National Register of Historic Places listings in Licking County, Ohio

Summary


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

Location of Licking County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Licking 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 64 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


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

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alligator Effigy Mound
 
Alligator Effigy Mound
  More images
November 5, 1971
(#71000643)
End of Bryn Du Dr.[6]
40°04′12″N 82°30′04″W / 40.07°N 82.5011°W / 40.07; -82.5011 (Alligator Effigy Mound)
Granville
2 Avery-Hunter House
 
Avery-Hunter House
December 27, 1979
(#79001877)
221 E. Broadway
40°04′03″N 82°31′04″W / 40.0675°N 82.517778°W / 40.0675; -82.517778 (Avery-Hunter House)
Granville
3 A.A. Bancroft House
 
A.A. Bancroft House
November 28, 1980
(#80003135)
N. Pearl St. and Washington Dr.
40°04′27″N 82°31′06″W / 40.074167°N 82.518333°W / 40.074167; -82.518333 (A.A. Bancroft House)
Granville
4 Belle Hall Covered Bridge
 
Belle Hall Covered Bridge
October 22, 1976
(#76001464)
East of Hartford on Dutch Cross Rd.
40°14′08″N 82°38′26″W / 40.235556°N 82.640556°W / 40.235556; -82.640556 (Belle Hall Covered Bridge)
Bennington Township
5 Bethel Baptist Church
 
Bethel Baptist Church
September 22, 1983
(#83001990)
Vine and Cedar Sts.
40°00′00″N 82°40′40″W / 40.0°N 82.677778°W / 40.0; -82.677778 (Bethel Baptist Church)
Pataskala
6 Bryn Mawr
 
Bryn Mawr
March 29, 1983
(#83001991)
3758 Lancaster Rd., SW., south of Granville
40°02′06″N 82°31′25″W / 40.03512°N 82.52360°W / 40.03512; -82.52360 (Bryn Mawr)
Union Township
7 Buxton Inn
 
Buxton Inn
December 26, 1972
(#72001029)
313 E. Broadway
40°04′03″N 82°30′58″W / 40.0675°N 82.516111°W / 40.0675; -82.516111 (Buxton Inn)
Granville
8 Wallace W. Carpenter House
 
Wallace W. Carpenter House
November 28, 1980
(#80003136)
323 Summit Dr.
40°04′11″N 82°30′57″W / 40.069722°N 82.515833°W / 40.069722; -82.515833 (Wallace W. Carpenter House)
Granville
9 Casterton House
 
Casterton House
September 22, 1983
(#83001992)
105 Broadway
39°59′37″N 82°40′42″W / 39.993611°N 82.678333°W / 39.993611; -82.678333 (Casterton House)
Pataskala
10 Cedar Hill Cemetery Buildings
 
Cedar Hill Cemetery Buildings
April 13, 1977
(#77001071)
Cedar St.
40°04′04″N 82°23′10″W / 40.067778°N 82.386111°W / 40.067778; -82.386111 (Cedar Hill Cemetery Buildings)
Newark
11 Courthouse Center
 
Courthouse Center
November 29, 1979
(#79001879)
35-37 S. Park Pl. and junction of S. Park and S. 2nd St.
40°03′26″N 82°24′03″W / 40.057222°N 82.400833°W / 40.057222; -82.400833 (Courthouse Center)
Newark
11 Curry Farm Historic District June 18, 2021
(#100006649)
12844 Foundation Rd.
40°14′44″N 82°43′49″W / 40.2456°N 82.7304°W / 40.2456; -82.7304 (Curry Farm Historic District)
Hartford
12 The Dawes Arboretum
 
The Dawes Arboretum
  More images
August 11, 2016
(#16000525)
7770 Jacksontown Rd., SE.
39°58′44″N 82°25′01″W / 39.979027°N 82.417055°W / 39.979027; -82.417055 (The Dawes Arboretum)
Licking Township
13 Dixon Mound
 
Dixon Mound
June 4, 1973
(#73001494)
Next to the Homer Public Library in Homer[7]
40°15′05″N 82°31′28″W / 40.2515°N 82.5245°W / 40.2515; -82.5245 (Dixon Mound)
Burlington Township
14 Dustin Cabin
 
Dustin Cabin
November 28, 1980
(#80003137)
597 N. Pearl St.
40°04′30″N 82°31′08″W / 40.075°N 82.518889°W / 40.075; -82.518889 (Dustin Cabin)
Granville
15 Elliot House
 
Elliot House
November 14, 1983
(#83004315)
301 S. Main St.
39°59′49″N 82°40′32″W / 39.996944°N 82.675556°W / 39.996944; -82.675556 (Elliot House)
Pataskala
16 Etna Township Mounds I And II
 
Etna Township Mounds I And II
September 5, 1975
(#75001457)
East of Reynoldsburg off Interstate 70[8]
Etna Township
17 Evans-Holton-Owens House
 
Evans-Holton-Owens House
October 16, 1986
(#86002874)
162 W. Locust St.
40°03′32″N 82°24′38″W / 40.058889°N 82.410556°W / 40.058889; -82.410556 (Evans-Holton-Owens House)
Newark Destroyed by fire in 2009[9]
18 Flint Ridge State Memorial
 
Flint Ridge State Memorial
  More images
November 10, 1970
(#70000505)
2 mi (3.2 km) north of Brownsville
39°59′10″N 82°16′04″W / 39.986111°N 82.267778°W / 39.986111; -82.267778 (Flint Ridge State Memorial)
Hopewell Township
19 Fuller House
 
Fuller House
March 22, 1991
(#91000304)
203 N. Main St.
40°14′13″N 82°27′10″W / 40.237°N 82.452667°W / 40.237; -82.452667 (Fuller House)
Utica
20 Granville Historic District
 
Granville Historic District
  More images
November 28, 1980
(#80003138)
State Route 37
40°04′04″N 82°31′10″W / 40.067778°N 82.519444°W / 40.067778; -82.519444 (Granville Historic District)
Granville
21 Home Building Association Bank
 
Home Building Association Bank
  More images
July 2, 1973
(#73001495)
6 W. Main St.
40°03′28″N 82°24′09″W / 40.057778°N 82.4025°W / 40.057778; -82.4025 (Home Building Association Bank)
Newark
22 Hudson Avenue Historic District
 
Hudson Avenue Historic District
March 18, 1987
(#86003506)
Hudson Ave. between Stevens St. and State Route 16
40°04′10″N 82°24′30″W / 40.069444°N 82.408333°W / 40.069444; -82.408333 (Hudson Avenue Historic District)
Newark
23 Hull Place
 
Hull Place
December 21, 1979
(#79001880)
686 W. Main St.
40°03′08″N 82°25′43″W / 40.052222°N 82.428611°W / 40.052222; -82.428611 (Hull Place)
Newark
24 Jersey Independent Order of Odd Fellows Hall
 
Jersey Independent Order of Odd Fellows Hall
March 22, 2018
(#100002232)
10424 Morse Rd., SW.
40°03′13″N 82°43′22″W / 40.0535°N 82.7228°W / 40.0535; -82.7228 (Jersey Independent Order of Odd Fellows Hall)
Jersey Township
25 Johnstown Jail
 
Johnstown Jail
April 18, 2003
(#03000274)
66 W. Pratt St.
40°09′06″N 82°41′08″W / 40.151667°N 82.685444°W / 40.151667; -82.685444 (Johnstown Jail)
Johnstown
26 Warren F. Kauber Funeral Home
 
Warren F. Kauber Funeral Home
September 22, 1983
(#83001993)
289 S. Main St.
39°59′50″N 82°40′32″W / 39.997222°N 82.675556°W / 39.997222; -82.675556 (Warren F. Kauber Funeral Home)
Pataskala
27 Licking County Courthouse
 
Licking County Courthouse
  More images
March 20, 1973
(#73001496)
Courthouse Sq.
40°03′28″N 82°24′06″W / 40.057778°N 82.401667°W / 40.057778; -82.401667 (Licking County Courthouse)
Newark
28 Lynnwood Farm
 
Lynnwood Farm
June 22, 1979
(#79001878)
South of Johnstown at 4986 Caswell Rd.
40°07′40″N 82°40′22″W / 40.127778°N 82.672778°W / 40.127778; -82.672778 (Lynnwood Farm)
Monroe Township
29 McCune's Villa
 
McCune's Villa
April 22, 1982
(#82003602)
537 Jones Rd., northeast of Granville
40°05′07″N 82°29′33″W / 40.085278°N 82.4925°W / 40.085278; -82.4925 (McCune's Villa)
Granville Township
30 McDaniel Mound May 2, 1974
(#74001545)
Address Restricted
Washington Township Near Utica
31 McNamar-McLure-Miller Residence
 
McNamar-McLure-Miller Residence
June 17, 1982
(#82003603)
124 W. Main St.
40°03′24″N 82°24′27″W / 40.056667°N 82.407500°W / 40.056667; -82.407500 (McNamar-McLure-Miller Residence)
Newark
32 Mead House
 
Mead House
September 22, 1983
(#83001994)
245 S. Main St.
39°59′54″N 82°40′33″W / 39.998333°N 82.675833°W / 39.998333; -82.675833 (Mead House)
Pataskala
33 Melick Mound March 27, 1974
(#74001546)
South of the North Fork of the Licking River, near Utica[8]
Washington Township
34 Monroe Township Hall-Opera House
 
Monroe Township Hall-Opera House
July 6, 1981
(#81000446)
1 S. Main St.
40°09′14″N 82°41′04″W / 40.153806°N 82.684583°W / 40.153806; -82.684583 (Monroe Township Hall-Opera House)
Johnstown
35 Newark Downtown Historic District
 
Newark Downtown Historic District
January 15, 2002
(#01001482)
Roughly bounded by Church St., 2nd St., 5th St., and Canal St.
40°03′29″N 82°24′12″W / 40.058056°N 82.403333°W / 40.058056; -82.403333 (Newark Downtown Historic District)
Newark
36 Newark Earthworks
 
Newark Earthworks
  More images
October 15, 1966
(#66000614)
Roughly bounded by Union, 30th, James, and Waldo Sts., and State Route 16
40°03′07″N 82°26′55″W / 40.051944°N 82.448611°W / 40.051944; -82.448611 (Newark Earthworks)
Heath and Newark
37 Newark High School
 
Newark High School
September 14, 2015
(#15000613)
112 W. Main St., 9 N. 5th St.
40°03′24″N 82°24′24″W / 40.0566°N 82.4068°W / 40.0566; -82.4068 (Newark High School)
Newark Now McGuffey Elementary School
38 Oakwood
 
Oakwood
May 29, 1980
(#80003141)
64-70 Penney Ave.
40°03′41″N 82°23′03″W / 40.061389°N 82.384167°W / 40.061389; -82.384167 (Oakwood)
Newark
39 Ohio Canal Groundbreaking Site
 
Ohio Canal Groundbreaking Site
May 24, 1973
(#73001493)
State Route 79
40°00′46″N 82°27′27″W / 40.012778°N 82.4575°W / 40.012778; -82.4575 (Ohio Canal Groundbreaking Site)
Heath
40 Old Colony Burying Ground
 
Old Colony Burying Ground
  More images
June 10, 2005
(#05000577)
250 S. Main St.
40°03′55″N 82°31′12″W / 40.065278°N 82.52°W / 40.065278; -82.52 (Old Colony Burying Ground)
Granville
41 Outville Depot
 
Outville Depot
August 22, 1995
(#95001034)
6750 Outville Rd., SW., east of Pataskala
39°59′41″N 82°35′49″W / 39.994722°N 82.596944°W / 39.994722; -82.596944 (Outville Depot)
Harrison Township
42 Outville Hay and Grain Company Building
 
Outville Hay and Grain Company Building
March 22, 2018
(#100002233)
6641 Outville Rd., SW.
39°59′41″N 82°35′47″W / 39.99462°N 82.596389°W / 39.99462; -82.596389 (Outville Hay and Grain Company Building)
Harrison Township
43 Pataskala Banking Company
 
Pataskala Banking Company
September 22, 1983
(#83001996)
354 S. Main St.
39°59′45″N 82°40′31″W / 39.995833°N 82.675278°W / 39.995833; -82.675278 (Pataskala Banking Company)
Pataskala
44 Pataskala Elementary School
 
Pataskala Elementary School
September 22, 1983
(#83001995)
396 S. High St.
40°00′00″N 82°40′42″W / 40.0°N 82.678333°W / 40.0; -82.678333 (Pataskala Elementary School)
Pataskala
45 Pataskala Jail
 
Pataskala Jail
September 22, 1983
(#83001997)
Main St.
39°59′56″N 82°40′31″W / 39.998889°N 82.675278°W / 39.998889; -82.675278 (Pataskala Jail)
Pataskala
46 Pataskala Presbyterian Church
 
Pataskala Presbyterian Church
November 14, 1983
(#83004323)
Atkinson and Main Sts.
39°59′40″N 82°40′32″W / 39.994444°N 82.675556°W / 39.994444; -82.675556 (Pataskala Presbyterian Church)
Pataskala
47 Pataskala Town Hall
 
Pataskala Town Hall
September 22, 1983
(#83001998)
430 Main St.
39°59′38″N 82°40′30″W / 39.993889°N 82.675°W / 39.993889; -82.675 (Pataskala Town Hall)
Pataskala
48 Pataskala United Methodist Church
 
Pataskala United Methodist Church
September 22, 1983
(#83001999)
458 S. Main St.
39°59′36″N 82°40′30″W / 39.993333°N 82.675°W / 39.993333; -82.675 (Pataskala United Methodist Church)
Pataskala
49 Pennsylvania Railway Station
 
Pennsylvania Railway Station
November 29, 1979
(#79001881)
25 E. Walnut St.
40°03′20″N 82°24′02″W / 40.055556°N 82.400556°W / 40.055556; -82.400556 (Pennsylvania Railway Station)
Newark
50 Anthony Pitzer Jr. House
 
Anthony Pitzer Jr. House
August 25, 1988
(#88001297)
6019 White Chapel Rd., south of Newark
39°59′54″N 82°25′41″W / 39.998333°N 82.428056°W / 39.998333; -82.428056 (Anthony Pitzer Jr. House)
Licking Township
51 Peter F. Rhoads House
 
Peter F. Rhoads House
November 28, 1980
(#80003142)
74 Granville St.
40°03′38″N 82°24′34″W / 40.060556°N 82.409444°W / 40.060556; -82.409444 (Peter F. Rhoads House)
Newark
52 Rodrick Bridge
 
Rodrick Bridge
  More images
May 22, 1998
(#98000442)
North of Granville Rd. between Hall Ave. and Village Dr. W
40°04′05″N 82°26′26″W / 40.068056°N 82.440556°W / 40.068056; -82.440556 (Rodrick Bridge)
Newark Moved;[10] originally located southeast of Coshocton, Ohio[11]
53 Rogers House
 
Rogers House
November 28, 1980
(#80003139)
304 N. Pearl St.
40°04′13″N 82°30′59″W / 40.070278°N 82.516389°W / 40.070278; -82.516389 (Rogers House)
Granville
54 Capt. Levi Rose House
 
Capt. Levi Rose House
November 28, 1980
(#80003140)
631 N. Pearl St.
40°03′59″N 82°31′15″W / 40.066389°N 82.520833°W / 40.066389; -82.520833 (Capt. Levi Rose House)
Granville
55 St. Luke's Episcopal Church
 
St. Luke's Episcopal Church
  More images
April 26, 1976
(#76001465)
111 E. Broadway St.
40°04′03″N 82°31′11″W / 40.067500°N 82.519722°W / 40.067500; -82.519722 (St. Luke's Episcopal Church)
Granville
56 Martin Shaub Mill Site/House
 
Martin Shaub Mill Site/House
January 23, 1985
(#85000119)
8259 Duncan Plains Rd., northwest of Alexandria
40°06′25″N 82°38′53″W / 40.106944°N 82.648056°W / 40.106944; -82.648056 (Martin Shaub Mill Site/House)
St. Albans Township
57 Sherwood-Davidson and Buckingham Houses
 
Sherwood-Davidson and Buckingham Houses
November 10, 1977
(#77001072)
W. Main and 6th Sts.
40°03′23″N 82°24′36″W / 40.056389°N 82.41°W / 40.056389; -82.41 (Sherwood-Davidson and Buckingham Houses)
Newark
58 Shield's Block
 
Shield's Block
November 29, 1978
(#78002101)
23-29 S. Park Pl.
40°03′26″N 82°24′03″W / 40.057222°N 82.400833°W / 40.057222; -82.400833 (Shield's Block)
Newark
59 Edwin Stanbery Office November 30, 1978
(#78002100)
1 mi (1.6 km) east of central Granville
40°04′03″N 82°30′31″W / 40.0675°N 82.508611°W / 40.0675; -82.508611 (Edwin Stanbery Office)
Granville
60 Upham-Wright House
 
Upham-Wright House
June 22, 1979
(#79001882)
342 Granville St.
40°03′49″N 82°25′10″W / 40.063611°N 82.419444°W / 40.063611; -82.419444 (Upham-Wright House)
Newark
61 Upland Farm
 
Upland Farm
December 1, 1978
(#78002102)
North of Newark off State Route 657
40°10′31″N 82°27′07″W / 40.175278°N 82.451944°W / 40.175278; -82.451944 (Upland Farm)
Newton Township
62 West Side Planing Mill (rear)
 
West Side Planing Mill (rear)
January 21, 1983
(#83002000)
197 Maholm St.
40°03′03″N 82°25′40″W / 40.050833°N 82.427778°W / 40.050833; -82.427778 (West Side Planing Mill (rear))
Newark
63 Elias Williams House
 
Elias Williams House
April 16, 1979
(#79001883)
565 Granville St.
40°03′53″N 82°25′39″W / 40.064722°N 82.4275°W / 40.064722; -82.4275 (Elias Williams House)
Newark

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. ^ 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.
  6. ^ Location derived from this Ohio Historical Society webpage; the NRIS lists the site as "Address Restricted"
  7. ^ Location derived from page 10 of this Archived 2010-09-27 at the Wayback Machine Burlington Township document; the NRIS lists the site as "Address Restricted"
  8. ^ a b Location derived from its Federal Register notice; the NRIS lists the site as "Address Restricted"
  9. ^ [1], Newark Advocate, 2009. Accessed 2012-09-16.
  10. ^ Rodrick Bridge, Ohio Historical Society, 2007. Accessed 2010-07-23.
  11. ^ Rodrick Bridge, Ohio Historical Society, 2007. Accessed 2010-07-23.