PhotosLocation

From Wikipedia, the free encyclopedia

Map of Michigan with Kalamazoo County highlighted

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 12, 2024. [1]

[2] Name on the Register [3] Image Date listed [4] Location City or town Description
1 The Acres
The Acres
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
Peter B. Appeldorn House
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
Booth-Dunham Estate
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
Bronson Park Historic District
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
Eric and Margaret Ann (Davis) Brown House
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
Isaac Brown House
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
Climax Post Office Building
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
William S. Delano House
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
Desenberg Building
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
Benjamin and Maria (Ogden) Drake Farm
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
Engine House No. 3
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
Fanckboner-Nichols Farmstead
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
John Gibbs House
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
Gibson, Inc. Factory and Office Building
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
Henry Gilbert House
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
Richard and Mary Woodward Gregory House
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
Haymarket Historic District
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
Henderson Park-West Main Hill Historic District
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
Illinois Envelope Co. Building
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
Kalamazoo State Hospital Water Tower
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
Silas W. Kendall House
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
Ladies Library Association Building
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
Lawrence and Chapin Building
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
Lee Paper Company Mill Complex
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
David Lilienfeld House
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
The Marlborough
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
Masonic Temple Building
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
Michigan Central Depot
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
Henry Montague House
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
The Oaklands
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
Old Central High School
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
Old Fire House No. 4
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
Oshtemo Town Hall
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
Parkwyn Village
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
Portage Street Fire Station
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
Alonzo T. Prentice House
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
Richland Historic District
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
Rickman Hotel
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
Martin W. Roberts House
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
Rose Place Historic District
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
Enoch Shaffer House
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
Patrick and Sarah Dobbins Shields House
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
South Street Historic District
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
Sparks-Anderson House
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
State Hospital Gatehouse
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
State Theatre
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
Andrew J. Stevens House
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
Stuart Area Historic District
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
Charles E. Stuart House
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
Dr. Nathan M. Thomas House
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
United States Post Office
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
Upjohn Company Office Building
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
Vicksburg Historic District
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
Vicksburg Union Depot
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
Vine Area Historic District
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
William L. Welsh Terrace
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 listedDate removed Location City or town Description
1 East Hall
East Hall
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
Fountain of the Pioneers
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
Western State Normal School Historic District
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

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  2. ^ 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.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  4. ^ 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.
  5. ^ "Kalamazoo Removes Sculpture Depicting Armed White Settler Towering over a Native American".
  6. ^ "National Register of Historic Places: Weekly List 20190823". National Park Service. Retrieved August 30, 2019.

External links