National Register of Historic Places listings in Cuyahoga County, Ohio

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cuyahoga 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 351 properties and districts listed on the National Register in the county, including 4 National Historic Landmarks. 136 of these properties and districts, including 1 National Historic Landmark, are located outside of Cleveland, and are listed here, while the properties and districts in Cleveland are listed separately. Three properties and districts are split between Cleveland and other parts of the county, and are thus included on both lists.

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


Current listings

Cleveland

Exclusive of Cleveland

[3] Landmark name [4] Image Date listed Location City or town Summary
1 John and Maria Adams House 01975-10-10October 10, 1975 7315 Columbia Rd.
41°23′02″N 81°54′11″W / 41.383911°N 81.903014°W / 41.383911; -81.903014 (John and Maria Adams House)
Olmsted Falls
2 Alcazar Hotel
Alcazar Hotel
01979-04-17April 17, 1979 Surrey and Derbyshire Rds.
41°30′07″N 81°35′34″W / 41.501944°N 81.592778°W / 41.501944; -81.592778 (Alcazar Hotel)
Cleveland Heights
3 Aaron Aldrich House 01978-12-04December 4, 1978 30663 Lake Rd.
41°29′49″N 81°57′32″W / 41.496944°N 81.958889°W / 41.496944; -81.958889 (Aaron Aldrich House)
Bay Village
4 Ambler Heights Historic District 02002-08-22August 22, 2002 Roughly bounded by Martin Luther King, Jr. Boulevard, Cedar Glen, N. Park Boulevard, and along Harcourt Dr.
41°29′50″N 81°36′04″W / 41.497219°N 81.601111°W / 41.497219; -81.601111 (Ambler Heights Historic District)
Cleveland Heights
5 John M. Annis House
John M. Annis House
01992-03-19March 19, 1992 9271 State Rd.
41°20′31″N 81°43′28″W / 41.341944°N 81.724444°W / 41.341944; -81.724444 (John M. Annis House)
North Royalton
6 Baldwin-Wallace College South Campus Historic District
Baldwin-Wallace College South Campus Historic District
02010-06-07June 7, 2010 Seminary St. between School St. and Church St., Front St. to Beach St., variable west/east boundary
41°22′05″N 81°51′06″W / 41.368025°N 81.851575°W / 41.368025; -81.851575 (Baldwin-Wallace College South Campus Historic District)
Berea
7 Bay View Hospital 01974-08-27August 27, 1974 23200 Lake Rd.
41°28′56″N 81°52′36″W / 41.482222°N 81.876667°W / 41.482222; -81.876667 (Bay View Hospital)
Bay Village
8 Bedford Baptist Church
Bedford Baptist Church
02002-12-27December 27, 2002 750 Broadway Ave.
41°23′24″N 81°32′03″W / 41.39°N 81.534167°W / 41.39; -81.534167 (Bedford Baptist Church)
Bedford
9 Bedford Historic District 02004-07-14July 14, 2004 Roughly bounded by Willis St., Franklin St., Broadway Ave., and Columbus Rd.
41°23′27″N 81°32′06″W / 41.390833°N 81.535°W / 41.390833; -81.535 (Bedford Historic District)
Bedford
10 Bedford Township Hall
Bedford Township Hall
01975-05-27May 27, 1975 30 South Park St.
41°23′24″N 81°32′05″W / 41.389933°N 81.534683°W / 41.389933; -81.534683 (Bedford Township Hall)
Bedford
11 Berea District 7 School
Berea District 7 School
01975-04-03April 3, 1975 323 E. Bagley Rd.
41°22′22″N 81°50′29″W / 41.372778°N 81.841389°W / 41.372778; -81.841389 (Berea District 7 School)
Berea
12 Berea Union Depot
Berea Union Depot
01980-11-21November 21, 1980 30 Depot St.
41°22′52″N 81°51′16″W / 41.381111°N 81.854444°W / 41.381111; -81.854444 (Berea Union Depot)
Berea
13 Birdtown Historic District 02007-06-27June 27, 2007 Roughly bounded by Magee Rd., Plover Rd., Halstead Rd., and Madison Ave.
41°28′30″N 81°46′35″W / 41.475125°N 81.776433°W / 41.475125; -81.776433 (Birdtown Historic District)
Lakewood
14 Elizabeth B. Blossom Subdivision Historic District 01987-09-22September 22, 1987 Junction of Richmond and Cedar Rds.
41°29′59″N 81°30′31″W / 41.499722°N 81.508611°W / 41.499722; -81.508611 (Elizabeth B. Blossom Subdivision Historic District)
Beachwood
15 Elizabeth B. and Dudley S. Blossom Estate Service Compound 02004-02-20February 20, 2004 24449 Cedar Rd.
41°30′06″N 81°30′22″W / 41.501667°N 81.506111°W / 41.501667; -81.506111 (Elizabeth B. and Dudley S. Blossom Estate Service Compound)
Lyndhurst
16 Chester and Frances Bolton House 01984-03-29March 29, 1984 1950 Richmond Rd.
41°30′27.9″N 81°30′13.5″W / 41.50775°N 81.50375°W / 41.50775; -81.50375 (Bolton, Chester and Frances, House)[5]
Lyndhurst
17 Brecksville Town Hall 01973-07-02July 2, 1973 Public Sq.
41°19′14″N 81°37′36″W / 41.320556°N 81.626667°W / 41.320556; -81.626667 (Brecksville Town Hall)
Brecksville
18 Brecksville Trailside Museum 01992-08-14August 14, 1992 Chippewa Cr. Dr. southeast of its junction with State Route 82
41°19′03″N 81°36′44″W / 41.3175°N 81.612222°W / 41.3175; -81.612222 (Brecksville Trailside Museum)
Brecksville
19 John Hartness Brown House 01976-11-07November 7, 1976 2380 Overlook Rd.
41°30′24″N 81°35′43″W / 41.506667°N 81.595278°W / 41.506667; -81.595278 (John Hartness Brown House)
Cleveland Heights
20 Buehl House
Buehl House
01976-04-30April 30, 1976 118 E. Bridge St.
41°21′58″N 81°50′59″W / 41.366111°N 81.849722°W / 41.366111; -81.849722 (Buehl House)
Berea
21 Harold B. Burdick House
Harold B. Burdick House
01974-09-17September 17, 1974 2424 Stratford Rd.
41°29′36″N 81°34′17″W / 41.493333°N 81.571389°W / 41.493333; -81.571389 (Harold B. Burdick House)
Cleveland Heights
22 William Burt House 01979-03-22March 22, 1979 9525 Brecksville Rd.
41°18′10″N 81°37′36″W / 41.302778°N 81.626667°W / 41.302778; -81.626667 (William Burt House)
Brecksville
23 Chagrin Falls Township Hall 01974-10-01October 1, 1974 83 N. Main St.
41°25′54″N 81°23′34″W / 41.431667°N 81.392778°W / 41.431667; -81.392778 (Chagrin Falls Township Hall)
Chagrin Falls
24 Chagrin Falls Triangle Park Commercial District 01978-12-29December 29, 1978 Main, Franklin, and Washington Sts.; also at the junction of N. Main and E. Orange Sts., extending east and south
41°25′50″N 81°23′31″W / 41.430556°N 81.391944°W / 41.430556; -81.391944 (Chagrin Falls Triangle Park Commercial District)
Chagrin Falls Second set of boundaries represents a boundary increase
25 Chagrin Falls West Side District 01974-10-09October 9, 1974 Bounded by W. Washington, Church, Maple, and Franklin Sts.
41°25′45″N 81°23′43″W / 41.429167°N 81.395278°W / 41.429167; -81.395278 (Chagrin Falls West Side District)
Chagrin Falls
26 Clague House 01976-01-11January 11, 1976 1371 Clague Rd.
41°28′00″N 81°52′55″W / 41.466667°N 81.881944°W / 41.466667; -81.881944 (Clague House)
Westlake
27 Jared Clark House 01975-08-01August 1, 1975 6241 Wallings Rd.
41°20′43″N 81°38′36″W / 41.345278°N 81.643333°W / 41.345278; -81.643333 (Jared Clark House)
Broadview Heights
28 Cleveland and Pittsburgh Railroad Bridge 01975-07-24July 24, 1975 Tinker's Creek
41°23′05″N 81°32′03″W / 41.384722°N 81.534167°W / 41.384722; -81.534167 (Cleveland and Pittsburgh Railroad Bridge)
Bedford
29 Clifton Park Lakefront District 01974-11-20November 20, 1974 Roughly bounded by Clifton Boulevard, the Rocky River, Lake Erie, and Webb Rd.
41°29′25″N 81°49′38″W / 41.490278°N 81.827222°W / 41.490278; -81.827222 (Clifton Park Lakefront District)
Lakewood
30 Commodore Apartment Building 01983-04-21April 21, 1983 15610 Van Aken Boulevard
41°27′59″N 81°34′08″W / 41.466389°N 81.568889°W / 41.466389; -81.568889 (Commodore Apartment Building)
Shaker Heights
31 Cooley Farms 01979-08-08August 8, 1979 North of Warrensville Heights off State Route 175
41°27′02″N 81°30′59″W / 41.450556°N 81.516389°W / 41.450556; -81.516389 (Cooley Farms)
Highland Hills
32 Jonas Coonrad House
Jonas Coonrad House
01979-07-24July 24, 1979 Southeast of Brecksville at 10340 Riverview Rd.
41°16′50″N 81°34′21″W / 41.280556°N 81.5725°W / 41.280556; -81.5725 (Jonas Coonrad House)
Brecksville
33 Erastus Day House 01979-05-08May 8, 1979 16807 Hilliard Rd.
41°28′29″N 81°48′51″W / 41.474722°N 81.814167°W / 41.474722; -81.814167 (Erastus Day House)
Lakewood
34 Grant Deming's Forest Hill Allotment Historic District 02010-04-13April 13, 2010 Woodward Ave., Lincoln Boulevard, Edgehill Rd., Parkway Dr., and Redwood Rd.
41°30′25″N 81°34′12″W / 41.506864°N 81.570108°W / 41.506864; -81.570108 (Grant Deming's Forest Hill Allotment Historic District)
Cleveland Heights
35 Detroit Avenue Bridge
Detroit Avenue Bridge
01973-02-23February 23, 1973 Detroit Ave. at the Rocky River
41°28′57″N 81°49′53″W / 41.4825°N 81.831389°W / 41.4825; -81.831389 (Detroit Avenue Bridge)
Lakewood and Rocky River
36 Detroit-Warren Building 01986-05-15May 15, 1986 14801-14813 Detroit Ave.
41°29′06″N 81°47′59″W / 41.485°N 81.799722°W / 41.485; -81.799722 (Detroit-Warren Building)
Lakewood
37 Alonzo Drake House 01978-11-28November 28, 1978 24262 Broadway
41°21′51″N 81°30′28″W / 41.364167°N 81.507778°W / 41.364167; -81.507778 (Alonzo Drake House)
Oakwood
38 Hezekiah Dunham House
Hezekiah Dunham House
01975-06-18June 18, 1975 729 Broadway
41°23′27″N 81°32′04″W / 41.390833°N 81.534444°W / 41.390833; -81.534444 (Hezekiah Dunham House)
Bedford
39 East Cleveland District 9 School 01979-07-26July 26, 1979 14391 Superior Rd.
41°30′34″N 81°34′07″W / 41.509444°N 81.568611°W / 41.509444; -81.568611 (East Cleveland District 9 School)
Cleveland Heights
40 Euclid Golf Allotment 02002-08-23August 23, 2002 Roughly bounded by Cedar Rd., Coventry Rd., Scarborough Rd., W. St. James Parkway, and Ardleigh Dr.
41°29′51″N 81°35′11″W / 41.4975°N 81.586389°W / 41.4975; -81.586389 (Euclid Golf Allotment)
Cleveland Heights
41 Fairhill Road Village Historic District 01990-05-10May 10, 1990 12309-12511 Fairhill Rd.
41°29′36″N 81°35′47″W / 41.493333°N 81.596389°W / 41.493333; -81.596389 (Fairhill Road Village Historic District)
Cleveland Heights Extends into Cleveland[6]
42 Fairmount Boulevard District 01976-12-12December 12, 1976 2485-3121 Fairmount Boulevard
41°29′37″N 81°34′50″W / 41.493611°N 81.580556°W / 41.493611; -81.580556 (Fairmount Boulevard District)
Cleveland Heights
43 Falls River Road 02000-04-28April 28, 2000 Falls Rd.
41°26′46″N 81°23′43″W / 41.446111°N 81.395278°W / 41.446111; -81.395278 (Falls River Road)
Chagrin Falls, Chagrin Falls Township, Hunting Valley, and Moreland Hills
44 First Church of Christ in Euclid 01978-11-28November 28, 1978 16200 Euclid Ave.
41°32′40″N 81°34′01″W / 41.544444°N 81.566944°W / 41.544444; -81.566944 (First Church of Christ in Euclid)
East Cleveland
45 First Universalist Church of Olmsted
First Universalist Church of Olmsted
01980-11-25November 25, 1980 5050 Porter Rd.
41°24′58″N 81°55′45″W / 41.416111°N 81.929167°W / 41.416111; -81.929167 (First Universalist Church of Olmsted)
North Olmsted
46 Forest Hill Historic District 01986-08-14August 14, 1986 Roughly bounded by Glynn Rd., Northdale Boulevard and Cleviden Rd., Mt. Vernon Boulevard and Wyatt Rd., and Lee Boulevard
41°31′41″N 81°34′07″W / 41.528056°N 81.568611°W / 41.528056; -81.568611 (Forest Hill Historic District)
Cleveland Heights and East Cleveland
47 Forest Hill Park 01998-02-27February 27, 1998 Roughly along Lee Boulevard and Superior, Terrace, and Mayfield Rds.
41°31′20″N 81°34′37″W / 41.522222°N 81.576944°W / 41.522222; -81.576944 (Forest Hill Park)
Cleveland Heights and East Cleveland
48 Forest Hill Realty Sales Office 02007-06-21June 21, 2007 2419 Lee Boulevard
41°31′05″N 81°34′12″W / 41.518056°N 81.57°W / 41.518056; -81.57 (Forest Hill Realty Sales Office)
Cleveland Heights
49 Fort Hill 01974-07-25July 25, 1974 East of North Olmsted off State Route 252
41°24′33″N 81°53′12″W / 41.409167°N 81.886667°W / 41.409167; -81.886667 (Fort Hill)
North Olmsted
50 Stephen Frazee House
Stephen Frazee House
01976-05-04May 4, 1976 7733 Canal Rd.
41°21′10″N 81°35′34″W / 41.352778°N 81.592778°W / 41.352778; -81.592778 (Stephen Frazee House)
Valley View
51 John Froelich House 01974-07-30July 30, 1974 7095 Broadview Rd.
41°22′22″N 81°41′03″W / 41.372778°N 81.684167°W / 41.372778; -81.684167 (John Froelich House)
Seven Hills
52 Fuller-Bramley House 01999-10-07October 7, 1999 7489 Brecksville Rd.
41°21′31″N 81°38′05″W / 41.358611°N 81.634722°W / 41.358611; -81.634722 (Fuller-Bramley House)
Independence
53 Daniel Gabel House 01978-05-23May 23, 1978 1102 E. Ridgewood Dr.
41°23′31″N 81°40′32″W / 41.391944°N 81.675556°W / 41.391944; -81.675556 (Daniel Gabel House)
Seven Hills
54 Garfield Memorial
Garfield Memorial
01973-04-11April 11, 1973 12316 Euclid Ave. in Lake View Cemetery
41°30′36″N 81°35′29″W / 41.51°N 81.591389°W / 41.51; -81.591389 (Garfield Memorial)
Cleveland Heights Extends into Cleveland[7]
55 Gates Mills Historic District 01991-10-09October 9, 1991 Roughly along Berkshire, Chagrin River, Epping, Old Mill, and Sherman Rds.
41°31′38″N 81°24′32″W / 41.527222°N 81.408889°W / 41.527222; -81.408889 (Gates Mills Historic District)
Gates Mills
56 Gates Mills Methodist Episcopal Church 01975-07-18July 18, 1975 Old Mill Rd. off U.S. Route 322
41°31′04″N 81°24′17″W / 41.517778°N 81.404722°W / 41.517778; -81.404722 (Gates Mills Methodist Episcopal Church)
Gates Mills
57 Holsey Gates House
Holsey Gates House
01975-06-30June 30, 1975 762 Broadway
41°23′23″N 81°32′02″W / 41.389722°N 81.533889°W / 41.389722; -81.533889 (Holsey Gates House)
Bedford
58 Edmund Gleason House
Edmund Gleason House
01978-12-18December 18, 1978 7243 Canal Rd.
41°22′02″N 81°36′38″W / 41.367222°N 81.610556°W / 41.367222; -81.610556 (Edmund Gleason House)
Valley View
59 Grand Pacific Hotel 01975-10-10October 10, 1975 8112 Columbia Rd.
41°22′27″N 81°54′08″W / 41.374167°N 81.902222°W / 41.374167; -81.902222 (Grand Pacific Hotel)
Olmsted Falls
60 Gwinn Estate 01974-10-01October 1, 1974 12407 Lake Shore Boulevard
41°33′36″N 81°35′58″W / 41.56°N 81.599444°W / 41.56; -81.599444 (Gwinn Estate)
Bratenahl
61 Harvey Hackenberg House 01983-07-07July 7, 1983 1568 Grace Ave.
41°28′46″N 81°46′48″W / 41.479444°N 81.78°W / 41.479444; -81.78 (Harvey Hackenberg House)
Lakewood
62 The Hangar 01986-01-09January 9, 1986 24400 Cedar Rd.
41°30′01″N 81°30′23″W / 41.500278°N 81.506389°W / 41.500278; -81.506389 (The Hangar)
Beachwood
63 Howard M. Hanna, Jr., House 01974-07-24July 24, 1974 11505 Lake Shore Boulevard
41°33′21″N 81°36′34″W / 41.555833°N 81.609444°W / 41.555833; -81.609444 (Howard M. Hanna, Jr., House)
Bratenahl
64 Heights Rockfeller Building 01986-05-15May 15, 1986 3091 Mayfield Rd.
41°30′58″N 81°34′08″W / 41.516111°N 81.568889°W / 41.516111; -81.568889 (Heights Rockfeller Building)
Cleveland Heights
65 Albert W. Henn Mansion 02000-04-28April 28, 2000 23131 Lake Shore Boulevard
41°36′56″N 81°31′18″W / 41.615556°N 81.521667°W / 41.615556; -81.521667 (Albert W. Henn Mansion)
Euclid
66 Phillip Henninger House 02003-08-28August 28, 2003 5757 Broadview Rd.
41°24′22″N 81°41′27″W / 41.406111°N 81.690833°W / 41.406111; -81.690833 (Phillip Henninger House)
Parma
67 Robert W. Henry House
Robert W. Henry House
01978-12-08December 8, 1978 6607 Pearl Rd.
41°22′58″N 81°46′43″W / 41.382778°N 81.778611°W / 41.382778; -81.778611 (Robert W. Henry House)
Parma Heights
68 John Honam House
John Honam House
01977-04-13April 13, 1977 14710 Lake Ave.
41°29′36″N 81°47′55″W / 41.493333°N 81.798611°W / 41.493333; -81.798611 (John Honam House)
Lakewood
69 John Huntington Pumping Tower 01979-02-28February 28, 1979 28600 Lake Rd.
41°29′26″N 81°56′02″W / 41.490556°N 81.933889°W / 41.490556; -81.933889 (John Huntington Pumping Tower)
Bay Village
70 Independence Presbyterian Church 01977-04-13April 13, 1977 U.S. Route 21
41°22′55″N 81°38′30″W / 41.381944°N 81.641667°W / 41.381944; -81.641667 (Independence Presbyterian Church)
Independence
71 Inglewood Historic District 02009-04-15April 15, 2009 Inglewood Dr., Oakridge Dr., Cleveland Heights Boulevard, Yellowstone and Glenwood Rds., and Quilliams
41°31′24″N 81°32′50″W / 41.523219°N 81.547089°W / 41.523219; -81.547089 (Inglewood Historic District)
Cleveland Heights
72 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)
Brecksville Extends into Sagamore Hills Township in Summit County
73 Gideon Keyt House 01982-06-01June 1, 1982 Chagrin River and Deerfield Rds.
41°30′51″N 81°24′01″W / 41.514167°N 81.400278°W / 41.514167; -81.400278 (Gideon Keyt House)
Gates Mills
74 William Knapp House
William Knapp House
01979-03-19March 19, 1979 7101 Canal Rd.
41°22′20″N 81°36′42″W / 41.372222°N 81.611667°W / 41.372222; -81.611667 (William Knapp House)
Valley View
75 Dr. William A. Knowlton House 01978-12-04December 4, 1978 8937 Highland Dr.
41°19′11″N 81°37′48″W / 41.319722°N 81.63°W / 41.319722; -81.63 (Dr. William A. Knowlton House)
Brecksville
76 Joseph Kuenzer, II, House 01974-08-13August 13, 1974 2345 Rockside Rd.
41°24′13″N 81°40′19″W / 41.403611°N 81.671944°W / 41.403611; -81.671944 (Joseph Kuenzer, II, House)
Seven Hills
77 E.J. Kulas Estate Historic District 01988-03-23March 23, 1988 W. Hill Dr.
41°32′01″N 81°25′04″W / 41.533611°N 81.417778°W / 41.533611; -81.417778 (E.J. Kulas Estate Historic District)
Gates Mills
78 Samuel Lay House 01979-06-20June 20, 1979 7622 Columbia Rd.
41°22′48″N 81°54′13″W / 41.38°N 81.903611°W / 41.38; -81.903611 (Samuel Lay House)
Olmsted Falls
79 Lilly House 02006-04-12April 12, 2006 27946 Center Ridge Rd.
41°26′42″N 81°55′55″W / 41.445°N 81.931944°W / 41.445; -81.931944 (Lilly House)
Westlake
80 Lock No. 37 and Spillway
Lock No. 37 and Spillway
01979-12-11December 11, 1979 Fitzwater Rd.
41°21′24″N 81°35′50″W / 41.356667°N 81.597222°W / 41.356667; -81.597222 (Lock No. 37 and Spillway)
Valley View
81 Lock No. 38 and Spillway
Lock No. 38 and Spillway
01979-12-11December 11, 1979 Hillside Rd.
41°22′21″N 81°36′46″W / 41.372597°N 81.612792°W / 41.372597; -81.612792 (Lock No. 38 and Spillway)
Valley View
82 Lock No. 39 and Spillway
Lock No. 39 and Spillway
01979-12-11December 11, 1979 Canal Rd.
41°23′25″N 81°37′30″W / 41.390278°N 81.625°W / 41.390278; -81.625 (Lock No. 39 and Spillway)
Valley View
83 Lock Tender's House and Inn 01979-12-11December 11, 1979 7104 Canal Rd.
41°22′21″N 81°36′47″W / 41.3725°N 81.613056°W / 41.3725; -81.613056 (Lock Tender's House and Inn)
Valley View
84 Look About Lodge 02006-04-12April 12, 2006 37374 Miles Rd.
41°25′31″N 81°25′36″W / 41.42535°N 81.426719°W / 41.42535; -81.426719 (Look About Lodge)
Bentleyville
85 Lyceum Village Square And German Wallace College
Lyceum Village Square And German Wallace College
01975-10-29October 29, 1975 Seminary St.
41°22′06″N 81°51′06″W / 41.368333°N 81.851667°W / 41.368333; -81.851667 (Lyceum Village Square And German Wallace College)
Berea
86 George March House
George March House
01978-04-20April 20, 1978 126 E. Washington St.
41°25′47″N 81°23′14″W / 41.429722°N 81.387222°W / 41.429722; -81.387222 (George March House)
Chagrin Falls
87 Duncan McFarland House 02001-11-21November 21, 2001 35069 Cannon Rd.
41°24′33″N 81°25′24″W / 41.409167°N 81.423333°W / 41.409167; -81.423333 (Duncan McFarland House)
Bentleyville
88 Nela Park
Nela Park
01975-05-29May 29, 1975 Entrance at 1901 Noble Rd.
41°32′28″N 81°33′32″W / 41.541111°N 81.558889°W / 41.541111; -81.558889 (Nela Park)
East Cleveland
89 James Nicholson House
James Nicholson House
01979-08-24August 24, 1979 13335 Detroit Ave.
41°29′04″N 81°46′59″W / 41.484444°N 81.783056°W / 41.484444; -81.783056 (James Nicholson House)
Lakewood
90 North Olmsted Town Hall 01980-11-25November 25, 1980 5186 Dover Center Rd.
41°24′51″N 81°55′27″W / 41.414167°N 81.924167°W / 41.414167; -81.924167 (North Olmsted Town Hall)
North Olmsted
91 North Union Shaker Site 01974-08-13August 13, 1974 Along Shaker Run below Upper Shaker Lake
41°29′0″N 81°33′50″W / 41.483333°N 81.56389°W / 41.483333; -81.56389 (North Union Shaker Site)[8]
Shaker Heights
92 Julia Carter Northrop House 01975-10-14October 14, 1975 7872 Columbia Rd.
41°22′35″N 81°54′10″W / 41.376389°N 81.902778°W / 41.376389; -81.902778 (Julia Carter Northrop House)
Olmsted Falls
93 Notre Dame College of Ohio 01983-12-08December 8, 1983 4545 College Rd.
41°30′28″N 81°30′56″W / 41.507778°N 81.515556°W / 41.507778; -81.515556 (Notre Dame College of Ohio)
South Euclid
94 Ohio and Erie Canal
Ohio and Erie Canal
01966-11-13November 13, 1966 State Route 631
41°22′14″N 81°36′59″W / 41.370556°N 81.616389°W / 41.370556; -81.616389 (Ohio and Erie Canal)
Valley View
95 Old Center School 01973-04-03April 3, 1973 784 S.O.M. Center Rd.
41°32′24″N 81°26′21″W / 41.54°N 81.439167°W / 41.54; -81.439167 (Old Center School)
Mayfield
96 Old District 10 Schoolhouse
Old District 10 Schoolhouse
01973-10-15October 15, 1973 Corner of Sheldon and Fry Rds.
41°23′18″N 81°48′54″W / 41.388333°N 81.815°W / 41.388333; -81.815 (Old District 10 Schoolhouse)
Middleburg Heights
97 Old Euclid District 4 Schoolhouse 01980-04-16April 16, 1980 Richmond Rd.
41°31′05″N 81°29′53″W / 41.518056°N 81.498056°W / 41.518056; -81.498056 (Old Euclid District 4 Schoolhouse)
Lyndhurst
98 Olmsted Falls Depot 02000-08-10August 10, 2000 25802 Garfield Rd.
41°22′29″N 81°54′21″W / 41.374722°N 81.905833°W / 41.374722; -81.905833 (Olmsted Falls Depot)
Olmsted Falls
99 Olmsted Falls Historic District 02000-07-14July 14, 2000 Roughly bounded by Bagley Rd., Brookside Dr., the Rocky River, and Nobottom Rd.
41°22′37″N 81°54′00″W / 41.376944°N 81.9°W / 41.376944; -81.9 (Olmsted Falls Historic District)
Olmsted Falls and Olmsted Township
100 Overlook Road Carriage House District 01974-05-06May 6, 1974 1-5 Herrick Mews
41°30′12″N 81°35′50″W / 41.503333°N 81.597222°W / 41.503333; -81.597222 (Overlook Road Carriage House District)
Cleveland Heights
101 Packard-Doubler House
Packard-Doubler House
01979-03-09March 9, 1979 7634 Riverview Rd.
41°21′18″N 81°36′12″W / 41.355°N 81.603333°W / 41.355; -81.603333 (Packard-Doubler House)
Independence
102 Jay M. Pickands House 01979-08-24August 24, 1979 9619 Lake Shore Boulevard
41°32′44″N 81°37′24″W / 41.545556°N 81.623333°W / 41.545556; -81.623333 (Jay M. Pickands House)
Bratenahl
103 Alanson Pomeroy House
Alanson Pomeroy House
01975-06-20June 20, 1975 Pearl Rd. at Westwood Dr.
41°18′54″N 81°50′09″W / 41.315°N 81.835833°W / 41.315; -81.835833 (Alanson Pomeroy House)
Strongsville
104 Charles B. Rich House 01979-02-22February 22, 1979 9367 Brecksville Rd.
41°18′25″N 81°37′36″W / 41.306944°N 81.626667°W / 41.306944; -81.626667 (Charles B. Rich House)
Brecksville
105 Rose Hill and Community House 01994-05-13May 13, 1994 Junction of Cahoon and Lake Rds.
41°29′16″N 81°55′36″W / 41.487778°N 81.926667°W / 41.487778; -81.926667 (Rose Hill and Community House)
Bay Village
106 St. Joseph Convent and Academy Complex 02006-04-12April 12, 2006 12215 Granger Rd.
41°25′13″N 81°35′52″W / 41.420278°N 81.597778°W / 41.420278; -81.597778 (St. Joseph Convent and Academy Complex)
Garfield Heights
107 St. Paul's Episcopal Church of East Cleveland 01984-10-18October 18, 1984 15837 Euclid Ave.
41°32′31″N 81°34′14″W / 41.541944°N 81.570556°W / 41.541944; -81.570556 (St. Paul's Episcopal Church of East Cleveland)
East Cleveland
108 Shaker Village Historic District
Shaker Village Historic District
01984-05-31May 31, 1984 Roughly bounded by Fairmount and Lomond Boulevards and Green, Warrensville Center, Becket, and Coventry Rds.; also roughly bounded by Lomond Boulevard, Lytel Rd., Scottsdale Boulevard, and Lindholm Rd.
41°28′33″N 81°33′11″W / 41.475833°N 81.553056°W / 41.475833; -81.553056 (Shaker Village Historic District)
Cleveland Heights and Shaker Heights Extends into Cleveland
109 Shore High School 02000-02-10February 10, 2000 291 E. 222nd St.
41°36′25″N 81°31′35″W / 41.606944°N 81.526389°W / 41.606944; -81.526389 (Shore High School)
Euclid
110 Russ and Holland Snow Houses 01982-09-28September 28, 1982 12911 and 13114 Snowville Rd.
41°16′59″N 81°35′39″W / 41.283056°N 81.594167°W / 41.283056; -81.594167 (Russ and Holland Snow Houses)
Brecksville
111 South Park Site 01976-06-22June 22, 1976 On a promontory above the western bank of the Cuyahoga River, 7 miles from Lake Erie
41°22′42.5″N 81°37′20″W / 41.378472°N 81.62222°W / 41.378472; -81.62222 (South Park Site)[9]
Independence
112 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)
Brecksville Extends into Summit County
113 Lyman Stearns Farm
Lyman Stearns Farm
01981-10-01October 1, 1981 6975 Ridge Rd.
41°22′30″N 81°43′43″W / 41.375°N 81.728611°W / 41.375; -81.728611 (Lyman Stearns Farm)
Parma
114 Stebbens Farm 01996-04-17April 17, 1996 8255 Riverview Rd.
41°20′19″N 81°35′40″W / 41.338611°N 81.594444°W / 41.338611; -81.594444 (Stebbens Farm)
Brecksville
115 Valerius C. Stone House 01978-12-22December 22, 1978 21706 Lunn Rd.
41°17′52″N 81°51′56″W / 41.297778°N 81.865556°W / 41.297778; -81.865556 (Valerius C. Stone House)
Strongsville
116 Joseph Stoneman House 01975-05-29May 29, 1975 18 E. Orange St.
41°25′59″N 81°23′32″W / 41.433056°N 81.392222°W / 41.433056; -81.392222 (Joseph Stoneman House)
Chagrin Falls
117 John Stoughton Strong House
John Stoughton Strong House
01980-11-24November 24, 1980 18910 Westwood St.
41°18′55″N 81°50′06″W / 41.315278°N 81.835°W / 41.315278; -81.835 (John Stoughton Strong House)
Strongsville
118 Strongsville Town Hall
Strongsville Town Hall
02008-03-06March 6, 2008 18825 Royalton Rd.
41°18′51″N 81°50′02″W / 41.314167°N 81.833889°W / 41.314167; -81.833889 (Strongsville Town Hall)
Strongsville
119 Taylor Mansion-Lakehurst 01986-07-10July 10, 1986 193 Bratenahl Rd.
41°33′03″N 81°36′51″W / 41.550833°N 81.614167°W / 41.550833; -81.614167 (Taylor Mansion-Lakehurst)
Bratenahl
120 William E. Telling House 01974-10-16October 16, 1974 4645 Mayfield Rd.
41°31′12″N 81°30′46″W / 41.52°N 81.512778°W / 41.52; -81.512778 (William E. Telling House)
South Euclid
121 Temple on the Heights 01984-03-29March 29, 1984 3130 Mayfield Rd.
41°30′57″N 81°34′20″W / 41.515833°N 81.572222°W / 41.515833; -81.572222 (Temple on the Heights)
Cleveland Heights
122 Terra Vista Archeological District 01978-05-23May 23, 1978 On the edge of a bluff above the Cuyahoga River, north of its confluence with Tinkers Creek
41°22′6″N 81°36′37″W / 41.36833°N 81.61028°W / 41.36833; -81.61028 (Terra Vista Archeological District)[10]
Valley View
123 W.A. Thorp House 01978-12-04December 4, 1978 6183-6185 Mayfield Rd.
41°31′13″N 81°27′23″W / 41.520278°N 81.456389°W / 41.520278; -81.456389 (W.A. Thorp House)
Mayfield Heights
124 Tinkers Creek Aqueduct
Tinkers Creek Aqueduct
01979-12-11December 11, 1979 Tinkers Creek
41°21′53″N 81°36′33″W / 41.364722°N 81.609167°W / 41.364722; -81.609167 (Tinkers Creek Aqueduct)
Valley View
125 Tremaine-Gallagher Residence
Tremaine-Gallagher Residence
01973-10-30October 30, 1973 3001 Fairmount Boulevard
41°29′18″N 81°34′18″W / 41.488333°N 81.571667°W / 41.488333; -81.571667 (Tremaine-Gallagher Residence)
Cleveland Heights
126 Abraham Ulyatt House
Abraham Ulyatt House
01979-02-27February 27, 1979 6579 Canal Rd.
41°23′10″N 81°37′11″W / 41.386111°N 81.619722°W / 41.386111; -81.619722 (Abraham Ulyatt House)
Valley View
127 Valley Railway Historic District 01985-05-17May 17, 1985 Cuyahoga Valley between Rockside Rd. at 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)
Brecksville and Independence Extends into Summit County
128 Vaughn Site (33CU65) 01987-11-12November 12, 1987 Near Cuyahoga Valley National Park headquarters
41°17′17.4″N 81°34′22.5″W / 41.288167°N 81.572917°W / 41.288167; -81.572917 (Vaughn Site (33CU65))[11]
Brecksville
129 Richard Vaughn Farm
Richard Vaughn Farm
01993-03-12March 12, 1993 9570 Riverview Rd.
41°18′03″N 81°34′58″W / 41.300833°N 81.582778°W / 41.300833; -81.582778 (Richard Vaughn Farm)
Brecksville
130 Moses Warren House
Moses Warren House
01974-10-22October 22, 1974 3535 Ingleside Rd.
41°27′48″N 81°33′19″W / 41.463333°N 81.555278°W / 41.463333; -81.555278 (Moses Warren House)
Shaker Heights
131 Westlake Hotel 01983-10-20October 20, 1983 19000 Lake Rd.
41°29′02″N 81°49′54″W / 41.483889°N 81.831667°W / 41.483889; -81.831667 (Westlake Hotel)
Rocky River
132 John Wheeler House
John Wheeler House
01978-12-01December 1, 1978 445 S. Rocky River Dr.
41°21′28″N 81°50′51″W / 41.357778°N 81.8475°W / 41.357778; -81.8475 (John Wheeler House)
Berea
133 George W. Whitney House
George W. Whitney House
01974-10-22October 22, 1974 330 S. Rocky River Dr.
41°21′29″N 81°51′08″W / 41.358056°N 81.852222°W / 41.358056; -81.852222 (George W. Whitney House)
Berea
134 William Tricker Inc. Historic District 02001-03-02March 2, 2001 7125 Tanglewood Rd.
41°23′20″N 81°38′23″W / 41.388889°N 81.639722°W / 41.388889; -81.639722 (William Tricker Inc. Historic District)
Independence
135 Wilson Feed Mill
Wilson Feed Mill
01979-12-17December 17, 1979 7604 Canal Rd.
41°21′22″N 81°35′48″W / 41.356111°N 81.596667°W / 41.356111; -81.596667 (Wilson Feed Mill)
Valley View
136 Wilson's Mills Settlement District 01980-05-29May 29, 1980 Chagrin River Rd.
41°33′01″N 81°24′56″W / 41.550208°N 81.41564°W / 41.550208; -81.41564 (Wilson's Mills Settlement District)
Gates Mills

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 North American Datum of 1927, which differs from the current, highly accurate 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. ^ 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 this Cleveland Clinic webpage; the NRIS lists the building as "Address Restricted"
  6. ^ Zoning Map, Cleveland Heights Department of Planning and Development, November 2005. Accessed 2009-09-05.
  7. ^ Plan of Lake View Cemetery, Lake View Cemetery. Accessed 2009-09-08.
  8. ^ Location derived from MacLean, J. P., Shakers of Ohio: Fugitive Papers Concerning the Shakers of Ohio, With Unpublished Manuscripts. Columbus: F.J. Heer, 1907, 120. The NRIS lists the site as "Address Restricted"
  9. ^ Location derived from Brose, David S. The South Park Village Site and the Late Prehistoric Whittlesey Tradition of Northeastern Ohio. "Monographs in World Archaeology" 20. Madison: Prehistory, 1994, 18-19. The NRIS lists the site as "Address Restricted"
  10. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  11. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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