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 1,330 sites distributed among all of Mississippi's 82 counties.

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 December 30, 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 11
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 62
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 15
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: 1,330

Adams County

Alcorn County

Amite County

Attala County

Benton County

[7] Landmark name Image Date listed Location City or town Summary
1 Davis' Mills Battle Site 01973-10-02October 2, 1973 Off Mississippi Hwy 7
Michigan City American Civil War battle site,
fought December 21, 1862

Bolivar County

Calhoun County

[7] Landmark name Image Date listed Location City or town Summary
1 New Liberty School 01997-08-15August 15, 1997 Junction of County Roads 427 and 428
Vardaman Constructed 1908, used as school until 1952, converted to Community center
2 West Mound 01992-12-02December 2, 1992 Address Restricted
Slate Springs Prehistoric ceremonial site, 1499-500 AD[8]

Carroll County

Chickasaw County

[7] Landmark name Image Date listed Location City or town Summary
1 Bynum Mound and Village Site (22CS501) 01989-07-16July 16, 1989 Mile 232.4 on the Natchez Trace Parkway
[9]
Houston
2 Elliott-Donaldson House 01980-09-15September 15, 1980 109 Church Street
Okolona Constructed circa 1850
3 Houston Carnegie Library 01978-12-22December 22, 1978 Madison and Huddleston Streets
Houston Constructed in 1909
4 Judge Bates House 01982-05-06May 6, 1982 330 South Monroe Street
Houston Constructed circa 1845
5 Merchants and Farmers Bank Building 01987-05-14May 14, 1987 423 Main Street
Okolona Constructed in 1903
6 Okolona College 02002-08-09August 9, 2002 Mississippi Highway 245, N., 1.1 miles north of its junction with Mississippi Highways 32 and 41
Okolona
7 Okolona Historic District 02002-02-05February 5, 2002 Roughly bounded by Fleming, Monroe, Buchanan, and Washington Sts.
Okolona
8 Owl Creek Site 01975-08-01August 1, 1975 Along Davis Lake Rd., off the Natchez Trace Parkway and southwest of Tupelo[10]
Old Houlka
9 Thelma Mound Archaeological Site 01994-11-03November 3, 1994 Address Restricted
Houston

Choctaw County

[7] Landmark name Image Date listed Location City or town Summary
1 Choctaw Lake Ranger House 02001-07-25July 25, 2001 Address Restricted
Ackerman Constructed circa 1936
2 Colonel James Drane House 01983-07-21July 21, 1983 Natchez Trace Parkway
French Camp Constructed circa 1847
3 Janet's Mound 01991-01-11January 11, 1991 Address Restricted
French Camp
4 Old Natchez Trace (230-3H) 01976-11-07November 7, 1976 South of Mathiston at Natchez Trace Parkway milepost 198
Mathiston Segment of the Natchez Trace located at a Natchez Trace Parkway interpretive stop.[11]
5 Col. John Weir House 01997-11-07November 7, 1997 102 Ann Street
Weir Constructed in 1878

Claiborne County

Clarke County

Clay County

Coahoma County

Copiah County

Covington County

[7] Landmark name Image Date listed Location City or town Summary
1 Covington County Courthouse 01991-12-31December 31, 1991 Dogwood Avenue
Collins Constructed in 1907

DeSoto County

[7] Landmark name Image Date listed Location City or town Summary
1 Dockery House 02004-08-25August 25, 2004 3831 Robertson Gin Road
Hernando Constructed circa 1876
2 Hernando Commerce Street Historic District 02001-08-30August 30, 2001 Roughly along Commerce St., west of West St., S.
Hernando
3 Hernando Courthouse Square District 01998-03-05March 5, 1998 Roughly bounded by Caffey, W. Commerce, and Losher Sts., and Mississippi Highway 51
Hernando
4 Hernando North Side Historic District 02001-08-30August 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.
Hernando
5 Hernando South Side (Magnolia) Historic District 02001-08-30August 30, 2001 Roughly bounded by Oak Grove Rd., Magnolia Dr., W. Center St., and Church St.
Hernando
6 Felix Labauve House 01978-03-29March 29, 1978 2769 (formerly 235) Magnolia Drive
Hernando Constructed circa 1865
7 Miller Plantation House 01982-07-15July 15, 1982 Miller Road
Olive Branch Constructed circa 1849
8 Robertson-Yates House 02003-06-23June 23, 2003 5000 Robertson Gin Road
Hernando Constructed circa 1850

Forrest County

Franklin County

[7] Landmark name Image Date listed Location City or town Summary
1 Charles Walton Beam House 01990-03-21March 21, 1990 Junction of Bogue Chitto-Meadville Road and Upper Meadville-Summit Road, 7 miles (11 kilometers) south of McCall Creek
McCall Creek Constructed circa 1857
2 Clear Springs Recreation Area 01999-10-28October 28, 1999 Area of Clear Springs Lake
Roxie Constructed circa 1937
3 Eddiceton Bridge 01988-11-16November 16, 1988 Spans the Homochitto River on a county road
Eddiceton Constructed in 1909
4 Franklin County Courthouse 01981-12-17December 17, 1981 Courthouse Square
Meadville Constructed in 1913
5 Lucien Bridge 02005-06-16June 16, 2005 Over McCall Creek, on Stewart Road, at Lucien
McCall Creek Constructed in 1938

George County

Landmark name Image Date listed Location City or Town Summary
1 Bilbo Basin Shell Deposit Site 01992-02-25February 25, 1992 Eastern side of the Pascagoula River, southwest of Lucedale
[12]
Lucedale

Greene County

[7] Landmark name Image Date listed Location City or town Summary
1 Leaf River Bridge 01988-11-16November 16, 1988 Spans the Leaf River north of McClain on a county road
McClain Constructed in 1907
2 Vernal Presbyterian Church 02002-11-18November 18, 2002 455 McInnis-Vernal Road
Lucedale Constructed 1906 to 1908

Grenada County

Hancock County

Harrison County

Hinds County

Holmes County

Humphreys County

[7] Landmark name Image Date listed Location City or town Summary
1 Belzoni Mound (22HU500) 01988-04-13April 13, 1988 Address Restricted
Belzoni
2 Jaketown Site 01973-06-19June 19, 1973 Western side of Mississippi Highway 7, approximately 7 miles north of Belzoni
[13]
Belzoni
3 Midnight Mound Site (22HU509) 01986-04-25April 25, 1986 Address Restricted
Midnight
4 Parker-Summerfield Mound Archeological Site 01997-03-21March 21, 1997 Address Restricted
Midnight
5 Slate Archeological Site 01982-07-08July 8, 1982 Address Restricted
Lake City

Issaquena County

[7] Landmark name Image Date listed Location City or town Summary
1 Aden Site (22Is509;22M3) 01988-12-14December 14, 1988 Address Restricted
Valley Park
2 Grace Archeological Site 02002-03-21March 21, 2002 Address Restricted
Grace
3 Mayersville Archeological Site 01980-04-29April 29, 1980 Address Restricted
Mayersville
4 Railroad Section Foreman's House 01999-12-30December 30, 1999 No. 3 Railroad Road
Valley Park Constructed circa 1882

Itawamba County

[7] Landmark name Image Date listed Location City or town Summary
1 Pharr Mounds 01978-02-23February 23, 1978 Mile 286.7 on the Natchez Trace Parkway
[14]
Kirkville Extends into Prentiss County

Jackson County

Jasper County

[7] Landmark name Image Date listed Location City or town Summary
1 Archeological Site No. 22-Js-572 01993-11-10November 10, 1993 Address Restricted
Bay Springs
2 Archeological Site No. 22JS587 01994-03-17March 17, 1994 Address Restricted
Bay Springs
3 Graham House 02008-04-10April 10, 2008 36 County Road 1824
Rose Hill Constructed circa 1860
Destroyed by tornado 2011
4 Old Jasper County Jail 01994-03-07March 7, 1994 Mississippi Highway 503
Paulding Constructed circa 1895
5 Montrose Presbyterian Church 02003-05-09May 9, 2003 County Road 20
Montrose Constructed circa 1910

Jefferson County

Jefferson Davis County

[7] Landmark name Image Date listed Location City or town Summary
1 1907 House 01979-02-14February 14, 1979 East of Prentiss on Fort Stephens Road
Prentiss Constructed circa 1820, modified 1907
2 John Fielding Holloway House 01994-10-28October 28, 1994 U.S. Route 84, about 450 feet east of its junction with Mississippi Highway 541, in Mount Carmel community
Prentiss vicinity Constructed circa 1873
3 Jefferson Davis County Courthouse 01994-11-10November 10, 1994 Junction of North Columbia Avenue and 3rd Street
Prentiss Constructed in 1907
4 Stephen H. Wilkes House 02006-12-20December 20, 2006 1522 South Williamsburg Road
Bassfield Constructed circa 1825

Jones County

[7] Landmark name Image Date listed Location City or town Summary
1 Amos Deason House 01984-07-05July 5, 1984 410 North Deason Street
Ellisville Constructed circa 1855
2 Fishtrap Bluff Fishweir 01997-08-15August 15, 1997 Address Restricted
Ellisville
3 G.W.O. Site 01999-11-23November 23, 1999 Address Restricted
Lanham
4 Jones County Courthouse and Confederate Monument at Ellisville 01994-11-10November 10, 1994 Bounded by Court, Holly, Calhoun and Ivy Streets
Ellisville Constructed 1907-08
5 Laurel Central Historic District 01987-09-04September 4, 1987 Roughly bounded by 10th and 13th Sts., 1st Ave., 7th and 5th Sts., and 8th Ave.
Laurel
6 New Orleans and Northeastern Railroad Depot 01995-10-31October 31, 1995 Maple Street
Laurel Constructed circa 1913
7 Newell Rogers House 01987-04-20April 20, 1987 706 North 6th Avenue
Laurel Constructed 1909

Kemper County

[7] Landmark name Image Date listed Location City or town Summary
1 Oliver House 01985-10-31October 31, 1985 1 mile (1.6 kilometers) southwest of Moscow off Mississippi Highway 493
Moscow Constructed circa 1885
2 Perkins House 01994-06-24June 24, 1994 Murphy Hardy Rd., northwest of its junction with Mississippi Highway 493
DeKalb
3 Porterville General Store 02006-03-17March 17, 2006 Old Mississippi Highway 45
Porterville
4 Sucarnoochee River Fishweir 02010-03-10March 10, 2010 Address Restricted
Porterville
5 Zion Baptist Church 02002-12-12December 12, 2002 Little Zion Church Road West, 2 miles (3.2 kilometers) north of the Lauderdale/Kemper county line
Collinsville Constructed 1910

Lafayette County

Lamar County

[7] Landmark name Image Date listed Location City or town Summary
1 Old Municipal Courtroom and Jail 02000-04-14April 14, 2000 405 Pine Street at Railroad Avenue
Sumrall Constructed in 1907
2 U.S. Post Office 01981-04-07April 7, 1981 104 Heber Ladner Drive
Lumberton Constructed 1931-32

Lauderdale County

Lawrence County

Leake County

[7] Landmark name Image Date listed Location City or town Summary
1 Jordan House 01982-11-30November 30, 1982 E. Franklin St.
Carthage
2 Robinson Road (190-191-3M) 01976-11-07November 7, 1976 Southwest of Kosciusko
Kosciusko
3 Steep Mound Site (22LK26) 01987-01-14January 14, 1987 Address Restricted
Carthage
4 U.S. Post Office 01983-04-21April 21, 1983 201 N. Pearl St.
Carthage

Lee County

Leflore County

Lincoln County

Lowndes County

Madison County

Marion County

[7] Landmark name Image Date listed Location City or town Summary
1 Broad Street-Church Street Historic District 02008-07-10July 10, 2008 Roughly bounded by High School St. on the west and Pine Ave. on the east along Sumrall Rd. and Broad St.
Columbia
2 Columbia North Historic District 02009-08-20August 20, 2009 Roughly bounded by High School and N. Main Sts. on the west and Park and Branton Aves. on the east
Columbia
3 Downtown Columbia Historic District 01997-06-27June 27, 1997 Roughly bounded by Broad and Church Sts. and Meak, Honey, and Beef Alleys; also 704 and 706 Honey Alley
Columbia 704/706 Honey Alley represents a boundary increase of 01998-09-09 September 9, 1998
4 Ford House 01971-06-21June 21, 1971 South of Sandy Hook on Old Columbia-Covington Rd.
Sandy Hook
5 Keys Hill Historic District 01982-06-14June 14, 1982 Broad St.
Columbia
6 Lampton-Thompson-Bourne House 01998-11-05November 5, 1998 423 Church St.
Columbia
7 Marion County Courthouse and Jail 01995-03-03March 3, 1995 Courthouse Square
Columbia
8 Superintendent's Home at Columbia Training School 01995-07-14July 14, 1995 1730 Mississippi Highway 44
Columbia
9 U.S. Post Office 01981-04-07April 7, 1981 815 Main St.
Columbia

Marshall County

Monroe County

Montgomery County

[7] Landmark name Image Date listed Location City or town Summary
1 Immanuel Episcopal Church 02005-07-27July 27, 2005 416 Summit St.
Winona
2 James C. Purnell House 01990-07-12July 12, 1990 504 Summit St.
Winona
3 Stafford's Wells Hotel 02000-09-08September 8, 2000 Mississippi Highway 1
Winona
4 U.S. Post Office 01981-04-07April 7, 1981 306 Summit St.
Winona
5 Winona Commercial Historic District 01994-07-01July 1, 1994 Roughly bounded by Magnolia St., Central Ave., Carrollton St., and Sterling Ave.
Winona
6 Winona Community House 02009-03-10March 10, 2009 113 Sterling St.
Winona
7 Wisteria Hotel 01979-12-18December 18, 1979 Central Ave.
Winona

Neshoba County

[7] Landmark name Image Date listed Location City or town Summary
1 Downtown Philadelphia Historic District 02005-04-14April 14, 2005 Roughly bounded by Myrtle, Peachtree, Walnut, and Pecan
Philadelphia
2 Nanih Waiya Cave Mound 01973-05-07May 7, 1973 Address Restricted
Philadelphia
3 Neshoba County Fair Historic District 01980-04-22April 22, 1980 Northwest of Neshoba on Mississippi Highway 21
Neshoba
4 Philadelphia Historic District 01983-03-04March 4, 1983 Holland and Poplar Aves. and Jefferson, Watkins, and Welsh Sts.
Philadelphia
5 Old US Post Office (Philadelphia) 01995-06-30June 30, 1995 523 Main Street
Philadelphia Constructed 1935-36, serves as Philadelphia Police Station

Newton County

[7] Landmark name Image Date listed Location City or town Summary
1 Alabama and Vicksburg Railroad Depot 01990-07-12July 12, 1990 S. Main St.
Newton
2 Boler's Inn 01999-08-02August 2, 1999 Jackson Rd.
Union
3 Chunky River Bridge 02004-03-22March 22, 2004 Adams St.
Chunky
4 Lavelle Site 01978-06-09June 9, 1978 Address Restricted
Enterprise
5 Newton County American Legion Post No. 89 Hut 02007-03-13March 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 01980-01-20January 20, 1980 W. Church St.
Newton

Noxubee County

Oktibbeha County

Panola County

Pearl River County

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

Perry County

[7] Landmark name Image Date listed Location City or town Summary
1 Mahned Bridge 01997-11-24November 24, 1997 Mahned Road over the Leaf River
New Augusta Constructed 1903, closed to vehicle traffic circa 1980s
2 Old Augusta Historic Site 01979-04-24April 24, 1979 Along the Leaf River north of New Augusta
[15]
New Augusta

Pike County

Pontotoc County

[7] Landmark name Image Date listed Location City or town Summary
1 Lochinvar 01986-03-13March 13, 1986 Mississippi Highway 15 south of Pontotoc
Pontotoc A plantation
2 Pontotoc Historic District 01993-10-29October 29, 1993 Roughly, along Main and Liberty Sts. between Reynolds and 8th Sts.
Pontotoc
3 Treaty of Pontotoc Site 01973-07-27July 27, 1973 Address Restricted
Pontotoc

Prentiss County

[7] Landmark name Image Date listed Location City or town Summary
1 Downtown Booneville Historic District 01998-11-05November 5, 1998 Roughly bounded by Church, College, Court, 1st, Hotel, Main, Market, and Mill Sts.
Booneville
2 Pharr Mounds 01978-02-23February 23, 1978 Mile 286.7 on the Natchez Trace Parkway
[14]
Kirkville Extends into Itawamba County

Quitman County

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

Rankin County

Scott County

[7] Landmark name Image Date listed Location City or town Summary
1 Lake Railroad Station 01984-07-19July 19, 1984 Brook St.
Lake
2 Moore Lookout Tower 01999-10-28October 28, 1999 County Road 503
Forest
3 Roosevelt State Park 01997-12-01December 1, 1997 2149 Mississippi Highway 13, S.
Morton
4 US Post Office-Forest 01993-03-18March 18, 1993 119 2nd St.
Forest

Sharkey County

[7] Landmark name Image Date listed Location City or town Summary
1 Cary Site (22Sh507) 01988-12-14December 14, 1988 Address Restricted
Cary
2 Leist A Site (22Sh520;22N1) 01988-12-14December 14, 1988 Address Restricted
Rolling Fork
3 Rolling Fork Mounds 01974-10-18October 18, 1974 Southwest of Rolling Fork
Rolling Fork
4 Savory Site (22-Sh-518) 01988-07-28July 28, 1988 Address Restricted
Holly Bluff
5 Spanish Fort Site (22SH500) 01988-04-06April 6, 1988 Address Restricted
Holly Bluff

Simpson County

[7] Landmark name Image Date listed Location City or town Summary
1 Gatesville Bridge 01988-11-16November 16, 1988 Spans the Pearl River on a county road east of Gatesville
Pearl Extends into Copiah County
2 L'Dora Lewis Mound (22SI512) 01987-03-01March 1, 1987 Address Restricted
Pearl
3 Simpson County Courthouse 01985-08-29August 29, 1985 Courthouse Square
Mendenhall

Smith County

[7] Landmark name Image Date listed Location City or town Summary
1 Taylorsville Signal Office and Watkins General Store 01986-11-06November 6, 1986 326 Eureka St.
Taylorsville

Stone County

[7] Landmark name Image Date listed Location City or town Summary
1 George Austin McHenry House 01988-11-03November 3, 1988 McHenry Avenue at 5th Street
McHenry Constructed 1895-1901, private residence

Sunflower County

[7] Landmark name Image Date listed Location City or town Summary
1 Dockery Farms Historic District 02006-03-31March 31, 2006 Mississippi Highway 8, E.
Dockery
2 Indianola Historic District 02009-11-30November 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
Indianola
3 Ruleville Depot 01999-07-15July 15, 1999 Eastern side of the railroad tracks at the junction of East Floyce Street and North Front Street
Ruleville Constructed 1930, closed as railroad depot 1978
4 Woodburn Bridge 01988-11-16November 16, 1988 Spans the Big Sunflower River on a county road southeast of Indianola
Indianola Constructed circa 1916, abandoned circa 1985

Tallahatchie County

[7] Landmark name Image Date listed Location City or town Summary
1 Allison Mound (22Tl1024) 01988-12-14December 14, 1988 Address Restricted
Webb
2 Black Bayou Bridge 02011-03-21March 21, 2011 2nd St.
Glendora
3 Buford Site (22Tl501) 01986-10-15October 15, 1986 Address Restricted
Sumner
4 Dell Bullion Mound (22Tl998) 01988-12-14December 14, 1988 Address Restricted
Grenada
5 Jacks Site 01978-03-24March 24, 1978 Address Restricted
Philipp
6 Lamb-Fish Bridge 01982-05-17May 17, 1982 East of Charleston
Charleston
7 Murphey-Jennings House 01982-03-25March 25, 1982 307 Walnut St.
Sumner
8 Spivey Site 01978-12-06December 6, 1978 Address Restricted
Crowder
9 Tallahatchie County Second District Courthouse 02007-03-06March 6, 2007 108 Main St.
Sumner

Tate County

Tippah County

[7] Landmark name Image Date listed Location City or town Summary
1 Blue Mountain College Historic District 01979-05-23May 23, 1979 Mississippi Highway 15
Blue Mountain
2 Old US Post Office-Ripley 02000-09-08September 8, 2000 301 North Main Street
Ripley Constructed 1938, vacated as Post Office circa 2000
3 Ripley Historic District 02005-04-07April 7, 2005 Roughly bounded by North St., Siddall St., MS, and Middle St.
Ripley

Tishomingo County

Tunica County

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

Union County

[7] Landmark name Image Date listed Location City or town Summary
1 Ingomar Mound 01978-06-09June 9, 1978 Address Restricted
Ingomar
2 New Albany Downtown Historic District 01996-11-01November 1, 1996 Roughly bounded by W. and E. Main, Camp St., and the former St. Louis – San Francisco railroad tracks
New Albany
3 Union County Courthouse 01990-08-10August 10, 1990 Bankhead St. between Court and Camp Aves.
New Albany

Walthall County

[7] Landmark name Image Date listed Location City or town Summary
1 China Grove Methodist Church 01984-07-05July 5, 1984 Mississippi Highway 585
Tylertown
2 George H. Collins House 01992-03-16March 16, 1992 615 Union Rd.
Tylertown
3 New Orleans and Great Northern Railroad Depot-Tylertown 02000-04-14April 14, 2000 Franklin Highway
Tylertown
4 Walthall County Courthouse and Jail 01994-11-10November 10, 1994 200 Ball Ave.
Tylertown

Warren County

Washington County

Wayne County

[7] Landmark name Image Date listed Location City or town Summary
1 Yellow Creek Bridge 01988-11-16November 16, 1988 Spans Yellow Creek on a county road northwest of Waynesboro
Waynesboro

Webster County

[7] Landmark name Image Date listed Location City or town Summary
1 Eupora Historic District 02011-07-20July 20, 2011 Roughly along N. Dunn St. & W. Roane Ave.
Eupora
2 Wood Home for Boys 01984-04-05April 5, 1984 Horton St.
Mathiston

Wilkinson County

Winston County

[7] Landmark name Image Date listed Location City or town Summary
1 Baptist Church of Christ at Sardis 02011-03-21March 21, 2011 Sardis Rd.
Louisville vicinity
2 Downtown Louisville Historic District 02011-07-20July 20, 2011 Bounded by Church St., W. Park St., Columbus Ave. & Mill St.
Louisville
3 Foster-Fair House 02000-11-29November 29, 2000 507 S. Columbus Ave.
Louisville
4 Legion State Park 01998-11-05November 5, 1998 635 Legion State Park Rd.
Louisville
5 Old Masonic Hall 01994-02-25February 25, 1994 311 W. Park St.
Louisville
6 Nanih Waiya Mound And Village 01973-03-28March 28, 1973 Along Mississippi Highway 393 in Nanih Waiya State Park
[16]
Fearns Springs
7 Old Robinson Road 01975-04-03April 3, 1975 16.6 miles northeast of Louisville in the Noxubee National Wildlife Refuge
Louisville
8 Benjamin Franklin Smyth House 01994-02-25February 25, 1994 207 Smyth Rd.
Louisville

Yalobusha County

Landmark name Image Date listed Location City or Town Summary
1 US Post Office-Water Valley 01985-04-18April 18, 1985 2322 Main St.
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 December 30, 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. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  8. ^ West Mound
  9. ^ Location derived from this National Park Service webpage
  10. ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  11. ^ 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
  12. ^ Location derived from this Southern Mississippi Planning and Development District document, page 31; the NRIS lists the site as "Address Restricted"
  13. ^ Location derived from Indian Mounds of Mississippi — Jaketown Site, National Park Service. Accessed 2009-10-03. The NRIS lists the site as "Address Restricted".
  14. ^ a b Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  15. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  16. ^ Location derived from the GNIS feature record for Nanih Waiya State Park; the NRIS lists the site as "Address Restricted"