National Register of Historic Places listings in Franklin County, Ohio

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

Location of Franklin County in Ohio
Map
Map

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.[6]

There are 358 properties and districts listed on the National Register in Franklin County, including 3 National Historic Landmarks. The city of Columbus is the location of 181 of these properties and districts, including all of the National Historic Landmarks; they are listed separately, while the remaining 177 properties and districts are listed here.


          This National Park Service list is complete through NPS recent listings posted October 11, 2024.[7]

Current listings

edit

Columbus

edit

Exclusive of Columbus

edit
[8] Name on the Register[9] Image Date listed[10] 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[11]
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 Carnegie Library Otterbein University
 
Carnegie Library Otterbein University
February 5, 2021
(#100006110)
102 West College Ave.
40°07′32″N 82°56′07″W / 40.1256°N 82.9352°W / 40.1256; -82.9352 (Carnegie Library Otterbein University)
Westerville
22 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
23 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
24 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
25 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
26 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
27 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
28 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
29 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
30 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
31 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
32 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
33 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
34 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
35 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
36 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)
Norwich Township
37 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
38 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
39 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
40 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
41 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
42 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
43 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
44 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
45 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
46 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
47 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
48 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
49 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
50 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
51 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
52 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
53 John Galbreath Mound
 
John Galbreath Mound
July 15, 1974
(#74001497)
Eastern bank of Big Darby Creek, west of Galloway[12]
39°54′43″N 83°13′16″W / 39.911944°N 83.221194°W / 39.911944; -83.221194 (John Galbreath Mound)
Pleasant Township
54 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
55 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
56 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
57 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
58 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
59 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
60 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
61 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
62 Martin and Louise Grieve House October 11, 2024
(#100010897)
5858 Dublin Road
40°05′11″N 83°06′53″W / 40.0864°N 83.1148°W / 40.0864; -83.1148 (Martin and Louise Grieve House)
Dublin
63 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
64 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
65 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
66 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
67 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
68 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
69 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
70 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
71 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
72 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
73 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
74 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
75 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
76 Holder-Wright Works
 
Holder-Wright Works
February 15, 1974
(#74001496)
Off Bright Rd., east of the Scioto River[13]
40°06′47″N 83°06′23″W / 40.112994°N 83.106328°W / 40.112994; -83.106328 (Holder-Wright Works)
Dublin
77 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
78 Hotel Central
 
Hotel Central
April 17, 1980
(#80003012)
649 High St.
40°05′13″N 83°01′06″W / 40.086944°N 83.018333°W / 40.086944; -83.018333 (Hotel Central)
Worthington
79 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
80 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
81 Jackson Fort
 
Jackson Fort
December 16, 1974
(#74001493)
Surrounding a house at 3845 Westerville Rd.[14]
40°02′55″N 82°56′44″W / 40.048611°N 82.945556°W / 40.048611; -82.945556 (Jackson Fort)
Blendon Township
82 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[15]
40°05′33″N 83°02′22″W / 40.0925°N 83.0394°W / 40.0925; -83.0394 (H.P. Jeffers Mound)
Worthington
83 Malcolm Jeffrey House
 
Malcolm Jeffrey House
May 6, 1983
(#83001970)
358 N. Parkview
39°58′35″N 82°56′25″W / 39.9764°N 82.9403°W / 39.9764; -82.9403 (Malcolm Jeffrey House)
Bexley
84 Karrer Barn
 
Karrer Barn
April 11, 1979
(#79002788)
6199 Dublin Rd.
40°05′42″N 83°06′49″W / 40.095°N 83.1136°W / 40.095; -83.1136 (Karrer Barn)
Dublin It has a hay hood.
85 Henry Karrer House
 
Henry Karrer House
April 11, 1979
(#79002744)
19 S. Riverview
40°05′58″N 83°06′44″W / 40.0994°N 83.1122°W / 40.0994; -83.1122 (Henry Karrer House)
Dublin
86 Kilbourn Commercial Building
 
Kilbourn Commercial Building
April 17, 1980
(#80003010)
679-681 High St.
40°05′16″N 83°01′06″W / 40.0878°N 83.0183°W / 40.0878; -83.0183 (Kilbourn Commercial Building)
Worthington
87 William Kilbourn House
 
William Kilbourn House
April 11, 1979
(#79002894)
63 S. Riverview St.
40°05′54″N 83°06′44″W / 40.0983°N 83.1122°W / 40.0983; -83.1122 (William Kilbourn House)
Dublin
88 Frederick G. Kilgour House
 
Frederick G. Kilgour House
July 3, 2012
(#12000392)
1415 Kirkley Rd.
40°01′11″N 83°03′00″W / 40.0198°N 83.0500°W / 40.0198; -83.0500 (Frederick G. Kilgour House)
Upper Arlington
89 William King House
 
William King House
August 15, 1989
(#89001031)
80 E. Waterloo St.
39°50′31″N 82°48′11″W / 39.8419°N 82.8031°W / 39.8419; -82.8031 (William King House)
Canal Winchester
90 Lanman-Ingram House
 
Lanman-Ingram House
February 8, 2021
(#100006113)
2015 West Fifth Ave.
39°59′22″N 83°03′40″W / 39.9895°N 83.0611°W / 39.9895; -83.0611 (Lanman-Ingram House)
Marble Cliff
91 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
92 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
93 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
94 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
95 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
96 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
97 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
98 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
99 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
100 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
101 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
102 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
103 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
104 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
105 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
106 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
107 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
108 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
109 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
110 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
111 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
112 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
113 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
114 Ohio and Erie Canal Southern Descent Historic District
 
Ohio and Erie Canal Southern Descent Historic District
April 1, 2019
(#100003572)
Multiple
39°49′09″N 82°57′40″W / 39.8193°N 82.9611°W / 39.8193; -82.9611 (Ohio and Erie Canal Southern Descent Historic District)
Lockbourne Boundary increase approved September 2, 2022; extends into other Ohio counties
115 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
116 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
117 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
118 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
119 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
120 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
121 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
122 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
123 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
124 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
125 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
126 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
127 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
128 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
129 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
130 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
131 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
132 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
133 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
134 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
135 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
136 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
137 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
138 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
139 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
140 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
141 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
142 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
143 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
144 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
145 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
146 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
147 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
148 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
149 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
150 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
151 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
152 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
153 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
154 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
155 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
156 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
157 Uptown Westerville Historic District
 
Uptown Westerville Historic District
June 17, 2019
(#100004055)
State St. between Home St. and Dill and Starrock Alleys
40°07′36″N 82°55′54″W / 40.126667°N 82.931667°W / 40.126667; -82.931667 (Uptown Westerville Historic District)
Westerville
158 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
159 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
160 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
161 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
162 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
163 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
164 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
165 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
166 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
167 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
168 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
169 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
170 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
171 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
172 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
173 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
174 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
175 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
176 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
177 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

See also

edit

References

edit
  1. ^ Location derived from this[permanent dead link] Franklin County document; the NRIS lists the site as "Address Restricted"
  2. ^ Location derived from Aument, Bruce Warren. Mortuary Variability in the Middle Big Darby Drainage of Central Ohio Between 300 B.C. and 300 A.D. Diss. Ohio State University. Columbus: Ohio State U, 1990, 85 and 117. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  3. ^ Location derived from Sauer, Erin. "Analysis of Stone Tools from Holder-Wright Mound Complex, Dublin, Ohio". Columbus: Ohio State U, 2006, 6. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  4. ^ Location derived from main Archived 2011-07-27 at the Wayback Machine and location Archived 2011-07-27 at the Wayback Machine pages for the property owner's website; the NRIS lists the site as "Address Restricted".
  5. ^ Location derived from this Archived 2008-12-25 at the Wayback Machine Worthington city webpage; the NRIS lists the site as "Address Restricted"
  6. ^ 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.
  7. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved October 11, 2024.
  8. ^ 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.
  9. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  10. ^ 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.
  11. ^ Location derived from this[permanent dead link] Franklin County document; the NRIS lists the site as "Address Restricted"
  12. ^ Location derived from Aument, Bruce Warren. Mortuary Variability in the Middle Big Darby Drainage of Central Ohio Between 300 B.C. and 300 A.D. Diss. Ohio State University. Columbus: Ohio State U, 1990, 85 and 117. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  13. ^ Location derived from Sauer, Erin. "Analysis of Stone Tools from Holder-Wright Mound Complex, Dublin, Ohio". Columbus: Ohio State U, 2006, 6. Accessed 2009-11-10. The NRIS lists the site as "Address Restricted".
  14. ^ Location derived from main Archived 2011-07-27 at the Wayback Machine and location Archived 2011-07-27 at the Wayback Machine pages for the property owner's website; the NRIS lists the site as "Address Restricted".
  15. ^ Location derived from this Archived 2008-12-25 at the Wayback Machine Worthington city webpage; the NRIS lists the site as "Address Restricted"