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 Google map.[1]
There are 44 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.
[3] |
Name on the Register |
Image |
Date listed[4] |
Location |
City or town |
Description |
1 |
Atwater-Stone House |
|
000000001983-12-16-0000December 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 |
|
000000001972-04-13-0000April 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 |
|
000000001983-09-26-0000September 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 |
|
000000001974-10-01-0000October 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 |
|
000000001996-02-22-0000February 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 |
|
000000001976-07-23-0000July 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 |
|
000000001983-09-26-0000September 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 |
|
000000001973-06-19-0000June 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 |
|
000000001994-08-29-0000August 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 |
|
000000001984-07-19-0000July 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 |
000000002009-05-01-0000May 1, 2009
(#09000285)
|
Lake Erie
42°33′N 79°36′W / 42.55°N 79.6°W / 42.55; -79.6 (Dunkirk Schooner Site) |
Dunkirk |
|
12 |
East Main Street Historic District |
|
000000001983-12-16-0000December 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 |
|
000000002003-05-02-0000May 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 |
|
000000001985-03-21-0000March 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 |
|
000000001983-09-26-0000September 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 |
|
000000001972-10-18-0000October 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 |
|
000000001978-10-19-0000October 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 |
|
000000001983-12-16-0000December 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 |
|
000000001983-09-26-0000September 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 |
|
000000001995-01-12-0000January 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 |
|
000000002014-11-19-0000November 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 |
|
000000001983-09-26-0000September 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 |
|
000000001983-12-16-0000December 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 |
|
000000001991-03-02-0000March 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 |
|
000000001983-09-26-0000September 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 |
|
000000001983-09-26-0000September 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 |
|
000000002009-03-09-0000March 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 |
|
000000001966-10-15-0000October 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 |
|
000000001983-09-26-0000September 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 |
|
000000002000-06-02-0000June 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 |
|
000000001993-08-06-0000August 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 |
|
000000001996-05-17-0000May 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 |
|
000000001979-12-18-0000December 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 |
|
000000001983-09-26-0000September 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 |
|
000000001992-03-05-0000March 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 |
|
000000001983-09-26-0000September 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 |
|
000000001988-11-17-0000November 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 |
|
000000001988-11-17-0000November 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 |
|
000000001983-09-26-0000September 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 |
|
000000001983-09-26-0000September 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 |
|
000000002009-08-21-0000August 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 |
|
000000001983-09-26-0000September 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 |
|
000000001983-09-26-0000September 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 |
|
000000001983-09-26-0000September 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 |
|