Ashtabula County, Ohio



Founding: 1811 (declared in 1808)
Parent counties: Geauga and Trumbull
Namesake: The Ashtabula River
Seat: Jefferson (1811–)
Land area: 702 square miles
Population (2020): 97,574
Population (historic): 7,382 (1820); 31,814 (1860); 37,139 (1880); 51,448 (1900); 68,631 (1930)
Periods of population growth: pre-1820–1980; 1990s
Subdivisions: Three cities; seven villages; two CDPs; 27 townships
Pre-1940 residences (estimated): 14,383 (31.3%)
Pre-1940 housing survival rate: 62.5%
Pre-1860 housing survival rate (1940): 37.7%
Farm housing in disrepair (1950): 15.4%
Nonfarm housing in disrepair (1950): 5%
Average farmhouse value (1930): $1,762
Average outbuilding value (1930): $1,431
Average farmhouse size (1940): 7 rooms
Number of farms (1920): 4,801
Average farm size (1920): 52.6 acres
Sources of settlement: New York, Pennsylvania, Connecticut, Massachusetts, England, and Vermont
_________________________________________________________________________________

Jefferson

Namesake: Thomas Jefferson, U.S. president
Founding: 1803 (platting); 1807 (post office)
Population (2020): 3,226
Population (historic): 439 (1850); 869 (1870); 1,346 (1890); 1,461 (1910); 1,691 (1930)
Periods of population growth: pre-1850–1890; 1900–1930; 1940–2000; 2010s
Pre-1940 residences (estimated): 402 (27.6%)
_________________________________________________________________________________

View and filter the data. Or see a map.
_________________________________________________________________________________

Outstanding Buildings

  1. William Landon House (c. 1875). 3130 East South Ridge Road. Ashtabula. Italianate.
  2. Ward Conner House (c. 1835). 4070 Clay Street. Austinburg. Federal.
  3. Lucius Peck House (1848). 2646 Eagleville–Jefferson Road. Austinburg.
  4. Henry Austin Farm (1819). 1211 North State Route 45. Austinburg. Federal.
  5. Theodore French House (c. 1875). 1571 North State Route 45. Austinburg. Italianate.
  6. Eliphalet Austin House (1815/1865). 1873 North State Route 45. Austinburg. Italianate.
  7. Rufus Payne House (c. 1870). 1021 Tote Road. Austinburg. Italianate.
  8. Perry Beckwith Farm (c. 1845). 6608 State Route 46. Colebrook. Greek Revival.
  9. Ezra Beckwith House (c. 1840). 7148 State Route 46. Colebrook. Greek Revival. Altered.
  10. Roland Treat House (c. 1845). US Highway 322, west of Troutman Road. Colebrook. Greek Revival. Razed.
  11. Edwin Pancost House (c. 1840). 3242 North County Line Road. Geneva. Greek Revival.
  12. Israel Hubbard House (c. 1875). 4546 East North Ridge Road. Geneva. Italianate.
  13. Lauren Maltbie House (c. 1830). 4322 East South Ridge Road. Geneva. Federal.
  14. Shandy Hall / Robert Harper House (1815). 6333 West South Ridge Road. Harpersfield.
  15. Benjamin Norris Farm (c. 1840). 5853 State Route 534. Hartsgrove. Greek Revival.
  16. Joseph Ashley House (c. 1820). 4001 Lake Road. Kingsville. Federal.
  17. Thomas Scribner House (c. 1835). 6508 Bushnell Road. Monroe. Greek Revival.
  18. Henry Rowland House (c. 1840). 4759 Crosby–Cook Road. New Lyme. Greek Revival.
  19. Lyman Peck House (c. 1850). 5832 State Route 46. New Lyme. Greek Revival.
  20. John Blakeslee House (1811). 441 Seven Hills Road. Plymouth.
  21. Oliver Smith Farm (c. 1875). 2588 Fillingham Road. Rome. Italianate.
  22. William Douglass Farm (c. 1840). 2114 US Highway 40. Rome. Greek Revival.
  23. Clifton Coleman Farm (c. 1885). 8513 Creek Road. Wayne. Eastlake.
  24. Linus Jones Farm (c. 1845). 7098 Hayes Road. Wayne. Greek Revival.
  25. William Kiddle Farm (c. 1875). 8974 Kiddle Road. Wayne. Gothic Revival/Eastlake.
  26. William Stanhope Farm (1898). 9093 Stanhope–Kelloggsville Road. Williamsfield. Queen Anne.
  27. Daniel Gladding Farm (c. 1835). 6736 State Route 534. Windsor. Greek Revival.
  28. Allen Higley House (c. 1860). 8551 State Route 534. Windsor. Italianate.
  29. Elizur Loomis Farm (c. 1840). State Route 534, south of South Windsor Road. Windsor. Greek Revival.
_________________________________________________________________________________













Comments