National Register of Historic Places listings in Northampton County, Pennsylvania

Location of Northampton County in Pennsylvania

This is a list of the National Register of Historic Places listings in Northampton County, Pennsylvania.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Northampton County, Pennsylvania, United States.

There are 55 properties and districts listed on the National Register in the county, including 3 sites designated as National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted December 2, 2016.[1]

Current listings

[2] Name on the Register Image Date listed[3] Location Municipality Description
1 Jacob Arndt House and Barn
Jacob Arndt House and Barn
December 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
Bangor Historic District
August 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
Bethlehem Silk Mill
February 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
Bethlehem Steel Lehigh Plant Mill No. 2 Annex
May 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
Bridge in Bangor Borough
June 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
Bridge in Williams Township
June 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
Carbon County Section of the Lehigh Canal
August 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
Central Bethlehem Historic District
May 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 November 7, 1988. Extends into Lehigh County
9 Chain Bridge
Chain Bridge
February 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
Coffeetown Grist Mill
November 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
College Hill Residential Historic District
May 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
County Bridge No. 36
June 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
Delaware Division of the Pennsylvania Canal
October 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
Easton Cemetery
October 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
Easton Historic District
May 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
Easton House
December 3, 1980
(#80003583)
167169 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
Ehrhart's Mill Historic District
April 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
Elmwood Park Historic District
April 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
Fountain Hill Historic District
April 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
Gemeinhaus-Lewis David De Schweinitz Residence
May 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
May 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
Gristmiller's House
June 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
Michael and Margaret Heller House
June 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
William Jacob Heller House
April 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
Historic Moravian Bethlehem Historic District
October 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
Illick's Mill
May 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
Jacobsburg Historic District
October 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
Kreidersville Covered Bridge
December 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
Lehigh Canal
October 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
Lehigh Canal: Eastern Section Glendon and Abbott Street Industrial Sites
October 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
Lehigh Canal: Allentown to Hopeville Section
December 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
Lehigh Valley Railroad Headquarters Building
May 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
Lehigh Valley Silk Mills
April 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
Lutz-Franklin School
December 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
McCollum and Post Silk Mill
July 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
Jacob Mixsell House
February 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
Moravian Sun Inn
October 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
Nazareth Hall Tract
November 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
Nazareth Historic District
August 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
Jacob Nicholas House
November 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
Old Waterworks
June 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
Packer Memorial Chapel
November 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
Parsons-Taylor House
August 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
Pembroke Village Historic District
May 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
Real Estate Building
February 20, 1986
(#86000319)
28 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
Seipsville Hotel
May 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
R. and H. Simon Silk Mill
December 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
Herman Simon House
June 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
South Bethlehem Downtown Historic District
January 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
State Theatre
March 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
Daniel Steckel House
March 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
Isaac Stout House
August 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
The Tannery
June 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
Weona Park Carousel
August 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
Whitefield House and Gray Cottage
May 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
Zeta Psi Fraternity House
May 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

Former listing

[2] Name on the Register Image Date listedDate removed Location Municipality Summary
1 Fountain Hill Opera House Upload image
June 7, 1979
(#79002306)
August 11, 1987
405 Wyandotte Street
Bethlehem

See also

Wikimedia Commons has media related to National Register of Historic Places in Northampton County, Pennsylvania.

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 2, 2016.
  2. 1 2 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.
  3. 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.
This article is issued from Wikipedia - version of the 11/10/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.