National Register of Historic Places listings in Muskingum County, Ohio

Summary


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

Location of Muskingum County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Muskingum County, Ohio, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]

There are 84 properties and districts listed on the National Register in the county. Another 5 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Adams-Gray House
 
Adams-Gray House
  More images
December 5, 1979
(#79001797)
Southeast of Trinway on Tobacco Hill Rd.ja
40°09′31″N 81°56′54″W / 40.158611°N 81.948333°W / 40.158611; -81.948333 (Adams-Gray House)
Cass Township Extends into Virginia Township in Coshocton County
2 George W. Adams House November 29, 1979
(#79001912)
South of Trinway on Bottom Rd.
40°07′54″N 82°00′57″W / 40.131667°N 82.015833°W / 40.131667; -82.015833 (George W. Adams House)
Cass Township Demolished in 2013.
3 Adena Court Apartments
 
Adena Court Apartments
September 27, 1980
(#80003190)
41 S. 4th St.
39°56′22″N 82°00′29″W / 39.939444°N 82.008056°W / 39.939444; -82.008056 (Adena Court Apartments)
Zanesville
4 Alameda Apartments
 
Alameda Apartments
  More images
June 17, 1982
(#82003623)
7th St.
39°56′40″N 82°00′15″W / 39.944444°N 82.004167°W / 39.944444; -82.004167 (Alameda Apartments)
Zanesville
5 Arlington Hotel
 
Arlington Hotel
December 16, 1982
(#82001482)
722 Main St.
39°56′24″N 82°00′14″W / 39.94°N 82.003889°W / 39.94; -82.003889 (Arlington Hotel)
Zanesville Destroyed
6 Baker Brothers Wholesale Grocery June 1, 2023
(#100009004)
8-12 East Main St.
39°54′11″N 82°01′11″W / 39.9031°N 82.0198°W / 39.9031; -82.0198 (Baker Brothers Wholesale Grocery)
Zanesville
7 Baughman Memorial Park August 27, 1979
(#79001909)
West of Frazeysburg on State Route 586
40°06′41″N 82°10′37″W / 40.111389°N 82.176944°W / 40.111389; -82.176944 (Baughman Memorial Park)
Jackson Township The park, home to sandstone statues sculpted by local artist Brice Baughman, was sold in February 2008 and resold six months later, at that time twelve of the statues were individually sold.[6]
8 Belt Line and New York Central Freight House
 
Belt Line and New York Central Freight House
  More images
March 24, 1983
(#83002015)
3rd and Market Sts.
39°56′32″N 82°00′33″W / 39.942153°N 82.009097°W / 39.942153; -82.009097 (Belt Line and New York Central Freight House)
Zanesville
9 Black-Elliott Block
 
Black-Elliott Block
  More images
May 8, 1979
(#79001914)
525 Main St.
39°56′25″N 82°00′21″W / 39.940278°N 82.005833°W / 39.940278; -82.005833 (Black-Elliott Block)
Zanesville
10 Blocksom-Rolls House
 
Blocksom-Rolls House
February 21, 1979
(#79001915)
960 Eastman St.
39°56′34″N 81°59′59″W / 39.942778°N 81.999722°W / 39.942778; -81.999722 (Blocksom-Rolls House)
Zanesville
11 Charles Brendel House
 
Charles Brendel House
November 25, 1980
(#80003191)
427 Wayne Ave.
39°56′02″N 82°00′10″W / 39.933889°N 82.002778°W / 39.933889; -82.002778 (Charles Brendel House)
Zanesville
12 Brighton-Dryden Historic District
 
Brighton-Dryden Historic District
June 1, 1982
(#82003624)
Dryden Rd., Brighton Boulevard, and Lexington and Stanberry Aves.
39°55′47″N 82°01′21″W / 39.929722°N 82.0225°W / 39.929722; -82.0225 (Brighton-Dryden Historic District)
Zanesville
13 Buckingham-Petty House August 11, 1980
(#80003182)
Mound Rd.
39°52′51″N 81°54′49″W / 39.880833°N 81.913611°W / 39.880833; -81.913611 (Buckingham-Petty House)
Wayne Township
14 Nicholas Christman House
 
Nicholas Christman House
May 22, 1978
(#78002159)
532 Wayne Ave.
39°55′51″N 82°00′05″W / 39.930833°N 82.001389°W / 39.930833; -82.001389 (Nicholas Christman House)
Zanesville
15 Howard Chandler Christy Art Studio
 
Howard Chandler Christy Art Studio
June 15, 2011
(#11000368)
6020 S. River Rd., north of Blue Rock
39°51′22″N 81°53′52″W / 39.856111°N 81.897778°W / 39.856111; -81.897778 (Howard Chandler Christy Art Studio)
Wayne Township 1908-1909 estate of Howard Chandler Christy; also known as The Barracks[7]
16 Clossman Hardware Store
 
Clossman Hardware Store
  More images
November 25, 1980
(#80003192)
621-623 Main St.
39°56′24″N 82°00′18″W / 39.94°N 82.005°W / 39.94; -82.005 (Clossman Hardware Store)
Zanesville
17 Crescent Hill
 
Crescent Hill
January 9, 1986
(#86000034)
44 W. 5th St.
40°07′23″N 82°00′57″W / 40.122972°N 82.015833°W / 40.122972; -82.015833 (Crescent Hill)
Dresden
18 William Denison House
 
William Denison House
April 29, 1982
(#82003620)
7115 Adamsville Rd. (State Route 93), south of Adamsville
40°03′08″N 81°53′35″W / 40.052222°N 81.893056°W / 40.052222; -81.893056 (William Denison House)
Salem Township
19 Downtown Zanesville Historic District February 15, 2024
(#100009926)
Roughly bounded by 3rd, Market, 7th, and South streets
39°56′24″N 82°00′23″W / 39.9401°N 82.0065°W / 39.9401; -82.0065 (Downtown Zanesville Historic District)
Zanesville
20 Dresden Suspension Bridge
 
Dresden Suspension Bridge
  More images
December 1, 1978
(#78002153)
State Routes 208 and 666
40°07′14″N 82°00′01″W / 40.120556°N 82.000278°W / 40.120556; -82.000278 (Dresden Suspension Bridge)
Dresden and Madison Township
21 Factory Site
 
Factory Site
March 11, 1980
(#80003183)
Along Moxahala Creek in Ironspot
39°49′13″N 82°03′51″W / 39.820278°N 82.064167°W / 39.820278; -82.064167 (Factory Site)
Newton Township
22 Fairmont Avenue Historic District
 
Fairmont Avenue Historic District
November 30, 1982
(#82001483)
Fairmont Ave.
39°57′31″N 82°00′47″W / 39.958611°N 82.013056°W / 39.958611; -82.013056 (Fairmont Avenue Historic District)
Zanesville
23 Five Mile House April 11, 1977
(#77001081)
South of Zanesville off U.S. Route 22
39°52′55″N 82°03′32″W / 39.881944°N 82.058889°W / 39.881944; -82.058889 (Five Mile House)
Newton Township
24 James Galigher House
 
James Galigher House
February 22, 1979
(#79001916)
South of Zanesville on S. River Rd.
39°53′55″N 81°59′56″W / 39.898636°N 81.998970°W / 39.898636; -81.998970 (James Galigher House)
Wayne Township
25 John Glenn Boyhood Home
 
John Glenn Boyhood Home
December 10, 2018
(#100003210)
72 W. Main St.
39°59′37″N 81°44′11″W / 39.9935°N 81.7363°W / 39.9935; -81.7363 (John Glenn Boyhood Home)
New Concord
26 Ernest J. Gorsuch House
 
Ernest J. Gorsuch House
March 11, 1980
(#80003193)
1869 Norwood Boulevard
39°57′47″N 82°00′19″W / 39.963056°N 82.005278°W / 39.963056; -82.005278 (Ernest J. Gorsuch House)
Zanesville
27 Ralph Hardesty Stone House
 
Ralph Hardesty Stone House
March 11, 1980
(#80003184)
Main St.
39°59′08″N 81°47′24″W / 39.985556°N 81.79°W / 39.985556; -81.79 (Ralph Hardesty Stone House)
Norwich
28 William Rainey Harper Log House
 
William Rainey Harper Log House
April 6, 1978
(#78002154)
E. Main St.
39°59′38″N 81°44′05″W / 39.993889°N 81.734722°W / 39.993889; -81.734722 (William Rainey Harper Log House)
New Concord
29 Harper-Cosgrave Block
 
Harper-Cosgrave Block
  More images
January 3, 1980
(#80003195)
62 N. 3rd St.[8]
39°56′30″N 82°00′32″W / 39.9417°N 82.0089°W / 39.9417; -82.0089 (Harper-Cosgrave Block)
Zanesville
30 William B. Harris House
 
William B. Harris House
May 22, 1978
(#78002161)
1320 Newman Dr.
39°56′24″N 81°59′28″W / 39.94°N 81.991111°W / 39.94; -81.991111 (William B. Harris House)
Zanesville
31 Headley Inn, Smith House and Farm
 
Headley Inn, Smith House and Farm
April 26, 1978
(#78002162)
5255 West Pike
39°57′14″N 82°05′39″W / 39.953889°N 82.094167°W / 39.953889; -82.094167 (Headley Inn, Smith House and Farm)
Falls Township
32 James Hunter Stone House January 3, 1980
(#80003181)
East of Adamsville on Mercer Rd.
40°05′35″N 81°48′15″W / 40.093183°N 81.804199°W / 40.093183; -81.804199 (James Hunter Stone House)
Monroe Township
33 Johnston-Crossland House
 
Johnston-Crossland House
March 15, 1982
(#82003625)
N. 7th St.
39°56′36″N 82°00′15″W / 39.943333°N 82.004167°W / 39.943333; -82.004167 (Johnston-Crossland House)
Zanesville Destroyed
34 George and Edward Kearns Houses
 
George and Edward Kearns Houses
February 2, 1979
(#79001917)
306 and 320 Luck Ave.
39°56′07″N 82°01′05″W / 39.935278°N 82.018056°W / 39.935278; -82.018056 (George and Edward Kearns Houses)
Zanesville The Kearns-Hale House at 320 Luck Ave was destroyed between August & September 2009, The Kearns-Seabach House at 306 Luck Ave still stands.
35 Lafayette Lodge No. 79
 
Lafayette Lodge No. 79
  More images
September 13, 1978
(#78002163)
333 Market St.
39°56′32″N 82°00′28″W / 39.942222°N 82.007778°W / 39.942222; -82.007778 (Lafayette Lodge No. 79)
Zanesville
36 William D. Lash House
 
William D. Lash House
February 17, 1978
(#78002164)
2261 Dresden Rd.
39°57′56″N 82°00′23″W / 39.965556°N 82.006389°W / 39.965556; -82.006389 (William D. Lash House)
Zanesville
37 Lilienthal Building
 
Lilienthal Building
July 21, 1980
(#80003196)
44 S. 6th St.
39°56′20″N 82°00′20″W / 39.938889°N 82.005556°W / 39.938889; -82.005556 (Lilienthal Building)
Zanesville
38 Locust Site (33MU160)
 
Locust Site (33MU160)
August 1, 1985
(#85001696)
On a terrace along the Licking River east of Nashport[9]
40°03′25″N 82°09′22″W / 40.0569°N 82.156°W / 40.0569; -82.156 (Locust Site (33MU160))
Licking Township
39 Masonic Temple Building
 
Masonic Temple Building
  More images
May 25, 1990
(#90000756)
36-42 N. 4th St.
39°56′27″N 82°00′25″W / 39.940833°N 82.006944°W / 39.940833; -82.006944 (Masonic Temple Building)
Zanesville Destroyed by fire in January 2022.
40 Harry S. McClelland House
 
Harry S. McClelland House
September 27, 1980
(#80003197)
908 Laurel Ave.
39°57′15″N 82°00′55″W / 39.954167°N 82.015278°W / 39.954167; -82.015278 (Harry S. McClelland House)
Zanesville
41 McCully Log House March 15, 1982
(#82003622)
North of New Concord on Wharton Lane
40°05′21″N 81°44′55″W / 40.089167°N 81.748611°W / 40.089167; -81.748611 (McCully Log House)
Monroe Township
42 McIntire Terrace Historic District
 
McIntire Terrace Historic District
September 6, 1979
(#79001918)
Roughly bounded by Peter Alley, McIntire, Moorehead, Findley, Blue, and Adair Aves.
39°57′03″N 82°00′47″W / 39.950833°N 82.013056°W / 39.950833; -82.013056 (McIntire Terrace Historic District)
Zanesville
43 Mound House
 
Mound House
June 6, 1979
(#79001908)
400 Mound Rd.
39°52′47″N 81°54′41″W / 39.879722°N 81.911389°W / 39.879722; -81.911389 (Mound House)
Wayne Township
44 Mount Zion Presbyterian Church December 19, 1978
(#78002152)
Southeast of Chandlersville off State Route 146
39°51′45″N 81°44′59″W / 39.8625°N 81.749722°W / 39.8625; -81.749722 (Mount Zion Presbyterian Church)
Rich Hill Township
45 Muskingum College Campus Historic District
 
Muskingum College Campus Historic District
  More images
June 11, 1979
(#79001910)
U.S. Route 22; also roughly bounded by Stormont St. & College, Lakeside, and Stadium Drs.
39°59′47″N 81°44′09″W / 39.996389°N 81.735833°W / 39.996389; -81.735833 (Muskingum College Campus Historic District)
New Concord Second set of addresses represent a boundary increase approved March 29, 2021.
46 Muskingum County Courthouse and Jail
 
Muskingum County Courthouse and Jail
  More images
July 16, 1973
(#73001515)
4th and Main Sts.
39°56′26″N 82°00′26″W / 39.940556°N 82.007222°W / 39.940556; -82.007222 (Muskingum County Courthouse and Jail)
Zanesville
47 Muskingum River Lock No. 10 and Canal
 
Muskingum River Lock No. 10 and Canal
December 19, 1978
(#78002165)
Northern bank of the Muskingum River, north of the railroad bridge south to the lock terminals
39°56′02″N 82°00′11″W / 39.933889°N 82.003194°W / 39.933889; -82.003194 (Muskingum River Lock No. 10 and Canal)
Zanesville
48 Muskingum River Navigation Historic District
 
Muskingum River Navigation Historic District
February 9, 2007
(#07000025)
Coshocton, Muskingum, Morgan, Washington Counties
40°09′27″N 81°56′41″W / 40.157500°N 81.944722°W / 40.157500; -81.944722 (Muskingum River Navigation Historic District)
Numerous jurisdictions
49 Nashport Mound May 24, 1973
(#73001512)
Along the Licking River below Nashport[10]
40°03′37″N 82°09′57″W / 40.0603°N 82.1659°W / 40.0603; -82.1659 (Nashport Mound)
Licking Township
50 New Concord-Union High School March 11, 2024
(#100010018)
4 Stormont Street
39°59′39″N 81°44′16″W / 39.9941°N 81.7377°W / 39.9941; -81.7377 (New Concord-Union High School)
New Concord
51 Ohio Power Company
 
Ohio Power Company
  More images
November 25, 1980
(#80003198)
604 Main St.
39°56′24″N 82°00′18″W / 39.94°N 82.005°W / 39.94; -82.005 (Ohio Power Company)
Zanesville
52 Paul Hall, Muskingum College
 
Paul Hall, Muskingum College
  More images
April 23, 1973
(#73001514)
Layton Dr., Muskingum College campus
39°59′43″N 81°44′04″W / 39.995278°N 81.734444°W / 39.995278; -81.734444 (Paul Hall, Muskingum College)
New Concord
53 Peairs Homestead February 27, 1979
(#79001919)
East of Zanesville on State Route 146
39°54′45″N 81°53′44″W / 39.912633°N 81.895540°W / 39.912633; -81.895540 (Peairs Homestead)
Salt Creek Township
54 Philo II Archeological District November 29, 1978
(#78002156)
Western side of the Muskingum River below Philo[11]
39°48′42″N 81°54′04″W / 39.811667°N 81.901111°W / 39.811667; -81.901111 (Philo II Archeological District)
Harrison Township
55 Pioneer School March 24, 2023
(#100008741)
952 East Main St.
39°56′23″N 82°00′05″W / 39.9398°N 82.0013°W / 39.9398; -82.0013 (Pioneer School)
Zanesville
56 Pittsburg, Cincinnati, and St. Louis Depot
 
Pittsburg, Cincinnati, and St. Louis Depot
March 24, 1983
(#83002016)
Market St.
39°56′34″N 82°00′36″W / 39.942778°N 82.01°W / 39.942778; -82.01 (Pittsburg, Cincinnati, and St. Louis Depot)
Zanesville
57 Prospect Place
 
Prospect Place
May 10, 1979
(#79001913)
South of Trinway on State Route 60
40°08′05″N 82°00′42″W / 40.134722°N 82.011667°W / 40.134722; -82.011667 (Prospect Place)
Cass Township
58 Putnam Historic District
 
Putnam Historic District
June 30, 1975
(#75001511)
Bounded by the former Penn Central Railroad tracks, Van Buren St., and the Muskingum River
39°55′55″N 82°00′26″W / 39.931944°N 82.007222°W / 39.931944; -82.007222 (Putnam Historic District)
Zanesville
59 C.W. Ransbottom House
 
C.W. Ransbottom House
March 11, 1980
(#80003185)
291 Washington St.
39°48′35″N 82°04′16″W / 39.809861°N 82.071111°W / 39.809861; -82.071111 (C.W. Ransbottom House)
Roseville
60 Edward Ransbottom House
 
Edward Ransbottom House
March 11, 1980
(#80003186)
99 Main St.
39°48′22″N 82°04′22″W / 39.806000°N 82.072778°W / 39.806000; -82.072778 (Edward Ransbottom House)
Roseville
61 Frank M. Ransbottom House
 
Frank M. Ransbottom House
March 11, 1980
(#80003187)
289 Washington St.
39°48′35″N 82°04′16″W / 39.809722°N 82.071111°W / 39.809722; -82.071111 (Frank M. Ransbottom House)
Roseville
62 Mort Ransbottom House
 
Mort Ransbottom House
March 11, 1980
(#80003188)
152 N. Main St.
39°48′25″N 82°04′20″W / 39.807083°N 82.072222°W / 39.807083; -82.072222 (Mort Ransbottom House)
Roseville
63 Adam Rider House
 
Adam Rider House
November 29, 1979
(#79001911)
9350 Athens Rd., south of Roseville
39°47′43″N 82°03′47″W / 39.795139°N 82.063056°W / 39.795139; -82.063056 (Adam Rider House)
Clay Township
64 Roseville High School
 
Roseville High School
March 30, 1978
(#78002157)
Stokeley and Perry Sts.
39°48′36″N 82°04′24″W / 39.810000°N 82.073333°W / 39.810000; -82.073333 (Roseville High School)
Roseville
65 "S" Bridge II
 
"S" Bridge II
  More images
April 23, 1973
(#73001513)
U.S. Route 40 west of New Concord
39°59′35″N 81°44′48″W / 39.993056°N 81.746667°W / 39.993056; -81.746667 ("S" Bridge II)
Union Township
66 St. James Episcopal Church
 
St. James Episcopal Church
  More images
October 2, 1978
(#78002167)
155 N. 6th St.
39°56′35″N 82°00′20″W / 39.943056°N 82.005556°W / 39.943056; -82.005556 (St. James Episcopal Church)
Zanesville
67 St. John's Evangelical Lutheran Church
 
St. John's Evangelical Lutheran Church
January 3, 1980
(#80003189)
South of Stovertown on State Route 555
39°49′59″N 81°59′17″W / 39.833056°N 81.988056°W / 39.833056; -81.988056 (St. John's Evangelical Lutheran Church)
Brush Creek Township
68 St. John's Lutheran Church
 
St. John's Lutheran Church
  More images
December 2, 1982
(#82001484)
Market and N. 7th Sts.
39°56′31″N 82°00′15″W / 39.941944°N 82.004167°W / 39.941944; -82.004167 (St. John's Lutheran Church)
Zanesville
69 St. Nicholas's Catholic Church
 
St. Nicholas's Catholic Church
  More images
September 25, 1975
(#75001512)
925 Main St.
39°56′24″N 82°00′04″W / 39.94°N 82.001111°W / 39.94; -82.001111 (St. Nicholas's Catholic Church)
Zanesville
70 St. Thomas Aquinas Church
 
St. Thomas Aquinas Church
  More images
March 11, 1980
(#80003199)
130 N. 5th St.
39°56′35″N 82°00′24″W / 39.943056°N 82.006667°W / 39.943056; -82.006667 (St. Thomas Aquinas Church)
Zanesville
71 Salt Creek Covered Bridge
 
Salt Creek Covered Bridge
  More images
September 10, 1974
(#74001587)
3 mi (4.8 km) northwest of Norwich
39°59′55″N 81°50′24″W / 39.998611°N 81.84°W / 39.998611; -81.84 (Salt Creek Covered Bridge)
Perry Township
72 Frederick Augustus Seborn House
 
Frederick Augustus Seborn House
April 4, 1978
(#78002166)
1115-1119 Maysville Pike
39°55′15″N 82°00′36″W / 39.920833°N 82.01°W / 39.920833; -82.01 (Frederick Augustus Seborn House)
Zanesville
73 William R. Smith House
 
William R. Smith House
June 1, 1982
(#82003627)
920 Marietta St.
39°56′10″N 82°00′09″W / 39.936111°N 82.0025°W / 39.936111; -82.0025 (William R. Smith House)
Zanesville Demolished
74 David Stormont House
 
David Stormont House
  More images
April 21, 1983
(#83002017)
103 W. Main St.
39°59′37″N 81°44′18″W / 39.993611°N 81.738333°W / 39.993611; -81.738333 (David Stormont House)
New Concord
75 Capt. James Boggs Tannehill House
 
Capt. James Boggs Tannehill House
August 27, 1979
(#79001921)
367 Taylor St.
39°58′03″N 82°00′15″W / 39.9675°N 82.004167°W / 39.9675; -82.004167 (Capt. James Boggs Tannehill House)
Zanesville
76 William C. Tanner House September 17, 1979
(#79001922)
Northwest of Zanesville
39°59′49″N 82°05′53″W / 39.996944°N 82.098056°W / 39.996944; -82.098056 (William C. Tanner House)
Falls Township
77 Tavener-Sears Tavern
 
Tavener-Sears Tavern
April 29, 1982
(#82003621)
Main St. in Mount Sterling
39°57′25″N 82°09′02″W / 39.956944°N 82.150556°W / 39.956944; -82.150556 (Tavener-Sears Tavern)
Hopewell Township
78 US Post Office and Federal Building-Zanesville
 
US Post Office and Federal Building-Zanesville
  More images
February 11, 1988
(#88000071)
65 S. 5th St.
39°56′21″N 82°00′25″W / 39.939167°N 82.006944°W / 39.939167; -82.006944 (US Post Office and Federal Building-Zanesville)
Zanesville Designed by architect George F. Hammond
79 West Union School
 
West Union School
March 30, 1978
(#78002155)
South of Norwich on County Road 200
39°56′56″N 81°47′59″W / 39.948889°N 81.799722°W / 39.948889; -81.799722 (West Union School)
Union Township
80 West View
 
West View
March 5, 1982
(#82003628)
444 Sunkel Boulevard
39°57′50″N 82°00′25″W / 39.963889°N 82.006944°W / 39.963889; -82.006944 (West View)
Zanesville
81 Perry Wiles Grocery Company
 
Perry Wiles Grocery Company
November 25, 1980
(#80003200)
32-36 N. 3rd St.
39°56′27″N 82°00′32″W / 39.940833°N 82.008889°W / 39.940833; -82.008889 (Perry Wiles Grocery Company)
Zanesville
82 Y Bridge
 
Y Bridge
  More images
November 2, 1973
(#73001516)
At the foot of Main St., over the Licking and Muskingum rivers
39°56′25″N 82°00′48″W / 39.940278°N 82.013333°W / 39.940278; -82.013333 (Y Bridge)
Zanesville
83 Zanesville YMCA
 
Zanesville YMCA
October 29, 1985
(#83002018)
34 S. 5th St.
39°56′20″N 82°00′24″W / 39.938889°N 82.006667°W / 39.938889; -82.006667 (Zanesville YMCA)
Zanesville Destroyed
84 Zanesville YWCA
 
Zanesville YWCA
  More images
July 17, 1978
(#78002168)
49 N. 6th St.
39°56′28″N 82°00′20″W / 39.941111°N 82.005556°W / 39.941111; -82.005556 (Zanesville YWCA)
Zanesville

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Achauer-Linser House and Brewery Complex August 3, 1978
(#78002158)
October 29, 1985 976-988 E. Main Street
39°56′23″N 81°59′54″W / 39.9397°N 81.9983°W / 39.9397; -81.9983 (Achauer-Linser House and Brewery Complex)
Zanesville Demolished in June 1982.[12]
2 Abram Emery House
 
Abram Emery House
December 6, 1978
(#78002160)
May 12, 2016 413 Pershing Rd.
39°55′31″N 82°00′43″W / 39.925278°N 82.011944°W / 39.925278; -82.011944 (Abram Emery House)
Zanesville Destroyed
3 Grant School November 25, 1980
(#80003194)
January 31, 1995 Off U.S. Route 22
39°55′07″N 82°00′23″W / 39.9186°N 82.0064°W / 39.9186; -82.0064 (Grant School)
Zanesville
4 Lind Arcade
 
Lind Arcade
June 1, 1982
(#82003626)
January 31, 1995 48 N. 5th Street
39°56′25″N 82°00′22″W / 39.9403°N 82.0061°W / 39.9403; -82.0061 (Lind Arcade)
Zanesville Demolished in July 1993.[13]
5 St. Paul's A.M.E. Church and Parsonage July 17, 1979
(#79001920)
May 7, 1990 331 South Street
39°56′19″N 82°00′32″W / 39.9387°N 82.0088°W / 39.9387; -82.0088 (St. Paul's A.M.E. Church and Parsonage)
Zanesville

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 12, 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. ^ "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. ^ Goldstein, Ezra. "Losing a Landmark". Ohio Magazine (February 2009). Archived from the original on 4 March 2016. Retrieved 15 October 2015.
  7. ^ "National Register of Historic Places Registration Form - Howard Chandler Christy Art Studio" (PDF). March 9, 2010. Archived from the original (PDF) on March 15, 2012. Retrieved July 7, 2011.
  8. ^ Street address derived from this photograph; the NRIS only lists the building on N. 3rd St.
  9. ^ Location derived from Seeman, Mark F. The Locust Site (33Mu160): The 1983 Test Excavation of a Multicomponent Workshop in East Central Ohio. Kent: Kent State UP, 1985, 3/5. The NRIS lists the site as "Address Restricted".
  10. ^ Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 60 and plate 60. The NRIS lists the site as "Address Restricted"
  11. ^ Carskadden, Jeff. "Excavation of Mound D at the Philo Mound Group Muskingum County Ohio". Ohio Archaeologist 39.1 (1989): 4-8: 6.
  12. ^ "Old Brewery Demolished". The Times Recorder. July 15, 1982. p. 1. Retrieved August 15, 2022 – via Newspapers.com.
  13. ^ "Arcade coming down". Times Recorder. July 22, 1993. p. 1. Retrieved August 15, 2022 – via Newspapers.com.