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

Last updated

Location of Ontario County in New York Map of New York highlighting Ontario County.svg
Location of Ontario County in New York
Map all coordinates using: OpenStreetMap

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

Contents

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.

Map all coordinates using: OpenStreetMap


    This National Park Service list is complete through NPS recent listings posted February 2, 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

County-wide listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Adelaide Avenue School
Adelaide Avenue School Canandaigua 023 Adelaide Avenue School.jpg
Adelaide Avenue School
April 26, 1984
(#84002822)
108-116 Adelaide Ave.
42°53′01″N77°17′10″W / 42.883611°N 77.286111°W / 42.883611; -77.286111 (Adelaide Avenue School)
Canandaigua
2 Ashcroft
Ashcroft Ashcroft 4.jpg
Ashcroft
November 20, 1975
(#75001218)
112 Jay St.
42°51′13″N76°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 Levi Barden Cobblestone1.JPG
Levi Barden Cobblestone Farmhouse
July 25, 2003
(#03000690)
5300 Wabash Rd.
42°46′16″N77°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 Thomas Barron Cobblestone House in Ontario County, NY.jpg
Thomas Barron House
October 6, 1988
(#88001854)
1160 Canandaigua Rd.
42°51′45″N77°02′01″W / 42.8625°N 77.033611°W / 42.8625; -77.033611 (Thomas Barron House)
Seneca
5 Belhurst Castle
Belhurst Castle Belhurst Castle.jpg
Belhurst Castle
January 29, 1987
(#86003728)
Lochland Rd.
42°50′18″N76°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 Benham House.jpg
Benham House
April 26, 1984
(#84002823)
280-282 S. Main St.
42°52′59″N77°16′45″W / 42.883056°N 77.279167°W / 42.883056; -77.279167 (Benham House)
Canandaigua
7 Boughton Hill
Boughton Hill Ganondagan-house.jpg
Boughton Hill
October 15, 1966
(#66000559)
Address Restricted
Victor Also known as Ganondagan State Historic Site
8 Brigham Hall
Brigham Hall Canandaigua 012 Brigham Hall.jpg
Brigham Hall
September 29, 1984
(#84002827)
229 Bristol St.
42°52′45″N77°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″N77°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 Building at 426 South Main Street, Canandaigua, NY.jpg
Building at 426 South Main Street
April 26, 1984
(#84002850)
426 S. Main St.
42°52′52″N77°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 Historic building row on Main Street, Canandaigua, NY.jpg
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″N77°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 Fa canandaigua 273.jpg
Canandaigua Veterans Hospital Historic District
March 27, 2012
(#12000161)
400 Fort Hill Avenue
42°54′04″N77°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 Canandaigua 021 Thaddeus Chapin House.jpg
Thaddeus Chapin House
April 26, 1984
(#84002861)
128 Thad Chapin St.
42°52′55″N77°17′30″W / 42.881944°N 77.291667°W / 42.881944; -77.291667 (Thaddeus Chapin House)
Canandaigua
14 Ephraim Cleveland House
Ephraim Cleveland House Ephraim-cleveland-house.jpg
Ephraim Cleveland House
February 18, 1994
(#94000047)
201 N. Main St.
42°37′34″N77°23′41″W / 42.626111°N 77.394722°W / 42.626111; -77.394722 (Ephraim Cleveland House)
Naples
15 Clifton Springs Sanitarium
Clifton Springs Sanitarium Clifton Springs Sanitarium May 10.jpg
Clifton Springs Sanitarium
April 6, 1979
(#79001615)
11 and 9 E. Main St
42°57′40″N77°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 YMCA Clifton Springs Sanitarium Historic District May 10.jpg
Clifton Springs Sanitarium Historic District
May 24, 1990
(#90000818)
E. Main St. between Crane and Prospect
42°57′40″N77°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 Canandaigua 037 Cobblestone Manor.jpg
Cobblestone Manor
April 26, 1984
(#84002862)
495 N. Main St.
42°54′08″N77°17′30″W / 42.902222°N 77.291667°W / 42.902222; -77.291667 (Cobblestone Manor)
Canandaigua
18 Cobblestone Railroad Pumphouse
Cobblestone Railroad Pumphouse Pumphouse.JPG
Cobblestone Railroad Pumphouse
May 22, 1992
(#92000551)
Main St.
43°00′31″N77°28′02″W / 43.008611°N 77.467222°W / 43.008611; -77.467222 (Cobblestone Railroad Pumphouse)
Victor
19 Jeremiah Cronkite House
Jeremiah Cronkite House Jeremiah Cronkite House.jpg
Jeremiah Cronkite House
February 5, 2002
(#01001563)
1095 Lynaugh Rd.
42°58′59″N77°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 JohnAndMaryDicksonHouse2020b.jpg
John and Mary Dickson House
November 19, 2008
(#08001077)
9010 Main St.
42°54′20″N77°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 EastBloomfieldHistoricDistrict2020HistoricalSocietyB.jpg
East Bloomfield Historic District
November 13, 1989
(#89001947)
Roughly Main, South, Park Sts. and NY 5
42°53′43″N77°26′04″W / 42.8953°N 77.4344°W / 42.8953; -77.4344 (East Bloomfield Historic District)
East Bloomfield
22 Fairview Cemetery November 20, 2023
(#100009097)
North side of Mount Pleasant St. west of North Main St.
42°37′33″N77°23′46″W / 42.6259°N 77.396°W / 42.6259; -77.396 (Fairview Cemetery)
Naples
23 Farmers and Merchants Bank
Farmers and Merchants Bank Farmers and Merchants Bank Aug 09.jpg
Farmers and Merchants Bank
February 28, 2008
(#08000102)
24-26 Linden St.
42°52′03″N76°59′02″W / 42.8675°N 76.9839°W / 42.8675; -76.9839 (Farmers and Merchants Bank)
Geneva
24 Farmington Quaker Crossroads Historic District April 25, 2007
(#07000384)
Cty Rd. 8 at Sheldon Rd.
43°01′41″N77°19′19″W / 43.0281°N 77.3220°W / 43.0281; -77.3220 (Farmington Quaker Crossroads Historic District)
Farmington
25 Felt Cobblestone General Store
Felt Cobblestone General Store Felt Cobblestone General Store.jpg
Felt Cobblestone General Store
May 22, 1992
(#92000553)
6452 Victor-Manchester Rd.
42°58′28″N77°22′53″W / 42.9744°N 77.3814°W / 42.9744; -77.3814 (Felt Cobblestone General Store)
Victor
26 First Baptist Church October 10, 2002
(#02001118)
134 N. Main St.
42°52′16″N76°59′15″W / 42.8711°N 76.9875°W / 42.8711; -76.9875 (First Baptist Church)
Geneva
27 First Baptist Church of Phelps
First Baptist Church of Phelps First Baptist Church of Phelps Dec 08.jpg
First Baptist Church of Phelps
May 22, 1992
(#92000554)
40 Church St.
42°57′18″N77°03′31″W / 42.955°N 77.0586°W / 42.955; -77.0586 (First Baptist Church of Phelps)
Phelps
28 Genesee Park Historic District October 10, 2002
(#02001117)
Genesee Park, Genesee Park Place, and Genesee and Lewis Sts.
42°52′16″N76°59′02″W / 42.8711°N 76.9839°W / 42.8711; -76.9839 (Genesee Park Historic District)
Geneva
29 Geneva Armory
Geneva Armory Geneva Armory Aug 09.jpg
Geneva Armory
March 2, 1995
(#95000082)
300 Main St.
42°52′01″N76°59′07″W / 42.8669°N 76.9853°W / 42.8669; -76.9853 (Geneva Armory)
Geneva
30 Geneva Commercial Historic District
Geneva Commercial Historic District Geneva City Hall Aug 09.jpg
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″N76°59′01″W / 42.86772°N 76.98349°W / 42.86772; -76.98349 (Geneva Commercial Historic District)
Geneva
31 Geneva Hall and Trinity Hall, Hobart & William Smith College
Geneva Hall and Trinity Hall, Hobart & William Smith College GenevaHall1896.jpg
Geneva Hall and Trinity Hall, Hobart & William Smith College
July 16, 1973
(#73001241)
S. Main St.
42°51′29″N76°58′57″W / 42.8581°N 76.9825°W / 42.8581; -76.9825 (Geneva Hall and Trinity Hall, Hobart & William Smith College)
Geneva
32 Granger Cottage
Granger Cottage Canandaigua 029 Granger Cottage.jpg
Granger Cottage
April 26, 1984
(#84002865)
60 Granger St.
42°53′51″N77°17′07″W / 42.8976°N 77.2852°W / 42.8976; -77.2852 (Granger Cottage)
Canandaigua
33 Francis Granger House
Francis Granger House Canandaigua 036 Frances Granger House.jpg
Francis Granger House
April 26, 1984
(#84002867)
426 N. Main St.
42°54′02″N77°17′29″W / 42.9006°N 77.2914°W / 42.9006; -77.2914 (Francis Granger House)
Canandaigua
34 Harmon Cobblestone Farmhouse and Cobblestone Smokehouse May 22, 1992
(#92000552)
983 Smith Rd.
42°59′31″N77°07′29″W / 42.9919°N 77.1247°W / 42.9919; -77.1247 (Harmon Cobblestone Farmhouse and Cobblestone Smokehouse)
Phelps
35 Dr. John Quincy Howe House
Dr. John Quincy Howe House Dr. John Quincy Howe House Dec 08.jpg
Dr. John Quincy Howe House
February 5, 2002
(#01001564)
66 Main St.
42°57′26″N77°03′22″W / 42.9572°N 77.0561°W / 42.9572; -77.0561 (Dr. John Quincy Howe House)
Phelps
36 William Huffman Cobblestone House December 31, 2002
(#02001647)
1064 Townline Rd.
42°59′04″N76°58′06″W / 42.9844°N 76.9683°W / 42.9844; -76.9683 (William Huffman Cobblestone House)
Phelps
37 Knights of the Maccabees Hall June 13, 2013
(#13000371)
4270 NY 21
42°53′58″N77°15′59″W / 42.8994°N 77.26640°W / 42.8994; -77.26640 (Knights of the Maccabees Hall)
Cheshire
38 Marshall House
Marshall House Canandaigua 017 Marshall House.jpg
Marshall House
April 26, 1984
(#84002869)
274 Bristol St.
42°52′49″N77°17′29″W / 42.8803°N 77.2914°W / 42.8803; -77.2914 (Marshall House)
Canandaigua
39 Miller Corsets, Inc. Factory
Miller Corsets, Inc. Factory Miller Corsets, Inc. Factory.png
Miller Corsets, Inc. Factory
August 27, 2020
(#100005473)
10 Chapin St.
42°53′12″N77°16′54″W / 42.8868°N 77.2817°W / 42.8868; -77.2817 (Miller Corsets, Inc. Factory)
Canandaigua
40 Morgan Hook and Ladder Company
Morgan Hook and Ladder Company Morgan Hook and Ladder Company Historic Building.jpg
Morgan Hook and Ladder Company
June 2, 1995
(#95000668)
18-20 Mill St.
42°36′55″N77°24′13″W / 42.6153°N 77.4036°W / 42.6153; -77.4036 (Morgan Hook and Ladder Company)
Naples
41 Naples Memorial Town Hall
Naples Memorial Town Hall Naples Memorial Town Hall Jun 09.jpg
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″N77°24′02″W / 42.6172°N 77.4006°W / 42.6172; -77.4006 (Naples Memorial Town Hall)
Naples
42 Naples South Main Street Historic District November 14, 2022
(#100008347)
Portions of James, South Main, Reed, Sprague, and Weld Sts.
42°36′48″N77°24′14″W / 42.6134°N 77.4038°W / 42.6134; -77.4038 (Naples South Main Street Historic District)
Naples
43 Naples Viniculture Historic District November 15, 2022
(#100008381)
Portions of North Main St., Tobey St., and West Ave.
42°37′27″N77°23′55″W / 42.6241°N 77.3986°W / 42.6241; -77.3986 (Naples Viniculture Historic District)
Naples
44 Nester House
Nester House GenevaLake.jpg
Nester House
April 9, 1984
(#84002873)
1001 Lochland Rd.
42°50′55″N76°58′48″W / 42.8486°N 76.98°W / 42.8486; -76.98 (Nester House)
Geneva
45 North Main Street Historic District
North Main Street Historic District Canandaigua City Hall Jul 09.jpg
North Main Street Historic District
July 20, 1973
(#73001239)
Between RR tracks and Buffalo-Chapel St.
42°53′35″N77°17′08″W / 42.893056°N 77.285556°W / 42.893056; -77.285556 (North Main Street Historic District)
Canandaigua
46 Ontario and Livingston Mutual Insurance Office
Ontario and Livingston Mutual Insurance Office OntarioAndLivingstonMutualInsuranceOffice2020.jpg
Ontario and Livingston Mutual Insurance Office
November 21, 2008
(#08001078)
9018 Main St.
42°54′22″N77°32′16″W / 42.906029°N 77.537827°W / 42.906029; -77.537827 (Ontario and Livingston Mutual Insurance Office)
West Bloomfield
47 Osborne House
Osborne House OSBORNE HOUSE.jpg
Osborne House
July 11, 1980
(#80002732)
146 Maple Ave.
42°58′42″N77°24′38″W / 42.978333°N 77.410556°W / 42.978333; -77.410556 (Osborne House)
Victor
48 Parrott Hall August 12, 1971
(#71000553)
W. North St. between Castle St. and Preemption Rd.
42°52′36″N77°00′30″W / 42.876667°N 77.008333°W / 42.876667; -77.008333 (Parrott Hall)
Geneva
49 Watrous Peck House
Watrous Peck House WatrousPeckHouse2020.jpg
Watrous Peck House
March 13, 2017
(#100000756)
8814 Wesley Rd.
42°52′09″N77°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
50 Phelps Town Hall
Phelps Town Hall Phelps Town Hall Dec 08.jpg
Phelps Town Hall
April 25, 1996
(#96000485)
79 Main St.
42°57′25″N77°03′28″W / 42.956944°N 77.057778°W / 42.956944; -77.057778 (Phelps Town Hall)
Phelps
51 Port Gibson United Methodist Church November 29, 1996
(#96001387)
2951 Greig St.
43°02′13″N77°09′23″W / 43.036944°N 77.156389°W / 43.036944; -77.156389 (Port Gibson United Methodist Church)
Port Gibson
52 Rippey Cobblestone Farmhouse October 6, 1992
(#92001051)
1227 Leet Rd.
42°50′28″N77°02′19″W / 42.841111°N 77.038611°W / 42.841111; -77.038611 (Rippey Cobblestone Farmhouse)
Seneca
53 St. Bridget's Roman Catholic Church Complex
St. Bridget's Roman Catholic Church Complex StBridgetsRomanCatholicChurch2020FromSoutheast.jpg
St. Bridget's Roman Catholic Church Complex
August 28, 1992
(#92001052)
15 Church St., between Church and Michigan Sts.
42°54′02″N77°25′57″W / 42.900556°N 77.4325°W / 42.900556; -77.4325 (St. Bridget's Roman Catholic Church Complex)
Bloomfield
54 St. Francis de Sales Parish Complex August 10, 2015
(#15000514)
94, 110, 130 & 140 Exchange St.
42°52′24″N76°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
55 St. John's Episcopal Church November 7, 1978
(#78001892)
Church St.
42°57′23″N77°03′28″W / 42.956389°N 77.057778°W / 42.956389; -77.057778 (St. John's Episcopal Church)
Phelps
56 St. Peter's Episcopal Church
St. Peter's Episcopal Church St. Peter's Episcopal Church Bloomfield NY Dec 09.jpg
St. Peter's Episcopal Church
November 29, 1996
(#96001389)
44 Main St.
42°54′01″N77°25′28″W / 42.900278°N 77.424444°W / 42.900278; -77.424444 (St. Peter's Episcopal Church)
Bloomfield
57 Saltonstall Street School
Saltonstall Street School Canandaigua 005 Saltonstall St School.jpg
Saltonstall Street School
April 26, 1984
(#84002877)
47 Saltonstall St.
42°53′03″N77°16′36″W / 42.884167°N 77.276667°W / 42.884167; -77.276667 (Saltonstall Street School)
Canandaigua
58 Seneca Presbyterian Church May 25, 1973
(#73001242)
East of Stanley off NY 245 on Number Nine Rd.
42°48′20″N77°03′05″W / 42.805556°N 77.051389°W / 42.805556; -77.051389 (Seneca Presbyterian Church)
Stanley
59 Smith Observatory and Dr. William R. Brooks House April 11, 2008
(#08000275)
618-620 Castle St.
42°52′20″N77°00′11″W / 42.872097°N 77.003111°W / 42.872097; -77.003111 (Smith Observatory and Dr. William R. Brooks House)
Geneva
60 Smith's Opera House
Smith's Opera House Smith Opera House.jpg
Smith's Opera House
October 10, 1979
(#02001454)
82 Seneca St.
42°52′02″N76°59′03″W / 42.867111°N 76.984083°W / 42.867111; -76.984083 (Smith's Opera House)
Geneva
61 Sonnenberg Gardens
Sonnenberg Gardens Sonnenburg Mansion, Canandaigua, New York.jpg
Sonnenberg Gardens
September 28, 1973
(#73001240)
151 Charlotte St.
42°54′00″N77°16′21″W / 42.9°N 77.2725°W / 42.9; -77.2725 (Sonnenberg Gardens)
Canandaigua
62 South Bristol Grange Hall 1107 December 19, 1997
(#97001528)
6457 NY 64
42°42′28″N77°22′50″W / 42.707778°N 77.380556°W / 42.707778; -77.380556 (South Bristol Grange Hall 1107)
Bristol Springs
63 South Farmington Friends Cemetery and Meetinghouse Site February 2, 2024
(#100009878)
4899 Shortsville Rd & County Road 28
42°57′24″N77°16′45″W / 42.9568°N 77.2791°W / 42.9568; -77.2791 (South Farmington Friends Cemetery and Meetinghouse Site)
Farmington
64 South Main Street Historic District
South Main Street Historic District South Main Street Geneva.jpg
South Main Street Historic District
December 31, 1974
(#74001286)
Irregular pattern along S. Main St.
42°51′27″N76°58′59″W / 42.8575°N 76.983056°W / 42.8575; -76.983056 (South Main Street Historic District)
Geneva
65 Philetus Swift House March 15, 2005
(#05000159)
866 NY 96
42°56′56″N77°01′06″W / 42.948889°N 77.018333°W / 42.948889; -77.018333 (Philetus Swift House)
Phelps
66 US Post Office-Canandaigua
US Post Office-Canandaigua US Post Office, Canandaigua, NY.jpg
US Post Office-Canandaigua
November 17, 1988
(#88002465)
28 N. Main St.
42°53′18″N77°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.
67 US Post Office-Geneva
US Post Office-Geneva U.S. Post Office Geneva NY Jul 08.jpg
US Post Office-Geneva
May 11, 1989
(#88002523)
67 Castle St.
42°52′03″N76°59′07″W / 42.8675°N 76.9853°W / 42.8675; -76.9853 (US Post Office-Geneva)
Geneva
68 Valentown Hall
Valentown Hall 07 28 09 093 edited-1.jpg
Valentown Hall
May 9, 1997
(#97000425)
Jct. of High St. and Valentown Rd.
43°01′34″N77°26′09″W / 43.0261°N 77.4358°W / 43.0261; -77.4358 (Valentown Hall)
Victor
69 Oliver Warner Farmstead November 17, 1988
(#88002189)
NY 88
42°54′51″N77°07′51″W / 42.9142°N 77.1308°W / 42.9142; -77.1308 (Oliver Warner Farmstead)
Clifton Springs
70 Warren–Benham House November 9, 2017
(#100001805)
5680 Seneca Point Rd.
42°44′40″N77°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
71 Washington Street Cemetery June 4, 2002
(#02000616)
Washington St.
42°51′44″N76°59′27″W / 42.8622°N 76.9908°W / 42.8622; -76.9908 (Washington Street Cemetery)
Geneva
72 George and Addison Wheeler House March 15, 2005
(#05000168)
6353 and 6342 Grimble Rd.
42°51′33″N77°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
73 Wilder Cemetery
Wilder Cemetery Looking North from Wilder Cemetery, Fall 2013.JPG
Wilder Cemetery
March 23, 2003
(#03000130)
NY 64
42°44′08″N77°23′53″W / 42.7356°N 77.3981°W / 42.7356; -77.3981 (Wilder Cemetery)
S. Bristol
74 Woodlawn Cemetery
Woodlawn Cemetery Woodlawn Cemetery Entrance in Canandaigua, NY.png
Woodlawn Cemetery
November 12, 2014
(#14000914)
130 N. Pearl St.
42°53′18″N77°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

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Delaware County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Fulton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Genesee County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hamilton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lewis County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Livingston County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Niagara County, New York</span>

This is a list of the National Register of Historic Places listings in Erie County, New York.

<span class="mw-page-title-main">National Register of Historic Places listings in Oneida County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Oswego County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Putnam County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Saratoga County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Schuyler County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Seneca County, New York</span>

List of Registered Historic Places in Seneca County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Warren County, New York</span>

List of Registered Historic Places in Warren County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Tompkins County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Madison County, New York</span>

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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 2, 2024.
  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.