National Register of Historic Places listings in Lafayette Parish, Louisiana

From Wikipedia, the free encyclopedia
Location of Lafayette Parish in Louisiana

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

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

There are 39 properties and districts listed on the National Register in the parish.

This National Park Service list is complete through NPS recent listings posted September 3, 2021.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alesia March 14, 1983
(#83000514)
108 North Morgan Avenue
30°08′55″N 91°57′49″W / 30.1486°N 91.9636°W / 30.1486; -91.9636 (Alesia)
Broussard
2 Bank of Scott
Bank of Scott
September 19, 2016
(#16000671)
1102 Saint Mary Street
30°14′09″N 92°05′41″W / 30.23588°N 92.0948°W / 30.23588; -92.0948 (Bank of Scott)
Scott
3 Billeaud House March 14, 1983
(#83000515)
303 West Main Street
30°08′53″N 91°57′59″W / 30.1481°N 91.9663°W / 30.1481; -91.9663 (Billeaud House)
Broussard
4 Martial Billeaud Jr. House March 14, 1983
(#83000516)
118 North Morgan Avenue
30°08′56″N 91°57′50″W / 30.149°N 91.9640°W / 30.149; -91.9640 (Martial Billeaud Jr. House)
Broussard
5 Brandt House
Brandt House
June 20, 2002
(#02000654)
614 Madison St.
30°13′39″N 92°01′12″W / 30.2276°N 92.0200°W / 30.2276; -92.0200 (Brandt House)
Lafayette
6 Valsin Broussard House March 14, 1983
(#83000517)
408 West Main Street
30°08′57″N 91°58′02″W / 30.1493°N 91.9672°W / 30.1493; -91.9672 (Valsin Broussard House)
Broussard
7 Comeaux House March 14, 1983
(#83000518)
101 East 2nd Street
30°09′05″N 91°57′41″W / 30.1513°N 91.9614°W / 30.1513; -91.9614 (Comeaux House)
Broussard
8 Daigle House June 14, 1984
(#84001298)
1012 South Washington Street
30°13′21″N 92°01′20″W / 30.2224°N 92.0222°W / 30.2224; -92.0222 (Daigle House)
Lafayette A Creole cottage, built c.1880 in Greek Revival style.
9 October 16, 2019
(#100004510)
705 Jefferson St., 731 Jefferson St., 735 Jefferson St., 124 E. Main St.
30°13′22″N 92°01′07″W / 30.2229°N 92.0187°W / 30.2229; -92.0187 (Downtown Lafayette Civic Center)
Lafayette
10 Ducrest Building
Ducrest Building
March 14, 1983
(#83000519)
100 West Main Street
30°08′54″N 91°57′51″W / 30.1482°N 91.9642°W / 30.1482; -91.9642 (Ducrest Building)
Broussard
11 Dupleix House October 4, 1984
(#84000013)
106 Lafayette Street
30°05′56″N 91°59′24″W / 30.0990°N 91.9901°W / 30.0990; -91.9901 (Dupleix House)
Youngsville
12 Elrose
Elrose
June 14, 1984
(#84001305)
217 West University Avenue
30°13′05″N 92°01′15″W / 30.2181°N 92.0208°W / 30.2181; -92.0208 (Elrose)
Lafayette
13 Evangeline Hotel
Evangeline Hotel
March 17, 1994
(#94000235)
302 Jefferson Street
30°13′38″N 92°01′01″W / 30.2272°N 92.0170°W / 30.2272; -92.0170 (Evangeline Hotel)
Lafayette
14 First United Methodist Church
First United Methodist Church
June 21, 1984
(#84001307)
703 Lee Avenue
30°13′21″N 92°01′02″W / 30.2225°N 92.0172°W / 30.2225; -92.0172 (First United Methodist Church)
Lafayette
15 Freetown-Port Rico Historic District February 2, 2016
(#15000694)
Roughly bounded by East University Avenue, Lee Avenue, Garfield Street, Taft Street, Drain Street, East Pinhook Road, Guidry Street, Refinery Street, Lucille Avenue, Jefferson Street and Coolidge Street
30°13′05″N 92°00′52″W / 30.2181°N 92.0144°W / 30.2181; -92.0144 (Freetown-Port Rico Historic District)
Lafayette
16 Gordon Hotel
Gordon Hotel
June 25, 1982
(#82002778)
100-110 East Vermilion Street
30°13′26″N 92°01′07″W / 30.2239°N 92.0185°W / 30.2239; -92.0185 (Gordon Hotel)
Lafayette
17 Holy Rosary Institute
Holy Rosary Institute
December 3, 1980
(#80001734)
421 Carmel Street
30°14′07″N 91°59′52″W / 30.2354°N 91.9978°W / 30.2354; -91.9978 (Holy Rosary Institute)
Lafayette
18 Hope Lodge No. 145
Hope Lodge No. 145
January 21, 1983
(#83000520)
116 East Vermilion Street
30°13′26″N 92°01′05″W / 30.2239°N 92.0180°W / 30.2239; -92.0180 (Hope Lodge No. 145)
Lafayette
19 Janin Store March 14, 1983
(#83000521)
123 North Morgan Avenue
30°08′59″N 91°57′49″W / 30.1497°N 91.9636°W / 30.1497; -91.9636 (Janin Store)
Broussard
20 October 13, 2020
(#100005680)
Roughly bounded by East Cypress, Polk, Barry, Lafayette, West Garfield and South Buchanan Sts., Lee Ave., Rue Bibliotheque, and the RR.
30°13′27″N 92°01′00″W / 30.2241°N 92.0166°W / 30.2241; -92.0166 (Lafayette Central Business District)
Lafayette
21 October 16, 2018
(#100003025)
1506 Cameron St.
30°13′56″N 92°01′53″W / 30.2323°N 92.0314°W / 30.2323; -92.0314 (Lafayette Coca-Cola Bottling Plant)
Lafayette
22 Lafayette Elementary School June 14, 1984
(#84001308)
1301 West University Avenue
30°13′29″N 92°01′41″W / 30.2246°N 92.0281°W / 30.2246; -92.0281 (Lafayette Elementary School)
Lafayette
23 Lafayette Hardware Store
Lafayette Hardware Store
June 14, 1984
(#84001309)
121 West Vermilion Street
30°13′26″N 92°01′11″W / 30.2239°N 92.0197°W / 30.2239; -92.0197 (Lafayette Hardware Store)
Lafayette
24 Alexandre Latiolais House May 9, 1985
(#85000972)
900 East Butcher Switch Road
30°17′10″N 92°00′02″W / 30.2860°N 92.0006°W / 30.2860; -92.0006 (Alexandre Latiolais House)
Lafayette
25 Main Street Historic District March 14, 1983
(#83000522)
203-305 East Main Street
30°08′52″N 91°57′44″W / 30.1477°N 91.9621°W / 30.1477; -91.9621 (Main Street Historic District)
Broussard
26 Sidney Martin House November 8, 1984
(#84000351)
310 Sidney Martin Road
30°16′42″N 92°00′45″W / 30.2784°N 92.0125°W / 30.2784; -92.0125 (Sidney Martin House)
Lafayette
27 Alexandre Mouton House
Alexandre Mouton House
June 18, 1975
(#75000850)
1122 Lafayette Street
30°13′15″N 92°01′16″W / 30.2209°N 92.0210°W / 30.2209; -92.0210 (Alexandre Mouton House)
Lafayette
28 Charles H. Mouton House
Charles H. Mouton House
June 9, 1980
(#80001735)
338 North Sterling Street
30°13′56″N 92°00′36″W / 30.2322°N 92.0099°W / 30.2322; -92.0099 (Charles H. Mouton House)
Lafayette Also part of Sterling Grove Historic District since its creation on July 26, 1984.[6]
29 December 23, 2020
(#100005941)
Roughly bounded by East St. Mary Blvd., West Pinhook Rd., Travis St., Heyman and Audubon Blvds., Harding and Coolidge Sts.
30°12′23″N 92°00′51″W / 30.2065°N 92.0142°W / 30.2065; -92.0142 (Oil Center Historic District)
Lafayette
30 Old Guaranty Bank Building July 12, 1984
(#84001311)
500 Jefferson Street
30°13′33″N 92°01′07″W / 30.2257°N 92.0187°W / 30.2257; -92.0187 (Old Guaranty Bank Building)
Lafayette
31 Old Lafayette City Hall
Old Lafayette City Hall
June 10, 1975
(#75000851)
217 West Main Street
30°13′21″N 92°01′14″W / 30.2225°N 92.0205°W / 30.2225; -92.0205 (Old Lafayette City Hall)
Lafayette
32 Our Lady of the Assumption School
Our Lady of the Assumption School
November 29, 2001
(#01001267)
410 North Michaud Street
30°19′33″N 92°02′34″W / 30.3259°N 92.0427°W / 30.3259; -92.0427 (Our Lady of the Assumption School)
Carencro
33 J. Arthur Roy House June 14, 1984
(#84001314)
1204 Johnston Street
30°13′03″N 92°01′11″W / 30.2174°N 92.0196°W / 30.2174; -92.0196 (J. Arthur Roy House)
Lafayette
34 Roy-LeBlanc House March 14, 1983
(#83000523)
105 South St. Pierre Street
30°08′52″N 91°57′54″W / 30.1477°N 91.9651°W / 30.1477; -91.9651 (Roy-LeBlanc House)
Broussard
35 St. Cecilia School March 14, 1983
(#83000524)
302 West Main Street
30°08′56″N 91°57′58″W / 30.1489°N 91.9660°W / 30.1489; -91.9660 (St. Cecilia School)
Broussard
36 St. John's Cathedral
St. John's Cathedral
July 27, 1979
(#79001067)
515 Cathedral Street
30°13′22″N 92°01′25″W / 30.2229°N 92.0235°W / 30.2229; -92.0235 (St. John's Cathedral)
Lafayette
37 St. Julien House March 14, 1983
(#83000525)
203 East 2nd Street
30°09′03″N 91°57′39″W / 30.1507°N 91.9608°W / 30.1507; -91.9608 (St. Julien House)
Broussard
38 Sterling Grove Historic District July 26, 1984
(#84001320)
Roughly bounded by Evangeline Throughway, East Simcoe Street, North Sterling Street and Chopin Street
30°13′58″N 92°00′39″W / 30.2327°N 92.0109°W / 30.2327; -92.0109 (Sterling Grove Historic District)
Lafayette
39 Vermilion Inn
Vermilion Inn
July 13, 1983
(#83000526)
1304 Pinhook Road
30°12′02″N 92°00′59″W / 30.2006°N 92.0165°W / 30.2006; -92.0165 (Vermilion Inn)
Lafayette

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 July 19, 1984
(#84001316)
June 12, 2017 512-514 South Buchanan Street
30°13′34″N 92°01′10″W / 30.22607°N 92.01943°W / 30.22607; -92.01943 (Salles House and Office)
Lafayette Buildings delisted after being moved to Acadian Village, about 5.6 miles (9.0 km) to the southwest.[7]

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 September 3, 2021.
  3. ^ Jump up to: 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. ^ National Register staff, Division of Historic Preservation, State of Louisiana. "Sterling Grove Historic District" (PDF). State of Louisiana's Division of Historic Preservation. Archived from the original (PDF) on July 9, 2018. Retrieved July 9, 2018.CS1 maint: multiple names: authors list (link) with four photos and three maps Archived 2018-07-09 at the Wayback Machine.
  7. ^ National Register staff. "National Register of Historic Places Removal: Salles House and Office" (PDF). State of Louisiana's Division of Historic Preservation. Retrieved July 9, 2018.
Retrieved from ""