National Register of Historic Places listings in Allegan County, Michigan

National Register of Historic Places listings in Allegan County, Michigan

The following is a list of Registered Historic Places in Allegan County, Michigan.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]


[2] Landmark name [3] Image Date listed Location City or town Summary
1 All Saints' Episcopal Church 01984-12-27December 27, 1984 252 Grand St.
42°39′23″N 86°12′03″W / 42.656389°N 86.200833°W / 42.656389; -86.200833 (All Saints' Episcopal Church)
Saugatuck
2 Edward D. Born House 01987-03-12March 12, 1987 158 Hill St.
42°32′03″N 85°50′40″W / 42.534167°N 85.844444°W / 42.534167; -85.844444 (Edward D. Born House)
Allegan
3 Engelbert B. Born House 01987-03-12March 12, 1987 128 Hill St.
42°31′59″N 85°50′41″W / 42.533056°N 85.844722°W / 42.533056; -85.844722 (Engelbert B. Born House)
Allegan
4 William H. Brown House 01987-07-08July 8, 1987 800 Ely St.
42°31′09″N 85°51′55″W / 42.519167°N 85.865278°W / 42.519167; -85.865278 (William H. Brown House)
Allegan
5 Cherry DeLefebvre House 01991-11-01November 1, 1991 115 W. Chart St.
42°26′30″N 85°38′32″W / 42.441667°N 85.642222°W / 42.441667; -85.642222 (Cherry DeLefebvre House)
Plainwell
6 Douglas Union School 01995-07-21July 21, 1995 130 Center St.
42°38′39″N 86°12′13″W / 42.644167°N 86.203611°W / 42.644167; -86.203611 (Douglas Union School)
Douglas
7 Downtown Allegan Historic District 01987-03-12March 12, 1987 Roughly bounded by Trowbridge, Locust, Hubbard, Brady, and Water Sts.
42°31′39″N 85°50′58″W / 42.5275°N 85.849444°W / 42.5275; -85.849444 (Downtown Allegan Historic District)
Allegan
8 J. F. Eesley Milling Co. Flour Mill-Elevator 01991-11-01November 1, 1991 717 E. Bridge St.
42°26′35″N 85°37′54″W / 42.443056°N 85.631667°W / 42.443056; -85.631667 (J. F. Eesley Milling Co. Flour Mill-Elevator)
Plainwell
9 Dorr E. Felt Mansion 01996-12-12December 12, 1996 66th St., north of 138th Ave., Laketown Township
42°41′49″N 86°11′37″W / 42.696944°N 86.193611°W / 42.696944; -86.193611 (Dorr E. Felt Mansion)
Saugatuck
10 Fifty-Seventh Street Bridge
Fifty-Seventh Street Bridge
01998-04-01April 1, 1998 57th St. over the Kalamazoo River
42°39′05″N 86°06′25″W / 42.651389°N 86.106944°W / 42.651389; -86.106944 (Fifty-Seventh Street Bridge)
Manlius Township
11 Henry Franks House 01987-03-12March 12, 1987 535 Ely St.
42°31′26″N 85°51′33″W / 42.523889°N 85.859167°W / 42.523889; -85.859167 (Henry Franks House)
Allegan
12 Griswold Civic Center Historic District 01987-03-12March 12, 1987 Roughly bounded by Hubbard, Walnut, and Trowbridge Sts.
42°31′38″N 85°51′10″W / 42.527222°N 85.852778°W / 42.527222; -85.852778 (Griswold Civic Center Historic District)
Allegan
13 Hacklander Site 01973-07-27July 27, 1973 Address Restricted
Douglas
14 HENNEPIN Self-unloading Steamship (Shipwreck) 02008-02-01February 1, 2008 Address Restricted
South Haven
15 Island Historic District 01991-11-01November 1, 1991 Roughly bounded by Hill St., Anderson St., the mill race, Park St., Bannister St. and the Kalamazoo River
42°26′26″N 85°38′24″W / 42.440556°N 85.64°W / 42.440556; -85.64 (Island Historic District)
Plainwell
16 Lake Shore Chapel 01997-03-28March 28, 1997 Shorewood Rd., junction with Campbell Rd.
42°39′02″N 86°13′18″W / 42.650556°N 86.221667°W / 42.650556; -86.221667 (Lake Shore Chapel)
Douglas
17 Leiendecker's Inn-Coral Gables
Leiendecker's Inn-Coral Gables
02009-07-16July 16, 2009 220 Water St.
42°39′21″N 86°12′19″W / 42.655758°N 86.205225°W / 42.655758; -86.205225 (Leiendecker's Inn-Coral Gables)
Saugatuck
18 Augustus Lilly House 01987-03-12March 12, 1987 132 Cora St.
42°32′17″N 85°50′41″W / 42.538056°N 85.844722°W / 42.538056; -85.844722 (Augustus Lilly House)
Allegan
19 Marshall Street Historic District 01987-03-12March 12, 1987 231-237, 335-705, 232-630 Marshall St.
42°31′16″N 85°50′34″W / 42.521111°N 85.842778°W / 42.521111; -85.842778 (Marshall Street Historic District)
Allegan
20 William C. Messenger House 01987-03-12March 12, 1987 310 River St.
42°32′03″N 85°50′54″W / 42.534167°N 85.848333°W / 42.534167; -85.848333 (William C. Messenger House)
Allegan
21 Michigan Paper Company Mill Historic District 02011-09-08September 8, 2011 200 Allegan St.
42°32′03″N 85°50′54″W / 42.534167°N 85.848333°W / 42.534167; -85.848333 (Michigan Paper Company Mill Historic District)
Plainwell
22 Navigation Structures at Saugatuck Harbor 02001-11-08November 8, 2001 Western end of Riverside Dr.
42°40′07″N 86°11′52″W / 42.668521°N 86.197658°W / 42.668521; -86.197658 (Navigation Structures at Saugatuck Harbor)
Saugatuck
23 Oakwood Cemetery Chapel 01987-03-12March 12, 1987 Arbor St.
42°31′38″N 85°51′44″W / 42.527222°N 85.862222°W / 42.527222; -85.862222 (Oakwood Cemetery Chapel)
Allegan
24 Old Wing Mission 01986-08-13August 13, 1986 5298 E. 147th Ave.
42°45′42″N 86°04′02″W / 42.761667°N 86.067222°W / 42.761667; -86.067222 (Old Wing Mission)
Fillmore
25 Pritchard's Outlook Historic District 01987-07-08July 8, 1987 Roughly bounded by Park Dr., Walnut, Crescent, and Davis Sts.
42°31′46″N 85°51′20″W / 42.529444°N 85.855556°W / 42.529444; -85.855556 (Pritchard's Outlook Historic District)
Allegan
26 Second Street Bridge
Second Street Bridge
01980-06-11June 11, 1980 2nd St.
42°31′52″N 85°50′53″W / 42.531111°N 85.848056°W / 42.531111; -85.848056 (Second Street Bridge)
Allegan
27 Second Street-Gun River Bridge 01999-12-17December 17, 1999 2nd St. over Gun River (Martin Township)
42°30′56″N 85°33′46″W / 42.515556°N 85.562778°W / 42.515556; -85.562778 (Second Street-Gun River Bridge)
Hooper
28 James Noble Sherwood House 01984-12-27December 27, 1984 768 Riverview Dr.
42°25′55″N 85°37′09″W / 42.431944°N 85.619167°W / 42.431944; -85.619167 (James Noble Sherwood House)
Plainwell
29 Sarah Lowe Stedman House 01987-03-12March 12, 1987 632 Grand St.
42°31′59″N 85°50′05″W / 42.533056°N 85.834722°W / 42.533056; -85.834722 (Sarah Lowe Stedman House)
Allegan
30 Warner P. Sutton House 01992-01-22January 22, 1992 736 Pleasant St.
42°39′13″N 86°11′47″W / 42.653611°N 86.196389°W / 42.653611; -86.196389 (Warner P. Sutton House)
Saugatuck
31 West Bridge Street Historic District 01991-11-01November 1, 1991 320, 414-550 and 321-563 W. Bridge St.
42°26′32″N 85°38′57″W / 42.442222°N 85.649167°W / 42.442222; -85.649167 (West Bridge Street Historic District)
Plainwell

See also

  • List of Registered Historic Places in Michigan

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”