[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
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
Kalamazoo
15
Henry Gilbert House
Henry Gilbert House
May 27, 1983 (# 83000859 )
415 W. Lovell 42°17′19″N 85°35′16″W
Kalamazoo
16
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
17
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
18
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
19
Illinois Envelope Co. Building
Illinois Envelope Co. Building
May 27, 1983 (# 83000861 )
400 Bryant St. 42°16′19″N 85°34′40″W
Kalamazoo
20
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
21
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
22
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
23
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
24
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
25
David Lilienfeld House
David Lilienfeld House
January 23, 1986 (# 86000119 )
447 W. South St. 42°17′22″N 85°35′18″W
Kalamazoo
26
The Marlborough
The Marlborough
May 27, 1983 (# 83000863 )
471 W. South St. 42°17′22″N 85°35′21″W
Kalamazoo
27
Masonic Temple Building
Masonic Temple Building
May 12, 1980 (# 80001876 )
309 N. Rose St. 42°17′38″N 85°35′06″W
Kalamazoo
28
Michigan Central Depot
Michigan Central Depot
June 11, 1975 (# 75000949 )
459 N. Burdick St. 42°17′44″N 85°35′03″W
Kalamazoo
29
Henry Montague House
Henry Montague House
May 27, 1983 (# 83000864 )
814 Oakland Dr. 42°17′01″N 85°35′55″W
Kalamazoo
30
The Oaklands
The Oaklands
May 27, 1983 (# 83000865 )
1815 W. Michigan Ave. 42°17′01″N 85°36′41″W
Kalamazoo
31
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
32
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
33
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
34
Parkwyn Village
Parkwyn Village
April 29, 2022 (# 100007690 )
Winchell and Lorraine Aves.; Parkwyn and Taliesin Drs. 42°15′51″N 85°37′51″W
Kalamazoo
35
Portage Street Fire Station
Portage Street Fire Station
September 12, 1985 (# 85002150 )
1249 Portage St. 42°16′46″N 85°34′12″W
Kalamazoo
36
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
37
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
38
Rickman Hotel
Rickman Hotel
December 9, 1994 (# 94001425 )
345 N. Burdick 42°17′39″N 85°35′01″W
Kalamazoo
39
Martin W. Roberts House
Martin W. Roberts House
May 27, 1983 (# 83000869 )
703 Wheaton Ave. 42°16′54″N 85°35′33″W
Kalamazoo
40
Rose Place Historic District
Rose Place Historic District
May 27, 1983 (# 83000870 )
Rose Pl. 42°16′58″N 85°35′08″W
Kalamazoo
41
Enoch Shaffer House
Enoch Shaffer House
May 27, 1983 (# 83000871 )
1437 Douglas Ave. 42°18′22″N 85°36′12″W
Kalamazoo
42
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
43
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
44
Sparks-Anderson House
Sparks-Anderson House
April 7, 2014 (# 14000125 )
7653 W. Main St. 42°17′43″N 85°41′58″W
Oshtemo Township
45
State Hospital Gatehouse
State Hospital Gatehouse
May 27, 1983 (# 83000872 )
1006 Oakland Dr. 42°16′53″N 85°36′00″W
Kalamazoo
46
State Theatre
State Theatre
November 17, 2021 (# 83004623 )
404 S Burdick St, 42°17′18″N 85°35′00″W
Kalamazoo
47
Andrew J. Stevens House
Andrew J. Stevens House
May 27, 1983 (# 83000873 )
4024 Oakland Dr. 42°15′04″N 85°36′52″W
Kalamazoo
48
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
49
Charles E. Stuart House
Charles E. Stuart House
March 16, 1972 (# 72000625 )
427 Stuart Ave. 42°17′43″N 85°35′53″W
Kalamazoo
50
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
51
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
52
Upjohn Company Office Building
Upjohn Company Office Building
November 28, 2022 (# 100008450 )
301 John St 42°17′22″N 85°34′52″W
Kalamazoo
53
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
Vicksburg
54
Vicksburg Union Depot
Vicksburg Union Depot
April 4, 2024 (# 100010197 )
300 N. Richardson St. 42°07′26″N 85°31′47″W
Vicksburg
55
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
56
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