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

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

Location of Chautauqua 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 Chautauqua County, New York, United States. 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]

There are 45 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.

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

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Atwater-Stone House
Atwater-Stone House
December 16, 1983
(#83003887)
29 Water St.
42°19′08″N 79°34′46″W
Westfield
2 Barcelona Lighthouse and Keeper's Cottage
Barcelona Lighthouse and Keeper's Cottage
April 13, 1972
(#72000825)
East Lake Rd.
42°20′28″N 79°35′43″W
Westfield
3 L. Bliss House
L. Bliss House
September 26, 1983
(#83001647)
90 W. Main St.
42°19′09″N 79°34′54″W
Westfield
4 Smith Bly House
Smith Bly House
October 1, 1974
(#74001223)
4 N. Maple St.
42°05′34″N 79°22′30″W
Ashville
5 Brocton Arch
Brocton Arch
February 22, 1996
(#96000133)
Jct. of Main St. with Lake and Highland Aves.
42°23′19″N 79°26′28″W
Brocton
6 Busti Mill
Busti Mill
July 23, 1976
(#76001208)
Lawson Rd.
42°02′02″N 79°16′52″W
Busti
7 Harriet Campbell-Taylor House
Harriet Campbell-Taylor House
September 26, 1983
(#83001648)
145 S. Portage St.
42°18′52″N 79°34′27″W
Westfield
8 Chautauqua Institution Historic District
Chautauqua Institution Historic District
June 19, 1973
(#73001168)
Bounded by Chautauqua Lake and NY 394
42°12′33″N 79°28′02″W
Chautauqua
9 Clymer District School No. 5
Clymer District School No. 5
August 29, 1994
(#94001004)
7929 Clymer Center Rd. (Co. Rt. 613)
42°03′17″N 79°34′57″W
Clymer
10 Dunkirk Light
Dunkirk Light
July 19, 1984
(#84002067)
Dunkirk Harbor
42°29′38″N 79°21′15″W
Dunkirk
11 Dunkirk Schooner Site May 1, 2009
(#09000285)
Lake Erie
42°33′00″N 79°36′00″W
Dunkirk
12 East Main Street Historic District
East Main Street Historic District
December 16, 1983
(#83003893)
E. Main St.
42°19′33″N 79°34′09″W
Westfield
13 Empire Worsted Mills January 30, 2020
(#100004916)
31 Water St.
42°05′37″N 79°13′53″W
Jamestown Exemplary late 19th-century textile mill later used as hardware factory. Now Gateway Center, home of various community organizations
14 Erie Railroad Station
Erie Railroad Station
May 2, 2003
(#03000045)
211-217 W. Second St.
42°05′40″N 79°14′41″W
Jamestown
15 Euclid Avenue School
Euclid Avenue School
March 21, 1985
(#85000628)
28 Euclid Ave.
42°06′30″N 79°14′24″W
Jamestown
16 Fay-Usborne Mill
Fay-Usborne Mill
September 26, 1983
(#83001649)
48 Pearl St.
42°19′38″N 79°34′38″W
Westfield
17 Gov. Reuben Fenton Mansion
Gov. Reuben Fenton Mansion
October 18, 1972
(#72000824)
68 S. Main St.
42°05′29″N 79°14′20″W
Jamestown
18 Fredonia Commons Historic District
Fredonia Commons Historic District
October 19, 1978
(#78001843)
Main, Temple, Church, Day, and Center Sts.
42°26′25″N 79°19′55″W
Fredonia
19 French Portage Road Historic District
French Portage Road Historic District
December 16, 1983
(#83003895)
E. Main and Portage Sts.
42°19′11″N 79°34′33″W
Westfield
20 Frank A. Hall House
Frank A. Hall House
September 26, 1983
(#83001650)
34 Washington St.
42°19′31″N 79°34′41″W
Westfield
21 Jamestown Armory
Jamestown Armory
January 12, 1995
(#94001542)
34 Porter Ave.
42°05′35″N 79°15′18″W
Jamestown
22 Jamestown Downtown Historic District
Jamestown Downtown Historic District
November 19, 2014
(#14000935)
23-28, 20-408 N. Main, 200-322 Washington, 201-326 Cherry, 207-317 Pine, 215-417 Spring, 8-21, 100-200 E. 4th Sts.
42°05′47″N 79°14′29″W
Jamestown Historic commercial core of small industrial city
23 Lake Shore & Michigan Southern Freight Depot
Lake Shore & Michigan Southern Freight Depot
September 26, 1983
(#83001651)
English St.
42°19′52″N 79°34′35″W
Westfield
24 Lake Shore and Michigan Southern Railway Station
Lake Shore and Michigan Southern Railway Station
December 16, 1983
(#83003897)
English St.
42°19′41″N 79°34′56″W
Westfield
25 Lakeview Avenue Historic District March 13, 2017
(#100000753)
3-907 Lakeview & 55 Newton Aves., 500 E. 6th, 25-47 (odd) & 28 Liberty, 225 & 301 E. 8th, 7 Falconer, 18-19 Strong, Sts.,
42°06′15″N 79°14′12″W
Jamestown Late 19th-century residential neighborhood home to many of city's wealthier residents at that time
26 Dr. John Lord House
Dr. John Lord House
March 2, 1991
(#91000104)
Forest Rd. Extension
42°02′34″N 79°16′50″W
Busti
27 Gerald Mack House
Gerald Mack House
September 26, 1983
(#83001652)
79 N. Portage St.
42°19′31″N 79°34′52″W
Westfield
28 McMahan Homestead
McMahan Homestead
September 26, 1983
(#83001653)
232 W. Main Rd.
42°18′46″N 79°35′30″W
Westfield
29 Midway Park
Midway Park
March 9, 2009
(#09000133)
NY 430
42°12′06″N 79°25′20″W
Maple Springs
30 Lewis Miller Cottage, Chautauqua Institution
Lewis Miller Cottage, Chautauqua Institution
October 15, 1966
(#66000506)
NY 17J
42°12′30″N 79°27′56″W
Chautauqua
31 Nixon Homestead
Nixon Homestead
September 26, 1983
(#83001654)
119 W. Main St.
42°19′03″N 79°35′05″W
Westfield
32 Partridge-Sheldon House
Partridge-Sheldon House
June 2, 2000
(#00000572)
70 Prospect St.
42°05′21″N 79°14′15″W
Jamestown
33 Pennsylvania Railroad Station
Pennsylvania Railroad Station
August 6, 1993
(#93000680)
Water St.
42°14′43″N 79°29′43″W
Mayville
34 Point Chautauqua Historic District
Point Chautauqua Historic District
May 17, 1996
(#96000521)
Roughly bounded by NY 430 and Chautauqua Lake between Lake and Leet Aves.
42°14′15″N 79°27′37″W
Mayville
35 Point Gratiot Lighthouse Complex
Point Gratiot Lighthouse Complex
December 18, 1979
(#79001568)
Sycamore Rd.
42°29′37″N 79°21′15″W
Dunkirk
36 Rorig Bridge
Rorig Bridge
September 26, 1983
(#83001655)
Water St. at Chautauqua Creek
42°18′56″N 79°34′43″W
Westfield
37 School No. 7
School No. 7
March 5, 1992
(#92000068)
Jct. of E. Lake Shore Dr. and N. Serval St.
42°29′46″N 79°19′00″W
Dunkirk
38 Henry Dwight Thompson House
Henry Dwight Thompson House
September 26, 1983
(#83001656)
29 Wood St.
42°19′00″N 79°34′10″W
Westfield
39 US Post Office-Dunkirk
US Post Office-Dunkirk
November 17, 1988
(#88002488)
410 Central Ave.
42°28′54″N 79°20′01″W
Dunkirk
40 US Post Office-Fredonia
US Post Office-Fredonia
November 17, 1988
(#88002515)
21 Day St.
42°26′28″N 79°19′57″W
Fredonia
41 Ward House
Ward House
September 26, 1983
(#83001657)
118 W. Main St.
42°19′03″N 79°35′03″W
Westfield
42 Welch Factory Building No. 1
Welch Factory Building No. 1
September 26, 1983
(#83001658)
101 N. Portage St.
42°19′35″N 79°34′55″W
Westfield
43 The Wellman Building
The Wellman Building
August 21, 2009
(#09000629)
101-103 W. 3rd St. and 215-217 Cherry St.
42°05′46″N 79°14′33″W
Jamestown
44 Reuben Gridley Wright Farm Complex
Reuben Gridley Wright Farm Complex
September 26, 1983
(#83001659)
233 E. Main St.
42°19′48″N 79°33′59″W
Westfield
45 Reuben Wright House
Reuben Wright House
September 26, 1983
(#83001660)
309 E. Main St.
42°19′58″N 79°33′37″W
Westfield
46 York-Skinner House
York-Skinner House
September 26, 1983
(#83001661)
31 Union St.
42°19′21″N 79°34′28″W
Westfield

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