Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


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 PlacesinOntario 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 June 7, 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[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Adelaide Avenue School
Adelaide Avenue School
Adelaide Avenue School
April 26, 1984
(#84002822)
108-116 Adelaide Ave.
42°53′01N 77°17′10W / 42.883611°N 77.286111°W / 42.883611; -77.286111 (Adelaide Avenue School)
Canandaigua
2 Ashcroft
Ashcroft
Ashcroft
November 20, 1975
(#75001218)
112 Jay St.
42°51′13N 76°59′09W / 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 Cobblestone Farmhouse
July 25, 2003
(#03000690)
5300 Wabash Rd.
42°46′16N 77°02′18W / 42.771111°N 77.038333°W / 42.771111; -77.038333 (Levi Barden Cobblestone Farmhouse)
Seneca
4 Thomas Barron House
Thomas Barron House
Thomas Barron House
October 6, 1988
(#88001854)
1160 Canandaigua Rd.
42°51′45N 77°02′01W / 42.8625°N 77.033611°W / 42.8625; -77.033611 (Thomas Barron House)
Seneca
5 Belhurst Castle
Belhurst Castle
Belhurst Castle
January 29, 1987
(#86003728)
Lochland Rd.
42°50′18N 76°58′39W / 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
April 26, 1984
(#84002823)
280-282 S. Main St.
42°52′59N 77°16′45W / 42.883056°N 77.279167°W / 42.883056; -77.279167 (Benham House)
Canandaigua
7 Boughton Hill
Boughton Hill
Boughton Hill
October 15, 1966
(#66000559)
Address Restricted
Victor Also known as Ganondagan State Historic Site
8 Brigham Hall
Brigham Hall
Brigham Hall
September 29, 1984
(#84002827)
229 Bristol St.
42°52′45N 77°17′23W / 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′40N 77°23′29W / 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
April 26, 1984
(#84002850)
426 S. Main St.
42°52′52N 77°16′37W / 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
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′24N 77°16′59W / 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
Canandaigua Veterans Hospital Historic District
March 27, 2012
(#12000161)
400 Fort Hill Avenue
42°54′04N 77°16′11W / 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 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′49N 77°24′14W / 42.6135°N 77.4039°W / 42.6135; -77.4039 (Central Naples Historic District)
Naples
14 Thaddeus Chapin House
Thaddeus Chapin House
Thaddeus Chapin House
April 26, 1984
(#84002861)
128 Thad Chapin St.
42°52′55N 77°17′30W / 42.881944°N 77.291667°W / 42.881944; -77.291667 (Thaddeus Chapin House)
Canandaigua
15 Ephraim Cleveland House
Ephraim Cleveland House
Ephraim Cleveland House
February 18, 1994
(#94000047)
201 N. Main St.
42°37′34N 77°23′41W / 42.626111°N 77.394722°W / 42.626111; -77.394722 (Ephraim Cleveland House)
Naples
16 Clifton Springs Sanitarium
Clifton Springs Sanitarium
Clifton Springs Sanitarium
April 6, 1979
(#79001615)
11 and 9 E. Main St
42°57′40N 77°08′14W / 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
Clifton Springs Sanitarium Historic District
May 24, 1990
(#90000818)
E. Main St. between Crane and Prospect
42°57′40N 77°08′13W / 42.961111°N 77.136944°W / 42.961111; -77.136944 (Clifton Springs Sanitarium Historic District)
Clifton Springs
18 Cobblestone Manor
Cobblestone Manor
Cobblestone Manor
April 26, 1984
(#84002862)
495 N. Main St.
42°54′08N 77°17′30W / 42.902222°N 77.291667°W / 42.902222; -77.291667 (Cobblestone Manor)
Canandaigua
19 Cobblestone Railroad Pumphouse
Cobblestone Railroad Pumphouse
Cobblestone Railroad Pumphouse
May 22, 1992
(#92000551)
Main St.
43°00′31N 77°28′02W / 43.008611°N 77.467222°W / 43.008611; -77.467222 (Cobblestone Railroad Pumphouse)
Victor
20 Jeremiah Cronkite House
Jeremiah Cronkite House
Jeremiah Cronkite House
February 5, 2002
(#01001563)
1095 Lynaugh Rd.
42°58′59N 77°23′51W / 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
John and Mary Dickson House
November 19, 2008
(#08001077)
9010 Main St.
42°54′20N 77°32′19W / 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
East Bloomfield Historic District
November 13, 1989
(#89001947)
Roughly Main, South, Park Sts. and NY 5
42°53′43N 77°26′04W / 42.8953°N 77.4344°W / 42.8953; -77.4344 (East Bloomfield Historic District)
East Bloomfield
23 Fairview Cemetery November 20, 2023
(#100009097)
North side of Mount Pleasant St. west of North Main St.
42°37′33N 77°23′46W / 42.6259°N 77.396°W / 42.6259; -77.396 (Fairview Cemetery)
Naples
24 Farmers and Merchants Bank
Farmers and Merchants Bank
Farmers and Merchants Bank
February 28, 2008
(#08000102)
24-26 Linden St.
42°52′03N 76°59′02W / 42.8675°N 76.9839°W / 42.8675; -76.9839 (Farmers and Merchants Bank)
Geneva
25 Farmington Quaker Crossroads Historic District April 25, 2007
(#07000384)
Cty Rd. 8 at Sheldon Rd.
43°01′41N 77°19′19W / 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
Felt Cobblestone General Store
May 22, 1992
(#92000553)
6452 Victor-Manchester Rd.
42°58′28N 77°22′53W / 42.9744°N 77.3814°W / 42.9744; -77.3814 (Felt Cobblestone General Store)
Victor
27 First Baptist Church October 10, 2002
(#02001118)
134 N. Main St.
42°52′16N 76°59′15W / 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
First Baptist Church of Phelps
May 22, 1992
(#92000554)
40 Church St.
42°57′18N 77°03′31W / 42.955°N 77.0586°W / 42.955; -77.0586 (First Baptist Church of Phelps)
Phelps
29 Genesee Park Historic District October 10, 2002
(#02001117)
Genesee Park, Genesee Park Place, and Genesee and Lewis Sts.
42°52′16N 76°59′02W / 42.8711°N 76.9839°W / 42.8711; -76.9839 (Genesee Park Historic District)
Geneva
30 Geneva Armory
Geneva Armory
Geneva Armory
March 2, 1995
(#95000082)
300 Main St.
42°52′01N 76°59′07W / 42.8669°N 76.9853°W / 42.8669; -76.9853 (Geneva Armory)
Geneva
31 Geneva Commercial Historic District
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′04N 76°59′01W / 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
Geneva Hall and Trinity Hall, Hobart & William Smith College
July 16, 1973
(#73001241)
S. Main St.
42°51′29N 76°58′57W / 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 June 7, 2024
(#100010386)
5266 Parrish Street Extension
42°51′56N 77°18′17W / 42.8656°N 77.3046°W / 42.8656; -77.3046 (William W. Gorham House)
Canandaigua
33 Granger Cottage
Granger Cottage
Granger Cottage
April 26, 1984
(#84002865)
60 Granger St.
42°53′51N 77°17′07W / 42.8976°N 77.2852°W / 42.8976; -77.2852 (Granger Cottage)
Canandaigua
34 Francis Granger House
Francis Granger House
Francis Granger House
April 26, 1984
(#84002867)
426 N. Main St.
42°54′02N 77°17′29W / 42.9006°N 77.2914°W / 42.9006; -77.2914 (Francis Granger House)
Canandaigua
35 Harmon Cobblestone Farmhouse and Cobblestone Smokehouse May 22, 1992
(#92000552)
983 Smith Rd.
42°59′31N 77°07′29W / 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
Dr. John Quincy Howe House
February 5, 2002
(#01001564)
66 Main St.
42°57′26N 77°03′22W / 42.9572°N 77.0561°W / 42.9572; -77.0561 (Dr. John Quincy Howe House)
Phelps
37 William Huffman Cobblestone House December 31, 2002
(#02001647)
1064 Townline Rd.
42°59′04N 76°58′06W / 42.9844°N 76.9683°W / 42.9844; -76.9683 (William Huffman Cobblestone House)
Phelps
38 Knights of the Maccabees Hall June 13, 2013
(#13000371)
4270 NY 21
42°53′58N 77°15′59W / 42.8994°N 77.26640°W / 42.8994; -77.26640 (Knights of the Maccabees Hall)
Cheshire
39 Marshall House
Marshall House
Marshall House
April 26, 1984
(#84002869)
274 Bristol St.
42°52′49N 77°17′29W / 42.8803°N 77.2914°W / 42.8803; -77.2914 (Marshall House)
Canandaigua
40 Miller Corsets, Inc. Factory
Miller Corsets, Inc. Factory
Miller Corsets, Inc. Factory
August 27, 2020
(#100005473)
10 Chapin St.
42°53′12N 77°16′54W / 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
Morgan Hook and Ladder Company
June 2, 1995
(#95000668)
18-20 Mill St.
42°36′55N 77°24′13W / 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
Naples Memorial Town Hall
May 13, 1996
(#96000482)
N. Main St., northeast corner of the junction of N. Main and Monier Sts.
42°37′02N 77°24′02W / 42.6172°N 77.4006°W / 42.6172; -77.4006 (Naples Memorial Town Hall)
Naples
43 Naples South Main Street Historic District November 14, 2022
(#100008347)
Portions of James, South Main, Reed, Sprague, and Weld Sts.
42°36′48N 77°24′14W / 42.6134°N 77.4038°W / 42.6134; -77.4038 (Naples South Main Street Historic District)
Naples
44 Naples Viniculture Historic District November 15, 2022
(#100008381)
Portions of North Main St., Tobey St., and West Ave.
42°37′27N 77°23′55W / 42.6241°N 77.3986°W / 42.6241; -77.3986 (Naples Viniculture Historic District)
Naples
45 Nester House
Nester House
Nester House
April 9, 1984
(#84002873)
1001 Lochland Rd.
42°50′55N 76°58′48W / 42.8486°N 76.98°W / 42.8486; -76.98 (Nester House)
Geneva
46 North Main Street Historic District
North Main Street Historic District
North Main Street Historic District
July 20, 1973
(#73001239)
Between RR tracks and Buffalo-Chapel St.
42°53′35N 77°17′08W / 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
Ontario and Livingston Mutual Insurance Office
November 21, 2008
(#08001078)
9018 Main St.
42°54′22N 77°32′16W / 42.906029°N 77.537827°W / 42.906029; -77.537827 (Ontario and Livingston Mutual Insurance Office)
West Bloomfield
48 Osborne House
Osborne House
Osborne House
July 11, 1980
(#80002732)
146 Maple Ave.
42°58′42N 77°24′38W / 42.978333°N 77.410556°W / 42.978333; -77.410556 (Osborne House)
Victor
49 Parrott Hall August 12, 1971
(#71000553)
W. North St. between Castle St. and Preemption Rd.
42°52′36N 77°00′30W / 42.876667°N 77.008333°W / 42.876667; -77.008333 (Parrott Hall)
Geneva
50 Watrous Peck House
Watrous Peck House
Watrous Peck House
March 13, 2017
(#100000756)
8814 Wesley Rd.
42°52′09N 77°31′25W / 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
Phelps Town Hall
April 25, 1996
(#96000485)
79 Main St.
42°57′25N 77°03′28W / 42.956944°N 77.057778°W / 42.956944; -77.057778 (Phelps Town Hall)
Phelps
52 Port Gibson United Methodist Church November 29, 1996
(#96001387)
2951 Greig St.
43°02′13N 77°09′23W / 43.036944°N 77.156389°W / 43.036944; -77.156389 (Port Gibson United Methodist Church)
Port Gibson
53 Rippey Cobblestone Farmhouse October 6, 1992
(#92001051)
1227 Leet Rd.
42°50′28N 77°02′19W / 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
St. Bridget's Roman Catholic Church Complex
August 28, 1992
(#92001052)
15 Church St., between Church and Michigan Sts.
42°54′02N 77°25′57W / 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 August 10, 2015
(#15000514)
94, 110, 130 & 140 Exchange St.
42°52′24N 76°58′47W / 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 November 7, 1978
(#78001892)
Church St.
42°57′23N 77°03′28W / 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
St. Peter's Episcopal Church
November 29, 1996
(#96001389)
44 Main St.
42°54′01N 77°25′28W / 42.900278°N 77.424444°W / 42.900278; -77.424444 (St. Peter's Episcopal Church)
Bloomfield
58 Saltonstall Street School
Saltonstall Street School
Saltonstall Street School
April 26, 1984
(#84002877)
47 Saltonstall St.
42°53′03N 77°16′36W / 42.884167°N 77.276667°W / 42.884167; -77.276667 (Saltonstall Street School)
Canandaigua
59 Seneca Presbyterian Church May 25, 1973
(#73001242)
East of Stanley off NY 245 on Number Nine Rd.
42°48′20N 77°03′05W / 42.805556°N 77.051389°W / 42.805556; -77.051389 (Seneca Presbyterian Church)
Stanley
60 Smith Observatory and Dr. William R. Brooks House April 11, 2008
(#08000275)
618-620 Castle St.
42°52′20N 77°00′11W / 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
Smith's Opera House
October 10, 1979
(#02001454)
82 Seneca St.
42°52′02N 76°59′03W / 42.867111°N 76.984083°W / 42.867111; -76.984083 (Smith's Opera House)
Geneva
62 Sonnenberg Gardens
Sonnenberg Gardens
Sonnenberg Gardens
September 28, 1973
(#73001240)
151 Charlotte St.
42°54′00N 77°16′21W / 42.9°N 77.2725°W / 42.9; -77.2725 (Sonnenberg Gardens)
Canandaigua
63 South Bristol Grange Hall 1107 December 19, 1997
(#97001528)
6457 NY 64
42°42′28N 77°22′50W / 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 February 2, 2024
(#100009878)
4899 Shortsville Rd & County Road 28
42°57′24N 77°16′45W / 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
South Main Street Historic District
December 31, 1974
(#74001286)
Irregular pattern along S. Main St.
42°51′27N 76°58′59W / 42.8575°N 76.983056°W / 42.8575; -76.983056 (South Main Street Historic District)
Geneva
66 Philetus Swift House March 15, 2005
(#05000159)
866 NY 96
42°56′56N 77°01′06W / 42.948889°N 77.018333°W / 42.948889; -77.018333 (Philetus Swift House)
Phelps
67 US Post Office-Canandaigua
US Post Office-Canandaigua
US Post Office-Canandaigua
November 17, 1988
(#88002465)
28 N. Main St.
42°53′18N 77°16′57W / 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
US Post Office-Geneva
May 11, 1989
(#88002523)
67 Castle St.
42°52′03N 76°59′07W / 42.8675°N 76.9853°W / 42.8675; -76.9853 (US Post Office-Geneva)
Geneva
69 Valentown Hall
Valentown Hall
Valentown Hall
May 9, 1997
(#97000425)
Jct. of High St. and Valentown Rd.
43°01′34N 77°26′09W / 43.0261°N 77.4358°W / 43.0261; -77.4358 (Valentown Hall)
Victor
70 Oliver Warner Farmstead November 17, 1988
(#88002189)
NY 88
42°54′51N 77°07′51W / 42.9142°N 77.1308°W / 42.9142; -77.1308 (Oliver Warner Farmstead)
Clifton Springs
71 Warren–Benham House November 9, 2017
(#100001805)
5680 Seneca Point Rd.
42°44′40N 77°20′24W / 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 June 4, 2002
(#02000616)
Washington St.
42°51′44N 76°59′27W / 42.8622°N 76.9908°W / 42.8622; -76.9908 (Washington Street Cemetery)
Geneva
73 George and Addison Wheeler House March 15, 2005
(#05000168)
6353 and 6342 Grimble Rd.
42°51′33N 77°22′22W / 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
Wilder Cemetery
March 23, 2003
(#03000130)
NY 64
42°44′08N 77°23′53W / 42.7356°N 77.3981°W / 42.7356; -77.3981 (Wilder Cemetery)
S. Bristol
75 Woodlawn Cemetery
Woodlawn Cemetery
Woodlawn Cemetery
November 12, 2014
(#14000914)
130 N. Pearl St.
42°53′18N 77°17′56W / 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[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 7, 2024.
  • ^ 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.
  • ^ 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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Ontario_County,_New_York&oldid=1228567874"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Ontario County, New York
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 11 June 2024, at 23:19 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki