National Register of Historic Places listings in Midland County, Michigan

Last updated

The following is a list of Registered Historic Places in Midland County, Michigan.
    This National Park Service list is complete through NPS recent listings posted June 16, 2023. [1]

Contents

Map all coordinates using: OpenStreetMap
Download coordinates as: KML
[2] Name on the Register [3] ImageDate listed [4] Location City or townDescription
1 Ball Road-Little Salt Creek Bridge
Ball Road-Little Salt Creek Bridge Ruins of the Ball Rd. Bridge.jpg
Ball Road-Little Salt Creek Bridge
December 17, 1999
(#99001533)
Ball Rd. over Little Salt Creek
43°31′00″N84°33′23″W / 43.516667°N 84.5564°W / 43.516667; -84.5564 (Ball Road-Little Salt Creek Bridge)
Jasper Township The Midland County Drain Commission demolished the bridge some time after 2006. No replacement span was constructed. [5]
2 Howard Ball House
Howard Ball House Howard Ball House.jpg
Howard Ball House
December 4, 1989
(#89001432)
1411 W. St. Andrews
43°37′29″N84°14′37″W / 43.624722°N 84.243611°W / 43.624722; -84.243611 (Howard Ball House)
Midland
3 Mr. and Mrs Frank Boonstra House
Mr. and Mrs Frank Boonstra House Frank Boonstra House.jpg
Mr. and Mrs Frank Boonstra House
June 22, 2004
(#04000644)
1401 Helen St.
43°37′26″N84°14′27″W / 43.623889°N 84.240833°W / 43.623889; -84.240833 (Mr. and Mrs Frank Boonstra House)
Midland
4 Bradley House
Bradley House Bradley House.jpg
Bradley House
July 31, 1972
(#72000642)
3200 Cook Rd.
43°37′40″N84°16′00″W / 43.62777°N 84.266666°W / 43.62777; -84.266666 (Bradley House)
Midland
5 Mr. and Mrs. Louis P. Butenschoen House
Mr. and Mrs. Louis P. Butenschoen House Butenschoen House.jpg
Mr. and Mrs. Louis P. Butenschoen House
June 22, 2004
(#04000643)
1212 Helen St.
43°37′29″N84°14′29″W / 43.624722°N 84.241389°W / 43.624722; -84.241389 (Mr. and Mrs. Louis P. Butenschoen House)
Midland
6 Calvin A. and Alta Koch Campbell House
Calvin A. and Alta Koch Campbell House Koch Cambell House.jpg
Calvin A. and Alta Koch Campbell House
June 22, 2004
(#04000642)
1210 W. Park Dr.
43°37′21″N84°14′58″W / 43.6225°N 84.249444°W / 43.6225; -84.249444 (Calvin A. and Alta Koch Campbell House)
Midland
7 Joseph A. Cavanagh House
Joseph A. Cavanagh House Cavanagh House.jpg
Joseph A. Cavanagh House
December 4, 1989
(#89001434)
415 W. Main
43°36′55″N84°14′56″W / 43.615278°N 84.248889°W / 43.615278; -84.248889 (Joseph A. Cavanagh House)
Midland
8 Donald L. Conner House
Donald L. Conner House Donald L. Connor House.jpg
Donald L. Conner House
December 4, 1989
(#89001439)
2705 Manor
43°37′35″N84°13′57″W / 43.626389°N 84.2325°W / 43.626389; -84.2325 (Donald L. Conner House)
Midland
9 Oscar C. Diehl House
Oscar C. Diehl House Diehl House.jpg
Oscar C. Diehl House
December 4, 1989
(#89001436)
919 E. Park
43°37′12″N84°14′59″W / 43.62°N 84.249722°W / 43.62; -84.249722 (Oscar C. Diehl House)
Midland
10 Alden B. Dow House and Studio
Alden B. Dow House and Studio Alden B Dow House Midland MI.jpg
Alden B. Dow House and Studio
June 29, 1989
(#89001167)
315 Post St.
43°37′28″N84°15′13″W / 43.624444°N 84.253611°W / 43.624444; -84.253611 (Alden B. Dow House and Studio)
Midland This house and studio were the residence and acknowledged masterpiece of 20th century architect Alden B. Dow. The quality and originality of his work, as well as his association with Frank Lloyd Wright, have earned him lasting national recognition.
11 Herbert H. Dow House
Herbert H. Dow House Herbert H Dow House Midland MI.jpg
Herbert H. Dow House
May 11, 1976
(#76001033)
1038 W. Main St.
43°36′59″N84°14′50″W / 43.616389°N 84.247222°W / 43.616389; -84.247222 (Herbert H. Dow House)
Midland A home of Herbert H. Dow
12 George Greene House
George Greene House George Greene House.jpg
George Greene House
December 4, 1989
(#89001441)
115 W. Sugnet
43°37′59″N84°14′30″W / 43.633056°N 84.241667°W / 43.633056; -84.241667 (George Greene House)
Midland
13 Alden Hanson House
Alden Hanson House Hanson House.jpg
Alden Hanson House
December 4, 1989
(#89001443)
1605 W. St. Andrews
43°37′29″N84°14′45″W / 43.624722°N 84.245833°W / 43.624722; -84.245833 (Alden Hanson House)
Midland
14 Sheldon Heath House
Sheldon Heath House Heath House.jpg
Sheldon Heath House
December 4, 1989
(#89001438)
1505 W. St. Andrews
43°37′29″N84°14′40″W / 43.624722°N 84.244444°W / 43.624722; -84.244444 (Sheldon Heath House)
Midland
15 Donald and Louise Clark Irish House June 22, 2004
(#04000641)
1801 W. Sugnet Rd.
43°38′00″N84°15′01″W / 43.633333°N 84.250278°W / 43.633333; -84.250278 (Donald and Louise Clark Irish House)
Midland
16 F.W. Lewis House
F.W. Lewis House Lewis House.jpg
F.W. Lewis House
December 4, 1989
(#89001435)
2913 Manor
43°37′40″N84°13′51″W / 43.627778°N 84.230833°W / 43.627778; -84.230833 (F.W. Lewis House)
Midland
17 Charles MacCallum House
Charles MacCallum House Charles MacCallum House.jpg
Charles MacCallum House
December 4, 1989
(#89001442)
1227 W. Sugnet
43°38′01″N84°14′29″W / 43.633611°N 84.241389°W / 43.633611; -84.241389 (Charles MacCallum House)
Midland
18 Midland County Courthouse
Midland County Courthouse Midland County (Michigan) Courthouse.jpg
Midland County Courthouse
March 13, 1986
(#86000381)
301 W. Main St.
43°36′50″N84°14′50″W / 43.613889°N 84.247222°W / 43.613889; -84.247222 (Midland County Courthouse)
Midland
19 North Saginaw Road-Salt River Bridge December 17, 1999
(#99001532)
Perrine Rd. over Sturgeon Cr.
43°40′22″N84°16′38″W / 43.67277°N 84.27723°W / 43.67277; -84.27723 (North Saginaw Road-Salt River Bridge)
Larkin Township This bridge was moved in 2001 from its location at the time of nomination (North Saginaw Rd. over the Salt River) to the present location, carrying Perrine Road over Sturgeon Creek. [6]
20 Oxbow Archeological District June 19, 1973
(#73002156)
Address Restricted
43°36′15″N84°16′42″W / 43.60416°N 84.27834°W / 43.60416; -84.27834 (Oxbow Archeological District)
Midland Township Also known as the Chippewa Nature Center Archaeological District, this site is located on the grounds of the Chippewa Nature Center. [7]
21 James T. Pardee House
James T. Pardee House James T. Pardee House.jpg
James T. Pardee House
December 4, 1989
(#89001431)
812 W. Main St.
43°37′09″N84°15′06″W / 43.619167°N 84.251667°W / 43.619167; -84.251667 (James T. Pardee House)
Midland
22 Parents' and Children's Schoolhouse
Parents' and Children's Schoolhouse Parents' and Children's Schoolhouse.jpg
Parents' and Children's Schoolhouse
July 25, 1996
(#96000800)
1505 Crane Ct.
43°37′26″N84°14′42″W / 43.623889°N 84.245°W / 43.623889; -84.245 (Parents' and Children's Schoolhouse)
Midland
23 Charles and Mary Kempf Penhaligen House
Charles and Mary Kempf Penhaligen House Charles and Mary Kemp's Penhaligen House.jpg
Charles and Mary Kempf Penhaligen House
June 22, 2004
(#04000640)
1203 W. Sugnet Rd.
43°37′59″N84°14′27″W / 43.633056°N 84.240833°W / 43.633056; -84.240833 (Charles and Mary Kempf Penhaligen House)
Midland
24 Mr. and Mrs. Robert C. Reinke House
Mr. and Mrs. Robert C. Reinke House Robert Reinke House.jpg
Mr. and Mrs. Robert C. Reinke House
June 22, 2004
(#04000639)
33 Lexington Court
43°38′12″N84°13′18″W / 43.636667°N 84.221667°W / 43.636667; -84.221667 (Mr. and Mrs. Robert C. Reinke House)
Midland
25 Robert E. and Barbara Schwartz House
Robert E. and Barbara Schwartz House Robert Schwartz house.JPG
Robert E. and Barbara Schwartz House
September 26, 2013
(#13000799)
3201 W. Sugnet Road
43°38′04″N84°15′56″W / 43.634325°N 84.265491°W / 43.634325; -84.265491 (Robert E. and Barbara Schwartz House)
Midland
26 Earl Stein House
Earl Stein House Earl Stein House.jpg
Earl Stein House
December 4, 1989
(#89001437)
209 Revere
43°37′04″N84°15′05″W / 43.617778°N 84.251389°W / 43.617778; -84.251389 (Earl Stein House)
Midland
27 John S. Whitman House
John S. Whitman House Whitman House.jpg
John S. Whitman House
December 4, 1989
(#89001440)
2407 Manor
43°37′28″N84°14′07″W / 43.624444°N 84.235278°W / 43.624444; -84.235278 (John S. Whitman House)
Midland

See also

Related Research Articles

<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 June 16, 2023.

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

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

The following is a list of Registered Historic Places in Huron County, Michigan.
     This National Park Service list is complete through NPS recent listings posted June 16, 2023.

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

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

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

The following is a list of Registered Historic Places in Kalamazoo County, Michigan.
     This National Park Service list is complete through NPS recent listings posted June 16, 2023.

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

The following is a list of National Register of Historic Places listings in Lenawee County, in the U.S. state of Michigan.

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

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

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

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

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

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

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

The following is a list of Registered Historic Places in Macomb County, Michigan.
     This National Park Service list is complete through NPS recent listings posted June 16, 2023.

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

The following is a list of Registered Historic Places in Oakland County, Michigan.
     This National Park Service list is complete through NPS recent listings posted June 16, 2023.

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 June 16, 2023.

The following is a list of Registered Historic Places in St. Clair County, Michigan.
     This National Park Service list is complete through NPS recent listings posted June 16, 2023.

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

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

<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.

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

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

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

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

This is a list of the National Register of Historic Places listings in Midland County, Texas.

<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.

References

  1. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 16, 2023.
  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. "Ball Road Bridge". HistoricBridges.org. Retrieved February 7, 2019.
  6. "Perrine Road Bridge". HistoricBridges.org. Retrieved February 8, 2019.
  7. United States. Army. Corps of Engineers (1981), Tittabawassee River Control, Midland: Environmental Impact Statement, p. 25