National Register of Historic Places listings in Franklin County, Ohio

From Wikipedia, the free encyclopedia
Location of Franklin County in Ohio

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 Places in Franklin County, Ohio, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]

There are 344 properties and districts listed on the National Register in Franklin County, including 3 National Historic Landmarks. The city of Columbus is the location of 169 of these properties and districts, including all of the National Historic Landmarks; they are listed separately, while the remaining 175 properties and districts are listed here.

This National Park Service list is complete through NPS recent listings posted September 17, 2021.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

Columbus[]

Exclusive of Columbus[]

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

See also[]

References[]

  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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved September 17, 2021.
  3. ^ Location derived from this[permanent dead link] Franklin County document; the NRIS lists the site as "Address Restricted"
  4. ^ 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".
  5. ^ 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".
  6. ^ 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".
  7. ^ Location derived from this Archived 2008-12-25 at the Wayback Machine Worthington city webpage; the NRIS lists the site as "Address Restricted"
  8. ^ 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.
  9. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  10. ^ 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.
  11. ^ Location derived from this[permanent dead link] Franklin County document; the NRIS lists the site as "Address Restricted"
  12. ^ 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".
  13. ^ 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".
  14. ^ 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".
  15. ^ 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 ""