National Register of Historic Places listings in Warren County, Ohio


Location of Warren County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Warren 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 54 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Armco Park Mound I May 29, 1975
(#75001550)
Along Shaker Creek at Greentree Corners[6]
39°27′46″N 84°16′10″W / 39.462778°N 84.269444°W / 39.462778; -84.269444 (Armco Park Mound I)
Turtlecreek Township
2 Armco Park Mound II May 29, 1975
(#75001551)
Along Shaker Creek at Greentree Corners[6]
39°27′45″N 84°16′10″W / 39.462500°N 84.269444°W / 39.462500; -84.269444 (Armco Park Mound II)
Turtlecreek Township
3 Bone Mound II
Bone Mound II
Bone Mound II
July 15, 1974
(#74001643)
Northwestern quarter of the southwestern quarter of Section 9 of Wayne Township, northwest of Oregonia[7]: 27 
39°28′54″N 84°07′20″W / 39.481667°N 84.122222°W / 39.481667; -84.122222 (Bone Mound II)
Wayne Township
4 Bone Stone Graves
Bone Stone Graves
Bone Stone Graves
July 15, 1974
(#74001644)
Northwestern quarter of the southwestern quarter of Section 9 of Wayne Township, northwest of Oregonia[7]: 27 
39°28′53″N 84°07′19″W / 39.481389°N 84.121944°W / 39.481389; -84.121944 (Bone Stone Graves)
Wayne Township
5 Charles Butler House
Charles Butler House
Charles Butler House
April 29, 1982
(#82003664)
13 E. Jackson St.
39°33′51″N 84°17′59″W / 39.564167°N 84.299722°W / 39.564167; -84.299722 (Charles Butler House)
Franklin
6 Goldsmith Coffeen House
Goldsmith Coffeen House
Goldsmith Coffeen House
October 10, 1984
(#84000165)
419 Cincinnati Ave.
39°25′47″N 84°12′55″W / 39.429861°N 84.215278°W / 39.429861; -84.215278 (Goldsmith Coffeen House)
Lebanon
7 Corwin Council House and Jail
Corwin Council House and Jail
Corwin Council House and Jail
May 30, 2001
(#01000589)
946 Harveysburg Rd.
39°31′29″N 84°04′40″W / 39.524722°N 84.077778°W / 39.524722; -84.077778 (Corwin Council House and Jail)
Corwin
8 Thomas Corwin House
Thomas Corwin House
Thomas Corwin House
October 10, 1984
(#84000166)
1255 State Route 48
39°27′16″N 84°12′19″W / 39.454306°N 84.205278°W / 39.454306; -84.205278 (Thomas Corwin House)
Lebanon
9 Corwin-Bolin House
Corwin-Bolin House
Corwin-Bolin House
October 10, 1984
(#84000167)
1443 State Route 48
39°27′20″N 84°12′18″W / 39.455556°N 84.205000°W / 39.455556; -84.205000 (Corwin-Bolin House)
Lebanon
10 Jonathan Crane Farm
Jonathan Crane Farm
Jonathan Crane Farm
February 17, 1978
(#78002202)
South of Franklin on State Route 741
39°29′11″N 84°15′09″W / 39.486389°N 84.2525°W / 39.486389; -84.2525 (Jonathan Crane Farm)
Clearcreek Township
11 Crossed Keys Tavern
Crossed Keys Tavern
Crossed Keys Tavern
October 21, 1976
(#76001542)
East of Lebanon on State Route 350
39°24′24″N 84°06′12″W / 39.406667°N 84.103333°W / 39.406667; -84.103333 (Crossed Keys Tavern)
Turtlecreek Township
12 Daniel L. Deardoff House
Daniel L. Deardoff House
Daniel L. Deardoff House
May 31, 1984
(#84003810)
4374 Union Rd., south of Franklin
39°30′26″N 84°18′57″W / 39.507222°N 84.315833°W / 39.507222; -84.315833 (Daniel L. Deardoff House)
Franklin Township
13 Henry Decker Farmstead
Henry Decker Farmstead
Henry Decker Farmstead
September 8, 2000
(#00001063)
2595 W. Lower Springboro Rd., southwest of Springboro
39°32′47″N 84°14′41″W / 39.546389°N 84.244722°W / 39.546389; -84.244722 (Henry Decker Farmstead)
Clearcreek Township
14 East End Historic District
East End Historic District
East End Historic District
October 10, 1984
(#84000419)
Roughly bounded by South, Mound, Pleasant, and Cherry Sts.
39°26′04″N 84°12′07″W / 39.434444°N 84.201944°W / 39.434444; -84.201944 (East End Historic District)
Lebanon
15 John Ferney House
John Ferney House
John Ferney House
October 10, 1984
(#84000423)
475 Glosser Rd.
39°25′40″N 84°13′33″W / 39.427778°N 84.225833°W / 39.427778; -84.225833 (John Ferney House)
Lebanon
16 Floraville Historic District
Floraville Historic District
Floraville Historic District
October 10, 1984
(#84002102)
Roughly bounded by Cincinnati and Orchard Aves. and East and Keever Sts.
39°25′46″N 84°12′32″W / 39.429444°N 84.208889°W / 39.429444; -84.208889 (Floraville Historic District)
Lebanon
17 Fort Ancient
Fort Ancient
Fort Ancient
October 15, 1966
(#66000625)
State Route 350, east of Lebanon
39°24′29″N 84°05′21″W / 39.408056°N 84.089167°W / 39.408056; -84.089167 (Fort Ancient)
Washington Township
18 Franklin Historic District May 1, 2023
(#100008886)
Roughly Bounded by West 1st, South. Main, and Sixth Sts., and the Great Miami R.
39°33′36″N 84°18′18″W / 39.5600°N 84.3050°W / 39.5600; -84.3050 (Franklin Historic District)
Franklin
19 Glendower
Glendower
Glendower
November 10, 1970
(#70000521)
U.S. Route 42 (Cincinnati Ave.)
39°25′47″N 84°12′36″W / 39.429861°N 84.210000°W / 39.429861; -84.210000 (Glendower)
Lebanon
20 Golden Lamb
Golden Lamb
Golden Lamb
January 12, 1978
(#78002204)
27-31 S. Broadway
39°26′01″N 84°12′30″W / 39.433611°N 84.208333°W / 39.433611; -84.208333 (Golden Lamb)
Lebanon
21 Elizabeth Harvey Free Negro School
Elizabeth Harvey Free Negro School
Elizabeth Harvey Free Negro School
November 17, 1977
(#77001089)
North St.
39°30′12″N 84°00′25″W / 39.503333°N 84.006944°W / 39.503333; -84.006944 (Elizabeth Harvey Free Negro School)
Harveysburg
22 Hatton Farm
Hatton Farm
Hatton Farm
March 29, 1978
(#78002203)
East of central Harveysburg on State Route 73
39°30′01″N 84°00′02″W / 39.500278°N 84.000556°W / 39.500278; -84.000556 (Hatton Farm)
Harveysburg
23 Hill-Kinder Mound
Hill-Kinder Mound
Hill-Kinder Mound
November 5, 1971
(#71000657)
Northeast of downtown Franklin[6]
39°34′29″N 84°16′40″W / 39.574722°N 84.277778°W / 39.574722; -84.277778 (Hill-Kinder Mound)
Franklin
24 Hunt-Forman Farm
Hunt-Forman Farm
Hunt-Forman Farm
June 16, 2004
(#04000607)
2945 N. State Route 741, south of Franklin
39°28′56″N 84°15′17″W / 39.482222°N 84.254722°W / 39.482222; -84.254722 (Hunt-Forman Farm)
Turtlecreek Township
25 Kern Effigy (33WA372)
Kern Effigy (33WA372)
Kern Effigy (33WA372)
July 21, 1986
(#86001922)
Along the Little Miami River on the grounds of YMCA Camp Kern, 5291 State Route 350[8]
39°24′19″N 84°06′21″W / 39.405389°N 84.105833°W / 39.405389; -84.105833 (Kern Effigy (33WA372))
Turtlecreek Township
26 Ahimaaz King House
Ahimaaz King House
Ahimaaz King House
December 19, 2008
(#08001199)
1720 E. King Ave. in Kings Mills
39°21′29″N 84°14′44″W / 39.358056°N 84.245556°W / 39.358056; -84.245556 (Ahimaaz King House)
Deerfield Township
27 Landen Mounds I and II
Landen Mounds I and II
Landen Mounds I and II
May 27, 1975
(#75001549)
Near Socialville-Foster Rd. by the northern side of Landen Lake, west of Foster[7]: 29–30 
39°19′16″N 84°16′29″W / 39.321111°N 84.274722°W / 39.321111; -84.274722 (Landen Mounds I and II)
Deerfield Township
28 Lebanon Academy
Lebanon Academy
Lebanon Academy
October 10, 1984
(#84000427)
190 New St.
39°26′20″N 84°12′17″W / 39.438889°N 84.204722°W / 39.438889; -84.204722 (Lebanon Academy)
Lebanon
29 Lebanon Cemetery Entrance Arch
Lebanon Cemetery Entrance Arch
Lebanon Cemetery Entrance Arch
October 18, 1984
(#84000157)
Hunter St.
39°26′13″N 84°12′49″W / 39.436944°N 84.213611°W / 39.436944; -84.213611 (Lebanon Cemetery Entrance Arch)
Lebanon
30 Lebanon Cemetery Superintendent's House
Lebanon Cemetery Superintendent's House
Lebanon Cemetery Superintendent's House
October 18, 1984
(#84000159)
416 W. Silver St.
39°26′09″N 84°12′49″W / 39.435833°N 84.213611°W / 39.435833; -84.213611 (Lebanon Cemetery Superintendent's House)
Lebanon
31 Lebanon Commercial District
Lebanon Commercial District
Lebanon Commercial District
October 10, 1984
(#84000429)
Roughly Broadway, Mechanic, Silver, Mulberry, and Main Sts.
39°26′02″N 84°12′29″W / 39.433889°N 84.208056°W / 39.433889; -84.208056 (Lebanon Commercial District)
Lebanon
32 Mackinaw Historic District
Mackinaw Historic District
Mackinaw Historic District
July 21, 1980
(#80003242)
Off State Route 123
39°33′50″N 84°18′26″W / 39.563889°N 84.307222°W / 39.563889; -84.307222 (Mackinaw Historic District)
Franklin
33 Maplewood Sanitorium
Maplewood Sanitorium
Maplewood Sanitorium
October 10, 1984
(#84000432)
Maple and Deerfield Sts.
39°25′31″N 84°12′25″W / 39.425278°N 84.206944°W / 39.425278; -84.206944 (Maplewood Sanitorium)
Lebanon
34 Moses McKay House
Moses McKay House
Moses McKay House
February 17, 1978
(#78002207)
East of Waynesville, on New Burlington Rd.
39°32′37″N 84°00′57″W / 39.543611°N 84.015833°W / 39.543611; -84.015833 (Moses McKay House)
Wayne Township
35 Miami Monthly Meeting Historic District
Miami Monthly Meeting Historic District
Miami Monthly Meeting Historic District
September 18, 1998
(#98001180)
Vicinity of 4th and High Sts.
39°31′46″N 84°05′27″W / 39.529444°N 84.090833°W / 39.529444; -84.090833 (Miami Monthly Meeting Historic District)
Waynesville
36 Moar Mound and Village
Moar Mound and Village
Moar Mound and Village
January 1, 1976
(#76001543)
Back a lane on the northern side of Lebanon-Union Rd., west of Morrow[7]: 29 
39°21′49″N 84°11′45″W / 39.363611°N 84.195833°W / 39.363611; -84.195833 (Moar Mound and Village)
Hamilton Township
37 Mohrman-Jack-Evans House
Mohrman-Jack-Evans House
Mohrman-Jack-Evans House
October 10, 1984
(#84000433)
342 Columbus Ave.
39°26′16″N 84°11′56″W / 39.437778°N 84.198889°W / 39.437778; -84.198889 (Mohrman-Jack-Evans House)
Lebanon
38 North Broadway Historic District
North Broadway Historic District
North Broadway Historic District
October 10, 1984
(#84000435)
Roughly Broadway, Warren, Pleasant, New, and Mechanic Sts.
39°26′13″N 84°12′26″W / 39.436944°N 84.207222°W / 39.436944; -84.207222 (North Broadway Historic District)
Lebanon
39 Old Log Post Office
Old Log Post Office
Old Log Post Office
March 17, 1976
(#76001541)
5th and River Sts.
39°33′35″N 84°18′24″W / 39.559722°N 84.306528°W / 39.559722; -84.306528 (Old Log Post Office)
Franklin
40 Peters Cartridge Company
Peters Cartridge Company
Peters Cartridge Company
October 10, 1985
(#85003115)
1915 Grandin Rd., southeast of Kings Mills
39°21′01″N 84°14′33″W / 39.350278°N 84.2425°W / 39.350278; -84.2425 (Peters Cartridge Company)
Hamilton Township
41 Edmund Robinson House
Edmund Robinson House
Edmund Robinson House
April 16, 1979
(#79001974)
North of Lebanon at 3208 State Route 48
39°29′04″N 84°12′03″W / 39.484583°N 84.200833°W / 39.484583; -84.200833 (Edmund Robinson House)
Clearcreek Township
42 John Satterthwaite House
John Satterthwaite House
John Satterthwaite House
March 30, 1988
(#88000239)
498 N. 3rd St.
39°32′09″N 84°04′56″W / 39.535833°N 84.082222°W / 39.535833; -84.082222 (John Satterthwaite House)
Waynesville
43 Smith-Davis House
Smith-Davis House
Smith-Davis House
February 6, 1985
(#85000245)
206 W. Silver St.
39°26′09″N 84°12′40″W / 39.435833°N 84.211111°W / 39.435833; -84.211111 (Smith-Davis House)
Lebanon
44 Springboro Historic District
Springboro Historic District
Springboro Historic District
August 10, 1999
(#99000914)
Roughly bounded by Main, East, and Mill Sts., and Central Ave.
39°33′18″N 84°13′57″W / 39.555°N 84.2325°W / 39.555; -84.2325 (Springboro Historic District)
Springboro
45 Stanton Farm
Stanton Farm
Stanton Farm
May 29, 1980
(#80003243)
Northeast of Downtown Springboro on Tanglewood Drive south of West Lytle-Five Points Road.
39°34′22″N 84°13′34″W / 39.572778°N 84.226111°W / 39.572778; -84.226111 (Stanton Farm)
Clearcreek Township
46 Benjamin A. Stokes House
Benjamin A. Stokes House
Benjamin A. Stokes House
July 18, 1983
(#83002064)
5587 State Route 48, north of Lebanon
39°31′01″N 84°11′10″W / 39.516944°N 84.186111°W / 39.516944; -84.186111 (Benjamin A. Stokes House)
Clearcreek Township
47 Stubbs Earthworks
Stubbs Earthworks
Stubbs Earthworks
April 4, 1978
(#78002205)
Campus of Little Miami High School[9]
39°21′26″N 84°09′37″W / 39.357222°N 84.160278°W / 39.357222; -84.160278 (Stubbs Earthworks)
Hamilton Township
48 Taylor Mound and Village Site
Taylor Mound and Village Site
Taylor Mound and Village Site
March 31, 1978
(#78002206)
Just south of the confluence of Caesar's Creek and the Little Miami River[6][10]
39°29′22″N 84°06′04″W / 39.489333°N 84.101111°W / 39.489333; -84.101111 (Taylor Mound and Village Site)
Wayne Township
49 Trevey Mound (33WA193) June 20, 1986
(#86001345)
Address Restricted
Morrow
50 Waynesville Engine House and Lockup
Waynesville Engine House and Lockup
Waynesville Engine House and Lockup
January 21, 1999
(#98001643)
260 Chapman St.
39°31′56″N 84°05′08″W / 39.532222°N 84.085694°W / 39.532222; -84.085694 (Waynesville Engine House and Lockup)
Waynesville
51 Waynesville Greek Revival Houses
Waynesville Greek Revival Houses
Waynesville Greek Revival Houses
August 8, 1979
(#79001976)
5303 and 5323 Wilkerson Lane
39°31′30″N 84°05′34″W / 39.525°N 84.092778°W / 39.525; -84.092778 (Waynesville Greek Revival Houses)
Waynesville
52 Waynesville Main Street Historic District
Waynesville Main Street Historic District
Waynesville Main Street Historic District
March 20, 2002
(#02000220)
Main St.
39°31′48″N 84°05′11″W / 39.53°N 84.086389°W / 39.53; -84.086389 (Waynesville Main Street Historic District)
Waynesville
53 West Baptist Church
West Baptist Church
West Baptist Church
October 18, 1984
(#84000161)
500 W. Mulberry St.
39°26′06″N 84°12′51″W / 39.435°N 84.214167°W / 39.435; -84.214167 (West Baptist Church)
Lebanon
54 Dr. Aaron Wright House
Dr. Aaron Wright House
Dr. Aaron Wright House
August 3, 1979
(#79001975)
155 W. Central Ave.
39°33′27″N 84°14′18″W / 39.5575°N 84.238333°W / 39.5575; -84.238333 (Dr. Aaron Wright House)
Springboro

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Lukins-Plummer House
Lukins-Plummer House
Lukins-Plummer House
June 5, 1974
(#74002342)
Unknown W of Harveysburg off Middletown Rd.
Harveysburg

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 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. ^ a b c d Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 83 and plate 83. The NRIS lists the site as "Address Restricted".
  7. ^ a b c d Koleszar, Stephen C. An Archaeological Survey of Southwestern Ohio. Columbus: Ohio Historical Society, 1970, 29.
  8. ^ Location derived from this article in Cincinnati Magazine, and address derived from the camp website; the NRIS lists the site as "Address Restricted"
  9. ^ Location derived from this Ohio Historical Society webpage; the NRIS lists the site as "Address Restricted"
  10. ^ Location derived from Brady-Rawlins, Kathleen. The O.C. Voss Site: Reassessing What We Know about the Fort Ancient Occupation of the Central Scioto Drainage and Its Tributaries. Diss. Ohio State University, 2007, 175. The NRIS lists the site as "Address Restricted".
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Warren_County,_Ohio&oldid=1154343719"