kids encyclopedia robot

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

Kids Encyclopedia Facts
Map of New York highlighting Tioga County
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 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".



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)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

Name on the Register Image Date listed 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 / 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′07″N 76°11′17″W / 42.301944°N 76.188056°W / 42.301944; -76.188056 (Robert Akins House)
Berkshire
3 J. Ball House
July 2, 1984
(#84003072)
NY 38
42°17′53″N 76°11′10″W / 42.298056°N 76.186111°W / 42.298056; -76.186111 (J. Ball House)
Berkshire
4 Levi Ball House
July 2, 1984
(#84003075)
NY 38
42°19′31″N 76°10′56″W / 42.325278°N 76.182222°W / 42.325278; -76.182222 (Levi Ball House)
Berkshire
5 Stephen Ball House
July 2, 1984
(#84003077)
Main St.
42°18′04″N 76°11′15″W / 42.301111°N 76.1875°W / 42.301111; -76.1875 (Stephen Ball House)
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 / 42.104416°N 76.246063°W / 42.104416; -76.246063 (James C. Beecher House)
Owego
7 Belcher Family Homestead and Farm
July 2, 1984
(#84003082)
NY 38
42°17′02″N 76°11′18″W / 42.283889°N 76.188333°W / 42.283889; -76.188333 (Belcher Family Homestead and Farm)
Berkshire
8 Belcher-Holden Farm
December 15, 1997
(#97001486)
5825 NY 38
42°11′28″N 76°12′17″W / 42.191111°N 76.204722°W / 42.191111; -76.204722 (Belcher-Holden Farm)
Newark Valley
9 Bement-Billings House
February 19, 1990
(#90000002)
NY 38, N of Newark Valley
42°14′10″N 76°10′45″W / 42.236111°N 76.179167°W / 42.236111; -76.179167 (Bement-Billings House)
Newark Valley
10 Berkshire Village Historic District
July 2, 1984
(#84003086)
Main St. and Leonard Ave.
42°18′22″N 76°11′14″W / 42.306111°N 76.187222°W / 42.306111; -76.187222 (Berkshire Village Historic District)
Berkshire
11 Blewer Farm
March 16, 1998
(#98000166)
184 and 226 Blewer-Mead Rd.
42°11′50″N 76°13′50″W / 42.197222°N 76.230556°W / 42.197222; -76.230556 (Blewer Farm)
Newark Valley
12 Calvin A. Buffington House
July 2, 1984
(#84003089)
Depot St. and Railroad Ave.
42°18′15″N 76°11′05″W / 42.304167°N 76.184722°W / 42.304167; -76.184722 (Calvin A. Buffington House)
Berkshire
13 Daniel Chamberlain House
December 15, 1997
(#97001489)
627 Brown Rd.
42°16′22″N 76°10′28″W / 42.272778°N 76.174444°W / 42.272778; -76.174444 (Daniel Chamberlain House)
Newark Valley
14 Morris Clinton House
March 16, 1998
(#98000162)
225 Zimmer Rd.
42°12′41″N 76°10′49″W / 42.211389°N 76.180278°W / 42.211389; -76.180278 (Morris Clinton House)
Newark Valley
15 Nathaniel Bishop Collins House
July 2, 1984
(#84003096)
NY 38
42°18′40″N 76°11′04″W / 42.311111°N 76.184444°W / 42.311111; -76.184444 (Nathaniel Bishop Collins House)
Berkshire
16 East Berkshire United Methodist Church
July 2, 1984
(#84003098)
E. Berkshire Rd.
42°18′24″N 76°08′42″W / 42.306667°N 76.145°W / 42.306667; -76.145 (East Berkshire United Methodist Church)
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 / 42.107222°N 76.265278°W / 42.107222; -76.265278 (Evergreen Cemetery)
Owego
18 Farrand-Pierson House
December 15, 1997
(#97001490)
441 Brown Rd.
42°16′10″N 76°10′27″W / 42.269444°N 76.174167°W / 42.269444; -76.174167 (Farrand-Pierson House)
Newark Valley
19 First Congregational Church
July 2, 1984
(#84003101)
Main St.
42°18′06″N 76°11′18″W / 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
April 1, 2002
(#02000304)
NY 17C
42°05′02″N 76°20′53″W / 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
December 7, 2005
(#05001392)
75-77 N. Main St.
42°12′50″N 76°29′33″W / 42.213889°N 76.4925°W / 42.213889; -76.4925 (First Presbyterian Church)
Spencer
22 Lebbeus Ford House
July 2, 1984
(#84003104)
Jewett Hill Rd.
42°18′40″N 76°11′37″W / 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.
Coordinates missing
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 / 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
January 23, 2003
(#02001646)
Hamilton Valley Rd.
42°08′27″N 76°26′28″W / 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
May 20, 1998
(#98000551)
2293 NY 17C
42°05′30″N 76°12′46″W / 42.091667°N 76.212778°W / 42.091667; -76.212778 (Hiawatha Farm)
Owego
27 Hope Cemetery and Mausoleum
March 16, 1998
(#98000164)
Main St., at the town limits
42°12′39″N 76°11′25″W / 42.210833°N 76.190278°W / 42.210833; -76.190278 (Hope Cemetery and Mausoleum)
Newark Valley
28 Knapp House
March 16, 1998
(#98000159)
10 Rock St.
42°13′24″N 76°11′00″W / 42.223333°N 76.183333°W / 42.223333; -76.183333 (Knapp House)
Newark Valley
29 Lipe Farm
March 16, 1998
(#98000160)
3462 Sherry Lipe Rd.
42°11′56″N 76°09′56″W / 42.198889°N 76.165556°W / 42.198889; -76.165556 (Lipe Farm)
Newark Valley
30 Maple Lawn Farm
December 15, 1997
(#97001487)
10981 NY 38
42°15′39″N 76°11′00″W / 42.260833°N 76.183333°W / 42.260833; -76.183333 (Maple Lawn Farm)
Newark Valley
31 John W. McCarty House
March 12, 2001
(#01000249)
118 Main St.
42°13′52″N 76°20′27″W / 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
November 1, 2006
(#06000971)
9 Park St. and 8 Rock St.
42°13′25″N 76°11′02″W / 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
May 16, 1996
(#96000553)
84 Cady Ave.
42°01′14″N 76°21′54″W / 42.020556°N 76.365°W / 42.020556; -76.365 (Nichols High School)
Nichols
34 Nowland House
December 15, 1997
(#97001488)
88 S. Main St.
42°13′10″N 76°11′14″W / 42.219444°N 76.187222°W / 42.219444; -76.187222 (Nowland House)
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 / 42.101667°N 76.261111°W / 42.101667; -76.261111 (Owego Central Historic District)
Owego
36 Platt-Cady Mansion
Platt-Cady Mansion
August 13, 1976
(#76001286)
18 River St.
42°01′19″N 76°22′00″W / 42.021944°N 76.366667°W / 42.021944; -76.366667 (Platt-Cady Mansion)
Nichols
37 Gilbert E. Purple House
September 15, 2004
(#04000992)
34 Maple Ave.
42°13′36″N 76°11′20″W / 42.226667°N 76.188889°W / 42.226667; -76.188889 (Gilbert E. Purple House)
Newark Valley
38 Riverside Cemetery
January 15, 2014
(#13001093)
Marshland Rd.
42°05′08″N 76°09′34″W / 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
July 2, 1984
(#84003109)
NY 38
42°19′26″N 76°11′02″W / 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′42″N 76°10′46″W / 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
October 16, 1997
(#97001204)
117 Main St.
42°06′09″N 76°15′55″W / 42.1025°N 76.265278°W / 42.1025; -76.265278 (St. Paul's Church)
Owego
42 John Settle Farm
March 16, 1998
(#98000161)
1054 Settle Rd.
42°12′31″N 76°07′44″W / 42.208611°N 76.128889°W / 42.208611; -76.128889 (John Settle Farm)
Newark Valley
43 Silk Street Bridge
April 30, 1998
(#98000430)
Silk St., over E Branch of Owego Cr.
42°13′03″N 76°11′38″W / 42.2175°N 76.193889°W / 42.2175; -76.193889 (Silk Street Bridge)
Newark Valley
44 Sutton-Chapman-Howland House
December 15, 1997
(#97001492)
55 Main St.
42°16′22″N 76°10′28″W / 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
January 15, 2003
(#02001709)
3019 NY 17C
42°03′25″N 76°20′53″W / 42.056944°N 76.348056°W / 42.056944; -76.348056 (Tioga Centre General Store)
Tioga Center
46 Tioga County Courthouse
Tioga County Courthouse
December 26, 1972
(#72000915)
Village Park
42°06′09″N 76°15′45″W / 42.1025°N 76.2625°W / 42.1025; -76.2625 (Tioga County Courthouse)
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 / 42.102778°N 76.261389°W / 42.102778; -76.261389 (US Post Office-Owego)
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 / 42.001944°N 76.540556°W / 42.001944; -76.540556 (US Post Office-Waverly)
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 / 42.098333°N 76.279167°W / 42.098333; -76.279167 (Vesper Cliff)
Owego
50 Wade Farm
December 15, 1997
(#97001491)
5579 NY 38
42°11′17″N 76°12′34″W / 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
November 20, 2000
(#00001290)
Waite Rd.
42°00′27″N 76°16′08″W / 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′14″N 76°32′18″W / 42.003889°N 76.538333°W / 42.003889; -76.538333 (Waverly Junior and Senior High School)
Waverly
53 Waverly Village Hall
Waverly Village Hall
July 5, 2003
(#03000600)
358-360 Broad St.
42°00′03″N 76°32′22″W / 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
March 16, 1998
(#98000165)
Jct. of W. Creek Rd. and W. Newark Cross Rd.
42°14′32″N 76°14′09″W / 42.242222°N 76.235833°W / 42.242222; -76.235833 (West Newark Congregational Church and Cemetery)
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 / 42.241667°N 76.236667°W / 42.241667; -76.236667 (West Newark School House)
Newark Valley
kids search engine
National Register of Historic Places listings in Tioga County, New York Facts for Kids. Kiddle Encyclopedia.