Fort Towson

Edit links


Location of Phillips County in Arkansas

This is a list of the National Register of Historic Places listings in Phillips County, Arkansas.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Phillips County, Arkansas, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 57 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another 3 properties that were once listed have since been removed.

Contents: Counties in Arkansas


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Allin House
Allin House
Allin House
June 4, 1973
(#73000383)
515 Columbia St.
34°31′38″N 90°35′30″W / 34.5272°N 90.5917°W / 34.5272; -90.5917 (Allin House)
Helena-West Helena
2 Almer Store
Almer Store
Almer Store
October 18, 1974
(#74000488)
824 Columbia St.
34°31′42″N 90°35′20″W / 34.5283°N 90.5889°W / 34.5283; -90.5889 (Almer Store)
Helena-West Helena
3 Altman House
Altman House
Altman House
January 21, 1988
(#87002497)
1202 Perry St.
34°31′47″N 90°35′50″W / 34.5297°N 90.5972°W / 34.5297; -90.5972 (Altman House)
Helena-West Helena
4 Battery A Site, Battle of Helena
Battery A Site, Battle of Helena
Battery A Site, Battle of Helena
August 18, 1992
(#92001012)
Northwest of the junction of Adams and Columbia Sts.
34°32′15″N 90°35′33″W / 34.5375°N 90.5925°W / 34.5375; -90.5925 (Battery A Site, Battle of Helena)
Helena-West Helena
5 Battery B Site, Battle of Helena
Battery B Site, Battle of Helena
Battery B Site, Battle of Helena
August 18, 1992
(#92001011)
Northeast of the junction of Liberty St. and Summit Rd.
34°32′02″N 90°35′51″W / 34.5339°N 90.5975°W / 34.5339; -90.5975 (Battery B Site, Battle of Helena)
Helena-West Helena
6 Battery C Site
Battery C Site
Battery C Site
December 1, 1978
(#78000615)
Clark and York Sts.
34°31′29″N 90°35′39″W / 34.5247°N 90.5942°W / 34.5247; -90.5942 (Battery C Site)
Helena-West Helena
7 Battery D
Battery D
Battery D
September 17, 1974
(#74000489)
Military Rd.
34°31′05″N 90°35′22″W / 34.5181°N 90.5894°W / 34.5181; -90.5894 (Battery D)
Helena-West Helena
8 Beech Street Historic District
Beech Street Historic District
Beech Street Historic District
January 30, 1987
(#86003314)
Roughly bounded by McDonough, Columbia, Beech, Elm, Perry, and College
34°31′38″N 90°35′48″W / 34.5272°N 90.5967°W / 34.5272; -90.5967 (Beech Street Historic District)
Helena-West Helena
9 Dr. Alfred A. and Adele Berger House May 12, 2021
(#100006536)
121 Stonebrook Rd.
34°32′11″N 90°37′46″W / 34.5363°N 90.6295°W / 34.5363; -90.6295 (Dr. Alfred A. and Adele Berger House)
Helena-West Helena
10 Centennial Baptist Church
Centennial Baptist Church
Centennial Baptist Church
March 26, 1987
(#87000518)
York and Columbia Sts.
34°31′32″N 90°35′27″W / 34.5256°N 90.5908°W / 34.5256; -90.5908 (Centennial Baptist Church)
Helena-West Helena
11 Cherry Street Historic District
Cherry Street Historic District
Cherry Street Historic District
August 17, 1987
(#86003546)
Along Cherry St. between Porter and Elm Sts.; also Cherry St. between Porter and Perry Sts. and from Elm to the south side of Missouri St.
34°31′36″N 90°35′04″W / 34.5267°N 90.5844°W / 34.5267; -90.5844 (Cherry Street Historic District)
Helena-West Helena Second set of addresses represents a boundary increase of May 27, 2010
12 Chicago Mill Company Office Building October 31, 1996
(#96001133)
129 N. Washington St.
34°32′39″N 90°39′22″W / 34.5442°N 90.6561°W / 34.5442; -90.6561 (Chicago Mill Company Office Building)
Helena-West Helena No longer standing.
13 Coolidge House
Coolidge House
Coolidge House
September 8, 1983
(#83001161)
820 Perry St.
34°31′46″N 90°35′36″W / 34.5294°N 90.5933°W / 34.5294; -90.5933 (Coolidge House)
Helena-West Helena
14 Denison House
Denison House
Denison House
October 31, 1996
(#96001132)
427 Garland Ave.
34°32′44″N 90°38′25″W / 34.5456°N 90.6403°W / 34.5456; -90.6403 (Denison House)
Helena-West Helena
15 Estevan Hall
Estevan Hall
Estevan Hall
October 22, 1974
(#74000491)
653 S. Biscoe St.
34°30′48″N 90°35′37″W / 34.5133°N 90.5936°W / 34.5133; -90.5936 (Estevan Hall)
Helena-West Helena
16 Faust House
Faust House
Faust House
October 31, 1996
(#96001130)
114 Richmond Hill
34°32′36″N 90°38′02″W / 34.5433°N 90.6339°W / 34.5433; -90.6339 (Faust House)
Helena-West Helena
17 Federal Building-United States Post Office and Court House
Federal Building-United States Post Office and Court House
Federal Building-United States Post Office and Court House
May 5, 2015
(#15000204)
617 Walnut St.
34°31′43″N 90°35′15″W / 34.5287°N 90.5876°W / 34.5287; -90.5876 (Federal Building-United States Post Office and Court House)
Helena Now called the Jacob Trieber Federal Building, United States Post Office, and United States Court House.
18 First Baptist Church
First Baptist Church
First Baptist Church
May 13, 1991
(#91000587)
Junction of Pine and Carruth Sts.
34°33′26″N 90°54′44″W / 34.5572°N 90.9122°W / 34.5572; -90.9122 (First Baptist Church)
Marvell
19 First Presbyterian Church January 10, 2021
(#100007322)
629 Porter St.
34°31′41″N 90°35′28″W / 34.5281°N 90.5910°W / 34.5281; -90.5910 (First Presbyterian Church)
Helena-West Helena
20 Henry and Cornelia Ford Farm
Henry and Cornelia Ford Farm
Henry and Cornelia Ford Farm
March 2, 2006
(#06000085)
1335 County Road 249
34°37′12″N 90°42′28″W / 34.62°N 90.7078°W / 34.62; -90.7078 (Henry and Cornelia Ford Farm)
Lexa
21 Gemmill-Faust House
Gemmill-Faust House
Gemmill-Faust House
October 31, 1996
(#96001134)
321 St. Andrew's Terrace
34°32′20″N 90°38′01″W / 34.5389°N 90.6336°W / 34.5389; -90.6336 (Gemmill-Faust House)
Helena-West Helena
22 William H. Grey Gravesite September 27, 2019
(#100004441)
108 Wire St.
34°32′29″N 90°35′45″W / 34.5413°N 90.5959°W / 34.5413; -90.5959 (William H. Grey Gravesite)
Helena-West Helena
23 Helena Aero Tech Hangars May 13, 2021
(#100006577)
124 Cty. Rd. 204 (Thompson-Robbins Airport)
34°34′10″N 90°40′18″W / 34.5694°N 90.6716°W / 34.5694; -90.6716 (Helena Aero Tech Hangars)
Helena-West Helena
24 Helena Confederate Cemetery
Helena Confederate Cemetery
Helena Confederate Cemetery
May 3, 1996
(#96000501)
Southwestern corner of Maple Hill Cemetery, approximately 0.5 miles north of the junction of Poplar and Adams Sts.
34°32′30″N 90°35′34″W / 34.5417°N 90.5928°W / 34.5417; -90.5928 (Helena Confederate Cemetery)
Helena-West Helena
25 Helena Depot
Helena Depot
Helena Depot
November 5, 1987
(#87000877)
Natchez and Missouri Sts.
34°31′19″N 90°35′09″W / 34.5219°N 90.5858°W / 34.5219; -90.5858 (Helena Depot)
Helena-West Helena
26 Helena Library and Museum
Helena Library and Museum
Helena Library and Museum
December 6, 1975
(#75000400)
623 Peach St.
34°31′42″N 90°35′19″W / 34.5283°N 90.5886°W / 34.5283; -90.5886 (Helena Library and Museum)
Helena-West Helena
27 Helena National Guard Armory
Helena National Guard Armory
Helena National Guard Armory
January 24, 2007
(#06001266)
511 Miller St.
34°31′53″N 90°35′19″W / 34.5313°N 90.5886°W / 34.5313; -90.5886 (Helena National Guard Armory)
Helena-West Helena
28 Helena World Building May 12, 2021
(#100006537)
417 York St.
34°31′33″N 90°35′17″W / 34.5258°N 90.5881°W / 34.5258; -90.5881 (Helena World Building)
Helena-West Helena
29 Sidney H. Horner House
Sidney H. Horner House
Sidney H. Horner House
December 4, 1975
(#75000401)
626 Porter St.
34°31′41″N 90°35′26″W / 34.528056°N 90.590556°W / 34.528056; -90.590556 (Sidney H. Horner House)
Helena-West Helena
30 Keesee House
Keesee House
Keesee House
September 8, 1983
(#83001162)
723 Arkansas St.
34°31′18″N 90°35′31″W / 34.521667°N 90.591944°W / 34.521667; -90.591944 (Keesee House)
Helena-West Helena
31 Richard L. Kitchens Post No. 41
Richard L. Kitchens Post No. 41
Richard L. Kitchens Post No. 41
September 30, 1976
(#76000444)
409 Porter St.
34°31′40″N 90°35′16″W / 34.527778°N 90.587778°W / 34.527778; -90.587778 (Richard L. Kitchens Post No. 41)
Helena-West Helena
32 Lakeview Resettlement Project Historic District January 28, 2019
(#100003357)
Near the jct. of AR 85 & AR 44
34°25′00″N 90°47′11″W / 34.4166°N 90.7864°W / 34.4166; -90.7864 (Lakeview Resettlement Project Historic District)
Lake View
33 Little Cypress Creek Bridge
Little Cypress Creek Bridge
Little Cypress Creek Bridge
May 18, 1995
(#95000611)
County Road 66G over Little Cypress Creek
34°33′27″N 91°01′24″W / 34.5575°N 91.023333°W / 34.5575; -91.023333 (Little Cypress Creek Bridge)
Postelle
34 Louisiana Purchase Survey Marker
Louisiana Purchase Survey Marker
Louisiana Purchase Survey Marker
February 23, 1972
(#72000206)
Southeast of Blackton at the corner of Monroe and Phillips counties
34°38′48″N 91°03′05″W / 34.646667°N 91.051389°W / 34.646667; -91.051389 (Louisiana Purchase Survey Marker)
Blackton Extends into Lee and Monroe counties
35 Maple Hill Cemetery
Maple Hill Cemetery
Maple Hill Cemetery
April 6, 2000
(#00000318)
N. Holly St.
34°32′35″N 90°35′28″W / 34.543056°N 90.591111°W / 34.543056; -90.591111 (Maple Hill Cemetery)
Helena-West Helena
36 Mayo House
Mayo House
Mayo House
December 19, 1997
(#97001513)
302 Elm St.
34°33′28″N 90°54′44″W / 34.557778°N 90.912222°W / 34.557778; -90.912222 (Mayo House)
Marvell
37 Eliza Miller Junior and Senior High School January 19, 2024
(#100009768)
106 Miller Loop
34°33′22″N 90°39′37″W / 34.5560°N 90.6604°W / 34.5560; -90.6604 (Eliza Miller Junior and Senior High School)
Helena-West Helena
38 Moore-Hornor House
Moore-Hornor House
Moore-Hornor House
June 4, 1973
(#73000384)
323 Beech St.
34°31′31″N 90°36′08″W / 34.525278°N 90.602222°W / 34.525278; -90.602222 (Moore-Hornor House)
Helena-West Helena
39 Myers House
Myers House
Myers House
October 31, 1996
(#96001136)
221 St. Andrew's Terrace
34°32′27″N 90°38′00″W / 34.540833°N 90.633333°W / 34.540833; -90.633333 (Myers House)
Helena-West Helena
40 Nelson House
Nelson House
Nelson House
October 31, 1996
(#96001135)
303 St. Andrew's Terrace
34°32′22″N 90°38′00″W / 34.539444°N 90.633333°W / 34.539444; -90.633333 (Nelson House)
Helena-West Helena
41 Perry Street Historic District
Perry Street Historic District
Perry Street Historic District
November 26, 1986
(#86002954)
Perry St. between Pecan and Franklin and Pecan St. from Porter to Perry
34°31′43″N 90°35′21″W / 34.528611°N 90.589167°W / 34.528611; -90.589167 (Perry Street Historic District)
Helena-West Helena
42 Phillips County Courthouse
Phillips County Courthouse
Phillips County Courthouse
July 15, 1977
(#77000265)
622 Cherry St.
34°31′42″N 90°35′06″W / 34.528333°N 90.585°W / 34.528333; -90.585 (Phillips County Courthouse)
Helena-West Helena
43 Phillips County Penal Farm Historic District
Phillips County Penal Farm Historic District
Phillips County Penal Farm Historic District
January 24, 2007
(#06001268)
County Road 353 south of U.S. Route 49
34°33′06″N 90°48′11″W / 34.551667°N 90.803056°W / 34.551667; -90.803056 (Phillips County Penal Farm Historic District)
Poplar Grove
44 Jerome Bonaparte Pillow House
Jerome Bonaparte Pillow House
Jerome Bonaparte Pillow House
May 7, 1973
(#73000385)
718 Perry St.
34°31′44″N 90°35′31″W / 34.528889°N 90.591944°W / 34.528889; -90.591944 (Jerome Bonaparte Pillow House)
Helena-West Helena
45 E.S. Ready House
E.S. Ready House
E.S. Ready House
January 1, 1976
(#76000445)
929 Beech St.
34°31′55″N 90°35′33″W / 34.531944°N 90.5925°W / 34.531944; -90.5925 (E.S. Ready House)
Helena-West Helena
46 Richardson-Turner House
Richardson-Turner House
Richardson-Turner House
May 29, 1998
(#98000583)
1469 Highway 1, N.
34°35′09″N 90°47′17″W / 34.585833°N 90.788056°W / 34.585833; -90.788056 (Richardson-Turner House)
Lexa
47 St. Mary's Catholic Church
St. Mary's Catholic Church
St. Mary's Catholic Church
January 24, 2007
(#06001278)
123 Columbia
34°31′28″N 90°35′31″W / 34.524444°N 90.591944°W / 34.524444; -90.591944 (St. Mary's Catholic Church)
Helena-West Helena
48 William A. Short House
William A. Short House
William A. Short House
April 18, 1985
(#85000833)
317 Biscoe St.
34°31′05″N 90°35′31″W / 34.518056°N 90.591944°W / 34.518056; -90.591944 (William A. Short House)
Helena-West Helena
49 Spirit of the American Doughboy Monument-Helena
Spirit of the American Doughboy Monument-Helena
Spirit of the American Doughboy Monument-Helena
May 23, 1997
(#97000455)
Junction of Cherry and Perry Sts.
34°31′42″N 90°35′06″W / 34.528333°N 90.585°W / 34.528333; -90.585 (Spirit of the American Doughboy Monument-Helena)
Helena-West Helena
50 William Nicholas Straub House
William Nicholas Straub House
William Nicholas Straub House
April 18, 1985
(#85000834)
531 Perry St.
34°31′37″N 90°35′31″W / 34.526944°N 90.591944°W / 34.526944; -90.591944 (William Nicholas Straub House)
Helena-West Helena
51 James C. Tappan House
James C. Tappan House
James C. Tappan House
June 4, 1973
(#73002270)
717 Poplar St.
34°31′46″N 90°35′38″W / 34.529444°N 90.593889°W / 34.529444; -90.593889 (James C. Tappan House)
Helena-West Helena
52 Maj. James Alexander Tappan House
Maj. James Alexander Tappan House
Maj. James Alexander Tappan House
September 9, 1974
(#74000493)
727 Columbia St.
34°31′59″N 90°35′28″W / 34.533056°N 90.591111°W / 34.533056; -90.591111 (Maj. James Alexander Tappan House)
Helena-West Helena
53 Temple Beth El Cemetery May 28, 2019
(#100003984)
NW of intersection of Mable St. & Holly St./Sterling Rd.
34°32′46″N 90°35′21″W / 34.5460°N 90.5892°W / 34.5460; -90.5892 (Temple Beth El Cemetery)
Helena
54 Turner Historic District
Turner Historic District
Turner Historic District
March 2, 2006
(#06000073)
Corners of Highway 318 and County Road 606
34°29′31″N 90°57′24″W / 34.491944°N 90.956667°W / 34.491944; -90.956667 (Turner Historic District)
Cypert
55 Warrens Bridge
Warrens Bridge
Warrens Bridge
May 18, 1995
(#95000612)
County Road 14I over Lambrook Levee Ditch
34°20′09″N 91°00′42″W / 34.335833°N 91.011667°W / 34.335833; -91.011667 (Warrens Bridge)
Lambrook
56 West House
West House
West House
September 8, 1983
(#83001163)
229 Beech St.
34°31′39″N 90°35′33″W / 34.5275°N 90.5925°W / 34.5275; -90.5925 (West House)
Helena-West Helena
57 White House
White House
White House
December 22, 1982
(#82000871)
1101 Perry St.
34°31′57″N 90°35′56″W / 34.5325°N 90.598889°W / 34.5325; -90.598889 (White House)
Helena-West Helena

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Barlow-Coolidge House August 19, 1975
(#75000402)
September 17, 1999 917 Ohio St.
Helena-West Helena
2 New Light Missionary Baptist Church December 7, 1995
(#95001410)
January 26, 2018 522 Arkansas St.
34°31′18″N 90°35′25″W / 34.521667°N 90.590278°W / 34.521667; -90.590278 (New Light Missionary Baptist Church)
Helena-West Helena Demolished.
3 Short-Deisch House October 18, 1974
(#74000490)
December 28, 2002 409 Biscoe Street
Helena-West Helena Demolished in 2002

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 April 12, 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.