List of Michigan State Historic Sites in Mackinac County

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]

Location of Mackinac County in Michigan

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   7342 Market Street Mackinac Island March 23, 1965
American Fur Company Store / Beaumont Memorial Informational Site   Market Street at Fort Street Mackinac Island 2003
Battlefield of 1814 Informational Site   Near Wawashkamo Golf Club, on British Landing Road Mackinac Island March 19, 1958
Biddle House   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   North Street, Hubbard's Annex Mackinac Island June 30, 1988
Davis-Preston House   6806 Huron Street Mackinac Island May 17, 1978
Early French Missionary Chapel   Fort Street, north of Main, near sidewalk to fort Mackinac Island May 1, 1959
Epoufette Informational Site   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 Avenue Mackinac Island July 12, 1957
Gros Cap and St. Helena Island Informational Site   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   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   7452 Main St Mackinac Island January 13, 1982
Little Stone Church   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's Club, Museum Trail off US-2 Garfield Township Naubinway January 23, 1997
Market Street Informational Designation   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   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   State Ferry Dock No. 1 St. Ignace July 19, 1956
Sainte Anne 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   7342 Market Street Mackinac Island June 23, 1983
Trinity Episcopal Church   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.