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 Tioga 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
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


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 PlacesinTioga 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 Lyman P. Akins House
Lyman P. Akins House
Lyman P. Akins House
July 2, 1984
(#84003067)
W. Creek Rd.
42°18′53N 76°14′56W / 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′07N 76°11′17W / 42.301944°N 76.188056°W / 42.301944; -76.188056 (Robert Akins House)
Berkshire
3 J. Ball House
J. Ball House
J. Ball House
July 2, 1984
(#84003072)
NY 38
42°17′53N 76°11′10W / 42.298056°N 76.186111°W / 42.298056; -76.186111 (J. Ball House)
Berkshire
4 Levi Ball House
Levi Ball House
Levi Ball House
July 2, 1984
(#84003075)
NY 38
42°19′31N 76°10′56W / 42.325278°N 76.182222°W / 42.325278; -76.182222 (Levi Ball House)
Berkshire
5 Stephen Ball House
Stephen Ball House
Stephen Ball House
July 2, 1984
(#84003077)
Main St.
42°18′04N 76°11′15W / 42.301111°N 76.1875°W / 42.301111; -76.1875 (Stephen Ball House)
Berkshire
6 James C. Beecher House
James C. Beecher House
James C. Beecher House
July 27, 2012
(#12000482)
560 5th Ave.
42°06′16N 76°14′46W / 42.104416°N 76.246063°W / 42.104416; -76.246063 (James C. Beecher House)
Owego
7 Belcher Family Homestead and Farm
Belcher Family Homestead and Farm
Belcher Family Homestead and Farm
July 2, 1984
(#84003082)
NY 38
42°17′02N 76°11′18W / 42.283889°N 76.188333°W / 42.283889; -76.188333 (Belcher Family Homestead and Farm)
Berkshire
8 Belcher-Holden Farm
Belcher-Holden Farm
Belcher-Holden Farm
December 15, 1997
(#97001486)
5825 NY 38
42°11′28N 76°12′17W / 42.191111°N 76.204722°W / 42.191111; -76.204722 (Belcher-Holden Farm)
Newark Valley
9 Bement-Billings House
Bement-Billings House
Bement-Billings House
February 19, 1990
(#90000002)
NY 38, N of Newark Valley
42°14′10N 76°10′45W / 42.236111°N 76.179167°W / 42.236111; -76.179167 (Bement-Billings House)
Newark Valley
10 Berkshire Village Historic District
Berkshire Village Historic District
Berkshire Village Historic District
July 2, 1984
(#84003086)
Main St. and Leonard Ave.
42°18′22N 76°11′14W / 42.306111°N 76.187222°W / 42.306111; -76.187222 (Berkshire Village Historic District)
Berkshire
11 Blewer Farm
Blewer Farm
Blewer Farm
March 16, 1998
(#98000166)
184 and 226 Blewer-Mead Rd.
42°11′50N 76°13′50W / 42.197222°N 76.230556°W / 42.197222; -76.230556 (Blewer Farm)
Newark Valley
12 Calvin A. Buffington House
Calvin A. Buffington House
Calvin A. Buffington House
July 2, 1984
(#84003089)
Depot St. and Railroad Ave.
42°18′15N 76°11′05W / 42.304167°N 76.184722°W / 42.304167; -76.184722 (Calvin A. Buffington House)
Berkshire
13 Daniel Chamberlain House
Daniel Chamberlain House
Daniel Chamberlain House
December 15, 1997
(#97001489)
627 Brown Rd.
42°16′22N 76°10′28W / 42.272778°N 76.174444°W / 42.272778; -76.174444 (Daniel Chamberlain House)
Newark Valley
14 Morris Clinton House
Morris Clinton House
Morris Clinton House
March 16, 1998
(#98000162)
225 Zimmer Rd.
42°12′41N 76°10′49W / 42.211389°N 76.180278°W / 42.211389; -76.180278 (Morris Clinton House)
Newark Valley
15 Nathaniel Bishop Collins House
Nathaniel Bishop Collins House
Nathaniel Bishop Collins House
July 2, 1984
(#84003096)
NY 38
42°18′40N 76°11′04W / 42.311111°N 76.184444°W / 42.311111; -76.184444 (Nathaniel Bishop Collins House)
Berkshire
16 East Berkshire United Methodist Church
East Berkshire United Methodist Church
East Berkshire United Methodist Church
July 2, 1984
(#84003098)
E. Berkshire Rd.
42°18′24N 76°08′42W / 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′26N 76°15′55W / 42.107222°N 76.265278°W / 42.107222; -76.265278 (Evergreen Cemetery)
Owego
18 Farrand-Pierson House
Farrand-Pierson House
Farrand-Pierson House
December 15, 1997
(#97001490)
441 Brown Rd.
42°16′10N 76°10′27W / 42.269444°N 76.174167°W / 42.269444; -76.174167 (Farrand-Pierson House)
Newark Valley
19 First Congregational Church
First Congregational Church
First Congregational Church
July 2, 1984
(#84003101)
Main St.
42°18′06N 76°11′18W / 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′02N 76°20′53W / 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′50N 76°29′33W / 42.213889°N 76.4925°W / 42.213889; -76.4925 (First Presbyterian Church)
Spencer
22 Lebbeus Ford House
Lebbeus Ford House
Lebbeus Ford House
July 2, 1984
(#84003104)
Jewett Hill Rd.
42°18′40N 76°11′37W / 42.311111°N 76.193611°W / 42.311111; -76.193611 (Lebbeus Ford House)
Berkshire
23 Glenwood Cemetery and Mausoleum March 8, 2016
(#16000064)
113 Moore St.
42°00′29N 76°33′03W / 42.008076°N 76.550707°W / 42.008076; -76.550707 (Glenwood Cemetery and Mausoleum)
Waverly Large 1895 hillside cemetery with 1923 marble mausoleum
24 Grace Episcopal Church August 2, 2000
(#00000878)
445 Park Ave.
42°00′13N 76°32′22W / 42.003611°N 76.539444°W / 42.003611; -76.539444 (Grace Episcopal Church)
Waverly
25 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′27N 76°26′28W / 42.140833°N 76.441111°W / 42.140833; -76.441111 (Halsey Valley Grand Army of the Republic Meeting Hall)
Spencer
26 Hiawatha Farm
Hiawatha Farm
Hiawatha Farm
May 20, 1998
(#98000551)
2293 NY 17C
42°05′30N 76°12′46W / 42.091667°N 76.212778°W / 42.091667; -76.212778 (Hiawatha Farm)
Owego
27 Hope Cemetery and Mausoleum
Hope Cemetery and Mausoleum
Hope Cemetery and Mausoleum
March 16, 1998
(#98000164)
Main St., at the town limits
42°12′39N 76°11′25W / 42.210833°N 76.190278°W / 42.210833; -76.190278 (Hope Cemetery and Mausoleum)
Newark Valley
28 Knapp House
Knapp House
Knapp House
March 16, 1998
(#98000159)
10 Rock St.
42°13′24N 76°11′00W / 42.223333°N 76.183333°W / 42.223333; -76.183333 (Knapp House)
Newark Valley
29 Lipe Farm
Lipe Farm
Lipe Farm
March 16, 1998
(#98000160)
3462 Sherry Lipe Rd.
42°11′56N 76°09′56W / 42.198889°N 76.165556°W / 42.198889; -76.165556 (Lipe Farm)
Newark Valley
30 Maple Lawn Farm
Maple Lawn Farm
Maple Lawn Farm
December 15, 1997
(#97001487)
10981 NY 38
42°15′39N 76°11′00W / 42.260833°N 76.183333°W / 42.260833; -76.183333 (Maple Lawn Farm)
Newark Valley
31 John W. McCarty House
John W. McCarty House
John W. McCarty House
March 12, 2001
(#01000249)
118 Main St.
42°13′52N 76°20′27W / 42.231111°N 76.340833°W / 42.231111; -76.340833 (John W. McCarty House)
Candor
32 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′25N 76°11′02W / 42.223611°N 76.183889°W / 42.223611; -76.183889 (Newark Valley Municipal Building and Tappan-Spaulding Memorial Library)
Newark Valley
33 Nichols High School
Nichols High School
Nichols High School
May 16, 1996
(#96000553)
84 Cady Ave.
42°01′14N 76°21′54W / 42.020556°N 76.365°W / 42.020556; -76.365 (Nichols High School)
Nichols
34 Nowland House
Nowland House
Nowland House
December 15, 1997
(#97001488)
88 S. Main St.
42°13′10N 76°11′14W / 42.219444°N 76.187222°W / 42.219444; -76.187222 (Nowland House)
Newark Valley
35 Owego Central Historic District
Owego Central Historic District
Owego Central Historic District
December 3, 1980
(#80002780)
North Ave., Park, Main, Lake, Court, and Fronts Sts.
42°06′06N 76°15′40W / 42.101667°N 76.261111°W / 42.101667; -76.261111 (Owego Central Historic District)
Owego
36 Platt-Cady Mansion
Platt-Cady Mansion
Platt-Cady Mansion
August 13, 1976
(#76001286)
18 River St.
42°01′19N 76°22′00W / 42.021944°N 76.366667°W / 42.021944; -76.366667 (Platt-Cady Mansion)
Nichols
37 Gilbert E. Purple House
Gilbert E. Purple House
Gilbert E. Purple House
September 15, 2004
(#04000992)
34 Maple Ave.
42°13′36N 76°11′20W / 42.226667°N 76.188889°W / 42.226667; -76.188889 (Gilbert E. Purple House)
Newark Valley
38 Riverside Cemetery
Riverside Cemetery
Riverside Cemetery
January 15, 2014
(#13001093)
Marshland Rd.
42°05′08N 76°09′34W / 42.085547651095375°N 76.15952437791736°W / 42.085547651095375; -76.15952437791736 (Riverside Cemetery)
Apalachin vicinity Final resting place of many early settlers of region
39 Deodatus Royce House
Deodatus Royce House
Deodatus Royce House
July 2, 1984
(#84003109)
NY 38
42°19′26N 76°11′02W / 42.323889°N 76.183889°W / 42.323889; -76.183889 (Deodatus Royce House)
Berkshire
40 J. B. Royce House and Farm Complex July 2, 1984
(#84003111)
NY 38
42°19′42N 76°10′46W / 42.328333°N 76.179444°W / 42.328333; -76.179444 (J. B. Royce House and Farm Complex)
Berkshire
41 St. Paul's Church
St. Paul's Church
St. Paul's Church
October 16, 1997
(#97001204)
117 Main St.
42°06′09N 76°15′55W / 42.1025°N 76.265278°W / 42.1025; -76.265278 (St. Paul's Church)
Owego
42 John Settle Farm
John Settle Farm
John Settle Farm
March 16, 1998
(#98000161)
1054 Settle Rd.
42°12′31N 76°07′44W / 42.208611°N 76.128889°W / 42.208611; -76.128889 (John Settle Farm)
Newark Valley
43 Silk Street Bridge
Silk Street Bridge
Silk Street Bridge
April 30, 1998
(#98000430)
Silk St., over E Branch of Owego Cr.
42°13′03N 76°11′38W / 42.2175°N 76.193889°W / 42.2175; -76.193889 (Silk Street Bridge)
Newark Valley
44 Sutton-Chapman-Howland House
Sutton-Chapman-Howland House
Sutton-Chapman-Howland House
December 15, 1997
(#97001492)
55 Main St.
42°16′22N 76°10′28W / 42.272778°N 76.174444°W / 42.272778; -76.174444 (Sutton-Chapman-Howland House)
Newark Valley
45 Tioga Centre General Store
Tioga Centre General Store
Tioga Centre General Store
January 15, 2003
(#02001709)
3019 NY 17C
42°03′25N 76°20′53W / 42.056944°N 76.348056°W / 42.056944; -76.348056 (Tioga Centre General Store)
Tioga Center
46 Tioga County Courthouse
Tioga County Courthouse
Tioga County Courthouse
December 26, 1972
(#72000915)
Village Park
42°06′09N 76°15′45W / 42.1025°N 76.2625°W / 42.1025; -76.2625 (Tioga County Courthouse)
Owego
47 US Post Office-Owego
US Post Office-Owego
US Post Office-Owego
May 11, 1989
(#88002391)
6 Lake St.
42°06′10N 76°15′41W / 42.102778°N 76.261389°W / 42.102778; -76.261389 (US Post Office-Owego)
Owego
48 US Post Office-Waverly
US Post Office-Waverly
US Post Office-Waverly
May 11, 1989
(#88002444)
434-348 Waverly St.
42°00′07N 76°32′26W / 42.001944°N 76.540556°W / 42.001944; -76.540556 (US Post Office-Waverly)
Waverly
49 Vesper Cliff
Vesper Cliff
Vesper Cliff
July 29, 2005
(#05000746)
Outside Village of Owego, W bank of Owego Creek, off NY 17
42°05′54N 76°16′45W / 42.098333°N 76.279167°W / 42.098333; -76.279167 (Vesper Cliff)
Owego
50 Wade Farm
Wade Farm
Wade Farm
December 15, 1997
(#97001491)
5579 NY 38
42°11′17N 76°12′34W / 42.188056°N 76.209444°W / 42.188056; -76.209444 (Wade Farm)
Newark Valley
51 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′27N 76°16′08W / 42.0075°N 76.268889°W / 42.0075; -76.268889 (Waits Methodist Episcopal Church and Cemetery)
Owego
52 Waverly Junior and Senior High School November 7, 1997
(#97001389)
443 Pennsylvania Ave.
42°00′14N 76°32′18W / 42.003889°N 76.538333°W / 42.003889; -76.538333 (Waverly Junior and Senior High School)
Waverly
53 Waverly Village Hall
Waverly Village Hall
Waverly Village Hall
July 5, 2003
(#03000600)
358-360 Broad St.
42°00′03N 76°32′22W / 42.000833°N 76.539444°W / 42.000833; -76.539444 (Waverly Village Hall)
Waverly
54 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′32N 76°14′09W / 42.242222°N 76.235833°W / 42.242222; -76.235833 (West Newark Congregational Church and Cemetery)
Newark Valley
55 West Newark School House
West Newark School House
West Newark School House
March 16, 1998
(#98000163)
Jct. of W. Creek Rd. and W. Newark Cross Rd.
42°14′30N 76°14′12W / 42.241667°N 76.236667°W / 42.241667; -76.236667 (West Newark School House)
Newark Valley

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_Tioga_County,_New_York&oldid=1164579552"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    Buildings and structures in Tioga County, New York
    National Register of Historic Places in Tioga 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 9 July 2023, at 21:55 (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