National Register of Historic Places listings in Claiborne County, Mississippi

Location of Claiborne County in Mississippi

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Claiborne 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 37 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted December 2, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alcorn State University Historic District
Alcorn State University Historic District
May 20, 1982
(#82003098)
Alcorn State University campus
31°52′32″N 91°08′59″W / 31.875556°N 91.149722°W / 31.875556; -91.149722 (Alcorn State University Historic District)
Lorman
2 Bayou Pierre Site Upload image
June 23, 1978
(#78001596)
Address Restricted
Port Gibson
3 Bethel Presbyterian Church
Bethel Presbyterian Church
November 28, 1978
(#78001594)
North of Alcorn on Mississippi Highway 552
31°54′21″N 91°07′44″W / 31.905833°N 91.128889°W / 31.905833; -91.128889 (Bethel Presbyterian Church)
Alcorn
4 Buena Vista Cotton Gin Upload image
December 27, 1974
(#74001059)
Northeast of Port Gibson
31°59′23″N 90°54′35″W / 31.9897°N 90.9097°W / 31.9897; -90.9097 (Buena Vista Cotton Gin)
Port Gibson
5 Building at 801 Chinquepin Street Upload image
July 22, 1979
(#79003420)
801 Chinquepin St.
31°57′18″N 90°58′41″W / 31.955°N 90.978056°W / 31.955; -90.978056 (Building at 801 Chinquepin Street)
Port Gibson
6 Canemount
Canemount
December 2, 1982
(#82000572)
North of Alcorn off Mississippi Highway 552
31°53′40″N 91°07′34″W / 31.894444°N 91.126111°W / 31.894444; -91.126111 (Canemount)
Alcorn
7 Catholic Cemetery
Catholic Cemetery
July 22, 1979
(#79003425)
700 Coffee St.
31°57′21″N 90°58′43″W / 31.955833°N 90.978611°W / 31.955833; -90.978611 (Catholic Cemetery)
Port Gibson
8 Catledge Archeological Site Upload image
July 15, 1974
(#74001058)
Address Restricted
Alcorn
9 Centers Creek Mound Upload image
August 14, 1973
(#73001003)
Address Restricted
Russum
10 Chamberlain-Hunt Academy Historic District
Chamberlain-Hunt Academy Historic District
July 22, 1979
(#79003411)
Roughly bounded by U.S. Route 61, the city limits, Woodstock St., and Mississippi Highway 547
31°56′43″N 90°59′12″W / 31.945278°N 90.986667°W / 31.945278; -90.986667 (Chamberlain-Hunt Academy Historic District)
Port Gibson
11 Claremont Upload image
July 22, 1979
(#79003418)
366 Claremont Dr.
31°56′59″N 90°59′33″W / 31.949722°N 90.9925°W / 31.949722; -90.9925 (Claremont)
Port Gibson
12 Collina
Collina
July 22, 1979
(#79003419)
Greenwood St. Extension
31°57′15″N 90°59′25″W / 31.954167°N 90.990278°W / 31.954167; -90.990278 (Collina)
Port Gibson
13 Drake Hill Historic District Upload image
July 22, 1979
(#79003412)
Drake Hill Rd.
31°57′36″N 90°59′17″W / 31.96°N 90.988056°W / 31.96; -90.988056 (Drake Hill Historic District)
Port Gibson
14 Golden West Cemetery Upload image
July 22, 1979
(#79003417)
Rodney Rd.
31°57′26″N 90°59′30″W / 31.957222°N 90.991667°W / 31.957222; -90.991667 (Golden West Cemetery)
Port Gibson
15 Grand Gulf Military State Park
Grand Gulf Military State Park
April 11, 1972
(#72000689)
6 miles west of Port Gibson
31°31′58″N 91°03′00″W / 31.532778°N 91.05°W / 31.532778; -91.05 (Grand Gulf Military State Park)
Port Gibson
16 Idlewild
Idlewild
July 22, 1979
(#79003416)
310 Idlewild Dr.
31°57′00″N 90°59′14″W / 31.95°N 90.987222°W / 31.95; -90.987222 (Idlewild)
Port Gibson
17 Jewish Cemetery
Jewish Cemetery
July 22, 1979
(#79003415)
900 Marginal St.
31°57′22″N 90°58′45″W / 31.956111°N 90.979167°W / 31.956111; -90.979167 (Jewish Cemetery)
Port Gibson
18 Market Street-Suburb Ste. Mary Historic District
Market Street-Suburb Ste. Mary Historic District
July 22, 1979
(#79003410)
Roughly bounded by Orange, Marginal, Greenwood, and Market Sts.
31°57′27″N 90°58′56″W / 31.9575°N 90.982222°W / 31.9575; -90.982222 (Market Street-Suburb Ste. Mary Historic District)
Port Gibson
19 McGregor Upload image
July 22, 1979
(#79003424)
Mississippi Highway 547
31°56′32″N 90°58′37″W / 31.942222°N 90.976944°W / 31.942222; -90.976944 (McGregor)
Port Gibson
20 John Nelson Site Upload image
June 13, 1974
(#74001060)
Address Restricted
Willows
21 Oakland Chapel
Oakland Chapel
December 27, 1974
(#74001057)
Alcorn State University campus
31°52′33″N 91°08′22″W / 31.875833°N 91.139444°W / 31.875833; -91.139444 (Oakland Chapel)
Alcorn
22 Old Brickyard Place Upload image
July 22, 1979
(#79003423)
Anthony St.
31°58′09″N 90°59′29″W / 31.969167°N 90.991389°W / 31.969167; -90.991389 (Old Brickyard Place)
Port Gibson
23 Old Depot Restaurant and Lounge
Old Depot Restaurant and Lounge
July 22, 1979
(#79003421)
1202 Market St.
31°57′20″N 90°59′15″W / 31.955556°N 90.9875°W / 31.955556; -90.9875 (Old Depot Restaurant and Lounge)
Port Gibson
24 Old Natchez Trace (132-3T)
Old Natchez Trace (132-3T)
November 7, 1976
(#76000161)
Northeast of Port Gibson at milepost 45.8 of the Natchez Trace Parkway
32°00′10″N 90°53′46″W / 32.002778°N 90.896111°W / 32.002778; -90.896111 (Old Natchez Trace (132-3T))
Port Gibson An original segment of the Natchez Trace.[6]
25 Owens Creek Bridge Upload image
November 16, 1988
(#88002398)
Spans Owen Creek on an old county road
32°05′29″N 90°43′45″W / 32.091389°N 90.729167°W / 32.091389; -90.729167 (Owens Creek Bridge)
Utica
26 Port Gibson Battle Site Upload image
April 5, 2005
(#05000461)
West of Port Gibson
31°57′28″N 91°01′08″W / 31.9578°N 91.0189°W / 31.9578; -91.0189 (Port Gibson Battle Site)
Port Gibson
27 Port Gibson Battlefield Upload image
November 3, 1972
(#72000690)
4 miles west of Port Gibson
31°57′28″N 91°01′08″W / 31.957778°N 91.018889°W / 31.957778; -91.018889 (Port Gibson Battlefield)
Port Gibson
28 Port Gibson High School (Old) Upload image
May 17, 2016
(#16000285)
161 Ramsey Dr.
31°57′07″N 90°59′13″W / 31.952075°N 90.986971°W / 31.952075; -90.986971 (Port Gibson High School (Old))
Port Gibson
29 Port Gibson Oil Works Mill Building Upload image
July 22, 1979
(#79003422)
Anthony St.
31°57′54″N 90°59′25″W / 31.965°N 90.990278°W / 31.965; -90.990278 (Port Gibson Oil Works Mill Building)
Port Gibson
30 Sacred Heart Roman Catholic Church
Sacred Heart Roman Catholic Church
November 23, 1987
(#73002241)
Grand Gulf Military Monument Park
32°02′00″N 91°03′11″W / 32.033333°N 91.053056°W / 32.033333; -91.053056 (Sacred Heart Roman Catholic Church)
Port Gibson
31 Smithfield Site Upload image
June 9, 1978
(#78001595)
Address Restricted
Bruinsburg
32 Valley of the Moon Bridge Upload image
June 8, 2005
(#05000561)
Willows Rd. at its crossing of Bayou Pierre, 2 miles southeast of Willows
32°01′03″N 90°52′37″W / 32.0175°N 90.876944°W / 32.0175; -90.876944 (Valley of the Moon Bridge)
Port Gibson
33 Van Dorn House
Van Dorn House
June 21, 1971
(#71000446)
Van Dorn Dr.
31°56′24″N 91°02′15″W / 31.94°N 91.0375°W / 31.94; -91.0375 (Van Dorn House)
Port Gibson
34 Widow's Creek Bridge Upload image
November 16, 1988
(#88002409)
Spans Widow's Creek on a county road
31°56′30″N 91°03′03″W / 31.941667°N 91.050833°W / 31.941667; -91.050833 (Widow's Creek Bridge)
Port Gibson
35 Windsor Ruins
Windsor Ruins
November 23, 1971
(#71000447)
12 miles southwest of Port Gibson on Mississippi Highway 552
31°56′26″N 91°07′46″W / 31.94056°N 91.12944°W / 31.94056; -91.12944 (Windsor Ruins)
Port Gibson
36 Windsor Site Upload image
February 7, 1979
(#79003126)
Address Restricted
Port Gibson
37 Wintergreen Cemetery
Wintergreen Cemetery
July 22, 1979
(#79003414)
E. Greenwood St.
31°57′05″N 90°58′45″W / 31.951389°N 90.979167°W / 31.951389; -90.979167 (Wintergreen Cemetery)
Port Gibson

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Hollyrood Upload image
July 22, 1979
(#79003413)
January 31, 1992
Old Hwy. 61 S
Port Gibson

See also

Wikimedia Commons has media related to National Register of Historic Places in Claiborne County, Mississippi.

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. 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 December 2, 2016.
  3. 1 2 Numbers represent an 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 Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  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. Old Natchez Trace (No. 132-31) (Alternate names: Path to Choctaw Nation, Chickasaw Trace, Natchez Trace), National Register of Historic Places Inventory Nomination Form for Federal Properties, prepared September 9, 1974; received March 25, 1976; entered November 7, 1976
This article is issued from Wikipedia - version of the 9/13/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.