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 Franklin 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 Franklin County in Ohio
Map
Map

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

This is a list of the properties and districts on the National Register of Historic PlacesinFranklin 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.[6]

There are 355 properties and districts listed on the National Register in Franklin County, including 3 National Historic Landmarks. The city of Columbus is the location of 179 of these properties and districts, including all of the National Historic Landmarks; they are listed separately, while the remaining 176 properties and districts are listed here.


          This National Park Service list is complete through NPS recent listings posted June 21, 2024.[7]

Current listings[edit]

Columbus[edit]

Exclusive of Columbus[edit]

[8] Name on the Register[9] Image Date listed[10] Location City or town Description
1 Demas Adams House
Demas Adams House
Demas Adams House
April 17, 1980
(#80003005)
721 High St.
40°05′19N 83°01′08W / 40.088611°N 83.018889°W / 40.088611; -83.018889 (Demas Adams House)
Worthington
2 Agler-La Follette House
Agler-La Follette House
Agler-La Follette House
December 14, 1978
(#78002062)
2621 Sunbury Rd.
40°01′29N 82°56′04W / 40.024722°N 82.934444°W / 40.024722; -82.934444 (Agler-La Follette House)
Mifflin Township
3 Alkire House
Alkire House
Alkire House
March 30, 1978
(#78002068)
259 N. State St.
40°07′58N 82°56′00W / 40.132778°N 82.933333°W / 40.132778; -82.933333 (Alkire House)
Westerville
4 Arendt-Seymour House
Arendt-Seymour House
Arendt-Seymour House
August 15, 1989
(#89001024)
53 W. Columbus St.
39°50′29N 82°48′28W / 39.841347°N 82.807806°W / 39.841347; -82.807806 (Arendt-Seymour House)
Canal Winchester
5 Artz House
Artz House
Artz House
April 11, 1979
(#79002901)
56 N. High St.
40°06′03N 83°06′48W / 40.100833°N 83.113333°W / 40.100833; -83.113333 (Artz House)
Dublin
6 Bank Block Building
Bank Block Building
Bank Block Building
September 15, 1997
(#97000510)
1255-1293 Grandview Ave.
39°58′58N 83°02′44W / 39.982778°N 83.045556°W / 39.982778; -83.045556 (Bank Block Building)
Grandview Heights
7 Barnhardt-Bolenbaugh House
Barnhardt-Bolenbaugh House
Barnhardt-Bolenbaugh House
August 15, 1989
(#89001027)
113 E. Waterloo St.
39°50′28N 82°48′07W / 39.841111°N 82.801944°W / 39.841111; -82.801944 (Barnhardt-Bolenbaugh House)
Canal Winchester
8 Dr. L.W. Beery House
Dr. L.W. Beery House
Dr. L.W. Beery House
August 15, 1989
(#89001033)
68 Washington St.
39°50′32N 82°48′32W / 39.842111°N 82.808889°W / 39.842111; -82.808889 (Dr. L.W. Beery House)
Canal Winchester
9 Bergstresser Covered Bridge
Bergstresser Covered Bridge
Bergstresser Covered Bridge
May 3, 1974
(#74001484)
West of State Route 674 over Walnut Creek
39°49′48N 82°49′00W / 39.83°N 82.816667°W / 39.83; -82.816667 (Bergstresser Covered Bridge)
Canal Winchester
10 E. Boles Cottage
E. Boles Cottage
E. Boles Cottage
April 11, 1979
(#79002886)
5350 Hayden Run Rd.
40°03′35N 83°08′49W / 40.059722°N 83.146944°W / 40.059722; -83.146944 (E. Boles Cottage)
Hilliard
11 Asher Brand Residence
Asher Brand Residence
Asher Brand Residence
April 11, 1979
(#79002740)
5381 Brand Rd.
40°07′06N 83°07′57W / 40.118333°N 83.1325°W / 40.118333; -83.1325 (Asher Brand Residence)
Dublin
12 Brelsford-Seese House
Brelsford-Seese House
Brelsford-Seese House
April 11, 1979
(#79002888)
129 Riverview St.
40°05′49N 83°06′44W / 40.096944°N 83.112222°W / 40.096944; -83.112222 (Brelsford-Seese House)
Dublin
13 Bruns-Wynkoop House
Bruns-Wynkoop House
Bruns-Wynkoop House
August 15, 1989
(#89001023)
129 Washington St.
39°50′25N 82°48′31W / 39.840389°N 82.808611°W / 39.840389; -82.808611 (Bruns-Wynkoop House)
Canal Winchester
14 J.G. Butler House
J.G. Butler House
J.G. Butler House
April 11, 1979
(#79002759)
35 S. High St.
40°05′56N 83°06′50W / 40.098806°N 83.113889°W / 40.098806; -83.113889 (J.G. Butler House)
Dublin
15 Aurora Buttles House
Aurora Buttles House
Aurora Buttles House
April 17, 1980
(#80003007)
12 E. Strafford Ave.
40°05′28N 83°01′03W / 40.091111°N 83.0175°W / 40.091111; -83.0175 (Aurora Buttles House)
Worthington
16 Buttles-Johnson House
Buttles-Johnson House
Buttles-Johnson House
April 3, 1973
(#73001443)
956 High St.
40°05′37N 83°01′02W / 40.093611°N 83.017222°W / 40.093611; -83.017222 (Buttles-Johnson House)
Worthington
17 Canal Winchester Methodist Church
Canal Winchester Methodist Church
Canal Winchester Methodist Church
March 15, 1982
(#82003567)
S. Columbus and High St.
39°50′27N 82°48′22W / 39.840833°N 82.806111°W / 39.840833; -82.806111 (Canal Winchester Methodist Church)
Canal Winchester
18 Canal Winchester School
Canal Winchester School
Canal Winchester School
February 9, 2007
(#07000026)
100 South Washington St.
39°50′27N 82°48′34W / 39.840833°N 82.809444°W / 39.840833; -82.809444 (Canal Winchester School)
Canal Winchester
19 Tom Cannon Mound
Tom Cannon Mound
Tom Cannon Mound
May 2, 1974
(#74001498)
On a bluff over the confluence of the Big and Little Darby Creeks[11]
39°53′37N 83°13′05W / 39.893611°N 83.218056°W / 39.893611; -83.218056 (Tom Cannon Mound)
Pleasant Township
20 Capital University Historic District
Capital University Historic District
Capital University Historic District
December 17, 1982
(#82001457)
E. Main St. at College Ave.
39°57′21N 82°56′19W / 39.955833°N 82.938611°W / 39.955833; -82.938611 (Capital University Historic District)
Bexley
21 Carnegie Library Otterbein University
Carnegie Library Otterbein University
Carnegie Library Otterbein University
February 5, 2021
(#100006110)
102 West College Ave.
40°07′32N 82°56′07W / 40.1256°N 82.9352°W / 40.1256; -82.9352 (Carnegie Library Otterbein University)
Westerville
22 J. Carty-R.J. Tussing House
J. Carty-R.J. Tussing House
J. Carty-R.J. Tussing House
August 15, 1989
(#89001025)
48 Elm St.
39°50′42N 82°48′28W / 39.845°N 82.807778°W / 39.845; -82.807778 (J. Carty-R.J. Tussing House)
Canal Winchester
23 Central College Presbyterian Church
Central College Presbyterian Church
Central College Presbyterian Church
November 24, 1980
(#80004068)
6891 Sunbury Rd.
40°05′59N 82°53′22W / 40.099611°N 82.889444°W / 40.099611; -82.889444 (Central College Presbyterian Church)
Westerville
24 O.P. Chaney Grain Elevator
O.P. Chaney Grain Elevator
O.P. Chaney Grain Elevator
January 28, 1988
(#87002551)
W. Oak and N. High Sts.
39°50′40N 82°48′23W / 39.844444°N 82.806389°W / 39.844444; -82.806389 (O.P. Chaney Grain Elevator)
Canal Winchester
25 Chapman-Hutchinson House
Chapman-Hutchinson House
Chapman-Hutchinson House
April 11, 1979
(#79002688)
37 S. Riverview St.
40°05′56N 83°06′45W / 40.098889°N 83.1125°W / 40.098889; -83.1125 (Chapman-Hutchinson House)
Dublin
26 Fletcher Coffman House
Fletcher Coffman House
Fletcher Coffman House
April 11, 1979
(#79002751)
6659 Coffman Rd.
40°06′15N 83°08′02W / 40.104167°N 83.133889°W / 40.104167; -83.133889 (Fletcher Coffman House)
Dublin
27 Columbus Street Historic District
Columbus Street Historic District
Columbus Street Historic District
May 5, 1988
(#88000559)
8-129 E. Columbus St. and 57 S. High St.
39°50′26N 82°48′13W / 39.840556°N 82.803611°W / 39.840556; -82.803611 (Columbus Street Historic District)
Canal Winchester
28 Columbus, Hocking Valley and Toledo Railway Depot
Columbus, Hocking Valley and Toledo Railway Depot
Columbus, Hocking Valley and Toledo Railway Depot
January 28, 1988
(#87002550)
100 N. High St.
39°50′44N 82°48′21W / 39.845556°N 82.805833°W / 39.845556; -82.805833 (Columbus, Hocking Valley and Toledo Railway Depot)
Canal Winchester
29 Walter Datz House
Walter Datz House
Walter Datz House
April 11, 1979
(#79002889)
5040 Tuttle Rd.
40°04′40N 83°07′41W / 40.077778°N 83.128056°W / 40.077778; -83.128056 (Walter Datz House)
Dublin
30 David's Reformed Church
David's Reformed Church
David's Reformed Church
August 15, 1989
(#89001017)
80 W. Columbus St.
39°50′30N 82°48′31W / 39.841667°N 82.808611°W / 39.841667; -82.808611 (David's Reformed Church)
Canal Winchester
31 Alexander Davis Cabin
Alexander Davis Cabin
Alexander Davis Cabin
April 11, 1979
(#79002892)
5436 Dublin Rd. (rear house)
40°04′41N 83°06′46W / 40.078056°N 83.112778°W / 40.078056; -83.112778 (Alexander Davis Cabin)
Dublin
32 Alexander Davis House
Alexander Davis House
Alexander Davis House
April 11, 1979
(#79002746)
5436 Dublin Rd. (front house)
40°04′41N 83°06′48W / 40.078056°N 83.113333°W / 40.078056; -83.113333 (Alexander Davis House)
Dublin
33 James Davis Barn
James Davis Barn
James Davis Barn
April 11, 1979
(#79002789)
5707 Dublin Rd.
40°04′58N 83°06′55W / 40.082778°N 83.115278°W / 40.082778; -83.115278 (James Davis Barn)
Dublin
34 James Davis Farm
James Davis Farm
James Davis Farm
April 11, 1979
(#79002772)
5707 Dublin Rd.
40°05′00N 83°06′55W / 40.083333°N 83.115278°W / 40.083333; -83.115278 (James Davis Farm)
Dublin
35 Samuel Henry Davis House
Samuel Henry Davis House
Samuel Henry Davis House
April 11, 1979
(#79002692)
5083 Rings Rd.
40°05′02N 83°07′41W / 40.083889°N 83.128056°W / 40.083889; -83.128056 (Samuel Henry Davis House)
Dublin
36 Samuel Davis House
Samuel Davis House
Samuel Davis House
February 15, 1974
(#74001488)
4264 Dublin Rd.
40°02′44N 83°06′13W / 40.045556°N 83.103611°W / 40.045556; -83.103611 (Samuel Davis House)
Norwich Township
37 Elias Decker Farmhouse
Elias Decker Farmhouse
Elias Decker Farmhouse
August 15, 1989
(#89001034)
6170 Lithopolis Rd.
39°49′36N 82°50′16W / 39.826667°N 82.837778°W / 39.826667; -82.837778 (Elias Decker Farmhouse)
Canal Winchester
38 Samuel Deitz Farmhouse
Samuel Deitz Farmhouse
Samuel Deitz Farmhouse
August 15, 1989
(#89001021)
280 Ashbrook Rd.
39°49′59N 82°48′56W / 39.833056°N 82.815556°W / 39.833056; -82.815556 (Samuel Deitz Farmhouse)
Canal Winchester
39 Drexel Theater
Drexel Theater
Drexel Theater
June 8, 2015
(#15000322)
2254 E. Main St.
39°57′26N 82°56′19W / 39.9573°N 82.9386°W / 39.9573; -82.9386 (Drexel Theater)
Bexley
40 Dublin Cemetery Vaults
Dublin Cemetery Vaults
Dublin Cemetery Vaults
April 11, 1979
(#79002790)
State Route 161, 0.25 miles (0.40 km) west of its intersection with Dublin River Rd.
40°05′51N 83°07′01W / 40.0975°N 83.116944°W / 40.0975; -83.116944 (Dublin Cemetery Vaults)
Dublin
41 Dublin Christian Church
Dublin Christian Church
Dublin Christian Church
April 11, 1979
(#79002742)
81 W. Bridge St. (State Route 161)
40°05′56N 83°06′58W / 40.098889°N 83.116111°W / 40.098889; -83.116111 (Dublin Christian Church)
Dublin
42 Dublin Christian Church
Dublin Christian Church
Dublin Christian Church
April 11, 1979
(#79002896)
53 N. High St.
40°06′00N 83°06′50W / 40.1°N 83.113889°W / 40.1; -83.113889 (Dublin Christian Church)
Dublin
43 Dublin High Street Historic District
Dublin High Street Historic District
Dublin High Street Historic District
April 11, 1979
(#79003645)
6-126 High St. (both sides of street)
40°05′58N 83°06′49W / 40.099444°N 83.113611°W / 40.099444; -83.113611 (Dublin High Street Historic District)
Dublin
44 Dublin Veterinary Clinic
Dublin Veterinary Clinic
Dublin Veterinary Clinic
April 11, 1979
(#79002884)
32 W. Bridge St.
40°05′59N 83°06′53W / 40.099722°N 83.114722°W / 40.099722; -83.114722 (Dublin Veterinary Clinic)
Dublin
45 John Dun Homestead
John Dun Homestead
John Dun Homestead
April 11, 1979
(#79002691)
8055 Dublin-Bellpoint Rd. (at intersection of Ashford Rd.)
40°07′56N 83°07′28W / 40.132361°N 83.124306°W / 40.132361; -83.124306 (John Dun Homestead)
Dublin
46 Robert P. Duncan House
Robert P. Duncan House
Robert P. Duncan House
August 23, 1984
(#09000094)
333 N. Parkview Ave.
39°58′34N 82°56′31W / 39.976111°N 82.941944°W / 39.976111; -82.941944 (Robert P. Duncan House)
Bexley
47 George and Christina Ealy House
George and Christina Ealy House
George and Christina Ealy House
July 2, 2008
(#08000626)
6359 Dublin-Granville Rd.
40°04′57N 82°49′10W / 40.082603°N 82.819528°W / 40.082603; -82.819528 (George and Christina Ealy House)
New Albany
48 Henry J. Epley House
Henry J. Epley House
Henry J. Epley House
August 15, 1989
(#89001020)
55 Franklin St.
39°50′26N 82°48′29W / 39.840556°N 82.808056°W / 39.840556; -82.808056 (Henry J. Epley House)
Canal Winchester
49 Richard W. Evans House
Richard W. Evans House
Richard W. Evans House
April 17, 1980
(#80003020)
92 E. Granville Rd.
40°05′20N 83°00′55W / 40.088889°N 83.015278°W / 40.088889; -83.015278 (Richard W. Evans House)
Worthington
50 John W. Everal Farm Buildings
John W. Everal Farm Buildings
John W. Everal Farm Buildings
September 18, 1975
(#75001404)
7610 Cleveland Ave.
40°07′35N 82°56′52W / 40.126389°N 82.947778°W / 40.126389; -82.947778 (John W. Everal Farm Buildings)
Westerville
51 Foor-Alspach House
Foor-Alspach House
Foor-Alspach House
August 15, 1989
(#89001035)
92 E. Waterloo St.
39°50′30N 82°48′10W / 39.841667°N 82.802778°W / 39.841667; -82.802778 (Foor-Alspach House)
Canal Winchester
52 Frantz House
Frantz House
Frantz House
April 11, 1979
(#79002741)
6152 Frantz Rd.
40°05′31N 83°07′27W / 40.091944°N 83.124167°W / 40.091944; -83.124167 (Frantz House)
Dublin
53 John Galbreath Mound
John Galbreath Mound
John Galbreath Mound
July 15, 1974
(#74001497)
Eastern bank of Big Darby Creek, west of Galloway[12]
39°54′43N 83°13′16W / 39.911944°N 83.221194°W / 39.911944; -83.221194 (John Galbreath Mound)
Pleasant Township
54 Gantz Homestead
Gantz Homestead
Gantz Homestead
June 20, 1979
(#79001842)
2233 Gantz Rd.
39°53′52N 83°03′46W / 39.897778°N 83.062778°W / 39.897778; -83.062778 (Gantz Homestead)
Grove City
55 Gardner House
Gardner House
Gardner House
April 17, 1980
(#80003009)
80 W. Granville Rd.
40°05′28N 83°01′13W / 40.091111°N 83.020278°W / 40.091111; -83.020278 (Gardner House)
Worthington
56 Christian Gayman House
Christian Gayman House
Christian Gayman House
August 15, 1989
(#89001037)
110 E. Waterloo St.
39°50′30N 82°48′08W / 39.841667°N 82.802222°W / 39.841667; -82.802222 (Christian Gayman House)
Canal Winchester
57 Eleanor A. Gelpi House
Eleanor A. Gelpi House
Eleanor A. Gelpi House
March 19, 2001
(#01000198)
7125 Riverside Dr.
40°06′45N 83°06′39W / 40.112500°N 83.110833°W / 40.112500; -83.110833 (Eleanor A. Gelpi House)
Dublin
58 Gilbert House
Gilbert House
Gilbert House
April 17, 1980
(#80003016)
72 E. Granville Rd.
40°05′19N 83°00′56W / 40.088611°N 83.015556°W / 40.088611; -83.015556 (Gilbert House)
Worthington
59 Gilbert-Wilcox House
Gilbert-Wilcox House
Gilbert-Wilcox House
April 17, 1980
(#80003021)
196 E. Granville Rd.
40°05′19N 83°00′41W / 40.088611°N 83.011389°W / 40.088611; -83.011389 (Gilbert-Wilcox House)
Worthington
60 A.G. Grant Homestead
A.G. Grant Homestead
A.G. Grant Homestead
June 3, 1998
(#98000667)
4124 Haughn Rd.
39°52′48N 83°05′07W / 39.88°N 83.085278°W / 39.88; -83.085278 (A.G. Grant Homestead)
Grove City
61 Green Lawn Abbey
Green Lawn Abbey
Green Lawn Abbey
June 27, 2007
(#07000632)
700 Greenlawn Ave.
39°56′26N 83°00′58W / 39.940556°N 83.016111°W / 39.940556; -83.016111 (Green Lawn Abbey)
Franklin Township
62 James Griffith House
James Griffith House
James Griffith House
August 15, 1989
(#89001019)
172 Washington St.
39°50′21N 82°48′34W / 39.839167°N 82.809444°W / 39.839167; -82.809444 (James Griffith House)
Canal Winchester
63 Groveport Log Houses
Groveport Log Houses
Groveport Log Houses
May 6, 1976
(#76001428)
Wirt Rd.
39°50′58N 82°53′07W / 39.849444°N 82.885278°W / 39.849444; -82.885278 (Groveport Log Houses)
Groveport
64 Groveport School
Groveport School
Groveport School
July 24, 2009
(#09000564)
715 E. Main St.
39°51′01N 82°52′51W / 39.850278°N 82.880833°W / 39.850278; -82.880833 (Groveport School)
Groveport
65 Groveport Town Hall Historic Group
Groveport Town Hall Historic Group
Groveport Town Hall Historic Group
July 31, 1978
(#78002067)
628, 632 Main and Main and Front Sts.
39°51′05N 82°52′57W / 39.851389°N 82.8825°W / 39.851389; -82.8825 (Groveport Town Hall Historic Group)
Groveport
66 Groveport United Methodist Church
Groveport United Methodist Church
Groveport United Methodist Church
April 20, 1995
(#95000494)
512 Main St.
39°51′08N 82°53′10W / 39.852222°N 82.886111°W / 39.852222; -82.886111 (Groveport United Methodist Church)
Groveport
67 Parley Haffey Farm Complex
Parley Haffey Farm Complex
Parley Haffey Farm Complex
August 15, 1989
(#89001022)
525 Gender Rd.
39°49′55N 82°49′52W / 39.831944°N 82.831111°W / 39.831944; -82.831111 (Parley Haffey Farm Complex)
Canal Winchester
68 J.L. Hamilton Residence
J.L. Hamilton Residence
J.L. Hamilton Residence
April 11, 1979
(#79002887)
6273 Cosgray Rd.
40°05′54N 83°11′20W / 40.098333°N 83.188889°W / 40.098333; -83.188889 (J.L. Hamilton Residence)
Washington Township
69 Benjamin Hanby House
Benjamin Hanby House
Benjamin Hanby House
November 10, 1970
(#70000493)
160 W. Main St.
40°07′34N 82°56′15W / 40.126111°N 82.937500°W / 40.126111; -82.937500 (Benjamin Hanby House)
Westerville
70 Gideon Hart House
Gideon Hart House
Gideon Hart House
August 14, 1973
(#73001442)
7328 Hempstead Rd.
40°06′32N 82°53′52W / 40.108889°N 82.897778°W / 40.108889; -82.897778 (Gideon Hart House)
Westerville
71 Lucy Hart House
Lucy Hart House
Lucy Hart House
April 17, 1980
(#80003008)
64 W. Granville Rd.
40°05′29N 83°01′11W / 40.091389°N 83.019722°W / 40.091389; -83.019722 (Lucy Hart House)
Worthington
72 Helpman-Chaney House
Helpman-Chaney House
Helpman-Chaney House
August 15, 1989
(#89001032)
132 W. Columbus St.
39°50′30N 82°48′38W / 39.841667°N 82.810556°W / 39.841667; -82.810556 (Helpman-Chaney House)
Canal Winchester
73 Christian S. Herr House
Christian S. Herr House
Christian S. Herr House
March 5, 1982
(#82003571)
North of Lockbourne at 1451 Rathmell Rd.
39°51′38N 82°58′08W / 39.860694°N 82.968750°W / 39.860694; -82.968750 (Christian S. Herr House)
Hamilton Township
74 Hilliard Methodist Episcopal Church
Hilliard Methodist Episcopal Church
Hilliard Methodist Episcopal Church
August 4, 1988
(#88000634)
4066 Main St.
40°02′05N 83°09′30W / 40.034722°N 83.158333°W / 40.034722; -83.158333 (Hilliard Methodist Episcopal Church)
Hilliard
75 Holder-Wright Works
Holder-Wright Works
Holder-Wright Works
February 15, 1974
(#74001496)
Off Bright Rd., east of the Scioto River[13]
40°06′47N 83°06′23W / 40.112994°N 83.106328°W / 40.112994; -83.106328 (Holder-Wright Works)
Dublin
76 Home for the Aged Deaf
Home for the Aged Deaf
Home for the Aged Deaf
November 25, 1980
(#80004522)
6971 Sunbury Rd.
40°06′05N 82°53′21W / 40.101250°N 82.889167°W / 40.101250; -82.889167 (Home for the Aged Deaf)
Westerville
77 Hotel Central
Hotel Central
Hotel Central
April 17, 1980
(#80003012)
649 High St.
40°05′13N 83°01′06W / 40.086944°N 83.018333°W / 40.086944; -83.018333 (Hotel Central)
Worthington
78 Franz Huntington House
Franz Huntington House
Franz Huntington House
May 29, 1980
(#80002999)
81 N. Drexel Ave.
39°58′17N 82°56′16W / 39.971389°N 82.937778°W / 39.971389; -82.937778 (Franz Huntington House)
Bexley
79 Indian Run Cemetery Stone Walls
Indian Run Cemetery Stone Walls
Indian Run Cemetery Stone Walls
April 11, 1979
(#79002863)
North High St.
40°06′07N 83°06′55W / 40.101944°N 83.115278°W / 40.101944; -83.115278 (Indian Run Cemetery Stone Walls)
Dublin
80 Jackson Fort
Jackson Fort
Jackson Fort
December 16, 1974
(#74001493)
Surrounding a house at 3845 Westerville Rd.[14]
40°02′55N 82°56′44W / 40.048611°N 82.945556°W / 40.048611; -82.945556 (Jackson Fort)
Blendon Township
81 H.P. Jeffers Mound
H.P. Jeffers Mound
H.P. Jeffers Mound
May 2, 1974
(#74001499)
Above the junction of Olentangy River Rd. and Plesenton Dr., west of downtown Worthington[15]
40°05′33N 83°02′22W / 40.0925°N 83.0394°W / 40.0925; -83.0394 (H.P. Jeffers Mound)
Worthington
82 Malcolm Jeffrey House
Malcolm Jeffrey House
Malcolm Jeffrey House
May 6, 1983
(#83001970)
358 N. Parkview
39°58′35N 82°56′25W / 39.9764°N 82.9403°W / 39.9764; -82.9403 (Malcolm Jeffrey House)
Bexley
83 Karrer Barn
Karrer Barn
Karrer Barn
April 11, 1979
(#79002788)
6199 Dublin Rd.
40°05′42N 83°06′49W / 40.095°N 83.1136°W / 40.095; -83.1136 (Karrer Barn)
Dublin It has a hay hood.
84 Henry Karrer House
Henry Karrer House
Henry Karrer House
April 11, 1979
(#79002744)
19 S. Riverview
40°05′58N 83°06′44W / 40.0994°N 83.1122°W / 40.0994; -83.1122 (Henry Karrer House)
Dublin
85 Kilbourn Commercial Building
Kilbourn Commercial Building
Kilbourn Commercial Building
April 17, 1980
(#80003010)
679-681 High St.
40°05′16N 83°01′06W / 40.0878°N 83.0183°W / 40.0878; -83.0183 (Kilbourn Commercial Building)
Worthington
86 William Kilbourn House
William Kilbourn House
William Kilbourn House
April 11, 1979
(#79002894)
63 S. Riverview St.
40°05′54N 83°06′44W / 40.0983°N 83.1122°W / 40.0983; -83.1122 (William Kilbourn House)
Dublin
87 Frederick G. Kilgour House
Frederick G. Kilgour House
Frederick G. Kilgour House
July 3, 2012
(#12000392)
1415 Kirkley Rd.
40°01′11N 83°03′00W / 40.0198°N 83.0500°W / 40.0198; -83.0500 (Frederick G. Kilgour House)
Upper Arlington
88 William King House
William King House
William King House
August 15, 1989
(#89001031)
80 E. Waterloo St.
39°50′31N 82°48′11W / 39.8419°N 82.8031°W / 39.8419; -82.8031 (William King House)
Canal Winchester
89 Lanman-Ingram House
Lanman-Ingram House
Lanman-Ingram House
February 8, 2021
(#100006113)
2015 West Fifth Ave.
39°59′22N 83°03′40W / 39.9895°N 83.0611°W / 39.9895; -83.0611 (Lanman-Ingram House)
Marble Cliff
90 Abraham Lehman Farmhouse
Abraham Lehman Farmhouse
Abraham Lehman Farmhouse
August 15, 1989
(#89001016)
40 Lehman Dr.
39°50′58N 82°48′47W / 39.849444°N 82.813056°W / 39.849444; -82.813056 (Abraham Lehman Farmhouse)
Canal Winchester
91 C. Leppert Barn
C. Leppert Barn
C. Leppert Barn
April 11, 1979
(#79002784)
5280 Pinney Rd.
40°05′28N 83°07′44W / 40.091111°N 83.128889°W / 40.091111; -83.128889 (C. Leppert Barn)
Dublin
92 C. Leppert Cabin
C. Leppert Cabin
C. Leppert Cabin
April 11, 1979
(#79002785)
5280 Pinney Rd.
40°05′27N 83°07′42W / 40.090833°N 83.128333°W / 40.090833; -83.128333 (C. Leppert Cabin)
Dublin
93 C. Leppert Farm
C. Leppert Farm
C. Leppert Farm
April 11, 1979
(#79002783)
5280 Pinney Rd.
40°05′27N 83°07′42W / 40.090833°N 83.128333°W / 40.090833; -83.128333 (C. Leppert Farm)
Dublin
94 Alexander W. Livingston House
Alexander W. Livingston House
Alexander W. Livingston House
June 17, 1994
(#94000593)
1792 Graham Rd.
39°56′52N 82°47′44W / 39.947639°N 82.795694°W / 39.947639; -82.795694 (Alexander W. Livingston House)
Reynoldsburg
95 Doctor Longenecker Office Building
Doctor Longenecker Office Building
Doctor Longenecker Office Building
March 9, 1990
(#90000379)
633-5 High St.
40°05′11N 83°01′06W / 40.086389°N 83.018333°W / 40.086389; -83.018333 (Doctor Longenecker Office Building)
Worthington
96 David Marshall House
David Marshall House
David Marshall House
April 11, 1979
(#79002686)
7455 Cosgray Rd.
40°06′26N 83°11′30W / 40.107222°N 83.191667°W / 40.107222; -83.191667 (David Marshall House)
Washington Township
97 Mattoon-Woodrow House
Mattoon-Woodrow House
Mattoon-Woodrow House
April 17, 1980
(#80003011)
72 E. North St.
40°05′34N 83°00′56W / 40.092778°N 83.015556°W / 40.092778; -83.015556 (Mattoon-Woodrow House)
Worthington
98 McCracken-Sells House
McCracken-Sells House
McCracken-Sells House
November 29, 1984
(#84000440)
3983 Dublin Rd.
40°02′08N 83°06′12W / 40.035556°N 83.103333°W / 40.035556; -83.103333 (McCracken-Sells House)
Mifflin Township
99 Austin McDowell House
Austin McDowell House
Austin McDowell House
April 11, 1979
(#79002906)
6189 Dublin Rd.
40°05′37N 83°06′47W / 40.093611°N 83.113056°W / 40.093611; -83.113056 (Austin McDowell House)
Dublin
100 Dr. McKitrick House
Dr. McKitrick House
Dr. McKitrick House
April 11, 1979
(#79002687)
16 N. High St.
40°05′59N 83°06′50W / 40.099722°N 83.113889°W / 40.099722; -83.113889 (Dr. McKitrick House)
Dublin
101 Dr. McKitrick Office
Dr. McKitrick Office
Dr. McKitrick Office
April 11, 1979
(#79002882)
22 N. High St.
40°06′00N 83°06′48W / 40.1°N 83.113333°W / 40.1; -83.113333 (Dr. McKitrick Office)
Dublin
102 Dr. James Merryman House
Dr. James Merryman House
Dr. James Merryman House
May 26, 1988
(#88000638)
5232 Norwich St.
40°02′00N 83°09′24W / 40.033333°N 83.156667°W / 40.033333; -83.156667 (Dr. James Merryman House)
Hilliard
103 Methodist Church Parsonage
Methodist Church Parsonage
Methodist Church Parsonage
August 15, 1989
(#89001030)
59 W. Columbus St.
39°50′29N 82°48′29W / 39.841389°N 82.808056°W / 39.841389; -82.808056 (Methodist Church Parsonage)
Canal Winchester
104 J.F. Miller House
J.F. Miller House
J.F. Miller House
May 31, 1984
(#84003682)
1600 Roxbury Rd.
39°59′18N 83°03′41W / 39.988472°N 83.061389°W / 39.988472; -83.061389 (J.F. Miller House)
Marble Cliff
105 Charles Mitchell House
Charles Mitchell House
Charles Mitchell House
April 11, 1979
(#79002890)
6992 Dublin-Bellpoint Rd.
40°06′36N 83°06′52W / 40.110000°N 83.114444°W / 40.110000; -83.114444 (Charles Mitchell House)
Washington Township
106 Myer House
Myer House
Myer House
April 11, 1979
(#79002689)
5927 Rings Rd.
40°04′51N 83°09′03W / 40.080750°N 83.150833°W / 40.080750; -83.150833 (Myer House)
Dublin
107 Nafzger-Miller House
Nafzger-Miller House
Nafzger-Miller House
January 21, 1999
(#98001641)
110 Mill St.
40°01′13N 82°52′46W / 40.020278°N 82.879444°W / 40.020278; -82.879444 (Nafzger-Miller House)
Gahanna
108 New England Lodge
New England Lodge
New England Lodge
March 20, 1973
(#73001444)
634 N. High St.
40°05′10N 83°01′04W / 40.086111°N 83.017778°W / 40.086111; -83.017778 (New England Lodge)
Worthington
109 Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21
Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21
Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21
June 19, 1987
(#87000762)
990 Proprietor's Rd.
40°05′24N 83°00′07W / 40.09°N 83.001944°W / 40.09; -83.001944 (Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21)
Worthington
110 Lewis Noble House
Lewis Noble House
Lewis Noble House
April 17, 1980
(#80003006)
48 W. South St.
40°05′04N 83°01′09W / 40.084444°N 83.019167°W / 40.084444; -83.019167 (Lewis Noble House)
Worthington
111 North High Street Historic District
North High Street Historic District
North High Street Historic District
August 15, 1989
(#89001038)
Roughly N. High St. and E. and W. Mound St.
39°50′39N 82°48′19W / 39.844167°N 82.805278°W / 39.844167; -82.805278 (North High Street Historic District)
Canal Winchester
112 Odd Fellows Hall
Odd Fellows Hall
Odd Fellows Hall
May 26, 1988
(#88000636)
4065 Main St.
40°02′05N 83°09′32W / 40.034722°N 83.158889°W / 40.034722; -83.158889 (Odd Fellows Hall)
Hilliard
113 Ohio and Erie Canal Southern Descent Historic District
Ohio and Erie Canal Southern Descent Historic District
Ohio and Erie Canal Southern Descent Historic District
April 1, 2019
(#100003572)
Multiple
39°49′09N 82°57′40W / 39.8193°N 82.9611°W / 39.8193; -82.9611 (Ohio and Erie Canal Southern Descent Historic District)
Lockbourne Boundary increase approved September 2, 2022; extends into other Ohio counties
114 Old Peace Lutheran Church
Old Peace Lutheran Church
Old Peace Lutheran Church
April 23, 1987
(#87000640)
78-82 N. High St.
40°01′11N 82°52′42W / 40.019686°N 82.878261°W / 40.019686; -82.878261 (Old Peace Lutheran Church)
Gahanna
115 Charles S. Osborn House
Charles S. Osborn House
Charles S. Osborn House
March 28, 1977
(#77001061)
5785 Cooper Rd., south of Westerville
40°05′17N 82°55′55W / 40.088056°N 82.931944°W / 40.088056; -82.931944 (Charles S. Osborn House)
Blendon Township
116 Otterbein Mausoleum
Otterbein Mausoleum
Otterbein Mausoleum
November 29, 1979
(#79001845)
W. Walnut St.
40°07′13N 82°56′10W / 40.120278°N 82.936111°W / 40.120278; -82.936111 (Otterbein Mausoleum)
Westerville
117 Jonathan Park House
Jonathan Park House
Jonathan Park House
April 17, 1980
(#80003013)
91 E. Granville Rd.
40°05′18N 83°00′55W / 40.088333°N 83.015278°W / 40.088333; -83.015278 (Jonathan Park House)
Worthington
118 Peoples Bank Company Building
Peoples Bank Company Building
Peoples Bank Company Building
August 15, 1989
(#89001026)
10 N. High St.
39°50′35N 82°48′22W / 39.843056°N 82.806111°W / 39.843056; -82.806111 (Peoples Bank Company Building)
Canal Winchester
119 Pinney Road Log Cabin
Pinney Road Log Cabin
Pinney Road Log Cabin
April 11, 1979
(#79002786)
Pinney Rd.
40°05′51N 83°07′28W / 40.097500°N 83.124444°W / 40.097500; -83.124444 (Pinney Road Log Cabin)
Dublin
120 Dr. Eli Pinney House
Dr. Eli Pinney House
Dr. Eli Pinney House
April 11, 1979
(#79002761)
109 S. Riverview St.
40°05′50N 83°06′44W / 40.097222°N 83.112222°W / 40.097222; -83.112222 (Dr. Eli Pinney House)
Dublin
121 Presbyterian Parsonage
Presbyterian Parsonage
Presbyterian Parsonage
November 25, 1980
(#80004246)
6972 Sunbury Rd.
40°06′04N 82°53′18W / 40.101111°N 82.888333°W / 40.101111; -82.888333 (Presbyterian Parsonage)
Westerville
122 Principal's Cottage
Principal's Cottage
Principal's Cottage
April 17, 1980
(#80003014)
38 Short St.
40°05′09N 83°01′09W / 40.085833°N 83.019167°W / 40.085833; -83.019167 (Principal's Cottage)
Worthington
123 John Rager Farmhouse
John Rager Farmhouse
John Rager Farmhouse
October 1, 1990
(#90001498)
8020 Groveport Rd., west of Canal Winchester
39°50′54N 82°51′07W / 39.848472°N 82.852083°W / 39.848472; -82.852083 (John Rager Farmhouse)
Madison Township
124 F. Riley House
F. Riley House
F. Riley House
April 11, 1979
(#79002738)
182 S. High St.
40°05′45N 83°06′46W / 40.095833°N 83.112778°W / 40.095833; -83.112778 (F. Riley House)
Dublin
125 Louis Rings Barn No. 1
Louis Rings Barn No. 1
Louis Rings Barn No. 1
April 11, 1979
(#79002769)
6665 Shiers-Rings Rd.
40°05′37N 83°10′15W / 40.093611°N 83.170833°W / 40.093611; -83.170833 (Louis Rings Barn No. 1)
Dublin
126 Louis Rings Barn No. 2
Louis Rings Barn No. 2
Louis Rings Barn No. 2
April 11, 1979
(#79002767)
6665 Shiers-Rings Rd.
40°05′37N 83°10′15W / 40.093611°N 83.170836°W / 40.093611; -83.170836 (Louis Rings Barn No. 2)
Dublin
127 Louis Rings Residence
Louis Rings Residence
Louis Rings Residence
April 11, 1979
(#79002765)
6665 Shiers-Rings Rd.
40°05′38N 83°10′12W / 40.093889°N 83.17°W / 40.093889; -83.17 (Louis Rings Residence)
Dublin
128 Ripley House
Ripley House
Ripley House
April 17, 1980
(#80003015)
623 High St.
40°05′09N 83°01′06W / 40.085833°N 83.018333°W / 40.085833; -83.018333 (Ripley House)
Worthington
129 Rush Creek Village Historic District
Rush Creek Village Historic District
Rush Creek Village Historic District
August 14, 2003
(#03000760)
Residential subdivision centered along E. South St., east of Morning St.
40°05′10N 83°00′33W / 40.086111°N 83.009167°W / 40.086111; -83.009167 (Rush Creek Village Historic District)
Worthington
130 Mark Russell House
Mark Russell House
Mark Russell House
December 12, 1976
(#76001429)
5751 N. High St.
40°04′48N 83°01′09W / 40.08°N 83.019167°W / 40.08; -83.019167 (Mark Russell House)
Riverlea
131 Benjamin Sells Barn No. 1
Benjamin Sells Barn No. 1
Benjamin Sells Barn No. 1
April 11, 1979
(#79003133)
4586 Hayden Run Rd.
40°04′05N 83°06′58W / 40.068000°N 83.116250°W / 40.068000; -83.116250 (Benjamin Sells Barn No. 1)
Washington Township
132 Benjamin Sells Barn No. 2
Benjamin Sells Barn No. 2
Benjamin Sells Barn No. 2
April 11, 1979
(#79003134)
4586 Hayden Run Rd.
40°04′05N 83°07′00W / 40.068194°N 83.116667°W / 40.068194; -83.116667 (Benjamin Sells Barn No. 2)
Washington Township
133 Benjamin Sells House
Benjamin Sells House
Benjamin Sells House
July 30, 1975
(#75001403)
4586 Hayden Run Rd.
40°04′06N 83°06′57W / 40.068333°N 83.115833°W / 40.068333; -83.115833 (Benjamin Sells House)
Washington Township
134 Benjamin Sells Wash House
Benjamin Sells Wash House
Benjamin Sells Wash House
April 11, 1979
(#79002893)
4586 Hayden Run Rd.
40°04′05N 83°06′57W / 40.068111°N 83.115833°W / 40.068111; -83.115833 (Benjamin Sells Wash House)
Washington Township
135 David Sells Barn
David Sells Barn
David Sells Barn
April 11, 1979
(#79003135)
4586 Hayden Run Rd.
40°04′04N 83°07′00W / 40.067778°N 83.116667°W / 40.067778; -83.116667 (David Sells Barn)
Washington Township
136 Eliud Sells House
Eliud Sells House
Eliud Sells House
April 11, 1979
(#79002891)
83 S. Riverview St.
40°05′53N 83°06′03W / 40.098056°N 83.100833°W / 40.098056; -83.100833 (Eliud Sells House)
Dublin
137 William Henry Sells House
William Henry Sells House
William Henry Sells House
April 11, 1979
(#79002895)
6028 Dublin Rd.
40°05′04N 83°06′51W / 40.084444°N 83.114167°W / 40.084444; -83.114167 (William Henry Sells House)
Dublin
138 Sessions Village
Sessions Village
Sessions Village
February 20, 1975
(#75001401)
Both sides of Sessions Dr.
39°58′10N 82°56′40W / 39.969444°N 82.944444°W / 39.969444; -82.944444 (Sessions Village)
Bexley
139 Sharon Township Town Hall
Sharon Township Town Hall
Sharon Township Town Hall
April 17, 1980
(#80003017)
Granville Rd. and Hartford St.
40°05′19N 83°00′58W / 40.088611°N 83.016111°W / 40.088611; -83.016111 (Sharon Township Town Hall)
Worthington
140 Shepard Street School
Shepard Street School
Shepard Street School
November 29, 1979
(#79001841)
106 Short St.
40°01′13N 82°52′37W / 40.020278°N 82.876944°W / 40.020278; -82.876944 (Shepard Street School)
Gahanna
141 Carl H. Shier Barn
Carl H. Shier Barn
Carl H. Shier Barn
April 11, 1979
(#79002873)
7026 Shier-Rings Rd.
40°05′38N 83°11′00W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier Barn)
Washington Township
142 Carl H. Shier Chicken House
Carl H. Shier Chicken House
Carl H. Shier Chicken House
April 11, 1979
(#79002868)
7026 Shier-Rings Rd.
40°05′38N 83°11′00W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier Chicken House)
Washington Township
143 Carl H. Shier House
Carl H. Shier House
Carl H. Shier House
April 11, 1979
(#79002865)
7026 Shier-Rings Rd.
40°05′38N 83°11′00W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier House)
Washington Township
144 Capt. J.S. Skeele House
Capt. J.S. Skeele House
Capt. J.S. Skeele House
April 17, 1980
(#80003018)
700 Hartford St.
40°05′18N 83°00′57W / 40.088333°N 83.015833°W / 40.088333; -83.015833 (Capt. J.S. Skeele House)
Worthington
145 John Snow House
John Snow House
John Snow House
July 26, 1973
(#73001445)
41 W. New England Ave.
40°05′12N 83°01′09W / 40.086667°N 83.019167°W / 40.086667; -83.019167 (John Snow House)
Worthington
146 Squire's Glen Farm
Squire's Glen Farm
Squire's Glen Farm
August 13, 1974
(#74001485)
6770 Sunbury Rd.
40°05′50N 82°53′10W / 40.097222°N 82.886111°W / 40.097222; -82.886111 (Squire's Glen Farm)
Westerville
147 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
April 17, 1980
(#80003019)
700 High St.
40°05′19N 83°01′02W / 40.088611°N 83.017222°W / 40.088611; -83.017222 (St. John's Episcopal Church)
Worthington
148 St. John's Lutheran Church
St. John's Lutheran Church
St. John's Lutheran Church
April 11, 1979
(#79002877)
6135 Rings Rd.
40°04′48N 83°09′24W / 40.08°N 83.156667°W / 40.08; -83.156667 (St. John's Lutheran Church)
Dublin
149 Joshua Stevenson House
Joshua Stevenson House
Joshua Stevenson House
June 21, 2007
(#07000581)
5105 Bowen Rd., north of Canal Winchester
39°52′44N 82°48′16W / 39.878889°N 82.804444°W / 39.878889; -82.804444 (Joshua Stevenson House)
Madison Township
150 Temperance Row Historic District
Temperance Row Historic District
Temperance Row Historic District
October 16, 2008
(#08000995)
Park, Grove, Walnut, and University Sts.
40°07′24N 82°56′11W / 40.123333°N 82.936389°W / 40.123333; -82.936389 (Temperance Row Historic District)
Westerville
151 Thompson-Builder House
Thompson-Builder House
Thompson-Builder House
April 11, 1979
(#79002749)
5051 Brand Rd.
40°07′00N 83°07′39W / 40.116667°N 83.1275°W / 40.116667; -83.1275 (Thompson-Builder House)
Dublin
152 Morgan Thrush Farm Complex
Morgan Thrush Farm Complex
Morgan Thrush Farm Complex
August 15, 1989
(#89001036)
375 Gender Rd.
39°50′24N 82°49′46W / 39.840000°N 82.829444°W / 39.840000; -82.829444 (Morgan Thrush Farm Complex)
Canal Winchester
153 Times Building-Lodge Hall
Times Building-Lodge Hall
Times Building-Lodge Hall
August 15, 1989
(#89001028)
19 E. Waterloo St.
39°50′32N 82°48′18W / 39.842222°N 82.805000°W / 39.842222; -82.805000 (Times Building-Lodge Hall)
Canal Winchester
154 Towers Hall, Otterbein College
Towers Hall, Otterbein College
Towers Hall, Otterbein College
March 4, 1971
(#71000638)
Main and Grove Sts. on the Otterbein College campus
40°07′31N 82°56′11W / 40.125278°N 82.936389°W / 40.125278; -82.936389 (Towers Hall, Otterbein College)
Westerville
155 Upper Arlington Historic District
Upper Arlington Historic District
Upper Arlington Historic District
September 30, 1985
(#85002694)
Roughly bounded by Lane Ave., Andover Rd., 5th Ave., Cambridge Boulevard, and Riverside Dr.
39°59′59N 83°03′54W / 39.999722°N 83.065°W / 39.999722; -83.065 (Upper Arlington Historic District)
Upper Arlington
156 Uptown Westerville Historic District
Uptown Westerville Historic District
Uptown Westerville Historic District
June 17, 2019
(#100004055)
State St. between Home St. and Dill and Starrock Alleys
40°07′36N 82°55′54W / 40.126667°N 82.931667°W / 40.126667; -82.931667 (Uptown Westerville Historic District)
Westerville
157 Rev. Ebenezer Washburn House
Rev. Ebenezer Washburn House
Rev. Ebenezer Washburn House
November 25, 1980
(#80003004)
7121 Sunbury Rd.
40°06′15N 82°53′18W / 40.104167°N 82.888333°W / 40.104167; -82.888333 (Rev. Ebenezer Washburn House)
Westerville
158 Washington Township School
Washington Township School
Washington Township School
April 11, 1979
(#79002762)
4915 Brand Rd.
40°07′02N 83°07′33W / 40.117222°N 83.125833°W / 40.117222; -83.125833 (Washington Township School)
Dublin
159 Washington Township Voting Hall
Washington Township Voting Hall
Washington Township Voting Hall
April 11, 1979
(#79002880)
Rings Rd., fourth building east of the railroad tracks
40°04′37N 83°10′47W / 40.076944°N 83.179722°W / 40.076944; -83.179722 (Washington Township Voting Hall)
Washington Township
160 Wesley Chapel
Wesley Chapel
Wesley Chapel
February 27, 1979
(#79001843)
Southeast of Hilliard at 3299 Dublin Rd.
40°01′02N 83°06′00W / 40.017222°N 83.1°W / 40.017222; -83.1 (Wesley Chapel)
Norwich Township
161 West Mound Street Historic District
West Mound Street Historic District
West Mound Street Historic District
February 11, 1988
(#88000072)
10-54 West Mound St., 23 Elm St.
39°50′39N 82°48′25W / 39.844167°N 82.806944°W / 39.844167; -82.806944 (West Mound Street Historic District)
Canal Winchester
162 Westerville High School-Vine Street School
Westerville High School-Vine Street School
Westerville High School-Vine Street School
May 29, 1975
(#75001405)
44 N. Vine St.
40°07′38N 82°55′43W / 40.127222°N 82.928611°W / 40.127222; -82.928611 (Westerville High School-Vine Street School)
Westerville
163 Frieda Whitmer House
Frieda Whitmer House
Frieda Whitmer House
April 11, 1979
(#79002690)
5530 Houchard Rd.
40°04′42N 83°11′51W / 40.078333°N 83.197500°W / 40.078333; -83.197500 (Frieda Whitmer House)
Washington Township
164 Jacob Wilcox Farm
Jacob Wilcox Farm
Jacob Wilcox Farm
April 11, 1979
(#79002899)
7495 Rings Rd.
40°04′29N 83°11′42W / 40.074861°N 83.195000°W / 40.074861; -83.195000 (Jacob Wilcox Farm)
Washington Township
165 James Wilcox House
James Wilcox House
James Wilcox House
April 11, 1979
(#79002898)
7590 Rings Rd.
40°04′31N 83°11′52W / 40.075278°N 83.197639°W / 40.075278; -83.197639 (James Wilcox House)
Washington Township
166 Winterringer Building and House
Winterringer Building and House
Winterringer Building and House
June 9, 1988
(#88000720)
5344 Center St.
40°02′04N 83°09′35W / 40.034444°N 83.159722°W / 40.034444; -83.159722 (Winterringer Building and House)
Hilliard
167 Worthington Historic District
Worthington Historic District
Worthington Historic District
April 13, 2010
(#10000190)
Roughly bounded by North, South, Morning, and Evening Sts.
40°05′20N 83°01′05W / 40.088867°N 83.018067°W / 40.088867; -83.018067 (Worthington Historic District)
Worthington
168 Worthington Historical Society Museum
Worthington Historical Society Museum
Worthington Historical Society Museum
April 17, 1980
(#80003022)
50 W. New England Ave.
40°05′13N 83°01′12W / 40.086944°N 83.02°W / 40.086944; -83.02 (Worthington Historical Society Museum)
Worthington
169 Worthington Manufacturing Company Boardinghouse
Worthington Manufacturing Company Boardinghouse
Worthington Manufacturing Company Boardinghouse
June 19, 1973
(#73001446)
25 Fox Lane
40°05′05N 83°01′46W / 40.084722°N 83.029444°W / 40.084722; -83.029444 (Worthington Manufacturing Company Boardinghouse)
Worthington
170 Worthington Public Square
Worthington Public Square
Worthington Public Square
April 17, 1980
(#80003024)
Village Green
40°05′19N 83°01′05W / 40.088611°N 83.018056°W / 40.088611; -83.018056 (Worthington Public Square)
Worthington
171 Worthington United Presbyterian Church
Worthington United Presbyterian Church
Worthington United Presbyterian Church
April 17, 1980
(#80003023)
High St. and W. Granville Rd.
40°05′22N 83°01′08W / 40.089444°N 83.018889°W / 40.089444; -83.018889 (Worthington United Presbyterian Church)
Worthington
172 Horace Wright House
Horace Wright House
Horace Wright House
April 17, 1980
(#80003025)
137 E. Granville Rd.
40°05′17N 83°00′49W / 40.088056°N 83.013611°W / 40.088056; -83.013611 (Horace Wright House)
Worthington
173 George Karrer Farm
George Karrer Farm
George Karrer Farm
April 11, 1979
(#79002905)
167 S. High St.
40°05′40N 83°06′48W / 40.094444°N 83.113333°W / 40.094444; -83.113333 (George Karrer Farm)
Dublin
174 Potter Wright House
Potter Wright House
Potter Wright House
April 17, 1980
(#80003026)
174 E. New England Ave.
40°05′12N 83°00′45W / 40.086667°N 83.0125°W / 40.086667; -83.0125 (Potter Wright House)
Worthington
175 Zellers-Langel House
Zellers-Langel House
Zellers-Langel House
August 15, 1989
(#89001029)
163 W. Waterloo St.
39°50′43N 82°48′38W / 39.845278°N 82.810556°W / 39.845278; -82.810556 (Zellers-Langel House)
Canal Winchester
176 Zion's Evangelical Lutheran Church
Zion's Evangelical Lutheran Church
Zion's Evangelical Lutheran Church
June 16, 2004
(#04000609)
4501 Groveport Rd.
39°52′34N 82°56′52W / 39.876111°N 82.947778°W / 39.876111; -82.947778 (Zion's Evangelical Lutheran Church)
Obetz

See also[edit]

References[edit]

  1. ^ Location derived from this[permanent dead link] Franklin County document; the NRIS lists the site as "Address Restricted"
  • ^ Location derived from Aument, Bruce Warren. Mortuary Variability in the Middle Big Darby Drainage of Central Ohio Between 300 B.C. and 300 A.D. Diss. Ohio State University. Columbus: Ohio State U, 1990, 85 and 117. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  • ^ Location derived from Sauer, Erin. "Analysis of Stone Tools from Holder-Wright Mound Complex, Dublin, Ohio". Columbus: Ohio State U, 2006, 6. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  • ^ Location derived from main Archived 2011-07-27 at the Wayback Machine and location Archived 2011-07-27 at the Wayback Machine pages for the property owner's website; the NRIS lists the site as "Address Restricted".
  • ^ Location derived from this Archived 2008-12-25 at the Wayback Machine Worthington city webpage; the NRIS lists the site as "Address Restricted"
  • ^ 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 June 21, 2024.
  • ^ 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[permanent dead link] Franklin County document; the NRIS lists the site as "Address Restricted"
  • ^ Location derived from Aument, Bruce Warren. Mortuary Variability in the Middle Big Darby Drainage of Central Ohio Between 300 B.C. and 300 A.D. Diss. Ohio State University. Columbus: Ohio State U, 1990, 85 and 117. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  • ^ Location derived from Sauer, Erin. "Analysis of Stone Tools from Holder-Wright Mound Complex, Dublin, Ohio". Columbus: Ohio State U, 2006, 6. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  • ^ Location derived from main Archived 2011-07-27 at the Wayback Machine and location Archived 2011-07-27 at the Wayback Machine pages for the property owner's website; the NRIS lists the site as "Address Restricted".
  • ^ Location derived from this Archived 2008-12-25 at the Wayback Machine Worthington city 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_Franklin_County,_Ohio&oldid=1232467535"

    Categories: 
    National Register of Historic Places in Franklin County, Ohio
    Lists of National Register of Historic Places in Ohio by county
    Hidden categories: 
    All articles with dead external links
    Articles with dead external links from February 2018
    Articles with permanently dead external links
    Webarchive template wayback links
    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
    Pages using the Kartographer extension
     



    This page was last edited on 3 July 2024, at 21:49 (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