National Register of Historic Places listings in Lake County, Ohio

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

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

There are 80 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.

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 Administration Building, Lake Erie College
Administration Building, Lake Erie College
March 20, 1973
(#73001486)
391 W. Washington St.
41°43′03″N 81°15′06″W
Painesville
2 Brick Vernacular House No. 1
Brick Vernacular House No. 1
October 20, 1980
(#80003108)
98 Lake St.
41°46′24″N 81°02′50″W
Madison
3 Brick Vernacular House No. 2
Brick Vernacular House No. 2
October 20, 1980
(#80003109)
120 N. Lake St.
41°46′26″N 81°02′50″W
Madison
4 Casement House
Casement House
July 30, 1975
(#75001454)
436 Casement Ave.
41°44′11″N 81°13′39″W
Painesville Township
5 Cheese-vat Factory
Cheese-vat Factory
October 20, 1980
(#80003110)
16 Eagle St.
41°46′18″N 81°03′05″W
Madison
6 Alpha Charles Childs House
Alpha Charles Childs House
October 20, 1980
(#80003111)
319 W. Main St.
41°46′14″N 81°03′17″W
Madison
7 Robertus W. Childs House
Robertus W. Childs House
October 20, 1980
(#80003112)
307 W. Main St.
41°46′14″N 81°03′16″W
Madison
8 Connecticut Land Company Office
Connecticut Land Company Office
August 14, 1973
(#73001491)
7877 E. Main St. in Unionville
41°46′48″N 81°00′18″W
Madison Township
9 Corning-White House
Corning-White House
November 7, 1972
(#72001027)
8353 Mentor Ave.
41°39′58″N 81°20′31″W
Mentor
10 Harry Coulby Mansion
Harry Coulby Mansion
August 24, 1979
(#79001875)
28730 Ridge Rd.
41°35′43″N 81°28′41″W
Wickliffe Named for Harry Coulby
11 George Damon House
George Damon House
October 20, 1980
(#80003113)
841 W. Main St.
41°46′08″N 81°03′54″W
Madison
12 James Dayton House
James Dayton House
October 20, 1980
(#80003114)
939 W. Main St.
41°46′08″N 81°03′15″W
Madison
13 James Dayton House II
James Dayton House II
October 20, 1980
(#80003115)
417 W. Main St.
41°46′12″N 81°03′24″W
Madison
14 Albert DeHeck House
Albert DeHeck House
October 20, 1980
(#80003116)
431 W. Main St.
41°46′12″N 81°03′26″W
Madison
15 Downtown Painesville Historic District
Downtown Painesville Historic District
June 29, 2020
(#100005323)
Veterans Park, 22 Liberty St., 7 Richmond St., 7-71 North Park Pl., 30-100 South Park Pl., 15-34 South Saint Clair St., 105-270 Main St., excluding 177 Main St., 8-124 North State St., 1-83 South State St., excluding 54 South State St.,
41°43′30″N 81°14′37″W
Painesville
16 Downtown Willoughby Historic District
Downtown Willoughby Historic District
November 29, 1995
(#95001362)
Approximately nine blocks centered around the junction of Erie and River Sts. and Euclid Ave.
41°38′21″N 81°24′25″W
Willoughby
17 Fairport Harbor West Breakwater Light
Fairport Harbor West Breakwater Light
April 10, 1992
(#92000242)
Western breakwater pierhead at harbor entrance, northeast of Fairport Harbor
41°46′02″N 81°16′53″W
Painesville Township
18 Fairport Marine Museum
Fairport Marine Museum
November 5, 1971
(#71000642)
129 2nd St.
41°45′25″N 81°16′39″W
Fairport Harbor
19 Claud Foster House
Claud Foster House
June 16, 2004
(#04000611)
30333 Lakeshore Boulevard
41°38′21″N 81°28′37″W
Willowick
20 Frances Ensign Fuller House
Frances Ensign Fuller House
October 20, 1980
(#80003117)
790 W. Main St.
41°46′11″N 81°03′57″W
Madison
21 Garfield Library
Garfield Library
February 23, 1979
(#79001872)
7300 Center St.
41°40′19″N 81°20′25″W
Mentor
22 Jane Gilbert House
Jane Gilbert House
October 20, 1980
(#80003118)
189-195 W. Main St.
41°46′15″N 81°03′06″W
Madison
23 H. Gill House
H. Gill House
October 20, 1980
(#80003119)
232 River St.
41°46′01″N 81°02′58″W
Madison
24 Norma Grantham Site (33-La-139)
Norma Grantham Site (33-La-139)
May 31, 1984
(#84003757)
600 metres (2,000 ft) south of the Fairport Harbor Village Site,[6] along East Street about 0.75 miles (1.21 km) south of Lake Erie[7]
41°44′27″N 81°16′08″W
Fairport Harbor
25 Gray-Coulton House
Gray-Coulton House
December 3, 1975
(#75001452)
8607-8617 Mentor Ave.
41°40′11″N 81°19′56″W
Mentor
26 Lucius Green House
Lucius Green House
July 12, 1976
(#76001462)
4160 Main St.
41°45′31″N 81°08′21″W
Perry
27 Leonard C. Hanna, Jr., Estate
Leonard C. Hanna, Jr., Estate
March 12, 1979
(#79001870)
Little Mountain Rd.
41°38′25″N 81°19′02″W
Kirtland Hills
28 Francis Hendry House
Francis Hendry House
October 20, 1980
(#80003120)
239-243 W. Main St.
41°46′15″N 81°03′10″W
Madison
29 Indian Point Fort
Indian Point Fort
July 30, 1974
(#74001543)
East of Painesville
41°43′13″N 81°10′17″W
LeRoy Township
30 Cyrus J. Ingersoll House
Cyrus J. Ingersoll House
October 20, 1980
(#80003121)
249 W. Main St.
41°46′14″N 81°03′11″W
Madison
31 John J. Jones House
John J. Jones House
October 20, 1980
(#80003122)
298 Lake St.
41°46′37″N 81°02′50″W
Madison
32 John Kellogg House and Barn
John Kellogg House and Barn
October 20, 1980
(#80003123)
30 E. Main St.
41°46′14″N 81°02′46″W
Madison
33 Addison Kimball House
Addison Kimball House
March 27, 1975
(#75001449)
390 W. Main St.
41°46′15″N 81°03′23″W
Madison
34 Lemuel Kimball, II, House
Lemuel Kimball, II, House
October 15, 1974
(#74001540)
467 W. Main St.
41°46′12″N 81°03′29″W
Madison
35 Solomon Kimball House
Solomon Kimball House
October 20, 1980
(#80003124)
391 W. Main St.
41°46′13″N 81°03′23″W
Madison
36 Kirtland Temple
Kirtland Temple
June 4, 1969
(#69000145)
9020 Chillicothe Rd.
41°37′31″N 81°21′44″W
Kirtland
37 Ladd's Tavern
Ladd's Tavern
May 22, 1978
(#78002091)
5466 S. Ridge Rd.
41°45′46″N 81°05′36″W
Madison Township
38 Lake Shore and Michigan Southern RR Depot and Freight House
Lake Shore and Michigan Southern RR Depot and Freight House
January 31, 1978
(#78002092)
8445 Station St.
41°40′44″N 81°20′18″W
Mentor
39 Lawnfield-James A. Garfield Estate
Lawnfield-James A. Garfield Estate
October 15, 1966
(#66000613)
8095 Mentor Ave.
41°39′44″N 81°20′50″W
Mentor Also designated a National Historic Landmark
40 Lutz's Tavern
Lutz's Tavern
April 23, 1973
(#73001487)
792 Mentor Ave.
41°42′47″N 81°15′37″W
Painesville
41 William Lyman House
William Lyman House
October 20, 1980
(#80003125)
734 W. Main St.
41°46′11″N 81°03′50″W
Madison
42 Madison Fort
Madison Fort
July 30, 1974
(#74001541)
On a ridge between the Grand River and Mill Creek, southeast of Madison[8]
41°44′42″N 81°01′20″W
Madison Township
43 Madison Seminary and Home
Madison Seminary and Home
February 22, 1979
(#79001871)
North of central Madison at 6769 Middle Ridge Rd.
41°47′25″N 81°02′45″W
Madison
44 James Mason House
James Mason House
September 18, 1975
(#75001453)
8125 Mentor Ave.
41°39′52″N 81°20′57″W
Mentor
45 Mathews House
Mathews House
April 23, 1973
(#73001488)
309 W. Washington St.
41°43′09″N 81°14′59″W
Painesville
46 Mentor Avenue District
Mentor Avenue District
August 3, 1978
(#78002093)
Wood St. and Mentor Ave. from Liberty to Washington St.
41°43′17″N 81°14′56″W
Painesville
47 Mentor Village Hall
Mentor Village Hall
September 10, 2014
(#14000591)
8383 Mentor Ave.
41°40′00″N 81°20′26″W
Mentor Renovated 20152017[9]
48 Mentor Village School
Mentor Village School
February 9, 2005
(#05000026)
7482 Center St.
41°40′01″N 81°20′26″W
Mentor
49 Rev. Harlan Metcalf House
Rev. Harlan Metcalf House
October 20, 1980
(#80003126)
275 W. Main St.
41°46′14″N 81°03′14″W
Madison
50 Methodist Episcopal Church of Painesville
Methodist Episcopal Church of Painesville
January 30, 1998
(#98000043)
71 N. Park Place
41°43′31″N 81°14′40″W
Painesville
51 Edward W. and Louise C. Moore Estate
Edward W. and Louise C. Moore Estate
March 10, 1988
(#88000209)
7960 Garfield Rd.
41°38′19″N 81°21′24″W
Kirtland
52 Lewis Morley House
Lewis Morley House
March 30, 1978
(#78002094)
231 N. State St.
41°43′47″N 81°14′40″W
Painesville
53 Norfolk and Western Freight Station
Norfolk and Western Freight Station
October 20, 1980
(#80003127)
Lake St.
41°46′29″N 81°02′48″W
Madison
54 Old South Church
Old South Church
September 20, 1973
(#73001485)
9802 Chillicothe Rd.
41°36′16″N 81°21′01″W
Kirtland
55 John G. Oliver House
John G. Oliver House
October 1, 1981
(#81000444)
7645 Little Mountain Rd.
41°39′40″N 81°19′30″W
Mentor
56 David R. Paige House
David R. Paige House
December 23, 1975
(#75001450)
21-29 W. Main St.
41°46′16″N 81°02′53″W
Madison
57 Painesville City Hall
Painesville City Hall
July 24, 1972
(#72001028)
7 Richmond St.
41°43′27″N 81°14′45″W
Painesville
58 George Pease House
George Pease House
October 20, 1980
(#80003128)
553 W. Main St.
41°46′11″N 81°03′34″W
Madison
59 Louis A. Penfield House
Louis A. Penfield House
February 7, 1997
(#96001622)
2203 River Rd.
41°37′09″N 81°24′31″W
Willoughby Hills
60 St. James Episcopal Church
St. James Episcopal Church
July 7, 1975
(#75001455)
141 N. State St.
41°43′41″N 81°14′36″W
Painesville
61 Sawyer-Wayside House
Sawyer-Wayside House
October 29, 1974
(#74001542)
9470 Mentor Ave.
41°40′50″N 81°18′01″W
Mentor
62 Uri Seeley House
Uri Seeley House
August 14, 1973
(#73001489)
969 Riverside Dr.
41°42′54″N 81°12′30″W
Painesville Township
63 Orland Selby House
Orland Selby House
October 20, 1980
(#80003129)
564 E. Main St.
41°46′27″N 81°02′05″W
Madison
64 Sessions House
Sessions House
August 14, 1973
(#73001490)
157 Mentor Ave.
41°42′45″N 81°14′55″W
Painesville
65 Smart Building
Smart Building
September 29, 1983
(#83001989)
4143-4145 Erie St.
41°38′22″N 81°24′24″W
Willoughby
66 Smead House
Smead House
November 21, 1974
(#74001544)
187 Mentor Ave.
41°43′15″N 81°15′01″W
Painesville
67 David Smead House
David Smead House
October 20, 1980
(#80003130)
269 E. Main St.
41°46′24″N 81°02′28″W
Madison
68 South Leroy Meetinghouse
South Leroy Meetinghouse
May 8, 1979
(#79001873)
Southeast of Painesville at State Route 86 and Brakeman Rd.
41°39′51″N 81°08′48″W
LeRoy Township
69 Mr. and Mrs. Karl A. Staley House
Mr. and Mrs. Karl A. Staley House
March 4, 2014
(#14000042)
6363 Lake Rd., W., north of Madison
41°49′53″N 81°03′40″W
Madison Township
70 Joseph Talcott House
Joseph Talcott House
October 20, 1980
(#80003131)
354 River St.
41°45′55″N 81°02′55″W
Madison
71 Judge Abraham Tappan House
Judge Abraham Tappan House
May 8, 1979
(#79001874)
7855 S. Ridge Rd. in Unionville
41°46′48″N 81°00′15″W
Madison Township
72 Town Center District
Town Center District
October 20, 1980
(#80004247)
Main St. between River and Lake Sts.
41°46′16″N 81°02′56″W
Madison
73 Unionville District School
Unionville District School
December 29, 1978
(#78002095)
3480 West St. in Unionville
41°46′45″N 81°00′24″W
Madison Township
74 Unionville Tavern
Unionville Tavern
July 26, 1973
(#73001492)
On State Route 84 in Unionville
41°46′49″N 81°00′11″W
Madison Township
75 Edwin L. Ware House
Edwin L. Ware House
October 20, 1980
(#80003132)
293 W. Main St.
41°46′14″N 81°03′15″W
Madison
76 Newel K. Whitney Store
Newel K. Whitney Store
August 30, 1984
(#84003759)
8881 Chillicothe Rd.
41°37′46″N 81°21′42″W
Kirtland
77 George D. Wilson House
George D. Wilson House
October 20, 1980
(#80003133)
367 River St.
41°45′54″N 81°02′53″W
Madison
78 Dr. J. C. Winans House
Dr. J. C. Winans House
April 26, 1976
(#76001461)
143 River St.
41°46′07″N 81°02′58″W
Madison
79 John and Carrie Yager House
John and Carrie Yager House
March 17, 1994
(#94000240)
7612 S. Center St.
41°39′51″N 81°20′25″W
Mentor
80 Benjamin and Mary Young House
Benjamin and Mary Young House
August 8, 1996
(#96000867)
7597 S. Center St.
41°39′52″N 81°20′24″W
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. 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.
  6. Watson, Anna Louise. "Normality and the Aging Process in the Thoracic Spine: Two Late Prehistoric Ohio Populations". Thesis Ohio State U, 2009, 11.
  7. Morgan, Richard G., and H. Holmes Ellis. "The Fairport Harbor Village Site Archived 2004-01-08 at the Wayback Machine, Ohio History 52 (1963): 3-4. The NRIS lists the site as "Address Restricted".
  8. Location derived from this page of Ohio History; the NRIS lists the site as "Address Restricted"
  9. Scott, Betsy (March 21, 2017). "Mentor landmark building renovations complete; open house this week". The News-Herald. Retrieved March 21, 2017.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.