National Register of Historic Places listings in Kalamazoo County, Michigan
The following is a list of Registered Historic Places in Kalamazoo County, Michigan.
This National Park Service list is complete through NPS recent listings posted April 19, 2024.[1]
[2] | Name on the Register[3] | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | The Acres | May 19, 2004 (#04000458) |
10036, 10069, 11090, 11108 and 11185 Hawthorne Dr. 42°15′42″N 85°24′32″W / 42.261667°N 85.408889°W / 42.261667; -85.408889 (The Acres) | Charleston Township | ||
2 | Peter B. Appeldorn House | May 27, 1983 (#83000854) |
532 Village St. 42°16′59″N 85°35′30″W / 42.283056°N 85.591667°W / 42.283056; -85.591667 (Peter B. Appeldorn House) | Kalamazoo | ||
3 | Booth-Dunham Estate | April 1, 1998 (#98000271) |
6059 S. Ninth St. 42°13′45″N 85°40′37″W / 42.229167°N 85.67695°W / 42.229167; -85.67695 (Booth-Dunham Estate) | Texas Charter Township | ||
4 | Bronson Park Historic District | May 27, 1983 (#83000855) |
Roughly bounded by S. Rose, S. Park, W. Lovell, and W. Michigan Aves. 42°17′24″N 85°35′10″W / 42.29°N 85.5861°W / 42.29; -85.5861 (Bronson Park Historic District) | Kalamazoo | ||
5 | Eric and Margaret Ann (Davis) Brown House | April 26, 2016 (#16000200) |
2806 Taliesin Dr. 42°15′48″N 85°37′58″W / 42.263337°N 85.632707°W / 42.263337; -85.632707 (Eric and Margaret Ann (Davis) Brown House) | Kalamazoo | ||
6 | Isaac Brown House | May 27, 1983 (#83000856) |
427 S. Burdick St. 42°17′17″N 85°34′58″W / 42.288056°N 85.582778°W / 42.288056; -85.582778 (Isaac Brown House) | Kalamazoo | ||
7 | Climax Post Office Building | January 27, 1999 (#99000053) |
107 N. Main St. 42°14′19″N 85°20′10″W / 42.238611°N 85.336111°W / 42.238611; -85.336111 (Climax Post Office Building) | Climax | ||
8 | William S. Delano House | August 9, 1979 (#79001157) |
N of Kalamazoo at 555 W. E Ave. 42°21′42″N 85°35′51″W / 42.36166°N 85.5975°W / 42.36166; -85.5975 (William S. Delano House) | Kalamazoo | ||
9 | Desenberg Building | August 13, 1979 (#79001158) |
251 E. Michigan Ave. 42°17′33″N 85°34′51″W / 42.2925°N 85.580833°W / 42.2925; -85.580833 (Desenberg Building) | Kalamazoo | ||
10 | Benjamin and Maria (Ogden) Drake Farm | December 12, 2012 (#12001031) |
927 N. Drake Rd. 42°18′03″N 85°39′12″W / 42.30095°N 85.65323°W / 42.30095; -85.65323 (Benjamin and Maria (Ogden) Drake Farm) | Kalamazoo | ||
11 | Engine House No. 3 | May 27, 1983 (#83000857) |
607 Charlotte Ave. 42°17′51″N 85°33′52″W / 42.2975°N 85.564444°W / 42.2975; -85.564444 (Engine House No. 3) | Kalamazoo | Note NRIS erroneously tags this as a delisted property, confusing it with The Harriett (refnum 83000057). | |
12 | Fanckboner-Nichols Farmstead | May 2, 2007 (#07000387) |
5992 West VW Ave. 42°07′18″N 85°39′55″W / 42.121667°N 85.665278°W / 42.121667; -85.665278 (Fanckboner-Nichols Farmstead) | Prairie Ronde Township | ||
13 | John Gibbs House | May 27, 1983 (#83000858) |
3403 Parkview Ave. 42°15′35″N 85°38′25″W / 42.259722°N 85.640278°W / 42.259722; -85.640278 (John Gibbs House) | Kalamazoo | ||
14 | Gibson, Inc. Factory and Office Building | April 29, 2022 (#100007673) |
225 Parsons St. 42°18′04″N 85°34′51″W / 42.301111°N 85.580833°W / 42.301111; -85.580833 (Gibson, Inc. Factory and Office Building) | Kalamazoo | ||
15 | Henry Gilbert House | May 27, 1983 (#83000859) |
415 W. Lovell 42°17′19″N 85°35′16″W / 42.288611°N 85.587778°W / 42.288611; -85.587778 (Henry Gilbert House) | Kalamazoo | ||
16 | Richard and Mary Woodward Gregory House | June 20, 2002 (#02000666) |
913 E. Augusta Rd. 42°20′35″N 85°20′38″W / 42.343056°N 85.343889°W / 42.343056; -85.343889 (Richard and Mary Woodward Gregory House) | Augusta | ||
17 | Haymarket Historic District | May 27, 1983 (#83000860) |
Michigan Ave. between Portage St. and the Grand Rapids and Indiana railroad line; also 105-141 E. Michigan Ave. 42°17′33″N 85°34′49″W / 42.2925°N 85.580278°W / 42.2925; -85.580278 (Haymarket Historic District) | Kalamazoo | Second set of addresses represents a boundary increase of May 4, 2011 | |
18 | Henderson Park-West Main Hill Historic District | July 21, 1995 (#95000871) |
Roughly bounded by W. Main, Thompson, Academy, Monroe, W. Lovell and Valley Sts. and Prairie Ave. 42°17′29″N 85°36′21″W / 42.291389°N 85.605833°W / 42.291389; -85.605833 (Henderson Park-West Main Hill Historic District) | Kalamazoo | ||
19 | Illinois Envelope Co. Building | May 27, 1983 (#83000861) |
400 Bryant St. 42°16′19″N 85°34′40″W / 42.271944°N 85.577778°W / 42.271944; -85.577778 (Illinois Envelope Co. Building) | Kalamazoo | ||
20 | Kalamazoo State Hospital Water Tower | March 16, 1972 (#72000624) |
Oakland Dr. 42°16′37″N 85°36′28″W / 42.276944°N 85.607778°W / 42.276944; -85.607778 (Kalamazoo State Hospital Water Tower) | Kalamazoo | ||
21 | Silas W. Kendall House | December 28, 1990 (#90001958) |
7540 Stadium Dr., Oshtemo Township 42°15′19″N 85°41′52″W / 42.255278°N 85.697778°W / 42.255278; -85.697778 (Silas W. Kendall House) | Kalamazoo | ||
22 | Ladies Library Association Building | July 8, 1970 (#70000274) |
333 S. Park St. 42°17′20″N 85°35′13″W / 42.288889°N 85.586944°W / 42.288889; -85.586944 (Ladies Library Association Building) | Kalamazoo | ||
23 | Lawrence and Chapin Building | May 27, 1983 (#83000862) |
201 N. Rose St. 42°17′34″N 85°35′07″W / 42.292778°N 85.585278°W / 42.292778; -85.585278 (Lawrence and Chapin Building) | Kalamazoo | ||
24 | Lee Paper Company Mill Complex | August 11, 2016 (#16000524) |
300 W. Highway St. 42°06′51″N 85°32′16″W / 42.114245°N 85.537814°W / 42.114245; -85.537814 (Lee Paper Company Mill Complex) | Vicksburg | ||
25 | David Lilienfeld House | January 23, 1986 (#86000119) |
447 W. South St. 42°17′22″N 85°35′18″W / 42.289444°N 85.588333°W / 42.289444; -85.588333 (David Lilienfeld House) | Kalamazoo | ||
26 | The Marlborough | May 27, 1983 (#83000863) |
471 W. South St. 42°17′22″N 85°35′21″W / 42.289444°N 85.589167°W / 42.289444; -85.589167 (The Marlborough) | Kalamazoo | ||
27 | Masonic Temple Building | May 12, 1980 (#80001876) |
309 N. Rose St. 42°17′38″N 85°35′06″W / 42.293889°N 85.585°W / 42.293889; -85.585 (Masonic Temple Building) | Kalamazoo | ||
28 | Michigan Central Depot | June 11, 1975 (#75000949) |
459 N. Burdick St. 42°17′44″N 85°35′03″W / 42.295556°N 85.584167°W / 42.295556; -85.584167 (Michigan Central Depot) | Kalamazoo | ||
29 | Henry Montague House | May 27, 1983 (#83000864) |
814 Oakland Dr. 42°17′01″N 85°35′55″W / 42.283611°N 85.598611°W / 42.283611; -85.598611 (Henry Montague House) | Kalamazoo | ||
30 | The Oaklands | May 27, 1983 (#83000865) |
1815 W. Michigan Ave. 42°17′01″N 85°36′41″W / 42.283611°N 85.611389°W / 42.283611; -85.611389 (The Oaklands) | Kalamazoo | ||
31 | Old Central High School | August 16, 1983 (#83000866) |
714 S. Westnedge Ave. 42°17′05″N 85°35′26″W / 42.284722°N 85.590556°W / 42.284722; -85.590556 (Old Central High School) | Kalamazoo | ||
32 | Old Fire House No. 4 | May 27, 1983 (#83000867) |
526 N. Burdick St. 42°17′50″N 85°34′59″W / 42.297222°N 85.583056°W / 42.297222; -85.583056 (Old Fire House No. 4) | Kalamazoo | ||
33 | Oshtemo Town Hall | May 19, 2004 (#04000459) |
10 S. Eighth St. 42°17′19″N 85°41′15″W / 42.288611°N 85.6875°W / 42.288611; -85.6875 (Oshtemo Town Hall) | Oshtemo Charter Township | ||
34 | Parkwyn Village | April 29, 2022 (#100007690) |
Winchell and Lorraine Aves.; Parkwyn and Taliesin Drs. 42°15′51″N 85°37′51″W / 42.264167°N 85.630833°W / 42.264167; -85.630833 (Parkwyn Village) | Kalamazoo | ||
35 | Portage Street Fire Station | September 12, 1985 (#85002150) |
1249 Portage St. 42°16′46″N 85°34′12″W / 42.279444°N 85.57°W / 42.279444; -85.57 (Portage Street Fire Station) | Kalamazoo | ||
36 | Alonzo T. Prentice House | May 27, 1983 (#83000868) |
839 W. Lovell St. 42°17′19″N 85°35′42″W / 42.288611°N 85.595°W / 42.288611; -85.595 (Alonzo T. Prentice House) | Kalamazoo | ||
37 | Richland Historic District | April 11, 1997 (#97000278) |
7567-8020 N. 32nd, 8023-8047 Church, 8951-8965 Park Sts., 8650-8118 E. D Ave., 8760-8905 Gull Rd., 9057-9063 RR 42°22′27″N 85°27′26″W / 42.374167°N 85.457222°W / 42.374167; -85.457222 (Richland Historic District) | Richland | ||
38 | Rickman Hotel | December 9, 1994 (#94001425) |
345 N. Burdick 42°17′39″N 85°35′01″W / 42.294167°N 85.583611°W / 42.294167; -85.583611 (Rickman Hotel) | Kalamazoo | ||
39 | Martin W. Roberts House | May 27, 1983 (#83000869) |
703 Wheaton Ave. 42°16′54″N 85°35′33″W / 42.281667°N 85.5925°W / 42.281667; -85.5925 (Martin W. Roberts House) | Kalamazoo | ||
40 | Rose Place Historic District | May 27, 1983 (#83000870) |
Rose Pl. 42°16′58″N 85°35′08″W / 42.282778°N 85.585556°W / 42.282778; -85.585556 (Rose Place Historic District) | Kalamazoo | ||
41 | Enoch Shaffer House | May 27, 1983 (#83000871) |
1437 Douglas Ave. 42°18′22″N 85°36′12″W / 42.306111°N 85.603333°W / 42.306111; -85.603333 (Enoch Shaffer House) | Kalamazoo | ||
42 | Patrick and Sarah Dobbins Shields House | July 24, 2007 (#07000745) |
6681 N. 2nd St. 42°21′19″N 85°44′46″W / 42.355278°N 85.746111°W / 42.355278; -85.746111 (Patrick and Sarah Dobbins Shields House) | Alamo | ||
43 | South Street Historic District | August 28, 1979 (#79001159) |
South St. between Oakland Dr. and Westnedge Ave.; also roughly W. Lovell St. from Oakland Dr. to Pearl St. and Academy St. east of Oakland 42°17′22″N 85°35′32″W / 42.289444°N 85.592222°W / 42.289444; -85.592222 (South Street Historic District) | Kalamazoo | Second set of boundaries represents a boundary increase of April 14, 1995 | |
44 | Sparks-Anderson House | April 7, 2014 (#14000125) |
7653 W. Main St. 42°17′43″N 85°41′58″W / 42.295278°N 85.699444°W / 42.295278; -85.699444 (Sparks-Anderson House) | Oshtemo Township | ||
45 | State Hospital Gatehouse | May 27, 1983 (#83000872) |
1006 Oakland Dr. 42°16′53″N 85°36′00″W / 42.281389°N 85.6°W / 42.281389; -85.6 (State Hospital Gatehouse) | Kalamazoo | ||
46 | State Theatre | November 17, 2021 (#83004623) |
404 S Burdick St, 42°17′18″N 85°35′00″W / 42.28835°N 85.58326°W / 42.28835; -85.58326 (State Theatre) | Kalamazoo | ||
47 | Andrew J. Stevens House | May 27, 1983 (#83000873) |
4024 Oakland Dr. 42°15′04″N 85°36′52″W / 42.25111°N 85.614444°W / 42.25111; -85.614444 (Andrew J. Stevens House) | Kalamazoo | ||
48 | Stuart Area Historic District | May 27, 1983 (#83000874) |
Roughly bounded by the Michigan Central railroad line, Douglas, Forbes, W. Main, North, and Elm Sts., and Kalamazoo and Grand Aves.; also roughly along Ransom and Willard Sts., Allen Boulevard and Eleanor St., and 425-433 Douglas St. and 818 North St. 42°17′40″N 85°35′54″W / 42.294444°N 85.598333°W / 42.294444; -85.598333 (Stuart Area Historic District) | Kalamazoo | Second set of boundaries represents a boundary increase of July 20, 1995 | |
49 | Charles E. Stuart House | March 16, 1972 (#72000625) |
427 Stuart Ave. 42°17′43″N 85°35′53″W / 42.295278°N 85.598056°W / 42.295278; -85.598056 (Charles E. Stuart House) | Kalamazoo | ||
50 | Dr. Nathan M. Thomas House | April 22, 1982 (#82002843) |
613 E. Cass St. 42°06′59″N 85°37′47″W / 42.116389°N 85.629722°W / 42.116389; -85.629722 (Dr. Nathan M. Thomas House) | Schoolcraft | ||
51 | United States Post Office | December 26, 2017 (#100001930) |
410 W. Michigan Ave. 42°17′30″N 85°35′16″W / 42.291602°N 85.587838°W / 42.291602; -85.587838 (United States Post Office) | Kalamazoo | ||
52 | Upjohn Company Office Building | November 28, 2022 (#100008450) |
301 John St 42°17′22″N 85°34′52″W / 42.2894°N 85.5812°W / 42.2894; -85.5812 (Upjohn Company Office Building) | Kalamazoo | ||
53 | Vicksburg Historic District | April 28, 2022 (#100007671) |
East Highway, North and South Main, East and West Maple, East and West Park, East and West Prairie, East and West South, and West Washington Sts.; North and South Kalamazoo and South Michigan Aves; East and West Liberty Lns. 42°07′12″N 85°31′56″W / 42.12°N 85.532222°W / 42.12; -85.532222 (Vicksburg Historic District) | Vicksburg | ||
54 | Vicksburg Union Depot | April 4, 2024 (#100010197) |
300 N. Richardson St. 42°07′26″N 85°31′47″W / 42.123889°N 85.529722°W / 42.123889; -85.529722 (Vicksburg Union Depot) | Vicksburg | ||
55 | Vine Area Historic District | August 16, 1983 (#83000875) |
Roughly bounded by S. Rose, S. Westnedge, W. Walnut, and Ranney Sts. 42°17′05″N 85°35′12″W / 42.284722°N 85.586667°W / 42.284722; -85.586667 (Vine Area Historic District) | Kalamazoo | ||
56 | William L. Welsh Terrace | May 27, 1983 (#83000876) |
101-105 W. Dutton St. 42°17′05″N 85°35′00″W / 42.284722°N 85.583333°W / 42.284722; -85.583333 (William L. Welsh Terrace) | Kalamazoo |
Former listings
[2] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | East Hall | February 23, 1978 (#78001501) | March 7, 2017 | Oakland Dr. 42°17′10″N 85°35′47″W / 42.286111°N 85.596389°W / 42.286111; -85.596389 (East Hall) | Kalamazoo | ||
2 | Fountain of the Pioneers | June 28, 2016 (#16000417) | August 19, 2019 | Bronson Park, bounded by Academy, Rose, South & Park Sts. 42°17′25″N 85°35′08″W / 42.290191°N 85.585511°W / 42.290191; -85.585511 (Fountain of the Pioneers) | Kalamazoo | Removed from the park in 2018[5] and delisted in 2019.[6] | |
3 | Western State Normal School Historic District | August 10, 1990 (#90001230) | March 7, 2017 | Roughly bounded by Stadium Dr., Oliver St., and Davis St. 42°17′08″N 85°35′58″W / 42.285556°N 85.599444°W / 42.285556; -85.599444 (Western State Normal School Historic District) | Kalamazoo |
See also
- List of Michigan State Historic Sites in Kalamazoo County, Michigan
- List of National Historic Landmarks in Michigan
- National Register of Historic Places listings in Michigan
- Listings in neighboring counties: Allegan, Barry, Branch, Calhoun, Cass, St. Joseph, Van Buren
References
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 19, 2024.
- ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
- ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
- ^ "Kalamazoo Removes Sculpture Depicting Armed White Settler Towering over a Native American".
- ^ "National Register of Historic Places: Weekly List 20190823". National Park Service. Retrieved August 30, 2019.