National Register of Historic Places listings in Adams County, Mississippi

From Wikipedia, the free encyclopedia
Location of Adams County in Mississippi

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Adams 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 120 properties and districts listed on the National Register in the county, including 13 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 11, 2022.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 William Ailes House March 12, 1980
(#80002190)
657 S. Canal St.
31°33′08″N 91°24′40″W / 31.552222°N 91.411111°W / 31.552222; -91.411111 (William Ailes House)
Natchez
2 Airlie
Airlie
October 29, 1982
(#82000566)
9 Elm St.
31°34′09″N 91°23′40″W / 31.569167°N 91.394444°W / 31.569167; -91.394444 (Airlie)
Natchez
3 Anna Site
Anna Site
September 14, 1993
(#93001606)
10 miles (16 km) north of Natchez
31°41′43″N 91°20′59″W / 31.69538°N 91.34977°W / 31.69538; -91.34977 (Anna Site)
Natchez A Plaquemine culture archeological site that is a U.S. National Historic Landmark
4 Arlington
Arlington
December 12, 1973
(#73000999)
Main St.
31°33′10″N 91°23′33″W / 31.552778°N 91.3925°W / 31.552778; -91.3925 (Arlington)
Natchez
5 Assembly Hall
Assembly Hall
April 19, 1978
(#78001587)
Assembly and Main Sts.
31°34′44″N 91°17′54″W / 31.578889°N 91.298333°W / 31.578889; -91.298333 (Assembly Hall)
Washington
6 Auburn
Auburn
May 30, 1974
(#74001047)
Duncan Park
31°32′42″N 91°23′33″W / 31.545°N 91.3925°W / 31.545; -91.3925 (Auburn)
Natchez
7 John Baynton House
John Baynton House
October 16, 1974
(#74001048)
821 Main St.
31°33′24″N 91°23′53″W / 31.556667°N 91.398056°W / 31.556667; -91.398056 (John Baynton House)
Natchez
8 Bedford Plantation November 16, 1978
(#78001576)
Northeast of Natchez off U.S. Route 61
31°37′00″N 91°11′52″W / 31.616667°N 91.197778°W / 31.616667; -91.197778 (Bedford Plantation)
Natchez
9 Beechland November 4, 1982
(#82000567)
South of Natchez off U.S. Route 61
31°23′41″N 91°19′11″W / 31.394722°N 91.319722°W / 31.394722; -91.319722 (Beechland)
Natchez
10 Belvidere April 8, 1980
(#80002191)
70 Homochitto St.
31°33′03″N 91°24′01″W / 31.550833°N 91.400278°W / 31.550833; -91.400278 (Belvidere)
Natchez
11 Brandon Hall
Brandon Hall
June 12, 1980
(#80002198)
Northeast of Washington on U.S. Route 61
31°36′53″N 91°15′10″W / 31.614722°N 91.252778°W / 31.614722; -91.252778 (Brandon Hall)
Washington
12
Gerard Brandon IV House
March 19, 1982
(#82003094)
708 N Union St.
31°33′53″N 91°23′48″W / 31.564722°N 91.396667°W / 31.564722; -91.396667 (Gerard Brandon IV House)
Natchez
13 Briars
Briars
August 24, 1977
(#77000778)
Southwest of Natchez
31°33′06″N 91°25′10″W / 31.551667°N 91.419444°W / 31.551667; -91.419444 (Briars)
Natchez
14
Brumfield High School
October 21, 1993
(#93001139)
100 St. Catherine St.
31°33′26″N 91°23′33″W / 31.557222°N 91.3925°W / 31.557222; -91.3925 (Brumfield High School)
Natchez
15 Buie House July 13, 1983
(#83000948)
Northeast of Natchez
31°38′06″N 91°16′13″W / 31.635°N 91.270278°W / 31.635; -91.270278 (Buie House)
Natchez
16 The Burn
The Burn
July 3, 1979
(#79001280)
307 Oak St.
31°33′55″N 91°23′46″W / 31.565278°N 91.396111°W / 31.565278; -91.396111 (The Burn)
Natchez
17 Carmel Presbyterian Church October 31, 1985
(#85003441)
Carmel Church Rd.
31°25′53″N 91°19′34″W / 31.431389°N 91.326111°W / 31.431389; -91.326111 (Carmel Presbyterian Church)
Natchez
18 Cedar Grove March 19, 1982
(#82003088)
Southeast of Natchez
31°25′44″N 91°17′42″W / 31.428889°N 91.295°W / 31.428889; -91.295 (Cedar Grove)
Natchez
19 Cemetery Bluff District
Cemetery Bluff District
October 24, 1980
(#80002192)
Cemetery Rd.
31°34′37″N 91°23′39″W / 31.576944°N 91.394167°W / 31.576944; -91.394167 (Cemetery Bluff District)
Natchez
20 Cherry Grove Plantation
Cherry Grove Plantation
March 31, 1983
(#83000949)
South of Natchez off Kingston Rd.
31°27′55″N 91°21′03″W / 31.465278°N 91.350833°W / 31.465278; -91.350833 (Cherry Grove Plantation)
Natchez
21 China Grove Plantation April 7, 1982
(#82003089)
South of Natchez
31°24′54″N 91°22′49″W / 31.415°N 91.380278°W / 31.415; -91.380278 (China Grove Plantation)
Natchez
22 Cliffs Plantation September 18, 1980
(#80002193)
South of Natchez
31°27′39″N 91°24′56″W / 31.460833°N 91.415556°W / 31.460833; -91.415556 (Cliffs Plantation)
Natchez
23 Clifton Heights Historic District
Clifton Heights Historic District
November 12, 1982
(#82000568)
Roughly bounded by Ridge and Mulberry Alley, Natchez Bluff, Park Ave., and Maple St.
31°34′07″N 91°24′00″W / 31.568611°N 91.4°W / 31.568611; -91.4 (Clifton Heights Historic District)
Natchez
24 Commercial Bank and Banker's House
Commercial Bank and Banker's House
May 30, 1974
(#74002252)
206 Main St. and 107 Canal St.
31°33′39″N 91°24′18″W / 31.560833°N 91.405°W / 31.560833; -91.405 (Commercial Bank and Banker's House)
Natchez
25 January 24, 2019
(#100003342)
301 Gayosa St.
31°33′52″N 91°22′56″W / 31.5644°N 91.3821°W / 31.5644; -91.3821 (Concord Quarters)
Natchez
26 Cottage Gardens
Cottage Gardens
July 5, 1979
(#79001281)
816 Myrtle Ave.
31°34′08″N 91°23′43″W / 31.568889°N 91.395278°W / 31.568889; -91.395278 (Cottage Gardens)
Natchez
27 D'Evereux
D'Evereux
January 13, 1972
(#72000683)
D'Evereaux Dr.
31°33′20″N 91°22′40″W / 31.555556°N 91.377778°W / 31.555556; -91.377778 (D'Evereux)
Natchez
28
John Dicks House
March 25, 1982
(#82003090)
802 N. Union St.
31°33′57″N 91°23′41″W / 31.565833°N 91.394722°W / 31.565833; -91.394722 (John Dicks House)
Natchez
29
Dixon Building
May 30, 1979
(#79001282)
514 Main St.
31°33′33″N 91°24′08″W / 31.559167°N 91.402222°W / 31.559167; -91.402222 (Dixon Building)
Natchez
30 Downriver Residential Historic District
Downriver Residential Historic District
March 25, 1999
(#99000385)
Roughly bounded by S. Canal St., Orleans St., the Illinois Central railroad tracks, and the bayou between Union and Rankin Sts.
31°33′18″N 91°24′25″W / 31.555°N 91.406944°W / 31.555; -91.406944 (Downriver Residential Historic District)
Natchez
31 Dr. Charles H. Dubs Townhouse
Dr. Charles H. Dubs Townhouse
May 5, 1978
(#78001577)
311 N. Pearl St.
31°33′44″N 91°24′02″W / 31.562222°N 91.400556°W / 31.562222; -91.400556 (Dr. Charles H. Dubs Townhouse)
Natchez
32 Dunleith
Dunleith
September 14, 1972
(#72000684)
84 Homochitto St.
31°32′52″N 91°24′03″W / 31.547778°N 91.400833°W / 31.547778; -91.400833 (Dunleith)
Natchez
33 Edgewood
Edgewood
March 30, 1979
(#79001283)
North of Natchez on Mississippi Highway 554
31°38′01″N 91°20′18″W / 31.633611°N 91.338333°W / 31.633611; -91.338333 (Edgewood)
Natchez
34 Elgin January 19, 1979
(#79001284)
South of Natchez off U.S. Route 61
31°29′01″N 91°22′56″W / 31.483611°N 91.382222°W / 31.483611; -91.382222 (Elgin)
Natchez
35 Elizabeth Female Academy Site (No. 101-3X)
Elizabeth Female Academy Site (No. 101-3X)
May 6, 1977
(#77000109)
East of Natchez on U.S. Routes 84/98
31°34′30″N 91°17′36″W / 31.575°N 91.293333°W / 31.575; -91.293333 (Elizabeth Female Academy Site (No. 101-3X))
Natchez Ruins of the defunct Elizabeth Female Academy.
36 Elms Court
Elms Court
December 2, 1977
(#77000780)
42 John R. Junkin Dr.
31°31′52″N 91°23′42″W / 31.531111°N 91.395°W / 31.531111; -91.395 (Elms Court)
Natchez
37 The Elms
The Elms
November 7, 1976
(#76001083)
215 S. Pine St.
31°33′20″N 91°23′48″W / 31.555556°N 91.396667°W / 31.555556; -91.396667 (The Elms)
Natchez
38 Emerald Mound Site (22AD504)
Emerald Mound Site (22AD504)
November 18, 1988
(#88002618)
10 miles northeast of Natchez, off the Natchez Trace Parkway[6]
31°38′10″N 91°14′50″W / 31.636111°N 91.247222°W / 31.636111; -91.247222 (Emerald Mound Site (22AD504))
Stanton
39
Eola Hotel
January 11, 1979
(#79001285)
Main and Pearl Sts.
31°33′38″N 91°24′11″W / 31.560556°N 91.403056°W / 31.560556; -91.403056 (Eola Hotel)
Natchez
40 Fair Oaks November 13, 1976
(#76001084)
South of Natchez on U.S. Route 61
31°27′00″N 91°23′03″W / 31.45°N 91.384167°W / 31.45; -91.384167 (Fair Oaks)
Natchez
41 June 8, 2005
(#05000562)
County Road 555
31°43′31″N 91°18′49″W / 31.725278°N 91.313611°W / 31.725278; -91.313611 (Fairchild's Creek Bridge)
Natchez
42 First Presbyterian Church of Natchez
First Presbyterian Church of Natchez
December 22, 1978
(#78001578)
117 S. Pearl St.
31°33′32″N 91°24′13″W / 31.558889°N 91.403611°W / 31.558889; -91.403611 (First Presbyterian Church of Natchez)
Natchez
43 September 17, 1974
(#74001054)
North of Washington off U.S. Route 61
31°35′14″N 91°17′40″W / 31.587222°N 91.294444°W / 31.587222; -91.294444 (Fort Dearborn Site)
Washington
44 Foster's Mound September 2, 1982
(#82003091)
Northeast of Natchez off U.S. Route 61
31°35′58″N 91°19′39″W / 31.599444°N 91.3275°W / 31.599444; -91.3275 (Foster's Mound)
Natchez
45 Glen Aubin August 29, 1985
(#85001930)
Off U.S. Route 61
31°23′04″N 91°26′12″W / 31.384444°N 91.436667°W / 31.384444; -91.436667 (Glen Aubin)
Natchez
46 July 6, 1979
(#79003380)
Foster Mound Rd.
31°35′41″N 91°19′38″W / 31.594722°N 91.327222°W / 31.594722; -91.327222 (Glen Mary Plantation and Tenant House)
Natchez
47 Glenburnie December 19, 1978
(#78001579)
551 John R. Junkin Dr.
31°32′08″N 91°23′33″W / 31.535556°N 91.3925°W / 31.535556; -91.3925 (Glenburnie)
Natchez
48 Glencannon
Glencannon
February 8, 1990
(#89002322)
Junction of Providence Rd. and Gov. Fleet Rd.
31°32′30″N 91°25′00″W / 31.541667°N 91.416667°W / 31.541667; -91.416667 (Glencannon)
Natchez Also known as Glencannon
49 Gloucester
Gloucester
November 7, 1976
(#76001085)
South of Natchez on Lower Woodville Rd.
31°31′54″N 91°24′07″W / 31.531667°N 91.401944°W / 31.531667; -91.401944 (Gloucester)
Natchez
50 Grand Village of the Natchez Indians
Grand Village of the Natchez Indians
October 15, 1966
(#66000408)
3 miles southeast of Natchez
31°31′25″N 91°22′46″W / 31.523597°N 91.379428°W / 31.523597; -91.379428 (Grand Village of the Natchez Indians)
Natchez
51 Hawthorne Place July 3, 1979
(#79001286)
Lower Woodville Rd.
31°32′18″N 91°24′04″W / 31.538333°N 91.401111°W / 31.538333; -91.401111 (Hawthorne Place)
Natchez
52 June 5, 2017
(#100001027)
13 Matthews St.
31°34′05″N 91°23′22″W / 31.568169°N 91.389434°W / 31.568169; -91.389434 (Wharlest and Exerlena Jackson House)
Natchez
53 Henderson-Britton House
Henderson-Britton House
June 9, 1978
(#78001580)
215 S. Pearl St.
31°33′30″N 91°24′15″W / 31.558333°N 91.404167°W / 31.558333; -91.404167 (Henderson-Britton House)
Natchez
54 Hillside September 15, 1987
(#87000617)
Hutchins Landing Rd.
31°29′47″N 91°16′54″W / 31.496389°N 91.281667°W / 31.496389; -91.281667 (Hillside)
Natchez
55 Holy Family Catholic Church Historic District
Holy Family Catholic Church Historic District
July 14, 1995
(#95000855)
Roughly along Aldrich, Old D'Evereux, St. Catherine, Abbott, and Byrne Sts.
31°33′34″N 91°23′46″W / 31.559444°N 91.396111°W / 31.559444; -91.396111 (Holy Family Catholic Church Historic District)
Natchez
56 Hope Farm
Hope Farm
August 22, 1975
(#75001037)
147 Homochitto St.
31°32′42″N 91°23′48″W / 31.545°N 91.396667°W / 31.545; -91.396667 (Hope Farm)
Natchez
57 House on Ellicott's Hill
House on Ellicott's Hill
May 30, 1974
(#74001050)
N. Canal and Jefferson Sts.
31°33′45″N 91°24′13″W / 31.5625°N 91.403611°W / 31.5625; -91.403611 (House on Ellicott's Hill)
Natchez
58 Institute Hall
Institute Hall
June 20, 1979
(#79001287)
111 S. Pearl St.
31°33′34″N 91°24′12″W / 31.559444°N 91.403333°W / 31.559444; -91.403333 (Institute Hall)
Natchez
59 Jefferson College
Jefferson College
August 25, 1970
(#70000316)
North St.
31°34′52″N 91°18′01″W / 31.58111°N 91.30025°W / 31.58111; -91.30025 (Jefferson College)
Washington
60 William Johnson House
William Johnson House
June 16, 1976
(#76001086)
210 State St.
31°33′34″N 91°23′29″W / 31.559444°N 91.391389°W / 31.559444; -91.391389 (William Johnson House)
Natchez
61 March 25, 1982
(#82003092)
1016 Main St.
31°33′43″N 91°23′46″W / 31.561944°N 91.396111°W / 31.561944; -91.396111 (Keyhole House)
Natchez
62 King's Tavern
King's Tavern
May 6, 1971
(#71000444)
611 Jefferson St.
31°33′38″N 91°23′57″W / 31.560556°N 91.399167°W / 31.560556; -91.399167 (King's Tavern)
Natchez
63 Kingston Methodist Church
Kingston Methodist Church
May 13, 1982
(#82003093)
Southeast of Natchez
31°23′21″N 91°16′43″W / 31.389167°N 91.278611°W / 31.389167; -91.278611 (Kingston Methodist Church)
Natchez
64 Koontz House
Koontz House
March 29, 1979
(#79001288)
303 S. Rankin St.
31°33′21″N 91°24′07″W / 31.555833°N 91.401944°W / 31.555833; -91.401944 (Koontz House)
Natchez
65 Lansdowne
Lansdowne
July 24, 1978
(#78001581)
North of Natchez on Pine Ridge Rd.
31°35′04″N 91°21′47″W / 31.584444°N 91.363056°W / 31.584444; -91.363056 (Lansdowne)
Natchez
66 Laurel Hill Plantation October 26, 1982
(#82000569)
South of Natchez off U.S. Route 61
31°25′20″N 91°24′35″W / 31.422222°N 91.409722°W / 31.422222; -91.409722 (Laurel Hill Plantation)
Natchez
67 Linden
Linden
September 1, 1978
(#78001582)
1 Linden Pl.
31°33′04″N 91°23′01″W / 31.551111°N 91.383611°W / 31.551111; -91.383611 (Linden)
Natchez
68 Lisle-Shields Town House March 29, 1979
(#79001289)
701 N. Union St.
31°33′50″N 91°23′47″W / 31.563889°N 91.396389°W / 31.563889; -91.396389 (Lisle-Shields Town House)
Natchez
69 Longwood
Longwood
December 16, 1969
(#69000079)
1.5 miles southeast of Natchez
31°32′12″N 91°24′17″W / 31.536667°N 91.404722°W / 31.536667; -91.404722 (Longwood)
Natchez Octagonal, unfinished antebellum mansion, known also as Nutt's Folly
70 Magnolia Hill March 30, 1979
(#79001290)
Southeast of Natchez
31°26′40″N 91°16′40″W / 31.444444°N 91.277778°W / 31.444444; -91.277778 (Magnolia Hill)
Natchez
71 The Manse
The Manse
March 7, 1979
(#79001291)
307 S. Rankin St.
31°33′20″N 91°24′09″W / 31.555556°N 91.4025°W / 31.555556; -91.4025 (The Manse)
Natchez
72 Mazique Archeological Site
Mazique Archeological Site
October 23, 1991
(#91001529)
Address Restricted
Natchez
73 Meadvilla November 17, 1982
(#82000570)
Address Restricted
Washington
74 Melrose
Melrose
May 30, 1974
(#74002253)
Melrose Ave.
31°32′32″N 91°22′56″W / 31.542222°N 91.382222°W / 31.542222; -91.382222 (Melrose)
Natchez
75 Mercer House August 9, 1979
(#79001292)
118 S. Wall St.
31°33′37″N 91°24′18″W / 31.560278°N 91.405°W / 31.560278; -91.405 (Mercer House)
Natchez
76 Mistletoe October 10, 1973
(#73001000)
Northeast of Natchez on Mississippi Highway 554
31°37′31″N 91°19′00″W / 31.625278°N 91.316667°W / 31.625278; -91.316667 (Mistletoe)
Natchez
77 Monmouth
Monmouth
April 26, 1973
(#73001001)
E. Franklin St. and Melrose Ave.
31°33′38″N 91°23′10″W / 31.560556°N 91.386111°W / 31.560556; -91.386111 (Monmouth)
Natchez
78 Montaigne
Montaigne
December 11, 1974
(#74001052)
Liberty Rd.
31°33′01″N 91°22′46″W / 31.550278°N 91.379444°W / 31.550278; -91.379444 (Montaigne)
Natchez
79 Montpellier
Montpellier
December 18, 1979
(#79001293)
Southeast of Natchez on
31°32′08″N 91°21′03″W / 31.535556°N 91.350833°W / 31.535556; -91.350833 (Montpellier)
Natchez
80 Mount Olive November 28, 1980
(#80002194)
Northeast of Natchez
31°37′14″N 91°20′27″W / 31.620556°N 91.340833°W / 31.620556; -91.340833 (Mount Olive)
Natchez
81 Mount Repose
Mount Repose
June 19, 1979
(#79001294)
North of Natchez on Mississippi Highway 555
31°38′12″N 91°20′40″W / 31.636667°N 91.344444°W / 31.636667; -91.344444 (Mount Repose)
Natchez
82 Myrtle Bank
Myrtle Bank
December 22, 1978
(#78001583)
408 N. Pearl St.
31°33′48″N 91°24′02″W / 31.563333°N 91.400556°W / 31.563333; -91.400556 (Myrtle Bank)
Natchez
83 Natchez On-Top-of-the-Hill Historic District
Natchez On-Top-of-the-Hill Historic District
September 17, 1979
(#79003381)
U.S. Routes 61, 84, and 98
31°33′34″N 91°24′09″W / 31.559444°N 91.4025°W / 31.559444; -91.4025 (Natchez On-Top-of-the-Hill Historic District)
Natchez
84 Natchez Bluffs and Under-the-Hill Historic District
Natchez Bluffs and Under-the-Hill Historic District
April 11, 1972
(#72000685)
Bounded by S. Canal St., Broadway, and Mississippi River
31°33′32″N 91°25′36″W / 31.558889°N 91.426667°W / 31.558889; -91.426667 (Natchez Bluffs and Under-the-Hill Historic District)
Natchez
85 Natchez National Cemetery
Natchez National Cemetery
November 22, 1999
(#99001387)
41 Cemetery Rd.
31°34′51″N 91°23′42″W / 31.580833°N 91.395°W / 31.580833; -91.395 (Natchez National Cemetery)
Natchez
86 Natchez National Historical Park
Natchez National Historical Park
October 7, 1988
(#01000276)
PO Box 1208
31°32′36″N 91°22′59″W / 31.5433°N 91.3831°W / 31.5433; -91.3831 (Natchez National Historical Park)
Natchez
87 Neibert-Fisk House
Neibert-Fisk House
January 22, 1979
(#79001295)
310 N. Wall St.
31°33′48″N 91°24′07″W / 31.563333°N 91.401944°W / 31.563333; -91.401944 (Neibert-Fisk House)
Natchez
88 Oakland
Oakland
October 21, 1976
(#76001087)
9 Oakhurst Dr.
31°33′00″N 91°22′30″W / 31.55°N 91.375°W / 31.55; -91.375 (Oakland)
Natchez
89 June 29, 1989
(#89000781)
Lower Woodville Rd.
31°24′42″N 91°24′21″W / 31.411667°N 91.405833°W / 31.411667; -91.405833 (Oakland)
Natchez
90 May 9, 1985
(#85000968)
Off Kingston Rd.
31°25′01″N 91°16′28″W / 31.416944°N 91.274444°W / 31.416944; -91.274444 (Oakwood)
Natchez
91 Charles Patterson House June 24, 1994
(#94000645)
506 S. Union St.
31°33′17″N 91°24′20″W / 31.554722°N 91.405556°W / 31.554722; -91.405556 (Charles Patterson House)
Natchez
92 Pine Ridge Church
Pine Ridge Church
December 13, 1979
(#79001296)
Northeast of Natchez at Pine Ridge Rd. and Mississippi Highway 554
31°37′51″N 91°20′57″W / 31.630833°N 91.349167°W / 31.630833; -91.349167 (Pine Ridge Church)
Natchez
93
Pleasant Hill
March 28, 1979
(#79001297)
310 Pearl St.
31°33′28″N 91°24′20″W / 31.557778°N 91.405556°W / 31.557778; -91.405556 (Pleasant Hill)
Natchez
94
Prentiss Club
April 17, 1979
(#79001298)
Pearl and Jefferson Sts.
31°33′42″N 91°24′06″W / 31.561667°N 91.401667°W / 31.561667; -91.401667 (Prentiss Club)
Natchez
95
Ratcliffe Mound Site
December 30, 2004
(#04001406)
Address Restricted
Washington
96 Ravenna November 4, 1982
(#82004975)
601 S. Union St.
31°33′12″N 91°24′19″W / 31.553333°N 91.405278°W / 31.553333; -91.405278 (Ravenna)
Natchez
97 Ravennaside
Ravennaside
July 5, 1979
(#79001299)
601 S. Union St.
31°32′47″N 91°24′33″W / 31.546389°N 91.409167°W / 31.546389; -91.409167 (Ravennaside)
Natchez
98 Richmond
Richmond
November 16, 1978
(#78001584)
Government Fleet Rd.
31°32′47″N 91°24′33″W / 31.546389°N 91.409167°W / 31.546389; -91.409167 (Richmond)
Natchez
99 Roos House November 8, 1979
(#79001300)
208 Linton Ave.
31°34′08″N 91°23′57″W / 31.568889°N 91.399167°W / 31.568889; -91.399167 (Roos House)
Natchez
100 Rosalie
Rosalie
August 16, 1977
(#77000781)
100 Orleans St.
31°33′32″N 91°24′30″W / 31.558889°N 91.408333°W / 31.558889; -91.408333 (Rosalie)
Natchez
101 Routhland August 22, 1977
(#77000782)
92 Winchester Rd.
31°33′04″N 91°23′42″W / 31.551241°N 91.394970°W / 31.551241; -91.394970 (Routhland)
Natchez
102 Saragossa
Saragossa
November 24, 1980
(#80002196)
South of Natchez on Saragossa Rd.
31°29′30″N 91°24′06″W / 31.491667°N 91.401667°W / 31.491667; -91.401667 (Saragossa)
Natchez
103 Selma Plantation House
Selma Plantation House
June 15, 1989
(#89000207)
467 Selma Rd.
31°36′01″N 91°16′12″W / 31.600278°N 91.27°W / 31.600278; -91.27 (Selma Plantation House)
Natchez
104 Shadyside March 29, 1979
(#79001301)
107 Shadyside St.
31°33′49″N 91°23′27″W / 31.563611°N 91.390833°W / 31.563611; -91.390833 (Shadyside)
Natchez
105 May 18, 1979
(#79001302)
180 St. Catherine St.
31°33′22″N 91°23′15″W / 31.556111°N 91.3875°W / 31.556111; -91.3875 (Smart-Griffin House)
Natchez
106 Smith-Bontura-Evans House
Smith-Bontura-Evans House
March 29, 1978
(#78001585)
107 Broadway St.
31°33′40″N 91°24′22″W / 31.561111°N 91.406111°W / 31.561111; -91.406111 (Smith-Bontura-Evans House)
Natchez
107 Smithland April 2, 1987
(#87000575)
1 mile south of Kingston-Hutchins Rd.
31°23′03″N 91°21′13″W / 31.384167°N 91.353611°W / 31.384167; -91.353611 (Smithland)
Natchez
108 Stanton Hall
Stanton Hall
May 30, 1974
(#74002254)
High St. between Pearl and Commerce Sts.
31°33′45″N 91°24′01″W / 31.5625°N 91.400278°W / 31.5625; -91.400278 (Stanton Hall)
Natchez
109
Texada Tavern
April 17, 1979
(#79001303)
222 S. Wall St.
31°33′23″N 91°24′06″W / 31.556389°N 91.401667°W / 31.556389; -91.401667 (Texada Tavern)
Natchez
110 Tillman House
Tillman House
April 17, 1979
(#79001304)
506 High St.
31°33′42″N 91°24′00″W / 31.561667°N 91.4°W / 31.561667; -91.4 (Tillman House)
Natchez
111 Traveller's Rest
Traveller's Rest
May 3, 1984
(#84002110)
Address Restricted
Natchez
112 Upriver Residential District December 1, 1983
(#83004371)
Roughly bounded by Pine, Monroe, Elm-Bishop, and Ridge-Maple Sts.
31°34′00″N 91°23′49″W / 31.566667°N 91.396944°W / 31.566667; -91.396944 (Upriver Residential District)
Natchez
113 Van Court Town House
Van Court Town House
July 9, 1980
(#80004474)
510 Washington St.
31°33′25″N 91°24′28″W / 31.556944°N 91.407778°W / 31.556944; -91.407778 (Van Court Town House)
Natchez
114 Warren-Erwin House March 19, 1982
(#82003095)
Palestine Rd.
31°33′26″N 91°17′53″W / 31.557222°N 91.298056°W / 31.557222; -91.298056 (Warren-Erwin House)
Washington
115 Washington Methodist Church
Washington Methodist Church
September 4, 1986
(#86002168)
Main and Church Sts.
31°34′41″N 91°18′08″W / 31.578056°N 91.302222°W / 31.578056; -91.302222 (Washington Methodist Church)
Washington
116 Weymouth Hall
Weymouth Hall
March 12, 1980
(#80002197)
1 Cemetery Rd.
31°34′30″N 91°23′38″W / 31.575°N 91.393889°W / 31.575; -91.393889 (Weymouth Hall)
Natchez
117 White Cottage October 13, 1983
(#83003937)
71 Homochitto St.
31°33′02″N 91°23′19″W / 31.550556°N 91.388611°W / 31.550556; -91.388611 (White Cottage)
Natchez
118 Winchester House January 31, 1979
(#79001305)
816 Main St.
31°33′25″N 91°23′55″W / 31.556944°N 91.398611°W / 31.556944; -91.398611 (Winchester House)
Natchez
119 Woodlawn Historic District November 7, 1995
(#95001250)
Roughly bounded by Martin Luther King St., E. Stiers and Old College Lns., and Elm and Bishop Sts.
31°34′03″N 91°23′24″W / 31.5675°N 91.39°W / 31.5675; -91.39 (Woodlawn Historic District)
Natchez
120 Woodstock June 29, 1989
(#89000782)
Carmel Church Rd., 12 miles southeast of Natchez
31°25′33″N 91°19′30″W / 31.425833°N 91.325°W / 31.425833; -91.325 (Woodstock)
Natchez

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 April 9, 1980
(#80002195)
July 25, 1997 21 Irvine Lane
Natchez Destroyed by fire in 1993[7]
2
U.S. Marine Hospital
November 29, 1978
(#78001586)
May 15, 1987 801 Maple St.
Natchez Destroyed by fire in 1984[8]

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  3. ^ a b 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 this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  7. ^ MDAH
  8. ^ MDAH
Retrieved from ""