National Register of Historic Places listings in Jackson County, Michigan

National Register of Historic Places listings in Jackson County, Michigan

The following is a list of Registered Historic Places in Jackson 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 Clark-Stringham Site 01973-06-19June 19, 1973 Address Restricted
Jackson
2 Collins Manufacturing-Jackson Automobile Company Complex
Collins Manufacturing-Jackson Automobile Company Complex
01993-07-09July 9, 1993 2301 E. Michigan Ave.
42°15′09″N 84°22′32″W / 42.2525°N 84.375556°W / 42.2525; -84.375556 (Collins Manufacturing-Jackson Automobile Company Complex)
Jackson
3 Concord Village Historic District 01996-07-25July 25, 1996 Roughly Hanover St. from Spring to Michigan Sts. and N. Main St. from Railroad to Monroe Sts.
42°10′38″N 84°38′35″W / 42.177222°N 84.643056°W / 42.177222; -84.643056 (Concord Village Historic District)
Concord
4 Denton Road-Sparks Foundation Park Pond Bridge 02000-01-28January 28, 2000 Denton Rd. over Sparks Foundation Park Pond
42°13′38″N 84°25′55″W / 42.227222°N 84.431944°W / 42.227222; -84.431944 (Denton Road-Sparks Foundation Park Pond Bridge)
Jackson
5 Grass Lake Public School
Grass Lake Public School
01984-05-31May 31, 1984 661 E. Michigan Ave.
42°15′06″N 84°12′16″W / 42.251667°N 84.204444°W / 42.251667; -84.204444 (Grass Lake Public School)
Grass Lake
6 Hebrew Cemetery
Hebrew Cemetery
02009-06-24June 24, 2009 420 N. West Ave.
42°15′09″N 84°25′24″W / 42.25256°N 84.42343°W / 42.25256; -84.42343 (Hebrew Cemetery)
Jackson
7 Gordon Hitt Farmstead 01994-07-22July 22, 1994 4561 N. Lake Rd.
42°07′30″N 84°19′53″W / 42.125°N 84.331389°W / 42.125; -84.331389 (Gordon Hitt Farmstead)
Columbia Township
8 Jackson District Library
Jackson District Library
01980-03-10March 10, 1980 244 W. Michigan St.
42°14′53″N 84°24′40″W / 42.248056°N 84.411111°W / 42.248056; -84.411111 (Jackson District Library)
Jackson
9 James M. Jameson Farm 01980-07-15July 15, 1980 East of Springport at 10220 N. Parma Rd.
42°22′50″N 84°36′05″W / 42.380556°N 84.601389°W / 42.380556; -84.601389 (James M. Jameson Farm)
Springport
10 Frederick A., Jr. and Caroline Hewett Kennedy Farm 02000-12-21December 21, 2000 8490 Hanover Rd.
42°06′16″N 84°33′50″W / 42.104444°N 84.563889°W / 42.104444; -84.563889 (Frederick A., Jr. and Caroline Hewett Kennedy Farm)
Hanover Township
11 Kentucky Homestead 01994-07-01July 1, 1994 6740 Kentucky Ave.
42°07′17″N 84°19′44″W / 42.121389°N 84.328889°W / 42.121389; -84.328889 (Kentucky Homestead)
Columbia Township
12 M-50-Sandstone Creek Bridge 02000-01-14January 14, 2000 M-50 over Sandstone Creek
42°22′23″N 84°32′42″W / 42.373056°N 84.545°W / 42.373056; -84.545 (M-50-Sandstone Creek Bridge)
Tompkins Township
13 Mann House 01970-10-15October 15, 1970 205 Hanover St.
42°10′45″N 84°38′33″W / 42.179167°N 84.6425°W / 42.179167; -84.6425 (Mann House)
Concord
14 Michigan Central Railroad Jackson Depot
Michigan Central Railroad Jackson Depot
02002-12-12December 12, 2002 501 E. Michigan Ave.,
42°14′52″N 84°23′58″W / 42.247778°N 84.399444°W / 42.247778; -84.399444 (Michigan Central Railroad Jackson Depot)
Jackson
15 Michigan State Prison
Michigan State Prison
01979-08-10August 10, 1979 Armory Court and Cooper St.
42°15′27″N 84°24′21″W / 42.2575°N 84.405833°W / 42.2575; -84.405833 (Michigan State Prison)
Jackson
16 Michigan Theater
Michigan Theater
01980-05-08May 8, 1980 124 N. Mechanic St.
42°14′53″N 84°24′22″W / 42.248056°N 84.406111°W / 42.248056; -84.406111 (Michigan Theater)
Jackson
17 Mill Street-South Branch Raisin River Bridge
Mill Street-South Branch Raisin River Bridge
02000-01-14January 14, 2000 Mill St. over the South Branch of the Raisin River
42°06′36″N 84°14′44″W / 42.11°N 84.245556°W / 42.11; -84.245556 (Mill Street-South Branch Raisin River Bridge)
Brooklyn
18 Paddock-Hubbard House 01994-12-09December 9, 1994 317 Hanover St.
42°10′39″N 84°38′26″W / 42.1775°N 84.640556°W / 42.1775; -84.640556 (Paddock-Hubbard House)
Concord
19 Hugh H. Richard House
Hugh H. Richard House
01993-12-02December 2, 1993 505 Wildwood Ave.
42°14′53″N 84°25′01″W / 42.248056°N 84.416944°W / 42.248056; -84.416944 (Hugh H. Richard House)
Jackson
20 Ella Sharp House 01972-08-25August 25, 1972 3225 4th St.
42°12′54″N 84°25′00″W / 42.215°N 84.416667°W / 42.215; -84.416667 (Ella Sharp House)
Jackson
21 Siebold Farm/Ruehle (Realy) Farm 01973-03-30March 30, 1973 9998 Waterloo-Munith Rd.
42°22′46″N 84°10′48″W / 42.379444°N 84.18°W / 42.379444; -84.18 (Siebold Farm/Ruehle (Realy) Farm)
Waterloo Township
22 Stone Post Office
Stone Post Office
01972-03-16March 16, 1972 Rear of 125 N. Jackson St.
42°14′51″N 84°24′32″W / 42.2475°N 84.408889°W / 42.2475; -84.408889 (Stone Post Office)
Jackson
23 Andrew Wilcox House 01987-12-14December 14, 1987 231 E. High St.
42°13′57″N 84°23′54″W / 42.2325°N 84.398333°W / 42.2325; -84.398333 (Andrew Wilcox House)
Jackson

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 ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

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