National Register of Historic Places listings in Licking County, Ohio

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Generic1139 (talk | contribs) at 02:38, 31 January 2016 (Semi-automated addition of image(s) and/or commonscat link(s) to monument list). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

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 60 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 26, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alligator Effigy Mound
Alligator Effigy Mound
Alligator Effigy Mound
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
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
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 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
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 March 29, 1983
(#83001991)
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
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
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
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
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
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
12 Dixon Mound
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
13 Dustin Cabin
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
14 Elliot House
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
15 Etna Township Mounds I And II September 5, 1975
(#75001457)
East of Reynoldsburg off Interstate 70[8]
Etna Township
16 Evans-Holton-Owens House
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]
17 Flint Ridge State Memorial
Flint Ridge State Memorial
Flint Ridge State Memorial
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
18 Fuller House
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
19 Granville Historic District
Granville Historic District
Granville Historic District
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
20 Home Building Association Bank
Home Building Association Bank
Home Building Association Bank
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
21 Hudson Avenue Historic District
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
22 Hull Place
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
23 Johnstown Jail
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
24 Warren F. Kauber Funeral Home
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
25 Licking County Courthouse
Licking County Courthouse
Licking County Courthouse
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
26 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
27 McCune's Villa
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
28 McDaniel Mound May 2, 1974
(#74001545)
Address Restricted
Washington Township Near Utica
29 McNamar-McLure-Miller Residence
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
30 Mead House
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
31 Melick Mound March 27, 1974
(#74001546)
South of the North Fork of the Licking River, near Utica[8]
Washington Township
32 Monroe Township Hall-Opera House
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
33 Newark Downtown Historic District
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
34 Newark Earthworks
Newark Earthworks
Newark Earthworks
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
35 Newark High School
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
36 Oakwood
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
37 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
38 Old Colony Burying Ground
Old Colony Burying Ground
Old Colony Burying Ground
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
39 Outville Depot
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
40 Pataskala Banking Company
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
41 Pataskala Elementary School
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
42 Pataskala Jail
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
43 Pataskala Presbyterian Church
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
44 Pataskala Town Hall
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
45 Pataskala United Methodist Church
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
46 Pennsylvania Railway Station
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
47 Anthony Pitzer, Jr., House
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
48 Peter F. Rhoads House
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
49 Rodrick Bridge
Rodrick Bridge
Rodrick Bridge
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]
50 Rogers House
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
51 Capt. Levi Rose House
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
52 St. Luke's Episcopal Church
St. Luke's Episcopal Church
St. Luke's Episcopal Church
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
53 Martin Shaub Mill Site/House
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
54 Sherwood-Davidson and Buckingham Houses
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
55 Shield's Block
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
56 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
57 Upham-Wright House
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
58 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
59 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
60 Elias Williams House
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

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. 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 26, 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 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.