National Register of Historic Places listings in Scioto County, Ohio

From Wikipedia, the free encyclopedia


Location of Scioto County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Scioto 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 an online map.[1]

There are 42 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 March 8, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 100 Mile House March 8, 2021
(#100006197)
4866 US 52 #D
Coordinates missing
Stout
2 All Saints Episcopal Church
All Saints Episcopal Church
All Saints Episcopal Church
March 25, 1982
(#82003639)
4th and Court Sts.
38°43′59″N 83°00′02″W / 38.733056°N 83.000556°W / 38.733056; -83.000556 (All Saints Episcopal Church)
Portsmouth
3 Anderson Brothers Department Store
Anderson Brothers Department Store
Anderson Brothers Department Store
February 2, 2001
(#01000052)
301-307 Chillicothe St.
38°43′57″N 82°59′49″W / 38.732500°N 82.996944°W / 38.732500; -82.996944 (Anderson Brothers Department Store)
Portsmouth
4 Bennett Schoolhouse Road Covered Bridge
Bennett Schoolhouse Road Covered Bridge
Bennett Schoolhouse Road Covered Bridge
October 11, 1978
(#78002185)
Southeast of Minford
38°49′45″N 82°48′26″W / 38.829167°N 82.807222°W / 38.829167; -82.807222 (Bennett Schoolhouse Road Covered Bridge)
Harrison Township
5 Bigelow United Methodist Church
Bigelow United Methodist Church
Bigelow United Methodist Church
December 8, 1987
(#87002073)
415 Washington St.
38°44′02″N 82°59′56″W / 38.733889°N 82.998889°W / 38.733889; -82.998889 (Bigelow United Methodist Church)
Portsmouth
6 Boneyfiddle Commercial District
Boneyfiddle Commercial District
Boneyfiddle Commercial District
June 6, 1979
(#79001938)
Roughly bounded by Front, Washington, 3rd, and Scioto Sts.
38°43′54″N 83°00′19″W / 38.731667°N 83.005278°W / 38.731667; -83.005278 (Boneyfiddle Commercial District)
Portsmouth
7 Cunningham-Maier House
Cunningham-Maier House
Cunningham-Maier House
December 8, 1987
(#87002074)
506 6th St.
38°44′05″N 83°00′09″W / 38.734722°N 83.002500°W / 38.734722; -83.002500 (Cunningham-Maier House)
Portsmouth
8 Dole-Darrell House
Dole-Darrell House
Dole-Darrell House
December 8, 1987
(#87002075)
322 Market St.
38°43′59″N 83°00′10″W / 38.733139°N 83.002778°W / 38.733139; -83.002778 (Dole-Darrell House)
Portsmouth
9 Elden House
Elden House
Elden House
December 8, 1987
(#87002076)
634 4th St.
38°43′59″N 82°59′58″W / 38.733056°N 82.999444°W / 38.733056; -82.999444 (Elden House)
Portsmouth
10 Evangelical Church of Christ
Evangelical Church of Christ
Evangelical Church of Christ
December 8, 1987
(#87002077)
701 5th St.
38°44′03″N 82°59′54″W / 38.734167°N 82.998472°W / 38.734167; -82.998472 (Evangelical Church of Christ)
Portsmouth
11 Feurt Mounds and Village Site
Feurt Mounds and Village Site
Feurt Mounds and Village Site
June 18, 1973
(#73001531)
Eastern bank of the Scioto River along the western side of U.S. Route 23, north of Portsmouth[6]
38°48′21″N 82°59′19″W / 38.805833°N 82.988611°W / 38.805833; -82.988611 (Feurt Mounds and Village Site)
Clay Township
12 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
November 28, 1973
(#73001532)
221 Court St.
38°43′56″N 83°00′04″W / 38.732222°N 83.001111°W / 38.732222; -83.001111 (First Presbyterian Church)
Portsmouth
13 George H. Gharky House
George H. Gharky House
George H. Gharky House
December 8, 1987
(#87002078)
638 4th St.
38°43′58″N 82°59′56″W / 38.732778°N 82.998889°W / 38.732778; -82.998889 (George H. Gharky House)
Portsmouth
14 General U.S. Grant Bridge
General U.S. Grant Bridge
General U.S. Grant Bridge
May 31, 2001
(#01000560)
Spanning the Ohio River, beginning at the intersection of Chillicothe and 2nd Sts.
38°43′50″N 82°59′49″W / 38.730556°N 82.996944°W / 38.730556; -82.996944 (General U.S. Grant Bridge)
Portsmouth Extended into Greenup County, Kentucky. Demolished in 2001.
15 Greenlawn Cemetery Chapel
Greenlawn Cemetery Chapel
Greenlawn Cemetery Chapel
January 3, 1980
(#80003216)
Offnere St.
38°44′38″N 82°59′04″W / 38.743833°N 82.984306°W / 38.743833; -82.984306 (Greenlawn Cemetery Chapel)
Portsmouth
16 Horseshoe Mound
Horseshoe Mound
Horseshoe Mound
May 2, 1974
(#74001621)
Within Mound Park
38°44′35″N 82°58′40″W / 38.743056°N 82.977778°W / 38.743056; -82.977778 (Horseshoe Mound)
Portsmouth
17 Hurth Hotel
Hurth Hotel
Hurth Hotel
July 28, 1983
(#83002056)
222 Chillicothe St.
38°43′56″N 82°59′48″W / 38.732222°N 82.996667°W / 38.732222; -82.996667 (Hurth Hotel)
Portsmouth
18 Aaron Kinney House
Aaron Kinney House
Aaron Kinney House
July 2, 1973
(#73001533)
Waller St.
38°44′51″N 82°59′19″W / 38.7475°N 82.988611°W / 38.7475; -82.988611 (Aaron Kinney House)
Portsmouth
19 Eli Kinney House
Eli Kinney House
Eli Kinney House
March 10, 1988
(#87002079)
317 Court St.
38°43′59″N 83°00′04″W / 38.733056°N 83.001111°W / 38.733056; -83.001111 (Eli Kinney House)
Portsmouth
20 Labold House and Gardens
Labold House and Gardens
Labold House and Gardens
December 8, 1987
(#87002085)
633 4th St.
38°44′00″N 82°59′57″W / 38.733333°N 82.999167°W / 38.733333; -82.999167 (Labold House and Gardens)
Portsmouth
21 Joseph Marsh House
Joseph Marsh House
Joseph Marsh House
December 8, 1987
(#87002087)
701 Market St.
38°44′09″N 83°00′11″W / 38.735833°N 83.003056°W / 38.735833; -83.003056 (Joseph Marsh House)
Portsmouth
22 Eugene McKinley Memorial Pool August 8, 2019
(#100004233)
1529 Findlay St.
38°44′36″N 82°59′35″W / 38.743333°N 82.993056°W / 38.743333; -82.993056 (Eugene McKinley Memorial Pool)
Portsmouth
23 Meyer House
Meyer House
Meyer House
March 10, 1988
(#87002088)
309 Washington St.
38°43′58″N 82°59′56″W / 38.732778°N 82.998889°W / 38.732778; -82.998889 (Meyer House)
Portsmouth
24 Philip Moore Stone House
Philip Moore Stone House
Philip Moore Stone House
October 21, 1975
(#75001531)
South of West Portsmouth on State Route 239
38°44′36″N 83°02′02″W / 38.743333°N 83.033889°W / 38.743333; -83.033889 (Philip Moore Stone House)
Washington Township
25 William Newman House
William Newman House
William Newman House
December 8, 1987
(#87002089)
716 2nd St.
38°43′53″N 82°59′54″W / 38.731389°N 82.998333°W / 38.731389; -82.998333 (William Newman House)
Portsmouth
26 Odd Fellows Hall
Odd Fellows Hall
Odd Fellows Hall
December 8, 1987
(#87002090)
500-506 Court St.
38°44′03″N 83°00′02″W / 38.734167°N 83.000556°W / 38.734167; -83.000556 (Odd Fellows Hall)
Portsmouth
27 Ohio and Erie Canal Southern Descent Historic District April 1, 2019
(#100003572)
Multiple; Old River Rd. at Slab Run
38°43′34″N 83°01′53″W / 38.7262°N 83.0314°W / 38.7262; -83.0314 (Ohio and Erie Canal Southern Descent Historic District)
Portsmouth vicinity Boundary increase approved September 2, 2022; extends into other Ohio counties
28 Otway Covered Bridge
Otway Covered Bridge
Otway Covered Bridge
May 3, 1974
(#74002280)
North of State Route 348
38°51′46″N 83°11′24″W / 38.862778°N 83.19°W / 38.862778; -83.19 (Otway Covered Bridge)
Otway
29 Portsmouth Fire Department No. 1
Portsmouth Fire Department No. 1
Portsmouth Fire Department No. 1
December 8, 1987
(#87002091)
642 7th St.
38°44′08″N 82°59′56″W / 38.735556°N 82.998889°W / 38.735556; -82.998889 (Portsmouth Fire Department No. 1)
Portsmouth
30 Portsmouth Foundry and Machine Works
Portsmouth Foundry and Machine Works
Portsmouth Foundry and Machine Works
December 8, 1987
(#87002095)
401 3rd St.
38°43′57″N 83°00′18″W / 38.7325°N 83.005°W / 38.7325; -83.005 (Portsmouth Foundry and Machine Works)
Portsmouth
31 Purdum-Tracy House
Purdum-Tracy House
Purdum-Tracy House
December 8, 1987
(#87002097)
626 4th St.
38°43′59″N 82°59′59″W / 38.733056°N 82.999722°W / 38.733056; -82.999722 (Purdum-Tracy House)
Portsmouth
32 Joseph G. Reed Company
Joseph G. Reed Company
Joseph G. Reed Company
December 8, 1987
(#87002099)
700 2nd St.
38°43′53″N 82°59′56″W / 38.731389°N 82.998889°W / 38.731389; -82.998889 (Joseph G. Reed Company)
Portsmouth
33 St. Mary's Roman Catholic Church
St. Mary's Roman Catholic Church
St. Mary's Roman Catholic Church
August 24, 1979
(#79001940)
5th and Market Sts.
38°44′04″N 83°00′08″W / 38.734333°N 83.002222°W / 38.734333; -83.002222 (St. Mary's Roman Catholic Church)
Portsmouth
34 Scioto County Courthouse
Scioto County Courthouse
Scioto County Courthouse
December 8, 1987
(#87002101)
Bounded by 7th, Court, 6th, and Washington Sts.
38°44′07″N 83°00′01″W / 38.735278°N 83.000278°W / 38.735278; -83.000278 (Scioto County Courthouse)
Portsmouth
35 Second Presbyterian Church
Second Presbyterian Church
Second Presbyterian Church
August 22, 1996
(#96000926)
801 Waller St.
38°44′11″N 82°59′24″W / 38.736389°N 82.990000°W / 38.736389; -82.990000 (Second Presbyterian Church)
Portsmouth
36 Second Street Historic District
Second Street Historic District
Second Street Historic District
November 30, 1983
(#83004336)
2nd St.
38°43′52″N 82°59′25″W / 38.731111°N 82.990278°W / 38.731111; -82.990278 (Second Street Historic District)
Portsmouth
37 Sixth Street Historic District
Sixth Street Historic District
Sixth Street Historic District
March 10, 1988
(#87002103)
533, 534, 537, 538, 541, 542, 543, 547, and 548 6th St., west of Court St.
38°44′05″N 83°00′04″W / 38.734722°N 83.001111°W / 38.734722; -83.001111 (Sixth Street Historic District)
Portsmouth
38 Steindam House
Steindam House
Steindam House
December 8, 1987
(#87002104)
725 Court St.
38°44′12″N 83°00′03″W / 38.736528°N 83.000833°W / 38.736528; -83.000833 (Steindam House)
Portsmouth
39 Streich Apartments
Streich Apartments
Streich Apartments
December 8, 1987
(#87002105)
716-722 Washington St.
38°44′10″N 82°59′54″W / 38.736111°N 82.998333°W / 38.736111; -82.998333 (Streich Apartments)
Portsmouth
40 Tremper Mound and Works
Tremper Mound and Works
Tremper Mound and Works
December 8, 1972
(#72001041)
West of State Routes 73 and 104 north of West Portsmouth[7]
38°48′06″N 83°00′36″W / 38.8017°N 83.01°W / 38.8017; -83.01 (Tremper Mound and Works)
Rush Township
41 Tripp-Bauer Building
Tripp-Bauer Building
Tripp-Bauer Building
June 9, 1988
(#88000719)
51-53 N. Jackson St.
38°49′00″N 82°43′34″W / 38.816667°N 82.726111°W / 38.816667; -82.726111 (Tripp-Bauer Building)
South Webster
42 Zottman House
Zottman House
Zottman House
August 8, 1996
(#96000882)
11 Offnere St.
38°43′46″N 82°59′09″W / 38.729583°N 82.985833°W / 38.729583; -82.985833 (Zottman House)
Portsmouth

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Lyric Theater May 15, 1974
(#74001622)
December 1, 1974 820 Gallia Street
38°44′04″N 82°59′43″W / 38.7344°N 82.9954°W / 38.7344; -82.9954 (Lyric Theater)
Portsmouth
2 Judge William V. Peck House
Judge William V. Peck House
Judge William V. Peck House
November 15, 1979
(#79001939)
January 31, 1995 601 Market St.
38°44′03″N 83°00′11″W / 38.7342°N 83.0031°W / 38.7342; -83.0031 (Judge William V. Peck House)
Portsmouth

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 March 8, 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. ^ Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 73 and plate 73. The NRIS lists the site as "Address Restricted".
  7. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"