National Register of Historic Places listings in Franklin County, Ohio

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Franklin County, Ohio, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 308 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks. The city of Columbus is the location of 142 of these properties and districts, including all of the National Historic Landmarks; they are listed separately, while the remaining 166 properties and districts are listed here.

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


Current listings

Columbus

Exclusive of Columbus

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Demas Adams House
Demas Adams House
01980-04-17April 17, 1980 721 High St.
40°05′19″N 83°01′08″W / 40.088611°N 83.018889°W / 40.088611; -83.018889 (Demas Adams House)
Worthington
2 Agler-La Follette House
Agler-La Follette House
01978-12-14December 14, 1978 2621 Sunbury Rd.
40°01′29″N 82°56′04″W / 40.024722°N 82.934444°W / 40.024722; -82.934444 (Agler-La Follette House)
Mifflin Township
3 Alkire House
Alkire House
01978-03-30March 30, 1978 259 N. State St.
40°07′58″N 82°56′00″W / 40.132778°N 82.933333°W / 40.132778; -82.933333 (Alkire House)
Westerville
4 Arendt-Seymour House 01989-08-15August 15, 1989 53 W. Columbus St.
39°50′29″N 82°48′28″W / 39.841347°N 82.807806°W / 39.841347; -82.807806 (Arendt-Seymour House)
Canal Winchester
5 Artz House
Artz House
01979-04-11April 11, 1979 56 N. High St.
40°06′03″N 83°06′48″W / 40.100833°N 83.113333°W / 40.100833; -83.113333 (Artz House)
Dublin
6 Bank Block Building 01997-09-15September 15, 1997 1255-1293 Grandview Ave.
39°58′58″N 83°02′44″W / 39.982778°N 83.045556°W / 39.982778; -83.045556 (Bank Block Building)
Grandview Heights
7 Barnhardt-Bolenbaugh House 01989-08-15August 15, 1989 113 E. Waterloo St.
39°50′28″N 82°48′07″W / 39.841111°N 82.801944°W / 39.841111; -82.801944 (Barnhardt-Bolenbaugh House)
Canal Winchester
8 Dr. L.W. Beery House 01989-08-15August 15, 1989 68 Washington St.
39°50′32″N 82°48′33″W / 39.842222°N 82.809167°W / 39.842222; -82.809167 (Dr. L.W. Beery House)
Canal Winchester
9 Bergstresser Covered Bridge 01974-05-03May 3, 1974 West of State Route 674 over Walnut Creek
39°49′48″N 82°49′00″W / 39.83°N 82.816667°W / 39.83; -82.816667 (Bergstresser Covered Bridge)
Canal Winchester
10 E. Boles Cottage 01979-04-11April 11, 1979 5350 Hayden Run Rd.
40°03′35″N 83°08′49″W / 40.059722°N 83.146944°W / 40.059722; -83.146944 (E. Boles Cottage)
Hilliard
11 Asher Brand Residence 01979-04-11April 11, 1979 5381 Brand Rd.
40°07′06″N 83°07′57″W / 40.118333°N 83.1325°W / 40.118333; -83.1325 (Asher Brand Residence)
Dublin
12 Brelsford-Seese House
Brelsford-Seese House
01979-04-11April 11, 1979 129 Riverview St.
40°05′49″N 83°06′44″W / 40.096944°N 83.112222°W / 40.096944; -83.112222 (Brelsford-Seese House)
Dublin
13 Bruns-Wynkoop House 01989-08-15August 15, 1989 129 Washington St.
39°50′25″N 82°48′32″W / 39.840278°N 82.808889°W / 39.840278; -82.808889 (Bruns-Wynkoop House)
Canal Winchester
14 J.G. Butler House
J.G. Butler House
01979-04-11April 11, 1979 35 S. High St.
40°05′56″N 83°06′50″W / 40.098806°N 83.113889°W / 40.098806; -83.113889 (J.G. Butler House)
Dublin
15 Aurora Buttles House
Aurora Buttles House
01980-04-17April 17, 1980 12 E. Strafford Ave.
40°05′28″N 83°01′03″W / 40.091111°N 83.0175°W / 40.091111; -83.0175 (Aurora Buttles House)
Worthington
16 Buttles-Johnson House
Buttles-Johnson House
01973-04-03April 3, 1973 956 High St.
40°05′37″N 83°01′02″W / 40.093611°N 83.017222°W / 40.093611; -83.017222 (Buttles-Johnson House)
Worthington
17 Canal Winchester Methodist Church 01982-03-15March 15, 1982 S. Columbus and High St.
39°50′27″N 82°48′22″W / 39.840833°N 82.806111°W / 39.840833; -82.806111 (Canal Winchester Methodist Church)
Canal Winchester
18 Canal Winchester School 02007-02-09February 9, 2007 100 South Washington St.
39°50′27″N 82°48′34″W / 39.840833°N 82.809444°W / 39.840833; -82.809444 (Canal Winchester School)
Canal Winchester
19 Tom Cannon Mound 01974-05-02May 2, 1974 On a bluff over the confluence of the Big and Little Darby Creeks
39°53′37.75″N 83°13′5″W / 39.8938194°N 83.21806°W / 39.8938194; -83.21806 (Cannon, Tom, Mound)[5]
Pleasant Township
20 Capital University Historic District 01982-12-17December 17, 1982 E. Main St. at College Ave.
39°57′21″N 82°56′19″W / 39.955833°N 82.938611°W / 39.955833; -82.938611 (Capital University Historic District)
Bexley
21 J. Carty-R.J. Tussing House 01989-08-15August 15, 1989 48 Elm St.
39°50′42″N 82°48′28″W / 39.845°N 82.807778°W / 39.845; -82.807778 (J. Carty-R.J. Tussing House)
Canal Winchester
22 Central College Presbyterian Church
Central College Presbyterian Church
01980-11-24November 24, 1980 6891 Sunbury Rd.
40°05′59″N 82°53′23″W / 40.099722°N 82.889722°W / 40.099722; -82.889722 (Central College Presbyterian Church)
Westerville
23 O.P. Chaney Grain Elevator 01988-01-28January 28, 1988 W. Oak and N. High Sts.
39°50′40″N 82°48′23″W / 39.844444°N 82.806389°W / 39.844444; -82.806389 (O.P. Chaney Grain Elevator)
Canal Winchester
24 Chapman-Hutchinson House
Chapman-Hutchinson House
01979-04-11April 11, 1979 37 S. Riverview St.
40°05′56″N 83°06′45″W / 40.098889°N 83.1125°W / 40.098889; -83.1125 (Chapman-Hutchinson House)
Dublin
25 Fletcher Coffman House
Fletcher Coffman House
01979-04-11April 11, 1979 6659 Coffman Rd.
40°06′15″N 83°08′02″W / 40.104167°N 83.133889°W / 40.104167; -83.133889 (Fletcher Coffman House)
Dublin
26 Columbus Street Historic District 01988-05-05May 5, 1988 8-129 E. Columbus St. and 57 S. High St.
39°50′26″N 82°48′13″W / 39.840556°N 82.803611°W / 39.840556; -82.803611 (Columbus Street Historic District)
Canal Winchester
27 Columbus, Hocking Valley and Toledo Railway Depot 01988-01-28January 28, 1988 100 N. High St.
39°50′40″N 82°48′21″W / 39.844444°N 82.805833°W / 39.844444; -82.805833 (Columbus, Hocking Valley and Toledo Railway Depot)
Canal Winchester
28 Walter Datz House 01979-04-11April 11, 1979 5040 Tuttle Rd.
40°04′40″N 83°07′41″W / 40.077778°N 83.128056°W / 40.077778; -83.128056 (Walter Datz House)
Dublin
29 David's Reformed Church 01989-08-15August 15, 1989 80 W. Columbus St.
39°50′30″N 82°48′31″W / 39.841667°N 82.808611°W / 39.841667; -82.808611 (David's Reformed Church)
Canal Winchester
30 Alexander Davis Cabin 01979-04-11April 11, 1979 5436 Dublin Rd. (rear house)
40°04′41″N 83°06′46″W / 40.078056°N 83.112778°W / 40.078056; -83.112778 (Alexander Davis Cabin)
Dublin
31 Alexander Davis House 01979-04-11April 11, 1979 5436 Dublin Rd. (front house)
40°04′41″N 83°06′48″W / 40.078056°N 83.113333°W / 40.078056; -83.113333 (Alexander Davis House)
Dublin
32 James Davis Barn 01979-04-11April 11, 1979 5707 Dublin Rd.
40°04′58″N 83°06′55″W / 40.082778°N 83.115278°W / 40.082778; -83.115278 (James Davis Barn)
Dublin
33 James Davis Farm 01979-04-11April 11, 1979 5707 Dublin Rd.
40°05′00″N 83°06′55″W / 40.083333°N 83.115278°W / 40.083333; -83.115278 (James Davis Farm)
Dublin
34 Samuel Henry Davis House 01979-04-11April 11, 1979 5083 Rings Rd.
40°05′03″N 83°07′40″W / 40.084197°N 83.127911°W / 40.084197; -83.127911 (Samuel Henry Davis House)
Dublin
35 Samuel Davis House 01974-02-15February 15, 1974 4264 Dublin Rd.
40°02′44″N 83°06′13″W / 40.045556°N 83.103611°W / 40.045556; -83.103611 (Samuel Davis House)
Mifflin Township
36 Elias Decker Farmhouse 01989-08-15August 15, 1989 6170 Lithopolis Rd.
39°49′36″N 82°50′16″W / 39.826667°N 82.837778°W / 39.826667; -82.837778 (Elias Decker Farmhouse)
Canal Winchester
37 Samuel Deitz Farmhouse 01989-08-15August 15, 1989 280 Ashbrook Rd.
39°49′59″N 82°48′56″W / 39.833056°N 82.815556°W / 39.833056; -82.815556 (Samuel Deitz Farmhouse)
Canal Winchester
38 Dublin Cemetery Vaults
Dublin Cemetery Vaults
01979-04-11April 11, 1979 State Route 161, ¼ mile west of its intersection with Dublin River Rd.
40°05′51″N 83°07′01″W / 40.0975°N 83.116944°W / 40.0975; -83.116944 (Dublin Cemetery Vaults)
Dublin
39 Dublin Christian Church
Dublin Christian Church
01979-04-11April 11, 1979 81 W. Bridge St. (State Route 161)
40°05′56″N 83°06′58″W / 40.098889°N 83.116111°W / 40.098889; -83.116111 (Dublin Christian Church)
Dublin
40 Dublin Christian Church
Dublin Christian Church
01979-04-11April 11, 1979 53 N. High St.
40°06′00″N 83°06′50″W / 40.1°N 83.113889°W / 40.1; -83.113889 (Dublin Christian Church)
Dublin
41 Dublin High Street Historic District
Dublin High Street Historic District
01979-04-11April 11, 1979 6-126 High St. (both sides of street)
40°05′58″N 83°06′49″W / 40.099444°N 83.113611°W / 40.099444; -83.113611 (Dublin High Street Historic District)
Dublin
42 Dublin Veterinary Clinic
Dublin Veterinary Clinic
01979-04-11April 11, 1979 32 W. Bridge St.
40°05′59″N 83°06′53″W / 40.099722°N 83.114722°W / 40.099722; -83.114722 (Dublin Veterinary Clinic)
Dublin
43 John Dun Homestead 01979-04-11April 11, 1979 8055 Dublin-Bellpoint Rd. (at intersection of Ashford Rd.)
40°08′18″N 83°07′37″W / 40.138333°N 83.126944°W / 40.138333; -83.126944 (John Dun Homestead)
Dublin
44 George and Christina Ealy House
George and Christina Ealy House
02008-07-02July 2, 2008 6359 Dublin-Granville Rd.
40°04′57″N 82°49′10″W / 40.082603°N 82.819528°W / 40.082603; -82.819528 (George and Christina Ealy House)
New Albany
45 Henry J. Epley House 01989-08-15August 15, 1989 55 Franklin St.
39°50′26″N 82°48′29″W / 39.840556°N 82.808056°W / 39.840556; -82.808056 (Henry J. Epley House)
Canal Winchester
46 Richard W. Evans House
Richard W. Evans House
01980-04-17April 17, 1980 92 E. Granville Rd.
40°05′20″N 83°00′55″W / 40.088889°N 83.015278°W / 40.088889; -83.015278 (Richard W. Evans House)
Worthington
47 John W. Everal Farm Buildings 01975-09-18September 18, 1975 7610 Cleveland Ave.
40°07′35″N 82°56′52″W / 40.126389°N 82.947778°W / 40.126389; -82.947778 (John W. Everal Farm Buildings)
Westerville
48 Foor-Alspach House 01989-08-15August 15, 1989 92 E. Waterloo St.
39°50′30″N 82°48′10″W / 39.841667°N 82.802778°W / 39.841667; -82.802778 (Foor-Alspach House)
Canal Winchester
49 Frantz House 01979-04-11April 11, 1979 6152 Frantz Rd.
40°05′43″N 83°07′28″W / 40.095278°N 83.124444°W / 40.095278; -83.124444 (Frantz House)
Dublin
50 John Galbreath Mound
John Galbreath Mound
01974-07-15July 15, 1974 Eastern bank of Big Darby Creek, west of Galloway
39°54′43″N 83°13′16.3″W / 39.91194°N 83.221194°W / 39.91194; -83.221194 (Galbreath, John, Mound)[6]
Pleasant Township
51 Gantz Homestead
Gantz Homestead
01979-06-20June 20, 1979 2233 Gantz Rd.
39°53′52″N 83°03′46″W / 39.897778°N 83.062778°W / 39.897778; -83.062778 (Gantz Homestead)
Grove City
52 Gardner House
Gardner House
01980-04-17April 17, 1980 80 W. Granville Rd.
40°05′28″N 83°01′13″W / 40.091111°N 83.020278°W / 40.091111; -83.020278 (Gardner House)
Worthington
53 Christian Gayman House 01989-08-15August 15, 1989 110 E. Waterloo St.
39°50′30″N 82°48′08″W / 39.841667°N 82.802222°W / 39.841667; -82.802222 (Christian Gayman House)
Canal Winchester
54 Eleanor A. Gelpi House
Eleanor A. Gelpi House
02001-03-19March 19, 2001 7125 Riverside Dr.
40°06′45″N 83°05′56″W / 40.1125°N 83.098889°W / 40.1125; -83.098889 (Eleanor A. Gelpi House)
Dublin
55 Gilbert House
Gilbert House
01980-04-17April 17, 1980 72 E. Granville Rd.
40°05′19″N 83°00′56″W / 40.088611°N 83.015556°W / 40.088611; -83.015556 (Gilbert House)
Worthington
56 Gilbert-Wilcox House
Gilbert-Wilcox House
01980-04-17April 17, 1980 196 E. Granville Rd.
40°05′19″N 83°00′41″W / 40.088611°N 83.011389°W / 40.088611; -83.011389 (Gilbert-Wilcox House)
Worthington
57 A.G. Grant Homestead
A.G. Grant Homestead
01998-06-03June 3, 1998 4124 Haughn Rd.
39°52′48″N 83°05′07″W / 39.88°N 83.085278°W / 39.88; -83.085278 (A.G. Grant Homestead)
Grove City
58 Green Lawn Abbey
Green Lawn Abbey
02007-06-27June 27, 2007 700 Greenlawn Ave.
39°56′26″N 83°00′58″W / 39.940556°N 83.016111°W / 39.940556; -83.016111 (Green Lawn Abbey)
Franklin Township
59 James Griffith House 01989-08-15August 15, 1989 172 Washington St.
39°50′21″N 82°48′34″W / 39.839167°N 82.809444°W / 39.839167; -82.809444 (James Griffith House)
Canal Winchester
60 Groveport Log Houses 01976-05-06May 6, 1976 Wirt Rd.
39°50′58″N 82°53′07″W / 39.849444°N 82.885278°W / 39.849444; -82.885278 (Groveport Log Houses)
Groveport
61 Groveport School 02009-07-24July 24, 2009 715 E. Main St.
39°51′03″N 82°52′52″W / 39.850703°N 82.881117°W / 39.850703; -82.881117 (Groveport School)
Groveport
62 Groveport Town Hall Historic Group 01978-07-31July 31, 1978 628, 632 Main and Main and Front Sts.
39°51′05″N 82°52′57″W / 39.851389°N 82.8825°W / 39.851389; -82.8825 (Groveport Town Hall Historic Group)
Groveport
63 Groveport United Methodist Church 01995-04-20April 20, 1995 512 Main St.
39°51′07″N 82°53′09″W / 39.851944°N 82.885833°W / 39.851944; -82.885833 (Groveport United Methodist Church)
Groveport
64 Parley Haffey Farm Complex 01989-08-15August 15, 1989 525 Gender Rd.
39°49′55″N 82°49′52″W / 39.831944°N 82.831111°W / 39.831944; -82.831111 (Parley Haffey Farm Complex)
Canal Winchester
65 J.L. Hamilton Residence 01979-04-11April 11, 1979 6273 Cosgray Rd.
40°05′53″N 83°11′21″W / 40.098056°N 83.189167°W / 40.098056; -83.189167 (J.L. Hamilton Residence)
Washington Township
66 Benjamin Hanby House
Benjamin Hanby House
01970-11-10November 10, 1970 160 W. Main St.
40°07′36″N 82°56′19″W / 40.126667°N 82.938611°W / 40.126667; -82.938611 (Benjamin Hanby House)
Westerville
67 Gideon Hart House 01973-08-14August 14, 1973 7328 Hempstead Rd.
40°06′32″N 82°53′52″W / 40.108889°N 82.897778°W / 40.108889; -82.897778 (Gideon Hart House)
Westerville
68 Lucy Hart House
Lucy Hart House
01980-04-17April 17, 1980 64 W. Granville Rd.
40°05′29″N 83°01′11″W / 40.091389°N 83.019722°W / 40.091389; -83.019722 (Lucy Hart House)
Worthington
69 Helpman-Chaney House 01989-08-15August 15, 1989 132 W. Columbus St.
39°50′30″N 82°48′38″W / 39.841667°N 82.810556°W / 39.841667; -82.810556 (Helpman-Chaney House)
Canal Winchester
70 Christian S. Herr House 01982-03-05March 5, 1982 North of Lockbourne at 1451 Rathmell Rd.
39°51′40″N 82°57′34″W / 39.861111°N 82.959444°W / 39.861111; -82.959444 (Christian S. Herr House)
Hamilton Township
71 Hilliard Methodist Episcopal Church
Hilliard Methodist Episcopal Church
01988-08-04August 4, 1988 4066 Main St.
40°02′05″N 83°09′30″W / 40.034722°N 83.158333°W / 40.034722; -83.158333 (Hilliard Methodist Episcopal Church)
Hilliard
72 Holder-Wright Works
Holder-Wright Works
01974-02-15February 15, 1974 Off Bright Rd., east of the Scioto River
40°6′46.78″N 83°6′22.78″W / 40.1129944°N 83.1063278°W / 40.1129944; -83.1063278 (Holder-Wright Works)[7]
Dublin
73 Home for the Aged Deaf
Home for the Aged Deaf
01980-11-25November 25, 1980 6971 Sunbury Rd.
40°06′04″N 82°53′22″W / 40.101111°N 82.889444°W / 40.101111; -82.889444 (Home for the Aged Deaf)
Westerville
74 Hotel Central
Hotel Central
01980-04-17April 17, 1980 New England and High Sts.
40°05′13″N 83°01′06″W / 40.086944°N 83.018333°W / 40.086944; -83.018333 (Hotel Central)
Worthington
75 Franz Huntington House 01980-05-29May 29, 1980 81 N. Drexel Ave.
39°57′45″N 82°56′15″W / 39.9625°N 82.9375°W / 39.9625; -82.9375 (Franz Huntington House)
Bexley
76 Indian Run Cemetery Stone Walls
Indian Run Cemetery Stone Walls
01979-04-11April 11, 1979 North High St.
40°06′07″N 83°06′55″W / 40.101944°N 83.115278°W / 40.101944; -83.115278 (Indian Run Cemetery Stone Walls)
Dublin
77 Jackson Fort 01974-12-16December 16, 1974 Surrounding a house at 3845 Westerville Rd.
40°2′55.4″N 82°56′43.5″W / 40.048722°N 82.945417°W / 40.048722; -82.945417 (Jackson Fort)[8]
Blendon Township
78 H.P. Jeffers Mound
H.P. Jeffers Mound
01974-05-02May 2, 1974 Above the junction of Olentangy River Rd. and Plesenton Dr., west of downtown Worthington
40°5′33″N 83°2′22″W / 40.0925°N 83.03944°W / 40.0925; -83.03944 (Jeffers, H.P., Mound)[9]
Worthington
79 Malcolm Jeffrey House
Malcolm Jeffrey House
01983-05-06May 6, 1983 358 N. Parkview
39°58′35″N 82°56′25″W / 39.976389°N 82.940278°W / 39.976389; -82.940278 (Malcolm Jeffrey House)
Bexley
80 The Kahiki 01997-12-08December 8, 1997 3583 E. Broad St.
39°58′21″N 82°54′16″W / 39.9725°N 82.9045°W / 39.9725; -82.9045 (The Kahiki)
Whitehall
81 Karrer Barn 01979-04-11April 11, 1979 6199 Dublin Rd.
40°05′42″N 83°06′49″W / 40.095°N 83.113611°W / 40.095; -83.113611 (Karrer Barn)
Dublin
82 Henry Karrer House
Henry Karrer House
01979-04-11April 11, 1979 19 S. Riverview
40°05′58″N 83°06′44″W / 40.099444°N 83.112222°W / 40.099444; -83.112222 (Henry Karrer House)
Dublin
83 Kilbourn Commercial Building
Kilbourn Commercial Building
01980-04-17April 17, 1980 679-681 High St.
40°05′16″N 83°01′06″W / 40.087778°N 83.018333°W / 40.087778; -83.018333 (Kilbourn Commercial Building)
Worthington
84 William Kilbourn House
William Kilbourn House
01979-04-11April 11, 1979 63 S. Riverview St.
40°05′54″N 83°06′44″W / 40.098333°N 83.112222°W / 40.098333; -83.112222 (William Kilbourn House)
Dublin
85 William King House 01989-08-15August 15, 1989 80 E. Waterloo St.
39°50′31″N 82°48′11″W / 39.841944°N 82.803056°W / 39.841944; -82.803056 (William King House)
Canal Winchester
86 Abraham Lehman Farmhouse 01989-08-15August 15, 1989 40 Lehman Dr.
39°50′58″N 82°48′47″W / 39.849444°N 82.813056°W / 39.849444; -82.813056 (Abraham Lehman Farmhouse)
Canal Winchester
87 C. Leppert Barn 01979-04-11April 11, 1979 5280 Pinney Rd.
40°05′28″N 83°07′44″W / 40.091111°N 83.128889°W / 40.091111; -83.128889 (C. Leppert Barn)
Dublin
88 C. Leppert Cabin 01979-04-11April 11, 1979 5280 Pinney Rd.
40°05′27″N 83°07′42″W / 40.090833°N 83.128333°W / 40.090833; -83.128333 (C. Leppert Cabin)
Dublin
89 C. Leppert Farm 01979-04-11April 11, 1979 5280 Pinney Rd.
40°05′27″N 83°07′42″W / 40.090833°N 83.128333°W / 40.090833; -83.128333 (C. Leppert Farm)
Dublin
90 Alexander W. Livingston House 01994-06-17June 17, 1994 1792 Graham Rd.
39°56′52″N 82°47′46″W / 39.947778°N 82.796111°W / 39.947778; -82.796111 (Alexander W. Livingston House)
Reynoldsburg
91 Doctor Longenecker Office Building
Doctor Longenecker Office Building
01990-03-09March 9, 1990 633-5 High St.
40°05′11″N 83°01′06″W / 40.086389°N 83.018333°W / 40.086389; -83.018333 (Doctor Longenecker Office Building)
Worthington
92 David Marshall House 01979-04-11April 11, 1979 7455 Cosgray Rd.
40°06′26″N 83°11′28″W / 40.107333°N 83.191111°W / 40.107333; -83.191111 (David Marshall House)
Dublin
93 Mattoon-Woodrow House
Mattoon-Woodrow House
01980-04-17April 17, 1980 72 E. North St.
40°05′34″N 83°00′56″W / 40.092778°N 83.015556°W / 40.092778; -83.015556 (Mattoon-Woodrow House)
Worthington
94 McCracken-Sells House 01984-11-29November 29, 1984 3983 Dublin Rd.
40°02′08″N 83°06′12″W / 40.035556°N 83.103333°W / 40.035556; -83.103333 (McCracken-Sells House)
Mifflin Township
95 Austin McDowell House 01979-04-11April 11, 1979 6189 Dublin Rd.
40°05′11″N 83°06′56″W / 40.086389°N 83.115556°W / 40.086389; -83.115556 (Austin McDowell House)
Dublin
96 Dr. McKitrick House
Dr. McKitrick House
01979-04-11April 11, 1979 16 N. High St.
40°05′59″N 83°06′50″W / 40.099722°N 83.113889°W / 40.099722; -83.113889 (Dr. McKitrick House)
Dublin
97 Dr. McKitrick Office
Dr. McKitrick Office
01979-04-11April 11, 1979 22 N. High St.
40°06′00″N 83°06′48″W / 40.1°N 83.113333°W / 40.1; -83.113333 (Dr. McKitrick Office)
Dublin
98 Dr. James Merryman House
Dr. James Merryman House
01988-05-26May 26, 1988 5232 Norwich St.
40°02′00″N 83°09′24″W / 40.033333°N 83.156667°W / 40.033333; -83.156667 (Dr. James Merryman House)
Hilliard
99 Methodist Church Parsonage 01989-08-15August 15, 1989 59 W. Columbus St.
39°50′29″N 82°48′29″W / 39.841389°N 82.808056°W / 39.841389; -82.808056 (Methodist Church Parsonage)
Canal Winchester
100 J.F. Miller House
J.F. Miller House
01984-05-31May 31, 1984 1600 Roxbury Rd.
39°58′45″N 83°03′40″W / 39.979167°N 83.061111°W / 39.979167; -83.061111 (J.F. Miller House)
Marble Cliff
101 Charles Mitchell House 01979-04-11April 11, 1979 6992 Dublin-Bellpoint
40°06′33″N 83°06′51″W / 40.109167°N 83.114167°W / 40.109167; -83.114167 (Charles Mitchell House)
Washington Township
102 Myer House 01979-04-11April 11, 1979 5827 Rings Rd.
40°04′48″N 83°09′21″W / 40.08°N 83.155833°W / 40.08; -83.155833 (Myer House)
Dublin
103 Nafzger-Miller House
Nafzger-Miller House
01999-01-21January 21, 1999 110 Mill St.
40°01′13″N 82°52′46″W / 40.020278°N 82.879444°W / 40.020278; -82.879444 (Nafzger-Miller House)
Gahanna
104 New England Lodge
New England Lodge
01973-03-20March 20, 1973 634 N. High St.
40°05′10″N 83°01′04″W / 40.086111°N 83.017778°W / 40.086111; -83.017778 (New England Lodge)
Worthington
105 Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21 01987-06-19June 19, 1987 990 Proprietor's Rd.
40°05′24″N 83°00′07″W / 40.09°N 83.001944°W / 40.09; -83.001944 (Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21)
Worthington
106 Lewis Noble House
Lewis Noble House
01980-04-17April 17, 1980 48 W. South St.
40°05′04″N 83°01′09″W / 40.084444°N 83.019167°W / 40.084444; -83.019167 (Lewis Noble House)
Worthington
107 North High Street Historic District 01989-08-15August 15, 1989 Roughly N. High St. and E. and W. Mound St.
39°50′39″N 82°48′19″W / 39.844167°N 82.805278°W / 39.844167; -82.805278 (North High Street Historic District)
Canal Winchester
108 Odd Fellows Hall
Odd Fellows Hall
01988-05-26May 26, 1988 4065 Main St.
40°02′05″N 83°09′32″W / 40.034722°N 83.158889°W / 40.034722; -83.158889 (Odd Fellows Hall)
Hilliard
109 Old Peace Lutheran Church
Old Peace Lutheran Church
01987-04-23April 23, 1987 78-82 N. High St.
40°01′11″N 82°52′42″W / 40.019686°N 82.878261°W / 40.019686; -82.878261 (Old Peace Lutheran Church)
Gahanna
110 Charles S. Osborn House 01977-03-28March 28, 1977 5785 Cooper Rd., south of Westerville
40°05′17″N 82°55′55″W / 40.088056°N 82.931944°W / 40.088056; -82.931944 (Charles S. Osborn House)
Blendon Township
111 Otterbein Mausoleum
Otterbein Mausoleum
01979-11-29November 29, 1979 W. Walnut St.
40°07′13″N 82°56′11″W / 40.120278°N 82.936389°W / 40.120278; -82.936389 (Otterbein Mausoleum)
Westerville
112 Jonathan Park House
Jonathan Park House
01980-04-17April 17, 1980 91 E. Granville Rd.
40°05′18″N 83°00′55″W / 40.088333°N 83.015278°W / 40.088333; -83.015278 (Jonathan Park House)
Worthington
113 Peoples Bank Company Building 01989-08-15August 15, 1989 10 N. High St.
39°50′35″N 82°48′22″W / 39.843056°N 82.806111°W / 39.843056; -82.806111 (Peoples Bank Company Building)
Canal Winchester
114 Pinney Road Log Cabin 01979-04-11April 11, 1979 Pinney Rd.
40°05′52″N 83°07′01″W / 40.097778°N 83.116944°W / 40.097778; -83.116944 (Pinney Road Log Cabin)
Dublin
115 Dr. Eli Pinney House
Dr. Eli Pinney House
01979-04-11April 11, 1979 109 S. Riverview St.
40°05′50″N 83°06′44″W / 40.097222°N 83.112222°W / 40.097222; -83.112222 (Dr. Eli Pinney House)
Dublin
116 Presbyterian Parsonage 01980-11-25November 25, 1980 6972 Sunbury Rd.
40°06′03″N 82°53′18″W / 40.100833°N 82.888333°W / 40.100833; -82.888333 (Presbyterian Parsonage)
Westerville
117 Principal's Cottage
Principal's Cottage
01980-04-17April 17, 1980 38 Short St.
40°05′09″N 83°01′09″W / 40.085833°N 83.019167°W / 40.085833; -83.019167 (Principal's Cottage)
Worthington
118 John Rager Farmhouse 01990-10-01October 1, 1990 8020 Groveport Rd., west of Canal Winchester
39°51′04″N 82°50′59″W / 39.851111°N 82.849722°W / 39.851111; -82.849722 (John Rager Farmhouse)
Madison Township
119 F. Riley House
F. Riley House
01979-04-11April 11, 1979 182 S. High St.
40°05′45″N 83°06′46″W / 40.095833°N 83.112778°W / 40.095833; -83.112778 (F. Riley House)
Dublin
120 Louis Rings Barn No. 1
Louis Rings Barn No. 1
01979-04-11April 11, 1979 6665 Shiers-Rings Rd.
40°05′37″N 83°10′15″W / 40.093611°N 83.170833°W / 40.093611; -83.170833 (Louis Rings Barn No. 1)
Dublin
121 Louis Rings Barn No. 2
Louis Rings Barn No. 2
01979-04-11April 11, 1979 6665 Shiers-Rings Rd.
40°05′37″N 83°10′15″W / 40.093611°N 83.170836°W / 40.093611; -83.170836 (Louis Rings Barn No. 2)
Dublin
122 Louis Rings Residence
Louis Rings Residence
01979-04-11April 11, 1979 6665 Shiers-Rings Rd.
40°05′38″N 83°10′12″W / 40.093889°N 83.17°W / 40.093889; -83.17 (Louis Rings Residence)
Dublin
123 Ripley House
Ripley House
01980-04-17April 17, 1980 623 High St.
40°05′09″N 83°01′06″W / 40.085833°N 83.018333°W / 40.085833; -83.018333 (Ripley House)
Worthington
124 Rush Creek Village Historic District
Rush Creek Village Historic District
02003-08-14August 14, 2003 Residential subdivision centered along E. South St., east of Morning St.
40°05′10″N 83°00′33″W / 40.086111°N 83.009167°W / 40.086111; -83.009167 (Rush Creek Village Historic District)
Worthington
125 Mark Russell House 01976-12-12December 12, 1976 5751 N. High St.
40°04′48″N 83°01′09″W / 40.08°N 83.019167°W / 40.08; -83.019167 (Mark Russell House)
Riverlea
126 David Sells Barn 01979-04-11April 11, 1979 4586 Hayden Run Rd.
40°04′05″N 83°06′56″W / 40.068056°N 83.115556°W / 40.068056; -83.115556 (David Sells Barn)
Dublin
127 Eliud Sells House
Eliud Sells House
01979-04-11April 11, 1979 83 S. Riverview St.
40°05′53″N 83°06′03″W / 40.098056°N 83.100833°W / 40.098056; -83.100833 (Eliud Sells House)
Dublin
128 William Henry Sells House 01979-04-11April 11, 1979 6028 Dublin Rd.
40°05′04″N 83°06′51″W / 40.084444°N 83.114167°W / 40.084444; -83.114167 (William Henry Sells House)
Dublin
129 Sessions Village 01975-02-20February 20, 1975 Both sides of Sessions Dr.
39°58′10″N 82°56′40″W / 39.969444°N 82.944444°W / 39.969444; -82.944444 (Sessions Village)
Bexley
130 Sharon Township Town Hall
Sharon Township Town Hall
01980-04-17April 17, 1980 Granville Rd. and Hartford St.
40°05′19″N 83°00′58″W / 40.088611°N 83.016111°W / 40.088611; -83.016111 (Sharon Township Town Hall)
Worthington
131 Shepard Street School
Shepard Street School
01979-11-29November 29, 1979 106 Short St.
40°01′13″N 82°52′37″W / 40.020278°N 82.876944°W / 40.020278; -82.876944 (Shepard Street School)
Gahanna
132 Carl H. Shier Barn
Carl H. Shier Barn
01979-04-11April 11, 1979 7026 Shier-Rings Rd.
40°05′38″N 83°11′00″W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier Barn)
Washington Township
133 Carl H. Shier Chicken House
Carl H. Shier Chicken House
01979-04-11April 11, 1979 7026 Shier-Rings Rd.
40°05′38″N 83°11′00″W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier Chicken House)
Washington Township
134 Carl H. Shier House
Carl H. Shier House
01979-04-11April 11, 1979 7026 Shier-Rings Rd.
40°05′38″N 83°11′00″W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier House)
Washington Township
135 Capt. J.S. Skeele House
Capt. J.S. Skeele House
01980-04-17April 17, 1980 700 Hartford St.
40°05′18″N 83°00′57″W / 40.088333°N 83.015833°W / 40.088333; -83.015833 (Capt. J.S. Skeele House)
Worthington
136 John Snow House
John Snow House
01973-07-26July 26, 1973 41 W. New England Ave.
40°05′12″N 83°01′09″W / 40.086667°N 83.019167°W / 40.086667; -83.019167 (John Snow House)
Worthington
137 Squire's Glen Farm 01974-08-13August 13, 1974 6770 Sunbury Rd.
40°05′52″N 82°53′22″W / 40.097667°N 82.889306°W / 40.097667; -82.889306 (Squire's Glen Farm)
Westerville
138 St. John's Episcopal Church
St. John's Episcopal Church
01980-04-17April 17, 1980 700 High St.
40°05′19″N 83°01′02″W / 40.088611°N 83.017222°W / 40.088611; -83.017222 (St. John's Episcopal Church)
Worthington
139 St. John's Lutheran Church
St. John's Lutheran Church
01979-04-11April 11, 1979 6135 Rings Rd.
40°04′48″N 83°09′24″W / 40.08°N 83.156667°W / 40.08; -83.156667 (St. John's Lutheran Church)
Dublin
140 Joshua Stevenson House 02007-06-21June 21, 2007 5105 Bowen Rd., north of Canal Winchester
39°52′43″N 82°48′06″W / 39.878611°N 82.801667°W / 39.878611; -82.801667 (Joshua Stevenson House)
Madison Township
141 Temperance Row Historic District 02008-10-16October 16, 2008 Park, Grove, Walnut, and University Sts.
40°07′24″N 82°56′11″W / 40.123333°N 82.936389°W / 40.123333; -82.936389 (Temperance Row Historic District)
Westerville
142 Thompson-Builder House 01979-04-11April 11, 1979 5051 Brand Rd.
40°07′00″N 83°07′39″W / 40.116667°N 83.1275°W / 40.116667; -83.1275 (Thompson-Builder House)
Dublin
143 Morgan Thrush Farm Complex 01989-08-15August 15, 1989 375 Gender Rd.
39°50′25″N 82°49′47″W / 39.840278°N 82.829722°W / 39.840278; -82.829722 (Morgan Thrush Farm Complex)
Canal Winchester
144 Times Building-Lodge Hall 01989-08-15August 15, 1989 19 E. Waterloo St.
39°50′32″N 82°48′19″W / 39.842222°N 82.805278°W / 39.842222; -82.805278 (Times Building-Lodge Hall)
Canal Winchester
145 Towers Hall, Otterbein College
Towers Hall, Otterbein College
01971-03-04March 4, 1971 Main and Grove Sts. on the Otterbein College campus
40°07′31″N 82°56′11″W / 40.125333°N 82.936389°W / 40.125333; -82.936389 (Towers Hall, Otterbein College)
Westerville
146 Upper Arlington Historic District
Upper Arlington Historic District
01985-09-30September 30, 1985 Roughly bounded by Lane Ave., Andover Rd., 5th Ave., Cambridge Boulevard, and Riverside Dr.
39°59′59″N 83°03′54″W / 39.999722°N 83.065°W / 39.999722; -83.065 (Upper Arlington Historic District)
Upper Arlington
147 Rev. Ebenezer Washburn House
Rev. Ebenezer Washburn House
01980-11-25November 25, 1980 7121 Sunbury Rd.
40°06′15″N 82°53′18″W / 40.104167°N 82.888333°W / 40.104167; -82.888333 (Rev. Ebenezer Washburn House)
Westerville
148 Washington Township School 01979-04-11April 11, 1979 4915 Brand Rd.
40°07′02″N 83°07′33″W / 40.117222°N 83.125833°W / 40.117222; -83.125833 (Washington Township School)
Dublin
149 Washington Township Voting Hall 01979-04-11April 11, 1979 Rings Rd., fourth building east of the railroad tracks
40°05′30″N 83°11′13″W / 40.091667°N 83.186944°W / 40.091667; -83.186944 (Washington Township Voting Hall)
Washington Township
150 Wesley Chapel
Wesley Chapel
01979-02-27February 27, 1979 Southeast of Hilliard at 3299 Dublin Rd.
40°01′02″N 83°06′00″W / 40.017222°N 83.1°W / 40.017222; -83.1 (Wesley Chapel)
Norwich Township
151 West Mound Street Historic District 01988-02-11February 11, 1988 10-54 West Mound St., 23 Elm St.
39°50′39″N 82°48′25″W / 39.844167°N 82.806944°W / 39.844167; -82.806944 (West Mound Street Historic District)
Canal Winchester
152 Westerville High School-Vine Street School 01975-05-29May 29, 1975 44 N. Vine St.
40°07′37″N 82°55′43″W / 40.126944°N 82.928611°W / 40.126944; -82.928611 (Westerville High School-Vine Street School)
Westerville
153 Frieda Whitmer House 01979-04-11April 11, 1979 5530 Houchard Rd.
40°04′45″N 83°11′51″W / 40.079167°N 83.1975°W / 40.079167; -83.1975 (Frieda Whitmer House)
Washington Township
154 Jacob Wilcox Farm 01979-04-11April 11, 1979 7495 Rings Rd.
40°04′29″N 83°11′42″W / 40.074722°N 83.195°W / 40.074722; -83.195 (Jacob Wilcox Farm)
Washington Township
155 James Wilcox House 01979-04-11April 11, 1979 7590 Rings Rd.
40°04′30″N 83°11′51″W / 40.075°N 83.1975°W / 40.075; -83.1975 (James Wilcox House)
Washington Township
156 Winterringer Building and House
Winterringer Building and House
01988-06-09June 9, 1988 5344 Center St.
40°02′02″N 83°09′35″W / 40.033889°N 83.159722°W / 40.033889; -83.159722 (Winterringer Building and House)
Hilliard
157 Worthington Historic District
Worthington Historic District
02010-04-13April 13, 2010 Roughly bounded by North, South, Morning, and Evening Sts.
40°05′20″N 83°01′05″W / 40.088867°N 83.018067°W / 40.088867; -83.018067 (Worthington Historic District)
Worthington
158 Worthington Historical Society Museum
Worthington Historical Society Museum
01980-04-17April 17, 1980 50 W. New England Ave.
40°05′13″N 83°01′12″W / 40.086944°N 83.02°W / 40.086944; -83.02 (Worthington Historical Society Museum)
Worthington
159 Worthington Manufacturing Company Boardinghouse 01973-06-19June 19, 1973 25 Fox Lane
40°05′05″N 83°01′46″W / 40.084722°N 83.029444°W / 40.084722; -83.029444 (Worthington Manufacturing Company Boardinghouse)
Worthington
160 Worthington Public Square
Worthington Public Square
01980-04-17April 17, 1980 Village Green
40°05′19″N 83°01′05″W / 40.088611°N 83.018056°W / 40.088611; -83.018056 (Worthington Public Square)
Worthington
161 Worthington United Presbyterian Church
Worthington United Presbyterian Church
01980-04-17April 17, 1980 High St. and W. Granville Rd.
40°05′22″N 83°01′08″W / 40.089444°N 83.018889°W / 40.089444; -83.018889 (Worthington United Presbyterian Church)
Worthington
162 Horace Wright House
Horace Wright House
01980-04-17April 17, 1980 137 E. Granville Rd.
40°05′17″N 83°00′49″W / 40.088056°N 83.013611°W / 40.088056; -83.013611 (Horace Wright House)
Worthington
163 J.E. Wright Farm
J.E. Wright Farm
01979-04-11April 11, 1979 167 S. High St.
40°05′40″N 83°06′48″W / 40.094444°N 83.113333°W / 40.094444; -83.113333 (J.E. Wright Farm)
Dublin
164 Potter Wright House
Potter Wright House
01980-04-17April 17, 1980 174 E. New England Ave.
40°05′12″N 83°00′45″W / 40.086667°N 83.0125°W / 40.086667; -83.0125 (Potter Wright House)
Worthington
165 Zellers-Langel House 01989-08-15August 15, 1989 163 W. Waterloo St.
39°50′43″N 82°48′38″W / 39.845278°N 82.810556°W / 39.845278; -82.810556 (Zellers-Langel House)
Canal Winchester
166 Zion's Evangelical Lutheran Church 02004-06-16June 16, 2004 4501 Groveport Rd.
39°52′34″N 82°56′52″W / 39.876111°N 82.947778°W / 39.876111; -82.947778 (Zion's Evangelical Lutheran Church)
Obetz

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. ^ 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. 
  5. ^ Location derived from this Franklin County document; the NRIS lists the site as "Address Restricted"
  6. ^ Location derived from Aument, Bruce Warren. Mortuary Variability in the Middle Big Darby Drainage of Central Ohio Between 300 B.C. and 300 A.D. Diss. Ohio State University. Columbus: Ohio State U, 1990, 85 and 117. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  7. ^ Location derived from Sauer, Erin. "Analysis of Stone Tools from Holder-Wright Mound Complex, Dublin, Ohio". Columbus: Ohio State U, 2006, 6. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  8. ^ Location derived from main and location pages for the property owner's website; the NRIS lists the site as "Address Restricted".
  9. ^ Location derived from this Worthington city webpage; the NRIS lists the site as "Address Restricted"

Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

Share the article and excerpts

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