National Register of Historic Places listings in Little Rock, Arkansas

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 a Google map.[1]

There are 291 properties and districts listed on the National Register in Pulaski County, including 4 National Historic Landmarks and 6 properties that were once listed but have been removed. The city of Little Rock includes 222 of these properties and districts, including all of the National Historic Landmarks and 4 of the delisted properties; they are listed here, while the remainder are listed separately.

Contents: Counties in Arkansas

Arkansas - Ashley - Baxter - Benton - Boone - Bradley - Calhoun - Carroll - Chicot - Clark - Clay - Cleburne - Cleveland - Columbia - Conway - Craighead - Crawford - Crittenden - Cross - Dallas - Desha - Drew - Faulkner - Franklin - Fulton - Garland - Grant - Greene - Hempstead - Hot Spring - Howard - Independence - Izard - Jackson - Jefferson - Johnson - Lafayette - Lawrence - Lee - Lincoln - Little River - Logan - Lonoke - Madison - Marion - Miller - Mississippi - Monroe - Montgomery - Nevada - Newton - Ouachita - Perry - Phillips - Pike - Poinsett - Polk - Pope - Prairie - Pulaski (Little Rock) - Randolph - St. Francis - Saline - Scott - Searcy - Sebastian - Sevier - Sharp - Stone - Union - Van Buren - Washington - White - Woodruff - Yell

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]



Current listings

[3] Landmark name[4] Image Date listed Location Summary
1 Abrams House 01999-02-18 February 18, 1999 300 S. Pulaski St.
34°44′52″N 92°17′6″W / 34.74778°N 92.285°W / 34.74778; -92.285 (Abrams House)
2 Albert Pike Memorial Temple 01986-11-13 November 13, 1986 700-724 Scott St.
34°44′30″N 92°16′14″W / 34.74167°N 92.27056°W / 34.74167; -92.27056 (Albert Pike Memorial Temple)
3 H.M. Anderson House 02001-05-02 May 2, 2001 3415 W. Markham
34°45′3″N 92°18′41″W / 34.75083°N 92.31139°W / 34.75083; -92.31139 (Anderson, H.M., House)
4 Arkansas Power & Light Building 01992-09-14 September 14, 1992 Junction of 9th St. and Louisiana St.
34°44′24″N 92°16′26″W / 34.74°N 92.27389°W / 34.74; -92.27389 (Arkansas Power & Light Building)
5 Arkansas State Capitol Arkansas State Capitol, Little Rock.jpg 01974-06-28 June 28, 1974 5th and Woodlane Sts.
34°44′48″N 92°17′20″W / 34.74667°N 92.28889°W / 34.74667; -92.28889 (Arkansas State Capitol)
6 Associated Reformed Presbyterian Church 01982-12-22 December 22, 1982 3323 W. 12th St.
34°44′24″N 92°18′40″W / 34.74°N 92.31111°W / 34.74; -92.31111 (Associated Reformed Presbyterian Church)
7 Baer House 01982-12-22 December 22, 1982 1010 Rock St.
34°44′17″N 92°16′6″W / 34.73806°N 92.26833°W / 34.73806; -92.26833 (Baer House)
8 Barlow Apartments 01995-04-07 April 7, 1995 2115 Scott St.
34°43′44″N 92°16′19″W / 34.72889°N 92.27194°W / 34.72889; -92.27194 (Barlow Apartments)
9 Daisy Bates House 02001-01-03 January 3, 2001 1207 W. 28th St.
34°43′17.83″N 92°17′17.66″W / 34.7216194°N 92.2882389°W / 34.7216194; -92.2882389 (Bates, Daisy, House)
10 Beal-Burrow Dry Goods Building 01995-06-26 June 26, 1995 107 E. Markham
34°44′52″N 92°16′10″W / 34.74778°N 92.26944°W / 34.74778; -92.26944 (Beal-Burrow Dry Goods Building)
11 Bechle Apartment Building 01978-10-02 October 2, 1978 1000 E. 9th St.
34°44′23″N 92°15′34″W / 34.73972°N 92.25944°W / 34.73972; -92.25944 (Bechle Apartment Building)
12 Beyerlein House 01982-12-22 December 22, 1982 412 W. 14th St.
34°44′10″N 92°16′36″W / 34.73611°N 92.27667°W / 34.73611; -92.27667 (Beyerlein House)
13 Gus Blass Department Store 01986-11-13 November 13, 1986 318-324 Main St.
34°44′43″N 92°16′16″W / 34.74528°N 92.27111°W / 34.74528; -92.27111 (Blass, Gus, Department Store)
14 Block 35 Cobblestone Alley 02009-01-22 January 22, 2009 West of the northern end of Rock St.
34°44′50″N 92°16′2″W / 34.74722°N 92.26722°W / 34.74722; -92.26722 (Block 35 Cobblestone Alley)[5]
15 Block Realty-Baker House 02008-09-24 September 24, 2008 1900 Beechwood St.
34°46′8.82″N 92°19′27.69″W / 34.7691167°N 92.3243583°W / 34.7691167; -92.3243583 (Block Realty-Baker House)
16 Bishop Hiram A. Boaz House 01994-03-07 March 7, 1994 22 Armistead Rd.
34°46′0″N 92°19′22″W / 34.766667°N 92.32278°W / 34.766667; -92.32278 (Boaz, Bishop Hiram A., House)
17 Boone House 01982-12-22 December 22, 1982 4014 Lookout
34°45′48″N 92°19′6″W / 34.76333°N 92.31833°W / 34.76333; -92.31833 (Boone House)
18 Boyle Park 01995-09-22 September 22, 1995 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 / 34.72639°N 92.35583°W / 34.72639; -92.35583 (Boyle Park)
19 BPOE Elks Club 01982-12-22 December 22, 1982 4th and Scott Sts.
34°44′44″N 92°16′9″W / 34.74556°N 92.26917°W / 34.74556; -92.26917 (BPOE Elks Club)
20 Bragg Guesthouse 02001-04-04 April 4, 2001 1615 Cumberland
34°44′3″N 92°16′14″W / 34.73417°N 92.27056°W / 34.73417; -92.27056 (Bragg Guesthouse)
21 Adrian Brewer Studio 02000-02-10 February 10, 2000 510 Cedar St.
34°45′25″N 92°19′1″W / 34.75694°N 92.31694°W / 34.75694; -92.31694 (Brewer, Adrian, Studio)
22 Bruner House 01977-04-11 April 11, 1977 1415 Cantrell Rd.
34°45′10″N 92°17′5″W / 34.75278°N 92.28472°W / 34.75278; -92.28472 (Bruner House)
23 Buhler House 01988-04-25 April 25, 1988 1820 Fair Park Boulevard
34°44′38″N 92°20′5″W / 34.74389°N 92.33472°W / 34.74389; -92.33472 (Buhler House)
24 Bush House 01982-12-22 December 22, 1982 1516 Ringo St.
34°44′8″N 92°17′5″W / 34.73556°N 92.28472°W / 34.73556; -92.28472 (Bush House)
25 Bush-Dubisson House 01999-05-28 May 28, 1999 1500 S. Ringo St.
34°44′8″N 92°17′1″W / 34.73556°N 92.28361°W / 34.73556; -92.28361 (Bush-Dubisson House)
26 Capital Hotel 01974-07-30 July 30, 1974 117 W. Markham St.
34°44′53″N 92°16′16″W / 34.74806°N 92.27111°W / 34.74806; -92.27111 (Capital Hotel)
27 Capitol View Neighborhood Historic District 108 Thayer.jpg 02001-03-13 March 13, 2001 Roughly bounded by Riverview Dr., Schiller St., W. 7th St., and Woodrow St.
34°44′56″N 92°17′55″W / 34.74889°N 92.29861°W / 34.74889; -92.29861 (Capitol View Neighborhood Historic District)
28 Central High School Neighborhood Historic District Magnolia Gas Station.jpg 01996-08-16 August 16, 1996 Roughly bounded by MLK Dr., Thayer Ave., W. 12th St., and Roosevelt Rd.; also 1850 S. Park St.
34°43′56″N 92°17′43″W / 34.73222°N 92.29528°W / 34.73222; -92.29528 (Central High School Neighborhood Historic District)
1850 Park represents a boundary increase of 01997-01-17 January 17, 1997
29 Central Presbyterian Church 01982-12-22 December 22, 1982 1921 Arch St.
34°43′47″N 92°16′45″W / 34.72972°N 92.27917°W / 34.72972; -92.27917 (Central Presbyterian Church)
30 Chisum House 01975-12-04 December 4, 1975 1320 Cumberland
34°44′7″N 92°16′13″W / 34.73528°N 92.27028°W / 34.73528; -92.27028 (Chisum House)
31 Choctaw Route Station 01975-05-06 May 6, 1975 E. 3rd at the former Rock Island railroad line
34°44′44″N 92°15′32″W / 34.74556°N 92.25889°W / 34.74556; -92.25889 (Choctaw Route Station)
32 John Henry Clayborn House 02006-05-24 May 24, 2006 1800 Marshall
34°44′7″N 92°17′32″W / 34.73528°N 92.29222°W / 34.73528; -92.29222 (Clayborn, John Henry, House)
33 Climber Motor Car Factory, Unit A 02005-06-01 June 1, 2005 1823 E. 17th St.
34°43′56″N 92°14′56″W / 34.73222°N 92.24889°W / 34.73222; -92.24889 (Climber Motor Car Factory, Unit A)
34 Compton-Wood House 01980-05-07 May 7, 1980 800 High St.
34°44′36″N 92°17′21″W / 34.74333°N 92.28917°W / 34.74333; -92.28917 (Compton-Wood House)
35 Confederate Soldiers Monument 01996-04-26 April 26, 1996 Along 4th St. on the eastern side of the State Capitol grounds
34°44′50″N 92°17′16″W / 34.74722°N 92.28778°W / 34.74722; -92.28778 (Confederate Soldiers Monument)
36 Cornish House 01982-12-22 December 22, 1982 1800 Arch St.
34°43′52″N 92°16′47″W / 34.73111°N 92.27972°W / 34.73111; -92.27972 (Cornish House)
37 Croxson House 01982-12-22 December 22, 1982 1901 Gaines St.
34°43′49″N 92°16′50″W / 34.73028°N 92.28056°W / 34.73028; -92.28056 (Croxson House)
38 Curran Hall 01976-01-01 January 1, 1976 615 E. Capitol St.
34°44′34″N 92°15′51″W / 34.74278°N 92.26417°W / 34.74278; -92.26417 (Curran Hall)
39 Darragh House 01982-12-22 December 22, 1982 2412 Broadway
34°43′29″N 92°16′44″W / 34.72472°N 92.27889°W / 34.72472; -92.27889 (Darragh House)
40 Deane House 01975-09-05 September 5, 1975 1701 Arch St.
34°43′59″N 92°16′44″W / 34.73306°N 92.27889°W / 34.73306; -92.27889 (Deane House)
41 Democrat Printing & Lithograph Co. Building 01998-12-17 December 17, 1998 114-122 E. 2nd St.
34°44′50″N 92°16′10″W / 34.74722°N 92.26944°W / 34.74722; -92.26944 (Democrat Printing & Lithograph Co. Building)
42 David O. Dodd Memorial 01996-04-26 April 26, 1996 300 W. Markham St.
34°44′56″N 92°16′19″W / 34.74889°N 92.27194°W / 34.74889; -92.27194 (Dodd, David O., Memorial)
43 Dunaway House Dunaway House.jpg 01982-12-22 December 22, 1982 2022 Battery
34°43′46″N 92°17′39″W / 34.72944°N 92.29417°W / 34.72944; -92.29417 (Dunaway House)
44 Dunbar Junior and Senior High School and Junior College 01980-08-06 August 6, 1980 Wright Ave. and Ringo St.
34°43′57″N 92°17′10″W / 34.7325°N 92.28611°W / 34.7325; -92.28611 (Dunbar Junior and Senior High School and Junior College)
45 East Markham Street Historic District 01999-05-05 May 5, 1999 301-303, 305-307, 313, and 323 East Markham St.
34°44′50″N 92°16′3″W / 34.74722°N 92.2675°W / 34.74722; -92.2675 (East Markham Street Historic District)
46 England House 01982-12-22 December 22, 1982 2121 Arch St.
34°43′41″N 92°16′46″W / 34.72806°N 92.27944°W / 34.72806; -92.27944 (England House)
47 Exchange Bank Building 01986-10-23 October 23, 1986 423 Main St.
34°44′45″N 92°16′15″W / 34.74583°N 92.27083°W / 34.74583; -92.27083 (Exchange Bank Building)
48 Farrell House 01982-12-22 December 22, 1982 2121 Louisiana
34°43′40″N 92°16′29″W / 34.72778°N 92.27472°W / 34.72778; -92.27472 (Farrell House)
49 Farrell House 01982-12-22 December 22, 1982 2115 Louisiana
34°43′41″N 92°16′28″W / 34.72806°N 92.27444°W / 34.72806; -92.27444 (Farrell House)
50 Farrell House 01982-12-22 December 22, 1982 2111 Louisiana
34°43′42″N 92°16′29″W / 34.72833°N 92.27472°W / 34.72833; -92.27472 (Farrell House)
51 Farrell House 01984-10-11 October 11, 1984 2109 Louisiana
34°43′41″N 92°16′28″W / 34.72806°N 92.27444°W / 34.72806; -92.27444 (Farrell House)
52 Federal Reserve Bank Building 01986-10-23 October 23, 1986 123 W. 3rd St.
34°44′45″N 92°16′15″W / 34.74583°N 92.27083°W / 34.74583; -92.27083 (Federal Reserve Bank Building)
53 First Baptist Church 01994-08-09 August 9, 1994 Southwestern corner of the junction of 12th and Louisiana Sts.
34°44′14″N 92°16′26″W / 34.73722°N 92.27389°W / 34.73722; -92.27389 (First Baptist Church)
54 First Church of Christ, Scientist 01984-10-04 October 4, 1984 20th and Louisiana Sts.
34°43′46″N 92°16′30″W / 34.72944°N 92.275°W / 34.72944; -92.275 (First Church of Christ, Scientist)
55 First Hotze House 02006-09-20 September 20, 2006 1620 S. Main St.
34°44′4″N 92°16′26″W / 34.73444°N 92.27389°W / 34.73444; -92.27389 (First Hotze House)
56 First Missionary Baptist Church 01983-09-29 September 29, 1983 701 S. Gaines St.
34°44′35″N 92°16′41″W / 34.74306°N 92.27806°W / 34.74306; -92.27806 (First Missionary Baptist Church)
57 First Presbyterian Church 01986-11-13 November 13, 1986 123 E. 8th St.
34°44′26″N 92°16′15″W / 34.74056°N 92.27083°W / 34.74056; -92.27083 (First Presbyterian Church)
58 First United Methodist Church 01986-10-09 October 9, 1986 723 Center St.
34°44′30″N 92°16′25″W / 34.74167°N 92.27361°W / 34.74167; -92.27361 (First United Methodist Church)
59 Fletcher House 01982-12-22 December 22, 1982 909 Cumberland St.
34°44′21″N 92°16′8″W / 34.73917°N 92.26889°W / 34.73917; -92.26889 (Fletcher House)
60 Florence Crittenton Home 01982-12-22 December 22, 1982 3600 W. 11th St.
34°44′30″N 92°18′53″W / 34.74167°N 92.31472°W / 34.74167; -92.31472 (Florence Crittenton Home)
61 Fones House 01975-08-19 August 19, 1975 902 W. 2nd St.
34°44′55″N 92°16′48″W / 34.74861°N 92.28°W / 34.74861; -92.28 (Fones House)
62 Fordyce House 01975-08-06 August 6, 1975 2115 S. Broadway
34°43′40″N 92°16′41″W / 34.72778°N 92.27806°W / 34.72778; -92.27806 (Fordyce House)
63 Absalom Fowler House 01973-06-04 June 4, 1973 502 E. 7th St.
34°44′30″N 92°16′41″W / 34.74167°N 92.27806°W / 34.74167; -92.27806 (Fowler, Absalom, House)
64 Joseph M. Frank House 01985-10-03 October 3, 1985 912 W. 4th
34°45′2″N 92°16′41″W / 34.75056°N 92.27806°W / 34.75056; -92.27806 (Frank, Joseph M., House)
65 Frauenthal House 01982-12-22 December 22, 1982 2008 Arch St.
34°43′45″N 92°16′48″W / 34.72917°N 92.28°W / 34.72917; -92.28 (Frauenthal House)
66 French-England House 01982-12-22 December 22, 1982 1700 Broadway
34°43′58″N 92°16′42″W / 34.73278°N 92.27833°W / 34.73278; -92.27833 (French-England House)
67 Fulk Building 01986-11-13 November 13, 1986 300 Main St.
34°44′45″N 92°16′16″W / 34.74583°N 92.27111°W / 34.74583; -92.27111 (Fulk Building)
68 Solomon Gans House 01984-03-29 March 29, 1984 1010 W. 3rd St.
34°44′52″N 92°16′54″W / 34.74778°N 92.28167°W / 34.74778; -92.28167 (Gans, Solomon, House)
69 Augustus Garland House 01975-06-10 June 10, 1975 1404 Scott St.
34°44′5″N 92°16′19″W / 34.73472°N 92.27194°W / 34.73472; -92.27194 (Garland, Augustus, House)
70 Gazette Building Gazette Building.jpg 01976-10-22 October 22, 1976 112 W. 3rd St.
34°44′47″N 92°16′18″W / 34.74639°N 92.27167°W / 34.74639; -92.27167 (Gazette Building)
71 Governor's Mansion Historic District 01978-09-13 September 13, 1978 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′2″N 92°16′39″W / 34.73389°N 92.2775°W / 34.73389; -92.2775 (Governor's Mansion Historic District)
Second and third sets of boundaries represent boundary increases of 01988-05-19 May 19, 1988 and 02002-02-15 February 15, 2002 respectively
72 Green House 01999-05-28 May 28, 1999 1224 W. 21st St.
34°43′45″N 92°17′16″W / 34.72917°N 92.28778°W / 34.72917; -92.28778 (Green House)
73 Hall House 01982-12-22 December 22, 1982 32 Edgehill
34°46′4″N 92°19′4″W / 34.76778°N 92.31778°W / 34.76778; -92.31778 (Hall House)
74 Halliburton Townhouses 01976-12-12 December 12, 1976 1601 and 1605 Center St.
34°44′1″N 92°16′31″W / 34.73361°N 92.27528°W / 34.73361; -92.27528 (Halliburton Townhouses)
75 Hanger Hill Historic District 02008-01-30 January 30, 2008 1500 block of Welch St.
34°43′57″N 92°15′33″W / 34.7325°N 92.25917°W / 34.7325; -92.25917 (Hanger Hill Historic District)
76 Frederick Hanger House 01974-03-15 March 15, 1974 1010 Scott St.
34°44′18″N 92°16′30″W / 34.73833°N 92.275°W / 34.73833; -92.275 (Hanger, Frederick, House)
77 Hardy House 01982-12-22 December 22, 1982 2400 Broadway
34°43′31″N 92°16′44″W / 34.72528°N 92.27889°W / 34.72528; -92.27889 (Hardy House)
78 Harris House 01998-06-03 June 3, 1998 6507 Fourche Dam Pike
34°43′16″N 92°11′52″W / 34.72111°N 92.19778°W / 34.72111; -92.19778 (Harris House)
79 Healey and Roth Mortuary Building 01982-12-22 December 22, 1982 815 Main
34°44′26″N 92°16′17″W / 34.74056°N 92.27139°W / 34.74056; -92.27139 (Healey and Roth Mortuary Building)
80 Hemingway House 01982-12-22 December 22, 1982 1720 Arch St.
34°43′57″N 92°16′46″W / 34.7325°N 92.27944°W / 34.7325; -92.27944 (Hemingway House)
81 Henderson House 01999-05-28 May 28, 1999 1510 S. Ringo St.
34°44′8″N 92°17′2″W / 34.73556°N 92.28389°W / 34.73556; -92.28389 (Henderson House)
82 Herschell-Spillman Carousel 01989-12-01 December 1, 1989 War Memorial Park midway
34°44′54″N 92°19′48″W / 34.74833°N 92.33°W / 34.74833; -92.33 (Herschell-Spillman Carousel)
83 Hillcrest Historic District 01990-12-18 December 18, 1990 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′3″W / 34.75639°N 92.3175°W / 34.75639; -92.3175 (Hillcrest Historic District)
Second set of boundaries represents a boundary increase of 01992-10-08 October 8, 1992
84 Holcomb Court Apartments 01995-04-07 April 7, 1995 2201 Main St.
34°43′39″N 92°16′24″W / 34.7275°N 92.27333°W / 34.7275; -92.27333 (Holcomb Court Apartments)
85 Hornibrook House 01974-07-30 July 30, 1974 2120 S. Louisiana St.
34°43′40″N 92°16′30″W / 34.72778°N 92.275°W / 34.72778; -92.275 (Hornibrook House)
86 Hotel Freiderica 02003-09-27 September 27, 2003 625 W. Capitol Ave.
34°44′41″N 92°16′40″W / 34.74472°N 92.27778°W / 34.74472; -92.27778 (Hotel Freiderica)
87 Hotze House 01975-08-11 August 11, 1975 1619 Louisiana St.
34°43′58″N 92°16′27″W / 34.73278°N 92.27417°W / 34.73278; -92.27417 (Hotze House)
88 Johnson House 01982-12-22 December 22, 1982 514 E. 8th St.
34°44′26″N 92°15′58″W / 34.74056°N 92.26611°W / 34.74056; -92.26611 (Johnson House)
89 Johnson House 01982-12-22 December 22, 1982 516 E. 8th St.
34°44′26″N 92°15′57″W / 34.74056°N 92.26583°W / 34.74056; -92.26583 (Johnson House)
90 Johnson House 01982-12-22 December 22, 1982 518 E. 8th St.
34°44′26″N 92°15′56″W / 34.74056°N 92.26556°W / 34.74056; -92.26556 (Johnson House)
91 Johnswood 01994-05-20 May 20, 1994 10314 Cantrell Rd.
34°47′17″N 92°23′16″W / 34.78806°N 92.38778°W / 34.78806; -92.38778 (Johnswood)
92 Arthur J. Jones House 01976-01-01 January 1, 1976 814 Scott St.
34°44′25″N 92°16′14″W / 34.74028°N 92.27056°W / 34.74028; -92.27056 (Jones, Arthur J., House)
93 Scipio A. Jones House 01999-05-28 May 28, 1999 1872 S. Cross St.
34°43′52″N 92°17′13″W / 34.73111°N 92.28694°W / 34.73111; -92.28694 (Jones, Scipio A., House)
94 Kahn-Jennings House 01992-09-08 September 8, 1992 5300 Sherwood St.
34°45′54″N 92°19′56″W / 34.765°N 92.33222°W / 34.765; -92.33222 (Kahn-Jennings House)
95 Keith House 01982-12-22 December 22, 1982 2200 Broadway
34°43′38″N 92°16′43″W / 34.72722°N 92.27861°W / 34.72722; -92.27861 (Keith House)
96 Werner Knoop House 01990-08-03 August 3, 1990 6 Ozark Point
34°45′20″N 92°18′18″W / 34.75556°N 92.305°W / 34.75556; -92.305 (Knoop, Werner, House)
97 LaFayette Hotel 01982-09-30 September 30, 1982 525 S. Louisiana St.
34°44′36″N 92°16′20″W / 34.74333°N 92.27222°W / 34.74333; -92.27222 (LaFayette Hotel)
98 Lamb-McSwain House 01998-06-04 June 4, 1998 2124 Rice St.
34°43′45″N 92°18′3″W / 34.72917°N 92.30083°W / 34.72917; -92.30083 (Lamb-McSwain House)
99 Robert E. Lee School 02009-06-02 June 2, 2009 3805 W. 12th St.
34°44′24.05″N 92°18′58.36″W / 34.7400139°N 92.3162111°W / 34.7400139; -92.3162111 (Lee, Robert E., School)
100 Leiper-Scott House 01980-05-01 May 1, 1980 312 S. Pulaski St.
34°44′51″N 92°17′6″W / 34.7475°N 92.285°W / 34.7475; -92.285 (Leiper-Scott House)
101 Lincoln Avenue Viaduct Lincoln Avenue Viaduct Little Rock Arkansas.jpg 01990-04-09 April 9, 1990 Highway 10, over a Missouri Pacific railroad line
34°45′9″N 92°16′59″W / 34.7525°N 92.28306°W / 34.7525; -92.28306 (Lincoln Avenue Viaduct)
102 Lincoln Building 01994-08-05 August 5, 1994 1423-1425 S. Main St.
34°44′4″N 92°16′21″W / 34.73444°N 92.2725°W / 34.73444; -92.2725 (Lincoln Building)
103 Little Rock Boys Club 01982-12-22 December 22, 1982 8th and Scott Sts.
34°44′26″N 92°16′12″W / 34.74056°N 92.27°W / 34.74056; -92.27 (Little Rock Boys Club)
104 Little Rock Central Fire Station 01979-10-18 October 18, 1979 520 W. Markham St.
34°44′57″N 92°16′32″W / 34.74917°N 92.27556°W / 34.74917; -92.27556 (Little Rock Central Fire Station)
105 Little Rock Central High School AR LR Central High.jpg 01977-08-19 August 19, 1977 14th and Park Sts.
34°44′12″N 92°17′55″W / 34.73667°N 92.29861°W / 34.73667; -92.29861 (Little Rock Central High School)
106 Little Rock Central High School National Historic Site 101st Airborne at Little Rock Central High.jpg 01998-11-06 November 6, 1998 2125 Daisy L. Gatson Dr.
34°44′12″N 92°17′55″W / 34.73667°N 92.29861°W / 34.73667; -92.29861 (Little Rock Central High School National Historic Site)
107 Little Rock City Hall Little Rock City Hall.jpg 01979-10-18 October 18, 1979 500 W. Markham St.
34°44′57″N 92°16′31″W / 34.74917°N 92.27528°W / 34.74917; -92.27528 (Little Rock City Hall)
108 Little Rock Confederate Memorial 01996-05-03 May 3, 1996 Little Rock National Cemetery at the junction of 21st and Barber Sts.
34°43′38.66″N 92°15′40.36″W / 34.7274056°N 92.2612111°W / 34.7274056; -92.2612111 (Little Rock Confederate Memorial)
109 Little Rock National Cemetery 01996-12-20 December 20, 1996 2523 Confederate Boulevard
34°43′30″N 92°15′33″W / 34.725°N 92.25917°W / 34.725; -92.25917 (Little Rock National Cemetery)
110 Little Rock US Post Office and Courthouse Old Post Office and Courthouse, Little Rock, AR Jun 03.jpg 01999-12-23 December 23, 1999 600 W. Capitol Ave.
34°44′43″N 92°15′59″W / 34.74528°N 92.26639°W / 34.74528; -92.26639 (Little Rock US Post Office and Courthouse)
111 Little Rock Y.M.C.A. 01979-07-22 July 22, 1979 524 Broadway St.
34°44′39″N 92°16′33″W / 34.74417°N 92.27583°W / 34.74417; -92.27583 (Little Rock Y.M.C.A.)
112 The Little Rock 01970-10-06 October 6, 1970 On the southern bank of the Arkansas River at the foot of Rock St.
34°41′11″N 92°23′38″W / 34.68639°N 92.39389°W / 34.68639; -92.39389 (Little Rock, The)
113 Luxor Apartments 01995-04-07 April 7, 1995 1923 Main St.
34°43′47″N 92°16′24″W / 34.72972°N 92.27333°W / 34.72972; -92.27333 (Luxor Apartments)
114 MacArthur Park Historic District 01977-07-25 July 25, 1977 Roughly bounded by Ferry, McGowan, McAlmont, 16th, Bragg, 15th, Scott, 9th, Cumberland, and 5th Sts.
34°44′16″N 92°15′59″W / 34.73778°N 92.26639°W / 34.73778; -92.26639 (MacArthur Park Historic District)
115 Main Building, Arkansas Baptist College 01976-04-30 April 30, 1976 1600 High St.
34°44′6″N 92°17′24″W / 34.735°N 92.29°W / 34.735; -92.29 (Main Building, Arkansas Baptist College)
116 Main Street Commercial District 02010-06-25 June 25, 2010 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 / 34.74556°N 92.27083°W / 34.74556; -92.27083 (Main Street Commercial District)
117 George R. Mann Building 01983-12-29 December 29, 1983 115 E. 5th St.
34°44′37″N 92°16′12″W / 34.74361°N 92.27°W / 34.74361; -92.27 (Mann, George R., Building)
118 Angelo Marre House 01970-06-15 June 15, 1970 1321 Scott St.
34°44′2″N 92°16′4″W / 34.73389°N 92.26778°W / 34.73389; -92.26778 (Marre, Angelo, House)
119 Marshall House 01982-12-22 December 22, 1982 2009 Arch St.
34°43′45″N 92°16′46″W / 34.72917°N 92.27944°W / 34.72917; -92.27944 (Marshall House)
120 Marshall Square Historic District 01979-08-10 August 10, 1979 Bounded by 17th, McAlmont, 18th, and Vance Sts.
34°43′52″N 92°15′50″W / 34.73111°N 92.26389°W / 34.73111; -92.26389 (Marshall Square Historic District)
121 Maxwell F. Mayer House 01994-12-09 December 9, 1994 2016 Battery St.
34°43′47″N 92°17′39″W / 34.72972°N 92.29417°W / 34.72972; -92.29417 (Mayer, Maxwell F., House)
122 McDonald-Wait-Newton House 01978-07-14 July 14, 1978 1406 Cantrell Rd.
34°45′12″N 92°17′6″W / 34.75333°N 92.285°W / 34.75333; -92.285 (McDonald-Wait-Newton House)
123 Thomas R. McGuire House TR McGuire House.jpg 01991-12-19 December 19, 1991 114 Rice St.
34°45′0″N 92°17′59″W / 34.75°N 92.29972°W / 34.75; -92.29972 (McGuire, Thomas R., House)
124 McLean House 01982-12-22 December 22, 1982 470 Ridgeway
34°45′14″N 92°18′43″W / 34.75389°N 92.31194°W / 34.75389; -92.31194 (McLean House)
125 Mehaffey House 01982-12-22 December 22, 1982 2101 Louisiana
34°43′42″N 92°16′30″W / 34.72833°N 92.275°W / 34.72833; -92.275 (Mehaffey House)
126 Memorial to Company A, Capitol Guards 01996-04-26 April 26, 1996 MacArthur Park, roughly bounded by 9th and 17th Sts. between Rock St. and I-30
34°44′18″N 92°15′54″W / 34.73833°N 92.265°W / 34.73833; -92.265 (Memorial to Company A, Capitol Guards)
127 Miller House 01999-05-28 May 28, 1999 1853 S. Ringo St.
34°43′54″N 92°17′7″W / 34.73167°N 92.28528°W / 34.73167; -92.28528 (Miller House)
128 Mims-Breedlove-Priest-Weatherton House 01998-11-23 November 23, 1998 2108 Beechwood Ave.
34°46′21″N 92°19′28″W / 34.7725°N 92.32444°W / 34.7725; -92.32444 (Mims-Breedlove-Priest-Weatherton House)
129 Minnesota Monument 01996-05-03 May 3, 1996 2523 Confederate Boulevard
34°43′28″N 92°15′25″W / 34.72444°N 92.25694°W / 34.72444; -92.25694 (Minnesota Monument)
130 Mitchell House 01982-12-22 December 22, 1982 1415 Spring St.
34°44′6″N 92°16′34″W / 34.735°N 92.27611°W / 34.735; -92.27611 (Mitchell House)
131 James Mitchell School 02009-05-20 May 20, 2009 2410 S. Battery St.
34°43′33.27″N 92°17′41.33″W / 34.7259083°N 92.2948139°W / 34.7259083; -92.2948139 (Mitchell, James, School)
132 Monument to Confederate Women 01996-04-26 April 26, 1996 State capitol grounds at the junction of W. 7th and Marshall Sts.
34°44′45″N 92°17′20″W / 34.74583°N 92.28889°W / 34.74583; -92.28889 (Monument to Confederate Women)
133 Moore Building 01986-10-23 October 23, 1986 519-523 Center St.
34°44′37″N 92°16′27″W / 34.74361°N 92.27417°W / 34.74361; -92.27417 (Moore Building)
134 Moore House 01982-12-22 December 22, 1982 20 Armistead
34°46′0″N 92°19′23″W / 34.766667°N 92.32306°W / 34.766667; -92.32306 (Moore House)
135 Mopac Station Union Station Little Rock.jpg 01977-06-17 June 17, 1977 Markham and Victory St.
34°45′0.78″N 92°17′8.79″W / 34.7502167°N 92.285775°W / 34.7502167; -92.285775 (Mopac Station)
136 Mount Holly Cemetery Mount Holly Cemetary 1.jpg 01970-03-05 March 5, 1970 12th St. and Broadway
34°44′18″N 92°16′24″W / 34.73833°N 92.27333°W / 34.73833; -92.27333 (Mount Holly Cemetery)
137 Mount Holly Mausoleum Mount Holly Mausoleum 1.jpg 01982-12-22 December 22, 1982 12th St. and Broadway
34°44′20″N 92°16′44″W / 34.73889°N 92.27889°W / 34.73889; -92.27889 (Mount Holly Mausoleum)
138 Mount Zion Baptist Church 01987-03-27 March 27, 1987 900 Cross St.
34°44′30″N 92°17′7″W / 34.74167°N 92.28528°W / 34.74167; -92.28528 (Mount Zion Baptist Church)
139 Nash House 01982-12-22 December 22, 1982 409 E. 6th St.
34°44′32″N 92°16′2″W / 34.74222°N 92.26722°W / 34.74222; -92.26722 (Nash House)
140 Nash House 01982-12-22 December 22, 1982 601 Rock St.
34°44′32″N 92°16′2″W / 34.74222°N 92.26722°W / 34.74222; -92.26722 (Nash House)
141 Oakland-Fraternal Cemetery 02010-04-20 April 20, 2010 2101 Barber St.
34°43′42.91″N 92°15′40.18″W / 34.7285861°N 92.2611611°W / 34.7285861; -92.2611611 (Oakland-Fraternal Cemetery)
142 Old Post Office Building and Customhouse Old Post Office and Customhouse 01973-05-07 May 7, 1973 2nd and Spring Sts.
34°44′52″N 92°16′24″W / 34.74778°N 92.27333°W / 34.74778; -92.27333 (Old Post Office Building and Customhouse)
143 Old State House Old State Capitol Building, Markham & Center Streets, Little Rock (Pulaski County, Arkansas).jpg 01969-12-03 December 3, 1969 300 W. Markham St.
34°44′56″N 92°16′19″W / 34.74889°N 92.27194°W / 34.74889; -92.27194 (Old State House)
144 Parnell Hall 02008-01-24 January 24, 2008 2400 W. Markham
34°45′13″N 92°17′55″W / 34.75361°N 92.29861°W / 34.75361; -92.29861 (Parnell Hall)
145 Pearson-Robinson House 01978-07-24 July 24, 1978 1900 Marshall St.
34°43′54″N 92°17′30″W / 34.73167°N 92.29167°W / 34.73167; -92.29167 (Pearson-Robinson House)
146 Peoples Building & Loan Building 01982-09-02 September 2, 1982 213-217 W. 2nd St.
34°45′8″N 92°16′42″W / 34.75222°N 92.27833°W / 34.75222; -92.27833 (Peoples Building & Loan Building)
147 Pfeifer Brothers Department Store 02000-05-18 May 18, 2000 522-524 S. Main St.
34°44′34″N 92°16′16″W / 34.74278°N 92.27111°W / 34.74278; -92.27111 (Pfeifer Brothers Department Store)
148 Philander Smith College Historic District 01999-09-13 September 13, 1999 Roughly bounded by 13th, 11th, Izard, and State Sts.
34°44′24″N 92°16′55″W / 34.74°N 92.28194°W / 34.74; -92.28194 (Philander Smith College Historic District)
149 Albert Pike Hotel 01978-11-21 November 21, 1978 7th and Scott Sts.
34°44′30″N 92°16′11″W / 34.74167°N 92.26972°W / 34.74167; -92.26972 (Pike, Albert, Hotel)
150 Pike-Fletcher-Terry House Pike-Fletcher-Terry House.jpg 01972-08-21 August 21, 1972 411 E. 7th St.
34°44′28″N 92°15′53″W / 34.74111°N 92.26472°W / 34.74111; -92.26472 (Pike-Fletcher-Terry House)
151 Lamar Porter Athletic Field Lamar Porter Field Entrance.jpg 01990-12-06 December 6, 1990 Junction of Johnson and 7th Sts.
34°44′45″N 92°18′29″W / 34.74583°N 92.30806°W / 34.74583; -92.30806 (Porter, Lamar, Athletic Field)
152 Prospect Terrace Apartments 02002-09-12 September 12, 2002 3603 Kavanaugh Boulevard
34°45′43″N 92°19′53″W / 34.76194°N 92.33139°W / 34.76194; -92.33139 (Prospect Terrace Apartments)
153 Pulaski County Courthouse Pulaski county arkansas courthouse.jpg 01979-10-18 October 18, 1979 405 W. Markham St.
34°44′57″N 92°16′32″W / 34.74917°N 92.27556°W / 34.74917; -92.27556 (Pulaski County Courthouse)
154 Ragland House 01977-06-17 June 17, 1977 1617 Center St.
34°43′59″N 92°16′31″W / 34.73306°N 92.27528°W / 34.73306; -92.27528 (Ragland House)
155 Railroad Call Historic District 01997-07-09 July 9, 1997 108, 112, and 114 S. Pulaski St.
34°44′59″N 92°17′48″W / 34.74972°N 92.29667°W / 34.74972; -92.29667 (Railroad Call Historic District)
156 Reichardt House 01975-05-02 May 2, 1975 1201 Welch St.
34°44′9″N 92°15′34″W / 34.73583°N 92.25944°W / 34.73583; -92.25944 (Reichardt House)
157 Reid House 01982-12-22 December 22, 1982 1425 Kavanaugh St.
34°45′17″N 92°18′30″W / 34.75472°N 92.30833°W / 34.75472; -92.30833 (Reid House)
158 Remmel Apartments 01982-12-22 December 22, 1982 1704-1706 Spring St.
34°43′57″N 92°16′38″W / 34.7325°N 92.27722°W / 34.7325; -92.27722 (Remmel Apartments)
159 Remmel Apartments 01982-12-22 December 22, 1982 1708-1710 Spring St.
34°43′56″N 92°16′37″W / 34.73222°N 92.27694°W / 34.73222; -92.27694 (Remmel Apartments)
160 Remmel Apartments 01982-12-22 December 22, 1982 409-411 W. 17th St.
34°43′58″N 92°16′40″W / 34.73278°N 92.27778°W / 34.73278; -92.27778 (Remmel Apartments)
161 Remmel Flats 01982-12-22 December 22, 1982 1700-1702 Spring St.
34°43′58″N 92°16′37″W / 34.73278°N 92.27694°W / 34.73278; -92.27694 (Remmel Flats)
162 Retan House 01982-12-22 December 22, 1982 2510 Broadway
34°43′26″N 92°16′44″W / 34.72389°N 92.27889°W / 34.72389; -92.27889 (Retan House)
163 Albert Retan House 01980-12-03 December 3, 1980 506 N. Elm St.
34°45′18″N 92°19′7″W / 34.755°N 92.31861°W / 34.755; -92.31861 (Retan, Albert, House)
164 Joseph Taylor Robinson House 01975-08-28 August 28, 1975 2122 Broadway
34°43′40″N 92°16′44″W / 34.72778°N 92.27889°W / 34.72778; -92.27889 (Robinson, Joseph Taylor, House)
Home of Arkansas governor and U.S. Senator Joseph Taylor Robinson during 1930-1937, the period of his greatest influence
165 Joseph Taylor Robinson Memorial Auditorium RobinsonCenter.jpg 02007-02-21 February 21, 2007 414 W. Markham
34°44′57″N 92°16′28″W / 34.74917°N 92.27444°W / 34.74917; -92.27444 (Robinson, Joseph Taylor, Memorial Auditorium)
166 Rogers House 01982-12-22 December 22, 1982 400 W. 18th St.
34°43′56″N 92°16′40″W / 34.73222°N 92.27778°W / 34.73222; -92.27778 (Rogers House)
167 Rose Building 01986-11-13 November 13, 1986 307 Main St.
34°44′43″N 92°16′13″W / 34.74528°N 92.27028°W / 34.74528; -92.27028 (Rose Building)
168 U.M. Rose School 01988-12-08 December 8, 1988 Izard and W. 13th St.
34°44′16″N 92°16′54″W / 34.73778°N 92.28167°W / 34.73778; -92.28167 (Rose, U. M., School)
169 Roselawn Memorial Park Gatehouse 01982-12-22 December 22, 1982 2801 Asher
34°43′51″N 92°18′16″W / 34.73083°N 92.30444°W / 34.73083; -92.30444 (Roselawn Memorial Park Gatehouse)
170 J.P. Runyan House 01992-08-18 August 18, 1992 1514 S. Schiller
34°44′9″N 92°17′48″W / 34.73583°N 92.29667°W / 34.73583; -92.29667 (Runyan, J. P., House)
171 Safferstone House 01982-12-22 December 22, 1982 2205 Arch St.
34°43′38″N 92°16′46″W / 34.72722°N 92.27944°W / 34.72722; -92.27944 (Safferstone House)
172 Saint Andrews Catholic Cathedral 01986-11-13 November 13, 1986 617 Louisiana St.
34°44′33″N 92°16′19″W / 34.7425°N 92.27194°W / 34.7425; -92.27194 (Saint Andrews Catholic Cathedral)
173 St. Edwards Church 01982-12-22 December 22, 1982 823 Sherman
34°44′23″N 92°15′54″W / 34.73972°N 92.265°W / 34.73972; -92.265 (St. Edwards Church)
174 St. Peter's Rock Baptist Church 02005-01-20 January 20, 2005 1401 W. 18th St.
34°44′6″N 92°17′19″W / 34.735°N 92.28861°W / 34.735; -92.28861 (St. Peter's Rock Baptist Church)
175 Sanders House 01982-12-22 December 22, 1982 2100 Gaines St.
34°43′42″N 92°16′52″W / 34.72833°N 92.28111°W / 34.72833; -92.28111 (Sanders House)
176 Schaer House 01982-12-22 December 22, 1982 1862 Arch St.
34°43′51″N 92°16′47″W / 34.73083°N 92.27972°W / 34.73083; -92.27972 (Schaer House)
177 Dr. Morgan Smith House 02009-05-20 May 20, 2009 5110 Stagecoach Rd.
34°42′4.81″N 92°23′4.23″W / 34.7013361°N 92.3845083°W / 34.7013361; -92.3845083 (Smith, Morgan, Dr., House)
178 Snyder House 01982-12-22 December 22, 1982 4004 S. Lookout
34°45′49″N 92°19′5″W / 34.76361°N 92.31806°W / 34.76361; -92.31806 (Snyder House)
179 South Main Street Apartments Historic District 01995-04-07 April 7, 1995 2209-2213 Main St.
34°43′37″N 92°16′24″W / 34.72694°N 92.27333°W / 34.72694; -92.27333 (South Main Street Apartments Historic District)
180 South Main Street Commercial Historic District 02007-08-31 August 31, 2007 S. Main St. from 12th St. to 17th St.
34°44′5.47″N 92°16′22.59″W / 34.7348528°N 92.2729417°W / 34.7348528; -92.2729417 (South Main Street Commercial Historic District)
181 South Main Street Residential Historic District 02007-07-12 July 12, 2007 S. Main St. from 19th St. to 24th St.
34°43′41.43″N 92°16′25.55″W / 34.728175°N 92.2737639°W / 34.728175; -92.2737639 (South Main Street Residential Historic District)
182 South Scott Street Historic District 01999-11-12 November 12, 1999 Roughly bounded by E. 24th, S. Scott, E. 25th, and South Main Sts.
34°43′55″N 92°16′22″W / 34.73194°N 92.27278°W / 34.73194; -92.27278 (South Scott Street Historic District)
183 Stewart House 01982-12-22 December 22, 1982 1406 Summit St.
34°44′13″N 92°17′43″W / 34.73694°N 92.29528°W / 34.73694; -92.29528 (Stewart House)
184 Stifft Station Historic District Craftsman Bungalow.jpg 02006-10-18 October 18, 2006 Bounded by W. Markham, W. 7th, Woodrow, and Martin Sts.
34°45′0″N 92°18′29″W / 34.75°N 92.30806°W / 34.75; -92.30806 (Stifft Station Historic District)
185 Taborian Hall 01982-04-29 April 29, 1982 9th and State Sts.
34°44′30″N 92°16′48″W / 34.74167°N 92.28°W / 34.74167; -92.28 (Taborian Hall)
186 The Tavern 01970-03-05 March 5, 1970 214 E. 3rd St.
34°44′47″N 92°15′56″W / 34.74639°N 92.26556°W / 34.74639; -92.26556 (Tavern, The)
187 Taylor Building 01986-11-13 November 13, 1986 304 Main St.
34°44′45″N 92°16′16″W / 34.74583°N 92.27111°W / 34.74583; -92.27111 (Taylor Building)
188 Samuel P. Taylor Service Station 02000-11-29 November 29, 2000 1123 W. 3rd St.
34°44′51″N 92°17′1″W / 34.7475°N 92.28361°W / 34.7475; -92.28361 (Taylor, Samuel P., Service Station)
189 Terminal Hotel 01978-11-17 November 17, 1978 Victory and Markham Sts.
34°45′0″N 92°16′20″W / 34.75°N 92.27222°W / 34.75; -92.27222 (Terminal Hotel)
190 Terminal Warehouse Building 01982-04-29 April 29, 1982 500 E. Markham St.
34°44′51″N 92°15′53″W / 34.7475°N 92.26472°W / 34.7475; -92.26472 (Terminal Warehouse Building)
191 William L. Terry House 01976-01-01 January 1, 1976 1422 Scott St.
34°44′5″N 92°16′23″W / 34.73472°N 92.27306°W / 34.73472; -92.27306 (Terry, William L., House)
192 Ada Thompson Memorial Home 01977-08-03 August 3, 1977 2021 S. Main
34°43′44″N 92°16′24″W / 34.72889°N 92.27333°W / 34.72889; -92.27333 (Thompson, Ada, Memorial Home)
193 Thornton House 01999-05-28 May 28, 1999 1420 W. 15th St.
34°44′12″N 92°17′20″W / 34.73667°N 92.28889°W / 34.73667; -92.28889 (Thornton House)
194 Thurston House 01982-12-22 December 22, 1982 923 Cumberland St.
34°44′20″N 92°16′8″W / 34.73889°N 92.26889°W / 34.73889; -92.26889 (Thurston House)
195 Tower Building 02011-09-23 September 23, 2011 323 Center St.
34°44′44″N 92°16′24″W / 34.74556°N 92.27333°W / 34.74556; -92.27333 (Tower Building)
196 Trapnall Hall Trapnall Hall.jpg 01973-04-13 April 13, 1973 423 E. Capitol Ave.
34°44′35″N 92°15′59″W / 34.74306°N 92.26639°W / 34.74306; -92.26639 (Trapnall Hall)
197 Trinity Episcopal Cathedral 01976-05-13 May 13, 1976 310 W. 17th St.
34°43′59″N 92°16′35″W / 34.73306°N 92.27639°W / 34.73306; -92.27639 (Trinity Episcopal Cathedral)
198 Trinity Hospital 01998-11-18 November 18, 1998 Junction of Main and 20th Sts.
34°43′46″N 92°16′26″W / 34.72944°N 92.27389°W / 34.72944; -92.27389 (Trinity Hospital)
199 Tuf Nut Historic Commercial District 02003-03-27 March 27, 2003 300-312 S. Rock St. and 423 E. 3rd St
34°44′42″N 92°15′58″W / 34.745°N 92.26611°W / 34.745; -92.26611 (Tuf Nut Historic Commercial District)
200 Turner House 01982-12-22 December 22, 1982 1701 Center St.
34°43′56″N 92°16′31″W / 34.73222°N 92.27528°W / 34.73222; -92.27528 (Turner House)
201 Turner-Ledbetter House 01987-06-18 June 18, 1987 1700 S. Louisiana St.
34°43′57″N 92°16′29″W / 34.7325°N 92.27472°W / 34.7325; -92.27472 (Turner-Ledbetter House)
202 U.S. Arsenal Building Tower Building.JPG 01970-07-28 July 28, 1970 MacArthur Park, 9th, and Commerce Sts.
34°44′18″N 92°15′45″W / 34.73833°N 92.2625°W / 34.73833; -92.2625 (U.S. Arsenal Building)
203 Union Life Building 01981-09-25 September 25, 1981 212 Center St.
34°44′49″N 92°16′23″W / 34.74694°N 92.27306°W / 34.74694; -92.27306 (Union Life Building)
204 Van Frank Cottages 01985-10-21 October 21, 1985 515-519 E. 15th St. and 1510 Park Ln.
34°44′0″N 92°16′2″W / 34.733333°N 92.26722°W / 34.733333; -92.26722 (Van Frank Cottages)
205 Vanetten House 01982-12-22 December 22, 1982 1012 Cumberland
34°44′18″N 92°16′11″W / 34.73833°N 92.26972°W / 34.73833; -92.26972 (Vanetten House)
206 Vaughan House 01982-12-22 December 22, 1982 2201 Broadway
34°43′36″N 92°16′41″W / 34.72667°N 92.27806°W / 34.72667; -92.27806 (Vaughan House)
207 Vaughn House 01999-02-18 February 18, 1999 104 Rosetta
34°44′59″N 92°18′31″W / 34.74972°N 92.30861°W / 34.74972; -92.30861 (Vaughn House)
208 Vinson House 01976-05-06 May 6, 1976 2123 Broadway
34°43′39″N 92°16′42″W / 34.7275°N 92.27833°W / 34.7275; -92.27833 (Vinson House)
209 Wallace Building 01999-02-18 February 18, 1999 101-111 Main St.
34°44′52″N 92°16′12″W / 34.74778°N 92.27°W / 34.74778; -92.27 (Wallace Building)
210 Walnut Grove Methodist Church 01977-09-28 September 28, 1977 West of Little Rock on Walnut Grove Rd.
34°46′0″N 92°30′42″W / 34.766667°N 92.51167°W / 34.766667; -92.51167 (Walnut Grove Methodist Church)
211 Zeb Ward Building 01978-04-19 April 19, 1978 1001-1003 W. Markham St.
34°44′57″N 92°16′52″W / 34.74917°N 92.28111°W / 34.74917; -92.28111 (Ward, Zeb, Building)
212 Ward-Hays House 01975-08-11 August 11, 1975 1008 W. 2nd St.
34°44′56″N 92°16′54″W / 34.74889°N 92.28167°W / 34.74889; -92.28167 (Ward-Hays House)
213 Corydon Wassell House 02000-06-02 June 2, 2000 2005 S. Scott St.
34°43′45″N 92°16′20″W / 34.72917°N 92.27222°W / 34.72917; -92.27222 (Wassell, Corydon, House)
214 Charles Clary Waters House 01979-08-10 August 10, 1979 2004 W. 22nd St.
34°43′42″N 92°17′37″W / 34.72833°N 92.29361°W / 34.72833; -92.29361 (Waters, Charles Clary, House)
215 West 7th Street Historic District 02009-01-21 January 21, 2009 Portions of the 800-1100 blocks of W. 7th St.
34°44′37.18″N 92°16′55.95″W / 34.7436611°N 92.2822083°W / 34.7436611; -92.2822083 (West 7th Street Historic District)
216 White-Baucum House 01980-02-29 February 29, 1980 201 S. Izard St.
34°44′53″N 92°16′46″W / 34.74806°N 92.27944°W / 34.74806; -92.27944 (White-Baucum House)
217 Williamson House 01984-11-15 November 15, 1984 325 Fairfax St.
34°45′11″N 92°18′28″W / 34.75306°N 92.30778°W / 34.75306; -92.30778 (Williamson House)
218 Winfield Methodist Church 01982-12-22 December 22, 1982 1601 Louisiana
34°43′59″N 92°16′26″W / 34.73306°N 92.27389°W / 34.73306; -92.27389 (Winfield Methodist Church)
219 Womack House 01999-05-28 May 28, 1999 1867 S. Ringo St.
34°43′52″N 92°17′7″W / 34.73111°N 92.28528°W / 34.73111; -92.28528 (Womack House)
220 William Woodruff House 01989-03-21 March 21, 1989 1017 E. 8th St.
34°44′24″N 92°15′32″W / 34.74°N 92.25889°W / 34.74; -92.25889 (Woodruff, William, House)
221 Worthen Bank Building 01986-11-13 November 13, 1986 401 Main St.
34°44′41″N 92°16′13″W / 34.74472°N 92.27028°W / 34.74472; -92.27028 (Worthen Bank Building)
222 YMCA-Democrat Building 01992-06-11 June 11, 1992 E. Capitol and Scott Sts.
34°44′37″N 92°16′12″W / 34.74361°N 92.27°W / 34.74361; -92.27 (YMCA-Democrat Building)

Former listings

Landmark name Image Date removed Location Summary
1 Hopkins-Grace House 02011-01-24 January 24, 2011 1310 Summit
34°44′22″N 92°17′41″W / 34.73944°N 92.29472°W / 34.73944; -92.29472 (Hopkins-Grace House)
Listed July 1, 1999
2 Mosaic Templars of America Headquarters Building 02005-09-14 September 14, 2005 900 Broadway Vernacular commercial structure designed by Frank W. Blaisdell
3 Center Theater 02010-01-25 January 25, 2010 407 S. Main St.
34°44′41″N 92°16′14″W / 34.74472°N 92.27056°W / 34.74472; -92.27056 (Center Theater)
Listed May 22, 2003; demolished in 2009
4 Skillern House 02010-05-28 May 28, 2010 2522 Arch St.
34°43′25″N 92°16′48″W / 34.72361°N 92.28°W / 34.72361; -92.28 (Skillern House)
Listed December 22, 1982

See also

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 North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google 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 November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2009-03-13. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Location derived from description on the Arkansas Historic Preservation Program web site.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”