List of Michigan State Historic Sites in Oakland County, Michigan

The following is a list of Michigan State Historic Sites in Oakland County, Michigan. Sites marked with a dagger (†) are also listed on the National Register of Historic Places in Oakland County, Michigan. Those with a double dagger (‡) are also designated National Historic Landmarks.[1]

Contents


Current listings

Name Image Location City Listing date
Academy of the Sacred Heart Informational Designation 1250 Kensington Road, north of Wattles Road Bloomfield Hills 01984-03-20 March 20, 1984
Gregor S. and Elizabeth B. Affleck House 1925 North Woodward Avenue Bloomfield Hills 01978-01-19 January 19, 1978
Royal Aldrich House† 31110 Eleven Mile Road Farmington Hills 01981-10-16 October 16, 1981
Avon School District No. 5 Schoolhouse Fourth Street and Wilcox Avenue Rochester 01987-09-26 September 26, 1987
Avon Township Hall 407 Pine Street Rochester 01979-03-28 March 28, 1979
Avon Township School District No. 7 School 2498 Tienken Road Rochester Hills 01990-02-15 February 15, 1990
B. F. Howland Lumber Co. 245 N. Main Street Milford 01990-07-19 July 19, 1990
Henry C. Bach House 30115 Ardmore Farmington Hills 01990-04-19 April 19, 1990
Bagley Inn 101 West Long Lake Road, just west of Woodward Avenue Bloomfield Hills 01977-12-08 December 8, 1977
Fred A. Baker House 10505 Lasalle Boulevard Huntington Woods 01986-12-05 December 5, 1986
Barn Church 4230 Livernois Road Troy 01977-02-07 February 7, 1977
Battle Alley Historic District 102 S Broad St; 125, 127, 201 S Saginaw; 106, 108, 109, 111, 117 Battle Alley (Martha St) Holly 01978-05-17 May 17, 1978
Edward E. Beals House 31805 Bond Street Farmington Hills 01990-01-16 January 16, 1990
Berkley Fire Hall and Village Offices Coolidge Highway and Rosemont Road Berkley 01988-07-21 July 21, 1988
Bissell House 334 Union Milford 01974-07-26 July 26, 1974
Botsford Inn† 28000 Grand River Farmington Hills 01958-02-19 February 19, 1958
Lemuel Botsford House 24414 Farmington Road Farmington Hills 01981-10-16 October 16, 1981
Botsford-Graser House† 24105 Locust Drive Farmington Hills 01996-02-29 February 29, 1996
General Hugh Brady House 31610 Evergreen Road Beverly Hills 01986-01-17 January 17, 1986
Daniel Broughton House 32325 Franklin Road Franklin 01987-12-17 December 17, 1987
Burial site of 339th Infantry Regiment Informational Designation Long Lake Road at Crooks Road, White Chapel Cemetery Troy 01988-04-25 April 25, 1988
Marcus Burrowes House 24300 Locust Drive Farmington Hills 01981-10-16 October 16, 1981
Charles Bissel Button House 34600 Twelve Mile Road Farmington Hills 01982-03-16 March 16, 1982
Byers Farm 213 Commerce Road, just west of South Commerce Road (Carroll Lake Rd) Commerce Township 01974-04-05 April 5, 1974
Byers Homestead 213 Commerce Road Commerce 01974-04-05 April 5, 1974
Campbell House 3112-3114 Hilton Road Ferndale 01973-06-28 June 28, 1973
George Washington Carver Elementary School 21272 Mendota Ferndale 01995-11-16 November 16, 1995
Caswell House† 60 West Wattles Road Troy 01972-01-13 January 13, 1972
Cataract House 54 S Broadway Lake Orion 01983-02-10 February 10, 1983}
Edward Chene House 29920 Ardmore Farmington Hills 02000-01-20 January 20, 2000
Chief Pontiac Informational Designation Public Fishing Site on Orchard Lake Orchard Lake 01958-01-24 January 24, 1958
City of Rochester Informational Designation 400 Sixth Street Rochester 01979-12-12 December 12, 1979
Clarkston Village Historic District† Bounded on the east by Parke Lake and the stream that drains it, north of Parke Lake the east lot line of Main Street is the boundary, the northern village limit is part of the northern boundary, Mill Pond forms the western boundary, southern end of Holc Clarkston 01976-01-16 January 16, 1976
Clinton-Kalamazoo Canal Bloomer State Park No. 2, Rochester-Utica Recreation Area, one mile east of Rochester, off John R and Bloomer Roads Rochester Hills 01956-09-25 September 25, 1956
Commerce District No. 10 Schoolhouse 4875 Comstock Street, 2 blocks north of Commerce Road Commerce 01986-04-10 April 10, 1986
Commerce Methodist Episcopal Church 1155 West Commerce Road, SW corner of Bogie Lake Road Union Lake vicinity 01986-02-28 February 28, 1986
Commerce Roller Mill Commerce Road in Commerce Village, 1/8 mile west of Carroll Lake Road Commerce Village 01984-03-20 March 20, 1984
Commerce Village Burying Ground East Commerce Road, NW of Newton Road Commerce Township 01990-08-23 August 23, 1990
Congregation Shaarey Zedek Commemorative Designation 27375 Bell Road Southfield 01986-12-05 December 5, 1986
Cranbrook 500 Lone Pine Road Bloomfield Hills 01972-02-11 February 11, 1972
Crapo Park Informational Site Bounded by Martha St. (Battle Alley), Washington St, and Grand Trunk Western Railroad Holly 01980-07-29 July 29, 1980
Cornelius Davis House 30605 Inkster Farmington Hills 01989-07-20 July 20, 1989
James Harvey Davis House 12451 Andersonville Road Davisburg 01973-11-15 November 15, 1973
Samuel Davis House 32330 Twelve Mile Road Farmington Hills 01981-10-16 October 16, 1981
Decker Settlement 1330 Greenshield Road Lake Orion 01999-07-15 July 15, 1999
Detroit Finnish Cooperative Summer Camp 2524 Loon Lake Road Wixom 01997-10-16 October 16, 1997
Dunning-Schoenemann House 514 North Main Milford 01979-06-15 June 15, 1979
Eber Durham House 35835 Thirteen Mile Road Farmington Hills 01984-12-19 December 19, 1984
Eastern Michigan Asylum Historic District† 140 Elizabeth Lake Rd Pontiac 01974-09-17 September 17, 1974
Emmendorfer House 4121 Pontiac Trail Orchard Lake 01983-03-23 March 23, 1983
Caleb Everts House† 8880 Hickory Ridge Road Rose Center vicinity 01979-06-15 June 15, 1979
Farmington Historic District Grand River Avenue and Shiawassee Avenue from Warner Street to junction of Grand River and Shiawassee Farmington 01974-07-26 July 26, 1974
Farmington Unitarian Church 25301 Halsted Road Farmington 01981-10-16 October 16, 1981
Joseph G. Farr House 4553 Commerce Road Commerce Township 01995-11-16 November 16, 1995
Ferndale School 130 East Nine Mile Road Ferndale 01983-03-22 March 22, 1983
First Baptist Church 34 Oakland Avenue at Saginaw Avenue Pontiac 01961-03-18 March 18, 1961
First Baptist Church 404 South Pleasant Street Royal Oak 01979-06-15 June 15, 1979
First Baptist Church of Royal Oak Commemorative Designation 309 North Main Street Royal Oak 01988-12-15 December 15, 1988
First Congregational Church 65 East Huron Pontiac 01961-03-18 March 18, 1961
First Episcopal Church 171 West Pike Street Pontiac 01961-03-18 March 18, 1961
First Methodist Episcopal Church 14 Judson Street Pontiac 01961-03-18 March 18, 1961
First Presbyterian Church SE corner of West Huron and Wayne streets Pontiac 01961-03-18 March 18, 1961
First Presbyterian Church of Lyon 205 Lake Street--on NE corner of Wells and Lake Streets South Lyon 01995-04-20 April 20, 1995
First Quaker Meeting Informational Designation Farmington Municipal Building - Grand River, 1 block west of Farmington Road Farmington 01965-03-23 March 23, 1965
First United Methodist Church 8320 West Seventh Street Royal Oak 01988-06-30 June 30, 1988
Dr. Henry K. Foote House† 213 West Huron Street Milford 01978-07-26 July 26, 1978
Ford-Peabody House 325 Woodward Avenue Birmingham 01973-11-15 November 15, 1973
Elizabeth Denison Forth Informational Site Oak Hill Cemetery, 216 University Drive Pontiac 01992-07-16 July 16, 1992
Founding of Troy Corners Informational Site Square Lake Road and Livernois Road Troy 01968-05-10 May 10, 1968
Four Towns Methodist Church 6451 Cooley Lake Road Union Lake 01966-03-09 March 9, 1966
Fractional School District No. 10 Schoolhouse 3995 West South Boulevard, SE corner of Adams Road Troy 01984-12-19 December 19, 1984
Franklin Boulevard Historic District† Roughly bounded by Grand Trunk Western Railroad, Orchard Lake Avenue, Miller and West Huron streets Pontiac 01986-12 December 1986
Franklin Cemetery 26480 Scenic Drive Franklin 01999-07-15 July 15, 1999
Franklin School 32220 Franklin Road Franklin 01978-01-19 January 19, 1978
Franklin Village Informational Designation On Village Green, Franklin Road between Carol and Wellington streets Franklin 01960-03-25 March 25, 1960
Harry Frink House 2246 Oxford Road Oxford 01990-05-10 May 10, 1990
Jacob and Rebecca Fuerst Farmstead† 24000 Taft Road Novi 02000-06-29 June 29, 2000
John Garfield House 35810 Thirteen Mile Road Farmington Hills 01981-10-16 October 16, 1981
German School 32200 Middlebelt Road Farmington Hills 01981-10-16 October 16, 1981
Glen Oaks Country Club Clubhouse 30500 Thirteen Mile Road Farmington Hills 01981-10-16 October 16, 1981
Luman W. Goodenough House 24705 Farmington Road Farmington Hills 01978-07-26 July 26, 1978
Grand Trunk and Western South Lyon Railroad Depot 300 Dorothy Street in McHattie Park South Lyon 01981-08-22 August 22, 1981
Gray-Spicer House, Barn and Stable 24915-C Farmington Road Farmington Hills 01996-12-05 December 5, 1996
Silas Green House 28001 Ten Mile Road Farmington Hills 01981-10-16 October 16, 1981
Greenwood Cemetery Oak Street, between Greenwood and Lakeview roads Birmingham 01991-07-18 July 18, 1991
U. S. Hackett Block 5 Washington (Lapeer) Road, south of Burdick St Oxford 01996-07-18 July 18, 1996
John Dallas Harger House 36500 Twelve Mile Road Farmington Hills 01989-07-20 July 20, 1989
Hathaway-Hess Farm 825 South Williams Lake Road Waterford Township 01989-09-07 September 7, 1989
Hibbard Tavern 115 Summit Milford 01979-04-24 April 24, 1979
Highland United Methodist Church† 205 West Livingston Road Highland 01981-03-16 March 16, 1981
Higley-Farr House 316 Farr Street Commerce Village 01981-01-08 January 8, 1981
Holly Town Hall 102 Front Street, NW corner of S Saginaw Holly 01985-08-22 August 22, 1985
Howarth United Methodist Church School Bald Mountain Road Auburn Heights vicinity 01983-01-27 January 27, 1983
Hubbard-Kesby House† 1965 Dawson Road Milford 01995-11-16 November 16, 1995
John W. Hunter House† 556 West Maple Road Birmingham 01971-06-19 June 19, 1971
Stephen Jennings House 26337 Drake Road Farmington Hills 01984-12-19 December 19, 1984
Hamilton Jones House 36510 Twelve Mile Road Farmington Hills 01981-10-16 October 16, 1981
Kelley-Fisk Farm 9180 Highland Road White Lake 01992-09-24 September 24, 1992
Cyrus Kilburn Farm 3724 Noble Road, east of Delano Road Oxford vicinity 01990-06-21 June 21, 1990
Lake Orion Community Church 21 East Church Street Lake Orion 01979-06-15 June 15, 1979
Lake Orion Methodist Church 140 East Flint Street, SW corner of Slater Lake Orion 01972-09-29 September 29, 1972
Lake Orion Town Hall 37 East Flint Street Lake Orion 01981-01-08 January 8, 1981
Lakeville Hall 1469 Milmine Street Lakeville 01978-05-17 May 17, 1978
Lawnridge Hall 1385 South Adams Road Rochester Hills 01989-10-10 October 10, 1989
Lawrence Institute of Technology Informational Designation 2100 West Ten Mile Road Southfield 01961-11-14 November 14, 1961
Masonic Block 400-404 Main / 111-115 E Fourth, NE corner of Main and E Fourth streets Rochester 01987-08-21 August 21, 1987
Willard M. McConnell House 206 Auburn Avenue Pontiac 01984-01-20 January 20, 1984
McPherson Oil Co. Service Station 239 N Main Street Milford 01990-07-19 July 19, 1990
Meadow Brook Farms 480 South Adams Road, south of Walton Boulevard Rochester Hills 01976-11-03 November 3, 1976
Michigan Bass Hatchery 2125 Denby Drive Drayton Plains 01984-08-24 August 24, 1984
Milford Rural Agricultural School† 630 Hickory Street Milford 01988-09-21 September 21, 1988
Edward N. Moseman House 33203 Biddestone Farmington Hills 01991-06-20 June 20, 1991
Mount Avon Cemetery Third and Wilcox streets Rochester 01979-08-03 August 3, 1979
Theron Murray House 30943 Halsted Road Farmington Hills 01981-10-16 October 16, 1981
Myrick-Palmer House† 223 West Huron Street Pontiac 01969-05-09 May 9, 1969
Nardin Park United Methodist Church Informational Designation 29887 W Eleven Mile Road Farmington Hills 01990-07-21 July 21, 1990
Newman African Methodist Episcopal Church Commemorative Designation 233 Bagley Pontiac 01996-02-29 February 29, 1996
John Norris House 3497 Auburn Road Auburn Hills 01986-07-17 July 17, 1986
Oak Grove Cemetery Garden Road Milford Township 01979-09-10 September 10, 1979
Oak Hill Cemetery† 216 University Drive Pontiac 01987-08-21 August 21, 1987
Oakland County Courthouse Informational Site (delisted) Southwest corner of Saginaw and Huron streets Pontiac 01970-02-17 February 17, 1970
Oakland County Informational Designation Oakland County Courthouse, 1200 N Telegraph, just north of Elizabeth Lake Road Pontiac 01965-11-18 November 18, 1965
Oaklands Model Home 29615 Green Acres Farmington Hills 01990-04-19 April 19, 1990
Old Oak 6115 Wing Lake Road Birmingham vicinity 01978-10-09 October 9, 1978
Opera House 340 Main Street Rochester 01990-06-21 June 21, 1990
Orchard Lake Chapel 5171 Commerce Road, between Hiller and Orchard Lake roads Orchard Lake 01974-07-26 July 26, 1974
Orchard Lake Schools Historic District North shore of Orchard Lake between Commerce and Orchard Lake Roads Orchard Lake 01974-07-26 July 26, 1974
Ortonville Methodist Episcopal Church 91 Church St Ortonville 01983-02-10 February 10, 1983
Ortonville Mill† 366 Mill Street Ortonville 01970-11-06 November 6, 1970
Oxford Methodist Episcopal Church (Demolished) 21 East Burdick Oxford 01978-06-17 June 17, 1978
Oxford Savings Bank Building 1 North Washington Street Oxford 01992-09-24 September 24, 1992
Paint Creek Mill Race Commemorative Designation Orion Road at Gallagher Road Goodison 02002-01-17 January 17, 2002
Jabez Payne-Francis Ingersoll House 5020 Carroll Lake Road Commerce Township 01985-04-23 April 23, 1985
James H. Persall House 3301 Auburn Road, NW corner of Squirrel Road Auburn Hills 01987-11-20 November 20, 1987
Judson and John Pettibone House 36400 Twelve Mile Road Farmington Hills 01985-08-22 August 22, 1985
Nathan Philbrick Tavern 26007 Power Road Farmington Hills 01981-11-16 November 16, 1981
Pioneer Cemetery Lahser Road, north of West Ten Mile Road Southfield 01987-11-20 November 20, 1987
Pontiac Post Office 35 East Huron Street Pontiac 01987-09-26 September 26, 1987
Poppleton School 60 West Wattles Road (moved from 1480 West Big Beaver Road) Troy 01981-08-22 August 22, 1981
Joshua C. Predmore House 244 North Broadway, SW corner of Church Street Lake Orion 01979-08-03 August 3, 1979
Priscilla Calkins Prior House 835 Garner Road Milford 01996-02-29 February 29, 1996
Stephen Yerkes Rodgers House 39040 Nine Mile Road Farmington Hills 01977-11-07 November 7, 1977
Rollin Sprague Building† 300 Main Street Rochester 01999-07-15 July 15, 1999
Rose Township Hall 204 Franklin Street Rose Center 01982-07-20 July 20, 1982
Roseland Park Mausoleum NW corner of 12 Mile Rd and Woodward Ave Berkley 01983-01-27 January 27, 1983
Rowe House† 2360 Lone Tree Road, east of Ridge Road Milford vicinity 01974-09-17 September 17, 1974
Royal Oak Township Cemetery Bounded by Twelve Mile and Rochester Roads and Main Street Royal Oak 01996-04-18 April 18, 1996
S. S. Kresge Company Informational Site 3100 Big Beaver Road Troy 01974-07-26 July 26, 1974
Saginaw Trail Section 11, T3N, R9E Pontiac vicinity 01957-09-17 September 17, 1957
Saint Mary Catholic Cemetery Rochester Road between Gardenia and Twelve Mile Roads Royal Oak 01996-04-18 April 18, 1996
Saint Patrick's Catholic Church Union Lake Road at Hutchins Road Oxbow vicinity 01977-04-11 April 11, 1977
Saint Vincent de Paul Catholic Church, School and Convent† 150 East Wide Track Drive, at Whittemore Street Pontiac 01987-04-28 April 28, 1987
Sashabaw Cemetery 5331 Maybee Road, east of Sashabaw Road Clarkston vicinity 01966-06-02 June 2, 1966
Sashabaw Presbyterian Church† SE of Clarkston at 5331 Maybee Road, east of Sashabaw Road Clarkston vicinity 01964-09-18 September 18, 1964
Samuel Saterlee House 4805 North Adams Road Bloomfield Hills vicinity 01980-03-19 March 19, 1980
Scripps-Wildwood Farm Historic District Josyln Court, West Josyln Road and south of Scripps Road Orion Township 01989-03-16 March 16, 1989
Seymour Lake Methodist Episcopal Church 3050 Sashabaw Road, NW corner of Seymour Lake Road Ortonville vicinity 01984-06-15 June 15, 1984
David Simmons House 22000 Haggerty Farmington Hills 01981-10-16 October 16, 1981
Lawrence Simmons House 33742 Twelve Mile Road Farmington Hills 01983-08-12 August 12, 1983
South Commerce Burying Ground NE corner of Wixom and Maple roads Wixom 01987-10-23 October 23, 1987
South Lyon Elevator 415 East Lake Street South Lyon 01985-01-25 January 25, 1985
Southfield Cemetery 23520 Civic Center Drive Southfield 01987-11-20 November 20, 1987
Southfield Centre Commemorative Designation Southfield Senior Adult Center, 24350 Civic Center Drive Southfield 01993-06-17 June 17, 1993
Southfield Town Hall 26082 Berg Road Southfield 01990-01-16 January 16, 1990
Southfield United Presbyterian Church 2157510 Mile Rd Southfield 01997-07-17 July 17, 1997
Helen Sprague-Cork House 53481 West Ten Mile Road South Lyon vicinity 01981-02-23 February 23, 1981
Washington Stanley Farm† 3231 Beaver Road Troy 01971-06-19 June 19, 1971
John Almon Starr House 3123 Crooks Road Royal Oak 01985-11-26 November 26, 1985
Orson Starr House 3123 North Main, between Bloomfield and Lawrence avenues Royal Oak 01976-08-06 August 6, 1976
Frank Steele House 35810 Eleven Mile Road Farmington Hills 01990-01-16 January 16, 1990
Stoney Creek Village Historic District† Northeast of Rochester, Van Hoosen and Runyon roads Rochester Hills 01971-12-10 December 10, 1971
Stony Creek Masonic Lodge Commemorative Designation Romeo Road, grounds of Van Hoosen Farm Museum Rochester Hills 01995-11-16 November 16, 1995
Stout Memorial Library 47 Williams Street Pontiac 01979-10-23 October 23, 1979
Joshua B. Taylor House 487 Gunn Road Oakland Township 01988-12-15 December 15, 1988
Temple Beth El 7400 Telegraph Road Bloomfield Hills 02001-04-12 April 12, 2001
Terry House 1081 West Auburn Road Rochester Hills 01974-07-26 July 26, 1974
The Kresge Foundation Informational Designation 2401 W Big Beaver Road Troy 01974-07-26 July 26, 1974
Mary Thompson House 25630 Evergreen Southfield 01999-08-26 August 26, 1999
Daniel Thorne House 32805 Wing Lake Road Franklin 01979-04-24 April 24, 1979
Charles Torrey House† 1141 Foxwood Court Bloomfield Hills 01990-10-12 October 12, 1990
Troy Historic Green Informational Site 60 Wattles Road at Livernois Troy 01980-01-18 January 18, 1980
Troy Township Informational Site East side of Livernois Road, south of Wattles Road Troy 01992-10-15 October 15, 1992
George W. Vandeventer Home 404 Third Street Rochester 01998-01-22 January 22, 1998
Walled Lake School 207 Liberty Street, at Market Street Walled Lake 01981-02-23 February 23, 1981
Governor Fred Warner House 35805 Grand River Avenue Farmington 01972-02-11 February 11, 1972
Waterford Village Historic District† Dubay and Pontiff Streets; Steffens, Andersonville and Airport Roads Waterford 01976-06-18 June 18, 1976
Wattles House 3864 Livernois, south of Wattles Road Troy 01977-04-11 April 11, 1977
Western Knitting Mill† 400 Water Street Rochester 02003-03-13 March 13, 2003
White Lake Cemetery 6190 White Lake Road Clarkston vicinity 01986-08-21 August 21, 1986
Samuel White House 46040 Nine Mile Road, between Beck and Taft roads Novi 01981-02-23 February 23, 1981
Williams Settlement of the Saginaw Trail North of Pontiac on US-10, Sec. 11, T3N, R9E Pontiac vicinity 01956-08-23 August 23, 1956
Willis-Byrnes House 129 Shadbolt Lake Orion 01977-06-06 June 6, 1977
Austin Wing House 5841 Wing Lake Road Birmingham vicinity 01986-08-21 August 21, 1986
Winkler's Mill (Demolished) 6381 Winkler Mill Road (Marker at Rochester Area Historical Society Museum) Rochester Hills 01968-07-15 July 15, 1968
Moses Wisner House† 405 Oakland Avenue Pontiac 01956-09-25 September 25, 1956
Wixom-Wire House 687 N Wixom Road Wixom 01983-02-10 February 10, 1983
Joseph D. Yerkes House† Commemorative Designation 42580 Eight Mile Road Novi 01983-09-21 September 21, 1983
Robert Yerkes House† 535 East Base Line Road Northville 01975-05-14 May 14, 1975

See also

Sources

References