PhotosLocation

From Wikipedia, the free encyclopedia


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 map. [1]

There are 385 properties and districts listed on the National Register in the county, including 14 National Historic Landmarks. The city of Cincinnati is the location of 286 of these properties and districts, including 12 National Historic Landmarks; they are listed separately, while the remaining 99 properties and districts, including 3 National Historic Landmarks, are listed here.


          This National Park Service list is complete through NPS recent listings posted March 15, 2024. [2]

Current listings

Cincinnati

Outside Cincinnati

[3] Name on the Register [4] Image Date listed [5] Location City or town Description
1 Arlington School
Arlington School
Arlington School
December 16, 2022
( #100008459)
607 Carthage Ave.
39°13′05″N 84°27′17″W / 39.2181°N 84.4547°W / 39.2181; -84.4547 (Arlington School)
Arlington Heights
2 Joseph W. Baldwin House
Joseph W. Baldwin House
Joseph W. Baldwin House
August 25, 1986
( #86001628)
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
3 Joseph and Cecilia Bappert House
Joseph and Cecilia Bappert House
Joseph and Cecilia Bappert House
August 29, 2016
( #16000596)
1550 Neeb Rd.
39°07′23″N 84°38′02″W / 39.123056°N 84.633889°W / 39.123056; -84.633889 (Joseph and Cecilia Bappert House)
Green Township
4 James Baxter House
James Baxter House
James Baxter House
July 22, 1994
( #94000774)
2930 Fair Acres Dr.
39°11′33″N 84°25′57″W / 39.192500°N 84.432500°W / 39.192500; -84.432500 (James Baxter House)
Amberley
5 Becker House
Becker House
Becker House
July 18, 1974
( #74001522)
179 W. Crescentville Rd.
39°18′06″N 84°28′28″W / 39.301667°N 84.474444°W / 39.301667; -84.474444 (Becker House)
Springdale
6 Benham Mound
Benham Mound
Benham Mound
July 30, 1974
( #74001508)
Section 30 of the original Columbia Township, off Montgomery Rd. [6]
39°11′38″N 84°25′31″W / 39.193889°N 84.425278°W / 39.193889; -84.425278 (Benham Mound)
Amberley
7 George Bennett House
George Bennett House
George Bennett House
May 29, 1975
( #75001426)
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
8 Blair House
Blair House
Blair House
November 30, 1982
( #82001466)
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
9 Cyrus Broadwell House
Cyrus Broadwell House
Cyrus Broadwell House
May 29, 1975
( #75001433)
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
10 Jacob Bromwell House
Jacob Bromwell House
Jacob Bromwell House
August 25, 1986
( #86001629)
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
11 Brown-Gorman Farm
Brown-Gorman Farm
Brown-Gorman Farm
August 1, 2012
( #12000463)
10052 Reading Rd.
39°14′42″N 84°25′28″W / 39.245000°N 84.424444°W / 39.245000; -84.424444 (Brown-Gorman Farm)
Evendale
12 Burchenal Mound
Burchenal Mound
Burchenal Mound
May 29, 1975
( #75001437)
West of benchmark 659 above Mill Creek [7]: 84 
39°15′38″N 84°28′23″W / 39.260694°N 84.473056°W / 39.260694; -84.473056 (Burchenal Mound)
Woodlawn
13 Wesley Butler Archeological District
Wesley Butler Archeological District
Wesley Butler Archeological District
July 24, 1976
( #76001446)
Off U.S. Route 50 southwest of Elizabethtown [7]: 121 
39°09′16″N 84°48′48″W / 39.154444°N 84.813333°W / 39.154444; -84.813333 (Wesley Butler Archeological District)
Whitewater Township
14 Hugh Campbell House
Hugh Campbell House
Hugh Campbell House
November 7, 1976
( #76001448)
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
15 Cheviot Fieldhouse
Cheviot Fieldhouse
Cheviot Fieldhouse
April 1, 2009
( #09000170)
3729 Robb Ave.
39°09′22″N 84°37′12″W / 39.156111°N 84.620000°W / 39.156111; -84.620000 (Cheviot Fieldhouse)
Cheviot
16 Cincinnati and Whitewater Canal Tunnel
Cincinnati and Whitewater Canal Tunnel
Cincinnati and Whitewater Canal Tunnel
May 25, 2001
( #01000562)
Parallel to Miami Ave., junction of Wamsley and Miami Ave.
39°09′18″N 84°44′58″W / 39.155000°N 84.749444°W / 39.155000; -84.749444 (Cincinnati and Whitewater Canal Tunnel)
Cleves and North Bend
17 Clough Creek and Sand Ridge Archeological District
Clough Creek and Sand Ridge Archeological District
Clough Creek and Sand Ridge Archeological District
October 1, 1974
( #74001509)
Along the ridge to the west of the Union Bridge [8]
39°06′46″N 84°23′48″W / 39.112778°N 84.396667°W / 39.112778; -84.396667 (Clough Creek and Sand Ridge Archeological District)
Anderson Township
18 Clovernook
Clovernook
Clovernook
June 18, 1973
( #73001454)
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
19 Colerain Works Archeological District
Colerain Works Archeological District
Colerain Works Archeological District
June 18, 1976
( #76001445)
Eastern bank of the Great Miami River, north of the site of Fort Dunlap [9]
39°17′53″N 84°39′36″W / 39.298°N 84.66°W / 39.298; -84.66 (Colerain Works Archeological District)
Colerain Township
20 Conrad Mound Archeological Site
Conrad Mound Archeological Site
Conrad Mound Archeological Site
June 20, 1975
( #75001420)
Off Rittenhouse Rd., southwest of Cleves [10]
39°08′49″N 84°46′20″W / 39.146944°N 84.772222°W / 39.146944; -84.772222 (Conrad Mound Archeological Site)
Miami Township
21 Dravo Gravel Site
Dravo Gravel Site
Dravo Gravel Site
December 22, 1978
( #78002083)
On a bluff above the Great Miami River, north of Cleves [11]
39°11′28″N 84°45′00″W / 39.191111°N 84.75°W / 39.191111; -84.75 (Dravo Gravel Site)
Miami Township
22 Dunlap Archeological District
Dunlap Archeological District
Dunlap Archeological District
October 21, 1975
( #75001421)
Eastern bank of the Great Miami River, near the junction of Dunlap and Great Miami River Rds. [12]
39°17′36″N 84°39′12″W / 39.293333°N 84.653333°W / 39.293333; -84.653333 (Dunlap Archeological District)
Colerain Township Also known as Fort Dunlap [4]
23 William Edwards Farmhouse
William Edwards Farmhouse
William Edwards Farmhouse
October 4, 1989
( #89001455)
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
24 Eighteen Mile House
Eighteen Mile House
Eighteen Mile House
October 10, 1975
( #75001427)
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
25 Elliott House
Elliott House
Elliott House
October 29, 1976
( #76001451)
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
26 Charles Fay House
Charles Fay House
Charles Fay House
August 25, 1986
( #86001630)
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
27 Eliphalet Ferris House
Eliphalet Ferris House
Eliphalet Ferris House
May 29, 1975
( #75001431)
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
28 Joseph Ferris House
Joseph Ferris House
Joseph Ferris House
June 30, 1975
( #75001417)
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
29 Glendale Historic District
Glendale Historic District
Glendale Historic District
July 20, 1976
( #76001447)
State Route 747; Roughly bounded by OH 4/Springfield Pike, Oak Rd., RR right of way, Coral, Sharon and Morse Aves.
39°16′17″N 84°27′49″W / 39.271389°N 84.463611°W / 39.271389; -84.463611 (Glendale Historic District)
Glendale Second set of addresses represent a boundary alteration approved December 18, 2018
30 Glendale Police Station
Glendale Police Station
Glendale Police Station
March 27, 1975
( #75001425)
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
31 Greenhills Historic District
Greenhills Historic District
Greenhills Historic District
January 12, 1989
( #88003066)
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
32 Hahn Field Archeological District
Hahn Field Archeological District
Hahn Field Archeological District
October 29, 1974
( #74001519)
Above the Little Miami River in Clear Creek Park, 0.4 miles (0.64 km) north of State Route 32 [13]
39°07′38″N 84°22′47″W / 39.127222°N 84.379722°W / 39.127222; -84.379722 (Hahn Field Archeological District)
Anderson Township
33 William Henry Harrison Tomb State Memorial
William Henry Harrison Tomb State Memorial
William Henry Harrison Tomb State Memorial
November 10, 1970
( #70000499)
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
34 Harrison-Landers House
Harrison-Landers House
Harrison-Landers House
May 29, 1975
( #75001434)
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
35 Elmer Hess House
Elmer Hess House
Elmer Hess House
August 25, 1986
( #86001633)
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
36 Jediah Hill Covered Bridge
Jediah Hill Covered Bridge
Jediah Hill Covered Bridge
March 28, 1973
( #73001460)
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
37 Jefferson Schoolhouse
Jefferson Schoolhouse
Jefferson Schoolhouse
March 17, 1976
( #76001450)
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
38 Jehu John House
Jehu John House
Jehu John House
October 31, 1975
( #75001428)
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
39 Josiah Kirby House
Josiah Kirby House
Josiah Kirby House
August 25, 1986
( #86001634)
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
40 Gretchen Kroger Barnes Graf House
Gretchen Kroger Barnes Graf House
Gretchen Kroger Barnes Graf House
February 4, 2011
( #10001213)
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
41 Othniel Looker House
Othniel Looker House
Othniel Looker House
June 5, 1975
( #75001429)
10580 Marvin Rd., north of Harrison
39°16′26″N 84°48′11″W / 39.273750°N 84.803056°W / 39.273750; -84.803056 (Othniel Looker House)
Harrison Township
42 Luethstrom-Hurin House
Luethstrom-Hurin House
Luethstrom-Hurin House
August 25, 1986
( #86001635)
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
43 Madeira Railroad Depot October 11, 2022
( #100008258)
7701 Railroad Ave.
39°11′17″N 84°21′48″W / 39.1881°N 84.3632°W / 39.1881; -84.3632 (Madeira Railroad Depot)
Madeira
44 Main Theatre
Main Theatre
Main Theatre
December 27, 2017
( #100001934)
7428 Hamilton Ave.
39°13′52″N 84°32′54″W / 39.231232°N 84.548293°W / 39.231232; -84.548293 (Main Theatre)
Mt. Healthy
45 Mariemont Embankment and Village Site
Mariemont Embankment and Village Site
Mariemont Embankment and Village Site
October 16, 1974
( #74001517)
Southern side of Mariemont, above the Little Miami River [14]
39°08′27″N 84°22′45″W / 39.140833°N 84.379167°W / 39.140833; -84.379167 (Mariemont Embankment and Village Site)
Mariemont
46 Mariemont Historic District
Mariemont Historic District
Mariemont Historic District
July 24, 1979
( #79001862)
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 March 29, 2007 under the name of "Village of Mariemont". Second set of boundaries represents the increased boundaries of the National Historic Landmark District.
47 Mater Dei Chapel March 4, 2024
( #100010003)
Mount St. Joseph University, 395 Neeb Road
39°05′44″N 84°38′16″W / 39.0955°N 84.6379°W / 39.0955; -84.6379 (Mater Dei Chapel)
Delhi Township Incorrectly listed as being in Cincinnati.
48 Mathew Mound
Mathew Mound
Mathew Mound
May 29, 1975
( #75001424)
Atop the hill on the northern side of Oak Rd. [7]: 83 
39°15′44″N 84°26′34″W / 39.262361°N 84.442639°W / 39.262361; -84.442639 (Mathew Mound)
Glendale
49 Thomas Miller House
Thomas Miller House
Thomas Miller House
November 2, 2000
( #00001294)
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
50 Miller-Leuser Log House
Miller-Leuser Log House
Miller-Leuser Log House
August 30, 1974
( #74001511)
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
51 Montgomery Saltbox Houses
Montgomery Saltbox Houses
Montgomery Saltbox Houses
July 28, 1987
( #87001254)
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
52 Charles H. Moore House
Charles H. Moore House
Charles H. Moore House
August 25, 1986
( #86001636)
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
53 Mt. Healthy Public School
Mt. Healthy Public School
Mt. Healthy Public School
May 2, 1985
( #85000946)
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
54 Mt. Nebo Archeological District
Mt. Nebo Archeological District
Mt. Nebo Archeological District
March 3, 1975
( #75001435)
Along the Great Miami River, west of North Bend [14]
39°08′42″N 84°47′31″W / 39.145°N 84.791944°W / 39.145; -84.791944 (Mt. Nebo Archeological District)
Miami Township
55 Norwood Mound
Norwood Mound
Norwood Mound
May 2, 1974
( #74001520)
Off Indian Mound Ave. [14]
39°10′04″N 84°26′45″W / 39.167861°N 84.445833°W / 39.167861; -84.445833 (Norwood Mound)
Norwood
56 Norwood Municipal Building
Norwood Municipal Building
Norwood Municipal Building
March 11, 1980
( #80003093)
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
57 Nurre-Royston House
Nurre-Royston House
Nurre-Royston House
January 8, 2009
( #08001295)
4330 Errun Ln.
39°09′49″N 84°29′39″W / 39.163611°N 84.494167°W / 39.163611; -84.494167 (Nurre-Royston House)
St. Bernard
58 Odd Fellows' Cemetery Mound
Odd Fellows' Cemetery Mound
Odd Fellows' Cemetery Mound
June 18, 1973
( #73001474)
Along Round Bottom Rd. [15]
39°07′49″N 84°21′36″W / 39.130333°N 84.36°W / 39.130333; -84.36 (Odd Fellows' Cemetery Mound)
Newtown
59 Old Gothic Barns
Old Gothic Barns
Old Gothic Barns
July 20, 1976
( #76001438)
6058 Colerain Ave. in White Oak East
39°12′13″N 84°34′49″W / 39.203611°N 84.580278°W / 39.203611; -84.580278 (Old Gothic Barns)
Green Township
60 Professor William Pabodie House
Professor William Pabodie House
Professor William Pabodie House
August 25, 1986
( #86001638)
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
61 Perin Village Site
Perin Village Site
Perin Village Site
March 25, 1977
( #77001067)
0.3 miles (0.48 km) northwest of the Odd Fellows' Cemetery Mound [16]
39°07′49″N 84°21′36″W / 39.130333°N 84.36°W / 39.130333; -84.36 (Perin Village Site)
Newtown
62 Pine Meer
Pine Meer
Pine Meer
November 30, 1982
( #82001468)
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
63 John C. Pollock House
John C. Pollock House
John C. Pollock House
August 25, 1986
( #86001639)
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
64 Frederick and Harriet Rauh House September 6, 2016
( #16000597)
10068 Leacrest Rd.
39°14′58″N 84°29′18″W / 39.249306°N 84.488333°W / 39.249306; -84.488333 (Frederick and Harriet Rauh House)
Woodlawn
65 Rennert Mound Archeological District
Rennert Mound Archeological District
Rennert Mound Archeological District
March 4, 1975
( #75001422)
Western side of Elizabethtown [14]
39°09′34″N 84°48′30″W / 39.1595°N 84.808444°W / 39.1595; -84.808444 (Rennert Mound Archeological District)
Whitewater Township
66 W.C. Retszch House
W.C. Retszch House
W.C. Retszch House
August 25, 1986
( #86001642)
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
67 Riddle-Friend House
Riddle-Friend House
Riddle-Friend House
August 25, 1986
( #86001643)
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
68 Roudebush Farm
Roudebush Farm
Roudebush Farm
June 17, 1976
( #76001449)
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
69 St. Francis Seminary
St. Francis Seminary
St. Francis Seminary
March 5, 1999
( #99000275)
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
70 Salem Methodist Church Complex
Salem Methodist Church Complex
Salem Methodist Church Complex
April 29, 1982
( #82003586)
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
71 Louis Sawyer House
Louis Sawyer House
Louis Sawyer House
August 25, 1986
( #86001645)
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
72 Shawnee Lookout Archeological District
Shawnee Lookout Archeological District
Shawnee Lookout Archeological District
December 2, 1974
( #74001516)
In Shawnee Lookout, southwest of Cleves [14]
39°07′30″N 84°47′56″W / 39.125°N 84.798889°W / 39.125; -84.798889 (Shawnee Lookout Archeological District)
Miami Township
73 Edwin M. Shield's House
Edwin M. Shield's House
Edwin M. Shield's House
April 1, 1982
( #82003592)
220 Riverside Ave.
39°16′01″N 84°15′44″W / 39.266944°N 84.262222°W / 39.266944; -84.262222 (Edwin M. Shield's House)
Loveland
74 Smith-Jessup House
Smith-Jessup House
Smith-Jessup House
August 23, 1984
( #84003717)
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
75 State Line Archeological District
State Line Archeological District
State Line Archeological District
July 24, 1975
( #75001423)
Straddling the Ohio/Indiana border, 2 miles (3.2 km) north of the Ohio River [17]
39°08′15″N 84°49′12″W / 39.1375°N 84.82°W / 39.1375; -84.82 (State Line Archeological District)
Whitewater Township Extends into Dearborn County, Indiana
76 Edward R. Stearns House
Edward R. Stearns House
Edward R. Stearns House
August 25, 1986
( #86001648)
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
77 William Stearns House
William Stearns House
William Stearns House
August 25, 1986
( #86001649)
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
78 Sunny Knolls-Gordon E. Pape House
Sunny Knolls-Gordon E. Pape House
Sunny Knolls-Gordon E. Pape House
June 9, 2006
( #06000484)
8725 Blome Rd.
39°12′55″N 84°20′42″W / 39.215278°N 84.345000°W / 39.215278; -84.345000 (Sunny Knolls-Gordon E. Pape House)
Indian Hill
79 John Tangeman House
John Tangeman House
John Tangeman House
August 25, 1986
( #86001650)
550 Larchmont
39°13′39″N 84°28′31″W / 39.2275°N 84.475278°W / 39.2275; -84.475278 (John Tangeman House)
Wyoming
80 Gerald B. and Beverley Tonkens House
Gerald B. and Beverley Tonkens House
Gerald B. and Beverley Tonkens House
October 3, 1991
( #91001414)
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
81 Turpin site
Turpin site
Turpin site
December 27, 1974
( #74001514)
On the old Turpin farmstead at 3295 Turpin Ln. [6] [18]
39°07′23″N 84°22′19″W / 39.123°N 84.372°W / 39.123; -84.372 (Turpin site)
Anderson Township
82 Twelve Mile House
Twelve Mile House
Twelve Mile House
September 1, 1976
( #76001452)
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
83 Twin Oaks
Twin Oaks
Twin Oaks
May 29, 1975
( #86001640)
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]
84 United Brethren in Christ
United Brethren in Christ
United Brethren in Christ
June 13, 1978
( #78002082)
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
85 United Methodist Church
United Methodist Church
United Methodist Church
December 4, 1975
( #75001432)
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
86 United States Playing Card Company Complex
United States Playing Card Company Complex
United States Playing Card Company Complex
June 30, 2015
( #15000044)
4590 Beech St.
39°09′32″N 84°26′33″W / 39.158889°N 84.442500°W / 39.158889; -84.442500 (United States Playing Card Company Complex)
Norwood
87 Universalist Church Historic District
Universalist Church Historic District
Universalist Church Historic District
December 2, 1970
( #70000498)
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
88 Village Historic District
Village Historic District
Village Historic District
August 25, 1986
( #86001626)
Roughly bounded by Wentworth Ave., the former B&O railroad tracks, E. Mills 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
89 Village of Addyston Historic District
Village of Addyston Historic District
Village of Addyston Historic District
September 13, 1991
( #91001388)
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
90 Waldschmidt-Camp Dennison District
Waldschmidt-Camp Dennison District
Waldschmidt-Camp Dennison District
March 7, 1973
( #73001471)
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
91 John Aston Warder House
John Aston Warder House
John Aston Warder House
May 19, 1978
( #78002084)
Between holes 10 and 11 of the Aston Oaks Golf Course, off Shady Lane east of central North Bend [19]
39°09′12″N 84°43′32″W / 39.153333°N 84.725556°W / 39.153333; -84.725556 (John Aston Warder House)
North Bend Warder's gardens, now a golf course, contribute to the historic designation. [4]
92 Washington Heights School
Washington Heights School
Washington Heights School
July 30, 1975
( #75001430)
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
93 James Whallon House
James Whallon House
James Whallon House
May 17, 1973
( #73001473)
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
94 Whitewater Shaker Settlement
Whitewater Shaker Settlement
Whitewater Shaker Settlement
January 21, 1974
( #74001518)
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
95 Wilder-Swaim House
Wilder-Swaim House
Wilder-Swaim House
May 20, 1981
( #81000438)
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
96 W. L. Williams House
W. L. Williams House
W. L. Williams House
March 25, 1977
( #77001066)
280 Anderson Ferry Rd.
39°05′18″N 84°37′06″W / 39.088333°N 84.618333°W / 39.088333; -84.618333 (W. L. Williams House)
Delhi Township
97 Charles Woodruff House
Charles Woodruff House
Charles Woodruff House
August 25, 1986
( #86001651)
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
98 Wyoming Presbyterian Church
Wyoming Presbyterian Church
Wyoming Presbyterian Church
March 3, 1980
( #80003094)
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
99 Yost Tavern
Yost Tavern
Yost Tavern
May 6, 1993
( #93000406)
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. 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 March 15, 2024.
  3. ^ 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. ^ a b c d "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. ^ a b 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"
  7. ^ a b c Location derived from Starr, S.F. "The Archaeology of Hamilton County Ohio". Journal of the Cincinnati Museum of Natural History 23.1 (1960). 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. ^ Koleszar, Stephen C. An Archaeological Survey of Southwestern Ohio. Columbus: Ohio Historical Society, 1970, 70.
  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 Archived 2010-11-24 at the Wayback Machine", 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 Archived 2010-06-20 at the Wayback Machine Cincinnati Museum Center webpage, and location of Clear Creek Park derived from this Archived 2009-07-29 at the Wayback Machine 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 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"
  16. ^ 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".
  17. ^ 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".
  18. ^ Farm address derived from About Us Archived 2010-08-25 at the Wayback Machine, Turpin Farms. Accessed 2010-04-12.
  19. ^ More specific location derived from Hoffman, Carey. " Golf Course Spotlight: Aston Oak". Cincinnati Enquirer, 2011-06-21. Accessed 2011-08-09.