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

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.[1]

This National Park Service list is complete through NPS recent listings posted June 19, 2020.[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)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates
Location of Cattaraugus County in New York

Listings county-wide

[3] Name on the Register Image Date listed[4] Location City or town Description
1 John J. Aiken House
John J. Aiken House
February 20, 2013
(#13000025)
6805 Poverty Hill Rd.
42°18′00″N 78°41′01″W
Ellicottville
2 Allegany Council House October 27, 2017
(#100001768)
8156 Old State Route 17
42°09′33″N 78°45′35″W
Jimerson Town
3 Bank of Gowanda
Bank of Gowanda
May 25, 2001
(#01000553)
8 W. Main St.
42°27′45″N 78°56′10″W
Gowanda
4 Beardsley-Oliver House
Beardsley-Oliver House
February 28, 2008
(#08000097)
312 Laurel Ave.
42°04′42″N 78°25′36″W
Olean
5 Bedford Corners Historic District
Bedford Corners Historic District
July 5, 2003
(#03000590)
NY 305 at Deer Creek and Dodge Creek Rds.
42°03′14″N 78°18′38″W
Portville
6 Bryant Hill Cemetery
Bryant Hill Cemetery
July 5, 2003
(#03000605)
Bryant Hill Rd. near Crane Rd.
42°18′19″N 78°36′07″W
Ellicottville
7 Cattaraugus Village Commercial Historic District
Cattaraugus Village Commercial Historic District
January 15, 2014
(#13001113)
9-52 Main, 1-17 Washington, 14 Waverly Sts.
42°19′47″N 78°52′04″W
Cattaraugus Core of small village
8 Conklin Mountain House
Conklin Mountain House
November 19, 1998
(#98001386)
304 E. State St.
42°04′38″N 78°25′33″W
Olean
9 East Otto Union School
East Otto Union School
September 15, 2004
(#04000993)
9014 East Otto-Springville Rd.
42°23′28″N 78°45′16″W
East Otto
10 Ellicottville Historic District
Ellicottville Historic District
August 22, 1991
(#91001028)
Roughly bounded by Elizabeth, Monroe, Martha and Adams Sts.
42°16′30″N 78°40′23″W
Ellicottville
11 Ellicottville Town Hall
Ellicottville Town Hall
April 3, 1973
(#73001166)
Village Sq., NW corner of Washington and Jefferson Sts.
42°16′31″N 78°40′25″W
Ellicottville
12 First Congregational Church of Otto
First Congregational Church of Otto
February 12, 1999
(#99000194)
9019 Main St.
42°21′19″N 78°49′40″W
Otto
13 Gladden Windmill
Gladden Windmill
July 16, 1973
(#73001167)
Pigeon Valley Rd.
42°14′07″N 78°53′44″W
Napoli
14 Gowanda Village Historic District
Gowanda Village Historic District
September 22, 1986
(#86002691)
37, 39, 41-45, 47-49, and 53 W. Main St.
42°27′47″N 78°56′12″W
Gowanda
15 House at 520 Hostageh Road
House at 520 Hostageh Road
February 20, 2009
(#09000038)
520 Ho-Sta-Geh Road
42°00′53″N 78°28′17″W
Rock City
16 Jefferson Street Cemetery
Jefferson Street Cemetery
January 4, 2012
(#11000994)
East side of Jefferson St. between Martha St. & Aspen Dr.
42°16′13″N 78°40′07″W
Ellicottville
17 Leon Grange No. 795
Leon Grange No. 795
January 15, 2014
(#13001089)
US 62 near Leon–New Albion Rd.
42°17′39″N 79°01′00″W
Leon
18 Leon United Methodist Church
Leon United Methodist Church
November 22, 2000
(#00001413)
Junction of Cattaraugus Co. 6 and U.S. Route 62
42°17′36″N 79°01′03″W
Leon
19 North Lyndon Schoolhouse
North Lyndon Schoolhouse
September 15, 2000
(#00000571)
7617 North Center Rd.
42°19′51″N 78°21′16″W
Lyndon
20 Oak Hill Park Historic District
Oak Hill Park Historic District
December 1, 1997
(#97001495)
Roughly along Laurens, N. Second, Third, Fourth, and W. Sullivan Sts.
42°04′50″N 78°26′04″W
Olean
21 Olean Armory
Olean Armory
March 2, 1995
(#95000080)
119 Times Sq.
42°04′41″N 78°25′43″W
Olean
22 Olean Public Library
Olean Public Library
July 11, 1985
(#85001498)
116 S. Union St.
42°04′36″N 78°25′50″W
Olean
23 Olean School No. 10
Olean School No. 10
October 1, 2010
(#10000810)
411 W. Henley St.
42°04′32″N 78°26′04″W
Olean
24 Park Square Historic District
Park Square Historic District
September 22, 1986
(#86002719)
Park Square roughly bounded by N. Main, Pine, Chestnut, S. Main, Elm, and Church Sts.
42°20′14″N 78°27′27″W
Franklinville
25 Pfeiffer-Wheeler American Chestnut Cabin
Pfeiffer-Wheeler American Chestnut Cabin
January 11, 2002
(#01001436)
Lillibridge Rd.
42°05′34″N 78°19′29″W
Portville
26 Portville Free Library
Portville Free Library
November 7, 1991
(#91001671)
2 N. Main St.
42°02′20″N 78°20′25″W
Portville
27 Randolph Historic District
Randolph Historic District
December 12, 2012
(#12001035)
Junction of Main & Jamestown to Borden Sts.
42°09′49″N 78°58′50″W
Randolph
28 Simeon B. Robbins House
Simeon B. Robbins House
March 7, 2003
(#03000091)
9 Pine St.
42°20′16″N 78°27′23″W
Franklinville
29 St. Stephen's Episcopal Church Complex
St. Stephen's Episcopal Church Complex
January 26, 2001
(#00001684)
109 S. Barry St.
42°04′36″N 78°25′40″W
Olean
30 Salem Welsh Church
Salem Welsh Church
September 7, 1995
(#95001065)
11141 NY 98 at junction with Galen Hill Rd.
42°29′12″N 78°21′31″W
Freedom
31 Temple B'Nai Israel
Temple B'Nai Israel
January 4, 2012
(#11000995)
127 S. Barry St.
42°04′35″N 78°25′39″W
Olean
32 Union and State Streets Historic District
Union and State Streets Historic District
May 21, 2015
(#15000265)
Roughly 101-133 N. Union, 110-114, 116 W. State & 102, 116, 120 S. Union Sts.
42°04′40″N 78°25′59″W
Olean Intact core of downtown commercial area, with buildings from post-Civil War era to pre-World War II
33 US Post Office-Little Valley
US Post Office-Little Valley
May 11, 1989
(#88002344)
115 Main St.
42°14′57″N 78°47′55″W
Little Valley
34 US Post Office-Olean
US Post Office-Olean
May 11, 1989
(#88002388)
102 S. Union St.
42°04′37″N 78°25′50″W
Olean
35 William E. Wheeler House
William E. Wheeler House
January 11, 2002
(#01001435)
29 Maple Ave.
42°02′26″N 78°20′21″W
Portville

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Numbers represent an 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.

A useful list of the above sites, with street addresses and other information, is available at Cattaraugus County listing, at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.

This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.