[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 / 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
April 13, 1972 (#72000825 )
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
L. Bliss House
September 26, 1983 (#83001647 )
90 W. Main St. 42°19′09″N 79°34′54″W / 42.319167°N 79.581667°W / 42.319167; -79.581667 (L. Bliss House )
Westfield
4
Smith Bly House
Smith Bly House
October 1, 1974 (#74001223 )
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
February 22, 1996 (#96000133 )
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
Busti Mill
July 23, 1976 (#76001208 )
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
Harriet Campbell-Taylor House
September 26, 1983 (#83001648 )
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
June 19, 1973 (#73001168 )
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
August 29, 1994 (#94001004 )
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
July 19, 1984 (#84002067 )
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
Upload image
May 1, 2009 (#09000285 )
Lake Erie 42°33′00″N 79°36′00″W / 42.550000°N 79.600000°W / 42.550000; -79.600000 (Dunkirk Schooner Site )
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 / 42.3258°N 79.5692°W / 42.3258; -79.5692 (East Main Street Historic District )
Westfield
13
Erie Railroad Station
Erie Railroad Station
May 2, 2003 (#03000045 )
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
March 21, 1985 (#85000628 )
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
Fay-Usborne Mill
September 26, 1983 (#83001649 )
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
October 18, 1972 (#72000824 )
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
October 19, 1978 (#78001843 )
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
French Portage Road Historic District
December 16, 1983 (#83003895 )
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
Frank A. Hall House
September 26, 1983 (#83001650 )
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
January 12, 1995 (#94001542 )
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
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 / 42.096365°N 79.241275°W / 42.096365; -79.241275 (Jamestown Downtown Historic District )
Jamestown
Historic commercial core of small industrial city
22
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 / 42.331111°N 79.576389°W / 42.331111; -79.576389 (Lake Shore & Michigan Southern Freight Depot )
Westfield
23
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 / 42.3281°N 79.5822°W / 42.3281; -79.5822 (Lake Shore and Michigan Southern Railway Station )
Westfield
24
Dr. John Lord House
Dr. John Lord House
March 2, 1991 (#91000104 )
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
25
Gerald Mack House
Gerald Mack House
September 26, 1983 (#83001652 )
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
26
McMahan Homestead
McMahan Homestead
September 26, 1983 (#83001653 )
232 W. Main Rd. 42°18′46″N 79°35′30″W / 42.312778°N 79.591667°W / 42.312778; -79.591667 (McMahan Homestead )
Westfield
27
Midway Park
Midway Park
March 9, 2009 (#09000133 )
NY 430 42°12′06″N 79°25′20″W / 42.201667°N 79.422222°W / 42.201667; -79.422222 (Midway Park )
Maple Springs
28
Lewis Miller Cottage, Chautauqua Institution
Lewis Miller Cottage, Chautauqua Institution
October 15, 1966 (#66000506 )
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
29
Nixon Homestead
Nixon Homestead
September 26, 1983 (#83001654 )
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
30
Partridge-Sheldon House
Partridge-Sheldon House
June 2, 2000 (#00000572 )
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
31
Pennsylvania Railroad Station
Pennsylvania Railroad Station
August 6, 1993 (#93000680 )
Water St. 42°14′43″N 79°29′43″W / 42.245278°N 79.495278°W / 42.245278; -79.495278 (Pennsylvania Railroad Station )
Mayville
32
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 / 42.2375°N 79.460278°W / 42.2375; -79.460278 (Point Chautauqua Historic District )
Mayville
33
Point Gratiot Lighthouse Complex
Point Gratiot Lighthouse Complex
December 18, 1979 (#79001568 )
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
34
Rorig Bridge
Rorig Bridge
September 26, 1983 (#83001655 )
Water St. at Chautauqua Creek 42°18′56″N 79°34′43″W / 42.315556°N 79.578611°W / 42.315556; -79.578611 (Rorig Bridge )
Westfield
35
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 / 42.496111°N 79.316667°W / 42.496111; -79.316667 (School No. 7 )
Dunkirk
36
Henry Dwight Thompson House
Henry Dwight Thompson House
September 26, 1983 (#83001656 )
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
37
US Post Office-Dunkirk
US Post Office-Dunkirk
November 17, 1988 (#88002488 )
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
38
US Post Office-Fredonia
US Post Office-Fredonia
November 17, 1988 (#88002515 )
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
39
Ward House
Ward House
September 26, 1983 (#83001657 )
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
40
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 / 42.326389°N 79.581944°W / 42.326389; -79.581944 (Welch Factory Building No. 1 )
Westfield
41
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 / 42.096153°N 79.242536°W / 42.096153; -79.242536 (The Wellman Building )
Jamestown
42
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 / 42.330000°N 79.566389°W / 42.330000; -79.566389 (Reuben Gridley Wright Farm Complex )
Westfield
43
Reuben Wright House
Reuben Wright House
September 26, 1983 (#83001660 )
309 E. Main St. 42°19′58″N 79°33′37″W / 42.332778°N 79.560278°W / 42.332778; -79.560278 (Reuben Wright House )
Westfield
44
York-Skinner House
York-Skinner House
September 26, 1983 (#83001661 )
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