National Register of Historic Places listings in Utah County, 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 map.[1]
There are 178 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another 17 sites in the county were once listed, but have since been removed.
This National Park Service list is complete through NPS recent listings posted August 9, 2024.[2]
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | George and Temperance Adams House | More images | December 30, 1999 (#99001628) | 196 West 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 | Late Victorian style home built in 1895, expanded in 1903. Brick upon adobe with detail showing economic prosperity in Orem. |
2 | John Alma Adams House | Upload image | June 9, 1987 (#87000825) | 625 East 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 | July 28, 1983 (#83003195) | 91 West 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 | Asserted to be the only period example of Stick Style architecture in the state. | |
4 | Dr. Samuel H. Allen House and Carriage House | May 18, 1979 (#79002515) | 135 East 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 | More images | December 19, 1991 (#91001820) | 20 North Main Street 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 | More images | May 24, 1990 (#90000794) | 50 North Main Street 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 | More images | October 7, 1994 (#94001207) | 600 North 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 | More images | April 7, 1994 (#94000298) | 31 Church Street 40°22′39″N 111°47′53″W / 40.3775°N 111.798056°W / 40.3775; -111.798056 (American Fork City Hall) | American Fork | |
9 | American Fork Historic District | More images | December 10, 1998 (#98001447) | 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 | More images | May 23, 1980 (#80003975) | 75 North 100 East 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 | March 10, 1992 (#92000101) | 130 West 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 | December 20, 2002 (#02001554) | 198 West 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 | April 14, 1972 (#72001261) | 119 East Battle Creek Drive (200 South) 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 | July 26, 1982 (#82004168) | 427 East 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 | More images | March 9, 1993 (#93000065) | 1 East Main Street 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 | Barrett-Homer-Larsen Farmstead | More images | January 5, 2016 (#15000960) | 63 North 400 West 40°17′54″N 111°42′20″W / 40.298410°N 111.705474°W / 40.298410; -111.705474 (Barrett-Homer-Larsen Farmstead) | Orem | |
17 | David and Drusilla Baxter House | June 11, 1998 (#98000653) | 206 West 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 | ||
18 | Beck No. 2 Mine | Upload image | March 14, 1979 (#79003483) | Burristan Pass Road 39°56′38″N 112°05′48″W / 39.943889°N 112.096667°W / 39.943889; -112.096667 (Beck No. 2 Mine) | Dividend | |
19 | George Angus and Martha Ansil Beebe House | More images | October 31, 1980 (#80003979) | 489 West 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 | |
20 | Beers House-Hotel | April 7, 1994 (#94000296) | 65 North 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 | ||
21 | Roswell Darius Bird Sr. House | More images | November 28, 1980 (#80003977) | 115 South Main Street 40°07′46″N 111°34′40″W / 40.129444°N 111.577778°W / 40.129444; -111.577778 (Roswell Darius Bird Sr. House) | Mapleton | |
22 | John E. Booth House | February 11, 1982 (#82004171) | 59 West 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 | ||
23 | William and Ann Bringhurst House | More images | January 5, 1998 (#97001567) | 306 South 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 | |
24 | George M. Brown House | More images | December 1, 1982 (#82001759) | 284 East 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 | |
25 | Edward "Bob" and Mertilla Bullock House | Upload image | March 6, 2024 (#100010057) | 1548 North Locust Lane 40°15′17″N 111°38′21″W / 40.2547°N 111.6393°W / 40.2547; -111.6393 (Edward "Bob" and Mertilla Bullock House) | Provo | |
26 | Caffrey and Davis Furniture Company-Senior Hotel | January 5, 1998 (#97001578) | 296 South Main Street 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 | ||
27 | Camp Floyd Site | More images | November 11, 1974 (#74001939) | Off North 18150 West 40°15′26″N 112°06′14″W / 40.257222°N 112.103889°W / 40.257222; -112.103889 (Camp Floyd Site) | Fairfield | Part of Camp Floyd State Park Museum |
28 | Camp Williams Hostess House/Officers' Club | More images | April 1, 1985 (#85000816) | 810 Officer Street 40°26′03″N 111°55′19″W / 40.434167°N 111.921944°W / 40.434167; -111.921944 (Camp Williams Hostess House/Officers' Club) | Camp W. G. Williams | |
29 | Carter-Terry-Call House | More images | June 11, 1998 (#98000658) | 815 East 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 | |
30 | Cedar Fort School | More images | April 6, 2000 (#00000357) | 40 East Center Street 40°19′37″N 112°06′19″W / 40.326944°N 112.105278°W / 40.326944; -112.105278 (Cedar Fort School) | Cedar Fort | |
31 | Charcoal Kilns | Upload image | March 14, 1979 (#79003491) | Homansville Canyon 39°58′25″N 112°04′00″W / 39.973611°N 112.066667°W / 39.973611; -112.066667 (Charcoal Kilns) | Dividend | |
32 | Delbert and Ora Chipman House | January 25, 1995 (#94001563) | 317 East Main Street 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 | ||
33 | Henry & Elizabeth Parker Chipman House | February 1, 2010 (#09001293) | 846 East 300 North 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 | ||
34 | Christeele Acres Historic District | Upload image | December 30, 1999 (#99001626) | Roughly bounded by South State Street, East 900 South, South 450 East, and East 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 | |
35 | Clark-Taylor House | More images | October 7, 1975 (#75001829) | 306 North 500 West 40°14′17″N 111°39′59″W / 40.238056°N 111.666389°W / 40.238056; -111.666389 (Clark-Taylor House) | Provo | |
36 | Clinger-Booth House | June 11, 1998 (#98000660) | 468 South Main Street 40°17′19″N 111°41′42″W / 40.288611°N 111.695°W / 40.288611; -111.695 (Clinger-Booth House) | Orem | ||
37 | Harvey H. Cluff House | August 4, 1982 (#82004172) | 174 North 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 | ||
38 | Thomas and Elizabeth Coddington House | January 18, 2018 (#100001982) | 190 North 300 East 40°22′50″N 111°47′26″W / 40.380674°N 111.790564°W / 40.380674; -111.790564 (Thomas and Elizabeth Coddington House) | American Fork | ||
39 | Alexander and Nellie P. Cordner House | June 11, 1998 (#98000649) | 415 South 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 | ||
40 | William James and Edna Cordner House | June 11, 1998 (#98000647) | 440 South State Street 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 | ||
41 | Cordner-Calder House | June 11, 1998 (#98000648) | 305 South 900 East 40°17′29″N 111°40′22″W / 40.291389°N 111.672778°W / 40.291389; -111.672778 (Cordner-Calder House) | Orem | ||
42 | Crandall Houses | January 19, 1983 (#83003196) | 112 and 136 East 200 North 40°10′09″N 111°36′28″W / 40.169167°N 111.607778°W / 40.169167; -111.607778 (Crandall Houses) | Springville | ||
43 | William J. and Lizzie Cullimore House | June 11, 1998 (#98000643) | 396 West 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 | ||
44 | Thomas R. Cutler Mansion | More images | July 12, 1984 (#84002427) | 150 East State Street 40°23′45″N 111°50′42″W / 40.395833°N 111.845°W / 40.395833; -111.845 (Thomas R. Cutler Mansion) | Lehi | |
45 | Dallin House | More images | March 31, 1994 (#94000346) | 253 South 300 East 40°09′45″N 111°36′11″W / 40.1625°N 111.603056°W / 40.1625; -111.603056 (Dallin House) | Springville | |
46 | Charles E. Davies House | August 4, 1982 (#82004173) | 388 West 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 | ||
47 | Joshua Davis House | June 11, 1998 (#98000642) | 1888 South Main Street. 40°15′46″N 111°41′39″W / 40.262778°N 111.694167°W / 40.262778; -111.694167 (Joshua Davis House) | Orem | ||
48 | Roe A. and Louise R. Deal House | January 5, 1998 (#97001568) | 39 East 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 | ||
49 | Deal-Mendenhall Hall | More images | January 5, 1998 (#97001569) | 163 East 200 North 40°10′12″N 111°36′24″W / 40.17°N 111.606667°W / 40.17; -111.606667 (Deal-Mendenhall Hall) | Springville | |
50 | Cecil I. and Mildred H. Dimick House | June 11, 1998 (#98000638) | 575 West 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 | ||
51 | Christopher F. Dixon Jr. House | More images | November 7, 1977 (#77001319) | 248 North Main Street 40°02′46″N 111°43′52″W / 40.046111°N 111.731111°W / 40.046111; -111.731111 (Christopher F. Dixon Jr. House) | Payson | |
52 | John Dixon House | More images | February 17, 1978 (#78002701) | 218 North Main Street 40°02′45″N 111°43′53″W / 40.045833°N 111.731389°W / 40.045833; -111.731389 (John Dixon House) | Payson | |
53 | Samuel Douglass House | More images | August 21, 1992 (#92001059) | 215 North Main Street 40°02′45″N 111°43′54″W / 40.045833°N 111.731667°W / 40.045833; -111.731667 (Samuel Douglass House) | Payson | |
54 | Frederick and Della Dunn House | August 3, 1990 (#90001142) | 145 North Main Street 40°10′09″N 111°36′37″W / 40.169167°N 111.610278°W / 40.169167; -111.610278 (Frederick and Della Dunn House) | Springville | ||
55 | Dunn-Binnall House & Farmstead | More images | February 1, 2010 (#09001294) | 352 North 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 | |
56 | Dr. Elmo and Rhea Eddington House | December 4, 1998 (#98001459) | 617 North 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 | ||
57 | Simon P. Eggertsen Sr. House | More images | September 13, 1977 (#77001321) | 390 South 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 | |
58 | Eureka Lilly Headframe | More images | March 14, 1979 (#79003487) | Dividend Road 39°57′09″N 112°04′07″W / 39.9525°N 112.068611°W / 39.9525; -112.068611 (Eureka Lilly Headframe) | Dividend | |
59 | Fairfield District School | More images | August 6, 1987 (#87000992) | 59 North Church Street 40°15′42″N 112°05′24″W / 40.261667°N 112.09°W / 40.261667; -112.09 (Fairfield District School) | Fairfield | Part of Camp Floyd State Park Museum |
60 | Joseph H. Frisby House | More images | July 13, 1984 (#84002428) | 209 North 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 | |
61 | Fugal Blacksmith Shop | More images | April 7, 1994 (#94000297) | Approximately 680 North 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 | |
62 | Fugal Dugout House | March 27, 1986 (#86000611) | 630 North 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 | ||
63 | Roy H. and Florence B. Gappmayer House | June 11, 1998 (#98000672) | 95 East 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 | ||
64 | Ira W. Gardner House | More images | July 28, 1977 (#77001323) | 10 North Main Street 40°03′17″N 111°40′20″W / 40.054722°N 111.672222°W / 40.054722; -111.672222 (Ira W. Gardner House) | Salem | |
65 | James H. and Rhoda H. Gardner House | December 4, 1998 (#98001454) | 187 East 300 North 40°23′30″N 111°50′47″W / 40.391667°N 111.846389°W / 40.391667; -111.846389 (James H. and Rhoda H. Gardner House) | Lehi | ||
66 | Charles T.H. Goode House | Upload image | June 9, 1987 (#87000826) | 1215 East Main Street 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 | |
67 | Samuel I. and Olena J. Goodwin House | December 4, 1998 (#98001453) | 80 West 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 | ||
68 | Samuel Green House | June 9, 1987 (#87000827) | 264 East 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 | ||
69 | John Hafen House | More images | July 23, 1982 (#82004182) | 1002 South Main Street 40°09′14″N 111°36′33″W / 40.153889°N 111.609167°W / 40.153889; -111.609167 (John Hafen House) | Springville | |
70 | Alfred William Harper House | June 9, 1987 (#87000828) | 125 West 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 | ||
71 | Harrington Elementary School | More images | March 4, 1993 (#93000064) | 50 North Center Street 40°22′40″N 111°47′50″W / 40.377778°N 111.797222°W / 40.377778; -111.797222 (Harrington Elementary School) | American Fork | |
72 | James and Emily Herbert House | January 18, 2018 (#100001983) | 388 W Main Street 40°22′37″N 111°48′31″W / 40.376877°N 111.808670°W / 40.376877; -111.808670 (James and Emily Herbert House) | American Fork | ||
73 | Hines Mansion | More images | July 12, 1978 (#78002702) | 125 South 400 West 40°14′03″N 111°39′51″W / 40.234167°N 111.664167°W / 40.234167; -111.664167 (Hines Mansion) | Provo | |
74 | Lars and Agnes Jensen House | December 30, 1999 (#99001627) | 87 North 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 | ||
75 | Mont and Harriet Johnson House | January 5, 1998 (#97001570) | 153 East 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 | ||
76 | Peter Axel Johnson House | October 22, 1984 (#84000164) | 1075 North 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 | ||
77 | Johnson-Hansen House | More images | December 1, 1994 (#94001346) | 485 East 400 South 40°13′43″N 111°38′50″W / 40.228611°N 111.647222°W / 40.228611; -111.647222 (Johnson-Hansen House) | Provo | |
78 | Johnson-Kearns Hotel | More images | January 5, 1998 (#97001571) | 94 West 200 South 40°09′52″N 111°36′40″W / 40.164444°N 111.611111°W / 40.164444; -111.611111 (Johnson-Kearns Hotel) | Springville | |
79 | David H. Jones House | More images | October 24, 1985 (#85003392) | 143 South Main Street 40°06′29″N 111°38′54″W / 40.108056°N 111.648333°W / 40.108056; -111.648333 (David H. Jones House) | Spanish Fork | |
80 | T.R. Kelly House | More images | December 9, 1983 (#83003972) | 164 West 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 | |
81 | Nephi and Annie Kindred House | January 5, 1998 (#97001573) | 188 West Center Street 40°10′01″N 111°36′46″W / 40.166944°N 111.612778°W / 40.166944; -111.612778 (Nephi and Annie Kindred House) | Springville | ||
82 | Knight Block | More images | December 2, 1977 (#77001322) | 1-13 East Center Street and 20-24 North University Avenue 40°14′03″N 111°39′27″W / 40.234167°N 111.6575°W / 40.234167; -111.6575 (Knight Block) | Provo | |
83 | Amanda Knight Hall | September 15, 2021 (#100006910) | 42 East 800 North 40°14′39″N 111°39′29″W / 40.2443°N 111.6580°W / 40.2443; -111.6580 (Amanda Knight Hall) | Provo | ||
84 | Jesse Knight House | More images | July 23, 1982 (#82004174) | 185 East Center Street 40°14′02″N 111°39′16″W / 40.233889°N 111.654444°W / 40.233889; -111.654444 (Jesse Knight House) | Provo | |
85 | Knight-Finch House | June 11, 1998 (#98000673) | 212 South State Street 40°17′35″N 111°41′34″W / 40.293056°N 111.692778°W / 40.293056; -111.692778 (Knight-Finch House) | Orem | ||
86 | Knight-Allen House | More images | July 23, 1982 (#82004175) | 390 East Center Street 40°14′00″N 111°39′04″W / 40.233333°N 111.651111°W / 40.233333; -111.651111 (Knight-Allen House) | Provo | |
87 | Knight-Mangum House | More images | July 23, 1982 (#82004176) | 381 East Center Street 40°14′02″N 111°39′04″W / 40.233889°N 111.651111°W / 40.233889; -111.651111 (Knight-Mangum House) | Provo | |
88 | Christian and Sarah Knudsen House | December 4, 1998 (#98001458) | 123 South Center Street 40°23′11″N 111°50′56″W / 40.386389°N 111.848889°W / 40.386389; -111.848889 (Christian and Sarah Knudsen House) | Lehi | ||
89 | Lakeview Tithing Office | January 25, 1985 (#85000289) | 1675 North Geneva Road 40°15′21″N 111°42′35″W / 40.255833°N 111.709722°W / 40.255833; -111.709722 (Lakeview Tithing Office) | Provo | ||
90 | Christen Larsen House | July 13, 1987 (#87001178) | 990 North 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 | ||
91 | Neils Peter Larsen House | June 9, 1987 (#87000829) | 1146 North 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 | ||
92 | Lehi City Hall | March 1, 1982 (#82004169) | 51 North Center Street 40°23′19″N 111°50′56″W / 40.388611°N 111.848889°W / 40.388611; -111.848889 (Lehi City Hall) | Lehi | ||
93 | Lehi Main Street Historic District | More images | December 10, 1998 (#98001450) | Roughly along Main Street, between 200 West and Center Street, and 51 North Center Street 40°23′17″N 111°51′00″W / 40.388056°N 111.85°W / 40.388056; -111.85 (Lehi Main Street Historic District) | Lehi | |
94 | Lehi North Branch Meetinghouse | More images | December 4, 1998 (#98001455) | 1190 North 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 | |
95 | Lehi Roller Mills | More images | May 26, 1994 (#94000535) | 700 East Main Street 40°23′21″N 111°50′08″W / 40.389167°N 111.835556°W / 40.389167; -111.835556 (Lehi Roller Mills) | Lehi | |
96 | Lehi Ward Tithing Barn-Centennial Hall | December 4, 1998 (#98001456) | 651 North 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 | ||
97 | Lewis Terrace | Upload image | April 7, 1983 (#83003197) | 68-82 North 700 East 40°14′34″N 111°39′22″W / 40.242778°N 111.656111°W / 40.242778; -111.656111 (Lewis Terrace) | Provo | |
98 | John S. and Izola Lewis House | June 11, 1998 (#98000671) | 343 East 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 | ||
99 | Lime Kilns | Upload image | March 14, 1979 (#79003490) | Homansville Canyon 39°58′40″N 112°04′37″W / 39.977778°N 112.076944°W / 39.977778; -112.076944 (Lime Kilns) | Dividend | |
100 | Loveless House | September 9, 2010 (#10000729) | 509 East 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 | |
101 | Maeser School | July 26, 1982 (#82004177) | 150 South 500 East 40°13′52″N 111°38′57″W / 40.231111°N 111.649167°W / 40.231111; -111.649167 (Maeser School) | Provo | ||
102 | McBride-Sims Garage | June 11, 1998 (#98000664) | 600 North State Street 40°18′30″N 111°41′56″W / 40.308333°N 111.698889°W / 40.308333; -111.698889 (McBride-Sims Garage) | Orem | ||
103 | William H. and Sarah D. Meneray House | January 5, 1998 (#97001574) | 190 South 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 | ||
104 | Harry B. Merrihew Drugstore | More images | July 23, 1982 (#82004170) | 100 West and Main Street 40°23′16″N 111°51′10″W / 40.387778°N 111.852778°W / 40.387778; -111.852778 (Harry B. Merrihew Drugstore) | Lehi | |
105 | David Morgan House | February 19, 1982 (#82004167) | Center Street and 200 South 39°56′54″N 111°54′01″W / 39.948333°N 111.900278°W / 39.948333; -111.900278 (David Morgan House) | Goshen | ||
106 | Moyle House and Indian Tower | More images | December 23, 1992 (#92001689) | 606 East 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 | |
107 | Ami and Amanda Oakley House | January 5, 1998 (#97001575) | 219 East 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 | ||
108 | Old Goshen Site | Upload image | August 26, 1980 (#80003976) | Address Restricted[6] | Goshen | |
109 | Olmsted Station Powerhouse | June 26, 1972 (#72001262) | 1018 North 1630 East 40°18′57″N 111°39′14″W / 40.315833°N 111.653889°W / 40.315833; -111.653889 (Olmsted Station Powerhouse) | Orem | ||
110 | Joseph Olpin House | November 7, 1977 (#77001320) | 510 Locust Avenue 40°21′28″N 111°43′41″W / 40.357778°N 111.728056°W / 40.357778; -111.728056 (Joseph Olpin House) | Pleasant Grove | ||
111 | Lars and Christina Olsen House | More images | June 11, 1998 (#98000669) | 417 South 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 | |
112 | Milan and Margaret Packard House | January 5, 1998 (#97001576) | 110 West 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 | ||
113 | Payson Historic District | More images | July 3, 2007 (#07000666) | 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 | The district includes the Christopher Dixon house (pictured) and the John Dixon and Samuel Douglass houses as contributing properties. |
114 | Payson Presbyterian Church | More images | March 27, 1986 (#86000610) | 160 South Main Street 40°02′07″N 111°43′54″W / 40.035278°N 111.731667°W / 40.035278; -111.731667 (Payson Presbyterian Church) | Payson | |
115 | People's Co-op Building | December 4, 1998 (#98001457) | 151 East State Street 40°23′50″N 111°50′47″W / 40.397222°N 111.846389°W / 40.397222; -111.846389 (People's Co-op Building) | Lehi | ||
116 | Peteetneet School | More images | May 30, 1990 (#90000795) | 50 North 500 East 40°02′36″N 111°43′24″W / 40.043333°N 111.723333°W / 40.043333; -111.723333 (Peteetneet School) | Payson | |
117 | Pleasant Grove Historic District | More images | December 13, 1995 (#95001434) | Roughly bounded by 100 North, 500 South, 300 East, and 100 West 40°21′43″N 111°44′17″W / 40.361944°N 111.738056°W / 40.361944; -111.738056 (Pleasant Grove Historic District) | Pleasant Grove | |
118 | Pleasant Grove School | February 20, 1980 (#80003978) | 65 South 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 | ||
119 | Pleasant Grove Tithing Office | January 25, 1985 (#85000288) | 7 South 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 | ||
120 | Pleasant Grove Town Hall | More images | June 27, 1985 (#85001391) | 107 South 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 | |
121 | Provo Canyon Guard Quarters | More images | June 12, 1986 (#86001291) | Off U.S. Route 189 40°20′23″N 111°36′44″W / 40.33974°N 111.61234°W / 40.33974; -111.61234 (Provo Canyon Guard Quarters) | Provo Canyon | |
122 | Provo Community Congregational Church | More images | April 5, 2022 (#100007565) | 175 North University Ave. 40°14′10″N 111°39′32″W / 40.2362°N 111.6589°W / 40.2362; -111.6589 (Provo Community Congregational Church) | Provo | |
123 | Provo Downtown Historic District | More images | May 1, 1980 (#80003980) | Center Street and University Avenue 40°14′00″N 111°39′32″W / 40.233333°N 111.658889°W / 40.233333; -111.658889 (Provo Downtown Historic District) | Provo | |
124 | Provo East Central Historic District | More images | November 24, 1998 (#98000281) | Roughly bounded by 100 East, 600 East, 500 North, and 500 South 40°14′01″N 111°39′09″W / 40.233611°N 111.6525°W / 40.233611; -111.6525 (Provo East Central Historic District) | Provo | |
125 | Provo Tabernacle | More images | September 9, 1975 (#75001830) | 50 South University Avenue 40°13′58″N 111°39′30″W / 40.232778°N 111.658333°W / 40.232778; -111.658333 (Provo Tabernacle) | Provo | |
126 | Provo Third Ward Chapel and Amusement Hall | April 2, 1979 (#79002518) | 105 North 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 | ||
127 | Provo West Co-op | July 13, 1984 (#84002429) | 450 West Center Street 40°14′03″N 111°39′56″W / 40.234167°N 111.665556°W / 40.234167; -111.665556 (Provo West Co-op) | Provo | ||
128 | William H. Ray House | July 23, 1982 (#82004178) | 415 South University Avenue 40°13′41″N 111°39′27″W / 40.228056°N 111.6575°W / 40.228056; -111.6575 (William H. Ray House) | Provo | ||
129 | Recreation Center for the Utah State Hospital | More images | April 9, 1986 (#86000746) | 1300 East Center Street 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 | |
130 | Henry T. and Rebecca Reynolds House | More images | January 5, 1998 (#97001577) | 270 West 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 | |
131 | John T. and Henry T. Reynolds Jr. House | Upload image | June 27, 1985 (#85001393) | 101 East 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 | |
132 | Thomas A. Richins House | June 9, 1987 (#87000831) | 405 North 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 | ||
133 | William D. Roberts House | July 24, 1984 (#84002430) | 212 North 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 | ||
134 | Santaquin Junior High School | April 1, 1985 (#85000817) | 75 West 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 | ||
135 | Silver Row | August 4, 1982 (#82004179) | 621-645 West 100 North 40°14′06″N 111°40′08″W / 40.235°N 111.668889°W / 40.235; -111.668889 (Silver Row) | Provo | ||
136 | Robert and Mary Ann Singleton House | January 18, 2018 (#100001984) | 740 East 50 South 40°22′32″N 111°46′41″W / 40.375418°N 111.778103°W / 40.375418; -111.778103 (Robert and Mary Ann Singleton House) | American Fork | ||
137 | Thomas and Eliza Jane Singleton House | January 18, 2018 (#100001985) | 778 East 50 South 40°22′33″N 111°46′36″W / 40.375719°N 111.776725°W / 40.375719; -111.776725 (Thomas and Eliza Jane Singleton House) | American Fork | ||
138 | Hannah Maria Libby Smith House | February 14, 1980 (#80003981) | 315 East Center Street 40°14′02″N 111°39′07″W / 40.233889°N 111.651944°W / 40.233889; -111.651944 (Hannah Maria Libby Smith House) | Provo | ||
139 | John Y. and Emerette C. Smith House | December 4, 1998 (#98001452) | 518 North 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 | ||
140 | Warren B. Smith House | June 19, 1979 (#79002513) | 589 East Main Street 40°22′37″N 111°46′55″W / 40.376944°N 111.781944°W / 40.376944; -111.781944 (Warren B. Smith House) | American Fork | ||
141 | Reed Smoot House | More images | October 14, 1975 (#75001831) | 183 East 100 South 40°13′58″N 111°39′16″W / 40.232778°N 111.654444°W / 40.232778; -111.654444 (Reed Smoot House) | Provo | |
142 | Spanish Fork High School Gymnasium | More images | April 1, 1985 (#85000819) | 300 South Main Street 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 | |
143 | Springville Carnegie Library | More images | December 13, 1991 (#91001821) | 175 South Main Street 40°09′51″N 111°36′36″W / 40.164167°N 111.61°W / 40.164167; -111.61 (Springville Carnegie Library) | Springville | |
144 | Springville High School Art Gallery | More images | April 9, 1986 (#86000750) | 126 East 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 | |
145 | Springville High School Mechanical Arts Building | May 14, 1993 (#93000415) | 443 South 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 | ||
146 | Springville Historic District | More images | January 21, 2004 (#03000157) | Roughly bounded by 400 North, 400 East, 800 South, Main Street, 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 | |
147 | Springville Presbyterian Church | More images | October 24, 1980 (#80003983) | 251 South 200 East 40°09′47″N 111°36′21″W / 40.163056°N 111.605833°W / 40.163056; -111.605833 (Springville Presbyterian Church) | Springville | |
148 | Stagecoach Inn | More images | May 14, 1971 (#71000857) | 18035 West 1540 North 40°15′41″N 112°05′34″W / 40.261389°N 112.092778°W / 40.261389; -112.092778 (Stagecoach Inn) | Fairfield | Part of Camp Floyd State Park Museum |
149 | Startup Candy Factory | More images | October 28, 1983 (#83003973) | 534 South 100 West 40°13′34″N 111°39′35″W / 40.226111°N 111.659722°W / 40.226111; -111.659722 (Startup Candy Factory) | Provo | |
150 | Stewart-Hills House | January 21, 2004 (#03001483) | 275 East 2000 South 40°15′40″N 111°41′16″W / 40.261111°N 111.687778°W / 40.261111; -111.687778 (Stewart-Hills House) | Orem | ||
151 | James P. and Lydia Strang House | January 5, 1998 (#97001579) | 293 East 400 North 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 | ||
152 | Superintendent's Residence at the Utah State Hospital | More images | April 9, 1986 (#86000748) | 1079 East Center Street 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 | |
153 | George Taylor Jr. House | More images | August 9, 1983 (#83004185) | 187 North 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 | |
154 | Thomas N. Taylor House | July 23, 1982 (#82004180) | 342 North 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 | ||
155 | Thompson Family Farmstead | Upload image | November 20, 2023 (#100009572) | 7421 River Bottoms Road 40°05′46″N 111°38′47″W / 40.0961°N 111.6464°W / 40.0961; -111.6464 (Thompson Family Farmstead) | Spanish Fork vicinity | |
156 | Timpanogos Cave Historic District | More images | October 13, 1982 (#82001760) | 2038 Alpine Loop Road 40°26′25″N 111°42′44″W / 40.440278°N 111.712222°W / 40.440278; -111.712222 (Timpanogos Cave Historic District) | American Fork | |
157 | Timpanogos Cooperative Marketing Association Building | July 5, 2008 (#08000385) | 380 South 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 | ||
158 | Tintic Standard Reduction Mill | More images | September 13, 1978 (#78002700) | 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) | Genola | |
159 | John R. Twelves House | July 23, 1982 (#82004181) | 287 East 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 | ||
160 | Upper American Fork Hydroelectric Power Plant Historic District | More images | April 20, 1989 (#89000278) | Alpine Loop Road 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 | |
161 | US Post Office-Springville Main | More images | November 27, 1989 (#89002000) | 309 South Main Street 40°09′44″N 111°36′35″W / 40.162222°N 111.609722°W / 40.162222; -111.609722 (US Post Office-Springville Main) | Springville | |
162 | U. S. Post Office | September 5, 2017 (#100001573) | 88 West 100 North 40°14′07″N 111°39′36″W / 40.235377°N 111.660074°W / 40.235377; -111.660074 (U. S. Post Office) | Provo | Also known as the J. Will Robinson Federal Building | |
163 | Utah Southern Railroad Depot | More images | June 8, 1994 (#94000536) | 222 East State Street 40°23′48″N 111°50′45″W / 40.39653°N 111.84575°W / 40.39653; -111.84575 (Utah Southern Railroad Depot) | Lehi | |
164 | Utah State Training School Amphitheater and Wall | More images | October 7, 1994 (#94001206) | Roughly 845 East 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 | |
165 | Veterans Memorial Building | April 14, 1994 (#94000299) | 53 North Center Street 40°22′41″N 111°47′54″W / 40.378056°N 111.798333°W / 40.378056; -111.798333 (Veterans Memorial Building) | American Fork | ||
166 | Edward Wadley House | June 9, 1987 (#87000832) | 2445 North Canyon Road 40°23′25″N 111°44′23″W / 40.390278°N 111.739722°W / 40.390278; -111.739722 (Edward Wadley House) | Pleasant Grove | ||
167 | Patrick L. and Rose O. Ward House | January 5, 1998 (#97001580) | 511 South Main Street 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 | ||
168 | Alvin and Grace Washburn House | More images | December 30, 1999 (#99001629) | 753 North 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 | |
169 | Water Lily Shaft | Upload image | March 14, 1979 (#79003489) | North of Dividend 39°59′04″N 112°03′13″W / 39.984444°N 112.053611°W / 39.984444; -112.053611 (Water Lily Shaft) | Pinon Creek Canyon | |
170 | Thomas and Mary Webb House | More images | December 4, 1998 (#98001451) | 388 North 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 | |
171 | Peter Wentz House | More images | April 26, 1978 (#78002703) | 575 North University Avenue 40°14′28″N 111°39′30″W / 40.241111°N 111.658333°W / 40.241111; -111.658333 (Peter Wentz House) | Provo | |
172 | Jacob Hanmer White House | June 9, 1987 (#87000833) | 599 East 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 | ||
173 | Joseph and Margaret Wilkinson House | October 16, 2013 (#13000843) | 318 South 800 West 40°17′30″N 111°42′54″W / 40.291550°N 111.714970°W / 40.291550; -111.714970 (Joseph and Margaret Wilkinson House) | Orem | Part of the Orem, Utah MPS | |
174 | Wood-Harrison House | January 19, 1983 (#83003198) | 310 South 300 West 40°09′44″N 111°36′56″W / 40.162222°N 111.615556°W / 40.162222; -111.615556 (Wood-Harrison House) | Springville | ||
175 | Yankee Headframe | Upload image | March 14, 1979 (#79003484) | Burriston Pass Road 39°56′52″N 112°05′49″W / 39.947778°N 112.096944°W / 39.947778; -112.096944 (Yankee Headframe) | East Tintic Mountains | |
176 | Yard-Groesbeck House | January 5, 1998 (#97001581) | 157 West 200 South 40°09′51″N 111°36′44″W / 40.164167°N 111.612222°W / 40.164167; -111.612222 (Yard-Groesbeck House) | Springville | ||
177 | Brigham Young Academy | More images | January 1, 1976 (#76001839) | 550 North University Avenue 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 |
178 | William Friend Young House | June 9, 1987 (#87000834) | 550 East 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 listings
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Big Hill Shaft Headframe | Upload image | March 14, 1979 (#79003486) | December 4, 1991 | Dividend Road 39°57′14″N 112°04′37″W / 39.953889°N 112.076944°W / 39.953889; -112.076944 (Big Hill Shaft Headframe) | Dividend | |
2 | Stephen and Mary Bunnell House | October 22, 1996 (#96001171) | August 15, 2023 | 970 South 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 | Torn down in 2012, some of the materials rebuilt into a smaller replica | |
3 | Davis-Ercanbrack Farmstead | Upload image | October 2, 1998 (#98001213) | July 23, 2018 | 2044 South Main Street 40°15′37″N 111°41′40″W / 40.260278°N 111.694444°W / 40.260278; -111.694444 (Davis-Ercanbrack Farmstead) | Orem | |
4 | Dividend Miner's Dry | Upload image | March 14, 1979 (#79003488) | December 4, 1991 | Dividend Road 39°57′19″N 112°03′44″W / 39.955278°N 112.062222°W / 39.955278; -112.062222 (Dividend Miner's Dry) | Dividend | |
5 | Hotel Roberts | More images | July 26, 1979 (#79002516) | April 28, 2005 | 192 South University Avenue | Provo | Historic Mission-style hotel built in 1882 that served as a landmark and center of Provo social activity for much of the early 20th century. Demolished in 2004.[7] |
6 | Jacob Houtz House | Upload image | August 25, 1978 (#78002704) | October 27, 1982 | 980 North Main Street | Springville | |
7 | Iron Blossom No. 3 Mine | Upload image | March 14, 1979 (#79003479) | December 4, 1991 | Burristan Pass Road 39°55′52″N 112°05′45″W / 39.931111°N 112.095833°W / 39.931111; -112.095833 (Iron Blossom No. 3 Mine) | East Tintic Mountains (east of Mammoth | |
8 | Benjamin Bullock Kimball House | Upload image | December 4, 1985 (#85003042) | May 15, 2001 | 1705 South State Street | Provo | |
9 | Lehi Commercial and Savings Bank-Lehi Hospital | December 17, 1998 (#98001537) | March 26, 2018 | 206 East State Street 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.[8] | |
10 | Lehi Fifth Ward Meetinghouse | Upload image | December 30, 1992 (#92001688) | May 15, 2001 | 121 N. 100 East | Lehi | Demolished in July, 1995.[9] |
11 | Nunn Power Plant | Upload image | December 13, 1979 (#79002517) | April 28, 2005 | Off U.S. Route 189 | Provo Canyon | |
12 | Alfred and Rosy Skinner House | June 11, 1998 (#98000662) | October 10, 2023 | 232 West 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 | ||
13 | Spanish Fork Fire Station | Upload image | April 1, 1985[10] (#85000818) | October 22, 1996 | 365 North Main Street | Spanish Fork | |
14 | Spanish Fork National Guard Armory | Upload image | April 9, 1986[11] (#86000749) | October 22, 1996 | 360 North Main Street | Spanish Fork | |
15 | Stratton House-Orem City Hall | June 11, 1998 (#98000674) | September 3, 2009 | 870 West Center Street 40°17′53″N 111°42′57″W / 40.2981°N 111.7158°W / 40.2981; -111.7158 (Stratton House-Orem City Hall) | Orem | Delisted due to extensive alterations. | |
16 | James E. and Albert Talmage House | Upload image | February 20, 1980 (#80003982) | December 28, 1994 | 345 East 400 North | Provo | |
17 | Verd's Fruit Market Complex | Upload image | September 9, 2010 (#10000731) | March 13, 2017 | 1320 North State Street 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 |
See also
References
- ^ 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 August 9, 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. April 24, 2008.
- ^ 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.
- ^ 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."
- ^ "The End of the Hotel Roberts". The Daily Herald (Utah). November 9, 2004. p. 1. Retrieved August 31, 2022 – via Newspapers.com.
- ^ "Old Lehi hospital coming down". The Daily Herald (Utah). March 8, 2009. p. B1. Retrieved August 31, 2022 – via Newspapers.com.
- ^ "Chapel destruction draws mixed reactions". The Daily Herald (Utah). July 21, 1995. p. B1. Retrieved August 31, 2022 – via Newspapers.com.
- ^ Weekly Register Lists, 1985, p.47
- ^ Weekly Register List, 1986, page 48
External links
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Media related to National Register of Historic Places in Utah County, Utah at Wikimedia Commons
- v
- t
- e