National Register of Historic Places listings in eastern Cincinnati

This is a list of the National Register of Historic Places listings in eastern Cincinnati, Ohio.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in eastern Cincinnati, Ohio, United States. Eastern Cincinnati is defined as being all of the city outside of downtown and east of Vine Street.[a] The locations of National Register properties and districts may be seen in an online map.[1]

There are 286 properties and districts listed on the National Register in Cincinnati, including 12 National Historic Landmarks. Eastern Cincinnati includes 131 of these properties and districts, including 4 National Historic Landmarks; the city's remaining properties and districts are listed elsewhere. Another property in eastern Cincinnati 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

[3] Name on the Register[4] Image Date listed[5] Location Description
1 The Alameda Flats
The Alameda Flats
The Alameda Flats
June 4, 2014
(#14000293)
3580-3586 Reading Rd.
39°08′50″N 84°29′20″W / 39.147222°N 84.488889°W / 39.147222; -84.488889 (The Alameda Flats)
2 The Alexandra
The Alexandra
The Alexandra
October 17, 1997
(#97001223)
921 E. William H. Taft Rd.
39°07′37″N 84°29′21″W / 39.126944°N 84.489167°W / 39.126944; -84.489167 (The Alexandra)
3 Alms and Doepke Dry Goods Company
Alms and Doepke Dry Goods Company
Alms and Doepke Dry Goods Company
March 3, 1980
(#80003035)
222 E. Central Parkway
39°06′29″N 84°30′37″W / 39.108056°N 84.510278°W / 39.108056; -84.510278 (Alms and Doepke Dry Goods Company)
4 The Ambassador
The Ambassador
The Ambassador
June 30, 2014
(#14000356)
722-724 Gholson Ave.
39°08′57″N 84°29′21″W / 39.149167°N 84.489167°W / 39.149167; -84.489167 (The Ambassador)
5 John S. Baker House
John S. Baker House
John S. Baker House
June 6, 1979
(#79001852)
1887 Madison Rd.
39°07′45″N 84°28′04″W / 39.129167°N 84.467778°W / 39.129167; -84.467778 (John S. Baker House)
6 Baldwin Piano Company Building
Baldwin Piano Company Building
Baldwin Piano Company Building
February 23, 2016
(#16000043)
655 Eden Park Dr.
39°07′00″N 84°29′53″W / 39.116667°N 84.498056°W / 39.116667; -84.498056 (Baldwin Piano Company Building)
7 Bates Building
Bates Building
Bates Building
August 24, 1979
(#79002700)
3819 Eastern Ave.
39°06′40″N 84°26′08″W / 39.111111°N 84.435556°W / 39.111111; -84.435556 (Bates Building)
8 Bauer Apartments
Bauer Apartments
Bauer Apartments
December 2, 1982
(#82001465)
2015-2017 Madison Rd.
39°07′55″N 84°27′44″W / 39.131944°N 84.462222°W / 39.131944; -84.462222 (Bauer Apartments)
9 August Bepler House
August Bepler House
August Bepler House
April 13, 1977
(#77001062)
805 Tusculum Ave.
39°06′59″N 84°25′31″W / 39.116389°N 84.425278°W / 39.116389; -84.425278 (August Bepler House)
10 Bernheim House
Bernheim House
Bernheim House
March 29, 1983
(#83001977)
195 Greenhills Rd.
39°07′55″N 84°26′35″W / 39.131944°N 84.443056°W / 39.131944; -84.443056 (Bernheim House)
11 Bon Air Flats
Bon Air Flats
Bon Air Flats
September 1, 2015
(#15000562)
615 Maple Ave.
39°08′31″N 84°29′37″W / 39.1419°N 84.4937°W / 39.1419; -84.4937 (Bon Air Flats)
12 Ayres L. Bramble House
Ayres L. Bramble House
Ayres L. Bramble House
April 1, 1982
(#82003576)
4416 Homer Ave.
39°09′06″N 84°23′18″W / 39.151667°N 84.388333°W / 39.151667; -84.388333 (Ayres L. Bramble House)
13 A. E. Burckhardt House
A. E. Burckhardt House
A. E. Burckhardt House
March 3, 1980
(#80003038)
400 Forest Ave.
39°08′47″N 84°29′58″W / 39.146389°N 84.499444°W / 39.146389; -84.499444 (A. E. Burckhardt House)
Demolished in October 2022.
14 Samuel Burdsal House
Samuel Burdsal House
Samuel Burdsal House
June 10, 1982
(#82003577)
1342 Broadway St.
39°06′40″N 84°30′30″W / 39.111111°N 84.508333°W / 39.111111; -84.508333 (Samuel Burdsal House)
15 C. H. Burroughs House
C. H. Burroughs House
C. H. Burroughs House
March 3, 1980
(#80003039)
1010 Chapel St.
39°07′52″N 84°29′15″W / 39.131111°N 84.4875°W / 39.131111; -84.4875 (C. H. Burroughs House)
16 Cincinnati Observatory Building
Cincinnati Observatory Building
Cincinnati Observatory Building
March 3, 1980
(#80003043)
Observatory Pl.
39°08′21″N 84°25′21″W / 39.139111°N 84.422556°W / 39.139111; -84.422556 (Cincinnati Observatory Building)
17 Cincinnati Tennis Club
Cincinnati Tennis Club
Cincinnati Tennis Club
March 29, 1983
(#83001979)
Dexter and Wold Aves.
39°08′03″N 84°28′10″W / 39.134167°N 84.469444°W / 39.134167; -84.469444 (Cincinnati Tennis Club)
18 Cincinnati Zoo Historic Structures
Cincinnati Zoo Historic Structures
Cincinnati Zoo Historic Structures
February 27, 1987
(#87000905)
3400 Vine St.
39°08′39″N 84°30′31″W / 39.144167°N 84.508611°W / 39.144167; -84.508611 (Cincinnati Zoo Historic Structures)
19 Clauder's Pharmacy
Clauder's Pharmacy
Clauder's Pharmacy
August 24, 1979
(#79002696)
4026 Eastern Ave.
39°06′31″N 84°25′56″W / 39.108611°N 84.432222°W / 39.108611; -84.432222 (Clauder's Pharmacy)
Demolished
20 Coca-Cola Bottling Corporation
Coca-Cola Bottling Corporation
Coca-Cola Bottling Corporation
July 2, 1987
(#87000985)
1507 Dana Ave.
39°08′46″N 84°28′42″W / 39.146111°N 84.478222°W / 39.146111; -84.478222 (Coca-Cola Bottling Corporation)
21 Columbia Baptist Cemetery
Columbia Baptist Cemetery
Columbia Baptist Cemetery
August 24, 1979
(#79002709)
Northern side of Wilmer Rd.
39°06′22″N 84°25′45″W / 39.106111°N 84.429167°W / 39.106111; -84.429167 (Columbia Baptist Cemetery)
22 Jacob D. Cox House
Jacob D. Cox House
Jacob D. Cox House
April 14, 1975
(#75001416)
241-243 Gilman Ave.
39°07′19″N 84°30′19″W / 39.121944°N 84.505278°W / 39.121944; -84.505278 (Jacob D. Cox House)
23 The Crescent
The Crescent
The Crescent
June 20, 2014
(#14000336)
3719 Reading Road
39°09′04″N 84°29′14″W / 39.151111°N 84.487222°W / 39.151111; -84.487222 (The Crescent)
24 Cummins School
Cummins School
Cummins School
January 9, 1986
(#86000014)
824 William H. Taft Rd.
39°07′40″N 84°29′27″W / 39.127778°N 84.490833°W / 39.127778; -84.490833 (Cummins School)
25 Stephen Decker Rowhouse
Stephen Decker Rowhouse
Stephen Decker Rowhouse
August 24, 1979
(#79002693)
531-541 Tusculum Ave.
39°06′56″N 84°26′00″W / 39.115556°N 84.433333°W / 39.115556; -84.433333 (Stephen Decker Rowhouse)
26 A. M. Detmer House
A. M. Detmer House
A. M. Detmer House
March 3, 1980
(#80003046)
1520 Chapel St.
39°07′51″N 84°28′48″W / 39.130833°N 84.48°W / 39.130833; -84.48 (A. M. Detmer House)
27 East Walnut Hills Firehouse
East Walnut Hills Firehouse
East Walnut Hills Firehouse
February 17, 1983
(#83001980)
Madison Rd. and Hackberry St.
39°07′48″N 84°28′28″W / 39.13°N 84.474444°W / 39.13; -84.474444 (East Walnut Hills Firehouse)
28 Eastern Hills Young Men's Christian Association (YMCA)
Eastern Hills Young Men's Christian Association (YMCA)
Eastern Hills Young Men's Christian Association (YMCA)
December 13, 2016
(#16000847)
1228 E. McMillan St.
39°07′32″N 84°29′00″W / 39.125690°N 84.483326°W / 39.125690; -84.483326 (Eastern Hills Young Men's Christian Association (YMCA))
29 Eastwood Historic District
Eastwood Historic District
Eastwood Historic District
February 25, 2005
(#05000093)
Roughly along Eastwood, Collinwood, Overbrook, Madison and Duck Creek Rds.
39°09′48″N 84°24′39″W / 39.163333°N 84.410833°W / 39.163333; -84.410833 (Eastwood Historic District)
30 Eckert Building
Eckert Building
Eckert Building
September 29, 1983
(#83001981)
2600 Woodburn Ave.
39°07′38″N 84°28′42″W / 39.127222°N 84.478333°W / 39.127222; -84.478333 (Eckert Building)
31 Eden Park Stand Pipe
Eden Park Stand Pipe
Eden Park Stand Pipe
March 3, 1980
(#80003048)
Eden Park Dr.
39°07′02″N 84°29′25″W / 39.117222°N 84.490278°W / 39.117222; -84.490278 (Eden Park Stand Pipe)
32 Eden Park Station No. 7
Eden Park Station No. 7
Eden Park Station No. 7
March 3, 1980
(#80003049)
1430 Martin Dr.
39°06′47″N 84°29′28″W / 39.113056°N 84.491111°W / 39.113056; -84.491111 (Eden Park Station No. 7)
33 Edgecliff
Edgecliff
Edgecliff
March 3, 1980
(#80003050)
2220 Victory Parkway
39°07′18″N 84°29′02″W / 39.121667°N 84.483889°W / 39.121667; -84.483889 (Edgecliff)
Demolished
34 Edgecliff Area Historic Group
Edgecliff Area Historic Group
Edgecliff Area Historic Group
November 11, 1977
(#77001063)
2220 Victory Parkway
39°07′16″N 84°29′02″W / 39.121111°N 84.483889°W / 39.121111; -84.483889 (Edgecliff Area Historic Group)
35 Elsinore Arch
Elsinore Arch
Elsinore Arch
March 3, 1980
(#80003052)
1700 Gilbert Ave.
39°06′47″N 84°29′59″W / 39.113°N 84.499722°W / 39.113; -84.499722 (Elsinore Arch)
36 Evanston Historic District June 23, 2022
(#100007811)
Montgomery Rd. between Brewster and Rutland Aves.
39°08′41″N 84°28′10″W / 39.1447°N 84.4694°W / 39.1447; -84.4694 (Evanston Historic District)
37 Walter Field House
Walter Field House
Walter Field House
March 3, 1980
(#80003053)
3725 Reading Rd.
39°09′05″N 84°29′11″W / 39.151389°N 84.486389°W / 39.151389; -84.486389 (Walter Field House)
Shingle Style residence built for businessman; now apartments
38 First Congregational-Unitarian Church
First Congregational-Unitarian Church
First Congregational-Unitarian Church
May 28, 1976
(#76001434)
2901 Reading Rd.
39°07′55″N 84°29′53″W / 39.131944°N 84.498056°W / 39.131944; -84.498056 (First Congregational-Unitarian Church)
39 First Universalist Church
First Universalist Church
First Universalist Church
March 3, 1980
(#80003055)
2600 Essex Pl.
39°07′40″N 84°29′55″W / 39.127778°N 84.498611°W / 39.127778; -84.498611 (First Universalist Church)
40 Ford Motor Company Cincinnati Plant
Ford Motor Company Cincinnati Plant
Ford Motor Company Cincinnati Plant
May 25, 1989
(#89000460)
660 Lincoln Ave.
39°07′58″N 84°29′36″W / 39.132778°N 84.493333°W / 39.132778; -84.493333 (Ford Motor Company Cincinnati Plant)
41 Madam Fredin's Eden Park School and Neighboring Row House
Madam Fredin's Eden Park School and Neighboring Row House
Madam Fredin's Eden Park School and Neighboring Row House
November 29, 1979
(#79001858)
938-946 Morris St. and 922-932 Morris St.
39°07′07″N 84°29′40″W / 39.118611°N 84.494444°W / 39.118611; -84.494444 (Madam Fredin's Eden Park School and Neighboring Row House)
42 Fulton-Presbyterian Cemetery
Fulton-Presbyterian Cemetery
Fulton-Presbyterian Cemetery
August 24, 1979
(#79002706)
Carrel St.
39°06′24″N 84°25′59″W / 39.106667°N 84.433056°W / 39.106667; -84.433056 (Fulton-Presbyterian Cemetery)
43 General Hospital Nurses' Home
General Hospital Nurses' Home
General Hospital Nurses' Home
June 10, 2005
(#05000581)
311 Albert Sabin Way
39°08′20″N 84°30′09″W / 39.138889°N 84.5025°W / 39.138889; -84.5025 (General Hospital Nurses' Home)
44 Stephen A. Gerrard Mansion
Stephen A. Gerrard Mansion
Stephen A. Gerrard Mansion
November 5, 1987
(#87001940)
748 Betula Ave.
39°09′39″N 84°29′09″W / 39.160833°N 84.485833°W / 39.160833; -84.485833 (Stephen A. Gerrard Mansion)
45 Gilbert Row
Gilbert Row
Gilbert Row
May 13, 1982
(#82003579)
2152-2166 Gilbert Ave.
39°07′12″N 84°29′39″W / 39.12°N 84.494167°W / 39.12; -84.494167 (Gilbert Row)
46 Gilbert-Sinton Historic District
Gilbert-Sinton Historic District
Gilbert-Sinton Historic District
October 6, 1983
(#83004306)
Roughly bounded by Morris, Gilbert and Sinton Aves.
39°07′09″N 84°29′37″W / 39.119167°N 84.493611°W / 39.119167; -84.493611 (Gilbert-Sinton Historic District)
47 Glencoe-Auburn Hotel and Glencoe-Auburn Place Row Houses
Glencoe-Auburn Hotel and Glencoe-Auburn Place Row Houses
Glencoe-Auburn Hotel and Glencoe-Auburn Place Row Houses
December 10, 2003
(#03001286)
Glencoe Place, Leroy Court, View Court
39°07′22″N 84°30′37″W / 39.122778°N 84.510278°W / 39.122778; -84.510278 (Glencoe-Auburn Hotel and Glencoe-Auburn Place Row Houses)
48 Grace Church
Grace Church
Grace Church
September 16, 1982
(#82003581)
3626 Reading Rd.
39°08′53″N 84°29′14″W / 39.148056°N 84.487222°W / 39.148056; -84.487222 (Grace Church)
Now known as St. Michael and All Angels Episcopal Church
49 Gruen Watch Company-Time Hill
Gruen Watch Company-Time Hill
Gruen Watch Company-Time Hill
February 29, 1996
(#96000219)
401 E. McMillan St.
39°07′33″N 84°30′06″W / 39.125833°N 84.501667°W / 39.125833; -84.501667 (Gruen Watch Company-Time Hill)
50 Haddon Hall
Haddon Hall
Haddon Hall
July 22, 1982
(#82003582)
3418 Reading Rd.
39°08′30″N 84°29′32″W / 39.141667°N 84.492222°W / 39.141667; -84.492222 (Haddon Hall)
51 Edward Hart House March 13, 2023
(#100008694)
818 Glenwood Ave.
39°08′52″N 84°29′18″W / 39.1479°N 84.4882°W / 39.1479; -84.4882 (Edward Hart House)
52 George Hoadley Jr. House
George Hoadley Jr. House
George Hoadley Jr. House
March 9, 1990
(#90000380)
2337 Grandin Rd.
39°07′41″N 84°27′10″W / 39.128056°N 84.452778°W / 39.128056; -84.452778 (George Hoadley Jr. House)
53 Holy Cross Monastery and Chapel
Holy Cross Monastery and Chapel
Holy Cross Monastery and Chapel
September 13, 1978
(#78002078)
1055 St. Paul Pl.
39°06′27″N 84°29′57″W / 39.1075°N 84.499167°W / 39.1075; -84.499167 (Holy Cross Monastery and Chapel)
54 Hoodin Building
Hoodin Building
Hoodin Building
August 24, 1979
(#79002708)
3719-3725 Eastern Ave.
39°06′41″N 84°26′09″W / 39.111389°N 84.435833°W / 39.111389; -84.435833 (Hoodin Building)
55 Houston House
Houston House
Houston House
August 24, 1979
(#79002704)
3708 Mead Ave.
39°06′46″N 84°26′18″W / 39.112778°N 84.438333°W / 39.112778; -84.438333 (Houston House)
56 Hyde Park Methodist Episcopal Church
Hyde Park Methodist Episcopal Church
Hyde Park Methodist Episcopal Church
January 7, 2009
(#08001294)
1345 Grace Ave.
39°08′12″N 84°25′56″W / 39.13657°N 84.43232°W / 39.13657; -84.43232 (Hyde Park Methodist Episcopal Church)
57 Ida Street Viaduct
Ida Street Viaduct
Ida Street Viaduct
November 28, 1980
(#80003060)
Ida St. between Monastery and Paradrome Sts.
39°06′32″N 84°29′57″W / 39.108889°N 84.499222°W / 39.108889; -84.499222 (Ida Street Viaduct)
58 Immaculate Conception Church, School, and Rectory
Immaculate Conception Church, School, and Rectory
Immaculate Conception Church, School, and Rectory
December 29, 1978
(#78002079)
Pavilion and Guido Sts.
39°06′26″N 84°29′46″W / 39.107222°N 84.496111°W / 39.107222; -84.496111 (Immaculate Conception Church, School, and Rectory)
59 Kellogg House
Kellogg House
Kellogg House
August 24, 1979
(#79002702)
3807 Eastern Ave.
39°06′41″N 84°26′09″W / 39.111389°N 84.435833°W / 39.111389; -84.435833 (Kellogg House)
60 King Records Studio Buildings September 6, 2022
(#100008067)
1536-1540 Brewster Ave.
39°08′39″N 84°28′35″W / 39.1443°N 84.4763°W / 39.1443; -84.4763 (King Records Studio Buildings)
61 Kestler Building
Kestler Building
Kestler Building
August 24, 1979
(#79002695)
4024 Eastern Ave.
39°06′31″N 84°25′56″W / 39.108611°N 84.432222°W / 39.108611; -84.432222 (Kestler Building)
62 The Kinsey
The Kinsey
The Kinsey
December 18, 2013
(#13000937)
2415 Maplewood Ave.
39°07′31″N 84°30′18″W / 39.125139°N 84.505000°W / 39.125139; -84.505000 (The Kinsey)
63 Theodore Krumberg Building
Theodore Krumberg Building
Theodore Krumberg Building
December 17, 1982
(#82001467)
1201 Main St.
39°06′32″N 84°30′42″W / 39.108889°N 84.511667°W / 39.108889; -84.511667 (Theodore Krumberg Building)
64 La Tosca Flats
La Tosca Flats
La Tosca Flats
February 5, 1999
(#99000096)
2700 Observatory Ave.
39°08′17″N 84°26′33″W / 39.138056°N 84.4425°W / 39.138056; -84.4425 (La Tosca Flats)
65 Landt Building
Landt Building
Landt Building
August 24, 1979
(#79002703)
3815-3817 Eastern Ave.
39°06′41″N 84°26′08″W / 39.111389°N 84.435556°W / 39.111389; -84.435556 (Landt Building)
66 Langdon House
Langdon House
Langdon House
April 16, 1969
(#69000143)
3626 Eastern Ave.
39°06′49″N 84°26′14″W / 39.113611°N 84.437222°W / 39.113611; -84.437222 (Langdon House)
67 Harry Milton Levy House
Harry Milton Levy House
Harry Milton Levy House
January 30, 1998
(#98000040)
2383 Observatory Ave.
39°08′17″N 84°27′17″W / 39.138056°N 84.454722°W / 39.138056; -84.454722 (Harry Milton Levy House)
68 Lillybanks
Lillybanks
Lillybanks
July 7, 1983
(#83001982)
2386 Grandin Rd.
39°07′40″N 84°26′59″W / 39.127778°N 84.449722°W / 39.127778; -84.449722 (Lillybanks)
69 LuNeack House
LuNeack House
LuNeack House
August 24, 1979
(#79002705)
3718 Mead Ave.
39°06′45″N 84°26′18″W / 39.1125°N 84.438333°W / 39.1125; -84.438333 (LuNeack House)
70 Frederick Lunkenheimer House
Frederick Lunkenheimer House
Frederick Lunkenheimer House
August 8, 1985
(#85001690)
2133 Luray
39°07′07″N 84°29′18″W / 39.118611°N 84.488333°W / 39.118611; -84.488333 (Frederick Lunkenheimer House)
71 Madison and Woodburn Historic District
Madison and Woodburn Historic District
Madison and Woodburn Historic District
June 30, 1983
(#83001983)
Woodburn Ave. and Madison Rd.
39°07′45″N 84°28′36″W / 39.129167°N 84.476667°W / 39.129167; -84.476667 (Madison and Woodburn Historic District)
72 Madison-Stewart Historic District
Madison-Stewart Historic District
Madison-Stewart Historic District
May 29, 1975
(#75001419)
Junction of Madison and Stewart Sts.
39°09′36″N 84°23′53″W / 39.16°N 84.398056°W / 39.16; -84.398056 (Madison-Stewart Historic District)
73 Manse Hotel and Manse Hotel Annex
Manse Hotel and Manse Hotel Annex
Manse Hotel and Manse Hotel Annex
August 8, 2019
(#100004232)
916-926 and 1004 Chapel St.
39°07′53″N 84°29′12″W / 39.131389°N 84.486667°W / 39.131389; -84.486667 (Manse Hotel and Manse Hotel Annex)
74 Mardot Antique Shop
Mardot Antique Shop
Mardot Antique Shop
August 24, 1979
(#79002698)
3964 Eastern Ave.
39°06′32″N 84°25′57″W / 39.108889°N 84.4325°W / 39.108889; -84.4325 (Mardot Antique Shop)
75 Martin House
Martin House
Martin House
March 21, 1979
(#79001859)
6500 Beechmont Ave.
39°05′13″N 84°22′42″W / 39.086944°N 84.378333°W / 39.086944; -84.378333 (Martin House)
76 David and Mary May House
David and Mary May House
David and Mary May House
August 22, 1996
(#96000931)
3723 Washington Ave.
39°09′07″N 84°29′40″W / 39.151944°N 84.494444°W / 39.151944; -84.494444 (David and Mary May House)
77 S.C. Mayer House
S.C. Mayer House
S.C. Mayer House
March 3, 1980
(#80003063)
1614 Main St.
39°06′47″N 84°30′44″W / 39.113056°N 84.512222°W / 39.113056; -84.512222 (S.C. Mayer House)
78 McKinley School
McKinley School
McKinley School
August 24, 1979
(#79002697)
3905 Eastern Ave.
39°06′35″N 84°26′03″W / 39.109722°N 84.434167°W / 39.109722; -84.434167 (McKinley School)
79 Mecklenburg's Garden
Mecklenburg's Garden
Mecklenburg's Garden
November 7, 1976
(#76001436)
302 E. University Ave.
39°07′57″N 84°30′10″W / 39.1325°N 84.502778°W / 39.1325; -84.502778 (Mecklenburg's Garden)
80 Mill & Dunn Historic District
Mill & Dunn Historic District
Mill & Dunn Historic District
August 29, 2019
(#100004315)
100-139 Williams St., 119 Lock St., 200-328 Dunn St., 100-200 Mill St., and 209-327 Wyoming Ave.
39°13′26″N 84°27′10″W / 39.2239°N 84.4529°W / 39.2239; -84.4529 (Mill & Dunn Historic District)
81 Mills' Row
Mills' Row
Mills' Row
April 29, 1977
(#77001065)
2201-2209 Park Ave.
39°07′13″N 84°29′14″W / 39.120278°N 84.487222°W / 39.120278; -84.487222 (Mills' Row)
82 Richard H. Mitchell House
Richard H. Mitchell House
Richard H. Mitchell House
March 3, 1980
(#80003065)
3 Burton Woods Lane
39°09′24″N 84°29′14″W / 39.156667°N 84.487222°W / 39.156667; -84.487222 (Richard H. Mitchell House)
83 Bernard H. Moormann House
Bernard H. Moormann House
Bernard H. Moormann House
March 20, 1973
(#73001462)
1514 E. McMillan St.
39°07′31″N 84°28′38″W / 39.125278°N 84.477222°W / 39.125278; -84.477222 (Bernard H. Moormann House)
84 Mount Adams Public School
Mount Adams Public School
Mount Adams Public School
November 24, 1980
(#80003066)
1125 St. Gregory St.
39°06′31″N 84°29′53″W / 39.108611°N 84.498056°W / 39.108611; -84.498056 (Mount Adams Public School)
85 Mount Auburn Historic District
Mount Auburn Historic District
Mount Auburn Historic District
March 28, 1973
(#73001464)
Both sides of Auburn Ave. from Ringgold St. to Howard Taft Rd.
39°07′12″N 84°30′30″W / 39.12°N 84.508333°W / 39.12; -84.508333 (Mount Auburn Historic District)
86 Norwell Residence
Norwell Residence
Norwell Residence
August 24, 1979
(#79002707)
506 Tusculum Ave.
39°06′53″N 84°26′00″W / 39.114722°N 84.433333°W / 39.114722; -84.433333 (Norwell Residence)
87 Observatory Historic District
Observatory Historic District
Observatory Historic District
September 20, 1978
(#78002080)
Observatory Pl. and Ave.
39°08′18″N 84°25′22″W / 39.138333°N 84.422778°W / 39.138333; -84.422778 (Observatory Historic District)
88 Old St. Mary's Church, School and Rectory
Old St. Mary's Church, School and Rectory
Old St. Mary's Church, School and Rectory
March 13, 1976
(#76001439)
123 E. 13th St.
39°06′34″N 84°30′43″W / 39.109444°N 84.511944°W / 39.109444; -84.511944 (Old St. Mary's Church, School and Rectory)
89 Over-the-Rhine Historic District
Over-the-Rhine Historic District
Over-the-Rhine Historic District
May 17, 1983
(#83001985)
Roughly bounded by Dorsey, Sycamore, Liberty, Reading, Central Parkway, McMicken Ave., and Vine Sts.; also 308-322, 500-550 Reading Rd., 222 W. 12th St., and 1208, 1416-1430, 1544, 1600, 1628, and 1900 Central Parkway
39°06′52″N 84°30′54″W / 39.114444°N 84.515°W / 39.114444; -84.515 (Over-the-Rhine Historic District)
Extends into western Cincinnati. Second set of addresses represents a boundary increase of June 13, 2014.
90 Park Flats
Park Flats
Park Flats
September 8, 1983
(#83001986)
2378-2384 Park Ave.
39°07′32″N 84°29′10″W / 39.125556°N 84.486111°W / 39.125556; -84.486111 (Park Flats)
91 Peeble's Corner Historic District
Peeble's Corner Historic District
Peeble's Corner Historic District
November 14, 1985
(#85002835)
Roughly E. McMillan St. and Gilbert Ave.
39°07′33″N 84°29′24″W / 39.125972°N 84.49°W / 39.125972; -84.49 (Peeble's Corner Historic District)
92 George Hunt Pendleton House
George Hunt Pendleton House
George Hunt Pendleton House
October 15, 1966
(#66000611)
559 E. Liberty St.
39°06′43″N 84°30′16″W / 39.111944°N 84.504444°W / 39.111944; -84.504444 (George Hunt Pendleton House)
93 Peters-Kupferschmid House
Peters-Kupferschmid House
Peters-Kupferschmid House
October 18, 1984
(#84000134)
2167 Grandin Rd.
39°07′50″N 84°27′31″W / 39.130556°N 84.458611°W / 39.130556; -84.458611 (Peters-Kupferschmid House)
Demolished
94 Pfleger Family Houses
Pfleger Family Houses
Pfleger Family Houses
March 11, 1980
(#80003072)
216 and 218 Erkenbrecker Ave.
39°08′32″N 84°30′20″W / 39.142222°N 84.505556°W / 39.142222; -84.505556 (Pfleger Family Houses)
95 Pilgrim Presbyterian Church
Pilgrim Presbyterian Church
Pilgrim Presbyterian Church
July 18, 1980
(#80003074)
1222 Ida St.
39°06′36″N 84°29′56″W / 39.11°N 84.498889°W / 39.11; -84.498889 (Pilgrim Presbyterian Church)
96 Ben Pitman House
Ben Pitman House
Ben Pitman House
July 7, 1969
(#69000144)
1852 Columbia Parkway
39°07′15″N 84°28′53″W / 39.120833°N 84.481389°W / 39.120833; -84.481389 (Ben Pitman House)
97 Poinciana Flats
Poinciana Flats
Poinciana Flats
June 5, 2014
(#14000294)
3522 Reading Rd.
39°08′43″N 84°29′24″W / 39.145278°N 84.490000°W / 39.145278; -84.490000 (Poinciana Flats)
98 Police Station No. 6
Police Station No. 6
Police Station No. 6
May 18, 1981
(#81000436)
Delta Ave. and Columbia Parkway
39°07′02″N 84°26′23″W / 39.117222°N 84.439722°W / 39.117222; -84.439722 (Police Station No. 6)
99 Henry Powell House
Henry Powell House
Henry Powell House
March 3, 1980
(#80003076)
2209 Auburn Ave.
39°07′20″N 84°30′31″W / 39.122222°N 84.508611°W / 39.122222; -84.508611 (Henry Powell House)
100 Procter and Collier-Beau Brummell Building
Procter and Collier-Beau Brummell Building
Procter and Collier-Beau Brummell Building
October 18, 1984
(#84002714)
440 E. McMillan St.
39°07′37″N 84°30′00″W / 39.126944°N 84.500000°W / 39.126944; -84.500000 (Procter and Collier-Beau Brummell Building)
101 Prospect Hill Historic District
Prospect Hill Historic District
Prospect Hill Historic District
September 4, 1980
(#80003078)
Roughly bounded by Liberty Hill, Highland, Pueblo, Channing, and Sycamore Sts.
39°06′48″N 84°30′23″W / 39.113333°N 84.506389°W / 39.113333; -84.506389 (Prospect Hill Historic District)
102 Ransley Apartment Building
Ransley Apartment Building
Ransley Apartment Building
March 3, 1980
(#80003079)
2390 Kemper Lane
39°07′32″N 84°29′16″W / 39.125556°N 84.487778°W / 39.125556; -84.487778 (Ransley Apartment Building)
103 Bernard Ratterman House
Bernard Ratterman House
Bernard Ratterman House
September 30, 1982
(#82003584)
1349 Broadway
39°06′43″N 84°30′32″W / 39.111944°N 84.508889°W / 39.111944; -84.508889 (Bernard Ratterman House)
104 Riverview House Apartments
Riverview House Apartments
Riverview House Apartments
June 20, 2023
(#100009044)
2538 Hackberry St.
39°07′34″N 84°28′31″W / 39.1260°N 84.4753°W / 39.1260; -84.4753 (Riverview House Apartments)
105 L.B. Robb Drugstore
L.B. Robb Drugstore
L.B. Robb Drugstore
August 24, 1979
(#79002694)
4030 Eastern Ave.
39°06′30″N 84°25′55″W / 39.108333°N 84.431944°W / 39.108333; -84.431944 (L.B. Robb Drugstore)
Demolished
106 Rookwood Pottery
Rookwood Pottery
Rookwood Pottery
December 5, 1972
(#72001023)
Celestial and Rookwood Pl.
39°06′25″N 84°30′02″W / 39.107°N 84.500667°W / 39.107; -84.500667 (Rookwood Pottery)
107 St. Aloysius Orphanage
St. Aloysius Orphanage
St. Aloysius Orphanage
September 27, 2012
(#12000835)
4721 Reading Rd.
39°10′17″N 84°28′09″W / 39.171389°N 84.469167°W / 39.171389; -84.469167 (St. Aloysius Orphanage)
108 St. Francis De Sales Church Historic District
St. Francis De Sales Church Historic District
St. Francis De Sales Church Historic District
March 1, 1974
(#74001512)
Woodburn Ave. and Madison Rd.
39°07′48″N 84°28′36″W / 39.13°N 84.476667°W / 39.13; -84.476667 (St. Francis De Sales Church Historic District)
109 St. Mark's Church and Rectory January 19, 2023
(#100008544)
3500 Montgomery Rd.
39°08′33″N 84°28′15″W / 39.1425°N 84.4709°W / 39.1425; -84.4709 (St. Mark's Church and Rectory)
110 St. Paul Church Historic District
St. Paul Church Historic District
St. Paul Church Historic District
January 18, 1974
(#74001513)
Spring, 12th, and Pendleton Sts.
39°06′34″N 84°30′25″W / 39.1095°N 84.507°W / 39.1095; -84.507 (St. Paul Church Historic District)
111 St. Rosa Church
St. Rosa Church
St. Rosa Church
April 1, 1982
(#82003587)
2501 Eastern Ave.
39°07′25″N 84°27′42″W / 39.123611°N 84.461666°W / 39.123611; -84.461666 (St. Rosa Church)
112 The Somerset Apartments
The Somerset Apartments
The Somerset Apartments
June 30, 2014
(#14000355)
802-814 Blair Ave.
39°08′29″N 84°29′33″W / 39.141250°N 84.492500°W / 39.141250; -84.492500 (The Somerset Apartments)
113 The South Crescent Arms August 26, 2021
(#100006851)
3700 Reading Rd.
39°09′03″N 84°29′11″W / 39.1507°N 84.4865°W / 39.1507; -84.4865 (The South Crescent Arms)
114 Spencer Town Hall
Spencer Town Hall
Spencer Town Hall
August 24, 1979
(#79002701)
3833 Eastern Ave.
39°06′39″N 84°26′06″W / 39.110833°N 84.435°W / 39.110833; -84.435 (Spencer Town Hall)
115 Stites House
Stites House
Stites House
August 24, 1979
(#79002699)
315 Stites Ave.
39°06′41″N 84°26′05″W / 39.111389°N 84.434722°W / 39.111389; -84.434722 (Stites House)
116 Capt. Stone House
Capt. Stone House
Capt. Stone House
March 3, 1980
(#80003041)
405 Oak St.
39°07′51″N 84°30′05″W / 39.130833°N 84.501389°W / 39.130833; -84.501389 (Capt. Stone House)
117 Harriet Beecher Stowe House
Harriet Beecher Stowe House
Harriet Beecher Stowe House
November 10, 1970
(#70000497)
2950 Gilbert Ave.
39°07′59″N 84°29′16″W / 39.133056°N 84.487778°W / 39.133056; -84.487778 (Harriet Beecher Stowe House)
118 Sycamore-13th Street Grouping
Sycamore-13th Street Grouping
Sycamore-13th Street Grouping
June 1, 1982
(#82003588)
12th, 13th, and Sycamore Sts.
39°06′35″N 84°30′35″W / 39.109722°N 84.509722°W / 39.109722; -84.509722 (Sycamore-13th Street Grouping)
119 William Howard Taft National Historic Site
William Howard Taft National Historic Site
William Howard Taft National Historic Site
October 15, 1966
(#66000612)
2038 Auburn Ave.
39°07′11″N 84°30′31″W / 39.119722°N 84.508611°W / 39.119722; -84.508611 (William Howard Taft National Historic Site)
120 Twentieth Century Theatre
Twentieth Century Theatre
Twentieth Century Theatre
August 26, 1993
(#93000879)
3023-3025 Madison Rd.
39°09′03″N 84°25′59″W / 39.150833°N 84.433056°W / 39.150833; -84.433056 (Twentieth Century Theatre)
121 United Colored American Cemetery August 22, 2022
(#100008017)
4732-4734 Duck Creek Rd. (at corner of 4805 Duck Creek Rd.)
39°09′55″N 84°24′51″W / 39.1652°N 84.4141°W / 39.1652; -84.4141 (United Colored American Cemetery)
122 Verona Apartments
Verona Apartments
Verona Apartments
July 2, 2008
(#08000625)
2356 Park Ave.
39°07′28″N 84°29′11″W / 39.124372°N 84.486333°W / 39.124372; -84.486333 (Verona Apartments)
123 Charlton Wallace House
Charlton Wallace House
Charlton Wallace House
January 30, 1976
(#76001441)
2563 Hackberry St.
39°07′37″N 84°28′36″W / 39.126944°N 84.476667°W / 39.126944; -84.476667 (Charlton Wallace House)
124 Walnut Hills United Presbyterian Church
Walnut Hills United Presbyterian Church
Walnut Hills United Presbyterian Church
March 3, 1980
(#80003089)
2601 Gilbert Ave.
39°07′40″N 84°29′23″W / 39.127778°N 84.489722°W / 39.127778; -84.489722 (Walnut Hills United Presbyterian Church)
125 John Henry Weston House
John Henry Weston House
John Henry Weston House
March 20, 2002
(#02000218)
1321 Michigan Ave.
39°08′10″N 84°26′33″W / 39.136111°N 84.4425°W / 39.136111; -84.4425 (John Henry Weston House)
126 Wilson-Gibson House
Wilson-Gibson House
Wilson-Gibson House
March 17, 1976
(#76001444)
425 Oak St.
39°07′49″N 84°30′01″W / 39.130278°N 84.500278°W / 39.130278; -84.500278 (Wilson-Gibson House)
127 Windsor Public School
Windsor Public School
Windsor Public School
March 10, 2015
(#15000095)
937 Windsor St.
39°07′20″N 84°29′24″W / 39.122222°N 84.490000°W / 39.122222; -84.490000 (Windsor Public School)
128 Isaac M. Wise Temple-Center
Isaac M. Wise Temple-Center
Isaac M. Wise Temple-Center
March 15, 2019
(#100003527)
3771 Reading Rd.
39°09′08″N 84°29′07″W / 39.152222°N 84.485278°W / 39.152222; -84.485278 (Isaac M. Wise Temple-Center)
129 Withrow High School
Withrow High School
Withrow High School
January 19, 1983
(#83001987)
2488 Madison Rd.
39°08′29″N 84°27′07″W / 39.141389°N 84.451944°W / 39.141389; -84.451944 (Withrow High School)
130 Mary A. Wolfe House
Mary A. Wolfe House
Mary A. Wolfe House
March 3, 1980
(#80003092)
965 Burton Ave.
39°08′59″N 84°29′01″W / 39.149722°N 84.483611°W / 39.149722; -84.483611 (Mary A. Wolfe House)
Demolished in 2019.
131 Gorham A. Worth House
Gorham A. Worth House
Gorham A. Worth House
April 11, 1973
(#73001472)
2316 Auburncrest Ave.
39°07′25″N 84°30′23″W / 39.123611°N 84.506389°W / 39.123611; -84.506389 (Gorham A. Worth House)

Former listing

[3] Name on the Register Image Date listedDate removed Location Description
1 Cincinnati Zoo District
Cincinnati Zoo District
Cincinnati Zoo District
January 27, 1975
(#75001415)
Unknown Cincinnati Zoological Gardens
39°08′36″N 84°30′28″W / 39.143333°N 84.507778°W / 39.143333; -84.507778 (Cincinnati Zoo District)
Listing of four buildings. Two were demolished, two were transferred to the Cincinnati Zoo Historic Structures listing in 1987.

See also

Notes

^ a: Stated more precisely, this list includes the portions of the city located east of a line running along Interstate 471 from the Ohio River to Interstate 71, north to Central Parkway, west to Vine Street, and north to the city's northern edge.

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 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.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_eastern_Cincinnati&oldid=1188561788"