Jump to content

National Register of Historic Places listings in Ashtabula County, Ohio

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Magicpiano (talk | contribs) at 14:32, 2 April 2020 (Semi-automated renumbering of list items after addition/deletion.). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Location of Ashtabula County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Ashtabula 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 40 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 June 7, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Ashtabula County Courthouse Group
Ashtabula County Courthouse Group
Ashtabula County Courthouse Group
June 30, 1975
(#75001316)
Northwestern corner of Jefferson and Chestnut Sts.
41°44′19″N 80°46′12″W / 41.738611°N 80.77°W / 41.738611; -80.77 (Ashtabula County Courthouse Group)
Jefferson
2 Ashtabula Harbor Light
Ashtabula Harbor Light
Ashtabula Harbor Light
August 4, 1983
(#83001943)
Ashtabula Harbor
41°55′06″N 80°47′45″W / 41.918333°N 80.795833°W / 41.918333; -80.795833 (Ashtabula Harbor Light)
Ashtabula
3 Ashtabula Harbour Commercial District
Ashtabula Harbour Commercial District
Ashtabula Harbour Commercial District
September 5, 1975
(#75001311)
Both sides of W. 5th St. from its 1200 block to the Ashtabula River
41°53′58″N 80°47′59″W / 41.899444°N 80.799722°W / 41.899444; -80.799722 (Ashtabula Harbour Commercial District)
Ashtabula
4 Ashtabula Post Office and Federal Building June 17, 2019
(#100004053)
4400 Main Ave.
41°52′02″N 80°46′53″W / 41.867222°N 80.781389°W / 41.867222; -80.781389 (Ashtabula Post Office and Federal Building)
Ashtabula
5 Eliphalet Austin House
Eliphalet Austin House
Eliphalet Austin House
February 24, 1975
(#75001313)
1879 State Route 45 in Austinburg
41°46′31″N 80°51′19″W / 41.775278°N 80.855278°W / 41.775278; -80.855278 (Eliphalet Austin House)
Austinburg Township
6 Blakeslee Log Cabin
Blakeslee Log Cabin
Blakeslee Log Cabin
April 1, 1998
(#98000319)
441 Seven Hills Rd., south of Ashtabula
41°50′41″N 80°46′09″W / 41.844722°N 80.769167°W / 41.844722; -80.769167 (Blakeslee Log Cabin)
Plymouth Township
7 Boice Fort and Village Site
Boice Fort and Village Site
Boice Fort and Village Site
July 24, 1974
(#74001398)
Western side of Pymatuning Creek, near Wayne[6]
41°32′25″N 80°38′10″W / 41.540278°N 80.636111°W / 41.540278; -80.636111 (Boice Fort and Village Site)
Wayne Township
8 Michael Cahill House
Michael Cahill House
Michael Cahill House
October 5, 1988
(#88001711)
1106 Walnut Boulevard
41°54′04″N 80°48′01″W / 41.901083°N 80.800414°W / 41.901083; -80.800414 (Michael Cahill House)
Ashtabula
9 Castle Block March 26, 2020
(#100005127)
323-355 Center St.
41°51′54″N 80°47′07″W / 41.8649°N 80.7852°W / 41.8649; -80.7852 (Castle Block)
Ashtabula
10 The Cleveland Hotel
The Cleveland Hotel
The Cleveland Hotel
December 20, 2007
(#07001294)
230-238 State St.
41°56′39″N 80°33′18″W / 41.944119°N 80.555136°W / 41.944119; -80.555136 (The Cleveland Hotel)
Conneaut
11 Congregational Church of Austinburg
Congregational Church of Austinburg
Congregational Church of Austinburg
December 22, 1978
(#78002001)
State Route 307 in Austinburg
41°46′17″N 80°51′22″W / 41.771389°N 80.856111°W / 41.771389; -80.856111 (Congregational Church of Austinburg)
Austinburg Township
12 Conneaut Harbor West Breakwater Light
Conneaut Harbor West Breakwater Light
Conneaut Harbor West Breakwater Light
April 10, 1992
(#92000243)
Western breakwater pierhead at the harbor entrance
41°58′47″N 80°33′29″W / 41.979722°N 80.558056°W / 41.979722; -80.558056 (Conneaut Harbor West Breakwater Light)
Conneaut
13 Conneaut Light Station Keeper's Dwelling
Conneaut Light Station Keeper's Dwelling
Conneaut Light Station Keeper's Dwelling
August 21, 1992
(#92001078)
1059 Harbor St.
41°58′01″N 80°33′07″W / 41.966944°N 80.551944°W / 41.966944; -80.551944 (Conneaut Light Station Keeper's Dwelling)
Conneaut
14 Conneaut Works
Conneaut Works
Conneaut Works
July 30, 1974
(#74001393)
Off Mill Rd.[7]
41°56′13″N 80°34′11″W / 41.937000°N 80.569667°W / 41.937000; -80.569667 (Conneaut Works)
Conneaut
15 David Cummins Octagon House
David Cummins Octagon House
David Cummins Octagon House
September 9, 1974
(#74001394)
301 Liberty St.
41°56′28″N 80°33′26″W / 41.941111°N 80.557222°W / 41.941111; -80.557222 (David Cummins Octagon House)
Conneaut
16 Eagle Cliff Hotel
Eagle Cliff Hotel
Eagle Cliff Hotel
October 20, 1995
(#95001197)
5254 Lake Rd., E.
41°51′40″N 80°56′40″W / 41.861111°N 80.944444°W / 41.861111; -80.944444 (Eagle Cliff Hotel)
Geneva-on-the-Lake
17 Joshua Reed Giddings Law Office
Joshua Reed Giddings Law Office
Joshua Reed Giddings Law Office
May 30, 1974
(#74001396)
112 N. Chestnut St.
41°44′26″N 80°46′09″W / 41.740556°N 80.769167°W / 41.740556; -80.769167 (Joshua Reed Giddings Law Office)
Jefferson
18 Griggs Grange No. 1467
Griggs Grange No. 1467
Griggs Grange No. 1467
December 13, 1995
(#95001414)
1467 Brown Rd., north of Jefferson
41°47′19″N 80°42′47″W / 41.788611°N 80.713056°W / 41.788611; -80.713056 (Griggs Grange No. 1467)
Plymouth Township
19 Francis E. Harmon House
Francis E. Harmon House
Francis E. Harmon House
February 24, 1975
(#75001312)
1641 E. Prospect Rd.
41°52′28″N 80°46′32″W / 41.874444°N 80.775556°W / 41.874444; -80.775556 (Francis E. Harmon House)
Ashtabula
20 Harpersfield Covered Bridge
Harpersfield Covered Bridge
Harpersfield Covered Bridge
November 3, 1975
(#75001315)
County Road 154 over the Grand River
41°45′22″N 80°56′40″W / 41.756111°N 80.944444°W / 41.756111; -80.944444 (Harpersfield Covered Bridge)
Harpersfield Township
21 Harwood Block
Harwood Block
Harwood Block
March 21, 1978
(#78002002)
246, 250, and 256 Main St.
41°56′39″N 80°33′21″W / 41.944167°N 80.555833°W / 41.944167; -80.555833 (Harwood Block)
Conneaut
22 John Henderson House
John Henderson House
John Henderson House
November 7, 1976
(#76001368)
5248 Stanhope-Kelloggsville Rd. in West Andover
41°36′28″N 80°36′44″W / 41.607778°N 80.612222°W / 41.607778; -80.612222 (John Henderson House)
Andover Township
23 Hotel Ashtabula
Hotel Ashtabula
Hotel Ashtabula
June 20, 1985
(#85001342)
4726 Main Ave.
41°51′50″N 80°46′58″W / 41.863889°N 80.782778°W / 41.863889; -80.782778 (Hotel Ashtabula)
Ashtabula
24 Col. Erastus House House
Col. Erastus House House
Col. Erastus House House
July 30, 1974
(#74001397)
State Route 46 and Richmond-Footville Rd. at Rays Corner
41°41′00″N 80°46′51″W / 41.683472°N 80.780833°W / 41.683472; -80.780833 (Col. Erastus House House)
Lenox Township
25 Col. William Hubbard House
Col. William Hubbard House
Col. William Hubbard House
March 20, 1973
(#73001385)
Corner of Lake Ave. and Walnut Boulevard
41°53′59″N 80°48′17″W / 41.899722°N 80.804722°W / 41.899722; -80.804722 (Col. William Hubbard House)
Ashtabula
26 Jefferson Town Hall
Jefferson Town Hall
Jefferson Town Hall
June 18, 1981
(#81000428)
27 E. Jefferson St.
41°44′19″N 80°46′05″W / 41.738611°N 80.768056°W / 41.738611; -80.768056 (Jefferson Town Hall)
Jefferson
27 Kilpi Hall
Kilpi Hall
Kilpi Hall
December 12, 1976
(#76001365)
1025 Buffalo St.
41°57′55″N 80°33′19″W / 41.965278°N 80.555278°W / 41.965278; -80.555278 (Kilpi Hall)
Conneaut
28 Lake Shore & Michigan Southern Railroad Station
Lake Shore & Michigan Southern Railroad Station
Lake Shore & Michigan Southern Railroad Station
October 14, 1982
(#82001357)
147 E. Jefferson St.
41°44′21″N 80°45′43″W / 41.739167°N 80.761944°W / 41.739167; -80.761944 (Lake Shore & Michigan Southern Railroad Station)
Jefferson
29 Lake Shore And Michigan Southern Passenger Depot
Lake Shore And Michigan Southern Passenger Depot
Lake Shore And Michigan Southern Passenger Depot
March 27, 1975
(#75001314)
342 Depot St.
41°56′59″N 80°33′33″W / 41.949722°N 80.559167°W / 41.949722; -80.559167 (Lake Shore And Michigan Southern Passenger Depot)
Conneaut
30 Mother of Sorrows Church
Mother of Sorrows Church
Mother of Sorrows Church
March 9, 1995
(#95000170)
1500 W. 6th St.
41°53′45″N 80°48′13″W / 41.895833°N 80.803611°W / 41.895833; -80.803611 (Mother of Sorrows Church)
Ashtabula
31 New Lyme Institute
New Lyme Institute
New Lyme Institute
January 1, 1976
(#76001367)
929 Brownville Rd. in South New Lyme
41°34′57″N 80°47′02″W / 41.582500°N 80.783889°W / 41.582500; -80.783889 (New Lyme Institute)
New Lyme Township
32 New Lyme Town Hall
New Lyme Town Hall
New Lyme Town Hall
August 6, 1975
(#75001317)
North of South New Lyme at 6000 State Route 46
41°35′09″N 80°46′42″W / 41.585972°N 80.778333°W / 41.585972; -80.778333 (New Lyme Town Hall)
New Lyme Township
33 L.W. Peck House
L.W. Peck House
L.W. Peck House
January 1, 1976
(#76001366)
2646 Eagleville Rd. in Eagleville
41°42′54″N 80°50′48″W / 41.715°N 80.846667°W / 41.715; -80.846667 (L.W. Peck House)
Austinburg Township
34 Rock Creek School
Rock Creek School
Rock Creek School
February 9, 2005
(#05000023)
2987 High St.
41°39′46″N 80°51′28″W / 41.662778°N 80.857778°W / 41.662778; -80.857778 (Rock Creek School)
Rock Creek
35 Shandy Hall
Shandy Hall
Shandy Hall
June 28, 1974
(#74001395)
6333 S. Ridge Rd., southwest of Geneva
41°46′55″N 80°58′57″W / 41.781944°N 80.982500°W / 41.781944; -80.982500 (Shandy Hall)
Harpersfield Township
36 West Fifth Street Bridge
West Fifth Street Bridge
West Fifth Street Bridge
August 23, 1985
(#85001801)
State Route 531 over the Ashtabula River
41°54′01″N 80°47′53″W / 41.900278°N 80.798056°W / 41.900278; -80.798056 (West Fifth Street Bridge)
Ashtabula
37 Windsor Corners District
Windsor Corners District
Windsor Corners District
September 5, 1975
(#75001318)
U.S. Route 322 and State Route 534 in Windsor
41°32′07″N 80°56′04″W / 41.535256°N 80.934422°W / 41.535256; -80.934422 (Windsor Corners District)
Windsor Township
38 Windsor Mills Christ Church Episcopal
Windsor Mills Christ Church Episcopal
Windsor Mills Christ Church Episcopal
May 29, 1975
(#75001319)
Wisell Rd. and U.S. Route 322 at Windsor Mills
41°32′09″N 80°57′43″W / 41.535833°N 80.961944°W / 41.535833; -80.961944 (Windsor Mills Christ Church Episcopal)
Windsor Township
39 Windsor Mills Fort and Village Site
Windsor Mills Fort and Village Site
Windsor Mills Fort and Village Site
October 21, 1975
(#75001321)
Off U.S. Route 322, southeast of Windsor Mills[8]
41°31′53″N 80°58′30″W / 41.531389°N 80.975000°W / 41.531389; -80.975000 (Windsor Mills Fort and Village Site)
Windsor Township
40 Wiswell Road Covered Bridge
Wiswell Road Covered Bridge
Wiswell Road Covered Bridge
April 11, 1973
(#73001386)
Wiswell Rd. over Phelps Creek at Windsor Mills
41°31′59″N 80°57′50″W / 41.533056°N 80.963889°W / 41.533056; -80.963889 (Wiswell Road Covered Bridge)
Windsor Township

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Park Avenue High School Unavailable
(#75002168)
1975 4325 Park Avenue
41°52′07″N 80°46′59″W / 41.8687°N 80.783°W / 41.8687; -80.783 (Park Avenue High School)
Windsor Township

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 June 7, 2024.
  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.
  6. ^ Location derived from this page of Ohio History; the NRIS lists the site as "Address Restricted"
  7. ^ Squier, E.G., and E.H. Davis. Ancient Monuments of the Mississippi Valley. Washington: Smithsonian, 1848, plate 15.
  8. ^ Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 4 and plate 4. The NRIS lists the site as "Address Restricted".