National Register of Historic Places listings in Crawford County, Ohio

National Register of Historic Places listings in Crawford County, Ohio
Location of Crawford County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Crawford 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 a Google map.[1]

There are 26 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Judge Thomas Beer House
Judge Thomas Beer House
01980-03-24March 24, 1980 306 W. Southern Ave.
40°47′51″N 82°58′40″W / 40.7975°N 82.977778°W / 40.7975; -82.977778 (Judge Thomas Beer House)
Bucyrus
2 Big Four Depot
Big Four Depot
01975-07-07July 7, 1975 Southeastern corner of Church and Washington Sts.
40°44′04″N 82°47′02″W / 40.734444°N 82.783889°W / 40.734444; -82.783889 (Big Four Depot)
Galion
3 Herbert S. Blair House 01980-03-24March 24, 1980 212 S. Lane St.
40°48′25″N 82°58′16″W / 40.806944°N 82.971111°W / 40.806944; -82.971111 (Herbert S. Blair House)
Bucyrus
4 Brownella Cottage and Grace Episcopal Church and Rectory 01980-09-27September 27, 1980 S. Union and Walnut Sts.
40°43′59″N 82°47′28″W / 40.733056°N 82.791111°W / 40.733056; -82.791111 (Brownella Cottage and Grace Episcopal Church and Rectory)
Galion
5 Bucyrus Commercial Historic District
Bucyrus Commercial Historic District
01985-02-28February 28, 1985 Sandusky Ave. and Mansfield St.
40°48′31″N 82°58′32″W / 40.808644°N 82.975594°W / 40.808644; -82.975594 (Bucyrus Commercial Historic District)
Bucyrus
6 Bucyrus Mausoleum 01980-09-27September 27, 1980 Southern Ave.
40°47′50″N 82°59′08″W / 40.797222°N 82.985556°W / 40.797222; -82.985556 (Bucyrus Mausoleum)
Bucyrus
7 Central Hotel, Hackedorn and Zimmerman Building 01976-11-13November 13, 1976 Southwestern corner of Harding Way E. and Market Sts.
40°44′00″N 82°47′24″W / 40.733333°N 82.79°W / 40.733333; -82.79 (Central Hotel, Hackedorn and Zimmerman Building)
Galion
8 Dr. John Chesney House 01980-03-24March 24, 1980 225 E. Mansfield St.
40°48′31″N 82°58′18″W / 40.808611°N 82.971667°W / 40.808611; -82.971667 (Dr. John Chesney House)
Bucyrus
9 Col. William Crawford Capture Site 01979-04-03April 3, 1979 0.5 miles east of State Route 598 and County Road 229, east of Leesville
40°47′50″N 82°46′56″W / 40.797222°N 82.782222°W / 40.797222; -82.782222 (Col. William Crawford Capture Site)
Jefferson Township
10 Crestline City Hall
Crestline City Hall
01974-05-08May 8, 1974 121 W. Bucyrus St.
40°47′03″N 82°45′04″W / 40.784167°N 82.751111°W / 40.784167; -82.751111 (Crestline City Hall)
Crestline
11 Stephen R. Harris House 01980-07-24July 24, 1980 548 East St.
40°48′19″N 82°58′16″W / 40.805278°N 82.971111°W / 40.805278; -82.971111 (Stephen R. Harris House)
Bucyrus
12 Harvey One-Room School 02010-03-17March 17, 2010 1120 Caldwell Rd., southwest of Bucyrus
40°44′49″N 83°03′29″W / 40.746886°N 83.058086°W / 40.746886; -83.058086 (Harvey One-Room School)
Bucyrus Township
13 Heckler Farmhouse 01976-05-03May 3, 1976 North of downtown Crestline off State Route 61 on Oldfield Rd.
40°47′55″N 82°44′16″W / 40.798611°N 82.737778°W / 40.798611; -82.737778 (Heckler Farmhouse)
Crestline
14 Hoffman House
Hoffman House
01978-11-29November 29, 1978 211 Thoman St.
40°47′08″N 82°44′17″W / 40.785556°N 82.738056°W / 40.785556; -82.738056 (Hoffman House)
Crestline
15 Hosford House 01976-04-30April 30, 1976 6288 Hosford Rd., southwest of Galion
40°43′24″N 82°49′04″W / 40.723333°N 82.817778°W / 40.723333; -82.817778 (Hosford House)
Polk Township
16 Adam Howard House 01978-03-30March 30, 1978 230 S. Boston St.
40°43′52″N 82°47′36″W / 40.731111°N 82.793333°W / 40.731111; -82.793333 (Adam Howard House)
Galion
17 J & M Trading Post 01979-04-03April 3, 1979 6867 Leesville Rd. in Leesville
40°47′42″N 82°47′18″W / 40.795°N 82.788333°W / 40.795; -82.788333 (J & M Trading Post)
Jefferson Township
18 J & M Trading Post - Annex 01979-04-03April 3, 1979 Leesville Rd. in Leesville
40°47′42″N 82°47′17″W / 40.795°N 82.788056°W / 40.795; -82.788056 (J & M Trading Post - Annex)
Jefferson Township
19 Leesville Town Hall 01979-04-03April 3, 1979 State Route 598 and County Road 229 in Leesville
40°47′43″N 82°47′18″W / 40.795278°N 82.788333°W / 40.795278; -82.788333 (Leesville Town Hall)
Jefferson Township
20 McGraw House 01975-07-18July 18, 1975 116 S. Walnut St.
40°48′30″N 82°58′26″W / 40.808333°N 82.973889°W / 40.808333; -82.973889 (McGraw House)
Bucyrus
21 Methodist Episcopal Church
Methodist Episcopal Church
01978-10-27October 27, 1978 Thoman and Union Sts.
40°47′08″N 82°44′18″W / 40.785556°N 82.738333°W / 40.785556; -82.738333 (Methodist Episcopal Church)
Crestline
22 Monnett Memorial M. E. Chapel 01986-12-29December 29, 1986 999 State Route 98, southwest of Bucyrus
40°44′25″N 82°59′41″W / 40.740278°N 82.994722°W / 40.740278; -82.994722 (Monnett Memorial M. E. Chapel)
Bucyrus Township
23 D. Picking and Company 01974-07-11July 11, 1974 119 S. Walnut St.
40°48′21″N 82°58′27″W / 40.805833°N 82.974167°W / 40.805833; -82.974167 (D. Picking and Company)
Bucyrus 74001425
24 Scroggs House
Scroggs House
01974-10-09October 9, 1974 202 S. Walnut St.
40°48′27″N 82°58′26″W / 40.8075°N 82.973889°W / 40.8075; -82.973889 (Scroggs House)
Bucyrus
25 Smith Road Bridge
Smith Road Bridge
01980-10-07October 7, 1980 Northwest of Bucyrus
40°55′37″N 83°02′08″W / 40.926944°N 83.035556°W / 40.926944; -83.035556 (Smith Road Bridge)
Lykens Township
26 Toledo and Ohio Central Depot
Toledo and Ohio Central Depot
01980-10-03October 3, 1980 700 E. Rensselaer St.
40°48′28″N 82°58′02″W / 40.807778°N 82.967222°W / 40.807778; -82.967222 (Toledo and Ohio Central Depot)
Bucyrus

Former listing

[3] Landmark name Image Date listed Location City or town Summary
1 Calvary Reformed Church 01980-02-20 February 20, 1980 Thoman and John Sts.
40°47′14.8″N 82°44′18″W / 40.787444°N 82.73833°W / 40.787444; -82.73833 (Calvary Reformed Church)
Crestline

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ a b Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”