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 Lake 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 Lake County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinLake County, Ohio, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 81 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.


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

Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Administration Building, Lake Erie College
Administration Building, Lake Erie College
Administration Building, Lake Erie College
March 20, 1973
(#73001486)
391 W. Washington St.
41°43′03N 81°15′06W / 41.7175°N 81.2517°W / 41.7175; -81.2517 (Administration Building, Lake Erie College)
Painesville
2 Julia F. Boyce Country Estate
Julia F. Boyce Country Estate
Julia F. Boyce Country Estate
July 24, 2023
(#100009151)
37813-19 Euclid Ave.
41°38′02N 81°24′40W / 41.6338°N 81.4110°W / 41.6338; -81.4110 (Julia F. Boyce Country Estate)
Willoughby
3 Brick Vernacular House No. 1
Brick Vernacular House No. 1
Brick Vernacular House No. 1
October 20, 1980
(#80003108)
98 Lake St.
41°46′24N 81°02′50W / 41.7733°N 81.0472°W / 41.7733; -81.0472 (Brick Vernacular House No. 1)
Madison
4 Brick Vernacular House No. 2
Brick Vernacular House No. 2
Brick Vernacular House No. 2
October 20, 1980
(#80003109)
120 N. Lake St.
41°46′26N 81°02′50W / 41.7739°N 81.0472°W / 41.7739; -81.0472 (Brick Vernacular House No. 2)
Madison
5 Casement House
Casement House
Casement House
July 30, 1975
(#75001454)
436 Casement Ave.
41°44′11N 81°13′39W / 41.7364°N 81.2275°W / 41.7364; -81.2275 (Casement House)
Painesville Township
6 Cheese-vat Factory
Cheese-vat Factory
Cheese-vat Factory
October 20, 1980
(#80003110)
16 Eagle St.
41°46′18N 81°03′05W / 41.7717°N 81.0514°W / 41.7717; -81.0514 (Cheese-vat Factory)
Madison
7 Alpha Charles Childs House
Alpha Charles Childs House
Alpha Charles Childs House
October 20, 1980
(#80003111)
319 W. Main St.
41°46′14N 81°03′17W / 41.7706°N 81.0547°W / 41.7706; -81.0547 (Alpha Charles Childs House)
Madison
8 Robertus W. Childs House
Robertus W. Childs House
Robertus W. Childs House
October 20, 1980
(#80003112)
307 W. Main St.
41°46′14N 81°03′16W / 41.7706°N 81.0544°W / 41.7706; -81.0544 (Robertus W. Childs House)
Madison
9 Connecticut Land Company Office
Connecticut Land Company Office
Connecticut Land Company Office
August 14, 1973
(#73001491)
7877 E. Main St. in Unionville
41°46′48N 81°00′18W / 41.7801°N 81.0049°W / 41.7801; -81.0049 (Connecticut Land Company Office)
Madison Township
10 Corning-White House
Corning-White House
Corning-White House
November 7, 1972
(#72001027)
8353 Mentor Ave.
41°39′58N 81°20′31W / 41.6661°N 81.3419°W / 41.6661; -81.3419 (Corning-White House)
Mentor
11 Harry Coulby Mansion
Harry Coulby Mansion
Harry Coulby Mansion
August 24, 1979
(#79001875)
28730 Ridge Rd.
41°35′43N 81°28′41W / 41.5953°N 81.4781°W / 41.5953; -81.4781 (Harry Coulby Mansion)
Wickliffe Named for Harry Coulby
12 George Damon House
George Damon House
George Damon House
October 20, 1980
(#80003113)
841 W. Main St.
41°46′08N 81°03′54W / 41.7689°N 81.065°W / 41.7689; -81.065 (George Damon House)
Madison
13 James Dayton House
James Dayton House
James Dayton House
October 20, 1980
(#80003114)
939 W. Main St.
41°46′08N 81°03′15W / 41.7689°N 81.0542°W / 41.7689; -81.0542 (James Dayton House)
Madison
14 James Dayton House II
James Dayton House II
James Dayton House II
October 20, 1980
(#80003115)
417 W. Main St.
41°46′12N 81°03′24W / 41.77°N 81.0567°W / 41.77; -81.0567 (James Dayton House II)
Madison
15 Albert DeHeck House
Albert DeHeck House
Albert DeHeck House
October 20, 1980
(#80003116)
431 W. Main St.
41°46′12N 81°03′26W / 41.77°N 81.0572°W / 41.77; -81.0572 (Albert DeHeck House)
Madison
16 Downtown Painesville Historic District
Downtown Painesville Historic District
Downtown Painesville Historic District
June 29, 2020
(#100005323)
Veterans Park, 22 Liberty St., 7 Richmond St., 7-71 North Park Pl., 30-100 South Park Pl., 15-34 South Saint Clair St., 105-270 Main St., excluding 177 Main St., 8-124 North State St., 1-83 South State St., excluding 54 South State St.,
41°43′30N 81°14′37W / 41.7250°N 81.2435°W / 41.7250; -81.2435 (Downtown Painesville Historic District)
Painesville
17 Downtown Willoughby Historic District
Downtown Willoughby Historic District
Downtown Willoughby Historic District
November 29, 1995
(#95001362)
Approximately nine blocks centered around the junction of Erie and River Sts. and Euclid Ave.
41°38′21N 81°24′25W / 41.639167°N 81.406944°W / 41.639167; -81.406944 (Downtown Willoughby Historic District)
Willoughby
18 Fairport Harbor West Breakwater Light
Fairport Harbor West Breakwater Light
Fairport Harbor West Breakwater Light
April 10, 1992
(#92000242)
Western breakwater pierhead at harbor entrance, northeast of Fairport Harbor
41°46′02N 81°16′53W / 41.767222°N 81.281389°W / 41.767222; -81.281389 (Fairport Harbor West Breakwater Light)
Painesville Township
19 Fairport Marine Museum
Fairport Marine Museum
Fairport Marine Museum
November 5, 1971
(#71000642)
129 2nd St.
41°45′25N 81°16′39W / 41.756944°N 81.2775°W / 41.756944; -81.2775 (Fairport Marine Museum)
Fairport Harbor
20 Claud Foster House
Claud Foster House
Claud Foster House
June 16, 2004
(#04000611)
30333 Lakeshore Boulevard
41°38′21N 81°28′37W / 41.639167°N 81.476944°W / 41.639167; -81.476944 (Claud Foster House)
Willowick
21 Frances Ensign Fuller House
Frances Ensign Fuller House
Frances Ensign Fuller House
October 20, 1980
(#80003117)
790 W. Main St.
41°46′11N 81°03′57W / 41.769722°N 81.065833°W / 41.769722; -81.065833 (Frances Ensign Fuller House)
Madison
22 Garfield Library
Garfield Library
Garfield Library
February 23, 1979
(#79001872)
7300 Center St.
41°40′19N 81°20′25W / 41.671944°N 81.340278°W / 41.671944; -81.340278 (Garfield Library)
Mentor
23 Jane Gilbert House
Jane Gilbert House
Jane Gilbert House
October 20, 1980
(#80003118)
189-195 W. Main St.
41°46′15N 81°03′06W / 41.770833°N 81.051667°W / 41.770833; -81.051667 (Jane Gilbert House)
Madison
24 H. Gill House
H. Gill House
H. Gill House
October 20, 1980
(#80003119)
232 River St.
41°46′01N 81°02′58W / 41.766944°N 81.049444°W / 41.766944; -81.049444 (H. Gill House)
Madison
25 Norma Grantham Site (33-La-139)
Norma Grantham Site (33-La-139)
Norma Grantham Site (33-La-139)
May 31, 1984
(#84003757)
600 metres (2,000 ft) south of the Fairport Harbor Village Site,[6] along East Street about 0.75 miles (1.21 km) south of Lake Erie[7]
41°44′27N 81°16′08W / 41.740833°N 81.268889°W / 41.740833; -81.268889 (Norma Grantham Site (33-La-139))
Fairport Harbor
26 Gray-Coulton House
Gray-Coulton House
Gray-Coulton House
December 3, 1975
(#75001452)
8607-8617 Mentor Ave.
41°40′11N 81°19′56W / 41.669722°N 81.332222°W / 41.669722; -81.332222 (Gray-Coulton House)
Mentor
27 Lucius Green House
Lucius Green House
Lucius Green House
July 12, 1976
(#76001462)
4160 Main St.
41°45′31N 81°08′21W / 41.758611°N 81.139167°W / 41.758611; -81.139167 (Lucius Green House)
Perry
28 Leonard C. Hanna, Jr., Estate
Leonard C. Hanna, Jr., Estate
Leonard C. Hanna, Jr., Estate
March 12, 1979
(#79001870)
Little Mountain Rd.
41°38′25N 81°19′02W / 41.640278°N 81.317222°W / 41.640278; -81.317222 (Leonard C. Hanna, Jr., Estate)
Kirtland Hills
29 Francis Hendry House
Francis Hendry House
Francis Hendry House
October 20, 1980
(#80003120)
239-243 W. Main St.
41°46′15N 81°03′10W / 41.770833°N 81.052778°W / 41.770833; -81.052778 (Francis Hendry House)
Madison
30 Indian Point Fort
Indian Point Fort
Indian Point Fort
July 30, 1974
(#74001543)
East of Painesville
41°43′13N 81°10′17W / 41.720278°N 81.171389°W / 41.720278; -81.171389 (Indian Point Fort)
LeRoy Township
31 Cyrus J. Ingersoll House
Cyrus J. Ingersoll House
Cyrus J. Ingersoll House
October 20, 1980
(#80003121)
249 W. Main St.
41°46′14N 81°03′11W / 41.770556°N 81.053056°W / 41.770556; -81.053056 (Cyrus J. Ingersoll House)
Madison
32 John J. Jones House
John J. Jones House
John J. Jones House
October 20, 1980
(#80003122)
298 Lake St.
41°46′37N 81°02′50W / 41.776944°N 81.047222°W / 41.776944; -81.047222 (John J. Jones House)
Madison
33 John Kellogg House and Barn
John Kellogg House and Barn
John Kellogg House and Barn
October 20, 1980
(#80003123)
30 E. Main St.
41°46′14N 81°02′46W / 41.770433°N 81.046111°W / 41.770433; -81.046111 (John Kellogg House and Barn)
Madison
34 Addison Kimball House
Addison Kimball House
Addison Kimball House
March 27, 1975
(#75001449)
390 W. Main St.
41°46′15N 81°03′23W / 41.770833°N 81.056389°W / 41.770833; -81.056389 (Addison Kimball House)
Madison
35 Lemuel Kimball, II, House
Lemuel Kimball, II, House
Lemuel Kimball, II, House
October 15, 1974
(#74001540)
467 W. Main St.
41°46′12N 81°03′29W / 41.77°N 81.058056°W / 41.77; -81.058056 (Lemuel Kimball, II, House)
Madison
36 Solomon Kimball House
Solomon Kimball House
Solomon Kimball House
October 20, 1980
(#80003124)
391 W. Main St.
41°46′13N 81°03′23W / 41.770278°N 81.056389°W / 41.770278; -81.056389 (Solomon Kimball House)
Madison
37 Kirtland Temple
Kirtland Temple
Kirtland Temple
June 4, 1969
(#69000145)
9020 Chillicothe Rd.
41°37′31N 81°21′44W / 41.625278°N 81.362222°W / 41.625278; -81.362222 (Kirtland Temple)
Kirtland
38 Ladd's Tavern
Ladd's Tavern
Ladd's Tavern
May 22, 1978
(#78002091)
5466 S. Ridge Rd.
41°45′46N 81°05′36W / 41.762778°N 81.093333°W / 41.762778; -81.093333 (Ladd's Tavern)
Madison Township
39 Lake Shore and Michigan Southern RR Depot and Freight House
Lake Shore and Michigan Southern RR Depot and Freight House
Lake Shore and Michigan Southern RR Depot and Freight House
January 31, 1978
(#78002092)
8445 Station St.
41°40′44N 81°20′18W / 41.678889°N 81.338333°W / 41.678889; -81.338333 (Lake Shore and Michigan Southern RR Depot and Freight House)
Mentor
40 Lawnfield-James A. Garfield Estate
Lawnfield-James A. Garfield Estate
Lawnfield-James A. Garfield Estate
October 15, 1966
(#66000613)
8095 Mentor Ave.
41°39′44N 81°20′50W / 41.662222°N 81.347222°W / 41.662222; -81.347222 (Lawnfield-James A. Garfield Estate)
Mentor Also designated a National Historic Landmark
41 Lutz's Tavern
Lutz's Tavern
Lutz's Tavern
April 23, 1973
(#73001487)
792 Mentor Ave.
41°42′47N 81°15′37W / 41.713056°N 81.260278°W / 41.713056; -81.260278 (Lutz's Tavern)
Painesville
42 William Lyman House
William Lyman House
William Lyman House
October 20, 1980
(#80003125)
734 W. Main St.
41°46′11N 81°03′50W / 41.769722°N 81.063889°W / 41.769722; -81.063889 (William Lyman House)
Madison
43 Madison Fort
Madison Fort
Madison Fort
July 30, 1974
(#74001541)
On a ridge between the Grand River and Mill Creek, southeast of Madison[8]
41°44′42N 81°01′20W / 41.745000°N 81.022222°W / 41.745000; -81.022222 (Madison Fort)
Madison Township
44 Madison Seminary and Home
Madison Seminary and Home
Madison Seminary and Home
February 22, 1979
(#79001871)
North of central Madison at 6769 Middle Ridge Rd.
41°47′25N 81°02′45W / 41.790278°N 81.045833°W / 41.790278; -81.045833 (Madison Seminary and Home)
Madison
45 James Mason House
James Mason House
James Mason House
September 18, 1975
(#75001453)
8125 Mentor Ave.
41°39′52N 81°20′57W / 41.664444°N 81.349167°W / 41.664444; -81.349167 (James Mason House)
Mentor
46 Mathews House
Mathews House
Mathews House
April 23, 1973
(#73001488)
309 W. Washington St.
41°43′09N 81°14′59W / 41.719167°N 81.249722°W / 41.719167; -81.249722 (Mathews House)
Painesville
47 Mentor Avenue District
Mentor Avenue District
Mentor Avenue District
August 3, 1978
(#78002093)
Wood St. and Mentor Ave. from Liberty to Washington St.
41°43′17N 81°14′56W / 41.721389°N 81.248889°W / 41.721389; -81.248889 (Mentor Avenue District)
Painesville
48 Mentor Village Hall
Mentor Village Hall
Mentor Village Hall
September 10, 2014
(#14000591)
8383 Mentor Ave.
41°40′00N 81°20′26W / 41.666667°N 81.340694°W / 41.666667; -81.340694 (Mentor Village Hall)
Mentor Renovated 2015–2017[9]
49 Mentor Village School
Mentor Village School
Mentor Village School
February 9, 2005
(#05000026)
7482 Center St.
41°40′01N 81°20′26W / 41.666944°N 81.340556°W / 41.666944; -81.340556 (Mentor Village School)
Mentor
50 Rev. Harlan Metcalf House
Rev. Harlan Metcalf House
Rev. Harlan Metcalf House
October 20, 1980
(#80003126)
275 W. Main St.
41°46′14N 81°03′14W / 41.770556°N 81.053889°W / 41.770556; -81.053889 (Rev. Harlan Metcalf House)
Madison
51 Methodist Episcopal Church of Painesville
Methodist Episcopal Church of Painesville
Methodist Episcopal Church of Painesville
January 30, 1998
(#98000043)
71 N. Park Place
41°43′31N 81°14′40W / 41.725278°N 81.244444°W / 41.725278; -81.244444 (Methodist Episcopal Church of Painesville)
Painesville
52 Edward W. and Louise C. Moore Estate
Edward W. and Louise C. Moore Estate
Edward W. and Louise C. Moore Estate
March 10, 1988
(#88000209)
7960 Garfield Rd.
41°38′19N 81°21′24W / 41.638611°N 81.356667°W / 41.638611; -81.356667 (Edward W. and Louise C. Moore Estate)
Kirtland
53 Lewis Morley House
Lewis Morley House
Lewis Morley House
March 30, 1978
(#78002094)
231 N. State St.
41°43′47N 81°14′40W / 41.729722°N 81.244444°W / 41.729722; -81.244444 (Lewis Morley House)
Painesville
54 Norfolk and Western Freight Station
Norfolk and Western Freight Station
Norfolk and Western Freight Station
October 20, 1980
(#80003127)
Lake St.
41°46′29N 81°02′48W / 41.774722°N 81.046667°W / 41.774722; -81.046667 (Norfolk and Western Freight Station)
Madison
55 Old South Church
Old South Church
Old South Church
September 20, 1973
(#73001485)
9802 Chillicothe Rd.
41°36′16N 81°21′01W / 41.604444°N 81.350278°W / 41.604444; -81.350278 (Old South Church)
Kirtland
56 John G. Oliver House
John G. Oliver House
John G. Oliver House
October 1, 1981
(#81000444)
7645 Little Mountain Rd.
41°39′40N 81°19′30W / 41.661111°N 81.325°W / 41.661111; -81.325 (John G. Oliver House)
Mentor
57 David R. Paige House
David R. Paige House
David R. Paige House
December 23, 1975
(#75001450)
21-29 W. Main St.
41°46′16N 81°02′53W / 41.771111°N 81.048056°W / 41.771111; -81.048056 (David R. Paige House)
Madison
58 Painesville City Hall
Painesville City Hall
Painesville City Hall
July 24, 1972
(#72001028)
7 Richmond St.
41°43′27N 81°14′45W / 41.724167°N 81.245833°W / 41.724167; -81.245833 (Painesville City Hall)
Painesville
59 George Pease House
George Pease House
George Pease House
October 20, 1980
(#80003128)
553 W. Main St.
41°46′11N 81°03′34W / 41.769722°N 81.059444°W / 41.769722; -81.059444 (George Pease House)
Madison
60 Louis A. Penfield House
Louis A. Penfield House
Louis A. Penfield House
February 7, 1997
(#96001622)
2203 River Rd.
41°37′09N 81°24′31W / 41.619167°N 81.408611°W / 41.619167; -81.408611 (Louis A. Penfield House)
Willoughby Hills
61 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
July 7, 1975
(#75001455)
141 N. State St.
41°43′41N 81°14′36W / 41.728056°N 81.243333°W / 41.728056; -81.243333 (St. James Episcopal Church)
Painesville
62 Sawyer-Wayside House
Sawyer-Wayside House
Sawyer-Wayside House
October 29, 1974
(#74001542)
9470 Mentor Ave.
41°40′50N 81°18′01W / 41.680556°N 81.300278°W / 41.680556; -81.300278 (Sawyer-Wayside House)
Mentor Demolished April 2021[10]
63 Uri Seeley House
Uri Seeley House
Uri Seeley House
August 14, 1973
(#73001489)
969 Riverside Dr.
41°42′54N 81°12′30W / 41.715°N 81.208333°W / 41.715; -81.208333 (Uri Seeley House)
Painesville Township
64 Orland Selby House
Orland Selby House
Orland Selby House
October 20, 1980
(#80003129)
564 E. Main St.
41°46′27N 81°02′05W / 41.774167°N 81.034722°W / 41.774167; -81.034722 (Orland Selby House)
Madison
65 Sessions House
Sessions House
Sessions House
August 14, 1973
(#73001490)
157 Mentor Ave.
41°42′45N 81°14′55W / 41.7125°N 81.248611°W / 41.7125; -81.248611 (Sessions House)
Painesville
66 Smart Building
Smart Building
Smart Building
September 29, 1983
(#83001989)
4143-4145 Erie St.
41°38′22N 81°24′24W / 41.639444°N 81.406667°W / 41.639444; -81.406667 (Smart Building)
Willoughby
67 Smead House
Smead House
Smead House
November 21, 1974
(#74001544)
187 Mentor Ave.
41°43′15N 81°15′01W / 41.720833°N 81.250278°W / 41.720833; -81.250278 (Smead House)
Painesville
68 David Smead House
David Smead House
David Smead House
October 20, 1980
(#80003130)
269 E. Main St.
41°46′24N 81°02′28W / 41.773333°N 81.041111°W / 41.773333; -81.041111 (David Smead House)
Madison
69 South Leroy Meetinghouse
South Leroy Meetinghouse
South Leroy Meetinghouse
May 8, 1979
(#79001873)
Southeast of Painesville at State Route 86 and Brakeman Rd.
41°39′51N 81°08′48W / 41.664028°N 81.146667°W / 41.664028; -81.146667 (South Leroy Meetinghouse)
LeRoy Township
70 Mr. and Mrs. Karl A. Staley House
Mr. and Mrs. Karl A. Staley House
Mr. and Mrs. Karl A. Staley House
March 4, 2014
(#14000042)
6363 Lake Rd., W., north of Madison
41°49′53N 81°03′40W / 41.831250°N 81.061111°W / 41.831250; -81.061111 (Mr. and Mrs. Karl A. Staley House)
Madison Township
71 Joseph Talcott House
Joseph Talcott House
Joseph Talcott House
October 20, 1980
(#80003131)
354 River St.
41°45′55N 81°02′55W / 41.765278°N 81.048611°W / 41.765278; -81.048611 (Joseph Talcott House)
Madison
72 Judge Abraham Tappan House
Judge Abraham Tappan House
Judge Abraham Tappan House
May 8, 1979
(#79001874)
7855 S. Ridge Rd. in Unionville
41°46′48N 81°00′15W / 41.78°N 81.004167°W / 41.78; -81.004167 (Judge Abraham Tappan House)
Madison Township
73 Town Center District
Town Center District
Town Center District
October 20, 1980
(#80004247)
Main St. between River and Lake Sts.
41°46′16N 81°02′56W / 41.771111°N 81.048889°W / 41.771111; -81.048889 (Town Center District)
Madison
74 Unionville District School
Unionville District School
Unionville District School
December 29, 1978
(#78002095)
3480 West St. in Unionville
41°46′45N 81°00′24W / 41.779028°N 81.006667°W / 41.779028; -81.006667 (Unionville District School)
Madison Township
75 Unionville Tavern
Unionville Tavern
Unionville Tavern
July 26, 1973
(#73001492)
OnState Route 84 in Unionville
41°46′49N 81°00′11W / 41.780278°N 81.003056°W / 41.780278; -81.003056 (Unionville Tavern)
Madison Township
76 Edwin L. Ware House
Edwin L. Ware House
Edwin L. Ware House
October 20, 1980
(#80003132)
293 W. Main St.
41°46′14N 81°03′15W / 41.770556°N 81.054167°W / 41.770556; -81.054167 (Edwin L. Ware House)
Madison
77 Newel K. Whitney Store
Newel K. Whitney Store
Newel K. Whitney Store
August 30, 1984
(#84003759)
8881 Chillicothe Rd.
41°37′46N 81°21′42W / 41.629444°N 81.361667°W / 41.629444; -81.361667 (Newel K. Whitney Store)
Kirtland
78 George D. Wilson House
George D. Wilson House
George D. Wilson House
October 20, 1980
(#80003133)
367 River St.
41°45′54N 81°02′53W / 41.765°N 81.048056°W / 41.765; -81.048056 (George D. Wilson House)
Madison
79 Dr. J. C. Winans House
Dr. J. C. Winans House
Dr. J. C. Winans House
April 26, 1976
(#76001461)
143 River St.
41°46′07N 81°02′58W / 41.768611°N 81.049444°W / 41.768611; -81.049444 (Dr. J. C. Winans House)
Madison
80 John and Carrie Yager House
John and Carrie Yager House
John and Carrie Yager House
March 17, 1994
(#94000240)
7612 S. Center St.
41°39′51N 81°20′25W / 41.664167°N 81.340278°W / 41.664167; -81.340278 (John and Carrie Yager House)
Mentor
81 Benjamin and Mary Young House
Benjamin and Mary Young House
Benjamin and Mary Young House
August 8, 1996
(#96000867)
7597 S. Center St.
41°39′52N 81°20′24W / 41.664444°N 81.34°W / 41.664444; -81.34 (Benjamin and Mary Young House)
Mentor

Former listings

[edit]
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Octagon House July 25, 1974
(#09000103)
November 10, 1975 1615 Mentor Avenue
Painesville

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.
  • ^ Watson, Anna Louise. "Normality and the Aging Process in the Thoracic Spine: Two Late Prehistoric Ohio Populations". Thesis Ohio State U, 2009, 11.
  • ^ Morgan, Richard G., and H. Holmes Ellis. "The Fairport Harbor Village Site Archived 2004-01-08 at the Wayback Machine, Ohio History 52 (1963): 3-4. The NRIS lists the site as "Address Restricted".
  • ^ Location derived from this[permanent dead link] page of Ohio History; the NRIS lists the site as "Address Restricted"
  • ^ Scott, Betsy (March 21, 2017). "Mentor landmark building renovations complete; open house this week". The News-Herald.
  • ^ "Demolition begins on Sawyer House in Mentor". The News-Herald. April 14, 2021. Retrieved March 30, 2022.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Lake_County,_Ohio&oldid=1219771558"

    Categories: 
    National Register of Historic Places in Lake 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
    All articles with dead external links
    Articles with dead external links from April 2020
    Articles with permanently dead external 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 19 April 2024, at 18:45 (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