National Register of Historic Places listings in Crawford County, Ohio

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

Location of Crawford County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Crawford 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 26 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted January 29, 2021.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Judge Thomas Beer House
Judge Thomas Beer House
March 24, 1980
(#80002968)
306 W. Southern Ave.
40°47′51″N 82°58′40″W
Bucyrus
2 Big Four Depot
Big Four Depot
July 7, 1975
(#75001350)
Southeastern corner of Church and Washington Sts.
40°44′04″N 82°47′02″W
Galion
3 Herbert S. Blair House
Herbert S. Blair House
March 24, 1980
(#80002969)
212 S. Lane St.
40°48′25″N 82°58′19″W
Bucyrus
4 Brownella Cottage and Grace Episcopal Church and Rectory
Brownella Cottage and Grace Episcopal Church and Rectory
September 27, 1980
(#80002975)
S. Union and Walnut Sts.
40°43′58″N 82°47′28″W
Galion
5 Bucyrus Commercial Historic District
Bucyrus Commercial Historic District
February 28, 1985
(#85000401)
Sandusky Ave. and Mansfield St.
40°48′31″N 82°58′32″W
Bucyrus
6 Bucyrus Mausoleum
Bucyrus Mausoleum
September 27, 1980
(#80002970)
Southern Ave.
40°47′49″N 82°59′08″W
Bucyrus
7 Central Hotel, Hackedorn and Zimmerman Building
Central Hotel, Hackedorn and Zimmerman Building
November 13, 1976
(#76001386)
Southwestern corner of Harding Way E. and Market Sts.
40°44′01″N 82°47′24″W
Galion
8 Dr. John Chesney House
Dr. John Chesney House
March 24, 1980
(#80002971)
225 E. Mansfield St.
40°48′30″N 82°58′21″W
Bucyrus
9 Col. William Crawford Capture Site
Col. William Crawford Capture Site
April 3, 1979
(#79002812)
0.5 miles east of State Route 598 and County Road 229, east of Leesville
40°47′51″N 82°46′56″W
Jefferson Township
10 Crestline City Hall
Crestline City Hall
May 8, 1974
(#74001427)
121 W. Bucyrus St.
40°47′03″N 82°45′04″W
Crestline
11 Stephen R. Harris House
Stephen R. Harris House
July 24, 1980
(#80002972)
548 East St.
40°48′12″N 82°58′14″W
Bucyrus
12 Harvey One-Room School
Harvey One-Room School
March 17, 2010
(#10000083)
1120 Caldwell Rd., southwest of Bucyrus
40°44′49″N 83°03′32″W
Bucyrus Township
13 Heckler Farmhouse
Heckler Farmhouse
May 3, 1976
(#76001385)
North of downtown Crestline off State Route 61 on Oldfield Rd.
40°47′55″N 82°44′16″W
Crestline
14 Hoffman House
Hoffman House
November 29, 1978
(#78002030)
211 Thoman St.
40°47′08″N 82°44′17″W
Crestline
15 Hosford House
Hosford House
April 30, 1976
(#76001387)
6288 Hosford Rd., southwest of Galion
40°43′24″N 82°49′00″W
Polk Township
16 Adam Howard House
Adam Howard House
March 30, 1978
(#78002032)
230 S. Boston St.
40°43′53″N 82°47′36″W
Galion
17 J & M Trading Post
J & M Trading Post
April 3, 1979
(#79002811)
6867 Leesville Rd. in Leesville
40°47′43″N 82°47′18″W
Jefferson Township
18 J & M Trading Post - Annex
J & M Trading Post - Annex
April 3, 1979
(#79002809)
Leesville Rd. in Leesville
40°47′43″N 82°47′17″W
Jefferson Township
19 Leesville Town Hall
Leesville Town Hall
April 3, 1979
(#79002810)
State Route 598 and County Road 229 in Leesville
40°47′44″N 82°47′18″W
Jefferson Township
20 McGraw House
McGraw House
July 18, 1975
(#75001349)
116 S. Walnut St.
40°48′29″N 82°58′26″W
Bucyrus
21 Methodist Episcopal Church
Methodist Episcopal Church
October 27, 1978
(#78002031)
Thoman and Union Sts.
40°47′08″N 82°44′18″W
Crestline
22 Monnett Memorial M. E. Chapel
Monnett Memorial M. E. Chapel
December 29, 1986
(#86003494)
999 State Route 98, southwest of Bucyrus
40°44′21″N 82°59′35″W
Bucyrus Township
23 D. Picking and Company
D. Picking and Company
July 11, 1974
(#74001425)
119 S. Walnut St.
40°48′29″N 82°58′28″W
Bucyrus
24 Scroggs House
Scroggs House
October 9, 1974
(#74001426)
202 S. Walnut St.
40°48′27″N 82°58′26″W
Bucyrus
25 Smith Road Bridge
Smith Road Bridge
October 7, 1980
(#80002973)
Northwest of Bucyrus
40°55′37″N 83°02′08″W
Lykens Township
26 Toledo and Ohio Central Depot
Toledo and Ohio Central Depot
October 3, 1980
(#80002974)
700 E. Rensselaer St.
40°48′28″N 82°58′02″W
Bucyrus

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Calvary Reformed Church November 29, 1978
(#78002029)
February 20, 1980 Thoman and John Sts.
Crestline

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. 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 January 29, 2021.
  3. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.