kids encyclopedia robot

National Register of Historic Places listings in Mississippi facts for kids

Kids Encyclopedia Facts

This is a list of properties and districts in Mississippi that are listed on the National Register of Historic Places. There are more than 1,400 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 an online map by clicking on "Map of all coordinates".


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 and new weekly listings posted since then on the National Register of Historic Places web site. 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. 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.

NRHP Mississippi Map
County # of Sites
1 Adams 118
2 Alcorn 20
3 Amite 19
4 Attala 18
5 Benton 1
6 Bolivar 15
7 Calhoun 2
8 Carroll 11
9 Chickasaw 10
10 Choctaw 5
11 Claiborne 37
12 Clarke 51
13 Clay 27
14 Coahoma 21
15 Copiah 35
16 Covington 1
17 DeSoto 11
18 Forrest 19
19 Franklin 5
20 George 1
21 Greene 2
22 Grenada 16
23 Hancock 17
24 Harrison 50
25 Hinds 102
26 Holmes 17
27 Humphreys 6
28 Issaquena 4
29 Itawamba 1
30 Jackson 65
31 Jasper 5
32 Jefferson 23
33 Jefferson Davis 5
34 Jones 7
35 Kemper 5
36 Lafayette 15
37 Lamar 2
38 Lauderdale 46
39 Lawrence 31
40 Leake 5
41 Lee 23
42 Leflore 37
43 Lincoln 15
44 Lowndes 33
45 Madison 31
46 Marion 10
47 Marshall 20
48 Monroe 35
49 Montgomery 8
50 Neshoba 5
51 Newton 6
52 Noxubee 13
53 Oktibbeha 23
54 Panola 28
55 Pearl River 2
56 Perry 2
57 Pike 27
58 Pontotoc 3
59 Prentiss 2
60 Quitman 4
61 Rankin 14
62 Scott 5
63 Sharkey 5
64 Simpson 3
65 Smith 1
66 Stone 1
67 Sunflower 5
68 Tallahatchie 9
69 Tate 10
70 Tippah 3
71 Tishomingo 17
72 Tunica 8
73 Union 3
74 Walthall 4
75 Warren 72
76 Washington 23
77 Wayne 2
78 Webster 2
79 Wilkinson 16
80 Winston 8
81 Yalobusha 2
82 Yazoo 14
(duplicates) (8)
Total: 1,397

Adams County

Alcorn County

Amite County

Attala County

Benton County

Name on the Register Image Date listed Location City or town Description
1 Davis' Mills Battle Site
Davis' Mills Battle Site
October 2, 1973
(#73001002)
Off Mississippi Hwy 7
34°58′43″N 89°15′07″W / 34.978611°N 89.251944°W / 34.978611; -89.251944 (Davis' Mills Battle Site)
Michigan City American Civil War battle site,
fought December 21, 1862

Bolivar County

Calhoun County

Name on the Register Image Date listed Location City or town Description
1 New Liberty School
New Liberty School
August 15, 1997
(#97000895)
Junction of County Roads 427 and 428
33°53′08″N 89°13′30″W / 33.885556°N 89.225°W / 33.885556; -89.225 (New Liberty School)
Vardaman Constructed 1908, used as school until 1952, converted to Community center
2 West Mound
December 2, 1992
(#92001626)
Address Restricted
Slate Springs Prehistoric ceremonial site, 1499-500 AD

Carroll County

Chickasaw County

Name on the Register Image Date listed Location City or town Description
1 Bynum Mound and Village Site (22CS501)
Bynum Mound and Village Site (22CS501)
July 16, 1989
(#89000783)
Mile 232.4 on the Natchez Trace Parkway
33°53′53″N 88°56′53″W / 33.8981°N 88.9481°W / 33.8981; -88.9481 (Bynum Mound and Village Site (22CS501))
Houston
2 Elliott-Donaldson House
September 15, 1980
(#80002203)
109 Church Street
34°00′24″N 88°45′24″W / 34.006667°N 88.756667°W / 34.006667; -88.756667 (Elliott-Donaldson House)
Okolona Constructed c. 1850
3 Houston Carnegie Library
Houston Carnegie Library
December 22, 1978
(#78001593)
Madison and Huddleston Streets
33°53′47″N 89°00′03″W / 33.896389°N 89.000833°W / 33.896389; -89.000833 (Houston Carnegie Library)
Houston Constructed in 1909
4 Houston Historic District
Houston Historic District
May 14, 2013
(#13000300)
Depot, Monroe, Madison & Pontotoc Sts.
Coordinates missing
Houston
5 Judge Bates House
May 6, 1982
(#82003097)
330 South Monroe Street
33°53′46″N 89°00′01″W / 33.896111°N 89.000278°W / 33.896111; -89.000278 (Judge Bates House)
Houston Constructed c. 1845
6 Merchants and Farmers Bank Building
May 14, 1987
(#87000733)
423 Main Street
34°00′15″N 88°44′56″W / 34.004167°N 88.748889°W / 34.004167; -88.748889 (Merchants and Farmers Bank Building)
Okolona Constructed in 1903
7 Okolona College
August 9, 2002
(#02000853)
Mississippi Highway 245, N., 1.1 miles north of its junction with Mississippi Highways 32 and 41
34°01′04″N 88°45′27″W / 34.017778°N 88.7575°W / 34.017778; -88.7575 (Okolona College)
Okolona A former college for African-Americans
8 Okolona Historic District
February 5, 2002
(#01001561)
Roughly bounded by Fleming, Monroe, Buchanan, and Washington Sts.
34°00′18″N 88°45′03″W / 34.005°N 88.750833°W / 34.005; -88.750833 (Okolona Historic District)
Okolona
9 Owl Creek Site
August 1, 1975
(#75001042)
Along Davis Lake Rd., off the Natchez Trace Parkway and southwest of Tupelo
34°03′23″N 88°55′28″W / 34.056389°N 88.924444°W / 34.056389; -88.924444 (Owl Creek Site)
Old Houlka
10 Thelma Mound Archaeological Site
November 3, 1994
(#94001222)
Address Restricted
Houston

Choctaw County

Name on the Register Image Date listed Location City or town Description
1 Choctaw Lake Ranger House
July 25, 2001
(#01000753)
Address Restricted
Ackerman Constructed c. 1936
2 Colonel James Drane House
July 21, 1983
(#83000950)
Natchez Trace Parkway
33°17′43″N 89°24′02″W / 33.295278°N 89.400556°W / 33.295278; -89.400556 (Colonel James Drane House)
French Camp Constructed c. 1847
3 Janet's Mound
January 11, 1991
(#90002125)
Address Restricted
French Camp
4 Old Natchez Trace (230-3H)
November 7, 1976
(#76000159)
South of Mathiston at Natchez Trace Parkway milepost 198
33°28′32″N 89°12′04″W / 33.475556°N 89.201111°W / 33.475556; -89.201111 (Old Natchez Trace (230-3H))
Mathiston Segment of the Natchez Trace located at a Natchez Trace Parkway interpretive stop.
5 Col. John Weir House
November 7, 1997
(#97001378)
102 Ann Street
33°15′28″N 89°17′19″W / 33.257778°N 89.288611°W / 33.257778; -89.288611 (Col. John Weir House)
Weir Constructed in 1878

Claiborne County

Clarke County

Clay County

Coahoma County

Copiah County

Covington County

Name on the Register Image Date listed Location City or town Description
1 Covington County Courthouse
Covington County Courthouse
December 31, 1991
(#91001894)
Dogwood Avenue
31°38′37″N 89°33′24″W / 31.643611°N 89.556667°W / 31.643611; -89.556667 (Covington County Courthouse)
Collins Constructed in 1907

DeSoto County

Forrest County

Franklin County

Name on the Register Image Date listed Location City or town Description
1 Charles Walton Beam House
March 21, 1990
(#90000437)
Junction of Bogue Chitto-Meadville Road and Upper Meadville-Summit Road, 7 miles (11 kilometers) south of McCall Creek
31°25′10″N 90°40′54″W / 31.419444°N 90.681667°W / 31.419444; -90.681667 (Charles Walton Beam House)
McCall Creek Constructed c. 1857
2 Clear Springs Recreation Area
October 28, 1999
(#99001282)
Area of Clear Springs Lake
31°25′27″N 90°59′12″W / 31.424167°N 90.986667°W / 31.424167; -90.986667 (Clear Springs Recreation Area)
Roxie Constructed c. 1937
3 Eddiceton Bridge
November 16, 1988
(#88002404)
Spans the Homochitto River on a county road
31°29′33″N 90°47′21″W / 31.4925°N 90.789167°W / 31.4925; -90.789167 (Eddiceton Bridge)
Eddiceton Constructed in 1909
4 Franklin County Courthouse
December 17, 1981
(#81000327)
Courthouse Square
31°28′20″N 90°53′35″W / 31.472222°N 90.893056°W / 31.472222; -90.893056 (Franklin County Courthouse)
Meadville Constructed in 1913
5 Lucien Bridge
June 16, 2005
(#05000611)
Over McCall Creek, on Stewart Road, at Lucien
31°30′40″N 90°39′59″W / 31.511111°N 90.666389°W / 31.511111; -90.666389 (Lucien Bridge)
McCall Creek Constructed in 1938

George County

Name on the Register Image Date listed Location City or town Description
1 Bilbo Basin Shell Deposit Site
February 25, 1992
(#92000039)
Eastern side of the Pascagoula River, southwest of Lucedale
30°49′21″N 88°44′34″W / 30.8224°N 88.7428°W / 30.8224; -88.7428 (Bilbo Basin Shell Deposit Site)
Lucedale

Greene County

Name on the Register Image Date listed Location City or town Description
1 Leaf River Bridge
November 16, 1988
(#88002478)
Spans the Leaf River north of McClain on a county road
31°07′39″N 88°49′01″W / 31.1275°N 88.816944°W / 31.1275; -88.816944 (Leaf River Bridge)
McLain Constructed in 1907
2 Vernal Presbyterian Church
November 18, 2002
(#02001389)
455 McInnis-Vernal Road
31°02′04″N 88°36′42″W / 31.034444°N 88.611667°W / 31.034444; -88.611667 (Vernal Presbyterian Church)
Lucedale Constructed 1906 to 1908

Grenada County

Hancock County

Harrison County

Hinds County

Holmes County

Humphreys County

Name on the Register Image Date listed Location City or town Description
1 Belzoni Mound (22HU500)
April 13, 1988
(#88000305)
Southeastern quarter of the northwestern quarter of Section 2, Township 15 North, Range 3 West
33°10′39″N 90°28′50″W / 33.177500°N 90.480556°W / 33.177500; -90.480556 (Belzoni Mound (22HU500))
Belzoni
2 Humphreys County Courthouse
Humphreys County Courthouse
January 15, 2014
(#13001082)
102 Castleman St.
33°10′32″N 90°29′17″W / 33.175671°N 90.488029°W / 33.175671; -90.488029 (Humphreys County Courthouse)
Belzoni
3 Jaketown Site
Jaketown Site
June 19, 1973
(#73001017)
Western side of Mississippi Highway 7, approximately 4 miles north of Belzoni
33°14′12″N 90°29′13″W / 33.236667°N 90.486944°W / 33.236667; -90.486944 (Jaketown Site)
Belzoni
4 Midnight Mound Site (22HU509)
April 25, 1986
(#86000870)
Northwestern quarter of the southeastern quarter of Section 14, Township 14 North, Range 4 West
33°03′20″N 90°34′42″W / 33.055556°N 90.578333°W / 33.055556; -90.578333 (Midnight Mound Site (22HU509))
Midnight
5 Parker-Summerfield Mound Archeological Site
March 21, 1997
(#97000251)
Northeastern quarter of the southeastern quarter of Section 18, Township 14 North, Range 4 West
33°03′27″N 90°38′38″W / 33.057500°N 90.643889°W / 33.057500; -90.643889 (Parker-Summerfield Mound Archeological Site)
Midnight
6 Slate Archeological Site
July 8, 1982
(#82003102)
Address Restricted
Lake City

Issaquena County

Name on the Register Image Date listed Location City or town Description
1 Aden Site (22Is509;22M3)
December 14, 1988
(#88002698)
Address Restricted
Valley Park
2 Grace Archeological Site
March 21, 2002
(#02000206)
Address Restricted
Grace
3 Mayersville Archeological Site
April 29, 1980
(#80002250)
Address Restricted
Mayersville
4 Railroad Section Foreman's House
December 30, 1999
(#99001615)
No. 3 Railroad Road
32°38′10″N 90°51′54″W / 32.636111°N 90.865°W / 32.636111; -90.865 (Railroad Section Foreman's House)
Valley Park Constructed c. 1882

Itawamba County

Name on the Register Image Date listed Location City or town Description
1 Pharr Mounds
Pharr Mounds
February 23, 1978
(#78000346)
Mile 286.7 on the Natchez Trace Parkway
34°27′58″N 88°24′58″W / 34.4661°N 88.4161°W / 34.4661; -88.4161 (Pharr Mounds)
Kirkville Extends into Prentiss County

Jackson County

Jasper County

Name on the Register Image Date listed Location City or town Description
1 Archeological Site No. 22-Js-572
November 10, 1993
(#93001150)
Address Restricted
Bay Springs
2 Archeological Site No. 22JS587
March 17, 1994
(#94000175)
Address Restricted
Bay Springs
3 Graham House
April 10, 2008
(#08000265)
36 County Road 1824
32°07′43″N 88°59′28″W / 32.1286°N 88.9911°W / 32.1286; -88.9911 (Graham House)
Rose Hill Constructed c. 1860
Destroyed by tornado 2011
4 Old Jasper County Jail
March 7, 1994
(#94000147)
Mississippi Highway 503
32°01′48″N 89°02′11″W / 32.03°N 89.036389°W / 32.03; -89.036389 (Old Jasper County Jail)
Paulding Constructed c. 1895
5 Montrose Presbyterian Church
Montrose Presbyterian Church
May 9, 2003
(#03000388)
County Road 20
32°07′24″N 89°14′12″W / 32.123333°N 89.236667°W / 32.123333; -89.236667 (Montrose Presbyterian Church)
Montrose Constructed c. 1910

Jefferson County

Jefferson Davis County

Name on the Register Image Date listed Location City or town Description
1 1907 House
February 14, 1979
(#79001321)
East of Prentiss on Fort Stephens Road
31°35′34″N 89°51′32″W / 31.592778°N 89.858889°W / 31.592778; -89.858889 (1907 House)
Prentiss Constructed c. 1820, modified 1907
2 John Fielding Holloway House
October 28, 1994
(#94001252)
U.S. Route 84, about 450 feet east of its junction with Mississippi Highway 541, in Mount Carmel community
31°38′42″N 89°47′17″W / 31.645°N 89.788056°W / 31.645; -89.788056 (John Fielding Holloway House)
Mount Carmel Constructed c. 1873
3 Jefferson Davis County Courthouse
Jefferson Davis County Courthouse
November 10, 1994
(#94001308)
Junction of North Columbia Avenue and 3rd Street
31°36′02″N 89°51′55″W / 31.600556°N 89.865278°W / 31.600556; -89.865278 (Jefferson Davis County Courthouse)
Prentiss Constructed in 1907
4 Prentiss Normal and Industrial Institute Historic District
May 16, 2016
(#16000282)
292 J.E. Johnson Rd.
31°35′04″N 89°51′24″W / 31.584318°N 89.856660°W / 31.584318; -89.856660 (Prentiss Normal and Industrial Institute Historic District)
Prentiss
5 Stephen H. Wilkes House
December 20, 2006
(#06001176)
1522 South Williamsburg Road
31°26′06″N 89°44′57″W / 31.435°N 89.749167°W / 31.435; -89.749167 (Stephen H. Wilkes House)
Bassfield Constructed c. 1825

Jones County

Name on the Register Image Date listed Location City or town Description
1 Amos Deason House
Amos Deason House
July 5, 1984
(#84002229)
410 North Deason Street
31°36′33″N 89°11′49″W / 31.609167°N 89.196944°W / 31.609167; -89.196944 (Amos Deason House)
Ellisville Constructed c. 1855
2 Fishtrap Bluff Fishweir
August 15, 1997
(#97000896)
Address Restricted
Ellisville
3 G.W.O. Site
November 23, 1999
(#99001361)
Address Restricted
Lanham
4 Jones County Courthouse and Confederate Monument at Ellisville
Jones County Courthouse and Confederate Monument at Ellisville
November 10, 1994
(#94001307)
Bounded by Court, Holly, Calhoun and Ivy Streets
31°36′14″N 89°11′42″W / 31.603889°N 89.195°W / 31.603889; -89.195 (Jones County Courthouse and Confederate Monument at Ellisville)
Ellisville Constructed 1907-08
5 Laurel Central Historic District
Laurel Central Historic District
September 4, 1987
(#86001908)
Roughly bounded by 10th and 13th Sts., 1st Ave., 7th and 5th Sts., and 8th Ave.
31°41′52″N 89°07′54″W / 31.697778°N 89.131667°W / 31.697778; -89.131667 (Laurel Central Historic District)
Laurel
6 New Orleans and Northeastern Railroad Depot
New Orleans and Northeastern Railroad Depot
October 31, 1995
(#95001192)
Maple Street
31°41′32″N 89°07′39″W / 31.692222°N 89.1275°W / 31.692222; -89.1275 (New Orleans and Northeastern Railroad Depot)
Laurel Constructed c. 1913
7 Newell Rogers House
Newell Rogers House
April 20, 1987
(#87000604)
706 North 6th Avenue
31°41′49″N 89°08′01″W / 31.696944°N 89.133611°W / 31.696944; -89.133611 (Newell Rogers House)
Laurel Constructed 1909

Former listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Pinehurst Hotel
March 1, 1984
(#84002234)
October 1, 1987
318 5th Ave.
Laurel Mostly demolished in 1987. Remaining portion is a contributing property to the Laurel Central Historic District

Kemper County

Name on the Register Image Date listed Location City or town Description
1 Oliver House
October 31, 1985
(#85003439)
1 mile (1.6 kilometers) southwest of Moscow off Mississippi Highway 493
32°42′06″N 88°48′54″W / 32.701667°N 88.815°W / 32.701667; -88.815 (Oliver House)
Moscow Constructed c. 1885
2 Perkins House
June 24, 1994
(#94000643)
2709 Townsend Rd.
32°46′51″N 88°34′46″W / 32.780832°N 88.579495°W / 32.780832; -88.579495 (Perkins House)
DeKalb Constructed c. 1870. Originally located on Murphy Hardy Rd., northwest of its junction with Mississippi Highway 493 (32°42′39″N 88°49′27″W / 32.710833°N 88.824167°W / 32.710833; -88.824167); moved to current location in 2012. After the move, the property was relisted on the Register on May 17, 2016.
3 Porterville General Store
Porterville General Store
March 17, 2006
(#06000195)
Old U.S. Highway 45
32°41′17″N 88°28′18″W / 32.688056°N 88.471667°W / 32.688056; -88.471667 (Porterville General Store)
Porterville
4 Sucarnoochee River Fishweir
March 10, 2010
(#10000065)
Address Restricted
Porterville
5 Zion Baptist Church
December 12, 2002
(#02001497)
Little Zion Church Road West, 2 miles (3.2 kilometers) north of the Lauderdale/Kemper county line
32°36′32″N 88°52′53″W / 32.608889°N 88.881389°W / 32.608889; -88.881389 (Zion Baptist Church)
Collinsville Constructed 1910

Lafayette County

Lamar County

Name on the Register Image Date listed Location City or town Description
1 Old Municipal Courtroom and Jail
April 14, 2000
(#00000379)
405 Pine Street at Railroad Avenue
31°24′56″N 89°32′40″W / 31.415556°N 89.544444°W / 31.415556; -89.544444 (Old Municipal Courtroom and Jail)
Sumrall Constructed in 1907
2 U.S. Post Office
U.S. Post Office
April 7, 1981
(#81000328)
104 Heber Ladner Drive
31°00′01″N 89°27′11″W / 31.000278°N 89.453056°W / 31.000278; -89.453056 (U.S. Post Office)
Lumberton Constructed 1931-32

Lauderdale County

Lawrence County

Leake County

Name on the Register Image Date listed Location City or town Description
1 Carthage Historic District
July 25, 2012
(#12000432)
Roughly bounded by E. & W. Water, Mill, N. & S. Jordan, N. Pearl, & N. & S. White Sts.
32°44′12″N 89°32′00″W / 32.736778°N 89.533426°W / 32.736778; -89.533426 (Carthage Historic District)
Carthage
2 Jordan House
November 30, 1982
(#82000576)
E. Franklin St.
32°44′16″N 89°31′50″W / 32.737778°N 89.530556°W / 32.737778; -89.530556 (Jordan House)
Carthage
3 Robinson Road (190-191-3M)
November 7, 1976
(#76000158)
Southwest of Kosciusko
32°42′37″N 89°42′31″W / 32.710278°N 89.708611°W / 32.710278; -89.708611 (Robinson Road (190-191-3M))
Kosciusko
4 Steep Mound Site (22LK26)
January 14, 1987
(#86003634)
Address Restricted
Carthage
5 U.S. Post Office
U.S. Post Office
April 21, 1983
(#83000956)
201 N. Pearl St.
32°44′15″N 89°32′04″W / 32.7375°N 89.534444°W / 32.7375; -89.534444 (U.S. Post Office)
Carthage

Lee County

Leflore County

Lincoln County

Lowndes County

Madison County

Marion County

Name on the Register Image Date listed Location City or town Description
1 Broad Street-Church Street Historic District
Broad Street-Church Street Historic District
July 8, 2008
(#08000672)
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 / 31.254444°N 89.823056°W / 31.254444; -89.823056 (Broad Street-Church Street Historic District)
Columbia
2 Columbia Country Club
January 14, 2015
(#14001156)
28 Golf Course Rd.
31°15′57″N 89°49′52″W / 31.2659°N 89.8312°W / 31.2659; -89.8312 (Columbia Country Club)
Columbia
3 Columbia North Historic District
Columbia North Historic District
August 20, 2009
(#09000625)
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 / 31.254167°N 89.829444°W / 31.254167; -89.829444 (Columbia North Historic District)
Columbia
4 Downtown Columbia Historic District
June 27, 1997
(#97000633)
Roughly bounded by Broad and Church Sts. and Meak, Honey, and Beef Alleys; also 704 and 706 Honey Alley
31°15′07″N 89°50′06″W / 31.251944°N 89.835°W / 31.251944; -89.835 (Downtown Columbia Historic District)
Columbia 704/706 Honey Alley represents a boundary increase of September 9, 1998
5 Ford House
Ford House
June 21, 1971
(#71000457)
South of Sandy Hook on Old Columbia-Covington Rd.
31°00′44″N 89°47′11″W / 31.012222°N 89.786389°W / 31.012222; -89.786389 (Ford House)
Sandy Hook
6 Keys Hill Historic District
Keys Hill Historic District
June 14, 1982
(#82004836)
Broad St.
31°15′06″N 89°48′55″W / 31.251667°N 89.815278°W / 31.251667; -89.815278 (Keys Hill Historic District)
Columbia
7 Lampton-Thompson-Bourne House
Lampton-Thompson-Bourne House
November 5, 1998
(#98001335)
423 Church St.
31°15′13″N 89°49′51″W / 31.253611°N 89.830833°W / 31.253611; -89.830833 (Lampton-Thompson-Bourne House)
Columbia
8 Marion County Courthouse and Jail
Marion County Courthouse and Jail
March 3, 1995
(#95000178)
Courthouse Square
31°15′02″N 89°50′06″W / 31.250556°N 89.835°W / 31.250556; -89.835 (Marion County Courthouse and Jail)
Columbia
9 Superintendent's Home at Columbia Training School
Superintendent's Home at Columbia Training School
July 14, 1995
(#95000787)
1730 Mississippi Highway 44
31°15′56″N 89°48′02″W / 31.265556°N 89.800556°W / 31.265556; -89.800556 (Superintendent's Home at Columbia Training School)
Columbia
10 U.S. Post Office
U.S. Post Office
April 7, 1981
(#81000329)
815 Main St.
31°15′15″N 89°50′08″W / 31.254167°N 89.835556°W / 31.254167; -89.835556 (U.S. Post Office)
Columbia

Marshall County

Monroe County

Montgomery County

Name on the Register Image Date listed Location City or town Description
1 Immanuel Episcopal Church
Immanuel Episcopal Church
July 27, 2005
(#05000740)
416 Summit St.
33°28′57″N 89°44′02″W / 33.4825°N 89.733889°W / 33.4825; -89.733889 (Immanuel Episcopal Church)
Winona
2 James C. Purnell House
July 12, 1990
(#90001077)
504 Summit St.
33°28′59″N 89°44′04″W / 33.483056°N 89.734444°W / 33.483056; -89.734444 (James C. Purnell House)
Winona
3 Stafford's Wells Hotel
Stafford's Wells Hotel
September 8, 2000
(#00001059)
38 Stafford Wells Rd
33°26′27″N 89°43′43″W / 33.440833°N 89.728611°W / 33.440833; -89.728611 (Stafford's Wells Hotel)
Winona
4 U.S. Post Office
U.S. Post Office
April 7, 1981
(#81000330)
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
July 1, 1994
(#94000659)
Roughly bounded by Magnolia St., Central Ave., Carrollton St., and Sterling Ave.
33°28′56″N 89°43′41″W / 33.482222°N 89.728056°W / 33.482222; -89.728056 (Winona Commercial Historic District)
Winona
6 Winona Community House
March 10, 2009
(#09000113)
113 Sterling St.
33°28′57″N 89°43′46″W / 33.4825°N 89.7295°W / 33.4825; -89.7295 (Winona Community House)
Winona
7 Winona Historic District
June 1, 2015
(#15000303)
Roughly bounded by Oakwood Cemetery, N. Applegate, Raper, Railroad, Branch & Mortimer Sts., Speedway & S. Union Aves.
33°28′56″N 89°43′42″W / 33.4821°N 89.7282°W / 33.4821; -89.7282 (Winona Historic District)
Winona
8 Wisteria Hotel
Wisteria Hotel
December 18, 1979
(#79001332)
Central Ave.
33°28′56″N 89°43′36″W / 33.482222°N 89.726667°W / 33.482222; -89.726667 (Wisteria Hotel)
Winona

Neshoba County

Name on the Register Image Date listed Location City or town Description
1 Downtown Philadelphia Historic District
Downtown Philadelphia Historic District
April 14, 2005
(#05000280)
Roughly bounded by Myrtle, Peachtree, Walnut, and Pecan
32°46′17″N 89°06′36″W / 32.771389°N 89.11°W / 32.771389; -89.11 (Downtown Philadelphia Historic District)
Philadelphia
2 Nanih Waiya Cave Mound
May 7, 1973
(#73001023)
Address Restricted
Philadelphia
3 Neshoba County Fair Historic District
Neshoba County Fair Historic District
April 22, 1980
(#80002294)
Northwest of Neshoba on Mississippi Highway 21
32°42′49″N 89°12′47″W / 32.713611°N 89.213056°W / 32.713611; -89.213056 (Neshoba County Fair Historic District)
Neshoba Entrance into the Neshoba County Fairgrounds
4 Philadelphia Historic District
Philadelphia Historic District
March 4, 1983
(#83000964)
Holland and Poplar Aves. and Jefferson, Watkins, and Welsh Sts.
32°46′07″N 89°06′24″W / 32.768611°N 89.106667°W / 32.768611; -89.106667 (Philadelphia Historic District)
Philadelphia
5 Old US Post Office (Philadelphia)
Old US Post Office (Philadelphia)
June 30, 1995
(#95000788)
523 Main Street
32°46′14″N 89°06′32″W / 32.770556°N 89.108889°W / 32.770556; -89.108889 (Old US Post Office (Philadelphia))
Philadelphia Constructed 1935-36, serves as Philadelphia Police Station

Newton County

Name on the Register Image Date listed Location City or town Description
1 Alabama and Vicksburg Railroad Depot
Alabama and Vicksburg Railroad Depot
July 12, 1990
(#90001076)
S. Main St.
32°19′13″N 89°09′45″W / 32.320278°N 89.1625°W / 32.320278; -89.1625 (Alabama and Vicksburg Railroad Depot)
Newton
2 Boler's Inn
August 2, 1999
(#99000838)
Jackson Rd.
32°34′22″N 89°07′17″W / 32.572778°N 89.121389°W / 32.572778; -89.121389 (Boler's Inn)
Union
3 Chunky River Bridge
Chunky River Bridge
March 22, 2004
(#04000217)
Adams St.
32°19′16″N 88°55′54″W / 32.321111°N 88.931667°W / 32.321111; -88.931667 (Chunky River Bridge)
Chunky
4 Lavelle Site
June 9, 1978
(#78001625)
Address Restricted
Enterprise
5 Newton County American Legion Post No. 89 Hut
March 13, 2007
(#07000148)
Mississippi Highway 15, N., 0.4 miles north of its junction with Country Club Rd.
Coordinates missing
Decatur Constructed in 1934
6 Newton West Church Historic District
Newton West Church Historic District
January 20, 1980
(#80002295)
W. Church St.
32°19′22″N 89°10′09″W / 32.322778°N 89.169167°W / 32.322778; -89.169167 (Newton West Church Historic District)
Newton

Noxubee County

Oktibbeha County

Panola County

Pearl River County

Name on the Register Image Date listed Location City or town Description
1 Tiger Hammock Site 22 PR 594
August 1, 1985
(#85001679)
Address Restricted
Picayune
2 The Hermitage
September 7, 2016
(#16000616)
1 River Rd.
30°32′29″N 89°41′40″W / 30.541273°N 89.694438°W / 30.541273; -89.694438 (The Hermitage)
Picayune

Perry County

Name on the Register Image Date listed Location City or town Description
1 Mahned Bridge
Mahned Bridge
November 24, 1997
(#97001379)
Mahned Road over the Leaf River
31°13′28″N 89°05′06″W / 31.224444°N 89.085°W / 31.224444; -89.085 (Mahned Bridge)
New Augusta Constructed 1903, closed to vehicle traffic c. 1980s
2 Old Augusta Historic Site
Old Augusta Historic Site
April 24, 1979
(#79001334)
Along the Leaf River north of New Augusta
31°13′28″N 89°02′59″W / 31.2244°N 89.0497°W / 31.2244; -89.0497 (Old Augusta Historic Site)
New Augusta Founded 1812, abandoned 1902-06

Pike County

Pontotoc County

Name on the Register Image Date listed Location City or town Description
1 Lochinvar
March 13, 1986
(#86000331)
Mississippi Highway 15 south of Pontotoc
34°12′56″N 89°00′22″W / 34.215556°N 89.006111°W / 34.215556; -89.006111 (Lochinvar)
Pontotoc A plantation
2 Pontotoc Historic District
Pontotoc Historic District
October 29, 1993
(#93001164)
Roughly, along Main and Liberty Sts. between Reynolds and 8th Sts.
34°14′44″N 88°59′53″W / 34.245556°N 88.998056°W / 34.245556; -88.998056 (Pontotoc Historic District)
Pontotoc
3 Treaty of Pontotoc Site
July 27, 1973
(#73001025)
Address Restricted
Pontotoc

Prentiss County

Name on the Register Image Date listed Location City or town Description
1 Downtown Booneville Historic District
November 5, 1998
(#98001337)
Roughly bounded by Church, College, Court, 1st, Hotel, Main, Market, and Mill Sts.
34°39′21″N 88°33′48″W / 34.655833°N 88.563333°W / 34.655833; -88.563333 (Downtown Booneville Historic District)
Booneville
2 Pharr Mounds
Pharr Mounds
February 23, 1978
(#78000346)
Mile 286.7 on the Natchez Trace Parkway
34°27′58″N 88°24′58″W / 34.4661°N 88.4161°W / 34.4661; -88.4161 (Pharr Mounds)
Kirkville Extends into Itawamba County

Quitman County

Name on the Register Image Date listed Location City or town Description
1 Denton Site
February 2, 1979
(#79001335)
Northeastern quarter of the southwestern quarter of Section 5, Township 26 North, Range 1 West
34°09′08″N 90°19′24″W / 34.152222°N 90.323333°W / 34.152222; -90.323333 (Denton Site)
Denton
2 Norman Site
May 2, 1975
(#75001057)
Northwestern quarter of the northeastern quarter of Section 19, Township 26 North, Range 2 West
34°06′57″N 90°26′33″W / 34.115833°N 90.442500°W / 34.115833; -90.442500 (Norman Site)
Lambert
3 Posey Site (22QU500)
September 11, 1986
(#86002326)
Northwestern quarter of the northeastern quarter of Section 4, Township 28 North, Range 1 West
34°19′59″N 90°18′09″W / 34.333056°N 90.302500°W / 34.333056; -90.302500 (Posey Site (22QU500))
Marks
4 Shady Grove Site (22QU525)
September 11, 1986
(#86002316)
Southwestern quarter of the northeastern quarter of Township 27 North, Range 1 West
34°11′02″N 90°17′06″W / 34.183889°N 90.285000°W / 34.183889; -90.285000 (Shady Grove Site (22QU525))
Marks

Rankin County

Scott County

Name on the Register Image Date listed Location City or town Description
1 Forest Downtown Historic District
January 15, 2014
(#13001083)
Roughly bounded by RR tracks, Front, 3rd, Raleigh & Smith Sts.
32°21′46″N 89°28′27″W / 32.362767°N 89.474245°W / 32.362767; -89.474245 (Forest Downtown Historic District)
Forest
2 Lake Railroad Station
Lake Railroad Station
July 19, 1984
(#84002346)
Brook St.
32°20′35″N 89°19′42″W / 32.343056°N 89.328333°W / 32.343056; -89.328333 (Lake Railroad Station)
Lake
3 Moore Lookout Tower
October 28, 1999
(#99001283)
County Road 503
32°19′07″N 89°29′49″W / 32.318611°N 89.496944°W / 32.318611; -89.496944 (Moore Lookout Tower)
Forest
4 Roosevelt State Park
December 1, 1997
(#97001436)
2149 Mississippi Highway 13, S.
32°18′49″N 89°40′45″W / 32.313611°N 89.679167°W / 32.313611; -89.679167 (Roosevelt State Park)
Morton
5 US Post Office-Forest
US Post Office-Forest
March 18, 1993
(#80004884)
313 E. 2nd St.
32°21′46″N 89°28′22″W / 32.3629°N 89.4727°W / 32.3629; -89.4727 (US Post Office-Forest)
Forest

Sharkey County

Name on the Register Image Date listed Location City or town Description
1 Cary Site (22Sh507)
December 14, 1988
(#88002705)
Address Restricted
Cary
2 Leist A Site (22Sh520;22N1)
December 14, 1988
(#88002700)
3 miles (4.8 km) north of the confluence of the Big and Little Sunflower Rivers
32°39′40″N 90°43′48″W / 32.661111°N 90.730000°W / 32.661111; -90.730000 (Leist A Site (22Sh520;22N1))
Rolling Fork
3 Rolling Fork Mounds
October 18, 1974
(#74001065)
Southwest of Rolling Fork
32°53′47″N 90°52′44″W / 32.896389°N 90.878889°W / 32.896389; -90.878889 (Rolling Fork Mounds)
Rolling Fork
4 Savory Site (22-Sh-518)
July 28, 1988
(#88001141)
Address Restricted
Holly Bluff
5 Spanish Fort Site (22SH500)
April 6, 1988
(#88000234)
Spanish Fort Rd., south of Holly Bluff
32°45′17″N 90°43′30″W / 32.754722°N 90.725000°W / 32.754722; -90.725000 (Spanish Fort Site (22SH500))
Holly Bluff

Simpson County

Name on the Register Image Date listed Location City or town Description
1 Gatesville Bridge
November 16, 1988
(#88002482)
Spans the Pearl River on a county road east of Gatesville
31°59′46″N 90°13′26″W / 31.996111°N 90.223889°W / 31.996111; -90.223889 (Gatesville Bridge)
Pearl Extends into Copiah County
2 L'Dora Lewis Mound (22SI512)
March 1, 1987
(#87000133)
Address Restricted
Pearl
3 Simpson County Courthouse
Simpson County Courthouse
August 29, 1985
(#85001898)
Courthouse Square
31°57′46″N 89°52′10″W / 31.962778°N 89.869444°W / 31.962778; -89.869444 (Simpson County Courthouse)
Mendenhall

Smith County

Name on the Register Image Date listed Location City or town Description
1 Taylorsville Signal Office and Watkins General Store
November 6, 1986
(#86003056)
326 Eureka St.
31°49′42″N 89°25′39″W / 31.828333°N 89.4275°W / 31.828333; -89.4275 (Taylorsville Signal Office and Watkins General Store)
Taylorsville

Stone County

Name on the Register Image Date listed Location City or town Description
1 George Austin McHenry House
George Austin McHenry House
November 3, 1988
(#88002223)
McHenry Avenue at 5th Street
30°42′29″N 89°08′18″W / 30.708056°N 89.138333°W / 30.708056; -89.138333 (George Austin McHenry House)
McHenry Constructed 1895-1901, private residence

Sunflower County

Name on the Register Image Date listed Location City or town Description
1 Dockery Farms Historic District
Dockery Farms Historic District
March 31, 2006
(#06000250)
Mississippi Highway 8, E.
33°43′44″N 90°36′46″W / 33.728889°N 90.612778°W / 33.728889; -90.612778 (Dockery Farms Historic District)
Dockery
2 Heathman Plantation Commissary
Heathman Plantation Commissary
November 14, 2012
(#12000923)
Heathman Rd.
33°26′26″N 90°43′07″W / 33.440433°N 90.718746°W / 33.440433; -90.718746 (Heathman Plantation Commissary)
Indianola vicinity
3 Indianola Historic District
Indianola Historic District
November 30, 2009
(#09000356)
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′02″N 90°39′06″W / 33.450525°N 90.651675°W / 33.450525; -90.651675 (Indianola Historic District)
Indianola
4 Ruleville Depot
Ruleville Depot
July 15, 1999
(#99000841)
Eastern side of the railroad tracks at the junction of East Floyce Street and North Front Street
33°43′38″N 90°33′09″W / 33.727222°N 90.5525°W / 33.727222; -90.5525 (Ruleville Depot)
Ruleville Constructed 1930, closed as railroad depot 1978
5 Woodburn Bridge
Woodburn Bridge
November 16, 1988
(#88002492)
Spans the Big Sunflower River on a county road southeast of Indianola
33°23′15″N 90°42′21″W / 33.3875°N 90.705833°W / 33.3875; -90.705833 (Woodburn Bridge)
Indianola Constructed c. 1916, abandoned c. 1985

Tallahatchie County

Name on the Register Image Date listed Location City or town Description
1 Allison Mound (22Tl1024)
December 14, 1988
(#88002708)
Address Restricted
Webb
2 Black Bayou Bridge
March 21, 2011
(#11000112)
2nd St.
33°49′26″N 90°17′38″W / 33.823889°N 90.293889°W / 33.823889; -90.293889 (Black Bayou Bridge)
Glendora
3 Buford Site (22Tl501)
October 15, 1986
(#86002797)
Southeastern quarter of the southwestern quarter of Section 36, Township 25 North, Range 2 West
33°59′14″N 90°21′28″W / 33.987222°N 90.357778°W / 33.987222; -90.357778 (Buford Site (22Tl501))
Sumner
4 Dell Bullion Mound (22Tl998)
December 14, 1988
(#88002706)
Address Restricted
Grenada
5 Jacks Site
March 24, 1978
(#78001630)
Address Restricted
Philipp
6 Lamb-Fish Bridge
May 17, 1982
(#82004631)
Northwest of Charleston
34°01′20″N 90°11′32″W / 34.022222°N 90.192222°W / 34.022222; -90.192222 (Lamb-Fish Bridge)
Charleston
7 Murphey-Jennings House
March 25, 1982
(#82004632)
307 Walnut St.
33°58′01″N 90°22′10″W / 33.966944°N 90.369444°W / 33.966944; -90.369444 (Murphey-Jennings House)
Sumner
8 Spivey Site
December 6, 1978
(#78001629)
Address Restricted
Crowder
9 Tallahatchie County Second District Courthouse
Tallahatchie County Second District Courthouse
March 6, 2007
(#07000149)
108 Main St.
33°58′13″N 90°22′10″W / 33.970278°N 90.369444°W / 33.970278; -90.369444 (Tallahatchie County Second District Courthouse)
Sumner

Tate County

Tippah County

Name on the Register Image Date listed Location City or town Description
1 Blue Mountain College Historic District
Blue Mountain College Historic District
May 23, 1979
(#79003383)
Mississippi Highway 15
34°40′24″N 89°01′46″W / 34.673333°N 89.029444°W / 34.673333; -89.029444 (Blue Mountain College Historic District)
Blue Mountain
2 Old US Post Office-Ripley
Old US Post Office-Ripley
September 8, 2000
(#00001056)
301 North Main Street
34°43′54″N 88°56′58″W / 34.731667°N 88.949444°W / 34.731667; -88.949444 (Old US Post Office-Ripley)
Ripley Constructed 1938, vacated as Post Office c. 2000
3 Ripley Historic District
Ripley Historic District
April 7, 2005
(#05000281)
Roughly bounded by North St., Siddall St., MS, and Middle St.
34°43′53″N 88°57′00″W / 34.731389°N 88.95°W / 34.731389; -88.95 (Ripley Historic District)
Ripley

Tishomingo County

Tunica County

Name on the Register Image Date listed Location City or town Description
1 Beaverdam Site
August 31, 1978
(#78001631)
Southeastern quarter of the southeastern quarter of Section 19, Township 5 South, Range 11 West
34°37′43″N 90°23′38″W / 34.628611°N 90.393889°W / 34.628611; -90.393889 (Beaverdam Site)
Evansville
2 Canon Site (22-Tu-523)
January 7, 1987
(#86003635)
Southeastern quarter of the southeastern quarter of Section 17, Township 6 South, Range 10 West
34°33′27″N 90°16′15″W / 34.557500°N 90.270833°W / 34.557500; -90.270833 (Canon Site (22-Tu-523))
Crenshaw
3 Dundee Site (22TU501)
January 7, 1987
(#86003655)
Northwestern quarter of the northwestern quarter of Section 34, Township 6 South, Range 12 West
34°31′24″N 90°27′40″W / 34.523333°N 90.461111°W / 34.523333; -90.461111 (Dundee Site (22TU501))
Dundee
4 Evansville Mounds (22TU502)
January 7, 1987
(#86003632)
Northwestern quarter of the northwestern quarter of Section 20, Township 5 South, Range 11 West
34°38′18″N 90°23′33″W / 34.638333°N 90.392500°W / 34.638333; -90.392500 (Evansville Mounds (22TU502))
Evansville
5 Hollywood Site
May 19, 1972
(#72000701)
Southeastern quarter of the southwestern quarter of Section 33, Township 3 South, Range 11 West
34°46′39″N 90°22′14″W / 34.777500°N 90.370556°W / 34.777500; -90.370556 (Hollywood Site)
Tunica
6 Johnson Cemetery Site (22TU516)
January 7, 1987
(#86003633)
Northwestern quarter of the northeastern quarter of Section 16, Township 4 South, Range 11 West
34°43′51″N 90°21′57″W / 34.730833°N 90.365833°W / 34.730833; -90.365833 (Johnson Cemetery Site (22TU516))
Hollywood
7 Owens Site (22TU512)
January 7, 1987
(#86003657)
Northwestern quarter of the southeastern quarter of Section 25, Township 5 South, Range 12 West
34°37′02″N 90°25′01″W / 34.617222°N 90.416944°W / 34.617222; -90.416944 (Owens Site (22TU512))
Evansville
8 Tunica Historic District
Tunica Historic District
March 17, 2006
(#06000194)
Roughly bounded by Kestevan Alley, Mockingbird St., Cummins Ave., and the Tunica School
34°41′12″N 90°22′28″W / 34.686667°N 90.374444°W / 34.686667; -90.374444 (Tunica Historic District)
Tunica

Union County

Name on the Register Image Date listed Location City or town Description
1 Ingomar Mound
Ingomar Mound
June 9, 1978
(#78001632)
Address Restricted
Ingomar
2 New Albany Downtown Historic District
November 1, 1996
(#96001266)
Roughly bounded by W. and E. Main, Camp St., and the former St. Louis – San Francisco railroad tracks
34°29′38″N 89°00′31″W / 34.493889°N 89.008611°W / 34.493889; -89.008611 (New Albany Downtown Historic District)
New Albany
3 Union County Courthouse
Union County Courthouse
August 10, 1990
(#90001222)
Bankhead St. between Court and Camp Aves.
34°29′33″N 89°00′26″W / 34.4925°N 89.007222°W / 34.4925; -89.007222 (Union County Courthouse)
New Albany

Walthall County

Name on the Register Image Date listed Location City or town Description
1 China Grove Methodist Church
July 5, 1984
(#84002350)
Mississippi Highway 585
31°12′33″N 90°03′28″W / 31.209167°N 90.057778°W / 31.209167; -90.057778 (China Grove Methodist Church)
Tylertown
2 George H. Collins House
March 16, 1992
(#92000102)
615 Union Rd.
31°07′23″N 90°08′26″W / 31.123056°N 90.140556°W / 31.123056; -90.140556 (George H. Collins House)
Tylertown
3 New Orleans and Great Northern Railroad Depot-Tylertown
New Orleans and Great Northern Railroad Depot-Tylertown
April 14, 2000
(#00000378)
Franklin Highway
31°06′54″N 90°08′26″W / 31.115°N 90.140556°W / 31.115; -90.140556 (New Orleans and Great Northern Railroad Depot-Tylertown)
Tylertown
4 Walthall County Courthouse and Jail
Walthall County Courthouse and Jail
November 10, 1994
(#94001302)
200 Ball Ave.
31°07′00″N 90°08′29″W / 31.116667°N 90.141389°W / 31.116667; -90.141389 (Walthall County Courthouse and Jail)
Tylertown

Warren County

Washington County

Wayne County

Name on the Register Image Date listed Location City or town Description
1 Downtown Waynesboro Historic District
Downtown Waynesboro Historic District
March 26, 2012
(#12000157)
Roughly bounded by Station, Spring, Wayne, & Court Sts.
31°40′32″N 88°38′43″W / 31.67559°N 88.645261°W / 31.67559; -88.645261 (Downtown Waynesboro Historic District)
Waynesboro
2 Yellow Creek Bridge
Yellow Creek Bridge
November 16, 1988
(#88002493)
Spans Yellow Creek on a county road northwest of Waynesboro
31°41′49″N 88°40′13″W / 31.696944°N 88.670278°W / 31.696944; -88.670278 (Yellow Creek Bridge)
Waynesboro

Former listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Waynesboro Bridge
November 16, 1988
(#88002494)
April 7, 2004
Spanned Chickasawhay River on Old US 84
Waynesboro vicinity Collapsed November 2, 2002

Webster County

Name on the Register Image Date listed Location City or town Description
1 Eupora Historic District
July 20, 2011
(#11000472)
Roughly along N. Dunn St. & W. Roane Ave.
33°32′27″N 89°16′07″W / 33.540833°N 89.268611°W / 33.540833; -89.268611 (Eupora Historic District)
Eupora
2 Wood Home for Boys
April 5, 1984
(#84002448)
Horton St.
33°32′42″N 89°07′32″W / 33.545°N 89.125556°W / 33.545; -89.125556 (Wood Home for Boys)
Mathiston

Wilkinson County

Winston County

Name on the Register Image Date listed Location City or town Description
1 Baptist Church of Christ at Sardis
March 21, 2011
(#11000110)
Sardis Rd.
33°03′20″N 88°51′13″W / 33.055556°N 88.853611°W / 33.055556; -88.853611 (Baptist Church of Christ at Sardis)
Louisville vicinity
2 Downtown Louisville Historic District
July 20, 2011
(#11000473)
Bounded by Church St., W. Park St., Columbus Ave. & Mill St.
33°07′25″N 89°03′16″W / 33.123611°N 89.054444°W / 33.123611; -89.054444 (Downtown Louisville Historic District)
Louisville
3 Foster-Fair House
November 29, 2000
(#00000332)
507 S. Columbus Ave.
33°07′04″N 89°03′09″W / 33.117778°N 89.0525°W / 33.117778; -89.0525 (Foster-Fair House)
Louisville
4 Legion State Park
November 5, 1998
(#98001333)
635 Legion State Park Rd.
33°09′05″N 89°02′41″W / 33.151389°N 89.044722°W / 33.151389; -89.044722 (Legion State Park)
Louisville
5 Old Masonic Hall
February 25, 1994
(#94000065)
311 W. Park St.
33°07′19″N 89°03′22″W / 33.121944°N 89.056111°W / 33.121944; -89.056111 (Old Masonic Hall)
Louisville
6 Nanih Waiya Mound And Village
Nanih Waiya Mound And Village
March 28, 1973
(#73001032)
Along Mississippi Highway 393 in Nanih Waiya State Park
32°55′15″N 88°56′55″W / 32.9208°N 88.9486°W / 32.9208; -88.9486 (Nanih Waiya Mound And Village)
Fearns Springs
7 Old Robinson Road
April 3, 1975
(#75001061)
16.6 miles northeast of Louisville in the Noxubee National Wildlife Refuge
33°16′32″N 88°49′52″W / 33.275556°N 88.831111°W / 33.275556; -88.831111 (Old Robinson Road)
Louisville
8 Benjamin Franklin Smyth House
February 25, 1994
(#94000064)
207 Smyth Rd.
33°05′52″N 89°04′24″W / 33.097778°N 89.073333°W / 33.097778; -89.073333 (Benjamin Franklin Smyth House)
Louisville

Yalobusha County

Name on the Register Image Date listed Location City or town Description
1 US Post Office-Water Valley
US Post Office-Water Valley
April 18, 1985
(#85000845)
501 N. Main St.
34°09′14″N 89°37′53″W / 34.1539°N 89.6315°W / 34.1539; -89.6315 (US Post Office-Water Valley)
Water Valley
2 Water Valley Main Street Historic District
Water Valley Main Street Historic District
March 26, 2012
(#12000158)
Roughly along Main from Young to Market Sts.
34°09′08″N 89°37′53″W / 34.152336°N 89.631339°W / 34.152336; -89.631339 (Water Valley Main Street Historic District)
Water Valley

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Coffeeville Hotel
Coffeeville Hotel
March 1, 1982
(#82003123)
January 31, 1992
Off MS 330
Coffeeville Demolished in 1988
2 Leopold Newberger House
November 17, 1997
(#97001300)
August 26, 2004
714 Depot Street
Coffeeville Disassembled and relocated to Tishomingo County in 2001

Yazoo County

kids search engine
National Register of Historic Places listings in Mississippi Facts for Kids. Kiddle Encyclopedia.