List of Michigan State Historic Sites in Oakland County
Location of Oakland County in 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]
Current listings
Name
Image
Location
City
Listing date
Academy of the Sacred Heart Informational Designation
1250 Kensington Road
Bloomfield Hills
March 20, 1984
Gregor S. and Elizabeth B. Affleck House †
1925 North Woodward Avenue
Bloomfield Hills
January 19, 1978
Royal Aldrich House †
31110 Eleven Mile Road
Farmington Hills
October 16, 1981
Avon School District No. 5 Schoolhouse
Fourth Street and Wilcox Avenue
Rochester
September 26, 1987
Avon Township School District No. 7 School
2498 Tienken Road
Rochester Hills
February 15, 1990
B. F. Howland Lumber Co.
245 N. Main Street
Milford
July 19, 1990
Henry C. Bach House
30115 Ardmore
Farmington Hills
April 19, 1990
Bagley Inn
101 West Long Lake Road
Bloomfield Hills
December 8, 1977
Fred A. Baker House
10505 Lasalle Boulevard
Huntington Woods
December 5, 1986
Barn Church
4230 Livernois Road
Troy
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
May 17, 1978
Edward E. Beals House
31805 Bond Street
Farmington Hills
January 16, 1990
Berkley Fire Hall and Village Offices
Coolidge Highway and Rosemont Road
Berkley
July 21, 1988
Bissell House
334 Union
Milford
July 26, 1974
Botsford Inn †
28000 Grand River
Farmington Hills
February 19, 1958
Lemuel Botsford House
24414 Farmington Road
Farmington Hills
October 16, 1981
Botsford-Graser House †
24105 Locust Drive
Farmington Hills
February 29, 1996
General Hugh Brady House
31610 Evergreen Road
Beverly Hills
January 17, 1986
Daniel Broughton House
32325 Franklin Road
Franklin
December 17, 1987
Marcus Burrowes House
24300 Locust Drive
Farmington Hills
October 16, 1981
Charles Bissel Button House
34600 Twelve Mile Road
Farmington Hills
March 16, 1982
Byers Farm
213 Commerce Road, just west of South Commerce Road (Carroll Lake Rd)
Commerce Township
April 5, 1974
Byers Homestead
213 Commerce Road
Commerce
April 5, 1974
Campbell House
3112-3114 Hilton Road
Ferndale
June 28, 1973
Carver Elementary School
21272 Mendota
Ferndale
November 16, 1995
Caswell House †
60 West Wattles Road
Troy
January 13, 1972
Cataract House
54 S Broadway
Lake Orion
February 10, 1983
Edward Chene House
29920 Ardmore
Farmington Hills
January 20, 2000
Chief Pontiac Informational Designation
Public Fishing Site on Orchard Lake
Orchard Lake
January 24, 1958
City of Rochester Informational Designation
400 Sixth Street
Rochester
December 12, 1979
Clarkston Village Historic District †
Located in the southern part of Independence Township along M-15. The historic district includes Buffalo Street, Church Street, Clarkston Road, Depot Road, Holcomb Street, Main Street (M-15), Miller Road, Waldon Road and Washington Street, and includes over 100 historic structures.
Clarkston
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
September 25, 1956
Clinton Valley Center † (demolished)
140 Elizabeth Lake Road
Pontiac
September 17, 1974
Commerce District No. 10 Schoolhouse
4875 Comstock Street, 2 blocks north of Commerce Road
Commerce
April 10, 1986
Commerce Methodist Episcopal Church
1155 West Commerce Road, SW corner of Bogie Lake Road
Union Lake vicinity
February 28, 1986
Commerce Roller Mill
Commerce Road in Commerce Village, 1/8 mile west of Carroll Lake Road
Commerce Village
March 20, 1984
Commerce Village Burying Ground
East Commerce Road, NW of Newton Road
Commerce Township
August 23, 1990
Congregation Shaarey Zedek Commemorative Designation
27375 Bell Road
Southfield
December 5, 1986
Cranbrook ‡
500 Lone Pine Road
Bloomfield Hills
February 11, 1972
Crapo Park Informational Site
Bounded by Martha St. (Battle Alley), Washington St, and Grand Trunk Western Railroad
Holly
July 29, 1980
Cornelius Davis House
30605 Inkster
Farmington Hills
July 20, 1989
James Harvey Davis House
12451 Andersonville Road
Davisburg
November 15, 1973
Samuel Davis House
32330 Twelve Mile Road
Farmington Hills
October 16, 1981
Decker Settlement
1330 Greenshield Road
Lake Orion
July 15, 1999
Detroit Finnish Co-operative Summer Camp
2524 Loon Lake Road
Wixom
October 16, 1997
Detroit Zoological Park
8450 West Ten Mile Road
Huntington Woods /Royal Oak
October 16, 1997
Drayton Plains State Fish Hatchery
2125 Denby Drive
Drayton Plains
August 24, 1984
Dunning-Schoenemann House
514 North Main
Milford
June 15, 1979
Eber Durham House
35835 Thirteen Mile Road
Farmington Hills
December 19, 1984
Emmendorfer House
4121 Pontiac Trail
Orchard Lake
March 23, 1983
Caleb Everts House †
8880 Hickory Ridge Road
Rose Center vicinity
June 15, 1979
Farmington Historic District †
Grand River Avenue and Shiawassee Avenue from Warner Street to junction of Grand River and Shiawassee
Farmington
July 26, 1974
Farmington Unitarian Church
25301 Halsted Road
Farmington
October 16, 1981
Joseph G. Farr House
4553 Commerce Road
Commerce Township
November 16, 1995
Ferndale School
130 East Nine Mile Road
Ferndale
March 22, 1983
First Baptist Church
34 Oakland Avenue at Saginaw Avenue
Pontiac
March 18, 1961
First Baptist Church of Royal Oak
309 North Main Street
Royal Oak
December 15, 1988
First Congregational Church
65 East Huron
Pontiac
March 18, 1961
First Episcopal Church
171 West Pike Street
Pontiac
March 18, 1961
First Methodist Episcopal Church
14 Judson Street
Pontiac
March 18, 1961
First Presbyterian Church
SE corner of West Huron and Wayne streets
Pontiac
March 18, 1961
First Presbyterian Church
205 East Lake Street
South Lyon
April 20, 1995
First Quaker Meeting Informational Designation
Farmington Municipal Building - Grand River, 1 block west of Farmington Road
Farmington
March 23, 1965
Dr. Henry K. Foote House †
213 West Huron Street
Milford
July 26, 1978
Ford-Peabody House
325 Woodward Avenue
Birmingham
November 15, 1973
Elizabeth Denison Forth Informational Site
Oak Hill Cemetery , 216 University Drive
Pontiac
July 16, 1992
Four Towns Methodist Church
6451 Cooley Lake Road
Union Lake
March 9, 1966
Fractional School District No. 10 Schoolhouse
3995 West South Boulevard, SE corner of Adams Road
Troy
December 19, 1984
Franklin Boulevard Historic District †
Roughly bounded by Grand Trunk Western Railroad , Orchard Lake Avenue, Miller and West Huron streets
Pontiac
April 10, 1986
Franklin Cemetery
26480 Scenic Drive
Franklin
July 15, 1999
Franklin Village Informational Designation
On Village Green, Franklin Road between Carol and Wellington streets
Franklin
March 25, 1960
Franklin Village School
32220 Franklin Road
Franklin
January 19, 1978
Harry Frink House
2246 Oxford Road
Oxford
May 10, 1990
Jacob and Rebecca Fuerst Farmstead †
24000 Taft Road
Novi
June 29, 2000
John Garfield House
35810 Thirteen Mile Road
Farmington Hills
October 16, 1981
German School
32240 Middlebelt Road
Farmington Hills
October 16, 1981
Glen Oaks
30500 Thirteen Mile Road
Farmington Hills
October 16, 1981
Luman W. Goodenough House
24705 Farmington Road
Farmington Hills
July 26, 1978
Goodenough-Spicer Stable
24915-C Farmington Road
Farmington Hills
December 5, 1996
Gray-Spicer House
24915-C Farmington Road
Farmington Hills
December 5, 1996
Silas Green House
28001 Ten Mile Road
Farmington Hills
October 16, 1981
Greenwood Cemetery
Oak Street, between Greenwood and Lakeview roads
Birmingham
July 18, 1991
U. S. Hackett Block
5 Washington (Lapeer) Road, south of Burdick St
Oxford
July 18, 1996
John Dallas Harger House
36500 Twelve Mile Road
Farmington Hills
July 20, 1989
Hathaway-Hess Farm
825 South Williams Lake Road
Waterford Township
September 7, 1989
Hibbard Tavern
115 Summit
Milford
April 24, 1979
Higley-Farr House
316 Farr Street
Commerce Village
January 8, 1981
Holly Town Hall
102 Front Street
Holly
August 22, 1985
Howarth United Methodist Church School
Bald Mountain Road
Auburn Heights vicinity
January 27, 1983
Hubbard-Kesby House †
1965 Dawson Road
Milford
November 16, 1995
John W. Hunter House †
556 West Maple Road
Birmingham
June 19, 1971
Stephen Jennings House
26337 Drake Road
Farmington Hills
December 19, 1984
Hamilton Jones House
36510 Twelve Mile Road
Farmington Hills
October 16, 1981
Kelley-Fisk Farm
9180 Highland Road
White Lake
September 24, 1992
Cyrus Kilburn Farm
3724 Noble Road, east of Delano Road
Oxford vicinity
June 21, 1990
Kresge Foundation Informational Designation
3215 West Big Beaver Road
Troy
July 26, 1974
Lake Orion Community Church
21 East Church Street
Lake Orion
June 15, 1979
Lake Orion Methodist Church
140 East Flint Street, SW corner of Slater
Lake Orion
September 29, 1972
Lake Orion Town Hall
37 East Flint Street
Lake Orion
January 8, 1981
Lakeville Hall
1469 Milmine Street
Lakeville
May 17, 1978
Lawnridge Hall
1385 South Adams Road
Rochester Hills
October 10, 1989
Lawrence Institute of Technology Informational Designation
2100 West Ten Mile Road
Southfield
November 14, 1961
Masonic Block
400–404 Main / 111–115 East Fourth, Northeast corner of Main and East Fourth Streets
Rochester
August 21, 1987
Willard M. McConnell House
206 Auburn Avenue
Pontiac
January 20, 1984
McPherson Oil Co. Service Station
239 N Main Street
Milford
July 19, 1990
Meadow Brook Farms †
480 South Adams Road
Rochester Hills
November 3, 1976
Methodist Episcopal Church †
33112 Grand River Avenue
Farmington
2007
Methodist Episcopal Church of Highland Station †
205 West Livingston Road
Highland
March 16, 1981
Michigan's First Tri-Level Intersection
Woodward Avenue at Eight Mile Road
Ferndale
2007
Milford Rural Agricultural School †
630 Hickory Street
Milford
September 21, 1988
Edward N. Moseman House
33203 Biddestone
Farmington Hills
June 20, 1991
Mount Avon Cemetery
Third and Wilcox streets
Rochester
August 3, 1979
Theron Murray House
30943 Halsted Road
Farmington Hills
October 16, 1981
Myrick-Palmer House †
223 West Huron Street
Pontiac
May 9, 1969
Nardin Park United Methodist Church Informational Designation
29887 W Eleven Mile Road
Farmington Hills
July 21, 1990
Newman African Methodist Episcopal Church Commemorative Designation
233 Bagley
Pontiac
February 29, 1996
John Norris House
3497 Auburn Road
Auburn Hills
July 17, 1986
Oak Grove Cemetery
Garden Road
Milford Township
September 10, 1979
Oak Hill Cemetery †
216 University Drive
Pontiac
August 21, 1987
Oakland County Courthouse Informational Site (delisted)
Southwest corner of Saginaw and Huron streets
Pontiac
February 17, 1970
Oakland County Informational Designation
Oakland County Courthouse , 1200 N Telegraph, just north of Elizabeth Lake Road
Pontiac
November 18, 1965
Oaklands Model Home
29615 Green Acres
Farmington Hills
April 19, 1990
Old Oak
6115 Wing Lake Road
Birmingham vicinity
October 9, 1978
Orchard Lake Chapel
5171 Commerce Road, between Hiller and Orchard Lake roads
Orchard Lake
July 26, 1974
Orchard Lake Schools Historic District †
North shore of Orchard Lake between Commerce and Orchard Lake Roads
Orchard Lake
July 26, 1974
Ortonville Methodist Episcopal Church
91 Church St
Ortonville
February 10, 1983
Ortonville Mill †
366 Mill Street
Ortonville
November 6, 1970
Oxford Methodist Episcopal Church (Demolished)
21 East Burdick
Oxford
June 17, 1978
Oxford Savings Bank Building
1 North Washington Street
Oxford
September 24, 1992
Paint Creek Mill Race Commemorative Designation
Orion Road at Gallagher Road
Goodison
January 17, 2002
Jabez Payne-Francis Ingersoll House
5020 Carroll Lake Road
Commerce Township
April 23, 1985
James H. Persall House
3301 Auburn Road, NW corner of Squirrel Road
Auburn Hills
November 20, 1987
Judson and John Pettibone House
36400 Twelve Mile Road
Farmington Hills
August 22, 1985
Nathan Philbrick Tavern
26007 Power Road
Farmington Hills
November 16, 1981
Pine Grove † (also known as the Moses Wisner House)
405 Oakland Avenue
Pontiac
September 25, 1956
Pioneer Cemetery
Lahser Road, north of West Ten Mile Road
Southfield
November 20, 1987
The Polar Bears
White Chapel Cemetery , 621 West Long Lake Road
Troy
April 25, 1988
Pontiac Post Office
35 East Huron Street
Pontiac
September 26, 1987
Poppleton School
60 West Wattles Road (moved from 1480 West Big Beaver Road)
Troy
August 22, 1981
Joshua C. Predmore House
244 North Broadway, SW corner of Church Street
Lake Orion
August 3, 1979
Priscilla Calkins Prior House
835 Garner Road
Milford
February 29, 1996
Rackham Golf Course
10100 Ten Mile Road
Huntington Woods
2012
Rochester Informational Designation
400 Sixth Street
Rochester
1980
Rochester Opera House
340 Main Street
Rochester
June 21, 1990
Stephen Yerkes Rodgers House
39040 Nine Mile Road
Farmington Hills
November 7, 1977
Rose Township Hall
204 Franklin Street
Rose Center
July 20, 1982
Roseland Park Mausoleum
Northwest corner of Twelve Mile Road and Woodward Avenue
Berkley
January 27, 1983
Rowe House †
2360 Lone Tree Road, east of Ridge Road
Milford vicinity
September 17, 1974
Royal Oak Methodist Episcopal Church
320 West Seventh Street
Royal Oak
June 30, 1988
Royal Oak Township Cemetery / Saint Mary Catholic Cemetery
Bounded by Twelve Mile and Rochester Roads and Main Street
Royal Oak
April 18, 1996
Royal Oak Woman's Club
404 South Pleasant Street
Royal Oak
June 15, 1979
S. S. Kresge Company Informational Site
3100 Big Beaver Road
Troy
July 26, 1974
Saginaw Trail Informational Designation / John Almon Starr House
3123 Crooks Road
Royal Oak
September 17, 1957
Saint Patrick's Catholic Church
Union Lake Road at Hutchins Road
Oxbow vicinity
April 11, 1977
Saint Vincent de Paul Catholic Church, School and Convent †
150 East Wide Track Drive, at Whittemore Street
Pontiac
April 28, 1987
Sashabaw Cemetery
5331 Maybee Road, east of Sashabaw Road
Clarkston vicinity
June 2, 1966
Sashabaw Presbyterian Church †
5331 Maybee Road
Clarkston vicinity
September 18, 1964
Samuel Saterlee House
4805 North Adams Road
Bloomfield Hills vicinity
March 19, 1980
Scripps-Wildwood Farm Historic District
Josyln Court , West Josyln Road and south of Scripps Road
Orion Township
March 16, 1989
Seymour Lake Methodist Episcopal Church
3050 Sashabaw Road, NW corner of Seymour Lake Road
Ortonville vicinity
June 15, 1984
David Simmons House
22000 Haggerty
Farmington Hills
October 16, 1981
Lawrence Simmons House
33742 Twelve Mile Road
Farmington Hills
August 12, 1983
South Commerce Burying Ground
NE corner of Wixom and Maple roads
Wixom
October 23, 1987
South Lyon Elevator
415 East Lake Street
South Lyon
January 25, 1985
Southfield Cemetery
23520 Civic Center Drive
Southfield
November 20, 1987
Southfield Centre Commemorative Designation
24350 Civic Center Drive
Southfield
June 17, 1993
Southfield Town Hall
26082 Berg Road
Southfield
January 16, 1990
Southfield United Presbyterian Church
2157510 Mile Rd
Southfield
July 17, 1997
Spicer Barn
24915-C Farmington Road
Farmington Hills
December 5, 1996
Rollin Sprague Building †
300 Main Street
Rochester
July 15, 1999
Helen Sprague-Cork House
53481 West Ten Mile Road
South Lyon vicinity
February 23, 1981
Washington Stanley Farm †
3231 Beaver Road
Troy
June 19, 1971
John Almon Starr House
3123 Crooks Road
Royal Oak
November 26, 1985
Orson Starr House
3123 North Main Street
Royal Oak
August 6, 1976
Frank Steele House
35810 Eleven Mile Road
Farmington Hills
January 16, 1990
Stoney Creek School
Washington Road near Runyon Road
Rochester Hills
2005
Stoney Creek Village † (currently used as the Van Hoosen Farm Museum )
1005 Van Hoosen Rd
Rochester
1982
Stony Creek Cemetery
Letica Drive near Romeo Road
Rochester
2006
Stony Creek Masonic Lodge / Mount Moriah Commemorative Designation
Along the Old Romeo Trail, near the Van Hoosen Farm Museum
Rochester Hills
November 16, 1995
Stout Memorial Library
47 Williams Street
Pontiac
October 23, 1979
Joshua B. Taylor House
487 Gunn Road
Oakland Township
December 15, 1988
Temple Beth El
7400 Telegraph Road
Bloomfield Hills
April 12, 2001
Terry House
1081 West Auburn Road
Rochester Hills
July 26, 1974
Mary Thompson House
25630 Evergreen
Southfield
August 26, 1999
Daniel Thorne House
32805 Wing Lake Road
Franklin
built 1837
Charles Torrey House †
1141 Foxwood Court
Bloomfield Township
October 12, 1990
Township Hall
407 Pine Street
Rochester
March 28, 1979
Troy Corners Informational Site
Square Lake Road and Livernois Road
Troy
May 10, 1968
Historic Green Informational Site
60 West Wattles Road
Troy
January 18, 1980
Troy Township Informational Site
East side of Livernois Road, south of Wattles Road
Troy
October 15, 1992
George W. Vandeventer Home
404 West Third Street
Rochester
January 22, 1998
Walled Lake School
207 Liberty Street, at Market Street
Walled Lake
February 23, 1981
Governor Fred Warner House
35805 Grand River Avenue
Farmington
February 11, 1972
Waterford Village Historic District †
Dubay and Pontiff Streets; Steffens, Andersonville and Airport Roads
Waterford
June 18, 1976
Wattles House
3864 Livernois
Troy
April 11, 1977
Western Knitting Mill †
400 Water Street
Rochester
March 13, 2003
White Lake Cemetery
6190 White Lake Road
Clarkston vicinity
August 21, 1986
Samuel White House
46040 Nine Mile Road, between Beck and Taft roads
Novi
February 23, 1981
Williams Settlement of the Saginaw Trail
North of Pontiac on US-10, Sec. 11, T3N, R9E
Pontiac vicinity
August 23, 1956
Willis-Byrnes House
129 Shadbolt
Lake Orion
June 6, 1977
Austin Wing House
5841 Wing Lake Road
Birmingham vicinity
August 21, 1986
Winkler's Mill (Demolished)
6381 Winkler Mill Road (Marker at Rochester Area Historical Society Museum )
Rochester Hills
July 15, 1968
Witch's Hat Depot
300 Dorothy Street in McHattie Park
South Lyon
August 22, 1981
Wixom-Wire House
687 North Wixom Road
Wixom
February 10, 1983
Joseph D. Yerkes House † Commemorative Designation
42580 Eight Mile Road
Novi
September 21, 1983
Robert Yerkes House †
535 East Base Line Road
Northville
May 14, 1975
See also
Sources
References