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

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Nyttend (talk | contribs) at 02:17, 25 October 2016 (More digits; automated and semiautomated querying can depend on the presence of seconds when coords are present at all, so we should include them). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Location of Chautauqua County in New York

This is a 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, 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 44 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 April 5, 2024.[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 Register Image Date listed[4] Location City or town Description
1 Atwater-Stone House
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  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.