National Register of Historic Places listings in Orleans Parish, Louisiana

Location of Orleans Parish in Louisiana

This is a list of the National Register of Historic Places listings in Orleans Parish, Louisiana.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Orleans Parish, Louisiana, United States, which is consolidated with the city of New Orleans. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 167 properties and districts listed on the National Register in the parish, including 25 National Historic Landmarks. Three properties were once listed, but have since been removed.

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

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Aldrich-Genella House
Aldrich-Genella House
October 8, 1980
(#80001742)
4801 St. Charles Avenue
29°55′35″N 90°06′24″W / 29.926389°N 90.106667°W / 29.926389; -90.106667 (Aldrich-Genella House)
2 Algiers Point
Algiers Point
August 1, 1978
(#78001428)
Bounded by the Mississippi River, Slidell St., and Atlantic Ave.; also roughly bounded by Slidell, Brooklyn, Atlantic, Newton, and Homer Sts.
29°57′05″N 90°03′02″W / 29.951389°N 90.050556°W / 29.951389; -90.050556 (Algiers Point)
Second set of boundaries represents a boundary increase of March 17, 2011
3 American Chicle Company Building
American Chicle Company Building
September 18, 1998
(#98001176)
8311 Fig St.
29°57′43″N 90°07′03″W / 29.961944°N 90.1175°W / 29.961944; -90.1175 (American Chicle Company Building)
4 Arabella Station
Arabella Station
January 4, 1996
(#95001484)
5600 Magazine Street
29°55′14″N 90°07′03″W / 29.920556°N 90.1175°W / 29.920556; -90.1175 (Arabella Station)
Formerly a 19th-century streetcar barn; now redeveloped and housing a grocery market.
5 Bank of Louisiana
Bank of Louisiana
June 19, 1973
(#73000870)
334 Royal Street
29°57′21″N 90°04′00″W / 29.955833°N 90.066667°W / 29.955833; -90.066667 (Bank of Louisiana)
6 Bank of New Orleans (BNO) Building Upload image
October 11, 2016
(#16000712)
1010 Common St.
29°57′14″N 90°04′24″W / 29.953895°N 90.073461°W / 29.953895; -90.073461 (Bank of New Orleans (BNO) Building)
7 Gen. Beauregard Equestrian Statue
Gen. Beauregard Equestrian Statue
February 18, 1999
(#99000233)
Junction of Esplanade Ave. and Wisner Boulevard
29°59′02″N 90°05′23″W / 29.983889°N 90.089722°W / 29.983889; -90.089722 (Gen. Beauregard Equestrian Statue)
Equestrian statue of P. G. T. Beauregard by Alexander Doyle
8 Big Oak-Little Oak Islands Upload image
July 14, 1971
(#71000357)
Within marshes along the shoreline of Lake Pontchartrain, northeast of central New Orleans[6]
30°04′28″N 89°53′49″W / 30.074444°N 89.896944°W / 30.074444; -89.896944 (Big Oak-Little Oak Islands)
Pre-Columbian habitation sites
9 Blue Plate Building
Blue Plate Building
October 16, 2008
(#08000989)
1315 S. Jefferson Davis Parkway
29°57′27″N 90°06′20″W / 29.957444°N 90.1055°W / 29.957444; -90.1055 (Blue Plate Building)
Art Deco factory building
10 Bohn Motor Company Automobile Dealership
Bohn Motor Company Automobile Dealership
February 1, 2011
(#10001193)
2700 South Broad
29°57′03″N 90°05′59″W / 29.950833°N 90.099722°W / 29.950833; -90.099722 (Bohn Motor Company Automobile Dealership)
11 Bristow Tower Upload image
January 26, 2016
(#15001001)
4537 Magnolia St.
29°56′14″N 90°06′16″W / 29.937094°N 90.104383°W / 29.937094; -90.104383 (Bristow Tower)
12 Broadmoor Historic District
Broadmoor Historic District
June 13, 2003
(#03000519)
Roughly bounded by South Broad/Fountainebleau, Milan, S. Claiborne, and Octavia; also roughly bounded by Walmsley, S. White, Eden, and S. Jefferson Davis Parkway
29°56′48″N 90°06′22″W / 29.946667°N 90.106111°W / 29.946667; -90.106111 (Broadmoor Historic District)
Second set of boundaries represents a boundary increase of September 13, 2007
13 Building at 225 Baronne Street
Building at 225 Baronne Street
September 10, 2013
(#13000694)
225 Baronne St.
29°57′10″N 90°04′20″W / 29.952742°N 90.072312°W / 29.952742; -90.072312 (Building at 225 Baronne Street)
14 Buildings at 445-447-449 South Rampart
Buildings at 445-447-449 South Rampart
August 30, 2007
(#07000857)
445-447-449 S. Rampart Street
29°57′02″N 90°04′30″W / 29.950556°N 90.075°W / 29.950556; -90.075 (Buildings at 445-447-449 South Rampart)
15 Bullitt-Longenecker House
Bullitt-Longenecker House
October 1, 1981
(#81000296)
3627 Carondelet Street
29°55′42″N 90°05′42″W / 29.928333°N 90.095°W / 29.928333; -90.095 (Bullitt-Longenecker House)
16 Bywater Historic District
Bywater Historic District
January 23, 1986
(#86000113)
Roughly bounded by N. Claiborne Avenue and Urquhart St., Kentucky St., the Mississippi River, and Montegut and Press Sts.
29°58′00″N 90°02′17″W / 29.966667°N 90.038056°W / 29.966667; -90.038056 (Bywater Historic District)
17 The Cabildo
The Cabildo
October 15, 1966
(#66000373)
701 Chartres St.
29°57′26″N 90°03′51″W / 29.957222°N 90.064167°W / 29.957222; -90.064167 (The Cabildo)
Late 18th-century building on Jackson Square; city hall from the colonial era through early 19th century; now one of the properties of the Louisiana State Museum.
18 George Washington Cable House
George Washington Cable House
October 15, 1966
(#66000374)
1313 8th St.
29°55′35″N 90°05′14″W / 29.926389°N 90.087222°W / 29.926389; -90.087222 (George Washington Cable House)
Garden District cottage, the home of writer George Washington Cable between 1874 and 1884
19 Carrollton Historic District
Carrollton Historic District
November 2, 1987
(#87001893)
Roughly bounded by Lowerline St., the Mississippi River, Monticello Ave., and Earhart Boulevard; also bounded by Claiborne, National Octavia, Grape, and Lowerline
29°57′08″N 90°07′38″W / 29.952222°N 90.127222°W / 29.952222; -90.127222 (Carrollton Historic District)
Second set of boundaries represents a boundary increase of September 6, 2007
20 Carver Theater
Carver Theater
August 20, 1998
(#98001078)
2101 Orleans Avenue
29°58′00″N 90°04′36″W / 29.966667°N 90.076667°W / 29.966667; -90.076667 (Carver Theater)
21 Central City Historic District
Central City Historic District
July 9, 1982
(#82002783)
Roughly bounded by Pontchartrain Expressway and Louisiana, St. Charles, and Claiborne Aves.
29°56′20″N 90°05′10″W / 29.938889°N 90.086111°W / 29.938889; -90.086111 (Central City Historic District)
22 Charity Hospital of New Orleans
Charity Hospital of New Orleans
January 24, 2011
(#10001173)
1532 Tulane Ave.
29°57′19″N 90°04′41″W / 29.955278°N 90.078056°W / 29.955278; -90.078056 (Charity Hospital of New Orleans)
23 Confederate Memorial Hall
Confederate Memorial Hall
June 11, 1975
(#75000852)
929 Camp St.
29°56′36″N 90°04′53″W / 29.943333°N 90.081389°W / 29.943333; -90.081389 (Confederate Memorial Hall)
24 Congo Square
Congo Square
January 28, 1993
(#92001763)
Junction of Rampart and St. Peter Streets
29°57′39″N 90°04′06″W / 29.960833°N 90.068333°W / 29.960833; -90.068333 (Congo Square)
Gathering place for African-American music and dance since colonial era; now within Louis Armstrong Park
25 Criminal Courts Building
Criminal Courts Building
January 12, 1984
(#84001337)
2700 Tulane Ave.
29°57′41″N 90°05′37″W / 29.961389°N 90.093611°W / 29.961389; -90.093611 (Criminal Courts Building)
26 Nathaniel C. & Frances Curtis, Jr., House
Nathaniel C. & Frances Curtis, Jr., House
June 16, 2014
(#14000311)
6161 Marquette Pl.
29°56′00″N 90°07′06″W / 29.9332°N 90.1184°W / 29.9332; -90.1184 (Nathaniel C. & Frances Curtis, Jr., House)
27 Guy J. and Rose Caruso D'Antonio House Upload image
October 11, 2016
(#16000710)
2621 O'Reilly St.
29°58′58″N 90°04′23″W / 29.982912°N 90.073002°W / 29.982912; -90.073002 (Guy J. and Rose Caruso D'Antonio House)
28 DELTA QUEEN (Steamboat)
DELTA QUEEN (Steamboat)
June 15, 1970
(#70000495)
30 Robin Street Wharf
29°56′03″N 90°03′39″W / 29.934167°N 90.060833°W / 29.934167; -90.060833 (DELTA QUEEN (Steamboat))
29 DELUGE
DELUGE
June 30, 1989
(#89001427)
Mississippi River north of Canal St. Algiers Ferry
29°57′20″N 90°03′18″W / 29.955556°N 90.055°W / 29.955556; -90.055 (DELUGE)
30 Dillard University
Dillard University
April 10, 2003
(#03000202)
2601 Gentilly Boulevard
29°59′50″N 90°03′56″W / 29.997222°N 90.065556°W / 29.997222; -90.065556 (Dillard University)
Historically black university, named for James Hardy Dillard
31 James H. Dillard House
James H. Dillard House
December 2, 1974
(#74000929)
571 Audubon St.
29°56′07″N 90°07′34″W / 29.935278°N 90.126111°W / 29.935278; -90.126111 (James H. Dillard House)
32 Eagle Saloon Building
Eagle Saloon Building
October 16, 2002
(#02001160)
401-403 South Rampart Street
29°57′05″N 90°04′30″W / 29.951389°N 90.075°W / 29.951389; -90.075 (Eagle Saloon Building)
Key venue in the early development of jazz in the late 19th and early 20th centuries
33 Edgewood Park Historic District
Edgewood Park Historic District
September 24, 2014
(#14000690)
Roughly bounded by Peoples & Humanity Sts., Gentilly Blvd., Peoples Ave. & Fairmont Dr.
29°59′48″N 90°03′10″W / 29.9968°N 90.0529°W / 29.9968; -90.0529 (Edgewood Park Historic District)
34 Esplanade Ridge Historic District
Esplanade Ridge Historic District
June 30, 1980
(#80001743)
U.S. Route 90
29°58′34″N 90°04′42″W / 29.976111°N 90.078333°W / 29.976111; -90.078333 (Esplanade Ridge Historic District)
The Faubourg St. John area was settled in 1708 as Port Bayou Saint-Jean ten years before the city of New Orleans was founded.
35 Factors Row and Thiberge Buildings
Factors Row and Thiberge Buildings
April 4, 1983
(#83000529)
401-405 Carondelet and 802-830 Perdido St.
29°57′02″N 90°04′19″W / 29.950556°N 90.071944°W / 29.950556; -90.071944 (Factors Row and Thiberge Buildings)
36 Faubourg Marigny
Faubourg Marigny
December 31, 1974
(#74000930)
Roughly bounded by the Mississippi River, Esplanade Avenue, Marias St., and Montegut St.
29°57′55″N 90°03′20″W / 29.965278°N 90.055556°W / 29.965278; -90.055556 (Faubourg Marigny)
Neighborhood established by Bernard de Marigny in the early 1800s, site of the former Marigny plantation just below the Vieux Carré
37 Federal Fibre Mills Building
Federal Fibre Mills Building
March 24, 1983
(#83004190)
1101 S. Peters St.
29°56′25″N 90°03′58″W / 29.940278°N 90.066111°W / 29.940278; -90.066111 (Federal Fibre Mills Building)
38 Flint-Goodridge Hospital of Dillard University
Flint-Goodridge Hospital of Dillard University
January 13, 1989
(#88003139)
Louisiana Ave. and LaSalle St.
29°56′10″N 90°05′41″W / 29.936111°N 90.094722°W / 29.936111; -90.094722 (Flint-Goodridge Hospital of Dillard University)
African-American hospital in Jim Crow Law era
39 Fort Macomb
Fort Macomb
October 11, 1978
(#78001429)
East of central New Orleans at Chef Menteur Pass on U.S. Route 90
30°03′51″N 89°48′15″W / 30.064167°N 89.804167°W / 30.064167; -89.804167 (Fort Macomb)
Early 19th-century brick fortress
40 Fort Pike
Fort Pike
August 14, 1972
(#72000557)
North of central New Orleans off U.S. Route 90, E.
30°09′58″N 89°44′13″W / 30.166111°N 89.736944°W / 30.166111; -89.736944 (Fort Pike)
Early 19th-century brick fortress
41 Fort St. John
Fort St. John
February 11, 1983
(#83000530)
Bayou St. John off Robert E. Lee Boulevard
30°01′20″N 90°05′00″W / 30.022222°N 90.083333°W / 30.022222; -90.083333 (Fort St. John)
Colonial-era fort, later amusement park; also known as "Old Spanish Fort"
42 Fourth Church of Christ, Scientist
Fourth Church of Christ, Scientist
July 19, 2002
(#02000782)
134 Polk Ave.
30°00′05″N 90°06′51″W / 30.001389°N 90.114167°W / 30.001389; -90.114167 (Fourth Church of Christ, Scientist)
43 William Frantz Elementary School
William Frantz Elementary School
June 8, 2005
(#05000557)
3811 N. Galvez St.
29°58′35″N 90°01′59″W / 29.976389°N 90.033056°W / 29.976389; -90.033056 (William Frantz Elementary School)
1937 public school building which was the site of racial desegregation protests in 1960, when Ruby Bridges was enrolled here
44 French Market-Old Vegetable Market
French Market-Old Vegetable Market
March 29, 1972
(#72000558)
1000 Decatur Street
29°57′33″N 90°03′37″W / 29.959167°N 90.060278°W / 29.959167; -90.060278 (French Market-Old Vegetable Market)
Historic building of the French Market complex
45 Gallier Hall
Gallier Hall
May 30, 1974
(#74002250)
545 St. Charles Ave.
29°56′47″N 90°04′17″W / 29.946389°N 90.071389°W / 29.946389; -90.071389 (Gallier Hall)
Former City Hall
46 Gallier House
Gallier House
February 15, 1974
(#74000932)
1132 Royal Street
29°57′41″N 90°03′41″W / 29.961389°N 90.061389°W / 29.961389; -90.061389 (Gallier House)
Built by architect James Gallier, Jr., in 1857 for his own family residence, now operated as a historic house museum.
47 Garden District
Garden District
June 21, 1971
(#71000358)
Bounded by Carondelet, Josephine, and Magazine Streets, and Louisiana Ave.
29°55′45″N 90°05′02″W / 29.929167°N 90.083889°W / 29.929167; -90.083889 (Garden District)
48 Gem Theater Upload image
January 26, 2016
(#15001002)
3940 Thalia St.
29°57′08″N 90°05′51″W / 29.952325°N 90.097388°W / 29.952325; -90.097388 (Gem Theater)
49 Mary Louise Kennedy Genella House
Mary Louise Kennedy Genella House
November 10, 1982
(#82000446)
5022-5028 Prytania St.
29°55′28″N 90°06′34″W / 29.924444°N 90.109444°W / 29.924444; -90.109444 (Mary Louise Kennedy Genella House)
50 General Laundry Building
General Laundry Building
December 27, 1974
(#74000933)
2512 St. Peter St.
29°58′05″N 90°04′53″W / 29.968056°N 90.081389°W / 29.968056; -90.081389 (General Laundry Building)
Aztec Revival Deco commercial building
51 Gentilly Terrace Historic District
Gentilly Terrace Historic District
November 18, 1999
(#99001358)
Roughly bounded by Spain, Mirabeau, Eastern, and Gentilly Boulevard
30°00′18″N 90°03′05″W / 30.005°N 90.051389°W / 30.005; -90.051389 (Gentilly Terrace Historic District)
52 Nicholas Girod House
Nicholas Girod House
April 15, 1970
(#70000254)
500 Chartres St.
29°57′21″N 90°03′54″W / 29.955833°N 90.065°W / 29.955833; -90.065 (Nicholas Girod House)
Originally constructed in 1797, by 1821 it was owned by former Mayor Nicolas Girod, a wealthy French American who refurbished it in preparation for a rescue of Napoleon from his exile. Word was received of Napoleon's death the building is commonly known as the Napoleon House. Since 1914 has functioned as the Napoleon House Restaurant.
53 The Governor House Motor Hotel Upload image
May 31, 2016
(#16000298)
1630 Canal St.
29°57′31″N 90°04′39″W / 29.958664°N 90.077373°W / 29.958664; -90.077373 (The Governor House Motor Hotel)
54 Grant-Black House
Grant-Black House
July 26, 1979
(#79001074)
3932 St. Charles Ave.
29°55′35″N 90°05′50″W / 29.926389°N 90.097222°W / 29.926389; -90.097222 (Grant-Black House)
55 Greenville Hall
Greenville Hall
August 29, 1977
(#77000673)
7214 St. Charles Ave.
29°56′13″N 90°07′39″W / 29.936944°N 90.1275°W / 29.936944; -90.1275 (Greenville Hall)
Formerly part of Dominican College campus, now part of Loyola University New Orleans
56 Hart House
Hart House
June 7, 1984
(#84001339)
2108 Palmer Ave.
29°56′13″N 90°07′06″W / 29.936944°N 90.118333°W / 29.936944; -90.118333 (Hart House)
57 Lafcadio Hearn House
Lafcadio Hearn House
April 26, 2006
(#06000324)
1565-67 Cleveland Ave.
29°57′34″N 90°04′39″W / 29.959444°N 90.0775°W / 29.959444; -90.0775 (Lafcadio Hearn House)
Former residence of writer Lafcadio Hearn
58 Hennen Building
Hennen Building
July 31, 1986
(#86002104)
203 Carondelet
29°57′09″N 90°04′17″W / 29.9525°N 90.071389°W / 29.9525; -90.071389 (Hennen Building)
Hennen Building, also known as Latter & Blum Building, Maritime Building; early high-rise from 1895
59 Hermann-Grima House
Hermann-Grima House
August 19, 1971
(#71000359)
818-820 St. Louis St.
29°57′26″N 90°04′04″W / 29.957222°N 90.067778°W / 29.957222; -90.067778 (Hermann-Grima House)
Early example (1831) of American architecture in the French Quarter, operated as an historic house museum. Has the only extant horse stable and open-hearth kitchen.
60 Simon Hernsheim House
Simon Hernsheim House
June 24, 1982
(#82002784)
3811 St. Charles Ave.
29°55′38″N 90°05′46″W / 29.927222°N 90.096111°W / 29.927222; -90.096111 (Simon Hernsheim House)
Now houses the Columns Hotel
61 Holy Cross Historic District
Holy Cross Historic District
July 31, 1986
(#86002105)
Roughly bounded by Burgundy and Dauphine Sts., Delery St., the Mississippi River, and the Industrial Canal
29°57′26″N 90°01′08″W / 29.957222°N 90.018889°W / 29.957222; -90.018889 (Holy Cross Historic District)
62 Howard Memorial Library
Howard Memorial Library
March 22, 1991
(#91000343)
615 Howard Ave.
29°56′34″N 90°04′17″W / 29.942778°N 90.071389°W / 29.942778; -90.071389 (Howard Memorial Library)
63 Iberville Public Housing Development Historic District
Iberville Public Housing Development Historic District
January 5, 2015
(#14000692)
401 Treme St.
29°57′34″N 90°04′25″W / 29.959444°N 90.073611°W / 29.959444; -90.073611 (Iberville Public Housing Development Historic District)
64 International Trade Mart
International Trade Mart
June 9, 2014
(#13001127)
2 Canal Street
29°56′56″N 90°03′48″W / 29.948976°N 90.063355°W / 29.948976; -90.063355 (International Trade Mart)
65 Irish Channel Area Architectural District
Irish Channel Area Architectural District
September 29, 1976
(#76000967)
Roughly bounded by Jackson Ave., Aline and Magazine Sts., and the Mississippi River
29°55′20″N 90°04′51″W / 29.922222°N 90.080833°W / 29.922222; -90.080833 (Irish Channel Area Architectural District)
66 Iroquois Theater
Iroquois Theater
January 14, 2003
(#02001161)
413-415 S. Rampart St.
29°57′09″N 90°04′30″W / 29.9525°N 90.075°W / 29.9525; -90.075 (Iroquois Theater)
67 Isaacs-Williams Mansion
Isaacs-Williams Mansion
October 21, 1976
(#76000968)
5120 St. Charles Ave.
29°55′35″N 90°06′38″W / 29.926389°N 90.110556°W / 29.926389; -90.110556 (Isaacs-Williams Mansion)
Milton Latter Memorial Library
68 Jackson Barracks
Jackson Barracks
November 7, 1976
(#76000969)
6400 St. Claude Avenue
29°57′04″N 90°00′37″W / 29.951111°N 90.010278°W / 29.951111; -90.010278 (Jackson Barracks)
69 Jackson Square
Jackson Square
October 15, 1966
(#66000375)
Bounded by Decatur, St. Peter, St. Ann, and Chartres Sts.
29°57′26″N 90°03′47″W / 29.957222°N 90.063056°W / 29.957222; -90.063056 (Jackson Square)
Central square of the Vieux Carré, historically called the Place d'Armes (Plaza de Armas). Redesigned as a public park and renamed in the mid-19th century, by Micaela Almonester, Baroness de Pontalba.
70 Henry Jones Cottage Upload image
October 6, 2015
(#15000696)
2409-2411 D'Abadie St.
29°58′45″N 90°04′18″W / 29.9793°N 90.0716°W / 29.9793; -90.0716 (Henry Jones Cottage)
71 Julia Street Row
Julia Street Row
March 28, 1977
(#77000674)
602-646 Julia St.
29°56′43″N 90°04′16″W / 29.945278°N 90.071111°W / 29.945278; -90.071111 (Julia Street Row)
Intact block-long row of matching, early 19th-century brick townhouses
72 Jung Hotel
Jung Hotel
September 27, 1982
(#82002785)
1500 Canal St.
29°57′25″N 90°04′34″W / 29.956944°N 90.076111°W / 29.956944; -90.076111 (Jung Hotel)
73 Karnofsky Tailor Shop-House
Karnofsky Tailor Shop-House
October 16, 2002
(#02001162)
427-431 S. Rampart St.
29°57′02″N 90°04′30″W / 29.950556°N 90.075°W / 29.950556; -90.075 (Karnofsky Tailor Shop-House)
Karnofsky family active in early promotion of jazz; location of early employment of young Louis Armstrong
74 Lafayette Cemetery No. 1
Lafayette Cemetery No. 1
February 1, 1972
(#72000559)
1400 Washington Ave.
29°55′43″N 90°05′07″W / 29.928611°N 90.085278°W / 29.928611; -90.085278 (Lafayette Cemetery No. 1)
75 Lafitte Avenue Project Buildings C-47, E-45 and No. 46 Upload image
May 31, 2016
(#15001003)
Corner of Lafitte Ave. & N. Johnson St.
29°57′56″N 90°04′40″W / 29.965510°N 90.077743°W / 29.965510; -90.077743 (Lafitte Avenue Project Buildings C-47, E-45 and No. 46)
76 Lafitte's Blacksmith Shop
Lafitte's Blacksmith Shop
April 15, 1970
(#70000255)
941 Bourbon Street
29°57′39″N 90°03′50″W / 29.960833°N 90.063889°W / 29.960833; -90.063889 (Lafitte's Blacksmith Shop)
Late 18th-century Creole cottage, became a bar in the 20th century.
77 LeBeuf Plantation House Upload image
July 29, 1993
(#93000694)
101 Carmick, US Naval Support Activity
29°56′56″N 90°01′50″W / 29.948889°N 90.030556°W / 29.948889; -90.030556 (LeBeuf Plantation House)
78 LeCarpentier-Beauregard-Keyes House
LeCarpentier-Beauregard-Keyes House
November 20, 1975
(#75000853)
1113 Chartres St.
29°57′39″N 90°03′40″W / 29.960833°N 90.061111°W / 29.960833; -90.061111 (LeCarpentier-Beauregard-Keyes House)
Former residence of General P.G.T. Beauregard and author Frances Parkinson Keyes
79 Robert E. Lee Monument
Robert E. Lee Monument
March 19, 1991
(#91000254)
Lee Cir., in the 900-1000 blocks of St. Charles Ave.
29°56′35″N 90°04′20″W / 29.943056°N 90.072222°W / 29.943056; -90.072222 (Robert E. Lee Monument)
Monument in Lee Circle commemorates Robert E. Lee. Erected in 1884; statue by Alexander Doyle.
80 Leeds Iron Foundry
Leeds Iron Foundry
January 11, 1976
(#76000970)
923 Tchoupitoulas Street
29°56′33″N 90°04′05″W / 29.9425°N 90.068056°W / 29.9425; -90.068056 (Leeds Iron Foundry)
Gothic revival commercial building with many links to New Orleans history; now houses the Preservation Resource Center.
81 Huey P. Long Mansion
Huey P. Long Mansion
June 9, 1980
(#80001744)
14 Audubon Boulevard
29°56′35″N 90°07′11″W / 29.943056°N 90.119722°W / 29.943056; -90.119722 (Huey P. Long Mansion)
Former residence of Governor Huey P. Long
82 Longue Vue House and Gardens
Longue Vue House and Gardens
September 20, 1991
(#91001419)
7 Bamboo Road
29°58′36″N 90°07′23″W / 29.976667°N 90.123056°W / 29.976667; -90.123056 (Longue Vue House and Gardens)
Early 20th-century city estate and gardens, open to the public
83 Louisiana State Bank Building
Louisiana State Bank Building
May 4, 1983
(#83004387)
403-409 Royal Street
29°57′20″N 90°04′01″W / 29.955556°N 90.066944°W / 29.955556; -90.066944 (Louisiana State Bank Building)
84 Louisiana Superdome
Louisiana Superdome
January 26, 2016
(#15001004)
1500 Sugar Bowl Dr.
29°57′03″N 90°04′54″W / 29.950888°N 90.081763°W / 29.950888; -90.081763 (Louisiana Superdome)
85 Lowe-Forman House
Lowe-Forman House
June 29, 1982
(#82002786)
5301 Camp St.
29°55′18″N 90°06′47″W / 29.921667°N 90.113056°W / 29.921667; -90.113056 (Lowe-Forman House)
86 Lower Garden District
Lower Garden District
September 7, 1972
(#72000560)
Roughly bounded by St. Charles Ave., Jackson St., the Mississippi River, and Annunciation and Race Sts.; also roughly the southern side of St. Charles Ave. between U.S. Route 90 and Josephine St. and two parcels on the southern side of Annunciation St.
29°55′55″N 90°04′15″W / 29.931944°N 90.070833°W / 29.931944; -90.070833 (Lower Garden District)
Second set of boundaries represents a boundary increase of July 26, 1990
87 Lykes Brothers Steamship Company Historic District
Lykes Brothers Steamship Company Historic District
November 14, 2011
(#11000804)
1770, 1744-46 Tchoupitoulas Street
29°55′39″N 90°04′00″W / 29.9275°N 90.066667°W / 29.9275; -90.066667 (Lykes Brothers Steamship Company Historic District)
88 Macheca Building
Macheca Building
January 6, 1983
(#83000531)
828 Canal St.
29°57′14″N 90°04′15″W / 29.953889°N 90.070833°W / 29.953889; -90.070833 (Macheca Building)
89 Madame John's Legacy
Madame John's Legacy
April 15, 1970
(#70000256)
632 Dumaine St.
29°57′32″N 90°03′46″W / 29.958889°N 90.062778°W / 29.958889; -90.062778 (Madame John's Legacy)
Late 18th-century French Colonial house, rare architectural example which escaped the Great Fires of 1788 and 1794; operated by the Louisiana State Museum. Name is from a story by George Washington Cable.
90 Magnolia Street Housing Project
Magnolia Street Housing Project
August 27, 1999
(#99001038)
Roughly bounded by Washington Ave., La Salle St., Louisiana Ave., and Magnolia St.
29°56′16″N 90°05′34″W / 29.937778°N 90.092778°W / 29.937778; -90.092778 (Magnolia Street Housing Project)
91 Maylie's Restaurant
Maylie's Restaurant
June 3, 1998
(#98000577)
1007-09 Poydras St.
29°57′02″N 90°04′28″W / 29.950556°N 90.074444°W / 29.950556; -90.074444 (Maylie's Restaurant)
92 McDonogh School No. 6
McDonogh School No. 6
October 5, 1982
(#82000447)
4849 Chestnut St.
29°55′22″N 90°06′27″W / 29.922778°N 90.1075°W / 29.922778; -90.1075 (McDonogh School No. 6)
93 McDonogh 19 Elementary School Upload image
October 10, 2016
(#16000672)
5909 St. Claude Ave.
29°57′38″N 90°00′46″W / 29.960521°N 90.012640°W / 29.960521; -90.012640 (McDonogh 19 Elementary School)
94 Merieult House
Merieult House
May 5, 1972
(#72000561)
533 Royal Street
29°57′24″N 90°03′57″W / 29.956667°N 90.065833°W / 29.956667; -90.065833 (Merieult House)
95 Metairie Cemetery
Metairie Cemetery
December 6, 1991
(#91001780)
Junction of Interstate 10 and Metairie Road
29°58′54″N 90°07′05″W / 29.981667°N 90.118056°W / 29.981667; -90.118056 (Metairie Cemetery)
96 Adolph Meyer School
Adolph Meyer School
February 1, 2016
(#15001013)
2013 General Meyer Ave.
29°56′41″N 90°02′10″W / 29.944692°N 90.036204°W / 29.944692; -90.036204 (Adolph Meyer School)
97 Mid-City Historic District
Mid-City Historic District
December 10, 1993
(#93001394)
Roughly bounded by Derbigny St., Conti St., City Park Ave., and Interstate 10; also roughly bounded by City Park Ave., St. Louis St., Claiborne Ave., and Interstate 10
29°58′08″N 90°05′45″W / 29.968889°N 90.095833°W / 29.968889; -90.095833 (Mid-City Historic District)
Second set of boundaries represents a significant boundary adjustment of December 15, 2011
98 Napoleon Street Branch Library
Napoleon Street Branch Library
January 12, 1979
(#79001075)
Napoleon St.
29°55′16″N 90°06′04″W / 29.921111°N 90.101111°W / 29.921111; -90.101111 (Napoleon Street Branch Library)
99 National American Bank Building
National American Bank Building
May 15, 1986
(#86001048)
200 Carondelet Street
29°57′08″N 90°04′14″W / 29.952222°N 90.070556°W / 29.952222; -90.070556 (National American Bank Building)
100 New Marigny Historic District
New Marigny Historic District
September 30, 1994
(#94001170)
Roughly bounded by St. Claude, St. Bernard, Tonti, and St. Ferdinand Sts. and Interstate 10
29°58′27″N 90°03′17″W / 29.974167°N 90.054722°W / 29.974167; -90.054722 (New Marigny Historic District)
101 New Orleans City Park Carousel and Pavilion
New Orleans City Park Carousel and Pavilion
February 13, 1986
(#86000254)
City Park, off City Park Ave.
29°59′15″N 90°05′57″W / 29.9875°N 90.099167°W / 29.9875; -90.099167 (New Orleans City Park Carousel and Pavilion)
102 New Orleans Cotton Exchange Building
New Orleans Cotton Exchange Building
December 22, 1977
(#77000675)
231 Carondelet Street
29°57′07″N 90°04′17″W / 29.951944°N 90.071389°W / 29.951944; -90.071389 (New Orleans Cotton Exchange Building)
103 New Orleans Federal Savings and Loan Building Upload image
June 16, 2015
(#15000346)
4948 Chef Menteur Hwy.
30°00′14″N 90°02′20″W / 30.0040°N 90.039°W / 30.0040; -90.039 (New Orleans Federal Savings and Loan Building)
104 New Orleans Jazz National Historical Park
New Orleans Jazz National Historical Park
October 31, 1994
(#01000277)
365 Canal St.
29°57′45″N 90°04′02″W / 29.962389°N 90.067222°W / 29.962389; -90.067222 (New Orleans Jazz National Historical Park)
105 New Orleans Lower Central Business District
New Orleans Lower Central Business District
June 24, 1991
(#91000825)
Roughly bounded by Canal, Tchoupitoulas, Poydras, O'Keefe, Common, and S. Saratoga; also approximately Rampart, Tulane, Loyola, Gravier, O'Keefe, and Common; also 234 and 222 Loyola and 1100 Tulane Aves., 300, 306, 308, 310, and 314 Rampart, 1111 and 935 Gravier, and 1010 Common Sts.
29°57′08″N 90°04′17″W / 29.952222°N 90.071389°W / 29.952222; -90.071389 (New Orleans Lower Central Business District)
Second and third sets of boundaries represent boundary increases of February 9, 2006 and January 20, 2015 respectively
106 Newberger House
Newberger House
September 27, 1984
(#84001340)
1640 Palmer Ave.
29°55′58″N 90°07′11″W / 29.932778°N 90.119722°W / 29.932778; -90.119722 (Newberger House)
107 Odd Fellows Rest Cemetery
Odd Fellows Rest Cemetery
May 23, 1980
(#80001745)
Canal St. and City Park Ave.
29°58′53″N 90°06′39″W / 29.981389°N 90.110833°W / 29.981389; -90.110833 (Odd Fellows Rest Cemetery)
108 ODECO Building Upload image
May 31, 2016
(#16000300)
1600 Canal St.
29°57′30″N 90°04′38″W / 29.958427°N 90.077109°W / 29.958427; -90.077109 (ODECO Building)
109 Oil and Gas Building
Oil and Gas Building
February 5, 2014
(#13001143)
1100 Tulane Ave.
29°57′14″N 90°04′27″W / 29.953893°N 90.074256°W / 29.953893; -90.074256 (Oil and Gas Building)
110 Old Handleman Building
Old Handleman Building
June 11, 1980
(#80001746)
1824-1832 Dryades St. (Oretha Castle Haley Boulevard)
29°56′18″N 90°04′51″W / 29.938333°N 90.080833°W / 29.938333; -90.080833 (Old Handleman Building)
111 Old Meat Market-Halle des Boucheries
Old Meat Market-Halle des Boucheries
March 29, 1972
(#72000562)
800 Decatur Street
29°56′22″N 90°03′44″W / 29.939444°N 90.062222°W / 29.939444; -90.062222 (Old Meat Market-Halle des Boucheries)
Historic building of French Market complex
112 Old Ursuline Convent
Old Ursuline Convent
October 15, 1966
(#66000376)
1114 Chartres St.
29°57′37″N 90°03′39″W / 29.960278°N 90.060833°W / 29.960278; -90.060833 (Old Ursuline Convent)
Colonial-era convent complex, later Archbishop's Palace
113 Orpheum Theatre
Orpheum Theatre
August 11, 1982
(#82002787)
125-129 University Pl.
29°57′16″N 90°04′21″W / 29.954444°N 90.0725°W / 29.954444; -90.0725 (Orpheum Theatre)
114 Pan-American Life Insurance Company Building
Pan-American Life Insurance Company Building
September 19, 2007
(#07000982)
2400 Canal St.
29°57′52″N 90°05′06″W / 29.964444°N 90.085°W / 29.964444; -90.085 (Pan-American Life Insurance Company Building)
115 Park View Guest House
Park View Guest House
November 5, 1982
(#82000448)
7004 St. Charles Avenue
29°56′08″N 90°07′33″W / 29.935556°N 90.125833°W / 29.935556; -90.125833 (Park View Guest House)
116 Parkview Historic District
Parkview Historic District
June 9, 1995
(#95000675)
Roughly bounded by City Park Ave., Bayou St. John, Orleans, Rocheblave, Lafitte, and St. Louis
29°58′40″N 90°05′33″W / 29.977778°N 90.0925°W / 29.977778; -90.0925 (Parkview Historic District)
117 Perseverance Hall
Perseverance Hall
October 2, 1973
(#73000871)
901 St. Claude Ave.
29°57′46″N 90°04′04″W / 29.962778°N 90.067778°W / 29.962778; -90.067778 (Perseverance Hall)
118 Pessou House
Pessou House
June 15, 1982
(#82002788)
6018 Benjamin St.
29°55′47″N 90°07′09″W / 29.929722°N 90.119167°W / 29.929722; -90.119167 (Pessou House)
119 Pitot House
Pitot House
September 28, 1971
(#71000360)
1440 Moss St.
29°58′54″N 90°05′21″W / 29.981667°N 90.089167°W / 29.981667; -90.089167 (Pitot House)
Late 18th-century house; one of the owners was Mayor James Pitot. Open to the public and home to the Louisiana Landmarks Society.
120 Plaza Tower
Plaza Tower
January 30, 2013
(#12001241)
1001 Howard Ave.
29°56′47″N 90°04′34″W / 29.946373°N 90.076219°W / 29.946373; -90.076219 (Plaza Tower)
121 Pontalba Buildings
Pontalba Buildings
May 30, 1974
(#74000934)
500 St. Ann St. and 500 St. Peter St.
29°57′27″N 90°03′46″W / 29.9575°N 90.062778°W / 29.9575; -90.062778 (Pontalba Buildings)
c.1850 matching townhouse buildings with first-floor retail shops; on either side of Jackson Square, constructed by New Orleans native Micaela Almonester, Baroness de Pontalba
122 The Presbytere
The Presbytere
April 15, 1970
(#70000257)
751 Chartres St.
29°57′29″N 90°03′50″W / 29.958056°N 90.063889°W / 29.958056; -90.063889 (The Presbytere)
Colonial-era Roman Catholic headquarters for the Louisiana colony; now a property of the Louisiana State Museum, on Jackson Square
123 Jean Louis Rabassa House
Jean Louis Rabassa House
February 15, 1974
(#74000935)
1125 St. Ann St.
29°57′42″N 90°04′04″W / 29.961667°N 90.067778°W / 29.961667; -90.067778 (Jean Louis Rabassa House)
124 The Rault Center Upload image
January 20, 2015
(#14001171)
1111 Gravier St.
29°57′12″N 90°04′28″W / 29.9532°N 90.0744°W / 29.9532; -90.0744 (The Rault Center)
125 Rice House
Rice House
August 24, 1978
(#78001430)
3643 Camp St.
29°55′21″N 90°05′44″W / 29.9225°N 90.095556°W / 29.9225; -90.095556 (Rice House)
126 Saenger Theatre
Saenger Theatre
November 25, 1977
(#77000676)
1111 Canal Street; also 1101-1111 Canal St.
29°57′21″N 90°04′22″W / 29.955833°N 90.072778°W / 29.955833; -90.072778 (Saenger Theatre)
Second set of boundaries represents a boundary increase of April 1, 1985
127 St. Alphonsus Church
St. Alphonsus Church
May 22, 1973
(#73000872)
2029 Constance St.
29°55′50″N 90°04′25″W / 29.930556°N 90.073611°W / 29.930556; -90.073611 (St. Alphonsus Church)
128 St. Bernard Market
St. Bernard Market
August 15, 2012
(#12000498)
1522 St. Bernard Ave.
29°58′20″N 90°03′56″W / 29.972188°N 90.065535°W / 29.972188; -90.065535 (St. Bernard Market)
129 St. Charles Streetcar Line
St. Charles Streetcar Line
May 23, 1973
(#73000873)
St. Charles Avenue route from downtown to Carrollton; also St. Charles Ave., Carondelet St., Canal St., Howard Ave., Lee Cir., Carrollton Ave., Willow St., and Jeanette St.
29°56′27″N 90°06′08″W / 29.940833°N 90.102222°W / 29.940833; -90.102222 (St. Charles Streetcar Line)
Second set of boundaries represent National Historic Landmark designation and boundary increase of August 25, 2014, "The St. Charles Line"
130 St. James AME Church
St. James AME Church
October 26, 1982
(#82000449)
222 N. Roman St.
29°57′39″N 90°04′43″W / 29.960833°N 90.078611°W / 29.960833; -90.078611 (St. James AME Church)
131 St. Louis Cemetery No. 1
St. Louis Cemetery No. 1
July 30, 1975
(#75000855)
Bounded by Basin, St. Louis, Conti, and Tremé Sts.
29°57′25″N 90°04′34″W / 29.956944°N 90.076111°W / 29.956944; -90.076111 (St. Louis Cemetery No. 1)
132 St. Louis Cemetery No. 2
St. Louis Cemetery No. 2
July 30, 1975
(#75000856)
Bounded by Claiborne, Robertson, St. Louis, and Iberville St.
29°57′38″N 90°04′32″W / 29.960556°N 90.075556°W / 29.960556; -90.075556 (St. Louis Cemetery No. 2)
133 St. Mary's Assumption Church
St. Mary's Assumption Church
August 12, 1971
(#71000361)
2030 Constance St.
29°55′45″N 90°04′29″W / 29.929167°N 90.074722°W / 29.929167; -90.074722 (St. Mary's Assumption Church)
134 St. Patrick's Church
St. Patrick's Church
May 30, 1974
(#74000936)
724 Camp St.
29°56′48″N 90°04′11″W / 29.946667°N 90.069722°W / 29.946667; -90.069722 (St. Patrick's Church)
135 St. Peter A.M.E. Church
St. Peter A.M.E. Church
March 21, 1979
(#79001077)
1201 Cadiz St.
29°55′24″N 90°06′14″W / 29.923333°N 90.103889°W / 29.923333; -90.103889 (St. Peter A.M.E. Church)
136 St. Vincent De Paul Roman Catholic Church
St. Vincent De Paul Roman Catholic Church
April 13, 1976
(#76000971)
3051 Dauphine St.
29°57′52″N 90°02′46″W / 29.964444°N 90.046111°W / 29.964444; -90.046111 (St. Vincent De Paul Roman Catholic Church)
137 Jean Marie Saux Building
Jean Marie Saux Building
January 12, 1983
(#83000532)
900 City Park Ave.
29°58′59″N 90°05′51″W / 29.983056°N 90.0975°W / 29.983056; -90.0975 (Jean Marie Saux Building)
138 Schwegmann Bros. Giant Supermarket No. 1
Schwegmann Bros. Giant Supermarket No. 1
June 11, 2014
(#14000314)
222 St. Claude Ave.
29°58′06″N 90°03′22″W / 29.968454°N 90.056001°W / 29.968454; -90.056001 (Schwegmann Bros. Giant Supermarket No. 1)
139 Shell Building
Shell Building
February 22, 2002
(#02000039)
925 Common St.
29°57′20″N 90°04′23″W / 29.955556°N 90.073056°W / 29.955556; -90.073056 (Shell Building)
140 Louis Sincer House
Louis Sincer House
July 12, 1978
(#78001431)
1061 Camp St.
29°56′30″N 90°04′19″W / 29.941667°N 90.071944°W / 29.941667; -90.071944 (Louis Sincer House)
141 Sister Stanislaus Memorial Building
Sister Stanislaus Memorial Building
December 5, 2003
(#03001233)
450 S. Claiborne Ave.
29°57′18″N 90°04′50″W / 29.955°N 90.080556°W / 29.955; -90.080556 (Sister Stanislaus Memorial Building)
142 Sommerville-Kearney House
Sommerville-Kearney House
December 29, 1978
(#78003449)
1401 Delachaise St.
29°55′31″N 90°05′28″W / 29.925278°N 90.091111°W / 29.925278; -90.091111 (Sommerville-Kearney House)
143 South Lakeview Historic District
South Lakeview Historic District
May 9, 2002
(#02000465)
Bounded roughly by Navarre St., Gen. Diaz, Weiblen, and Hawthorne Pl.
29°59′23″N 90°06′33″W / 29.989722°N 90.109167°W / 29.989722; -90.109167 (South Lakeview Historic District)
144 Southern Railway Freight Office
Southern Railway Freight Office
December 6, 2004
(#04001338)
1201 St. Louis St.
29°57′34″N 90°04′14″W / 29.959444°N 90.070556°W / 29.959444; -90.070556 (Southern Railway Freight Office)
Also known as "Basin Street Station"
145 Standard Coffee Company Warehouse and Factory Upload image
October 6, 2015
(#15000697)
450 Mandeville St.
29°57′45″N 90°03′14″W / 29.9624°N 90.0539°W / 29.9624; -90.0539 (Standard Coffee Company Warehouse and Factory)
146 Straight University Boarding House and Dining Hall
Straight University Boarding House and Dining Hall
March 4, 2011
(#11000074)
1423 N. Claiborne Avenue
29°58′12″N 90°04′07″W / 29.97°N 90.068611°W / 29.97; -90.068611 (Straight University Boarding House and Dining Hall)
147 TECUMSEH (towboat) Upload image
March 13, 1996
(#96000202)
Toulouse Street Wharf
29°57′16″N 90°03′43″W / 29.954444°N 90.061944°W / 29.954444; -90.061944 (TECUMSEH (towboat))
148 Tewell House
Tewell House
November 21, 1978
(#78001432)
1503 Valence St.
29°55′31″N 90°06′20″W / 29.925278°N 90.105556°W / 29.925278; -90.105556 (Tewell House)
149 Texaco Building
Texaco Building
August 23, 2006
(#06000715)
1501 Canal Street
29°57′35″N 90°04′30″W / 29.959722°N 90.075°W / 29.959722; -90.075 (Texaco Building)
150 Treme Market Upload image
October 11, 2016
(#16000711)
1508 Orleans Ave.
29°57′51″N 90°04′22″W / 29.964194°N 90.072834°W / 29.964194; -90.072834 (Treme Market)
151 Tulane University of Louisiana
Tulane University of Louisiana
March 24, 1978
(#78001433)
St. Charles Avenue, South Claiborne, Broadway, and Calhoun Sts.
29°56′19″N 90°07′18″W / 29.938611°N 90.121667°W / 29.938611; -90.121667 (Tulane University of Louisiana)
Private, nonsectarian research university; founded in 1834 as a medical college and later renamed for Paul Tulane, merged with Sophie Newcomb College.
152 A.P. Tureaud, Sr. House
A.P. Tureaud, Sr. House
August 21, 2006
(#06000742)
3121 Pauger St.
29°59′01″N 90°03′41″W / 29.983611°N 90.061389°W / 29.983611; -90.061389 (A.P. Tureaud, Sr. House)
153 Turner's Hall
Turner's Hall
November 2, 1982
(#82000450)
606 O'Keefe St.
29°56′55″N 90°04′28″W / 29.948611°N 90.074444°W / 29.948611; -90.074444 (Turner's Hall)
154 Turpin-Kofler-Buja House
Turpin-Kofler-Buja House
May 8, 1973
(#73000874)
2319 Magazine St.
29°55′43″N 90°04′42″W / 29.928611°N 90.078333°W / 29.928611; -90.078333 (Turpin-Kofler-Buja House)
155 U.S. Court of Appeals-Fifth Circuit
U.S. Court of Appeals-Fifth Circuit
February 15, 1974
(#74000937)
600 Camp St.
29°56′52″N 90°04′45″W / 29.947778°N 90.079167°W / 29.947778; -90.079167 (U.S. Court of Appeals-Fifth Circuit)
1909 Art Nouveau courthouse and former post office; many key civil rights cases heard and decided here in mid-20th century
156 U.S. Customhouse
U.S. Customhouse
July 17, 1974
(#74000938)
423 Canal Street
29°57′06″N 90°03′58″W / 29.951667°N 90.066111°W / 29.951667; -90.066111 (U.S. Customhouse)
Egyptian Revival Federal Building, now houses the Audubon Insectorium. Constructed between 1848 and 1881, due to design changes and the interruption of the Civil War.
157 U.S. Mint, New Orleans Branch
U.S. Mint, New Orleans Branch
March 30, 1973
(#73000875)
420 Esplanade Avenue
29°57′40″N 90°03′29″W / 29.961111°N 90.058056°W / 29.961111; -90.058056 (U.S. Mint, New Orleans Branch)
Built in 1835, former branch U.S. Mint and briefly a C.S.A. mint. Decommissioned in 1911, the building is now one of the Louisiana State Museum's French Quarter properties.
158 U.S. Naval Station Algiers Historic District Upload image
September 11, 2013
(#13000695)
Roughly bounded by Mississippi R. levee, Heerman, Constitution & Carmick Sts.
29°56′57″N 90°01′58″W / 29.949208°N 90.032916°W / 29.949208; -90.032916 (U.S. Naval Station Algiers Historic District)
159 Union Bethel A.M.E. Church
Union Bethel A.M.E. Church
September 24, 2007
(#07001003)
2321 Thalia
29°56′38″N 90°04′57″W / 29.943889°N 90.0825°W / 29.943889; -90.0825 (Union Bethel A.M.E. Church)
160 Upper Central Business District
Upper Central Business District
August 10, 1990
(#90001231)
Roughly bounded by O'Keefe, Poydras, Convention Center Boulevard, the Expressway (U.S. Route 90 Business), and Howard Ave; also the junction of Howard and St. Charles Aves. and along O'Keefe Ave. and Poydras St.; also roughly bounded by O'Keefe, Poydras, Convention Center Boulevard, U.S. Route 90, and Howard Ave.
29°56′40″N 90°04′09″W / 29.944444°N 90.069167°W / 29.944444; -90.069167 (Upper Central Business District)
Second and third sets of boundaries represent boundary increases of August 12, 1993 and August 6, 2008 respectively
161 Uptown New Orleans Historic District
Uptown New Orleans Historic District
July 3, 1985
(#85001417)
Roughly bounded by Louisiana, Claiborne, Lowerline, and the Mississippi River
29°55′42″N 90°06′49″W / 29.928333°N 90.113611°W / 29.928333; -90.113611 (Uptown New Orleans Historic District)
162 U.S. Army Supply Base New Orleans
U.S. Army Supply Base New Orleans
February 1, 2016
(#15001014)
4400 Dauphine St.
29°57′41″N 90°01′55″W / 29.961432°N 90.031822°W / 29.961432; -90.031822 (U.S. Army Supply Base New Orleans)
163 Vieux Carre Historic District
Vieux Carre Historic District
October 15, 1966
(#66000377)
Bounded by the Mississippi River, Rampart and Canal Sts., and Esplanade Ave.
29°57′26″N 90°03′50″W / 29.957222°N 90.063889°W / 29.957222; -90.063889 (Vieux Carre Historic District)
Original city as designed by French colonial officials in the early 18th century
164 Walker House
Walker House
May 15, 1986
(#86001057)
1912 St. Charles Ave.
29°56′07″N 90°04′41″W / 29.935278°N 90.078056°W / 29.935278; -90.078056 (Walker House)
165 Booker T. Washington High School and Auditorium
Booker T. Washington High School and Auditorium
July 17, 2002
(#02000803)
1201 S. Roman
29°57′05″N 90°05′20″W / 29.951389°N 90.088889°W / 29.951389; -90.088889 (Booker T. Washington High School and Auditorium)
166 Whitney National Bank (Poydras Branch)
Whitney National Bank (Poydras Branch)
January 18, 1985
(#85000093)
Poydras and Camp Sts.
29°56′59″N 90°04′11″W / 29.949722°N 90.069722°W / 29.949722; -90.069722 (Whitney National Bank (Poydras Branch))
167 Xavier University Main Building, Convent and Library
Xavier University Main Building, Convent and Library
March 3, 2004
(#04000114)
1 Drexel Dr.
29°57′57″N 90°06′26″W / 29.965833°N 90.107222°W / 29.965833; -90.107222 (Xavier University Main Building, Convent and Library)

Former listing

[3] Name on the Register Image Date listedDate removed Location Summary
1 New Canal Lighthouse
New Canal Lighthouse
December 30, 1985
(#85003186)
July 13, 2011
West End Boulevard and Lakeshore Dr.
30°01′36″N 90°06′47″W / 30.0267°N 90.1131°W / 30.0267; -90.1131 (New Canal Lighthouse)
Built in 1890/1901, it was seriously damaged in 2005 by Hurricanes Katrina and Rita. However, the old lighthouse has been reconstructed, as of 2013.
2 Canal Station
Canal Station
February 4, 1993
(#92001873)
March 31, 2015
2819 Canal St.
29°58′16″N 90°05′34″W / 29.971111°N 90.092778°W / 29.971111; -90.092778 (Canal Station)
Streetcar and bus barn and repair facility
3 USS CABOT (CVL-28)
USS CABOT (CVL-28)
June 21, 1990
(#90000334)
July 8, 2001
Foot of Jackson St.
29°55′21″N 90°04′12″W / 29.9225°N 90.07°W / 29.9225; -90.07 (USS CABOT (CVL-28))
Aircraft carrier which has been scrapped and no longer exists

See also

Wikimedia Commons has media related to National Register of Historic Places in Orleans Parish, Louisiana.

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. National Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. Location derived from the GNIS feature record for Big Oak Island; the NRIS lists the site as "Address Restricted"
This article is issued from Wikipedia - version of the 10/25/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.