To install click the Add extension button. That's it.

The source code for the WIKI 2 extension is being checked by specialists of the Mozilla Foundation, Google, and Apple. You could also do it yourself at any point in time.

4,5
Kelly Slayton
Congratulations on this excellent venture… what a great idea!
Alexander Grigorievskiy
I use WIKI 2 every day and almost forgot how the original Wikipedia looks like.
Live Statistics
English Articles
Improved in 24 Hours
Added in 24 Hours
What we do. Every page goes through several hundred of perfecting techniques; in live mode. Quite the same Wikipedia. Just better.
.
Leo
Newton
Brights
Milds

National Register of Historic Places listings in Allegan County, Michigan

From Wikipedia, the free encyclopedia

The following is a list of Registered Historic Places in Allegan County, Michigan.
          This National Park Service list is complete through NPS recent listings posted May 10, 2024.[1]


[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 All Saints' Episcopal Church†
All Saints' Episcopal Church†
All Saints' Episcopal Church†
December 27, 1984
(#84000511)
252 Grand St.
42°39′23″N 86°12′03″W / 42.656389°N 86.200833°W / 42.656389; -86.200833 (All Saints' Episcopal Church†)
Saugatuck
2 Edward D. Born House
Edward D. Born House
Edward D. Born House
March 12, 1987
(#87000237)
158 Hill St.
42°32′03″N 85°50′40″W / 42.534167°N 85.844444°W / 42.534167; -85.844444 (Edward D. Born House)
Allegan
3 Engelbert B. Born House
Engelbert B. Born House
Engelbert B. Born House
March 12, 1987
(#87000238)
128 Hill St.
42°31′59″N 85°50′41″W / 42.533056°N 85.844722°W / 42.533056; -85.844722 (Engelbert B. Born House)
Allegan
4 William H. Brown House
William H. Brown House
William H. Brown House
July 8, 1987
(#87000239)
800 Ely St.
42°31′09″N 85°51′55″W / 42.519167°N 85.865278°W / 42.519167; -85.865278 (William H. Brown House)
Allegan
5 Cherry DeLefebvre House
Cherry DeLefebvre House
Cherry DeLefebvre House
November 1, 1991
(#91001548)
115 W. Chart St.
42°26′30″N 85°38′32″W / 42.441667°N 85.642222°W / 42.441667; -85.642222 (Cherry DeLefebvre House)
Plainwell
6 Douglas Union School†
Douglas Union School†
Douglas Union School†
July 21, 1995
(#95000870)
130 Center St.
42°38′39″N 86°12′13″W / 42.644167°N 86.203611°W / 42.644167; -86.203611 (Douglas Union School†)
Douglas
7 Downtown Allegan Historic District
Downtown Allegan Historic District
Downtown Allegan Historic District
March 12, 1987
(#87000251)
Roughly bounded by Trowbridge, Locust, Hubbard, Brady, and Water Sts.
42°31′39″N 85°50′58″W / 42.5275°N 85.849444°W / 42.5275; -85.849444 (Downtown Allegan Historic District)
Allegan
8 J. F. Eesley Milling Co. Flour Mill–Elevator
J. F. Eesley Milling Co. Flour Mill–Elevator
J. F. Eesley Milling Co. Flour Mill–Elevator
November 1, 1991
(#91001547)
717 E. Bridge St.
42°26′35″N 85°37′54″W / 42.443056°N 85.631667°W / 42.443056; -85.631667 (J. F. Eesley Milling Co. Flour Mill–Elevator)
Plainwell
9 Dorr E. Felt Mansion†
Dorr E. Felt Mansion†
Dorr E. Felt Mansion†
December 12, 1996
(#96001418)
6597 138th Ave.
42°41′49″N 86°11′37″W / 42.696944°N 86.193611°W / 42.696944; -86.193611 (Dorr E. Felt Mansion†)
Holland
10 Fifty-Seventh Street Bridge†
Fifty-Seventh Street Bridge†
Fifty-Seventh Street Bridge†
April 1, 1998
(#98000273)
57th St. over the Kalamazoo River
42°39′05″N 86°06′25″W / 42.651389°N 86.106944°W / 42.651389; -86.106944 (Fifty-Seventh Street Bridge†)
Manlius Township
11 Francis Metallic Surfboat†
Francis Metallic Surfboat†
Francis Metallic Surfboat†
April 21, 2015
(#15000156)
130 W. Center St.
42°38′39″N 86°12′12″W / 42.644153°N 86.203412°W / 42.644153; -86.203412 (Francis Metallic Surfboat†)
Douglas
12 Henry Franks House
Henry Franks House
Henry Franks House
March 12, 1987
(#87000252)
535 Ely St.
42°31′26″N 85°51′33″W / 42.523889°N 85.859167°W / 42.523889; -85.859167 (Henry Franks House)
Allegan
13 Griswold Civic Center Historic District
Griswold Civic Center Historic District
Griswold Civic Center Historic District
March 12, 1987
(#87000253)
Roughly bounded by Hubbard, Walnut, and Trowbridge Sts.
42°31′38″N 85°51′10″W / 42.527222°N 85.852778°W / 42.527222; -85.852778 (Griswold Civic Center Historic District)
Allegan
14 Hacklander Site†
Hacklander Site†
Hacklander Site†
July 27, 1973
(#73002150)
South shore of Kalamazoo River, at Hacklander River Access.[5]
42°38′10″N 86°09′45″W / 42.636111°N 86.162500°W / 42.636111; -86.162500 (Hacklander Site†)
Douglas Archaeological site also designated 20AE78.
15 HENNEPIN Self-unloading Steamship (Shipwreck)
HENNEPIN Self-unloading Steamship (Shipwreck)
HENNEPIN Self-unloading Steamship (Shipwreck)
February 1, 2008
(#07001489)
Lake Michigan[6]
42°27′39″N 86°31′47″W / 42.460750°N 86.529717°W / 42.460750; -86.529717 (HENNEPIN Self-unloading Steamship (Shipwreck))
South Haven
16 Island Historic District
Island Historic District
Island Historic District
November 1, 1991
(#91001546)
Roughly bounded by Hill St., Anderson St., the mill race, Park St., Bannister St. and the Kalamazoo River
42°26′26″N 85°38′24″W / 42.440556°N 85.64°W / 42.440556; -85.64 (Island Historic District)
Plainwell
17 Lake Shore Chapel
Lake Shore Chapel
Lake Shore Chapel
March 28, 1997
(#97000280)
Shorewood Rd., junction with Campbell Rd.
42°39′02″N 86°13′18″W / 42.650556°N 86.221667°W / 42.650556; -86.221667 (Lake Shore Chapel)
Douglas
18 Leiendecker's Inn-Coral Gables
Leiendecker's Inn-Coral Gables
Leiendecker's Inn-Coral Gables
July 16, 2009
(#09000520)
220 Water St.
42°39′21″N 86°12′19″W / 42.655758°N 86.205225°W / 42.655758; -86.205225 (Leiendecker's Inn-Coral Gables)
Saugatuck
19 Augustus Lilly House
Augustus Lilly House
Augustus Lilly House
March 12, 1987
(#87000254)
132 Cora St.
42°32′17″N 85°50′41″W / 42.538056°N 85.844722°W / 42.538056; -85.844722 (Augustus Lilly House)
Allegan
20 Marshall Street Historic District
Marshall Street Historic District
Marshall Street Historic District
March 12, 1987
(#87000256)
231-237, 335-705, 232-630 Marshall St.
42°31′16″N 85°50′34″W / 42.521111°N 85.842778°W / 42.521111; -85.842778 (Marshall Street Historic District)
Allegan
21 William C. Messenger House
William C. Messenger House
William C. Messenger House
March 12, 1987
(#87000258)
310 River St.
42°32′03″N 85°50′54″W / 42.534167°N 85.848333°W / 42.534167; -85.848333 (William C. Messenger House)
Allegan
22 Michigan Paper Company Mill Historic District†
Michigan Paper Company Mill Historic District†
Michigan Paper Company Mill Historic District†
September 8, 2011
(#11000636)
200 Allegan St.
42°26′40″N 85°38′40″W / 42.444444°N 85.644444°W / 42.444444; -85.644444 (Michigan Paper Company Mill Historic District†)
Plainwell
23 Navigation Structures at Saugatuck Harbor
Navigation Structures at Saugatuck Harbor
Navigation Structures at Saugatuck Harbor
November 8, 2001
(#01001216)
Mouth of the Kalamazoo River
42°40′35″N 86°12′58″W / 42.6763889°N 86.2160776°W / 42.6763889; -86.2160776 (Navigation Structures at Saugatuck Harbor)
Saugatuck
24 Oakwood Cemetery Chapel
Oakwood Cemetery Chapel
Oakwood Cemetery Chapel
March 12, 1987
(#87000261)
Arbor St.
42°31′38″N 85°51′44″W / 42.527222°N 85.862222°W / 42.527222; -85.862222 (Oakwood Cemetery Chapel)
Allegan
25 Old Wing Mission†
Old Wing Mission†
Old Wing Mission†
August 13, 1986
(#86001551)
5298 E. 40th Ave.
42°45′42″N 86°04′02″W / 42.761667°N 86.067222°W / 42.761667; -86.067222 (Old Wing Mission†)
Holland
26 Pritchard's Outlook Historic District
Pritchard's Outlook Historic District
Pritchard's Outlook Historic District
July 8, 1987
(#87000265)
Roughly bounded by Park Dr., Walnut, Crescent, and Davis Sts.
42°31′46″N 85°51′20″W / 42.529444°N 85.855556°W / 42.529444; -85.855556 (Pritchard's Outlook Historic District)
Allegan
27 Saugatuck Gap Filler Annex
Saugatuck Gap Filler Annex
Saugatuck Gap Filler Annex
December 28, 2022
(#100008508)
753 Park St.
42°39′41″N 86°12′33″W / 42.661389°N 86.209167°W / 42.661389; -86.209167 (Saugatuck Gap Filler Annex)
Saugatuck
28 Saugatuck Pump House
Saugatuck Pump House
Saugatuck Pump House
December 29, 2015
(#15000943)
735 Park St.
42°39′38″N 86°12′26″W / 42.660658°N 86.207139°W / 42.660658; -86.207139 (Saugatuck Pump House)
Saugatuck Now the Saugatuck Douglas Historical Museum
29 Second Street Bridge†
Second Street Bridge†
Second Street Bridge†
June 11, 1980
(#80001845)
2nd St.
42°31′52″N 85°50′53″W / 42.531111°N 85.848056°W / 42.531111; -85.848056 (Second Street Bridge†)
Allegan
30 Second Street–Gun River Bridge December 17, 1999
(#99001573)
2nd St. over Gun River (Martin Township)
42°30′56″N 85°33′46″W / 42.515556°N 85.562778°W / 42.515556; -85.562778 (Second Street–Gun River Bridge)
Hooper Bridge Demolished- Replaced with a modern span
31 James Noble Sherwood House
James Noble Sherwood House
James Noble Sherwood House
December 27, 1984
(#84000507)
768 Riverview Dr.
42°25′55″N 85°37′09″W / 42.431944°N 85.619167°W / 42.431944; -85.619167 (James Noble Sherwood House)
Plainwell
32 Sarah Lowe Stedman House
Sarah Lowe Stedman House
Sarah Lowe Stedman House
March 12, 1987
(#87000266)
632 Grand St.
42°31′59″N 85°50′05″W / 42.533056°N 85.834722°W / 42.533056; -85.834722 (Sarah Lowe Stedman House)
Allegan
33 Warner P. Sutton House†
Warner P. Sutton House†
Warner P. Sutton House†
January 22, 1992
(#91001999)
736 Pleasant St.
42°39′13″N 86°11′47″W / 42.653611°N 86.196389°W / 42.653611; -86.196389 (Warner P. Sutton House†)
Saugatuck
34 Wayland Downtown Historic District
Wayland Downtown Historic District
Wayland Downtown Historic District
September 14, 2021
(#100006916)
Generally Main St. Between Maple and Pine Sts., and Superior St. Between Church and Forest Sts.
42°40′26″N 85°38′36″W / 42.673889°N 85.643333°W / 42.673889; -85.643333 (Wayland Downtown Historic District)
Wayland
35 West Bridge Street Historic District
West Bridge Street Historic District
West Bridge Street Historic District
November 1, 1991
(#91001549)
320, 414-550 and 321-563 W. Bridge St.
42°26′32″N 85°38′57″W / 42.442222°N 85.649167°W / 42.442222; -85.649167 (West Bridge Street Historic District)
Plainwell

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 10, 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. ^ The NRIS gives the location of the Hacklander site as "Address Restricted." However, references (i.e., Elizabeth B. Garland; Robert G. Kingsley, Archaeological Survey to Determine Prehistoric Settlement Patterns in Allegan County, Michigan: 1978 Field Season, Michigan History Division Department of State, Lansing, Michigan) make it clear that the site is located at the Hacklander River Access Site. Geo-coordinates are approximate.
  6. ^ The NPS lists the Hennipin as "Address Restricted." However, the MSRA gives the geo-coordinates.
This page was last edited on 6 January 2023, at 15:05
Basis of this page is in Wikipedia. Text is available under the CC BY-SA 3.0 Unported License. Non-text media are available under their specified licenses. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc. WIKI 2 is an independent company and has no affiliation with Wikimedia Foundation.