National Register of Historic Places listings in Calhoun County, Michigan

The following is a list of Registered Historic Places in Calhoun County, Michigan.

This National Park Service list is complete through NPS recent listings posted December 16, 2016.[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
December 22, 1999
(#99001610)
12 Mile Rd. over Kalamazoo River
42°16′12″N 85°03′41″W / 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
December 22, 1999
(#99001611)
23 Mile Rd. over Kalamazoo River
42°16′06″N 84°50′52″W / 42.268333°N 84.847778°W / 42.268333; -84.847778 (23 Mile Road-Kalamazoo River Bridge)
Marengo
3 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′49″N 85°11′44″W / 42.330278°N 85.195556°W / 42.330278; -85.195556 (Advent Historic District)
Battle Creek
4 Adam C. Arnold Block Upload image
March 24, 1983
(#83000839)
12-14 E. State St.
42°19′09″N 85°10′54″W / 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
April 5, 1984
(#84001377)
103 E. Michigan Ave.
42°19′00″N 85°10′46″W / 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
August 21, 1972
(#72000597)
67 E. Michigan St.
42°19′02″N 85°10′48″W / 42.317222°N 85.18°W / 42.317222; -85.18 (Battle Creek Post Office)
Battle Creek
7 Battle Creek Sanitarium
Battle Creek Sanitarium
July 30, 1974
(#74000980)
74 N. Washington St.
42°19′37″N 85°11′16″W / 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"; name changed in 2012
8 Boys' Club Building
Boys' Club Building
May 19, 2004
(#04000457)
115 West St.
42°19′35″N 85°10′58″W / 42.326525°N 85.1828°W / 42.326525; -85.1828 (Boys' Club Building)
Battle Creek
9 Harold C. Brooks House
Harold C. Brooks House
July 8, 1970
(#70000266)
310 N. Kalamazoo Ave.
42°16′28″N 84°57′50″W / 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.
10 James and Anne Atmore Bryant Farmstead Upload image
June 20, 2002
(#02000667)
12557 L Dr. N. (Convis Township)
42°20′01″N 85°03′05″W / 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
May 17, 2012
(#12000282)
5500 Armstrong Rd.
42°20′36″N 85°17′29″W / 42.343471°N 85.291384°W / 42.343471; -85.291384 (Camp Custer Veterans Administration Hospital-United States Veterans Hospital No. 100)
Battle Creek part of the United States Second Generation Veterans Hospitals Multiple Property Submission
12 Capitol Hill School
Capitol Hill School
March 16, 1972
(#72000598)
603 Washington St.
42°15′52″N 84°57′10″W / 42.264444°N 84.952778°W / 42.264444; -84.952778 (Capitol Hill School)
Marshall
13 Central National Tower
Central National Tower
March 20, 2008
(#08000218)
70 W. Michigan Ave.
42°19′17″N 85°11′03″W / 42.321389°N 85.184167°W / 42.321389; -85.184167 (Central National Tower)
Battle Creek
14 City Hall Historic District Upload image
April 4, 1996
(#96000366)
E. Michigan Ave.,from Monroe to Jay Sts.
42°19′01″N 85°10′47″W / 42.316944°N 85.179722°W / 42.316944; -85.179722 (City Hall Historic District)
Battle Creek
15 Cortright-Van Patten Mill Upload image
August 31, 1979
(#79001150)
109 Byron St.
42°08′47″N 84°48′10″W / 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
August 9, 1979
(#79001151)
154-156 W. Michigan Ave.
42°16′20″N 84°57′35″W / 42.272222°N 84.959722°W / 42.272222; -84.959722 (Emporium)
Marshall
17 Gardner House
Gardner House
May 6, 1971
(#71000383)
509 S. Superior St.
42°14′30″N 84°45′10″W / 42.2416°N 84.7527°W / 42.2416; -84.7527 (Gardner House)
Albion
18 Governor's Mansion
Governor's Mansion
January 8, 1975
(#75000939)
621 S. Marshall Ave.
42°15′54″N 84°57′16″W / 42.265°N 84.954444°W / 42.265; -84.954444 (Governor's Mansion)
Marshall
19 Homer Village Historic District Upload image
July 25, 1996
(#96000805)
Roughly bounded by Leigh, Burgess, Hamilton, School, and Byron Sts.
42°08′39″N 84°48′27″W / 42.144167°N 84.8075°W / 42.144167; -84.8075 (Homer Village Historic District)
Homer
20 Honolulu House
Honolulu House
July 8, 1970
(#70000267)
107 N. Kalamazoo St.
42°16′22″N 84°57′52″W / 42.272778°N 84.964444°W / 42.272778; -84.964444 (Honolulu House)
Marshall
21 Joy House
Joy House
April 19, 1972
(#72000599)
224 N. Kalamazoo Ave.
42°16′25″N 84°57′49″W / 42.273611°N 84.963611°W / 42.273611; -84.963611 (Joy House)
Marshall
22 W. K. Kellogg House
W. K. Kellogg House
April 18, 1985
(#85000838)
256 W. Van Buren St.
42°19′31″N 85°11′20″W / 42.325278°N 85.188889°W / 42.325278; -85.188889 (W. K. Kellogg House)
Battle Creek
23 Isaac Lockwood House
Isaac Lockwood House
July 22, 1994
(#94000748)
14011 Verona Rd., Marshall Township
42°17′32″N 85°01′23″W / 42.292222°N 85.023056°W / 42.292222; -85.023056 (Isaac Lockwood House)
Marshall
24 Maple Street Historic District Upload image
July 25, 1996
(#96000806)
161-342 Capital Ave., NE.
42°19′22″N 85°10′23″W / 42.322778°N 85.173056°W / 42.322778; -85.173056 (Maple Street Historic District)
Battle Creek
25 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′27″N 84°57′48″W / 42.274167°N 84.963333°W / 42.274167; -84.963333 (Marshall Michigan Historic Landmark District)
Marshall
26 Masonic Temple Building
Masonic Temple Building
September 29, 1988
(#88001836)
115 E. Green St.
42°16′17″N 84°57′29″W / 42.271389°N 84.958056°W / 42.271389; -84.958056 (Masonic Temple Building)
Marshall
27 Merritt Woods Historic District Upload image
June 17, 1994
(#94000622)
Roughly bounded by Orchard, Emmett and Chestnut Sts. and northernmost parts of Woodmer Dr. and Crest Dr.
42°19′51″N 85°10′19″W / 42.330833°N 85.171944°W / 42.330833; -85.171944 (Merritt Woods Historic District)
Battle Creek
28 National House
National House
January 3, 1978
(#78001493)
102 S. Parkview
42°16′19″N 84°57′52″W / 42.271944°N 84.964444°W / 42.271944; -84.964444 (National House)
Marshall
29 Oakhill
Oakhill
December 31, 1974
(#74000981)
410 N. Eagle St.
42°16′40″N 84°57′21″W / 42.277778°N 84.955833°W / 42.277778; -84.955833 (Oakhill)
Marshall
30 Penn Central Railway Station
Penn Central Railway Station
April 16, 1971
(#71000384)
W. Van Buren
42°19′17″N 85°10′54″W / 42.321389°N 85.181667°W / 42.321389; -85.181667 (Penn Central Railway Station)
Battle Creek
31 Penniman Castle
Penniman Castle
May 2, 2001
(#01000457)
443 Main St.
42°18′21″N 85°10′12″W / 42.305833°N 85.17°W / 42.305833; -85.17 (Penniman Castle)
Battle Creek
32 Pine Creek Potawatomi Reservation Upload image
March 30, 1973
(#73000946)
1 mi (1.6 km) west of Athens
42°06′15″N 85°15′32″W / 42.104167°N 85.258889°W / 42.104167; -85.258889 (Pine Creek Potawatomi Reservation)
Athens
33 William Prindle Livery Stable
William Prindle Livery Stable
August 19, 1982
(#82002829)
323 W. Michigan Ave.
42°16′17″N 84°57′50″W / 42.271389°N 84.963889°W / 42.271389; -84.963889 (William Prindle Livery Stable)
Marshall
34 Eugene P. Robertson House
Eugene P. Robertson House
February 8, 1988
(#88000028)
412 S. Clinton St.
42°14′33″N 84°45′17″W / 42.2424°N 84.7548°W / 42.2424; -84.7548 (Eugene P. Robertson House)
Albion
35 Roosevelt Community House Upload image
August 20, 2001
(#01000653)
107 Evergreen Rd.
42°20′23″N 85°15′39″W / 42.339722°N 85.260833°W / 42.339722; -85.260833 (Roosevelt Community House)
Springfield
36 Stonehall
Stonehall
June 28, 1972
(#72000600)
303 N. Kalamazoo St.
42°16′27″N 84°57′52″W / 42.274167°N 84.964444°W / 42.274167; -84.964444 (Stonehall)
Marshall
37 Stow-Hasbrouck House
Stow-Hasbrouck House
December 2, 1993
(#93001361)
17051 16 Mile Rd., Convis Township
42°20′34″N 84°59′05″W / 42.342778°N 84.984722°W / 42.342778; -84.984722 (Stow-Hasbrouck House)
Marshall
38 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′40″N 84°45′13″W / 42.244444°N 84.753611°W / 42.244444; -84.753611 (Superior Street Commercial Historic District)
Albion
39 Van Buren Street Historic District Upload image
April 4, 1996
(#96000367)
Roughly, Van Buren St. from Capital and Cherry Sts. to Calhoun St. and North Ave.
42°19′22″N 85°10′51″W / 42.322778°N 85.180833°W / 42.322778; -85.180833 (Van Buren Street Historic District)
Battle Creek
40 Wagner's Block
Wagner's Block
October 7, 1971
(#71000385)
143 W. Michigan Ave.
42°16′18″N 84°57′35″W / 42.271667°N 84.959722°W / 42.271667; -84.959722 (Wagner's Block)
Marshall
41 Frank and Dorothy Ward House Upload image
September 10, 2014
(#14000562)
257 Lakeshore Dr.
42°17′14″N 85°13′07″W / 42.2871°N 85.2185°W / 42.2871; -85.2185 (Frank and Dorothy Ward House)
Battle Creek
42 Wright-Brooks House
Wright-Brooks House
March 16, 1972
(#72000601)
122 N. High St.
42°16′22″N 84°57′12″W / 42.272778°N 84.953333°W / 42.272778; -84.953333 (Wright-Brooks House)
Marshall

See also

Wikimedia Commons has media related to National Register of Historic Places in Calhoun County, Michigan.

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  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 Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  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. Arnold, Adam C., Block (Demolished) from the state of Michigan.
  6. "Homer Mill fire 'completely devastating' for employees and community; cause of blaze unknown", Aaron Aupperlee, Jackson Citizen Patriot, May 17, 2010
  7. "Officers continue to investigate fire at Homer Mill", Danielle Quisenberry, Jackson Citizen Patriot, May 31, 2010
This article is issued from Wikipedia - version of the 8/10/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.