[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Adams-Gray House 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 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 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 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 Baker Brothers Wholesale Grocery Upload image June 1, 2023 (# 100009004 ) 8-12 East Main St. 39°54′11″N 82°01′11″W / 39.9031°N 82.0198°W / 39.9031; -82.0198 (Baker Brothers Wholesale Grocery ) Zanesville 7 Baughman Memorial Park 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] 8 Belt Line and New York Central Freight House Belt Line and New York Central Freight House 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 9 Black-Elliott Block 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 10 Blocksom-Rolls House Blocksom-Rolls House 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 11 Charles Brendel House Charles Brendel House 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 12 Brighton-Dryden Historic District Brighton-Dryden Historic District 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 13 Buckingham-Petty House 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 14 Nicholas Christman House Nicholas Christman House 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 15 Howard Chandler Christy Art Studio Howard Chandler Christy Art Studio 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] 16 Clossman Hardware Store Clossman Hardware Store 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 17 Crescent Hill Crescent Hill 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 18 William Denison House William Denison House 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 19 Downtown Zanesville Historic District Upload image February 15, 2024 (# 100009926 ) Roughly bounded by 3rd, Market, 7th, and South streets 39°56′24″N 82°00′23″W / 39.9401°N 82.0065°W / 39.9401; -82.0065 (Downtown Zanesville Historic District ) Zanesville 20 Dresden Suspension Bridge Dresden Suspension Bridge 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 21 Factory Site Factory Site 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 22 Fairmont Avenue Historic District Fairmont Avenue Historic District 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 23 Five Mile House 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 24 James Galigher House James Galigher House 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 25 John Glenn Boyhood Home John Glenn Boyhood Home 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 26 Ernest J. Gorsuch House Ernest J. Gorsuch House 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 27 Ralph Hardesty Stone House 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 28 William Rainey Harper Log House 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 29 Harper-Cosgrave Block Harper-Cosgrave Block 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 30 William B. Harris House 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 31 Headley Inn, Smith House and Farm Headley Inn, Smith House and Farm 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 32 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 33 Johnston-Crossland House Johnston-Crossland House 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 34 George and Edward Kearns Houses George and Edward Kearns Houses 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. 35 Lafayette Lodge No. 79 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 36 William D. Lash House William D. Lash House 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 37 Lilienthal Building Lilienthal Building 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 38 Locust Site (33MU160) Locust Site (33MU160) 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 39 Masonic Temple Building 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 Destroyed by fire in January 2022. 40 Harry S. McClelland House Harry S. McClelland House 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 41 McCully Log House 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 42 McIntire Terrace Historic District McIntire Terrace Historic District 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 43 Mound House Mound House 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 44 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 45 Muskingum College Campus Historic District Muskingum College Campus Historic District 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. 46 Muskingum County Courthouse and Jail 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 47 Muskingum River Lock No. 10 and Canal Muskingum River Lock No. 10 and Canal 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 48 Muskingum River Navigation Historic District 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 49 Nashport Mound 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 50 New Concord-Union High School Upload image March 11, 2024 (# 100010018 ) 4 Stormont Street 39°59′39″N 81°44′16″W / 39.9941°N 81.7377°W / 39.9941; -81.7377 (New Concord-Union High School ) New Concord 51 Ohio Power Company Ohio Power Company 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 52 Paul Hall, Muskingum College Paul Hall, Muskingum College 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 53 Peairs Homestead 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 54 Philo II Archeological District 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 55 Pioneer School Upload image March 24, 2023 (# 100008741 ) 952 East Main St. 39°56′23″N 82°00′05″W / 39.9398°N 82.0013°W / 39.9398; -82.0013 (Pioneer School ) Zanesville 56 Pittsburg, Cincinnati, and St. Louis Depot Pittsburg, Cincinnati, and St. Louis Depot 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 57 Prospect Place 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 58 Putnam Historic District 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 59 C.W. Ransbottom House C.W. Ransbottom House 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 60 Edward Ransbottom House Edward Ransbottom House 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 61 Frank M. Ransbottom House Frank M. Ransbottom House 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 62 Mort Ransbottom House Mort Ransbottom House 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 63 Adam Rider House Adam Rider House 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 64 Roseville High School Roseville High School 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 65 "S" Bridge II "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 66 St. James Episcopal Church 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 67 St. John's Evangelical Lutheran Church 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 68 St. John's Lutheran Church 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 69 St. Nicholas's Catholic Church 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 70 St. Thomas Aquinas Church 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 71 Salt Creek Covered Bridge 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 72 Frederick Augustus Seborn House Frederick Augustus Seborn House 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 73 William R. Smith House 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 74 David Stormont House David Stormont House 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 75 Capt. James Boggs Tannehill House 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 76 William C. Tanner House 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 77 Tavener-Sears Tavern 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 78 US Post Office and Federal Building-Zanesville 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 79 West Union School 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 80 West View 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 81 Perry Wiles Grocery Company 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 82 Y Bridge 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 83 Zanesville YMCA 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 84 Zanesville YWCA 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