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

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

List of the National Register of Historic Places listings in Chautauqua County, 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. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

The list includes one property and one district further designated as National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted November 18, 2011.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchessErie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKings (Brooklyn)LewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (ManhattanBelow 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmond (Staten Island)RocklandSaratogaSchenectadySchoharieSchuylerSenecaSt. LawrenceSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Landmark name Image Date listed Location City or town Summary
1 Atwater-Stone House 01983-12-16December 16, 1983 29 Water St.
42°19′08″N 79°34′46″W / 42.318889°N 79.579444°W / 42.318889; -79.579444 (Atwater-Stone House)
Westfield
2 Barcelona Lighthouse and Keeper's Cottage
Barcelona Lighthouse and Keeper's Cottage
01972-04-13April 13, 1972 East Lake Rd.
42°20′28″N 79°35′43″W / 42.341111°N 79.595278°W / 42.341111; -79.595278 (Barcelona Lighthouse and Keeper's Cottage)
Westfield
3 L. Bliss House 01983-09-26September 26, 1983 90 W. Main St.
42°19′09″N 79°34′55″W / 42.319167°N 79.581944°W / 42.319167; -79.581944 (L. Bliss House)
Westfield
4 Smith Bly House 01974-10-01October 1, 1974 4 N. Maple St.
42°05′34″N 79°22′30″W / 42.092778°N 79.375°W / 42.092778; -79.375 (Smith Bly House)
Ashville
5 Brocton Arch
Brocton Arch
01996-02-22February 22, 1996 Jct. of Main St. with Lake and Highland Aves.
42°23′19″N 79°26′28″W / 42.388611°N 79.441111°W / 42.388611; -79.441111 (Brocton Arch)
Brocton
6 Busti Mill 01976-07-23July 23, 1976 Lawson Rd.
42°02′02″N 79°16′52″W / 42.033889°N 79.281111°W / 42.033889; -79.281111 (Busti Mill)
Busti
7 Harriet Campbell-Taylor House 01983-09-26September 26, 1983 145 S. Portage St.
42°18′52″N 79°34′27″W / 42.314444°N 79.574167°W / 42.314444; -79.574167 (Harriet Campbell-Taylor House)
Westfield
8 Chautauqua Institution Historic District
Chautauqua Institution Historic District
01973-06-19June 19, 1973 Bounded by Chautauqua Lake, North and Lowell Aves., and NY 17-J
42°12′33″N 79°28′02″W / 42.209167°N 79.467222°W / 42.209167; -79.467222 (Chautauqua Institution Historic District)
Chautauqua
9 Clymer District School No. 5
Clymer District School No. 5
01994-08-29August 29, 1994 7929 Clymer Center Rd. (Co. Rt. 613)
42°03′17″N 79°34′57″W / 42.054722°N 79.5825°W / 42.054722; -79.5825 (Clymer District School No. 5)
Clymer
10 Dunkirk Light
Dunkirk Light
01984-07-19July 19, 1984 Dunkirk Harbor
42°29′38″N 79°21′15″W / 42.493889°N 79.354167°W / 42.493889; -79.354167 (Dunkirk Light)
Dunkirk
11 Dunkirk Schooner Site 02009-05-01May 1, 2009 Lake Erie42°33′00″N 79°36′00″W / 42.55°N 79.6°W / 42.55; -79.6 (Dunkirk Schooner Site)
Dunkirk
12 East Main Street Historic District 01983-12-16December 16, 1983 E. Main St.
42°19′33″N 79°34′09″W / 42.325833°N 79.569167°W / 42.325833; -79.569167 (East Main Street Historic District)
Westfield
13 Erie Railroad Station
Erie Railroad Station
02003-05-02May 2, 2003 211-217 W. Second St.
42°05′40″N 79°14′41″W / 42.094444°N 79.244722°W / 42.094444; -79.244722 (Erie Railroad Station)
Jamestown
14 Euclid Avenue School
Euclid Avenue School
01985-03-21March 21, 1985 28 Euclid Ave.
42°06′30″N 79°14′24″W / 42.108333°N 79.24°W / 42.108333; -79.24 (Euclid Avenue School)
Jamestown
15 Fay-Usborne Mill 01983-09-26September 26, 1983 48 Pearl St.
42°19′38″N 79°34′38″W / 42.327222°N 79.577222°W / 42.327222; -79.577222 (Fay-Usborne Mill)
Westfield
16 Gov. Reuben Fenton Mansion
Gov. Reuben Fenton Mansion
01972-10-18October 18, 1972 68 S. Main St.
42°05′29″N 79°14′20″W / 42.091389°N 79.238889°W / 42.091389; -79.238889 (Gov. Reuben Fenton Mansion)
Jamestown
17 Fredonia Commons Historic District
Fredonia Commons Historic District
01978-10-19October 19, 1978 Main, Temple, Church, Day, and Center Sts.
42°26′25″N 79°19′55″W / 42.440278°N 79.331944°W / 42.440278; -79.331944 (Fredonia Commons Historic District)
Fredonia
18 French Portage Road Historic District 01983-12-16December 16, 1983 E. Main and Portage Sts.
42°19′11″N 79°34′33″W / 42.319722°N 79.575833°W / 42.319722; -79.575833 (French Portage Road Historic District)
Westfield
19 Frank A. Hall House 01983-09-26September 26, 1983 34 Washington St.
42°19′31″N 79°34′41″W / 42.325278°N 79.578056°W / 42.325278; -79.578056 (Frank A. Hall House)
Westfield
20 Jamestown Armory
Jamestown Armory
01995-01-12January 12, 1995 34 Porter Ave.
42°05′35″N 79°15′18″W / 42.093056°N 79.255°W / 42.093056; -79.255 (Jamestown Armory)
Jamestown
21 Lake Shore & Michigan Southern Freight Depot 01983-09-26September 26, 1983 English St.
42°19′52″N 79°34′35″W / 42.331111°N 79.576389°W / 42.331111; -79.576389 (Lake Shore & Michigan Southern Freight Depot)
Westfield
22 Lake Shore and Michigan Southern Railway Station 01983-12-16December 16, 1983 English St.
42°19′41″N 79°34′56″W / 42.328056°N 79.582222°W / 42.328056; -79.582222 (Lake Shore and Michigan Southern Railway Station)
Westfield
23 Dr. John Lord House 01991-03-02March 2, 1991 Forest Rd. Extension
42°02′34″N 79°16′50″W / 42.042778°N 79.280556°W / 42.042778; -79.280556 (Dr. John Lord House)
Busti
24 Gerald Mack House 01983-09-26September 26, 1983 79 N. Portage St.
42°19′31″N 79°34′52″W / 42.325278°N 79.581111°W / 42.325278; -79.581111 (Gerald Mack House)
Westfield
25 McMahan Homestead 01983-09-26September 26, 1983 232 W. Main Rd.
42°18′42″N 79°35′27″W / 42.311667°N 79.590833°W / 42.311667; -79.590833 (McMahan Homestead)
Westfield
26 Midway Park 02009-03-09March 9, 2009 NY 430
42°12′06″N 79°25′20″W / 42.201667°N 79.422222°W / 42.201667; -79.422222 (Midway Park)
Maple Springs
27 Lewis Miller Cottage, Chautauqua Institution
Lewis Miller Cottage, Chautauqua Institution
01966-10-15October 15, 1966 NY 17J
42°12′30″N 79°27′56″W / 42.208333°N 79.465556°W / 42.208333; -79.465556 (Lewis Miller Cottage, Chautauqua Institution)
Chautauqua
28 Nixon Homestead 01983-09-26September 26, 1983 119 W. Main St.
42°19′03″N 79°35′05″W / 42.3175°N 79.584722°W / 42.3175; -79.584722 (Nixon Homestead)
Westfield
29 Partridge-Sheldon House
Partridge-Sheldon House
02000-06-02June 2, 2000 70 Prospect St.
42°05′21″N 79°14′15″W / 42.089167°N 79.2375°W / 42.089167; -79.2375 (Partridge-Sheldon House)
Jamestown
30 Pennsylvania Railroad Station 01993-08-06August 6, 1993 Water St.
42°14′43″N 79°29′43″W / 42.245278°N 79.495278°W / 42.245278; -79.495278 (Pennsylvania Railroad Station)
Mayville
31 Point Chautauqua Historic District 01996-05-17May 17, 1996 Roughly bounded by NY 430 and Chautauqua Lake between Lake and Leet Aves.
42°14′15″N 79°27′37″W / 42.2375°N 79.460278°W / 42.2375; -79.460278 (Point Chautauqua Historic District)
Mayville
32 Point Gratiot Lighthouse Complex
Point Gratiot Lighthouse Complex
01979-12-18December 18, 1979 Sycamore Rd.
42°29′37″N 79°21′15″W / 42.493611°N 79.354167°W / 42.493611; -79.354167 (Point Gratiot Lighthouse Complex)
Dunkirk
33 Rorig Bridge 01983-09-26September 26, 1983 Water St. at Chautauqua Creek
42°18′58″N 79°34′44″W / 42.316111°N 79.578889°W / 42.316111; -79.578889 (Rorig Bridge)
Westfield
34 School No. 7 (Dunkirk, New York)
School No. 7 (Dunkirk, New York)
01992-03-05March 5, 1992 Jct. of E. Lake Shore Dr. and N. Serval St.
42°29′46″N 79°19′00″W / 42.496111°N 79.316667°W / 42.496111; -79.316667 (School No. 7 (Dunkirk, New York))
Dunkirk
35 Henry Dwight Thompson House 01983-09-26September 26, 1983 29 Wood St.
42°19′00″N 79°34′10″W / 42.316667°N 79.569444°W / 42.316667; -79.569444 (Henry Dwight Thompson House)
Westfield
36 US Post Office-Dunkirk
US Post Office-Dunkirk
01988-11-17November 17, 1988 410 Central Ave.
42°28′54″N 79°20′01″W / 42.481667°N 79.333611°W / 42.481667; -79.333611 (US Post Office-Dunkirk)
Dunkirk
37 US Post Office-Fredonia
US Post Office-Fredonia
01988-11-17November 17, 1988 21 Day St.
42°26′28″N 79°19′57″W / 42.441111°N 79.3325°W / 42.441111; -79.3325 (US Post Office-Fredonia)
Fredonia
38 Ward House 01983-09-26September 26, 1983 118 W. Main St.
42°19′03″N 79°35′03″W / 42.3175°N 79.584167°W / 42.3175; -79.584167 (Ward House)
Westfield
39 Welch Factory Building No. 1 01983-09-26September 26, 1983 101 N. Portage St.
42°19′35″N 79°34′55″W / 42.326389°N 79.581944°W / 42.326389; -79.581944 (Welch Factory Building No. 1)
Westfield
40 The Wellman Building 02009-08-21August 21, 2009 101-103 W. 3rd St. & 215-217 Cherry St.
42°05′46″N 79°14′33″W / 42.096153°N 79.242536°W / 42.096153; -79.242536 (The Wellman Building)
Jamestown New listing; refnum 09000629
41 Reuben Gridley Wright Farm Complex 01983-09-26September 26, 1983 233 E. Main St.
42°20′01″N 79°33′54″W / 42.333611°N 79.565°W / 42.333611; -79.565 (Reuben Gridley Wright Farm Complex)
Westfield
42 Reuben Wright House 01983-09-26September 26, 1983 309 E. Main St.
42°19′53″N 79°33′38″W / 42.331389°N 79.560556°W / 42.331389; -79.560556 (Reuben Wright House)
Westfield
43 York-Skinner House 01983-09-26September 26, 1983 31 Union St.
42°19′21″N 79°34′28″W / 42.3225°N 79.574444°W / 42.3225; -79.574444 (York-Skinner House)
Westfield

See also

References

  1. ^ The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 18, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

External links

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


Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”