National Register of Historic Places listings in Summit County, Ohio

National Register of Historic Places listings in Summit County, Ohio
Location of Summit County in Ohio

This is a list of the National Register of Historic Places listings in Summit County, Ohio.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Summit County, Ohio, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 160 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. The city of Akron is the location of 50 of these properties and districts, including the National Historic Landmark; they are listed separately, while the 111 properties and districts in the remaining parts of the county are listed here. One district, the Valley Railway Historic District, is split between Akron and other parts of the county, and is thus included on both lists. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

Akron

Outside of Akron

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Francis D. Alling House 01987-11-30November 30, 1987 323 East Ave.
41°06′06″N 81°25′43″W / 41.101667°N 81.428611°W / 41.101667; -81.428611 (Francis D. Alling House)
Tallmadge
2 Anna-Dean Farm 01977-07-14July 14, 1977 State Route 619
41°00′24″N 81°37′38″W / 41.006667°N 81.627222°W / 41.006667; -81.627222 (Anna-Dean Farm)
Barberton
3 O. C. Barber Barn No. 1 01973-02-28February 28, 1973 115 3rd St.
41°00′26″N 81°35′37″W / 41.007222°N 81.593611°W / 41.007222; -81.593611 (O. C. Barber Barn No. 1)
Barberton
4 O. C. Barber Colt Barn 01974-10-09October 9, 1974 Austin Dr.
41°00′18″N 81°34′44″W / 41.005°N 81.578889°W / 41.005; -81.578889 (O. C. Barber Colt Barn)
Barberton
5 O. C. Barber Creamery 01973-05-22May 22, 1973 365 Portsmouth Ave.
41°00′25″N 81°35′33″W / 41.006944°N 81.5925°W / 41.006944; -81.5925 (O. C. Barber Creamery)
Barberton
6 O. C. Barber Machine Barn 01974-10-09October 9, 1974 Austin Dr.
41°00′22″N 81°34′42″W / 41.006111°N 81.578333°W / 41.006111; -81.578333 (O. C. Barber Machine Barn)
Barberton
7 O. C. Barber Piggery 01973-05-22May 22, 1973 248 Robinson Ave.
41°00′35″N 81°35′49″W / 41.009722°N 81.596944°W / 41.009722; -81.596944 (O. C. Barber Piggery)
Barberton
8 William Barker Residence 01979-06-11June 11, 1979 805 Wye Rd. in Ghent
41°09′27″N 81°38′12″W / 41.1575°N 81.636667°W / 41.1575; -81.636667 (William Barker Residence)
Bath Township
9 Bath Township Hall 01979-06-11June 11, 1979 1241 N. Cleveland-Massilon Rd.
41°10′08″N 81°38′12″W / 41.168889°N 81.636667°W / 41.168889; -81.636667 (Bath Township Hall)
Bath Township
10 Bath Township School 01979-06-11June 11, 1979 4655 Akron-Medina Rd., southeast of Ghent
41°08′13″N 81°40′09″W / 41.136944°N 81.669167°W / 41.136944; -81.669167 (Bath Township School)
Bath Township
11 Francis Becker House 02002-06-24June 24, 2002 3010 Hickory St.
40°55′33″N 81°38′28″W / 40.925833°N 81.641111°W / 40.925833; -81.641111 (Francis Becker House)
Clinton
12 Boston Mills Historic District
Boston Mills Historic District
01992-11-09November 9, 1992 Roughly Riverview, Boston Mills, and Stanford Rds. and Main St.
41°15′52″N 81°33′34″W / 41.264444°N 81.559444°W / 41.264444; -81.559444 (Boston Mills Historic District)
Boston Township
13 Botzum Farm
Botzum Farm
01999-10-21October 21, 1999 3486 Riverview Rd.
41°10′29″N 81°34′54″W / 41.174722°N 81.581667°W / 41.174722; -81.581667 (Botzum Farm)
Cuyahoga Falls
14 Brookdale Farm 02010-12-07December 7, 2010 1148 N. Cleveland-Massillon Rd., north of Akron
41°10′00″N 81°38′14″W / 41.166667°N 81.637222°W / 41.166667; -81.637222 (Brookdale Farm)
Bath Township Historic Bath Township, 1810-1959 MPS
15 Jim Brown House
Jim Brown House
01979-03-02March 2, 1979 South of Peninsula at 3491 Akron Peninsula Rd.
41°10′54″N 81°34′42″W / 41.181667°N 81.578333°W / 41.181667; -81.578333 (Jim Brown House)
Cuyahoga Falls
16 Jim Brown Tavern
Jim Brown Tavern
01979-12-11December 11, 1979 Boston Mills Rd.
41°15′48″N 81°33′31″W / 41.263333°N 81.558611°W / 41.263333; -81.558611 (Jim Brown Tavern)
Boston Township
17 John Brown Farmhouse 01977-09-22September 22, 1977 1842 Hines Hill Rd.
41°15′48″N 81°26′54″W / 41.263333°N 81.448333°W / 41.263333; -81.448333 (John Brown Farmhouse)
Hudson
18 H. Karl Butler Memorial 01997-01-02January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′19″N 81°31′49″W / 41.221944°N 81.530278°W / 41.221944; -81.530278 (H. Karl Butler Memorial)
Boston Township
19 Camp Manatoc Concord Lodge and Adirondacks Historic District 01997-01-02January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W / 41.218611; -81.529444 (Camp Manatoc Concord Lodge and Adirondacks Historic District)
Boston Township
20 Camp Manatoc Dining Hall 01997-01-02January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′15″N 81°31′44″W / 41.220833°N 81.528889°W / 41.220833; -81.528889 (Camp Manatoc Dining Hall)
Boston Township
21 Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District 01997-01-02January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′39″N 81°31′58″W / 41.2275°N 81.532778°W / 41.2275; -81.532778 (Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District)
Boston Township
22 Camp Manatoc Legion Lodge 01997-01-02January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W / 41.218611; -81.529444 (Camp Manatoc Legion Lodge)
Boston Township
23 Chuckery Race 01972-12-15December 15, 1972 South of and in Cuyahoga Falls
41°07′15″N 81°29′34″W / 41.120833°N 81.492778°W / 41.120833; -81.492778 (Chuckery Race)
Cuyahoga Falls
24 Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3) 02003-03-16March 16, 2003 Approximately along the canal channel parallel to Water St.
40°55′44″N 81°37′47″W / 40.928889°N 81.629722°W / 40.928889; -81.629722 (Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3))
Clinton
25 Albert Cofta Farmstead
Albert Cofta Farmstead
02004-11-04November 4, 2004 2966 Brush Rd., northeast of Richfield
41°15′13″N 81°36′56″W / 41.253611°N 81.615556°W / 41.253611; -81.615556 (Albert Cofta Farmstead)
Richfield Township
26 Copley Depot 02001-05-31May 31, 2001 3772 Copley Rd.
41°05′56″N 81°39′14″W / 41.098889°N 81.653889°W / 41.098889; -81.653889 (Copley Depot)
Copley Township
27 John William Creswell Corbusier House 01989-10-05October 5, 1989 226 College St.
41°14′57″N 81°26′18″W / 41.249167°N 81.438333°W / 41.249167; -81.438333 (John William Creswell Corbusier House)
Hudson
28 Edward Cranz Farm
Edward Cranz Farm
01993-03-12March 12, 1993 2780 Oak Hill Dr., south of Peninsula
41°11′50″N 81°35′31″W / 41.197222°N 81.591944°W / 41.197222; -81.591944 (Edward Cranz Farm)
Bath Township
29 William and Eugene Cranz Farm 01993-03-12March 12, 1993 2401 Ira Rd., south of Peninsula
41°11′15″N 81°35′31″W / 41.1875°N 81.591944°W / 41.1875; -81.591944 (William and Eugene Cranz Farm)
Bath Township
30 Diamond Match Historic District 01996-02-29February 29, 1996 3, 21, and 27 4th St., NW., and 8 2nd St., NW.
41°00′39″N 81°36′31″W / 41.010833°N 81.608611°W / 41.010833; -81.608611 (Diamond Match Historic District)
Barberton
31 Michael Duffy Farm
Michael Duffy Farm
01993-03-12March 12, 1993 4965 Quick Rd., southeast of Peninsula
41°12′15″N 81°30′58″W / 41.204167°N 81.516111°W / 41.204167; -81.516111 (Michael Duffy Farm)
Boston Township
32 Everett Historic District
Everett Historic District
01993-01-14January 14, 1993 4731-4642 Riverview Rd. and 2151-2279 Everett Rd., south of Peninsula, in the Cuyahoga Valley National Park
41°12′16″N 81°34′29″W / 41.204444°N 81.574722°W / 41.204444; -81.574722 (Everett Historic District)
Boston Township
33 Everett Knoll Complex 01977-05-25May 25, 1977 Southern side of Everett Rd., west of its junction with Riverview Rd.
41°12′15.5″N 81°34′32.75″W / 41.204306°N 81.5757639°W / 41.204306; -81.5757639 (Everett Knoll Complex)[5]
Boston Township
34 First Congregational Church of Cuyahoga Falls 01975-11-03November 3, 1975 130 Broad Boulevard
41°08′00″N 81°29′04″W / 41.133333°N 81.484444°W / 41.133333; -81.484444 (First Congregational Church of Cuyahoga Falls)
Cuyahoga Falls
35 Fort Island Works 01970-12-02December 2, 1970 In Fort Island Park, at 413 Tunko Rd.
41°7′9.56″N 81°37′2.64″W / 41.1193222°N 81.6174°W / 41.1193222; -81.6174 (Fort Island Works)[6]
Fairlawn
36 Furnace Run Aqueduct 01979-12-11December 11, 1979 Furnace Run
41°12′06″N 81°34′22″W / 41.201667°N 81.572778°W / 41.201667; -81.572778 (Furnace Run Aqueduct)
Cuyahoga Falls
37 Ghent Historic District 02010-12-07December 7, 2010 western side of Wye Rd. between Granger and Yellow Creek Rd. in Ghent
41°09′26″N 81°38′13″W / 41.157361°N 81.637083°W / 41.157361; -81.637083 (Ghent Historic District)
Bath Township Historic Bath Township, 1810-1959 MPS
38 Elijah Hale Residence 01979-06-11June 11, 1979 3243 Ira Rd.
41°11′21″N 81°37′16″W / 41.189167°N 81.621111°W / 41.189167; -81.621111 (Elijah Hale Residence)
Bath Township
39 Jonathan Hale Homestead
Jonathan Hale Homestead
01973-04-23April 23, 1973 2686 Oak Hill Rd.
41°11′35″N 81°35′33″W / 41.193056°N 81.5925°W / 41.193056; -81.5925 (Jonathan Hale Homestead)
Bath Township
40 John Harshey Residence 01979-06-11June 11, 1979 4270 Bath Rd.
41°10′07″N 81°39′07″W / 41.168611°N 81.651944°W / 41.168611; -81.651944 (John Harshey Residence)
Bath Township
41 Levi J. Hartong House and Farm 02007-10-17October 17, 2007 6521 Mt. Pleasant Rd.
40°54′29″N 81°28′10″W / 40.908039°N 81.469325°W / 40.908039; -81.469325 (Levi J. Hartong House and Farm)
Green
42 Edward Heller Residence 01979-06-11June 11, 1979 3891 Granger Rd., west of Ghent
41°09′39″N 81°39′02″W / 41.160833°N 81.650556°W / 41.160833; -81.650556 (Edward Heller Residence)
Bath Township
43 J. Hershey Residence 01979-06-11June 11, 1979 286 Cleveland-Massilon Rd., south of Ghent
41°08′37″N 81°38′15″W / 41.143611°N 81.6375°W / 41.143611; -81.6375 (J. Hershey Residence)
Bath Township
44 Roswell Hopkins Residence 01979-06-11June 11, 1979 299 Hametown Rd., southeast of Ghent
41°08′38″N 81°40′13″W / 41.143889°N 81.670278°W / 41.143889; -81.670278 (Roswell Hopkins Residence)
Bath Township
45 Hudson Historic District
Hudson Historic District
01973-11-28November 28, 1973 Roughly bounded by College, Streetsboro, S. Main, and Baldwin Sts.; also roughly bounded by Hudson St., Old Orchard Dr., Aurora St., Oviatt St., Streetsboro St., and College St. to Aurora
41°14′37″N 81°26′31″W / 41.243611°N 81.441944°W / 41.243611; -81.441944 (Hudson Historic District)
Hudson Second set of boundaries represents a boundary increase of 01989-10-05 October 5, 1989
46 Humberger House 02002-10-11October 11, 2002 7616 N. 2nd Ave.
40°55′30″N 81°38′27″W / 40.925°N 81.640833°W / 40.925; -81.640833 (Humberger House)
Clinton
47 Hunt-Wilke Farm 01993-03-12March 12, 1993 2049 Bolanz Rd.
41°12′04″N 81°34′19″W / 41.201111°N 81.571944°W / 41.201111; -81.571944 (Hunt-Wilke Farm)
Cuyahoga Falls
48 Grace Goulder Izant House 01989-10-04October 4, 1989 250 College St.
41°15′02″N 81°26′17″W / 41.250556°N 81.438056°W / 41.250556; -81.438056 (Grace Goulder Izant House)
Hudson
49 Jaite Mill Historic District
Jaite Mill Historic District
01979-05-21May 21, 1979 Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′10″N 81°34′06″W / 41.286111°N 81.568333°W / 41.286111; -81.568333 (Jaite Mill Historic District)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
50 Dustin Johnson Residence 01979-06-11June 11, 1979 1946 Cleveland-Massilon Rd.
41°11′18″N 81°38′12″W / 41.188333°N 81.636667°W / 41.188333; -81.636667 (Dustin Johnson Residence)
Bath Township
51 Jyurovat Farmstead
Jyurovat Farmstead
01995-05-25May 25, 1995 696 Streetsboro Rd., southeast of Peninsula
41°13′54″N 81°31′05″W / 41.231667°N 81.518056°W / 41.231667; -81.518056 (Jyurovat Farmstead)
Boston Heights
52 Virginia Kendall State Park Historic District
Virginia Kendall State Park Historic District
01997-01-02January 2, 1997 701, 801, and 1000 Truxell Rd. and 434 W. Streetsboro, southeast of Peninsula
41°13′04″N 81°31′15″W / 41.217778°N 81.520833°W / 41.217778; -81.520833 (Virginia Kendall State Park Historic District)
Boston Township
53 J. Kent Residence 01979-06-11June 11, 1979 1727 Medina Line Rd.
41°11′00″N 81°41′07″W / 41.183333°N 81.685278°W / 41.183333; -81.685278 (J. Kent Residence)
Bath Township
54 James Kirby Mill 01978-12-14December 14, 1978 West of West Richfield off State Route 303
41°14′26″N 81°40′44″W / 41.240556°N 81.678889°W / 41.240556; -81.678889 (James Kirby Mill)
Richfield Township
55 David Kittinger Residence 01979-06-11June 11, 1979 1904 Cleveland-Massilon Rd.
41°11′14″N 81°38′12″W / 41.187222°N 81.636667°W / 41.187222; -81.636667 (David Kittinger Residence)
Bath Township
56 Jeremiah Lambert House and Barn 02010-12-07December 7, 2010 2138 Cleveland-Massillon Rd. in Ghent
41°11′37″N 81°38′12″W / 41.193611°N 81.636667°W / 41.193611; -81.636667 (Jeremiah Lambert House and Barn)
Bath Township Historic Bath Township, 1810-1959 MPS
57 J. Ligget Residence 01979-06-11June 11, 1979 481 Cleveland-Massilon Rd., south of Ghent
41°08′55″N 81°38′12″W / 41.148611°N 81.636667°W / 41.148611; -81.636667 (J. Ligget Residence)
Bath Township
58 Limbach Block Historic District 02001-11-29November 29, 2001 7843, 7845, 7847, 7849, 7851, and 7853 Main St.
40°55′38″N 81°37′48″W / 40.927222°N 81.63°W / 40.927222; -81.63 (Limbach Block Historic District)
Clinton
59 Lock No. 26
Lock No. 26
01979-12-11December 11, 1979 3.3 mi (5.3 km) north of Ira Rd.
41°11′08″N 81°34′53″W / 41.185556°N 81.581389°W / 41.185556; -81.581389 (Lock No. 26)
Cuyahoga Falls
60 Lock No. 27
Lock No. 27
01979-12-11December 11, 1979 Approximately 400 ft (120 m) east of the intersection of Riverview and Everett Rds. at Everett
41°12′11″N 81°34′15″W / 41.203056°N 81.570833°W / 41.203056; -81.570833 (Lock No. 27)
Boston Township
61 Lock No. 28
Lock No. 28
01979-12-11December 11, 1979 Deep Lock Q Quarry Metro Park
41°13′58″N 81°33′09″W / 41.232778°N 81.5525°W / 41.232778; -81.5525 (Lock No. 28)
Peninsula
62 Lock No. 29 and Aqueduct
Lock No. 29 and Aqueduct
01979-12-11December 11, 1979 Off State Route 303
41°14′34″N 81°33′02″W / 41.242778°N 81.550556°W / 41.242778; -81.550556 (Lock No. 29 and Aqueduct)
Peninsula
63 Lock No. 30 and Feeder Dam
Lock No. 30 and Feeder Dam
01979-12-11December 11, 1979 Off State Route 303
41°14′41″N 81°33′14″W / 41.244722°N 81.553889°W / 41.244722; -81.553889 (Lock No. 30 and Feeder Dam)
Peninsula
64 Lock No. 31
Lock No. 31
01979-12-11December 11, 1979 200 ft (61 m) east of the Cuyahoga River and approximately 0.5 mi (0.80 km) south of the Ohio Turnpike
41°15′06″N 81°32′46″W / 41.251667°N 81.546111°W / 41.251667; -81.546111 (Lock No. 31)
Peninsula
65 Lock No. 32
Lock No. 32
01979-12-11December 11, 1979 800 ft (240 m) north of Boston Mills
41°15′58″N 81°33′32″W / 41.266111°N 81.558889°W / 41.266111; -81.558889 (Lock No. 32)
Boston Township
66 Lock No. 33
Lock No. 33
01979-12-11December 11, 1979 1 mi (1.6 km) south of Highland Rd.
41°16′36″N 81°33′40″W / 41.276667°N 81.561111°W / 41.276667; -81.561111 (Lock No. 33)
Boston Township
67 Lock No. 34
Lock No. 34
01979-12-17December 17, 1979 Highland Rd.
41°17′21″N 81°33′53″W / 41.289167°N 81.564722°W / 41.289167; -81.564722 (Lock No. 34)
Sagamore Hills Township
68 Lock No. 35
Lock No. 35
01979-12-11December 11, 1979 Off State Route 82
41°18′38″N 81°34′56″W / 41.310556°N 81.582222°W / 41.310556; -81.582222 (Lock No. 35)
Sagamore Hills Township
69 Lutz-Martin Farm
Lutz-Martin Farm
02003-07-03July 3, 2003 2470 Martin Rd.
41°10′28″N 81°35′30″W / 41.174444°N 81.591667°W / 41.174444; -81.591667 (Lutz-Martin Farm)
Bath Township
70 Frank H. Mason House 01995-04-20April 20, 1995 615 Latham Ln.
40°57′49″N 81°32′44″W / 40.963611°N 81.545556°W / 40.963611; -81.545556 (Frank H. Mason House)
New Franklin
71 Robert McKisson House 01974-12-04December 4, 1974 7878 N. Gannett Rd.
41°19′22″N 81°33′51″W / 41.322778°N 81.564167°W / 41.322778; -81.564167 (Robert McKisson House)
Sagamore Hills Township
72 Harvey Miller Residence 01979-06-11June 11, 1979 188 Hametown Rd., southeast of Ghent
41°08′27″N 81°40′15″W / 41.140833°N 81.670833°W / 41.140833; -81.670833 (Harvey Miller Residence)
Bath Township
73 Northfield Town Hall 02000-08-10August 10, 2000 9546 Brandywine Rd. at Northfield Center
41°18′50″N 81°32′23″W / 41.313889°N 81.539722°W / 41.313889; -81.539722 (Northfield Town Hall)
Northfield Center Township
74 Oakwood Cemetery Chapel 01999-11-12November 12, 1999 2420 Oakwood Dr.
41°08′37″N 81°29′15″W / 41.143611°N 81.4875°W / 41.143611; -81.4875 (Oakwood Cemetery Chapel)
Cuyahoga Falls
75 Ohio and Erie Canal Deep Lock 01974-09-09September 9, 1974 South of Peninsula on Riverview Rd.
41°13′58″N 81°33′09″W / 41.232778°N 81.5525°W / 41.232778; -81.5525 (Ohio and Erie Canal Deep Lock)
Peninsula
76 Isaac and Maria Ozmun Farmstead 02000-12-28December 28, 2000 6928 Olde Eight Rd.
41°15′15″N 81°30′29″W / 41.254167°N 81.508056°W / 41.254167; -81.508056 (Isaac and Maria Ozmun Farmstead)
Boston Heights
77 Palmer House 01974-08-13August 13, 1974 9370 Olde Eight Rd.
41°18′55″N 81°32′22″W / 41.315278°N 81.539444°W / 41.315278; -81.539444 (Palmer House)
Northfield Center Township
78 Peninsula Village Historic District
Peninsula Village Historic District
01974-08-23August 23, 1974 Both sides of State Route 303
41°14′24″N 81°33′03″W / 41.24°N 81.550833°W / 41.24; -81.550833 (Peninsula Village Historic District)
Peninsula
79 Nathaniel Point Farm
Nathaniel Point Farm
01999-09-03September 3, 1999 4606 and 4631 Akron-Peninsula Rd., south of Peninsula
41°12′20″N 81°33′46″W / 41.205556°N 81.562778°W / 41.205556; -81.562778 (Nathaniel Point Farm)
Boston Township
80 Orin Porter House 01989-10-05October 5, 1989 240 College St.
41°14′59″N 81°26′20″W / 41.249722°N 81.438889°W / 41.249722; -81.438889 (Orin Porter House)
Hudson
81 Porter-Aue House 02002-09-06September 6, 2002 2798 North St.
40°55′40″N 81°37′44″W / 40.927778°N 81.628889°W / 40.927778; -81.628889 (Porter-Aue House)
Clinton
82 Jonathan Price House 02002-10-07October 7, 2002 7903 Main St.
40°55′36″N 81°37′40″W / 40.926667°N 81.627778°W / 40.926667; -81.627778 (Jonathan Price House)
Clinton
83 Dr. Rufus Randall Residence 01979-06-11June 11, 1979 3675 Ira Rd.
41°11′21″N 81°38′06″W / 41.189167°N 81.635°W / 41.189167; -81.635 (Dr. Rufus Randall Residence)
Bath Township
84 Luther B. Ranney Farm 01988-12-01December 1, 1988 6484 Old State Route 8
41°14′35″N 81°30′04″W / 41.243056°N 81.501111°W / 41.243056; -81.501111 (Luther B. Ranney Farm)
Boston Heights
85 Frank Mason Raymond House 01995-04-20April 20, 1995 655 Latham Ln.
40°57′59″N 81°32′42″W / 40.966389°N 81.545°W / 40.966389; -81.545 (Frank Mason Raymond House)
New Franklin
86 John Richard Residence 01979-06-11June 11, 1979 1924 Cleveland-Massilon Rd.
41°11′15″N 81°39′38″W / 41.1875°N 81.660556°W / 41.1875; -81.660556 (John Richard Residence)
Bath Township
87 Louis Schmitt House and Store 02002-02-14February 14, 2002 2967 Hickory St.
40°55′32″N 81°38′21″W / 40.925556°N 81.639167°W / 40.925556; -81.639167 (Louis Schmitt House and Store)
Clinton
88 Samuel Shaw Residence 01979-06-11June 11, 1979 1588 Hametown Rd.
41°10′51″N 81°39′59″W / 41.180833°N 81.666389°W / 41.180833; -81.666389 (Samuel Shaw Residence)
Bath Township
89 Sylvester Shaw Residence 01979-06-11June 11, 1979 1786 Medina Line Rd.
41°11′09″N 81°39′58″W / 41.185833°N 81.666111°W / 41.185833; -81.666111 (Sylvester Shaw Residence)
Bath Township
90 David Smith House 02002-10-04October 4, 2002 7966 Cleveland-Massillon Rd.
40°55′32″N 81°37′43″W / 40.925556°N 81.628611°W / 40.925556; -81.628611 (David Smith House)
Clinton
91 William Smith House 02003-03-11March 11, 2003 7894 Main St.
40°55′36″N 81°37′43″W / 40.926667°N 81.628611°W / 40.926667; -81.628611 (William Smith House)
Clinton
92 Sorrick-Oster Store 02002-10-11October 11, 2002 7846 Main St.
40°55′37″N 81°37′47″W / 40.926944°N 81.629722°W / 40.926944; -81.629722 (Sorrick-Oster Store)
Clinton
93 George Stanford Farm
George Stanford Farm
01982-02-17February 17, 1982 6093 Stanford Rd., north of Peninsula
41°16′16″N 81°33′25″W / 41.271111°N 81.556944°W / 41.271111; -81.556944 (George Stanford Farm)
Boston Township
94 Station Road Bridge
Station Road Bridge
01979-03-07March 7, 1979 East of Brecksville at the Cuyahoga River
41°19′10″N 81°35′16″W / 41.319444°N 81.587778°W / 41.319444; -81.587778 (Station Road Bridge)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
95 Stewart-Hanson Farm 01992-10-15October 15, 1992 2832 Call Rd.
41°11′18″N 81°24′19″W / 41.188333°N 81.405278°W / 41.188333; -81.405278 (Stewart-Hanson Farm)
Stow
96 Stumpy Basin 01979-12-11December 11, 1979 200 ft (61 m) east of the Cuyahoga River and approximately 0.5 mi (0.80 km) south of the Ohio Turnpike, north of Peninsula
41°15′09″N 81°32′45″W / 41.2525°N 81.545833°W / 41.2525; -81.545833 (Stumpy Basin)
Boston Township
97 Tallmadge Town Square Historic District
Tallmadge Town Square Historic District
01971-05-06May 6, 1971 Public Sq.
41°06′05″N 81°26′29″W / 41.10146°N 81.44131°W / 41.10146; -81.44131 (Tallmadge Town Square Historic District)
Tallmadge
98 Thornton-Guise Kitchen And House 01976-05-06May 6, 1976 147 S. Main St.
41°08′06″N 81°26′25″W / 41.135°N 81.440278°W / 41.135; -81.440278 (Thornton-Guise Kitchen And House)
Munroe Falls
99 Manville Thorp Residence 01979-06-11June 11, 1979 1907 Medina Lane Rd.
41°11′20″N 81°41′03″W / 41.188889°N 81.684167°W / 41.188889; -81.684167 (Manville Thorp Residence)
Bath Township
100 Daniel Tilden House
Daniel Tilden House
01985-06-20June 20, 1985 2325 Stine Rd., west of Peninsula
41°14′48″N 81°35′17″W / 41.246667°N 81.588056°W / 41.246667; -81.588056 (Daniel Tilden House)
Boston Township
101 Tuscarawas Avenue-Alexander Square Commercial Historic District 01990-05-17May 17, 1990 Bounded by Park Ave., Tuscarawas Ave., and 4th and 5th Sts.
41°00′47″N 81°36′39″W / 41.013056°N 81.610833°W / 41.013056; -81.610833 (Tuscarawas Avenue-Alexander Square Commercial Historic District)
Barberton
102 Twinsburg Congregational Church
Twinsburg Congregational Church
01974-05-03May 3, 1974 Twinsburg Public Sq.
41°18′43″N 81°26′32″W / 41.311944°N 81.442222°W / 41.311944; -81.442222 (Twinsburg Congregational Church)
Twinsburg
103 Twinsburg Institute 01976-01-01January 1, 1976 8996 Darrow Rd.
41°18′38″N 81°26′27″W / 41.310556°N 81.440833°W / 41.310556; -81.440833 (Twinsburg Institute)
Twinsburg
104 Valley Railway Historic District
Valley Railway Historic District
01985-05-17May 17, 1985 Cuyahoga Valley between Rockside Rd. in the Cuyahoga Valley National Park and Howard St. at Little Cuyahoga Valley
41°13′38″N 81°34′13″W / 41.227222°N 81.570278°W / 41.227222; -81.570278 (Valley Railway Historic District)
Boston Township, Cuyahoga Falls, and Peninsula Extends into Akron and into National Register of Historic Places listings in Cuyahoga County, Ohio
105 Peter Voris, Jr., House 02010-12-07December 7, 2010 3622 Ira Rd. in Ghent
41°11′20″N 81°37′59″W / 41.188889°N 81.633056°W / 41.188889; -81.633056 (Peter Voris, Jr., House)
Bath Township Historic Bath Township, 1810-1959 MPS
106 Wallace Farm
Wallace Farm
01985-06-27June 27, 1985 8230 Brandywine Rd.
41°16′40″N 81°32′26″W / 41.277778°N 81.540556°W / 41.277778; -81.540556 (Wallace Farm)
Northfield Center Township
107 Ward House 01987-03-17March 17, 1987 1410 Hines Hill Rd.
41°15′38″N 81°27′46″W / 41.260556°N 81.462778°W / 41.260556; -81.462778 (Ward House)
Hudson
108 Warwick Interlocking Tower 02002-12-12December 12, 2002 2955 S. 1st. St.
40°55′20″N 81°38′34″W / 40.922222°N 81.642778°W / 40.922222; -81.642778 (Warwick Interlocking Tower)
Clinton
109 Allen Welton House
Allen Welton House
01979-05-07May 7, 1979 Southwest of Peninsula at 2485 Major Rd.
41°14′00″N 81°35′01″W / 41.233333°N 81.583611°W / 41.233333; -81.583611 (Allen Welton House)
Boston Township
110 Western Reserve Academy
Western Reserve Academy
01975-06-30June 30, 1975 Roughly bounded by Aurora St. and both sides of Oviatt, High, and Hudson
41°14′46″N 81°26′15″W / 41.246111°N 81.4375°W / 41.246111; -81.4375 (Western Reserve Academy)
Hudson
111 Wolcott House 01988-05-05May 5, 1988 56 E. Twinsburg Rd., south of Northfield
41°16′50″N 81°30′48″W / 41.280556°N 81.513333°W / 41.280556; -81.513333 (Wolcott House)
Northfield Center Township

Former listing

[3] Landmark name Image Date listed Location City or town Summary
1 Everett Road Covered Bridge 01985-10-29 October 29, 1985 Southwest of Peninsula on Everett Rd. over Furnace Creek
41°12′14.5″N 81°35′0″W / 41.204028°N 81.583333°W / 41.204028; -81.583333 (Everett Road Covered Bridge)
Pickerington Listed in 1974

See also

References

  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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ a b Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Location derived from Brose, David S. "The Everett Knoll: A Late Hopewellian Site in Northeastern Ohio", 38-39. The NRIS lists the site as "Address Restricted".
  6. ^ Location derived from this Fairlawn city webpage; the NRIS lists the site as "Address Restricted".

External links


Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”