National Register of Historic Places listings in Mississippi

From Wikipedia, the free encyclopedia
Jump to: navigation, search

This is a list of properties and districts in Mississippi that are listed on the National Register of Historic Places. There are 1,336 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 April 13, 2012.[2]

[edit] 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 9
18 Forrest 19
19 Franklin 5
20 George 1
21 Greene 2
22 Grenada 14
23 Hancock 15
24 Harrison 37
25 Hinds 94
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 21
77 Wayne 2
78 Webster 2
79 Wilkinson 15
80 Winston 8
81 Yalobusha 2
82 Yazoo 14
(duplicates) (8)[6]
Total: 1,336

[edit] Adams County

[edit] Alcorn County

[edit] Amite County

[edit] Attala County

[edit] Benton County

[7] Site name Image Date listed Location City or town Summary
1 Davis' Mills Battle Site
Davis' Mills Battle Site
01973-10-02October 2, 1973 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

[edit] Bolivar County

[edit] Calhoun County

[7] Site name Image Date listed Location City or town Summary
1 New Liberty School
New Liberty School
01997-08-15August 15, 1997 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
West Mound
01992-12-02December 2, 1992 Address Restricted
Slate Springs Prehistoric ceremonial site, 1499-500 AD[8]

[edit] Carroll County

[edit] Chickasaw County

[7] Site name Image Date listed Location City or town Summary
1 Bynum Mound and Village Site (22CS501)
Bynum Mound and Village Site (22CS501)
01989-07-16July 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))[9]

Houston
2 Elliott-Donaldson House
Elliott-Donaldson House
01980-09-15September 15, 1980 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 circa 1850
3 Houston Carnegie Library
Houston Carnegie Library
01978-12-22December 22, 1978 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 Judge Bates House
Judge Bates House
01982-05-06May 6, 1982 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 circa 1845
5 Merchants and Farmers Bank Building
Merchants and Farmers Bank Building
01987-05-14May 14, 1987 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
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
34°01′04″N 88°45′27″W / 34.017778°N 88.7575°W / 34.017778; -88.7575 (Okolona College)
Okolona
7 Okolona Historic District 02002-02-05February 5, 2002 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
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
Thelma Mound Archaeological Site
01994-11-03November 3, 1994 Address Restricted
Houston

[edit] Choctaw County

[7] Site name Image Date listed Location City or town Summary
1 Choctaw Lake Ranger House
Choctaw Lake Ranger House
02001-07-25July 25, 2001 Address Restricted
Ackerman Constructed circa 1936
2 Colonel James Drane House
Colonel James Drane House
01983-07-21July 21, 1983 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 circa 1847
3 Janet's Mound
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
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.[11]
5 Col. John Weir House
Col. John Weir House
01997-11-07November 7, 1997 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

[edit] Claiborne County

[edit] Clarke County

[edit] Clay County

[edit] Coahoma County

[edit] Copiah County

[edit] Covington County

[7] Site name Image Date listed Location City or town Summary
1 Covington County Courthouse
Covington County Courthouse
01991-12-31December 31, 1991 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

[edit] DeSoto County

[7] Site name Image Date listed Location City or town Summary
1 Dockery House 02004-08-25August 25, 2004 3831 Robertson Gin Road
34°48′11″N 90°00′38″W / 34.803056°N 90.010556°W / 34.803056; -90.010556 (Dockery House)
Hernando Constructed circa 1876
2 Hernando Commerce Street Historic District 02001-08-30August 30, 2001 Roughly along Commerce St., west of West St., S.
34°49′25″N 89°59′50″W / 34.823519°N 89.997105°W / 34.823519; -89.997105 (Hernando Commerce Street Historic District)
Hernando
3 Hernando Courthouse Square District 01998-03-05March 5, 1998 Roughly bounded by Caffey, W. Commerce, and Losher Sts., and Mississippi Highway 51
34°49′23″N 89°59′41″W / 34.823056°N 89.994722°W / 34.823056; -89.994722 (Hernando Courthouse Square District)
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.
34°49′30″N 89°59′32″W / 34.825°N 89.992222°W / 34.825; -89.992222 (Hernando North Side Historic District)
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.
34°49′12″N 89°59′27″W / 34.82°N 89.990833°W / 34.82; -89.990833 (Hernando South Side (Magnolia) Historic District)
Hernando
6 Felix Labauve House 01978-03-29March 29, 1978 2769 (formerly 235) Magnolia Drive
34°49′11″N 89°59′23″W / 34.819722°N 89.989722°W / 34.819722; -89.989722 (Felix Labauve House)
Hernando Constructed circa 1865
7 Miller Plantation House 01982-07-15July 15, 1982 Miller Road
34°55′28″N 89°46′45″W / 34.924444°N 89.779167°W / 34.924444; -89.779167 (Miller Plantation House)
Olive Branch Constructed circa 1849
8 North Elm Historic District 02012-03-27March 27, 2012 Roughly bounded by North, W. Robinson, & Memphis Sts., & Holmes Rd.
34°49′37″N 89°59′53″W / 34.826945°N 89.998124°W / 34.826945; -89.998124 (North Elm Historic District)
Hernando
9 Robertson-Yates House 02003-06-23June 23, 2003 5000 Robertson Gin Road
34°47′10″N 90°01′23″W / 34.786111°N 90.023056°W / 34.786111; -90.023056 (Robertson-Yates House)
Hernando Constructed circa 1850

[edit] Forrest County

[edit] Franklin County

[7] Site name Image Date listed Location City or town Summary
1 Charles Walton Beam House
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
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 circa 1857
2 Clear Springs Recreation Area
Clear Springs Recreation Area
01999-10-28October 28, 1999 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 circa 1937
3 Eddiceton Bridge
Eddiceton Bridge
01988-11-16November 16, 1988 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
Franklin County Courthouse
01981-12-17December 17, 1981 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
Lucien Bridge
02005-06-16June 16, 2005 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

[edit] 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
30°49′20.5″N 88°44′34″W / 30.822361°N 88.74278°W / 30.822361; -88.74278 (Bilbo Basin Shell Deposit Site)[12]

Lucedale

[edit] Greene County

[7] Site name Image Date listed Location City or town Summary
1 Leaf River Bridge
Leaf River Bridge
01988-11-16November 16, 1988 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)
McClain Constructed in 1907
2 Vernal Presbyterian Church
Vernal Presbyterian Church
02002-11-18November 18, 2002 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

[edit] Grenada County

[edit] Hancock County

[edit] Harrison County

[edit] Hinds County

[edit] Holmes County

[edit] Humphreys County

[7] Site name Image Date listed Location City or town Summary
1 Belzoni Mound (22HU500)
Belzoni Mound (22HU500)
01988-04-13April 13, 1988 Address Restricted
Belzoni
2 Jaketown Site
Jaketown Site
01973-06-19June 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)[13]

Belzoni
3 Midnight Mound Site (22HU509)
Midnight Mound Site (22HU509)
01986-04-25April 25, 1986 Address Restricted
Midnight
4 Parker-Summerfield Mound Archeological Site
Parker-Summerfield Mound Archeological Site
01997-03-21March 21, 1997 Address Restricted
Midnight
5 Slate Archeological Site
Slate Archeological Site
01982-07-08July 8, 1982 Address Restricted
Lake City

[edit] Issaquena County

[7] Site name Image Date listed Location City or town Summary
1 Aden Site (22Is509;22M3)
Aden Site (22Is509;22M3)
01988-12-14December 14, 1988 Address Restricted
Valley Park
2 Grace Archeological Site
Grace Archeological Site
02002-03-21March 21, 2002 Address Restricted
Grace
3 Mayersville Archeological Site
Mayersville Archeological Site
01980-04-29April 29, 1980 Address Restricted
Mayersville
4 Railroad Section Foreman's House
Railroad Section Foreman's House
01999-12-30December 30, 1999 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 circa 1882

[edit] Itawamba County

[7] Site name Image Date listed Location City or town Summary
1 Pharr Mounds
Pharr Mounds
01978-02-23February 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 Prentiss County

[edit] Jackson County

[edit] Jasper County

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

[edit] Jefferson County

[edit] Jefferson Davis County

[7] Site name Image Date listed Location City or town Summary
1 1907 House
1907 House
01979-02-14February 14, 1979 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 circa 1820, modified 1907
2 John Fielding Holloway House
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
31°38′42″N 89°47′17″W / 31.645°N 89.788056°W / 31.645; -89.788056 (John Fielding Holloway House)
Prentiss vicinity Constructed circa 1873
3 Jefferson Davis County Courthouse
Jefferson Davis County Courthouse
01994-11-10November 10, 1994 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 Stephen H. Wilkes House
Stephen H. Wilkes House
02006-12-20December 20, 2006 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 circa 1825

[edit] Jones County

[7] Site name Image Date listed Location City or town Summary
1 Amos Deason House
Amos Deason House
01984-07-05July 5, 1984 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 circa 1855
2 Fishtrap Bluff Fishweir
Fishtrap Bluff Fishweir
01997-08-15August 15, 1997 Address Restricted
Ellisville
3 G.W.O. Site
G.W.O. Site
01999-11-23November 23, 1999 Address Restricted
Lanham
4 Jones County Courthouse and Confederate Monument at Ellisville
Jones County Courthouse and Confederate Monument at Ellisville
01994-11-10November 10, 1994 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 01987-09-04September 4, 1987 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
01995-10-31October 31, 1995 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 circa 1913
7 Newell Rogers House
Newell Rogers House
01987-04-20April 20, 1987 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

[edit] Kemper County

[7] Site 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
32°42′06″N 88°48′54″W / 32.701667°N 88.815°W / 32.701667; -88.815 (Oliver House)
Moscow Constructed circa 1885
2 Perkins House 01994-06-24June 24, 1994 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 (Perkins House)
DeKalb
3 Porterville General Store 02006-03-17March 17, 2006 Old Mississippi 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 02010-03-10March 10, 2010 Address Restricted
Porterville
5 Zion Baptist Church
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
32°36′32″N 88°52′53″W / 32.608889°N 88.881389°W / 32.608889; -88.881389 (Zion Baptist Church)
Collinsville Constructed 1910

[edit] Lafayette County

[edit] Lamar County

[7] Site name Image Date listed Location City or town Summary
1 Old Municipal Courtroom and Jail
Old Municipal Courtroom and Jail
02000-04-14April 14, 2000 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
01981-04-07April 7, 1981 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

[edit] Lauderdale County

[edit] Lawrence County

[edit] Leake County

[7] Site name Image Date listed Location City or town Summary
1 Jordan House 01982-11-30November 30, 1982 E. Franklin St.
32°44′16″N 89°31′50″W / 32.737778°N 89.530556°W / 32.737778; -89.530556 (Jordan House)
Carthage
2 Robinson Road (190-191-3M) 01976-11-07November 7, 1976 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
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.
32°44′15″N 89°32′04″W / 32.7375°N 89.534444°W / 32.7375; -89.534444 (U.S. Post Office)
Carthage

[edit] Lee County

[edit] Leflore County

[edit] Lincoln County

[edit] Lowndes County

[edit] Madison County

[edit] Marion County

[7] Site name Image Date listed Location City or town Summary
1 Broad Street-Church Street Historic District 02008-07-08July 8, 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 / 31.254444°N 89.823056°W / 31.254444; -89.823056 (Broad Street-Church Street Historic District)
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
31°15′15″N 89°49′46″W / 31.254167°N 89.829444°W / 31.254167; -89.829444 (Columbia North Historic District)
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
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 01998-09-09September 9, 1998
4 Ford House
Ford House
01971-06-21June 21, 1971 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
5 Keys Hill Historic District 01982-06-14June 14, 1982 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
6 Lampton-Thompson-Bourne House 01998-11-05November 5, 1998 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
7 Marion County Courthouse and Jail
Marion County Courthouse and Jail
01995-03-03March 3, 1995 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
8 Superintendent's Home at Columbia Training School 01995-07-14July 14, 1995 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
9 U.S. Post Office 01981-04-07April 7, 1981 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

[edit] Marshall County

[edit] Monroe County

[edit] Montgomery County

[7] Site name Image Date listed Location City or town Summary
1 Immanuel Episcopal Church
Immanuel Episcopal Church
02005-07-27July 27, 2005 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 01990-07-12July 12, 1990 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 02000-09-08September 8, 2000 Mississippi Highway 1
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 01981-04-07April 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 01994-07-01July 1, 1994 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 02009-03-10March 10, 2009 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 Wisteria Hotel
Wisteria Hotel
01979-12-18December 18, 1979 Central Ave.
33°28′56″N 89°43′36″W / 33.482222°N 89.726667°W / 33.482222; -89.726667 (Wisteria Hotel)
Winona

[edit] Neshoba County

[7] Site name Image Date listed Location City or town Summary
1 Downtown Philadelphia Historic District
Downtown Philadelphia Historic District
02005-04-14April 14, 2005 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 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
32°42′49″N 89°12′47″W / 32.713611°N 89.213056°W / 32.713611; -89.213056 (Neshoba County Fair Historic District)
Neshoba
4 Philadelphia Historic District 01983-03-04March 4, 1983 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)
01995-06-30June 30, 1995 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

[edit] Newton County

[7] Site name Image Date listed Location City or town Summary
1 Alabama and Vicksburg Railroad Depot 01990-07-12July 12, 1990 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 01999-08-02August 2, 1999 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 02004-03-22March 22, 2004 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 01978-06-09June 9, 1978 Address Restricted
Enterprise
5 Newton County American Legion Post No. 89 Hut
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.
32°19′22″N 89°10′09″W / 32.322778°N 89.169167°W / 32.322778; -89.169167 (Newton West Church Historic District)
Newton

[edit] Noxubee County

[edit] Oktibbeha County

[edit] Panola County

[edit] Pearl River County

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

[edit] Perry County

[7] Site name Image Date listed Location City or town Summary
1 Mahned Bridge 01997-11-24November 24, 1997 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 circa 1980s
2 Old Augusta Historic Site 01979-04-24April 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)[15]

New Augusta

[edit] Pike County

[edit] Pontotoc County

[7] Site name Image Date listed Location City or town Summary
1 Lochinvar 01986-03-13March 13, 1986 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
01993-10-29October 29, 1993 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 01973-07-27July 27, 1973 Address Restricted
Pontotoc

[edit] Prentiss County

[7] Site 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.
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
01978-02-23February 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

[edit] Quitman County

[7] Site 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

[edit] Rankin County

[edit] Scott County

[7] Site name Image Date listed Location City or town Summary
1 Lake Railroad Station 01984-07-19July 19, 1984 Brook St.
32°20′35″N 89°19′42″W / 32.343056°N 89.328333°W / 32.343056; -89.328333 (Lake Railroad Station)
Lake
2 Moore Lookout Tower 01999-10-28October 28, 1999 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
3 Roosevelt State Park 01997-12-01December 1, 1997 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
4 US Post Office-Forest 01993-03-18March 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

[edit] Sharkey County

[7] Site 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
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) 01988-07-28July 28, 1988 Address Restricted
Holly Bluff
5 Spanish Fort Site (22SH500) 01988-04-06April 6, 1988 Address Restricted
Holly Bluff

[edit] Simpson County

[7] Site 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
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) 01987-03-01March 1, 1987 Address Restricted
Pearl
3 Simpson County Courthouse
Simpson County Courthouse
01985-08-29August 29, 1985 Courthouse Square
31°57′46″N 89°52′10″W / 31.962778°N 89.869444°W / 31.962778; -89.869444 (Simpson County Courthouse)
Mendenhall

[edit] Smith County

[7] Site 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.
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

[edit] Stone County

[7] Site name Image Date listed Location City or town Summary
1 George Austin McHenry House 01988-11-03November 3, 1988 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

[edit] Sunflower County

[7] Site name Image Date listed Location City or town Summary
1 Dockery Farms Historic District
Dockery Farms Historic District
02006-03-31March 31, 2006 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 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
33°27′02″N 90°39′06″W / 33.450525°N 90.651675°W / 33.450525; -90.651675 (Indianola Historic District)
Indianola
3 Ruleville Depot
Ruleville Depot
01999-07-15July 15, 1999 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
4 Woodburn Bridge
Woodburn Bridge
01988-11-16November 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 90.705833°W / 33.3875; -90.705833 (Woodburn Bridge)
Indianola Constructed circa 1916, abandoned circa 1985

[edit] Tallahatchie County

[7] Site 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.
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) 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
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 01982-03-25March 25, 1982 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 01978-12-06December 6, 1978 Address Restricted
Crowder
9 Tallahatchie County Second District Courthouse
Tallahatchie County Second District Courthouse
02007-03-06March 6, 2007 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

[edit] Tate County

[edit] Tippah County

[7] Site name Image Date listed Location City or town Summary
1 Blue Mountain College Historic District
Blue Mountain College Historic District
01979-05-23May 23, 1979 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
02000-09-08September 8, 2000 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 circa 2000
3 Ripley Historic District 02005-04-07April 7, 2005 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

[edit] Tishomingo County

[edit] Tunica County

[7] Site 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
34°41′12″N 90°22′28″W / 34.686667°N 90.374444°W / 34.686667; -90.374444 (Tunica Historic District)
Tunica

[edit] Union County

[7] Site 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
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
01990-08-10August 10, 1990 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

[edit] Walthall County

[7] Site name Image Date listed Location City or town Summary
1 China Grove Methodist Church 01984-07-05July 5, 1984 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 01992-03-16March 16, 1992 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
02000-04-14April 14, 2000 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
01994-11-10November 10, 1994 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

[edit] Warren County

[edit] Washington County

[edit] Wayne County

[7] Site name Image Date listed Location City or town Summary
1 Downtown Waynesboro Historic District 02012-03-26March 26, 2012 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 01988-11-16November 16, 1988 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

[edit] Webster County

[7] Site 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.
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 01984-04-05April 5, 1984 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

[edit] Wilkinson County

[edit] Winston County

[7] Site name Image Date listed Location City or town Summary
1 Baptist Church of Christ at Sardis 02011-03-21March 21, 2011 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 02011-07-20July 20, 2011 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 02000-11-29November 29, 2000 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 01998-11-05November 5, 1998 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 01994-02-25February 25, 1994 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
01973-03-28March 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)[16]

Fearns Springs
7 Old Robinson Road 01975-04-03April 3, 1975 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 01994-02-25February 25, 1994 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

[edit] 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.
34°09′51″N 89°37′44″W / 34.1641°N 89.628881°W / 34.1641; -89.628881 (US Post Office-Water Valley)
Water Valley
2 Water Valley Main Street Historic District 02012-03-26March 26, 2012 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

[edit] Yazoo County

[edit] See also

[edit] 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 most on-line 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 April 13, 2012.
  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 Landmarks and historic 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"
Personal tools
Namespaces

Variants
Actions
Navigation
Interaction
Toolbox
Print/export