National Register of Historic Places listings in Northampton County, Pennsylvania

Summary

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

Location of Northampton County in 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 65 properties and districts listed on the National Register in the county, including 4 sites designated as National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[1]

Current listings edit

[2] Name on the Register Image Date listed[3] Location Municipality Description
1 Jacob Arndt House and Barn
 
Jacob Arndt House and Barn
  More images
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 Bath Crossroads Historic District February 12, 2024
(#100009916)
Roughly 12 blocks centered around Chestnut and Main streets
40°43′33″N 75°23′39″W / 40.7258°N 75.3941°W / 40.7258; -75.3941 (Bath Crossroads Historic District)
Bath
4 Bethlehem Silk Mill
 
Bethlehem Silk Mill
  More images
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
5 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
6 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
7 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
8 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
9 Central Bethlehem Historic District
 
Central Bethlehem Historic District
  More images
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
10 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
11 Coffeetown Grist Mill
 
Coffeetown Grist Mill
  More images
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
12 College Hill Residential Historic District
 
College Hill Residential Historic District
  More images
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
13 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
14 Delaware Division of the Pennsylvania Canal
 
Delaware Division of the Pennsylvania Canal
  More images
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
15 Easton Cemetery
 
Easton Cemetery
  More images
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
16 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 / 40.6908°N 75.2119°W / 40.6908; -75.2119 (Easton Historic District)
Easton
17 Easton House
 
Easton House
  More images
December 3, 1980
(#80003583)
167–169 Northampton Street
40°41′29″N 75°12′29″W / 40.6914°N 75.2081°W / 40.6914; -75.2081 (Easton House)
Easton
18 Edelman Schoolhouse
 
Edelman Schoolhouse
March 22, 2019
(#100003520)
165 Longley Rd.
40°45′02″N 75°22′03″W / 40.7506°N 75.3675°W / 40.7506; -75.3675 (Edelman Schoolhouse)
Moore Township
19 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 / 40.5619°N 75.3494°W / 40.5619; -75.3494 (Ehrhart's Mill Historic District)
Lower Saucon Township
20 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 / 40.6244°N 75.3656°W / 40.6244; -75.3656 (Elmwood Park Historic District)
Bethlehem
21 Fountain Hill Historic District
 
Fountain Hill Historic District
  More images
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 / 40.6111°N 75.3861°W / 40.6111; -75.3861 (Fountain Hill Historic District)
Bethlehem Extends into Lehigh County
22 Gemeinhaus-Lewis David De Schweinitz Residence
 
Gemeinhaus-Lewis David De Schweinitz Residence
  More images
May 15, 1975
(#75001658)
66 West Church Street
40°37′07″N 75°22′52″W / 40.6186°N 75.3811°W / 40.6186; -75.3811 (Gemeinhaus-Lewis David De Schweinitz Residence)
Bethlehem
23 Gosztonyi Savings and Trust
 
Gosztonyi Savings and Trust
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
24 Gristmiller's House
 
Gristmiller's House
  More images
June 18, 1973
(#73001657)
459 Old York Road
40°37′15″N 75°23′00″W / 40.6208°N 75.3833°W / 40.6208; -75.3833 (Gristmiller's House)
Bethlehem
25 Michael and Margaret Heller House
 
Michael and Margaret Heller House
  More images
June 28, 2010
(#10000399)
1890-1892 Friedensville Rd.
40°34′44″N 75°20′49″W / 40.5789°N 75.3469°W / 40.5789; -75.3469 (Michael and Margaret Heller House)
Lower Saucon Township
26 William Jacob Heller House
 
William Jacob Heller House
April 20, 1982
(#82003803)
501 Mixsell Street
40°42′14″N 75°12′05″W / 40.7039°N 75.2014°W / 40.7039; -75.2014 (William Jacob Heller House)
Easton
27 Historic Moravian Bethlehem District
 
Historic Moravian Bethlehem District
  More images
October 16, 2012
(#12001016)
Church, Market and Main Streets
40°37′08″N 75°22′51″W / 40.6189°N 75.3808°W / 40.6189; -75.3808 (Historic Moravian Bethlehem District)
Bethlehem
28 Illick's Mill
 
Illick's Mill
May 20, 2005
(#05000450)
130 Illick's Mill Road
40°38′30″N 75°22′51″W / 40.6417°N 75.3808°W / 40.6417; -75.3808 (Illick's Mill)
Bethlehem
29 Jacobsburg Historic District
 
Jacobsburg Historic District
  More images
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 75.2928°W / 40.7825; -75.2928 (Jacobsburg Historic District)
Nazareth
30 Kreidersville Covered Bridge
 
Kreidersville Covered Bridge
  More images
December 1, 1980
(#80003587)
North of Northampton on Legislative Route 48061
40°43′25″N 75°29′35″W / 40.7236°N 75.4931°W / 40.7236; -75.4931 (Kreidersville Covered Bridge)
Allen Township
31 R. K. Laros Silk Mill
 
R. K. Laros Silk Mill
  More images
November 24, 2020
(#100005292)
601-699 East Broad St.
40°37′20″N 75°21′46″W / 40.6222°N 75.3628°W / 40.6222; -75.3628 (R. K. Laros Silk Mill)
Bethlehem
32 Lehigh Canal
 
Lehigh Canal
  More images
October 2, 1978
(#78002439)
Lehigh Gap to south Walnutport boundary
40°44′49″N 75°36′18″W / 40.7469°N 75.605°W / 40.7469; -75.605 (Lehigh Canal)
Lehigh Township and Walnutport
33 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 / 40.6567°N 75.2947°W / 40.6567; -75.2947 (Lehigh Canal: Eastern Section Glendon and Abbott Street Industrial Sites)
Easton Extends into Lehigh County
34 Lehigh Canal: Allentown to Hopeville Section
 
Lehigh Canal: Allentown to Hopeville Section
  More images
December 17, 1979
(#79002307)
Along Lehigh River
40°36′55″N 75°24′52″W / 40.6153°N 75.4144°W / 40.6153; -75.4144 (Lehigh Canal: Allentown to Hopeville Section)
Bethlehem
35 Lehigh Water Gap Chain Bridge Toll House and East Bridge Abutment
 
Lehigh Water Gap Chain Bridge Toll House and East Bridge Abutment
August 20, 2021
(#100006837)
1309 Riverview Dr.
40°46′56″N 75°36′18″W / 40.7822°N 75.6051°W / 40.7822; -75.6051 (Lehigh Water Gap Chain Bridge Toll House and East Bridge Abutment)
Lehigh Township
36 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 / 40.6133°N 75.3853°W / 40.6133; -75.3853 (Lehigh Valley Railroad Headquarters Building)
Bethlehem
37 Lehigh Valley Silk Mills
 
Lehigh Valley Silk Mills
  More images
April 29, 1993
(#93000356)
Junction of Seneca and Clewell Streets
40°36′16″N 75°23′37″W / 40.6044°N 75.3936°W / 40.6044; -75.3936 (Lehigh Valley Silk Mills)
Fountain Hill
38 Lutz-Franklin School
 
Lutz-Franklin School
December 30, 2008
(#08001268)
4216 Countryside Lane
40°37′28″N 75°16′49″W / 40.6244°N 75.2803°W / 40.6244; -75.2803 (Lutz-Franklin School)
Lower Saucon Township
39 C.F. Martin & Company
 
C.F. Martin & Company
  More images
September 4, 2018
(#100002837)
10 W North & 201 N Main Sts.
40°44′45″N 75°18′44″W / 40.7459°N 75.3121°W / 40.7459; -75.3121 (C.F. Martin & Company)
Nazareth
40 Mary Immaculate Seminary (MIS)
 
Mary Immaculate Seminary (MIS)
April 11, 2022
(#100007566)
300 Cherryville Rd.
40°44′08″N 75°31′20″W / 40.7355°N 75.5223°W / 40.7355; -75.5223 (Mary Immaculate Seminary (MIS))
Northampton
41 McCollum and Post Silk Mill
 
McCollum and Post Silk Mill
  More images
July 27, 2005
(#05000758)
368 Madison Avenue
40°44′21″N 75°19′08″W / 40.7392°N 75.3189°W / 40.7392; -75.3189 (McCollum and Post Silk Mill)
Nazareth
42 Jacob Mixsell House
 
Jacob Mixsell House
February 14, 1980
(#80003584)
101 South 4th Street
40°40′50″N 75°12′37″W / 40.6806°N 75.2103°W / 40.6806; -75.2103 (Jacob Mixsell House)
Easton
43 Moravian Sun Inn
 
Moravian Sun Inn
  More images
October 2, 1973
(#73001658)
564 Main Street
40°37′19″N 75°22′54″W / 40.6219°N 75.3817°W / 40.6219; -75.3817 (Moravian Sun Inn)
Bethlehem
44 Nazareth Hall Tract
 
Nazareth Hall Tract
  More images
November 28, 1980
(#80003588)
Zinzendorf Square
40°44′40″N 75°18′54″W / 40.7444°N 75.315°W / 40.7444; -75.315 (Nazareth Hall Tract)
Nazareth
45 Nazareth Historic District
 
Nazareth Historic District
  More images
August 11, 1988
(#88001203)
Centered on Center and Main Streets
40°44′31″N 75°18′39″W / 40.7419°N 75.3108°W / 40.7419; -75.3108 (Nazareth Historic District)
Nazareth
46 Jacob Nicholas House
 
Jacob Nicholas House
November 21, 1976
(#76001658)
458 Ferry Street
40°41′22″N 75°12′47″W / 40.6894°N 75.2131°W / 40.6894; -75.2131 (Jacob Nicholas House)
Easton
47 Northampton County Bridge No. 15
 
Northampton County Bridge No. 15
August 31, 2020
(#100005519)
Meadows Road west of PA 412/Leithsville Rd. and the Saucon Rail Trail
40°33′57″N 75°20′32″W / 40.5657°N 75.3422°W / 40.5657; -75.3422 (Northampton County Bridge No. 15)
Lower Saucon Township
48 Old Waterworks
 
Old Waterworks
  More images
June 19, 1972
(#72001142)
Within Historic Subdistrict A near Monocacy Creek
40°37′09″N 75°23′00″W / 40.6192°N 75.3833°W / 40.6192; -75.3833 (Old Waterworks)
Bethlehem
49 Packer Memorial Chapel
 
Packer Memorial Chapel
  More images
November 20, 1979
(#79003234)
Packer Avenue, Lehigh University
40°36′27″N 75°22′41″W / 40.6075°N 75.3781°W / 40.6075; -75.3781 (Packer Memorial Chapel)
Bethlehem
50 Parsons-Taylor House
 
Parsons-Taylor House
August 22, 1980
(#80003585)
4th and Ferry Streets
40°41′23″N 75°12′38″W / 40.6897°N 75.2106°W / 40.6897; -75.2106 (Parsons-Taylor House)
Easton
51 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 / 40.6311°N 75.3597°W / 40.6311; -75.3597 (Pembroke Village Historic District)
Bethlehem
52 Real Estate Building
 
Real Estate Building
February 20, 1986
(#86000319)
2–8 North Main Street
40°52′01″N 75°12′20″W / 40.8669°N 75.2056°W / 40.8669; -75.2056 (Real Estate Building)
Bangor
53 Seipsville Hotel
 
Seipsville Hotel
  More images
May 6, 1977
(#77001178)
2912 Old Nazareth Road
40°41′37″N 75°15′45″W / 40.6936°N 75.2625°W / 40.6936; -75.2625 (Seipsville Hotel)
Palmer Township
54 R. and H. Simon Silk Mill
 
R. and H. Simon Silk Mill
  More images
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
55 Herman Simon House
 
Herman Simon House
June 27, 1980
(#80003586)
41 North 3rd Street
40°39′24″N 75°12′34″W / 40.6567°N 75.2094°W / 40.6567; -75.2094 (Herman Simon House)
Easton
56 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
57 State Theatre
 
State Theatre
  More images
March 4, 1982
(#82003804)
454 Northampton Street
40°41′29″N 75°12′45″W / 40.6914°N 75.2125°W / 40.6914; -75.2125 (State Theatre)
Easton
58 Daniel Steckel House
 
Daniel Steckel House
  More images
March 8, 1982
(#82003802)
207 West Northampton Street
40°43′38″N 75°23′40″W / 40.7272°N 75.3944°W / 40.7272; -75.3944 (Daniel Steckel House)
Bath
59 Isaac Stout House
 
Isaac Stout House
August 11, 2004
(#04000834)
50 Durham Road
40°36′37″N 75°13′59″W / 40.6103°N 75.2331°W / 40.6103; -75.2331 (Isaac Stout House)
Williams Township
60 The Tannery
 
The Tannery
June 19, 1972
(#72001143)
Within Bethlehem Historic Subdistrict A near Monocacy Creek
40°37′11″N 75°23′02″W / 40.6197°N 75.3839°W / 40.6197; -75.3839 (The Tannery)
Bethlehem
61 John Wagner and Family Farmstead
 
John Wagner and Family Farmstead
July 23, 2020
(#100005357)
1789 Meadows Rd.
40°34′07″N 75°20′50″W / 40.5686°N 75.3473°W / 40.5686; -75.3473 (John Wagner and Family Farmstead)
Lower Saucon Township
62 Walnut Street Bridge
 
Walnut Street Bridge
May 8, 2023
(#100008901)
200 feet (61 m) west of the intersection of Walnut St. and the Saucon Valley Rail Tr.
40°34′20″N 75°20′41″W / 40.5722°N 75.3448°W / 40.5722; -75.3448 (Walnut Street Bridge)
Hellertown
63 Weona Park Carousel
 
Weona Park Carousel
  More images
August 4, 1999
(#99000879)
Pennsylvania Route 512
40°52′15″N 75°14′55″W / 40.8708°N 75.2486°W / 40.8708; -75.2486 (Weona Park Carousel)
Pen Argyl
64 Whitefield House and Gray Cottage
 
Whitefield House and Gray Cottage
  More images
May 1, 1980
(#80003589)
214 East Center Street
40°44′28″N 75°18′28″W / 40.7411°N 75.3078°W / 40.7411; -75.3078 (Whitefield House and Gray Cottage)
Nazareth
65 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 75.2078°W / 40.6975; -75.2078 (Zeta Psi Fraternity House)
Easton

Former listing edit

[2] Name on the Register Image Date listedDate removed Location Municipality Description
1 Fountain Hill Opera House
 
Fountain Hill Opera House
June 7, 1979
(#79002306)
August 11, 1987 405 Wyandotte Street
Bethlehem Destroyed by arsonist on August 13, 1983.[4]

See also edit

References edit

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 3, 2024.
  2. ^ a b 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.
  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.
  4. ^ "Fire guts old Bethlehem theater". The Morning Call. August 14, 1983. p. 1. Retrieved August 20, 2022 – via Newspapers.com.

External links edit