Menu

Search results


 

  Property name Street address Municipality Construction year(s) Heritage Conservation District Document types
1 170 Lorne Avenue 170 Lorne Avenue Newmarket 1887 – 1889 None
  • Bylaw to designate (registered)/Sec 29
2 180 Lorne Avenue 180 Lorne Avenue Newmarket 1889 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
3 182 Church Street 182 Church Street Newmarket 1880 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
4 220 Prospect Street 220 Prospect Street Newmarket 1896 None
  • Bylaw to designate (registered)/Sec 29
5 221 Prospect Street 221 Prospect Street Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
6 27 Main Street North 27 Main Street North Newmarket - None
  • Notice of withdrawal of intention to designate/Sec 29;
  • Notice of intention to designate/Sec 29
7 336 Millard Avenue 336 Millard Avenue Newmarket 1910 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29
8 451 D’Arcy Street 451 D’Arcy Street Newmarket 1862 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
9 587 Lydia Street 587 Lydia Street Newmarket 1864 None
  • Bylaw to designate (registered)/Sec 29
10 Atha M. Gardner House 104 Arden Avenue Newmarket 1910 – 1911 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
11 Bonshaw House 83 Dawson Manor Blvd. Newmarket 1840 – 1841 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29;
  • Bylaw to repeal — owner initiative, no appeal or deemed consent (registered)/Sec 32
12 Cassidy-Luesby Building 93 Main Street South Newmarket - None
  • Bylaw to designate (registered)/Sec 29
13 Charles Denne House 415 Davis Drive Newmarket 1904 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
14 Charles G. Rose (Ross) House 337-339 Park Avenue Newmarket 1887 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
15 Charles P. Morton House 194 Lorne Avenue Newmarket 1914 – 1915 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
16 Christian Baptist Church 135 Main Street South Newmarket 1874 None
  • Bylaw to designate (registered)/Sec 29
17 Christopher Belfry House 67 Prospect Street Newmarket 1885 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
18 Clarkson Hughes House 432 Botsford Street Newmarket 1890 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
19 Crossland-Rogers House 17380 Yonge Street Newmarket 1870 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29
20 Davis Leather Company 465 Davis Drive Newmarket 1904 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
21 Dawson Manor 79 Dawson Manor Blvd. Newmarket 1830 – 1837 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
22 Dawson Manor (former location) 17720 Yonge Street Newmarket 1830 – 1837 None
  • Bylaw to repeal — owner initiative, no appeal or deemed consent (registered)/Sec 32 ;
  • Bylaw to designate (registered)/Sec 29
23 Denne House/Jacob Johnson House 421 Queen Street Newmarket 1878 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
24 Doane House 16950 Yonge Street Newmarket - None
  • Notice of intention to repeal — council initiative/Sec 31;
  • Repealing bylaw after consent for demolition or removal (registered)/Sec 34.3;
  • Bylaw to designate (registered)/Sec 29
25 Doctor Playter House 185 Prospect Street Newmarket 1870 – 1873 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
26 Don Guy House 435 Park Avenue Newmarket 1931 – 1932 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
27 Dye’s Inn 471 Eagle Street Newmarket 1820 – 1822 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
28 Eagle Street Cemetery Eagle Street Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
29 Erastus Jackson House 171 Church Street Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
30 Ernest E. Groome House 156 Church Street Newmarket 1894 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
31 Eugene Cane House 75 Prospect Street Newmarket 1874 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
32 Fernbank Farms/William Stickwood House 896 Mulock Drive Newmarket 1885 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
33 First William Lyons House 360 Botsford Street Newmarket 1910 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
34 Former Union Hotel 425 and 431 Davis Drive Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
35 George Binns House 379 Botsford Street Newmarket 1906 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
36 George Dawson Farmhouse 75 Dawson Manor Blvd. Newmarket 1852 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Bylaw to designate (registered)/Sec 29 ;
  • Bylaw to repeal — owner initiative, no appeal or deemed consent (registered)/Sec 32
37 Henry Harrison House/Grey Goat Pub 74 Main Street South Newmarket 1867 – 1869 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
38 Henry Mintern House 1075 Gorham Street Newmarket 1854 – 1861 None
  • Notice of intention to designate/Sec 29
39 Hicksite Burial Ground 16580 Yonge Street Newmarket - None
  • Bylaw to designate (registered)/Sec 29 ;
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29;
  • Notice of intention to designate/Sec 29
40 Hill/Beman/Robinson House 440-442 Eagle Street Newmarket 1801 – 1804 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
41 Hollingshead House 449 Eagle Street Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
42 Ice House 465 Davis Drive Newmarket - None
  • Notice of withdrawal of intention to designate/Sec 29;
  • Notice of intention to designate/Sec 29
43 Ingham Sharpe House 457 D’Arcy Street Newmarket 1865 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
44 J.A. Bastedo House 337 Botsford Street Newmarket 1880 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
45 Jared Irwin House 602 Pearson Street Newmarket 1840 – 1853 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
46 John Armitage House 411 Millard Avenue Newmarket 1892 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
47 John Bogart House 450 Leslie Street South Newmarket 1811 None
  • Bylaw to designate (registered)/Sec 29
48 John Clubine House 86 Prospect Street Newmarket 1876 – 1895 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
49 John H. Millard House 367 Botsford Street Newmarket 1870 None
  • Bylaw to designate (registered)/Sec 29
50 John Hodge House 491-495 Eagle Street Newmarket 1883 – 1889 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
51 John S. Millard House 150 Lorne Avenue Newmarket 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
52 Joseph Lundy House 16874 Bayview Avenue Newmarket 1889 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
53 Joseph Millard House 331 Botsford Street Newmarket 1880 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
54 King George Public School 400 Park Avenue Newmarket 1912 – 1913 None
  • Bylaw to designate (registered)/Sec 29
55 Lazenby House 154 Lorne Avenue Newmarket 1917 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29
56 Liberty Hall 438 Botsford Street Newmarket 1839 None
  • Bylaw to designate (registered)/Sec 29
57 Lyman Jackson House 161 Church Street Newmarket 1902 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
58 Lyman Rose House 125 Arden Avenue Newmarket 1917 – 1918 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
59 Margaret Forsyth House 458-460 Timothy Street Newmarket 1883 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
60 Mary Ann Thompson House 371 Davis Drive Newmarket 1871 – 1874 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
61 Mary Ann Wilkin House 588 Gorham Street Newmarket 1875 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
62 McNair-Fuzzell House 350 Park Avenue Newmarket 1894 – 1903 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
63 Mulock Farm/Augustus Rogers House 16780 Yonge Street Newmarket 1870 – 1878 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
64 Newmarket Canal System Newmarket Canal System Newmarket 1906 – 1912 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
65 Newmarket Cemetery House 112 Main Street North Newmarket 1873 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
66 Newmarket Federal Building 178-180 Main Street South Newmarket 1915 Lower Main Street South
  • Bylaw to designate — heritage conservation district (registered)/Sec 41;
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29
67 Newmarket Train Station 450 Davis Drive Newmarket 1900 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Bylaw to amend (registered)/Sec 30.1
68 Office Specialty Manufacturing Company Building 543 Timothy Street Newmarket 1912 None
  • Bylaw to designate (registered)/Sec 29
69 Old Town Hall 460 Botsford Street Newmarket 1882 – 1883 Lower Main Street South
  • Bylaw to designate — heritage conservation district (registered)/Sec 41;
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
70 Oliver Hutt House 130 Joseph Street Newmarket 1906 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
71 Orthodox Friends Meeting House Cemetery/Yonge Street (Quaker) Meeting House 17000 Yonge Street Newmarket 1807 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Notice of intention to designate/Sec 29;
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
72 Pearson-Sutherland House 233 Prospect Street Newmarket 1888 – 1891 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
73 Peck House 471 D’Arcy Street Newmarket 1865 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
74 Phoebe J. Mintern House 698 Gorham Street Newmarket 1893 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
75 Pickering College/Roger House 16945 Bayview Avenue Newmarket 1908 – 1909 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
76 Registry Office, North York 134 Main Street South Newmarket 1884 Lower Main Street South
  • Bylaw to designate — heritage conservation district (registered)/Sec 41;
  • Bylaw to designate (registered)/Sec 29
77 Robert Simpson House 384 Botsford Street Newmarket 1861 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
78 Samuel Haines House 1080 Meadow Lane Newmarket 1840 None
  • Bylaw to designate (registered)/Sec 29 ;
  • Bylaw to repeal (partial) — owner initiative/Sec 32;
  • Notice of intention to repeal — council initiative/Sec 31
79 Samuel Sykes House 57 Main Street South Newmarket 1866 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
80 Schmidt House 324 Millard Avenue Newmarket 1921 – 1922 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
81 St. Andrew’s Presbyterian Church 484-488 Water Street Newmarket 1874 – 1875 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
82 St. Paul's Anglican Church and Rectory 227 Church Street and 439 D'Arcy Street Newmarket 1883 – 1884 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
83 Stickwood Brickyard and the Wetlands Srigley Street and Charlotte Street Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29 ;
  • Bylaw to designate (registered)/Sec 29
84 Stoddart House 339 Millard Avenue Newmarket 1912 – 1913 None
  • Bylaw to designate (registered)/Sec 29
85 Sunny Hill Farm/Brooks W. Howard House 365 Main Street North Newmarket 1860 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
86 T.J. Robertson House 115 Main Street South Newmarket 1873 None
  • Bylaw to designate (registered)/Sec 29
87 Timothy Millard House 445 Botsford Street Newmarket 1834 – 1839 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
88 Vernon Cane House 61 Prospect Street Newmarket 1920 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
89 Walter Bogart House 98 Arden Avenue Newmarket 1911 – 1912 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
90 White oak tree 438 Botsford Street Newmarket - None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29
91 William Bunney House 70 Main Street South Newmarket 1894 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
92 William Burton House 480 Eagle Street Newmarket 1898 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
93 William Widdifie House 266 Prospect Street Newmarket 1894 None
  • Notice of intention to designate/Sec 29;
  • Notice of passing of bylaw to designate and copy of bylaw to designate/Sec 29
94 York Region Administrative Centre 17250 Yonge Street Newmarket 1992 – 1993 None
  • Notice of intention to designate/Sec 29;
  • Bylaw to designate (registered)/Sec 29

Go to page: