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

Summary


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

Location of Chenango County in 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 map.[1]


          This National Park Service list is complete through NPS recent listings posted March 15, 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 edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Bainbridge Historic District
 
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″N 75°28′46″W / 42.2947°N 75.4794°W / 42.2947; -75.4794 (Bainbridge Historic District)
Bainbridge
2 Bates Round Barn
 
Bates Round Barn
September 29, 1984
(#84002071)
NY 12
42°18′10″N 75°48′07″W / 42.3028°N 75.8019°W / 42.3028; -75.8019 (Bates Round Barn)
Greene
3 Theodore Burr House
 
Theodore Burr House
September 11, 1981
(#81000402)
Fort Hill Sq.
42°26′27″N 75°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″N 75°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″N 75°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
  More images
June 10, 1975
(#75001178)
Irregular pattern between Hayes and Mechanic Sts. and Maple Ave. and City Hall
42°31′53″N 75°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
July 27, 1979
(#79001569)
62 Genesee St
42°19′47″N 75°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
March 20, 1986
(#86000487)
NY 80
42°41′01″N 75°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″N 75°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″N 75°38′22″W / 42.3147°N 75.6394°W / 42.3147; -75.6394 (District School 4)
Coventry
11 Earlville Historic District
 
Earlville Historic District
October 29, 1982
(#82001096)
Fayette and N., S., E., and W. Main Sts.
42°44′25″N 75°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
June 4, 2009
(#09000375)
72 S. Broad St.
42°31′38″N 75°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
January 22, 1973
(#73001169)
12-20 E. Main St.
42°44′22″N 75°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
August 26, 2009
(#09000654)
37 W. Main St.
42°31′50″N 75°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
September 9, 1982
(#82003350)
Chenango, Genesee, and Jackson Sts.
42°19′44″N 75°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
September 24, 2004
(#04001059)
Cty Rd. 36
42°24′23″N 75°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
October 5, 2005
(#05001129)
Cty Rte. 36
42°24′29″N 75°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″N 75°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
January 31, 2017
(#100000611)
120 Furnace Hill Rd.
42°24′29″N 75°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
June 13, 2014
(#14000329)
414 S. Tyner Rd.
42°25′27″N 75°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
June 30, 1983
(#83001662)
169-191 and 158-180 Main St.
42°13′41″N 75°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
October 23, 2009
(#09000860)
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
23 Methodist-Episcopal Church of Norwich
 
Methodist-Episcopal Church of Norwich
August 28, 2003
(#03000846)
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
24 Horace O. Moss House
 
Horace O. Moss House
May 17, 1974
(#74001224)
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
25 New Berlin Historic District
 
New Berlin Historic District
August 12, 1982
(#82005025)
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
26 Newton Homestead June 3, 1982
(#82003351)
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
27 North Broad Street Historic District
 
North Broad Street Historic District
  More images
November 21, 1978
(#78001845)
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 Three-block area of late 19th- and early 20th-century homes built by city's elite
28 North Guilford Cemetery
 
North Guilford Cemetery
January 24, 2020
(#100004911)
158 Whites Hill Rd.
42°27′10″N 75°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
November 16, 2018
(#100003111)
20 American Ave.
42°31′50″N 75°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
September 17, 1985
(#85002481)
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
31 Phillips–Manning House March 13, 2017
(#100000754)
154 Nursery St.
42°19′03″N 75°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
October 5, 2005
(#05001128)
NY 8
42°22′39″N 75°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
August 30, 2010
(#10000610)
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
34 Sannick Family Farm April 18, 2007
(#07000335)
129 Jordan Ln.
42°23′27″N 75°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
November 3, 1988
(#88002185)
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
36 Sherburne Historic District
 
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″N 75°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
August 6, 1998
(#98001009)
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
38 Smyrna Elementary School
 
Smyrna Elementary School
December 16, 1996
(#96001428)
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
39 Smyrna Town Hall-Opera House
 
Smyrna Town Hall-Opera House
July 25, 2008
(#08000699)
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
40 South Otselic Historic District
 
South Otselic Historic District
  More images
September 8, 1983
(#83001663)
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
41 Upperville Meeting House
 
Upperville Meeting House
  More images
April 1, 2002
(#02000307)
NY 80
42°42′00″N 75°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
May 11, 1989
(#88002380)
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 1932 building with elaborate classically-detailed stonework
43 US Post Office-Oxford
 
US Post Office-Oxford
May 11, 1989
(#88002392)
2 S. Washington Ave.[5]
42°26′32″N 75°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
January 18, 2006
(#05001534)
NY 80
42°41′39″N 75°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″N 75°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″N 75°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
September 29, 1984
(#84002072)
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 edit

References edit

  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 March 15, 2024.
  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.

External links edit

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.