National Register of Historic Places listings in Copiah County, Mississippi

This is a list of the National Register of Historic Places listings in Copiah County, Mississippi.

Location of Copiah County in Mississippi

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Copiah County, Mississippi, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 35 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted January 29, 2021.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Ailes House April 9, 1991
(#91000420)
Rhymes Rd. near its junction with Mississippi Highway 27
32°01′30″N 90°22′15″W
Crystal Springs
2 Alford-Little House
Alford-Little House
October 19, 1982
(#82000573)
South of Georgetown off Mississippi Highway 27
31°47′35″N 90°08′45″W
Georgetown
3 Bayou Pierre Bridge June 10, 2005
(#05000565)
Mississippi Highway 18
32°00′10″N 90°41′23″W
Carpenter
4 Brewer Place January 19, 2016
(#15000983)
3101 Utica Rd.
32°00′08″N 90°22′31″W
Crystal Springs
5 Carpenter United Methodist Church June 28, 1996
(#96000705)
Carpenter Rd., 1.1 miles north of its junction with Mississippi Highway 18
32°02′08″N 90°40′53″W
Utica
6 Cherry Grove August 10, 1990
(#90001224)
Old U.S. Route 51, north of its junction with Mississippi Highway 27
32°02′32″N 90°19′20″W
Crystal Springs
7 Cook House
Cook House
December 8, 1983
(#83003941)
222 Extension St.
31°51′32″N 90°23′48″W
Hazlehurst
8 George Washington Copley House March 1, 1996
(#96000181)
210 Copley St.
31°59′07″N 90°21′43″W
Crystal Springs
9 Robert L. Covington House
Robert L. Covington House
March 1, 1984
(#84002139)
240 S. Extension St.
31°51′23″N 90°23′50″W
Hazlehurst Designed by architect George Franklin Barber
10 Crystal Springs Historic District March 14, 1997
(#97000236)
Roughly bounded by Independence, Pearl, Newton, and Marion Sts.
31°59′14″N 90°21′28″W
Crystal Springs
11 Isaac Newton Ellis House
Isaac Newton Ellis House
November 2, 1987
(#87001914)
258 S. Extension St.
31°51′19″N 90°23′49″W
Hazlehurst Designed by architect George Franklin Barber
12 Gallman Historic District March 31, 1986
(#86000832)
Roughly U.S. Route 51 and Church St.
31°55′53″N 90°23′27″W
Gallman
13 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
Gatesville Extends into Simpson County
14 Georgetown Methodist Church January 19, 2016
(#15000984)
1002 Lane Ave.
31°52′19″N 90°09′46″W
Georgetown
15 Hargrave House April 5, 1993
(#91001465)
Mississippi Highway 28, 14 miles west of Hazlehurst
31°45′04″N 90°34′55″W
Hazlehurst
16 Hazlehurst Historic District
Hazlehurst Historic District
November 5, 1998
(#98001336)
Roughly bounded by S. Extension, Georgetown, Gallatin, and Monticello Sts.
31°51′40″N 90°23′41″W
Hazlehurst
17 Homochitto River Bridge November 16, 1988
(#88002491)
Spans the Homochitto River on a county road
31°42′48″N 90°40′01″W
Hazlehurst
18 Charles Morris Huber House November 10, 1994
(#94001306)
199 N. Jackson St.
31°59′29″N 90°21′11″W
Crystal Springs
19 Illinois Central Railroad Passenger Depot
Illinois Central Railroad Passenger Depot
March 1, 1996
(#96000182)
138 N. Ragsdale Ave.
31°51′39″N 90°23′39″W
Hazlehurst
20 Dr. William Little House March 4, 1993
(#93000143)
1022 Collier St.
31°41′52″N 90°23′47″W
Wesson
21 Marchetti Farm March 1, 1996
(#96000183)
134 Dale Dr.
31°51′09″N 90°24′11″W
Hazlehurst
22 Mississippi Mills Packing and Shipping Rooms
Mississippi Mills Packing and Shipping Rooms
March 1, 1996
(#96000185)
2058 U.S. Route 51
31°42′05″N 90°23′50″W
Wesson
23 Mount Hope March 21, 1985
(#85000616)
Off Route 2 across from Mt. Hope Cemetery
31°52′43″N 90°34′38″W
Hazlehurst
24 Old Wesson Public School Building October 16, 1980
(#80002235)
Off U.S. Route 51
31°42′08″N 90°23′22″W
Wesson
25 C.H. Parsons House September 7, 1984
(#84002140)
208 W. Georgetown St.
31°59′18″N 90°21′33″W
Crystal Springs
26 Pearl River Bridge on Mississippi Highway 28 June 10, 2005
(#05000566)
Mississippi Highway 28
31°52′31″N 90°08′17″W
Georgetown
27 Pleasant Valley Methodist Church August 1, 1996
(#96000703)
Pleasant Valley Rd., 0.8 miles east of its junction with Mississippi Highway 28
31°45′38″N 90°33′13″W
Hazlehurst
28 Dr. Robert W. Rea House November 1, 1996
(#96001267)
1034 Church St.
31°42′01″N 90°23′53″W
Wesson
29 James Samuel Rea House March 1, 1996
(#96000184)
1193 U.S. Route 51
31°41′53″N 90°24′04″W
Wesson
30 Tabernacle Methodist Church
Tabernacle Methodist Church
June 28, 1996
(#96000704)
Dentville Rd., 4.6 miles north of its junction with Mississippi Highway 28
31°54′37″N 90°28′17″W
Hazlehurst
31 US Post Office-Crystal Springs
US Post Office-Crystal Springs
March 18, 1993
(#80004887)
224 E. Marion St.
31°59′09″N 90°21′25″W
Crystal Springs
32 US Post Office-Hazlehurst
US Post Office-Hazlehurst
March 18, 1993
(#80004886)
130 Caldwell Dr.
31°51′41″N 90°23′44″W
Hazlehurst
33 Jenkins H. Welch House June 30, 1988
(#88000972)
½ mile north of Mississippi Highway 28 on Dentville Rd.
31°52′50″N 90°24′57″W
Hazlehurst
34 Wesson Presbyterian Church January 14, 2015
(#14001151)
1022 E. Railroad Ave.
31°41′56″N 90°23′50″W
Wesson
35 Col. William James Willing House July 10, 1992
(#92000835)
272 S. Jackson St.
31°58′59″N 90°21′28″W
Crystal Springs

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Rockport Bridge November 16, 1988
(#88002414)
December 15, 1999 Spans Pearl River on CR S of Georgetown
Georgetown Collapsed February 1999[6]
2 Wesson Hotel October 10, 1972
(#72000691)
May 15, 1987 Railroad Ave. and Spring St.
Wesson Demolished by owner in 1982[7]

See also

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  3. Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. MDAH
  7. MDAH


This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.