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 Niagara 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 Niagara 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 PlacesinNiagara 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 99 properties and districts listed on the National Register in the county. The city of Niagara Falls is the location of 38 of these properties and districts; they are listed separately, while 61 properties and districts outside Niagara Falls 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]

Niagara Falls[edit]

Elsewhere[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Ascension Roman Catholic Church Complex
Ascension Roman Catholic Church Complex
Ascension Roman Catholic Church Complex
August 29, 2016
(#16000592)
168 and 172 Robinson St. and 61, 69, and 91 Keil St.
43°01′59N 78°52′39W / 43.032969°N 78.8775367°W / 43.032969; -78.8775367 (Ascension Roman Catholic Church Complex)
North Tonawanda Complex built around 1894 church was social center of immigrant life in early 20th-century North Tonawanda
2 Bacon-Merchant-Moss House
Bacon-Merchant-Moss House
Bacon-Merchant-Moss House
May 30, 2007
(#07000481)
32 Cottage St.
43°10′05N 78°41′40W / 43.168056°N 78.694444°W / 43.168056; -78.694444 (Bacon-Merchant-Moss House)
Lockport Federal style stone dwelling built in 1832; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
3 Bewley Building
Bewley Building
Bewley Building
December 3, 2018
(#100003153)
4 Market Street
43°10′15N 78°41′25W / 43.17079°N 78.69036°W / 43.17079; -78.69036 (Bewley Building)
Lockport Irregularly shaped two-story brick Italian Renaissance Revival commercial block that has been a major part of city's downtown since 1928
4 Constant Riley W. Bixby House
Constant Riley W. Bixby House
Constant Riley W. Bixby House
November 15, 2002
(#02001333)
2888 Carmen Rd.
43°15′42N 78°29′20W / 43.261667°N 78.488889°W / 43.261667; -78.488889 (Constant Riley W. Bixby House)
Hartland Two-story cobblestone dwelling built in 1845; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
5 Col. William M. and Nancy Ralston Bond House
Col. William M. and Nancy Ralston Bond House
Col. William M. and Nancy Ralston Bond House
April 20, 1995
(#95000529)
143 Ontario St.
43°10′16N 78°41′56W / 43.171111°N 78.698889°W / 43.171111; -78.698889 (Col. William M. and Nancy Ralston Bond House)
Lockport Brick dwelling constructed in 1823 in the late Federal / early Greek Revival style.
6 Amzi Bradley Farmstead
Amzi Bradley Farmstead
Amzi Bradley Farmstead
November 15, 2002
(#02001332)
8915 Bradley Rd.
43°16′14N 78°31′24W / 43.270556°N 78.523333°W / 43.270556; -78.523333 (Amzi Bradley Farmstead)
Hartland Two-story cobblestone dwelling built in 1836; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
7 Carnegie Library
Carnegie Library
Carnegie Library
July 14, 1995
(#95000851)
249 Goundry St.
43°01′35N 78°52′09W / 43.026389°N 78.869167°W / 43.026389; -78.869167 (Carnegie Library)
North Tonawanda Philanthropist Andrew Carnegie funded library constructed in 1903; now local arts center.
8 John Carter Farmstead
John Carter Farmstead
John Carter Farmstead
May 30, 2007
(#07000490)
206 Lake Rd.
43°15′51N 79°02′46W / 43.264167°N 79.046111°W / 43.264167; -79.046111 (John Carter Farmstead)
Youngstown Italianate style brick dwelling and barn.
9 Chase-Crowley-Keep House
Chase-Crowley-Keep House
Chase-Crowley-Keep House
May 21, 2008
(#08000451)
305 High St.
43°09′52N 78°41′08W / 43.164444°N 78.685556°W / 43.164444; -78.685556 (Chase-Crowley-Keep House)
Lockport Stone dwelling built in 1856; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
10 Chase-Hubbard-Williams House
Chase-Hubbard-Williams House
Chase-Hubbard-Williams House
May 21, 2008
(#08000452)
327 High St.
43°09′50N 78°41′06W / 43.163889°N 78.685°W / 43.163889; -78.685 (Chase-Hubbard-Williams House)
Lockport Stone dwelling built in 1870; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
11 Cold Springs Cemetery
Cold Springs Cemetery
Cold Springs Cemetery
September 10, 2004
(#04000989)
4849 Cold Springs Rd.
43°10′59N 78°39′25W / 43.183056°N 78.656944°W / 43.183056; -78.656944 (Cold Springs Cemetery)
Lockport Cemetery founded in 1815; notable interments include Erie Canal proponent Jesse Hawley and Cuthbert W. Pound.
12 Nathan Comstock Jr. House
Nathan Comstock Jr. House
Nathan Comstock Jr. House
September 29, 2011
(#11000707)
299 Old Niagara Road
43°11′14N 78°40′47W / 43.187222°N 78.679722°W / 43.187222; -78.679722 (Nathan Comstock Jr. House)
Lockport Stone Buildings of Lockport, New York MPS
13 Conkey House
Conkey House
Conkey House
May 30, 2003
(#03000479)
202 Akron St.
43°09′43N 78°40′09W / 43.161944°N 78.669167°W / 43.161944; -78.669167 (Conkey House)
Lockport Federal style stone dwelling built in 1842; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
14 DAY PECKINPAUGH, (canal motorship)
DAY PECKINPAUGH, (canal motorship)
DAY PECKINPAUGH, (canal motorship)
December 28, 2005
(#05001486)
NYS Barge Canal
43°09′54N 78°42′13W / 43.165°N 78.703611°W / 43.165; -78.703611 (DAY PECKINPAUGH, (canal motorship))
Lockport Canal motorship built in 1921.
15 Dick Block
Dick Block
Dick Block
November 21, 2012
(#12000957)
62 Webster St
43°01′25N 78°52′41W / 43.023647°N 78.877975°W / 43.023647; -78.877975 (Dick Block)
North Tonawanda
16 District #10 Schoolhouse
District #10 Schoolhouse
District #10 Schoolhouse
December 1, 2000
(#00001467)
9713 Seaman Rd.
43°16′53N 78°29′20W / 43.281389°N 78.488889°W / 43.281389; -78.488889 (District #10 Schoolhouse)
Hartland Cobblestone one-room school built in 1845; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
17 Dole House
Dole House
Dole House
May 30, 2003
(#03000485)
74 Niagara St.
43°10′11N 78°41′52W / 43.1697°N 78.6978°W / 43.1697; -78.6978 (Dole House)
Lockport Federal style stone dwelling built in 1840; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
18 First Baptist Church
First Baptist Church
First Baptist Church
September 15, 2004
(#04000987)
6073 East Ave.
43°17′11N 78°42′29W / 43.2864°N 78.7081°W / 43.2864; -78.7081 (First Baptist Church)
Newfane Cobblestone church built in 1843; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
19 Forsyth-Warren Farm
Forsyth-Warren Farm
Forsyth-Warren Farm
January 24, 2020
(#100004910)
5182 Ridge Rd.
43°12′57N 78°45′18W / 43.2157°N 78.7549°W / 43.2157; -78.7549 (Forsyth-Warren Farm)
Cambria
20 Fort Niagara Light
Fort Niagara Light
Fort Niagara Light
July 19, 1984
(#84002809)
Niagara River
43°15′42N 79°03′39W / 43.2617°N 79.0608°W / 43.2617; -79.0608 (Fort Niagara Light)
Youngstown Lighthouse built in 1872; deactivated in 1993.
21 Frontier House
Frontier House
Frontier House
July 8, 1974
(#74001278)
460 Center St.
43°10′23N 79°02′35W / 43.1731°N 79.0431°W / 43.1731; -79.0431 (Frontier House)
Lewiston Stone former hotel structure built in 1824.
22 Gibbs House
Gibbs House
Gibbs House
May 30, 2003
(#03000482)
98 N. Transit St.
43°10′17N 78°41′54W / 43.1714°N 78.6983°W / 43.1714; -78.6983 (Gibbs House)
Lockport Two-story stone dwelling built in 1850; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
23 Harrington Cobblestone Farmhouse and Barn Complex
Harrington Cobblestone Farmhouse and Barn Complex
Harrington Cobblestone Farmhouse and Barn Complex
December 7, 2005
(#05001396)
8993 Ridge Rd.
43°14′37N 78°31′35W / 43.2436°N 78.5264°W / 43.2436; -78.5264 (Harrington Cobblestone Farmhouse and Barn Complex)
Hartland Cobblestone house built in 1843; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
24 Harrison Radiator Corporation Factory April 22, 2021
(#100006486)
190 Walnut St. and 160 Washburn St.
43°10′12N 78°41′11W / 43.1700°N 78.6864°W / 43.1700; -78.6864 (Harrison Radiator Corporation Factory)
Lockport
25 Allan Herschell Carousel Factory
Allan Herschell Carousel Factory
Allan Herschell Carousel Factory
April 18, 1985
(#85000856)
180 Thompson St.
43°01′46N 78°52′24W / 43.0294°N 78.8733°W / 43.0294; -78.8733 (Allan Herschell Carousel Factory)
North Tonawanda Carousel factory built 1910-1915; now museum.
26 The Herschell–Spillman Motor Company Complex
The Herschell–Spillman Motor Company Complex
The Herschell–Spillman Motor Company Complex
June 5, 2013
(#13000358)
184 Sweeney St.
43°01′24N 78°52′26W / 43.0232°N 78.87384°W / 43.0232; -78.87384 (The Herschell–Spillman Motor Company Complex)
North Tonawanda
27 High and Locust Streets Historic District
High and Locust Streets Historic District
High and Locust Streets Historic District
November 19, 2014
(#14000937)
23-54 Park Pl., 143-399 High, 119-224 Locust & 23-43 Spalding Sts.
43°09′51N 78°41′16W / 43.1643°N 78.6878°W / 43.1643; -78.6878 (High and Locust Streets Historic District)
Lockport Well-preserved neighborhood of homes built by affluent residents in late 19th century
28 Hopkins House
Hopkins House
Hopkins House
May 30, 2003
(#03000480)
83 Monroe St.
43°10′39N 78°41′39W / 43.1775°N 78.6942°W / 43.1775; -78.6942 (Hopkins House)
Lockport Stone dwelling built in 1833; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
29 House at 8 Berkley Drive
House at 8 Berkley Drive
House at 8 Berkley Drive
May 4, 2009
(#09000287)
8 Berkley Drive
43°09′19N 78°41′17W / 43.1553°N 78.6881°W / 43.1553; -78.6881 (House at 8 Berkley Drive)
Lockport Prairie style home constructed in 1957.
30 Lewiston Mound
Lewiston Mound
Lewiston Mound
January 21, 1974
(#74001279)
Earl W. Brydges Artpark State Park
43°10′00N 79°02′40W / 43.1666°N 79.0445°W / 43.1666; -79.0445 (Lewiston Mound)
Lewiston Indian burial mound.
31 Lockport Industrial District
Lockport Industrial District
Lockport Industrial District
November 11, 1975
(#75001211)
Bounded roughly by Erie Canal, Gooding, Clinton, and Water Sts.
43°10′24N 78°41′31W / 43.173333°N 78.691944°W / 43.173333; -78.691944 (Lockport Industrial District)
Lockport Includes two sets of Erie Canal locks constructed in 1859 and in 1909-1918 and related industrial structures or remains.
32 Lower Landing Archeological District
Lower Landing Archeological District
Lower Landing Archeological District
July 18, 1974
(#74001280)
Address Restricted
Lewiston Western end of portage around Niagara Falls.
33 Lower Niagara River Spear Fishing Docks Historic District August 29, 2012
(#12000578)
Address Restricted
Lewiston
34 Lowertown Historic District
Lowertown Historic District
Lowertown Historic District
June 4, 1973
(#73001225)
Roughly bounded by Erie Canal and New York Central RR
43°10′47N 78°40′42W / 43.179722°N 78.678333°W / 43.179722; -78.678333 (Lowertown Historic District)
Lockport Residential district with structures constructed 1820s to 1860s.
35 Maloney House
Maloney House
Maloney House
May 30, 2003
(#03000481)
279 Caledonia St.
43°10′21N 78°42′14W / 43.1725°N 78.703889°W / 43.1725; -78.703889 (Maloney House)
Lockport Stone dwelling built about 1860; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
36 Benjamin C. Moore Mill
Benjamin C. Moore Mill
Benjamin C. Moore Mill
June 19, 1973
(#73001226)
Pine St. on the Erie Canal
43°10′14N 78°41′34W / 43.170556°N 78.692778°W / 43.170556; -78.692778 (Benjamin C. Moore Mill)
Lockport Stone former grist mill built in 1864; served as city hall and now welcome center.
37 Morse Cobblestone Farmhouse
Morse Cobblestone Farmhouse
Morse Cobblestone Farmhouse
August 30, 2010
(#10000591)
2773 Maple Road
43°16′51N 78°48′00W / 43.280833°N 78.8°W / 43.280833; -78.8 (Morse Cobblestone Farmhouse)
Wilson part of the Cobblestone Architecture of New York State MPS
38 Philo Newton Cobblestone House
Philo Newton Cobblestone House
Philo Newton Cobblestone House
November 15, 2002
(#02001334)
3573 Wruck Rd.
43°14′07N 78°32′04W / 43.235278°N 78.534444°W / 43.235278; -78.534444 (Philo Newton Cobblestone House)
Hartland Cobblestone house built in 1830; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
39 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°10′14N 78°41′36W / 43.170691°N 78.693315°W / 43.170691; -78.693315 (New York State Barge Canal)
Lockport, Middleport, North Tonawanda, Pendleton, Royalton, Wheatfield Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
40 Niagara County Courthouse and County Clerk's Office
Niagara County Courthouse and County Clerk's Office
Niagara County Courthouse and County Clerk's Office
May 9, 1997
(#97000417)
175 Hawley St. and 139 Niagara St.
43°10′10N 78°42′03W / 43.169444°N 78.700833°W / 43.169444; -78.700833 (Niagara County Courthouse and County Clerk's Office)
Lockport Former County Clerk's Office constructed 1856; courthouse built 1886 with later additions.
41 Niagara Power Project Historic District
Niagara Power Project Historic District
Niagara Power Project Historic District
July 3, 2017
(#100001265)
5777 Lewiston Rd.
43°08′26N 79°02′20W / 43.14048°N 79.03902°W / 43.14048; -79.03902 (Niagara Power Project Historic District)
Lewiston U.S. half of massive mid-20th century international hydroelectric project tapping the Niagara River
42 North Ridge United Methodist Church
North Ridge United Methodist Church
North Ridge United Methodist Church
December 31, 2002
(#02001649)
3930 North Ridge Rd.
43°12′44N 78°49′40W / 43.212222°N 78.827778°W / 43.212222; -78.827778 (North Ridge United Methodist Church)
North Ridge Cobblestone church built in 1848; part of the Multiple Property Submission for the Cobblestone Architecture of New York State.
43 Old Fort Niagara-Colonial Niagara Historic District
Old Fort Niagara-Colonial Niagara Historic District
Old Fort Niagara-Colonial Niagara Historic District
October 15, 1966
(#66000556)
N of Youngstown on NY 18
43°15′48N 79°03′48W / 43.263333°N 79.063333°W / 43.263333; -79.063333 (Old Fort Niagara-Colonial Niagara Historic District)
Youngstown Fort located at Niagara River and Lake Ontario dating to 1678.
44 Thomas Oliver House
Thomas Oliver House
Thomas Oliver House
November 19, 1998
(#98001390)
175 Locust St.
43°09′56N 78°40′32W / 43.165556°N 78.675556°W / 43.165556; -78.675556 (Thomas Oliver House)
Lockport Queen Anne style brick house constructed in 1891.
45 Payne Avenue High School
Payne Avenue High School
Payne Avenue High School
March 7, 2019
(#100003431)
621 Payne Ave.
43°02′24N 78°52′25W / 43.0401°N 78.8736°W / 43.0401; -78.8736 (Payne Avenue High School)
North Tonawanda
46 Pound–Hitchins House
Pound–Hitchins House
Pound–Hitchins House
January 27, 2015
(#14001215)
325 Summit St.
43°09′11N 78°42′25W / 43.153127°N 78.706979°W / 43.153127; -78.706979 (Pound–Hitchins House)
Lockport 1833 Greek Revival stone house built by early settler of Lockport
47 Riviera Theatre
Riviera Theatre
Riviera Theatre
March 20, 1980
(#80002731)
67 Webster St.
43°01′26N 78°52′38W / 43.023889°N 78.877222°W / 43.023889; -78.877222 (Riviera Theatre)
North Tonawanda Theater constructed in 1926; features Mighty Wurlitzer
48 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
May 10, 1990
(#90000687)
117 Main St.
43°15′13N 79°03′01W / 43.253611°N 79.050278°W / 43.253611; -79.050278 (St. John's Episcopal Church)
Youngstown Gothic Revival style church constructed in 1878
49 Stickney House
Stickney House
Stickney House
May 30, 2003
(#03000483)
133 Lock St.
43°10′20N 78°41′33W / 43.1722°N 78.6925°W / 43.1722; -78.6925 (Stickney House)
Lockport Stone dwelling built in 1854; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
50 Sweeney Estate Historic District August 27, 2020
(#100005471)
Portions of Bryant, Christina, Falconer, Goundry, Grant, Niagara, Oliver, Tremont, and Vandervoot Sts., Lincoln, Payne, Thompson and Whiting Aves., Louisa Pkwy., and Pine Woods Dr.
43°01′55N 78°52′08W / 43.0320°N 78.8689°W / 43.0320; -78.8689 (Sweeney Estate Historic District)
North Tonawanda
51 William Taylor House
William Taylor House
William Taylor House
December 4, 2012
(#12000998)
97 S. Main St.
43°12′22N 78°28′36W / 43.2061°N 78.4766°W / 43.2061; -78.4766 (William Taylor House)
Middleport
52 Thirty Mile Point Light
Thirty Mile Point Light
Thirty Mile Point Light
July 19, 1984
(#84003922)
Lake Ontario 30 miles (48 km) east of Niagara River
43°22′29N 78°29′11W / 43.3747°N 78.4864°W / 43.3747; -78.4864 (Thirty Mile Point Light)
Somerset Lighthouse constructed in 1875.
53 Town of Niagara District School No. 2
Town of Niagara District School No. 2
Town of Niagara District School No. 2
February 9, 2005
(#05000021)
9670 Lockport Rd.
43°07′18N 78°57′03W / 43.1217°N 78.9508°W / 43.1217; -78.9508 (Town of Niagara District School No. 2)
Town of Niagara One-room school built in 1878.
54 Union Station
Union Station
Union Station
December 2, 1977
(#77000966)
95 Union Ave.
43°10′26N 78°41′08W / 43.1739°N 78.6856°W / 43.1739; -78.6856 (Union Station)
Lockport Romanesque style train station constructed in 1889; destroyed by fire and shell remains.
55 US Post Office-Lockport
US Post Office-Lockport
US Post Office-Lockport
May 11, 1989
(#88002345)
1 East Ave.
43°10′16N 78°41′18W / 43.1711°N 78.6883°W / 43.1711; -78.6883 (US Post Office-Lockport)
Lockport Post office built in 1902-1904; part of the Multiple Property Submission for the US Post Offices in New York State, 1858-1943.
56 US Post Office-Middleport
US Post Office-Middleport
US Post Office-Middleport
May 11, 1989
(#88002353)
42 Main St.
43°12′40N 78°28′37W / 43.2111°N 78.4769°W / 43.2111; -78.4769 (US Post Office-Middleport)
Middleport One of three post offices in state (along with Frankfort and Lake George) to use the same modernist-Colonial Revival design.
57 US Post Office-North Tonawanda
US Post Office-North Tonawanda
US Post Office-North Tonawanda
May 11, 1989
(#88002357)
141 Goundry St.
43°01′29N 78°52′23W / 43.0247°N 78.8731°W / 43.0247; -78.8731 (US Post Office-North Tonawanda)
North Tonawanda Post office built in 1912-1914; part of the Multiple Property Submission for the US Post Offices in New York State, 1858-1943.
58 Van Horn Mansion
Van Horn Mansion
Van Horn Mansion
September 9, 1991
(#91001149)
2165 Lockport-Olcott Rd.
43°18′49N 78°42′51W / 43.3136°N 78.7142°W / 43.3136; -78.7142 (Van Horn Mansion)
Newfane Two-story brick mansion built in 1823.
59 Peter D. Walter House
Peter D. Walter House
Peter D. Walter House
May 30, 2007
(#07000489)
127 Ontario St.
43°10′16N 78°41′54W / 43.1711°N 78.6983°W / 43.1711; -78.6983 (Peter D. Walter House)
Lockport Two-story stone dwelling built in 1858; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
60 Watson House
Watson House
Watson House
May 30, 2003
(#03000486)
129 Outwater Dr.
43°10′48N 78°42′08W / 43.18°N 78.7022°W / 43.18; -78.7022 (Watson House)
Lockport Two-story stone dwelling built in 1854; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.
61 White-Pound House
White-Pound House
White-Pound House
May 30, 2003
(#03000484)
140 Pine St.
43°09′58N 78°41′31W / 43.1661°N 78.6919°W / 43.1661; -78.6919 (White-Pound House)
Lockport Two-story stone dwelling built in 1835; part of the Multiple Property Submission for the Stone Buildings of Lockport, New York.

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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Niagara_County,_New_York&oldid=1226347925"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Niagara 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 30 May 2024, at 01:55 (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