National Register of Historic Places listings in Kalamazoo County, Michigan

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 November 10, 2011.[1]
[2] Landmark name [3] Image Date listed Location City or town Summary
1 The Acres
The Acres
02004-05-19May 19, 2004 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
01983-05-27May 27, 1983 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 01998-04-01April 1, 1998 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
01983-05-27May 27, 1983 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
01983-05-27May 27, 1983 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 01999-01-27January 27, 1999 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 01979-08-09August 9, 1979 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 01979-08-13August 13, 1979 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 East Hall
East Hall
01978-02-23February 23, 1978 Oakland Dr.
42°17′10″N 85°35′47″W / 42.286111°N 85.596389°W / 42.286111; -85.596389 (East Hall)
Kalamazoo
10 Engine House No. 3 01983-05-27May 27, 1983 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
11 Fanckboner-Nichols Farmstead 02007-05-02May 2, 2007 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
12 John Gibbs House 01983-05-27May 27, 1983 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
13 Henry Gilbert House
Henry Gilbert House
01983-05-27May 27, 1983 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
14 Richard and Mary Woodward Gregory House 02002-06-20June 20, 2002 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
15 Haymarket Historic District 01983-05-27May 27, 1983 Michigan Ave. between Portage St. and Grand Rapids & Indiana RR
42°17′33″N 85°34′49″W / 42.2925°N 85.58028°W / 42.2925; -85.58028 (Haymarket Historic District)
Boundary increase II (listed May 4, 2011): 105-141 E. Michigan Ave.
Kalamazoo
16 Henderson Park-West Main Hill Historic District 01995-07-21July 21, 1995 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
17 Illinois Envelope Co. Building 01983-05-27May 27, 1983 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
18 Kalamazoo State Hospital Water Tower 01972-03-16March 16, 1972 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
19 Silas W. Kendall House 01990-12-28December 28, 1990 7540 W. Michigan Ave., 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
20 Ladies Library Association Building
Ladies Library Association Building
01970-07-08July 8, 1970 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
21 Lawrence and Chapin Building 01983-05-27May 27, 1983 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
22 David Lilienfeld House
David Lilienfeld House
01986-01-23January 23, 1986 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
23 The Marlborough
The Marlborough
01983-05-27May 27, 1983 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
24 Masonic Temple Building 01980-05-12May 12, 1980 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
25 Michigan Central Depot
Michigan Central Depot
01975-06-11June 11, 1975 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
26 Henry Montague House 01983-05-27May 27, 1983 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
27 The Oaklands 01983-05-27May 27, 1983 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
28 Old Central High School
Old Central High School
01983-08-16August 16, 1983 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
29 Old Fire House No. 4 01983-05-27May 27, 1983 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
30 Oshtemo Town Hall 02004-05-19May 19, 2004 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
31 Portage Street Fire Station 01985-09-12September 12, 1985 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
32 Alonzo T. Prentice House 01983-05-27May 27, 1983 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
33 Richland Historic District 01997-04-11April 11, 1997 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
34 Rickman Hotel 01994-12-09December 9, 1994 345 N. Burdick
42°17′39″N 85°35′01″W / 42.294167°N 85.583611°W / 42.294167; -85.583611 (Rickman Hotel)
Kalamazoo
35 Martin W. Roberts House
Martin W. Roberts House
01983-05-27May 27, 1983 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
36 Rose Place Historic District
Rose Place Historic District
01983-05-27May 27, 1983 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
37 Enoch Shaffer House 01983-05-27May 27, 1983 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
38 Patrick and Sarah Dobbins Shields House 02007-07-24July 24, 2007 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
39 South Street Historic District
South Street Historic District
01979-08-28August 28, 1979 South St. between Oakland Dr. and Westnedge Ave.
42°17′22″N 85°35′32″W / 42.289444°N 85.592222°W / 42.289444; -85.592222 (South Street Historic District)
Kalamazoo Boundary increase (added 1995-04-14): Roughly, W. Lovell St. from Oakland Dr. to Pearl St. and Academy St. E of Oakland
40 State Hospital Gatehouse 01983-05-27May 27, 1983 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
41 Andrew J. Stevens House 01983-05-27May 27, 1983 4024 Oakland Dr.
42°15′06″N 85°36′52″W / 42.251667°N 85.614444°W / 42.251667; -85.614444 (Andrew J. Stevens House)
Kalamazoo
42 Stuart Area Historic District 01983-05-27May 27, 1983 Roughly bounded by Michigan Central RR, Douglas, Forbes, W. Main, North, Elm Sts., Kalamazoo and Grand Ave.
42°17′40″N 85°35′54″W / 42.294444°N 85.598333°W / 42.294444; -85.598333 (Stuart Area Historic District)
Kalamazoo Boundary increase (added 1995-07-20): Roughly, along Ransom and Willard Sts., Allen Blvd. and Eleanor St., and 425—433 Douglas St. and 818 North St.
43 Charles E. Stuart House 01972-03-16March 16, 1972 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
44 Dr. Nathan M. Thomas House 01982-04-22April 22, 1982 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
45 Vine Area Historic District
Vine Area Historic District
01983-08-16August 16, 1983 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
46 William L. Welsh Terrace
William L. Welsh Terrace
01983-05-27May 27, 1983 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
47 Western State Normal School Historic District 01990-08-10August 10, 1990 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 Registered Historic Places in Michigan

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”