National Register of Historic Places listings in Michigan: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
m →‎Cass County: wp links
m →‎Clinton County: dab Union School
Line 533: Line 533:
|--
|--
! {{NRHP color}} | <small>2</small>
! {{NRHP color}} | <small>2</small>
| [[Gibbs, Giles J., Building-Sugar Bowl]]
| [[Giles J. Gibbs Building-Sugar Bowl]]
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts2|15|3|2000}}
| {{dts2|15|3|2000}}
Line 557: Line 557:
|--
|--
! {{NRHP color}} | <small>5</small>
! {{NRHP color}} | <small>5</small>
| [[Union School]]
| [[Union School (St. Johns, Michigan)|Union School]]
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts2|15|5|1980}}
| {{dts2|15|5|1980}}
Line 563: Line 563:
| [[St. Johns, MI|St. Johns]]
| [[St. Johns, MI|St. Johns]]
| <!-- Description goes here -->
| <!-- Description goes here -->
|}
|}


==[[Crawford County, Michigan|Crawford County]]==
==[[Crawford County, Michigan|Crawford County]]==

Revision as of 07:19, 19 July 2008

List of Registered Historic Places in the U.S. state of Michigan.

Template:Michigan NRHP date for lists
Contents: Counties in Michigan   (links in italic lead to a new page)
Alcona - Alger - Allegan - Alpena - Antrim - Arenac - Baraga - Barry - Bay - Benzie - Berrien - Branch - Calhoun - Cass - Charlevoix - Cheboygan - Chippewa - Clare - Clinton - Crawford - Delta - Dickinson - Eaton - Emmet - Genesee - Gogebic - Grand Traverse - Gratiot - Hillsdale - Houghton - Huron - Ingham - Ionia - Iosco - Iron - Isabella - Jackson - Kalamazoo - Kent - Keweenaw - Lake - Lapeer - Leelanau - Lenawee - Livingston - Luce - Mackinac - Macomb - Manistee - Marquette - Mason - Mecosta - Menominee - Midland - Missaukee - Monroe - Montcalm - Muskegon - Newaygo - Oakland - Oceana - Ontonagon - Oscoda - Otsego - Ottawa - Presque Isle - Roscommon - Saginaw - Sanilac - Schoolcraft - Shiawassee - St. Clair - St. Joseph - Tuscola - Van Buren - Washtenaw - Wayne (Detroit) - Wayne (except Detroit) - Wexford Map of Michigan's 83 counties


Alcona County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Sturgeon Point Light Station Template:Dts2 Point Rd.
44°42′36″N 83°16′20″W / 44.71000°N 83.27222°W / 44.71000; -83.27222 (Sturgeon Point Light Station)
Harrisville

Alger County

Allegan County

Alpena County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Alpena County Courthouse Template:Dts2 720 Chisholm Ave.
45°4′5″N 83°26′30″W / 45.06806°N 83.44167°W / 45.06806; -83.44167 (Alpena County Courthouse)
Alpena
2 Alpena Light Template:Dts2 End of N breakwater at Thunder Bay River mouth, 150 ft. from shore
45°3′37″N 83°25′23″W / 45.06028°N 83.42306°W / 45.06028; -83.42306 (Alpena Light)
Alpena
3 Fishing Tug Katherine V Template:Dts2 491 Johnson St.
45°4′53″N 83°26′57″W / 45.08139°N 83.44917°W / 45.08139; -83.44917 (Fishing Tug Katherine V)
Alpena
4 Middle Island Light Template:Dts2 E of shoreline of Middle Island, 3.2 mi. SE of Rockport
45°11′35″N 83°19′16″W / 45.19306°N 83.32111°W / 45.19306; -83.32111 (Middle Island Light)
Alpena
5 Thunder Bay Island Light Station Template:Dts2 Thunder Bay Island
45°2′14″N 83°11′40″W / 45.03722°N 83.19444°W / 45.03722; -83.19444 (Thunder Bay Island Light Station)
Alpena

Antrim County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Antrim County Courthouse Template:Dts2 S. Cayuga St.
44°58′33″N 85°12′29″W / 44.97583°N 85.20806°W / 44.97583; -85.20806 (Antrim County Courthouse)
Bellaire
2 Elk Rapids Township Hall Template:Dts2 River St.
43°16′37″N 85°27′35″W / 43.27694°N 85.45972°W / 43.27694; -85.45972 (Elk Rapids Township Hall)
Elk Rapids
3 Holtz Site Template:Dts2 Address Restricted Bellaire
4 Hughes House Template:Dts2 109 Elm St.
44°53′49″N 85°25′4″W / 44.89694°N 85.41778°W / 44.89694; -85.41778 (Hughes House)
Elk Rapids
5 M-88-Intermediate River Bridge Template:Dts2 MI 88 over Intermediate R.
44°58′43″N 85°12′36″W / 44.97861°N 85.21000°W / 44.97861; -85.21000 (M--88--Intermediate River Bridge)
Bellaire
6 Henry Richardi House Template:Dts2 402 N. Bridge St.
44°58′49″N 85°12′37″W / 44.98028°N 85.21028°W / 44.98028; -85.21028 (Richardi, Henry, House)
Bellaire

Arenac County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Michigan Central Railroad Standish Depot Template:Dts2 107 N. Main St.
43°58′60″N 83°57′37″W / 43.98333°N 83.96028°W / 43.98333; -83.96028 (Michigan Central Railroad Standish Depot) Coordinates: latitude seconds >= 60
{{#coordinates:}}: invalid latitude
Standish
2 Second Arenac County Courthouse Template:Dts2 Central Ave.
44°2′50″N 83°51′14″W / 44.04722°N 83.85389°W / 44.04722; -83.85389 (Second Arenac County Courthouse)
Omer

Baraga County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Assinins Template:Dts2 U.S. 41
46°48′43″N 88°28′33″W / 46.81194°N 88.47583°W / 46.81194; -88.47583 (Assinins)
Assinins
2 Avon Township Hall Template:Dts2 Park Rd.
46°52′37″N 88°13′10″W / 46.87694°N 88.21944°W / 46.87694; -88.21944 (Avon Township Hall)
Skanee
3 Herman and Anna Hanka Farm Template:Dts2 NE of Pelkie
46°53′37″N 88°32′17″W / 46.89361°N 88.53806°W / 46.89361; -88.53806 (Hanka, Herman and Anna, Farm)
Pelkie
4 Hebard-Ford Summer House Template:Dts2 NE of L'Anse
46°51′33″N 88°23′50″W / 46.85917°N 88.39722°W / 46.85917; -88.39722 (Hebard-Ford Summer House)
L'Anse
5 Kewawenon Mission Template:Dts2 Peter Marksman Rd.
46°47′37″N 88°25′41″W / 46.79361°N 88.42806°W / 46.79361; -88.42806 (Kewawenon Mission)
Zeba
6 Sand Point Site Template:Dts2 Address Restricted Baraga
7 US-41 (old)-Backwater Creek Bridge Template:Dts2 Abandoned US-41 over Backwater Creek
46°45′16″N 88°29′41″W / 46.75444°N 88.49472°W / 46.75444; -88.49472 (US-41 (old)--Backwater Creek Bridge)
Baraga Township

Barry County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Barry County Courthouse Complex Template:Dts2 220 W. State St.
42°38′53″N 85°17′24″W / 42.64806°N 85.29000°W / 42.64806; -85.29000 (Barry County Courthouse Complex)
Hastings
2 John Carveth House Template:Dts2 614 W. Main St.
42°42′40″N 85°28′27″W / 42.71111°N 85.47417°W / 42.71111; -85.47417 (Carveth, John, House)
Middleville
3 Chief Noonday Group Camp Historic District Template:Dts2 E of Briggs Rd., approximately 1 mi. SE of jct. of Briggs Rd. and Bowens Mill Rd., Yankee Springs Township
42°38′24″N 85°30′7″W / 42.64000°N 85.50194°W / 42.64000; -85.50194 (Chief Noonday Group Camp Historic District)
Bowens Mill
4 Dwight, Austin H., and Frankie A., Summer House Template:Dts2 11456 Marsh Rd.
42°34′56″N 85°30′51″W / 42.58222°N 85.51417°W / 42.58222; -85.51417 (Dwight, Austin H., and Frankie A., Summer House)
Shelbyville
5 Long Lake Group Camp Historic District Template:Dts2 Long Lake Rd., near jct. of Gun Lake Rd. and Hastings Point Rd., Yankee Springs Township
42°37′0″N 85°29′41″W / 42.61667°N 85.49472°W / 42.61667; -85.49472 (Long Lake Group Camp Historic District)
Cloverdale
6 Shriner-Ketcham House Template:Dts2 327 Shriner St.
42°38′11″N 85°17′5″W / 42.63639°N 85.28472°W / 42.63639; -85.28472 (Shriner--Ketcham House)
Hastings
7 Daniel Striker House Template:Dts2 321 S. Jefferson St.
42°38′46″N 85°17′12″W / 42.64611°N 85.28667°W / 42.64611; -85.28667 (Striker, Daniel, House)
Hastings

Bay County

Benzie County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Benzie County Courthouse Template:Dts2 7157 Crystal Ave.
44°37′39″N 86°5′46″W / 44.62750°N 86.09611°W / 44.62750; -86.09611 (Benzie County Courthouse)
Beulah
2 CITY OF MILWAUKEE Template:Dts2 Marine Terminal Railyard, E. slip
44°37′47″N 86°14′15″W / 44.62972°N 86.23750°W / 44.62972; -86.23750 (CITY OF MILWAUKEE)
Manistee
3 Frankfort Land Company House Template:Dts2 428 Leelanau St.
44°38′4″N 86°14′16″W / 44.63444°N 86.23778°W / 44.63444; -86.23778 (Frankfort Land Company House)
Frankfort
4 Frankfort North Breakwater Light Template:Dts2 North breakwater offshore end, 0.4 mi. SW of Main St. and Michigan Ave.
44°37′52″N 86°15′7″W / 44.63111°N 86.25194°W / 44.63111; -86.25194 (Frankfort North Breakwater Light)
Frankfort
5 Mills Community House Template:Dts2 891 Michigan Ave.
44°37′8″N 86°6′5″W / 44.61889°N 86.10139°W / 44.61889; -86.10139 (Mills Community House)
Benzonia
6 Navigation Structures at Frankfort Harbor Template:Dts2 2nd St.
44°37′49″N 86°14′52″W / 44.63028°N 86.24778°W / 44.63028; -86.24778 (Navigation Structures at Frankfort Harbor)
Frankfort
7 Platte River Campground Template:Dts2 Address Restricted Empire
8 Point Betsie Light Station File:PointBetsieLight.jpg Template:Dts2 Point Betsie
44°41′8″N 86°15′20″W / 44.68556°N 86.25556°W / 44.68556; -86.25556 (Point Betsie Light Station)
Frankfort
9 Watervale Historic District Template:Dts2 975-1422 Watervale Rd.
44°33′14″N 86°13′4″W / 44.55389°N 86.21778°W / 44.55389; -86.21778 (Watervale Historic District)
Blaine Township

Berrien County

Branch County

Calhoun County

Cass County

[1] Site name[2] Image Date listed Location City or Town Summary
1 First Methodist Episcopal Church of Pokagon Template:Dts2 60041 Vermont St.
41°54′43″N 86°10′26″W / 41.91194°N 86.17389°W / 41.91194; -86.17389 (First Methodist Episcopal Church of Pokagon)
Pokagon Township
2 Carroll and Bessie E. (Caul) Jones House Template:Dts2 170 W. Main St.
42°1′38″N 85°48′60″W / 42.02722°N 85.81667°W / 42.02722; -85.81667 (Jones, Carroll and Bessie E. (Caul), House) Coordinates: longitude seconds >= 60
{{#coordinates:}}: invalid longitude
Marcellus
3 G. W. Jones House Template:Dts2 180 W. Main St.
42°1′38″N 85°49′2″W / 42.02722°N 85.81722°W / 42.02722; -85.81722 (Jones, G. W., House)
Marcellus
4 Mason District Number 5 Schoolhouse Template:Dts2 17049 US 12
41°46′34″N 85°53′52″W / 41.77611°N 85.89778°W / 41.77611; -85.89778 (Mason District Number 5 Schoolhouse)
Edwardsburg
5 Central Railroad Dowagiac Depot Template:Dts2 200 Depot Dr.
41°58′51″N 86°6′33″W / 41.98083°N 86.10917°W / 41.98083; -86.10917 (Michigan Central Railroad Dowagiac Depot)
Dowagiac
6 George Newton House Template:Dts2 20689 Marcellus Hwy.
42°0′44″N 85°58′5″W / 42.01222°N 85.96806°W / 42.01222; -85.96806 (Newton, George, House)
Marcellus
7 Smith's Chapel Template:Dts2 Redfield Rd. between Brush & Fir Rds.
41°46′7″N 86°8′44″W / 41.76861°N 86.14556°W / 41.76861; -86.14556 (Smith's Chapel)
Niles
8 Thompson Road-Air Line Railroad Bridge Template:Dts2 Thompson Rd. over abandoned RR right-of-way
41°53′35″N 86°11′41″W / 41.89306°N 86.19472°W / 41.89306; -86.19472 (Thompson Road--Air Line Railroad Bridge)
Howard

Charlevoix County

Cheboygan County

Chippewa County

Clare County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Clare Congregational Church Template:Dts2 110 W. Fifth St.
43°49′11″N 84°46′10″W / 43.81972°N 84.76944°W / 43.81972; -84.76944 (Clare Congregational Church)
Clare
2 George and Martha Hitchcock House Template:Dts2 205 E. Michigan St.
43°50′11″N 84°51′53″W / 43.83639°N 84.86472°W / 43.83639; -84.86472 (Hitchcock, George and Martha, House)
Farwell

Clinton County

[1] Site name[2] Image Date listed Location City or Town Summary
1 East Ward School Template:Dts2 106 N. Traver St.
43°0′6″N 84°32′56″W / 43.00167°N 84.54889°W / 43.00167; -84.54889 (East Ward School)
St. Johns
2 Giles J. Gibbs Building-Sugar Bowl Template:Dts2 12 N. Clinton Ave.
43°0′7″N 84°33′30″W / 43.00194°N 84.55833°W / 43.00194; -84.55833 (Gibbs, Giles J., Building--Sugar Bowl)
St. Johns
3 Main Street Building, United Church of Ovid Template:Dts2 222 Main St.
43°0′25″N 84°22′16″W / 43.00694°N 84.37111°W / 43.00694; -84.37111 (Main Street Building, United Church of Ovid)
Ovid
4 Stony Creek Bridge Template:Dts2 Private road over Stony Creek
42°54′54″N 84°34′48″W / 42.91500°N 84.58000°W / 42.91500; -84.58000 (Stony Creek Bridge)
Olive Township
5 Union School Template:Dts2 205 W. Baldwin St.
42°59′52″N 84°33′39″W / 42.99778°N 84.56083°W / 42.99778; -84.56083 (Union School)
St. Johns

Crawford County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Douglas House Template:Dts2 6122 E Cty Rd. 612
44°48′8″N 84°28′57″W / 44.80222°N 84.48250°W / 44.80222; -84.48250 (Douglas House)
Lovells Township
2 Hartwick, Edward E., Memorial Building Template:Dts2 Hartwick Pines Rd.
44°44′25″N 84°39′14″W / 44.74028°N 84.65389°W / 44.74028; -84.65389 (Hartwick, Edward E., Memorial Building)
Grayling Township
3 M-27-Au Sable River Bridge Template:Dts2 M-72 over Au Sable R.
44°39′35″N 84°42′44″W / 44.65972°N 84.71222°W / 44.65972; -84.71222 (M-27--Au Sable River Bridge)
Grayling

Delta County

Dickinson County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Chapin Mine Steam Pump Engine Template:Dts2 Kent St.
45°49′30″N 88°4′12″W / 45.82500°N 88.07000°W / 45.82500; -88.07000 (Chapin Mine Steam Pump Engine)
Iron Mountain
2 Ardis Furnace Template:Dts2 Aragon and Antoine Sts.
45°50′13″N 88°2′55″W / 45.83694°N 88.04861°W / 45.83694; -88.04861 (Ardis Furnace)
Iron Mountain
3 Dickinson County Courthouse and Jail Template:Dts2 700 S. Stephenson Ave.
45°49′2″N 88°3′45″W / 45.81722°N 88.06250°W / 45.81722; -88.06250 (Dickinson County Courthouse and Jail)
Iron Mountain
4 Graved Rock Site Template:Dts2 Address Restricted Kingsford
5 Immaculate Conception Church Template:Dts2 500 E. Blaine St.
45°49′59″N 88°3′20″W / 45.83306°N 88.05556°W / 45.83306; -88.05556 (Immaculate Conception Church)
Iron Mountain
6 Menominee River Park Archeological District Template:Dts2 Address Restricted Kingsford
7 Up Stream Put-In Site Template:Dts2 Address Restricted Kingsford

Eaton County

Emmet County

Genesee County

Gogebic County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Chicago and Northwestern Railroad Depot Template:Dts2 Between Suffolk and Lowell Sts.
46°27′21″N 90°10′12″W / 46.45583°N 90.17000°W / 46.45583; -90.17000 (Chicago and Northwestern Railroad Depot)
Ironwood
2 Copper Peak Template:Dts2 N. Black River Valley Pkwy.
46°35′47″N 90°5′26″W / 46.59639°N 90.09056°W / 46.59639; -90.09056 (Copper Peak)
Ironwood
3 Solomon S. Curry House Template:Dts2 631 E. McLeod Ave.
46°27′21″N 90°9′41″W / 46.45583°N 90.16139°W / 46.45583; -90.16139 (Curry, Solomon S., House)
Ironwood
4 Gogebic County Courthouse Template:Dts2 Moore St.
46°28′56″N 90°3′11″W / 46.48222°N 90.05306°W / 46.48222; -90.05306 (Gogebic County Courthouse)
Bessemer
5 Ironwood City Hall Template:Dts2 McLeod Ave. and Norfolk St.
46°27′16″N 90°9′58″W / 46.45444°N 90.16611°W / 46.45444; -90.16611 (Ironwood City Hall)
Ironwood
6 Ironwood Theatre Complex Template:Dts2 Aurora St.
46°27′14″N 90°10′9″W / 46.45389°N 90.16917°W / 46.45389; -90.16917 (Ironwood Theatre Complex)
Ironwood
7 Main Street-Black River Bridge Template:Dts2 Main St. over Black R.
46°28′25″N 90°0′5″W / 46.47361°N 90.00139°W / 46.47361; -90.00139 (Main Street--Black River Bridge)
Bessemer Township
8 Memorial Building Template:Dts2 McLeod Ave. and Marquette St.
46°27′20″N 90°9′57″W / 46.45556°N 90.16583°W / 46.45556; -90.16583 (Memorial Building)
Ironwood
9 Planter Road-Jackson Creek Bridge Template:Dts2 Planter Rd. over Jackson Creek
46°30′48″N 89°58′12″W / 46.51333°N 89.97000°W / 46.51333; -89.97000 (Planter Road--Jackson Creek Bridge)
Wakefield Township

Grand Traverse County

Gratiot County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Brown Site (20GR21) Template:Dts2 Address Restricted Alma
2 Conservation Park Site (20GR33) Template:Dts2 Address Restricted Alma
3 Gratiot County Courthouse Template:Dts2 Center St.
43°17′27″N 84°36′17″W / 43.29083°N 84.60472°W / 43.29083; -84.60472 (Gratiot County Courthouse)
Ithaca
4 Holiday Park Site (20GR91) Template:Dts2 Address Restricted Alma
5 Ithaca Downtown Historic District Template:Dts2 100-168 and 101-161 E. Center St.
43°17′30″N 84°36′24″W / 43.29167°N 84.60667°W / 43.29167; -84.60667 (Ithaca Downtown Historic District)
Ithaca
6 Lincoln Road-Pine River Bridge Template:Dts2 Lincoln Rd. over Pine R.
43°22′45″N 84°49′59″W / 43.37917°N 84.83306°W / 43.37917; -84.83306 (Lincoln Road--Pine River Bridge)
Seville
7 MacLachlan, Dr. Charles H., Sanitarium and House Template:Dts2 6482 Pingree Rd.
43°23′9″N 84°44′47″W / 43.38583°N 84.74639°W / 43.38583; -84.74639 (MacLachlan, Dr. Charles H., Sanitarium and House)
Elwell

Hillsdale County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Grace Episcopal Church Template:Dts2 360 E. Chicago St.
41°59′3″N 84°39′37″W / 41.98417°N 84.66028°W / 41.98417; -84.66028 (Grace Episcopal Church)
Jonesville
2 E. O. Grosvenor House Template:Dts2 211 Maumee St.
41°58′55″N 84°39′35″W / 41.98194°N 84.65972°W / 41.98194; -84.65972 (Grosvenor, E. O., House)
Jonesville
3 Hillsdale County Courthouse Template:Dts2 Howell St
41°55′14″N 84°37′54″W / 41.92056°N 84.63167°W / 41.92056; -84.63167 (Hillsdale County Courthouse)
Hillsdale
4 Hillsdale Downtown Historic District Template:Dts2 Roughly bounded by Ferriss, Cook, E. Bacon, S. Howell, Waldron, N. Manning, Monroe and Hillsdale Sts. and Carlton Rd.
41°55′18″N 84°37′57″W / 41.92167°N 84.63250°W / 41.92167; -84.63250 (Hillsdale Downtown Historic District)
Hillsdale
5 William R. Kirby Sr. Template:Dts2 377 State Rd.
41°55′36″N 84°34′41″W / 41.92667°N 84.57806°W / 41.92667; -84.57806 (Kirby, William R., Sr., House)
Hillsdale
6 McCourtie, W. H. L., Estate Template:Dts2 Jct. of US 12 and Jackson Rd.
42°3′8″N 84°24′30″W / 42.05222°N 84.40833°W / 42.05222; -84.40833 (McCourtie, W. H. L., Estate)
Somerset Center
7 William Treadwell House Template:Dts2 446 N. Meridian Rd.
41°51′47″N 84°21′53″W / 41.86306°N 84.36472°W / 41.86306; -84.36472 (Treadwell, William, House)
Hudson
8 Trunk Line Bridge No. 237 Template:Dts2 Burt Rd. over Silver Cr. (Ransom Township)
41°46′11″N 84°34′24″W / 41.76972°N 84.57333°W / 41.76972; -84.57333 (Trunk Line Bridge No. 237)
Ransom

Houghton County

Huron County

Ingham County

Ionia County

Iosco County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Alabaster Historic District Template:Dts2 Bounded by Lake Huron, Gypsum, Keystone, and Rempert Rds.
44°11′12″N 83°34′4″W / 44.18667°N 83.56778°W / 44.18667; -83.56778 (Alabaster Historic District)
Alabaster
2 Cooke Hydroelectric Plant Template:Dts2 Cook Dam Rd. at the Cook Dam on the Au Sable River
44°28′21″N 83°34′18″W / 44.47250°N 83.57167°W / 44.47250; -83.57167 (Cooke Hydroelectric Plant)
Oscoda
3 Five Channels Dam Archeological District Template:Dts2 Address Restricted Oscoda
4 Tawas Point Light Station Template:Dts2 Tawas Point Rd.
44°15′13″N 83°26′58″W / 44.25361°N 83.44944°W / 44.25361; -83.44944 (Tawas Point Light Station)
East Tawas

Iron County

Isabella County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Doughty House Template:Dts2 301 Chippewa St.
43°36′21″N 84°46′27″W / 43.60583°N 84.77417°W / 43.60583; -84.77417 (Doughty House)
Mount Pleasant
2 Michigan Condensed Milk Factory Template:Dts2 320 W. Broadway St.
43°36′17″N 84°46′54″W / 43.60472°N 84.78167°W / 43.60472; -84.78167 (Michigan Condensed Milk Factory)
Mount Pleasant
3 Sherman City Union Church Template:Dts2 11429 W. Vernon Rd.
43°43′35″N 85°4′34″W / 43.72639°N 85.07611°W / 43.72639; -85.07611 (Sherman City Union Church)
Sherman City
4 St. John's Episcopal Church Template:Dts2 206 W. Maple St.
43°35′59″N 84°46′40″W / 43.59972°N 84.77778°W / 43.59972; -84.77778 (St. John's Episcopal Church)
Mount Pleasant

Jackson County

Kalamazoo County

Kent County

Keweenaw County

Lake County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Idlewild Historic District Template:Dts2 U.S. 10
43°53′29″N 85°46′58″W / 43.89139°N 85.78278°W / 43.89139; -85.78278 (Idlewild Historic District)
Idlewild
2 Marlborough Historic District Template:Dts2 James Rd.
43°51′40″N 85°50′17″W / 43.86111°N 85.83806°W / 43.86111; -85.83806 (Marlborough Historic District)
Marlborough
3 Podjun, John and Katharine Tunkun, Farm Template:Dts2 9581 E 1 mi. Rd.
44°0′19″N 85°36′28″W / 44.00528°N 85.60778°W / 44.00528; -85.60778 (Podjun, John and Katharine Tunkun, Farm)
Ellsworth

Lapeer County

Leelanau County

Lenawee County

Livingston County

Luce County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Luce County Sheriff's House and Jail Template:Dts2 411 W. Harrie St.
46°21′9″N 85°30′55″W / 46.35250°N 85.51528°W / 46.35250; -85.51528 (Luce County Sheriff's House and Jail)
Newberry

Mackinac County

Macomb County

Manistee County

Marquette County

Mason County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Big Sable Point Light Station Template:Dts2 Big Sable Point
44°3′26″N 86°30′54″W / 44.05722°N 86.51500°W / 44.05722; -86.51500 (Big Sable Point Light Station)
Mason
2 Ludington North Breakwater Light Template:Dts2 North Breakwater offshore end, 0.5 mi. W of Ludington Ave. at M-116
43°57′13″N 86°28′10″W / 43.95361°N 86.46944°W / 43.95361; -86.46944 (Ludington North Breakwater Light)
Ludington
3 Mason County Courthouse Template:Dts2 300 E. Ludington Ave.
43°57′17″N 86°26′40″W / 43.95472°N 86.44444°W / 43.95472; -86.44444 (Mason County Courthouse)
Ludington
4 Not-A-Pe-Ka-Gon Site Template:Dts2 Address Restricted Mason County
5 Scottville School Template:Dts2 209 N. Main St.
43°57′25″N 86°16′48″W / 43.95694°N 86.28000°W / 43.95694; -86.28000 (Scottville School)
Scottville

Mecosta County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Fairman Building Template:Dts2 102-106 S. Michigan Ave.
43°41′53″N 85°28′54″W / 43.69806°N 85.48167°W / 43.69806; -85.48167 (Fairman Building)
Big Rapids
2 Nisbett Building Template:Dts2 101 S. Michigan Ave.
43°41′53″N 85°28′54″W / 43.69806°N 85.48167°W / 43.69806; -85.48167 (Nisbett Building)
Big Rapids

Menominee County

Midland County

Missaukee County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Aetna Earthworks Template:Dts2 Address Restricted Missaukee County
2 Boven Earthwork Template:Dts2 Address Restricted Lake City
3 Canyon Falls Bridge Template:Dts2 US 41 over Sturgeon R.
46°37′31″N 88°28′13″W / 46.62528°N 88.47028°W / 46.62528; -88.47028 (Canyon Falls Bridge)
L'Anse Township

Monroe County

Montcalm County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Giles Gilbert House Template:Dts2 306 N. Camburn St.
43°17′40″N 85°4′48″W / 43.29444°N 85.08000°W / 43.29444; -85.08000 (Gilbert, Giles, House)
Stanton
2 Winter Inn Template:Dts2 100 N. Lafayette St.
43°10′52″N 85°15′9″W / 43.18111°N 85.25250°W / 43.18111; -85.25250 (Winter Inn)
Greenville

Muskegon County

Newaygo County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Croton Hydroelectric Plant Template:Dts2 Croton Dam Rd.
43°26′13″N 85°39′55″W / 43.43694°N 85.66528°W / 43.43694; -85.66528 (Croton Hydroelectric Plant)
Croton
2 Hardy Hydroelectric Plant Template:Dts2 6928 E. 36th St.
43°29′13″N 85°38′2″W / 43.48694°N 85.63389°W / 43.48694; -85.63389 (Hardy Hydroelectric Plant)
Newaygo
3 Toft Lake Village Site Template:Dts2 Address Restricted Croton

Oakland County

Oceana County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Dumaw Creek Site Template:Dts2 Address Restricted Pentwater
2 Jared H. Gay House Template:Dts2 Rt. 2, 128th Ave.
43°46′33″N 86°14′16″W / 43.77583°N 86.23778°W / 43.77583; -86.23778 (Gay, Jared H., House)
Crystal Valley
3 Green Quarry Site Template:Dts2 Address Restricted Mears
4 Little Sable Point Light Station Template:Dts2 Little Sable Point
43°39′4″N 86°32′21″W / 43.65111°N 86.53917°W / 43.65111; -86.53917 (Little Sable Point Light Station)
Golden Township
5 Mears, Charles, Silver Lake Boardinghouse Template:Dts2 Corner of Lighthouse and Silver Lake Channel Rds.
43°39′20″N 86°32′15″W / 43.65556°N 86.53750°W / 43.65556; -86.53750 (Mears, Charles, Silver Lake Boardinghouse)
Mears
6 Navigation Structures at Pentwater Harbor Template:Dts2 West End of Lowell St.
43°46′51″N 86°26′25″W / 43.78083°N 86.44028°W / 43.78083; -86.44028 (Navigation Structures at Pentwater Harbor)
Pentwater
7 US 31-Pentwater River Bridge Template:Dts2 US 31 over Pentwater R.
43°44′29″N 86°23′22″W / 43.74139°N 86.38944°W / 43.74139; -86.38944 (US 31--Pentwater River Bridge)
Weare Township

Ontonagon County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Bergland Administrative Site Template:Dts2 M-28
46°35′30″N 89°34′38″W / 46.59167°N 89.57722°W / 46.59167; -89.57722 (Bergland Administrative Site)
Bergland
2 Ontonagon County Courthouse Template:Dts2 601 Trap St.
46°52′27″N 89°18′40″W / 46.87417°N 89.31111°W / 46.87417; -89.31111 (Ontonagon County Courthouse)
Ontonagon
3 Ontonagon Harbor Piers Historic District Template:Dts2 Ontonagon R. at Lake Superior
46°52′36″N 89°19′39″W / 46.87667°N 89.32750°W / 46.87667; -89.32750 (Ontonagon Harbor Piers Historic District)
Ontonagon
4 Ontonagon Lighthouse Template:Dts2 Off MI 64
46°52′25″N 89°19′7″W / 46.87361°N 89.31861°W / 46.87361; -89.31861 (Ontonagon Lighthouse)
Ontonagon

Oscoda County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Oscoda County Courthouse Template:Dts2 Morence St.
44°36′49″N 84°7′25″W / 44.61361°N 84.12361°W / 44.61361; -84.12361 (Oscoda County Courthouse)
Mio

Otsego County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Frank A. and Rae E. Harris Kramer House Template:Dts2 221 N. Center Ave.
45°1′47″N 84°40′27″W / 45.02972°N 84.67417°W / 45.02972; -84.67417 (Kramer, Frank A. and Rae E. Harris, House)
Gaylord

Ottawa County

Presque Isle County

[1] Site name[2] Image Date listed Location City or Town Summary
1 BARNEY, F. T., Shipwreck Template:Dts2 Address Restricted Rogers City
2 Forty Mile Point Light Station Template:Dts2 Presque Isle County Park
45°29′10″N 83°54′49″W / 45.48611°N 83.91361°W / 45.48611; -83.91361 (Forty Mile Point Light Station)
Alpena
3 Ocqueoc Falls Highway-Ocqueoc River Bridge Template:Dts2 Ocqueoc Falls Highway over Ocqueoc R.
45°23′21″N 84°3′33″W / 45.38917°N 84.05917°W / 45.38917; -84.05917 (Ocqueoc Falls Highway--Ocqueoc River Bridge)
Ocqueoc
4 Old Presque Isle Lighthouse Template:Dts2 Off SR 405
45°21′24″N 83°28′46″W / 45.35667°N 83.47944°W / 45.35667; -83.47944 (Old Presque Isle Lighthouse)
Presque Isle
5 Presque Island Lodge Template:Dts2 8211 E. Grand Lake Rd.
45°18′7″N 83°28′37″W / 45.30194°N 83.47694°W / 45.30194; -83.47694 (Presque Island Lodge)
Presque Isle
6 Presque Isle County Courthouse Template:Dts2 State and Maple Sts.
45°21′28″N 84°13′47″W / 45.35778°N 84.22972°W / 45.35778; -84.22972 (Presque Isle County Courthouse)
Onaway
7 Presque Isle Light Station Template:Dts2 Presque Isle
45°21′23″N 83°29′33″W / 45.35639°N 83.49250°W / 45.35639; -83.49250 (Presque Isle Light Station)
Presque Isle Township
8 Radka-Bradley House Template:Dts2 176 W. Michigan Ave.
45°25′13″N 83°49′5″W / 45.42028°N 83.81806°W / 45.42028; -83.81806 (Radka--Bradley House)
Rogers City

Roscommon County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Eggleston School Template:Dts2 10539 Nolan
44°11′46″N 84°28′41″W / 44.19611°N 84.47806°W / 44.19611; -84.47806 (Eggleston School)
Gladwin

Saginaw County

Sanilac County

Schoolcraft County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Ekdahl-Goudreau Site Template:Dts2 Address Restricted Restricted
2 Manistique East Breakwater Light Template:Dts2 at offshore end of east breakwater, approx. 1,800 ft. from shore
45°56′41″N 86°14′52″W / 45.94472°N 86.24778°W / 45.94472; -86.24778 (Manistique East Breakwater Light)
Manistique
3 Manistique Pumping Station Template:Dts2 Deer St.
45°57′47″N 86°15′6″W / 45.96306°N 86.25167°W / 45.96306; -86.25167 (Manistique Pumping Station)
Manistique
4 Seul Choix Pointe Light Station Template:Dts2 County Rd. 431
45°55′17″N 85°54′43″W / 45.92139°N 85.91194°W / 45.92139; -85.91194 (Seul Choix Pointe Light Station)
Manistique
5 Ten Curves Road-Manistique River Bridge Template:Dts2 Ten Curves Rd. over Manistique R.
46°14′49″N 85°55′28″W / 46.24694°N 85.92444°W / 46.24694; -85.92444 (Ten Curves Road--Manistique River Bridge)
Gemfask Township

Shiawassee County

St. Clair County

St. Joseph County

Tuscola County

Van Buren County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Bailey, Liberty Hyde, Birthplace Template:Dts2 903 Bailey Ave.
42°23′31″N 86°15′50″W / 42.39194°N 86.26389°W / 42.39194; -86.26389 (Bailey, Liberty Hyde, Birthplace)
South Haven
2 Houppert Winery Complex Template:Dts2 646 N Nursery
42°10′28″N 85°50′26″W / 42.17444°N 85.84056°W / 42.17444; -85.84056 (Houppert Winery Complex)
Lawton
3 Marshall's Store Template:Dts2 102 E. St. Joseph St.
42°13′8″N 86°3′4″W / 42.21889°N 86.05111°W / 42.21889; -86.05111 (Marshall's Store)
Lawrence
4 Navigation Structures at South Haven Harbor, Michigan Template:Dts2 Mouth of the Black R., at Lake Michigan
42°24′7″N 86°17′17″W / 42.40194°N 86.28806°W / 42.40194; -86.28806 (Navigation Structures at South Haven Harbor, Michigan)
South Haven
5 Paw Paw City Hall Template:Dts2 E. Michigan Ave.
42°13′5″N 85°53′29″W / 42.21806°N 85.89139°W / 42.21806; -85.89139 (Paw Paw City Hall)
Paw Paw
6 Van Buren County Courthouse Complex Template:Dts2 Paw Paw St.
42°12′58″N 85°53′27″W / 42.21611°N 85.89083°W / 42.21611; -85.89083 (Van Buren County Courthouse Complex)
Paw Paw

Washtenaw County

Wayne County (Detroit)

Wayne County (except Detroit)

Wexford County

[1] Site name[2] Image Date listed Location City or Town Summary
1 Cadillac Public Library Template:Dts2 127 Beech St.
44°15′7″N 85°23′55″W / 44.25194°N 85.39861°W / 44.25194; -85.39861 (Cadillac Public Library)
Cadillac
2 Frank J. Cobbs House Template:Dts2 407 E. Chapin St.
44°15′1″N 85°23′38″W / 44.25028°N 85.39389°W / 44.25028; -85.39389 (Cobbs, Frank J., House)
Cadillac
3 Elks Temple Building Template:Dts2 122 S. Mitchell St.
44°14′58″N 85°23′57″W / 44.24944°N 85.39917°W / 44.24944; -85.39917 (Elks Temple Building)
Cadillac
4 Masonic Temple Building Template:Dts2 122-126 N. Mitchell St.
44°15′5″N 85°23′60″W / 44.25139°N 85.40000°W / 44.25139; -85.40000 (Masonic Temple Building) Coordinates: longitude seconds >= 60
{{#coordinates:}}: invalid longitude
Cadillac
5 Charles T. Mitchell House Template:Dts2 118 N. Shelby St.
44°15′6″N 85°23′53″W / 44.25167°N 85.39806°W / 44.25167; -85.39806 (Mitchell, Charles T., House)
Cadillac
6 Old Cadillac City Hall Template:Dts2 201 Mitchell St.
44°15′5″N 85°24′2″W / 44.25139°N 85.40056°W / 44.25139; -85.40056 (Old Cadillac City Hall)
Cadillac
7 Shay Locomotive Template:Dts2 Cass St.
44°14′41″N 85°23′56″W / 44.24472°N 85.39889°W / 44.24472; -85.39889 (Shay Locomotive)
Cadillac


See also

References

  1. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites, a National Historic Site, and several National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  2. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24.