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)

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


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 (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