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 20, 2025.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 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 Falls Discovered when the Ohio and Erie Canal was constructed through the site[6]
2 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
3 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
4 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
5 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
6 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
7 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 Honors H. Karl Butler who donated land for Camp Manatoc.
8 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
9 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
10 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
11 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
12 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
13 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
14 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
15 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
16 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
17 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
18 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
19 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
20 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
21 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
22 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
23 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
24 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
25 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
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
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
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
29 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
30 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
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
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
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
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
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
36 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
37 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
38 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
39 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
40 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
41 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
42 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
43 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
44 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
45 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
46 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
47 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
48 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
49 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
50 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
51 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
52 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
53 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
54 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
55 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
56 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
57 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
58 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
59 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
60 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
61 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

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 20, 2025.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ 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.
  5. ^ Perrin, William Henry, ed. History of Summit County, with an Outline Sketch of Ohio. Chicago: Baskin and Battey, 1881, 213.
  6. ^ Bush, David R. National Register of Historic Places Inventory/Nomination: Barker Village Site. National Park Service, 1975-11-12, 2.
  7. ^ Brose, David S. "The Everett Knoll: A Late Hopewellian Site in Northeastern Ohio", Ohio Journal of Science 74.1 (1974): 36-46: 38-39.
  8. ^ Location derived from Brose, David S. The South Park Village Site and the Late Prehistoric Whittlesey Tradition of Northeastern Ohio. "Monographs in World Archaeology" 20. Madison: Prehistory, 1994, 18-19. The NRIS lists the site as "Address Restricted"
  9. ^ Location derived from this Archived 2012-06-01 at the Wayback Machine National Park Service webpage; the NRIS lists the site as "Address Restricted"