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

Last updated

Location of Chenango County in New York Map of New York highlighting Chenango County.svg
Location of Chenango County in New York
Map all coordinates using: OpenStreetMap
Download coordinates as: KML

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

Contents

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 map. [1]


    This National Park Service list is complete through NPS recent listings posted June 16, 2023. [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 Bainbridge Historic District
Bainbridge Historic District Old Jericho Tavern May 09.jpg
Bainbridge Historic District
November 9, 1982
(#82001095)
E. Main, Juliand, N. Main, Pearl, S. Main, and W. Main Sts., Park Pl. and Railroad Ave.
42°17′41″N75°28′46″W / 42.2947°N 75.4794°W / 42.2947; -75.4794 (Bainbridge Historic District)
Bainbridge
2 Bates Round Barn
Bates Round Barn Bates 1931 Brook Haven Round Barn Greene NY.jpg
Bates Round Barn
September 29, 1984
(#84002071)
NY 12
42°18′10″N75°48′07″W / 42.3028°N 75.8019°W / 42.3028; -75.8019 (Bates Round Barn)
Greene
3 Theodore Burr House
Theodore Burr House Oxford Memorial Library Theodore Burr House.jpg
Theodore Burr House
September 11, 1981
(#81000402)
Fort Hill Sq.
42°26′27″N75°35′48″W / 42.4408°N 75.5967°W / 42.4408; -75.5967 (Theodore Burr House)
Oxford
4 Calvary Episcopal Church February 20, 1998
(#98000130)
North St., W of Moon Hill Rd.
42°29′58″N75°46′05″W / 42.4994°N 75.7681°W / 42.4994; -75.7681 (Calvary Episcopal Church)
McDonough
5 Chenango Canal Prism, Towpath and Lock 106 December 21, 2020
(#100005922)
Cty. Rd. 79 and Cty. Rd. 32 (Stillwater Road)
42°14′53″N75°48′59″W / 42.2480°N 75.8165°W / 42.2480; -75.8165 (Chenango Canal Prism, Towpath and Lock 106)
Chenango Forks
6 Chenango County Courthouse District
Chenango County Courthouse District Chenango County Courthouse May 09.jpg
Chenango County Courthouse District
June 10, 1975
(#75001178)
Irregular pattern between Hayes and Mechanic Sts. and Maple Ave. and City Hall
42°31′53″N75°31′27″W / 42.5314°N 75.5242°W / 42.5314; -75.5242 (Chenango County Courthouse District)
Norwich
7 Clinton-Rosekrans Law Building
Clinton-Rosekrans Law Building 1892 cast-iron fronted Clinton-Rosekrans Law Building.jpg
Clinton-Rosekrans Law Building
July 27, 1979
(#79001569)
62 Genesee St
42°19′47″N75°46′15″W / 42.3297°N 75.7708°W / 42.3297; -75.7708 (Clinton-Rosekrans Law Building)
Greene
8 Columbus Community Church
Columbus Community Church Columbus Community Church Nov 10.jpg
Columbus Community Church
March 20, 1986
(#86000487)
NY 80
42°41′01″N75°22′24″W / 42.6836°N 75.3733°W / 42.6836; -75.3733 (Columbus Community Church)
Columbus
9 District School 2 February 25, 2004
(#04000096)
Cty Rte 27
42°18′53″N75°35′54″W / 42.3147°N 75.5983°W / 42.3147; -75.5983 (District School 2)
Coventryville
10 District School 4 April 21, 2004
(#04000353)
NY 235
42°18′53″N75°38′22″W / 42.3147°N 75.6394°W / 42.3147; -75.6394 (District School 4)
Coventry
11 Earlville Historic District
Earlville Historic District Earlville Historic District May 09.jpg
Earlville Historic District
October 29, 1982
(#82001096)
Fayette and N., S., E., and W. Main Sts.
42°44′25″N75°32′42″W / 42.7403°N 75.5450°W / 42.7403; -75.5450 (Earlville Historic District)
Earlville
12 Eaton Family Residence-Jewish Center of Norwich
Eaton Family Residence-Jewish Center of Norwich R.D. Eaton Residence.jpg
Eaton Family Residence-Jewish Center of Norwich
June 4, 2009
(#09000375)
72 S. Broad St.
42°31′38″N75°31′25″W / 42.5273°N 75.5235°W / 42.5273; -75.5235 (Eaton Family Residence-Jewish Center of Norwich)
Norwich
13 Earlville Opera House
Earlville Opera House Earlville Opera House May 09.jpg
Earlville Opera House
January 22, 1973
(#73001169)
12-20 E. Main St.
42°44′22″N75°32′41″W / 42.7394°N 75.5447°W / 42.7394; -75.5447 (Earlville Opera House)
Earlville
14 Emmanuel Episcopal Church Complex
Emmanuel Episcopal Church Complex Emmanuel Episcopal Church and parish house, Norwich, NY.jpg
Emmanuel Episcopal Church Complex
August 26, 2009
(#09000654)
37 W. Main St.
42°31′50″N75°31′38″W / 42.5305°N 75.5273°W / 42.5305; -75.5273 (Emmanuel Episcopal Church Complex)
Norwich 1874 Gothic Revival church by Isaac G. Perry, with 1915 parish house
15 Greene Historic District
Greene Historic District Greene Historic District Jan 09.jpg
Greene Historic District
September 9, 1982
(#82003350)
Chenango, Genesee, and Jackson Sts.
42°19′44″N75°46′18″W / 42.3289°N 75.7717°W / 42.3289; -75.7717 (Greene Historic District)
Greene
16 Guilford Center Presbyterian Church
Guilford Center Presbyterian Church Guilford Center, NY, Presbyterian Church.jpg
Guilford Center Presbyterian Church
September 24, 2004
(#04001059)
Cty Rd. 36
42°24′23″N75°27′53″W / 42.4064°N 75.4647°W / 42.4064; -75.4647 (Guilford Center Presbyterian Church)
Guilford Center 1817 church now home to local historic society
17 Guilford Center Cemetery
Guilford Center Cemetery Guilford Center, NY, Cemetery.jpg
Guilford Center Cemetery
October 5, 2005
(#05001129)
Cty Rte. 36
42°24′29″N75°27′57″W / 42.4081°N 75.4658°W / 42.4081; -75.4658 (Guilford Center Cemetery)
Guilford Center Deceased buried here include many of Guilford's early settlers, including some Revolutionary War veterans, going back to 1809.
18 Charles C. Hovey House and Strong Leather Company Mill December 6, 1996
(#96001426)
53 W. Main St. and 10 Bixby St.
42°17′45″N75°29′00″W / 42.2958°N 75.4833°W / 42.2958; -75.4833 (Charles C. Hovey House and Strong Leather Company Mill)
Bainbridge
19 Jewell Family Homestead
Jewell Family Homestead Jewell family Homestead, Guilford, NY.jpg
Jewell Family Homestead
January 31, 2017
(#100000611)
120 Furnace Hill Rd.
42°24′29″N75°29′34″W / 42.4080°N 75.4927°W / 42.4080; -75.4927 (Jewell Family Homestead)
Guilford 1824 house built by New Hampshire family is well-preserved example of New England-style center-hall plan structure from that era.
20 Loomis Family Farm
Loomis Family Farm Loomis Family Farm.jpg
Loomis Family Farm
June 13, 2014
(#14000329)
414 S. Tyner Rd.
42°25′27″N75°39′58″W / 42.4242°N 75.66614°W / 42.4242; -75.66614 (Loomis Family Farm)
Oxford
21 Main Street Historic District
Main Street Historic District New York - Main Street Historic District - 20190908104845.jpg
Main Street Historic District
June 30, 1983
(#83001662)
169-191 and 158-180 Main St.
42°13′41″N75°31′36″W / 42.2281°N 75.5267°W / 42.2281; -75.5267 (Main Street Historic District)
Afton
22 Holden B. Mathewson House
Holden B. Mathewson House Mathewson Home 1909.jpg
Holden B. Mathewson House
October 23, 2009
(#09000860)
1567 NY 26
42°13′41″N75°31′36″W / 42.228056°N 75.526667°W / 42.228056; -75.526667 (Holden B. Mathewson House)
South Otselic
23 Methodist-Episcopal Church of Norwich
Methodist-Episcopal Church of Norwich Methodist-Episcopal Church of Norwich May 09.jpg
Methodist-Episcopal Church of Norwich
August 28, 2003
(#03000846)
74 N. Broad St.
42°32′01″N75°31′26″W / 42.533611°N 75.523889°W / 42.533611; -75.523889 (Methodist-Episcopal Church of Norwich)
Norwich
24 Horace O. Moss House
Horace O. Moss House Horace O. Moss House May 09.jpg
Horace O. Moss House
May 17, 1974
(#74001224)
45 S. Main St.
42°37′16″N75°19′55″W / 42.621111°N 75.331944°W / 42.621111; -75.331944 (Horace O. Moss House)
New Berlin
25 New Berlin Historic District
New Berlin Historic District St. Andrew's Episcopal Church New Berlin NY May 09.jpg
New Berlin Historic District
August 12, 1982
(#82005025)
Roughly along Main, West and Genesee Sts.
42°37′21″N75°19′56″W / 42.6225°N 75.332222°W / 42.6225; -75.332222 (New Berlin Historic District)
New Berlin
26 Newton Homestead June 3, 1982
(#82003351)
Ridge Rd.
42°39′04″N75°47′08″W / 42.651111°N 75.785556°W / 42.651111; -75.785556 (Newton Homestead)
South Otselic Octagon house built in 1860
27 North Broad Street Historic District
North Broad Street Historic District 111 and 113 North Broad Street, Norwich, NY.jpg
North Broad Street Historic District
November 21, 1978
(#78001845)
Broad St.
42°32′14″N75°31′30″W / 42.537222°N 75.525°W / 42.537222; -75.525 (North Broad Street Historic District)
Norwich Three-block area of late 19th- and early 20th-century homes built by city's elite
28 North Guilford Cemetery
North Guilford Cemetery North Gilboa Cemetery.jpg
North Guilford Cemetery
January 24, 2020
(#100004911)
158 Whites Hill Rd.
42°27′10″N75°28′34″W / 42.4529°N 75.4762°W / 42.4529; -75.4762 (North Guilford Cemetery)
North Guilford
29 Norwich Pharmacal Company Warehouse
Norwich Pharmacal Company Warehouse Norwich Pharmacal Warehouse, Norwich, NY.jpg
Norwich Pharmacal Company Warehouse
November 16, 2018
(#100003111)
20 American Ave.
42°31′50″N75°31′18″W / 42.5306°N 75.5216°W / 42.5306; -75.5216 (Norwich Pharmacal Company Warehouse)
Norwich 1916 warehouse known locally as the Unguentine Building, for the ghost sign promoting the surgical antiseptic what is now Norwich Pharma Services introduced in 1893
30 Oxford Village Historic District
Oxford Village Historic District First National Bank of Oxford building Dec 09.jpg
Oxford Village Historic District
September 17, 1985
(#85002481)
Roughly Washington Ave., State St., Chenango River, Merchant & Green Sts., Washington Park, Albany & Pleasant Sts.
42°26′27″N75°35′40″W / 42.440833°N 75.594444°W / 42.440833; -75.594444 (Oxford Village Historic District)
Oxford
31 Phillips–Manning House March 13, 2017
(#100000754)
154 Nursery St.
42°19′03″N75°38′17″W / 42.31762°N 75.63817°W / 42.31762; -75.63817 (Phillips–Manning House)
Coventry 1840s Greek Revival house of two prominent families in town
32 Rockdale Community Church
Rockdale Community Church Rockdale Community Church Rockdale NY May 11.jpg
Rockdale Community Church
October 5, 2005
(#05001128)
NY 8
42°22′39″N75°24′30″W / 42.3775°N 75.408333°W / 42.3775; -75.408333 (Rockdale Community Church)
Rockdale
33 Rockwells Mills Historic District
Rockwells Mills Historic District Rockwells Mills.jpg
Rockwells Mills Historic District
August 30, 2010
(#10000610)
NY 8 and Crandall Road
42°26′56″N75°23′24″W / 42.448889°N 75.39°W / 42.448889; -75.39 (Rockwells Mills Historic District)
Guilford
34 Sannick Family Farm April 18, 2007
(#07000335)
129 Jordan Ln.
42°23′27″N75°36′59″W / 42.390805°N 75.616370°W / 42.390805; -75.616370 (Sannick Family Farm)
South Oxford
35 Sherburne High School
Sherburne High School Sherburne High School.jpg
Sherburne High School
November 3, 1988
(#88002185)
16 Chapel St.
42°40′33″N75°29′39″W / 42.675833°N 75.494167°W / 42.675833; -75.494167 (Sherburne High School)
Sherburne
36 Sherburne Historic District
Sherburne Historic District Sherburne Historic District May 09.jpg
Sherburne Historic District
October 29, 1982
(#82001097)
N. and S. Main, E. and W. State, Classic, Summit and Church Sts. and Park Ave.
42°40′37″N75°29′38″W / 42.676944°N 75.493889°W / 42.676944; -75.493889 (Sherburne Historic District)
Sherburne
37 Smithville Valley Grange No. 1397
Smithville Valley Grange No. 1397 Smithville Grange No. 1397.jpg
Smithville Valley Grange No. 1397
August 6, 1998
(#98001009)
NY 41
42°23′57″N75°48′33″W / 42.399167°N 75.809167°W / 42.399167; -75.809167 (Smithville Valley Grange No. 1397)
Smithville Flats
38 Smyrna Elementary School
Smyrna Elementary School Smyrna Elementary School.jpg
Smyrna Elementary School
December 16, 1996
(#96001428)
School St., SE of NY 80
42°41′10″N75°34′12″W / 42.686111°N 75.57°W / 42.686111; -75.57 (Smyrna Elementary School)
Smyrna
39 Smyrna Town Hall-Opera House
Smyrna Town Hall-Opera House Smyrna Town Hall-Opera house.jpg
Smyrna Town Hall-Opera House
July 25, 2008
(#08000699)
Academy Street
42°41′14″N75°34′14″W / 42.687222°N 75.570556°W / 42.687222; -75.570556 (Smyrna Town Hall-Opera House)
Smyrna
40 South Otselic Historic District
South Otselic Historic District South Otselic Historic District-Former Gladding Mansion Nov 10.jpg
South Otselic Historic District
September 8, 1983
(#83001663)
Gladding, N. and S. Main Sts., Clarence Church and Plank Rds., and Potter Ave.
42°38′48″N75°46′52″W / 42.646667°N 75.781111°W / 42.646667; -75.781111 (South Otselic Historic District)
South Otselic
41 Upperville Meeting House
Upperville Meeting House Quaker007.jpg
Upperville Meeting House
April 1, 2002
(#02000307)
NY 80
42°42′00″N75°36′58″W / 42.7°N 75.616111°W / 42.7; -75.616111 (Upperville Meeting House)
Upperville
42 US Post Office-Norwich
US Post Office-Norwich City of Norwich in New York State 37.jpg
US Post Office-Norwich
May 11, 1989
(#88002380)
20-22 E. Main St.
42°31′51″N75°31′20″W / 42.530833°N 75.522222°W / 42.530833; -75.522222 (US Post Office-Norwich)
Norwich 1932 building with elaborate classically-detailed stonework
43 US Post Office-Oxford
US Post Office-Oxford US Post Office-Oxford NY Dec 09.jpg
US Post Office-Oxford
May 11, 1989
(#88002392)
2 S. Washington Ave. [5]
42°26′32″N75°35′56″W / 42.442222°N 75.598889°W / 42.442222; -75.598889 (US Post Office-Oxford)
Oxford
44 West Hill Cemetery
West Hill Cemetery West Hill Cemetery.jpg
West Hill Cemetery
January 18, 2006
(#05001534)
NY 80
42°41′39″N75°31′56″W / 42.694167°N 75.532222°W / 42.694167; -75.532222 (West Hill Cemetery)
Sherburne
45 White Store Church and Evergreen Cemetery February 10, 1995
(#95000047)
Jct. of NY 8 and White Store Rd., 4 mi. S of South New Berlin
42°29′01″N75°24′23″W / 42.483611°N 75.406389°W / 42.483611; -75.406389 (White Store Church and Evergreen Cemetery)
Norwich
46 Hazard Willcox Jr. Farm April 12, 2019
(#100003626)
549 Co. Rd. 14
42°43′26″N75°33′19″W / 42.7240°N 75.5554°W / 42.7240; -75.5554 (Hazard Willcox Jr. Farm)
Earlville
47 Young Round Barn
Young Round Barn CC Young Round Barn Farm 1835 Greene NY.jpg
Young Round Barn
September 29, 1984
(#84002072)
NY 12
42°17′39″N75°48′28″W / 42.294167°N 75.807778°W / 42.294167; -75.807778 (Young Round Barn)
Greene

See also

Related Research Articles

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

National Register of Historic Places listings in Albany County, New York exclusive of the City of Albany: This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Albany County, New York, besides those in the City of Albany, itself.

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Allegany 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.

<span class="mw-page-title-main">National Register of Historic Places listings in the Bronx</span>

List of Registered Historic Places in Bronx County, New York :

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

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.

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Cattaraugus 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.

<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 Clinton County, New York</span>

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

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Columbia County, New York. Seven properties and districts are further designated National Historic Landmarks.

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

This is a list of the properties and districts listed on the National Register of Historic Places listings in Onondaga County, New York. The locations of National Register properties and districts may be seen in a map by clicking on "Map of all coordinates". There are 170 properties and districts listed on the National Register in the county. Of those, 55 are outside the city of Syracuse, and are listed here, while the rest are covered in National Register of Historic Places listings in Syracuse, New York. One property, the New York State Barge Canal, spans both the city and the remainder of the county.

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

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

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

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

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

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

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

List of the National Register of Historic Places listings in St. Lawrence 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 Warren County, New York</span>

List of Registered Historic Places in Warren County, New York

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

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

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

This is a list of the National Register of Historic Places listings in Dauphin County, Pennsylvania.

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

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 16, 2023.
  3. 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. Address based on USPS website. Accessed March 29, 2016.

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.