List of Michigan State Historic Sites in Wayne County

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]

Location of Wayne County in Michigan

Current listings edit

Name Image Location City Listing date
Grosse Pointe War Memorial   32 Lake Shore Drive Grosse Pointe Farms February 18, 1982
Alpha Phi Alpha Fraternity House   293 Eliot Detroit August 30, 1977
American Academy of Pediatrics Informational Site 3990 John R Street Detroit July 29, 1980
American's First Bessemer Steel Mill   Northwest corner Van Alstyne Boulevard and Elm Street Wyandotte September 17, 1957
Amo-Juchartz House   434 Plum Street Wyandotte March 21, 1991
William Armstrong House   2234 Biddle Avenue Wyandotte March 21, 1991
Association of Food and Drug Officials Commemorative Designation Washington Boulevard between Michigan and State Streets Detroit July 15, 1999
Assumption Roman Catholic Church   13770 Gratiot Avenue Detroit July 19, 1990
Bagley Memorial Fountain   Cadillac Square Detroit February 2, 1971
James A. Bailey Home Informational Site 1 Washington Boulevard Detroit January 19, 1978
Baker House   233 South Main Street Plymouth January 8, 1981
Baker's Keyboard Lounge   20510 Livernois Avenue Detroit December 5, 1986
Battle of Bloody Run Informational Designation 3321 E Jefferson Ave Detroit August 23, 1956
Battle of Brownstown Informational Designation   Parsons Memorial Park, Elementary School, 14473 Middle Gibraltar Road Gibraltar September 25, 1956
Battle of Monguagon / Michigan Wyandot and Monguagon Informational Designation   Elizabeth Park, Slocum and West Jefferson avenues Trenton September 25, 1956
Belcrest Apartments   5440 Cass Avenue Detroit November 30, 1983
Belle Isle   Detroit River Detroit September 10, 1979
Bethel African Methodist Episcopal Church 5050 Saint Antoine Detroit April 4, 1975
Birthplace of Ford Automobile Informational Site   220 Bagley Street Detroit August 23, 1956
Birthplace of Model T Commemorative Designation   15050 Woodward Avenue, north side of Highland Park Ford Plant Highland Park April 17, 1956
Bishop's Residence   1880 Wellesley Drive Detroit March 15, 1990
Issac Boomer - Carl Haessler House 39 Massachusetts Highland Park February 25, 1988
Boston-Edison Historic District   45 block area bounded by Linwood, Atkinson, Woodward and Glynn Court Detroit December 11, 1973
Boulevard Temple Methodist Episcopal Church 2567 West Grand Boulevard Detroit March 16, 1982
Brewster Homes Commemorative Designation   Corner of Mack Avenue and I-75 Detroit June 15, 1995
Broadhead Armory   7600 East Jefferson Avenue Detroit October 2, 1980
Colonel Thorton Fleming Brodhead's Office   20604 East River Road Grosse Ile January 19, 1978
Buick Motor Company Commemorative Designation GM Headquarters, Renaissance Center, corner of Beaubien St and Jefferson Ave Detroit November 15, 2001
Ralph J. Bunche Birthplace Informational Site Intersection of Fort and Junction streets Detroit February 11, 1972
Lee Burt House 420 Concord Detroit April 10, 1986
Canton Center School   1150 Canton Center Road Canton August 3, 1979
Cherry Hill School   50440 Cherry Hill Road Canton March 16, 1989
Cass Avenue Methodist Episcopal Church   3901 Cass Avenue Detroit March 28, 1985
Cathedral Church of St. Paul Complex   4800 Woodward Avenue Detroit August 3, 1982
Central United Methodist Church   23 East Adams, at Woodward Avenue Detroit June 6, 1977
Central Woodward Christian Church   9000 Woodward Avenue Detroit April 22, 1993
Chapoton House   511 Beaubien Detroit April 21, 1980
Alexander Chene House† (demolished)   2681 E Jefferson Ave Detroit January 17, 1986
Cherry Hill United Methodist Church   321 Ridge Road Canton Township July 29, 1980
Chicago Road Informational Designation Michigan and Washington Boulevard Detroit May 4, 1966
Chief Tonquish Informational Designation 34850 Fountain Boulevard Westland October 21, 1975
Children's Home of Detroit Informational Designation 900 Cook Road Grosse Pointe Woods May 21, 1985
Christ Church Chapel Complex†   61 Grosse Pointe Boulevard Grosse Pointe Farms September 24, 1992
Christ Church, Detroit   960 East Jefferson Avenue Detroit November 6, 1970
Chrysler Corporation Informational Designation 12000 Oakland Avenue Highland Park May 4, 1966
Church of Annunciation Informational Designation 707 East Lafayette Boulevard Detroit January 18, 1980
Austin Church House   2156 West Jefferson Trenton January 27, 1983
Clay School   453 Martin Luther King, Jr., Boulevard Detroit September 8, 1982
Lyman Cochrane House   216 Winder Detroit January 16, 1990
Commandant's Quarters   21950 Michigan Avenue Dearborn August 23, 1956
Conant Gardens Informational Designation NE corner of Conant & Nevada, 18000 Conant Detroit September 7, 1989
Cook School 20276 Mack Avenue Grosse Pointe Woods March 22, 1983
Cooper School Informational Site 28550 Ann Arbor Trail Westland July 21, 1988
Coronado Apartments   3751-73 Second Avenue Detroit October 2, 1980
Charles G. Curtiss House   168 Union Street Plymouth June 20, 1994
Dakota Inn Rathskeller 17324 John R Detroit June 30, 1988
George De Baptiste Home Informational Site   Southwest corner of East Larned and Beaubien streets Detroit April 4, 1975
Dearborn Hills Golf Club   3001 S Telegraph Road Dearborn February 16, 1989
Dearborn Inn and Colonial Homes   20301 Oakwood Boulevard, NW of Rotunda Drive Dearborn February 10, 1983
Defer Elementary School   15425 Kercheval Grosse Pointe Park May 29, 1996
Paul Harvey Deming House   111 Lake Shore Road Grosse Pointe Farms October 17, 1996
Detroit and Pontiac Railway Terminal Informational Designation Jefferson at Dequindre Detroit August 23, 1956
Detroit Association of Women's Clubs (also known as William Lennane House)   5461 Brush Street Detroit December 19, 1984
Detroit City Bank (Demolished) 134 W Jefferson Ave Detroit August 23, 1956
Detroit City Cemetery Approx NW corner of Gunston and Hern streets, at the I-94 and Conner Street interchange Detroit January 27, 1983
Detroit College of Law Informational Designation (building demolished)   130 East Elizabeth Street Detroit April 18, 1983
Detroit Copper and Brass Rolling Mills 174 South Clark Street Detroit June 15, 1979
Detroit Cornice and Slate   733 St. Antoine Detroit January 21, 1974
Detroit Edison Company Building   200 North Center Street Northville August 23, 1990
Detroit Free Press Building / The Free Press   321 West Lafayette Boulevard Detroit January 8, 1981
The Detroit Free Press Commemorative Designation 600 West Fort Street Detroit August 26, 1999
Detroit Institute of Technology Corner of Temple and Second Detroit January 16, 1962
Detroit Masonic Temple   500 Temple Avenue Detroit January 24, 1964
Detroit Medical College - Detroit College of Medicine Informational Site 3800 Woodward and Martin Place Detroit May 26, 1967
Detroit Museum of Art (Demolished)   Southwest corner of Jefferson Avenue and Hastings Detroit February 19, 1958
The Detroit News Informational Designation   615 West Lafayette Boulevard Detroit February 21, 1975
Detroit Plaindealer Informational Site Southwest corner of Shelby and State Detroit November 14, 1974
Detroit Public Library - Redford Branch 21511 West McNichols Detroit July 26, 1978
Detroit River / Detroit River Recovery Informational Designation   5437 West Jefferson Avenue Trenton 2007
Detroit Trust Company 201 West Fort Street Detroit October 21, 1975
Detroit Urban League Informational Designation   208 Mack Avenue Detroit March 2, 1976
Detroit's First Public School Informational Site Woodbridge Street, near Shelby Detroit ?
Dodge Brothers / Dodge Main Informational Designation Veterans Park, Joseph Campau Avenue Hamtramck 2007
Dodge Mansion (Demolished; NR delisted 11/30/77)   12 Lakeshore Drive Grosse Pointe Farms June 19, 1971
Frederick Douglass and John Brown Meeting Informational Site 633 East Congress, at St. Antoine Detroit December 5, 1961
Dunbar Hospital   580 Frederick Street Detroit April 11, 1977
Early Detroit: 1701-1760 Informational Designation 151 Jefferson Avenue Detroit July 19, 1956
East Ferry Avenue Historic District   East Ferry Ave. between Woodward and Beaubien Detroit December 14, 1976
East River Road Historic District   East River Road Grosse Ile June 16, 1972
Eastern Liggett School / Detroit Waldorf School   2555 Burns Avenue Detroit 2016
Eastern Market Historic District   Bounded by Gratiot Avenue, Riopelle, Rivard, and Division streets Detroit July 26, 1974
Edgar-Hannan House 1020 Iroquois Detroit March 19, 1987
The Edison Institute   29000 Oakwood Boulevard Dearborn September 13, 1963
Eighteenth-Century Gristmill Informational Site   East River Road Grosse Ile March 23, 1962
Eighth Precinct Police Station   4150 Grand River Detroit November 15, 1973
Spencer Eisenlord House   4139 Newberry Wayne March 6, 1997
Elmwood Cemetery   1200 Elmwood Avenue Detroit February 21, 1975
Engine House No. 11   2737 Gratiot Detroit May 14, 1975
Joseph H. Esterling House 2245 Wabash Detroit March 16, 1982
Fair Lane Manor   4901 Evergreen Road Dearborn February 18, 1958
Farwell Building   1249-1259 Griswold Street Detroit July 26, 1974
William Ferguson Informational Site 661 Alfred Detroit November 14, 1974
Finney Hotel/Underground Railway Informational Site 46 State Street, northeast corner of State and Griswold streets Detroit August 23, 1956
Fire of 1805 Detroit August 23, 1956
First Christian Reformed Church of Detroit 1444 Maryland Avenue Grosse Pointe Park December 20, 1989
First Congregational Church of Detroit   33 East Forest Street Detroit July 26, 1974
First Congregational Church 2 Towne Square Street Wayne April 15, 1999
First Detroit Public Library Commemorative Designation Griswold and State streets Detroit January 24, 1964
First Jewish Religious Services Informational Designation Corner of St. Antoine and East Congress Detroit April 1, 1977
First Michigan Colored Regiment Informational Site Duffield School Ground, 2700 Clinton Street at Joseph Campau Detroit March 1, 1968
First Mile of Concrete Highway Informational Designation Woodward Avenue (US-10) between Six and Seven Mile roads, in Palmer Park Detroit January 19, 1957
First Presbyterian Church   2930 Woodward Avenue Detroit August 3, 1979
First Presbyterian Church of Northville Informational Site 200 East Main Street Northville May 18, 1989
First Unitarian Universalist Church   4605 Cass Avenue Detroit December 14, 1976
First United States Troops in Detroit Informational Designation Hart Plaza, Griswold at Jefferson Avenue Detroit August 23, 1956
Fisher Building   3011 W Grand Blvd Detroit October 21, 1975
John P. Fiske House   261-263 Edmund Place Detroit August 18, 1988
Ford Airport/William B. Stout Informational Site 20301 Oakwood Boulevard at Dearborn Inn Dearborn January 19, 1957
Ford Hunger March Informational Site 10520 W Fort St, at the Rouge River Detroit December 19, 1991
Ford Motor Company Informational Site 149 Griswold at Jefferson, Hart Plaza Detroit January 19, 1978
Ford Motor Company Lamp Factory   26601 W. Huron River Drive Flat Rock 2008
Ford Piquette Plant   461 Piquette Avenue Detroit March 13, 2003
Ford Rouge Plant   3001 Miller Road Dearborn December 14, 1976
Ford Village Municipal Building (demolished)   994 Biddle Avenue Wyandotte December 20, 1989
Henry Ford Birthplace Informational Site Ford and Greenfield roads Dearborn April 18, 1962
Henry Ford's Honeymoon House   29835 Beechwood Avenue Garden City August 3, 1979
Henry Ford House   140 Edison Avenue Detroit July 17, 1986
Ford-Bacon House   45 Vinewood Wyandotte February 19, 1987
Fordson High School   13800 Ford Dearborn April 9, 1998
Fort Lernoult Informational Designation   Fort and Shelby streets Detroit August 23, 1956
Fort Pontchartrain Informational Site   2 Washington Boulevard (Marker indoors) Detroit February 18, 1956
Fort Street Presbyterian Church   631 West Fort Street Detroit March 3, 1971
Fort Wayne   6325 West Jefferson Avenue Detroit February 19, 1958
Elizabeth Denison Forth Home Site 328 Macomb Detroit December 14, 1976
Fox Indian Massacre Informational Site   Corner of Lake Point and Windmill Point roads Grosse Pointe Park April 11, 1977
Fox Theater Building   2211 Woodward Avenue Detroit October 17, 1991
Charles Lang Freer House† / The Merrill-Palmer Institute   71 East Ferry Avenue Detroit November 6, 1970
French Landing Dam and Powerhouse   12100 Haggerty Road Belleville February 18, 1982
James A. Garfield School   840 Waterman Detroit March 20, 1984
Gethsemane Evangelical Lutheran Church   4461 Twenty-Eighth Street Detroit October 2, 1980
William and Amelia Kuehn Glinke House   434 Cherry Street Wyandotte May 30, 1996
Ziba B. Graham House 55 Peterboro Detroit December 15, 1988
Grand Riviera Theater - Demolished†   9222 Grand River Avenue Detroit October 2, 1980
U. S. Grant House Northwest corner of Avenue "B" and International Grove Detroit August 23, 1956
Aaron Greeley/St. Cosme Line Road Informational Designation 16850 Southfield Allen Park August 13, 1971
Grosse Ile Depot, Canada Southern / Michigan Central Railroad Depot   Parkway at East River Road Grosse Ile May 20, 1982
Grosse Ile Military Outpost Informational Site   East River Road Grosse Ile May 4, 1962
Grosse Pointe Academy   171 Lake Shore Drive Grosse Pointe Farms April 15, 1977
Grosse Pointe Farms Sewage Pumping Station 305 Chalfonte Grosse Pointe Farms February 18, 1993
Grosse Pointe Farms Water Filtration Plant and Pumping Station   29 Moross Grosse Pointe Farms February 18, 1993
Grosse Pointe Shores Village Hall   795 Lake Shore Road Grosse Pointe Shores 2018
Grosse Pointe High School   11 Grosse Pointe Boulevard Grosse Pointe Farms December 17, 1992
Grosse Pointe Memorial Church   16 Lakeshore Drive Grosse Pointe Farms April 19, 1990
Colonel John Hamtramck Burial Place Berres and Dan Hamtramck October 22, 1963
Harmonie Club† / Germantown   267 East Grand River Avenue Detroit October 21, 1975
Harper Hospital (demolished; NR delisted 01/11/78)   3990 John R Street Detroit March 30, 1971
Col. Frank J. Hecker House   5510 Woodward Avenue Detroit February 19, 1958
Highland Park General Hospital   357 Glendale Avenue Highland Park March 5, 1979
Highland Park Plant   91 Manchester Avenue / 14100 Woodward Avenue Highland Park July 17, 1997
Highland Park Presbyterian Church   14 Cortland Street Highland Park August 12, 1983
Hilberry Theater   4743 Cass Avenue Detroit September 8, 1982
Holy Family Roman Catholic Church 641 Walter P. Chrysler Highway Detroit February 16, 1989
Hook and Ladder House No. 5-Detroit Fire Department Repair Shop   3434-3400 Russell Street Detroit June 19, 1975
Hudson-Evans House   79 Alfred Street Detroit November 15, 1973
Huguenot House (Demolished) 2540 3rd Street Detroit May 14, 1975
Hull's Trace Informational Designation   36000 W Jefferson Avenue Brownstown Charter Township 2012
Hurlbut Memorial Gate   E Jefferson Avenue at Cadillac Boulevard Detroit July 26, 1974
Indian Village   Burns, Iroquois, & Seminole from E Jefferson to Mack Detroit October 29, 1971
Ireland and Matthews Manufacturing Plant 227 Iron Street Detroit December 5, 1986
Jewell Colony   Bounded by Lakewood Dr, Meridian Rd, Island Rd, and West River Rd Grosse Ile December 5, 1986
Johnson's Tavern Informational Site 35118 Michigan Wayne June 27, 1969
Albert Kahn House   208 Mack Avenue Detroit December 7, 1971
Charles A. Kandt House   22331 Morley Dearborn July 19, 1990
Angus Keith House   9510 Horse Mill Road Grosse Ile November 16, 1989
Charles Brady King Auto Informational Designation 618 St. Antoine Detroit September 25, 1956
L. B. King and Company Building   1274 Library Avenue Detroit January 22, 1987
Birth of Kiwanis/Griswold Hotel Informational Site Griswold Street and Grand River Avenue Detroit January 24, 1964
Herman Kreit House 16004 East Jefferson Grosse Pointe Park April 24, 1981
S. S. Kresge World Headquarters   2727 Second Avenue Detroit August 3, 1979
Martin Kundig Commemorative Designation 3300 Jefferies Detroit May 14, 1975
William Lambert Homesite Informational Site 1930 East Lafayette Detroit November 14, 1974
Landing of Cadillac Informational Site Hart Plaza, Jefferson Avenue at Woodward Avenue Detroit May 22, 1979
The Lapham Home   22110 Morley Avenue Dearborn September 14, 1995
Le Côté du Nord-est Informational Site Joseph Campau Avenue at the Detroit River Detroit September 17, 1974
Father John A. Lemke Informational Designation Saint Albertus R.C. Church, 4231 St. Aubin Street Detroit March 19, 1980
Lewis College of Business (also known as the James F. Murphy House)   5450 John R Street Detroit June 30, 1988
Frederick Linsell House 5104 Second Avenue Detroit October 23, 1987
Livonia Revolutionary War Soldiers Informational Designation Livonia Bicentennial Park, West Seven Mile and Wayne roads Livonia January 16, 1976
Mackenzie House   4735 Cass Avenue Detroit March 5, 1979
George P. MacNichol House   2610 Biddle Avenue Wyandotte November 15, 1973
Main Detroit Public Library   5201 Woodward Avenue Detroit January 24, 1964
Lewis E. Maire Elementary School 740 Cadieux Grosse Pointe December 5, 1996
Mansion House and Survey Tree Informational Site   20722 River Road Grosse Ile December 10, 1963
Mariners' Church† / U.S. Topographical Engineers Informational Designation   170 Jefferson Avenue Detroit October 23, 1957
Marx House   2630 Biddle Avenue Wyandotte January 16, 1976
Mary Bell's Millinery - John Allen's Cafe 1378-1384 Michigan Avenue Detroit May 18, 1989
Elijah McCoy Home Informational Site 5730 Lincoln Avenue Detroit November 14, 1974
Orsel McGhee House 4626 Seebaldt Detroit December 14, 1976
McGregor Public Library 12244 Woodward Avenue Highland Park February 21, 1991
Gustave Mehlhose House   367 Oak Street Wyandotte March 21, 1991
Louis Mehlhose House   355 Oak Street Wyandotte March 17, 1994
Merrill-Morris House   13880 Huron River Drive South Romulus May 17, 1978
Metropolitan United Methodist Church   8000 Woodward Avenue Detroit October 23, 1986
Michigan Alkali Company   1609 Biddle Street Wyandotte October 11, 1990
Michigan Central Railroad Detroit Station   2405 West Vernor Street Detroit September 17, 1974
Michigan Soldiers' and Sailors' Monument   Cadillac Square at Woodward Detroit February 17, 1965
Michigan State Medical Society Informational Site 85-87 Woodward Avenue, between Congress and Larned streets Detroit June 11, 1965
The Michigan Stove   State Fairgrounds, near Woodward Avenue Detroit June 18, 1998
Michigan's First Capitol / Capitol Union School Informational Site   Griswold and State streets Detroit August 23, 1956
Michigan's First Lasting Newspaper West Jefferson between Griswold and Shelby Detroit August 23, 1956
Michigan's First Seat of Government Informational Site 313 Woodward Avenue Detroit August 23, 1956
Michigan's First Theater Informational Site Detroit September 25, 1956
Mill Race Historical Village Informational Designation Griswold Street Northville June 10, 1987
Sidney D. Miller Middle School   2322 DuBois Street Detroit December 5, 1986
Monroe Avenue Commercial Buildings (Partially demolished, February 1990)†   16-118 Monroe Avenue Detroit December 18, 1974
John Moore House   306 St. Joseph Street Trenton November 16, 1981
Moross House   1460 East Jefferson Detroit June 19, 1971
Most Holy Trinity Catholic Church and Rectory 1050 Porter Detroit October 27, 1984
Motown Informational Site   2648 West Grand Boulevard Detroit August 21, 1987
Muer's Oyster House, Inc (Demolished) 2000 Gratiot Avenue Detroit August 3, 1979
Cornelius G. Munger General Store   Munger Lane, corner of Gibraltar and Evergreen Roads Flat Rock November 15, 1990
Music Hall   350 Madison Avenue Detroit August 6, 1976
Nankin Mills   33175 Ann Arbor Trail Westland March 11, 1967
Nankin Pioneer Informational Designation Warren Road and Sunset Drive Garden City January 22, 1965
Nankin Township School District No. 3 Commemorative Designation   6420 Newburgh Road Westland January 20, 1994
Newburg Methodist Church Commemorative Designation   36500 Ann Arbor Trail Livonia October 20, 1994
Newburgh Cemetery   36000 Ann Arbor Trail Livonia January 24, 1964
Newburgh Mill 37401 Edward Hines Drive Livonia September 7, 1989
North Woodward Avenue Congregational Church   8715 Woodward Avenue Detroit September 3, 1998
Northville Historic District   Bounded roughly by Cady, Rogers and Randolph streets Northville December 11, 1970
Northwood House   3985 Trumbull Avenue Detroit July 26, 1974
Norwayne Subdivision   Westland 2014
Oak Grove Cemetery   Burr and Buck roads Taylor May 19, 1988
Old City Hall Informational Site (building demolished)   Woodward Avenue at Cadillac Square Detroit February 19, 1958
Old Van Buren Township Hall   405 Main Street Belleville November 15, 1973
Old Wayne Village Hall   1 Town Hall Street Wayne October 23, 1986
Oldest Jewish Cemetery Commemorative Designation 3371 East Lafayette Detroit August 14, 1962
Omega Psi Phi Fraternity House 235 East Ferry Street Detroit December 14, 1976
Orchestra Hall   3711 Woodward Avenue Detroit December 11, 1970
Packard Motor Car Company 1580 Grand Boulevard Detroit January 13, 1982
Palmer Park North of Second Avenue at Merrill Plaisance Detroit December 14, 1976
The Palms   1001 E Jefferson Ave Detroit August 3, 1979
Park Avenue Historic District   2209, 2233, 2323, and 2333 Park Avenue; 113 and 119 Fisher Freeway Detroit April 18, 1996
Perrinsville Informational Designation   Ann Arbor Trail and Merriman Road Westland October 7, 1975
Perrinsville School   31755 Cowan Road at Warren Road Westland August 29, 1996
Pewabic Pottery‡ / Mary Chase Perry Stratton Informational Designation   10125 East Jefferson Avenue Detroit December 11, 1970
Phoenix Mill   14973 Northville Road Northville Township September 7, 1989
The Players   3321 East Jefferson Avenue Detroit August 22, 1985
Plymouth Informational Designation   City Hall, 201 South Main Plymouth December 21, 1978
Plymouth Mill   230 Wilcox Road Plymouth Township September 21, 1989
Pointe Mouillee Marsh Informational Designation   37205 Mouillee Road Brownstown February 15, 1990
Poles in Michigan Hamtramck September 17, 1957
Police Dispatch Radio Informational Designation Belle Isle Detroit 2008
Potawatomi Cession of Grosse Ile Bridge Road Grosse Ile February 17, 1965
Ransom Eli Olds Commemorative Designation Picnic shelter on Central between Casino Wayne and Ruse Road, Belle Isle Detroit September 4, 1997
Old Rawsonville Village Informational Designation   Mosley-Bennett-Barlow Nature Preserve, 2193 Rawsonville Road Belleville vicinity October 27, 1983
Recreation Park Informational Designation   Harper Hospital, 3990 John R Street Detroit June 10, 1987
Redeemer Lutheran Church 6087 Fifteenth Street Detroit August 22, 1981
Redford Cemetery Telegraph Road between Five Mile Road and Puritan Avenue Detroit June 13, 1986
Redford Theatre   17354 Lahser Avenue Detroit August 18, 1988
Redford Township District No. 5 School   18499 Beech Daly Road Redford March 17, 1994
Redford Township School District No. 9 Informational Designation   12259 Beech-Daly Road at Southwestern and Capitol Redford May 16, 1991
Religious of the Sacred Heart Informational Designation South side of East Jefferson Avenue between Beaubien & St. Antoine streets Detroit March 20, 1994
Reves-Wilhelm Cemetery Park on Wall Street between Greenfield Road and Oakwood Boulevard Melvindale August 14, 1962
The Richard Press Informational Designation 5450 West Jefferson Avenue Detroit September 25, 1956
Pere Gabriel Richard Elementary School   176 McKinley Avenue Grosse Pointe Farms August 20, 1992
Fannie Richards Home 1357 East Congress Detroit November 14, 1974
Franklin L. Robbe House 12955 Haggerty Road Belleville February 25, 1988
John Anthony Rucker House   21719 West River Road, between Church and Lakeview roads Grosse Ile November 26, 1985
Sacred Heart Parish   1000 Elliot Street and 3481 Rivard Detroit June 19, 1975
St. Albertus Church   4231 St. Aubin Detroit July 26, 1974
Saint Alphonsus Parish Complex 7455 Calhoun Dearborn August 29, 1996
Saint Andrew's Benevolent Society 431 East Congress Detroit April 24, 1981
Ste. Anne Church† / Gabriel Richard Informational Designation   1000 St Anne Street Detroit May 14, 1975
Saint Anthony Catholic Church   5247 Sheridan Avenue Detroit June 20, 1985
Saint Antoine YMCA Informational Site 635 Elizabeth Detroit March 2, 1976
Saint Bernard of Clairvaux Roman Catholic Church 11031 Mack Avenue at Lillibridge Detroit August 21, 1986
St. Boniface Roman Catholic Church   2356 Vermont Avenue Detroit March 23, 1983
Saint David School and Convent 8105-8111 East Outer Drive Detroit September 25, 1985
Saint Elizabeth Church 3138 East Canfield Avenue Detroit January 27, 1983
Saint Francis Hospital (now used as the City Hall)   3401 Evaline Hamtramck February 25, 1988
Saint Hyacinth Roman Catholic Church Complex 3151 Farnsworth, 5240 McDougall Detroit September 21, 1988
Saint James Episcopal Chapel   25150 East River Road Grosse Ile May 18, 1971
Saint John's Episcopal Church   2326 Woodward Avenue Detroit June 10, 1987
Saint John's Presbyterian Church Informational Designation 1961 E. Lafayette Detroit August 23, 1990
Saint Josaphat's Roman Catholic Church Complex   715 Canfield Detroit November 26, 1985
Saint Joseph Roman Catholic Parish Complex   1828 Jay Street Detroit June 16, 1972
Saint Joseph's Retreat Informational Site   23300 Michigan Avenue, at Outer Drive Dearborn June 16, 1972
Saint Mary's Roman Catholic Church 646 Monroe Detroit June 15, 1979
Saint Matthew's Episcopal Church 2019 St. Antoine Detroit March 2, 1976
Saint Paul Roman Catholic Church Complex   157 Lake Shore Road Grosse Pointe Farms October 15, 1992
Saint Philip's Lutheran Congregation Informational Designation 2884 East Grand Boulevard Detroit July 21, 1988
Ss. Peter and Paul Church   629 East Jefferson Avenue Detroit January 22, 1971
Salvation Army Commemorative Designation Randolph Street boulevard between Congress and Larned Detroit February 17, 1994
Sandhill Cemetery Southeast corner of Telegraph and Pardee Roads Taylor May 19, 1988
Scarab Club   217 Farnsworth Detroit July 26, 1974
Robert Pauli Scherer Informational Designation Children's Museum, 67 Kirby Street Detroit June 15, 1984
Emanuel Schloss House   234 Winder Detroit August 18, 1988
Louis E. Schmidt Auditorium   20155 Middlebelt Road Livonia November 18, 2000
Schwankowsky Building   1500 Woodward Avenue Detroit October 2, 1980
Second Baptist Church of Detroit   441 Monroe Street Detroit September 17, 1974
John Sell Farmstead 20904 Northline Road Taylor February 23, 1981
Sheldon's Corners Informational Designation   Southeast corner of Michigan Avenue and Sheldon Road Canton May 21, 1985
Henry G. and Charlotte B. Sherrard House 59 Lakeshore Drive Grosse Pointe Farms December 19, 1984
Shiloh Baptist Church 557 Benton Detroit January 19, 1989
Shrine Circus Informational Designation Randolph Street and Larned Street Detroit December 21, 1982
Shulte House (Demolished) 2446 St. Aubin Detroit September 17, 1974
Sibley House   976 Jefferson Avenue Detroit February 19, 1958
Frederic M. Sibley Lumber Company Office Building   6460 Kercheval Avenue Detroit April 20, 1989
Simmons House 38125 Base Line Road Livonia August 13, 1971
James Smith Farm 2015 Clements Detroit July 19, 1990
Springwells Municipal Building 13615 Michigan Avenue Dearborn March 20, 1984
George A. Starkweather House   711 Starkweather Plymouth June 15, 1989
State Police Post Informational Designation   Rockwood State Police Post, 32409 Fort Street Rockwood September 16, 1986
State Savings Bank   151 Fort Street Detroit January 8, 1981
State Fair   1120 West State Fair Avenue, Woodward Avenue at 8 Mile Road Detroit September 17, 1957
Stearns Telephone Informational Site 511 Woodward Detroit April 24, 1970
Frederick Stearns Building   6533 East Jefferson Avenue Detroit January 8, 1981
John C. Stellwagen House   41903 South Service Drive Belleville vicinity May 13, 1981
Sarah Mellen Stephens Estate Entrance Gateway Forsyth Lane at Grosse Pointe Boulevard Grosse Pointe Farms April 10, 1986
Walter Stowers Home 4180 Burns Detroit February 7, 1977
D. Augustus Straker Informational Site 428 Temple Detroit January 16, 1976
Stroh Brewery (Demolished)   Gratiot Avenue, SE of I-75 Detroit October 21, 1975
Sutherland House   1142 South Main Street Plymouth January 22, 1987
Ossian Sweet House† / Dr. Ossian Sweet Informational Designation   2905 Garland Detroit November 21, 1975
Sweetest Heart of Mary Catholic Church   4440 Russell Street Detroit July 26, 1974
Taylor Methodist Episcopal Church 22395 Eureka Road Taylor July 20, 1984
Taylor Methodist Episcopal Church Cemetery   22395 Eureka Road Taylor April 19, 1990
Taylor Township Cemetery   Northeast corner of Golden Ridge and McKinley Taylor January 21, 1988
Elisha Taylor House   59 Alfred Street Detroit November 15, 1973
Teakle House 4223 Lincoln Detroit September 15, 1975
Territorial Road   Geddes Road near Sheldon Road / US 12 Canton Township 2019
Thompson Home   4756 Cass Avenue Detroit November 14, 1974
John Tibbitts Farmstead   46225 North Territorial Road Plymouth February 28, 1986
Tiger Stadium   2121 Trumbull Ave Detroit September 15, 1975
Trinity Episcopal Church   1519 Martin Luther King Detroit August 3, 1979
Trinity Lutheran Church   1335-45 Gratiot Detroit April 24, 1981
Charles Trombly House   553 East Jefferson Avenue Detroit August 15, 1975
Charles Trowbridge House   1380 Jefferson Detroit July 26, 1974
Trumbull Avenue Presbyterian Church and Organ 1435 Brainard Detroit June 6, 1977
Turkel House   2760 Seven Mile Road Detroit November 2, 1980
U.S. Customs House   Parkway at East River Road Grosse Ile May 20, 1982
University of Detroit High School   8400 South Cambridge Detroit November 16, 1981
Edward Van Husan - Dr. Robert Gillman House 61 Peterboro St Detroit March 16, 1989
William Van Moore - Robert B. Tanahill House 67 Peterboro St Detroit April 20, 1989
James H Vhay House 60 Charlotte, between Woodward and Park Streets Detroit December 15, 1988
Village Waterworks 337 Lake Shore Road Grosse Pointe Farms September 14, 1995
Vinton Building   600 Woodward Avenue Detroit November 16, 1982
John Wagner Residence (demolished) 468 Peterboro St Detroit June 15, 1979
Robert Wagstaff House   2576 Riverside Drive Trenton April 10, 1986
Wallaceville School   8050 North Gulley Road Dearborn Heights February 17, 1967
War of 1812 Dead Informational Site Southwest corner of Washington Boulevard and Michigan Avenue Detroit November 17, 1962
Wardwell House   16109 Jefferson Avenue Grosse Pointe Park August 6, 1976
Wayne County Courthouse   600 Randolph Street Detroit September 17, 1974
Wayne State University Informational Designation   4735-4841 Cass Avenue Detroit January 19, 1957
Joseph F. Weber House   206 Eliot Detroit December 17, 1987
Andrew Jackson Welsh House 512 West Dunlap Northville February 23, 1981
West Canfield Historic District   West Canfield between Second and Third Avenues Detroit November 6, 1970
Wheeler Center 637 Brewster Detroit March 2, 1976
David Whitney, Jr. Residence   4421 Woodward Avenue Detroit December 10, 1971
Wilson Barn   9710 Middlebelt Road, NE corner of West Chicago Livonia November 15, 1973
Women's City Club of Detroit   2110 Park Avenue Detroit April 29, 1979
John Wood Log Cabin South side of Middle Gibraltar Road, west of Jefferson Gibraltar August 3, 1979
Woodward East Historic District   Bounded by Alfred, Edmund, Watson, and Brush and John R streets Detroit September 17, 1974
Zion Evangelical Lutheran Church 4305 Military near Buchanan Detroit February 16, 1989

See also edit

Sources edit

References edit

  1. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.