[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
J. R. Allen House
J. R. Allen House
August 28, 1980 (#80003912 )
1047 E. 13200 South 40°30′44″N 111°51′41″W / 40.512222°N 111.861389°W / 40.512222; -111.861389 (J. R. Allen House )
Draper
2
Allsop-Jensen House
Upload image
August 8, 1996 (#96000885 )
8829 S. 400 East 40°35′29″N 111°52′47″W / 40.591255°N 111.879858°W / 40.591255; -111.879858 (Allsop-Jensen House )
Sandy
House and log barn behind
3
Dyre and Maria Amundsen House
Upload image
April 6, 2015 (#15000131 )
307 E. Winchester St. 40°38′00″N 111°52′54″W / 40.633262°N 111.881581°W / 40.633262; -111.881581 (Dyre and Maria Amundsen House )
Murray
4
Thomas and Beda Anderberg House
Thomas and Beda Anderberg House
December 30, 2004 (#04001420 )
28 E. Pioneer Ave. (8530 South) 40°35′46″N 111°53′24″W / 40.59625°N 111.89°W / 40.59625; -111.89 (Thomas and Beda Anderberg House )
Sandy
5
Alfred C. and Annie L. Olsen Anderson House
Upload image
December 9, 1999 (#99001556 )
8850 S. 60 East 40°35′27″N 111°53′17″W / 40.590833°N 111.888056°W / 40.590833; -111.888056 (Alfred C. and Annie L. Olsen Anderson House )
Sandy
6
Charles M. and Fannie M. Allsop Anderson House
Charles M. and Fannie M. Allsop Anderson House
December 9, 1999 (#99001558 )
498 E. Locust St. 40°35′24″N 111°52′43″W / 40.59°N 111.878611°W / 40.59; -111.878611 (Charles M. and Fannie M. Allsop Anderson House )
Sandy
7
Frederick C. and Anna Anderson House
Frederick C. and Anna Anderson House
July 9, 1997 (#97000641 )
8650 S. Center St. 40°35′38″N 111°53′06″W / 40.593889°N 111.885°W / 40.593889; -111.885 (Frederick C. and Anna Anderson House )
Sandy
8
John A. Anderson House
John A. Anderson House
August 28, 1992 (#92001066 )
510 E. 8800 South 40°35′29″N 111°52′34″W / 40.591389°N 111.876111°W / 40.591389; -111.876111 (John A. Anderson House )
Sandy
9
Y. Martin and Hannah Nelson Anderson House
Y. Martin and Hannah Nelson Anderson House
December 9, 1999 (#99001549 )
8832 S. 90 East 40°35′28″N 111°53′11″W / 40.591111°N 111.886389°W / 40.591111; -111.886389 (Y. Martin and Hannah Nelson Anderson House )
Sandy
10
Nathaniel Baldwin House
Nathaniel Baldwin House
May 9, 1985 (#85000963 )
2374 E. Evergreen Ave. 40°41′47″N 111°49′20″W / 40.696389°N 111.822222°W / 40.696389; -111.822222 (Nathaniel Baldwin House )
Millcreek
11
Bateman Agriculture and Development Company
Bateman Agriculture and Development Company
August 8, 1996 (#96000888 )
198 E. 8760 South 40°35′31″N 111°53′00″W / 40.591944°N 111.883333°W / 40.591944; -111.883333 (Bateman Agriculture and Development Company )
Sandy
12
Reid Beck House
Reid Beck House
January 27, 2012 (#11001067 )
12542 S. 900 East 40°31′22″N 111°52′01″W / 40.522819°N 111.866903°W / 40.522819; -111.866903 (Reid Beck House )
Draper
part of the Draper, Utah Multiple Property Submission
13
Amanda Conk Best House
Amanda Conk Best House
December 4, 2008 (#08001154 )
3622 S. 1100 East 40°41′33″N 111°51′36″W / 40.6925°N 111.86°W / 40.6925; -111.86 (Amanda Conk Best House )
Millcreek
14
Bingham Canyon Open Pit Copper Mine
Bingham Canyon Open Pit Copper Mine
November 13, 1966 (#66000736 )
16 miles (26 km) southwest of Salt Lake City on State Route 48 40°31′21″N 112°09′07″W / 40.5225°N 112.151944°W / 40.5225; -112.151944 (Bingham Canyon Open Pit Copper Mine )
Copperton
15
Ernie and Irmgard Bourne House
Ernie and Irmgard Bourne House
June 28, 2016 (#16000418 )
3460 E. Ranch View Dr. 40°40′45″N 111°47′49″W / 40.679185°N 111.796808°W / 40.679185; -111.796808 (Ernie and Irmgard Bourne House )
Millcreek
16
Rawsel and Jane Bradford House
Rawsel and Jane Bradford House
January 7, 2015 (#14001137 )
570 E. 4800 South 40°39′55″N 111°52′29″W / 40.6654°N 111.8747°W / 40.6654; -111.8747 (Rawsel and Jane Bradford House )
Murray
17
Brady-Brady House
Brady-Brady House
December 30, 2004 (#04001419 )
8395 S. 1000 East 40°35′56″N 111°51′42″W / 40.598889°N 111.861667°W / 40.598889; -111.861667 (Brady-Brady House )
Sandy
18
Brinton-Dahl House
Brinton-Dahl House
February 14, 1980 (#80003917 )
1501 E. Spring Lane 40°39′28″N 111°50′47″W / 40.657778°N 111.846389°W / 40.657778; -111.846389 (Brinton-Dahl House )
Holladay
19
David B. Brinton House
David B. Brinton House
May 22, 1978 (#78002665 )
1981 E. Murray–Holladay Road 40°39′58″N 111°50′03″W / 40.666111°N 111.834167°W / 40.666111; -111.834167 (David B. Brinton House )
Holladay
20
Harold W. and Evelyn Burton House
Harold W. and Evelyn Burton House
August 7, 2017 (#100001440 )
2195 E. Walker Ln. 40°39′10″N 111°49′46″W / 40.652909°N 111.829353°W / 40.652909; -111.829353 (Harold W. and Evelyn Burton House )
Holladay
21
Butler-Wallin House
Upload image
June 10, 2005 (#05000593 )
1045 E. 4500 South 40°40′29″N 111°51′38″W / 40.674722°N 111.860556°W / 40.674722; -111.860556 (Butler-Wallin House )
Millcreek
22
John P. Cahoon House
John P. Cahoon House
March 3, 1983 (#83003186 )
4872 S. Poplar St. 40°39′56″N 111°53′22″W / 40.665556°N 111.889444°W / 40.665556; -111.889444 (John P. Cahoon House )
Murray
23
Santa Anna Casto House
Santa Anna Casto House
February 3, 1983 (#83004422 )
Approximately 4555 S. Holladay Blvd. 40°40′18″N 111°49′39″W / 40.671667°N 111.8275°W / 40.671667; -111.8275 (Santa Anna Casto House )
Holladay
Originally located at 2731 E. Casto Ln., moved in 2002 to 2210 E. Murray-Holladay Rd., moved again on Oct 20, 2012
24
Morton A. Cheesman House
Upload image
July 23, 1982 (#82004137 )
2320 E. Walker Ln. 40°38′56″N 111°49′19″W / 40.648889°N 111.821944°W / 40.648889; -111.821944 (Morton A. Cheesman House )
Holladay
25
William Christopherson House
William Christopherson House
December 9, 1999 (#99001554 )
8847 S. 360 East 40°35′27″N 111°52′46″W / 40.590833°N 111.879444°W / 40.590833; -111.879444 (William Christopherson House )
Sandy
26
Copperton Community Methodist Church
Copperton Community Methodist Church
February 21, 2007 (#07000080 )
410 E. Hillcrest St. 40°33′45″N 112°05′46″W / 40.5625°N 112.096111°W / 40.5625; -112.096111 (Copperton Community Methodist Church )
Copperton
27
Copperton Historic District
Upload image
August 14, 1986 (#86002642 )
Roughly bounded by State Route 48 , 5 East, Hillcrest, and 2 West Sts. 40°33′56″N 112°05′55″W / 40.565556°N 112.098611°W / 40.565556; -112.098611 (Copperton Historic District )
Copperton
28
Crescent Elementary School
Crescent Elementary School
November 22, 2000 (#00001303 )
11020 S. State St. 40°33′05″N 111°53′27″W / 40.551389°N 111.890833°W / 40.551389; -111.890833 (Crescent Elementary School )
Sandy
29
Crossgrove House
Crossgrove House
January 27, 2012 (#11001068 )
12736 S. Boulter St. 40°31′14″N 111°50′57″W / 40.520661°N 111.849164°W / 40.520661; -111.849164 (Crossgrove House )
Draper
part of the Draper, Utah Multiple Property Submission
30
Arthur and Ellen Cushing House
Arthur and Ellen Cushing House
November 6, 2000 (#00001304 )
123 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′09″W / 40.596667°N 111.885833°W / 40.596667; -111.885833 (Arthur and Ellen Cushing House )
Sandy
31
Ernest and Sadie Cushing House
Ernest and Sadie Cushing House
August 8, 1996 (#96000887 )
60 E. Pioneer Ave. (8530 South) 40°35′46″N 111°53′19″W / 40.596111°N 111.888611°W / 40.596111; -111.888611 (Ernest and Sadie Cushing House )
Sandy
32
James and Maria Long Cushing House
James and Maria Long Cushing House
December 9, 1999 (#99001546 )
68 E. Pioneer Ave. (8530 South) 40°35′46″N 111°53′18″W / 40.596111°N 111.888333°W / 40.596111; -111.888333 (James and Maria Long Cushing House )
Sandy
33
Emma Olive Dobbs House
Upload image
August 8, 1996 (#96000889 )
578 E. 8885 South 40°35′31″N 111°52′25″W / 40.591944°N 111.873611°W / 40.591944; -111.873611 (Emma Olive Dobbs House )
Sandy
34
Hannah Nash Dowding House
Upload image
November 6, 2000 (#00001305 )
8830 S. 60 East 40°35′28″N 111°53′20″W / 40.591166°N 111.889012°W / 40.591166; -111.889012 (Hannah Nash Dowding House )
Sandy
A hall-parlor plan cottage
35
Dowding-Rasmussen House
Dowding-Rasmussen House
November 6, 2000 (#00001306 )
98 E. Main St. (8720 South) 40°35′35″N 111°53′20″W / 40.593056°N 111.888889°W / 40.593056; -111.888889 (Dowding-Rasmussen House )
Sandy
36
Draper Park School
Draper Park School
May 7, 1980 (#80003913 )
12441 S. 900 East 40°31′29″N 111°51′53″W / 40.524722°N 111.864722°W / 40.524722; -111.864722 (Draper Park School )
Draper
37
Draper Poultrymen and Egg Producers' Plant
Draper Poultrymen and Egg Producers' Plant
May 6, 2004 (#04000403 )
1071 E. Pioneer Rd. (12400 South) 40°31′33″N 111°51′42″W / 40.525833°N 111.861667°W / 40.525833; -111.861667 (Draper Poultrymen and Egg Producers' Plant )
Draper
38
Draper-Steadman House
Draper-Steadman House
August 21, 1992 (#92001057 )
13518 S. 1700 West 40°30′19″N 111°56′18″W / 40.505278°N 111.938333°W / 40.505278; -111.938333 (Draper-Steadman House )
Riverton
39
Emigration Canyon
Emigration Canyon
October 15, 1966 (#66000737 )
Eastern edge of Salt Lake City on former State Route 65 40°45′03″N 111°49′04″W / 40.750833°N 111.817778°W / 40.750833; -111.817778 (Emigration Canyon )
Emigration Canyon
40
Empress Theatre
Empress Theatre
May 9, 1985 (#85000962 )
9104 W. 2700 South (Main Street) 40°42′40″N 112°06′27″W / 40.711111°N 112.1075°W / 40.711111; -112.1075 (Empress Theatre )
Magna
41
Evergreen Avenue Historic District
Evergreen Avenue Historic District
February 14, 2007 (#07000081 )
Roughly bounded by Evergreen Ave., 2300 East , 3300 South , and 2700 East 40°41′55″N 111°49′10″W / 40.698567°N 111.819481°W / 40.698567; -111.819481 (Evergreen Avenue Historic District )
Millcreek
42
Benjamin and Jane Cook Farrer House
Benjamin and Jane Cook Farrer House
August 28, 1992 (#92001065 )
530 E. 8800 South 40°35′29″N 111°52′32″W / 40.591389°N 111.875556°W / 40.591389; -111.875556 (Benjamin and Jane Cook Farrer House )
Sandy
43
John William Farrer House
John William Farrer House
August 28, 1992 (#92001064 )
39 E. Pioneer Ave. (8530 South) 40°35′47″N 111°53′19″W / 40.596389°N 111.888611°W / 40.596389; -111.888611 (John William Farrer House )
Sandy
44
Fish-Baughman House
Upload image
June 28, 2016 (#16000420 )
3436 E. Ranch View Dr. 40°40′45″N 111°47′50″W / 40.679274°N 111.797222°W / 40.679274; -111.797222 (Fish-Baughman House )
Millcreek
45
Fitzgerald House
Upload image
January 5, 2017 (#16000679 )
12934 S. Fort St. 40°30′59″N 111°51′55″W / 40.516456°N 111.865259°W / 40.516456; -111.865259 (Fitzgerald House )
Draper
46
Perry and Agnes Wadsworth Fitzgerald House
Perry and Agnes Wadsworth Fitzgerald House
May 6, 2004 (#04000404 )
1160 E. Pioneer Rd. (12400 South) 40°31′30″N 111°51′22″W / 40.525°N 111.856111°W / 40.525; -111.856111 (Perry and Agnes Wadsworth Fitzgerald House )
Draper
47
Gardner Mill
Gardner Mill
September 29, 1982 (#82004153 )
1050 W. 7800 South 40°36′33″N 111°55′21″W / 40.609167°N 111.9225°W / 40.609167; -111.9225 (Gardner Mill )
West Jordan
48
Archibald R. and Violet Clark Gardner House
Archibald R. and Violet Clark Gardner House
July 9, 1997 (#97000642 )
31 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′16″W / 40.596667°N 111.887778°W / 40.596667; -111.887778 (Archibald R. and Violet Clark Gardner House )
Sandy
49
Robert Gardner Jr. House
Upload image
January 18, 2018 (#100001441 )
1475 E. Murphy's Ln. 40°41′35″N 111°50′57″W / 40.693072°N 111.849149°W / 40.693072; -111.849149 (Robert Gardner Jr. House )
Millcreek
Oldest standing structure in Utah? What does the interpretative display at site say?
50
Garside-McMullin House
Upload image
December 17, 1982 (#82004852 )
10481 S. 1300 West 40°33′38″N 111°55′48″W / 40.560565°N 111.929975°W / 40.560565; -111.929975 (Garside-McMullin House )
South Jordan
1898 Queen Anne style house
51
Granite Hydroelectric Power Plant Historic District
Granite Hydroelectric Power Plant Historic District
April 20, 1989 (#89000283 )
State Route 190 (previously State Route 152 ) 40°37′09″N 111°46′53″W / 40.619167°N 111.781389°W / 40.619167; -111.781389 (Granite Hydroelectric Power Plant Historic District )
Cottonwood Heights
52
Granite LDS Ward Chapel-Avard Fairbanks Studio
Granite LDS Ward Chapel-Avard Fairbanks Studio
December 30, 2005 (#05000364 )
9800 S. 3100 East 40°34′25″N 111°48′16″W / 40.573611°N 111.804444°W / 40.573611; -111.804444 (Granite LDS Ward Chapel-Avard Fairbanks Studio )
Sandy
53
Granite Paper Mill
Granite Paper Mill
April 16, 1971 (#71000848 )
6900 S. Big Cottonwood Canyon Rd. 40°37′37″N 111°47′57″W / 40.626944°N 111.799167°W / 40.626944; -111.799167 (Granite Paper Mill )
Cottonwood Heights
54
Riley H. and Sarah Ann Russell Graves House
Riley H. and Sarah Ann Russell Graves House
December 9, 1999 (#99001559 )
8585 S. 100 East 40°35′44″N 111°52′56″W / 40.595556°N 111.882222°W / 40.595556; -111.882222 (Riley H. and Sarah Ann Russell Graves House )
Sandy
55
Alvin and Annie Green House
Upload image
April 6, 2000 (#00000356 )
8400 Danish Rd. 40°35′55″N 111°48′04″W / 40.598611°N 111.801111°W / 40.598611; -111.801111 (Alvin and Annie Green House )
Cottonwood Heights
56
Orlando H. and Emma H. Hardcastle House
Upload image
December 9, 1999 (#99001560 )
8751 S. 40 East 40°35′33″N 111°53′22″W / 40.592574°N 111.889433°W / 40.592574; -111.889433 (Orlando H. and Emma H. Hardcastle House )
Sandy
One-story cross-wing frame house, built c.1893
57
Hawarden
Hawarden
February 14, 1980 (#80003924 )
4396 S. 3200 West 40°40′30″N 111°58′05″W / 40.675119°N 111.967975°W / 40.675119; -111.967975 (Hawarden )
West Valley City
58
Anders Hintze House
Anders Hintze House
February 1, 1983 (#83004424 )
4249 S. 2300 East 40°40′48″N 111°49′25″W / 40.68°N 111.823611°W / 40.68; -111.823611 (Anders Hintze House )
Holladay
59
Edward and Irene Hobbs House
Upload image
July 23, 2018 (#100002702 )
487 E Vine St. 40°39′36″N 111°52′40″W / 40.6601°N 111.8777°W / 40.6601; -111.8777 (Edward and Irene Hobbs House )
Murray
60
Abba R. Holman Block
Abba R. Holman Block
August 28, 1992 (#92001063 )
142 E. Main St. (8720 South) 40°35′34″N 111°53′06″W / 40.592778°N 111.885°W / 40.592778; -111.885 (Abba R. Holman Block )
Sandy
61
Samuel and Geneva Holt Farmstead
Upload image
September 7, 2001 (#01000963 )
10317 S. 1300 West 40°33′50″N 111°55′34″W / 40.563889°N 111.926111°W / 40.563889; -111.926111 (Samuel and Geneva Holt Farmstead )
South Jordan
62
Alfred and Hennie Huetter House
Upload image
September 30, 2019 (#100004477 )
187 E. 5600 South 40°38′57″N 111°53′10″W / 40.6492°N 111.8860°W / 40.6492; -111.8860 (Alfred and Hennie Huetter House )
Murray
63
Iris Theater, Apartments and Commercial Building
Iris Theater, Apartments and Commercial Building
September 7, 2001 (#01000959 )
4861 S. State St. 40°39′58″N 111°53′13″W / 40.666111°N 111.886944°W / 40.666111; -111.886944 (Iris Theater, Apartments and Commercial Building )
Murray
64
Hyrum and Selma Erickson Jacobson House
Upload image
December 9, 1999 (#99001550 )
8908 S. 220 East 40°35′24″N 111°53′00″W / 40.59°N 111.883333°W / 40.59; -111.883333 (Hyrum and Selma Erickson Jacobson House )
Sandy
65
Amos and Ida Jensen House
Amos and Ida Jensen House
November 6, 2000 (#00001307 )
387 E. 8800 South 40°35′31″N 111°52′43″W / 40.591944°N 111.878611°W / 40.591944; -111.878611 (Amos and Ida Jensen House )
Sandy
66
James B. and Ellen May Cushing Jensen House
James B. and Ellen May Cushing Jensen House
July 9, 1997 (#97000635 )
95 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′10″W / 40.596667°N 111.886111°W / 40.596667; -111.886111 (James B. and Ellen May Cushing Jensen House )
Sandy
67
Joseph F. and Isabelle Jensen House
Upload image
June 11, 1998 (#98000640 )
428 E. 8800 South 40°35′31″N 111°52′44″W / 40.591944°N 111.878889°W / 40.591944; -111.878889 (Joseph F. and Isabelle Jensen House )
Sandy
68
Michael Jensen House
Michael Jensen House
December 9, 1999 (#99001557 )
565 E. 8800 South 40°35′30″N 111°52′32″W / 40.591667°N 111.875556°W / 40.591667; -111.875556 (Michael Jensen House )
Sandy
69
Jensen-Clark House
Upload image
November 6, 2000 (#00001298 )
32 E. Main St. (8720 South) 40°35′35″N 111°53′22″W / 40.593056°N 111.889444°W / 40.593056; -111.889444 (Jensen-Clark House )
Sandy
70
Jensen-Jensen House
Jensen-Jensen House
November 6, 2000 (#00001299 )
55 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′19″W / 40.596667°N 111.888611°W / 40.596667; -111.888611 (Jensen-Jensen House )
Sandy
71
David and Hattie S. Rasmuson Johnson House
David and Hattie S. Rasmuson Johnson House
December 9, 1999 (#99001553 )
8649 S. 90 East 40°35′39″N 111°53′11″W / 40.594167°N 111.886389°W / 40.594167; -111.886389 (David and Hattie S. Rasmuson Johnson House )
Sandy
72
John A. and Annie C. Olsen Johnson House
John A. and Annie C. Olsen Johnson House
December 9, 1999 (#99001547 )
21 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′20″W / 40.596667°N 111.888889°W / 40.596667; -111.888889 (John A. and Annie C. Olsen Johnson House )
Sandy
73
Jordan School District Administration Building
Upload image
April 1, 1985 (#85000810 )
9361 S. 400 East 40°34′54″N 111°52′49″W / 40.581576°N 111.880296°W / 40.581576; -111.880296 (Jordan School District Administration Building )
Sandy
PWA Moderne -style building, built in 1935 as a Public Works Administration project. May have been demolished.
74
Kearns-St. Ann's Orphanage
Kearns-St. Ann's Orphanage
October 3, 1980 (#80003925 )
430 E. 2100 South 40°43′30″N 111°52′41″W / 40.725°N 111.878056°W / 40.725; -111.878056 (Kearns-St. Ann's Orphanage )
South Salt Lake
75
William D. Kuhre House
Upload image
July 6, 1987 (#87001175 )
8586 S. 150 East 40°35′44″N 111°53′07″W / 40.595556°N 111.885278°W / 40.595556; -111.885278 (William D. Kuhre House )
Sandy
76
Little Dell Station
Little Dell Station
August 12, 1971 (#71000850 )
East of Salt Lake City in Mountain Dell Canyon, near the junction of State Route 65 and the road to Emigration Canyon (see Utah State Route 239 (1947-1969) ) 40°46′40″N 111°41′09″W / 40.777778°N 111.685833°W / 40.777778; -111.685833 (Little Dell Station )
Wasatch-Cache National Forest
77
William and Annie Livingston House
Upload image
October 16, 2002 (#02001182 )
2491 E. Valley View Ave. 40°39′51″N 111°49′07″W / 40.664167°N 111.818611°W / 40.664167; -111.818611 (William and Annie Livingston House )
Holladay
78
Albert and Celestine Mabey House
Upload image
August 27, 2013 (#13000641 )
10201 S. 1300 West 40°33′58″N 111°55′43″W / 40.566014°N 111.928625°W / 40.566014; -111.928625 (Albert and Celestine Mabey House )
South Jordan
Part of the South Jordan, Utah MPS
79
Magna Community Baptist Church
Magna Community Baptist Church
June 5, 1986 (#86001233 )
2916 S. 8900 West 40°42′26″N 112°06′13″W / 40.707222°N 112.103611°W / 40.707222; -112.103611 (Magna Community Baptist Church )
Magna
80
Anne P. Marriott House
Anne P. Marriott House
November 6, 2000 (#00001300 )
8543 S. 100 East 40°35′46″N 111°53′14″W / 40.596111°N 111.887222°W / 40.596111; -111.887222 (Anne P. Marriott House )
Sandy
81
John and Mary Mattson House
John and Mary Mattson House
August 8, 1996 (#96000886 )
239 E. Main St. (8720 South) 40°35′36″N 111°52′56″W / 40.593333°N 111.882222°W / 40.593333; -111.882222 (John and Mary Mattson House )
Sandy
82
David McDonald House
David McDonald House
May 29, 1980 (#80003927 )
4659 S. Highland Dr. 40°40′10″N 111°50′20″W / 40.669444°N 111.838889°W / 40.669444; -111.838889 (David McDonald House )
Holladay
83
William McLachlan Farmhouse
Upload image
February 14, 1980 (#80003928 )
4499 S. 3200 West 40°40′23″N 111°57′58″W / 40.673056°N 111.966111°W / 40.673056; -111.966111 (William McLachlan Farmhouse )
West Valley City
84
Benjamin and Olivia Meek House
Benjamin and Olivia Meek House
November 29, 2001 (#01001282 )
12782 S. Fort St. 40°31′09″N 111°51′52″W / 40.519167°N 111.864444°W / 40.519167; -111.864444 (Benjamin and Olivia Meek House )
Draper
85
Joseph E. and Mina W. Mickelsen House
Joseph E. and Mina W. Mickelsen House
May 6, 2004 (#04000405 )
782 E. Pioneer Rd. (12400 South) 40°31′30″N 111°52′09″W / 40.525°N 111.869167°W / 40.525; -111.869167 (Joseph E. and Mina W. Mickelsen House )
Draper
86
S.J. Mickelsen Hardware Store and Lumber Yard
S.J. Mickelsen Hardware Store and Lumber Yard
May 6, 2004 (#04000406 )
12580-12582 S. Fort St. 40°31′22″N 111°51′51″W / 40.522778°N 111.864167°W / 40.522778; -111.864167 (S.J. Mickelsen Hardware Store and Lumber Yard )
Draper
87
Hyrum and Mary A. Terry Peterson Mickelson House
Hyrum and Mary A. Terry Peterson Mickelson House
December 9, 1999 (#99001551 )
8850 S. 120 East 40°35′26″N 111°53′09″W / 40.590556°N 111.885833°W / 40.590556; -111.885833 (Hyrum and Mary A. Terry Peterson Mickelson House )
Sandy
88
Midvale City Hall
Midvale City Hall
April 7, 1994 (#94000293 )
695 W. Center St. 40°36′37″N 111°54′33″W / 40.610278°N 111.909167°W / 40.610278; -111.909167 (Midvale City Hall )
Midvale
Now the Midvale Community Building, used as an auditorium
89
Mountain Dell Dam
Mountain Dell Dam
June 20, 1980 (#80003930 )
East of Salt Lake City on Interstate 80 40°45′06″N 111°43′12″W / 40.751667°N 111.72°W / 40.751667; -111.72 (Mountain Dell Dam )
Wasatch-Cache National Forest
A multiple arch with buttress dam of reinforced concrete in Parley's Canyon constructed between 1914 and 1925
90
James A. and Janet Muir House
Upload image
October 22, 2018 (#100003042 )
2940 E Mount Jordan Rd. 40°34′16″N 111°48′30″W / 40.5711°N 111.8084°W / 40.5711; -111.8084 (James A. and Janet Muir House )
Sandy
91
Murray City Diesel Power Plant
Murray City Diesel Power Plant
January 7, 2015 (#14001139 )
157 W. 4800 South 40°40′03″N 111°53′43″W / 40.6675°N 111.8953°W / 40.6675; -111.8953 (Murray City Diesel Power Plant )
Murray
92
Murray Downtown Historic District
Murray Downtown Historic District
September 26, 2006 (#06000928 )
Roughly bounded by 4800 South , Poplar St., Vine St. , and Center St. 40°40′04″N 111°53′18″W / 40.667778°N 111.888333°W / 40.667778; -111.888333 (Murray Downtown Historic District )
Murray
93
Murray Downtown Residential Historic District
Murray Downtown Residential Historic District Murray Downtown Residential Historic District
January 26, 2005 (#04001566 )
Roughly bounded by 4800 South , Clark St., Vine St. , and Center St. 40°39′53″N 111°52′59″W / 40.664722°N 111.883056°W / 40.664722; -111.883056 (Murray Downtown Residential Historic District )
Murray
94
Murray Hillside Historic District
Upload image
October 15, 2014 (#14000863 )
Roughly bounded by 5300 South, Kenwood Dr., 5600 South & 235 East 40°39′10″N 111°52′54″W / 40.6528°N 111.8816°W / 40.6528; -111.8816 (Murray Hillside Historic District )
Murray
95
Murray LDS Second Ward Meetinghouse
Murray LDS Second Ward Meetinghouse
May 8, 2001 (#01000475 )
5056 S. Commerce Dr. (300 West) 40°39′43″N 111°53′55″W / 40.661944°N 111.898611°W / 40.661944; -111.898611 (Murray LDS Second Ward Meetinghouse )
Murray
96
Murray Theater
Murray Theater
May 8, 2001 (#01000476 )
4961 S. State St. 40°39′50″N 111°53′17″W / 40.663889°N 111.888056°W / 40.663889; -111.888056 (Murray Theater )
Murray
97
August M. and Mabel Jensen Nelson House
August M. and Mabel Jensen Nelson House
July 9, 1997 (#97000643 )
427 E. 8800 South 40°35′31″N 111°52′39″W / 40.591944°N 111.8775°W / 40.591944; -111.8775 (August M. and Mabel Jensen Nelson House )
Sandy
98
Nels A. Nelson House
Upload image
August 28, 1992 (#92001062 )
8840 S. 90 East 40°35′26″N 111°53′10″W / 40.590556°N 111.886111°W / 40.590556; -111.886111 (Nels A. Nelson House )
Sandy
99
Nielsen-Sanderson House
Upload image
October 22, 2018 (#100003043 )
12758 S Fort St. 40°31′11″N 111°51′53″W / 40.5197°N 111.8648°W / 40.5197; -111.8648 (Nielsen-Sanderson House )
Draper
100
Oakwood
Upload image
November 16, 1979 (#79002503 )
2610 E. Evergreen Ave. 40°41′47″N 111°48′57″W / 40.696389°N 111.815833°W / 40.696389; -111.815833 (Oakwood )
Millcreek
101
John and Elizabeth Brown Oldham House
John and Elizabeth Brown Oldham House
July 9, 1997 (#97000636 )
511 E. 8800 South 40°35′31″N 111°52′32″W / 40.591944°N 111.875556°W / 40.591944; -111.875556 (John and Elizabeth Brown Oldham House )
Sandy
102
Orton-Malstrom House
Upload image
July 9, 1997 (#97000640 )
9325 S. 700 East 40°34′55″N 111°52′15″W / 40.581944°N 111.870833°W / 40.581944; -111.870833 (Orton-Malstrom House )
Sandy
103
John Thomas and Myrtle Bodell Ostler House
Upload image
December 9, 1999 (#99001552 )
589 E. 8800 South 40°35′31″N 111°52′31″W / 40.591944°N 111.875278°W / 40.591944; -111.875278 (John Thomas and Myrtle Bodell Ostler House )
Sandy
104
Mary Ellen Parmley House
Mary Ellen Parmley House
November 6, 2000 (#00001301 )
8850 S. 220 East 40°35′29″N 111°53′40″W / 40.591389°N 111.894444°W / 40.591389; -111.894444 (Mary Ellen Parmley House )
Sandy
105
Charles Peterson House
Upload image
August 28, 1992 (#92001061 )
82 E. 8880 South 40°35′30″N 111°53′13″W / 40.591667°N 111.886944°W / 40.591667; -111.886944 (Charles Peterson House )
Sandy
106
Peter and Ingrid C. Larson Pierson House
Upload image
December 9, 1999 (#99001548 )
31 E. 8680 South 40°35′38″N 111°53′19″W / 40.593889°N 111.888611°W / 40.593889; -111.888611 (Peter and Ingrid C. Larson Pierson House )
Sandy
107
Edward Pugh House
Edward Pugh House
August 31, 1978 (#78002680 )
1299 E. 4500 South 40°40′28″N 111°51′13″W / 40.674444°N 111.853611°W / 40.674444; -111.853611 (Edward Pugh House )
Millcreek
108
Riverton Elementary School
Riverton Elementary School
August 8, 1996 (#96000872 )
12830 S. Redwood Rd. 40°31′06″N 111°56′22″W / 40.518333°N 111.939444°W / 40.518333; -111.939444 (Riverton Elementary School )
Riverton
Now houses the Riverton City Office
109
Riverton Historic District
Upload image
January 21, 2004 (#03001484 )
Roughly 12300 S. Redwood Rd. to 12600 S. Redwood Rd. 40°31′39″N 111°56′17″W / 40.5275°N 111.938056°W / 40.5275; -111.938056 (Riverton Historic District )
Riverton
110
Ross Hame
Upload image
July 23, 2018 (#100002703 )
4769 S Holladay Blvd. 40°39′58″N 111°49′18″W / 40.6660°N 111.8218°W / 40.6660; -111.8218 (Ross Hame )
Holladay
111
Matthew and Johanna Rowan House
Upload image
September 30, 2019 (#100004478 )
198 W. Winchester St. 40°37′58″N 111°53′48″W / 40.6329°N 111.8967°W / 40.6329; -111.8967 (Matthew and Johanna Rowan House )
Murray
112
Salt Lake County Library
Salt Lake County Library
July 26, 1982 (#82004129 )
665 W. Center St. 40°36′37″N 111°54′28″W / 40.610278°N 111.907778°W / 40.610278; -111.907778 (Salt Lake County Library )
Midvale
Now the Midvale city hall
113
Sandy City Bank
Sandy City Bank
July 9, 1997 (#97000637 )
212 E. Main St. (8720 South) 40°35′33″N 111°52′55″W / 40.5925°N 111.881944°W / 40.5925; -111.881944 (Sandy City Bank )
Sandy
114
Sandy Co-Op Block
Sandy Co-Op Block
August 28, 1992 (#92001060 )
8744 S. Center St. (150 East) 40°35′33″N 111°53′05″W / 40.5925°N 111.884722°W / 40.5925; -111.884722 (Sandy Co-Op Block )
Sandy
115
Sandy Historic District
Sandy Historic District
April 20, 2007 (#07000084 )
Roughly bounded by State St. , 9000 South , 700 East , and Pioneer Ave. (8530 South) 40°35′34″N 111°52′51″W / 40.592819°N 111.880819°W / 40.592819; -111.880819 (Sandy Historic District )
Sandy
116
Sandy LDS Stake Recreational Hall
Sandy LDS Stake Recreational Hall
November 6, 2000 (#00001316 )
295 E. 8800 South 40°35′32″N 111°52′51″W / 40.592222°N 111.880833°W / 40.592222; -111.880833 (Sandy LDS Stake Recreational Hall )
Sandy
117
Sandy Second Ward Chapel
Sandy Second Ward Chapel
July 9, 1997 (#97000638 )
8630 S. 60 East 40°35′41″N 111°53′20″W / 40.594722°N 111.888889°W / 40.594722; -111.888889 (Sandy Second Ward Chapel )
Sandy
118
Sandy Tithing Office
Sandy Tithing Office
January 25, 1985 (#85000279 )
8845 S. 280 East 40°35′27″N 111°52′53″W / 40.590833°N 111.881389°W / 40.590833; -111.881389 (Sandy Tithing Office )
Sandy
119
Joseph M. and Celestia Smith House
Upload image
April 7, 1994 (#94000291 )
12357 S. Relation St. (1565 East) 40°31′31″N 111°50′46″W / 40.525278°N 111.846111°W / 40.525278; -111.846111 (Joseph M. and Celestia Smith House )
Draper
120
Lauritz H. and Emma Smith House
Lauritz H. and Emma Smith House
February 1, 2006 (#05001633 )
12423 S. Relation St. 40°31′32″N 111°50′48″W / 40.525556°N 111.846667°W / 40.525556; -111.846667 (Lauritz H. and Emma Smith House )
Draper
121
Lauritz Smith House
Lauritz Smith House
June 24, 1983 (#83003179 )
1350 E. Pioneer Rd. (12400 South) 40°31′29″N 111°51′02″W / 40.524722°N 111.850556°W / 40.524722; -111.850556 (Lauritz Smith House )
Draper
122
Mary Smith House
Mary Smith House
April 15, 1994 (#94000292 )
12544 S. Relation St. (1565 East) 40°31′24″N 111°50′49″W / 40.523333°N 111.846944°W / 40.523333; -111.846944 (Mary Smith House )
Draper
123
Ray F. and Ethel Smith House
Upload image
September 30, 2019 (#100004479 )
1697 E. Vine St. 40°38′29″N 111°50′34″W / 40.6413°N 111.8429°W / 40.6413; -111.8429 (Ray F. and Ethel Smith House )
Murray
124
Stairs Station Hydroelectric Power Plant Historic District
Stairs Station Hydroelectric Power Plant Historic District
April 20, 1989 (#89000284 )
State Route 190 (former State Route 152 ) 40°37′31″N 111°44′39″W / 40.62517°N 111.74414°W / 40.62517; -111.74414 (Stairs Station Hydroelectric Power Plant Historic District )
Big Cottonwood Canyon
125
Roberta Sugden House
Upload image
March 22, 2016 (#16000124 )
1810 E. Orchard Dr. 40°41′25″N 111°50′24″W / 40.690357°N 111.840086°W / 40.690357; -111.840086 (Roberta Sugden House )
Millcreek
126
Niels and Mary Ann Fitzgerald Thompson House
Niels and Mary Ann Fitzgerald Thompson House
July 9, 1997 (#97000639 )
485 E. 8800 South 40°35′31″N 111°52′36″W / 40.591944°N 111.876667°W / 40.591944; -111.876667 (Niels and Mary Ann Fitzgerald Thompson House )
Sandy
127
Utah Copper Company Mine Superintendent's House
Upload image
October 31, 1985 (#85003422 )
104 E. State Highway 40°33′56″N 112°05′53″W / 40.565556°N 112.098056°W / 40.565556; -112.098056 (Utah Copper Company Mine Superintendent's House )
Copperton
128
Louis E. and Florence Jensen Van Dam House
Louis E. and Florence Jensen Van Dam House
December 9, 1999 (#99001555 )
407 E. 8800 South 40°35′31″N 111°52′43″W / 40.591944°N 111.878611°W / 40.591944; -111.878611 (Louis E. and Florence Jensen Van Dam House )
Sandy
129
William Tyler and Amorilla Gammet Vincent House
William Tyler and Amorilla Gammet Vincent House
July 9, 1997 (#97000644 )
92 E. Pioneer Ave. (8530 South) 40°35′45″N 111°53′11″W / 40.595833°N 111.886389°W / 40.595833; -111.886389 (William Tyler and Amorilla Gammet Vincent House )
Sandy
130
Glen M. and Roxie Walbeck House
Glen M. and Roxie Walbeck House
February 1, 2006 (#05001630 )
12875 S. Boulter St. 40°31′04″N 111°50′55″W / 40.5178°N 111.84855°W / 40.5178; -111.84855 (Glen M. and Roxie Walbeck House )
Draper
131
Wesley and Frances Walton House
Upload image
August 4, 1995 (#95000983 )
5197 S. Wesley Rd. 40°39′24″N 111°51′26″W / 40.656667°N 111.857222°W / 40.656667; -111.857222 (Wesley and Frances Walton House )
Murray
132
Warenski-Duvall Commercial Building and Apartments
Warenski-Duvall Commercial Building and Apartments
May 19, 2000 (#00000521 )
4867 S. State St. 40°39′57″N 111°53′12″W / 40.665833°N 111.886667°W / 40.665833; -111.886667 (Warenski-Duvall Commercial Building and Apartments )
Murray
133
Wasatch Mountain Club Lodge
Upload image
November 10, 1980 (#80003935 )
Southeast of Salt Lake City 40°35′45″N 111°35′05″W / 40.595951°N 111.584787°W / 40.595951; -111.584787 (Wasatch Mountain Club Lodge )
Brighton
Log cabin built 1929-30
134
West Jordan Ward Meetinghouse
West Jordan Ward Meetinghouse
April 14, 1995 (#95000415 )
1140 W. 7800 South 40°36′28″N 111°55′27″W / 40.607778°N 111.924167°W / 40.607778; -111.924167 (West Jordan Ward Meetinghouse )
West Jordan
135
Henry J. Wheeler Farm
Henry J. Wheeler Farm
May 4, 1976 (#76001832 )
6343 S. 900 East 40°38′03″N 111°51′42″W / 40.634167°N 111.861667°W / 40.634167; -111.861667 (Henry J. Wheeler Farm )
Murray
136
William W. and Christene Wilson House
Upload image
December 30, 2004 (#04001421 )
113 E. 8680 South 40°35′45″N 111°53′16″W / 40.595833°N 111.887778°W / 40.595833; -111.887778 (William W. and Christene Wilson House )
Sandy