Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Kalamazoo County, Michigan







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Map of Michigan with Kalamazoo County highlighted

The following is a list of Registered Historic PlacesinKalamazoo County, Michigan.
          This National Park Service list is complete through NPS recent listings posted July 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′42N 85°24′32W / 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′59N 85°35′30W / 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′45N 85°40′37W / 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′24N 85°35′10W / 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′48N 85°37′58W / 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′17N 85°34′58W / 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′19N 85°20′10W / 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′42N 85°35′51W / 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′33N 85°34′51W / 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′03N 85°39′12W / 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′51N 85°33′52W / 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′18N 85°39′55W / 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′35N 85°38′25W / 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′04N 85°34′51W / 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′19N 85°35′16W / 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′35N 85°20′38W / 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′33N 85°34′49W / 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′29N 85°36′21W / 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′19N 85°34′40W / 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′37N 85°36′28W / 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′19N 85°41′52W / 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′20N 85°35′13W / 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′34N 85°35′07W / 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′51N 85°32′16W / 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′22N 85°35′18W / 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′22N 85°35′21W / 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′38N 85°35′06W / 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′44N 85°35′03W / 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′01N 85°35′55W / 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′01N 85°36′41W / 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′05N 85°35′26W / 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′50N 85°34′59W / 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′19N 85°41′15W / 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′51N 85°37′51W / 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′46N 85°34′12W / 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′19N 85°35′42W / 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′27N 85°27′26W / 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′39N 85°35′01W / 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′54N 85°35′33W / 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′58N 85°35′08W / 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′22N 85°36′12W / 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′19N 85°44′46W / 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′22N 85°35′32W / 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′43N 85°41′58W / 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′53N 85°36′00W / 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′18N 85°35′00W / 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′04N 85°36′52W / 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′40N 85°35′54W / 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′43N 85°35′53W / 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′59N 85°37′47W / 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′30N 85°35′16W / 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′22N 85°34′52W / 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′12N 85°31′56W / 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′26N 85°31′47W / 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′05N 85°35′12W / 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′05N 85°35′00W / 42.284722°N 85.583333°W / 42.284722; -85.583333 (William L. Welsh Terrace)
Kalamazoo

Former listings[edit]

[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′10N 85°35′47W / 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′25N 85°35′08W / 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′08N 85°35′58W / 42.285556°N 85.599444°W / 42.285556; -85.599444 (Western State Normal School Historic District)
Kalamazoo

See also[edit]

References[edit]

  • ^ 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.
  • External links[edit]


    Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Kalamazoo_County,_Michigan&oldid=1217417998"

    Categories: 
    Lists of National Register of Historic Places in Michigan by county
    Kalamazoo County, Michigan
    National Register of Historic Places in Kalamazoo County, Michigan
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Pages using gadget WikiMiniAtlas
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Commons category link is on Wikidata
     



    This page was last edited on 5 April 2024, at 18:21 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki