List of United States federal courthouses in California

Following is a list of current and former courthouses of the United States federal court system located in California. Each entry indicates the name of the building along with an image, if available, its location and the jurisdiction it covers,[1] the dates during which it was used for each such jurisdiction, and, if applicable the person for whom it was named, and the date of renaming. Dates of use will not necessarily correspond with the dates of construction or demolition of a building, as pre-existing structures may be adapted for court use, and former court buildings may later be put to other uses. Also, the official name of the building may be changed at some point after its use as a federal court building has been initiated.

Courthouses

Courthouse City Image Street address Jurisdiction[1] First used Last used Notes
U.S. Courthouse Bakersfield 510 19th Street E.D. Cal. 2012[2] present
U.S. Courthouse El Centro 2003 West Adams Avenue S.D. Cal. ? present
U.S. Post Office & Courthouse Eureka 514 H Street N.D. Cal. 1912 c. 2014 Still in use as a post office.
U.S. Post Office & Court House Fresno Van Ness Avenue and Tulare Street S.D. Cal. 1908 1940 Razed in 1940.
U.S. Post Office & Court House Fresno 2309 Tulare Street S.D. Cal. 1940 1966 Still in use as a post office and by the Fresno Unified School District.
Robert E. Coyle U.S. Courthouse Fresno 2500 Tulare Street E.D. Cal. 2005 present Named after District Court Judge Robert Everett Coyle.
U.S. Post Office & Courthouse Los Angeles Main and Winston Streets S.D. Cal. 1892 1901 Court was at Tajo Building at Broadway & 1st from 1901 to 1910
U.S. Post Office & Courthouse Los Angeles 312 North Spring Street S.D. Cal. 1910 1937 Razed, new courthouse built on same site
U.S. Courthouse Los Angeles 312 North Spring Street S.D. Cal.
C.D. Cal.
1940 present
Edward R. Roybal Federal Building & U.S. Courthouse Los Angeles 255 East Temple Street S.D. Cal.
C.D. Cal.
1992 present Named after U.S. Rep. Edward R. Roybal.
U.S. Courthouse Los Angeles 350 West 1st Street C.D. Cal. 2016 present
U.S. Courthouse McKinleyville 3140 Boeing Avenue N.D. Cal. c. 2014[3] present
Ronald V. Dellums Federal Building Oakland 1301 Clay Street N.D. Cal. 1994 present Named after U.S. Rep. and Oakland Mayor Ron Dellums.
Richard H. Chambers U.S. Court of Appeals Pasadena 125 South Grand Avenue 9th Cir. 1985 present Formerly the Vista del Arroyo Hotel. Named after Court of Appeals Judge Richard H. Chambers in 1992.
U.S. District Court Redding 2986 Bechelli Lane E.D. Cal. ? present
George E. Brown, Jr. Federal Building and U.S. Courthouse
(U.S. District Court and U.S. Bankruptcy Court)
Riverside 3420–3470 12th Street C.D. Cal. ? present
U.S. Post Office and Courthouse Sacramento 7th and K Streets N.D. Cal. 1919 1933 Demolished in 1966.
U.S. Post Office and Courthouse Sacramento 801 I Street N.D. Cal.
E.D. Cal.
1933 ? Still used by federal offices.
Robert T. Matsui U.S. Courthouse Sacramento 501 I Street E.D. Cal. 1999 present Named after U.S. Rep. Robert T. Matsui.
Jacob Weinberger U.S. Courthouse San Diego 325 West F Street S.D. Cal. 1913 present Named after U.S. District Court Judge Jacob Weinberger in 1986.
Edward J. Schwartz Courthouse San Diego 221 West Broadway S.D. Cal. 1975 present Named after District Court Judge Edward Joseph Schwartz.
James M. Carter and Judith N. Keep U.S. Courthouse San Diego 333 West Broadway S.D. Cal. 2013 present Named after District Court Judges James M. Carter and Judith N. Keep.
U.S. Courthouse San Francisco D. Cal.
N.D. Cal.
1879 1905 Appraiser's Building on Sansome Street.[4] Razed in 1940.
James R. Browning U.S. Courthouse San Francisco 95 7th Street N.D. Cal.
9th Cir.
1905 present Named after Court of Appeals Judge James R. Browning in 2004.
Phillip Burton Federal Building and U.S. Courthouse San Francisco 450 Golden Gate Avenue N.D. Cal. 1959 present Named after U.S. Rep. Phillip Burton in 1983.
Robert F. Peckham Federal Building San Jose 280 South 1st Street N.D. Cal. 1980s present Named after District Court Judge Robert Francis Peckham.
Ronald Reagan Federal Building and Courthouse Santa Ana 411 West Fourth Street C.D. Cal. 1999 present Named after President Ronald Reagan in 1992.
U.S. Bankruptcy Court Santa Barbara 1415 State Street C.D. Cal. ? present
U.S. Bankruptcy Court Santa Rosa 99 South E Street N.D. Cal. ? present
U.S. Bankruptcy Court Woodland Hills 21041 Burbank Boulevard C.D. Cal. ? present
U.S. District Court Yosemite 9004 Castle Cliff Court E.D. Cal. 1987 present

Key

Listed on the National Register of Historic Places (NRHP)
†† NRHP-listed and also designated as a National Historic Landmark

References

  1. ^ a b For the usage of court abbreviations, see List of United States district and territorial courts.
  2. ^ Hardisty, Dianne (July 7, 2012). "Federal courthouse: Built to last (and last)". The Bakersfield Californian. Retrieved February 1, 2018.
  3. ^ Fordham, Benjamin (March 13, 2013). "More details revealed about federal courthouse in McKinleyville". McKinleyville Press. Retrieved February 1, 2018.
  4. ^ "Northern District History". United States District Court, Northern District of California. Retrieved 2023-02-20.

External links

  • Historic federal courthouses in California from the Federal Judicial Center
  • "California Federal Buildings". General Services Administration.
  • U.S. Marshals Service Central District of California Courthouse Locations
  • U.S. Marshals Service Eastern District of California Courthouse Locations
  • U.S. Marshals Service Northern District of California Courthouse Locations
  • U.S. Marshals Service Southern District of California Courthouse Locations