List of Michigan State Historic Sites

From Wikipedia, the free encyclopedia

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] Sites marked with a 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] As of June 2011, there were more than 2,700 total listings distributed through each of Michigan's 83 counties.[3] In addition, several historical markers have been erected outside of Michigan.[4]


Alcona (5) • Alger (19) • Allegan (37) • Alpena (13) • Antrim (10) • Arenac (5) • Baraga (10) • Barry (30) • Bay (34) • Benzie (8) • Berrien (53) • Branch (23) • Calhoun (110) • Cass (23) • Charlevoix (21) • Cheboygan (17) • Chippewa (31) • Clare (9) • Clinton (26) • Crawford (9) • Delta (13) • Dickinson (12) • Eaton (54) • Emmet (26) • Genesee (80) • Gladwin (2) • Gogebic (9) • Grand Traverse (22) • Gratiot (20) • Hillsdale (25) • Houghton (39) • Huron (30) • Ingham (103) • Ionia (36) • Iosco (10) • Iron (14) • Isabella (13) • Jackson (47) • Kalamazoo (62) • Kalkaska (4) • Kent (83) • Keweenaw (15) • Lake (9) • Lapeer (29) • Leelanau (25) • Lenawee (69) • Livingston (31) • Luce (7) • Mackinac (48) • Macomb (62) • Manistee (20) • Marquette (41) • Mason (17) • Mecosta (14) • Menominee (15) • Midland (7) • Missaukee (2) • Monroe (26) • Montcalm (10) • Montmorency (4) • Muskegon (27) • Newaygo (14) • Oakland (198) • Oceana (6) • Ogemaw (6) • Ontonagon (9) • Osceola (6) • Oscoda (1) • Otsego (3) • Ottawa (55) • Presque Isle (13) • Roscommon (5) • Saginaw (44) • St. Clair (45) • St. Joseph (43) • Sanilac (29) • Schoolcraft (5) • Shiawassee (36) • Tuscola (47) • Van Buren (28) • Washtenaw (96) • Wayne (357) • Wexford (14) • Outside Michigan (8)


Numbers in parentheses denote the number of State Historic Sites in that county.[5] Counties in bold link to separate articles.
Counties with their own articles are limited to those that have more than 10 individual sites or markers.

Alcona County[edit]

Name Image Location City Listing date
Greenbush School NW corner of Campbell and State streets Greenbush August 3, 1979
Addison Silverthorn Jewelry Store 115 Lake Street Harrisville August 29, 1996
Sturgeon Point Light Station Point Road Harrisville February 18, 1982
Joseph Van Buskirk House 659 US 23 South Harrisville February 11, 1972
West Harrisville Depot 116 Fiske Street Lincoln December 3, 1998

Alger County[edit]

Allegan County[edit]

Alpena County[edit]

Antrim County[edit]

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 Central Lake High School Southwest Corner of State and Howard streets Central Lake August 12, 1983
Elk Rapids Iron Company Informational Site Elk Rapids Iron Company Ames Street (in the yard of the Elks Rapids Inn) Elk Rapids February 28, 1969
Elk Rapids Township Hall Elk Rapids Township Hall-Elk Rapids 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 Holtz Site-archaeological site Island in the Intermediate River Bellaire June 20, 1970
Hughes House Hughes House-Elk Rapids 109 Elm Street Elk Rapids October 21, 1975
Edwin Noble House 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[edit]

Name Image Location City Listing date
First Presbyterian Church of Maple Ridge 202 Briggs Road Prescott November 16, 1981
Lalone Site (20ARL) SE, NE 5, 18N 5E Standish September 17, 1974
Michigan Central Railroad Standish Depot 107 North Main Street (North Main St at West Cedar St.) Standish August 27, 1977
Saganing Indian Mission Church 5480 Sturman Rd., Saganing Indian Reservation Standish Township November 30, 1983
Second Arenac County Courthouse Central Avenue (US 23), east of Main Rd Omer March 2, 1976

Baraga County[edit]

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 Covington Town Hall 13381 Center St. Covington July 15, 2016
Hebard-Ford Summer House Hebard-Ford Summer Home 13730 Ford Dr. Pequaming September 10, 1979
Keweenaw Bay Informational Designation Keweenaw Bay 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 Jacob and Anna Leinonen Homestead 13960 Murphy Road Covington July 15, 1999
Pelkie School House Pelkie School House 15009 Pelkie Rd. Pelkie June 10, 1980
Pequaming Pequaming 8 miles (13 km) north of L' Anse Pequaming April 23, 1971
Skanee School Skanee School 13730 Skanee Rd. Skanee July 17, 1981

Barry County[edit]

Bay County[edit]

Benzie County[edit]

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 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 Platte River Hatchery 15200 Honor Highway Beulah February 22, 1974
Watervale Watervale Inn 975–1422 Watervale Road Blaine Township December 19, 1991

Berrien County[edit]

Branch County[edit]

Calhoun County[edit]

Cass County[edit]

Charlevoix County[edit]

Cheboygan County[edit]

Chippewa County[edit]

Clare County[edit]

Name Image Location City Listing date
Clare Congregational Church Clare Congregational Church-Clare 110 Fifth Street Clare March 17, 1994
Harrison Informational Designation Lake Street and Budd Lake Harrison December 21, 1978
George and Martha Hitchcock House 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 Ladies Library Association 221 West Main Street Farwell August 3, 1979
Lincoln Township Hall Lincoln Township Hall 175 Lake George Avenue Lake George November 7, 1977
Logging Railroads Commemorative Designation Logging Railroads Commemorative Designation Highway Park, old US-27, 7.5 miles N of Clare Hatton Township February 18, 1956
Michigan Petroleum Industry Michigan Petroleum Industry Clare Welcome Center on US 127 Grant Township 1961
William Henry Wilson House William Henry Wilson House 390 Main Street Harrison April 18, 1983

Clinton County[edit]

Crawford County[edit]

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 Port 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[edit]

Dickinson County[edit]

Eaton County[edit]

Emmet County[edit]

Genesee County[edit]

Gladwin County[edit]

Name Image Location City Listing date
Zion Evangelical Lutheran Church Zion Evangelical Lutheran Church 3555 North Oberlin Road Sherman Township November 20, 1987
Zion Evangelical Lutheran School Zion Evangelical Lutheran School 3557 North Oberlin Road Sherman Township November 20, 1987

Gogebic County[edit]

Name Image Location City Listing date
Ashland Mine 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 Gogebic Iron Range 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 Norrie Park 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[edit]

Gratiot County[edit]

Hillsdale County[edit]

Houghton County[edit]

Huron County[edit]

Ingham County[edit]

Ionia County[edit]

Iosco County[edit]

Name Image Location City Listing date
Alabaster Quarry Informational site US Gypsum Co. Quarry, 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[edit]

Isabella County[edit]

Jackson County[edit]

Kalamazoo County[edit]

Kalkaska County[edit]

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[edit]

Keweenaw County[edit]

Lake County[edit]

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 Idlewild Lot Owners Association Lake Drive and Glade Avenue Idlewild 2009
The Island / The Flamingo Club The Flamingo Club 1002 Martin Luther King Avenue Idlewild 2009
Lake County Informational Designation Lake County Courthouse Baldwin February 19, 1958
Marlborough Historic District Marlborough Historic District James Road Marlborough October 1, 1971
Shrine of the Pines Shrine of the Pines M-37, 2 miles (3.2 km) south of Baldwin Baldwin vicinity July 20, 1982
Daniel Hale Williams House 100pxDaniel Hale Williams House 15712 Lake Drive Idlewild 2009
Herman & Lela Wilson House Herman & Lela Wilson House 6583 Paradise Path Idlewild 2009

Lapeer County[edit]

Leelanau County[edit]

Lenawee County[edit]

Livingston County[edit]

Luce County[edit]

Name Image Location City Listing date
Helmer General Store and Resort 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 John McGruer House 7964 N. M-123 Newberry June 30, 1988
Newberry Hotel Newberry Hotel 301 South Newberry Avenue Newberry September 8, 1982
Newberry State Bank Building 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[edit]

Macomb County[edit]

Manistee County[edit]

Marquette County[edit]

Mason County[edit]

Mecosta County[edit]

Menominee County[edit]

Midland County[edit]

Name Image Location City Listing date
Bradley House Corner of Cook Road and Main Street Midland April 23, 1971
Chemical Industry Informational Designation 700 block of West Main Street Midland September 17, 1957
Homer Township Cemetery 1136 East Prairie Road, bounded by Pine River and Prairie roads Midland vicinity September 19, 1991
John and Almira Kelly House 505 Main Street Midland September 24, 1984
Midland County Courthouse 301 West Main Street Midland May 21, 1985
James T. Pardee House James T. Pardee House 812 West Main Street Midland March 19, 1987
Upper Bridge Currie Parkway over the Tittabawassee River Midland August 18, 1988
Alden Dow House and Studio[6] 315 Post St Midland June 29, 1989

Missaukee County[edit]

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 St. John's Lutheran Church-Lake City 3815 S Morey Rd, Lake City Lake City September 10, 1979

Monroe County[edit]

Montcalm County[edit]

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[edit]

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[edit]

Newaygo County[edit]

Oakland County[edit]

Oceana County[edit]

Name Image Location City Listing date
Benona Township Hall Benona Township Hall 7169 West Baker Road Shelby vicinity July 20, 1989
Jared H. Gay Log House Route 2, 128th Avenue Crystal Valley May 15, 1987
Hart Historic Industrial District 215 Lincoln Street, 216 Lincoln Street, and 109 Union Street Hart June 21, 1990
Charles Mears Silver Lake Boardinghouse Charles Mears Boarding House Southeast corner of Lighthouse and Silver Lake Channel roads Mears vicinity December 5, 1986
Pawabawme Burial Ground (Demolished) Tyler Road at Walkerville Road Hart vicinity March 16, 1981
Petite Pointe Au Sable Lighthouse North Lighthouse Drive Golden Township 2014
Veterans Day Storm - Graveyard of Ships Informational Designation 421 South Hancock Street Pentwater May 21, 1985

Ogemaw County[edit]

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[edit]

Name Image Location City Listing date
Marsi Homestead 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 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 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 Depot Soo Line Railroad Tracks and Division Street Trout Creek June 15, 1979
Victoria Mining Company Town Victoria Mining Company Town Intersection of Victoria Dam Road and Victoria Road Rockland vicinity April 23, 1971
Elton B. Walker House Elton B. Walker Home 605 Ridge Road Mass City April 23, 1985

Osceola County[edit]

Name Image Location City Listing date
Congregational Church 216 South Main Hersey June 15, 1979
Joseph W. Guyton Informational Designation Joseph W. Guyton 308 N. Main St. Evart June 15, 2005
John E. Larson Farm John E. Larson Farm 20432 Mackinaw Trail Tustin June 5, 1997
Marion Mill Pond / Founding of Marion Information Designation Marion Mill Pond M-66, one block north of Main, adjacent to water and Lake Shore Drive Marion April 15, 1999
North Evart United Methodist Church 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 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[edit]

Name Image Location City Listing date
Mio Dam Route No. 1, Pond Drive at the Au Sable River Mio 2005
Oscoda County Courthouse 311 Morenci Avenue Mio August 13, 1971

Otsego County[edit]

Name Image Location City Listing date
First Congregational Church 218 West Second Street Gaylord March 16, 1989
Frank A. and Rae E. Harris Kramer House 221 Center, SW corner of Shelden Street Gaylord February 18, 1993
Otsego County Informational Designation Otsego County-Historic Site Plaque Otsego County Courthouse, 225 W. Main (M-32) at Otsego Avenue Gaylord February 17, 1960
St. Mary's Catholic Church 147 North Otsego Street Gaylord 2005

Ottawa County[edit]

Presque Isle County[edit]

Roscommon County[edit]

Name Image Location City Listing date
Eggleston School 10539 Nolan Road Nester Township February 29, 1996
Gerrish Township Informational Site 2997 East Higgins Lake Drive Gerrish Township December 12, 1979
Pioneer House 900 Lake Street Roscommon January 20, 2000
Roscommon Lumber Company / Prudenville Informational Designation Trestle Park, M-55 at M-18 Prudenville 2014
Terney House 603 Lake Street Roscommon August 24, 1978 Demolished in 2012

Saginaw County[edit]

St. Clair County[edit]

St. Joseph County[edit]

Sanilac County[edit]

Schoolcraft County[edit]

Name Image Location City Listing date
Bishop Baraga's First Mission Church Informational Site 2.5 miles (4.0 km) North of Manistique on Leduc Road, less than .25 miles (0.40 km) west of M-94, at Arrowhead Inn Point Manistique vicinity April 2, 1957
Blaney Inn Blaney Park Inn 4395 State Hwy M77 Mueller Township July 23, 1987
Manistique Pumping Station Deer Street (US-2) Manistique March 19, 1980
Seul Choix Pointe Lighthouse County Road 431 at Seul Choix Pointe Gulliver vicinity August 21, 1987
Thompson / Christmas Tree Ship E. L. Thompson 0.3 miles East from Thompson on US-2 Thompson Township April 13, 2006
White Marble Lime Company Kilns White Marble Lime Company Kiln 5055W US-2 Manistique vicinity November 13, 1964

Shiawassee County[edit]

Tuscola County[edit]

Van Buren County[edit]

Washtenaw County[edit]

Wayne County[edit]

Wexford County[edit]

Outside Michigan[edit]

Name Image Location City Listing date
Battle of Monterey Pass / Michigan Cavalry Brigade Informational Designation 14325 Buchanan Trail East Waynesboro, Pennsylvania vicinity 2012
Birthplace of Kiwanis Informational Designation 3636 Woodview Trace Indianapolis, Indiana 1982
Cadillac Museum (Musée Lamothe-Cadillac) Lamothe Cadillac Avenue Saint-Nicolas-de-la-Grave, France 1984
Michigan at Perryville Informational Designation Perryville Battlefield State Park, 1825 Battlefield Road Perryville, Kentucky 1983
Michigan at Tebbs Bend Informational Designation Green River Hill Confederate Cemetery Campbellsville, Kentucky 1988
Michigan Light Artillery Regiment / Batteries F and G Informational Designation Battlefield Memorial Highway/U.S. Route 421 Richmond, Kentucky 2012
Stones River Informational Designation Stones River National Battlefield Murfreesboro, Tennessee 1966
Stonewall Regiment Informational Designation 8629 Reno Monument Road Boonsboro, Maryland vicinity 1984

See also[edit]

Sources[edit]

References[edit]

  1. ^ "404". www.michigan.gov. Retrieved 2022-12-31. {{cite web}}: Cite uses generic title (help)
  2. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  3. ^ Historic Sites Online – State Register Archived 2008-06-20 at the Wayback Machine. Accessed June 10, 2011.
  4. ^ "Michigan Historical Markers". The Michigan Historical Marker Web Site. Retrieved December 4, 2015.
  5. ^ The numbers on this page may differ slightly from those in the database because of the following cases:
  6. ^ "Michigan's State Historic Preservation Office". Michigan's State Historic Preservation Office. Retrieved 23 October 2017.