National Register of Historic Places listings in Portage County, Ohio

Summary


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

Location of Portage County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Portage 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 an online map.[1]

There are 49 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Atwater Congregational Church
 
Atwater Congregational Church
  More images
February 23, 1973
(#73001517)
1237 State Route 183 at Atwater
41°01′21″N 81°08′12″W / 41.0225°N 81.136667°W / 41.0225; -81.136667 (Atwater Congregational Church)
Atwater Township
2 Aurora Center Historic District
 
Aurora Center Historic District
June 20, 1974
(#74001601)
Roughly both sides of State Route 306 from and including Pioneer Trail to State Route 82, also Maple Lane
41°18′49″N 81°20′50″W / 41.313611°N 81.347222°W / 41.313611; -81.347222 (Aurora Center Historic District)
Aurora
3 Aurora Train Station
 
Aurora Train Station
May 22, 1986
(#86001131)
13 New Hudson Rd.
41°19′01″N 81°20′00″W / 41.316806°N 81.333333°W / 41.316806; -81.333333 (Aurora Train Station)
Aurora
4 Horace Y. Beebe House
 
Horace Y. Beebe House
June 16, 1983
(#83002022)
6538 Cleveland Rd., northwest of Ravenna
41°10′07″N 81°15′19″W / 41.168611°N 81.255278°W / 41.168611; -81.255278 (Horace Y. Beebe House)
Ravenna Township
5 John F. Byers House
 
John F. Byers House
July 2, 2008
(#08000590)
5551 S. Prospect St., south of Ravenna
41°08′31″N 81°14′33″W / 41.141806°N 81.242611°W / 41.141806; -81.242611 (John F. Byers House)
Ravenna Township
6 Cleveland Worsted Mills Redfern Mill
 
Cleveland Worsted Mills Redfern Mill
December 29, 1988
(#88003065)
S. Chestnut St.
41°08′58″N 81°14′37″W / 41.149444°N 81.243611°W / 41.149444; -81.243611 (Cleveland Worsted Mills Redfern Mill)
Ravenna
7 Cottage Hill Farm
 
Cottage Hill Farm
May 6, 1993
(#93000401)
5555 Newton Falls Rd., east of Ravenna
41°09′54″N 81°11′45″W / 41.165000°N 81.195833°W / 41.165000; -81.195833 (Cottage Hill Farm)
Ravenna Township
8 William H. Crafts House
 
William H. Crafts House
April 29, 1982
(#82003634)
4619 W. Prospect St.
41°16′56″N 81°13′33″W / 41.282222°N 81.225833°W / 41.282222; -81.225833 (William H. Crafts House)
Mantua
9 Crystal Lake Stock Farm
 
Crystal Lake Stock Farm
April 10, 1986
(#86000698)
4655 Hayes Rd., southeast of Ravenna
41°08′15″N 81°13′35″W / 41.1375°N 81.226389°W / 41.1375; -81.226389 (Crystal Lake Stock Farm)
Ravenna Township
10 John Davey House
 
John Davey House
May 29, 1975
(#75001524)
338 Woodard St.
41°09′31″N 81°21′55″W / 41.158611°N 81.365278°W / 41.158611; -81.365278 (John Davey House)
Kent
11 John Diver House and Storebuilding
 
John Diver House and Storebuilding
September 16, 1982
(#82003632)
9465 Akron-Canfield Rd. at Deerfield
41°01′29″N 81°02′59″W / 41.024722°N 81.049722°W / 41.024722; -81.049722 (John Diver House and Storebuilding)
Deerfield Township
12 East Main Street Historic District
 
East Main Street Historic District
October 10, 1985
(#85003123)
E. Main St. between Clinton and Linden Sts.
41°09′26″N 81°14′03″W / 41.157222°N 81.234167°W / 41.157222; -81.234167 (East Main Street Historic District)
Ravenna
13 Ellenwood House
 
Ellenwood House
June 20, 1975
(#75001523)
Northwest of Garrettsville on State Route 82
41°17′32″N 81°06′46″W / 41.292222°N 81.112778°W / 41.292222; -81.112778 (Ellenwood House)
Hiram Township
14 Etna House
 
Etna House
July 25, 1985
(#85001641)
219½ W. Main St.
41°09′26″N 81°14′38″W / 41.157222°N 81.243889°W / 41.157222; -81.243889 (Etna House)
Ravenna
15 Aaron Ferrey House
 
Aaron Ferrey House
August 13, 1974
(#74001605)
5058 Sunnybrook Rd.
41°07′38″N 81°21′55″W / 41.127222°N 81.365278°W / 41.127222; -81.365278 (Aaron Ferrey House)
Kent
16 Franklin Hotel
 
Franklin Hotel
  More images
January 18, 2013
(#12000802)
176 E. Main St.
41°09′12″N 81°21′24″W / 41.15343°N 81.356637°W / 41.15343; -81.356637 (Franklin Hotel)
Kent
17 Franklin Township Hall
 
Franklin Township Hall
  More images
October 10, 1975
(#75001525)
218 Gougler Ave.
41°09′19″N 81°21′38″W / 41.155278°N 81.360556°W / 41.155278; -81.360556 (Franklin Township Hall)
Kent
18 Freedom Congregational Church
 
Freedom Congregational Church
  More images
July 7, 1975
(#75001521)
Public Green on State Route 88 at Freedom
41°14′07″N 81°08′50″W / 41.235278°N 81.147222°W / 41.235278; -81.147222 (Freedom Congregational Church)
Freedom Township
19 James A. Garfield House
 
James A. Garfield House
January 30, 1975
(#09000098)
6825 Hinsdale St.
41°18′47″N 81°08′41″W / 41.313194°N 81.144722°W / 41.313194; -81.144722 (James A. Garfield House)
Hiram
20 A.B. Griffin-O.H. Griffin House
 
A.B. Griffin-O.H. Griffin House
March 7, 1985
(#85000485)
409 S. Walnut St.
41°09′16″N 81°14′25″W / 41.154444°N 81.240278°W / 41.154444; -81.240278 (A.B. Griffin-O.H. Griffin House)
Ravenna
21 Alexander B. Griffin House
 
Alexander B. Griffin House
July 2, 1987
(#87000987)
417 S. Walnut St.
41°09′16″N 81°14′23″W / 41.154306°N 81.239722°W / 41.154306; -81.239722 (Alexander B. Griffin House)
Ravenna
22 L.N. Gross Company Building
 
L.N. Gross Company Building
  More images
September 2, 2016
(#16000598)
315 Gougler Ave.
41°09′23″N 81°21′36″W / 41.156258°N 81.360076°W / 41.156258; -81.360076 (L.N. Gross Company Building)
Kent
23 Horace L. Hine House
 
Horace L. Hine House
December 12, 1976
(#76001513)
4624 W. Prospect St.
41°16′54″N 81°13′32″W / 41.281667°N 81.225556°W / 41.281667; -81.225556 (Horace L. Hine House)
Mantua
24 Benjamin F. Hopkins Stone Building
 
Benjamin F. Hopkins Stone Building
November 25, 1982
(#82003633)
Standing Rock Cemetery
41°09′55″N 81°21′11″W / 41.165278°N 81.353056°W / 41.165278; -81.353056 (Benjamin F. Hopkins Stone Building)
Kent Dismantled
25 C.R. Howard House
 
C.R. Howard House
  More images
August 13, 1974
(#74001602)
411 E. Garfield St.
41°19′04″N 81°19′51″W / 41.317778°N 81.330833°W / 41.317778; -81.330833 (C.R. Howard House)
Aurora
26 John Johnson Farm
 
John Johnson Farm
December 12, 1976
(#76001512)
6203 Pioneer Trail, southwest of Hiram
41°17′48″N 81°10′05″W / 41.296667°N 81.168056°W / 41.296667; -81.168056 (John Johnson Farm)
Hiram Township
27 Kent Industrial District
 
Kent Industrial District
  More images
December 30, 1974
(#74001603)
Roughly bounded by West Main and River Streets, Haymaker Parkway, and Franklin Avenue
41°09′11″N 81°21′37″W / 41.153056°N 81.360278°W / 41.153056; -81.360278 (Kent Industrial District)
Kent
28 Kent Jail
 
Kent Jail
August 22, 2001
(#01000895)
947 Middlebury Rd.
41°09′00″N 81°22′07″W / 41.15°N 81.368611°W / 41.15; -81.368611 (Kent Jail)
Kent Listed in 1978 at 124 W. Day St., but removed in 2000 before relisting at current location in 2001[4]
29 Charles Kent House
 
Charles Kent House
February 23, 1978
(#78002174)
125 N. Pearl St.
41°09′15″N 81°21′56″W / 41.154167°N 81.365556°W / 41.154167; -81.365556 (Charles Kent House)
Kent
30 Zeno Kent House
 
Zeno Kent House
April 23, 1973
(#73001518)
2.5 mi (4.0 km) southwest of central Aurora on Aurora-Hudson Rd.
41°17′04″N 81°21′48″W / 41.284306°N 81.363333°W / 41.284306; -81.363333 (Zeno Kent House)
Aurora
31 Kent State Shootings Site
 
Kent State Shootings Site
  More images
February 23, 2010
(#10000046)
0.5 miles (0.80 km) southeast of the intersection of E. Main St. and S. Lincoln St.
41°09′00″N 81°20′40″W / 41.15°N 81.344444°W / 41.15; -81.344444 (Kent State Shootings Site)
Kent Site of May 4, 1970, shootings of Vietnam War protesters by Ohio National Guardsmen that killed four.
32 Mantua Center District
 
Mantua Center District
  More images
October 9, 1974
(#74001607)
Roughly bounded by State Route 82 and Mantua Center Rd., in Mantua Center; also 4103-3991 State Route 82, 11670-11755 Mantua Center Road, 11653- 11677 Diagonal Road, 11701-11715 School Lane
41°18′35″N 81°14′42″W / 41.309722°N 81.245°W / 41.309722; -81.245 (Mantua Center District)
Mantua Township Second set of addresses represent a boundary increase approved November 28, 2023.
33 Mantua Center School
 
Mantua Center School
  More images
September 4, 2013
(#13000682)
11741 Mantua Center Rd. at Mantua Center
41°18′41″N 81°14′42″W / 41.311389°N 81.245000°W / 41.311389; -81.245000 (Mantua Center School)
Mantua Township
34 Mantua Station Brick Commercial District
 
Mantua Station Brick Commercial District
December 24, 1974
(#74001606)
Main and Prospect Sts.
41°16′54″N 81°13′26″W / 41.281667°N 81.223889°W / 41.281667; -81.223889 (Mantua Station Brick Commercial District)
Mantua
35 Masonic Temple
 
Masonic Temple
  More images
July 18, 1974
(#74001604)
409 W. Main St.
41°09′15″N 81°21′47″W / 41.154167°N 81.363056°W / 41.154167; -81.363056 (Masonic Temple)
Kent
36 Mott Drug Store
 
Mott Drug Store
February 29, 1996
(#96000221)
8107 Main St.
41°17′05″N 81°05′52″W / 41.284861°N 81.097639°W / 41.284861; -81.097639 (Mott Drug Store)
Garrettsville
37 Luman Nelson House
 
Luman Nelson House
December 22, 1993
(#93001393)
8219 State Route 44, north of Ravenna
41°12′53″N 81°14′33″W / 41.214722°N 81.2425°W / 41.214722; -81.2425 (Luman Nelson House)
Shalersville Township
38 Ohio State Normal College at Kent
 
Ohio State Normal College at Kent
  More images
May 30, 1975
(#75001526)
Hilltop Dr. on the Kent State University campus
41°09′06″N 81°20′53″W / 41.151667°N 81.348056°W / 41.151667; -81.348056 (Ohio State Normal College at Kent)
Kent
39 Arvin Olin House
 
Arvin Olin House
October 20, 1995
(#95001157)
1423 Ravenna Rd., north of Kent
41°11′02″N 81°20′33″W / 41.183889°N 81.3425°W / 41.183889; -81.3425 (Arvin Olin House)
Franklin Township Demolished by the city of Akron on 10 March 2010[6]
40 Palmyra Center Hotel
 
Palmyra Center Hotel
April 30, 1976
(#76001514)
County Road 18 and State Route 225 at Palmyra Center
41°05′57″N 81°03′07″W / 41.099167°N 81.051944°W / 41.099167; -81.051944 (Palmyra Center Hotel)
Palmyra Township
41 Phoenix Block
 
Phoenix Block
March 18, 1985
(#85000624)
Northeastern corner of Main and Chestnut Sts.
41°09′28″N 81°14′37″W / 41.157778°N 81.243611°W / 41.157778; -81.243611 (Phoenix Block)
Ravenna
42 C.A. Reed House
 
C.A. Reed House
October 10, 1985
(#85003116)
229 W. Riddle St.
41°09′18″N 81°14′41″W / 41.155000°N 81.244722°W / 41.155000; -81.244722 (C.A. Reed House)
Ravenna
43 Riddle Block
 
Riddle Block
March 17, 1976
(#76001515)
Public Sq., Chestnut, and Main Sts.
41°09′26″N 81°14′35″W / 41.157222°N 81.243056°W / 41.157222; -81.243056 (Riddle Block)
Ravenna
44 Riddle Block No. 5
 
Riddle Block No. 5
July 25, 1985
(#85001642)
141-145 E. Main St.
41°09′28″N 81°14′30″W / 41.157778°N 81.241667°W / 41.157778; -81.241667 (Riddle Block No. 5)
Ravenna
45 Riddle Block No. 9
 
Riddle Block No. 9
March 18, 1985
(#85000625)
113-115 W. Main St.
41°09′28″N 81°14′37″W / 41.157778°N 81.243611°W / 41.157778; -81.243611 (Riddle Block No. 9)
Ravenna
46 Riddle Block No. 11
 
Riddle Block No. 11
March 18, 1985
(#85000626)
133-137 E. Main St.
41°09′28″N 81°14′32″W / 41.157778°N 81.242222°W / 41.157778; -81.242222 (Riddle Block No. 11)
Ravenna
47 Frederick Wadsworth House
 
Frederick Wadsworth House
May 29, 1975
(#75001520)
4889 State Route 14, northwest of Edinburg
41°07′21″N 81°10′48″W / 41.1225°N 81.18°W / 41.1225; -81.18 (Frederick Wadsworth House)
Edinburg Township
48 West Main Street District
 
West Main Street District
June 17, 1977
(#77001082)
409-625 W. Main St.
41°09′14″N 81°21′56″W / 41.153889°N 81.365556°W / 41.153889; -81.365556 (West Main Street District)
Kent
49 Thomas F. Young House
 
Thomas F. Young House
October 22, 1976
(#76001511)
Wakefield and Garfield Sts.
41°18′35″N 81°08′40″W / 41.309722°N 81.144444°W / 41.309722; -81.144444 (Thomas F. Young House)
Hiram

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Brown-Kent Tannery October 2, 1973
(#73002290)
September 30, 1976 Stow St.
Kent Demolished on June 2, 1976.[7]
2 Cascade House July 1, 1975
(#75001522)
Unknown Northeast of Garrettsville on State Route 282 in Nelson Ledge State Park
Garrettsville Demolished in 1980.

See also edit

References edit

  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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ a b "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ Fredmonsky, Matt. 175-year-old home razed: Historic Olin House in Franklin Township was owned by Akron, Record Courier, 2010-03-11. Accessed 2010-03-11.
  7. ^ "John Brown tannery razed". The Akron Beacon Journal. June 3, 1976. p. B2. Retrieved August 15, 2022 – via Newspapers.com.