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

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

Location of Chenango County in New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Chenango County, New York. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

This National Park Service list is complete through NPS recent listings posted June 26, 2020.[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)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Bainbridge Historic District
Bainbridge Historic District
November 9, 1982
(#82001095)
E. Main, Juliand, N. Main, Pearl, S. Main, and W. Main Sts., Park Pl. and Railroad Ave.
42°17′41″N 75°28′46″W
Bainbridge
2 Bates Round Barn
Bates Round Barn
September 29, 1984
(#84002071)
NY 12
42°18′10″N 75°48′07″W
Greene
3 Theodore Burr House
Theodore Burr House
September 11, 1981
(#81000402)
Fort Hill Sq.
42°26′27″N 75°35′48″W
Oxford
4 Calvary Episcopal Church February 20, 1998
(#98000130)
North St., W of Moon Hill Rd.
42°29′58″N 75°46′05″W
McDonough
5 Chenango County Courthouse District
Chenango County Courthouse District
June 10, 1975
(#75001178)
Irregular pattern between Hayes and Mechanic Sts. and Maple Ave. and City Hall
42°31′53″N 75°31′27″W
Norwich
6 Clinton-Rosekrans Law Building
Clinton-Rosekrans Law Building
July 27, 1979
(#79001569)
62 Genesee St
42°19′47″N 75°46′15″W
Greene
7 Columbus Community Church
Columbus Community Church
March 20, 1986
(#86000487)
NY 80
42°41′01″N 75°22′24″W
Columbus
8 District School 2 February 25, 2004
(#04000096)
Cty Rte 27
42°18′53″N 75°35′54″W
Coventryville
9 District School 4 April 21, 2004
(#04000353)
NY 235
42°18′53″N 75°38′22″W
Coventry
10 Earlville Historic District
Earlville Historic District
October 29, 1982
(#82001096)
Fayette and N., S., E., and W. Main Sts.
42°44′25″N 75°32′42″W
Earlville
11 Eaton Family Residence-Jewish Center of Norwich
Eaton Family Residence-Jewish Center of Norwich
June 4, 2009
(#09000375)
72 S. Broad St.
42°31′38″N 75°31′24″W
Norwich
12 Earlville Opera House
Earlville Opera House
January 22, 1973
(#73001169)
12-20 E. Main St.
42°44′22″N 75°32′41″W
Earlville
13 Emmanuel Episcopal Church Complex
Emmanuel Episcopal Church Complex
August 26, 2009
(#09000654)
37 W. Main St.
42°31′50″N 75°31′38″W
Norwich 1874 Gothic Revival church by Isaac G. Perry, with 1915 parish house
14 Greene Historic District
Greene Historic District
September 9, 1982
(#82003350)
Chenango, Genesee, and Jackson Sts.
42°19′44″N 75°46′18″W
Greene
15 Guilford Center Presbyterian Church
Guilford Center Presbyterian Church
September 24, 2004
(#04001059)
Cty Rd. 36
42°24′23″N 75°27′53″W
Guilford Center 1817 church now home to local historic society
16 Guilford Center Cemetery
Guilford Center Cemetery
October 5, 2005
(#05001129)
Cty Rte. 36
42°24′29″N 75°27′57″W
Guilford Center Deceased buried here include many of Guilford's early settlers, including some Revolutionary War veterans, going back to 1809.
17 Charles C. Hovey House and Strong Leather Company Mill December 6, 1996
(#96001426)
53 W. Main St. and 10 Bixby St.
42°17′45″N 75°29′00″W
Bainbridge
18 Jewell Family Homestead
Jewell Family Homestead
January 31, 2017
(#100000611)
120 Furnace Hill Rd.
42°24′29″N 75°29′34″W
Guilford 1824 house built by New Hampshire family is well-preserved example of New England-style center-hall plan structure from that era.
19 Loomis Family Farm
Loomis Family Farm
June 13, 2014
(#14000329)
414 S. Tyner Rd.
42°25′27″N 75°39′58″W
Oxford
20 Main Street Historic District
Main Street Historic District
June 30, 1983
(#83001662)
169-191 and 158-180 Main St.
42°13′41″N 75°31′36″W
Afton
21 Holden B. Mathewson House
Holden B. Mathewson House
October 23, 2009
(#09000860)
1567 NY 26
42°13′41″N 75°31′36″W
South Otselic
22 Methodist-Episcopal Church of Norwich
Methodist-Episcopal Church of Norwich
August 28, 2003
(#03000846)
74 N. Broad St.
42°32′01″N 75°31′26″W
Norwich
23 Horace O. Moss House
Horace O. Moss House
May 17, 1974
(#74001224)
45 S. Main St.
42°37′16″N 75°19′55″W
New Berlin
24 New Berlin Historic District
New Berlin Historic District
August 12, 1982
(#82005025)
Roughly along Main, West and Genesee Sts.
42°37′21″N 75°19′56″W
New Berlin
25 Newton Homestead June 3, 1982
(#82003351)
Ridge Rd.
42°39′04″N 75°47′08″W
South Otselic Octagon house built in 1860
26 North Broad Street Historic District
North Broad Street Historic District
November 21, 1978
(#78001845)
Broad St.
42°32′14″N 75°31′30″W
Norwich Three-block area of late 19th- and early 20th-century homes built by city's elite
27 North Guilford Cemetery January 24, 2020
(#100004911)
158 Whites Hill Rd.
42°27′10″N 75°28′34″W
North Guilford
28 Norwich Pharmacal Company Warehouse
Norwich Pharmacal Company Warehouse
November 16, 2018
(#100003111)
20 American Ave.
42°31′50″N 75°31′18″W
Norwich 1916 warehouse known locally as the Unguentine Building, for the ghost sign promoting the surgical antiseptic what is now Norwich Pharma Services introduced in 1893
29 Oxford Village Historic District
Oxford Village Historic District
September 17, 1985
(#85002481)
Roughly Washington Ave., State St., Chenango River, Merchant & Green Sts., Washington Park, Albany & Pleasant Sts.
42°26′27″N 75°35′40″W
Oxford
30 Phillips–Manning House March 13, 2017
(#100000754)
154 Nursery St.
42°19′03″N 75°38′17″W
Coventry 1840s Greek Revival house of two prominent families in town
31 Rockdale Community Church
Rockdale Community Church
October 5, 2005
(#05001128)
NY 8
42°22′39″N 75°24′30″W
Rockdale
32 Rockwells Mills Historic District August 30, 2010
(#10000610)
NY 8 and Crandall Road
42°26′56″N 75°23′24″W
Guilford
33 Sannick Family Farm April 18, 2007
(#07000335)
129 Jordan Ln.
42°23′27″N 75°36′59″W
South Oxford
34 Sherburne High School November 3, 1988
(#88002185)
16 Chapel St.
42°40′33″N 75°29′39″W
Sherburne
35 Sherburne Historic District
Sherburne Historic District
October 29, 1982
(#82001097)
N. and S. Main, E. and W. State, Classic, Summit and Church Sts. and Park Ave.
42°40′37″N 75°29′38″W
Sherburne
36 Smithville Valley Grange No. 1397
Smithville Valley Grange No. 1397
August 6, 1998
(#98001009)
NY 41
42°23′57″N 75°48′33″W
Smithville Flats
37 Smyrna Elementary School December 16, 1996
(#96001428)
School St., SE of NY 80
42°41′10″N 75°34′12″W
Smyrna
38 Smyrna Town Hall-Opera House July 25, 2008
(#08000699)
Academy Street
42°41′14″N 75°34′14″W
Smyrna
39 South Otselic Historic District
South Otselic Historic District
September 8, 1983
(#83001663)
Gladding, N. and S. Main Sts., Clarence Church and Plank Rds., and Potter Ave.
42°38′48″N 75°46′52″W
South Otselic
40 Upperville Meeting House
Upperville Meeting House
April 1, 2002
(#02000307)
NY 80
42°42′00″N 75°36′58″W
Upperville
41 US Post Office-Norwich
US Post Office-Norwich
May 11, 1989
(#88002380)
20-22 E. Main St.
42°31′51″N 75°31′20″W
Norwich 1932 building with elaborate classically-detailed stonework
42 US Post Office-Oxford
US Post Office-Oxford
May 11, 1989
(#88002392)
2 S. Washington Ave.[5]
42°26′32″N 75°35′56″W
Oxford
43 West Hill Cemetery
West Hill Cemetery
January 18, 2006
(#05001534)
NY 80
42°41′39″N 75°31′56″W
Sherburne
44 White Store Church and Evergreen Cemetery February 10, 1995
(#95000047)
Jct. of NY 8 and White Store Rd., 4 mi. S of South New Berlin
42°29′01″N 75°24′23″W
Norwich
45 Hazard Willcox Jr. Farm April 12, 2019
(#100003626)
549 Co. Rd. 14
42°43′26″N 75°33′19″W
Earlville
46 Young Round Barn
Young Round Barn
September 29, 1984
(#84002072)
NY 12
42°17′39″N 75°48′28″W
Greene

See also

References

  1. The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 26, 2020.
  3. Numbers represent an 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.
  5. Address based on USPS website. Accessed March 29, 2016.

A useful list of the above sites, with street addresses and other information, is available at Chenango County, New York, listing, at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.

This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.