National Register of Historic Places listings in Hamilton County, Ohio

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hamilton 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 333 properties and districts listed on the National Register in the county, including 14 National Historic Landmarks. The city of Cincinnati is the location of 242 of these properties and districts, including 12 National Historic Landmarks; they are listed separately, while the remaining 91 properties and districts, including 2 National Historic Landmarks, are listed here.

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


Current listings

Cincinnati

Outside of Cincinnati

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Joseph W. Baldwin House
Joseph W. Baldwin House
01986-08-25August 25, 1986 217 Springfield Pike
39°13′18″N 84°28′25″W / 39.221667°N 84.473611°W / 39.221667; -84.473611 (Joseph W. Baldwin House)
Wyoming
2 James Baxter House
James Baxter House
01994-07-22July 22, 1994 2930 Fair Acres Dr.
39°11′33″N 84°25′57″W / 39.1925°N 84.4325°W / 39.1925; -84.4325 (James Baxter House)
Amberley
3 Becker House 01974-07-18July 18, 1974 179 W. Crescentville Rd.
39°18′07″N 84°28′29″W / 39.301944°N 84.474722°W / 39.301944; -84.474722 (Becker House)
Springdale
4 Benham Mound 01974-07-30July 30, 1974 Section 30 of the original Columbia Township, off Montgomery Rd.
39°11′38″N 84°25′31″W / 39.19389°N 84.42528°W / 39.19389; -84.42528 (Benham Mound)[5]
Amberley
5 George Bennett House
George Bennett House
01975-05-29May 29, 1975 10281 Harrison Pike
39°14′45″N 84°46′58″W / 39.245833°N 84.782778°W / 39.245833; -84.782778 (George Bennett House)
Harrison
6 Blair House
Blair House
01982-11-30November 30, 1982 7844 Remington Rd (at West St.)
39°13′42″N 84°21′34″W / 39.228333°N 84.359444°W / 39.228333; -84.359444 (Blair House)
Montgomery
7 Cyrus Broadwell House 01975-05-29May 29, 1975 Northeast of Newtown at 3882 Mount Carmel Rd.
39°07′58″N 84°18′35″W / 39.132778°N 84.309722°W / 39.132778; -84.309722 (Cyrus Broadwell House)
Anderson Township
8 Jacob Bromwell House
Jacob Bromwell House
01986-08-25August 25, 1986 69 Mt. Pleasant Ave.
39°13′24″N 84°28′47″W / 39.223333°N 84.479722°W / 39.223333; -84.479722 (Jacob Bromwell House)
Wyoming
9 Burchenal Mound 01975-05-29May 29, 1975 Off Springfield Pike in the Mill Creek valley
39°15′20.8″N 84°28′23.16″W / 39.255778°N 84.4731°W / 39.255778; -84.4731 (Burchenal Mound)[6]
Woodlawn
10 Wesley Butler Archeological District 01976-07-24July 24, 1976 Off U.S. Route 50 southwest of Elizabethtown
39°9′16″N 84°48′48″W / 39.15444°N 84.81333°W / 39.15444; -84.81333 (Butler, Wesley, Archeological District)[7]
Whitewater Township
11 Hugh Campbell House 01976-11-07November 7, 1976 332 Weathervane Rd.
39°15′03″N 84°48′43″W / 39.250833°N 84.811944°W / 39.250833; -84.811944 (Hugh Campbell House)
Harrison
12 Cheviot Fieldhouse 02009-04-01April 1, 2009 3729 Robb Ave.
39°09′22″N 84°37′12″W / 39.156111°N 84.62°W / 39.156111; -84.62 (Cheviot Fieldhouse)
Cheviot
13 Cincinnati and Whitewater Canal Tunnel
Cincinnati and Whitewater Canal Tunnel
02001-05-25May 25, 2001 Parallel to Miami Ave., junction of Wamsley and Miami Ave.
39°09′18″N 84°44′58″W / 39.155°N 84.749444°W / 39.155; -84.749444 (Cincinnati and Whitewater Canal Tunnel)
Cleves and North Bend
14 Clough Creek and Sand Ridge Archeological District
Clough Creek and Sand Ridge Archeological District
01974-10-01October 1, 1974 Along the ridge to the west of the Union Bridge
39°6′46″N 84°23′48″W / 39.11278°N 84.39667°W / 39.11278; -84.39667 (Clough Creek and Sand Ridge Archeological District)[8]
Anderson Township
15 Clovernook
Clovernook
01973-06-18June 18, 1973 7000 Hamilton Ave.
39°13′12″N 84°32′56″W / 39.22°N 84.548889°W / 39.22; -84.548889 (Clovernook)
North College Hill
16 Colerain Works Archeological District
Colerain Works Archeological District
01976-06-18June 18, 1976 Eastern bank of the Great Miami River, north of the site of Fort Dunlap
39°17′52.8″N 84°39′36″W / 39.298°N 84.66°W / 39.298; -84.66 (Colerain Works Archeological District)[9]
Colerain Township
17 Conrad Mound Archeological Site 01975-06-20June 20, 1975 East of Cleves[10]
Cleves
18 Dravo Gravel Site 01978-12-22December 22, 1978 On a bluff above the Great Miami River, north of Cleves
39°11′28″N 84°45′0″W / 39.19111°N 84.75°W / 39.19111; -84.75 (Dravo Gravel Site)[11]
Miami Township
19 Dunlap Archeological District
Dunlap Archeological District
01975-10-21October 21, 1975 Eastern bank of the Great Miami River, near the junction of Dunlap and Great Miami River Rds.
39°17′36″N 84°39′12″W / 39.29333°N 84.65333°W / 39.29333; -84.65333 (Dunlap Archeological District)[12]
Colerain Township Also known as Fort Dunlap[4]
20 William Edwards Farmhouse
William Edwards Farmhouse
01989-10-04October 4, 1989 3851 Edwards Rd.
39°07′41″N 84°20′30″W / 39.128056°N 84.341667°W / 39.128056; -84.341667 (William Edwards Farmhouse)
Newtown
21 Eighteen Mile House
Eighteen Mile House
01975-10-10October 10, 1975 2 mi (3.2 km) southeast of Harrison at Harrison Pike and Patriot Dr.
39°14′18″N 84°46′06″W / 39.238333°N 84.768333°W / 39.238333; -84.768333 (Eighteen Mile House)
Harrison Township
22 Elliott House
Elliott House
01976-10-29October 29, 1976 9352 Given Rd., south of Remington
39°13′23″N 84°19′16″W / 39.223056°N 84.321111°W / 39.223056; -84.321111 (Elliott House)
Indian Hill
23 Charles Fay House
Charles Fay House
01986-08-25August 25, 1986 325 Reily Rd.
39°13′41″N 84°28′46″W / 39.228056°N 84.479444°W / 39.228056; -84.479444 (Charles Fay House)
Wyoming
24 Eliphalet Ferris House
Eliphalet Ferris House
01975-05-29May 29, 1975 3915 Plainville Rd.
39°08′50″N 84°22′42″W / 39.147222°N 84.378333°W / 39.147222; -84.378333 (Eliphalet Ferris House)
Mariemont
25 Joseph Ferris House
Joseph Ferris House
01975-06-30June 30, 1975 5729 Dragon Way
39°08′28″N 84°23′31″W / 39.141111°N 84.391944°W / 39.141111; -84.391944 (Joseph Ferris House)
Fairfax
26 Glendale Historic District
Glendale Historic District
01976-07-20July 20, 1976 State Route 747
39°16′17″N 84°27′49″W / 39.271389°N 84.463611°W / 39.271389; -84.463611 (Glendale Historic District)
Glendale
27 Glendale Police Station
Glendale Police Station
01975-03-27March 27, 1975 305 E. Sharon Ave.
39°16′18″N 84°27′30″W / 39.271667°N 84.458333°W / 39.271667; -84.458333 (Glendale Police Station)
Glendale
28 Greenhills Historic District
Greenhills Historic District
01989-01-12January 12, 1989 Roughly Damon Rd., Enfield St., Farragut Rd., Flanders Ln., Winton Rd., Andover Rd., Burley Cir., and Cromwell Rd.
39°15′50″N 84°31′28″W / 39.263889°N 84.524444°W / 39.263889; -84.524444 (Greenhills Historic District)
Greenhills
29 Hahn Field Archeological District
Hahn Field Archeological District
01974-10-29October 29, 1974 Above the Little Miami River in Clear Creek Park, 0.4 miles north of State Route 32
39°7′38″N 84°22′47″W / 39.12722°N 84.37972°W / 39.12722; -84.37972 (Hahn Field Archeological District)[13]
Anderson Township
30 William Henry Harrison Tomb State Memorial
William Henry Harrison Tomb State Memorial
01970-11-10November 10, 1970 Mount Nebo on State Route 128
39°09′06″N 84°45′08″W / 39.151667°N 84.752222°W / 39.151667; -84.752222 (William Henry Harrison Tomb State Memorial)
North Bend
31 Harrison-Landers House
Harrison-Landers House
01975-05-29May 29, 1975 3881 Newtown Rd., north of Newtown
39°08′03″N 84°21′18″W / 39.134167°N 84.355°W / 39.134167; -84.355 (Harrison-Landers House)
Anderson Township
32 Elmer Hess House
Elmer Hess House
01986-08-25August 25, 1986 333 Springfield Pike
39°13′27″N 84°28′24″W / 39.224167°N 84.473333°W / 39.224167; -84.473333 (Elmer Hess House)
Wyoming
33 Jediah Hill Covered Bridge
Jediah Hill Covered Bridge
01973-03-28March 28, 1973 7 mi (11 km) north of Cincinnati off U.S. Route 127 on Covered Bridge Rd.
39°15′08″N 84°32′44″W / 39.25233°N 84.54546°W / 39.25233; -84.54546 (Jediah Hill Covered Bridge)
Springfield Township
34 Jefferson Schoolhouse
Jefferson Schoolhouse
01976-03-17March 17, 1976 Indian Hill and Drake Rds.
39°09′40″N 84°20′49″W / 39.161111°N 84.346944°W / 39.161111; -84.346944 (Jefferson Schoolhouse)
Indian Hill
35 Jehu John House 01975-10-31October 31, 1975 East of Harrison on Stone Dr.
39°15′28″N 84°47′48″W / 39.257778°N 84.796667°W / 39.257778; -84.796667 (Jehu John House)
Harrison
36 Josiah Kirby House
Josiah Kirby House
01986-08-25August 25, 1986 65 Oliver Rd.
39°13′54″N 84°28′27″W / 39.231667°N 84.474167°W / 39.231667; -84.474167 (Josiah Kirby House)
Wyoming
37 Gretchen Kroger Barnes Graf House 02011-02-04February 4, 2011 9575 Cunningham Rd.
39°11′56″N 84°18′18″W / 39.198889°N 84.305°W / 39.198889; -84.305 (Gretchen Kroger Barnes Graf House)
Indian Hill
38 Othniel Looker House
Othniel Looker House
01975-06-05June 5, 1975 10580 Marvin Rd., north of Harrison
39°16′02″N 84°48′14″W / 39.267222°N 84.803889°W / 39.267222; -84.803889 (Othniel Looker House)
Harrison Township
39 Luethstrom-Hurin House
Luethstrom-Hurin House
01986-08-25August 25, 1986 30 Reily Rd.
39°13′42″N 84°28′25″W / 39.228333°N 84.473611°W / 39.228333; -84.473611 (Luethstrom-Hurin House)
Wyoming
40 Mariemont Embankment and Village Site
Mariemont Embankment and Village Site
01974-10-16October 16, 1974 Southern side of Mariemont, above the Little Miami River
39°8′27″N 84°22′45″W / 39.14083°N 84.37917°W / 39.14083; -84.37917 (Mariemont Embankment and Village Site)[14]
Mariemont
41 Mariemont Historic District
Mariemont Historic District
01979-07-24July 24, 1979 U.S. Route 50; also bordering both sides of U.S. Route 50, bounded by Westover industrial section, Beech St., Murray and Grove Aves., and the Little Miami River
39°08′35″N 84°22′51″W / 39.143056°N 84.380833°W / 39.143056; -84.380833 (Mariemont Historic District)
Mariemont Declared a National Historic Landmark District on 02007-03-29 March 29, 2007 under the name of "Village of Mariemont". Second set of boundaries represents the increased boundaries of the National Historic Landmark District.
42 Mathew Mound 01975-05-29May 29, 1975 Atop the hill on the northern side of Oak Rd.
39°15′44.5″N 84°26′33.5″W / 39.262361°N 84.442639°W / 39.262361; -84.442639 (Mathew Mound)[15]
Glendale
43 Thomas Miller House
Thomas Miller House
02000-11-02November 2, 2000 11294 U.S. Route 50
39°09′36″N 84°48′55″W / 39.16°N 84.815278°W / 39.16; -84.815278 (Thomas Miller House)
Whitewater Township
44 Miller-Leuser Log House
Miller-Leuser Log House
01974-08-30August 30, 1974 Clough Pike and Newton Rd. in Turpin Hills
39°06′06″N 84°22′07″W / 39.101667°N 84.368611°W / 39.101667; -84.368611 (Miller-Leuser Log House)
Anderson Township
45 Montgomery Saltbox Houses
Montgomery Saltbox Houses
01987-07-28July 28, 1987 7789 and 7795 Cooper Rd.
39°13′35″N 84°21′24″W / 39.226444°N 84.356667°W / 39.226444; -84.356667 (Montgomery Saltbox Houses)
Montgomery
46 Charles H. Moore House
Charles H. Moore House
01986-08-25August 25, 1986 749 Stout Ave.
39°13′55″N 84°28′11″W / 39.231944°N 84.469722°W / 39.231944; -84.469722 (Charles H. Moore House)
Wyoming
47 Mt. Healthy Public School
Mt. Healthy Public School
01985-05-02May 2, 1985 Compton and Harrison Aves.
39°13′58″N 84°33′00″W / 39.232778°N 84.55°W / 39.232778; -84.55 (Mt. Healthy Public School)
Mt. Healthy
48 Mt. Nebo Archeological District
Mt. Nebo Archeological District
01975-03-03March 3, 1975 Along the Great Miami River, west of North Bend
39°8′42″N 84°47′31″W / 39.145°N 84.79194°W / 39.145; -84.79194 (Mt. Nebo Archeological District)[14]
Miami Township
49 Norwood Mound
Norwood Mound
01974-05-02May 2, 1974 Off Indian Mound Ave.
39°10′4.3″N 84°26′45″W / 39.167861°N 84.44583°W / 39.167861; -84.44583 (Norwood Mound)[14]
Norwood
50 Norwood Municipal Building
Norwood Municipal Building
01980-03-11March 11, 1980 4645 Montgomery Rd.
39°09′42″N 84°27′22″W / 39.161667°N 84.456111°W / 39.161667; -84.456111 (Norwood Municipal Building)
Norwood
51 Nurre-Royston House
Nurre-Royston House
02009-01-08January 8, 2009 4330 Errun Ln.
39°09′49″N 84°29′40″W / 39.16359°N 84.49441°W / 39.16359; -84.49441 (Nurre-Royston House)
St. Bernard
52 Odd Fellows' Cemetery Mound
Odd Fellows' Cemetery Mound
01973-06-18June 18, 1973 Along Round Bottom Rd.
39°7′38.1″N 84°21′20.5″W / 39.12725°N 84.355694°W / 39.12725; -84.355694 (Odd Fellows' Cemetery Mound)[16]
Newtown
53 Old Gothic Barns 01976-07-20 July 20, 1976 6058 Colerain Ave. in White Oak East
39°12′13″N 84°34′49″W / 39.20361°N 84.58028°W / 39.20361; -84.58028 (Old Gothic Barns)
Green Township
54 Professor William Pabodie House
Professor William Pabodie House
01986-08-25August 25, 1986 731 Brooks Ave.
39°13′52″N 84°28′35″W / 39.231111°N 84.476389°W / 39.231111; -84.476389 (Professor William Pabodie House)
Wyoming
55 Perin Village Site
Perin Village Site
01977-03-25March 25, 1977 0.3 miles northwest of the Odd Fellows' Cemetery Mound
39°7′49.2″N 84°21′36″W / 39.130333°N 84.36°W / 39.130333; -84.36 (Perin Village Site)[17]
Newtown
56 Pine Meer 01982-11-30November 30, 1982 5336 Cleves-Warsaw Pike, west of Cincinnati
39°07′13″N 84°37′04″W / 39.120278°N 84.617778°W / 39.120278; -84.617778 (Pine Meer)
Green Township
57 John C. Pollock House
John C. Pollock House
01986-08-25August 25, 1986 88 Reily Rd.
39°13′43″N 84°28′35″W / 39.228611°N 84.476389°W / 39.228611; -84.476389 (John C. Pollock House)
Wyoming
58 Rennert Mound Archeological District
Rennert Mound Archeological District
01975-03-04March 4, 1975 Western side of Elizabethtown
39°9′34.2″N 84°48′30.4″W / 39.1595°N 84.808444°W / 39.1595; -84.808444 (Rennert Mound Archeological District)[14]
Whitewater Township
59 W.C. Retszch House
W.C. Retszch House
01986-08-25August 25, 1986 129 Springfield Pike
39°13′14″N 84°28′26″W / 39.220556°N 84.473889°W / 39.220556; -84.473889 (W.C. Retszch House)
Wyoming
60 Riddle-Friend House
Riddle-Friend House
01986-08-25August 25, 1986 507 Springfield Pike
39°13′37″N 84°28′23″W / 39.226944°N 84.473056°W / 39.226944; -84.473056 (Riddle-Friend House)
Wyoming
61 Roudebush Farm
Roudebush Farm
01976-06-17June 17, 1976 8643 Kilby Rd., southeast of Harrison
39°14′10″N 84°47′01″W / 39.236111°N 84.783611°W / 39.236111; -84.783611 (Roudebush Farm)
Harrison Township
62 St. Francis Seminary
St. Francis Seminary
01999-03-05March 5, 1999 10290 Mill Rd.
39°15′28″N 84°32′32″W / 39.257778°N 84.542222°W / 39.257778; -84.542222 (St. Francis Seminary)
Springfield Township
63 Salem Methodist Church Complex
Salem Methodist Church Complex
01982-04-29April 29, 1982 6137 Salem Rd.
39°04′31″N 84°23′29″W / 39.075278°N 84.391389°W / 39.075278; -84.391389 (Salem Methodist Church Complex)
Anderson Township
64 Louis Sawyer House
Louis Sawyer House
01986-08-25August 25, 1986 315 Reily Rd.
39°13′41″N 84°28′40″W / 39.228056°N 84.477778°W / 39.228056; -84.477778 (Louis Sawyer House)
Wyoming
65 Shawnee Lookout Archeological District
Shawnee Lookout Archeological District
01974-12-02December 2, 1974 In Shawnee Lookout, southwest of Cleves
39°7′30″N 84°47′56″W / 39.125°N 84.79889°W / 39.125; -84.79889 (Shawnee Lookout Archeological District)[14]
Miami Township
66 Edwin M. Shield's House
Edwin M. Shield's House
01982-04-01April 1, 1982 220 Riverside Ave.
39°16′00″N 84°15′44″W / 39.266667°N 84.262222°W / 39.266667; -84.262222 (Edwin M. Shield's House)
Loveland
67 Smith-Jessup House
Smith-Jessup House
01984-08-23August 23, 1984 1038 W. North Bend Rd. in Finneytown
39°12′07″N 84°31′47″W / 39.201944°N 84.529722°W / 39.201944; -84.529722 (Smith-Jessup House)
Springfield Township
68 State Line Archeological District
State Line Archeological District
01975-07-24July 24, 1975 Straddling the Ohio/Indiana border, 2 miles (3.2 km) north of the Ohio River
39°8′15″N 84°49′12″W / 39.1375°N 84.82°W / 39.1375; -84.82 (State Line Archeological District)[18]
Whitewater Township Extends into Dearborn County, Indiana
69 Edward R. Stearns House
Edward R. Stearns House
01986-08-25August 25, 1986 333 Oliver Rd.
39°13′54″N 84°28′45″W / 39.231667°N 84.479167°W / 39.231667; -84.479167 (Edward R. Stearns House)
Wyoming
70 William Stearns House
William Stearns House
01986-08-25August 25, 1986 320 Reily Rd.
39°13′46″N 84°28′44″W / 39.229444°N 84.478889°W / 39.229444; -84.478889 (William Stearns House)
Wyoming
71 Sunny Knolls-Gordon E. Pape House 02006-06-09June 9, 2006 8725 Blome Rd.
39°12′57″N 84°20′50″W / 39.215833°N 84.347222°W / 39.215833; -84.347222 (Sunny Knolls-Gordon E. Pape House)
Indian Hill
72 John Tangeman House
John Tangeman House
01986-08-25August 25, 1986 550 Larchmont
39°13′39″N 84°28′31″W / 39.2275°N 84.475278°W / 39.2275; -84.475278 (John Tangeman House)
Wyoming
73 Gerald B. and Beverley Tonkens House
Gerald B. and Beverley Tonkens House
01991-10-03October 3, 1991 6980 Knoll Rd.
39°11′43″N 84°24′54″W / 39.195278°N 84.415°W / 39.195278; -84.415 (Gerald B. and Beverley Tonkens House)
Amberley
74 Turpin Site
Turpin Site
01974-12-27December 27, 1974 On the old Turpin farmstead at 3295 Turpin Ln.
39°7′22.8″N 84°22′19.2″W / 39.123°N 84.372°W / 39.123; -84.372 (Turpin Site)[19][20]
Anderson Township
75 Twelve Mile House
Twelve Mile House
01976-09-01September 1, 1976 11006 Reading Rd.
39°16′07″N 84°24′46″W / 39.268611°N 84.412778°W / 39.268611; -84.412778 (Twelve Mile House)
Sharonville
76 Twin Oaks
Twin Oaks
01975-05-29May 29, 1975 629 Liddle Lane
39°13′46″N 84°28′53″W / 39.229444°N 84.481389°W / 39.229444; -84.481389 (Twin Oaks)
Wyoming Also known as the Robert Reily House[4]
77 United Brethren in Christ
United Brethren in Christ
01978-06-13June 13, 1978 South of Cincinnati off Interstate 275
39°03′12″N 84°22′29″W / 39.053333°N 84.374722°W / 39.053333; -84.374722 (United Brethren in Christ)
Anderson Township
78 United Methodist Church
United Methodist Church
01975-12-04December 4, 1975 5125 Drake Rd., northeast of Mariemont
39°09′37″N 84°20′49″W / 39.160278°N 84.346944°W / 39.160278; -84.346944 (United Methodist Church)
Indian Hill
79 Universalist Church Historic District
Universalist Church Historic District
01970-12-02December 2, 1970 Montgomery Rd. from 9433 north to Remington Ave.
39°13′41″N 84°21′15″W / 39.228056°N 84.354167°W / 39.228056; -84.354167 (Universalist Church Historic District)
Montgomery
80 Village Historic District
Village Historic District
01986-08-25August 25, 1986 Roughly bounded by Wentworth Ave., the former B&O railroad tracks, E. Mill Ave., and Springfield Pike
39°13′27″N 84°28′11″W / 39.224167°N 84.469722°W / 39.224167; -84.469722 (Village Historic District)
Wyoming
81 Village of Addyston Historic District
Village of Addyston Historic District
01991-09-13September 13, 1991 Roughly along Main, Sekitan, Church, 1st, and 2nd Sts., and the Three Rivers Parkway
39°08′14″N 84°42′47″W / 39.137222°N 84.713056°W / 39.137222; -84.713056 (Village of Addyston Historic District)
Addyston
82 Waldschmidt-Camp Dennison District
Waldschmidt-Camp Dennison District
01973-03-07March 7, 1973 7509 and 7567 Glendale-Milford Rd. in Camp Dennison
39°11′28″N 84°17′26″W / 39.191111°N 84.290556°W / 39.191111; -84.290556 (Waldschmidt-Camp Dennison District)
Symmes Township
83 John Aston Warder House 01978-05-19 May 19, 1978 Between holes 10 and 11 of the Aston Oaks Golf Course, off Shady Lane east of central North Bend
39°9′12″N 84°43′32″W / 39.15333°N 84.72556°W / 39.15333; -84.72556 (Warder, John Aston, House)[21]
North Bend Warder's gardens, now a golf course, contribute to the historic designation.[4]
84 Washington Heights School
Washington Heights School
01975-07-30July 30, 1975 8100 Given Rd.
39°12′11″N 84°19′26″W / 39.203056°N 84.323889°W / 39.203056; -84.323889 (Washington Heights School)
Indian Hill
85 James Whallon House
James Whallon House
01973-05-17May 17, 1973 11000 Winton Rd.
39°16′17″N 84°31′20″W / 39.271389°N 84.522222°W / 39.271389; -84.522222 (James Whallon House)
Greenhills
86 Whitewater Shaker Settlement
Whitewater Shaker Settlement
01974-01-21January 21, 1974 11813, 11347, and 11081 Oxford Rd., north of New Haven
39°17′40″N 84°44′34″W / 39.294444°N 84.742778°W / 39.294444; -84.742778 (Whitewater Shaker Settlement)
Crosby Township
87 Wilder-Swaim House
Wilder-Swaim House
01981-05-20May 20, 1981 7650 Cooper Rd.
39°13′41″N 84°21′36″W / 39.228056°N 84.36°W / 39.228056; -84.36 (Wilder-Swaim House)
Montgomery
88 W. L. Williams House 01977-03-25March 25, 1977 280 Anderson Ferry Rd.
39°05′18″N 84°37′07″W / 39.088333°N 84.618611°W / 39.088333; -84.618611 (W. L. Williams House)
Delhi Township
89 Charles Woodruff House
Charles Woodruff House
01986-08-25August 25, 1986 411 Springfield Pike
39°13′32″N 84°28′27″W / 39.2255°N 84.47425°W / 39.2255; -84.47425 (Charles Woodruff House)
Wyoming
90 Wyoming Presbyterian Church
Wyoming Presbyterian Church
01980-03-03March 3, 1980 Wyoming and Burns Aves.
39°13′36″N 84°28′06″W / 39.226667°N 84.468333°W / 39.226667; -84.468333 (Wyoming Presbyterian Church)
Wyoming
91 Yost Tavern
Yost Tavern
01993-05-06May 6, 1993 7872 Cooper Rd.
39°13′36″N 84°21′15″W / 39.226556°N 84.354181°W / 39.226556; -84.354181 (Yost Tavern)
Montgomery

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. ^ a b c d "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 Ford, Henry A., et al. History of Hamilton County Ohio. Cleveland: Williams, 1881, 266. The NRIS lists the site as "Address Restricted"
  6. ^ Location derived from that of Glenwood Gardens per Bennett, Sara J. Jewel of a park glows in Woodlawn, The Cincinnati Enquirer, 1999-12-18. Accessed 2009-10-30. The NRIS lists the site as "Address Restricted"
  7. ^ Location derived from Starr, S.F. "The Archaeology of Hamilton County Ohio". Journal of the Cincinnati Museum of Natural History 23.1 (1960): 121. The NRIS lists the site as "Address Restricted".
  8. ^ Location derived from Annual Report of the Trustees of the Peabody Museum of American Archaeology and Ethnology, Vol. 3. Cambridge: Wilson and Son, 1887, 168. The NRIS lists the site as "Address Restricted".
  9. ^ Location derived from Squier, E.G., and E.H. Davis. Ancient Monuments of the Mississippi Valley. Washington: Smithsonian, 1848, pages 35-36 and plate 13. The NRIS lists the site as "Address Restricted"
  10. ^ Location derived from its Federal Register notice; the NRIS lists the site as "Address Restricted"
  11. ^ Location derived from Otto, Martha P., and Brian G. Redmond. Transitions: Archaic and Early Woodland Research in the Ohio Country. Athens: Ohio UP, 2009, 9-11. The NRIS lists the site as "Address Restricted".
  12. ^ Location derived from Blount, Jim. "Dunlap Station besieged by Indians", Hamilton JournalNews via Lane Public Library, 2001-02-14. Accessed 2009-10-30. The NRIS lists the site as "Address Restricted"
  13. ^ Location derived from this Cincinnati Museum Center webpage, and location of Clear Creek Park derived from this Anderson Township parks webpage; the NRIS lists the site as "Address Restricted"
  14. ^ a b c d e Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 31 and plate 31. The NRIS lists the site as "Address Restricted".
  15. ^ Location derived from Starr, S.F. "The Archaeology of Hamilton County Ohio". Journal of the Cincinnati Museum of Natural History 23.1 (1960): 83. The NRIS lists the site as "Address Restricted".
  16. ^ Location derived from Federal Writers Project. Cincinnati: a Guide to the Queen City and Its Neighbors. Cincinnati: Wiesen-Hart, 1943, 481. The NRIS lists the site as "Address Restricted"
  17. ^ Location derived from Owen, Lorrie K., ed. Dictionary of Ohio Historic Places. Vol. 1. St. Clair Shores: Somerset, 1999, 646. The NRIS lists the site as "Address Restricted".
  18. ^ Location derived from Gosman, James Howard. Patterns in Ontogeny of Human Trabecular Bone from Sunwatch Village in the Prehistoric Ohio Valley. Diss. Ohio State University, 2007. Accessed 2010-04-14. The NRIS lists the site as "Address Restricted".
  19. ^ Location derived from Ford, Henry A., et al. History of Hamilton County Ohio. Cleveland: Williams, 1881, 266. The NRIS lists the site as "Address Restricted"
  20. ^ Farm address derived from About Us, Turpin Farms. Accessed 2010-04-12.
  21. ^ More specific location derived from Hoffman, Carey. "Golf Course Spotlight: Aston Oak". Cincinnati Enquirer, 2011-06-21. Accessed 2011-08-09.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

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