Colonel William A. Phillips

Edit links

Location of Tompkins County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Tompkins County, New York. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a map by clicking on "Map of all coordinates".[1] One property, Morrill Hall, is further designated a U.S. National Historic Landmark.


          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

[3] Name on the Register Image Date listed[4] Location City or town Description
1 William Austin House
William Austin House
William Austin House
July 19, 2002
(#02000798)
34 Seneca St.
42°32′40″N 76°40′01″W / 42.5444°N 76.6669°W / 42.5444; -76.6669 (William Austin House)
Trumansburg
2 Bailey Hall
Bailey Hall
Bailey Hall
September 24, 1984
(#84003113)
Cornell University campus
42°26′58″N 76°28′50″W / 42.4494°N 76.4806°W / 42.4494; -76.4806 (Bailey Hall)
Ithaca
3 Rufus and Flora Bates House
Rufus and Flora Bates House
Rufus and Flora Bates House
August 29, 2010
(#10000595)
107 Giles St.
42°26′18″N 76°29′33″W / 42.4383°N 76.4925°W / 42.4383; -76.4925 (Rufus and Flora Bates House)
Ithaca
4 Biggs Memorial Hospital Cottage
Biggs Memorial Hospital Cottage
Biggs Memorial Hospital Cottage
November 23, 2020
(#100001248)
402 Harris B. Dates Dr.
42°28′17″N 76°32′23″W / 42.4713°N 76.5396°W / 42.4713; -76.5396 (Biggs Memorial Hospital Cottage)
Ithaca
5 Boardman House
Boardman House
Boardman House
May 6, 1971
(#71000559)
120 E. Buffalo St.
42°25′01″N 76°27′31″W / 42.4169°N 76.4586°W / 42.4169; -76.4586 (Boardman House)
Ithaca
6 CG 40300 (motor lifeboat) September 27, 2021
(#100007018)
USCGAUX Flotilla 2-2, 508 Taughannock Blvd.
42°26′43″N 76°30′47″W / 42.4452°N 76.5130°W / 42.4452; -76.5130 (CG 40300 (motor lifeboat))
Ithaca
7 Caldwell Hall
Caldwell Hall
Caldwell Hall
September 24, 1984
(#84003117)
Cornell University campus
42°26′58″N 76°28′43″W / 42.4494°N 76.4786°W / 42.4494; -76.4786 (Caldwell Hall)
Ithaca
8 Hermon Camp House
Hermon Camp House
Hermon Camp House
December 4, 1973
(#73001279)
Camp St.
42°32′19″N 76°39′42″W / 42.5386°N 76.6617°W / 42.5386; -76.6617 (Hermon Camp House)
Trumansburg
9 Cascadilla School Boathouse
Cascadilla School Boathouse
Cascadilla School Boathouse
October 4, 1991
(#91001498)
S. shore of Cayuga Lake at the mouth of Fall Cr., Stewart Park
42°27′37″N 76°30′33″W / 42.4603°N 76.5092°W / 42.4603; -76.5092 (Cascadilla School Boathouse)
Ithaca
10 Cayuga Preventorium
Cayuga Preventorium
Cayuga Preventorium
January 15, 2021
(#100006012)
1420 Taughannock Blvd.
42°31′08″N 76°33′24″W / 42.5188°N 76.5567°W / 42.5188; -76.5567 (Cayuga Preventorium)
Ulysses Now home to the Cayuga Nature Center.
11 Luther Clarke House
Luther Clarke House
Luther Clarke House
June 8, 1984
(#84003119)
39 W. Main St.
42°29′25″N 76°18′03″W / 42.4903°N 76.3008°W / 42.4903; -76.3008 (Luther Clarke House)
Dryden
12 Clinton Hall
Clinton Hall
Clinton Hall
July 7, 1988
(#88001019)
108-114 N. Cayuga St.
42°26′23″N 76°30′00″W / 42.4397°N 76.5°W / 42.4397; -76.5 (Clinton Hall)
Ithaca
13 Clinton House
Clinton House
Clinton House
August 12, 1971
(#71000560)
116 N. Cayuga St.
42°26′25″N 76°29′58″W / 42.4403°N 76.4994°W / 42.4403; -76.4994 (Clinton House)
Ithaca
14 Comstock Hall
Comstock Hall
Comstock Hall
September 24, 1984
(#84003122)
235 Garden Avenue, Cornell University campus
42°26′58″N 76°28′44″W / 42.4494°N 76.4790°W / 42.4494; -76.4790 (Comstock Hall)
Ithaca Now known as the Computing and Communications Center.
15 Cornell Heights Historic District
Cornell Heights Historic District
Cornell Heights Historic District
September 14, 1989
(#89001205)
Roughly bounded by Kline Rd., Highland Ave., Brock Ln., Triphammer Rd., Fall Creek, Stewart Ave., and Needham Pl.
42°27′18″N 76°29′13″W / 42.455°N 76.4869°W / 42.455; -76.4869 (Cornell Heights Historic District)
Cayuga Heights and Ithaca
16 De Witt Park Historic District
De Witt Park Historic District
De Witt Park Historic District
October 26, 1971
(#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″W / 42.4417°N 76.4981°W / 42.4417; -76.4981 (De Witt Park Historic District)
Ithaca
17 Deke House
Deke House
Deke House
January 11, 1991
(#90002144)
13 South Ave.
42°26′40″N 76°29′16″W / 42.4444°N 76.4878°W / 42.4444; -76.4878 (Deke House)
Ithaca
18 Dennis–Newton House
Dennis–Newton House
Dennis–Newton House
September 6, 2016
(#16000590)
421 N. Albany St.
42°26′36″N 76°30′06″W / 42.4434°N 76.5017°W / 42.4434; -76.5017 (Dennis–Newton House)
Ithaca First black fraternity house in the U.S.; Alpha Phi Alpha used this 1870 house when established at Cornell in 1905
19 District No. 2 School, Caroline and Dryden
District No. 2 School, Caroline and Dryden
District No. 2 School, Caroline and Dryden
January 5, 2005
(#04001453)
2670 Slaterville Rd.
42°23′40″N 76°21′00″W / 42.3944°N 76.35°W / 42.3944; -76.35 (District No. 2 School, Caroline and Dryden)
Slaterville Springs
20 District Number 7 School
District Number 7 School
District Number 7 School
November 30, 2004
(#04000701)
Mill Rd. at the Park
42°18′15″N 76°15′12″W / 42.3042°N 76.2533°W / 42.3042; -76.2533 (District Number 7 School)
Speedsville
21 Dryden District School No. 5
Dryden District School No. 5
Dryden District School No. 5
November 4, 1994
(#94001282)
1756 Hanshaw Rd.
42°28′26″N 76°25′53″W / 42.4739°N 76.4314°W / 42.4739; -76.4314 (Dryden District School No. 5)
Dryden
22 Dryden Historic District
Dryden Historic District
Dryden Historic District
June 15, 1984
(#84003921)
Roughly bounded by E. Main, James, Lake and South Sts.
42°29′21″N 76°17′46″W / 42.4892°N 76.2961°W / 42.4892; -76.2961 (Dryden Historic District)
Dryden
23 East Hill Historic District
East Hill Historic District
East Hill Historic District
August 14, 1986
(#86001652)
Roughly bounded by Cascadilla Creek, Eddy St., Six Mile Creek, and Aurora St.
42°22′27″N 76°29′11″W / 42.3742°N 76.4864°W / 42.3742; -76.4864 (East Hill Historic District)
Ithaca
24 East Roberts Hall
East Roberts Hall
East Roberts Hall
September 24, 1984
(#84003178)
Cornell University campus
42°26′55″N 76°28′42″W / 42.448611°N 76.478333°W / 42.448611; -76.478333 (East Roberts Hall)
Ithaca Building demolished ca 1988
25 Ellis Methodist Episcopal Church
Ellis Methodist Episcopal Church
Ellis Methodist Episcopal Church
May 27, 1993
(#93000443)
Ellis Hollow Rd.
42°25′00″N 76°23′00″W / 42.416667°N 76.383333°W / 42.416667; -76.383333 (Ellis Methodist Episcopal Church)
Ellis Hollow
26 Enfield Falls Mill and Miller's House
Enfield Falls Mill and Miller's House
Enfield Falls Mill and Miller's House
February 25, 1979
(#79001637)
SW of Ithaca in Robert H. Treman State Park
42°24′05″N 76°35′26″W / 42.401389°N 76.590556°W / 42.401389; -76.590556 (Enfield Falls Mill and Miller's House)
Ithaca
27 Fernow Hall
Fernow Hall
Fernow Hall
September 24, 1984
(#84003183)
Cornell University campus
42°26′55″N 76°28′33″W / 42.448611°N 76.475833°W / 42.448611; -76.475833 (Fernow Hall)
Ithaca
28 First Presbyterian Church of Ulysses
First Presbyterian Church of Ulysses
First Presbyterian Church of Ulysses
June 3, 1999
(#99000669)
Main St.
42°32′29″N 76°39′34″W / 42.541389°N 76.659444°W / 42.541389; -76.659444 (First Presbyterian Church of Ulysses)
Trumansburg
29 Forest Home Historic District
Forest Home Historic District
Forest Home Historic District
August 6, 1998
(#98000999)
Roughly along NY392
42°27′06″N 76°28′11″W / 42.451667°N 76.469722°W / 42.451667; -76.469722 (Forest Home Historic District)
Forest Home
30 Groton High School
Groton High School
Groton High School
July 24, 1992
(#92000953)
177 Main St.
42°35′17″N 76°22′00″W / 42.588056°N 76.366667°W / 42.588056; -76.366667 (Groton High School)
Groton
31 Nicoll Halsey House and Halseyville Archeological Sites
Nicoll Halsey House and Halseyville Archeological Sites
Nicoll Halsey House and Halseyville Archeological Sites
June 24, 1993
(#93000504)
Address Restricted
42°31′50″N 76°38′15″W / 42.530556°N 76.6375°W / 42.530556; -76.6375 (Nicoll Halsey House and Halseyville Archeological Sites)
Halseyville
32 Hayt's Chapel and Schoolhouse
Hayt's Chapel and Schoolhouse
Hayt's Chapel and Schoolhouse
December 22, 2005
(#05001453)
1296-1298 Trumansburg Rd.
42°28′08″N 76°32′43″W / 42.468889°N 76.545278°W / 42.468889; -76.545278 (Hayt's Chapel and Schoolhouse)
Ithaca
33 Indian Fort Road Site September 30, 1983
(#83001810)
Address Restricted
Trumansburg
34 Ithaca Downtown Historic District
Ithaca Downtown Historic District
Ithaca Downtown Historic District
February 9, 2005
(#05000018)
E. and W. State, N & S Cayuga, N. Aurora, N. Tioga Sts.
42°26′23″N 76°29′53″W / 42.439722°N 76.498056°W / 42.439722; -76.498056 (Ithaca Downtown Historic District)
Ithaca
35 Ithaca Pottery Site
Ithaca Pottery Site
Ithaca Pottery Site
July 17, 1979
(#79001635)
Address Restricted
Ithaca
36 Jennings-Marvin House
Jennings-Marvin House
Jennings-Marvin House
June 8, 1984
(#84003184)
9 Library St.
42°29′30″N 76°17′59″W / 42.491667°N 76.299722°W / 42.491667; -76.299722 (Jennings-Marvin House)
Dryden
37 Lacy-Van Vleet House
Lacy-Van Vleet House
Lacy-Van Vleet House
June 8, 1984
(#84003187)
45 W. Main St.
42°29′25″N 76°18′07″W / 42.490278°N 76.301944°W / 42.490278; -76.301944 (Lacy-Van Vleet House)
Dryden
38 Lehigh Valley Railroad Station
Lehigh Valley Railroad Station
Lehigh Valley Railroad Station
December 31, 1974
(#74001311)
W. Buffalo St. and Taughannock Blvd.
42°26′28″N 76°30′41″W / 42.441111°N 76.511389°W / 42.441111; -76.511389 (Lehigh Valley Railroad Station)
Ithaca
39 Llenroc
Llenroc
Llenroc
April 16, 1980
(#80002781)
100 Cornell Ave.
42°26′48″N 76°29′32″W / 42.446667°N 76.492222°W / 42.446667; -76.492222 (Llenroc)
Ithaca Home of Ezra Cornell
40 Methodist Episcopal Church
Methodist Episcopal Church
Methodist Episcopal Church
June 8, 1984
(#84003189)
2 North St.
42°29′26″N 76°17′51″W / 42.490556°N 76.2975°W / 42.490556; -76.2975 (Methodist Episcopal Church)
Dryden
41 Methodist Episcopal Church of Jacksonville November 9, 2018
(#100003120)
5020 Jacksonville Road
42°30′33″N 76°36′53″W / 42.5091°N 76.6146°W / 42.5091; -76.6146 (Methodist Episcopal Church of Jacksonville)
Jacksonville 1827 former Greek Revival church building, heavily renovated in 1855, was home to first Methodist congregation established in county
42 Morrill Hall, Cornell University
Morrill Hall, Cornell University
Morrill Hall, Cornell University
October 15, 1966
(#66000576)
Cornell University campus
42°26′55″N 76°29′08″W / 42.448611°N 76.485556°W / 42.448611; -76.485556 (Morrill Hall, Cornell University)
Ithaca
43 Newfield Covered Bridge
Newfield Covered Bridge
Newfield Covered Bridge
February 25, 2000
(#00000095)
Covered Bridge St.
42°21′47″N 76°35′27″W / 42.363056°N 76.590833°W / 42.363056; -76.590833 (Newfield Covered Bridge)
Newfield
44 Rice Hall
Rice Hall
Rice Hall
September 24, 1984
(#84003190)
Cornell University campus
42°26′53″N 76°28′28″W / 42.448056°N 76.474444°W / 42.448056; -76.474444 (Rice Hall)
Ithaca
45 Roberts Hall
Roberts Hall
Roberts Hall
September 24, 1984
(#84003191)
Cornell University campus
42°26′55″N 76°28′44″W / 42.448611°N 76.478889°W / 42.448611; -76.478889 (Roberts Hall)
Ithaca Demolished ca 1990
46 Rockwell House
Rockwell House
Rockwell House
June 8, 1984
(#84003192)
52 W. Main St.
42°29′26″N 76°18′10″W / 42.490556°N 76.302778°W / 42.490556; -76.302778 (Rockwell House)
Dryden
47 Rogues' Harbor Inn
Rogues' Harbor Inn
Rogues' Harbor Inn
August 26, 2009
(#09000657)
2079 E. Shore Dr.
42°32′16″N 76°30′20″W / 42.537769°N 76.505464°W / 42.537769; -76.505464 (Rogues' Harbor Inn)
Lansing
48 St. James AME Zion Church
St. James AME Zion Church
St. James AME Zion Church
July 22, 1982
(#82003407)
116-118 Cleveland Ave.
42°26′16″N 76°30′18″W / 42.437778°N 76.505°W / 42.437778; -76.505 (St. James AME Zion Church)
Ithaca
49 St. John's Episcopal
St. John's Episcopal
St. John's Episcopal
November 22, 2000
(#00001407)
1504 Seventy Six Rd.
42°18′10″N 76°15′16″W / 42.302778°N 76.254444°W / 42.302778; -76.254444 (St. John's Episcopal)
Speedsville
50 St. Thomas Episcopal Church
St. Thomas Episcopal Church
St. Thomas Episcopal Church
April 20, 1995
(#95000458)
2740 Slaterville Rd. (NY 79)
42°23′39″N 76°20′44″W / 42.394167°N 76.345556°W / 42.394167; -76.345556 (St. Thomas Episcopal Church)
Slaterville Springs
51 Second Baptist Society of Ulysses
Second Baptist Society of Ulysses
Second Baptist Society of Ulysses
December 28, 2001
(#01001381)
1 Congress St.
42°32′35″N 76°39′45″W / 42.543056°N 76.6625°W / 42.543056; -76.6625 (Second Baptist Society of Ulysses)
Trumansburg
52 Second Tompkins County Courthouse
Second Tompkins County Courthouse
Second Tompkins County Courthouse
March 18, 1971
(#71000562)
121 E. Court St.
42°26′31″N 76°32′48″W / 42.441944°N 76.546667°W / 42.441944; -76.546667 (Second Tompkins County Courthouse)
Ithaca
53 Southworth House
Southworth House
Southworth House
June 8, 1984
(#84003193)
14 North St.
42°29′32″N 76°17′52″W / 42.492222°N 76.297778°W / 42.492222; -76.297778 (Southworth House)
Dryden
54 Southworth Library
Southworth Library
Southworth Library
June 8, 1984
(#84003195)
24 W. Main St.
42°29′26″N 76°17′58″W / 42.490556°N 76.299444°W / 42.490556; -76.299444 (Southworth Library)
Dryden
55 State Theater
State Theater
State Theater
June 14, 1996
(#96000613)
107-119 W. State St.
42°26′21″N 76°29′59″W / 42.439167°N 76.499722°W / 42.439167; -76.499722 (State Theater)
Ithaca
56 Stewart Park
Stewart Park
Stewart Park
May 5, 2023
(#100008895)
1 James L. Gibbs Dr.
42°27′40″N 76°30′13″W / 42.4611°N 76.5036°W / 42.4611; -76.5036 (Stewart Park)
Ithaca
57 Stone Hall
Stone Hall
Stone Hall
September 24, 1984
(#84003860)
Cornell University campus
42°26′55″N 76°28′46″W / 42.448611°N 76.479444°W / 42.448611; -76.479444 (Stone Hall)
Ithaca Demolished ca 1988
58 Telluride House
Telluride House
Telluride House
February 22, 2011
(#11000042)
217 West Ave.
42°26′46″N 76°29′13″W / 42.446111°N 76.486944°W / 42.446111; -76.486944 (Telluride House)
Ithaca
59 Tibbetts–Rumsey House
Tibbetts–Rumsey House
Tibbetts–Rumsey House
May 25, 2018
(#100002515)
310 W. State St.
42°26′23″N 76°30′08″W / 42.4397°N 76.5023°W / 42.4397; -76.5023 (Tibbetts–Rumsey House)
Ithaca 1880 house built for locally prominent family, built by early Cornell architecture school graduate, later renovated and expanded by another locally prominent family, combines Eastern Stick and Queen Anne styles
60 US Post Office-Ithaca
US Post Office-Ithaca
US Post Office-Ithaca
May 11, 1989
(#88002514)
213 N. Tioga St.
42°26′28″N 76°29′48″W / 42.441111°N 76.496667°W / 42.441111; -76.496667 (US Post Office-Ithaca)
Ithaca
61 West Dryden Methodist Episcopal Church
West Dryden Methodist Episcopal Church
West Dryden Methodist Episcopal Church
August 9, 1991
(#91001029)
Jct. of W. Dryden and Sheldon Rds.
42°31′02″N 76°24′54″W / 42.517222°N 76.415°W / 42.517222; -76.415 (West Dryden Methodist Episcopal Church)
Dryden
62 Andrew Dickson White House
Andrew Dickson White House
Andrew Dickson White House
December 4, 1973
(#73001278)
27 East Ave.
42°26′54″N 76°28′57″W / 42.448333°N 76.4825°W / 42.448333; -76.4825 (Andrew Dickson White House)
Ithaca
63 Wing Hall
Wing Hall
Wing Hall
September 24, 1984
(#84003204)
Cornell University campus
42°26′49″N 76°28′19″W / 42.446944°N 76.471944°W / 42.446944; -76.471944 (Wing Hall)
Ithaca

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Strand Theatre February 22, 1979
(#79001636)
1999 310 E. State St.
Ithaca Demolished in 1993.

See also

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 15, 2024.
  3. ^ a b 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.