National Register of Historic Places listings in Utah County, Utah

National Register of Historic Places listings in Utah County, Utah
Location of Utah County in Utah

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Utah County, Utah, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 172 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 George and Temperance Adams House 01999-12-30December 30, 1999 196 W. 400 South
40°17′25″N 111°41′58″W / 40.290278°N 111.699444°W / 40.290278; -111.699444 (George and Temperance Adams House)
Orem
2 John Alma Adams House 01987-06-09June 9, 1987 625 E. 200 South
40°21′42″N 111°43′34″W / 40.361667°N 111.726111°W / 40.361667; -111.726111 (John Alma Adams House)
Pleasant Grove
3 William D. Alexander House
William D. Alexander House
01983-07-28July 28, 1983 91 W. 200 South
40°13′51″N 111°39′33″W / 40.230833°N 111.659167°W / 40.230833; -111.659167 (William D. Alexander House)
Provo
4 Dr. Samuel H. Allen House and Carriage House
Dr. Samuel H. Allen House and Carriage House
01979-05-18May 18, 1979 135 E. 200 North
40°14′12″N 111°39′19″W / 40.236667°N 111.655278°W / 40.236667; -111.655278 (Dr. Samuel H. Allen House and Carriage House)
Provo
5 Alpine City Hall 01991-12-19December 19, 1991 20 N. Main St.
40°27′12″N 111°46′36″W / 40.453333°N 111.776667°W / 40.453333; -111.776667 (Alpine City Hall)
Alpine
6 Alpine LDS Church Meetinghouse 01990-05-24May 24, 1990 50 N. Main St.
40°27′14″N 111°46′37″W / 40.453889°N 111.776944°W / 40.453889; -111.776944 (Alpine LDS Church Meetinghouse)
Alpine
7 American Fork Cemetery Rock Wall 01994-10-07October 7, 1994 600 N. 100 East
40°23′21″N 111°47′47″W / 40.389167°N 111.796389°W / 40.389167; -111.796389 (American Fork Cemetery Rock Wall)
American Fork
8 American Fork City Hall
American Fork City Hall
01994-04-07April 7, 1994 31 Church St.
40°22′23″N 111°47′50″W / 40.373056°N 111.797222°W / 40.373056; -111.797222 (American Fork City Hall)
American Fork
9 American Fork Historic District 01998-12-10December 10, 1998 Roughly along 100 South from 300 West to 200 East
40°22′29″N 111°47′59″W / 40.374722°N 111.799722°W / 40.374722; -111.799722 (American Fork Historic District)
American Fork
10 American Fork Presbyterian Church
American Fork Presbyterian Church
01980-05-23May 23, 1980 75 N. 1st East St.
40°22′41″N 111°47′44″W / 40.378056°N 111.795556°W / 40.378056; -111.795556 (American Fork Presbyterian Church)
American Fork
11 American Fork Second Ward Meetinghouse 01992-03-10March 10, 1992 130 W. 100 South
40°22′32″N 111°48′05″W / 40.375556°N 111.801389°W / 40.375556; -111.801389 (American Fork Second Ward Meetinghouse)
American Fork
12 American Fork Third Ward Meetinghouse 02002-12-20December 20, 2002 190 W. 300 North
40°23′01″N 111°48′09″W / 40.383611°N 111.8025°W / 40.383611; -111.8025 (American Fork Third Ward Meetinghouse)
American Fork
13 Ashton-Driggs House 01972-04-14April 14, 1972 119 E. Battlecreek Rd.
40°21′42″N 111°44′13″W / 40.361667°N 111.736944°W / 40.361667; -111.736944 (Ashton-Driggs House)
Pleasant Grove
14 Thomas Austin House 01982-07-26July 26, 1982 427 E. 500 North
40°23′39″N 111°50′32″W / 40.394167°N 111.842222°W / 40.394167; -111.842222 (Thomas Austin House)
Lehi
15 Bank of American Fork
Bank of American Fork
01993-03-09March 9, 1993 5 E. Main St.
40°22′37″N 111°47′51″W / 40.376944°N 111.7975°W / 40.376944; -111.7975 (Bank of American Fork)
American Fork
16 David and Drusilla Baxter House
David and Drusilla Baxter House
01998-06-11June 11, 1998 206 W. 1600 North
40°19′37″N 111°42′01″W / 40.326944°N 111.700278°W / 40.326944; -111.700278 (David and Drusilla Baxter House)
Orem
17 Beck No. 2 Mine 01979-03-14March 14, 1979 Southeast of Eureka
39°56′38″N 112°05′48″W / 39.943889°N 112.096667°W / 39.943889; -112.096667 (Beck No. 2 Mine)
Eureka
18 George Angus and Martha Ansil Beebe House
George Angus and Martha Ansil Beebe House
01980-10-31October 31, 1980 489 W. 100 South
40°13′56″N 111°39′58″W / 40.232222°N 111.666111°W / 40.232222; -111.666111 (George Angus and Martha Ansil Beebe House)
Provo
19 Beers House-Hotel 01994-04-07April 7, 1994 65 N. 100 East
40°21′54″N 111°44′16″W / 40.365°N 111.737778°W / 40.365; -111.737778 (Beers House-Hotel)
Pleasant Grove
20 Roswell Darius Bird, Sr. House 01980-11-28November 28, 1980 115 S. Main St.
40°07′46″N 111°34′40″W / 40.129444°N 111.577778°W / 40.129444; -111.577778 (Roswell Darius Bird, Sr. House)
Mapleton
21 John E. Booth House
John E. Booth House
01982-02-11February 11, 1982 59 W. 500 North
40°14′25″N 111°39′32″W / 40.240278°N 111.658889°W / 40.240278; -111.658889 (John E. Booth House)
Provo
22 William and Ann Bringhurst House 01998-01-05January 5, 1998 306 S. 200 West
40°09′45″N 111°36′49″W / 40.1625°N 111.613611°W / 40.1625; -111.613611 (William and Ann Bringhurst House)
Springville
23 George M. Brown House
George M. Brown House
01982-12-01December 1, 1982 284 E. 100 North
40°14′06″N 111°39′10″W / 40.235°N 111.652778°W / 40.235; -111.652778 (George M. Brown House)
Provo
24 Stephen and Mary Bunnell House 01996-10-22October 22, 1996 970 S. 800 West on the campus of Utah Valley University
40°16′48″N 111°42′55″W / 40.28°N 111.715278°W / 40.28; -111.715278 (Stephen and Mary Bunnell House)
Orem
25 Caffrey and Davis Furniture Company-Senior Hotel 01998-01-05January 5, 1998 296 S. Main St.
40°09′48″N 111°36′37″W / 40.163333°N 111.610278°W / 40.163333; -111.610278 (Caffrey and Davis Furniture Company-Senior Hotel)
Springville
26 Camp Floyd Site 01974-11-11November 11, 1974 0.5 miles south of Fairfield
40°15′26″N 112°06′14″W / 40.257222°N 112.103889°W / 40.257222; -112.103889 (Camp Floyd Site)
Fairfield
27 Camp Williams Hostess House/Officers' Club 01985-04-01April 1, 1985 Off State Route 68
40°26′03″N 111°55′17″W / 40.434167°N 111.921389°W / 40.434167; -111.921389 (Camp Williams Hostess House/Officers' Club)
Camp W. G. Williams
28 Carter-Terry-Call House 01998-06-11June 11, 1998 815 E. 800 South
40°16′57″N 111°40′31″W / 40.2825°N 111.675278°W / 40.2825; -111.675278 (Carter-Terry-Call House)
Orem
29 Cedar Fort School 02000-04-06April 6, 2000 40 E. Center St.
40°19′37″N 112°06′19″W / 40.326944°N 112.105278°W / 40.326944; -112.105278 (Cedar Fort School)
Cedar Fort
30 Charcoal Kilns 01979-03-14March 14, 1979 Northeast of Eureka
39°58′25″N 112°04′00″W / 39.973611°N 112.066667°W / 39.973611; -112.066667 (Charcoal Kilns)
Eureka
31 Delbert and Ora Chipman House 01995-01-25January 25, 1995 317 E. Main St.
40°22′25″N 111°47′21″W / 40.373611°N 111.789167°W / 40.373611; -111.789167 (Delbert and Ora Chipman House)
American Fork
32 Henry & Elizabeth Parker Chipman House 02010-02-01February 1, 2010 846 E. 300 N.
40°22′58″N 111°46′30″W / 40.382814°N 111.775017°W / 40.382814; -111.775017 (Henry & Elizabeth Parker Chipman House)
American Fork
33 Christeele Acres Historic District 01999-12-30December 30, 1999 Roughly bounded by State St., 900 South, 450 East, and 1010 South
40°16′46″N 111°41′06″W / 40.279444°N 111.685°W / 40.279444; -111.685 (Christeele Acres Historic District)
Orem
34 Clark-Taylor House
Clark-Taylor House
01975-10-07October 7, 1975 306 N. 500 West
40°14′17″N 111°39′59″W / 40.238056°N 111.666389°W / 40.238056; -111.666389 (Clark-Taylor House)
Provo
35 Clinger-Booth House 01998-06-11June 11, 1998 468 S. Main St.
40°17′19″N 111°41′42″W / 40.288611°N 111.695°W / 40.288611; -111.695 (Clinger-Booth House)
Orem
36 Harvey H. Cluff House
Harvey H. Cluff House
01982-08-04August 4, 1982 174 N. 100 East
40°14′10″N 111°39′21″W / 40.236111°N 111.655833°W / 40.236111; -111.655833 (Harvey H. Cluff House)
Provo
37 Alexander and Nellie P. Cordner House 01998-06-11June 11, 1998 415 S. 400 East
40°17′22″N 111°41′06″W / 40.289444°N 111.685°W / 40.289444; -111.685 (Alexander and Nellie P. Cordner House)
Orem
38 William James and Edna Cordner House
William James and Edna Cordner House
01998-06-11June 11, 1998 440 S. State St.
40°17′21″N 111°41′28″W / 40.289167°N 111.691111°W / 40.289167; -111.691111 (William James and Edna Cordner House)
Orem
39 Cordner-Calder House 01998-06-11June 11, 1998 305 S. 900 East
40°17′29″N 111°40′22″W / 40.291389°N 111.672778°W / 40.291389; -111.672778 (Cordner-Calder House)
Orem
40 Crandall Houses 01983-01-19January 19, 1983 112 and 136 E. 200 North
40°10′09″N 111°36′28″W / 40.169167°N 111.607778°W / 40.169167; -111.607778 (Crandall Houses)
Springville
41 William J. and Lizzie Cullimore House
William J. and Lizzie Cullimore House
01998-06-11June 11, 1998 396 W. 1600 North
40°19′40″N 111°42′17″W / 40.327778°N 111.704722°W / 40.327778; -111.704722 (William J. and Lizzie Cullimore House)
Orem
42 Thomas R. Cutler Mansion 01984-07-12July 12, 1984 150 E. State St.
40°23′45″N 111°50′42″W / 40.395833°N 111.845°W / 40.395833; -111.845 (Thomas R. Cutler Mansion)
Lehi
43 Dallin House 01994-03-31March 31, 1994 253 S. 300 East
40°09′45″N 111°36′11″W / 40.1625°N 111.603056°W / 40.1625; -111.603056 (Dallin House)
Springville
44 Charles E. Davies House
Charles E. Davies House
01982-08-04August 4, 1982 388 W. 300 North
40°14′17″N 111°39′52″W / 40.238056°N 111.664444°W / 40.238056; -111.664444 (Charles E. Davies House)
Provo
45 Joshua Davis House 01998-06-11June 11, 1998 1888 S. Main St.
40°15′46″N 111°41′39″W / 40.262778°N 111.694167°W / 40.262778; -111.694167 (Joshua Davis House)
Orem
46 Davis-Ercanbrack Farmstead 01998-10-02October 2, 1998 2044 S. Main St.
40°15′37″N 111°41′40″W / 40.260278°N 111.694444°W / 40.260278; -111.694444 (Davis-Ercanbrack Farmstead)
Orem
47 Roe A. and Louise R. Deal House 01998-01-05January 5, 1998 39 E. 200 North
40°09′52″N 111°36′34″W / 40.164444°N 111.609444°W / 40.164444; -111.609444 (Roe A. and Louise R. Deal House)
Springville
48 Deal-Mendenhall Hall 01998-01-05January 5, 1998 163 E. 200 North
40°10′12″N 111°36′24″W / 40.17°N 111.606667°W / 40.17; -111.606667 (Deal-Mendenhall Hall)
Springville
49 Cecil I. and Mildred H. Dimick House 01998-06-11June 11, 1998 575 W. 800 North
40°18′43″N 111°42′33″W / 40.311944°N 111.709167°W / 40.311944; -111.709167 (Cecil I. and Mildred H. Dimick House)
Orem
50 Christopher F. Dixon, Jr., House 01977-11-07November 7, 1977 248 N. Main St.
40°02′46″N 111°43′52″W / 40.046111°N 111.731111°W / 40.046111; -111.731111 (Christopher F. Dixon, Jr., House)
Payson
51 John Dixon House 01978-02-17February 17, 1978 218 N. Main St.
40°02′45″N 111°43′53″W / 40.045833°N 111.731389°W / 40.045833; -111.731389 (John Dixon House)
Payson
52 Samuel Douglass House 01992-08-21August 21, 1992 215 N. Main St.
40°02′45″N 111°43′54″W / 40.045833°N 111.731667°W / 40.045833; -111.731667 (Samuel Douglass House)
Payson
53 Frederick and Della Dunn House 01990-08-03August 3, 1990 145 N. Main St.
40°10′09″N 111°36′37″W / 40.169167°N 111.610278°W / 40.169167; -111.610278 (Frederick and Della Dunn House)
Springville
54 Dunn-Binnall House & Farmstead 02010-02-01February 1, 2010 352 N. 200 East
40°23′02″N 111°47′33″W / 40.384003°N 111.792364°W / 40.384003; -111.792364 (Dunn-Binnall House & Farmstead)
American Fork
55 Dr. Elmo and Rhea Eddington House 01998-12-04December 4, 1998 617 N. 100 East
40°23′46″N 111°50′46″W / 40.396111°N 111.846111°W / 40.396111; -111.846111 (Dr. Elmo and Rhea Eddington House)
Lehi
56 Simon P. Eggertsen, Sr. House
Simon P. Eggertsen, Sr. House
01977-09-13September 13, 1977 390 S. 500 West
40°13′43″N 111°40′01″W / 40.228611°N 111.666944°W / 40.228611; -111.666944 (Simon P. Eggertsen, Sr. House)
Provo
57 Eureka Lilly Headframe 01979-03-14March 14, 1979 East of Eureka
Eureka
58 Fairfield District School
Fairfield District School
01987-08-06August 6, 1987 59 N. Church St.
40°15′42″N 112°05′24″W / 40.261667°N 112.09°W / 40.261667; -112.09 (Fairfield District School)
Fairfield
59 Joseph H. Frisby House
Joseph H. Frisby House
01984-07-13July 13, 1984 209 N. 400 West
40°14′12″N 111°39′58″W / 40.236667°N 111.666111°W / 40.236667; -111.666111 (Joseph H. Frisby House)
Provo
60 Fugal Blacksmith Shop
Fugal Blacksmith Shop
01994-04-07April 7, 1994 Approximately 680 N. 400 East
40°22′15″N 111°43′54″W / 40.370833°N 111.731667°W / 40.370833; -111.731667 (Fugal Blacksmith Shop)
Pleasant Grove
61 Fugal Dugout House 01986-03-27March 27, 1986 630 N. 400 East
40°22′14″N 111°43′55″W / 40.370556°N 111.731944°W / 40.370556; -111.731944 (Fugal Dugout House)
Pleasant Grove
62 Roy H. and Florence B. Gappmayer House 01998-06-11June 11, 1998 95 E. 1200 South
40°16′31″N 111°41′32″W / 40.275278°N 111.692222°W / 40.275278; -111.692222 (Roy H. and Florence B. Gappmayer House)
Orem
63 Ira W. Gardner House 01977-07-28July 28, 1977 10 N. Main St.
40°03′17″N 111°40′20″W / 40.054722°N 111.672222°W / 40.054722; -111.672222 (Ira W. Gardner House)
Salem
64 James H. and Rhoda H. Gardner House 01998-12-04December 4, 1998 187 E. 300 North
40°23′39″N 111°50′47″W / 40.394167°N 111.846389°W / 40.394167; -111.846389 (James H. and Rhoda H. Gardner House)
Lehi
65 Charles T.H. Goode House 01987-06-09June 9, 1987 1215 E. Main St.
40°22′33″N 111°46′05″W / 40.375833°N 111.768056°W / 40.375833; -111.768056 (Charles T.H. Goode House)
American Fork
66 Samuel I. and Olena J. Goodwin House 01998-12-04December 4, 1998 80 W. 400 North
40°23′34″N 111°50′59″W / 40.392778°N 111.849722°W / 40.392778; -111.849722 (Samuel I. and Olena J. Goodwin House)
Lehi
67 Samuel Green House 01987-06-09June 9, 1987 264 E. 200 South
40°21′40″N 111°44′07″W / 40.361111°N 111.735278°W / 40.361111; -111.735278 (Samuel Green House)
Pleasant Grove
68 John Hafen House 01982-07-23July 23, 1982 956 S. Main St.
40°09′14″N 111°36′33″W / 40.153889°N 111.609167°W / 40.153889; -111.609167 (John Hafen House)
Springville
69 Alfred William Harper House 01987-06-09June 9, 1987 125 W. 400 North
40°20′40″N 111°43′01″W / 40.344444°N 111.716944°W / 40.344444; -111.716944 (Alfred William Harper House)
Lindon
70 Harrington Elementary School
Harrington Elementary School
01993-03-04March 4, 1993 50 N. Center St.
40°22′40″N 111°47′50″W / 40.377778°N 111.797222°W / 40.377778; -111.797222 (Harrington Elementary School)
American Fork
71 Hines Mansion
Hines Mansion
01978-07-12July 12, 1978 125 S. 4th West
40°14′03″N 111°39′51″W / 40.234167°N 111.664167°W / 40.234167; -111.664167 (Hines Mansion)
Provo
72 Lars and Agnes Jensen House 01999-12-30December 30, 1999 87 N. 800 West
40°17′55″N 111°42′54″W / 40.298611°N 111.715°W / 40.298611; -111.715 (Lars and Agnes Jensen House)
Orem
73 Mont and Harriet Johnson House 01998-01-05January 5, 1998 153 E. 400 North
40°10′22″N 111°36′25″W / 40.172778°N 111.606944°W / 40.172778; -111.606944 (Mont and Harriet Johnson House)
Springville
74 Peter Axel Johnson House 01984-10-22October 22, 1984 1075 N. 100 East
40°22′30″N 111°44′21″W / 40.375°N 111.739167°W / 40.375; -111.739167 (Peter Axel Johnson House)
Pleasant Grove
75 Johnson-Hansen House
Johnson-Hansen House
01994-12-01December 1, 1994 485 E. 400 South
40°13′43″N 111°38′50″W / 40.228611°N 111.647222°W / 40.228611; -111.647222 (Johnson-Hansen House)
Provo
76 Johnson-Kearns Hotel 01998-01-05January 5, 1998 94 W. 200 South
40°09′52″N 111°36′40″W / 40.164444°N 111.611111°W / 40.164444; -111.611111 (Johnson-Kearns Hotel)
Springville
77 David H. Jones House 01985-10-24October 24, 1985 143 S. Main St.
40°06′29″N 111°38′54″W / 40.108056°N 111.648333°W / 40.108056; -111.648333 (David H. Jones House)
Spanish Fork
78 T.R. Kelly House 01983-12-09December 9, 1983 164 W. 200 South
40°09′51″N 111°36′46″W / 40.164167°N 111.612778°W / 40.164167; -111.612778 (T.R. Kelly House)
Springville
79 Nephi and Annie Kindred House 01998-01-05January 5, 1998 188 W. Center St.
40°10′01″N 111°36′46″W / 40.166944°N 111.612778°W / 40.166944; -111.612778 (Nephi and Annie Kindred House)
Springville
80 Knight Block
Knight Block
01977-12-02December 2, 1977 1-13 E. Center St. and 20-24 N. University Ave.
40°14′03″N 111°39′27″W / 40.234167°N 111.6575°W / 40.234167; -111.6575 (Knight Block)
Provo
81 Jesse Knight House
Jesse Knight House
01982-07-23July 23, 1982 185 E. Center St.
40°14′02″N 111°39′16″W / 40.233889°N 111.654444°W / 40.233889; -111.654444 (Jesse Knight House)
Provo
82 Knight-Finch House
Knight-Finch House
01998-06-11June 11, 1998 212 S. State St.
40°17′35″N 111°41′34″W / 40.293056°N 111.692778°W / 40.293056; -111.692778 (Knight-Finch House)
Orem
83 Knight-Allen House
Knight-Allen House
01982-07-23July 23, 1982 390 E. Center St.
40°14′00″N 111°39′04″W / 40.233333°N 111.651111°W / 40.233333; -111.651111 (Knight-Allen House)
Provo
84 Knight-Mangum House
Knight-Mangum House
01982-07-23July 23, 1982 381 E. Center St.
40°14′02″N 111°39′04″W / 40.233889°N 111.651111°W / 40.233889; -111.651111 (Knight-Mangum House)
Provo
85 Christian and Sarah Knudsen House 01998-12-04December 4, 1998 123 S. Center St.
40°23′14″N 111°50′43″W / 40.387222°N 111.845278°W / 40.387222; -111.845278 (Christian and Sarah Knudsen House)
Lehi
86 Lakeview Tithing Office 01985-01-25January 25, 1985 Off State Route 114
40°15′21″N 111°42′35″W / 40.255833°N 111.709722°W / 40.255833; -111.709722 (Lakeview Tithing Office)
Provo
87 Christen Larsen House 01987-07-13July 13, 1987 990 N. 400 East
40°22′29″N 111°43′54″W / 40.374722°N 111.731667°W / 40.374722; -111.731667 (Christen Larsen House)
Pleasant Grove
88 Neils Peter Larsen House 01987-06-09June 9, 1987 1146 N. 100 East
40°22′35″N 111°44′18″W / 40.376389°N 111.738333°W / 40.376389; -111.738333 (Neils Peter Larsen House)
Pleasant Grove
89 Lehi City Hall
Lehi City Hall
01982-03-01March 1, 1982 51 N. Center St.
40°23′19″N 111°50′56″W / 40.388611°N 111.848889°W / 40.388611; -111.848889 (Lehi City Hall)
Lehi
90 Lehi Commercial and Savings Bank-Lehi Hospital
Lehi Commercial and Savings Bank-Lehi Hospital
01998-12-17December 17, 1998 206 E. State St.
40°23′46″N 111°50′42″W / 40.396111°N 111.845°W / 40.396111; -111.845 (Lehi Commercial and Savings Bank-Lehi Hospital)
Lehi Demolished in 2009
91 Lehi Main Street Historic District 01998-12-10December 10, 1998 Roughly along Main St., between 200 West and Center Sts., and 51 N. Center St.
40°23′17″N 111°51′00″W / 40.388056°N 111.85°W / 40.388056; -111.85 (Lehi Main Street Historic District)
Lehi
92 Lehi North Branch Meetinghouse 01998-12-04December 4, 1998 1190 N. 500 West
40°23′34″N 111°51′19″W / 40.392778°N 111.855278°W / 40.392778; -111.855278 (Lehi North Branch Meetinghouse)
Lehi
93 Lehi Roller Mills
Lehi Roller Mills
01994-05-26May 26, 1994 700 E. Main St.
40°23′21″N 111°50′08″W / 40.389167°N 111.835556°W / 40.389167; -111.835556 (Lehi Roller Mills)
Lehi
94 Lehi Ward Tithing Barn-Centennial Hall
Lehi Ward Tithing Barn-Centennial Hall
01998-12-04December 4, 1998 651 N. 200 East, rear
40°23′45″N 111°50′42″W / 40.395833°N 111.845°W / 40.395833; -111.845 (Lehi Ward Tithing Barn-Centennial Hall)
Lehi
95 Lewis Terrace 01983-04-07April 7, 1983 68-82 N. 700 East
40°14′34″N 111°39′22″W / 40.242778°N 111.656111°W / 40.242778; -111.656111 (Lewis Terrace)
Provo
96 John S. and Izola Lewis House 01998-06-11June 11, 1998 343 E. 720 South
40°17′04″N 111°41′12″W / 40.284444°N 111.686667°W / 40.284444; -111.686667 (John S. and Izola Lewis House)
Orem
97 Lime Kilns 01979-03-14March 14, 1979 Northeast of Eureka
39°58′40″N 112°04′37″W / 39.977778°N 112.076944°W / 39.977778; -112.076944 (Lime Kilns)
Eureka
98 Loveless House 02010-09-09September 9, 2010 509 E. 800 South
40°16′57″N 111°40′59″W / 40.2825°N 111.683056°W / 40.2825; -111.683056 (Loveless House)
Orem Orem, Utah MPS
99 Maeser School
Maeser School
01982-07-26July 26, 1982 150 S. 500 East
40°13′52″N 111°38′57″W / 40.231111°N 111.649167°W / 40.231111; -111.649167 (Maeser School)
Provo
100 McBride-Sims Garage 01998-06-11June 11, 1998 600 N. State St.
40°18′30″N 111°41′56″W / 40.308333°N 111.698889°W / 40.308333; -111.698889 (McBride-Sims Garage)
Orem
101 William H. and Sarah D. Meneray House 01998-01-05January 5, 1998 190 S. 200 West
40°09′52″N 111°36′49″W / 40.164444°N 111.613611°W / 40.164444; -111.613611 (William H. and Sarah D. Meneray House)
Springville
102 Harry B. Merrihew Drugstore
Harry B. Merrihew Drugstore
01982-07-23July 23, 1982 1st West and Main Sts.
40°23′16″N 111°51′10″W / 40.387778°N 111.852778°W / 40.387778; -111.852778 (Harry B. Merrihew Drugstore)
Lehi
103 David Morgan House 01982-02-19February 19, 1982 Off U.S. Route 6
39°56′54″N 111°54′01″W / 39.948333°N 111.900278°W / 39.948333; -111.900278 (David Morgan House)
Goshen
104 Moyle House and Indian Tower 01992-12-23December 23, 1992 606 E. 770 North
40°27′52″N 111°45′58″W / 40.464444°N 111.766111°W / 40.464444; -111.766111 (Moyle House and Indian Tower)
Alpine
105 Ami and Amanda Oakley House 01998-01-05January 5, 1998 219 E. 400 North
40°10′21″N 111°36′20″W / 40.1725°N 111.605556°W / 40.1725; -111.605556 (Ami and Amanda Oakley House)
Springville
106 Old Goshen Site
Old Goshen Site
01980-08-26August 26, 1980 Address Restricted[5]
Goshen
107 Olmsted Station Powerhouse
Olmsted Station Powerhouse
01972-06-26June 26, 1972 5 miles north of Provo on U.S. Route 189
40°18′57″N 111°39′14″W / 40.315833°N 111.653889°W / 40.315833; -111.653889 (Olmsted Station Powerhouse)
Provo
108 Joseph Olpin House 01977-11-07November 7, 1977 510 Locust Ave.
40°21′28″N 111°43′41″W / 40.357778°N 111.728056°W / 40.357778; -111.728056 (Joseph Olpin House)
Pleasant Grove
109 Lars and Christina Olsen House 01998-06-11June 11, 1998 417 S. 800 East
40°17′22″N 111°40′50″W / 40.289444°N 111.680556°W / 40.289444; -111.680556 (Lars and Christina Olsen House)
Orem
110 Milan and Margaret Packard House 01998-01-05January 5, 1998 110 W. 100 South
40°09′56″N 111°36′43″W / 40.165556°N 111.611944°W / 40.165556; -111.611944 (Milan and Margaret Packard House)
Springville
111 Payson Historic District 02007-07-03July 3, 2007 Roughly bounded by 500 North, 300 East, 500 South, and 400 West
40°02′37″N 111°43′56″W / 40.043567°N 111.732258°W / 40.043567; -111.732258 (Payson Historic District)
Payson
112 Payson Presbyterian Church 01986-03-27March 27, 1986 160 S. Main St.
40°02′07″N 111°43′54″W / 40.035278°N 111.731667°W / 40.035278; -111.731667 (Payson Presbyterian Church)
Payson
113 People's Co-op Building
People's Co-op Building
01998-12-04December 4, 1998 151 E. State St.
40°23′50″N 111°50′47″W / 40.397222°N 111.846389°W / 40.397222; -111.846389 (People's Co-op Building)
Lehi
114 Peteetneet School 01990-05-30May 30, 1990 50 N. 500 East
40°02′36″N 111°43′24″W / 40.043333°N 111.723333°W / 40.043333; -111.723333 (Peteetneet School)
Payson
115 Pleasant Grove Historic District 01995-12-13December 13, 1995 Roughly bounded by 100 N., 500 S., 300 E., and 100 W.
40°21′43″N 111°44′17″W / 40.361944°N 111.738056°W / 40.361944; -111.738056 (Pleasant Grove Historic District)
Pleasant Grove
116 Pleasant Grove School 01980-02-20February 20, 1980 65 S. 100 East
40°21′48″N 111°44′14″W / 40.363333°N 111.737222°W / 40.363333; -111.737222 (Pleasant Grove School)
Pleasant Grove
117 Pleasant Grove Tithing Office 01985-01-25January 25, 1985 7 S. 300 East
40°21′50″N 111°44′04″W / 40.363889°N 111.734444°W / 40.363889; -111.734444 (Pleasant Grove Tithing Office)
Pleasant Grove
118 Pleasant Grove Town Hall 01985-06-27June 27, 1985 107 S. 100 East
40°21′44″N 111°44′15″W / 40.362222°N 111.7375°W / 40.362222; -111.7375 (Pleasant Grove Town Hall)
Pleasant Grove
119 Provo Canyon Guard Quarters 01986-06-12June 12, 1986 Off U.S. Route 189
40°20′23″N 111°36′41″W / 40.339722°N 111.611389°W / 40.339722; -111.611389 (Provo Canyon Guard Quarters)
Provo
120 Provo Downtown Historic District
Provo Downtown Historic District
01980-05-01May 1, 1980 Center St. and University Ave.
40°14′00″N 111°39′32″W / 40.233333°N 111.658889°W / 40.233333; -111.658889 (Provo Downtown Historic District)
Provo
121 Provo East Central Historic District 01998-11-24November 24, 1998 Roughly bounded by 100 East, 600 East, 500 North, and 500 South
40°14′02″N 111°39′07″W / 40.233889°N 111.651944°W / 40.233889; -111.651944 (Provo East Central Historic District)
Provo
122 Provo Tabernacle
Provo Tabernacle
01975-09-09September 9, 1975 50 S. University Ave.
40°13′58″N 111°39′30″W / 40.232778°N 111.658333°W / 40.232778; -111.658333 (Provo Tabernacle)
Provo
123 Provo Third Ward Chapel and Amusement Hall
Provo Third Ward Chapel and Amusement Hall
01979-04-02April 2, 1979 105 N. 500 West
40°14′08″N 111°40′01″W / 40.235556°N 111.666944°W / 40.235556; -111.666944 (Provo Third Ward Chapel and Amusement Hall)
Provo
124 Provo West Co-op
Provo West Co-op
01984-07-13July 13, 1984 450 W. Center St.
40°14′03″N 111°39′56″W / 40.234167°N 111.665556°W / 40.234167; -111.665556 (Provo West Co-op)
Provo
125 William H. Ray House
William H. Ray House
01982-07-23July 23, 1982 415 S. University
40°13′41″N 111°39′27″W / 40.228056°N 111.6575°W / 40.228056; -111.6575 (William H. Ray House)
Provo
126 Recreation Center for the Utah State Hospital 01986-04-09April 9, 1986 1300 E. Center St.
40°14′01″N 111°37′50″W / 40.233611°N 111.630556°W / 40.233611; -111.630556 (Recreation Center for the Utah State Hospital)
Provo
127 Henry T. and Rebecca Reynolds House 01998-01-05January 5, 1998 270 W. 200 South
40°09′52″N 111°36′53″W / 40.164444°N 111.614722°W / 40.164444; -111.614722 (Henry T. and Rebecca Reynolds House)
Springville
128 John T. and Henry T. Reynolds, Jr., House 01985-06-27June 27, 1985 101 E. 200 South
40°09′51″N 111°36′28″W / 40.164167°N 111.607778°W / 40.164167; -111.607778 (John T. and Henry T. Reynolds, Jr., House)
Springville
129 Thomas A. Richins House 01987-06-09June 9, 1987 405 N. 500 East
40°22′06″N 111°43′47″W / 40.368333°N 111.729722°W / 40.368333; -111.729722 (Thomas A. Richins House)
Pleasant Grove
130 William D. Roberts House
William D. Roberts House
01984-07-24July 24, 1984 212 N. 500 West
40°14′12″N 111°39′58″W / 40.236667°N 111.666111°W / 40.236667; -111.666111 (William D. Roberts House)
Provo
131 Santaquin Junior High School
Santaquin Junior High School
01985-04-01April 1, 1985 75 W. 100 South
39°58′26″N 111°46′26″W / 39.973889°N 111.773889°W / 39.973889; -111.773889 (Santaquin Junior High School)
Santaquin
132 Silver Row
Silver Row
01982-08-04August 4, 1982 621-645 W. 100 North
40°14′06″N 111°40′08″W / 40.235°N 111.668889°W / 40.235; -111.668889 (Silver Row)
Provo
133 Alfred and Rosy Skinner House 01998-06-11June 11, 1998 232 W. 800 South
40°16′57″N 111°42′02″W / 40.2825°N 111.700556°W / 40.2825; -111.700556 (Alfred and Rosy Skinner House)
Orem
134 Hannah Maria Libby Smith House
Hannah Maria Libby Smith House
01980-02-14February 14, 1980 315 E. Center St.
40°14′02″N 111°39′07″W / 40.233889°N 111.651944°W / 40.233889; -111.651944 (Hannah Maria Libby Smith House)
Provo
135 John Y. and Emerette C. Smith House 01998-12-04December 4, 1998 518 N. 100 East
40°23′39″N 111°50′47″W / 40.394167°N 111.846389°W / 40.394167; -111.846389 (John Y. and Emerette C. Smith House)
Lehi
136 Warren B. Smith House 01979-06-19June 19, 1979 589 E. Main St.
40°22′37″N 111°46′55″W / 40.376944°N 111.781944°W / 40.376944; -111.781944 (Warren B. Smith House)
American Fork
137 Reed Smoot House
Reed Smoot House
01975-10-14October 14, 1975 183 E. 100 South
40°13′58″N 111°39′16″W / 40.232778°N 111.654444°W / 40.232778; -111.654444 (Reed Smoot House)
Provo
138 Spanish Fork High School Gymnasium 01985-04-01April 1, 1985 300 S. Main St.
40°06′20″N 111°39′16″W / 40.105556°N 111.654444°W / 40.105556; -111.654444 (Spanish Fork High School Gymnasium)
Spanish Fork
139 Springville Carnegie Library 01991-12-13December 13, 1991 175 S. Main St.
40°09′51″N 111°36′36″W / 40.164167°N 111.61°W / 40.164167; -111.61 (Springville Carnegie Library)
Springville
140 Springville High School Art Gallery 01986-04-09April 9, 1986 126 E. 400 South
40°09′39″N 111°36′28″W / 40.160833°N 111.607778°W / 40.160833; -111.607778 (Springville High School Art Gallery)
Springville
141 Springville High School Mechanical Arts Building 01993-05-14May 14, 1993 443 S. 200 East
40°09′37″N 111°36′22″W / 40.160278°N 111.606111°W / 40.160278; -111.606111 (Springville High School Mechanical Arts Building)
Springville
142 Springville Historic District 02004-01-21January 21, 2004 Roughly bounded by 400 North, 400 East, 800 South, Main St., 400 South, and 400 West
40°10′19″N 111°36′43″W / 40.171944°N 111.611944°W / 40.171944; -111.611944 (Springville Historic District)
Springville
143 US Post Office-Springville Main 01989-11-27November 27, 1989 309 S. Main St.
40°09′44″N 111°36′35″W / 40.162222°N 111.609722°W / 40.162222; -111.609722 (US Post Office-Springville Main)
Springville
144 Springville Presbyterian Church 01980-10-24October 24, 1980 251 S. 200 East
40°09′47″N 111°36′21″W / 40.163056°N 111.605833°W / 40.163056; -111.605833 (Springville Presbyterian Church)
Springville
145 Stagecoach Inn
Stagecoach Inn
01971-05-14May 14, 1971 Address unknown
40°15′41″N 112°05′34″W / 40.261389°N 112.092778°W / 40.261389; -112.092778 (Stagecoach Inn)
Fairfield
146 Startup Candy Factory
Startup Candy Factory
01983-10-28October 28, 1983 534 S. 100 West
40°13′34″N 111°39′35″W / 40.226111°N 111.659722°W / 40.226111; -111.659722 (Startup Candy Factory)
Provo
147 Stewart-Hills House 02004-01-21January 21, 2004 275 E. 2000 South
40°15′40″N 111°41′16″W / 40.261111°N 111.687778°W / 40.261111; -111.687778 (Stewart-Hills House)
Orem
148 James P. and Lydia Strang House 01998-01-05January 5, 1998 306 S. 200 West
40°10′23″N 111°36′15″W / 40.173056°N 111.604167°W / 40.173056; -111.604167 (James P. and Lydia Strang House)
Springville
149 Superintendent's Residence at the Utah State Hospital
Superintendent's Residence at the Utah State Hospital
01986-04-09April 9, 1986 1079 E. Center St.
40°14′02″N 111°38′20″W / 40.233889°N 111.638889°W / 40.233889; -111.638889 (Superintendent's Residence at the Utah State Hospital)
Provo
150 George Taylor, Jr., House
George Taylor, Jr., House
01983-08-09August 9, 1983 187 N. 400 West
40°14′06″N 111°39′54″W / 40.235°N 111.665°W / 40.235; -111.665 (George Taylor, Jr., House)
Provo
151 Thomas N. Taylor House
Thomas N. Taylor House
01982-07-23July 23, 1982 342 N. 500 West
40°14′18″N 111°40′03″W / 40.238369°N 111.667417°W / 40.238369; -111.667417 (Thomas N. Taylor House)
Provo
152 Timpanogos Cave Historic District
Timpanogos Cave Historic District
01982-10-13October 13, 1982 State Route 80
40°26′25″N 111°42′44″W / 40.440278°N 111.712222°W / 40.440278; -111.712222 (Timpanogos Cave Historic District)
Pleasant Grove
153 Timpanogos Cooperative Marketing Association Building 02008-07-05July 5, 2008 380 S. Orem Boulevard
40°17′25″N 111°41′40″W / 40.2902°N 111.69447°W / 40.2902; -111.69447 (Timpanogos Cooperative Marketing Association Building)
Orem
154 Tintic Standard Reduction Mill
Tintic Standard Reduction Mill
01978-09-13September 13, 1978 East of Goshen off U.S. Route 6
39°57′26″N 111°51′10″W / 39.957222°N 111.852778°W / 39.957222; -111.852778 (Tintic Standard Reduction Mill)
Goshen
155 John R. Twelves House
John R. Twelves House
01982-07-23July 23, 1982 287 E. 100 North
40°14′07″N 111°39′10″W / 40.235278°N 111.652778°W / 40.235278; -111.652778 (John R. Twelves House)
Provo
156 Upper American Fork Hydroelectric Power Plant Historic District 01989-04-20April 20, 1989 State Route 80
40°26′16″N 111°43′22″W / 40.437778°N 111.722778°W / 40.437778; -111.722778 (Upper American Fork Hydroelectric Power Plant Historic District)
Highland
157 Utah Southern Railroad Depot
Utah Southern Railroad Depot
01994-06-08June 8, 1994 Approximately 813 N. 150 East (north of Union Pacific railroad tracks)
40°23′51″N 111°50′42″W / 40.3975°N 111.845°W / 40.3975; -111.845 (Utah Southern Railroad Depot)
Lehi
158 Utah State Training School Amphitheater and Wall 01994-10-07October 7, 1994 Roughly 845 E. 700 North
40°23′39″N 111°46′31″W / 40.394167°N 111.775278°W / 40.394167; -111.775278 (Utah State Training School Amphitheater and Wall)
American Fork
159 Verd's Fruit Market Complex 02010-09-09September 9, 2010 1320 N. State St.
40°19′17″N 111°42′16″W / 40.321389°N 111.704444°W / 40.321389; -111.704444 (Verd's Fruit Market Complex)
Orem Orem, Utah MPS
160 Veterans Memorial Building 01994-04-14April 14, 1994 53 N. Center St.
40°22′41″N 111°47′54″W / 40.378056°N 111.798333°W / 40.378056; -111.798333 (Veterans Memorial Building)
American Fork
161 Edward Wadley House 01987-06-09June 9, 1987 2445 N. Canyon Rd.
40°23′25″N 111°44′23″W / 40.390278°N 111.739722°W / 40.390278; -111.739722 (Edward Wadley House)
Pleasant Grove
162 Patrick L. and Rose O. Ward House 01998-01-05January 5, 1998 511 S. Main St.
40°09′35″N 111°36′34″W / 40.159722°N 111.609444°W / 40.159722; -111.609444 (Patrick L. and Rose O. Ward House)
Springville
163 Alvin and Grace Washburn House 01999-12-30December 30, 1999 753 N. 100 West
40°18′41″N 111°41′53″W / 40.311389°N 111.698056°W / 40.311389; -111.698056 (Alvin and Grace Washburn House)
Orem
164 Water Lily Shaft 01979-03-14March 14, 1979 Northeast of Eureka
39°59′04″N 112°03′13″W / 39.984444°N 112.053611°W / 39.984444; -112.053611 (Water Lily Shaft)
Eureka
165 Thomas and Mary Webb House 01998-12-04December 4, 1998 388 N. 200 East
40°23′33″N 111°50′42″W / 40.3925°N 111.845°W / 40.3925; -111.845 (Thomas and Mary Webb House)
Lehi
166 Peter Wentz House
Peter Wentz House
01978-04-26April 26, 1978 575 N. University Ave.
40°14′28″N 111°39′30″W / 40.241111°N 111.658333°W / 40.241111; -111.658333 (Peter Wentz House)
Provo
167 Jacob Hanmer White House 01987-06-09June 9, 1987 599 E. 100 South
40°21′46″N 111°43′39″W / 40.362778°N 111.7275°W / 40.362778; -111.7275 (Jacob Hanmer White House)
Pleasant Grove
168 Wood-Harrison House 01983-01-19January 19, 1983 310 S. 300 West
40°09′44″N 111°36′56″W / 40.162222°N 111.615556°W / 40.162222; -111.615556 (Wood-Harrison House)
Springville
169 Yankee Headframe 01979-03-14March 14, 1979 East of Eureka
39°56′52″N 112°05′49″W / 39.947778°N 112.096944°W / 39.947778; -112.096944 (Yankee Headframe)
Eureka
170 Yard-Groesbeck House 01998-01-05January 5, 1998 157 W. 200 South
40°09′51″N 111°36′44″W / 40.164167°N 111.612222°W / 40.164167; -111.612222 (Yard-Groesbeck House)
Springville
171 Brigham Young Academy
Brigham Young Academy
01976-01-01January 1, 1976 5th and 6th North Sts. and University Ave. and 1st East St.
40°14′28″N 111°39′24″W / 40.241111°N 111.656667°W / 40.241111; -111.656667 (Brigham Young Academy)
Provo Now the Provo City Library
172 William Friend Young House 01987-06-09June 9, 1987 550 E. 500 North
40°22′08″N 111°43′42″W / 40.368889°N 111.728333°W / 40.368889; -111.728333 (William Friend Young House)
Pleasant Grove

Former listing

[3] Landmark name Image Date listed Location City or town Summary
1 Stratton House-Orem City Hall Stratton House Orem Utah.jpeg 02009-09-03 September 3, 2009 870 W. Center St.
40°17′53″N 111°42′57″W / 40.29806°N 111.71583°W / 40.29806; -111.71583 (Stratton House-Orem City Hall)
Orem Originally listed June 11, 1998; removed September 3, 2009[6]

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ a b Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Some listings on the NRHP are highly sensitive sites and may be subject to looting or vandalism. The NRHP lists this site as "Address Restricted."
  6. ^ "National Register of Historic Places Listings: September 11, 2009". U.S. National Park Service. http://www.nps.gov/history/nr/listings/20090911.htm. Retrieved September 29, 2009. 

External links

Media related to National Register of Historic Places in Utah County, Utah at Wikimedia Commons


Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”