National Register of Historic Places listings in Cuyahoga Valley National Park

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cuyahoga Valley National Park, Ohio, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

There are 60 properties and districts listed on the National Register in the park, one of which is a National Historic Landmark.

This National Park Service list is complete through NPS recent listings posted May 1, 2015.[2]


Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Barker Village Site
Barker Village Site
April 19, 1978
(#78000379)
Just north of the old railroad station at Botzum[5]
41°09′56″N 81°34′39″W / 41.165556°N 81.577500°W
Cuyahoga Falls Discovered when the Ohio and Erie Canal was constructed through the site[6]
2 Botzum Farm
Botzum Farm
October 21, 1999
(#99001271)
3486 Riverview Rd.
41°10′29″N 81°34′54″W / 41.174722°N 81.581667°W
Cuyahoga Falls
3 Jim Brown House
Jim Brown House
March 2, 1979
(#79000299)
South of Peninsula at 3491 Akron Peninsula Rd.
41°10′54″N 81°34′42″W / 41.181667°N 81.578333°W
Cuyahoga Falls
4 Jim Brown Tavern
Jim Brown Tavern
December 11, 1979
(#79000300)
Boston Mills Rd.
41°15′48″N 81°33′31″W / 41.263333°N 81.558611°W
Boston Township
5 William Burt House Upload image
March 22, 1979
(#79000286)
9525 Brecksville Rd.
41°18′10″N 81°37′36″W / 41.302778°N 81.626667°W
Brecksville
6 H. Karl Butler Memorial Upload image
January 2, 1997
(#96001510)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′19″N 81°31′49″W / 41.221944°N 81.530278°W
Boston Township
7 Camp Manatoc Concord Lodge and Adirondacks Historic District
Camp Manatoc Concord Lodge and Adirondacks Historic District
January 2, 1997
(#96001513)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W
Boston Township
8 Camp Manatoc Dining Hall
Camp Manatoc Dining Hall
January 2, 1997
(#96001511)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′15″N 81°31′44″W / 41.220833°N 81.528889°W
Boston Township
9 Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
January 2, 1997
(#96001514)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′39″N 81°31′58″W / 41.2275°N 81.532778°W
Boston Township
10 Camp Manatoc Legion Lodge Upload image
January 2, 1997
(#96001512)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W
Boston Township
11 Albert Cofta Farmstead
Albert Cofta Farmstead
November 4, 2004
(#04001214)
2966 Brush Rd., northeast of Richfield
41°15′13″N 81°36′56″W / 41.253611°N 81.615556°W
Richfield Township
12 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
Brecksville
13 Edward Cranz Farm
Edward Cranz Farm
March 12, 1993
(#93000077)
2780 Oak Hill Dr., south of Peninsula
41°11′50″N 81°35′31″W / 41.197222°N 81.591944°W
Bath Township
14 William and Eugene Cranz Farm
William and Eugene Cranz Farm
March 12, 1993
(#93000078)
2401 Ira Rd., south of Peninsula
41°11′15″N 81°35′31″W / 41.1875°N 81.591944°W
Bath Township
15 Michael Duffy Farm
Michael Duffy Farm
March 12, 1993
(#93000079)
4965 Quick Rd., southeast of Peninsula
41°12′15″N 81°30′58″W / 41.204167°N 81.516111°W
Boston Township
16 Everett Historic District
Everett Historic District
January 14, 1993
(#93001467)
4731-4642 Riverview Rd. and 2151-2279 Everett Rd., south of Peninsula, in the Cuyahoga Valley National Park
41°12′16″N 81°34′29″W / 41.204444°N 81.574722°W
Boston Township
17 Everett Knoll Complex
Everett Knoll Complex
May 25, 1977
(#77000157)
Southern side of Everett Rd., west of its junction with Riverview Rd.[7]
41°12′16″N 81°34′33″W / 41.204306°N 81.575764°W
Boston Township
18 Stephen Frazee House
Stephen Frazee House
May 4, 1976
(#76000211)
7733 Canal Rd.
41°21′10″N 81°35′34″W / 41.352778°N 81.592778°W
Valley View
19 Furnace Run Aqueduct
Furnace Run Aqueduct
December 11, 1979
(#79000301)
Furnace Run
41°12′06″N 81°34′22″W / 41.201667°N 81.572778°W
Cuyahoga Falls
20 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
Valley View
21 Hunt-Wilke Farm
Hunt-Wilke Farm
March 12, 1993
(#93000080)
2049 Bolanz Rd.
41°12′04″N 81°34′19″W / 41.201111°N 81.571944°W
Cuyahoga Falls
22 Jaite Mill Historic District
Jaite Mill Historic District
May 21, 1979
(#79000288)
Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′10″N 81°34′06″W / 41.286111°N 81.568333°W
Sagamore Hills Township
23 Virginia Kendall State Park Historic District
Virginia Kendall State Park Historic District
January 2, 1997
(#96001515)
701, 801, and 1000 Truxell Rd. and 434 W. Streetsboro, southeast of Peninsula
41°13′04″N 81°31′15″W / 41.217778°N 81.520833°W
Boston Township
24 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
Valley View
25 Lock No. 26
Lock No. 26
December 11, 1979
(#79000302)
3.3 mi (5.3 km) north of Ira Rd.
41°11′08″N 81°34′53″W / 41.185556°N 81.581389°W
Cuyahoga Falls
26 Lock No. 27
Lock No. 27
December 11, 1979
(#79000303)
Approximately 400 ft (120 m) east of the intersection of Riverview and Everett Rds. at Everett
41°12′11″N 81°34′15″W / 41.203056°N 81.570833°W
Boston Township
27 Lock No. 28
Lock No. 28
December 11, 1979
(#79000304)
Deep Lock Q Quarry Metro Park
41°13′58″N 81°33′09″W / 41.232778°N 81.5525°W
Peninsula
28 Lock No. 29 and Aqueduct
Lock No. 29 and Aqueduct
December 11, 1979
(#79000305)
Off State Route 303
41°14′34″N 81°33′02″W / 41.242778°N 81.550556°W
Peninsula
29 Lock No. 30 and Feeder Dam
Lock No. 30 and Feeder Dam
December 11, 1979
(#79000306)
Off State Route 303
41°14′41″N 81°33′14″W / 41.244722°N 81.553889°W
Peninsula
30 Lock No. 31
Lock No. 31
December 11, 1979
(#79000307)
200 ft (61 m) east of the Cuyahoga River and approximately 0.5 mi (0.80 km) south of the Ohio Turnpike
41°15′06″N 81°32′46″W / 41.251667°N 81.546111°W
Peninsula
31 Lock No. 32
Lock No. 32
December 11, 1979
(#79000308)
800 ft (240 m) north of Boston Mills
41°15′58″N 81°33′32″W / 41.266111°N 81.558889°W
Boston Township
32 Lock No. 33
Lock No. 33
December 11, 1979
(#79000309)
1 mi (1.6 km) south of Highland Rd.
41°16′36″N 81°33′40″W / 41.276667°N 81.561111°W
Boston Township
33 Lock No. 34
Lock No. 34
December 17, 1979
(#79000310)
Highland Rd.
41°17′21″N 81°33′53″W / 41.289167°N 81.564722°W
Sagamore Hills Township
34 Lock No. 35
Lock No. 35
December 11, 1979
(#79000311)
Off State Route 82
41°18′38″N 81°34′56″W / 41.310556°N 81.582222°W
Sagamore Hills Township
35 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
Valley View
36 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
Valley View
37 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
Valley View
38 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
Valley View
39 Lutz-Martin Farm
Lutz-Martin Farm
July 3, 2003
(#03000608)
2470 Martin Rd.
41°10′28″N 81°35′30″W / 41.174444°N 81.591667°W
Bath Township
40 Ohio and Erie Canal
Ohio and Erie Canal
November 13, 1966
(#66000607)
State Route 631
41°22′14″N 81°36′59″W / 41.370556°N 81.616389°W
Valley View
41 Ohio and Erie Canal Deep Lock Upload image
September 9, 1974
(#74000345)
South of Peninsula on Riverview Rd.
41°13′58″N 81°33′09″W / 41.232778°N 81.5525°W
Peninsula
42 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
Independence
43 Peninsula Village Historic District
Peninsula Village Historic District
August 23, 1974
(#74000346)
Both sides of State Route 303
41°14′24″N 81°33′03″W / 41.24°N 81.550833°W
Peninsula
44 Nathaniel Point Farm
Nathaniel Point Farm
September 3, 1999
(#99001084)
4606 and 4631 Akron-Peninsula Rd., south of Peninsula
41°12′20″N 81°33′46″W / 41.205556°N 81.562778°W
Boston Township
45 Charles B. Rich House
Charles B. Rich House
February 22, 1979
(#79000295)
9367 Brecksville Rd.
41°18′25″N 81°37′36″W / 41.306944°N 81.626667°W
Brecksville
46 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
Brecksville
47 South Park Site
South Park Site
June 22, 1976
(#76000212)
On a promontory above the western bank of the Cuyahoga River, 7 miles from Lake Erie[8]
41°22′43″N 81°37′20″W / 41.3785°N 81.6222°W
Independence
48 George Stanford Farm
George Stanford Farm
February 17, 1982
(#82001874)
6093 Stanford Rd., north of Peninsula
41°16′16″N 81°33′25″W / 41.271111°N 81.556944°W
Boston Township
49 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
Sagamore Hills Township
50 Stebbens Farm
Stebbens Farm
April 17, 1996
(#96000381)
8255 Riverview Rd.
41°20′19″N 81°35′40″W / 41.338611°N 81.594444°W
Brecksville
51 Stumpy Basin Upload image
December 11, 1979
(#79000313)
200 ft (61 m) east of the Cuyahoga River and approximately 0.5 mi (0.80 km) south of the Ohio Turnpike, north of Peninsula
41°15′09″N 81°32′45″W / 41.2525°N 81.545833°W
Boston Township
52 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[9]
41°22′06″N 81°36′37″W / 41.3683°N 81.6103°W
Valley View
53 Daniel Tilden House
Daniel Tilden House
June 20, 1985
(#85001340)
2325 Stine Rd., west of Peninsula
41°14′48″N 81°35′17″W / 41.246667°N 81.588056°W
Boston Township
54 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
Valley View
55 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
Valley View
56 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
Brecksville and Independence
57 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
Brecksville
58 Wallace Farm
Wallace Farm
June 27, 1985
(#85001387)
8230 Brandywine Rd.
41°16′40″N 81°32′26″W / 41.277778°N 81.540556°W
Northfield Center Township
59 Allen Welton House
Allen Welton House
May 7, 1979
(#79000314)
Southwest of Peninsula at 2485 Major Rd.
41°14′00″N 81°35′01″W / 41.233333°N 81.583611°W
Boston Township
60 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
Valley View

See also

Wikimedia Commons has media related to National Register of Historic Places 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. 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 most on-line 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 May 1, 2015.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. 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.
  5. Perrin, William Henry, ed. History of Summit County, with an Outline Sketch of Ohio. Chicago: Baskin and Battey, 1881, 213.
  6. Bush, David R. National Register of Historic Places Inventory/Nomination: Barker Village Site. National Park Service, 1975-11-12, 2.
  7. Brose, David S. "The Everett Knoll: A Late Hopewellian Site in Northeastern Ohio", Ohio Journal of Science 74.1 (1974): 36-46: 38-39.
  8. Location derived from Brose, David S. The South Park Village Site and the Late Prehistoric Whittlesey Tradition of Northeastern Ohio. "Monographs in World Archaeology" 20. Madison: Prehistory, 1994, 18-19. The NRIS lists the site as "Address Restricted"
  9. Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"