PhotosLocation

From Wikipedia, the free encyclopedia


Location of Sandusky County in Ohio

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

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

There are 12 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024. [2]

Current listings

[3] Name on the Register [4] Image Date listed [5] Location City or town Description
1 Joseph and Rachel Bartlett House
Joseph and Rachel Bartlett House
Joseph and Rachel Bartlett House
March 21, 1990
( #90000388)
212 S. Park Ave.
41°20′42″N 83°07′03″W / 41.345000°N 83.117500°W / 41.345000; -83.117500 (Joseph and Rachel Bartlett House)
Fremont
2 Ralph P. Buckland House
Ralph P. Buckland House
Ralph P. Buckland House
December 17, 1974
( #74001620)
300 S. Park Ave.
41°20′38″N 83°07′04″W / 41.344027°N 83.117778°W / 41.344027; -83.117778 (Ralph P. Buckland House)
Fremont
3 Georg Cronenwett House
Georg Cronenwett House
Georg Cronenwett House
December 1, 1978
( #78002184)
606 W. Main St.
41°27′11″N 83°22′07″W / 41.453055°N 83.368611°W / 41.453055; -83.368611 (Georg Cronenwett House)
Woodville
4 Frederick Fabing House
Frederick Fabing House
Frederick Fabing House
May 26, 1983
( #83002054)
201 S. Park Ave.
41°20′43″N 83°07′01″W / 41.345277°N 83.116944°W / 41.345277; -83.116944 (Frederick Fabing House)
Fremont
5 Rutherford B. Hayes House
Rutherford B. Hayes House
Rutherford B. Hayes House
October 15, 1966
( #66000624)
Hayes and Buckland Aves.
41°20′27″N 83°07′50″W / 41.340833°N 83.130556°W / 41.340833; -83.130556 (Rutherford B. Hayes House)
Fremont
6 Christopher C. Layman Law Office
Christopher C. Layman Law Office
Christopher C. Layman Law Office
May 15, 1986
( #86001062)
212 W. 1st St.
41°27′08″N 83°21′52″W / 41.452333°N 83.364444°W / 41.452333; -83.364444 (Christopher C. Layman Law Office)
Woodville
7 Maj. Gen. James B. McPherson House
Maj. Gen. James B. McPherson House
Maj. Gen. James B. McPherson House
October 18, 1974
( #74001619)
300 E. McPherson Highway
41°18′31″N 82°58′17″W / 41.308611°N 82.971389°W / 41.308611; -82.971389 (Maj. Gen. James B. McPherson House)
Clyde
8 Mull Covered Bridge
Mull Covered Bridge
Mull Covered Bridge
October 15, 1974
( #74001618)
East of Burgoon between State Routes 12 and 53
41°15′39″N 83°11′04″W / 41.260833°N 83.184444°W / 41.260833; -83.184444 (Mull Covered Bridge)
Ballville Township
9 Overmyer-Waggoner-Roush Farm
Overmyer-Waggoner-Roush Farm
Overmyer-Waggoner-Roush Farm
September 8, 1983
( #83002055)
654 S. Main St.
41°24′39″N 83°13′18″W / 41.410833°N 83.221667°W / 41.410833; -83.221667 (Overmyer-Waggoner-Roush Farm)
Lindsey
10 St. Paul's Episcopal Church
St. Paul's Episcopal Church
St. Paul's Episcopal Church
June 9, 1977
( #77001085)
200 N. Park Ave.
41°20′51″N 83°07′03″W / 41.347500°N 83.117500°W / 41.347500; -83.117500 (St. Paul's Episcopal Church)
Fremont
11 Sandusky County Jail and Sheriff's House
Sandusky County Jail and Sheriff's House
Sandusky County Jail and Sheriff's House
February 27, 1997
( #97000198)
622 Croghan St.
41°20′49″N 83°07′06″W / 41.346944°N 83.118333°W / 41.346944; -83.118333 (Sandusky County Jail and Sheriff's House)
Fremont
12 Soldiers Memorial Parkway and McKinley Memorial Parkway
Soldiers Memorial Parkway and McKinley Memorial Parkway
Soldiers Memorial Parkway and McKinley Memorial Parkway
January 25, 1991
( #90002212)
Soldiers Memorial Parkway and McKinley Memorial Parkway
41°20′24″N 83°07′59″W / 41.34°N 83.133056°W / 41.34; -83.133056 (Soldiers Memorial Parkway and McKinley Memorial Parkway)
Fremont

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Fremont City Hall August 30, 1978
(#78002183)
February 20, 1980 401 Croghan St.
Fremont Demolished on August 31, 1979. [6] [7]

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. 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 April 5, 2024.
  3. ^ a b 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. ^ "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. ^ "City hall coming down". Fremont News-Messenger. August 31, 1979. p. 1. Retrieved August 15, 2022 – via Newspapers.com.
  7. ^ "Jail break". Fremont News-Messenger. September 1, 1979. p. 3. Retrieved August 15, 2022 – via Newspapers.com.