Location of Michigan  within the United States  The following is a List of Michigan State Historic Sites . The register is maintained by the Michigan State Historic Preservation Office , which was established in the late 1960s after the passage of the National Historic Preservation Act of 1966 .[ 1] dagger  (†) are also listed on the National Register of Historic Places in Michigan . Those with a double dagger  (‡) are also designated National Historic Landmarks .[ 2] Michigan's 83 counties .[ 3] [ 4] 
  
Alcona County   
Alger County   
Allegan County   
Alpena County   
Antrim County    Name   Image   Location   City   Listing date     Antrim County Courthouse † 203 East Cayuga Street   Bellaire  April 5, 1974     Brown's School   4891 M-32 at Marsh Rd.   Jordan Township  August 3, 1979     Central Lake High School   Southwest Corner of State and Howard streets   Central Lake  August 12, 1983     Elk Rapids Iron Company Informational Site   Ames Street (in the yard of the Elks Rapids Inn)   Elk Rapids  February 28, 1969     Elk Rapids Township Hall † 401 River Street   Elk Rapids  November 15, 1973     Essex Town Site Commemorative Designation      Southwest corner of South Dennis and Essex Roads   Ellsworth  September 14, 1995     Holtz Site † Island in the Intermediate River   Bellaire  June 20, 1970     Hughes House † 109 Elm Street   Elk Rapids  October 21, 1975     Edwin Noble House  Isle of Pines Drive   Elk Rapids  April 24, 1979     Pere Marquette Railroad Depot (Alden Station)   10669 Coy Street   Alden  July 23, 1987     Saint John Nepomucene Catholic Church   M-32  and 4973 St. John Road East Jordan  November 16, 1994     Village of Wetzell Informational Designation      US 131  North Mancelona Township  January 19, 1989   
 
Arenac County   
Baraga County    Name   Image   Location   City   Listing date     Assinins † US 41  Assinins  June 19, 1971     Baraga County Courthouse  16 South Third Street   L'Anse  May 21, 1985     Covington Town Hall   13381 Center St.   Covington  July 15, 2016     Hebard-Ford Summer House † 13730 Ford Dr.   Pequaming  September 10, 1979     Keweenaw Bay  Informational Designation Baraga State Park  on US 41 , between Baraga and L'Anse Baraga Township  January 19, 1957     Kewawenon Mission † 227 Front Street, between Whirl-I-Gig Road and Peter Marksman Rd, 3.5 miles (5.6 km) northeast of L'Anse, Sec. 19, T51N, R32W   Zeba  January 29, 1979     L'Anse - Lac Vieux Desert Trail Informational Designation      US 41  L'Anse  November 15, 1984     Jacob and Anna Leinonen Homestead   13960 Murphy Road   Covington  July 15, 1999     Pelkie School House   15009 Pelkie Rd.   Pelkie  June 10, 1980     Pequaming  8 miles (13 km) north of L' Anse   Pequaming  April 23, 1971     Skanee School   13730 Skanee Rd.   Skanee  July 17, 1981   
 
Barry County   
Bay County   
Benzie County    Name   Image   Location   City   Listing date     Benzie County Courthouse † 7157 Crystal Avenue   Beulah  February 16, 1979     Benzonia College  Informational Designation River Road, Benzonia Village Park, US-31   Benzonia  July 10, 1963     Benzonia Congregational Church   6941 Grand Traverse Avenue   Benzonia  February 23, 1981     Car Ferries on Lake Michigan Informational Designation      River Road at Lake Michigan    Frankfort  January 19, 1957     Bruce Catton  Informational Designation 891 Michigan Avenue   Benzonia  May 8, 1984     Marquette's Death  Informational Designation Mouth of the Betsie River    Frankfort  vicinity June 11, 1965     Mills Community House † 891 Michigan Avenue   Benzonia  1977     Pacific Salmon   15200 Honor Highway   Beulah  February 22, 1974     Watervale † 975–1422 Watervale Road   Blaine Township  December 19, 1991   
 
Berrien County   
Branch County   
Calhoun County   
Cass County   
Charlevoix County   
Cheboygan County   
Chippewa County   
Clare County    Name   Image   Location   City   Listing date     Clare Congregational Church † 110 Fifth Street   Clare  March 17, 1994     Harrison  Informational Designation Lake Street and Budd Lake   Harrison  December 21, 1978     George and Martha Hitchcock House † 205 East Michigan Street   Farwell  July 29, 1980     Irish Counties      Clare Welcome Center on US 127   Grant Township  July 19, 1962     Ladies' Library Association of Farwell   221 West Main Street   Farwell  August 3, 1979     Lincoln Township Hall   175 Lake George Avenue   Lake George  November 7, 1977     Logging Railroads Commemorative Designation   Highway Park, old US-27, 7.5 miles N of Clare   Hatton Township  February 18, 1956     Michigan Petroleum Industry   Clare Welcome Center on US 127   Grant Township  1961     William Henry Wilson House   390 Main Street   Harrison  April 18, 1983   
 
Clinton County   
Crawford County    Name   Image   Location   City   Listing date     32nd Red Arrow Division  Informational Designation    Camp Grayling , vicinity of stone mess hall Grayling  April 15, 1977     Beginning of State Reforestation Informational Site   Higgins Lake  Nursery, County Road 200, 1/2 mile east of old US-27, 1/4 mile N of Roscommon County line Grayling  vicinity February 26, 1957     Camp Grayling Officers Open Mess      Building #311, Howe Road   Grayling  August 24, 1978     Douglas House † 6122 County Road 612   Grayling  November 18, 2000     Grayling Fish Hatchery   4893 W North Down River Road   Grayling  February 26, 1957     Hartwick Pines  3896 Hartwick Pines Rd.   Grayling Charter Township  September 17, 1957     Michigan Central Railroad - Grayling Station   401 Norway Street   Grayling  August 21, 1986     Pere Cheney Cemetery  End of Center Plains Trail   Roscommon  February 18, 1993     Homesite of Chief David Shoppenagon Informational Site      Old US-27/I-75 intersection at Au Sable River    Grayling  December 12, 1979   
 
Delta County   
Dickinson County   
Eaton County   
Emmet County   
Genesee County   
Gladwin County    Name   Image   Location   City   Listing date     Zion Evangelical Lutheran Church   3555 North Oberlin Road   Sherman Township  November 20, 1987     Zion Evangelical Lutheran School   3557 North Oberlin Road   Sherman Township  November 20, 1987   
 
Gogebic County    Name   Image   Location   City   Listing date     Ashland Mine   215 W McLeod Ave, Ironwood, MI 49938   Ironwood  March 3, 1971     Colby Mine      503 Burma Rd.   Bessemer  September 25, 1956     Copper Peak † North Black River Valley Parkway, Ottawa National Forest    Ironwood  vicinity January 22, 1971     Solomon S. Curry House † 631 East McLeod Avenue   Ironwood  November 7, 1977     Erwin Central School   N8908 Van Buskirk Road   Erwin Township  2012     Gogebic County Courthouse † 200 North Moore Street   Bessemer  December 10, 1971     Gogebic Iron Range Informational Designation   Memory Lane Park (roadside park on US-2, 1 mile east of Bessemer)   Bessemer  vicinity August 23, 1956     Ironwood City Hall † McLeod Avenue and Norfolk Street   Ironwood  May 14, 1975     Norrie Park  Informational Designation 498 W. Norrie Park Road   Ironwood  April 13, 1960     Raphael Pumpelly , Site of Discovery of Iron Ore Formation Informational Designation Across from No. 1 Newport Heights, off of Country Club/Bonnie Road   Ironwood  August 3, 1979   
 
Grand Traverse County   
Gratiot County   
Hillsdale County   
Houghton County   
Huron County   
Ingham County   
Ionia County   
Iosco County    Name   Image   Location   City   Listing date     Alabaster  Informational site Intersection of Benson and Turtle roads   Alabaster  August 8, 1963     Alabaster Historic District†   Bounded by Lake Huron, Gypsum, Keystone, and Rempert Rds.   Alabaster  December 16, 1977     Edward A. Brackenridge House   218 West Dwight Street   Oscoda  November 26, 1985     Louis Chevalier Claim Informational Site      295 Harbor Street   Au Sable  July 29, 1980     Cooke Hydroelectric Plant † 1201 Cooke Dam Rd.   Oscoda  August 2, 1996     Dock Reserve Informational Site   Beach at end of Michigan, River Road, Dwight and Park streets   Oscoda  July 21, 1988     Five Channels Dam Archeological District†   6051 State Route 65   Glennie  March 13, 2002     Green Pack House      5014 N US-23   Oscoda  January 27, 1983     Ladies Literary Club Building      316 Newman Street   East Tawas  April 5, 1974     Lumbering on the Huron Shore Informational Designation      Tawas Point State Park  East Tawas  July 19, 1956     Lumberman's Memorial      5401 Monument Rd.   Oscoda Township  February 19, 1958     Pioneer Township Cemetery      4252 Old State Rd.   Grant Township  September 1, 1963     Tawas Point Light Station † Tawas Point Road   East Tawas  vicinity April 23, 1971   
 
Iron County   
Isabella County   
Jackson County   
Kalamazoo County   
Kalkaska County    Name   Image   Location   City   Listing date     Excelsior Town Hall   987 Sigma Rd SE   Excelsior  July 26, 1974     Hotel Sieting   398 South Cedar Street   Kalkaska  August 23, 1990     Kalkaska Cemetery Chapel   260 West St.   Kalkaska  June 10, 1980     Rugg Pond Dam   4849 Valley Road   Kalkaska  vicinity May 8, 1984   
 
Kent County   
Keweenaw County   
Lake County    Name   Image   Location   City   Listing date     Brown Trout  Informational Designation 2.5 miles (4.0 km) south of Baldwin on M-37    Baldwin  February 15, 1984     Idlewild  Informational Designation US-10 and South Broadway Street   Idlewild  2009     Idlewild Lot Owners Association   Lake Drive and Glade Avenue   Idlewild  2009     The Island / The Flamingo Club   1002 Martin Luther King Avenue   Idlewild  2009     Lake County  Informational Designation    Lake County Courthouse   Baldwin  February 19, 1958     Marlborough Historic District † James Road   Marlborough   October 1, 1971     Shrine of the Pines  M-37 , 2 miles (3.2 km) south of Baldwin Baldwin  vicinity July 20, 1982     Daniel Hale Williams House   15712 Lake Drive   Idlewild  2009     Herman & Lela Wilson House   6583 Paradise Path   Idlewild  2009   
 
Lapeer County   
Leelanau County   
Lenawee County   
Livingston County   
Luce County    Name   Image   Location   City   Listing date     Helmer General Store and Resort   RD #3 - County Road 417, 0.5 miles (0.80 km) south of H-44    Helmer  January 13, 1982     Luce County Sheriff's House and Jail † 411 West Harrie Street   Newberry  August 15, 1975     John McGruer House   7964 N. M-123   Newberry  June 30, 1988     Newberry Hotel   301 South Newberry Avenue    Newberry  September 8, 1982     Newberry State Bank Building   318 Newberry Avenue    Newberry  August 21, 1986     Life Saving Station Informational Site   Mouth of the Two Hearted River , Two Hearted River Forest Campground, east of County Road 423   Newberry  vicinity December 12, 1979     Watershed between Lake Superior and Lake Michigan      Roadside Park on M-28 , west of M-117    Newberry  vicinity February 12, 1959   
 
Mackinac County   
Macomb County   
Manistee County   
Marquette County   
Mason County   
Mecosta County   
Menominee County   
Midland County   
Missaukee County    Name   Image   Location   City   Listing date     Lake City United Methodist Church Informational Designation   301 East John Street   Lake City  December 5, 1986     Swedish Lutheran Church (Demolished)   3815 S Morey Rd, Lake City   Lake City  September 10, 1979   
 
Monroe County   
Montcalm County    Name   Image   Location   City   Listing date     Charles J. Church-Frank S. Gibson House   301 South Barry   Greenville  May 18, 1989     Clifford Lake Hotel   561 West Clifford Lake Drive   Stanton  vicinity June 23, 1983     Cowden Lake Church of Christ (Disciples of Christ)   4510 Gravel Ridge Road, NE corner of Coral Road (County Road 530)   Coral  vicinity January 19, 1989     Ambrose J. Ecker House   615 Lafayette   Greenville  September 21, 1988     Charles H. Gibson House   311 West Washington Avenue   Greenville  March 21, 1991     Giles Gilbert House † 306 North Camburn Street   Stanton  May 8, 1984     Greenville  Informational Designation 213 North Franklin Street   Greenville  August 15, 1975     Little Denmark Evangelical Lutheran Church   1031 South Johnson Road (County Road 595) at intersection of Pakes Road   Gowen  vicinity February 26, 1985     Saint Paul's Episcopal Church   305 South Clay Street, SE corner of Cass Street   Greenville  January 23, 1992     Winter Inn † 100 North Lafayette Street   Greenville  September 10, 1979   
 
Montmorency County    Name   Image   Location   City   Listing date     Big Rock  Informational Designation    M-32 West at Thornton Road   Atlanta  January 17, 1991     Calvary Episcopal Church      330 North State Street, SE corner of Third Street   Hillman  May 8, 1984     Camp Lunden      County Road 612, 6 miles east of Lewiston   Lewiston  June 20, 1994     Congregational United Church of Christ      Northeast corner of Kneeland and Woodfield Street   Lewiston  February 25, 1988   
 
Muskegon County   
Newaygo County   
Oakland County   
Oceana County   
Ogemaw County    Name   Image   Location   City   Listing date     Cleveland Park Pavilion      Cleveland Park   Rose City  January 18, 2001     Ogemaw Springs  Commemorative Designation Maes Road   Ogemaw Township  2012     Rose City  / The Big Fire Commemorative Designation Rose City Park along M-33    Rose City  January 17, 2002     Rose Township Fractional District No. 5 School   3668 Cherry Street   Rose Township  April 20, 1995     Frank Sebastian Smith House   124 East Houghton Avenue (M-55 )   West Branch  February 16, 1989   
 
Ontonagon County    Name   Image   Location   City   Listing date     Marsi Homestead   45467 South Road   Bohemia Township  September 8, 1982     Methodist Episcopal Church      Minnesota Mine  Location, south end of Rockland on US-45 Rockland  November 16, 1982  Burned Down and Rebuilt    Minesota Mine  SE of Rockland, off of US-45   Rockland  May 17, 1973     Ontonagon Copper Boulder Informational Site   Victoria Reservoir   Rockland  February 17, 1965     Ontonagon Lighthouse † Off M-64 at the mouth of the Ontonagon River    Ontonagon  May 17, 1973     Porcupine Mountains  Informational Designation Porcupine Mountains State Park , M-107, 10 miles west of Silver City Silver City  vicinity September 17, 1975     Soo Line Railroad Depot   Soo Line Railroad Tracks and Division Street   Trout Creek  June 15, 1979     Victoria Mining Company Town   Intersection of Victoria Dam Road and Victoria Road   Rockland  vicinity April 23, 1971     Elton B. Walker House   605 Ridge Road   Mass City  April 23, 1985   
 
Osceola County    Name   Image   Location   City   Listing date     Congregational Church   216 South Main   Hersey  June 15, 1979     Joseph W. Guyton  Informational Designation 308 N. Main St.   Evart  June 15, 2005     John E. Larson Farm   20432 Mackinaw Trail   Tustin  June 5, 1997     Marion Mill Pond / Founding of Marion Information Designation   M-66, one block north of Main, adjacent to water and Lake Shore Drive   Marion  April 15, 1999     North Evart United Methodist Church   8985 90th Avenue   Evart  vicinity July 20, 1984     Reed City Community Building (Demolished)      Slosson Avenue at Chestnut Museum   Reed City  September 21, 1988     Swedish Evangical Lutheran Church   308 Michigan Avenue   Tustin  July 15, 2004     Swedish Immigration Informational Designation      Old US-131 near Tustin, about 10 miles south of Cadillac   Tustin  June 15, 1979   
 
Oscoda County   
Otsego County   
Ottawa County   
Presque Isle County   
Roscommon County   
Saginaw County   
St. Clair County   
St. Joseph County   
Sanilac County   
Schoolcraft County   
Shiawassee County   
Tuscola County   
Van Buren County   
Washtenaw County   
Wayne County   
Wexford County   
Outside Michigan    
See also   
Sources   
References    ^ Michigan's State Historic Preservation Office . Accessed June 10, 2011.^ "National Register Information System" . National Register of Historic Places National Park Service . March 13, 2009.^ Historic Sites Online – State Register  Archived  2008-06-20 at the Wayback Machine . Accessed June 10, 2011.^ "Michigan Historical Markers" . The Michigan Historical Marker Web Site . Archived from the original on November 27, 1999. Retrieved December 4,  2015 .^ The numbers on this page may differ slightly from those in the database because of the following cases:  St. Clair County  has 7 sites listed as being in "St. Clair" and 38 in "Saint Clair" for a total of 45 sites.St. Joseph County  has 13 sites listed as being in "St. Joseph" and 30 in "Saint Joseph" for a total of 43 sites."Philip Parmelee  Clinton County  Informational Designation" is returned in a search of Ingham County , but the database entry states that the marker is in Clinton County .  "North Lake Methodist Church" is returned in a search of Jackson County , but the database entry states that the marker is in Washtenaw County .  "Veterans Hospital No. 100, Camp Custer" is returned in a search of Kalamazoo County , but the database entry states that the marker is in Calhoun County .  "Hebard-Ford Summer House " is returned in a search of Macomb County , but the database entry states that the marker is in Baraga County .  "Edsel and Eleanor Ford House " is returned in a search of Wayne County , but the database entry states that the marker is in Macomb County .  The "Miller Opera House" marker was originally located at 100 South Main, Vassar , Tuscola County , but was later relocated to Crossroads Village , Genesee County . The entry is included on both lists, but it is counted as only being in Genesee County.  ^ "Michigan's State Historic Preservation Office" . Michigan's State Historic Preservation Office . Retrieved October 23,  2017 .   
 
Lists by county Other lists