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 Richland 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 Richland County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinRichland 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 68 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.


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

Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 All Souls Unitarian-Universalist Church
All Souls Unitarian-Universalist Church
All Souls Unitarian-Universalist Church
January 1, 1976
(#76001520)
125 Church St.
40°37′11N 82°30′45W / 40.619722°N 82.5125°W / 40.619722; -82.5125 (All Souls Unitarian-Universalist Church)
Bellville 1894, Richardsonian Romanesque, still in use
2 Jacob H. Barr House
Jacob H. Barr House
Jacob H. Barr House
July 8, 1983
(#83002023)
646 Park Ave., W.
40°45′34N 82°32′20W / 40.759444°N 82.538889°W / 40.759444; -82.538889 (Jacob H. Barr House)
Mansfield
3 Bellville Bandstand
Bellville Bandstand
Bellville Bandstand
November 26, 1973
(#73001519)
North Bellville Municipal Park
40°37′13N 82°30′29W / 40.620278°N 82.508056°W / 40.620278; -82.508056 (Bellville Bandstand)
Bellville
4 Bellville Cemetery Chapel
Bellville Cemetery Chapel
Bellville Cemetery Chapel
July 8, 2010
(#10000457)
Bellville Cemetery, State Route 97
40°37′16N 82°31′08W / 40.621111°N 82.518889°W / 40.621111; -82.518889 (Bellville Cemetery Chapel)
Bellville
5 Bellville Village Hall
Bellville Village Hall
Bellville Village Hall
March 17, 1976
(#76001521)
Park Pl. and Church St.
40°37′11N 82°30′43W / 40.619722°N 82.511944°W / 40.619722; -82.511944 (Bellville Village Hall)
Bellville
6 Bissman Block
Bissman Block
Bissman Block
October 16, 1986
(#86002882)
193 N. Main St.
40°45′49N 82°30′56W / 40.763611°N 82.515556°W / 40.763611; -82.515556 (Bissman Block)
Mansfield
7 B. F. Bissman House
B. F. Bissman House
B. F. Bissman House
July 8, 1983
(#83002024)
458 Park Ave., W.
40°45′32N 82°31′59W / 40.758889°N 82.533056°W / 40.758889; -82.533056 (B. F. Bissman House)
Mansfield
8 Peter Bissman House
Peter Bissman House
Peter Bissman House
July 8, 1983
(#83002025)
462 Park Ave., W.
40°45′32N 82°32′00W / 40.758889°N 82.533333°W / 40.758889; -82.533333 (Peter Bissman House)
Mansfield
9 Rigby House at 240 Park Avenue West
Rigby House at 240 Park Avenue West
Rigby House at 240 Park Avenue West
July 8, 1983
(#83002026)
240 Park Ave., W.
40°45′33N 82°31′28W / 40.759167°N 82.524444°W / 40.759167; -82.524444 (Rigby House at 240 Park Avenue West)
Mansfield Designed by Vernon Redding
10 Building at 252–254 Park Avenue West
Building at 252–254 Park Avenue West
Building at 252–254 Park Avenue West
February 2, 1984
(#84003802)
252–254 Park Ave., W.
40°45′33N 82°31′29W / 40.759167°N 82.524833°W / 40.759167; -82.524833 (Building at 252–254 Park Avenue West)
Mansfield
11 Building at 309 Park Avenue West
Building at 309 Park Avenue West
Building at 309 Park Avenue West
February 2, 1984
(#84003801)
309 Park Ave., W.
40°45′32N 82°31′37W / 40.75875°N 82.52682°W / 40.75875; -82.52682 (Building at 309 Park Avenue West)
Mansfield
12 Building at 415 Park Avenue West
Building at 415 Park Avenue West
Building at 415 Park Avenue West
February 2, 1984
(#84003799)
415 Park Ave., W.
40°45′32N 82°31′51W / 40.758889°N 82.530833°W / 40.758889; -82.530833 (Building at 415 Park Avenue West)
Mansfield
13 Martin Bushnell House
Martin Bushnell House
Martin Bushnell House
April 26, 1974
(#74001609)
34 Sturges Ave.
40°45′10N 82°31′24W / 40.752778°N 82.523333°W / 40.752778; -82.523333 (Martin Bushnell House)
Mansfield
14 Central United Methodist Church
Central United Methodist Church
Central United Methodist Church
July 8, 1983
(#83002027)
378 Park Ave., W.
40°45′33N 82°31′46W / 40.759167°N 82.529444°W / 40.759167; -82.529444 (Central United Methodist Church)
Mansfield
15 City Mills Building
City Mills Building
City Mills Building
December 18, 1986
(#86003500)
160 N. Main St.
40°45′46N 82°30′54W / 40.762722°N 82.515000°W / 40.762722; -82.515000 (City Mills Building)
Mansfield
16 The Colonial
The Colonial
The Colonial
July 8, 1983
(#83002028)
283 Park Ave., W.
40°45′31N 82°31′33W / 40.758611°N 82.525833°W / 40.758611; -82.525833 (The Colonial)
Mansfield
17 J. M. Cook House
J. M. Cook House
J. M. Cook House
July 8, 1983
(#83002029)
429 Park Ave., W.
40°45′31N 82°31′54W / 40.758611°N 82.531667°W / 40.758611; -82.531667 (J. M. Cook House)
Mansfield
18 Moses and Margaret Dickey House February 17, 2022
(#100007421)
159 North Walnut St.
40°45′46N 82°30′59W / 40.7628°N 82.5163°W / 40.7628; -82.5163 (Moses and Margaret Dickey House)
Mansfield
19 S. M. Douglas House
S. M. Douglas House
S. M. Douglas House
July 8, 1983
(#83002030)
437 Park Ave., W.
40°45′31N 82°31′54W / 40.758611°N 82.531667°W / 40.758611; -82.531667 (S. M. Douglas House)
Mansfield
20 Dow House
Dow House
Dow House
July 8, 1983
(#83002031)
564 Park Ave., W.
40°45′32N 82°32′11W / 40.758889°N 82.536389°W / 40.758889; -82.536389 (Dow House)
Mansfield
21 Downtown Mansfield Historic District
Downtown Mansfield Historic District
Downtown Mansfield Historic District
July 25, 2019
(#100004214)
Roughly bounded by 5th, Diamond, 2nd, and Mulberry Sts.
40°45′30N 82°30′56W / 40.758333°N 82.515556°W / 40.758333; -82.515556 (Downtown Mansfield Historic District)
Mansfield
22 Silas Ferrell House
Silas Ferrell House
Silas Ferrell House
December 14, 1987
(#87002146)
25 E. Main St.
40°58′01N 82°35′57W / 40.966944°N 82.599167°W / 40.966944; -82.599167 (Silas Ferrell House)
Shiloh
23 First Congregational Church and Lexington School
First Congregational Church and Lexington School
First Congregational Church and Lexington School
February 23, 1979
(#79001929)
47 Delaware St. and 51 W. Church St.
40°40′39N 82°35′09W / 40.6775°N 82.585833°W / 40.6775; -82.585833 (First Congregational Church and Lexington School)
Lexington
24 First English Lutheran Church
First English Lutheran Church
First English Lutheran Church
July 8, 1983
(#83002032)
53 Park Ave., W.
40°45′30N 82°31′04W / 40.758333°N 82.517778°W / 40.758333; -82.517778 (First English Lutheran Church)
Mansfield
25 Fraser House
Fraser House
Fraser House
July 8, 1983
(#83002033)
681 Park Ave., W.
40°45′32N 82°32′28W / 40.758889°N 82.541111°W / 40.758889; -82.541111 (Fraser House)
Mansfield Designed by F. B. Hursh
26 F. A. Gilbert House
F. A. Gilbert House
F. A. Gilbert House
February 2, 1984
(#84003800)
343 Park Ave., W.
40°45′31N 82°31′41W / 40.758611°N 82.528056°W / 40.758611; -82.528056 (F. A. Gilbert House)
Mansfield
27 Gurney-Kochheiser House
Gurney-Kochheiser House
Gurney-Kochheiser House
April 30, 1976
(#76001522)
174 Main St.
40°37′09N 82°30′42W / 40.619167°N 82.511667°W / 40.619167; -82.511667 (Gurney-Kochheiser House)
Bellville
28 Hancock and Dow Building
Hancock and Dow Building
Hancock and Dow Building
February 26, 1987
(#86002864)
21 E. 4th St.
40°45′40N 82°30′54W / 40.761111°N 82.515°W / 40.761111; -82.515 (Hancock and Dow Building)
Mansfield
29 Rufus A. Kern House
Rufus A. Kern House
Rufus A. Kern House
July 8, 1983
(#83002034)
608 Park Ave., W.
40°45′33N 82°32′15W / 40.759167°N 82.5375°W / 40.759167; -82.5375 (Rufus A. Kern House)
Mansfield
30 Kingwood Center
Kingwood Center
Kingwood Center
November 7, 1976
(#76001523)
900 Park Ave., W.
40°45′36N 82°32′52W / 40.76°N 82.547778°W / 40.76; -82.547778 (Kingwood Center)
Mansfield
31 John Krause House
John Krause House
John Krause House
July 8, 1983
(#83002035)
428 Park Ave., W.
40°45′33N 82°31′53W / 40.759167°N 82.531389°W / 40.759167; -82.531389 (John Krause House)
Mansfield
32 Samuel Lewis House
Samuel Lewis House
Samuel Lewis House
June 1, 1982
(#82003636)
291 N. Stewart Rd., east of Mansfield
40°45′58N 82°28′35W / 40.766111°N 82.476389°W / 40.766111; -82.476389 (Samuel Lewis House)
Madison Township
33 Malabar Farm
Malabar Farm
Malabar Farm
April 11, 1973
(#73001520)
Southeast of Lucas on Pleasant Valley Rd.
40°38′57N 82°23′26W / 40.649167°N 82.390556°W / 40.649167; -82.390556 (Malabar Farm)
Monroe Township
34 Mansfield Savings Bank
Mansfield Savings Bank
Mansfield Savings Bank
October 16, 1986
(#86002872)
4 W. 4th St.
40°45′40N 82°30′57W / 40.761111°N 82.515833°W / 40.761111; -82.515833 (Mansfield Savings Bank)
Mansfield
35 Mansfield Woman's Club
Mansfield Woman's Club
Mansfield Woman's Club
July 8, 1983
(#83002037)
145 Park Ave., W.
40°45′31N 82°31′16W / 40.758611°N 82.521111°W / 40.758611; -82.521111 (Mansfield Woman's Club)
Mansfield
36 Judge Mansfield House
Judge Mansfield House
Judge Mansfield House
July 8, 1983
(#83002036)
228 Park Ave., W.
40°45′15N 82°31′03W / 40.754167°N 82.5175°W / 40.754167; -82.5175 (Judge Mansfield House)
Mansfield
37 Marvin Memorial Library
Marvin Memorial Library
Marvin Memorial Library
August 13, 1987
(#86003493)
34 N. Gamble St.
40°52′59N 82°39′44W / 40.883056°N 82.662222°W / 40.883056; -82.662222 (Marvin Memorial Library)
Shelby
38 May Realty Building
May Realty Building
May Realty Building
October 16, 1986
(#86002865)
22–32 S. Park St.
40°45′28N 82°30′53W / 40.757778°N 82.514722°W / 40.757778; -82.514722 (May Realty Building)
Mansfield
39 Mechanics Building and Loan Company
Mechanics Building and Loan Company
Mechanics Building and Loan Company
July 8, 1983
(#83002038)
2 S. Main St.
40°45′30N 82°30′57W / 40.758333°N 82.515833°W / 40.758333; -82.515833 (Mechanics Building and Loan Company)
Mansfield
40 Most Pure Heart Of Mary Church
Most Pure Heart Of Mary Church
Most Pure Heart Of Mary Church
November 30, 1978
(#78002179)
West St. and Raymond Ave.
40°52′58N 82°40′02W / 40.882778°N 82.667222°W / 40.882778; -82.667222 (Most Pure Heart Of Mary Church)
Shelby
41 Oak Hill Cottage
Oak Hill Cottage
Oak Hill Cottage
June 11, 1969
(#69000149)
310 Springmill St.
40°46′04N 82°31′04W / 40.767778°N 82.517778°W / 40.767778; -82.517778 (Oak Hill Cottage)
Mansfield
42 Ohio State Reformatory
Ohio State Reformatory
Ohio State Reformatory
April 14, 1983
(#83002039)
Olivesburg Rd.
40°47′07N 82°30′18W / 40.785278°N 82.505°W / 40.785278; -82.505 (Ohio State Reformatory)
Mansfield
43 Ohio Theatre
Ohio Theatre
Ohio Theatre
May 31, 1983
(#83002040)
136 Park Ave., W.
40°45′32N 82°31′16W / 40.758889°N 82.521111°W / 40.758889; -82.521111 (Ohio Theatre)
Mansfield
44 Old Carriage Barn
Old Carriage Barn
Old Carriage Barn
July 8, 1983
(#83002041)
337 Park Ave., W.
40°45′31N 82°31′41W / 40.758611°N 82.528056°W / 40.758611; -82.528056 (Old Carriage Barn)
Mansfield
45 Pacific Curios Antiques
Pacific Curios Antiques
Pacific Curios Antiques
July 8, 1983
(#83002042)
365 Park Ave., W.
40°45′31N 82°31′44W / 40.758611°N 82.528889°W / 40.758611; -82.528889 (Pacific Curios Antiques)
Mansfield
46 Park Avenue Baptist Church
Park Avenue Baptist Church
Park Avenue Baptist Church
July 8, 1983
(#83002043)
296 Park Ave., W.
40°45′34N 82°31′34W / 40.759444°N 82.526111°W / 40.759444; -82.526111 (Park Avenue Baptist Church)
Mansfield
47 Plymouth Greenlawn Cemetery Chapel
Plymouth Greenlawn Cemetery Chapel
Plymouth Greenlawn Cemetery Chapel
February 22, 1996
(#96000116)
Greenlawn Cemetery
40°59′13N 82°40′07W / 40.986944°N 82.668611°W / 40.986944; -82.668611 (Plymouth Greenlawn Cemetery Chapel)
Plymouth
48 Plymouth Historic District
Plymouth Historic District
Plymouth Historic District
December 7, 2018
(#100003245)
Roughly bounded by Dix, Trux, Mills, and New Railroad Sts.
40°59′43N 82°40′02W / 40.995278°N 82.667222°W / 40.995278; -82.667222 (Plymouth Historic District)
Plymouth Extends into Huron County
49 Raemelton Farm Historic District
Raemelton Farm Historic District
Raemelton Farm Historic District
January 8, 2003
(#02001682)
Bounded by Marion Ave. and Millsboro and Trimble Rds.
40°44′36N 82°32′53W / 40.743333°N 82.548056°W / 40.743333; -82.548056 (Raemelton Farm Historic District)
Mansfield
50 Richland County Infirmary
Richland County Infirmary
Richland County Infirmary
September 24, 2001
(#01001042)
3220 Mansfield-Olivesburg Rd., north of Mansfield
40°50′25N 82°28′12W / 40.840278°N 82.47°W / 40.840278; -82.47 (Richland County Infirmary)
Weller Township Designed by F. F. Schnitzer
51 Richland Trust Building
Richland Trust Building
Richland Trust Building
July 8, 1983
(#83002044)
3 Park Ave., W.
40°45′31N 82°30′57W / 40.758611°N 82.515833°W / 40.758611; -82.515833 (Richland Trust Building)
Mansfield
52 William Ritter House
William Ritter House
William Ritter House
December 29, 1978
(#78002178)
181 S. Main St.
40°45′12N 82°30′57W / 40.753333°N 82.515833°W / 40.753333; -82.515833 (William Ritter House)
Mansfield
53 Rummell Mill
Rummell Mill
Rummell Mill
April 7, 1982
(#82003635)
Northeast of Butler on State Route 349
40°35′59N 82°24′29W / 40.599722°N 82.408056°W / 40.599722; -82.408056 (Rummell Mill)
Worthington Township
54 Sacred Heart of Jesus Churches
Sacred Heart of Jesus Churches
Sacred Heart of Jesus Churches
January 6, 1986
(#86000035)
State Route 61 at Bethlehem
40°50′16N 82°43′21W / 40.837778°N 82.7225°W / 40.837778; -82.7225 (Sacred Heart of Jesus Churches)
Sharon Township
55 St. Peter's Church
St. Peter's Church
St. Peter's Church
November 29, 1979
(#79001930)
54 S. Mulberry St.
40°45′25N 82°31′07W / 40.756944°N 82.518611°W / 40.756944; -82.518611 (St. Peter's Church)
Mansfield
56 Robert Sandiford House
Robert Sandiford House
Robert Sandiford House
July 8, 1983
(#83002045)
544 Park Ave., W.
40°45′33N 82°32′07W / 40.759167°N 82.535278°W / 40.759167; -82.535278 (Robert Sandiford House)
Mansfield
57 George Shambaugh House
George Shambaugh House
George Shambaugh House
April 1, 1982
(#82003637)
Frontz Rd., northwest of Perrysville
40°43′10N 82°20′48W / 40.719444°N 82.346667°W / 40.719444; -82.346667 (George Shambaugh House)
Monroe Township
58 Shelby Center Historic District
Shelby Center Historic District
Shelby Center Historic District
May 13, 1982
(#82003638)
E. and W. Main Sts.
40°52′51N 82°39′38W / 40.880833°N 82.660556°W / 40.880833; -82.660556 (Shelby Center Historic District)
Shelby
59 John Sherman Memorial Gateway
John Sherman Memorial Gateway
John Sherman Memorial Gateway
July 8, 1983
(#83002046)
699 Park Ave., W.
40°45′32N 82°32′26W / 40.758889°N 82.540556°W / 40.758889; -82.540556 (John Sherman Memorial Gateway)
Mansfield
60 Soldiers and Sailors Memorial Building and Madison Theater
Soldiers and Sailors Memorial Building and Madison Theater
Soldiers and Sailors Memorial Building and Madison Theater
May 27, 1980
(#80003214)
36 Park Ave., W.
40°45′32N 82°31′01W / 40.758889°N 82.516944°W / 40.758889; -82.516944 (Soldiers and Sailors Memorial Building and Madison Theater)
Mansfield
61 Springfield Township School
Springfield Township School
Springfield Township School
April 24, 2003
(#03000325)
3560 Park Ave., W.
40°45′40N 82°38′33W / 40.761111°N 82.642500°W / 40.761111; -82.642500 (Springfield Township School)
Ontario
62 Stewart Towers
Stewart Towers
Stewart Towers
July 8, 1983
(#83002048)
13 Park Ave., W.
40°45′30N 82°30′59W / 40.758333°N 82.516389°W / 40.758333; -82.516389 (Stewart Towers)
Mansfield
63 Susan Sturges House
Susan Sturges House
Susan Sturges House
July 8, 1983
(#83002049)
317 Park Ave., W.
40°45′31N 82°31′35W / 40.758611°N 82.526389°W / 40.758611; -82.526389 (Susan Sturges House)
Mansfield
64 Tappan House
Tappan House
Tappan House
July 8, 1983
(#83002050)
308 Park Ave., W.
40°45′33N 82°31′36W / 40.759167°N 82.526667°W / 40.759167; -82.526667 (Tappan House)
Mansfield
65 Tubbs-Sourwine House
Tubbs-Sourwine House
Tubbs-Sourwine House
February 5, 1999
(#99000094)
49 Railroad St.
40°59′38N 82°40′04W / 40.993889°N 82.667778°W / 40.993889; -82.667778 (Tubbs-Sourwine House)
Plymouth
66 Upson House
Upson House
Upson House
July 8, 1983
(#83002051)
234 Park Ave., W.
40°45′14N 82°31′03W / 40.753889°N 82.5175°W / 40.753889; -82.5175 (Upson House)
Mansfield
67 Voegele Building
Voegele Building
Voegele Building
January 14, 2000
(#99001687)
211 N. Main St.
40°45′51N 82°30′56W / 40.764167°N 82.515556°W / 40.764167; -82.515556 (Voegele Building)
Mansfield
68 W. S. Ward House
W. S. Ward House
W. S. Ward House
July 8, 1983
(#83002052)
350 Park Ave., W.
40°45′32N 82°31′43W / 40.758889°N 82.528611°W / 40.758889; -82.528611 (W. S. Ward House)
Mansfield

Former listings

[edit]
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Renner and Weber Brewery September 16, 1977
(#77001084)
February 20, 1980 79 E. 4th St.
Mansfield Destroyed by fire on June 14, 1978.[6]
2 Wilfred J. Spreng House July 8, 1983
(#83002047)
October 29, 1985 414 Park Ave., W.
Mansfield

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.
  • ^ "Brewery landmark to disappear". Mansfield News Journal. November 30, 1978. p. 1. Retrieved August 15, 2022 – via Newspapers.com.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Richland_County,_Ohio&oldid=1216991103"

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



    This page was last edited on 3 April 2024, at 04:23 (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