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

Last updated

Location of Chautauqua County in New York Map of New York highlighting Chautauqua County.svg
Location of Chautauqua County in New York

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

Contents

Map all coordinates using: OpenStreetMap

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 51 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 August 18, 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

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Atwater-Stone House
Atwater-Stone House Atwater-Stone House Jul 12.jpg
Atwater-Stone House
December 16, 1983
(#83003887)
29 Water St.
42°19′08″N79°34′46″W / 42.3189°N 79.5794°W / 42.3189; -79.5794 (Atwater-Stone House)
Westfield
2 Barcelona Lighthouse and Keeper's Cottage
Barcelona Lighthouse and Keeper's Cottage Barcelona Lighthouse - Present.jpg
Barcelona Lighthouse and Keeper's Cottage
April 13, 1972
(#72000825)
East Lake Rd.
42°20′28″N79°35′43″W / 42.3411°N 79.5953°W / 42.3411; -79.5953 (Barcelona Lighthouse and Keeper's Cottage)
Westfield
3 L. Bliss House
L. Bliss House L. Bliss House.jpg
L. Bliss House
September 26, 1983
(#83001647)
90 W. Main St.
42°19′09″N79°34′54″W / 42.3192°N 79.5817°W / 42.3192; -79.5817 (L. Bliss House)
Westfield
4 Smith Bly House
Smith Bly House Smith Bly House Jul 12.jpg
Smith Bly House
October 1, 1974
(#74001223)
4 N. Maple St.
42°05′34″N79°22′30″W / 42.0928°N 79.375°W / 42.0928; -79.375 (Smith Bly House)
Ashville
5 Brocton Arch
Brocton Arch Brocton Arch Nov 09.jpg
Brocton Arch
February 22, 1996
(#96000133)
Jct. of Main St. with Lake and Highland Aves.
42°23′19″N79°26′28″W / 42.3886°N 79.4411°W / 42.3886; -79.4411 (Brocton Arch)
Brocton
6 Busti Mill
Busti Mill Busti Mill Jul 12.jpg
Busti Mill
July 23, 1976
(#76001208)
Lawson Rd.
42°02′02″N79°16′52″W / 42.0339°N 79.2811°W / 42.0339; -79.2811 (Busti Mill)
Busti
7 Harriet Campbell-Taylor House
Harriet Campbell-Taylor House Harriet Campbell-Taylor House Westfield NY Jul 12.jpg
Harriet Campbell-Taylor House
September 26, 1983
(#83001648)
145 S. Portage St.
42°18′52″N79°34′27″W / 42.3144°N 79.5742°W / 42.3144; -79.5742 (Harriet Campbell-Taylor House)
Westfield
8 Chautauqua Institution Historic District
Chautauqua Institution Historic District AthenaeumHotel.jpg
Chautauqua Institution Historic District
June 19, 1973
(#73001168)
Bounded by Chautauqua Lake and NY 394
42°12′33″N79°28′02″W / 42.2092°N 79.4672°W / 42.2092; -79.4672 (Chautauqua Institution Historic District)
Chautauqua
9 Clymer District School No. 5
Clymer District School No. 5 RedschoolhouseClymer.jpg
Clymer District School No. 5
August 29, 1994
(#94001004)
7929 Clymer Center Rd. (Co. Rt. 613)
42°03′17″N79°34′57″W / 42.0547°N 79.5825°W / 42.0547; -79.5825 (Clymer District School No. 5)
Clymer
10 Dunkirk Light
Dunkirk Light Dunkirk.JPG
Dunkirk Light
July 19, 1984
(#84002067)
Dunkirk Harbor
42°29′38″N79°21′15″W / 42.4939°N 79.3542°W / 42.4939; -79.3542 (Dunkirk Light)
Dunkirk
11 Dunkirk Schooner Site May 1, 2009
(#09000285)
Lake Erie
42°33′00″N79°36′00″W / 42.5500°N 79.6000°W / 42.5500; -79.6000 (Dunkirk Schooner Site)
Dunkirk
12 East Main Street Historic District
East Main Street Historic District WestfieldNY Cemetery.jpg
East Main Street Historic District
December 16, 1983
(#83003893)
E. Main St.
42°19′33″N79°34′09″W / 42.3258°N 79.5692°W / 42.3258; -79.5692 (East Main Street Historic District)
Westfield
13 Empire Worsted Mills January 30, 2020
(#100004916)
31 Water St.
42°05′37″N79°13′53″W / 42.0935°N 79.2313°W / 42.0935; -79.2313 (Empire Worsted Mills)
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 Erie Railroad Station Jamestown NY Jan 10.jpg
Erie Railroad Station
May 2, 2003
(#03000045)
211-217 W. Second St.
42°05′40″N79°14′41″W / 42.0944°N 79.2447°W / 42.0944; -79.2447 (Erie Railroad Station)
Jamestown
15 Euclid Avenue School
Euclid Avenue School Euclid Avenue School Jamestown NY Nov 10.JPG
Euclid Avenue School
March 21, 1985
(#85000628)
28 Euclid Ave.
42°06′30″N79°14′24″W / 42.1083°N 79.24°W / 42.1083; -79.24 (Euclid Avenue School)
Jamestown
16 Fay-Usborne Mill
Fay-Usborne Mill WestfieldNY FayUsborneMill.jpg
Fay-Usborne Mill
September 26, 1983
(#83001649)
48 Pearl St.
42°19′38″N79°34′38″W / 42.3272°N 79.5772°W / 42.3272; -79.5772 (Fay-Usborne Mill)
Westfield
17 Gov. Reuben Fenton Mansion
Gov. Reuben Fenton Mansion Gov. Reuben Fenton Mansion Nov 10.JPG
Gov. Reuben Fenton Mansion
October 18, 1972
(#72000824)
68 S. Main St.
42°05′29″N79°14′20″W / 42.091389°N 79.238889°W / 42.091389; -79.238889 (Gov. Reuben Fenton Mansion)
Jamestown
18 Forest Heights Historic District September 18, 2020
(#100005570)
Forest Park, Warner Pl., Terrace Pl., Lilac Ln., McKinley Ave., 70-201 Forest Ave., 10-204 Prather Ave., 32-102 and 39-123 Prospect St., 117-153 South Main St., 6 and 11 Broadhead Ave., 67 Washington St.
42°05′22″N79°14′24″W / 42.0894°N 79.2400°W / 42.0894; -79.2400 (Forest Heights Historic District)
Jamestown
19 Fredonia Commons Historic District
Fredonia Commons Historic District Fredonia Village Hall.jpg
Fredonia Commons Historic District
October 19, 1978
(#78001843)
Main, Temple, Church, Day, and Center Sts.
42°26′25″N79°19′55″W / 42.4403°N 79.3319°W / 42.4403; -79.3319 (Fredonia Commons Historic District)
Fredonia
20 French Portage Road Historic District
French Portage Road Historic District WestfieldNY FrenchPortageRoadHD.jpg
French Portage Road Historic District
December 16, 1983
(#83003895)
E. Main and Portage Sts.
42°19′11″N79°34′33″W / 42.3197°N 79.5758°W / 42.3197; -79.5758 (French Portage Road Historic District)
Westfield
21 Frank A. Hall House
Frank A. Hall House WestfieldNY FrankAHallHouse.jpg
Frank A. Hall House
September 26, 1983
(#83001650)
34 Washington St.
42°19′31″N79°34′41″W / 42.3253°N 79.5781°W / 42.3253; -79.5781 (Frank A. Hall House)
Westfield
22 Jamestown Armory
Jamestown Armory Jamestown Armory Jamestown NY Nov 10.JPG
Jamestown Armory
January 12, 1995
(#94001542)
34 Porter Ave.
42°05′35″N79°15′18″W / 42.0931°N 79.255°W / 42.0931; -79.255 (Jamestown Armory)
Jamestown
23 Jamestown Downtown Historic District
Jamestown Downtown Historic District Hotel Jamestown (Jamestown, New York).jpg
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″N79°14′29″W / 42.096365°N 79.241275°W / 42.096365; -79.241275 (Jamestown Downtown Historic District)
Jamestown Historic commercial core of small industrial city
24 Lake Shore & Michigan Southern Freight Depot
Lake Shore & Michigan Southern Freight Depot WestfieldNY FreightDepot.jpg
Lake Shore & Michigan Southern Freight Depot
September 26, 1983
(#83001651)
English St.
42°19′52″N79°34′35″W / 42.331111°N 79.576389°W / 42.331111; -79.576389 (Lake Shore & Michigan Southern Freight Depot)
Westfield
25 Lake Shore and Michigan Southern Railway Station
Lake Shore and Michigan Southern Railway Station WestfieldNY Depot.jpg
Lake Shore and Michigan Southern Railway Station
December 16, 1983
(#83003897)
English St.
42°19′41″N79°34′56″W / 42.3281°N 79.5822°W / 42.3281; -79.5822 (Lake Shore and Michigan Southern Railway Station)
Westfield
26 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″N79°14′12″W / 42.104221°N 79.236577°W / 42.104221; -79.236577 (Lakeview Avenue Historic District)
Jamestown Late 19th-century residential neighborhood home to many of city's wealthier residents at that time
27 Lakewood Village Hall July 28, 2023
(#100009161)
20 West Summit St.
42°06′13″N79°19′42″W / 42.1035°N 79.3283°W / 42.1035; -79.3283 (Lakewood Village Hall)
Lakewood
28 Lily Dale Assembly Historic District
Lily Dale Assembly Historic District Museum-Lily-Dale-NY.jpg
Lily Dale Assembly Historic District
January 28, 2022
(#100007380)
South St., Cottage Row, Lake Front Dr., East, 4th, 3rd, 2nd, 1st, North, Library, Buffalo, Marion, and Erie Sts., Cleveland Ave., Ridgeway Cir., The Boulevard
42°21′06″N79°19′35″W / 42.3517°N 79.3263°W / 42.3517; -79.3263 (Lily Dale Assembly Historic District)
Pomfet
29 Dr. John Lord House
Dr. John Lord House Dr. John Lord House Jul 12.jpg
Dr. John Lord House
March 2, 1991
(#91000104)
Forest Rd. Extension
42°02′34″N79°16′50″W / 42.042778°N 79.280556°W / 42.042778; -79.280556 (Dr. John Lord House)
Busti
30 Gerald Mack House
Gerald Mack House WestfieldNY 79NorthPortage.jpg
Gerald Mack House
September 26, 1983
(#83001652)
79 N. Portage St.
42°19′31″N79°34′52″W / 42.325278°N 79.581111°W / 42.325278; -79.581111 (Gerald Mack House)
Westfield
31 McMahan Homestead
McMahan Homestead McMahan Homestead farmhouse.jpg
McMahan Homestead
September 26, 1983
(#83001653)
232 W. Main Rd.
42°18′46″N79°35′30″W / 42.312778°N 79.591667°W / 42.312778; -79.591667 (McMahan Homestead)
Westfield
32 Midway Park
Midway Park Carousel Midway Park Jul 12.jpg
Midway Park
March 9, 2009
(#09000133)
NY 430
42°12′06″N79°25′20″W / 42.201667°N 79.422222°W / 42.201667; -79.422222 (Midway Park)
Maple Springs
33 Lewis Miller Cottage, Chautauqua Institution
Lewis Miller Cottage, Chautauqua Institution LewisMillerCottage HABS cropped.jpg
Lewis Miller Cottage, Chautauqua Institution
October 15, 1966
(#66000506)
NY 17J
42°12′30″N79°27′56″W / 42.208333°N 79.465556°W / 42.208333; -79.465556 (Lewis Miller Cottage, Chautauqua Institution)
Chautauqua
34 Nixon Homestead
Nixon Homestead Nixon Homestead Westfield NY Jul 12.jpg
Nixon Homestead
September 26, 1983
(#83001654)
119 W. Main St.
42°19′03″N79°35′05″W / 42.3175°N 79.584722°W / 42.3175; -79.584722 (Nixon Homestead)
Westfield
35 Partridge-Sheldon House
Partridge-Sheldon House Partridge-Sheldon House Nov 10.JPG
Partridge-Sheldon House
June 2, 2000
(#00000572)
70 Prospect St.
42°05′21″N79°14′15″W / 42.089167°N 79.2375°W / 42.089167; -79.2375 (Partridge-Sheldon House)
Jamestown
36 Pennsylvania Railroad Station
Pennsylvania Railroad Station Pennsylvania Railroad Station Mayville NY Jul 12.jpg
Pennsylvania Railroad Station
August 6, 1993
(#93000680)
Water St.
42°14′43″N79°29′43″W / 42.245278°N 79.495278°W / 42.245278; -79.495278 (Pennsylvania Railroad Station)
Mayville
37 Levi J. and Frances A. Pierce House May 9, 2022
(#100007688)
21 Pearl St.
42°28′13″N79°10′25″W / 42.4702°N 79.1735°W / 42.4702; -79.1735 (Levi J. and Frances A. Pierce House)
Forestville
38 Point Chautauqua Historic District
Point Chautauqua Historic District House in the Point Chautauqua Historic District Jul 12.jpg
Point Chautauqua Historic District
May 17, 1996
(#96000521)
Roughly bounded by NY 430 and Chautauqua Lake between Lake and Leet Aves.
42°14′15″N79°27′37″W / 42.2375°N 79.460278°W / 42.2375; -79.460278 (Point Chautauqua Historic District)
Mayville
39 Point Gratiot Lighthouse Complex
Point Gratiot Lighthouse Complex Point Gratiot Light Nov 10.JPG
Point Gratiot Lighthouse Complex
December 18, 1979
(#79001568)
Sycamore Rd.
42°29′37″N79°21′15″W / 42.493611°N 79.354167°W / 42.493611; -79.354167 (Point Gratiot Lighthouse Complex)
Dunkirk
40 Rorig Bridge
Rorig Bridge Cliff's edge in Westfield.jpg
Rorig Bridge
September 26, 1983
(#83001655)
Water St. at Chautauqua Creek
42°18′56″N79°34′43″W / 42.315556°N 79.578611°W / 42.315556; -79.578611 (Rorig Bridge)
Westfield
41 School No. 7
School No. 7 School No. 7 Dunkirk NY Nov 10.JPG
School No. 7
March 5, 1992
(#92000068)
Jct. of E. Lake Shore Dr. and N. Serval St.
42°29′46″N79°19′00″W / 42.496111°N 79.316667°W / 42.496111; -79.316667 (School No. 7)
Dunkirk
42 South Buffalo North Side Light
South Buffalo North Side Light South Buffalo North Side Light Nov 09.jpg
South Buffalo North Side Light
August 4, 1983
(#83001673)
Dunkirk Lighthouse and Veterans Park
42°29′35″N79°21′12″W / 42.493172°N 79.353400°W / 42.493172; -79.353400 (South Buffalo North Side Light)
Dunkirk Former light installed in 1903, removed in 1985, and now located at the Dunkirk Lighthouse and Veterans Park Museum
43 Henry Dwight Thompson House
Henry Dwight Thompson House Henry Dwight Thompson House Westfield NY Jul 12.jpg
Henry Dwight Thompson House
September 26, 1983
(#83001656)
29 Wood St.
42°19′00″N79°34′10″W / 42.316667°N 79.569444°W / 42.316667; -79.569444 (Henry Dwight Thompson House)
Westfield
44 US Post Office-Dunkirk
US Post Office-Dunkirk Dunkirk Post Office Nov 09.jpg
US Post Office-Dunkirk
November 17, 1988
(#88002488)
410 Central Ave.
42°28′54″N79°20′01″W / 42.481667°N 79.333611°W / 42.481667; -79.333611 (US Post Office-Dunkirk)
Dunkirk
45 US Post Office-Fredonia
US Post Office-Fredonia US Post Office--Fredonia NY Nov 10.JPG
US Post Office-Fredonia
November 17, 1988
(#88002515)
21 Day St.
42°26′28″N79°19′57″W / 42.441111°N 79.3325°W / 42.441111; -79.3325 (US Post Office-Fredonia)
Fredonia
46 Ward House
Ward House Ward House Westfield NY Jul 12.jpg
Ward House
September 26, 1983
(#83001657)
118 W. Main St.
42°19′03″N79°35′03″W / 42.3175°N 79.584167°W / 42.3175; -79.584167 (Ward House)
Westfield
47 Welch Factory Building No. 1
Welch Factory Building No. 1 WestfieldNY OldWelchFactory 02.jpg
Welch Factory Building No. 1
September 26, 1983
(#83001658)
101 N. Portage St.
42°19′35″N79°34′55″W / 42.326389°N 79.581944°W / 42.326389; -79.581944 (Welch Factory Building No. 1)
Westfield
48 The Wellman Building
The Wellman Building Wellman Bldg Jul 12.jpg
The Wellman Building
August 21, 2009
(#09000629)
101-103 W. 3rd St. and 215-217 Cherry St.
42°05′46″N79°14′33″W / 42.096153°N 79.242536°W / 42.096153; -79.242536 (The Wellman Building)
Jamestown
49 Reuben Gridley Wright Farm Complex
Reuben Gridley Wright Farm Complex Reuben Gridley Wright Farmhouse.jpg
Reuben Gridley Wright Farm Complex
September 26, 1983
(#83001659)
233 E. Main St.
42°19′48″N79°33′59″W / 42.330000°N 79.566389°W / 42.330000; -79.566389 (Reuben Gridley Wright Farm Complex)
Westfield
50 Reuben Wright House
Reuben Wright House Reuben Wright House.jpg
Reuben Wright House
September 26, 1983
(#83001660)
309 E. Main St.
42°19′58″N79°33′37″W / 42.332778°N 79.560278°W / 42.332778; -79.560278 (Reuben Wright House)
Westfield
51 York-Skinner House
York-Skinner House York-Skinner House Westfield NY Jul 12.jpg
York-Skinner House
September 26, 1983
(#83001661)
31 Union St.
42°19′21″N79°34′28″W / 42.3225°N 79.574444°W / 42.3225; -79.574444 (York-Skinner House)
Westfield

See also

Related Research Articles

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

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

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

List of the National Register of Historic Places listings in Dutchess 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 Genesee County, New York</span>

List of the National Register of Historic Places listings in Genesee 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 Livingston County, New York</span>

List of the National Register of Historic Places listings in Livingston 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 Niagara County, New York</span>

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

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

List of the National Register of Historic Places listings in Oneida 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 Saratoga County, New York</span>

List of the National Register of Historic Places listings in Saratoga 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 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 Tompkins County, New York</span>

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

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

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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 August 18, 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.