kids encyclopedia robot

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

Kids Encyclopedia Facts
Map of New York highlighting Monroe County
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.

There are 216 properties and districts listed on the National Register in the county, including three National Historic Landmarks. The city of Rochester includes 115 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

Rochester

Outside of Rochester

Name on the Register Image Date listed Location City or town Description
1 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
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.
3 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
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
March 8, 2016
(#16000061)
56-98 High St.
Coordinates missing
Brockport Community's primary burial ground for most of the 19th century
6 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 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
8 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
9 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
10 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
11 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
12 Austin R. Conant House
August 23, 2016
(#16000554)
30 West St.
Coordinates missing
Fairport 1876 Gothic Revival house was home to a number of important early residents of Fairport as it boomed around the Erie Canal
13 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
14 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
15 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
16 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
17 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.
18 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.
19 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.
20 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
21 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
22 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
23 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
24 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
25 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)
Henreietta
26 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
27 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
28 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
29 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
30 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
31 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
32 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
33 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
34 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
35 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
36 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.
37 Thomas L. Hulburt House
February 16, 2016
(#16000019)
106 Hulburt Rd
Coordinates missing
Fairport 1853 Greek Revival house of lawyer and developer instrumental to Fairport's growth
38 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"
39 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
40 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
41 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
42 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
43 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
44 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
45 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
46 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
47 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
48 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
49 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
50 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
51 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
52 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
53 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.
54 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
55 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
56 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
57 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
58 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
59 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
60 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
61 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
62 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
63 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
64 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
65 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
66 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
67 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
68 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
69 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
70 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
71 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
72 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
73 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
74 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
75 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
76 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 77.556389°W / 43.0325; -77.556389 (Stewart Cobblestone Farmhouse)
Mendon
77 Stone-Tolan House
Stone-Tolan House
July 21, 1983
(#83001710)
2370 East Ave.
43°08′23″N 77°32′32″W / 43.139722°N 77.542222°W / 43.139722; -77.542222 (Stone-Tolan House)
Brighton
78 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 / 43.228333°N 77.547222°W / 43.228333; -77.547222 (Tall Maples Miniature Golf Course)
Sea Breeze Now known as Parkside Whispering Pines
79 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
80 Totiakton Site
Totiakton Site
September 21, 1978
(#78001861)
Address Restricted
Honeoye Falls
81 Union Presbyterian Church
Union Presbyterian Church
December 13, 2004
(#04001439)
Church St.
43°01′18″N 77°45′07″W / 43.021667°N 77.751944°W / 43.021667; -77.751944 (Union Presbyterian Church)
Scottsville
82 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 / 43.210833°N 77.599722°W / 43.210833; -77.599722 (United Congregational Church of Irondequoit)
Irondequoit
83 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 / 43.113611°N 77.488611°W / 43.113611; -77.488611 (US Post Office-East Rochester)
East Rochester Named the Officer Daryl R. Pierson Memorial Post Office Building in 2015.
84 US Post Office-Honeoye Falls
US Post Office-Honeoye Falls
May 11, 1989
(#88002505)
39 W. Main St.
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
85 Webster Baptist Church
Webster Baptist Church
November 7, 1991
(#91001672)
59 South Ave.
43°12′38″N 77°25′52″W / 43.210556°N 77.431111°W / 43.210556; -77.431111 (Webster Baptist Church)
Webster
86 Webster Grange No. 436
August 22, 2016
(#16000555)
58 E. Main St.,
Coordinates missing
Webster 1900 meeting place for what was at one time largest Grange chapter in the country; now shared with local singing group.
87 Harvey Whalen House
Harvey Whalen House
November 21, 1994
(#94001342)
140 Whalen Rd.
43°08′29″N 77°26′45″W / 43.141389°N 77.445833°W / 43.141389; -77.445833 (Harvey Whalen House)
Penfield
88 Wheatland Baptist Cemetery
Wheatland Baptist Cemetery
January 18, 2006
(#05001536)
McGinnis, Belcoda and Harmon Rds.
43°01′33″N 77°50′49″W / 43.025833°N 77.846944°W / 43.025833; -77.846944 (Wheatland Baptist Cemetery)
Belcoda
89 Whitcomb Cobblestone Farmhouse
Whitcomb Cobblestone Farmhouse
November 29, 1996
(#96001396)
437 Pond Rd.
43°00′24″N 77°31′58″W / 43.006667°N 77.532778°W / 43.006667; -77.532778 (Whitcomb Cobblestone Farmhouse)
Mendon
90 John and Chauncey White House
January 15, 2014
(#13001091)
854 White Rd.
43°10′38″N 77°59′13″W / 43.17734°N 77.9869297°W / 43.17734; -77.9869297 (John and Chauncey White House)
West Sweden
91 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
92 Wilbur House
Wilbur House
May 6, 1980
(#80002651)
187 S. Main St.
43°05′40″N 77°26′30″W / 43.094444°N 77.441667°W / 43.094444; -77.441667 (Wilbur House)
Fairport
93 Windom Hall
Windom Hall
August 5, 1994
(#94000803)
28 Main St.
43°01′11″N 77°45′01″W / 43.019722°N 77.750278°W / 43.019722; -77.750278 (Windom Hall)
Scottsville
94 Thomas Youngs House
Thomas Youngs House
June 24, 1993
(#93000546)
50 Mitchell Rd.
43°05′00″N 77°30′17″W / 43.083333°N 77.504722°W / 43.083333; -77.504722 (Thomas Youngs House)
Pittsford
kids search engine
National Register of Historic Places listings in Monroe County, New York Facts for Kids. Kiddle Encyclopedia.