National Register of Historic Places listings in Trumbull County, Ohio

Summary


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

Location of Trumbull County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Trumbull 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 38 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Dr. Peter Allen House
 
Dr. Peter Allen House
September 3, 1971
(#71000653)
W. Williamsfield State Rd., north of its intersection with State Route 87, in Kinsman
41°27′17″N 80°35′41″W / 41.454722°N 80.594722°W / 41.454722; -80.594722 (Dr. Peter Allen House)
Kinsman Township
2 Henry Barnhisel, II House
 
Henry Barnhisel, II House
December 19, 1982
(#82001492)
1011 N. State St.
41°09′52″N 80°42′19″W / 41.164444°N 80.705278°W / 41.164444; -80.705278 (Henry Barnhisel, II House)
Girard
3 Brookfield Center Historic District
 
Brookfield Center Historic District
October 10, 1985
(#85002922)
Roughly the western side of State Route 7 from Sharon-Warren Rd. to N. Wood St. and Brookfield Village Green
41°13′59″N 80°34′06″W / 41.233056°N 80.568333°W / 41.233056; -80.568333 (Brookfield Center Historic District)
Brookfield Township
4 Charles Brown Gothic Cottage
 
Charles Brown Gothic Cottage
May 28, 1975
(#75001545)
State Route 45, S. in North Bloomfield
41°27′36″N 80°52′08″W / 41.460000°N 80.868889°W / 41.460000; -80.868889 (Charles Brown Gothic Cottage)
Bloomfield Township
5 Brown-Wing House
 
Brown-Wing House
June 20, 1975
(#75001546)
Park West Rd. in North Bloomfield
41°27′50″N 80°52′29″W / 41.463889°N 80.874722°W / 41.463889; -80.874722 (Brown-Wing House)
Bloomfield Township
6 Brownwood
 
Brownwood
September 3, 1971
(#71000655)
State Route 45 in North Bloomfield
41°27′39″N 80°51′21″W / 41.460833°N 80.855833°W / 41.460833; -80.855833 (Brownwood)
Bloomfield Township
7 Congregational-Presbyterian Church
 
Congregational-Presbyterian Church
  More images
September 3, 1971
(#71000654)
Near State Routes 5 and 7 in Kinsman
41°26′56″N 80°35′21″W / 41.448889°N 80.589167°W / 41.448889; -80.589167 (Congregational-Presbyterian Church)
Kinsman Township
8 Clarence Darrow Octagon House
 
Clarence Darrow Octagon House
September 10, 1971
(#71001025)
State Routes 5 and 7 in Kinsman
41°26′59″N 80°35′04″W / 41.449722°N 80.584444°W / 41.449722; -80.584444 (Clarence Darrow Octagon House)
Kinsman Township
9 Dunlap-Burnett-Moss House January 30, 2023
(#100008444)
1499 Burnett St. (Twp. Hwy. 158)
41°08′48″N 80°45′58″W / 41.1467°N 80.7661°W / 41.1467; -80.7661 (Dunlap-Burnett-Moss House)
Mineral Ridge
10 John Stark Edwards House
 
John Stark Edwards House
July 17, 1978
(#78002199)
309 South St., SE.
41°14′03″N 80°49′00″W / 41.234167°N 80.816667°W / 41.234167; -80.816667 (John Stark Edwards House)
Warren
11 Fowler Center Historic District
 
Fowler Center Historic District
October 10, 1985
(#85002921)
Roughly the area around the Fowler Township Village Green at the junction of State Routes 193 and 305, in Fowler
41°18′39″N 80°39′23″W / 41.310833°N 80.656389°W / 41.310833; -80.656389 (Fowler Center Historic District)
Fowler Township
12 Richard Garlick House
 
Richard Garlick House
October 10, 1990
(#90001500)
1025 Ravine Dr., north of Youngstown
41°08′49″N 80°38′36″W / 41.146944°N 80.643333°W / 41.146944; -80.643333 (Richard Garlick House)
Liberty Township
13 Greene Township Center
 
Greene Township Center
March 8, 1978
(#78002198)
East of North Bloomfield on State Route 87 at Greene Center
41°27′41″N 80°45′44″W / 41.461389°N 80.762222°W / 41.461389; -80.762222 (Greene Township Center)
Greene Township
14 Gustavus Center Historic District
 
Gustavus Center Historic District
August 6, 1975
(#75001542)
Town of Gustavus situated at the junction of State Routes 87 and 193
41°27′42″N 80°39′56″W / 41.461667°N 80.665556°W / 41.461667; -80.665556 (Gustavus Center Historic District)
Gustavus Township
15 Charles Harshman House
 
Charles Harshman House
July 7, 1983
(#83002062)
3932 Painesville-Warren State Rd., NW.
41°19′35″N 80°56′39″W / 41.326389°N 80.944167°W / 41.326389; -80.944167 (Charles Harshman House)
Southington Township
16 Elam Jones Public House
 
Elam Jones Public House
January 8, 2003
(#02001687)
3365 State Route 7 in Hartford
41°18′43″N 80°34′05″W / 41.311806°N 80.568056°W / 41.311806; -80.568056 (Elam Jones Public House)
Hartford Township
17 Mahoning Avenue Historic District
 
Mahoning Avenue Historic District
October 26, 1971
(#71000656)
241-391 Mahoning Ave., NW.; also Mahoning Ave. between Perkins Dr. and High St.
41°14′19″N 80°49′22″W / 41.238611°N 80.822778°W / 41.238611; -80.822778 (Mahoning Avenue Historic District)
Warren Second set of boundaries represents a boundary increase
18 John Wesley Mason Gothic Cottage
 
John Wesley Mason Gothic Cottage
November 12, 1975
(#75001541)
Northwest of Braceville on State Route 534
41°14′49″N 80°58′33″W / 41.246806°N 80.975972°W / 41.246806; -80.975972 (John Wesley Mason Gothic Cottage)
Braceville Township
19 Almon G. McCorkle House
 
Almon G. McCorkle House
March 10, 1982
(#82003659)
1180 Salt Springs Rd.
41°09′59″N 80°50′28″W / 41.166389°N 80.841111°W / 41.166389; -80.841111 (Almon G. McCorkle House)
Lordstown
20 McKinley Memorial
 
McKinley Memorial
  More images
October 31, 1975
(#75001544)
40 N. Main St.
41°10′51″N 80°45′58″W / 41.180833°N 80.766111°W / 41.180833; -80.766111 (McKinley Memorial)
Niles Beaux-Arts memorial to President McKinley designed by McKim, Mead & White.
21 McLain-Gillmer House
 
McLain-Gillmer House
June 15, 1978
(#78002200)
720 Mahoning Ave., NW.
41°14′30″N 80°49′29″W / 41.241667°N 80.824722°W / 41.241667; -80.824722 (McLain-Gillmer House)
Warren
22 Mesopotamia Village District
 
Mesopotamia Village District
December 24, 1974
(#74001635)
State Routes 87 and 534 at Mesopotamia
41°27′37″N 80°57′16″W / 41.460278°N 80.954444°W / 41.460278; -80.954444 (Mesopotamia Village District)
Mesopotamia Township
23 Newton Falls Covered Bridge
 
Newton Falls Covered Bridge
  More images
October 16, 1974
(#74001636)
Off State Route 534
41°11′17″N 80°58′17″W / 41.188056°N 80.971389°W / 41.188056; -80.971389 (Newton Falls Covered Bridge)
Newton Falls
24 Newton Falls United Service Organization (USO) Center February 14, 2018
(#100002124)
52 E. Quarry St.
41°11′03″N 80°58′30″W / 41.184065°N 80.975091°W / 41.184065; -80.975091 (Newton Falls United Service Organization (USO) Center)
Newton Falls
25 Niles Masonic Temple
 
Niles Masonic Temple
  More images
April 12, 2006
(#06000274)
22 W. Church St.
41°10′55″N 80°45′58″W / 41.181944°N 80.766111°W / 41.181944; -80.766111 (Niles Masonic Temple)
Niles
26 James Ward Packard House
 
James Ward Packard House
October 31, 1985
(#85003577)
319 Oak Knoll Ave., NE.
41°14′21″N 80°47′38″W / 41.239167°N 80.793889°W / 41.239167; -80.793889 (James Ward Packard House)
Warren
27 Liberty G. Raymond Tavern and Barn
 
Liberty G. Raymond Tavern and Barn
June 20, 1975
(#75001543)
State Route 87 and Dennison-Ashtabula Rd. in Kenilworth
41°27′44″N 80°44′18″W / 41.462222°N 80.738333°W / 41.462222; -80.738333 (Liberty G. Raymond Tavern and Barn)
Greene Township
28 Dr. John W. Seely House
 
Dr. John W. Seely House
April 14, 1972
(#72001048)
2245 Niles-Cortland Rd., south of Howland Corners
41°12′45″N 80°44′24″W / 41.212500°N 80.740000°W / 41.212500; -80.740000 (Dr. John W. Seely House)
Howland Township
29 Southington Township School
 
Southington Township School
February 4, 2011
(#10001214)
4432 State Route 305
41°18′30″N 80°57′27″W / 41.308333°N 80.9575°W / 41.308333; -80.9575 (Southington Township School)
Southington Township Originally listed as Chalker High School (10001214),[6] renamed Southington Township School and boundary expanded (12000464)[7] based on Ohio request to add adjacent elementary school and Civil War memorial.[8]
30 Swift-Kinsman House
 
Swift-Kinsman House
March 22, 2016
(#16000114)
8426 State Rd.
41°27′02″N 80°35′27″W / 41.450556°N 80.590833°W / 41.450556; -80.590833 (Swift-Kinsman House)
Kinsman Township
31 Trumbull County Courthouse
 
Trumbull County Courthouse
  More images
December 31, 1974
(#74001637)
160 High St., NW.
41°14′13″N 80°49′09″W / 41.236944°N 80.819167°W / 41.236944; -80.819167 (Trumbull County Courthouse)
Warren
32 Harriet Taylor Upton House
 
Harriet Taylor Upton House
  More images
October 5, 1992
(#92001884)
380 Mahoning Ave., NW.
41°14′22″N 80°49′21″W / 41.239444°N 80.8225°W / 41.239444; -80.8225 (Harriet Taylor Upton House)
Warren
33 Ward-Thomas House
 
Ward-Thomas House
February 9, 1984
(#84003809)
503 Brown St.
41°10′26″N 80°45′53″W / 41.173889°N 80.764722°W / 41.173889; -80.764722 (Ward-Thomas House)
Niles
34 Warren Commercial Historic District
 
Warren Commercial Historic District
June 16, 1983
(#83002063)
Roughly bounded by Mahoning, Monroe, Franklin, and Pine Sts.
41°14′17″N 80°49′13″W / 41.238056°N 80.820278°W / 41.238056; -80.820278 (Warren Commercial Historic District)
Warren
35 Warren Public Library
 
Warren Public Library
March 20, 1973
(#73001543)
120 High St., NW.
41°14′15″N 80°49′06″W / 41.2375°N 80.818333°W / 41.2375; -80.818333 (Warren Public Library)
Warren
36 Wells-Clark-Strouss House
 
Wells-Clark-Strouss House
September 10, 1993
(#93000877)
50 Warner Rd. at Logan Rd., east of Churchill
41°10′19″N 80°37′55″W / 41.171944°N 80.631944°W / 41.171944; -80.631944 (Wells-Clark-Strouss House)
Liberty Township
37 William Woodrow House
 
William Woodrow House
July 15, 1982
(#82003658)
138 Champion St., E., in Champion Heights
41°17′28″N 80°50′44″W / 41.291111°N 80.845556°W / 41.291111; -80.845556 (William Woodrow House)
Champion Township
38 Youngstown Country Club February 5, 2024
(#100009888)
1402 Country Club Drive
41°08′36″N 80°37′57″W / 41.1433°N 80.6326°W / 41.1433; -80.6326 (Youngstown Country Club)
Liberty Township

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Augustus Elwell House November 3, 1975
(#75001540)
April 1, 1980 Northwest of Braceville on State Route 82
Braceville

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 March 15, 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. ^ "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. ^ "Weekly list of actions taken on properties: 1/31/11 through 2/04/11". National Park Service. February 11, 2011. Retrieved September 3, 2015.
  7. ^ "Weekly list of actions taken on properties: 7/30/12 through 8/03/12". National Park Service. August 10, 2012. Retrieved September 3, 2015.
  8. ^ "Board recommends change to Southington historic site". Vindy.com. Archived from the original on 2012-04-21. Retrieved 3 September 2015.