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

From Wikipedia, the free encyclopedia

Location of Monroe County in New York

This is a description of the National Register of Historic Places listings in Monroe County, New York. The locations of properties and districts listed on the National Register of Historic Places in Monroe County, New York may be seen on a map by clicking on "Map all coordinates" to the right.[1]

There are 223 properties and districts listed on the National Register in the county, including three National Historic Landmarks. The city of Rochester includes 119 of these properties and districts, including all National Historic Landmarks; the Rochester properties and districts are listed separately, while the remaining properties and districts in Monroe County are listed here. One property, the New York State Barge Canal, a National Historic Landmark District, spans both the city and the remainder of the county.

Current listings[edit]


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[2]

Rochester[edit]

Outside Rochester[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Adams-Ryan House
Adams-Ryan House
Adams-Ryan House
September 5, 1985
(#85001957)
425 Washington St.
43°11′46″N 77°51′17″W / 43.196111°N 77.854722°W / 43.196111; -77.854722 (Adams-Ryan House)
Adams Basin
2 Adsit Cobblestone Farmhouse
Adsit Cobblestone Farmhouse
Adsit Cobblestone Farmhouse
November 29, 1996
(#96001393)
3871 Clover St.
43°00′51″N 77°35′05″W / 43.014167°N 77.584722°W / 43.014167; -77.584722 (Adsit Cobblestone Farmhouse)
Mendon Federal style cobblestone farmhouse from c.1832. Operated as an inn during the mid-19th century, it was used by farmers delivering grain on the road from Canandaigua to Rochester.[5]
3 Alcoa Care-free Home
Alcoa Care-free Home
Alcoa Care-free Home
June 18, 2010
(#10000358)
1589 Clover St.
43°07′39″N 77°32′49″W / 43.1274°N 77.547019°W / 43.1274; -77.547019 (Alcoa Care-free Home)
Brighton
4 Antoinette Louisa Brown Blackwell Childhood Home
Antoinette Louisa Brown Blackwell Childhood Home
Antoinette Louisa Brown Blackwell Childhood Home
November 16, 1989
(#89002003)
1099 Pinnacle Rd.
43°03′05″N 77°36′00″W / 43.051389°N 77.6°W / 43.051389; -77.6 (Antoinette Louisa Brown Blackwell Childhood Home)
Henrietta
5 Brockport Cemetery
Brockport Cemetery
Brockport Cemetery
March 8, 2016
(#16000061)
56-98 High St.
43°12′39″N 77°56′02″W / 43.2107°N 77.9338°W / 43.2107; -77.9338 (Brockport Cemetery)
Brockport Community's primary burial ground for most of the 19th century
6 Brockport Central Rural High School
Brockport Central Rural High School
Brockport Central Rural High School
November 10, 2011
(#11000805)
40 Allen St.
43°12′26″N 77°56′51″W / 43.207294°N 77.947447°W / 43.207294; -77.947447 (Brockport Central Rural High School)
Brockport
7 Brockport West Side Historic District February 12, 2021
(#100006145)
Portions of Main, Holley, Utica, College, Maxon, Adams, Mercer, Allen, Chappell Sts., Centennial Ave., Brockway Pl., and Monroe Ave.
43°12′43″N 77°56′30″W / 43.2119°N 77.9417°W / 43.2119; -77.9417 (Brockport West Side Historic District)
Brockport
8 Horace and Grace Bush House
Horace and Grace Bush House
Horace and Grace Bush House
June 10, 1994
(#94000590)
1932 Five Mile Line Rd.
43°08′33″N 77°28′36″W / 43.1425°N 77.476667°W / 43.1425; -77.476667 (Horace and Grace Bush House)
Penfield
9 Chase Cobblestone Farmhouse
Chase Cobblestone Farmhouse
Chase Cobblestone Farmhouse
November 7, 1995
(#95001279)
1191 Manitou Rd., Town of Parma
43°15′21″N 77°45′21″W / 43.255833°N 77.755833°W / 43.255833; -77.755833 (Chase Cobblestone Farmhouse)
Hilton
10 Chili Mills Conservation Area March 12, 1975
(#75001198)
1 mi. SW of West Chili off Stuart Rd. along Black Creek
43°04′56″N 77°49′10″W / 43.082222°N 77.819444°W / 43.082222; -77.819444 (Chili Mills Conservation Area)
West Chili
11 Clarkson Corners Historic District
Clarkson Corners Historic District
Clarkson Corners Historic District
September 2, 1994
(#94001076)
Jct. of Ridge and Lake Rds. and E and W along Ridge and S along Lake
43°13′57″N 77°55′44″W / 43.2325°N 77.928889°W / 43.2325; -77.928889 (Clarkson Corners Historic District)
Clarkson Corners
12 Cole Cobblestone Farmhouse
Cole Cobblestone Farmhouse
Cole Cobblestone Farmhouse
November 29, 1996
(#96001394)
933 Mile Square Rd.
43°00′52″N 77°29′47″W / 43.014444°N 77.496389°W / 43.014444; -77.496389 (Cole Cobblestone Farmhouse)
Mendon
13 Austin R. Conant House
Austin R. Conant House
Austin R. Conant House
August 23, 2016
(#16000554)
30 West St.
43°06′00″N 77°26′48″W / 43.0999°N 77.4468°W / 43.0999; -77.4468 (Austin R. Conant House)
Fairport 1876 Gothic Revival house was home to a number of important early residents of Fairport as it boomed around the Erie Canal
14 William Covert Cobblestone Farmhouse
William Covert Cobblestone Farmhouse
William Covert Cobblestone Farmhouse
November 7, 1995
(#95001280)
978 N. Greece Rd.
43°13′48″N 77°43′51″W / 43.23°N 77.730833°W / 43.23; -77.730833 (William Covert Cobblestone Farmhouse)
Greece
15 Isaac Cox Cobblestone Farmstead
Isaac Cox Cobblestone Farmstead
Isaac Cox Cobblestone Farmstead
March 7, 2003
(#03000092)
5015 River Rd.
42°59′42″N 77°44′43″W / 42.995°N 77.745278°W / 42.995; -77.745278 (Isaac Cox Cobblestone Farmstead)
Scottsville
16 Cox–Budlong House
Cox–Budlong House
Cox–Budlong House
February 12, 2015
(#15000007)
4396 River Rd.
43°00′50″N 77°44′48″W / 43.013827°N 77.746738°W / 43.013827; -77.746738 (Cox–Budlong House)
Scottsville 1820 Federal style house by early settler of Wheatland later renovated in Greek Revival and Italianate styles
17 Curtis-Crumb Farm
Curtis-Crumb Farm
Curtis-Crumb Farm
January 3, 1997
(#96001509)
307 Curtis Rd.
43°18′24″N 77°46′53″W / 43.306667°N 77.781389°W / 43.306667; -77.781389 (Curtis-Crumb Farm)
Hilton
18 Daisy Flour Mill, Inc.
Daisy Flour Mill, Inc.
Daisy Flour Mill, Inc.
June 26, 1972
(#72000855)
1880 Blossom Rd.
43°08′49″N 77°30′45″W / 43.146944°N 77.5125°W / 43.146944; -77.5125 (Daisy Flour Mill, Inc.)
Penfield A former flour mill, now a restaurant and party house.
19 Dayton's Corners School
Dayton's Corners School
Dayton's Corners School
July 5, 2001
(#01000716)
1363 Creek St.
43°10′56″N 77°30′09″W / 43.182222°N 77.5025°W / 43.182222; -77.5025 (Dayton's Corners School)
Penfield A one-room schoolhouse, Penfield District #9. Now used for fourth-grade local history studies.
20 Henry DeLand House
Henry DeLand House
Henry DeLand House
April 17, 1980
(#80004610)
99 S. Main St.
43°05′55″N 77°26′31″W / 43.098611°N 77.441944°W / 43.098611; -77.441944 (Henry DeLand House)
Fairport Home of Henry Addison DeLand, it later became an inn, restaurant, speakeasy, bar and a catering hall.
21 Minerva and Daniel DeLand House
Minerva and Daniel DeLand House
Minerva and Daniel DeLand House
January 30, 2020
(#100004913)
185 N. Main St.
43°06′29″N 77°26′32″W / 43.1081°N 77.4422°W / 43.1081; -77.4422 (Minerva and Daniel DeLand House)
Fairport 1852 farmhouse renovated in Italian villa style 15 years later for founders of local chemical company; also includes nearby barn
22 Fairport Public Library
Fairport Public Library
Fairport Public Library
December 8, 2017
(#100001886)
18 Perrin St.
43°06′01″N 77°26′38″W / 43.100369°N 77.443882°W / 43.100369; -77.443882 (Fairport Public Library)
Fairport
23 First Baptist Church
First Baptist Church
First Baptist Church
October 20, 2011
(#11000752)
124 Main St.
43°12′50″N 77°56′22″W / 43.213889°N 77.939444°W / 43.213889; -77.939444 (First Baptist Church)
Brockport
24 First Baptist Church of Fairport
First Baptist Church of Fairport
First Baptist Church of Fairport
September 28, 2006
(#06000892)
94 S. Main St.
43°06′02″N 77°26′32″W / 43.100556°N 77.442222°W / 43.100556; -77.442222 (First Baptist Church of Fairport)
Fairport A church undergoing restoration
25 First Baptist Church of Mumford
First Baptist Church of Mumford
First Baptist Church of Mumford
March 23, 2010
(#10000100)
5 Dakin St.
42°59′25″N 77°51′35″W / 42.99035°N 77.859767°W / 42.99035; -77.859767 (First Baptist Church of Mumford)
Mumford
26 First Congregational Church of Fairport August 28, 2018
(#100002835)
26 E Church St.
43°05′55″N 77°26′25″W / 43.0985°N 77.4403°W / 43.0985; -77.4403 (First Congregational Church of Fairport)
Fairport Well-preserved 1868 Romanesque Revival church by John Rochester Thomas
27 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
June 25, 1999
(#99000752)
35 State St.
43°12′52″N 77°56′14″W / 43.2144°N 77.9372°W / 43.2144; -77.9372 (First Presbyterian Church)
Brockport
28 First Presbyterian Church of Mumford
First Presbyterian Church of Mumford
First Presbyterian Church of Mumford
April 1, 2002
(#02000299)
George and William Sts.
42°59′32″N 77°51′42″W / 42.992155°N 77.861691°W / 42.992155; -77.861691 (First Presbyterian Church of Mumford)
Mumford
29 Garbuttsville Cemetery
Garbuttsville Cemetery
Garbuttsville Cemetery
November 29, 2006
(#06001077)
Union St.
43°00′54″N 77°47′29″W / 43.015°N 77.791389°W / 43.015; -77.791389 (Garbuttsville Cemetery)
Garbutt
30 Gates-Livermore Cobblestone Farmhouse
Gates-Livermore Cobblestone Farmhouse
Gates-Livermore Cobblestone Farmhouse
November 29, 1996
(#96001390)
4389 Clover St.
42°59′29″N 77°34′51″W / 42.991389°N 77.580833°W / 42.991389; -77.580833 (Gates-Livermore Cobblestone Farmhouse)
Mendon
31 Grace Church
Grace Church
Grace Church
July 30, 2010
(#10000514)
9 Browns Ave.
43°01′22″N 77°45′05″W / 43.022778°N 77.751389°W / 43.022778; -77.751389 (Grace Church)
Scottsville
32 Greece Memorial Hall
Greece Memorial Hall
Greece Memorial Hall
April 23, 1998
(#98000395)
2595 Ridge Rd. W
43°12′34″N 77°41′43″W / 43.209444°N 77.695278°W / 43.209444; -77.695278 (Greece Memorial Hall)
Greece
33 Edward Harrison House
Edward Harrison House
Edward Harrison House
October 22, 2010
(#10000854)
75 College St.
43°12′42″N 77°56′42″W / 43.211667°N 77.945°W / 43.211667; -77.945 (Edward Harrison House)
Brockport
34 Hildreth-Lord-Hawley Farm
Hildreth-Lord-Hawley Farm
Hildreth-Lord-Hawley Farm
October 29, 1996
(#96001169)
44 N. Main St.
43°05′37″N 77°30′48″W / 43.093611°N 77.513333°W / 43.093611; -77.513333 (Hildreth-Lord-Hawley Farm)
Pittsford
35 Franklin Hinchey House
Franklin Hinchey House
Franklin Hinchey House
November 10, 1983
(#83004045)
634 Hinchey Rd.
43°08′12″N 77°41′27″W / 43.136667°N 77.690833°W / 43.136667; -77.690833 (Franklin Hinchey House)
Gates
36 Hipp-Kennedy House
Hipp-Kennedy House
Hipp-Kennedy House
February 4, 1994
(#94000003)
1931 Five Mile Line Rd.
43°08′34″N 77°28′35″W / 43.142778°N 77.476389°W / 43.142778; -77.476389 (Hipp-Kennedy House)
Penfield
37 Honeoye Falls Village Historic District
Honeoye Falls Village Historic District
Honeoye Falls Village Historic District
November 24, 1993
(#93001225)
Roughly, jct. of Main, Monroe and Ontario Sts. and adjacent areas
42°56′54″N 77°35′32″W / 42.948333°N 77.592222°W / 42.948333; -77.592222 (Honeoye Falls Village Historic District)
Honeoye Falls
38 Hopkins Farm
Hopkins Farm
Hopkins Farm
October 6, 2000
(#00001153)
3151 Clover St.
43°03′40″N 77°33′28″W / 43.061111°N 77.557778°W / 43.061111; -77.557778 (Hopkins Farm)
Pittsford
39 House at 288 Wimbledon Road
House at 288 Wimbledon Road
House at 288 Wimbledon Road
November 24, 2015
(#15000822)
288 Wimbledon Rd.
43°12′18″N 77°36′36″W / 43.204922°N 77.610000°W / 43.204922; -77.610000 (House at 288 Wimbledon Road)
Irondequoit Demonstration house built in 1928 by Fred P. Tosch Inc. and co-sponsored by the Democrat & Chronicle and Home Owners Service Institute to promote high quality design and cutting edge construction for middle income families.
40 Thomas L. Hulburt House
Thomas L. Hulburt House
Thomas L. Hulburt House
February 16, 2016
(#16000019)
106 Hulburt Rd
43°05′36″N 77°27′11″W / 43.0933°N 77.4530°W / 43.0933; -77.4530 (Thomas L. Hulburt House)
Fairport 1853 Greek Revival house of lawyer and developer instrumental to Fairport's growth
41 Jayne and Mason Bank Building
Jayne and Mason Bank Building
Jayne and Mason Bank Building
November 1, 2006
(#06000970)
11 E. Main St.
43°12′50″N 77°25′47″W / 43.213889°N 77.429722°W / 43.213889; -77.429722 (Jayne and Mason Bank Building)
Webster Currently a secondhand shop called "Nest Things"
42 William C. Jayne House
William C. Jayne House
William C. Jayne House
September 28, 2006
(#06000891)
183 E. Main St.
43°12′53″N 77°25′23″W / 43.214722°N 77.423056°W / 43.214722; -77.423056 (William C. Jayne House)
Webster
43 James H. and Sarah Johnson House February 2, 2022
(#100007386)
86 Mountain Rd.
43°08′25″N 77°29′22″W / 43.1403°N 77.4894°W / 43.1403; -77.4894 (James H. and Sarah Johnson House)
Penfield vicinity
44 Koda-Vista Historic District August 16, 2019
(#100004270)
Hoover & Vista Drs., Merrick, Allerton, Hammond, Maiden, Acton, Ayer & Elmguard Sts., portion of West Ridge Rd.
43°12′10″N 77°40′05″W / 43.2028°N 77.6680°W / 43.2028; -77.6680 (Koda-Vista Historic District)
Greece
45 Lake View Cemetery
Lake View Cemetery
Lake View Cemetery
July 24, 2009
(#09000559)
NY 19
43°12′38″N 77°56′02″W / 43.210678°N 77.933853°W / 43.210678; -77.933853 (Lake View Cemetery)
Brockport
46 Adolph Lomb House
Adolph Lomb House
Adolph Lomb House
January 24, 1995
(#94001597)
Jct. of Sutherland St. and W. Jefferson Rd.
43°05′20″N 77°31′26″W / 43.088889°N 77.523889°W / 43.088889; -77.523889 (Adolph Lomb House)
Pittsford
47 Lower Mill
Lower Mill
Lower Mill
May 17, 1973
(#73001200)
N. Main St.
42°57′22″N 77°35′20″W / 42.956°N 77.5888°W / 42.956; -77.5888 (Lower Mill)
Honeoye Falls
48 Main Street Historic District
Main Street Historic District
Main Street Historic District
April 2, 2004
(#04000227)
Main, Market and King Sts.
43°13′00″N 77°56′18″W / 43.216667°N 77.938333°W / 43.216667; -77.938333 (Main Street Historic District)
Brockport
49 Donald Mann House
Donald Mann House
Donald Mann House
June 25, 2013
(#13000449)
327 Stewart Rd.
43°00′02″N 77°48′24″W / 43.000462°N 77.8067436°W / 43.000462; -77.8067436 (Donald Mann House)
Scottsville
50 George G. Mason House
George G. Mason House
George G. Mason House
October 27, 2004
(#04001206)
39 Dunning Ave.
43°12′49″N 77°25′34″W / 43.213611°N 77.426111°W / 43.213611; -77.426111 (George G. Mason House)
Webster
51 David McVean House
David McVean House
David McVean House
January 18, 2006
(#05001531)
805 North Rd.
43°01′41″N 77°45′38″W / 43.028056°N 77.760556°W / 43.028056; -77.760556 (David McVean House)
Scottsville
52 Mendon Cobblestone Academy
Mendon Cobblestone Academy
Mendon Cobblestone Academy
November 29, 1996
(#96001395)
16 Mendon-Ionia Rd.
42°59′48″N 77°30′18″W / 42.996667°N 77.505°W / 42.996667; -77.505 (Mendon Cobblestone Academy)
Mendon
53 Mendon Presbyterian Church
Mendon Presbyterian Church
Mendon Presbyterian Church
December 23, 2005
(#05001455)
3886 Rush-Mendon Rd.
43°00′00″N 77°30′25″W / 43.0°N 77.506944°W / 43.0; -77.506944 (Mendon Presbyterian Church)
Mendon
54 Romanta T. Miller House
Romanta T. Miller House
Romanta T. Miller House
April 11, 2014
(#14000144)
1089 Bowerman Rd.
42°59′25″N 77°46′11″W / 42.990181°N 77.7697369°W / 42.990181; -77.7697369 (Romanta T. Miller House)
Wheatland
55 Miller–Horton–Barben Farm
Miller–Horton–Barben Farm
Miller–Horton–Barben Farm
January 14, 2015
(#14001161)
983 W. Bloomfield Rd.
42°59′34″N 77°31′42″W / 42.992826°N 77.5283367°W / 42.992826; -77.5283367 (Miller–Horton–Barben Farm)
Mendon Established in 1808, this 90-acre (36 ha) farm is one of the oldest in town
56 Morgan-Manning House
Morgan-Manning House
Morgan-Manning House
April 25, 1991
(#91000443)
151 Main St.
43°12′45″N 77°56′22″W / 43.2125°N 77.939444°W / 43.2125; -77.939444 (Morgan-Manning House)
Brockport
57 Mud House
Mud House
Mud House
October 11, 1978
(#78001862)
1000 Whalen Rd.
43°08′31″N 77°27′36″W / 43.141944°N 77.46°W / 43.141944; -77.46 (Mud House)
Penfield
58 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°05′30″N 77°32′48″W / 43.091540°N 77.546557°W / 43.091540; -77.546557 (New York State Barge Canal)
Brighton, Brockport, Chili, Clarkson, Fairport, Gates, Greece, Henrietta, Ogden, Perinton, Pittsford, Spencerport, Sweden Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
59 North Star School District No. 11 September 10, 2014
(#14000579)
660 Walker Lake Ontario Rd.
43°19′08″N 77°51′36″W / 43.318833°N 77.859917°W / 43.318833; -77.859917 (North Star School District No. 11)
Hamlin Late 19th-century one-room schoolhouse now serves as local history museum
60 Oak Hill Country Club April 24, 2023
(#100008862)
145 Kilbourn Rd.
43°06′47″N 77°31′59″W / 43.113°N 77.533°W / 43.113; -77.533 (Oak Hill Country Club)
Pittsford vicinity
61 Oatka Cemetery
Oatka Cemetery
Oatka Cemetery
February 24, 2014
(#14000025)
411 Scottsville-Mumford Rd.
43°00′51″N 77°46′32″W / 43.0140559°N 77.7756433°W / 43.0140559; -77.7756433 (Oatka Cemetery)
Wheatland
62 Our Mother of Sorrows Roman Catholic Church Complex
Our Mother of Sorrows Roman Catholic Church Complex
Our Mother of Sorrows Roman Catholic Church Complex
November 30, 1989
(#89002001)
1785 Latta Rd.
43°15′10″N 77°39′33″W / 43.252778°N 77.659167°W / 43.252778; -77.659167 (Our Mother of Sorrows Roman Catholic Church Complex)
Greece
63 Park Avenue and State Street Historic District
Park Avenue and State Street Historic District
Park Avenue and State Street Historic District
August 24, 2015
(#15000538)
15–121 Park Ave., 15-118 State, 36–54 South, 6 & 12 High & 14 & 20 Spring Sts.
43°12′47″N 77°56′16″W / 43.213043°N 77.9376657°W / 43.213043; -77.9376657 (Park Avenue and State Street Historic District)
Brockport Residential core of village with intact houses in various 19th-century styles
64 William Payne House
William Payne House
William Payne House
June 20, 2012
(#12000343)
505 Elmgrove Rd.
43°10′46″N 77°44′00″W / 43.179535°N 77.733337°W / 43.179535; -77.733337 (William Payne House)
Greece
65 Penfield Road Historic District
Penfield Road Historic District
Penfield Road Historic District
December 7, 2005
(#05001381)
1862-1895 Penfield Rd.
43°07′49″N 77°28′04″W / 43.130278°N 77.467778°W / 43.130278; -77.467778 (Penfield Road Historic District)
Penfield
66 Stephen Phelps House
Stephen Phelps House
Stephen Phelps House
February 2, 1995
(#94001635)
2701 Penfield Rd.
43°07′39″N 77°23′32″W / 43.1275°N 77.392222°W / 43.1275; -77.392222 (Stephen Phelps House)
Penfield
67 Phoenix Building
Phoenix Building
Phoenix Building
August 7, 1974
(#74001257)
S. Main and State Sts.
43°05′26″N 77°30′56″W / 43.090556°N 77.515556°W / 43.090556; -77.515556 (Phoenix Building)
Pittsford
68 Pines of Perinton Apartments
Pines of Perinton Apartments
Pines of Perinton Apartments
January 24, 2023
(#100008606)
1 White Pine Cir.
43°06′34″N 77°26′50″W / 43.1095°N 77.4471°W / 43.1095; -77.4471 (Pines of Perinton Apartments)
Perinton vicinity
69 Pittsford Village Historic District
Pittsford Village Historic District
Pittsford Village Historic District
September 7, 1984
April 12, 2016
(#84002736)16000163
High, Church, Grove, Line, Locust, Maple, N. & S. Main, State, Sutherland, Wood, Boughton, E. Jefferson, Golf, Rand,
43°05′21″N 77°31′05″W / 43.089167°N 77.518056°W / 43.089167; -77.518056 (Pittsford Village Historic District)
Pittsford Collection of sophisticated houses reflecting styles from 1810s to 1930s
70 Potter Historic District
Potter Historic District
Potter Historic District
August 18, 2017
(#100001485)
1-60 Potter Place, 53, 73 & 69 W. Church St.
43°05′48″N 77°26′50″W / 43.096689°N 77.447212°W / 43.096689; -77.447212 (Potter Historic District)
Fairport
71 Samuel Rich House
Samuel Rich House
Samuel Rich House
December 30, 1987
(#87002199)
2204 Five Mile Line Rd.
43°07′26″N 77°28′34″W / 43.123889°N 77.476111°W / 43.123889; -77.476111 (Samuel Rich House)
Penfield
72 Richardson's Tavern
Richardson's Tavern
Richardson's Tavern
May 6, 1980
(#80002652)
1474 Marsh Rd.
43°03′43″N 77°28′38″W / 43.061944°N 77.477222°W / 43.061944; -77.477222 (Richardson's Tavern)
Perinton
73 Riga Academy
Riga Academy
Riga Academy
November 21, 1980
(#80002653)
3 Riga-Mumford Rd.
43°04′09″N 77°52′47″W / 43.069167°N 77.879722°W / 43.069167; -77.879722 (Riga Academy)
Riga
74 Rochester Street Historic District
Rochester Street Historic District
Rochester Street Historic District
October 25, 1973
(#73001205)
Both sides of Rochester St.
43°01′25″N 77°44′49″W / 43.023611°N 77.746944°W / 43.023611; -77.746944 (Rochester Street Historic District)
Scottsville
75 Simeon Sage House
Simeon Sage House
Simeon Sage House
January 29, 2010
(#09001285)
69 Main St.
43°01′09″N 77°45′24″W / 43.019269°N 77.756581°W / 43.019269; -77.756581 (Simeon Sage House)
Scottsville
76 Sheldon Cobblestone House
Sheldon Cobblestone House
Sheldon Cobblestone House
November 29, 1996
(#96001392)
21 Mendon-Ionia Rd., S of jct. with NY 251
42°59′49″N 77°30′16″W / 42.996944°N 77.504444°W / 42.996944; -77.504444 (Sheldon Cobblestone House)
Mendon
77 William Shirts House
William Shirts House
William Shirts House
April 16, 2004
(#04000286)
196 Harmon Rd.
43°01′30″N 77°51′16″W / 43.025°N 77.854444°W / 43.025; -77.854444 (William Shirts House)
Scottsville
78 Andrew Short House
Andrew Short House
Andrew Short House
February 14, 2014
(#14000005)
1294 Lehigh Station Rd.
43°03′34″N 77°37′54″W / 43.059529°N 77.6315897°W / 43.059529; -77.6315897 (Andrew Short House)
Henrietta
79 Hiram Sibley Homestead September 12, 1985
(#85002291)
29 Sibley Rd.
42°58′06″N 77°36′56″W / 42.968333°N 77.615556°W / 42.968333; -77.615556 (Hiram Sibley Homestead)
Sibleyville
80 Soldiers' Memorial Tower
Soldiers' Memorial Tower
Soldiers' Memorial Tower
April 8, 1994
(#94000332)
Owens Rd. N of Conrail RR tracks
43°12′28″N 77°55′07″W / 43.207778°N 77.918611°W / 43.207778; -77.918611 (Soldiers' Memorial Tower)
Brockport
81 Spencerport Methodist Church
Spencerport Methodist Church
Spencerport Methodist Church
April 11, 2008
(#08000274)
32 Amity St.
43°11′34″N 77°48′08″W / 43.192769°N 77.802192°W / 43.192769; -77.802192 (Spencerport Methodist Church)
Spencerport
82 Martin & Andrew Sperbeck House November 4, 2022
(#100008336)
200 South Main St.
43°05′37″N 77°26′32″W / 43.0936°N 77.4422°W / 43.0936; -77.4422 (Martin & Andrew Sperbeck House)
Fairport
83 Spring House
Spring House
Spring House
November 20, 1975
(#75001199)
3001 Monroe Ave.
43°06′33″N 77°32′47″W / 43.109167°N 77.546389°W / 43.109167; -77.546389 (Spring House)
Pittsford An inn along the original Erie Canal, now a restaurant
84 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
July 7, 1988
(#88001014)
11 Episcopal Ave.
42°57′12″N 77°35′35″W / 42.9532°N 77.5931°W / 42.9532; -77.5931 (St. John's Episcopal Church)
Honeoye Falls
85 St. Luke's Episcopal Church
St. Luke's Episcopal Church
St. Luke's Episcopal Church
April 26, 1990
(#90000686)
14 State St.
43°12′51″N 77°56′18″W / 43.2142°N 77.9383°W / 43.2142; -77.9383 (St. Luke's Episcopal Church)
Brockport
86 Stewart Cobblestone Farmhouse
Stewart Cobblestone Farmhouse
Stewart Cobblestone Farmhouse
March 4, 1997
(#96001391)
Douglas Rd., S of jct. with Canfield Rd.
43°01′57″N 77°33′23″W / 43.0325°N 77.5564°W / 43.0325; -77.5564 (Stewart Cobblestone Farmhouse)
Mendon
87 Stone-Tolan House
Stone-Tolan House
Stone-Tolan House
July 21, 1983
(#83001710)
2370 East Ave.
43°08′23″N 77°32′32″W / 43.1397°N 77.5422°W / 43.1397; -77.5422 (Stone-Tolan House)
Brighton
88 Tall Maples Miniature Golf Course
Tall Maples Miniature Golf Course
Tall Maples Miniature Golf Course
December 31, 2002
(#02001653)
4083 Culver Rd.
43°13′42″N 77°32′50″W / 43.2283°N 77.5472°W / 43.2283; -77.5472 (Tall Maples Miniature Golf Course)
Sea Breeze Now known as Parkside Whispering Pines[6]
89 Tinker Cobblestone Farmstead
Tinker Cobblestone Farmstead
Tinker Cobblestone Farmstead
April 27, 1995
(#95000502)
1585 Calkins Rd.
43°04′08″N 77°34′30″W / 43.0688°N 77.575°W / 43.0688; -77.575 (Tinker Cobblestone Farmstead)
Henrietta
90 Totiakton Site
Totiakton Site
Totiakton Site
September 21, 1978
(#78001861)
Address Restricted
Honeoye Falls
91 Union Presbyterian Church
Union Presbyterian Church
Union Presbyterian Church
December 13, 2004
(#04001439)
Church St.
43°01′18″N 77°45′07″W / 43.0217°N 77.7519°W / 43.0217; -77.7519 (Union Presbyterian Church)
Scottsville
92 United Congregational Church of Irondequoit
United Congregational Church of Irondequoit
United Congregational Church of Irondequoit
August 2, 2002
(#02000822)
644 Titus Ave.
43°12′39″N 77°35′59″W / 43.2108°N 77.5997°W / 43.2108; -77.5997 (United Congregational Church of Irondequoit)
Irondequoit
93 US Post Office-East Rochester
US Post Office-East Rochester
US Post Office-East Rochester
November 17, 1988
(#88002495)
206 W. Commercial St.
43°06′49″N 77°29′19″W / 43.1136°N 77.4886°W / 43.1136; -77.4886 (US Post Office-East Rochester)
East Rochester Named the Officer Daryl R. Pierson Memorial Post Office Building in 2015.
94 US Post Office-Honeoye Falls
US Post Office-Honeoye Falls
US Post Office-Honeoye Falls
May 11, 1989
(#88002505)
39 W. Main St.[7]
42°57′08″N 77°35′33″W / 42.9523°N 77.5924°W / 42.9523; -77.5924 (US Post Office-Honeoye Falls)
Honeoye Falls
95 Walker-Warren House April 22, 2021
(#100006485)
5628 West Henrietta Rd.
43°02′29″N 77°39′41″W / 43.04139°N 77.6613°W / 43.04139; -77.6613 (Walker-Warren House)
West Henrietta
96 Webster Baptist Church
Webster Baptist Church
Webster Baptist Church
November 7, 1991
(#91001672)
59 South Ave.
43°12′38″N 77°25′52″W / 43.2106°N 77.4311°W / 43.2106; -77.4311 (Webster Baptist Church)
Webster
97 Webster Grange No. 436
Webster Grange No. 436
Webster Grange No. 436
August 22, 2016
(#16000555)
58 E. Main St.,
43°12′46″N 77°25′42″W / 43.2127°N 77.4282°W / 43.2127; -77.4282 (Webster Grange No. 436)
Webster 1900 meeting place for what was at one time largest Grange chapter in the country; now shared with local singing group.
98 Harvey Whalen House
Harvey Whalen House
Harvey Whalen House
November 21, 1994
(#94001342)
140 Whalen Rd.
43°08′29″N 77°26′45″W / 43.1414°N 77.4458°W / 43.1414; -77.4458 (Harvey Whalen House)
Penfield
99 Wheatland Baptist Cemetery
Wheatland Baptist Cemetery
Wheatland Baptist Cemetery
January 18, 2006
(#05001536)
McGinnis, Belcoda and Harmon Rds.
43°01′33″N 77°50′49″W / 43.0258°N 77.8469°W / 43.0258; -77.8469 (Wheatland Baptist Cemetery)
Belcoda
100 Whitcomb Cobblestone Farmhouse
Whitcomb Cobblestone Farmhouse
Whitcomb Cobblestone Farmhouse
November 29, 1996
(#96001396)
437 Pond Rd.
43°00′24″N 77°31′58″W / 43.0067°N 77.5328°W / 43.0067; -77.5328 (Whitcomb Cobblestone Farmhouse)
Mendon
101 John and Chauncey White House January 15, 2014
(#13001091)
854 White Rd.
43°10′38″N 77°59′13″W / 43.1773°N 77.9869°W / 43.1773; -77.9869 (John and Chauncey White House)
West Sweden
102 Whiteside, Barnett and Co. Agricultural Works
Whiteside, Barnett and Co. Agricultural Works
Whiteside, Barnett and Co. Agricultural Works
February 22, 2001
(#00001157)
60 Clinton St.
43°12′59″N 77°56′29″W / 43.2165°N 77.9413°W / 43.2165; -77.9413 (Whiteside, Barnett and Co. Agricultural Works)
Brockport
103 Wilbur House
Wilbur House
Wilbur House
May 6, 1980
(#80002651)
187 S. Main St.
43°05′40″N 77°26′30″W / 43.0944°N 77.4417°W / 43.0944; -77.4417 (Wilbur House)
Fairport
104 Windom Hall
Windom Hall
Windom Hall
August 5, 1994
(#94000803)
28 Main St.
43°01′11″N 77°45′01″W / 43.0197°N 77.7503°W / 43.0197; -77.7503 (Windom Hall)
Scottsville
105 Thomas Youngs House
Thomas Youngs House
Thomas Youngs House
June 24, 1993
(#93000546)
50 Mitchell Rd.
43°05′00″N 77°30′17″W / 43.0833°N 77.5047°W / 43.0833; -77.5047 (Thomas Youngs House)
Pittsford

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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 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.
  5. ^ Nancy L. Todd (July 1996). "National Register of Historic Places Registration: Adsit Cobblestone Farmhouse". New York State Office of Parks, Recreation and Historic Preservation. Retrieved 2009-10-01. See also: "Accompanying three photos".
  6. ^ http://www.democratandchronicle.com/article/20090602/NEWS05/906030309/Whispering+Pines+miniature+golf+brightens+image[bare URL]
  7. ^ Address based on USPS website. Accessed March 31, 2016.