National Register of Historic Places listings in Lowndes County, Mississippi


Location of Lowndes County in Mississippi

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lowndes 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 34 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another property was once listed but has 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 Brownrigg-Harris-Kennebrew House
Brownrigg-Harris-Kennebrew House
Brownrigg-Harris-Kennebrew House
May 22, 1978
(#78001614)
515 9th St. N.
33°30′07″N 88°25′24″W / 33.501944°N 88.423333°W / 33.501944; -88.423333 (Brownrigg-Harris-Kennebrew House)
Columbus
2 Butler Mound and Village Site December 8, 1978
(#78001615)
Address restricted[6]
Columbus
3 The Cedars
The Cedars
The Cedars
March 29, 1979
(#79001328)
1311 Military Rd.
33°30′36″N 88°25′09″W / 33.51°N 88.419167°W / 33.51; -88.419167 (The Cedars)
Columbus
4 Columbus Bridge
Columbus Bridge
Columbus Bridge
November 16, 1988
(#88002396)
Spans the Tombigbee River on Old U.S. Route 82
33°29′37″N 88°26′03″W / 33.493611°N 88.434167°W / 33.493611; -88.434167 (Columbus Bridge)
Columbus
5 Columbus Central Commercial Historic District April 23, 1980
(#80002284)
U.S. Routes 45 and 82
33°29′47″N 88°25′39″W / 33.496389°N 88.4275°W / 33.496389; -88.4275 (Columbus Central Commercial Historic District)
Columbus
6 Cox-Uithoven House
Cox-Uithoven House
Cox-Uithoven House
May 8, 1980
(#80002285)
North of Columbus on Old Aberdeen Rd.
33°36′03″N 88°27′28″W / 33.600833°N 88.457778°W / 33.600833; -88.457778 (Cox-Uithoven House)
Columbus
7 William E. Ervin House December 1, 1989
(#89002053)
Armstrong Rd./Route 4, southeast of Columbus
33°28′33″N 88°20′40″W / 33.475833°N 88.344444°W / 33.475833; -88.344444 (William E. Ervin House)
Columbus
8 Factory Hill-Frog Bottom-Burns Bottom Historic District September 2, 1980
(#80002286)
Roughly bounded by 2nd and 6th Aves. and 2nd and 5th Sts.
33°29′52″N 88°25′51″W / 33.497778°N 88.430833°W / 33.497778; -88.430833 (Factory Hill-Frog Bottom-Burns Bottom Historic District)
Columbus
9 Friendship Cemetery
Friendship Cemetery
Friendship Cemetery
July 23, 1980
(#80002287)
1300 4th St.
33°28′51″N 88°25′50″W / 33.480833°N 88.430556°W / 33.480833; -88.430556 (Friendship Cemetery)
Columbus
10 Kenneth Gatchell House
Kenneth Gatchell House
Kenneth Gatchell House
March 21, 1978
(#78001616)
1411 College St.
33°29′45″N 88°25′00″W / 33.495833°N 88.416667°W / 33.495833; -88.416667 (Kenneth Gatchell House)
Columbus
11 Harris-Banks House
Harris-Banks House
Harris-Banks House
November 16, 1978
(#78001617)
122 7th Ave., S.
33°29′17″N 88°25′52″W / 33.488056°N 88.431111°W / 33.488056; -88.431111 (Harris-Banks House)
Columbus
12 Hickory Sticks April 29, 1977
(#77000792)
1206 N. 7th St.
33°30′32″N 88°25′31″W / 33.508889°N 88.425278°W / 33.508889; -88.425278 (Hickory Sticks)
Columbus
13 James Creek No. 1 Site May 23, 1978
(#78001618)
Address restricted[6]
Columbus
14 Jones-Banks-Leigh House
Jones-Banks-Leigh House
Jones-Banks-Leigh House
October 31, 1985
(#85003445)
824 8th St., N.
33°30′12″N 88°25′35″W / 33.503333°N 88.426389°W / 33.503333; -88.426389 (Jones-Banks-Leigh House)
Columbus
15 S.D. Lee High School
S.D. Lee High School
S.D. Lee High School
March 25, 2019
(#100003552)
1815 Military Rd.
33°30′56″N 88°25′02″W / 33.5155°N 88.4172°W / 33.5155; -88.4172 (S.D. Lee High School)
Columbus
16 S.D. Lee House
S.D. Lee House
S.D. Lee House
May 6, 1971
(#71000456)
314 N. 7th St.
33°29′54″N 88°25′32″W / 33.498333°N 88.425556°W / 33.498333; -88.425556 (S.D. Lee House)
Columbus
17 Lindamood Building of Palmer Home for Children
Lindamood Building of Palmer Home for Children
Lindamood Building of Palmer Home for Children
June 24, 1993
(#93000574)
912 11th Ave., S.
33°29′04″N 88°25′17″W / 33.484444°N 88.421389°W / 33.484444; -88.421389 (Lindamood Building of Palmer Home for Children)
Columbus
18 MacKay Mound August 25, 1978
(#78001619)
Address restricted[6]
Columbus
19 Charles McLaran House
Charles McLaran House
Charles McLaran House
December 12, 1976
(#76001102)
514 2nd St., S.
33°29′24″N 88°25′54″W / 33.49°N 88.431667°W / 33.49; -88.431667 (Charles McLaran House)
Columbus
20 Motley Slough Bridge
Motley Slough Bridge
Motley Slough Bridge
November 16, 1988
(#88002405)
Spans Motley Slough on Shaeffer's Chapel Rd.
33°26′21″N 88°31′08″W / 33.439167°N 88.518889°W / 33.439167; -88.518889 (Motley Slough Bridge)
Columbus
21 Mt. Pleasant Methodist Church
Mt. Pleasant Methodist Church
Mt. Pleasant Methodist Church
July 5, 2007
(#07000649)
2382 Wright Rd.
33°36′31″N 88°20′11″W / 33.608611°N 88.336389°W / 33.608611; -88.336389 (Mt. Pleasant Methodist Church)
Caledonia
22 Old Fort House
Old Fort House
Old Fort House
October 31, 1985
(#85003444)
510 7th St., N.
33°30′00″N 88°25′34″W / 33.5°N 88.426111°W / 33.5; -88.426111 (Old Fort House)
Columbus
23 Old St. Paul's Episcopal Church Rectory
Old St. Paul's Episcopal Church Rectory
Old St. Paul's Episcopal Church Rectory
July 12, 1996
(#96000702)
300 Main St.
33°29′40″N 88°25′49″W / 33.494444°N 88.430278°W / 33.494444; -88.430278 (Old St. Paul's Episcopal Church Rectory)
Columbus
24 Owen-Richardson-Owen House March 7, 2007
(#07000122)
1709 9th St., S.
33°28′37″N 88°25′20″W / 33.476944°N 88.422222°W / 33.476944; -88.422222 (Owen-Richardson-Owen House)
Columbus
25 Plymouth
Plymouth
Plymouth
April 22, 1980
(#80002288)
Address restricted[6]
Columbus
26 Rosedale
Rosedale
Rosedale
June 24, 1994
(#94000642)
1523 9th St., S.
33°28′49″N 88°25′15″W / 33.480278°N 88.420833°W / 33.480278; -88.420833 (Rosedale)
Columbus
27 Sims-Brown House
Sims-Brown House
Sims-Brown House
October 30, 1997
(#97001297)
324 9th St., N.
33°29′56″N 88°25′25″W / 33.498889°N 88.423611°W / 33.498889; -88.423611 (Sims-Brown House)
Columbus
28 Snowdoun
Snowdoun
Snowdoun
October 19, 1978
(#78001620)
906 3rd Ave., N.
33°29′54″N 88°25′23″W / 33.498333°N 88.423056°W / 33.498333; -88.423056 (Snowdoun)
Columbus
29 South Columbus Historic District
South Columbus Historic District
South Columbus Historic District
June 8, 1982
(#82003104)
U.S. Route 82; also 1124 Main St.; also roughly bounded by Main and College Sts., 3rd and 4th Aves. South, 9th' 15th, South 7th and 1st Sts., Tombigbee R.
33°28′27″N 88°25′18″W / 33.474167°N 88.421667°W / 33.474167; -88.421667 (South Columbus Historic District)
Columbus Second and third address groups represent boundary changes approved July 27, 2005 and September 29, 2021.
30 Sykes-Leigh House March 14, 1985
(#85000555)
719-7th St., N.
33°30′08″N 88°25′40″W / 33.502222°N 88.427778°W / 33.502222; -88.427778 (Sykes-Leigh House)
Columbus
31 Symons House
Symons House
Symons House
March 28, 1979
(#79001329)
304 4th Ave., S.
33°29′30″N 88°25′47″W / 33.491667°N 88.429722°W / 33.491667; -88.429722 (Symons House)
Columbus
32 U.S. Post Office
U.S. Post Office
U.S. Post Office
April 21, 1983
(#83000958)
524 Main St.
33°29′42″N 88°25′37″W / 33.495°N 88.426944°W / 33.495; -88.426944 (U.S. Post Office)
Columbus
33 Waverly Bridge
Waverly Bridge
Waverly Bridge
March 20, 1989
(#88002412)
Spans the Tombigbee River on the Columbus and Greenville Railway
33°33′54″N 88°29′48″W / 33.565°N 88.496667°W / 33.565; -88.496667 (Waverly Bridge)
Columbus Extends into Clay County
34 Weaver Place
Weaver Place
Weaver Place
November 16, 1978
(#78001621)
216 3rd Ave., S.
33°29′33″N 88°25′46″W / 33.4925°N 88.429444°W / 33.4925; -88.429444 (Weaver Place)
Columbus

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Bethel Presbyterian Church December 19, 1986
(#86003126)
June 23, 2003 12 mi. off US 45
Columbus vicinity Destroyed by an F3 tornado during the 2002 Veterans Day Weekend tornado outbreak November 10, 2002[7][8]

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. ^ a b c d 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. ^ MDAH
  8. ^ "Daylight reveals twisters' devastation". The Clarion-Ledger. November 12, 2002. p. 5A. Retrieved July 31, 2022 – via Newspapers.com.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Lowndes_County,_Mississippi&oldid=1161917124"