National Register of Historic Places listings in Jefferson County, Pennsylvania

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

Location of Jefferson County in Pennsylvania

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Jefferson County, Pennsylvania, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 15 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Brockwayville Passenger Depot, Buffalo, Rochester and Pittsburgh Railroad
 
Brockwayville Passenger Depot, Buffalo, Rochester and Pittsburgh Railroad
May 29, 2003
(#03000489)
Alexander Street at Fourth Avenue
41°15′04″N 78°47′36″W / 41.251111°N 78.793333°W / 41.251111; -78.793333 (Brockwayville Passenger Depot, Buffalo, Rochester and Pittsburgh Railroad)
Brockway
2 Brookville Historic District
 
Brookville Historic District
June 7, 1984
(#84003409)
Roughly bounded by railroad tracks, Franklin Avenue, Church and Main Streets
41°09′37″N 79°04′58″W / 41.160278°N 79.082778°W / 41.160278; -79.082778 (Brookville Historic District)
Brookville
3 Brookville Presbyterian Church and Manse
 
Brookville Presbyterian Church and Manse
November 26, 1982
(#82001538)
White and Main Streets
41°09′40″N 79°05′00″W / 41.161111°N 79.083333°W / 41.161111; -79.083333 (Brookville Presbyterian Church and Manse)
Brookville
4 Clear Creek State Park Day Use District
 
Clear Creek State Park Day Use District
February 11, 1987
(#87000018)
4 miles (6.4 km) north of Sigel on Pennsylvania Route 949
41°19′23″N 79°04′46″W / 41.323056°N 79.079444°W / 41.323056; -79.079444 (Clear Creek State Park Day Use District)
Heath Township
5 Clear Creek State Park Family Cabin District
 
Clear Creek State Park Family Cabin District
February 12, 1987
(#87000106)
4 miles (6.4 km) north of Sigel on Pennsylvania Route 949
41°20′00″N 79°06′07″W / 41.333333°N 79.101944°W / 41.333333; -79.101944 (Clear Creek State Park Family Cabin District)
Heath Township
6 Gray-Taylor House
 
Gray-Taylor House
August 3, 1979
(#79002244)
9 Walnut Street
41°09′46″N 79°05′01″W / 41.162778°N 79.083611°W / 41.162778; -79.083611 (Gray-Taylor House)
Brookville
7 Joseph E. Hall House
 
Joseph E. Hall House
December 13, 1978
(#78002408)
419 West Main
41°09′39″N 79°05′04″W / 41.160833°N 79.084444°W / 41.160833; -79.084444 (Joseph E. Hall House)
Brookville
8 Herpel Brothers Foundry and Machine Shop
 
Herpel Brothers Foundry and Machine Shop
August 4, 2004
(#04000806)
45 West Main Street
41°05′59″N 78°53′36″W / 41.099722°N 78.893333°W / 41.099722; -78.893333 (Herpel Brothers Foundry and Machine Shop)
Reynoldsville
9 Jefferson Theater
 
Jefferson Theater
May 9, 1985
(#85001001)
230 North Findley Street
40°56′41″N 78°58′17″W / 40.944722°N 78.971389°W / 40.944722; -78.971389 (Jefferson Theater)
Punxsutawney
10 Joseph Knapp Hotel and Store April 26, 2018
(#100002371)
15285 Pennsylvania Route 28
41°08′03″N 79°09′10″W / 41.1343°N 79.1528°W / 41.1343; -79.1528 (Joseph Knapp Hotel and Store)
Clover Township
11 T. M. Kurtz House
 
T. M. Kurtz House
July 28, 1988
(#88001158)
312 West Mahoning Street
40°56′35″N 78°58′22″W / 40.943056°N 78.972778°W / 40.943056; -78.972778 (T. M. Kurtz House)
Punxsutawney
12 Christian Miller House
 
Christian Miller House
January 9, 1995
(#94001565)
233 West Mahoning Street
40°56′34″N 78°58′28″W / 40.942778°N 78.974444°W / 40.942778; -78.974444 (Christian Miller House)
Punxsutawney
13 Redferd Segers House
 
Redferd Segers House
May 5, 2000
(#00000447)
U.S. Route 219, opposite Township Route 1025
41°14′49″N 78°46′02″W / 41.247083°N 78.767361°W / 41.247083; -78.767361 (Redferd Segers House)
Snyder Township
14 Phillip Taylor House
 
Phillip Taylor House
July 22, 1982
(#82003790)
Euclid Avenue
41°09′04″N 79°04′49″W / 41.151111°N 79.080278°W / 41.151111; -79.080278 (Phillip Taylor House)
Brookville
15 United States Post Office-Punxsutawney
 
United States Post Office-Punxsutawney
November 22, 2000
(#00001428)
201 North Findley Street
40°56′41″N 78°58′20″W / 40.944722°N 78.972222°W / 40.944722; -78.972222 (United States Post Office-Punxsutawney)
Punxsutawney

See also edit

References edit

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  3. ^ 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.
  4. ^ 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.