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 June 28, 2024.[2]

Current listings

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1Brockwayville 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
2Brookville 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
3Brookville 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
4Clear 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
5Clear 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
6Gray-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
7Joseph 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
8Herpel 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
9Jefferson 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
10Joseph Knapp Hotel and StoreApril 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
11T. 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
12Christian 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
13Redferd 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
14Phillip 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
15United 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

References