National Register of Historic Places listings in Cuyahoga Valley National Park

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

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

There are 61 properties and districts listed on the National Register in the park, one of which is a National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]

Current listings

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1Barker Village Site
Barker Village Site
April 19, 1978
(#78000379)
Just north of the old railroad station at Botzum[5]
41°09′56″N 81°34′39″W / 41.165556°N 81.577500°W / 41.165556; -81.577500 (Barker Village Site)
Cuyahoga FallsDiscovered when the Ohio and Erie Canal was constructed through the site[6]
2Boston Mills Historic District
Boston Mills Historic District
November 9, 1992
(#92001490)
Roughly Riverview, Boston Mills, and Stanford Rds. and Main St.
41°15′52″N 81°33′34″W / 41.264444°N 81.559444°W / 41.264444; -81.559444 (Boston Mills Historic District)
Boston Township
3Botzum Farm
Botzum Farm
October 21, 1999
(#99001271)
3486 Riverview Rd.
41°10′29″N 81°34′54″W / 41.174722°N 81.581667°W / 41.174722; -81.581667 (Botzum Farm)
Cuyahoga Falls
4Jim Brown House
Jim Brown House
March 2, 1979
(#79000299)
South of Peninsula at 3491 Akron Peninsula Rd.
41°10′54″N 81°34′42″W / 41.181667°N 81.578333°W / 41.181667; -81.578333 (Jim Brown House)
Cuyahoga Falls
5Jim Brown Tavern
Jim Brown Tavern
December 11, 1979
(#79000300)
Boston Mills Rd.
41°15′48″N 81°33′31″W / 41.263333°N 81.558611°W / 41.263333; -81.558611 (Jim Brown Tavern)
Boston Township
6William Burt House
William Burt House
March 22, 1979
(#79000286)
9525 Brecksville Rd.
41°18′10″N 81°37′36″W / 41.302778°N 81.626667°W / 41.302778; -81.626667 (William Burt House)
Brecksville
7H. Karl Butler Memorial
H. Karl Butler Memorial
January 2, 1997
(#96001510)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′19″N 81°31′49″W / 41.221944°N 81.530278°W / 41.221944; -81.530278 (H. Karl Butler Memorial)
Boston Township
8Camp Manatoc Concord Lodge and Adirondacks Historic District
Camp Manatoc Concord Lodge and Adirondacks Historic District
January 2, 1997
(#96001513)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W / 41.218611; -81.529444 (Camp Manatoc Concord Lodge and Adirondacks Historic District)
Boston Township
9Camp Manatoc Dining Hall
Camp Manatoc Dining Hall
January 2, 1997
(#96001511)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′15″N 81°31′44″W / 41.220833°N 81.528889°W / 41.220833; -81.528889 (Camp Manatoc Dining Hall)
Boston Township
10Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District
January 2, 1997
(#96001514)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′39″N 81°31′58″W / 41.2275°N 81.532778°W / 41.2275; -81.532778 (Camp Manatoc Foresters Lodge and Kit Carson-Dan Boone Cabins Historic District)
Boston Township
11Camp Manatoc Legion Lodge
Camp Manatoc Legion Lodge
January 2, 1997
(#96001512)
Truxell Rd., southeast of its junction with Peninsula Rd., Camp Manatoc
41°13′07″N 81°31′46″W / 41.218611°N 81.529444°W / 41.218611; -81.529444 (Camp Manatoc Legion Lodge)
Boston Township
12Albert Cofta Farmstead
Albert Cofta Farmstead
November 4, 2004
(#04001214)
2966 Brush Rd., northeast of Richfield
41°15′13″N 81°36′56″W / 41.253611°N 81.615556°W / 41.253611; -81.615556 (Albert Cofta Farmstead)
Richfield Township
13Jonas Coonrad House
Jonas Coonrad House
July 24, 1979
(#79000287)
Southeast of Brecksville at 10340 Riverview Rd.
41°16′50″N 81°34′21″W / 41.280556°N 81.5725°W / 41.280556; -81.5725 (Jonas Coonrad House)
Brecksville
14Edward Cranz Farm
Edward Cranz Farm
March 12, 1993
(#93000077)
2780 Oak Hill Dr., south of Peninsula
41°11′50″N 81°35′31″W / 41.197222°N 81.591944°W / 41.197222; -81.591944 (Edward Cranz Farm)
Bath Township
15William and Eugene Cranz Farm
William and Eugene Cranz Farm
March 12, 1993
(#93000078)
2401 Ira Rd., south of Peninsula
41°11′15″N 81°35′31″W / 41.1875°N 81.591944°W / 41.1875; -81.591944 (William and Eugene Cranz Farm)
Bath Township
16Michael Duffy Farm
Michael Duffy Farm
March 12, 1993
(#93000079)
4965 Quick Rd., southeast of Peninsula
41°12′15″N 81°30′58″W / 41.204167°N 81.516111°W / 41.204167; -81.516111 (Michael Duffy Farm)
Boston Township
17Everett Historic District
Everett Historic District
January 14, 1993
(#93001467)
4731-4642 Riverview Rd. and 2151-2279 Everett Rd., south of Peninsula, in the Cuyahoga Valley National Park
41°12′16″N 81°34′29″W / 41.204444°N 81.574722°W / 41.204444; -81.574722 (Everett Historic District)
Boston Township
18Everett Knoll Complex
Everett Knoll Complex
May 25, 1977
(#77000157)
Southern side of Everett Rd., west of its junction with Riverview Rd.[7]
41°12′16″N 81°34′33″W / 41.204306°N 81.575764°W / 41.204306; -81.575764 (Everett Knoll Complex)
Boston Township
19Stephen Frazee House
Stephen Frazee House
May 4, 1976
(#76000211)
7733 Canal Rd.
41°21′10″N 81°35′34″W / 41.352778°N 81.592778°W / 41.352778; -81.592778 (Stephen Frazee House)
Valley View
20Furnace Run Aqueduct
Furnace Run Aqueduct
December 11, 1979
(#79000301)
Furnace Run
41°12′06″N 81°34′22″W / 41.201667°N 81.572778°W / 41.201667; -81.572778 (Furnace Run Aqueduct)
Cuyahoga Falls
21Edmund Gleason House
Edmund Gleason House
December 18, 1978
(#78000377)
7243 Canal Rd.
41°22′02″N 81°36′38″W / 41.367222°N 81.610556°W / 41.367222; -81.610556 (Edmund Gleason House)
Valley View
22Hunt-Wilke Farm
Hunt-Wilke Farm
March 12, 1993
(#93000080)
2049 Bolanz Rd.
41°12′04″N 81°34′19″W / 41.201111°N 81.571944°W / 41.201111; -81.571944 (Hunt-Wilke Farm)
Cuyahoga Falls
23Jaite Mill Historic District
Jaite Mill Historic District
May 21, 1979
(#79000288)
Southeast of Brecksville at Riverview and Vaughan Rds.
41°17′10″N 81°34′06″W / 41.286111°N 81.568333°W / 41.286111; -81.568333 (Jaite Mill Historic District)
Sagamore Hills Township
24Virginia Kendall State Park Historic District
Virginia Kendall State Park Historic District
January 2, 1997
(#96001515)
701, 801, and 1000 Truxell Rd. and 434 W. Streetsboro, southeast of Peninsula
41°13′04″N 81°31′15″W / 41.217778°N 81.520833°W / 41.217778; -81.520833 (Virginia Kendall State Park Historic District)
Boston Township
25William Knapp House
William Knapp House
March 19, 1979
(#79000289)
7101 Canal Rd.
41°22′20″N 81°36′42″W / 41.372222°N 81.611667°W / 41.372222; -81.611667 (William Knapp House)
Valley View
26Lock No. 26
Lock No. 26
December 11, 1979
(#79000302)
3.3 mi (5.3 km) north of Ira Rd.
41°11′08″N 81°34′53″W / 41.185556°N 81.581389°W / 41.185556; -81.581389 (Lock No. 26)
Cuyahoga Falls
27Lock No. 27
Lock No. 27
December 11, 1979
(#79000303)
Approximately 400 ft (120 m) east of the intersection of Riverview and Everett Rds. at Everett
41°12′11″N 81°34′15″W / 41.203056°N 81.570833°W / 41.203056; -81.570833 (Lock No. 27)
Boston Township
28Lock No. 28
Lock No. 28
December 11, 1979
(#79000304)
Deep Lock Q Quarry Metro Park
41°13′58″N 81°33′09″W / 41.232778°N 81.5525°W / 41.232778; -81.5525 (Lock No. 28)
Peninsula
29Lock No. 29 and Aqueduct
Lock No. 29 and Aqueduct
December 11, 1979
(#79000305)
Off State Route 303
41°14′34″N 81°33′02″W / 41.242778°N 81.550556°W / 41.242778; -81.550556 (Lock No. 29 and Aqueduct)
Peninsula
30Lock No. 30 and Feeder Dam
Lock No. 30 and Feeder Dam
December 11, 1979
(#79000306)
Off State Route 303
41°14′41″N 81°33′14″W / 41.244722°N 81.553889°W / 41.244722; -81.553889 (Lock No. 30 and Feeder Dam)
Peninsula
31Lock No. 31
Lock No. 31
December 11, 1979
(#79000307)
200 ft (61 m) east of the Cuyahoga River and approximately 0.5 mi (0.80 km) south of the Ohio Turnpike
41°15′06″N 81°32′46″W / 41.251667°N 81.546111°W / 41.251667; -81.546111 (Lock No. 31)
Peninsula
32Lock No. 32
Lock No. 32
December 11, 1979
(#79000308)
800 ft (240 m) north of Boston Mills
41°15′58″N 81°33′32″W / 41.266111°N 81.558889°W / 41.266111; -81.558889 (Lock No. 32)
Boston Township
33Lock No. 33
Lock No. 33
December 11, 1979
(#79000309)
1 mi (1.6 km) south of Highland Rd.
41°16′36″N 81°33′40″W / 41.276667°N 81.561111°W / 41.276667; -81.561111 (Lock No. 33)
Boston Township
34Lock No. 34
Lock No. 34
December 17, 1979
(#79000310)
Highland Rd.
41°17′21″N 81°33′53″W / 41.289167°N 81.564722°W / 41.289167; -81.564722 (Lock No. 34)
Sagamore Hills Township
35Lock No. 35
Lock No. 35
December 11, 1979
(#79000311)
Off State Route 82
41°18′38″N 81°34′56″W / 41.310556°N 81.582222°W / 41.310556; -81.582222 (Lock No. 35)
Sagamore Hills Township
36Lock No. 37 and Spillway
Lock No. 37 and Spillway
December 11, 1979
(#79000290)
Fitzwater Rd.
41°21′24″N 81°35′50″W / 41.356667°N 81.597222°W / 41.356667; -81.597222 (Lock No. 37 and Spillway)
Valley View
37Lock No. 38 and Spillway
Lock No. 38 and Spillway
December 11, 1979
(#79000291)
Hillside Rd.
41°22′21″N 81°36′46″W / 41.372597°N 81.612792°W / 41.372597; -81.612792 (Lock No. 38 and Spillway)
Valley View
38Lock No. 39 and Spillway
Lock No. 39 and Spillway
December 11, 1979
(#79000292)
Canal Rd.
41°23′25″N 81°37′30″W / 41.390278°N 81.625°W / 41.390278; -81.625 (Lock No. 39 and Spillway)
Valley View
39Lock Tender's House and Inn
Lock Tender's House and Inn
December 11, 1979
(#79000293)
7104 Canal Rd.
41°22′21″N 81°36′47″W / 41.3725°N 81.613056°W / 41.3725; -81.613056 (Lock Tender's House and Inn)
Valley View
40Lutz-Martin Farm
Lutz-Martin Farm
July 3, 2003
(#03000608)
2470 Martin Rd.
41°10′28″N 81°35′30″W / 41.174444°N 81.591667°W / 41.174444; -81.591667 (Lutz-Martin Farm)
Bath Township
41Ohio and Erie Canal
Ohio and Erie Canal
November 13, 1966
(#66000607)
State Route 631
41°22′14″N 81°36′59″W / 41.370556°N 81.616389°W / 41.370556; -81.616389 (Ohio and Erie Canal)
Valley View
42Ohio and Erie Canal Deep Lock
Ohio and Erie Canal Deep Lock
September 9, 1974
(#74000345)
South of Peninsula on Riverview Rd.
41°13′58″N 81°33′09″W / 41.232778°N 81.5525°W / 41.232778; -81.5525 (Ohio and Erie Canal Deep Lock)
Peninsula
43Packard-Doubler House
Packard-Doubler House
March 9, 1979
(#79000294)
7634 Riverview Rd.
41°21′18″N 81°36′12″W / 41.355°N 81.603333°W / 41.355; -81.603333 (Packard-Doubler House)
Independence
44Peninsula Village Historic District
Peninsula Village Historic District
August 23, 1974
(#74000346)
Both sides of State Route 303
41°14′24″N 81°33′03″W / 41.24°N 81.550833°W / 41.24; -81.550833 (Peninsula Village Historic District)
Peninsula
45Nathaniel Point Farm
Nathaniel Point Farm
September 3, 1999
(#99001084)
4606 and 4631 Akron-Peninsula Rd., south of Peninsula
41°12′20″N 81°33′46″W / 41.205556°N 81.562778°W / 41.205556; -81.562778 (Nathaniel Point Farm)
Boston Township
46Charles B. Rich House
Charles B. Rich House
February 22, 1979
(#79000295)
9367 Brecksville Rd.
41°18′25″N 81°37′36″W / 41.306944°N 81.626667°W / 41.306944; -81.626667 (Charles B. Rich House)
Brecksville
47Russ and Holland Snow Houses
Russ and Holland Snow Houses
September 28, 1982
(#82001873)
12911 and 13114 Snowville Rd.
41°16′59″N 81°35′39″W / 41.283056°N 81.594167°W / 41.283056; -81.594167 (Russ and Holland Snow Houses)
Brecksville
48South Park Site
South Park Site
June 22, 1976
(#76000212)
On a promontory above the western bank of the Cuyahoga River, 7 miles from Lake Erie[8]
41°22′43″N 81°37′20″W / 41.3785°N 81.6222°W / 41.3785; -81.6222 (South Park Site)
Independence
49George Stanford Farm
George Stanford Farm
February 17, 1982
(#82001874)
6093 Stanford Rd., north of Peninsula
41°16′16″N 81°33′25″W / 41.271111°N 81.556944°W / 41.271111; -81.556944 (George Stanford Farm)
Boston Township
50Station Road Bridge
Station Road Bridge
March 7, 1979
(#79000312)
East of Brecksville at the Cuyahoga River
41°19′10″N 81°35′16″W / 41.319444°N 81.587778°W / 41.319444; -81.587778 (Station Road Bridge)
Sagamore Hills Township
51Stebbens Farm
Stebbens Farm
April 17, 1996
(#96000381)
8255 Riverview Rd.
41°20′19″N 81°35′40″W / 41.338611°N 81.594444°W / 41.338611; -81.594444 (Stebbens Farm)
Brecksville
52Stumpy Basin
Stumpy Basin
December 11, 1979
(#79000313)
200 ft (61 m) east of the Cuyahoga River and approximately 0.5 mi (0.80 km) south of the Ohio Turnpike, north of Peninsula
41°15′09″N 81°32′45″W / 41.2525°N 81.545833°W / 41.2525; -81.545833 (Stumpy Basin)
Boston Township
53Terra Vista Archeological District
Terra Vista Archeological District
May 23, 1978
(#78000378)
On the edge of a bluff above the Cuyahoga River, north of its confluence with Tinkers Creek[9]
41°22′06″N 81°36′37″W / 41.3683°N 81.6103°W / 41.3683; -81.6103 (Terra Vista Archeological District)
Valley View
54Daniel Tilden House
Daniel Tilden House
June 20, 1985
(#85001340)
2325 Stine Rd., west of Peninsula
41°14′48″N 81°35′17″W / 41.246667°N 81.588056°W / 41.246667; -81.588056 (Daniel Tilden House)
Boston Township
55Tinkers Creek Aqueduct
Tinkers Creek Aqueduct
December 11, 1979
(#79000296)
Tinkers Creek
41°21′53″N 81°36′33″W / 41.364722°N 81.609167°W / 41.364722; -81.609167 (Tinkers Creek Aqueduct)
Valley View
56Abraham Ulyatt House
Abraham Ulyatt House
February 27, 1979
(#79000297)
6579 Canal Rd.
41°23′10″N 81°37′11″W / 41.386111°N 81.619722°W / 41.386111; -81.619722 (Abraham Ulyatt House)
Valley View
57Valley Railway Historic District
Valley Railway Historic District
May 17, 1985
(#85001123)
Cuyahoga Valley between Rockside Rd. at the Cuyahoga Valley National Park and Howard St. at Little Cuyahoga Valley
41°13′38″N 81°34′13″W / 41.227222°N 81.570278°W / 41.227222; -81.570278 (Valley Railway Historic District)
Brecksville and Independence
58Richard Vaughn Farm
Richard Vaughn Farm
March 12, 1993
(#93000081)
9570 Riverview Rd.
41°18′03″N 81°34′58″W / 41.300833°N 81.582778°W / 41.300833; -81.582778 (Richard Vaughn Farm)
Brecksville
59Wallace Farm
Wallace Farm
June 27, 1985
(#85001387)
8230 Brandywine Rd.
41°16′40″N 81°32′26″W / 41.277778°N 81.540556°W / 41.277778; -81.540556 (Wallace Farm)
Northfield Center Township
60Allen Welton House
Allen Welton House
May 7, 1979
(#79000314)
Southwest of Peninsula at 2485 Major Rd.
41°14′00″N 81°35′01″W / 41.233333°N 81.583611°W / 41.233333; -81.583611 (Allen Welton House)
Boston Township
61Wilson Feed Mill
Wilson Feed Mill
December 17, 1979
(#79000298)
7604 Canal Rd.
41°21′22″N 81°35′48″W / 41.356111°N 81.596667°W / 41.356111; -81.596667 (Wilson Feed Mill)
Valley View

See also

References