[ 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 / 42.3189°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
April 13, 1972 (#72000825 )
East Lake Rd. 42°20′28″N 79°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
September 26, 1983 (#83001647 )
90 W. Main St. 42°19′09″N 79°34′54″W / 42.3192°N 79.5817°W / 42.3192; -79.5817 (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 / 42.0928°N 79.375°W / 42.0928; -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 / 42.3886°N 79.4411°W / 42.3886; -79.4411 (Brocton Arch )
Brocton
6
Busti Mill
Busti Mill
July 23, 1976 (#76001208 )
Lawson Rd. 42°02′02″N 79°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
September 26, 1983 (#83001648 )
145 S. Portage St. 42°18′52″N 79°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
June 19, 1973 (#73001168 )
Bounded by Chautauqua Lake and NY 394 42°12′33″N 79°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
August 29, 1994 (#94001004 )
7929 Clymer Center Rd. (Co. Rt. 613) 42°03′17″N 79°34′57″W / 42.0547°N 79.5825°W / 42.0547; -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 / 42.4939°N 79.3542°W / 42.4939; -79.3542 (Dunkirk Light )
Dunkirk
11
Dunkirk Schooner Site
Upload image
May 1, 2009 (#09000285 )
Lake Erie 42°33′00″N 79°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
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
Empire Worsted Mills
Empire Worsted Mills
January 30, 2020 (#100004916 )
31 Water St. 42°05′37″N 79°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
May 2, 2003 (#03000045 )
211-217 W. Second St. 42°05′40″N 79°14′41″W / 42.0944°N 79.2447°W / 42.0944; -79.2447 (Erie Railroad Station )
Jamestown
15
Euclid Avenue School
Euclid Avenue School
March 21, 1985 (#85000628 )
28 Euclid Ave. 42°06′30″N 79°14′24″W / 42.1083°N 79.24°W / 42.1083; -79.24 (Euclid Avenue School )
Jamestown
16
Fay-Usborne Mill
Fay-Usborne Mill
September 26, 1983 (#83001649 )
48 Pearl St. 42°19′38″N 79°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
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
18
First Presbyterian Church, Jamestown, New York
Upload image
April 28, 2025 (#100011762 )
509 Prendergast Avenue 42°05′56″N 79°14′18″W / 42.0989°N 79.2384°W / 42.0989; -79.2384 (First Presbyterian Church, Jamestown, New York )
Jamestown
19
Forest Heights Historic District
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″N 79°14′24″W / 42.0894°N 79.2400°W / 42.0894; -79.2400 (Forest Heights Historic District )
Jamestown
Includes the Partridge-Sheldon House
20
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 / 42.4403°N 79.3319°W / 42.4403; -79.3319 (Fredonia Commons Historic District )
Fredonia
21
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 / 42.3197°N 79.5758°W / 42.3197; -79.5758 (French Portage Road Historic District )
Westfield
22
Frank A. Hall House
Frank A. Hall House
September 26, 1983 (#83001650 )
34 Washington St. 42°19′31″N 79°34′41″W / 42.3253°N 79.5781°W / 42.3253; -79.5781 (Frank A. Hall House )
Westfield
23
Jamestown Armory
Jamestown Armory
January 12, 1995 (#94001542 )
34 Porter Ave. 42°05′35″N 79°15′18″W / 42.0931°N 79.255°W / 42.0931; -79.255 (Jamestown Armory )
Jamestown
24
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
25
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
26
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
27
Lakeview Avenue Historic District
Upload image
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″N 79°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
28
Lakewood Village Hall
Lakewood Village Hall
July 28, 2023 (#100009161 )
20 West Summit St. 42°06′13″N 79°19′42″W / 42.1035°N 79.3283°W / 42.1035; -79.3283 (Lakewood Village Hall )
Lakewood
29
Lily Dale Assembly Historic District
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″N 79°19′35″W / 42.3517°N 79.3263°W / 42.3517; -79.3263 (Lily Dale Assembly Historic District )
Pomfret
30
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
31
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
32
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
33
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
34
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
35
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
36
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
37
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
38
Levi J. and Frances A. Pierce House
Levi J. and Frances A. Pierce House
May 9, 2022 (#100007688 )
21 Pearl St. 42°28′13″N 79°10′25″W / 42.4702°N 79.1735°W / 42.4702; -79.1735 (Levi J. and Frances A. Pierce House )
Forestville
39
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
40
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
41
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
42
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
43
South Buffalo North Side Light
South Buffalo North Side Light
August 4, 1983 (#83001673 )
Dunkirk Lighthouse and Veterans Park 42°29′35″N 79°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
44
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
45
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
46
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
47
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
48
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
49
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
50
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
51
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
52
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