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 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 April 5, 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
George and Temperance Adams House
George and Temperance Adams House
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 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
William D. Alexander House
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
Dr. Samuel H. Allen House and Carriage House
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
Alpine City Hall
Alpine City Hall
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
Alpine LDS Church Meetinghouse
Alpine LDS Church Meetinghouse
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
American Fork Cemetery Rock Wall
American Fork Cemetery Rock Wall
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
American Fork City Hall
American Fork City Hall
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
American Fork Historic District
American Fork Historic District
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
American Fork Presbyterian Church
American Fork Presbyterian Church
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
American Fork Second Ward Meetinghouse
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
American Fork Third Ward Meetinghouse
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
Ashton-Driggs House
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
Thomas Austin House
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
Bank of American Fork
Bank of American Fork
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
Barrett-Homer-Larsen Farmstead
Barrett-Homer-Larsen Farmstead
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
David and Drusilla Baxter House
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 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
George Angus and Martha Ansil Beebe House
George Angus and Martha Ansil Beebe House
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
Beers House-Hotel
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
Roswell Darius Bird Sr. House
Roswell Darius Bird Sr. House
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
John E. Booth House
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
William and Ann Bringhurst House
William and Ann Bringhurst House
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
George M. Brown House
George M. Brown House
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 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
Caffrey and Davis Furniture Company-Senior Hotel
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
Camp Floyd Site
Camp Floyd Site
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
Camp Williams Hostess House/Officers' Club
Camp Williams Hostess House/Officers' Club
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
Carter-Terry-Call House
Carter-Terry-Call House
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
Cedar Fort School
Cedar Fort School
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 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
Delbert and Ora Chipman House
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
Henry & Elizabeth Parker Chipman House
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 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
Clark-Taylor House
Clark-Taylor House
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
Clinger-Booth House
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
Harvey H. Cluff House
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
Thomas and Elizabeth Coddington House
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
Alexander and Nellie P. Cordner House
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
William James and Edna Cordner House
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
Cordner-Calder House
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
Crandall Houses
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
William J. and Lizzie Cullimore House
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
Thomas R. Cutler Mansion
Thomas R. Cutler Mansion
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
Dallin House
Dallin House
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
Charles E. Davies House
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
Joshua Davis House
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
Roe A. and Louise R. Deal House
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
Deal-Mendenhall Hall
Deal-Mendenhall Hall
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
Cecil I. and Mildred H. Dimick House
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
Christopher F. Dixon Jr. House
Christopher F. Dixon Jr. House
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
John Dixon House
John Dixon House
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
Samuel Douglass House
Samuel Douglass House
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
Frederick and Della Dunn House
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
Dunn-Binnall House & Farmstead
Dunn-Binnall House & Farmstead
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
Dr. Elmo and Rhea Eddington House
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
Simon P. Eggertsen Sr. House
Simon P. Eggertsen Sr. House
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
Eureka Lilly Headframe
Eureka Lilly Headframe
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
Fairfield District School
Fairfield District School
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
Joseph H. Frisby House
Joseph H. Frisby House
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
Fugal Blacksmith Shop
Fugal Blacksmith Shop
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
Fugal Dugout House
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
Roy H. and Florence B. Gappmayer House
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
Ira W. Gardner House
Ira W. Gardner House
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
James H. and Rhoda H. Gardner House
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 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
Samuel I. and Olena J. Goodwin House
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
Samuel Green House
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
John Hafen House
John Hafen House
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
Alfred William Harper House
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
Harrington Elementary School
Harrington Elementary School
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
James and Emily Herbert House
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
Hines Mansion
Hines Mansion
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
Lars and Agnes Jensen House
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
Mont and Harriet Johnson House
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
Peter Axel Johnson House
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
Johnson-Hansen House
Johnson-Hansen House
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
Johnson-Kearns Hotel
Johnson-Kearns Hotel
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
David H. Jones House
David H. Jones House
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
T.R. Kelly House
T.R. Kelly House
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
Nephi and Annie Kindred House
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
Knight Block
Knight Block
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
Amanda Knight Hall
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
Jesse Knight House
Jesse Knight House
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
Knight-Finch House
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
Knight-Allen House
Knight-Allen House
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
Knight-Mangum House
Knight-Mangum House
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
Christian and Sarah Knudsen House
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
Lakeview Tithing Office
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
Christen Larsen House
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
Neils Peter Larsen House
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
Lehi City Hall
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
Lehi Main Street Historic District
Lehi Main Street Historic District
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
Lehi North Branch Meetinghouse
Lehi North Branch Meetinghouse
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
Lehi Roller Mills
Lehi Roller Mills
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
Lehi Ward Tithing Barn-Centennial Hall
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 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
John S. and Izola Lewis House
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 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
Loveless House
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
Maeser School
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
McBride-Sims Garage
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
William H. and Sarah D. Meneray House
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
Harry B. Merrihew Drugstore
Harry B. Merrihew Drugstore
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
David Morgan House
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
Moyle House and Indian Tower
Moyle House and Indian Tower
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
Ami and Amanda Oakley House
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 August 26, 1980
(#80003976)
Address Restricted[6]
Goshen
109 Olmsted Station Powerhouse
Olmsted Station Powerhouse
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
Joseph Olpin House
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
Lars and Christina Olsen House
Lars and Christina Olsen House
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
Milan and Margaret Packard House
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
Payson Historic District
Payson Historic District
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
Payson Presbyterian Church
Payson Presbyterian Church
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
People's Co-op Building
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
Peteetneet School
Peteetneet School
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
Pleasant Grove Historic District
Pleasant Grove Historic District
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
Pleasant Grove School
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
Pleasant Grove Tithing Office
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
Pleasant Grove Town Hall
Pleasant Grove Town Hall
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
Provo Canyon Guard Quarters
Provo Canyon Guard Quarters
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
Provo Community Congregational Church
Provo Community Congregational Church
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
Provo Downtown Historic District
Provo Downtown Historic District
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
Provo East Central Historic District
Provo East Central Historic District
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
Provo Tabernacle
Provo Tabernacle
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
Provo Third Ward Chapel and Amusement Hall
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
Provo West Co-op
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
William H. Ray House
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
Recreation Center for the Utah State Hospital
Recreation Center for the Utah State Hospital
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
Henry T. and Rebecca Reynolds House
Henry T. and Rebecca Reynolds House
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 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
Thomas A. Richins House
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
William D. Roberts House
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
Santaquin Junior High School
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
Silver Row
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
Robert and Mary Ann Singleton House
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
Thomas and Eliza Jane Singleton House
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
Hannah Maria Libby Smith House
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
John Y. and Emerette C. Smith House
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
Warren B. Smith House
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
Reed Smoot House
Reed Smoot House
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
Spanish Fork High School Gymnasium
Spanish Fork High School Gymnasium
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
Springville Carnegie Library
Springville Carnegie Library
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
Springville High School Art Gallery
Springville High School Art Gallery
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
Springville High School Mechanical Arts Building
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
Springville Historic District
Springville Historic District
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
Springville Presbyterian Church
Springville Presbyterian Church
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
Stagecoach Inn
Stagecoach Inn
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
Startup Candy Factory
Startup Candy Factory
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
Stewart-Hills House
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
James P. and Lydia Strang House
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
Superintendent's Residence at the Utah State Hospital
Superintendent's Residence at the Utah State Hospital
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
George Taylor Jr. House
George Taylor Jr. House
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
Thomas N. Taylor House
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 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
Timpanogos Cave Historic District
Timpanogos Cave Historic District
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
Timpanogos Cooperative Marketing Association Building
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
Tintic Standard Reduction Mill
Tintic Standard Reduction Mill
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
John R. Twelves House
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
Upper American Fork Hydroelectric Power Plant Historic District
Upper American Fork Hydroelectric Power Plant Historic District
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
US Post Office-Springville Main
US Post Office-Springville Main
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
U. S. Post Office
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
Utah Southern Railroad Depot
Utah Southern Railroad Depot
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
Utah State Training School Amphitheater and Wall
Utah State Training School Amphitheater and Wall
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
Veterans Memorial Building
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
Edward Wadley House
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
Patrick L. and Rose O. Ward House
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
Alvin and Grace Washburn House
Alvin and Grace Washburn House
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 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
Thomas and Mary Webb House
Thomas and Mary Webb House
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
Peter Wentz House
Peter Wentz House
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
Jacob Hanmer White House
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
Joseph and Margaret Wilkinson House
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
Wood-Harrison House
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 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
Yard-Groesbeck House
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
Brigham Young Academy
Brigham Young Academy
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
William Friend Young House
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 listedDate removed Location City or town Description
1 Big Hill Shaft Headframe 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
Stephen and Mary Bunnell House
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 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 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
Hotel Roberts
Hotel Roberts
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 August 25, 1978
(#78002704)
October 27, 1982 980 North Main Street
Springville
7 Iron Blossom No. 3 Mine 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 December 4, 1985
(#85003042)
May 15, 2001 1705 South State Street
Provo
9 Lehi Commercial and Savings Bank-Lehi Hospital
Lehi Commercial and Savings Bank-Lehi Hospital
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 December 30, 1992
(#92001688)
May 15, 2001 121 N. 100 East
Lehi Demolished in July, 1995.[9]
11 Nunn Power Plant December 13, 1979
(#79002517)
April 28, 2005 Off U.S. Route 189
Provo Canyon
12 Alfred and Rosy Skinner House
Alfred and Rosy Skinner House
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 April 1, 1985[10]
(#85000818)
October 22, 1996 365 North Main Street
Spanish Fork
14 Spanish Fork National Guard Armory April 9, 1986[11]
(#86000749)
October 22, 1996 360 North Main Street
Spanish Fork
15 Stratton House-Orem City Hall
Stratton House-Orem City Hall
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 February 20, 1980
(#80003982)
December 28, 1994 345 East 400 North
Provo
17 Verd's Fruit Market Complex 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

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ 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."
  7. ^ "The End of the Hotel Roberts". The Daily Herald (Utah). November 9, 2004. p. 1. Retrieved August 31, 2022 – via Newspapers.com.
  8. ^ "Old Lehi hospital coming down". The Daily Herald (Utah). March 8, 2009. p. B1. Retrieved August 31, 2022 – via Newspapers.com.
  9. ^ "Chapel destruction draws mixed reactions". The Daily Herald (Utah). July 21, 1995. p. B1. Retrieved August 31, 2022 – via Newspapers.com.
  10. ^ Weekly Register Lists, 1985, p.47
  11. ^ Weekly Register List, 1986, page 48

External links

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

Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Utah_County,_Utah&oldid=1212829874"