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 March 25, 2016.[1]
[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 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
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 Upload image
April 1, 1998
(#98000271)
6059 S. Ninth St.
42°13′45″N 85°40′33″W / 42.229167°N 85.675833°W / 42.229167; -85.675833 (Booth-Dunham Estate)
Texas Charter Township
4 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′33″N 85°35′18″W / 42.2925°N 85.588333°W / 42.2925; -85.588333 (Bronson Park Historic District)
Kalamazoo
5 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
6 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
7 William S. Delano House
William S. Delano House
August 9, 1979
(#79001157)
N of Kalamazoo at 555 W. E Ave.
42°21′39″N 85°35′55″W / 42.360833°N 85.598611°W / 42.360833; -85.598611 (William S. Delano House)
Kalamazoo
8 Desenberg Building Upload image
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
9 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
10 East Hall
East Hall
February 23, 1978
(#78001501)
Oakland Dr.
42°17′10″N 85°35′47″W / 42.286111°N 85.596389°W / 42.286111; -85.596389 (East Hall)
Kalamazoo
11 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
12 Fanckboner-Nichols Farmstead Upload image
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
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 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
15 Richard and Mary Woodward Gregory House Upload image
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
16 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
17 Henderson Park-West Main Hill Historic District Upload image
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
18 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
19 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
20 Silas W. Kendall House Upload image
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
21 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
22 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
23 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
24 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
25 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
26 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
27 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
28 The Oaklands Upload image
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
29 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
30 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
31 Oshtemo Town Hall Upload image
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
32 Portage Street Fire Station Upload image
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
33 Alonzo T. Prentice House Upload image
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
34 Richland Historic District Upload image
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
35 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
36 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
37 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
38 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
39 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
40 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
41 Sparks--Anderson House Upload image
April 7, 2014
(#14000125)
7653 W. Main St.
Coordinates missing
Oshtemo Township
42 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
43 Andrew J. Stevens House
Andrew J. Stevens House
May 27, 1983
(#83000873)
4024 Oakland Dr.
42°00′00″N 85°36′52″W / 42°N 85.614444°W / 42; -85.614444 (Andrew J. Stevens House)
Kalamazoo
44 Stuart Area Historic District Upload image
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
45 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
46 Dr. Nathan M. Thomas House Upload image
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
47 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
48 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
49 Western State Normal School Historic District Upload image
August 10, 1990
(#90001230)
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

Wikimedia Commons has media related to National Register of Historic Places in Kalamazoo County, Michigan.

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on March 25, 2016.
  2. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. Staff (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  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.
This article is issued from Wikipedia - version of the Monday, March 07, 2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.