You are here

Historic Federal Courthouses

Descriptions

Displaying 451 - 500 of 802

Download TIFF
Albuquerque, New Mexico (1930)

U.S. District Court for the District of New Mexico (1930-present)

Albuquerque, New Mexico (1998)

Named the Pete V. Domenici United States Courthouse in 2004

U.S. District Court for the District of New Mexico (1998-present)

Architects: Flatlow, Moore, Shaffer & McCabe


Download TIFF
Las Cruces, New Mexico (1919)

U.S. District Court for the District of New Mexico (1924-1974)

Las Cruces, New Mexico (2010)

U.S. District Court for the District of New Mexico (2010-present)

Architects: WH Pacific (BPLW); Antoine Predock


Download TIFF
Las Vegas, New Mexico (1928)

U.S. District Court for the District of New Mexico (1928-unknown)


Download TIFF
Roswell, New Mexico (1913)

U.S. District Court for the District of New Mexico (1924-1967)

Razed in the 1970s

Roswell, New Mexico (1967)

Named the Joe Skeen Federal Building in 2004

U.S. District Court for the District of New Mexico (1967-present)

Architect: Hugh Rowland


Download TIFF
Santa Fe, New Mexico (1889)

Named the Santiago E. Campos United States Courthouse in 2007

U.S. District Court for the District of New Mexico (1912-present)

Architect: Joab Houghton
Extension completed in 1931


Download TIFF
Albany, New York (1884)

U.S. Circuit Court for the Northern District of New York (1884-1911)
U.S. District Court for the Northern District of New York (1884-1935)


Download TIFF
Albany, New York (1934)

Named the James T. Foley United States Courthouse in 1988

U.S. District Court for the Northern District of New York (1935-present)

Architects: Gander, Gander & Gander


Download TIFF
Auburn, New York (1890)

U.S. District Court for the Northern District of New York (unknown-present)


Download TIFF
Binghamton, New York (1891)

U.S. District Court for the Northern District of New York (1900-1931)

Razed in 1931


Download TIFF
Binghamton, New York (1935)

U.S. District Court for the Northern District of New York (1936-present)

Architects: Conrad & Cummings


Download TIFF
Brooklyn, New York (1892)

U.S. Circuit Court for the Eastern District of New York (1892-1911)
U.S. District Court for the Eastern District of New York (1892-1964)

Brooklyn, New York (1963)

Named the Emanuel Celler United States Courthouse in 1972

U.S. District Court for the Eastern District of New York (1963-present)

Architects: Carson and Lundin; Lorimer, Rich & Associates

 

Brooklyn, New York (2006)

Named the Theodore Roosevelt United States Courthouse in 2008

U.S. District Court for the Eastern District of New York (2006-present)

Architects: Cesar Pelli & Associates; HLW International


Download TIFF
Buffalo, New York (1858)

U.S. District Court for the Northern District of New York (1858-1900)
U.S. Circuit Court for the Western District of New York (1900-1901)
U.S. District Court for the Western District of New York (1900-1901)

Architect: Ammi B. Young
Razed in 1965


Download TIFF
Buffalo, New York (1901)

U.S. Circuit Court for the Western District of New York (1901-1911)
U.S. District Court for the Western District of New York (1901-1936)


Download TIFF
Buffalo, New York (1936)

Named the Michael J. Dillon Memorial United States Courthouse in 1986

U.S. District Court for the Western District of New York (1937-2011)

Architects: Green & Sons; Bley & Lyman

Buffalo, New York (2011)

Named the Robert H. Jackson United States Courthouse in 2012

U.S. District Court for the Western District of New York (2011-present)

Architects: Kohn, Pedersen, Fox Associates


Download TIFF
Canandaigua, New York (1859)

U.S. Circuit Court for the Northern District of New York (1860-1900)
U.S. Circuit Court for the Western District of New York (1900-1911)

Architect: Henry Searl


Download TIFF
Canandaigua, New York (1912)

U.S. District Court for the Western District of New York (1912-unknown)

Extension completed in 1938
 

Central Islip, New York (2000)

Named the Alfonse M. D'Amato United States Courthouse in 2003

U.S. District Court for the Eastern District of New York (2000-present)

Architects: Richard Meier & Partners; The Spector Group


Download TIFF
Elmira, New York (1903)

U.S. District Court for the Western District of New York (1904-unknown)


Download TIFF
Jamestown, New York (1904)

U.S. District Court for the Western District of New York (1904-unknown)


Download TIFF
Lockport, New York (1904)

U.S. District Court for the Western District of New York (1904-1916)


Download TIFF
New York, New York (1880)

U.S. Circuit Court for the Southern District of New York (1875-1911)
U.S. District Court for the Southern District of New York (1875-1936)
U.S. Court of Appeals for the Second Circuit (1891-1936)

Razed in 1939


Download TIFF
New York, New York (1936)

Named the Thurgood Marshall United States Court House in 2001

U.S. District Court for the Southern District of New York (1936-present)
U.S. Court of Appeals for the Second Circuit (1936-present)

Architect: Cass Gilbert

New York, New York (1967)

Named the James L. Watson United States Court of International Trade Building in 2003

U.S. Customs Court (1967-1980)
U.S. Court of International Trade (1980-present)

Architects: Alfred Easton Poor; Kahn & Jacobs; Eggers & Higgins 

New York, New York (1996)

Named the Daniel Patrick Moynihan United States Courthouse in 2000

U.S. District Court for the Southern District of New York (1996-present)
U.S. Court of Appeals for the Second Circuit (2006-2013)

Architects: Kohn, Pedersen, Fox Associates

New York, New York (1996)

Named the Daniel Patrick Moynihan United States Courthouse in 2000

U.S. District Court for the Southern District of New York (1996-present)
U.S. Court of Appeals for the Second Circuit (2006-2013)

Architects: Kohn, Pedersen, Fox Associates


Download TIFF
Rochester, New York (1891)

U.S. District Court for the Northern District of New York (1891-1900)
U.S. Circuit Court for the Western District of New York (1900-1911)
U.S. District Court for the Western District of New York (1900-1972)

Architects: Harvey and Charles Ellis

Rochester, New York (1973)

Named the Kenneth B. Keating Federal Building in 1979

U.S. District Court for the Western District of New York (1973-present)

Architects: Samuel Paul and Seymour Jarmul Architects


Download TIFF
Syracuse, New York (1889)

U.S. Circuit Court for the Northern District of New York (1900-1911)
U.S. District Court for the Northern District of New York (1900-1928)

Razed in 1949

Syracuse, New York (1928)

U.S. District Court for the Northern District of New York (1928-1976)

Syracuse, New York (1976)

Named the James M. Hanley Federal Building in 1981

U.S. District Court for the Northern District of New York (1976-present)

Architects: Sargent, Webster, Crenshaw & Folley


Download TIFF
Utica, New York (1882)

U.S. Circuit Court for the Northern District of New York (1882-1911)
U.S. District Court for the Northern District of New York (1882-ca. 1927)


Download TIFF
Utica, New York (1929)

Named the Alexander Pirnie Federal Building in 1984

U.S. District Court for the Northern District of New York (1929-present)


Download TIFF
Asheville, North Carolina (1892)

U.S. Circuit Court for the Western District of North Carolina (1892-1911)
U.S. District Court for the Western District of North Carolina (1892-ca. 1930)
U.S. Court of Appeals for the Fourth Circuit (1916-ca. 1930)

Razed ca. 1930


Download TIFF
Asheville, North Carolina (1930)

U.S. District Court for the Western District of North Carolina (1930-present)
U.S. Court of Appeals for the Fourth Circuit (1930-present)


Download TIFF
Bryson City, North Carolina (1963)

U.S. District Court for the Western District of North Carolina (1963-2013)

Architects: A.G. Odell, Jr. & Associates


Download TIFF
Charlotte, North Carolina (1891)

U.S. Circuit Court for the Western District of North Carolina (1891-1911)
U.S. District Court for the Western District of North Carolina (1891-1913)

Razed in 1913


Download TIFF
Charlotte, North Carolina (1915)

Named the Charles R. Jonas Federal Building in 1972

U.S. District Court for the Western District of North Carolina (1915-present)

Extension completed in 1934
Annex completed in 2021


Download TIFF
Durham, North Carolina (1934)

Named the John Hervey Wheeler United States Courthouse in 2018

U.S. District Court for the Eastern District of North Carolina (1934-1935)
U.S. District Court for the Middle District of North Carolina (1936-present)


Download TIFF
Elizabeth City, North Carolina (1906)

Named the J. Herbert W. Small Federal Building and United States Courthouse in 2009

U.S. Circuit Court for the Eastern District of North Carolina (1906-1911)
U.S. District Court for the Eastern District of North Carolina (1906-present)


Download TIFF
Fayetteville, North Carolina (1966)

U.S. District Court for the Eastern District of North Carolina (1966-present)

Architects: Basil G.F. Laslett and Arthur C. Jenkins


Download TIFF
Greensboro, North Carolina (1887)

U.S. Circuit Court for the Western District of North Carolina (1887-1911)
U.S. District Court for the Western District of North Carolina (1887-1927)
U.S. District Court for the Middle District of North Carolina (1927-1933)

Extension completed in 1905
Razed ca. 1938


Download TIFF
Greensboro, North Carolina (1887)

U.S. Circuit Court for the Western District of North Carolina (1887-1911)
U.S. District Court for the Western District of North Carolina (1887-1927)
U.S. District Court for the Middle District of North Carolina (1927-1933)

Extension completed in 1905
Razed ca. 1938


Download TIFF
Greensboro, North Carolina (1933)

Named the L. Richardson Preyer, Jr. Federal Building and United States Courthouse and Post Office in 1988

U.S. District Court for the Middle District of North Carolina (1933-present)

Architects: Murphy & Olmstead

Greenville, North Carolina (1998)

U.S. District Court for the Eastern District of North Carolina (1998-present)

Pages