National Register of Historic Places listings in Lake County, Ohio

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 Places in Lake 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 80 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 September 17, 2021.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

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

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. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.
  6. ^ Watson, Anna Louise. "Normality and the Aging Process in the Thoracic Spine: Two Late Prehistoric Ohio Populations". Thesis Ohio State U, 2009, 11.
  7. ^ 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".
  8. ^ Location derived from this[permanent dead link] page of Ohio History; the NRIS lists the site as "Address Restricted"
  9. ^ Scott, Betsy (March 21, 2017). "Mentor landmark building renovations complete; open house this week". The News-Herald. Retrieved March 21, 2017.
  10. ^ "Demolition begins on Sawyer House in Mentor". The News-Herald. April 14, 2021. Retrieved April 18, 2021.
Retrieved from ""