National Register of Historic Places listings in Beaver County, Utah

Last updated

Location of Beaver County in Utah Map of Utah highlighting Beaver County.svg
Location of Beaver County in Utah

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Beaver County, Utah, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map. [1]

There are 114 properties and districts listed on the National Register in the county. Another 3 sites in the county were once listed, but have since been removed.


    This National Park Service list is complete through NPS recent listings posted March 4, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 John Ashworth House
John Ashworth House Ashworth House 100 West Beaver Utah.jpeg
John Ashworth House
November 29, 1983
(#83003830)
110 S. 100 West
38°16′19″N112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (John Ashworth House)
Beaver
2 John Ashworth House
John Ashworth House Ashworth house.pdf
John Ashworth House
November 29, 1983
(#83003828)
155 S. 200 West
38°16′19″N112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (John Ashworth House)
Beaver
3 James Atkin House
James Atkin House Atkin House.pdf
James Atkin House
September 17, 1982
(#82004075)
260 W. 300 North
38°16′43″N112°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 Atkin and Smith House.pdf
Atkins and Smith House
April 15, 1983
(#83004390)
390 N. 400 West
38°16′43″N112°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 Baldwin house.pdf
Caleb Baldwin House
November 30, 1983
(#83003834)
195 S. 400 East
38°16′17″N112°37′59″W / 38.271389°N 112.633056°W / 38.271389; -112.633056 (Caleb Baldwin House)
Beaver
6 William Barton House
William Barton House Barton House.pdf
William Barton House
September 17, 1982
(#82004076)
295 N. 300 East
38°16′38″N112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (William Barton House)
Beaver
7 Beaver City Library
Beaver City Library Beaver Utah Library.jpeg
Beaver City Library
April 15, 1983
(#83004391)
55 W. Center St.
38°16′24″N112°38′29″W / 38.273333°N 112.641389°W / 38.273333; -112.641389 (Beaver City Library)
Beaver
8 Beaver County Courthouse
Beaver County Courthouse Old Beaver County Ut courthouse.jpg
Beaver County Courthouse
October 6, 1970
(#70000622)
90 E. Center St.
38°16′37″N112°38′25″W / 38.276944°N 112.640278°W / 38.276944; -112.640278 (Beaver County Courthouse)
Beaver
9 Beaver Opera House
Beaver Opera House Beaver Utah Opera House.jpeg
Beaver Opera House
February 11, 1982
(#82004078)
55 E. Center St.
38°16′29″N112°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 Relief Society Meetinghouse Beaver Utah.jpeg
Beaver Relief Society Meetinghouse
November 29, 1983
(#83003837)
51 N. 100 East
38°16′29″N112°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 Bird House Beaver Utah.jpeg
Edward Bird House
April 15, 1983
(#83004392)
290 E. Center St.
38°16′26″N112°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 Black House.pdf
John Black House
September 17, 1982
(#82004079)
595 N. 100 West
38°16′06″N112°38′38″W / 38.268333°N 112.643889°W / 38.268333; -112.643889 (John Black House)
Beaver
13 Joseph Bohn House
Joseph Bohn House Bohn House.pdf
Joseph Bohn House
September 17, 1982
(#82004080)
355 S. 200 West
38°16′06″N112°38′38″W / 38.268333°N 112.643889°W / 38.268333; -112.643889 (Joseph Bohn House)
Beaver
14 Alexander Boyter House
Alexander Boyter House Boyter House.pdf
Alexander Boyter House
April 15, 1983
(#83004393)
590 N. 200 West
38°16′54″N112°38′36″W / 38.281667°N 112.643333°W / 38.281667; -112.643333 (Alexander Boyter House)
Beaver
15 James Boyter House
James Boyter House James Boyter House Beaver Utah.jpeg
James Boyter House
April 15, 1983
(#83004394)
90 W. 200 North
38°16′38″N112°38′29″W / 38.277222°N 112.641389°W / 38.277222; -112.641389 (James Boyter House)
Beaver
16 James Boyter Shop
James Boyter Shop Boyter Shop Beaver Utah.jpeg
James Boyter Shop
April 15, 1983
(#83004395)
50 W. 200 North
38°16′38″N112°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 Bradshaw GA House.pdf
George Albert Bradshaw House
November 29, 1983
(#83003839)
265 N. 200 West
38°16′38″N112°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 Burt House Beaver Utah.jpeg
William Burt House
November 30, 1983
(#83003841)
503 E. Center St.
38°16′29″N112°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 Cowdell Enoch House.pdf
Enoch E. Cowdell House
September 17, 1982
(#82004081)
595 N. 400 West
38°16′54″N112°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 Cox House Beaver.pdf
Silas Cox House
November 29, 1983
(#83003844)
85 S. 400 East
38°16′19″N112°38′03″W / 38.271944°N 112.634167°W / 38.271944; -112.634167 (Silas Cox House)
Beaver
21 Alma Crosby House
Alma Crosby House Crosby House Beaver Utah.jpeg
Alma Crosby House
April 15, 1983
(#83004396)
115 E. 100 North
38°16′34″N112°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 Dalten House Beaver Utah.jpeg
Charles A. Dalten House
September 17, 1982
(#82004082)
270 S. 100 West
38°16′14″N112°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 James Heber Dean House.pdf
James Heber Dean House
September 17, 1982
(#82004083)
390 W. 500 North
38°16′54″N112°38′49″W / 38.281667°N 112.646944°W / 38.281667; -112.646944 (James Heber Dean House)
Beaver
24 Erickson House
Erickson House Erickson House.pdf
Erickson House
September 17, 1982
(#82004084)
290 N. 300 West
38°16′38″N112°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 Farnsworth Barn Beaver Utah.jpeg
Julia P.M. Farnsworth Barn
September 17, 1982
(#82004085)
180 W. Center St. (rear)
38°16′28″N112°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 Farnsworth House Beaver Utah.jpeg
Julia Farnsworth House
September 17, 1982
(#82004086)
180 W. Center St.
38°16′28″N112°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 George Fennemore House Beaver Utah.jpeg
Dr. George Fennemore House
February 1, 1980
(#80003885)
90 S. 100 West
38°16′23″N112°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 James Fennemore House Beaver Utah.jpeg
James Fennemore House
April 15, 1983
(#83004397)
195 N. 200 East
38°16′34″N112°38′17″W / 38.276111°N 112.638056°W / 38.276111; -112.638056 (James Fennemore House)
Beaver
29 Edward Fernley House
Edward Fernley House Edward Fernley House Beaver Utah.jpeg
Edward Fernley House
November 29, 1983
(#83003846)
215 E. 200 North
38°16′38″N112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (Edward Fernley House)
Beaver
30 William Fernley House
William Fernley House William Fernley House Beaver Utah.jpeg
William Fernley House
November 30, 1983
(#83003848)
1083 E. 200 North
38°16′38″N112°37′16″W / 38.277222°N 112.621111°W / 38.277222; -112.621111 (William Fernley House)
Beaver
31 Fort Cameron
Fort Cameron FORT CAMERON.jpg
Fort Cameron
September 9, 1974
(#74001932)
East of Beaver on State Route 153
38°16′44″N112°36′02″W / 38.278889°N 112.600556°W / 38.278889; -112.600556 (Fort Cameron)
Beaver
32 Caroline Fotheringham House
Caroline Fotheringham House Caroline Fotheringham House Beaver Utah.jpeg
Caroline Fotheringham House
September 17, 1982
(#82004087)
290 N. 600 East
38°16′39″N112°37′45″W / 38.2775°N 112.629167°W / 38.2775; -112.629167 (Caroline Fotheringham House)
Beaver
33 William Fotheringham House
William Fotheringham House William Fotheringham House Beaver Utah.jpeg
William Fotheringham House
April 15, 1983
(#83004403)
190 W. 100 North
38°16′33″N112°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 David Frazer House.pdf
David L. Frazer House
November 30, 1983
(#83003850)
817 E. 200 North
38°16′37″N112°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 Thomas Frazer House.pdf
Thomas Frazer House
November 16, 1978
(#78002650)
590 N. 300 West
38°16′53″N112°38′47″W / 38.281389°N 112.646389°W / 38.281389; -112.646389 (Thomas Frazer House)
Beaver
36 Frisco Charcoal Kilns
Frisco Charcoal Kilns Frisco Charcoal Kilns.jpg
Frisco Charcoal Kilns
March 9, 1982
(#82004793)
West of Milford off State Route 21
38°27′37″N113°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) Henry Gale House 495.pdf
Henry C. Gale House (495 N. 1st East)
November 29, 1983
(#83003851)
495 N. 100 East
38°16′48″N112°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) Gale House 500 N.pdf
Henry C. Gale House (500 North)
April 15, 1983
(#83004404)
95 E. 500 North
38°16′54″N112°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 Greenwood House Beaver Utah.jpeg
William Greenwood House
September 17, 1982
(#82004088)
190 S. 100 West
38°16′19″N112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (William Greenwood House)
Beaver
40 Duckworth Grimshaw House
Duckworth Grimshaw House Grimshaw Duckworth House.pdf
Duckworth Grimshaw House
February 1, 1980
(#80003886)
95 N. 400 West
38°16′29″N112°38′54″W / 38.274722°N 112.648333°W / 38.274722; -112.648333 (Duckworth Grimshaw House)
Beaver
41 John Grimshaw House
John Grimshaw House John Grimshaw House Beaver Utah.jpeg
John Grimshaw House
September 17, 1982
(#82004089)
290 N. 200 East
38°16′41″N112°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 Harris Mill Beaver Utah.jpeg
Louis W. Harris Flour Mill
September 17, 1982
(#82004090)
915 E. 200 North
38°16′38″N112°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 Louis Harris House Beaver Utah.jpeg
Louis W. Harris House
April 15, 1983
(#83004405)
55 E. 200 North
38°16′39″N112°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 Sarah Harris House Beaver Utah.jpeg
Sarah Eliza Harris House
April 15, 1983
(#83004406)
375 E. 200 North
38°16′39″N112°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 William and Eliza Hawkins House.pdf
William and Eliza Hawkins House
November 29, 1983
(#83003852)
95 E. 200 North
38°16′38″N112°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 110 S House.pdf
House at 110 S. 3rd West
November 30, 1983
(#83003861)
110 S. 300 West
38°16′20″N112°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. House 325 S Beaver Utah.jpeg
House at 325 S. Main St.
November 30, 1983
(#83003862)
325 S. Riverside Ln.
38°16′03″N112°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 Joseph Huntington House.pdf
Joseph Huntington House
April 15, 1983
(#83004407)
215 S. 200 West
38°16′14″N112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (Joseph Huntington House)
Beaver
49 Samuel Jackson House
Samuel Jackson House Jackson House Beaver Utah.jpeg
Samuel Jackson House
November 30, 1983
(#83003863)
225 S. 200 East
38°16′14″N112°38′10″W / 38.270556°N 112.636111°W / 38.270556; -112.636111 (Samuel Jackson House)
Beaver
50 Jenner-Griffiths House
Jenner-Griffiths House Jenner-Griffiths House Minersville Utah.jpeg
Jenner-Griffiths House
May 16, 1985
(#85001118)
10 N. 300 East
38°12′57″N112°55′02″W / 38.215833°N 112.917222°W / 38.215833; -112.917222 (Jenner-Griffiths House)
Minersville
51 Thomas Jones House
Thomas Jones House Thomas Jones House.pdf
Thomas Jones House
September 17, 1982
(#82004091)
635 N. 400 West
38°16′57″N112°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 Lee House Beaver Utah.jpeg
John Ruphard Lee House
September 17, 1982
(#82004092)
195 N. 100 West
38°16′33″N112°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 Lester Limb House.pdf
Lester Limb House
September 17, 1982
(#82004093)
495 N. 400 West
38°16′47″N112°38′54″W / 38.279722°N 112.648333°W / 38.279722; -112.648333 (Lester Limb House)
Beaver
54 Low Hotel
Low Hotel Low Hotel Beaver Utah.jpeg
Low Hotel
November 29, 1983
(#83003865)
95 N. Main St.
38°16′29″N112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (Low Hotel)
Beaver
55 Reinhard Maeser House
Reinhard Maeser House Maeser House Beaver Utah.jpeg
Reinhard Maeser House
November 29, 1983
(#83003871)
285 E. 200 North
38°16′38″N112°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 Mansfield Store Beaver Utah.jpeg
Mansfield, Murdock and Co. Store
November 29, 1983
(#83003868)
111 N. Main St.
38°16′29″N112°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 McEvan House Beaver Utah.jpeg
Mathew McEvan House
April 15, 1983
(#83004408)
205 N. 100 West
38°16′38″N112°38′36″W / 38.277222°N 112.643333°W / 38.277222; -112.643333 (Mathew McEvan House)
Beaver
58 Meeting Hall
Meeting Hall Meeting Hall Beaver Utah.jpeg
Meeting Hall
September 17, 1982
(#82004094)
1st North and 300 East
38°16′34″N112°38′10″W / 38.276111°N 112.636111°W / 38.276111; -112.636111 (Meeting Hall)
Beaver
59 Minersville City Hall
Minersville City Hall Minersville Utah Town Hall.jpeg
Minersville City Hall
April 1, 1985
(#85000795)
60 W. Main St.
38°12′57″N112°55′27″W / 38.215833°N 112.924167°W / 38.215833; -112.924167 (Minersville City Hall)
Minersville
60 William Morgan House
William Morgan House William Morgan House.pdf
William Morgan House
April 15, 1983
(#83004409)
110 W. 600 North
38°16′57″N112°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 Morris House Beaver Utah.jpeg
Andrew James Morris House
September 17, 1982
(#82004095)
445 E. 100 North
38°16′34″N112°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 William Moyes Jr House.pdf
William Moyes, Jr., House
November 29, 1983
(#83003873)
395 N. 100 West
38°16′43″N112°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 June 4, 1985
(#85001231)
Address Restricted [6]
Garrison
64 David Muir House
David Muir House David Muir House.pdf
David Muir House
November 25, 1980
(#80003887)
295 N. 300 West
38°16′40″N112°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 Almira Murdock House Beaver Utah.jpeg
Almira Lott Murdock House
November 29, 1983
(#83003878)
85 W. 100 North
38°16′29″N112°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 John Murdock House Beaver Utah.jpeg
John Riggs and Mary Ellen Wolfenden Murdock House
November 29, 1983
(#83003884)
90 W. 100 North
38°16′33″N112°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 Nowers House Beaver Utah.jpeg
Wilson G. Nowers House
November 29, 1983
(#83003876)
195 E. 100 North
38°16′34″N112°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 Odd Fellows Hall Beaver Utah.jpeg
Odd Fellows Hall
November 29, 1983
(#83003885)
33-35 N. Main St.
38°16′29″N112°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 Frances A Olcott House.pdf
Frances A. Olcott House
November 30, 1983
(#83003886)
590 E. 100 North
38°16′29″N112°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 Jessie Orwin House.pdf
Jessie Orwin House
November 29, 1983
(#83003888)
390 W. 600 North
38°16′57″N112°38′49″W / 38.2825°N 112.646944°W / 38.2825; -112.646944 (Jessie Orwin House)
Beaver
71 David Powell House
David Powell House David Powell House.pdf
David Powell House
April 15, 1983
(#83004410)
115 N. 400 West
38°16′33″N112°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 Puffer House Beaver Utah.jpeg
Ephraim Orvel Puffer House
November 29, 1983
(#83003889)
195 S. 200 East
38°16′19″N112°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 Reeves House Beaver Utah.jpeg
Sylvester H. Reeves House
November 29, 1983
(#83003890)
90 N. 200 West
38°16′28″N112°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 James Robinson House Beaver Utah.jpeg
James E. Robinson House
September 17, 1982
(#82004096)
415 E. 400 North
38°16′47″N112°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) William Robinson St HWY.pdf
William Robinson House (State Route 153)
November 30, 1983
(#83003891)
East of Beaver on State Route 153
38°16′37″N112°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) William Robinson 300.pdf
William Robinson House (300 West)
April 15, 1983
(#83004411)
95 N. 300 West
38°16′28″N112°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 Rollins-Eyre House Minersville Utah.jpeg
Rollins-Eyre House
January 30, 1995
(#94001626)
113 W. Main St.
38°12′47″N112°55′41″W / 38.213056°N 112.928056°W / 38.213056; -112.928056 (Rollins-Eyre House)
Minersville
78 Ryan Ranch (42 BE 618) June 4, 1985
(#85001232)
Address Restricted [6]
Beaver
79 School House
School House School House.pdf
School House
November 29, 1983
(#83003892)
325 N. 200 West
38°16′43″N112°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 Warren Shepherd House Beaver Utah.jpeg
Dr. Warren Shepherd House
April 15, 1983
(#83004412)
60 W. 100 North
38°16′33″N112°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 Harriet Shepherd House Beaver Utah.jpeg
Harriet S. Shepherd House
February 8, 1980
(#80003888)
190 N. 200 East
38°16′36″N112°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 Horace Skinner House.pdf
Horace A. Skinner House
November 29, 1983
(#83003894)
185 S. Main St.
38°16′19″N112°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 Ellen Smith House.pdf
Ellen Smith House
November 29, 1983
(#83003896)
395 N. 300 West
38°16′43″N112°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 Seth Smith House Beaver Utah.jpeg
Seth W. Smith House
September 17, 1982
(#82004097)
190 N. 600 East
38°16′33″N112°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 William P Smith House.pdf
William P. Smith House
November 29, 1983
(#83003898)
190 E. Center St.
38°16′29″N112°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 Stephens House Beaver Utah.jpeg
Mitchell M. Stephens House
November 29, 1983
(#83003899)
495 N. 200 East
38°16′48″N112°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 Robert W Stoney House.png
Robert W. Stoney House
November 30, 1983
(#83003900)
305 W. 300 North
38°16′43″N112°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 Robert Stoney House.pdf
Robert Stoney House
September 17, 1982
(#82004098)
295 N. 400 West
38°16′33″N112°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 490 E 200.pdf
Structure at 490 E. 200 North
September 17, 1982
(#82004099)
490 E. 200 North
38°16′34″N112°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 Henry M Tanner House.pdf
Henry M. Tanner House
April 15, 1983
(#83004413)
400 North and 300 East
38°16′43″N112°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 Jake Tanner House.png
Jake Tanner House
November 30, 1983
(#83003901)
580 S. 200 West
38°15′56″N112°38′40″W / 38.265556°N 112.644444°W / 38.265556; -112.644444 (Jake Tanner House)
Beaver
92 Sidney Tanner House
Sidney Tanner House Sidney Tanner House.pdf
Sidney Tanner House
April 15, 1983
(#83004414)
195 E. 200 North
38°16′38″N112°38′17″W / 38.277222°N 112.638056°W / 38.277222; -112.638056 (Sidney Tanner House)
Beaver
93 Joseph Tattersall House
Joseph Tattersall House Joseph Tattersall House.pdf
Joseph Tattersall House
September 17, 1982
(#82004100)
195 N. 400 West
38°16′33″N112°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 Mary Thompson House Beaver Utah.jpeg
Mary I. Thompson House
November 30, 1983
(#83003902)
25 N. 400 East
38°16′29″N112°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 WO Thompson House.pdf
W.O. Thompson House
September 17, 1982
(#82004101)
415 N. 400 West
38°16′47″N112°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 William Thompson House Beaver Utah.jpeg
William Thompson House
September 17, 1982
(#82004102)
160 E. Center St.
38°16′24″N112°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 William Thompson Jr House.png
William Thompson, Jr. House
September 17, 1982
(#82004103)
10 W. 400 North
38°16′48″N112°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 Edward Tolton House.pdf
Edward Tolton House
September 17, 1982
(#82004104)
210 W. 400 North
38°16′47″N112°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 Tolton Grocery Beaver Utah.jpeg
J.F. Tolton Grocery
November 29, 1983
(#83003905)
25 N. Main St.
38°16′29″N112°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 Walter S Tolton House.pdf
Walter S. Tolton House
November 29, 1983
(#83003910)
195 W. 500 North
38°16′47″N112°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 Ancil Twitchell House.pdf
Ancil Twitchell House
February 23, 1984
(#84002146)
100 S. 200 East
38°16′19″N112°38′10″W / 38.271944°N 112.636111°W / 38.271944; -112.636111 (Ancil Twitchell House)
Beaver
102 Daniel Tyler House
Daniel Tyler House Daniel Tyler House.pdf
Daniel Tyler House
November 29, 1983
(#83003943)
310 N. Main St.
38°16′43″N112°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 Beaver Utah Power Plant Historic District.jpeg
Upper Beaver Hydroelectric Power Plant Historic District
April 20, 1989
(#89000282)
State Route 153 10 miles (16 km) east of Beaver
38°16′02″N112°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 Beaver Utah post office.jpeg
US Post Office-Beaver Main
November 27, 1989
(#89001992)
20 S. Main St.
38°16′26″N112°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 Charles White House Beaver Utah.jpeg
Charles Dennis White House
February 14, 1980
(#80003889)
115 E. 400 North
38°16′47″N112°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 Maggie White House Beaver Utah.jpeg
Maggie Gillies White House
February 23, 1984
(#84002149)
1591 E. 200 North
38°16′38″N112°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 Samuel White House.pdf
Samuel White House
November 29, 1983
(#83003944)
315 N. 100 East
38°16′43″N112°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 William H White House.pdf
William H. White House
February 23, 1984
(#84002153)
510 N. 100 East
38°16′54″N112°38′17″W / 38.281667°N 112.638056°W / 38.281667; -112.638056 (William H. White House)
Beaver
109 Wildhorse Canyon Obsidian Quarry 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 Charles Wilden House.png
Charles Willden House
November 30, 1983
(#83003945)
190 E. 300 South (rear)
38°16′47″N112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (Charles Willden House)
Beaver
111 Elliot Willden House
Elliot Willden House Elliot Willden House Beaver Utah.jpeg
Elliot Willden House
November 30, 1983
(#83003946)
340 S. Riverside Ln.
38°16′03″N112°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 Feargus Willden House Beaver Utah.jpeg
Feargus O'Connor Willden House
November 29, 1983
(#83003947)
120 E. 100 South
38°16′19″N112°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 John Wilden House.png
John Willden House
September 17, 1982
(#82004105)
495 N. 200 West
38°16′47″N112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (John Willden House)
Beaver
114 John Yardley House
John Yardley House Yardley House Beaver Utah.jpeg
John Yardley House
November 29, 1983
(#83003948)
210 S. 100 West
38°16′14″N112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (John Yardley House)
Beaver

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Beaver High School September 17, 1982
(#82004077)
May 15, 2001150 N. Main St.
Beaver
2 John Riggs and Mae Bain Murdock House November 29, 1983
(#83003883)
August 13, 199094 W. Center St.
Beaver
3 James Whitaker House April 15, 1983
(#83004415)
August 13, 1990395 N. 300 East
Beaver

See also

Related Research Articles

National Register of Historic Places listings in Daggett County, Utah

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

National Register of Historic Places listings in Carbon County, Utah

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

National Register of Historic Places listings in Davis County, Utah

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

National Register of Historic Places listings in Box Elder County, Utah

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

National Register of Historic Places listings in Cache County, Utah

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

National Register of Historic Places listings in Duchesne County, Utah

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

National Register of Historic Places listings in Emery County, Utah

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

National Register of Historic Places listings in Garfield County, Utah

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

National Register of Historic Places listings in Iron County, Utah

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

National Register of Historic Places listings in Juab County, Utah

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

National Register of Historic Places listings in Rich County, Utah

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

National Register of Historic Places listings in Kane County, Utah

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

National Register of Historic Places listings in Millard County, Utah

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

National Register of Historic Places listings in Tooele County, Utah

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

National Register of Historic Places listings in Sevier County, Utah

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

National Register of Historic Places listings in San Juan County, Utah

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

National Register of Historic Places listings in Wayne County, Utah

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

National Register of Historic Places listings in Wasatch County, Utah

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

National Register of Historic Places listings in Uintah County, Utah

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

National Register of Historic Places listings in Utah County, Utah

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

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 4, 2022.
  3. 1 2 Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places . National Park Service. April 24, 2008.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. 1 2 3 Some listings on the NRHP are highly sensitive sites and may be subject to looting or vandalism. The NRHP lists this site as "Address Restricted."

Commons-logo.svg Media related to National Register of Historic Places in Beaver County, Utah at Wikimedia Commons