National Register of Historic Places listings in Richland County, Ohio

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

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 September 16, 1977
(#77001084)
February 20, 1980 79 E. 4th St.
Mansfield
2 July 8, 1983
(#83002047)
October 29, 1985 414 Park Ave., W.
Mansfield

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 February 11, 2022.
  3. ^ 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.
  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.
Retrieved from ""