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

National Register of Historic Places listings in Chenango County, New York
Location of Chenango County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Chenango County, New York. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

This National Park Service list is complete through NPS recent listings posted November 18, 2011.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchessErie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKings (Brooklyn)LewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (ManhattanBelow 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmond (Staten Island)RocklandSaratogaSchenectadySchoharieSchuylerSenecaSt. LawrenceSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (New Rochelle, Peekskill, Yonkers)WyomingYates

Current listings

[3] Landmark name Image Date listed Location City or town Summary
1 Bainbridge Historic District
Bainbridge Historic District
01982-11-09November 9, 1982 E. Main, Juliand, N. Main, Pearl, S. Main, and W. Main Sts., Park Pl. and Railroad Ave.
42°17′41″N 75°28′46″W / 42.294722°N 75.479444°W / 42.294722; -75.479444 (Bainbridge Historic District)
Bainbridge
2 Bates Round Barn 01984-09-29September 29, 1984 NY 12
42°18′10″N 75°48′07″W / 42.302778°N 75.801944°W / 42.302778; -75.801944 (Bates Round Barn)
Greene
3 Theodore Burr House 01981-09-11September 11, 1981 Fort Hill Sq.
42°26′27″N 75°35′48″W / 42.440833°N 75.596667°W / 42.440833; -75.596667 (Theodore Burr House)
Oxford
4 Calvary Episcopal Church 01998-02-20February 20, 1998 North St., W of Moon Hill Rd.
42°29′58″N 75°46′05″W / 42.499444°N 75.768056°W / 42.499444; -75.768056 (Calvary Episcopal Church)
McDonough
5 Chenango County Courthouse District
Chenango County Courthouse District
01975-06-10June 10, 1975 Irregular pattern between Hayes and Mechanic Sts. and Maple Ave. and City Hall
42°31′53″N 75°31′27″W / 42.531389°N 75.524167°W / 42.531389; -75.524167 (Chenango County Courthouse District)
Norwich
6 Clinton-Rosekrans Law Building 01979-07-27July 27, 1979 62 Genesee St
42°19′47″N 75°46′15″W / 42.329722°N 75.770833°W / 42.329722; -75.770833 (Clinton-Rosekrans Law Building)
Greene
7 Columbus Community Church
Columbus Community Church
01986-03-20March 20, 1986 NY 80
42°41′01″N 75°22′24″W / 42.683611°N 75.373333°W / 42.683611; -75.373333 (Columbus Community Church)
Columbus
8 District School 2 02004-02-25February 25, 2004 Cty Rte 27
42°18′53″N 75°35′54″W / 42.314722°N 75.598333°W / 42.314722; -75.598333 (District School 2)
Coventryville
9 District School 4 02004-04-21April 21, 2004 NY 235
42°18′53″N 75°38′22″W / 42.314722°N 75.639444°W / 42.314722; -75.639444 (District School 4)
Coventry
10 Earlville Historic District
Earlville Historic District
01982-10-29October 29, 1982 Fayette, N., S., E., and W. Main Sts.
42°44′25″N 75°32′42″W / 42.740278°N 75.545°W / 42.740278; -75.545 (Earlville Historic District)
Earlville
11 Eaton Family Residence — Jewish Center of Norwich
Eaton Family Residence — Jewish Center of Norwich
02009-06-04June 4, 2009 72 S. Broad St.
42°31′38″N 75°31′24″W / 42.527339°N 75.523472°W / 42.527339; -75.523472 (Eaton Family Residence — Jewish Center of Norwich)
Norwich New listing; refnum# 09000375
12 Earlville Opera House
Earlville Opera House
01973-01-22January 22, 1973 12-20 E. Main St.
42°44′22″N 75°32′41″W / 42.739444°N 75.544722°W / 42.739444; -75.544722 (Earlville Opera House)
Earlville
13 Emmanuel Episcopal Church Complex
Emmanuel Episcopal Church Complex
02009-08-26August 26, 2009 37 W. Main St.
42°31′50″N 75°31′38″W / 42.530478°N 75.527261°W / 42.530478; -75.527261 (Emmanuel Episcopal Church Complex)
Norwich New listing; refnum 09000654
14 Greene Historic District
Greene Historic District
01982-09-09September 9, 1982 Chenango, Genesee, and Jackson Sts.
42°19′44″N 75°46′18″W / 42.328889°N 75.771667°W / 42.328889; -75.771667 (Greene Historic District)
Greene
15 Guildford Center Presbyterian Church 02004-09-24September 24, 2004 Cty Rd. 36
42°24′23″N 75°27′53″W / 42.406389°N 75.464722°W / 42.406389; -75.464722 (Guildford Center Presbyterian Church)
Guilford Center
16 Guilford Center Cemetery 02005-10-05October 5, 2005 Cty Rte. 36
42°24′29″N 75°27′57″W / 42.408056°N 75.465833°W / 42.408056; -75.465833 (Guilford Center Cemetery)
Guilford Center
17 Charles C. Hovey House and Strong Leather Company Mill 01996-12-06December 6, 1996 53 W. Main St. and 10 Bixby St.
42°17′45″N 75°29′00″W / 42.295833°N 75.483333°W / 42.295833; -75.483333 (Charles C. Hovey House and Strong Leather Company Mill)
Bainbridge
18 Main Street Historic District 01983-06-30June 30, 1983 169-191 and 158-180 Main St.
42°13′41″N 75°31′36″W / 42.228056°N 75.526667°W / 42.228056; -75.526667 (Main Street Historic District)
Afton
19 Holden B. Mathewson House
Holden B. Mathewson House
02009-10-23October 23, 2009 1567 NY 26
42°13′41″N 75°31′36″W / 42.228056°N 75.526667°W / 42.228056; -75.526667 (Holden B. Mathewson House)
South Otselic New listing; refnum 09000860
20 Methodist-Episcopal Church of Norwich
Methodist-Episcopal Church of Norwich
02003-08-28August 28, 2003 74 N. Broad St.
42°32′01″N 75°31′26″W / 42.533611°N 75.523889°W / 42.533611; -75.523889 (Methodist-Episcopal Church of Norwich)
Norwich
21 Horace O. Moss House
Horace O. Moss House
01974-05-17May 17, 1974 45 S. Main St.
42°37′16″N 75°19′55″W / 42.621111°N 75.331944°W / 42.621111; -75.331944 (Horace O. Moss House)
New Berlin
22 New Berlin Historic District
New Berlin Historic District
01982-08-12August 12, 1982 Roughly along Main, West and Genesee Sts.
42°37′21″N 75°19′56″W / 42.6225°N 75.332222°W / 42.6225; -75.332222 (New Berlin Historic District)
New Berlin
23 Newton Homestead 01982-06-03June 3, 1982 Ridge Rd.
42°39′04″N 75°47′08″W / 42.651111°N 75.785556°W / 42.651111; -75.785556 (Newton Homestead)
South Otselic Octagon house built in 1860
24 North Broad Street Historic District 01978-11-21November 21, 1978 Broad St.
42°32′14″N 75°31′30″W / 42.537222°N 75.525°W / 42.537222; -75.525 (North Broad Street Historic District)
Norwich
25 Oxford Village Historic District
Oxford Village Historic District
01985-09-17September 17, 1985 Roughly Washington Ave., State St., Chenango River, Merchant & Green Sts., Washington Park, Albany & Pleasant Sts.
42°26′27″N 75°35′40″W / 42.440833°N 75.594444°W / 42.440833; -75.594444 (Oxford Village Historic District)
Oxford
26 Rockdale Community Church
Rockdale Community Church
02005-10-05October 5, 2005 NY 8
42°22′39″N 75°24′30″W / 42.3775°N 75.408333°W / 42.3775; -75.408333 (Rockdale Community Church)
Rockdale
27 Rockwells Mills Historic District
Rockwells Mills Historic District
02010-08-30August 30, 2010 NY 8 and Crandall Road
42°26′56″N 75°23′24″W / 42.448889°N 75.39°W / 42.448889; -75.39 (Rockwells Mills Historic District)
Guilford New listing; refnum 10000610
28 Sannick Family Farm 02007-04-18April 18, 2007 129 Jordan Ln.
South Oxford
29 Sherburne High School 01988-11-03November 3, 1988 16 Chapel St.
42°40′33″N 75°29′39″W / 42.675833°N 75.494167°W / 42.675833; -75.494167 (Sherburne High School)
Sherburne
30 Sherburne Historic District
Sherburne Historic District
01982-10-29October 29, 1982 N. and S. Main, E. and W. State, Classic, Summit and Church Sts. and Park Ave.
42°40′37″N 75°29′38″W / 42.676944°N 75.493889°W / 42.676944; -75.493889 (Sherburne Historic District)
Sherburne
31 Smithville Valley Grange No. 1397 01998-08-06August 6, 1998 NY 41
42°23′57″N 75°48′33″W / 42.399167°N 75.809167°W / 42.399167; -75.809167 (Smithville Valley Grange No. 1397)
Smithville Flats
32 Smyrna Elementary School 01996-12-16December 16, 1996 School St., SE of NY 80
42°41′10″N 75°34′12″W / 42.686111°N 75.57°W / 42.686111; -75.57 (Smyrna Elementary School)
Smyrna
33 Smyrna Town Hall-Opera House
Smyrna Town Hall-Opera House
02008-07-25July 25, 2008 Academy Street
42°41′14″N 75°34′14″W / 42.687222°N 75.570556°W / 42.687222; -75.570556 (Smyrna Town Hall-Opera House)
Smyrna (new listing, refnum 08000699)
34 South Otselic Historic District
South Otselic Historic District
01983-09-08September 8, 1983 Gladding, N. and S. Main Sts., Clarence Church and Plank Rds., and Potter Ave.
42°38′48″N 75°46′52″W / 42.646667°N 75.781111°W / 42.646667; -75.781111 (South Otselic Historic District)
South Otselic
35 Upperville Meeting House
Upperville Meeting House
02002-04-01April 1, 2002 NY 80
42°42′00″N 75°36′58″W / 42.7°N 75.616111°W / 42.7; -75.616111 (Upperville Meeting House)
Upperville
36 US Post Office-Norwich 01989-05-11May 11, 1989 20-22 E. Main St.
42°31′51″N 75°31′20″W / 42.530833°N 75.522222°W / 42.530833; -75.522222 (US Post Office-Norwich)
Norwich
37 US Post Office-Oxford
US Post Office-Oxford
01989-05-11May 11, 1989 S. Washington Ave.
42°26′32″N 75°35′56″W / 42.442222°N 75.598889°W / 42.442222; -75.598889 (US Post Office-Oxford)
Oxford
38 West Hill Cemetery 02006-01-18January 18, 2006 NY 80
42°41′39″N 75°31′56″W / 42.694167°N 75.532222°W / 42.694167; -75.532222 (West Hill Cemetery)
Sherburne
39 White Store Church and Evergreen Cemetery 01995-02-10February 10, 1995 Jct. of NY 8 and White Store Rd., 4 mi. S of South New Berlin
42°29′01″N 75°24′23″W / 42.483611°N 75.406389°W / 42.483611; -75.406389 (White Store Church and Evergreen Cemetery)
Norwich
40 Young Round Barn 01984-09-29September 29, 1984 NY 12
42°17′39″N 75°48′28″W / 42.294167°N 75.807778°W / 42.294167; -75.807778 (Young Round Barn)
Greene

See also

References

  1. ^ The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 18, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

External links

A useful list of the above sites, with street addresses and other information, is available at Chenango County, New York, listing, at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.


Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”