§ 154.45 DESIGNATION OF HISTORIC DISTRICTS, LANDMARKS, PIVOTAL BUILDINGS, HISTORIC SITES AND CONTRIBUTING BUILDINGS.
   (A)   General.  The Village Council may, from time to time, designate specific properties as landmarks, pivotal buildings, historic sites, contributing buildings or portions of the village as historic districts. Upon designation by the Village Council of any historic district, landmark, pivotal building, historic site or contributing building, said designation shall be numbered and listed in this section. In order to ensure that the intent of proposed designations are met during the review process, any historic district, landmark, pivotal building, historic site or contributing building for which an application has been received or proposed by the Village Council in accordance with division (B) of this section shall be considered temporarily adopted during the review process for up to a maximum of 180 days or until approved or rejected, whichever is earlier. Otherwise such designations shall occur after receiving recommendations from the Glendale Planning and Historic Preservation Commission (GPHPC) and shall follow the procedures of divisions (C) and (D) of this section.
   (B)   Applications.
      (1)   An application, to designate a portion of the village as an historic district shall be initiated by 51% of the property owners of the proposed district or by the Village Council.
      (2)   An application to designate a property as a landmark, pivotal building, historic site or contributing building shall be initiated by the owners of the property or by the Village Council.
   (C)   Review of application.
      (1)   Any application to designate an historic district, a landmark, pivotal building, historic site or contributing building shall be referred to the GPHPC for review and recommendation. GPHPC shall complete and make its recommendations to the Village Council within 60 days after referral. Upon request by the GPHPC, the Village Council may grant an extension of one additional 30-day period for review of the application. Should no recommendation be rendered by the GPHPC within the aforesaid approved time frame, the application shall be considered approved and forwarded to Village Council.
      (2)   After the receipt of the GPHPC's recommendation, or should no recommendation be rendered by the GPHPC within the allotted time frame, the Village Council shall convene a public hearing within 60 days of receipt and shall notify property owners of the proposed historic district, landmark, pivotal building, historic site or contributing building by certified mail at least 30 days prior to holding the public hearing to consider such designation. Applications for contributing buildings, when including 25 or more applications, may waive the certified mail notice and instead advertise via legal notice published in a newspaper of general circulation at least 30 days in advance. All hearing(s) under this division (C)(2) shall be published at least 15 days in advance of such hearing, in a newspaper of general circulation in the village.
   (D)   Decision of the Council. Within 30 days following such hearing, the Village Council shall take action on the designation by approving or disapproving the application.
   (E)   Criteria. In acting on such designation, the Village Council shall consider the recommendations of the GPHPC, the public hearing and the following criteria of the property.
      (1)   Its character, interest or value as part of the development, heritage or cultural characteristics of the village, the state or the United States.
      (2)   Its association with a significant historic event.
      (3)   Its identification with a person or persons who significantly contributed to the culture and development of the village.
      (4)   Its exemplification of the cultural, economic, social or historic heritage of the village.
      (5)   Its embodiment of distinguishing characteristics of an architectural type or specimen.
      (6)   Its identification as the work of an architect or master builder whose work has influenced the development of the village.
      (7)   Its embodiment of elements of architectural design, detail, materials or craftsmanship which represent a significant architectural innovation.
      (8)   Its relationship to other distinctive areas which are eligible for preservation according to a plan based on an historic, cultural or architectural motif.
      (9)   Its unique location or singular physical characteristic representing an established and familiar visual feature of a neighborhood or the village.
      (10)   It has yielded, or is likely to yield information important to historic understanding.
   (F)   Zoning District Map. Upon the designation of a historic district, landmark, pivotal building, historic site or contributing building by ordinance, the zoning district map of the village shall be revised by the village to indicate by an appropriate symbol or device that the parcel so marked is subject to the listed designation, and the Clerk of the Council shall send a certified copy of the ordinance by registered mail to the owner(s) of record.
   (G)   Limitations. The Village Council may designate historic districts, landmarks, pivotal buildings, historic sites or contributing buildings without limitation as to number or period when designation proceeds from an application for the same.
   (H)   Lists. Any area, building, structure, premises, etc. that is designated as an historic district, landmark, pivotal building, historic site or contributing building shall be numbered and listed on the appropriate list:
      (1)   Historic districts;
      (2)   Landmarks;
      (3)   Pivotal building;
      (4)   Historic sites;
      (5)   Contributing building.
   (I)   Historic districts.
      (1)   Glendale Historic District.
   (J)   Landmarks.  
 
Structure
Address
Description
1
500 Greenwood Ave.
H.H. Lippelman House
2
123 W. Sharon Ave.
Edward Haverland House
3
67 W. Sharon Ave.
Reva Rath/Katherine L. Rath House
4
965 Laurel Ave.
Smokehouse
 
   (K)   Pivotal buildings.
Structure
Address
Description
Structure
Address
Description
1
28-30 Oak Street
Woodward-Garber House
2
35 Coral Avenue
Mt. Zion Baptist Church (Since Burned)
3
48 W. Sharon Avenue
St. Gabriel Church Rectory
4
Sharon & Congress
Corcoran's Corner
5
20 Erie Avenue
Johnston House
6
56 E. Sharon Avenue
Brown House
7
Forest & Erie Avenues
Christ Episcopal Church
8
60 E. Sharon Avenue
Lundy House
9
80 E. Sharon Avenue
Town Hall
10
940 Forest Avenue
Original Episcopal Rectory
11
100 E. Sharon Avenue
Cilley House
12
110 E. Sharon Avenue
Fosdick-Spooner House
13
965 Laurel Avenue
Harkness House
14
985 Laurel Avenue
Warwick Glenn House
15
140 E. Sharon Avenue
DeCamp House
16
160 E. Sharon Avenue
Crawford House
17
1045 Willow Avenue
Giauque House
18
200 E. Sharon Avenue
Spinning House
19
980 Willow Avenue
Douglas House
20
960 Willow Avenue
Bartlett House
21
20-29 Village Square
Willis & Dooley Block
22
40 Village Square
Bracker Tavern
23
845 Congress Avenue
Church of New Jerusalem
24
865 Congress Avenue
The Lyceum
25
825 Congress Avenue
Glenn Farm
26
20 Wood Avenue
Dietrich House
27
2 Forest Place
Davis House
28
930 Forest Avenue
McGrew House
29
100 E. Fountain Avenue
Miner House
30
95 E. Fountain Avenue
Goldsmith House
31
125 E. Fountain Avenue
Matthews House
32
120 E. Fountain Avenue
Probasco House
33
140 E. Fountain Avenue
Wright House
34
160 E. Fountain Avenue
Grandin House
35
155 E. Fountain Avenue
First Presbyterian Church
36
175 E. Fountain Avenue
Keys-Moulton House
37
195 E. Fountain Avenue
French House
38
11 Village Square
Lehrer Store
39
895 Greenville Avenue
Parker House
40
40 W. Fountain Avenue
Porter House
41
25 W. Fountain Avenue
S.B. Allen House
42
780 Congress Avenue
C.H. Allen House
43
40 E. Fountain Avenue
Marston Allen House
44
50 E. Fountain Avenue
Roberts House
45
715 Ivy Avenue
Thompson House
46
745 Ivy Avenue
Bailey House
47
740 Ivy Avenue
Bateman House
48
820 Ivy Avenue
Gunnison House
49
780 Ivy Avenue
Robbins House
50
800 Woodbine Avenue
Mrs. J.P. McLaren's House
51
745 Greenville Avenue
Amundsen House
52
815 Greenville Avenue
McLaren House
53
825 Greenville Avenue
Hughes House
54
845 Greenville Avenue
Gallager House
55
305 E. Sharon Avenue
Police Station
56
1060 N. Troy Avenue
Railroader's House
57
400 E. Sharon Avenue
H.B. Morse House
58
313 E. Willow Avenue
Quinn Chapel
59
44 Village Square
Railroad Depot
 
   (L)   Historic sites. (reserved)
   (M)   Contributing buildings.
Structure
Address
Description
Structure
Address
Description
1
305 Albion Avenue
Albion Garage
2
309 Albion Avenue
3
1025 Church Avenue
4
1035 Church Avenue
Oscar Kotter House
5
1045 Church Avenue
6
1050 Church Avenue
St. Gabriel Parish House
7
1055 Church Avenue
8
1060 Church Avenue
9
1065 Church Avenue
10
1079 Church Avenue
Clifford Allen House
11
1105 Church Avenue
12
1120 Church Avenue
13
1125 Church Avenue
Frank Bickley House
14
304 Cleveland Avenue East
James J. Kloth House
15
305 Cleveland Avenue East
Gustav Henschen House
16
316 Cleveland Avenue East
Dennis Reardon House
17
328 Cleveland Avenue East
18
333 Cleveland Avenue East
Maude Saunders House
19
345 Cleveland Avenue East
20
349 Cleveland Avenue East
George Floyd House
21
363 Cleveland Avenue East
22
364 Cleveland Avenue East
23
740 Congress Avenue
Edith M. Allen House
24
775 Congress Avenue
Katherine Igler House
25
785 Congress Avenue
Sophia W. Igler House
26
795 Congress Avenue
Mary Brock House
27
800 Congress Avenue
28
805 Congress Avenue
29
815 Congress Avenue
30
830 Congress Avenue
31
835 Congress Avenue
Swedenborgian Church Parsonage
32
885 Congress Avenue
E. Clark Hall Jr. House
33
925 Congress Avenue
34
930 Congress Avenue
Glendale School
35
935 Congress Avenue
Marie Vail House
36
941 Congress Avenue
37
945 Congress Avenue
38
965 Congress Avenue
39
969 Congress Avenue
40
970 Congress Avenue
41
985 Congress Avenue
Friendly Stop
42
1065 Congress Avenue
43
1085 Congress Avenue
44
1095 Congress Avenue
45
1100 Congress Avenue
46
1105 Congress Avenue
Thomas Gill House
47
1115 Congress Avenue
48
1125 Congress Avenue
Even Food Market
49
1140 Congress Avenue
Gaslight Café
50
1150 Congress Avenue
51
1154 Congress Avenue
52
1155 Congress Avenue
53
1160 Congress Avenue
James Winston House
54
1166 Congress Avenue
55
1175 Congress Avenue
John Fahey House
56
1185 Congress Avenue
Annie Donahue House
57
1195 Congress Avenue
58
1205 Congress Avenue
Mary Rosselot House
59
1215 Congress Avenue
60
25 Coral Avenue
61
28 Coral Avenue
62
29 Coral Avenue
63
41 Coral Avenue
64
55 Coral Avenue
Rease Warfield House
65
65 Coral Avenue
Adolf Michelson House
66
75 Coral Avenue
Herman House
67
1035 Depot Lane
68
185 Elk Avenue
69
30 Erie Avenue
Hubbard House
70
35 Erie Avenue
Richardson House
71
36 Erie Avenue
Frances McLaren House
72
45 Erie Avenue
73
46 Erie Avenue
74
55 Erie Avenue
Thomas Kite House
75
885 Forest Avenue
I. & R. Sears House
76
890 Forest Avenue
Sterritt Carriage House
77
945 Forest Avenue
James Carruthers House
78
950 Forest Avenue
79
960 Forest Avenue
80
985 Forest Avenue
81
1 Forest Place
Jane R. Rodgers House
82
3 Forest Place
A.C. Denison House
83
4 Forest Place
Matthews House
84
15 Fountain Avenue East
Guy B. Taylor House
85
25 Fountain Avenue East
T.H. Johnston House
86
45 Fountain Avenue East
Broad Oak
87
55 Fountain Avenue East
Mary B. Moore House
88
60 Fountain Avenue East
Matthews House
89
75 Fountain Avenue East
90
90 Fountain Avenue East
91
110 Fountain Avenue East
Lars Hammel House
92
145 Fountain Avenue East
Sarah E. Darnall House
93
165 Fountain Avenue East
Presbyterian Manse
94
170 Fountain Avenue East
95
180 Fountain Avenue East
96
185 Fountain Avenue East
Babbitt House
97
30 Fountain Avenue West
Alfred M. Allen House
98
705 Greenville Avenue
99
755 Greenville Avenue
100
785 Greenville Avenue
McLaren House
101
795 Greenville Avenue
102
855 Greenville Avenue
Marie Petty House
103
865 Greenville Avenue
Edward Dooley House
104
875 Greenville Avenue
Probasco House
105
885 Greenville Avenue
106
905 Greenville Avenue
Thos. W. White House
107
915 Greenville Avenue
108
925 Greenville Avenue
Frank W. Mills House
109
1021 Greenville Avenue
Robert Bustle House
110
1031 Greenville Avenue
111
1037 Greenville Avenue
112
1043 Greenville Avenue
113
1055 Greenville Avenue
Perry C. Pauley House
114
710 Ivy Avenue
Edward Danson House
115
720 Ivy Avenue
116
725 Ivy Avenue
117
760 Ivy Avenue
Werk House
118
765 Ivy Avenue
L.C. Thomas House
119
800 Ivy Avenue
Charlotte Smith House
120
805 Ivy Avenue
121
835 Ivy Avenue
John E. Robertson House
122
24 Lake Avenue North
123
28 Lake Avenue North
124
32 Lake Avenue North
Mary Hageman House
125
40 Lake Avenue North
126
46 Lake Avenue North
127
15 Lake Avenue South
Charles Cook House
128
25 Lake Avenue South
George A. Gerling House
129
45 Lake Avenue South
Mary B. Moore House
130
55 Lake Avenue South
131
925 Laurel Avenue
Ruth Gordon House
132
930 Laurel Avenue
133
950 Laurel Avenue
134
955 Laurel Avenue
135
960 Laurel Avenue
136
975 Laurel Avenue
137
1025 Laurel Avenue
Harry Hake Jr. House
138
1045 Laurel Avenue
139
1060 Laurel Avenue
140
1065 Laurel Avenue
141
140 Magnolia Avenue
Wherrett House
142
165 Magnolia Avenue
143
170 Magnolia Avenue
144
175 Magnolia Avenue
145
180 Magnolia Avenue
Bertha Bahlman House
146
185 Magnolia Avenue
147
190 Magnolia Avenue
Hazel K. Payne House
148
195 Magnolia Avenue
Frank A. Wagner House
149
200 Magnolia Avenue
150
225 Magnolia Avenue
151
1036 Morse Avenue
152
1044 Morse Avenue
153
1060 Morse Avenue
154
20 Oak Road
Richard L. Warner House
155
75 Oak Road
Carl B. Lehman House
156
110 Oak Road
Aeolian Cottage
157
120 Oak Road
Angeline L. Faran House
158
130 Oak Road
159
160 Oak Road
160
170 Oak Road
161
3 Sharon Avenue East
J.J. Kelly's Tavern
162
15 Sharon Avenue East
Clarence Rosselot House
163
17 Sharon Avenue East
164
20 Sharon Avenue East
165
21 Sharon Avenue East
166
23 Sharon Avenue East
George W. Dollman House
167
24 Sharon Avenue East
168
30 Sharon Avenue East
169
36 Sharon Avenue East
170
38 Sharon Avenue East
171
44 Sharon Avenue East
Dorsey House
172
45 Sharon Avenue East
173
50 Sharon Avenue East
Glendale Bakery
174
95 Sharon Avenue East
175
180 Sharon Avenue East
Harriet R. Keller House
176
205 Sharon Avenue East
St. Edmund's Chapel
177
205 Sharon Avenue East
Community House
178
220 Sharon Avenue East
Glendale Interiors
179
230 Sharon Avenue East
Glendale Salon
180
240 Sharon Avenue East
Lovatt House
181
265 Sharon Avenue East
Track Side Deli
182
270 Sharon Avenue East
183
280 Sharon Avenue East
John Walsh House
184
310 Sharon Avenue East
185
315 Sharon Avenue East
186
316 Sharon Avenue East
187
320 Sharon Avenue East
John Wallace House
188
324 Sharon Avenue East
E.B. Graves House
189
325 Sharon Avenue East
Anna F. Kloth House
190
329 Sharon Avenue East
Middlecamp House
191
330 Sharon Avenue East
192
332 Sharon Avenue East
193
335 Sharon Avenue East
194
339 Sharon Avenue East
195
340 Sharon Avenue East
196
345 Sharon Avenue East
197
349 Sharon Avenue East
198
350 Sharon Avenue East
199
355 Sharon Avenue East
200
359 Sharon Avenue East
201
360 Sharon Avenue East
202
361 Sharon Avenue East
203
367 Sharon Avenue East
Wm. McGuigan House
204
369 Sharon Avenue East
Mulhall House
205
370 Sharon Avenue East
206
375 Sharon Avenue East
Naomi P. Showers House
207
380 Sharon Avenue East
208
410 Sharon Avenue East
209
420 Sharon Avenue East
Phoebe F. Joerger House
210
430 Sharon Avenue East
211
440 Sharon Avenue East
212
460 Sharon Avenue East
Wm. Bucheit House
213
470 Sharon Avenue East
214
490 Sharon Avenue East
George Morse House
215
11 Sharon Avenue West
Weisbrod Pharmacy
216
18 Sharon Avenue West
St. Gabriel School
217
33 Sharon Avenue West
Frederick Fielder House
218
41 Sharon Avenue West
219
47 Sharon Avenue West
Raymond House
220
54 Sharon Avenue West
221
55 Sharon Avenue West
Marie Egbers House
222
57 Sharon Avenue West
223
58 Sharon Avenue West
224
62 Sharon Avenue West
225
63 Sharon Avenue West
226
1044 Troy Avenue North
Fred Sulfsted House
227
1054 Troy Avenue North
228
1066 Troy Avenue North
Annie McLaughlin House
229
1070 Troy Avenue North
230
1084 Troy Avenue North
John McNamara House
231
1096 Troy Avenue North
232
1110 Troy Avenue North
John McNamara House
233
1140 Troy Avenue North
234
1156 Troy Avenue North
235
1170 Troy Avenue North
236
810 Troy Avenue South
W. Chapman House
237
820 Troy Avenue South
238
830 Troy Avenue South
W. Chapman House
239
870 Troy Avenue South
Harkness House
240
880 Troy Avenue South
Harkness House
241
890 Troy Avenue South
242
900 Troy Avenue South
243
910 Troy Avenue South
244
916 Troy Avenue South
245
920 Troy Avenue South
246
930 Troy Avenue South
Edward K. Lea House
247
3 Village Square
O'Neill House
248
5 Village Square
249
9 Village Square
 
250
30 Village Square
Glendale Municipal Bldg.
251
38 Village Square
Boy Scout House
252
18 Washington Avenue
253
28 Washington Avenue
254
36 Washington Avenue
255
42 Washington Avenue
Eckstein School
256
50 Washington Avenue
Sarah Graveson House
257
60 Washington Avenue
258
64 Washington Avenue
Brickyard Office
259
67 Washington Avenue
Thomas Gill House
260
79 Washington Avenue
Anna J. Wroot House
261
83 Washington Avenue
Frank Lee House
262
100 Washington Avenue
John Ross House
263
105 Washington Avenue
264
111 Washington Avenue
265
117 Washington Avenue
266
123 Washington Avenue
267
970 Willow Avenue
Walter Schatzman House
268
975 Willow Avenue
N.R. Whitney House
269
985 Willow Avenue
F.M. Douglas House
270
1030 Willow Avenue
Frederick Brucker House
271
1050 Willow Avenue
Meagher House
272
1055 Willow Avenue
Peter Ritterath House
273
1060 Willow Avenue
Anna B. Dooley House
274
1065 Willow Avenue
Adolph Gutting House
275
1070 Willow Avenue
Jenne Godwin House
276
1075 Willow Avenue
277
1085 Willow Avenue
Clifford B. Sears House
278
1095 Willow Avenue
279
1100 Willow Avenue
Edmund Burke House
280
310 Willow Avenue East
281
314 Willow Avenue East
282
320 Willow Avenue East
283
321 Willow Avenue East
George H. White House
284
322 Willow Avenue East
285
324 Willow Avenue East
286
330 Willow Avenue East
287
341 Willow Avenue East
288
347 Willow Avenue East
Fred McFarren House
289
361 Willow Avenue East
J. Johnson House
290
25 Wood Avenue
Ann Mulhauser House
291
50 Wood Avenue
Alice W. Burton House
292
715 Woodbine Avenue
Charles Stevenson House
293
725 Woodbine Avenue
294
735 Woodbine Avenue
Benjamin Glaser House
295
740 Woodbine Avenue
Dorothy Stewart House
296
745 Woodbine Avenue
297
750 Woodbine Avenue
298
755 Woodbine Avenue
299
760 Woodbine Avenue
300
765 Woodbine Avenue
301
775 Woodbine Avenue
302
785 Woodbine Avenue
303
810 Woodbine Avenue
Edgar M. Moeser House
304
815 Woodbine Avenue
Elizabeth Cleveland House
305
820 Woodbine Avenue
306
830 Woodbine Avenue
Veit Schoenberger House
307
835 Woodbine Avenue
308
840 Woodbine Avenue
Matilda V. Igler House
309
850 Woodbine Avenue
310
860 Woodbine Avenue
Stanley Newton House
311
870 Woodbine Avenue
Lehrer House
 
(Ord. 1993-52, passed 11-4-93; Am. Ord. 2001-40, passed 4-1-02; Am. Ord. 2004-10, passed 6-7-04; Am. Ord. 2004-12, passed 9-7-04; Am. Ord. 2004-15, passed 6-15-05; Am. Ord. 2009-13, passed 4-6-09; Am. Ord. 2010-32, passed 9-3-10; Am. Ord. 2016-50, passed 11-7-16)