List of Michigan State Historic Sites in Allegan County

From Wikipedia, the free encyclopedia

Location of Allegan County in Michigan

The following is a list of Michigan State Historic Sites in Allegan County, Michigan. Sites marked with a dagger (†) are also listed on the National Register of Historic Places in Allegan County, Michigan.[1]

Current listings[edit]

Name Image Location City Listing date
All Saints Episcopal Church 252 Grand Street, southwest corner of Hoffman Street Saugatuck April 24, 1981
Allegan County Informational Designation 125 Chestnut St Allegan November 14, 1961
Allegan Road Commemorative Designation River Bluff Park Old Allegan Road Saugatuck February 17, 1994
Castle Park Lodge 6700 Bryant Avenue, Castle Park Holland September 10, 1979
Church of the Good Shepherd 101 Walnut Street Allegan July 26, 1973
Clipson Brewery Ice House (Twin Gables Hotel) 900 Lake Street Saugatuck April 28, 1987
John Crispe House 404 East Bridge Street Plainwell April 25, 1988
Delano House 302 Cutler Street Allegan July 26, 1973
Douglas Union School 130 Center Street Douglas December 20, 1990
Dutcher Lodge 86 Center Street Douglas January 13, 1985
Ebenezer Reformed Church Informational Designation 5166 Ottogan St. Holland February 27, 1970
Dorr E. Felt Mansion 6597 138th Ave. Holland January 17, 2006
Fifty-Seventh Street Bridge 57th Street over the Kalamazoo River New Richmond April 4, 1978
First Congregational Church 296 Hoffman Saugatuck March 21, 1991
Francis Metallic Surfboat 130 W. Center St. Douglas January 17, 2016
Ganges Fractional District No. 1 School House 6292 124th Avenue Fennville July 26, 1978
Dr. Asa Goodrich House 112 Center Street Douglas December 5, 1986
Graafschap Christian Reformed Church A-621 (48th Avenue) between Graafschap Road and Washington Avenue Holland December 14, 1976
Hacklander Site (20AE78)† 130th Ave & 63rd ST Saugatuck Township April 14, 1972
Henika Ladies' Library 149 South Main Street Wayland November 26, 1985
John Butler Johnson House The Porches 2207 70th Street Fennville February 25, 1988 Demolished 2012
Harvey Judson Kingsley House 626 West Main Street Fennville May 21, 1992
Sarah M. Kirby House 294 West Center Street Douglas November 20, 1987
Laketown Township Hall A-6280 142nd Avenue Holland January 19, 1989
Hollister F. Marsh Jr. House 107 Delano Street Allegan June 23, 1983
Horace D. Moore House 888 Holland Street Saugatuck June 15, 1984
Michigan Paper Company Mill Historic District 200 Allegan St. Plainwell June 15, 2015
Old Wing Mission 5298 40th Ave. Holland December 8, 1967
Oakland Christian Reformed Church Oakland Christian Reformed Church 4452 38th St. Hamilton June 13, 1986
Otsego Methodist Church Otsego Methodist Church 223 E. Allegan Otsego January 17, 2002
Overisel Reformed Church(demolished) A-4706 142nd Avenue[2] Overisel Township June 30, 1988
Village of Pier Cove Informational Designation 2290 Lakeshore Dr. Fennville February 16, 1989
General Benjamin Pritchard House 330 Davis Street Allegan February 11, 1972
Reed's Livery Reed's Livery 248 Culver St. Saugatuck July 19, 1990
Schriver's Inn (currently used as the Ox-Bow School of Art) 3435 Rupprecht Way Saugatuck August 3, 1979
Saugatuck Pump House 735 Park St. Saugatuck October 4, 2016
Second Street Bridge 2nd St. Allegan January 17, 1982
Seventh Day Adventist Church 229 Cutler Street Allegan July 26, 1973
Singapore Informational Designation 102 Butler Saugatuck April 16, 1958
Warner P. Sutton House 736 Pleasant Street Saugatuck May 15, 1987
Fred Thompson House (William Springer House) 633 Pleasant Saugatuck June 30, 1988
Orson G. Vahue House 203 Cutler Street Allegan August 12, 1983

See also[edit]

Sources[edit]

References[edit]

  1. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  2. ^ Credeur, Mary Jane (June 3, 1999). "Demolition crews bring end to 133-year-old church". The Grand Rapids Press. p. A1.