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.
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 81 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 April 5, 2024.[2]
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Administration Building, Lake Erie College | March 20, 1973 (#73001486) |
391 W. Washington St. 41°43′03″N 81°15′06″W / 41.7175°N 81.2517°W / 41.7175; -81.2517 (Administration Building, Lake Erie College) | Painesville | ||
2 | Julia F. Boyce Country Estate | July 24, 2023 (#100009151) |
37813-19 Euclid Ave. 41°38′02″N 81°24′40″W / 41.6338°N 81.4110°W / 41.6338; -81.4110 (Julia F. Boyce Country Estate) | Willoughby | ||
3 | Brick Vernacular House No. 1 | October 20, 1980 (#80003108) |
98 Lake St. 41°46′24″N 81°02′50″W / 41.7733°N 81.0472°W / 41.7733; -81.0472 (Brick Vernacular House No. 1) | Madison | ||
4 | Brick Vernacular House No. 2 | October 20, 1980 (#80003109) |
120 N. Lake St. 41°46′26″N 81°02′50″W / 41.7739°N 81.0472°W / 41.7739; -81.0472 (Brick Vernacular House No. 2) | Madison | ||
5 | Casement House | July 30, 1975 (#75001454) |
436 Casement Ave. 41°44′11″N 81°13′39″W / 41.7364°N 81.2275°W / 41.7364; -81.2275 (Casement House) | Painesville Township | ||
6 | Cheese-vat Factory | October 20, 1980 (#80003110) |
16 Eagle St. 41°46′18″N 81°03′05″W / 41.7717°N 81.0514°W / 41.7717; -81.0514 (Cheese-vat Factory) | Madison | ||
7 | Alpha Charles Childs House | October 20, 1980 (#80003111) |
319 W. Main St. 41°46′14″N 81°03′17″W / 41.7706°N 81.0547°W / 41.7706; -81.0547 (Alpha Charles Childs House) | Madison | ||
8 | Robertus W. Childs House | October 20, 1980 (#80003112) |
307 W. Main St. 41°46′14″N 81°03′16″W / 41.7706°N 81.0544°W / 41.7706; -81.0544 (Robertus W. Childs House) | Madison | ||
9 | Connecticut Land Company Office | August 14, 1973 (#73001491) |
7877 E. Main St. in Unionville 41°46′48″N 81°00′18″W / 41.7801°N 81.0049°W / 41.7801; -81.0049 (Connecticut Land Company Office) | Madison Township | ||
10 | Corning-White House | November 7, 1972 (#72001027) |
8353 Mentor Ave. 41°39′58″N 81°20′31″W / 41.6661°N 81.3419°W / 41.6661; -81.3419 (Corning-White House) | Mentor | ||
11 | Harry Coulby Mansion | August 24, 1979 (#79001875) |
28730 Ridge Rd. 41°35′43″N 81°28′41″W / 41.5953°N 81.4781°W / 41.5953; -81.4781 (Harry Coulby Mansion) | Wickliffe | Named for Harry Coulby | |
12 | George Damon House | October 20, 1980 (#80003113) |
841 W. Main St. 41°46′08″N 81°03′54″W / 41.7689°N 81.065°W / 41.7689; -81.065 (George Damon House) | Madison | ||
13 | James Dayton House | October 20, 1980 (#80003114) |
939 W. Main St. 41°46′08″N 81°03′15″W / 41.7689°N 81.0542°W / 41.7689; -81.0542 (James Dayton House) | Madison | ||
14 | James Dayton House II | October 20, 1980 (#80003115) |
417 W. Main St. 41°46′12″N 81°03′24″W / 41.77°N 81.0567°W / 41.77; -81.0567 (James Dayton House II) | Madison | ||
15 | Albert DeHeck House | October 20, 1980 (#80003116) |
431 W. Main St. 41°46′12″N 81°03′26″W / 41.77°N 81.0572°W / 41.77; -81.0572 (Albert DeHeck House) | Madison | ||
16 | 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 / 41.7250°N 81.2435°W / 41.7250; -81.2435 (Downtown Painesville Historic District) | Painesville | ||
17 | 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 / 41.639167°N 81.406944°W / 41.639167; -81.406944 (Downtown Willoughby Historic District) | Willoughby | ||
18 | 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 / 41.767222°N 81.281389°W / 41.767222; -81.281389 (Fairport Harbor West Breakwater Light) | Painesville Township | ||
19 | Fairport Marine Museum | November 5, 1971 (#71000642) |
129 2nd St. 41°45′25″N 81°16′39″W / 41.756944°N 81.2775°W / 41.756944; -81.2775 (Fairport Marine Museum) | Fairport Harbor | ||
20 | Claud Foster House | June 16, 2004 (#04000611) |
30333 Lakeshore Boulevard 41°38′21″N 81°28′37″W / 41.639167°N 81.476944°W / 41.639167; -81.476944 (Claud Foster House) | Willowick | ||
21 | Frances Ensign Fuller House | October 20, 1980 (#80003117) |
790 W. Main St. 41°46′11″N 81°03′57″W / 41.769722°N 81.065833°W / 41.769722; -81.065833 (Frances Ensign Fuller House) | Madison | ||
22 | Garfield Library | February 23, 1979 (#79001872) |
7300 Center St. 41°40′19″N 81°20′25″W / 41.671944°N 81.340278°W / 41.671944; -81.340278 (Garfield Library) | Mentor | ||
23 | Jane Gilbert House | October 20, 1980 (#80003118) |
189-195 W. Main St. 41°46′15″N 81°03′06″W / 41.770833°N 81.051667°W / 41.770833; -81.051667 (Jane Gilbert House) | Madison | ||
24 | H. Gill House | October 20, 1980 (#80003119) |
232 River St. 41°46′01″N 81°02′58″W / 41.766944°N 81.049444°W / 41.766944; -81.049444 (H. Gill House) | Madison | ||
25 | 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 / 41.740833°N 81.268889°W / 41.740833; -81.268889 (Norma Grantham Site (33-La-139)) | Fairport Harbor | ||
26 | Gray-Coulton House | December 3, 1975 (#75001452) |
8607-8617 Mentor Ave. 41°40′11″N 81°19′56″W / 41.669722°N 81.332222°W / 41.669722; -81.332222 (Gray-Coulton House) | Mentor | ||
27 | Lucius Green House | July 12, 1976 (#76001462) |
4160 Main St. 41°45′31″N 81°08′21″W / 41.758611°N 81.139167°W / 41.758611; -81.139167 (Lucius Green House) | Perry | ||
28 | Leonard C. Hanna, Jr., Estate | March 12, 1979 (#79001870) |
Little Mountain Rd. 41°38′25″N 81°19′02″W / 41.640278°N 81.317222°W / 41.640278; -81.317222 (Leonard C. Hanna, Jr., Estate) | Kirtland Hills | ||
29 | Francis Hendry House | October 20, 1980 (#80003120) |
239-243 W. Main St. 41°46′15″N 81°03′10″W / 41.770833°N 81.052778°W / 41.770833; -81.052778 (Francis Hendry House) | Madison | ||
30 | Indian Point Fort | July 30, 1974 (#74001543) |
East of Painesville 41°43′13″N 81°10′17″W / 41.720278°N 81.171389°W / 41.720278; -81.171389 (Indian Point Fort) | LeRoy Township | ||
31 | Cyrus J. Ingersoll House | October 20, 1980 (#80003121) |
249 W. Main St. 41°46′14″N 81°03′11″W / 41.770556°N 81.053056°W / 41.770556; -81.053056 (Cyrus J. Ingersoll House) | Madison | ||
32 | John J. Jones House | October 20, 1980 (#80003122) |
298 Lake St. 41°46′37″N 81°02′50″W / 41.776944°N 81.047222°W / 41.776944; -81.047222 (John J. Jones House) | Madison | ||
33 | John Kellogg House and Barn | October 20, 1980 (#80003123) |
30 E. Main St. 41°46′14″N 81°02′46″W / 41.770433°N 81.046111°W / 41.770433; -81.046111 (John Kellogg House and Barn) | Madison | ||
34 | Addison Kimball House | March 27, 1975 (#75001449) |
390 W. Main St. 41°46′15″N 81°03′23″W / 41.770833°N 81.056389°W / 41.770833; -81.056389 (Addison Kimball House) | Madison | ||
35 | Lemuel Kimball, II, House | October 15, 1974 (#74001540) |
467 W. Main St. 41°46′12″N 81°03′29″W / 41.77°N 81.058056°W / 41.77; -81.058056 (Lemuel Kimball, II, House) | Madison | ||
36 | Solomon Kimball House | October 20, 1980 (#80003124) |
391 W. Main St. 41°46′13″N 81°03′23″W / 41.770278°N 81.056389°W / 41.770278; -81.056389 (Solomon Kimball House) | Madison | ||
37 | Kirtland Temple | June 4, 1969 (#69000145) |
9020 Chillicothe Rd. 41°37′31″N 81°21′44″W / 41.625278°N 81.362222°W / 41.625278; -81.362222 (Kirtland Temple) | Kirtland | ||
38 | Ladd's Tavern | May 22, 1978 (#78002091) |
5466 S. Ridge Rd. 41°45′46″N 81°05′36″W / 41.762778°N 81.093333°W / 41.762778; -81.093333 (Ladd's Tavern) | Madison Township | ||
39 | 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 / 41.678889°N 81.338333°W / 41.678889; -81.338333 (Lake Shore and Michigan Southern RR Depot and Freight House) | Mentor | ||
40 | Lawnfield-James A. Garfield Estate | October 15, 1966 (#66000613) |
8095 Mentor Ave. 41°39′44″N 81°20′50″W / 41.662222°N 81.347222°W / 41.662222; -81.347222 (Lawnfield-James A. Garfield Estate) | Mentor | Also designated a National Historic Landmark | |
41 | Lutz's Tavern | April 23, 1973 (#73001487) |
792 Mentor Ave. 41°42′47″N 81°15′37″W / 41.713056°N 81.260278°W / 41.713056; -81.260278 (Lutz's Tavern) | Painesville | ||
42 | William Lyman House | October 20, 1980 (#80003125) |
734 W. Main St. 41°46′11″N 81°03′50″W / 41.769722°N 81.063889°W / 41.769722; -81.063889 (William Lyman House) | Madison | ||
43 | 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 / 41.745000°N 81.022222°W / 41.745000; -81.022222 (Madison Fort) | Madison Township | ||
44 | 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 / 41.790278°N 81.045833°W / 41.790278; -81.045833 (Madison Seminary and Home) | Madison | ||
45 | James Mason House | September 18, 1975 (#75001453) |
8125 Mentor Ave. 41°39′52″N 81°20′57″W / 41.664444°N 81.349167°W / 41.664444; -81.349167 (James Mason House) | Mentor | ||
46 | Mathews House | April 23, 1973 (#73001488) |
309 W. Washington St. 41°43′09″N 81°14′59″W / 41.719167°N 81.249722°W / 41.719167; -81.249722 (Mathews House) | Painesville | ||
47 | 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 / 41.721389°N 81.248889°W / 41.721389; -81.248889 (Mentor Avenue District) | Painesville | ||
48 | Mentor Village Hall | September 10, 2014 (#14000591) |
8383 Mentor Ave. 41°40′00″N 81°20′26″W / 41.666667°N 81.340694°W / 41.666667; -81.340694 (Mentor Village Hall) | Mentor | Renovated 2015–2017[9] | |
49 | Mentor Village School | February 9, 2005 (#05000026) |
7482 Center St. 41°40′01″N 81°20′26″W / 41.666944°N 81.340556°W / 41.666944; -81.340556 (Mentor Village School) | Mentor | ||
50 | Rev. Harlan Metcalf House | October 20, 1980 (#80003126) |
275 W. Main St. 41°46′14″N 81°03′14″W / 41.770556°N 81.053889°W / 41.770556; -81.053889 (Rev. Harlan Metcalf House) | Madison | ||
51 | Methodist Episcopal Church of Painesville | January 30, 1998 (#98000043) |
71 N. Park Place 41°43′31″N 81°14′40″W / 41.725278°N 81.244444°W / 41.725278; -81.244444 (Methodist Episcopal Church of Painesville) | Painesville | ||
52 | Edward W. and Louise C. Moore Estate | March 10, 1988 (#88000209) |
7960 Garfield Rd. 41°38′19″N 81°21′24″W / 41.638611°N 81.356667°W / 41.638611; -81.356667 (Edward W. and Louise C. Moore Estate) | Kirtland | ||
53 | Lewis Morley House | March 30, 1978 (#78002094) |
231 N. State St. 41°43′47″N 81°14′40″W / 41.729722°N 81.244444°W / 41.729722; -81.244444 (Lewis Morley House) | Painesville | ||
54 | Norfolk and Western Freight Station | October 20, 1980 (#80003127) |
Lake St. 41°46′29″N 81°02′48″W / 41.774722°N 81.046667°W / 41.774722; -81.046667 (Norfolk and Western Freight Station) | Madison | ||
55 | Old South Church | September 20, 1973 (#73001485) |
9802 Chillicothe Rd. 41°36′16″N 81°21′01″W / 41.604444°N 81.350278°W / 41.604444; -81.350278 (Old South Church) | Kirtland | ||
56 | John G. Oliver House | October 1, 1981 (#81000444) |
7645 Little Mountain Rd. 41°39′40″N 81°19′30″W / 41.661111°N 81.325°W / 41.661111; -81.325 (John G. Oliver House) | Mentor | ||
57 | David R. Paige House | December 23, 1975 (#75001450) |
21-29 W. Main St. 41°46′16″N 81°02′53″W / 41.771111°N 81.048056°W / 41.771111; -81.048056 (David R. Paige House) | Madison | ||
58 | Painesville City Hall | July 24, 1972 (#72001028) |
7 Richmond St. 41°43′27″N 81°14′45″W / 41.724167°N 81.245833°W / 41.724167; -81.245833 (Painesville City Hall) | Painesville | ||
59 | George Pease House | October 20, 1980 (#80003128) |
553 W. Main St. 41°46′11″N 81°03′34″W / 41.769722°N 81.059444°W / 41.769722; -81.059444 (George Pease House) | Madison | ||
60 | Louis A. Penfield House | February 7, 1997 (#96001622) |
2203 River Rd. 41°37′09″N 81°24′31″W / 41.619167°N 81.408611°W / 41.619167; -81.408611 (Louis A. Penfield House) | Willoughby Hills | ||
61 | St. James Episcopal Church | July 7, 1975 (#75001455) |
141 N. State St. 41°43′41″N 81°14′36″W / 41.728056°N 81.243333°W / 41.728056; -81.243333 (St. James Episcopal Church) | Painesville | ||
62 | Sawyer-Wayside House | October 29, 1974 (#74001542) |
9470 Mentor Ave. 41°40′50″N 81°18′01″W / 41.680556°N 81.300278°W / 41.680556; -81.300278 (Sawyer-Wayside House) | Mentor | Demolished April 2021[10] | |
63 | Uri Seeley House | August 14, 1973 (#73001489) |
969 Riverside Dr. 41°42′54″N 81°12′30″W / 41.715°N 81.208333°W / 41.715; -81.208333 (Uri Seeley House) | Painesville Township | ||
64 | Orland Selby House | October 20, 1980 (#80003129) |
564 E. Main St. 41°46′27″N 81°02′05″W / 41.774167°N 81.034722°W / 41.774167; -81.034722 (Orland Selby House) | Madison | ||
65 | Sessions House | August 14, 1973 (#73001490) |
157 Mentor Ave. 41°42′45″N 81°14′55″W / 41.7125°N 81.248611°W / 41.7125; -81.248611 (Sessions House) | Painesville | ||
66 | Smart Building | September 29, 1983 (#83001989) |
4143-4145 Erie St. 41°38′22″N 81°24′24″W / 41.639444°N 81.406667°W / 41.639444; -81.406667 (Smart Building) | Willoughby | ||
67 | Smead House | November 21, 1974 (#74001544) |
187 Mentor Ave. 41°43′15″N 81°15′01″W / 41.720833°N 81.250278°W / 41.720833; -81.250278 (Smead House) | Painesville | ||
68 | David Smead House | October 20, 1980 (#80003130) |
269 E. Main St. 41°46′24″N 81°02′28″W / 41.773333°N 81.041111°W / 41.773333; -81.041111 (David Smead House) | Madison | ||
69 | 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 / 41.664028°N 81.146667°W / 41.664028; -81.146667 (South Leroy Meetinghouse) | LeRoy Township | ||
70 | 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 / 41.831250°N 81.061111°W / 41.831250; -81.061111 (Mr. and Mrs. Karl A. Staley House) | Madison Township | ||
71 | Joseph Talcott House | October 20, 1980 (#80003131) |
354 River St. 41°45′55″N 81°02′55″W / 41.765278°N 81.048611°W / 41.765278; -81.048611 (Joseph Talcott House) | Madison | ||
72 | Judge Abraham Tappan House | May 8, 1979 (#79001874) |
7855 S. Ridge Rd. in Unionville 41°46′48″N 81°00′15″W / 41.78°N 81.004167°W / 41.78; -81.004167 (Judge Abraham Tappan House) | Madison Township | ||
73 | Town Center District | October 20, 1980 (#80004247) |
Main St. between River and Lake Sts. 41°46′16″N 81°02′56″W / 41.771111°N 81.048889°W / 41.771111; -81.048889 (Town Center District) | Madison | ||
74 | Unionville District School | December 29, 1978 (#78002095) |
3480 West St. in Unionville 41°46′45″N 81°00′24″W / 41.779028°N 81.006667°W / 41.779028; -81.006667 (Unionville District School) | Madison Township | ||
75 | Unionville Tavern | July 26, 1973 (#73001492) |
On State Route 84 in Unionville 41°46′49″N 81°00′11″W / 41.780278°N 81.003056°W / 41.780278; -81.003056 (Unionville Tavern) | Madison Township | ||
76 | Edwin L. Ware House | October 20, 1980 (#80003132) |
293 W. Main St. 41°46′14″N 81°03′15″W / 41.770556°N 81.054167°W / 41.770556; -81.054167 (Edwin L. Ware House) | Madison | ||
77 | Newel K. Whitney Store | August 30, 1984 (#84003759) |
8881 Chillicothe Rd. 41°37′46″N 81°21′42″W / 41.629444°N 81.361667°W / 41.629444; -81.361667 (Newel K. Whitney Store) | Kirtland | ||
78 | George D. Wilson House | October 20, 1980 (#80003133) |
367 River St. 41°45′54″N 81°02′53″W / 41.765°N 81.048056°W / 41.765; -81.048056 (George D. Wilson House) | Madison | ||
79 | Dr. J. C. Winans House | April 26, 1976 (#76001461) |
143 River St. 41°46′07″N 81°02′58″W / 41.768611°N 81.049444°W / 41.768611; -81.049444 (Dr. J. C. Winans House) | Madison | ||
80 | John and Carrie Yager House | March 17, 1994 (#94000240) |
7612 S. Center St. 41°39′51″N 81°20′25″W / 41.664167°N 81.340278°W / 41.664167; -81.340278 (John and Carrie Yager House) | Mentor | ||
81 | Benjamin and Mary Young House | August 8, 1996 (#96000867) |
7597 S. Center St. 41°39′52″N 81°20′24″W / 41.664444°N 81.34°W / 41.664444; -81.34 (Benjamin and Mary Young House) | Mentor |
Former listings
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Octagon House | July 25, 1974 (#09000103) | November 10, 1975 | 1615 Mentor Avenue | Painesville |
See also
Wikimedia Commons has media related to National Register of Historic Places in Lake County, Ohio.
- List of National Historic Landmarks in Ohio
- Listings in neighboring counties: Ashtabula, Cuyahoga, Geauga
- Historic country estates in Lake County, Ohio
- National Register of Historic Places listings in Ohio
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
- ^ 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
- ^ 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.
- ^ Watson, Anna Louise. "Normality and the Aging Process in the Thoracic Spine: Two Late Prehistoric Ohio Populations". Thesis Ohio State U, 2009, 11.
- ^ 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".
- ^ Location derived from this[permanent dead link] page of Ohio History; the NRIS lists the site as "Address Restricted"
- ^ Scott, Betsy (March 21, 2017). "Mentor landmark building renovations complete; open house this week". The News-Herald.
- ^ "Demolition begins on Sawyer House in Mentor". The News-Herald. April 14, 2021. Retrieved March 30, 2022.