list article
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 (17) •
Cheboygan (17) •
Chippewa (31) •
Clare (8) •
Clinton (26) •
Crawford (9) •
Delta (13) •
Dickinson (12) •
Eaton (54) •
Emmet (26) •
Genesee (80) •
Gladwin (1) •
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 (4) •
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 [ ]
NW corner of Campbell and State streets
Greenbush
August 3, 1979
115 Lake Street
Harrisville
August 29, 1996
Sturgeon Point Light Station †
Point Road
Harrisville
February 18, 1982
659 US 23 South
Harrisville
February 11, 1972
116 Fiske Street
Lincoln
December 3, 1998
Alger County [ ]
Main article: List of Michigan State Historic Sites in Alger County, Michigan
Allegan County [ ]
Main article: List of Michigan State Historic Sites in Allegan County, Michigan
Alpena County [ ]
Main article: List of Michigan State Historic Sites in Alpena County, Michigan
Antrim County [ ]
Antrim County Courthouse †
203 East Cayuga Street
Bellaire
April 5, 1974
4891 M-32 at Marsh Rd.
Jordan Township
August 3, 1979
Southwest Corner of State and Howard streets
Central Lake
August 12, 1983
Informational Site
Ames Street (in the yard of the )
Elk Rapids
February 28, 1969
Elk Rapids Township Hall †
401 River Street
Elk Rapids
November 15, 1973
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
()
10669 Coy Street
Alden
July 23, 1987
M-32 and 4973 St. John Road
East Jordan
November 16, 1994
Informational Designation
US 131 North
Mancelona Township
January 19, 1989
Arenac County [ ]
Baraga County [ ]
Assinins †
US 41
Assinins
June 19, 1971
Baraga County Courthouse
16 South Third Street
L'Anse
May 21, 1985
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 - Informational Designation
US 41
L'Anse
November 15, 1984
13960 Murphy Road
Covington
July 15, 1999
15009 Pelkie Rd.
Pelkie
June 10, 1980
Pequaming
8 miles (13 km) north of L' Anse
Pequaming
April 23, 1971
13730 Skanee Rd.
Skanee
July 17, 1981
Barry County [ ]
Main article: List of Michigan State Historic Sites in Barry County, Michigan
Bay County [ ]
Main article: List of Michigan State Historic Sites in Bay County, Michigan
Benzie County [ ]
Benzie County Courthouse †
7157 Crystal Avenue
Beulah
February 16, 1979
Benzonia College Informational Designation
River Road, , US-31
Benzonia
July 10, 1963
6941 Grand Traverse Avenue
Benzonia
February 23, 1981
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
15200 Honor Highway
Beulah
February 22, 1974
Watervale †
975–1422 Watervale Road
Blaine Township
December 19, 1991
Berrien County [ ]
Main article: List of Michigan State Historic Sites in Berrien County, Michigan
Branch County [ ]
Main article: List of Michigan State Historic Sites in Branch County, Michigan
Calhoun County [ ]
Main article: List of Michigan State Historic Sites in Calhoun County, Michigan
Cass County [ ]
Main article: List of Michigan State Historic Sites in Cass County, Michigan
Charlevoix County [ ]
Main article: List of Michigan State Historic Sites in Charlevoix County, Michigan
Cheboygan County [ ]
Main article: List of Michigan State Historic Sites in Cheboygan County, Michigan
Chippewa County [ ]
Main article: List of Michigan State Historic Sites in Chippewa County, Michigan
Clare County [ ]
Clare Congregational Church †
110 Fifth Street
Clare
March 17, 1994
Harrison , Clare County Seat Informational Designation
Lake Street and Budd Lake
Harrison
December 21, 1978
George and Martha Hitchcock House †
205 East Michigan Street
Farwell
July 29, 1980
Rest area just north of Clare
Clare vicinity
July 19, 1962
Southwest corner of Main (US-10) and Hayes Street
Farwell
August 3, 1979
Lake George Avenue at Windover Road
Lake George
November 7, 1977
Commemorative Designation
, old US-27, 7.5 miles N of Clare
Hatton Township
February 18, 1956
390 Main Street
Harrison
April 18, 1983
Clinton County [ ]
Main article: List of Michigan State Historic Sites in Clinton County, Michigan
Crawford County [ ]
32nd Red Arrow Division Informational Designation
Camp Grayling , vicinity of stone mess hall
Grayling
April 15, 1977
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
Building #311, Howe Road
Grayling
August 24, 1978
Douglas House †
6122 County Road 612
Grayling
November 18, 2000
4893 W North Down River Road
Grayling
February 26, 1957
Hartwick Pines
3896 Hartwick Pines Rd.
Grayling Charter Township
September 17, 1957
401 Norway Street
Grayling
August 21, 1986
Pere Cheney Cemetery
End of Center Plains Trail
Roscommon
February 18, 1993
Homesite of Informational Site
Old US-27/I-75 intersection at Au Sable River
Grayling
December 12, 1979
Delta County [ ]
Main article: List of Michigan State Historic Sites in Delta County, Michigan
Dickinson County [ ]
Main article: List of Michigan State Historic Sites in Dickinson County, Michigan
Eaton County [ ]
Main article: List of Michigan State Historic Sites in Eaton County, Michigan
Emmet County [ ]
Main article: List of Michigan State Historic Sites in Emmet County, Michigan
Genesee County [ ]
Main article: List of Michigan State Historic Sites in Genesee County, Michigan
Gladwin County [ ]
Gogebic County [ ]
215 W McLeod Ave, Ironwood, MI 49938
Ironwood
March 3, 1971
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
N8908 Van Buskirk Road
Erwin Township
2012
Gogebic County Courthouse †
200 North Moore Street
Bessemer
December 10, 1971
Informational Designation
(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 , Informational Designation
Across from No. 1 Newport Heights, off of Country Club/Bonnie Road
Ironwood
August 3, 1979
Grand Traverse County [ ]
Main article: List of Michigan State Historic Sites in Grand Traverse County, Michigan
Gratiot County [ ]
Main article: List of Michigan State Historic Sites in Gratiot County, Michigan
Hillsdale County [ ]
Main article: List of Michigan State Historic Sites in Hillsdale County, Michigan
Houghton County [ ]
Main article: List of Michigan State Historic Sites in Houghton County, Michigan
Huron County [ ]
Main article: List of Michigan State Historic Sites in Huron County, Michigan
Ingham County [ ]
Main article: List of Michigan State Historic Sites in Ingham County, Michigan
Ionia County [ ]
Main article: List of Michigan State Historic Sites in Ionia County, Michigan
Iosco County [ ]
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
218 West Dwight Street
Oscoda
November 26, 1985
Informational Site
295 Harbor Street
Au Sable
July 29, 1980
Cooke Hydroelectric Plant †
1201 Cooke Dam Rd.
Oscoda
August 2, 1996
Informational Site
Beach at end of Michigan, River Road, Dwight and Park streets
Oscoda
July 21, 1988
†
6051 State Route 65
Glennie
March 13, 2002
5014 N US-23
Oscoda
January 27, 1983
316 Newman Street
East Tawas
April 5, 1974
Informational Designation
Tawas Point State Park
East Tawas
July 19, 1956
5401 Monument Rd.
Oscoda Township
February 19, 1958
4252 Old State Rd.
Grant Township
September 1, 1963
Tawas Point Light Station †
Tawas Point Road
East Tawas vicinity
April 23, 1971
Iron County [ ]
Main article: List of Michigan State Historic Sites in Iron County, Michigan
Isabella County [ ]
Main article: List of Michigan State Historic Sites in Isabella County, Michigan
Jackson County [ ]
Main article: List of Michigan State Historic Sites in Jackson County, Michigan
Kalamazoo County [ ]
Main article: List of Michigan State Historic Sites in Kalamazoo County, Michigan
Kalkaska County [ ]
987 Sigma Rd SE
Excelsior
July 26, 1974
398 South Cedar Street
Kalkaska
August 23, 1990
260 West St.
Kalkaska
June 10, 1980
4849 Valley Road
Kalkaska vicinity
May 8, 1984
Kent County [ ]
Main article: List of Michigan State Historic Sites in Kent County, Michigan
Keweenaw County [ ]
Main article: List of Michigan State Historic Sites in Keweenaw County, Michigan
Lake County [ ]
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
Lake Drive and Glade Avenue
Idlewild
2009
/
1002 Martin Luther King Avenue
Idlewild
2009
Lake County Informational Designation
Baldwin
February 19, 1958
Marlborough Historic District †
James Road
October 1, 1971
Shrine of the Pines
M-37 , 2 miles (3.2 km) south of Baldwin
Baldwin vicinity
July 20, 1982
15712 Lake Drive
Idlewild
2009
6583 Paradise Path
Idlewild
2009
Lapeer County [ ]
Main article: List of Michigan State Historic Sites in Lapeer County, Michigan
Leelanau County [ ]
Main article: List of Michigan State Historic Sites in Leelanau County, Michigan
Lenawee County [ ]
Main article: List of Michigan State Historic Sites in Lenawee County, Michigan
Livingston County [ ]
Main article: List of Michigan State Historic Sites in Livingston County, Michigan
Luce County [ ]
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
7964 N. M-123
Newberry
June 30, 1988
301 South Newberry Avenue
Newberry
September 8, 1982
318 Newberry Avenue
Newberry
August 21, 1986
Informational Site
Mouth of the Two Hearted River , Campground, east of County Road 423
Newberry vicinity
December 12, 1979
Roadside Park on M-28 , west of M-117
Newberry vicinity
February 12, 1959
Mackinac County [ ]
Main article: List of Michigan State Historic Sites in Mackinac County, Michigan
Macomb County [ ]
Main article: List of Michigan State Historic Sites in Macomb County, Michigan
Manistee County [ ]
Main article: List of Michigan State Historic Sites in Manistee County, Michigan
Marquette County [ ]
Main article: List of Michigan State Historic Sites in Marquette County, Michigan
Mason County [ ]
Main article: List of Michigan State Historic Sites in Mason County, Michigan
Mecosta County [ ]
Main article: List of Michigan State Historic Sites in Mecosta County, Michigan
Menominee County [ ]
Main article: List of Michigan State Historic Sites in Menominee County, Michigan
Midland County [ ]
Bradley House †
Corner of Cook Road and Main Street
Midland
April 23, 1971
Informational Designation
700 block of West Main Street
Midland
September 17, 1957
1136 East Prairie Road, bounded by Pine River and Prairie roads
Midland vicinity
September 19, 1991
505 Main Street
Midland
September 24, 1984
Midland County Courthouse †
301 West Main Street
Midland
May 21, 1985
James T. Pardee House †
812 West Main Street
Midland
March 19, 1987
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 [ ]
Informational Designation
301 East John Street
Lake City
December 5, 1986
-demolished
3815 S Morey Rd, Lake City
Lake City
September 10, 1979
Monroe County [ ]
Main article: List of Michigan State Historic Sites in Monroe County, Michigan
Montcalm County [ ]
301 South Barry
Greenville
May 18, 1989
561 West Clifford Lake Drive
Stanton vicinity
June 23, 1983
(Disciples of Christ)
4510 Gravel Ridge Road, NE corner of Coral Road (County Road 530)
Coral vicinity
January 19, 1989
615 Lafayette
Greenville
September 21, 1988
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
1031 South Johnson Road (County Road 595) at intersection of Pakes Road
Gowen vicinity
February 26, 1985
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 [ ]
Informational Designation
M-32 West at Thornton Road
Atlanta
January 17, 1991
330 North State Street, SE corner of Third Street
Hillman
May 8, 1984
County Road 612, 6 miles east of Lewiston
Lewiston
June 20, 1994
Northeast corner of Kneeland and Woodfield Street
Lewiston
February 25, 1988
Muskegon County [ ]
Main article: List of Michigan State Historic Sites in Muskegon County, Michigan
Newaygo County [ ]
Main article: List of Michigan State Historic Sites in Newaygo County, Michigan
Oakland County [ ]
Main article: List of Michigan State Historic Sites in Oakland County, Michigan
Oceana County [ ]
7169 West Baker Road
Shelby vicinity
July 20, 1989
Jared H. Gay Log House †
Route 2, 128th Avenue
Crystal Valley
May 15, 1987
215 Lincoln Street, 216 Lincoln Street, and 109 Union Street
Hart
June 21, 1990
Charles Mears Silver Lake Boardinghouse †
Southeast corner of Lighthouse and Silver Lake Channel roads
Mears vicinity
December 5, 1986
(Demolished)
Tyler Road at Walkerville Road
Hart vicinity
March 16, 1981
Petite Pointe Au Sable Lighthouse
North Lighthouse Drive
Golden Township
2014
- Informational Designation
421 South Hancock Street
Pentwater
May 21, 1985
Ogemaw County [ ]
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
3668 Cherry Street
Rose Township
April 20, 1995
124 East Houghton Avenue (M-55 )
West Branch
February 16, 1989
Ontonagon County [ ]
45467 South Road
Bohemia Township
September 8, 1982
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
Informational Site
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 Tracks and Division Street
Trout Creek
June 15, 1979
Intersection of Victoria Dam Road and Victoria Road
Rockland vicinity
April 23, 1971
605 Ridge Road
Mass City
April 23, 1985
Osceola County [ ]
216 South Main
Hersey
June 15, 1979
Joseph W. Guyton Informational Designation
308 N. Main St.
Evart
June 15, 2005
20432 Mackinaw Trail
Tustin
June 5, 1997
/ Founding of Marion Information Designation
M-66, one block north of Main, adjacent to water and Lake Shore Drive
Marion
April 15, 1999
8985 90th Avenue
Evart vicinity
July 20, 1984
(Demolished)
Slosson Avenue at Chestnut Museum
Reed City
September 21, 1988
308 Michigan Avenue
Tustin
July 15, 2004
Informational Designation
Old US-131 near Tustin, about 10 miles south of Cadillac
Tustin
June 15, 1979
Oscoda County [ ]
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 [ ]
Ottawa County [ ]
Main article: List of Michigan State Historic Sites in Ottawa County, Michigan
Presque Isle County [ ]
Roscommon County [ ]
Eggleston School †
10539 Nolan Road
Nester Township
February 29, 1996
Gerrish Township Informational Site
2997 East Higgins Lake Drive
Roscommon vicinity
December 12, 1979
900 Lake Street
Roscommon
January 20, 2000
/ Prudenville Informational Designation
Trestle Park, M-55 at M-18
Prudenville
2014
603 Lake Street
Roscommon
August 24, 1978 Demolished in 2012
Saginaw County [ ]
Main article: List of Michigan State Historic Sites in Saginaw County, Michigan
St. Clair County [ ]
Main article: List of Michigan State Historic Sites in St. Clair County, Michigan
St. Joseph County [ ]
Main article: List of Michigan State Historic Sites in St. Joseph County, Michigan
Sanilac County [ ]
Main article: List of Michigan State Historic Sites in Sanilac County, Michigan
Schoolcraft County [ ]
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
Manistique vicinity
April 2, 1957
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
Gulliver vicinity
August 21, 1987
Thompson / Christmas Tree Ship
0.3 miles East from Thompson on US-2
Thompson Township
April 13, 2006
5055W US-2
Manistique vicinity
November 13, 1964
Shiawassee County [ ]
Main article: List of Michigan State Historic Sites in Shiawassee County, Michigan
Tuscola County [ ]
Main article: List of Michigan State Historic Sites in Tuscola County, Michigan
Van Buren County [ ]
Main article: List of Michigan State Historic Sites in Van Buren County, Michigan
Washtenaw County [ ]
Main article: List of Michigan State Historic Sites in Washtenaw County, Michigan
Wayne County [ ]
Main article: List of Michigan State Historic Sites in Wayne County, Michigan
Wexford County [ ]
Main article: List of Michigan State Historic Sites in Wexford County, Michigan
Outside Michigan [ ]
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
(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 [ ]
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 . 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 .
"" is returned in a search of Jackson County , but the database entry states that the marker is in Washtenaw County .
"" 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 "" 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 23 October 2017 .
show State of
Michigan Lansing (capital)
Topics Society Regions Largest municipalities Counties
Alcona
Alger
Allegan
Alpena
Antrim
Arenac
Baraga
Barry
Bay
Benzie
Berrien
Branch
Calhoun
Cass
Charlevoix
Cheboygan
Chippewa
Clare
Clinton
Crawford
Delta
Dickinson
Eaton
Emmet
Genesee
Gladwin
Gogebic
Grand Traverse
Gratiot
Hillsdale
Houghton
Huron
Ingham
Ionia
Iosco
Iron
Isabella
Jackson
Kalamazoo
Kalkaska
Kent
Keweenaw
Lake
Lapeer
Leelanau
Lenawee
Livingston
Luce
Mackinac
Macomb
Manistee
Marquette
Mason
Mecosta
Menominee
Midland
Missaukee
Monroe
Montcalm
Montmorency
Muskegon
Newaygo
Oakland
Oceana
Ogemaw
Ontonagon
Osceola
Oscoda
Otsego
Ottawa
Presque Isle
Roscommon
Saginaw
Sanilac
Schoolcraft
Shiawassee
St. Clair
St. Joseph
Tuscola
Van Buren
Washtenaw
Wayne
Wexford
Michigan portal