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

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

Location of Tioga 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 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 June 19, 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

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
Berkshire
2 Robert Akins House July 2, 1984
(#84003069)
Main St.
42°18′07″N 76°11′17″W
Berkshire
3 J. Ball House July 2, 1984
(#84003072)
NY 38
42°17′53″N 76°11′10″W
Berkshire
4 Levi Ball House
Levi Ball House
July 2, 1984
(#84003075)
NY 38
42°19′31″N 76°10′56″W
Berkshire
5 Stephen Ball House July 2, 1984
(#84003077)
Main St.
42°18′04″N 76°11′15″W
Berkshire
6 James C. Beecher House
James C. Beecher House
July 27, 2012
(#12000482)
560 5th Ave.
42°06′16″N 76°14′46″W
Owego
7 Belcher Family Homestead and Farm
Belcher Family Homestead and Farm
July 2, 1984
(#84003082)
NY 38
42°17′02″N 76°11′18″W
Berkshire
8 Belcher-Holden Farm
Belcher-Holden Farm
December 15, 1997
(#97001486)
5825 NY 38
42°11′28″N 76°12′17″W
Newark Valley
9 Bement-Billings House
Bement-Billings House
February 19, 1990
(#90000002)
NY 38, N of Newark Valley
42°14′10″N 76°10′45″W
Newark Valley
10 Berkshire Village Historic District
Berkshire Village Historic District
July 2, 1984
(#84003086)
Main St. and Leonard Ave.
42°18′22″N 76°11′14″W
Berkshire
11 Blewer Farm
Blewer Farm
March 16, 1998
(#98000166)
184 and 226 Blewer-Mead Rd.
42°11′50″N 76°13′50″W
Newark Valley
12 Calvin A. Buffington House July 2, 1984
(#84003089)
Depot St. and Railroad Ave.
42°18′15″N 76°11′05″W
Berkshire
13 Daniel Chamberlain House
Daniel Chamberlain House
December 15, 1997
(#97001489)
627 Brown Rd.
42°16′22″N 76°10′28″W
Newark Valley
14 Morris Clinton House
Morris Clinton House
March 16, 1998
(#98000162)
225 Zimmer Rd.
42°12′41″N 76°10′49″W
Newark Valley
15 Nathaniel Bishop Collins House July 2, 1984
(#84003096)
NY 38
42°18′40″N 76°11′04″W
Berkshire
16 East Berkshire United Methodist Church July 2, 1984
(#84003098)
E. Berkshire Rd.
42°18′24″N 76°08′42″W
Berkshire
17 Evergreen Cemetery
Evergreen Cemetery
April 1, 2002
(#02000305)
East Ave., bet. Erie St. and Prospect St.
42°06′26″N 76°15′55″W
Owego
18 Farrand-Pierson House
Farrand-Pierson House
December 15, 1997
(#97001490)
441 Brown Rd.
42°16′10″N 76°10′27″W
Newark Valley
19 First Congregational Church
First Congregational Church
July 2, 1984
(#84003101)
Main St.
42°18′06″N 76°11′18″W
Berkshire
20 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
Tioga Center
21 First Presbyterian Church
First Presbyterian Church
December 7, 2005
(#05001392)
75-77 N. Main St.
42°12′50″N 76°29′33″W
Spencer
22 Lebbeus Ford House July 2, 1984
(#84003104)
Jewett Hill Rd.
42°18′40″N 76°11′37″W
Berkshire
23 Glenwood Cemetery and Mausoleum March 8, 2016
(#16000064)
113 Moore St.
42°00′29″N 76°33′03″W
Waverly Large 1895 hillside cemetery with 1923 marble mausoleum
24 Grace Episcopal Church August 2, 2000
(#00000878)
445 Park Ave.
42°00′13″N 76°32′22″W
Waverly
25 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
Spencer
26 Hiawatha Farm
Hiawatha Farm
May 20, 1998
(#98000551)
2293 NY 17C
42°05′30″N 76°12′46″W
Owego
27 Hope Cemetery and Mausoleum
Hope Cemetery and Mausoleum
March 16, 1998
(#98000164)
Main St., at the town limits
42°12′39″N 76°11′25″W
Newark Valley
28 Knapp House
Knapp House
March 16, 1998
(#98000159)
10 Rock St.
42°13′24″N 76°11′00″W
Newark Valley
29 Lipe Farm
Lipe Farm
March 16, 1998
(#98000160)
3462 Sherry Lipe Rd.
42°11′56″N 76°09′56″W
Newark Valley
30 Maple Lawn Farm
Maple Lawn Farm
December 15, 1997
(#97001487)
10981 NY 38
42°15′39″N 76°11′00″W
Newark Valley
31 John W. McCarty House
John W. McCarty House
March 12, 2001
(#01000249)
118 Main St.
42°13′52″N 76°20′27″W
Candor
32 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
Newark Valley
33 Nichols High School
Nichols High School
May 16, 1996
(#96000553)
84 Cady Ave.
42°01′14″N 76°21′54″W
Nichols
34 Nowland House
Nowland House
December 15, 1997
(#97001488)
88 S. Main St.
42°13′10″N 76°11′14″W
Newark Valley
35 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
Owego
36 Platt-Cady Mansion
Platt-Cady Mansion
August 13, 1976
(#76001286)
18 River St.
42°01′19″N 76°22′00″W
Nichols
37 Gilbert E. Purple House
Gilbert E. Purple House
September 15, 2004
(#04000992)
34 Maple Ave.
42°13′36″N 76°11′20″W
Newark Valley
38 Riverside Cemetery January 15, 2014
(#13001093)
Marshland Rd.
42°05′08″N 76°09′34″W
Apalachin vicinity Final resting place of many early settlers of region
39 Deodatus Royce House July 2, 1984
(#84003109)
NY 38
42°19′26″N 76°11′02″W
Berkshire
40 J. B. Royce House and Farm Complex July 2, 1984
(#84003111)
NY 38
42°19′42″N 76°10′46″W
Berkshire
41 St. Paul's Church
St. Paul's Church
October 16, 1997
(#97001204)
117 Main St.
42°06′09″N 76°15′55″W
Owego
42 John Settle Farm
John Settle Farm
March 16, 1998
(#98000161)
1054 Settle Rd.
42°12′31″N 76°07′44″W
Newark Valley
43 Silk Street Bridge
Silk Street Bridge
April 30, 1998
(#98000430)
Silk St., over E Branch of Owego Cr.
42°13′03″N 76°11′38″W
Newark Valley
44 Sutton-Chapman-Howland House
Sutton-Chapman-Howland House
December 15, 1997
(#97001492)
55 Main St.
42°16′22″N 76°10′28″W
Newark Valley
45 Tioga Centre General Store
Tioga Centre General Store
January 15, 2003
(#02001709)
3019 NY 17C
42°03′25″N 76°20′53″W
Tioga Center
46 Tioga County Courthouse
Tioga County Courthouse
December 26, 1972
(#72000915)
Village Park
42°06′09″N 76°15′45″W
Owego
47 US Post Office-Owego
US Post Office-Owego
May 11, 1989
(#88002391)
6 Lake St.
42°06′10″N 76°15′41″W
Owego
48 US Post Office-Waverly
US Post Office-Waverly
May 11, 1989
(#88002444)
434-348 Waverly St.
42°00′07″N 76°32′26″W
Waverly
49 Vesper Cliff
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
Owego
50 Wade Farm
Wade Farm
December 15, 1997
(#97001491)
5579 NY 38
42°11′17″N 76°12′34″W
Newark Valley
51 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
Owego
52 Waverly Junior and Senior High School November 7, 1997
(#97001389)
443 Pennsylvania Ave.
42°00′14″N 76°32′18″W
Waverly
53 Waverly Village Hall
Waverly Village Hall
July 5, 2003
(#03000600)
358-360 Broad St.
42°00′03″N 76°32′22″W
Waverly
54 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
Newark Valley
55 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
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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.