National Register of Historic Places listings in Muskingum County, Ohio

Location of Muskingum County in Ohio

This is a list of the National Register of Historic Places listings in Muskingum County, 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 a Google map.[1]

There are 80 properties and districts listed on the National Register in the county. Another 4 properties were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted May 1, 2015.[2]


Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Adams-Gray House
Adams-Gray House
December 5, 1979
(#79001797)
Southeast of Trinway on Tobacco Hill Rd.
40°09′31″N 81°56′54″W / 40.158611°N 81.948333°W
Cass Township Extends into Virginia Township in Coshocton County
2 George W. Adams House Upload image
November 29, 1979
(#79001912)
South of Trinway on Bottom Rd.
40°07′54″N 82°00′57″W / 40.131667°N 82.015833°W
Cass Township
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
Zanesville
4 Alameda Apartments
Alameda Apartments
June 17, 1982
(#82003623)
7th St.
39°56′40″N 82°00′15″W / 39.944444°N 82.004167°W
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
Zanesville Destroyed
6 Baughman Memorial Park Upload image
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
Jackson Township
7 Belt Line and New York Central Freight House
Belt Line and New York Central Freight House
March 24, 1983
(#83002015)
3rd and Market Sts.
39°56′32″N 82°00′33″W / 39.942153°N 82.009097°W
Zanesville
8 Black-Elliott Block
Black-Elliott Block
May 8, 1979
(#79001914)
525 Main St.
39°56′25″N 82°00′21″W / 39.940278°N 82.005833°W
Zanesville
9 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
Zanesville
10 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
Zanesville
11 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
Zanesville
12 Buckingham-Petty House Upload image
August 11, 1980
(#80003182)
Mound Rd.
39°52′51″N 81°54′49″W / 39.880833°N 81.913611°W
Wayne Township
13 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
Zanesville
14 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
Wayne Township 1908-1909 estate of Howard Chandler Christy; also known as The Barracks[6]
15 Clossman Hardware Store
Clossman Hardware Store
November 25, 1980
(#80003192)
621-623 Main St.
39°56′24″N 82°00′18″W / 39.94°N 82.005°W
Zanesville
16 Crescent Hill Upload image
January 9, 1986
(#86000034)
44 W. 5th St.
40°07′23″N 82°00′57″W / 40.122972°N 82.015833°W
Dresden
17 William Denison House Upload image
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
Salem Township
18 Dresden Suspension Bridge
Dresden Suspension Bridge
December 1, 1978
(#78002153)
State Routes 208 and 666
40°07′14″N 82°00′01″W / 40.120556°N 82.000278°W
Dresden and Madison Township
19 Abram Emery House
Abram Emery House
December 6, 1978
(#78002160)
413 Pershing Rd.
39°55′31″N 82°00′43″W / 39.925278°N 82.011944°W
Zanesville Destroyed
20 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
Newton Township
21 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
Zanesville
22 Five Mile House Upload image
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
Newton Township
23 James Galigher House Upload image
February 22, 1979
(#79001916)
South of Zanesville on S. River Rd.
39°53′57″N 81°59′58″W / 39.899167°N 81.999444°W
Wayne Township
24 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
Zanesville
25 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
Norwich
26 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
New Concord
27 Harper-Cosgrave Block
Harper-Cosgrave Block
January 3, 1980
(#80003195)
62 N. 3rd St.[7]
39°56′30″N 82°00′32″W / 39.9417°N 82.0089°W
Zanesville
28 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
Zanesville
29 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
Falls Township
30 James Hunter Stone House Upload image
January 3, 1980
(#80003181)
East of Adamsville on Mercer Rd.
40°05′35″N 81°48′15″W / 40.093183°N 81.804199°W
Monroe Township
31 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
Zanesville Destroyed
32 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
Zanesville
33 Lafayette Lodge No. 79
Lafayette Lodge No. 79
September 13, 1978
(#78002163)
333 Market St.
39°56′32″N 82°00′28″W / 39.942222°N 82.007778°W
Zanesville
34 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
Zanesville
35 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
Zanesville
36 Locust Site (33MU160)
Locust Site (33MU160)
August 1, 1985
(#85001696)
On a terrace along the Licking River east of Nashport[8]
40°03′25″N 82°09′22″W / 40.0569°N 82.156°W
Licking Township
37 Masonic Temple Building
Masonic Temple Building
May 25, 1990
(#90000756)
36-42 N. 4th St.
39°56′27″N 82°00′25″W / 39.940833°N 82.006944°W
Zanesville
38 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
Zanesville
39 McCully Log House Upload image
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
Monroe Township
40 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
Zanesville
41 Mound House Upload image
June 6, 1979
(#79001908)
400 Mound Rd.
39°52′47″N 81°54′41″W / 39.879722°N 81.911389°W
Wayne Township
42 Mount Zion Presbyterian Church Upload image
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
Rich Hill Township
43 Muskingum College Campus Historic District
Muskingum College Campus Historic District
June 11, 1979
(#79001910)
U.S. Route 22
39°59′47″N 81°44′09″W / 39.996389°N 81.735833°W
New Concord
44 Muskingum County Courthouse and Jail
Muskingum County Courthouse and Jail
July 16, 1973
(#73001515)
4th and Main Sts.
39°56′26″N 82°00′26″W / 39.940556°N 82.007222°W
Zanesville
45 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
Zanesville
46 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
Numerous jurisdictions
47 Nashport Mound Upload image
May 24, 1973
(#73001512)
Along the Licking River below Nashport[9]
40°03′37″N 82°09′57″W / 40.0603°N 82.1659°W
Licking Township
48 Ohio Power Company
Ohio Power Company
November 25, 1980
(#80003198)
604 Main St.
39°56′24″N 82°00′18″W / 39.94°N 82.005°W
Zanesville
49 Paul Hall, Muskingum College
Paul Hall, Muskingum College
April 23, 1973
(#73001514)
Layton Dr., Muskingum College campus
39°59′43″N 81°44′04″W / 39.995278°N 81.734444°W
New Concord
50 Peairs Homestead Upload image
February 27, 1979
(#79001919)
East of Zanesville on State Route 146
39°54′44″N 81°53′53″W / 39.912222°N 81.898056°W
Salt Creek Township
51 Philo II Archeological District Upload image
November 29, 1978
(#78002156)
Western bank of the Muskingum River below Philo[10]
39°48′17″N 81°54′18″W / 39.8047°N 81.905°W
Harrison Township
52 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
Zanesville
53 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
Cass Township
54 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
Zanesville
55 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
Roseville
56 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
Roseville
57 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
Roseville
58 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
Roseville
59 Adam Rider House Upload image
November 29, 1979
(#79001911)
9350 Athens Rd., south of Roseville
39°47′43″N 82°03′46″W / 39.795278°N 82.062778°W
Clay Township
60 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
Roseville
61 "S" Bridge II
"S" Bridge II
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
Union Township
62 St. James Episcopal Church
St. James Episcopal Church
October 2, 1978
(#78002167)
155 N. 6th St.
39°56′35″N 82°00′20″W / 39.943056°N 82.005556°W
Zanesville
63 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
Brush Creek Township
64 St. John's Lutheran Church
St. John's Lutheran Church
December 2, 1982
(#82001484)
Market and N. 7th Sts.
39°56′31″N 82°00′15″W / 39.941944°N 82.004167°W
Zanesville
65 St. Nicholas's Catholic Church
St. Nicholas's Catholic Church
September 25, 1975
(#75001512)
925 Main St.
39°56′24″N 82°00′04″W / 39.94°N 82.001111°W
Zanesville
66 St. Thomas Aquinas Church
St. Thomas Aquinas Church
March 11, 1980
(#80003199)
130 N. 5th St.
39°56′35″N 82°00′24″W / 39.943056°N 82.006667°W
Zanesville
67 Salt Creek Covered Bridge
Salt Creek Covered Bridge
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
Perry Township
68 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
Zanesville
69 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
Zanesville
70 David Stormont House
David Stormont House
April 21, 1983
(#83002017)
103 W. Main St.
39°59′37″N 81°44′18″W / 39.993611°N 81.738333°W
New Concord
71 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
Zanesville
72 William C. Tanner House Upload image
September 17, 1979
(#79001922)
Northwest of Zanesville
39°59′49″N 82°05′53″W / 39.996944°N 82.098056°W
Falls Township
73 Tavener-Sears Tavern Upload image
April 29, 1982
(#82003621)
Main St. in Mount Sterling
39°57′24″N 82°09′02″W / 39.956667°N 82.150556°W
Hopewell Township
74 US Post Office and Federal Building-Zanesville
US Post Office and Federal Building-Zanesville
February 11, 1988
(#88000071)
65 S. 5th St.
39°56′21″N 82°00′25″W / 39.939167°N 82.006944°W
Zanesville Designed by architect George F. Hammond
75 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
Union Township
76 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
Zanesville
77 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
Zanesville
78 Y Bridge
Y Bridge
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
Zanesville
79 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
Zanesville Destroyed
80 Zanesville YWCA
Zanesville YWCA
July 17, 1978
(#78002168)
49 N. 6th St.
39°56′28″N 82°00′20″W / 39.941111°N 82.005556°W
Zanesville

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Achauer-Linser House and Brewery Complex Upload image
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
Zanesville
2 Grant School Upload image
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
Zanesville
3 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
Zanesville
4 St. Paul's A.M.E. Church and Parsonage Upload image
July 17, 1979
(#79001920)
May 7, 1990
331 South Street
39°56′19″N 82°00′32″W / 39.9387°N 82.0088°W
Zanesville

See also

Wikimedia Commons has media related to National Register of Historic Places in Muskingum County, Ohio.

References

  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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on May 1, 2015.
  3. 3.0 3.1 Numbers represent an 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. 2008-04-24.
  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. "National Register of Historic Places Registration Form - Howard Chandler Christy Art Studio" (PDF). March 9, 2010. Retrieved July 7, 2011.
  7. Street address derived from this photograph; the NRIS only lists the building on N. 3rd St.
  8. 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".
  9. 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"
  10. Location derived from Otto, Martha P., and Brian G. Redmond. Transitions: Archaic and Early Woodland Research in the Ohio Country. Athens: Ohio U P, 2009, 237-239. The NRIS lists the site as "Address Restricted".