National Register of Historic Places listings in Muskingum County, Ohio

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 81 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.

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 Adams-Gray House 01979-12-05December 5, 1979 Southeast of Trinway on Tobacco Hill Rd.
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 01979-11-29November 29, 1979 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
3 Adena Court Apartments
Adena Court Apartments
01980-09-27September 27, 1980 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
01982-06-17June 17, 1982 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
01982-12-16December 16, 1982 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 Baughman Memorial Park 01979-08-27August 27, 1979 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
7 Belt Line and New York Central Freight House
Belt Line and New York Central Freight House
01983-03-24March 24, 1983 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
8 Black-Elliott Block
Black-Elliott Block
01979-05-08May 8, 1979 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
9 Blocksom-Rolls House
Blocksom-Rolls House
01979-02-21February 21, 1979 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
10 Charles Brendel House
Charles Brendel House
01980-11-25November 25, 1980 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
11 Brighton-Drydon Historic District
Brighton-Drydon Historic District
01982-06-01June 1, 1982 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-Drydon Historic District)
Zanesville
12 Buckingham-Petty House 01980-08-11August 11, 1980 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
13 Nicholas Christman House
Nicholas Christman House
01978-05-22May 22, 1978 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
14 Howard Chandler Christy Art Studio 02011-06-15June 15, 2011 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[5]
15 Clossman Hardware Store
Clossman Hardware Store
01980-11-25November 25, 1980 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
16 Crescent Hill 01986-01-09January 9, 1986 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
17 William Denison House 01982-04-29April 29, 1982 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
18 Dresden Suspension Bridge
Dresden Suspension Bridge
01978-12-01December 1, 1978 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
19 Abram Emery House
Abram Emery House
01978-12-06December 6, 1978 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
20 Factory Site 01980-03-11March 11, 1980 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
21 Fairmont Avenue Historic District
Fairmont Avenue Historic District
01982-11-30November 30, 1982 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
22 Five Mile House 01977-04-11April 11, 1977 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
23 James Galigher House 01979-02-22February 22, 1979 South of Zanesville on S. River Rd.
39°53′57″N 81°59′58″W / 39.899167°N 81.999444°W / 39.899167; -81.999444 (James Galigher House)
Wayne Township
24 Ernest J. Gorsuch House
Ernest J. Gorsuch House
01980-03-11March 11, 1980 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
25 Grant School 01980-11-25November 25, 1980 Off U.S. Route 22
39°55′07″N 82°00′23″W / 39.918611°N 82.006389°W / 39.918611; -82.006389 (Grant School)
Zanesville
26 Ralph Hardesty Stone House
Ralph Hardesty Stone House
01980-03-11March 11, 1980 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
27 William Rainey Harper Log House
William Rainey Harper Log House
01978-04-06April 6, 1978 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
28 Harper-Cosgrave Block
Harper-Cosgrave Block
01980-01-03January 3, 1980 62 N. 3rd St.
39°56′30″N 82°0′32″W / 39.94167°N 82.00889°W / 39.94167; -82.00889 (Harper-Cosgrave Block)[6]
Zanesville
29 William B. Harris House
William B. Harris House
01978-05-22May 22, 1978 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
30 Headley Inn, Smith House and Farm
Headley Inn, Smith House and Farm
01978-04-26April 26, 1978 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
31 James Hunter Stone House 01980-01-03January 3, 1980 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
32 Johnston-Crossland House
Johnston-Crossland House
01982-03-15March 15, 1982 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
33 George and Edward Kearns Houses
George and Edward Kearns Houses
01979-02-02February 2, 1979 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
34 Lafayette Lodge No. 79
Lafayette Lodge No. 79
01978-09-13September 13, 1978 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
35 William D. Lash House
William D. Lash House
01978-02-17February 17, 1978 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
36 Lilienthal Building
Lilienthal Building
01980-07-21July 21, 1980 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
37 Lind Arcade
Lind Arcade
01982-06-01June 1, 1982 48 N. 5th St.
39°56′25″N 82°00′22″W / 39.940278°N 82.006111°W / 39.940278; -82.006111 (Lind Arcade)
Zanesville Destroyed
38 Locust Site (33MU160)
Locust Site (33MU160)
01985-08-01August 1, 1985 On a terrace along the Licking River east of Nashport
40°3′25″N 82°9′21.5″W / 40.05694°N 82.155972°W / 40.05694; -82.155972 (Locust Site (33MU160))[7]
Licking Township
39 Masonic Temple Building
Masonic Temple Building
01990-05-25May 25, 1990 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
40 Harry S. McClelland House
Harry S. McClelland House
01980-09-27September 27, 1980 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 01982-03-15March 15, 1982 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 01979-09-06September 6, 1979 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 01979-06-06June 6, 1979 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 01978-12-19December 19, 1978 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
01979-06-11June 11, 1979 U.S. Route 22
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
46 Muskingum County Courthouse and Jail
Muskingum County Courthouse and Jail
01973-07-16July 16, 1973 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
01978-12-19December 19, 1978 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 Nashport Mound 01973-05-24May 24, 1973 Along the Licking River below Nashport
40°3′37.2132″N 82°9′57.204″W / 40.060337°N 82.16589°W / 40.060337; -82.16589 (Nashport Mound)[8]
Licking Township
49 Ohio Power Company
Ohio Power Company
01980-11-25November 25, 1980 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
50 Paul Hall, Muskingum College
Paul Hall, Muskingum College
01973-04-23April 23, 1973 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
51 Peairs Homestead 01979-02-27February 27, 1979 East of Zanesville on State Route 146
39°54′44″N 81°53′53″W / 39.912222°N 81.898056°W / 39.912222; -81.898056 (Peairs Homestead)
Salt Creek Township
52 Philo II Archeological District 01978-11-29November 29, 1978 Western bank of the Muskingum River below Philo
39°48′16.75″N 81°54′17.9″W / 39.8046528°N 81.904972°W / 39.8046528; -81.904972 (Philo II Archeological District)[9]
Harrison Township
53 Pittsburg, Cincinnati, and St. Louis Depot
Pittsburg, Cincinnati, and St. Louis Depot
01983-03-24March 24, 1983 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
54 Prospect Place
Prospect Place
01979-05-10May 10, 1979 South of Trinway on State Route 77
40°08′05″N 82°00′42″W / 40.134722°N 82.011667°W / 40.134722; -82.011667 (Prospect Place)
Cass Township
55 Putnam Historic District
Putnam Historic District
01975-06-30June 30, 1975 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
56 C.W. Ransbottom House 01980-03-11March 11, 1980 291 Washington St.
39°48′36″N 82°04′14″W / 39.81°N 82.070556°W / 39.81; -82.070556 (C.W. Ransbottom House)
Roseville
57 Edward Ransbottom House 01980-03-11March 11, 1980 99 Main St.
39°48′23″N 82°04′21″W / 39.806389°N 82.0725°W / 39.806389; -82.0725 (Edward Ransbottom House)
Roseville
58 Frank M. Ransbottom House 01980-03-11March 11, 1980 289 Washington St.
39°48′35″N 82°04′15″W / 39.809722°N 82.070833°W / 39.809722; -82.070833 (Frank M. Ransbottom House)
Roseville
59 Mort Ransbottom House 01980-03-11March 11, 1980 152 N. Main St.
39°48′25″N 82°04′19″W / 39.806944°N 82.071944°W / 39.806944; -82.071944 (Mort Ransbottom House)
Roseville
60 Adam Rider House 01979-11-29November 29, 1979 9350 Athens Rd., south of Roseville
39°47′42″N 82°04′28″W / 39.795°N 82.074444°W / 39.795; -82.074444 (Adam Rider House)
Clay Township
61 Roseville High School 01978-03-30March 30, 1978 Stokeley and Perry Sts.
39°48′36″N 82°04′24″W / 39.81°N 82.073333°W / 39.81; -82.073333 (Roseville High School)
Roseville
62 "S" Bridge II
"S" Bridge II
01973-04-23April 23, 1973 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
63 St. James Episcopal Church
St. James Episcopal Church
01978-10-02October 2, 1978 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
64 St. John's Evangelical Lutheran Church 01980-01-03January 3, 1980 South of Stovertown on State Route 555
39°49′58″N 81°59′16″W / 39.832778°N 81.987778°W / 39.832778; -81.987778 (St. John's Evangelical Lutheran Church)
Brush Creek Township
65 St. John's Lutheran Church
St. John's Lutheran Church
01982-12-02December 2, 1982 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
66 St. Nicholas's Catholic Church
St. Nicholas's Catholic Church
01975-09-25September 25, 1975 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
67 St. Thomas Aquinas Church
St. Thomas Aquinas Church
01980-03-11March 11, 1980 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
68 Salt Creek Covered Bridge
Salt Creek Covered Bridge
01974-09-10September 10, 1974 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
69 Frederick Augustus Seborn House
Frederick Augustus Seborn House
01978-04-04April 4, 1978 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
70 William R. Smith House 01982-06-01June 1, 1982 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
71 David Stormont House
David Stormont House
01983-04-21April 21, 1983 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
72 Capt. James Boggs Tannehill House
Capt. James Boggs Tannehill House
01979-08-27August 27, 1979 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
73 William C. Tanner House 01979-09-17September 17, 1979 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
74 Tavener-Sears Tavern 01982-04-29April 29, 1982 Main St. in Mount Sterling
39°57′24″N 82°09′02″W / 39.956667°N 82.150556°W / 39.956667; -82.150556 (Tavener-Sears Tavern)
Hopewell Township
75 US Post Office and Federal Building-Zanesville
US Post Office and Federal Building-Zanesville
01988-02-11February 11, 1988 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
76 West Union School
West Union School
01978-03-30March 30, 1978 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
77 West View
West View
01982-03-05March 5, 1982 444 Sunkel Boulevard
39°57′50″N 82°00′25″W / 39.963889°N 82.006944°W / 39.963889; -82.006944 (West View)
Zanesville
78 Perry Wiles Grocery Company
Perry Wiles Grocery Company
01980-11-25November 25, 1980 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
79 Y Bridge
Y Bridge
01973-11-02November 2, 1973 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
80 Zanesville YMCA
Zanesville YMCA
01985-10-29October 29, 1985 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
81 Zanesville YWCA
Zanesville YWCA
01978-07-17July 17, 1978 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

[3] Landmark name Image Date listed Location City or town Summary
1 Achauer-Linser House and Brewery Complex 01985-10-29 October 29, 1985 976-988 E. Main St.
39°56′23″N 81°59′54″W / 39.93972°N 81.99833°W / 39.93972; -81.99833 (Achauer-Linser House and Brewery Complex)
Zanesville
2 St. Paul's A.M.E. Church and Parsonage 01990-05-07 May 7, 1990 331 South St.
39°56′19.2″N 82°0′31.6″W / 39.938667°N 82.008778°W / 39.938667; -82.008778 (St. Paul's A.M.E. Church and Parsonage)
Zanesville

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 North American Datum of 1927, which differs from the current, highly accurate 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. ^ a b 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. ^ "National Register of Historic Places Registration Form - Howard Chandler Christy Art Studio". March 9, 2010. http://www.ohiohistory.org/resource/histpres/docs/nr/chs.pdf. Retrieved July 7, 2011. 
  6. ^ Street address derived from this photograph; the NRIS only lists the building on N. 3rd St.
  7. ^ 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".
  8. ^ 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"
  9. ^ 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".

Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

Share the article and excerpts

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