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

Location of Ontario County in New York
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

List of the National Register of Historic Places listings in Ontario County, New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Ontario 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 map by clicking on "Map of all coordinates". One property, Boughton Hill, is further designated a National Historic Landmark.

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML


          This National Park Service list is complete through NPS recent listings posted June 16, 2023.


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

County-wide listings

Name on the Register Image Date listed Location City or town Description
1 Adelaide Avenue School
Adelaide Avenue School
April 26, 1984
(#84002822)
108-116 Adelaide Ave.
42°53′01″N 77°17′10″W / 42.883611°N 77.286111°W / 42.883611; -77.286111 (Adelaide Avenue School)
Canandaigua
2 Ashcroft
Ashcroft
November 20, 1975
(#75001218)
112 Jay St.
42°51′13″N 76°59′09″W / 42.853611°N 76.985833°W / 42.853611; -76.985833 (Ashcroft)
Geneva Gothic Revival home designed by Calvert Vaux
3 Levi Barden Cobblestone Farmhouse July 25, 2003
(#03000690)
5300 Wabash Rd.
42°46′16″N 77°02′18″W / 42.771111°N 77.038333°W / 42.771111; -77.038333 (Levi Barden Cobblestone Farmhouse)
Seneca
4 Thomas Barron House
Thomas Barron House
October 6, 1988
(#88001854)
1160 Canandaigua Rd.
42°51′45″N 77°02′01″W / 42.8625°N 77.033611°W / 42.8625; -77.033611 (Thomas Barron House)
Seneca
5 Belhurst Castle
Belhurst Castle
January 29, 1987
(#86003728)
Lochland Rd.
42°50′18″N 76°58′39″W / 42.838333°N 76.9775°W / 42.838333; -76.9775 (Belhurst Castle)
Geneva House on Seneca Lake, now a restaurant and inn
6 Benham House
Benham House
April 26, 1984
(#84002823)
280-282 S. Main St.
42°52′59″N 77°16′45″W / 42.883056°N 77.279167°W / 42.883056; -77.279167 (Benham House)
Canandaigua
7 Boughton Hill
Boughton Hill
October 15, 1966
(#66000559)
Address Restricted
Victor Also known as Ganondagan State Historic Site
8 Brigham Hall
Brigham Hall
September 29, 1984
(#84002827)
229 Bristol St.
42°52′45″N 77°17′23″W / 42.879167°N 77.289722°W / 42.879167; -77.289722 (Brigham Hall)
Canandaigua
9 Bristol Center Methodist Episcopal Church October 28, 2022
(#100008319)
4471 NY 64
42°48′40″N 77°23′29″W / 42.8111°N 77.3914°W / 42.8111; -77.3914 (Bristol Center Methodist Episcopal Church)
Bristol
10 Building at 426 South Main Street
Building at 426 South Main Street
April 26, 1984
(#84002850)
426 S. Main St.
42°52′52″N 77°16′37″W / 42.881111°N 77.276944°W / 42.881111; -77.276944 (Building at 426 South Main Street)
Canandaigua 1880 brick house and contributing barn in rear are a rare older house remaining in that neighborhood
11 Canandaigua Historic District
Canandaigua Historic District
April 26, 1984
(#84002856)
Catherine, Dungan, Brook, Hubble & Sly Sts., portions of Park, Wood, Washington, Howell, Bemis, Main & Gibson Sts.
42°53′24″N 77°16′59″W / 42.890000°N 77.283056°W / 42.890000; -77.283056 (Canandaigua Historic District)
Canandaigua Core of county seat with many intact 19th- and early 20th-century commercial buildings; boundaries increased on June 7, 2016
12 Canandaigua Veterans Hospital Historic District
Canandaigua Veterans Hospital Historic District
March 27, 2012
(#12000161)
400 Fort Hill Avenue
42°54′04″N 77°16′11″W / 42.901197°N 77.269734°W / 42.901197; -77.269734 (Canandaigua Veterans Hospital Historic District)
Canandaigua United States Second Generation Veterans Hospitals Multiple Property Submission
13 Thaddeus Chapin House
Thaddeus Chapin House
April 26, 1984
(#84002861)
128 Thad Chapin St.
42°52′55″N 77°17′30″W / 42.881944°N 77.291667°W / 42.881944; -77.291667 (Thaddeus Chapin House)
Canandaigua
14 Ephraim Cleveland House
Ephraim Cleveland House
February 18, 1994
(#94000047)
201 N. Main St.
42°37′34″N 77°23′41″W / 42.626111°N 77.394722°W / 42.626111; -77.394722 (Ephraim Cleveland House)
Naples
15 Clifton Springs Sanitarium
Clifton Springs Sanitarium
April 6, 1979
(#79001615)
11 and 9 E. Main St
42°57′40″N 77°08′14″W / 42.961111°N 77.137222°W / 42.961111; -77.137222 (Clifton Springs Sanitarium)
Clifton Springs
16 Clifton Springs Sanitarium Historic District
Clifton Springs Sanitarium Historic District
May 24, 1990
(#90000818)
E. Main St. between Crane and Prospect
42°57′40″N 77°08′13″W / 42.961111°N 77.136944°W / 42.961111; -77.136944 (Clifton Springs Sanitarium Historic District)
Clifton Springs
17 Cobblestone Manor
Cobblestone Manor
April 26, 1984
(#84002862)
495 N. Main St.
42°54′08″N 77°17′30″W / 42.902222°N 77.291667°W / 42.902222; -77.291667 (Cobblestone Manor)
Canandaigua
18 Cobblestone Railroad Pumphouse
Cobblestone Railroad Pumphouse
May 22, 1992
(#92000551)
Main St.
43°00′31″N 77°28′02″W / 43.008611°N 77.467222°W / 43.008611; -77.467222 (Cobblestone Railroad Pumphouse)
Victor
19 Jeremiah Cronkite House
Jeremiah Cronkite House
February 5, 2002
(#01001563)
1095 Lynaugh Rd.
42°58′59″N 77°23′51″W / 42.983056°N 77.3975°W / 42.983056; -77.3975 (Jeremiah Cronkite House)
Victor
20 John and Mary Dickson House
John and Mary Dickson House
November 19, 2008
(#08001077)
9010 Main St.
42°54′20″N 77°32′19″W / 42.905556°N 77.538611°W / 42.905556; -77.538611 (John and Mary Dickson House)
West Bloomfield, New York
21 East Bloomfield Historic District
East Bloomfield Historic District
November 13, 1989
(#89001947)
Roughly Main, South, Park Sts. and NY 5
42°53′43″N 77°26′04″W / 42.8953°N 77.4344°W / 42.8953; -77.4344 (East Bloomfield Historic District)
East Bloomfield
22 Farmers and Merchants Bank
Farmers and Merchants Bank
February 28, 2008
(#08000102)
24-26 Linden St.
42°52′03″N 76°59′02″W / 42.8675°N 76.9839°W / 42.8675; -76.9839 (Farmers and Merchants Bank)
Geneva
23 Farmington Quaker Crossroads Historic District April 25, 2007
(#07000384)
Cty Rd. 8 at Sheldon Rd.
43°01′41″N 77°19′19″W / 43.0281°N 77.3220°W / 43.0281; -77.3220 (Farmington Quaker Crossroads Historic District)
Farmington
24 Felt Cobblestone General Store
Felt Cobblestone General Store
May 22, 1992
(#92000553)
6452 Victor-Manchester Rd.
42°58′28″N 77°22′53″W / 42.9744°N 77.3814°W / 42.9744; -77.3814 (Felt Cobblestone General Store)
Victor
25 First Baptist Church October 10, 2002
(#02001118)
134 N. Main St.
42°52′16″N 76°59′15″W / 42.8711°N 76.9875°W / 42.8711; -76.9875 (First Baptist Church)
Geneva
26 First Baptist Church of Phelps
First Baptist Church of Phelps
May 22, 1992
(#92000554)
40 Church St.
42°57′18″N 77°03′31″W / 42.955°N 77.0586°W / 42.955; -77.0586 (First Baptist Church of Phelps)
Phelps
27 Genesee Park Historic District October 10, 2002
(#02001117)
Genesee Park, Genesee Park Place, and Genesee and Lewis Sts.
42°52′16″N 76°59′02″W / 42.8711°N 76.9839°W / 42.8711; -76.9839 (Genesee Park Historic District)
Geneva
28 Geneva Armory
Geneva Armory
March 2, 1995
(#95000082)
300 Main St.
42°52′01″N 76°59′07″W / 42.8669°N 76.9853°W / 42.8669; -76.9853 (Geneva Armory)
Geneva
29 Geneva Commercial Historic District
Geneva Commercial Historic District
May 13, 2014
(#14000225)
8-156 Castle, 16 & 20 E. Castle, 396-555 Exchange, 20-120 Seneca, 24-52 Linden & 317, 319, 325 & 329 Main Sts.
42°52′04″N 76°59′01″W / 42.86772°N 76.98349°W / 42.86772; -76.98349 (Geneva Commercial Historic District)
Geneva
30 Geneva Hall and Trinity Hall, Hobart & William Smith College
Geneva Hall and Trinity Hall, Hobart & William Smith College
July 16, 1973
(#73001241)
S. Main St.
42°51′29″N 76°58′57″W / 42.8581°N 76.9825°W / 42.8581; -76.9825 (Geneva Hall and Trinity Hall, Hobart & William Smith College)
Geneva
31 Granger Cottage
Granger Cottage
April 26, 1984
(#84002865)
60 Granger St.
42°53′51″N 77°17′07″W / 42.8976°N 77.2852°W / 42.8976; -77.2852 (Granger Cottage)
Canandaigua
32 Francis Granger House
Francis Granger House
April 26, 1984
(#84002867)
426 N. Main St.
42°54′02″N 77°17′29″W / 42.9006°N 77.2914°W / 42.9006; -77.2914 (Francis Granger House)
Canandaigua
33 Harmon Cobblestone Farmhouse and Cobblestone Smokehouse May 22, 1992
(#92000552)
983 Smith Rd.
42°59′31″N 77°07′29″W / 42.9919°N 77.1247°W / 42.9919; -77.1247 (Harmon Cobblestone Farmhouse and Cobblestone Smokehouse)
Phelps
34 Dr. John Quincy Howe House
Dr. John Quincy Howe House
February 5, 2002
(#01001564)
66 Main St.
42°57′26″N 77°03′22″W / 42.9572°N 77.0561°W / 42.9572; -77.0561 (Dr. John Quincy Howe House)
Phelps
35 William Huffman Cobblestone House December 31, 2002
(#02001647)
1064 Townline Rd.
42°59′04″N 76°58′06″W / 42.9844°N 76.9683°W / 42.9844; -76.9683 (William Huffman Cobblestone House)
Phelps
36 Knights of the Maccabees Hall June 13, 2013
(#13000371)
4270 NY 21
42°53′58″N 77°15′59″W / 42.8994°N 77.26640°W / 42.8994; -77.26640 (Knights of the Maccabees Hall)
Cheshire
37 Marshall House
Marshall House
April 26, 1984
(#84002869)
274 Bristol St.
42°52′49″N 77°17′29″W / 42.8803°N 77.2914°W / 42.8803; -77.2914 (Marshall House)
Canandaigua
38 Miller Corsets, Inc. Factory
Miller Corsets, Inc. Factory
August 27, 2020
(#100005473)
10 Chapin St.
42°53′12″N 77°16′54″W / 42.8868°N 77.2817°W / 42.8868; -77.2817 (Miller Corsets, Inc. Factory)
Canandaigua
39 Morgan Hook and Ladder Company
Morgan Hook and Ladder Company
June 2, 1995
(#95000668)
18-20 Mill St.
42°36′55″N 77°24′13″W / 42.6153°N 77.4036°W / 42.6153; -77.4036 (Morgan Hook and Ladder Company)
Naples
40 Naples Memorial Town Hall
Naples Memorial Town Hall
May 13, 1996
(#96000482)
N. Main St., northeast corner of the junction of N. Main and Monier Sts.
42°37′02″N 77°24′02″W / 42.6172°N 77.4006°W / 42.6172; -77.4006 (Naples Memorial Town Hall)
Naples
41 Naples South Main Street Historic District November 14, 2022
(#100008347)
Portions of James, South Main, Reed, Sprague, and Weld Sts.
42°36′48″N 77°24′14″W / 42.6134°N 77.4038°W / 42.6134; -77.4038 (Naples South Main Street Historic District)
Naples
42 Naples Viniculture Historic District November 15, 2022
(#100008381)
Portions of North Main St., Tobey St., and West Ave.
42°37′27″N 77°23′55″W / 42.6241°N 77.3986°W / 42.6241; -77.3986 (Naples Viniculture Historic District)
Naples
43 Nester House
Nester House
April 9, 1984
(#84002873)
1001 Lochland Rd.
42°50′55″N 76°58′48″W / 42.8486°N 76.98°W / 42.8486; -76.98 (Nester House)
Geneva
44 North Main Street Historic District
North Main Street Historic District
July 20, 1973
(#73001239)
Between RR tracks and Buffalo-Chapel St.
42°53′35″N 77°17′08″W / 42.893056°N 77.285556°W / 42.893056; -77.285556 (North Main Street Historic District)
Canandaigua
45 Ontario and Livingston Mutual Insurance Office
Ontario and Livingston Mutual Insurance Office
November 21, 2008
(#08001078)
9018 Main St.
42°54′22″N 77°32′16″W / 42.906029°N 77.537827°W / 42.906029; -77.537827 (Ontario and Livingston Mutual Insurance Office)
West Bloomfield
46 Osborne House
Osborne House
July 11, 1980
(#80002732)
146 Maple Ave.
42°58′42″N 77°24′38″W / 42.978333°N 77.410556°W / 42.978333; -77.410556 (Osborne House)
Victor
47 Parrott Hall August 12, 1971
(#71000553)
W. North St. between Castle St. and Preemption Rd.
42°52′36″N 77°00′30″W / 42.876667°N 77.008333°W / 42.876667; -77.008333 (Parrott Hall)
Geneva
48 Watrous Peck House
Watrous Peck House
March 13, 2017
(#100000756)
8814 Wesley Rd.
42°52′09″N 77°31′25″W / 42.86913°N 77.52361°W / 42.86913; -77.52361 (Watrous Peck House)
West Bloomfield 1803 New England-style Georgian house built by settler from that region
49 Phelps Town Hall
Phelps Town Hall
April 25, 1996
(#96000485)
79 Main St.
42°57′25″N 77°03′28″W / 42.956944°N 77.057778°W / 42.956944; -77.057778 (Phelps Town Hall)
Phelps
50 Port Gibson United Methodist Church November 29, 1996
(#96001387)
2951 Greig St.
43°02′13″N 77°09′23″W / 43.036944°N 77.156389°W / 43.036944; -77.156389 (Port Gibson United Methodist Church)
Port Gibson
51 Rippey Cobblestone Farmhouse October 6, 1992
(#92001051)
1227 Leet Rd.
42°50′28″N 77°02′19″W / 42.841111°N 77.038611°W / 42.841111; -77.038611 (Rippey Cobblestone Farmhouse)
Seneca
52 St. Bridget's Roman Catholic Church Complex
St. Bridget's Roman Catholic Church Complex
August 28, 1992
(#92001052)
15 Church St., between Church and Michigan Sts.
42°54′02″N 77°25′57″W / 42.900556°N 77.4325°W / 42.900556; -77.4325 (St. Bridget's Roman Catholic Church Complex)
Bloomfield
53 St. Francis de Sales Parish Complex August 10, 2015
(#15000514)
94, 110, 130 & 140 Exchange St.
42°52′24″N 76°58′47″W / 42.873265°N 76.979756°W / 42.873265; -76.979756 (St. Francis de Sales Parish Complex)
Geneva Complex built over 10 years beginning in 1864 reflects the rapid growth of the city's Catholic population
54 St. John's Episcopal Church November 7, 1978
(#78001892)
Church St.
42°57′23″N 77°03′28″W / 42.956389°N 77.057778°W / 42.956389; -77.057778 (St. John's Episcopal Church)
Phelps
55 St. Peter's Episcopal Church
St. Peter's Episcopal Church
November 29, 1996
(#96001389)
44 Main St.
42°54′01″N 77°25′28″W / 42.900278°N 77.424444°W / 42.900278; -77.424444 (St. Peter's Episcopal Church)
Bloomfield
56 Saltonstall Street School
Saltonstall Street School
April 26, 1984
(#84002877)
47 Saltonstall St.
42°53′03″N 77°16′36″W / 42.884167°N 77.276667°W / 42.884167; -77.276667 (Saltonstall Street School)
Canandaigua
57 Seneca Presbyterian Church May 25, 1973
(#73001242)
East of Stanley off NY 245 on Number Nine Rd.
42°48′20″N 77°03′05″W / 42.805556°N 77.051389°W / 42.805556; -77.051389 (Seneca Presbyterian Church)
Stanley
58 Smith Observatory and Dr. William R. Brooks House April 11, 2008
(#08000275)
618-620 Castle St.
42°52′20″N 77°00′11″W / 42.872097°N 77.003111°W / 42.872097; -77.003111 (Smith Observatory and Dr. William R. Brooks House)
Geneva
59 Smith's Opera House
Smith's Opera House
October 10, 1979
(#02001454)
82 Seneca St.
42°52′02″N 76°59′03″W / 42.867111°N 76.984083°W / 42.867111; -76.984083 (Smith's Opera House)
Geneva
60 Sonnenberg Gardens
Sonnenberg Gardens
September 28, 1973
(#73001240)
151 Charlotte St.
42°54′00″N 77°16′21″W / 42.9°N 77.2725°W / 42.9; -77.2725 (Sonnenberg Gardens)
Canandaigua
61 South Bristol Grange Hall 1107 December 19, 1997
(#97001528)
6457 NY 64
42°42′28″N 77°22′50″W / 42.707778°N 77.380556°W / 42.707778; -77.380556 (South Bristol Grange Hall 1107)
Bristol Springs
62 South Main Street Historic District
South Main Street Historic District
December 31, 1974
(#74001286)
Irregular pattern along S. Main St.
42°51′27″N 76°58′59″W / 42.8575°N 76.983056°W / 42.8575; -76.983056 (South Main Street Historic District)
Geneva
63 Philetus Swift House March 15, 2005
(#05000159)
866 NY 96
42°56′56″N 77°01′06″W / 42.948889°N 77.018333°W / 42.948889; -77.018333 (Philetus Swift House)
Phelps
64 US Post Office-Canandaigua
US Post Office-Canandaigua
November 17, 1988
(#88002465)
28 N. Main St.
42°53′18″N 77°16′57″W / 42.8883°N 77.2825°W / 42.8883; -77.2825 (US Post Office-Canandaigua)
Canandaigua Neoclassical structure completed in 1910 with front facade modeled after Erechtheion on the Acropolis in Athens. One of only three post offices in the state designed by private architects under the Tarsney Act.
65 US Post Office-Geneva
US Post Office-Geneva
May 11, 1989
(#88002523)
67 Castle St.
42°52′03″N 76°59′07″W / 42.8675°N 76.9853°W / 42.8675; -76.9853 (US Post Office-Geneva)
Geneva
66 Valentown Hall
Valentown Hall
May 9, 1997
(#97000425)
Jct. of High St. and Valentown Rd.
43°01′34″N 77°26′09″W / 43.0261°N 77.4358°W / 43.0261; -77.4358 (Valentown Hall)
Victor
67 Oliver Warner Farmstead November 17, 1988
(#88002189)
NY 88
42°54′51″N 77°07′51″W / 42.9142°N 77.1308°W / 42.9142; -77.1308 (Oliver Warner Farmstead)
Clifton Springs
68 Warren–Benham House November 9, 2017
(#100001805)
5680 Seneca Point Rd.
42°44′40″N 77°20′24″W / 42.7444°N 77.3400°W / 42.7444; -77.3400 (Warren–Benham House)
Bristol Springs 1924 Tudor-style house was one of the first vacation cottages built in the area
69 Washington Street Cemetery June 4, 2002
(#02000616)
Washington St.
42°51′44″N 76°59′27″W / 42.8622°N 76.9908°W / 42.8622; -76.9908 (Washington Street Cemetery)
Geneva
70 George and Addison Wheeler House March 15, 2005
(#05000168)
6353 and 6342 Grimble Rd.
42°51′33″N 77°22′22″W / 42.8592°N 77.3728°W / 42.8592; -77.3728 (George and Addison Wheeler House)
East Bloomfield Boundary increase approved December 28, 2020
71 Wilder Cemetery
Wilder Cemetery
March 23, 2003
(#03000130)
NY 64
42°44′08″N 77°23′53″W / 42.7356°N 77.3981°W / 42.7356; -77.3981 (Wilder Cemetery)
S. Bristol
72 Woodlawn Cemetery
Woodlawn Cemetery
November 12, 2014
(#14000914)
130 N. Pearl St.
42°53′18″N 77°17′56″W / 42.8883°N 77.2989°W / 42.8883; -77.2989 (Woodlawn Cemetery)
Canandaigua Last resting place of many important early residents, Woodlawn shows the evolution from a churchyard cemetery to a rural one

See also


This page was last updated at 2023-06-20 10:10 UTC. Update now. View original page.

All our content comes from Wikipedia and under the Creative Commons Attribution-ShareAlike License.


Top

If mathematical, chemical, physical and other formulas are not displayed correctly on this page, please useFirefox or Safari