Van Slyke House, German Flatts, Herkimer County DRAFT1
United States Department of the Interior National Park
Service
National Register of Historic Places DRAFT Registration Form This
form is for use in nominating or requesting determinations for
individual properties and districts. See instructions in National
Register Bulletin, How to Complete the National Register of
Historic Places Registration Form. If any item does not apply to
the property being documented, enter "N/A" for "not applicable."
For functions, architectural classification, materials, and areas
of significance, enter only categories and subcategories from the
instructions. Place additional certification comments, entries, and
narrative items on continuation sheets if needed (NPS Form
10-900a).
1. Name of Property
historic name Van Slyke House other names/site number Lot 43 of the
Burnetsfield Patent name of related multiple property listing
N/A
Location
city or town German Flatts vicinity
state New York code NY county Herkimer code 043 zip code
13407
3. State/Federal Agency Certification
As the designated authority under the National Historic
Preservation Act, as amended, I hereby certify that this X
nomination _ request for determination of eligibility meets the
documentation standards for registering properties in the National
Register of Historic Places and meets the procedural and
professional requirements set forth in 36 CFR Part 60. In my
opinion, the property X_ meets _ does not meet the National
Register Criteria. I recommend that this property be considered
significant at the following level(s) of significance: national
statewide X local
Signature of certifying official/Title Date
State or Federal agency/bureau or Tribal Government
In my opinion, the property meets does not meet the National
Register criteria.
Signature of commenting official Date
Title State or Federal agency/bureau or Tribal Government 4.
National Park Service Certification I hereby certify that this
property is: entered in the National Register determined eligible
for the National Register determined not eligible for the National
Register removed from the National Register other (explain:)
_________________
Signature of the Keeper Date of Action
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012)
DRAFT Van Slyke House Herkimer County, NY Name of Property County
and State
2
5. Classification Ownership of Property (Check as many boxes as
apply.)
Category of Property (Check only one box.)
Number of Resources within Property (Do not include previously
listed resources in the count.)
Contributing Noncontributing X private X building(s) 1 0 buildings
public - Local district 0 0 sites public - State site 0 0
structures public - Federal structure 0 0 objects object 1 0
Total
Name of related multiple property listing (Enter "N/A" if property
is not part of a multiple property listing)
Number of contributing resources previously listed in the National
Register
N/A N/A 6. Function or Use
Historic Functions (Enter categories from instructions.)
Current Functions (Enter categories from instructions.)
DOMESTIC/single dwelling DOMESTIC/single dwelling
Materials (Enter categories from instructions.)
MID-NINETEENTH CENTURY: Greek Revival foundation: Concrete
walls: Wood
roof: Metal
other: Brick, Glass
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012)
DRAFT Van Slyke House Herkimer County, NY Name of Property County
and State
3
Narrative Description (Describe the historic and current physical
appearance of the property. Explain contributing and
noncontributing resources if necessary. Begin with a summary
paragraph that briefly describes the general characteristics of the
property, such as its location, setting, size, and significant
features.) Summary Paragraph The Van Slyke House is a
mid-nineteenth century dwelling located in the town of German
Flatts, Herkimer County, New York; it is situated on a
corresponding fifty-seven acre parcel. The principal elevation of
the residence is oriented northwards, towards New York State Route
5S. Built in 1860, the nominated house exhibits distinctive
features of the Greek Revival style; it is of the upright-and-wing
type, a prevailing rural form in that period, and it retains
numerous historic-period features. In 1953 the residence was moved
from its original location north of present-day New York State
Route 5S, which was south of Old Route 5S, to south of the current
New York State Route 5S, in order to accommodate the construction
of the New York State Route 5S Thruway overpass.
________________________________________________________________________________________________________________________
Narrative Description The Van Slyke House is located at 918 State
Route 5S in the town of German Flatts. The site’s fifty-seven acres
consist primarily of wooded land. The lot is long from north to
south with the house being situated at an elevation of 482 feet, in
the approximate center of the lot's width, just south of the
northern border. The length of the lot goes up in elevation to
approximately 1,082 feet. The northern border of the parcel abuts
State Route 5S while the east, west, and southern boundaries are
consistent with the lot boundary as established for the
Burnetsfield Patent (a.k.a. German Flatts Patent) in 1725. As
established in 1725, Lot 43 was approximately 102 acres in extent,
extending from its present southern boundary to the south bank of
the Mohawk River. The flat portion of the land is extremely fertile
and proved ideal for farming. The property has several small
streams, one of which runs down to the northern border on the east
side from the middle-southern portion of the property. There is a
narrow path that begins where the foundation of the original horse
barn was located; it follows along the side of the hill before
becoming a mostly southern path to the higher elevations of the
property. Exterior Overview/Van Slyke House (one contributing
building) The house is an approximately 1,470 square-foot,
one-and-a-half-story, upright-and-wing, wood-frame-with- clapboard
building and is covered by a recent standing-seam metal roof. A
one-story wing with full-length porch extends to the east. To the
east of the wing is an enclosed porch built in 1900. When the house
was moved in 1953 it was built into a hillside, thus providing for
a full basement and garage under the enclosed porch. Van Slyke
House/Exterior The front-gabled facade of the main block is
three-bays wide with a side hall entrance in the northeast corner,
a deep cornice, cornice returns, and corner pilasters. When the
house was moved in 1953, stairs were not built for this former
principal entrance. The main entrance features an entablature,
square pilasters, a single-pane horizontal transom, sidelights, and
a paneled wood door. All of the façade’s windows have lintels, wood
frames, and corresponding shutters; they are hung with six-over-six
replacement sash. To the east of the main block is a one-story,
side-gabled, three-bay wing with a full-length porch featuring a
wide cornice and square
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012)
DRAFT Van Slyke House Herkimer County, NY Name of Property County
and State
4
columns with capitals. To the east of the wing is an enclosed porch
with glazing consisting of three-over-one replacement windows. Like
the façade, the south (rear) elevation of the main block has
cornice returns and corner pilasters. This elevation has two
replacement windows on each story along with hinges for shutters.
The rear elevation of the one-story wing has two smaller
wood-framed windows. The enclosed porch has a door to access the
house from the south elevation. The east elevation features a gable
end with cornice returns and a single wood-sash window, situated
above the porch roof. The enclosed porch has a low-pitched hipped
roof and six three-over-one windows. Below the enclosed porch at
the basement level is a garage. The west elevation of the main
block has a wide frieze with two three-light windows. There are two
multi-light double-hung replacement windows on the first floor
along with hinges for shutters. Van Slyke House/Interior The main
entrance opens to a stair hall laid with wide-plank flooring. The
stairway features a newel post with a tapered, eight-sided fluted
shaft. All the balusters have tapered fluted shafts although much
narrower. The stringers feature a faux-painted stain technique.
There are wood treads and a handrail that is in two sections that
curves to the wall at the top of the stairs. A few of the balusters
have been damaged toward the top of the stairs. Going up the
stairs, about two-thirds of the way, is a small door that provides
access to a small attic located above the kitchen. Opposite the
stairway is a doorway that provides entry into the main parlor. The
main parlor measures approximately thirteen-by-fourteen feet with
wide-plank flooring and two north- facing windows, along with one
window corresponding with the east wall. The door is faux stained1
and is of mortise-and-tenon construction. The walls are
plaster-on-lath with a height of approximately nine feet; the
ceiling is plaster as well. All the windows feature
floor-to-ceiling faux-painted wood frames, including paneled wood
aprons below the sills and shouldered trim at the top. The wide
baseboards are faux stained as well. A picture rail was added about
eighteen inches from the ceiling in the late 1980s. A wood-framed,
six-foot-wide doorway opens from the parlor to the dining room. The
dining room is an approximately thirteen-by-twelve-foot room. It
has wide-plank flooring and two south- facing windows featuring
floor-to-ceiling faux-painted wood frames, including wood panels
below the sills. The walls are plaster-on-lath with a height of
approximately nine feet; ceilings are plaster as well. The wide
baseboards are faux stained and include a 3/4 rounded profile on
the top. The dining room has a doorway leading to the stair hall on
the north wall, along with the wide six-foot-opening that leads to
the parlor. A door on the west wall leads to a small bedroom and a
doorway on the east wall leads to the kitchen. The small bedroom in
the south-west corner of the main block measures approximately
seven-by-nine feet. There is a window facing west with a
floor-to-ceiling frame, a wood panel below the sill, and a door
facing north that leads to a small closet.
1 Faux staining, often in rural homes during the early to
mid-nineteenth century, employed a technique of wood stain painting
to simulate a more expensive wood species, in this case, a richer
oak grain look. National Park Service, “Preservation Brief 28:
Painting Historic Interiors.”
https://www.nps.gov/tps/how-to-preserve/briefs/28-painting-interiors.htm
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012)
DRAFT Van Slyke House Herkimer County, NY Name of Property County
and State
5
The kitchen, pantry, and bath are located in the house’s one-story
east wing. The kitchen’s walls feature horizontally aligned plank
approximately thirty inches up from floor level with the boards
generally measuring about nine to nine-and-one-half inches wide.
The horizontal planking is capped with a one-inch by one-inch strip
of wood on three of the four walls. There is a small portion of the
wall in a concealed location that has about two and one-half feet
of vertical beadboard, with each board measuring about two-feet
wide. On the south wall of the kitchen is a paneled partition
separating what was referred to as a "sick room,” which is now the
bathroom. The four panels are constructed of pine with a matching
wood door of similar style. The paneled wall has four sets of
hinges that allow the panels to be folded, thus opening the room to
the kitchen, where a chimney with flue vent for a stove is located.
The pine panels feature wood pegs with mortise-and-tenon
construction. The kitchen’s north-facing windows and door frame are
consistent with the rest of the house. The pantry and bathroom were
renovated in the late 1980s and have not retained period features,
except for the paneled wall between the bathroom and kitchen. The
bathroom also has a small area with the same horizontal planking as
the kitchen. The kitchen was remodeled in the 1980s without the
loss of the woodwork and door on the north wall. Wood floors in the
kitchen, pantry, and bath were placed over the wide plank flooring
during the remodel. On the east wall is a doorway that leads to the
enclosed porch added in the early 1900s. The upper floor features
two bedrooms, both with plaster-and-lath walls and ceilings. The
room to the west at the top of the stairs is the north-facing
bedroom; it has a closet in the northeast corner and a cedar
cupboard in what used to be space given over to a chimney. A
three-paned half window is located on the west wall. The
south-facing bedroom opposite the top of the stairs, which faces
south, has a three-paned half window with latticework on the west
wall, a closet on the east wall, and had ceiling work done before
2017. Integrity Summary The Van Slyke House retains integrity of
form, massing, materials, and a number of distinct Greek Revival-
style character-defining details. The floor plan of the house has
not undergone any significant changes; modernizing activities have
been largely limited to the kitchen and bathroom. Interior historic
period finishes are largely intact, including wood flooring, doors,
and window moldings and trim, as well as plasterwork. Even though
the house was moved in 1953 about 180 feet south from Old Route 5S
to south of the newly constructed State Route 5S. The property
retains a semblance of its original setting such as street
frontage, wooded surrounding and semi-rural setting. There was a
nineteenth century barn that was also moved south adjacent to the
new location of the residence but is no longer extant.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012)
DRAFT Van Slyke House Herkimer County, NY Name of Property County
and State
6
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
7
8. Statement of Significance Applicable National Register Criteria
(Mark "x" in one or more boxes for the criteria qualifying the
property for National Register listing.)
A Property is associated with events that have made a significant
contribution to the broad patterns of our history.
B Property is associated with the lives of persons significant in
our past.
X C Property embodies the distinctive characteristics of a type,
period, or method of construction or represents the work of a
master, or possesses high artistic values, or represents a
significant and distinguishable entity whose components lack
individual distinction.
D Property has yielded, or is likely to yield, information
important in prehistory or history.
Criteria Considerations (Mark "x" in all the boxes that apply.)
Property is:
A
Owned by a religious institution or used for religious
purposes.
X
C a birthplace or grave.
D a cemetery.
F a commemorative property.
within the past 50 years.
Areas of Significance (Enter categories from instructions.)
ARCHITECTURE
Period of Significance
1860
Significant Person (Complete only if Criterion B is marked above.)
N/A
Cultural Affiliation
N/A
Architect/Builder
Unknown
Period of Significance (justification) As the building is
significant under Criterion C for its Greek Revival design the
period of significance is the date of construction, 1860. Criteria
Considerations (explanation, if necessary) Although moved in 1953
due to the construction of the NYS Thruway, the nominated house is
still sited on Lot 43 of the Burnetsfield Patent. The house is
appropriately sited in a semi-rural setting on its original
parcel.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
8
Statement of Significance Summary Paragraph (Provide a summary
paragraph that includes level of significance and applicable
criteria.) The Van Slyke House, located in the town of German
Flatts, Herkimer County, New York, is significant under NRHP
Criterion C in the area of Architecture. The nominated house, built
in 1860 and moved from its original location in 1953, is an
excellent representative example of Greek Revival rural domestic
architecture in the Mohawk Valley, and one that retains many of its
period character-defining features including its upright-and- wing
form, characteristic exterior details such as deep cornices,
cornice returns, and corner pilasters, and a largely unaltered
interior plan and interior finish work. Its relocation to its
current location has not impaired its historic architectural
features.
________________________________________________________________________________________________________________________
Narrative Statement of Significance Lot 43 of the Burnetsfield
Patent The earliest European settlers to the Burnetsfield Patent
were from the Palatinate region in what is now southwestern
Germany. In the area now known as German Flatts along the Mohawk
River, the land was considered some of the most fertile in the
state; as noted in one source, “the region between Stone Arabia and
Burnetsfield became one of the richest farming regions in the
northern colonies.” 1F
2 This would prove to be important to the Palatines migrating to
the Mohawk Valley from earlier settlement areas. Johannes and Anna
Maria Müller, the Lot 43 patentees Johannes Müller, born on
November 19, 1687, in Rutershausen, Lahn-Dill-Kreis, Hessen,
Germany, traveled with the second wave of Palatines leaving the
German southwest in 1709. After finally arriving in New York in
1710, Johannes was sent to Livingston Manor and lived in the West
Camp on the Hudson River to work in the Naval Stores project along
with about 3,000 other Palatine Germans. The project’s goal was to
produce pitch and tar for Britain’s navy, but the project failed in
its objectives and was eventually abandoned. While living in the
West Camp, Johannes met and married the widow Anna Maria Jacobi
Haeger in a ceremony on September 29, 1711, that was officiated by
Reverend Joshua Kocherthal at the West Camp Lutheran Church.
Sometime in 1712, Johannes, Anna Maria, and their growing family
left the West Camp for Schoharie in search of land to farm.3 In
1720, New York’s new governor, William Burnet, received
recommendations from the board of trade to establish lands for the
German Palatines, “for such of [the Palatines], a desire to remove
to proper places.”4 By 1725, Governor Burnet purchased land along
the Mohawk River in present-day German Flatts. The land, known as
the Burnetsfield Patent, was a land grant consisting of 100 acre
lots to 94 patentees. The Mohawk River’s fertile lands satisfied
the German’s requirement for farming, but the land granted to the
patentees also put them on the very edge of the frontier. These
early settlers divided the land for maximum productivity with
parcels including both fertile farmland and forests for timber
resources. It was in this context that Johannes Müller (later
spelled, Miller), became the patentee of Lot 43 with approximately
102 acres south of the Mohawk River
2 Philip Otterness, Becoming German: the 1709 Palatine Migration to
New York (Ithaca: Cornell University Press, 2007). 3 Richard
Miller, “Johannes Miller – The Journey to America”
http://freepages.rootsweb.com/~johannesmiller/genealogy/index.html.
4 Otterness, Becoming German: the 1709 Palatine Migration to New
York.
9
in what is now known as German Flatts.5As Lot 43 changed hands, its
landscape also changed based on the growing needs of the Mohawk
Valley related to transportation including the Erie Canal. A New
York State Erie Canal System survey map from 1834 indicates that
Lot 43 was then owned by Frederick Dockstater (a.k.a. Dockstader).
This map shows how the new Erie Canal would impact local farms in
the valley by cutting them off from their access to the Mohawk
River but opening up a new transportation route that farmers could
easily access markets farther away.
New York State Archives, A0848-77, Canal System Survey Maps,
1832-1843, Map no. E8-30 Moses and Lucinda Van Slyke On March 28,
1851, the property was conveyed to Moses and Lucinda Van Slyke.
According to genealogical records, Lucinda and Moses Van Slyke were
distant cousins and descendants of Johannes Müller through his
daughter Elizabeth and her husband Valentin Stahring. Lucinda’s
maiden name was Miller, as told by a direct descendant of Johannes
Miller, although research has not yet resulted in their marriage
records.6 Moses and Lucinda had one child, a young daughter, Ellen,
born in 1849. While working the farm, they welcomed three more
children, Alonzo (b. 1854), Roselle (b. 1857), and Matilda (b.
1860). It was in 1860 that
5 Otterness, Becoming German: the 1709 Palatine Migration to New
York. 6 Richard Miller, e-mail message to sponsor, January 30.
2021.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
10
Moses and Lucinda Van Slyke built the nominated house on Lot 43.
Moses and Lucinda had only six years together in their newly built
home. During the mid- to late-nineteenth century, Harry Burrell,
son of the pioneer cheesemaker Jonathan Burrell, and noted as the
first prominent cheese broker in America, included the Van Slykes
in his list of preferred Herkimer County dairy farmers for the
area’s cheese market. It was during this time that New York state
became the nation’s largest dairy producer.7 Moses died on
September 7, 1866, and is buried in the Fort Herkimer Church
Cemetery.8 After her husband’s death, Lucinda Van Slyke farmed the
Lot 43 land. Lucinda is listed as “dairy and farmer” in the
1869-1870 Gazetteer and Directory of Herkimer County. In Lucinda’s
will, she left all of her estate and property, both real and
personal, to Roselle Van Slyke. In 1881 approximately two acres of
Lot 43 were taken for use by the New York West Shore and Buffalo
Railway Company for a portion of the railroad line which was south
of the Mohawk River from Albany to Buffalo. It was on October 14,
1901, that Roselle Van Slyke was served with a map along with a
certificate of appropriation from the State of New York for the
expansion of the Erie Canal system.9 (Book 118 of Deeds at Page 44,
Book 199 of Deeds at Page 538.)
1883 map of railroad lines through New York State (The New York
West Shore and Buffalo Railway is south of the Mohawk River through
German Flats).
7 Dorothea S. Ives. Herkimer County Cheese: The History of a Famous
Industry (Mohawk: County Press, 1986), 21-26. 8 Richard Miller,
e-mail message to sponsor, January 30. 2021. 9 Book 199 of Deeds at
Page 538, Herkimer County Clerk, accessed April 19, 2021.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
11
Roselle Van Slyke was listed in the Herkimer County Business
Directory as a dairy farmer in 1917, as well as in the 1920
census.10 The following year, in January 1921, Roselle’s
brother-in-law, Richard, passed away followed by his sister Ellen’s
death in August the same year. Roselle lived alone at the farm
homestead until 1924 when she sold Lot 43 and this home to Peter
and Pauline Nichols.11 Peter and Pauline Nichols, the last farmers
of Lot 43 When Pauline and Peter Nichols secured the mortgage for
Lot 43, they brought with them to the homestead two young children.
Peter was a farmer and, like Lot 43’s inhabitants before him,
produced dairy until at least 1940. Peter and Pauline had two more
children, raising their family at this residence. In the early
1950s, the New York State Thruway Authority was making progress on
its plan for the state’s contribution to the national highway
system. The portion of the thruway that would take travelers from
Albany to Buffalo was planned to go through the Mohawk Valley. In
1953, this plan meant some big changes for the Nichols family and
Lot 43. The new highway was to cut through the middle of the parcel
where the 1860 house was located. Peter and Pauline decided to move
the house out of the way of the Thruway and the new State Route 5S.
They kept it in the center of the east and west boundaries of the
lot, but moved it farther south, closer to the horse barn. To move
the house, they needed a place to relocate it. A cinder block
foundation that fit the old house’s perimeter perfectly was built
in 1953. Peter lived in the house only three more years before he
became the last farmer of Lot 43. His will left the property to his
wife Pauline. When Pauline died just two years later her will
bequeathed Lot 43 and the 1860 home to her daughter, Helen, who
lived at the house until she died in 1986.12 Architectural Context
Considered the first national domestic architectural style, the
Greek Revival was first employed in large public buildings. Its
peak popularity in the United States was between the 1830s and
1850s, coinciding with a boom in population and westward expansion
after the American Revolution and the War of 1812. The opening of
the Erie Canal in 1825 aided in the style’s proliferation as
craftsmen and laborers traveled from the cultural and artistic
centers such as New York City across New York state. After 1830,
the Greek Revival style was frequently employed in house
construction in New York. The order, rationality, and symmetry, as
well as the association with the logic and wisdom of ancient
Greece, were used as a symbol of America’s triumph over the chaotic
wilderness. Publications by noted New York state architects such as
Minard Lafever’s (1798-1854) The Young Builder’s General Instructor
(1829), The Modern Builder’s Guide (1833), and The Beauties of
Modern Architecture (1835), popularized the style and made it easy
for local builders to choose details of the type and form to use in
house construction.13 With numerous practitioners came variations
of the Greek Revival style, based on factors including the
builder’s ability, the wealth of the homeowner, and the
availability of materials and skilled craftsmen. Despite
variations, most buildings shared common characteristics such as a
classically- pitched gabled or hipped roof, the use of
free-standing columns and/or pilasters; elaborate door surrounds
generally featuring a narrow transom and sidelights, and often
recessed from the wall plane; and an emphasized cornice with deep,
broad molding resembling a classical entablature.
10 Ancestry.com. Herkimer and Otsego Counties, New York
Directories, 1917. 11 Book 268 of Deeds at Page 563, Herkimer
County Clerk, accessed April 19, 2021. 12Find a Grave. Find a
Grave, accessed April 19, 2021,
https://www.findagrave.com/memorial/49526833/helen-nichols.
13Scherer, John. Greek Temples on the Towpath: A History and Guide
to the Vischer Ferry Historic District. Office of Parks and
Recreation, Albany. 1977.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
12
Within the broad range of forms, most residences fell into six
subtypes based on porch and roof configurations. About twenty
percent fell into the “entry porch less than full height, or
absent” category, while other types were the “full-height entry
porch,” “full-facade porch,” “front-gabled roof,” “townhouse” or
the “gable front and wing.”14 The Van Slyke House was built
following the “gable front and wing” variant, having a main front-
gabled portion and a side wing. This was a prolific housing form in
New York State during the middle decades of the nineteenth century.
A smaller recessed entry porch was sufficient for shelter from the
elements, while the enriched entrance, with pilasters and a broad
cornice, mimicked a more monumental entablature. The broad molding
at the eaves emphasizes the appearance of a Greek entablature and
the front-gable mass of the main block suggests a
temple-front.
Other Greek Revival examples in the nearby Little Falls Historic
District (NR listed 2012) and St. Johnsville Village Historic
District (NR listed 2019) feature more simple Greek Revival touches
such as broad cornice molding and pilasters showing the popularity
of the building type in the Mohawk Valley. The more elaborate
details on the Van Slyke house such as the recessed doorway
pilasters, full entablature, sidelights with a rectangular transom,
and interior molding, emphasize relative status of this former
prosperous farm.
14Jennifer Walkowski. National Register of Historic Places, John J.
Aiken House, Ellicottville, Cattaraugus County, New York, National
Register # 12NR06412. (Peebles Island, NY: December 2012),
8.13-14.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
13
9. Major Bibliographical References Bibliography (Cite the books,
articles, and other sources used in preparing this form.) Ives,
Dorothea S. Herkimer County Cheese: The History of a Famous
Industry. Mohawk, New York: Country Press, 1986. Otterness, Philip.
Becoming German: the 1709 Palatine Migration to New York. Ithaca,
New York: Cornell University Press, 2007. Scherer, John L. Greek
Temples on the Towpath: A History and Guide to the Vischer Ferry
Historic District.
New York State Office of Parks and Recreation, 1977. Census
1810, 1820, 1830, 1860, 1880, 1920, 1940, US Federal Census, Town
of German Flatts, Herkimer, New York.
Deeds
Herkimer County, New York Deeds and Records: - Book 59; page 223;
Grantor Allen C. Vanderhoof, Elizabeth Vanderhoof; Grantee Moses
Van Slyke,
Lucinda Van Slyke; March 28, 1851. - Book 118, page 44; Grantor
Lucinda Van Slyke, Alonzo Van Slyke, Roselle Van Slyke,
Matilda
Stoddard, Ellen Casler; Grantee New York West Shore and Buffalo
Railway Co.; May 26, 1881. - Book 158, page 598; Grantor Jacob Van
Slyke; Grantee Lucinda Van Slyke; September 4, 1896. - Book 199,
page 538; Land appropriation by the State of New York served to
Roselle Van Slyke,
October 14, 1909. - Book 268, page 563; Grantor Roselle Van Slyke,
Grantee Peter Nichols; May 17, 1924. - Book 469, page 488; Land
appropriation by the State of New York served to Peter Nichols;
June 30, 1953.
Maps
B. Nichols. German Flatts with Business Directory. Herkimer County,
N.Y.: B. Nichols, 1868.
David H. Burr. Map of the County of Herkimer. New York: Rawdon,
Clark & Co., 1829.
Colton’s new township railroad map of New York with parts of
adjoining states & Canada. New York: G.W. & C.B. Colton
& Co., 1883.
New York State Archives, A0848-77, Canal System Survey Maps,
1832-1843, Map no. E8-30
R.F. O’Connor. Map of Herkimer County, New York. Little Falls,
N.Y.: R.F. O'Connor, 1859.
State Engineer and Surveyor. Map of Burnet's Field (copy).
[Herkimer County]. New York: New York State Archives,
1711-1913.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
14
Websites
Ancestry.com. - “Gazetteer and Business Directory of Herkimer
County, NY, 1869-70.”
https://www.ancestry.com/imageviewer/collections/2469/images/41199_1220706242_4225-00002.
- “Herkimer and Otsego Counties, New York Directories, 1917.”
https://search.ancestry.com/cgibin/sse.dll?indiv=1&dbid=3784&h=6937.
Find a Grave.
https://www.findagrave.com/memorial/49526833/helen-nichols,
accessed April 19, 2021. Herkimer Democrat. Herkimer, N.Y.
- “Obituaries. Mrs. Lucinda Van Slyke.” 10 March 1897.
https://nyshistoricnewspapers.org/lccn/sn83031098/1897-03-10/ed-1/seq-1/.
- “Jacksonburg.”10 June 1903.
https://nyshistoricnewspapers.org/lccn/sn83031098/1903-06-10/ed-1/seq-6/.
- “Jacksonburg.” 6 April 1904.
http://nyshistoricnewspapers.org/lccn/sn83031098/1904-04-06/ed-1/seq-8/.
- “Jacksonburg.” 6 July 1904.
https://nyshistoricnewspapers.org/lccn/sn83031098/1904-07-06/ed-1/seq-8/.
http://freepages.rootsweb.com/~johannesmiller/genealogy/index.html
National Park Service. “Preservation Brief 28: Painting Historic
Interiors.”
preliminary determination of individual listing (36 CFR 67 has been
State Historic Preservation Office requested) Other State agency
previously listed in the National Register Federal agency
previously determined eligible by the National Register Local
government designated a National Historic Landmark University
recorded by Historic American Buildings Survey #____________
Other
recorded by Historic American Engineering Record # __________ Name
of repository: recorded by Historic American Landscape Survey #
___________ Historic Resources Survey Number (if assigned):
15
10. Geographical Data Acreage of Property 57.2 acres (Do not
include previously listed resource acreage.) UTM References (Place
additional UTM references on a continuation sheet.)
1 18N 505517 4762290 3 18N 505500 4761287 Zone
Easting
Easting
Northing
Zone
Easting
Northing
Verbal Boundary Description (Describe the boundaries of the
property.) The boundary is indicated by a heavy line on the
enclosed map with scale. Boundary Justification (Explain why the
boundaries were selected.) The boundary is the current tax parcel.
The current tax parcel is the remaining 57.2 acres of the historic
parcel after the house was moved to the south of State Route 5S in
1953.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
16
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
17
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
18
Survey of Burnet’s Field Patent (Lot 43 original owner Johannis
Miller)
Additional Documentation Submit the following items with the
completed form:
• Maps: A USGS map (7.5 or 15 minute series) indicating the
property's location.
A Sketch map for historic districts and properties having large
acreage or numerous resources. Key all photographs to this
map.
• Continuation Sheets
• Additional items: (Check with the SHPO or FPO for any additional
items.)
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
19
Photographs:
Submit clear and descriptive photographs. The size of each image
must be 1600x1200 pixels at 300 ppi (pixels per inch) or larger.
Key all photographs to the sketch map. Name of Property: Van Slyke
House City or Vicinity: German Flatts County: Herkimer State: NY
Photographer: Virginia Rogers Date Photographed: April 21, 2021 and
June 29, 2021 Description of Photograph(s) and number: NY_Herkimer
Co_Van Slyke House_0001 View of the façade from the north.
NY_Herkimer Co_Van Slyke House_0002 View of the façade from the
northwest. NY_Herkimer Co_Van Slyke House_0003 View of the south
elevation. NY_Herkimer Co_Van Slyke House_0004 View of the west
elevation. NY_Herkimer Co_Van Slyke House_0005 View of the east and
south elevation. NY_Herkimer Co_Van Slyke House_0006 Aerial view
from the northeast. NY_Herkimer Co_Van Slyke House_0007 Stair hall
looking south. NY_Herkimer Co_Van Slyke House_0008 View of the
parlor looking southwest. NY_Herkimer Co_Van Slyke House_0009 View
of the parlor looking north. NY_Herkimer Co_Van Slyke House_0010
View of the dining room looking southwest.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
20
NY_Herkimer Co_Van Slyke House_0011 View of the kitchen looking
west. NY_Herkimer Co_Van Slyke House_0012 View of the kitchen
looking northeast.
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
21
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
22
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
23
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
24
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
25
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
26
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
27
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
28
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
29
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
30
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
31
United States Department of the Interior National Park Service /
National Register of Historic Places Registration Form NPS Form
10-900 OMB No. 1024-0018 (Expires 5/31/2012) DRAFT Van Slyke House
Herkimer County, NY Name of Property County and State
32
organization date June 2021
city or town German Flatts State NY zip code 13407
e-mail Property Owner:
(Complete this item at the request of the SHPO or FPO.)
name N/A
street & number telephone
city or town state zip code Paperwork Reduction Act Statement: This
information is being collected for applications to the National
Register of Historic Places to nominate properties for listing or
determine eligibility for listing, to list properties, and to amend
existing listings. Response to this request is required to obtain a
benefit in accordance with the National Historic Preservation Act,
as amended (16 U.S.C.460 et seq.). Estimated Burden Statement:
Public reporting burden for this form is estimated to average 18
hours per response including time for reviewing instructions,
gathering and maintaining data, and completing and reviewing the
form. Direct comments regarding this burden estimate or any aspect
of this form to the Office of Planning and Performance Management.
U.S. Dept. of the Interior, 1849 C. Street, NW, Washington,
DC.
United States Department of the Interior
Van Slyke House
918 State Route 5S
NY
N/A
Bibliography (Cite the books, articles, and other sources used in
preparing this form.)
Boundary Justification (Explain why the boundaries were
selected.)