National Register of Historic Places listings in Summit County, Utah

National Register of Historic Places listings in Summit County, Utah
Location of Summit County in Utah

This is a list of the National Register of Historic Places listings in Summit County, Utah.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Summit 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 Google map.[1]

There are 109 properties and districts listed on the National Register in the county.

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


Contents

Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Thomas L. Allen House 01982-07-23July 23, 1982 98 N. Main St.
40°5508N 111°2355W / 40.918889°N 111.398611°W / 40.918889; -111.398611 (Thomas L. Allen House)
Coalville
2 William Austin House 01984-07-11July 11, 1984 247 Ontario Ave.
40°3832N 111°2932W / 40.642222°N 111.492222°W / 40.642222; -111.492222 (William Austin House)
Park City
3 Dr. William Bardsley House 01994-05-26May 26, 1994 517 Park Ave.
40°3839N 111°2947W / 40.644167°N 111.496389°W / 40.644167; -111.496389 (Dr. William Bardsley House)
Park City
4 Charles Barnes House 01984-07-12July 12, 1984 413 Ontario Ave.
40°3838N 111°2934W / 40.643889°N 111.492778°W / 40.643889; -111.492778 (Charles Barnes House)
Park City
5 Richard Barrett House 01984-07-11July 11, 1984 36 Prospect Ave.
40°3821N 111°2935W / 40.639167°N 111.493056°W / 40.639167; -111.493056 (Richard Barrett House)
Park City
6 George J. Barry House 01984-07-12July 12, 1984 250 Grant Ave.
40°3831N 111°2936W / 40.641944°N 111.493333°W / 40.641944; -111.493333 (George J. Barry House)
Park City
7 Thomas and Jane Beech House 02001-09-07September 7, 2001 47 W. 50 South
40°5453N 111°2353W / 40.914722°N 111.398056°W / 40.914722; -111.398056 (Thomas and Jane Beech House)
Coalville
8 Ellsworth J. Beggs House
Ellsworth J. Beggs House
01984-07-11July 11, 1984 703 Park Ave.
40°3848N 111°2952W / 40.646667°N 111.497778°W / 40.646667; -111.497778 (Ellsworth J. Beggs House)
Park City
9 Annie Birch House 01984-10-22October 22, 1984 Off Interstate 80
40°5313N 111°2356W / 40.886944°N 111.398889°W / 40.886944; -111.398889 (Annie Birch House)
Hoytsville
10 Bogan Boarding House 01984-10-22October 22, 1984 221 Main St.
40°3829N 111°2937W / 40.641389°N 111.493611°W / 40.641389; -111.493611 (Bogan Boarding House)
Park City
11 Boyden Block
Boyden Block
02009-02-06February 6, 2009 2 S. Main St.
40°5459N 111°2355W / 40.91648°N 111.39861°W / 40.91648; -111.39861 (Boyden Block)
Coalville
12 John Boyden House 01982-02-11February 11, 1982 47 W. Center St.
40°5453N 111°2353W / 40.914722°N 111.398056°W / 40.914722; -111.398056 (John Boyden House)
Coalville
13 Otis L. Brown House 01984-07-11July 11, 1984 713 Woodside Ave.
40°3847N 111°2954W / 40.646389°N 111.498333°W / 40.646389; -111.498333 (Otis L. Brown House)
Park City
14 John W. Buck House 01984-07-12July 12, 1984 1110 Woodside Ave.
40°3901N 111°3004W / 40.650278°N 111.501111°W / 40.650278; -111.501111 (John W. Buck House)
Park City
15 William Campbell House 01984-07-11July 11, 1984 164 Norfolk St.
40°3826N 111°2943W / 40.640556°N 111.495278°W / 40.640556; -111.495278 (William Campbell House)
Park City
16 Benedictus Carling House 01984-07-12July 12, 1984 660 Rossie Hill Dr.
40°3840N 111°2916W / 40.644444°N 111.487778°W / 40.644444; -111.487778 (Benedictus Carling House)
Park City
17 James Cassidy House 01984-07-11July 11, 1984 33 King Rd.
40°3822N 111°2939W / 40.639444°N 111.494167°W / 40.639444; -111.494167 (James Cassidy House)
Park City
18 James Cavanaugh House 01984-07-12July 12, 1984 564 Woodside Ave.
40°3841N 111°2949W / 40.644722°N 111.496944°W / 40.644722; -111.496944 (James Cavanaugh House)
Park City
19 Peter Clark House 01984-07-11July 11, 1984 1135 Park Ave.
40°3902N 111°3004W / 40.650556°N 111.501111°W / 40.650556; -111.501111 (Peter Clark House)
Park City
20 David F. and Elizabeth Condon House 01984-07-12July 12, 1984 1304 Park Ave.
40°3910N 111°3008W / 40.652778°N 111.502222°W / 40.652778; -111.502222 (David F. and Elizabeth Condon House)
Park City
21 John F. Cunningham House 01984-07-11July 11, 1984 606 Park Ave.
40°3845N 111°2948W / 40.645833°N 111.496667°W / 40.645833; -111.496667 (John F. Cunningham House)
Park City
22 Thomas Cunningham House 01984-07-12July 12, 1984 139 Main St.
40°3827N 111°2937W / 40.640833°N 111.493611°W / 40.640833; -111.493611 (Thomas Cunningham House)
Park City
23 John Diem House 01984-10-22October 22, 1984 401 Park Ave.
40°3835N 111°2944W / 40.643056°N 111.495556°W / 40.643056; -111.495556 (John Diem House)
Park City
24 John Doyle House 01986-02-06February 6, 1986 339 Park
40°3832N 111°2935W / 40.642222°N 111.493056°W / 40.642222; -111.493056 (John Doyle House)
Park City
25 Durkin Boarding House 01984-07-12July 12, 1984 176 Main St.
40°3827N 111°2935W / 40.640833°N 111.493056°W / 40.640833; -111.493056 (Durkin Boarding House)
Park City
26 Joseph Durkin House 01984-07-11July 11, 1984 22 Prospect Ave.
40°3822N 111°2934W / 40.639444°N 111.492778°W / 40.639444; -111.492778 (Joseph Durkin House)
Park City
27 Echo Canyon Breastworks 01988-10-27October 27, 1988 Address Restricted[5]
Echo
28 Echo Church and School
Echo Church and School
01989-01-05January 5, 1989 Temple Ln.
40°5843N 111°2625W / 40.978611°N 111.440278°W / 40.978611; -111.440278 (Echo Church and School)
Echo
29 Echo Post Office
Echo Post Office
02003-08-14August 14, 2003 3455 S. Echo Rd.
40°5849N 111°2637W / 40.980278°N 111.443611°W / 40.980278; -111.443611 (Echo Post Office)
Echo
30 Echo School
Echo School
01997-08-01August 1, 1997 3441 S. Echo Rd.
40°5842N 111°2657W / 40.978333°N 111.449167°W / 40.978333; -111.449167 (Echo School)
Echo
31 Ecker Hill Ski Jump 01986-06-04June 4, 1986 Off Interstate 80
40°4438N 111°3436W / 40.743889°N 111.576667°W / 40.743889; -111.576667 (Ecker Hill Ski Jump)
Snyderville
32 Peter Farthelos House 01984-07-12July 12, 1984 1150 Park Ave.
40°3903N 111°3003W / 40.650833°N 111.500833°W / 40.650833; -111.500833 (Peter Farthelos House)
Park City
33 Mike Frkovich House 01984-07-12July 12, 1984 162 Daly Ave.
40°3816N 111°2942W / 40.637778°N 111.495°W / 40.637778; -111.495 (Mike Frkovich House)
Park City
34 Glenwood Cemetery 01996-05-01May 1, 1996 Silver King Dr., approximately 0.5 miles north of Park City Ski Resort
40°3916N 111°3040W / 40.654444°N 111.511111°W / 40.654444; -111.511111 (Glenwood Cemetery)
Park City
35 Levins D. Gray House 01984-07-12July 12, 1984 355 Ontario Ave.
40°3837N 111°2933W / 40.643611°N 111.4925°W / 40.643611; -111.4925 (Levins D. Gray House)
Park City
36 John Grix Cabin 01997-03-08March 8, 1997 0.25 miles west of State Route 150, approximately 20 miles northeast of Kamas
40°4049N 110°5735W / 40.680278°N 110.959722°W / 40.680278; -110.959722 (John Grix Cabin)
Kamas
37 Frank Hansen House 01984-07-12July 12, 1984 1025 Park Ave.
40°3857N 111°3001W / 40.649167°N 111.500278°W / 40.649167; -111.500278 (Frank Hansen House)
Park City
38 Joseph D. Harris House 01984-07-12July 12, 1984 959 Park Ave.
40°3856N 111°2959W / 40.648889°N 111.499722°W / 40.648889; -111.499722 (Joseph D. Harris House)
Park City
39 William H. Harris House 01984-07-12July 12, 1984 39 King Rd.
40°3822N 111°2937W / 40.639444°N 111.493611°W / 40.639444; -111.493611 (William H. Harris House)
Park City
40 Harry W. Haumann House 01984-07-12July 12, 1984 939 Empire Ave.
40°3852N 111°3004W / 40.647778°N 111.501111°W / 40.647778; -111.501111 (Harry W. Haumann House)
Park City
41 Verner O. Hewlett Ranch House 01985-05-23May 23, 1985 Off State Route 35
40°3316N 111°0948W / 40.554444°N 111.163333°W / 40.554444; -111.163333 (Verner O. Hewlett Ranch House)
Woodland
42 Henry M. Hinsdill House 01984-07-12July 12, 1984 662 Norfolk St.
40°3846N 111°2955W / 40.646111°N 111.498611°W / 40.646111; -111.498611 (Henry M. Hinsdill House)
Park City
43 Samuel Holman House 01984-07-12July 12, 1984 307 Norfolk St.
40°3830N 111°2947W / 40.641667°N 111.496389°W / 40.641667; -111.496389 (Samuel Holman House)
Park City
44 House at 62 Daly Avenue 01984-07-12July 12, 1984 62 Daly Ave.
40°3820N 111°2939W / 40.638889°N 111.494167°W / 40.638889; -111.494167 (House at 62 Daly Avenue)
Park City
45 House at 555 Deer Valley Road 01984-07-12July 12, 1984 555 Deer Valley Rd.
40°3844N 111°2924W / 40.645556°N 111.49°W / 40.645556; -111.49 (House at 555 Deer Valley Road)
Park City
46 House at 577 Deer Valley Road 01984-07-12July 12, 1984 577 Deer Valley Rd.
40°3844N 111°2923W / 40.645556°N 111.489722°W / 40.645556; -111.489722 (House at 577 Deer Valley Road)
Park City
47 House at 1101 Norfolk Avenue 01984-07-12July 12, 1984 1101 Norfolk Ave.
40°3826N 111°3007W / 40.640556°N 111.501944°W / 40.640556; -111.501944 (House at 1101 Norfolk Avenue)
Park City
48 House at 343 Park Avenue 01984-07-12July 12, 1984 343 Park Ave.
40°3833N 111°2943W / 40.6425°N 111.495278°W / 40.6425; -111.495278 (House at 343 Park Avenue)
Park City
49 House at 463 Park Ave. 01999-05-28May 28, 1999 463 Park Ave.
40°3834N 111°2945W / 40.642778°N 111.495833°W / 40.642778; -111.495833 (House at 463 Park Ave.)
Park City
50 House at 101 Prospect Street 01984-10-22October 22, 1984 101 Prospect St.
40°3817N 111°2934W / 40.638056°N 111.492778°W / 40.638056; -111.492778 (House at 101 Prospect Street)
Park City
51 House at 622 Rossie Hill Drive 01984-07-12July 12, 1984 622 Rossie Hill Dr.
40°3841N 111°2918W / 40.644722°N 111.488333°W / 40.644722; -111.488333 (House at 622 Rossie Hill Drive)
Park City
52 Howe Flume Historic District 01978-12-12December 12, 1978 Northeast of Oakley on Wasatch National Forest
40°4950N 110°4958W / 40.830556°N 110.832778°W / 40.830556; -110.832778 (Howe Flume Historic District)
Oakley
53 Samuel P. Hoyt House
Samuel P. Hoyt House
01982-04-19April 19, 1982 285 Hoyt Ln.
40°5218N 111°2304W / 40.871667°N 111.384444°W / 40.871667; -111.384444 (Samuel P. Hoyt House)
Hoytsville
54 IOOF Relief Home 01984-07-12July 12, 1984 232 Woodside Ave.
40°3827N 111°2941W / 40.640833°N 111.494722°W / 40.640833; -111.494722 (IOOF Relief Home)
Park City
55 Joseph J. Jenkins House 01984-07-12July 12, 1984 27 Prospect Ave.
40°3819N 111°2934W / 40.638611°N 111.492778°W / 40.638611; -111.492778 (Joseph J. Jenkins House)
Park City
56 Carl G. Johnson House 01984-04-12April 12, 1984 147 Grant Ave.
40°3829N 111°2934W / 40.641389°N 111.492778°W / 40.641389; -111.492778 (Carl G. Johnson House)
Park City
57 Elizabeth M. Jones House 01984-07-12July 12, 1984 412 Marsac Ave.
40°3838N 111°2935W / 40.643889°N 111.493056°W / 40.643889; -111.493056 (Elizabeth M. Jones House)
Park City
58 Kimball Stage Stop
Kimball Stage Stop
01971-04-16April 16, 1971 318 Bitner Rd.
40°4327N 111°3048W / 40.724167°N 111.513333°W / 40.724167; -111.513333 (Kimball Stage Stop)
Park City
59 Burt Kimball House 01984-07-12July 12, 1984 817 Park Ave.
40°3851N 111°2955W / 40.6475°N 111.498611°W / 40.6475; -111.498611 (Burt Kimball House)
Park City
60 Ernest Lynn Kimball House 01984-07-12July 12, 1984 911 Empire Ave.
40°3850N 111°3003W / 40.647222°N 111.500833°W / 40.647222; -111.500833 (Ernest Lynn Kimball House)
Park City
61 LDS Park City Meetinghouse 01978-05-22May 22, 1978 424 Park Ave.
40°3835N 111°2943W / 40.643056°N 111.495278°W / 40.643056; -111.495278 (LDS Park City Meetinghouse)
Park City
62 Alfred Lindorff House 01984-07-12July 12, 1984 40 Sampson Ave.
40°3825N 111°2945W / 40.640278°N 111.495833°W / 40.640278; -111.495833 (Alfred Lindorff House)
Park City
63 Oscar F. Lyons House 01983-07-14July 14, 1983 Woodenshoe Rd.
40°4325N 111°2022W / 40.723611°N 111.339444°W / 40.723611; -111.339444 (Oscar F. Lyons House)
Peoa
64 Marsac Elementary School 01985-04-01April 1, 1985 431 Marsac Ave.
40°3839N 111°2938W / 40.644167°N 111.493889°W / 40.644167; -111.493889 (Marsac Elementary School)
Park City
65 John Maycock Cabin 02005-03-11March 11, 2005 Approximately 20 miles northeast of Kamas and 0.5 miles west of State Route 150 in the Wasatch-Cache National Forest
40°4050N 110°5727W / 40.680556°N 110.9575°W / 40.680556; -110.9575 (John Maycock Cabin)
Kamas
66 William and Elizabeth McMichael House 01998-12-31December 31, 1998 1259 S. West Hoytsville Rd.
Hoytsville
67 McPolin Farmstead 02003-08-14August 14, 2003 3000 N. State Route 224
40°4038N 111°3136W / 40.677222°N 111.526667°W / 40.677222; -111.526667 (McPolin Farmstead)
Park City
68 Charles Meadowcroft House 01984-07-12July 12, 1984 951 Woodside Ave.
40°3855N 111°3000W / 40.648611°N 111.5°W / 40.648611; -111.5 (Charles Meadowcroft House)
Park City
69 Byron T. Mitchell House
Byron T. Mitchell House
01984-05-18May 18, 1984 U.S. Route 189 and State Route 35
40°3639N 111°1648W / 40.610833°N 111.28°W / 40.610833; -111.28 (Byron T. Mitchell House)
Francis
70 Jesse Morgan House 01984-07-12July 12, 1984 1027 Woodside Ave.
40°3857N 111°3003W / 40.649167°N 111.500833°W / 40.649167; -111.500833 (Jesse Morgan House)
Park City
71 Jack M. Murdock House 01984-07-12July 12, 1984 652 Rossie Hill Dr.
40°3841N 111°2917W / 40.644722°N 111.488056°W / 40.644722; -111.488056 (Jack M. Murdock House)
Park City
72 George Murray House 01984-07-12July 12, 1984 44 Chambers Ave.
40°3821N 111°2932W / 40.639167°N 111.492222°W / 40.639167; -111.492222 (George Murray House)
Park City
73 William and Martha Myrick House 01982-03-09March 9, 1982 North of Kamas
40°4011N 111°1649W / 40.669722°N 111.280278°W / 40.669722; -111.280278 (William and Martha Myrick House)
Kamas
74 O'Mahony Dining Car No. 1107 02009-08-21August 21, 2009 981 W. Weber Canyon Rd.
40°4259N 111°1800W / 40.716381°N 111.299889°W / 40.716381; -111.299889 (O'Mahony Dining Car No. 1107)
Oakley
75 Park City Community Church 01980-11-25November 25, 1980 402 Park Ave.
40°3835N 111°2942W / 40.643056°N 111.495°W / 40.643056; -111.495 (Park City Community Church)
Park City
76 Park City High School Mechanical Arts Building 01996-11-07November 7, 1996 1167 Woodside Ave.
40°3901N 111°3009W / 40.650278°N 111.5025°W / 40.650278; -111.5025 (Park City High School Mechanical Arts Building)
Park City
77 Park City Main Street Historic District 01979-03-26March 26, 1979 Main St.
40°3841N 111°2944W / 40.644722°N 111.495556°W / 40.644722; -111.495556 (Park City Main Street Historic District)
Park City
78 Park City Miner's Hospital 01978-12-08December 8, 1978 1354 Park Ave.
40°3912N 111°3022W / 40.653333°N 111.506111°W / 40.653333; -111.506111 (Park City Miner's Hospital)
Park City
79 LaPage H. Raddon House 01984-07-12July 12, 1984 817 Woodside Ave.
40°3850N 111°2956W / 40.647222°N 111.498889°W / 40.647222; -111.498889 (LaPage H. Raddon House)
Park City
80 Samuel L. Raddon House 01984-07-12July 12, 1984 325 Park Ave.
40°3832N 111°2942W / 40.642222°N 111.495°W / 40.642222; -111.495 (Samuel L. Raddon House)
Park City
81 Jacob F. Richardson House 01984-07-12July 12, 1984 245 Park Ave.
40°3828N 111°2940W / 40.641111°N 111.494444°W / 40.641111; -111.494444 (Jacob F. Richardson House)
Park City
82 John H. and Margaretta Rogers House 01988-04-14April 14, 1988 455 Park Ave.
40°3838N 111°2946W / 40.643889°N 111.496111°W / 40.643889; -111.496111 (John H. and Margaretta Rogers House)
Park City
83 Nicholas Rowe House 01984-10-22October 22, 1984 150 Main St.
40°3826N 111°2936W / 40.640556°N 111.493333°W / 40.640556; -111.493333 (Nicholas Rowe House)
Park City
84 St. John's Swedish Lutheran Church 01999-02-12February 12, 1999 323 Park Ave.
40°3829N 111°2941W / 40.641389°N 111.494722°W / 40.641389; -111.494722 (St. John's Swedish Lutheran Church)
Park City
85 St. Luke's Episcopal Church 01980-11-28November 28, 1980 523 Park Ave.
40°3839N 111°2947W / 40.644167°N 111.496389°W / 40.644167; -111.496389 (St. Luke's Episcopal Church)
Park City
86 St. Mary of the Assumption Church and School
St. Mary of the Assumption Church and School
01979-01-25January 25, 1979 121 Park Ave.
40°3824N 111°2938W / 40.64°N 111.493889°W / 40.64; -111.493889 (St. Mary of the Assumption Church and School)
Park City
87 Wilson I. Snyder House 01984-07-12July 12, 1984 1010 Woodside Ave.
40°3858N 111°3001W / 40.649444°N 111.500278°W / 40.649444; -111.500278 (Wilson I. Snyder House)
Park City
88 Eugene Streeter House 01984-07-12July 12, 1984 335 Ontario Ave.
40°3835N 111°2933W / 40.643056°N 111.4925°W / 40.643056; -111.4925 (Eugene Streeter House)
Park City
89 James R. and Mary E. Sullivan House 01984-07-12July 12, 1984 146 Main St.
40°3825N 111°2936W / 40.640278°N 111.493333°W / 40.640278; -111.493333 (James R. and Mary E. Sullivan House)
Park City
90 Summit County Courthouse
Summit County Courthouse
01978-12-15December 15, 1978 54 N. Main St.
40°5505N 111°2353W / 40.918056°N 111.398056°W / 40.918056; -111.398056 (Summit County Courthouse)
Coalville
91 Ephraim D. and William D. Sutton House 01984-07-12July 12, 1984 713 Norfolk St.
40°3847N 111°2957W / 40.646389°N 111.499167°W / 40.646389; -111.499167 (Ephraim D. and William D. Sutton House)
Park City
92 Milton and Minerva Thomas House 01984-07-12July 12, 1984 445 Park Ave.
40°3837N 111°2945W / 40.643611°N 111.495833°W / 40.643611; -111.495833 (Milton and Minerva Thomas House)
Park City
93 William Tretheway House 01984-07-12July 12, 1984 335 Woodside Ave.
40°3833N 111°2946W / 40.6425°N 111.496111°W / 40.6425; -111.496111 (William Tretheway House)
Park City
94 Union Pacific Park City Branch Railroad Grade
Union Pacific Park City Branch Railroad Grade
01996-04-25April 25, 1996 Railroad grade parallel to Interstate 80 from Echo to Park City
40°4721N 111°2628W / 40.789167°N 111.441111°W / 40.789167; -111.441111 (Union Pacific Park City Branch Railroad Grade)
Echo
95 Matthew Urie House 01984-07-12July 12, 1984 157 Park Ave.
40°3826N 111°2940W / 40.640556°N 111.494444°W / 40.640556; -111.494444 (Matthew Urie House)
Park City
96 Samuel D. Walker House 01984-07-12July 12, 1984 1119 Park Ave.
40°3901N 111°3004W / 40.650278°N 111.501111°W / 40.650278; -111.501111 (Samuel D. Walker House)
Park City
97 Washington School 01978-12-08December 8, 1978 541 Park Ave.
40°3840N 111°2949W / 40.644444°N 111.496944°W / 40.644444; -111.496944 (Washington School)
Park City
98 Irinda Watson House 01984-07-12July 12, 1984 610 Park Ave.
40°3845N 111°2948W / 40.645833°N 111.496667°W / 40.645833; -111.496667 (Irinda Watson House)
Park City
99 Patrick B. Watson House 02002-05-16May 16, 2002 962 Norfolk Ave.
40°3855N 111°3002W / 40.648611°N 111.500556°W / 40.648611; -111.500556 (Patrick B. Watson House)
Park City
100 John C. Weeter House 02004-01-21January 21, 2004 483 Norfolk Ave.
40°3851N 111°3000W / 40.6475°N 111.5°W / 40.6475; -111.5 (John C. Weeter House)
Park City
101 Welch-Sherman House 01984-07-12July 12, 1984 59 Prospect Ave.
40°3819N 111°2934W / 40.638611°N 111.492778°W / 40.638611; -111.492778 (Welch-Sherman House)
Park City
102 Hannah Wells House 01984-07-12July 12, 1984 1103 Woodside Ave.
40°3900N 111°3005W / 40.65°N 111.501389°W / 40.65; -111.501389 (Hannah Wells House)
Park City
103 Charles C. Whitehead House 01984-10-22October 22, 1984 937 Park Ave.
40°3854N 111°2958W / 40.648333°N 111.499444°W / 40.648333; -111.499444 (Charles C. Whitehead House)
Park City
104 Walter and Ann Wilcocks House 01984-07-12July 12, 1984 363 Park Ave.
40°3834N 111°2944W / 40.642778°N 111.495556°W / 40.642778; -111.495556 (Walter and Ann Wilcocks House)
Park City
105 Wilkinson-Hawkinson House 01984-07-12July 12, 1984 39 Sampson Ave.
40°3824N 111°2943W / 40.64°N 111.495278°W / 40.64; -111.495278 (Wilkinson-Hawkinson House)
Park City
106 Nathaniel J. Williams House 01984-07-12July 12, 1984 945 Norfolk Ave.
40°3853N 111°3002W / 40.648056°N 111.500556°W / 40.648056; -111.500556 (Nathaniel J. Williams House)
Park City
107 Reese Williams House 01984-07-12July 12, 1984 421 Park Ave.
40°3836N 111°2945W / 40.643333°N 111.495833°W / 40.643333; -111.495833 (Reese Williams House)
Park City
108 Joseph S. Willis House 01984-07-12July 12, 1984 1062 Park Ave.
40°39N 111°30W / 40.65°N 111.5°W / 40.65; -111.5 (Joseph S. Willis House)
Park City
109 Wilson-Shields House 01984-07-12July 12, 1984 139 Park Ave.
40°3826N 111°2939W / 40.640556°N 111.494167°W / 40.640556; -111.494167 (Wilson-Shields House)
Park City

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. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Some listings on the NRHP are highly sensitive sites and may be subject to looting or vandalism. The NRHP lists this site as "Address Restricted."

External links

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


Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
https://en-academic.com/dic.nsf/enwiki/11801467 Do a right-click on the link above
and select “Copy Link”