National Register of Historic Places listings in Summit County, Ohio - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

National Register of Historic Places listings in Summit County, Ohio
 ...


Location of Summit County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Summit 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 185 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks. The city of Akron is the location of 61 of these properties and districts, including 2 of the National Historic Landmarks; they are listed separately, while the 125 properties and districts and the National Historic Landmarks in the remaining parts of the county are listed here. One district, the Valley Railway Historic District, is split between Akron and other parts of the county, and is thus included on both lists. Another 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted May 31, 2024.[2]

Current listings

Akron

Outside Akron

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Francis D. Alling House
Francis D. Alling House
Francis D. Alling House
November 30, 1987
(#87002093)
323 East Ave.
41°06′06″N 81°25′43″W / 41.101667°N 81.428611°W / 41.101667; -81.428611 (Francis D. Alling House)
Tallmadge
2 Anna-Dean Farm
Anna-Dean Farm
Anna-Dean Farm
July 14, 1977
(#77001086)
State Route 619
41°00′24″N 81°37′38″W / 41.006667°N 81.627222°W / 41.006667; -81.627222 (Anna-Dean Farm)
Barberton
3 O. C. Barber Barn No. 1
O. C. Barber Barn No. 1
O. C. Barber Barn No. 1
February 28, 1973
(#73001538)
115 3rd St.
41°00′26″N 81°35′37″W / 41.007222°N 81.593611°W / 41.007222; -81.593611 (O. C. Barber Barn No. 1)
Barberton
4 O. C. Barber Colt Barn
O. C. Barber Colt Barn
O. C. Barber Colt Barn
October 9, 1974
(#74001626)
Austin Dr.
41°00′18″N 81°34′44″W / 41.005°N 81.578889°W / 41.005; -81.578889 (O. C. Barber Colt Barn)
Barberton
5 O. C. Barber Creamery
O. C. Barber Creamery
O. C. Barber Creamery
May 22, 1973
(#73001539)
365 Portsmouth Ave.
41°00′25″N 81°35′33″W / 41.006944°N 81.5925°W / 41.006944; -81.5925 (O. C. Barber Creamery)
Barberton
6 O. C. Barber Machine Barn October 9, 1974
(#74001627)
Austin Dr.
41°00′22″N 81°34′42″W / 41.006111°N 81.578333°W / 41.006111; -81.578333 (O. C. Barber Machine Barn)
Barberton
7 O. C. Barber Piggery
O. C. Barber Piggery
O. C. Barber Piggery
May 22, 1973
(#73001540)
248 Robinson Ave.
41°00′35″N 81°35′49″W / 41.009722°N 81.596944°W / 41.009722; -81.596944 (O. C. Barber Piggery)
Barberton
8 Barberton Downtown Historic District May 23, 2022
(#100007724)
Roughly bounded by West Lake and West Tuscarawas Aves., 2nd St. NW, 1st St. NW, 3rd St. NW, 6th St. NW, and 8th St. NW
41°00′50″N 81°36′31″W / 41.01377°N 81.6087°W / 41.01377; -81.6087 (Barberton Downtown Historic District)
Barberton
9 Barker Village Site
Barker Village Site
Barker Village Site
April 19, 1978
(#78000379)
Just north of the old railroad station at Botzum[6]
41°09′56″N 81°34′39″W / 41.165556°N 81.577500°W / 41.165556; -81.577500 (Barker Village Site)
Cuyahoga Falls Discovered when the Ohio and Erie Canal was constructed through the site[7]
10 William Barker Residence
William Barker Residence
William Barker Residence
June 11, 1979
(#79002797)
805 Wye Rd. in Ghent
41°09′27″N 81°38′12″W / 41.1575°N 81.636667°W / 41.1575; -81.636667 (William Barker Residence)
Bath Township
11 Bath Township Hall
Bath Township Hall
Bath Township Hall
June 11, 1979
(#79002805)
1241 N. Cleveland-Massilon Rd.
41°11′21″N 81°38′10″W / 41.189167°N 81.636111°W / 41.189167; -81.636111 (Bath Township Hall)
Bath Township
12 Bath Township School
Bath Township School
Bath Township School
June 11, 1979
(#79002801)
4655 Akron-Medina Rd., southeast of Ghent
41°08′13″N 81°40′09″W / 41.136944°N 81.669167°W / 41.136944; -81.669167 (Bath Township School)
Bath Township
13 Francis Becker House
Francis Becker House
Francis Becker House
June 24, 2002
(#02000672)
3010 Hickory St.
40°55′33″N 81°38′28″W / 40.925833°N 81.641111°W / 40.925833; -81.641111 (Francis Becker House)
Clinton
14 Berkshire Park Historic District February 4, 2021
(#100006088)
Roughly Bounded by Oakwood Dr., Roosevelt Ave., Elmwood St., 4th St., 3rd St., Miller Ct.
41°08′29″N 81°29′01″W / 41.1415°N 81.4835°W / 41.1415; -81.4835 (Berkshire Park Historic District)
Cuyahoga Falls
15 Boston Mills Historic District
Boston Mills Historic District
Boston Mills Historic District
November 9, 1992
(#92001490)
Roughly Riverview, Boston Mills, and Stanford Rds. and Main St.
41°15′52″N 81°33′34″W / 41.264444°N 81.559444°W / 41.264444; -81.559444 (Boston Mills Historic District)
Boston Township
16 Botzum Farm
Botzum Farm
Botzum Farm
October 21, 1999
(#99001271)
3486 Riverview Rd.
41°10′26″N 81°34′53″W / 41.173889°N 81.581389°W / 41.173889; -81.581389 (Botzum Farm)
Cuyahoga Falls
17 Brecksville-Northfield High Level Bridge
Brecksville-Northfield High Level Bridge
Brecksville-Northfield High Level Bridge
January 17, 1986
(#86000078)
State Route 82 and the Cuyahoga River
41°19′16″N 81°35′11″W / 41.321111°N 81.586389°W / 41.321111; -81.586389 (Brecksville-Northfield High Level Bridge)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
18 Brookdale Farm
Brookdale Farm
Brookdale Farm
December 7, 2010
(#10000975)
1148 N. Cleveland-Massillon Rd., north of Akron
41°10′00″N 81°38′14″W / 41.166667°N 81.637222°W / 41.166667; -81.637222 (Brookdale Farm)
Bath Township
19 Jim Brown House
Jim Brown House
Jim Brown House
March 2, 1979
(#79000299)
South of Peninsula at 3491 Akron Peninsula Rd.
41°10′54″N 81°34′42″W / 41.181667°N 81.578333°W / 41.181667; -81.578333 (Jim Brown House)
Cuyahoga Falls
20 Jim Brown Tavern
Jim Brown Tavern
Jim Brown Tavern
December 11, 1979
(#79000300)
Boston Mills Rd.
41°15′48″N 81°33′31″W / 41.263333°N 81.558611°W / 41.263333; -81.558611 (Jim Brown Tavern)
Boston Township
21 John Brown Farmhouse
John Brown Farmhouse
John Brown Farmhouse
September 22, 1977
(#77001088)
1842 Hines Hill Rd.
41°15′48″N 81°26′54″W / 41.263333°N 81.448333°W / 41.263333; -81.448333 (John Brown Farmhouse)
Hudson
22 H. Karl Butler Memorial
H. Karl Butler Memorial
H. Karl Butler Memorial
January 2, 1997
(#96001510)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′19″N 81°31′49″W / 41.221944°N 81.530278°W / 41.221944; -81.530278 (H. Karl Butler Memorial)
Boston Township
23 Camp Manatoc Concord Lodge and Adirondacks Historic District
Camp Manatoc Concord Lodge and Adirondacks Historic District
Camp Manatoc Concord Lodge and Adirondacks Historic District
January 2, 1997
(#96001513)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W / 41.218611; -81.529444 (Camp Manatoc Concord Lodge and Adirondacks Historic District)
Boston Township
24 Camp Manatoc Dining Hall
Camp Manatoc Dining Hall
Camp Manatoc Dining Hall
January 2, 1997
(#96001511)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′15″N 81°31′44″W / 41.220833°N 81.528889°W / 41.220833; -81.528889 (Camp Manatoc Dining Hall)
Boston Township
25 Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
January 2, 1997
(#96001514)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′39″N 81°31′58″W / 41.2275°N 81.532778°W / 41.2275; -81.532778 (Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District)
Boston Township
26 Camp Manatoc Legion Lodge
Camp Manatoc Legion Lodge
Camp Manatoc Legion Lodge
January 2, 1997
(#96001512)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W / 41.218611; -81.529444 (Camp Manatoc Legion Lodge)
Boston Township
27 Case-Barlow Farm August 15, 2019
(#100003498)
1931 Barlow Rd.
41°12′59″N 81°25′30″W / 41.2163°N 81.4251°W / 41.2163; -81.4251 (Case-Barlow Farm)
Hudson
28 Chuckery Race
Chuckery Race
Chuckery Race
December 15, 1972
(#72001047)
South of and in Cuyahoga Falls
41°07′06″N 81°29′30″W / 41.118333°N 81.491667°W / 41.118333; -81.491667 (Chuckery Race)
Cuyahoga Falls
29 Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3)
Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3)
Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3)
March 16, 2003
(#03000111)
Approximately along the canal channel parallel to Water St.
40°55′44″N 81°37′47″W / 40.928889°N 81.629722°W / 40.928889; -81.629722 (Clinton Ohio and Erie Canal Historic District-Clinton Lock 2 and 3-Clinton Upper (Lock 2) and Clinton Lower (Lock 3))
Clinton
30 Albert Cofta Farmstead
Albert Cofta Farmstead
Albert Cofta Farmstead
November 4, 2004
(#04001214)
2966 Brush Rd., northeast of Richfield
41°15′13″N 81°36′56″W / 41.253611°N 81.615556°W / 41.253611; -81.615556 (Albert Cofta Farmstead)
Richfield Township
31 Copley Depot
Copley Depot
Copley Depot
May 31, 2001
(#01000563)
3772 Copley Rd.
41°05′57″N 81°39′13″W / 41.099028°N 81.653611°W / 41.099028; -81.653611 (Copley Depot)
Copley Township
32 Copley Township Cemetery Receiving Vault
Copley Township Cemetery Receiving Vault
Copley Township Cemetery Receiving Vault
July 13, 2017
(#100001333)
3772 Copley Rd.
41°05′57″N 81°39′07″W / 41.099269°N 81.652066°W / 41.099269; -81.652066 (Copley Township Cemetery Receiving Vault)
Copley Township
33 John William Creswell Corbusier House
John William Creswell Corbusier House
John William Creswell Corbusier House
October 5, 1989
(#89001451)
226 College St.
41°14′57″N 81°26′18″W / 41.249167°N 81.438333°W / 41.249167; -81.438333 (John William Creswell Corbusier House)
Hudson
34 Edward Cranz Farm
Edward Cranz Farm
Edward Cranz Farm
March 12, 1993
(#93000077)
2780 Oak Hill Dr., south of Peninsula
41°11′50″N 81°35′31″W / 41.197222°N 81.591944°W / 41.197222; -81.591944 (Edward Cranz Farm)
Bath Township
35 William and Eugene Cranz Farm
William and Eugene Cranz Farm
William and Eugene Cranz Farm
March 12, 1993
(#93000078)
2401 Ira Rd., south of Peninsula
41°11′15″N 81°35′31″W / 41.1875°N 81.591944°W / 41.1875; -81.591944 (William and Eugene Cranz Farm)
Bath Township
36 Cuyahoga Falls Downtown Historic District September 6, 2018
(#100002881)
111-245 Portage Trail, 138 Stowe Ave., 2035 Oldetown Loop, and 2091-2250 Front, 2044-2220 2nd, and 2055-2253 3rd Sts.
41°08′11″N 81°29′03″W / 41.1364°N 81.4843°W / 41.1364; -81.4843 (Cuyahoga Falls Downtown Historic District)
Cuyahoga Falls
37 Diamond Match Historic District
Diamond Match Historic District
Diamond Match Historic District
February 29, 1996
(#96000218)
3, 21, and 27 4th St., NW., and 8 2nd St., NW.
41°00′39″N 81°36′31″W / 41.010833°N 81.608611°W / 41.010833; -81.608611 (Diamond Match Historic District)
Barberton
38 Michael Duffy Farm
Michael Duffy Farm
Michael Duffy Farm
March 12, 1993
(#93000079)
4965 Quick Rd., southeast of Peninsula
41°12′15″N 81°30′58″W / 41.204167°N 81.516111°W / 41.204167; -81.516111 (Michael Duffy Farm)
Boston Township
39 East Liberty School, District No. 11
East Liberty School, District No. 11
East Liberty School, District No. 11
July 3, 2017
(#100001271)
3492 S. Arlington St.
40°58′33″N 81°29′36″W / 40.975972°N 81.493365°W / 40.975972; -81.493365 (East Liberty School, District No. 11)
Green
40 Everett Historic District
Everett Historic District
Everett Historic District
January 14, 1993
(#93001467)
4731-4642 Riverview Rd. and 2151-2279 Everett Rd., south of Peninsula, in the Cuyahoga Valley National Park
41°12′16″N 81°34′29″W / 41.204444°N 81.574722°W / 41.204444; -81.574722 (Everett Historic District)
Boston Township
41 Everett Knoll Complex
Everett Knoll Complex
Everett Knoll Complex
May 25, 1977
(#77000157)
Southern side of Everett Rd., west of its junction with Riverview Rd.[8]
41°12′16″N 81°34′33″W / 41.204306°N 81.575764°W / 41.204306; -81.575764 (Everett Knoll Complex)
Boston Township
42 Falls Stamping and Welding Building
Falls Stamping and Welding Building
Falls Stamping and Welding Building
February 23, 2016
(#16000045)
1701 S. Front St.
41°07′41″N 81°29′06″W / 41.128056°N 81.485000°W / 41.128056; -81.485000 (Falls Stamping and Welding Building)
Cuyahoga Falls
43 First Congregational Church of Cuyahoga Falls
First Congregational Church of Cuyahoga Falls
First Congregational Church of Cuyahoga Falls
November 3, 1975
(#75001538)
130 Broad Boulevard
41°08′01″N 81°29′03″W / 41.133611°N 81.484167°W / 41.133611; -81.484167 (First Congregational Church of Cuyahoga Falls)
Cuyahoga Falls
44 Fort Island Works
Fort Island Works
Fort Island Works
December 2, 1970
(#70000087)
In Fort Island Park, at 413 Tunko Rd.[9]
41°07′10″N 81°37′02″W / 41.119306°N 81.617361°W / 41.119306; -81.617361 (Fort Island Works)
Fairlawn
45 Furnace Run Aqueduct
Furnace Run Aqueduct
Furnace Run Aqueduct
December 11, 1979
(#79000301)
Furnace Run
41°12′06″N 81°34′20″W / 41.201667°N 81.572361°W / 41.201667; -81.572361 (Furnace Run Aqueduct)
Cuyahoga Falls
46 Ghent Historic District
Ghent Historic District
Ghent Historic District
December 7, 2010
(#10000974)
Western side of Wye Rd. between Granger and Yellow Creek Rd. in Ghent
41°09′26″N 81°38′13″W / 41.157361°N 81.637083°W / 41.157361; -81.637083 (Ghent Historic District)
Bath Township
47 Elijah Hale Residence
Elijah Hale Residence
Elijah Hale Residence
June 11, 1979
(#79002795)
3243 Ira Rd.
41°11′22″N 81°37′15″W / 41.189444°N 81.620833°W / 41.189444; -81.620833 (Elijah Hale Residence)
Bath Township
48 Jonathan Hale Homestead
Jonathan Hale Homestead
Jonathan Hale Homestead
April 23, 1973
(#73000258)
2686 Oak Hill Rd.
41°11′35″N 81°35′33″W / 41.193056°N 81.5925°W / 41.193056; -81.5925 (Jonathan Hale Homestead)
Bath Township
49 John Harshey Residence
John Harshey Residence
John Harshey Residence
June 11, 1979
(#79002804)
4270 Bath Rd.
41°10′07″N 81°39′07″W / 41.168611°N 81.651944°W / 41.168611; -81.651944 (John Harshey Residence)
Bath Township
50 Levi J. Hartong House and Farm
Levi J. Hartong House and Farm
Levi J. Hartong House and Farm
October 17, 2007
(#07001089)
6521 Mt. Pleasant Rd.
40°54′29″N 81°28′10″W / 40.908039°N 81.469325°W / 40.908039; -81.469325 (Levi J. Hartong House and Farm)
Green
51 Edward Heller Residence
Edward Heller Residence
Edward Heller Residence
June 11, 1979
(#79002798)
3891 Granger Rd., west of Ghent
41°09′40″N 81°39′02″W / 41.161111°N 81.650556°W / 41.161111; -81.650556 (Edward Heller Residence)
Bath Township
52 J. Hershey Residence
J. Hershey Residence
J. Hershey Residence
June 11, 1979
(#79002802)
286 Cleveland-Massilon Rd., south of Ghent
41°08′37″N 81°38′15″W / 41.143611°N 81.6375°W / 41.143611; -81.6375 (J. Hershey Residence)
Bath Township
53 Roswell Hopkins Residence
Roswell Hopkins Residence
Roswell Hopkins Residence
June 11, 1979
(#79002799)
299 Hametown Rd., southeast of Ghent
41°08′38″N 81°40′13″W / 41.143889°N 81.670278°W / 41.143889; -81.670278 (Roswell Hopkins Residence)
Bath Township
54 Hudson Historic District
Hudson Historic District
Hudson Historic District
November 28, 1973
(#73001542)
Roughly bounded by College, Streetsboro, S. Main, and Baldwin Sts.; also roughly bounded by Hudson St., Old Orchard Dr., Aurora St., Oviatt St., Streetsboro St., and College St. to Aurora; also Roslyn Ave., Elm, Aurora, Baldwin, Chapel, Church, Division, Hudson, North Main, North Oviatt, Owen, Brown, and West. Prospect Sts.
41°14′37″N 81°26′31″W / 41.243611°N 81.441944°W / 41.243611; -81.441944 (Hudson Historic District)
Hudson Second set of boundaries represents a boundary increase of October 5, 1989; third set represent a boundary increase of June 30, 2022
55 Humberger House
Humberger House
Humberger House
October 11, 2002
(#02001122)
7616 N. 2nd Ave.
40°55′30″N 81°38′27″W / 40.925°N 81.640833°W / 40.925; -81.640833 (Humberger House)
Clinton
56 Hunt-Wilke Farm
Hunt-Wilke Farm
Hunt-Wilke Farm
March 12, 1993
(#93000080)
2049 Bolanz Rd.
41°12′03″N 81°34′19″W / 41.200833°N 81.571944°W / 41.200833; -81.571944 (Hunt-Wilke Farm)
Cuyahoga Falls
57 Grace Goulder Izant House
Grace Goulder Izant House
Grace Goulder Izant House
October 4, 1989
(#89001450)
250 College St.
41°15′02″N 81°26′17″W / 41.250556°N 81.438056°W / 41.250556; -81.438056 (Grace Goulder Izant House)
Hudson
58 Jaite Mill Historic District
Jaite Mill Historic District
Jaite Mill Historic District
May 21, 1979
(#79000288)
Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′03″N 81°33′47″W / 41.284167°N 81.563056°W / 41.284167; -81.563056 (Jaite Mill Historic District)
Sagamore Hills Township Extends into Brecksville in Cuyahoga County
59 Dustin Johnson Residence
Dustin Johnson Residence
Dustin Johnson Residence
June 11, 1979
(#79002806)
1946 Cleveland-Massilon Rd.
41°11′18″N 81°38′12″W / 41.188333°N 81.636667°W / 41.188333; -81.636667 (Dustin Johnson Residence)
Bath Township
60 Jyurovat Farmstead
Jyurovat Farmstead
Jyurovat Farmstead
May 25, 1995
(#95000588)
696 Streetsboro Rd., southeast of Peninsula
41°13′54″N 81°31′05″W / 41.231667°N 81.518056°W / 41.231667; -81.518056 (Jyurovat Farmstead)
Boston Heights
61 Virginia Kendall State Park Historic District
Virginia Kendall State Park Historic District
Virginia Kendall State Park Historic District
January 2, 1997
(#96001515)
701, 801, and 1000 Truxell Rd. and 434 W. Streetsboro, southeast of Peninsula
41°13′04″N 81°31′15″W / 41.217778°N 81.520833°W / 41.217778; -81.520833 (Virginia Kendall State Park Historic District)
Boston Township
62 J. Kent Residence
J. Kent Residence
J. Kent Residence
June 11, 1979
(#79002792)
1727 Medina Line Rd.
41°11′00″N 81°41′07″W / 41.183333°N 81.685278°W / 41.183333; -81.685278 (J. Kent Residence)
Bath Township
63 James Kirby Mill
James Kirby Mill
James Kirby Mill
December 14, 1978
(#78002197)
West of West Richfield off State Route 303
41°14′26″N 81°40′44″W / 41.240556°N 81.678889°W / 41.240556; -81.678889 (James Kirby Mill)
Richfield Township
64 David Kittinger Residence Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Summit_County,_Ohio
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk