List of Michigan State Historic Sites in Mackinac County

From Wikipedia, the free encyclopedia

Location of Mackinac County in Michigan

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

Current listings[edit]

Name Image Location City Listing date
Agency House Informational Site Huron Street Mackinac Island February 12, 1959
Agency House of the American Fur Company Robert Stuart Office Building 7342 Market Street Mackinac Island March 23, 1965
American Fur Company Store / Beaumont Memorial Informational Site American Fur Company Store Market Street at Fort Street Mackinac Island 2003
Battlefield of 1814 Informational Site Battle of 1814 Near Wawashkamo Golf Club, on British Landing Road Mackinac Island March 19, 1958
Biddle House Biddle House - Mackinaw Island Market Street Mackinac Island July 19, 1956
Bois Blanc Island Informational Designation Ferry Docks Pointe Aux Pins May 10, 1990
Bois Blanc Lighthouse Lighthouse Point (north end of island) Bois Blanc Island July 26, 1974
British Cannon Informational Site Rear of Fort Mackinac, high ground north of the fort Mackinac Island February 12, 1959
British Landing Informational Site Northwest shore of Mackinac Island Mackinac Island March 19, 1958
Ambrose R. Davenport House Ambrose Davenport House North Street, Hubbard's Annex Mackinac Island June 30, 1988
Davis-Preston House David-Preston House 6806 Huron Street Mackinac Island May 17, 1978
Early French Missionary Chapel French Missionary Chapel Fort Street, north of Main, near sidewalk to fort Mackinac Island May 1, 1959
Epoufette Informational Site Epoufette US-2 scenic turnout overlooking Epoufette Bay Epoufette July 23, 1985
Fort De Buade Informational Site State Street St. Ignace September 25, 1956
Fort Holmes Informational Site Fort Holmes Road, north of the business district Mackinac Island September 25, 1956
Historic Fort Mackinac Huron Road Mackinac Island February 19, 1958
Mathew Geary House Market Street Mackinac Island February 11, 1970
Grand Hotel Grand Hotel MI From Lake Grand Hotel Avenue Mackinac Island July 12, 1957
Gros Cap and St. Helena Island Informational Site Gros Cap Island Park on US-2, 6 miles west of St. Ignace St. Ignace vicinity January 19, 1961
Gros Cap Cemetery SE of Gros Cap on US-2 Gros Cap vicinity November 6, 1970
High Rollway Informational Designation Lake Michigan Shore, between Brevort and Epoufette Moran Township May 11, 1965
Hubbard's Annex to the National Park Informational Designation Park Ave at Grand Ave Mackinac Island 2014
Indian Dormitory† / Henry R. Schoolcraft Informational Designation Huron Street, next to Marquette Park Mackinac Island February 17, 1965
Island House Island House-Mackinaw Island 6966 Main Mackinac Island March 14, 1973
Lake Michigan Informational Designation US-2 west of St. Ignace, near Gros Cap St. Ignace vicinity January 19, 1957
Lake View House Lake View Hotel 7452 Main St Mackinac Island January 13, 1982
Little Stone Church Union Congregational Church - Mackinaw Island 1590 Cadotte Street Mackinac Island March 28, 1979
Mackinac Conference Informational Site Grounds of the Grand Hotel Mackinac Island August 15, 1975
Mackinac Island‡ / Mackinac Island Informational Designation Market Street Mackinac Island July 19, 1956
Mackinac Straits Informational Designation I-75 Rest Area and Visitors Center, just north of Mackinac Bridge exit St. Ignace vicinity August 23, 1956
Manitou Lodge Hiawatha Sportsman Club Manitou Lodge Hiawatha Sportsman's Club, Museum Trail off US-2 Garfield Township Naubinway January 23, 1997
Market Street Informational Designation Market Street Informational Market Street Mackinac Island July 19, 1956
Mission Church Huron Street, corner of Truscott Street Mackinac Island July 19, 1956
Mission House 6633 Main St Mackinac Island November 6, 1970
Northernmost Point of Lake Michigan Informational Designation Northern Lake Michigan Roadside park on US-2, 3 miles east of Naubinway Naubinway vicinity April 14, 1964
Parade Grounds / Scouts Barrack Informational Designation Huron Road just east of Fort Mackinac Mackinac Island 2015
Portage Road Informational Designation Roadside Park on US-2, just west of St. Ignace, near intersection of Old Portage Road St. Ignace vicinity April 11, 1963
Round Island Lighthouse Informational Designation† Foot of Huron Street, next to the Iroquois Hotel, in the municipal park overlooking the lighthouse Mackinac Island April 23, 1971
St. Ignace Informational Designation St. Ignace Informational State Ferry Dock No. 1 St. Ignace July 19, 1956
Sainte Anne Church Saint Anns Catholic Church Huron Street at the corner of Church Street Mackinac Island December 20, 1990
Silver Birches On M-185, NE part of the island Mackinac Island September 8, 1982
Skull Cave Garrison Road Mackinac Island January 12, 1959
St. Ignace Mission Marquette Park, Marquette and State Streets St. Ignace August 23, 1956
Robert Stuart House Robert Stuart Office Building 7342 Market Street Mackinac Island June 23, 1983
Trinity Episcopal Church Trinity Episcopal Church-Mackinaw Island Fort Street Mackinac Island July 11, 1968
USCG Maple W-234 Harbor Mackinac Island July 15, 1999
Wawashkamo Golf Club British Landing Road Mackinac Island September 8, 1982
G. Mennen Williams Summer Home West Bluff Mackinac Island January 19, 1978
Lawrence Andrew Young Cottage Huron Road Mackinac Island October 21, 1975

See also[edit]

Sources[edit]

References[edit]

  1. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.