kids encyclopedia robot

National Register of Historic Places listings in Salt Lake County, Utah facts for kids

Kids Encyclopedia Facts
Map of Utah highlighting Salt Lake County
Location of Salt Lake County in Utah

This is a list of the National Register of Historic Places listings in Salt Lake County, Utah, except those in Salt Lake City. Listings for Salt Lake City can be found here.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Salt Lake 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.

There are more than 350 properties and districts listed on the National Register in the county, including six National Historic Landmarks. More than 200 of these sites, including four National Historic Landmarks, are located in Salt Lake City, and are listed separately; the 143 sites outside the city, including two National Historic Landmarks, are listed here. Six other sites in the county outside of Salt Lake City were once listed on the Register, but have been removed.


Current listings

Name on the Register Image Date listed 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
August 8, 1996
(#96000885)
8829 S. 400 East
40°35′28″N 111°52′42″W / 40.591111°N 111.878333°W / 40.591111; -111.878333 (Allsop-Jensen House)
Sandy
3 Dyre and Maria Amundsen House
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
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
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
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 Butler-Wallin House
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
21 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
22 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
23 Morton A. Cheesman House
July 23, 1982
(#82004137)
2320 E. Walker Lane
40°38′56″N 111°49′19″W / 40.648889°N 111.821944°W / 40.648889; -111.821944 (Morton A. Cheesman House)
Holladay
24 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
25 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
26 Copperton Historic District
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
27 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
28 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
29 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
30 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
31 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
32 Emma Olive Dobbs House
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
33 Hannah Nash Dowding House
November 6, 2000
(#00001305)
8830 S. 60 East
40°35′28″N 111°53′21″W / 40.591111°N 111.889167°W / 40.591111; -111.889167 (Hannah Nash Dowding House)
Sandy
34 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
35 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
36 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
37 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
38 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
39 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
40 Erickson Artillo Dairy Farmhouse
September 29, 2015
(#15000677)
5419 S. 900 E.
40°39′14″N 111°51′53″W / 40.654°N 111.8648°W / 40.654; -111.8648 (Erickson Artillo Dairy Farmhouse)
Murray
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
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
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 Garside-McMullin House
December 17, 1982
(#82004852)
10481 S. 1300 West
40°33′38″N 111°55′46″W / 40.560556°N 111.929444°W / 40.560556; -111.929444 (Garside-McMullin House)
South Jordan
50 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
51 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
52 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
53 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
54 Alvin and Annie Green House
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
55 Orlando H. and Emma H. Hardcastle House
December 9, 1999
(#99001560)
8751 S. 40 East
40°35′33″N 111°53′18″W / 40.5925°N 111.888333°W / 40.5925; -111.888333 (Orlando H. and Emma H. Hardcastle House)
Sandy
56 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
57 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
58 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
59 Samuel and Geneva Holt Farmstead
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
60 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
61 Hyrum and Selma Erickson Jacobson House
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
62 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
63 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
64 Joseph F. and Isabelle Jensen House
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
65 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
66 Jensen-Clark House
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
67 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
68 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
69 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
70 Jordan School District Administration Building
April 1, 1985
(#85000810)
9361 S. 400 East
40°34′53″N 111°52′51″W / 40.581389°N 111.880833°W / 40.581389; -111.880833 (Jordan School District Administration Building)
Sandy
71 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
72 William D. Kuhre House
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
73 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
74 William and Annie Livingston House
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
75 Albert and Celestine Mabey House
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
76 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
77 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
78 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
79 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
80 William McLachlan Farmhouse
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
81 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
82 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
83 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
84 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
85 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
86 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
87 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
88 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
89 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
90 Murray Hillside Historic District
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
91 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
92 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
93 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
94 Nels A. Nelson House
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
95 Oakwood
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
96 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
97 Orton-Malstrom House
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
98 John Thomas and Myrtle Bodell Ostler House
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
99 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
100 Charles Peterson House
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
101 Peter and Ingrid C. Larson Pierson House
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
102 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
103 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
104 Riverton Historic District
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
105 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
106 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
107 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
108 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
109 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
110 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
111 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
112 Joseph M. and Celestia Smith House
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
113 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
114 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
115 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
116 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
117 Roberta Sugden House
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
118 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
119 Utah Copper Company Mine Superintendent's House
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
120 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
121 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
122 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
123 Wesley and Frances Walton House
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
124 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
125 Wasatch Mountain Club Lodge
November 10, 1980
(#80003935)
Southeast of Salt Lake City
40°35′45″N 111°35′01″W / 40.595833°N 111.583611°W / 40.595833; -111.583611 (Wasatch Mountain Club Lodge)
Brighton
126 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
127 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
128 William W. and Christene Wilson House
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

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Bonnyview Elementary School
May 8, 2001
(#01000473)
February 21, 2007
4984 S. 300 West
Murray
2 George Henry Dansie Farmstead
September 27, 1979
(#79002498)
February 21, 2007
12494 S. 1700 West
Riverton
3 Jordan High School
May 17, 1984
(#84002203)
May 15, 2001
9351 S. State St.
Sandy Demolished in 1997
4 Utah-Idaho Sugar Factory
February 13, 2009
(#09000018)
June 15, 2015
2140 W. Sugar Factory Rd.
40°36′07″N 111°56′45″W / 40.601969°N 111.945906°W / 40.601969; -111.945906 (Utah-Idaho Sugar Factory)
West Jordan Demolished in January 2011
5 Webster School
December 28, 2000
(#00001585)
April 28, 2005
2700 S. 9180 West
Magna
kids search engine
National Register of Historic Places listings in Salt Lake County, Utah Facts for Kids. Kiddle Encyclopedia.