National Register of Historic Places listings in Summit County, Ohio

Summary


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

Location of Summit County in 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 an online map.[1]

There are 185 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks. The city of Akron is the location of 61 of these properties and districts, including 2 of the National Historic Landmarks; they are listed separately, while the 125 properties and districts and the National Historic Landmarks 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 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings edit

Akron edit

Outside Akron edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Francis D. Alling House
 
Francis D. Alling House
November 30, 1987
(#87002093)
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
 
Anna-Dean Farm
July 14, 1977
(#77001086)
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
 
O. C. Barber Barn No. 1
February 28, 1973
(#73001538)
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
 
O. C. Barber Colt Barn
October 9, 1974
(#74001626)
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
 
O. C. Barber Creamery
May 22, 1973
(#73001539)
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 October 9, 1974
(#74001627)
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
 
O. C. Barber Piggery
May 22, 1973
(#73001540)
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 Barberton Downtown Historic District May 23, 2022
(#100007724)
Roughly bounded by West Lake and West Tuscarawas Aves., 2nd St. NW, 1st St. NW, 3rd St. NW, 6th St. NW, and 8th St. NW
41°00′50″N 81°36′31″W / 41.01377°N 81.6087°W / 41.01377; -81.6087 (Barberton Downtown Historic District)
Barberton
9 Barker Village Site
 
Barker Village Site
  More images
April 19, 1978
(#78000379)
Just north of the old railroad station at Botzum[6]
41°09′56″N 81°34′39″W / 41.165556°N 81.577500°W / 41.165556; -81.577500 (Barker Village Site)
Cuyahoga Falls Discovered when the Ohio and Erie Canal was constructed through the site[7]
10 William Barker Residence
 
William Barker Residence
June 11, 1979
(#79002797)
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
11 Bath Township Hall
 
Bath Township Hall
June 11, 1979
(#79002805)
1241 N. Cleveland-Massilon Rd.
41°11′21″N 81°38′10″W / 41.189167°N 81.636111°W / 41.189167; -81.636111 (Bath Township Hall)
Bath Township
12 Bath Township School
 
Bath Township School
June 11, 1979
(#79002801)
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
13 Francis Becker House
 
Francis Becker House
June 24, 2002
(#02000672)
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
14 Berkshire Park Historic District February 4, 2021
(#100006088)
Roughly Bounded by Oakwood Dr., Roosevelt Ave., Elmwood St., 4th St., 3rd St., Miller Ct.
41°08′29″N 81°29′01″W / 41.1415°N 81.4835°W / 41.1415; -81.4835 (Berkshire Park Historic District)
Cuyahoga Falls
15 Boston Mills Historic District
 
Boston Mills Historic District
  More images
November 9, 1992
(#92001490)
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
16 Botzum Farm
 
Botzum Farm
  More images
October 21, 1999
(#99001271)
3486 Riverview Rd.
41°10′26″N 81°34′53″W / 41.173889°N 81.581389°W / 41.173889; -81.581389 (Botzum Farm)
Cuyahoga Falls
17 Brecksville-Northfield High Level Bridge
 
Brecksville-Northfield High Level Bridge
January 17, 1986
(#86000078)
State Route 82 and the Cuyahoga River
41°19′16″N 81°35′11″W / 41.321111°N 81.586389°W / 41.321111; -81.586389 (Brecksville-Northfield High Level Bridge)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
18 Brookdale Farm
 
Brookdale Farm
December 7, 2010
(#10000975)
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
19 Jim Brown House
 
Jim Brown House
  More images
March 2, 1979
(#79000299)
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
20 Jim Brown Tavern
 
Jim Brown Tavern
  More images
December 11, 1979
(#79000300)
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
21 John Brown Farmhouse
 
John Brown Farmhouse
September 22, 1977
(#77001088)
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
22 H. Karl Butler Memorial
 
H. Karl Butler Memorial
January 2, 1997
(#96001510)
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
23 Camp Manatoc Concord Lodge and Adirondacks Historic District
 
Camp Manatoc Concord Lodge and Adirondacks Historic District
January 2, 1997
(#96001513)
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
24 Camp Manatoc Dining Hall
 
Camp Manatoc Dining Hall
  More images
January 2, 1997
(#96001511)
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
25 Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
 
Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
January 2, 1997
(#96001514)
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
26 Camp Manatoc Legion Lodge
 
Camp Manatoc Legion Lodge
  More images
January 2, 1997
(#96001512)
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
27 Case-Barlow Farm August 15, 2019
(#100003498)
1931 Barlow Rd.
41°12′59″N 81°25′30″W / 41.2163°N 81.4251°W / 41.2163; -81.4251 (Case-Barlow Farm)
Hudson
28 Chuckery Race
 
Chuckery Race
December 15, 1972
(#72001047)
South of and in Cuyahoga Falls
41°07′06″N 81°29′30″W / 41.118333°N 81.491667°W / 41.118333; -81.491667 (Chuckery Race)
Cuyahoga Falls
29 Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3)
 
Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3)
March 16, 2003
(#03000111)
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
30 Albert Cofta Farmstead
 
Albert Cofta Farmstead
November 4, 2004
(#04001214)
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
31 Copley Depot
 
Copley Depot
May 31, 2001
(#01000563)
3772 Copley Rd.
41°05′57″N 81°39′13″W / 41.099028°N 81.653611°W / 41.099028; -81.653611 (Copley Depot)
Copley Township
32 Copley Township Cemetery Receiving Vault
 
Copley Township Cemetery Receiving Vault
July 13, 2017
(#100001333)
3772 Copley Rd.
41°05′57″N 81°39′07″W / 41.099269°N 81.652066°W / 41.099269; -81.652066 (Copley Township Cemetery Receiving Vault)
Copley Township
33 John William Creswell Corbusier House
 
John William Creswell Corbusier House
October 5, 1989
(#89001451)
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
34 Edward Cranz Farm
 
Edward Cranz Farm
  More images
March 12, 1993
(#93000077)
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
35 William and Eugene Cranz Farm
 
William and Eugene Cranz Farm
  More images
March 12, 1993
(#93000078)
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
36 Cuyahoga Falls Downtown Historic District September 6, 2018
(#100002881)
111-245 Portage Trail, 138 Stowe Ave., 2035 Oldetown Loop, and 2091-2250 Front, 2044-2220 2nd, and 2055-2253 3rd Sts.
41°08′11″N 81°29′03″W / 41.1364°N 81.4843°W / 41.1364; -81.4843 (Cuyahoga Falls Downtown Historic District)
Cuyahoga Falls
37 Diamond Match Historic District
 
Diamond Match Historic District
February 29, 1996
(#96000218)
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
38 Michael Duffy Farm
 
Michael Duffy Farm
  More images
March 12, 1993
(#93000079)
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
39 East Liberty School, District No. 11
 
East Liberty School, District No. 11
July 3, 2017
(#100001271)
3492 S. Arlington St.
40°58′33″N 81°29′36″W / 40.975972°N 81.493365°W / 40.975972; -81.493365 (East Liberty School, District No. 11)
Green
40 Everett Historic District
 
Everett Historic District
  More images
January 14, 1993
(#93001467)
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
41 Everett Knoll Complex
 
Everett Knoll Complex
May 25, 1977
(#77000157)
Southern side of Everett Rd., west of its junction with Riverview Rd.[8]
41°12′16″N 81°34′33″W / 41.204306°N 81.575764°W / 41.204306; -81.575764 (Everett Knoll Complex)
Boston Township
42 Falls Stamping and Welding Building
 
Falls Stamping and Welding Building
February 23, 2016
(#16000045)
1701 S. Front St.
41°07′41″N 81°29′06″W / 41.128056°N 81.485000°W / 41.128056; -81.485000 (Falls Stamping and Welding Building)
Cuyahoga Falls
43 First Congregational Church of Cuyahoga Falls
 
First Congregational Church of Cuyahoga Falls
November 3, 1975
(#75001538)
130 Broad Boulevard
41°08′01″N 81°29′03″W / 41.133611°N 81.484167°W / 41.133611; -81.484167 (First Congregational Church of Cuyahoga Falls)
Cuyahoga Falls
44 Fort Island Works
 
Fort Island Works
December 2, 1970
(#70000087)
In Fort Island Park, at 413 Tunko Rd.[9]
41°07′10″N 81°37′02″W / 41.119306°N 81.617361°W / 41.119306; -81.617361 (Fort Island Works)
Fairlawn
45 Furnace Run Aqueduct
 
Furnace Run Aqueduct
  More images
December 11, 1979
(#79000301)
Furnace Run
41°12′06″N 81°34′20″W / 41.201667°N 81.572361°W / 41.201667; -81.572361 (Furnace Run Aqueduct)
Cuyahoga Falls
46 Ghent Historic District
 
Ghent Historic District
December 7, 2010
(#10000974)
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
47 Elijah Hale Residence
 
Elijah Hale Residence
June 11, 1979
(#79002795)
3243 Ira Rd.
41°11′22″N 81°37′15″W / 41.189444°N 81.620833°W / 41.189444; -81.620833 (Elijah Hale Residence)
Bath Township
48 Jonathan Hale Homestead
 
Jonathan Hale Homestead
  More images
April 23, 1973
(#73000258)
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
49 John Harshey Residence
 
John Harshey Residence
June 11, 1979
(#79002804)
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
50 Levi J. Hartong House and Farm
 
Levi J. Hartong House and Farm
October 17, 2007
(#07001089)
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
51 Edward Heller Residence
 
Edward Heller Residence
June 11, 1979
(#79002798)
3891 Granger Rd., west of Ghent
41°09′40″N 81°39′02″W / 41.161111°N 81.650556°W / 41.161111; -81.650556 (Edward Heller Residence)
Bath Township
52 J. Hershey Residence
 
J. Hershey Residence
June 11, 1979
(#79002802)
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
53 Roswell Hopkins Residence
 
Roswell Hopkins Residence
June 11, 1979
(#79002799)
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
54 Hudson Historic District
 
Hudson Historic District
  More images
November 28, 1973
(#73001542)
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; also Roslyn Ave., Elm, Aurora, Baldwin, Chapel, Church, Division, Hudson, North Main, North Oviatt, Owen, Brown, and West. Prospect Sts.
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 October 5, 1989; third set represent a boundary increase of June 30, 2022
55 Humberger House
 
Humberger House
October 11, 2002
(#02001122)
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
56 Hunt-Wilke Farm
 
Hunt-Wilke Farm
  More images
March 12, 1993
(#93000080)
2049 Bolanz Rd.
41°12′03″N 81°34′19″W / 41.200833°N 81.571944°W / 41.200833; -81.571944 (Hunt-Wilke Farm)
Cuyahoga Falls
57 Grace Goulder Izant House
 
Grace Goulder Izant House
October 4, 1989
(#89001450)
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
58 Jaite Mill Historic District
 
Jaite Mill Historic District
  More images
May 21, 1979
(#79000288)
Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′03″N 81°33′47″W / 41.284167°N 81.563056°W / 41.284167; -81.563056 (Jaite Mill Historic District)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
59 Dustin Johnson Residence
 
Dustin Johnson Residence
June 11, 1979
(#79002806)
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
60 Jyurovat Farmstead
 
Jyurovat Farmstead
May 25, 1995
(#95000588)
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
61 Virginia Kendall State Park Historic District
 
Virginia Kendall State Park Historic District
January 2, 1997
(#96001515)
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
62 J. Kent Residence
 
J. Kent Residence
June 11, 1979
(#79002792)
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
63 James Kirby Mill
 
James Kirby Mill
December 14, 1978
(#78002197)
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
64 David Kittinger Residence June 11, 1979
(#79002808)
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
65 Jeremiah Lambert House and Barn
 
Jeremiah Lambert House and Barn
December 7, 2010
(#10000977)
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
66 J. Ligget Residence
 
J. Ligget Residence
June 11, 1979
(#79002803)
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
67 Limbach Block Historic District
 
Limbach Block Historic District
November 29, 2001
(#01001280)
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
68 Lock No. 26
 
Lock No. 26
  More images
December 11, 1979
(#79000302)
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
69 Lock No. 27
 
Lock No. 27
  More images
December 11, 1979
(#79000303)
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
70 Lock No. 28
 
Lock No. 28
  More images
December 11, 1979
(#79000304)
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 Originally listed as "Ohio and Erie Canal Deep Lock" in 1974; relisted under the present name in 1979[4]
71 Lock No. 29 and Aqueduct
 
Lock No. 29 and Aqueduct
December 11, 1979
(#79000305)
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
72 Lock No. 30 and Feeder Dam
 
Lock No. 30 and Feeder Dam
December 11, 1979
(#79000306)
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
73 Lock No. 31
 
Lock No. 31
  More images
December 11, 1979
(#79000307)
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
74 Lock No. 32
 
Lock No. 32
  More images
December 11, 1979
(#79000308)
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
75 Lock No. 33
 
Lock No. 33
  More images
December 11, 1979
(#79000309)
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
76 Lock No. 34
 
Lock No. 34
  More images
December 17, 1979
(#79000310)
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
77 Lock No. 35
 
Lock No. 35
  More images
December 11, 1979
(#79000311)
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
78 Longwood Manor
 
Longwood Manor
September 3, 2014
(#14000548)
1634 E. Aurora Rd.
41°18′26″N 81°28′53″W / 41.3071°N 81.4814°W / 41.3071; -81.4814 (Longwood Manor)
Macedonia
79 Lutz-Martin Farm
 
Lutz-Martin Farm
  More images
July 3, 2003
(#03000608)
2470 Martin Rd.
41°10′32″N 81°35′33″W / 41.175556°N 81.592500°W / 41.175556; -81.592500 (Lutz-Martin Farm)
Bath Township
80 Frank H. Mason House April 20, 1995
(#95000499)
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
81 Robert McKisson House
 
Robert McKisson House
December 4, 1974
(#74001632)
7878 N. Gannett Rd.
41°19′23″N 81°33′51″W / 41.323056°N 81.564167°W / 41.323056; -81.564167 (Robert McKisson House)
Sagamore Hills Township
82 Mentzer-Sorrick Farm August 22, 2022
(#100008020)
365 Center Rd.
40°57′00″N 81°32′50″W / 40.9501°N 81.5473°W / 40.9501; -81.5473 (Mentzer-Sorrick Farm)
New Franklin
83 Harvey Miller Residence
 
Harvey Miller Residence
June 11, 1979
(#79002800)
188 Hametown Rd., southeast of Ghent
41°08′27″N 81°40′15″W / 41.1408°N 81.6708°W / 41.1408; -81.6708 (Harvey Miller Residence)
Bath Township
84 Northfield Town Hall
 
Northfield Town Hall
August 10, 2000
(#00000962)
9546 Brandywine Rd. at Northfield Center
41°18′54″N 81°32′23″W / 41.3150°N 81.5397°W / 41.3150; -81.5397 (Northfield Town Hall)
Northfield Center Township
85 Oakwood Cemetery Chapel
 
Oakwood Cemetery Chapel
November 12, 1999
(#99001334)
2420 Oakwood Dr.
41°08′34″N 81°29′12″W / 41.1428°N 81.4868°W / 41.1428; -81.4868 (Oakwood Cemetery Chapel)
Cuyahoga Falls
86 Ohio and Erie Canal
 
Ohio and Erie Canal
  More images
November 13, 1966
(#66000607)
State Route 631 (Valley View Rd.)
41°13′31″N 81°33′22″W / 41.2253°N 81.5561°W / 41.2253; -81.5561 (Ohio and Erie Canal)
Boston Township, Cuyahoga Falls, Peninsula, and Sagamore Hills Township Extends into Cuyahoga County
87 Orson Minot Oviatt House February 16, 2021
(#100006141)
3758 Brecksville Rd.
41°14′17″N 81°38′17″W / 41.2380°N 81.6381°W / 41.2380; -81.6381 (Orson Minot Oviatt House)
Richfield
88 Isaac and Maria Ozmun Farmstead
 
Isaac and Maria Ozmun Farmstead
December 28, 2000
(#00001556)
6928 Olde Eight Rd.
41°15′15″N 81°30′28″W / 41.2542°N 81.5078°W / 41.2542; -81.5078 (Isaac and Maria Ozmun Farmstead)
Boston Heights
89 Palmer House
 
Palmer House
August 13, 1974
(#74001628)
9370 Olde Eight Rd.
41°18′56″N 81°32′22″W / 41.3156°N 81.5394°W / 41.3156; -81.5394 (Palmer House)
Northfield Center Township
90 Peninsula Village Historic District
 
Peninsula Village Historic District
  More images
August 23, 1974
(#74000346)
Both sides of State Route 303; also Stine and Dell Rds., Emerson St., Boston Run, and Deep Lock Quarry Metro Park
41°14′24″N 81°33′03″W / 41.2400°N 81.5508°W / 41.2400; -81.5508 (Peninsula Village Historic District)
Peninsula Second set of boundaries represents a boundary increase of May 8, 2017
91 Nathaniel Point Farm
 
Nathaniel Point Farm
  More images
September 3, 1999
(#99001084)
4606 and 4631 Akron-Peninsula Rd., south of Peninsula
41°12′20″N 81°33′46″W / 41.2056°N 81.5628°W / 41.2056; -81.5628 (Nathaniel Point Farm)
Boston Township
92 Orin Porter House
 
Orin Porter House
October 5, 1989
(#89001449)
240 College St.
41°14′59″N 81°26′20″W / 41.2497°N 81.4389°W / 41.2497; -81.4389 (Orin Porter House)
Hudson
93 Porter-Aue House
 
Porter-Aue House
September 6, 2002
(#02000947)
2798 North St.
40°55′40″N 81°37′44″W / 40.9278°N 81.6289°W / 40.9278; -81.6289 (Porter-Aue House)
Clinton
94 Jonathan Price House
 
Jonathan Price House
October 7, 2002
(#02001103)
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
95 Dr. Rufus Randall Residence
 
Dr. Rufus Randall Residence
June 11, 1979
(#79002796)
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
96 Luther B. Ranney Farm
 
Luther B. Ranney Farm
December 1, 1988
(#88002749)
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
97 Frank Mason Raymond House
 
Frank Mason Raymond House
April 20, 1995
(#95000500)
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
98 John Richard Residence
 
John Richard Residence
June 11, 1979
(#79002807)
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
99 Moses and Minerva Roach House March 22, 2021
(#100006293)
9044 Church St.
41°18′42″N 81°26′31″W / 41.3118°N 81.4420°W / 41.3118; -81.4420 (Moses and Minerva Roach House)
Twinsburg
100 Louis Schmitt House and Store
 
Louis Schmitt House and Store
February 14, 2002
(#02000084)
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
101 Samuel Shaw Residence
 
Samuel Shaw Residence
June 11, 1979
(#79002794)
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
102 Sylvester Shaw Residence
 
Sylvester Shaw Residence
June 11, 1979
(#79002793)
1786 Hametown Rd.
41°11′09″N 81°39′58″W / 41.185833°N 81.666111°W / 41.185833; -81.666111 (Sylvester Shaw Residence)
Bath Township
103 David Smith House
 
David Smith House
October 4, 2002
(#02001104)
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
104 William Smith House
 
William Smith House
March 11, 2003
(#02001052)
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
105 Sorrick-Oster Store
 
Sorrick-Oster Store
October 11, 2002
(#02001123)
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
106 George Stanford Farm
 
George Stanford Farm
  More images
February 17, 1982
(#82001874)
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
107 Station Road Bridge
 
Station Road Bridge
  More images
March 7, 1979
(#79000312)
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
108 Stewart-Hanson Farm
 
Stewart-Hanson Farm
October 15, 1992
(#92001376)
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
109 Stumpy Basin
 
Stumpy Basin
  More images
December 11, 1979
(#79000313)
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′20″N 81°32′45″W / 41.255556°N 81.545833°W / 41.255556; -81.545833 (Stumpy Basin)
Boston Township
110 Tallmadge Town Square Historic District
 
Tallmadge Town Square Historic District
May 6, 1971
(#71000652)
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
111 Thornton-Guise Kitchen And House
 
Thornton-Guise Kitchen And House
May 6, 1976
(#76001534)
147 S. Main St.
41°08′06″N 81°26′24″W / 41.135000°N 81.440000°W / 41.135000; -81.440000 (Thornton-Guise Kitchen And House)
Munroe Falls
112 Manville Thorp Residence
 
Manville Thorp Residence
June 11, 1979
(#79002791)
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
113 Daniel Tilden House
 
Daniel Tilden House
  More images
June 20, 1985
(#85001340)
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
114 Tuscarawas Avenue – Alexander Square Commercial Historic District
 
Tuscarawas Avenue – Alexander Square Commercial Historic District
May 17, 1990
(#90000755)
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
115 Twinsburg Congregational Church
 
Twinsburg Congregational Church
  More images
May 3, 1974
(#74001634)
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
116 Twinsburg Institute
 
Twinsburg Institute
January 1, 1976
(#76001535)
8996 Darrow Rd.
41°18′38″N 81°26′27″W / 41.310556°N 81.440833°W / 41.310556; -81.440833 (Twinsburg Institute)
Twinsburg
117 Valley Railway Historic District
 
Valley Railway Historic District
  More images
May 17, 1985
(#85001123)
Cuyahoga Valley between Rockside Rd. in the Cuyahoga Valley National Park and Howard St. at Little Cuyahoga Valley
41°14′40″N 81°32′56″W / 41.244444°N 81.548889°W / 41.244444; -81.548889 (Valley Railway Historic District)
Boston Township, Cuyahoga Falls, and Peninsula Extends into Akron and into Cuyahoga County
118 Peter Voris Jr. House
 
Peter Voris Jr. House
December 7, 2010
(#10000976)
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
119 Wallace Farm
 
Wallace Farm
  More images
June 27, 1985
(#85001387)
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
120 Ward House
 
Ward House
March 17, 1987
(#87000629)
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
121 Warwick Interlocking Tower
 
Warwick Interlocking Tower
December 12, 2002
(#02001516)
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
122 Allen Welton House
 
Allen Welton House
  More images
May 7, 1979
(#79000314)
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
123 Western Reserve Academy
 
Western Reserve Academy
  More images
June 30, 1975
(#75001539)
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
124 Wolcott House
 
Wolcott House
May 5, 1988
(#88000468)
56 E. Twinsburg Rd., south of Northfield
41°16′51″N 81°30′47″W / 41.280833°N 81.513056°W / 41.280833; -81.513056 (Wolcott House)
Northfield Center Township
125 Zimmerly House
 
Zimmerly House
January 2, 2018
(#100001936)
4332 Manchester Rd.
40°59′06″N 81°33′36″W / 40.985124°N 81.559990°W / 40.985124; -81.559990 (Zimmerly House)
New Franklin

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Everett Road Covered Bridge
 
Everett Road Covered Bridge
May 23, 1974
(#74000344)
October 29, 1985 Southwest of Peninsula on Everett Rd. over Furnace Creek
41°12′14″N 81°35′00″W / 41.2040°N 81.583333°W / 41.2040; -81.583333 (Everett Road Covered Bridge)
Boston Township Washed out by a flood in May, 1975.
2 Jonathan Herrick House July 18, 1974
(#74001633)
May 5, 1983 8327 Darrow Rd.(Original location. Now located at:)
41°11′34″N 81°35′39″W / 41.1927346°N 81.594285°W / 41.1927346; -81.594285 (Jonathan Herrick House)
Boston Township Disassembled in 1981[10] and relocated to Hale Farm and Village.[11]

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 5, 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. ^ Perrin, William Henry, ed. History of Summit County, with an Outline Sketch of Ohio. Chicago: Baskin and Battey, 1881, 213.
  7. ^ Bush, David R. National Register of Historic Places Inventory/Nomination: Barker Village Site. National Park Service, 1975-11-12, 2.
  8. ^ Brose, David S. "The Everett Knoll: A Late Hopewellian Site in Northeastern Ohio", Ohio Journal of Science 74.1 (1974): 36-46: 38-39.
  9. ^ Location derived from this Fairlawn city webpage; the NRIS lists the site as "Address Restricted".
  10. ^ "Moving takes a while for 136-year-old home". The Akron Beacon Journal. July 14, 1981. p. C3. Retrieved August 16, 2022 – via Newspapers.com.
  11. ^ "Old home, new beginnings". The Akron Beacon Journal. June 22, 1997. p. D1. Retrieved August 16, 2022 – via Newspapers.com.

External links edit

  • Akron-Summit County Public Library: Special Collections Division