Cannabis Indica


Location of Crawford County in Pennsylvania

This is a list of the National Register of Historic Places listings in Crawford County, Pennsylvania.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Crawford County, Pennsylvania, 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 map.[1]

There are 20 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Baldwin-Reynolds House
Baldwin-Reynolds House
Baldwin-Reynolds House
December 30, 1974
(#74001777)
Terrace Street
41°38′52″N 80°09′07″W / 41.647778°N 80.151944°W / 41.647778; -80.151944 (Baldwin-Reynolds House)
Meadville
2 Bentley Hall
Bentley Hall
Bentley Hall
May 6, 1977
(#77001156)
Allegheny College campus
41°38′55″N 80°08′51″W / 41.648611°N 80.1475°W / 41.648611; -80.1475 (Bentley Hall)
Meadville
3 Bridge in East Fallowfield Township
Bridge in East Fallowfield Township
Bridge in East Fallowfield Township
June 22, 1988
(#88000825)
Legislative Route 20012 over Unger Run
41°32′06″N 80°20′12″W / 41.535000°N 80.336667°W / 41.535000; -80.336667 (Bridge in East Fallowfield Township)
East Fallowfield Township Replaced
4 Bridge in Oil Creek Township
Bridge in Oil Creek Township
Bridge in Oil Creek Township
June 22, 1988
(#88000833)
State Route 2020 over Oil Creek
41°37′45″N 79°42′10″W / 41.629167°N 79.702778°W / 41.629167; -79.702778 (Bridge in Oil Creek Township)
Oil Creek Township Removed from site.[5]
5 Bridge in Rockdale Township
Bridge in Rockdale Township
Bridge in Rockdale Township
June 22, 1988
(#88000829)
Legislative Route 20076 over French Creek
41°48′38″N 79°59′02″W / 41.810417°N 79.983889°W / 41.810417; -79.983889 (Bridge in Rockdale Township)
Rockdale Township Replaced
6 Bridge in West Mead Township
Bridge in West Mead Township
Bridge in West Mead Township
June 22, 1988
(#88000827)
Legislative Route 20027 over French Creek
41°35′21″N 80°09′02″W / 41.589167°N 80.150556°W / 41.589167; -80.150556 (Bridge in West Mead Township)
West Mead Township Replaced
7 John Brown Tannery Site
John Brown Tannery Site
John Brown Tannery Site
December 14, 1978
(#78002383)
500 feet south of the junction of Pennsylvania Route 77 and John Brown Road[6]
41°43′09″N 79°57′04″W / 41.719167°N 79.951111°W / 41.719167; -79.951111 (John Brown Tannery Site)
Richmond Township Only the foundation remains after a fire in 1907
8 Cambridge Springs Bridge
Cambridge Springs Bridge
Cambridge Springs Bridge
June 22, 1988
(#88000824)
Legislative Route 84 spur B over French Creek
41°48′23″N 80°03′41″W / 41.806389°N 80.061389°W / 41.806389; -80.061389 (Cambridge Springs Bridge)
Cambridge Springs Replaced
9 William and Elisabeth Edwards House February 12, 2024
(#100009921)
128 Davenport Street
41°49′22″N 79°41′24″W / 41.8227°N 79.6901°W / 41.8227; -79.6901 (William and Elisabeth Edwards House)
Spartansburg
10 Independent Congregational Church
Independent Congregational Church
Independent Congregational Church
March 8, 1978
(#78002381)
346 Chestnut Street
41°38′14″N 80°09′01″W / 41.637222°N 80.150278°W / 41.637222; -80.150278 (Independent Congregational Church)
Meadville
11 Amos Kelly House
Amos Kelly House
Amos Kelly House
July 23, 1980
(#80003477)
325 South Main Street
41°48′06″N 80°03′32″W / 41.801667°N 80.058889°W / 41.801667; -80.058889 (Amos Kelly House)
Cambridge Springs
12 Meadville Downtown Historic District
Meadville Downtown Historic District
Meadville Downtown Historic District
October 2, 1984
(#84000023)
Roughly bounded by Chancery Lane, Mulberry, Walnut and Chestnut Streets
41°38′20″N 80°09′04″W / 41.638889°N 80.151111°W / 41.638889; -80.151111 (Meadville Downtown Historic District)
Meadville
13 Dr. J.R. Mosier Office
Dr. J.R. Mosier Office
Dr. J.R. Mosier Office
June 13, 1976
(#77001157)
Terrace Street
41°38′47″N 80°09′08″W / 41.646389°N 80.152222°W / 41.646389; -80.152222 (Dr. J.R. Mosier Office)
Meadville
14 Riverside Hotel
Riverside Hotel
Riverside Hotel
December 13, 1978
(#78002380)
1 Fountain Street
41°48′21″N 80°03′12″W / 41.80575°N 80.053333°W / 41.80575; -80.053333 (Riverside Hotel)
Cambridge Springs Destroyed by fire, May 2nd, 2017
15 Roueche House
Roueche House
Roueche House
March 4, 1982
(#82003784)
762 Park Avenue
41°38′33″N 80°09′04″W / 41.642500°N 80.151111°W / 41.642500; -80.151111 (Roueche House)
Meadville
16 Ruter Hall
Ruter Hall
Ruter Hall
September 18, 1978
(#78002382)
North Main Street on Allegheny College campus
41°38′54″N 80°08′46″W / 41.648333°N 80.146111°W / 41.648333; -80.146111 (Ruter Hall)
Meadville
17 Edward Saeger House
Edward Saeger House
Edward Saeger House
August 22, 1980
(#80003479)
375 Main Street
41°43′07″N 80°08′53″W / 41.718611°N 80.148056°W / 41.718611; -80.148056 (Edward Saeger House)
Saegertown
18 Judge Henry Shippen House
Judge Henry Shippen House
Judge Henry Shippen House
June 6, 1984
(#84003339)
403 Chestnut Street
41°38′14″N 80°08′52″W / 41.637222°N 80.147778°W / 41.637222; -80.147778 (Judge Henry Shippen House)
Meadville
19 Titusville City Hall
Titusville City Hall
Titusville City Hall
March 31, 1975
(#75001635)
107 North Franklin Street
41°37′39″N 79°40′25″W / 41.627417°N 79.673694°W / 41.627417; -79.673694 (Titusville City Hall)
Titusville
20 Titusville Historic District
Titusville Historic District
Titusville Historic District
January 31, 1985
(#85000178)
Roughly bounded by Petroleum, Spruce, Franklin, Perry, Monroe, Main and Spring Streets
41°37′47″N 79°40′26″W / 41.629722°N 79.673889°W / 41.629722; -79.673889 (Titusville Historic District)
Titusville

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Shadeland May 6, 1983
(#83002230)
August 7, 1992 North of Springboro on Pennsylvania Route 18
Springboro Burned down by owners on June 28, 1992.
2 Dr. James White House July 24, 1980
(#80003478)
July 21, 2004 Junction of U.S. Route 322 and Pennsylvania Route 285
Hartstown

See also[edit]

References[edit]

  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 April 5, 2024.
  3. ^ a b 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. ^ Pennsylvania Bulletin, Doc. No. 98-1762.
  6. ^ Location derived from its NRHP nomination form; the NRIS lists the site as "Address Restricted"

Leave a Reply