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 January 29, 2021.[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
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
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
Midland
4 Bradley House
Bradley House
July 31, 1972
(#72000642)
3200 Cook Rd.
43°37′40″N 84°16′00″W
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
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
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
Midland
8 Donald L. Conner House
Donald L. Conner House
December 4, 1989
(#89001439)
2705 Manor
43°37′35″N 84°13′57″W
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
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
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
May 11, 1976
(#76001033)
1038 W. Main St.
43°36′59″N 84°14′50″W
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
Midland
13 Alden Hanson House
Alden Hanson House
December 4, 1989
(#89001443)
1605 W. St. Andrews
43°37′29″N 84°14′45″W
Midland
14 Sheldon Heath House
Sheldon Heath House
December 4, 1989
(#89001438)
1505 W. St. Andrews
43°37′29″N 84°14′40″W
Midland
15 Donald and Louise Clark Irish House June 22, 2004
(#04000641)
1801 W. Sugnet Rd.
43°38′00″N 84°15′01″W
Midland
16 F.W. Lewis House
F.W. Lewis House
December 4, 1989
(#89001435)
2913 Manor
43°37′40″N 84°13′51″W
Midland
17 Charles MacCallum House
Charles MacCallum House
December 4, 1989
(#89001442)
1227 W. Sugnet
43°38′01″N 84°14′29″W
Midland
18 Midland County Courthouse
Midland County Courthouse
March 13, 1986
(#86000381)
301 W. Main St.
43°36′50″N 84°14′50″W
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
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
Eastern Midland County 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
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
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
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
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
Midland
26 Earl Stein House
Earl Stein House
December 4, 1989
(#89001437)
209 Revere
43°37′04″N 84°15′05″W
Midland
27 John S. Whitman House
John S. Whitman House
December 4, 1989
(#89001440)
2407 Manor
43°37′28″N 84°14′07″W
Midland

See also

  • List of Registered Historic Places in Michigan

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  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
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.