National Register of Historic Places listings in Cuyahoga County, Ohio

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

Location of Cuyahoga County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cuyahoga 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 432 properties and districts listed on the National Register in the county, including 4 National Historic Landmarks. 162 of these properties and districts, including 1 National Historic Landmark, are located outside of Cleveland, and are listed here, while the properties and districts in Cleveland are listed separately. Three properties and districts are split between Cleveland and other parts of the county, and are thus included on both lists.


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[2]

Current listings edit

Cleveland edit

Exclusive of Cleveland edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Adams Bag Company Paper Mill and Sack Factory
 
Adams Bag Company Paper Mill and Sack Factory
July 3, 2012
(#12000391)
218 Cleveland St.
41°26′08″N 81°23′09″W / 41.435556°N 81.385833°W / 41.435556; -81.385833 (Adams Bag Company Paper Mill and Sack Factory)
Chagrin Falls
2 John and Maria Adams House
 
John and Maria Adams House
October 10, 1975
(#75001368)
7315 Columbia Rd., north of Olmsted Falls
41°23′04″N 81°54′09″W / 41.384444°N 81.902500°W / 41.384444; -81.902500 (John and Maria Adams House)
Olmsted Township
3 Alcazar Hotel
 
Alcazar Hotel
April 17, 1979
(#79001805)
Surrey and Derbyshire Rds.
41°30′07″N 81°35′34″W / 41.501944°N 81.592778°W / 41.501944; -81.592778 (Alcazar Hotel)
Cleveland Heights
4 Aaron Aldrich House
 
Aaron Aldrich House
December 4, 1978
(#78002033)
30663 Lake Rd.
41°29′49″N 81°57′32″W / 41.496944°N 81.958889°W / 41.496944; -81.958889 (Aaron Aldrich House)
Bay Village
5 Ambler Heights Historic District
 
Ambler Heights Historic District
August 22, 2002
(#02000883)
Roughly bounded by Martin Luther King, Jr. Boulevard, Cedar Glen, N. Park Boulevard, and along Harcourt Dr.
41°29′50″N 81°36′04″W / 41.497219°N 81.601111°W / 41.497219; -81.601111 (Ambler Heights Historic District)
Cleveland Heights
6 John M. Annis House
 
John M. Annis House
March 19, 1992
(#92000174)
9271 State Rd.
41°20′31″N 81°43′27″W / 41.342083°N 81.724167°W / 41.342083; -81.724167 (John M. Annis House)
North Royalton
7 Baldwin-Wallace College North Campus Historic District
 
Baldwin-Wallace College North Campus Historic District
January 23, 2013
(#12001210)
Bounded by Bagley & E. 5th Aves., Front & Beech Sts.
41°22′28″N 81°51′05″W / 41.374442°N 81.851367°W / 41.374442; -81.851367 (Baldwin-Wallace College North Campus Historic District)
Berea
8 Baldwin-Wallace College South Campus Historic District
 
Baldwin-Wallace College South Campus Historic District
June 7, 2010
(#10000315)
Seminary St. between School St. and Church St., Front St. to Beach St., variable west/east boundary; also 84, 114, 115, 125, 144 Tressel and 191 East Center Sts., 275 Eastland Rd.
41°22′05″N 81°51′06″W / 41.368025°N 81.851575°W / 41.368025; -81.851575 (Baldwin-Wallace College South Campus Historic District)
Berea Second set of addresses represent a boundary increase approved June 27, 2022
9 Bay View Hospital
 
Bay View Hospital
August 27, 1974
(#74001428)
23200 Lake Rd.
41°28′56″N 81°52′36″W / 41.482222°N 81.876667°W / 41.482222; -81.876667 (Bay View Hospital)
Bay Village
10 Bedford Baptist Church
 
Bedford Baptist Church
December 27, 2002
(#02001618)
750 Broadway Ave.
41°23′24″N 81°32′03″W / 41.39°N 81.534167°W / 41.39; -81.534167 (Bedford Baptist Church)
Bedford
11 Bedford Historic District
 
Bedford Historic District
July 14, 2004
(#04000712)
Roughly bounded by Willis St., Franklin St., Broadway Ave., and Columbus Rd.
41°23′27″N 81°32′06″W / 41.390833°N 81.535°W / 41.390833; -81.535 (Bedford Historic District)
Bedford
12 Bedford Township Hall
 
Bedford Township Hall
May 27, 1975
(#02001455)
30 South Park St.
41°23′24″N 81°32′05″W / 41.389933°N 81.534683°W / 41.389933; -81.534683 (Bedford Township Hall)
Bedford
13 Berea District 7 School
 
Berea District 7 School
April 3, 1975
(#75001355)
323 E. Bagley Rd.
41°22′22″N 81°50′29″W / 41.372778°N 81.841389°W / 41.372778; -81.841389 (Berea District 7 School)
Berea
14 Berea Union Depot
 
Berea Union Depot
November 21, 1980
(#80002976)
30 Depot St.
41°22′52″N 81°51′16″W / 41.381111°N 81.854444°W / 41.381111; -81.854444 (Berea Union Depot)
Berea
15 Birdtown Historic District
 
Birdtown Historic District
June 27, 2007
(#07000634)
Roughly bounded by Magee Rd., Plover Rd., Halstead Rd., and Madison Ave.
41°28′30″N 81°46′35″W / 41.475125°N 81.776433°W / 41.475125; -81.776433 (Birdtown Historic District)
Lakewood
16 Elizabeth B. Blossom Subdivision Historic District
 
Elizabeth B. Blossom Subdivision Historic District
September 22, 1987
(#87001543)
Junction of Richmond and Cedar Rds.
41°29′57″N 81°30′19″W / 41.499167°N 81.505278°W / 41.499167; -81.505278 (Elizabeth B. Blossom Subdivision Historic District)
Beachwood
17 Elizabeth B. and Dudley S. Blossom Estate Service Compound
 
Elizabeth B. and Dudley S. Blossom Estate Service Compound
February 20, 2004
(#04000059)
24449 Cedar Rd.
41°30′06″N 81°30′22″W / 41.501667°N 81.506111°W / 41.501667; -81.506111 (Elizabeth B. and Dudley S. Blossom Estate Service Compound)
Lyndhurst
18 Chester and Frances Bolton House
 
Chester and Frances Bolton House
March 29, 1984
(#84002911)
1950 Richmond Rd.[6]
41°30′28″N 81°30′13″W / 41.507782°N 81.50374°W / 41.507782; -81.50374 (Chester and Frances Bolton House)
Lyndhurst
19 Brecksville-Northfield High Level Bridge
 
Brecksville-Northfield High Level Bridge
January 17, 1986
(#86000078)
State Route 82 and the Cuyahoga River
41°19′17″N 81°35′16″W / 41.321389°N 81.587778°W / 41.321389; -81.587778 (Brecksville-Northfield High Level Bridge)
Brecksville Extends into Sagamore Hills Township in Summit County
20 Brecksville Town Hall
 
Brecksville Town Hall
July 2, 1973
(#73001404)
Public Sq.
41°19′15″N 81°37′41″W / 41.320833°N 81.628056°W / 41.320833; -81.628056 (Brecksville Town Hall)
Brecksville
21 Brecksville Trailside Museum
 
Brecksville Trailside Museum
August 14, 1992
(#92000988)
Chippewa Creek Dr. southeast of its junction with State Route 82
41°19′04″N 81°36′57″W / 41.317639°N 81.615833°W / 41.317639; -81.615833 (Brecksville Trailside Museum)
Brecksville
22 John Hartness Brown House
 
John Hartness Brown House
November 7, 1976
(#76001389)
2380 Overlook Rd.
41°30′24″N 81°35′42″W / 41.506667°N 81.595000°W / 41.506667; -81.595000 (John Hartness Brown House)
Cleveland Heights
23 Buehl House
 
Buehl House
April 30, 1976
(#76001388)
118 E. Bridge St.
41°21′58″N 81°50′59″W / 41.366111°N 81.849722°W / 41.366111; -81.849722 (Buehl House)
Berea
24 Harold B. Burdick House
 
Harold B. Burdick House
September 17, 1974
(#74001434)
2424 Stratford Rd.
41°29′36″N 81°34′17″W / 41.493333°N 81.571389°W / 41.493333; -81.571389 (Harold B. Burdick House)
Cleveland Heights
25 William Burt House
 
William Burt House
March 22, 1979
(#79000286)
9525 Brecksville Rd.
41°18′10″N 81°37′35″W / 41.302778°N 81.626389°W / 41.302778; -81.626389 (William Burt House)
Brecksville
26 John Carroll University North Quad Historic District
 
John Carroll University North Quad Historic District
January 23, 2013
(#12001211)
1 John Carroll Blvd.
41°29′20″N 81°31′59″W / 41.488826°N 81.533042°W / 41.488826; -81.533042 (John Carroll University North Quad Historic District)
University Heights
27 Chagrin Falls East Side Historic District
 
Chagrin Falls East Side Historic District
June 14, 2013
(#13000387)
E. Washington and Philomethian Sts.
41°25′48″N 81°23′15″W / 41.430000°N 81.387500°W / 41.430000; -81.387500 (Chagrin Falls East Side Historic District)
Chagrin Falls
28 Chagrin Falls Township Hall
 
Chagrin Falls Township Hall
October 1, 1974
(#74001432)
83 N. Main St.
41°25′55″N 81°23′34″W / 41.431944°N 81.392639°W / 41.431944; -81.392639 (Chagrin Falls Township Hall)
Chagrin Falls
29 Chagrin Falls Triangle Park Commercial District
 
Chagrin Falls Triangle Park Commercial District
December 29, 1978
(#78002036)
Main, Franklin, and Washington Sts.; also at the junction of N. Main and E. Orange Sts., extending east and south
41°25′49″N 81°23′30″W / 41.430278°N 81.391667°W / 41.430278; -81.391667 (Chagrin Falls Triangle Park Commercial District)
Chagrin Falls Second set of boundaries represents a boundary increase
30 Chagrin Falls West Side District
 
Chagrin Falls West Side District
October 9, 1974
(#74001433)
Bounded by W. Washington, Church, Maple, and Franklin Sts.
41°25′46″N 81°23′33″W / 41.429444°N 81.392500°W / 41.429444; -81.392500 (Chagrin Falls West Side District)
Chagrin Falls
31 Clague House
 
Clague House
January 11, 1976
(#76001408)
1371 Clague Rd.
41°28′00″N 81°52′55″W / 41.466667°N 81.881944°W / 41.466667; -81.881944 (Clague House)
Westlake
32 Jared Clark House
 
Jared Clark House
August 1, 1975
(#75001357)
6241 Wallings Rd.
41°20′42″N 81°38′34″W / 41.345000°N 81.642778°W / 41.345000; -81.642778 (Jared Clark House)
Broadview Heights
33 Cleveland and Pittsburgh Railroad Bridge
 
Cleveland and Pittsburgh Railroad Bridge
July 24, 1975
(#75001351)
Tinker's Creek
41°23′05″N 81°32′03″W / 41.384722°N 81.534167°W / 41.384722; -81.534167 (Cleveland and Pittsburgh Railroad Bridge)
Bedford
34 Clifton Park Lakefront District
 
Clifton Park Lakefront District
November 20, 1974
(#74001459)
Roughly bounded by Clifton Boulevard, the Rocky River, Lake Erie, and Webb Rd.
41°29′25″N 81°49′38″W / 41.490278°N 81.827222°W / 41.490278; -81.827222 (Clifton Park Lakefront District)
Lakewood
35 Clifton Park South Historic District March 18, 2021
(#100006265)
Portions of Clifton, Forest, and Lake Rds., Captain’s Cove and West Clifton Blvd.
41°29′19″N 81°49′35″W / 41.4885°N 81.8265°W / 41.4885; -81.8265 (Clifton Park South Historic District)
Lakewood
36 Commodore Apartment Building
 
Commodore Apartment Building
April 21, 1983
(#83001951)
15610 Van Aken Boulevard
41°27′59″N 81°34′08″W / 41.466389°N 81.568889°W / 41.466389; -81.568889 (Commodore Apartment Building)
Shaker Heights
37 Cooley Farms
 
Cooley Farms
August 8, 1979
(#79001823)
North of Warrensville Heights off State Route 175
41°27′02″N 81°29′56″W / 41.450556°N 81.498889°W / 41.450556; -81.498889 (Cooley Farms)
Beachwood
38 Jonas Coonrad House
 
Jonas Coonrad House
July 24, 1979
(#79000287)
Southeast of Brecksville at 10340 Riverview Rd.
41°16′50″N 81°34′21″W / 41.280556°N 81.5725°W / 41.280556; -81.5725 (Jonas Coonrad House)
Brecksville
39 Samuel Danalds House
 
Samuel Danalds House
August 11, 1979
(#09000095)
6511 Ruple Rd.
41°23′35″N 81°52′33″W / 41.393056°N 81.875833°W / 41.393056; -81.875833 (Samuel Danalds House)
Brook Park
40 Erastus Day House
 
Erastus Day House
May 8, 1979
(#79001812)
16807 Hilliard Rd.
41°28′29″N 81°48′50″W / 41.474722°N 81.813889°W / 41.474722; -81.813889 (Erastus Day House)
Lakewood
41 Grant Deming's Forest Hill Allotment Historic District
 
Grant Deming's Forest Hill Allotment Historic District
April 13, 2010
(#10000189)
Woodward Ave., Lincoln Boulevard, Edgehill Rd., Parkway Dr., and Redwood Rd.
41°30′25″N 81°34′12″W / 41.5069°N 81.5701°W / 41.5069; -81.5701 (Grant Deming's Forest Hill Allotment Historic District)
Cleveland Heights
42 Detroit Avenue Bridge
 
Detroit Avenue Bridge
February 23, 1973
(#73001428)
Detroit Ave. at the Rocky River
41°28′57″N 81°49′53″W / 41.4825°N 81.8314°W / 41.4825; -81.8314 (Detroit Avenue Bridge)
Lakewood and Rocky River
43 Detroit-Warren Building
 
Detroit-Warren Building
May 15, 1986
(#86001055)
14801-14813 Detroit Ave.
41°29′06″N 81°47′59″W / 41.485°N 81.7997°W / 41.485; -81.7997 (Detroit-Warren Building)
Lakewood
44 Alonzo Drake House
 
Alonzo Drake House
November 28, 1978
(#78002047)
24262 Broadway
41°21′50″N 81°30′26″W / 41.3639°N 81.5072°W / 41.3639; -81.5072 (Alonzo Drake House)
Oakwood
45 Carl Droppers House March 31, 2023
(#100008761)
345 Prospect Rd.
41°21′31″N 81°51′37″W / 41.3587°N 81.8604°W / 41.3587; -81.8604 (Carl Droppers House)
Berea
46 Hezekiah Dunham House
 
Hezekiah Dunham House
June 18, 1975
(#75001352)
729 Broadway
41°23′27″N 81°32′04″W / 41.3908°N 81.5344°W / 41.3908; -81.5344 (Hezekiah Dunham House)
Bedford
47 East Cleveland District 9 School
 
East Cleveland District 9 School
July 26, 1979
(#79001806)
14391 Superior Rd.
41°30′34″N 81°34′07″W / 41.5094°N 81.5686°W / 41.5094; -81.5686 (East Cleveland District 9 School)
Cleveland Heights
48 Euclid Golf Allotment
 
Euclid Golf Allotment
August 23, 2002
(#02000887)
Roughly bounded by Cedar Rd., Coventry Rd., Scarborough Rd., W. St. James Parkway, and Ardleigh Dr.
41°29′51″N 81°35′11″W / 41.4975°N 81.5864°W / 41.4975; -81.5864 (Euclid Golf Allotment)
Cleveland Heights
49 Euclid Heights Historic District
 
Euclid Heights Historic District
October 31, 2012
(#12000897)
Mayfield Rd., Coventry Rd., Cedar Rd., and Overlook Lane
41°30′23″N 81°34′57″W / 41.5064°N 81.5825°W / 41.5064; -81.5825 (Euclid Heights Historic District)
Cleveland Heights
50 Fairhill Road Village Historic District
 
Fairhill Road Village Historic District
May 10, 1990
(#90000758)
12309-12511 Fairhill Rd.
41°29′36″N 81°35′47″W / 41.4933°N 81.5964°W / 41.4933; -81.5964 (Fairhill Road Village Historic District)
Cleveland Heights Extends into Cleveland[7]
51 Fairmount Boulevard District
 
Fairmount Boulevard District
December 12, 1976
(#76001391)
2485-3121 Fairmount Boulevard
41°29′37″N 81°34′50″W / 41.4936°N 81.5806°W / 41.4936; -81.5806 (Fairmount Boulevard District)
Cleveland Heights
52 Fairview Community Park Historic District
 
Fairview Community Park Historic District
June 14, 2013
(#13000388)
21077 N. Park Dr.
41°26′24″N 81°51′14″W / 41.4400°N 81.8539°W / 41.4400; -81.8539 (Fairview Community Park Historic District)
Fairview Park
53 Falls River Road
 
Falls River Road
April 28, 2000
(#00000421)
Falls Rd.
41°26′30″N 81°23′24″W / 41.4417°N 81.3900°W / 41.4417; -81.3900 (Falls River Road)
Chagrin Falls, Chagrin Falls Township, Hunting Valley, and Moreland Hills
54 First Church of Christ in Euclid
 
First Church of Christ in Euclid
November 28, 1978
(#78002044)
16200 Euclid Ave.
41°32′40″N 81°34′01″W / 41.5444°N 81.5669°W / 41.5444; -81.5669 (First Church of Christ in Euclid)
East Cleveland
55 First Universalist Church of Olmsted
 
First Universalist Church of Olmsted
November 25, 1980
(#80002983)
5050 Porter Rd.
41°24′58″N 81°55′45″W / 41.4161°N 81.9292°W / 41.4161; -81.9292 (First Universalist Church of Olmsted)
North Olmsted
56 Forest Hill Historic District
 
Forest Hill Historic District
August 14, 1986
(#86001662)
Roughly bounded by Glynn Rd., Northdale Boulevard and Cleviden Rd., Mt. Vernon Boulevard and Wyatt Rd., and Lee Boulevard
41°31′41″N 81°34′07″W / 41.5281°N 81.5686°W / 41.5281; -81.5686 (Forest Hill Historic District)
Cleveland Heights and East Cleveland
57 Forest Hill Park
 
Forest Hill Park
February 27, 1998
(#98000072)
Roughly along Lee Boulevard and Superior, Terrace, and Mayfield Rds.
41°31′20″N 81°34′37″W / 41.5222°N 81.5769°W / 41.5222; -81.5769 (Forest Hill Park)
Cleveland Heights and East Cleveland
58 Forest Hill Realty Sales Office
 
Forest Hill Realty Sales Office
June 21, 2007
(#07000580)
2419 Lee Boulevard
41°31′05″N 81°34′12″W / 41.5181°N 81.57°W / 41.5181; -81.57 (Forest Hill Realty Sales Office)
Cleveland Heights
59 Fort Hill
 
Fort Hill
July 25, 1974
(#74001460)
East of North Olmsted off State Route 252
41°24′33″N 81°53′14″W / 41.4092°N 81.8872°W / 41.4092; -81.8872 (Fort Hill)
North Olmsted
60 Stephen Frazee House
 
Stephen Frazee House
May 4, 1976
(#76000211)
7733 Canal Rd.
41°21′10″N 81°35′34″W / 41.3528°N 81.5928°W / 41.3528; -81.5928 (Stephen Frazee House)
Valley View
61 John Froelich House
 
John Froelich House
July 30, 1974
(#74001461)
7095 Broadview Rd.
41°22′23″N 81°41′04″W / 41.3731°N 81.6844°W / 41.3731; -81.6844 (John Froelich House)
Seven Hills
62 Fuller-Bramley House
 
Fuller-Bramley House
October 7, 1999
(#99001242)
7489 Brecksville Rd.
41°21′31″N 81°38′05″W / 41.3586°N 81.6347°W / 41.3586; -81.6347 (Fuller-Bramley House)
Independence
63 Daniel Gabel House
 
Daniel Gabel House
May 23, 1978
(#78002049)
1102 E. Ridgewood Dr.
41°23′31″N 81°40′36″W / 41.391806°N 81.676528°W / 41.391806; -81.676528 (Daniel Gabel House)
Seven Hills
64 Garfield Memorial
 
Garfield Memorial
April 11, 1973
(#73001411)
12316 Euclid Ave. in Lake View Cemetery
41°30′36″N 81°35′29″W / 41.51°N 81.591389°W / 41.51; -81.591389 (Garfield Memorial)
Cleveland Heights Extends into Cleveland[8]
65 Garfield Terrace Apartments December 15, 2021
(#100007225)
13344 Euclid Ave.
41°31′20″N 81°35′25″W / 41.5222°N 81.5904°W / 41.5222; -81.5904 (Garfield Terrace Apartments)
East Cleveland
66 Gates Mills Historic District
 
Gates Mills Historic District
October 9, 1991
(#91001491)
Roughly along Berkshire, Chagrin River, Epping, Old Mill, and Sherman Rds.
41°31′38″N 81°24′32″W / 41.527222°N 81.408889°W / 41.527222; -81.408889 (Gates Mills Historic District)
Gates Mills
67 Gates Mills Methodist Episcopal Church
 
Gates Mills Methodist Episcopal Church
July 18, 1975
(#75001367)
Old Mill Rd. off U.S. Route 322
41°31′04″N 81°24′17″W / 41.517778°N 81.404722°W / 41.517778; -81.404722 (Gates Mills Methodist Episcopal Church)
Gates Mills
68 Holsey Gates House
 
Holsey Gates House
June 30, 1975
(#75001354)
762 Broadway
41°23′23″N 81°32′02″W / 41.389722°N 81.533889°W / 41.389722; -81.533889 (Holsey Gates House)
Bedford
69 Edmund Gleason House
 
Edmund Gleason House
December 18, 1978
(#78000377)
7243 Canal Rd.
41°22′02″N 81°36′38″W / 41.367222°N 81.610556°W / 41.367222; -81.610556 (Edmund Gleason House)
Valley View
70 Grand Pacific Hotel
 
Grand Pacific Hotel
October 10, 1975
(#75001369)
8112 Columbia Rd.
41°22′27″N 81°54′08″W / 41.374167°N 81.902222°W / 41.374167; -81.902222 (Grand Pacific Hotel)
Olmsted Falls
71 Greenwood Farm
 
Greenwood Farm
February 23, 2016
(#16000041)
264 Richmond Rd.
41°34′23″N 81°29′41″W / 41.572971°N 81.494822°W / 41.572971; -81.494822 (Greenwood Farm)
Richmond Heights
72 Gwinn Estate
 
Gwinn Estate
October 1, 1974
(#74001430)
12407 Lakeshore Boulevard
41°33′36″N 81°35′58″W / 41.560000°N 81.599444°W / 41.560000; -81.599444 (Gwinn Estate)
Bratenahl
73 Harvey Hackenberg House
 
Harvey Hackenberg House
July 7, 1983
(#83001952)
1568 Grace Ave.
41°28′48″N 81°46′50″W / 41.480000°N 81.780556°W / 41.480000; -81.780556 (Harvey Hackenberg House)
Lakewood
74 The Hangar
 
The Hangar
January 9, 1986
(#86000032)
24400 Cedar Rd.
41°29′57″N 81°30′19″W / 41.499167°N 81.505278°W / 41.499167; -81.505278 (The Hangar)
Beachwood
75 Howard M. Hanna Jr. House
 
Howard M. Hanna Jr. House
July 24, 1974
(#74001431)
11505 Lakeshore Boulevard
41°33′21″N 81°36′34″W / 41.555833°N 81.609444°W / 41.555833; -81.609444 (Howard M. Hanna Jr. House)
Bratenahl
76 Heights Rockefeller Building
 
Heights Rockefeller Building
May 15, 1986
(#86001058)
3091 Mayfield Rd.
41°30′58″N 81°34′08″W / 41.516111°N 81.568889°W / 41.516111; -81.568889 (Heights Rockefeller Building)
Cleveland Heights
77 Albert W. Henn Mansion
 
Albert W. Henn Mansion
April 28, 2000
(#00000422)
23131 Lake Shore Boulevard
41°36′56″N 81°31′18″W / 41.615556°N 81.521667°W / 41.615556; -81.521667 (Albert W. Henn Mansion)
Euclid
78 Phillip Henninger House
 
Phillip Henninger House
August 28, 2003
(#03000859)
5757 Broadview Rd.
41°24′23″N 81°41′27″W / 41.406250°N 81.690833°W / 41.406250; -81.690833 (Phillip Henninger House)
Parma
79 Robert W. Henry House
 
Robert W. Henry House
December 8, 1978
(#78002048)
6607 Pearl Rd.
41°22′58″N 81°46′43″W / 41.382778°N 81.778611°W / 41.382778; -81.778611 (Robert W. Henry House)
Parma Heights
80 Homestead Theatre Block June 18, 2021
(#100006652)
11794-11816 Detroit Ave.
41°29′02″N 81°46′14″W / 41.4839°N 81.7706°W / 41.4839; -81.7706 (Homestead Theatre Block)
Lakewood
81 John Honam House
 
John Honam House
April 13, 1977
(#77001054)
14710 Lake Ave.
41°29′36″N 81°47′55″W / 41.493333°N 81.798611°W / 41.493333; -81.798611 (John Honam House)
Lakewood
82 John Huntington Pumping Tower
 
John Huntington Pumping Tower
February 28, 1979
(#79001798)
28600 Lake Rd.
41°29′26″N 81°56′02″W / 41.490556°N 81.933889°W / 41.490556; -81.933889 (John Huntington Pumping Tower)
Bay Village
83 Independence Presbyterian Church
 
Independence Presbyterian Church
April 13, 1977
(#77001053)
State Route 21
41°22′55″N 81°38′30″W / 41.382083°N 81.641667°W / 41.382083; -81.641667 (Independence Presbyterian Church)
Independence
84 Inglewood Historic District
 
Inglewood Historic District
April 15, 2009
(#09000210)
Inglewood Dr., Oakridge Dr., Cleveland Heights Boulevard, Yellowstone and Glenwood Rds., and Quilliams
41°31′24″N 81°32′50″W / 41.523219°N 81.547089°W / 41.523219; -81.547089 (Inglewood Historic District)
Cleveland Heights
85 Jaite Mill Historic District
 
Jaite Mill Historic District
May 21, 1979
(#79000288)
Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′18″N 81°34′24″W / 41.288333°N 81.573333°W / 41.288333; -81.573333 (Jaite Mill Historic District)
Brecksville Extends into Sagamore Hills Township in Summit County
86 Gideon Keyt House
 
Gideon Keyt House
June 1, 1982
(#82003560)
Chagrin River and Deerfield Rds.
41°30′50″N 81°24′01″W / 41.513889°N 81.400278°W / 41.513889; -81.400278 (Gideon Keyt House)
Gates Mills
87 William Knapp House
 
William Knapp House
March 19, 1979
(#79000289)
7101 Canal Rd.
41°22′20″N 81°36′42″W / 41.372222°N 81.611667°W / 41.372222; -81.611667 (William Knapp House)
Valley View
88 Dr. William A. Knowlton House
 
Dr. William A. Knowlton House
December 4, 1978
(#78002035)
8937 Highland Dr.
41°19′11″N 81°37′49″W / 41.319722°N 81.630139°W / 41.319722; -81.630139 (Dr. William A. Knowlton House)
Brecksville
89 Joseph Kuenzer, II, House
 
Joseph Kuenzer, II, House
August 13, 1974
(#74001458)
2345 Rockside Rd.
41°24′13″N 81°40′19″W / 41.403611°N 81.671944°W / 41.403611; -81.671944 (Joseph Kuenzer, II, House)
Seven Hills
90 E.J. Kulas Estate Historic District
 
E.J. Kulas Estate Historic District
March 23, 1988
(#88000206)
W. Hill Dr.
41°32′00″N 81°25′04″W / 41.533333°N 81.417778°W / 41.533333; -81.417778 (E.J. Kulas Estate Historic District)
Gates Mills
91 Lakewood Downtown Historic District
 
Lakewood Downtown Historic District
September 23, 2020
(#100005539)
Detroit Ave., roughly bounded by Bunts Rd. and Hall Ave., plus Warren Rd., roughly bounded by Detroit Ave. and Franklin Blvd.
41°29′06″N 81°48′00″W / 41.4851°N 81.7999°W / 41.4851; -81.7999 (Lakewood Downtown Historic District)
Lakewood
92 Samuel Lay House
 
Samuel Lay House
June 20, 1979
(#79001814)
7622 Columbia Rd.
41°22′48″N 81°54′13″W / 41.38°N 81.903611°W / 41.38; -81.903611 (Samuel Lay House)
Olmsted Falls
93 Lilly House
 
Lilly House
April 12, 2006
(#06000270)
27946 Center Ridge Rd.
41°26′42″N 81°55′55″W / 41.445°N 81.931944°W / 41.445; -81.931944 (Lilly House)
Westlake
94 Lock No. 37 and Spillway
 
Lock No. 37 and Spillway
December 11, 1979
(#79000290)
Fitzwater Rd.
41°21′24″N 81°35′50″W / 41.356667°N 81.597222°W / 41.356667; -81.597222 (Lock No. 37 and Spillway)
Valley View
95 Lock No. 38 and Spillway
 
Lock No. 38 and Spillway
December 11, 1979
(#79000291)
Hillside Rd.
41°22′21″N 81°36′46″W / 41.372597°N 81.612792°W / 41.372597; -81.612792 (Lock No. 38 and Spillway)
Valley View
96 Lock No. 39 and Spillway
 
Lock No. 39 and Spillway
December 11, 1979
(#79000292)
Canal Rd.
41°23′25″N 81°37′30″W / 41.390278°N 81.625°W / 41.390278; -81.625 (Lock No. 39 and Spillway)
Valley View
97 Lock Tender's House and Inn
 
Lock Tender's House and Inn
December 11, 1979
(#79000293)
7104 Canal Rd.
41°22′21″N 81°36′47″W / 41.3725°N 81.613056°W / 41.3725; -81.613056 (Lock Tender's House and Inn)
Valley View
98 Look About Lodge
 
Look About Lodge
April 12, 2006
(#06000271)
37374 Miles Rd.
41°25′25″N 81°25′18″W / 41.423611°N 81.421528°W / 41.423611; -81.421528 (Look About Lodge)
Bentleyville
99 Lyceum Village Square And German Wallace College
 
Lyceum Village Square And German Wallace College
October 29, 1975
(#75001356)
Seminary St.
41°22′06″N 81°51′06″W / 41.368333°N 81.851667°W / 41.368333; -81.851667 (Lyceum Village Square And German Wallace College)
Berea
100 George March House
 
George March House
April 20, 1978
(#78002037)
126 E. Washington St.
41°25′47″N 81°23′14″W / 41.429722°N 81.387222°W / 41.429722; -81.387222 (George March House)
Chagrin Falls
101 Mayfield Heights Historic District
 
Mayfield Heights Historic District
September 17, 2015
(#15000611)
Caldwell and Preyer Aves., Rock Ct., Euclid Heights Boulevard, and Hampshire, Mayfield, Middlehurst, Radnor, and Somerton Rds.
41°30′36″N 81°34′34″W / 41.5101°N 81.5760°W / 41.5101; -81.5760 (Mayfield Heights Historic District)
Cleveland Heights
102 Duncan McFarland House
 
Duncan McFarland House
November 21, 2001
(#01001258)
35069 Cannon Rd.
41°24′34″N 81°25′23″W / 41.409306°N 81.423056°W / 41.409306; -81.423056 (Duncan McFarland House)
Bentleyville
103 NASA Lewis Research Center-Development Engineering Building & Annex
 
NASA Lewis Research Center-Development Engineering Building & Annex
August 15, 2016
(#16000599)
21000 Brookpark Rd.
41°25′11″N 81°51′10″W / 41.419722°N 81.852778°W / 41.419722; -81.852778 (NASA Lewis Research Center-Development Engineering Building & Annex)
Fairview Park
104 Nela Park
 
Nela Park
May 29, 1975
(#75001365)
Entrance at 1901 Noble Rd.
41°32′28″N 81°33′32″W / 41.541111°N 81.558889°W / 41.541111; -81.558889 (Nela Park)
East Cleveland
105 James Nicholson House
 
James Nicholson House
August 24, 1979
(#79001813)
13335 Detroit Ave.
41°29′04″N 81°46′59″W / 41.484444°N 81.783056°W / 41.484444; -81.783056 (James Nicholson House)
Lakewood
106 North Olmsted Town Hall
 
North Olmsted Town Hall
November 25, 1980
(#80002984)
5186 Dover Center Rd.
41°24′51″N 81°55′27″W / 41.414167°N 81.924167°W / 41.414167; -81.924167 (North Olmsted Town Hall)
North Olmsted
107 North Union Shaker Site
 
North Union Shaker Site
August 13, 1974
(#74001446)
Along Shaker Run below Upper Shaker Lake[9]
41°29′00″N 81°33′50″W / 41.483409°N 81.563886°W / 41.483409; -81.563886 (North Union Shaker Site)
Shaker Heights
108 Julia Carter Northrop House
 
Julia Carter Northrop House
October 14, 1975
(#75001370)
7872 Columbia Rd.
41°22′36″N 81°54′12″W / 41.376528°N 81.903333°W / 41.376528; -81.903333 (Julia Carter Northrop House)
Olmsted Falls
109 Notre Dame College of Ohio
 
Notre Dame College of Ohio
December 8, 1983
(#83004267)
4545 College Rd.
41°30′27″N 81°30′56″W / 41.507500°N 81.515556°W / 41.507500; -81.515556 (Notre Dame College of Ohio)
South Euclid
110 Oakwood Club Subdivision Historic District February 5, 2021
(#100006098)
1538-1688 Oakwood Dr., 1598,1681 Wood Rd.
41°30′57″N 81°32′33″W / 41.5157°N 81.5425°W / 41.5157; -81.5425 (Oakwood Club Subdivision Historic District)
Cleveland Heights
111 Ohio and Erie Canal
 
Ohio and Erie Canal
November 13, 1966
(#66000607)
State Route 631 (Canal Rd./Valley View Rd.)
41°22′14″N 81°36′59″W / 41.370556°N 81.616389°W / 41.370556; -81.616389 (Ohio and Erie Canal)
Valley View Extends into Summit County
112 Old Center School
 
Old Center School
April 3, 1973
(#73001426)
784 S.O.M. Center Rd.
41°32′24″N 81°26′21″W / 41.540000°N 81.439167°W / 41.540000; -81.439167 (Old Center School)
Mayfield
113 Old District 10 Schoolhouse
 
Old District 10 Schoolhouse
October 15, 1973
(#73001427)
Corner of Sheldon and Fry Rds.
41°23′18″N 81°48′54″W / 41.388333°N 81.815°W / 41.388333; -81.815 (Old District 10 Schoolhouse)
Middleburg Heights
114 Old Euclid District 4 Schoolhouse
 
Old Euclid District 4 Schoolhouse
April 16, 1980
(#80002982)
Richmond Rd.
41°31′06″N 81°29′53″W / 41.518333°N 81.498056°W / 41.518333; -81.498056 (Old Euclid District 4 Schoolhouse)
Lyndhurst
115 Olmsted Falls Depot
 
Olmsted Falls Depot
August 10, 2000
(#00000963)
25802 Garfield Rd.
41°22′29″N 81°54′21″W / 41.374722°N 81.905833°W / 41.374722; -81.905833 (Olmsted Falls Depot)
Olmsted Falls
116 Olmsted Falls Historic District
 
Olmsted Falls Historic District
July 14, 2000
(#00000798)
Roughly bounded by Bagley Rd., Brookside Dr., the Rocky River, and Nobottom Rd.
41°22′37″N 81°54′00″W / 41.376944°N 81.9°W / 41.376944; -81.9 (Olmsted Falls Historic District)
Olmsted Falls and Olmsted Township
117 Overlook Road Carriage House District
 
Overlook Road Carriage House District
May 6, 1974
(#74001449)
1-5 Herrick Mews
41°30′12″N 81°35′50″W / 41.503333°N 81.597222°W / 41.503333; -81.597222 (Overlook Road Carriage House District)
Cleveland Heights
118 Packard-Doubler House
 
Packard-Doubler House
March 9, 1979
(#79000294)
7634 Riverview Rd.
41°21′18″N 81°36′12″W / 41.355°N 81.603333°W / 41.355; -81.603333 (Packard-Doubler House)
Independence
119 Jay M. Pickands House
 
Jay M. Pickands House
August 24, 1979
(#79001799)
9619 Lakeshore Boulevard
41°32′45″N 81°37′22″W / 41.545833°N 81.622778°W / 41.545833; -81.622778 (Jay M. Pickands House)
Bratenahl
120 Alanson Pomeroy House
 
Alanson Pomeroy House
June 20, 1975
(#75001371)
Pearl Rd. at Westwood Dr.
41°18′54″N 81°50′09″W / 41.315°N 81.835833°W / 41.315; -81.835833 (Alanson Pomeroy House)
Strongsville
121 Reidy Bros. & Flanigan Building
 
Reidy Bros. & Flanigan Building
October 2, 2018
(#100002999)
11730 Detroit Ave.
41°29′02″N 81°46′12″W / 41.4838°N 81.7701°W / 41.4838; -81.7701 (Reidy Bros. & Flanigan Building)
Lakewood
122 Charles B. Rich House
 
Charles B. Rich House
February 22, 1979
(#79000295)
9367 Brecksville Rd.
41°18′26″N 81°37′36″W / 41.307222°N 81.626667°W / 41.307222; -81.626667 (Charles B. Rich House)
Brecksville
123 Rose Hill and Community House
 
Rose Hill and Community House
May 13, 1994
(#94000413)
Junction of Cahoon and Lake Rds.
41°29′16″N 81°55′36″W / 41.487778°N 81.926667°W / 41.487778; -81.926667 (Rose Hill and Community House)
Bay Village
124 Roundwood Manor at Daisy Hill Farm March 22, 2019
(#100003526)
3450 Roundwood Rd.
41°27′53″N 81°25′45″W / 41.464722°N 81.429167°W / 41.464722; -81.429167 (Roundwood Manor at Daisy Hill Farm)
Hunting Valley
125 St. Joseph Convent and Academy Complex
 
St. Joseph Convent and Academy Complex
April 12, 2006
(#06000272)
12215 Granger Rd.
41°25′05″N 81°35′54″W / 41.418056°N 81.598333°W / 41.418056; -81.598333 (St. Joseph Convent and Academy Complex)
Garfield Heights
126 St. Paul's Episcopal Church of East Cleveland
 
St. Paul's Episcopal Church of East Cleveland
October 18, 1984
(#84000130)
15837 Euclid Ave.
41°32′31″N 81°34′13″W / 41.541944°N 81.570278°W / 41.541944; -81.570278 (St. Paul's Episcopal Church of East Cleveland)
East Cleveland
127 Shaker Farm Historic District
 
Shaker Farm Historic District
February 15, 2012
(#12000032)
Roughly bounded by Scarborough, Colchester, St. James, Roxboro, N. Park, Fairmount, Idlewood, E. Monmouth, and Lee Sts.
41°29′28″N 81°34′23″W / 41.491012°N 81.573104°W / 41.491012; -81.573104 (Shaker Farm Historic District)
Cleveland Heights
128 Shaker Village Historic District
 
Shaker Village Historic District
May 31, 1984
(#84003650)
Roughly bounded by Fairmount and Lomond Boulevards and Green, Warrensville Center, Becket, and Coventry Rds.; also roughly bounded by Lomond Boulevard, Lytel Rd., Scottsdale Boulevard, and Lindholm Rd.
41°28′33″N 81°33′11″W / 41.475833°N 81.553056°W / 41.475833; -81.553056 (Shaker Village Historic District)
Cleveland Heights and Shaker Heights Extends into Cleveland
129 Shore High School
 
Shore High School
February 10, 2000
(#00000097)
291 E. 222nd St.
41°36′25″N 81°31′35″W / 41.606944°N 81.526389°W / 41.606944; -81.526389 (Shore High School)
Euclid
130 Russ and Holland Snow Houses
 
Russ and Holland Snow Houses
September 28, 1982
(#82001873)
12911 and 13114 Snowville Rd.
41°16′59″N 81°35′39″W / 41.283056°N 81.594167°W / 41.283056; -81.594167 (Russ and Holland Snow Houses)
Brecksville
131 South Park Site
 
South Park Site
June 22, 1976
(#76000212)
On a promontory above the western bank of the Cuyahoga River, 7 miles (11 km) from Lake Erie[10]
41°22′43″N 81°37′20″W / 41.378547°N 81.622218°W / 41.378547; -81.622218 (South Park Site)
Independence
132 Stadium Square Historic District
 
Stadium Square Historic District
April 27, 2020
(#100005214)
South Taylor Rd., Superior Park Dr.
41°30′26″N 81°33′27″W / 41.5071°N 81.5575°W / 41.5071; -81.5575 (Stadium Square Historic District)
Cleveland Heights
133 Station Road Bridge
 
Station Road Bridge
March 7, 1979
(#79000312)
East of Brecksville at the Cuyahoga River
41°19′10″N 81°35′16″W / 41.319444°N 81.587778°W / 41.319444; -81.587778 (Station Road Bridge)
Brecksville Extends into Summit County
134 Lyman Stearns Farm
 
Lyman Stearns Farm
October 1, 1981
(#81000431)
6975 Ridge Rd.
41°22′30″N 81°43′43″W / 41.375°N 81.728611°W / 41.375; -81.728611 (Lyman Stearns Farm)
Parma
135 Stebbens Farm
 
Stebbens Farm
April 17, 1996
(#96000381)
8255 Riverview Rd.
41°20′12″N 81°35′56″W / 41.336667°N 81.598889°W / 41.336667; -81.598889 (Stebbens Farm)
Brecksville
136 Valerius C. Stone House
 
Valerius C. Stone House
December 22, 1978
(#78002050)
21706 Lunn Rd.
41°17′52″N 81°51′56″W / 41.297778°N 81.865556°W / 41.297778; -81.865556 (Valerius C. Stone House)
Strongsville
137 Joseph Stoneman House
 
Joseph Stoneman House
May 29, 1975
(#75001358)
18 E. Orange St.
41°25′57″N 81°23′30″W / 41.432500°N 81.391805°W / 41.432500; -81.391805 (Joseph Stoneman House)
Chagrin Falls
138 John Stoughton Strong House
 
John Stoughton Strong House
November 24, 1980
(#80002985)
18910 Westwood St.
41°18′56″N 81°50′04″W / 41.315556°N 81.834583°W / 41.315556; -81.834583 (John Stoughton Strong House)
Strongsville
139 Jacob Strong House
 
Jacob Strong House
July 20, 2023
(#100009131)
18829 Fairmount Blvd.
41°29′12″N 81°32′51″W / 41.4866°N 81.5475°W / 41.4866; -81.5475 (Jacob Strong House)
Shaker Heights
140 Strongsville Town Hall
 
Strongsville Town Hall
March 6, 2008
(#08000147)
18825 Royalton Rd.
41°18′51″N 81°50′02″W / 41.314167°N 81.833889°W / 41.314167; -81.833889 (Strongsville Town Hall)
Strongsville
141 Taylor Mansion-Lakehurst
 
Taylor Mansion-Lakehurst
July 10, 1986
(#86001573)
193 Bratenahl Rd.
41°33′03″N 81°36′51″W / 41.550833°N 81.614167°W / 41.550833; -81.614167 (Taylor Mansion-Lakehurst)
Bratenahl
142 William E. Telling House
 
William E. Telling House
October 16, 1974
(#74001463)
4645 Mayfield Rd.
41°31′12″N 81°30′46″W / 41.52°N 81.512778°W / 41.52; -81.512778 (William E. Telling House)
South Euclid
143 Temple on the Heights
 
Temple on the Heights
March 29, 1984
(#84003653)
3130 Mayfield Rd.
41°30′57″N 81°34′20″W / 41.515833°N 81.572222°W / 41.515833; -81.572222 (Temple on the Heights)
Cleveland Heights
144 Terra Vista Archeological District
 
Terra Vista Archeological District
May 23, 1978
(#78000378)
On the edge of a bluff above the Cuyahoga River, north of its confluence with Tinkers Creek[11]
41°22′06″N 81°36′37″W / 41.368333°N 81.610277°W / 41.368333; -81.610277 (Terra Vista Archeological District)
Valley View
145 W.A. Thorp House
 
W.A. Thorp House
December 4, 1978
(#78002046)
6183-6185 Mayfield Rd.
41°31′14″N 81°27′24″W / 41.520556°N 81.456667°W / 41.520556; -81.456667 (W.A. Thorp House)
Mayfield Heights
146 Tinkers Creek Aqueduct
 
Tinkers Creek Aqueduct
December 11, 1979
(#79000296)
Tinkers Creek
41°21′53″N 81°36′33″W / 41.364722°N 81.609167°W / 41.364722; -81.609167 (Tinkers Creek Aqueduct)
Valley View
147 Tower East
 
Tower East
February 22, 2014
(#14000029)
20600 Chagrin Boulevard
41°27′50″N 81°32′04″W / 41.463889°N 81.534444°W / 41.463889; -81.534444 (Tower East)
Shaker Heights
148 Tremaine-Gallagher Residence
 
Tremaine-Gallagher Residence
October 30, 1973
(#73001419)
3001 Fairmount Boulevard
41°29′18″N 81°34′18″W / 41.488333°N 81.571667°W / 41.488333; -81.571667 (Tremaine-Gallagher Residence)
Cleveland Heights
149 Abraham Ulyatt House
 
Abraham Ulyatt House
February 27, 1979
(#79000297)
6579 Canal Rd.
41°23′10″N 81°37′11″W / 41.386111°N 81.619722°W / 41.386111; -81.619722 (Abraham Ulyatt House)
Valley View
150 Valley Railway Historic District
 
Valley Railway Historic District
May 17, 1985
(#85001123)
Cuyahoga Valley between Rockside Rd. at the Cuyahoga Valley National Park and Howard St. at Little Cuyahoga Valley
41°13′38″N 81°34′13″W / 41.227222°N 81.570278°W / 41.227222; -81.570278 (Valley Railway Historic District)
Brecksville and Independence Extends into Summit County
151 Vaughn Site (33CU65)
 
Vaughn Site (33CU65)
November 12, 1987
(#87001902)
Near Cuyahoga Valley National Park headquarters[12]
41°17′20″N 81°34′19″W / 41.288889°N 81.571944°W / 41.288889; -81.571944 (Vaughn Site (33CU65))
Brecksville
152 Richard Vaughn Farm
 
Richard Vaughn Farm
March 12, 1993
(#93000081)
9570 Riverview Rd.
41°18′03″N 81°34′58″W / 41.300833°N 81.582778°W / 41.300833; -81.582778 (Richard Vaughn Farm)
Brecksville
153 Villa San Bernardo Historic District
 
Villa San Bernardo Historic District
September 1, 2015
(#15000559)
1160 Broadway Ave.
41°22′50″N 81°31′19″W / 41.3806°N 81.522°W / 41.3806; -81.522 (Villa San Bernardo Historic District)
Bedford
154 Moses Warren House
 
Moses Warren House
October 22, 1974
(#74001462)
3535 Ingleside Rd.
41°27′48″N 81°33′19″W / 41.463333°N 81.555278°W / 41.463333; -81.555278 (Moses Warren House)
Shaker Heights
155 Westerly Apartments
 
Westerly Apartments
September 27, 2013
(#13000841)
14300 Detroit Ave.
41°29′09″N 81°47′38″W / 41.485833°N 81.793889°W / 41.485833; -81.793889 (Westerly Apartments)
Lakewood
156 Westlake Hotel
 
Westlake Hotel
October 20, 1983
(#83004278)
19000 Lake Rd.
41°29′02″N 81°49′54″W / 41.483889°N 81.831667°W / 41.483889; -81.831667 (Westlake Hotel)
Rocky River
157 John Wheeler House
 
John Wheeler House
December 1, 1978
(#78002034)
445 S. Rocky River Dr.
41°21′28″N 81°50′51″W / 41.357778°N 81.8475°W / 41.357778; -81.8475 (John Wheeler House)
Berea
158 George W. Whitney House
 
George W. Whitney House
October 22, 1974
(#74001429)
330 S. Rocky River Dr.
41°21′29″N 81°51′07″W / 41.357917°N 81.851944°W / 41.357917; -81.851944 (George W. Whitney House)
Berea
159 William Tricker Inc. Historic District
 
William Tricker Inc. Historic District
March 2, 2001
(#01000200)
7125 Tanglewood Dr.
41°23′20″N 81°38′24″W / 41.388889°N 81.640000°W / 41.388889; -81.640000 (William Tricker Inc. Historic District)
Independence
160 Wilson Feed Mill
 
Wilson Feed Mill
December 17, 1979
(#79000298)
7604 Canal Rd.
41°21′22″N 81°35′48″W / 41.356111°N 81.596667°W / 41.356111; -81.596667 (Wilson Feed Mill)
Valley View
161 Wilson's Mills Settlement District
 
Wilson's Mills Settlement District
May 29, 1980
(#80002981)
Chagrin River Rd.
41°32′56″N 81°24′55″W / 41.548889°N 81.415278°W / 41.548889; -81.415278 (Wilson's Mills Settlement District)
Gates Mills
162 Woodland-Larchmere Commercial Historic District
 
Woodland-Larchmere Commercial Historic District
September 1, 2015
(#15000560)
12019-13165 Larchmere and 2618 N. Moreland
41°29′15″N 81°35′35″W / 41.487500°N 81.593056°W / 41.487500; -81.593056 (Woodland-Larchmere Commercial Historic District)
Shaker Heights Extends into Cleveland

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Calvin Gilbert House December 4, 1974
(#74002343)
November 10, 1975 6344 SOM Center Rd.
Solon

See also edit

References edit

  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 May 3, 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 Archived 2011-10-08 at the Wayback Machine Cleveland Clinic webpage; the NRIS lists the building as "Address Restricted"
  7. ^ Zoning Map, Cleveland Heights Department of Planning and Development, November 2005. Accessed 2009-09-05.
  8. ^ Plan of Lake View Cemetery Archived 2011-07-13 at the Wayback Machine, Lake View Cemetery. Accessed 2009-09-08.
  9. ^ Location derived from MacLean, J. P., Shakers of Ohio: Fugitive Papers Concerning the Shakers of Ohio, With Unpublished Manuscripts. Columbus: F.J. Heer, 1907, 120. The NRIS lists the site as "Address Restricted"
  10. ^ Location derived from Brose, David S. The South Park Village Site and the Late Prehistoric Whittlesey Tradition of Northeastern Ohio. "Monographs in World Archaeology" 20. Madison: Prehistory, 1994, 18-19. The NRIS lists the site as "Address Restricted"
  11. ^ Location derived from this Archived 2012-06-01 at the Wayback Machine National Park Service webpage; the NRIS lists the site as "Address Restricted"
  12. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"