[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Adams Bag Company Paper Mill and Sack Factory Adams Bag Company Paper Mill and Sack Factory July 3, 2012 (# 12000391 ) 218 Cleveland St. 41°26′08″N 81°23′09″W / 41.435556°N 81.385833°W / 41.435556; -81.385833 (Adams Bag Company Paper Mill and Sack Factory ) Chagrin Falls 2 John and Maria Adams House John and Maria Adams House October 10, 1975 (# 75001368 ) 7315 Columbia Rd., north of Olmsted Falls 41°23′04″N 81°54′09″W / 41.384444°N 81.902500°W / 41.384444; -81.902500 (John and Maria Adams House ) Olmsted Township 3 Alcazar Hotel Alcazar Hotel April 17, 1979 (# 79001805 ) Surrey and Derbyshire Rds. 41°30′07″N 81°35′34″W / 41.501944°N 81.592778°W / 41.501944; -81.592778 (Alcazar Hotel ) Cleveland Heights 4 Aaron Aldrich House Aaron Aldrich House December 4, 1978 (# 78002033 ) 30663 Lake Rd. 41°29′49″N 81°57′32″W / 41.496944°N 81.958889°W / 41.496944; -81.958889 (Aaron Aldrich House ) Bay Village 5 Ambler Heights Historic District Ambler Heights Historic District August 22, 2002 (# 02000883 ) Roughly bounded by Martin Luther King, Jr. Boulevard, Cedar Glen, N. Park Boulevard, and along Harcourt Dr. 41°29′50″N 81°36′04″W / 41.497219°N 81.601111°W / 41.497219; -81.601111 (Ambler Heights Historic District ) Cleveland Heights 6 John M. Annis House John M. Annis House March 19, 1992 (# 92000174 ) 9271 State Rd. 41°20′31″N 81°43′27″W / 41.342083°N 81.724167°W / 41.342083; -81.724167 (John M. Annis House ) North Royalton 7 Baldwin-Wallace College North Campus Historic District Baldwin-Wallace College North Campus Historic District January 23, 2013 (# 12001210 ) Bounded by Bagley & E. 5th Aves., Front & Beech Sts. 41°22′28″N 81°51′05″W / 41.374442°N 81.851367°W / 41.374442; -81.851367 (Baldwin-Wallace College North Campus Historic District ) Berea 8 Baldwin-Wallace College South Campus Historic District Baldwin-Wallace College South Campus Historic District June 7, 2010 (# 10000315 ) Seminary St. between School St. and Church St., Front St. to Beach St., variable west/east boundary; also 84, 114, 115, 125, 144 Tressel and 191 East Center Sts., 275 Eastland Rd. 41°22′05″N 81°51′06″W / 41.368025°N 81.851575°W / 41.368025; -81.851575 (Baldwin-Wallace College South Campus Historic District ) Berea Second set of addresses represent a boundary increase approved June 27, 2022 9 Bay View Hospital Bay View Hospital August 27, 1974 (# 74001428 ) 23200 Lake Rd. 41°28′56″N 81°52′36″W / 41.482222°N 81.876667°W / 41.482222; -81.876667 (Bay View Hospital ) Bay Village 10 Bedford Baptist Church Bedford Baptist Church December 27, 2002 (# 02001618 ) 750 Broadway Ave. 41°23′24″N 81°32′03″W / 41.39°N 81.534167°W / 41.39; -81.534167 (Bedford Baptist Church ) Bedford 11 Bedford Historic District Bedford Historic District July 14, 2004 (# 04000712 ) Roughly bounded by Willis St., Franklin St., Broadway Ave., and Columbus Rd. 41°23′27″N 81°32′06″W / 41.390833°N 81.535°W / 41.390833; -81.535 (Bedford Historic District ) Bedford 12 Bedford Township Hall Bedford Township Hall May 27, 1975 (# 02001455 ) 30 South Park St. 41°23′24″N 81°32′05″W / 41.389933°N 81.534683°W / 41.389933; -81.534683 (Bedford Township Hall ) Bedford 13 Berea District 7 School Berea District 7 School April 3, 1975 (# 75001355 ) 323 E. Bagley Rd. 41°22′22″N 81°50′29″W / 41.372778°N 81.841389°W / 41.372778; -81.841389 (Berea District 7 School ) Berea 14 Berea Union Depot Berea Union Depot November 21, 1980 (# 80002976 ) 30 Depot St. 41°22′52″N 81°51′16″W / 41.381111°N 81.854444°W / 41.381111; -81.854444 (Berea Union Depot ) Berea 15 Birdtown Historic District Birdtown Historic District June 27, 2007 (# 07000634 ) Roughly bounded by Magee Rd., Plover Rd., Halstead Rd., and Madison Ave. 41°28′30″N 81°46′35″W / 41.475125°N 81.776433°W / 41.475125; -81.776433 (Birdtown Historic District ) Lakewood 16 Elizabeth B. Blossom Subdivision Historic District Elizabeth B. Blossom Subdivision Historic District September 22, 1987 (# 87001543 ) Junction of Richmond and Cedar Rds. 41°29′57″N 81°30′19″W / 41.499167°N 81.505278°W / 41.499167; -81.505278 (Elizabeth B. Blossom Subdivision Historic District ) Beachwood 17 Elizabeth B. and Dudley S. Blossom Estate Service Compound Elizabeth B. and Dudley S. Blossom Estate Service Compound February 20, 2004 (# 04000059 ) 24449 Cedar Rd. 41°30′06″N 81°30′22″W / 41.501667°N 81.506111°W / 41.501667; -81.506111 (Elizabeth B. and Dudley S. Blossom Estate Service Compound ) Lyndhurst 18 Chester and Frances Bolton House Chester and Frances Bolton House March 29, 1984 (# 84002911 ) 1950 Richmond Rd. [6] 41°30′28″N 81°30′13″W / 41.507782°N 81.50374°W / 41.507782; -81.50374 (Chester and Frances Bolton House ) Lyndhurst 19 Brecksville-Northfield High Level Bridge Brecksville-Northfield High Level Bridge January 17, 1986 (# 86000078 ) State Route 82 and the Cuyahoga River 41°19′17″N 81°35′16″W / 41.321389°N 81.587778°W / 41.321389; -81.587778 (Brecksville-Northfield High Level Bridge ) Brecksville Extends into Sagamore Hills Township in Summit County 20 Brecksville Town Hall Brecksville Town Hall July 2, 1973 (# 73001404 ) Public Sq. 41°19′15″N 81°37′41″W / 41.320833°N 81.628056°W / 41.320833; -81.628056 (Brecksville Town Hall ) Brecksville 21 Brecksville Trailside Museum Brecksville Trailside Museum August 14, 1992 (# 92000988 ) Chippewa Creek Dr. southeast of its junction with State Route 82 41°19′04″N 81°36′57″W / 41.317639°N 81.615833°W / 41.317639; -81.615833 (Brecksville Trailside Museum ) Brecksville 22 John Hartness Brown House John Hartness Brown House November 7, 1976 (# 76001389 ) 2380 Overlook Rd. 41°30′24″N 81°35′42″W / 41.506667°N 81.595000°W / 41.506667; -81.595000 (John Hartness Brown House ) Cleveland Heights 23 Buehl House Buehl House April 30, 1976 (# 76001388 ) 118 E. Bridge St. 41°21′58″N 81°50′59″W / 41.366111°N 81.849722°W / 41.366111; -81.849722 (Buehl House ) Berea 24 Harold B. Burdick House Harold B. Burdick House September 17, 1974 (# 74001434 ) 2424 Stratford Rd. 41°29′36″N 81°34′17″W / 41.493333°N 81.571389°W / 41.493333; -81.571389 (Harold B. Burdick House ) Cleveland Heights 25 William Burt House William Burt House March 22, 1979 (# 79000286 ) 9525 Brecksville Rd. 41°18′10″N 81°37′35″W / 41.302778°N 81.626389°W / 41.302778; -81.626389 (William Burt House ) Brecksville 26 John Carroll University North Quad Historic District John Carroll University North Quad Historic District January 23, 2013 (# 12001211 ) 1 John Carroll Blvd. 41°29′20″N 81°31′59″W / 41.488826°N 81.533042°W / 41.488826; -81.533042 (John Carroll University North Quad Historic District ) University Heights 27 Chagrin Falls East Side Historic District Chagrin Falls East Side Historic District June 14, 2013 (# 13000387 ) E. Washington and Philomethian Sts. 41°25′48″N 81°23′15″W / 41.430000°N 81.387500°W / 41.430000; -81.387500 (Chagrin Falls East Side Historic District ) Chagrin Falls 28 Chagrin Falls Township Hall Chagrin Falls Township Hall October 1, 1974 (# 74001432 ) 83 N. Main St. 41°25′55″N 81°23′34″W / 41.431944°N 81.392639°W / 41.431944; -81.392639 (Chagrin Falls Township Hall ) Chagrin Falls 29 Chagrin Falls Triangle Park Commercial District Chagrin Falls Triangle Park Commercial District December 29, 1978 (# 78002036 ) Main, Franklin, and Washington Sts.; also at the junction of N. Main and E. Orange Sts., extending east and south 41°25′49″N 81°23′30″W / 41.430278°N 81.391667°W / 41.430278; -81.391667 (Chagrin Falls Triangle Park Commercial District ) Chagrin Falls Second set of boundaries represents a boundary increase 30 Chagrin Falls West Side District Chagrin Falls West Side District October 9, 1974 (# 74001433 ) Bounded by W. Washington, Church, Maple, and Franklin Sts. 41°25′46″N 81°23′33″W / 41.429444°N 81.392500°W / 41.429444; -81.392500 (Chagrin Falls West Side District ) Chagrin Falls 31 Clague House Clague House January 11, 1976 (# 76001408 ) 1371 Clague Rd. 41°28′00″N 81°52′55″W / 41.466667°N 81.881944°W / 41.466667; -81.881944 (Clague House ) Westlake 32 Jared Clark House Jared Clark House August 1, 1975 (# 75001357 ) 6241 Wallings Rd. 41°20′42″N 81°38′34″W / 41.345000°N 81.642778°W / 41.345000; -81.642778 (Jared Clark House ) Broadview Heights 33 Cleveland and Pittsburgh Railroad Bridge Cleveland and Pittsburgh Railroad Bridge July 24, 1975 (# 75001351 ) Tinker's Creek 41°23′05″N 81°32′03″W / 41.384722°N 81.534167°W / 41.384722; -81.534167 (Cleveland and Pittsburgh Railroad Bridge ) Bedford 34 Clifton Park Lakefront District Clifton Park Lakefront District November 20, 1974 (# 74001459 ) Roughly bounded by Clifton Boulevard, the Rocky River , Lake Erie , and Webb Rd. 41°29′25″N 81°49′38″W / 41.490278°N 81.827222°W / 41.490278; -81.827222 (Clifton Park Lakefront District ) Lakewood 35 Clifton Park South Historic District Upload image March 18, 2021 (# 100006265 ) Portions of Clifton, Forest, and Lake Rds., Captain’s Cove and West Clifton Blvd. 41°29′19″N 81°49′35″W / 41.4885°N 81.8265°W / 41.4885; -81.8265 (Clifton Park South Historic District ) Lakewood 36 Commodore Apartment Building Commodore Apartment Building April 21, 1983 (# 83001951 ) 15610 Van Aken Boulevard 41°27′59″N 81°34′08″W / 41.466389°N 81.568889°W / 41.466389; -81.568889 (Commodore Apartment Building ) Shaker Heights 37 Cooley Farms Cooley Farms August 8, 1979 (# 79001823 ) North of Warrensville Heights off State Route 175 41°27′02″N 81°29′56″W / 41.450556°N 81.498889°W / 41.450556; -81.498889 (Cooley Farms ) Beachwood 38 Jonas Coonrad House Jonas Coonrad House July 24, 1979 (# 79000287 ) Southeast of Brecksville at 10340 Riverview Rd. 41°16′50″N 81°34′21″W / 41.280556°N 81.5725°W / 41.280556; -81.5725 (Jonas Coonrad House ) Brecksville 39 Samuel Danalds House Samuel Danalds House August 11, 1979 (# 09000095 ) 6511 Ruple Rd. 41°23′35″N 81°52′33″W / 41.393056°N 81.875833°W / 41.393056; -81.875833 (Samuel Danalds House ) Brook Park 40 Erastus Day House Erastus Day House May 8, 1979 (# 79001812 ) 16807 Hilliard Rd. 41°28′29″N 81°48′50″W / 41.474722°N 81.813889°W / 41.474722; -81.813889 (Erastus Day House ) Lakewood 41 Grant Deming's Forest Hill Allotment Historic District Grant Deming's Forest Hill Allotment Historic District April 13, 2010 (# 10000189 ) Woodward Ave., Lincoln Boulevard, Edgehill Rd., Parkway Dr., and Redwood Rd. 41°30′25″N 81°34′12″W / 41.5069°N 81.5701°W / 41.5069; -81.5701 (Grant Deming's Forest Hill Allotment Historic District ) Cleveland Heights 42 Detroit Avenue Bridge Detroit Avenue Bridge February 23, 1973 (# 73001428 ) Detroit Ave. at the Rocky River 41°28′57″N 81°49′53″W / 41.4825°N 81.8314°W / 41.4825; -81.8314 (Detroit Avenue Bridge ) Lakewood and Rocky River 43 Detroit-Warren Building Detroit-Warren Building May 15, 1986 (# 86001055 ) 14801-14813 Detroit Ave. 41°29′06″N 81°47′59″W / 41.485°N 81.7997°W / 41.485; -81.7997 (Detroit-Warren Building ) Lakewood 44 Alonzo Drake House Alonzo Drake House November 28, 1978 (# 78002047 ) 24262 Broadway 41°21′50″N 81°30′26″W / 41.3639°N 81.5072°W / 41.3639; -81.5072 (Alonzo Drake House ) Oakwood 45 Carl Droppers House Upload image March 31, 2023 (# 100008761 ) 345 Prospect Rd. 41°21′31″N 81°51′37″W / 41.3587°N 81.8604°W / 41.3587; -81.8604 (Carl Droppers House ) Berea 46 Hezekiah Dunham House Hezekiah Dunham House June 18, 1975 (# 75001352 ) 729 Broadway 41°23′27″N 81°32′04″W / 41.3908°N 81.5344°W / 41.3908; -81.5344 (Hezekiah Dunham House ) Bedford 47 East Cleveland District 9 School East Cleveland District 9 School July 26, 1979 (# 79001806 ) 14391 Superior Rd. 41°30′34″N 81°34′07″W / 41.5094°N 81.5686°W / 41.5094; -81.5686 (East Cleveland District 9 School ) Cleveland Heights 48 Euclid Golf Allotment Euclid Golf Allotment August 23, 2002 (# 02000887 ) Roughly bounded by Cedar Rd., Coventry Rd., Scarborough Rd., W. St. James Parkway, and Ardleigh Dr. 41°29′51″N 81°35′11″W / 41.4975°N 81.5864°W / 41.4975; -81.5864 (Euclid Golf Allotment ) Cleveland Heights 49 Euclid Heights Historic District Euclid Heights Historic District October 31, 2012 (# 12000897 ) Mayfield Rd., Coventry Rd., Cedar Rd., and Overlook Lane 41°30′23″N 81°34′57″W / 41.5064°N 81.5825°W / 41.5064; -81.5825 (Euclid Heights Historic District ) Cleveland Heights 50 Fairhill Road Village Historic District Fairhill Road Village Historic District May 10, 1990 (# 90000758 ) 12309-12511 Fairhill Rd. 41°29′36″N 81°35′47″W / 41.4933°N 81.5964°W / 41.4933; -81.5964 (Fairhill Road Village Historic District ) Cleveland Heights Extends into Cleveland [7] 51 Fairmount Boulevard District Fairmount Boulevard District December 12, 1976 (# 76001391 ) 2485-3121 Fairmount Boulevard 41°29′37″N 81°34′50″W / 41.4936°N 81.5806°W / 41.4936; -81.5806 (Fairmount Boulevard District ) Cleveland Heights 52 Fairview Community Park Historic District Fairview Community Park Historic District June 14, 2013 (# 13000388 ) 21077 N. Park Dr. 41°26′24″N 81°51′14″W / 41.4400°N 81.8539°W / 41.4400; -81.8539 (Fairview Community Park Historic District ) Fairview Park 53 Falls River Road Falls River Road April 28, 2000 (# 00000421 ) Falls Rd. 41°26′30″N 81°23′24″W / 41.4417°N 81.3900°W / 41.4417; -81.3900 (Falls River Road ) Chagrin Falls , Chagrin Falls Township , Hunting Valley , and Moreland Hills 54 First Church of Christ in Euclid First Church of Christ in Euclid November 28, 1978 (# 78002044 ) 16200 Euclid Ave. 41°32′40″N 81°34′01″W / 41.5444°N 81.5669°W / 41.5444; -81.5669 (First Church of Christ in Euclid ) East Cleveland 55 First Universalist Church of Olmsted First Universalist Church of Olmsted November 25, 1980 (# 80002983 ) 5050 Porter Rd. 41°24′58″N 81°55′45″W / 41.4161°N 81.9292°W / 41.4161; -81.9292 (First Universalist Church of Olmsted ) North Olmsted 56 Forest Hill Historic District Forest Hill Historic District August 14, 1986 (# 86001662 ) Roughly bounded by Glynn Rd., Northdale Boulevard and Cleviden Rd., Mt. Vernon Boulevard and Wyatt Rd., and Lee Boulevard 41°31′41″N 81°34′07″W / 41.5281°N 81.5686°W / 41.5281; -81.5686 (Forest Hill Historic District ) Cleveland Heights and East Cleveland 57 Forest Hill Park Forest Hill Park February 27, 1998 (# 98000072 ) Roughly along Lee Boulevard and Superior, Terrace, and Mayfield Rds. 41°31′20″N 81°34′37″W / 41.5222°N 81.5769°W / 41.5222; -81.5769 (Forest Hill Park ) Cleveland Heights and East Cleveland 58 Forest Hill Realty Sales Office Forest Hill Realty Sales Office June 21, 2007 (# 07000580 ) 2419 Lee Boulevard 41°31′05″N 81°34′12″W / 41.5181°N 81.57°W / 41.5181; -81.57 (Forest Hill Realty Sales Office ) Cleveland Heights 59 Fort Hill Fort Hill July 25, 1974 (# 74001460 ) East of North Olmsted off State Route 252 41°24′33″N 81°53′14″W / 41.4092°N 81.8872°W / 41.4092; -81.8872 (Fort Hill ) North Olmsted 60 Stephen Frazee House Stephen Frazee House May 4, 1976 (# 76000211 ) 7733 Canal Rd. 41°21′10″N 81°35′34″W / 41.3528°N 81.5928°W / 41.3528; -81.5928 (Stephen Frazee House ) Valley View 61 John Froelich House John Froelich House July 30, 1974 (# 74001461 ) 7095 Broadview Rd. 41°22′23″N 81°41′04″W / 41.3731°N 81.6844°W / 41.3731; -81.6844 (John Froelich House ) Seven Hills 62 Fuller-Bramley House Fuller-Bramley House October 7, 1999 (# 99001242 ) 7489 Brecksville Rd. 41°21′31″N 81°38′05″W / 41.3586°N 81.6347°W / 41.3586; -81.6347 (Fuller-Bramley House ) Independence 63 Daniel Gabel House Daniel Gabel House May 23, 1978 (# 78002049 ) 1102 E. Ridgewood Dr. 41°23′31″N 81°40′36″W / 41.391806°N 81.676528°W / 41.391806; -81.676528 (Daniel Gabel House ) Seven Hills 64 Garfield Memorial Garfield Memorial April 11, 1973 (# 73001411 ) 12316 Euclid Ave. in Lake View Cemetery 41°30′36″N 81°35′29″W / 41.51°N 81.591389°W / 41.51; -81.591389 (Garfield Memorial ) Cleveland Heights Extends into Cleveland [8] 65 Garfield Terrace Apartments Upload image December 15, 2021 (# 100007225 ) 13344 Euclid Ave. 41°31′20″N 81°35′25″W / 41.5222°N 81.5904°W / 41.5222; -81.5904 (Garfield Terrace Apartments ) East Cleveland 66 Gates Mills Historic District Gates Mills Historic District October 9, 1991 (# 91001491 ) Roughly along Berkshire, Chagrin River, Epping, Old Mill, and Sherman Rds. 41°31′38″N 81°24′32″W / 41.527222°N 81.408889°W / 41.527222; -81.408889 (Gates Mills Historic District ) Gates Mills 67 Gates Mills Methodist Episcopal Church Gates Mills Methodist Episcopal Church July 18, 1975 (# 75001367 ) Old Mill Rd. off U.S. Route 322 41°31′04″N 81°24′17″W / 41.517778°N 81.404722°W / 41.517778; -81.404722 (Gates Mills Methodist Episcopal Church ) Gates Mills 68 Holsey Gates House Holsey Gates House June 30, 1975 (# 75001354 ) 762 Broadway 41°23′23″N 81°32′02″W / 41.389722°N 81.533889°W / 41.389722; -81.533889 (Holsey Gates House ) Bedford 69 Edmund Gleason House Edmund Gleason House December 18, 1978 (# 78000377 ) 7243 Canal Rd. 41°22′02″N 81°36′38″W / 41.367222°N 81.610556°W / 41.367222; -81.610556 (Edmund Gleason House ) Valley View 70 Grand Pacific Hotel Grand Pacific Hotel October 10, 1975 (# 75001369 ) 8112 Columbia Rd. 41°22′27″N 81°54′08″W / 41.374167°N 81.902222°W / 41.374167; -81.902222 (Grand Pacific Hotel ) Olmsted Falls 71 Greenwood Farm Greenwood Farm February 23, 2016 (# 16000041 ) 264 Richmond Rd. 41°34′23″N 81°29′41″W / 41.572971°N 81.494822°W / 41.572971; -81.494822 (Greenwood Farm ) Richmond Heights 72 Gwinn Estate Gwinn Estate October 1, 1974 (# 74001430 ) 12407 Lakeshore Boulevard 41°33′36″N 81°35′58″W / 41.560000°N 81.599444°W / 41.560000; -81.599444 (Gwinn Estate ) Bratenahl 73 Harvey Hackenberg House Harvey Hackenberg House July 7, 1983 (# 83001952 ) 1568 Grace Ave. 41°28′48″N 81°46′50″W / 41.480000°N 81.780556°W / 41.480000; -81.780556 (Harvey Hackenberg House ) Lakewood 74 The Hangar The Hangar January 9, 1986 (# 86000032 ) 24400 Cedar Rd. 41°29′57″N 81°30′19″W / 41.499167°N 81.505278°W / 41.499167; -81.505278 (The Hangar ) Beachwood 75 Howard M. Hanna Jr. House Howard M. Hanna Jr. House July 24, 1974 (# 74001431 ) 11505 Lakeshore Boulevard 41°33′21″N 81°36′34″W / 41.555833°N 81.609444°W / 41.555833; -81.609444 (Howard M. Hanna Jr. House ) Bratenahl 76 Heights Rockefeller Building Heights Rockefeller Building May 15, 1986 (# 86001058 ) 3091 Mayfield Rd. 41°30′58″N 81°34′08″W / 41.516111°N 81.568889°W / 41.516111; -81.568889 (Heights Rockefeller Building ) Cleveland Heights 77 Albert W. Henn Mansion Albert W. Henn Mansion April 28, 2000 (# 00000422 ) 23131 Lake Shore Boulevard 41°36′56″N 81°31′18″W / 41.615556°N 81.521667°W / 41.615556; -81.521667 (Albert W. Henn Mansion ) Euclid 78 Phillip Henninger House Phillip Henninger House August 28, 2003 (# 03000859 ) 5757 Broadview Rd. 41°24′23″N 81°41′27″W / 41.406250°N 81.690833°W / 41.406250; -81.690833 (Phillip Henninger House ) Parma 79 Robert W. Henry House Robert W. Henry House December 8, 1978 (# 78002048 ) 6607 Pearl Rd. 41°22′58″N 81°46′43″W / 41.382778°N 81.778611°W / 41.382778; -81.778611 (Robert W. Henry House ) Parma Heights 80 Homestead Theatre Block Upload image June 18, 2021 (# 100006652 ) 11794-11816 Detroit Ave. 41°29′02″N 81°46′14″W / 41.4839°N 81.7706°W / 41.4839; -81.7706 (Homestead Theatre Block ) Lakewood 81 John Honam House John Honam House April 13, 1977 (# 77001054 ) 14710 Lake Ave. 41°29′36″N 81°47′55″W / 41.493333°N 81.798611°W / 41.493333; -81.798611 (John Honam House ) Lakewood 82 John Huntington Pumping Tower John Huntington Pumping Tower February 28, 1979 (# 79001798 ) 28600 Lake Rd. 41°29′26″N 81°56′02″W / 41.490556°N 81.933889°W / 41.490556; -81.933889 (John Huntington Pumping Tower ) Bay Village 83 Independence Presbyterian Church Independence Presbyterian Church April 13, 1977 (# 77001053 ) State Route 21 41°22′55″N 81°38′30″W / 41.382083°N 81.641667°W / 41.382083; -81.641667 (Independence Presbyterian Church ) Independence 84 Inglewood Historic District Inglewood Historic District April 15, 2009 (# 09000210 ) Inglewood Dr., Oakridge Dr., Cleveland Heights Boulevard, Yellowstone and Glenwood Rds., and Quilliams 41°31′24″N 81°32′50″W / 41.523219°N 81.547089°W / 41.523219; -81.547089 (Inglewood Historic District ) Cleveland Heights 85 Jaite Mill Historic District Jaite Mill Historic District May 21, 1979 (# 79000288 ) Southeast of Brecksville at Riverview and Vaughan Rds. 41°17′18″N 81°34′24″W / 41.288333°N 81.573333°W / 41.288333; -81.573333 (Jaite Mill Historic District ) Brecksville Extends into Sagamore Hills Township in Summit County 86 Gideon Keyt House Gideon Keyt House June 1, 1982 (# 82003560 ) Chagrin River and Deerfield Rds. 41°30′50″N 81°24′01″W / 41.513889°N 81.400278°W / 41.513889; -81.400278 (Gideon Keyt House ) Gates Mills 87 William Knapp House William Knapp House March 19, 1979 (# 79000289 ) 7101 Canal Rd. 41°22′20″N 81°36′42″W / 41.372222°N 81.611667°W / 41.372222; -81.611667 (William Knapp House ) Valley View 88 Dr. William A. Knowlton House Dr. William A. Knowlton House December 4, 1978 (# 78002035 ) 8937 Highland Dr. 41°19′11″N 81°37′49″W / 41.319722°N 81.630139°W / 41.319722; -81.630139 (Dr. William A. Knowlton House ) Brecksville 89 Joseph Kuenzer, II, House Joseph Kuenzer, II, House August 13, 1974 (# 74001458 ) 2345 Rockside Rd. 41°24′13″N 81°40′19″W / 41.403611°N 81.671944°W / 41.403611; -81.671944 (Joseph Kuenzer, II, House ) Seven Hills 90 E.J. Kulas Estate Historic District E.J. Kulas Estate Historic District March 23, 1988 (# 88000206 ) W. Hill Dr. 41°32′00″N 81°25′04″W / 41.533333°N 81.417778°W / 41.533333; -81.417778 (E.J. Kulas Estate Historic District ) Gates Mills 91 Lakewood Downtown Historic District Lakewood Downtown Historic District September 23, 2020 (# 100005539 ) Detroit Ave., roughly bounded by Bunts Rd. and Hall Ave., plus Warren Rd., roughly bounded by Detroit Ave. and Franklin Blvd. 41°29′06″N 81°48′00″W / 41.4851°N 81.7999°W / 41.4851; -81.7999 (Lakewood Downtown Historic District ) Lakewood 92 Samuel Lay House Samuel Lay House June 20, 1979 (# 79001814 ) 7622 Columbia Rd. 41°22′48″N 81°54′13″W / 41.38°N 81.903611°W / 41.38; -81.903611 (Samuel Lay House ) Olmsted Falls 93 Lilly House Lilly House April 12, 2006 (# 06000270 ) 27946 Center Ridge Rd. 41°26′42″N 81°55′55″W / 41.445°N 81.931944°W / 41.445; -81.931944 (Lilly House ) Westlake 94 Lock No. 37 and Spillway Lock No. 37 and Spillway December 11, 1979 (# 79000290 ) Fitzwater Rd. 41°21′24″N 81°35′50″W / 41.356667°N 81.597222°W / 41.356667; -81.597222 (Lock No. 37 and Spillway ) Valley View 95 Lock No. 38 and Spillway Lock No. 38 and Spillway December 11, 1979 (# 79000291 ) Hillside Rd. 41°22′21″N 81°36′46″W / 41.372597°N 81.612792°W / 41.372597; -81.612792 (Lock No. 38 and Spillway ) Valley View 96 Lock No. 39 and Spillway Lock No. 39 and Spillway December 11, 1979 (# 79000292 ) Canal Rd. 41°23′25″N 81°37′30″W / 41.390278°N 81.625°W / 41.390278; -81.625 (Lock No. 39 and Spillway ) Valley View 97 Lock Tender's House and Inn Lock Tender's House and Inn December 11, 1979 (# 79000293 ) 7104 Canal Rd. 41°22′21″N 81°36′47″W / 41.3725°N 81.613056°W / 41.3725; -81.613056 (Lock Tender's House and Inn ) Valley View 98 Look About Lodge Look About Lodge April 12, 2006 (# 06000271 ) 37374 Miles Rd. 41°25′25″N 81°25′18″W / 41.423611°N 81.421528°W / 41.423611; -81.421528 (Look About Lodge ) Bentleyville 99 Lyceum Village Square And German Wallace College Lyceum Village Square And German Wallace College October 29, 1975 (# 75001356 ) Seminary St. 41°22′06″N 81°51′06″W / 41.368333°N 81.851667°W / 41.368333; -81.851667 (Lyceum Village Square And German Wallace College ) Berea 100 George March House George March House April 20, 1978 (# 78002037 ) 126 E. Washington St. 41°25′47″N 81°23′14″W / 41.429722°N 81.387222°W / 41.429722; -81.387222 (George March House ) Chagrin Falls 101 Mayfield Heights Historic District Mayfield Heights Historic District September 17, 2015 (# 15000611 ) Caldwell and Preyer Aves., Rock Ct., Euclid Heights Boulevard, and Hampshire, Mayfield, Middlehurst, Radnor, and Somerton Rds. 41°30′36″N 81°34′34″W / 41.5101°N 81.5760°W / 41.5101; -81.5760 (Mayfield Heights Historic District ) Cleveland Heights 102 Duncan McFarland House Duncan McFarland House November 21, 2001 (# 01001258 ) 35069 Cannon Rd. 41°24′34″N 81°25′23″W / 41.409306°N 81.423056°W / 41.409306; -81.423056 (Duncan McFarland House ) Bentleyville 103 NASA Lewis Research Center-Development Engineering Building & Annex NASA Lewis Research Center-Development Engineering Building & Annex August 15, 2016 (# 16000599 ) 21000 Brookpark Rd. 41°25′11″N 81°51′10″W / 41.419722°N 81.852778°W / 41.419722; -81.852778 (NASA Lewis Research Center-Development Engineering Building & Annex ) Fairview Park 104 Nela Park Nela Park May 29, 1975 (# 75001365 ) Entrance at 1901 Noble Rd. 41°32′28″N 81°33′32″W / 41.541111°N 81.558889°W / 41.541111; -81.558889 (Nela Park ) East Cleveland 105 James Nicholson House James Nicholson House August 24, 1979 (# 79001813 ) 13335 Detroit Ave. 41°29′04″N 81°46′59″W / 41.484444°N 81.783056°W / 41.484444; -81.783056 (James Nicholson House ) Lakewood 106 North Olmsted Town Hall North Olmsted Town Hall November 25, 1980 (# 80002984 ) 5186 Dover Center Rd. 41°24′51″N 81°55′27″W / 41.414167°N 81.924167°W / 41.414167; -81.924167 (North Olmsted Town Hall ) North Olmsted 107 North Union Shaker Site North Union Shaker Site August 13, 1974 (# 74001446 ) Along Shaker Run below Upper Shaker Lake [9] 41°29′00″N 81°33′50″W / 41.483409°N 81.563886°W / 41.483409; -81.563886 (North Union Shaker Site ) Shaker Heights 108 Julia Carter Northrop House Julia Carter Northrop House October 14, 1975 (# 75001370 ) 7872 Columbia Rd. 41°22′36″N 81°54′12″W / 41.376528°N 81.903333°W / 41.376528; -81.903333 (Julia Carter Northrop House ) Olmsted Falls 109 Notre Dame College of Ohio Notre Dame College of Ohio December 8, 1983 (# 83004267 ) 4545 College Rd. 41°30′27″N 81°30′56″W / 41.507500°N 81.515556°W / 41.507500; -81.515556 (Notre Dame College of Ohio ) South Euclid 110 Oakwood Club Subdivision Historic District Upload image February 5, 2021 (# 100006098 ) 1538-1688 Oakwood Dr., 1598,1681 Wood Rd. 41°30′57″N 81°32′33″W / 41.5157°N 81.5425°W / 41.5157; -81.5425 (Oakwood Club Subdivision Historic District ) Cleveland Heights 111 Ohio and Erie Canal Ohio and Erie Canal November 13, 1966 (# 66000607 ) State Route 631 (Canal Rd./Valley View Rd.) 41°22′14″N 81°36′59″W / 41.370556°N 81.616389°W / 41.370556; -81.616389 (Ohio and Erie Canal ) Valley View Extends into Summit County 112 Old Center School Old Center School April 3, 1973 (# 73001426 ) 784 S.O.M. Center Rd. 41°32′24″N 81°26′21″W / 41.540000°N 81.439167°W / 41.540000; -81.439167 (Old Center School ) Mayfield 113 Old District 10 Schoolhouse Old District 10 Schoolhouse October 15, 1973 (# 73001427 ) Corner of Sheldon and Fry Rds. 41°23′18″N 81°48′54″W / 41.388333°N 81.815°W / 41.388333; -81.815 (Old District 10 Schoolhouse ) Middleburg Heights 114 Old Euclid District 4 Schoolhouse Old Euclid District 4 Schoolhouse April 16, 1980 (# 80002982 ) Richmond Rd. 41°31′06″N 81°29′53″W / 41.518333°N 81.498056°W / 41.518333; -81.498056 (Old Euclid District 4 Schoolhouse ) Lyndhurst 115 Olmsted Falls Depot Olmsted Falls Depot August 10, 2000 (# 00000963 ) 25802 Garfield Rd. 41°22′29″N 81°54′21″W / 41.374722°N 81.905833°W / 41.374722; -81.905833 (Olmsted Falls Depot ) Olmsted Falls 116 Olmsted Falls Historic District Olmsted Falls Historic District July 14, 2000 (# 00000798 ) Roughly bounded by Bagley Rd., Brookside Dr., the Rocky River , and Nobottom Rd. 41°22′37″N 81°54′00″W / 41.376944°N 81.9°W / 41.376944; -81.9 (Olmsted Falls Historic District ) Olmsted Falls and Olmsted Township 117 Overlook Road Carriage House District Overlook Road Carriage House District May 6, 1974 (# 74001449 ) 1-5 Herrick Mews 41°30′12″N 81°35′50″W / 41.503333°N 81.597222°W / 41.503333; -81.597222 (Overlook Road Carriage House District ) Cleveland Heights 118 Packard-Doubler House Packard-Doubler House March 9, 1979 (# 79000294 ) 7634 Riverview Rd. 41°21′18″N 81°36′12″W / 41.355°N 81.603333°W / 41.355; -81.603333 (Packard-Doubler House ) Independence 119 Jay M. Pickands House Jay M. Pickands House August 24, 1979 (# 79001799 ) 9619 Lakeshore Boulevard 41°32′45″N 81°37′22″W / 41.545833°N 81.622778°W / 41.545833; -81.622778 (Jay M. Pickands House ) Bratenahl 120 Alanson Pomeroy House Alanson Pomeroy House June 20, 1975 (# 75001371 ) Pearl Rd. at Westwood Dr. 41°18′54″N 81°50′09″W / 41.315°N 81.835833°W / 41.315; -81.835833 (Alanson Pomeroy House ) Strongsville 121 Reidy Bros. & Flanigan Building Reidy Bros. & Flanigan Building October 2, 2018 (# 100002999 ) 11730 Detroit Ave. 41°29′02″N 81°46′12″W / 41.4838°N 81.7701°W / 41.4838; -81.7701 (Reidy Bros. & Flanigan Building ) Lakewood 122 Charles B. Rich House Charles B. Rich House February 22, 1979 (# 79000295 ) 9367 Brecksville Rd. 41°18′26″N 81°37′36″W / 41.307222°N 81.626667°W / 41.307222; -81.626667 (Charles B. Rich House ) Brecksville 123 Rose Hill and Community House Rose Hill and Community House May 13, 1994 (# 94000413 ) Junction of Cahoon and Lake Rds. 41°29′16″N 81°55′36″W / 41.487778°N 81.926667°W / 41.487778; -81.926667 (Rose Hill and Community House ) Bay Village 124 Roundwood Manor at Daisy Hill Farm Upload image March 22, 2019 (# 100003526 ) 3450 Roundwood Rd. 41°27′53″N 81°25′45″W / 41.464722°N 81.429167°W / 41.464722; -81.429167 (Roundwood Manor at Daisy Hill Farm ) Hunting Valley 125 St. Joseph Convent and Academy Complex St. Joseph Convent and Academy Complex April 12, 2006 (# 06000272 ) 12215 Granger Rd. 41°25′05″N 81°35′54″W / 41.418056°N 81.598333°W / 41.418056; -81.598333 (St. Joseph Convent and Academy Complex ) Garfield Heights 126 St. Paul's Episcopal Church of East Cleveland St. Paul's Episcopal Church of East Cleveland October 18, 1984 (# 84000130 ) 15837 Euclid Ave. 41°32′31″N 81°34′13″W / 41.541944°N 81.570278°W / 41.541944; -81.570278 (St. Paul's Episcopal Church of East Cleveland ) East Cleveland 127 Shaker Farm Historic District Shaker Farm Historic District February 15, 2012 (# 12000032 ) Roughly bounded by Scarborough, Colchester, St. James, Roxboro, N. Park, Fairmount, Idlewood, E. Monmouth, and Lee Sts. 41°29′28″N 81°34′23″W / 41.491012°N 81.573104°W / 41.491012; -81.573104 (Shaker Farm Historic District ) Cleveland Heights 128 Shaker Village Historic District Shaker Village Historic District May 31, 1984 (# 84003650 ) Roughly bounded by Fairmount and Lomond Boulevards and Green, Warrensville Center, Becket, and Coventry Rds.; also roughly bounded by Lomond Boulevard, Lytel Rd., Scottsdale Boulevard, and Lindholm Rd. 41°28′33″N 81°33′11″W / 41.475833°N 81.553056°W / 41.475833; -81.553056 (Shaker Village Historic District ) Cleveland Heights and Shaker Heights Extends into Cleveland 129 Shore High School Shore High School February 10, 2000 (# 00000097 ) 291 E. 222nd St. 41°36′25″N 81°31′35″W / 41.606944°N 81.526389°W / 41.606944; -81.526389 (Shore High School ) Euclid 130 Russ and Holland Snow Houses Russ and Holland Snow Houses September 28, 1982 (# 82001873 ) 12911 and 13114 Snowville Rd. 41°16′59″N 81°35′39″W / 41.283056°N 81.594167°W / 41.283056; -81.594167 (Russ and Holland Snow Houses ) Brecksville 131 South Park Site South Park Site June 22, 1976 (# 76000212 ) On a promontory above the western bank of the Cuyahoga River , 7 miles (11 km) from Lake Erie [10] 41°22′43″N 81°37′20″W / 41.378547°N 81.622218°W / 41.378547; -81.622218 (South Park Site ) Independence 132 Stadium Square Historic District Stadium Square Historic District April 27, 2020 (# 100005214 ) South Taylor Rd., Superior Park Dr. 41°30′26″N 81°33′27″W / 41.5071°N 81.5575°W / 41.5071; -81.5575 (Stadium Square Historic District ) Cleveland Heights 133 Station Road Bridge Station Road Bridge March 7, 1979 (# 79000312 ) East of Brecksville at the Cuyahoga River 41°19′10″N 81°35′16″W / 41.319444°N 81.587778°W / 41.319444; -81.587778 (Station Road Bridge ) Brecksville Extends into Summit County 134 Lyman Stearns Farm Lyman Stearns Farm October 1, 1981 (# 81000431 ) 6975 Ridge Rd. 41°22′30″N 81°43′43″W / 41.375°N 81.728611°W / 41.375; -81.728611 (Lyman Stearns Farm ) Parma 135 Stebbens Farm Stebbens Farm April 17, 1996 (# 96000381 ) 8255 Riverview Rd. 41°20′12″N 81°35′56″W / 41.336667°N 81.598889°W / 41.336667; -81.598889 (Stebbens Farm ) Brecksville 136 Valerius C. Stone House Valerius C. Stone House December 22, 1978 (# 78002050 ) 21706 Lunn Rd. 41°17′52″N 81°51′56″W / 41.297778°N 81.865556°W / 41.297778; -81.865556 (Valerius C. Stone House ) Strongsville 137 Joseph Stoneman House Joseph Stoneman House May 29, 1975 (# 75001358 ) 18 E. Orange St. 41°25′57″N 81°23′30″W / 41.432500°N 81.391805°W / 41.432500; -81.391805 (Joseph Stoneman House ) Chagrin Falls 138 John Stoughton Strong House John Stoughton Strong House November 24, 1980 (# 80002985 ) 18910 Westwood St. 41°18′56″N 81°50′04″W / 41.315556°N 81.834583°W / 41.315556; -81.834583 (John Stoughton Strong House ) Strongsville 139 Jacob Strong House Jacob Strong House July 20, 2023 (# 100009131 ) 18829 Fairmount Blvd. 41°29′12″N 81°32′51″W / 41.4866°N 81.5475°W / 41.4866; -81.5475 (Jacob Strong House ) Shaker Heights 140 Strongsville Town Hall Strongsville Town Hall March 6, 2008 (# 08000147 ) 18825 Royalton Rd. 41°18′51″N 81°50′02″W / 41.314167°N 81.833889°W / 41.314167; -81.833889 (Strongsville Town Hall ) Strongsville 141 Taylor Mansion-Lakehurst Taylor Mansion-Lakehurst July 10, 1986 (# 86001573 ) 193 Bratenahl Rd. 41°33′03″N 81°36′51″W / 41.550833°N 81.614167°W / 41.550833; -81.614167 (Taylor Mansion-Lakehurst ) Bratenahl 142 William E. Telling House William E. Telling House October 16, 1974 (# 74001463 ) 4645 Mayfield Rd. 41°31′12″N 81°30′46″W / 41.52°N 81.512778°W / 41.52; -81.512778 (William E. Telling House ) South Euclid 143 Temple on the Heights Temple on the Heights March 29, 1984 (# 84003653 ) 3130 Mayfield Rd. 41°30′57″N 81°34′20″W / 41.515833°N 81.572222°W / 41.515833; -81.572222 (Temple on the Heights ) Cleveland Heights 144 Terra Vista Archeological District Terra Vista Archeological District May 23, 1978 (# 78000378 ) On the edge of a bluff above the Cuyahoga River , north of its confluence with Tinkers Creek [11] 41°22′06″N 81°36′37″W / 41.368333°N 81.610277°W / 41.368333; -81.610277 (Terra Vista Archeological District ) Valley View 145 W.A. Thorp House W.A. Thorp House December 4, 1978 (# 78002046 ) 6183-6185 Mayfield Rd. 41°31′14″N 81°27′24″W / 41.520556°N 81.456667°W / 41.520556; -81.456667 (W.A. Thorp House ) Mayfield Heights 146 Tinkers Creek Aqueduct Tinkers Creek Aqueduct December 11, 1979 (# 79000296 ) Tinkers Creek 41°21′53″N 81°36′33″W / 41.364722°N 81.609167°W / 41.364722; -81.609167 (Tinkers Creek Aqueduct ) Valley View 147 Tower East Tower East February 22, 2014 (# 14000029 ) 20600 Chagrin Boulevard 41°27′50″N 81°32′04″W / 41.463889°N 81.534444°W / 41.463889; -81.534444 (Tower East ) Shaker Heights 148 Tremaine-Gallagher Residence Tremaine-Gallagher Residence October 30, 1973 (# 73001419 ) 3001 Fairmount Boulevard 41°29′18″N 81°34′18″W / 41.488333°N 81.571667°W / 41.488333; -81.571667 (Tremaine-Gallagher Residence ) Cleveland Heights 149 Abraham Ulyatt House Abraham Ulyatt House February 27, 1979 (# 79000297 ) 6579 Canal Rd. 41°23′10″N 81°37′11″W / 41.386111°N 81.619722°W / 41.386111; -81.619722 (Abraham Ulyatt House ) Valley View 150 Valley Railway Historic District Valley Railway Historic District May 17, 1985 (# 85001123 ) Cuyahoga Valley between Rockside Rd. at the Cuyahoga Valley National Park and Howard St. at Little Cuyahoga Valley 41°13′38″N 81°34′13″W / 41.227222°N 81.570278°W / 41.227222; -81.570278 (Valley Railway Historic District ) Brecksville and Independence Extends into Summit County 151 Vaughn Site (33CU65) Vaughn Site (33CU65) November 12, 1987 (# 87001902 ) Near Cuyahoga Valley National Park headquarters [12] 41°17′20″N 81°34′19″W / 41.288889°N 81.571944°W / 41.288889; -81.571944 (Vaughn Site (33CU65) ) Brecksville 152 Richard Vaughn Farm Richard Vaughn Farm March 12, 1993 (# 93000081 ) 9570 Riverview Rd. 41°18′03″N 81°34′58″W / 41.300833°N 81.582778°W / 41.300833; -81.582778 (Richard Vaughn Farm ) Brecksville 153 Villa San Bernardo Historic District Villa San Bernardo Historic District September 1, 2015 (# 15000559 ) 1160 Broadway Ave. 41°22′50″N 81°31′19″W / 41.3806°N 81.522°W / 41.3806; -81.522 (Villa San Bernardo Historic District ) Bedford 154 Moses Warren House Moses Warren House October 22, 1974 (# 74001462 ) 3535 Ingleside Rd. 41°27′48″N 81°33′19″W / 41.463333°N 81.555278°W / 41.463333; -81.555278 (Moses Warren House ) Shaker Heights 155 Westerly Apartments Westerly Apartments September 27, 2013 (# 13000841 ) 14300 Detroit Ave. 41°29′09″N 81°47′38″W / 41.485833°N 81.793889°W / 41.485833; -81.793889 (Westerly Apartments ) Lakewood 156 Westlake Hotel Westlake Hotel October 20, 1983 (# 83004278 ) 19000 Lake Rd. 41°29′02″N 81°49′54″W / 41.483889°N 81.831667°W / 41.483889; -81.831667 (Westlake Hotel ) Rocky River 157 John Wheeler House John Wheeler House December 1, 1978 (# 78002034 ) 445 S. Rocky River Dr. 41°21′28″N 81°50′51″W / 41.357778°N 81.8475°W / 41.357778; -81.8475 (John Wheeler House ) Berea 158 George W. Whitney House George W. Whitney House October 22, 1974 (# 74001429 ) 330 S. Rocky River Dr. 41°21′29″N 81°51′07″W / 41.357917°N 81.851944°W / 41.357917; -81.851944 (George W. Whitney House ) Berea 159 William Tricker Inc. Historic District William Tricker Inc. Historic District March 2, 2001 (# 01000200 ) 7125 Tanglewood Dr. 41°23′20″N 81°38′24″W / 41.388889°N 81.640000°W / 41.388889; -81.640000 (William Tricker Inc. Historic District ) Independence 160 Wilson Feed Mill Wilson Feed Mill December 17, 1979 (# 79000298 ) 7604 Canal Rd. 41°21′22″N 81°35′48″W / 41.356111°N 81.596667°W / 41.356111; -81.596667 (Wilson Feed Mill ) Valley View 161 Wilson's Mills Settlement District Wilson's Mills Settlement District May 29, 1980 (# 80002981 ) Chagrin River Rd. 41°32′56″N 81°24′55″W / 41.548889°N 81.415278°W / 41.548889; -81.415278 (Wilson's Mills Settlement District ) Gates Mills 162 Woodland-Larchmere Commercial Historic District Woodland-Larchmere Commercial Historic District September 1, 2015 (# 15000560 ) 12019-13165 Larchmere and 2618 N. Moreland 41°29′15″N 81°35′35″W / 41.487500°N 81.593056°W / 41.487500; -81.593056 (Woodland-Larchmere Commercial Historic District ) Shaker Heights Extends into Cleveland