Federal Judicial Center Operational Status:

Due to a lapse in appropriations, the Federal Judicial Center (Center) has ceased all non-excepted activities until funding is restored.

The Center will post any changes in operational status on this web page. Please check back for updates.

You are here

Historic Federal Courthouses

Descriptions

Displaying 301 - 350 of 806
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


Download TIFF
Opelousas, Louisiana (1891)

U.S. Circuit Court for the Western District of Louisiana (1893-1911)
U.S. District Court for the Western District of Louisiana (1893-1967)

Architect: Jeremiah O'Rourke
Extension completed in 1933

Opelousas, Louisiana (1891)

U.S. Circuit Court for the Western District of Louisiana (1893-1911)
U.S. District Court for the Western District of Louisiana (1893-1967)

Architect: Jeremiah O'Rourke
Extension completed in 1933


Download TIFF
Shreveport, Louisiana (1887)

U.S. Circuit Court for the Western District of Louisiana (1887-1910)
U.S. District Court for the Western District of Louisiana (1887-1910)

Architect: N.S. Allen
Razed in 1910


Download TIFF
Shreveport, Louisiana (1912)

U.S. District Court for the Western District of Louisiana (1913-1974)

Extension completed in 1931

Shreveport, Louisiana (1912)

U.S. District Court for the Western District of Louisiana (1913-1974)

Extension completed in 1931

Shreveport, Louisiana (1974)

Joe D. Waggoner Federal Building and United States Courthouse

U.S. District Court for the Western District of Louisiana (1974-1994)

Shreveport, Louisiana (1994)

Named the Tom Stagg United States Courthouse in 2016

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


Download TIFF
Bangor, Maine (1855)

U.S. District Court for the District of Maine (1855-1911)

Destroyed in the Great Fire of 1911


Download TIFF
Bangor, Maine (1915)

U.S. District Court for the District of Maine (1915-1968)

Bangor, Maine (1968)

Named the Margaret Chase Smith Federal Building and United States Courthouse in 1984

U.S. District Court for the District of Maine (1968-present)

Architects: Alonzo J. Harriman Associates; Lyon and Mather

Portland, Maine (1835)

Exchange Building

U.S. Circuit Court for the District of Maine (1849-1854)
U.S. District Court for the District of Maine (1849-1854)

Burned in 1854

Portland, Maine (1835)

Exchange Building

U.S. Circuit Court for the District of Maine (1849-1854)
U.S. District Court for the District of Maine (1849-1854)

Burned in 1854

Portland, Maine (1857)

U.S. Custom House

U.S. Circuit Court for the District of Maine (1857-1866)
U.S. District Court for the District of Maine (1857-1866)

Burned in 1866


Download TIFF
Portland, Maine (1873)

U.S. Circuit Court for the District of Maine (unknown-1905)
U.S. District Court for the District of Maine (unknown-1905)

Razed in 1965


Download TIFF
Portland, Maine (1911)

Named the Edward Thaxter Gignoux United States Courthouse in 1988

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

Architect: James Knox Taylor


Download TIFF
Baltimore, Maryland (1864)

U.S. Circuit Court for the District of Maryland (1865-1890)
U.S. District Court for the District of Maryland (1865-1890)

Razed in 1930


Download TIFF
Baltimore, Maryland (1890)

U.S. Circuit Court for the District of Maryland (1890-1911)
U.S. District Court for the District of Maryland (1890-1930)

Architect: James G. Hill
Extension completed in 1910
Razed in 1930


Download TIFF
Baltimore, Maryland (1932)

U.S. District Court for the District of Maryland (1932-1976)

Baltimore, Maryland (1976)

Edward A. Garmatz United States Courthouse

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

Architects: RTKL Associates


Download TIFF
Cumberland, Maryland (1904)

U.S. Circuit Court for the District of Maryland (1904-1911)
U.S. District Court for the District of Maryland (1904-1933)


Download TIFF
Cumberland, Maryland (1933)

U.S. District Court for the District of Maryland (1933-unknown)

Greenbelt, Maryland (1994)

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

Salisbury, Maryland (1925)

Named the Maude R. Toulson Federal Building and United States Post Office in 1984

U.S. District Court for the District of Maryland (1970-present)


Download TIFF
Boston, Massachusetts (1885)

U.S. Circuit Court for the District of Massachusetts (1883-1911)
U.S. District Court for the District of Massachusetts (1883-1929)
U.S. Court of Appeals for the First Circuit (1891-1929)

Razed in 1929

Boston, Massachusetts (1933)

Named the John W. McCormack United States Post Office and Courthouse in 1971

U.S. District Court for the District of Massachusetts (1933-1999)
U.S. Court of Appeals for the First Circuit (1933-1999)

Architects: Cram & Ferguson

Boston, Massachusetts (1999)

Named the John Joseph Moakley United States Courthouse in 2001

U.S. District Court for the District of Massachusetts (1999-present)
U.S. Court of Appeals for the First Circuit (1999-present)

Architects: Henry N. Cobb, Pei Cobb Freed & Partners; Jung/Brannen Associates


Download TIFF
Springfield, Massachusetts (1932)

U.S. District Court for the District of Massachusetts (1932-1983)

Springfield, Massachusetts (1981)

U.S. District Court for the District of Massachusetts (1983-2008)

Springfield, Massachusetts (2008)

U.S. District Court for the District of Massachusetts (2008-present)

Architects: Moshe Safdie & Associates


Download TIFF
Worcester, Massachusetts (1897)

U.S. District Court for the District of Massachusetts (1926-1930)

Razed ca. 1930


Download TIFF
Worcester, Massachusetts (1932)

Named the Harold D. Donohue Federal Building in 1986

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

Ann Arbor, Michigan (1977)

U.S. District Court for the Eastern District of Michigan (unknown-present)

Architects: Tarapata MacMahon Paulson


Download TIFF
Bay City, Michigan (1893)

U.S. Circuit Court for the Eastern District of Michigan (1893-1911)
U.S. District Court for the Eastern District of Michigan (1893-1931)

Razed in 1931


Download TIFF
Bay City, Michigan (1933)

U.S. District Court for the Eastern District of Michigan (1933-present)


Download TIFF
Detroit, Michigan (1897)

U.S. Circuit Court for the Eastern District of Michigan (1898-1911)
U.S. District Court for the Eastern District of Michigan (1898-1931)

Razed in 1931


Download TIFF
Detroit, Michigan (1934)

Named the Theodore Levin United States Courthouse in 1994

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

Architect: Robert O. Derrick

Flint, Michigan (1931)

U.S. District Court for the Eastern District of Michigan (unknown-present)


Download TIFF
Grand Rapids, Michigan (1879)

U.S. Circuit Court for the Western District of Michigan (1879-1909)
U.S. District Court for the Western District of Michigan (1879-1909)

Razed in 1909


Download TIFF
Grand Rapids, Michigan (1911)

U.S. Circuit Court for the Western District of Michigan (1911)
U.S. District Court for the Western District of Michigan (1911-1972)

Grand Rapids, Michigan (1971)

Named the Gerald R. Ford Federal Building and United States Courthouse in 1977

U.S. District Court for the Western District of Michigan (1972-present)

Architects: Louis C. Kingscott & Associates


Download TIFF
Kalamazoo, Michigan (1939)

U.S. District Court for the Western District of Michigan (1954-present)

Architects: Stapert, Pratt, Bulthuns, Sprau & Croth

Lansing, Michigan (1932)

Named the Charles E. Chamberlain Federal Building and United States Post Office in 1987

U.S. District Court for the Western District of Michigan (1988-present)

Architects: Bowd-Munson; Albert Kahn, Inc.


Download TIFF
Marquette, Michigan (1889)

U.S. Circuit Court for the Western District of Michigan (1889-1911)
U.S. District Court for the Western District of Michigan (1889-1936)

Razed in 1936


Download TIFF
Marquette, Michigan (1937)

U.S. District Court for the Western District of Michigan (1937-present)


Download TIFF
Port Huron, Michigan (1877)

U.S. District Court for the Eastern District of Michigan (1877-present)

Extension completed in 1933


Download TIFF
Sault Sainte Marie, Michigan (1910)

U.S. District Court for the Western District of Michigan (1912-1941)
 


Download TIFF
Duluth, Minnesota (1894)

U.S. Circuit Court for the District of Minnesota (1894-1911)
U.S. District Court for the District of Minnesota (1894-1930)

Razed in 1930


Download TIFF
Duluth, Minnesota (1930)

Named the Gerald W. Heaney Federal Building and United States Courthouse in 2007

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

Pages