National Register of Historic Places listings in Gloucester County, New Jersey

Location of Gloucester County in New Jersey

List of the National Register of Historic Places listings in Gloucester County, New Jersey

Contents: Counties in New Jersey  
Atlantic - Bergen - Burlington - Camden - Cape May - Cumberland - Essex - Gloucester - Hudson - Hunterdon - Mercer - Middlesex - Monmouth - Morris - Ocean - Passaic - Salem - Somerset - Sussex - Union - Warren

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Gloucester County, New Jersey. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a Google map by clicking on "Map of all coordinates".[1]

This National Park Service list is complete through NPS recent listings posted December 16, 2016.[2]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Barnsboro Hotel
Barnsboro Hotel
January 25, 1973
(#73001095)
Jct. of Pitman and Sewell Rds.
39°45′42″N 75°09′37″W / 39.761667°N 75.160278°W / 39.761667; -75.160278 (Barnsboro Hotel)
Mantua Township
2 Butler Farm
Butler Farm
December 1, 1978
(#78001763)
E of Swedesboro
39°44′09″N 75°16′17″W / 39.735833°N 75.271389°W / 39.735833; -75.271389 (Butler Farm)
Swedesboro
3 Carpenter Street School
Carpenter Street School
August 21, 1997
(#97000934)
53-55 Carpenter St.
39°49′53″N 75°09′18″W / 39.831389°N 75.155°W / 39.831389; -75.155 (Carpenter Street School)
Woodbury
4 Jesse Chew House
Jesse Chew House
October 18, 1972
(#72000797)
611 Mantua Blvd.
39°46′25″N 75°08′58″W / 39.773611°N 75.149444°W / 39.773611; -75.149444 (Jesse Chew House)
Sewell
5 Benjamin Clark House
Benjamin Clark House
January 25, 1973
(#73001099)
Glassboro Rd.
39°47′07″N 75°08′15″W / 39.785278°N 75.1375°W / 39.785278; -75.1375 (Benjamin Clark House)
Wenonah
6 Downer Methodist Episcopal Church
Downer Methodist Episcopal Church
October 14, 2010
(#10000835)
2226 Fries Mill Rd.
39°41′37″N 75°03′08″W / 39.693611°N 75.052222°W / 39.693611; -75.052222 (Downer Methodist Episcopal Church)
Monroe Township
7 Free Library and Reading Room-Williamstown Memorial Library
Free Library and Reading Room-Williamstown Memorial Library
October 1, 1987
(#87001761)
405 S. Main St.
39°40′55″N 74°59′29″W / 39.681944°N 74.991389°W / 39.681944; -74.991389 (Free Library and Reading Room-Williamstown Memorial Library)
Williamstown
8 G. G. Green's Block
G. G. Green's Block
July 25, 2001
(#01000769)
108 S. Broad St.
39°50′11″N 75°09′16″W / 39.836389°N 75.154444°W / 39.836389; -75.154444 (G. G. Green's Block)
Woodbury
9 Hall Street School
Hall Street School
September 27, 2006
(#06000879)
30 Hall St.
39°41′10″N 74°59′29″W / 39.686111°N 74.991389°W / 39.686111; -74.991389 (Hall Street School)
Monroe Township
10 Hunter-Lawrence-Jessup House
Hunter-Lawrence-Jessup House
October 18, 1972
(#72000798)
58 N. Broad St.
39°50′21″N 75°09′08″W / 39.839167°N 75.152222°W / 39.839167; -75.152222 (Hunter-Lawrence-Jessup House)
Woodbury
11 Ladd's Castle
Ladd's Castle
October 31, 1972
(#72000794)
1337 Lafayette Ave.
39°51′28″N 75°08′37″W / 39.857778°N 75.143611°W / 39.857778; -75.143611 (Ladd's Castle)
Colonial Manor
12 Memorial Presbyterian Church
Memorial Presbyterian Church
August 7, 2013
(#13000585)
202 E. Mantua Ave.
39°47′28″N 75°08′48″W / 39.791072°N 75.146621°W / 39.791072; -75.146621 (Memorial Presbyterian Church)
Wenonah
13 Moravian Church
Moravian Church
April 3, 1973
(#73001097)
Swedesboro-Sharptown Rd.
39°42′05″N 75°19′58″W / 39.701389°N 75.332778°W / 39.701389; -75.332778 (Moravian Church)
Woolwich Township
14 Mount Zion African Methodist Episcopal Church and Mount Zion Cemetery
Mount Zion African Methodist Episcopal Church and Mount Zion Cemetery
July 25, 2001
(#01000768)
172 Garwin Rd.
39°45′54″N 75°17′50″W / 39.765°N 75.297222°W / 39.765; -75.297222 (Mount Zion African Methodist Episcopal Church and Mount Zion Cemetery)
Woolwich
15 Mullica Hill Historic District
Mullica Hill Historic District
April 25, 1991
(#91000483)
Roughly, Main St. from Mullica Hill-Bridgeport Rd. to jct. of Commissioner's Rd. and Bridgeton Pike, Harrison Township
39°44′10″N 75°13′31″W / 39.736111°N 75.225278°W / 39.736111; -75.225278 (Mullica Hill Historic District)
Mullica Hill
16 C. A. Nothnagle Log House
C. A. Nothnagle Log House
April 23, 1976
(#76001153)
Swedesboro-Paulsboro Rd.
39°49′05″N 75°15′59″W / 39.818056°N 75.266389°W / 39.818056; -75.266389 (C. A. Nothnagle Log House)
Gibbstown
17 Bodo Otto House
Bodo Otto House
December 12, 1976
(#76001154)
SR 551 and Quaker Rd.
39°47′20″N 75°14′29″W / 39.788889°N 75.241389°W / 39.788889; -75.241389 (Bodo Otto House)
Mickleton
18 Pitman Grove
Pitman Grove
August 19, 1977
(#77000870)
Bounded by Holly, East, Laurel, and West Aves. (both sides)
39°43′50″N 75°07′58″W / 39.730556°N 75.132778°W / 39.730556; -75.132778 (Pitman Grove)
Pitman
19 Red Bank Battlefield
Red Bank Battlefield
October 31, 1972
(#72000796)
E bank of Delaware River and W end of Hessian Ave.
39°52′13″N 75°11′25″W / 39.870278°N 75.190278°W / 39.870278; -75.190278 (Red Bank Battlefield)
National Park
20 Richardson Avenue School
Richardson Avenue School
June 18, 1998
(#98000703)
Richardson Ave.
39°44′51″N 75°18′49″W / 39.7475°N 75.313611°W / 39.7475; -75.313611 (Richardson Avenue School)
Swedesboro
21 Richwood Methodist Church
Richwood Methodist Church
January 19, 1979
(#79001490)
Elmer Rd.
39°43′18″N 75°10′01″W / 39.721667°N 75.166944°W / 39.721667; -75.166944 (Richwood Methodist Church)
Harrison Township
22 John C. Rulon House
John C. Rulon House
November 22, 2000
(#00001404)
428 Kings Highway
39°44′50″N 75°18′37″W / 39.747222°N 75.310278°W / 39.747222; -75.310278 (John C. Rulon House)
Swedesboro
23 Salisbury Farm Upload image
March 7, 1979
(#79001489)
Address Restricted
Bridgeport
24 St. Peter's Episcopal Church
St. Peter's Episcopal Church
August 10, 1977
(#77000869)
King's Hwy.
39°47′58″N 75°13′28″W / 39.799444°N 75.224444°W / 39.799444; -75.224444 (St. Peter's Episcopal Church)
Clarksboro
25 St. Thomas Episcopal Church
St. Thomas Episcopal Church
March 3, 1975
(#75001137)
SE corner Main and Focer Sts.
39°42′41″N 75°06′54″W / 39.711389°N 75.115°W / 39.711389; -75.115 (St. Thomas Episcopal Church)
Glassboro
26 Gov. Charles C. Stratton House
Gov. Charles C. Stratton House
January 29, 1973
(#73001101)
0.5 mi. E of Swedesboro on King's Hwy.
39°45′07″N 75°18′10″W / 39.751944°N 75.302778°W / 39.751944; -75.302778 (Gov. Charles C. Stratton House)
Woolwich Township
27 Thompson House
Thompson House
July 13, 1988
(#88000996)
103 Penn St.
39°50′00″N 75°09′35″W / 39.833333°N 75.159722°W / 39.833333; -75.159722 (Thompson House)
Woodbury
28 Tinicum Island Range Rear Light Station
Tinicum Island Range Rear Light Station
September 15, 2005
(#05001053)
250 ft. S o jct. of Beacon Ave. and Second St.
39°50′51″N 75°14′24″W / 39.8475°N 75.24°W / 39.8475; -75.24 (Tinicum Island Range Rear Light Station)
Billingsport
29 Trinity Church
Trinity Church
January 29, 1973
(#73001098)
NW corner of Church St. and King's Hwy.
39°45′01″N 75°18′41″W / 39.750278°N 75.311389°W / 39.750278; -75.311389 (Trinity Church)
Swedesboro
30 Upper Greenwich Friends Meetinghouse
Upper Greenwich Friends Meetinghouse
February 28, 1997
(#97000062)
413 Kings Hwy., E. Greenwich Township
39°47′35″N 75°14′21″W / 39.793056°N 75.239167°W / 39.793056; -75.239167 (Upper Greenwich Friends Meetinghouse)
Mickleton
31 James Whitall, Jr. House
James Whitall, Jr. House
February 6, 1973
(#73001096)
100 Grove Ave.
39°51′52″N 75°10′49″W / 39.864444°N 75.180278°W / 39.864444; -75.180278 (James Whitall, Jr. House)
National Park
32 Whitney Mansion
Whitney Mansion
December 5, 1972
(#72000795)
Whitney Ave.
39°42′22″N 75°07′06″W / 39.706111°N 75.118333°W / 39.706111; -75.118333 (Whitney Mansion)
Glassboro
33 Woodbury Friends' Meetinghouse
Woodbury Friends' Meetinghouse
February 6, 1973
(#73001100)
120 N. Broad St.
39°50′26″N 75°09′04″W / 39.840556°N 75.151111°W / 39.840556; -75.151111 (Woodbury Friends' Meetinghouse)
Woodbury

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. National Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  5. 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.
Wikimedia Commons has media related to National Register of Historic Places in Gloucester County, New Jersey.
This article is issued from Wikipedia - version of the 1/18/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.