[ 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 Upload image 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 Forest Heights Historic District Upload image 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 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 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 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 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 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 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 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 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 27 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 28 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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