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

From Wikipedia, the free encyclopedia
Location of Erie County in New York
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

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 Places in Erie 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 245 properties and districts listed on the National Register in the county. The city of Buffalo is the location of 169 of these properties and districts; they are listed separately, while 76 properties and districts outside Buffalo are listed here.


          This National Park Service list is complete through NPS recent listings posted February 11, 2022.[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)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Current listings[]

Buffalo[]

Outside Buffalo[]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Automobile Club of Buffalo
Automobile Club of Buffalo
June 20, 2012
(#12000341)
10405 Main Street
42°58′47″N 78°35′56″W / 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
November 28, 2012
(#12000981)
345 Main St.
42°46′05″N 78°37′20″W / 42.768106°N 78.62223°W / 42.768106; -78.62223 (Baker Memorial Methodist Episcopal Church)
East Aurora
3 July 29, 2021
(#100006757)
649 Main St.
42°46′04″N 78°36′38″W / 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
December 5, 2008
(#08001140)
37 N. Buffalo St.
42°30′35″N 78°40′02″W / 42.509761°N 78.667089°W / 42.509761; -78.667089 (The Baptist Church of Springville)
Springville
5 Broadway Historic District
Broadway Historic District
February 17, 2015
(#15000005)
5423–5658 Broadway
42°54′00″N 78°40′13″W / 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
November 30, 1999
(#99001409)
5481-5483-5485 Broadway
42°53′57″N 78°40′02″W / 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
November 16, 2007
(#07001191)
Stony Pt. end of Buffalo Harbor S breakwater
42°50′00″N 78°52′03″W / 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
November 7, 1991
(#91001669)
227 W. Main St.
42°30′32″N 78°40′32″W / 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
August 30, 2007
(#07000871)
395 S. Lincoln Ave.
42°45′31″N 78°44′51″W / 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
December 14, 1978
(#78001851)
4125 Union Rd.
42°55′34″N 78°45′14″W / 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
November 12, 2014
(#14000911)
16-50 Central Ave., 1-5 W. Main & 40 Clark Sts.
42°54′03″N 78°40′22″W / 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
April 5, 1996
(#96000295)
5 W. Main St.
42°30′32″N 78°40′04″W / 42.508889°N 78.667778°W / 42.508889; -78.667778 (Citizens National Bank)
Springville
13 Clark-Lester House
Clark-Lester House
November 30, 1999
(#99001408)
5454 Broadway
42°54′00″N 78°40′06″W / 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
June 25, 2013
(#13000447)
919 Mill Rd.
42°50′00″N 78°45′01″W / 42.833245°N 78.750306°W / 42.833245; -78.750306 (Community of True Inspiration Residence)
West Seneca
15
Depew High School
August 23, 2016
(#16000593)
591 Terrace Blvd.
42°54′12″N 78°41′39″W / 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
November 30, 1999
(#99001410)
5497 Broadway
42°53′56″N 78°40′00″W / 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
August 5, 2015
(#15000512)
98-367 E. Main St
42°30′30″N 78°39′30″W / 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
January 24, 2002
(#01001506)
Approximately at the junction of East Main and Mechanic Sts.
42°30′30″N 78°39′59″W / 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
September 8, 1983
(#83001671)
2746 Delaware Ave.
42°57′32″N 78°52′12″W / 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
July 23, 2009
(#09000554)
Main St. at Darwin Dr.
42°57′42″N 78°46′42″W / 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
July 23, 2009
(#09000555)
Main St. at High Park Blvd.
42°57′52″N 78°48′01″W / 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
July 23, 2009
(#09000556)
Main St. at Lafayette Blvd.
42°57′37″N 78°45′39″W / 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
July 23, 2009
(#09000557)
Main St. at LeBrun Rd.
42°57′52″N 78°47′52″W / 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
December 7, 2005
(#05001378)
Main St., junction with Roycroft Blvd.
42°57′44″N 78°46′48″W / 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
July 23, 2009
(#09000558)
Main St. at Westfield Rd. and Ivyhurst Rd.
42°57′51″N 78°48′06″W / 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
December 7, 2005
(#05001379)
Main St. at Lamarck Dr. and Smallwood Dr.
42°57′45″N 78°46′27″W / 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
May 6, 1982
(#82003356)
6000 Goodrich Rd.
43°00′38″N 78°38′15″W / 43.010556°N 78.6375°W / 43.010556; -78.6375 (J. Eshelman and Company Store)
Clarence Center
29
Fiddlers Green Historic District
September 14, 2018
(#100002922)
65-85 Franklin & 23-37 N Buffalo Sts.
42°30′32″N 78°40′17″W / 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
May 30, 1974
(#74001235)
24 Shearer Ave.
42°46′06″N 78°37′21″W / 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
April 12, 2006
(#06000257)
7431 Erie Rd.
42°41′00″N 79°00′48″W / 42.683333°N 79.013333°W / 42.683333; -79.013333 (First Church of Evans Complex)
Derby
32 Gamel Hexadecagon Barn
Gamel Hexadecagon Barn
September 29, 1984
(#84002386)
Shirley Rd.
42°34′39″N 78°55′39″W / 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
October 10, 2002
(#02001113)
Aero Dr.
42°56′49″N 78°43′50″W / 42.946944°N 78.730556°W / 42.946944; -78.730556 (Garrison Cemetery)
Cheektowaga
34 Graycliff
Graycliff
October 1, 1998
(#98001222)
6472-6482 Lakeshore Rd.
42°42′44″N 78°58′20″W / 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
December 4, 2012
(#12000997)
11–235 Main Street
42°42′58″N 78°50′04″W / 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
May 11, 1992
(#92000456)
5976 Genesee St.
42°56′44″N 78°37′23″W / 42.945556°N 78.623056°W / 42.945556; -78.623056 (Warren Hull House)
Lancaster
37 Johnson-Jolls Complex
Johnson-Jolls Complex
May 6, 1980
(#80002611)
S-4287 S. Buffalo St.
42°45′28″N 78°44′39″W / 42.757778°N 78.744167°W / 42.757778; -78.744167 (Johnson-Jolls Complex)
Orchard Park
38 Kibler High School
Kibler High School
January 15, 1999
(#98001612)
284 Main St.
43°00′42″N 78°52′53″W / 43.011667°N 78.881389°W / 43.011667; -78.881389 (Kibler High School)
Tonawanda
39 Kleis Site
Kleis Site
April 20, 1979
(#79001580)
Address Restricted
Hamburg
40 Lancaster District School No. 6
Lancaster District School No. 6
November 18, 2008
(#08001076)
3703 Bowen Rd.
42°52′53″N 78°38′24″W / 42.881389°N 78.64°W / 42.881389; -78.64 (Lancaster District School No. 6)
Lancaster
41 Lancaster Municipal Building
Lancaster Municipal Building
November 30, 1999
(#99001420)
5423 Broadway
42°54′00″N 78°40′14″W / 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
November 30, 1999
(#99001411)
5500 Broadway
42°53′58″N 78°39′59″W / 42.8994°N 78.6664°W / 42.8994; -78.6664 (Liebler-Rohl Gasoline Station)
Lancaster part of the Lancaster, New York MPS
43 Miller-Mackey House
Miller-Mackey House
November 30, 1999
(#99001422)
5440 Broadway
42°54′01″N 78°40′09″W / 42.9003°N 78.6692°W / 42.9003; -78.6692 (Miller-Mackey House)
Lancaster part of the Lancaster, New York MPS
44 April 3, 2012
(#12000176)
Address Restricted
Elma
45 New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°01′13″N 78°52′30″W / 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.
46 Dr. John J. Nowak House
Dr. John J. Nowak House
November 30, 1999
(#99001414)
5539 Broadway
42°53′51″N 78°39′49″W / 42.8975°N 78.6636°W / 42.8975; -78.6636 (Dr. John J. Nowak House)
Lancaster part of the Lancaster, New York MPS
47 Old Sardinia Town Hall
Old Sardinia Town Hall
December 23, 2008
(#08001231)
12070 Savage Road
42°32′58″N 78°30′29″W / 42.5495°N 78.5081°W / 42.5495; -78.5081 (Old Sardinia Town Hall)
Sardinia
48 December 21, 2020
(#100005914)
3688 South Park Ave. and 15 Oakwood Ave.
42°47′55″N 78°49′25″W / 42.7985°N 78.8237°W / 42.7985; -78.8237 (Our Mother of Good Counsel Roman Catholic Church Complex)
Blasdell
49 Pioneer Cemetery
Pioneer Cemetery
January 4, 2012
(#11000997)
West side of N. Main St. between Gold St. & Beach Rd.
42°39′11″N 79°02′07″W / 42.6531°N 79.0354°W / 42.6531; -79.0354 (Pioneer Cemetery)
Evans Center
50 Former Reformed Mennonite Church
Former Reformed Mennonite Church
July 3, 2003
(#03000596)
5178 Main St.
42°57′39″N 78°45′35″W / 42.9608°N 78.7597°W / 42.9608; -78.7597 (Former Reformed Mennonite Church)
Amherst
51 Rich-Twinn Octagon House
Rich-Twinn Octagon House
February 10, 1995
(#95000050)
145 Main St.
43°01′19″N 78°29′44″W / 43.0219°N 78.4956°W / 43.0219; -78.4956 (Rich-Twinn Octagon House)
Akron
52 John Richardson House
John Richardson House
November 30, 1999
(#99001419)
5653 Broadway
42°53′48″N 78°39′29″W / 42.8967°N 78.6581°W / 42.8967; -78.6581 (John Richardson House)
Lancaster part of the Lancaster, New York MPS
53 Rider-Hopkins Farm and Olmsted Camp
Rider-Hopkins Farm and Olmsted Camp
January 15, 1999
(#98001613)
12820 Benton Rd.
42°31′52″N 78°30′43″W / 42.5311°N 78.5119°W / 42.5311; -78.5119 (Rider-Hopkins Farm and Olmsted Camp)
Sardinia
54 Roycroft Campus
Roycroft Campus
November 8, 1974
(#74001236)
Main and W. Grove Sts.
42°46′01″N 78°37′09″W / 42.7669°N 78.6192°W / 42.7669; -78.6192 (Roycroft Campus)
East Aurora
55 George and Gladys Scheidemantel House
George and Gladys Scheidemantel House
August 5, 1993
(#93000778)
363 Oakwood Ave.
42°45′56″N 78°37′18″W / 42.7656°N 78.6217°W / 42.7656; -78.6217 (George and Gladys Scheidemantel House)
East Aurora
56 Scobey Power Plant and Dam
Scobey Power Plant and Dam
September 20, 1996
(#96000296)
Junction of Scobey Hill Rd. and Cattaraugus Cr.
42°28′42″N 78°41′56″W / 42.4783°N 78.6989°W / 42.4783; -78.6989 (Scobey Power Plant and Dam)
Springville
57 John P. Sommers House
John P. Sommers House
January 4, 2012
(#11000998)
33 Lake Ave.
42°53′54″N 78°40′06″W / 42.8982°N 78.6684°W / 42.8982; -78.6684 (John P. Sommers House)
Lancaster part of the Lancaster, New York MPS
58 Spaulding-Sidway Boathouse
Spaulding-Sidway Boathouse
May 20, 1998
(#98000552)
2296 W. Oakfield Rd.
42°58′16″N 78°58′38″W / 42.9711°N 78.9772°W / 42.9711; -78.9772 (Spaulding-Sidway Boathouse)
Grand Island
59 St. Mary of the Angels Motherhouse Complex
St. Mary of the Angels Motherhouse Complex
October 24, 2002
(#02001046)
400 Mill St.
42°58′19″N 78°44′52″W / 42.9719°N 78.7478°W / 42.9719; -78.7478 (St. Mary of the Angels Motherhouse Complex)
Amherst
60 December 3, 2019
(#100004735)
374 Main St., 24 Maple Rd.
42°46′06″N 78°37′15″W / 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
61 Thomas Indian School
Thomas Indian School
January 25, 1973
(#73001188)
NY 438 on Cattaraugus Reservation
42°32′22″N 78°59′48″W / 42.5394°N 78.9967°W / 42.5394; -78.9967 (Thomas Indian School)
Irving
62 Tonawanda (25th Separate Company) Armory
Tonawanda (25th Separate Company) Armory
January 28, 1994
(#93001539)
79 Delaware Ave.
43°02′39″N 78°52′22″W / 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
63 Tonawanda Municipal Building
Tonawanda Municipal Building
June 12, 2013
(#13000370)
2919 Delaware Ave.
42°57′49″N 78°52′11″W / 42.963619°N 78.8698°W / 42.963619; -78.8698 (Tonawanda Municipal Building)
Kenmore Art Deco municipal building constructed in 1930s.
64 US Post Office-Akron
US Post Office-Akron
November 17, 1988
(#88002449)
118 Main St.
43°01′13″N 78°29′53″W / 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
65 US Post Office-Angola
US Post Office-Angola
November 17, 1988
(#88002452)
80 N. Main St.
42°38′23″N 79°01′42″W / 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
66 US Post Office-Depew
US Post Office-Depew
November 17, 1988
(#88002481)
165 Warsaw St.[5]
42°54′14″N 78°41′25″W / 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
67 US Post Office-Lancaster
US Post Office-Lancaster
May 11, 1989
(#88002340)
5406 Broadway St.[6]
42°54′01″N 78°40′17″W / 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
68 US Post Office-Springville
US Post Office-Springville
May 11, 1989
(#88002433)
75 Franklin St.
42°30′34″N 78°39′58″W / 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
69 US Post Office-Tonawanda
US Post Office-Tonawanda
May 11, 1989
(#88002437)
96 Seymour St.
43°01′01″N 78°52′47″W / 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
70 Herman B. VanPeyma House
Herman B. VanPeyma House
November 30, 1999
(#99001417)
5565 Broadway
42°53′51″N 78°39′42″W / 42.8975°N 78.661667°W / 42.8975; -78.661667 (Herman B. VanPeyma House)
Lancaster part of the Lancaster, New York MPS
71 Villa Maria Motherhouse Complex
Villa Maria Motherhouse Complex
July 14, 2006
(#06000571)
600 Doat St.
42°54′37″N 78°47′55″W / 42.910278°N 78.798611°W / 42.910278; -78.798611 (Villa Maria Motherhouse Complex)
Cheektowaga
72 March 12, 2018
(#SG100002187)
90-171 W Main, 17 Park & 186-244 Franklin Sts. & 24-110 N Central Ave.
42°30′32″N 78°40′17″W / 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
73 Williamsville Christian Church
Williamsville Christian Church
May 22, 2002
(#02000546)
5658 Main St.
42°57′48″N 78°44′33″W / 42.963333°N 78.7425°W / 42.963333; -78.7425 (Williamsville Christian Church)
Williamsville
74 Williamsville Junior and Senior High School
Williamsville Junior and Senior High School
May 12, 2008
(#08000407)
5950 Main St.
42°57′53″N 78°43′59″W / 42.964783°N 78.732997°W / 42.964783; -78.732997 (Williamsville Junior and Senior High School)
Williamsville
75 Williamsville Water Mill Complex
Williamsville Water Mill Complex
September 22, 1983
(#83001675)
56 and 60 Spring St.
42°57′48″N 78°43′56″W / 42.963333°N 78.732222°W / 42.963333; -78.732222 (Williamsville Water Mill Complex)
Williamsville
76 Zuidema-Idsardi House
Zuidema-Idsardi House
November 30, 1999
(#99001416)
5556 Broadway
42°53′54″N 78°39′45″W / 42.898333°N 78.6625°W / 42.898333; -78.6625 (Zuidema-Idsardi House)
Lancaster part of the Lancaster, New York MPS

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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  3. ^ 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.
  4. ^ 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.
  5. ^ Address based on USPS website. Accessed March 31, 2016.
  6. ^ Address based on USPS website. Accessed March 31, 2016.
Retrieved from ""