You are here
Historic Federal Courthouses
Descriptions
![]() |
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) 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) Architect: Jeremiah O'Rourke |
![]() Download TIFF |
Opelousas, Louisiana (1891) U.S. Circuit Court for the Western District of Louisiana (1893-1911) Architect: Jeremiah O'Rourke |
![]() Download TIFF |
Shreveport, Louisiana (1887) U.S. Circuit Court for the Western District of Louisiana (1887-1910) Architect: N.S. Allen |
![]() Download TIFF |
Shreveport, Louisiana (1912) U.S. District Court for the Western District of Louisiana (1913-1974) Extension completed in 1931 |
![]() Download TIFF |
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) Burned in 1854 |
|
Portland, Maine (1835) Exchange Building U.S. Circuit 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) Burned in 1866 |
![]() Download TIFF |
Portland, Maine (1873) U.S. Circuit 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) Razed in 1930 |
![]() Download TIFF |
Baltimore, Maryland (1890) U.S. Circuit Court for the District of Maryland (1890-1911) Architect: James G. Hill |
![]() 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) |
![]() 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) 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) 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) 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) 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) 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) Razed in 1909 |
![]() Download TIFF |
Grand Rapids, Michigan (1911) U.S. Circuit Court for the Western District of Michigan (1911) |
![]() |
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) 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) 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) |