Colonel William A. Phillips

Add links

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