[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Adams-Gray House
December 5, 1979 (#79001797 )
Southeast of Trinway on Tobacco Hill Rd.ja 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
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 / 40.131667; -82.015833 (George W. Adams House )
Cass Township
Demolished in 2013.
3
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 / 39.939444; -82.008056 (Adena Court Apartments )
Zanesville
4
Alameda Apartments
June 17, 1982 (#82003623 )
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
December 16, 1982 (#82001482 )
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
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 / 40.111389; -82.176944 (Baughman Memorial Park )
Jackson Township
The park, home to sandstone statues sculpted by local artist Brice Baughman, was sold in February 2008 and resold six months later, at that time twelve of the statues were individually sold.[6]
7
March 24, 1983 (#83002015 )
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
May 8, 1979 (#79001914 )
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
February 21, 1979 (#79001915 )
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
November 25, 1980 (#80003191 )
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
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 / 39.929722; -82.0225 (Brighton-Dryden Historic District )
Zanesville
12
Upload image
August 11, 1980 (#80003182 )
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
May 22, 1978 (#78002159 )
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
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 / 39.856111; -81.897778 (Howard Chandler Christy Art Studio )
Wayne Township
1908-1909 estate of Howard Chandler Christy ; also known as The Barracks[7]
15
November 25, 1980 (#80003192 )
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
January 9, 1986 (#86000034 )
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
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 / 40.052222; -81.893056 (William Denison House )
Salem Township
18
December 1, 1978 (#78002153 )
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
March 11, 1980 (#80003183 )
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
20
November 30, 1982 (#82001483 )
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
21
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 / 39.881944; -82.058889 (Five Mile House )
Newton Township
22
February 22, 1979 (#79001916 )
South of Zanesville on S. River Rd. 39°53′55″N 81°59′56″W / 39.898636°N 81.998970°W / 39.898636; -81.998970 (James Galigher House )
Wayne Township
23
December 10, 2018 (#100003210 )
72 W. Main St. 39°59′37″N 81°44′11″W / 39.9935°N 81.7363°W / 39.9935; -81.7363 (John Glenn Boyhood Home )
New Concord
24
March 11, 1980 (#80003193 )
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
Ralph Hardesty Stone House
March 11, 1980 (#80003184 )
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
26
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 / 39.993889; -81.734722 (William Rainey Harper Log House )
New Concord
27
January 3, 1980 (#80003195 )
62 N. 3rd St.[8] 39°56′30″N 82°00′32″W / 39.9417°N 82.0089°W / 39.9417; -82.0089 (Harper-Cosgrave Block )
Zanesville
28
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 / 39.94; -81.991111 (William B. Harris House )
Zanesville
29
April 26, 1978 (#78002162 )
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
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 / 40.093183; -81.804199 (James Hunter Stone House )
Monroe Township
31
March 15, 1982 (#82003625 )
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
32
February 2, 1979 (#79001917 )
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
The Kearns-Hale House at 320 Luck Ave was destroyed between August & September 2009, The Kearns-Seabach House at 306 Luck Ave still stands.
33
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 / 39.942222; -82.007778 (Lafayette Lodge No. 79 )
Zanesville
34
February 17, 1978 (#78002164 )
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
35
July 21, 1980 (#80003196 )
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
36
August 1, 1985 (#85001696 )
On a terrace along the Licking River east of Nashport[9] 40°03′25″N 82°09′22″W / 40.0569°N 82.156°W / 40.0569; -82.156 (Locust Site (33MU160) )
Licking Township
37
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 / 39.940833; -82.006944 (Masonic Temple Building )
Zanesville
38
September 27, 1980 (#80003197 )
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
39
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 / 40.089167; -81.748611 (McCully Log House )
Monroe Township
40
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 / 39.950833; -82.013056 (McIntire Terrace Historic District )
Zanesville
41
June 6, 1979 (#79001908 )
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
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 / 39.8625; -81.749722 (Mount Zion Presbyterian Church )
Rich Hill Township
43
June 11, 1979 (#79001910 )
U.S. Route 22 ; also roughly bounded by Stormont St. & College, Lakeside, and Stadium Drs. 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
Second set of addresses represent a boundary increase approved March 29, 2021.
44
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 / 39.940556; -82.007222 (Muskingum County Courthouse and Jail )
Zanesville
45
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 / 39.933889; -82.003194 (Muskingum River Lock No. 10 and Canal )
Zanesville
46
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 / 40.157500; -81.944722 (Muskingum River Navigation Historic District )
Numerous jurisdictions
47
Upload image
May 24, 1973 (#73001512 )
Along the Licking River below Nashport[10] 40°03′37″N 82°09′57″W / 40.0603°N 82.1659°W / 40.0603; -82.1659 (Nashport Mound )
Licking Township
48
November 25, 1980 (#80003198 )
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
49
April 23, 1973 (#73001514 )
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
50
Upload image
February 27, 1979 (#79001919 )
East of Zanesville on State Route 146 39°54′45″N 81°53′44″W / 39.912633°N 81.895540°W / 39.912633; -81.895540 (Peairs Homestead )
Salt Creek Township
51
Upload image
November 29, 1978 (#78002156 )
Western side of the Muskingum River below Philo[11] 39°48′42″N 81°54′04″W / 39.811667°N 81.901111°W / 39.811667; -81.901111 (Philo II Archeological District )
Harrison Township
52
March 24, 1983 (#83002016 )
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
53
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 / 40.134722; -82.011667 (Prospect Place )
Cass Township
54
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 / 39.931944; -82.007222 (Putnam Historic District )
Zanesville
55
March 11, 1980 (#80003185 )
291 Washington St. 39°48′35″N 82°04′16″W / 39.809861°N 82.071111°W / 39.809861; -82.071111 (C.W. Ransbottom House )
Roseville
56
March 11, 1980 (#80003186 )
99 Main St. 39°48′22″N 82°04′22″W / 39.806000°N 82.072778°W / 39.806000; -82.072778 (Edward Ransbottom House )
Roseville
57
March 11, 1980 (#80003187 )
289 Washington St. 39°48′35″N 82°04′16″W / 39.809722°N 82.071111°W / 39.809722; -82.071111 (Frank M. Ransbottom House )
Roseville
58
March 11, 1980 (#80003188 )
152 N. Main St. 39°48′25″N 82°04′20″W / 39.807083°N 82.072222°W / 39.807083; -82.072222 (Mort Ransbottom House )
Roseville
59
November 29, 1979 (#79001911 )
9350 Athens Rd., south of Roseville 39°47′43″N 82°03′47″W / 39.795139°N 82.063056°W / 39.795139; -82.063056 (Adam Rider House )
Clay Township
60
March 30, 1978 (#78002157 )
Stokeley and Perry Sts. 39°48′36″N 82°04′24″W / 39.810000°N 82.073333°W / 39.810000; -82.073333 (Roseville High School )
Roseville
61
"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 / 39.993056; -81.746667 ("S" Bridge II )
Union Township
62
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 / 39.943056; -82.005556 (St. James Episcopal Church )
Zanesville
63
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 / 39.833056; -81.988056 (St. John's Evangelical Lutheran Church )
Brush Creek Township
64
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 / 39.941944; -82.004167 (St. John's Lutheran Church )
Zanesville
65
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 / 39.94; -82.001111 (St. Nicholas's Catholic Church )
Zanesville
66
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 / 39.943056; -82.006667 (St. Thomas Aquinas Church )
Zanesville
67
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 / 39.998611; -81.84 (Salt Creek Covered Bridge )
Perry Township
68
April 4, 1978 (#78002166 )
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
69
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 / 39.936111; -82.0025 (William R. Smith House )
Zanesville
Demolished
70
April 21, 1983 (#83002017 )
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
71
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 / 39.9675; -82.004167 (Capt. James Boggs Tannehill House )
Zanesville
72
Upload image
September 17, 1979 (#79001922 )
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
73
Tavener-Sears Tavern
April 29, 1982 (#82003621 )
Main St. in Mount Sterling 39°57′25″N 82°09′02″W / 39.956944°N 82.150556°W / 39.956944; -82.150556 (Tavener-Sears Tavern )
Hopewell Township
74
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 / 39.939167; -82.006944 (US Post Office and Federal Building-Zanesville )
Zanesville
Designed by architect George F. Hammond
75
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 / 39.948889; -81.799722 (West Union School )
Union Township
76
West View
March 5, 1982 (#82003628 )
444 Sunkel Boulevard 39°57′50″N 82°00′25″W / 39.963889°N 82.006944°W / 39.963889; -82.006944 (West View )
Zanesville
77
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 / 39.940833; -82.008889 (Perry Wiles Grocery Company )
Zanesville
78
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 / 39.940278; -82.013333 (Y Bridge )
Zanesville
79
Zanesville YMCA
October 29, 1985 (#83002018 )
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
80
Zanesville YWCA
July 17, 1978 (#78002168 )
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