List of Michigan State Historic Sites in Lenawee County

From Wikipedia, the free encyclopedia

Location of Lenawee County in Michigan

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

Current listings[edit]

Name Image Location City Listing date
Adrian College Informational Designation 110 South Madison Adrian January 16, 1962
Adrian Fire Department / Engine House No. 1 126 East Church Street Adrian August 21, 1989
Adrian Masonic Temple Building 160 East Maumee Street Adrian May 8, 1984
Adrian Public Library 110 East Church Street Adrian December 14, 1976
Adrian Union Hall-Croswell Opera House 129 East Maumee Street, between Broad and Main streets Adrian March 2, 1976
Al Meyers Airport Informational Designation Macon Road and Tecumseh-Clinton Highway, NE of Tecumseh Tecumseh vicinity May 15, 1987
Elijah Anderson House 401 West Chicago Boulevard Tecumseh February 17, 1965
Bidwell Building 102 West Chicago Boulevard Tecumseh November 7, 1977
Hervey Bliss House 313 North Monroe Street Blissfield February 23, 1981
Blissfield Hotel 102 West Adrian Street Blissfield August 6, 1976
Cambridge Junction Historic State Park US-12 and M-50 junction Cambridge Junction February 18, 1956
Camp Williams Commemorative Designation Adrian July 25, 2002
Enos Caniff House 121 Hill Street Hudson June 23, 1983
Will Carleton House 14995 Carleton Road Hudson vicinity February 11, 1972
David Carpenter House 424 West Adrian Street Blissfield August 13, 1971
Joel Carpenter House 625 High Street Blissfield January 11, 1982
Chapel Hall – Adrian College Downs Hall, South Madison Street Adrian April 24, 1981
Civil War Memorial Monument Park, bounded by Maumee, Park Place East, Park Place West, and Church streets Adrian August 13, 1971
Clayton Village District Downtown Clayton Clayton July 26, 1974
Clearwater Beach Entrance Archway Round Lake Highway and US-223 Manitou Beach vicinity January 20, 1984
Site of the Clinton Inn / Clinton Informational Site 119 East Michigan Avenue (US-12) Clinton November 3, 1976
Clinton United Methodist Church SE corner of Tecumseh and Church streets Clinton February 7, 1977
Clinton Woolen Manufacturing Company 303 West Michigan Avenue (US-12) Clinton April 24, 1979
Congregation of the First Baptist Church Informational Designation 119 North Broad Street Adrian July 29, 1980
Governor Charles Croswell House 228 North Broad Street Adrian February 19, 1958
Davenport House 1280 US-12 (at Evans Lake), east of Walter J. Hayes State Park Tipton vicinity May 18, 1971
Dennis-State Street Historic District Bounded by Union Street on the north, railroad tracks on the south, State Street on the east, and Dennis Street on the west Adrian July 26, 1974
Dennis-State Street Historic District Boundary Increase (Bidwell Mansion) 204 East Church Street Adrian July 26, 1974
Hiram D. Ellis House 415 W Adrian Street Blissfield June 21, 1990
Erie and Kalamazoo Railroad Informational Designation North Winter Street and West Maple Avenue Adrian February 18, 1956
Erie and Kalamazoo Railroad Informational Designation 424 West Adrian Street Blissfield February 15, 1984
Erie and Kalamazoo Rail Road / Rail Road Informational Designation Beagle Street Blissfield 2001
Musgrove Evans House 409-411 E Logan Street, NE corner of Maumee Street Tecumseh October 29, 1971
First Presbyterian Church of Blissfield 306 Franklin Street, NW corner of Maple Street Blissfield June 11, 1965
Fractional District No. 3 School Lime Creek Highway (M-156) and West Ridgeville Road Seneca Township 2005
Dr. Leonard Hall House 334 West Main Street Hudson April 4, 1978
Hudson Downtown Historic District West Main Street between Howard and Market streets, and Church Street between Seward and Railroad streets Hudson January 21, 1974
Irish Hills Towers 8433 West US-12 Cambridge Township February 12, 1959
La Plaisance Bay Pike Informational Designation Tecumseh Community Center on M-50, near the Monroe Co. line (US-23) Tecumseh May 12, 1965
Lake Shore and Michigan Southern Railway and Bridge Bean Creek - North of Main Street Hudson January 20, 1984
Lenawee County Courthouse 301 North Main Street Adrian November 14, 1974
Lenawee County Fairgrounds 602 Dean St Adrian November 15, 2001
Medina Baptist Church 12650 Medina Road Hudson May 8, 1986
Oakwood Cemetery 101 Oakwood Adrian December 3, 1998
Palmyra Presbyterian Church 6370 Palmyra Road, NE corner of Rouget Road Palmyra November 26, 1985
Jira Payne-John Smith House 211 Tecumseh Clinton March 15, 1988
John Pennington-Henry Ford House 8281 Clinton Macon Road Macon September 17, 1974
Raisin Valley Friends Meetinghouse 3552 North Adrian Highway Adrian January 23, 1992
Riverside Mortuary Chapel / Wirt Rowland Riverside Cemetery
208 Coman Street
Clinton 2005
Sydney A. Rathbun House (Fairlane Farm) 9426 Morse Highway Jasper October 12, 1990
Sacred Heart Hall 1247 E. Siena Heights Drive Adrian December 20, 1989
Saint Alphonsus Catholic Church 222 Carey Street Deerfield March 15, 1990
Saint Dominic Catholic Church and Cemetery 220 Brown Street Clinton May 30, 1996
Saint Elizabeth's Church 302 East Chicago Boulevard Tecumseh May 8, 1986
Saint John's Episcopal Church 122 East Church Street Clinton January 8, 1981
Saint John's Lutheran Church 121 South Locust Street, NE corner of Church Street Adrian February 23, 1981
Saint Joseph Hospital and Home for the Aged Informational Designation 1269 Siena Heights Drive Adrian June 15, 1984
Saint Joseph's Church and Shrine 8743 US-12 Brooklyn April 19, 1990
Saint Joseph's Roman Catholic Church 415-419 Ormsby Street Adrian June 15, 1979
Saint Joseph's School and Rectory 415-419 Ormsby Street Adrian February 15, 1990
Saint Michael and All Angels Church Old Monroe Pike Road (corner of US-12 and M-50) Cambridge Junction October 2, 1980
Saint Peter's Episcopal Church 313 North Evans Street Tecumseh February 19, 1958
Second Baptist Church 607 Broad St Adrian February 19, 1987
Sutton House 3901 Sutton Road Adrian February 11, 1972
Tecumseh Downtown Historic District East and West Chicago Boulevard, and South Evans Street Tecumseh January 16, 1976
Gamaliel Thompson House 101 Summit Street Hudson February 22, 1974
Dr. Nathan Town House 3951 Woerner Road Addison vicinity January 3, 1982
Murray D. Van Wagoner Memorial Bridge† / Taft Memorial Highway M-156 at Silver Creek Morenci 2004
Walker Tavern Junction of US-12 and M-50 Cambridge Junction February 19, 1958
Nathaniel S. Wheeler House 7075 M-50, North of Onsted Onsted July 26, 1974
Wooden Stone School NE corner of Stephenson Road and Hawkins Highway Onsted June 15, 1979
Woodstock Manual Labor Institute Informational Site 18123 Greenleaf Road Addison vicinity November 14, 1969
Woodstock Township District No. 2 School 11426 US-12 Woodstock Township March 15, 1990

See also[edit]

Sources[edit]

References[edit]

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