[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 John Ashworth House John Ashworth House November 29, 1983 (# 83003830 ) 110 S. 100 West 38°16′19″N 112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (John Ashworth House ) Beaver 2 John Ashworth House John Ashworth House November 29, 1983 (# 83003828 ) 155 S. 200 West 38°16′19″N 112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (John Ashworth House ) Beaver 3 James Atkin House James Atkin House September 17, 1982 (# 82004075 ) 260 W. 300 North 38°16′43″N 112°38′43″W / 38.278611°N 112.645278°W / 38.278611; -112.645278 (James Atkin House ) Beaver 4 Atkins and Smith House Atkins and Smith House April 15, 1983 (# 83004390 ) 390 N. 400 West 38°16′43″N 112°38′49″W / 38.278611°N 112.646944°W / 38.278611; -112.646944 (Atkins and Smith House ) Beaver 5 Caleb Baldwin House Caleb Baldwin House November 30, 1983 (# 83003834 ) 195 S. 400 East 38°16′17″N 112°37′59″W / 38.271389°N 112.633056°W / 38.271389; -112.633056 (Caleb Baldwin House ) Beaver 6 William Barton House William Barton House September 17, 1982 (# 82004076 ) 295 N. 300 East 38°16′38″N 112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (William Barton House ) Beaver 7 Beaver City Library Beaver City Library April 15, 1983 (# 83004391 ) 55 W. Center St. 38°16′24″N 112°38′29″W / 38.273333°N 112.641389°W / 38.273333; -112.641389 (Beaver City Library ) Beaver 8 Beaver County Courthouse Beaver County Courthouse October 6, 1970 (# 70000622 ) 90 E. Center St. 38°16′37″N 112°38′25″W / 38.276944°N 112.640278°W / 38.276944; -112.640278 (Beaver County Courthouse ) Beaver 9 Beaver Opera House Beaver Opera House February 11, 1982 (# 82004078 ) 55 E. Center St. 38°16′29″N 112°38′23″W / 38.274722°N 112.639722°W / 38.274722; -112.639722 (Beaver Opera House ) Beaver 10 Beaver Relief Society Meetinghouse Beaver Relief Society Meetinghouse November 29, 1983 (# 83003837 ) 51 N. 100 East 38°16′29″N 112°38′23″W / 38.274722°N 112.639722°W / 38.274722; -112.639722 (Beaver Relief Society Meetinghouse ) Beaver 11 Edward Bird House Edward Bird House April 15, 1983 (# 83004392 ) 290 E. Center St. 38°16′26″N 112°38′11″W / 38.273942°N 112.636432°W / 38.273942; -112.636432 (Edward Bird House ) Beaver Pink stone, built in 1893 in vernacular Second Empire style. 12 John Black House John Black House September 17, 1982 (# 82004079 ) 595 N. 100 West 38°16′06″N 112°38′38″W / 38.268333°N 112.643889°W / 38.268333; -112.643889 (John Black House ) Beaver 13 Joseph Bohn House Joseph Bohn House September 17, 1982 (# 82004080 ) 355 S. 200 West 38°16′06″N 112°38′38″W / 38.268333°N 112.643889°W / 38.268333; -112.643889 (Joseph Bohn House ) Beaver 14 Alexander Boyter House Alexander Boyter House April 15, 1983 (# 83004393 ) 590 N. 200 West 38°16′54″N 112°38′36″W / 38.281667°N 112.643333°W / 38.281667; -112.643333 (Alexander Boyter House ) Beaver 15 James Boyter House James Boyter House April 15, 1983 (# 83004394 ) 90 W. 200 North 38°16′38″N 112°38′29″W / 38.277222°N 112.641389°W / 38.277222; -112.641389 (James Boyter House ) Beaver 16 James Boyter Shop James Boyter Shop April 15, 1983 (# 83004395 ) 50 W. 200 North 38°16′38″N 112°38′29″W / 38.277222°N 112.641389°W / 38.277222; -112.641389 (James Boyter Shop ) Beaver 17 George Albert Bradshaw House George Albert Bradshaw House November 29, 1983 (# 83003839 ) 265 N. 200 West 38°16′38″N 112°38′42″W / 38.277222°N 112.645°W / 38.277222; -112.645 (George Albert Bradshaw House ) Beaver 18 William Burt House William Burt House November 30, 1983 (# 83003841 ) 503 E. Center St. 38°16′29″N 112°37′50″W / 38.274722°N 112.630556°W / 38.274722; -112.630556 (William Burt House ) Beaver 19 Enoch E. Cowdell House Enoch E. Cowdell House September 17, 1982 (# 82004081 ) 595 N. 400 West 38°16′54″N 112°38′54″W / 38.281667°N 112.648333°W / 38.281667; -112.648333 (Enoch E. Cowdell House ) Beaver 20 Silas Cox House Silas Cox House November 29, 1983 (# 83003844 ) 85 S. 400 East 38°16′19″N 112°38′03″W / 38.271944°N 112.634167°W / 38.271944; -112.634167 (Silas Cox House ) Beaver 21 Alma Crosby House Alma Crosby House April 15, 1983 (# 83004396 ) 115 E. 100 North 38°16′34″N 112°38′17″W / 38.276111°N 112.638056°W / 38.276111; -112.638056 (Alma Crosby House ) Beaver 22 Charles A. Dalten House Charles A. Dalten House September 17, 1982 (# 82004082 ) 270 S. 100 West 38°16′14″N 112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (Charles A. Dalten House ) Beaver 23 James Heber Dean House James Heber Dean House September 17, 1982 (# 82004083 ) 390 W. 500 North 38°16′54″N 112°38′49″W / 38.281667°N 112.646944°W / 38.281667; -112.646944 (James Heber Dean House ) Beaver 24 Erickson House Erickson House September 17, 1982 (# 82004084 ) 290 N. 300 West 38°16′38″N 112°38′42″W / 38.277222°N 112.645°W / 38.277222; -112.645 (Erickson House ) Beaver 25 Julia P.M. Farnsworth Barn Julia P.M. Farnsworth Barn September 17, 1982 (# 82004085 ) 180 W. Center St. (rear) 38°16′28″N 112°38′36″W / 38.274444°N 112.643333°W / 38.274444; -112.643333 (Julia P.M. Farnsworth Barn ) Beaver 26 Julia Farnsworth House Julia Farnsworth House September 17, 1982 (# 82004086 ) 180 W. Center St. 38°16′28″N 112°38′36″W / 38.274444°N 112.643333°W / 38.274444; -112.643333 (Julia Farnsworth House ) Beaver 27 Dr. George Fennemore House Dr. George Fennemore House February 1, 1980 (# 80003885 ) 90 S. 100 West 38°16′23″N 112°38′35″W / 38.273056°N 112.643056°W / 38.273056; -112.643056 (Dr. George Fennemore House ) Beaver 28 James Fennemore House James Fennemore House April 15, 1983 (# 83004397 ) 195 N. 200 East 38°16′34″N 112°38′17″W / 38.276111°N 112.638056°W / 38.276111; -112.638056 (James Fennemore House ) Beaver 29 Edward Fernley House Edward Fernley House November 29, 1983 (# 83003846 ) 215 E. 200 North 38°16′38″N 112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (Edward Fernley House ) Beaver 30 William Fernley House William Fernley House November 30, 1983 (# 83003848 ) 1083 E. 200 North 38°16′38″N 112°37′16″W / 38.277222°N 112.621111°W / 38.277222; -112.621111 (William Fernley House ) Beaver 31 Fort Cameron Fort Cameron September 9, 1974 (# 74001932 ) East of Beaver on State Route 153 38°16′44″N 112°36′02″W / 38.278889°N 112.600556°W / 38.278889; -112.600556 (Fort Cameron ) Beaver 32 Caroline Fotheringham House Caroline Fotheringham House September 17, 1982 (# 82004087 ) 290 N. 600 East 38°16′39″N 112°37′45″W / 38.2775°N 112.629167°W / 38.2775; -112.629167 (Caroline Fotheringham House ) Beaver 33 William Fotheringham House William Fotheringham House April 15, 1983 (# 83004403 ) 190 W. 100 North 38°16′33″N 112°38′36″W / 38.275833°N 112.643333°W / 38.275833; -112.643333 (William Fotheringham House ) Beaver 34 David L. Frazer House David L. Frazer House November 30, 1983 (# 83003850 ) 817 E. 200 North 38°16′37″N 112°37′35″W / 38.276944°N 112.626389°W / 38.276944; -112.626389 (David L. Frazer House ) Beaver 35 Thomas Frazer House Thomas Frazer House November 16, 1978 (# 78002650 ) 590 N. 300 West 38°16′53″N 112°38′47″W / 38.281389°N 112.646389°W / 38.281389; -112.646389 (Thomas Frazer House ) Beaver 36 Frisco Charcoal Kilns Frisco Charcoal Kilns March 9, 1982 (# 82004793 ) West of Milford off State Route 21 38°27′37″N 113°15′45″W / 38.460278°N 113.2625°W / 38.460278; -113.2625 (Frisco Charcoal Kilns ) Milford 37 Henry C. Gale House (495 N. 1st East) Henry C. Gale House (495 N. 1st East) November 29, 1983 (# 83003851 ) 495 N. 100 East 38°16′48″N 112°38′23″W / 38.28°N 112.639722°W / 38.28; -112.639722 (Henry C. Gale House (495 N. 1st East) ) Beaver Probably built by Alexander Boyter . 38 Henry C. Gale House (500 North) Henry C. Gale House (500 North) April 15, 1983 (# 83004404 ) 95 E. 500 North 38°16′54″N 112°38′23″W / 38.281667°N 112.639722°W / 38.281667; -112.639722 (Henry C. Gale House (500 North) ) Beaver 39 William Greenwood House William Greenwood House September 17, 1982 (# 82004088 ) 190 S. 100 West 38°16′19″N 112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (William Greenwood House ) Beaver 40 Duckworth Grimshaw House Duckworth Grimshaw House February 1, 1980 (# 80003886 ) 95 N. 400 West 38°16′29″N 112°38′54″W / 38.274722°N 112.648333°W / 38.274722; -112.648333 (Duckworth Grimshaw House ) Beaver 41 John Grimshaw House John Grimshaw House September 17, 1982 (# 82004089 ) 290 N. 200 East 38°16′41″N 112°38′15″W / 38.278056°N 112.6375°W / 38.278056; -112.6375 (John Grimshaw House ) Beaver 42 Louis W. Harris Flour Mill Louis W. Harris Flour Mill September 17, 1982 (# 82004090 ) 915 E. 200 North 38°16′38″N 112°37′21″W / 38.277222°N 112.6225°W / 38.277222; -112.6225 (Louis W. Harris Flour Mill ) Beaver 43 Louis W. Harris House Louis W. Harris House April 15, 1983 (# 83004405 ) 55 E. 200 North 38°16′39″N 112°38′03″W / 38.2775°N 112.634167°W / 38.2775; -112.634167 (Louis W. Harris House ) Beaver 44 Sarah Eliza Harris House Sarah Eliza Harris House April 15, 1983 (# 83004406 ) 375 E. 200 North 38°16′39″N 112°38′03″W / 38.2775°N 112.634167°W / 38.2775; -112.634167 (Sarah Eliza Harris House ) Beaver 45 William and Eliza Hawkins House William and Eliza Hawkins House November 29, 1983 (# 83003852 ) 95 E. 200 North 38°16′38″N 112°38′23″W / 38.277222°N 112.639722°W / 38.277222; -112.639722 (William and Eliza Hawkins House ) Beaver 46 House at 110 S. 3rd West House at 110 S. 3rd West November 30, 1983 (# 83003861 ) 110 S. 300 West 38°16′20″N 112°38′49″W / 38.272222°N 112.646944°W / 38.272222; -112.646944 (House at 110 S. 3rd West ) Beaver 47 House at 325 S. Main St. House at 325 S. Main St. November 30, 1983 (# 83003862 ) 325 S. Riverside Ln. 38°16′03″N 112°38′24″W / 38.2675°N 112.64°W / 38.2675; -112.64 (House at 325 S. Main St. ) Beaver 48 Joseph Huntington House Joseph Huntington House April 15, 1983 (# 83004407 ) 215 S. 200 West 38°16′14″N 112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (Joseph Huntington House ) Beaver 49 Samuel Jackson House Samuel Jackson House November 30, 1983 (# 83003863 ) 225 S. 200 East 38°16′14″N 112°38′10″W / 38.270556°N 112.636111°W / 38.270556; -112.636111 (Samuel Jackson House ) Beaver 50 Jenner-Griffiths House Jenner-Griffiths House May 16, 1985 (# 85001118 ) 10 N. 300 East 38°12′57″N 112°55′02″W / 38.215833°N 112.917222°W / 38.215833; -112.917222 (Jenner-Griffiths House ) Minersville 51 Thomas Jones House Thomas Jones House September 17, 1982 (# 82004091 ) 635 N. 400 West 38°16′57″N 112°38′54″W / 38.2825°N 112.648333°W / 38.2825; -112.648333 (Thomas Jones House ) Beaver 52 John Ruphard Lee House John Ruphard Lee House September 17, 1982 (# 82004092 ) 195 N. 100 West 38°16′33″N 112°38′36″W / 38.275833°N 112.643333°W / 38.275833; -112.643333 (John Ruphard Lee House ) Beaver 53 Lester Limb House Lester Limb House September 17, 1982 (# 82004093 ) 495 N. 400 West 38°16′47″N 112°38′54″W / 38.279722°N 112.648333°W / 38.279722; -112.648333 (Lester Limb House ) Beaver 54 Low Hotel Low Hotel November 29, 1983 (# 83003865 ) 95 N. Main St. 38°16′29″N 112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (Low Hotel ) Beaver 55 Reinhard Maeser House Reinhard Maeser House November 29, 1983 (# 83003871 ) 285 E. 200 North 38°16′38″N 112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (Reinhard Maeser House ) Beaver 56 Mansfield, Murdock and Co. Store Mansfield, Murdock and Co. Store November 29, 1983 (# 83003868 ) 1– 11 N. Main St. 38°16′29″N 112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (Mansfield, Murdock and Co. Store ) Beaver 57 Mathew McEvan House Mathew McEvan House April 15, 1983 (# 83004408 ) 205 N. 100 West 38°16′38″N 112°38′36″W / 38.277222°N 112.643333°W / 38.277222; -112.643333 (Mathew McEvan House ) Beaver 58 Meeting Hall Meeting Hall September 17, 1982 (# 82004094 ) 1st North and 300 East 38°16′34″N 112°38′10″W / 38.276111°N 112.636111°W / 38.276111; -112.636111 (Meeting Hall ) Beaver 59 Minersville City Hall Minersville City Hall April 1, 1985 (# 85000795 ) 60 W. Main St. 38°12′57″N 112°55′27″W / 38.215833°N 112.924167°W / 38.215833; -112.924167 (Minersville City Hall ) Minersville 60 William Morgan House William Morgan House April 15, 1983 (# 83004409 ) 110 W. 600 North 38°16′57″N 112°38′36″W / 38.2825°N 112.643333°W / 38.2825; -112.643333 (William Morgan House ) Beaver 61 Andrew James Morris House Andrew James Morris House September 17, 1982 (# 82004095 ) 445 E. 100 North 38°16′34″N 112°37′57″W / 38.276111°N 112.6325°W / 38.276111; -112.6325 (Andrew James Morris House ) Beaver 62 William Moyes, Jr., House William Moyes, Jr., House November 29, 1983 (# 83003873 ) 395 N. 100 West 38°16′43″N 112°38′36″W / 38.278611°N 112.643333°W / 38.278611; -112.643333 (William Moyes, Jr., House ) Beaver Brick house built c.1905 having great historic integrity (as of 1979) 63 Mud Spring Upload image June 4, 1985 (# 85001231 ) Address Restricted [6] Garrison 64 David Muir House David Muir House November 25, 1980 (# 80003887 ) 295 N. 300 West 38°16′40″N 112°38′47″W / 38.277778°N 112.646389°W / 38.277778; -112.646389 (David Muir House ) Beaver 65 Almira Lott Murdock House Almira Lott Murdock House November 29, 1983 (# 83003878 ) 85 W. 100 North 38°16′29″N 112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (Almira Lott Murdock House ) Beaver 66 John Riggs and Mary Ellen Wolfenden Murdock House John Riggs and Mary Ellen Wolfenden Murdock House November 29, 1983 (# 83003884 ) 90 W. 100 North 38°16′33″N 112°38′29″W / 38.275833°N 112.641389°W / 38.275833; -112.641389 (John Riggs and Mary Ellen Wolfenden Murdock House ) Beaver 67 Wilson G. Nowers House Wilson G. Nowers House November 29, 1983 (# 83003876 ) 195 E. 100 North 38°16′34″N 112°38′17″W / 38.276111°N 112.638056°W / 38.276111; -112.638056 (Wilson G. Nowers House ) Beaver 68 Odd Fellows Hall Odd Fellows Hall November 29, 1983 (# 83003885 ) 33-35 N. Main St. 38°16′29″N 112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (Odd Fellows Hall ) Beaver 69 Frances A. Olcott House Frances A. Olcott House November 30, 1983 (# 83003886 ) 590 E. 100 North 38°16′29″N 112°37′50″W / 38.274722°N 112.630556°W / 38.274722; -112.630556 (Frances A. Olcott House ) Beaver 70 Jessie Orwin House Jessie Orwin House November 29, 1983 (# 83003888 ) 390 W. 600 North 38°16′57″N 112°38′49″W / 38.2825°N 112.646944°W / 38.2825; -112.646944 (Jessie Orwin House ) Beaver 71 David Powell House David Powell House April 15, 1983 (# 83004410 ) 115 N. 400 West 38°16′33″N 112°38′55″W / 38.275833°N 112.648611°W / 38.275833; -112.648611 (David Powell House ) Beaver 72 Ephraim Orvel Puffer House Ephraim Orvel Puffer House November 29, 1983 (# 83003889 ) 195 S. 200 East 38°16′19″N 112°38′10″W / 38.271944°N 112.636111°W / 38.271944; -112.636111 (Ephraim Orvel Puffer House ) Beaver 73 Sylvester H. Reeves House Sylvester H. Reeves House November 29, 1983 (# 83003890 ) 90 N. 200 West 38°16′28″N 112°38′36″W / 38.274444°N 112.643333°W / 38.274444; -112.643333 (Sylvester H. Reeves House ) Beaver 74 James E. Robinson House James E. Robinson House September 17, 1982 (# 82004096 ) 415 E. 400 North 38°16′47″N 112°37′59″W / 38.279722°N 112.633056°W / 38.279722; -112.633056 (James E. Robinson House ) Beaver 75 William Robinson House (State Route 153) William Robinson House (State Route 153) November 30, 1983 (# 83003891 ) East of Beaver on State Route 153 38°16′37″N 112°36′40″W / 38.276944°N 112.611111°W / 38.276944; -112.611111 (William Robinson House (State Route 153) ) Beaver 76 William Robinson House (300 West) William Robinson House (300 West) April 15, 1983 (# 83004411 ) 95 N. 300 West 38°16′28″N 112°38′48″W / 38.274444°N 112.646667°W / 38.274444; -112.646667 (William Robinson House (300 West) ) Beaver 77 Rollins-Eyre House Rollins-Eyre House January 30, 1995 (# 94001626 ) 113 W. Main St. 38°12′47″N 112°55′41″W / 38.213056°N 112.928056°W / 38.213056; -112.928056 (Rollins-Eyre House ) Minersville 78 Ryan Ranch (42 BE 618) Upload image June 4, 1985 (# 85001232 ) Address Restricted [6] Beaver 79 School House School House November 29, 1983 (# 83003892 ) 325 N. 200 West 38°16′43″N 112°38′43″W / 38.278611°N 112.645278°W / 38.278611; -112.645278 (School House ) Beaver 80 Dr. Warren Shepherd House Dr. Warren Shepherd House April 15, 1983 (# 83004412 ) 60 W. 100 North 38°16′33″N 112°38′29″W / 38.275833°N 112.641389°W / 38.275833; -112.641389 (Dr. Warren Shepherd House ) Beaver 81 Harriet S. Shepherd House Harriet S. Shepherd House February 8, 1980 (# 80003888 ) 190 N. 200 East 38°16′36″N 112°38′13″W / 38.276667°N 112.636944°W / 38.276667; -112.636944 (Harriet S. Shepherd House ) Beaver 82 Horace A. Skinner House Horace A. Skinner House November 29, 1983 (# 83003894 ) 185 S. Main St. 38°16′19″N 112°38′29″W / 38.271944°N 112.641389°W / 38.271944; -112.641389 (Horace A. Skinner House ) Beaver 83 Ellen Smith House Ellen Smith House November 29, 1983 (# 83003896 ) 395 N. 300 West 38°16′43″N 112°38′49″W / 38.278611°N 112.646944°W / 38.278611; -112.646944 (Ellen Smith House ) Beaver 84 Seth W. Smith House Seth W. Smith House September 17, 1982 (# 82004097 ) 190 N. 600 East 38°16′33″N 112°37′45″W / 38.275833°N 112.629167°W / 38.275833; -112.629167 (Seth W. Smith House ) Beaver 85 William P. Smith House William P. Smith House November 29, 1983 (# 83003898 ) 190 E. Center St. 38°16′29″N 112°38′17″W / 38.274722°N 112.638056°W / 38.274722; -112.638056 (William P. Smith House ) Beaver 86 Mitchell M. Stephens House Mitchell M. Stephens House November 29, 1983 (# 83003899 ) 495 N. 200 East 38°16′48″N 112°38′17″W / 38.28°N 112.638056°W / 38.28; -112.638056 (Mitchell M. Stephens House ) Beaver 87 Robert W. Stoney House Robert W. Stoney House November 30, 1983 (# 83003900 ) 305 W. 300 North 38°16′43″N 112°38′49″W / 38.278611°N 112.646944°W / 38.278611; -112.646944 (Robert W. Stoney House ) Beaver 88 Robert Stoney House Robert Stoney House September 17, 1982 (# 82004098 ) 295 N. 400 West 38°16′33″N 112°38′55″W / 38.275833°N 112.648611°W / 38.275833; -112.648611 (Robert Stoney House ) Beaver 89 Structure at 490 E. 200 North Structure at 490 E. 200 North September 17, 1982 (# 82004099 ) 490 E. 200 North 38°16′34″N 112°37′57″W / 38.276111°N 112.6325°W / 38.276111; -112.6325 (Structure at 490 E. 200 North ) Beaver 90 Henry M. Tanner House Henry M. Tanner House April 15, 1983 (# 83004413 ) 400 North and 300 East 38°16′43″N 112°38′03″W / 38.278611°N 112.634167°W / 38.278611; -112.634167 (Henry M. Tanner House ) Beaver 91 Jake Tanner House Jake Tanner House November 30, 1983 (# 83003901 ) 580 S. 200 West 38°15′56″N 112°38′40″W / 38.265556°N 112.644444°W / 38.265556; -112.644444 (Jake Tanner House ) Beaver 92 Sidney Tanner House Sidney Tanner House April 15, 1983 (# 83004414 ) 195 E. 200 North 38°16′38″N 112°38′17″W / 38.277222°N 112.638056°W / 38.277222; -112.638056 (Sidney Tanner House ) Beaver 93 Joseph Tattersall House Joseph Tattersall House September 17, 1982 (# 82004100 ) 195 N. 400 West 38°16′33″N 112°38′55″W / 38.275833°N 112.648611°W / 38.275833; -112.648611 (Joseph Tattersall House ) Beaver 94 Mary I. Thompson House Mary I. Thompson House November 30, 1983 (# 83003902 ) 25 N. 400 East 38°16′29″N 112°37′57″W / 38.274722°N 112.6325°W / 38.274722; -112.6325 (Mary I. Thompson House ) Beaver 95 W.O. Thompson House W.O. Thompson House September 17, 1982 (# 82004101 ) 415 N. 400 West 38°16′47″N 112°38′54″W / 38.279722°N 112.648333°W / 38.279722; -112.648333 (W.O. Thompson House ) Beaver 96 William Thompson House William Thompson House September 17, 1982 (# 82004102 ) 160 E. Center St. 38°16′24″N 112°38′16″W / 38.273333°N 112.637778°W / 38.273333; -112.637778 (William Thompson House ) Beaver 97 William Thompson, Jr. House William Thompson, Jr. House September 17, 1982 (# 82004103 ) 10 W. 400 North 38°16′48″N 112°38′29″W / 38.28°N 112.641389°W / 38.28; -112.641389 (William Thompson, Jr. House ) Beaver 98 Edward Tolton House Edward Tolton House September 17, 1982 (# 82004104 ) 210 W. 400 North 38°16′47″N 112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (Edward Tolton House ) Beaver 99 J.F. Tolton Grocery J.F. Tolton Grocery November 29, 1983 (# 83003905 ) 25 N. Main St. 38°16′29″N 112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (J.F. Tolton Grocery ) Beaver 100 Walter S. Tolton House Walter S. Tolton House November 29, 1983 (# 83003910 ) 195 W. 500 North 38°16′47″N 112°38′35″W / 38.279722°N 112.643056°W / 38.279722; -112.643056 (Walter S. Tolton House ) Beaver 101 Ancil Twitchell House Ancil Twitchell House February 23, 1984 (# 84002146 ) 100 S. 200 East 38°16′19″N 112°38′10″W / 38.271944°N 112.636111°W / 38.271944; -112.636111 (Ancil Twitchell House ) Beaver 102 Daniel Tyler House Daniel Tyler House November 29, 1983 (# 83003943 ) 310 N. Main St. 38°16′43″N 112°38′23″W / 38.278611°N 112.639722°W / 38.278611; -112.639722 (Daniel Tyler House ) Beaver 103 Upper Beaver Hydroelectric Power Plant Historic District Upper Beaver Hydroelectric Power Plant Historic District April 20, 1989 (# 89000282 ) State Route 153 10 miles (16 km) east of Beaver 38°16′02″N 112°29′00″W / 38.267222°N 112.483333°W / 38.267222; -112.483333 (Upper Beaver Hydroelectric Power Plant Historic District ) Beaver 104 US Post Office-Beaver Main US Post Office-Beaver Main November 27, 1989 (# 89001992 ) 20 S. Main St. 38°16′26″N 112°38′27″W / 38.273889°N 112.640833°W / 38.273889; -112.640833 (US Post Office-Beaver Main ) Beaver 105 Charles Dennis White House Charles Dennis White House February 14, 1980 (# 80003889 ) 115 E. 400 North 38°16′47″N 112°38′21″W / 38.279861°N 112.639167°W / 38.279861; -112.639167 (Charles Dennis White House ) Beaver 106 Maggie Gillies White House Maggie Gillies White House February 23, 1984 (# 84002149 ) 1591 E. 200 North 38°16′38″N 112°36′53″W / 38.277222°N 112.614722°W / 38.277222; -112.614722 (Maggie Gillies White House ) Beaver 107 Samuel White House Samuel White House November 29, 1983 (# 83003944 ) 315 N. 100 East 38°16′43″N 112°38′23″W / 38.278611°N 112.639722°W / 38.278611; -112.639722 (Samuel White House ) Beaver 108 William H. White House William H. White House February 23, 1984 (# 84002153 ) 510 N. 100 East 38°16′54″N 112°38′17″W / 38.281667°N 112.638056°W / 38.281667; -112.638056 (William H. White House ) Beaver 109 Wildhorse Canyon Obsidian Quarry Upload image May 13, 1976 (# 76001810 ) Address Restricted [6] Milford An archaeological site, the only known obsidian flow in Utah used by prehistoric peoples as a source of raw materials. 110 Charles Willden House Charles Willden House November 30, 1983 (# 83003945 ) 190 E. 300 South (rear) 38°16′47″N 112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (Charles Willden House ) Beaver 111 Elliot Willden House Elliot Willden House November 30, 1983 (# 83003946 ) 340 S. Riverside Ln. 38°16′03″N 112°38′28″W / 38.2675°N 112.641111°W / 38.2675; -112.641111 (Elliot Willden House ) Beaver 112 Feargus O'Connor Willden House Feargus O'Connor Willden House November 29, 1983 (# 83003947 ) 120 E. 100 South 38°16′19″N 112°38′16″W / 38.271944°N 112.637778°W / 38.271944; -112.637778 (Feargus O'Connor Willden House ) Beaver 113 John Willden House John Willden House September 17, 1982 (# 82004105 ) 495 N. 200 West 38°16′47″N 112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (John Willden House ) Beaver 114 John Yardley House John Yardley House November 29, 1983 (# 83003948 ) 210 S. 100 West 38°16′14″N 112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (John Yardley House ) Beaver