[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
Upload image
October 10, 2002 (#02001117 )
Genesee Park, Genesee Park Place, and Genesee and Lewis Sts. 42°52′16″N 76°59′02″W / 42.8711°N 76.9839°W / 42.8711; -76.9839 (Genesee Park Historic District )
Geneva
30
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
31
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
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
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
Upload image
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
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 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