National Register of Historic Places listings in Little Rock, Arkansas

Location of Little Rock in Arkansas

This is a list of the National Register of Historic Places listings in Little Rock, Arkansas.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Little Rock, Arkansas, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 307 properties and districts listed on the National Register in Pulaski County, including 5 National Historic Landmarks, and 20 properties that were once listed but have been removed. The city of Little Rock includes 232 of these properties and districts, including four of the National Historic Landmarks and 16 of the delisted properties; they are listed here, while the remainder are listed separately.

Contents: Counties in Arkansas
This National Park Service list is complete through NPS recent listings posted December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Abrams House
Abrams House
February 18, 1999
(#99000221)
300 S. Pulaski St.
34°44′52″N 92°17′06″W / 34.747778°N 92.285°W / 34.747778; -92.285 (Abrams House)
2 Albert Pike Memorial Temple
Albert Pike Memorial Temple
November 13, 1986
(#86003118)
700-724 Scott St.
34°44′30″N 92°16′14″W / 34.741667°N 92.270556°W / 34.741667; -92.270556 (Albert Pike Memorial Temple)
3 H.M. Anderson House
H.M. Anderson House
May 2, 2001
(#01000441)
3415 W. Markham
34°45′03″N 92°18′41″W / 34.750833°N 92.311389°W / 34.750833; -92.311389 (H.M. Anderson House)
4 Arkansas Power & Light Building
Arkansas Power & Light Building
September 14, 1992
(#92001156)
Junction of 9th St. and Louisiana St.
34°44′24″N 92°16′26″W / 34.74°N 92.273889°W / 34.74; -92.273889 (Arkansas Power & Light Building)
5 Arkansas State Capitol
Arkansas State Capitol
June 28, 1974
(#74000494)
5th and Woodlane Sts.
34°44′48″N 92°17′20″W / 34.746667°N 92.288889°W / 34.746667; -92.288889 (Arkansas State Capitol)
6 Associated Reformed Presbyterian Church
Associated Reformed Presbyterian Church
December 22, 1982
(#82000874)
3323 W. 12th St.
34°44′24″N 92°18′40″W / 34.74°N 92.311111°W / 34.74; -92.311111 (Associated Reformed Presbyterian Church)
7 Baer House
Baer House
December 22, 1982
(#82000876)
1010 Rock St.
34°44′17″N 92°16′06″W / 34.738056°N 92.268333°W / 34.738056; -92.268333 (Baer House)
8 Barlow Apartments
Barlow Apartments
April 7, 1995
(#95000376)
2115 Scott St.
34°43′44″N 92°16′19″W / 34.728889°N 92.271944°W / 34.728889; -92.271944 (Barlow Apartments)
9 Daisy Bates House
Daisy Bates House
January 3, 2001
(#01000072)
1207 W. 28th St.
34°43′18″N 92°17′18″W / 34.721619°N 92.288239°W / 34.721619; -92.288239 (Daisy Bates House)
10 Beal-Burrow Dry Goods Building
Beal-Burrow Dry Goods Building
June 26, 1995
(#87001546)
107 E. Markham
34°44′52″N 92°16′10″W / 34.747778°N 92.269444°W / 34.747778; -92.269444 (Beal-Burrow Dry Goods Building)
11 Bechle Apartment Building
Bechle Apartment Building
October 2, 1978
(#78003201)
1000 E. 9th St.
34°44′23″N 92°15′34″W / 34.739722°N 92.259444°W / 34.739722; -92.259444 (Bechle Apartment Building)
12 Beyerlein House
Beyerlein House
December 22, 1982
(#82000878)
412 W. 14th St.
34°44′10″N 92°16′36″W / 34.736111°N 92.276667°W / 34.736111; -92.276667 (Beyerlein House)
13 Gus Blass Department Store
Gus Blass Department Store
November 13, 1986
(#86003122)
318-324 Main St.
34°44′43″N 92°16′16″W / 34.745278°N 92.271111°W / 34.745278; -92.271111 (Gus Blass Department Store)
14 Block 35 Cobblestone Alley
Block 35 Cobblestone Alley
January 22, 2009
(#08001343)
West of the northern end of Rock St.[6]
34°44′50″N 92°16′02″W / 34.747222°N 92.267222°W / 34.747222; -92.267222 (Block 35 Cobblestone Alley)
15 Block Realty-Baker House
Block Realty-Baker House
September 24, 2008
(#08000935)
1900 Beechwood St.
34°46′09″N 92°19′28″W / 34.769117°N 92.324358°W / 34.769117; -92.324358 (Block Realty-Baker House)
16 Bishop Hiram A. Boaz House
Bishop Hiram A. Boaz House
March 7, 1994
(#94000142)
22 Armistead Rd.
34°46′00″N 92°19′22″W / 34.766667°N 92.322778°W / 34.766667; -92.322778 (Bishop Hiram A. Boaz House)
17 Boone House
Boone House
December 22, 1982
(#82000879)
4014 Lookout
34°45′48″N 92°19′06″W / 34.763333°N 92.318333°W / 34.763333; -92.318333 (Boone House)
18 Boyle Park
Boyle Park
September 22, 1995
(#95001119)
Roughly bounded by 38th St., Dorchester Dr., Covewood Cir., Glenmere Dr., Kanis Rd., and W. 12th St.
34°43′35″N 92°21′21″W / 34.726389°N 92.355833°W / 34.726389; -92.355833 (Boyle Park)
19 BPOE Elks Club
BPOE Elks Club
December 22, 1982
(#82000880)
4th and Scott Sts.
34°44′44″N 92°16′09″W / 34.745556°N 92.269167°W / 34.745556; -92.269167 (BPOE Elks Club)
20 Bragg Guesthouse
Bragg Guesthouse
April 4, 2001
(#00001320)
1615 Cumberland
34°44′03″N 92°16′14″W / 34.734167°N 92.270556°W / 34.734167; -92.270556 (Bragg Guesthouse)
21 Adrian Brewer Studio
Adrian Brewer Studio
February 10, 2000
(#00000069)
510 Cedar St.
34°45′25″N 92°19′01″W / 34.756944°N 92.316944°W / 34.756944; -92.316944 (Adrian Brewer Studio)
22 Buhler House
Buhler House
April 25, 1988
(#88000433)
1820 Fair Park Boulevard
34°44′38″N 92°20′05″W / 34.743889°N 92.334722°W / 34.743889; -92.334722 (Buhler House)
23 Bush House
Bush House
December 22, 1982
(#82000877)
1516 Ringo St.
34°44′08″N 92°17′05″W / 34.735556°N 92.284722°W / 34.735556; -92.284722 (Bush House)
24 Bush-Dubisson House
Bush-Dubisson House
May 28, 1999
(#99000549)
1500 S. Ringo St.
34°44′08″N 92°17′01″W / 34.735556°N 92.283611°W / 34.735556; -92.283611 (Bush-Dubisson House)
25 Capital Hotel
Capital Hotel
July 30, 1974
(#74000495)
117 W. Markham St.
34°44′53″N 92°16′16″W / 34.748056°N 92.271111°W / 34.748056; -92.271111 (Capital Hotel)
26 Capitol-Main Historic District
Capitol-Main Historic District
April 2, 2012
(#11001050)
500 block of Main St., 100-200 blocks of W. Capitol Ave., 500 block of Center St. & 100-200 blocks of W. 6th Sts.
34°44′38″N 92°16′21″W / 34.743852°N 92.272414°W / 34.743852; -92.272414 (Capitol-Main Historic District)
27 Capitol View Neighborhood Historic District
Capitol View Neighborhood Historic District
March 13, 2001
(#00000813)
Roughly bounded by Riverview Dr., Schiller St., W. 7th St., and Woodrow St.
34°44′56″N 92°17′55″W / 34.748889°N 92.298611°W / 34.748889; -92.298611 (Capitol View Neighborhood Historic District)
28 Central High School Neighborhood Historic District
Central High School Neighborhood Historic District
August 16, 1996
(#96000892)
Roughly bounded by MLK Dr., Thayer Ave., W. 12th St., and Roosevelt Rd.
• Boundary increase (listed January 17, 1997, refnum 96001555): 1850 S. Park St.
• Boundary increase II (listed June 4, 2012, refnum 12000320): Roughly bounded by W. 17th St., Dr. Martin Luther King Jr. Dr., Wright Ave., & S. Summit & S. Battery Sts.

34°43′56″N 92°17′43″W / 34.732222°N 92.295278°W / 34.732222; -92.295278 (Central High School Neighborhood Historic District)
29 Central Presbyterian Church
Central Presbyterian Church
December 22, 1982
(#82000881)
1921 Arch St.
34°43′47″N 92°16′45″W / 34.729722°N 92.279167°W / 34.729722; -92.279167 (Central Presbyterian Church)
30 Chisum House
Chisum House
December 4, 1975
(#75000403)
1320 Cumberland
34°44′07″N 92°16′13″W / 34.735278°N 92.270278°W / 34.735278; -92.270278 (Chisum House)
31 Choctaw Route Station
Choctaw Route Station
May 6, 1975
(#75000404)
E. 3rd at the former Rock Island railroad line
34°44′44″N 92°15′32″W / 34.745556°N 92.258889°W / 34.745556; -92.258889 (Choctaw Route Station)
32 John Henry Clayborn House
John Henry Clayborn House
May 24, 2006
(#06000420)
1800 Marshall
34°44′07″N 92°17′32″W / 34.735278°N 92.292222°W / 34.735278; -92.292222 (John Henry Clayborn House)
33 Climber Motor Car Factory, Unit A
Climber Motor Car Factory, Unit A
June 1, 2005
(#05000500)
1823 E. 17th St.
34°43′56″N 92°14′56″W / 34.732222°N 92.248889°W / 34.732222; -92.248889 (Climber Motor Car Factory, Unit A)
34 Compton-Wood House
Compton-Wood House
May 7, 1980
(#80000781)
800 High St.
34°44′36″N 92°17′21″W / 34.743333°N 92.289167°W / 34.743333; -92.289167 (Compton-Wood House)
35 Confederate Soldiers Monument
Confederate Soldiers Monument
April 26, 1996
(#96000453)
Along 4th St. on the eastern side of the State Capitol grounds
34°44′50″N 92°17′16″W / 34.747222°N 92.287778°W / 34.747222; -92.287778 (Confederate Soldiers Monument)
36 Cornish House
Cornish House
December 22, 1982
(#82000882)
1800 Arch St.
34°43′52″N 92°16′47″W / 34.731111°N 92.279722°W / 34.731111; -92.279722 (Cornish House)
37 Croxson House
Croxson House
December 22, 1982
(#82000883)
1901 Gaines St.
34°43′49″N 92°16′50″W / 34.730278°N 92.280556°W / 34.730278; -92.280556 (Croxson House)
38 Curran Hall
Curran Hall
January 1, 1976
(#76000453)
615 E. Capitol St.
34°44′34″N 92°15′53″W / 34.742855°N 92.264589°W / 34.742855; -92.264589 (Curran Hall)
39 Darragh House
Darragh House
December 22, 1982
(#82000884)
2412 Broadway
34°43′29″N 92°16′44″W / 34.724722°N 92.278889°W / 34.724722; -92.278889 (Darragh House)
40 Deane House
Deane House
September 5, 1975
(#75000405)
1701 Arch St.
34°43′59″N 92°16′44″W / 34.733056°N 92.278889°W / 34.733056; -92.278889 (Deane House)
41 Democrat Printing & Lithograph Co. Building
Democrat Printing & Lithograph Co. Building
December 17, 1998
(#87001547)
114-122 E. 2nd St.
34°44′50″N 92°16′10″W / 34.747222°N 92.269444°W / 34.747222; -92.269444 (Democrat Printing & Lithograph Co. Building)
42 David O. Dodd Memorial
David O. Dodd Memorial
April 26, 1996
(#96000454)
300 W. Markham St.
34°44′56″N 92°16′19″W / 34.748889°N 92.271944°W / 34.748889; -92.271944 (David O. Dodd Memorial)
43 Julian Bunn Davidson House
Julian Bunn Davidson House
March 10, 2014
(#13001105)
410 S. Battery St.
34°44′50″N 92°17′38″W / 34.747131°N 92.293945°W / 34.747131; -92.293945 (Julian Bunn Davidson House)
44 Donaghey Building
Donaghey Building
June 27, 2012
(#12000355)
103 E. 7th St., 703 S. Main St.
34°44′31″N 92°16′16″W / 34.741965°N 92.271178°W / 34.741965; -92.271178 (Donaghey Building)
45 Dunaway House
Dunaway House
December 22, 1982
(#82000885)
2022 Battery
34°43′46″N 92°17′39″W / 34.729444°N 92.294167°W / 34.729444; -92.294167 (Dunaway House)
46 Dunbar Junior and Senior High School and Junior College
Dunbar Junior and Senior High School and Junior College
August 6, 1980
(#80000782)
1100 Wright Ave.
34°43′57″N 92°17′10″W / 34.7325°N 92.286111°W / 34.7325; -92.286111 (Dunbar Junior and Senior High School and Junior College)
47 Paul Laurence Dunbar School Neighborhood Historic District
Paul Laurence Dunbar School Neighborhood Historic District
September 27, 2013
(#13000789)
Roughly bounded by Wright Ave., S. Chester, S. Ringo & W. 24th Sts.
34°43′44″N 92°17′07″W / 34.728925°N 92.285308°W / 34.728925; -92.285308 (Paul Laurence Dunbar School Neighborhood Historic District)
Historically Black Properties in Little Rock's Dunbar School Neighborhood MPS
48 East Markham Street Historic District
East Markham Street Historic District
May 5, 1999
(#99000522)
301-303, 305-307, 313, and 323 East Markham St.
34°44′50″N 92°16′03″W / 34.747222°N 92.2675°W / 34.747222; -92.2675 (East Markham Street Historic District)
49 England House
England House
December 22, 1982
(#82000886)
2121 Arch St.
34°43′41″N 92°16′46″W / 34.728056°N 92.279444°W / 34.728056; -92.279444 (England House)
50 Esso Standard Oil Service Station
Esso Standard Oil Service Station
January 8, 2016
(#15000287)
1600 W. 3rd St.
34°44′55″N 92°17′21″W / 34.748664°N 92.289199°W / 34.748664; -92.289199 (Esso Standard Oil Service Station)
51 Exchange Bank Building
Exchange Bank Building
October 23, 1986
(#86002896)
423 Main St.
34°44′45″N 92°16′15″W / 34.745833°N 92.270833°W / 34.745833; -92.270833 (Exchange Bank Building)
52 Farrell House
Farrell House
December 22, 1982
(#82000889)
2121 Louisiana
34°43′40″N 92°16′29″W / 34.727778°N 92.274722°W / 34.727778; -92.274722 (Farrell House)
53 Farrell House
Farrell House
December 22, 1982
(#82000888)
2115 Louisiana
34°43′41″N 92°16′28″W / 34.728056°N 92.274444°W / 34.728056; -92.274444 (Farrell House)
54 Farrell House
Farrell House
December 22, 1982
(#82000887)
2111 Louisiana
34°43′42″N 92°16′29″W / 34.728333°N 92.274722°W / 34.728333; -92.274722 (Farrell House)
55 Farrell House
Farrell House
October 11, 1984
(#84000103)
2109 Louisiana
34°43′41″N 92°16′28″W / 34.728056°N 92.274444°W / 34.728056; -92.274444 (Farrell House)
56 Federal Building
Federal Building
May 5, 2015
(#15000206)
700 W. Capitol Ave.
34°44′43″N 92°16′44″W / 34.7452°N 92.2788°W / 34.7452; -92.2788 (Federal Building)
57 Federal Reserve Bank Building
Federal Reserve Bank Building
October 23, 1986
(#86002895)
123 W. 3rd St.
34°44′45″N 92°16′15″W / 34.745833°N 92.270833°W / 34.745833; -92.270833 (Federal Reserve Bank Building)
58 First Baptist Church
First Baptist Church
August 9, 1994
(#94000823)
Southwestern corner of the junction of 12th and Louisiana Sts.
34°44′14″N 92°16′26″W / 34.737222°N 92.273889°W / 34.737222; -92.273889 (First Baptist Church)
59 First Church of Christ, Scientist
First Church of Christ, Scientist
October 4, 1984
(#84000008)
20th and Louisiana Sts.
34°43′46″N 92°16′30″W / 34.729444°N 92.275°W / 34.729444; -92.275 (First Church of Christ, Scientist)
60 First Hotze House
First Hotze House
September 20, 2006
(#06000828)
1620 S. Main St.
34°44′04″N 92°16′26″W / 34.734444°N 92.273889°W / 34.734444; -92.273889 (First Hotze House)
61 First Missionary Baptist Church
First Missionary Baptist Church
September 29, 1983
(#83001164)
701 S. Gaines St.
34°44′35″N 92°16′41″W / 34.743056°N 92.278056°W / 34.743056; -92.278056 (First Missionary Baptist Church)
62 First Presbyterian Church
First Presbyterian Church
November 13, 1986
(#86003124)
123 E. 8th St.
34°44′26″N 92°16′15″W / 34.740556°N 92.270833°W / 34.740556; -92.270833 (First Presbyterian Church)
63 First United Methodist Church
First United Methodist Church
October 9, 1986
(#86002845)
723 Center St.
34°44′30″N 92°16′25″W / 34.741667°N 92.273611°W / 34.741667; -92.273611 (First United Methodist Church)
64 Fletcher House
Fletcher House
December 22, 1982
(#82000890)
909 Cumberland St.
34°44′21″N 92°16′08″W / 34.739167°N 92.268889°W / 34.739167; -92.268889 (Fletcher House)
65 Florence Crittenton Home
Florence Crittenton Home
December 22, 1982
(#82000891)
3600 W. 11th St.
34°44′30″N 92°18′53″W / 34.741667°N 92.314722°W / 34.741667; -92.314722 (Florence Crittenton Home)
66 Fones House
Fones House
August 19, 1975
(#75000406)
902 W. 2nd St.
34°44′55″N 92°16′48″W / 34.748611°N 92.28°W / 34.748611; -92.28 (Fones House)
67 Fordyce House
Fordyce House
August 6, 1975
(#75000407)
2115 S. Broadway
34°43′40″N 92°16′41″W / 34.727778°N 92.278056°W / 34.727778; -92.278056 (Fordyce House)
68 Absalom Fowler House
Absalom Fowler House
June 4, 1973
(#73000387)
502 E. 7th St.
34°44′30″N 92°16′41″W / 34.741667°N 92.278056°W / 34.741667; -92.278056 (Absalom Fowler House)
69 Joseph M. Frank House
Joseph M. Frank House
October 3, 1985
(#85002716)
912 W. 4th
34°45′02″N 92°16′41″W / 34.750556°N 92.278056°W / 34.750556; -92.278056 (Joseph M. Frank House)
70 Frauenthal House
Frauenthal House
December 22, 1982
(#82000895)
2008 Arch St.
34°43′45″N 92°16′48″W / 34.729167°N 92.28°W / 34.729167; -92.28 (Frauenthal House)
71 French-England House
French-England House
December 22, 1982
(#82000896)
1700 Broadway
34°43′58″N 92°16′42″W / 34.732778°N 92.278333°W / 34.732778; -92.278333 (French-England House)
72 Fulk Building
Fulk Building
November 13, 1986
(#86003121)
300 Main St.
34°44′45″N 92°16′16″W / 34.745833°N 92.271111°W / 34.745833; -92.271111 (Fulk Building)
73 Solomon Gans House
Solomon Gans House
March 29, 1984
(#84000905)
1010 W. 3rd St.
34°44′52″N 92°16′54″W / 34.747778°N 92.281667°W / 34.747778; -92.281667 (Solomon Gans House)
74 Augustus Garland House
Augustus Garland House
June 10, 1975
(#75000408)
1404 Scott St.
34°44′05″N 92°16′19″W / 34.734722°N 92.271944°W / 34.734722; -92.271944 (Augustus Garland House)
75 Gazette Building
Gazette Building
October 22, 1976
(#76002239)
112 W. 3rd St.
34°44′47″N 92°16′18″W / 34.746389°N 92.271667°W / 34.746389; -92.271667 (Gazette Building)
76 Governor's Mansion Historic District
Governor's Mansion Historic District
September 13, 1978
(#78000620)
Bounded by the mansion grounds and 13th, Center, Gaines, and 18th Sts.
• Boundary increase (listed May 19, 1988, refnum 88000631): Roughly bounded by Louisiana St., 23rd St., Roosevelt Rd., Chester and State Sts., and 13th and 12th Sts.
• Boundary increase (listed February 15, 2002, refnum 02000010): Roughly along Louisiana Ave. from W. 23rd St. and 24th St.

34°44′02″N 92°16′39″W / 34.733889°N 92.2775°W / 34.733889; -92.2775 (Governor's Mansion Historic District)
77 Green House
Green House
May 28, 1999
(#99000544)
1224 W. 21st St.
34°43′45″N 92°17′16″W / 34.729167°N 92.287778°W / 34.729167; -92.287778 (Green House)
78 Hall House
Hall House
December 22, 1982
(#82000897)
32 Edgehill
34°46′04″N 92°19′04″W / 34.767778°N 92.317778°W / 34.767778; -92.317778 (Hall House)
79 Halliburton Townhouses
Halliburton Townhouses
December 12, 1976
(#76000455)
1601 and 1605 Center St.
34°44′01″N 92°16′31″W / 34.733611°N 92.275278°W / 34.733611; -92.275278 (Halliburton Townhouses)
80 Hanger Hill Historic District
Hanger Hill Historic District
January 30, 2008
(#07001466)
1500 block of Welch St.
34°43′57″N 92°15′33″W / 34.7325°N 92.259167°W / 34.7325; -92.259167 (Hanger Hill Historic District)
81 Frederick Hanger House
Frederick Hanger House
March 15, 1974
(#74000496)
1010 Scott St.
34°44′18″N 92°16′30″W / 34.738333°N 92.275°W / 34.738333; -92.275 (Frederick Hanger House)
82 Hardy House
Hardy House
December 22, 1982
(#82000898)
2400 Broadway
34°43′31″N 92°16′44″W / 34.725278°N 92.278889°W / 34.725278; -92.278889 (Hardy House)
83 Harris House
Harris House
June 3, 1998
(#98000644)
6507 Fourche Dam Pike
34°43′16″N 92°11′52″W / 34.721111°N 92.197778°W / 34.721111; -92.197778 (Harris House)
84 Healey and Roth Mortuary Building
Healey and Roth Mortuary Building
December 22, 1982
(#82000899)
815 Main
34°44′26″N 92°16′17″W / 34.740556°N 92.271389°W / 34.740556; -92.271389 (Healey and Roth Mortuary Building)
85 Hemingway House
Hemingway House
December 22, 1982
(#82000900)
1720 Arch St.
34°43′57″N 92°16′46″W / 34.7325°N 92.279444°W / 34.7325; -92.279444 (Hemingway House)
86 Henderson House
Henderson House
May 28, 1999
(#99000548)
1510 S. Ringo St.
34°44′08″N 92°17′02″W / 34.735556°N 92.283889°W / 34.735556; -92.283889 (Henderson House)
87 Herschell-Spillman Carousel
Herschell-Spillman Carousel
December 1, 1989
(#89002065)
War Memorial Park midway
34°44′54″N 92°19′48″W / 34.748333°N 92.33°W / 34.748333; -92.33 (Herschell-Spillman Carousel)
88 Hillcrest Historic District
Hillcrest Historic District
December 18, 1990
(#90001920)
Bounded by Woodrow, Jackson, and Markham Sts. and N. Lookout Rd.
• Boundary increase (listed October 8, 1992, refnum 92001356): Roughly bounded by Evergreen, Harrison, Lee, and Jackson Sts.

34°45′23″N 92°19′03″W / 34.756389°N 92.3175°W / 34.756389; -92.3175 (Hillcrest Historic District)
89 Holcomb Court Apartments
Holcomb Court Apartments
April 7, 1995
(#95000377)
2201 Main St.
34°43′39″N 92°16′24″W / 34.7275°N 92.273333°W / 34.7275; -92.273333 (Holcomb Court Apartments)
90 Hornibrook House
Hornibrook House
July 30, 1974
(#74000497)
2120 S. Louisiana St.
34°43′40″N 92°16′30″W / 34.727778°N 92.275°W / 34.727778; -92.275 (Hornibrook House)
91 Hotel Freiderica
Hotel Freiderica
September 27, 2003
(#03000951)
625 W. Capitol Ave.
34°44′41″N 92°16′40″W / 34.744722°N 92.277778°W / 34.744722; -92.277778 (Hotel Freiderica)
92 Hotze House
Hotze House
August 11, 1975
(#75000409)
1619 Louisiana St.
34°43′58″N 92°16′27″W / 34.732778°N 92.274167°W / 34.732778; -92.274167 (Hotze House)
93 Johnson House
Johnson House
December 22, 1982
(#82000902)
514 E. 8th St.
34°44′26″N 92°15′58″W / 34.740556°N 92.266111°W / 34.740556; -92.266111 (Johnson House)
94 Johnson House
Johnson House
December 22, 1982
(#82000903)
516 E. 8th St.
34°44′26″N 92°15′57″W / 34.740556°N 92.265833°W / 34.740556; -92.265833 (Johnson House)
95 Johnson House
Johnson House
December 22, 1982
(#82000904)
518 E. 8th St.
34°44′26″N 92°15′56″W / 34.740556°N 92.265556°W / 34.740556; -92.265556 (Johnson House)
96 Johnswood
Johnswood
May 20, 1994
(#94000495)
10314 Cantrell Rd.
34°47′17″N 92°23′16″W / 34.788056°N 92.387778°W / 34.788056; -92.387778 (Johnswood)
97 Scipio A. Jones House
Scipio A. Jones House
May 28, 1999
(#99000545)
1872 S. Cross St.
34°43′52″N 92°17′13″W / 34.731111°N 92.286944°W / 34.731111; -92.286944 (Scipio A. Jones House)
98 Kahn-Jennings House
Kahn-Jennings House
September 8, 1992
(#92001223)
5300 Sherwood St.
34°45′54″N 92°19′56″W / 34.765°N 92.332222°W / 34.765; -92.332222 (Kahn-Jennings House)
99 Keith House
Keith House
December 22, 1982
(#82000905)
2200 Broadway
34°43′38″N 92°16′43″W / 34.727222°N 92.278611°W / 34.727222; -92.278611 (Keith House)
100 Gustave B. Kleinschmidt House Upload image
June 7, 2016
(#16000319)
621 E. 16th St.
34°43′57″N 92°15′59″W / 34.732587°N 92.266300°W / 34.732587; -92.266300 (Gustave B. Kleinschmidt House)
101 Werner Knoop House
Werner Knoop House
August 3, 1990
(#90001147)
6 Ozark Point
34°45′20″N 92°18′18″W / 34.755556°N 92.305°W / 34.755556; -92.305 (Werner Knoop House)
102 LaFayette Hotel
LaFayette Hotel
September 30, 1982
(#82002128)
525 S. Louisiana St.
34°44′36″N 92°16′20″W / 34.743333°N 92.272222°W / 34.743333; -92.272222 (LaFayette Hotel)
103 Lamb-McSwain House
Lamb-McSwain House
June 4, 1998
(#98000621)
2124 Rice St.
34°43′45″N 92°18′03″W / 34.729167°N 92.300833°W / 34.729167; -92.300833 (Lamb-McSwain House)
104 Robert E. Lee School
Robert E. Lee School
June 2, 2009
(#09000370)
3805 W. 12th St.
34°44′24″N 92°18′58″W / 34.740014°N 92.316211°W / 34.740014; -92.316211 (Robert E. Lee School)
105 Leiper-Scott House
Leiper-Scott House
May 1, 1980
(#80000783)
312 S. Pulaski St.
34°44′51″N 92°17′06″W / 34.7475°N 92.285°W / 34.7475; -92.285 (Leiper-Scott House)
106 Lincoln Avenue Viaduct
Lincoln Avenue Viaduct
April 9, 1990
(#90000731)
Highway 10, over a Missouri Pacific railroad line
34°45′09″N 92°16′59″W / 34.7525°N 92.283056°W / 34.7525; -92.283056 (Lincoln Avenue Viaduct)
107 Lincoln Building
Lincoln Building
August 5, 1994
(#94000826)
1423-1425 S. Main St.
34°44′04″N 92°16′21″W / 34.734444°N 92.2725°W / 34.734444; -92.2725 (Lincoln Building)
108 Little Rock Boys Club
Little Rock Boys Club
December 22, 1982
(#82000906)
8th and Scott Sts.
34°44′26″N 92°16′12″W / 34.740556°N 92.27°W / 34.740556; -92.27 (Little Rock Boys Club)
109 Little Rock Central Fire Station
Little Rock Central Fire Station
October 18, 1979
(#79000451)
520 W. Markham St.
34°44′57″N 92°16′32″W / 34.749167°N 92.275556°W / 34.749167; -92.275556 (Little Rock Central Fire Station)
110 Little Rock High School
Little Rock High School
August 19, 1977
(#77000268)
14th and Park Sts.
34°44′12″N 92°17′55″W / 34.736667°N 92.298611°W / 34.736667; -92.298611 (Little Rock High School)
111 Little Rock Central High School National Historic Site
Little Rock Central High School National Historic Site
November 6, 1998
(#01000274)
2125 Daisy L. Gatson Dr.
34°44′12″N 92°17′55″W / 34.736667°N 92.298611°W / 34.736667; -92.298611 (Little Rock Central High School National Historic Site)
112 Little Rock City Hall
Little Rock City Hall
October 18, 1979
(#79000452)
500 W. Markham St.
34°44′57″N 92°16′31″W / 34.749167°N 92.275278°W / 34.749167; -92.275278 (Little Rock City Hall)
113 Little Rock Confederate Memorial
Little Rock Confederate Memorial
May 3, 1996
(#96000499)
Little Rock National Cemetery at the junction of 21st and Barber Sts.
34°43′39″N 92°15′40″W / 34.727406°N 92.261211°W / 34.727406; -92.261211 (Little Rock Confederate Memorial)
114 Little Rock National Cemetery
Little Rock National Cemetery
December 20, 1996
(#96001496)
2523 Confederate Boulevard
34°43′30″N 92°15′33″W / 34.725°N 92.259167°W / 34.725; -92.259167 (Little Rock National Cemetery)
115 Little Rock US Post Office and Courthouse
Little Rock US Post Office and Courthouse
December 23, 1999
(#99001540)
600 W. Capitol Ave.
34°44′43″N 92°15′59″W / 34.745278°N 92.266389°W / 34.745278; -92.266389 (Little Rock US Post Office and Courthouse)
116 Little Rock Y.M.C.A.
Little Rock Y.M.C.A.
July 22, 1979
(#79000456)
524 Broadway St.
34°44′39″N 92°16′33″W / 34.744167°N 92.275833°W / 34.744167; -92.275833 (Little Rock Y.M.C.A.)
117 The Little Rock
The Little Rock
October 6, 1970
(#70000124)
On the southern bank of the Arkansas River at the foot of Rock St.
34°41′11″N 92°23′38″W / 34.686389°N 92.393889°W / 34.686389; -92.393889 (The Little Rock)
118 Luxor Apartments
Luxor Apartments
April 7, 1995
(#95000375)
1923 Main St.
34°43′47″N 92°16′24″W / 34.729722°N 92.273333°W / 34.729722; -92.273333 (Luxor Apartments)
119 MacArthur Park Historic District
MacArthur Park Historic District
July 25, 1977
(#77000269)
Roughly bounded by Ferry, McGowan, McAlmont, 16th, Bragg, 15th, Scott, 9th, Cumberland, and 5th Sts.
34°44′16″N 92°15′59″W / 34.737778°N 92.266389°W / 34.737778; -92.266389 (MacArthur Park Historic District)
120 Main Building, Arkansas Baptist College
Main Building, Arkansas Baptist College
April 30, 1976
(#76000457)
1600 High St.
34°44′06″N 92°17′24″W / 34.735°N 92.29°W / 34.735; -92.29 (Main Building, Arkansas Baptist College)
121 Main Street Commercial District
Main Street Commercial District
June 25, 2010
(#10000396)
The 300 block of Main St. bounded by East 3rd St. on the north and East 4th St. on the south
34°44′44″N 92°16′15″W / 34.745556°N 92.270833°W / 34.745556; -92.270833 (Main Street Commercial District)
122 George R. Mann Building
George R. Mann Building
December 29, 1983
(#83003547)
115 E. 5th St.
34°44′37″N 92°16′12″W / 34.743611°N 92.27°W / 34.743611; -92.27 (George R. Mann Building)
123 Angelo Marre House
Angelo Marre House
June 15, 1970
(#70000128)
1321 Scott St.
34°44′02″N 92°16′04″W / 34.733889°N 92.267778°W / 34.733889; -92.267778 (Angelo Marre House)
124 Marshall House
Marshall House
December 22, 1982
(#82000907)
2009 Arch St.
34°43′45″N 92°16′46″W / 34.729167°N 92.279444°W / 34.729167; -92.279444 (Marshall House)
125 Marshall Square Historic District
Marshall Square Historic District
August 10, 1979
(#79000453)
Bounded by 17th, McAlmont, 18th, and Vance Sts.
34°43′52″N 92°15′50″W / 34.731111°N 92.263889°W / 34.731111; -92.263889 (Marshall Square Historic District)
126 Mary H. Lustron Matthews House
Mary H. Lustron Matthews House
May 23, 2014
(#14000249)
5021 Maryland Ave.
34°44′38″N 92°19′50″W / 34.7438°N 92.3305°W / 34.7438; -92.3305 (Mary H. Lustron Matthews House)
127 Matthews-Storey House
Matthews-Storey House
September 28, 2015
(#15000632)
8115 Ascension Rd.
34°42′27″N 92°22′01″W / 34.7074°N 92.3669°W / 34.7074; -92.3669 (Matthews-Storey House)
128 Maxwell F. Mayer House
Maxwell F. Mayer House
December 9, 1994
(#94001464)
2016 Battery St.
34°43′47″N 92°17′39″W / 34.729722°N 92.294167°W / 34.729722; -92.294167 (Maxwell F. Mayer House)
129 McDonald-Wait-Newton House
McDonald-Wait-Newton House
July 14, 1978
(#78000622)
1406 Cantrell Rd.
34°45′12″N 92°17′06″W / 34.753333°N 92.285°W / 34.753333; -92.285 (McDonald-Wait-Newton House)
130 Thomas R. McGuire House
Thomas R. McGuire House
December 19, 1991
(#91001858)
114 Rice St.
34°45′00″N 92°17′59″W / 34.75°N 92.299722°W / 34.75; -92.299722 (Thomas R. McGuire House)
131 McLean House
McLean House
December 22, 1982
(#82000908)
470 Ridgeway
34°45′14″N 92°18′43″W / 34.753889°N 92.311944°W / 34.753889; -92.311944 (McLean House)
132 Mehaffey House
Mehaffey House
December 22, 1982
(#82000909)
2101 Louisiana
34°43′42″N 92°16′30″W / 34.728333°N 92.275°W / 34.728333; -92.275 (Mehaffey House)
133 Memorial to Company A, Capitol Guards
Memorial to Company A, Capitol Guards
April 26, 1996
(#96000451)
MacArthur Park, roughly bounded by 9th and 17th Sts. between Rock St. and I-30
34°44′18″N 92°15′54″W / 34.738333°N 92.265°W / 34.738333; -92.265 (Memorial to Company A, Capitol Guards)
134 Miller House
Miller House
May 28, 1999
(#99000547)
1853 S. Ringo St.
34°43′54″N 92°17′07″W / 34.731667°N 92.285278°W / 34.731667; -92.285278 (Miller House)
135 Mims-Breedlove-Priest-Weatherton House
Mims-Breedlove-Priest-Weatherton House
November 23, 1998
(#98001432)
2108 Beechwood Ave.
34°46′21″N 92°19′28″W / 34.7725°N 92.324444°W / 34.7725; -92.324444 (Mims-Breedlove-Priest-Weatherton House)
136 Minnesota Monument
Minnesota Monument
May 3, 1996
(#96000498)
2523 Confederate Boulevard
34°43′28″N 92°15′25″W / 34.724444°N 92.256944°W / 34.724444; -92.256944 (Minnesota Monument)
137 Mitchell House
Mitchell House
December 22, 1982
(#82000910)
1415 Spring St.
34°44′06″N 92°16′34″W / 34.735°N 92.276111°W / 34.735; -92.276111 (Mitchell House)
138 James Mitchell School
James Mitchell School
May 20, 2009
(#09000322)
2410 S. Battery St.
34°43′33″N 92°17′41″W / 34.725908°N 92.294814°W / 34.725908; -92.294814 (James Mitchell School)
139 Monument to Confederate Women
Monument to Confederate Women
April 26, 1996
(#96000452)
State capitol grounds at the junction of W. 7th and Marshall Sts.
34°44′45″N 92°17′20″W / 34.745833°N 92.288889°W / 34.745833; -92.288889 (Monument to Confederate Women)
140 Moore Building
Moore Building
October 23, 1986
(#86002894)
519-523 Center St.
34°44′37″N 92°16′27″W / 34.743611°N 92.274167°W / 34.743611; -92.274167 (Moore Building)
141 Moore House
Moore House
December 22, 1982
(#82000911)
20 Armistead
34°46′00″N 92°19′23″W / 34.766667°N 92.323056°W / 34.766667; -92.323056 (Moore House)
142 Mopac Station
Mopac Station
June 17, 1977
(#77000270)
Markham and Victory St.
34°45′01″N 92°17′09″W / 34.750217°N 92.285775°W / 34.750217; -92.285775 (Mopac Station)
143 Mount Holly Cemetery
Mount Holly Cemetery
March 5, 1970
(#70000125)
12th St. and Broadway
34°44′17″N 92°16′42″W / 34.738015°N 92.278275°W / 34.738015; -92.278275 (Mount Holly Cemetery)
144 Mount Holly Mausoleum
Mount Holly Mausoleum
December 22, 1982
(#82000912)
12th St. and Broadway
34°44′17″N 92°16′42″W / 34.738015°N 92.278275°W / 34.738015; -92.278275 (Mount Holly Mausoleum)
145 Mount Zion Baptist Church
Mount Zion Baptist Church
March 27, 1987
(#86003230)
900 Cross St.
34°44′30″N 92°17′07″W / 34.741667°N 92.285278°W / 34.741667; -92.285278 (Mount Zion Baptist Church)
146 Nash House
Nash House
December 22, 1982
(#82000913)
409 E. 6th St.
34°44′32″N 92°16′02″W / 34.742222°N 92.267222°W / 34.742222; -92.267222 (Nash House)
147 Nash House
Nash House
December 22, 1982
(#82000914)
601 Rock St.
34°44′32″N 92°16′02″W / 34.742222°N 92.267222°W / 34.742222; -92.267222 (Nash House)
148 Oakland-Fraternal Cemetery
Oakland-Fraternal Cemetery
April 20, 2010
(#09001258)
2101 Barber St.
34°43′43″N 92°15′40″W / 34.728586°N 92.261161°W / 34.728586; -92.261161 (Oakland-Fraternal Cemetery)
149 Old Post Office Building and Customhouse
Old Post Office Building and Customhouse
May 7, 1973
(#73000388)
2nd and Spring Sts.
34°44′52″N 92°16′24″W / 34.747778°N 92.273333°W / 34.747778; -92.273333 (Old Post Office Building and Customhouse)
150 Old State House
Old State House
December 3, 1969
(#69000037)
300 W. Markham St.
34°44′56″N 92°16′19″W / 34.748889°N 92.271944°W / 34.748889; -92.271944 (Old State House)
151 Parnell Hall
Parnell Hall
January 24, 2008
(#07001431)
2400 W. Markham
34°45′13″N 92°17′55″W / 34.753611°N 92.298611°W / 34.753611; -92.298611 (Parnell Hall)
152 Pearson-Robinson House
Pearson-Robinson House
July 24, 1978
(#78000623)
1900 Marshall St.
34°43′54″N 92°17′30″W / 34.731667°N 92.291667°W / 34.731667; -92.291667 (Pearson-Robinson House)
153 Peoples Building & Loan Building
Peoples Building & Loan Building
September 2, 1982
(#82002129)
213-217 W. 2nd St.
34°45′08″N 92°16′42″W / 34.752222°N 92.278333°W / 34.752222; -92.278333 (Peoples Building & Loan Building)
154 Pfeifer Brothers Department Store
Pfeifer Brothers Department Store
May 18, 2000
(#00000464)
522-524 S. Main St.
34°44′34″N 92°16′16″W / 34.742778°N 92.271111°W / 34.742778; -92.271111 (Pfeifer Brothers Department Store)
155 Philander Smith College Historic District
Philander Smith College Historic District
September 13, 1999
(#99000229)
Roughly bounded by 13th, 11th, Izard, and State Sts.
34°44′24″N 92°16′55″W / 34.74°N 92.281944°W / 34.74; -92.281944 (Philander Smith College Historic District)
156 Albert Pike Hotel
Albert Pike Hotel
November 21, 1978
(#78000625)
7th and Scott Sts.
34°44′30″N 92°16′11″W / 34.741667°N 92.269722°W / 34.741667; -92.269722 (Albert Pike Hotel)
157 Pike-Fletcher-Terry House
Pike-Fletcher-Terry House
August 21, 1972
(#72000208)
411 E. 7th St.
34°44′28″N 92°15′53″W / 34.741111°N 92.264722°W / 34.741111; -92.264722 (Pike-Fletcher-Terry House)
158 Lamar Porter Athletic Field
Lamar Porter Athletic Field
December 6, 1990
(#90001827)
Junction of Johnson and 7th Sts.
34°44′45″N 92°18′29″W / 34.745833°N 92.308056°W / 34.745833; -92.308056 (Lamar Porter Athletic Field)
159 Prospect Terrace Apartments
Prospect Terrace Apartments
September 12, 2002
(#02001043)
3603 Kavanaugh Boulevard
34°45′43″N 92°19′53″W / 34.761944°N 92.331389°W / 34.761944; -92.331389 (Prospect Terrace Apartments)
160 Pulaski County Courthouse
Pulaski County Courthouse
October 18, 1979
(#79000454)
405 W. Markham St.
34°44′57″N 92°16′32″W / 34.749167°N 92.275556°W / 34.749167; -92.275556 (Pulaski County Courthouse)
161 Ragland House
Ragland House
June 17, 1977
(#77000271)
1617 Center St.
34°43′59″N 92°16′31″W / 34.733056°N 92.275278°W / 34.733056; -92.275278 (Ragland House)
162 Railroad Call Historic District
Railroad Call Historic District
July 9, 1997
(#97000749)
108, 112, and 114 S. Pulaski St.
34°44′59″N 92°17′48″W / 34.749722°N 92.296667°W / 34.749722; -92.296667 (Railroad Call Historic District)
163 Reichardt House
Reichardt House
May 2, 1975
(#75000410)
1201 Welch St.
34°44′09″N 92°15′34″W / 34.735833°N 92.259444°W / 34.735833; -92.259444 (Reichardt House)
164 Reid House
Reid House
December 22, 1982
(#82000916)
1425 Kavanaugh St.
34°45′17″N 92°18′30″W / 34.754722°N 92.308333°W / 34.754722; -92.308333 (Reid House)
165 Remmel Apartments
Remmel Apartments
December 22, 1982
(#82000919)
1704-1706 Spring St.
34°43′57″N 92°16′38″W / 34.7325°N 92.277222°W / 34.7325; -92.277222 (Remmel Apartments)
166 Remmel Apartments
Remmel Apartments
December 22, 1982
(#82000918)
1708-1710 Spring St.
34°43′56″N 92°16′37″W / 34.732222°N 92.276944°W / 34.732222; -92.276944 (Remmel Apartments)
167 Remmel Apartments
Remmel Apartments
December 22, 1982
(#82000917)
409-411 W. 17th St.
34°43′58″N 92°16′40″W / 34.732778°N 92.277778°W / 34.732778; -92.277778 (Remmel Apartments)
168 Remmel Flats
Remmel Flats
December 22, 1982
(#82000920)
1700-1702 Spring St.
34°43′58″N 92°16′37″W / 34.732778°N 92.276944°W / 34.732778; -92.276944 (Remmel Flats)
169 Retan House
Retan House
December 22, 1982
(#82000921)
2510 Broadway
34°43′26″N 92°16′44″W / 34.723889°N 92.278889°W / 34.723889; -92.278889 (Retan House)
170 Albert Retan House
Albert Retan House
December 3, 1980
(#80000784)
506 N. Elm St.
34°45′18″N 92°19′07″W / 34.755°N 92.318611°W / 34.755; -92.318611 (Albert Retan House)
171 Joseph Taylor Robinson House
Joseph Taylor Robinson House
August 28, 1975
(#75000411)
2122 Broadway
34°43′40″N 92°16′44″W / 34.727778°N 92.278889°W / 34.727778; -92.278889 (Joseph Taylor Robinson House)
Home of Arkansas governor and U.S. Senator Joseph Taylor Robinson during 1930-1937, the period of his greatest influence
172 Joseph Taylor Robinson Memorial Auditorium
Joseph Taylor Robinson Memorial Auditorium
February 21, 2007
(#07000056)
414 W. Markham
34°44′57″N 92°16′28″W / 34.749167°N 92.274444°W / 34.749167; -92.274444 (Joseph Taylor Robinson Memorial Auditorium)
173 Rogers House
Rogers House
December 22, 1982
(#82000922)
400 W. 18th St.
34°43′56″N 92°16′40″W / 34.732222°N 92.277778°W / 34.732222; -92.277778 (Rogers House)
174 Rose Building
Rose Building
November 13, 1986
(#86003119)
307 Main St.
34°44′43″N 92°16′13″W / 34.745278°N 92.270278°W / 34.745278; -92.270278 (Rose Building)
175 U.M. Rose School
U.M. Rose School
December 8, 1988
(#88002820)
Izard and W. 13th St.
34°44′16″N 92°16′54″W / 34.737778°N 92.281667°W / 34.737778; -92.281667 (U.M. Rose School)
176 Roselawn Memorial Park Gatehouse
Roselawn Memorial Park Gatehouse
December 22, 1982
(#82000923)
2801 Asher
34°43′51″N 92°18′16″W / 34.730833°N 92.304444°W / 34.730833; -92.304444 (Roselawn Memorial Park Gatehouse)
177 J.P. Runyan House
J.P. Runyan House
August 18, 1992
(#92001067)
1514 S. Schiller
34°44′09″N 92°17′48″W / 34.735833°N 92.296667°W / 34.735833; -92.296667 (J.P. Runyan House)
178 Safferstone House
Safferstone House
December 22, 1982
(#82000925)
2205 Arch St.
34°43′38″N 92°16′46″W / 34.727222°N 92.279444°W / 34.727222; -92.279444 (Safferstone House)
179 Saint Andrews Catholic Cathedral
Saint Andrews Catholic Cathedral
November 13, 1986
(#86003117)
617 Louisiana St.
34°44′33″N 92°16′19″W / 34.7425°N 92.271944°W / 34.7425; -92.271944 (Saint Andrews Catholic Cathedral)
180 St. Edwards Church
St. Edwards Church
December 22, 1982
(#82000929)
823 Sherman
34°44′23″N 92°15′54″W / 34.739722°N 92.265°W / 34.739722; -92.265 (St. Edwards Church)
181 St. Peter's Rock Baptist Church
St. Peter's Rock Baptist Church
January 20, 2005
(#04001492)
1401 W. 18th St.
34°44′06″N 92°17′19″W / 34.735°N 92.288611°W / 34.735; -92.288611 (St. Peter's Rock Baptist Church)
182 Sanders House
Sanders House
December 22, 1982
(#82000924)
2100 Gaines St.
34°43′42″N 92°16′52″W / 34.728333°N 92.281111°W / 34.728333; -92.281111 (Sanders House)
183 Schaer House
Schaer House
December 22, 1982
(#82000926)
1862 Arch St.
34°43′51″N 92°16′47″W / 34.730833°N 92.279722°W / 34.730833; -92.279722 (Schaer House)
184 Dr. Morgan Smith House
Dr. Morgan Smith House
May 20, 2009
(#09000323)
5110 Stagecoach Rd.
34°42′05″N 92°23′04″W / 34.701336°N 92.384508°W / 34.701336; -92.384508 (Dr. Morgan Smith House)
185 Snyder House
Snyder House
December 22, 1982
(#82000928)
4004 S. Lookout
34°45′49″N 92°19′05″W / 34.763611°N 92.318056°W / 34.763611; -92.318056 (Snyder House)
186 South Main Street Apartments Historic District
South Main Street Apartments Historic District
April 7, 1995
(#95000378)
2209-2213 Main St.
34°43′37″N 92°16′24″W / 34.726944°N 92.273333°W / 34.726944; -92.273333 (South Main Street Apartments Historic District)
187 South Main Street Commercial Historic District
South Main Street Commercial Historic District
August 31, 2007
(#07000435)
S. Main St. from 12th St. to 17th St.
34°44′05″N 92°16′23″W / 34.734853°N 92.272942°W / 34.734853; -92.272942 (South Main Street Commercial Historic District)
188 South Main Street Residential Historic District
South Main Street Residential Historic District
July 12, 2007
(#07000436)
S. Main St. from 19th St. to 24th St.
• Boundary increase (listed October 17, 2012, refnum 12000857): 2006-2008, 2014 S. Scott, & 114, 116, 118 E 21st Sts.

34°43′41″N 92°16′26″W / 34.728175°N 92.273764°W / 34.728175; -92.273764 (South Main Street Residential Historic District)
189 South Scott Street Historic District
South Scott Street Historic District
November 12, 1999
(#99001297)
Roughly bounded by E. 24th, S. Scott, E. 25th, and South Main Sts.
34°43′55″N 92°16′22″W / 34.731944°N 92.272778°W / 34.731944; -92.272778 (South Scott Street Historic District)
190 Southern Trust Building
Southern Trust Building
September 26, 2013
(#13000790)
221 W. 2nd St.
34°44′50″N 92°16′20″W / 34.747184°N 92.272229°W / 34.747184; -92.272229 (Southern Trust Building)
191 Stebbins and Roberts Office Building and Factory Upload image
October 4, 2016
(#16000682)
1300 E. 6th St.
34°44′31″N 92°15′21″W / 34.741937°N 92.255939°W / 34.741937; -92.255939 (Stebbins and Roberts Office Building and Factory)
192 Stewart House
Stewart House
December 22, 1982
(#82000930)
1406 Summit St.
34°44′13″N 92°17′43″W / 34.736944°N 92.295278°W / 34.736944; -92.295278 (Stewart House)
193 Stifft Station Historic District
Stifft Station Historic District
October 18, 2006
(#06000941)
Bounded by W. Markham, W. 7th, Woodrow, and Martin Sts.
34°45′00″N 92°18′29″W / 34.75°N 92.308056°W / 34.75; -92.308056 (Stifft Station Historic District)
194 Dan Stowers Office Building
Dan Stowers Office Building
September 28, 2015
(#15000633)
1516 W. 3rd St.
34°44′55″N 92°17′18″W / 34.7485°N 92.2883°W / 34.7485; -92.2883 (Dan Stowers Office Building)
195 Taborian Hall
Taborian Hall
April 29, 1982
(#82002130)
9th and State Sts.
34°44′30″N 92°16′48″W / 34.741667°N 92.28°W / 34.741667; -92.28 (Taborian Hall)
196 The Tavern
The Tavern
March 5, 1970
(#70000126)
214 E. 3rd St.
34°44′47″N 92°15′56″W / 34.746389°N 92.265556°W / 34.746389; -92.265556 (The Tavern)
197 Taylor Building
Taylor Building
November 13, 1986
(#86003123)
304 Main St.
34°44′45″N 92°16′16″W / 34.745833°N 92.271111°W / 34.745833; -92.271111 (Taylor Building)
198 Samuel P. Taylor Service Station
Samuel P. Taylor Service Station
November 29, 2000
(#00001364)
1123 W. 3rd St.
34°44′51″N 92°17′01″W / 34.7475°N 92.283611°W / 34.7475; -92.283611 (Samuel P. Taylor Service Station)
199 Ten Mile House
Ten Mile House
June 22, 1970
(#70000129)
6915 Stagecoach Road (Highway 5), Mabelvale
34°41′12″N 92°23′52″W / 34.6866°N 92.3978°W / 34.6866; -92.3978 (Ten Mile House)
200 Terminal Hotel
Terminal Hotel
November 17, 1978
(#78003200)
Victory and Markham Sts.
34°45′00″N 92°17′08″W / 34.750061°N 92.285672°W / 34.750061; -92.285672 (Terminal Hotel)
201 Terminal Warehouse Building
Terminal Warehouse Building
April 29, 1982
(#82002131)
500 E. Markham St.
34°44′51″N 92°15′53″W / 34.7475°N 92.264722°W / 34.7475; -92.264722 (Terminal Warehouse Building)
202 William L. Terry House
William L. Terry House
January 1, 1976
(#76000459)
1422 Scott St.
34°44′05″N 92°16′23″W / 34.734722°N 92.273056°W / 34.734722; -92.273056 (William L. Terry House)
203 Ada Thompson Memorial Home
Ada Thompson Memorial Home
August 3, 1977
(#77000272)
2021 S. Main
34°43′44″N 92°16′24″W / 34.728889°N 92.273333°W / 34.728889; -92.273333 (Ada Thompson Memorial Home)
204 Thornton House
Thornton House
May 28, 1999
(#99000543)
1420 W. 15th St.
34°44′12″N 92°17′20″W / 34.736667°N 92.288889°W / 34.736667; -92.288889 (Thornton House)
205 Thurston House
Thurston House
December 22, 1982
(#82000931)
923 Cumberland St.
34°44′20″N 92°16′08″W / 34.738889°N 92.268889°W / 34.738889; -92.268889 (Thurston House)
206 Tower Building
Tower Building
September 23, 2011
(#11000692)
323 Center St.
34°44′44″N 92°16′24″W / 34.745556°N 92.273333°W / 34.745556; -92.273333 (Tower Building)
207 Trapnall Hall
Trapnall Hall
April 13, 1973
(#73000389)
423 E. Capitol Ave.
34°44′35″N 92°15′59″W / 34.743056°N 92.266389°W / 34.743056; -92.266389 (Trapnall Hall)
208 Trinity Episcopal Cathedral
Trinity Episcopal Cathedral
May 13, 1976
(#76000460)
310 W. 17th St.
34°43′59″N 92°16′35″W / 34.733056°N 92.276389°W / 34.733056; -92.276389 (Trinity Episcopal Cathedral)
209 Trinity Hospital
Trinity Hospital
November 18, 1998
(#98001481)
Junction of Main and 20th Sts.
34°43′46″N 92°16′26″W / 34.729444°N 92.273889°W / 34.729444; -92.273889 (Trinity Hospital)
210 Tuf Nut Historic Commercial District
Tuf Nut Historic Commercial District
March 27, 2003
(#99000856)
300-312 S. Rock St. and 423 E. 3rd St
34°44′42″N 92°15′58″W / 34.745°N 92.266111°W / 34.745; -92.266111 (Tuf Nut Historic Commercial District)
211 Turner House
Turner House
December 22, 1982
(#82000932)
1701 Center St.
34°43′56″N 92°16′31″W / 34.732222°N 92.275278°W / 34.732222; -92.275278 (Turner House)
212 Turner-Ledbetter House
Turner-Ledbetter House
June 18, 1987
(#87000978)
1700 S. Louisiana St.
34°43′57″N 92°16′29″W / 34.7325°N 92.274722°W / 34.7325; -92.274722 (Turner-Ledbetter House)
213 U.S. Arsenal Building
U.S. Arsenal Building
July 28, 1970
(#70000127)
MacArthur Park, 9th, and Commerce Sts.
34°44′18″N 92°15′45″W / 34.738333°N 92.2625°W / 34.738333; -92.2625 (U.S. Arsenal Building)
214 Union Life Building
Union Life Building
September 25, 1981
(#81000141)
212 Center St.
34°44′49″N 92°16′23″W / 34.746944°N 92.273056°W / 34.746944; -92.273056 (Union Life Building)
215 Van Frank Cottages
Van Frank Cottages
October 21, 1985
(#85003476)
515-519 E. 15th St. and 1510 Park Ln.
34°44′00″N 92°16′02″W / 34.733333°N 92.267222°W / 34.733333; -92.267222 (Van Frank Cottages)
216 Vanetten House
Vanetten House
December 22, 1982
(#82000933)
1012 Cumberland
34°44′18″N 92°16′11″W / 34.738333°N 92.269722°W / 34.738333; -92.269722 (Vanetten House)
217 Vaughan House
Vaughan House
December 22, 1982
(#82000934)
2201 Broadway
34°43′36″N 92°16′41″W / 34.726667°N 92.278056°W / 34.726667; -92.278056 (Vaughan House)
218 Vaughn House
Vaughn House
February 18, 1999
(#99000226)
104 Rosetta
34°44′59″N 92°18′31″W / 34.749722°N 92.308611°W / 34.749722; -92.308611 (Vaughn House)
219 Vinson House
Vinson House
May 6, 1976
(#76000461)
2123 Broadway
34°43′39″N 92°16′42″W / 34.7275°N 92.278333°W / 34.7275; -92.278333 (Vinson House)
220 Wallace Building
Wallace Building
February 18, 1999
(#99000223)
101-111 Main St.
34°44′52″N 92°16′12″W / 34.747778°N 92.27°W / 34.747778; -92.27 (Wallace Building)
221 Zeb Ward Building
Zeb Ward Building
April 19, 1978
(#78000626)
1001-1003 W. Markham St.
34°44′57″N 92°16′52″W / 34.749167°N 92.281111°W / 34.749167; -92.281111 (Zeb Ward Building)
222 Ward-Hays House
Ward-Hays House
August 11, 1975
(#75000412)
1008 W. 2nd St.
34°44′56″N 92°16′54″W / 34.748889°N 92.281667°W / 34.748889; -92.281667 (Ward-Hays House)
223 Corydon Wassell House
Corydon Wassell House
June 2, 2000
(#00000611)
2005 S. Scott St.
34°43′45″N 92°16′20″W / 34.729167°N 92.272222°W / 34.729167; -92.272222 (Corydon Wassell House)
224 Charles Clary Waters House
Charles Clary Waters House
August 10, 1979
(#79000455)
2004 W. 22nd St.
34°43′42″N 92°17′37″W / 34.728333°N 92.293611°W / 34.728333; -92.293611 (Charles Clary Waters House)
225 West 7th Street Historic District
West 7th Street Historic District
January 21, 2009
(#08001341)
Portions of the 800-1100 blocks of W. 7th St.
34°44′37″N 92°16′56″W / 34.743661°N 92.282208°W / 34.743661; -92.282208 (West 7th Street Historic District)
226 White-Baucum House
White-Baucum House
February 29, 1980
(#80000785)
201 S. Izard St.
34°44′53″N 92°16′46″W / 34.748056°N 92.279444°W / 34.748056; -92.279444 (White-Baucum House)
227 Williamson House
Williamson House
November 15, 1984
(#84000238)
325 Fairfax St.
34°45′11″N 92°18′28″W / 34.753056°N 92.307778°W / 34.753056; -92.307778 (Williamson House)
228 Winfield Methodist Church
Winfield Methodist Church
December 22, 1982
(#82000935)
1601 Louisiana
34°43′59″N 92°16′26″W / 34.733056°N 92.273889°W / 34.733056; -92.273889 (Winfield Methodist Church)
229 Womack House
Womack House
May 28, 1999
(#99000546)
1867 S. Ringo St.
34°43′52″N 92°17′07″W / 34.731111°N 92.285278°W / 34.731111; -92.285278 (Womack House)
230 William Woodruff House
William Woodruff House
March 21, 1989
(#89000173)
1017 E. 8th St.
34°44′24″N 92°15′32″W / 34.74°N 92.258889°W / 34.74; -92.258889 (William Woodruff House)
231 Worthen Bank Building
Worthen Bank Building
November 13, 1986
(#86003125)
401 Main St.
34°44′41″N 92°16′13″W / 34.744722°N 92.270278°W / 34.744722; -92.270278 (Worthen Bank Building)
232 YMCA-Democrat Building
YMCA-Democrat Building
June 11, 1992
(#87001544)
E. Capitol and Scott Sts.
34°44′37″N 92°16′12″W / 34.743611°N 92.27°W / 34.743611; -92.27 (YMCA-Democrat Building)

Former listings

[3] Name on the Register Image Date listedDate removed Location Summary
1 Al-Amin Temple Upload image
December 22, 1982
(#82000873)
June 3, 1986
2100 Main St.
2 Back House Upload image
December 22, 1982
(#82000875)
March 31, 2000
1523 Cumberland St.
3 Bechle House Upload image
February 8, 1979
(#79000449)
December 28, 2002
1004 E. 9th Street
4 Richard Bragg House Upload image
July 22, 1979
(#79000450)
August 2, 1999
305 E. 16th St.
5 Bruner House Upload image
April 11, 1977
(#77000267)
September 18, 2013
1415 Cantrell Rd.
34°45′10″N 92°17′05″W / 34.752778°N 92.284722°W / 34.752778; -92.284722 (Bruner House)
Demolished March 17, 2013[7]
6 Center Theater Upload image
May 22, 2003
(#03000422)
January 25, 2010
407 S. Main St.
34°44′41″N 92°16′14″W / 34.7447°N 92.2706°W / 34.7447; -92.2706 (Center Theater)
Demolished in 2009
7 Forrey-Smith Apartments (Ringo Street) Upload image
December 22, 1982
(#82000892)
January 14, 2002
409 S. Ringo Street
8 Forrey-Smith Apartments Upload image
December 22, 1982
(#82000894)
June 3, 1986
1017 W. 4th Street
9 Forrey-Smith Apartments Upload image
December 22, 1982
(#82000893)
January 14, 2002
1019 W. 4th Street
10 Alexander George House Upload image
May 28, 1976
(#76000454)
September 17, 1999
1007 E. 2nd St.
11 Hopkins-Grace House Upload image
July 1, 1999
(#99000764)
January 24, 2011
1310 Summit
34°44′22″N 92°17′41″W / 34.7394°N 92.2947°W / 34.7394; -92.2947 (Hopkins-Grace House)
12 Ish House Upload image
January 3, 1978
(#78000621)
May 15, 2003
1600 Scott Street
13 Arthur J. Jones House Upload image
January 1, 1976
(#76000456)
January 26, 2006
814 Scott St.
34°44′25″N 92°16′14″W / 34.740278°N 92.270556°W / 34.740278; -92.270556 (Arthur J. Jones House)
14 Mosaic Templars of America Headquarters Building Upload image
April 19, 1990
(#90000634)
September 14, 2005
900 Broadway
Vernacular commercial structure designed by Frank W. Blaisdell. Applied for National Historic Landmark designation. Burned down during restoration March 2, 2005[8]
15 Old Statehouse Square Historic District Upload image
August 11, 1976
(#76000458)
Unknown
Roughly bounded by Arkansas River, Arch, Main, and 2nd Sts.
16 Harry Pettefer House Upload image
October 19, 1978
(#78000624)
May 15, 2003
105 E. 24th Street
17 Second Street Bridge
Second Street Bridge
April 9, 1990
(#90000528)
August 11, 1999
Second St., over the Missouri-Pacific Railroad
18 Skillern House Upload image
December 22, 1982
(#82000927)
May 28, 2010
2522 Arch St.
34°43′25″N 92°16′48″W / 34.7236°N 92.28°W / 34.7236; -92.28 (Skillern House)

See also

Wikimedia Commons has media related to National Register of Historic Places in Little Rock, Arkansas.

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. National Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. Location derived from description on the Arkansas Historic Preservation Program web site.
This article is issued from Wikipedia - version of the 11/29/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.