[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 George and Temperance Adams House George and Temperance Adams House December 30, 1999 (# 99001628 ) 196 West 400 South 40°17′25″N 111°41′58″W / 40.290278°N 111.699444°W / 40.290278; -111.699444 (George and Temperance Adams House ) Orem Late Victorian style home built in 1895, expanded in 1903. Brick upon adobe with detail showing economic prosperity in Orem. 2 John Alma Adams House Upload image June 9, 1987 (# 87000825 ) 625 East 200 South 40°21′42″N 111°43′34″W / 40.361667°N 111.726111°W / 40.361667; -111.726111 (John Alma Adams House ) Pleasant Grove 3 William D. Alexander House William D. Alexander House July 28, 1983 (# 83003195 ) 91 West 200 South 40°13′51″N 111°39′33″W / 40.230833°N 111.659167°W / 40.230833; -111.659167 (William D. Alexander House ) Provo Asserted to be the only period example of Stick Style architecture in the state. 4 Dr. Samuel H. Allen House and Carriage House Dr. Samuel H. Allen House and Carriage House May 18, 1979 (# 79002515 ) 135 East 200 North 40°14′12″N 111°39′19″W / 40.236667°N 111.655278°W / 40.236667; -111.655278 (Dr. Samuel H. Allen House and Carriage House ) Provo 5 Alpine City Hall Alpine City Hall December 19, 1991 (# 91001820 ) 20 North Main Street 40°27′12″N 111°46′36″W / 40.453333°N 111.776667°W / 40.453333; -111.776667 (Alpine City Hall ) Alpine 6 Alpine LDS Church Meetinghouse Alpine LDS Church Meetinghouse May 24, 1990 (# 90000794 ) 50 North Main Street 40°27′14″N 111°46′37″W / 40.453889°N 111.776944°W / 40.453889; -111.776944 (Alpine LDS Church Meetinghouse ) Alpine 7 American Fork Cemetery Rock Wall American Fork Cemetery Rock Wall October 7, 1994 (# 94001207 ) 600 North 100 East 40°23′21″N 111°47′47″W / 40.389167°N 111.796389°W / 40.389167; -111.796389 (American Fork Cemetery Rock Wall ) American Fork 8 American Fork City Hall American Fork City Hall April 7, 1994 (# 94000298 ) 31 Church Street 40°22′39″N 111°47′53″W / 40.3775°N 111.798056°W / 40.3775; -111.798056 (American Fork City Hall ) American Fork 9 American Fork Historic District American Fork Historic District December 10, 1998 (# 98001447 ) Roughly along 100 South from 300 West to 200 East 40°22′29″N 111°47′59″W / 40.374722°N 111.799722°W / 40.374722; -111.799722 (American Fork Historic District ) American Fork 10 American Fork Presbyterian Church American Fork Presbyterian Church May 23, 1980 (# 80003975 ) 75 North 100 East 40°22′41″N 111°47′44″W / 40.378056°N 111.795556°W / 40.378056; -111.795556 (American Fork Presbyterian Church ) American Fork 11 American Fork Second Ward Meetinghouse American Fork Second Ward Meetinghouse March 10, 1992 (# 92000101 ) 130 West 100 South 40°22′32″N 111°48′05″W / 40.375556°N 111.801389°W / 40.375556; -111.801389 (American Fork Second Ward Meetinghouse ) American Fork 12 American Fork Third Ward Meetinghouse American Fork Third Ward Meetinghouse December 20, 2002 (# 02001554 ) 198 West 300 North 40°23′01″N 111°48′09″W / 40.383611°N 111.8025°W / 40.383611; -111.8025 (American Fork Third Ward Meetinghouse ) American Fork 13 Ashton-Driggs House Ashton-Driggs House April 14, 1972 (# 72001261 ) 119 East Battle Creek Drive (200 South) 40°21′42″N 111°44′13″W / 40.361667°N 111.736944°W / 40.361667; -111.736944 (Ashton-Driggs House ) Pleasant Grove 14 Thomas Austin House Thomas Austin House July 26, 1982 (# 82004168 ) 427 East 500 North 40°23′39″N 111°50′32″W / 40.394167°N 111.842222°W / 40.394167; -111.842222 (Thomas Austin House ) Lehi 15 Bank of American Fork Bank of American Fork March 9, 1993 (# 93000065 ) 1 East Main Street 40°22′37″N 111°47′51″W / 40.376944°N 111.7975°W / 40.376944; -111.7975 (Bank of American Fork ) American Fork 16 Barrett-Homer-Larsen Farmstead Barrett-Homer-Larsen Farmstead January 5, 2016 (# 15000960 ) 63 North 400 West 40°17′54″N 111°42′20″W / 40.298410°N 111.705474°W / 40.298410; -111.705474 (Barrett-Homer-Larsen Farmstead ) Orem 17 David and Drusilla Baxter House David and Drusilla Baxter House June 11, 1998 (# 98000653 ) 206 West 1600 North 40°19′37″N 111°42′01″W / 40.326944°N 111.700278°W / 40.326944; -111.700278 (David and Drusilla Baxter House ) Orem 18 Beck No. 2 Mine Upload image March 14, 1979 (# 79003483 ) Burristan Pass Road 39°56′38″N 112°05′48″W / 39.943889°N 112.096667°W / 39.943889; -112.096667 (Beck No. 2 Mine ) Dividend 19 George Angus and Martha Ansil Beebe House George Angus and Martha Ansil Beebe House October 31, 1980 (# 80003979 ) 489 West 100 South 40°13′56″N 111°39′58″W / 40.232222°N 111.666111°W / 40.232222; -111.666111 (George Angus and Martha Ansil Beebe House ) Provo 20 Beers House-Hotel Beers House-Hotel April 7, 1994 (# 94000296 ) 65 North 100 East 40°21′54″N 111°44′16″W / 40.365°N 111.737778°W / 40.365; -111.737778 (Beers House-Hotel ) Pleasant Grove 21 Roswell Darius Bird Sr. House Roswell Darius Bird Sr. House November 28, 1980 (# 80003977 ) 115 South Main Street 40°07′46″N 111°34′40″W / 40.129444°N 111.577778°W / 40.129444; -111.577778 (Roswell Darius Bird Sr. House ) Mapleton 22 John E. Booth House John E. Booth House February 11, 1982 (# 82004171 ) 59 West 500 North 40°14′25″N 111°39′32″W / 40.240278°N 111.658889°W / 40.240278; -111.658889 (John E. Booth House ) Provo 23 William and Ann Bringhurst House William and Ann Bringhurst House January 5, 1998 (# 97001567 ) 306 South 200 West 40°09′45″N 111°36′49″W / 40.1625°N 111.613611°W / 40.1625; -111.613611 (William and Ann Bringhurst House ) Springville 24 George M. Brown House George M. Brown House December 1, 1982 (# 82001759 ) 284 East 100 North 40°14′06″N 111°39′10″W / 40.235°N 111.652778°W / 40.235; -111.652778 (George M. Brown House ) Provo 25 Edward "Bob" and Mertilla Bullock House Upload image March 6, 2024 (# 100010057 ) 1548 North Locust Lane 40°15′17″N 111°38′21″W / 40.2547°N 111.6393°W / 40.2547; -111.6393 (Edward "Bob" and Mertilla Bullock House ) Provo 26 Caffrey and Davis Furniture Company-Senior Hotel Caffrey and Davis Furniture Company-Senior Hotel January 5, 1998 (# 97001578 ) 296 South Main Street 40°09′48″N 111°36′37″W / 40.163333°N 111.610278°W / 40.163333; -111.610278 (Caffrey and Davis Furniture Company-Senior Hotel ) Springville 27 Camp Floyd Site Camp Floyd Site November 11, 1974 (# 74001939 ) Off North 18150 West 40°15′26″N 112°06′14″W / 40.257222°N 112.103889°W / 40.257222; -112.103889 (Camp Floyd Site ) Fairfield Part of Camp Floyd State Park Museum 28 Camp Williams Hostess House/Officers' Club Camp Williams Hostess House/Officers' Club April 1, 1985 (# 85000816 ) 810 Officer Street 40°26′03″N 111°55′19″W / 40.434167°N 111.921944°W / 40.434167; -111.921944 (Camp Williams Hostess House/Officers' Club ) Camp W. G. Williams 29 Carter-Terry-Call House Carter-Terry-Call House June 11, 1998 (# 98000658 ) 815 East 800 South 40°16′57″N 111°40′31″W / 40.2825°N 111.675278°W / 40.2825; -111.675278 (Carter-Terry-Call House ) Orem 30 Cedar Fort School Cedar Fort School April 6, 2000 (# 00000357 ) 40 East Center Street 40°19′37″N 112°06′19″W / 40.326944°N 112.105278°W / 40.326944; -112.105278 (Cedar Fort School ) Cedar Fort 31 Charcoal Kilns Upload image March 14, 1979 (# 79003491 ) Homansville Canyon 39°58′25″N 112°04′00″W / 39.973611°N 112.066667°W / 39.973611; -112.066667 (Charcoal Kilns ) Dividend 32 Delbert and Ora Chipman House Delbert and Ora Chipman House January 25, 1995 (# 94001563 ) 317 East Main Street 40°22′25″N 111°47′21″W / 40.373611°N 111.789167°W / 40.373611; -111.789167 (Delbert and Ora Chipman House ) American Fork 33 Henry & Elizabeth Parker Chipman House Henry & Elizabeth Parker Chipman House February 1, 2010 (# 09001293 ) 846 East 300 North 40°22′58″N 111°46′30″W / 40.382814°N 111.775017°W / 40.382814; -111.775017 (Henry & Elizabeth Parker Chipman House ) American Fork 34 Christeele Acres Historic District Upload image December 30, 1999 (# 99001626 ) Roughly bounded by South State Street, East 900 South, South 450 East, and East 1010 South 40°16′46″N 111°41′06″W / 40.279444°N 111.685°W / 40.279444; -111.685 (Christeele Acres Historic District ) Orem 35 Clark-Taylor House Clark-Taylor House October 7, 1975 (# 75001829 ) 306 North 500 West 40°14′17″N 111°39′59″W / 40.238056°N 111.666389°W / 40.238056; -111.666389 (Clark-Taylor House ) Provo 36 Clinger-Booth House Clinger-Booth House June 11, 1998 (# 98000660 ) 468 South Main Street 40°17′19″N 111°41′42″W / 40.288611°N 111.695°W / 40.288611; -111.695 (Clinger-Booth House ) Orem 37 Harvey H. Cluff House Harvey H. Cluff House August 4, 1982 (# 82004172 ) 174 North 100 East 40°14′10″N 111°39′21″W / 40.236111°N 111.655833°W / 40.236111; -111.655833 (Harvey H. Cluff House ) Provo 38 Thomas and Elizabeth Coddington House Thomas and Elizabeth Coddington House January 18, 2018 (# 100001982 ) 190 North 300 East 40°22′50″N 111°47′26″W / 40.380674°N 111.790564°W / 40.380674; -111.790564 (Thomas and Elizabeth Coddington House ) American Fork 39 Alexander and Nellie P. Cordner House Alexander and Nellie P. Cordner House June 11, 1998 (# 98000649 ) 415 South 400 East 40°17′22″N 111°41′06″W / 40.289444°N 111.685°W / 40.289444; -111.685 (Alexander and Nellie P. Cordner House ) Orem 40 William James and Edna Cordner House William James and Edna Cordner House June 11, 1998 (# 98000647 ) 440 South State Street 40°17′21″N 111°41′28″W / 40.289167°N 111.691111°W / 40.289167; -111.691111 (William James and Edna Cordner House ) Orem 41 Cordner-Calder House Cordner-Calder House June 11, 1998 (# 98000648 ) 305 South 900 East 40°17′29″N 111°40′22″W / 40.291389°N 111.672778°W / 40.291389; -111.672778 (Cordner-Calder House ) Orem 42 Crandall Houses Crandall Houses January 19, 1983 (# 83003196 ) 112 and 136 East 200 North 40°10′09″N 111°36′28″W / 40.169167°N 111.607778°W / 40.169167; -111.607778 (Crandall Houses ) Springville 43 William J. and Lizzie Cullimore House William J. and Lizzie Cullimore House June 11, 1998 (# 98000643 ) 396 West 1600 North 40°19′40″N 111°42′17″W / 40.327778°N 111.704722°W / 40.327778; -111.704722 (William J. and Lizzie Cullimore House ) Orem 44 Thomas R. Cutler Mansion Thomas R. Cutler Mansion July 12, 1984 (# 84002427 ) 150 East State Street 40°23′45″N 111°50′42″W / 40.395833°N 111.845°W / 40.395833; -111.845 (Thomas R. Cutler Mansion ) Lehi 45 Dallin House Dallin House March 31, 1994 (# 94000346 ) 253 South 300 East 40°09′45″N 111°36′11″W / 40.1625°N 111.603056°W / 40.1625; -111.603056 (Dallin House ) Springville 46 Charles E. Davies House Charles E. Davies House August 4, 1982 (# 82004173 ) 388 West 300 North 40°14′17″N 111°39′52″W / 40.238056°N 111.664444°W / 40.238056; -111.664444 (Charles E. Davies House ) Provo 47 Joshua Davis House Joshua Davis House June 11, 1998 (# 98000642 ) 1888 South Main Street. 40°15′46″N 111°41′39″W / 40.262778°N 111.694167°W / 40.262778; -111.694167 (Joshua Davis House ) Orem 48 Roe A. and Louise R. Deal House Roe A. and Louise R. Deal House January 5, 1998 (# 97001568 ) 39 East 200 North 40°09′52″N 111°36′34″W / 40.164444°N 111.609444°W / 40.164444; -111.609444 (Roe A. and Louise R. Deal House ) Springville 49 Deal-Mendenhall Hall Deal-Mendenhall Hall January 5, 1998 (# 97001569 ) 163 East 200 North 40°10′12″N 111°36′24″W / 40.17°N 111.606667°W / 40.17; -111.606667 (Deal-Mendenhall Hall ) Springville 50 Cecil I. and Mildred H. Dimick House Cecil I. and Mildred H. Dimick House June 11, 1998 (# 98000638 ) 575 West 800 North 40°18′43″N 111°42′33″W / 40.311944°N 111.709167°W / 40.311944; -111.709167 (Cecil I. and Mildred H. Dimick House ) Orem 51 Christopher F. Dixon Jr. House Christopher F. Dixon Jr. House November 7, 1977 (# 77001319 ) 248 North Main Street 40°02′46″N 111°43′52″W / 40.046111°N 111.731111°W / 40.046111; -111.731111 (Christopher F. Dixon Jr. House ) Payson 52 John Dixon House John Dixon House February 17, 1978 (# 78002701 ) 218 North Main Street 40°02′45″N 111°43′53″W / 40.045833°N 111.731389°W / 40.045833; -111.731389 (John Dixon House ) Payson 53 Samuel Douglass House Samuel Douglass House August 21, 1992 (# 92001059 ) 215 North Main Street 40°02′45″N 111°43′54″W / 40.045833°N 111.731667°W / 40.045833; -111.731667 (Samuel Douglass House ) Payson 54 Frederick and Della Dunn House Frederick and Della Dunn House August 3, 1990 (# 90001142 ) 145 North Main Street 40°10′09″N 111°36′37″W / 40.169167°N 111.610278°W / 40.169167; -111.610278 (Frederick and Della Dunn House ) Springville 55 Dunn-Binnall House & Farmstead Dunn-Binnall House & Farmstead February 1, 2010 (# 09001294 ) 352 North 200 East 40°23′02″N 111°47′33″W / 40.384003°N 111.792364°W / 40.384003; -111.792364 (Dunn-Binnall House & Farmstead ) American Fork 56 Dr. Elmo and Rhea Eddington House Dr. Elmo and Rhea Eddington House December 4, 1998 (# 98001459 ) 617 North 100 East 40°23′46″N 111°50′46″W / 40.396111°N 111.846111°W / 40.396111; -111.846111 (Dr. Elmo and Rhea Eddington House ) Lehi 57 Simon P. Eggertsen Sr. House Simon P. Eggertsen Sr. House September 13, 1977 (# 77001321 ) 390 South 500 West 40°13′43″N 111°40′01″W / 40.228611°N 111.666944°W / 40.228611; -111.666944 (Simon P. Eggertsen Sr. House ) Provo 58 Eureka Lilly Headframe Eureka Lilly Headframe March 14, 1979 (# 79003487 ) Dividend Road 39°57′09″N 112°04′07″W / 39.9525°N 112.068611°W / 39.9525; -112.068611 (Eureka Lilly Headframe ) Dividend 59 Fairfield District School Fairfield District School August 6, 1987 (# 87000992 ) 59 North Church Street 40°15′42″N 112°05′24″W / 40.261667°N 112.09°W / 40.261667; -112.09 (Fairfield District School ) Fairfield Part of Camp Floyd State Park Museum 60 Joseph H. Frisby House Joseph H. Frisby House July 13, 1984 (# 84002428 ) 209 North 400 West 40°14′12″N 111°39′58″W / 40.236667°N 111.666111°W / 40.236667; -111.666111 (Joseph H. Frisby House ) Provo 61 Fugal Blacksmith Shop Fugal Blacksmith Shop April 7, 1994 (# 94000297 ) Approximately 680 North 400 East 40°22′15″N 111°43′54″W / 40.370833°N 111.731667°W / 40.370833; -111.731667 (Fugal Blacksmith Shop ) Pleasant Grove 62 Fugal Dugout House Fugal Dugout House March 27, 1986 (# 86000611 ) 630 North 400 East 40°22′14″N 111°43′55″W / 40.370556°N 111.731944°W / 40.370556; -111.731944 (Fugal Dugout House ) Pleasant Grove 63 Roy H. and Florence B. Gappmayer House Roy H. and Florence B. Gappmayer House June 11, 1998 (# 98000672 ) 95 East 1200 South 40°16′31″N 111°41′32″W / 40.275278°N 111.692222°W / 40.275278; -111.692222 (Roy H. and Florence B. Gappmayer House ) Orem 64 Ira W. Gardner House Ira W. Gardner House July 28, 1977 (# 77001323 ) 10 North Main Street 40°03′17″N 111°40′20″W / 40.054722°N 111.672222°W / 40.054722; -111.672222 (Ira W. Gardner House ) Salem 65 James H. and Rhoda H. Gardner House James H. and Rhoda H. Gardner House December 4, 1998 (# 98001454 ) 187 East 300 North 40°23′30″N 111°50′47″W / 40.391667°N 111.846389°W / 40.391667; -111.846389 (James H. and Rhoda H. Gardner House ) Lehi 66 Charles T.H. Goode House Upload image June 9, 1987 (# 87000826 ) 1215 East Main Street 40°22′33″N 111°46′05″W / 40.375833°N 111.768056°W / 40.375833; -111.768056 (Charles T.H. Goode House ) American Fork 67 Samuel I. and Olena J. Goodwin House Samuel I. and Olena J. Goodwin House December 4, 1998 (# 98001453 ) 80 West 400 North 40°23′34″N 111°50′59″W / 40.392778°N 111.849722°W / 40.392778; -111.849722 (Samuel I. and Olena J. Goodwin House ) Lehi 68 Samuel Green House Samuel Green House June 9, 1987 (# 87000827 ) 264 East 200 South 40°21′40″N 111°44′07″W / 40.361111°N 111.735278°W / 40.361111; -111.735278 (Samuel Green House ) Pleasant Grove 69 John Hafen House John Hafen House July 23, 1982 (# 82004182 ) 1002 South Main Street 40°09′14″N 111°36′33″W / 40.153889°N 111.609167°W / 40.153889; -111.609167 (John Hafen House ) Springville 70 Alfred William Harper House Alfred William Harper House June 9, 1987 (# 87000828 ) 125 West 400 North 40°20′40″N 111°43′01″W / 40.344444°N 111.716944°W / 40.344444; -111.716944 (Alfred William Harper House ) Lindon 71 Harrington Elementary School Harrington Elementary School March 4, 1993 (# 93000064 ) 50 North Center Street 40°22′40″N 111°47′50″W / 40.377778°N 111.797222°W / 40.377778; -111.797222 (Harrington Elementary School ) American Fork 72 James and Emily Herbert House James and Emily Herbert House January 18, 2018 (# 100001983 ) 388 W Main Street 40°22′37″N 111°48′31″W / 40.376877°N 111.808670°W / 40.376877; -111.808670 (James and Emily Herbert House ) American Fork 73 Hines Mansion Hines Mansion July 12, 1978 (# 78002702 ) 125 South 400 West 40°14′03″N 111°39′51″W / 40.234167°N 111.664167°W / 40.234167; -111.664167 (Hines Mansion ) Provo 74 Lars and Agnes Jensen House Lars and Agnes Jensen House December 30, 1999 (# 99001627 ) 87 North 800 West 40°17′55″N 111°42′54″W / 40.298611°N 111.715°W / 40.298611; -111.715 (Lars and Agnes Jensen House ) Orem 75 Mont and Harriet Johnson House Mont and Harriet Johnson House January 5, 1998 (# 97001570 ) 153 East 400 North 40°10′22″N 111°36′25″W / 40.172778°N 111.606944°W / 40.172778; -111.606944 (Mont and Harriet Johnson House ) Springville 76 Peter Axel Johnson House Peter Axel Johnson House October 22, 1984 (# 84000164 ) 1075 North 100 East 40°22′30″N 111°44′21″W / 40.375°N 111.739167°W / 40.375; -111.739167 (Peter Axel Johnson House ) Pleasant Grove 77 Johnson-Hansen House Johnson-Hansen House December 1, 1994 (# 94001346 ) 485 East 400 South 40°13′43″N 111°38′50″W / 40.228611°N 111.647222°W / 40.228611; -111.647222 (Johnson-Hansen House ) Provo 78 Johnson-Kearns Hotel Johnson-Kearns Hotel January 5, 1998 (# 97001571 ) 94 West 200 South 40°09′52″N 111°36′40″W / 40.164444°N 111.611111°W / 40.164444; -111.611111 (Johnson-Kearns Hotel ) Springville 79 David H. Jones House David H. Jones House October 24, 1985 (# 85003392 ) 143 South Main Street 40°06′29″N 111°38′54″W / 40.108056°N 111.648333°W / 40.108056; -111.648333 (David H. Jones House ) Spanish Fork 80 T.R. Kelly House T.R. Kelly House December 9, 1983 (# 83003972 ) 164 West 200 South 40°09′51″N 111°36′46″W / 40.164167°N 111.612778°W / 40.164167; -111.612778 (T.R. Kelly House ) Springville 81 Nephi and Annie Kindred House Nephi and Annie Kindred House January 5, 1998 (# 97001573 ) 188 West Center Street 40°10′01″N 111°36′46″W / 40.166944°N 111.612778°W / 40.166944; -111.612778 (Nephi and Annie Kindred House ) Springville 82 Knight Block Knight Block December 2, 1977 (# 77001322 ) 1-13 East Center Street and 20-24 North University Avenue 40°14′03″N 111°39′27″W / 40.234167°N 111.6575°W / 40.234167; -111.6575 (Knight Block ) Provo 83 Amanda Knight Hall Amanda Knight Hall September 15, 2021 (# 100006910 ) 42 East 800 North 40°14′39″N 111°39′29″W / 40.2443°N 111.6580°W / 40.2443; -111.6580 (Amanda Knight Hall ) Provo 84 Jesse Knight House Jesse Knight House July 23, 1982 (# 82004174 ) 185 East Center Street 40°14′02″N 111°39′16″W / 40.233889°N 111.654444°W / 40.233889; -111.654444 (Jesse Knight House ) Provo 85 Knight-Finch House Knight-Finch House June 11, 1998 (# 98000673 ) 212 South State Street 40°17′35″N 111°41′34″W / 40.293056°N 111.692778°W / 40.293056; -111.692778 (Knight-Finch House ) Orem 86 Knight-Allen House Knight-Allen House July 23, 1982 (# 82004175 ) 390 East Center Street 40°14′00″N 111°39′04″W / 40.233333°N 111.651111°W / 40.233333; -111.651111 (Knight-Allen House ) Provo 87 Knight-Mangum House Knight-Mangum House July 23, 1982 (# 82004176 ) 381 East Center Street 40°14′02″N 111°39′04″W / 40.233889°N 111.651111°W / 40.233889; -111.651111 (Knight-Mangum House ) Provo 88 Christian and Sarah Knudsen House Christian and Sarah Knudsen House December 4, 1998 (# 98001458 ) 123 South Center Street 40°23′11″N 111°50′56″W / 40.386389°N 111.848889°W / 40.386389; -111.848889 (Christian and Sarah Knudsen House ) Lehi 89 Lakeview Tithing Office Lakeview Tithing Office January 25, 1985 (# 85000289 ) 1675 North Geneva Road 40°15′21″N 111°42′35″W / 40.255833°N 111.709722°W / 40.255833; -111.709722 (Lakeview Tithing Office ) Provo 90 Christen Larsen House Christen Larsen House July 13, 1987 (# 87001178 ) 990 North 400 East 40°22′29″N 111°43′54″W / 40.374722°N 111.731667°W / 40.374722; -111.731667 (Christen Larsen House ) Pleasant Grove 91 Neils Peter Larsen House Neils Peter Larsen House June 9, 1987 (# 87000829 ) 1146 North 100 East 40°22′35″N 111°44′18″W / 40.376389°N 111.738333°W / 40.376389; -111.738333 (Neils Peter Larsen House ) Pleasant Grove 92 Lehi City Hall Lehi City Hall March 1, 1982 (# 82004169 ) 51 North Center Street 40°23′19″N 111°50′56″W / 40.388611°N 111.848889°W / 40.388611; -111.848889 (Lehi City Hall ) Lehi 93 Lehi Main Street Historic District Lehi Main Street Historic District December 10, 1998 (# 98001450 ) Roughly along Main Street, between 200 West and Center Street, and 51 North Center Street 40°23′17″N 111°51′00″W / 40.388056°N 111.85°W / 40.388056; -111.85 (Lehi Main Street Historic District ) Lehi 94 Lehi North Branch Meetinghouse Lehi North Branch Meetinghouse December 4, 1998 (# 98001455 ) 1190 North 500 West 40°23′34″N 111°51′19″W / 40.392778°N 111.855278°W / 40.392778; -111.855278 (Lehi North Branch Meetinghouse ) Lehi 95 Lehi Roller Mills Lehi Roller Mills May 26, 1994 (# 94000535 ) 700 East Main Street 40°23′21″N 111°50′08″W / 40.389167°N 111.835556°W / 40.389167; -111.835556 (Lehi Roller Mills ) Lehi 96 Lehi Ward Tithing Barn-Centennial Hall Lehi Ward Tithing Barn-Centennial Hall December 4, 1998 (# 98001456 ) 651 North 200 East, rear 40°23′45″N 111°50′42″W / 40.395833°N 111.845°W / 40.395833; -111.845 (Lehi Ward Tithing Barn-Centennial Hall ) Lehi 97 Lewis Terrace Upload image April 7, 1983 (# 83003197 ) 68-82 North 700 East 40°14′34″N 111°39′22″W / 40.242778°N 111.656111°W / 40.242778; -111.656111 (Lewis Terrace ) Provo 98 John S. and Izola Lewis House John S. and Izola Lewis House June 11, 1998 (# 98000671 ) 343 East 720 South 40°17′04″N 111°41′12″W / 40.284444°N 111.686667°W / 40.284444; -111.686667 (John S. and Izola Lewis House ) Orem 99 Lime Kilns Upload image March 14, 1979 (# 79003490 ) Homansville Canyon 39°58′40″N 112°04′37″W / 39.977778°N 112.076944°W / 39.977778; -112.076944 (Lime Kilns ) Dividend 100 Loveless House Loveless House September 9, 2010 (# 10000729 ) 509 East 800 South 40°16′57″N 111°40′59″W / 40.2825°N 111.683056°W / 40.2825; -111.683056 (Loveless House ) Orem Orem, Utah MPS 101 Maeser School Maeser School July 26, 1982 (# 82004177 ) 150 South 500 East 40°13′52″N 111°38′57″W / 40.231111°N 111.649167°W / 40.231111; -111.649167 (Maeser School ) Provo 102 McBride-Sims Garage McBride-Sims Garage June 11, 1998 (# 98000664 ) 600 North State Street 40°18′30″N 111°41′56″W / 40.308333°N 111.698889°W / 40.308333; -111.698889 (McBride-Sims Garage ) Orem 103 William H. and Sarah D. Meneray House William H. and Sarah D. Meneray House January 5, 1998 (# 97001574 ) 190 South 200 West 40°09′52″N 111°36′49″W / 40.164444°N 111.613611°W / 40.164444; -111.613611 (William H. and Sarah D. Meneray House ) Springville 104 Harry B. Merrihew Drugstore Harry B. Merrihew Drugstore July 23, 1982 (# 82004170 ) 100 West and Main Street 40°23′16″N 111°51′10″W / 40.387778°N 111.852778°W / 40.387778; -111.852778 (Harry B. Merrihew Drugstore ) Lehi 105 David Morgan House David Morgan House February 19, 1982 (# 82004167 ) Center Street and 200 South 39°56′54″N 111°54′01″W / 39.948333°N 111.900278°W / 39.948333; -111.900278 (David Morgan House ) Goshen 106 Moyle House and Indian Tower Moyle House and Indian Tower December 23, 1992 (# 92001689 ) 606 East 770 North 40°27′52″N 111°45′58″W / 40.464444°N 111.766111°W / 40.464444; -111.766111 (Moyle House and Indian Tower ) Alpine 107 Ami and Amanda Oakley House Ami and Amanda Oakley House January 5, 1998 (# 97001575 ) 219 East 400 North 40°10′21″N 111°36′20″W / 40.1725°N 111.605556°W / 40.1725; -111.605556 (Ami and Amanda Oakley House ) Springville 108 Old Goshen Site Upload image August 26, 1980 (# 80003976 ) Address Restricted [6] Goshen 109 Olmsted Station Powerhouse Olmsted Station Powerhouse June 26, 1972 (# 72001262 ) 1018 North 1630 East 40°18′57″N 111°39′14″W / 40.315833°N 111.653889°W / 40.315833; -111.653889 (Olmsted Station Powerhouse ) Orem 110 Joseph Olpin House Joseph Olpin House November 7, 1977 (# 77001320 ) 510 Locust Avenue 40°21′28″N 111°43′41″W / 40.357778°N 111.728056°W / 40.357778; -111.728056 (Joseph Olpin House ) Pleasant Grove 111 Lars and Christina Olsen House Lars and Christina Olsen House June 11, 1998 (# 98000669 ) 417 South 800 East 40°17′22″N 111°40′50″W / 40.289444°N 111.680556°W / 40.289444; -111.680556 (Lars and Christina Olsen House ) Orem 112 Milan and Margaret Packard House Milan and Margaret Packard House January 5, 1998 (# 97001576 ) 110 West 100 South 40°09′56″N 111°36′43″W / 40.165556°N 111.611944°W / 40.165556; -111.611944 (Milan and Margaret Packard House ) Springville 113 Payson Historic District Payson Historic District July 3, 2007 (# 07000666 ) Roughly bounded by 500 North, 300 East, 500 South, and 400 West 40°02′37″N 111°43′56″W / 40.043567°N 111.732258°W / 40.043567; -111.732258 (Payson Historic District ) Payson The district includes the Christopher Dixon house (pictured) and the John Dixon and Samuel Douglass houses as contributing properties. 114 Payson Presbyterian Church Payson Presbyterian Church March 27, 1986 (# 86000610 ) 160 South Main Street 40°02′07″N 111°43′54″W / 40.035278°N 111.731667°W / 40.035278; -111.731667 (Payson Presbyterian Church ) Payson 115 People's Co-op Building People's Co-op Building December 4, 1998 (# 98001457 ) 151 East State Street 40°23′50″N 111°50′47″W / 40.397222°N 111.846389°W / 40.397222; -111.846389 (People's Co-op Building ) Lehi 116 Peteetneet School Peteetneet School May 30, 1990 (# 90000795 ) 50 North 500 East 40°02′36″N 111°43′24″W / 40.043333°N 111.723333°W / 40.043333; -111.723333 (Peteetneet School ) Payson 117 Pleasant Grove Historic District Pleasant Grove Historic District December 13, 1995 (# 95001434 ) Roughly bounded by 100 North, 500 South, 300 East, and 100 West 40°21′43″N 111°44′17″W / 40.361944°N 111.738056°W / 40.361944; -111.738056 (Pleasant Grove Historic District ) Pleasant Grove 118 Pleasant Grove School Pleasant Grove School February 20, 1980 (# 80003978 ) 65 South 100 East 40°21′48″N 111°44′14″W / 40.363333°N 111.737222°W / 40.363333; -111.737222 (Pleasant Grove School ) Pleasant Grove 119 Pleasant Grove Tithing Office Pleasant Grove Tithing Office January 25, 1985 (# 85000288 ) 7 South 300 East 40°21′50″N 111°44′04″W / 40.363889°N 111.734444°W / 40.363889; -111.734444 (Pleasant Grove Tithing Office ) Pleasant Grove 120 Pleasant Grove Town Hall Pleasant Grove Town Hall June 27, 1985 (# 85001391 ) 107 South 100 East 40°21′44″N 111°44′15″W / 40.362222°N 111.7375°W / 40.362222; -111.7375 (Pleasant Grove Town Hall ) Pleasant Grove 121 Provo Canyon Guard Quarters Provo Canyon Guard Quarters June 12, 1986 (# 86001291 ) Off U.S. Route 189 40°20′23″N 111°36′44″W / 40.33974°N 111.61234°W / 40.33974; -111.61234 (Provo Canyon Guard Quarters ) Provo Canyon 122 Provo Community Congregational Church Provo Community Congregational Church April 5, 2022 (# 100007565 ) 175 North University Ave. 40°14′10″N 111°39′32″W / 40.2362°N 111.6589°W / 40.2362; -111.6589 (Provo Community Congregational Church ) Provo 123 Provo Downtown Historic District Provo Downtown Historic District May 1, 1980 (# 80003980 ) Center Street and University Avenue 40°14′00″N 111°39′32″W / 40.233333°N 111.658889°W / 40.233333; -111.658889 (Provo Downtown Historic District ) Provo 124 Provo East Central Historic District Provo East Central Historic District November 24, 1998 (# 98000281 ) Roughly bounded by 100 East, 600 East, 500 North, and 500 South 40°14′01″N 111°39′09″W / 40.233611°N 111.6525°W / 40.233611; -111.6525 (Provo East Central Historic District ) Provo 125 Provo Tabernacle Provo Tabernacle September 9, 1975 (# 75001830 ) 50 South University Avenue 40°13′58″N 111°39′30″W / 40.232778°N 111.658333°W / 40.232778; -111.658333 (Provo Tabernacle ) Provo 126 Provo Third Ward Chapel and Amusement Hall Provo Third Ward Chapel and Amusement Hall April 2, 1979 (# 79002518 ) 105 North 500 West 40°14′08″N 111°40′01″W / 40.235556°N 111.666944°W / 40.235556; -111.666944 (Provo Third Ward Chapel and Amusement Hall ) Provo 127 Provo West Co-op Provo West Co-op July 13, 1984 (# 84002429 ) 450 West Center Street 40°14′03″N 111°39′56″W / 40.234167°N 111.665556°W / 40.234167; -111.665556 (Provo West Co-op ) Provo 128 William H. Ray House William H. Ray House July 23, 1982 (# 82004178 ) 415 South University Avenue 40°13′41″N 111°39′27″W / 40.228056°N 111.6575°W / 40.228056; -111.6575 (William H. Ray House ) Provo 129 Recreation Center for the Utah State Hospital Recreation Center for the Utah State Hospital April 9, 1986 (# 86000746 ) 1300 East Center Street 40°14′01″N 111°37′50″W / 40.233611°N 111.630556°W / 40.233611; -111.630556 (Recreation Center for the Utah State Hospital ) Provo 130 Henry T. and Rebecca Reynolds House Henry T. and Rebecca Reynolds House January 5, 1998 (# 97001577 ) 270 West 200 South 40°09′52″N 111°36′53″W / 40.164444°N 111.614722°W / 40.164444; -111.614722 (Henry T. and Rebecca Reynolds House ) Springville 131 John T. and Henry T. Reynolds Jr. House Upload image June 27, 1985 (# 85001393 ) 101 East 200 South 40°09′51″N 111°36′28″W / 40.164167°N 111.607778°W / 40.164167; -111.607778 (John T. and Henry T. Reynolds Jr. House ) Springville 132 Thomas A. Richins House Thomas A. Richins House June 9, 1987 (# 87000831 ) 405 North 500 East 40°22′06″N 111°43′47″W / 40.368333°N 111.729722°W / 40.368333; -111.729722 (Thomas A. Richins House ) Pleasant Grove 133 William D. Roberts House William D. Roberts House July 24, 1984 (# 84002430 ) 212 North 500 West 40°14′12″N 111°39′58″W / 40.236667°N 111.666111°W / 40.236667; -111.666111 (William D. Roberts House ) Provo 134 Santaquin Junior High School Santaquin Junior High School April 1, 1985 (# 85000817 ) 75 West 100 South 39°58′26″N 111°46′26″W / 39.973889°N 111.773889°W / 39.973889; -111.773889 (Santaquin Junior High School ) Santaquin 135 Silver Row Silver Row August 4, 1982 (# 82004179 ) 621-645 West 100 North 40°14′06″N 111°40′08″W / 40.235°N 111.668889°W / 40.235; -111.668889 (Silver Row ) Provo 136 Robert and Mary Ann Singleton House Robert and Mary Ann Singleton House January 18, 2018 (# 100001984 ) 740 East 50 South 40°22′32″N 111°46′41″W / 40.375418°N 111.778103°W / 40.375418; -111.778103 (Robert and Mary Ann Singleton House ) American Fork 137 Thomas and Eliza Jane Singleton House Thomas and Eliza Jane Singleton House January 18, 2018 (# 100001985 ) 778 East 50 South 40°22′33″N 111°46′36″W / 40.375719°N 111.776725°W / 40.375719; -111.776725 (Thomas and Eliza Jane Singleton House ) American Fork 138 Hannah Maria Libby Smith House Hannah Maria Libby Smith House February 14, 1980 (# 80003981 ) 315 East Center Street 40°14′02″N 111°39′07″W / 40.233889°N 111.651944°W / 40.233889; -111.651944 (Hannah Maria Libby Smith House ) Provo 139 John Y. and Emerette C. Smith House John Y. and Emerette C. Smith House December 4, 1998 (# 98001452 ) 518 North 100 East 40°23′39″N 111°50′47″W / 40.394167°N 111.846389°W / 40.394167; -111.846389 (John Y. and Emerette C. Smith House ) Lehi 140 Warren B. Smith House Warren B. Smith House June 19, 1979 (# 79002513 ) 589 East Main Street 40°22′37″N 111°46′55″W / 40.376944°N 111.781944°W / 40.376944; -111.781944 (Warren B. Smith House ) American Fork 141 Reed Smoot House Reed Smoot House October 14, 1975 (# 75001831 ) 183 East 100 South 40°13′58″N 111°39′16″W / 40.232778°N 111.654444°W / 40.232778; -111.654444 (Reed Smoot House ) Provo 142 Spanish Fork High School Gymnasium Spanish Fork High School Gymnasium April 1, 1985 (# 85000819 ) 300 South Main Street 40°06′20″N 111°39′16″W / 40.105556°N 111.654444°W / 40.105556; -111.654444 (Spanish Fork High School Gymnasium ) Spanish Fork 143 Springville Carnegie Library Springville Carnegie Library December 13, 1991 (# 91001821 ) 175 South Main Street 40°09′51″N 111°36′36″W / 40.164167°N 111.61°W / 40.164167; -111.61 (Springville Carnegie Library ) Springville 144 Springville High School Art Gallery Springville High School Art Gallery April 9, 1986 (# 86000750 ) 126 East 400 South 40°09′39″N 111°36′28″W / 40.160833°N 111.607778°W / 40.160833; -111.607778 (Springville High School Art Gallery ) Springville 145 Springville High School Mechanical Arts Building Springville High School Mechanical Arts Building May 14, 1993 (# 93000415 ) 443 South 200 East 40°09′37″N 111°36′22″W / 40.160278°N 111.606111°W / 40.160278; -111.606111 (Springville High School Mechanical Arts Building ) Springville 146 Springville Historic District Springville Historic District January 21, 2004 (# 03000157 ) Roughly bounded by 400 North, 400 East, 800 South, Main Street, 400 South, and 400 West 40°10′19″N 111°36′43″W / 40.171944°N 111.611944°W / 40.171944; -111.611944 (Springville Historic District ) Springville 147 Springville Presbyterian Church Springville Presbyterian Church October 24, 1980 (# 80003983 ) 251 South 200 East 40°09′47″N 111°36′21″W / 40.163056°N 111.605833°W / 40.163056; -111.605833 (Springville Presbyterian Church ) Springville 148 Stagecoach Inn Stagecoach Inn May 14, 1971 (# 71000857 ) 18035 West 1540 North 40°15′41″N 112°05′34″W / 40.261389°N 112.092778°W / 40.261389; -112.092778 (Stagecoach Inn ) Fairfield Part of Camp Floyd State Park Museum 149 Startup Candy Factory Startup Candy Factory October 28, 1983 (# 83003973 ) 534 South 100 West 40°13′34″N 111°39′35″W / 40.226111°N 111.659722°W / 40.226111; -111.659722 (Startup Candy Factory ) Provo 150 Stewart-Hills House Stewart-Hills House January 21, 2004 (# 03001483 ) 275 East 2000 South 40°15′40″N 111°41′16″W / 40.261111°N 111.687778°W / 40.261111; -111.687778 (Stewart-Hills House ) Orem 151 James P. and Lydia Strang House James P. and Lydia Strang House January 5, 1998 (# 97001579 ) 293 East 400 North 40°10′23″N 111°36′15″W / 40.173056°N 111.604167°W / 40.173056; -111.604167 (James P. and Lydia Strang House ) Springville 152 Superintendent's Residence at the Utah State Hospital Superintendent's Residence at the Utah State Hospital April 9, 1986 (# 86000748 ) 1079 East Center Street 40°14′02″N 111°38′20″W / 40.233889°N 111.638889°W / 40.233889; -111.638889 (Superintendent's Residence at the Utah State Hospital ) Provo 153 George Taylor Jr. House George Taylor Jr. House August 9, 1983 (# 83004185 ) 187 North 400 West 40°14′06″N 111°39′54″W / 40.235°N 111.665°W / 40.235; -111.665 (George Taylor Jr. House ) Provo 154 Thomas N. Taylor House Thomas N. Taylor House July 23, 1982 (# 82004180 ) 342 North 500 West 40°14′18″N 111°40′03″W / 40.238369°N 111.667417°W / 40.238369; -111.667417 (Thomas N. Taylor House ) Provo 155 Thompson Family Farmstead Upload image November 20, 2023 (# 100009572 ) 7421 River Bottoms Road 40°05′46″N 111°38′47″W / 40.0961°N 111.6464°W / 40.0961; -111.6464 (Thompson Family Farmstead ) Spanish Fork vicinity 156 Timpanogos Cave Historic District Timpanogos Cave Historic District October 13, 1982 (# 82001760 ) 2038 Alpine Loop Road 40°26′25″N 111°42′44″W / 40.440278°N 111.712222°W / 40.440278; -111.712222 (Timpanogos Cave Historic District ) American Fork 157 Timpanogos Cooperative Marketing Association Building Timpanogos Cooperative Marketing Association Building July 5, 2008 (# 08000385 ) 380 South Orem Boulevard 40°17′25″N 111°41′40″W / 40.2902°N 111.69447°W / 40.2902; -111.69447 (Timpanogos Cooperative Marketing Association Building ) Orem 158 Tintic Standard Reduction Mill Tintic Standard Reduction Mill September 13, 1978 (# 78002700 ) Off U.S. Route 6 39°57′26″N 111°51′10″W / 39.957222°N 111.852778°W / 39.957222; -111.852778 (Tintic Standard Reduction Mill ) Genola 159 John R. Twelves House John R. Twelves House July 23, 1982 (# 82004181 ) 287 East 100 North 40°14′07″N 111°39′10″W / 40.235278°N 111.652778°W / 40.235278; -111.652778 (John R. Twelves House ) Provo 160 Upper American Fork Hydroelectric Power Plant Historic District Upper American Fork Hydroelectric Power Plant Historic District April 20, 1989 (# 89000278 ) Alpine Loop Road 40°26′16″N 111°43′22″W / 40.437778°N 111.722778°W / 40.437778; -111.722778 (Upper American Fork Hydroelectric Power Plant Historic District ) Highland 161 US Post Office-Springville Main US Post Office-Springville Main November 27, 1989 (# 89002000 ) 309 South Main Street 40°09′44″N 111°36′35″W / 40.162222°N 111.609722°W / 40.162222; -111.609722 (US Post Office-Springville Main ) Springville 162 U. S. Post Office U. S. Post Office September 5, 2017 (# 100001573 ) 88 West 100 North 40°14′07″N 111°39′36″W / 40.235377°N 111.660074°W / 40.235377; -111.660074 (U. S. Post Office ) Provo Also known as the J. Will Robinson Federal Building 163 Utah Southern Railroad Depot Utah Southern Railroad Depot June 8, 1994 (# 94000536 ) 222 East State Street 40°23′48″N 111°50′45″W / 40.39653°N 111.84575°W / 40.39653; -111.84575 (Utah Southern Railroad Depot ) Lehi 164 Utah State Training School Amphitheater and Wall Utah State Training School Amphitheater and Wall October 7, 1994 (# 94001206 ) Roughly 845 East 700 North 40°23′39″N 111°46′31″W / 40.394167°N 111.775278°W / 40.394167; -111.775278 (Utah State Training School Amphitheater and Wall ) American Fork 165 Veterans Memorial Building Veterans Memorial Building April 14, 1994 (# 94000299 ) 53 North Center Street 40°22′41″N 111°47′54″W / 40.378056°N 111.798333°W / 40.378056; -111.798333 (Veterans Memorial Building ) American Fork 166 Edward Wadley House Edward Wadley House June 9, 1987 (# 87000832 ) 2445 North Canyon Road 40°23′25″N 111°44′23″W / 40.390278°N 111.739722°W / 40.390278; -111.739722 (Edward Wadley House ) Pleasant Grove 167 Patrick L. and Rose O. Ward House Patrick L. and Rose O. Ward House January 5, 1998 (# 97001580 ) 511 South Main Street 40°09′35″N 111°36′34″W / 40.159722°N 111.609444°W / 40.159722; -111.609444 (Patrick L. and Rose O. Ward House ) Springville 168 Alvin and Grace Washburn House Alvin and Grace Washburn House December 30, 1999 (# 99001629 ) 753 North 100 West 40°18′41″N 111°41′53″W / 40.311389°N 111.698056°W / 40.311389; -111.698056 (Alvin and Grace Washburn House ) Orem 169 Water Lily Shaft Upload image March 14, 1979 (# 79003489 ) North of Dividend 39°59′04″N 112°03′13″W / 39.984444°N 112.053611°W / 39.984444; -112.053611 (Water Lily Shaft ) Pinon Creek Canyon 170 Thomas and Mary Webb House Thomas and Mary Webb House December 4, 1998 (# 98001451 ) 388 North 200 East 40°23′33″N 111°50′42″W / 40.3925°N 111.845°W / 40.3925; -111.845 (Thomas and Mary Webb House ) Lehi 171 Peter Wentz House Peter Wentz House April 26, 1978 (# 78002703 ) 575 North University Avenue 40°14′28″N 111°39′30″W / 40.241111°N 111.658333°W / 40.241111; -111.658333 (Peter Wentz House ) Provo 172 Jacob Hanmer White House Jacob Hanmer White House June 9, 1987 (# 87000833 ) 599 East 100 South 40°21′46″N 111°43′39″W / 40.362778°N 111.7275°W / 40.362778; -111.7275 (Jacob Hanmer White House ) Pleasant Grove 173 Joseph and Margaret Wilkinson House Joseph and Margaret Wilkinson House October 16, 2013 (# 13000843 ) 318 South 800 West 40°17′30″N 111°42′54″W / 40.291550°N 111.714970°W / 40.291550; -111.714970 (Joseph and Margaret Wilkinson House ) Orem Part of the Orem, Utah MPS 174 Wood-Harrison House Wood-Harrison House January 19, 1983 (# 83003198 ) 310 South 300 West 40°09′44″N 111°36′56″W / 40.162222°N 111.615556°W / 40.162222; -111.615556 (Wood-Harrison House ) Springville 175 Yankee Headframe Upload image March 14, 1979 (# 79003484 ) Burriston Pass Road 39°56′52″N 112°05′49″W / 39.947778°N 112.096944°W / 39.947778; -112.096944 (Yankee Headframe ) East Tintic Mountains 176 Yard-Groesbeck House Yard-Groesbeck House January 5, 1998 (# 97001581 ) 157 West 200 South 40°09′51″N 111°36′44″W / 40.164167°N 111.612222°W / 40.164167; -111.612222 (Yard-Groesbeck House ) Springville 177 Brigham Young Academy Brigham Young Academy January 1, 1976 (# 76001839 ) 550 North University Avenue 40°14′28″N 111°39′24″W / 40.241111°N 111.656667°W / 40.241111; -111.656667 (Brigham Young Academy ) Provo Now the Provo City Library 178 William Friend Young House William Friend Young House June 9, 1987 (# 87000834 ) 550 East 500 North 40°22′08″N 111°43′42″W / 40.368889°N 111.728333°W / 40.368889; -111.728333 (William Friend Young House ) Pleasant Grove