National Register of Historic Places listings in Licking County, Ohio

National Register of Historic Places listings in Licking County, Ohio
Location of Licking County in Ohio

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

There are 59 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 November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Alligator Effigy Mound
Alligator Effigy Mound
01971-11-05November 5, 1971 End of Bryn Du Dr.
40°4′12″N 82°30′4″W / 40.07°N 82.50111°W / 40.07; -82.50111 (Alligator Effigy Mound)[5]
Granville
2 Avery-Hunter House 01979-12-27December 27, 1979 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 01980-11-28November 28, 1980 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 01976-10-22October 22, 1976 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 01983-09-22September 22, 1983 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 01983-03-29March 29, 1983 3758 Lancaster Rd., SW., south of Granville
40°02′07″N 82°31′26″W / 40.035278°N 82.523889°W / 40.035278; -82.523889 (Bryn Mawr)
Union Township
7 Buxton Inn 01972-12-26December 26, 1972 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 01980-11-28November 28, 1980 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 01983-09-22September 22, 1983 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 01977-04-13April 13, 1977 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 01979-11-29November 29, 1979 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
12 Dixon Mound
Dixon Mound
01973-06-04June 4, 1973 Next to the Homer Public Library in Homer
40°15′5.5″N 82°31′28.33″W / 40.251528°N 82.5245361°W / 40.251528; -82.5245361 (Dixon Mound)[6]
Burlington Township
13 Dustin Cabin 01980-11-28November 28, 1980 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
14 Elliot House 01983-11-14November 14, 1983 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
15 Etna Township Mounds I And II 01975-09-05September 5, 1975 East of Reynoldsburg off Interstate 70[7]
Etna Township
16 Evans-Holton-Owens House 01986-10-16October 16, 1986 162 W. Locust St.
40°03′30″N 82°24′38″W / 40.058333°N 82.410556°W / 40.058333; -82.410556 (Evans-Holton-Owens House)
Newark
17 Flint Ridge State Memorial
Flint Ridge State Memorial
01970-11-10November 10, 1970 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
18 Fuller House
Fuller House
01991-03-22March 22, 1991 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
19 Granville Historic District 01980-11-28November 28, 1980 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
20 Home Building Association Bank
Home Building Association Bank
01973-07-02July 2, 1973 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
21 Hudson Avenue Historic District
Hudson Avenue Historic District
01987-03-18March 18, 1987 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
22 Hull Place 01979-12-21December 21, 1979 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
23 Johnstown Jail
Johnstown Jail
02003-04-18April 18, 2003 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
24 Warren F. Kauber Funeral Home 01983-09-22September 22, 1983 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
25 Licking County Courthouse
Licking County Courthouse
01973-03-20March 20, 1973 Courthouse Sq.
40°03′28″N 82°24′06″W / 40.057778°N 82.401667°W / 40.057778; -82.401667 (Licking County Courthouse)
Newark
26 Lynnwood Farm 01979-06-22June 22, 1979 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
27 McCune's Villa
McCune's Villa
01982-04-22April 22, 1982 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
28 McDaniel Mound 01974-05-02May 2, 1974 Address Restricted
Washington Township Near Utica
29 McNamar-McLure-Miller Residence 01982-06-17June 17, 1982 124 W. Main St.
40°03′23″N 82°24′30″W / 40.056389°N 82.408333°W / 40.056389; -82.408333 (McNamar-McLure-Miller Residence)
Newark
30 Mead House 01983-09-22September 22, 1983 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
31 Melick Mound 01974-03-27March 27, 1974 South of the North Fork of the Licking River, near Utica[7]
Washington Township
32 Monroe Township Hall-Opera House
Monroe Township Hall-Opera House
01981-07-06July 6, 1981 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
33 Newark Downtown Historic District
Newark Downtown Historic District
02002-01-15January 15, 2002 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
34 Newark Earthworks
Newark Earthworks
01966-10-15October 15, 1966 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
35 Oakwood 01980-05-29May 29, 1980 64-70 Penney Ave.
40°03′41″N 82°23′03″W / 40.061389°N 82.384167°W / 40.061389; -82.384167 (Oakwood)
Newark
36 Ohio Canal Groundbreaking Site 01973-05-24May 24, 1973 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
37 Old Colony Burying Ground 02005-06-10June 10, 2005 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
38 Outville Depot 01995-08-22August 22, 1995 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
39 Pataskala Banking Company 01983-09-22September 22, 1983 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
40 Pataskala Elementary School 01983-09-22September 22, 1983 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
41 Pataskala Jail 01983-09-22September 22, 1983 Main St.
39°59′56″N 82°40′31″W / 39.998889°N 82.675278°W / 39.998889; -82.675278 (Pataskala Jail)
Pataskala
42 Pataskala Presbyterian Church 01983-11-14November 14, 1983 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
43 Pataskala Town Hall 01983-09-22September 22, 1983 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
44 Pataskala United Methodist Church 01983-09-22September 22, 1983 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
45 Pennsylvania Railway Station 01979-11-29November 29, 1979 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
46 Anthony Pitzer, Jr., House 01988-08-25August 25, 1988 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
47 Peter F. Rhoads House 01980-11-28November 28, 1980 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
48 Rodrick Bridge
Rodrick Bridge
01998-05-22May 22, 1998 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;[8] originally located southeast of Coshocton, Ohio[9]
49 Rogers House 01980-11-28November 28, 1980 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
50 Capt. Levi Rose House 01980-11-28November 28, 1980 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
51 St. Luke's Episcopal Church
St. Luke's Episcopal Church
01976-04-26April 26, 1976 111 E. Broadway St.
40°04′03″N 82°31′11″W / 40.0675°N 82.519722°W / 40.0675; -82.519722 (St. Luke's Episcopal Church)
Granville
52 Martin Shaub Mill Site/House
Martin Shaub Mill Site/House
01985-01-23January 23, 1985 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
53 Sherwood-Davidson and Buckingham Houses 01977-11-10November 10, 1977 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
54 Shield's Block 01978-11-29November 29, 1978 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
55 Edwin Stanbery Office 01978-11-30November 30, 1978 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
56 Upham-Wright House 01979-06-22June 22, 1979 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
57 Upland Farm 01978-12-01December 1, 1978 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
58 West Side Planing Mill (rear) 01983-01-21January 21, 1983 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
59 Elias Williams House 01979-04-16April 16, 1979 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

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 Google 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 November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Location derived from this Ohio Historical Society webpage; the NRIS lists the site as "Address Restricted"
  6. ^ Location derived from page 10 of this Burlington Township document; the NRIS lists the site as "Address Restricted"
  7. ^ a b Location derived from its Federal Register notice; the NRIS lists the site as "Address Restricted"
  8. ^ Rodrick Bridge, Ohio Historical Society, 2007. Accessed 2010-07-23.
  9. ^ Rodrick Bridge, Ohio Historical Society, 2007. Accessed 2010-07-23.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”