List of Michigan State Historic Sites in Wayne County, Michigan

The following is a list of Michigan State Historic Sites in Wayne County, Michigan. Sites marked with a dagger (†) are also listed on the National Register of Historic Places in Wayne 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
(Grosse Pointe Academy)
171 Lake Shore Drive, west of Moran Road Grosse Pointe Farms 01977-04-15 April 15, 1977
Russell A. Alger, Jr. House 32 Lake Shore Drive Grosse Pointe Farms 01982-02-18 February 18, 1982
Alpha Phi Alpha Fraternity House 293 Eliot Detroit 01977-08-30 August 30, 1977
American Academy of Pediatrics Informational Site 3990 John R Street Detroit 01980-07-29 July 29, 1980
Amo-Juchartz House 434 Plum Street Wyandotte 01991-03-21 March 21, 1991
William Armstrong House 2234 Biddle Avenue Wyandotte 01991-03-21 March 21, 1991
Association of Food and Drug Officials Commemorative Designation Washington Boulevard between Michigan and State Streets Detroit 01999-07-15 July 15, 1999
Assumption of the Blessed Virgin Mary Church Complex† 13770 Gratiot Avenue Detroit 01990-07-19 July 19, 1990
Bagley Memorial Fountain Cadillac Square Detroit 01971-02-02 February 2, 1971
James A. Bailey Home Informational Site 1 Washington Boulevard Detroit 01978-01-19 January 19, 1978
Henry W. Baker House 233 South Main Street Plymouth 01981-01-08 January 8, 1981
Baker's Keyboard Lounge 20510 Livernois Avenue Detroit 01986-12-05 December 5, 1986
Battle of Bloody Run Informational Designation 3321 Jefferson Avenue Detroit 01956-08-23 August 23, 1956
Battle of Brownstown Informational Designation Parsons Memorial Park, Elementary School, 14473 Middle Gibraltar Road Gibraltar 01956-09-25 September 25, 1956
Battle of Monguagon Informational Designation Elizabeth Park, Slocum and West Jefferson avenues Trenton 01956-09-25 September 25, 1956
The Belcrest 5440 Cass Avenue Detroit 01983-11-30 November 30, 1983
Belle Isle Park Detroit River Detroit 01979-09-10 September 10, 1979
Bethel African Methodist Episcopal Church 5050 Saint Antoine Detroit 01975-04-04 April 4, 1975
Bishop's Residence of the Catholic Diocese of Detroit 1880 Wellesley Drive Detroit 01990-03-15 March 15, 1990
Issac Boomer - Carl Haessler House 39 Massachusetts Highland Park 01988-02-25 February 25, 1988
Boston-Edison Historic District 45 block area bounded by Linwood, Atkinson, Woodward and Glynn Court Detroit 01973-12-11 December 11, 1973
Boulevard Temple Methodist Episcopal Church 2567 W Grand Boulevard Detroit 01982-03-16 March 16, 1982
Brewster Homes Commemorative Designation Corner of Mack and I-75 Detroit 01995-06-15 June 15, 1995
Colonel Thorton Fleming Brodhead's Office 20604 East River Road Grosse Isle 01978-01-19 January 19, 1978
Buick Motor Company Commemorative Designation GM Headquarters, Renaissance Center, corner of Beaubien St and Jefferson Ave Detroit 02001-11-15 November 15, 2001
Ralph J. Bunche Birthplace Informational Site Intersection of Fort and Junction streets Detroit 01972-02-11 February 11, 1972
Lee Burt House 420 Concord Detroit 01986-04-10 April 10, 1986
Canton Center School District No. 4 1150 Canton Center Road Canton 01979-08-03 August 3, 1979
Canton Fractional School District No. 1 Schoolhouse 50440 Cherry Hill Road Canton 01989-03-16 March 16, 1989
Cass Avenue Methodist Episcopal Church 3901 Cass Avenue Detroit 01985-03-28 March 28, 1985
Cathedral Church of St. Paul Complex 4800 Woodward Avenue Detroit 01982-08-03 August 3, 1982
Central United Methodist Church 23 East Adams, at Woodward Avenue Detroit 01977-06-06 June 6, 1977
Central Woodward Christian Church 9000 Woodward Avenue Detroit 01993-04-22 April 22, 1993
Champlain Street Cemetery of Temple Beth El 3371 East Lafayette Detroit 01962-08-14 August 14, 1962
Alexander Chapoton House 511 Beaubien Detroit 01980-04-21 April 21, 1980
Alexander Chene House (demolished 4/91)† 2681 Jefferson Avenue Detroit 01986-01-17 January 17, 1986
Cherry Hill United Methodist Church 321 Ridge Road Canton Township 01980-07-29 July 29, 1980
Chicago Road Informational Designation Michigan and Washington Boulevard Detroit 01966-05-04 May 4, 1966
Chief Tonquish Informational Designation 34850 Fountain Boulevard Westland 01975-10-21 October 21, 1975
Children's Home of Detroit Informational Designation 900 Cook Road Grosse Pointe Woods 01985-05-21 May 21, 1985
Christ Church Chapel Complex† 61 Grosse Pointe Boulevard Grosse Pointe Farms 01992-09-24 September 24, 1992
Christ Church, Detroit 960 Jefferson Avenue Detroit 01970-11-06 November 6, 1970
Chrysler Corporation Informational Designation 12000 Oakland Avenue Highland Park 01966-05-04 May 4, 1966
Church of Annunciation Informational Designation 707 East Lafayette Boulevard Detroit 01980-01-18 January 18, 1980
Austin Church House 2156 West Jefferson Trenton 01983-01-27 January 27, 1983
Clay School 453 Martin Luther King, Jr., Boulevard Detroit 01982-09-08 September 8, 1982
Lyman Cochrane House 216 Winder Detroit 01990-01-16 January 16, 1990
Commandant's Quarters, Dearborn Arsenal 21950 Michigan Avenue Dearborn 01956-08-23 August 23, 1956
Conant Gardens Informational Designation NE corner of Conant & Nevada, 18000 Conant Detroit 01989-09-07 September 7, 1989
Cook School 20276 Mack Avenue Grosse Pointe Woods 01983-03-22 March 22, 1983
Cooper School Informational Site 28550 Ann Arbor Trail Westland 01988-07-21 July 21, 1988
Coronado Apartments 3751-73 Second Avenue Detroit 01980-10-02 October 2, 1980
Charles G. Curtiss Sr. House 168 Union Street Plymouth 01994-06-20 June 20, 1994
Dakota Inn Rathskeller 17324 John R Detroit 01988-06-30 June 30, 1988
George De Baptiste Home Informational Site Southwest corner of East Larned and Beaubien streets Detroit 01975-04-04 April 4, 1975
Dearborn Hills Golf Club 3001 S Telegraph Road Dearborn 01989-02-16 February 16, 1989
Dearborn Inn and Colonial Homes 20301 Oakwood Boulevard, NW of Rotunda Drive Dearborn 01983-02-10 February 10, 1983
Defer Elementary School 15425 Kercheval Grosse Pointe Park 01996-05-29 May 29, 1996
Paul Harvey Deming House 111 Lake Shore Road Grosse Pointe Farms 01996-10-17 October 17, 1996
Detroit and Pontiac Railway Terminal Informational Designation Jefferson at Dequindre Detroit 01956-08-23 August 23, 1956
Detroit City Bank (Demolished) 134 Jefferson Avenue Detroit 01956-08-23 August 23, 1956
Detroit City Cemetery Approx NW corner of Gunston and Hern streets, at the I-94 and Conner Street interchange Detroit 01983-01-27 January 27, 1983
Detroit City Hall Informational Site Woodward Avenue at Cadillac Square Detroit 01958-02-19 February 19, 1958
Detroit College of Law Informational Designation 130 East Elizabeth Street Detroit 01983-04-18 April 18, 1983
Detroit Copper and Brass Rolling Mills 174 South Clark Street Detroit 01979-06-15 June 15, 1979
Detroit Cornice and Slate Company Building 733 St. Antoine Detroit 01974-01-21 January 21, 1974
Detroit Edison Building 200 North Center Street Northville 01990-08-23 August 23, 1990
Detroit Free Press Building 321 W Lafayette Detroit 01981-01-08 January 8, 1981
Detroit Free Press Commemorative Designation 600 Fort Street Detroit 01999-08-26 August 26, 1999
Detroit Institute of Technology Corner of Temple and Second Detroit 01962-01-16 January 16, 1962
Detroit Masonic Temple 500 Temple Avenue Detroit 01964-01-24 January 24, 1964
Detroit Medical College - Detroit College of Medicine Informational Site 3800 Woodward and Martin Place Detroit 01967-05-26 May 26, 1967
Detroit Museum of Art (Demolished) Southwest corner of Jefferson Avenue and Hastings Detroit 01958-02-19 February 19, 1958
Detroit Naval Armory 7600 Jefferson Avenue Detroit 01980-10-02 October 2, 1980
Detroit News Building 615 Lafayette Boulevard Detroit 01975-02-21 February 21, 1975
Detroit Plaindealer Office Informational Site Southwest corner of Shelby and State Detroit 01974-11-14 November 14, 1974
Detroit Public Library - Redford Branch 21511 West McNichols Detroit 01978-07-26 July 26, 1978
Detroit Trust Company 201 West Fort Street Detroit 01975-10-21 October 21, 1975
Detroit Urban League Informational Designation 208 Mack Avenue Detroit 01976-03-02 March 2, 1976
Detroit Zoological Park 8450 Ten Mile Road Huntington Woods/Royal Oak 01997-10-16 October 16, 1997
Detroit's First Public School Informational Site Woodbridge Street, near Shelby Detroit 015698-11 November 15698
Dodge Mansion (Demolished; NR delisted 11/30/77) 12 Lakeshore Drive Grosse Pointe Farms 01971-06-19 June 19, 1971
Frederick Douglass and John Brown Meeting Informational Site 633 East Congress, at St. Antoine Detroit 01961-12-05 December 5, 1961
Early Detroit: 1701-1760 Informational Designation 151 Jefferson Avenue Detroit 01956-07-19 July 19, 1956
East Ferry Avenue Historic District East Ferry Ave. between Woodward and Beaubien Detroit 01976-12-14 December 14, 1976
East River Road Historic District East River Road Grosse Ile 01972-06-16 June 16, 1972
Eastern Market Historic District Bounded by Gratiot Avenue, Riopelle, Rivard, and Division streets Detroit 01974-07-26 July 26, 1974
Edgar-Hannan House 1020 Iroquois Detroit 01987-03-19 March 19, 1987
Eighteenth-Century Gristmill Informational Site East River Road Grosse Ile 01962-03-23 March 23, 1962
Eighth Precinct Police Station 4150 Grand River Detroit 01973-11-15 November 15, 1973
Spencer Eisenlord House 4139 Newberry Wayne 01997-03-06 March 6, 1997
Elmwood Cemetery 1200 Elmwood Avenue Detroit 01975-02-21 February 21, 1975
Engine House No. 11 2737 Gratiot Detroit 01975-05-14 May 14, 1975
Joseph H. Esterling House 2245 Wabash Detroit 01982-03-16 March 16, 1982
Eureka Iron Works Northwest corner Van Alstyne Boulevard and Elm Street Wyandotte 01957-09-17 September 17, 1957
Farwell Building 1249-1259 Griswold Street Detroit 01974-07-26 July 26, 1974
William Ferguson Informational Site 661 Alfred Detroit 01974-11-14 November 14, 1974
Finney Hotel/Underground Railway Informational Site 46 State Street, northeast corner of State and Griswold streets Detroit 01956-08-23 August 23, 1956
Fire of 1805 Detroit 01956-08-23 August 23, 1956
First Christian Reformed Church of Detroit 1444 Maryland Avenue Grosse Pointe Park 01989-12-20 December 20, 1989
First Church of Christ Scientist 4743 Cass Avenue Detroit 01982-09-08 September 8, 1982
First Congregational Church 33 East Forest Street Detroit 01974-07-26 July 26, 1974
First Congregational Church of Wayne Commemorative Designation Town Square off Wayne Road between East and West Michigan Avenue Wayne 01999-04-15 April 15, 1999
First Detroit Public Library Commemorative Designation Griswold and State streets Detroit 01964-01-24 January 24, 1964
First Jewish Religious Services Informational Designation Corner of St. Antoine and East Congress Detroit 01977-04-01 April 1, 1977
First Michigan Colored Regiment Informational Site Duffield School Ground, 2700 Clinton Street at Joseph Campau Detroit 01968-03-01 March 1, 1968
First Mile of Concrete Highway Informational Designation Woodward Avenue (US-10) between Six and Seven Mile roads, in Palmer Park Detroit 01957-01-19 January 19, 1957
First Presbyterian Church 2930 Woodward Avenue Detroit 01979-08-03 August 3, 1979
First Presbyterian Church of Plymouth Informational Site 200 East Main Street Northville 01989-05-18 May 18, 1989
First Standardized State Police Post in Michigan Informational Designation Rockwood State Police Post, 32409 Fort Street Rockwood 01986-09-16 September 16, 1986
First United States Troops in Detroit Informational Designation Hart Plaza, Griswold at Jefferson Avenue Detroit 01956-08-23 August 23, 1956
Fisher Building 3011 Grand Blvd Detroit 01975-10-21 October 21, 1975
John P. Fiske House 261-263 Edmund Place Detroit 01988-08-18 August 18, 1988
Ford Airport/William B. Stout Informational Site 20301 Oakwood Boulevard at Dearborn Inn Dearborn 01957-01-19 January 19, 1957
Ford Automobile Birthplace Informational Site 220 Bagley Street Detroit 01956-08-23 August 23, 1956
Ford Hunger March Informational Site 10520 Fort Street, at the Rouge River Detroit 01991-12-19 December 19, 1991
Ford Motor Company - Highland Park Plant Commemorative Designation 14100 Woodward Highland Park 01997-07-17 July 17, 1997
Ford Motor Company Informational Site 149 Griswold at Jefferson, Hart Plaza Detroit 01978-01-19 January 19, 1978
Ford Piquette Avenue Plant 411 Piquette Avenue Detroit 02003-03-13 March 13, 2003
Ford River Rouge Complex 3001 Miller Road Dearborn 01976-12-14 December 14, 1976
Ford Village Municipal Building 994 Biddle Avenue Wyandotte 01989-12-20 December 20, 1989
Henry Ford Birthplace Informational Site Ford and Greenfield roads Dearborn 01962-04-18 April 18, 1962
Henry Ford Estate 4901 Evergreen Road Dearborn 01958-02-18 February 18, 1958
Henry Ford House 140 Edison Avenue Detroit 01986-07-17 July 17, 1986
Henry Ford Square House 29835 Beechwood Avenue Garden City 01979-08-03 August 3, 1979
Ford-Bacon House 45 Vinewood Wyandotte 01987-02-19 February 19, 1987
Fordson High School 13800 Ford Dearborn 01998-04-09 April 9, 1998
Fort Lernoult Informational Designation Fort and Shelby streets Detroit 01956-08-23 August 23, 1956
Fort Pontchartrain Informational Site 2 Washington Boulevard (Marker indoors) Detroit 01956-02-18 February 18, 1956
Fort Street Presbyterian Church 631 West Fort Street Detroit 01971-03-03 March 3, 1971
Fort Wayne 6053 Jefferson Avenue Detroit 01958-02-19 February 19, 1958
Elizabeth Denison Forth Home Site 328 Macomb Detroit 01976-12-14 December 14, 1976
Fox Indian Massacre Informational Site Corner of Lake Point and Windmill Point roads Grosse Pointe Park 01977-04-11 April 11, 1977
Fox Theater Building 2211 Woodward Avenue Detroit 01991-10-17 October 17, 1991
Frederick Avenue Historic District 500 block of Frederick Avenue Detroit 01977-04-11 April 11, 1977
Charles Lang Freer House 71 East Ferry Avenue Detroit 01970-11-06 November 6, 1970
French Landing Dam and Powerhouse 12100 Haggerty Road Belleville 01982-02-18 February 18, 1982
James A. Garfield School 840 Waterman Detroit 01984-03-20 March 20, 1984
Gethsemane Evangelical Lutheran Church 4461 Twenty-Eighth Street Detroit 01980-10-02 October 2, 1980
Ziba B. Graham House 55 Peterboro Detroit 01988-12-15 December 15, 1988
Grand Riviera Theater - Demolished† 9222 Grand River Avenue Detroit 01980-10-02 October 2, 1980
U. S. Grant House Northwest corner of Avenue "B" and International Grove Detroit 01956-08-23 August 23, 1956
Aaron Greeley/St. Cosme Line Road Informational Designation 16850 Southfield Allen Park 01971-08-13 August 13, 1971
Greenfield Village and the Henry Ford Museum 29000 Oakwood Boulevard Dearborn 01963-09-13 September 13, 1963
Grosse Ile Depot, Canada Southern / Michigan Central Railroad Depot Parkway at East River Road Grosse Ile 01982-05-20 May 20, 1982
Grosse Ile Military Outpost Informational Site East River Road Grosse Ile 01962-05-04 May 4, 1962
Grosse Pointe Farms Sewage Pumping Station 305 Chalfonte Grosse Pointe Farms 01993-02-18 February 18, 1993
Grosse Pointe Farms Water Filtration Plant and Pumping Station 29 Moross Grosse Pointe Farms 01993-02-18 February 18, 1993
Grosse Pointe High School 11 Grosse Pointe Boulevard Grosse Pointe Farms 01992-12-17 December 17, 1992
Grosse Pointe Memorial Church 16 Lakeshore Drive Grosse Pointe Farms 01990-04-19 April 19, 1990
Hamtramck Municipal Hospital 3401 Evaline Hamtramck 01988-02-25 February 25, 1988
Colonel John Hamtramck Burial Place Berres and Dan Hamtramck 01963-10-22 October 22, 1963
The Harmonie Club 267 East Grand River Avenue Detroit 01975-10-21 October 21, 1975
Harper Hospital (demolished; NR delisted 01/11/78) 3990 John R Street Detroit 01971-03-30 March 30, 1971
Col. Frank J. Hecker House 5510 Woodward Avenue Detroit 01958-02-19 February 19, 1958
Highland Park Ford Plant 91 Manchester Avenue Highland Park 01956-04-17 April 17, 1956
Highland Park General Hospital 357 Glendale Avenue Highland Park 01979-03-05 March 5, 1979
Highland Park Presbyterian Church 14 Cortland Street Highland Park 01983-08-12 August 12, 1983
Holy Family Roman Catholic Church 641 Walter P. Chrysler Highway Detroit 01989-02-16 February 16, 1989
Hook and Ladder House No. 5-Detroit Fire Department Repair Shop 3434-3400 Russell Street Detroit 01975-06-19 June 19, 1975
Hudson-Evans House 79 Alfred Street Detroit 01973-11-15 November 15, 1973
Huguenot House (Demolished) 2540 Third Street Detroit 01975-05-14 May 14, 1975
Hurlbut Memorial Gate Jefferson at Cadillac Boulevard Detroit 01974-07-26 July 26, 1974
Indian Village Historic District Burns, Iroquois, & Seminole from E Jefferson to Mack Detroit 01971-10-29 October 29, 1971
Ireland and Matthews Manufacturing Plant 227 Iron Street Detroit 01986-12-05 December 5, 1986
Jewell Colony Bounded by Lakewood Dr, Meridian Rd, Island Rd, and West River Rd Grosse Ile 01986-12-05 December 5, 1986
George M. Johnson Tavern Informational Site 35118 Michigan Wayne 01969-06-27 June 27, 1969
Albert Kahn House 208 Mack Avenue Detroit 01971-12-07 December 7, 1971
Charles A. Kandt House 22331 Morley Dearborn 01990-07-19 July 19, 1990
Angus Keith House 9510 Horse Mill Road Grosse Ile 01989-11-16 November 16, 1989
Charles Brady King Auto Informational Designation 618 St. Antoine Detroit 01956-09-25 September 25, 1956
L. B. King and Company Building 1274 Library Avenue Detroit 01987-01-22 January 22, 1987
Birth of Kiwanis/Griswold Hotel Informational Site Griswold Street and Grand River Avenue Detroit 01964-01-24 January 24, 1964
Herman Kreit House 16004 East Jefferson Grosse Pointe Park 01981-04-24 April 24, 1981
S. S. Kresge World Headquarters 2727 Second Avenue Detroit 01979-08-03 August 3, 1979
Martin Kundig Commemorative Designation 3300 Jefferies Detroit 01975-05-14 May 14, 1975
William Lambert Homesite Informational Site 1930 East Lafayette Detroit 01974-11-14 November 14, 1974
Landing of Cadillac Informational Site Hart Plaza, Jefferson Avenue at Woodward Avenue Detroit 01979-05-22 May 22, 1979
Le Cote Du Nord-Est Informational Site Joseph Campau Avenue at the Detroit River Detroit 01974-09-17 September 17, 1974
Father John A. Lemke Informational Designation Saint Albertus R.C. Church, 4231 St. Aubin Street Detroit 01980-03-19 March 19, 1980
William Lennane House 5461 Brush Street Detroit 01984-12-19 December 19, 1984
Frederick Linsell House 5104 Second Avenue Detroit 01987-10-23 October 23, 1987
Livonia Revolutionary War Soldiers Informational Designation Livonia Bicentennial Park, West Seven Mile and Wayne roads Livonia 01976-01-16 January 16, 1976
Louis E. Schmidt Auditorium 20155 Middlebelt Road Livonia 02000-11-18 November 18, 2000
Mackenzie House 4735 Cass Avenue Detroit 01979-03-05 March 5, 1979
George P. MacNichol House 2610 Biddle Avenue Wyandotte 01973-11-15 November 15, 1973
Main Detroit Public Library 5201 Woodward Avenue Detroit 01964-01-24 January 24, 1964
Lewis E. Maire Elementary School 740 Cadieux Grosse Pointe 01996-12-05 December 5, 1996
Mansion House and Survey Tree Informational Site 20722 River Road Grosse Ile 01963-12-10 December 10, 1963
Mariners' Church 170 Jefferson Avenue Detroit 01957-10-23 October 23, 1957
Marx House 2630 Biddle Avenue Wyandotte 01976-01-16 January 16, 1976
Mary Bell's Millinery - John Allen's Cafe 1378-1384 Michigan Avenue Detroit 01989-05-18 May 18, 1989
Perry McAdow House 4605 Cass Avenue Detroit 01976-12-14 December 14, 1976
Elijah McCoy Home Informational Site 5730 Lincoln Avenue Detroit 01974-11-14 November 14, 1974
Orsel McGhee House 4626 Seebaldt Detroit 01976-12-14 December 14, 1976
McGregor Public Library 12244 Woodward Avenue Highland Park 01991-02-21 February 21, 1991
Gustave C. Mehlhose House 367 Oak Street Wyandotte 01991-03-21 March 21, 1991
Louis Mehlhose House 355 Oak Street Wyandotte 01994-03-17 March 17, 1994
Merrill-Morris House 13880 Huron River Drive South Romulus 01978-05-17 May 17, 1978
Metropolitan United Methodist Church 8000 Woodward Avenue Detroit 01986-10-23 October 23, 1986
Michigan Alkali Company Administration Building 1609 Biddle Street Wyandotte 01990-10-11 October 11, 1990
Michigan Central Railroad Detroit Station 2405 West Vernor Street Detroit 01974-09-17 September 17, 1974
Michigan Soldiers' and Sailors' Monument Cadillac Square at Woodward Detroit 01965-02-17 February 17, 1965
Michigan State Fair 1120 West State Fair Avenue, Woodward Avenue at 8 Mile Road Detroit 01957-09-17 September 17, 1957
Michigan State Medical Society Informational Site 85-87 Woodward Avenue, between Congress and Larned streets Detroit 01965-06-11 June 11, 1965
Michigan's First Capitol Building Informational Site Griswold and State streets Detroit 01956-08-23 August 23, 1956
Michigan's First Lasting Newspaper West Jefferson between Griswold and Shelby Detroit 01956-08-23 August 23, 1956
Michigan's First Seat of Government Informational Site 313 Woodward Avenue Detroit 01956-08-23 August 23, 1956
Michigan's First Theater Informational Site Detroit 01956-09-25 September 25, 1956
Mill Race Historical Village Informational Designation Griswold Street Northville 01987-06-10 June 10, 1987
Sidney D. Miller Middle School 2322 DuBois Detroit 01986-12-05 December 5, 1986
Monroe Avenue Commercial Buildings (Partially demolished, February 1990)† 16-118 Monroe Avenue Detroit 01974-12-18 December 18, 1974
John Moore House 306 St. Joseph Street Trenton 01981-11-16 November 16, 1981
Moross House 1460 East Jefferson Detroit 01971-06-19 June 19, 1971
Most Holy Trinity Catholic Church and Rectory 1050 Porter Detroit 01984-10-27 October 27, 1984
Motown Record Corporation Informational Site 2648 West Grand Boulevard Detroit 01987-08-21 August 21, 1987
Muer's Oyster House, Inc (Demolished) 2000 Gratiot Avenue Detroit 01979-08-03 August 3, 1979
Cornelius G. Munger General Store Munger Lane, corner of Gibraltar and Evergreen Roads Flat Rock 01990-11-15 November 15, 1990
James F. Murphy House 5450 John R Detroit 01988-06-30 June 30, 1988
Nankin Mills Nature Center 33175 Ann Arbor Trail Westland 01967-03-11 March 11, 1967
Nankin Pioneer Informational Designation Warren Road and Sunset Drive Garden City 01965-01-22 January 22, 1965
Nankin Township School District No. 3 Commemorative Designation 6420 Newburgh Road Westland 01994-01-20 January 20, 1994
Navin Field / Briggs Stadium / Tiger Stadium 2121 Trumbull Ave Detroit 01975-09-15 September 15, 1975
Newburg Methodist Church Commemorative Designation 36500 Ann Arbor Trail Livonia 01994-10-20 October 20, 1994
Newburgh Cemetery 36000 Ann Arbor Trail Livonia 01964-01-24 January 24, 1964
Newburgh Mill 37401 Edward Hines Drive Livonia 01989-09-07 September 7, 1989
North Woodward Congregational Church 8715 Woodward Avenue Detroit 01998-09-03 September 3, 1998
Northville Historic District Bounded roughly by Cady, Rogers and Randolph streets Northville 01970-12-11 December 11, 1970
Northwood House 3985 Trumbull Avenue Detroit 01974-07-26 July 26, 1974
Oak Grove Cemetery Burr and Buck roads Taylor 01988-05-19 May 19, 1988
Omega Psi Phi Fraternity House 235 East Ferry Street Detroit 01976-12-14 December 14, 1976
Orchestra Hall 3711 Woodward Avenue Detroit 01970-12-11 December 11, 1970
Packard Motor Car Company 1580 Grand Boulevard Detroit 01982-01-13 January 13, 1982
Palmer Park North of Second Avenue at Merrill Plaisance Detroit 01976-12-14 December 14, 1976
The Palms 1001 Jefferson Detroit 01979-08-03 August 3, 1979
Park Avenue Historic District 2209, 2233, 2323, and 2333 Park Avenue; 113 and 119 Fisher Freeway Detroit 01996-04-18 April 18, 1996
Perrinsville Informational Designation Ann Arbor Trail and Merriman Road Westland 01975-10-07 October 7, 1975
Perrinsville School 31755 Cowan Road at Warren Road Westland 01996-08-29 August 29, 1996
Pewabic Pottery 10125 Jefferson Avenue Detroit 01970-12-11 December 11, 1970
Phoenix Mill 14973 Northville Road Northville Township 01989-09-07 September 7, 1989
The Players 3321 East Jefferson Avenue Detroit 01985-08-22 August 22, 1985
Plymouth Informational Designation City Hall, 201 South Main Plymouth 01978-12-21 December 21, 1978
Plymouth Mill 230 Wilcox Road Plymouth Township 01989-09-21 September 21, 1989
Pointe Mouillee Marsh Informational Designation 37205 Mouillee Road Rockwood 01990-02-15 February 15, 1990
Poles in Michigan Hamtramck 01957-09-17 September 17, 1957
Potawatomi Cession of Grosse Ile Bridge Road Grosse Ile 01965-02-17 February 17, 1965
Ransom Eli Olds Commemorative Designation Picnic shelter on Central between Casino Wayne and Ruse Road, Belle Isle Detroit 01997-09-04 September 4, 1997
Rawsonville Village Informational Designation Mosley-Bennett-Barlow Nature Preserve, 2193 Rawsonville Road Belleville vicinity 01983-10-27 October 27, 1983
Recreation Park Informational Designation Harper Hospital, 3990 John R Street Detroit 01987-06-10 June 10, 1987
Redeemer Lutheran Church 6087 Fifteenth Street Detroit 01981-08-22 August 22, 1981
Redford Cemetery Telegraph Road between Five Mile Road and Puritan Avenue Detroit 01986-06-13 June 13, 1986
Redford Theatre Building† 17354 Lahser Avenue Detroit 00019 19
Redford Township District No. 5 School 18499 Beech Daly Road Redford 01994-03-17 March 17, 1994
Redford Township School District No. 9 Informational Designation 12259 Beech-Daly Road at Southwestern and Capitol Redford 01991-05-16 May 16, 1991
Religious of the Sacred Heart Informational Designation South side of East Jefferson Avenue between Beaubien & St. Antoine streets Detroit 01994-03-20 March 20, 1994
Reves-Wilhelm Cemetery Park on Wall Street between Greenfield Road and Oakwood Boulevard Melvindale 01962-08-14 August 14, 1962
The Richard Press Informational Designation 5450 West Jefferson Avenue Detroit 01956-09-25 September 25, 1956
Pere Gabriel Richard Elementary School 176 McKinley Avenue Grosse Pointe Farms 01992-08-20 August 20, 1992
Fannie Richards Home 1357 East Congress Detroit 01974-11-14 November 14, 1974
Franklin L. Robbe House 12955 Haggerty Road Belleville 01988-02-25 February 25, 1988
John Anthony Rucker House 21719 West River Road, between Church and Lakeview roads Grosse Ile 01985-11-26 November 26, 1985
Sacred Heart Roman Catholic Church Complex 1000 Elliot Street and 3481 Rivard Detroit 01975-06-19 June 19, 1975
St. Albertus Roman Catholic Church 4231 St. Aubin Detroit 01974-07-26 July 26, 1974
Saint Alphonsus Parish Complex 7455 Calhoun Dearborn 01996-08-29 August 29, 1996
Saint Andrew's Benevolent Society 431 East Congress Detroit 01981-04-24 April 24, 1981
Ste. Anne Roman Catholic Church Complex Howard and Ste. Anne (19th) streets, SE corner Detroit 01975-05-14 May 14, 1975
Saint Anthony Catholic Church 5247 Sheridan Avenue, between Frederick Street and Gratiot Avenue Detroit 01985-06-20 June 20, 1985
Saint Antoine YMCA Informational Site 635 Elizabeth Detroit 01976-03-02 March 2, 1976
Saint Bernard of Clairvaux Roman Catholic Church 11031 Mack Avenue at Lillibridge Detroit 01986-08-21 August 21, 1986
St. Boniface Roman Catholic Church 2356 Vermont Avenue Detroit 01983-03-23 March 23, 1983
Saint David School and Convent 8105-8111 East Outer Drive Detroit 01985-09-25 September 25, 1985
Saint Elizabeth Church 3138 E. Canfield Avenue Detroit 01983-01-27 January 27, 1983
Saint Hyacinth Roman Catholic Church Complex 3151 Farnsworth, 5240 McDougall Detroit 01988-09-21 September 21, 1988
Saint James Episcopal Church 25150 East River Road Grosse Ile 01971-05-18 May 18, 1971
Saint John's Episcopal Church 2326 Woodward Avenue Detroit 01987-06-10 June 10, 1987
Saint John's Presbyterian Church Informational Designation 1961 E. Lafayette Detroit 01990-08-23 August 23, 1990
Saint Josaphat's Roman Catholic Church Complex 715 Canfield Detroit 01985-11-26 November 26, 1985
Saint Joseph Roman Catholic Parish Complex 1828 Jay Street Detroit 01972-06-16 June 16, 1972
Saint Joseph's Retreat Informational Site 23300 Michigan Avenue, at Outer Drive Dearborn 01972-06-16 June 16, 1972
Saint Mary's Roman Catholic Church 646 Monroe Detroit 01979-06-15 June 15, 1979
Saint Matthew's Episcopal Church 2019 St. Antoine Detroit 01976-03-02 March 2, 1976
Saint Paul Roman Catholic Church Complex 157 Lake Shore Road Grosse Pointe Farms 01992-10-15 October 15, 1992
Saint Philip's Lutheran Congregation Informational Designation 2884 East Grand Boulevard Detroit 01988-07-21 July 21, 1988
Saints Peter and Paul Church 629 East Jefferson Avenue Detroit 01971-01-22 January 22, 1971
Salvation Army Commemorative Designation Randolph Street boulevard between Congress and Larned Detroit 01994-02-17 February 17, 1994
Sandhill Cemetery Southeast corner of Telegraph and Pardee Roads Taylor 01988-05-19 May 19, 1988
Scarab Club 217 Farnsworth Detroit 01974-07-26 July 26, 1974
Robert P. Scherer and R. P. Scherer Corporation Informational Designation Children's Museum, 67 Kirby Street Detroit 01984-06-15 June 15, 1984
Emanuel Schloss House 234 Winder Detroit 01988-08-18 August 18, 1988
Schwankowsky Building 1500 Woodward Avenue Detroit 01980-10-02 October 2, 1980
Second Baptist Church Of Detroit 441 Monroe Street Detroit 01974-09-17 September 17, 1974
Seitz House 16109 Jefferson Avenue Grosse Pointe Park 01976-08-06 August 6, 1976
John Sell Farmstead 20904 Northline Road Taylor 01981-02-23 February 23, 1981
Sheldon's Corners Informational Designation Southeast corner of Michigan Avenue and Sheldon Road Canton 01985-05-21 May 21, 1985
Henry G. and Charlotte B. Sherrard House 59 Lakeshore Drive Grosse Pointe Farms 01984-12-19 December 19, 1984
Shiloh Baptist Church 557 Benton Detroit 01989-01-19 January 19, 1989
Birthplace of American Shrine Circus NW corner of Brush and Larned, parking lot of the Light Guard Armory Detroit 01982-12-21 December 21, 1982
Shulte House (Demolished) 2446 St. Aubin Detroit 01974-09-17 September 17, 1974
Sibley House 976 Jefferson Avenue Detroit 01958-02-19 February 19, 1958
Frederic M. Sibley Lumber Company Office Building 6460 Kercheval Avenue Detroit 01989-04-20 April 20, 1989
Simmons House 38125 Base Line Road Livonia 01971-08-13 August 13, 1971
James Smith Farm 2015 Clements Detroit 01990-07-19 July 19, 1990
Springwells Municipal Building 13615 Michigan Avenue Dearborn 01984-03-20 March 20, 1984
George A. Starkweather House 711 Starkweather Plymouth 01989-06-15 June 15, 1989
State Savings Bank 151 Fort Street Detroit 01981-01-08 January 8, 1981
Stearns Telephone Informational Site 511 Woodward Detroit 01970-04-24 April 24, 1970
Frederick Stearns Building 6533 East Jefferson Avenue Detroit 01981-01-08 January 8, 1981
John C. Stellwagen House 41903 South Service Drive Belleville vicinity 01981-05-13 May 13, 1981
Sarah Mellen Stephens Estate Entrance Gateway Forsyth Lane at Grosse Pointe Boulevard Grosse Pointe Farms 01986-04-10 April 10, 1986
Walter Stowers Home 4180 Burns Detroit 01977-02-07 February 7, 1977
D. Augustus Straker Informational Site 428 Temple Detroit 01976-01-16 January 16, 1976
Stroh's Brewery (Demolished) Gratiot Avenue, SE of I-75 Detroit 01975-10-21 October 21, 1975
William Sutherland House 1142 South Main Street Plymouth 01987-01-22 January 22, 1987
Ossian H. Sweet House 2905 Garland Detroit 01975-11-21 November 21, 1975
Sweetest Heart of Mary Roman Catholic Church 4440 Russell Detroit 01974-07-26 July 26, 1974
Taylor Methodist Episcopal Church 22395 Eureka Road Taylor 01984-07-20 July 20, 1984
Taylor Methodist Episcopal Church Cemetery 22395 Eureka Road Taylor 01990-04-19 April 19, 1990
Taylor Township Cemetery Northeast corner of Golden Ridge and McKinley Taylor 01988-01-21 January 21, 1988
Elisha Taylor House 59 Alfred Street Detroit 01973-11-15 November 15, 1973
Teakle House 4223 Lincoln Detroit 01975-09-15 September 15, 1975
The Lapham Home 22110 Morley Avenue Dearborn 01995-09-14 September 14, 1995
The Michigan Stove State Fairgrounds, near Woodward Avenue Detroit 01998-06-18 June 18, 1998
Thompson Home for Old Ladies 4756 Cass Avenue Detroit 01974-11-14 November 14, 1974
John Tibbitts Farmstead 46225 North Territorial Road Plymouth 01986-02-28 February 28, 1986
Trinity Episcopal Church 1519 Martin Luther King Detroit 01979-08-03 August 3, 1979
Trinity Evangelical Lutheran Church Complex 1335-45 Gratiot Detroit 01981-04-24 April 24, 1981
Charles Trombly House 553 East Jefferson Avenue Detroit 01975-08-15 August 15, 1975
Charles Trowbridge House 1380 Jefferson Detroit 01974-07-26 July 26, 1974
Trumbull Avenue Presbyterian Church and Organ 1435 Brainard Detroit 01977-06-06 June 6, 1977
Turkel House 2760 Seven Mile Road Detroit 01980-11-02 November 2, 1980
U.S. Customs House Parkway at East River Road Grosse Ile 01982-05-20 May 20, 1982
University of Detroit High School 8400 South Cambridge Detroit 01981-11-16 November 16, 1981
Van Buren Township Hall 405 Main Street Belleville 01973-11-15 November 15, 1973
Edward Van Husan - Dr. Robert Gillman House 61 Petersboro Detroit 01989-03-16 March 16, 1989
William Van Moore - Robert B. Tanahill House 67 Peterboro Detroit 01989-04-20 April 20, 1989
James H Vhay House 60 Charlotte, between Woodward and Park Streets Detroit 01988-12-15 December 15, 1988
Village Waterworks 337 Lake Shore Road Grosse Pointe Farms 01995-09-14 September 14, 1995
Vinton Building 600 Woodward Avenue Detroit 01982-11-16 November 16, 1982
John Wagner Residence 468 Peterboro Detroit 01979-06-15 June 15, 1979
Robert Wagstaff House 2576 Riverside Drive Trenton 01986-04-10 April 10, 1986
Wallaceville School 8050 North Gulley Road Dearborn Heights 01967-02-17 February 17, 1967
War of 1812 Dead Informational Site Southwest corner of Washington Boulevard and Michigan Avenue Detroit 01962-11-17 November 17, 1962
Wayne County Courthouse 600 Randolph Street Detroit 01974-09-17 September 17, 1974
Wayne State University Historic District 4735-4841 Cass Avenue Detroit 01957-01-19 January 19, 1957
Wayne Village Hall 1 Town Hall Street Wayne 01986-10-23 October 23, 1986
Joseph F. Weber House 206 Eliot Detroit 01987-12-17 December 17, 1987
Andrew Jackson Welsh House 512 West Dunlap Northville 01981-02-23 February 23, 1981
West Canfield Historic District West Canfield between Second and Third Avenues Detroit 01970-11-06 November 6, 1970
Wheeler Center 637 Brewster Detroit 01976-03-02 March 2, 1976
David Whitney House 4421 Woodward Avenue Detroit 01971-12-10 December 10, 1971
William and Amelia Kuehn Glinke House 434 Cherry Street Wyandotte 01996-05-30 May 30, 1996
Wilson Barn 9710 Middlebelt Road, NE corner of West Chicago Livonia 01973-11-15 November 15, 1973
Wilson Theatre 350 Madison Avenue Detroit 01976-08-06 August 6, 1976
Women's City Club of Detroit 2110 Park Avenue Detroit 01979-04-29 April 29, 1979
John Wood Log Cabin South side of Middle Gibraltar Road, west of Jefferson Gibraltar 01979-08-03 August 3, 1979
Woodward East Historic District Bounded by Alfred, Edmund, Watson, and Brush and John R streets Detroit 01974-09-17 September 17, 1974
Zion Evangelical Lutheran Church 4305 Military near Buchanan Detroit 01989-02-16 February 16, 1989

See also

Sources

References