National Register of Historic Places listings in Pickaway County, Ohio

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

Location of Pickaway County in Ohio

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Pickaway 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 31 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted June 19, 2020.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 William Marshall Anderson House
William Marshall Anderson House
November 29, 1979
(#79001925)
131 W. Union St.
39°35′57″N 82°56′50″W
Circleville
2 Adams Archeological Preserve
Adams Archeological Preserve
July 30, 1974
(#74001591)
Off State Route 56 southeast of Circleville[6]
39°33′00″N 82°52′27″W
Pickaway Township Private Property [7]
3 Ashville Depot
Ashville Depot
February 25, 1980
(#80003209)
Madison and Cromley Sts.
39°42′54″N 82°57′20″W
Ashville
4 Bazore Mill
Bazore Mill
December 19, 1978
(#78002172)
South of Williamsport on State Route 138 at Deer Creek
39°33′04″N 83°06′31″W
Deer Creek Township
5 Bellevue
Bellevue
March 17, 1976
(#76001508)
North of Kingston on State Route 159
39°29′01″N 82°54′07″W
Pickaway Township
6 Joseph Black Farmhouse
Joseph Black Farmhouse
August 9, 1982
(#02001459)
9862 Heffner Rd.
39°30′51″N 82°50′47″W
Pickaway Township
7 Granville M. Bulen House and Farm Complex
Granville M. Bulen House and Farm Complex
February 24, 2014
(#14000028)
10001 Bulen-Pierce Rd., south of Lockbourne
39°47′14″N 82°58′34″W
Harrison Township
8 Circleville High School
Circleville High School
August 31, 2015
(#15000576)
520 S. Court St.
39°35′48″N 82°56′49″W
Circleville
9 Circleville Historic District
Circleville Historic District
May 16, 1978
(#78002171)
Main and Court Sts.
39°36′07″N 82°56′42″W
Circleville
10 W.C. Clemmons Mound
W.C. Clemmons Mound
May 2, 1974
(#74001594)
Southern side of Florence Chapel Rd., northwest of Fox[8]
39°38′57″N 83°01′44″W
Jackson Township Near Fox
11 Fridley-Oman Farm
Fridley-Oman Farm
December 6, 1975
(#75001517)
West of Marcy in Slate Run Metropolitan Park
39°45′13″N 82°50′54″W
Madison Township
12 Gill-Morris Farm
Gill-Morris Farm
August 14, 1986
(#86001658)
10104 State Route 56, southeast of Circleville
39°32′19″N 82°50′36″W
Salt Creek Township
13 Horn Mound
Horn Mound
August 7, 1974
(#74001595)
Dead end of Armstrong Road, southeast of Tarlton[9]
39°31′20″N 82°44′22″W
Salt Creek Township Near Tarlton
14 Horsey-Barthelmas Farm
Horsey-Barthelmas Farm
July 24, 1980
(#80003210)
West of Circleville on State Route 104
39°33′18″N 83°00′32″W
Wayne Township
15 Lawndale Farm Complex
Lawndale Farm Complex
April 19, 1984
(#84003795)
26476 Gay Dreisbach Rd., south of Circleville
39°32′49″N 82°55′10″W
Pickaway Township
16 Luthor List Mound
Luthor List Mound
October 16, 1974
(#74001592)
Along the Kingston Pike, southeast of Circleville[10]
39°34′31″N 82°55′29″W
Circleville Township Also known as the Burning Mound[4]
17 Matthew McCrea House
Matthew McCrea House
September 29, 1988
(#88001714)
428 E. Main St.
39°35′58″N 82°56′12″W
Circleville
18 Memorial Hall
Memorial Hall
November 21, 1980
(#80003211)
165 E. Main St.
39°36′03″N 82°56′34″W
Circleville
19 Morris House
Morris House
August 3, 1979
(#79001926)
149 W. Union St.
39°35′58″N 82°56′56″W
Circleville
20 Mount Oval
Mount Oval
July 25, 1974
(#74001593)
Off U.S. Route 23, south of Circleville
39°31′42″N 82°57′59″W
Pickaway Township
21 Ohio and Erie Canal Southern Descent Historic District April 1, 2019
(#100003572)
Multiple
Coordinates missing
Ashville
22 Perrill-Goodman Farm House
Perrill-Goodman Farm House
March 14, 1985
(#85000565)
Goodman Rd., south of Groveport
39°47′18″N 82°52′56″W
Madison Township
23 Stevenson Peters House
Stevenson Peters House
February 9, 1984
(#84003797)
9860 State Route 188, northeast of Circleville
39°40′29″N 82°50′17″W
Walnut Township
24 Redlands
Redlands
May 14, 1982
(#82003630)
1960 N. Court St., north of Circleville
39°38′06″N 82°56′31″W
Circleville Township
25 Renick Farm
Renick Farm
March 5, 1982
(#82003631)
North of South Bloomfield on U.S. Route 23
39°45′01″N 82°59′28″W
Harrison Township
26 Saint Philip's Episcopal Church
Saint Philip's Episcopal Church
May 15, 1986
(#86001064)
129 W. Mound St.
39°35′59″N 82°56′50″W
Circleville
27 Scioto Township District No. 2 Schoolhouse
Scioto Township District No. 2 Schoolhouse
May 6, 1987
(#87000634)
8143 Snyder Rd., east of Orient
39°47′45″N 83°05′38″W
Scioto Township
28 The Shack
The Shack
May 23, 1974
(#74001596)
Northwest of Williamsport
39°38′07″N 83°13′47″W
Monroe Township
29 Tick Ridge Mound District
Tick Ridge Mound District
June 11, 1975
(#75001518)
Tick Ridge Peninsula in Deer Creek State Park[11]
39°36′56″N 83°14′15″W
Monroe Township
30 Ansel T. Walling House
Ansel T. Walling House
December 14, 1987
(#87002145)
146 W. Union St.
39°35′58″N 82°56′55″W
Circleville
31 Watt-Groce-Fickhardt House
Watt-Groce-Fickhardt House
August 23, 1985
(#85001804)
360 E. Main St.
39°36′00″N 82°56′20″W
Circleville

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Numbers represent an 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. "Front Cover". Ohio Archaeologist 34.2 (1984): 3.
  7. Meeting minutes for Monday, 18 December 2006, Pickaway County Commissioners, 2006. Accessed 2009-10-14.
  8. Location derived from Mills, William C. Archeological Atlas of Ohio. Columbus: Ohio State Archeological and Historical Society, 1914, page 65 and plate 65. The NRIS lists the site as "Address Restricted".
  9. Location derived from the parcel report from the Pickaway County Auditor's Office; the NRIS lists the site as "Address Restricted".
  10. Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  11. "Deer Creek Park", Record Herald, 2010-08-17. Accessed 2013-03-14.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.