National Register of Historic Places listings in Cuyahoga Valley National Park

National Register of Historic Places listings in Cuyahoga Valley National Park

This is a list of the National Register of Historic Places listings in Cuyahoga Valley National Park.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cuyahoga Valley National Park, Ohio, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

There are 61 properties and districts listed on the National Register in the park, one of which is a National Historic Landmark.

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


Current listings

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Barker Village Site 01978-04-19 April 19, 1978 North of central Akron[5]
2 Botzum Farm Botzum Forebay Barn NPS.jpg 01999-10-21 October 21, 1999 3486 Riverview Rd.
41°10′29″N 81°34′54″W / 41.17472°N 81.58167°W / 41.17472; -81.58167 (Botzum Farm)
Cuyahoga Falls
3 Jim Brown House Jim Brown House NPS.jpg 01979-03-02 March 2, 1979 South of Peninsula at 3491 Akron Peninsula Rd.
41°10′54″N 81°34′42″W / 41.18167°N 81.57833°W / 41.18167; -81.57833 (Brown, Jim, House)
Cuyahoga Falls
4 Jim Brown Tavern Boston Land and Manufacturing Co Store NPS.jpg 01979-12-11 December 11, 1979 Boston Mills Rd.
41°15′48″N 81°33′31″W / 41.26333°N 81.55861°W / 41.26333; -81.55861 (Brown, Jim, Tavern)
Boston Township
5 William Burt House 01979-03-22 March 22, 1979 9525 Brecksville Rd.
41°18′10″N 81°37′36″W / 41.30278°N 81.62667°W / 41.30278; -81.62667 (Burt, William, House)
Brecksville
6 H. Karl Butler Memorial 01997-01-02 January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′19″N 81°31′49″W / 41.22194°N 81.53028°W / 41.22194; -81.53028 (Butler, H. Karl, Memorial)
Boston Township
7 Camp Manatoc Concord Lodge and Adirondacks Historic District 01997-01-02 January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′7″N 81°31′46″W / 41.21861°N 81.52944°W / 41.21861; -81.52944 (Camp Manatoc Concord Lodge and Adirondacks Historic District)
Boston Township
8 Camp Manatoc Dining Hall 01997-01-02 January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′15″N 81°31′44″W / 41.22083°N 81.52889°W / 41.22083; -81.52889 (Camp Manatoc Dining Hall)
Boston Township
9 Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District 01997-01-02 January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′39″N 81°31′58″W / 41.2275°N 81.53278°W / 41.2275; -81.53278 (Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District)
Boston Township
10 Camp Manatoc Legion Lodge 01997-01-02 January 2, 1997 Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′7″N 81°31′46″W / 41.21861°N 81.52944°W / 41.21861; -81.52944 (Camp Manatoc Legion Lodge)
Boston Township
11 Albert Cofta Farmstead Cofta Farmhouse Cuyahoga Valley NP NPS.jpg 02004-11-04 November 4, 2004 2966 Brush Rd., northeast of Richfield
41°15′13″N 81°36′56″W / 41.25361°N 81.61556°W / 41.25361; -81.61556 (Cofta, Albert, Farmstead)
Richfield Township
12 Jonas Coonrad House Jonas Coonrad House NPS.jpg 01979-07-24 July 24, 1979 Southeast of Brecksville at 10340 Riverview Rd.
41°16′50″N 81°34′21″W / 41.28056°N 81.5725°W / 41.28056; -81.5725 (Coonrad, Jonas, House)
Brecksville
13 Edward Cranz Farm Edward Cranz Farm House NPS.jpg 01993-03-12 March 12, 1993 2780 Oak Hill Dr., south of Peninsula
41°11′50″N 81°35′31″W / 41.19722°N 81.59194°W / 41.19722; -81.59194 (Cranz, Edward, Farm)
Bath Township
14 William and Eugene Cranz Farm 01993-03-12 March 12, 1993 2401 Ira Rd., south of Peninsula
41°11′15″N 81°35′31″W / 41.1875°N 81.59194°W / 41.1875; -81.59194 (Cranz, William and Eugene, Farm)
Bath Township
15 Michael Duffy Farm Michael Duffy Bank Barn NPS.jpg 01993-03-12 March 12, 1993 4965 Quick Rd., southeast of Peninsula
41°12′15″N 81°30′58″W / 41.20417°N 81.51611°W / 41.20417; -81.51611 (Duffy, Michael, Farm)
Boston Township
16 Everett Historic District Robert Gracey House NPS.jpg 01993-01-14 January 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 / 41.20444°N 81.57472°W / 41.20444; -81.57472 (Everett Historic District)
Boston Township
17 Everett Knoll Complex 01977-05-25 May 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)[6]
Boston Township
18 Fort Island Works 01970-12-02 December 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)[7]
Fairlawn
19 Stephen Frazee House Stephen Frazee House NPS.jpg 01976-05-04 May 4, 1976 7733 Canal Rd.
41°21′10″N 81°35′34″W / 41.35278°N 81.59278°W / 41.35278; -81.59278 (Frazee, Stephen, House)
Valley View
20 Furnace Run Aqueduct 01979-12-11 December 11, 1979 Furnace Run
41°12′6″N 81°34′22″W / 41.20167°N 81.57278°W / 41.20167; -81.57278 (Furnace Run Aqueduct)
Cuyahoga Falls
21 Edmund Gleason House Edmond Gleeson House NPS.jpg 01978-12-18 December 18, 1978 7243 Canal Rd.
41°22′2″N 81°36′38″W / 41.36722°N 81.61056°W / 41.36722; -81.61056 (Gleason, Edmund, House)
Valley View
22 Hunt-Wilke Farm 01993-03-12 March 12, 1993 2049 Bolanz Rd.
41°12′4″N 81°34′19″W / 41.20111°N 81.57194°W / 41.20111; -81.57194 (Hunt-Wilke Farm)
Cuyahoga Falls
23 Jaite Mill Historic District Jaite Company Store-Post Office NPS.jpg 01979-05-21 May 21, 1979 Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′10″N 81°34′6″W / 41.28611°N 81.56833°W / 41.28611; -81.56833 (Jaite Mill Historic District)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
24 Virginia Kendall State Park Historic District Happy Days Shelter.jpg 01997-01-02 January 2, 1997 701, 801, and 1000 Truxell Rd. and 434 W. Streetsboro, southeast of Peninsula
41°13′4″N 81°31′15″W / 41.21778°N 81.52083°W / 41.21778; -81.52083 (Kendall, Virginia, State Park Historic District)
Boston Township
25 William Knapp House William Knapp House NPS.jpg 01979-03-19 March 19, 1979 7101 Canal Rd.
41°22′20″N 81°36′42″W / 41.37222°N 81.61167°W / 41.37222; -81.61167 (Knapp, William, House)
Valley View
26 Lock No. 26 Lock 26 Pancake Lock NPS.jpg 01979-12-11 December 11, 1979 3.3 mi (5.3 km) north of Ira Rd.
41°11′8″N 81°34′53″W / 41.18556°N 81.58139°W / 41.18556; -81.58139 (Lock No. 26)
Cuyahoga Falls
27 Lock No. 27 Lock 27 Johnny Cake Lock.jpg 01979-12-11 December 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 / 41.20306°N 81.57083°W / 41.20306; -81.57083 (Lock No. 27)
Boston Township
28 Lock No. 28 Lock No. 28, Ohio and Erie Canal.jpg 01979-12-11 December 11, 1979 Deep Lock Q Quarry Metro Park
41°13′58″N 81°33′9″W / 41.23278°N 81.5525°W / 41.23278; -81.5525 (Lock No. 28)
Peninsula
29 Lock No. 29 and Aqueduct Peninsula Lock.jpg 01979-12-11 December 11, 1979 Off State Route 303
41°14′34″N 81°33′2″W / 41.24278°N 81.55056°W / 41.24278; -81.55056 (Lock No. 29 and Aqueduct)
Peninsula
30 Lock No. 30 and Feeder Dam Lock 30 Feeder NPS.jpg 01979-12-11 December 11, 1979 Off State Route 303
41°14′41″N 81°33′14″W / 41.24472°N 81.55389°W / 41.24472; -81.55389 (Lock No. 30 and Feeder Dam)
Peninsula
31 Lock No. 31 Lock 31 Lonesome Lock NPS.jpg 01979-12-11 December 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′6″N 81°32′46″W / 41.25167°N 81.54611°W / 41.25167; -81.54611 (Lock No. 31)
Peninsula
32 Lock No. 32 Lock 32 Boston Lock NPS.jpg 01979-12-11 December 11, 1979 800 ft (240 m) north of Boston Mills
41°15′58″N 81°33′32″W / 41.26611°N 81.55889°W / 41.26611; -81.55889 (Lock No. 32)
Boston Township
33 Lock No. 33 Lock 33 Ohio & Erie Canal NPS.jpg 01979-12-11 December 11, 1979 1 mi (1.6 km) south of Highland Rd.
41°16′36″N 81°33′40″W / 41.27667°N 81.56111°W / 41.27667; -81.56111 (Lock No. 33)
Boston Township
34 Lock No. 34 Lock 34 Red Lock NPS.jpg 01979-12-17 December 17, 1979 Highland Rd.
41°17′21″N 81°33′53″W / 41.28917°N 81.56472°W / 41.28917; -81.56472 (Lock No. 34)
Sagamore Hills Township
35 Lock No. 35 Lock 35 Kettlewell Lock.jpg 01979-12-11 December 11, 1979 Off State Route 82
41°18′38″N 81°34′56″W / 41.31056°N 81.58222°W / 41.31056; -81.58222 (Lock No. 35)
Sagamore Hills Township
36 Lock No. 37 and Spillway Lock No. 37, Ohio and Erie Canal.jpg 01979-12-11 December 11, 1979 Fitzwater Rd.
41°21′24″N 81°35′50″W / 41.35667°N 81.59722°W / 41.35667; -81.59722 (Lock No. 37 and Spillway)
Valley View
37 Lock No. 38 and Spillway Lock No. 38, Ohio and Erie Canal.jpg 01979-12-11 December 11, 1979 Hillside Rd.
41°22′21.35″N 81°36′46.05″W / 41.3725972°N 81.6127917°W / 41.3725972; -81.6127917 (Lock No. 38 and Spillway)
Valley View
38 Lock No. 39 and Spillway Lock No. 39, Ohio and Erie Canal.jpg 01979-12-11 December 11, 1979 Canal Rd.
41°23′25″N 81°37′30″W / 41.39028°N 81.625°W / 41.39028; -81.625 (Lock No. 39 and Spillway)
Valley View
39 Lock Tender's House and Inn 01979-12-11 December 11, 1979 7104 Canal Rd.
41°22′21″N 81°36′47″W / 41.3725°N 81.61306°W / 41.3725; -81.61306 (Lock Tender's House and Inn)
Valley View
40 Lutz-Martin Farm Peter Martin Farm House NPS.jpg 02003-07-03 July 3, 2003 2470 Martin Rd.
41°10′28″N 81°35′30″W / 41.17444°N 81.59167°W / 41.17444; -81.59167 (Lutz-Martin Farm)
Bath Township
41 Ohio and Erie Canal Ohio Canal.jpg 01966-11-13 November 13, 1966 State Route 631
41°22′14″N 81°36′59″W / 41.37056°N 81.61639°W / 41.37056; -81.61639 (Ohio and Erie Canal)
Valley View
42 Ohio and Erie Canal Deep Lock 01974-09-09 September 9, 1974 South of Peninsula on Riverview Rd.
41°13′58″N 81°33′9″W / 41.23278°N 81.5525°W / 41.23278; -81.5525 (Ohio and Erie Canal Deep Lock)
Peninsula
43 Packard-Doubler House Packard-Doubler House NPS.jpg 01979-03-09 March 9, 1979 7634 Riverview Rd.
41°21′18″N 81°36′12″W / 41.355°N 81.60333°W / 41.355; -81.60333 (Packard-Doubler House)
Independence
44 Peninsula Village Historic District Peninsula United Methodist Church.jpg 01974-08-23 August 23, 1974 Both sides of State Route 303
41°14′24″N 81°33′3″W / 41.24°N 81.55083°W / 41.24; -81.55083 (Peninsula Village Historic District)
Peninsula
45 Nathaniel Point Farm Nathaniel Point House NPS.jpg 01999-09-03 September 3, 1999 4606 and 4631 Akron-Peninsula Rd., south of Peninsula
41°12′20″N 81°33′46″W / 41.20556°N 81.56278°W / 41.20556; -81.56278 (Point, Nathaniel, Farm)
Boston Township
46 Charles B. Rich House 01979-02-22 February 22, 1979 9367 Brecksville Rd.
41°18′25″N 81°37′36″W / 41.30694°N 81.62667°W / 41.30694; -81.62667 (Rich, Charles B., House)
Brecksville
47 Russ and Holland Snow Houses 01982-09-28 September 28, 1982 12911 and 13114 Snowville Rd.
41°16′59″N 81°35′39″W / 41.28306°N 81.59417°W / 41.28306; -81.59417 (Snow, Russ and Holland, Houses)
Brecksville
48 South Park Site 01976-06-22 June 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)[8]
Independence
49 George Stanford Farm George Stanford House NPS.jpg 01982-02-17 February 17, 1982 6093 Stanford Rd., north of Peninsula
41°16′16″N 81°33′25″W / 41.27111°N 81.55694°W / 41.27111; -81.55694 (Stanford, George, Farm)
Boston Township
50 Station Road Bridge Station Road Bridge (Brecksville, Ohio).jpg 01979-03-07 March 7, 1979 East of Brecksville at the Cuyahoga River
41°19′10″N 81°35′16″W / 41.31944°N 81.58778°W / 41.31944; -81.58778 (Station Road Bridge)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
51 Stebbens Farm 01996-04-17 April 17, 1996 8255 Riverview Rd.
41°20′19″N 81°35′40″W / 41.33861°N 81.59444°W / 41.33861; -81.59444 (Stebbens Farm)
Brecksville
52 Stumpy Basin 01979-12-11 December 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′9″N 81°32′45″W / 41.2525°N 81.54583°W / 41.2525; -81.54583 (Stumpy Basin)
Boston Township
53 Terra Vista Archeological District 01978-05-23 May 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)[9]
Valley View
54 Daniel Tilden House Daniel Tilden House NPS.jpg 01985-06-20 June 20, 1985 2325 Stine Rd., west of Peninsula
41°14′48″N 81°35′17″W / 41.24667°N 81.58806°W / 41.24667; -81.58806 (Tilden, Daniel, House)
Boston Township
55 Tinkers Creek Aqueduct Tctcaque.JPG 01979-12-11 December 11, 1979 Tinkers Creek
41°21′53″N 81°36′33″W / 41.36472°N 81.60917°W / 41.36472; -81.60917 (Tinkers Creek Aqueduct)
Valley View
56 Abraham Ulyatt House Abraham Ulyatt House Cuyahoga Valley NP NPS.jpg 01979-02-27 February 27, 1979 6579 Canal Rd.
41°23′10″N 81°37′11″W / 41.38611°N 81.61972°W / 41.38611; -81.61972 (Ulyatt, Abraham, House)
Valley View
57 Valley Railway Historic District 01985-05-17 May 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 / 41.22722°N 81.57028°W / 41.22722; -81.57028 (Valley Railway Historic District)
Brecksville and Independence Extends into Summit County
58 Richard Vaughn Farm Richard Vaughn Farmhouse NPS.jpg 01993-03-12 March 12, 1993 9570 Riverview Rd.
41°18′3″N 81°34′58″W / 41.30083°N 81.58278°W / 41.30083; -81.58278 (Vaughn, Richard, Farm)
Brecksville
59 Wallace Farm James Wallace Barn, Northfield Center.jpg 01985-06-27 June 27, 1985 8230 Brandywine Rd.
41°16′40″N 81°32′26″W / 41.27778°N 81.54056°W / 41.27778; -81.54056 (Wallace Farm)
Northfield Center Township
60 Allen Welton House Allen Welton House NPS.jpg 01979-05-07 May 7, 1979 Southwest of Peninsula at 2485 Major Rd.
41°14′0″N 81°35′1″W / 41.233333°N 81.58361°W / 41.233333; -81.58361 (Welton, Allen, House)
Boston Township
61 Wilson Feed Mill 01979-12-17 December 17, 1979 7604 Canal Rd.
41°21′22″N 81°35′48″W / 41.35611°N 81.59667°W / 41.35611; -81.59667 (Wilson Feed Mill)
Valley View

See also

References

  • Miller, Carol Poh. National Register of Historic Places Inventory - Nomination Form: Ohio and Erie Canal. National Park Service November 20, 1978 [1]
  • National Register of Historic Places Multiple Property Documentation Form Form: Agricultural Resources of the Cuyahoga Valley. National Park Service November 20, 1978 [2]
  • Winstel, Jeff; Mulhauser, Kurt. National Register of Historic Places Multiple Property Documentation Form: Recreation and Conservation Resources of Cuyahoga Valley 1870-1945. National Park Service October 3, 1994 [3]
  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. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Location derived from its Federal Register notice; the NRIS lists the site as "Address Restricted"
  6. ^ 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".
  7. ^ Location derived from this Fairlawn city webpage; the NRIS lists the site as "Address Restricted".
  8. ^ 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"
  9. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"

Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

  • 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… …   Wikipedia

  • 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… …   Wikipedia

  • National Register of Historic Places listings in Cleveland, Ohio — Cleveland highlighted on a map of Cuyahoga County. This is a list of the National Register of Historic Places listings in Cleveland, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic …   Wikipedia

  • National Register of Historic Places listings in Akron, Ohio — Location of Akron in Summit County This is a list of the National Register of Historic Places listings in Akron, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Akron,… …   Wikipedia

  • National Register of Historic Places listings in Columbus, Ohio — Location of Columbus in Ohio This is a list of the National Register of Historic Places listings in Columbus, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Columbus,… …   Wikipedia

  • National Register of Historic Places listings in Hamilton County, Ohio — Location of Hamilton County in Ohio This is a list of the National Register of Historic Places listings in Hamilton County, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic Places… …   Wikipedia

  • National Register of Historic Places listings in Greene County, Ohio — Location of Greene County in Ohio This is a list of the National Register of Historic Places listings in Greene County, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in… …   Wikipedia

  • National Register of Historic Places listings in Columbiana County, Ohio — Location of Columbiana County in Ohio This is a list of the National Register of Historic Places listings in Columbiana County, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic… …   Wikipedia

  • National Register of Historic Places listings in Athens County, Ohio — Location of Athens County in Ohio This is a list of the National Register of Historic Places listings in Athens County, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in… …   Wikipedia

  • National Register of Historic Places listings in Dayton, Ohio — Location of Dayton in Montgomery County This is a list of the National Register of Historic Places listings in Dayton, Ohio. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in… …   Wikipedia

Share the article and excerpts

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