[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 J. R. Allen House J. R. Allen House August 28, 1980 (# 80003912 ) 1047 E. 13200 South 40°30′44″N 111°51′41″W / 40.5122°N 111.8614°W / 40.5122; -111.8614 (J. R. Allen House ) Draper 2 Allsop-Jensen House Allsop-Jensen House August 8, 1996 (# 96000885 ) 8829 S. 400 East 40°35′29″N 111°52′48″W / 40.5913°N 111.8799°W / 40.5913; -111.8799 (Allsop-Jensen House ) Sandy House and log barn behind 3 Dyre and Maria Amundsen House Upload image April 6, 2015 (# 15000131 ) 307 E. Winchester St. 40°38′00″N 111°52′54″W / 40.6333°N 111.8816°W / 40.6333; -111.8816 (Dyre and Maria Amundsen House ) Murray 4 Thomas and Beda Anderberg House Thomas and Beda Anderberg House December 30, 2004 (# 04001420 ) 28 E. Pioneer Ave. (8530 South) 40°35′46″N 111°53′24″W / 40.5962°N 111.89°W / 40.5962; -111.89 (Thomas and Beda Anderberg House ) Sandy 5 Alfred C. and Annie L. Olsen Anderson House Alfred C. and Annie L. Olsen Anderson House December 9, 1999 (# 99001556 ) 8850 S. 60 East 40°35′27″N 111°53′17″W / 40.5908°N 111.8881°W / 40.5908; -111.8881 (Alfred C. and Annie L. Olsen Anderson House ) Sandy 6 Charles M. and Fannie M. Allsop Anderson House Charles M. and Fannie M. Allsop Anderson House December 9, 1999 (# 99001558 ) 498 E. Locust St. 40°35′24″N 111°52′43″W / 40.59°N 111.8786°W / 40.59; -111.8786 (Charles M. and Fannie M. Allsop Anderson House ) Sandy 7 Frederick C. and Anna Anderson House Frederick C. and Anna Anderson House July 9, 1997 (# 97000641 ) 8650 S. Center St. 40°35′38″N 111°53′06″W / 40.5939°N 111.885°W / 40.5939; -111.885 (Frederick C. and Anna Anderson House ) Sandy 8 John A. Anderson House John A. Anderson House August 28, 1992 (# 92001066 ) 510 E. 8800 South 40°35′29″N 111°52′34″W / 40.5914°N 111.8761°W / 40.5914; -111.8761 (John A. Anderson House ) Sandy 9 Y. Martin and Hannah Nelson Anderson House Y. Martin and Hannah Nelson Anderson House December 9, 1999 (# 99001549 ) 8832 S. 90 East 40°35′28″N 111°53′11″W / 40.5911°N 111.8864°W / 40.5911; -111.8864 (Y. Martin and Hannah Nelson Anderson House ) Sandy 10 Nathaniel Baldwin House Nathaniel Baldwin House May 9, 1985 (# 85000963 ) 2374 E. Evergreen Ave. 40°41′47″N 111°49′20″W / 40.6964°N 111.8222°W / 40.6964; -111.8222 (Nathaniel Baldwin House ) Millcreek 11 Bateman Agriculture and Development Company Bateman Agriculture and Development Company August 8, 1996 (# 96000888 ) 198 E. 8760 South 40°35′31″N 111°53′00″W / 40.5919°N 111.8833°W / 40.5919; -111.8833 (Bateman Agriculture and Development Company ) Sandy 12 Burtch W. Jr. and Susan Beall House Upload image April 12, 2021 (# 100006366 ) 4644 South Brookwood Cir. 40°40′10″N 111°51′32″W / 40.6695°N 111.8590°W / 40.6695; -111.8590 (Burtch W. Jr. and Susan Beall House ) Millcreek 13 Reid Beck House Reid Beck House January 27, 2012 (# 11001067 ) 12542 S. 900 East 40°31′22″N 111°52′01″W / 40.5228°N 111.8669°W / 40.5228; -111.8669 (Reid Beck House ) Draper part of the Draper, Utah Multiple Property Submission 14 Beckstead-Butterfield House Beckstead-Butterfield House April 12, 2021 (# 100006389 ) 13032 South Redwood Rd. 40°30′51″N 111°56′19″W / 40.5143°N 111.9386°W / 40.5143; -111.9386 (Beckstead-Butterfield House ) Riverton 15 Amanda Conk Best House Amanda Conk Best House December 4, 2008 (# 08001154 ) 3622 S. 1100 East 40°41′33″N 111°51′36″W / 40.6925°N 111.86°W / 40.6925; -111.86 (Amanda Conk Best House ) Millcreek 16 Bingham Canyon Open Pit Copper Mine Bingham Canyon Open Pit Copper Mine November 13, 1966 (# 66000736 ) 16 miles (26 km) southwest of Salt Lake City on State Route 48 40°31′21″N 112°09′07″W / 40.5225°N 112.1519°W / 40.5225; -112.1519 (Bingham Canyon Open Pit Copper Mine ) Copperton 17 Black Rock Site Black Rock Site March 24, 2021 (# 100006332 ) 2.5 miles (4.0 km) west of jct. UT 202 and I 80 40°43′30″N 112°13′40″W / 40.72503°N 112.22774°W / 40.72503; -112.22774 (Black Rock Site ) Lake Point vicinity Black Rock and the foundation ruins of Black Rock Resort. Extends into Tooele County . 18 Ernie and Irmgard Bourne House Ernie and Irmgard Bourne House June 28, 2016 (# 16000418 ) 3460 E. Ranch View Dr. 40°40′45″N 111°47′48″W / 40.6792°N 111.7968°W / 40.6792; -111.7968 (Ernie and Irmgard Bourne House ) Millcreek 19 Rawsel and Jane Bradford House Rawsel and Jane Bradford House January 7, 2015 (# 14001137 ) 570 E. 4800 South 40°39′55″N 111°52′29″W / 40.6654°N 111.8747°W / 40.6654; -111.8747 (Rawsel and Jane Bradford House ) Murray 20 Brady-Brady House Brady-Brady House December 30, 2004 (# 04001419 ) 8395 S. 1000 East 40°35′56″N 111°51′42″W / 40.5989°N 111.8617°W / 40.5989; -111.8617 (Brady-Brady House ) Sandy 21 Brinton-Dahl House Brinton-Dahl House February 14, 1980 (# 80003917 ) 1501 E. Spring Lane 40°39′28″N 111°50′47″W / 40.6578°N 111.8464°W / 40.6578; -111.8464 (Brinton-Dahl House ) Holladay 22 David B. Brinton House David B. Brinton House May 22, 1978 (# 78002665 ) 1981 E. Murray–Holladay Road 40°39′58″N 111°50′03″W / 40.6661°N 111.8342°W / 40.6661; -111.8342 (David B. Brinton House ) Holladay 23 Harold W. and Evelyn Burton House Harold W. and Evelyn Burton House August 7, 2017 (# 100001440 ) 2195 E. Walker Ln. 40°39′10″N 111°49′46″W / 40.6529°N 111.8294°W / 40.6529; -111.8294 (Harold W. and Evelyn Burton House ) Holladay 24 Butler School Teachers Dormitory Upload image March 15, 2023 (# 100008743 ) 2680 East Fort Union Blvd. 40°37′26″N 111°48′59″W / 40.6238°N 111.8165°W / 40.6238; -111.8165 (Butler School Teachers Dormitory ) Cottonwood Heights 25 Butler-Wallin House Upload image June 10, 2005 (# 05000593 ) 1045 E. 4500 South 40°40′29″N 111°51′38″W / 40.674722°N 111.860556°W / 40.674722; -111.860556 (Butler-Wallin House ) Millcreek 26 John P. Cahoon House John P. Cahoon House March 3, 1983 (# 83003186 ) 4872 S. Poplar St. 40°39′56″N 111°53′22″W / 40.665556°N 111.889444°W / 40.665556; -111.889444 (John P. Cahoon House ) Murray 27 Santa Anna Casto House Santa Anna Casto House February 3, 1983 (# 83004422 ) Approximately 4555 S. Holladay Blvd. 40°40′18″N 111°49′39″W / 40.671667°N 111.8275°W / 40.671667; -111.8275 (Santa Anna Casto House ) Holladay Originally located at 2731 E. Casto Ln., moved in 2002 to 2210 E. Murray-Holladay Rd., moved again on Oct 20, 2012 28 Morton A. Cheesman House Upload image July 23, 1982 (# 82004137 ) 2320 E. Walker Ln. 40°38′56″N 111°49′19″W / 40.648889°N 111.821944°W / 40.648889; -111.821944 (Morton A. Cheesman House ) Holladay 29 William Christopherson House William Christopherson House December 9, 1999 (# 99001554 ) 8847 S. 360 East 40°35′27″N 111°52′46″W / 40.590833°N 111.879444°W / 40.590833; -111.879444 (William Christopherson House ) Sandy 30 Copperton Community Methodist Church Copperton Community Methodist Church February 21, 2007 (# 07000080 ) 410 E. Hillcrest St. 40°33′45″N 112°05′46″W / 40.5625°N 112.096111°W / 40.5625; -112.096111 (Copperton Community Methodist Church ) Copperton 31 Copperton Historic District Copperton Historic District August 14, 1986 (# 86002642 ) Roughly bounded by State Route 48 , 5 East, Hillcrest, and 2 West Sts. 40°33′56″N 112°05′55″W / 40.565556°N 112.098611°W / 40.565556; -112.098611 (Copperton Historic District ) Copperton 32 Crescent Elementary School Crescent Elementary School November 22, 2000 (# 00001303 ) 11020 S. State St. 40°33′05″N 111°53′27″W / 40.551389°N 111.890833°W / 40.551389; -111.890833 (Crescent Elementary School ) Sandy 33 Crossgrove House Crossgrove House January 27, 2012 (# 11001068 ) 12736 S. Boulter St. 40°31′14″N 111°50′57″W / 40.520661°N 111.849164°W / 40.520661; -111.849164 (Crossgrove House ) Draper part of the Draper, Utah Multiple Property Submission 34 Arthur and Ellen Cushing House Arthur and Ellen Cushing House November 6, 2000 (# 00001304 ) 123 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′09″W / 40.596667°N 111.885833°W / 40.596667; -111.885833 (Arthur and Ellen Cushing House ) Sandy 35 Ernest and Sadie Cushing House Ernest and Sadie Cushing House August 8, 1996 (# 96000887 ) 60 E. Pioneer Ave. (8530 South) 40°35′46″N 111°53′19″W / 40.596111°N 111.888611°W / 40.596111; -111.888611 (Ernest and Sadie Cushing House ) Sandy 36 James and Maria Long Cushing House James and Maria Long Cushing House December 9, 1999 (# 99001546 ) 68 E. Pioneer Ave. (8530 South) 40°35′46″N 111°53′18″W / 40.596111°N 111.888333°W / 40.596111; -111.888333 (James and Maria Long Cushing House ) Sandy 37 Emma Olive Dobbs House Emma Olive Dobbs House August 8, 1996 (# 96000889 ) 578 E. Locust St. 40°35′31″N 111°52′25″W / 40.591944°N 111.873611°W / 40.591944; -111.873611 (Emma Olive Dobbs House ) Sandy 38 Hannah Nash Dowding House Hannah Nash Dowding House November 6, 2000 (# 00001305 ) 8830 S. 60 East 40°35′28″N 111°53′20″W / 40.591166°N 111.889012°W / 40.591166; -111.889012 (Hannah Nash Dowding House ) Sandy A hall-parlor plan cottage 39 Dowding-Rasmussen House Dowding-Rasmussen House November 6, 2000 (# 00001306 ) 98 E. Main St. (8720 South) 40°35′35″N 111°53′20″W / 40.593056°N 111.888889°W / 40.593056; -111.888889 (Dowding-Rasmussen House ) Sandy 40 Draper Park School Draper Park School May 7, 1980 (# 80003913 ) 12441 S. 900 East 40°31′29″N 111°51′53″W / 40.524722°N 111.864722°W / 40.524722; -111.864722 (Draper Park School ) Draper 41 Draper Poultrymen and Egg Producers' Plant Draper Poultrymen and Egg Producers' Plant May 6, 2004 (# 04000403 ) 1071 E. Pioneer Rd. (12400 South) 40°31′33″N 111°51′42″W / 40.525833°N 111.861667°W / 40.525833; -111.861667 (Draper Poultrymen and Egg Producers' Plant ) Draper 42 Draper-Steadman House Draper-Steadman House August 21, 1992 (# 92001057 ) 13518 S. 1700 West 40°30′19″N 111°56′18″W / 40.505278°N 111.938333°W / 40.505278; -111.938333 (Draper-Steadman House ) Riverton 43 Emigration Canyon Emigration Canyon October 15, 1966 (# 66000737 ) Eastern edge of Salt Lake City on former State Route 65 40°45′03″N 111°49′04″W / 40.750833°N 111.817778°W / 40.750833; -111.817778 (Emigration Canyon ) Emigration Canyon 44 Empress Theatre Empress Theatre May 9, 1985 (# 85000962 ) 9104 W. 2700 South (Main Street) 40°42′40″N 112°06′27″W / 40.711111°N 112.1075°W / 40.711111; -112.1075 (Empress Theatre ) Magna 45 Evergreen Avenue Historic District Evergreen Avenue Historic District February 14, 2007 (# 07000081 ) Roughly bounded by Evergreen Ave., 2300 East , 3300 South , and 2700 East 40°41′55″N 111°49′10″W / 40.698567°N 111.819481°W / 40.698567; -111.819481 (Evergreen Avenue Historic District ) Millcreek 46 Benjamin and Jane Cook Farrer House Benjamin and Jane Cook Farrer House August 28, 1992 (# 92001065 ) 530 E. 8800 South 40°35′29″N 111°52′32″W / 40.591389°N 111.875556°W / 40.591389; -111.875556 (Benjamin and Jane Cook Farrer House ) Sandy 47 John William Farrer House John William Farrer House August 28, 1992 (# 92001064 ) 39 E. Pioneer Ave. (8530 South) 40°35′47″N 111°53′19″W / 40.596389°N 111.888611°W / 40.596389; -111.888611 (John William Farrer House ) Sandy 48 Fish-Baughman House Upload image June 28, 2016 (# 16000420 ) 3436 E. Ranch View Dr. 40°40′45″N 111°47′50″W / 40.679274°N 111.797222°W / 40.679274; -111.797222 (Fish-Baughman House ) Millcreek 49 Fitzgerald House Fitzgerald House January 5, 2017 (# 16000679 ) 12934 S. Fort St. 40°30′59″N 111°51′55″W / 40.516456°N 111.865259°W / 40.516456; -111.865259 (Fitzgerald House ) Draper 50 Perry and Agnes Wadsworth Fitzgerald House and Cabin Perry and Agnes Wadsworth Fitzgerald House and Cabin May 6, 2004 (# 04000404 ) 1160 E. Pioneer Rd. (12400 South) 40°31′30″N 111°51′22″W / 40.525°N 111.856111°W / 40.525; -111.856111 (Perry and Agnes Wadsworth Fitzgerald House and Cabin ) Draper A boundary decrease was approved July 10, 2023 . 51 Gardner Mill Gardner Mill September 29, 1982 (# 82004153 ) 1050 W. 7800 South 40°36′33″N 111°55′21″W / 40.609167°N 111.9225°W / 40.609167; -111.9225 (Gardner Mill ) West Jordan 52 Archibald R. and Violet Clark Gardner House Archibald R. and Violet Clark Gardner House July 9, 1997 (# 97000642 ) 31 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′16″W / 40.596667°N 111.887778°W / 40.596667; -111.887778 (Archibald R. and Violet Clark Gardner House ) Sandy 53 Robert Gardner Jr. House Upload image January 18, 2018 (# 100001441 ) 1475 E. Murphy's Ln. 40°41′35″N 111°50′57″W / 40.693072°N 111.849149°W / 40.693072; -111.849149 (Robert Gardner Jr. House ) Millcreek Oldest standing structure in Utah? What does the interpretative display at site say? 54 Garside-McMullin House Upload image December 17, 1982 (# 82004852 ) 10481 S. 1300 West 40°33′38″N 111°55′48″W / 40.560565°N 111.929975°W / 40.560565; -111.929975 (Garside-McMullin House ) South Jordan 1898 Queen Anne style house 55 John and Jennette Gerrard House Upload image October 17, 2022 (# 100008273 ) 1488 West 4800 South 40°39′51″N 111°56′00″W / 40.6643°N 111.9332°W / 40.6643; -111.9332 (John and Jennette Gerrard House ) Taylorsville 56 Granite Hydroelectric Power Plant Historic District Granite Hydroelectric Power Plant Historic District April 20, 1989 (# 89000283 ) State Route 190 (previously State Route 152 ) 40°37′09″N 111°46′53″W / 40.619167°N 111.781389°W / 40.619167; -111.781389 (Granite Hydroelectric Power Plant Historic District ) Cottonwood Heights 57 Granite LDS Ward Chapel-Avard Fairbanks Studio Granite LDS Ward Chapel-Avard Fairbanks Studio December 30, 2005 (# 05000364 ) 9800 S. 3100 East 40°34′25″N 111°48′16″W / 40.573611°N 111.804444°W / 40.573611; -111.804444 (Granite LDS Ward Chapel-Avard Fairbanks Studio ) Sandy 58 Granite Paper Mill Granite Paper Mill April 16, 1971 (# 71000848 ) 6900 S. Big Cottonwood Canyon Rd. 40°37′37″N 111°47′57″W / 40.626944°N 111.799167°W / 40.626944; -111.799167 (Granite Paper Mill ) Cottonwood Heights 59 Riley H. and Sarah Ann Russell Graves House Riley H. and Sarah Ann Russell Graves House December 9, 1999 (# 99001559 ) 8585 S. 100 East 40°35′44″N 111°52′56″W / 40.595556°N 111.882222°W / 40.595556; -111.882222 (Riley H. and Sarah Ann Russell Graves House ) Sandy 60 Alvin and Annie Green House Upload image April 6, 2000 (# 00000356 ) 8400 Danish Rd. 40°35′55″N 111°48′04″W / 40.598611°N 111.801111°W / 40.598611; -111.801111 (Alvin and Annie Green House ) Cottonwood Heights 61 Orlando H. and Emma H. Hardcastle House Upload image December 9, 1999 (# 99001560 ) 8751 S. 40 East 40°35′33″N 111°53′22″W / 40.592574°N 111.889433°W / 40.592574; -111.889433 (Orlando H. and Emma H. Hardcastle House ) Sandy One-story cross-wing frame house, built c.1893 62 Hawarden Hawarden February 14, 1980 (# 80003924 ) 4396 S. 3200 West 40°40′30″N 111°58′05″W / 40.675119°N 111.967975°W / 40.675119; -111.967975 (Hawarden ) West Valley City 63 Anders Hintze House Anders Hintze House February 1, 1983 (# 83004424 ) 4249 S. 2300 East 40°40′48″N 111°49′25″W / 40.68°N 111.823611°W / 40.68; -111.823611 (Anders Hintze House ) Holladay 64 Edward and Irene Hobbs House Upload image July 23, 2018 (# 100002702 ) 487 E Vine St. 40°39′36″N 111°52′40″W / 40.6601°N 111.8777°W / 40.6601; -111.8777 (Edward and Irene Hobbs House ) Murray 65 Abba R. Holman Block Abba R. Holman Block August 28, 1992 (# 92001063 ) 142 E. Main St. (8720 South) 40°35′34″N 111°53′06″W / 40.592778°N 111.885°W / 40.592778; -111.885 (Abba R. Holman Block ) Sandy 66 Samuel and Geneva Holt Farmstead Upload image September 7, 2001 (# 01000963 ) 10317 S. 1300 West 40°33′50″N 111°55′34″W / 40.563889°N 111.926111°W / 40.563889; -111.926111 (Samuel and Geneva Holt Farmstead ) South Jordan 67 Alfred and Hennie Huetter House Upload image September 30, 2019 (# 100004477 ) 187 E. 5600 South 40°38′57″N 111°53′10″W / 40.6492°N 111.8860°W / 40.6492; -111.8860 (Alfred and Hennie Huetter House ) Murray 68 Iris Theater, Apartments and Commercial Building Iris Theater, Apartments and Commercial Building September 7, 2001 (# 01000959 ) 4861 S. State St. 40°39′58″N 111°53′13″W / 40.666111°N 111.886944°W / 40.666111; -111.886944 (Iris Theater, Apartments and Commercial Building ) Murray 69 Hyrum and Selma Erickson Jacobson House Hyrum and Selma Erickson Jacobson House December 9, 1999 (# 99001550 ) 8908 S. 220 East 40°35′24″N 111°53′00″W / 40.59°N 111.883333°W / 40.59; -111.883333 (Hyrum and Selma Erickson Jacobson House ) Sandy 70 Amos and Ida Jensen House Amos and Ida Jensen House November 6, 2000 (# 00001307 ) 387 E. 8800 South 40°35′31″N 111°52′43″W / 40.591944°N 111.878611°W / 40.591944; -111.878611 (Amos and Ida Jensen House ) Sandy 71 James B. and Ellen May Cushing Jensen House James B. and Ellen May Cushing Jensen House July 9, 1997 (# 97000635 ) 95 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′10″W / 40.596667°N 111.886111°W / 40.596667; -111.886111 (James B. and Ellen May Cushing Jensen House ) Sandy 72 Joseph F. and Isabelle Jensen House Joseph F. and Isabelle Jensen House June 11, 1998 (# 98000640 ) 428 E. 8800 South 40°35′31″N 111°52′44″W / 40.591944°N 111.878889°W / 40.591944; -111.878889 (Joseph F. and Isabelle Jensen House ) Sandy 73 Michael Jensen House Michael Jensen House December 9, 1999 (# 99001557 ) 565 E. 8800 South 40°35′30″N 111°52′32″W / 40.591667°N 111.875556°W / 40.591667; -111.875556 (Michael Jensen House ) Sandy 74 Jensen-Clark House Upload image November 6, 2000 (# 00001298 ) 32 E. Main St. (8720 South) 40°35′35″N 111°53′22″W / 40.593056°N 111.889444°W / 40.593056; -111.889444 (Jensen-Clark House ) Sandy 75 Jensen-Jensen House Jensen-Jensen House November 6, 2000 (# 00001299 ) 55 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′19″W / 40.596667°N 111.888611°W / 40.596667; -111.888611 (Jensen-Jensen House ) Sandy 76 David and Hattie S. Rasmuson Johnson House David and Hattie S. Rasmuson Johnson House December 9, 1999 (# 99001553 ) 8649 S. 90 East 40°35′39″N 111°53′11″W / 40.594167°N 111.886389°W / 40.594167; -111.886389 (David and Hattie S. Rasmuson Johnson House ) Sandy 77 John A. and Annie C. Olsen Johnson House John A. and Annie C. Olsen Johnson House December 9, 1999 (# 99001547 ) 21 E. Pioneer Ave. (8530 South) 40°35′48″N 111°53′20″W / 40.596667°N 111.888889°W / 40.596667; -111.888889 (John A. and Annie C. Olsen Johnson House ) Sandy 78 Jordan School District Administration Building Upload image April 1, 1985 (# 85000810 ) 9361 S. 400 East 40°34′54″N 111°52′49″W / 40.581576°N 111.880296°W / 40.581576; -111.880296 (Jordan School District Administration Building ) Sandy PWA Moderne -style building, built in 1935 as a Public Works Administration project. May have been demolished. 79 Kearns-St. Ann's Orphanage Kearns-St. Ann's Orphanage October 3, 1980 (# 80003925 ) 430 E. 2100 South 40°43′30″N 111°52′41″W / 40.725°N 111.878056°W / 40.725; -111.878056 (Kearns-St. Ann's Orphanage ) South Salt Lake 80 William D. Kuhre House Upload image July 6, 1987 (# 87001175 ) 8586 S. 150 East 40°35′44″N 111°53′07″W / 40.595556°N 111.885278°W / 40.595556; -111.885278 (William D. Kuhre House ) Sandy 81 Little Dell Station Little Dell Station August 12, 1971 (# 71000850 ) East of Salt Lake City in Mountain Dell Canyon, near the junction of State Route 65 and the road to Emigration Canyon (see Utah State Route 239 (1947-1969) ) 40°46′40″N 111°41′09″W / 40.777778°N 111.685833°W / 40.777778; -111.685833 (Little Dell Station ) Wasatch-Cache National Forest 82 William and Annie Livingston House Upload image October 16, 2002 (# 02001182 ) 2491 E. Valley View Ave. 40°39′51″N 111°49′07″W / 40.664167°N 111.818611°W / 40.664167; -111.818611 (William and Annie Livingston House ) Holladay 83 Albert and Celestine Mabey House Upload image August 27, 2013 (# 13000641 ) 10201 S. 1300 West 40°33′58″N 111°55′43″W / 40.566014°N 111.928625°W / 40.566014; -111.928625 (Albert and Celestine Mabey House ) South Jordan Part of the South Jordan, Utah MPS 84 Magna Commercial Downtown Historic District Upload image January 4, 2021 (# 100006004 ) Along West Main St. 40°42′40″N 112°05′43″W / 40.7112°N 112.0952°W / 40.7112; -112.0952 (Magna Commercial Downtown Historic District ) Magna 85 Magna Community Baptist Church Magna Community Baptist Church June 5, 1986 (# 86001233 ) 2916 S. 8900 West 40°42′26″N 112°06′13″W / 40.707222°N 112.103611°W / 40.707222; -112.103611 (Magna Community Baptist Church ) Magna 86 Anne P. Marriott House Anne P. Marriott House November 6, 2000 (# 00001300 ) 8543 S. 100 East 40°35′46″N 111°53′14″W / 40.596111°N 111.887222°W / 40.596111; -111.887222 (Anne P. Marriott House ) Sandy 87 John and Mary Mattson House John and Mary Mattson House August 8, 1996 (# 96000886 ) 239 E. Main St. (8720 South) 40°35′36″N 111°52′56″W / 40.593333°N 111.882222°W / 40.593333; -111.882222 (John and Mary Mattson House ) Sandy 88 David McDonald House David McDonald House May 29, 1980 (# 80003927 ) 4659 S. Highland Dr. 40°40′10″N 111°50′20″W / 40.669444°N 111.838889°W / 40.669444; -111.838889 (David McDonald House ) Holladay 89 William McLachlan Farmhouse Upload image February 14, 1980 (# 80003928 ) 4499 S. 3200 West 40°40′23″N 111°57′58″W / 40.673056°N 111.966111°W / 40.673056; -111.966111 (William McLachlan Farmhouse ) West Valley City 90 Benjamin and Olivia Meek House Benjamin and Olivia Meek House November 29, 2001 (# 01001282 ) 12782 S. Fort St. 40°31′09″N 111°51′52″W / 40.519167°N 111.864444°W / 40.519167; -111.864444 (Benjamin and Olivia Meek House ) Draper 91 Joseph E. and Mina W. Mickelsen House Joseph E. and Mina W. Mickelsen House May 6, 2004 (# 04000405 ) 782 E. Pioneer Rd. (12400 South) 40°31′30″N 111°52′09″W / 40.525°N 111.869167°W / 40.525; -111.869167 (Joseph E. and Mina W. Mickelsen House ) Draper 92 S.J. Mickelsen Hardware Store and Lumber Yard S.J. Mickelsen Hardware Store and Lumber Yard May 6, 2004 (# 04000406 ) 12580-12582 S. Fort St. 40°31′22″N 111°51′51″W / 40.522778°N 111.864167°W / 40.522778; -111.864167 (S.J. Mickelsen Hardware Store and Lumber Yard ) Draper 93 Hyrum and Mary A. Terry Peterson Mickelson House Hyrum and Mary A. Terry Peterson Mickelson House December 9, 1999 (# 99001551 ) 8850 S. 120 East 40°35′26″N 111°53′09″W / 40.590556°N 111.885833°W / 40.590556; -111.885833 (Hyrum and Mary A. Terry Peterson Mickelson House ) Sandy 94 Midvale City Hall Midvale City Hall April 7, 1994 (# 94000293 ) 695 W. Center St. 40°36′37″N 111°54′33″W / 40.610278°N 111.909167°W / 40.610278; -111.909167 (Midvale City Hall ) Midvale Now the Midvale Community Building, used as an auditorium 95 Mountain Dell Dam Mountain Dell Dam June 20, 1980 (# 80003930 ) East of Salt Lake City on Interstate 80 40°45′06″N 111°43′12″W / 40.751667°N 111.72°W / 40.751667; -111.72 (Mountain Dell Dam ) Wasatch-Cache National Forest A multiple arch with buttress dam of reinforced concrete in Parley's Canyon constructed between 1914 and 1925 96 Mountair Canyon Historic District Upload image August 2, 2023 (# 100009201 ) East Mt. Aire Rd., South Mt. Aire Rd., and Maple Fork Way 40°43′41″N 111°43′02″W / 40.7281°N 111.7173°W / 40.7281; -111.7173 (Mountair Canyon Historic District ) Millcreek vicinity 97 James A. and Janet Muir House Upload image October 22, 2018 (# 100003042 ) 2940 E Mount Jordan Rd. 40°34′16″N 111°48′30″W / 40.5711°N 111.8084°W / 40.5711; -111.8084 (James A. and Janet Muir House ) Sandy 98 Murray City Diesel Power Plant Murray City Diesel Power Plant January 7, 2015 (# 14001139 ) 157 W. 4800 South 40°40′03″N 111°53′43″W / 40.6675°N 111.8953°W / 40.6675; -111.8953 (Murray City Diesel Power Plant ) Murray 99 Murray Downtown Historic District Murray Downtown Historic District September 26, 2006 (# 06000928 ) Roughly bounded by 4800 South , Poplar St., Vine St., and Center St.; also roughly bounded by 4600 South, Meadowview Rd., 4800 South, Brown St. 40°40′04″N 111°53′18″W / 40.6678°N 111.8883°W / 40.6678; -111.8883 (Murray Downtown Historic District ) Murray Second set of boundaries represent a boundary increase approved November 5, 2020 100 Murray Downtown Residential Historic District Upload image January 26, 2005 (# 04001566 ) Roughly bounded by 4800 South , Clark St., Vine St., and Center St. 40°39′53″N 111°52′59″W / 40.664722°N 111.883056°W / 40.664722; -111.883056 (Murray Downtown Residential Historic District ) Murray 101 Murray Hillside Historic District Upload image October 15, 2014 (# 14000863 ) Roughly bounded by 5300 South, Kenwood Dr., 5600 South & 235 East 40°39′10″N 111°52′54″W / 40.6528°N 111.8816°W / 40.6528; -111.8816 (Murray Hillside Historic District ) Murray 102 Murray LDS Second Ward Meetinghouse Murray LDS Second Ward Meetinghouse May 8, 2001 (# 01000475 ) 5056 S. Commerce Dr. (300 West) 40°39′43″N 111°53′55″W / 40.661944°N 111.898611°W / 40.661944; -111.898611 (Murray LDS Second Ward Meetinghouse ) Murray 103 Murray Theater Murray Theater May 8, 2001 (# 01000476 ) 4961 S. State St. 40°39′50″N 111°53′17″W / 40.663889°N 111.888056°W / 40.663889; -111.888056 (Murray Theater ) Murray 104 August M. and Mabel Jensen Nelson House August M. and Mabel Jensen Nelson House July 9, 1997 (# 97000643 ) 427 E. 8800 South 40°35′31″N 111°52′39″W / 40.591944°N 111.8775°W / 40.591944; -111.8775 (August M. and Mabel Jensen Nelson House ) Sandy 105 Nels A. Nelson House Upload image August 28, 1992 (# 92001062 ) 8840 S. 90 East 40°35′26″N 111°53′10″W / 40.590556°N 111.886111°W / 40.590556; -111.886111 (Nels A. Nelson House ) Sandy 106 Nielsen-Sanderson House Nielsen-Sanderson House October 22, 2018 (# 100003043 ) 12758 S Fort St. 40°31′11″N 111°51′53″W / 40.5197°N 111.8648°W / 40.5197; -111.8648 (Nielsen-Sanderson House ) Draper 107 Oakwood Upload image November 16, 1979 (# 79002503 ) 2610 E. Evergreen Ave. 40°41′47″N 111°48′57″W / 40.696389°N 111.815833°W / 40.696389; -111.815833 (Oakwood ) Millcreek 108 John and Elizabeth Brown Oldham House John and Elizabeth Brown Oldham House July 9, 1997 (# 97000636 ) 511 E. 8800 South 40°35′31″N 111°52′32″W / 40.591944°N 111.875556°W / 40.591944; -111.875556 (John and Elizabeth Brown Oldham House ) Sandy 109 Orton-Malstrom House Orton-Malstrom House July 9, 1997 (# 97000640 ) 9325 S. 700 East 40°34′55″N 111°52′15″W / 40.581944°N 111.870833°W / 40.581944; -111.870833 (Orton-Malstrom House ) Sandy 110 John Thomas and Myrtle Bodell Ostler House Upload image December 9, 1999 (# 99001552 ) 589 E. 8800 South 40°35′31″N 111°52′31″W / 40.591944°N 111.875278°W / 40.591944; -111.875278 (John Thomas and Myrtle Bodell Ostler House ) Sandy 111 Parade of Homes Lakewood Site Historic District Upload image April 11, 2022 (# 100007561 ) East Lone Peak and South Fairoaks Drs. 40°39′06″N 111°50′39″W / 40.6518°N 111.8443°W / 40.6518; -111.8443 (Parade of Homes Lakewood Site Historic District ) Holladay 112 Mary Ellen Parmley House Mary Ellen Parmley House November 6, 2000 (# 00001301 ) 8850 S. 220 East 40°35′29″N 111°53′40″W / 40.591389°N 111.894444°W / 40.591389; -111.894444 (Mary Ellen Parmley House ) Sandy 113 Charles Peterson House Charles Peterson House August 28, 1992 (# 92001061 ) 82 E. 8880 South 40°35′30″N 111°53′13″W / 40.591667°N 111.886944°W / 40.591667; -111.886944 (Charles Peterson House ) Sandy 114 Peter and Ingrid C. Larson Pierson House Upload image December 9, 1999 (# 99001548 ) 31 E. 8680 South 40°35′38″N 111°53′19″W / 40.593889°N 111.888611°W / 40.593889; -111.888611 (Peter and Ingrid C. Larson Pierson House ) Sandy 115 Edward Pugh House Edward Pugh House August 31, 1978 (# 78002680 ) 1299 E. 4500 South 40°40′28″N 111°51′13″W / 40.674444°N 111.853611°W / 40.674444; -111.853611 (Edward Pugh House ) Millcreek 116 Riverton Elementary School Riverton Elementary School August 8, 1996 (# 96000872 ) 12830 S. Redwood Rd. 40°31′06″N 111°56′22″W / 40.518333°N 111.939444°W / 40.518333; -111.939444 (Riverton Elementary School ) Riverton Now houses the Riverton City Office 117 Riverton Historic District Upload image January 21, 2004 (# 03001484 ) Roughly 12300 S. Redwood Rd. to 12600 S. Redwood Rd. 40°31′39″N 111°56′17″W / 40.5275°N 111.938056°W / 40.5275; -111.938056 (Riverton Historic District ) Riverton 118 Ross Hame Upload image July 23, 2018 (# 100002703 ) 4769 S Holladay Blvd. 40°39′58″N 111°49′18″W / 40.6660°N 111.8218°W / 40.6660; -111.8218 (Ross Hame ) Holladay 119 Matthew and Johanna Rowan House Upload image September 30, 2019 (# 100004478 ) 198 W. Winchester St. 40°37′58″N 111°53′48″W / 40.6329°N 111.8967°W / 40.6329; -111.8967 (Matthew and Johanna Rowan House ) Murray 120 Salt Lake County Library Salt Lake County Library July 26, 1982 (# 82004129 ) 665 W. Center St. 40°36′37″N 111°54′28″W / 40.610278°N 111.907778°W / 40.610278; -111.907778 (Salt Lake County Library ) Midvale Now the Midvale city hall 121 Sandy City Bank Sandy City Bank July 9, 1997 (# 97000637 ) 212 E. Main St. (8720 South) 40°35′33″N 111°52′55″W / 40.5925°N 111.881944°W / 40.5925; -111.881944 (Sandy City Bank ) Sandy 122 Sandy Co-Op Block Sandy Co-Op Block August 28, 1992 (# 92001060 ) 8744 S. Center St. (150 East) 40°35′33″N 111°53′05″W / 40.5925°N 111.884722°W / 40.5925; -111.884722 (Sandy Co-Op Block ) Sandy 123 Sandy Historic District Sandy Historic District April 20, 2007 (# 07000084 ) Roughly bounded by State St. , 9000 South , 700 East , and Pioneer Ave. (8530 South) 40°35′34″N 111°52′51″W / 40.592819°N 111.880819°W / 40.592819; -111.880819 (Sandy Historic District ) Sandy 124 Sandy LDS Stake Recreational Hall Sandy LDS Stake Recreational Hall November 6, 2000 (# 00001316 ) 295 E. 8800 South 40°35′32″N 111°52′51″W / 40.592222°N 111.880833°W / 40.592222; -111.880833 (Sandy LDS Stake Recreational Hall ) Sandy 125 Sandy Second Ward Chapel Sandy Second Ward Chapel July 9, 1997 (# 97000638 ) 8630 S. 60 East 40°35′41″N 111°53′20″W / 40.594722°N 111.888889°W / 40.594722; -111.888889 (Sandy Second Ward Chapel ) Sandy 126 Sandy Tithing Office Sandy Tithing Office January 25, 1985 (# 85000279 ) 8845 S. 280 East 40°35′27″N 111°52′53″W / 40.590833°N 111.881389°W / 40.590833; -111.881389 (Sandy Tithing Office ) Sandy 127 Joseph M. and Celestia Smith House Joseph M. and Celestia Smith House April 7, 1994 (# 94000291 ) 12373 S. Relation St. (1565 East) 40°31′31″N 111°50′46″W / 40.525278°N 111.846111°W / 40.525278; -111.846111 (Joseph M. and Celestia Smith House ) Draper 128 Lauritz H. and Emma Smith House Lauritz H. and Emma Smith House February 1, 2006 (# 05001633 ) 12423 S. Relation St. 40°31′32″N 111°50′48″W / 40.525556°N 111.846667°W / 40.525556; -111.846667 (Lauritz H. and Emma Smith House ) Draper 129 Lauritz Smith House Lauritz Smith House June 24, 1983 (# 83003179 ) 1350 E. Pioneer Rd. (12400 South) 40°31′29″N 111°51′02″W / 40.5247°N 111.8506°W / 40.5247; -111.8506 (Lauritz Smith House ) Draper 130 Mary Smith House Mary Smith House April 15, 1994 (# 94000292 ) 12544 S. Relation St. (1565 East) 40°31′24″N 111°50′49″W / 40.5233°N 111.8469°W / 40.5233; -111.8469 (Mary Smith House ) Draper 131 Ray F. and Ethel Smith House Ray F. and Ethel Smith House September 30, 2019 (# 100004479 ) 1697 E. Vine St. 40°38′29″N 111°50′34″W / 40.6413°N 111.8429°W / 40.6413; -111.8429 (Ray F. and Ethel Smith House ) Murray 132 Spencer Homestead Site Upload image October 17, 2022 (# 100008270 ) 2591 East Dimple Dell Rd. 40°33′22″N 111°49′03″W / 40.5562°N 111.8176°W / 40.5562; -111.8176 (Spencer Homestead Site ) Sandy 133 Stairs Station Hydroelectric Power Plant Historic District Stairs Station Hydroelectric Power Plant Historic District April 20, 1989 (# 89000284 ) State Route 190 (former State Route 152 ) 40°37′31″N 111°44′39″W / 40.6252°N 111.7441°W / 40.6252; -111.7441 (Stairs Station Hydroelectric Power Plant Historic District ) Big Cottonwood Canyon 134 Roberta Sugden House Upload image March 22, 2016 (# 16000124 ) 1810 E. Orchard Dr. 40°41′25″N 111°50′24″W / 40.6904°N 111.8401°W / 40.6904; -111.8401 (Roberta Sugden House ) Millcreek 135 Thomas & Margaret Taylor House Upload image September 9, 2020 (# 100005545 ) 604 East Taylor Ln. 40°39′07″N 111°52′27″W / 40.6519°N 111.8743°W / 40.6519; -111.8743 (Thomas & Margaret Taylor House ) Murray 136 Taylorsville LDS Ward Meetinghouse Upload image March 24, 2022 (# 100007527 ) 1247 West 4800 South 40°39′50″N 111°55′39″W / 40.6640°N 111.9274°W / 40.6640; -111.9274 (Taylorsville LDS Ward Meetinghouse ) Taylorsville 137 Niels and Mary Ann Fitzgerald Thompson House Niels and Mary Ann Fitzgerald Thompson House July 9, 1997 (# 97000639 ) 485 E. 8800 South 40°35′31″N 111°52′36″W / 40.5919°N 111.8767°W / 40.5919; -111.8767 (Niels and Mary Ann Fitzgerald Thompson House ) Sandy 138 Utah Copper Company Mine Superintendent's House Upload image October 31, 1985 (# 85003422 ) 104 E. State Highway 40°33′56″N 112°05′53″W / 40.5656°N 112.0981°W / 40.5656; -112.0981 (Utah Copper Company Mine Superintendent's House ) Copperton 139 Louis E. and Florence Jensen Van Dam House Louis E. and Florence Jensen Van Dam House December 9, 1999 (# 99001555 ) 407 E. 8800 South 40°35′31″N 111°52′43″W / 40.5919°N 111.8786°W / 40.5919; -111.8786 (Louis E. and Florence Jensen Van Dam House ) Sandy 140 William Tyler and Amorilla Gammet Vincent House William Tyler and Amorilla Gammet Vincent House July 9, 1997 (# 97000644 ) 92 E. Pioneer Ave. (8530 South) 40°35′45″N 111°53′11″W / 40.5958°N 111.8864°W / 40.5958; -111.8864 (William Tyler and Amorilla Gammet Vincent House ) Sandy 141 Glen M. and Roxie Walbeck House Glen M. and Roxie Walbeck House February 1, 2006 (# 05001630 ) 12875 S. Boulter St. 40°31′04″N 111°50′55″W / 40.5178°N 111.8486°W / 40.5178; -111.8486 (Glen M. and Roxie Walbeck House ) Draper 142 George and Lida Walker House Upload image March 11, 2024 (# 100010060 ) 2480 E Walker Ln 40°39′06″N 111°49′13″W / 40.6517°N 111.8203°W / 40.6517; -111.8203 (George and Lida Walker House ) Holladay 143 Wesley and Frances Walton House Upload image August 4, 1995 (# 95000983 ) 5197 S. Wesley Rd. 40°39′24″N 111°51′26″W / 40.6567°N 111.8572°W / 40.6567; -111.8572 (Wesley and Frances Walton House ) Murray 144 Warenski-Duvall Commercial Building and Apartments Warenski-Duvall Commercial Building and Apartments May 19, 2000 (# 00000521 ) 4867 S. State St. 40°39′57″N 111°53′12″W / 40.6658°N 111.8867°W / 40.6658; -111.8867 (Warenski-Duvall Commercial Building and Apartments ) Murray 145 Wasatch Mountain Club Lodge Upload image November 10, 1980 (# 80003935 ) Southeast of Salt Lake City 40°35′46″N 111°35′05″W / 40.5960°N 111.5848°W / 40.5960; -111.5848 (Wasatch Mountain Club Lodge ) Brighton Log cabin built 1929-30 146 West Jordan Ward Meetinghouse West Jordan Ward Meetinghouse April 14, 1995 (# 95000415 ) 1140 W. 7800 South 40°36′28″N 111°55′27″W / 40.6078°N 111.9242°W / 40.6078; -111.9242 (West Jordan Ward Meetinghouse ) West Jordan 147 Westwood Village Historic District Upload image March 29, 2024 (# 100009202 ) Roughly bounded by 2700 West (Constitution Blvd.), the rear property line of the east side of 2475 West, 3800 South, and the rear property line of the south side of 3935 South 40°41′14″N 111°57′17″W / 40.6872°N 111.9548°W / 40.6872; -111.9548 (Westwood Village Historic District ) West Valley City 148 Henry J. Wheeler Farm Henry J. Wheeler Farm May 4, 1976 (# 76001832 ) 6343 S. 900 East 40°38′03″N 111°51′42″W / 40.6342°N 111.8617°W / 40.6342; -111.8617 (Henry J. Wheeler Farm ) Murray 149 William W. and Christene Wilson House Upload image December 30, 2004 (# 04001421 ) 113 E. 8680 South 40°35′45″N 111°53′16″W / 40.5958°N 111.8878°W / 40.5958; -111.8878 (William W. and Christene Wilson House ) Sandy