Fort Towson

Add links

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.[1]

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 148 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.


          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 J. R. Allen House
J. R. Allen House
J. R. Allen House
August 28, 1980
(#80003912)
1047 E. 13200 South
40°30′44″N 111°51′41″W / 40.5122°N 111.8614°W / 40.5122; -111.8614 (J. R. Allen House)
Draper
2 Allsop-Jensen House
Allsop-Jensen House
Allsop-Jensen House
August 8, 1996
(#96000885)
8829 S. 400 East
40°35′29″N 111°52′48″W / 40.5913°N 111.8799°W / 40.5913; -111.8799 (Allsop-Jensen House)
Sandy House and log barn behind
3 Dyre and Maria Amundsen House April 6, 2015
(#15000131)
307 E. Winchester St.
40°38′00″N 111°52′54″W / 40.6333°N 111.8816°W / 40.6333; -111.8816 (Dyre and Maria Amundsen House)
Murray
4 Thomas and Beda Anderberg House
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 / 40.5962°N 111.89°W / 40.5962; -111.89 (Thomas and Beda Anderberg House)
Sandy
5 Alfred C. and Annie L. Olsen Anderson House
Alfred C. and Annie L. Olsen Anderson House
Alfred C. and Annie L. Olsen Anderson House
December 9, 1999
(#99001556)
8850 S. 60 East
40°35′27″N 111°53′17″W / 40.5908°N 111.8881°W / 40.5908; -111.8881 (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
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 111.8786°W / 40.59; -111.8786 (Charles M. and Fannie M. Allsop Anderson House)
Sandy
7 Frederick C. and Anna Anderson House
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 / 40.5939°N 111.885°W / 40.5939; -111.885 (Frederick C. and Anna Anderson House)
Sandy
8 John A. Anderson House
John A. Anderson House
John A. Anderson House
August 28, 1992
(#92001066)
510 E. 8800 South
40°35′29″N 111°52′34″W / 40.5914°N 111.8761°W / 40.5914; -111.8761 (John A. Anderson House)
Sandy
9 Y. Martin and Hannah Nelson Anderson House
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 / 40.5911°N 111.8864°W / 40.5911; -111.8864 (Y. Martin and Hannah Nelson Anderson House)
Sandy
10 Nathaniel Baldwin House
Nathaniel Baldwin House
Nathaniel Baldwin House
May 9, 1985
(#85000963)
2374 E. Evergreen Ave.
40°41′47″N 111°49′20″W / 40.6964°N 111.8222°W / 40.6964; -111.8222 (Nathaniel Baldwin House)
Millcreek
11 Bateman Agriculture and Development Company
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 / 40.5919°N 111.8833°W / 40.5919; -111.8833 (Bateman Agriculture and Development Company)
Sandy
12 Burtch W. Jr. and Susan Beall House April 12, 2021
(#100006366)
4644 South Brookwood Cir.
40°40′10″N 111°51′32″W / 40.6695°N 111.8590°W / 40.6695; -111.8590 (Burtch W. Jr. and Susan Beall House)
Millcreek
13 Reid Beck House
Reid Beck House
Reid Beck House
January 27, 2012
(#11001067)
12542 S. 900 East
40°31′22″N 111°52′01″W / 40.5228°N 111.8669°W / 40.5228; -111.8669 (Reid Beck House)
Draper part of the Draper, Utah Multiple Property Submission
14 Beckstead-Butterfield House
Beckstead-Butterfield House
Beckstead-Butterfield House
April 12, 2021
(#100006389)
13032 South Redwood Rd.
40°30′51″N 111°56′19″W / 40.5143°N 111.9386°W / 40.5143; -111.9386 (Beckstead-Butterfield House)
Riverton
15 Amanda Conk Best House
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
16 Bingham Canyon Open Pit Copper Mine
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 112.1519°W / 40.5225; -112.1519 (Bingham Canyon Open Pit Copper Mine)
Copperton
17 Black Rock Site
Black Rock Site
Black Rock Site
March 24, 2021
(#100006332)
2.5 miles (4.0 km) west of jct. UT 202 and I 80
40°43′30″N 112°13′40″W / 40.72503°N 112.22774°W / 40.72503; -112.22774 (Black Rock Site)
Lake Point vicinity Black Rock and the foundation ruins of Black Rock Resort. Extends into Tooele County.
18 Ernie and Irmgard Bourne House
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′48″W / 40.6792°N 111.7968°W / 40.6792; -111.7968 (Ernie and Irmgard Bourne House)
Millcreek
19 Rawsel and Jane Bradford House
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
20 Brady-Brady House
Brady-Brady House
Brady-Brady House
December 30, 2004
(#04001419)
8395 S. 1000 East
40°35′56″N 111°51′42″W / 40.5989°N 111.8617°W / 40.5989; -111.8617 (Brady-Brady House)
Sandy
21 Brinton-Dahl House
Brinton-Dahl House
Brinton-Dahl House
February 14, 1980
(#80003917)
1501 E. Spring Lane
40°39′28″N 111°50′47″W / 40.6578°N 111.8464°W / 40.6578; -111.8464 (Brinton-Dahl House)
Holladay
22 David B. Brinton House
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 / 40.6661°N 111.8342°W / 40.6661; -111.8342 (David B. Brinton House)
Holladay
23 Harold W. and Evelyn Burton House
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 / 40.6529°N 111.8294°W / 40.6529; -111.8294 (Harold W. and Evelyn Burton House)
Holladay
24 Butler School Teachers Dormitory March 15, 2023
(#100008743)
2680 East Fort Union Blvd.
40°37′26″N 111°48′59″W / 40.6238°N 111.8165°W / 40.6238; -111.8165 (Butler School Teachers Dormitory)
Cottonwood Heights
25 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
26 John P. Cahoon House
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
27 Santa Anna Casto House
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
28 Morton A. Cheesman House 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
29 William Christopherson House
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
30 Copperton Community Methodist Church
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
31 Copperton Historic District
Copperton Historic District
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
32 Crescent Elementary School
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
33 Crossgrove House
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
34 Arthur and Ellen Cushing House
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
35 Ernest and Sadie Cushing House
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
36 James and Maria Long Cushing House
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
37 Emma Olive Dobbs House
Emma Olive Dobbs House
Emma Olive Dobbs House
August 8, 1996
(#96000889)
578 E. Locust St.
40°35′31″N 111°52′25″W / 40.591944°N 111.873611°W / 40.591944; -111.873611 (Emma Olive Dobbs House)
Sandy
38 Hannah Nash Dowding House
Hannah Nash Dowding House
Hannah Nash Dowding House
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
39 Dowding-Rasmussen House
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
40 Draper Park School
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
41 Draper Poultrymen and Egg Producers' Plant
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
42 Draper-Steadman House
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
43 Emigration Canyon
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
44 Empress Theatre
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
45 Evergreen Avenue Historic District
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
46 Benjamin and Jane Cook Farrer House
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
47 John William Farrer House
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
48 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


49 Fitzgerald House
Fitzgerald House
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
50 Perry and Agnes Wadsworth Fitzgerald House and Cabin
Perry and Agnes Wadsworth Fitzgerald House and Cabin
Perry and Agnes Wadsworth Fitzgerald House and Cabin
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 and Cabin)
Draper A boundary decrease was approved July 10, 2023.
51 Gardner Mill
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
52 Archibald R. and Violet Clark Gardner House
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
53 Robert Gardner Jr. House 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?
54 Garside-McMullin House 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
55 John and Jennette Gerrard House October 17, 2022
(#100008273)
1488 West 4800 South
40°39′51″N 111°56′00″W / 40.6643°N 111.9332°W / 40.6643; -111.9332 (John and Jennette Gerrard House)
Taylorsville
56 Granite Hydroelectric Power Plant Historic District
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
57 Granite LDS Ward Chapel-Avard Fairbanks Studio
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
58 Granite Paper Mill
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
59 Riley H. and Sarah Ann Russell Graves House
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
60 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
61 Orlando H. and Emma H. Hardcastle House 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
62 Hawarden
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
63 Anders Hintze House
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
64 Edward and Irene Hobbs House 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
65 Abba R. Holman Block
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
66 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
67 Alfred and Hennie Huetter House 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
68 Iris Theater, Apartments and Commercial Building
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
69 Hyrum and Selma Erickson Jacobson House
Hyrum and Selma Erickson Jacobson House
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
70 Amos and Ida Jensen House
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
71 James B. and Ellen May Cushing Jensen House
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
72 Joseph F. and Isabelle Jensen House
Joseph F. and Isabelle Jensen House
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
73 Michael Jensen House
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
74 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
75 Jensen-Jensen House
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
76 David and Hattie S. Rasmuson Johnson House
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
77 John A. and Annie C. Olsen Johnson House
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
78 Jordan School District Administration Building 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.
79 Kearns-St. Ann's Orphanage
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
80 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
81 Little Dell Station
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
82 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
83 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
84 Magna Commercial Downtown Historic District January 4, 2021
(#100006004)
Along West Main St.
40°42′40″N 112°05′43″W / 40.7112°N 112.0952°W / 40.7112; -112.0952 (Magna Commercial Downtown Historic District)
Magna
85 Magna Community Baptist Church
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
86 Anne P. Marriott House
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
87 John and Mary Mattson House
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
88 David McDonald House
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
89 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
90 Benjamin and Olivia Meek House
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
91 Joseph E. and Mina W. Mickelsen House
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
92 S.J. Mickelsen Hardware Store and Lumber Yard
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
93 Hyrum and Mary A. Terry Peterson Mickelson House
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
94 Midvale City Hall
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
95 Mountain Dell Dam
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
96 Mountair Canyon Historic District August 2, 2023
(#100009201)
East Mt. Aire Rd., South Mt. Aire Rd., and Maple Fork Way
40°43′41″N 111°43′02″W / 40.7281°N 111.7173°W / 40.7281; -111.7173 (Mountair Canyon Historic District)
Millcreek vicinity
97 James A. and Janet Muir House 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
98 Murray City Diesel Power Plant
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
99 Murray Downtown Historic District
Murray Downtown Historic District
Murray Downtown Historic District
September 26, 2006
(#06000928)
Roughly bounded by 4800 South, Poplar St., Vine St., and Center St.; also roughly bounded by 4600 South, Meadowview Rd., 4800 South, Brown St.
40°40′04″N 111°53′18″W / 40.6678°N 111.8883°W / 40.6678; -111.8883 (Murray Downtown Historic District)
Murray Second set of boundaries represent a boundary increase approved November 5, 2020
100 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
101 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
102 Murray LDS Second Ward Meetinghouse
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
103 Murray Theater
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
104 August M. and Mabel Jensen Nelson House
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
105 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
106 Nielsen-Sanderson House
Nielsen-Sanderson House
Nielsen-Sanderson House
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
107 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
108 John and Elizabeth Brown Oldham House
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
109 Orton-Malstrom House
Orton-Malstrom House
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
110 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
111 Parade of Homes Lakewood Site Historic District April 11, 2022
(#100007561)
East Lone Peak and South Fairoaks Drs.
40°39′06″N 111°50′39″W / 40.6518°N 111.8443°W / 40.6518; -111.8443 (Parade of Homes Lakewood Site Historic District)
Holladay
112 Mary Ellen Parmley House
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
113 Charles Peterson House
Charles Peterson House
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
114 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
115 Edward Pugh House
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
116 Riverton Elementary School
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
117 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
118 Ross Hame 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
119 Matthew and Johanna Rowan House 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
120 Salt Lake County Library
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
121 Sandy City Bank
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
122 Sandy Co-Op Block
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
123 Sandy Historic District
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
124 Sandy LDS Stake Recreational Hall
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
125 Sandy Second Ward Chapel
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
126 Sandy Tithing Office
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
127 Joseph M. and Celestia Smith House
Joseph M. and Celestia Smith House
Joseph M. and Celestia Smith House
April 7, 1994
(#94000291)
12373 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
128 Lauritz H. and Emma Smith House
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
129 Lauritz Smith House
Lauritz Smith House
Lauritz Smith House
June 24, 1983
(#83003179)
1350 E. Pioneer Rd. (12400 South)
40°31′29″N 111°51′02″W / 40.5247°N 111.8506°W / 40.5247; -111.8506 (Lauritz Smith House)
Draper
130 Mary Smith House
Mary Smith House
Mary Smith House
April 15, 1994
(#94000292)
12544 S. Relation St. (1565 East)
40°31′24″N 111°50′49″W / 40.5233°N 111.8469°W / 40.5233; -111.8469 (Mary Smith House)
Draper
131 Ray F. and Ethel Smith House
Ray F. and Ethel Smith House
Ray F. and Ethel Smith House
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
132 Spencer Homestead Site October 17, 2022
(#100008270)
2591 East Dimple Dell Rd.
40°33′22″N 111°49′03″W / 40.5562°N 111.8176°W / 40.5562; -111.8176 (Spencer Homestead Site)
Sandy
133 Stairs Station Hydroelectric Power Plant Historic District
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 / 40.6252°N 111.7441°W / 40.6252; -111.7441 (Stairs Station Hydroelectric Power Plant Historic District)
Big Cottonwood Canyon
134 Roberta Sugden House March 22, 2016
(#16000124)
1810 E. Orchard Dr.
40°41′25″N 111°50′24″W / 40.6904°N 111.8401°W / 40.6904; -111.8401 (Roberta Sugden House)
Millcreek
135 Thomas & Margaret Taylor House September 9, 2020
(#100005545)
604 East Taylor Ln.
40°39′07″N 111°52′27″W / 40.6519°N 111.8743°W / 40.6519; -111.8743 (Thomas & Margaret Taylor House)
Murray
136 Taylorsville LDS Ward Meetinghouse March 24, 2022
(#100007527)
1247 West 4800 South
40°39′50″N 111°55′39″W / 40.6640°N 111.9274°W / 40.6640; -111.9274 (Taylorsville LDS Ward Meetinghouse)
Taylorsville
137 Niels and Mary Ann Fitzgerald Thompson House
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 / 40.5919°N 111.8767°W / 40.5919; -111.8767 (Niels and Mary Ann Fitzgerald Thompson House)
Sandy
138 Utah Copper Company Mine Superintendent's House October 31, 1985
(#85003422)
104 E. State Highway
40°33′56″N 112°05′53″W / 40.5656°N 112.0981°W / 40.5656; -112.0981 (Utah Copper Company Mine Superintendent's House)
Copperton
139 Louis E. and Florence Jensen Van Dam House
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 / 40.5919°N 111.8786°W / 40.5919; -111.8786 (Louis E. and Florence Jensen Van Dam House)
Sandy
140 William Tyler and Amorilla Gammet Vincent House
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 / 40.5958°N 111.8864°W / 40.5958; -111.8864 (William Tyler and Amorilla Gammet Vincent House)
Sandy
141 Glen M. and Roxie Walbeck House
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 111.8486°W / 40.5178; -111.8486 (Glen M. and Roxie Walbeck House)
Draper
142 George and Lida Walker House March 11, 2024
(#100010060)
2480 E Walker Ln
40°39′06″N 111°49′13″W / 40.6517°N 111.8203°W / 40.6517; -111.8203 (George and Lida Walker House)
Holladay
143 Wesley and Frances Walton House August 4, 1995
(#95000983)
5197 S. Wesley Rd.
40°39′24″N 111°51′26″W / 40.6567°N 111.8572°W / 40.6567; -111.8572 (Wesley and Frances Walton House)
Murray
144 Warenski-Duvall Commercial Building and Apartments
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 / 40.6658°N 111.8867°W / 40.6658; -111.8867 (Warenski-Duvall Commercial Building and Apartments)
Murray
145 Wasatch Mountain Club Lodge November 10, 1980
(#80003935)
Southeast of Salt Lake City
40°35′46″N 111°35′05″W / 40.5960°N 111.5848°W / 40.5960; -111.5848 (Wasatch Mountain Club Lodge)
Brighton Log cabin built 1929-30
146 West Jordan Ward Meetinghouse
West Jordan Ward Meetinghouse
West Jordan Ward Meetinghouse
April 14, 1995
(#95000415)
1140 W. 7800 South
40°36′28″N 111°55′27″W / 40.6078°N 111.9242°W / 40.6078; -111.9242 (West Jordan Ward Meetinghouse)
West Jordan
147 Westwood Village Historic District March 29, 2024
(#100009202)
Roughly bounded by 2700 West (Constitution Blvd.), the rear property line of the east side of 2475 West, 3800 South, and the rear property line of the south side of 3935 South
40°41′14″N 111°57′17″W / 40.6872°N 111.9548°W / 40.6872; -111.9548 (Westwood Village Historic District)
West Valley City
148 Henry J. Wheeler Farm
Henry J. Wheeler Farm
Henry J. Wheeler Farm
May 4, 1976
(#76001832)
6343 S. 900 East
40°38′03″N 111°51′42″W / 40.6342°N 111.8617°W / 40.6342; -111.8617 (Henry J. Wheeler Farm)
Murray
149 William W. and Christene Wilson House December 30, 2004
(#04001421)
113 E. 8680 South
40°35′45″N 111°53′16″W / 40.5958°N 111.8878°W / 40.5958; -111.8878 (William W. and Christene Wilson House)
Sandy

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
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 Erickson Artillo Dairy Farmhouse September 29, 2015
(#15000677)
March 26, 2018 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
4 Jordan High School
Jordan High School
Jordan High School
May 17, 1984
(#84002203)
May 15, 2001 9351 S. State St.
Sandy Demolished in 1997.[6]
5 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
6 Webster School December 28, 2000
(#00001585)
April 28, 2005 2700 S. 9180 West
Magna Destroyed by fire on June 22, 2004.[7]

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. ^ "Jazz owner buys old Jordan High". The Park Record. January 8, 1997. p. A7. Retrieved August 31, 2022 – via Newspapers.com.
  7. ^ "Webster". The Magna Times. July 1, 2004. p. 4. Retrieved August 31, 2022 – via Newspapers.com.

External links

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