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

Last updated

Location of Cattaraugus County in New York Map of New York highlighting Cattaraugus County.svg
Location of Cattaraugus County in New York
Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

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]

Contents


    This National Park Service list is complete through NPS recent listings posted March 17, 2023. [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

Listings county-wide

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 John J. Aiken House
John J. Aiken House John J. Aiken House Apr 13.jpg
John J. Aiken House
February 20, 2013
(#13000025)
6805 Poverty Hill Rd.
42°18′00″N78°41′01″W / 42.299881°N 78.683592°W / 42.299881; -78.683592 (John J. Aiken House)
Ellicottville
2 Allegany Council House
Allegany Council House Allegany Council House.jpg
Allegany Council House
October 27, 2017
(#100001768)
8156 Old State Route 17
42°09′33″N78°45′35″W / 42.159119°N 78.759819°W / 42.159119; -78.759819 (Allegany Council House)
Jimerson Town
3 Bank of Gowanda
Bank of Gowanda Bank of Gowanda Aug 10.JPG
Bank of Gowanda
May 25, 2001
(#01000553)
8 W. Main St.
42°27′45″N78°56′10″W / 42.4625°N 78.936111°W / 42.4625; -78.936111 (Bank of Gowanda)
Gowanda
4 Beardsley-Oliver House
Beardsley-Oliver House Beardsley-Oliver House Apr 10.JPG
Beardsley-Oliver House
February 28, 2008
(#08000097)
312 Laurel Ave.
42°04′42″N78°25′36″W / 42.078333°N 78.426667°W / 42.078333; -78.426667 (Beardsley-Oliver House)
Olean
5 Bedford Corners Historic District
Bedford Corners Historic District Bedford Corners Historic District - Schoolhouse Apr 10.JPG
Bedford Corners Historic District
July 5, 2003
(#03000590)
NY 305 at Deer Creek and Dodge Creek Rds.
42°03′14″N78°18′38″W / 42.053889°N 78.310556°W / 42.053889; -78.310556 (Bedford Corners Historic District)
Portville
6 Bryant Hill Cemetery
Bryant Hill Cemetery Bryant Hill Cemetery.jpg
Bryant Hill Cemetery
July 5, 2003
(#03000605)
Bryant Hill Rd. near Crane Rd.
42°18′19″N78°36′07″W / 42.305278°N 78.601944°W / 42.305278; -78.601944 (Bryant Hill Cemetery)
Ellicottville
7 Cattaraugus Village Commercial Historic District
Cattaraugus Village Commercial Historic District Route 353 Cattaraugus NY.jpg
Cattaraugus Village Commercial Historic District
January 15, 2014
(#13001113)
9-52 Main, 1-17 Washington, 14 Waverly Sts.
42°19′47″N78°52′04″W / 42.32977°N 78.867672°W / 42.32977; -78.867672 (Cattaraugus Village Commercial Historic District)
Cattaraugus Core of small village
8 Conklin Mountain House
Conklin Mountain House Conklin Mountain House Apr 10.JPG
Conklin Mountain House
November 19, 1998
(#98001386)
304 E. State St.
42°04′38″N78°25′33″W / 42.077222°N 78.425833°W / 42.077222; -78.425833 (Conklin Mountain House)
Olean
9 East Otto Union School
East Otto Union School East Otto Union School Aug 10.JPG
East Otto Union School
September 15, 2004
(#04000993)
9014 East Otto-Springville Rd.
42°23′28″N78°45′16″W / 42.391111°N 78.754444°W / 42.391111; -78.754444 (East Otto Union School)
East Otto
10 Ellicottville Historic District
Ellicottville Historic District Ellicottville Historic District Jun 09.JPG
Ellicottville Historic District
August 22, 1991
(#91001028)
Roughly bounded by Elizabeth, Monroe, Martha and Adams Sts.
42°16′30″N78°40′24″W / 42.2749°N 78.6732°W / 42.2749; -78.6732 (Ellicottville Historic District)
Ellicottville
11 Ellicottville Town Hall
Ellicottville Town Hall Ellicottville Town Hall Jun 09.JPG
Ellicottville Town Hall
April 3, 1973
(#73001166)
Village Sq., NW corner of Washington and Jefferson Sts.
42°16′31″N78°40′25″W / 42.2753°N 78.6736°W / 42.2753; -78.6736 (Ellicottville Town Hall)
Ellicottville
12 First Congregational Church of Otto
First Congregational Church of Otto First Congregational Church of Otto Aug 10.JPG
First Congregational Church of Otto
February 12, 1999
(#99000194)
9019 Main St.
42°21′19″N78°49′40″W / 42.3553°N 78.8278°W / 42.3553; -78.8278 (First Congregational Church of Otto)
Otto
13 Gladden Windmill
Gladden Windmill Home at Gladden Windmill site Aug 10.JPG
Gladden Windmill
July 16, 1973
(#73001167)
Pigeon Valley Rd.
42°14′07″N78°53′44″W / 42.2353°N 78.8956°W / 42.2353; -78.8956 (Gladden Windmill)
Napoli
14 Gowanda Village Historic District
Gowanda Village Historic District Gowanda Village Historic District Aug 10.JPG
Gowanda Village Historic District
September 22, 1986
(#86002691)
37, 39, 41-45, 47-49, and 53 W. Main St.
42°27′47″N78°56′12″W / 42.4631°N 78.9367°W / 42.4631; -78.9367 (Gowanda Village Historic District)
Gowanda
15 House at 520 Hostageh Road
House at 520 Hostageh Road House at 520 Hostageh Road Aug 10.JPG
House at 520 Hostageh Road
February 20, 2009
(#09000038)
520 Ho-Sta-Geh Road
42°00′53″N78°28′17″W / 42.0147°N 78.4714°W / 42.0147; -78.4714 (House at 520 Hostageh Road)
Rock City
16 Jefferson Street Cemetery
Jefferson Street Cemetery Jefferson Street Cemetery Apr 12.JPG
Jefferson Street Cemetery
January 4, 2012
(#11000994)
East side of Jefferson St. between Martha St. & Aspen Dr.
42°16′13″N78°40′07″W / 42.2703°N 78.6686°W / 42.2703; -78.6686 (Jefferson Street Cemetery)
Ellicottville
17 Kimble-Nellé House June 16, 2021
(#100006643)
57 North Chapel St.
42°27′51″N78°56′20″W / 42.4642°N 78.9390°W / 42.4642; -78.9390 (Kimble-Nellé House)
Gowanda
18 Leon Grange No. 795
Leon Grange No. 795 Leon Grange.jpg
Leon Grange No. 795
January 15, 2014
(#13001089)
US 62 near Leon–New Albion Rd.
42°17′38″N79°01′00″W / 42.2940°N 79.0166°W / 42.2940; -79.0166 (Leon Grange No. 795)
Leon
19 Leon United Methodist Church
Leon United Methodist Church Leon United Methodist Church Aug 10.JPG
Leon United Methodist Church
November 22, 2000
(#00001413)
Junction of Cattaraugus Co. 6 and U.S. Route 62
42°17′36″N79°01′03″W / 42.2933°N 79.0175°W / 42.2933; -79.0175 (Leon United Methodist Church)
Leon
20 North Lyndon Schoolhouse
North Lyndon Schoolhouse North Lyndon Schoolhouse Apr 10.JPG
North Lyndon Schoolhouse
September 15, 2000
(#00000571)
7617 North Center Rd.
42°19′51″N78°21′16″W / 42.3308°N 78.3544°W / 42.3308; -78.3544 (North Lyndon Schoolhouse)
Lyndon
21 Oak Hill Park Historic District
Oak Hill Park Historic District Oak Hill Park Historic District Apr 10.JPG
Oak Hill Park Historic District
December 1, 1997
(#97001495)
Roughly along Laurens, N. Second, Third, Fourth, and W. Sullivan Sts.
42°04′50″N78°26′04″W / 42.0806°N 78.4344°W / 42.0806; -78.4344 (Oak Hill Park Historic District)
Olean
22 Olean Armory
Olean Armory Olean Armory Apr 10.JPG
Olean Armory
March 2, 1995
(#95000080)
119 Times Sq.
42°04′41″N78°25′43″W / 42.078056°N 78.428611°W / 42.078056; -78.428611 (Olean Armory)
Olean
23 Olean Public Library
Olean Public Library Olean Public Library Apr 10.JPG
Olean Public Library
July 11, 1985
(#85001498)
116 S. Union St.
42°04′36″N78°25′50″W / 42.076667°N 78.430556°W / 42.076667; -78.430556 (Olean Public Library)
Olean
24 Olean School No. 10
Olean School No. 10 Olean School No. 10 Nov 10.JPG
Olean School No. 10
October 1, 2010
(#10000810)
411 W. Henley St.
42°04′32″N78°26′04″W / 42.075556°N 78.434444°W / 42.075556; -78.434444 (Olean School No. 10)
Olean
25 Park Square Historic District
Park Square Historic District Park Square Historic District Apr 10.JPG
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″N78°27′27″W / 42.337222°N 78.4575°W / 42.337222; -78.4575 (Park Square Historic District)
Franklinville
26 Pfeiffer-Wheeler American Chestnut Cabin
Pfeiffer-Wheeler American Chestnut Cabin Pfeiffer-Wheeler American Chestnut Cabin Apr 10.JPG
Pfeiffer-Wheeler American Chestnut Cabin
January 11, 2002
(#01001436)
Lillibridge Rd.
42°05′34″N78°19′29″W / 42.092778°N 78.324722°W / 42.092778; -78.324722 (Pfeiffer-Wheeler American Chestnut Cabin)
Portville
27 Portville Free Library
Portville Free Library Portville Free Library Apr 10.JPG
Portville Free Library
November 7, 1991
(#91001671)
2 N. Main St.
42°02′20″N78°20′25″W / 42.038889°N 78.340278°W / 42.038889; -78.340278 (Portville Free Library)
Portville
28 Randolph Historic District
Randolph Historic District Commercial Buildings Randolph Historic District Jan 10.jpg
Randolph Historic District
December 12, 2012
(#12001035)
Junction of Main & Jamestown to Borden Sts.
42°09′49″N78°58′50″W / 42.163594°N 78.980457°W / 42.163594; -78.980457 (Randolph Historic District)
Randolph
29 Simeon B. Robbins House
Simeon B. Robbins House Simeon B. Robbins House Apr 10.JPG
Simeon B. Robbins House
March 7, 2003
(#03000091)
9 Pine St.
42°20′16″N78°27′23″W / 42.337778°N 78.456389°W / 42.337778; -78.456389 (Simeon B. Robbins House)
Franklinville
30 St. Stephen's Episcopal Church Complex
St. Stephen's Episcopal Church Complex St. Stephen's Episcopal Church Complex Apr 10.JPG
St. Stephen's Episcopal Church Complex
January 26, 2001
(#00001684)
109 S. Barry St.
42°04′36″N78°25′40″W / 42.076667°N 78.427778°W / 42.076667; -78.427778 (St. Stephen's Episcopal Church Complex)
Olean
31 Salem Welsh Church
Salem Welsh Church Salem Welsh Church Apr 10.JPG
Salem Welsh Church
September 7, 1995
(#95001065)
11141 NY 98 at junction with Galen Hill Rd.
42°29′12″N78°21′31″W / 42.486667°N 78.358611°W / 42.486667; -78.358611 (Salem Welsh Church)
Freedom
32 Temple B'Nai Israel
Temple B'Nai Israel Temple B'Nai Israel Apr 12.JPG
Temple B'Nai Israel
January 4, 2012
(#11000995)
127 S. Barry St.
42°04′35″N78°25′39″W / 42.07625°N 78.427536°W / 42.07625; -78.427536 (Temple B'Nai Israel)
Olean
33 Union and State Streets Historic District
Union and State Streets Historic District Olean2011.jpg
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″N78°25′59″W / 42.077827°N 78.4329487°W / 42.077827; -78.4329487 (Union and State Streets Historic District)
Olean Intact core of downtown commercial area, with buildings from post-Civil War era to pre-World War II
34 US Post Office-Little Valley
US Post Office-Little Valley United States Post Office Little Valley NY Aug 10.JPG
US Post Office-Little Valley
May 11, 1989
(#88002344)
115 Main St.
42°14′57″N78°47′55″W / 42.249167°N 78.798611°W / 42.249167; -78.798611 (US Post Office-Little Valley)
Little Valley
35 US Post Office-Olean
US Post Office-Olean US Post Office-Olean NY Apr 10.JPG
US Post Office-Olean
May 11, 1989
(#88002388)
102 S. Union St.
42°04′37″N78°25′50″W / 42.076944°N 78.430556°W / 42.076944; -78.430556 (US Post Office-Olean)
Olean
36 William E. Wheeler House
William E. Wheeler House William E. Wheeler House Apr 10.JPG
William E. Wheeler House
January 11, 2002
(#01001435)
29 Maple Ave.
42°02′26″N78°20′21″W / 42.040556°N 78.339167°W / 42.040556; -78.339167 (William E. Wheeler House)
Portville

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Allegany County, New York</span>

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Allegany 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.

<span class="mw-page-title-main">National Register of Historic Places listings in the Bronx</span>

List of Registered Historic Places in Bronx County, New York :

<span class="mw-page-title-main">National Register of Historic Places listings in Cayuga County, New York</span>

The following is a list of the National Register of Historic Places listings located in Cayuga County, New York:

<span class="mw-page-title-main">National Register of Historic Places listings in Chautauqua County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Chemung County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Cortland County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Fulton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hamilton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lewis County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Ontario County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Oswego County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Putnam County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Schuyler County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Seneca County, New York</span>

List of Registered Historic Places in Seneca County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in St. Lawrence County, New York</span>

List of the National Register of Historic Places listings in St. Lawrence County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Steuben County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Tioga County, New York</span>

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

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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 17, 2023.
  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.

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.