Fort Towson

Add links


Location of Warren County in Mississippi

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in the city of Vicksburg and elsewhere in Warren 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 77 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks. Another 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 1300 Grove Street House 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
Anchuca
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 Anshe Chesed Cemetery
Anshe Chesed Cemetery
Anshe Chesed Cemetery
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
Balfour House
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 Battery #4 Powder Magazine April 24, 2023
(#100007427)
600 Fort Hill Dr.
32°21′32″N 90°52′39″W / 32.3590°N 90.8776°W / 32.3590; -90.8776 (Battery #4 Powder Magazine)
Vicksburg
6 Beck House
Beck House
Beck House
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
7 Belle Fleur
Belle Fleur
Belle Fleur
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
8 Bethel African Methodist Episcopal Church
Bethel African Methodist Episcopal Church
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
9 Beulah Cemetery
Beulah Cemetery
Beulah Cemetery
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
10 Biedenharn Candy Company Building
Biedenharn Candy Company Building
Biedenharn Candy Company Building
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
11 Big Black River Battlefield
Big Black River Battlefield
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
12 Big Black River Railroad Bridge
Big Black River Railroad Bridge
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
13 Blum House
Blum House
Blum House
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
14 Bobb House
Bobb House
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
15 Isaac Bonham House
Isaac Bonham House
Isaac Bonham House
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
16 Carr Junior High School
Carr Junior High School
Carr Junior High School
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
17 Cedar Grove
Cedar Grove
Cedar Grove
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
18 Chickasaw Bayou Battlefield 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
19 Christian and Brough Building
Christian and Brough Building
Christian and Brough Building
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
20 Church of the Holy Trinity
Church of the Holy Trinity
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
21 Confederate Avenue Brick Arch Bridge
Confederate Avenue Brick Arch Bridge
Confederate Avenue Brick Arch Bridge
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
22 Craig–Flowers House
Craig–Flowers House
Craig–Flowers House
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
23 Davis–Mitchell House
Davis–Mitchell House
Davis–Mitchell House
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
24 Fairground Street Bridge
Fairground Street Bridge
Fairground Street Bridge
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
25 Federal Fortifications Along Bear Creek 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)
Youngton
26 Feld House 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
27 Fitz–Hugh Hall 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
28 Col. Charles C. Flowerree House
Col. Charles C. Flowerree House
Col. Charles C. Flowerree House
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
29 Fonsylvania 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
30 Fort St. Pierre Site
Fort St. Pierre Site
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
31 The Galleries 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
32 Gilland-Hudson House January 10, 2024
(#100009721)
1810 Cherry Street
32°20′41″N 90°52′46″W / 32.3447°N 90.8795°W / 32.3447; -90.8795 (Gilland-Hudson House)
Vicksburg
33 Glenwood–Vicklan Historic District
Glenwood–Vicklan Historic District
Glenwood–Vicklan Historic District
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
34 Duff Green House
Duff Green House
Duff Green House
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
35 Grove Street Houses
Grove Street Houses
Grove Street Houses
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
36 Grove Street–Jackson Historic District
Grove Street–Jackson Historic District
Grove Street–Jackson Historic District
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
37 Guider House
Guider House
Guider House
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
38 P.M. Harding House
P.M. Harding House
P.M. Harding House
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
39 Hotel Vicksburg
Hotel Vicksburg
Hotel Vicksburg
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
40 Joel and Margaret Hullum House 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
41 Hyland Mound Archeological Site August 30, 2001
(#01000920)
Address restricted[7]
Vicksburg
42 Jackson Street Missionary Baptist Church
Jackson Street Missionary Baptist Church
Jackson Street Missionary Baptist Church
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
43 Fannie Willis Johnson House
Fannie Willis Johnson House
Fannie Willis Johnson House
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
44 Dr. Isaac Cecil Knox House
Dr. Isaac Cecil Knox House
Dr. Isaac Cecil Knox House
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
45 John Lane House
John Lane House
John Lane House
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
46 W.W. Lassiter Wholesale Grocery Warehouse 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
47 Loosa Yokena Archeological Site May 8, 2001
(#01000481)
Address restricted[7]
Kimberly
48 Luckett Compound
Luckett Compound
Luckett Compound
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
49 The Magnolias
The Magnolias
The Magnolias
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
50 Magruder–Morrissey House
Magruder–Morrissey House
Magruder–Morrissey House
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
51 Main Street Historic District
Main Street Historic District
Main Street Historic District
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
52 McDermott House 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
53 McNutt House
McNutt House
McNutt House
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
54 Mississippi River Bridge
Mississippi River Bridge
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
55 Old Courthouse, Warren County
Old Courthouse, Warren County
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
56 Pemberton's Headquarters
Pemberton's Headquarters
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 also known as Willis–Cowan House
57 Planters Hall
Planters Hall
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
58 Polk–Sherard–Hinman House 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
59 Rolling Acres Historic District 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
60 Adolph Rose Building
Adolph Rose Building
Adolph Rose Building
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
61 St. Francis Xavier Convent
St. Francis Xavier Convent
St. Francis Xavier Convent
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
62 Shlenker House
Shlenker House
Shlenker House
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
63 Snyder's Bluff February 6, 1973
(#73001027)
Along the Yazoo River north of Redwood[8]
32°29′51″N 90°47′53″W / 32.4975°N 90.7981°W / 32.4975; -90.7981 (Snyder's Bluff)
Redwood
64 South Cherry Street Historic District
South Cherry Street Historic District
South Cherry Street Historic District
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
65 South Drummond Street Neighborhood Historic District 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
66 South Vicksburg Public School No. 200
South Vicksburg Public School No. 200
South Vicksburg Public School No. 200
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 Demolished with the materials salvaged in 2009.[9]
67 Tri–State Motor Coach Station
Tri–State Motor Coach Station
Tri–State Motor Coach Station
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
68 Uptown Vicksburg Historic District
Uptown Vicksburg Historic District
Uptown Vicksburg Historic District
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.
69 U.S.S. CAIRO
U.S.S. CAIRO
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
70 Vicksburg National Military Park
Vicksburg National Military Park
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
71 Old Vicksburg Public Library
Old Vicksburg Public Library
Old Vicksburg Public Library
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
72 Vicksburg Siege Cave 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
73 Walnut Hills
Walnut Hills
Walnut Hills
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
74 Waterways Experiment Station
Waterways Experiment Station
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
75 Yazoo And Mississippi Valley Depot
Yazoo And Mississippi Valley Depot
Yazoo And Mississippi Valley Depot
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
76 Yokena Presbyterian Church
Yokena Presbyterian Church
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
77 Young–Bradfield House
Young–Bradfield House
Young–Bradfield House
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

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Confederate Avenue Steel Arch Bridge
Confederate Avenue Steel Arch Bridge
Confederate Avenue Steel Arch Bridge
September 5, 1990
(#88002483)
December 17, 2002 Spans Jackson Rd. in Vicksburg National Military Park
Vicksburg Demolished by the National Park Service in June 2002[10]
2 Sprague
Sprague
Sprague
April 15, 1977
(#77000795)
May 15, 1987 Vicksburg Harbor
Vicksburg Severely damaged by fire in 1974. Sank during restoration in 1979.[11] Further damaged beyond repair during salvage in 1981.[12][13]

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 5, 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. ^ Location derived from NRIS provided coordinates; although the NRIS provides the coordinates, it lists the site as "Address Restricted"
  7. ^ a b 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.
  8. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  9. ^ "No Building Planned on Old Speed Street School Site". The Vicksburg Post. December 2, 2009. Retrieved May 16, 2023.
  10. ^ MDAH
  11. ^ "That sinking feeling". The Clarion-Ledger. July 7, 1979. p. 3A. Retrieved July 31, 2022 – via Newspapers.com.
  12. ^ MDAH
  13. ^ "Sprague, the 'Big Mama', getting sent up the river". The Clarion-Ledger. October 12, 1981. p. 3A. Retrieved July 31, 2022 – via Newspapers.com.