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
 



















Contents

   



(Top)
 


1 Current listings  





2 Former listing  





3 See also  





4 References  














National Register of Historic Places listings in Berrien 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
 


Location of Berrien County in Michigan

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinBerrien County, Michigan, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 32 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Avery Road-Galien River Bridge
Avery Road-Galien River Bridge
Avery Road-Galien River Bridge
December 17, 1999
(#99001577)
Avery Rd. over the Galien River
41°52′27N 86°33′17W / 41.874167°N 86.554722°W / 41.874167; -86.554722 (Avery Road-Galien River Bridge)
Weesaw Township
2 Berrien Springs Courthouse
Berrien Springs Courthouse
Berrien Springs Courthouse
February 16, 1970
(#70000265)
Corner of Union and Cass Sts.
41°56′53N 86°20′28W / 41.948056°N 86.341111°W / 41.948056; -86.341111 (Berrien Springs Courthouse)
Berrien Springs
3 Blossomland Bridge
Blossomland Bridge
Blossomland Bridge
December 17, 1999
(#99001576)
M-63 over the St. Joseph River
42°06′45N 86°28′40W / 42.1125°N 86.477778°W / 42.1125; -86.477778 (Blossomland Bridge)
St. Joseph
4 Buchanan Downtown Historic District
Buchanan Downtown Historic District
Buchanan Downtown Historic District
September 2, 2009
(#09000678)
Front Street, between 117 West and 256 East; parts of Main Street, between 108 and 210-212; and 114 N. Oak Street
41°49′39N 86°21′37W / 41.8275°N 86.360278°W / 41.8275; -86.360278 (Buchanan Downtown Historic District)
Buchanan
5 Buchanan North and West Neighborhoods Historic District
Buchanan North and West Neighborhoods Historic District
Buchanan North and West Neighborhoods Historic District
November 30, 2011
(#11000863)
Roughly bounded by Main, 4th, Chippewa, W. Front, S. Detroit, Chicago, Clark, Roe, and Charles Sts.
41°49′42N 86°21′54W / 41.828378°N 86.36495°W / 41.828378; -86.36495 (Buchanan North and West Neighborhoods Historic District)
Buchanan
6 Henry A. Chapin House
Henry A. Chapin House
Henry A. Chapin House
July 30, 1981
(#81000304)
508 E. Main St.
41°49′45N 86°15′12W / 41.829167°N 86.253333°W / 41.829167; -86.253333 (Henry A. Chapin House)
Niles
7 Clark Equipment Company Administrative Complex
Clark Equipment Company Administrative Complex
Clark Equipment Company Administrative Complex
March 13, 2023
(#100008725)
301-324 East Dewey St. and 204-302 North Red Bud Trail
41°49′41N 86°21′26W / 41.828056°N 86.357222°W / 41.828056; -86.357222 (Clark Equipment Company Administrative Complex)
Buchanan
8 Eden Springs Park
Eden Springs Park
Eden Springs Park
December 26, 2023
(#100009649)
789 M-139
42°06′12N 86°26′05W / 42.103333°N 86.434722°W / 42.103333; -86.434722 (Eden Springs Park)
Benton Harbor
9 Rock S. Edwards Farmstead
Rock S. Edwards Farmstead
Rock S. Edwards Farmstead
July 21, 1995
(#95000868)
3503 Edwards Rd. (Sodus Pkwy.)
42°03′10N 86°22′21W / 42.052704°N 86.372606°W / 42.052704; -86.372606 (Rock S. Edwards Farmstead)
Sodus Township
10 Fidelity Building
Fidelity Building
Fidelity Building
February 14, 2002
(#02000042)
162 Pipestone St.
42°06′52N 86°27′15W / 42.114444°N 86.454167°W / 42.114444; -86.454167 (Fidelity Building)
Benton Harbor
11 Fort St. Joseph Site
Fort St. Joseph Site
Fort St. Joseph Site
May 24, 1973
(#73000944)
Bond St. along the St. Joseph River[6]
41°48′54N 86°15′39W / 41.815000°N 86.260833°W / 41.815000; -86.260833 (Fort St. Joseph Site)
Niles
12 Lakeside Inn
Lakeside Inn
Lakeside Inn
July 16, 2009
(#09000521)
15251 Lakeshore Rd.
41°50′49N 86°40′32W / 41.846908°N 86.675422°W / 41.846908; -86.675422 (Lakeside Inn)
Lakeside
13 Ring Lardner House
Ring Lardner House
Ring Lardner House
March 16, 1972
(#72000595)
519 Bond St.
41°49′22N 86°15′17W / 41.822778°N 86.254722°W / 41.822778; -86.254722 (Ring Lardner House)
Niles
14 Mary's City of David
Mary's City of David
Mary's City of David
April 15, 2009
(#09000201)
1158 E. Britain Ave.
42°06′32N 86°25′51W / 42.108783°N 86.430797°W / 42.108783; -86.430797 (Mary's City of David)
Benton Charter Township
15 Moccasin Bluff site
Moccasin Bluff site
Moccasin Bluff site
April 13, 1977
(#77000710)
Red Bud Trail[7]
41°51′20N 86°22′00W / 41.855556°N 86.366667°W / 41.855556; -86.366667 (Moccasin Bluff site)
Buchanan
16 Niles Downtown Historic District
Niles Downtown Historic District
Niles Downtown Historic District
June 21, 2007
(#07000568)
Sycamore, Main, and Cedar between Front and 5th
41°49′47N 86°15′22W / 41.829722°N 86.256111°W / 41.829722; -86.256111 (Niles Downtown Historic District)
Niles
17 Niles Railroad Depot
Niles Railroad Depot
Niles Railroad Depot
September 19, 1979
(#09000085)
598 Dey St.
41°50′14N 86°15′08W / 41.837222°N 86.252222°W / 41.837222; -86.252222 (Niles Railroad Depot)
Niles
18 Ninth District Lighthouse Depot
Ninth District Lighthouse Depot
Ninth District Lighthouse Depot
December 2, 1993
(#93001348)
128 N. Pier
42°06′51N 86°29′09W / 42.114167°N 86.485833°W / 42.114167; -86.485833 (Ninth District Lighthouse Depot)
St. Joseph
19 North Watervliet Road-Paw Paw Lake Outlet Bridge
North Watervliet Road-Paw Paw Lake Outlet Bridge
North Watervliet Road-Paw Paw Lake Outlet Bridge
December 17, 1999
(#99001575)
N. Watervliet Rd. over Paw Paw Lake outlet
42°12′28N 86°15′00W / 42.207778°N 86.25°W / 42.207778; -86.25 (North Watervliet Road-Paw Paw Lake Outlet Bridge)
Watervliet Township Demolished in 2008
20 Oak Ridge Cemetery May 8, 2024
(#100010296)
818 Terre Coupe Rd.
41°49′30N 86°22′45W / 41.825000°N 86.379167°W / 41.825000; -86.379167 (Oak Ridge Cemetery)
Buchanan
21 Old Berrien County Courthouse Complex
Old Berrien County Courthouse Complex
Old Berrien County Courthouse Complex
April 29, 1982
(#82004941)
Roughly bounded by Cass, Kimmel, Madison, and Union Sts.
41°56′53N 86°20′28W / 41.948056°N 86.341111°W / 41.948056; -86.341111 (Old Berrien County Courthouse Complex)
Berrien Springs
22 Old US Post Office
Old US Post Office
Old US Post Office
September 12, 1985
(#85002152)
322 E. Main St.
41°49′46N 86°16′02W / 41.829444°N 86.267222°W / 41.829444; -86.267222 (Old US Post Office)
Niles
23 Paine Bank
Paine Bank
Paine Bank
May 8, 1973
(#73000945)
1008 Oak St.
41°49′36N 86°14′52W / 41.826667°N 86.247639°W / 41.826667; -86.247639 (Paine Bank)
Niles
24 Wendell P. and Harriet Rounds Robbins House
Wendell P. and Harriet Rounds Robbins House
Wendell P. and Harriet Rounds Robbins House
May 2, 2007
(#07000385)
680 Pipestone St.
42°06′17N 86°26′38W / 42.104722°N 86.443889°W / 42.104722; -86.443889 (Wendell P. and Harriet Rounds Robbins House)
Benton Harbor
25 Sandburg House
Sandburg House
Sandburg House
April 14, 1972
(#72001470)
Poet's Path[8]
41°53′00N 86°37′50W / 41.883333°N 86.630550°W / 41.883333; -86.630550 (Sandburg House)
Harbert
26 Shiloh House
Shiloh House
Shiloh House
September 29, 1972
(#72000594)
1055 E. Britain Rd.
42°06′30N 86°25′57W / 42.10833°N 86.4325°W / 42.10833; -86.4325 (Shiloh House)
Benton Harbor
27 South Berrien Center Union Church and Cemetery
South Berrien Center Union Church and Cemetery
South Berrien Center Union Church and Cemetery
December 12, 2002
(#02001506)
10408 M-140
41°55′46N 86°16′19W / 41.929444°N 86.271944°W / 41.929444; -86.271944 (South Berrien Center Union Church and Cemetery)
Berrien
28 St. Joseph North Pier Inner and Outer Lights
St. Joseph North Pier Inner and Outer Lights
St. Joseph North Pier Inner and Outer Lights
November 9, 2005
(#05001211)
On the north pier of the mouth of the St. Joseph River, 0.9 mi (1.4 km) west of the M-63 bridge
42°06′57N 86°29′32W / 42.115833°N 86.492222°W / 42.115833; -86.492222 (St. Joseph North Pier Inner and Outer Lights)
St. Joseph
29 Union Block
Union Block
Union Block
August 22, 2007
(#07000746)
114 E. Front St.
41°49′37N 86°21′38W / 41.826944°N 86.360556°W / 41.826944; -86.360556 (Union Block)
Buchanan
30 Union Meat Market
Union Meat Market
Union Meat Market
September 22, 1972
(#72000596)
14 S. Elm St.
41°48′01N 86°36′38W / 41.800139°N 86.610556°W / 41.800139; -86.610556 (Union Meat Market)
Three Oaks
31 Warren Featherbone Company Office Building
Warren Featherbone Company Office Building
Warren Featherbone Company Office Building
January 23, 1986
(#86000117)
3 N. Elm St.
41°48′05N 86°36′38W / 41.801389°N 86.610556°W / 41.801389; -86.610556 (Warren Featherbone Company Office Building)
Three Oaks
32 Whitcomb Hotel
Whitcomb Hotel
Whitcomb Hotel
November 24, 2021
(#100007206)
509 Ship St.
42°06′39N 86°28′54W / 42.110833°N 86.481667°W / 42.110833; -86.481667 (Whitcomb Hotel)
St. Joseph
33 Zinc Collar Pad Company Building
Zinc Collar Pad Company Building
Zinc Collar Pad Company Building
July 1, 2009
(#09000472)
304 S. Oak St.
41°49′30N 86°21′40W / 41.82489°N 86.36111°W / 41.82489; -86.36111 (Zinc Collar Pad Company Building)
Buchanan

Former listing[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Snow Flake Motel
Snow Flake Motel
Snow Flake Motel
April 13, 1998
(#98000270)
May 26, 2021 3822 Red Arrow Highway
42°02′55N 86°30′56W / 42.048611°N 86.515556°W / 42.048611; -86.515556 (Snow Flake Motel)
Lincoln Township Building demolished March 27, 2006[9]

See also[edit]

References[edit]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 14, 2024.
  • ^ a b 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.
  • ^ Nassaney, Michael S., et al. "The Search for Fort St. Joseph (1691-1781) in Niles, Michigan". Midcontinental Journal of Archaeology 28.2 (2003): 107-144: 122.
  • ^ The NRIS lists the Moccasin Bluff site as "address restricted"; however, the State of Michigan has erected a historical marker at the site (Moccasin Bluff from MichMarkers.org).
  • ^ The NRIS gives the location of the Sandburg House as "address restricted." However, sources give the location as on "Poet's Path". The geo-coordinates are approximate.
  • ^ "Demolition of Snowflake Motel begins". The Herald-Palladium. 2006-03-28. p. A1. Retrieved 2012-11-20.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Berrien_County,_Michigan&oldid=1223211635"

    Categories: 
    Berrien County, Michigan
    Lists of National Register of Historic Places in Michigan by county
    National Register of Historic Places in Berrien 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 10 May 2024, at 16:19 (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