Fort Towson

Add links


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 36 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another two properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[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
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 June 23, 1978
(#78001596)
Address restricted[6]
Port Gibson
3 Bethel Presbyterian Church
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 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 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
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
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 July 15, 1974
(#74001058)
Address restricted[6]
Alcorn
9 Centers Creek Mound August 14, 1973
(#73001003)
Address restricted[6]
Russum
10 Chamberlain-Hunt Academy Historic District
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 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
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 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 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
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
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
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
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 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 June 13, 1974
(#74001060)
Address restricted[6]
Willows
21 Oakland Chapel
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 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
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)
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.[7]
25 Owens Creek Bridge 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 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 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) 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 July 22, 1979
(#79003422)
Anthony St.
31°57′55″N 90°59′26″W / 31.965208°N 90.990474°W / 31.965208; -90.990474 (Port Gibson Oil Works Mill Building)
Port Gibson
30 Sacred Heart Roman Catholic Church
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 June 9, 1978
(#78001595)
Address restricted[6]
Bruinsburg
32 Van Dorn House
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
33 Widow's Creek Bridge 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
34 Windsor Ruins
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
35 Windsor Site February 7, 1979
(#79003126)
Address restricted[6]
Port Gibson
36 Wintergreen Cemetery
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 Description
1 Hollyrood July 22, 1979
(#79003413)
January 31, 1992 Old Hwy. 61 S
Port Gibson Destroyed by fire on March 5, 1990.
2 Valley of the Moon Bridge June 8, 2005
(#05000561)
September 28, 2017 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 Replaced in 2011.

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 March 15, 2024.
  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. ^ a b c d e f Federal and state laws and practices restrict general public access to information regarding the specific location of this resource. In some cases, this is to protect archeological sites from vandalism, while in other cases it is restricted at the request of the owner. See: Knoerl, John; Miller, Diane; Shrimpton, Rebecca H. (1990), Guidelines for Restricting Information about Historic and Prehistoric Resources, National Register Bulletin, National Park Service, U.S. Department of the Interior, OCLC 20706997.
  7. ^ 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