Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím









A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

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

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 51 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 August 23, 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 / 42.3189°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
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
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
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
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
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
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
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
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
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 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
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 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
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
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
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
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 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
19 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 / 42.4403°N 79.3319°W / 42.4403; -79.3319 (Fredonia Commons Historic District)
Fredonia
20 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 / 42.3197°N 79.5758°W / 42.3197; -79.5758 (French Portage Road Historic District)
Westfield
21 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 / 42.3253°N 79.5781°W / 42.3253; -79.5781 (Frank A. Hall House)
Westfield
22 Jamestown Armory
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
23 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
24 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
25 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
26 Lakeview Avenue Historic District 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
27 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
28 Lily Dale Assembly Historic District
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
29 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
30 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
31 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
32 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
33 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
34 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
35 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
36 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
37 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
38 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
39 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
40 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
41 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
42 South Buffalo North Side Light
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
43 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
44 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
45 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
46 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
47 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
48 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
49 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
50 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
51 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 August 23, 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.

Hladanie1.

File:Map of New York highlighting Chautauqua County.svg
wiki-osm.pl?project=en&article=National Register of Historic Places listings in Chautauqua County, New York
National Register of Historic Places
Chautauqua County, New York
New York (state)
United States
National Historic Landmark
National Park Service
National Register of Historic Places listings in Albany County, New York
National Register of Historic Places listings in Albany, New York
National Register of Historic Places listings in Allegany County, New York
National Register of Historic Places listings in the Bronx
National Register of Historic Places listings in Broome County, New York
National Register of Historic Places listings in Cattaraugus County, New York
National Register of Historic Places listings in Cayuga County, New York
National Register of Historic Places listings in Chemung County, New York
National Register of Historic Places listings in Chenango County, New York
National Register of Historic Places listings in Clinton County, New York
National Register of Historic Places listings in Columbia County, New York
National Register of Historic Places listings in Cortland County, New York
National Register of Historic Places listings in Delaware County, New York
National Register of Historic Places listings in Dutchess County, New York
National Register of Historic Places listings in Poughkeepsie, New York
National Register of Historic Places listings in Rhinebeck, New York
National Register of Historic Places listings in Erie County, New York
National Register of Historic Places listings in Buffalo, New York
National Register of Historic Places listings in Essex County, New York
National Register of Historic Places listings in Franklin County, New York
National Register of Historic Places listings in Fulton County, New York
National Register of Historic Places listings in Genesee County, New York
National Register of Historic Places listings in Greene County, New York
National Register of Historic Places listings in Hamilton County, New York
National Register of Historic Places listings in Herkimer County, New York
National Register of Historic Places listings in Jefferson County, New York
National Register of Historic Places listings in Brooklyn
National Register of Historic Places listings in Lewis County, New York
National Register of Historic Places listings in Livingston County, New York
National Register of Historic Places listings in Madison County, New York
National Register of Historic Places listings in Monroe County, New York
National Register of Historic Places listings in Rochester, New York
National Register of Historic Places listings in Montgomery County, New York
National Register of Historic Places listings in Nassau County, New York
National Register of Historic Places listings in Manhattan
National Register of Historic Places listings in Manhattan below 14th Street
National Register of Historic Places listings in Manhattan from 14th to 59th Streets
National Register of Historic Places listings in Manhattan from 59th to 110th Streets
National Register of Historic Places listings in Manhattan above 110th Street
National Register of Historic Places listings in Manhattan on islands
National Register of Historic Places listings in Niagara County, New York
National Register of Historic Places listings in Niagara Falls, New York
National Register of Historic Places listings in Oneida County, New York
National Register of Historic Places listings in Onondaga County, New York
National Register of Historic Places listings in Syracuse, New York
National Register of Historic Places listings in Ontario County, New York
National Register of Historic Places listings in Orange County, New York
National Register of Historic Places listings in Orleans County, New York
National Register of Historic Places listings in Oswego County, New York
National Register of Historic Places listings in Otsego County, New York
National Register of Historic Places listings in Putnam County, New York
National Register of Historic Places listings in Queens, New York
National Register of Historic Places listings in Rensselaer County, New York
National Register of Historic Places listings in Staten Island
National Register of Historic Places listings in Rockland County, New York
National Register of Historic Places listings in St. Lawrence County, New York
National Register of Historic Places listings in Saratoga County, New York
National Register of Historic Places listings in Schenectady County, New York
National Register of Historic Places listings in Schoharie County, New York
National Register of Historic Places listings in Schuyler County, New York
National Register of Historic Places listings in Seneca County, New York
National Register of Historic Places listings in Steuben County, New York
National Register of Historic Places listings in Suffolk County, New York
National Register of Historic Places listings in Sullivan County, New York
National Register of Historic Places listings in Tioga County, New York
National Register of Historic Places listings in Tompkins County, New York
National Register of Historic Places listings in Ulster County, New York
National Register of Historic Places listings in Warren County, New York
National Register of Historic Places listings in Washington County, New York
National Register of Historic Places listings in Wayne County, New York
National Register of Historic Places listings in Westchester County, New York
National Register of Historic Places listings in northern Westchester County, New York
National Register of Historic Places listings in southern Westchester County, New York
National Register of Historic Places listings in New Rochelle, New York
National Register of Historic Places listings in Peekskill, New York
National Register of Historic Places listings in Yonkers, New York
National Register of Historic Places listings in Wyoming County, New York
National Register of Historic Places listings in Yates County, New York
Atwater-Stone House
File:Atwater-Stone House Jul 12.jpg
Westfield, New York
Barcelona (Portland Harbor) Light
File:Barcelona Lighthouse - Present.jpg
File:Wikimedia-logo.svg
Category:Barcelona Light
Westfield, New York
L. Bliss House
File:L. Bliss House.jpg
Westfield, New York
Smith Bly House
File:Smith Bly House Jul 12.jpg
Ashville, New York
Brocton Arch
File:Brocton Arch Nov 09.jpg
Brocton, New York
Busti Mill
File:Busti Mill Jul 12.jpg
Busti, New York
Harriet Campbell-Taylor House
File:Harriet Campbell-Taylor House Westfield NY Jul 12.jpg
Westfield, New York
Chautauqua Institution Historic District
File:AthenaeumHotel.jpg
File:Wikimedia-logo.svg
Category:Chautauqua Institution Historic District
Chautauqua, New York
Clymer District School No. 5
File:RedschoolhouseClymer.jpg
Clymer, New York
Dunkirk Light
File:Dunkirk.JPG
Dunkirk, New York
Dunkirk Schooner Site
Lake Erie
Dunkirk, New York
East Main Street Historic District (Westfield, New York)
File:WestfieldNY Cemetery.jpg
Westfield, New York
Jamestown, New York
Erie Railroad Station (Jamestown, New York)
File:Erie Railroad Station Jamestown NY Jan 10.jpg
File:Wikimedia-logo.svg
Category:Jamestown Gateway Train Station
Jamestown, New York
Euclid Avenue School
File:Euclid Avenue School Jamestown NY Nov 10.JPG
Jamestown, New York
Fay-Usborne Mill
File:WestfieldNY FayUsborneMill.jpg
Westfield, New York
Gov. Reuben Fenton Mansion
File:Gov. Reuben Fenton Mansion Nov 10.JPG
Jamestown, New York
Jamestown, New York
Fredonia Commons Historic District
File:Fredonia Village Hall.jpg
File:Wikimedia-logo.svg
Category:Fredonia Commons Historic District
Fredonia, New York
French Portage Road Historic District
File:WestfieldNY FrenchPortageRoadHD.jpg
File:Wikimedia-logo.svg
Category:French Portage Road Historic District
Westfield, New York
Frank A. Hall House
File:WestfieldNY FrankAHallHouse.jpg
Westfield, New York
Jamestown Armory
File:Jamestown Armory Jamestown NY Nov 10.JPG
Jamestown, New York
Jamestown Downtown Historic District
File:Hotel Jamestown (Jamestown, New York).jpg
File:Wikimedia-logo.svg
Category:Jamestown Downtown Historic District
Jamestown, New York
Lake Shore & Michigan Southern Freight Depot (Westfield, New York)
File:WestfieldNY FreightDepot.jpg
Westfield, New York
Lake Shore and Michigan Southern Railway Station (Westfield, New York)
File:WestfieldNY Depot.jpg
File:Wikimedia-logo.svg
Category:Westfield station (Lake Shore and Michigan Southern Railway)
Westfield, New York
Jamestown, New York
Lakewood, New York
Lily Dale Assembly Historic District
File:Museum-Lily-Dale-NY.jpg
File:Wikimedia-logo.svg
Category:Lily Dale, New York
Pomfret, New York
Dr. John Lord House
File:Dr. John Lord House Jul 12.jpg
Busti, New York
Gerald Mack House
File:WestfieldNY 79NorthPortage.jpg
Westfield, New York
McMahan Homestead
File:McMahan Homestead farmhouse.jpg
Westfield, New York
Midway State Park
File:Carousel Midway Park Jul 12.jpg
File:Wikimedia-logo.svg
Category:Midway State Park
New York State Route 430
Maple Springs, New York
Lewis Miller Cottage, Chautauqua Institution
File:LewisMillerCottage HABS cropped.jpg
File:Wikimedia-logo.svg
Category:Lewis Miller Cottage
Chautauqua, New York
Nixon Homestead
File:Nixon Homestead Westfield NY Jul 12.jpg
Westfield, New York
Partridge-Sheldon House
File:Partridge-Sheldon House Nov 10.JPG
Jamestown, New York
Pennsylvania Railroad Station (Mayville, New York)
File:Pennsylvania Railroad Station Mayville NY Jul 12.jpg
Mayville, New York
Forestville, New York
Point Chautauqua Historic District
File:House in the Point Chautauqua Historic District Jul 12.jpg
Mayville, New York
Dunkirk Light
File:Point Gratiot Light Nov 10.JPG
File:Wikimedia-logo.svg
Category:Dunkirk Light
Dunkirk, New York
Rorig Bridge
File:Cliff's edge in Westfield.jpg
Westfield, New York
School No. 7 (Dunkirk, New York)
File:School No. 7 Dunkirk NY Nov 10.JPG
Dunkirk, New York
South Buffalo North Side Light
File:South Buffalo North Side Light Nov 09.jpg
Dunkirk, New York
Dunkirk Light
Henry Dwight Thompson House
File:Henry Dwight Thompson House Westfield NY Jul 12.jpg
Westfield, New York
U.S. Post Office (Dunkirk, New York)
File:Dunkirk Post Office Nov 09.jpg
Dunkirk, New York
U.S. Post Office (Fredonia, New York)
File:US Post Office—Fredonia NY Nov 10.JPG
File:Wikimedia-logo.svg
Category:United States Post Office (Fredonia, New York)
Fredonia, New York
Ward House (Westfield, New York)
File:Ward House Westfield NY Jul 12.jpg
Westfield, New York
Welch Factory Building No. 1
File:WestfieldNY OldWelchFactory 02.jpg
File:Wikimedia-logo.svg
Category:Welch Factory Building No. 1
Westfield, New York
The Wellman Building
File:Wellman Bldg Jul 12.jpg
Jamestown, New York
Reuben Gridley Wright Farm Complex
File:Reuben Gridley Wright Farmhouse.jpg
Westfield, New York
Reuben Wright House
File:Reuben Wright House.jpg
Westfield, New York
York-Skinner House
File:York-Skinner House Westfield NY Jul 12.jpg
Westfield, New York
Category:National Register of Historic Places in Chautauqua County, New York
List of National Historic Landmarks in New York
National Register of Historic Places listings in New York
United States Department of the Interior
Wikipedia:NRHP colors legend
National Historic Landmark
Historic districts in the United States
National Register Information System
Template:National Register of Historic Places in New York
Template talk:National Register of Historic Places in New York
Special:EditPage/Template:National Register of Historic Places in New York
National Register of Historic Places
New York (state)
Contributing property
Keeper of the Register
Historic districts in the United States
History of the National Register of Historic Places
National Park Service
National Register of Historic Places property types
File:Map of USA NY.svg
National Register of Historic Places listings in Albany County, New York
National Register of Historic Places listings in Allegany County, New York
National Register of Historic Places listings in the Bronx
National Register of Historic Places listings in Broome County, New York
National Register of Historic Places listings in Cattaraugus County, New York
National Register of Historic Places listings in Cayuga County, New York
National Register of Historic Places listings in Chemung County, New York
National Register of Historic Places listings in Chenango County, New York
National Register of Historic Places listings in Clinton County, New York
National Register of Historic Places listings in Columbia County, New York
National Register of Historic Places listings in Cortland County, New York
National Register of Historic Places listings in Delaware County, New York
National Register of Historic Places listings in Dutchess County, New York
National Register of Historic Places listings in Erie County, New York
National Register of Historic Places listings in Essex County, New York
National Register of Historic Places listings in Franklin County, New York
National Register of Historic Places listings in Fulton County, New York
National Register of Historic Places listings in Genesee County, New York
National Register of Historic Places listings in Greene County, New York
National Register of Historic Places listings in Hamilton County, New York
National Register of Historic Places listings in Herkimer County, New York
National Register of Historic Places listings in Jefferson County, New York
National Register of Historic Places listings in Brooklyn
National Register of Historic Places listings in Lewis County, New York
National Register of Historic Places listings in Livingston County, New York
National Register of Historic Places listings in Madison County, New York
National Register of Historic Places listings in Monroe County, New York
National Register of Historic Places listings in Montgomery County, New York
National Register of Historic Places listings in Nassau County, New York
National Register of Historic Places listings in Manhattan
National Register of Historic Places listings in Niagara County, New York
National Register of Historic Places listings in Oneida County, New York
National Register of Historic Places listings in Onondaga County, New York
National Register of Historic Places listings in Ontario County, New York
National Register of Historic Places listings in Orange County, New York
National Register of Historic Places listings in Orleans County, New York
National Register of Historic Places listings in Oswego County, New York
National Register of Historic Places listings in Otsego County, New York
National Register of Historic Places listings in Putnam County, New York
National Register of Historic Places listings in Queens, New York
National Register of Historic Places listings in Rensselaer County, New York
National Register of Historic Places listings in Staten Island
Updating...x




Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.