Liste der Einträge im National Register of Historic Places im Tompkins County

Lage des Tompkins Countys in New York

Die Liste der Einträge im National Register of Historic Places im Tompkins County enthält die im Tompkins County, New York in das National Register of Historic Places eingetragenen Anwesen. Ein Anwesen, Morrill Hall, ist außerdem als National Historic Landmark eingestuft.


Liste der Einträge

[1] Name Bild Eintragsdatum Lage Ort Beschreibung
1 William Austin House
William Austin House
William Austin House
19. Juli 2002
ID-Nr. 02000798
34 Seneca St.
42° 32′ 40″ N, 76° 40′ 1″ W42.544444-76.666944
Trumansburg
2 Bailey Hall
Bailey Hall
Bailey Hall
24. Sep. 1984
ID-Nr. 84003113
Kampus der Cornell University
42° 26′ 58″ N, 76° 28′ 50″ W42.449444-76.480556
Ithaca
3 Rufus and Flora Bates House
Rufus and Flora Bates House
Rufus and Flora Bates House
29. Aug. 2010
ID-Nr. 10000595
107 Giles St.
42° 26′ 18″ N, 76° 29′ 33″ W42.438333-76.4925
Ithaca
4 Boardman House
Boardman House
Boardman House
6. Mai 1971
ID-Nr. 71000559
120 E. Buffalo St.
42° 25′ 1″ N, 76° 27′ 31″ W42.416944-76.458611
Ithaca
5 Caldwell Hall
Caldwell Hall
Caldwell Hall
24. Sep. 1984
ID-Nr. 84003117
Kampus der Cornell University
42° 26′ 58″ N, 76° 28′ 43″ W42.449444-76.478611
Ithaca
6 Hermon Camp House
Hermon Camp House
Hermon Camp House
4. Dez. 1973
ID-Nr. 73001279
Camp St.
42° 32′ 19″ N, 76° 39′ 42″ W42.538611-76.661667
Trumansburg
7 Cascadilla School Boathouse
Cascadilla School Boathouse
Cascadilla School Boathouse
4. Okt. 1991
ID-Nr. 91001498
Südufer des Cayuga Lake an der Mündung des Fall Creek im Stewart Park
42° 27′ 37″ N, 76° 30′ 33″ W42.460278-76.509167
Ithaca
8 Luther Clarke House
Luther Clarke House
Luther Clarke House
8. Juni 1984
ID-Nr. 84003119
39 W. Main St.
42° 29′ 25″ N, 76° 18′ 3″ W42.490278-76.300833
Dryden
9 Clinton Hall
Clinton Hall
Clinton Hall
7. Juli 1988
ID-Nr. 88001019
108-114 N. Cayuga St.
42° 26′ 23″ N, 76° 30′ 0″ W42.439722-76.5
Ithaca
10 Clinton House
Clinton House
Clinton House
12. Aug. 1971
ID-Nr. 71000560
116 N. Cayuga St.
42° 26′ 25″ N, 76° 29′ 58″ W42.440278-76.499444
Ithaca
11 Comstock Hall
Comstock Hall
Comstock Hall
24. Sep. 1984
ID-Nr. 84003113
Kampus der Cornell University
42° 26′ 58″ N, 76° 28′ 45″ W42.449444-76.479167
Ithaca
12 Cornell Heights Historic District
Cornell Heights Historic District
Cornell Heights Historic District
14. Sep. 1989
ID-Nr. 89001205
grob begrenzt von Kline Rd., Highland Ave., Brock Ln., Triphammer Rd., Fall Creek, Stewart Ave. und Needham Pl.
42° 27′ 18″ N, 76° 29′ 13″ W42.455-76.486944
Cayuga Heights und Ithaca
13 De Witt Park Historic District
De Witt Park Historic District
De Witt Park Historic District
26. Okt. 1971
ID-Nr. 71000561
A square bounded roughly by properties fronting on E. Buffalo, E. Court, N. Cayuga, and N. Tioga Sts.
42° 26′ 30″ N, 76° 29′ 53″ W42.441667-76.498056
Ithaca
14 Deke House (Ithaca, New York)
Deke House (Ithaca, New York)
Deke House (Ithaca, New York)
11. Jan. 1991
ID-Nr. 90002144
13 South Ave.
42° 26′ 40″ N, 76° 29′ 16″ W42.444444-76.487778
Ithaca
15 District No. 2 School, Caroline and Dryden
District No. 2 School, Caroline and Dryden
District No. 2 School, Caroline and Dryden
5. Jan. 2005
ID-Nr. 04001453
2670 Slaterville Rd.
42° 23′ 40″ N, 76° 21′ 0″ W42.394444-76.35
Slaterville Springs
16 District Number 7 School
District Number 7 School
District Number 7 School
30. Nov. 2004
ID-Nr. 04000701
Mill Rd.
42° 18′ 15″ N, 76° 15′ 12″ W42.304167-76.253333
Speedsville
17 Dryden District School No. 5
Dryden District School No. 5
Dryden District School No. 5
4. Nov. 1994
ID-Nr. 94001282
1756 Hanshaw Rd.
42° 28′ 26″ N, 76° 25′ 53″ W42.473889-76.431389
Dryden
18 Dryden Historic District
Dryden Historic District
Dryden Historic District
15. Juni 1984
ID-Nr. 84003921
grob begrenzt von E. Main, James, Lake und South Sts.
42° 29′ 21″ N, 76° 17′ 46″ W42.489167-76.296111
Dryden
19 East Hill Historic District
East Hill Historic District
East Hill Historic District
14. Aug. 1986
ID-Nr. 86001652
grob begrenzt von Cascadilla Creek, Eddy St., Six Mile Creek und Aurora St.
42° 22′ 27″ N, 76° 29′ 11″ W42.374167-76.486389
Ithaca
20 East Robert Hall 24. Sep. 1984
ID-Nr. 84003113
Kampus der Cornell University
42° 26′ 55″ N, 76° 28′ 42″ W42.448611-76.478333
Ithaca Gebäude besteht nicht mehr, ist aber irrtümlich noch gelistet
21 Ellis Methodist Episcopal Church
Ellis Methodist Episcopal Church
Ellis Methodist Episcopal Church
27. Mai 1993
ID-Nr. 93000443
Ellis Hollow Rd.
42° 25′ 0″ N, 76° 23′ 0″ W42.416667-76.383333
Ellis Hollow
22 Enfield Falls Mill and Miller's House
Enfield Falls Mill and Miller's House
Enfield Falls Mill and Miller's House
25. Feb. 1979
ID-Nr. 79001637
SW von Ithaca im Robert H. Treman State Park
42° 24′ 5″ N, 76° 35′ 26″ W42.401389-76.590556
Ithaca
23 Fernow Hall
Fernow Hall
Fernow Hall
24. Sep. 1984
ID-Nr. 84003183
Kampus der Cornell University
42° 26′ 55″ N, 76° 28′ 33″ W42.448611-76.475833
Ithaca
24 First Presbyterian Church of Ulysses
First Presbyterian Church of Ulysses
First Presbyterian Church of Ulysses
3. Juni 1999
ID-Nr. 99000669
Main St.
42° 32′ 29″ N, 76° 39′ 34″ W42.541389-76.659444
Trumansburg
25 Forest Home Historic District
Forest Home Historic District
Forest Home Historic District
6. Aug. 1998
ID-Nr. 98000999
grob entlang der NY-392
42° 27′ 6″ N, 76° 28′ 11″ W42.451667-76.469722
Forest Home
26 Groton High School
Groton High School
Groton High School
24. Juli 1992
ID-Nr. 92000953
177 Main St.
42° 35′ 17″ N, 76° 22′ 0″ W42.588056-76.366667
Groton
27 Nicoll Halsey House and Halseyville Archeological Sites
Nicoll Halsey House and Halseyville Archeological Sites
Nicoll Halsey House and Halseyville Archeological Sites
24. Juni 1993
ID-Nr. 93000504
Adresse Verschlußsache
Halseyville
28 Hayt’s Chapel and Schoolhouse
Hayt’s Chapel and Schoolhouse
Hayt’s Chapel and Schoolhouse
22. Dez. 2005
ID-Nr. 05001453
1296-1298 Trumansburg Rd.
42° 28′ 8″ N, 76° 32′ 43″ W42.468889-76.545278
Ithaca
29 Indian Fort Road Site 30. Sep. 1983
ID-Nr. 83001810
Adresse Verschlußsache
Trumansburg
30 Ithaca Downtown Historic District
Ithaca Downtown Historic District
Ithaca Downtown Historic District
9. Feb. 2005
ID-Nr. 05000018
E. und W. State, N & S Cayuga, N. Aurora, N. Tioga Sts.
42° 26′ 23″ N, 76° 29′ 53″ W42.439722-76.498056
Ithaca
31 Ithaca Pottery Site
Ithaca Pottery Site
Ithaca Pottery Site
17. Juli 1979
ID-Nr. 79001635
Adresse Verschlußsache
Ithaca
32 Jennings-Marvin House
Jennings-Marvin House
Jennings-Marvin House
8. Juni 1984
ID-Nr. 84003184
9 Library St.
42° 29′ 30″ N, 76° 17′ 59″ W42.491667-76.299722
Dryden
33 Lacy-Van Vleet House
Lacy-Van Vleet House
Lacy-Van Vleet House
8. Juni 1984
ID-Nr. 84003187
45 W. Main St.
42° 29′ 25″ N, 76° 18′ 7″ W42.490278-76.301944
Dryden
34 Lehigh Valley Railroad Station
Lehigh Valley Railroad Station
Lehigh Valley Railroad Station
31. Dez. 1974
ID-Nr. 74001311
W. Buffalo St. und Taughannock Blvd.
42° 26′ 28″ N, 76° 30′ 41″ W42.441111-76.511389
Ithaca
35 Llenroc
Llenroc
Llenroc
16. Apr. 1980
ID-Nr. 80002781
100 Cornell Ave.
42° 26′ 48″ N, 76° 29′ 32″ W42.446667-76.492222
Ithaca Wohnhaus von Ezra Cornell
36 Methodist Episcopal Church
Methodist Episcopal Church
Methodist Episcopal Church
8. Juni 1984
ID-Nr. 84003189
2 North St.
42° 29′ 26″ N, 76° 17′ 51″ W42.490556-76.2975
Dryden
37 Morrill Hall, Cornell University
Morrill Hall, Cornell University
Morrill Hall, Cornell University
15. Okt. 1966
ID-Nr. 66000576
Kampus der Cornell University
42° 26′ 55″ N, 76° 29′ 8″ W42.448611-76.485556
Ithaca
38 Newfield Covered Bridge
Newfield Covered Bridge
Newfield Covered Bridge
25. Feb. 2000
ID-Nr. 00000095
Covered Bridge St.
42° 21′ 47″ N, 76° 35′ 27″ W42.363056-76.590833
Newfield
39 Rice Hall
Rice Hall
Rice Hall
24. Sep. 1984
ID-Nr. 84003190
Kampus der Cornell University
42° 26′ 53″ N, 76° 28′ 28″ W42.448056-76.474444
Ithaca
40 Roberts Hall
Roberts Hall
Roberts Hall
24. Sep. 1984
ID-Nr. 84003191
Kampus der Cornell University
42° 26′ 55″ N, 76° 28′ 44″ W42.448611-76.478889
Ithaca Gebäude besteht nicht mehr, ist aber irrtümlich noch gelistet
41 Rockwell House
Rockwell House
Rockwell House
8. Juni 1984
ID-Nr. 84003192
52 W. Main St.
42° 29′ 26″ N, 76° 18′ 10″ W42.490556-76.302778
Dryden
42 Rogues’ Harbor Inn 26. Aug. 2009
ID-Nr. 09000657
2079 E. Shore Dr.
42° 32′ 16″ N, 76° 30′ 19,7″ W42.537769-76.505464
Lansing Neuer Eintrag; Ref.-Num 09000657
43 St. James AME Zion Church 22. Juli 1982
ID-Nr. 82003407
116-118 Cleveland Ave.
42° 26′ 16″ N, 76° 30′ 18″ W42.437778-76.505
Ithaca
44 St. John’s Episcopal 22. Nov. 2000
ID-Nr. 00001407
1504 Seventy Six Rd.
42° 18′ 10″ N, 76° 15′ 16″ W42.302778-76.254444
Speedsville
45 St. Thomas Episcopal Church 20. Apr. 1995
ID-Nr. 95000458
2740 Slaterville Rd. (NY 79)
42° 23′ 39″ N, 76° 20′ 44″ W42.394167-76.345556
Slaterville Springs
46 Second Baptist Society of Ulysses 28. Dez. 2001
ID-Nr. 01001381
1 Congress St.
42° 32′ 35″ N, 76° 39′ 45″ W42.543056-76.6625
Trumansburg
47 Second Tompkins County Courthouse 18. März 1971
ID-Nr. 71000562
121 E. Court St.
42° 26′ 31″ N, 76° 32′ 48″ W42.441944-76.546667
Ithaca
48 Southworth House 8. Juni 1984
ID-Nr. 84003193
14 North St.
42° 29′ 32″ N, 76° 17′ 52″ W42.492222-76.297778
Dryden
49 Southworth Library
Southworth Library
Southworth Library
8. Juni 1984
ID-Nr. 84003195
24 W. Main St.
42° 29′ 26″ N, 76° 17′ 58″ W42.490556-76.299444
Dryden
50 State Theater 14. Juni 1996
ID-Nr. 96000613
107-119 W. State St.
42° 26′ 21″ N, 76° 29′ 59″ W42.439167-76.499722
Ithaca
51 Stone Hall 24. Sep. 1984
ID-Nr. 84003860
Kampus der Cornell University
42° 26′ 55″ N, 76° 28′ 46″ W42.448611-76.479444
Ithaca Gebäude besteht nicht mehr, ist aber irrtümlich noch gelistet
52 Telluride House 22. Feb. 2011
ID-Nr. 11000042
217 West St.
42° 26′ 46″ N, 76° 29′ 13″ W42.446111-76.486944
Ithaca Neuer Eintrag; Ref.-Num 11000042
53 US Post Office-Ithaca 11. Mai 1989
ID-Nr. 88002514
213 N. Tioga St.
42° 26′ 28″ N, 76° 29′ 48″ W42.441111-76.496667
Ithaca
54 West Dryden Methodist Episcopal Church 9. Aug. 1991
ID-Nr. 91001029
Kreuzung von W. Dryden und Sheldon Rds.
42° 31′ 2″ N, 76° 24′ 54″ W42.517222-76.415
Dryden
55 Andrew Dickson White House
Andrew Dickson White House
Andrew Dickson White House
4. Dez. 1973
ID-Nr. 73001278
27 East Ave.
42° 26′ 54″ N, 76° 28′ 57″ W42.448333-76.4825
Ithaca
56 Wing Hall
Wing Hall
Wing Hall
24. Sep. 1984
ID-Nr. 84003204
Kampus der Cornell University
42° 26′ 49″ N, 76° 28′ 19″ W42.446944-76.471944
Ithaca

Ehemalige Einträge

[1] Name Bild Eintragsdatum Lage Ort Beschreibung
a Strand Theatre eingetragen 1979; gestrichen 1999 310 E. State St.
Ithaca

Siehe auch

Einzelnachweise

  1. a b Die Nummerierung in dieser Listenspalte ist an der vom National Park Service vorgelegten Reihenfolge der Einträge orientiert; die Farben unterscheiden verschiedene Schutzgebietstypen des Nationalparksystems mit landesweiter Bedeutung (z. B. National Historic Landmarks) von den sonstigen Einträgen im National Register of Historic Places.
 Karte mit allen Koordinaten: OSM | WikiMap
Einträge im National Register of Historic Places in New York

National Register of Historic Places in New York

Albany City | Albany | Allegany | Bronx | Broome | Cattaraugus | Cayuga | Chautauqua | Chemung | Chenango | Clinton | Columbia | Cortland | Delaware | Dutchess | Erie | Essex | Franklin | Fulton | Genesee | Greene | Hamilton | Herkimer | Jefferson | Kings | Lewis | Livingston | Madison | Monroe | Montgomery | Nassau County | New York | Niagara | Oneida | Onondaga | Ontario | Orange | Orleans | Oswego | Otsego | Putnam | Queens | Rensselaer | Richmond | Rockland | Saratoga | Schenectady | Schoharie | Schuyler | Seneca | St. Lawrence | Steuben | Suffolk | Sullivan | Tioga | Tompkins | Ulster | Warren | Washington | Wayne | Westchester | Wyoming | Yates