Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  



























Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 


















From Wikipedia, the free encyclopedia
 


Location of Cortland County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinCortland 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 May 31, 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[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Cincinnatus Historic District
Cincinnatus Historic District
Cincinnatus Historic District
September 7, 1984
(#84002208)
Main St. and Taylor Ave.
42°32′31N 75°54′16W / 42.541944°N 75.904444°W / 42.541944; -75.904444 (Cincinnatus Historic District)
Cincinnatus Historic district in this very small town
2 Cortland County Courthouse
Cortland County Courthouse
Cortland County Courthouse
October 9, 1974
(#74001228)
Courthouse Park
42°35′56N 76°10′37W / 42.598889°N 76.176944°W / 42.598889; -76.176944 (Cortland County Courthouse)
Cortland
3 Cortland County Poor Farm
Cortland County Poor Farm
Cortland County Poor Farm
October 29, 1982
(#82001115)
Northeast of Cortland off NY 13
42°37′36N 76°08′14W / 42.626667°N 76.137222°W / 42.626667; -76.137222 (Cortland County Poor Farm)
Cortland
4 Cortland Fire Headquarters
Cortland Fire Headquarters
Cortland Fire Headquarters
July 12, 1974
(#74001229)
21 Court St.
42°35′57N 76°10′46W / 42.599167°N 76.179444°W / 42.599167; -76.179444 (Cortland Fire Headquarters)
Cortland
5 Cortland Free Library
Cortland Free Library
Cortland Free Library
May 30, 2008
(#08000469)
32 Church Street
42°35′59N 76°10′41W / 42.599853°N 76.177936°W / 42.599853; -76.177936 (Cortland Free Library)
Cortland
6 Crescent Corset Company
Crescent Corset Company
Crescent Corset Company
June 21, 2016
(#16000391)
166-177 Main St.
42°35′39N 76°10′48W / 42.594266°N 76.180061°W / 42.594266; -76.180061 (Crescent Corset Company)
Cortland 1923 clothing factory employed many of the Italian immigrants to the area
7 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
January 24, 2002
(#01001502)
Courtland Cty Rd. 108B
42°44′06N 76°08′47W / 42.735°N 76.146389°W / 42.735; -76.146389 (First Presbyterian Church)
Preble
8 First Presbyterian Church Complex
First Presbyterian Church Complex
First Presbyterian Church Complex
March 6, 2002
(#02000142)
23 Church St.
42°35′57N 76°10′41W / 42.599167°N 76.178056°W / 42.599167; -76.178056 (First Presbyterian Church Complex)
Cortland
9 Glen Haven District No. 4 School and Public Library May 23, 1997
(#97000420)
7325 Fair Haven Rd.
42°45′39N 76°16′04W / 42.760833°N 76.267778°W / 42.760833; -76.267778 (Glen Haven District No. 4 School and Public Library)
Fair Haven
10 Glenwood Cemetery
Glenwood Cemetery
Glenwood Cemetery
January 31, 2019
(#100003395)
51 S. West St.
42°37′58N 76°11′32W / 42.632710°N 76.192136°W / 42.632710; -76.192136 (Glenwood Cemetery)
Homer
11 William J. Greenman House
William J. Greenman House
William J. Greenman House
August 18, 2011
(#11000542)
27 N. Church St.
42°36′15N 76°10′40W / 42.604167°N 76.177778°W / 42.604167; -76.177778 (William J. Greenman House)
Cortland
12 Hatheway Homestead
Hatheway Homestead
Hatheway Homestead
January 20, 1978
(#78001848)
NY 41
42°35′50N 76°01′10W / 42.597273°N 76.019526°W / 42.597273; -76.019526 (Hatheway Homestead)
Solon
13 Little York Pavilion
Little York Pavilion
Little York Pavilion
July 27, 1979
(#79001575)
South of Preble off NY 281
42°42′37N 76°09′11W / 42.710278°N 76.153056°W / 42.710278; -76.153056 (Little York Pavilion)
Preble
14 Main Street Historic District
Main Street Historic District
Main Street Historic District
September 25, 1986
(#86002773)
Roughly on Main St. between South and Washington Sts.
42°35′46N 76°05′35W / 42.596111°N 76.093056°W / 42.596111; -76.093056 (Main Street Historic District)
McGraw
15 Old Homer Village Historic District
Old Homer Village Historic District
Old Homer Village Historic District
October 2, 1973
(#73001176)
N.and S. Main St., Central Park, Clinton, James, Cayuga, and Albany Sts.
42°38′11N 76°10′50W / 42.636389°N 76.180556°W / 42.636389; -76.180556 (Old Homer Village Historic District)
Homer
16 Peck Memorial Library
Peck Memorial Library
Peck Memorial Library
May 19, 1992
(#92000557)
28 E. Main St.
42°26′28N 76°02′00W / 42.441111°N 76.033333°W / 42.441111; -76.033333 (Peck Memorial Library)
Marathon
17 Presbyterian Church of McGraw
Presbyterian Church of McGraw
Presbyterian Church of McGraw
September 11, 1986
(#86002517)
3 W. Main St.
42°35′44N 76°05′45W / 42.595556°N 76.095833°W / 42.595556; -76.095833 (Presbyterian Church of McGraw)
McGraw
18 Randall Farm
Randall Farm
Randall Farm
June 2, 2000
(#00000573)
3713 Page Green Rd.
42°35′06N 76°10′49W / 42.585°N 76.180278°W / 42.585; -76.180278 (Randall Farm)
Cortland
19 Stage Coach Inn
Stage Coach Inn
Stage Coach Inn
December 11, 2009
(#09001080)
2548 Clarks Corners Rd.
42°26′27N 76°06′03W / 42.440811°N 76.100972°W / 42.440811; -76.100972 (Stage Coach Inn)
Lapeer
20 Tarbell Building
Tarbell Building
Tarbell Building
November 22, 2000
(#00001408)
2 Cortland St.
42°26′31N 76°01′58W / 42.441944°N 76.032778°W / 42.441944; -76.032778 (Tarbell Building)
Marathon
21 Taylor Center Methodist Episcopal Church and Taylor District #3 School
Taylor Center Methodist Episcopal Church and Taylor District #3 School
Taylor Center Methodist Episcopal Church and Taylor District #3 School
July 30, 2010
(#10000513)
4332-4338 Cheningo-Solon Pond Rd.
42°36′59N 75°55′32W / 42.616389°N 75.925556°W / 42.616389; -75.925556 (Taylor Center Methodist Episcopal Church and Taylor District #3 School)
Taylor Center
22 Tompkins Street Historic District
Tompkins Street Historic District
Tompkins Street Historic District
March 18, 1975
(#75001179)
Tompkins and intersecting streets from Main St. to Cortland Rural Cemetery
42°35′43N 76°11′12W / 42.595278°N 76.186667°W / 42.595278; -76.186667 (Tompkins Street Historic District)
Cortland
23 Town Line Bridge
Town Line Bridge
Town Line Bridge
May 29, 2008
(#08000470)
Town Line Rd.
42°33′57N 75°52′57W / 42.565882°N 75.882613°W / 42.565882; -75.882613 (Town Line Bridge)
Taylor
24 Truxton Depot
Truxton Depot
Truxton Depot
September 25, 2008
(#08000930)
Railroad St.
42°42′31N 76°01′49W / 42.708611°N 76.030278°W / 42.708611; -76.030278 (Truxton Depot)
Truxton
25 Union Valley Congregational Church
Union Valley Congregational Church
Union Valley Congregational Church
December 31, 2002
(#02001639)
Union Valley Cross Rd.
42°38′01N 75°53′00W / 42.633611°N 75.883333°W / 42.633611; -75.883333 (Union Valley Congregational Church)
Taylor
26 Unitarian Universalist Church
Unitarian Universalist Church
Unitarian Universalist Church
July 1, 1993
(#93000592)
3 Church St.
42°36′05N 76°10′41W / 42.601389°N 76.178056°W / 42.601389; -76.178056 (Unitarian Universalist Church)
Cortland Cobblestone church
27 US Post Office-Cortland
US Post Office-Cortland
US Post Office-Cortland
November 17, 1988
(#88002475)
88 Main St.
42°35′54N 76°10′51W / 42.598333°N 76.180833°W / 42.598333; -76.180833 (US Post Office-Cortland)
Cortland
28 US Post Office-Homer
US Post Office-Homer
US Post Office-Homer
May 11, 1989
(#88002502)
2 S. Main St.
42°38′44N 76°10′46W / 42.645556°N 76.179444°W / 42.645556; -76.179444 (US Post Office-Homer)
Homer
29 Water, Wall, and Pine Streets Lenticular Truss Bridges
Water, Wall, and Pine Streets Lenticular Truss Bridges
Water, Wall, and Pine Streets Lenticular Truss Bridges
October 5, 1977
(#77000938)
Wall, Water and Pine Sts.
42°38′15N 76°10′36W / 42.6375°N 76.176667°W / 42.6375; -76.176667 (Water, Wall, and Pine Streets Lenticular Truss Bridges)
Homer

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 31, 2024.
  • ^ 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.
  • ^ 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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Cortland_County,_New_York&oldid=1109744202"

    Categories: 
    Cortland County, New York
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Cortland County, New York
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 11 September 2022, at 17:11 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki