Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Ashtabula County, Ohio







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Ashtabula County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinAshtabula 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 41 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted July 19, 2024.[2]

Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Ashtabula County Courthouse Group
Ashtabula County Courthouse Group
Ashtabula County Courthouse Group
June 30, 1975
(#75001316)
Northwestern corner of Jefferson and Chestnut Sts.
41°44′19N 80°46′12W / 41.7386°N 80.77°W / 41.7386; -80.77 (Ashtabula County Courthouse Group)
Jefferson
2 Ashtabula Harbor Light
Ashtabula Harbor Light
Ashtabula Harbor Light
August 4, 1983
(#83001943)
Ashtabula Harbor
41°55′06N 80°47′45W / 41.9183°N 80.7958°W / 41.9183; -80.7958 (Ashtabula Harbor Light)
Ashtabula
3 Ashtabula Harbour Commercial District
Ashtabula Harbour Commercial District
Ashtabula Harbour Commercial District
September 5, 1975
(#75001311)
Both sides of W. 5th St. from its 1200 block to the Ashtabula River
41°53′58N 80°47′59W / 41.8994°N 80.7997°W / 41.8994; -80.7997 (Ashtabula Harbour Commercial District)
Ashtabula
4 Ashtabula Main Avenue Historic District August 27, 2020
(#100005467)
Roughly bounded by Park Pl., Collins Blvd., West 48th St., Center St., and Park Ave.
41°51′56N 80°46′56W / 41.8656°N 80.7822°W / 41.8656; -80.7822 (Ashtabula Main Avenue Historic District)
Ashtabula
5 Ashtabula Post Office and Federal Building June 17, 2019
(#100004053)
4400 Main Ave.
41°52′02N 80°46′53W / 41.8672°N 80.7814°W / 41.8672; -80.7814 (Ashtabula Post Office and Federal Building)
Ashtabula
6 Eliphalet Austin House
Eliphalet Austin House
Eliphalet Austin House
February 24, 1975
(#75001313)
1879 State Route 45 in Austinburg
41°46′31N 80°51′19W / 41.7753°N 80.8553°W / 41.7753; -80.8553 (Eliphalet Austin House)
Austinburg Township
7 Blakeslee Log Cabin
Blakeslee Log Cabin
Blakeslee Log Cabin
April 1, 1998
(#98000319)
441 Seven Hills Rd., south of Ashtabula
41°50′41N 80°46′09W / 41.8447°N 80.7692°W / 41.8447; -80.7692 (Blakeslee Log Cabin)
Plymouth Township
8 Boice Fort and Village Site
Boice Fort and Village Site
Boice Fort and Village Site
July 24, 1974
(#74001398)
Western side of Pymatuning Creek, near Wayne[6]
41°32′25N 80°38′10W / 41.5403°N 80.6361°W / 41.5403; -80.6361 (Boice Fort and Village Site)
Wayne Township
9 Michael Cahill House
Michael Cahill House
Michael Cahill House
October 5, 1988
(#88001711)
1106 Walnut Boulevard
41°54′04N 80°48′01W / 41.9011°N 80.8004°W / 41.9011; -80.8004 (Michael Cahill House)
Ashtabula Bed and breakfast since 1986
10 Castle Block March 26, 2020
(#100005127)
323-355 Center St.
41°51′54N 80°47′07W / 41.8649°N 80.7852°W / 41.8649; -80.7852 (Castle Block)
Ashtabula
11 The Cleveland Hotel
The Cleveland Hotel
The Cleveland Hotel
December 20, 2007
(#07001294)
230-238 State St.
41°56′39N 80°33′18W / 41.9441°N 80.5551°W / 41.9441; -80.5551 (The Cleveland Hotel)
Conneaut
12 Congregational Church of Austinburg
Congregational Church of Austinburg
Congregational Church of Austinburg
December 22, 1978
(#78002001)
State Route 307 in Austinburg
41°46′17N 80°51′22W / 41.7714°N 80.8561°W / 41.7714; -80.8561 (Congregational Church of Austinburg)
Austinburg Township
13 Conneaut Harbor West Breakwater Light
Conneaut Harbor West Breakwater Light
Conneaut Harbor West Breakwater Light
April 10, 1992
(#92000243)
Western breakwater pierhead at the harbor entrance
41°58′47N 80°33′29W / 41.9797°N 80.5581°W / 41.9797; -80.5581 (Conneaut Harbor West Breakwater Light)
Conneaut
14 Conneaut Light Station Keeper's Dwelling
Conneaut Light Station Keeper's Dwelling
Conneaut Light Station Keeper's Dwelling
August 21, 1992
(#92001078)
1059 Harbor St.
41°58′01N 80°33′07W / 41.9669°N 80.5519°W / 41.9669; -80.5519 (Conneaut Light Station Keeper's Dwelling)
Conneaut
15 Conneaut Works
Conneaut Works
Conneaut Works
July 30, 1974
(#74001393)
Off Mill Rd.[7]
41°56′13N 80°34′11W / 41.9370°N 80.5697°W / 41.9370; -80.5697 (Conneaut Works)
Conneaut
16 David Cummins Octagon House
David Cummins Octagon House
David Cummins Octagon House
September 9, 1974
(#74001394)
301 Liberty St.
41°56′28N 80°33′26W / 41.9411°N 80.5572°W / 41.9411; -80.5572 (David Cummins Octagon House)
Conneaut
17 Eagle Cliff Hotel
Eagle Cliff Hotel
Eagle Cliff Hotel
October 20, 1995
(#95001197)
5254 Lake Rd., E.
41°51′40N 80°56′40W / 41.8611°N 80.9444°W / 41.8611; -80.9444 (Eagle Cliff Hotel)
Geneva-on-the-Lake
18 Joshua Reed Giddings Law Office
Joshua Reed Giddings Law Office
Joshua Reed Giddings Law Office
May 30, 1974
(#74001396)
112 N. Chestnut St.
41°44′26N 80°46′09W / 41.7406°N 80.7692°W / 41.7406; -80.7692 (Joshua Reed Giddings Law Office)
Jefferson
19 Griggs Grange No. 1467
Griggs Grange No. 1467
Griggs Grange No. 1467
December 13, 1995
(#95001414)
1467 Brown Rd., north of Jefferson
41°47′19N 80°42′47W / 41.7886°N 80.7131°W / 41.7886; -80.7131 (Griggs Grange No. 1467)
Plymouth Township
20 Francis E. Harmon House
Francis E. Harmon House
Francis E. Harmon House
February 24, 1975
(#75001312)
1641 E. Prospect Rd.
41°52′28N 80°46′32W / 41.8744°N 80.7756°W / 41.8744; -80.7756 (Francis E. Harmon House)
Ashtabula
21 Harpersfield Covered Bridge
Harpersfield Covered Bridge
Harpersfield Covered Bridge
November 3, 1975
(#75001315)
County Road 154 over the Grand River
41°45′22N 80°56′40W / 41.7561°N 80.9444°W / 41.7561; -80.9444 (Harpersfield Covered Bridge)
Harpersfield Township
22 Harwood Block
Harwood Block
Harwood Block
March 21, 1978
(#78002002)
246, 250, and 256 Main St.
41°56′39N 80°33′21W / 41.944167°N 80.555833°W / 41.944167; -80.555833 (Harwood Block)
Conneaut
23 John Henderson House
John Henderson House
John Henderson House
November 7, 1976
(#76001368)
5248 Stanhope-Kelloggsville Rd. in West Andover
41°36′28N 80°36′44W / 41.607778°N 80.612222°W / 41.607778; -80.612222 (John Henderson House)
Andover Township
24 Hotel Ashtabula
Hotel Ashtabula
Hotel Ashtabula
June 20, 1985
(#85001342)
4726 Main Ave.
41°51′50N 80°46′58W / 41.863889°N 80.782778°W / 41.863889; -80.782778 (Hotel Ashtabula)
Ashtabula
25 Col. Erastus House House
Col. Erastus House House
Col. Erastus House House
July 30, 1974
(#74001397)
State Route 46 and Richmond-Footville Rd. at Rays Corner
41°41′00N 80°46′51W / 41.683472°N 80.780833°W / 41.683472; -80.780833 (Col. Erastus House House)
Lenox Township
26 Col. William Hubbard House
Col. William Hubbard House
Col. William Hubbard House
March 20, 1973
(#73001385)
Corner of Lake Ave. and Walnut Boulevard
41°53′59N 80°48′17W / 41.899722°N 80.804722°W / 41.899722; -80.804722 (Col. William Hubbard House)
Ashtabula
27 Jefferson Town Hall
Jefferson Town Hall
Jefferson Town Hall
June 18, 1981
(#81000428)
27 E. Jefferson St.
41°44′19N 80°46′05W / 41.738611°N 80.768056°W / 41.738611; -80.768056 (Jefferson Town Hall)
Jefferson
28 Kilpi Hall
Kilpi Hall
Kilpi Hall
December 12, 1976
(#76001365)
1025 Buffalo St.
41°57′55N 80°33′19W / 41.965278°N 80.555278°W / 41.965278; -80.555278 (Kilpi Hall)
Conneaut
29 Lake Shore & Michigan Southern Railroad Station
Lake Shore & Michigan Southern Railroad Station
Lake Shore & Michigan Southern Railroad Station
October 14, 1982
(#82001357)
147 E. Jefferson St.
41°44′21N 80°45′43W / 41.739167°N 80.761944°W / 41.739167; -80.761944 (Lake Shore & Michigan Southern Railroad Station)
Jefferson
30 Lake Shore And Michigan Southern Passenger Depot
Lake Shore And Michigan Southern Passenger Depot
Lake Shore And Michigan Southern Passenger Depot
March 27, 1975
(#75001314)
342 Depot St.
41°56′59N 80°33′33W / 41.949722°N 80.559167°W / 41.949722; -80.559167 (Lake Shore And Michigan Southern Passenger Depot)
Conneaut
31 Mother of Sorrows Church
Mother of Sorrows Church
Mother of Sorrows Church
March 9, 1995
(#95000170)
1500 W. 6th St.
41°53′45N 80°48′13W / 41.895833°N 80.803611°W / 41.895833; -80.803611 (Mother of Sorrows Church)
Ashtabula
32 New Lyme Institute
New Lyme Institute
New Lyme Institute
January 1, 1976
(#76001367)
929 Brownville Rd. in South New Lyme
41°34′57N 80°47′02W / 41.582500°N 80.783889°W / 41.582500; -80.783889 (New Lyme Institute)
New Lyme Township
33 New Lyme Town Hall
New Lyme Town Hall
New Lyme Town Hall
August 6, 1975
(#75001317)
North of South New Lyme at 6000 State Route 46
41°35′09N 80°46′42W / 41.585972°N 80.778333°W / 41.585972; -80.778333 (New Lyme Town Hall)
New Lyme Township
34 L. W. Peck House
L. W. Peck House
L. W. Peck House
January 1, 1976
(#76001366)
2646 Eagleville Rd. in Eagleville
41°42′54N 80°50′48W / 41.715°N 80.846667°W / 41.715; -80.846667 (L. W. Peck House)
Austinburg Township
35 Rock Creek School
Rock Creek School
Rock Creek School
February 9, 2005
(#05000023)
2987 High St.
41°39′46N 80°51′28W / 41.662778°N 80.857778°W / 41.662778; -80.857778 (Rock Creek School)
Rock Creek
36 Shandy Hall
Shandy Hall
Shandy Hall
June 28, 1974
(#74001395)
6333 S. Ridge Rd., southwest of Geneva
41°46′55N 80°58′57W / 41.781944°N 80.982500°W / 41.781944; -80.982500 (Shandy Hall)
Harpersfield Township
37 West Fifth Street Bridge
West Fifth Street Bridge
West Fifth Street Bridge
August 23, 1985
(#85001801)
State Route 531 over the Ashtabula River
41°54′01N 80°47′53W / 41.900278°N 80.798056°W / 41.900278; -80.798056 (West Fifth Street Bridge)
Ashtabula
38 Windsor Corners District
Windsor Corners District
Windsor Corners District
September 5, 1975
(#75001318)
U.S. Route 322 and State Route 534 in Windsor
41°32′07N 80°56′04W / 41.535256°N 80.934422°W / 41.535256; -80.934422 (Windsor Corners District)
Windsor Township
39 Windsor Mills Christ Church Episcopal
Windsor Mills Christ Church Episcopal
Windsor Mills Christ Church Episcopal
May 29, 1975
(#75001319)
Wisell Rd. and U.S. Route 322 at Windsor Mills
41°32′09N 80°57′43W / 41.535833°N 80.961944°W / 41.535833; -80.961944 (Windsor Mills Christ Church Episcopal)
Windsor Township
40 Windsor Mills Fort and Village Site
Windsor Mills Fort and Village Site
Windsor Mills Fort and Village Site
October 21, 1975
(#75001321)
Off U.S. Route 322, southeast of Windsor Mills[8]
41°31′53N 80°58′30W / 41.531389°N 80.975000°W / 41.531389; -80.975000 (Windsor Mills Fort and Village Site)
Windsor Township
41 Wiswell Road Covered Bridge
Wiswell Road Covered Bridge
Wiswell Road Covered Bridge
April 11, 1973
(#73001386)
Wiswell Rd. over Phelps Creek at Windsor Mills
41°31′59N 80°57′50W / 41.533056°N 80.963889°W / 41.533056; -80.963889 (Wiswell Road Covered Bridge)
Windsor Township

Former listing

[edit]
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Park Avenue High School January 17, 1975
(#75002168)
September 15, 1975 4325 Park Avenue
41°52′07N 80°46′59W / 41.8687°N 80.783°W / 41.8687; -80.783 (Park Avenue High School)
Ashtabula

See also

[edit]

References

[edit]
  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved July 19, 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.
  • ^ Location derived from [=0044&display[]=220&display[]=237 this] page of Ohio History; the NRIS lists the site as "Address Restricted"
  • ^ Squier, E.G., and E.H. Davis. Ancient Monuments of the Mississippi Valley. Washington: Smithsonian, 1848, plate 15.
  • ^ Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 4 and plate 4. 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_Ashtabula_County,_Ohio&oldid=1211647568"

    Categories: 
    National Register of Historic Places in Ashtabula County, Ohio
    Lists of National Register of Historic Places in Ohio by county
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 3 March 2024, at 17:50 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki