You are here
Historic Federal Courthouses
Descriptions
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 |
Download TIFF |
Albany, New York (1884) U.S. Circuit Court for the Northern District of New York (1884-1911) |
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) |
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) Architect: Ammi B. Young |
Download TIFF |
Buffalo, New York (1901) U.S. Circuit Court for the Western District of New York (1901-1911) |
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) 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) 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) 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) 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) 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) Architects: Kohn, Pedersen, Fox Associates |
|
Download TIFF |
Rochester, New York (1891) U.S. District Court for the Northern District of New York (1891-1900) 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) 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) |
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) Razed ca. 1930 |
Download TIFF |
Asheville, North Carolina (1930) U.S. District Court for the Western District of North Carolina (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) 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 |
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) |
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) |
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) Extension completed in 1905 |
Download TIFF |
Greensboro, North Carolina (1887) U.S. Circuit Court for the Western District of North Carolina (1887-1911) Extension completed in 1905 |
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) |