National Register of Historic Places listings in Lake County, Ohio

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lake County, 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 77 properties and districts listed on the National Register in the county, including 1 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 Administration Building, Lake Erie College
Administration Building, Lake Erie College
01973-03-20March 20, 1973 391 W. Washington St.
41°43′03″N 81°15′06″W / 41.7175°N 81.251667°W / 41.7175; -81.251667 (Administration Building, Lake Erie College)
Painesville
2 Brick Vernacular House No. 1 01980-10-20October 20, 1980 98 Lake St.
41°46′24″N 81°02′50″W / 41.773333°N 81.047222°W / 41.773333; -81.047222 (Brick Vernacular House No. 1)
Madison
3 Brick Vernacular House No. 2 01980-10-20October 20, 1980 120 N. Lake St.
41°46′26″N 81°02′50″W / 41.773889°N 81.047222°W / 41.773889; -81.047222 (Brick Vernacular House No. 2)
Madison
4 Casement House 01975-07-30July 30, 1975 436 Casement Ave.
41°43′07″N 81°12′40″W / 41.718611°N 81.211111°W / 41.718611; -81.211111 (Casement House)
Painesville Township
5 Cheese-vat Factory 01980-10-20October 20, 1980 16 Eagle St.
41°46′18″N 81°03′05″W / 41.771667°N 81.051389°W / 41.771667; -81.051389 (Cheese-vat Factory)
Madison
6 Alpha Charles Childs House 01980-10-20October 20, 1980 319 W. Main St.
41°46′14″N 81°03′17″W / 41.770556°N 81.054722°W / 41.770556; -81.054722 (Alpha Charles Childs House)
Madison
7 Robertus W. Childs House 01980-10-20October 20, 1980 307 W. Main St.
41°46′14″N 81°03′16″W / 41.770556°N 81.054444°W / 41.770556; -81.054444 (Robertus W. Childs House)
Madison
8 Connecticut Land Company Office 01973-08-14August 14, 1973 7071 E. Main St. in Unionville
41°46′46″N 81°00′31″W / 41.779444°N 81.008611°W / 41.779444; -81.008611 (Connecticut Land Company Office)
Madison Township
9 Corning-White House 01972-11-07November 7, 1972 8353 Mentor Ave.
41°39′58″N 81°20′31″W / 41.666111°N 81.341944°W / 41.666111; -81.341944 (Corning-White House)
Mentor
10 Harry Coulby Mansion 01979-08-24August 24, 1979 28730 Ridge Rd.
41°35′43″N 81°28′41″W / 41.595278°N 81.478056°W / 41.595278; -81.478056 (Harry Coulby Mansion)
Wickliffe
11 George Damon House 01980-10-20October 20, 1980 841 W. Main St.
41°46′08″N 81°03′54″W / 41.768889°N 81.065°W / 41.768889; -81.065 (George Damon House)
Madison
12 James Dayton House 01980-10-20October 20, 1980 939 W. Main St.
41°46′08″N 81°03′15″W / 41.768889°N 81.054167°W / 41.768889; -81.054167 (James Dayton House)
Madison
13 James Dayton House II 01980-10-20October 20, 1980 417 W. Main St.
41°46′12″N 81°03′24″W / 41.77°N 81.056667°W / 41.77; -81.056667 (James Dayton House II)
Madison
14 Albert DeHeck House 01980-10-20October 20, 1980 431 W. Main St.
41°46′12″N 81°03′26″W / 41.77°N 81.057222°W / 41.77; -81.057222 (Albert DeHeck House)
Madison
15 Downtown Willoughby Historic District 01995-11-29November 29, 1995 Approximately nine blocks centered around the junction of Erie and River Sts. and Euclid Ave.
41°38′21″N 81°24′25″W / 41.639167°N 81.406944°W / 41.639167; -81.406944 (Downtown Willoughby Historic District)
Willoughby
16 Fairport Harbor West Breakwater Light
Fairport Harbor West Breakwater Light
01992-04-10April 10, 1992 Western breakwater pierhead at harbor entrance, northeast of Fairport Harbor
41°46′02″N 81°16′53″W / 41.767222°N 81.281389°W / 41.767222; -81.281389 (Fairport Harbor West Breakwater Light)
Painesville Township
17 Fairport Marine Museum 01971-11-05November 5, 1971 129 2nd St.
41°45′25″N 81°16′39″W / 41.756944°N 81.2775°W / 41.756944; -81.2775 (Fairport Marine Museum)
Fairport Harbor
18 Claud Foster House 02004-06-16June 16, 2004 30333 Lake Shore Blvd.
41°38′21″N 81°28′37″W / 41.639167°N 81.476944°W / 41.639167; -81.476944 (Claud Foster House)
Willowick
19 Frances Ensign Fuller House 01980-10-20October 20, 1980 790 W. Main St.
41°46′11″N 81°03′57″W / 41.769722°N 81.065833°W / 41.769722; -81.065833 (Frances Ensign Fuller House)
Madison
20 Garfield Library 01979-02-23February 23, 1979 7300 Center St.
41°40′19″N 81°20′25″W / 41.671944°N 81.340278°W / 41.671944; -81.340278 (Garfield Library)
Mentor
21 Jane Gilbert House 01980-10-20October 20, 1980 189-195 W. Main St.
41°46′15″N 81°03′06″W / 41.770833°N 81.051667°W / 41.770833; -81.051667 (Jane Gilbert House)
Madison
22 H. Gill House 01980-10-20October 20, 1980 232 River St.
41°46′01″N 81°02′58″W / 41.766944°N 81.049444°W / 41.766944; -81.049444 (H. Gill House)
Madison
23 Norma Grantham Site (33-La-139) 01984-05-31May 31, 1984 600 metres (2,000 ft) south of the Fairport Harbor Village Site,[5] along East Street about 0.75 miles (1.21 km) south of Lake Erie
41°44′27″N 81°16′8″W / 41.74083°N 81.26889°W / 41.74083; -81.26889 (Grantham, Norma, Site (33-La-139))[6]
Fairport Harbor
24 Gray-Coulton House 01975-12-03December 3, 1975 8607-8617 Mentor Ave.
41°40′11″N 81°19′56″W / 41.669722°N 81.332222°W / 41.669722; -81.332222 (Gray-Coulton House)
Mentor
25 Lucius Green House 01976-07-12July 12, 1976 4160 Main St.
41°45′32″N 81°08′22″W / 41.758889°N 81.139444°W / 41.758889; -81.139444 (Lucius Green House)
Perry
26 Leonard C. Hanna, Jr., Estate 01979-03-12March 12, 1979 Little Mountain Rd.
41°38′25″N 81°19′02″W / 41.640278°N 81.317222°W / 41.640278; -81.317222 (Leonard C. Hanna, Jr., Estate)
Kirtland Hills
27 Francis Hendry House 01980-10-20October 20, 1980 239-243 W. Main St.
41°46′15″N 81°03′10″W / 41.770833°N 81.052778°W / 41.770833; -81.052778 (Francis Hendry House)
Madison
28 Indian Point Fort 01974-07-30July 30, 1974 East of Painesville
41°43′13″N 81°10′17″W / 41.720278°N 81.171389°W / 41.720278; -81.171389 (Indian Point Fort)
LeRoy Township
29 Cyrus J. Ingersoll House 01980-10-20October 20, 1980 249 W. Main St.
41°46′14″N 81°03′11″W / 41.770556°N 81.053056°W / 41.770556; -81.053056 (Cyrus J. Ingersoll House)
Madison
30 James A. Garfield National Historic Site Lawnfieldmodern.jpg 01966-10-15 October 15, 1966 8095 Mentor Ave.
41°39′44″N 81°20′50″W / 41.66222°N 81.34722°W / 41.66222; -81.34722 (James A. Garfield National Historic Site)
Mentor
31 John J. Jones House 01980-10-20October 20, 1980 298 Lake St.
41°46′37″N 81°02′50″W / 41.776944°N 81.047222°W / 41.776944; -81.047222 (John J. Jones House)
Madison
32 John Kellogg House and Barn 01980-10-20October 20, 1980 30 E. Main St.
41°46′15″N 81°02′45″W / 41.770833°N 81.045833°W / 41.770833; -81.045833 (John Kellogg House and Barn)
Madison
33 Addison Kimball House 01975-03-27March 27, 1975 390 W. Main St.
41°46′15″N 81°03′23″W / 41.770833°N 81.056389°W / 41.770833; -81.056389 (Addison Kimball House)
Madison
34 Lemuel Kimball, II, House 01974-10-15October 15, 1974 467 W. Main St.
41°46′12″N 81°03′29″W / 41.77°N 81.058056°W / 41.77; -81.058056 (Lemuel Kimball, II, House)
Madison
35 Solomon Kimball House 01980-10-20October 20, 1980 391 W. Main St.
41°46′13″N 81°03′23″W / 41.770278°N 81.056389°W / 41.770278; -81.056389 (Solomon Kimball House)
Madison
36 Kirtland Temple
Kirtland Temple
01969-06-04June 4, 1969 9020 Chillicothe Rd.
41°37′31″N 81°21′44″W / 41.625278°N 81.362222°W / 41.625278; -81.362222 (Kirtland Temple)
Kirtland
37 Ladd's Tavern 01978-05-22May 22, 1978 5466 S. Ridge Rd.
41°45′46″N 81°05′36″W / 41.762778°N 81.093333°W / 41.762778; -81.093333 (Ladd's Tavern)
Madison Township
38 Lake Shore and Michigan Southern RR Depot and Freight House 01978-01-31January 31, 1978 8445 Station St.
41°40′44″N 81°20′18″W / 41.678889°N 81.338333°W / 41.678889; -81.338333 (Lake Shore and Michigan Southern RR Depot and Freight House)
Mentor
39 Lutz's Tavern 01973-04-23April 23, 1973 792 Mentor Ave.
41°42′47″N 81°15′36″W / 41.713056°N 81.26°W / 41.713056; -81.26 (Lutz's Tavern)
Painesville
40 William Lyman House 01980-10-20October 20, 1980 734 W. Main St.
41°46′11″N 81°03′49″W / 41.769722°N 81.063611°W / 41.769722; -81.063611 (William Lyman House)
Madison
41 Madison Fort 01974-07-30July 30, 1974 On a ridge between the Grand River and Mill Creek, southeast of Madison[7]
Madison Township
42 Madison Seminary and Home 01979-02-22February 22, 1979 North of central Madison at 6769 Middle Ridge Rd.
41°47′25″N 81°02′45″W / 41.790278°N 81.045833°W / 41.790278; -81.045833 (Madison Seminary and Home)
Madison
43 James Mason House 01975-09-18September 18, 1975 8125 Mentor Ave.
41°39′52″N 81°20′57″W / 41.664444°N 81.349167°W / 41.664444; -81.349167 (James Mason House)
Mentor
44 Mathews House 01973-04-23April 23, 1973 309 W. Washington St.
41°43′09″N 81°14′59″W / 41.719167°N 81.249722°W / 41.719167; -81.249722 (Mathews House)
Painesville
45 Mentor Avenue District
Mentor Avenue District
01978-08-03August 3, 1978 Wood St. and Mentor Ave. from Liberty to Washington St.
41°43′17″N 81°14′56″W / 41.721389°N 81.248889°W / 41.721389; -81.248889 (Mentor Avenue District)
Painesville
46 Mentor Village School 02005-02-09February 9, 2005 7482 Center St.
41°40′01″N 81°20′26″W / 41.666944°N 81.340556°W / 41.666944; -81.340556 (Mentor Village School)
Mentor
47 Rev. Harlan Metcalf House 01980-10-20October 20, 1980 275 W. Main St.
41°46′14″N 81°03′14″W / 41.770556°N 81.053889°W / 41.770556; -81.053889 (Rev. Harlan Metcalf House)
Madison
48 Methodist Episcopal Church of Painesville 01998-01-30January 30, 1998 71 N. Park Place
41°43′31″N 81°14′40″W / 41.725278°N 81.244444°W / 41.725278; -81.244444 (Methodist Episcopal Church of Painesville)
Painesville
49 Edward W. and Louise C. Moore Estate 01988-03-10March 10, 1988 7960 Garfield Rd.
41°38′19″N 81°21′24″W / 41.638611°N 81.356667°W / 41.638611; -81.356667 (Edward W. and Louise C. Moore Estate)
Kirtland
50 Lewis Morley House 01978-03-30March 30, 1978 231 N. State St.
41°43′47″N 81°14′40″W / 41.729722°N 81.244444°W / 41.729722; -81.244444 (Lewis Morley House)
Painesville
51 Norfolk and Western Freight Station 01980-10-20October 20, 1980 Lake St.
41°46′29″N 81°02′48″W / 41.774722°N 81.046667°W / 41.774722; -81.046667 (Norfolk and Western Freight Station)
Madison
52 Old South Church 01973-09-20September 20, 1973 9802 Chillicothe Rd.
41°36′16″N 81°21′01″W / 41.604444°N 81.350278°W / 41.604444; -81.350278 (Old South Church)
Kirtland
53 John G. Oliver House 01981-10-01October 1, 1981 7645 Little Mountain Rd.
41°39′40″N 81°19′30″W / 41.661111°N 81.325°W / 41.661111; -81.325 (John G. Oliver House)
Mentor
54 David R. Paige House 01975-12-23December 23, 1975 21-29 W. Main St.
41°46′16″N 81°02′53″W / 41.771111°N 81.048056°W / 41.771111; -81.048056 (David R. Paige House)
Madison
55 Painesville City Hall 01972-07-24July 24, 1972 7 Richmond St.
41°43′27″N 81°14′45″W / 41.724167°N 81.245833°W / 41.724167; -81.245833 (Painesville City Hall)
Painesville
56 George Pease House 01980-10-20October 20, 1980 553 W. Main St.
41°46′11″N 81°03′34″W / 41.769722°N 81.059444°W / 41.769722; -81.059444 (George Pease House)
Madison
57 Louis A. Penfield House
Louis A. Penfield House
01997-02-07February 7, 1997 2203 River Rd.
41°37′09″N 81°24′31″W / 41.619167°N 81.408611°W / 41.619167; -81.408611 (Louis A. Penfield House)
Willoughby Hills
58 Sawyer-Wayside House 01974-10-29October 29, 1974 9470 Mentor Ave.
41°40′50″N 81°18′01″W / 41.680556°N 81.300278°W / 41.680556; -81.300278 (Sawyer-Wayside House)
Mentor
59 Uri Seeley House 01973-08-14August 14, 1973 969 Riverside Dr.
41°42′54″N 81°12′30″W / 41.715°N 81.208333°W / 41.715; -81.208333 (Uri Seeley House)
Painesville
60 Orland Selby House 01980-10-20October 20, 1980 564 E. Main St.
41°46′27″N 81°02′05″W / 41.774167°N 81.034722°W / 41.774167; -81.034722 (Orland Selby House)
Madison
61 Sessions House 01973-08-14August 14, 1973 157 Mentor Ave.
41°42′45″N 81°14′55″W / 41.7125°N 81.248611°W / 41.7125; -81.248611 (Sessions House)
Painesville
62 Smart Building 01983-09-29September 29, 1983 4143-4145 Erie St.
41°38′22″N 81°24′24″W / 41.639444°N 81.406667°W / 41.639444; -81.406667 (Smart Building)
Willoughby
63 Smead House 01974-11-21November 21, 1974 187 Mentor Ave.
41°43′15″N 81°15′01″W / 41.720833°N 81.250278°W / 41.720833; -81.250278 (Smead House)
Painesville
64 David Smead House 01980-10-20October 20, 1980 269 E. Main St.
41°46′24″N 81°02′28″W / 41.773333°N 81.041111°W / 41.773333; -81.041111 (David Smead House)
Madison
65 South Leroy Meetinghouse 01979-05-08May 8, 1979 Southeast of Painesville at State Route 86 and Brakeman Rd.
41°39′50″N 81°08′49″W / 41.663889°N 81.146944°W / 41.663889; -81.146944 (South Leroy Meetinghouse)
LeRoy Township
66 St. James Episcopal Church 01975-07-07July 7, 1975 141 N. State St.
41°43′41″N 81°14′36″W / 41.728056°N 81.243333°W / 41.728056; -81.243333 (St. James Episcopal Church)
Painesville
67 Joseph Talcott House 01980-10-20October 20, 1980 354 River St.
41°45′54″N 81°02′55″W / 41.765°N 81.048611°W / 41.765; -81.048611 (Joseph Talcott House)
Madison
68 Judge Abraham Tappan House 01979-05-08May 8, 1979 7855 S. Ridge Rd. in Unionville
41°46′48″N 81°00′15″W / 41.78°N 81.004167°W / 41.78; -81.004167 (Judge Abraham Tappan House)
Madison Township
69 Town Center District 01980-10-20October 20, 1980 Main St. between River and Lake Sts.
41°46′16″N 81°02′56″W / 41.771111°N 81.048889°W / 41.771111; -81.048889 (Town Center District)
Madison
70 Unionville District School 01978-12-29December 29, 1978 3480 West St. in Unionville
41°46′45″N 81°00′24″W / 41.779167°N 81.006667°W / 41.779167; -81.006667 (Unionville District School)
Madison Township
71 Unionville Tavern
Unionville Tavern
01973-07-26July 26, 1973 On State Route 84 in Unionville
41°46′49″N 81°00′11″W / 41.780278°N 81.003056°W / 41.780278; -81.003056 (Unionville Tavern)
Madison Township
72 Edwin L. Ware House 01980-10-20October 20, 1980 293 W. Main St.
41°46′14″N 81°03′15″W / 41.770556°N 81.054167°W / 41.770556; -81.054167 (Edwin L. Ware House)
Madison
73 Newel K. Whitney Store
Newel K. Whitney Store
01984-08-30August 30, 1984 8881 Chillicothe Rd.
41°37′46″N 81°21′42″W / 41.629444°N 81.361667°W / 41.629444; -81.361667 (Newel K. Whitney Store)
Kirtland
74 George D. Wilson House 01980-10-20October 20, 1980 367 River St.
41°45′54″N 81°02′53″W / 41.765°N 81.048056°W / 41.765; -81.048056 (George D. Wilson House)
Madison
75 Dr. J. C. Winans House 01976-04-26April 26, 1976 143 River St.
41°46′07″N 81°02′58″W / 41.768611°N 81.049444°W / 41.768611; -81.049444 (Dr. J. C. Winans House)
Madison
76 John and Carrie Yager House 01994-03-17March 17, 1994 7612 S. Center St.
41°39′51″N 81°20′25″W / 41.664167°N 81.340278°W / 41.664167; -81.340278 (John and Carrie Yager House)
Mentor
77 Benjamin and Mary Young House 01996-08-08August 8, 1996 7597 S. Center St.
41°39′52″N 81°20′24″W / 41.664444°N 81.34°W / 41.664444; -81.34 (Benjamin and Mary Young House)
Mentor

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. ^ Watson, Anna Louise. "Normality and the Aging Process in the Thoracic Spine: Two Late Prehistoric Ohio Populations". Thesis Ohio State U, 2009, 11.
  6. ^ Morgan, Richard G., and H. Holmes Ellis. "The Fairport Harbor Village Site, Ohio History 52 (1963): 3-4. The NRIS lists the site as "Address Restricted".
  7. ^ Location derived from this page of Ohio History; the NRIS lists the site as "Address Restricted"

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

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