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 January 29, 2021.[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
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
Kalamazoo
3 Booth-Dunham Estate
Booth-Dunham Estate
April 1, 1998
(#98000271)
6059 S. Ninth St.
42°13′45″N 85°40′37″W
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′24″N 85°35′10″W
Kalamazoo
5 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
Kalamazoo
6 Isaac Brown House
Isaac Brown House
May 27, 1983
(#83000856)
427 S. Burdick St.
42°17′17″N 85°34′58″W
Kalamazoo
7 Climax Post Office Building
Climax Post Office Building
January 27, 1999
(#99000053)
107 N. Main St.
42°14′19″N 85°20′10″W
Climax
8 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
Kalamazoo
9 Desenberg Building
Desenberg Building
August 13, 1979
(#79001158)
251 E. Michigan Ave.
42°17′33″N 85°34′51″W
Kalamazoo
10 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
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
Kalamazoo Note NRIS erroneously tags this as a delisted property, confusing it with The Harriett (refnum 83000057).
12 Fanckboner-Nichols Farmstead
Fanckboner-Nichols Farmstead
May 2, 2007
(#07000387)
5992 West VW Ave.
42°07′18″N 85°39′55″W
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
Kalamazoo
14 Henry Gilbert House
Henry Gilbert House
May 27, 1983
(#83000859)
415 W. Lovell
42°17′19″N 85°35′16″W
Kalamazoo
15 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
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
Kalamazoo Second set of addresses represents a boundary increase of May 4, 2011
17 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
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
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
Kalamazoo
20 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
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
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
Kalamazoo
23 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
Vicksburg
24 David Lilienfeld House
David Lilienfeld House
January 23, 1986
(#86000119)
447 W. South St.
42°17′22″N 85°35′18″W
Kalamazoo
25 The Marlborough
The Marlborough
May 27, 1983
(#83000863)
471 W. South St.
42°17′22″N 85°35′21″W
Kalamazoo
26 Masonic Temple Building
Masonic Temple Building
May 12, 1980
(#80001876)
309 N. Rose St.
42°17′38″N 85°35′06″W
Kalamazoo
27 Michigan Central Depot
Michigan Central Depot
June 11, 1975
(#75000949)
459 N. Burdick St.
42°17′44″N 85°35′03″W
Kalamazoo
28 Henry Montague House
Henry Montague House
May 27, 1983
(#83000864)
814 Oakland Dr.
42°17′01″N 85°35′55″W
Kalamazoo
29 The Oaklands
The Oaklands
May 27, 1983
(#83000865)
1815 W. Michigan Ave.
42°17′01″N 85°36′41″W
Kalamazoo
30 Old Central High School
Old Central High School
August 16, 1983
(#83000866)
714 S. Westnedge Ave.
42°17′05″N 85°35′26″W
Kalamazoo
31 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
Kalamazoo
32 Oshtemo Town Hall
Oshtemo Town Hall
May 19, 2004
(#04000459)
10 S. Eighth St.
42°17′19″N 85°41′15″W
Oshtemo Charter Township
33 Portage Street Fire Station
Portage Street Fire Station
September 12, 1985
(#85002150)
1249 Portage St.
42°16′46″N 85°34′12″W
Kalamazoo
34 Alonzo T. Prentice House
Alonzo T. Prentice House
May 27, 1983
(#83000868)
839 W. Lovell St.
42°17′19″N 85°35′42″W
Kalamazoo
35 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
Richland
36 Rickman Hotel
Rickman Hotel
December 9, 1994
(#94001425)
345 N. Burdick
42°17′39″N 85°35′01″W
Kalamazoo
37 Martin W. Roberts House
Martin W. Roberts House
May 27, 1983
(#83000869)
703 Wheaton Ave.
42°16′54″N 85°35′33″W
Kalamazoo
38 Rose Place Historic District
Rose Place Historic District
May 27, 1983
(#83000870)
Rose Pl.
42°16′58″N 85°35′08″W
Kalamazoo
39 Enoch Shaffer House
Enoch Shaffer House
May 27, 1983
(#83000871)
1437 Douglas Ave.
42°18′22″N 85°36′12″W
Kalamazoo
40 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
Alamo
41 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
Kalamazoo Second set of boundaries represents a boundary increase of April 14, 1995
42 Sparks-Anderson House
Sparks-Anderson House
April 7, 2014
(#14000125)
7653 W. Main St.
42°17′43″N 85°41′58″W
Oshtemo Township
43 State Hospital Gatehouse
State Hospital Gatehouse
May 27, 1983
(#83000872)
1006 Oakland Dr.
42°16′53″N 85°36′00″W
Kalamazoo
44 Andrew J. Stevens House
Andrew J. Stevens House
May 27, 1983
(#83000873)
4024 Oakland Dr.
42°15′04″N 85°36′52″W
Kalamazoo
45 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
Kalamazoo Second set of boundaries represents a boundary increase of July 20, 1995
46 Charles E. Stuart House
Charles E. Stuart House
March 16, 1972
(#72000625)
427 Stuart Ave.
42°17′43″N 85°35′53″W
Kalamazoo
47 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
Schoolcraft
48 United States Post Office
United States Post Office
December 26, 2017
(#100001930)
410 W. Michigan Ave.
42°17′30″N 85°35′16″W
Kalamazoo
49 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
Kalamazoo
50 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
Kalamazoo

Former listings

[2] Name on the Register Image Date listedDate removed Location City or town Summary
1 East Hall
East Hall
February 23, 1978
(#78001501)
March 7, 2017 Oakland Dr.
42°17′10″N 85°35′47″W
Kalamazoo
2 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
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
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
Kalamazoo

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  2. 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. https://www.smithsonianmag.com/smart-news/fountain-depicting-armed-white-settler-towering-over-native-american-be-removed-kalamazoo-180968855/
  6. "National Register of Historic Places: Weekly List 20190823". National Park Service. Retrieved August 30, 2019.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.