National Register of Historic Places listings in Little Rock, Arkansas

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Magicpiano (talk | contribs) at 14:52, 22 January 2021 (Semi-automated renumbering of list items after addition/deletion.). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Location of Little Rock in Arkansas

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

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

There are 344 properties and districts listed on the National Register in Pulaski County, including 5 National Historic Landmarks, and 21 properties that were once listed but have been removed. The city of Little Rock includes 261 of these properties and districts, of which four are National Historic Landmarks, and 17 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 May 10, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Abrams House
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
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
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
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
Arkansas State Capitol
June 28, 1974
(#74000494)
5th and Woodlane Sts.
34°44′48″N 92°17′20″W / 34.746667°N 92.288889°W / 34.746667; -92.288889 (Arkansas State Capitol)
7 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)
8 Arkansas Territorial Restoration Historic District
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
9 Associate Reformed Presbyterian Church
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)
10 Baer House
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)
11 Barlow Apartments
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)
12 Daisy Bates House
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)
13 Beal-Burrow Dry Goods Building
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)
14 Bechle Apartment Building
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)
15 Beyerlein House
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)
16 Gus Blass Department Store
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)
17 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)
18 Block 35 Cobblestone Alley
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)
19 Block Realty Building
Block Realty Building
Block Realty Building
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)
20 Block Realty-Baker House
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)
21 Bishop Hiram A. Boaz House
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)
22 Boone House
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)
23 Boyle Park
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)
24 BPOE Elks Club
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)
25 Bragg Guesthouse
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)
26 Adrian Brewer Studio
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)
27 Buhler House
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)
28 Bush House
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)
29 Bush-Dubisson House
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)
30 Capital Hotel
Capital Hotel
Capital Hotel
July 30, 1974
(#74000495)
117 W. Markham St.
34°44′53″N 92°16′16″W / 34.748056°N 92.271111°W / 34.748056; -92.271111 (Capital Hotel)
31 Capitol-Main Historic District
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)
32 Capitol View Neighborhood Historic District
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)
33 Central High School Neighborhood Historic District
Central High School Neighborhood Historic District
Central High School Neighborhood Historic District
August 16, 1996
(#96000892)
Roughly bounded by MLK Dr., Thayer Ave., W. 12th St., and Roosevelt Rd.; 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
34 Central Presbyterian Church
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)
35 Chisum House
Chisum House
Chisum House
December 4, 1975
(#75000403)
1320 Cumberland
34°44′07″N 92°16′13″W / 34.735278°N 92.270278°W / 34.735278; -92.270278 (Chisum House)
36 Choctaw Route Station
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)
37 John Henry Clayborn House
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)
38 Climber Motor Car Factory, Unit A
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)
39 Compton-Wood House
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)
40 Confederate Soldiers Monument
Confederate Soldiers Monument
Confederate Soldiers Monument
April 26, 1996
(#96000453)
Along 4th St. on the eastern side of the State Capitol grounds
34°44′50″N 92°17′16″W / 34.747222°N 92.287778°W / 34.747222; -92.287778 (Confederate Soldiers Monument)
41 Cornish House
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)
42 Croxson House
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)
43 Cumberland Towers
Cumberland Towers
Cumberland Towers
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)
44 Curran Hall
Curran Hall
Curran Hall
January 1, 1976
(#76000453)
615 E. Capitol St.
34°44′34″N 92°15′53″W / 34.742855°N 92.264589°W / 34.742855; -92.264589 (Curran Hall)
45 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)
46 Darragh House
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)
47 Julian Bunn Davidson House
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)
48 Deane House
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)
49 Democrat Printing & Lithograph Co. Building
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)
50 David O. Dodd Memorial
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)
51 Donaghey Building
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)
52 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)
53 Dunaway House
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)
54 Dunbar Junior and Senior High School and Junior College
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)
55 Paul Laurence Dunbar School Neighborhood Historic District
Paul Laurence Dunbar School Neighborhood Historic District
Paul Laurence Dunbar School Neighborhood Historic District
September 27, 2013
(#13000789)
Roughly bounded by Wright Ave., S. Chester, S. Ringo & W. 24th Sts.
34°43′44″N 92°17′07″W / 34.728925°N 92.285308°W / 34.728925; -92.285308 (Paul Laurence Dunbar School Neighborhood Historic District)
Historically Black Properties in Little Rock's Dunbar School Neighborhood MPS
56 East Markham Street Historic District
East Markham Street Historic District
East Markham Street Historic District
May 5, 1999
(#99000522)
301-303, 305-307, 313, and 323 East Markham St.
34°44′50″N 92°16′03″W / 34.747222°N 92.2675°W / 34.747222; -92.2675 (East Markham Street Historic District)
57 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)
58 England House
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)
59 Esso Standard Oil Service Station
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)
60 Exchange Bank Building
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)
61 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)
62 Farrell House
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)
63 Farrell House
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)
64 Farrell House
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)
65 Farrell House
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)
66 Federal Building
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)
67 Federal Reserve Bank Building
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)
68 First Baptist Church
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)
69 First Church of Christ, Scientist
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)
70 First Hotze House
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)
71 First Missionary Baptist Church
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)
72 First Presbyterian Church
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)
73 First United Methodist Church
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)
74 Fletcher House
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)
75 Florence Crittenton Home
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)
76 Fones House
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)
77 Fordyce House
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)
78 Absalom Fowler House
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)
79 Joseph M. Frank House
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)
80 Frauenthal House
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)
81 French-England House
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)
82 Fulk Building
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)
83 Fulk-Arkansas Democrat Building 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)
84 Solomon Gans House
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)
85 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)
86 Augustus Garland House
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)
87 Gay Oil Company Building
Gay Oil Company Building
Gay Oil Company Building
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)
88 Gazette Building
Gazette Building
Gazette Building
October 22, 1976
(#76002239)
112 W. 3rd St.
34°44′47″N 92°16′18″W / 34.746389°N 92.271667°W / 34.746389; -92.271667 (Gazette Building)
89 Governor's Mansion Historic District
Governor's Mansion Historic District
Governor's Mansion Historic District
September 13, 1978
(#78000620)
Bounded by the mansion grounds and 13th, Center, Gaines, and 18th Sts.; 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
90 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)
91 Green House
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)
92 Hall House
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)
93 Halliburton Townhouses
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)
94 Hanger Hill Historic District
Hanger Hill Historic District
Hanger Hill Historic District
January 30, 2008
(#07001466)
1500 block of Welch St.
34°43′57″N 92°15′33″W / 34.7325°N 92.259167°W / 34.7325; -92.259167 (Hanger Hill Historic District)
95 Frederick Hanger House
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)
96 Hardy House
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)
97 Harris House
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)
98 Healey and Roth Mortuary Building
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)
99 Hemingway House
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)
100 Henderson House
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)
101 Herschell-Spillman Carousel
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)
102 Hillcrest Historic District
Hillcrest Historic District
Hillcrest Historic District
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
103 Holcomb Court Apartments
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)
104 Isaac Homard House
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)
105 Hornibrook House
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)
106 Hotel Freiderica
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)
107 Hotze House
Hotze House
Hotze House
August 11, 1975
(#75000409)
1619 Louisiana St.
34°43′58″N 92°16′27″W / 34.732778°N 92.274167°W / 34.732778; -92.274167 (Hotze House)
108 Johnson House
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)
109 Johnson House
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)
110 Johnson House
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)
111 Johnswood
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)
112 Scipio A. Jones House
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)
113 Kahn-Jennings House
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)
114 Keith House
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)
115 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)
116 Werner Knoop House
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)
117 LaFayette Hotel
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)
118 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)
119 Lamb-McSwain House
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)
120 Robert E. Lee School
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)
121 Leiper-Scott House
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)
122 Lincoln Avenue Viaduct
Lincoln Avenue Viaduct
Lincoln Avenue Viaduct
April 9, 1990
(#90000731)
Highway 10, over a Missouri Pacific railroad line
34°45′09″N 92°16′59″W / 34.7525°N 92.2831°W / 34.7525; -92.2831 (Lincoln Avenue Viaduct)
123 Lincoln Building
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)
124 Little Rock Boys Club
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)
125 Little Rock Central Fire Station
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)
126 Little Rock High School
Little Rock High School
Little Rock High School
August 19, 1977
(#77000268)
14th and Park Sts.
34°44′12″N 92°17′55″W / 34.7367°N 92.2986°W / 34.7367; -92.2986 (Little Rock High School)
127 Little Rock Central High School National Historic Site
Little Rock Central High School National Historic Site
Little Rock Central High School National Historic Site
November 6, 1998
(#01000274)
2125 Daisy L. Gatson Dr.
34°44′12″N 92°17′55″W / 34.7367°N 92.2986°W / 34.7367; -92.2986 (Little Rock Central High School National Historic Site)
128 Little Rock City Hall
Little Rock City Hall
Little Rock City Hall
October 18, 1979
(#79000452)
500 W. Markham St.
34°44′57″N 92°16′31″W / 34.7492°N 92.2753°W / 34.7492; -92.2753 (Little Rock City Hall)
129 Little Rock Confederate Memorial
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)
130 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)
131 Little Rock National Cemetery
Little Rock National Cemetery
Little Rock National Cemetery
December 20, 1996
(#96001496)
2523 Confederate Boulevard
34°43′30″N 92°15′33″W / 34.725°N 92.2592°W / 34.725; -92.2592 (Little Rock National Cemetery)
132 Little Rock US Post Office and Courthouse
Little Rock US Post Office and Courthouse
Little Rock US Post Office and Courthouse
December 23, 1999
(#99001540)
600 W. Capitol Ave.
34°44′43″N 92°15′59″W / 34.7453°N 92.2664°W / 34.7453; -92.2664 (Little Rock US Post Office and Courthouse)
133 Little Rock Y.M.C.A.
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.)
134 The Little Rock
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)
135 Luxor Apartments
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)
136 MacArthur Park Historic District
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)
137 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)
138 Main Building, Arkansas Baptist College
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)
139 Main Street Commercial District
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)
140 George R. Mann Building
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)
141 Angelo Marre House
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)
142 Marshall House
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)
143 Marshall Square Historic District
Marshall Square Historic District
Marshall Square Historic District
August 10, 1979
(#79000453)
Bounded by 17th, McAlmont, 18th, and Vance Sts.
34°43′52″N 92°15′50″W / 34.7311°N 92.2639°W / 34.7311; -92.2639 (Marshall Square Historic District)
144 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)
145 Matthews-Storey House
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)
146 Maxwell F. Mayer House
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)
147 McDonald-Wait-Newton House
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)
148 Thomas R. McGuire House
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)
149 McLean House
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)
150 Mehaffey House
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)
151 Memorial to Company A, Capitol Guards
Memorial to Company A, Capitol Guards
Memorial to Company A, Capitol Guards
April 26, 1996
(#96000451)
MacArthur Park, roughly bounded by 9th and 17th Sts. between Rock St. and I-30
34°44′18″N 92°15′54″W / 34.7383°N 92.265°W / 34.7383; -92.265 (Memorial to Company A, Capitol Guards)
152 Miller House
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)
153 Mims-Breedlove-Priest-Weatherton House
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)
154 Minnesota Monument
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)
155 Mitchell House
Mitchell House
Mitchell House
December 22, 1982
(#82000910)
1415 Spring St.
34°44′06″N 92°16′34″W / 34.735°N 92.2761°W / 34.735; -92.2761 (Mitchell House)
156 James Mitchell School
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)
157 Monument to Confederate Women
Monument to Confederate Women
Monument to Confederate Women
April 26, 1996
(#96000452)
State capitol grounds at the junction of W. 7th and Marshall Sts.
34°44′45″N 92°17′20″W / 34.7458°N 92.2889°W / 34.7458; -92.2889 (Monument to Confederate Women)
158 Moore Building
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)
159 Moore House
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)
160 Mopac Station
Mopac Station
Mopac Station
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)
161 Mosaic Templars State Temple
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)
162 Mount Holly Cemetery
Mount Holly Cemetery
Mount Holly Cemetery
March 5, 1970
(#70000125)
12th St. and Broadway
34°44′17″N 92°16′42″W / 34.738015°N 92.278275°W / 34.738015; -92.278275 (Mount Holly Cemetery)
163 Mount Holly Mausoleum
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)
164 Mount Zion Baptist Church
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)
165 Nash House
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)
166 Nash House
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)
167 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)
168 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)
169 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)
170 Oakland-Fraternal Cemetery
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)
171 Old Post Office Building and Customhouse
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)
172 Old State House
Old State House
Old State House
December 3, 1969
(#69000037)
300 W. Markham St.
34°44′56″N 92°16′19″W / 34.748889°N 92.271944°W / 34.748889; -92.271944 (Old State House)
173 Parnell Hall
Parnell Hall
Parnell Hall
January 24, 2008
(#07001431)
2400 W. Markham
34°45′13″N 92°17′55″W / 34.753611°N 92.298611°W / 34.753611; -92.298611 (Parnell Hall)
174 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)
175 Pearson-Robinson House
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)
176 Peoples Building & Loan Building
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)
177 Pfeifer Brothers Department Store
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)
178 Philander Smith College Historic District
Philander Smith College Historic District
Philander Smith College Historic District
September 13, 1999
(#99000229)
Roughly bounded by 13th, 11th, Izard, and State Sts.
34°44′24″N 92°16′55″W / 34.74°N 92.281944°W / 34.74; -92.281944 (Philander Smith College Historic District)
179 Albert Pike Hotel
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)
180 Pike-Fletcher-Terry House
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)
181 Lamar Porter Athletic Field
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)
182 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)
183 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)
184 Prospect Terrace Apartments
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)
185 Pulaski County Courthouse
Pulaski County Courthouse
Pulaski County Courthouse
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)
186 Ragland House
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)
187 Railroad Call Historic District
Railroad Call Historic District
Railroad Call Historic District
July 9, 1997
(#97000749)
108, 112, and 114 S. Pulaski St.
34°44′59″N 92°17′48″W / 34.7497°N 92.2967°W / 34.7497; -92.2967 (Railroad Call Historic District)
188 Reichardt House
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)
189 Reid House
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)
190 Remmel Apartments
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)
191 Remmel Apartments
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)
192 Remmel Apartments
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)
193 Remmel Flats
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)
194 Retan House
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)
195 Albert Retan House
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)
196 Joseph Taylor Robinson House
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
197 Joseph Taylor Robinson Memorial Auditorium
Joseph Taylor Robinson Memorial Auditorium
Joseph Taylor Robinson Memorial Auditorium
February 21, 2007
(#07000056)
414 W. Markham
34°44′57″N 92°16′28″W / 34.7492°N 92.2744°W / 34.7492; -92.2744 (Joseph Taylor Robinson Memorial Auditorium)
198 Rogers House
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)
199 Rose Building
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)
200 U.M. Rose School
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)
201 Roselawn Memorial Park Gatehouse
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)
202 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)
203 J.P. Runyan House
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)
204 Safferstone House
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)
205 Saint Andrews Catholic Cathedral
Saint Andrews Catholic Cathedral
Saint Andrews Catholic Cathedral
November 13, 1986
(#86003117)
617 Louisiana St.
34°44′33″N 92°16′19″W / 34.7425°N 92.271944°W / 34.7425; -92.271944 (Saint Andrews Catholic Cathedral)
206 St. Edwards Church
St. Edwards Church
St. Edwards Church
December 22, 1982
(#82000929)
823 Sherman
34°44′23″N 92°15′54″W / 34.739722°N 92.265°W / 34.739722; -92.265 (St. Edwards Church)
207 St. Peter's Rock Baptist Church
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)
208 Sanders House
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)
209 Schaer House
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)
210 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)
211 Dr. Morgan Smith House
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)
212 Snyder House
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)
213 South Main Street Apartments Historic District
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)
214 South Main Street Commercial Historic District
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)
215 South Main Street Residential Historic District
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
216 South Scott Street Historic District
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)
217 Southern Trust Building
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)
218 Stebbins and Roberts Office Building and Factory
Stebbins and Roberts Office Building and Factory
Stebbins and Roberts Office Building and Factory
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)
219 Stewart House
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)
220 Stifft Station Historic District
Stifft Station Historic District
Stifft Station Historic District
October 18, 2006
(#06000941)
Bounded by W. Markham, W. 7th, Woodrow, and Martin Sts.
34°45′00″N 92°18′29″W / 34.75°N 92.308056°W / 34.75; -92.308056 (Stifft Station Historic District)
221 Dan Stowers Office Building
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)
222 Taborian Hall
Taborian Hall
Taborian Hall
April 29, 1982
(#82002130)
9th and State Sts.
34°44′30″N 92°16′48″W / 34.741667°N 92.28°W / 34.741667; -92.28 (Taborian Hall)
223 The Tavern
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)
224 Taylor Building
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)
225 Samuel P. Taylor Service Station
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)
226 Ten Mile House
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)
227 Terminal Hotel
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)
228 Terminal Warehouse Building
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)
229 William L. Terry House
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)
230 Ada Thompson Memorial Home
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)
231 Thornton House
Thornton House
Thornton House
May 28, 1999
(#99000543)
1420 W. 15th St.
34°44′12″N 92°17′20″W / 34.736667°N 92.288889°W / 34.736667; -92.288889 (Thornton House)
232 Thurston House
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)
233 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)
234 Tower Building
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)
235 Trapnall Hall
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)
236 Trinity Episcopal Cathedral
Trinity Episcopal Cathedral
Trinity Episcopal Cathedral
May 13, 1976
(#76000460)
310 W. 17th St.
34°43′59″N 92°16′35″W / 34.733056°N 92.276389°W / 34.733056; -92.276389 (Trinity Episcopal Cathedral)
237 Trinity Hospital
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)
238 Tuf Nut Historic Commercial District
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)
239 Turner House
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)
240 Turner-Ledbetter House
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)
241 U.S. Arsenal Building
U.S. Arsenal Building
U.S. Arsenal Building
July 28, 1970
(#70000127)
MacArthur Park, 9th, and Commerce Sts.
34°44′18″N 92°15′45″W / 34.738333°N 92.2625°W / 34.738333; -92.2625 (U.S. Arsenal Building)
242 Union Life Building
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)
243 Van Frank Cottages
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)
244 Vanetten House
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)
245 Vaughan House
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)
246 Vaughn House
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)
247 Vinson House
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)
248 Wallace Building
Wallace Building
Wallace Building
February 18, 1999
(#99000223)
101-111 Main St.
34°44′52″N 92°16′12″W / 34.747778°N 92.27°W / 34.747778; -92.27 (Wallace Building)
249 Zeb Ward Building
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)
250 Ward-Hays House
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)
251 Corydon Wassell House
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)
252 Charles Clary Waters House
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)
253 West 7th Street Historic District
West 7th Street Historic District
West 7th Street Historic District
January 21, 2009
(#08001341)
Portions of the 800-1100 blocks of W. 7th St.
34°44′37″N 92°16′56″W / 34.743661°N 92.282208°W / 34.743661; -92.282208 (West 7th Street Historic District)
254 White-Baucum House
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)
255 Williamson House
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)
256 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)
257 Winfield Methodist Church
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)
258 Womack House
Womack House
Womack House
May 28, 1999
(#99000546)
1867 S. Ringo St.
34°43′52″N 92°17′07″W / 34.731111°N 92.285278°W / 34.731111; -92.285278 (Womack House)
259 William Woodruff House
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)
260 Worthen Bank Building
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)
261 YMCA-Democrat Building
YMCA-Democrat Building
YMCA-Democrat Building
June 11, 1992
(#87001544)
E. Capitol and Scott Sts.
34°44′37″N 92°16′12″W / 34.743611°N 92.27°W / 34.743611; -92.27 (YMCA-Democrat Building)

Former listings

[3] Name on the Register Image Date listedDate removed Location Description
1 Al-Amin Temple December 22, 1982
(#82000873)
June 3, 1986 2100 Main St.
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
4 Richard Bragg House July 22, 1979
(#79000450)
August 2, 1999 305 E. 16th St.
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[7]
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
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)
14 Mary H. Matthews Lustron House
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)
15 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[8]
16 Old Statehouse Square Historic District August 11, 1976
(#76000458)
Unknown Roughly bounded by Arkansas River, Arch, Main, and 2nd Sts.
17 Harry Pettefer House October 19, 1978
(#78000624)
May 15, 2003 105 E. 24th Street
18 Second Street Bridge
Second Street Bridge
Second Street Bridge
April 9, 1990
(#90000528)
August 11, 1999 Second St., over the Missouri-Pacific Railroad
19 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)

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. 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 May 10, 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. ^ [1]
  8. ^ [2]