National Register of Historic Places listings in Allegan County, Michigan

Last updated

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 December 30, 2022. [1]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML
[2] Name on the Register [3] ImageDate listed [4] Location City or townDescription
1 All Saints' Episcopal Church†
All Saints' Episcopal Church+ All Saints' Episcopal Church Saugatuck.JPG
All Saints' Episcopal Church†
December 27, 1984
(#84000511)
252 Grand St.
42°39′23″N86°12′03″W / 42.656389°N 86.200833°W / 42.656389; -86.200833 (All Saints' Episcopal Church†)
Saugatuck
2 Edward D. Born House
Edward D. Born House EdwardDBornHouse.jpg
Edward D. Born House
March 12, 1987
(#87000237)
158 Hill St.
42°32′03″N85°50′40″W / 42.534167°N 85.844444°W / 42.534167; -85.844444 (Edward D. Born House)
Allegan
3 Engelbert B. Born House
Engelbert B. Born House EngelbertBBornHouse.jpg
Engelbert B. Born House
March 12, 1987
(#87000238)
128 Hill St.
42°31′59″N85°50′41″W / 42.533056°N 85.844722°W / 42.533056; -85.844722 (Engelbert B. Born House)
Allegan
4 William H. Brown House
William H. Brown House William Brown.jpg
William H. Brown House
July 8, 1987
(#87000239)
800 Ely St.
42°31′09″N85°51′55″W / 42.519167°N 85.865278°W / 42.519167; -85.865278 (William H. Brown House)
Allegan
5 Cherry DeLefebvre House
Cherry DeLefebvre House Cherry DeLefebvre.jpg
Cherry DeLefebvre House
November 1, 1991
(#91001548)
115 W. Chart St.
42°26′30″N85°38′32″W / 42.441667°N 85.642222°W / 42.441667; -85.642222 (Cherry DeLefebvre House)
Plainwell
6 Douglas Union School†
Douglas Union School+ Douglas Union School.JPG
Douglas Union School†
July 21, 1995
(#95000870)
130 Center St.
42°38′39″N86°12′13″W / 42.644167°N 86.203611°W / 42.644167; -86.203611 (Douglas Union School†)
Douglas
7 Downtown Allegan Historic District
Downtown Allegan Historic District Allegan Michigan main street.jpg
Downtown Allegan Historic District
March 12, 1987
(#87000251)
Roughly bounded by Trowbridge, Locust, Hubbard, Brady, and Water Sts.
42°31′39″N85°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
J. F. Eesley Milling Co. Flour Mill-Elevator Essley Mill.jpg
J. F. Eesley Milling Co. Flour Mill–Elevator
November 1, 1991
(#91001547)
717 E. Bridge St.
42°26′35″N85°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†
Dorr E. Felt Mansion+ Dorr E. Felt.jpg
Dorr E. Felt Mansion†
December 12, 1996
(#96001418)
6597 138th Ave.
42°41′49″N86°11′37″W / 42.696944°N 86.193611°W / 42.696944; -86.193611 (Dorr E. Felt Mansion†)
Holland
10 Fifty-Seventh Street Bridge†
Fifty-Seventh Street Bridge+ New Richmond Swing Bridge - Manlius Township Michigan.jpg
Fifty-Seventh Street Bridge†
April 1, 1998
(#98000273)
57th St. over the Kalamazoo River
42°39′05″N86°06′25″W / 42.651389°N 86.106944°W / 42.651389; -86.106944 (Fifty-Seventh Street Bridge†)
Manlius Township
11 Francis Metallic Surfboat†
Francis Metallic Surfboat+ Francis Metallic Surfboat Douglas MI.jpg
Francis Metallic Surfboat†
April 21, 2015
(#15000156)
130 W. Center St.
42°38′39″N86°12′12″W / 42.644153°N 86.203412°W / 42.644153; -86.203412 (Francis Metallic Surfboat†)
Douglas
12 Henry Franks House
Henry Franks House Henry Franks House.jpg
Henry Franks House
March 12, 1987
(#87000252)
535 Ely St.
42°31′26″N85°51′33″W / 42.523889°N 85.859167°W / 42.523889; -85.859167 (Henry Franks House)
Allegan
13 Griswold Civic Center Historic District
Griswold Civic Center Historic District Griswold 03 First Baptist.jpg
Griswold Civic Center Historic District
March 12, 1987
(#87000253)
Roughly bounded by Hubbard, Walnut, and Trowbridge Sts.
42°31′38″N85°51′10″W / 42.527222°N 85.852778°W / 42.527222; -85.852778 (Griswold Civic Center Historic District)
Allegan
14 Hacklander Site†
Hacklander Site+ Hacklander Site.jpg
Hacklander Site†
July 27, 1973
(#73002150)
South shore of Kalamazoo River, at Hacklander River Access. [5]
42°38′10″N86°09′45″W / 42.636111°N 86.162500°W / 42.636111; -86.162500 (Hacklander Site†)
Douglas Archaeological site also designated 20AE78.
15 HENNEPIN Self-unloading Steamship (Shipwreck)
HENNEPIN Self-unloading Steamship (Shipwreck) Hennepin Steamer c 1901.jpg
HENNEPIN Self-unloading Steamship (Shipwreck)
February 1, 2008
(#07001489)
Lake Michigan [6]
42°27′39″N86°31′47″W / 42.460750°N 86.529717°W / 42.460750; -86.529717 (HENNEPIN Self-unloading Steamship (Shipwreck))
South Haven
16 Island Historic District
Island Historic District Plainwell 1907.jpg
Island Historic District
November 1, 1991
(#91001546)
Roughly bounded by Hill St., Anderson St., the mill race, Park St., Bannister St. and the Kalamazoo River
42°26′26″N85°38′24″W / 42.440556°N 85.64°W / 42.440556; -85.64 (Island Historic District)
Plainwell
17 Lake Shore Chapel
Lake Shore Chapel Lake Shore Chapel.JPG
Lake Shore Chapel
March 28, 1997
(#97000280)
Shorewood Rd., junction with Campbell Rd.
42°39′02″N86°13′18″W / 42.650556°N 86.221667°W / 42.650556; -86.221667 (Lake Shore Chapel)
Douglas
18 Leiendecker's Inn-Coral Gables
Leiendecker's Inn-Coral Gables Coral Gables.JPG
Leiendecker's Inn-Coral Gables
July 16, 2009
(#09000520)
220 Water St.
42°39′21″N86°12′19″W / 42.655758°N 86.205225°W / 42.655758; -86.205225 (Leiendecker's Inn-Coral Gables)
Saugatuck
19 Augustus Lilly House
Augustus Lilly House Augustus Lilly.jpg
Augustus Lilly House
March 12, 1987
(#87000254)
132 Cora St.
42°32′17″N85°50′41″W / 42.538056°N 85.844722°W / 42.538056; -85.844722 (Augustus Lilly House)
Allegan
20 Marshall Street Historic District
Marshall Street Historic District Marshall Street Allegan MI.jpg
Marshall Street Historic District
March 12, 1987
(#87000256)
231-237, 335-705, 232-630 Marshall St.
42°31′16″N85°50′34″W / 42.521111°N 85.842778°W / 42.521111; -85.842778 (Marshall Street Historic District)
Allegan
21 William C. Messenger House
William C. Messenger House William C. Messenger.jpg
William C. Messenger House
March 12, 1987
(#87000258)
310 River St.
42°32′03″N85°50′54″W / 42.534167°N 85.848333°W / 42.534167; -85.848333 (William C. Messenger House)
Allegan
22 Michigan Paper Company Mill Historic District†
Michigan Paper Company Mill Historic District+ Michigan Paper Co.jpg
Michigan Paper Company Mill Historic District†
September 8, 2011
(#11000636)
200 Allegan St.
42°26′40″N85°38′40″W / 42.444444°N 85.644444°W / 42.444444; -85.644444 (Michigan Paper Company Mill Historic District†)
Plainwell
23 Navigation Structures at Saugatuck Harbor
Navigation Structures at Saugatuck Harbor Saugatuck Harbor Navigation Structures 1.jpg
Navigation Structures at Saugatuck Harbor
November 8, 2001
(#01001216)
Mouth of the Kalamazoo River
42°40′35″N86°12′58″W / 42.6763889°N 86.2160776°W / 42.6763889; -86.2160776 (Navigation Structures at Saugatuck Harbor)
Saugatuck
24 Oakwood Cemetery Chapel
Oakwood Cemetery Chapel Oakwood Cemetery Chapel.jpg
Oakwood Cemetery Chapel
March 12, 1987
(#87000261)
Arbor St.
42°31′38″N85°51′44″W / 42.527222°N 85.862222°W / 42.527222; -85.862222 (Oakwood Cemetery Chapel)
Allegan
25 Old Wing Mission†
Old Wing Mission+ Old Wing Mission.jpg
Old Wing Mission†
August 13, 1986
(#86001551)
5298 E. 40th Ave.
42°45′42″N86°04′02″W / 42.761667°N 86.067222°W / 42.761667; -86.067222 (Old Wing Mission†)
Holland
26 Pritchard's Outlook Historic District
Pritchard's Outlook Historic District Orson G. Vahue House.jpg
Pritchard's Outlook Historic District
July 8, 1987
(#87000265)
Roughly bounded by Park Dr., Walnut, Crescent, and Davis Sts.
42°31′46″N85°51′20″W / 42.529444°N 85.855556°W / 42.529444; -85.855556 (Pritchard's Outlook Historic District)
Allegan
27 Saugatuck Gap Filler Annex
Saugatuck Gap Filler Annex 21 07-05 JK 1531 Aerial view of annex grounds 900x675.jpg
Saugatuck Gap Filler Annex
December 28, 2022
(#100008508)
753 Park St.
42°39′41″N86°12′33″W / 42.661389°N 86.209167°W / 42.661389; -86.209167 (Saugatuck Gap Filler Annex)
Saugatuck
28 Saugatuck Pump House
Saugatuck Pump House Saugatuck Pump House River Side.jpg
Saugatuck Pump House
December 29, 2015
(#15000943)
735 Park St.
42°39′38″N86°12′26″W / 42.660658°N 86.207139°W / 42.660658; -86.207139 (Saugatuck Pump House)
Saugatuck Now the Saugatuck Douglas Historical Museum
29 Second Street Bridge†
Second Street Bridge+ Second Street Bridge (Allegan).jpg
Second Street Bridge†
June 11, 1980
(#80001845)
2nd St.
42°31′52″N85°50′53″W / 42.531111°N 85.848056°W / 42.531111; -85.848056 (Second Street Bridge†)
Allegan
30 Second Street–Gun River Bridge December 17, 1999
(#99001573)
2nd St. over Gun River (Martin Township)
42°30′56″N85°33′46″W / 42.515556°N 85.562778°W / 42.515556; -85.562778 (Second Street–Gun River Bridge)
Hooper Bridge Demolished- Replaced with a modern span
31 James Noble Sherwood House
James Noble Sherwood House James Noble Sherwood.jpg
James Noble Sherwood House
December 27, 1984
(#84000507)
768 Riverview Dr.
42°25′55″N85°37′09″W / 42.431944°N 85.619167°W / 42.431944; -85.619167 (James Noble Sherwood House)
Plainwell
32 Sarah Lowe Stedman House
Sarah Lowe Stedman House Sarah Lowe Stedman.jpg
Sarah Lowe Stedman House
March 12, 1987
(#87000266)
632 Grand St.
42°31′59″N85°50′05″W / 42.533056°N 85.834722°W / 42.533056; -85.834722 (Sarah Lowe Stedman House)
Allegan
33 Warner P. Sutton House†
Warner P. Sutton House+ Warner P. Sutton House.JPG
Warner P. Sutton House†
January 22, 1992
(#91001999)
736 Pleasant St.
42°39′13″N86°11′47″W / 42.653611°N 86.196389°W / 42.653611; -86.196389 (Warner P. Sutton House†)
Saugatuck
34 Wayland Downtown Historic District
Wayland Downtown Historic District Wayland (1).jpg
Wayland Downtown Historic District
September 14, 2021
(#100006916)
Generally Main St. Between Maple and Pine Sts., and Superior St. Between Church and Forest Sts.
42°40′26″N85°38′36″W / 42.673889°N 85.643333°W / 42.673889; -85.643333 (Wayland Downtown Historic District)
Wayland
35 West Bridge Street Historic District
West Bridge Street Historic District West Bridge.jpg
West Bridge Street Historic District
November 1, 1991
(#91001549)
320, 414-550 and 321-563 W. Bridge St.
42°26′32″N85°38′57″W / 42.442222°N 85.649167°W / 42.442222; -85.649167 (West Bridge Street Historic District)
Plainwell

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Michigan</span>

This is a list of properties on the National Register of Historic Places in the U.S. state of Michigan.
     This National Park Service list is complete through NPS recent listings posted December 30, 2022.

<span class="mw-page-title-main">National Register of Historic Places listings in Alger County, Michigan</span>

This is a list of the National Register of Historic Places listings in Alger County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Berrien County, Michigan</span>

This is a list of the National Register of Historic Places listings in Berrien County, Michigan.

The following is a list of Registered Historic Places in Bay County, Michigan.
     This National Park Service list is complete through NPS recent listings posted December 30, 2022.

<span class="mw-page-title-main">National Register of Historic Places listings in Charlevoix County, Michigan</span>

This is a list of the National Register of Historic Places listings in Charlevoix County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Cheboygan County, Michigan</span>

This is a list of the National Register of Historic Places listings in Cheboygan County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Chippewa County, Michigan</span>

This is a list of the National Register of Historic Places listings in Chippewa County, Michigan.

The following is a list of Registered Historic Places in Grand Traverse County, Michigan.
     This National Park Service list is complete through NPS recent listings posted December 30, 2022.

<span class="mw-page-title-main">National Register of Historic Places listings in Delta County, Michigan</span>

This is a list of the National Register of Historic Places listings in Delta County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Kent County, Michigan</span>

The following is a list of Registered Historic Places in Kent County, Michigan.
     This National Park Service list is complete through NPS recent listings posted December 30, 2022.

<span class="mw-page-title-main">National Register of Historic Places listings in Jackson County, Michigan</span>

This is a list of the National Register of Historic Places listings in Jackson County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Marquette County, Michigan</span>

There are 40 properties or districts on the National Register of Historic Places in Marquette County in the US state of Michigan. The locations of National Register properties and districts in Marquette County for which the latitude and longitude coordinates are included below, may be seen in a map.

<span class="mw-page-title-main">National Register of Historic Places listings in Mackinac County, Michigan</span>

This is a list of the National Register of Historic Places listings in Mackinac County, Michigan.

The following is a list of Registered Historic Places in Muskegon County, Michigan.
     This National Park Service list is complete through NPS recent listings posted December 30, 2022.

The following is a list of Registered Historic Places in Ottawa County, Michigan.
     This National Park Service list is complete through NPS recent listings posted December 30, 2022.

<span class="mw-page-title-main">National Register of Historic Places listings in Saginaw County, Michigan</span>

This is a list of the National Register of Historic Places listings in Saginaw County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Presque Isle County, Michigan</span>

This is a list of the National Register of Historic Places listings in Presque Isle County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Gratiot County, Michigan</span>

This is a list of the National Register of Historic Places listings in Gratiot County, Michigan.

This is a list of the National Register of Historic Places listings in Isle Royale National Park.

<span class="mw-page-title-main">Hacklander Site</span> Archaeological site in Michigan, United States

The Hacklander Site, also designated 20AE78, is an archaeological site located on the south shore of the Kalamazoo River east of Douglas, Michigan. It was added to the National Register of Historic Places in 1973. The site is significant because it represents much of what is understood about Woodland period life in the region.

References

  1. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved December 30, 2022.
  2. 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.
  3. "National Register Information System". National Register of Historic Places . National Park Service. April 24, 2008.
  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. The NRIS gives the location of the Hacklander site as "Address Restricted." However, references (i.e., Elizabeth B. Garland; Robert G. Kingsley, Archaeological Survey to Determine Prehistoric Settlement Patterns in Allegan County, Michigan: 1978 Field Season, Michigan History Division Department of State, Lansing, Michigan) make it clear that the site is located at the Hacklander River Access Site. Geo-coordinates are approximate.
  6. The NPS lists the Hennipin as "Address Restricted." However, the MSRA gives the geo-coordinates.