You are here

Historic Federal Courthouses

Descriptions

Displaying 251 - 300 of 802

Download TIFF
Fort Scott, Kansas (1936)

U.S. District Court for the District of Kansas (1936-unknown)


Download TIFF
Kansas City, Kansas (1902)

U.S. Circuit Court for the District of Kansas (1903-1911)
U.S. District Court for the District of Kansas (1903-1959)

Razed in 1962


Download TIFF
Kansas City, Kansas (1959)

U.S. District Court for the District of Kansas (1959-1994)

Architects: Radotinsky, Meyn & Deardorff

Kansas City, Kansas (1994)

Named the Robert J. Dole United States Courthouse in 1997

U.S. District Court for the District of Kansas (1994-present)

Architects: Gossen Livingston


Download TIFF
Leavenworth, Kansas (1890)

U.S. Circuit Court for the District of Kansas (1890-1911)
U.S. District Court for the District of Kansas (1890-1959)

Razed ca. 1959


Download TIFF
Leavenworth, Kansas (1959)

U.S. District Court for the District of Kansas (1959-unknown)


Download TIFF
Salina, Kansas (1896)

U.S. District Court for the District of Kansas (unknown-1938)

Razed in 1962


Download TIFF
Salina, Kansas (1938)

U.S. District Court for the District of Kansas (1938-unknown)

Architect: Carl C. Mose


Download TIFF
Topeka, Kansas (1884)

U.S. Circuit Court for the District of Kansas (1884-1911)
U.S. District Court for the District of Kansas (1884-1932)

Razed in 1933


Download TIFF
Topeka, Kansas (1933)

U.S. District Court for the District of Kansas (1933-1977)
 

Topeka, Kansas (1977)

Named the Frank Carlson Federal Building and United States Courthouse in 1980

U.S. District Court for the District of Kansas (1977-present)

Architects: Kansas Architects & Planners Associated


Download TIFF
Wichita, Kansas (1890)

U.S. Circuit Court for the District of Kansas (1890-1911)
U.S. District Court for the District of Kansas (1890-1932)
U.S. Court of Appeals for the Tenth Circuit (1929-1932)

Razed in 1937


Download TIFF
Wichita, Kansas (1932)

U.S. District Court for the District of Kansas (1932-present)
U.S. Court of Appeals for the Tenth Circuit (1932-present)

Architect: Louis A. Simon

Ashland, Kentucky (1985)

Carl D. Perkins Federal Building and United States Courthouse

U.S. District Court for the Eastern District of Kentucky (1985-present)


Download TIFF
Bowling Green, Kentucky (1912)

Named the William H. Natcher Federal Building and United States Courthouse in 1994

U.S. District Court for the Western District of Kentucky (1912-present)

Extension completed in 1941


Download TIFF
Catlettsburg, Kentucky (1911)

U.S. District Court for the Eastern District of Kentucky (1911-1985)


Download TIFF
Covington, Kentucky (1879)

U.S. Circuit Court for the District of Kentucky (1879-1901)
U.S. District Court for the District of Kentucky  (1879-1901)
U.S. Circuit Court for the Eastern District of Kentucky (1901-1911)
U.S. District Court for the Eastern District of Kentucky (1901-1941)

Razed in 1967


Download TIFF
Covington, Kentucky (1941)

U.S. District Court for the Eastern District of Kentucky (1941-1999)

Architect: Thomas Harlan Ellett

Covington, Kentucky (1999)

U.S. District Court for the Eastern District of Kentucky (1999-present)

Architects: Sherman-Carter-Barnhart


Download TIFF
Frankfort, Kentucky (1887)

U.S. Circuit Court for the District of Kentucky (1887-1901)
U.S. District Court for the District of Kentucky (1887-1901)
U.S. Circuit Court for the Eastern District of Kentucky (1901-1911)
U.S. District Court for the Eastern District of Kentucky (1901-unknown)

Frankfort, Kentucky (1973)

John C. Watts Federal Building

U.S. District Court for the Eastern District of Kentucky (1973-present)


Download TIFF
Jackson, Kentucky (1916)

U.S. District Court for the Eastern District of Kentucky (1916-unknown)


Download TIFF
Lexington, Kentucky (1934)

U.S. District Court for the Eastern District of Kentucky (1934-present)

Architects: H.A. Churchill and John P. Gillig


Download TIFF
London, Kentucky (1911)

U.S. District Court for the Eastern District of Kentucky (1911-present)


Download TIFF
Louisville, Kentucky (1893)

U.S. Circuit Court for the District of Kentucky (1893-1901)
U.S. District Court for the District of Kentucky (1893-1901)
U.S. Circuit Court for the Western District of Kentucky (1901-1911)
U.S. District Court for the Western District of Kentucky (1901-1932)

Razed in 1943


Download TIFF
Louisville, Kentucky (1932)

Named the Gene Snyder United States Courthouse and Customhouse in 1986

U.S. District Court for the Western District of Kentucky (1932-present)


Download TIFF
Owensboro, Kentucky (1889)

U.S. Circuit Court for the District of Kentucky (1889-1901)
U.S. District Court for the District of Kentucky (1889-1901)
U.S. Circuit Court for the Western District of Kentucky (1901-1911)
U.S. District Court for the Western District of Kentucky (1901-1911)

Razed


Download TIFF
Owensboro, Kentucky (1911)

U.S. Circuit Court for the Western District of Kentucky (1911)
U.S. District Court for the Western District of Kentucky (1911-present)


Download TIFF
Paducah, Kentucky (1883)

U.S. Circuit Court for the District of Kentucky (1883-1901)
U.S. District Court for the District of Kentucky (1883-1901)
U.S. Circuit Court for the Western District of Kentucky (1901-1911)
U.S. District Court for the Western District of Kentucky (1901-1937)

Extension completed in 1911
Razed in the 1930s


Download TIFF
Paducah, Kentucky (1883)

U.S. Circuit Court for the District of Kentucky (1883-1901)
U.S. District Court for the District of Kentucky (1883-1901)
U.S. Circuit Court for the Western District of Kentucky (1901-1911)
U.S. District Court for the Western District of Kentucky (1901-1937)

Extension completed in 1911
Razed in the 1930s


Download TIFF
Paducah, Kentucky (1938)

U.S. District Court for the Western District of Kentucky (1938-present)

Architect: Harry B. Carter


Download TIFF
Pikeville, Kentucky (1941)

U.S. District Court for the Eastern District of Kentucky (1942-present)


Download TIFF
Richmond, Kentucky (1897)

U.S. Circuit Court for the Eastern District of Kentucky (1901-1911)
U.S. District Court for the Eastern District of Kentucky (1901-unknown)


Download TIFF
Alexandria, Louisiana (1896)

U.S. Circuit Court for the Western District of Louisiana (1896-1911)
U.S. District Court for the Western District of Louisiana (1896-1933)

Razed in 1933


Download TIFF
Alexandria, Louisiana (1933)

U.S. District Court for the Western District of Louisiana (1934-present)

Architect: Edward F. Neild


Download TIFF
Baton Rouge, Louisiana (1897)

U.S. Circuit Court for the Eastern District of Louisiana (1897-1911)
U.S. District Court for the Eastern District of Louisiana (1897-1933)


Download TIFF
Baton Rouge, Louisiana (1933)

U.S. District Court for the Eastern District of Louisiana (1933-1971)
U.S. District Court for the Middle District of Louisiana (1971-1993)

Architect: Moise Goldstein

Baton Rouge, Louisiana (1993)

Russell B. Long Federal Building and United States Courthouse

U.S. District Court for the Middle District of Louisiana (1993-present)

Architects: Holly & Smith

Lafayette, Louisiana (1958)

U.S. District Court for the Western District of Louisiana (1961-1999)

Architects: H.J. Langrove; Barren, Heinberg & Bracato

Lafayette, Louisiana (1999)

John M. Shaw United States Courthouse

U.S. District Court for the Western District of Louisiana (1999-present)


Download TIFF
Lake Charles, Louisiana (1912)

U.S. District Court for the Western District of Louisiana (1912-1960)


Download TIFF
Lake Charles, Louisiana (1960)

U.S. District Court for the Western District of Louisiana (1960-1994)

Architect: Dunn Quinn

Lake Charles, Louisiana (1994)

Edwin Ford Hunter, Jr. United States Courthouse

U.S. District Court for the Western District of Louisiana (1994-present)


Download TIFF
Monroe, Louisiana (1892)

U.S. Circuit Court for the Western District of Louisiana (1892-1911)
U.S. District Court for the Western District of Louisiana (1892-1933)

Razed in 1965


Download TIFF
Monroe, Louisiana (1934)

U.S. District Court for the Western District of Louisiana (1934-present)


Download TIFF
New Orleans, Louisiana (1860)

U.S. Circuit Court for the District of Louisiana (1866-1881)
U.S. District Court for the District of Louisiana (1866-1881)
U.S. Circuit Court for the Eastern District of Louisiana (1881-1911)
U.S. District Court for the Eastern District of Louisiana (1881-1915)
U.S. Court of Appeals for the Fifth Circuit (1881-1915)

Architect: Alexander Thompson Wood

New Orleans, Louisiana (1908)

U.S. District Court for the Eastern District of Louisiana (1964-1976)


Download TIFF
New Orleans, Louisiana (1915)

Named the John Minor Wisdom United States Court of Appeals Building in 1994

U.S. District Court for the Eastern District of Louisiana (1915-1963)
U.S. Court of Appeals for the Fifth Circuit (1915-present)

Architect: James Gamble Rogers

New Orleans, Louisiana (1915)

Named the John Minor Wisdom United States Court of Appeals Building in 1994

U.S. District Court for the Eastern District of Louisiana (1915-1963)
U.S. Court of Appeals for the Fifth Circuit (1915-present)

Architect: James Gamble Rogers

New Orleans, Louisiana (1976)

Hale Boggs Federal Building and United States Courthouse

U.S. District Court for the Eastern District of Louisiana (1976-present)

Architects: Freret & Wolf; Mathes Bergman & Associates; Perez & Associates

Pages