Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Erie County in New York

This is a list of the National Register of Historic Places listings in Erie County, New York.

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinErie County, New York, United States. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a map by clicking on "Map of all coordinates".[1]

There are 265 properties and districts listed on the National Register in the county. The city of Buffalo is the location of 185 of these properties and districts; they are listed separately, while 80 properties and districts outside Buffalo are listed here.


          This National Park Service list is complete through NPS recent listings posted June 7, 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[edit]

Buffalo[edit]

Outside Buffalo[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Automobile Club of Buffalo
Automobile Club of Buffalo
Automobile Club of Buffalo
June 20, 2012
(#12000341)
10405 Main Street
42°58′47N 78°35′56W / 42.979857°N 78.599013°W / 42.979857; -78.599013 (Automobile Club of Buffalo)
Clarence
2 Baker Memorial Methodist Episcopal Church
Baker Memorial Methodist Episcopal Church
Baker Memorial Methodist Episcopal Church
November 28, 2012
(#12000981)
345 Main St.
42°46′05N 78°37′20W / 42.768106°N 78.62223°W / 42.768106; -78.62223 (Baker Memorial Methodist Episcopal Church)
East Aurora
3 Bank of East Aurora
Bank of East Aurora
Bank of East Aurora
July 29, 2021
(#100006757)
649 Main St.
42°46′04N 78°36′38W / 42.7678°N 78.6106°W / 42.7678; -78.6106 (Bank of East Aurora)
East Aurora
4 The Baptist Church of Springville
The Baptist Church of Springville
The Baptist Church of Springville
December 5, 2008
(#08001140)
37 N. Buffalo St.
42°30′35N 78°40′02W / 42.509761°N 78.667089°W / 42.509761; -78.667089 (The Baptist Church of Springville)
Springville
5 Broadway Historic District
Broadway Historic District
Broadway Historic District
February 17, 2015
(#15000005)
5423–5658 Broadway
42°54′00N 78°40′13W / 42.9000608°N 78.670387°W / 42.9000608; -78.670387 (Broadway Historic District)
Lancaster Architecture from many late 19th and early 20th centuries on this stretch of street
6 Bruce-Briggs Brick Block
Bruce-Briggs Brick Block
Bruce-Briggs Brick Block
November 30, 1999
(#99001409)
5481-5483-5485 Broadway
42°53′57N 78°40′02W / 42.899167°N 78.667222°W / 42.899167; -78.667222 (Bruce-Briggs Brick Block)
Lancaster part of the Lancaster, New York Multiple Property Submission (MPS)
7 Buffalo Harbor South Entrance Light
Buffalo Harbor South Entrance Light
Buffalo Harbor South Entrance Light
November 16, 2007
(#07001191)
Stony Pt. end of Buffalo Harbor S breakwater
42°50′00N 78°52′03W / 42.833333°N 78.8675°W / 42.833333; -78.8675 (Buffalo Harbor South Entrance Light)
Lackawanna part of the Light Stations of the United States MPS
8 Buffalo, Rochester and Pittsburgh Railroad Station
Buffalo, Rochester and Pittsburgh Railroad Station
Buffalo, Rochester and Pittsburgh Railroad Station
November 7, 1991
(#91001669)
227 W. Main St.
42°30′32N 78°40′32W / 42.509006°N 78.675481°W / 42.509006; -78.675481 (Buffalo, Rochester and Pittsburgh Railroad Station)
Springville
9 Buffalo, Rochester and Pittsburgh Railroad Station
Buffalo, Rochester and Pittsburgh Railroad Station
Buffalo, Rochester and Pittsburgh Railroad Station
August 30, 2007
(#07000871)
395 S. Lincoln Ave.
42°45′31N 78°44′51W / 42.758611°N 78.7475°W / 42.758611; -78.7475 (Buffalo, Rochester and Pittsburgh Railroad Station)
Orchard Park
10 Chapel of Our Lady Help of Christians
Chapel of Our Lady Help of Christians
Chapel of Our Lady Help of Christians
December 14, 1978
(#78001851)
4125 Union Rd.
42°55′34N 78°45′14W / 42.926111°N 78.753889°W / 42.926111; -78.753889 (Chapel of Our Lady Help of Christians)
Cheektowaga
11 Central Avenue Historic District
Central Avenue Historic District
Central Avenue Historic District
November 12, 2014
(#14000911)
16-50 Central Ave., 1-5 W. Main & 40 Clark Sts.
42°54′03N 78°40′22W / 42.9009623°N 78.6728664°W / 42.9009623; -78.6728664 (Central Avenue Historic District)
Lancaster Historic core of village
12 Citizens National Bank
Citizens National Bank
Citizens National Bank
April 5, 1996
(#96000295)
5 W. Main St.
42°30′32N 78°40′04W / 42.508889°N 78.667778°W / 42.508889; -78.667778 (Citizens National Bank)
Springville
13 Clark-Lester House
Clark-Lester House
Clark-Lester House
November 30, 1999
(#99001408)
5454 Broadway
42°54′00N 78°40′06W / 42.9°N 78.668333°W / 42.9; -78.668333 (Clark-Lester House)
Lancaster part of the Lancaster, New York MPS
14 Community of True Inspiration Residence
Community of True Inspiration Residence
Community of True Inspiration Residence
June 25, 2013
(#13000447)
919 Mill Rd.
42°50′00N 78°45′01W / 42.833245°N 78.750306°W / 42.833245; -78.750306 (Community of True Inspiration Residence)
West Seneca
15 Depew High School
Depew High School
Depew High School
August 23, 2016
(#16000593)
591 Terrace Blvd.
42°54′12N 78°41′39W / 42.9033085°N 78.694088°W / 42.9033085; -78.694088 (Depew High School)
Depew Early example of standardized school building, constructed in 1914 and expanded to present size in 1927. After school use ended in 2008, was sold and is being converted into senior housing.
16 DePew Lodge No. 823, Free and Accepted Masons
DePew Lodge No. 823, Free and Accepted Masons
DePew Lodge No. 823, Free and Accepted Masons
November 30, 1999
(#99001410)
5497 Broadway
42°53′56N 78°40′00W / 42.898889°N 78.666667°W / 42.898889; -78.666667 (DePew Lodge No. 823, Free and Accepted Masons)
Lancaster part of the Lancaster, New York MPS
17 East Hill Historic District
East Hill Historic District
East Hill Historic District
August 5, 2015
(#15000512)
98-367 E. Main St
42°30′30N 78°39′30W / 42.5084613°N 78.6583569°W / 42.5084613; -78.6583569 (East Hill Historic District)
Springville Original residential district in village
18 East Main-Mechanic Streets Historic District
East Main-Mechanic Streets Historic District
East Main-Mechanic Streets Historic District
January 24, 2002
(#01001506)
Approximately at the junction of East Main and Mechanic Sts.
42°30′30N 78°39′59W / 42.508333°N 78.666389°W / 42.508333; -78.666389 (East Main-Mechanic Streets Historic District)
Springville
19 Eaton Site April 3, 1979
(#79001581)
Address Restricted
West Seneca
20 Eberhardt Mansion
Eberhardt Mansion
Eberhardt Mansion
September 8, 1983
(#83001671)
2746 Delaware Ave.
42°57′32N 78°52′12W / 42.958889°N 78.87°W / 42.958889; -78.87 (Eberhardt Mansion)
Kenmore
21 Entranceway at Main Street at Darwin Drive
Entranceway at Main Street at Darwin Drive
Entranceway at Main Street at Darwin Drive
July 23, 2009
(#09000554)
Main St. at Darwin Dr.
42°57′42N 78°46′42W / 42.961661°N 78.778344°W / 42.961661; -78.778344 (Entranceway at Main Street at Darwin Drive)
Amherst part of the Suburban Development of Buffalo, New York MPS
22 Entranceway at Main Street at High Park Boulevard
Entranceway at Main Street at High Park Boulevard
Entranceway at Main Street at High Park Boulevard
July 23, 2009
(#09000555)
Main St. at High Park Blvd.
42°57′52N 78°48′01W / 42.964486°N 78.800369°W / 42.964486; -78.800369 (Entranceway at Main Street at High Park Boulevard)
Amherst part of the Suburban Development of Buffalo, New York MPS
23 Entranceway at Main Street at Lafayette Boulevard
Entranceway at Main Street at Lafayette Boulevard
Entranceway at Main Street at Lafayette Boulevard
July 23, 2009
(#09000556)
Main St. at Lafayette Blvd.
42°57′37N 78°45′39W / 42.960192°N 78.760939°W / 42.960192; -78.760939 (Entranceway at Main Street at Lafayette Boulevard)
Amherst part of the Suburban Development of Buffalo, New York MPS
24 Entranceway at Main Street at LeBrun Road
Entranceway at Main Street at LeBrun Road
Entranceway at Main Street at LeBrun Road
July 23, 2009
(#09000557)
Main St. at LeBrun Rd.
42°57′52N 78°47′52W / 42.964325°N 78.797653°W / 42.964325; -78.797653 (Entranceway at Main Street at LeBrun Road)
Amherst part of the Suburban Development of Buffalo, New York MPS
25 Entranceway at Main Street at Roycroft Boulevard
Entranceway at Main Street at Roycroft Boulevard
Entranceway at Main Street at Roycroft Boulevard
December 7, 2005
(#05001378)
Main St., junction with Roycroft Blvd.
42°57′44N 78°46′48W / 42.962208°N 78.779986°W / 42.962208; -78.779986 (Entranceway at Main Street at Roycroft Boulevard)
Amherst part of the Suburban Development of Buffalo, New York MPS
26 Entranceway at Main Street at Westfield Road and Ivyhurst Road
Entranceway at Main Street at Westfield Road and Ivyhurst Road
Entranceway at Main Street at Westfield Road and Ivyhurst Road
July 23, 2009
(#09000558)
Main St. at Westfield Rd. and Ivyhurst Rd.
42°57′51N 78°48′06W / 42.964214°N 78.801731°W / 42.964214; -78.801731 (Entranceway at Main Street at Westfield Road and Ivyhurst Road)
Amherst part of the Suburban Development of Buffalo, New York MPS
27 Entranceways at Main Street at Lamarck Drive and Smallwood Drive
Entranceways at Main Street at Lamarck Drive and Smallwood Drive
Entranceways at Main Street at Lamarck Drive and Smallwood Drive
December 7, 2005
(#05001379)
Main St. at Lamarck Dr. and Smallwood Dr.
42°57′45N 78°46′27W / 42.9625°N 78.774167°W / 42.9625; -78.774167 (Entranceways at Main Street at Lamarck Drive and Smallwood Drive)
Amherst part of the Suburban Development of Buffalo, New York MPS
28 J. Eshelman and Company Store
J. Eshelman and Company Store
J. Eshelman and Company Store
May 6, 1982
(#82003356)
6000 Goodrich Rd.
43°00′38N 78°38′15W / 43.010556°N 78.6375°W / 43.010556; -78.6375 (J. Eshelman and Company Store)
Clarence Center
29 Fiddlers Green Historic District
Fiddlers Green Historic District
Fiddlers Green Historic District
September 14, 2018
(#100002922)
65-85 Franklin & 23-37 N Buffalo Sts.
42°30′32N 78°40′17W / 42.5088°N 78.6715°W / 42.5088; -78.6715 (Fiddlers Green Historic District)
Springville Core of present-day village, where buildings date to earliest settlement in 1818
30 Millard Fillmore House
Millard Fillmore House
Millard Fillmore House
May 30, 1974
(#74001235)
24 Shearer Ave.
42°46′06N 78°37′21W / 42.768333°N 78.6225°W / 42.768333; -78.6225 (Millard Fillmore House)
East Aurora
31 First Church of Evans Complex
First Church of Evans Complex
First Church of Evans Complex
April 12, 2006
(#06000257)
7431 Erie Rd.
42°41′00N 79°00′48W / 42.683333°N 79.013333°W / 42.683333; -79.013333 (First Church of Evans Complex)
Derby
32 Gamel Hexadecagon Barn
Gamel Hexadecagon Barn
Gamel Hexadecagon Barn
September 29, 1984
(#84002386)
Shirley Rd.
42°34′39N 78°55′39W / 42.5775°N 78.9275°W / 42.5775; -78.9275 (Gamel Hexadecagon Barn)
North Collins part of the Central Plan Dairy Barns of New York Thematic Resource (TR)
33 Garrison Cemetery
Garrison Cemetery
Garrison Cemetery
October 10, 2002
(#02001113)
Aero Dr.
42°56′49N 78°43′50W / 42.946944°N 78.730556°W / 42.946944; -78.730556 (Garrison Cemetery)
Cheektowaga
34 Graycliff
Graycliff
Graycliff
October 1, 1998
(#98001222)
6472-6482 Lakeshore Rd.
42°42′44N 78°58′20W / 42.712222°N 78.972222°W / 42.712222; -78.972222 (Graycliff)
Derby Designed by Frank Lloyd Wright as the summer estate for Isabelle and Darwin Martin (1926-31,) Graycliff is also a New York State Landmark
35 Hamburg Downtown Historic District
Hamburg Downtown Historic District
Hamburg Downtown Historic District
December 4, 2012
(#12000997)
11–235 Main Street
42°42′58N 78°50′04W / 42.716214°N 78.834373°W / 42.716214; -78.834373 (Hamburg Downtown Historic District)
Hamburg Intact downtown core of suburban village
36 Warren Hull House
Warren Hull House
Warren Hull House
May 11, 1992
(#92000456)
5976 Genesee St.
42°56′44N 78°37′23W / 42.945556°N 78.623056°W / 42.945556; -78.623056 (Warren Hull House)
Lancaster
37 Johnson-Jolls Complex
Johnson-Jolls Complex
Johnson-Jolls Complex
May 6, 1980
(#80002611)
S-4287 S. Buffalo St.
42°45′28N 78°44′39W / 42.757778°N 78.744167°W / 42.757778; -78.744167 (Johnson-Jolls Complex)
Orchard Park
38 Kibler High School
Kibler High School
Kibler High School
January 15, 1999
(#98001612)
284 Main St.
43°00′42N 78°52′53W / 43.011667°N 78.881389°W / 43.011667; -78.881389 (Kibler High School)
Tonawanda
39 Kleis Site
Kleis Site
Kleis Site
April 20, 1979
(#79001580)
Address Restricted
Hamburg
40 Lancaster District School No. 6
Lancaster District School No. 6
Lancaster District School No. 6
November 18, 2008
(#08001076)
3703 Bowen Rd.
42°52′53N 78°38′24W / 42.881389°N 78.64°W / 42.881389; -78.64 (Lancaster District School No. 6)
Lancaster
41 Lancaster Municipal Building
Lancaster Municipal Building
Lancaster Municipal Building
November 30, 1999
(#99001420)
5423 Broadway
42°54′00N 78°40′14W / 42.9°N 78.670556°W / 42.9; -78.670556 (Lancaster Municipal Building)
Lancaster part of the Lancaster, New York MPS
42 Liebler-Rohl Gasoline Station
Liebler-Rohl Gasoline Station
Liebler-Rohl Gasoline Station
November 30, 1999
(#99001411)
5500 Broadway
42°53′58N 78°39′59W / 42.8994°N 78.6664°W / 42.8994; -78.6664 (Liebler-Rohl Gasoline Station)
Lancaster part of the Lancaster, New York MPS
43 Lustron House Westchester Deluxe Model M02 #01310 August 16, 2023
(#100008880)
3381 North Boston Rd.
42°40′44N 78°51′47W / 42.6789°N 78.8631°W / 42.6789; -78.8631 (Lustron House Westchester Deluxe Model M02 #01310)
Eden
44 Miller-Mackey House
Miller-Mackey House
Miller-Mackey House
November 30, 1999
(#99001422)
5440 Broadway
42°54′01N 78°40′09W / 42.9003°N 78.6692°W / 42.9003; -78.6692 (Miller-Mackey House)
Lancaster part of the Lancaster, New York MPS
45 Newton–Hopper Village Site April 3, 2012
(#12000176)
Address Restricted
Elma
46 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°01′13N 78°52′30W / 43.0204°N 78.8750°W / 43.0204; -78.8750 (New York State Barge Canal)
Amherst, Tonawanda Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
47 Dr. John J. Nowak House
Dr. John J. Nowak House
Dr. John J. Nowak House
November 30, 1999
(#99001414)
5539 Broadway
42°53′51N 78°39′49W / 42.8975°N 78.6636°W / 42.8975; -78.6636 (Dr. John J. Nowak House)
Lancaster part of the Lancaster, New York MPS
48 Old Sardinia Town Hall
Old Sardinia Town Hall
Old Sardinia Town Hall
December 23, 2008
(#08001231)
12070 Savage Road
42°32′58N 78°30′29W / 42.5495°N 78.5081°W / 42.5495; -78.5081 (Old Sardinia Town Hall)
Sardinia
49 Our Lady of Victory National Shrine and Basilica Historic District
Our Lady of Victory National Shrine and Basilica Historic District
Our Lady of Victory National Shrine and Basilica Historic District
February 26, 2024
(#100009962)
777 Ridge Road and 781 Ridge Road
42°49′33N 78°49′25W / 42.8258°N 78.8236°W / 42.8258; -78.8236 (Our Lady of Victory National Shrine and Basilica Historic District)
Lackawanna
50 Our Mother of Good Counsel Roman Catholic Church Complex
Our Mother of Good Counsel Roman Catholic Church Complex
Our Mother of Good Counsel Roman Catholic Church Complex
December 21, 2020
(#100005914)
3688 South Park Ave. and 15 Oakwood Ave.
42°47′55N 78°49′25W / 42.7985°N 78.8237°W / 42.7985; -78.8237 (Our Mother of Good Counsel Roman Catholic Church Complex)
Blasdell
51 Pioneer Cemetery
Pioneer Cemetery
Pioneer Cemetery
January 4, 2012
(#11000997)
West side of N. Main St. between Gold St. & Beach Rd.
42°39′11N 79°02′07W / 42.6531°N 79.0354°W / 42.6531; -79.0354 (Pioneer Cemetery)
Evans Center
52 Former Reformed Mennonite Church
Former Reformed Mennonite Church
Former Reformed Mennonite Church
July 3, 2003
(#03000596)
5178 Main St.
42°57′39N 78°45′35W / 42.9608°N 78.7597°W / 42.9608; -78.7597 (Former Reformed Mennonite Church)
Amherst
53 Rich-Twinn Octagon House
Rich-Twinn Octagon House
Rich-Twinn Octagon House
February 10, 1995
(#95000050)
145 Main St.
43°01′19N 78°29′44W / 43.0219°N 78.4956°W / 43.0219; -78.4956 (Rich-Twinn Octagon House)
Akron
54 John Richardson House
John Richardson House
John Richardson House
November 30, 1999
(#99001419)
5653 Broadway
42°53′48N 78°39′29W / 42.8967°N 78.6581°W / 42.8967; -78.6581 (John Richardson House)
Lancaster part of the Lancaster, New York MPS
55 Rider-Hopkins Farm and Olmsted Camp
Rider-Hopkins Farm and Olmsted Camp
Rider-Hopkins Farm and Olmsted Camp
January 15, 1999
(#98001613)
12820 Benton Rd.
42°31′52N 78°30′43W / 42.5311°N 78.5119°W / 42.5311; -78.5119 (Rider-Hopkins Farm and Olmsted Camp)
Sardinia
56 Roycroft Campus
Roycroft Campus
Roycroft Campus
November 8, 1974
(#74001236)
Main and W. Grove Sts.
42°46′01N 78°37′09W / 42.7669°N 78.6192°W / 42.7669; -78.6192 (Roycroft Campus)
East Aurora
57 St. Paul's Roman Catholic Church Complex
St. Paul's Roman Catholic Church Complex
St. Paul's Roman Catholic Church Complex
July 11, 2022
(#100007890)
2930 Delaware Ave, 45 Victoria Blvd.
42°57′49N 78°52′13W / 42.9637°N 78.8703°W / 42.9637; -78.8703 (St. Paul's Roman Catholic Church Complex)
Kenmore
58 George and Gladys Scheidemantel House
George and Gladys Scheidemantel House
George and Gladys Scheidemantel House
August 5, 1993
(#93000778)
363 Oakwood Ave.
42°45′56N 78°37′18W / 42.7656°N 78.6217°W / 42.7656; -78.6217 (George and Gladys Scheidemantel House)
East Aurora
59 Scobey Power Plant and Dam
Scobey Power Plant and Dam
Scobey Power Plant and Dam
September 20, 1996
(#96000296)
Junction of Scobey Hill Rd. and Cattaraugus Cr.
42°28′42N 78°41′56W / 42.4783°N 78.6989°W / 42.4783; -78.6989 (Scobey Power Plant and Dam)
Springville
60 John P. Sommers House
John P. Sommers House
John P. Sommers House
January 4, 2012
(#11000998)
33 Lake Ave.
42°53′54N 78°40′06W / 42.8982°N 78.6684°W / 42.8982; -78.6684 (John P. Sommers House)
Lancaster part of the Lancaster, New York MPS
61 Spaulding-Sidway Boathouse
Spaulding-Sidway Boathouse
Spaulding-Sidway Boathouse
May 20, 1998
(#98000552)
2296 W. Oakfield Rd.
42°58′16N 78°58′38W / 42.9711°N 78.9772°W / 42.9711; -78.9772 (Spaulding-Sidway Boathouse)
Grand Island
62 St. Mary of the Angels Motherhouse Complex
St. Mary of the Angels Motherhouse Complex
St. Mary of the Angels Motherhouse Complex
October 24, 2002
(#02001046)
400 Mill St.
42°58′19N 78°44′52W / 42.9719°N 78.7478°W / 42.9719; -78.7478 (St. Mary of the Angels Motherhouse Complex)
Amherst
63 St. Matthias Episcopal Church Complex
St. Matthias Episcopal Church Complex
St. Matthias Episcopal Church Complex
December 3, 2019
(#100004735)
374 Main St., 24 Maple St.
42°46′06N 78°37′15W / 42.7684°N 78.6207°W / 42.7684; -78.6207 (St. Matthias Episcopal Church Complex)
East Aurora 1928 English Gothc Revival church based on rural English parish churches
64 Thomas Indian School
Thomas Indian School
Thomas Indian School
January 25, 1973
(#73001188)
NY 438onCattaraugus Reservation
42°32′22N 78°59′48W / 42.5394°N 78.9967°W / 42.5394; -78.9967 (Thomas Indian School)
Irving
65 Tonawanda (25th Separate Company) Armory
Tonawanda (25th Separate Company) Armory
Tonawanda (25th Separate Company) Armory
January 28, 1994
(#93001539)
79 Delaware Ave.
43°02′39N 78°52′22W / 43.0442°N 78.8728°W / 43.0442; -78.8728 (Tonawanda (25th Separate Company) Armory)
Tonawanda Castellated armory building constructed in 1896; part of the Army National Guard Armories in New York State MPS
66 Tonawanda Municipal Building
Tonawanda Municipal Building
Tonawanda Municipal Building
June 12, 2013
(#13000370)
2919 Delaware Ave.
42°57′49N 78°52′11W / 42.963619°N 78.8698°W / 42.963619; -78.8698 (Tonawanda Municipal Building)
Kenmore Art Deco municipal building constructed in 1930s.
67 US Post Office-Akron
US Post Office-Akron
US Post Office-Akron
November 17, 1988
(#88002449)
118 Main St.
43°01′13N 78°29′53W / 43.020321°N 78.497956°W / 43.020321; -78.497956 (US Post Office-Akron)
Akron part of the US Post Offices in New York State, 1858-1943, TR
68 US Post Office-Angola
US Post Office-Angola
US Post Office-Angola
November 17, 1988
(#88002452)
80 N. Main St.
42°38′23N 79°01′42W / 42.639722°N 79.028333°W / 42.639722; -79.028333 (US Post Office-Angola)
Angola part of the US Post Offices in New York State, 1858-1943, TR
69 US Post Office-Depew
US Post Office-Depew
US Post Office-Depew
November 17, 1988
(#88002481)
165 Warsaw St.[5]
42°54′14N 78°41′25W / 42.903889°N 78.690278°W / 42.903889; -78.690278 (US Post Office-Depew)
Depew part of the US Post Offices in New York State, 1858-1943, TR
70 US Post Office-Lancaster
US Post Office-Lancaster
US Post Office-Lancaster
May 11, 1989
(#88002340)
5406 Broadway St.[6]
42°54′01N 78°40′17W / 42.900278°N 78.671389°W / 42.900278; -78.671389 (US Post Office-Lancaster)
Lancaster part of the US Post Offices in New York State, 1858-1943, TR
71 US Post Office-Springville
US Post Office-Springville
US Post Office-Springville
May 11, 1989
(#88002433)
75 Franklin St.
42°30′34N 78°39′58W / 42.509444°N 78.666111°W / 42.509444; -78.666111 (US Post Office-Springville)
Springville part of the US Post Offices in New York State, 1858-1943, TR
72 US Post Office-Tonawanda
US Post Office-Tonawanda
US Post Office-Tonawanda
May 11, 1989
(#88002437)
96 Seymour St.
43°01′01N 78°52′47W / 43.016944°N 78.879722°W / 43.016944; -78.879722 (US Post Office-Tonawanda)
Tonawanda part of the US Post Offices in New York State, 1858-1943, TR
73 Herman B. VanPeyma House
Herman B. VanPeyma House
Herman B. VanPeyma House
November 30, 1999
(#99001417)
5565 Broadway
42°53′51N 78°39′42W / 42.8975°N 78.661667°W / 42.8975; -78.661667 (Herman B. VanPeyma House)
Lancaster part of the Lancaster, New York MPS
74 Villa Maria Motherhouse Complex
Villa Maria Motherhouse Complex
Villa Maria Motherhouse Complex
July 14, 2006
(#06000571)
600 Doat St.
42°54′37N 78°47′55W / 42.910278°N 78.798611°W / 42.910278; -78.798611 (Villa Maria Motherhouse Complex)
Cheektowaga
75 West End Historic District
West End Historic District
West End Historic District
March 12, 2018
(#SG100002187)
90-171 W Main, 17 Park & 186-244 Franklin Sts. & 24-110 N Central Ave.
42°30′32N 78°40′17W / 42.508784°N 78.671490°W / 42.508784; -78.671490 (West End Historic District)
Springville Intact enclave of religious buildings and houses at west side of village developed in late 19th and early 20th centuries following 1878 Springville and Sardinia Railroad completion
76 Williamsville Christian Church
Williamsville Christian Church
Williamsville Christian Church
May 22, 2002
(#02000546)
5658 Main St.
42°57′48N 78°44′33W / 42.963333°N 78.7425°W / 42.963333; -78.7425 (Williamsville Christian Church)
Williamsville
77 Williamsville Junior and Senior High School
Williamsville Junior and Senior High School
Williamsville Junior and Senior High School
May 12, 2008
(#08000407)
5950 Main St.
42°57′53N 78°43′59W / 42.964783°N 78.732997°W / 42.964783; -78.732997 (Williamsville Junior and Senior High School)
Williamsville
78 Williamsville Water Mill Complex
Williamsville Water Mill Complex
Williamsville Water Mill Complex
September 22, 1983
(#83001675)
56 and 60 Spring St.
42°57′48N 78°43′56W / 42.963333°N 78.732222°W / 42.963333; -78.732222 (Williamsville Water Mill Complex)
Williamsville
79 Wood and Brooks Company Factory Complex July 28, 2023
(#100009162)
2101 Kenmore Ave.
42°57′48N 78°53′40W / 42.9633°N 78.8945°W / 42.9633; -78.8945 (Wood and Brooks Company Factory Complex)
Tonawanda
80 Zuidema-Idsardi House
Zuidema-Idsardi House
Zuidema-Idsardi House
November 30, 1999
(#99001416)
5556 Broadway
42°53′54N 78°39′45W / 42.898333°N 78.6625°W / 42.898333; -78.6625 (Zuidema-Idsardi House)
Lancaster part of the Lancaster, New York MPS

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 7, 2024.
  • ^ 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.
  • ^ 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.
  • ^ Address based on USPS website. Accessed March 31, 2016.
  • ^ Address based on USPS website. Accessed March 31, 2016.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Erie_County,_New_York&oldid=1212065481"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Erie County, New York
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 6 March 2024, at 00:31 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki