National Register of Historic Places listings in Lawrence County, Mississippi

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lawrence 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 31 properties and districts listed on the National Register in the county.

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 September 29, 1980
(#80002262)
Mississippi Highway 43
31°30′26″N 90°01′57″W / 31.507222°N 90.0325°W / 31.507222; -90.0325 (Armstrong-Lee House)
Monticello
2
Bahala Creek Bridge
November 16, 1988
(#88002417)
Spans Bahala Creek on a county road, southwest of Oma
31°42′17″N 90°12′00″W / 31.704722°N 90.2°W / 31.704722; -90.2 (Bahala Creek Bridge)
3 September 29, 1980
(#80002258)
West of Jayess
31°21′34″N 90°13′29″W / 31.359444°N 90.224722°W / 31.359444; -90.224722 (Boyd-Cothern House)
Jayess
4
Buckley House
September 29, 1980
(#80002267)
West of New Hebron
31°44′09″N 90°00′13″W / 31.735833°N 90.003611°W / 31.735833; -90.003611 (Buckley House)
New Hebron
5 September 29, 1980
(#80002268)
East of New Hebron on Mississippi Highway 42
31°43′36″N 89°58′49″W / 31.726667°N 89.980278°W / 31.726667; -89.980278 (Bush House)
New Hebron
6 September 29, 1980
(#80002263)
Mississippi Highway 43
31°30′51″N 90°02′09″W / 31.514167°N 90.035833°W / 31.514167; -90.035833 (Cannon House)
Monticello
7 September 29, 1980
(#80002264)
Southwest of Monticello
31°29′09″N 90°14′24″W / 31.485833°N 90.24°W / 31.485833; -90.24 (Crane-Mason House)
Monticello
8 September 29, 1980
(#80002275)
East of Sontag
31°38′53″N 90°10′30″W / 31.648056°N 90.175°W / 31.648056; -90.175 (Douglas House)
Sontag
9 September 29, 1980
(#80002277)
Northeast of Wanilla
31°39′14″N 90°07′34″W / 31.653889°N 90.126111°W / 31.653889; -90.126111 (Fox House)
10 March 1, 1987
(#87000138)
Address Restricted
11 September 29, 1980
(#80002259)
West of Topeka
31°25′35″N 90°14′25″W / 31.426389°N 90.240278°W / 31.426389; -90.240278 (Gunnell House)
Jayess
12
Hilliard House
September 29, 1980
(#80002278)
Northeast of Wanilla
31°39′55″N 90°07′23″W / 31.665278°N 90.123056°W / 31.665278; -90.123056 (Hilliard House)
13 Johnson-White House September 29, 1980
(#80002276)
East of Sontag
31°38′52″N 90°11′06″W / 31.647778°N 90.185°W / 31.647778; -90.185 (Johnson-White House)
Sontag
14 September 29, 1980
(#80002269)
Southwest of New Hebron
31°39′02″N 90°01′28″W / 31.650556°N 90.024444°W / 31.650556; -90.024444 (Knapp-Stephens House)
New Hebron
15 Lawrence County Courthouse
Lawrence County Courthouse
March 4, 1993
(#93000146)
Northern side of Broad St. between Jefferson and Washington Sts.
31°33′14″N 90°06′17″W / 31.553889°N 90.104722°W / 31.553889; -90.104722 (Lawrence County Courthouse)
Monticello
16
Longino House
August 21, 1972
(#72000697)
Caswell St.
31°33′13″N 90°06′10″W / 31.553611°N 90.102778°W / 31.553611; -90.102778 (Longino House)
Monticello
17 March 1, 1987
(#87000134)
Address Restricted
Monticello
18 June 9, 1978
(#78001609)
Address Restricted
Monticello
19 July 9, 1991
(#91000879)
125 E. Broad St.
31°33′14″N 90°06′29″W / 31.553889°N 90.108056°W / 31.553889; -90.108056 (Monticello Consolidated School)
Monticello
20
New Orleans Great Northern Railroad Depot
October 31, 1995
(#95001193)
Bounded by U.S. Highway 84 and the former Gulf, Mobile and Ohio railroad tracks
31°33′19″N 90°06′45″W / 31.555278°N 90.1125°W / 31.555278; -90.1125 (New Orleans Great Northern Railroad Depot)
Monticello
21 September 29, 1980
(#80002270)
Mississippi Highway 43
31°43′15″N 89°59′01″W / 31.720833°N 89.983611°W / 31.720833; -89.983611 (Newsom-Lane House)
New Hebron
22 September 29, 1980
(#80002271)
Mississippi Highway 43
31°44′26″N 89°58′42″W / 31.740556°N 89.978333°W / 31.740556; -89.978333 (Newsom-Smith House)
New Hebron
23 September 29, 1980
(#80002272)
Mississippi Highway 43
31°40′01″N 90°03′28″W / 31.666944°N 90.057778°W / 31.666944; -90.057778 (Price-Stephens House)
New Hebron
24 March 11, 2011
(#11000108)
Between Mississippi Highway 43 and Conerly Rd.
31°28′19″N 90°01′46″W / 31.471944°N 90.029444°W / 31.471944; -90.029444 (River Road)
Oak Vale vicinity
25 September 29, 1980
(#80002260)
East of Topeka
31°24′51″N 90°06′15″W / 31.414167°N 90.104167°W / 31.414167; -90.104167 (Robbins House)
Jayess
26 September 29, 1980
(#80002274)
South of Silver Creek
31°32′47″N 90°00′05″W / 31.546389°N 90.001389°W / 31.546389; -90.001389 (Rogers House)
Silver Creek
27 September 29, 1980
(#80002265)
North of Monticello on Mississippi Highway 27
31°35′42″N 90°06′08″W / 31.595°N 90.102222°W / 31.595; -90.102222 (A.L. Smith House)
Monticello
28 September 29, 1980
(#80002273)
Southwest of New Hebron
31°41′47″N 90°02′53″W / 31.696389°N 90.048056°W / 31.696389; -90.048056 (Stringer House)
New Hebron
29 July 27, 2005
(#05000739)
Sutton Rd., 0.3 miles (0.48 km) north of its junction with Crooked Creek Rd.
31°43′37″N 90°01′15″W / 31.726944°N 90.020833°W / 31.726944; -90.020833 (June and Nora Thompson House)
New Hebron
30 September 29, 1980
(#80002261)
East of Topeka
31°25′00″N 90°10′03″W / 31.416667°N 90.1675°W / 31.416667; -90.1675 (Tynes House)
Jayess
31 September 29, 1980
(#80002266)
Southwest of Monticello
31°29′16″N 90°13′56″W / 31.487778°N 90.232222°W / 31.487778; -90.232222 (Wilson House)
Monticello

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. ^ 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.
Retrieved from ""