National Register of Historic Places listings in Salt Lake City, Utah

National Register of Historic Places listings in Salt Lake City, Utah
Salt Lake City and its surrounding area

This is a list of the National Register of Historic Places listings in Salt Lake City, Utah.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Salt Lake City, Utah, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 330 properties and districts listed on the National Register in Salt Lake County, including 6 National Historic Landmarks. 213 of these sites, including 4 National Historic Landmarks, are located in Salt Lake City, and are listed here; the remaining 117 sites, including 2 National Historic Landmarks, are listed separately. 4 other sites in the city were once listed, but have since been removed.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name[4] Image Date listed Location Summary
1 19th Ward Meetinghouse and Relief Society Hall 01976-05-28 May 28, 1976 168 W. 500 North
40°46′49″N 111°53′42″W / 40.78028°N 111.895°W / 40.78028; -111.895 (19th Ward Meetinghouse and Relief Society Hall)
2 Altadena Apartments 02010-01-27 January 27, 2010 310 S. 300 East
40°45′44.82″N 111°52′58.16″W / 40.76245°N 111.8828222°W / 40.76245; -111.8828222 (Altadena Apartments)
3 Fortunato Anselmo House 01979-05-21 May 21, 1979 164 S. 900 East
40°45′56″N 111°51′54″W / 40.76556°N 111.865°W / 40.76556; -111.865 (Anselmo, Fortunato, House)
4 George Arbuckle House 01982-02-12 February 12, 1982 747 E. 1700 South
40°44′2″N 111°52′8″W / 40.73389°N 111.86889°W / 40.73389; -111.86889 (Arbuckle, George, House)
5 Armista Apartments 01989-10-20 October 20, 1989 555 E. 100 South
40°46′4″N 111°52′2″W / 40.76778°N 111.86722°W / 40.76778; -111.86722 (Armista Apartments)
6 Francis Armstrong House 01980-05-23 May 23, 1980 667 E. 100 South
40°46′3″N 111°52′16″W / 40.7675°N 111.87111°W / 40.7675; -111.87111 (Armstrong, Francis, House)
7 Ashby Apartments 02006-11-16 November 16, 2006 358 E. 100 South
40°46′1″N 111°52′49″W / 40.76694°N 111.88028°W / 40.76694; -111.88028 (Ashby Apartments)
8 Avenues Historic District 01980-08-27 August 27, 1980 Roughly bounded by 1st and 9th Aves. and State and Virginia Sts.
40°46′23″N 111°52′10″W / 40.77306°N 111.86944°W / 40.77306; -111.86944 (Avenues Historic District)
9 B'nai Israel Temple 01978-11-16 November 16, 1978 249 S. 400 East
40°45′48″N 111°52′42″W / 40.76333°N 111.87833°W / 40.76333; -111.87833 (B'nai Israel Temple)
10 Charles Baldwin House 01982-02-11 February 11, 1982 229 S. 1200 East
40°45′52″N 111°51′21″W / 40.76444°N 111.85583°W / 40.76444; -111.85583 (Baldwin, Charles, House)
11 Simon Bamberger House Bamberger house salt lake city.jpg 01975-05-30 May 30, 1975 623 E. 100 South
40°46′3″N 111°52′19″W / 40.7675°N 111.87194°W / 40.7675; -111.87194 (Bamberger, Simon, House)
Simon Bamberger was governor of Utah from 1917-1921.
12 Jeremiah Beattie House 01983-07-07 July 7, 1983 655 E. 200 South
40°45′56″N 111°52′13″W / 40.76556°N 111.87028°W / 40.76556; -111.87028 (Beattie, Jeremiah, House)
13 Beehive House Beehive House South Temple Street.jpg 01970-02-26 February 26, 1970 67 E. South Temple St.
40°46′8″N 111°53′7″W / 40.76889°N 111.88528°W / 40.76889; -111.88528 (Beehive House)
14 William F. Beer Estate 01977-12-06 December 6, 1977 181 B St. and 222 4th Ave.
40°46′24″N 111°52′52″W / 40.77333°N 111.88111°W / 40.77333; -111.88111 (Beer, William F., Estate)
15 Ebenezer Beesley House 01979-07-16 July 16, 1979 80 W. 200 North
40°46′35″N 111°53′34″W / 40.77639°N 111.89278°W / 40.77639; -111.89278 (Beesley, Ebenezer, House)
16 Benworth-Chapman Apartments and Chapman Cottages 02004-12-30 December 30, 2004 227 S. 400 East
40°45′51″N 111°52′43″W / 40.76417°N 111.87861°W / 40.76417; -111.87861 (Benworth-Chapman Apartments and Chapman Cottages)
17 Bertolini Block 01976-09-29 September 29, 1976 143½ W. 200 South
40°45′53″N 111°53′41″W / 40.76472°N 111.89472°W / 40.76472; -111.89472 (Bertolini Block)
18 Best-Cannon House 01980-10-03 October 3, 1980 1146 S. 900 East
40°44′42″N 111°51′32″W / 40.745°N 111.85889°W / 40.745; -111.85889 (Best-Cannon House)
19 Bigelow Apartments 02004-12-30 December 30, 2004 225 S. 400 East
40°45′50″N 111°52′43″W / 40.76389°N 111.87861°W / 40.76389; -111.87861 (Bigelow Apartments)
20 Broadway Hotel 01982-08-17 August 17, 1982 222 W. 300 South
40°45′47″N 111°53′49″W / 40.76306°N 111.89694°W / 40.76306; -111.89694 (Broadway Hotel)
21 Brooks Arcade 01982-08-17 August 17, 1982 260 S. State St.
40°45′51″N 111°53′17″W / 40.76417°N 111.88806°W / 40.76417; -111.88806 (Brooks Arcade)
22 Building at Rear, 537 West 200 South 01982-12-27 December 27, 1982 Rear, 537 W. 200 South
40°45′52″N 111°54′21″W / 40.76444°N 111.90583°W / 40.76444; -111.90583 (Building at Rear, 537 West 200 South)
23 Building at 561 West 200 South 01982-12-27 December 27, 1982 561 W. 200 South
40°45′54″N 111°54′24″W / 40.765°N 111.90667°W / 40.765; -111.90667 (Building at 561 West 200 South)
24 George M. Cannon House 01983-07-18 July 18, 1983 720 E. Ashton Ave.
40°43′10″N 111°52′11″W / 40.71944°N 111.86972°W / 40.71944; -111.86972 (Cannon, George M., House)
25 Capitol Building Utah State Capitol 2008.jpg 01978-10-11 October 11, 1978 Capitol Hill
40°46′40″N 111°50′24″W / 40.77778°N 111.84°W / 40.77778; -111.84 (Capitol Building)
26 Capitol Hill Historic District 01982-08-02 August 2, 1982 Roughly bounded by Beck, Main and Wall Sts., 300 N. Victory Rd., and Capitol Boulevard; also roughly bounded by 300 North, 400 West, 800 North, Wall St., and 200 West
40°46′43″N 111°53′33″W / 40.77861°N 111.8925°W / 40.77861; -111.8925 (Capitol Hill Historic District)
Second set of boundaries represents a boundary increase
27 Carlson Hall Carlson Hall University of Utah.jpeg 01996-04-12 April 12, 1996 369 S. University St.
40°45′41″N 111°51′4″W / 40.76139°N 111.85111°W / 40.76139; -111.85111 (Carlson Hall)
28 Cathedral of the Madeleine Salt Lake City Catholic Cathedral.jpg 01971-03-11 March 11, 1971 331 E. South Temple St.
40°46′12″N 111°52′52″W / 40.77°N 111.88111°W / 40.77; -111.88111 (Cathedral of the Madeleine)
29 Centennial Home 02001-09-07 September 7, 2001 307 Virginia St.
40°46′31″N 111°51′6″W / 40.77528°N 111.85167°W / 40.77528; -111.85167 (Centennial Home)
30 Central City Historic District 01996-08-22 August 22, 1996 Roughly bounded by South Temple, 900 South, 500 East, and 700 East Sts.; also roughly bounded by South Temple, 400 South, 700 East, and 1100 East
40°45′33″N 111°52′24″W / 40.75917°N 111.87333°W / 40.75917; -111.87333 (Central City Historic District)
Second set of boundaries represents a boundary increase
31 Central Warehouse 01982-08-17 August 17, 1982 520 W. 200 South
40°45′55″N 111°54′20″W / 40.76528°N 111.90556°W / 40.76528; -111.90556 (Central Warehouse)
32 Chapman Branch Library Chapman Branch Library SLC.jpeg 01980-01-20 January 20, 1980 577 S. 900 West
40°45′24″N 111°54′58″W / 40.75667°N 111.91611°W / 40.75667; -111.91611 (Chapman Branch Library)
33 Isaac Chase Mill Chase Mill Salt Lake City Utah.jpeg 01970-06-15 June 15, 1970 Liberty Park, 600 East
40°44′36″N 111°52′25″W / 40.74333°N 111.87361°W / 40.74333; -111.87361 (Chase, Isaac, Mill)
34 City Creek Canyon Historic District 01980-03-12 March 12, 1980 Bounded by Capitol Boulevard, A St., 4th Ave. and Canyon Rd.
40°46′49″N 111°52′59″W / 40.78028°N 111.88306°W / 40.78028; -111.88306 (City Creek Canyon Historic District)
35 Isaac C. and Dorothy S. Clark House 02002-01-11 January 11, 2002 1430 E. Federal Way
40°46′5″N 111°50′57″W / 40.76806°N 111.84917°W / 40.76806; -111.84917 (Clark, Isaac C. and Dorothy S., House)
36 Clift Building 01982-08-17 August 17, 1982 272 S. Main St.
40°45′47″N 111°53′27″W / 40.76306°N 111.89083°W / 40.76306; -111.89083 (Clift Building)
37 Cluff Apartments 01989-10-20 October 20, 1989 1270-1280 E. 200 South
40°45′53″N 111°51′12″W / 40.76472°N 111.85333°W / 40.76472; -111.85333 (Cluff Apartments)
38 Henry A. and Tile S. Cohn House 01996-08-05 August 5, 1996 1369 E. Westminister Ave.
40°43′46″N 111°51′2″W / 40.72944°N 111.85056°W / 40.72944; -111.85056 (Cohn, Henry A. and Tile S., House)
39 Congregation Montefiore 01985-06-27 June 27, 1985 355 S. 300 East
40°45′41″N 111°52′53″W / 40.76139°N 111.88139°W / 40.76139; -111.88139 (Congregation Montefiore)
40 Congregation Sharey Tzedek Synagogue 01985-06-27 June 27, 1985 833 S. 200 East
40°45′4″N 111°53′3″W / 40.75111°N 111.88417°W / 40.75111; -111.88417 (Congregation Sharey Tzedek Synagogue)
41 Continental Bank Building 01982-12-27 December 27, 1982 200 S. Main St.
40°45′53″N 111°53′27″W / 40.76472°N 111.89083°W / 40.76472; -111.89083 (Continental Bank Building)
42 Converse Hall 01978-04-20 April 20, 1978 1840 S. 1300 East
40°43′55″N 111°51′14″W / 40.73194°N 111.85389°W / 40.73194; -111.85389 (Converse Hall)
43 Cornell Apartments 01989-10-20 October 20, 1989 101 S. 600 East
40°46′1″N 111°52′8″W / 40.76694°N 111.86889°W / 40.76694; -111.86889 (Cornell Apartments)
44 Corona Apartments 01989-10-20 October 20, 1989 335 S. 200 East
40°45′43″N 111°53′3″W / 40.76194°N 111.88417°W / 40.76194; -111.88417 (Corona Apartments)
45 Council Hall SLCOldCityhall.jpg 01971-05-14 May 14, 1971 Capitol Hill at head of State St.
40°46′33″N 111°53′13″W / 40.77583°N 111.88694°W / 40.77583; -111.88694 (Council Hall)
46 Almon A. Covey House 01980-10-03 October 3, 1980 1211 E. 100 South
40°46′3″N 111°51′21″W / 40.7675°N 111.85583°W / 40.7675; -111.85583 (Covey, Almon A., House)
47 Hyrum T. Covey House 01980-10-03 October 3, 1980 1229 E. 100 South
40°46′3″N 111°51′19″W / 40.7675°N 111.85528°W / 40.7675; -111.85528 (Covey, Hyrum T., House)
48 Cramer House 01982-08-17 August 17, 1982 241 Floral St.
40°45′50″N 111°53′16″W / 40.76389°N 111.88778°W / 40.76389; -111.88778 (Cramer House)
49 Crown Cleaning and Dyeing Company Building 02003-07-11 July 11, 2003 1989 S. 1100 East
40°43′40″N 111°51′31″W / 40.72778°N 111.85861°W / 40.72778; -111.85861 (Crown Cleaning and Dyeing Company Building)
50 William Culmer House Culmer House Salt Lake City.jpeg 01974-04-18 April 18, 1974 33 C St.
40°46′14″N 111°52′43″W / 40.77056°N 111.87861°W / 40.77056; -111.87861 (Culmer, William, House)
Now the Sacred Heart Center of the Roman Catholic Diocese of Salt Lake City
51 Byron Cummings House 01983-10-13 October 13, 1983 936 E. 1700 South
40°44′0″N 111°51′49″W / 40.733333°N 111.86361°W / 40.733333; -111.86361 (Cummings, Byron, House)
52 Genevieve & Alexander Curtis House 02010-09-09 September 9, 2010 1119 E. Westminster Ave.
40°43′46″N 111°51′32″W / 40.72944°N 111.85889°W / 40.72944; -111.85889 (Curtis, Genevieve & Alexander, House)
53 Daft Block 01976-05-28 May 28, 1976 128 S. Main St.
40°45′59″N 111°53′26″W / 40.76639°N 111.89056°W / 40.76639; -111.89056 (Daft Block)
54 Davis Deaconess Home 01995-01-24 January 24, 1995 347 S. 400 East
40°45′41″N 111°52′44″W / 40.76139°N 111.87889°W / 40.76139; -111.87889 (Deaconess, Davis, Home)
55 Denver and Rio Grande Railroad Station Denver & Rio Grande Western Depot in SLC - Feb 3, 2011.jpg 01975-09-25 September 25, 1975 300 South and Rio Grande
40°45′46″N 111°54′14″W / 40.76278°N 111.90389°W / 40.76278; -111.90389 (Denver and Rio Grande Railroad Station)
56 Devereaux House 01971-03-11 March 11, 1971 334 W. South Temple St.
40°46′13″N 111°54′2″W / 40.77028°N 111.90056°W / 40.77028; -111.90056 (Devereaux House)
57 Harper J. Dininny House 01983-10-13 October 13, 1983 925 E. Logan Ave.
40°44′4″N 111°51′49″W / 40.73444°N 111.86361°W / 40.73444; -111.86361 (Dininny, Harper J., House)
58 Henry Dinwoody House 01974-07-24 July 24, 1974 411 E. 100 South
40°46′4″N 111°52′42″W / 40.76778°N 111.87833°W / 40.76778; -111.87833 (Dinwoody, Henry, House)
59 Exchange Place Historic District 01978-08-10 August 10, 1978 Exchange Place and S. Main St.
40°45′38″N 111°53′22″W / 40.76056°N 111.88944°W / 40.76056; -111.88944 (Exchange Place Historic District)
60 J. Leo Fairbanks House 01984-04-26 April 26, 1984 1228 Bryan Ave.
40°44′8″N 111°51′19″W / 40.73556°N 111.85528°W / 40.73556; -111.85528 (Fairbanks, J. Leo, House)
61 Felt Electric 01982-08-17 August 17, 1982 165 S. Regent St.
40°45′55″N 111°53′20″W / 40.76528°N 111.88889°W / 40.76528; -111.88889 (Felt Electric)
62 Fifth Ward Meetinghouse 01978-12-08 December 8, 1978 740 S. 300 West
40°46′50″N 111°54′25″W / 40.78056°N 111.90694°W / 40.78056; -111.90694 (Fifth Ward Meetinghouse)
63 Firestation No. 8 01983-07-28 July 28, 1983 258 S. 1300 East
40°45′49″N 111°51′13″W / 40.76361°N 111.85361°W / 40.76361; -111.85361 (Firestation No. 8)
64 First Church of Christ, Scientist 01976-07-30 July 30, 1976 352 E. 300 South
40°45′45″N 111°52′49″W / 40.7625°N 111.88028°W / 40.7625; -111.88028 (First Church of Christ, Scientist)
65 First Methodist Episcopal Church 01995-01-24 January 24, 1995 200 S. 200 East
40°46′24″N 111°54′29″W / 40.77333°N 111.90806°W / 40.77333; -111.90806 (First Methodist Episcopal Church)
66 First National Bank 01976-05-24 May 24, 1976 163 S. Main St.
40°45′56″N 111°53′24″W / 40.76556°N 111.89°W / 40.76556; -111.89 (First National Bank)
67 First Security Bank Building 02005-09-28 September 28, 2005 405 S. Main St.
40°45′36″N 111°53′23″W / 40.76°N 111.88972°W / 40.76; -111.88972 (First Security Bank Building)
68 Ford Motor Company Service Building 02000-11-02 November 2, 2000 280 S. 400 West
40°45′47″N 111°54′8″W / 40.76306°N 111.90222°W / 40.76306; -111.90222 (Ford Motor Company Service Building)
69 Forest Dale Historic District 02009-04-23 April 23, 2009 Roughly bounded by 700 East, Interstate 80, Commonwealth Ave., and 900 East
40°43′19.92″N 111°52′5.23″W / 40.7222°N 111.8681194°W / 40.7222; -111.8681194 (Forest Dale Historic District)
70 Fort Douglas FortDouglasMuseum.jpg 01970-06-15 June 15, 1970 Fort Douglas Military Reservation
40°45′52″N 111°49′58″W / 40.76444°N 111.83278°W / 40.76444; -111.83278 (Fort Douglas)
71 J. A. Fritsch Block 01976-07-30 July 30, 1976 158 E. 200 South
40°45′53″N 111°53′7″W / 40.76472°N 111.88528°W / 40.76472; -111.88528 (Fritsch, J. A., Block)
72 W.P. Fuller Paint Company Office and Warehouse 02005-09-15 September 15, 2005 404 W. 400 South
40°45′40″N 111°54′8″W / 40.76111°N 111.90222°W / 40.76111; -111.90222 (Fuller, W.P., Paint Company Office and Warehouse)
73 General Engineering Company Building 01980-01-21 January 21, 1980 159 W. Pierpont Ave.
40°45′49″N 111°53′44″W / 40.76361°N 111.89556°W / 40.76361; -111.89556 (General Engineering Company Building)
74 Gibbs-Thomas House 01984-07-12 July 12, 1984 137 N. West Temple St.
40°46′22″N 111°53′36″W / 40.77278°N 111.89333°W / 40.77278; -111.89333 (Gibbs-Thomas House)
75 Gilmer Park Historic District 01996-03-28 March 28, 1996 Roughly bounded by 1100 East, 900 South, 1300 East, and Harv Ave.
40°44′48″N 111°51′21″W / 40.74667°N 111.85583°W / 40.74667; -111.85583 (Gilmer Park Historic District)
76 Granite LDS Stake Tabernacle Granite Stake Tabernacle 2.jpg 02003-07-11 July 11, 2003 2005 S. 900 East
40°43′35″N 111°51′50″W / 40.72639°N 111.86389°W / 40.72639; -111.86389 (Granite LDS Stake Tabernacle)
77 Granite Lumber Company Building 02003-07-11 July 11, 2003 1090 E. 2100 South
40°43′31″N 111°51′33″W / 40.72528°N 111.85917°W / 40.72528; -111.85917 (Granite Lumber Company Building)
78 Greenwald Furniture Company Building 01982-12-27 December 27, 1982 35 W. 300 South
40°45′45″N 111°53′29″W / 40.7625°N 111.89139°W / 40.7625; -111.89139 (Greenwald Furniture Company Building)
79 Nels G. Hall House 01980-10-03 October 3, 1980 1340 2nd Ave.
40°46′18″N 111°50′56″W / 40.77167°N 111.84889°W / 40.77167; -111.84889 (Hall, Nels G., House)
80 Nephi J. Hansen House 01999-12-09 December 9, 1999 1797 S. 1400 East
40°43′51″N 111°51′0″W / 40.73083°N 111.85°W / 40.73083; -111.85 (Hansen, Nephi J., House)
81 Harris Apartments 01991-09-24 September 24, 1991 836 S. 500 East
40°45′3″N 111°52′34″W / 40.75083°N 111.87611°W / 40.75083; -111.87611 (Harris Apartments)
82 William Hawk Cabin 01978-12-29 December 29, 1978 458 N. 300 West
40°46′54″N 111°53′53″W / 40.78167°N 111.89806°W / 40.78167; -111.89806 (Hawk, William, Cabin)
83 Henderson Block 01978-01-30 January 30, 1978 375 W. 200 South
40°45′52″N 111°54′5″W / 40.76444°N 111.90139°W / 40.76444; -111.90139 (Henderson Block)
84 Thomas and Mary Hepworth House Hepworth House Salt Lake City Utah.jpeg 02000-04-21 April 21, 2000 725 W. 200 North
40°46′25″N 111°54′40″W / 40.77361°N 111.91111°W / 40.77361; -111.91111 (Hepworth, Thomas and Mary, House)
85 Herald Building 01976-07-30 July 30, 1976 165-169 S. Main St.
40°45′56″N 111°53′24″W / 40.76556°N 111.89°W / 40.76556; -111.89 (Herald Building)
86 Highland Park Historic District 01998-04-23 April 23, 1998 Roughly bounded by Parkway Ave., 1500 East, 2700 South, and Elizabeth St.
40°42′56″N 111°51′7″W / 40.71556°N 111.85194°W / 40.71556; -111.85194 (Highland Park Historic District)
87 Lewis S. Hills House 01977-08-18 August 18, 1977 126 S. 200 West
40°46′0″N 111°53′47″W / 40.766667°N 111.89639°W / 40.766667; -111.89639 (Hills, Lewis S., House)
88 Lewis S. Hills House 01990-08-03 August 3, 1990 425 E. 100 South
40°46′3″N 111°52′41″W / 40.7675°N 111.87806°W / 40.7675; -111.87806 (Hills, Lewis S., House)
89 Hollywood Apartments 01994-04-07 April 7, 1994 234 E. 100 South
40°46′1″N 111°53′2″W / 40.76694°N 111.88389°W / 40.76694; -111.88389 (Hollywood Apartments)
90 Holy Trinity Greek Orthodox Church Holy Trinity Cathedral.jpg 01975-07-08 July 8, 1975 279 S. 200 West
40°45′49″N 111°53′54″W / 40.76361°N 111.89833°W / 40.76361; -111.89833 (Holy Trinity Greek Orthodox Church)
91 Hotel Albert 01982-08-17 August 17, 1982 121 S. West Temple St.
40°46′0″N 111°53′35″W / 40.766667°N 111.89306°W / 40.766667; -111.89306 (Hotel Albert)
92 Hotel Utah JSMemorial.JPG 01978-01-03 January 3, 1978 South Temple and Main St.
40°46′11″N 111°53′23″W / 40.76972°N 111.88972°W / 40.76972; -111.88972 (Hotel Utah)
Now the Joseph Smith Memorial Building
93 Hotel Victor 01982-08-17 August 17, 1982 155 W. 200 South
40°45′53″N 111°53′42″W / 40.76472°N 111.895°W / 40.76472; -111.895 (Hotel Victor)
94 Immanuel Baptist Church 01978-12-12 December 12, 1978 401 E. 200 South
40°46′4″N 111°53′0″W / 40.76778°N 111.883333°W / 40.76778; -111.883333 (Immanuel Baptist Church)
95 Independent Order of Odd Fellows Hall 01977-11-07 November 7, 1977 26 W. Market St.
40°45′41″N 111°53′30″W / 40.76139°N 111.89167°W / 40.76139; -111.89167 (Independent Order of Odd Fellows Hall)
96 Irving Junior High School 01978-12-22 December 22, 1978 1179 E. 2100 South
40°43′34″N 111°51′25″W / 40.72611°N 111.85694°W / 40.72611; -111.85694 (Irving Junior High School)
97 Ivanhoe Apartments 01989-10-20 October 20, 1989 417 E. 300 South
40°45′47″N 111°52′41″W / 40.76306°N 111.87806°W / 40.76306; -111.87806 (Ivanhoe Apartments)
98 Japanese Church of Christ 01982-08-17 August 17, 1982 268 W. 100 South
40°46′3″N 111°53′54″W / 40.7675°N 111.89833°W / 40.7675; -111.89833 (Japanese Church of Christ)
99 John W. Judd House 01983-10-13 October 13, 1983 918 E. Logan Ave.
40°44′3″N 111°51′50″W / 40.73417°N 111.86389°W / 40.73417; -111.86389 (Judd, John W., House)
100 Judge Building 01979-12-26 December 26, 1979 8 E. 300 South
40°45′46″N 111°53′24″W / 40.76278°N 111.89°W / 40.76278; -111.89 (Judge Building)
101 Emanuel Kahn House Kahn House Salt Lake City.jpeg 01977-07-21 July 21, 1977 678 E. South Temple St.
40°46′9″N 111°52′15″W / 40.76917°N 111.87083°W / 40.76917; -111.87083 (Kahn, Emanuel, House)
Now the Anniversary Inn bed and breakfast
102 Karrick Block 01976-06-16 June 16, 1976 236 S. Main St.
40°45′49″N 111°53′26″W / 40.76361°N 111.89056°W / 40.76361; -111.89056 (Karrick Block)
103 Kearns Building 01982-08-17 August 17, 1982 132 S. Main St.
40°45′58″N 111°53′27″W / 40.76611°N 111.89083°W / 40.76611; -111.89083 (Kearns Building)
104 Thomas Kearns Mansion and Carriage House Kearns Mansion Salt Lake City.jpeg 01970-02-26 February 26, 1970 603 E. South Temple St.
40°46′11″N 111°52′23″W / 40.76972°N 111.87306°W / 40.76972; -111.87306 (Kearns, Thomas, Mansion and Carriage House)
Serves as the Utah Governor's Mansion
105 David Keith Mansion and Carriage House Keith Mansion Salt Lake City.jpeg 01971-05-14 May 14, 1971 529 E. South Temple St.
40°46′11″N 111°52′30″W / 40.76972°N 111.875°W / 40.76972; -111.875 (Keith, David, Mansion and Carriage House)
106 Keith-O'Brien Building 01977-08-16 August 16, 1977 242-256 S. Main St.
40°45′49″N 111°53′27″W / 40.76361°N 111.89083°W / 40.76361; -111.89083 (Keith-O'Brien Building)
107 Albert H. Kelly House Albert kelly house in salt lake city.jpg 01983-07-20 July 20, 1983 418 S. 200 West
40°45′36″N 111°53′49″W / 40.76°N 111.89694°W / 40.76; -111.89694 (Kelly, Albert H., House)
108 John B. Kelly House John kelly house in salt lake city.jpg 01983-07-20 July 20, 1983 422 S. 200 West
40°45′36″N 111°53′49″W / 40.76°N 111.89694°W / 40.76; -111.89694 (Kelly, John B., House)
109 Keyser-Cullen House 01999-12-09 December 9, 1999 941 E. 500 South
40°45′32″N 111°51′48″W / 40.75889°N 111.86333°W / 40.75889; -111.86333 (Keyser-Cullen House)
110 Malcolm and Elizabeth Keyser House 02008-12-04 December 4, 2008 381 E. 11th Ave.
40°46′57.072″N 111°52′40.836″W / 40.78252°N 111.87801°W / 40.78252; -111.87801 (Keyser, Malcolm and Elizabeth, House)
111 Ladies Literary Club Clubhouse Ladies Clubhouse Salt Lake City.jpeg 01978-10-11 October 11, 1978 850 E. South Temple St.
40°46′10″N 111°51′58″W / 40.76944°N 111.86611°W / 40.76944; -111.86611 (Ladies Literary Club Clubhouse)
112 John C. and Mary Landenberger House 02005-01-26 January 26, 2005 58 N. Virginia St.
40°46′11″N 111°51′48″W / 40.76972°N 111.86333°W / 40.76972; -111.86333 (Landenberger, John C. and Mary, House)
113 James and Susan R. Langton House 01982-11-19 November 19, 1982 648 E. 100 South
40°46′1″N 111°52′19″W / 40.76694°N 111.87194°W / 40.76694; -111.87194 (Langton, James and Susan R., House)
114 Lefler-Woodman Building 01992-12-17 December 17, 1992 859 E. 900 South
40°45′0″N 111°51′55″W / 40.75°N 111.86528°W / 40.75; -111.86528 (Lefler-Woodman Building)
115 Dr. David and Juanita Lewis House 02001-11-29 November 29, 2001 1403 E. Westminster Ave.
40°43′45″N 111°51′1″W / 40.72917°N 111.85028°W / 40.72917; -111.85028 (Lewis, Dr. David and Juanita, House)
116 Liberty Park Liberty Park.jpg 01980-12-11 December 11, 1980 Roughly bounded by 500 East, 700 East, 900 South, and 1300 South
40°44′44.55″N 111°52′26.1″W / 40.7457083°N 111.873917°W / 40.7457083; -111.873917 (Liberty Park)
117 Lincoln Arms Apartments 01989-10-20 October 20, 1989 242 E. 100 South
40°46′1″N 111°52′59″W / 40.76694°N 111.88306°W / 40.76694; -111.88306 (Lincoln Arms Apartments)
118 Lollin Block 01977-08-18 August 18, 1977 238 S. Main St.
40°45′51″N 111°53′27″W / 40.76417°N 111.89083°W / 40.76417; -111.89083 (Lollin Block)
119 Henry Luce House 01983-10-13 October 13, 1983 921 E. 1700 South
40°44′1″N 111°51′50″W / 40.73361°N 111.86389°W / 40.73361; -111.86389 (Luce, Henry, House)
120 Walter C. Lyne House Lyne House Salt Lake City.jpeg 01979-03-09 March 9, 1979 1135 E. South Temple St.
40°46′11″N 111°51′28″W / 40.76972°N 111.85778°W / 40.76972; -111.85778 (Lyne, Walter C., House)
121 Mabry-Van Pelt House 01983-10-13 October 13, 1983 946 E. 1700 South
40°44′0″N 111°51′47″W / 40.733333°N 111.86306°W / 40.733333; -111.86306 (Mabry-Van Pelt House)
122 Millard F. Malin House 01983-07-07 July 7, 1983 133 S. 400 East
40°45′51″N 111°52′43″W / 40.76417°N 111.87861°W / 40.76417; -111.87861 (Malin, Millard F., House)
123 James G. McAllister House 01982-12-17 December 17, 1982 306 Douglas St.
40°45′45″N 111°51′17″W / 40.7625°N 111.85472°W / 40.7625; -111.85472 (McAllister,James G., House)
124 McCornick Building 01977-08-24 August 24, 1977 10 W. 100 South
40°46′3″N 111°53′26″W / 40.7675°N 111.89056°W / 40.7675; -111.89056 (McCornick Building)
125 Alfred W. McCune Mansion SLCAlfredMcCuneHome.jpeg 01974-06-13 June 13, 1974 200 N. Main St.
40°46′26″N 111°53′24″W / 40.77389°N 111.89°W / 40.77389; -111.89 (McCune, Alfred W., Mansion)
126 J. G. McDonald Chocolate Company Building 01978-03-29 March 29, 1978 155-159 W. 300 South
40°45′45″N 111°53′44″W / 40.7625°N 111.89556°W / 40.7625; -111.89556 (McDonald, J. G., Chocolate Company Building)
127 McIntyre Building 01977-07-15 July 15, 1977 68-72 S. Main St.
40°46′4″N 111°53′26″W / 40.76778°N 111.89056°W / 40.76778; -111.89056 (McIntyre Building)
128 McIntyre House 01978-07-17 July 17, 1978 259 7th Ave.
40°46′39″N 111°52′48″W / 40.7775°N 111.88°W / 40.7775; -111.88 (McIntyre House)
129 Joseph and Marie N. McRae House 02002-12-20 December 20, 2002 452 E. 500 South
40°45′30″N 111°52′38″W / 40.75833°N 111.87722°W / 40.75833; -111.87722 (McRae, Joseph and Marie N., House)
130 Frederick A.E. Meyer House Frederick A.E. Meyer House.jpg 01983-07-07 July 7, 1983 929 E. 200 South
40°45′55″N 111°51′49″W / 40.76528°N 111.86361°W / 40.76528; -111.86361 (Meyer, Frederick A. E., House)
131 Alexander Mitchell House 01983-10-13 October 13, 1983 1620 S. 1000 East
40°44′3″N 111°51′43″W / 40.73417°N 111.86194°W / 40.73417; -111.86194 (Mitchell, Alexander, House)
132 Richard Vaughen Morris House 01980-04-29 April 29, 1980 314 Quince St.
40°46′34″N 111°53′40″W / 40.77611°N 111.89444°W / 40.77611; -111.89444 (Morris, Richard Vaughen, House)
133 Morrison-Merrill Lumber Company Office and Warehouse 01998-12-17 December 17, 1998 205 N. 400 West
40°46′26″N 111°54′7″W / 40.77389°N 111.90194°W / 40.77389; -111.90194 (Morrison-Merrill Lumber Company Office and Warehouse)
134 Mountain States Telephone and Telegraph Co. Garage 01998-11-24 November 24, 1998 1075 E. Hollywood Ave.
40°43′39″N 111°51′36″W / 40.7275°N 111.86°W / 40.7275; -111.86 (Mountain States Telephone and Telegraph Co. Garage)
135 William A. Nelden House 01978-10-19 October 19, 1978 1172 E. 100 South
40°46′1″N 111°51′23″W / 40.76694°N 111.85639°W / 40.76694; -111.85639 (Nelden, William A., House)
136 Nelson-Beesley House 01980-06-20 June 20, 1980 533 11th Ave.
40°46′56″N 111°52′22″W / 40.78222°N 111.87278°W / 40.78222; -111.87278 (Nelson-Beesley House)
137 Carl M. Neuhausen House 01980-10-03 October 3, 1980 1265 E. 100 South
40°46′4″N 111°51′15″W / 40.76778°N 111.85417°W / 40.76778; -111.85417 (Neuhausen, Carl M., House)
138 New York Hotel 01980-03-10 March 10, 1980 42 Post Office Pl.
40°45′42″N 111°53′31″W / 40.76167°N 111.89194°W / 40.76167; -111.89194 (New York Hotel)
139 Old Clock at Zion's First National Bank 01982-12-27 December 27, 1982 Southwestern corner of 100 South and Main St.
40°46′1″N 111°53′27″W / 40.76694°N 111.89083°W / 40.76694; -111.89083 (Old Clock at Zion's First National Bank)
140 Old Pioneer Fort Site 01974-10-15 October 15, 1974 400 South and 200 West
40°45′43″N 111°54′1″W / 40.76194°N 111.90028°W / 40.76194; -111.90028 (Old Pioneer Fort Site)
141 Oregon Shortline Railroad Company Building 01976-06-23 June 23, 1976 126-140 Pierpont Ave.
40°45′51″N 111°53′39″W / 40.76417°N 111.89417°W / 40.76417; -111.89417 (Oregon Shortline Railroad Company Building)
142 Oquirrh School 02008-09-12 September 12, 2008 350 S. 400 East
40°45′41.436″N 111°52′49.692″W / 40.76151°N 111.88047°W / 40.76151; -111.88047 (Oquirrh School)
143 Frank M. Orem House 01983-08-05 August 5, 1983 274 S. 1200 East
40°45′48″N 111°51′24″W / 40.76333°N 111.85667°W / 40.76333; -111.85667 (Orem, Frank M., House)
144 Orpheum Theatre 01976-09-30 September 30, 1976 46 W. 200 South
40°45′55″N 111°53′32″W / 40.76528°N 111.89222°W / 40.76528; -111.89222 (Orpheum Theatre)
145 Ottinger Hall 01971-04-16 April 16, 1971 233 Canyon Rd.
40°46′32″N 111°53′7″W / 40.77556°N 111.88528°W / 40.77556; -111.88528 (Ottinger Hall)
146 Peter Pan Apartments 02008-09-12 September 12, 2008 446 E. 300 South
40°45′44.82″N 111°52′41.412″W / 40.76245°N 111.87817°W / 40.76245; -111.87817 (Peter Pan Apartments)
147 Pacific Northwest Pipeline Building 02011-01-24 January 24, 2011 315 E. 200 South
40°45′56″N 111°52′54″W / 40.76556°N 111.88167°W / 40.76556; -111.88167 (Pacific Northwest Pipeline Building)
148 Park Hotel 01992-12-17 December 17, 1992 422-432 W. 300 South
40°45′47″N 111°54′10″W / 40.76306°N 111.90278°W / 40.76306; -111.90278 (Park Hotel)
149 Clifford R. Pearsall House 01983-10-13 October 13, 1983 950 E. Logan Ave.
40°44′3″N 111°51′46″W / 40.73417°N 111.86278°W / 40.73417; -111.86278 (Pearsall, Clifford R., House)
150 Piccardy Apartments 02008-09-12 September 12, 2008 115 S. 300 East
40°45′59.976″N 111°52′56.172″W / 40.76666°N 111.88227°W / 40.76666; -111.88227 (Piccardy Apartments)
151 Peery Hotel 01978-02-17 February 17, 1978 270-280 S. West Temple, 102-120 W. 300 South
40°45′47″N 111°53′36″W / 40.76306°N 111.89333°W / 40.76306; -111.89333 (Peery Hotel)
152 John Platts House 01972-08-25 August 25, 1972 364 Quince St.
40°46′40″N 111°53′39″W / 40.77778°N 111.89417°W / 40.77778; -111.89417 (Platts, John, House)
153 Lorenzo and Emma Price House and Barn 01998-08-06 August 6, 1998 1205 E. 1300 South
40°44′31″N 111°51′20″W / 40.74194°N 111.85556°W / 40.74194; -111.85556 (Price, Lorenzo and Emma, House and Barn)
154 Lewis A. Ramsey House 01999-05-28 May 28, 1999 128 S. 1000 East
40°45′59″N 111°51′44″W / 40.76639°N 111.86222°W / 40.76639; -111.86222 (Ramsey, Lewis A., House)
155 Richardson-Bower Building 02003-07-11 July 11, 2003 1019 E. 2100 South
40°43′32″N 111°51′41″W / 40.72556°N 111.86139°W / 40.72556; -111.86139 (Richardson-Bower Building)
156 Rowland Hall-St. Mark's School 01979-07-26 July 26, 1979 205 1st Ave.
40°46′17″N 111°52′55″W / 40.77139°N 111.88194°W / 40.77139; -111.88194 (Rowland Hall-St. Mark's School)
157 Jonathan C. and Eliza K. Royle House Royle house in salt lake city.jpg 01983-01-03 January 3, 1983 635 E. 100 South
40°46′3″N 111°52′21″W / 40.7675°N 111.8725°W / 40.7675; -111.8725 (Royle, Jonathan C. and Eliza K., House)
158 Eliza Gray Rumel House 01983-07-07 July 7, 1983 358 S. 500 East
40°45′41″N 111°52′35″W / 40.76139°N 111.87639°W / 40.76139; -111.87639 (Rumel, Eliza Gray, House)
159 St. Mark's Episcopal Cathedral Church 001.jpg 01970-09-22 September 22, 1970 231 E. 100 South
40°46′4″N 111°53′0″W / 40.76778°N 111.883333°W / 40.76778; -111.883333 (St. Mark's Episcopal Cathedral)
160 Salt Lake City and County Building SLCCityAndCountyBldg.jpg 01970-06-15 June 15, 1970 451 Washington Sq.
40°45′35″N 111°53′9″W / 40.75972°N 111.88583°W / 40.75972; -111.88583 (Salt Lake City and County Building)
161 Salt Lake City East Side Historic District 02003-09-03 September 3, 2003 Roughly bounded by 400 South, University St., 900 South, and 700 East
40°45′18.74″N 111°51′44.74″W / 40.7552056°N 111.8624278°W / 40.7552056; -111.8624278 (Salt Lake City East Side Historic District)
162 Salt Lake City Public Library Old Hansen Planetarium Salt Lake City.jpeg 01979-08-07 August 7, 1979 15 S. State St.
40°46′7″N 111°53′13″W / 40.76861°N 111.88694°W / 40.76861; -111.88694 (Salt Lake City Public Library)
Housed the Hansen Planetarium 1965–2003, O.C. Tanner Jewelry since 2009
163 Salt Lake Engineering Works-Bogue Supply Company Building 02003-08-14 August 14, 2003 741 W. 400 South
40°45′37″N 111°54′46″W / 40.76028°N 111.91278°W / 40.76028; -111.91278 (Salt Lake Engineering Works-Bogue Supply Company Building)
164 Salt Lake Hardware Company Warehouse 02001-10-04 October 4, 2001 155 N. 400 West
40°46′19″N 111°54′9″W / 40.77194°N 111.9025°W / 40.77194; -111.9025 (Salt Lake Hardware Company Warehouse)
165 Salt Lake Northwest Historic District 02001-03-29 March 29, 2001 Roughly bounded by 1100 West, 600 North, 500 West, and North Temple
40°46′48″N 111°54′58″W / 40.78°N 111.91611°W / 40.78; -111.91611 (Salt Lake Northwest Historic District)
166 Salt Lake Stamp Company Building 01982-12-27 December 27, 1982 43 W. 200 South
40°45′45″N 111°53′30″W / 40.7625°N 111.89167°W / 40.7625; -111.89167 (Salt Lake Stamp Company Building)
167 Salt Lake Stock and Mining Exchange Building 01976-07-30 July 30, 1976 39 Exchange Place
40°45′42″N 111°53′21″W / 40.76167°N 111.88917°W / 40.76167; -111.88917 (Salt Lake Stock and Mining Exchange Building)
168 Salt Lake Union Pacific Railroad Station SLCStation.jpg 01975-07-09 July 9, 1975 South Temple at 400 West
40°46′10″N 111°54′9″W / 40.76944°N 111.9025°W / 40.76944; -111.9025 (Salt Lake Union Pacific Railroad Station)
169 Sampson Apartments 02010-01-27 January 27, 2010 276 E. 300 South
40°45′45.99″N 111°52′59.84″W / 40.762775°N 111.8832889°W / 40.762775; -111.8832889 (Salt Lake Union Pacific Railroad Station)
170 Sarah Daft Home for the Aged 02002-09-12 September 12, 2002 737 S. 1300 East
40°45′12″N 111°52′36″W / 40.75333°N 111.87667°W / 40.75333; -111.87667 (Sarah Daft Home for the Aged)
171 Seventh-day Adventist Meetinghouse and School 02007-02-06 February 6, 2007 1840 S. 800 East
40°43′47″N 111°52′4″W / 40.72972°N 111.86778°W / 40.72972; -111.86778 (Seventh-day Adventist Meetinghouse and School)
172 Silver Brothers' Iron Works Office and Warehouse 01999-05-20 May 20, 1999 550 W. 700 South
40°45′16″N 111°54′20″W / 40.75444°N 111.90556°W / 40.75444; -111.90556 (Silver Brothers' Iron Works Office and Warehouse)
173 Smith Apartments 01989-10-20 October 20, 1989 228 S. 300 East
40°45′51″N 111°52′45″W / 40.76417°N 111.87917°W / 40.76417; -111.87917 (Smith Apartments)
174 George Albert Smith House 01993-03-12 March 12, 1993 1302 E. Yale Ave.
40°44′44″N 111°51′11″W / 40.74556°N 111.85306°W / 40.74556; -111.85306 (Smith, George Albert, House)
175 Smith-Bailey Drug Company Building 01982-08-17 August 17, 1982 171 W. 200 South
40°45′53″N 111°53′45″W / 40.76472°N 111.89583°W / 40.76472; -111.89583 (Smith-Bailey Drug Company Building)
176 South Temple Historic District Salt Lake Masonic Temple.jpeg 01982-07-14 July 14, 1982 100 E. to 1350 E. South Temple St.
40°46′10″N 111°52′11″W / 40.76944°N 111.86972°W / 40.76944; -111.86972 (South Temple Historic District)
177 Sprague Branch of the Salt Lake City Public Library 02003-07-11 July 11, 2003 2131 S. Highland Dr.
40°43′30″N 111°51′30″W / 40.725°N 111.85833°W / 40.725; -111.85833 (Sprague Branch of the Salt Lake City Public Library)
178 Stratford Hotel 01982-12-27 December 27, 1982 175 E. 200 South
40°45′55″N 111°53′6″W / 40.76528°N 111.885°W / 40.76528; -111.885 (Stratford Hotel)
179 Sugar House LDS Ward Building 02003-07-11 July 11, 2003 1950 S. 1200 East
40°43′40″N 111°51′24″W / 40.72778°N 111.85667°W / 40.72778; -111.85667 (Sugar House LDS Ward Building)
180 Sugar House Monument 02003-07-11 July 11, 2003 1100 East and 2100 South
40°43′32″N 111°51′34″W / 40.72556°N 111.85944°W / 40.72556; -111.85944 (Sugar House Monument)
181 Sweet Candy Company Building Sweet candy company building.jpg 02000-12-28 December 28, 2000 224 S. 200 West
40°45′52″N 111°53′48″W / 40.76444°N 111.89667°W / 40.76444; -111.89667 (Sweet Candy Company Building)
182 Temple Square 1897 Temple Square.jpg 01966-10-15 October 15, 1966 Temple Square
40°46′14″N 111°53′29″W / 40.77056°N 111.89139°W / 40.77056; -111.89139 (Temple Square)
183 Tenth Ward Square Tenth Ward Meeting House.JPG 01977-11-11 November 11, 1977 400 South and 800 East
40°45′37″N 111°52′5″W / 40.76028°N 111.86806°W / 40.76028; -111.86806 (Tenth Ward Square)
184 Third Presbyterian Church Parsonage 02000-05-19 May 19, 2000 1068 E. Blaine Ave.
40°43′56″N 111°51′35″W / 40.73222°N 111.85972°W / 40.73222; -111.85972 (Third Presbyterian Church Parsonage)
185 Tracy Loan and Trust Company Building 01978-10-10 October 10, 1978 151 S. Main St.
40°45′57″N 111°53′24″W / 40.76583°N 111.89°W / 40.76583; -111.89 (Tracy Loan and Trust Company Building)
186 Trinity A.M.E. Church Trinity AME Church SLC.jpeg 01976-07-30 July 30, 1976 239 E. 600 South
40°45′24″N 111°53′1″W / 40.75667°N 111.88361°W / 40.75667; -111.88361 (Trinity A.M.E. Church)
187 Frank M. and Susan E. Ulmer House 02002-12-20 December 20, 2002 1458 S. 1300 East
40°44′16″N 111°51′12″W / 40.73778°N 111.85333°W / 40.73778; -111.85333 (Ulmer, Frank M. and Susan E., House)
188 University Neighborhood Historic District 01995-12-13 December 13, 1995 Roughly bounded by 500 South, South Temple, 1100 East and University St.
40°46′23″N 111°51′20″W / 40.77306°N 111.85556°W / 40.77306; -111.85556 (University Neighborhood Historic District)
189 University of Utah Circle Kingsbury Hall.jpg 01978-04-20 April 20, 1978 University of Utah campus
40°45′54″N 111°50′59″W / 40.765°N 111.84972°W / 40.765; -111.84972 (University of Utah Circle)
190 US Post Office-Sugar House 01994-02-18 February 18, 1994 2155 S. Highland Dr.
40°43′27″N 111°51′30″W / 40.72417°N 111.85833°W / 40.72417; -111.85833 (US Post Office-Sugar House)
191 Utah Commercial and Savings Bank Building Utah Commercial and Savings Bank Building.jpg 01975-06-18 June 18, 1975 22 E. 100 South
40°46′1″N 111°53′23″W / 40.76694°N 111.88972°W / 40.76694; -111.88972 (Utah Commercial and Savings Bank Building)
192 Utah Slaughter Company Warehouse 01982-08-17 August 17, 1982 370 W. 100 South
40°46′3″N 111°54′5″W / 40.7675°N 111.90139°W / 40.7675; -111.90139 (Utah Slaughter Company Warehouse)
193 Utah State Fair Grounds Utah State Fairgrounds entrance.jpeg 01981-01-27 January 27, 1981 1000 West and North Temple Sts.
40°46′45″N 111°56′23″W / 40.77917°N 111.93972°W / 40.77917; -111.93972 (Utah State Fair Grounds)
194 Utah State Liquor Agency No. 22 02003-07-11 July 11, 2003 1938 S. 1100 East
40°43′41″N 111°51′31″W / 40.72806°N 111.85861°W / 40.72806; -111.85861 (Utah State Liquor Agency #22)
195 Veterans Administration Hospital 01996-06-16 June 16, 1996 401 E. 12th Ave.
40°47′4″N 111°52′40″W / 40.78444°N 111.87778°W / 40.78444; -111.87778 (Veterans Administration Hospital)
196 Walker Bank Building Walker Center.jpg 02006-10-04 October 4, 2006 175 S. Main St.
40°45′55″N 111°53′24″W / 40.76528°N 111.89°W / 40.76528; -111.89 (Walker Bank Building)
197 Warehouse District 01982-08-17 August 17, 1982 200 South and Pierpont Ave. between 300 and 400 West
40°45′47″N 111°54′10″W / 40.76306°N 111.90278°W / 40.76306; -111.90278 (Warehouse District)
198 Wasatch Springs Plunge 01980-05-15 May 15, 1980 840 N. 300 West
40°47′21″N 111°53′57″W / 40.78917°N 111.89917°W / 40.78917; -111.89917 (Wasatch Springs Plunge)
199 Charles H. Weeks House 01983-10-13 October 13, 1983 935 E. Logan Ave.
40°44′4″N 111°51′48″W / 40.73444°N 111.86333°W / 40.73444; -111.86333 (Weeks, Charles H., House)
200 Wells Historic District 02010-04-21 April 21, 2010 Roughly bounded by 700 East, State St., 1300 South, and 2100 South
40°44′0.76″N 111°52′47.09″W / 40.7335444°N 111.8797472°W / 40.7335444; -111.8797472 (Wells Historic District)
201 Westminster College President's House 02001-09-07 September 7, 2001 1733 S. 1300 East
40°43′59″N 111°51′9″W / 40.73306°N 111.8525°W / 40.73306; -111.8525 (Westminster College President's House)
202 Westmoreland Place Historic District 02011-04-27 April 27, 2011 Roughly bounded by 1300 South, 1500 East, Sherman Ave. & 1600 East Sts.
40°44′27″N 111°50′48″W / 40.74083°N 111.84667°W / 40.74083; -111.84667 (Westmoreland Place Historic District)
203 Nelson Wheeler Whipple House 01979-09-26 September 26, 1979 564 W. 400 North
40°45′11″N 111°53′58″W / 40.75306°N 111.89944°W / 40.75306; -111.89944 (Whipple, Nelson Wheeler, House)
204 John M. Whitaker House 01978-03-30 March 30, 1978 975 Garfield Ave.
40°43′48″N 111°51′43″W / 40.73°N 111.86194°W / 40.73; -111.86194 (Whitaker, John M., House)
205 Woodruff Villa 01982-07-14 July 14, 1982 1622 S. 500 East
40°44′3″N 111°52′34″W / 40.73417°N 111.87611°W / 40.73417; -111.87611 (Woodruff Villa)
206 Asahel Hart Woodruff House 01982-07-14 July 14, 1982 1636 S. 500 East
40°44′2″N 111°52′34″W / 40.73389°N 111.87611°W / 40.73389; -111.87611 (Woodruff, Asahel Hart, House)
207 Wilford Woodruff Farm House 01982-07-14 July 14, 1982 1604 S. 500 East
40°44′4″N 111°52′34″W / 40.73444°N 111.87611°W / 40.73444; -111.87611 (Woodruff, Wilford, Farm House)
208 Woodruff-Riter House SLCWoodruffRiterStewartHome.jpeg 01979-07-26 July 26, 1979 225 N. State St.
40°46′27″N 111°53′16″W / 40.77417°N 111.88778°W / 40.77417; -111.88778 (Woodruff-Riter House)
209 Yalecrest Historic District 02007-11-08 November 8, 2007 Roughly bounded by Sunnyside Ave. (840 South) to 1300 South, and 1300 East to 1800 East
40°44′48.4″N 111°50′43″W / 40.746778°N 111.84528°W / 40.746778; -111.84528 (Yalecrest Historic District)
210 Thomas Yardley House 01983-10-13 October 13, 1983 955 E. Logan Ave.
40°44′4″N 111°51′45″W / 40.73444°N 111.8625°W / 40.73444; -111.8625 (Yardley, Thomas, House)
211 Brigham Young Complex LionHouse.jpg 01966-10-15 October 15, 1966 63-67 E. South Temple St.
40°46′11″N 111°53′17″W / 40.76972°N 111.88806°W / 40.76972; -111.88806 (Young, Brigham, Complex)
212 Z.C.M.I. Cast Iron Front Z.C.M.I. Cast Iron Front.jpg 01970-09-22 September 22, 1970 15 S. Main St.
40°46′8″N 111°53′24″W / 40.76889°N 111.89°W / 40.76889; -111.89 (Z.C.M.I. Cast Iron Front)
213 ZCMI General Warehouse 02005-12-28 December 28, 2005 230 S. 500 West
40°45′52″N 111°54′19″W / 40.76444°N 111.90528°W / 40.76444; -111.90528 (ZCMI General Warehouse)

Former listings

Landmark name Image Date delisted Location Summary
1 Building at 592-98 West 200 South 02009-09-03 September 3, 2009 592-98 W. 200 South
40°45′54″N 111°54′26″W / 40.765°N 111.90722°W / 40.765; -111.90722 (Building at 592-98 West 200 South)
Listed August 17, 1982; removed September 3, 2009[5]
2 Redman Van and Storage Company Building 02007-02-21 February 21, 2007 1240 East 2100 South Listed July 11, 2003;[6] removed from NRHP February 21, 2007[7]
3 Tampico Restaurant 01995-02-01 February 1, 1995 169 Regent St.
40°45′55″N 111°53′20″W / 40.76528°N 111.88889°W / 40.76528; -111.88889 (Tampico Restaurant)
Listed December 27, 1982; removed February 1, 1995[8]
4 Technical High School 02001-05-15 May 15, 2001 241 N. 300 West
40°46′29″N 111°54′6″W / 40.77472°N 111.90167°W / 40.77472; -111.90167 (Technical High School)
Listed February 19, 1980; removed May 15, 2001[9]

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ "National Register of Historic Places Listings: September 11, 2009". U.S. National Park Service. http://www.nps.gov/history/nr/listings/20090911.htm. Retrieved September 29, 2009. 
  6. ^ "National Register of Historic Places Listings: August 8, 2003". U.S. National Park Service. http://www.nps.gov/nr/listings/20030808.htm. Retrieved September 29, 2009. 
  7. ^ "National Register of Historic Places Listings: March 3, 2007". U.S. National Park Service. http://www.nps.gov/nr/listings/20070302.HTM. Retrieved September 29, 2009. 
  8. ^ "National Register of Historic Places Weekly Action Lists: 1995". U.S. National Park Service. http://www.nps.gov/nr/listings/Weekly_Register_List_1995.pdf. Retrieved April 28, 2011. 
  9. ^ "National Register of Historic Places Listings: May 25, 2001". U.S. National Park Service. http://www.nps.gov/nr/listings/20010525.htm. Retrieved April 28, 2011. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”