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

Location of Ontario County in New York

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".[1] One property, Boughton Hill, is further designated a National Historic Landmark.

This National Park Service list is complete through NPS recent listings posted December 16, 2016.[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)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

County-wide listings

[3] Name on the Register Image Date listed[4] 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 Upload image
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
3 Levi Barden Cobblestone Farmhouse Upload image
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 Upload image
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 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
10 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
11 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
12 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
13 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
14 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
15 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
16 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
17 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
18 Jeremiah Cronkite House Upload image
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
19 John and Mary Dickson House Upload image
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
20 East Bloomfield Historic District Upload image
November 13, 1989
(#89001947)
Roughly Main, South, Park Sts. and NY 5
42°53′43″N 77°26′04″W / 42.895278°N 77.434444°W / 42.895278; -77.434444 (East Bloomfield Historic District)
East Bloomfield
21 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 76.983889°W / 42.8675; -76.983889 (Farmers and Merchants Bank)
Geneva
22 Farmington Quaker Crossroads Historic District Upload image
April 25, 2007
(#07000384)
Cty Rd. 8 at Sheldon Rd.
43°01′41″N 77°19′19″W / 43.028103°N 77.321953°W / 43.028103; -77.321953 (Farmington Quaker Crossroads Historic District)
Farmington
23 Felt Cobblestone General Store Upload image
May 22, 1992
(#92000553)
6452 Victor-Manchester Rd.
42°58′28″N 77°22′53″W / 42.974444°N 77.381389°W / 42.974444; -77.381389 (Felt Cobblestone General Store)
Victor
24 First Baptist Church Upload image
October 10, 2002
(#02001118)
134 N. Main St.
42°52′16″N 76°59′15″W / 42.871111°N 76.9875°W / 42.871111; -76.9875 (First Baptist Church)
Geneva
25 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 77.058611°W / 42.955; -77.058611 (First Baptist Church of Phelps)
Phelps
26 Genesee Park Historic District Upload image
October 10, 2002
(#02001117)
Genesee Park, Genesee Park Place, and Genesee and Lewis Sts.
42°52′16″N 76°59′02″W / 42.871111°N 76.983889°W / 42.871111; -76.983889 (Genesee Park Historic District)
Geneva
27 Geneva Armory
Geneva Armory
March 2, 1995
(#95000082)
300 Main St.
42°52′01″N 76°59′07″W / 42.866944°N 76.985278°W / 42.866944; -76.985278 (Geneva Armory)
Geneva
28 Geneva Downtown Commercial Historic District
Geneva Downtown 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 / 42.8677222°N 76.9834915°W / 42.8677222; -76.9834915 (Geneva Downtown Commercial Historic District)
Geneva
29 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 / 42.858056°N 76.9825°W / 42.858056; -76.9825 (Geneva Hall and Trinity Hall, Hobart & William Smith College)
Geneva
30 Granger Cottage
Granger Cottage
April 26, 1984
(#84002865)
60 Granger St.
42°53′51″N 77°17′07″W / 42.897621°N 77.285215°W / 42.897621; -77.285215 (Granger Cottage)
Canandaigua
31 Francis Granger House
Francis Granger House
April 26, 1984
(#84002867)
426 N. Main St.
42°54′02″N 77°17′29″W / 42.900556°N 77.291389°W / 42.900556; -77.291389 (Francis Granger House)
Canandaigua
32 Harmon Cobblestone Farmhouse and Cobblestone Smokehouse Upload image
May 22, 1992
(#92000552)
983 Smith Rd.
42°59′31″N 77°07′29″W / 42.991944°N 77.124722°W / 42.991944; -77.124722 (Harmon Cobblestone Farmhouse and Cobblestone Smokehouse)
Phelps
33 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 / 42.957222°N 77.056111°W / 42.957222; -77.056111 (Dr. John Quincy Howe House)
Phelps
34 William Huffman Cobblestone House Upload image
December 31, 2002
(#02001647)
1064 Townline Rd.
42°59′04″N 76°58′06″W / 42.984444°N 76.968333°W / 42.984444; -76.968333 (William Huffman Cobblestone House)
Phelps
35 Knights of the Maccabees Hall Upload image
June 13, 2013
(#13000371)
4270 NY 21
42°53′58″N 77°15′59″W / 42.899394°N 77.2664036°W / 42.899394; -77.2664036 (Knights of the Maccabees Hall)
Cheshire
36 Marshall House
Marshall House
April 26, 1984
(#84002869)
274 Bristol St.
42°52′49″N 77°17′29″W / 42.880278°N 77.291389°W / 42.880278; -77.291389 (Marshall House)
Canandaigua
37 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 / 42.615278°N 77.403611°W / 42.615278; -77.403611 (Morgan Hook and Ladder Company)
Naples
38 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 / 42.617222°N 77.400556°W / 42.617222; -77.400556 (Naples Memorial Town Hall)
Naples
39 Nester House
Nester House
April 9, 1984
(#84002873)
1001 Lochland Rd.
42°50′55″N 76°58′48″W / 42.848611°N 76.98°W / 42.848611; -76.98 (Nester House)
Geneva
40 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
41 Ontario and Livingston Mutual Insurance Office Upload image
November 21, 2008
(#08001078)
9018 Main St.
Coordinates missing
West Bloomfield
42 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
43 Parrott Hall Upload image
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
44 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
45 Port Gibson United Methodist Church Upload image
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
46 Rippey Cobblestone Farmhouse Upload image
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
47 St. Bridget's Roman Catholic Church Complex Upload image
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
48 St. Francis de Sales Parish Complex Upload image
August 10, 2015
(#15000514)
94, 110, 130 & 140 Exchange St.
Coordinates missing
Geneva Complex built over 10 years beginning in 1864 reflects the rapid growth of the city's Catholic population
49 St. John's Episcopal Church Upload image
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
50 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
51 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
52 Seneca Presbyterian Church Upload image
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
53 Smith Observatory and Dr. William R. Brooks House Upload image
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 (new listing; refnum 08000275)
54 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
55 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
56 South Bristol Grange Hall 1107 Upload image
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
57 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
58 Philetus Swift House Upload image
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
59 US Post Office-Canandaigua
US Post Office-Canandaigua
November 17, 1988
(#88002465)
28 N. Main St.
42°53′18″N 77°16′57″W / 42.888333°N 77.2825°W / 42.888333; -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.
60 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 76.985278°W / 42.8675; -76.985278 (US Post Office-Geneva)
Geneva
61 Valentown Hall
Valentown Hall
May 9, 1997
(#97000425)
Jct. of High St. and Valentown Rd.
43°01′34″N 77°26′09″W / 43.026111°N 77.435833°W / 43.026111; -77.435833 (Valentown Hall)
Victor
62 Oliver Warner Farmstead Upload image
November 17, 1988
(#88002189)
NY 88
42°54′51″N 77°07′51″W / 42.914167°N 77.130833°W / 42.914167; -77.130833 (Oliver Warner Farmstead)
Clifton Springs
63 Washington Street Cemetery Upload image
June 4, 2002
(#02000616)
Washington St.
42°51′44″N 76°59′27″W / 42.862222°N 76.990833°W / 42.862222; -76.990833 (Washington Street Cemetery)
Geneva
64 George and Addison Wheeler House Upload image
March 15, 2005
(#05000168)
6353 Grimble Rd.
42°51′33″N 77°22′22″W / 42.859167°N 77.372778°W / 42.859167; -77.372778 (George and Addison Wheeler House)
East Bloomfield
65 Wilder Cemetery Upload image
March 23, 2003
(#03000130)
NY 64
42°44′08″N 77°23′53″W / 42.735556°N 77.398056°W / 42.735556; -77.398056 (Wilder Cemetery)
S. Bristol
66 Woodlawn Cemetery Upload image
November 12, 2014
(#14000914)
130 N. Pearl St.
42°53′18″N 77°17′56″W / 42.888333°N 77.298889°W / 42.888333; -77.298889 (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

Wikimedia Commons has media related to National Register of Historic Places in Ontario County, New York.

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. Numbers represent an 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.
This article is issued from Wikipedia - version of the 10/25/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.