National Register of Historic Places listings in western Cincinnati

This is a list of the National Register of Historic Places listings in western Cincinnati, Ohio.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in western Cincinnati, Ohio, United States. Western Cincinnati is defined as being all of the city outside of downtown and west of Vine Street.[a] The locations of National Register properties and districts may be seen in an online map.[1]

There are 287 properties and districts listed on the National Register in Cincinnati, including 12 National Historic Landmarks. Western Cincinnati includes 95 of these properties and districts, including 3 National Historic Landmarks; the city's remaining properties and districts are listed elsewhere. Another 2 properties in western Cincinnati were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location Description
1 American Can Company Building
 
American Can Company Building
October 17, 2007
(#07001092)
4101 Spring Grove Ave.
39°09′37″N 84°32′14″W / 39.160278°N 84.537222°W / 39.160278; -84.537222 (American Can Company Building)
Historic former factory built in 1921 where can-making machines were manufactured. Now loft-style apartments.
2 Anderson Ferry
 
Anderson Ferry
June 10, 1982
(#82003575)
Off U.S. Route 50
39°04′35″N 84°37′28″W / 39.076389°N 84.624444°W / 39.076389; -84.624444 (Anderson Ferry)
3 Apostolic Bethlehem Temple Church
 
Apostolic Bethlehem Temple Church
April 11, 1973
(#73001453)
1205 Elm St.
39°06′29″N 84°31′07″W / 39.108056°N 84.518611°W / 39.108056; -84.518611 (Apostolic Bethlehem Temple Church)
4 B&O Freight Terminal
 
B&O Freight Terminal
December 29, 1986
(#86003521)
700 Pete Rose Way
39°05′44″N 84°31′28″W / 39.095556°N 84.524444°W / 39.095556; -84.524444 (B&O Freight Terminal)
5 Balch House
 
Balch House
March 3, 1980
(#80003036)
267 Greendale Ave.
39°09′04″N 84°31′04″W / 39.151111°N 84.517778°W / 39.151111; -84.517778 (Balch House)
Queen Anne style house built in 1896, designed by Cincinnati architect Samuel Hannaford for Cincinnati, Hamilton, and Dayton Railroad executive George Balch.
6 Beech Avenue Houses
 
Beech Avenue Houses
February 16, 1979
(#79001853)
1120 and 1128 Beech Ave.
39°06′46″N 84°34′38″W / 39.112778°N 84.577222°W / 39.112778; -84.577222 (Beech Avenue Houses)
7 Betts-Longworth Historic District
 
Betts-Longworth Historic District
November 29, 1983
(#83004304)
Roughly bounded by Ezzard Charles Dr., Central Ave., and Mound and Old Court Sts.
39°06′26″N 84°31′21″W / 39.107222°N 84.5225°W / 39.107222; -84.5225 (Betts-Longworth Historic District)
8 Cedric G. and Patricia Neils Boulter House
 
Cedric G. and Patricia Neils Boulter House
May 14, 1999
(#99000512)
1 Rawson Woods Circle
39°09′06″N 84°31′24″W / 39.151667°N 84.523333°W / 39.151667; -84.523333 (Cedric G. and Patricia Neils Boulter House)
Designed by Frank Lloyd Wright.
9 Frederick E. and Catherine Bullerdick House
 
Frederick E. and Catherine Bullerdick House
December 20, 2007
(#07001295)
4321 Hamilton Ave.
39°09′58″N 84°32′29″W / 39.166111°N 84.541389°W / 39.166111; -84.541389 (Frederick E. and Catherine Bullerdick House)
10 Calvary Episcopal Church Sunday School
 
Calvary Episcopal Church Sunday School
March 3, 1980
(#80003040)
3770 Clifton Ave.
39°09′08″N 84°31′03″W / 39.152222°N 84.5175°W / 39.152222; -84.5175 (Calvary Episcopal Church Sunday School)
11 Freeman Grant Cary Pleasant Hill Academy
 
Freeman Grant Cary Pleasant Hill Academy
April 29, 1999
(#99000511)
5651 Hamilton Ave.
39°11′39″N 84°32′46″W / 39.194028°N 84.546111°W / 39.194028; -84.546111 (Freeman Grant Cary Pleasant Hill Academy)
12 Cincinnati Music Hall
 
Cincinnati Music Hall
January 26, 1970
(#70000496)
1243 Elm St.
39°06′34″N 84°31′08″W / 39.109444°N 84.518889°W / 39.109444; -84.518889 (Cincinnati Music Hall)
13 Cincinnati Street Gas Lamps
 
Cincinnati Street Gas Lamps
December 22, 1978
(#78002073)
1109 street lamps at various locations throughout Cincinnati
14 Cincinnati Union Terminal
 
Cincinnati Union Terminal
October 31, 1972
(#72001018)
1301 Western Ave.
39°06′36″N 84°32′16″W / 39.11°N 84.537778°W / 39.11; -84.537778 (Cincinnati Union Terminal)
15 Cincinnati Work House and Hospital
 
Cincinnati Work House and Hospital
March 3, 1980
(#80003044)
3208 Colerain Ave.
39°08′32″N 84°32′13″W / 39.142222°N 84.536944°W / 39.142222; -84.536944 (Cincinnati Work House and Hospital)
16 Clifton Avenue Historic District
 
Clifton Avenue Historic District
December 8, 1978
(#78002074)
Irregular pattern along Clifton Ave.
39°09′18″N 84°31′01″W / 39.155°N 84.516944°W / 39.155; -84.516944 (Clifton Avenue Historic District)
17 Clifton Methodist Episcopal Church
 
Clifton Methodist Episcopal Church
April 12, 2007
(#07000297)
3418 Clifton Ave.
39°08′39″N 84°31′07″W / 39.144167°N 84.518611°W / 39.144167; -84.518611 (Clifton Methodist Episcopal Church)
18 College Hill Town Hall
 
College Hill Town Hall
March 17, 1978
(#78002075)
Belmont Ave. and Larch St.
39°11′37″N 84°32′59″W / 39.193611°N 84.549722°W / 39.193611; -84.549722 (College Hill Town Hall)
19 Cote Bonneville
 
Cote Bonneville
November 29, 1984
(#84000448)
4850 Colerain Ave.
39°10′13″N 84°33′21″W / 39.170278°N 84.555833°W / 39.170278; -84.555833 (Cote Bonneville)
20 George B. Cox House
 
George B. Cox House
November 6, 1973
(#73001456)
Brookline and Jefferson Aves.
39°08′33″N 84°30′54″W / 39.1425°N 84.515°W / 39.1425; -84.515 (George B. Cox House)
Home to "Boss" Cox, Cincinnati political leader. Designed by Samuel Hannaford.
21 Crosley Building
 
Crosley Building
February 24, 2015
(#15000042)
1329-1333 Arlington St.
39°08′42″N 84°32′24″W / 39.145000°N 84.540000°W / 39.145000; -84.540000 (Crosley Building)
22 Dayton Street Historic District
 
Dayton Street Historic District
January 25, 1973
(#73001457)
Roughly bounded by Bank, Linn, and Poplar Sts. and Winchell Ave.
39°07′03″N 84°31′50″W / 39.1175°N 84.530556°W / 39.1175; -84.530556 (Dayton Street Historic District)
23 Benjamin Dombar House and Studio February 10, 2022
(#100007410)
601 West Galbraith Rd.
39°13′04″N 84°30′10″W / 39.2179°N 84.5028°W / 39.2179; -84.5028 (Benjamin Dombar House and Studio)
24 Domhoff Buildings
 
Domhoff Buildings
March 11, 1980
(#80003047)
4201-4203 Hamilton Ave. and 1604-1614 Chase Ave.
39°09′45″N 84°32′22″W / 39.1625°N 84.539444°W / 39.1625; -84.539444 (Domhoff Buildings)
25 Eighteenth District School
 
Eighteenth District School
March 3, 1980
(#80003051)
1326 Hopple St.
39°08′14″N 84°32′18″W / 39.137222°N 84.538333°W / 39.137222; -84.538333 (Eighteenth District School)
26 Episcopal Church of the Resurrection
 
Episcopal Church of the Resurrection
April 13, 1977
(#77001064)
7346-7348 Kirkwood Lane
39°07′36″N 84°42′10″W / 39.126667°N 84.702778°W / 39.126667; -84.702778 (Episcopal Church of the Resurrection)
27 Fairview Public School and Annex
 
Fairview Public School and Annex
September 16, 2010
(#10000756)
255 Warner St. and 2232 Stratford Ave.
39°07′30″N 84°31′20″W / 39.125°N 84.522222°W / 39.125; -84.522222 (Fairview Public School and Annex)
28 Findlay Market Building
 
Findlay Market Building
June 5, 1972
(#72001020)
Esplanade at Elder St., between Elm and Race Sts.
39°06′55″N 84°31′09″W / 39.115278°N 84.519167°W / 39.115278; -84.519167 (Findlay Market Building)
29 First German Methodist Episcopal Church
 
First German Methodist Episcopal Church
March 3, 1980
(#80003054)
1310 Race St.
39°06′35″N 84°30′59″W / 39.109722°N 84.516389°W / 39.109722; -84.516389 (First German Methodist Episcopal Church)
30 Freund-Heintz House
 
Freund-Heintz House
August 21, 2003
(#03000806)
3332 Whitfield Ave.
39°08′35″N 84°31′26″W / 39.143056°N 84.523889°W / 39.143056; -84.523889 (Freund-Heintz House)
31 German Evangelical Protestant Cemetery Chapel
 
German Evangelical Protestant Cemetery Chapel
February 28, 2008
(#08000115)
3701 Vine St.
39°09′21″N 84°30′32″W / 39.155833°N 84.508889°W / 39.155833; -84.508889 (German Evangelical Protestant Cemetery Chapel)
32 Moses Goldsmith Building
 
Moses Goldsmith Building
June 10, 1982
(#82003580)
356 Bryant
39°08′45″N 84°31′18″W / 39.145833°N 84.521667°W / 39.145833; -84.521667 (Moses Goldsmith Building)
33 Sir Alfred T. Goshorn House
 
Sir Alfred T. Goshorn House
April 3, 1973
(#73001459)
3540 Clifton Ave.
39°08′50″N 84°31′06″W / 39.147222°N 84.518333°W / 39.147222; -84.518333 (Sir Alfred T. Goshorn House)
34 Hamilton County Memorial Building
 
Hamilton County Memorial Building
December 4, 1978
(#78002076)
Elm and Grant Sts.
39°06′31″N 84°31′06″W / 39.108611°N 84.518333°W / 39.108611; -84.518333 (Hamilton County Memorial Building)
35 Samuel Hannaford House
 
Samuel Hannaford House
March 3, 1980
(#80003056)
768 Derby Ave.
39°10′17″N 84°31′09″W / 39.171389°N 84.519167°W / 39.171389; -84.519167 (Samuel Hannaford House)
36 George Hatch House
 
George Hatch House
July 3, 2008
(#08000583)
830 Dayton St.
39°07′06″N 84°31′42″W / 39.118453°N 84.528239°W / 39.118453; -84.528239 (George Hatch House)
37 Joseph A. Hemann House
 
Joseph A. Hemann House
April 16, 1980
(#80003057)
49 W. McMillan St.
39°07′38″N 84°30′51″W / 39.127222°N 84.514167°W / 39.127222; -84.514167 (Joseph A. Hemann House)
38 Hewson-Gutting House
 
Hewson-Gutting House
December 21, 1979
(#79001857)
515 Lafayette Ave.
39°09′17″N 84°31′30″W / 39.154722°N 84.525°W / 39.154722; -84.525 (Hewson-Gutting House)
39 Hoffner Historic District
 
Hoffner Historic District
October 3, 1978
(#78002077)
Bounded by Blue Rock, Moline Court, Langland, and Hamilton Aves.
39°09′38″N 84°32′22″W / 39.160556°N 84.539444°W / 39.160556; -84.539444 (Hoffner Historic District)
40 Hulbert House and McAlpin Bridal Cottage
 
Hulbert House and McAlpin Bridal Cottage
April 29, 1982
(#82003583)
333 and 341 Lafayette Ave.
39°09′22″N 84°31′12″W / 39.156111°N 84.52°W / 39.156111; -84.52 (Hulbert House and McAlpin Bridal Cottage)
41 George Hummel House
 
George Hummel House
March 3, 1980
(#80003059)
3423 Whitfield Ave.
39°08′42″N 84°31′25″W / 39.145000°N 84.523611°W / 39.145000; -84.523611 (George Hummel House)
42 Kirby Road School
 
Kirby Road School
September 3, 2013
(#13000681)
1710 Bruce Ave.
39°10′04″N 84°32′45″W / 39.167778°N 84.545833°W / 39.167778; -84.545833 (Kirby Road School)
43 Laurel Homes Historic District
 
Laurel Homes Historic District
May 19, 1987
(#87000690)
Roughly bounded by Liberty and John Sts., Ezzard Charles Dr., and Linn St.
39°06′41″N 84°31′27″W / 39.111389°N 84.524167°W / 39.111389; -84.524167 (Laurel Homes Historic District)
44 John Uri Lloyd House
 
John Uri Lloyd House
March 7, 1973
(#73001461)
3901 Clifton Ave.
39°09′26″N 84°31′03″W / 39.157222°N 84.5175°W / 39.157222; -84.5175 (John Uri Lloyd House)
45 Lower Price Hill Historic District
 
Lower Price Hill Historic District
November 15, 1988
(#88002536)
Roughly bounded by W. 8th, State, Burns, and English St.
39°06′13″N 84°33′08″W / 39.103611°N 84.552222°W / 39.103611; -84.552222 (Lower Price Hill Historic District)
46 S. Gale and Agnes P. Lowrie House
 
S. Gale and Agnes P. Lowrie House
February 21, 2017
(#100000666)
20 Rawson Woods Circle
39°09′08″N 84°31′21″W / 39.152222°N 84.522500°W / 39.152222; -84.522500 (S. Gale and Agnes P. Lowrie House)
47 Masonic Temple Price Hill Lodge, No. 524
 
Masonic Temple Price Hill Lodge, No. 524
July 3, 2017
(#100001269)
3301 Price Ave.
39°06′26″N 84°33′53″W / 39.107099°N 84.564662°W / 39.107099; -84.564662 (Masonic Temple Price Hill Lodge, No. 524)
48 Matthew McWilliams House
 
Matthew McWilliams House
April 28, 2005
(#05000341)
3586 River Rd.
39°04′52″N 84°35′27″W / 39.081111°N 84.590833°W / 39.081111; -84.590833 (Matthew McWilliams House)
49 Melbourne Flats
 
Melbourne Flats
October 18, 1984
(#84000132)
39 W. McMillan St.
39°07′39″N 84°30′48″W / 39.1275°N 84.513333°W / 39.1275; -84.513333 (Melbourne Flats)
50 Charles A. Miller House
 
Charles A. Miller House
March 3, 1980
(#80003064)
1817 Chase Ave.
39°09′52″N 84°32′54″W / 39.16451°N 84.54836°W / 39.16451; -84.54836 (Charles A. Miller House)
51 Mohawk Place Historic District
 
Mohawk Place Historic District
September 1, 2015
(#15000563)
241-290 McMicken Ave., 2009-2024 Mohawk Pl., 218-256 Mohawk St., and 2026 Central Parkway
39°07′13″N 84°31′26″W / 39.1202°N 84.5240°W / 39.1202; -84.5240 (Mohawk Place Historic District)
52 Morrison House
 
Morrison House
April 3, 1973
(#73001463)
750 Ludlow Ave.
39°08′54″N 84°31′43″W / 39.148333°N 84.528611°W / 39.148333; -84.528611 (Morrison House)
53 Mount Airy Forest
 
Mount Airy Forest
April 13, 2010
(#10000191)
5083 Colerain Ave.
39°10′47″N 84°33′57″W / 39.179728°N 84.565883°W / 39.179728; -84.565883 (Mount Airy Forest)
54 Northside United Methodist Church
 
Northside United Methodist Church
March 3, 1980
(#80003068)
1674 Chase
39°09′50″N 84°32′37″W / 39.163889°N 84.543611°W / 39.163889; -84.543611 (Northside United Methodist Church)
55 Oesterlein Machine Company-Fashion Frocks, Inc. Complex
 
Oesterlein Machine Company-Fashion Frocks, Inc. Complex
October 27, 2005
(#05001186)
3301 Colerain Ave., 1326 Monmouth Ave.
39°08′36″N 84°32′20″W / 39.143333°N 84.538889°W / 39.143333; -84.538889 (Oesterlein Machine Company-Fashion Frocks, Inc. Complex)
56 Ohio National Guard Armory
 
Ohio National Guard Armory
March 3, 1980
(#80003069)
1437-1439 Western Ave.
39°06′41″N 84°31′57″W / 39.111389°N 84.5325°W / 39.111389; -84.5325 (Ohio National Guard Armory)
57 Old College Hill Post Office
 
Old College Hill Post Office
June 16, 1976
(#76001437)
1624 Pasadena Ave.
39°11′32″N 84°32′49″W / 39.192222°N 84.546944°W / 39.192222; -84.546944 (Old College Hill Post Office)
58 Our Lady of Mercy High School
 
Our Lady of Mercy High School
March 3, 1980
(#80003070)
1409 Western Ave.
39°06′39″N 84°31′57″W / 39.110833°N 84.5325°W / 39.110833; -84.5325 (Our Lady of Mercy High School)
59 Over-the-Rhine Historic District
 
Over-the-Rhine Historic District
May 17, 1983
(#83001985)
Roughly bounded by Dorsey, Sycamore, Liberty, Reading, Central Parkway, McMicken Ave., and Vine Sts.; 308-322, 500-550 Reading Rd., 222 W. 12th St., 1208, 1416-1430, 1544, 1600, 1628, 1900 Central Pkwy.
39°06′52″N 84°30′54″W / 39.114444°N 84.515°W / 39.114444; -84.515 (Over-the-Rhine Historic District)
Extends into eastern Cincinnati. Second set of addresses represents a boundary increase on 2014-06-13.
60 Parkside Apartments
 
Parkside Apartments
February 28, 2008
(#08000116)
3315-3317 Jefferson Ave.
39°08′27″N 84°30′50″W / 39.140833°N 84.513889°W / 39.140833; -84.513889 (Parkside Apartments)
61 Pinecroft
 
Pinecroft
December 17, 2008
(#08001197)
2336 Kipling Ave.
39°12′10″N 84°34′13″W / 39.202639°N 84.570278°W / 39.202639; -84.570278 (Pinecroft)
62 Police Station No. 3
 
Police Station No. 3
May 18, 1981
(#81000435)
3201 Warsaw Ave.
39°06′34″N 84°33′47″W / 39.109444°N 84.563056°W / 39.109444; -84.563056 (Police Station No. 3)
63 Police Station No. 5
 
Police Station No. 5
March 3, 1980
(#80003075)
1024-1026 York St.
39°07′04″N 84°31′57″W / 39.117778°N 84.5325°W / 39.117778; -84.5325 (Police Station No. 5)
64 Police Station No. 7
 
Police Station No. 7
May 18, 1981
(#81000437)
355 McMillan St.
39°07′41″N 84°31′31″W / 39.128056°N 84.525278°W / 39.128056; -84.525278 (Police Station No. 7)
65 Probasco Fountain
 
Probasco Fountain
March 3, 1980
(#80003077)
Clifton Ave.
39°09′02″N 84°31′07″W / 39.150556°N 84.518611°W / 39.150556; -84.518611 (Probasco Fountain)
66 Henry Probasco House
 
Henry Probasco House
November 9, 1972
(#72001022)
430 W. Cliff Lane
39°09′29″N 84°31′26″W / 39.158056°N 84.523889°W / 39.158056; -84.523889 (Henry Probasco House)
67 Heinrich A. Rattermann House
 
Heinrich A. Rattermann House
May 23, 1980
(#80003080)
510 York St.
39°07′02″N 84°31′25″W / 39.117222°N 84.523611°W / 39.117222; -84.523611 (Heinrich A. Rattermann House)
68 Rawson House
 
Rawson House
July 24, 1973
(#73001465)
3767 Clifton Ave.
39°09′08″N 84°31′10″W / 39.152222°N 84.519444°W / 39.152222; -84.519444 (Rawson House)
69 Regal Theater September 5, 2023
(#100009302)
1201 Linn St.
39°06′29″N 84°31′41″W / 39.1081°N 84.5281°W / 39.1081; -84.5281 (Regal Theater)
70 William Resor House
 
William Resor House
March 7, 1973
(#73001466)
254 Greendale Ave.
39°09′06″N 84°31′01″W / 39.151667°N 84.516944°W / 39.151667; -84.516944 (William Resor House)
71 Charles B. Russell House
 
Charles B. Russell House
March 3, 1980
(#80003081)
3416 Brookline Ave.
39°08′35″N 84°30′54″W / 39.143056°N 84.515°W / 39.143056; -84.515 (Charles B. Russell House)
72 Sacred Heart Academy
 
Sacred Heart Academy
April 11, 1973
(#73001467)
525 Lafayette St.
39°09′11″N 84°31′38″W / 39.153056°N 84.527222°W / 39.153056; -84.527222 (Sacred Heart Academy)
73 St. Aloysius-on-the-Ohio
 
St. Aloysius-on-the-Ohio
December 23, 2014
(#14001075)
134 Whipple St., 6207, 6214, and 6218 Portage St., and 6206 Gracely Dr.
39°06′20″N 84°41′04″W / 39.105556°N 84.684444°W / 39.105556; -84.684444 (St. Aloysius-on-the-Ohio)
74 St. Francis Hospital
 
St. Francis Hospital
April 19, 1984
(#84003714)
1860 Queen City Ave.
39°07′37″N 84°33′37″W / 39.126944°N 84.560278°W / 39.126944; -84.560278 (St. Francis Hospital)
75 St. George Parish and Newman Center
 
St. George Parish and Newman Center
March 3, 1980
(#80003088)
42 Calhoun St.
39°07′43″N 84°30′45″W / 39.128611°N 84.512500°W / 39.128611; -84.512500 (St. George Parish and Newman Center)
76 St. Patrick's Catholic Church
 
St. Patrick's Catholic Church
December 4, 1978
(#78002081)
1662 Blue Rock
39°09′38″N 84°32′30″W / 39.160556°N 84.541667°W / 39.160556; -84.541667 (St. Patrick's Catholic Church)
77 St. Peter's Lick Run Historic District
 
St. Peter's Lick Run Historic District
October 4, 1989
(#89001453)
2145-2153 Queen City Ave.
39°07′39″N 84°34′20″W / 39.127500°N 84.572222°W / 39.127500; -84.572222 (St. Peter's Lick Run Historic District)
78 George F. Sands School
 
George F. Sands School
August 24, 2017
(#100001507)
940 Poplar St.
39°06′55″N 84°31′52″W / 39.115344°N 84.53098°W / 39.115344; -84.53098 (George F. Sands School)
79 Scarlet Oaks
 
Scarlet Oaks
March 7, 1973
(#73001468)
440 Lafayette Ave.
39°09′25″N 84°31′32″W / 39.156944°N 84.525556°W / 39.156944; -84.525556 (Scarlet Oaks)
80 George Scott House
 
George Scott House
March 3, 1980
(#80003084)
565 Purcell Ave.
39°06′11″N 84°33′55″W / 39.103056°N 84.565278°W / 39.103056; -84.565278 (George Scott House)
81 Sedamsville River Road Historic District
 
Sedamsville River Road Historic District
October 10, 2008
(#08000975)
2449-2734 River Rd., 309-317 Mt. Hope Ave., and 604 Mt. Echo Park Dr.
39°05′44″N 84°33′32″W / 39.095556°N 84.55875°W / 39.095556; -84.55875 (Sedamsville River Road Historic District)
82 Sedamsville Village Historic District
 
Sedamsville Village Historic District
July 3, 2012
(#12000393)
Steiner, Delhi, and Fairbanks Aves., and Sedam and Edwin Sts.
39°05′32″N 84°34′20″W / 39.092222°N 84.572222°W / 39.092222; -84.572222 (Sedamsville Village Historic District)
83 Short Woods Park Mound
 
Short Woods Park Mound
October 1, 1974
(#74001521)
Northern side of Sayler Park[6]
39°07′17″N 84°41′42″W / 39.1213°N 84.695°W / 39.1213; -84.695 (Short Woods Park Mound)
84 Spring Grove Cemetery
 
Spring Grove Cemetery
May 13, 1976
(#76001440)
4521 Spring Grove Ave.
39°10′11″N 84°31′32″W / 39.1697°N 84.5256°W / 39.1697; -84.5256 (Spring Grove Cemetery)
85 Spring Grove Cemetery Chapel
 
Spring Grove Cemetery Chapel
March 3, 1980
(#80003086)
4521 Spring Grove Ave.
39°09′52″N 84°31′25″W / 39.1644°N 84.5236°W / 39.1644; -84.5236 (Spring Grove Cemetery Chapel)
86 Story Mound
 
Story Mound
June 11, 1975
(#75001436)
Gracely Dr.[7]
39°07′01″N 84°41′21″W / 39.1169°N 84.6893°W / 39.1169; -84.6893 (Story Mound)
In Sayler Park
87 Peter G. Thomson House
 
Peter G. Thomson House
November 29, 1979
(#79001860)
5870 Belmont Ave.
39°11′56″N 84°33′16″W / 39.1989°N 84.5544°W / 39.1989; -84.5544 (Peter G. Thomson House)
88 Union Baptist Cemetery
 
Union Baptist Cemetery
September 20, 2002
(#02001057)
4933 Cleves Warsaw Pike
39°07′00″N 84°36′10″W / 39.1167°N 84.6028°W / 39.1167; -84.6028 (Union Baptist Cemetery)
89 Warsaw Avenue Historic District August 24, 2020
(#100005462)
3104-3220 Warsaw Ave.
39°06′36″N 84°33′47″W / 39.1099°N 84.5630°W / 39.1099; -84.5630 (Warsaw Avenue Historic District)
90 Westwood Town Center Historic District
 
Westwood Town Center Historic District
December 2, 1974
(#74001515)
Epworth and Harrison Aves.
39°08′57″N 84°35′56″W / 39.1492°N 84.5989°W / 39.1492; -84.5989 (Westwood Town Center Historic District)
91 Westwood United Methodist Church
 
Westwood United Methodist Church
March 3, 1980
(#80003090)
Epworth and Urwiler Sts.
39°09′03″N 84°35′58″W / 39.1508°N 84.5994°W / 39.1508; -84.5994 (Westwood United Methodist Church)
92 Samuel and Sally Wilson House
 
Samuel and Sally Wilson House
November 15, 2000
(#00001295)
1502 Aster Place
39°11′31″N 84°32′40″W / 39.1919°N 84.5444°W / 39.1919; -84.5444 (Samuel and Sally Wilson House)
93 Winton Place Methodist Episcopal Church
 
Winton Place Methodist Episcopal Church
March 3, 1980
(#80003091)
700 E. Epworth Ave.
39°10′24″N 84°30′59″W / 39.1733°N 84.5164°W / 39.1733; -84.5164 (Winton Place Methodist Episcopal Church)
94 Winton Terrace Historic District March 6, 2023
(#100008657)
4848,4802-5070 and 4803-5089 Winneste Ave., 402-512 Kings Run Dr., 4703-4861 Este Ave., 1-293 Craft St., 3-59 Kings Run Ct., and 3-110 Topridge Pl.
39°10′43″N 84°30′35″W / 39.1786°N 84.5097°W / 39.1786; -84.5097 (Winton Terrace Historic District)
95 Daniel Thew Wright House
 
Daniel Thew Wright House
September 28, 1982
(#82003590)
3716 River Rd.
39°04′45″N 84°35′46″W / 39.0792°N 84.5961°W / 39.0792; -84.5961 (Daniel Thew Wright House)

Former listings edit

[3] Name on the Register Image Date listedDate removed Location Description
1 William Salway House March 3, 1980
(#80003082)
October 29, 1985 Gray and Winton Rds.
2 Sayler House December 4, 1973
(#73002285)
September 30, 1976 6901 Gracely Dr.
Severely damaged by an F5 tornado during the April 3, 1974 Super Outbreak.[8]

See also edit

Notes edit

^ a: Stated more precisely, this list includes the portions of the city located west of a line running along Interstate 75 from the Ohio River to Central Parkway, east to Vine Street, and north to the city's northern edge.

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 April 5, 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 Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, 1914, page 31 and plate 31. The NRIS lists the site as "Address Restricted".
  7. ^ Location derived from its Federal Register notice; the NRIS lists the site as "Address Restricted"
  8. ^ "Visions of past glory as a landmark dies". The Cincinnati Post. October 12, 1974. p. 29. Retrieved August 15, 2022 – via Newspapers.com.