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 Trumbull 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 Trumbull County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinTrumbull 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 38 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another property was once listed but has been removed.


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

Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Dr. Peter Allen House
Dr. Peter Allen House
Dr. Peter Allen House
September 3, 1971
(#71000653)
W. Williamsfield State Rd., north of its intersection with State Route 87, in Kinsman
41°27′17N 80°35′41W / 41.454722°N 80.594722°W / 41.454722; -80.594722 (Dr. Peter Allen House)
Kinsman Township
2 Henry Barnhisel, II House
Henry Barnhisel, II House
Henry Barnhisel, II House
December 19, 1982
(#82001492)
1011 N. State St.
41°09′52N 80°42′19W / 41.164444°N 80.705278°W / 41.164444; -80.705278 (Henry Barnhisel, II House)
Girard
3 Brookfield Center Historic District
Brookfield Center Historic District
Brookfield Center Historic District
October 10, 1985
(#85002922)
Roughly the western side of State Route 7 from Sharon-Warren Rd. to N. Wood St. and Brookfield Village Green
41°13′59N 80°34′06W / 41.233056°N 80.568333°W / 41.233056; -80.568333 (Brookfield Center Historic District)
Brookfield Township
4 Charles Brown Gothic Cottage
Charles Brown Gothic Cottage
Charles Brown Gothic Cottage
May 28, 1975
(#75001545)
State Route 45, S. in North Bloomfield
41°27′36N 80°52′08W / 41.460000°N 80.868889°W / 41.460000; -80.868889 (Charles Brown Gothic Cottage)
Bloomfield Township
5 Brown-Wing House
Brown-Wing House
Brown-Wing House
June 20, 1975
(#75001546)
Park West Rd. in North Bloomfield
41°27′50N 80°52′29W / 41.463889°N 80.874722°W / 41.463889; -80.874722 (Brown-Wing House)
Bloomfield Township
6 Brownwood
Brownwood
Brownwood
September 3, 1971
(#71000655)
State Route 45 in North Bloomfield
41°27′39N 80°51′21W / 41.460833°N 80.855833°W / 41.460833; -80.855833 (Brownwood)
Bloomfield Township
7 Congregational-Presbyterian Church
Congregational-Presbyterian Church
Congregational-Presbyterian Church
September 3, 1971
(#71000654)
Near State Routes 5 and 7 in Kinsman
41°26′56N 80°35′21W / 41.448889°N 80.589167°W / 41.448889; -80.589167 (Congregational-Presbyterian Church)
Kinsman Township
8 Clarence Darrow Octagon House
Clarence Darrow Octagon House
Clarence Darrow Octagon House
September 10, 1971
(#71001025)
State Routes 5 and 7 in Kinsman
41°26′59N 80°35′04W / 41.449722°N 80.584444°W / 41.449722; -80.584444 (Clarence Darrow Octagon House)
Kinsman Township
9 Dunlap-Burnett-Moss House January 30, 2023
(#100008444)
1499 Burnett St. (Twp. Hwy. 158)
41°08′48N 80°45′58W / 41.1467°N 80.7661°W / 41.1467; -80.7661 (Dunlap-Burnett-Moss House)
Mineral Ridge
10 John Stark Edwards House
John Stark Edwards House
John Stark Edwards House
July 17, 1978
(#78002199)
309 South St., SE.
41°14′03N 80°49′00W / 41.234167°N 80.816667°W / 41.234167; -80.816667 (John Stark Edwards House)
Warren
11 Fowler Center Historic District
Fowler Center Historic District
Fowler Center Historic District
October 10, 1985
(#85002921)
Roughly the area around the Fowler Township Village Green at the junction of State Routes 193 and 305, in Fowler
41°18′39N 80°39′23W / 41.310833°N 80.656389°W / 41.310833; -80.656389 (Fowler Center Historic District)
Fowler Township
12 Richard Garlick House
Richard Garlick House
Richard Garlick House
October 10, 1990
(#90001500)
1025 Ravine Dr., north of Youngstown
41°08′49N 80°38′36W / 41.146944°N 80.643333°W / 41.146944; -80.643333 (Richard Garlick House)
Liberty Township
13 Greene Township Center
Greene Township Center
Greene Township Center
March 8, 1978
(#78002198)
East of North Bloomfield on State Route 87 at Greene Center
41°27′41N 80°45′44W / 41.461389°N 80.762222°W / 41.461389; -80.762222 (Greene Township Center)
Greene Township
14 Gustavus Center Historic District
Gustavus Center Historic District
Gustavus Center Historic District
August 6, 1975
(#75001542)
Town of Gustavus situated at the junction of State Routes 87 and 193
41°27′42N 80°39′56W / 41.461667°N 80.665556°W / 41.461667; -80.665556 (Gustavus Center Historic District)
Gustavus Township
15 Charles Harshman House
Charles Harshman House
Charles Harshman House
July 7, 1983
(#83002062)
3932 Painesville-Warren State Rd., NW.
41°19′35N 80°56′39W / 41.326389°N 80.944167°W / 41.326389; -80.944167 (Charles Harshman House)
Southington Township
16 Elam Jones Public House
Elam Jones Public House
Elam Jones Public House
January 8, 2003
(#02001687)
3365 State Route 7 in Hartford
41°18′43N 80°34′05W / 41.311806°N 80.568056°W / 41.311806; -80.568056 (Elam Jones Public House)
Hartford Township
17 Mahoning Avenue Historic District
Mahoning Avenue Historic District
Mahoning Avenue Historic District
October 26, 1971
(#71000656)
241-391 Mahoning Ave., NW.; also Mahoning Ave. between Perkins Dr. and High St.
41°14′19N 80°49′22W / 41.238611°N 80.822778°W / 41.238611; -80.822778 (Mahoning Avenue Historic District)
Warren Second set of boundaries represents a boundary increase
18 John Wesley Mason Gothic Cottage
John Wesley Mason Gothic Cottage
John Wesley Mason Gothic Cottage
November 12, 1975
(#75001541)
Northwest of Braceville on State Route 534
41°14′49N 80°58′33W / 41.246806°N 80.975972°W / 41.246806; -80.975972 (John Wesley Mason Gothic Cottage)
Braceville Township
19 Almon G. McCorkle House
Almon G. McCorkle House
Almon G. McCorkle House
March 10, 1982
(#82003659)
1180 Salt Springs Rd.
41°09′59N 80°50′28W / 41.166389°N 80.841111°W / 41.166389; -80.841111 (Almon G. McCorkle House)
Lordstown
20 McKinley Memorial
McKinley Memorial
McKinley Memorial
October 31, 1975
(#75001544)
40 N. Main St.
41°10′51N 80°45′58W / 41.180833°N 80.766111°W / 41.180833; -80.766111 (McKinley Memorial)
Niles Beaux-Arts memorial to President McKinley designed by McKim, Mead & White.
21 McLain-Gillmer House
McLain-Gillmer House
McLain-Gillmer House
June 15, 1978
(#78002200)
720 Mahoning Ave., NW.
41°14′30N 80°49′29W / 41.241667°N 80.824722°W / 41.241667; -80.824722 (McLain-Gillmer House)
Warren
22 Mesopotamia Village District
Mesopotamia Village District
Mesopotamia Village District
December 24, 1974
(#74001635)
State Routes 87 and 534 at Mesopotamia
41°27′37N 80°57′16W / 41.460278°N 80.954444°W / 41.460278; -80.954444 (Mesopotamia Village District)
Mesopotamia Township
23 Newton Falls Covered Bridge
Newton Falls Covered Bridge
Newton Falls Covered Bridge
October 16, 1974
(#74001636)
Off State Route 534
41°11′17N 80°58′17W / 41.188056°N 80.971389°W / 41.188056; -80.971389 (Newton Falls Covered Bridge)
Newton Falls
24 Newton Falls United Service Organization (USO) Center February 14, 2018
(#100002124)
52 E. Quarry St.
41°11′03N 80°58′30W / 41.184065°N 80.975091°W / 41.184065; -80.975091 (Newton Falls United Service Organization (USO) Center)
Newton Falls
25 Niles Masonic Temple
Niles Masonic Temple
Niles Masonic Temple
April 12, 2006
(#06000274)
22 W. Church St.
41°10′55N 80°45′58W / 41.181944°N 80.766111°W / 41.181944; -80.766111 (Niles Masonic Temple)
Niles
26 James Ward Packard House
James Ward Packard House
James Ward Packard House
October 31, 1985
(#85003577)
319 Oak Knoll Ave., NE.
41°14′21N 80°47′38W / 41.239167°N 80.793889°W / 41.239167; -80.793889 (James Ward Packard House)
Warren
27 Liberty G. Raymond Tavern and Barn
Liberty G. Raymond Tavern and Barn
Liberty G. Raymond Tavern and Barn
June 20, 1975
(#75001543)
State Route 87 and Dennison-Ashtabula Rd. in Kenilworth
41°27′44N 80°44′18W / 41.462222°N 80.738333°W / 41.462222; -80.738333 (Liberty G. Raymond Tavern and Barn)
Greene Township
28 Dr. John W. Seely House
Dr. John W. Seely House
Dr. John W. Seely House
April 14, 1972
(#72001048)
2245 Niles-Cortland Rd., south of Howland Corners
41°12′45N 80°44′24W / 41.212500°N 80.740000°W / 41.212500; -80.740000 (Dr. John W. Seely House)
Howland Township
29 Southington Township School
Southington Township School
Southington Township School
February 4, 2011
(#10001214)
4432 State Route 305
41°18′30N 80°57′27W / 41.308333°N 80.9575°W / 41.308333; -80.9575 (Southington Township School)
Southington Township Originally listed as Chalker High School (10001214),[6] renamed Southington Township School and boundary expanded (12000464)[7] based on Ohio request to add adjacent elementary school and Civil War memorial.[8]
30 Swift-Kinsman House
Swift-Kinsman House
Swift-Kinsman House
March 22, 2016
(#16000114)
8426 State Rd.
41°27′02N 80°35′27W / 41.450556°N 80.590833°W / 41.450556; -80.590833 (Swift-Kinsman House)
Kinsman Township
31 Trumbull County Courthouse
Trumbull County Courthouse
Trumbull County Courthouse
December 31, 1974
(#74001637)
160 High St., NW.
41°14′13N 80°49′09W / 41.236944°N 80.819167°W / 41.236944; -80.819167 (Trumbull County Courthouse)
Warren
32 Harriet Taylor Upton House
Harriet Taylor Upton House
Harriet Taylor Upton House
October 5, 1992
(#92001884)
380 Mahoning Ave., NW.
41°14′22N 80°49′21W / 41.239444°N 80.8225°W / 41.239444; -80.8225 (Harriet Taylor Upton House)
Warren
33 Ward-Thomas House
Ward-Thomas House
Ward-Thomas House
February 9, 1984
(#84003809)
503 Brown St.
41°10′26N 80°45′53W / 41.173889°N 80.764722°W / 41.173889; -80.764722 (Ward-Thomas House)
Niles
34 Warren Commercial Historic District
Warren Commercial Historic District
Warren Commercial Historic District
June 16, 1983
(#83002063)
Roughly bounded by Mahoning, Monroe, Franklin, and Pine Sts.
41°14′17N 80°49′13W / 41.238056°N 80.820278°W / 41.238056; -80.820278 (Warren Commercial Historic District)
Warren
35 Warren Public Library
Warren Public Library
Warren Public Library
March 20, 1973
(#73001543)
120 High St., NW.
41°14′15N 80°49′06W / 41.2375°N 80.818333°W / 41.2375; -80.818333 (Warren Public Library)
Warren
36 Wells-Clark-Strouss House
Wells-Clark-Strouss House
Wells-Clark-Strouss House
September 10, 1993
(#93000877)
50 Warner Rd. at Logan Rd., east of Churchill
41°10′19N 80°37′55W / 41.171944°N 80.631944°W / 41.171944; -80.631944 (Wells-Clark-Strouss House)
Liberty Township
37 William Woodrow House
William Woodrow House
William Woodrow House
July 15, 1982
(#82003658)
138 Champion St., E., in Champion Heights
41°17′28N 80°50′44W / 41.291111°N 80.845556°W / 41.291111; -80.845556 (William Woodrow House)
Champion Township
38 Youngstown Country Club February 5, 2024
(#100009888)
1402 Country Club Drive
41°08′36N 80°37′57W / 41.1433°N 80.6326°W / 41.1433; -80.6326 (Youngstown Country Club)
Liberty Township

Former listing

[edit]
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Augustus Elwell House November 3, 1975
(#75001540)
April 1, 1980 Northwest of Braceville on State Route 82
Braceville

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.
  • ^ "Weekly list of actions taken on properties: 1/31/11 through 2/04/11". National Park Service. February 11, 2011. Retrieved September 3, 2015.
  • ^ "Weekly list of actions taken on properties: 7/30/12 through 8/03/12". National Park Service. August 10, 2012. Retrieved September 3, 2015.
  • ^ "Board recommends change to Southington historic site". Vindy.com. Archived from the original on 2012-04-21. Retrieved 3 September 2015.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Trumbull_County,_Ohio&oldid=1206955006"

    Categories: 
    National Register of Historic Places in Trumbull 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 13 February 2024, at 15:38 (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