[ 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 Bath Crossroads Historic District 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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