National Register of Historic Places listings in Warren County, Mississippi

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in the city of Vicksburg and elsewhere 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 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 November 29, 1983
(#83003976)
1300 Grove St.
32°21′03″N 90°52′28″W / 32.350833°N 90.874444°W / 32.350833; -90.874444 (1300 Grove Street House)
Vicksburg
2 Anchuca
Anchuca
March 22, 1982
(#82003113)
1010 1st E. St.
32°21′16″N 90°52′38″W / 32.354444°N 90.877222°W / 32.354444; -90.877222 (Anchuca)
Vicksburg
3
Anshe Chesed Cemetery
September 10, 2014
(#14000569)
Grove St.
32°20′43″N 90°51′14″W / 32.3454°N 90.8539°W / 32.3454; -90.8539 (Anshe Chesed Cemetery)
Vicksburg
4 Balfour House
Balfour House
October 26, 1971
(#71000458)
1002 Crawford St.
32°20′51″N 90°52′43″W / 32.3475°N 90.878611°W / 32.3475; -90.878611 (Balfour House)
Vicksburg
5
Beck House
March 29, 1979
(#79001336)
1101 South St.
32°20′52″N 90°52′38″W / 32.347778°N 90.877222°W / 32.347778; -90.877222 (Beck House)
Vicksburg
6
Belle Fleur
May 7, 1992
(#92000469)
1123 South St.
32°20′52″N 90°53′17″W / 32.347778°N 90.888056°W / 32.347778; -90.888056 (Belle Fleur)
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 / 32.354565°N 90.878701°W / 32.354565; -90.878701 (Bethel African Methodist Episcopal Church)
Vicksburg
8
Beulah Cemetery
October 23, 1992
(#92001404)
Junction of Openwood St. and Old Jackson Rd.
32°21′26″N 90°50′59″W / 32.357222°N 90.849722°W / 32.357222; -90.849722 (Beulah Cemetery)
Vicksburg
9
Biedenharn Candy Company Building
December 2, 1977
(#77000793)
1107-1109 Washington St.
32°21′05″N 90°52′53″W / 32.351389°N 90.881389°W / 32.351389; -90.881389 (Biedenharn Candy Company Building)
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 / 32.36°N 90.726389°W / 32.36; -90.726389 (Big Black River Battlefield)
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 / 32.346944°N 90.704722°W / 32.346944; -90.704722 (Big Black River Railroad Bridge)
Bovina Extends into Hinds County
12
Blum House
July 30, 1992
(#92000859)
1420 Cherry St.
32°20′52″N 90°52′44″W / 32.347903°N 90.878880°W / 32.347903; -90.878880 (Blum House)
Vicksburg
13 Bobb House
Bobb House
January 8, 1979
(#79001337)
1503 Harrison St.
32°20′45″N 90°52′21″W / 32.345833°N 90.8725°W / 32.345833; -90.8725 (Bobb House)
Vicksburg
14
Isaac Bonham House
May 26, 1977
(#77000794)
601 Klein St.
32°20′29″N 90°53′06″W / 32.341389°N 90.885°W / 32.341389; -90.885 (Isaac Bonham House)
Vicksburg
15
Carr Junior High School
April 5, 2002
(#00001055)
1805 Cherry St.
32°20′41″N 90°52′43″W / 32.344772°N 90.878733°W / 32.344772; -90.878733 (Carr Junior High School)
Vicksburg
16
Cedar Grove
July 19, 1976
(#76001107)
2200 Oak St.
32°20′25″N 90°53′08″W / 32.340278°N 90.885556°W / 32.340278; -90.885556 (Cedar Grove)
Vicksburg
17 April 24, 1973
(#73001028)
North of Vicksburg on U.S. Route 61
32°24′45″N 90°51′24″W / 32.4125°N 90.856667°W / 32.4125; -90.856667 (Chickasaw Bayou Battlefield)
Vicksburg Site of the Battle of Chickasaw Bayou
18
Christian and Brough Building
June 2, 2014
(#14000278)
923 Washington St.
32°21′12″N 90°52′53″W / 32.35329°N 90.881404°W / 32.35329; -90.881404 (Christian and Brough Building)
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 / 32.347222°N 90.879722°W / 32.347222; -90.879722 (Church of the Holy Trinity)
Vicksburg
20
Confederate Avenue Brick Arch Bridge
November 16, 1988
(#88002421)
Confederate Ave.
32°19′45″N 90°52′35″W / 32.329030°N 90.876299°W / 32.329030; -90.876299 (Confederate Avenue Brick Arch Bridge)
Vicksburg
21
Craig-Flowers House
August 2, 1984
(#84002352)
2011 Cherry St.
32°20′29″N 90°52′43″W / 32.341389°N 90.878611°W / 32.341389; -90.878611 (Craig-Flowers House)
Vicksburg
22
Davis-Mitchell House
June 1, 1982
(#82003114)
901 Crawford St.
32°20′57″N 90°52′46″W / 32.349167°N 90.879444°W / 32.349167; -90.879444 (Davis-Mitchell House)
Vicksburg
23
Fairground Street Bridge
November 16, 1988
(#88002420)
Spans the Illinois Central railroad yard on Fairground St.
32°20′16″N 90°53′25″W / 32.337778°N 90.890278°W / 32.337778; -90.890278 (Fairground Street Bridge)
Vicksburg
24 August 30, 1974
(#74001066)
Southwest of Youngton
32°25′40″N 90°38′06″W / 32.427778°N 90.635°W / 32.427778; -90.635 (Federal Fortifications Along Bear Creek)
25 August 2, 1982
(#82003115)
2108 Cherry St.
32°20′26″N 90°52′46″W / 32.340556°N 90.879444°W / 32.340556; -90.879444 (Feld House)
Vicksburg
26 November 6, 1986
(#86003030)
1322 Chambers St.
32°20′18″N 90°52′41″W / 32.338333°N 90.878056°W / 32.338333; -90.878056 (Fitz-Hugh Hall)
Vicksburg
27
Col. Charles C. Flowerree House
May 29, 1975
(#75001058)
2309 Pearl St.
32°20′25″N 90°53′14″W / 32.340278°N 90.887222°W / 32.340278; -90.887222 (Col. Charles C. Flowerree House)
Vicksburg
28 September 7, 1984
(#84002355)
Fisher Ferry Rd., south of Vicksburg
32°11′33″N 90°49′14″W / 32.1925°N 90.820556°W / 32.1925; -90.820556 (Fonsylvania)
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 / 32.4956°N 90.7986°W / 32.4956; -90.7986 (Fort St. Pierre Site)
Vicksburg
30 April 17, 1980
(#80002303)
2421 Marshall St.
32°20′14″N 90°53′04″W / 32.337222°N 90.884444°W / 32.337222; -90.884444 (The Galleries)
Vicksburg
31
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 / 32.338778°N 90.87065°W / 32.338778; -90.87065 (Glenwood-Vicklan Historic District)
Vicksburg
32
Duff Green House
January 11, 1979
(#79001338)
806 Locust St.
32°21′15″N 90°52′32″W / 32.354167°N 90.875556°W / 32.354167; -90.875556 (Duff Green House)
Vicksburg
33
Grove Street Houses
May 8, 1980
(#80002304)
1117 and 1121 Grove St.
32°21′06″N 90°52′34″W / 32.351667°N 90.876111°W / 32.351667; -90.876111 (Grove Street Houses)
Vicksburg
34
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 / 32.351856°N 90.875906°W / 32.351856; -90.875906 (Grove Street-Jackson Historic District)
Vicksburg
35
Guider House
May 8, 1980
(#80002305)
1115 Grove St.
32°21′05″N 90°52′35″W / 32.351389°N 90.876389°W / 32.351389; -90.876389 (Guider House)
Vicksburg
36
P.M. Harding House
July 17, 1986
(#86001674)
1402 Chambers St.
32°20′18″N 90°52′35″W / 32.338333°N 90.876389°W / 32.338333; -90.876389 (P.M. Harding House)
Vicksburg
37
Hotel Vicksburg
June 4, 1979
(#79001339)
801 Clay St.
32°21′00″N 90°52′50″W / 32.35°N 90.880556°W / 32.35; -90.880556 (Hotel Vicksburg)
Vicksburg
38 July 5, 1984
(#84002358)
749 Mallet Rd.
32°12′47″N 90°52′27″W / 32.213056°N 90.874167°W / 32.213056; -90.874167 (Joel and Margaret Hullum House)
Vicksburg
39 August 30, 2001
(#01000920)
Address Restricted
Vicksburg
40
Jackson Street Missionary Baptist Church
January 11, 2017
(#100000538)
1416 Jackson St.
32°21′07″N 90°52′20″W / 32.351957°N 90.872135°W / 32.351957; -90.872135 (Jackson Street Missionary Baptist Church)
Vicksburg
41
Fannie Willis Johnson House
April 8, 1988
(#88000241)
2430 Drummond St.
32°20′09″N 90°52′54″W / 32.335833°N 90.881667°W / 32.335833; -90.881667 (Fannie Willis Johnson House)
Vicksburg
42
Dr. Isaac Cecil Knox House
September 18, 1990
(#90001478)
2823 Confederate Ave.
32°19′14″N 90°53′02″W / 32.320556°N 90.883889°W / 32.320556; -90.883889 (Dr. Isaac Cecil Knox House)
Vicksburg
43
John Lane House
May 6, 1982
(#82003116)
905 Crawford St.
32°20′56″N 90°52′45″W / 32.348889°N 90.879167°W / 32.348889; -90.879167 (John Lane House)
Vicksburg
44 March 7, 1994
(#94000149)
1308 Levee St.
32°21′01″N 90°53′03″W / 32.350278°N 90.884167°W / 32.350278; -90.884167 (W.W. Lassiter Wholesale Grocery Warehouse)
Vicksburg
45 May 8, 2001
(#01000481)
Address Restricted
46
Luckett Compound
July 28, 1983
(#83000968)
1116-1122 Crawford St
32°20′53″N 90°52′36″W / 32.348056°N 90.876667°W / 32.348056; -90.876667 (Luckett Compound)
Vicksburg
47
The Magnolias
February 26, 1987
(#87000217)
1617 Monroe St.
32°20′45″N 90°52′49″W / 32.345804°N 90.880231°W / 32.345804; -90.880231 (The Magnolias)
Vicksburg
48
Magruder-Morrissey House
May 24, 1984
(#84002361)
1117 Cherry St.
32°21′03″N 90°52′41″W / 32.350877°N 90.878009°W / 32.350877; -90.878009 (Magruder-Morrissey House)
Vicksburg
49
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 / 32.353333°N 90.875556°W / 32.353333; -90.875556 (Main Street Historic District)
Vicksburg Second set of boundaries represents a boundary increase of January 5, 1989
50 July 12, 1984
(#84002359)
1100 South St.
32°20′50″N 90°52′40″W / 32.347222°N 90.877778°W / 32.347222; -90.877778 (McDermott House)
Vicksburg
51
McNutt House
May 29, 1975
(#75001059)
Northwestern corner of Monroe and E. 1st Sts.
32°21′17″N 90°52′45″W / 32.354722°N 90.879167°W / 32.354722; -90.879167 (McNutt House)
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 / 32.315°N 90.905556°W / 32.315; -90.905556 (Mississippi River Bridge)
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 / 32.351944°N 90.878611°W / 32.351944; -90.878611 (Old Courthouse, Warren County)
Vicksburg
54 Pemberton's Headquarters
Pemberton's Headquarters
July 23, 1970
(#70000319)
1018 Crawford St.
32°20′54″N 90°52′40″W / 32.348333°N 90.877778°W / 32.348333; -90.877778 (Pemberton's Headquarters)
Vicksburg
55 Planters Hall
Planters Hall
June 21, 1971
(#71000459)
822 Main St.
32°21′14″N 90°52′46″W / 32.353889°N 90.879444°W / 32.353889; -90.879444 (Planters Hall)
Vicksburg
56 May 11, 2018
(#100002423)
2615 Confederate Ave.
32°19′37″N 90°52′49″W / 32.3270°N 90.8803°W / 32.3270; -90.8803 (Polk-Sherard-Hinman House)
Vicksburg
57 October 8, 2019
(#100004505)
Elizabeth Circle and intersecting streets
32°21′16″N 90°51′10″W / 32.3545°N 90.8527°W / 32.3545; -90.8527 (Rolling Acres Historic District)
Vicksburg
58
Adolph Rose Building
November 12, 1992
(#92001567)
717 Clay St.
32°21′01″N 90°52′53″W / 32.350201°N 90.881326°W / 32.350201; -90.881326 (Adolph Rose Building)
Vicksburg
59
St. Francis Xavier Convent
April 18, 1977
(#77000796)
1021 Crawford St.
32°20′55″N 90°52′39″W / 32.348611°N 90.8775°W / 32.348611; -90.8775 (St. Francis Xavier Convent)
Vicksburg
60
Shlenker House
November 17, 1983
(#83003975)
2212 Cherry St.
32°20′20″N 90°52′46″W / 32.339010°N 90.879460°W / 32.339010; -90.879460 (Shlenker House)
Vicksburg
61 February 6, 1973
(#73001027)
Along the Yazoo River north of Redwood[7]
32°29′51″N 90°47′53″W / 32.4975°N 90.7981°W / 32.4975; -90.7981 (Snyder's Bluff)
Redwood
62
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 / 32.340278°N 90.878333°W / 32.340278; -90.878333 (South Cherry Street Historic District)
Vicksburg
63 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 / 32.331°N 90.8855°W / 32.331; -90.8855 (South Drummond Street Neighborhood Historic District)
Vicksburg
64
South Vicksburg Public School No. 200
March 20, 1986
(#86000482)
900 Speed St.
32°20′18″N 90°53′06″W / 32.338333°N 90.885°W / 32.338333; -90.885 (South Vicksburg Public School No. 200)
Vicksburg
65 January 24, 2019
(#100003347)
1511 Walnut St.
32°20′51″N 90°52′53″W / 32.3474°N 90.8815°W / 32.3474; -90.8815 (Tri-State Motor Coach Station)
Vicksburg
66
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 / 32.348611°N 90.879167°W / 32.348611; -90.879167 (Uptown Vicksburg Historic District)
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 / 32.375833°N 90.866667°W / 32.375833; -90.866667 (U.S.S. CAIRO)
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 / 32.341111°N 90.862222°W / 32.341111; -90.862222 (Vicksburg National Military Park)
Vicksburg
69
Old Vicksburg Public Library
July 30, 1992
(#92000857)
819 South St.
32°20′53″N 90°52′51″W / 32.348056°N 90.880833°W / 32.348056; -90.880833 (Old Vicksburg Public Library)
Vicksburg
70 March 14, 1973
(#73001029)
Near the Vicksburg City Cemetery
32°21′59″N 90°51′41″W / 32.366389°N 90.861389°W / 32.366389; -90.861389 (Vicksburg Siege Cave)
Vicksburg
71
Walnut Hills
March 19, 1982
(#82003117)
1214 Adams St.
32°20′59″N 90°52′39″W / 32.349722°N 90.8775°W / 32.349722; -90.8775 (Walnut Hills)
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 / 32.297222°N 90.869444°W / 32.297222; -90.869444 (Waterways Experiment Station)
Vicksburg
73
Yazoo And Mississippi Valley Depot
November 13, 1979
(#79001341)
500 Grove St.
32°21′09″N 90°52′59″W / 32.352553°N 90.882924°W / 32.352553; -90.882924 (Yazoo And Mississippi Valley Depot)
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 / 32.173530°N 90.942008°W / 32.173530; -90.942008 (Yokena Presbyterian Church)
Vicksburg
75
Young-Bradfield House
May 6, 1982
(#82003118)
913 Crawford St.
32°20′56″N 90°52′44″W / 32.348889°N 90.878889°W / 32.348889; -90.878889 (Young-Bradfield House)
Vicksburg

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1
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 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 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
Retrieved from ""