National Register of Historic Places listings in Portage County, Ohio

Last updated

Location of Portage County in Ohio Map of Ohio highlighting Portage County.svg
Location of Portage County in Ohio

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

Contents

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

There are 49 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.


    This National Park Service list is complete through NPS recent listings posted December 1, 2023. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Atwater Congregational Church
Atwater Congregational Church Atwater Congregational Church.jpg
Atwater Congregational Church
February 23, 1973
(#73001517)
1237 State Route 183 at Atwater
41°01′21″N81°08′12″W / 41.0225°N 81.136667°W / 41.0225; -81.136667 (Atwater Congregational Church)
Atwater Township
2 Aurora Center Historic District
Aurora Center Historic District The Church in Aurora.jpg
Aurora Center Historic District
June 20, 1974
(#74001601)
Roughly both sides of State Route 306 from and including Pioneer Trail to State Route 82, also Maple Lane
41°18′49″N81°20′50″W / 41.313611°N 81.347222°W / 41.313611; -81.347222 (Aurora Center Historic District)
Aurora
3 Aurora Train Station
Aurora Train Station Aurora Train Station, Aurora.jpg
Aurora Train Station
May 22, 1986
(#86001131)
13 New Hudson Rd.
41°19′01″N81°20′00″W / 41.316806°N 81.333333°W / 41.316806; -81.333333 (Aurora Train Station)
Aurora
4 Horace Y. Beebe House
Horace Y. Beebe House Horace Y. Beebe House through the trees.jpg
Horace Y. Beebe House
June 16, 1983
(#83002022)
6538 Cleveland Rd., northwest of Ravenna
41°10′07″N81°15′19″W / 41.168611°N 81.255278°W / 41.168611; -81.255278 (Horace Y. Beebe House)
Ravenna Township
5 John F. Byers House
John F. Byers House John F. Byers House driveway.jpg
John F. Byers House
July 2, 2008
(#08000590)
5551 S. Prospect St., south of Ravenna
41°08′31″N81°14′33″W / 41.141806°N 81.242611°W / 41.141806; -81.242611 (John F. Byers House)
Ravenna Township
6 Cleveland Worsted Mills Redfern Mill
Cleveland Worsted Mills Redfern Mill Post Card CLEVELAND WORSTED MILLS CO. STACK 175 FEET HIGH.jpg
Cleveland Worsted Mills Redfern Mill
December 29, 1988
(#88003065)
S. Chestnut St.
41°08′58″N81°14′37″W / 41.149444°N 81.243611°W / 41.149444; -81.243611 (Cleveland Worsted Mills Redfern Mill)
Ravenna
7 Cottage Hill Farm
Cottage Hill Farm Cottage Hill Farm driveway.jpg
Cottage Hill Farm
May 6, 1993
(#93000401)
5555 Newton Falls Rd., east of Ravenna
41°09′54″N81°11′45″W / 41.165000°N 81.195833°W / 41.165000; -81.195833 (Cottage Hill Farm)
Ravenna Township
8 William H. Crafts House
William H. Crafts House William H. Crafts House.jpg
William H. Crafts House
April 29, 1982
(#82003634)
4619 W. Prospect St.
41°16′56″N81°13′33″W / 41.282222°N 81.225833°W / 41.282222; -81.225833 (William H. Crafts House)
Mantua
9 Crystal Lake Stock Farm
Crystal Lake Stock Farm Crystal Lake Stock Farm.jpg
Crystal Lake Stock Farm
April 10, 1986
(#86000698)
4655 Hayes Rd., southeast of Ravenna
41°08′15″N81°13′35″W / 41.1375°N 81.226389°W / 41.1375; -81.226389 (Crystal Lake Stock Farm)
Ravenna Township
10 John Davey House
John Davey House John Davey House.jpg
John Davey House
May 29, 1975
(#75001524)
338 Woodard St.
41°09′31″N81°21′55″W / 41.158611°N 81.365278°W / 41.158611; -81.365278 (John Davey House)
Kent
11 John Diver House and Storebuilding
John Diver House and Storebuilding John Diver House.jpg
John Diver House and Storebuilding
September 16, 1982
(#82003632)
9465 Akron-Canfield Rd. at Deerfield
41°01′29″N81°02′59″W / 41.024722°N 81.049722°W / 41.024722; -81.049722 (John Diver House and Storebuilding)
Deerfield Township
12 East Main Street Historic District
East Main Street Historic District Ravenna East Main 1.jpg
East Main Street Historic District
October 10, 1985
(#85003123)
E. Main St. between Clinton and Linden Sts.
41°09′26″N81°14′03″W / 41.157222°N 81.234167°W / 41.157222; -81.234167 (East Main Street Historic District)
Ravenna
13 Ellenwood House
Ellenwood House Ellenwood House from State Route 82.jpg
Ellenwood House
June 20, 1975
(#75001523)
Northwest of Garrettsville on State Route 82
41°17′32″N81°06′46″W / 41.292222°N 81.112778°W / 41.292222; -81.112778 (Ellenwood House)
Hiram Township
14 Etna House
Etna House Etna House.jpg
Etna House
July 25, 1985
(#85001641)
219½ W. Main St.
41°09′26″N81°14′38″W / 41.157222°N 81.243889°W / 41.157222; -81.243889 (Etna House)
Ravenna
15 Aaron Ferrey House
Aaron Ferrey House Aaron Ferrey House.jpg
Aaron Ferrey House
August 13, 1974
(#74001605)
5058 Sunnybrook Rd.
41°07′38″N81°21′55″W / 41.127222°N 81.365278°W / 41.127222; -81.365278 (Aaron Ferrey House)
Kent
16 Franklin Hotel
Franklin Hotel Acorn Corner 1.JPG
Franklin Hotel
January 18, 2013
(#12000802)
176 E. Main St.
41°09′12″N81°21′24″W / 41.15343°N 81.356637°W / 41.15343; -81.356637 (Franklin Hotel)
Kent
17 Franklin Township Hall
Franklin Township Hall Franklin Township Hall 1.jpg
Franklin Township Hall
October 10, 1975
(#75001525)
218 Gougler Ave.
41°09′19″N81°21′38″W / 41.155278°N 81.360556°W / 41.155278; -81.360556 (Franklin Township Hall)
Kent
18 Freedom Congregational Church
Freedom Congregational Church Freedom Congregational Church.jpg
Freedom Congregational Church
July 7, 1975
(#75001521)
Public Green on State Route 88 at Freedom
41°14′07″N81°08′50″W / 41.235278°N 81.147222°W / 41.235278; -81.147222 (Freedom Congregational Church)
Freedom Township
19 James A. Garfield House
James A. Garfield House Garfield house Hiram.jpg
James A. Garfield House
January 30, 1975
(#09000098)
6825 Hinsdale St.
41°18′47″N81°08′41″W / 41.313194°N 81.144722°W / 41.313194; -81.144722 (James A. Garfield House)
Hiram
20 A.B. Griffin-O.H. Griffin House
A.B. Griffin-O.H. Griffin House AB Griffin-OH.jpg
A.B. Griffin-O.H. Griffin House
March 7, 1985
(#85000485)
409 S. Walnut St.
41°09′16″N81°14′25″W / 41.154444°N 81.240278°W / 41.154444; -81.240278 (A.B. Griffin-O.H. Griffin House)
Ravenna
21 Alexander B. Griffin House
Alexander B. Griffin House Alexander B. Griffin House.jpg
Alexander B. Griffin House
July 2, 1987
(#87000987)
417 S. Walnut St.
41°09′16″N81°14′23″W / 41.154306°N 81.239722°W / 41.154306; -81.239722 (Alexander B. Griffin House)
Ravenna
22 L.N. Gross Company Building
L.N. Gross Company Building LNGross2.jpg
L.N. Gross Company Building
September 2, 2016
(#16000598)
315 Gougler Ave.
41°09′23″N81°21′36″W / 41.156258°N 81.360076°W / 41.156258; -81.360076 (L.N. Gross Company Building)
Kent
23 Horace L. Hine House
Horace L. Hine House Horace L. Hine House.jpg
Horace L. Hine House
December 12, 1976
(#76001513)
4624 W. Prospect St.
41°16′54″N81°13′32″W / 41.281667°N 81.225556°W / 41.281667; -81.225556 (Horace L. Hine House)
Mantua
24 Benjamin F. Hopkins Stone Building
Benjamin F. Hopkins Stone Building Hopkins Stone building site.jpg
Benjamin F. Hopkins Stone Building
November 25, 1982
(#82003633)
Standing Rock Cemetery
41°09′55″N81°21′11″W / 41.165278°N 81.353056°W / 41.165278; -81.353056 (Benjamin F. Hopkins Stone Building)
Kent Dismantled
25 C.R. Howard House
C.R. Howard House C.R. Howard House.jpg
C.R. Howard House
August 13, 1974
(#74001602)
411 E. Garfield St.
41°19′04″N81°19′51″W / 41.317778°N 81.330833°W / 41.317778; -81.330833 (C.R. Howard House)
Aurora
26 John Johnson Farm
John Johnson Farm John Johnson Home.jpg
John Johnson Farm
December 12, 1976
(#76001512)
6203 Pioneer Trail, southwest of Hiram
41°17′48″N81°10′05″W / 41.296667°N 81.168056°W / 41.296667; -81.168056 (John Johnson Farm)
Hiram Township
27 Kent Industrial District
Kent Industrial District Kent Industrial 1.jpg
Kent Industrial District
December 30, 1974
(#74001603)
Roughly bounded by West Main and River Streets, Haymaker Parkway, and Franklin Avenue
41°09′11″N81°21′37″W / 41.153056°N 81.360278°W / 41.153056; -81.360278 (Kent Industrial District)
Kent
28 Kent Jail
Kent Jail Old Kent Jail.jpg
Kent Jail
August 22, 2001
(#01000895)
947 Middlebury Rd.
41°09′00″N81°22′07″W / 41.15°N 81.368611°W / 41.15; -81.368611 (Kent Jail)
Kent Listed in 1978 at 124 W. Day St., but removed in 2000 before relisting at current location in 2001 [4]
29 Charles Kent House
Charles Kent House Charles Kent House.jpg
Charles Kent House
February 23, 1978
(#78002174)
125 N. Pearl St.
41°09′15″N81°21′56″W / 41.154167°N 81.365556°W / 41.154167; -81.365556 (Charles Kent House)
Kent
30 Zeno Kent House
Zeno Kent House Zeno Kent House.jpg
Zeno Kent House
April 23, 1973
(#73001518)
2.5 mi (4.0 km) southwest of central Aurora on Aurora-Hudson Rd.
41°17′04″N81°21′48″W / 41.284306°N 81.363333°W / 41.284306; -81.363333 (Zeno Kent House)
Aurora
31 Kent State Shootings Site
Kent State Shootings Site Kent State, Site of Jeffrey Miller's Body.JPG
Kent State Shootings Site
February 23, 2010
(#10000046)
0.5 miles (0.80 km) southeast of the intersection of E. Main St. and S. Lincoln St.
41°09′00″N81°20′40″W / 41.15°N 81.344444°W / 41.15; -81.344444 (Kent State Shootings Site)
Kent Site of May 4, 1970, shootings of Vietnam War protesters by Ohio National Guardsmen that killed four.
32 Mantua Center District
Mantua Center District Mantua Center District buildings.jpg
Mantua Center District
October 9, 1974
(#74001607)
Roughly bounded by State Route 82 and Mantua Center Rd., in Mantua Center; also 4103-3991 State Route 82, 11670-11755 Mantua Center Road, 11653- 11677 Diagonal Road, 11701-11715 School Lane
41°18′35″N81°14′42″W / 41.309722°N 81.245°W / 41.309722; -81.245 (Mantua Center District)
Mantua Township Second set of addresses represent a boundary increase approved November 28, 2023.
33 Mantua Center School
Mantua Center School Mantua Center School 3.jpg
Mantua Center School
September 4, 2013
(#13000682)
11741 Mantua Center Rd. at Mantua Center
41°18′41″N81°14′42″W / 41.311389°N 81.245000°W / 41.311389; -81.245000 (Mantua Center School)
Mantua Township
34 Mantua Station Brick Commercial District
Mantua Station Brick Commercial District Mantua Station Brick Commercial District.jpg
Mantua Station Brick Commercial District
December 24, 1974
(#74001606)
Main and Prospect Sts.
41°16′54″N81°13′26″W / 41.281667°N 81.223889°W / 41.281667; -81.223889 (Mantua Station Brick Commercial District)
Mantua
35 Masonic Temple
Masonic Temple KentMasonicLodge.jpg
Masonic Temple
July 18, 1974
(#74001604)
409 W. Main St.
41°09′15″N81°21′47″W / 41.154167°N 81.363056°W / 41.154167; -81.363056 (Masonic Temple)
Kent
36 Mott Drug Store
Mott Drug Store Mott Drug Store.jpg
Mott Drug Store
February 29, 1996
(#96000221)
8107 Main St.
41°17′05″N81°05′52″W / 41.284861°N 81.097639°W / 41.284861; -81.097639 (Mott Drug Store)
Garrettsville
37 Luman Nelson House
Luman Nelson House Luman Nelson House.jpg
Luman Nelson House
December 22, 1993
(#93001393)
8219 State Route 44, north of Ravenna
41°12′53″N81°14′33″W / 41.214722°N 81.2425°W / 41.214722; -81.2425 (Luman Nelson House)
Shalersville Township
38 Ohio State Normal College at Kent
Ohio State Normal College at Kent Merrill Hall 2.jpg
Ohio State Normal College at Kent
May 30, 1975
(#75001526)
Hilltop Dr. on the Kent State University campus
41°09′06″N81°20′53″W / 41.151667°N 81.348056°W / 41.151667; -81.348056 (Ohio State Normal College at Kent)
Kent
39 Arvin Olin House
Arvin Olin House Arvin Olin House 2.jpg
Arvin Olin House
October 20, 1995
(#95001157)
1423 Ravenna Rd., north of Kent
41°11′02″N81°20′33″W / 41.183889°N 81.3425°W / 41.183889; -81.3425 (Arvin Olin House)
Franklin Township Demolished by the city of Akron on 10 March 2010 [6]
40 Palmyra Center Hotel
Palmyra Center Hotel Palmyra Stagecoach 1.jpg
Palmyra Center Hotel
April 30, 1976
(#76001514)
County Road 18 and State Route 225 at Palmyra Center
41°05′57″N81°03′07″W / 41.099167°N 81.051944°W / 41.099167; -81.051944 (Palmyra Center Hotel)
Palmyra Township
41 Phoenix Block
Phoenix Block Phoenix Block.jpg
Phoenix Block
March 18, 1985
(#85000624)
Northeastern corner of Main and Chestnut Sts.
41°09′28″N81°14′37″W / 41.157778°N 81.243611°W / 41.157778; -81.243611 (Phoenix Block)
Ravenna
42 C.A. Reed House
C.A. Reed House C.A. Reed House.jpg
C.A. Reed House
October 10, 1985
(#85003116)
229 W. Riddle St.
41°09′18″N81°14′41″W / 41.155000°N 81.244722°W / 41.155000; -81.244722 (C.A. Reed House)
Ravenna
43 Riddle Block
Riddle Block Riddle Block.jpg
Riddle Block
March 17, 1976
(#76001515)
Public Sq., Chestnut, and Main Sts.
41°09′26″N81°14′35″W / 41.157222°N 81.243056°W / 41.157222; -81.243056 (Riddle Block)
Ravenna
44 Riddle Block No. 5
Riddle Block No. 5 Riddle Block No 5 view.jpg
Riddle Block No. 5
July 25, 1985
(#85001642)
141-145 E. Main St.
41°09′28″N81°14′30″W / 41.157778°N 81.241667°W / 41.157778; -81.241667 (Riddle Block No. 5)
Ravenna
45 Riddle Block No. 9
Riddle Block No. 9 Riddle Block No 9.jpg
Riddle Block No. 9
March 18, 1985
(#85000625)
113-115 W. Main St.
41°09′28″N81°14′37″W / 41.157778°N 81.243611°W / 41.157778; -81.243611 (Riddle Block No. 9)
Ravenna
46 Riddle Block No. 11
Riddle Block No. 11 Riddle Block No 11.jpg
Riddle Block No. 11
March 18, 1985
(#85000626)
133-137 E. Main St.
41°09′28″N81°14′32″W / 41.157778°N 81.242222°W / 41.157778; -81.242222 (Riddle Block No. 11)
Ravenna
47 Frederick Wadsworth House
Frederick Wadsworth House Frederick Wadsworth Farm driveway.jpg
Frederick Wadsworth House
May 29, 1975
(#75001520)
4889 State Route 14, northwest of Edinburg
41°07′21″N81°10′48″W / 41.1225°N 81.18°W / 41.1225; -81.18 (Frederick Wadsworth House)
Edinburg Township
48 West Main Street District
West Main Street District Kent West Main 2.jpg
West Main Street District
June 17, 1977
(#77001082)
409-625 W. Main St.
41°09′14″N81°21′56″W / 41.153889°N 81.365556°W / 41.153889; -81.365556 (West Main Street District)
Kent
49 Thomas F. Young House
Thomas F. Young House Thomas Young house.jpg
Thomas F. Young House
October 22, 1976
(#76001511)
Wakefield and Garfield Sts.
41°18′35″N81°08′40″W / 41.309722°N 81.144444°W / 41.309722; -81.144444 (Thomas F. Young House)
Hiram

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Brown-Kent Tannery October 2, 1973
(#73002290)
September 30, 1976Stow St.
Kent Demolished on June 2, 1976. [7]
2 Cascade House July 1, 1975
(#75001522)
UnknownNortheast of Garrettsville on State Route 282 in Nelson Ledge State Park
Garrettsville Demolished in 1980.

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Hampden County, Massachusetts</span>

This is a list of the National Register of Historic Places listings in Hampden County, Massachusetts.

<span class="mw-page-title-main">National Register of Historic Places listings in Cuyahoga County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Summit County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Stark County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Mahoning County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Wood County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Trumbull County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Allen County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Ross County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Athens County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Auglaize County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Ottawa County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Medina County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Akron, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Coshocton County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Geauga County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Marion County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Cherokee County, South Carolina</span>

This is a list of the National Register of Historic Places listings in Cherokee County, South Carolina.

<span class="mw-page-title-main">National Register of Historic Places listings in Harrison County, Ohio</span>

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

This is a list of the National Register of Historic Places listings in Cuyahoga Valley National Park.

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. 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 December 1, 2023.
  3. 1 2 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. 1 2 "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. Fredmonsky, Matt. 175-year-old home razed: Historic Olin House in Franklin Township was owned by Akron, Record Courier , 2010-03-11. Accessed 2010-03-11.
  7. "John Brown tannery razed". The Akron Beacon Journal . June 3, 1976. p. B2. Retrieved August 15, 2022 via Newspapers.com.