kids encyclopedia robot

National Register of Historic Places listings in Franklin County, Ohio facts for kids

Kids Encyclopedia Facts
Map of Ohio highlighting Franklin County
Location of Franklin County in Ohio

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

This is a list of the properties and districts on the National Register of Historic Places in Franklin County, Ohio, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.

There are 345 properties and districts listed on the National Register in Franklin County, including 3 National Historic Landmarks. The city of Columbus is the location of 170 of these properties and districts, including all of the National Historic Landmarks; they are listed separately, while the remaining 175 properties and districts are listed here.


Current listings

Columbus

Exclusive of Columbus

Name on the Register Image Date listed Location City or town Description
1 Demas Adams House
Demas Adams House
April 17, 1980
(#80003005)
721 High St.
40°05′19″N 83°01′08″W / 40.088611°N 83.018889°W / 40.088611; -83.018889 (Demas Adams House)
Worthington
2 Agler-La Follette House
Agler-La Follette House
December 14, 1978
(#78002062)
2621 Sunbury Rd.
40°01′29″N 82°56′04″W / 40.024722°N 82.934444°W / 40.024722; -82.934444 (Agler-La Follette House)
Mifflin Township
3 Alkire House
Alkire House
March 30, 1978
(#78002068)
259 N. State St.
40°07′58″N 82°56′00″W / 40.132778°N 82.933333°W / 40.132778; -82.933333 (Alkire House)
Westerville
4 Arendt-Seymour House
Arendt-Seymour House
August 15, 1989
(#89001024)
53 W. Columbus St.
39°50′29″N 82°48′28″W / 39.841347°N 82.807806°W / 39.841347; -82.807806 (Arendt-Seymour House)
Canal Winchester
5 Artz House
Artz House
April 11, 1979
(#79002901)
56 N. High St.
40°06′03″N 83°06′48″W / 40.100833°N 83.113333°W / 40.100833; -83.113333 (Artz House)
Dublin
6 Bank Block Building
Bank Block Building
September 15, 1997
(#97000510)
1255-1293 Grandview Ave.
39°58′58″N 83°02′44″W / 39.982778°N 83.045556°W / 39.982778; -83.045556 (Bank Block Building)
Grandview Heights
7 Barnhardt-Bolenbaugh House
Barnhardt-Bolenbaugh House
August 15, 1989
(#89001027)
113 E. Waterloo St.
39°50′28″N 82°48′07″W / 39.841111°N 82.801944°W / 39.841111; -82.801944 (Barnhardt-Bolenbaugh House)
Canal Winchester
8 Dr. L.W. Beery House
Dr. L.W. Beery House
August 15, 1989
(#89001033)
68 Washington St.
39°50′32″N 82°48′32″W / 39.842111°N 82.808889°W / 39.842111; -82.808889 (Dr. L.W. Beery House)
Canal Winchester
9 Bergstresser Covered Bridge
Bergstresser Covered Bridge
May 3, 1974
(#74001484)
West of State Route 674 over Walnut Creek
39°49′48″N 82°49′00″W / 39.83°N 82.816667°W / 39.83; -82.816667 (Bergstresser Covered Bridge)
Canal Winchester
10 E. Boles Cottage
E. Boles Cottage
April 11, 1979
(#79002886)
5350 Hayden Run Rd.
40°03′35″N 83°08′49″W / 40.059722°N 83.146944°W / 40.059722; -83.146944 (E. Boles Cottage)
Hilliard
11 Asher Brand Residence
Asher Brand Residence
April 11, 1979
(#79002740)
5381 Brand Rd.
40°07′06″N 83°07′57″W / 40.118333°N 83.1325°W / 40.118333; -83.1325 (Asher Brand Residence)
Dublin
12 Brelsford-Seese House
Brelsford-Seese House
April 11, 1979
(#79002888)
129 Riverview St.
40°05′49″N 83°06′44″W / 40.096944°N 83.112222°W / 40.096944; -83.112222 (Brelsford-Seese House)
Dublin
13 Bruns-Wynkoop House
Bruns-Wynkoop House
August 15, 1989
(#89001023)
129 Washington St.
39°50′25″N 82°48′31″W / 39.840389°N 82.808611°W / 39.840389; -82.808611 (Bruns-Wynkoop House)
Canal Winchester
14 J.G. Butler House
J.G. Butler House
April 11, 1979
(#79002759)
35 S. High St.
40°05′56″N 83°06′50″W / 40.098806°N 83.113889°W / 40.098806; -83.113889 (J.G. Butler House)
Dublin
15 Aurora Buttles House
Aurora Buttles House
April 17, 1980
(#80003007)
12 E. Strafford Ave.
40°05′28″N 83°01′03″W / 40.091111°N 83.0175°W / 40.091111; -83.0175 (Aurora Buttles House)
Worthington
16 Buttles-Johnson House
Buttles-Johnson House
April 3, 1973
(#73001443)
956 High St.
40°05′37″N 83°01′02″W / 40.093611°N 83.017222°W / 40.093611; -83.017222 (Buttles-Johnson House)
Worthington
17 Canal Winchester Methodist Church
Canal Winchester Methodist Church
March 15, 1982
(#82003567)
S. Columbus and High St.
39°50′27″N 82°48′22″W / 39.840833°N 82.806111°W / 39.840833; -82.806111 (Canal Winchester Methodist Church)
Canal Winchester
18 Canal Winchester School
Canal Winchester School
February 9, 2007
(#07000026)
100 South Washington St.
39°50′27″N 82°48′34″W / 39.840833°N 82.809444°W / 39.840833; -82.809444 (Canal Winchester School)
Canal Winchester
19 Tom Cannon Mound
Tom Cannon Mound
May 2, 1974
(#74001498)
On a bluff over the confluence of the Big and Little Darby Creeks
39°53′37″N 83°13′05″W / 39.893611°N 83.218056°W / 39.893611; -83.218056 (Tom Cannon Mound)
Pleasant Township
20 Capital University Historic District
Capital University Historic District
December 17, 1982
(#82001457)
E. Main St. at College Ave.
39°57′21″N 82°56′19″W / 39.955833°N 82.938611°W / 39.955833; -82.938611 (Capital University Historic District)
Bexley
21 J. Carty-R.J. Tussing House
J. Carty-R.J. Tussing House
August 15, 1989
(#89001025)
48 Elm St.
39°50′42″N 82°48′28″W / 39.845°N 82.807778°W / 39.845; -82.807778 (J. Carty-R.J. Tussing House)
Canal Winchester
22 Central College Presbyterian Church
Central College Presbyterian Church
November 24, 1980
(#80004068)
6891 Sunbury Rd.
40°05′59″N 82°53′22″W / 40.099611°N 82.889444°W / 40.099611; -82.889444 (Central College Presbyterian Church)
Westerville
23 O.P. Chaney Grain Elevator
O.P. Chaney Grain Elevator
January 28, 1988
(#87002551)
W. Oak and N. High Sts.
39°50′40″N 82°48′23″W / 39.844444°N 82.806389°W / 39.844444; -82.806389 (O.P. Chaney Grain Elevator)
Canal Winchester
24 Chapman-Hutchinson House
Chapman-Hutchinson House
April 11, 1979
(#79002688)
37 S. Riverview St.
40°05′56″N 83°06′45″W / 40.098889°N 83.1125°W / 40.098889; -83.1125 (Chapman-Hutchinson House)
Dublin
25 Fletcher Coffman House
Fletcher Coffman House
April 11, 1979
(#79002751)
6659 Coffman Rd.
40°06′15″N 83°08′02″W / 40.104167°N 83.133889°W / 40.104167; -83.133889 (Fletcher Coffman House)
Dublin
26 Columbus Street Historic District
Columbus Street Historic District
May 5, 1988
(#88000559)
8-129 E. Columbus St. and 57 S. High St.
39°50′26″N 82°48′13″W / 39.840556°N 82.803611°W / 39.840556; -82.803611 (Columbus Street Historic District)
Canal Winchester
27 Columbus, Hocking Valley and Toledo Railway Depot
Columbus, Hocking Valley and Toledo Railway Depot
January 28, 1988
(#87002550)
100 N. High St.
39°50′44″N 82°48′21″W / 39.845556°N 82.805833°W / 39.845556; -82.805833 (Columbus, Hocking Valley and Toledo Railway Depot)
Canal Winchester
28 Walter Datz House
Walter Datz House
April 11, 1979
(#79002889)
5040 Tuttle Rd.
40°04′40″N 83°07′41″W / 40.077778°N 83.128056°W / 40.077778; -83.128056 (Walter Datz House)
Dublin
29 David's Reformed Church
David's Reformed Church
August 15, 1989
(#89001017)
80 W. Columbus St.
39°50′30″N 82°48′31″W / 39.841667°N 82.808611°W / 39.841667; -82.808611 (David's Reformed Church)
Canal Winchester
30 Alexander Davis Cabin
Alexander Davis Cabin
April 11, 1979
(#79002892)
5436 Dublin Rd. (rear house)
40°04′41″N 83°06′46″W / 40.078056°N 83.112778°W / 40.078056; -83.112778 (Alexander Davis Cabin)
Dublin
31 Alexander Davis House
Alexander Davis House
April 11, 1979
(#79002746)
5436 Dublin Rd. (front house)
40°04′41″N 83°06′48″W / 40.078056°N 83.113333°W / 40.078056; -83.113333 (Alexander Davis House)
Dublin
32 James Davis Barn
James Davis Barn
April 11, 1979
(#79002789)
5707 Dublin Rd.
40°04′58″N 83°06′55″W / 40.082778°N 83.115278°W / 40.082778; -83.115278 (James Davis Barn)
Dublin
33 James Davis Farm
James Davis Farm
April 11, 1979
(#79002772)
5707 Dublin Rd.
40°05′00″N 83°06′55″W / 40.083333°N 83.115278°W / 40.083333; -83.115278 (James Davis Farm)
Dublin
34 Samuel Henry Davis House
Samuel Henry Davis House
April 11, 1979
(#79002692)
5083 Rings Rd.
40°05′02″N 83°07′41″W / 40.083889°N 83.128056°W / 40.083889; -83.128056 (Samuel Henry Davis House)
Dublin
35 Samuel Davis House
Samuel Davis House
February 15, 1974
(#74001488)
4264 Dublin Rd.
40°02′44″N 83°06′13″W / 40.045556°N 83.103611°W / 40.045556; -83.103611 (Samuel Davis House)
Mifflin Township
36 Elias Decker Farmhouse
Elias Decker Farmhouse
August 15, 1989
(#89001034)
6170 Lithopolis Rd.
39°49′36″N 82°50′16″W / 39.826667°N 82.837778°W / 39.826667; -82.837778 (Elias Decker Farmhouse)
Canal Winchester
37 Samuel Deitz Farmhouse
Samuel Deitz Farmhouse
August 15, 1989
(#89001021)
280 Ashbrook Rd.
39°49′59″N 82°48′56″W / 39.833056°N 82.815556°W / 39.833056; -82.815556 (Samuel Deitz Farmhouse)
Canal Winchester
38 Drexel Theater
Drexel Theater
June 8, 2015
(#15000322)
2254 E. Main St.
39°57′26″N 82°56′19″W / 39.9573°N 82.9386°W / 39.9573; -82.9386 (Drexel Theater)
Bexley
39 Dublin Cemetery Vaults
Dublin Cemetery Vaults
April 11, 1979
(#79002790)
State Route 161, 0.25 miles (0.40 km) west of its intersection with Dublin River Rd.
40°05′51″N 83°07′01″W / 40.0975°N 83.116944°W / 40.0975; -83.116944 (Dublin Cemetery Vaults)
Dublin
40 Dublin Christian Church
Dublin Christian Church
April 11, 1979
(#79002742)
81 W. Bridge St. (State Route 161)
40°05′56″N 83°06′58″W / 40.098889°N 83.116111°W / 40.098889; -83.116111 (Dublin Christian Church)
Dublin
41 Dublin Christian Church
Dublin Christian Church
April 11, 1979
(#79002896)
53 N. High St.
40°06′00″N 83°06′50″W / 40.1°N 83.113889°W / 40.1; -83.113889 (Dublin Christian Church)
Dublin
42 Dublin High Street Historic District
Dublin High Street Historic District
April 11, 1979
(#79003645)
6-126 High St. (both sides of street)
40°05′58″N 83°06′49″W / 40.099444°N 83.113611°W / 40.099444; -83.113611 (Dublin High Street Historic District)
Dublin
43 Dublin Veterinary Clinic
Dublin Veterinary Clinic
April 11, 1979
(#79002884)
32 W. Bridge St.
40°05′59″N 83°06′53″W / 40.099722°N 83.114722°W / 40.099722; -83.114722 (Dublin Veterinary Clinic)
Dublin
44 John Dun Homestead
John Dun Homestead
April 11, 1979
(#79002691)
8055 Dublin-Bellpoint Rd. (at intersection of Ashford Rd.)
40°07′56″N 83°07′28″W / 40.132361°N 83.124306°W / 40.132361; -83.124306 (John Dun Homestead)
Dublin
45 Robert P. Duncan House
Robert P. Duncan House
August 23, 1984
(#09000094)
333 N. Parkview Ave.
39°58′34″N 82°56′31″W / 39.976111°N 82.941944°W / 39.976111; -82.941944 (Robert P. Duncan House)
Bexley
46 George and Christina Ealy House
George and Christina Ealy House
July 2, 2008
(#08000626)
6359 Dublin-Granville Rd.
40°04′57″N 82°49′10″W / 40.082603°N 82.819528°W / 40.082603; -82.819528 (George and Christina Ealy House)
New Albany
47 Henry J. Epley House
Henry J. Epley House
August 15, 1989
(#89001020)
55 Franklin St.
39°50′26″N 82°48′29″W / 39.840556°N 82.808056°W / 39.840556; -82.808056 (Henry J. Epley House)
Canal Winchester
48 Richard W. Evans House
Richard W. Evans House
April 17, 1980
(#80003020)
92 E. Granville Rd.
40°05′20″N 83°00′55″W / 40.088889°N 83.015278°W / 40.088889; -83.015278 (Richard W. Evans House)
Worthington
49 John W. Everal Farm Buildings
John W. Everal Farm Buildings
September 18, 1975
(#75001404)
7610 Cleveland Ave.
40°07′35″N 82°56′52″W / 40.126389°N 82.947778°W / 40.126389; -82.947778 (John W. Everal Farm Buildings)
Westerville
50 Foor-Alspach House
Foor-Alspach House
August 15, 1989
(#89001035)
92 E. Waterloo St.
39°50′30″N 82°48′10″W / 39.841667°N 82.802778°W / 39.841667; -82.802778 (Foor-Alspach House)
Canal Winchester
51 Frantz House
Frantz House
April 11, 1979
(#79002741)
6152 Frantz Rd.
40°05′31″N 83°07′27″W / 40.091944°N 83.124167°W / 40.091944; -83.124167 (Frantz House)
Dublin
52 John Galbreath Mound
John Galbreath Mound
July 15, 1974
(#74001497)
Eastern bank of Big Darby Creek, west of Galloway
39°54′43″N 83°13′16″W / 39.911944°N 83.221194°W / 39.911944; -83.221194 (John Galbreath Mound)
Pleasant Township
53 Gantz Homestead
Gantz Homestead
June 20, 1979
(#79001842)
2233 Gantz Rd.
39°53′52″N 83°03′46″W / 39.897778°N 83.062778°W / 39.897778; -83.062778 (Gantz Homestead)
Grove City
54 Gardner House
Gardner House
April 17, 1980
(#80003009)
80 W. Granville Rd.
40°05′28″N 83°01′13″W / 40.091111°N 83.020278°W / 40.091111; -83.020278 (Gardner House)
Worthington
55 Christian Gayman House
Christian Gayman House
August 15, 1989
(#89001037)
110 E. Waterloo St.
39°50′30″N 82°48′08″W / 39.841667°N 82.802222°W / 39.841667; -82.802222 (Christian Gayman House)
Canal Winchester
56 Eleanor A. Gelpi House
Eleanor A. Gelpi House
March 19, 2001
(#01000198)
7125 Riverside Dr.
40°06′45″N 83°06′39″W / 40.112500°N 83.110833°W / 40.112500; -83.110833 (Eleanor A. Gelpi House)
Dublin
57 Gilbert House
Gilbert House
April 17, 1980
(#80003016)
72 E. Granville Rd.
40°05′19″N 83°00′56″W / 40.088611°N 83.015556°W / 40.088611; -83.015556 (Gilbert House)
Worthington
58 Gilbert-Wilcox House
Gilbert-Wilcox House
April 17, 1980
(#80003021)
196 E. Granville Rd.
40°05′19″N 83°00′41″W / 40.088611°N 83.011389°W / 40.088611; -83.011389 (Gilbert-Wilcox House)
Worthington
59 A.G. Grant Homestead
A.G. Grant Homestead
June 3, 1998
(#98000667)
4124 Haughn Rd.
39°52′48″N 83°05′07″W / 39.88°N 83.085278°W / 39.88; -83.085278 (A.G. Grant Homestead)
Grove City
60 Green Lawn Abbey
Green Lawn Abbey
June 27, 2007
(#07000632)
700 Greenlawn Ave.
39°56′26″N 83°00′58″W / 39.940556°N 83.016111°W / 39.940556; -83.016111 (Green Lawn Abbey)
Franklin Township
61 James Griffith House
James Griffith House
August 15, 1989
(#89001019)
172 Washington St.
39°50′21″N 82°48′34″W / 39.839167°N 82.809444°W / 39.839167; -82.809444 (James Griffith House)
Canal Winchester
62 Groveport Log Houses
Groveport Log Houses
May 6, 1976
(#76001428)
Wirt Rd.
39°50′58″N 82°53′07″W / 39.849444°N 82.885278°W / 39.849444; -82.885278 (Groveport Log Houses)
Groveport
63 Groveport School
Groveport School
July 24, 2009
(#09000564)
715 E. Main St.
39°51′01″N 82°52′51″W / 39.850278°N 82.880833°W / 39.850278; -82.880833 (Groveport School)
Groveport
64 Groveport Town Hall Historic Group
Groveport Town Hall Historic Group
July 31, 1978
(#78002067)
628, 632 Main and Main and Front Sts.
39°51′05″N 82°52′57″W / 39.851389°N 82.8825°W / 39.851389; -82.8825 (Groveport Town Hall Historic Group)
Groveport
65 Groveport United Methodist Church
Groveport United Methodist Church
April 20, 1995
(#95000494)
512 Main St.
39°51′08″N 82°53′10″W / 39.852222°N 82.886111°W / 39.852222; -82.886111 (Groveport United Methodist Church)
Groveport
66 Parley Haffey Farm Complex
Parley Haffey Farm Complex
August 15, 1989
(#89001022)
525 Gender Rd.
39°49′55″N 82°49′52″W / 39.831944°N 82.831111°W / 39.831944; -82.831111 (Parley Haffey Farm Complex)
Canal Winchester
67 J.L. Hamilton Residence
J.L. Hamilton Residence
April 11, 1979
(#79002887)
6273 Cosgray Rd.
40°05′54″N 83°11′20″W / 40.098333°N 83.188889°W / 40.098333; -83.188889 (J.L. Hamilton Residence)
Washington Township
68 Benjamin Hanby House
Benjamin Hanby House
November 10, 1970
(#70000493)
160 W. Main St.
40°07′34″N 82°56′15″W / 40.126111°N 82.937500°W / 40.126111; -82.937500 (Benjamin Hanby House)
Westerville
69 Gideon Hart House
Gideon Hart House
August 14, 1973
(#73001442)
7328 Hempstead Rd.
40°06′32″N 82°53′52″W / 40.108889°N 82.897778°W / 40.108889; -82.897778 (Gideon Hart House)
Westerville
70 Lucy Hart House
Lucy Hart House
April 17, 1980
(#80003008)
64 W. Granville Rd.
40°05′29″N 83°01′11″W / 40.091389°N 83.019722°W / 40.091389; -83.019722 (Lucy Hart House)
Worthington
71 Helpman-Chaney House
Helpman-Chaney House
August 15, 1989
(#89001032)
132 W. Columbus St.
39°50′30″N 82°48′38″W / 39.841667°N 82.810556°W / 39.841667; -82.810556 (Helpman-Chaney House)
Canal Winchester
72 Christian S. Herr House
Christian S. Herr House
March 5, 1982
(#82003571)
North of Lockbourne at 1451 Rathmell Rd.
39°51′38″N 82°58′08″W / 39.860694°N 82.968750°W / 39.860694; -82.968750 (Christian S. Herr House)
Hamilton Township
73 Hilliard Methodist Episcopal Church
Hilliard Methodist Episcopal Church
August 4, 1988
(#88000634)
4066 Main St.
40°02′05″N 83°09′30″W / 40.034722°N 83.158333°W / 40.034722; -83.158333 (Hilliard Methodist Episcopal Church)
Hilliard
74 Holder-Wright Works
Holder-Wright Works
February 15, 1974
(#74001496)
Off Bright Rd., east of the Scioto River
40°06′47″N 83°06′23″W / 40.112994°N 83.106328°W / 40.112994; -83.106328 (Holder-Wright Works)
Dublin
75 Home for the Aged Deaf
Home for the Aged Deaf
November 25, 1980
(#80004522)
6971 Sunbury Rd.
40°06′05″N 82°53′21″W / 40.101250°N 82.889167°W / 40.101250; -82.889167 (Home for the Aged Deaf)
Westerville
76 Hotel Central
Hotel Central
April 17, 1980
(#80003012)
New England and High Sts.
40°05′13″N 83°01′06″W / 40.086944°N 83.018333°W / 40.086944; -83.018333 (Hotel Central)
Worthington
77 Franz Huntington House
Franz Huntington House
May 29, 1980
(#80002999)
81 N. Drexel Ave.
39°58′17″N 82°56′16″W / 39.971389°N 82.937778°W / 39.971389; -82.937778 (Franz Huntington House)
Bexley
78 Indian Run Cemetery Stone Walls
Indian Run Cemetery Stone Walls
April 11, 1979
(#79002863)
North High St.
40°06′07″N 83°06′55″W / 40.101944°N 83.115278°W / 40.101944; -83.115278 (Indian Run Cemetery Stone Walls)
Dublin
79 Jackson Fort
Jackson Fort
December 16, 1974
(#74001493)
Surrounding a house at 3845 Westerville Rd.
40°02′55″N 82°56′44″W / 40.048611°N 82.945556°W / 40.048611; -82.945556 (Jackson Fort)
Blendon Township
80 H.P. Jeffers Mound
H.P. Jeffers Mound
May 2, 1974
(#74001499)
Above the junction of Olentangy River Rd. and Plesenton Dr., west of downtown Worthington
40°05′33″N 83°02′22″W / 40.0925°N 83.039444°W / 40.0925; -83.039444 (H.P. Jeffers Mound)
Worthington
81 Malcolm Jeffrey House
Malcolm Jeffrey House
May 6, 1983
(#83001970)
358 N. Parkview
39°58′35″N 82°56′25″W / 39.976389°N 82.940278°W / 39.976389; -82.940278 (Malcolm Jeffrey House)
Bexley
82 The Kahiki
The Kahiki
December 8, 1997
(#97001461)
3583 E. Broad St.
39°58′21″N 82°54′17″W / 39.972500°N 82.904722°W / 39.972500; -82.904722 (The Kahiki)
Whitehall Demolished in November 2000.
83 Karrer Barn
Karrer Barn
April 11, 1979
(#79002788)
6199 Dublin Rd.
40°05′42″N 83°06′49″W / 40.095°N 83.113611°W / 40.095; -83.113611 (Karrer Barn)
Dublin
84 Henry Karrer House
Henry Karrer House
April 11, 1979
(#79002744)
19 S. Riverview
40°05′58″N 83°06′44″W / 40.099444°N 83.112222°W / 40.099444; -83.112222 (Henry Karrer House)
Dublin
85 Kilbourn Commercial Building
Kilbourn Commercial Building
April 17, 1980
(#80003010)
679-681 High St.
40°05′16″N 83°01′06″W / 40.087778°N 83.018333°W / 40.087778; -83.018333 (Kilbourn Commercial Building)
Worthington
86 William Kilbourn House
William Kilbourn House
April 11, 1979
(#79002894)
63 S. Riverview St.
40°05′54″N 83°06′44″W / 40.098333°N 83.112222°W / 40.098333; -83.112222 (William Kilbourn House)
Dublin
87 Frederick G. Kilgour House
Frederick G. Kilgour House
July 3, 2012
(#12000392)
1415 Kirkley Rd.
40°01′11″N 83°03′00″W / 40.019833°N 83.050000°W / 40.019833; -83.050000 (Frederick G. Kilgour House)
Upper Arlington
88 William King House
William King House
August 15, 1989
(#89001031)
80 E. Waterloo St.
39°50′31″N 82°48′11″W / 39.841944°N 82.803056°W / 39.841944; -82.803056 (William King House)
Canal Winchester
89 Abraham Lehman Farmhouse
Abraham Lehman Farmhouse
August 15, 1989
(#89001016)
40 Lehman Dr.
39°50′58″N 82°48′47″W / 39.849444°N 82.813056°W / 39.849444; -82.813056 (Abraham Lehman Farmhouse)
Canal Winchester
90 C. Leppert Barn
C. Leppert Barn
April 11, 1979
(#79002784)
5280 Pinney Rd.
40°05′28″N 83°07′44″W / 40.091111°N 83.128889°W / 40.091111; -83.128889 (C. Leppert Barn)
Dublin
91 C. Leppert Cabin
C. Leppert Cabin
April 11, 1979
(#79002785)
5280 Pinney Rd.
40°05′27″N 83°07′42″W / 40.090833°N 83.128333°W / 40.090833; -83.128333 (C. Leppert Cabin)
Dublin
92 C. Leppert Farm
C. Leppert Farm
April 11, 1979
(#79002783)
5280 Pinney Rd.
40°05′27″N 83°07′42″W / 40.090833°N 83.128333°W / 40.090833; -83.128333 (C. Leppert Farm)
Dublin
93 Alexander W. Livingston House
Alexander W. Livingston House
June 17, 1994
(#94000593)
1792 Graham Rd.
39°56′52″N 82°47′44″W / 39.947639°N 82.795694°W / 39.947639; -82.795694 (Alexander W. Livingston House)
Reynoldsburg
94 Doctor Longenecker Office Building
Doctor Longenecker Office Building
March 9, 1990
(#90000379)
633-5 High St.
40°05′11″N 83°01′06″W / 40.086389°N 83.018333°W / 40.086389; -83.018333 (Doctor Longenecker Office Building)
Worthington
95 David Marshall House
David Marshall House
April 11, 1979
(#79002686)
7455 Cosgray Rd.
40°06′26″N 83°11′30″W / 40.107222°N 83.191667°W / 40.107222; -83.191667 (David Marshall House)
Washington Township
96 Mattoon-Woodrow House
Mattoon-Woodrow House
April 17, 1980
(#80003011)
72 E. North St.
40°05′34″N 83°00′56″W / 40.092778°N 83.015556°W / 40.092778; -83.015556 (Mattoon-Woodrow House)
Worthington
97 McCracken-Sells House
McCracken-Sells House
November 29, 1984
(#84000440)
3983 Dublin Rd.
40°02′08″N 83°06′12″W / 40.035556°N 83.103333°W / 40.035556; -83.103333 (McCracken-Sells House)
Mifflin Township
98 Austin McDowell House
Austin McDowell House
April 11, 1979
(#79002906)
6189 Dublin Rd.
40°05′37″N 83°06′47″W / 40.093611°N 83.113056°W / 40.093611; -83.113056 (Austin McDowell House)
Dublin
99 Dr. McKitrick House
Dr. McKitrick House
April 11, 1979
(#79002687)
16 N. High St.
40°05′59″N 83°06′50″W / 40.099722°N 83.113889°W / 40.099722; -83.113889 (Dr. McKitrick House)
Dublin
100 Dr. McKitrick Office
Dr. McKitrick Office
April 11, 1979
(#79002882)
22 N. High St.
40°06′00″N 83°06′48″W / 40.1°N 83.113333°W / 40.1; -83.113333 (Dr. McKitrick Office)
Dublin
101 Dr. James Merryman House
Dr. James Merryman House
May 26, 1988
(#88000638)
5232 Norwich St.
40°02′00″N 83°09′24″W / 40.033333°N 83.156667°W / 40.033333; -83.156667 (Dr. James Merryman House)
Hilliard
102 Methodist Church Parsonage
Methodist Church Parsonage
August 15, 1989
(#89001030)
59 W. Columbus St.
39°50′29″N 82°48′29″W / 39.841389°N 82.808056°W / 39.841389; -82.808056 (Methodist Church Parsonage)
Canal Winchester
103 J.F. Miller House
J.F. Miller House
May 31, 1984
(#84003682)
1600 Roxbury Rd.
39°59′18″N 83°03′41″W / 39.988472°N 83.061389°W / 39.988472; -83.061389 (J.F. Miller House)
Marble Cliff
104 Charles Mitchell House
Charles Mitchell House
April 11, 1979
(#79002890)
6992 Dublin-Bellpoint Rd.
40°06′36″N 83°06′52″W / 40.110000°N 83.114444°W / 40.110000; -83.114444 (Charles Mitchell House)
Washington Township
105 Myer House
Myer House
April 11, 1979
(#79002689)
5927 Rings Rd.
40°04′51″N 83°09′03″W / 40.080750°N 83.150833°W / 40.080750; -83.150833 (Myer House)
Dublin
106 Nafzger-Miller House
Nafzger-Miller House
January 21, 1999
(#98001641)
110 Mill St.
40°01′13″N 82°52′46″W / 40.020278°N 82.879444°W / 40.020278; -82.879444 (Nafzger-Miller House)
Gahanna
107 New England Lodge
New England Lodge
March 20, 1973
(#73001444)
634 N. High St.
40°05′10″N 83°01′04″W / 40.086111°N 83.017778°W / 40.086111; -83.017778 (New England Lodge)
Worthington
108 Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21
Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21
June 19, 1987
(#87000762)
990 Proprietor's Rd.
40°05′24″N 83°00′07″W / 40.09°N 83.001944°W / 40.09; -83.001944 (Niles Car & Manufacturing Company Electric Railway Interurban Combine No. 21)
Worthington
109 Lewis Noble House
Lewis Noble House
April 17, 1980
(#80003006)
48 W. South St.
40°05′04″N 83°01′09″W / 40.084444°N 83.019167°W / 40.084444; -83.019167 (Lewis Noble House)
Worthington
110 North High Street Historic District
North High Street Historic District
August 15, 1989
(#89001038)
Roughly N. High St. and E. and W. Mound St.
39°50′39″N 82°48′19″W / 39.844167°N 82.805278°W / 39.844167; -82.805278 (North High Street Historic District)
Canal Winchester
111 Odd Fellows Hall
Odd Fellows Hall
May 26, 1988
(#88000636)
4065 Main St.
40°02′05″N 83°09′32″W / 40.034722°N 83.158889°W / 40.034722; -83.158889 (Odd Fellows Hall)
Hilliard
112 Old Peace Lutheran Church
Old Peace Lutheran Church
April 23, 1987
(#87000640)
78-82 N. High St.
40°01′11″N 82°52′42″W / 40.019686°N 82.878261°W / 40.019686; -82.878261 (Old Peace Lutheran Church)
Gahanna
113 Charles S. Osborn House
Charles S. Osborn House
March 28, 1977
(#77001061)
5785 Cooper Rd., south of Westerville
40°05′17″N 82°55′55″W / 40.088056°N 82.931944°W / 40.088056; -82.931944 (Charles S. Osborn House)
Blendon Township
114 Otterbein Mausoleum
Otterbein Mausoleum
November 29, 1979
(#79001845)
W. Walnut St.
40°07′13″N 82°56′10″W / 40.120278°N 82.936111°W / 40.120278; -82.936111 (Otterbein Mausoleum)
Westerville
115 Jonathan Park House
Jonathan Park House
April 17, 1980
(#80003013)
91 E. Granville Rd.
40°05′18″N 83°00′55″W / 40.088333°N 83.015278°W / 40.088333; -83.015278 (Jonathan Park House)
Worthington
116 Peoples Bank Company Building
Peoples Bank Company Building
August 15, 1989
(#89001026)
10 N. High St.
39°50′35″N 82°48′22″W / 39.843056°N 82.806111°W / 39.843056; -82.806111 (Peoples Bank Company Building)
Canal Winchester
117 Pinney Road Log Cabin
Pinney Road Log Cabin
April 11, 1979
(#79002786)
Pinney Rd.
40°05′51″N 83°07′28″W / 40.097500°N 83.124444°W / 40.097500; -83.124444 (Pinney Road Log Cabin)
Dublin
118 Dr. Eli Pinney House
Dr. Eli Pinney House
April 11, 1979
(#79002761)
109 S. Riverview St.
40°05′50″N 83°06′44″W / 40.097222°N 83.112222°W / 40.097222; -83.112222 (Dr. Eli Pinney House)
Dublin
119 Presbyterian Parsonage
Presbyterian Parsonage
November 25, 1980
(#80004246)
6972 Sunbury Rd.
40°06′04″N 82°53′18″W / 40.101111°N 82.888333°W / 40.101111; -82.888333 (Presbyterian Parsonage)
Westerville
120 Principal's Cottage
Principal's Cottage
April 17, 1980
(#80003014)
38 Short St.
40°05′09″N 83°01′09″W / 40.085833°N 83.019167°W / 40.085833; -83.019167 (Principal's Cottage)
Worthington
121 John Rager Farmhouse
John Rager Farmhouse
October 1, 1990
(#90001498)
8020 Groveport Rd., west of Canal Winchester
39°50′54″N 82°51′07″W / 39.848472°N 82.852083°W / 39.848472; -82.852083 (John Rager Farmhouse)
Madison Township
122 F. Riley House
F. Riley House
April 11, 1979
(#79002738)
182 S. High St.
40°05′45″N 83°06′46″W / 40.095833°N 83.112778°W / 40.095833; -83.112778 (F. Riley House)
Dublin
123 Louis Rings Barn No. 1
Louis Rings Barn No. 1
April 11, 1979
(#79002769)
6665 Shiers-Rings Rd.
40°05′37″N 83°10′15″W / 40.093611°N 83.170833°W / 40.093611; -83.170833 (Louis Rings Barn No. 1)
Dublin
124 Louis Rings Barn No. 2
Louis Rings Barn No. 2
April 11, 1979
(#79002767)
6665 Shiers-Rings Rd.
40°05′37″N 83°10′15″W / 40.093611°N 83.170836°W / 40.093611; -83.170836 (Louis Rings Barn No. 2)
Dublin
125 Louis Rings Residence
Louis Rings Residence
April 11, 1979
(#79002765)
6665 Shiers-Rings Rd.
40°05′38″N 83°10′12″W / 40.093889°N 83.17°W / 40.093889; -83.17 (Louis Rings Residence)
Dublin
126 Ripley House
Ripley House
April 17, 1980
(#80003015)
623 High St.
40°05′09″N 83°01′06″W / 40.085833°N 83.018333°W / 40.085833; -83.018333 (Ripley House)
Worthington
127 Rush Creek Village Historic District
Rush Creek Village Historic District
August 14, 2003
(#03000760)
Residential subdivision centered along E. South St., east of Morning St.
40°05′10″N 83°00′33″W / 40.086111°N 83.009167°W / 40.086111; -83.009167 (Rush Creek Village Historic District)
Worthington
128 Mark Russell House
Mark Russell House
December 12, 1976
(#76001429)
5751 N. High St.
40°04′48″N 83°01′09″W / 40.08°N 83.019167°W / 40.08; -83.019167 (Mark Russell House)
Riverlea
129 Benjamin Sells Barn No. 1
Benjamin Sells Barn No. 1
April 11, 1979
(#79003133)
4586 Hayden Run Rd.
40°04′05″N 83°06′58″W / 40.068000°N 83.116250°W / 40.068000; -83.116250 (Benjamin Sells Barn No. 1)
Washington Township
130 Benjamin Sells Barn No. 2
Benjamin Sells Barn No. 2
April 11, 1979
(#79003134)
4586 Hayden Run Rd.
40°04′05″N 83°07′00″W / 40.068194°N 83.116667°W / 40.068194; -83.116667 (Benjamin Sells Barn No. 2)
Washington Township
131 Benjamin Sells House
Benjamin Sells House
July 30, 1975
(#75001403)
4586 Hayden Run Rd.
40°04′06″N 83°06′57″W / 40.068333°N 83.115833°W / 40.068333; -83.115833 (Benjamin Sells House)
Washington Township
132 Benjamin Sells Wash House
Benjamin Sells Wash House
April 11, 1979
(#79002893)
4586 Hayden Run Rd.
40°04′05″N 83°06′57″W / 40.068111°N 83.115833°W / 40.068111; -83.115833 (Benjamin Sells Wash House)
Washington Township
133 David Sells Barn
David Sells Barn
April 11, 1979
(#79003135)
4586 Hayden Run Rd.
40°04′04″N 83°07′00″W / 40.067778°N 83.116667°W / 40.067778; -83.116667 (David Sells Barn)
Washington Township
134 Eliud Sells House
Eliud Sells House
April 11, 1979
(#79002891)
83 S. Riverview St.
40°05′53″N 83°06′03″W / 40.098056°N 83.100833°W / 40.098056; -83.100833 (Eliud Sells House)
Dublin
135 William Henry Sells House
William Henry Sells House
April 11, 1979
(#79002895)
6028 Dublin Rd.
40°05′04″N 83°06′51″W / 40.084444°N 83.114167°W / 40.084444; -83.114167 (William Henry Sells House)
Dublin
136 Sessions Village
Sessions Village
February 20, 1975
(#75001401)
Both sides of Sessions Dr.
39°58′10″N 82°56′40″W / 39.969444°N 82.944444°W / 39.969444; -82.944444 (Sessions Village)
Bexley
137 Sharon Township Town Hall
Sharon Township Town Hall
April 17, 1980
(#80003017)
Granville Rd. and Hartford St.
40°05′19″N 83°00′58″W / 40.088611°N 83.016111°W / 40.088611; -83.016111 (Sharon Township Town Hall)
Worthington
138 Shepard Street School
Shepard Street School
November 29, 1979
(#79001841)
106 Short St.
40°01′13″N 82°52′37″W / 40.020278°N 82.876944°W / 40.020278; -82.876944 (Shepard Street School)
Gahanna
139 Carl H. Shier Barn
Carl H. Shier Barn
April 11, 1979
(#79002873)
7026 Shier-Rings Rd.
40°05′38″N 83°11′00″W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier Barn)
Washington Township
140 Carl H. Shier Chicken House
Carl H. Shier Chicken House
April 11, 1979
(#79002868)
7026 Shier-Rings Rd.
40°05′38″N 83°11′00″W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier Chicken House)
Washington Township
141 Carl H. Shier House
Carl H. Shier House
April 11, 1979
(#79002865)
7026 Shier-Rings Rd.
40°05′38″N 83°11′00″W / 40.093889°N 83.183333°W / 40.093889; -83.183333 (Carl H. Shier House)
Washington Township
142 Capt. J.S. Skeele House
Capt. J.S. Skeele House
April 17, 1980
(#80003018)
700 Hartford St.
40°05′18″N 83°00′57″W / 40.088333°N 83.015833°W / 40.088333; -83.015833 (Capt. J.S. Skeele House)
Worthington
143 John Snow House
John Snow House
July 26, 1973
(#73001445)
41 W. New England Ave.
40°05′12″N 83°01′09″W / 40.086667°N 83.019167°W / 40.086667; -83.019167 (John Snow House)
Worthington
144 Squire's Glen Farm
Squire's Glen Farm
August 13, 1974
(#74001485)
6770 Sunbury Rd.
40°05′50″N 82°53′10″W / 40.097222°N 82.886111°W / 40.097222; -82.886111 (Squire's Glen Farm)
Westerville
145 St. John's Episcopal Church
St. John's Episcopal Church
April 17, 1980
(#80003019)
700 High St.
40°05′19″N 83°01′02″W / 40.088611°N 83.017222°W / 40.088611; -83.017222 (St. John's Episcopal Church)
Worthington
146 St. John's Lutheran Church
St. John's Lutheran Church
April 11, 1979
(#79002877)
6135 Rings Rd.
40°04′48″N 83°09′24″W / 40.08°N 83.156667°W / 40.08; -83.156667 (St. John's Lutheran Church)
Dublin
147 Joshua Stevenson House
Joshua Stevenson House
June 21, 2007
(#07000581)
5105 Bowen Rd., north of Canal Winchester
39°52′44″N 82°48′16″W / 39.878889°N 82.804444°W / 39.878889; -82.804444 (Joshua Stevenson House)
Madison Township
148 Temperance Row Historic District
Temperance Row Historic District
October 16, 2008
(#08000995)
Park, Grove, Walnut, and University Sts.
40°07′24″N 82°56′11″W / 40.123333°N 82.936389°W / 40.123333; -82.936389 (Temperance Row Historic District)
Westerville
149 Thompson-Builder House
Thompson-Builder House
April 11, 1979
(#79002749)
5051 Brand Rd.
40°07′00″N 83°07′39″W / 40.116667°N 83.1275°W / 40.116667; -83.1275 (Thompson-Builder House)
Dublin
150 Morgan Thrush Farm Complex
Morgan Thrush Farm Complex
August 15, 1989
(#89001036)
375 Gender Rd.
39°50′24″N 82°49′46″W / 39.840000°N 82.829444°W / 39.840000; -82.829444 (Morgan Thrush Farm Complex)
Canal Winchester
151 Times Building-Lodge Hall
Times Building-Lodge Hall
August 15, 1989
(#89001028)
19 E. Waterloo St.
39°50′32″N 82°48′18″W / 39.842222°N 82.805000°W / 39.842222; -82.805000 (Times Building-Lodge Hall)
Canal Winchester
152 Towers Hall, Otterbein College
Towers Hall, Otterbein College
March 4, 1971
(#71000638)
Main and Grove Sts. on the Otterbein College campus
40°07′31″N 82°56′11″W / 40.125278°N 82.936389°W / 40.125278; -82.936389 (Towers Hall, Otterbein College)
Westerville
153 Upper Arlington Historic District
Upper Arlington Historic District
September 30, 1985
(#85002694)
Roughly bounded by Lane Ave., Andover Rd., 5th Ave., Cambridge Boulevard, and Riverside Dr.
39°59′59″N 83°03′54″W / 39.999722°N 83.065°W / 39.999722; -83.065 (Upper Arlington Historic District)
Upper Arlington
154 Rev. Ebenezer Washburn House
Rev. Ebenezer Washburn House
November 25, 1980
(#80003004)
7121 Sunbury Rd.
40°06′15″N 82°53′18″W / 40.104167°N 82.888333°W / 40.104167; -82.888333 (Rev. Ebenezer Washburn House)
Westerville
155 Washington Township School
Washington Township School
April 11, 1979
(#79002762)
4915 Brand Rd.
40°07′02″N 83°07′33″W / 40.117222°N 83.125833°W / 40.117222; -83.125833 (Washington Township School)
Dublin
156 Washington Township Voting Hall
Washington Township Voting Hall
April 11, 1979
(#79002880)
Rings Rd., fourth building east of the railroad tracks
40°04′37″N 83°10′47″W / 40.076944°N 83.179722°W / 40.076944; -83.179722 (Washington Township Voting Hall)
Washington Township
157 Wesley Chapel
Wesley Chapel
February 27, 1979
(#79001843)
Southeast of Hilliard at 3299 Dublin Rd.
40°01′02″N 83°06′00″W / 40.017222°N 83.1°W / 40.017222; -83.1 (Wesley Chapel)
Norwich Township
158 West Mound Street Historic District
West Mound Street Historic District
February 11, 1988
(#88000072)
10-54 West Mound St., 23 Elm St.
39°50′39″N 82°48′25″W / 39.844167°N 82.806944°W / 39.844167; -82.806944 (West Mound Street Historic District)
Canal Winchester
159 Westerville High School-Vine Street School
Westerville High School-Vine Street School
May 29, 1975
(#75001405)
44 N. Vine St.
40°07′38″N 82°55′43″W / 40.127222°N 82.928611°W / 40.127222; -82.928611 (Westerville High School-Vine Street School)
Westerville
160 Frieda Whitmer House
Frieda Whitmer House
April 11, 1979
(#79002690)
5530 Houchard Rd.
40°04′42″N 83°11′51″W / 40.078333°N 83.197500°W / 40.078333; -83.197500 (Frieda Whitmer House)
Washington Township
161 Jacob Wilcox Farm
Jacob Wilcox Farm
April 11, 1979
(#79002899)
7495 Rings Rd.
40°04′29″N 83°11′42″W / 40.074861°N 83.195000°W / 40.074861; -83.195000 (Jacob Wilcox Farm)
Washington Township
162 James Wilcox House
James Wilcox House
April 11, 1979
(#79002898)
7590 Rings Rd.
40°04′31″N 83°11′52″W / 40.075278°N 83.197639°W / 40.075278; -83.197639 (James Wilcox House)
Washington Township
163 Winterringer Building and House
Winterringer Building and House
June 9, 1988
(#88000720)
5344 Center St.
40°02′04″N 83°09′35″W / 40.034444°N 83.159722°W / 40.034444; -83.159722 (Winterringer Building and House)
Hilliard
164 Worthington Historic District
Worthington Historic District
April 13, 2010
(#10000190)
Roughly bounded by North, South, Morning, and Evening Sts.
40°05′20″N 83°01′05″W / 40.088867°N 83.018067°W / 40.088867; -83.018067 (Worthington Historic District)
Worthington
165 Worthington Historical Society Museum
Worthington Historical Society Museum
April 17, 1980
(#80003022)
50 W. New England Ave.
40°05′13″N 83°01′12″W / 40.086944°N 83.02°W / 40.086944; -83.02 (Worthington Historical Society Museum)
Worthington
166 Worthington Manufacturing Company Boardinghouse
Worthington Manufacturing Company Boardinghouse
June 19, 1973
(#73001446)
25 Fox Lane
40°05′05″N 83°01′46″W / 40.084722°N 83.029444°W / 40.084722; -83.029444 (Worthington Manufacturing Company Boardinghouse)
Worthington
167 Worthington Public Square
Worthington Public Square
April 17, 1980
(#80003024)
Village Green
40°05′19″N 83°01′05″W / 40.088611°N 83.018056°W / 40.088611; -83.018056 (Worthington Public Square)
Worthington
168 Worthington United Presbyterian Church
Worthington United Presbyterian Church
April 17, 1980
(#80003023)
High St. and W. Granville Rd.
40°05′22″N 83°01′08″W / 40.089444°N 83.018889°W / 40.089444; -83.018889 (Worthington United Presbyterian Church)
Worthington
169 Horace Wright House
Horace Wright House
April 17, 1980
(#80003025)
137 E. Granville Rd.
40°05′17″N 83°00′49″W / 40.088056°N 83.013611°W / 40.088056; -83.013611 (Horace Wright House)
Worthington
170 George Karrer Farm
George Karrer Farm
April 11, 1979
(#79002905)
167 S. High St.
40°05′40″N 83°06′48″W / 40.094444°N 83.113333°W / 40.094444; -83.113333 (George Karrer Farm)
Dublin
171 Potter Wright House
Potter Wright House
April 17, 1980
(#80003026)
174 E. New England Ave.
40°05′12″N 83°00′45″W / 40.086667°N 83.0125°W / 40.086667; -83.0125 (Potter Wright House)
Worthington
172 Zellers-Langel House
Zellers-Langel House
August 15, 1989
(#89001029)
163 W. Waterloo St.
39°50′43″N 82°48′38″W / 39.845278°N 82.810556°W / 39.845278; -82.810556 (Zellers-Langel House)
Canal Winchester
173 Zion's Evangelical Lutheran Church
Zion's Evangelical Lutheran Church
June 16, 2004
(#04000609)
4501 Groveport Rd.
39°52′34″N 82°56′52″W / 39.876111°N 82.947778°W / 39.876111; -82.947778 (Zion's Evangelical Lutheran Church)
Obetz
kids search engine
National Register of Historic Places listings in Franklin County, Ohio Facts for Kids. Kiddle Encyclopedia.