National Register of Historic Places listings in Little Rock, Arkansas

Summary


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

Location of Little Rock in 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 358 properties and districts listed on the National Register in Pulaski County, including 5 National Historic Landmarks, and 22 properties that were once listed but have been removed. The city of Little Rock includes 271 of these properties and districts, of which four are National Historic Landmarks, and 20 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 April 12, 2024.[2]

Current listings edit

[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 Alexander House March 24, 2020
(#100004904)
24 East Palisades Dr.
34°46′51″N 92°20′04″W / 34.7809°N 92.3345°W / 34.7809; -92.3345 (Alexander House)
4 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)
5 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)
6 Arkansas State Capitol
 
Arkansas State Capitol
  More images
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)
7 Arkansas State Fairgrounds Historic District January 11, 2022
(#100007315)
2600 Howard St.
34°43′25″N 92°17′52″W / 34.7236°N 92.2979°W / 34.7236; -92.2979 (Arkansas State Fairgrounds Historic District)
8 Arkansas State Highway Department Headquarters January 16, 2024
(#100009769)
10324 Interstate 30
34°40′16″N 92°22′56″W / 34.6710°N 92.3823°W / 34.6710; -92.3823 (Arkansas State Highway Department Headquarters)
9 Arkansas Teachers Association Headquarters Building and Professional Services Building February 1, 2018
(#100002002)
1304 and 1306 Wright Ave.
34°43′55″N 92°17′19″W / 34.731990°N 92.288720°W / 34.731990; -92.288720 (Arkansas Teachers Association Headquarters Building and Professional Services Building)
10 Arkansas Territorial Restoration Historic District
 
Arkansas Territorial Restoration Historic District
May 31, 2019
(#100003998)
W. side of Cumberland between 2nd & 3rd Sts.
34°44′47″N 92°16′06″W / 34.7463°N 92.2683°W / 34.7463; -92.2683 (Arkansas Territorial Restoration Historic District)
Now the Historic Arkansas Museum
11 Associate Reformed Presbyterian Church
 
Associate 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 (Associate Reformed Presbyterian Church)
12 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)
13 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)
14 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)
15 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)
16 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)
17 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)
18 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)
19 Noland Blass Jr. House January 24, 2019
(#100003333)
217 Normandy Rd.
34°46′03″N 92°20′40″W / 34.7676°N 92.3444°W / 34.7676; -92.3444 (Noland Blass Jr. House)
20 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)
21 Block Realty Building
 
Block Realty Building
  More images
November 30, 2018
(#100002950)
723 W Markham St.
34°44′57″N 92°16′42″W / 34.7492°N 92.2784°W / 34.7492; -92.2784 (Block Realty Building)
22 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)
23 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)
24 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)
25 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)
26 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)
27 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)
28 Richard and Eleanor Bragg House February 22, 2023
(#100008566)
305 East 16th St.
34°43′59″N 92°16′14″W / 34.7330°N 92.2706°W / 34.7330; -92.2706 (Richard and Eleanor Bragg House)
29 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)
30 Broadmoor Neighborhood Historic District January 7, 2022
(#100007316)
Subdivision located west of South University Ave., southeast of Boyle Park Rd., and north of West 32nd St.
34°43′39″N 92°20′53″W / 34.7275°N 92.3480°W / 34.7275; -92.3480 (Broadmoor Neighborhood Historic District)
31 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)
32 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)
33 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)
34 Calvary Cemetery, Historic Section August 31, 2022
(#100007766)
Southwest corner of Charles Bussey Ave. (20th St.) and Woodrow St.
34°43′58″N 92°18′22″W / 34.7327°N 92.3061°W / 34.7327; -92.3061 (Calvary Cemetery, Historic Section)
35 Capital Hotel
 
Capital Hotel
  More images
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)
36 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., and 100-200 blocks of W. 6th St.
34°44′38″N 92°16′21″W / 34.743852°N 92.272414°W / 34.743852; -92.272414 (Capitol-Main Historic District)
37 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)
38 Central High School Neighborhood Historic District
 
Central High School Neighborhood Historic District
  More images
August 16, 1996
(#96000892)
Roughly bounded by MLK Dr., Thayer Ave., W. 12th St., and Roosevelt Rd.; also 1850 S. Park St.; also roughly bounded by W. 17th St., Dr. Martin Luther King, Jr., Dr., Wright Ave., and S. Summit and 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)
Second and third sets of boundaries represent boundary increases of January 17, 1997 and June 4, 2012
39 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)
40 Chisum House
 
Chisum House
  More images
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)
41 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)
42 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)
43 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)
44 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)
45 Confederate Soldiers Monument
 
Confederate Soldiers Monument
  More images
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)
46 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)
47 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)
48 Cumberland Towers
 
Cumberland Towers
  More images
March 7, 2017
(#100000706)
311 E. 8th St.
34°44′27″N 92°16′09″W / 34.740854°N 92.269060°W / 34.740854; -92.269060 (Cumberland Towers)
49 Curran Hall
 
Curran Hall
  More images
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)
50 Darragh Building September 7, 2017
(#100000557)
1403 E. 6th Ave.
34°44′30″N 92°15′18″W / 34.741719°N 92.254918°W / 34.741719; -92.254918 (Darragh Building)
51 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)
52 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)
53 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)
54 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)
55 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)
56 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)
57 Downs Historic District January 21, 2020
(#100004903)
4206, 4208, 4210, 4212, 4214, 4216 & 4218 Fairview Rd.; 4201 South Lookout Rd; and 4207, 4209, 4211 & 4213 Wait St.
34°45′40″N 92°19′11″W / 34.7612°N 92.3197°W / 34.7612; -92.3197 (Downs Historic District)
58 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)
59 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)
60 Paul Laurence Dunbar School Neighborhood Historic District
 
Paul Laurence Dunbar School Neighborhood Historic District
  More images
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
61 East Markham Street Historic District
 
East Markham Street Historic District
  More images
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)
62 Empire Life Insurance Company of America Building May 30, 2019
(#100004002)
2801 W. Roosevelt Rd.
34°43′31″N 92°18′21″W / 34.7254°N 92.3059°W / 34.7254; -92.3059 (Empire Life Insurance Company of America Building)
63 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)
64 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)
65 Exchange Bank Building
 
Exchange Bank Building
October 23, 1986
(#86002896)
423 Main St.
34°44′45″N 92°16′15″W / 34.7458°N 92.2708°W / 34.7458; -92.2708 (Exchange Bank Building)
66 Fair Park Golf Course September 16, 2020
(#100005596)
5511 West Markham St.
34°45′07″N 92°20′09″W / 34.7520°N 92.3357°W / 34.7520; -92.3357 (Fair Park Golf Course)
67 Farrell House
 
Farrell House
December 22, 1982
(#82000889)
2121 Louisiana
34°43′40″N 92°16′29″W / 34.7278°N 92.2747°W / 34.7278; -92.2747 (Farrell House)
68 Farrell House
 
Farrell House
December 22, 1982
(#82000888)
2115 Louisiana
34°43′41″N 92°16′28″W / 34.7281°N 92.2744°W / 34.7281; -92.2744 (Farrell House)
69 Farrell House
 
Farrell House
December 22, 1982
(#82000887)
2111 Louisiana
34°43′42″N 92°16′29″W / 34.7283°N 92.2747°W / 34.7283; -92.2747 (Farrell House)
70 Farrell House
 
Farrell House
October 11, 1984
(#84000103)
2109 Louisiana
34°43′41″N 92°16′28″W / 34.7281°N 92.2744°W / 34.7281; -92.2744 (Farrell House)
71 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)
72 Federal Reserve Bank Building
 
Federal Reserve Bank Building
October 23, 1986
(#86002895)
123 W. 3rd St.
34°44′45″N 92°16′15″W / 34.7458°N 92.2708°W / 34.7458; -92.2708 (Federal Reserve Bank Building)
73 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 / 34.7372°N 92.2739°W / 34.7372; -92.2739 (First Baptist Church)
74 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 / 34.7294°N 92.275°W / 34.7294; -92.275 (First Church of Christ, Scientist)
75 First Hotze House
 
First Hotze House
September 20, 2006
(#06000828)
1620 S. Main St.
34°44′04″N 92°16′26″W / 34.7344°N 92.2739°W / 34.7344; -92.2739 (First Hotze House)
76 First Missionary Baptist Church
 
First Missionary Baptist Church
September 29, 1983
(#83001164)
701 S. Gaines St.
34°44′35″N 92°16′41″W / 34.7431°N 92.2781°W / 34.7431; -92.2781 (First Missionary Baptist Church)
77 First Presbyterian Church
 
First Presbyterian Church
November 13, 1986
(#86003124)
123 E. 8th St.
34°44′26″N 92°16′15″W / 34.7406°N 92.2708°W / 34.7406; -92.2708 (First Presbyterian Church)
78 First United Methodist Church
 
First United Methodist Church
October 9, 1986
(#86002845)
723 Center St.
34°44′30″N 92°16′25″W / 34.7417°N 92.2736°W / 34.7417; -92.2736 (First United Methodist Church)
79 Fletcher House
 
Fletcher House
December 22, 1982
(#82000890)
909 Cumberland St.
34°44′21″N 92°16′08″W / 34.7392°N 92.2689°W / 34.7392; -92.2689 (Fletcher House)
80 Florence Crittenton Home
 
Florence Crittenton Home
December 22, 1982
(#82000891)
3600 W. 11th St.
34°44′30″N 92°18′53″W / 34.7417°N 92.3147°W / 34.7417; -92.3147 (Florence Crittenton Home)
81 Fones House
 
Fones House
August 19, 1975
(#75000406)
902 W. 2nd St.
34°44′55″N 92°16′48″W / 34.7486°N 92.28°W / 34.7486; -92.28 (Fones House)
82 Fordyce House
 
Fordyce House
August 6, 1975
(#75000407)
2115 S. Broadway
34°43′40″N 92°16′41″W / 34.7278°N 92.2781°W / 34.7278; -92.2781 (Fordyce House)
83 Absalom Fowler House
 
Absalom Fowler House
June 4, 1973
(#73000387)
502 E. 7th St.
34°44′30″N 92°16′41″W / 34.7417°N 92.2781°W / 34.7417; -92.2781 (Absalom Fowler House)
84 Joseph M. Frank House
 
Joseph M. Frank House
October 3, 1985
(#85002716)
912 W. 4th
34°45′02″N 92°16′41″W / 34.7506°N 92.2781°W / 34.7506; -92.2781 (Joseph M. Frank House)
85 Franke-Watson House June 16, 2021
(#100006528)
30 Edgehill Rd.
34°46′05″N 92°19′10″W / 34.7680°N 92.3195°W / 34.7680; -92.3195 (Franke-Watson House)
86 Frauenthal House
 
Frauenthal House
December 22, 1982
(#82000895)
2008 Arch St.
34°43′45″N 92°16′48″W / 34.7292°N 92.28°W / 34.7292; -92.28 (Frauenthal House)
87 French-England House
 
French-England House
December 22, 1982
(#82000896)
1700 Broadway
34°43′58″N 92°16′42″W / 34.7328°N 92.2783°W / 34.7328; -92.2783 (French-England House)
88 Abraham and Mollie Froug House
 
Abraham and Mollie Froug House
May 11, 2022
(#100007716)
1727 Center St.
34°43′54″N 92°16′34″W / 34.7318°N 92.2760°W / 34.7318; -92.2760 (Abraham and Mollie Froug House)
89 Fulk Building
 
Fulk Building
November 13, 1986
(#86003121)
300 Main St.
34°44′45″N 92°16′16″W / 34.7458°N 92.2711°W / 34.7458; -92.2711 (Fulk Building)
90 Fulk-Arkansas Democrat Building
 
Fulk-Arkansas Democrat Building
  More images
May 18, 2018
(#100002456)
613-615 Main St.
34°44′34″N 92°16′17″W / 34.7427°N 92.2714°W / 34.7427; -92.2714 (Fulk-Arkansas Democrat Building)
91 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)
92 Garland Elementary School October 16, 2018
(#100003015)
3615 W 25th St.
34°43′43″N 92°18′52″W / 34.7286°N 92.3145°W / 34.7286; -92.3145 (Garland Elementary School)
93 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)
94 Gay Oil Company Building
 
Gay Oil Company Building
  More images
June 5, 2017
(#100001011)
300 S. Broadway St.
34°44′48″N 92°16′32″W / 34.746610°N 92.275579°W / 34.746610; -92.275579 (Gay Oil Company Building)
95 Gazette Building
 
Gazette Building
  More images
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)
96 Governor's Mansion Historic District
 
Governor's Mansion Historic District
  More images
September 13, 1978
(#78000620)
Bounded by the mansion grounds and 13th, Center, Gaines, and 18th Sts.; also roughly bounded by Louisiana St., 23rd St., Roosevelt Rd., Chester and State Sts., and 13th and 12th Sts.; also 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)
Second and third sets of boundaries represent boundary increases of May 19, 1988 and February 15, 2002
97 Thomas Gray House September 18, 2018
(#100002955)
25 River Valley Rd.
34°47′26″N 92°22′56″W / 34.7905°N 92.3822°W / 34.7905; -92.3822 (Thomas Gray House)
98 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)
99 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)
100 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)
101 Hanger Hill Historic District
 
Hanger Hill Historic District
  More images
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)
102 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)
103 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)
104 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)
105 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)
106 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)
107 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)
108 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)
109 Hillcrest Historic District
 
Hillcrest Historic District
  More images
December 18, 1990
(#90001920)
Bounded by Woodrow, Jackson, and Markham Sts. and N. Lookout Rd.; also 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)
Second set of boundaries represents a boundary increase of October 8, 1992
110 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)
111 Isaac Homard House
 
Isaac Homard House
March 27, 2017
(#100000777)
1217 W. 3rd St.
34°44′53″N 92°17′04″W / 34.747992°N 92.284565°W / 34.747992; -92.284565 (Isaac Homard House)
112 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)
113 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)
114 Hotze House
 
Hotze House
  More images
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)
115 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)
116 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)
117 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)
118 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)
119 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)
120 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)
121 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)
122 Gustave B. Kleinschmidt House 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)
123 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)
124 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)
125 Lake Nixon June 5, 2017
(#100001013)
18500 Cooper Orbit Rd.
34°43′05″N 92°26′02″W / 34.717919°N 92.433869°W / 34.717919; -92.433869 (Lake Nixon)
126 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)
127 William Laporte Building May 19, 2023
(#100008975)
1924 Commerce St.
34°43′47″N 92°16′08″W / 34.7296°N 92.2688°W / 34.7296; -92.2688 (William Laporte Building)
128 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)
129 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)
130 Lincoln Avenue Viaduct
 
Lincoln Avenue Viaduct
  More images
April 9, 1990
(#90000731)
Highway 10, over a Missouri Pacific railroad line
34°45′09″N 92°16′59″W / 34.7525°N 92.2831°W / 34.7525; -92.2831 (Lincoln Avenue Viaduct)
131 Lincoln Building
 
Lincoln Building
August 5, 1994
(#94000826)
1423-1425 S. Main St.
34°44′04″N 92°16′21″W / 34.7344°N 92.2725°W / 34.7344; -92.2725 (Lincoln Building)
132 Little Rock Boys Club
 
Little Rock Boys Club
December 22, 1982
(#82000906)
8th and Scott Sts.
34°44′26″N 92°16′12″W / 34.7406°N 92.27°W / 34.7406; -92.27 (Little Rock Boys Club)
133 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 / 34.7492°N 92.2756°W / 34.7492; -92.2756 (Little Rock Central Fire Station)
134 Little Rock High School
 
Little Rock High School
  More images
August 19, 1977
(#77000268)
14th and Park Sts.
34°44′12″N 92°17′55″W / 34.7367°N 92.2986°W / 34.7367; -92.2986 (Little Rock High School)
135 Little Rock Central High School National Historic Site
 
Little Rock Central High School National Historic Site
  More images
November 6, 1998
(#01000274)
2125 Daisy L. Gatson Dr.
34°44′12″N 92°17′55″W / 34.7367°N 92.2986°W / 34.7367; -92.2986 (Little Rock Central High School National Historic Site)
136 Little Rock City Hall
 
Little Rock City Hall
  More images
October 18, 1979
(#79000452)
500 W. Markham St.
34°44′57″N 92°16′31″W / 34.7492°N 92.2753°W / 34.7492; -92.2753 (Little Rock City Hall)
137 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 / 34.7274°N 92.2612°W / 34.7274; -92.2612 (Little Rock Confederate Memorial)
138 Little Rock Fire Station No. 9 September 14, 2020
(#100005587)
2023 East 6th St.
34°44′31″N 92°14′49″W / 34.7420°N 92.2470°W / 34.7420; -92.2470 (Little Rock Fire Station No. 9)
139 Little Rock National Cemetery
 
Little Rock National Cemetery
  More images
December 20, 1996
(#96001496)
2523 Confederate Boulevard
34°43′30″N 92°15′33″W / 34.725°N 92.2592°W / 34.725; -92.2592 (Little Rock National Cemetery)
140 Little Rock US Post Office and Courthouse
 
Little Rock US Post Office and Courthouse
  More images
December 23, 1999
(#99001540)
600 W. Capitol Ave.
34°44′43″N 92°15′59″W / 34.7453°N 92.2664°W / 34.7453; -92.2664 (Little Rock US Post Office and Courthouse)
141 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 / 34.7442°N 92.2758°W / 34.7442; -92.2758 (Little Rock Y.M.C.A.)
142 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 / 34.6864°N 92.3939°W / 34.6864; -92.3939 (The Little Rock)
143 Luxor Apartments
 
Luxor Apartments
April 7, 1995
(#95000375)
1923 Main St.
34°43′47″N 92°16′24″W / 34.7297°N 92.2733°W / 34.7297; -92.2733 (Luxor Apartments)
144 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 / 34.7378°N 92.2664°W / 34.7378; -92.2664 (MacArthur Park Historic District)
145 Magnolia Service Station
 
Magnolia Service Station
September 27, 2019
(#100004434)
3023 W. 7th St.
34°44′43″N 92°18′27″W / 34.7454°N 92.3076°W / 34.7454; -92.3076 (Magnolia Service Station)
146 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)
147 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 / 34.7456°N 92.2708°W / 34.7456; -92.2708 (Main Street Commercial District)
148 George R. Mann Building
 
George R. Mann Building
December 29, 1983
(#83003547)
115 E. 5th St.
34°44′37″N 92°16′12″W / 34.7436°N 92.27°W / 34.7436; -92.27 (George R. Mann Building)
149 Angelo Marre House
 
Angelo Marre House
June 15, 1970
(#70000128)
1321 Scott St.
34°44′02″N 92°16′04″W / 34.7339°N 92.2678°W / 34.7339; -92.2678 (Angelo Marre House)
150 Marshall House
 
Marshall House
December 22, 1982
(#82000907)
2009 Arch St.
34°43′45″N 92°16′46″W / 34.7292°N 92.2794°W / 34.7292; -92.2794 (Marshall House)
151 Marshall Square Historic District
 
Marshall Square Historic District
  More images
August 10, 1979
(#79000453)
Bounded by 17th, McAlmont, 18th, and Vance Sts.
34°43′52″N 92°15′50″W / 34.7311°N 92.2639°W / 34.7311; -92.2639 (Marshall Square Historic District)
152 Martin Cemetery Historic Section December 13, 2017
(#100001014)
10900 I-30 Frontage Rd.
34°39′52″N 92°23′52″W / 34.6645°N 92.3979°W / 34.6645; -92.3979 (Martin Cemetery Historic Section)
153 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)
154 Maxwell F. Mayer House
 
Maxwell F. Mayer House
December 9, 1994
(#94001464)
2016 Battery St.
34°43′47″N 92°17′39″W / 34.7297°N 92.2942°W / 34.7297; -92.2942 (Maxwell F. Mayer House)
155 McDonald-Wait-Newton House
 
McDonald-Wait-Newton House
July 14, 1978
(#78000622)
1406 Cantrell Rd.
34°45′12″N 92°17′06″W / 34.7533°N 92.285°W / 34.7533; -92.285 (McDonald-Wait-Newton House)
156 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 92.2997°W / 34.75; -92.2997 (Thomas R. McGuire House)
157 McLean House
 
McLean House
December 22, 1982
(#82000908)
470 Ridgeway
34°45′14″N 92°18′43″W / 34.7539°N 92.3119°W / 34.7539; -92.3119 (McLean House)
158 Mehaffey House
 
Mehaffey House
December 22, 1982
(#82000909)
2101 Louisiana
34°43′42″N 92°16′30″W / 34.7283°N 92.275°W / 34.7283; -92.275 (Mehaffey House)
159 Miller House
 
Miller House
May 28, 1999
(#99000547)
1853 S. Ringo St.
34°43′54″N 92°17′07″W / 34.7317°N 92.2853°W / 34.7317; -92.2853 (Miller House)
160 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 92.3244°W / 34.7725; -92.3244 (Mims-Breedlove-Priest-Weatherton House)
161 Minnesota Monument
 
Minnesota Monument
May 3, 1996
(#96000498)
2523 Confederate Boulevard
34°43′28″N 92°15′25″W / 34.7244°N 92.2569°W / 34.7244; -92.2569 (Minnesota Monument)
162 James Mitchell School
 
James Mitchell School
May 20, 2009
(#09000322)
2410 S. Battery St.
34°43′33″N 92°17′41″W / 34.7259°N 92.2948°W / 34.7259; -92.2948 (James Mitchell School)
163 Monument to Confederate Women
 
Monument to Confederate Women
  More images
April 26, 1996
(#96000452)
State capitol grounds at the junction of W. 7th and Marshall Sts.
34°44′45″N 92°17′20″W / 34.7458°N 92.2889°W / 34.7458; -92.2889 (Monument to Confederate Women)
164 Moore Building
 
Moore Building
October 23, 1986
(#86002894)
519-523 Center St.
34°44′37″N 92°16′27″W / 34.7436°N 92.2742°W / 34.7436; -92.2742 (Moore Building)
165 Moore House
 
Moore House
December 22, 1982
(#82000911)
20 Armistead
34°46′00″N 92°19′23″W / 34.7667°N 92.3231°W / 34.7667; -92.3231 (Moore House)
166 Mooshian-Brewer House January 23, 2024
(#100009788)
4701 N. Lookout Road
34°45′45″N 92°19′32″W / 34.7625°N 92.3255°W / 34.7625; -92.3255 (Mooshian-Brewer House)
167 Mopac Station
 
Mopac Station
  More images
June 17, 1977
(#77000270)
Markham and Victory St.
34°45′01″N 92°17′09″W / 34.7502°N 92.2858°W / 34.7502; -92.2858 (Mopac Station)
168 Mosaic Templars State Temple
 
Mosaic Templars State Temple
May 18, 2018
(#100002457)
906 S Broadway St.
34°44′27″N 92°16′36″W / 34.7407°N 92.2767°W / 34.7407; -92.2767 (Mosaic Templars State Temple)
169 Mount Holly Cemetery
 
Mount Holly Cemetery
  More images
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)
170 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)
171 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)
172 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)
173 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)
174 National Old Line Insurance Company Building May 29, 2019
(#100003985)
501 Woodlane St.
34°44′45″N 92°17′16″W / 34.7458°N 92.2879°W / 34.7458; -92.2879 (National Old Line Insurance Company Building)
175 Newbill-Porter House January 12, 2021
(#100006031)
3900 North Lookout St.
34°45′53″N 92°18′56″W / 34.7648°N 92.3155°W / 34.7648; -92.3155 (Newbill-Porter House)
176 Oak Forest United Methodist Church January 12, 2021
(#100006032)
2415 Fair Park Blvd.
34°43′46″N 92°20′06″W / 34.7294°N 92.3349°W / 34.7294; -92.3349 (Oak Forest United Methodist Church)
177 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)
178 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)
179 Old State House
 
Old State House
  More images
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)
180 Parnell Hall
 
Parnell Hall
  More images
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)
181 Fred W. Parris Towers
 
Fred W. Parris Towers
March 7, 2017
(#100000707)
1800 S. Broadway St.
34°43′53″N 92°16′43″W / 34.731423°N 92.278550°W / 34.731423; -92.278550 (Fred W. Parris Towers)
182 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)
183 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)
184 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)
185 Philander Smith College Historic District
 
Philander Smith College Historic District
  More images
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)
186 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)
187 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)
188 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)
189 Jesse Powell Towers March 7, 2017
(#100000708)
1010 Wolfe St.
34°44′28″N 92°17′34″W / 34.741061°N 92.292853°W / 34.741061; -92.292853 (Jesse Powell Towers)
190 Presbyterian Village September 8, 2020
(#100005589)
510 Brookside Dr.
34°45′28″N 92°22′24″W / 34.7578°N 92.3732°W / 34.7578; -92.3732 (Presbyterian Village)
191 Prospect Terrace Apartments
 
Prospect Terrace Apartments
September 12, 2002
(#02001043)
3603 Kavanaugh Boulevard
34°45′43″N 92°19′53″W / 34.7619°N 92.3314°W / 34.7619; -92.3314 (Prospect Terrace Apartments)
192 Pulaski County Courthouse
 
Pulaski County Courthouse
  More images
October 18, 1979
(#79000454)
405 W. Markham St.
34°44′57″N 92°16′32″W / 34.7492°N 92.2756°W / 34.7492; -92.2756 (Pulaski County Courthouse)
193 Ragland House
 
Ragland House
June 17, 1977
(#77000271)
1617 Center St.
34°43′59″N 92°16′31″W / 34.7331°N 92.2753°W / 34.7331; -92.2753 (Ragland House)
194 Railroad Call Historic District
 
Railroad Call Historic District
July 9, 1997
(#97000749)
108, 112, and 114 S. Pulaski St.; also 104 South Pulaski St., 1302 and 1304 West 2nd St.
34°44′59″N 92°17′48″W / 34.7497°N 92.2967°W / 34.7497; -92.2967 (Railroad Call Historic District)
Second set of addresses represent a boundary increase approved February 15, 2024.
195 Reichardt House
 
Reichardt House
May 2, 1975
(#75000410)
1201 Welch St.
34°44′09″N 92°15′34″W / 34.7358°N 92.2594°W / 34.7358; -92.2594 (Reichardt House)
196 Reid House
 
Reid House
December 22, 1982
(#82000916)
1425 Kavanaugh St.
34°45′17″N 92°18′30″W / 34.7547°N 92.3083°W / 34.7547; -92.3083 (Reid House)
197 Remmel Apartments
 
Remmel Apartments
December 22, 1982
(#82000919)
1704-1706 Spring St.
34°43′57″N 92°16′38″W / 34.7325°N 92.2772°W / 34.7325; -92.2772 (Remmel Apartments)
198 Remmel Apartments
 
Remmel Apartments
December 22, 1982
(#82000918)
1708-1710 Spring St.
34°43′56″N 92°16′37″W / 34.7322°N 92.2769°W / 34.7322; -92.2769 (Remmel Apartments)
199 Remmel Apartments
 
Remmel Apartments
December 22, 1982
(#82000917)
409-411 W. 17th St.
34°43′58″N 92°16′40″W / 34.7328°N 92.2778°W / 34.7328; -92.2778 (Remmel Apartments)
200 Remmel Flats
 
Remmel Flats
December 22, 1982
(#82000920)
1700-1702 Spring St.
34°43′58″N 92°16′37″W / 34.7328°N 92.2769°W / 34.7328; -92.2769 (Remmel Flats)
201 Retan House
 
Retan House
December 22, 1982
(#82000921)
2510 Broadway
34°43′26″N 92°16′44″W / 34.7239°N 92.2789°W / 34.7239; -92.2789 (Retan House)
202 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 92.3186°W / 34.755; -92.3186 (Albert Retan House)
203 Reutlinger House June 16, 2021
(#100006527)
2005 South Spring St.
34°43′45″N 92°16′38″W / 34.7293°N 92.2773°W / 34.7293; -92.2773 (Reutlinger House)
204 Joseph Taylor Robinson House
 
Joseph Taylor Robinson House
August 28, 1975
(#75000411)
2122 Broadway
34°43′40″N 92°16′44″W / 34.7278°N 92.2789°W / 34.7278; -92.2789 (Joseph Taylor Robinson House)
Home of Arkansas governor and U.S. Senator Joseph Taylor Robinson during 1930-1937, the period of his greatest influence
205 Joseph Taylor Robinson Memorial Auditorium
 
Joseph Taylor Robinson Memorial Auditorium
  More images
February 21, 2007
(#07000056)
414 W. Markham
34°44′57″N 92°16′28″W / 34.7492°N 92.2744°W / 34.7492; -92.2744 (Joseph Taylor Robinson Memorial Auditorium)
206 Rogers House
 
Rogers House
December 22, 1982
(#82000922)
400 W. 18th St.
34°43′56″N 92°16′40″W / 34.7322°N 92.2778°W / 34.7322; -92.2778 (Rogers House)
207 Rose Building
 
Rose Building
November 13, 1986
(#86003119)
307 Main St.
34°44′43″N 92°16′13″W / 34.7453°N 92.2703°W / 34.7453; -92.2703 (Rose Building)
208 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 / 34.7378°N 92.2817°W / 34.7378; -92.2817 (U.M. Rose School)
209 Roselawn Memorial Park Gatehouse
 
Roselawn Memorial Park Gatehouse
December 22, 1982
(#82000923)
2801 Asher
34°43′51″N 92°18′16″W / 34.7308°N 92.3044°W / 34.7308; -92.3044 (Roselawn Memorial Park Gatehouse)
210 Ross Building January 24, 2019
(#100003334)
700 S. Schiller St.
34°44′41″N 92°17′46″W / 34.7446°N 92.2962°W / 34.7446; -92.2962 (Ross Building)
211 J.P. Runyan House
 
J.P. Runyan House
August 18, 1992
(#92001067)
1514 S. Schiller
34°44′09″N 92°17′48″W / 34.7358°N 92.2967°W / 34.7358; -92.2967 (J.P. Runyan House)
212 Safferstone House
 
Safferstone House
December 22, 1982
(#82000925)
2205 Arch St.
34°43′38″N 92°16′46″W / 34.7272°N 92.2794°W / 34.7272; -92.2794 (Safferstone House)
213 Saint Andrews Catholic Cathedral
 
Saint Andrews Catholic Cathedral
  More images
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)
214 St. Edwards Church
 
St. Edwards Church
  More images
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)
215 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)
216 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)
217 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)
218 Shiloh Missionary Baptist Church March 24, 2020
(#100004893)
1200 Hanger St.
34°44′11″N 92°15′26″W / 34.7363°N 92.2573°W / 34.7363; -92.2573 (Shiloh Missionary Baptist Church)
219 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)
220 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)
221 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)
222 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)
223 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.; also 2006-2008, and 2014 S. Scott, and 114, 116, and 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)
Second set of boundaries represents a boundary increase of October 17, 2012
224 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)
225 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)
226 Southwestern Bell Headquarters Building January 4, 2022
(#100007314)
1111 West Capitol Ave.
34°44′45″N 92°17′00″W / 34.7458°N 92.2834°W / 34.7458; -92.2834 (Southwestern Bell Headquarters Building)
227 Stebbins and Roberts Office Building and Factory
 
Stebbins and Roberts Office Building and Factory
  More images
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)
228 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)
229 Stifft Station Historic District
 
Stifft Station Historic District
  More images
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)
230 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)
231 Taborian Hall
 
Taborian Hall
  More images
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)
232 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)
233 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)
234 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)
235 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)
236 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)
237 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)
238 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)
239 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)
240 Thornton House
 
Thornton House
  More images
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)
241 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)
242 Dr. Eugene Towbin House January 24, 2019
(#100003336)
16 Broadview Dr.
34°45′57″N 92°20′56″W / 34.7657°N 92.3489°W / 34.7657; -92.3489 (Dr. Eugene Towbin House)
243 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)
244 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)
245 Trinity Episcopal Cathedral
 
Trinity Episcopal Cathedral
  More images
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)
246 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)
247 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)
248 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)
249 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)
250 U.S. Arsenal Building
 
U.S. Arsenal Building
  More images
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)
251 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)
252 University Park Historic District October 18, 2023
(#100008973)
Roughly bounded by Arthur Dr., West 12th, and South Hughes Sts.
34°44′35″N 92°20′50″W / 34.7430°N 92.3473°W / 34.7430; -92.3473 (University Park Historic District)
253 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)
254 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)
255 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)
256 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)
257 Veterans Administration Hospital September 14, 2021
(#100006930)
300 East Roosevelt Rd.
34°43′27″N 92°16′15″W / 34.7242°N 92.2709°W / 34.7242; -92.2709 (Veterans Administration Hospital)
258 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)
259 Wallace Building
 
Wallace Building
  More images
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)
260 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)
261 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)
262 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)
263 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)
264 West 7th Street Historic District
 
West 7th Street Historic District
  More images
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)
265 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)
266 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)
267 Winchester Auto Store
 
Winchester Auto Store
January 24, 2019
(#100003337)
323 W. 8th St.
34°44′30″N 92°16′30″W / 34.7416°N 92.2751°W / 34.7416; -92.2751 (Winchester Auto Store)
268 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)
269 William Woodruff House
 
William Woodruff House
March 21, 1989
(#89000173)
1017 E. 8th St.
34°44′24″N 92°15′32″W / 34.740000°N 92.258889°W / 34.740000; -92.258889 (William Woodruff House)
270 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)
271 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 edit

[3] Name on the Register Image Date listedDate removed Location Description
1 Al-Amin Temple December 22, 1982
(#82000873)
June 3, 1986 2100 Main St.
Destroyed by fire in November, 1985[7]
2 Back House December 22, 1982
(#82000875)
March 31, 2000 1523 Cumberland St.
3 Bechle House February 8, 1979
(#79000449)
December 28, 2002 1004 E. 9th Street
Destroyed by a tornado in 1999.[8]
4 Richard Bragg House July 22, 1979
(#79000450)
August 2, 1999 305 E. 16th St.
Severely damaged by a tornado in 1999.
5 Bruner House 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[9]
6 Center Theater 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) December 22, 1982
(#82000892)
January 14, 2002 409 S. Ringo Street
8 Forrey-Smith Apartments December 22, 1982
(#82000894)
June 3, 1986 1017 W. 4th Street
9 Forrey-Smith Apartments December 22, 1982
(#82000893)
January 14, 2002 1019 W. 4th Street
10 Alexander George House May 28, 1976
(#76000454)
September 17, 1999 1007 E. 2nd St.
11 Hopkins-Grace House 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 January 3, 1978
(#78000621)
May 15, 2003 1600 Scott Street
Destroyed by fire, December 31, 1995.[10]
13 Arthur J. Jones House 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)
Delisted due to relocation of the house to South Broadway.[11]
14 Mary H. Matthews Lustron House
 
Mary H. Matthews Lustron House
May 23, 2014
(#14000249)
September 8, 2020 5021 Maryland Ave.
34°44′38″N 92°19′50″W / 34.7438°N 92.3305°W / 34.7438; -92.3305 (Mary H. Matthews Lustron House)
Demolished in October, 2019[12]
15 Memorial to Company A, Capitol Guards
 
Memorial to Company A, Capitol Guards
April 26, 1996
(#96000451)
May 12, 2021 MacArthur Park, roughly bounded by 9th and 17th Sts. between Rock St. and I-30
34°44′18″N 92°15′54″W / 34.7383°N 92.265°W / 34.7383; -92.265 (Memorial to Company A, Capitol Guards)
Removed 2020[13]
16 Mitchell House
 
Mitchell House
December 22, 1982
(#82000910)
May 12, 2021 1415 Spring St.
34°44′06″N 92°16′34″W / 34.735°N 92.2761°W / 34.735; -92.2761 (Mitchell House)
17 Mosaic Templars of America Headquarters Building 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[14]
18 Old Statehouse Square Historic District August 11, 1976
(#76000458)
August 22, 1979 Roughly bounded by Arkansas River, Arch, Main, and 2nd Sts.
19 Harry Pettefer House October 19, 1978
(#78000624)
May 15, 2003 105 E. 24th Street
20 Second Street Bridge
 
Second Street Bridge
April 9, 1990
(#90000528)
August 11, 1999 Second St., over the Missouri-Pacific Railroad
21 Skillern House
 
Skillern House
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)
Demolished in 2009 [15]
22 Womack House
 
Womack House
May 28, 1999
(#99000546)
January 17, 2023 1867 S. Ringo St.
34°43′52″N 92°17′07″W / 34.731111°N 92.285278°W / 34.731111; -92.285278 (Womack House)

See also edit

References edit

  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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ a b Numbers represent an alphabetical 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 Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  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.
  7. ^ National Archives
  8. ^ National Archives
  9. ^ "Archived copy" (PDF). Archived from the original (PDF) on 2016-11-30. Retrieved 2016-11-29.{{cite web}}: CS1 maint: archived copy as title (link)
  10. ^ "1882 home burned in LR". Baxter Bulletin. January 2, 1996. p. 9. Retrieved May 9, 2022 – via Newspapers.com.
  11. ^ National Archives
  12. ^ Encyclopedia of Arkansas
  13. ^ Simpson, Stephen (June 21, 2020). "Arkansas statues fall, raising fresh debate". Arkansas Democrat-Gazette. Retrieved April 28, 2021.
  14. ^ http://www.arkansaspreservation.com/pdf/publications/mosaic_templars.pdf [bare URL PDF]
  15. ^ National Archives