Fort Towson

Add links


Location of Guernsey County in Ohio

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Guernsey 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 22 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 5, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Barnett-Criss House
Barnett-Criss House
Barnett-Criss House
December 8, 1978
(#78002070)
Southwest of Cambridge off U.S. Route 22
39°59′59″N 81°41′33″W / 39.999722°N 81.6925°W / 39.999722; -81.6925 (Barnett-Criss House)
Westland Township
2 Berwick Hotel
Berwick Hotel
Berwick Hotel
March 29, 1983
(#83001975)
600-615 Wheeling Ave.
40°01′30″N 81°35′36″W / 40.025°N 81.593333°W / 40.025; -81.593333 (Berwick Hotel)
Cambridge
3 Bethel Methodist Episcopal Church
Bethel Methodist Episcopal Church
Bethel Methodist Episcopal Church
November 24, 1978
(#78002072)
West of Pleasant City on State Route 146
39°54′04″N 81°35′01″W / 39.901111°N 81.583611°W / 39.901111; -81.583611 (Bethel Methodist Episcopal Church)
Valley Township
4 Booth Homestead
Booth Homestead
Booth Homestead
September 6, 1979
(#79001851)
North of Guernsey at 8433 Township Road 838
40°12′23″N 81°34′37″W / 40.206389°N 81.576944°W / 40.206389; -81.576944 (Booth Homestead)
Wheeling Township
5 Broom Building
Broom Building
Broom Building
February 17, 1983
(#83001976)
701 Wheeling Ave.
40°01′30″N 81°35′31″W / 40.025°N 81.591944°W / 40.025; -81.591944 (Broom Building)
Cambridge
6 Broom-Braden Stone House
Broom-Braden Stone House
Broom-Braden Stone House
July 18, 1980
(#80003032)
North of Cambridge at 66715 Reed Rd.
40°04′12″N 81°33′31″W / 40.07°N 81.558611°W / 40.07; -81.558611 (Broom-Braden Stone House)
Cambridge Township
7 Claysville School
Claysville School
Claysville School
February 22, 1979
(#79001850)
North of Claysville on Claysville Rd.
39°56′18″N 81°40′16″W / 39.938333°N 81.671111°W / 39.938333; -81.671111 (Claysville School)
Westland Township
8 Ebenezer Finley House
Ebenezer Finley House
Ebenezer Finley House
February 28, 1986
(#86000417)
East of Buffalo on State Route 313
39°55′28″N 81°29′37″W / 39.924444°N 81.493611°W / 39.924444; -81.493611 (Ebenezer Finley House)
Valley Township Destroyed
9 Guernsey County Courthouse
Guernsey County Courthouse
Guernsey County Courthouse
July 16, 1973
(#73001452)
Courthouse Sq.
40°01′30″N 81°35′14″W / 40.025°N 81.587222°W / 40.025; -81.587222 (Guernsey County Courthouse)
Cambridge
10 Samuel Harper Stone House
Samuel Harper Stone House
Samuel Harper Stone House
January 3, 1980
(#80003033)
North of New Concord on Peters Creek Rd.
40°02′00″N 81°43′12″W / 40.033333°N 81.72°W / 40.033333; -81.72 (Samuel Harper Stone House)
Adams Township
11 Kennedy Stone House
Kennedy Stone House
Kennedy Stone House
October 3, 1975
(#75001412)
Southeast of North Salem in Salt Fork State Park
40°07′41″N 81°29′59″W / 40.128056°N 81.499722°W / 40.128056; -81.499722 (Kennedy Stone House)
Jefferson Township
12 McCracken-McFarland House
McCracken-McFarland House
McCracken-McFarland House
February 16, 1979
(#79001848)
216 N. 8th St.
40°01′36″N 81°35′24″W / 40.026667°N 81.59°W / 40.026667; -81.59 (McCracken-McFarland House)
Cambridge
13 McCracken-Scott House
McCracken-Scott House
McCracken-Scott House
December 20, 1978
(#78002071)
819 Steubenville Ave.
40°01′35″N 81°35′22″W / 40.026389°N 81.589444°W / 40.026389; -81.589444 (McCracken-Scott House)
Cambridge
14 McCreary-Burnworth House
McCreary-Burnworth House
McCreary-Burnworth House
March 12, 1982
(#82003574)
220 Highland Ave.
40°01′34″N 81°34′53″W / 40.026111°N 81.581389°W / 40.026111; -81.581389 (McCreary-Burnworth House)
Cambridge
15 National Road
National Road
National Road
August 23, 1985
(#85001842)
Township Road 650, east of Cambridge
40°01′37″N 81°30′09″W / 40.026944°N 81.5025°W / 40.026944; -81.5025 (National Road)
Center Township
16 Old Washington Historic District
Old Washington Historic District
Old Washington Historic District
May 29, 1975
(#75001413)
Both sides of Main St.
40°02′18″N 81°26′35″W / 40.038333°N 81.443056°W / 40.038333; -81.443056 (Old Washington Historic District)
Old Washington
17 S Bridge, National Road
S Bridge, National Road
S Bridge, National Road
October 15, 1966
(#66000610)
4 mi (6.4 km) east of Old Washington on U.S. Route 40
40°02′43″N 81°22′27″W / 40.045278°N 81.374167°W / 40.045278; -81.374167 (S Bridge, National Road)
Wills Township
18 Peter B. Sarchet House
Peter B. Sarchet House
Peter B. Sarchet House
February 22, 1979
(#79001849)
North of Cambridge on Oldham Rd.
40°05′02″N 81°35′13″W / 40.083889°N 81.586944°W / 40.083889; -81.586944 (Peter B. Sarchet House)
Cambridge Township
19 Sarchet-Burgess House
Sarchet-Burgess House
Sarchet-Burgess House
May 21, 1987
(#87000808)
145 W. 8th St.
40°01′33″N 81°35′26″W / 40.025833°N 81.590556°W / 40.025833; -81.590556 (Sarchet-Burgess House)
Cambridge
20 Matthew Scott House April 17, 2023
(#100008837)
210 Fair Ave.
40°03′23″N 81°13′53″W / 40.0565°N 81.2315°W / 40.0565; -81.2315 (Matthew Scott House)
Fairview
21 Colonel Joseph Taylor House
Colonel Joseph Taylor House
Colonel Joseph Taylor House
August 29, 2008
(#08000801)
633 Upland Rd.
40°02′00″N 81°35′33″W / 40.033386°N 81.592367°W / 40.033386; -81.592367 (Colonel Joseph Taylor House)
Cambridge
22 Wheeling Avenue Historic District
Wheeling Avenue Historic District
Wheeling Avenue Historic District
May 11, 1987
(#87000919)
Roughly bounded by Steubenville, 10th, Wheeling, and 4th Aves.
40°01′29″N 81°35′27″W / 40.024833°N 81.590969°W / 40.024833; -81.590969 (Wheeling Avenue Historic District)
Cambridge

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 5, 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.