[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Upload image
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Upload image
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
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
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
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
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
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
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
Upload image
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
Upload image
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
Upload image
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
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
Upload image
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
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
Upload image
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
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
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
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
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
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
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
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
Upload image
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
Upload image
August 30, 2001 (#01000920 )
Address Restricted
Vicksburg
40
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
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
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
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
Upload image
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
Upload image
May 8, 2001 (#01000481 )
Address Restricted
46
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
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
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
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
Upload image
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
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
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
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
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
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
Upload image
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
Upload image
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
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
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
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
Upload image
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
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
Upload image
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
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
Upload image
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
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
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
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
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
Upload image
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
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
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
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
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
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