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

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Doncram (talk | contribs) at 15:29, 17 September 2008 (intro edit to use footnote template about NRIS coords, and edit many pipelinks). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

List of Registered Historic Places in Niagara County, New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Niagara County, New York. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a Google map by clicking on "Map of all coordinates".[1] Three of these are further designated as National Historic Landmarks.

Template:New York NRHP date for lists

Listings county-wide

Landmark name Image Date listed Location City or Town Summary
1 Adams Power Plant Transformer House June 11, 1975 Buffalo Ave. near Portage Rd.
43°4′54″N 79°2′34″W / 43.08167°N 79.04278°W / 43.08167; -79.04278 (Adams Power Plant Transformer House)
Niagara Falls
2 Bacon-Merchant-Moss House May 30, 2007 32 Cottage St.
43°10′5″N 78°41′40″W / 43.16806°N 78.69444°W / 43.16806; -78.69444 (Bacon--Merchant--Moss House)
Lockport
3 Constant Riley W. Bixby House November 15, 2002 2888 Carmen Rd.
43°15′18″N 72°29′35″W / 43.25500°N 72.49306°W / 43.25500; -72.49306 (Bixby, Constant Riley W., House)
Hartland
4 Col. William M. and Nancy Ralston Bond House April 20, 1995 143 Ontario St.
43°10′16″N 78°41′56″W / 43.17111°N 78.69889°W / 43.17111; -78.69889 (Bond, Col. William M. and Nancy Ralston, House)
Lockport
5 Amzi Bradley Farmstead November 15, 2002 8915 Bradley Rd.
43°16′18″N 72°31′24″W / 43.27167°N 72.52333°W / 43.27167; -72.52333 (Bradley, Amzi, Farmstead)
Hartland
6 Carnegie Library (North Tonawanda) July 14, 1995 249 Goundry St.
43°1′35″N 78°52′9″W / 43.02639°N 78.86917°W / 43.02639; -78.86917 (Carnegie Library)
North Tonawanda
7 John Carter Farmstead May 30, 2007 206 Lake Rd.
43°15′51″N 79°2′46″W / 43.26417°N 79.04611°W / 43.26417; -79.04611 (Carter, John, Farmstead)
Youngstown
8 Chase-Crowley-Keep House May 21, 2008 305 High St. Lockport (new listing; refnum 08000451; Stone Buildings of Lockport, New York MPS)
9 Chase-Hubbard-Williams House May 21, 2008 327 High St. Lockport (new listing; refnum 08000452; Stone Buildings of Lockport, New York MPS)
10 Cold Springs Cemetery September 10, 2004 4849 Cold Springs Rd.
43°10′59″N 78°39′25″W / 43.18306°N 78.65694°W / 43.18306; -78.65694 (Cold Springs Cemetery)
Lockport
11 Conkey House May 30, 2003 202 Akron St.
43°9′43″N 78°40′9″W / 43.16194°N 78.66917°W / 43.16194; -78.66917 (Conkey House)
Lockport
12 DAY PECKINPAUGH, (canal motorship) December 28, 2005 NYS Barge Canal
43°9′54″N 78°42′13″W / 43.16500°N 78.70361°W / 43.16500; -78.70361 (DAY PECKINPAUGH, (canal motorship))
Lockport
13 Deveaux School Historic District June 5, 1974 2900 Lewiston Rd.
43°7′12″N 79°3′36″W / 43.12000°N 79.06000°W / 43.12000; -79.06000 (Deveaux School Historic District)
Niagara Falls
14 District #10 Schoolhouse December 1, 2000 9713 Seaman Rd.
43°16′53″N 78°29′20″W / 43.28139°N 78.48889°W / 43.28139; -78.48889 (District #10 Schoolhouse)
Hartland
15 Dole House May 30, 2003 74 Niagara St.
43°10′11″N 78°41′52″W / 43.16972°N 78.69778°W / 43.16972; -78.69778 (Dole House)
Lockport
16 First Baptist Church (Newfane) September 15, 2004 6073 East Ave.
43°17′11″N 78°42′29″W / 43.28639°N 78.70806°W / 43.28639; -78.70806 (First Baptist Church)
Newfane
17 First Unitarian Universalist Church of Niagara January 25, 2007 639 Main St.
43°5′44″N 79°3′24″W / 43.09556°N 79.05667°W / 43.09556; -79.05667 (First Unitarian Universalist Church of Niagara)
Niagara Falls
18 Former Niagara Falls High School January 24, 2002 1201 Pine Ave.
43°5′36″N 79°2′8″W / 43.09333°N 79.03556°W / 43.09333; -79.03556 (Former Niagara Falls High School)
Niagara Falls
19 Fort Niagara Light July 19, 1984 Niagara River
43°15′42″N 79°3′39″W / 43.26167°N 79.06083°W / 43.26167; -79.06083 (Fort Niagara Light)
Youngstown
20 Frontier House July 8, 1974 460 Center St.
43°10′23″N 79°2′35″W / 43.17306°N 79.04306°W / 43.17306; -79.04306 (Frontier House)
Lewiston
21 Gibbs House May 30, 2003 98 N. Transit St.
43°10′17″N 78°41′54″W / 43.17139°N 78.69833°W / 43.17139; -78.69833 (Gibbs House)
Lockport
22 Harrington Cobblestone Farmhouse and Barn Complex December 7, 2005 8993 Ridge Rd.
43°14′53″N 72°31′33″W / 43.24806°N 72.52583°W / 43.24806; -72.52583 (Harrington Cobblestone Farmhouse and Barn Complex)
Hartland
23 Allan Herschell Carousel Factory April 18, 1985 180 Thompson St.
43°1′46″N 78°52′24″W / 43.02944°N 78.87333°W / 43.02944; -78.87333 (Herschell, Allan, Carousel Factory)
North Tonawanda
24 Holley-Rankine House October 4, 1979 525 Riverside Dr.
43°4′53″N 79°3′20″W / 43.08139°N 79.05556°W / 43.08139; -79.05556 (Holley-Rankine House)
Niagara Falls
25 Hopkins House May 30, 2003 83 Monroe St.
43°10′39″N 78°41′39″W / 43.17750°N 78.69417°W / 43.17750; -78.69417 (Hopkins House)
Lockport
26 Jefferson Apartment Building January 5, 2005 250 Rainbow Blvd.
43°5′10″N 79°3′33″W / 43.08611°N 79.05917°W / 43.08611; -79.05917 (Jefferson Apartment Building)
Niagara Falls
27 Lewiston Mound January 21, 1974 Address Restricted Lewiston
28 Lockport Industrial District November 11, 1975 Bounded roughly by Erie Canal, Gooding, Clinton, and Water Sts.
43°10′24″N 78°41′31″W / 43.17333°N 78.69194°W / 43.17333; -78.69194 (Lockport Industrial District)
Lockport
29 Lower Landing Archeological District July 18, 1974 Address Restricted Lewiston
30 Lowertown Historic District June 4, 1973 Roughly bounded by Erie Canal and New York Central RR
43°10′47″N 78°40′42″W / 43.17972°N 78.67833°W / 43.17972; -78.67833 (Lowertown Historic District)
Lockport
31 Maloney House May 30, 2003 279 Caledonia St.
43°10′21″N 78°42′14″W / 43.17250°N 78.70389°W / 43.17250; -78.70389 (Maloney House)
Lockport
32 James G. Marshall House July 16, 2004 740 Park Place
43°5′52″N 79°4′11″W / 43.09778°N 79.06972°W / 43.09778; -79.06972 (Marshall, James G., House)
Niagara Falls
33 Benjamin C. Moore Mill June 19, 1973 Pine St. on the Erie Canal
43°10′14″N 78°41′34″W / 43.17056°N 78.69278°W / 43.17056; -78.69278 (Moore, Benjamin C., Mill)
Lockport
34 Philo Newton Cobblestone House November 15, 2002 3573 Wruck Rd.
43°13′23″N 84°32′4″W / 43.22306°N 84.53444°W / 43.22306; -84.53444 (Newton, Philo Cobblestone House)
Hartland
35 Niagara County Courthouse and County Clerk's Office May 9, 1997 175 Hawley St. and 139 Niagara St.
43°10′10″N 78°42′3″W / 43.16944°N 78.70083°W / 43.16944; -78.70083 (Niagara County Courthouse and County Clerk's Office)
Lockport
36 Niagara Falls Armory March 2, 1995 901 Main St.
43°5′51″N 79°3′14″W / 43.09750°N 79.05389°W / 43.09750; -79.05389 (Niagara Falls Armory)
Niagara Falls
37 Niagara Falls City Hall January 26, 2001 745 Main St.
43°5′45″N 79°3′19″W / 43.09583°N 79.05528°W / 43.09583; -79.05528 (Niagara Falls City Hall)
Niagara Falls
38 Niagara Falls Public Library June 5, 1974 1022 Main St.
43°5′56″N 79°3′16″W / 43.09889°N 79.05444°W / 43.09889; -79.05444 (Niagara Falls Public Library)
Niagara Falls
39 Niagara Reservation File:AmericaFallsDec202004MpegMan.JPG October 15, 1966 Niagara Reservation
43°4′54″N 79°3′55″W / 43.08167°N 79.06528°W / 43.08167; -79.06528 (Niagara Reservation)
Niagara Falls
40 North Ridge United Methodist Church December 31, 2002 3930 North Ridge Rd.
43°12′44″N 78°49′40″W / 43.21222°N 78.82778°W / 43.21222; -78.82778 (North Ridge United Methodist Church)
North Ridge
41 Old Fort Niagara-Colonial Niagara Historic District October 15, 1966 N of Youngstown on NY 18
43°15′48″N 79°3′48″W / 43.26333°N 79.06333°W / 43.26333; -79.06333 (Old Fort Niagara--Colonial Niagara Historic District)
Youngstown
42 Thomas Oliver House November 19, 1998 175 Locust St.
43°9′56″N 78°40′32″W / 43.16556°N 78.67556°W / 43.16556; -78.67556 (Oliver, Thomas, House)
Lockport
43 Riviera Theatre (North Tonawanda) March 20, 1980 27 Webster St.
43°1′26″N 78°52′38″W / 43.02389°N 78.87722°W / 43.02389; -78.87722 (Riviera Theatre)
North Tonawanda
44 St. John's Episcopal Church May 10, 1990 117 Main St.
43°15′13″N 79°3′1″W / 43.25361°N 79.05028°W / 43.25361; -79.05028 (St. John's Episcopal Church)
Youngstown
45 St. Mary's Nurses' Residence July 16, 2004 542 6th St.
43°5′35″N 79°3′21″W / 43.09306°N 79.05583°W / 43.09306; -79.05583 (St. Mary's Nurses' Residence)
Niagara Falls
46 Stickney House May 30, 2003 133 Lock St.
43°10′20″N 78°41′33″W / 43.17222°N 78.69250°W / 43.17222; -78.69250 (Stickney House)
Lockport
47 Thirty Mile Point Light July 19, 1984 Niagara River
43°22′29″N 78°29′11″W / 43.37472°N 78.48639°W / 43.37472; -78.48639 (Thirty Mile Point Light)
Somerset
48 Town of Niagara District School No. 2 February 9, 2005 9670 Lockport Rd.
43°7′18″N 78°57′3″W / 43.12167°N 78.95083°W / 43.12167; -78.95083 (Town of Niagara District School No. 2)
Niagara Falls
49 U.S. Customhouse (Niagara Falls) July 16, 1973 2245 Whirlpool St.
43°6′35″N 79°3′21″W / 43.10972°N 79.05583°W / 43.10972; -79.05583 (U.S. Customhouse)
Niagara Falls
50 Union Station (Lockport) December 2, 1977 95 Union Ave.
43°10′26″N 78°41′8″W / 43.17389°N 78.68556°W / 43.17389; -78.68556 (Union Station)
Lockport
51 United Office Building January 18, 2006 220 Rainbow Blvd.
43°5′14″N 79°3′45″W / 43.08722°N 79.06250°W / 43.08722; -79.06250 (United Office Building)
Niagara Falls
52 US Post Office-Lockport May 11, 1989 1 East Ave.
43°10′16″N 78°41′18″W / 43.17111°N 78.68833°W / 43.17111; -78.68833 (US Post Office--Lockport)
Lockport
53 US Post Office-Middleport May 11, 1989 42 Main St.
43°12′40″N 78°28′37″W / 43.21111°N 78.47694°W / 43.21111; -78.47694 (US Post Office--Middleport)
Middleport
54 US Post Office-Niagara Falls Main May 11, 1989 Main and Walnut Sts.
43°5′34″N 79°3′25″W / 43.09278°N 79.05694°W / 43.09278; -79.05694 (US Post Office--Niagara Falls Main)
Niagara Falls
55 US Post Office-North Tonawanda May 11, 1989 141 Goundry St.
43°1′29″N 78°52′23″W / 43.02472°N 78.87306°W / 43.02472; -78.87306 (US Post Office--North Tonawanda)
North Tonawanda
56 Van Horn Mansion September 9, 1991 2165 Lockport-Olcott Rd.
43°18′49″N 78°42′51″W / 43.31361°N 78.71417°W / 43.31361; -78.71417 (Van Horn Mansion)
Newfane
57 Peter D. Walter House May 30, 2007 127 Ontario St.
43°10′16″N 78°41′54″W / 43.17111°N 78.69833°W / 43.17111; -78.69833 (Walter, Peter D., House)
Lockport
58 Watson House May 30, 2003 129 Outwater Dr.
43°10′48″N 78°42′8″W / 43.18000°N 78.70222°W / 43.18000; -78.70222 (Watson House)
Lockport
59 White-Pound House May 30, 2003 140 Pine St.
43°9′58″N 78°41′31″W / 43.16611°N 78.69194°W / 43.16611; -78.69194 (White--Pound House)
Lockport
60 Whitney Mansion January 17, 1974 335 Buffalo Ave.
43°4′54″N 79°3′31″W / 43.08167°N 79.05861°W / 43.08167; -79.05861 (Whitney Mansion)
Niagara Falls
61 Johann Williams Farm January 10, 1980 10831 Cayuga Dr.
43°5′29″N 78°56′36″W / 43.09139°N 78.94333°W / 43.09139; -78.94333 (Williams, Johann, Farm)
Niagara Falls

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.

External links