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 Cuyahoga 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 Cuyahoga County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinCuyahoga County, Ohio, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]

There are 432 properties and districts listed on the National Register in the county, including 4 National Historic Landmarks. 162 of these properties and districts, including 1 National Historic Landmark, are located outside of Cleveland, and are listed here, while the properties and districts in Cleveland are listed separately. Three properties and districts are split between Cleveland and other parts of the county, and are thus included on both lists.


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

Current listings

[edit]

Cleveland

[edit]

Exclusive of Cleveland

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Adams Bag Company Paper Mill and Sack Factory
Adams Bag Company Paper Mill and Sack Factory
Adams Bag Company Paper Mill and Sack Factory
July 3, 2012
(#12000391)
218 Cleveland St.
41°26′08N 81°23′09W / 41.435556°N 81.385833°W / 41.435556; -81.385833 (Adams Bag Company Paper Mill and Sack Factory)
Chagrin Falls
2 John and Maria Adams House
John and Maria Adams House
John and Maria Adams House
October 10, 1975
(#75001368)
7315 Columbia Rd., north of Olmsted Falls
41°23′04N 81°54′09W / 41.384444°N 81.902500°W / 41.384444; -81.902500 (John and Maria Adams House)
Olmsted Township
3 Alcazar Hotel
Alcazar Hotel
Alcazar Hotel
April 17, 1979
(#79001805)
Surrey and Derbyshire Rds.
41°30′07N 81°35′34W / 41.501944°N 81.592778°W / 41.501944; -81.592778 (Alcazar Hotel)
Cleveland Heights
4 Aaron Aldrich House
Aaron Aldrich House
Aaron Aldrich House
December 4, 1978
(#78002033)
30663 Lake Rd.
41°29′49N 81°57′32W / 41.496944°N 81.958889°W / 41.496944; -81.958889 (Aaron Aldrich House)
Bay Village
5 Ambler Heights Historic District
Ambler Heights Historic District
Ambler Heights Historic District
August 22, 2002
(#02000883)
Roughly bounded by Martin Luther King, Jr. Boulevard, Cedar Glen, N. Park Boulevard, and along Harcourt Dr.
41°29′50N 81°36′04W / 41.497219°N 81.601111°W / 41.497219; -81.601111 (Ambler Heights Historic District)
Cleveland Heights
6 John M. Annis House
John M. Annis House
John M. Annis House
March 19, 1992
(#92000174)
9271 State Rd.
41°20′31N 81°43′27W / 41.342083°N 81.724167°W / 41.342083; -81.724167 (John M. Annis House)
North Royalton
7 Baldwin-Wallace College North Campus Historic District
Baldwin-Wallace College North Campus Historic District
Baldwin-Wallace College North Campus Historic District
January 23, 2013
(#12001210)
Bounded by Bagley & E. 5th Aves., Front & Beech Sts.
41°22′28N 81°51′05W / 41.374442°N 81.851367°W / 41.374442; -81.851367 (Baldwin-Wallace College North Campus Historic District)
Berea
8 Baldwin-Wallace College South Campus Historic District
Baldwin-Wallace College South Campus Historic District
Baldwin-Wallace College South Campus Historic District
June 7, 2010
(#10000315)
Seminary St. between School St. and Church St., Front St. to Beach St., variable west/east boundary; also 84, 114, 115, 125, 144 Tressel and 191 East Center Sts., 275 Eastland Rd.
41°22′05N 81°51′06W / 41.368025°N 81.851575°W / 41.368025; -81.851575 (Baldwin-Wallace College South Campus Historic District)
Berea Second set of addresses represent a boundary increase approved June 27, 2022
9 Bay View Hospital
Bay View Hospital
Bay View Hospital
August 27, 1974
(#74001428)
23200 Lake Rd.
41°28′56N 81°52′36W / 41.482222°N 81.876667°W / 41.482222; -81.876667 (Bay View Hospital)
Bay Village
10 Bedford Baptist Church
Bedford Baptist Church
Bedford Baptist Church
December 27, 2002
(#02001618)
750 Broadway Ave.
41°23′24N 81°32′03W / 41.39°N 81.534167°W / 41.39; -81.534167 (Bedford Baptist Church)
Bedford
11 Bedford Historic District
Bedford Historic District
Bedford Historic District
July 14, 2004
(#04000712)
Roughly bounded by Willis St., Franklin St., Broadway Ave., and Columbus Rd.
41°23′27N 81°32′06W / 41.390833°N 81.535°W / 41.390833; -81.535 (Bedford Historic District)
Bedford
12 Bedford Township Hall
Bedford Township Hall
Bedford Township Hall
May 27, 1975
(#02001455)
30 South Park St.
41°23′24N 81°32′05W / 41.389933°N 81.534683°W / 41.389933; -81.534683 (Bedford Township Hall)
Bedford
13 Berea District 7 School
Berea District 7 School
Berea District 7 School
April 3, 1975
(#75001355)
323 E. Bagley Rd.
41°22′22N 81°50′29W / 41.372778°N 81.841389°W / 41.372778; -81.841389 (Berea District 7 School)
Berea
14 Berea Union Depot
Berea Union Depot
Berea Union Depot
November 21, 1980
(#80002976)
30 Depot St.
41°22′52N 81°51′16W / 41.381111°N 81.854444°W / 41.381111; -81.854444 (Berea Union Depot)
Berea
15 Birdtown Historic District
Birdtown Historic District
Birdtown Historic District
June 27, 2007
(#07000634)
Roughly bounded by Magee Rd., Plover Rd., Halstead Rd., and Madison Ave.
41°28′30N 81°46′35W / 41.475125°N 81.776433°W / 41.475125; -81.776433 (Birdtown Historic District)
Lakewood
16 Elizabeth B. Blossom Subdivision Historic District
Elizabeth B. Blossom Subdivision Historic District
Elizabeth B. Blossom Subdivision Historic District
September 22, 1987
(#87001543)
Junction of Richmond and Cedar Rds.
41°29′57N 81°30′19W / 41.499167°N 81.505278°W / 41.499167; -81.505278 (Elizabeth B. Blossom Subdivision Historic District)
Beachwood
17 Elizabeth B. and Dudley S. Blossom Estate Service Compound
Elizabeth B. and Dudley S. Blossom Estate Service Compound
Elizabeth B. and Dudley S. Blossom Estate Service Compound
February 20, 2004
(#04000059)
24449 Cedar Rd.
41°30′06N 81°30′22W / 41.501667°N 81.506111°W / 41.501667; -81.506111 (Elizabeth B. and Dudley S. Blossom Estate Service Compound)
Lyndhurst
18 Chester and Frances Bolton House
Chester and Frances Bolton House
Chester and Frances Bolton House
March 29, 1984
(#84002911)
1950 Richmond Rd.[6]
41°30′28N 81°30′13W / 41.507782°N 81.50374°W / 41.507782; -81.50374 (Chester and Frances Bolton House)
Lyndhurst
19 Brecksville-Northfield High Level Bridge
Brecksville-Northfield High Level Bridge
Brecksville-Northfield High Level Bridge
January 17, 1986
(#86000078)
State Route 82 and the Cuyahoga River
41°19′17N 81°35′16W / 41.321389°N 81.587778°W / 41.321389; -81.587778 (Brecksville-Northfield High Level Bridge)
Brecksville Extends into Sagamore Hills TownshipinSummit County
20 Brecksville Town Hall
Brecksville Town Hall
Brecksville Town Hall
July 2, 1973
(#73001404)
Public Sq.
41°19′15N 81°37′41W / 41.320833°N 81.628056°W / 41.320833; -81.628056 (Brecksville Town Hall)
Brecksville
21 Brecksville Trailside Museum
Brecksville Trailside Museum
Brecksville Trailside Museum
August 14, 1992
(#92000988)
Chippewa Creek Dr. southeast of its junction with State Route 82
41°19′04N 81°36′57W / 41.317639°N 81.615833°W / 41.317639; -81.615833 (Brecksville Trailside Museum)
Brecksville
22 John Hartness Brown House
John Hartness Brown House
John Hartness Brown House
November 7, 1976
(#76001389)
2380 Overlook Rd.
41°30′24N 81°35′42W / 41.506667°N 81.595000°W / 41.506667; -81.595000 (John Hartness Brown House)
Cleveland Heights
23 Buehl House
Buehl House
Buehl House
April 30, 1976
(#76001388)
118 E. Bridge St.
41°21′58N 81°50′59W / 41.366111°N 81.849722°W / 41.366111; -81.849722 (Buehl House)
Berea
24 Harold B. Burdick House
Harold B. Burdick House
Harold B. Burdick House
September 17, 1974
(#74001434)
2424 Stratford Rd.
41°29′36N 81°34′17W / 41.493333°N 81.571389°W / 41.493333; -81.571389 (Harold B. Burdick House)
Cleveland Heights
25 William Burt House
William Burt House
William Burt House
March 22, 1979
(#79000286)
9525 Brecksville Rd.
41°18′10N 81°37′35W / 41.302778°N 81.626389°W / 41.302778; -81.626389 (William Burt House)
Brecksville
26 John Carroll University North Quad Historic District
John Carroll University North Quad Historic District
John Carroll University North Quad Historic District
January 23, 2013
(#12001211)
1 John Carroll Blvd.
41°29′20N 81°31′59W / 41.488826°N 81.533042°W / 41.488826; -81.533042 (John Carroll University North Quad Historic District)
University Heights
27 Chagrin Falls East Side Historic District
Chagrin Falls East Side Historic District
Chagrin Falls East Side Historic District
June 14, 2013
(#13000387)
E. Washington and Philomethian Sts.
41°25′48N 81°23′15W / 41.430000°N 81.387500°W / 41.430000; -81.387500 (Chagrin Falls East Side Historic District)
Chagrin Falls
28 Chagrin Falls Township Hall
Chagrin Falls Township Hall
Chagrin Falls Township Hall
October 1, 1974
(#74001432)
83 N. Main St.
41°25′55N 81°23′34W / 41.431944°N 81.392639°W / 41.431944; -81.392639 (Chagrin Falls Township Hall)
Chagrin Falls
29 Chagrin Falls Triangle Park Commercial District
Chagrin Falls Triangle Park Commercial District
Chagrin Falls Triangle Park Commercial District
December 29, 1978
(#78002036)
Main, Franklin, and Washington Sts.; also at the junction of N. Main and E. Orange Sts., extending east and south
41°25′49N 81°23′30W / 41.430278°N 81.391667°W / 41.430278; -81.391667 (Chagrin Falls Triangle Park Commercial District)
Chagrin Falls Second set of boundaries represents a boundary increase
30 Chagrin Falls West Side District
Chagrin Falls West Side District
Chagrin Falls West Side District
October 9, 1974
(#74001433)
Bounded by W. Washington, Church, Maple, and Franklin Sts.
41°25′46N 81°23′33W / 41.429444°N 81.392500°W / 41.429444; -81.392500 (Chagrin Falls West Side District)
Chagrin Falls
31 Clague House
Clague House
Clague House
January 11, 1976
(#76001408)
1371 Clague Rd.
41°28′00N 81°52′55W / 41.466667°N 81.881944°W / 41.466667; -81.881944 (Clague House)
Westlake
32 Jared Clark House
Jared Clark House
Jared Clark House
August 1, 1975
(#75001357)
6241 Wallings Rd.
41°20′42N 81°38′34W / 41.345000°N 81.642778°W / 41.345000; -81.642778 (Jared Clark House)
Broadview Heights
33 Cleveland and Pittsburgh Railroad Bridge
Cleveland and Pittsburgh Railroad Bridge
Cleveland and Pittsburgh Railroad Bridge
July 24, 1975
(#75001351)
Tinker's Creek
41°23′05N 81°32′03W / 41.384722°N 81.534167°W / 41.384722; -81.534167 (Cleveland and Pittsburgh Railroad Bridge)
Bedford
34 Clifton Park Lakefront District
Clifton Park Lakefront District
Clifton Park Lakefront District
November 20, 1974
(#74001459)
Roughly bounded by Clifton Boulevard, the Rocky River, Lake Erie, and Webb Rd.
41°29′25N 81°49′38W / 41.490278°N 81.827222°W / 41.490278; -81.827222 (Clifton Park Lakefront District)
Lakewood
35 Clifton Park South Historic District March 18, 2021
(#100006265)
Portions of Clifton, Forest, and Lake Rds., Captain’s Cove and West Clifton Blvd.
41°29′19N 81°49′35W / 41.4885°N 81.8265°W / 41.4885; -81.8265 (Clifton Park South Historic District)
Lakewood
36 Commodore Apartment Building
Commodore Apartment Building
Commodore Apartment Building
April 21, 1983
(#83001951)
15610 Van Aken Boulevard
41°27′59N 81°34′08W / 41.466389°N 81.568889°W / 41.466389; -81.568889 (Commodore Apartment Building)
Shaker Heights
37 Cooley Farms
Cooley Farms
Cooley Farms
August 8, 1979
(#79001823)
North of Warrensville Heights off State Route 175
41°27′02N 81°29′56W / 41.450556°N 81.498889°W / 41.450556; -81.498889 (Cooley Farms)
Beachwood
38 Jonas Coonrad House
Jonas Coonrad House
Jonas Coonrad House
July 24, 1979
(#79000287)
Southeast of Brecksville at 10340 Riverview Rd.
41°16′50N 81°34′21W / 41.280556°N 81.5725°W / 41.280556; -81.5725 (Jonas Coonrad House)
Brecksville
39 Samuel Danalds House
Samuel Danalds House
Samuel Danalds House
August 11, 1979
(#09000095)
6511 Ruple Rd.
41°23′35N 81°52′33W / 41.393056°N 81.875833°W / 41.393056; -81.875833 (Samuel Danalds House)
Brook Park
40 Erastus Day House
Erastus Day House
Erastus Day House
May 8, 1979
(#79001812)
16807 Hilliard Rd.
41°28′29N 81°48′50W / 41.474722°N 81.813889°W / 41.474722; -81.813889 (Erastus Day House)
Lakewood
41 Grant Deming's Forest Hill Allotment Historic District
Grant Deming's Forest Hill Allotment Historic District
Grant Deming's Forest Hill Allotment Historic District
April 13, 2010
(#10000189)
Woodward Ave., Lincoln Boulevard, Edgehill Rd., Parkway Dr., and Redwood Rd.
41°30′25N 81°34′12W / 41.5069°N 81.5701°W / 41.5069; -81.5701 (Grant Deming's Forest Hill Allotment Historic District)
Cleveland Heights
42 Detroit Avenue Bridge
Detroit Avenue Bridge
Detroit Avenue Bridge
February 23, 1973
(#73001428)
Detroit Ave. at the Rocky River
41°28′57N 81°49′53W / 41.4825°N 81.8314°W / 41.4825; -81.8314 (Detroit Avenue Bridge)
Lakewood and Rocky River
43 Detroit-Warren Building
Detroit-Warren Building
Detroit-Warren Building
May 15, 1986
(#86001055)
14801-14813 Detroit Ave.
41°29′06N 81°47′59W / 41.485°N 81.7997°W / 41.485; -81.7997 (Detroit-Warren Building)
Lakewood
44 Alonzo Drake House
Alonzo Drake House
Alonzo Drake House
November 28, 1978
(#78002047)
24262 Broadway
41°21′50N 81°30′26W / 41.3639°N 81.5072°W / 41.3639; -81.5072 (Alonzo Drake House)
Oakwood
45 Carl Droppers House March 31, 2023
(#100008761)
345 Prospect Rd.
41°21′31N 81°51′37W / 41.3587°N 81.8604°W / 41.3587; -81.8604 (Carl Droppers House)
Berea
46 Hezekiah Dunham House
Hezekiah Dunham House
Hezekiah Dunham House
June 18, 1975
(#75001352)
729 Broadway
41°23′27N 81°32′04W / 41.3908°N 81.5344°W / 41.3908; -81.5344 (Hezekiah Dunham House)
Bedford
47 East Cleveland District 9 School
East Cleveland District 9 School
East Cleveland District 9 School
July 26, 1979
(#79001806)
14391 Superior Rd.
41°30′34N 81°34′07W / 41.5094°N 81.5686°W / 41.5094; -81.5686 (East Cleveland District 9 School)
Cleveland Heights
48 Euclid Golf Allotment
Euclid Golf Allotment
Euclid Golf Allotment
August 23, 2002
(#02000887)
Roughly bounded by Cedar Rd., Coventry Rd., Scarborough Rd., W. St. James Parkway, and Ardleigh Dr.
41°29′51N 81°35′11W / 41.4975°N 81.5864°W / 41.4975; -81.5864 (Euclid Golf Allotment)
Cleveland Heights
49 Euclid Heights Historic District
Euclid Heights Historic District
Euclid Heights Historic District
October 31, 2012
(#12000897)
Mayfield Rd., Coventry Rd., Cedar Rd., and Overlook Lane
41°30′23N 81°34′57W / 41.5064°N 81.5825°W / 41.5064; -81.5825 (Euclid Heights Historic District)
Cleveland Heights
50 Fairhill Road Village Historic District
Fairhill Road Village Historic District
Fairhill Road Village Historic District
May 10, 1990
(#90000758)
12309-12511 Fairhill Rd.
41°29′36N 81°35′47W / 41.4933°N 81.5964°W / 41.4933; -81.5964 (Fairhill Road Village Historic District)
Cleveland Heights Extends into Cleveland[7]
51 Fairmount Boulevard District
Fairmount Boulevard District
Fairmount Boulevard District
December 12, 1976
(#76001391)
2485-3121 Fairmount Boulevard
41°29′37N 81°34′50W / 41.4936°N 81.5806°W / 41.4936; -81.5806 (Fairmount Boulevard District)
Cleveland Heights
52 Fairview Community Park Historic District
Fairview Community Park Historic District
Fairview Community Park Historic District
June 14, 2013
(#13000388)
21077 N. Park Dr.
41°26′24N 81°51′14W / 41.4400°N 81.8539°W / 41.4400; -81.8539 (Fairview Community Park Historic District)
Fairview Park
53 Falls River Road
Falls River Road
Falls River Road
April 28, 2000
(#00000421)
Falls Rd.
41°26′30N 81°23′24W / 41.4417°N 81.3900°W / 41.4417; -81.3900 (Falls River Road)
Chagrin Falls, Chagrin Falls Township, Hunting Valley, and Moreland Hills
54 First Church of Christ in Euclid
First Church of Christ in Euclid
First Church of Christ in Euclid
November 28, 1978
(#78002044)
16200 Euclid Ave.
41°32′40N 81°34′01W / 41.5444°N 81.5669°W / 41.5444; -81.5669 (First Church of Christ in Euclid)
East Cleveland
55 First Universalist Church of Olmsted
First Universalist Church of Olmsted
First Universalist Church of Olmsted
November 25, 1980
(#80002983)
5050 Porter Rd.
41°24′58N 81°55′45W / 41.4161°N 81.9292°W / 41.4161; -81.9292 (First Universalist Church of Olmsted)
North Olmsted
56 Forest Hill Historic District
Forest Hill Historic District
Forest Hill Historic District
August 14, 1986
(#86001662)
Roughly bounded by Glynn Rd., Northdale Boulevard and Cleviden Rd., Mt. Vernon Boulevard and Wyatt Rd., and Lee Boulevard
41°31′41N 81°34′07W / 41.5281°N 81.5686°W / 41.5281; -81.5686 (Forest Hill Historic District)
Cleveland Heights and East Cleveland
57 Forest Hill Park
Forest Hill Park
Forest Hill Park
February 27, 1998
(#98000072)
Roughly along Lee Boulevard and Superior, Terrace, and Mayfield Rds.
41°31′20N 81°34′37W / 41.5222°N 81.5769°W / 41.5222; -81.5769 (Forest Hill Park)
Cleveland Heights and East Cleveland
58 Forest Hill Realty Sales Office
Forest Hill Realty Sales Office
Forest Hill Realty Sales Office
June 21, 2007
(#07000580)
2419 Lee Boulevard
41°31′05N 81°34′12W / 41.5181°N 81.57°W / 41.5181; -81.57 (Forest Hill Realty Sales Office)
Cleveland Heights
59 Fort Hill
Fort Hill
Fort Hill
July 25, 1974
(#74001460)
East of North Olmsted off State Route 252
41°24′33N 81°53′14W / 41.4092°N 81.8872°W / 41.4092; -81.8872 (Fort Hill)
North Olmsted
60 Stephen Frazee House
Stephen Frazee House
Stephen Frazee House
May 4, 1976
(#76000211)
7733 Canal Rd.
41°21′10N 81°35′34W / 41.3528°N 81.5928°W / 41.3528; -81.5928 (Stephen Frazee House)
Valley View
61 John Froelich House
John Froelich House
John Froelich House
July 30, 1974
(#74001461)
7095 Broadview Rd.
41°22′23N 81°41′04W / 41.3731°N 81.6844°W / 41.3731; -81.6844 (John Froelich House)
Seven Hills
62 Fuller-Bramley House
Fuller-Bramley House
Fuller-Bramley House
October 7, 1999
(#99001242)
7489 Brecksville Rd.
41°21′31N 81°38′05W / 41.3586°N 81.6347°W / 41.3586; -81.6347 (Fuller-Bramley House)
Independence
63 Daniel Gabel House
Daniel Gabel House
Daniel Gabel House
May 23, 1978
(#78002049)
1102 E. Ridgewood Dr.
41°23′31N 81°40′36W / 41.391806°N 81.676528°W / 41.391806; -81.676528 (Daniel Gabel House)
Seven Hills
64 Garfield Memorial
Garfield Memorial
Garfield Memorial
April 11, 1973
(#73001411)
12316 Euclid Ave. in Lake View Cemetery
41°30′36N 81°35′29W / 41.51°N 81.591389°W / 41.51; -81.591389 (Garfield Memorial)
Cleveland Heights Extends into Cleveland[8]
65 Garfield Terrace Apartments December 15, 2021
(#100007225)
13344 Euclid Ave.
41°31′20N 81°35′25W / 41.5222°N 81.5904°W / 41.5222; -81.5904 (Garfield Terrace Apartments)
East Cleveland
66 Gates Mills Historic District
Gates Mills Historic District
Gates Mills Historic District
October 9, 1991
(#91001491)
Roughly along Berkshire, Chagrin River, Epping, Old Mill, and Sherman Rds.
41°31′38N 81°24′32W / 41.527222°N 81.408889°W / 41.527222; -81.408889 (Gates Mills Historic District)
Gates Mills
67 Gates Mills Methodist Episcopal Church
Gates Mills Methodist Episcopal Church
Gates Mills Methodist Episcopal Church
July 18, 1975
(#75001367)
Old Mill Rd. off U.S. Route 322
41°31′04N 81°24′17W / 41.517778°N 81.404722°W / 41.517778; -81.404722 (Gates Mills Methodist Episcopal Church)
Gates Mills
68 Holsey Gates House
Holsey Gates House
Holsey Gates House
June 30, 1975
(#75001354)
762 Broadway
41°23′23N 81°32′02W / 41.389722°N 81.533889°W / 41.389722; -81.533889 (Holsey Gates House)
Bedford
69 Edmund Gleason House
Edmund Gleason House
Edmund Gleason House
December 18, 1978
(#78000377)
7243 Canal Rd.
41°22′02N 81°36′38W / 41.367222°N 81.610556°W / 41.367222; -81.610556 (Edmund Gleason House)
Valley View
70 Grand Pacific Hotel
Grand Pacific Hotel
Grand Pacific Hotel
October 10, 1975
(#75001369)
8112 Columbia Rd.
41°22′27N 81°54′08W / 41.374167°N 81.902222°W / 41.374167; -81.902222 (Grand Pacific Hotel)
Olmsted Falls
71 Greenwood Farm
Greenwood Farm
Greenwood Farm
February 23, 2016
(#16000041)
264 Richmond Rd.
41°34′23N 81°29′41W / 41.572971°N 81.494822°W / 41.572971; -81.494822 (Greenwood Farm)
Richmond Heights
72 Gwinn Estate
Gwinn Estate
Gwinn Estate
October 1, 1974
(#74001430)
12407 Lakeshore Boulevard
41°33′36N 81°35′58W / 41.560000°N 81.599444°W / 41.560000; -81.599444 (Gwinn Estate)
Bratenahl
73 Harvey Hackenberg House
Harvey Hackenberg House
Harvey Hackenberg House
July 7, 1983
(#83001952)
1568 Grace Ave.
41°28′48N 81°46′50W / 41.480000°N 81.780556°W / 41.480000; -81.780556 (Harvey Hackenberg House)
Lakewood
74 The Hangar
The Hangar
The Hangar
January 9, 1986
(#86000032)
24400 Cedar Rd.
41°29′57N 81°30′19W / 41.499167°N 81.505278°W / 41.499167; -81.505278 (The Hangar)
Beachwood
75 Howard M. Hanna Jr. House
Howard M. Hanna Jr. House
Howard M. Hanna Jr. House
July 24, 1974
(#74001431)
11505 Lakeshore Boulevard
41°33′21N 81°36′34W / 41.555833°N 81.609444°W / 41.555833; -81.609444 (Howard M. Hanna Jr. House)
Bratenahl
76 Heights Rockefeller Building
Heights Rockefeller Building
Heights Rockefeller Building
May 15, 1986
(#86001058)
3091 Mayfield Rd.
41°30′58N 81°34′08W / 41.516111°N 81.568889°W / 41.516111; -81.568889 (Heights Rockefeller Building)
Cleveland Heights
77 Albert W. Henn Mansion
Albert W. Henn Mansion
Albert W. Henn Mansion
April 28, 2000
(#00000422)
23131 Lake Shore Boulevard
41°36′56N 81°31′18W / 41.615556°N 81.521667°W / 41.615556; -81.521667 (Albert W. Henn Mansion)
Euclid
78 Phillip Henninger House
Phillip Henninger House
Phillip Henninger House
August 28, 2003
(#03000859)
5757 Broadview Rd.
41°24′23N 81°41′27W / 41.406250°N 81.690833°W / 41.406250; -81.690833 (Phillip Henninger House)
Parma
79 Robert W. Henry House
Robert W. Henry House
Robert W. Henry House
December 8, 1978
(#78002048)
6607 Pearl Rd.
41°22′58N 81°46′43W / 41.382778°N 81.778611°W / 41.382778; -81.778611 (Robert W. Henry House)
Parma Heights
80 Homestead Theatre Block June 18, 2021
(#100006652)
11794-11816 Detroit Ave.
41°29′02N 81°46′14W / 41.4839°N 81.7706°W / 41.4839; -81.7706 (Homestead Theatre Block)
Lakewood
81 John Honam House
John Honam House
John Honam House
April 13, 1977
(#77001054)
14710 Lake Ave.
41°29′36N 81°47′55W / 41.493333°N 81.798611°W / 41.493333; -81.798611 (John Honam House)
Lakewood
82 John Huntington Pumping Tower
John Huntington Pumping Tower
John Huntington Pumping Tower
February 28, 1979
(#79001798)
28600 Lake Rd.
41°29′26N 81°56′02W / 41.490556°N 81.933889°W / 41.490556; -81.933889 (John Huntington Pumping Tower)
Bay Village
83 Independence Presbyterian Church
Independence Presbyterian Church
Independence Presbyterian Church
April 13, 1977
(#77001053)
State Route 21
41°22′55N 81°38′30W / 41.382083°N 81.641667°W / 41.382083; -81.641667 (Independence Presbyterian Church)
Independence
84 Inglewood Historic District
Inglewood Historic District
Inglewood Historic District
April 15, 2009
(#09000210)
Inglewood Dr., Oakridge Dr., Cleveland Heights Boulevard, Yellowstone and Glenwood Rds., and Quilliams
41°31′24N 81°32′50W / 41.523219°N 81.547089°W / 41.523219; -81.547089 (Inglewood Historic District)
Cleveland Heights
85 Jaite Mill Historic District
Jaite Mill Historic District
Jaite Mill Historic District
May 21, 1979
(#79000288)
Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′18N 81°34′24W / 41.288333°N 81.573333°W / 41.288333; -81.573333 (Jaite Mill Historic District)
Brecksville Extends into Sagamore Hills Township in Summit County
86 Gideon Keyt House
Gideon Keyt House
Gideon Keyt House
June 1, 1982
(#82003560)
Chagrin River and Deerfield Rds.
41°30′50N 81°24′01W / 41.513889°N 81.400278°W / 41.513889; -81.400278 (Gideon Keyt House)
Gates Mills
87 William Knapp House
William Knapp House
William Knapp House
March 19, 1979
(#79000289)
7101 Canal Rd.
41°22′20N 81°36′42W / 41.372222°N 81.611667°W / 41.372222; -81.611667 (William Knapp House)
Valley View
88 Dr. William A. Knowlton House
Dr. William A. Knowlton House
Dr. William A. Knowlton House
December 4, 1978
(#78002035)
8937 Highland Dr.
41°19′11N 81°37′49W / 41.319722°N 81.630139°W / 41.319722; -81.630139 (Dr. William A. Knowlton House)
Brecksville
89 Joseph Kuenzer, II, House
Joseph Kuenzer, II, House
Joseph Kuenzer, II, House
August 13, 1974
(#74001458)
2345 Rockside Rd.
41°24′13N 81°40′19W / 41.403611°N 81.671944°W / 41.403611; -81.671944 (Joseph Kuenzer, II, House)
Seven Hills
90 E.J. Kulas Estate Historic District
E.J. Kulas Estate Historic District
E.J. Kulas Estate Historic District
March 23, 1988
(#88000206)
W. Hill Dr.
41°32′00N 81°25′04W / 41.533333°N 81.417778°W / 41.533333; -81.417778 (E.J. Kulas Estate Historic District)
Gates Mills
91 Lakewood Downtown Historic District
Lakewood Downtown Historic District
Lakewood Downtown Historic District
September 23, 2020
(#100005539)
Detroit Ave., roughly bounded by Bunts Rd. and Hall Ave., plus Warren Rd., roughly bounded by Detroit Ave. and Franklin Blvd.
41°29′06N 81°48′00W / 41.4851°N 81.7999°W / 41.4851; -81.7999 (Lakewood Downtown Historic District)
Lakewood
92 Samuel Lay House
Samuel Lay House
Samuel Lay House
June 20, 1979
(#79001814)
7622 Columbia Rd.
41°22′48N 81°54′13W / 41.38°N 81.903611°W / 41.38; -81.903611 (Samuel Lay House)
Olmsted Falls
93 Lilly House
Lilly House
Lilly House
April 12, 2006
(#06000270)
27946 Center Ridge Rd.
41°26′42N 81°55′55W / 41.445°N 81.931944°W / 41.445; -81.931944 (Lilly House)
Westlake
94 Lock No. 37 and Spillway
Lock No. 37 and Spillway
Lock No. 37 and Spillway
December 11, 1979
(#79000290)
Fitzwater Rd.
41°21′24N 81°35′50W / 41.356667°N 81.597222°W / 41.356667; -81.597222 (Lock No. 37 and Spillway)
Valley View
95 Lock No. 38 and Spillway
Lock No. 38 and Spillway
Lock No. 38 and Spillway
December 11, 1979
(#79000291)
Hillside Rd.
41°22′21N 81°36′46W / 41.372597°N 81.612792°W / 41.372597; -81.612792 (Lock No. 38 and Spillway)
Valley View
96 Lock No. 39 and Spillway
Lock No. 39 and Spillway
Lock No. 39 and Spillway
December 11, 1979
(#79000292)
Canal Rd.
41°23′25N 81°37′30W / 41.390278°N 81.625°W / 41.390278; -81.625 (Lock No. 39 and Spillway)
Valley View
97 Lock Tender's House and Inn
Lock Tender's House and Inn
Lock Tender's House and Inn
December 11, 1979
(#79000293)
7104 Canal Rd.
41°22′21N 81°36′47W / 41.3725°N 81.613056°W / 41.3725; -81.613056 (Lock Tender's House and Inn)
Valley View
98 Look About Lodge
Look About Lodge
Look About Lodge
April 12, 2006
(#06000271)
37374 Miles Rd.
41°25′25N 81°25′18W / 41.423611°N 81.421528°W / 41.423611; -81.421528 (Look About Lodge)
Bentleyville
99 Lyceum Village Square And German Wallace College
Lyceum Village Square And German Wallace College
Lyceum Village Square And German Wallace College
October 29, 1975
(#75001356)
Seminary St.
41°22′06N 81°51′06W / 41.368333°N 81.851667°W / 41.368333; -81.851667 (Lyceum Village Square And German Wallace College)
Berea
100 George March House
George March House
George March House
April 20, 1978
(#78002037)
126 E. Washington St.
41°25′47N 81°23′14W / 41.429722°N 81.387222°W / 41.429722; -81.387222 (George March House)
Chagrin Falls
101 Mayfield Heights Historic District
Mayfield Heights Historic District
Mayfield Heights Historic District
September 17, 2015
(#15000611)
Caldwell and Preyer Aves., Rock Ct., Euclid Heights Boulevard, and Hampshire, Mayfield, Middlehurst, Radnor, and Somerton Rds.
41°30′36N 81°34′34W / 41.5101°N 81.5760°W / 41.5101; -81.5760 (Mayfield Heights Historic District)
Cleveland Heights
102 Duncan McFarland House
Duncan McFarland House
Duncan McFarland House
November 21, 2001
(#01001258)
35069 Cannon Rd.
41°24′34N 81°25′23W / 41.409306°N 81.423056°W / 41.409306; -81.423056 (Duncan McFarland House)
Bentleyville
103 NASA Lewis Research Center-Development Engineering Building & Annex
NASA Lewis Research Center-Development Engineering Building & Annex
NASA Lewis Research Center-Development Engineering Building & Annex
August 15, 2016
(#16000599)
21000 Brookpark Rd.
41°25′11N 81°51′10W / 41.419722°N 81.852778°W / 41.419722; -81.852778 (NASA Lewis Research Center-Development Engineering Building & Annex)
Fairview Park
104 Nela Park
Nela Park
Nela Park
May 29, 1975
(#75001365)
Entrance at 1901 Noble Rd.
41°32′28N 81°33′32W / 41.541111°N 81.558889°W / 41.541111; -81.558889 (Nela Park)
East Cleveland
105 James Nicholson House
James Nicholson House
James Nicholson House
August 24, 1979
(#79001813)
13335 Detroit Ave.
41°29′04N 81°46′59W / 41.484444°N 81.783056°W / 41.484444; -81.783056 (James Nicholson House)
Lakewood
106 North Olmsted Town Hall
North Olmsted Town Hall
North Olmsted Town Hall
November 25, 1980
(#80002984)
5186 Dover Center Rd.
41°24′51N 81°55′27W / 41.414167°N 81.924167°W / 41.414167; -81.924167 (North Olmsted Town Hall)
North Olmsted
107 North Union Shaker Site
North Union Shaker Site
North Union Shaker Site
August 13, 1974
(#74001446)
Along Shaker Run below Upper Shaker Lake[9]
41°29′00N 81°33′50W / 41.483409°N 81.563886°W / 41.483409; -81.563886 (North Union Shaker Site)
Shaker Heights
108 Julia Carter Northrop House
Julia Carter Northrop House
Julia Carter Northrop House
October 14, 1975
(#75001370)
7872 Columbia Rd.
41°22′36N 81°54′12W / 41.376528°N 81.903333°W / 41.376528; -81.903333 (Julia Carter Northrop House)
Olmsted Falls
109 Notre Dame College of Ohio
Notre Dame College of Ohio
Notre Dame College of Ohio
December 8, 1983
(#83004267)
4545 College Rd.
41°30′27N 81°30′56W / 41.507500°N 81.515556°W / 41.507500; -81.515556 (Notre Dame College of Ohio)
South Euclid
110 Oakwood Club Subdivision Historic District February 5, 2021
(#100006098)
1538-1688 Oakwood Dr., 1598,1681 Wood Rd.
41°30′57N 81°32′33W / 41.5157°N 81.5425°W / 41.5157; -81.5425 (Oakwood Club Subdivision Historic District)
Cleveland Heights
111 Ohio and Erie Canal
Ohio and Erie Canal
Ohio and Erie Canal
November 13, 1966
(#66000607)
State Route 631 (Canal Rd./Valley View Rd.)
41°22′14N 81°36′59W / 41.370556°N 81.616389°W / 41.370556; -81.616389 (Ohio and Erie Canal)
Valley View Extends into Summit County
112 Old Center School
Old Center School
Old Center School
April 3, 1973
(#73001426)
784 S.O.M. Center Rd.
41°32′24N 81°26′21W / 41.540000°N 81.439167°W / 41.540000; -81.439167 (Old Center School)
Mayfield
113 Old District 10 Schoolhouse
Old District 10 Schoolhouse
Old District 10 Schoolhouse
October 15, 1973
(#73001427)
Corner of Sheldon and Fry Rds.
41°23′18N 81°48′54W / 41.388333°N 81.815°W / 41.388333; -81.815 (Old District 10 Schoolhouse)
Middleburg Heights
114 Old Euclid District 4 Schoolhouse
Old Euclid District 4 Schoolhouse
Old Euclid District 4 Schoolhouse
April 16, 1980
(#80002982)
Richmond Rd.
41°31′06N 81°29′53W / 41.518333°N 81.498056°W / 41.518333; -81.498056 (Old Euclid District 4 Schoolhouse)
Lyndhurst
115 Olmsted Falls Depot
Olmsted Falls Depot
Olmsted Falls Depot
August 10, 2000
(#00000963)
25802 Garfield Rd.
41°22′29N 81°54′21W / 41.374722°N 81.905833°W / 41.374722; -81.905833 (Olmsted Falls Depot)
Olmsted Falls
116 Olmsted Falls Historic District
Olmsted Falls Historic District
Olmsted Falls Historic District
July 14, 2000
(#00000798)
Roughly bounded by Bagley Rd., Brookside Dr., the Rocky River, and Nobottom Rd.
41°22′37N 81°54′00W / 41.376944°N 81.9°W / 41.376944; -81.9 (Olmsted Falls Historic District)
Olmsted Falls and Olmsted Township
117 Overlook Road Carriage House District
Overlook Road Carriage House District
Overlook Road Carriage House District
May 6, 1974
(#74001449)
1-5 Herrick Mews
41°30′12N 81°35′50W / 41.503333°N 81.597222°W / 41.503333; -81.597222 (Overlook Road Carriage House District)
Cleveland Heights
118 Packard-Doubler House
Packard-Doubler House
Packard-Doubler House
March 9, 1979
(#79000294)
7634 Riverview Rd.
41°21′18N 81°36′12W / 41.355°N 81.603333°W / 41.355; -81.603333 (Packard-Doubler House)
Independence
119 Jay M. Pickands House
Jay M. Pickands House
Jay M. Pickands House
August 24, 1979
(#79001799)
9619 Lakeshore Boulevard
41°32′45N 81°37′22W / 41.545833°N 81.622778°W / 41.545833; -81.622778 (Jay M. Pickands House)
Bratenahl
120 Alanson Pomeroy House
Alanson Pomeroy House
Alanson Pomeroy House
June 20, 1975
(#75001371)
Pearl Rd. at Westwood Dr.
41°18′54N 81°50′09W / 41.315°N 81.835833°W / 41.315; -81.835833 (Alanson Pomeroy House)
Strongsville
121 Reidy Bros. & Flanigan Building
Reidy Bros. & Flanigan Building
Reidy Bros. & Flanigan Building
October 2, 2018
(#100002999)
11730 Detroit Ave.
41°29′02N 81°46′12W / 41.4838°N 81.7701°W / 41.4838; -81.7701 (Reidy Bros. & Flanigan Building)
Lakewood
122 Charles B. Rich House
Charles B. Rich House
Charles B. Rich House
February 22, 1979
(#79000295)
9367 Brecksville Rd.
41°18′26N 81°37′36W / 41.307222°N 81.626667°W / 41.307222; -81.626667 (Charles B. Rich House)
Brecksville
123 Rose Hill and Community House
Rose Hill and Community House
Rose Hill and Community House
May 13, 1994
(#94000413)
Junction of Cahoon and Lake Rds.
41°29′16N 81°55′36W / 41.487778°N 81.926667°W / 41.487778; -81.926667 (Rose Hill and Community House)
Bay Village
124 Roundwood Manor at Daisy Hill Farm March 22, 2019
(#100003526)
3450 Roundwood Rd.
41°27′53N 81°25′45W / 41.464722°N 81.429167°W / 41.464722; -81.429167 (Roundwood Manor at Daisy Hill Farm)
Hunting Valley
125 St. Joseph Convent and Academy Complex
St. Joseph Convent and Academy Complex
St. Joseph Convent and Academy Complex
April 12, 2006
(#06000272)
12215 Granger Rd.
41°25′05N 81°35′54W / 41.418056°N 81.598333°W / 41.418056; -81.598333 (St. Joseph Convent and Academy Complex)
Garfield Heights
126 St. Paul's Episcopal Church of East Cleveland
St. Paul's Episcopal Church of East Cleveland
St. Paul's Episcopal Church of East Cleveland
October 18, 1984
(#84000130)
15837 Euclid Ave.
41°32′31N 81°34′13W / 41.541944°N 81.570278°W / 41.541944; -81.570278 (St. Paul's Episcopal Church of East Cleveland)
East Cleveland
127 Shaker Farm Historic District
Shaker Farm Historic District
Shaker Farm Historic District
February 15, 2012
(#12000032)
Roughly bounded by Scarborough, Colchester, St. James, Roxboro, N. Park, Fairmount, Idlewood, E. Monmouth, and Lee Sts.
41°29′28N 81°34′23W / 41.491012°N 81.573104°W / 41.491012; -81.573104 (Shaker Farm Historic District)
Cleveland Heights
128 Shaker Village Historic District
Shaker Village Historic District
Shaker Village Historic District
May 31, 1984
(#84003650)
Roughly bounded by Fairmount and Lomond Boulevards and Green, Warrensville Center, Becket, and Coventry Rds.; also roughly bounded by Lomond Boulevard, Lytel Rd., Scottsdale Boulevard, and Lindholm Rd.
41°28′33N 81°33′11W / 41.475833°N 81.553056°W / 41.475833; -81.553056 (Shaker Village Historic District)
Cleveland Heights and Shaker Heights Extends into Cleveland
129 Shore High School
Shore High School
Shore High School
February 10, 2000
(#00000097)
291 E. 222nd St.
41°36′25N 81°31′35W / 41.606944°N 81.526389°W / 41.606944; -81.526389 (Shore High School)
Euclid
130 Russ and Holland Snow Houses
Russ and Holland Snow Houses
Russ and Holland Snow Houses
September 28, 1982
(#82001873)
12911 and 13114 Snowville Rd.
41°16′59N 81°35′39W / 41.283056°N 81.594167°W / 41.283056; -81.594167 (Russ and Holland Snow Houses)
Brecksville
131 South Park Site
South Park Site
South Park Site
June 22, 1976
(#76000212)
On a promontory above the western bank of the Cuyahoga River, 7 miles (11 km) from Lake Erie[10]
41°22′43N 81°37′20W / 41.378547°N 81.622218°W / 41.378547; -81.622218 (South Park Site)
Independence
132 Stadium Square Historic District
Stadium Square Historic District
Stadium Square Historic District
April 27, 2020
(#100005214)
South Taylor Rd., Superior Park Dr.
41°30′26N 81°33′27W / 41.5071°N 81.5575°W / 41.5071; -81.5575 (Stadium Square Historic District)
Cleveland Heights
133 Station Road Bridge
Station Road Bridge
Station Road Bridge
March 7, 1979
(#79000312)
East of Brecksville at the Cuyahoga River
41°19′10N 81°35′16W / 41.319444°N 81.587778°W / 41.319444; -81.587778 (Station Road Bridge)
Brecksville Extends into Summit County
134 Lyman Stearns Farm
Lyman Stearns Farm
Lyman Stearns Farm
October 1, 1981
(#81000431)
6975 Ridge Rd.
41°22′30N 81°43′43W / 41.375°N 81.728611°W / 41.375; -81.728611 (Lyman Stearns Farm)
Parma
135 Stebbens Farm
Stebbens Farm
Stebbens Farm
April 17, 1996
(#96000381)
8255 Riverview Rd.
41°20′12N 81°35′56W / 41.336667°N 81.598889°W / 41.336667; -81.598889 (Stebbens Farm)
Brecksville
136 Valerius C. Stone House
Valerius C. Stone House
Valerius C. Stone House
December 22, 1978
(#78002050)
21706 Lunn Rd.
41°17′52N 81°51′56W / 41.297778°N 81.865556°W / 41.297778; -81.865556 (Valerius C. Stone House)
Strongsville
137 Joseph Stoneman House
Joseph Stoneman House
Joseph Stoneman House
May 29, 1975
(#75001358)
18 E. Orange St.
41°25′57N 81°23′30W / 41.432500°N 81.391805°W / 41.432500; -81.391805 (Joseph Stoneman House)
Chagrin Falls
138 John Stoughton Strong House
John Stoughton Strong House
John Stoughton Strong House
November 24, 1980
(#80002985)
18910 Westwood St.
41°18′56N 81°50′04W / 41.315556°N 81.834583°W / 41.315556; -81.834583 (John Stoughton Strong House)
Strongsville
139 Jacob Strong House
Jacob Strong House
Jacob Strong House
July 20, 2023
(#100009131)
18829 Fairmount Blvd.
41°29′12N 81°32′51W / 41.4866°N 81.5475°W / 41.4866; -81.5475 (Jacob Strong House)
Shaker Heights
140 Strongsville Town Hall
Strongsville Town Hall
Strongsville Town Hall
March 6, 2008
(#08000147)
18825 Royalton Rd.
41°18′51N 81°50′02W / 41.314167°N 81.833889°W / 41.314167; -81.833889 (Strongsville Town Hall)
Strongsville
141 Taylor Mansion-Lakehurst
Taylor Mansion-Lakehurst
Taylor Mansion-Lakehurst
July 10, 1986
(#86001573)
193 Bratenahl Rd.
41°33′03N 81°36′51W / 41.550833°N 81.614167°W / 41.550833; -81.614167 (Taylor Mansion-Lakehurst)
Bratenahl
142 William E. Telling House
William E. Telling House
William E. Telling House
October 16, 1974
(#74001463)
4645 Mayfield Rd.
41°31′12N 81°30′46W / 41.52°N 81.512778°W / 41.52; -81.512778 (William E. Telling House)
South Euclid
143 Temple on the Heights
Temple on the Heights
Temple on the Heights
March 29, 1984
(#84003653)
3130 Mayfield Rd.
41°30′57N 81°34′20W / 41.515833°N 81.572222°W / 41.515833; -81.572222 (Temple on the Heights)
Cleveland Heights
144 Terra Vista Archeological District
Terra Vista Archeological District
Terra Vista Archeological District
May 23, 1978
(#78000378)
On the edge of a bluff above the Cuyahoga River, north of its confluence with Tinkers Creek[11]
41°22′06N 81°36′37W / 41.368333°N 81.610277°W / 41.368333; -81.610277 (Terra Vista Archeological District)
Valley View
145 W.A. Thorp House
W.A. Thorp House
W.A. Thorp House
December 4, 1978
(#78002046)
6183-6185 Mayfield Rd.
41°31′14N 81°27′24W / 41.520556°N 81.456667°W / 41.520556; -81.456667 (W.A. Thorp House)
Mayfield Heights
146 Tinkers Creek Aqueduct
Tinkers Creek Aqueduct
Tinkers Creek Aqueduct
December 11, 1979
(#79000296)
Tinkers Creek
41°21′53N 81°36′33W / 41.364722°N 81.609167°W / 41.364722; -81.609167 (Tinkers Creek Aqueduct)
Valley View
147 Tower East
Tower East
Tower East
February 22, 2014
(#14000029)
20600 Chagrin Boulevard
41°27′50N 81°32′04W / 41.463889°N 81.534444°W / 41.463889; -81.534444 (Tower East)
Shaker Heights
148 Tremaine-Gallagher Residence
Tremaine-Gallagher Residence
Tremaine-Gallagher Residence
October 30, 1973
(#73001419)
3001 Fairmount Boulevard
41°29′18N 81°34′18W / 41.488333°N 81.571667°W / 41.488333; -81.571667 (Tremaine-Gallagher Residence)
Cleveland Heights
149 Abraham Ulyatt House
Abraham Ulyatt House
Abraham Ulyatt House
February 27, 1979
(#79000297)
6579 Canal Rd.
41°23′10N 81°37′11W / 41.386111°N 81.619722°W / 41.386111; -81.619722 (Abraham Ulyatt House)
Valley View
150 Valley Railway Historic District
Valley Railway Historic District
Valley Railway Historic District
May 17, 1985
(#85001123)
Cuyahoga Valley between Rockside Rd. at the Cuyahoga Valley National Park and Howard St. at Little Cuyahoga Valley
41°13′38N 81°34′13W / 41.227222°N 81.570278°W / 41.227222; -81.570278 (Valley Railway Historic District)
Brecksville and Independence Extends into Summit County
151 Vaughn Site (33CU65)
Vaughn Site (33CU65)
Vaughn Site (33CU65)
November 12, 1987
(#87001902)
Near Cuyahoga Valley National Park headquarters[12]
41°17′20N 81°34′19W / 41.288889°N 81.571944°W / 41.288889; -81.571944 (Vaughn Site (33CU65))
Brecksville
152 Richard Vaughn Farm
Richard Vaughn Farm
Richard Vaughn Farm
March 12, 1993
(#93000081)
9570 Riverview Rd.
41°18′03N 81°34′58W / 41.300833°N 81.582778°W / 41.300833; -81.582778 (Richard Vaughn Farm)
Brecksville
153 Villa San Bernardo Historic District
Villa San Bernardo Historic District
Villa San Bernardo Historic District
September 1, 2015
(#15000559)
1160 Broadway Ave.
41°22′50N 81°31′19W / 41.3806°N 81.522°W / 41.3806; -81.522 (Villa San Bernardo Historic District)
Bedford
154 Moses Warren House
Moses Warren House
Moses Warren House
October 22, 1974
(#74001462)
3535 Ingleside Rd.
41°27′48N 81°33′19W / 41.463333°N 81.555278°W / 41.463333; -81.555278 (Moses Warren House)
Shaker Heights
155 Westerly Apartments
Westerly Apartments
Westerly Apartments
September 27, 2013
(#13000841)
14300 Detroit Ave.
41°29′09N 81°47′38W / 41.485833°N 81.793889°W / 41.485833; -81.793889 (Westerly Apartments)
Lakewood
156 Westlake Hotel
Westlake Hotel
Westlake Hotel
October 20, 1983
(#83004278)
19000 Lake Rd.
41°29′02N 81°49′54W / 41.483889°N 81.831667°W / 41.483889; -81.831667 (Westlake Hotel)
Rocky River
157 John Wheeler House
John Wheeler House
John Wheeler House
December 1, 1978
(#78002034)
445 S. Rocky River Dr.
41°21′28N 81°50′51W / 41.357778°N 81.8475°W / 41.357778; -81.8475 (John Wheeler House)
Berea
158 George W. Whitney House
George W. Whitney House
George W. Whitney House
October 22, 1974
(#74001429)
330 S. Rocky River Dr.
41°21′29N 81°51′07W / 41.357917°N 81.851944°W / 41.357917; -81.851944 (George W. Whitney House)
Berea
159 William Tricker Inc. Historic District
William Tricker Inc. Historic District
William Tricker Inc. Historic District
March 2, 2001
(#01000200)
7125 Tanglewood Dr.
41°23′20N 81°38′24W / 41.388889°N 81.640000°W / 41.388889; -81.640000 (William Tricker Inc. Historic District)
Independence
160 Wilson Feed Mill
Wilson Feed Mill
Wilson Feed Mill
December 17, 1979
(#79000298)
7604 Canal Rd.
41°21′22N 81°35′48W / 41.356111°N 81.596667°W / 41.356111; -81.596667 (Wilson Feed Mill)
Valley View
161 Wilson's Mills Settlement District
Wilson's Mills Settlement District
Wilson's Mills Settlement District
May 29, 1980
(#80002981)
Chagrin River Rd.
41°32′56N 81°24′55W / 41.548889°N 81.415278°W / 41.548889; -81.415278 (Wilson's Mills Settlement District)
Gates Mills
162 Woodland-Larchmere Commercial Historic District
Woodland-Larchmere Commercial Historic District
Woodland-Larchmere Commercial Historic District
September 1, 2015
(#15000560)
12019-13165 Larchmere and 2618 N. Moreland
41°29′15N 81°35′35W / 41.487500°N 81.593056°W / 41.487500; -81.593056 (Woodland-Larchmere Commercial Historic District)
Shaker Heights Extends into Cleveland

Former listing

[edit]
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Calvin Gilbert House December 4, 1974
(#74002343)
November 10, 1975 6344 SOM Center Rd.
Solon

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 this Archived 2011-10-08 at the Wayback Machine Cleveland Clinic webpage; the NRIS lists the building as "Address Restricted"
  • ^ Zoning Map, Cleveland Heights Department of Planning and Development, November 2005. Accessed 2009-09-05.
  • ^ Plan of Lake View Cemetery Archived 2011-07-13 at the Wayback Machine, Lake View Cemetery. Accessed 2009-09-08.
  • ^ Location derived from MacLean, J. P., Shakers of Ohio: Fugitive Papers Concerning the Shakers of Ohio, With Unpublished Manuscripts. Columbus: F.J. Heer, 1907, 120. The NRIS lists the site as "Address Restricted"
  • ^ Location derived from Brose, David S. The South Park Village Site and the Late Prehistoric Whittlesey Tradition of Northeastern Ohio. "Monographs in World Archaeology" 20. Madison: Prehistory, 1994, 18-19. The NRIS lists the site as "Address Restricted"
  • ^ Location derived from this Archived 2012-06-01 at the Wayback Machine National Park Service webpage; the NRIS lists the site as "Address Restricted"
  • ^ Location derived from this National Park Service webpage; 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_Cuyahoga_County,_Ohio&oldid=1218460732"

    Categories: 
    National Register of Historic Places in Cuyahoga County, Ohio
    Lists of National Register of Historic Places in Ohio by county
    Hidden categories: 
    Articles using NRISref without a reference number
    Webarchive template wayback links
    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 11 April 2024, at 21:01 (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