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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Cattaraugus County, New York. 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]

Location of Cattaraugus County in New York


          This National Park Service list is complete through NPS recent listings posted June 14, 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

Listings county-wide

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1John J. Aiken House
John J. Aiken House
February 20, 2013
(#13000025)
6805 Poverty Hill Rd.
42°18′00″N 78°41′01″W / 42.299881°N 78.683592°W / 42.299881; -78.683592 (John J. Aiken House)
Ellicottville
2Allegany Council House
Allegany Council House
October 27, 2017
(#100001768)
8156 Old State Route 17
42°09′33″N 78°45′35″W / 42.159119°N 78.759819°W / 42.159119; -78.759819 (Allegany Council House)
Jimerson Town
3Bank of Gowanda
Bank of Gowanda
May 25, 2001
(#01000553)
8 W. Main St.
42°27′45″N 78°56′10″W / 42.4625°N 78.936111°W / 42.4625; -78.936111 (Bank of Gowanda)
Gowanda
4Beardsley-Oliver House
Beardsley-Oliver House
February 28, 2008
(#08000097)
312 Laurel Ave.
42°04′42″N 78°25′36″W / 42.078333°N 78.426667°W / 42.078333; -78.426667 (Beardsley-Oliver House)
Olean
5Bedford Corners Historic District
Bedford Corners Historic District
July 5, 2003
(#03000590)
NY 305 at Deer Creek and Dodge Creek Rds.
42°03′14″N 78°18′38″W / 42.053889°N 78.310556°W / 42.053889; -78.310556 (Bedford Corners Historic District)
Portville
6Bryant Hill Cemetery
Bryant Hill Cemetery
July 5, 2003
(#03000605)
Bryant Hill Rd. near Crane Rd.
42°18′19″N 78°36′07″W / 42.305278°N 78.601944°W / 42.305278; -78.601944 (Bryant Hill Cemetery)
Ellicottville
7Cattaraugus Village Commercial Historic District
Cattaraugus Village Commercial Historic District
January 15, 2014
(#13001113)
9-52 Main, 1-17 Washington, 14 Waverly Sts.
42°19′47″N 78°52′04″W / 42.32977°N 78.867672°W / 42.32977; -78.867672 (Cattaraugus Village Commercial Historic District)
CattaraugusCore of small village
8Conklin Mountain House
Conklin Mountain House
November 19, 1998
(#98001386)
304 E. State St.
42°04′38″N 78°25′33″W / 42.077222°N 78.425833°W / 42.077222; -78.425833 (Conklin Mountain House)
Olean
9East Otto Union School
East Otto Union School
September 15, 2004
(#04000993)
9014 East Otto-Springville Rd.
42°23′28″N 78°45′16″W / 42.391111°N 78.754444°W / 42.391111; -78.754444 (East Otto Union School)
East Otto
10Ellicottville Historic District
Ellicottville Historic District
August 22, 1991
(#91001028)
Roughly bounded by Elizabeth, Monroe, Martha and Adams Sts.
42°16′30″N 78°40′24″W / 42.2749°N 78.6732°W / 42.2749; -78.6732 (Ellicottville Historic District)
Ellicottville
11Ellicottville Town Hall
Ellicottville Town Hall
April 3, 1973
(#73001166)
Village Sq., NW corner of Washington and Jefferson Sts.
42°16′31″N 78°40′25″W / 42.2753°N 78.6736°W / 42.2753; -78.6736 (Ellicottville Town Hall)
Ellicottville
12First Congregational Church of Otto
First Congregational Church of Otto
February 12, 1999
(#99000194)
9019 Main St.
42°21′19″N 78°49′40″W / 42.3553°N 78.8278°W / 42.3553; -78.8278 (First Congregational Church of Otto)
Otto
13Gladden Windmill
Gladden Windmill
July 16, 1973
(#73001167)
Pigeon Valley Rd.
42°14′07″N 78°53′44″W / 42.2353°N 78.8956°W / 42.2353; -78.8956 (Gladden Windmill)
Napoli
14Gowanda Village Historic District
Gowanda Village Historic District
September 22, 1986
(#86002691)
37, 39, 41-45, 47-49, and 53 W. Main St.
42°27′47″N 78°56′12″W / 42.4631°N 78.9367°W / 42.4631; -78.9367 (Gowanda Village Historic District)
Gowanda
15House at 520 Hostageh Road
House at 520 Hostageh Road
February 20, 2009
(#09000038)
520 Ho-Sta-Geh Road
42°00′53″N 78°28′17″W / 42.0147°N 78.4714°W / 42.0147; -78.4714 (House at 520 Hostageh Road)
Rock City
16Jefferson Street Cemetery
Jefferson Street Cemetery
January 4, 2012
(#11000994)
East side of Jefferson St. between Martha St. & Aspen Dr.
42°16′13″N 78°40′07″W / 42.2703°N 78.6686°W / 42.2703; -78.6686 (Jefferson Street Cemetery)
Ellicottville
17Kimble-Nellé HouseJune 16, 2021
(#100006643)
57 North Chapel St.
42°27′51″N 78°56′20″W / 42.4642°N 78.9390°W / 42.4642; -78.9390 (Kimble-Nellé House)
Gowanda
18Leon Grange No. 795
Leon Grange No. 795
January 15, 2014
(#13001089)
US 62 near Leon–New Albion Rd.
42°17′38″N 79°01′00″W / 42.2940°N 79.0166°W / 42.2940; -79.0166 (Leon Grange No. 795)
Leon
19Leon United Methodist Church
Leon United Methodist Church
November 22, 2000
(#00001413)
Junction of Cattaraugus Co. 6 and U.S. Route 62
42°17′36″N 79°01′03″W / 42.2933°N 79.0175°W / 42.2933; -79.0175 (Leon United Methodist Church)
Leon
20North Lyndon Schoolhouse
North Lyndon Schoolhouse
September 15, 2000
(#00000571)
7617 North Center Rd.
42°19′51″N 78°21′16″W / 42.3308°N 78.3544°W / 42.3308; -78.3544 (North Lyndon Schoolhouse)
Lyndon
21Oak Hill Park Historic District
Oak Hill Park Historic District
December 1, 1997
(#97001495)
Roughly along Laurens, N. Second, Third, Fourth, and W. Sullivan Sts.
42°04′50″N 78°26′04″W / 42.0806°N 78.4344°W / 42.0806; -78.4344 (Oak Hill Park Historic District)
Olean
22Olean Armory
Olean Armory
March 2, 1995
(#95000080)
119 Times Sq.
42°04′41″N 78°25′43″W / 42.078056°N 78.428611°W / 42.078056; -78.428611 (Olean Armory)
Olean
23Olean Public Library
Olean Public Library
July 11, 1985
(#85001498)
116 S. Union St.
42°04′36″N 78°25′50″W / 42.076667°N 78.430556°W / 42.076667; -78.430556 (Olean Public Library)
Olean
24Olean School No. 10
Olean School No. 10
October 1, 2010
(#10000810)
411 W. Henley St.
42°04′32″N 78°26′04″W / 42.075556°N 78.434444°W / 42.075556; -78.434444 (Olean School No. 10)
Olean
25Park Square Historic District
Park Square Historic District
September 22, 1986
(#86002719)
Park Square roughly bounded by N. Main, Pine, Chestnut, S. Main, Elm, and Church Sts.
42°20′14″N 78°27′27″W / 42.337222°N 78.4575°W / 42.337222; -78.4575 (Park Square Historic District)
Franklinville
26Pfeiffer-Wheeler American Chestnut Cabin
Pfeiffer-Wheeler American Chestnut Cabin
January 11, 2002
(#01001436)
Lillibridge Rd.
42°05′34″N 78°19′29″W / 42.092778°N 78.324722°W / 42.092778; -78.324722 (Pfeiffer-Wheeler American Chestnut Cabin)
Portville
27Portville Free Library
Portville Free Library
November 7, 1991
(#91001671)
2 N. Main St.
42°02′20″N 78°20′25″W / 42.038889°N 78.340278°W / 42.038889; -78.340278 (Portville Free Library)
Portville
28Randolph Historic District
Randolph Historic District
December 12, 2012
(#12001035)
Junction of Main & Jamestown to Borden Sts.
42°09′49″N 78°58′50″W / 42.163594°N 78.980457°W / 42.163594; -78.980457 (Randolph Historic District)
Randolph
29Simeon B. Robbins House
Simeon B. Robbins House
March 7, 2003
(#03000091)
9 Pine St.
42°20′16″N 78°27′23″W / 42.337778°N 78.456389°W / 42.337778; -78.456389 (Simeon B. Robbins House)
Franklinville
30St. Stephen's Episcopal Church Complex
St. Stephen's Episcopal Church Complex
January 26, 2001
(#00001684)
109 S. Barry St.
42°04′36″N 78°25′40″W / 42.076667°N 78.427778°W / 42.076667; -78.427778 (St. Stephen's Episcopal Church Complex)
Olean
31Salem Welsh Church
Salem Welsh Church
September 7, 1995
(#95001065)
11141 NY 98 at junction with Galen Hill Rd.
42°29′12″N 78°21′31″W / 42.486667°N 78.358611°W / 42.486667; -78.358611 (Salem Welsh Church)
Freedom
32Temple B'Nai Israel
Temple B'Nai Israel
January 4, 2012
(#11000995)
127 S. Barry St.
42°04′35″N 78°25′39″W / 42.07625°N 78.427536°W / 42.07625; -78.427536 (Temple B'Nai Israel)
Olean
33Union and State Streets Historic District
Union and State Streets Historic District
May 21, 2015
(#15000265)
Roughly 101-133 N. Union, 110-114, 116 W. State & 102, 116, 120 S. Union Sts.
42°04′40″N 78°25′59″W / 42.077827°N 78.4329487°W / 42.077827; -78.4329487 (Union and State Streets Historic District)
OleanIntact core of downtown commercial area, with buildings from post-Civil War era to pre-World War II
34US Post Office-Little Valley
US Post Office-Little Valley
May 11, 1989
(#88002344)
115 Main St.
42°14′57″N 78°47′55″W / 42.249167°N 78.798611°W / 42.249167; -78.798611 (US Post Office-Little Valley)
Little Valley
35US Post Office-Olean
US Post Office-Olean
May 11, 1989
(#88002388)
102 S. Union St.
42°04′37″N 78°25′50″W / 42.076944°N 78.430556°W / 42.076944; -78.430556 (US Post Office-Olean)
Olean
36William E. Wheeler House
William E. Wheeler House
January 11, 2002
(#01001435)
29 Maple Ave.
42°02′26″N 78°20′21″W / 42.040556°N 78.339167°W / 42.040556; -78.339167 (William E. Wheeler House)
Portville

References

A useful list of the above sites, with street addresses and other information, is available at Cattaraugus County listing, at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.