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

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

Location of Tompkins 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 Tompkins 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] One property, Morrill Hall, is further designated a U.S. National Historic Landmark.

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

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 William Austin House
William Austin House
July 19, 2002
(#02000798)
34 Seneca St.
42°32′40″N 76°40′01″W
Trumansburg
2 Bailey Hall
Bailey Hall
September 24, 1984
(#84003113)
Cornell University campus
42°26′58″N 76°28′50″W
Ithaca
3 Rufus and Flora Bates House
Rufus and Flora Bates House
August 29, 2010
(#10000595)
107 Giles St.
42°26′18″N 76°29′33″W
Ithaca
4 Boardman House
Boardman House
May 6, 1971
(#71000559)
120 E. Buffalo St.
42°25′01″N 76°27′31″W
Ithaca
5 Caldwell Hall
Caldwell Hall
September 24, 1984
(#84003117)
Cornell University campus
42°26′58″N 76°28′43″W
Ithaca
6 Hermon Camp House
Hermon Camp House
December 4, 1973
(#73001279)
Camp St.
42°32′19″N 76°39′42″W
Trumansburg
7 Cascadilla School Boathouse
Cascadilla School Boathouse
October 4, 1991
(#91001498)
S. shore of Cayuga Lake at the mouth of Fall Cr., Stewart Park
42°27′37″N 76°30′33″W
Ithaca
8 Luther Clarke House
Luther Clarke House
June 8, 1984
(#84003119)
39 W. Main St.
42°29′25″N 76°18′03″W
Dryden
9 Clinton Hall
Clinton Hall
July 7, 1988
(#88001019)
108-114 N. Cayuga St.
42°26′23″N 76°30′00″W
Ithaca
10 Clinton House
Clinton House
August 12, 1971
(#71000560)
116 N. Cayuga St.
42°26′25″N 76°29′58″W
Ithaca
11 Comstock Hall
Comstock Hall
September 24, 1984
(#84003122)
235 Garden Avenue, Cornell University campus
42°26′58″N 76°28′44″W
Ithaca Now known as the Computing and Communications Center.
12 Cornell Heights Historic District
Cornell Heights Historic District
September 14, 1989
(#89001205)
Roughly bounded by Kline Rd., Highland Ave., Brock Ln., Triphammer Rd., Fall Creek, Stewart Ave., and Needham Pl.
42°27′18″N 76°29′13″W
Cayuga Heights and Ithaca
13 De Witt Park Historic District
De Witt Park Historic District
October 26, 1971
(#71000561)
A square bounded roughly by properties fronting on E. Buffalo, E. Court, N. Cayuga, and N. Tioga Sts.
42°26′30″N 76°29′53″W
Ithaca
14 Deke House
Deke House
January 11, 1991
(#90002144)
13 South Ave.
42°26′40″N 76°29′16″W
Ithaca
15 Dennis–Newton House
Dennis–Newton House
September 6, 2016
(#16000590)
421 N. Albany St.
42°26′36″N 76°30′06″W
Ithaca First black fraternity house in the U.S.; Alpha Phi Alpha used this 1870 house when established at Cornell in 1905
16 District No. 2 School, Caroline and Dryden
District No. 2 School, Caroline and Dryden
January 5, 2005
(#04001453)
2670 Slaterville Rd.
42°23′40″N 76°21′00″W
Slaterville Springs
17 District Number 7 School
District Number 7 School
November 30, 2004
(#04000701)
Mill Rd. at the Park
42°18′15″N 76°15′12″W
Speedsville
18 Dryden District School No. 5
Dryden District School No. 5
November 4, 1994
(#94001282)
1756 Hanshaw Rd.
42°28′26″N 76°25′53″W
Dryden
19 Dryden Historic District
Dryden Historic District
June 15, 1984
(#84003921)
Roughly bounded by E. Main, James, Lake and South Sts.
42°29′21″N 76°17′46″W
Dryden
20 East Hill Historic District
East Hill Historic District
August 14, 1986
(#86001652)
Roughly bounded by Cascadilla Creek, Eddy St., Six Mile Creek, and Aurora St.
42°22′27″N 76°29′11″W
Ithaca
21 East Roberts Hall
East Roberts Hall
September 24, 1984
(#84003178)
Cornell University campus
42°26′55″N 76°28′42″W
Ithaca Building demolished ca 1988
22 Ellis Methodist Episcopal Church
Ellis Methodist Episcopal Church
May 27, 1993
(#93000443)
Ellis Hollow Rd.
42°25′00″N 76°23′00″W
Ellis Hollow
23 Enfield Falls Mill and Miller's House
Enfield Falls Mill and Miller's House
February 25, 1979
(#79001637)
SW of Ithaca in Robert H. Treman State Park
42°24′05″N 76°35′26″W
Ithaca
24 Fernow Hall
Fernow Hall
September 24, 1984
(#84003183)
Cornell University campus
42°26′55″N 76°28′33″W
Ithaca
25 First Presbyterian Church of Ulysses
First Presbyterian Church of Ulysses
June 3, 1999
(#99000669)
Main St.
42°32′29″N 76°39′34″W
Trumansburg
26 Forest Home Historic District
Forest Home Historic District
August 6, 1998
(#98000999)
Roughly along NY392
42°27′06″N 76°28′11″W
Forest Home
27 Groton High School
Groton High School
July 24, 1992
(#92000953)
177 Main St.
42°35′17″N 76°22′00″W
Groton
28 Nicoll Halsey House and Halseyville Archeological Sites
Nicoll Halsey House and Halseyville Archeological Sites
June 24, 1993
(#93000504)
Address Restricted
42°31′50″N 76°38′15″W
Halseyville
29 Hayt's Chapel and Schoolhouse
Hayt's Chapel and Schoolhouse
December 22, 2005
(#05001453)
1296-1298 Trumansburg Rd.
42°28′08″N 76°32′43″W
Ithaca
30 Indian Fort Road Site September 30, 1983
(#83001810)
Address Restricted
Trumansburg
31 Ithaca Downtown Historic District
Ithaca Downtown Historic District
February 9, 2005
(#05000018)
E. and W. State, N & S Cayuga, N. Aurora, N. Tioga Sts.
42°26′23″N 76°29′53″W
Ithaca
32 Ithaca Pottery Site
Ithaca Pottery Site
July 17, 1979
(#79001635)
Address Restricted
Ithaca
33 Jennings-Marvin House
Jennings-Marvin House
June 8, 1984
(#84003184)
9 Library St.
42°29′30″N 76°17′59″W
Dryden
34 Lacy-Van Vleet House
Lacy-Van Vleet House
June 8, 1984
(#84003187)
45 W. Main St.
42°29′25″N 76°18′07″W
Dryden
35 Lehigh Valley Railroad Station
Lehigh Valley Railroad Station
December 31, 1974
(#74001311)
W. Buffalo St. and Taughannock Blvd.
42°26′28″N 76°30′41″W
Ithaca
36 Llenroc
Llenroc
April 16, 1980
(#80002781)
100 Cornell Ave.
42°26′48″N 76°29′32″W
Ithaca Home of Ezra Cornell
37 Methodist Episcopal Church
Methodist Episcopal Church
June 8, 1984
(#84003189)
2 North St.
42°29′26″N 76°17′51″W
Dryden
38 Methodist Episcopal Church of Jacksonville November 9, 2018
(#100003120)
5020 Jacksonville Road
42°30′33″N 76°36′53″W
Jacksonville 1827 former Greek Revival church building, heavily renovated in 1855, was home to first Methodist congregation established in county
39 Morrill Hall, Cornell University
Morrill Hall, Cornell University
October 15, 1966
(#66000576)
Cornell University campus
42°26′55″N 76°29′08″W
Ithaca
40 Newfield Covered Bridge
Newfield Covered Bridge
February 25, 2000
(#00000095)
Covered Bridge St.
42°21′47″N 76°35′27″W
Newfield
41 Rice Hall
Rice Hall
September 24, 1984
(#84003190)
Cornell University campus
42°26′53″N 76°28′28″W
Ithaca
42 Roberts Hall
Roberts Hall
September 24, 1984
(#84003191)
Cornell University campus
42°26′55″N 76°28′44″W
Ithaca Demolished ca 1990
43 Rockwell House
Rockwell House
June 8, 1984
(#84003192)
52 W. Main St.
42°29′26″N 76°18′10″W
Dryden
44 Rogues' Harbor Inn
Rogues' Harbor Inn
August 26, 2009
(#09000657)
2079 E. Shore Dr.
42°32′16″N 76°30′20″W
Lansing
45 St. James AME Zion Church
St. James AME Zion Church
July 22, 1982
(#82003407)
116-118 Cleveland Ave.
42°26′16″N 76°30′18″W
Ithaca
46 St. John's Episcopal
St. John's Episcopal
November 22, 2000
(#00001407)
1504 Seventy Six Rd.
42°18′10″N 76°15′16″W
Speedsville
47 St. Thomas Episcopal Church
St. Thomas Episcopal Church
April 20, 1995
(#95000458)
2740 Slaterville Rd. (NY 79)
42°23′39″N 76°20′44″W
Slaterville Springs
48 Second Baptist Society of Ulysses
Second Baptist Society of Ulysses
December 28, 2001
(#01001381)
1 Congress St.
42°32′35″N 76°39′45″W
Trumansburg
49 Second Tompkins County Courthouse
Second Tompkins County Courthouse
March 18, 1971
(#71000562)
121 E. Court St.
42°26′31″N 76°32′48″W
Ithaca
50 Southworth House
Southworth House
June 8, 1984
(#84003193)
14 North St.
42°29′32″N 76°17′52″W
Dryden
51 Southworth Library
Southworth Library
June 8, 1984
(#84003195)
24 W. Main St.
42°29′26″N 76°17′58″W
Dryden
52 State Theater
State Theater
June 14, 1996
(#96000613)
107-119 W. State St.
42°26′21″N 76°29′59″W
Ithaca
53 Stone Hall
Stone Hall
September 24, 1984
(#84003860)
Cornell University campus
42°26′55″N 76°28′46″W
Ithaca Demolished ca 1988
54 Telluride House
Telluride House
February 22, 2011
(#11000042)
217 West Ave.
42°26′46″N 76°29′13″W
Ithaca
55 Tibbetts–Rumsey House
Tibbetts–Rumsey House
May 25, 2018
(#100002515)
310 W. State St.
42°26′23″N 76°30′08″W
Ithaca 1880 house built for locally prominent family, built by early Cornell architecture school graduate, later renovated and expanded by another locally prominent family, combines Eastern Stick and Queen Anne styles
56 US Post Office-Ithaca
US Post Office-Ithaca
May 11, 1989
(#88002514)
213 N. Tioga St.
42°26′28″N 76°29′48″W
Ithaca
57 West Dryden Methodist Episcopal Church
West Dryden Methodist Episcopal Church
August 9, 1991
(#91001029)
Jct. of W. Dryden and Sheldon Rds.
42°31′02″N 76°24′54″W
Dryden
58 Andrew Dickson White House
Andrew Dickson White House
December 4, 1973
(#73001278)
27 East Ave.
42°26′54″N 76°28′57″W
Ithaca
59 Wing Hall
Wing Hall
September 24, 1984
(#84003204)
Cornell University campus
42°26′49″N 76°28′19″W
Ithaca

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Strand Theatre 1979
(#79001636)
1999 310 E. State St.
Ithaca

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.