National Register of Historic Places listings in Mississippi

National Register of Historic Places listings in Mississippi

This is a list of properties and districts in Mississippi that are listed on the National Register of Historic Places. There are 1,327 sites distributed among all of Mississippi's 82 counties.

NRHP Mississippi Map.svg

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below), may be seen in a Google map by clicking on "Map of all coordinates".[1]

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

Current listings by county

The following are approximate tallies of current listings by county. These counts are based on entries in the National Register Information Database as of March 13, 2009[3] and new weekly listings posted since then on the National Register of Historic Places web site.[4] There are frequent additions to the listings and occasional delistings and the counts here are approximate and not official. New entries are added to the official Register on a weekly basis.[5] Also, the counts in this table exclude boundary increase and decrease listings which modify the area covered by an existing property or district and which carry a separate National Register reference number.

County # of Sites
1 Adams 118
2 Alcorn 20
3 Amite 18
4 Attala 18
5 Benton 1
6 Bolivar 13
7 Calhoun 2
8 Carroll 10
9 Chickasaw 9
10 Choctaw 5
11 Claiborne 36
12 Clarke 50
13 Clay 27
14 Coahoma 21
15 Copiah 32
16 Covington 1
17 DeSoto 8
18 Forrest 19
19 Franklin 5
20 George 1
21 Greene 2
22 Grenada 14
23 Hancock 15
24 Harrison 37
25 Hinds 93
26 Holmes 16
27 Humphreys 5
28 Issaquena 4
29 Itawamba 1
30 Jackson 61
31 Jasper 5
32 Jefferson 23
33 Jefferson Davis 4
34 Jones 7
35 Kemper 5
36 Lafayette 15
37 Lamar 2
38 Lauderdale 46
39 Lawrence 31
40 Leake 4
41 Lee 22
42 Leflore 36
43 Lincoln 14
44 Lowndes 33
45 Madison 30
46 Marion 9
47 Marshall 20
48 Monroe 35
49 Montgomery 7
50 Neshoba 5
51 Newton 6
52 Noxubee 13
53 Oktibbeha 21
54 Panola 28
55 Pearl River 1
56 Perry 2
57 Pike 26
58 Pontotoc 3
59 Prentiss 2
60 Quitman 4
61 Rankin 14
62 Scott 4
63 Sharkey 5
64 Simpson 3
65 Smith 1
66 Stone 1
67 Sunflower 4
68 Tallahatchie 9
69 Tate 10
70 Tippah 3
71 Tishomingo 17
72 Tunica 8
73 Union 3
74 Walthall 4
75 Warren 68
76 Washington 19
77 Wayne 1
78 Webster 2
79 Wilkinson 15
80 Winston 8
81 Yalobusha 1
82 Yazoo 14
(duplicates) (8)[6]
Total: 1,327

Adams County

Alcorn County

Amite County

Attala County

Benton County

Landmark name Image Date listed Location City or Town Summary
1 Davis' Mills Battle Site 01973-10-02 October 2, 1973 Off Mississippi Highway 7
34°58′43″N 89°15′7″W / 34.97861°N 89.25194°W / 34.97861; -89.25194 (Davis' Mills Battle Site)
Michigan City

Bolivar County

Calhoun County

Landmark name Image Date listed Location City or Town Summary
1 New Liberty School 01997-08-15 August 15, 1997 Junction of County Roads 427 and 428
33°53′8″N 89°13′30″W / 33.88556°N 89.225°W / 33.88556; -89.225 (New Liberty School)
Vardaman
2 West Mound 01992-12-02 December 2, 1992 Address Restricted Slate Springs

Carroll County

Chickasaw County

Landmark name Image Date listed Location City or Town Summary
1 Bynum Mound and Village Site (22CS501) Mounds.jpg 01989-07-16 July 16, 1989 Mile 232.4 on the Natchez Trace Parkway
33°53′53.16″N 88°56′53.09″W / 33.8981°N 88.9480806°W / 33.8981; -88.9480806 (Bynum Mound and Village Site (22CS501))[7]
Houston
2 Elliott-Donaldson House 01980-09-15 September 15, 1980 109 Church St.
34°0′24″N 88°45′24″W / 34.00667°N 88.75667°W / 34.00667; -88.75667 (Elliott-Donaldson House)
Okolona
3 Houston Carnegie Library Houston, Mississippi Carnegie Library.jpg 01978-12-22 December 22, 1978 Madison and Huddleston Sts.
33°53′47″N 89°0′3″W / 33.89639°N 89.00083°W / 33.89639; -89.00083 (Houston Carnegie Library)
Houston
4 Judge Bates House 01982-05-06 May 6, 1982 S. Monroe St.
33°53′46″N 89°0′1″W / 33.89611°N 89.00028°W / 33.89611; -89.00028 (Judge Bates House)
Houston
5 Merchants and Farmers Bank Building 01987-05-14 May 14, 1987 423 Main St.
34°0′15″N 88°44′56″W / 34.00417°N 88.74889°W / 34.00417; -88.74889 (Merchants and Farmers Bank Building)
Okolona
6 Okolona College 02002-08-09 August 9, 2002 Mississippi Highway 245, N., 1.1 miles north of its junction with Mississippi Highways 32 and 41
34°1′4″N 88°45′27″W / 34.01778°N 88.7575°W / 34.01778; -88.7575 (Okolona College)
Okolona
7 Okolona Historic District 02002-02-05 February 5, 2002 Roughly bounded by Fleming, Monroe, Buchanan, and Washington Sts.
34°0′18″N 88°45′3″W / 34.005°N 88.75083°W / 34.005; -88.75083 (Okolona Historic District)
Okolona
8 Owl Creek Site 01975-08-01 August 1, 1975 Along Davis Lake Rd., off the Natchez Trace Parkway and southwest of Tupelo[8] Old Houlka
9 Thelma Mound Archaeological Site 01994-11-03 November 3, 1994 Address Restricted Houston

Choctaw County

Landmark name Image Date listed Location City or Town Summary
1 Choctaw Lake Ranger House 02001-07-25 July 25, 2001 Address Restricted Ackerman
2 Col. James Drane House 01983-07-21 July 21, 1983 Natchez Trace Parkway
33°17′43″N 89°24′2″W / 33.29528°N 89.40056°W / 33.29528; -89.40056 (Drane, Col. James, House)
French Camp
3 Janet's Mound 01991-01-11 January 11, 1991 Address Restricted French Camp
4 Old Natchez Trace (230-3H) 01976-11-07 November 7, 1976 South of Mathiston at Natchez Trace Parkway milepost 198
33°28′32″N 89°12′4″W / 33.47556°N 89.20111°W / 33.47556; -89.20111 (Old Natchez Trace (230-3H))
Mathiston Segment of the Natchez Trace located at a Natchez Trace Parkway interpretive stop.[9]
5 Col. John Weir House 01997-11-07 November 7, 1997 102 Ann St.
33°15′28″N 89°17′19″W / 33.25778°N 89.28861°W / 33.25778; -89.28861 (Weir, Col. John, House)
Weir

Claiborne County

Clarke County

Clay County

Coahoma County

Copiah County

Covington County

Landmark name Image Date listed Location City or Town Summary
1 Covington County Courthouse Covington County Courthouse.jpg 01991-12-31 December 31, 1991 Dogwood Ave.
31°38′37″N 89°33′24″W / 31.64361°N 89.55667°W / 31.64361; -89.55667 (Covington County Courthouse)
Collins

DeSoto County

Landmark name Image Date listed Location City or Town Summary
1 Dockery House 02004-08-25 August 25, 2004 3831 Robertson Gin Rd.
34°48′11″N 90°0′38″W / 34.80306°N 90.01056°W / 34.80306; -90.01056 (Dockery House)
Hernando
2 Hernando Commerce Street Historic District 02001-08-30 August 30, 2001 Roughly along Commerce St., west of West St., S. Hernando
3 Hernando Courthouse Square District 01998-03-05 March 5, 1998 Roughly bounded by Caffey, W. Commerce, and Losher Sts., and Mississippi Highway 51
34°49′23″N 89°59′41″W / 34.82306°N 89.99472°W / 34.82306; -89.99472 (Hernando Courthouse Square District)
Hernando
4 Hernando North Side Historic District 02001-08-30 August 30, 2001 North of Holly Springs St., east of U.S. Route 51, west of Northview St., on W. Northern St., W. Valley St., Shady Ln., and Holly Springs St.
34°49′30″N 89°59′32″W / 34.825°N 89.99222°W / 34.825; -89.99222 (Hernando North Side Historic District)
Hernando
5 Hernando South Side (Magnolia) Historic District 02001-08-30 August 30, 2001 Roughly bounded by Oak Grove Rd., Magnolia Dr., W. Center St., and Church St.
34°49′12″N 89°59′27″W / 34.82°N 89.99083°W / 34.82; -89.99083 (Hernando South Side (Magnolia) Historic District)
Hernando
6 Felix Labauve House 01978-03-29 March 29, 1978 235 Magnolia Dr.
34°49′11″N 89°59′23″W / 34.81972°N 89.98972°W / 34.81972; -89.98972 (Labauve, Felix, House)
Hernando
7 Miller Plantation House 01982-07-15 July 15, 1982 Miller Rd.
34°55′28″N 89°46′45″W / 34.92444°N 89.77917°W / 34.92444; -89.77917 (Miller Plantation House)
Olive Branch
8 Robertson-Yates House 02003-06-23 June 23, 2003 5000 Robertson Gin Rd.
34°47′10″N 90°1′23″W / 34.78611°N 90.02306°W / 34.78611; -90.02306 (Robertson-Yates House)
Hernando

Forrest County

Franklin County

Landmark name Image Date listed Location City or Town Summary
1 Charles Walton Beam House 01990-03-21 March 21, 1990 Junction of Bogue Chitto-Meadville Rd. and Upper Meadville-Summit Rd., 7 miles south of McCall Creek
31°25′10″N 90°40′54″W / 31.41944°N 90.68167°W / 31.41944; -90.68167 (Beam, Charles Walton, House)
McCall Creek
2 Clear Springs Recreation Area 01999-10-28 October 28, 1999 Area of Clear Springs Lake
31°25′27″N 90°59′12″W / 31.42417°N 90.98667°W / 31.42417; -90.98667 (Clear Springs Recreation Area)
Roxie
3 Eddiceton Bridge 01988-11-16 November 16, 1988 Spans the Homochitto River on a county road
31°29′33″N 90°47′21″W / 31.4925°N 90.78917°W / 31.4925; -90.78917 (Eddiceton Bridge)
Eddiceton
4 Franklin County Courthouse 01981-12-17 December 17, 1981 Courthouse Sq.
31°28′20″N 90°53′35″W / 31.47222°N 90.89306°W / 31.47222; -90.89306 (Franklin County Courthouse)
Meadville
5 Lucien Bridge 02005-06-16 June 16, 2005 Over McCall Creek, on Stewart Rd., at Lucien
31°30′40″N 90°39′59″W / 31.51111°N 90.66639°W / 31.51111; -90.66639 (Lucien Bridge)
McCall Creek

George County

Landmark name Image Date listed Location City or Town Summary
1 Bilbo Basin Shell Deposit Site 01992-02-25 February 25, 1992 Eastern side of the Pascagoula River, southwest of Lucedale
30°49′20.5″N 88°44′34″W / 30.822361°N 88.74278°W / 30.822361; -88.74278 (Bilbo Basin Shell Deposit Site)[10]
Lucedale

Greene County

Landmark name Image Date listed Location City or Town Summary
1 Leaf River Bridge 01988-11-16 November 16, 1988 Spans the Leaf River north of McClain on a county road
31°7′39″N 88°49′1″W / 31.1275°N 88.81694°W / 31.1275; -88.81694 (Leaf River Bridge)
McClain
2 Vernal Presbyterian Church 02002-11-18 November 18, 2002 455 McInnis-Vernal Rd.
31°2′4″N 88°36′42″W / 31.03444°N 88.61167°W / 31.03444; -88.61167 (Vernal Presbyterian Church)
Lucedale

Grenada County

Hancock County

Harrison County

Hinds County

Holmes County

Humphreys County

Landmark name Image Date listed Location City or Town Summary
1 Belzoni Mound (22HU500) 01988-04-13 April 13, 1988 Address Restricted Belzoni
2 Jaketown Site Jaketown Site.jpg 01973-06-19 June 19, 1973 Western side of Mississippi Highway 7, approximately 7 miles north of Belzoni
33°14′13.542″N 90°29′13.2936″W / 33.237095°N 90.487026°W / 33.237095; -90.487026 (Jaketown Site)[11]
Belzoni
3 Midnight Mound Site (22HU509) 01986-04-25 April 25, 1986 Address Restricted Midnight
4 Parker-Summerfield Mound Archeological Site 01997-03-21 March 21, 1997 Address Restricted Midnight
5 Slate Archeological Site 01982-07-08 July 8, 1982 Address Restricted Lake City

Issaquena County

Landmark name Image Date listed Location City or Town Summary
1 Aden Site (22Is509;22M3) 01988-12-14 December 14, 1988 Address Restricted Valley Park
2 Grace Archeological Site 02002-03-21 March 21, 2002 Address Restricted Grace
3 Mayersville Archeological Site 01980-04-29 April 29, 1980 Address Restricted Mayersville
4 Railroad Section Foreman's House 01999-12-30 December 30, 1999 No. 3 Railroad Rd.
32°38′10″N 90°51′54″W / 32.63611°N 90.865°W / 32.63611; -90.865 (Railroad Section Foreman's House)
Valley Park

Itawamba County

Landmark name Image Date listed Location City or Town Summary
1 Pharr Mounds Pharr Mounds.jpg 01978-02-23 February 23, 1978 Mile 286.7 on the Natchez Trace Parkway
34°27′58.1″N 88°24′58″W / 34.466139°N 88.41611°W / 34.466139; -88.41611 (Pharr Mounds)[12]
Kirkville Extends into Prentiss County

Jackson County

Jasper County

Landmark name Image Date listed Location City or Town Summary
1 Archeological Site No. 22-Js-572 01993-11-10 November 10, 1993 Address Restricted Bay Springs
2 Archeological Site No. 22JS587 01994-03-17 March 17, 1994 Address Restricted Bay Springs
3 Graham House 02008-04-10 April 10, 2008 36 County Road 1824 Rose Hill
4 Old Jasper County Jail 01994-03-07 March 7, 1994 Mississippi Highway 503
32°1′48″N 89°2′11″W / 32.03°N 89.03639°W / 32.03; -89.03639 (Jasper County Jail, Old)
Paulding
5 Montrose Presbyterian Church 02003-05-09 May 9, 2003 County Road 20
32°7′24″N 89°14′12″W / 32.12333°N 89.23667°W / 32.12333; -89.23667 (Montrose Presbyterian Church)
Montrose

Jefferson County

Jefferson Davis County

Landmark name Image Date listed Location City or Town Summary
1 1907 House 01979-02-14 February 14, 1979 East of Prentiss on Fort Stephens Rd.
31°35′34″N 89°51′32″W / 31.59278°N 89.85889°W / 31.59278; -89.85889 (1907 House)
Prentiss
2 John Fielding Holloway House 01994-10-28 October 28, 1994 U.S. Route 84, about 450 feet east of its junction with Mississippi Highway 541, in Mount Carmel
31°38′42″N 89°47′17″W / 31.645°N 89.78806°W / 31.645; -89.78806 (Holloway, John Fielding, House)
Prentiss
3 Jefferson Davis County Courthouse Jefferson Davis County Mississippi Courthouse.jpg 01994-11-10 November 10, 1994 Junction of N. Columbia Ave. and 3rd St.
31°36′2″N 89°51′55″W / 31.60056°N 89.86528°W / 31.60056; -89.86528 (Jefferson Davis County Courthouse)
Prentiss
4 Stephen H. Wilkes House 02006-12-20 December 20, 2006 1522 S. Williamsburg Rd.
31°26′6″N 89°44′57″W / 31.435°N 89.74917°W / 31.435; -89.74917 (Wilkes, Stephen H., House)
Bassfield

Jones County

Landmark name Image Date listed Location City or Town Summary
1 Amos Deason House 01984-07-05 July 5, 1984 410 N. Deason St.
31°36′33″N 89°11′49″W / 31.60917°N 89.19694°W / 31.60917; -89.19694 (Deason, Amos, House)
Ellisville
2 Fishtrap Bluff Fishweir 01997-08-15 August 15, 1997 Address Restricted Ellisville
3 G.W.O. Site 01999-11-23 November 23, 1999 Address Restricted Lanham
4 Jones County Courthouse and Confederate Monument at Ellisville Jones County Mississippi Courthouse.jpg 01994-11-10 November 10, 1994 Bounded by Court, Holly, Calhoun and Ivy Sts.
31°36′14″N 89°11′42″W / 31.60389°N 89.195°W / 31.60389; -89.195 (Jones County Courthouse and Confederate Monument at Ellisville)
Ellisville
5 Laurel Central Historic District 01987-09-04 September 4, 1987 Roughly bounded by 10th and 13th Sts., 1st Ave., 7th and 5th Sts., and 8th Ave.
31°41′52″N 89°7′54″W / 31.69778°N 89.13167°W / 31.69778; -89.13167 (Laurel Central Historic District)
Laurel
6 New Orleans and Northeastern Railroad Depot Laurel Depot.jpg 01995-10-31 October 31, 1995 Maple St.
31°41′32″N 89°7′39″W / 31.69222°N 89.1275°W / 31.69222; -89.1275 (New Orleans and Northeastern Railroad Depot)
Laurel
7 Newell Rogers House Newell Rogers House Laurel.jpg 01987-04-20 April 20, 1987 706 N. 6th Ave.
31°41′49″N 89°8′1″W / 31.69694°N 89.13361°W / 31.69694; -89.13361 (Rogers, Newell, House)
Laurel

Kemper County

Landmark name Image Date listed Location City or Town Summary
1 Oliver House 01985-10-31 October 31, 1985 1 mile southwest of Moscow off Mississippi Highway 493
32°42′6″N 88°48′54″W / 32.70167°N 88.815°W / 32.70167; -88.815 (Oliver House)
Moscow
2 Perkins House 01994-06-24 June 24, 1994 Murphy Hardy Rd., northwest of its junction with Mississippi Highway 493
32°42′39″N 88°49′27″W / 32.71083°N 88.82417°W / 32.71083; -88.82417 (Perkins House)
DeKalb
3 Porterville General Store 02006-03-17 March 17, 2006 Old Mississippi Highway 45
32°41′17″N 88°28′18″W / 32.68806°N 88.47167°W / 32.68806; -88.47167 (Porterville General Store)
Porterville
4 Sucarnoochee River Fishweir 02010-03-10 March 10, 2010 Address Restricted Porterville
5 Zion Baptist Church 02002-12-12 December 12, 2002 Little Zion Church Rd., W., 2 miles north of the Lauderdale/Kemper county line
32°36′32″N 88°52′53″W / 32.60889°N 88.88139°W / 32.60889; -88.88139 (Zion Baptist Church)
Collinsville

Lafayette County

Lamar County

Landmark name Image Date listed Location City or Town Summary
1 Old Municipal Courtroom and Jail 02000-04-14 April 14, 2000 405 Pine St. at Railroad Ave.
31°24′56″N 89°32′40″W / 31.41556°N 89.54444°W / 31.41556; -89.54444 (Municipal Courtroom and Jail, Old)
Sumrall
2 U.S. Post Office 01981-04-07 April 7, 1981 104 Heber Ladner Dr.
31°0′1″N 89°27′11″W / 31.00028°N 89.45306°W / 31.00028; -89.45306 (U.S. Post Office)
Lumberton

Lauderdale County

Lawrence County

Leake County

Landmark name Image Date listed Location City or Town Summary
1 Jordan House 01982-11-30 November 30, 1982 E. Franklin St.
32°44′16″N 89°31′50″W / 32.73778°N 89.53056°W / 32.73778; -89.53056 (Jordan House)
Carthage
2 Robinson Road (190-191-3M) 01976-11-07 November 7, 1976 Southwest of Kosciusko
32°42′37″N 89°42′31″W / 32.71028°N 89.70861°W / 32.71028; -89.70861 (Robinson Road (190-191-3M))
Kosciusko
3 Steep Mound Site (22LK26) 01987-01-14 January 14, 1987 Address Restricted Carthage
4 U.S. Post Office 01983-04-21 April 21, 1983 201 N. Pearl St.
32°44′15″N 89°32′4″W / 32.7375°N 89.53444°W / 32.7375; -89.53444 (U.S. Post Office)
Carthage

Lee County

Leflore County

Lincoln County

Lowndes County

Madison County

Marion County

Landmark name Image Date listed Location City or Town Summary
1 Broad Street-Church Street Historic District 02008-07-10 July 10, 2008 Roughly bounded by High School St. on the west and Pine Ave. on the east along Sumrall Rd. and Broad St.
31°15′16″N 89°49′23″W / 31.25444°N 89.82306°W / 31.25444; -89.82306 (Broad Street-Church Street Historic District)
Columbia
2 Columbia North Historic District 02009-08-20 August 20, 2009 Roughly bounded by High School and N. Main Sts. on the west and Park and Branton Aves. on the east
31°15′15″N 89°49′46″W / 31.25417°N 89.82944°W / 31.25417; -89.82944 (Columbia North Historic District)
Columbia
3 Downtown Columbia Historic District 01997-06-27 June 27, 1997 Roughly bounded by Broad and Church Sts. and Meak, Honey, and Beef Alleys; also 704 and 706 Honey Alley
31°15′7″N 89°50′6″W / 31.25194°N 89.835°W / 31.25194; -89.835 (Downtown Columbia Historic District)
Columbia 704/706 Honey Alley represents a boundary increase of 01998-09-09 September 9, 1998
4 Ford House Ford House near Sandy Hook.jpg 01971-06-21 June 21, 1971 South of Sandy Hook on Old Columbia-Covington Rd.
31°0′44″N 89°47′11″W / 31.01222°N 89.78639°W / 31.01222; -89.78639 (Ford House)
Sandy Hook
5 Keys Hill Historic District 01982-06-14 June 14, 1982 Broad St.
31°15′6″N 89°48′55″W / 31.25167°N 89.81528°W / 31.25167; -89.81528 (Keys Hill Historic District)
Columbia
6 Lampton-Thompson-Bourne House 01998-11-05 November 5, 1998 423 Church St.
31°15′13″N 89°49′51″W / 31.25361°N 89.83083°W / 31.25361; -89.83083 (Lampton-Thompson-Bourne House)
Columbia
7 Marion County Courthouse and Jail Marion County Mississippi Courthouse.jpg 01995-03-03 March 3, 1995 Courthouse Square
31°15′2″N 89°50′6″W / 31.25056°N 89.835°W / 31.25056; -89.835 (Marion County Courthouse and Jail)
Columbia
8 Superintendent's Home at Columbia Training School 01995-07-14 July 14, 1995 1730 Mississippi Highway 44
31°15′56″N 89°48′2″W / 31.26556°N 89.80056°W / 31.26556; -89.80056 (Superintendent's Home at Columbia Training School)
Columbia
9 U.S. Post Office 01981-04-07 April 7, 1981 815 Main St.
31°15′15″N 89°50′8″W / 31.25417°N 89.83556°W / 31.25417; -89.83556 (U.S. Post Office)
Columbia

Marshall County

Monroe County

Montgomery County

Landmark name Image Date listed Location City or Town Summary
1 Immanuel Episcopal Church Immanuel Episcopal Church Winona.jpg 02005-07-27 July 27, 2005 416 Summit St.
33°28′57″N 89°44′2″W / 33.4825°N 89.73389°W / 33.4825; -89.73389 (Immanuel Episcopal Church)
Winona
2 James C. Purnell House 01990-07-12 July 12, 1990 504 Summit St.
33°28′59″N 89°44′4″W / 33.48306°N 89.73444°W / 33.48306; -89.73444 (Purnell, James C., House)
Winona
3 Stafford's Wells Hotel 02000-09-08 September 8, 2000 Mississippi Highway 1
33°26′27″N 89°43′43″W / 33.44083°N 89.72861°W / 33.44083; -89.72861 (Stafford's Wells Hotel)
Winona
4 U.S. Post Office 01981-04-07 April 7, 1981 306 Summit St.
33°28′57″N 89°43′48″W / 33.4825°N 89.73°W / 33.4825; -89.73 (U.S. Post Office)
Winona
5 Winona Commercial Historic District 01994-07-01 July 1, 1994 Roughly bounded by Magnolia St., Central Ave., Carrollton St., and Sterling Ave.
33°28′56″N 89°43′41″W / 33.48222°N 89.72806°W / 33.48222; -89.72806 (Winona Commercial Historic District)
Winona
6 Winona Community House 02009-03-10 March 10, 2009 113 Sterling St.
33°28′57″N 89°43′46.2″W / 33.4825°N 89.7295°W / 33.4825; -89.7295 (Winona Community House)
Winona
7 Wisteria Hotel Wisteria Hotel Winona.jpg 01979-12-18 December 18, 1979 Central Ave.
33°28′56″N 89°43′36″W / 33.48222°N 89.72667°W / 33.48222; -89.72667 (Wisteria Hotel)
Winona

Neshoba County

Landmark name Image Date listed Location City or Town Summary
1 Downtown Philadelphia Historic District Neshoba County Mississippi Courthouse.jpg 02005-04-14 April 14, 2005 Roughly bounded by Myrtle, Peachtree, Walnut, and Pecan
32°46′17″N 89°6′36″W / 32.77139°N 89.11°W / 32.77139; -89.11 (Downtown Philadelphia Historic District)
Philadelphia
2 Nanih Waiya Cave Mound 01973-05-07 May 7, 1973 Address Restricted Philadelphia
3 Neshoba County Fair Historic District 01980-04-22 April 22, 1980 Northwest of Neshoba on Mississippi Highway 21
32°42′49″N 89°12′47″W / 32.71361°N 89.21306°W / 32.71361; -89.21306 (Neshoba County Fair Historic District)
Neshoba
4 Philadelphia Historic District 01983-03-04 March 4, 1983 Holland and Poplar Aves. and Jefferson, Watkins, and Welsh Sts.
32°46′7″N 89°6′24″W / 32.76861°N 89.10667°W / 32.76861; -89.10667 (Philadelphia Historic District)
Philadelphia
5 Old US Post Office (Philadelphia) 01995-06-30 June 30, 1995 523 Main St.
32°46′14″N 89°6′32″W / 32.77056°N 89.10889°W / 32.77056; -89.10889 (US Post Office (Philadelphia), Old)
Philadelphia

Newton County

Landmark name Image Date listed Location City or Town Summary
1 Alabama and Vicksburg Railroad Depot 01990-07-12 July 12, 1990 S. Main St.
32°19′13″N 89°9′45″W / 32.32028°N 89.1625°W / 32.32028; -89.1625 (Alabama and Vicksburg Railroad Depot)
Newton
2 Boler's Inn 01999-08-02 August 2, 1999 Jackson Rd.
32°34′22″N 89°7′17″W / 32.57278°N 89.12139°W / 32.57278; -89.12139 (Boler's Inn)
Union
3 Chunky River Bridge 02004-03-22 March 22, 2004 Adams St.
32°19′16″N 88°55′54″W / 32.32111°N 88.93167°W / 32.32111; -88.93167 (Chunky River Bridge)
Chunky
4 Lavelle Site 01978-06-09 June 9, 1978 Address Restricted Enterprise
5 Newton County American Legion Post No. 89 Hut NewtonCountyAmericanLegionHut.jpg 02007-03-13 March 13, 2007 Mississippi Highway 15, N., 0.4 miles north of its junction with Country Club Rd. Decatur Constructed in 1934
6 Newton West Church Historic District 01980-01-20 January 20, 1980 W. Church St.
32°19′22″N 89°10′9″W / 32.32278°N 89.16917°W / 32.32278; -89.16917 (Newton West Church Historic District)
Newton

Noxubee County

Oktibbeha County

Panola County

Pearl River County

Landmark name Image Date listed Location City or Town Summary
1 Tiger Hammock Site 22 PR 594 01985-08-01 August 1, 1985 Address Restricted Picayune

Perry County

Landmark name Image Date listed Location City or Town Summary
1 Mahned Bridge Mahned Bridge.jpg 01997-11-24 November 24, 1997 Mahned Road over the Leaf River
31°13′28″N 89°5′6″W / 31.22444°N 89.085°W / 31.22444; -89.085 (Mahned Bridge)
New Augusta Constructed 1903, closed to vehicle traffic circa 1980s
2 Old Augusta Historic Site 01979-04-24 April 24, 1979 Along the Leaf River north of New Augusta
31°13′28″N 89°2′59″W / 31.22444°N 89.04972°W / 31.22444; -89.04972 (Old Augusta Historic Site)[13]
New Augusta

Pike County

Pontotoc County

Landmark name Image Date listed Location City or Town Summary
1 Lochinvar 01986-03-13 March 13, 1986 Mississippi Highway 15 south of Pontotoc
34°12′56″N 89°0′22″W / 34.21556°N 89.00611°W / 34.21556; -89.00611 (Lochinvar)
Pontotoc A plantation
2 Pontotoc Historic District Pontotoc County Courthouse.jpg 01993-10-29 October 29, 1993 Roughly, along Main and Liberty Sts. between Reynolds and 8th Sts.
34°14′44″N 88°59′53″W / 34.24556°N 88.99806°W / 34.24556; -88.99806 (Pontotoc Historic District)
Pontotoc
3 Treaty of Pontotoc Site 01973-07-27 July 27, 1973 Address Restricted Pontotoc

Prentiss County

Landmark name Image Date listed Location City or Town Summary
1 Downtown Booneville Historic District 01998-11-05 November 5, 1998 Roughly bounded by Church, College, Court, 1st, Hotel, Main, Market, and Mill Sts.
34°39′21″N 88°33′48″W / 34.65583°N 88.56333°W / 34.65583; -88.56333 (Downtown Booneville Historic District)
Booneville
2 Pharr Mounds Pharr Mounds.jpg 01978-02-23 February 23, 1978 Mile 286.7 on the Natchez Trace Parkway
34°27′58.1″N 88°24′58″W / 34.466139°N 88.41611°W / 34.466139; -88.41611 (Pharr Mounds)[14]
Kirkville Extends into Itawamba County

Quitman County

Landmark name Image Date listed Location City or Town Summary
1 Denton Site 01979-02-02 February 2, 1979 Address Restricted Denton
2 Norman Site 01975-05-02 May 2, 1975 Address Restricted Lambert
3 Posey Site (22QU500) 01986-09-11 September 11, 1986 Address Restricted Marks
4 Shady Grove Site (22QU525) 01986-09-11 September 11, 1986 Address Restricted Marks

Rankin County

Scott County

Landmark name Image Date listed Location City or Town Summary
1 Lake Railroad Station 01984-07-19 July 19, 1984 Brook St.
32°20′35″N 89°19′42″W / 32.34306°N 89.32833°W / 32.34306; -89.32833 (Lake Railroad Station)
Lake
2 Moore Lookout Tower 01999-10-28 October 28, 1999 County Road 503
32°19′7″N 89°29′49″W / 32.31861°N 89.49694°W / 32.31861; -89.49694 (Moore Lookout Tower)
Forest
3 Roosevelt State Park 01997-12-01 December 1, 1997 2149 Mississippi Highway 13, S.
32°18′49″N 89°40′45″W / 32.31361°N 89.67917°W / 32.31361; -89.67917 (Roosevelt State Park)
Morton
4 US Post Office-Forest 01993-03-18 March 18, 1993 119 2nd St.
32°21′45″N 89°28′21″W / 32.3625°N 89.4725°W / 32.3625; -89.4725 (US Post Office-Forest)
Forest

Sharkey County

Landmark name Image Date listed Location City or Town Summary
1 Cary Site (22Sh507) 01988-12-14 December 14, 1988 Address Restricted Cary
2 Leist A Site (22Sh520;22N1) 01988-12-14 December 14, 1988 Address Restricted Rolling Fork
3 Rolling Fork Mounds 01974-10-18 October 18, 1974 Southwest of Rolling Fork
32°53′47″N 90°52′44″W / 32.89639°N 90.87889°W / 32.89639; -90.87889 (Rolling Fork Mounds)
Rolling Fork
4 Savory Site (22-Sh-518) 01988-07-28 July 28, 1988 Address Restricted Holly Bluff
5 Spanish Fort Site (22SH500) 01988-04-06 April 6, 1988 Address Restricted Holly Bluff

Simpson County

Landmark name Image Date listed Location City or Town Summary
1 Gatesville Bridge 01988-11-16 November 16, 1988 Spans the Pearl River on a county road east of Gatesville
31°59′46″N 90°13′26″W / 31.99611°N 90.22389°W / 31.99611; -90.22389 (Gatesville Bridge)
Pearl Extends into Copiah County
2 L'Dora Lewis Mound (22SI512) 01987-03-01 March 1, 1987 Address Restricted Pearl
3 Simpson County Courthouse Simpson County Mississippi Courthouse.jpg 01985-08-29 August 29, 1985 Courthouse Square
31°57′46″N 89°52′10″W / 31.96278°N 89.86944°W / 31.96278; -89.86944 (Simpson County Courthouse)
Mendenhall

Smith County

Landmark name Image Date listed Location City or Town Summary
1 Taylorsville Signal Office and Watkins General Store 01986-11-06 November 6, 1986 326 Eureka St.
31°49′42″N 89°25′39″W / 31.82833°N 89.4275°W / 31.82833; -89.4275 (Taylorsville Signal Office and Watkins General Store)
Taylorsville

Stone County

Landmark name Image Date listed Location City or Town Summary
1 George Austin McHenry House G A McHenryHouse.jpg 01988-11-03 November 3, 1988 McHenry Avenue at 5th Street
30°42′29″N 89°8′18″W / 30.70806°N 89.13833°W / 30.70806; -89.13833 (McHenry, George Austin, House)
McHenry Constructed 1895-1901, private residence

Sunflower County

Landmark name Image Date listed Location City or Town Summary
1 Dockery Farms Historic District DockerFarms2005.jpg 02006-03-31 March 31, 2006 Mississippi Highway 8, E.
33°43′44″N 90°36′46″W / 33.72889°N 90.61278°W / 33.72889; -90.61278 (Dockery Farms Historic District)
Dockery
2 Indianola Historic District 02009-11-30 November 30, 2009 Roughly bounded by Percy St. on the north, Front to Adair on the west to Roosevelt, Roosevelt east to Front Extended and north
33°27′1.89″N 90°39′6.03″W / 33.450525°N 90.651675°W / 33.450525; -90.651675 (Indianola Historic District)
Indianola
3 Ruleville Depot 01999-07-15 July 15, 1999 Eastern side of the railroad tracks at the junction of E. Floyce St. and N. Front St.
33°43′38″N 90°33′9″W / 33.72722°N 90.5525°W / 33.72722; -90.5525 (Ruleville Depot)
Ruleville
4 Woodburn Bridge 01988-11-16 November 16, 1988 Spans the Big Sunflower River on a county road southeast of Indianola
33°23′15″N 90°42′21″W / 33.3875°N 90.70583°W / 33.3875; -90.70583 (Woodburn Bridge)
Indianola

Tallahatchie County

Landmark name Image Date listed Location City or Town Summary
1 Allison Mound (22Tl1024) 01988-12-14 December 14, 1988 Address Restricted Webb
2 Black Bayou Bridge 02011-03-21 March 21, 2011 2nd St.
33°49′26″N 90°17′38″W / 33.82389°N 90.29389°W / 33.82389; -90.29389 (Black Bayou Bridge)
Glendora
3 Buford Site (22Tl501) 01986-10-15 October 15, 1986 Address Restricted Sumner
4 Dell Bullion Mound (22Tl998) 01988-12-14 December 14, 1988 Address Restricted Grenada
5 Jacks Site 01978-03-24 March 24, 1978 Address Restricted Philipp
6 Lamb-Fish Bridge 01982-05-17 May 17, 1982 East of Charleston
34°1′20″N 90°11′32″W / 34.02222°N 90.19222°W / 34.02222; -90.19222 (Lamb-Fish Bridge)
Charleston
7 Murphey-Jennings House 01982-03-25 March 25, 1982 307 Walnut St.
33°58′1″N 90°22′10″W / 33.96694°N 90.36944°W / 33.96694; -90.36944 (Murphey-Jennings House)
Sumner
8 Spivey Site 01978-12-06 December 6, 1978 Address Restricted Crowder
9 Tallahatchie County Second District Courthouse Tallahatchie County Mississippi Courthouse.jpg 02007-03-06 March 6, 2007 108 Main St.
33°58′13″N 90°22′10″W / 33.97028°N 90.36944°W / 33.97028; -90.36944 (Tallahatchie County Second District Courthouse)
Sumner

Tate County

Tippah County

Landmark name Image Date listed Location City or Town Summary
1 Blue Mountain College Historic District Blue Mountain College.jpg 01979-05-23 May 23, 1979 Mississippi Highway 15
34°40′24″N 89°1′46″W / 34.67333°N 89.02944°W / 34.67333; -89.02944 (Blue Mountain College Historic District)
Blue Mountain
2 Old US Post Office-Ripley 02000-09-08 September 8, 2000 301 N. Main St.
34°43′54″N 88°56′58″W / 34.73167°N 88.94944°W / 34.73167; -88.94944 (Old US Post Office-Ripley)
Ripley
3 Ripley Historic District 02005-04-07 April 7, 2005 Roughly bounded by North St., Siddall St., MS, and Middle St.
34°43′53″N 88°57′0″W / 34.73139°N 88.95°W / 34.73139; -88.95 (Ripley Historic District)
Ripley

Tishomingo County

Tunica County

Landmark name Image Date listed Location City or Town Summary
1 Beaverdam Site 01978-08-31 August 31, 1978 Address Restricted Evansville
2 Canon Site (22-Tu-523) 01987-01-07 January 7, 1987 Address Restricted Crenshaw
3 Dundee Site (22TU501) 01987-01-07 January 7, 1987 Address Restricted Dundee
4 Evansville Mounds (22TU502) 01987-01-07 January 7, 1987 Address Restricted Evansville
5 Hollywood Site 01972-05-19 May 19, 1972 Address Restricted Tunica
6 Johnson Cemetery Site (22TU516) 01987-01-07 January 7, 1987 Address Restricted Hollywood
7 Owens Site (22TU512) 01987-01-07 January 7, 1987 Address Restricted Evansville
8 Tunica Historic District 02006-03-17 March 17, 2006 Roughly bounded by Kestevan Alley, Mockingbird St., Cummins Ave., and the Tunica School
34°41′12″N 90°22′28″W / 34.68667°N 90.37444°W / 34.68667; -90.37444 (Tunica Historic District)
Tunica

Union County

Landmark name Image Date listed Location City or Town Summary
1 Ingomar Mound 01978-06-09 June 9, 1978 Address Restricted Ingomar
2 New Albany Downtown Historic District 01996-11-01 November 1, 1996 Roughly bounded by W. and E. Main, Camp St., and the former St. Louis – San Francisco railroad tracks
34°29′38″N 89°0′31″W / 34.49389°N 89.00861°W / 34.49389; -89.00861 (New Albany Downtown Historic District)
New Albany
3 Union County Courthouse Union County, Mississippi Courthouse.jpg 01990-08-10 August 10, 1990 Bankhead St. between Court and Camp Aves.
34°29′33″N 89°0′26″W / 34.4925°N 89.00722°W / 34.4925; -89.00722 (Union County Courthouse)
New Albany

Walthall County

Landmark name Image Date listed Location City or Town Summary
1 China Grove Methodist Church 01984-07-05 July 5, 1984 Mississippi Highway 585
31°12′33″N 90°3′28″W / 31.20917°N 90.05778°W / 31.20917; -90.05778 (China Grove Methodist Church)
Tylertown
2 George H. Collins House 01992-03-16 March 16, 1992 615 Union Rd.
31°7′23″N 90°8′26″W / 31.12306°N 90.14056°W / 31.12306; -90.14056 (Collins, George H., House)
Tylertown
3 New Orleans and Great Northern Railroad Depot-Tylertown Tylertown Depot.jpg 02000-04-14 April 14, 2000 Franklin Highway
31°6′54″N 90°8′26″W / 31.115°N 90.14056°W / 31.115; -90.14056 (New Orleans and Great Northern Railroad Depot-Tylertown)
Tylertown
4 Walthall County Courthouse and Jail Walthall County Mississippi Courthouse.jpg 01994-11-10 November 10, 1994 200 Ball Ave.
31°7′0″N 90°8′29″W / 31.116667°N 90.14139°W / 31.116667; -90.14139 (Walthall County Courthouse and Jail)
Tylertown

Warren County

Washington County

Wayne County

Landmark name Image Date listed Location City or Town Summary
1 Yellow Creek Bridge 01988-11-16 November 16, 1988 Spans Yellow Creek on a county road northwest of Waynesboro
31°41′49″N 88°40′13″W / 31.69694°N 88.67028°W / 31.69694; -88.67028 (Yellow Creek Bridge)
Waynesboro

Webster County

Landmark name Image Date listed Location City or Town Summary
1 Eupora Historic District 02011-07-20 July 20, 2011 Roughly along N. Dunn St. & W. Roane Ave.
33°32′27″N 89°16′7″W / 33.54083°N 89.26861°W / 33.54083; -89.26861 (Eupora Historic District)
Eupora
2 Wood Home for Boys 01984-04-05 April 5, 1984 Horton St.
33°32′42″N 89°7′32″W / 33.545°N 89.12556°W / 33.545; -89.12556 (Wood Home for Boys)
Mathiston

Wilkinson County

Winston County

Landmark name Image Date listed Location City or Town Summary
1 Baptist Church of Christ at Sardis 02011-03-21 March 21, 2011 Sardis Rd.
33°3′20″N 88°51′13″W / 33.05556°N 88.85361°W / 33.05556; -88.85361 (Baptist Church of Christ at Sardis)
Louisville vicinity
2 Downtown Louisville Historic District 02011-07-20 July 20, 2011 Bounded by Church St., W. Park St., Columbus Ave. & Mill St.
33°7′25″N 89°3′16″W / 33.12361°N 89.05444°W / 33.12361; -89.05444 (Downtown Louisville Historic District)
Louisville
3 Foster-Fair House 02000-11-29 November 29, 2000 507 S. Columbus Ave.
33°7′4″N 89°3′9″W / 33.11778°N 89.0525°W / 33.11778; -89.0525 (Foster-Fair House)
Louisville
4 Legion State Park 01998-11-05 November 5, 1998 635 Legion State Park Rd.
33°9′5″N 89°2′41″W / 33.15139°N 89.04472°W / 33.15139; -89.04472 (Legion State Park)
Louisville
5 Old Masonic Hall 01994-02-25 February 25, 1994 311 W. Park St.
33°7′19″N 89°3′22″W / 33.12194°N 89.05611°W / 33.12194; -89.05611 (Masonic Hall, Old)
Louisville
6 Nanih Waiya Mound And Village Nanih Waiya.jpg 01973-03-28 March 28, 1973 Along Mississippi Highway 393 in Nanih Waiya State Park
32°55′15″N 88°56′55″W / 32.92083°N 88.94861°W / 32.92083; -88.94861 (Nanih Waiya Mound And Village)[15]
Fearns Springs
7 Old Robinson Road 01975-04-03 April 3, 1975 16.6 miles northeast of Louisville in the Noxubee National Wildlife Refuge
33°16′32″N 88°49′52″W / 33.27556°N 88.83111°W / 33.27556; -88.83111 (Old Robinson Road)
Louisville
8 Benjamin Franklin Smyth House 01994-02-25 February 25, 1994 207 Smyth Rd.
33°5′52″N 89°4′24″W / 33.09778°N 89.07333°W / 33.09778; -89.07333 (Smyth, Benjamin Franklin, House)
Louisville

Yalobusha County

Landmark name Image Date listed Location City or Town Summary
1 US Post Office-Water Valley 01985-04-18 April 18, 1985 2322 Main St.
34°9′9″N 89°38′7″W / 34.1525°N 89.63528°W / 34.1525; -89.63528 (US Post Office-Water Valley)
Water Valley

Yazoo County

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2009-03-13. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  4. ^ "National Register of Historic Places: Weekly List Actions". National Park Service. http://www.cr.nps.gov/nr/nrlist.htm. Retrieved January 2, 2009. 
  5. ^ Weekly List Actions, National Register of Historic Places website
  6. ^ The following sites are listed in multiple counties: Woodrow Wilson Bridge and Byram Bridge (Hinds and Rankin), Big Black River Battlefield and Big Black River Railroad Bridge (Hinds and Warren), French Site (22HO565) (Carroll and Holmes), Gatesville Bridge (Copiah and Simpson), Pharr Mounds (Itawamba and Prentiss), and Waverly Bridge (Clay and Lowndes).
  7. ^ Location derived from this National Park Service webpage
  8. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  9. ^ Old Natchez Trace (No. 230-3H) (Alternate names: Path to Choctaw Nation, Chickasaw Trace, Natchez Trace), National Register of Historic Places Inventory Nomination Form for Federal Properties, prepared October 1, 1974; received March 25, 1976; entered November 7, 1976
  10. ^ Location derived from this Southern Mississippi Planning and Development District document, page 31; the NRIS lists the site as "Address Restricted"
  11. ^ Location derived from Indian Mounds of Mississippi — Jaketown Site, National Park Service. Accessed 2009-10-03. The NRIS lists the site as "Address Restricted".
  12. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  13. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  14. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  15. ^ Location derived from the GNIS feature record for Nanih Waiya State Park; the NRIS lists the site as "Address Restricted"

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

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