Jump to content

National Register of Historic Places listings in Tioga County, New York

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Pubdog (talk | contribs) at 15:09, 15 February 2016 (→‎Listings county-wide: add coords). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Location of Tioga County in New York

List of the National Register of Historic Places listings in Tioga County, New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Tioga County, New York. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a map by clicking on "Map of all coordinates".[1]


          This National Park Service list is complete through NPS recent listings posted September 5, 2024.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchess (Poughkeepsie, Rhinebeck)Erie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKingsLewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (Below 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)Niagara (Niagara Falls)OneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Lyman P. Akins House July 2, 1984
(#84003067)
W. Creek Rd.
42°18′53″N 76°14′56″W / 42.314722°N 76.248889°W / 42.314722; -76.248889 (Lyman P. Akins House)
Berkshire
2 Robert Akins House July 2, 1984
(#84003069)
Main St.
42°18′07″N 76°11′17″W / 42.301944°N 76.188056°W / 42.301944; -76.188056 (Robert Akins House)
Berkshire
3 J. Ball House July 2, 1984
(#84003072)
NY 38
42°17′53″N 76°11′10″W / 42.298056°N 76.186111°W / 42.298056; -76.186111 (J. Ball House)
Berkshire
4 Levi Ball House July 2, 1984
(#84003075)
NY 38
42°19′31″N 76°10′56″W / 42.325278°N 76.182222°W / 42.325278; -76.182222 (Levi Ball House)
Berkshire
5 Stephen Ball House July 2, 1984
(#84003077)
Main St.
42°18′04″N 76°11′15″W / 42.301111°N 76.1875°W / 42.301111; -76.1875 (Stephen Ball House)
Berkshire
6 James C. Beecher House July 27, 2012
(#12000482)
560 5th Ave.
42°06′16″N 76°14′46″W / 42.104416°N 76.246063°W / 42.104416; -76.246063 (James C. Beecher House)
Owego
7 Belcher Family Homestead and Farm July 2, 1984
(#84003082)
NY 38
42°17′02″N 76°11′18″W / 42.283889°N 76.188333°W / 42.283889; -76.188333 (Belcher Family Homestead and Farm)
Berkshire
8 Belcher-Holden Farm December 15, 1997
(#97001486)
5825 NY 38
42°11′28″N 76°12′17″W / 42.191111°N 76.204722°W / 42.191111; -76.204722 (Belcher-Holden Farm)
Newark Valley
9 Bement-Billings House February 19, 1990
(#90000002)
NY 38, N of Newark Valley
42°14′10″N 76°10′45″W / 42.236111°N 76.179167°W / 42.236111; -76.179167 (Bement-Billings House)
Newark Valley
10 Berkshire Village Historic District July 2, 1984
(#84003086)
Main St. and Leonard Ave.
42°18′22″N 76°11′14″W / 42.306111°N 76.187222°W / 42.306111; -76.187222 (Berkshire Village Historic District)
Berkshire
11 Blewer Farm March 16, 1998
(#98000166)
184 and 226 Blewer-Mead Rd.
42°11′50″N 76°13′50″W / 42.197222°N 76.230556°W / 42.197222; -76.230556 (Blewer Farm)
Newark Valley
12 Calvin A. Buffington House July 2, 1984
(#84003089)
Depot St. and Railroad Ave.
42°18′15″N 76°11′05″W / 42.304167°N 76.184722°W / 42.304167; -76.184722 (Calvin A. Buffington House)
Berkshire
13 Daniel Chamberlain House December 15, 1997
(#97001489)
627 Brown Rd.
42°16′22″N 76°10′28″W / 42.272778°N 76.174444°W / 42.272778; -76.174444 (Daniel Chamberlain House)
Newark Valley
14 Morris Clinton House March 16, 1998
(#98000162)
225 Zimmer Rd.
42°12′41″N 76°10′49″W / 42.211389°N 76.180278°W / 42.211389; -76.180278 (Morris Clinton House)
Newark Valley
15 Nathaniel Bishop Collins House July 2, 1984
(#84003096)
NY 38
42°18′40″N 76°11′04″W / 42.311111°N 76.184444°W / 42.311111; -76.184444 (Nathaniel Bishop Collins House)
Berkshire
16 East Berkshire United Methodist Church July 2, 1984
(#84003098)
E. Berkshire Rd.
42°18′24″N 76°08′42″W / 42.306667°N 76.145°W / 42.306667; -76.145 (East Berkshire United Methodist Church)
Berkshire
17 Evergreen Cemetery
Evergreen Cemetery
Evergreen Cemetery
April 1, 2002
(#02000305)
East Ave., bet. Erie St. and Prospect St.
42°06′26″N 76°15′55″W / 42.107222°N 76.265278°W / 42.107222; -76.265278 (Evergreen Cemetery)
Owego
18 Farrand-Pierson House December 15, 1997
(#97001490)
441 Brown Rd.
42°16′10″N 76°10′27″W / 42.269444°N 76.174167°W / 42.269444; -76.174167 (Farrand-Pierson House)
Newark Valley
19 First Congregational Church July 2, 1984
(#84003101)
Main St.
42°18′06″N 76°11′18″W / 42.301667°N 76.188333°W / 42.301667; -76.188333 (First Congregational Church)
Berkshire
20 First Methodist Episcopal Church of Tioga Center
First Methodist Episcopal Church of Tioga Center
First Methodist Episcopal Church of Tioga Center
April 1, 2002
(#02000304)
NY 17C
42°05′02″N 76°20′53″W / 42.083889°N 76.348056°W / 42.083889; -76.348056 (First Methodist Episcopal Church of Tioga Center)
Tioga Center
21 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
December 7, 2005
(#05001392)
75-77 N. Main St.
42°12′50″N 76°29′33″W / 42.213889°N 76.4925°W / 42.213889; -76.4925 (First Presbyterian Church)
Spencer
22 Lebbeus Ford House July 2, 1984
(#84003104)
Jewett Hill Rd.
42°18′40″N 76°11′37″W / 42.311111°N 76.193611°W / 42.311111; -76.193611 (Lebbeus Ford House)
Berkshire
23 Grace Episcopal Church August 2, 2000
(#00000878)
445 Park Ave.
42°00′13″N 76°32′22″W / 42.003611°N 76.539444°W / 42.003611; -76.539444 (Grace Episcopal Church)
Waverly
24 Halsey Valley Grand Army of the Republic Meeting Hall
Halsey Valley Grand Army of the Republic Meeting Hall
Halsey Valley Grand Army of the Republic Meeting Hall
January 23, 2003
(#02001646)
Hamilton Valley Rd.
42°08′27″N 76°26′28″W / 42.140833°N 76.441111°W / 42.140833; -76.441111 (Halsey Valley Grand Army of the Republic Meeting Hall)
Spencer
25 Hiawatha Farm May 20, 1998
(#98000551)
2293 NY 17C
42°05′30″N 76°12′46″W / 42.091667°N 76.212778°W / 42.091667; -76.212778 (Hiawatha Farm)
Owego
26 Hope Cemetery and Mausoleum March 16, 1998
(#98000164)
Main St., at the town limits
42°12′39″N 76°11′25″W / 42.210833°N 76.190278°W / 42.210833; -76.190278 (Hope Cemetery and Mausoleum)
Newark Valley
27 Knapp House March 16, 1998
(#98000159)
10 Rock St.
42°13′24″N 76°11′00″W / 42.223333°N 76.183333°W / 42.223333; -76.183333 (Knapp House)
Newark Valley
28 Lipe Farm March 16, 1998
(#98000160)
3462 Sherry Lipe Rd.
42°11′56″N 76°09′56″W / 42.198889°N 76.165556°W / 42.198889; -76.165556 (Lipe Farm)
Newark Valley
29 Maple Lawn Farm December 15, 1997
(#97001487)
10981 NY 38
42°15′39″N 76°11′00″W / 42.260833°N 76.183333°W / 42.260833; -76.183333 (Maple Lawn Farm)
Newark Valley
30 John W. McCarty House March 12, 2001
(#01000249)
118 Main St.
42°13′52″N 76°20′27″W / 42.231111°N 76.340833°W / 42.231111; -76.340833 (John W. McCarty House)
Candor
31 Newark Valley Municipal Building and Tappan-Spaulding Memorial Library
Newark Valley Municipal Building and Tappan-Spaulding Memorial Library
Newark Valley Municipal Building and Tappan-Spaulding Memorial Library
November 1, 2006
(#06000971)
9 Park St. and 8 Rock St.
42°13′25″N 76°11′02″W / 42.223611°N 76.183889°W / 42.223611; -76.183889 (Newark Valley Municipal Building and Tappan-Spaulding Memorial Library)
Newark Valley
32 Nichols High School May 16, 1996
(#96000553)
84 Cady Ave.
42°01′14″N 76°21′54″W / 42.020556°N 76.365°W / 42.020556; -76.365 (Nichols High School)
Nichols
33 Nowland House December 15, 1997
(#97001488)
88 S. Main St.
42°13′10″N 76°11′14″W / 42.219444°N 76.187222°W / 42.219444; -76.187222 (Nowland House)
Newark Valley
34 Owego Central Historic District
Owego Central Historic District
Owego Central Historic District
December 3, 1980
((original)
98000353 (increase) #80002780 (original)
98000353 (increase)
)
North Ave., Park, Main, Lake, Court, and Fronts Sts.
42°06′06″N 76°15′40″W / 42.101667°N 76.261111°W / 42.101667; -76.261111 (Owego Central Historic District)
Owego
35 Platt-Cady Mansion
Platt-Cady Mansion
Platt-Cady Mansion
August 13, 1976
(#76001286)
18 River St.
42°01′19″N 76°22′00″W / 42.021944°N 76.366667°W / 42.021944; -76.366667 (Platt-Cady Mansion)
Nichols
36 Gilbert E. Purple House September 15, 2004
(#04000992)
34 Maple Ave.
42°13′36″N 76°11′20″W / 42.226667°N 76.188889°W / 42.226667; -76.188889 (Gilbert E. Purple House)
Newark Valley
37 Riverside Cemetery January 15, 2014
(#13001093)
Marshland Rd.
42°05′08″N 76°09′34″W / 42.085547651095375°N 76.15952437791736°W / 42.085547651095375; -76.15952437791736 (Riverside Cemetery)
Apalachin vicinity Final resting place of many early settlers of region
38 Deodatus Royce House July 2, 1984
(#84003109)
NY 38
42°19′26″N 76°11′02″W / 42.323889°N 76.183889°W / 42.323889; -76.183889 (Deodatus Royce House)
Berkshire
39 J. B. Royce House and Farm Complex July 2, 1984
(#84003111)
NY 38
42°19′42″N 76°10′46″W / 42.328333°N 76.179444°W / 42.328333; -76.179444 (J. B. Royce House and Farm Complex)
Berkshire
40 St. Paul's Church
St. Paul's Church
St. Paul's Church
October 16, 1997
(#97001204)
117 Main St.
42°06′09″N 76°15′55″W / 42.1025°N 76.265278°W / 42.1025; -76.265278 (St. Paul's Church)
Owego
41 John Settle Farm March 16, 1998
(#98000161)
1054 Settle Rd.
42°12′31″N 76°07′44″W / 42.208611°N 76.128889°W / 42.208611; -76.128889 (John Settle Farm)
Newark Valley
42 Silk Street Bridge April 30, 1998
(#98000430)
Silk St., over E Branch of Owego Cr.
42°13′03″N 76°11′38″W / 42.2175°N 76.193889°W / 42.2175; -76.193889 (Silk Street Bridge)
Newark Valley
43 Sutton-Chapman-Howland House December 15, 1997
(#97001492)
55 Main St.
42°16′22″N 76°10′28″W / 42.272778°N 76.174444°W / 42.272778; -76.174444 (Sutton-Chapman-Howland House)
Newark Valley
44 Tioga Centre General Store
Tioga Centre General Store
Tioga Centre General Store
January 15, 2003
(#02001709)
3019 NY 17C
42°03′25″N 76°20′53″W / 42.056944°N 76.348056°W / 42.056944; -76.348056 (Tioga Centre General Store)
Tioga Center
45 Tioga County Courthouse
Tioga County Courthouse
Tioga County Courthouse
December 26, 1972
(#72000915)
Village Park
42°06′09″N 76°15′45″W / 42.1025°N 76.2625°W / 42.1025; -76.2625 (Tioga County Courthouse)
Owego
46 US Post Office-Owego May 11, 1989
(#88002391)
6 Lake St.
42°06′10″N 76°15′41″W / 42.102778°N 76.261389°W / 42.102778; -76.261389 (US Post Office-Owego)
Owego
47 US Post Office-Waverly
US Post Office-Waverly
US Post Office-Waverly
May 11, 1989
(#88002444)
434-348 Waverly St.
42°00′07″N 76°32′26″W / 42.001944°N 76.540556°W / 42.001944; -76.540556 (US Post Office-Waverly)
Waverly
48 Vesper Cliff July 29, 2005
(#05000746)
Outside Village of Owego, W bank of Owego Creek, off NY 17
42°05′54″N 76°16′45″W / 42.098333°N 76.279167°W / 42.098333; -76.279167 (Vesper Cliff)
Owego
49 Wade Farm December 15, 1997
(#97001491)
5579 NY 38
42°11′17″N 76°12′34″W / 42.188056°N 76.209444°W / 42.188056; -76.209444 (Wade Farm)
Newark Valley
50 Waits Methodist Episcopal Church and Cemetery
Waits Methodist Episcopal Church and Cemetery
Waits Methodist Episcopal Church and Cemetery
November 20, 2000
(#00001290)
Waite Rd.
42°00′27″N 76°16′08″W / 42.0075°N 76.268889°W / 42.0075; -76.268889 (Waits Methodist Episcopal Church and Cemetery)
Owego
51 Waverly Junior and Senior High School November 7, 1997
(#97001389)
443 Pennsylvania Ave.
42°00′14″N 76°32′18″W / 42.003889°N 76.538333°W / 42.003889; -76.538333 (Waverly Junior and Senior High School)
Waverly
52 Waverly Village Hall
Waverly Village Hall
Waverly Village Hall
July 5, 2003
(#03000600)
358-360 Broad St.
42°00′03″N 76°32′22″W / 42.000833°N 76.539444°W / 42.000833; -76.539444 (Waverly Village Hall)
Waverly
53 West Newark Congregational Church and Cemetery
West Newark Congregational Church and Cemetery
West Newark Congregational Church and Cemetery
March 16, 1998
(#98000165)
Jct. of W. Creek Rd. and W. Newark Cross Rd.
42°14′32″N 76°14′09″W / 42.242222°N 76.235833°W / 42.242222; -76.235833 (West Newark Congregational Church and Cemetery)
Newark Valley
54 West Newark School House March 16, 1998
(#98000163)
Jct. of W. Creek Rd. and W. Newark Cross Rd.
42°14′30″N 76°14′12″W / 42.241667°N 76.236667°W / 42.241667; -76.236667 (West Newark School House)
Newark Valley

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved September 5, 2024.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.