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 May 1, 2015.[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′32″W / 43.516667°N 84.558889°W
Jasper Township The bridge seems to have been washed out.
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
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
Midland
4 Bradley House
Bradley House
July 31, 1972
(#72000642)
Corner of Cook Rd. and Main St.
43°37′43″N 84°16′04″W / 43.628611°N 84.267778°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 / 43.624722°N 84.241389°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 / 43.6225°N 84.249444°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 / 43.615278°N 84.248889°W
Midland
8 Donald L. Conner House Upload image
December 4, 1989
(#89001439)
2705 Manor
43°37′35″N 84°13′57″W / 43.626389°N 84.2325°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 / 43.62°N 84.249722°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 / 43.624444°N 84.253611°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 / 43.616389°N 84.247222°W
Midland A home of Herbert H. Dow
12 George Greene House Upload image
December 4, 1989
(#89001441)
115 W. Sugnet
43°37′59″N 84°14′30″W / 43.633056°N 84.241667°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 / 43.624722°N 84.245833°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 / 43.624722°N 84.244444°W
Midland
15 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
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
Midland
17 Charles MacCallum House Upload image
December 4, 1989
(#89001442)
1227 W. Sugnet
43°38′01″N 84°14′29″W / 43.633611°N 84.241389°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 / 43.613889°N 84.247222°W
Midland
19 North Saginaw Road-Salt River Bridge Upload image
December 17, 1999
(#99001532)
North Saginaw Rd. over Salt River
43°40′41″N 84°23′40″W / 43.678056°N 84.394444°W
Jerome Township
20 Oxbow Archeological District
Oxbow Archeological District
June 19, 1973
(#73002156)
Address Restricted
Eastern Midland County
21 James T. Pardee House Upload image
December 4, 1989
(#89001431)
812 W. Main St.
43°37′09″N 84°15′06″W / 43.619167°N 84.251667°W
Midland
22 Parents' and Children's Schoolhouse Upload image
July 25, 1996
(#96000800)
1505 Crane Ct.
43°37′26″N 84°14′42″W / 43.623889°N 84.245°W
Midland
23 Charles and Mary Kempf Penhaligen House Upload image
June 22, 2004
(#04000640)
1203 W. Sugnet Rd.
43°37′59″N 84°14′27″W / 43.633056°N 84.240833°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 / 43.636667°N 84.221667°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 / 43.634325°N 84.265491°W
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
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
Midland

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on May 1, 2015.
  2. Numbers represent an 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. 2008-04-24.
  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.

External links