[2] |
Name on the Register |
Image |
Date listed[3] |
Location |
Municipality |
Description |
1 |
Jacob Arndt House and Barn |
|
000000002005-12-28-0000December 28, 2005 (#05001489) |
910 Raubsville Road 40°37′35″N 75°13′22″W / 40.626389°N 75.222778°W / 40.626389; -75.222778 (Jacob Arndt House and Barn) |
Williams Township |
|
2 |
Bangor Historic District |
|
000000002014-08-06-0000August 6, 2014 (#14000469) |
Roughly bounded by 3rd, Fairview & Pennsylvania Aves., Division, N. 4th, N. Main, Erdman, Northampton, S. 1st Sts. 40°51′57″N 75°12′19″W / 40.8657°N 75.2053°W / 40.8657; -75.2053 (Bangor Historic District) |
Bangor Borough |
|
3 |
Bethlehem Silk Mill |
|
000000002005-02-15-0000February 15, 2005 (#05000065) |
238 West Goepp Street 40°37′37″N 75°23′05″W / 40.626944°N 75.384722°W / 40.626944; -75.384722 (Bethlehem Silk Mill) |
Bethlehem |
|
4 |
Bethlehem Steel Lehigh Plant Mill No. 2 Annex |
|
000000002004-05-05-0000May 5, 2004 (#04000401) |
11 West 2nd Street 40°36′55″N 75°22′46″W / 40.615278°N 75.379444°W / 40.615278; -75.379444 (Bethlehem Steel Lehigh Plant Mill No. 2 Annex) |
Bethlehem |
|
5 |
Bridge in Bangor Borough |
|
000000001988-06-22-0000June 22, 1988 (#88000876) |
Pennsylvania Street over Martins Creek 40°52′10″N 75°12′28″W / 40.869444°N 75.207778°W / 40.869444; -75.207778 (Bridge in Bangor Borough) |
Bangor |
|
6 |
Bridge in Williams Township |
|
000000001988-06-22-0000June 22, 1988 (#88000855) |
Legislative Route 48007 over Frey's Run near Stouts 40°36′39″N 75°13′54″W / 40.610833°N 75.231667°W / 40.610833; -75.231667 (Bridge in Williams Township) |
Williams Township |
|
7 |
Carbon County Section of the Lehigh Canal |
|
000000001979-08-10-0000August 10, 1979 (#79002179) |
Along the Lehigh River 40°49′03″N 75°40′08″W / 40.8175°N 75.668889°W / 40.8175; -75.668889 (Carbon County Section of the Lehigh Canal) |
Lehigh Township and Walnutport |
Extends into Carbon County
|
8 |
Central Bethlehem Historic District |
|
000000001972-05-05-0000May 5, 1972 (#72001131) |
Bounded by Main, Nevada, and East Broad Streets, and the Lehigh River; also roughly bounded by Walnut St., Linden St., Lehigh River, and New St. 40°37′06″N 75°22′56″W / 40.618333°N 75.382222°W / 40.618333; -75.382222 (Central Bethlehem Historic District) |
Bethlehem |
Second set of boundaries represents a boundary increase of 000000001988-11-07-0000November 7, 1988. Extends into Lehigh County
|
9 |
Chain Bridge |
|
000000001974-02-12-0000February 12, 1974 (#74001798) |
Southwest of Glendon on Hugh Moore Parkway across the Lehigh River 40°39′14″N 75°14′56″W / 40.653889°N 75.248889°W / 40.653889; -75.248889 (Chain Bridge) |
Palmer Township and Williams Township |
|
10 |
Coffeetown Grist Mill |
|
000000001977-11-16-0000November 16, 1977 (#77001179) |
7 miles (11 km) south of Easton at Coffeetown and Kressman Roads 40°37′10″N 75°12′21″W / 40.619444°N 75.205833°W / 40.619444; -75.205833 (Coffeetown Grist Mill) |
Williams Township |
|
11 |
College Hill Residential Historic District |
|
000000001991-05-01-0000May 1, 1991 (#91000506) |
Roughly bounded by McCartney Street, Pierce Street, Pardee Street, the Forks Township line and the Delaware River 40°42′17″N 75°12′17″W / 40.704722°N 75.204722°W / 40.704722; -75.204722 (College Hill Residential Historic District) |
Easton |
|
12 |
County Bridge No. 36 |
|
000000001988-06-22-0000June 22, 1988 (#88000877) |
Township Road 611 over Jacoby Creek 40°55′07″N 75°05′37″W / 40.918611°N 75.093611°W / 40.918611; -75.093611 (County Bridge No. 36) |
Portland |
|
13 |
Delaware Division of the Pennsylvania Canal |
|
000000001974-10-29-0000October 29, 1974 (#74001756) |
Parallels west bank of the Delaware River from Easton to Bristol 40°41′17″N 75°12′18″W / 40.688056°N 75.205°W / 40.688056; -75.205 (Delaware Division of the Pennsylvania Canal) |
Bristol |
Extends into Bucks County
|
14 |
Easton Cemetery |
|
000000001990-10-25-0000October 25, 1990 (#90001610) |
401 North Seventh Street 40°41′55″N 75°13′07″W / 40.698611°N 75.218611°W / 40.698611; -75.218611 (Easton Cemetery) |
Easton |
|
15 |
Easton Historic District |
|
000000001983-05-06-0000May 6, 1983 (#83002264) |
Roughly bounded by Riverside and Bushkill Drives, Ferry and 7th Streets 40°41′27″N 75°12′43″W / 40.690833°N 75.211944°W / 40.690833; -75.211944 (Easton Historic District) |
Easton |
|
16 |
Easton House |
|
000000001980-12-03-0000December 3, 1980 (#80003583) |
167–169 Northampton Street 40°41′29″N 75°12′29″W / 40.691389°N 75.208056°W / 40.691389; -75.208056 (Easton House) |
Easton |
|
17 |
Ehrhart's Mill Historic District |
|
000000001987-04-30-0000April 30, 1987 (#87000666) |
Old Mill Road 40°33′43″N 75°20′58″W / 40.561944°N 75.349444°W / 40.561944; -75.349444 (Ehrhart's Mill Historic District) |
Lower Saucon Township |
|
18 |
Elmwood Park Historic District |
|
000000001988-04-21-0000April 21, 1988 (#88000449) |
Roughly bounded by Goepp Circle, Woodruff Street, Park Place, and Carson Street 40°37′28″N 75°21′56″W / 40.624444°N 75.365556°W / 40.624444; -75.365556 (Elmwood Park Historic District) |
Bethlehem |
|
19 |
Fountain Hill Historic District |
|
000000001988-04-21-0000April 21, 1988 (#88000450) |
Roughly bounded by Brighton, Wyandotte, West Fourth and Seminole Streets, and Delaware Avenue 40°36′40″N 75°23′10″W / 40.611111°N 75.386111°W / 40.611111; -75.386111 (Fountain Hill Historic District) |
Bethlehem |
Extends into Lehigh County
|
20 |
Gemeinhaus-Lewis David De Schweinitz Residence |
|
000000001975-05-15-0000May 15, 1975 (#75001658) |
66 West Church Street 40°37′07″N 75°22′52″W / 40.618611°N 75.381111°W / 40.618611; -75.381111 (Gemeinhaus-Lewis David De Schweinitz Residence) |
Bethlehem |
|
21 |
Gosztonyi Savings and Trust |
Upload image |
000000002015-05-19-0000May 19, 2015 (#15000242) |
530 E. 3rd St. 40°36′44″N 75°22′15″W / 40.6121°N 75.3708°W / 40.6121; -75.3708 (Gosztonyi Savings and Trust) |
Bethlehem |
|
22 |
Gristmiller's House |
|
000000001973-06-18-0000June 18, 1973 (#73001657) |
459 Old York Road 40°37′15″N 75°23′00″W / 40.620833°N 75.383333°W / 40.620833; -75.383333 (Gristmiller's House) |
Bethlehem |
|
23 |
Michael and Margaret Heller House |
|
000000002010-06-28-0000June 28, 2010 (#10000399) |
1890-1892 Friedensville Rd. 40°34′44″N 75°20′49″W / 40.578889°N 75.346944°W / 40.578889; -75.346944 (Michael and Margaret Heller House) |
Lower Saucon Township |
|
24 |
William Jacob Heller House |
|
000000001982-04-20-0000April 20, 1982 (#82003803) |
501 Mixsell Street 40°42′14″N 75°12′05″W / 40.703889°N 75.201389°W / 40.703889; -75.201389 (William Jacob Heller House) |
Easton |
|
25 |
Historic Moravian Bethlehem Historic District |
|
000000002012-10-16-0000October 16, 2012 (#12001016) |
Church, Market and Main Streets 40°37′08″N 75°22′51″W / 40.618924°N 75.38076°W / 40.618924; -75.38076 (Historic Moravian Bethlehem Historic District) |
Bethlehem |
|
26 |
Illick's Mill |
|
000000002005-05-20-0000May 20, 2005 (#05000450) |
130 Illick's Mill Road 40°38′30″N 75°22′51″W / 40.641667°N 75.380833°W / 40.641667; -75.380833 (Illick's Mill) |
Bethlehem |
|
27 |
Jacobsburg Historic District |
|
000000001977-10-17-0000October 17, 1977 (#77001181) |
3 miles (4.8 km) northeast of Nazareth off Pennsylvania Route 115 40°46′57″N 75°17′34″W / 40.7825°N 75.292778°W / 40.7825; -75.292778 (Jacobsburg Historic District) |
Nazareth |
|
28 |
Kreidersville Covered Bridge |
|
000000001980-12-01-0000December 1, 1980 (#80003587) |
North of Northampton on Legislative Route 48061 40°43′25″N 75°29′35″W / 40.723611°N 75.493056°W / 40.723611; -75.493056 (Kreidersville Covered Bridge) |
Allen Township |
|
29 |
Lehigh Canal |
|
000000001978-10-02-0000October 2, 1978 (#78002439) |
Lehigh Gap to south Walnutport boundary 40°44′49″N 75°36′18″W / 40.746944°N 75.605°W / 40.746944; -75.605 (Lehigh Canal) |
Lehigh Township and Walnutport |
|
30 |
Lehigh Canal: Eastern Section Glendon and Abbott Street Industrial Sites |
|
000000001978-10-02-0000October 2, 1978 (#78002437) |
Lehigh River from Hopeville to confluence of Lehigh and Delaware Rivers 40°39′24″N 75°17′41″W / 40.656667°N 75.294722°W / 40.656667; -75.294722 (Lehigh Canal: Eastern Section Glendon and Abbott Street Industrial Sites) |
Easton |
Extends into Lehigh County
|
31 |
Lehigh Canal: Allentown to Hopeville Section |
|
000000001979-12-17-0000December 17, 1979 (#79002307) |
Along Lehigh River 40°36′55″N 75°24′52″W / 40.615278°N 75.414444°W / 40.615278; -75.414444 (Lehigh Canal: Allentown to Hopeville Section) |
Bethlehem |
|
32 |
Lehigh Valley Railroad Headquarters Building |
|
000000001984-05-24-0000May 24, 1984 (#84003517) |
425 Brighton Street 40°36′48″N 75°23′07″W / 40.613333°N 75.385278°W / 40.613333; -75.385278 (Lehigh Valley Railroad Headquarters Building) |
Bethlehem |
|
33 |
Lehigh Valley Silk Mills |
|
000000001993-04-29-0000April 29, 1993 (#93000356) |
Junction of Seneca and Clewell Streets 40°36′16″N 75°23′37″W / 40.604444°N 75.393611°W / 40.604444; -75.393611 (Lehigh Valley Silk Mills) |
Fountain Hill |
|
34 |
Lutz-Franklin School |
|
000000002008-12-30-0000December 30, 2008 (#08001268) |
4216 Countryside Lane 40°37′28″N 75°16′49″W / 40.624444°N 75.280278°W / 40.624444; -75.280278 (Lutz-Franklin School) |
Lower Saucon Township |
|
35 |
McCollum and Post Silk Mill |
|
000000002005-07-27-0000July 27, 2005 (#05000758) |
368 Madison Avenue 40°44′21″N 75°19′08″W / 40.739167°N 75.318889°W / 40.739167; -75.318889 (McCollum and Post Silk Mill) |
Nazareth |
|
36 |
Jacob Mixsell House |
|
000000001980-02-14-0000February 14, 1980 (#80003584) |
101 South 4th Street 40°40′50″N 75°12′37″W / 40.680556°N 75.210278°W / 40.680556; -75.210278 (Jacob Mixsell House) |
Easton |
|
37 |
Moravian Sun Inn |
|
000000001973-10-02-0000October 2, 1973 (#73001658) |
564 Main Street 40°37′19″N 75°22′54″W / 40.621944°N 75.381667°W / 40.621944; -75.381667 (Moravian Sun Inn) |
Bethlehem |
|
38 |
Nazareth Hall Tract |
|
000000001980-11-28-0000November 28, 1980 (#80003588) |
Zinzendorf Square 40°44′40″N 75°18′54″W / 40.744444°N 75.315°W / 40.744444; -75.315 (Nazareth Hall Tract) |
Nazareth |
|
39 |
Nazareth Historic District |
|
000000001988-08-11-0000August 11, 1988 (#88001203) |
Centered on Center and Main Streets 40°44′31″N 75°18′39″W / 40.741944°N 75.310833°W / 40.741944; -75.310833 (Nazareth Historic District) |
Nazareth |
|
40 |
Jacob Nicholas House |
|
000000001976-11-21-0000November 21, 1976 (#76001658) |
458 Ferry Street 40°41′22″N 75°12′47″W / 40.689444°N 75.213056°W / 40.689444; -75.213056 (Jacob Nicholas House) |
Easton |
|
41 |
Old Waterworks |
|
000000001972-06-19-0000June 19, 1972 (#72001142) |
Within Historic Subdistrict A near Monocacy Creek 40°37′09″N 75°23′00″W / 40.619167°N 75.383333°W / 40.619167; -75.383333 (Old Waterworks) |
Bethlehem |
|
42 |
Packer Memorial Chapel |
|
000000001979-11-20-0000November 20, 1979 (#79003234) |
Packer Avenue, Lehigh University 40°36′27″N 75°22′41″W / 40.6075°N 75.378056°W / 40.6075; -75.378056 (Packer Memorial Chapel) |
Bethlehem |
|
43 |
Parsons-Taylor House |
|
000000001980-08-22-0000August 22, 1980 (#80003585) |
4th and Ferry Streets 40°41′23″N 75°12′38″W / 40.689722°N 75.210556°W / 40.689722; -75.210556 (Parsons-Taylor House) |
Easton |
|
44 |
Pembroke Village Historic District |
|
000000001988-05-09-0000May 9, 1988 (#88000464) |
Roughly bounded by Radclyffe Street, Carlisle Street, Stefko Boulevard, Arcadia Street and Minsi Trail 40°37′52″N 75°21′35″W / 40.631111°N 75.359722°W / 40.631111; -75.359722 (Pembroke Village Historic District) |
Bethlehem |
|
45 |
Real Estate Building |
|
000000001986-02-20-0000February 20, 1986 (#86000319) |
2–8 North Main Street 40°52′01″N 75°12′20″W / 40.866944°N 75.205556°W / 40.866944; -75.205556 (Real Estate Building) |
Bangor |
|
46 |
Seipsville Hotel |
|
000000001977-05-06-0000May 6, 1977 (#77001178) |
2912 Old Nazareth Road 40°41′37″N 75°15′45″W / 40.693611°N 75.2625°W / 40.693611; -75.2625 (Seipsville Hotel) |
Palmer Township |
|
47 |
R. and H. Simon Silk Mill |
|
000000002014-12-30-0000December 30, 2014 (#14001104) |
659 N. 13th St. 40°41′52″N 75°13′42″W / 40.6979°N 75.2282°W / 40.6979; -75.2282 (R. and H. Simon Silk Mill) |
Easton |
|
48 |
Herman Simon House |
|
000000001980-06-27-0000June 27, 1980 (#80003586) |
41 North 3rd Street 40°39′24″N 75°12′34″W / 40.656667°N 75.209444°W / 40.656667; -75.209444 (Herman Simon House) |
Easton |
|
49 |
South Bethlehem Downtown Historic District |
|
000000002006-01-03-0000January 3, 2006 (#05001500) |
Roughly bounded by Wyandotte, Columbia, Hayes, and Morton Street 40°36′45″N 75°22′30″W / 40.6125°N 75.375°W / 40.6125; -75.375 (South Bethlehem Downtown Historic District) |
Bethlehem |
|
50 |
State Theatre |
|
000000001982-03-04-0000March 4, 1982 (#82003804) |
454 Northampton Street 40°41′29″N 75°12′45″W / 40.691389°N 75.2125°W / 40.691389; -75.2125 (State Theatre) |
Easton |
|
51 |
Daniel Steckel House |
|
000000001982-03-08-0000March 8, 1982 (#82003802) |
207 West Northampton Street 40°43′38″N 75°23′40″W / 40.727222°N 75.394444°W / 40.727222; -75.394444 (Daniel Steckel House) |
Bath |
|
52 |
Isaac Stout House |
|
000000002004-08-11-0000August 11, 2004 (#04000834) |
50 Durham Road 40°36′37″N 75°13′59″W / 40.610278°N 75.233056°W / 40.610278; -75.233056 (Isaac Stout House) |
Williams Township |
|
53 |
The Tannery |
|
000000001972-06-19-0000June 19, 1972 (#72001143) |
Within Bethlehem Historic Subdistrict A near Monocacy Creek 40°37′11″N 75°23′02″W / 40.619722°N 75.383889°W / 40.619722; -75.383889 (The Tannery) |
Bethlehem |
|
54 |
Weona Park Carousel |
|
000000001999-08-04-0000August 4, 1999 (#99000879) |
Pennsylvania Route 512 40°52′15″N 75°14′55″W / 40.870833°N 75.248611°W / 40.870833; -75.248611 (Weona Park Carousel) |
Pen Argyl |
|
55 |
Whitefield House and Gray Cottage |
|
000000001980-05-01-0000May 1, 1980 (#80003589) |
214 East Center Street 40°44′28″N 75°18′28″W / 40.741111°N 75.307778°W / 40.741111; -75.307778 (Whitefield House and Gray Cottage) |
Nazareth |
|
56 |
Zeta Psi Fraternity House |
|
000000002001-05-21-0000May 21, 2001 (#01000506) |
49 South College Drive 40°41′51″N 75°12′28″W / 40.6975°N 75.207778°W / 40.6975; -75.207778 (Zeta Psi Fraternity House) |
Easton |
|