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 map.[1]

There are 111 properties and districts listed on the National Register in the county. Another 3 sites in the county were once listed, but have since been removed.

This National Park Service list is complete through NPS recent listings posted October 11, 2018.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Thomas L. Allen House
Thomas L. Allen House
July 23, 1982
(#82004161)
98 N. Main St.
40°55′08″N 111°23′55″W / 40.918889°N 111.398611°W / 40.918889; -111.398611 (Thomas L. Allen House)
Coalville
2 Archie Creek Camp January 5, 2016
(#15000958)
Western side of Archie Creek[6]
40°56′52″N 110°34′18″W / 40.947778°N 110.571667°W / 40.947778; -110.571667 (Archie Creek Camp)
Wasatch National Forest
3 William Austin House July 11, 1984
(#84002226)
247 Ontario Ave.
40°38′32″N 111°29′32″W / 40.642222°N 111.492222°W / 40.642222; -111.492222 (William Austin House)
Park City
4 Dr. William Bardsley House May 26, 1994
(#94000531)
517 Park Ave.
40°38′39″N 111°29′47″W / 40.644167°N 111.496389°W / 40.644167; -111.496389 (Dr. William Bardsley House)
Park City
5 Charles Barnes House July 12, 1984
(#84002230)
413 Ontario Ave.
40°38′38″N 111°29′34″W / 40.643889°N 111.492778°W / 40.643889; -111.492778 (Charles Barnes House)
Park City
6 Richard Barrett House July 11, 1984
(#84002238)
36 Prospect Ave.
40°38′21″N 111°29′35″W / 40.639167°N 111.493056°W / 40.639167; -111.493056 (Richard Barrett House)
Park City
7 George J. Barry House July 12, 1984
(#84002239)
250 Grant Ave.
40°38′31″N 111°29′36″W / 40.641944°N 111.493333°W / 40.641944; -111.493333 (George J. Barry House)
Park City
8 Thomas and Jane Beech House
Thomas and Jane Beech House
September 7, 2001
(#01000958)
47 W. 50 South
40°54′53″N 111°23′53″W / 40.914722°N 111.398056°W / 40.914722; -111.398056 (Thomas and Jane Beech House)
Coalville
9 Ellsworth J. Beggs House
Ellsworth J. Beggs House
July 11, 1984
(#84002240)
703 Park Ave.
40°38′48″N 111°29′52″W / 40.646667°N 111.497778°W / 40.646667; -111.497778 (Ellsworth J. Beggs House)
Park City
10 Annie Birch House
Annie Birch House
October 22, 1984
(#84000163)
Approximately 900 S. West Hoytsville Rd., off I-80
40°53′12″N 111°23′59″W / 40.886667°N 111.399722°W / 40.886667; -111.399722 (Annie Birch House)
Hoytsville
11 Bogan Boarding House
Bogan Boarding House
October 22, 1984
(#84000154)
221 Main St.
40°38′29″N 111°29′37″W / 40.641389°N 111.493611°W / 40.641389; -111.493611 (Bogan Boarding House)
Park City
12 Boyden Block
Boyden Block
February 6, 2009
(#09000019)
2 S. Main St.
40°54′59″N 111°23′55″W / 40.91648°N 111.39861°W / 40.91648; -111.39861 (Boyden Block)
Coalville
13 John Boyden House
John Boyden House
February 11, 1982
(#82004162)
47 W. Center St.
40°54′53″N 111°23′53″W / 40.914722°N 111.398056°W / 40.914722; -111.398056 (John Boyden House)
Coalville
14 Otis L. Brown House July 11, 1984
(#84002241)
713 Woodside Ave.
40°38′47″N 111°29′54″W / 40.646389°N 111.498333°W / 40.646389; -111.498333 (Otis L. Brown House)
Park City
15 John W. Buck House
John W. Buck House
July 12, 1984
(#84002242)
1110 Woodside Ave.
40°39′01″N 111°30′04″W / 40.650278°N 111.501111°W / 40.650278; -111.501111 (John W. Buck House)
Park City
16 William Campbell House July 11, 1984
(#84002243)
164 Norfolk Ave.
40°38′26″N 111°29′43″W / 40.640556°N 111.495278°W / 40.640556; -111.495278 (William Campbell House)
Park City
17 Benedictus Carling House July 12, 1984
(#84002244)
660 Rossie Hill Dr.
40°38′40″N 111°29′16″W / 40.644444°N 111.487778°W / 40.644444; -111.487778 (Benedictus Carling House)
Park City
18 James Cassidy House
James Cassidy House
July 11, 1984
(#84002245)
33 King Rd.
40°38′22″N 111°29′39″W / 40.639444°N 111.494167°W / 40.639444; -111.494167 (James Cassidy House)
Park City
19 James Cavanaugh House July 12, 1984
(#84002246)
564 Woodside Ave.
40°38′41″N 111°29′49″W / 40.644722°N 111.496944°W / 40.644722; -111.496944 (James Cavanaugh House)
Park City
20 Peter Clark House
Peter Clark House
July 11, 1984
(#84002247)
1135 Park Ave.
40°39′02″N 111°30′04″W / 40.650556°N 111.501111°W / 40.650556; -111.501111 (Peter Clark House)
Park City
21 David F. and Elizabeth Condon House
David F. and Elizabeth Condon House
July 12, 1984
(#84002248)
1304 Park Ave.
40°39′10″N 111°30′08″W / 40.652778°N 111.502222°W / 40.652778; -111.502222 (David F. and Elizabeth Condon House)
Park City
22 John F. Cunningham House
John F. Cunningham House
July 11, 1984
(#84002249)
606 Park Ave.
40°38′45″N 111°29′48″W / 40.645833°N 111.496667°W / 40.645833; -111.496667 (John F. Cunningham House)
Park City
23 John Diem House
John Diem House
October 22, 1984
(#84000155)
401 Park Ave.
40°38′35″N 111°29′44″W / 40.643056°N 111.495556°W / 40.643056; -111.495556 (John Diem House)
Park City
24 Doggy Door Tie Cutter Cabin July 18, 2014
(#14000431)
Address restricted[7]
Wasatch National Forest
25 John Doyle House
John Doyle House
February 6, 1986
(#86000162)
339 Park Ave.
40°38′32″N 111°29′35″W / 40.642222°N 111.493056°W / 40.642222; -111.493056 (John Doyle House)
Park City
26 Durkin Boarding House
Durkin Boarding House
July 12, 1984
(#84002253)
176 Main St.
40°38′27″N 111°29′35″W / 40.640833°N 111.493056°W / 40.640833; -111.493056 (Durkin Boarding House)
Park City
27 Joseph Durkin House July 11, 1984
(#84002262)
22 Prospect Ave.
40°38′22″N 111°29′34″W / 40.639444°N 111.492778°W / 40.639444; -111.492778 (Joseph Durkin House)
Park City
28 Echo Canyon Breastworks
Echo Canyon Breastworks
October 27, 1988
(#88001942)
Address Restricted[7]
Echo
29 Echo Church and School
Echo Church and School
January 5, 1989
(#88003000)
Temple Ln.
40°58′43″N 111°26′25″W / 40.978611°N 111.440278°W / 40.978611; -111.440278 (Echo Church and School)
Echo
30 Echo Post Office
Echo Post Office
August 14, 2003
(#03000159)
3455 S. Echo Rd.
40°58′49″N 111°26′37″W / 40.980278°N 111.443611°W / 40.980278; -111.443611 (Echo Post Office)
Echo
31 Echo School
Echo School
August 1, 1997
(#97000805)
3441 S. Echo Rd.
40°58′43″N 111°26′37″W / 40.978611°N 111.443611°W / 40.978611; -111.443611 (Echo School)
Echo
32 Ecker Hill Ski Jump June 4, 1986
(#86001251)
Off I-80
40°44′38″N 111°34′36″W / 40.743889°N 111.576667°W / 40.743889; -111.576667 (Ecker Hill Ski Jump)
Snyderville
33 Peter Farthelos House
Peter Farthelos House
July 12, 1984
(#84002267)
1150 Park Ave.
40°39′03″N 111°30′03″W / 40.650833°N 111.500833°W / 40.650833; -111.500833 (Peter Farthelos House)
Park City
34 Mike Frkovich House
Mike Frkovich House
July 12, 1984
(#84002270)
162 Daly Ave.
40°38′16″N 111°29′42″W / 40.637778°N 111.495°W / 40.637778; -111.495 (Mike Frkovich House)
Park City
35 Glenwood Cemetery
Glenwood Cemetery
May 1, 1996
(#96000436)
Silver King Dr., approximately 0.5 miles (0.80 km) north of Park City Ski Resort
40°39′16″N 111°30′40″W / 40.654444°N 111.511111°W / 40.654444; -111.511111 (Glenwood Cemetery)
Park City
36 Levins D. Gray House July 12, 1984
(#84002272)
355 Ontario Ave.
40°38′37″N 111°29′33″W / 40.643611°N 111.4925°W / 40.643611; -111.4925 (Levins D. Gray House)
Park City
37 John Grix Cabin
John Grix Cabin
March 8, 1997
(#97000226)
0.25 miles (0.40 km) west of State Route 150, approximately 20 miles (32 km) northeast of Kamas
40°40′49″N 110°57′35″W / 40.680278°N 110.959722°W / 40.680278; -110.959722 (John Grix Cabin)
Kamas
38 Frank Hansen House
Frank Hansen House
July 12, 1984
(#84002274)
1025 Park Ave.
40°38′57″N 111°30′01″W / 40.649167°N 111.500278°W / 40.649167; -111.500278 (Frank Hansen House)
Park City
39 Joseph D. Harris House
Joseph D. Harris House
July 12, 1984
(#84002277)
959 Park Ave.
40°38′56″N 111°29′59″W / 40.648889°N 111.499722°W / 40.648889; -111.499722 (Joseph D. Harris House)
Park City
40 William H. Harris House
William H. Harris House
July 12, 1984
(#84002279)
39 King Rd.
40°38′22″N 111°29′37″W / 40.639444°N 111.493611°W / 40.639444; -111.493611 (William H. Harris House)
Park City
41 Harry W. Haumann House
Harry W. Haumann House
July 12, 1984
(#84002281)
939 Empire Ave.
40°38′52″N 111°30′04″W / 40.647778°N 111.501111°W / 40.647778; -111.501111 (Harry W. Haumann House)
Park City
42 Verner O. Hewlett Ranch House May 23, 1985
(#85001133)
Off State Route 35
40°33′16″N 111°09′48″W / 40.554444°N 111.163333°W / 40.554444; -111.163333 (Verner O. Hewlett Ranch House)
Woodland
43 Henry M. Hinsdill House July 12, 1984
(#84002283)
662 Norfolk Ave.
40°38′46″N 111°29′55″W / 40.646111°N 111.498611°W / 40.646111; -111.498611 (Henry M. Hinsdill House)
Park City
44 Samuel Holman House July 12, 1984
(#84002290)
307 Norfolk Ave.
40°38′30″N 111°29′47″W / 40.641667°N 111.496389°W / 40.641667; -111.496389 (Samuel Holman House)
Park City
45 House at 62 Daly Avenue July 12, 1984
(#84002304)
62 Daly Ave.
40°38′20″N 111°29′39″W / 40.638889°N 111.494167°W / 40.638889; -111.494167 (House at 62 Daly Avenue)
Park City
46 House at 555 Deer Valley Road July 12, 1984
(#84002299)
555 Deer Valley Rd.
40°38′44″N 111°29′24″W / 40.645556°N 111.49°W / 40.645556; -111.49 (House at 555 Deer Valley Road)
Park City
47 House at 577 Deer Valley Road July 12, 1984
(#84002301)
577 Deer Valley Rd.
40°38′44″N 111°29′23″W / 40.645556°N 111.489722°W / 40.645556; -111.489722 (House at 577 Deer Valley Road)
Park City
48 House at 1101 Norfolk Avenue
House at 1101 Norfolk Avenue
July 12, 1984
(#84002294)
1101 Norfolk Ave.
40°38′58″N 111°30′10″W / 40.649306°N 111.502639°W / 40.649306; -111.502639 (House at 1101 Norfolk Avenue)
Park City
49 House at 343 Park Avenue
House at 343 Park Avenue
July 12, 1984
(#84002297)
343 Park Ave.
40°38′33″N 111°29′43″W / 40.6425°N 111.495278°W / 40.6425; -111.495278 (House at 343 Park Avenue)
Park City
50 House at 463 Park Ave.
House at 463 Park Ave.
May 28, 1999
(#99000620)
463 Park Ave.
40°38′34″N 111°29′45″W / 40.642778°N 111.495833°W / 40.642778; -111.495833 (House at 463 Park Ave.)
Park City
51 House at 101 Prospect October 22, 1984
(#84000156)
101 Prospect Ave.
40°38′17″N 111°29′34″W / 40.638056°N 111.492778°W / 40.638056; -111.492778 (House at 101 Prospect)
Park City
52 House at 622 Rossie Hill Drive July 12, 1984
(#84002308)
622 Rossie Hill Dr.
40°38′41″N 111°29′18″W / 40.644722°N 111.488333°W / 40.644722; -111.488333 (House at 622 Rossie Hill Drive)
Park City
53 Howe Flume Historic District
Howe Flume Historic District
December 12, 1978
(#78002695)
Northeast of Oakley in Wasatch National Forest
40°49′50″N 110°49′58″W / 40.830556°N 110.832778°W / 40.830556; -110.832778 (Howe Flume Historic District)
Oakley
54 Samuel P. Hoyt House
Samuel P. Hoyt House
April 19, 1982
(#82004163)
285 Hoyt Ln.
40°52′18″N 111°23′04″W / 40.871667°N 111.384444°W / 40.871667; -111.384444 (Samuel P. Hoyt House)
Hoytsville
55 IOOF Relief Home
IOOF Relief Home
July 12, 1984
(#84002311)
232 Woodside Ave.
40°38′27″N 111°29′41″W / 40.640833°N 111.494722°W / 40.640833; -111.494722 (IOOF Relief Home)
Park City
56 Joseph J. Jenkins House July 12, 1984
(#84002315)
27 Prospect Ave.
40°38′19″N 111°29′34″W / 40.638611°N 111.492778°W / 40.638611; -111.492778 (Joseph J. Jenkins House)
Park City
57 Carl G. Johnson House April 12, 1984
(#84002318)
147 Grant Ave.
40°38′29″N 111°29′34″W / 40.641389°N 111.492778°W / 40.641389; -111.492778 (Carl G. Johnson House)
Park City
58 Elizabeth M. Jones House July 12, 1984
(#84002322)
412 Marsac Ave.
40°38′38″N 111°29′35″W / 40.643889°N 111.493056°W / 40.643889; -111.493056 (Elizabeth M. Jones House)
Park City
59 Kimball Stage Stop
Kimball Stage Stop
April 16, 1971
(#71000855)
318 Bitner Rd.
40°43′24″N 111°31′02″W / 40.72346°N 111.51726°W / 40.72346; -111.51726 (Kimball Stage Stop)
Park City
60 Burt Kimball House
Burt Kimball House
July 12, 1984
(#84002325)
817 Park Ave.
40°38′51″N 111°29′55″W / 40.6475°N 111.498611°W / 40.6475; -111.498611 (Burt Kimball House)
Park City
61 Ernest Lynn Kimball House
Ernest Lynn Kimball House
July 12, 1984
(#84002329)
911 Empire Ave.
40°38′50″N 111°30′03″W / 40.647222°N 111.500833°W / 40.647222; -111.500833 (Ernest Lynn Kimball House)
Park City
62 LDS Park City Meetinghouse
LDS Park City Meetinghouse
May 22, 1978
(#78002696)
424 Park Ave.
40°38′35″N 111°29′43″W / 40.643056°N 111.495278°W / 40.643056; -111.495278 (LDS Park City Meetinghouse)
Park City
63 Alfred Lindorff House
Alfred Lindorff House
July 12, 1984
(#84002331)
40 Sampson Ave.
40°38′25″N 111°29′45″W / 40.640278°N 111.495833°W / 40.640278; -111.495833 (Alfred Lindorff House)
Park City
64 Oscar F. Lyons House
Oscar F. Lyons House
July 14, 1983
(#83003192)
5412 N. Wooden Shoe Rd.
40°43′24″N 111°20′25″W / 40.723472°N 111.340139°W / 40.723472; -111.340139 (Oscar F. Lyons House)
Peoa
65 Marsac Elementary School
Marsac Elementary School
April 1, 1985
(#85000815)
431 Marsac Ave.
40°38′39″N 111°29′38″W / 40.644167°N 111.493889°W / 40.644167; -111.493889 (Marsac Elementary School)
Park City
66 John Maycock Cabin
John Maycock Cabin
March 11, 2005
(#05000187)
Approximately 20 miles (32 km) northeast of Kamas and 0.5 miles (0.80 km) west of State Route 150 in the Wasatch-Cache National Forest
40°40′50″N 110°57′27″W / 40.680556°N 110.9575°W / 40.680556; -110.9575 (John Maycock Cabin)
Kamas
67 William and Elizabeth McMichael House
William and Elizabeth McMichael House
December 31, 1998
(#98001576)
1259 S. West Hoytsville Rd.
40°51′49″N 111°23′50″W / 40.863611°N 111.397222°W / 40.863611; -111.397222 (William and Elizabeth McMichael House)
Hoytsville
68 McPolin Farmstead
McPolin Farmstead
August 14, 2003
(#03000155)
3000 N. State Route 224
40°40′38″N 111°31′36″W / 40.677222°N 111.526667°W / 40.677222; -111.526667 (McPolin Farmstead)
Park City
69 Charles Meadowcroft House
Charles Meadowcroft House
July 12, 1984
(#84002333)
951 Woodside Ave.
40°38′55″N 111°30′00″W / 40.648611°N 111.5°W / 40.648611; -111.5 (Charles Meadowcroft House)
Park City
70 Byron T. Mitchell House
Byron T. Mitchell House
May 18, 1984
(#84002336)
State Route 32 and State Route 35
40°36′39″N 111°16′48″W / 40.610833°N 111.28°W / 40.610833; -111.28 (Byron T. Mitchell House)
Francis
71 Jesse Morgan House
Jesse Morgan House
July 12, 1984
(#84002338)
1027 Woodside Ave.
40°38′57″N 111°30′03″W / 40.649167°N 111.500833°W / 40.649167; -111.500833 (Jesse Morgan House)
Park City
72 Jack M. Murdock House July 12, 1984
(#84002340)
652 Rossie Hill Dr.
40°38′41″N 111°29′17″W / 40.644722°N 111.488056°W / 40.644722; -111.488056 (Jack M. Murdock House)
Park City
73 George Murray House July 12, 1984
(#84002343)
44 Chambers Ave.
40°38′21″N 111°29′32″W / 40.639167°N 111.492222°W / 40.639167; -111.492222 (George Murray House)
Park City
74 William and Martha Myrick House
William and Martha Myrick House
March 9, 1982
(#82004164)
1715 N. SR-32
40°40′10″N 111°16′52″W / 40.669583°N 111.281111°W / 40.669583; -111.281111 (William and Martha Myrick House)
Marion
75 O'Mahony Dining Car No. 1107
O'Mahony Dining Car No. 1107
August 21, 2009
(#09000639)
981 W. Weber Canyon Rd.
40°42′59″N 111°18′00″W / 40.716381°N 111.299889°W / 40.716381; -111.299889 (O'Mahony Dining Car No. 1107)
Oakley
76 Park City Community Church
Park City Community Church
November 25, 1980
(#80003970)
402 Park Ave.
40°38′35″N 111°29′42″W / 40.643056°N 111.495°W / 40.643056; -111.495 (Park City Community Church)
Park City
77 Park City High School
Park City High School
January 5, 2016
(#15000959)
1255 Park Ave.
40°39′01″N 111°30′09″W / 40.650278°N 111.5025°W / 40.650278; -111.5025 (Park City High School)
Park City 1928 building that now houses the city library
78 Park City High School Mechanical Arts Building
Park City High School Mechanical Arts Building
November 7, 1996
(#96001324)
1167 Woodside Ave.
40°39′01″N 111°30′09″W / 40.650278°N 111.5025°W / 40.650278; -111.5025 (Park City High School Mechanical Arts Building)
Park City
79 Park City Main Street Historic District
Park City Main Street Historic District
March 26, 1979
(#79002511)
Main St.
40°38′41″N 111°29′44″W / 40.644722°N 111.495556°W / 40.644722; -111.495556 (Park City Main Street Historic District)
Park City
80 Park City Miner's Hospital
Park City Miner's Hospital
December 8, 1978
(#78002697)
1354 Park Ave.
40°39′12″N 111°30′12″W / 40.653333°N 111.503333°W / 40.653333; -111.503333 (Park City Miner's Hospital)
Park City
81 LaPage H. Raddon House
LaPage H. Raddon House
July 12, 1984
(#84002345)
817 Woodside Ave.
40°38′50″N 111°29′56″W / 40.647222°N 111.498889°W / 40.647222; -111.498889 (LaPage H. Raddon House)
Park City
82 Samuel L. Raddon House
Samuel L. Raddon House
July 12, 1984
(#84002349)
325 Park Ave.
40°38′32″N 111°29′42″W / 40.642222°N 111.495°W / 40.642222; -111.495 (Samuel L. Raddon House)
Park City
83 Jacob F. Richardson House
Jacob F. Richardson House
July 12, 1984
(#84002354)
245 Park Ave.
40°38′28″N 111°29′40″W / 40.641111°N 111.494444°W / 40.641111; -111.494444 (Jacob F. Richardson House)
Park City
84 John H. and Margaretta Rogers House
John H. and Margaretta Rogers House
April 14, 1988
(#88000386)
455 Park Ave.
40°38′38″N 111°29′46″W / 40.643889°N 111.496111°W / 40.643889; -111.496111 (John H. and Margaretta Rogers House)
Park City
85 Nicholas Rowe House
Nicholas Rowe House
October 22, 1984
(#84000158)
150 Main St.
40°38′26″N 111°29′36″W / 40.640556°N 111.493333°W / 40.640556; -111.493333 (Nicholas Rowe House)
Park City
86 St. John's Swedish Lutheran Church
St. John's Swedish Lutheran Church
February 12, 1999
(#99000217)
323 Park Ave.
40°38′29″N 111°29′41″W / 40.641389°N 111.494722°W / 40.641389; -111.494722 (St. John's Swedish Lutheran Church)
Park City
87 St. Luke's Episcopal Church
St. Luke's Episcopal Church
November 28, 1980
(#80003971)
525 Park Ave.
40°38′39″N 111°29′47″W / 40.644167°N 111.496389°W / 40.644167; -111.496389 (St. Luke's Episcopal Church)
Park City
88 St. Mary of the Assumption Church and School
St. Mary of the Assumption Church and School
January 25, 1979
(#79002512)
121 Park Ave.
40°38′24″N 111°29′38″W / 40.64°N 111.493889°W / 40.64; -111.493889 (St. Mary of the Assumption Church and School)
Park City
89 Wilson I. Snyder House
Wilson I. Snyder House
July 12, 1984
(#84002356)
1010 Woodside Ave.
40°38′58″N 111°30′01″W / 40.649444°N 111.500278°W / 40.649444; -111.500278 (Wilson I. Snyder House)
Park City
90 Eugene Streeter House July 12, 1984
(#84002357)
335 Ontario Ave.
40°38′35″N 111°29′33″W / 40.643056°N 111.4925°W / 40.643056; -111.4925 (Eugene Streeter House)
Park City
91 James R. and Mary E. Sullivan House
James R. and Mary E. Sullivan House
July 12, 1984
(#84002360)
146 Main St.
40°38′25″N 111°29′36″W / 40.640278°N 111.493333°W / 40.640278; -111.493333 (James R. and Mary E. Sullivan House)
Park City
92 Summit County Courthouse
Summit County Courthouse
December 15, 1978
(#78002694)
54 N. Main St.
40°55′05″N 111°23′53″W / 40.918056°N 111.398056°W / 40.918056; -111.398056 (Summit County Courthouse)
Coalville
93 Ephraim D. and William D. Sutton House July 12, 1984
(#84002362)
713 Norfolk Ave.
40°38′47″N 111°29′57″W / 40.646389°N 111.499167°W / 40.646389; -111.499167 (Ephraim D. and William D. Sutton House)
Park City
94 Milton and Minerva Thomas House
Milton and Minerva Thomas House
July 12, 1984
(#84002363)
445 Park Ave.
40°38′37″N 111°29′45″W / 40.643611°N 111.495833°W / 40.643611; -111.495833 (Milton and Minerva Thomas House)
Park City
95 William Tretheway House July 12, 1984
(#84002364)
335 Woodside Ave.
40°38′33″N 111°29′46″W / 40.6425°N 111.496111°W / 40.6425; -111.496111 (William Tretheway House)
Park City
96 Union Pacific Park City Branch Railroad Grade
Union Pacific Park City Branch Railroad Grade
April 25, 1996
(#96000413)
Railroad grade parallel to I-80 from Echo to Park City
40°47′21″N 111°26′28″W / 40.789167°N 111.441111°W / 40.789167; -111.441111 (Union Pacific Park City Branch Railroad Grade)
Echo
97 Matthew Urie House
Matthew Urie House
July 12, 1984
(#84002366)
157 Park Ave.
40°38′26″N 111°29′40″W / 40.640556°N 111.494444°W / 40.640556; -111.494444 (Matthew Urie House)
Park City
98 Samuel D. Walker House
Samuel D. Walker House
July 12, 1984
(#84002368)
1119 Park Ave.
40°39′01″N 111°30′04″W / 40.650278°N 111.501111°W / 40.650278; -111.501111 (Samuel D. Walker House)
Park City
99 Washington School
Washington School
December 8, 1978
(#78002699)
541 Park Ave.
40°38′40″N 111°29′49″W / 40.644444°N 111.496944°W / 40.644444; -111.496944 (Washington School)
Park City
100 Irinda Watson House
Irinda Watson House
July 12, 1984
(#84002370)
610 Park Ave.
40°38′45″N 111°29′48″W / 40.645833°N 111.496667°W / 40.645833; -111.496667 (Irinda Watson House)
Park City
101 Patrick B. Watson House
Patrick B. Watson House
May 16, 2002
(#02000504)
962 Norfolk Ave.
40°38′55″N 111°30′02″W / 40.648611°N 111.500556°W / 40.648611; -111.500556 (Patrick B. Watson House)
Park City
102 John C. Weeter House January 21, 2004
(#84004002)
843 Norfolk Ave.
40°38′51″N 111°30′00″W / 40.6475°N 111.5°W / 40.6475; -111.5 (John C. Weeter House)
Park City
103 Welch-Sherman House July 12, 1984
(#84002372)
59 Prospect Ave.
40°38′19″N 111°29′34″W / 40.638611°N 111.492778°W / 40.638611; -111.492778 (Welch-Sherman House)
Park City
104 Hannah Wells House
Hannah Wells House
July 12, 1984
(#84002375)
1103 Woodside Ave.
40°39′00″N 111°30′05″W / 40.65°N 111.501389°W / 40.65; -111.501389 (Hannah Wells House)
Park City
105 Charles C. Whitehead House
Charles C. Whitehead House
October 22, 1984
(#84000160)
937 Park Ave.
40°38′54″N 111°29′58″W / 40.648333°N 111.499444°W / 40.648333; -111.499444 (Charles C. Whitehead House)
Park City
106 Walter and Ann Wilcocks House
Walter and Ann Wilcocks House
July 12, 1984
(#84002378)
363 Park Ave.
40°38′34″N 111°29′44″W / 40.642778°N 111.495556°W / 40.642778; -111.495556 (Walter and Ann Wilcocks House)
Park City
107 Wilkinson-Hawkinson House July 12, 1984
(#84002418)
39 Sampson Ave.
40°38′24″N 111°29′43″W / 40.64°N 111.495278°W / 40.64; -111.495278 (Wilkinson-Hawkinson House)
Park City
108 Nathaniel J. Williams House
Nathaniel J. Williams House
July 12, 1984
(#84002419)
945 Norfolk Ave.
40°38′53″N 111°30′02″W / 40.648056°N 111.500556°W / 40.648056; -111.500556 (Nathaniel J. Williams House)
Park City
109 Reese Williams House
Reese Williams House
July 12, 1984
(#84002420)
421 Park Ave.
40°38′36″N 111°29′45″W / 40.643333°N 111.495833°W / 40.643333; -111.495833 (Reese Williams House)
Park City
110 Joseph S. Willis House
Joseph S. Willis House
July 12, 1984
(#84002421)
1062 Park Ave.
40°39′N 111°30′W / 40.65°N 111.5°W / 40.65; -111.5 (Joseph S. Willis House)
Park City
111 Wilson-Shields House
Wilson-Shields House
July 12, 1984
(#84002422)
139 Park Ave.
40°38′26″N 111°29′39″W / 40.640556°N 111.494167°W / 40.640556; -111.494167 (Wilson-Shields House)
Park City

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Thomas Cunningham House July 12, 1984
(#84002250)
March 26, 2018 139 Main St.
40°38′27″N 111°29′37″W / 40.640833°N 111.493611°W / 40.640833; -111.493611 (Thomas Cunningham House)
Park City
2 Silver King Ore Loading Station October 4, 1978
(#78002698)
May 15, 2001 Park Avenue
Park City
3 Summit Stake Tabernacle April 9, 1971
(#71001078)
Unavailable 1st North and Main Sts.
Coalville Also known as the Coalville Tabernacle, designed and built by Thomas L. Allen, whose house is NRHP-listed. Tabernacle was demolished in 1971 shortly after its NRHP listing.

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 from USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line 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 October 11, 2018.
  3. 1 2 Numbers represent an 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 Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  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. Merritt, Christopher W. National Register of Historic Places Inventory/Nomination: Archie Creek Camp. National Park Service, 2015-03-01, 5.
  7. 1 2 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."

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


This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.