fbpx
Wikipedia

National Register of Historic Places listings in Midland County, Michigan

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 April 5, 2024.[1]

[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Ball Road-Little Salt Creek Bridge
Ball Road-Little Salt Creek Bridge
December 17, 1999
(#99001533)
Ball Rd. over Little Salt Creek
43°31′00″N 84°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
December 4, 1989
(#89001432)
1411 W. St. Andrews
43°37′29″N 84°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
June 22, 2004
(#04000644)
1401 Helen St.
43°37′26″N 84°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
July 31, 1972
(#72000642)
3200 Cook Rd.
43°37′40″N 84°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
June 22, 2004
(#04000643)
1212 Helen St.
43°37′29″N 84°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
June 22, 2004
(#04000642)
1210 W. Park Dr.
43°37′21″N 84°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
December 4, 1989
(#89001434)
415 W. Main
43°36′55″N 84°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
December 4, 1989
(#89001439)
2705 Manor
43°37′35″N 84°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
December 4, 1989
(#89001436)
919 E. Park
43°37′12″N 84°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
June 29, 1989
(#89001167)
315 Post St.
43°37′28″N 84°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
More images
May 11, 1976
(#76001033)
1038 W. Main St.
43°36′59″N 84°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
December 4, 1989
(#89001441)
115 W. Sugnet
43°37′59″N 84°14′30″W / 43.633056°N 84.241667°W / 43.633056; -84.241667 (George Greene House)
Midland
13 Alden Hanson House
Alden Hanson House
December 4, 1989
(#89001443)
1605 W. St. Andrews
43°37′29″N 84°14′45″W / 43.624722°N 84.245833°W / 43.624722; -84.245833 (Alden Hanson House)
Midland
14 Sheldon Heath House
Sheldon Heath House
December 4, 1989
(#89001438)
1505 W. St. Andrews
43°37′29″N 84°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″N 84°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
December 4, 1989
(#89001435)
2913 Manor
43°37′40″N 84°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
December 4, 1989
(#89001442)
1227 W. Sugnet
43°38′01″N 84°14′29″W / 43.633611°N 84.241389°W / 43.633611; -84.241389 (Charles MacCallum House)
Midland
18 Midland County Courthouse
Midland County Courthouse
More images
March 13, 1986
(#86000381)
301 W. Main St.
43°36′50″N 84°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″N 84°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″N 84°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
December 4, 1989
(#89001431)
812 W. Main St.
43°37′09″N 84°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
July 25, 1996
(#96000800)
1505 Crane Ct.
43°37′26″N 84°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
June 22, 2004
(#04000640)
1203 W. Sugnet Rd.
43°37′59″N 84°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
June 22, 2004
(#04000639)
33 Lexington Court
43°38′12″N 84°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
September 26, 2013
(#13000799)
3201 W. Sugnet Road
43°38′04″N 84°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
December 4, 1989
(#89001437)
209 Revere
43°37′04″N 84°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
December 4, 1989
(#89001440)
2407 Manor
43°37′28″N 84°14′07″W / 43.624444°N 84.235278°W / 43.624444; -84.235278 (John S. Whitman House)
Midland

See also edit

References edit

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  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

External links edit

  •   Media related to National Register of Historic Places in Midland County, Michigan at Wikimedia Commons

national, register, historic, places, listings, midland, county, michigan, following, list, registered, historic, places, midland, county, michigan, this, national, park, service, list, complete, through, recent, listings, posted, april, 2024, coordinates, usi. 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 April 5 2024 1 Map all coordinates using OpenStreetMap Download coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates 2 Name on the Register 3 Image Date listed 4 LocationCity or town Description1 Ball Road Little Salt Creek Bridge Ball Road Little Salt Creek Bridge December 17 1999 99001533 Ball Rd over Little Salt Creek 43 31 00 N 84 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 December 4 1989 89001432 1411 W St Andrews 43 37 29 N 84 14 37 W 43 624722 N 84 243611 W 43 624722 84 243611 Howard Ball House Midland3 Mr and Mrs Frank Boonstra House Mr and Mrs Frank Boonstra House June 22 2004 04000644 1401 Helen St 43 37 26 N 84 14 27 W 43 623889 N 84 240833 W 43 623889 84 240833 Mr and Mrs Frank Boonstra House Midland4 Bradley House Bradley House July 31 1972 72000642 3200 Cook Rd 43 37 40 N 84 16 00 W 43 62777 N 84 266666 W 43 62777 84 266666 Bradley House Midland5 Mr and Mrs Louis P Butenschoen House Mr and Mrs Louis P Butenschoen House June 22 2004 04000643 1212 Helen St 43 37 29 N 84 14 29 W 43 624722 N 84 241389 W 43 624722 84 241389 Mr and Mrs Louis P Butenschoen House Midland6 Calvin A and Alta Koch Campbell House Calvin A and Alta Koch Campbell House June 22 2004 04000642 1210 W Park Dr 43 37 21 N 84 14 58 W 43 6225 N 84 249444 W 43 6225 84 249444 Calvin A and Alta Koch Campbell House Midland7 Joseph A Cavanagh House Joseph A Cavanagh House December 4 1989 89001434 415 W Main 43 36 55 N 84 14 56 W 43 615278 N 84 248889 W 43 615278 84 248889 Joseph A Cavanagh House Midland8 Donald L Conner House Donald L Conner House December 4 1989 89001439 2705 Manor 43 37 35 N 84 13 57 W 43 626389 N 84 2325 W 43 626389 84 2325 Donald L Conner House Midland9 Oscar C Diehl House Oscar C Diehl House December 4 1989 89001436 919 E Park 43 37 12 N 84 14 59 W 43 62 N 84 249722 W 43 62 84 249722 Oscar C Diehl House Midland10 Alden B Dow House and Studio Alden B Dow House and Studio June 29 1989 89001167 315 Post St 43 37 28 N 84 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 HouseMore images May 11 1976 76001033 1038 W Main St 43 36 59 N 84 14 50 W 43 616389 N 84 247222 W 43 616389 84 247222 Herbert H Dow House Midland A home of Herbert H Dow12 George Greene House George Greene House December 4 1989 89001441 115 W Sugnet 43 37 59 N 84 14 30 W 43 633056 N 84 241667 W 43 633056 84 241667 George Greene House Midland13 Alden Hanson House Alden Hanson House December 4 1989 89001443 1605 W St Andrews 43 37 29 N 84 14 45 W 43 624722 N 84 245833 W 43 624722 84 245833 Alden Hanson House Midland14 Sheldon Heath House Sheldon Heath House December 4 1989 89001438 1505 W St Andrews 43 37 29 N 84 14 40 W 43 624722 N 84 244444 W 43 624722 84 244444 Sheldon Heath House Midland15 Donald and Louise Clark Irish House Upload image June 22 2004 04000641 1801 W Sugnet Rd 43 38 00 N 84 15 01 W 43 633333 N 84 250278 W 43 633333 84 250278 Donald and Louise Clark Irish House Midland16 F W Lewis House F W Lewis House December 4 1989 89001435 2913 Manor 43 37 40 N 84 13 51 W 43 627778 N 84 230833 W 43 627778 84 230833 F W Lewis House Midland17 Charles MacCallum House Charles MacCallum House December 4 1989 89001442 1227 W Sugnet 43 38 01 N 84 14 29 W 43 633611 N 84 241389 W 43 633611 84 241389 Charles MacCallum House Midland18 Midland County Courthouse Midland County CourthouseMore images March 13 1986 86000381 301 W Main St 43 36 50 N 84 14 50 W 43 613889 N 84 247222 W 43 613889 84 247222 Midland County Courthouse Midland19 North Saginaw Road Salt River Bridge Upload image December 17 1999 99001532 Perrine Rd over Sturgeon Cr 43 40 22 N 84 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 Upload image June 19 1973 73002156 Address Restricted 43 36 15 N 84 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 December 4 1989 89001431 812 W Main St 43 37 09 N 84 15 06 W 43 619167 N 84 251667 W 43 619167 84 251667 James T Pardee House Midland22 Parents and Children s Schoolhouse Parents and Children s Schoolhouse July 25 1996 96000800 1505 Crane Ct 43 37 26 N 84 14 42 W 43 623889 N 84 245 W 43 623889 84 245 Parents and Children s Schoolhouse Midland23 Charles and Mary Kempf Penhaligen House Charles and Mary Kempf Penhaligen House June 22 2004 04000640 1203 W Sugnet Rd 43 37 59 N 84 14 27 W 43 633056 N 84 240833 W 43 633056 84 240833 Charles and Mary Kempf Penhaligen House Midland24 Mr and Mrs Robert C Reinke House Mr and Mrs Robert C Reinke House June 22 2004 04000639 33 Lexington Court 43 38 12 N 84 13 18 W 43 636667 N 84 221667 W 43 636667 84 221667 Mr and Mrs Robert C Reinke House Midland25 Robert E and Barbara Schwartz House Robert E and Barbara Schwartz House September 26 2013 13000799 3201 W Sugnet Road 43 38 04 N 84 15 56 W 43 634325 N 84 265491 W 43 634325 84 265491 Robert E and Barbara Schwartz House Midland26 Earl Stein House Earl Stein House December 4 1989 89001437 209 Revere 43 37 04 N 84 15 05 W 43 617778 N 84 251389 W 43 617778 84 251389 Earl Stein House Midland27 John S Whitman House John S Whitman House December 4 1989 89001440 2407 Manor 43 37 28 N 84 14 07 W 43 624444 N 84 235278 W 43 624444 84 235278 John S Whitman House MidlandSee also editList of Michigan State Historic Sites in Midland County List of National Historic Landmarks in Michigan National Register of Historic Places listings in Michigan Listings in neighboring counties Bay Clare Gratiot Isabella SaginawReferences edit National Park Service United States Department of the Interior National Register of Historic Places Weekly List Actions retrieved April 5 2024 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 Ball Road Bridge HistoricBridges org Retrieved February 7 2019 Perrine Road Bridge HistoricBridges org Retrieved February 8 2019 United States Army Corps of Engineers 1981 Tittabawassee River Control Midland Environmental Impact Statement p 25External links edit nbsp Media related to National Register of Historic Places in Midland County Michigan at Wikimedia Commons Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Midland County Michigan amp oldid 1161256453, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.