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 Calhoun 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 Calhoun County in Michigan

The following is a list of Registered Historic PlacesinCalhoun County, Michigan.
          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[1]


[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 12 Mile Road-Kalamazoo River Bridge
12 Mile Road-Kalamazoo River Bridge
12 Mile Road-Kalamazoo River Bridge
December 22, 1999
(#99001610)
12 Mile Rd. over Kalamazoo River
42°16′12N 85°03′41W / 42.27°N 85.0615°W / 42.27; -85.0615 (12 Mile Road-Kalamazoo River Bridge)
Marshall
2 23 Mile Road-Kalamazoo River Bridge
23 Mile Road-Kalamazoo River Bridge
23 Mile Road-Kalamazoo River Bridge
December 22, 1999
(#99001611)
23 Mile Rd. over Kalamazoo River
42°16′06N 84°50′52W / 42.268333°N 84.847778°W / 42.268333; -84.847778 (23 Mile Road-Kalamazoo River Bridge)
Marengo
3 Advent Historic District
Advent Historic District
Advent Historic District
June 30, 1994
(#94000623)
Roughly bounded by N. Washington Ave., Champion St., Hubbard St. and Greenwood Ave.
42°19′49N 85°11′44W / 42.330278°N 85.195556°W / 42.330278; -85.195556 (Advent Historic District)
Battle Creek
4 Adam C. Arnold Block
Adam C. Arnold Block
Adam C. Arnold Block
March 24, 1983
(#83000839)
12-14 E. State St.
42°19′09N 85°10′54W / 42.319167°N 85.181667°W / 42.319167; -85.181667 (Adam C. Arnold Block)
Battle Creek This building has been demolished.[5]
5 Battle Creek City Hall
Battle Creek City Hall
Battle Creek City Hall
April 5, 1984
(#84001377)
103 E. Michigan Ave.
42°19′00N 85°10′46W / 42.316667°N 85.179444°W / 42.316667; -85.179444 (Battle Creek City Hall)
Battle Creek
6 Battle Creek Post Office
Battle Creek Post Office
Battle Creek Post Office
August 21, 1972
(#72000597)
67 E. Michigan St.
42°19′02N 85°10′48W / 42.317222°N 85.18°W / 42.317222; -85.18 (Battle Creek Post Office)
Battle Creek
7 Battle Creek Sanitarium
Battle Creek Sanitarium
Battle Creek Sanitarium
July 30, 1974
(#74000980)
74 N. Washington St.
42°19′37N 85°11′16W / 42.326944°N 85.187778°W / 42.326944; -85.187778 (Battle Creek Sanitarium)
Battle Creek Once known as Western Health Reform Institute. Listed as "Federal Center" originally, the name was changed in 2012 with a boundary increase (January 27, 2012)
8 Boys' Club Building
Boys' Club Building
Boys' Club Building
May 19, 2004
(#04000457)
115 West St.
42°19′35N 85°10′58W / 42.326525°N 85.1828°W / 42.326525; -85.1828 (Boys' Club Building)
Battle Creek
9 Harold C. Brooks House
Harold C. Brooks House
Harold C. Brooks House
July 8, 1970
(#70000266)
310 N. Kalamazoo Ave.
42°16′28N 84°57′50W / 42.274444°N 84.963889°W / 42.274444; -84.963889 (Harold C. Brooks House)
Marshall Boundary increase (added 1984-04-19): 310 N. Kalamazoo Ave. Also known as the Jabez S. Fitch House. Part of the Marshall Michigan Historic Landmark District.
10 James and Anne Atmore Bryant Farmstead†
James and Anne Atmore Bryant Farmstead†
James and Anne Atmore Bryant Farmstead†
June 20, 2002
(#02000667)
12557 L Dr. N. (Convis Township)
42°20′01N 85°03′05W / 42.333611°N 85.051389°W / 42.333611; -85.051389 (James and Anne Atmore Bryant Farmstead†)
Wattles Park
11 Camp Custer Veterans Administration Hospital-United States Veterans Hospital No. 100
Camp Custer Veterans Administration Hospital-United States Veterans Hospital No. 100
Camp Custer Veterans Administration Hospital-United States Veterans Hospital No. 100
May 17, 2012
(#12000282)
5500 Armstrong Rd.
42°20′36N 85°17′29W / 42.343471°N 85.291384°W / 42.343471; -85.291384 (Camp Custer Veterans Administration Hospital-United States Veterans Hospital No. 100)
Battle Creek
12 Capitol Hill School
Capitol Hill School
Capitol Hill School
March 16, 1972
(#72000598)
603 Washington St.
42°15′52N 84°57′07W / 42.264444°N 84.95193°W / 42.264444; -84.95193 (Capitol Hill School)
Marshall
13 Central National Tower
Central National Tower
Central National Tower
March 20, 2008
(#08000218)
70 W. Michigan Ave.
42°19′17N 85°11′03W / 42.321389°N 85.184167°W / 42.321389; -85.184167 (Central National Tower)
Battle Creek
14 City Hall Historic District
City Hall Historic District
City Hall Historic District
April 4, 1996
(#96000366)
E. Michigan Ave., from Monroe to Jay Sts.
42°19′01N 85°10′47W / 42.316944°N 85.179722°W / 42.316944; -85.179722 (City Hall Historic District)
Battle Creek
15 Cortright-Van Patten Mill
Cortright-Van Patten Mill
Cortright-Van Patten Mill
August 31, 1979
(#79001150)
109 Byron St.
42°08′47N 84°48′10W / 42.146389°N 84.802778°W / 42.146389; -84.802778 (Cortright-Van Patten Mill)
Homer Burned down completely in fire on May 16, 2010. The mill was in operation until the 1970s. In 1974 it was purchased by James L. Miller and converted into a dinner theater. John and Alice Blakemore bought the building in 1996 and opened it as a restaurant. In 2006, new owners Lance and Susan Cuffle opened a bar and restaurant and operated a seasonal haunted house.[6][7]
16 Emporium
Emporium
Emporium
August 9, 1979
(#79001151)
154-156 W. Michigan Ave.
42°16′19N 84°57′35W / 42.271933°N 84.959722°W / 42.271933; -84.959722 (Emporium)
Marshall Part of the Marshall Michigan Historic Landmark District.
17 Gardner House
Gardner House
Gardner House
May 6, 1971
(#71000383)
509 S. Superior St.
42°14′30N 84°45′10W / 42.2416°N 84.7527°W / 42.2416; -84.7527 (Gardner House)
Albion
18 Governor's Mansion
Governor's Mansion
Governor's Mansion
January 8, 1975
(#75000939)
621 S. Marshall Ave.
42°15′54N 84°57′16W / 42.265°N 84.954444°W / 42.265; -84.954444 (Governor's Mansion)
Marshall
19 Homer Village Historic District
Homer Village Historic District
Homer Village Historic District
July 25, 1996
(#96000805)
Roughly bounded by Leigh, Burgess, Hamilton, School, and Byron Sts.
42°08′39N 84°48′27W / 42.144167°N 84.8075°W / 42.144167; -84.8075 (Homer Village Historic District)
Homer
20 Honolulu House†
Honolulu House†
Honolulu House†
July 8, 1970
(#70000267)
107 N. Kalamazoo St.
42°16′22N 84°57′52W / 42.272778°N 84.964444°W / 42.272778; -84.964444 (Honolulu House†)
Marshall Part of the Marshall Michigan Historic Landmark District.
21 Joy House
Joy House
Joy House
April 19, 1972
(#72000599)
224 N. Kalamazoo Ave.
42°16′26N 84°57′50W / 42.2739°N 84.9639°W / 42.2739; -84.9639 (Joy House)
Marshall Part of the Marshall Michigan Historic Landmark District.
22 W. K. Kellogg House
W. K. Kellogg House
W. K. Kellogg House
April 18, 1985
(#85000838)
1 Monroe St.
42°19′10N 85°10′47W / 42.3194°N 85.1797°W / 42.3194; -85.1797 (W. K. Kellogg House)
Battle Creek This house was originally located at 256 W. Van Buren St. In 1990, it was moved to the present location.
23 Isaac Lockwood House
Isaac Lockwood House
Isaac Lockwood House
July 22, 1994
(#94000748)
14011 Verona Rd., Marshall Township
42°17′32N 85°01′23W / 42.2922°N 85.0231°W / 42.2922; -85.0231 (Isaac Lockwood House)
Marshall
24 Maple Street Historic District
Maple Street Historic District
Maple Street Historic District
July 25, 1996
(#96000806)
161-342 Capital Ave., NE.
42°19′22N 85°10′23W / 42.3228°N 85.1731°W / 42.3228; -85.1731 (Maple Street Historic District)
Battle Creek
25 Marshall Avenue Bridge
Marshall Avenue Bridge
Marshall Avenue Bridge
September 24, 2001
(#01001021)
Marshall Ave. over Rice Cr.
42°16′02N 84°57′15W / 42.26724°N 84.95430°W / 42.26724; -84.95430 (Marshall Avenue Bridge)
Marshall
26 Marshall Michigan Historic Landmark District
Marshall Michigan Historic Landmark District
Marshall Michigan Historic Landmark District
July 17, 1991
(#91002053)
Roughly bounded by Plum St., East Dr., Forest St. and Hanover St.
42°16′27N 84°57′48W / 42.2742°N 84.9633°W / 42.2742; -84.9633 (Marshall Michigan Historic Landmark District)
Marshall
27 Masonic Temple Building
Masonic Temple Building
Masonic Temple Building
September 29, 1988
(#88001836)
115 E. Green St.
42°16′17N 84°57′29W / 42.2714°N 84.9581°W / 42.2714; -84.9581 (Masonic Temple Building)
Marshall Part of the Marshall Michigan Historic Landmark District.
28 Merritt Woods Historic District
Merritt Woods Historic District
Merritt Woods Historic District
June 17, 1994
(#94000622)
Roughly bounded by Orchard, Emmett and Chestnut Sts. and northernmost parts of Woodmer Dr. and Crest Dr.
42°19′51N 85°10′19W / 42.3308°N 85.1719°W / 42.3308; -85.1719 (Merritt Woods Historic District)
Battle Creek
29 National House
National House
National House
January 3, 1978
(#78001493)
102 S. Parkview
42°16′19N 84°57′54W / 42.2719°N 84.965°W / 42.2719; -84.965 (National House)
Marshall Part of the Marshall Michigan Historic Landmark District.
30 Oakhill
Oakhill
Oakhill
December 31, 1974
(#74000981)
410 N. Eagle St.
42°16′38N 84°57′42W / 42.27723°N 84.9617°W / 42.27723; -84.9617 (Oakhill)
Marshall Part of the Marshall Michigan Historic Landmark District.
31 Old-Merchants National Bank and Trust Co. Building
Old-Merchants National Bank and Trust Co. Building
Old-Merchants National Bank and Trust Co. Building
November 21, 2018
(#100002887)
25 W Michigan Ave.
42°19′12N 85°10′59W / 42.3199°N 85.1831°W / 42.3199; -85.1831 (Old-Merchants National Bank and Trust Co. Building)
Battle Creek
32 Penn Central Railway Station
Penn Central Railway Station
Penn Central Railway Station
April 16, 1971
(#71000384)
W. Van Buren
42°19′17N 85°10′54W / 42.3214°N 85.1817°W / 42.3214; -85.1817 (Penn Central Railway Station)
Battle Creek
33 Penniman Castle
Penniman Castle
Penniman Castle
May 2, 2001
(#01000457)
443 Main St.
42°18′21N 85°10′12W / 42.3058°N 85.17°W / 42.3058; -85.17 (Penniman Castle)
Battle Creek
34 Pine Creek Potawatomi Reservation
Pine Creek Potawatomi Reservation
Pine Creek Potawatomi Reservation
March 30, 1973
(#73000946)
1485 Mno-Bmadzewen Way
42°06′15N 85°15′32W / 42.1042°N 85.2589°W / 42.1042; -85.2589 (Pine Creek Potawatomi Reservation)
Fulton
35 William Prindle Livery Stable
William Prindle Livery Stable
William Prindle Livery Stable
August 19, 1982
(#82002829)
323 W. Michigan Ave.
42°16′17N 84°57′50W / 42.2714°N 84.9639°W / 42.2714; -84.9639 (William Prindle Livery Stable)
Marshall Part of the Marshall Michigan Historic Landmark District.
36 Record Printing and Box Company Building
Record Printing and Box Company Building
Record Printing and Box Company Building
July 22, 2019
(#100004225)
15 Carlyle St.
42°19′20N 85°11′10W / 42.3222°N 85.1862°W / 42.3222; -85.1862 (Record Printing and Box Company Building)
Battle Creek
37 Eugene P. Robertson House
Eugene P. Robertson House
Eugene P. Robertson House
February 8, 1988
(#88000028)
412 S. Clinton St.
42°14′33N 84°45′17W / 42.2424°N 84.7548°W / 42.2424; -84.7548 (Eugene P. Robertson House)
Albion
38 Stonehall
Stonehall
Stonehall
June 28, 1972
(#72000600)
303 N. Kalamazoo St.
42°16′27N 84°57′52W / 42.2742°N 84.9644°W / 42.2742; -84.9644 (Stonehall)
Marshall Part of the Marshall Michigan Historic Landmark District.
39 Stow-Hasbrouck House†
Stow-Hasbrouck House†
Stow-Hasbrouck House†
December 2, 1993
(#93001361)
17051 16 Mile Rd., Convis Township
42°20′34N 84°59′05W / 42.3428°N 84.9847°W / 42.3428; -84.9847 (Stow-Hasbrouck House†)
Marshall
40 Superior Street Commercial Historic District
Superior Street Commercial Historic District
Superior Street Commercial Historic District
August 18, 1997
(#97000626)
Roughly bounded by the Kalamazoo River, Cass, Elm, Eaton and Vine Sts.
42°14′40N 84°45′13W / 42.2444°N 84.7536°W / 42.2444; -84.7536 (Superior Street Commercial Historic District)
Albion
41 Van Buren Street Historic District
Van Buren Street Historic District
Van Buren Street Historic District
April 4, 1996
(#96000367)
Roughly, Van Buren St. from Capital and Cherry Sts. to Calhoun St. and North Ave.
42°19′22N 85°10′51W / 42.3228°N 85.1808°W / 42.3228; -85.1808 (Van Buren Street Historic District)
Battle Creek
42 Wagner's Block
Wagner's Block
Wagner's Block
October 7, 1971
(#71000385)
143 W. Michigan Ave.
42°16′18N 84°57′38W / 42.2717°N 84.9605°W / 42.2717; -84.9605 (Wagner's Block)
Marshall Part of the Marshall Michigan Historic Landmark District.
43 Frank and Dorothy Ward House
Frank and Dorothy Ward House
Frank and Dorothy Ward House
September 10, 2014
(#14000562)
257 Lakeshore Dr.
42°17′14N 85°13′07W / 42.2871°N 85.2185°W / 42.2871; -85.2185 (Frank and Dorothy Ward House)
Battle Creek
44 Wright-Brooks House
Wright-Brooks House
Wright-Brooks House
March 16, 1972
(#72000601)
122 N. High St.
42°16′22N 84°57′20W / 42.2728°N 84.9555°W / 42.2728; -84.9555 (Wright-Brooks House)
Marshall Part of the Marshall Michigan Historic Landmark District.

Former listing[edit]

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 Battle Creek Sanitarium
Battle Creek Sanitarium
Battle Creek Sanitarium
October 4, 1978
(#78001492)
April 18, 1988 197 N. Washington Ave.
42°19′37N 85°11′16W / 42.3269°N 85.1878°W / 42.3269; -85.1878 (Battle Creek Sanitarium)
Battle Creek The former Phelps Sanitarium was purchased by the Battle Creek Sanitarium. Also known as the Fieldstone Building. The building was demolished in 1985.[8]
2 Roosevelt Community House
Roosevelt Community House
Roosevelt Community House
August 20, 2001
(#01000653)
November 5, 2011 117 Evergreen Rd.
42°19′51N 85°15′49W / 42.3307°N 85.2636°W / 42.3307; -85.2636 (Roosevelt Community House)
Springfield Building was demolished April, 2016

See also[edit]

References[edit]

  • ^ 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.
  • ^ Arnold, Adam C., Block (Demolished) from the state of Michigan.
  • ^ "Homer Mill fire 'completely devastating' for employees and community; cause of blaze unknown", Aaron Aupperlee, Jackson Citizen Patriot, May 17, 2010
  • ^ "Officers continue to investigate fire at Homer Mill", Danielle Quisenberry, Jackson Citizen Patriot, May 31, 2010
  • ^ "Fieldstone is handled with care". Battle Creek Enquirer. December 14, 1985. p. 9. Retrieved July 7, 2022 – via Newspapers.com.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Calhoun_County,_Michigan&oldid=1098624659"

    Categories: 
    National Register of Historic Places in Calhoun County, Michigan
    Lists of National Register of Historic Places in Michigan by county
    Calhoun County, Michigan
    Protected areas of Calhoun County, Michigan
    Tourist attractions in Calhoun 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 16 July 2022, at 18:43 (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