National Register of Historic Places listings in Lycoming County, Pennsylvania

Source: Wikipedia, the free encyclopedia.


Location of Lycoming County in Pennsylvania

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lycoming 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 21 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Archeological Site 36 LY 37
Archeological Site 36 LY 37
Archeological Site 36 LY 37
April 14, 1982
(#82003799)
Coextensive with Canfield Island[5]
41°14′32″N 76°57′11″W / 41.2422°N 76.9531°W / 41.2422; -76.9531 (Archeological Site 36 LY 37)
Loyalsock Township
2 Bridge in Brown Township
Bridge in Brown Township
Bridge in Brown Township
June 22, 1988
(#88000844)
Legislative Route 41022 over Pine Creek
41°29′43″N 77°29′51″W / 41.495278°N 77.4975°W / 41.495278; -77.4975 (Bridge in Brown Township)
Brown Township
3 Bridge in Lewis Township
Bridge in Lewis Township
Bridge in Lewis Township
June 22, 1988
(#88000845)
Legislative Route 41051 over Lycoming Creek
41°26′54″N 76°58′52″W / 41.448333°N 76.981111°W / 41.448333; -76.981111 (Bridge in Lewis Township)
Lewis Township Torn Down (Replaced)
4 Bridge in Porter Township
Bridge in Porter Township
Bridge in Porter Township
June 22, 1988
(#88000842)
Legislative Route 41017 over Pine Creek
41°10′51″N 77°16′43″W / 41.180833°N 77.278611°W / 41.180833; -77.278611 (Bridge in Porter Township)
Porter Township
5 Buttonwood Covered Bridge
Buttonwood Covered Bridge
Buttonwood Covered Bridge
July 24, 1980
(#80003569)
Southwest of Liberty on Township 816
41°30′35″N 77°07′50″W / 41.509722°N 77.130556°W / 41.509722; -77.130556 (Buttonwood Covered Bridge)
Jackson Township
6 Cogan House Covered Bridge
Cogan House Covered Bridge
Cogan House Covered Bridge
July 24, 1980
(#80003567)
Southeast of White Pine on Township 784
41°23′53″N 77°12′04″W / 41.398056°N 77.201111°W / 41.398056; -77.201111 (Cogan House Covered Bridge)
Cogan House Township
7 English Center Suspension Bridge
English Center Suspension Bridge
English Center Suspension Bridge
December 14, 1978
(#78002428)
Over Pine Creek at English Center
41°26′05″N 77°17′21″W / 41.434722°N 77.289167°W / 41.434722; -77.289167 (English Center Suspension Bridge)
Pine Township
8 Hart Building
Hart Building
Hart Building
September 7, 1984
(#84003490)
26–30 West 3rd Street
41°14′27″N 77°00′08″W / 41.240833°N 77.002222°W / 41.240833; -77.002222 (Hart Building)
Williamsport
9 Peter Herdic House
Peter Herdic House
Peter Herdic House
November 21, 1978
(#78002429)
407 4th Street
41°14′23″N 77°00′33″W / 41.239722°N 77.009167°W / 41.239722; -77.009167 (Peter Herdic House)
Williamsport
10 Houseknecht Farm
Houseknecht Farm
Houseknecht Farm
August 7, 2007
(#07000795)
812 J. Houseknecht Road
41°10′41″N 76°38′53″W / 41.178056°N 76.648056°W / 41.178056; -76.648056 (Houseknecht Farm)
Moreland Township
11 Jersey Shore Historic District
Jersey Shore Historic District
Jersey Shore Historic District
March 31, 1975
(#75001653)
Irregular shape roughly bounded by Lawshe Run, West Branch Susquehanna River, southern borough boundaries, and Tomb Avenue
41°12′04″N 77°15′18″W / 41.201111°N 77.255°W / 41.201111; -77.255 (Jersey Shore Historic District)
Jersey Shore
12 Lairdsville Covered Bridge
Lairdsville Covered Bridge
Lairdsville Covered Bridge
July 24, 1980
(#80003568)
West of Lairdsville on Township 664
41°12′26″N 76°38′10″W / 41.207222°N 76.636111°W / 41.207222; -76.636111 (Lairdsville Covered Bridge)
Moreland Township
13 Lycoming Rubber Company
Lycoming Rubber Company
Lycoming Rubber Company
December 21, 2017
(#100001909)
1307 Park Ave.
41°14′35″N 77°02′00″W / 41.243068°N 77.033415°W / 41.243068; -77.033415 (Lycoming Rubber Company)
Williamsport
14 Millionaire's Row Historic District
Millionaire's Row Historic District
Millionaire's Row Historic District
January 24, 1985
(#85000120)
Roughly bounded by Nichols Place, Elmira and West 3rd Streets, and 7th Avenue
41°14′20″N 77°00′59″W / 41.238889°N 77.016389°W / 41.238889; -77.016389 (Millionaire's Row Historic District)
Williamsport
15 Muncy Historic District
Muncy Historic District
Muncy Historic District
July 3, 1980
(#80003570)
Roughly bounded by Ridell Lane, Sherman, Washington and Mechanic Streets
41°12′13″N 76°47′07″W / 41.203611°N 76.785278°W / 41.203611; -76.785278 (Muncy Historic District)
Muncy
16 Original Little League Field
Original Little League Field
Original Little League Field
December 3, 2014
(#14000996)
1695 W. 4th St.
41°14′27″N 77°02′41″W / 41.2407°N 77.0448°W / 41.2407; -77.0448 (Original Little League Field)
Williamsport
17 Reading-Halls Station Bridge
Reading-Halls Station Bridge
Reading-Halls Station Bridge
January 17, 1980
(#80003571)
Northwest of Muncy off U.S. Route 220
41°14′09″N 76°49′58″W / 41.235833°N 76.832778°W / 41.235833; -76.832778 (Reading-Halls Station Bridge)
Muncy Township
18 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
November 20, 1979
(#79002294)
215 South Main Street
41°12′05″N 76°47′09″W / 41.201389°N 76.785833°W / 41.201389; -76.785833 (St. James Episcopal Church)
Muncy
19 U.S. Post Office
U.S. Post Office
U.S. Post Office
March 16, 1972
(#72001135)
245 W. 4th St.
41°14′24″N 77°00′23″W / 41.24°N 77.006389°W / 41.24; -77.006389 (U.S. Post Office)
Williamsport
20 Williamsport Armory
Williamsport Armory
Williamsport Armory
November 14, 1991
(#91001704)
1300 Penn Street
41°15′15″N 76°59′34″W / 41.254167°N 76.992778°W / 41.254167; -76.992778 (Williamsport Armory)
Williamsport
21 Williamsport City Hall
Williamsport City Hall
Williamsport City Hall
November 7, 1976
(#76001648)
454 Pine St.
41°14′33″N 77°00′15″W / 41.2425°N 77.004167°W / 41.2425; -77.004167 (Williamsport City Hall)
Williamsport

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Lycoming County Courthouse
Lycoming County Courthouse
Lycoming County Courthouse
April 16, 1969
(#74002331)
October 24, 1974 Pine and W. 3rd Sts.
Williamsport Demolished on May 15, 1969.[6]
2 Bridge in Plunketts Creek Township
Bridge in Plunketts Creek Township
Bridge in Plunketts Creek Township
June 22, 1988
(#88000830)
July 22, 2002 Legislative Route 41053 over Plunketts Creek
41°24′32″N 76°48′10″W / 41.4089°N 76.8028°W / 41.4089; -76.8028 (Bridge in Plunketts Creek Township)
Plunketts Creek Township Damaged in a flood on January 21, 1996 and eventually demolished.

See also

References

  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 March 15, 2024.
  3. ^ 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.
  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.
  5. ^ Location derived from its NRHP nomination form[permanent dead link]; the NRIS lists the site as "Address Restricted"
  6. ^ "Landmark demolished". The Mercury (Pennsylvania). May 16, 1969. p. 20. Retrieved August 20, 2022 – via Newspapers.com.