National Register of Historic Places listings in Northampton County, Pennsylvania

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 June 7, 2024.[1]

Current listings

[2]Name on the RegisterImageDate listed[3]Location MunicipalityDescription
1Jacob 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
2Bangor 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
3Bath Crossroads Historic DistrictFebruary 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
4Bethlehem 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
5Bethlehem 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
6Bridge 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
7Bridge 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
8Carbon 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 WalnutportExtends into Carbon County
9Central 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)
BethlehemSecond set of boundaries represents a boundary increase of November 7, 1988. Extends into Lehigh County
10Chain 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
11Coffeetown 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
12College 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
13County 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
14Delaware 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)
BristolExtends into Bucks County
15Easton 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
16Easton 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
17Easton House
Easton House
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
18Edelman 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
19Ehrhart'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
20Elmwood 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
21Fountain 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 / 40.6111°N 75.3861°W / 40.6111; -75.3861 (Fountain Hill Historic District)
BethlehemExtends into Lehigh County
22Gemeinhaus-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 / 40.6186°N 75.3811°W / 40.6186; -75.3811 (Gemeinhaus-Lewis David De Schweinitz Residence)
Bethlehem
23Gosztonyi 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
24Gristmiller's House
Gristmiller's House
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
25Michael 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 / 40.5789°N 75.3469°W / 40.5789; -75.3469 (Michael and Margaret Heller House)
Lower Saucon Township
26William 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
27Historic Moravian Bethlehem District
Historic Moravian Bethlehem District
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
28Illick'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
29Jacobsburg 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 75.2928°W / 40.7825; -75.2928 (Jacobsburg Historic District)
Nazareth
30Kreidersville Covered Bridge
Kreidersville Covered Bridge
December 1, 1980
(#80003587)
North of Northampton on Legislative Route 48061
40°43′25″N 75°29′35″W / 40.7236°N 75.4931°W / 40.7236; -75.4931 (Kreidersville Covered Bridge)
Allen Township
31R. K. Laros Silk Mill
R. K. Laros Silk Mill
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
32Lehigh Canal
Lehigh Canal
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
33Lehigh 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)
EastonExtends into Lehigh County
34Lehigh 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 / 40.6153°N 75.4144°W / 40.6153; -75.4144 (Lehigh Canal: Allentown to Hopeville Section)
Bethlehem
35Lehigh 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
36Lehigh 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
37Lehigh 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 / 40.6044°N 75.3936°W / 40.6044; -75.3936 (Lehigh Valley Silk Mills)
Fountain Hill
38Lutz-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
39C.F. Martin & Company
C.F. Martin & Company
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
40Mary 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
41McCollum and Post Silk Mill
McCollum and Post Silk Mill
July 27, 2005
(#05000758)
368 Madison Avenue
40°44′21″N 75°19′08″W / 40.7392°N 75.3189°W / 40.7392; -75.3189 (McCollum and Post Silk Mill)
Nazareth
42Jacob 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
43Moravian Sun Inn
Moravian Sun Inn
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
44Nazareth Hall Tract
Nazareth Hall Tract
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
45Nazareth Historic District
Nazareth Historic District
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
46Jacob 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
47Northampton 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
48Old Waterworks
Old Waterworks
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
49Packer Memorial Chapel
Packer Memorial Chapel
November 20, 1979
(#79003234)
Packer Avenue, Lehigh University
40°36′27″N 75°22′41″W / 40.6075°N 75.3781°W / 40.6075; -75.3781 (Packer Memorial Chapel)
Bethlehem
50Parsons-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
51Pembroke 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
52Real 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
53Seipsville Hotel
Seipsville Hotel
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
54R. 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
55Herman 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
56South 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
57State Theatre
State Theatre
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
58Daniel Steckel House
Daniel Steckel House
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
59Isaac 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
60The 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
61John 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
62Walnut 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
63Weona Park Carousel
Weona Park Carousel
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
64Whitefield 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 / 40.7411°N 75.3078°W / 40.7411; -75.3078 (Whitefield House and Gray Cottage)
Nazareth
65Zeta 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

[2]Name on the RegisterImageDate listedDate removedLocation MunicipalityDescription
1Fountain Hill Opera House
Fountain Hill Opera House
June 7, 1979
(#79002306)
August 11, 1987405 Wyandotte Street
BethlehemDestroyed by arsonist on August 13, 1983.[4]

See also

References

External links