Fort Towson

Add links


Location of Searcy County in Arkansas

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Searcy 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 51 properties and districts listed on the National Register in the county.

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 3SE33 June 29, 1976
(#76000468)
Address Restricted
Silver Hill AKA the Calf Creek site, a major archaeological site on the Buffalo River.
2 Aday-Stephenson House December 2, 1993
(#93001365)
Pine St.
35°54′22″N 92°37′29″W / 35.906111°N 92.624722°W / 35.906111; -92.624722 (Aday-Stephenson House)
Marshall No longer standing.
3 American Legion Post No. 131
American Legion Post No. 131
American Legion Post No. 131
December 2, 1993
(#93001369)
Center St. west of its junction with Walnut St.
35°49′46″N 92°33′36″W / 35.829444°N 92.560000°W / 35.829444; -92.560000 (American Legion Post No. 131)
Leslie
4 Bank of Marshall Building
Bank of Marshall Building
Bank of Marshall Building
October 4, 1993
(#93000974)
Southeastern corner of the junction of Main and Center Sts.
35°54′33″N 92°37′53″W / 35.909167°N 92.631389°W / 35.909167; -92.631389 (Bank of Marshall Building)
Marshall
5 Guy Bartley House
Guy Bartley House
Guy Bartley House
December 2, 1993
(#93001372)
Northeastern corner of the junction of Elm and 5th Sts.
35°50′02″N 92°33′25″W / 35.833889°N 92.556944°W / 35.833889; -92.556944 (Guy Bartley House)
Leslie
6 Bates Tourist Court
Bates Tourist Court
Bates Tourist Court
October 4, 1993
(#93000979)
Fair St.
35°54′39″N 92°37′56″W / 35.910833°N 92.632222°W / 35.910833; -92.632222 (Bates Tourist Court)
Marshall
7 Bromley-Mills-Treece House
Bromley-Mills-Treece House
Bromley-Mills-Treece House
October 4, 1993
(#93000966)
Main St.
35°54′32″N 92°37′43″W / 35.908889°N 92.628611°W / 35.908889; -92.628611 (Bromley-Mills-Treece House)
Marshall
8 Noah Bryan Store
Noah Bryan Store
Noah Bryan Store
August 18, 1993
(#93000760)
Southwestern corner of the junction of Glade and Main Sts.
35°54′33″N 92°37′56″W / 35.909167°N 92.632222°W / 35.909167; -92.632222 (Noah Bryan Store)
Marshall
9 Campbell Post Office-Kuykendall General Store
Campbell Post Office-Kuykendall General Store
Campbell Post Office-Kuykendall General Store
December 2, 1993
(#93001364)
County Road 73 northwest of Oxley
35°52′19″N 92°28′35″W / 35.871944°N 92.476389°W / 35.871944; -92.476389 (Campbell Post Office-Kuykendall General Store)
Oxley No longer standing.
10 Dr. Clay House
Dr. Clay House
Dr. Clay House
December 2, 1993
(#93001368)
Junction of Walnut and Center Sts.
35°49′46″N 92°33′33″W / 35.829444°N 92.559167°W / 35.829444; -92.559167 (Dr. Clay House)
Leslie
11 Cooper's Bluff May 4, 1982
(#82002132)
Address Restricted
Snowball part of the Rock Art Sites in Arkansas Thematic Resource (TR)
12 Dr. J.O. Cotton House
Dr. J.O. Cotton House
Dr. J.O. Cotton House
December 2, 1993
(#93001366)
Southeastern corner of the junction of Highway 66 and High St.
35°49′49″N 92°33′28″W / 35.830278°N 92.557778°W / 35.830278; -92.557778 (Dr. J.O. Cotton House)
Leslie
13 Dr. Sam G. Daniel House
Dr. Sam G. Daniel House
Dr. Sam G. Daniel House
August 18, 1993
(#93000759)
Northern side of Nome St., one block west of Courthouse Square
35°54′36″N 92°37′57″W / 35.91°N 92.6325°W / 35.91; -92.6325 (Dr. Sam G. Daniel House)
Marshall
14 Farmers Bank Building
Farmers Bank Building
Farmers Bank Building
August 18, 1993
(#93000753)
Junction of Main and Walnut Sts.
35°49′44″N 92°33′35″W / 35.828889°N 92.559722°W / 35.828889; -92.559722 (Farmers Bank Building)
Leslie
15 Bud Fendley House
Bud Fendley House
Bud Fendley House
August 18, 1993
(#93000816)
201 Spring St.
35°54′28″N 92°37′45″W / 35.907778°N 92.629167°W / 35.907778; -92.629167 (Bud Fendley House)
Marshall
16 Ferguson Gas Station October 4, 1993
(#93000967)
Southeastern corner of the junction of Center and U.S. Highway 65
35°54′37″N 92°37′52″W / 35.910278°N 92.631111°W / 35.910278; -92.631111 (Ferguson Gas Station)
Marshall
17 T.M. Ferguson House October 4, 1993
(#93000972)
Canaan St.
35°54′29″N 92°38′05″W / 35.908056°N 92.634722°W / 35.908056; -92.634722 (T.M. Ferguson House)
Marshall No longer standing.
18 Zeb Ferguson House October 4, 1993
(#93000968)
U.S. Highway 65
35°54′39″N 92°37′51″W / 35.910833°N 92.630833°W / 35.910833; -92.630833 (Zeb Ferguson House)
Marshall No longer standing.
19 Gates-Helm Farm
Gates-Helm Farm
Gates-Helm Farm
August 18, 1993
(#93000817)
County Road 13, approximately 1 mile (1.6 km) north of its junction with County Road 250
35°55′16″N 92°50′04″W / 35.921111°N 92.834444°W / 35.921111; -92.834444 (Gates-Helm Farm)
Snowball
20 Mary Greenhaw Memorial Methodist Episcopal Church South
Mary Greenhaw Memorial Methodist Episcopal Church South
Mary Greenhaw Memorial Methodist Episcopal Church South
September 24, 2012
(#12000805)
115 E. Nome St.
35°54′36″N 92°37′49″W / 35.910004°N 92.630294°W / 35.910004; -92.630294 (Mary Greenhaw Memorial Methodist Episcopal Church South)
Marshall
21 Columbus Hatchett House
Columbus Hatchett House
Columbus Hatchett House
August 18, 1993
(#93000756)
Northern side of the junction of Main and Hazel Sts.
35°49′40″N 92°33′26″W / 35.827778°N 92.557222°W / 35.827778; -92.557222 (Columbus Hatchett House)
Leslie
22 Henley Hotel
Henley Hotel
Henley Hotel
January 24, 2011
(#10001152)
112 U.S. Highway 65 North
36°01′47″N 92°48′09″W / 36.029722°N 92.802500°W / 36.029722; -92.802500 (Henley Hotel)
St. Joe
23 Benjamin Franklin Henley House
Benjamin Franklin Henley House
Benjamin Franklin Henley House
December 5, 1985
(#85003070)
Off U.S. Highway 65
36°02′15″N 92°47′09″W / 36.0375°N 92.785833°W / 36.0375; -92.785833 (Benjamin Franklin Henley House)
St. Joe
24 Dr. Cleveland Hollabaugh House
Dr. Cleveland Hollabaugh House
Dr. Cleveland Hollabaugh House
December 2, 1993
(#93001371)
Oak St.
35°49′56″N 92°33′34″W / 35.832222°N 92.559444°W / 35.832222; -92.559444 (Dr. Cleveland Hollabaugh House)
Leslie
25 S.A. Lay House
S.A. Lay House
S.A. Lay House
October 4, 1993
(#93000971)
Junction of Glade St. and U.S. Highway 65
35°54′38″N 92°37′55″W / 35.910556°N 92.631944°W / 35.910556; -92.631944 (S.A. Lay House)
Marshall
26 Leslie Commercial Historic District
Leslie Commercial Historic District
Leslie Commercial Historic District
July 3, 2017
(#100001257)
319-424 Main and 205 Oak Sts.
35°49′46″N 92°33′36″W / 35.829351°N 92.560129°W / 35.829351; -92.560129 (Leslie Commercial Historic District)
Leslie
27 Leslie-Rolen House
Leslie-Rolen House
Leslie-Rolen House
August 18, 1993
(#93000815)
Junction of Cherry and High Sts.
35°49′48″N 92°33′25″W / 35.83°N 92.556944°W / 35.83; -92.556944 (Leslie-Rolen House)
Leslie
28 Anthony Luna House
Anthony Luna House
Anthony Luna House
October 4, 1993
(#93000975)
Southwestern corner of the junction of Main and Spring Sts.
35°54′33″N 92°37′50″W / 35.909167°N 92.630556°W / 35.909167; -92.630556 (Anthony Luna House)
Marshall
29 Thomas Lynch House August 18, 1993
(#93000757)
County Road 52, approximately 2.5 miles (4.0 km) north of Morning Star
36°00′18″N 92°35′52″W / 36.005°N 92.597778°W / 36.005; -92.597778 (Thomas Lynch House)
Morning Star
30 Sam Marshall House October 4, 1993
(#93000980)
County Road 163
35°58′14″N 92°35′05″W / 35.970556°N 92.584722°W / 35.970556; -92.584722 (Sam Marshall House)
Morning Star
31 William P. and Rosa Lee Martin Farm June 15, 2011
(#11000356)
7429 Campbell Rd.
35°56′04″N 92°28′26″W / 35.934444°N 92.473889°W / 35.934444; -92.473889 (William P. and Rosa Lee Martin Farm)
Marshall
32 Mays General Store
Mays General Store
Mays General Store
September 1, 1983
(#83001166)
Front St.
35°59′20″N 92°42′57″W / 35.988889°N 92.715833°W / 35.988889; -92.715833 (Mays General Store)
Gilbert
33 J.M. McCall House
J.M. McCall House
J.M. McCall House
October 4, 1993
(#93000970)
Spring St.
35°54′18″N 92°37′46″W / 35.905°N 92.629444°W / 35.905; -92.629444 (J.M. McCall House)
Marshall
34 Vinie McCall House October 4, 1993
(#93000969)
Spring St.
35°54′20″N 92°37′45″W / 35.905556°N 92.629167°W / 35.905556; -92.629167 (Vinie McCall House)
Marshall No longer standing.
35 Meek Building
Meek Building
Meek Building
November 15, 2000
(#00001367)
Junction of Main and Oak Sts.
35°49′47″N 92°33′36″W / 35.829722°N 92.56°W / 35.829722; -92.56 (Meek Building)
Leslie
36 J.C. Miller House
J.C. Miller House
J.C. Miller House
December 2, 1993
(#93001370)
Northwestern corner of the junction of Oak and High Sts.
35°49′56″N 92°33′34″W / 35.832222°N 92.559444°W / 35.832222; -92.559444 (J.C. Miller House)
Leslie
37 Missouri and North Arkansas Depot-Leslie
Missouri and North Arkansas Depot-Leslie
Missouri and North Arkansas Depot-Leslie
June 11, 1992
(#92000613)
Southwestern end of Walnut St.
35°49′38″N 92°33′32″W / 35.827222°N 92.558889°W / 35.827222; -92.558889 (Missouri and North Arkansas Depot-Leslie)
Leslie
38 Oak Hill School House January 24, 2019
(#100003339)
151 Little Oak Hill Rd.
35°49′21″N 92°43′49″W / 35.822500°N 92.730278°W / 35.822500; -92.730278 (Oak Hill School House)
Marshall
39 Old Searcy County Jail
Old Searcy County Jail
Old Searcy County Jail
May 28, 2010
(#10000290)
Highway 27 (Center St.)
35°54′35″N 92°37′54″W / 35.9096°N 92.6318°W / 35.9096; -92.6318 (Old Searcy County Jail)
Marshall
40 Charley Passmore House
Charley Passmore House
Charley Passmore House
October 4, 1993
(#93000978)
Campus St.
35°54′19″N 92°37′56″W / 35.905278°N 92.632222°W / 35.905278; -92.632222 (Charley Passmore House)
Marshall
41 Oscar Redman Building
Oscar Redman Building
Oscar Redman Building
August 18, 1993
(#93000758)
119 E. Main St.
35°54′34″N 92°37′52″W / 35.9094°N 92.6311°W / 35.9094; -92.6311 (Oscar Redman Building)
Marshall
42 W.F. Reeves House October 4, 1993
(#93000977)
Short St.
35°54′48″N 92°38′02″W / 35.9133°N 92.6339°W / 35.9133; -92.6339 (W.F. Reeves House)
Marshall No longer standing.
43 Dr. Robinson House December 2, 1993
(#93001367)
Walnut St. east of its junction with Center St.
35°49′46″N 92°33′31″W / 35.8294°N 92.5586°W / 35.8294; -92.5586 (Dr. Robinson House)
Leslie No longer standing.
44 St. Joe Missouri and North Arkansas Railroad Depot
St. Joe Missouri and North Arkansas Railroad Depot
St. Joe Missouri and North Arkansas Railroad Depot
September 16, 1993
(#93000988)
Southern side of U.S. Highway 65
36°01′47″N 92°48′09″W / 36.0297°N 92.8025°W / 36.0297; -92.8025 (St. Joe Missouri and North Arkansas Railroad Depot)
St. Joe
45 Sanders-Hollabaugh House
Sanders-Hollabaugh House
Sanders-Hollabaugh House
October 4, 1993
(#93000976)
Church St.
35°54′39″N 92°37′47″W / 35.9108°N 92.6297°W / 35.9108; -92.6297 (Sanders-Hollabaugh House)
Marshall
46 Searcy County Courthouse
Searcy County Courthouse
Searcy County Courthouse
October 21, 1976
(#76000467)
Courthouse Sq.
35°54′34″N 92°37′55″W / 35.9094°N 92.6319°W / 35.9094; -92.6319 (Searcy County Courthouse)
Marshall
47 Snowball Gymnasium September 16, 2020
(#100005592)
Cty. Rd. 12, .1 mile west of Harvest Ln.
35°54′24″N 92°49′29″W / 35.9066°N 92.8246°W / 35.9066; -92.8246 (Snowball Gymnasium)
Snowball
48 Greene Thomas House
Greene Thomas House
Greene Thomas House
August 18, 1993
(#93000755)
West of County Road 55, 0.25 miles (0.40 km) south of its junction with County Road 74
35°51′32″N 92°33′58″W / 35.8589°N 92.5661°W / 35.8589; -92.5661 (Greene Thomas House)
Leslie
49 Treat Commercial Building
Treat Commercial Building
Treat Commercial Building
August 18, 1993
(#93000752)
Northwestern side of Oak St. between High and 4th Sts.
35°49′49″N 92°33′36″W / 35.8303°N 92.56°W / 35.8303; -92.56 (Treat Commercial Building)
Leslie
50 Jasper E. Treece Building
Jasper E. Treece Building
Jasper E. Treece Building
August 18, 1993
(#93000754)
West of County Road 55, approximately 0.5 miles (0.80 km) south of its junction with Highway 74
35°54′16″N 92°35′44″W / 35.9044°N 92.5956°W / 35.9044; -92.5956 (Jasper E. Treece Building)
Baker
51 Willmering Tourist Cabins Historic District
Willmering Tourist Cabins Historic District
Willmering Tourist Cabins Historic District
November 15, 2000
(#00001361)
U.S. Highway 65
35°58′09″N 92°44′52″W / 35.9692°N 92.7478°W / 35.9692; -92.7478 (Willmering Tourist Cabins Historic District)
Silver Hill

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Dugger and Schultz Millinery Store Building October 4, 1993
(#93000973)
January 26, 2018 Southwestern corner of the junction of Glade and Nome Sts.
35°54′35″N 92°37′57″W / 35.9097°N 92.6325°W / 35.9097; -92.6325 (Dugger and Schultz Millinery Store Building)
Marshall Demolished. Now site of the Marshall Post Office.

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.