National Register of Historic Places listings in Warren County, Mississippi

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

Location of Warren County in Mississippi

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Warren 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 75 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks. Another 2 properties were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 1300 Grove Street House November 29, 1983
(#83003976)
1300 Grove St.
32°21′03″N 90°52′28″W
Vicksburg
2 Anchuca
Anchuca
March 22, 1982
(#82003113)
1010 1st E. St.
32°21′16″N 90°52′38″W
Vicksburg
3 Anshe Chesed Cemetery
Anshe Chesed Cemetery
September 10, 2014
(#14000569)
Grove St.
32°20′43″N 90°51′14″W
Vicksburg
4 Balfour House
Balfour House
October 26, 1971
(#71000458)
1002 Crawford St.
32°20′51″N 90°52′43″W
Vicksburg
5 Beck House
Beck House
March 29, 1979
(#79001336)
1101 South St.
32°20′52″N 90°52′38″W
Vicksburg
6 Belle Fleur
Belle Fleur
May 7, 1992
(#92000469)
1123 South St.
32°20′52″N 90°53′17″W
Vicksburg
7 Bethel African Methodist Episcopal Church
Bethel African Methodist Episcopal Church
July 30, 1992
(#92000858)
805 Monroe St.
32°21′16″N 90°52′43″W
Vicksburg
8 Beulah Cemetery
Beulah Cemetery
October 23, 1992
(#92001404)
Junction of Openwood St. and Old Jackson Rd.
32°21′26″N 90°50′59″W
Vicksburg
9 Biedenharn Candy Company Building
Biedenharn Candy Company Building
December 2, 1977
(#77000793)
1107-1109 Washington St.
32°21′05″N 90°52′53″W
Vicksburg
10 Big Black River Battlefield
Big Black River Battlefield
November 23, 1971
(#71000451)
On both banks of the Big Black River between Smith's Station and Bovina
32°21′36″N 90°43′35″W
Bovina Extends into Hinds County
11 Big Black River Railroad Bridge
Big Black River Railroad Bridge
November 16, 1988
(#88002418)
Spans the Big Black River east of Bovina
32°20′49″N 90°42′17″W
Bovina Extends into Hinds County
12 Blum House
Blum House
July 30, 1992
(#92000859)
1420 Cherry St.
31°37′36″N 90°53′45″W
Vicksburg
13 Bobb House
Bobb House
January 8, 1979
(#79001337)
1503 Harrison St.
32°20′45″N 90°52′21″W
Vicksburg
14 Isaac Bonham House
Isaac Bonham House
May 26, 1977
(#77000794)
601 Klein St.
32°20′29″N 90°53′06″W
Vicksburg
15 Carr Junior High School
Carr Junior High School
April 5, 2002
(#00001055)
1805 Cherry St.
32°20′41″N 90°52′43″W
Vicksburg
16 Cedar Grove
Cedar Grove
July 19, 1976
(#76001107)
2200 Oak St.
32°20′25″N 90°53′08″W
Vicksburg
17 Chickasaw Bayou Battlefield April 24, 1973
(#73001028)
North of Vicksburg on U.S. Route 61
32°24′45″N 90°51′24″W
Vicksburg Site of the Battle of Chickasaw Bayou
18 Christian and Brough Building
Christian and Brough Building
June 2, 2014
(#14000278)
923 Washington St.
32°21′12″N 90°52′53″W
Vicksburg
19 Church of the Holy Trinity
Church of the Holy Trinity
May 22, 1978
(#78001633)
South and Monroe Sts.
32°20′50″N 90°52′47″W
Vicksburg
20 Confederate Avenue Brick Arch Bridge
Confederate Avenue Brick Arch Bridge
November 16, 1988
(#88002421)
Confederate Ave.
32°19′45″N 90°52′35″W
Vicksburg
21 Craig-Flowers House
Craig-Flowers House
August 2, 1984
(#84002352)
2011 Cherry St.
32°20′29″N 90°52′43″W
Vicksburg
22 Davis-Mitchell House
Davis-Mitchell House
June 1, 1982
(#82003114)
901 Crawford St.
32°20′57″N 90°52′46″W
Vicksburg
23 Fairground Street Bridge
Fairground Street Bridge
November 16, 1988
(#88002420)
Spans the Illinois Central railroad yard on Fairground St.
32°20′16″N 90°53′25″W
Vicksburg
24 Federal Fortifications Along Bear Creek August 30, 1974
(#74001066)
Southwest of Youngton
32°25′40″N 90°38′06″W
Youngton
25 Feld House August 2, 1982
(#82003115)
2108 Cherry St.
32°20′26″N 90°52′46″W
Vicksburg
26 Fitz-Hugh Hall November 6, 1986
(#86003030)
1322 Chambers St.
32°20′18″N 90°52′41″W
Vicksburg
27 Col. Charles C. Flowerree House
Col. Charles C. Flowerree House
May 29, 1975
(#75001058)
2309 Pearl St.
32°20′25″N 90°53′14″W
Vicksburg
28 Fonsylvania September 7, 1984
(#84002355)
Fisher Ferry Rd., south of Vicksburg
32°11′33″N 90°49′14″W
Vicksburg
29 Fort St. Pierre Site
Fort St. Pierre Site
February 16, 2000
(#00000263)
Off U.S. Route 61 north of Vicksburg[6]
32°29′44″N 90°47′55″W
Vicksburg
30 The Galleries April 17, 1980
(#80002303)
2421 Marshall St.
32°20′14″N 90°53′04″W
Vicksburg
31 Glenwood-Vicklan Historic District
Glenwood-Vicklan Historic District
November 3, 2009
(#09000886)
Including Vicklan St., Glenwood Cir., Edna Dr., and Chambers St. east of the bayou
32°20′20″N 90°52′14″W
Vicksburg
32 Duff Green House
Duff Green House
January 11, 1979
(#79001338)
806 Locust St.
32°21′15″N 90°52′32″W
Vicksburg
33 Grove Street Houses
Grove Street Houses
May 8, 1980
(#80002304)
1117 and 1121 Grove St.
32°21′06″N 90°52′34″W
Vicksburg
34 Grove Street-Jackson Historic District
Grove Street-Jackson Historic District
November 21, 2007
(#05001613)
Along Grove and Jackson Sts. between Cherry St. and 1st N. St.
32°21′07″N 90°52′33″W
Vicksburg
35 Guider House
Guider House
May 8, 1980
(#80002305)
1115 Grove St.
32°21′05″N 90°52′35″W
Vicksburg
36 P.M. Harding House
P.M. Harding House
July 17, 1986
(#86001674)
1402 Chambers St.
32°20′18″N 90°52′35″W
Vicksburg
37 Hotel Vicksburg
Hotel Vicksburg
June 4, 1979
(#79001339)
801 Clay St.
32°21′00″N 90°52′50″W
Vicksburg
38 Joel and Margaret Hullum House July 5, 1984
(#84002358)
749 Mallet Rd.
32°12′47″N 90°52′27″W
Vicksburg
39 Hyland Mound Archeological Site August 30, 2001
(#01000920)
Address Restricted
Vicksburg
40 Jackson Street Missionary Baptist Church
Jackson Street Missionary Baptist Church
January 11, 2017
(#100000538)
1416 Jackson St.
32°21′07″N 90°52′20″W
Vicksburg
41 Fannie Willis Johnson House
Fannie Willis Johnson House
April 8, 1988
(#88000241)
2430 Drummond St.
32°20′09″N 90°52′54″W
Vicksburg
42 Dr. Isaac Cecil Knox House
Dr. Isaac Cecil Knox House
September 18, 1990
(#90001478)
2823 Confederate Ave.
32°19′14″N 90°53′02″W
Vicksburg
43 John Lane House
John Lane House
May 6, 1982
(#82003116)
905 Crawford St.
32°20′56″N 90°52′45″W
Vicksburg
44 W.W. Lassiter Wholesale Grocery Warehouse March 7, 1994
(#94000149)
1308 Levee St.
32°21′01″N 90°53′03″W
Vicksburg
45 Loosa Yokena Archeological Site May 8, 2001
(#01000481)
Address Restricted
Kimberly
46 Luckett Compound
Luckett Compound
July 28, 1983
(#83000968)
1116-1122 Crawford St
32°20′53″N 90°52′36″W
Vicksburg
47 The Magnolias
The Magnolias
February 26, 1987
(#87000217)
1617 Monroe St.
32°20′45″N 90°52′49″W
Vicksburg
48 Magruder-Morrissey House
Magruder-Morrissey House
May 24, 1984
(#84002361)
1117 Cherry St.
32°21′03″N 90°52′41″W
Vicksburg
49 Main Street Historic District
Main Street Historic District
April 16, 1979
(#79001340)
1st East, Adams, Main, and Openwoods Sts.; also roughly bounded by Adams St., Main St., Cherry St., and 1st East St.
32°21′12″N 90°52′32″W
Vicksburg Second set of boundaries represents a boundary increase of January 5, 1989
50 McDermott House July 12, 1984
(#84002359)
1100 South St.
32°20′50″N 90°52′40″W
Vicksburg
51 McNutt House
McNutt House
May 29, 1975
(#75001059)
Northwestern corner of Monroe and E. 1st Sts.
32°21′17″N 90°52′45″W
Vicksburg
52 Mississippi River Bridge
Mississippi River Bridge
February 14, 1989
(#88002423)
Spans the Mississippi River on Old U.S. Route 80
32°18′54″N 90°54′20″W
Vicksburg Extends into Madison Parish, Louisiana
53 Old Courthouse, Warren County
Old Courthouse, Warren County
May 23, 1968
(#68000029)
Court Sq.
32°21′07″N 90°52′43″W
Vicksburg
54 Pemberton's Headquarters
Pemberton's Headquarters
July 23, 1970
(#70000319)
1018 Crawford St.
32°20′54″N 90°52′40″W
Vicksburg
55 Planters Hall
Planters Hall
June 21, 1971
(#71000459)
822 Main St.
32°21′14″N 90°52′46″W
Vicksburg
56 Polk-Sherard-Hinman House May 11, 2018
(#100002423)
2615 Confederate Ave.
32°19′37″N 90°52′49″W
Vicksburg
57 Rolling Acres Historic District October 8, 2019
(#100004505)
Elizabeth Circle and intersecting streets
32°21′16″N 90°51′10″W
Vicksburg
58 Adolph Rose Building
Adolph Rose Building
November 12, 1992
(#92001567)
717 Clay St.
32°21′01″N 90°52′53″W
Vicksburg
59 St. Francis Xavier Convent
St. Francis Xavier Convent
April 18, 1977
(#77000796)
1021 Crawford St.
32°20′55″N 90°52′39″W
Vicksburg
60 Shlenker House
Shlenker House
November 17, 1983
(#83003975)
2212 Cherry St.
32°20′20″N 90°52′46″W
Vicksburg
61 Snyder's Bluff February 6, 1973
(#73001027)
Along the Yazoo River north of Redwood[7]
32°29′51″N 90°47′53″W
Redwood
62 South Cherry Street Historic District
South Cherry Street Historic District
November 14, 2003
(#03001140)
Along Cherry and Drummond Sts. from Harrison St. to Bowmar St. and including Chambers and Baum Sts.
32°20′25″N 90°52′42″W
Vicksburg
63 South Drummond Street Neighborhood Historic District September 28, 2015
(#15000667)
Roughly bounded by Bowmar & Confederate Aves., Yerger, Green, 2nd, Oak Hill & Polk Sts., Halls Ferry Rd.
32°19′52″N 90°53′08″W
Vicksburg
64 South Vicksburg Public School No. 200
South Vicksburg Public School No. 200
March 20, 1986
(#86000482)
900 Speed St.
32°20′18″N 90°53′06″W
Vicksburg
65 Tri-State Motor Coach Station January 24, 2019
(#100003347)
1511 Walnut St.
32°20′51″N 90°52′53″W
Vicksburg
66 Uptown Vicksburg Historic District
Uptown Vicksburg Historic District
August 19, 1993
(#93000850)
Roughly bounded by Locust, South, Washington, and Clay Sts.; also mostly on Washington St. between Grove and Veto Sts.; also roughly bounded by Washington, Grove, China, Clay, Locust, South & Veto Sts.,
32°20′55″N 90°52′45″W
Vicksburg Second and third sets of boundaries represents boundary increases approved September 10, 2004 and February 4, 2020.
67 U.S.S. CAIRO
U.S.S. CAIRO
September 3, 1971
(#71000068)
U.S.S. Cairo Museum
32°22′33″N 90°52′00″W
Vicksburg
68 Vicksburg National Military Park
Vicksburg National Military Park
October 15, 1966
(#66000100)
North and east of Vicksburg
32°20′28″N 90°51′44″W
Vicksburg
69 Old Vicksburg Public Library
Old Vicksburg Public Library
July 30, 1992
(#92000857)
819 South St.
32°20′53″N 90°52′51″W
Vicksburg
70 Vicksburg Siege Cave March 14, 1973
(#73001029)
Near the Vicksburg City Cemetery
32°21′59″N 90°51′41″W
Vicksburg
71 Walnut Hills
Walnut Hills
March 19, 1982
(#82003117)
1214 Adams St.
32°20′59″N 90°52′39″W
Vicksburg
72 Waterways Experiment Station
Waterways Experiment Station
December 13, 2000
(#00001511)
Roughly bounded by Spillway, Durden Creek, Tennessee Rd., and Dam Spillway
32°17′50″N 90°52′10″W
Vicksburg
73 Yazoo And Mississippi Valley Depot
Yazoo And Mississippi Valley Depot
November 13, 1979
(#79001341)
500 Grove St.
32°21′09″N 90°52′59″W
Vicksburg
74 Yokena Presbyterian Church
Yokena Presbyterian Church
September 7, 1984
(#84002442)
South of Vicksburg on U.S. Route 61
32°10′25″N 90°56′31″W
Vicksburg
75 Young-Bradfield House
Young-Bradfield House
May 6, 1982
(#82003118)
913 Crawford St.
32°20′56″N 90°52′44″W
Vicksburg

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Confederate Avenue Steel Arch Bridge
Confederate Avenue Steel Arch Bridge
1988
(#88002483)
December 17, 2002 Spans Jackson Rd. in Vicksburg National Military Park
Vicksburg Demolished by the National Park Service in June 2002[8]
2 Sprague
Sprague
April 15, 1977
(#77000795)
May 15, 1987 Vicksburg Harbor
Vicksburg Destroyed by fire[9]

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 February 5, 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. Location derived from NRIS provided coordinates; although the NRIS provides the coordinates, it lists the site as "Address Restricted"
  7. Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  8. MDAH
  9. MDAH
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.