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
![]() Download TIFF |
Waterloo, Iowa (1938) U.S. District Court for the Northern District of Iowa (1938-1981) |
![]() Download TIFF |
Fort Scott, Kansas (1890) U.S. Circuit Court for the District of Kansas (1890-1911) Razed between 1946 and 1950 |
![]() 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) 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) 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) 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) Razed in 1937 |
![]() Download TIFF |
Wichita, Kansas (1932) U.S. District Court for the District of Kansas (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) 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) |
![]() |
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) Annex completed in 2002 and named the Eugene E. Siler, Jr. United States Courthouse Annex in 2025 |
![]() Download TIFF |
Louisville, Kentucky (1893) U.S. Circuit Court for the District of Kentucky (1893-1901) 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) Razed |
![]() Download TIFF |
Owensboro, Kentucky (1911) U.S. Circuit Court for the Western District of Kentucky (1911) |
![]() Download TIFF |
Paducah, Kentucky (1883) U.S. Circuit Court for the District of Kentucky (1883-1901) Extension completed in 1911 |
![]() Download TIFF |
Paducah, Kentucky (1883) U.S. Circuit Court for the District of Kentucky (1883-1901) Extension completed in 1911 |
![]() 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) |
![]() Download TIFF |
Alexandria, Louisiana (1896) U.S. Circuit Court for the Western District of Louisiana (1896-1911) 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) |
![]() Download TIFF |
Baton Rouge, Louisiana (1933) U.S. District Court for the Eastern District of Louisiana (1933-1971) 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) 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) 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) Architect: James Gamble Rogers |