[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 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 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 Upload image 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 Central Naples Historic District Upload image April 4, 2024 (# 100008554 ) Portions of Academy, Cross, Dumond, Elizabeth, Lyon, Mechanic, Mill, Monier, Ontario, North Main, Reed, South Main, Thrall, and Wall Sts., East and West Aves. 42°36′49″N 77°24′14″W / 42.6135°N 77.4039°W / 42.6135; -77.4039 (Central Naples Historic District ) Naples 14 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 15 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 16 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 17 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 18 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 19 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 20 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 21 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 22 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 23 Fairview Cemetery Upload image November 20, 2023 (# 100009097 ) North side of Mount Pleasant St. west of North Main St. 42°37′33″N 77°23′46″W / 42.6259°N 77.396°W / 42.6259; -77.396 (Fairview Cemetery ) Naples 24 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 25 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 / 43.0281°N 77.3220°W / 43.0281; -77.3220 (Farmington Quaker Crossroads Historic District ) Farmington 26 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 27 First Baptist Church Upload image 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 28 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 29 Genesee Park Historic District Genesee Park Historic District October 10, 2002 (# 02001117 ) Genesee Park, Genesee Park Place, and Genesee and Lewis Streets 42°52′16″N 76°59′02″W / 42.8711°N 76.9839°W / 42.8711; -76.9839 (Genesee Park Historic District ) Geneva Includes St. Peter's Episcopal Church 30 Geneva Armory Geneva Armory March 2, 1995 (# 95000082 ) 300 Main Street 42°52′01″N 76°59′07″W / 42.8669°N 76.9853°W / 42.8669; -76.9853 (Geneva Armory ) Geneva 31 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 Streets 42°52′04″N 76°59′01″W / 42.86772°N 76.98349°W / 42.86772; -76.98349 (Geneva Downtown Commercial Historic District ) Geneva 32 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 33 William W. Gorham House Upload image June 7, 2024 (# 100010386 ) 5266 Parrish Street Extension 42°51′56″N 77°18′17″W / 42.8656°N 77.3046°W / 42.8656; -77.3046 (William W. Gorham House ) Canandaigua 33 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 34 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 35 Harmon Cobblestone Farmhouse and Cobblestone Smokehouse Upload image 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 36 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 37 William Huffman Cobblestone House Upload image 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 38 Knights of the Maccabees Hall Upload image 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 39 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 40 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 41 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 42 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 43 Naples South Main Street Historic District Upload image 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 44 Naples Viniculture Historic District Upload image 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 45 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 46 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 47 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 48 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 49 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 50 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 51 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 52 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 53 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 54 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 55 St. Francis de Sales Parish Complex St. Francis de Sales Parish Complex August 10, 2015 (# 15000514 ) 94, 110, 130 & 140 Exchange Street 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 56 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 57 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 58 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 59 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 60 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 61 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 62 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 63 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 64 South Farmington Friends Cemetery and Meetinghouse Site Upload image February 2, 2024 (# 100009878 ) 4899 Shortsville Rd & County Road 28 42°57′24″N 77°16′45″W / 42.9568°N 77.2791°W / 42.9568; -77.2791 (South Farmington Friends Cemetery and Meetinghouse Site ) Farmington 65 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 66 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 67 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 . 68 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 69 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 70 Oliver Warner Farmstead Upload image 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 71 Warren–Benham House Upload image 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 72 Washington Street Cemetery Upload image 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 73 George and Addison Wheeler House Upload image 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 74 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 75 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