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

Last updated

Location of Broome County in New York Map of New York highlighting Broome County.svg
Location of Broome County in New York

This is a list of the properties on the National Register of Historic Places in Broome County, New York, taken from the National Register of Historic Places for Broome County.

Contents

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Broome 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 map. [1]


    This National Park Service list is complete through NPS recent listings posted March 1, 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

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Abel Bennett Tract Historic District
Abel Bennett Tract Historic District Abel Bennett Tract.jpg
Abel Bennett Tract Historic District
February 19, 2008
(#08000035)
Bounded by Riverside Dr., Seminary & St. John Aves., & Beethoven St.
42°05′42″N75°55′48″W / 42.095086°N 75.929867°W / 42.095086; -75.929867 (Abel Bennett Tract Historic District)
Binghamton
2 Ansco Company Charles Street Factory Buildings August 22, 2012
(#12000531)
15 & 17 Charles, & 219 Clinton Sts.
42°06′25″N75°55′52″W / 42.107026°N 75.93115°W / 42.107026; -75.93115 (Ansco Company Charles Street Factory Buildings)
Binghamton part of the Industrial Resources of Broome County, New York Multiple Property Submission (MPS)
3 Bevier-Wright House
Bevier-Wright House Bevier Wright House.jpg
Bevier-Wright House
May 21, 2008
(#08000446)
776 Chenango St.
42°08′15″N75°53′41″W / 42.13745°N 75.894811°W / 42.13745; -75.894811 (Bevier-Wright House)
Port Dickinson
4 Binghamton City Hall
Binghamton City Hall Binghamton City Hall Dec 08.jpg
Binghamton City Hall
March 18, 1971
(#71000530)
Collier St. between Court and Academy Sts.
42°05′53″N75°54′45″W / 42.098056°N 75.9125°W / 42.098056; -75.9125 (Binghamton City Hall)
Binghamton
5 Binghamton Railway Company Complex
Binghamton Railway Company Complex Binghamton Railway Company Complex.jpg
Binghamton Railway Company Complex
November 29, 2006
(#06001076)
375 State St.
42°06′25″N75°54′33″W / 42.106944°N 75.909167°W / 42.106944; -75.909167 (Binghamton Railway Company Complex)
Binghamton
6 Binghamton Theatre
Binghamton Theatre Binghamton Theatre W entrance 1.jpg
Binghamton Theatre
January 23, 2008
(#07001451)
236 Washington St.
42°06′14″N75°54′44″W / 42.103889°N 75.912222°W / 42.103889; -75.912222 (Binghamton Theatre)
Binghamton
7 Broome County Courthouse
Broome County Courthouse Broome County Courthouse Dec 08.jpg
Broome County Courthouse
May 22, 1973
(#73001164)
Court St.
42°05′53″N75°54′42″W / 42.098056°N 75.911667°W / 42.098056; -75.911667 (Broome County Courthouse)
Binghamton
8 Building at 171–177 Clinton Street
Building at 171-177 Clinton Street Binghamton, NY 171-177 Clinton St 3.jpg
Building at 171–177 Clinton Street
December 31, 2002
(#02001641)
171–177 Clinton St.
42°06′20″N75°55′36″W / 42.105556°N 75.926667°W / 42.105556; -75.926667 (Building at 171–177 Clinton Street)
Binghamton
9 Harlow E. Bundy House
Harlow E. Bundy House Bundy Museum of History and Art 1.jpg
Harlow E. Bundy House
May 11, 2011
(#11000269)
129 Main St.
42°06′06″N75°55′41″W / 42.101667°N 75.928056°W / 42.101667; -75.928056 (Harlow E. Bundy House)
Binghamton
10 Cameo Theatre November 21, 2022
(#100008388)
234 Robinson St.
42°06′28″N75°53′01″W / 42.1078°N 75.8836°W / 42.1078; -75.8836 (Cameo Theatre)
Binghamton
11 Chenango Canal Prism and Lock 107
Chenango Canal Prism and Lock 107 Lock 107.jpg
Chenango Canal Prism and Lock 107
June 18, 2010
(#10000359)
River Rd.
42°14′24″N75°50′24″W / 42.240000°N 75.840000°W / 42.240000; -75.840000 (Chenango Canal Prism and Lock 107)
Chenango Forks
12 Christ Church
Christ Church Christ Church, Washington & Henry Streets, Binghamton (Broome County, New York).jpg
Christ Church
December 2, 1974
(#74001221)
Corner of Washington and Henry Sts.
42°06′01″N75°54′50″W / 42.100278°N 75.913889°W / 42.100278; -75.913889 (Christ Church)
Binghamton
13 Conklin Town Hall
Conklin Town Hall Conklin Town Hall from SE 2.jpg
Conklin Town Hall
December 20, 2006
(#06001146)
1271 Conklin Rd.
42°02′58″N75°48′22″W / 42.049444°N 75.806111°W / 42.049444; -75.806111 (Conklin Town Hall)
Conklin
14 Court Street Historic District
Court Street Historic District Court Street Historic District Binghamton NY Dec 08.jpg
Court Street Historic District
September 7, 1984
(#84002066)
Roughly bounded by the Chenango River, Carroll, Henry, and Hawley Sts.
42°05′55″N75°54′42″W / 42.098611°N 75.911667°W / 42.098611; -75.911667 (Court Street Historic District)
Binghamton
15 Drovers Inn and Round Family Residence
Drovers Inn and Round Family Residence Driversinn vestal.jpg
Drovers Inn and Round Family Residence
April 26, 2010
(#10000222)
2 Pumphouse Rd. and 301 Main St.
42°05′00″N76°03′11″W / 42.083244°N 76.052917°W / 42.083244; -76.052917 (Drovers Inn and Round Family Residence)
Vestal
16 Alfred Dunk House
Alfred Dunk House Alfred Dunk House, 4 Pine Street, Binghamton (Broome County, New York).jpg
Alfred Dunk House
March 21, 1985
(#85000593)
4 Pine St.
42°06′01″N75°53′45″W / 42.100278°N 75.895833°W / 42.100278; -75.895833 (Alfred Dunk House)
Binghamton
17 Endicott-Johnson Medical Clinic
Endicott-Johnson Medical Clinic Endicott Johnson Medical Clinic Building.jpg
Endicott-Johnson Medical Clinic
September 29, 2015
(#15000672)
305 Clinton St.
42°06′35″N75°56′10″W / 42.1096°N 75.9360°W / 42.1096; -75.9360 (Endicott-Johnson Medical Clinic)
Binghamton Built in 1928 to serve employees of eponymous corporation
18 Endicott Square Deal Arch
Endicott Square Deal Arch Endicott-Johnson Workers Arch, approximately 250' east of intersection of Bridge, Endicott (Broome County, New York).jpg
Endicott Square Deal Arch
February 23, 2001
(#01000171)
Main St., E of Vestal Ave.
42°06′41″N75°56′46″W / 42.111389°N 75.946111°W / 42.111389; -75.946111 (Endicott Square Deal Arch)
Endicott
19 Emmanuel Church of the Evangelical Association of Binghamton
Emmanuel Church of the Evangelical Association of Binghamton Emmanuel Church of the Evangelical Association of Binghamton Mar 10.jpg
Emmanuel Church of the Evangelical Association of Binghamton
November 20, 2009
(#09000941)
80 Front St.
42°05′45″N75°55′07″W / 42.095733°N 75.918519°W / 42.095733; -75.918519 (Emmanuel Church of the Evangelical Association of Binghamton)
Binghamton
20 Cyrus Gates Farmstead
Cyrus Gates Farmstead Cyrus Gates House, Old Nanticoke Road, Maine vicinity (Broome County, New York).jpg
Cyrus Gates Farmstead
January 11, 1999
(#98001549)
10-17 Old Nanticoke Rd.
42°14′50″N76°02′19″W / 42.247222°N 76.038611°W / 42.247222; -76.038611 (Cyrus Gates Farmstead)
Maine Farm of mapmaker and abolitionist
21 First Presbyterian Church of Deposit
First Presbyterian Church of Deposit FirstPresbyterianChurchOfDeposit2021.jpg
First Presbyterian Church of Deposit
December 3, 2019
(#100004734)
129 Second St.
42°03′48″N75°25′21″W / 42.0632°N 75.4224°W / 42.0632; -75.4224 (First Presbyterian Church of Deposit)
Deposit 1880 Lawrence Valk church with auditorium plan, shared with Delaware County
22 General Cigar Company–Ansco Camera Factory Building
General Cigar Company-Ansco Camera Factory Building General Cigar Company Ansco Camera Factory Building.jpg
General Cigar Company–Ansco Camera Factory Building
August 22, 2012
(#12000532)
16 Emma St.
42°06′39″N75°56′31″W / 42.110966°N 75.942029°W / 42.110966; -75.942029 (General Cigar Company–Ansco Camera Factory Building)
Binghamton part of the Industrial Resources of Broome County, New York MPS
23 Goodwill Theatre
Goodwill Theatre Goodwill Theatre Feb 09.jpg
Goodwill Theatre
January 7, 2000
(#99001655)
36 Willow St.
42°06′50″N75°57′20″W / 42.113889°N 75.955556°W / 42.113889; -75.955556 (Goodwill Theatre)
Johnson City
24 Grace Episcopal Church
Grace Episcopal Church Grace Episcopal Church Whitney Point NY Feb 10.jpg
Grace Episcopal Church
August 28, 1998
(#98001113)
2624 Main St.
42°19′45″N75°58′07″W / 42.329167°N 75.968611°W / 42.329167; -75.968611 (Grace Episcopal Church)
Whitney Point part of the Historic Churches of the Episcopal Diocese of Central New York MPS
25 Harpursville United Methodist Church
Harpursville United Methodist Church Harpursville United Methodist Church.JPG
Harpursville United Methodist Church
January 18, 2006
(#05001532)
NY 79
42°10′41″N75°37′28″W / 42.178056°N 75.624444°W / 42.178056; -75.624444 (Harpursville United Methodist Church)
Harpursville
26 Old Hawleyton Methodist Episcopal Church
Old Hawleyton Methodist Episcopal Church Old Hawleyton M.E. Church from SE 1.jpg
Old Hawleyton Methodist Episcopal Church
September 28, 2006
(#06000893)
923 Hawleyton Rd.
42°01′08″N75°55′00″W / 42.018889°N 75.916667°W / 42.018889; -75.916667 (Old Hawleyton Methodist Episcopal Church)
Hawleyton
27 Highland Park Carousel
Highland Park Carousel Highland Park Carousel.jpg
Highland Park Carousel
January 25, 1992
(#91001963)
Highland Park, Hooper Rd.
42°07′30″N76°01′46″W / 42.125°N 76.029444°W / 42.125; -76.029444 (Highland Park Carousel)
Endwell part of the Broome County Carousels MPS
28 Jedediah Hotchkiss House June 3, 1982
(#82003348)
10 Chestnut St.
42°04′15″N75°37′58″W / 42.070833°N 75.632778°W / 42.070833; -75.632778 (Jedediah Hotchkiss House)
Windsor
29 Johnson City Historic District
Johnson City Historic District Johnson City Historic District Feb 09.jpg
Johnson City Historic District
August 30, 2011
(#11000593)
Generally Corless Ave., Arch St., Main St., Lester Ave. & Helen Dr.
42°06′51″N75°57′14″W / 42.114167°N 75.953889°W / 42.114167; -75.953889 (Johnson City Historic District)
Johnson City
30 Johnson City Square Deal Arch
Johnson City Square Deal Arch Johnson City Square Deal Arch Feb 09.jpg
Johnson City Square Deal Arch
February 16, 2001
(#01000044)
Main St., W of Floral Ave.
42°05′41″N76°03′27″W / 42.094722°N 76.0575°W / 42.094722; -76.0575 (Johnson City Square Deal Arch)
Johnson City
31 C. Fred Johnson Park Carousel
C. Fred Johnson Park Carousel C Fred Johnson Park Carousel.jpg
C. Fred Johnson Park Carousel
January 25, 1992
(#91001968)
C. Fred Johnson Park
42°07′02″N75°57′01″W / 42.117222°N 75.950278°W / 42.117222; -75.950278 (C. Fred Johnson Park Carousel)
Johnson City part of the Broome County Carousels MPS
32 George F. Johnson Recreation Park Carousel
George F. Johnson Recreation Park Carousel George F. Johnson Recreation Park Carousel 1.jpg
George F. Johnson Recreation Park Carousel
January 25, 1992
(#91001967)
George F. Johnson Recreation Park
42°05′57″N75°56′02″W / 42.099167°N 75.933889°W / 42.099167; -75.933889 (George F. Johnson Recreation Park Carousel)
Binghamton part of the Broome County Carousels MPS
33 George W. Johnson Park Carousel
George W. Johnson Park Carousel Northside Park Carousel.jpg
George W. Johnson Park Carousel
January 25, 1992
(#91001964)
George W. Johnson Park
42°06′40″N76°03′03″W / 42.111111°N 76.050833°W / 42.111111; -76.050833 (George W. Johnson Park Carousel)
Endicott part of the Broome County Carousels MPS
34 Gen. Edward F. Jones House
Gen. Edward F. Jones House Gen. Edward F. Jones house 1.jpg
Gen. Edward F. Jones House
February 9, 2005
(#05000020)
9 Asbury Court
42°05′58″N75°55′37″W / 42.099444°N 75.926944°W / 42.099444; -75.926944 (Gen. Edward F. Jones House)
Binghamton
35 Jonas M. Kilmer House
Jonas M. Kilmer House Jonas M. Kilmer house 3.jpg
Jonas M. Kilmer House
September 29, 2006
(#06000885)
9 Riverside Dr.
42°05′32″N75°55′19″W / 42.092222°N 75.921944°W / 42.092222; -75.921944 (Jonas M. Kilmer House)
Binghamton
36 Lithuanian National Association Hall
Lithuanian National Association Hall Lithuanian National Association Hall Oct 09.jpg
Lithuanian National Association Hall
September 29, 2015
(#15000673)
315 Clinton St.
42°06′36″N75°56′12″W / 42.1100°N 75.9366°W / 42.1100; -75.9366 (Lithuanian National Association Hall)
Binghamton 1917 structure was important social center for immigrant community for the next half-century
37 Main Street Historic District October 29, 2021
(#100007083)
5-131 1/2 and 8-142 Main, 80-138 and 83-155 Front, 109 Oak, 115 Murray, and 89 Walnut Sts.
42°05′57″N75°55′14″W / 42.0993°N 75.9205°W / 42.0993; -75.9205 (Main Street Historic District)
Binghamton
38 Maine Central School
Maine Central School Maine Central School.jpg
Maine Central School
January 7, 1998
(#97001619)
Church St.
42°11′38″N76°03′51″W / 42.193889°N 76.064167°W / 42.193889; -76.064167 (Maine Central School)
Maine
39 Marlborough Building
Marlborough Building Marlborough Building (Binghamton, NY) 4.jpg
Marlborough Building
February 19, 2008
(#08000036)
81 Clinton St.
42°06′25″N75°55′20″W / 42.106944°N 75.922222°W / 42.106944; -75.922222 (Marlborough Building)
Binghamton
40 New York State Inebriate Asylum
New York State Inebriate Asylum New York State Inebriate Asylum.JPG
New York State Inebriate Asylum
July 24, 1996
(#96000814)
425 Robinson St.
42°06′22″N75°51′59″W / 42.106111°N 75.866389°W / 42.106111; -75.866389 (New York State Inebriate Asylum)
Binghamton
41 Ouaquaga Lenticular Truss Bridge
Ouaquaga Lenticular Truss Bridge Ouaquaga Bridge, Dutchtown Road, spanning Susquehanna River, Ouaquaga (Broome County, New York).jpg
Ouaquaga Lenticular Truss Bridge
February 20, 2003
(#03000048)
Dutchman Rd. over Susquehanna R
42°07′24″N75°38′52″W / 42.123333°N 75.647778°W / 42.123333; -75.647778 (Ouaquaga Lenticular Truss Bridge)
Ouaquaga
42 Patterson-Hooper Family Cemetery
Patterson-Hooper Family Cemetery Patterson Hooper Cemetery.JPG
Patterson-Hooper Family Cemetery
May 21, 2008
(#08000447)
River Rd.
42°06′23″N76°01′07″W / 42.106458°N 76.018614°W / 42.106458; -76.018614 (Patterson-Hooper Family Cemetery)
Endwell
43 Phelps Mansion
Phelps Mansion Phelps Mansion Museum 3.jpg
Phelps Mansion
June 4, 1973
(#73001165)
191 Court St.
42°06′03″N75°54′20″W / 42.100833°N 75.905556°W / 42.100833; -75.905556 (Phelps Mansion)
Binghamton
44 Railroad Terminal Historic District
Railroad Terminal Historic District Railroad Terminal Historic District Binghamton NY Oct 09.jpg
Railroad Terminal Historic District
March 20, 1986
(#86000488)
Intersection of Chenango St. and Erie-Lackawanna RR tracks
42°06′15″N75°54′29″W / 42.104167°N 75.908056°W / 42.104167; -75.908056 (Railroad Terminal Historic District)
Binghamton
45 Riverside Cemetery
Riverside Cemetery Riverside Cemetery.JPG
Riverside Cemetery
August 11, 2004
(#04000824)
400 Vestal Ave.
42°05′37″N76°03′31″W / 42.093611°N 76.058611°W / 42.093611; -76.058611 (Riverside Cemetery)
Endicott
46 Roberson Mansion
Roberson Mansion Alonzo Roberson House, 30 Front Street, Binghamton (Broome County, New York).jpg
Roberson Mansion
March 25, 1980
(#80002591)
30 Front St.
42°05′39″N75°55′08″W / 42.094167°N 75.918889°W / 42.094167; -75.918889 (Roberson Mansion)
Binghamton
47 Robert H. Rose House August 26, 1980
(#80002592)
3 Riverside Dr.
42°05′33″N75°55′13″W / 42.0925°N 75.920278°W / 42.0925; -75.920278 (Robert H. Rose House)
Binghamton
48 Ross Park Carousel
Ross Park Carousel Ross Park Carousel 2.jpg
Ross Park Carousel
January 25, 1992
(#91001966)
Ross Park
42°04′31″N75°54′28″W / 42.075278°N 75.907778°W / 42.075278; -75.907778 (Ross Park Carousel)
Binghamton part of the Broome County Carousels MPS
49 Saints Cyril and Methodius Slovak Roman Catholic School
Saints Cyril and Methodius Slovak Roman Catholic School Saints Cyril and Methodius Slovak Roman Catholic School Feb 09.jpg
Saints Cyril and Methodius Slovak Roman Catholic School
March 1, 2007
(#07000095)
144-146 Clinton St.
42°06′21″N75°55′30″W / 42.105833°N 75.925°W / 42.105833; -75.925 (Saints Cyril and Methodius Slovak Roman Catholic School)
Binghamton
50 Sheltered Workshop for the Disabled Building January 2, 2024
(#100009750)
200-204 Court Street
42°06′02″N75°54′15″W / 42.1006°N 75.9041°W / 42.1006; -75.9041 (Sheltered Workshop for the Disabled Building)
Binghamton
51 South Washington Street Parabolic Bridge
South Washington Street Parabolic Bridge BingSWashingtonBridge.JPG
South Washington Street Parabolic Bridge
January 30, 1978
(#78001842)
S. Washington St.
42°05′33″N75°54′54″W / 42.0925°N 75.915°W / 42.0925; -75.915 (South Washington Street Parabolic Bridge)
Binghamton
52 State Street-Henry Street Historic District
State Street-Henry Street Historic District State Street Henry Street Historic District.jpg
State Street-Henry Street Historic District
June 25, 1986
(#86001384)
Roughly bounded by Lewis St., Prospect Ave., Henry St., and Water and Washington Sts.; also 221 Washington Street to Lewis Street; 1 Lewis Street to Prospect Avenue; 212 State Street to CP Rail Systems track; East Clinton Street
42°06′05″N75°54′44″W / 42.101389°N 75.912222°W / 42.101389; -75.912222 (State Street-Henry Street Historic District)
Binghamton Second set of addresses represent a boundary increase approved February 26, 2024.
53 Stone Spillway, National Defense Stockpile Center April 20, 2004
(#04000347)
N of Gilmore Ave.
42°09′18″N75°52′34″W / 42.155°N 75.876111°W / 42.155; -75.876111 (Stone Spillway, National Defense Stockpile Center)
Hillcrest
54 Trinity Memorial Church
Trinity Memorial Church Trinity Memorial Church Binghamton NY Oct 09.jpg
Trinity Memorial Church
November 19, 1998
(#98001389)
44 Main St.
42°05′59″N75°53′01″W / 42.099722°N 75.883611°W / 42.099722; -75.883611 (Trinity Memorial Church)
Binghamton part of the Historic Churches of the Episcopal Diocese of Central New York MPS
55 US Post Office-Endicott
US Post Office-Endicott Endicott Post Office.JPG
US Post Office-Endicott
November 17, 1988
(#88002498)
200 Washington Ave.
42°06′02″N76°02′55″W / 42.100556°N 76.048611°W / 42.100556; -76.048611 (US Post Office-Endicott)
Endicott part of the US Post Offices in New York State, 1858-1943, Thematic Resource (TR)
56 US Post Office-Johnson City
US Post Office-Johnson City Johnson City Post Office.jpg
US Post Office-Johnson City
May 11, 1989
(#88002336)
307 Main St.
42°06′57″N75°57′31″W / 42.115833°N 75.958611°W / 42.115833; -75.958611 (US Post Office-Johnson City)
Johnson City part of the US Post Offices in New York State, 1858-1943, TR
57 U.S. Post Office and Courthouse
U.S. Post Office and Courthouse USPostOfficeAndCourthouseBinghamton2021.jpg
U.S. Post Office and Courthouse
April 13, 2020
(#100005168)
15 Henry St.
42°06′03″N75°54′45″W / 42.1009°N 75.9124°W / 42.1009; -75.9124 (U.S. Post Office and Courthouse)
Binghamton 1935 classically-influenced modern federal building by Conrad and Cummings
58 Vestal Central School
Vestal Central School Vestal Central School.jpg
Vestal Central School
February 22, 2010
(#10000023)
201 Main St.
42°05′05″N76°03′05″W / 42.084794°N 76.051347°W / 42.084794; -76.051347 (Vestal Central School)
Vestal
59 Washingtonian Hall
Washingtonian Hall Washingtonian Hall.jpg
Washingtonian Hall
February 23, 1996
(#96000134)
3725 River Rd.
42°06′39″N76°00′16″W / 42.110833°N 76.004444°W / 42.110833; -76.004444 (Washingtonian Hall)
Endwell
60 J. Stuart Wells House
J. Stuart Wells House Earnest H. Parsons Funeral Home 2.jpg
J. Stuart Wells House
August 21, 2009
(#09000628)
71 Main St.
42°05′59″N75°55′21″W / 42.099703°N 75.922442°W / 42.099703; -75.922442 (J. Stuart Wells House)
Binghamton
61 West Endicott Hose Company No. 1
West Endicott Hose Company No. 1 MVC-042S.jpg
West Endicott Hose Company No. 1
August 27, 2013
(#13000625)
113 N. Page Ave.
42°05′56″N76°04′25″W / 42.0990°N 76.0737°W / 42.0990; -76.0737 (West Endicott Hose Company No. 1)
West Endicott
62 West Endicott Park Carousel
West Endicott Park Carousel West Endicott Park Carousel.jpg
West Endicott Park Carousel
January 25, 1992
(#91001965)
West Endicott Park
42°05′53″N76°04′24″W / 42.098056°N 76.073333°W / 42.098056; -76.073333 (West Endicott Park Carousel)
Endicott part of the Broome County Carousels MPS
63 John T. Whitmore House
John T. Whitmore House John T. Whitmore house 1.jpg
John T. Whitmore House
August 14, 1986
(#86001653)
111 Murray St.
42°05′56″N75°55′18″W / 42.09889°N 75.92153°W / 42.09889; -75.92153 (John T. Whitmore House)
Binghamton
64 Henry Whitney House March 13, 2017
(#100000752)
2835 Hickory St.
42°19′32″N75°57′23″W / 42.32567°N 75.95630°W / 42.32567; -75.95630 (Henry Whitney House)
Whitney Point Intact 1855 Italianate farmhouse was built by one of village's founders
65 Windsor Village Historic District
Windsor Village Historic District Windsor Village Green Aug 09.jpg
Windsor Village Historic District
July 30, 1980
(#80002593)
College Ave., Academy, Chapel, Church, Dewey, Elm and Main Sts.
42°04′39″N75°38′39″W / 42.0775°N 75.644167°W / 42.0775; -75.644167 (Windsor Village Historic District)
Windsor
66 Your Home Library
Your Home Library Your Home Library Feb 09.jpg
Your Home Library
October 5, 2005
(#05001138)
107 Main St.
42°06′47″N75°56′59″W / 42.113056°N 75.949722°W / 42.113056; -75.949722 (Your Home Library)
Johnson City

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 State Theater July 21, 1988 [5]
(#88001020)
January 30, 1995148 Front Street
Deposit Destroyed by fire on September 24, 1994. [6]

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Cayuga County, New York</span>

The following is a list of the National Register of Historic Places listings located in Cayuga County, New York:

<span class="mw-page-title-main">National Register of Historic Places listings in Genesee County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hamilton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Jefferson County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Livingston County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Niagara County, New York</span>

This is a list of the National Register of Historic Places listings in Erie County, New York.

<span class="mw-page-title-main">National Register of Historic Places listings in Ontario County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Putnam County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Seneca County, New York</span>

List of Registered Historic Places in Seneca County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Yates County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Wyoming County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Wayne County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Tompkins County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Tioga County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Madison County, New York</span>

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

<span class="mw-page-title-main">National Register of Historic Places listings in Yonkers, New York</span>

This is a list of the National Register of Historic Places entries in Yonkers, New York, United States. See also National Register of Historic Places listings in Westchester County, New York for all others in the county.

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 1, 2024.
  3. 1 2 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.
  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.
  5. Weekly Register List 1995, page 7
  6. "'Casper' friendly to Deposit cinema". Press & Sun-Bulletin . June 16, 1995. p. B1. Retrieved August 7, 2022 via Newspapers.com.