Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Allegan County, Michigan







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


The following is a list of Registered Historic PlacesinAllegan County, Michigan.
          This National Park Service list is complete through NPS recent listings posted July 12, 2024.[1]


[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 All Saints' Episcopal Church†
All Saints' Episcopal Church†
All Saints' Episcopal Church†
December 27, 1984
(#84000511)
252 Grand St.
42°39′23N 86°12′03W / 42.656389°N 86.200833°W / 42.656389; -86.200833 (All Saints' Episcopal Church†)
Saugatuck
2 Edward D. Born House
Edward D. Born House
Edward D. Born House
March 12, 1987
(#87000237)
158 Hill St.
42°32′03N 85°50′40W / 42.534167°N 85.844444°W / 42.534167; -85.844444 (Edward D. Born House)
Allegan
3 Engelbert B. Born House
Engelbert B. Born House
Engelbert B. Born House
March 12, 1987
(#87000238)
128 Hill St.
42°31′59N 85°50′41W / 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 H. Brown House
July 8, 1987
(#87000239)
800 Ely St.
42°31′09N 85°51′55W / 42.519167°N 85.865278°W / 42.519167; -85.865278 (William H. Brown House)
Allegan
5 Cherry DeLefebvre House
Cherry DeLefebvre House
Cherry DeLefebvre House
November 1, 1991
(#91001548)
115 W. Chart St.
42°26′30N 85°38′32W / 42.441667°N 85.642222°W / 42.441667; -85.642222 (Cherry DeLefebvre House)
Plainwell
6 Douglas Union School†
Douglas Union School†
Douglas Union School†
July 21, 1995
(#95000870)
130 Center St.
42°38′39N 86°12′13W / 42.644167°N 86.203611°W / 42.644167; -86.203611 (Douglas Union School†)
Douglas
7 Downtown Allegan Historic District
Downtown Allegan Historic District
Downtown Allegan Historic District
March 12, 1987
(#87000251)
Roughly bounded by Trowbridge, Locust, Hubbard, Brady, and Water Sts.
42°31′39N 85°50′58W / 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
J. F. Eesley Milling Co. Flour Mill–Elevator
November 1, 1991
(#91001547)
717 E. Bridge St.
42°26′35N 85°37′54W / 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 Mansion†
December 12, 1996
(#96001418)
6597 138th Ave.
42°41′49N 86°11′37W / 42.696944°N 86.193611°W / 42.696944; -86.193611 (Dorr E. Felt Mansion†)
Holland
10 Fifty-Seventh Street Bridge†
Fifty-Seventh Street Bridge†
Fifty-Seventh Street Bridge†
April 1, 1998
(#98000273)
57th St. over the Kalamazoo River
42°39′05N 86°06′25W / 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†
April 21, 2015
(#15000156)
130 W. Center St.
42°38′39N 86°12′12W / 42.644153°N 86.203412°W / 42.644153; -86.203412 (Francis Metallic Surfboat†)
Douglas
12 Henry Franks House
Henry Franks House
Henry Franks House
March 12, 1987
(#87000252)
535 Ely St.
42°31′26N 85°51′33W / 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 Civic Center Historic District
March 12, 1987
(#87000253)
Roughly bounded by Hubbard, Walnut, and Trowbridge Sts.
42°31′38N 85°51′10W / 42.527222°N 85.852778°W / 42.527222; -85.852778 (Griswold Civic Center Historic District)
Allegan
14 Hacklander Site†
Hacklander Site†
Hacklander Site†
July 27, 1973
(#73002150)
South shore of Kalamazoo River, at Hacklander River Access.[5]
42°38′10N 86°09′45W / 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 Self-unloading Steamship (Shipwreck)
February 1, 2008
(#07001489)
Lake Michigan[6]
42°27′39N 86°31′47W / 42.460750°N 86.529717°W / 42.460750; -86.529717 (HENNEPIN Self-unloading Steamship (Shipwreck))
South Haven
16 Island Historic District
Island Historic District
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′26N 85°38′24W / 42.440556°N 85.64°W / 42.440556; -85.64 (Island Historic District)
Plainwell
17 Lake Shore Chapel
Lake Shore Chapel
Lake Shore Chapel
March 28, 1997
(#97000280)
Shorewood Rd., junction with Campbell Rd.
42°39′02N 86°13′18W / 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
Leiendecker's Inn-Coral Gables
July 16, 2009
(#09000520)
220 Water St.
42°39′21N 86°12′19W / 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 House
March 12, 1987
(#87000254)
132 Cora St.
42°32′17N 85°50′41W / 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 Historic District
March 12, 1987
(#87000256)
231-237, 335-705, 232-630 Marshall St.
42°31′16N 85°50′34W / 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 House
March 12, 1987
(#87000258)
310 River St.
42°32′03N 85°50′54W / 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 Company Mill Historic District†
September 8, 2011
(#11000636)
200 Allegan St.
42°26′40N 85°38′40W / 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
Navigation Structures at Saugatuck Harbor
November 8, 2001
(#01001216)
Mouth of the Kalamazoo River
42°40′35N 86°12′58W / 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
March 12, 1987
(#87000261)
Arbor St.
42°31′38N 85°51′44W / 42.527222°N 85.862222°W / 42.527222; -85.862222 (Oakwood Cemetery Chapel)
Allegan
25 Old Wing Mission†
Old Wing Mission†
Old Wing Mission†
August 13, 1986
(#86001551)
5298 E. 40th Ave.
42°45′42N 86°04′02W / 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
Pritchard's Outlook Historic District
July 8, 1987
(#87000265)
Roughly bounded by Park Dr., Walnut, Crescent, and Davis Sts.
42°31′46N 85°51′20W / 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
Saugatuck Gap Filler Annex
December 28, 2022
(#100008508)
753 Park St.
42°39′41N 86°12′33W / 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
December 29, 2015
(#15000943)
735 Park St.
42°39′38N 86°12′26W / 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†
June 11, 1980
(#80001845)
2nd St.
42°31′52N 85°50′53W / 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′56N 85°33′46W / 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 House
December 27, 1984
(#84000507)
768 Riverview Dr.
42°25′55N 85°37′09W / 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 House
March 12, 1987
(#87000266)
632 Grand St.
42°31′59N 85°50′05W / 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†
January 22, 1992
(#91001999)
736 Pleasant St.
42°39′13N 86°11′47W / 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 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′26N 85°38′36W / 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 Street Historic District
November 1, 1991
(#91001549)
320, 414-550 and 321-563 W. Bridge St.
42°26′32N 85°38′57W / 42.442222°N 85.649167°W / 42.442222; -85.649167 (West Bridge Street Historic District)
Plainwell

See also

[edit]

References

[edit]
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  • ^ 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.
  • ^ 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.
  • ^ The NPS lists the Hennipin as "Address Restricted." However, the MSRA gives the geo-coordinates.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Allegan_County,_Michigan&oldid=1131949449"

    Categories: 
    Lists of National Register of Historic Places in Michigan by county
    Allegan County, Michigan
    Buildings and structures in Allegan County, Michigan
    National Register of Historic Places in Allegan County, Michigan
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 6 January 2023, at 15:05 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki