National Register of Historic Places listings in Medina County, Ohio


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

Location of Medina County in Ohio

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

There are 31 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.


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

Current listings

[3]Name on the Register[4]ImageDate listed[5]Location City or townDescription
1Black River Viaduct, Baltimore and Ohio Railroad
Black River Viaduct, Baltimore and Ohio Railroad
May 6, 1976
(#76001488)
1 mi (1.6 km) west of Lodi off State Route 421
41°01′38″N 82°02′29″W / 41.027222°N 82.041389°W / 41.027222; -82.041389 (Black River Viaduct, Baltimore and Ohio Railroad)
Harrisville Township
2H.G. Blake House
H.G. Blake House
September 30, 1982
(#82003612)
314 E. Washington St.
41°08′16″N 81°51′36″W / 41.137778°N 81.860000°W / 41.137778; -81.860000 (H.G. Blake House)
Medina
3Burritt Blakslee House
Burritt Blakslee House
December 4, 1974
(#74001573)
3756 Fenn Rd., northeast of Medina
41°10′14″N 81°49′17″W / 41.170556°N 81.821389°W / 41.170556; -81.821389 (Burritt Blakslee House)
Medina Township
4George Burr House
George Burr House
May 3, 1976
(#76001489)
740 Wooster Rd.
41°01′29″N 81°59′50″W / 41.024722°N 81.997222°W / 41.024722; -81.997222 (George Burr House)
Lodi
5Matthew Chandler House
Matthew Chandler House
March 30, 1978
(#78002134)
South of Sharon Center at 6908 Ridge Rd.
41°05′11″N 81°44′10″W / 41.086389°N 81.736111°W / 41.086389; -81.736111 (Matthew Chandler House)
Sharon Township
6Zimri Cook House
Zimri Cook House
June 22, 1976
(#76001487)
6999 Spieth Rd. in Lester
41°10′52″N 81°56′24″W / 41.181111°N 81.94°W / 41.181111; -81.94 (Zimri Cook House)
York Township
7Charles Frank House and Store
Charles Frank House and Store
September 5, 1975
(#75001485)
West of Valley City at the junction of State Route 303 and County Route 23
41°14′14″N 81°57′15″W / 41.237222°N 81.954167°W / 41.237222; -81.954167 (Charles Frank House and Store)
Liverpool Township
8Jacob Gayer House
Jacob Gayer House
June 22, 1979
(#79001894)
North of Medina at 4508 Marks Rd.
41°09′08″N 81°52′43″W / 41.152222°N 81.878611°W / 41.152222; -81.878611 (Jacob Gayer House)
Medina Township
9Halsey Hulburt Homestead
Halsey Hulburt Homestead
December 1, 1988
(#88002747)
5484 Seville Rd., west of Seville
41°00′41″N 81°53′13″W / 41.011389°N 81.886944°W / 41.011389; -81.886944 (Halsey Hulburt Homestead)
Guilford Township
10King-Phillips-Deibel House
King-Phillips-Deibel House
December 16, 1982
(#82001472)
506 N. Broadway St.
41°08′40″N 81°51′45″W / 41.144444°N 81.8625°W / 41.144444; -81.8625 (King-Phillips-Deibel House)
Medina
11Medfair Heights Apartment Historic District
Medfair Heights Apartment Historic District
July 2, 2008
(#08000624)
221 N. State St.
41°08′28″N 81°52′47″W / 41.141111°N 81.879722°W / 41.141111; -81.879722 (Medfair Heights Apartment Historic District)
Medina
12Medina County Courthouse
Medina County Courthouse
July 16, 1970
(#70000507)
Liberty St. and Broadway, Public Sq.
41°08′20″N 81°51′45″W / 41.138889°N 81.8625°W / 41.138889; -81.8625 (Medina County Courthouse)
Medina
13Medina Farmers Exchange Co.
Medina Farmers Exchange Co.
February 14, 2018
(#100002123)
320 S. Court St.
41°08′08″N 81°51′50″W / 41.135432°N 81.863997°W / 41.135432; -81.863997 (Medina Farmers Exchange Co.)
Medina
14Medina Masonic Temple and Medina Theater
Medina Masonic Temple and Medina Theater
October 22, 2002
(#02001210)
120 N. Elmwood Ave. and 139 W. Liberty St.
41°08′23″N 81°51′56″W / 41.139803°N 81.865511°W / 41.139803; -81.865511 (Medina Masonic Temple and Medina Theater)
MedinaTorn down in late 2016
15Medina Public Square Historic District
Medina Public Square Historic District
June 11, 1975
(#75001483)
Public Sq. and surrounding properties
41°08′19″N 81°51′49″W / 41.138611°N 81.863611°W / 41.138611; -81.863611 (Medina Public Square Historic District)
Medina
16Judge Albert Munson House
Judge Albert Munson House
November 26, 1980
(#80003156)
141 S. Prospect St.[6]
41°08′19″N 81°52′17″W / 41.1385°N 81.8713°W / 41.1385; -81.8713 (Judge Albert Munson House)
MedinaPreviously located at 231 E. Washington St.;[4] relocated to prevent destruction[6]
17Paleo Crossing site
Paleo Crossing site
July 30, 1992
(#92000972)
Northwest of the junction of Ridgewood and State Rds.[7]
41°07′20″N 81°43′13″W / 41.1222°N 81.7203°W / 41.1222; -81.7203 (Paleo Crossing site)
Sharon Township
18Parmelee House
Parmelee House
November 29, 1979
(#79001895)
1328 W. River Rd. in Valley City
41°14′18″N 81°55′51″W / 41.2383°N 81.9308°W / 41.2383; -81.9308 (Parmelee House)
Liverpool Township
19A.I. and E.R. Root Homestead
A.I. and E.R. Root Homestead
June 10, 1975
(#75001484)
662 W. Liberty St.
41°08′20″N 81°52′29″W / 41.1389°N 81.8747°W / 41.1389; -81.8747 (A.I. and E.R. Root Homestead)
Medina
20St. Mark's Episcopal Church
St. Mark's Episcopal Church
February 6, 1973
(#73001506)
146 College St.
41°01′33″N 81°43′53″W / 41.0258°N 81.7314°W / 41.0258; -81.7314 (St. Mark's Episcopal Church)
Wadsworth
21St. Martin's Catholic Church
St. Martin's Catholic Church
November 12, 1975
(#75001486)
Southwest of Valley City on Station Rd. (County Road 23)
41°13′30″N 81°57′18″W / 41.225°N 81.955°W / 41.225; -81.955 (St. Martin's Catholic Church)
Liverpool Township
22St. Paul's Episcopal Church
St. Paul's Episcopal Church
June 1, 1982
(#82003613)
317 E. Liberty St.
41°08′22″N 81°51′38″W / 41.1394°N 81.8606°W / 41.1394; -81.8606 (St. Paul's Episcopal Church)
Medina
23Seville InnAugust 28, 2020
(#100005486)
39 West Main St.
41°00′36″N 81°51′49″W / 41.0101°N 81.8635°W / 41.0101; -81.8635 (Seville Inn)
Seville
24Seville Jail
Seville Jail
September 26, 1997
(#97001135)
70 W. Main St.
41°00′37″N 81°52′00″W / 41.0103°N 81.8667°W / 41.0103; -81.8667 (Seville Jail)
Seville
25William H. Seymour House
William H. Seymour House
June 4, 1979
(#79001896)
3306 S. Weymouth Rd. at Weymouth
41°11′07″N 81°47′41″W / 41.1853°N 81.7947°W / 41.1853; -81.7947 (William H. Seymour House)
Medina Township
26Sharon Center Public Square Historic District
Sharon Center Public Square Historic District
October 3, 1980
(#80003157)
State Routes State Route 94 and 162 in Sharon Center
41°05′57″N 81°44′09″W / 41.0992°N 81.7358°W / 41.0992; -81.7358 (Sharon Center Public Square Historic District)
Sharon Township
27Spring Grove Cemetery
Spring Grove Cemetery
June 7, 2006
(#06000482)
Spring Grove St.
41°08′22″N 81°51′06″W / 41.1394°N 81.8517°W / 41.1394; -81.8517 (Spring Grove Cemetery)
Medina
28United States Post OfficeAugust 20, 2019
(#100004307)
143 West Liberty St.
41°08′21″N 81°51′57″W / 41.1391°N 81.8658°W / 41.1391; -81.8658 (United States Post Office)
MedinaNow the Donald J. Pease Federal Building.
29Universalist Church Of Westfield Center
Universalist Church Of Westfield Center
November 29, 1978
(#78002135)
LeRoy and Greenwich Rds.
41°01′39″N 81°55′59″W / 41.0275°N 81.9331°W / 41.0275; -81.9331 (Universalist Church Of Westfield Center)
Westfield Center
30Wheeling and Lake Erie Railroad Depot
Wheeling and Lake Erie Railroad Depot
January 23, 2013
(#12001215)
204 Railroad St.
41°01′50″N 82°00′46″W / 41.0306°N 82.0128°W / 41.0306; -82.0128 (Wheeling and Lake Erie Railroad Depot)
Lodi
31York United Methodist Church
York United Methodist Church
February 17, 1978
(#78002133)
Norwalk Rd. in Mallet Creek
41°10′01″N 81°55′29″W / 41.1669°N 81.9247°W / 41.1669; -81.9247 (York United Methodist Church)
York Township

Former listing

[3]Name on the RegisterImageDate listedDate removedLocation City or townDescription
1Brunswick Town Hall and SchoolDecember 18, 1975
(#75002167)
September 30, 19761380 Pearl Rd.
41°14′19″N 81°50′30″W / 41.2386°N 81.8417°W / 41.2386; -81.8417 (Brunswick Town Hall and School)
York Township

See also

References