Menu

Search results


 

  Property name Street address Municipality Construction year(s) Heritage Conservation District Document types
1 11 Church Street 11 Church Street Gananoque 1865 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
2 115 Clothier Street East 115 Clothier Street East North Grenville 1888 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
3 120 King Street West 120 King Street West Gananoque - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
4 13-17 Clothier Street East 13-17 Clothier Street East North Grenville 1862 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
5 145 Stone Street 145 Stone Street Gananoque 1840 – 1894 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
6 15 Water Street 15 Water Street (Kemptville) North Grenville 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
7 201 Water Street 201 Water Street Prescott 1795 None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
8 205 Brock Street East 205 Brock Street East Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
9 205 Mill Street 205 Mill Street Merrickville-Wolford 1840 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
10 206 Colborne Street East 206 Colborne Street East Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
11 230 Brock Street West 230 Brock Street West Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
12 313 French Settlement Road 313 French Settlement Road North Grenville 1892 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
13 441 Main Street East 441 Main Street East Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
14 527 Clothier Street West 527 Clothier Street West North Grenville 1847 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
15 535 Clothier Street West 535 Clothier Street West North Grenville 1881 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
16 569 Centre Street 569 Centre Street Prescott 1840 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
17 606-612 St. Lawrence Street 606-612 St. Lawrence Street Merrickville-Wolford 1870 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
18 763 King Street West 763 King Street West Prescott - None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
19 8 Clothier Street West 8 Clothier Street West (Kemptville) North Grenville 1842 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
20 8 Mary Street 8 Mary Street (Kemptville) North Grenville 1863 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
21 Aaron Mirick Building St. Lawrence Street Merrickville-Wolford 1856 – 1859 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
22 Aaron Mirick House/Hilltop Manor St. Lawrence Street Merrickville-Wolford 1845 – 1855 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
23 Albert Whitney House 440 Dibble Street West Prescott - None
  • Bylaw to amend/Sec 30.1 (9);
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
24 Alexander Morris House/Brockville Club 22 Court House Avenue Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
25 Alma Villa 389 King Street East Gananoque 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
26 Athens Town Hall 1 Main Street West Athens 1904 – 1905 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
27 Augusta Municipal Building Centre Commons, Concession 5 Augusta - None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
28 Barlow House 18 Main Street West Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
29 Beauvoir/George Easton House 41 Cochrane Drive Brockville 1853 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
30 Bishop's Mills Community Hall 38 Main Street (Bishop's Mills) North Grenville 1878 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
31 Blair House Highway 42 Rideau Lakes 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
32 Blue Church Lot 15, Concession 1 Augusta - None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
33 Boyd Building 117-119 King Street West Prescott 1870 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
34 Brier Hill Cemetery Part of Lot 1, Concession 3 Rideau Lakes 1820 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
35 Brigadoon Restaurant 9 Bridge Street (Oxford Mills) North Grenville 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
36 Brockville Railway Tunnel Water Street and Pearl Street Brockville 1860 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
37 Brockville War Memorial Court House Avenue Brockville 1924 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
38 Buell Cemetery Old River Road Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
39 Christ Church (Anglican) 30 Church Street Gananoque 1857 – 1858 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
40 Church of St. Mark the Evangelist 160 Dibble Street West Prescott 1888 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
41 Church of St. Mark the Evangelist Rectory 160 Dibble Street West Prescott 1833 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
42 Clear Lake Cemetery Clear Lake Road Rideau Lakes 1820 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
43 Clock tower 140 Stone Street South Gananoque 1903 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Notice of intention to amend/Sec 30. (1);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
44 Crosby School Part Lot 22, Concession 2 Rideau Lakes 1907 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
45 David Robertson House 10 Broad Street Brockville 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
46 Delta United Church 36 King Street (Delta) Rideau Lakes 1888 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
47 Denaut Mansion 5 Matthew Street (Delta) Rideau Lakes 1849 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
48 Derbyshire's Store St. Lawrence Street Merrickville-Wolford 1848 – 1855 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
49 Donaldson Block 95, 97 and 99 King Street West Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
50 Donaldson House 106 Colborne Street East Merrickville-Wolford 1880 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
51 Donovan's Commercial Building St. Lawrence Street Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
52 Dr. Thomas McQueen House 36 Broad Street Brockville 1855 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
53 Duffy Hotel 159 King Street East Prescott - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
54 Ebenezer Bacon House 385 Park Street West Prescott 1856 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
55 Edward Green Property Part Lot 15, Concession 11 Leeds and the Thousand Islands 1848 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Bylaw to repeal (partial)/Sec 32. (16)a)
56 Elgin United Church Main Street (Elgin) Rideau Lakes 1894 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
57 Emmanuel Anglican Church Highway 15 (Portland) Rideau Lakes 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
58 Ezra Wyatt House Part of Lot 18, Concession 9 Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
59 Fairview/Willson-Page House 40 Crawford Street Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to repeal (owner initiative)/Sec 32 (2)b)i);
  • Bylaw to repeal/Sec 32. (16)a)
60 Ferncliff Property 401 King Street West Gananoque 1857 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
61 First Presbyterian Church Church and William streets Brockville 1879 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
62 Former Baker's General Store Lot 3, Part of Lot 6, Plan 40 Edwardsburgh/Cardinal - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to repeal/Sec 32. (16)a)
63 Former Brockville Psychiatric Hospital 1209 County Road 2 Elizabethtown-Kitley 1894 – 1895 None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
64 Former North Grenville District High School 304 Prescott Street (Kemptville) North Grenville - None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
65 Former Wesleyan Methodist Church Part of Lot 25, Concession 8 Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
66 Fort Wellington Hospital 302 East Street Prescott 1823 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
67 Frank Wiser Home 724 King Street West Prescott 1838 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
68 Frederick Belfoy House 393 George Street Prescott 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
69 Fulford Pioneer Cemetery Part of Lot 28, Concession 1 Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
70 Gananoque Band Shell – Town (McDonald) Park 30 King Street East Gananoque 1922 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
71 Gananoque Swing Bridge Water Street Gananoque 1893 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
72 Gananoque Waterworks Pump House 110 Kate Street Gananoque 1903 – 1905 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
73 George Mirick House Lewis Street Merrickville-Wolford 1855 – 1860 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
74 George Street Methodist Episcopal Church/Masonic Temple 3 George Street Brockville 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to repeal (council initiative)/Sec 31 (3)a);
  • Bylaw to repeal for demolition or removal/Sec 34.3 (2)a)
75 Glasgow/Smyth Building 245-251 Water Street Prescott 1817 None
  • Notice of withdrawal of intention to designate (from council)/Sec 29 (6)b)i);
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
76 Guthrie House Perth Street (Elgin) Rideau Lakes 1886 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
77 Harmon Toffey House Part of Lot A (Portland) Rideau Lakes 1892 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
78 Horace Sheldon House 3196 Sheldon Road Rideau Lakes 1865 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
79 Hutchins-Heroux Commercial Building St. Lawrence Street Merrickville-Wolford 1835 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
80 Isaac Beecher House 5 Henry Street Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
81 Isaac Brock Monument Court House Greens Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
82 Isaac Whaley House Lot 23, Concession 6 (Phillipsville) Rideau Lakes 1851 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
83 Isaac Wiser Home 741 King Street West Prescott 1892 – 1893 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
84 Jakes-Maclean Block 105 St. Lawrence Street Merrickville-Wolford 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
85 James Irwin House 530 Dibble Street West Prescott - None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
86 John Burchill House St. Lawrence and Colborne streets Merrickville-Wolford 1860 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
87 John H. Fulford Memorial Fountain Court House Avenue Brockville 1917 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
88 John Lawrence House 301 North Augusta Road Brockville 1860 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
89 Jones-Harding Block 41-45 King Street West and 47 Broad Street Brockville 1832 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
90 Keilty Building 121-123 King Street West Prescott 1870 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
91 Knowlton Cemetery Highway 42 Rideau Lakes 1820 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
92 Knox Presbyterian Church St. Lawrence Street Merrickville-Wolford 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
93 LaRue Cemetery Thousand Islands Parkway Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
94 Locust Grove Farm 1066 County Road 2 Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
95 Long Point School Part of Lot 2, Concession 8 Leeds and the Thousand Islands 1862 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
96 Lot 102, Elgin Street Elgin and Lewis streets Merrickville-Wolford 1886 – 1891 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
97 Lot 12, Concession 2 at RR 2 Lot 12, Concession 2 at RR 2 (Mallorytown) Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
98 Lot 4, Brock Street Plan 6, Range 4, Lot 4 (Brock Street) Merrickville-Wolford 1840 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
99 Lot 5, St. Lawrence Street East Lot 5, St. Lawrence Street East Merrickville-Wolford 1860 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
100 Lot 51 (Elgin Street) Plan 6, Lot 51 (Elgin Street) Merrickville-Wolford 1863 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
101 Lot 60, Drummond Street Lot 60, Drummond Street Merrickville-Wolford 1900 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
102 Lot 9 and Part Lot 10, Concession 10 Lot 9 and Part Lot 10, Concession 10 Rideau Lakes 1840 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
103 Lyndhurst Bridge Lyndhurst Bridge Leeds and the Thousand Islands 1856 – 1857 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
104 Lyndhurst/Love Blacksmith Shop Part Lot 2, Concession 10 (Lyndhurst) Leeds and the Thousand Islands 1887 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
105 MacDonald House Lot A, Plan 86 Gananoque - None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
106 Maplewood Hall 92 Maplewood Avenue (Oxford Mills) North Grenville 1875 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
107 Mayfield Residence 248 Park Street West Prescott 1848 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
108 McKibbon Building 112-118 St. Lawrence Street Merrickville-Wolford 1830 – 1840 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
109 McNamara House 25 Pine Street Brockville 1880 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
110 Mechanics Block (112-118 King Street West) 112-118 King Street West Prescott 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
111 Mechanics Block (124 King Street West) 124 King Street West Prescott 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
112 Mechanics Block (126 King Street West) 126 King Street West Prescott 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
113 Mechanics Block (130 King Street West) 130 King Street West Prescott 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
114 Memorial Gates 31-37 Spring Street Westport 1919 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
115 Merrick Hotel Main Street Merrickville-Wolford 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
116 Merrick Tavern 106 Mill Street Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
117 Moore Farm Part Lots 5 and 6, Concession 10 Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
118 Moran-Hooker Buildings (Toshack Building) 197 Water Street Prescott 1840 – 1844 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
119 Morton-McLeod House Queen and Judd streets (Morton) Rideau Lakes - None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
120 Mount Pleasant Church Part of Lot 11, Concession 12 Leeds and the Thousand Islands 1877 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
121 Municipal Library and Offices Main Street Merrickville-Wolford 1890 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
122 Newton Cossitt House 58 Wall Street Brockville 1880 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
123 Old Foundry Lot 1027, Block N, east of the Gananoque River, Plan 86 Gananoque - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to amend/Sec 30. (1)
124 Old Post Office 110 Stone Street South Gananoque 1887 – 1888 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Notice of intention to amend/Sec 30. (1)
125 Old Post Office and Customs House 12 Court House Avenue Brockville 1885 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
126 Old Registry Office 290 Henry Street West Prescott 1858 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
127 Old Stone Mill 46 King Street (Delta) Rideau Lakes 1800 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
128 Old Town Hall Main Street Merrickville-Wolford 1852 – 1857 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
129 Omer Brown House 71 King Street Rideau Lakes - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
130 Patterson Residence Brock Street Merrickville-Wolford - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
131 Pennock-St. Pierre House Part of Lot 14, Concession 2 Rideau Lakes 1851 – 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
132 Percival House 206 Main Street East Merrickville-Wolford 1890 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
133 Phillipsville Baptist Church 1407 County Road 8 (Phillipsville) Rideau Lakes 1865 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
134 Philo Hicock House Part Lot 44, Block G (Delta) Rideau Lakes 1845 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
135 Pimple School House Briar Hill Road Rideau Lakes 1840 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
136 Plan 6, Lot 125 (St. Lawrence Street) Plan 6, Lot 125 (St. Lawrence Street) Merrickville-Wolford 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
137 Portre-Purkis House 256 James Street West Prescott 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
138 Provincial Hotel 98 King Street East Gananoque 1861 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to amend/Sec 30. (1)
139 Ranson House 533 King Street West Prescott 1840 None
  • Bylaw to designate (post-Conservation Review Board hearing)/Sec 29.14
140 Red Brick School Halladay Street (Elgin) Rideau Lakes 1887 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
141 Rideau District Museum 29 Bedford Street Westport 1859 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
142 Ripley Cemetery Smith Road (Elgin) Rideau Lakes 1820 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
143 Robert Shepherd Grist Mill 123 Water Street West Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
144 Robert Sheridan Store 40 King Street East Brockville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
145 Robert Wright House 17 Sherwood Street Brockville 1880 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
146 Rogers' House 161 King Street East Gananoque 1895 – 1896 None
  • Bylaw to designate (post-Conservation Review Board hearing)/Sec 29.14;
  • Notice of intention to designate (from council)/Sec 29 (3)a)
147 Samuel Crane House (St. Mark's Convent) 439 Edward Street Prescott 1828 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
148 Seaman House 28 Old River Road Leeds and the Thousand Islands 1857 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
149 Site of the First St. Edward's Church Lot 18, Concession 5 Rideau Lakes 1940 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
150 Skinner House 95 King Street West Gananoque 1905 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
151 Somerset/Benjamin Chaffey House 50 Crawford Street Brockville 1859 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to repeal (owner initiative)/Sec 32 (2)b)i);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
152 Soperton Cemetery Part Lots 8 and 9, Concession 13 Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
153 Spencerville Mill 11 Water Street Edwardsburgh/Cardinal 1862 – 1864 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Ontario Heritage Trust conservation easement/Sec. 10 (1)(c)
154 Springfield House Lot 17, Concession 2 Leeds and the Thousand Islands 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
155 St. Andrew's Presbyterian Church 61 Water Street (Oxford Mills) North Grenville 1882 – 1883 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
156 St. Andrews Presbyterian Church 175 Stone Street South Gananoque 1851 – 1855 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
157 St. John the Evangelist Church 99 Maplewood Avenue (Oxford Mills) North Grenville 1869 – 1871 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
158 St. John's Evangelist Roman Catholic Church 270 Stone Street South Gananoque - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to amend/Sec 30.1 (9)
159 St. Mark's Club (formerly Father James W. Campion's School) James Street West Prescott 1834 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
160 St. Paul's Anglican Church 77 King Street (Delta) Rideau Lakes 1811 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
161 St. Paul's Presbyterian Church 14 Caintown Road (Mallorytown) Front of Yonge 1876 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to repeal (council initiative)/Sec 31 (3)a)
162 St. Peter's Anglican Church Part Lot 6, Concession 3 (Newboyne) Rideau Lakes 1873 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
163 St. Peter's Church Vault Lot 6, Concession 3 (Newboyne) Rideau Lakes - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
164 Stephen Mirick House Brock Street Merrickville-Wolford 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
165 Stern Building 115 King Street West Prescott - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
166 Stockade Barracks 356 East Street Prescott 1810 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
167 Stone Haven 652 County Road 2 Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
168 Stone's Mill 185 Mill Street Gananoque 1870 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
169 Susannah Jessup's Cottage 543 King Street West Prescott 1805 None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
170 The Ark 138 Park Street West Prescott 1850 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
171 The Drill Hall 25 Reuben Crescent (Kemptville) North Grenville 1914 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
172 The Manhard House Part of Lot 6, Concession 6, Part 1 Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
173 The McLean House Part of Lot 23, Concession 1, Part 3 Elizabethtown-Kitley - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
174 Thomas Graham House Lot 24, Concession 2 Rideau Lakes 1851 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
175 Thomas Singleton Tinsmith Shop 59A County Road Elizabethtown-Kitley - None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
176 Town Hall 30 King Street East Gananoque 1831 – 1832 None
  • Notice of intention to amend/Sec 30. (1)
177 Town Hall in Oxford Mills Part Lot 17, Concession 5 (Oxford Mills) North Grenville - None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
178 Township Hall Lot 17, Concession 2 (Escott) Leeds and the Thousand Islands 1871 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
179 Union United Church and Cemetery 14 Darlingside Drive Leeds and the Thousand Islands 1871 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
180 Victoria Hall 1 King Street West Brockville 1862 – 1864 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
181 Visitor Centre/Gananoque Library (former Victoria Hotel) 10 King Street East Gananoque 1840 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
182 W.P. Earl General Store 1084 Prince Street Leeds and the Thousand Islands - None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Notice of intention to designate (from council)/Sec 29 (3)a)
183 Wall Street Wesleyan Methodist Church 5 Wall Street Brockville 1830 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
184 Westport Town Hall 30 Bedford Street Westport 1853 None
  • Notice of intention to designate (from council)/Sec 29 (3)a);
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Bylaw to designate/Sec 29. (6)a)ii)A)
185 William A. Raney Residence 389 Edward Street Prescott 1835 None
  • Notice of intention to designate (from council)/Sec 29 (3)a)
186 William Grace House 12 Grant Street Brockville 1872 – 1874 None
  • Bylaw to designate/Sec 29. (6)a)ii)A);
  • Bylaw to repeal/Sec 32. (16)a)
187 William Mirick House #2 Lot 8, Concession B Merrickville-Wolford 1800 – 1821 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)
188 William Mirick House #3 Lot 8, Broken Concession B Merrickville-Wolford 1821 – 1827 None
  • Bylaw to designate/Sec 29. (6)a)ii)A)

Go to page: