Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Adams County, Mississippi






Deutsch
 

Edit links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 



Location of Adams County in Mississippi

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinAdams 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 125 properties and districts listed on the National Register in the county, including 13 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 June 28, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 William Ailes House March 12, 1980
(#80002190)
657 S. Canal St.
31°33′08N 91°24′40W / 31.552222°N 91.411111°W / 31.552222; -91.411111 (William Ailes House)
Natchez
2 Airlie
Airlie
Airlie
October 29, 1982
(#82000566)
9 Elm St.
31°34′09N 91°23′40W / 31.569167°N 91.394444°W / 31.569167; -91.394444 (Airlie)
Natchez
3 Anna site
Anna site
Anna site
September 14, 1993
(#93001606)
10 miles (16 km) north of Natchez
31°41′43N 91°20′59W / 31.69538°N 91.34977°W / 31.69538; -91.34977 (Anna site)
Natchez APlaquemine culture archeological site that is a U.S. National Historic Landmark
4 Arlington
Arlington
Arlington
December 12, 1973
(#73000999)
Main St.
31°33′10N 91°23′33W / 31.552778°N 91.3925°W / 31.552778; -91.3925 (Arlington)
Natchez
5 Assembly Hall
Assembly Hall
Assembly Hall
April 19, 1978
(#78001587)
Assembly and Main Sts.
31°34′44N 91°17′54W / 31.578889°N 91.298333°W / 31.578889; -91.298333 (Assembly Hall)
Washington
6 Auburn
Auburn
Auburn
May 30, 1974
(#74001047)
Duncan Park
31°32′42N 91°23′33W / 31.545°N 91.3925°W / 31.545; -91.3925 (Auburn)
Natchez
7 John Baynton House
John Baynton House
John Baynton House
October 16, 1974
(#74001048)
821 Main St.
31°33′24N 91°23′53W / 31.556667°N 91.398056°W / 31.556667; -91.398056 (John Baynton House)
Natchez
8 Bedford Plantation November 16, 1978
(#78001576)
Northeast of Natchez off U.S. Route 61
31°37′00N 91°11′52W / 31.616667°N 91.197778°W / 31.616667; -91.197778 (Bedford Plantation)
Natchez
9 Beechland November 4, 1982
(#82000567)
South of Natchez off U.S. Route 61
31°23′41N 91°19′11W / 31.394722°N 91.319722°W / 31.394722; -91.319722 (Beechland)
Natchez
10 Belvidere April 8, 1980
(#80002191)
70 Homochitto St.
31°33′03N 91°24′01W / 31.550833°N 91.400278°W / 31.550833; -91.400278 (Belvidere)
Natchez
11 Beulah Missionary Baptist Church December 12, 2023
(#100009623)
710 Beulah Street
31°33′46N 91°23′45W / 31.5628°N 91.3958°W / 31.5628; -91.3958 (Beulah Missionary Baptist Church)
Natchez
12 Brandon Hall
Brandon Hall
Brandon Hall
June 12, 1980
(#80002198)
Northeast of Washington on U.S. Route 61
31°36′53N 91°15′10W / 31.614722°N 91.252778°W / 31.614722; -91.252778 (Brandon Hall)
Washington
13 Gerard Brandon IV House
Gerard Brandon IV House
Gerard Brandon IV House
March 19, 1982
(#82003094)
708 N Union St.
31°33′53N 91°23′48W / 31.564722°N 91.396667°W / 31.564722; -91.396667 (Gerard Brandon IV House)
Natchez
14 Briars
Briars
Briars
August 24, 1977
(#77000778)
Southwest of Natchez
31°33′06N 91°25′10W / 31.551667°N 91.419444°W / 31.551667; -91.419444 (Briars)
Natchez
15 Brumfield High School
Brumfield High School
Brumfield High School
October 21, 1993
(#93001139)
100 St. Catherine St.
31°33′26N 91°23′33W / 31.557222°N 91.3925°W / 31.557222; -91.3925 (Brumfield High School)
Natchez
16 Buie House July 13, 1983
(#83000948)
Northeast of Natchez
31°38′06N 91°16′13W / 31.635°N 91.270278°W / 31.635; -91.270278 (Buie House)
Natchez
17 The Burn
The Burn
The Burn
July 3, 1979
(#79001280)
307 Oak St.
31°33′55N 91°23′46W / 31.565278°N 91.396111°W / 31.565278; -91.396111 (The Burn)
Natchez
18 Carmel Presbyterian Church October 31, 1985
(#85003441)
Carmel Church Rd.
31°25′53N 91°19′34W / 31.431389°N 91.326111°W / 31.431389; -91.326111 (Carmel Presbyterian Church)
Natchez
19 Cedar Grove March 19, 1982
(#82003088)
Southeast of Natchez
31°25′44N 91°17′42W / 31.428889°N 91.295°W / 31.428889; -91.295 (Cedar Grove)
Natchez
20 Cemetery Bluff District
Cemetery Bluff District
Cemetery Bluff District
October 24, 1980
(#80002192)
Cemetery Rd.
31°34′37N 91°23′39W / 31.576944°N 91.394167°W / 31.576944; -91.394167 (Cemetery Bluff District)
Natchez
21 Cherry Grove Plantation
Cherry Grove Plantation
Cherry Grove Plantation
March 31, 1983
(#83000949)
South of Natchez off Kingston Rd.
31°27′55N 91°21′03W / 31.465278°N 91.350833°W / 31.465278; -91.350833 (Cherry Grove Plantation)
Natchez
22 China Grove Plantation April 7, 1982
(#82003089)
South of Natchez
31°24′54N 91°22′49W / 31.415°N 91.380278°W / 31.415; -91.380278 (China Grove Plantation)
Natchez
23 Cliffs Plantation September 18, 1980
(#80002193)
South of Natchez
31°27′39N 91°24′56W / 31.460833°N 91.415556°W / 31.460833; -91.415556 (Cliffs Plantation)
Natchez
24 Clifton Heights Historic District
Clifton Heights Historic District
Clifton Heights Historic District
November 12, 1982
(#82000568)
Roughly bounded by Ridge and Mulberry Alley, Natchez Bluff, Park Ave., and Maple St.
31°34′07N 91°24′00W / 31.568611°N 91.4°W / 31.568611; -91.4 (Clifton Heights Historic District)
Natchez
25 Commercial Bank and Banker's House
Commercial Bank and Banker's House
Commercial Bank and Banker's House
May 30, 1974
(#74002252)
206 Main St. and 107 Canal St.
31°33′39N 91°24′18W / 31.560833°N 91.405°W / 31.560833; -91.405 (Commercial Bank and Banker's House)
Natchez
26 Concord Quarters January 24, 2019
(#100003342)
301 Gayosa St.
31°33′52N 91°22′56W / 31.5644°N 91.3821°W / 31.5644; -91.3821 (Concord Quarters)
Natchez Former slaves quarters. [6]
27 Cottage Gardens
Cottage Gardens
Cottage Gardens
July 5, 1979
(#79001281)
816 Myrtle Ave.
31°34′08N 91°23′43W / 31.568889°N 91.395278°W / 31.568889; -91.395278 (Cottage Gardens)
Natchez
28 D'Evereux
D'Evereux
D'Evereux
January 13, 1972
(#72000683)
D'Evereaux Dr.
31°33′20N 91°22′40W / 31.555556°N 91.377778°W / 31.555556; -91.377778 (D'Evereux)
Natchez
29 John Dicks House
John Dicks House
John Dicks House
March 25, 1982
(#82003090)
802 N. Union St.
31°33′57N 91°23′41W / 31.565833°N 91.394722°W / 31.565833; -91.394722 (John Dicks House)
Natchez
30 Dixon Building
Dixon Building
Dixon Building
May 30, 1979
(#79001282)
514 Main St.
31°33′33N 91°24′08W / 31.559167°N 91.402222°W / 31.559167; -91.402222 (Dixon Building)
Natchez
31 Downriver Residential Historic District
Downriver Residential Historic District
Downriver Residential Historic District
March 25, 1999
(#99000385)
Roughly bounded by S. Canal St., Orleans St., the Illinois Central railroad tracks, and the bayou between Union and Rankin Sts.
31°33′18N 91°24′25W / 31.555°N 91.406944°W / 31.555; -91.406944 (Downriver Residential Historic District)
Natchez
32 Dr. Charles H. Dubs Townhouse
Dr. Charles H. Dubs Townhouse
Dr. Charles H. Dubs Townhouse
May 5, 1978
(#78001577)
311 N. Pearl St.
31°33′44N 91°24′02W / 31.562222°N 91.400556°W / 31.562222; -91.400556 (Dr. Charles H. Dubs Townhouse)
Natchez
33 Dunleith
Dunleith
Dunleith
September 14, 1972
(#72000684)
84 Homochitto St.
31°32′52N 91°24′03W / 31.547778°N 91.400833°W / 31.547778; -91.400833 (Dunleith)
Natchez
34 Edgewood
Edgewood
Edgewood
March 30, 1979
(#79001283)
North of Natchez on Mississippi Highway 554
31°38′01N 91°20′18W / 31.633611°N 91.338333°W / 31.633611; -91.338333 (Edgewood)
Natchez
35 Elgin January 19, 1979
(#79001284)
South of Natchez off U.S. Route 61
31°29′01N 91°22′56W / 31.483611°N 91.382222°W / 31.483611; -91.382222 (Elgin)
Natchez
36 Elizabeth Female Academy Site (No. 101-3X)
Elizabeth Female Academy Site (No. 101-3X)
Elizabeth Female Academy Site (No. 101-3X)
May 6, 1977
(#77000109)
East of Natchez on U.S. Routes 84/98
31°34′30N 91°17′36W / 31.575°N 91.293333°W / 31.575; -91.293333 (Elizabeth Female Academy Site (No. 101-3X))
Natchez Ruins of the defunct Elizabeth Female Academy.
37 Elms Court
Elms Court
Elms Court
December 2, 1977
(#77000780)
42 John R. Junkin Dr.
31°31′52N 91°23′42W / 31.531111°N 91.395°W / 31.531111; -91.395 (Elms Court)
Natchez
38 The Elms
The Elms
The Elms
November 7, 1976
(#76001083)
215 S. Pine St.
31°33′20N 91°23′48W / 31.555556°N 91.396667°W / 31.555556; -91.396667 (The Elms)
Natchez
39 Emerald Mound site (22AD504)
Emerald Mound site (22AD504)
Emerald Mound site (22AD504)
November 18, 1988
(#88002618)
10 miles northeast of Natchez, off the Natchez Trace Parkway[7]
31°38′10N 91°14′50W / 31.636111°N 91.247222°W / 31.636111; -91.247222 (Emerald Mound site (22AD504))
Stanton
40 Eola Hotel
Eola Hotel
Eola Hotel
January 11, 1979
(#79001285)
Main and Pearl Sts.
31°33′38N 91°24′11W / 31.560556°N 91.403056°W / 31.560556; -91.403056 (Eola Hotel)
Natchez
41 Fair Oaks November 13, 1976
(#76001084)
South of Natchez on U.S. Route 61
31°27′00N 91°23′03W / 31.45°N 91.384167°W / 31.45; -91.384167 (Fair Oaks)
Natchez
42 Fairchild's Creek Bridge June 8, 2005
(#05000562)
County Road 555
31°43′31N 91°18′49W / 31.725278°N 91.313611°W / 31.725278; -91.313611 (Fairchild's Creek Bridge)
Natchez
43 First Presbyterian Church of Natchez
First Presbyterian Church of Natchez
First Presbyterian Church of Natchez
December 22, 1978
(#78001578)
117 S. Pearl St.
31°33′32N 91°24′13W / 31.558889°N 91.403611°W / 31.558889; -91.403611 (First Presbyterian Church of Natchez)
Natchez
44 Fort Dearborn Site September 17, 1974
(#74001054)
North of Washington off U.S. Route 61
31°35′14N 91°17′40W / 31.587222°N 91.294444°W / 31.587222; -91.294444 (Fort Dearborn Site)
Washington
45 Foster's Mound
Foster's Mound
Foster's Mound
September 2, 1982
(#82003091)
Northeast of Natchez off U.S. Route 61
31°35′58N 91°19′39W / 31.599444°N 91.3275°W / 31.599444; -91.3275 (Foster's Mound)
Natchez
46 Glen Aubin August 29, 1985
(#85001930)
Off U.S. Route 61
31°23′04N 91°26′12W / 31.384444°N 91.436667°W / 31.384444; -91.436667 (Glen Aubin)
Natchez
47 Glen Mary Plantation and Tenant House July 6, 1979
(#79003380)
Foster Mound Rd.
31°35′41N 91°19′38W / 31.594722°N 91.327222°W / 31.594722; -91.327222 (Glen Mary Plantation and Tenant House)
Natchez
48 Glenburnie December 19, 1978
(#78001579)
551 John R. Junkin Dr.
31°32′08N 91°23′33W / 31.535556°N 91.3925°W / 31.535556; -91.3925 (Glenburnie)
Natchez
49 Glencannon
Glencannon
Glencannon
February 8, 1990
(#89002322)
Junction of Providence Rd. and Gov. Fleet Rd.
31°32′30N 91°25′00W / 31.541667°N 91.416667°W / 31.541667; -91.416667 (Glencannon)
Natchez Also known as Glencannon
50 Gloucester
Gloucester
Gloucester
November 7, 1976
(#76001085)
South of Natchez on Lower Woodville Rd.
31°31′54N 91°24′07W / 31.531667°N 91.401944°W / 31.531667; -91.401944 (Gloucester)
Natchez
51 Grand Village of the Natchez Indians
Grand Village of the Natchez Indians
Grand Village of the Natchez Indians
October 15, 1966
(#66000408)
3 miles southeast of Natchez
31°31′25N 91°22′46W / 31.523597°N 91.379428°W / 31.523597; -91.379428 (Grand Village of the Natchez Indians)
Natchez
52 Hawthorne Place July 3, 1979
(#79001286)
Lower Woodville Rd.
31°32′18N 91°24′04W / 31.538333°N 91.401111°W / 31.538333; -91.401111 (Hawthorne Place)
Natchez
53 Wharlest and Exerlena Jackson House June 5, 2017
(#100001027)
13 Matthews St.
31°34′05N 91°23′22W / 31.568169°N 91.389434°W / 31.568169; -91.389434 (Wharlest and Exerlena Jackson House)
Natchez Former home of Wharlest Jackson, a local civil rights activist who was assassinated in 1967.
54 Henderson-Britton House
Henderson-Britton House
Henderson-Britton House
June 9, 1978
(#78001580)
215 S. Pearl St.
31°33′30N 91°24′15W / 31.558333°N 91.404167°W / 31.558333; -91.404167 (Henderson-Britton House)
Natchez
55 Hillside September 15, 1987
(#87000617)
Hutchins Landing Rd.
31°29′47N 91°16′54W / 31.496389°N 91.281667°W / 31.496389; -91.281667 (Hillside)
Natchez
56 Holy Family Catholic Church Historic District
Holy Family Catholic Church Historic District
Holy Family Catholic Church Historic District
July 14, 1995
(#95000855)
Roughly along Aldrich, Old D'Evereux, St. Catherine, Abbott, and Byrne Sts.
31°33′34N 91°23′46W / 31.559444°N 91.396111°W / 31.559444; -91.396111 (Holy Family Catholic Church Historic District)
Natchez
57 Hope Farm
Hope Farm
Hope Farm
August 22, 1975
(#75001037)
147 Homochitto St.
31°32′42N 91°23′48W / 31.545°N 91.396667°W / 31.545; -91.396667 (Hope Farm)
Natchez
58 House on Ellicott's Hill
House on Ellicott's Hill
House on Ellicott's Hill
May 30, 1974
(#74001050)
N. Canal and Jefferson Sts.
31°33′45N 91°24′13W / 31.5625°N 91.403611°W / 31.5625; -91.403611 (House on Ellicott's Hill)
Natchez
59 Institute Hall
Institute Hall
Institute Hall
June 20, 1979
(#79001287)
111 S. Pearl St.
31°33′34N 91°24′12W / 31.559444°N 91.403333°W / 31.559444; -91.403333 (Institute Hall)
Natchez
60 Jefferson College
Jefferson College
Jefferson College
August 25, 1970
(#70000316)
North St.
31°34′52N 91°18′01W / 31.58111°N 91.30025°W / 31.58111; -91.30025 (Jefferson College)
Washington
61 William Johnson House
William Johnson House
William Johnson House
June 16, 1976
(#76001086)
210 State St.
31°33′34N 91°23′29W / 31.559444°N 91.391389°W / 31.559444; -91.391389 (William Johnson House)
Natchez
62 Keyhole House March 25, 1982
(#82003092)
1016 Main St.
31°33′43N 91°23′46W / 31.561944°N 91.396111°W / 31.561944; -91.396111 (Keyhole House)
Natchez
63 King's Tavern
King's Tavern
King's Tavern
May 6, 1971
(#71000444)
611 Jefferson St.
31°33′38N 91°23′57W / 31.560556°N 91.399167°W / 31.560556; -91.399167 (King's Tavern)
Natchez
64 Kingston Methodist Church
Kingston Methodist Church
Kingston Methodist Church
May 13, 1982
(#82003093)
Southeast of Natchez
31°23′21N 91°16′43W / 31.389167°N 91.278611°W / 31.389167; -91.278611 (Kingston Methodist Church)
Natchez
65 Koontz House
Koontz House
Koontz House
March 29, 1979
(#79001288)
303 S. Rankin St.
31°33′21N 91°24′07W / 31.555833°N 91.401944°W / 31.555833; -91.401944 (Koontz House)
Natchez
66 Lansdowne
Lansdowne
Lansdowne
July 24, 1978
(#78001581)
North of Natchez on Pine Ridge Rd.
31°35′04N 91°21′47W / 31.584444°N 91.363056°W / 31.584444; -91.363056 (Lansdowne)
Natchez Antebellum planter's mansion
67 Laurel Hill Plantation October 26, 1982
(#82000569)
South of Natchez off U.S. Route 61
31°25′20N 91°24′35W / 31.422222°N 91.409722°W / 31.422222; -91.409722 (Laurel Hill Plantation)
Natchez
68 Linden
Linden
Linden
September 1, 1978
(#78001582)
1 Linden Pl.
31°33′04N 91°23′01W / 31.551111°N 91.383611°W / 31.551111; -91.383611 (Linden)
Natchez
69 Lisle-Shields Town House March 29, 1979
(#79001289)
701 N. Union St.
31°33′50N 91°23′47W / 31.563889°N 91.396389°W / 31.563889; -91.396389 (Lisle-Shields Town House)
Natchez
70 Longwood
Longwood
Longwood
December 16, 1969
(#69000079)
1.5 miles southeast of Natchez
31°32′12N 91°24′17W / 31.536667°N 91.404722°W / 31.536667; -91.404722 (Longwood)
Natchez Octagonal, unfinished antebellum mansion, known also as Nutt's Folly
71 Magnolia Hill March 30, 1979
(#79001290)
Southeast of Natchez
31°26′40N 91°16′40W / 31.444444°N 91.277778°W / 31.444444; -91.277778 (Magnolia Hill)
Natchez
72 The Manse
The Manse
The Manse
March 7, 1979
(#79001291)
307 S. Rankin St.
31°33′20N 91°24′09W / 31.555556°N 91.4025°W / 31.555556; -91.4025 (The Manse)
Natchez
73 Mazique Archeological Site
Mazique Archeological Site
Mazique Archeological Site
October 23, 1991
(#91001529)
Address restricted[8]
Natchez
74 Meadvilla November 17, 1982
(#82000570)
Address restricted[8]
Washington
75 Melrose
Melrose
Melrose
May 30, 1974
(#74002253)
Melrose Ave.
31°32′32N 91°22′56W / 31.542222°N 91.382222°W / 31.542222; -91.382222 (Melrose)
Natchez
76 Mercer House August 9, 1979
(#79001292)
118 S. Wall St.
31°33′37N 91°24′18W / 31.560278°N 91.405°W / 31.560278; -91.405 (Mercer House)
Natchez
77 Mistletoe October 10, 1973
(#73001000)
Northeast of Natchez on Mississippi Highway 554
31°37′31N 91°19′00W / 31.625278°N 91.316667°W / 31.625278; -91.316667 (Mistletoe)
Natchez
78 Monmouth
Monmouth
Monmouth
April 26, 1973
(#73001001)
E. Franklin St. and Melrose Ave.
31°33′38N 91°23′10W / 31.560556°N 91.386111°W / 31.560556; -91.386111 (Monmouth)
Natchez
79 Montaigne
Montaigne
Montaigne
December 11, 1974
(#74001052)
Liberty Rd.
31°33′01N 91°22′46W / 31.550278°N 91.379444°W / 31.550278; -91.379444 (Montaigne)
Natchez
80 Montpellier
Montpellier
Montpellier
December 18, 1979
(#79001293)
Southeast of Natchez on Mississippi Highway 551
31°32′08N 91°21′03W / 31.535556°N 91.350833°W / 31.535556; -91.350833 (Montpellier)
Natchez
81 Mount Olive November 28, 1980
(#80002194)
Northeast of Natchez
31°37′14N 91°20′27W / 31.620556°N 91.340833°W / 31.620556; -91.340833 (Mount Olive)
Natchez
82 Mount Repose
Mount Repose
Mount Repose
June 19, 1979
(#79001294)
North of Natchez on Mississippi Highway 555
31°38′12N 91°20′40W / 31.636667°N 91.344444°W / 31.636667; -91.344444 (Mount Repose)
Natchez
83 Myrtle Bank
Myrtle Bank
Myrtle Bank
December 22, 1978
(#78001583)
408 N. Pearl St.
31°33′48N 91°24′02W / 31.563333°N 91.400556°W / 31.563333; -91.400556 (Myrtle Bank)
Natchez
84 Natchez On-Top-of-the-Hill Historic District
Natchez On-Top-of-the-Hill Historic District
Natchez On-Top-of-the-Hill Historic District
September 17, 1979
(#79003381)
U.S. Routes 61, 84, and 98
31°33′34N 91°24′09W / 31.559444°N 91.4025°W / 31.559444; -91.4025 (Natchez On-Top-of-the-Hill Historic District)
Natchez
85 Natchez Bluffs and Under-the-Hill Historic District
Natchez Bluffs and Under-the-Hill Historic District
Natchez Bluffs and Under-the-Hill Historic District
April 11, 1972
(#72000685)
Bounded by S. Canal St., Broadway, and Mississippi River
31°33′32N 91°25′36W / 31.558889°N 91.426667°W / 31.558889; -91.426667 (Natchez Bluffs and Under-the-Hill Historic District)
Natchez
86 Natchez National Cemetery
Natchez National Cemetery
Natchez National Cemetery
November 22, 1999
(#99001387)
41 Cemetery Rd.
31°34′51N 91°23′42W / 31.580833°N 91.395°W / 31.580833; -91.395 (Natchez National Cemetery)
Natchez
87 Natchez National Historical Park
Natchez National Historical Park
Natchez National Historical Park
October 7, 1988
(#01000276)
PO Box 1208
31°32′36N 91°22′59W / 31.5433°N 91.3831°W / 31.5433; -91.3831 (Natchez National Historical Park)
Natchez
88 Neibert-Fisk House
Neibert-Fisk House
Neibert-Fisk House
January 22, 1979
(#79001295)
310 N. Wall St.
31°33′48N 91°24′07W / 31.563333°N 91.401944°W / 31.563333; -91.401944 (Neibert-Fisk House)
Natchez
89 Oakland
Oakland
Oakland
October 21, 1976
(#76001087)
9 Oakhurst Dr.
31°33′00N 91°22′30W / 31.55°N 91.375°W / 31.55; -91.375 (Oakland)
Natchez
90 Oakland June 29, 1989
(#89000781)
Lower Woodville Rd.
31°24′42N 91°24′21W / 31.411667°N 91.405833°W / 31.411667; -91.405833 (Oakland)
Natchez
91 Oakwood May 9, 1985
(#85000968)
Off Kingston Rd.
31°25′01N 91°16′28W / 31.416944°N 91.274444°W / 31.416944; -91.274444 (Oakwood)
Natchez
92 Charles Patterson House June 24, 1994
(#94000645)
506 S. Union St.
31°33′17N 91°24′20W / 31.554722°N 91.405556°W / 31.554722; -91.405556 (Charles Patterson House)
Natchez
93 Pine Ridge Church
Pine Ridge Church
Pine Ridge Church
December 13, 1979
(#79001296)
Northeast of Natchez at Pine Ridge Rd. and Mississippi Highway 554
31°37′51N 91°20′57W / 31.630833°N 91.349167°W / 31.630833; -91.349167 (Pine Ridge Church)
Natchez
94 Pleasant Hill
Pleasant Hill
Pleasant Hill
March 28, 1979
(#79001297)
310 Pearl St.
31°33′28N 91°24′20W / 31.557778°N 91.405556°W / 31.557778; -91.405556 (Pleasant Hill)
Natchez
95 Prentiss Club
Prentiss Club
Prentiss Club
April 17, 1979
(#79001298)
Pearl and Jefferson Sts.
31°33′42N 91°24′06W / 31.561667°N 91.401667°W / 31.561667; -91.401667 (Prentiss Club)
Natchez
96 Propinquity July 26, 2023
(#100008884)
48 Powlett Rd.
31°35′17N 91°17′08W / 31.5881°N 91.2856°W / 31.5881; -91.2856 (Propinquity)
Natchez vicinity
97 Ratcliffe Mound Site December 30, 2004
(#04001406)
Address restricted[8]
Washington
98 Ravenna November 4, 1982
(#82004975)
601 S. Union St.
31°33′12N 91°24′19W / 31.553333°N 91.405278°W / 31.553333; -91.405278 (Ravenna)
Natchez
99 Ravennaside
Ravennaside
Ravennaside
July 5, 1979
(#79001299)
601 S. Union St.
31°32′47N 91°24′33W / 31.546389°N 91.409167°W / 31.546389; -91.409167 (Ravennaside)
Natchez
100 Richmond
Richmond
Richmond
November 16, 1978
(#78001584)
Government Fleet Rd.
31°32′47N 91°24′33W / 31.546389°N 91.409167°W / 31.546389; -91.409167 (Richmond)
Natchez
101 Roos House November 8, 1979
(#79001300)
208 Linton Ave.
31°34′08N 91°23′57W / 31.568889°N 91.399167°W / 31.568889; -91.399167 (Roos House)
Natchez
102 Rosalie
Rosalie
Rosalie
August 16, 1977
(#77000781)
100 Orleans St.
31°33′32N 91°24′30W / 31.558889°N 91.408333°W / 31.558889; -91.408333 (Rosalie)
Natchez
103 Rose Hill Missionary Baptist Church December 12, 2023
(#100009625)
607½ Madison Street
31°33′46N 91°23′51W / 31.5628°N 91.3974°W / 31.5628; -91.3974 (Rose Hill Missionary Baptist Church)
Natchez
104 Routhland August 22, 1977
(#77000782)
92 Winchester Rd.
31°33′04N 91°23′42W / 31.551241°N 91.394970°W / 31.551241; -91.394970 (Routhland)
Natchez
105 Saragossa
Saragossa
Saragossa
November 24, 1980
(#80002196)
South of Natchez on Saragossa Rd.
31°29′30N 91°24′06W / 31.491667°N 91.401667°W / 31.491667; -91.401667 (Saragossa)
Natchez
106 Selma Plantation House
Selma Plantation House
Selma Plantation House
June 15, 1989
(#89000207)
467 Selma Rd.
31°36′01N 91°16′12W / 31.600278°N 91.27°W / 31.600278; -91.27 (Selma Plantation House)
Natchez
107 Shadyside March 29, 1979
(#79001301)
107 Shadyside St.
31°33′49N 91°23′27W / 31.563611°N 91.390833°W / 31.563611; -91.390833 (Shadyside)
Natchez
108 Shaw-Nosser House December 14, 2023
(#100009624)
207 Linton Avenue
31°34′00N 91°24′03W / 31.5668°N 91.4009°W / 31.5668; -91.4009 (Shaw-Nosser House)
Natchez
109 Smart-Griffin House May 18, 1979
(#79001302)
180 St. Catherine St.
31°33′22N 91°23′15W / 31.556111°N 91.3875°W / 31.556111; -91.3875 (Smart-Griffin House)
Natchez
110 Smith-Bontura-Evans House
Smith-Bontura-Evans House
Smith-Bontura-Evans House
March 29, 1978
(#78001585)
107 Broadway St.
31°33′40N 91°24′22W / 31.561111°N 91.406111°W / 31.561111; -91.406111 (Smith-Bontura-Evans House)
Natchez
111 Smithland April 2, 1987
(#87000575)
1 mile south of Kingston-Hutchins Rd.
31°23′03N 91°21′13W / 31.384167°N 91.353611°W / 31.384167; -91.353611 (Smithland)
Natchez
112 Spokane Mound Archaeological Site July 15, 2022
(#100007425)
Address restricted[8]
Natchez vicinity
113 Stanton Hall
Stanton Hall
Stanton Hall
May 30, 1974
(#74002254)
High St. between Pearl and Commerce Sts.
31°33′45N 91°24′01W / 31.5625°N 91.400278°W / 31.5625; -91.400278 (Stanton Hall)
Natchez
114 Texada Tavern
Texada Tavern
Texada Tavern
April 17, 1979
(#79001303)
222 S. Wall St.
31°33′23N 91°24′06W / 31.556389°N 91.401667°W / 31.556389; -91.401667 (Texada Tavern)
Natchez
115 Tillman House
Tillman House
Tillman House
April 17, 1979
(#79001304)
506 High St.
31°33′42N 91°24′00W / 31.561667°N 91.4°W / 31.561667; -91.4 (Tillman House)
Natchez
116 Traveller's Rest
Traveller's Rest
Traveller's Rest
May 3, 1984
(#84002110)
Address restricted[8]
Natchez
117 Upriver Residential District December 1, 1983
(#83004371)
Roughly bounded by Pine, Monroe, Elm-Bishop, and Ridge-Maple Sts.
31°34′00N 91°23′49W / 31.566667°N 91.396944°W / 31.566667; -91.396944 (Upriver Residential District)
Natchez
118 Van Court Town House
Van Court Town House
Van Court Town House
July 9, 1980
(#80004474)
510 Washington St.
31°33′25N 91°24′28W / 31.556944°N 91.407778°W / 31.556944; -91.407778 (Van Court Town House)
Natchez
119 Warren-Erwin House March 19, 1982
(#82003095)
Palestine Rd.
31°33′26N 91°17′53W / 31.557222°N 91.298056°W / 31.557222; -91.298056 (Warren-Erwin House)
Washington
120 Washington Methodist Church
Washington Methodist Church
Washington Methodist Church
September 4, 1986
(#86002168)
Main and Church Sts.
31°34′41N 91°18′08W / 31.578056°N 91.302222°W / 31.578056; -91.302222 (Washington Methodist Church)
Washington
121 Weymouth Hall
Weymouth Hall
Weymouth Hall
March 12, 1980
(#80002197)
1 Cemetery Rd.
31°34′30N 91°23′38W / 31.575°N 91.393889°W / 31.575; -91.393889 (Weymouth Hall)
Natchez
122 White Cottage October 13, 1983
(#83003937)
71 Homochitto St.
31°33′02N 91°23′19W / 31.550556°N 91.388611°W / 31.550556; -91.388611 (White Cottage)
Natchez
123 Winchester House January 31, 1979
(#79001305)
816 Main St.
31°33′25N 91°23′55W / 31.556944°N 91.398611°W / 31.556944; -91.398611 (Winchester House)
Natchez
124 Woodlawn Historic District November 7, 1995
(#95001250)
Roughly bounded by Martin Luther King St., E. Stiers and Old College Lns., and Elm and Bishop Sts.
31°34′03N 91°23′24W / 31.5675°N 91.39°W / 31.5675; -91.39 (Woodlawn Historic District)
Natchez
125 Woodstock June 29, 1989
(#89000782)
Carmel Church Rd., 12 miles southeast of Natchez
31°25′33N 91°19′30W / 31.425833°N 91.325°W / 31.425833; -91.325 (Woodstock)
Natchez

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Patrick Murphy House April 9, 1980
(#80002195)
July 25, 1997 21 Irvine Lane
Natchez Destroyed by fire in 1993[9]
2 U.S. Marine Hospital
U.S. Marine Hospital
U.S. Marine Hospital
November 29, 1978
(#78001586)
May 15, 1987 801 Maple St.
Natchez Destroyed by fire on August 4, 1984[10][11]

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  • ^ 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.
  • ^ "Concord Quarters". Concord.
  • ^ Location derived from this National Park Service webpage; the NRIS lists the site as "Address Restricted"
  • ^ a b c d e 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.
  • ^ MDAH
  • ^ MDAH
  • ^ "Natchez mourns hospital destroyed in fire". The Clarion-Ledger. August 19, 1984. p. 1B. Retrieved July 31, 2022 – via Newspapers.com.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Adams_County,_Mississippi&oldid=1225533592"

    Categories: 
    Adams County, Mississippi
    Lists of National Register of Historic Places in Mississippi by county
    National Register of Historic Places in Adams County, Mississippi
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 25 May 2024, at 01:32 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki