National Register of Historic Places listings in Salt Lake City

From Wikipedia, the free encyclopedia
Salt Lake City and its surrounding area

This is a list of the National Register of Historic Places listings in Salt Lake City, Utah.

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

There are more than 350 properties and districts listed on the National Register in Salt Lake County, including 6 National Historic Landmarks. 226 of these sites, including 4 National Historic Landmarks, are located in Salt Lake City, and are listed here; the remaining sites, including 2 National Historic Landmarks, are listed separately. Another 17 sites in the city were once listed, but have since been removed.

This National Park Service list is complete through NPS recent listings posted January 14, 2022.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location Neighborhood Description
1 19th Ward Meetinghouse and Relief Society Hall
19th Ward Meetinghouse and Relief Society Hall
May 28, 1976
(#76001820)
168 W. 500 North
40°46′49″N 111°53′42″W / 40.780278°N 111.895°W / 40.780278; -111.895 (19th Ward Meetinghouse and Relief Society Hall)
Capitol Hill
2 Altadena Apartments
Altadena Apartments
January 27, 2010
(#09001291)
310 S. 300 East
40°45′45″N 111°52′58″W / 40.76245°N 111.882822°W / 40.76245; -111.882822 (Altadena Apartments)
Central City
3 Fortunato Anselmo House
Fortunato Anselmo House
May 21, 1979
(#79002499)
164 S. 900 East
40°45′56″N 111°51′54″W / 40.765556°N 111.865°W / 40.765556; -111.865 (Fortunato Anselmo House)
Central City
4 George Arbuckle House
George Arbuckle House
February 12, 1982
(#82004130)
747 E. 1700 South
40°44′02″N 111°52′08″W / 40.733889°N 111.868889°W / 40.733889; -111.868889 (George Arbuckle House)
Sugar House
5 Armista Apartments
Armista Apartments
October 20, 1989
(#89001736)
555 E. 100 South
40°46′04″N 111°52′02″W / 40.767778°N 111.867222°W / 40.767778; -111.867222 (Armista Apartments)
Central City
6 Francis Armstrong House
Francis Armstrong House
May 23, 1980
(#80003914)
667 E. 100 South
40°46′03″N 111°52′16″W / 40.7675°N 111.871111°W / 40.7675; -111.871111 (Francis Armstrong House)
Central City
7 Ashby Apartments
Ashby Apartments
November 16, 2006
(#06001067)
358 E. 100 South
40°46′01″N 111°52′49″W / 40.766944°N 111.880278°W / 40.766944; -111.880278 (Ashby Apartments)
Central City
8 Avenues Historic District
Avenues Historic District
August 27, 1980
(#80003915)
Roughly bounded by 1st and 9th Aves. and State and Virginia Sts.
40°46′23″N 111°52′10″W / 40.773056°N 111.869444°W / 40.773056; -111.869444 (Avenues Historic District)
Avenues
9 B'nai Israel Temple
B'nai Israel Temple
November 16, 1978
(#78002666)
249 S. 400 East
40°45′48″N 111°52′42″W / 40.763333°N 111.878333°W / 40.763333; -111.878333 (B'nai Israel Temple)
Central City
10 Charles Baldwin House
Charles Baldwin House
February 11, 1982
(#82004131)
229 S. 1200 East
40°45′52″N 111°51′21″W / 40.764444°N 111.855833°W / 40.764444; -111.855833 (Charles Baldwin House)
11 Simon Bamberger House
Simon Bamberger House
May 30, 1975
(#75001814)
623 E. 100 South
40°46′03″N 111°52′19″W / 40.7675°N 111.871944°W / 40.7675; -111.871944 (Simon Bamberger House)
Central City Simon Bamberger was governor of Utah 1917–1921.
12
Jeremiah Beattie House
July 7, 1983
(#83004421)
655 E. 200 South
40°45′55″N 111°52′19″W / 40.765278°N 111.871944°W / 40.765278; -111.871944 (Jeremiah Beattie House)
Central City
13 Beehive House
Beehive House
February 26, 1970
(#70000626)
67 E. South Temple St.
40°46′11″N 111°53′19″W / 40.769721°N 111.888544°W / 40.769721; -111.888544 (Beehive House)
Downtown
14 William F. Beer Estate
William F. Beer Estate
December 6, 1977
(#77001306)
181 B St. and 222 4th Ave.
40°46′24″N 111°52′52″W / 40.773333°N 111.881111°W / 40.773333; -111.881111 (William F. Beer Estate)
Avenues
15 Ebenezer Beesley House
Ebenezer Beesley House
July 16, 1979
(#79002500)
80 W. 300 North
40°46′35″N 111°53′34″W / 40.776389°N 111.892778°W / 40.776389; -111.892778 (Ebenezer Beesley House)
Capitol Hill
16
Belvedere Apartments
May 8, 2012
(#12000271)
29 S. State St.
40°46′07″N 111°53′17″W / 40.7685°N 111.888126°W / 40.7685; -111.888126 (Belvedere Apartments)
Downtown Salt Lake City Multiple Property Submission
17
Howard and Marian Bennion House
August 27, 2013
(#13000640)
2136 E. Hubbard Ave.
40°44′55″N 111°49′49″W�� / 40.748744°N 111.830167°W / 40.748744; -111.830167 (Howard and Marian Bennion House)
Foothill
18 Benworth-Chapman Apartments and Chapman Cottages
Benworth-Chapman Apartments and Chapman Cottages
December 30, 2004
(#04001417)
227 S. 400 East
40°45′51″N 111°52′45″W / 40.764167°N 111.879167°W / 40.764167; -111.879167 (Benworth-Chapman Apartments and Chapman Cottages)
Central City
19 Bertolini Block
Bertolini Block
September 29, 1976
(#76001822)
143½ W. 200 South
40°45′53″N 111°53′41″W / 40.764722°N 111.894722°W / 40.764722; -111.894722 (Bertolini Block)
Downtown
20
Best-Cannon House
October 3, 1980
(#80003916)
1146 S. 900 East
40°44′42″N 111°51′32″W / 40.745°N 111.858889°W / 40.745; -111.858889 (Best-Cannon House)
9th and 9th
21 Bigelow Apartments
Bigelow Apartments
December 30, 2004
(#04001418)
225 S. 400 East
40°45′50″N 111°52′43″W / 40.763889°N 111.878611°W / 40.763889; -111.878611 (Bigelow Apartments)
Central City
22
Booth-Parsons House
May 9, 2012
(#12000272)
1884 S. 900 East
40°43′45″N 111°51′56″W / 40.729251°N 111.865681°W / 40.729251; -111.865681 (Booth-Parsons House)
Sugar House
23 Boulevard Gardens Historic District
Boulevard Gardens Historic District
December 31, 2018
(#100003268)
Roughly bounded by Quayle Ave., Main and W. Temple Sts.
40°43′53″N 111°53′33″W / 40.731389°N 111.8925°W / 40.731389; -111.8925 (Boulevard Gardens Historic District)
24 Broadway Hotel
Broadway Hotel
August 17, 1982
(#82004132)
222 W. 300 South
40°45′47″N 111°53′49″W / 40.763056°N 111.896944°W / 40.763056; -111.896944 (Broadway Hotel)
Downtown
25 Building at Rear, 537 West 200 South
Building at Rear, 537 West 200 South
December 27, 1982
(#82004849)
Rear, 537 W. 200 South
40°45′52″N 111°54′21″W / 40.764444°N 111.905833°W / 40.764444; -111.905833 (Building at Rear, 537 West 200 South)
26 Building at 561 West 200 South
Building at 561 West 200 South
December 27, 1982
(#82004848)
561 W. 200 South
40°45′54″N 111°54′24″W / 40.765°N 111.906667°W / 40.765; -111.906667 (Building at 561 West 200 South)
27 George M. Cannon House
George M. Cannon House
July 18, 1983
(#83004419)
720 E. Ashton Ave.
40°43′10″N 111°52′11″W / 40.719444°N 111.869722°W / 40.719444; -111.869722 (George M. Cannon House)
Sugar House
28 Capitol Building
Capitol Building
October 11, 1978
(#78002667)
Capitol Hill
40°46′38″N 111°53′17″W / 40.777222°N 111.888056°W / 40.777222; -111.888056 (Capitol Building)
Capitol Hill
29 Capitol Hill Historic District
Capitol Hill Historic District
August 2, 1982
(#82004135)
Roughly bounded by Beck, Main and Wall Sts., 300 North, Victory Rd., and Capitol Blvd.; also roughly bounded by 300 North, 400 West, 800 North, Wall St., and 200 West
40°46′43″N 111°53′33″W / 40.778611°N 111.8925°W / 40.778611; -111.8925 (Capitol Hill Historic District)
Capitol Hill Second set of boundaries represents a boundary increase
30 Cathedral of the Madeleine
Cathedral of the Madeleine
March 11, 1971
(#71000845)
331 E. South Temple St.
40°46′12″N 111°52′52″W / 40.77°N 111.881111°W / 40.77; -111.881111 (Cathedral of the Madeleine)
Avenues
31
Centennial Home
September 7, 2001
(#01000960)
307 Virginia St.
40°46′31″N 111°51′06″W / 40.775278°N 111.851667°W / 40.775278; -111.851667 (Centennial Home)
Avenues
32 Central Warehouse
Central Warehouse
August 17, 1982
(#82004136)
520 W. 200 South
40°45′55″N 111°54′20″W / 40.765278°N 111.905556°W / 40.765278; -111.905556 (Central Warehouse)
33 Chapman Branch Library
Chapman Branch Library
January 20, 1980
(#80003918)
577 S. 900 West
40°45′24″N 111°54′58″W / 40.756667°N 111.916111°W / 40.756667; -111.916111 (Chapman Branch Library)
Poplar Grove
34 Isaac Chase Mill
Isaac Chase Mill
June 15, 1970
(#70000627)
Liberty Park, 600 East
40°44′36″N 111°52′25″W / 40.743333°N 111.873611°W / 40.743333; -111.873611 (Isaac Chase Mill)
35
City Creek Canyon Historic District
March 12, 1980
(#80003919)
Bounded by Capitol Boulevard, A St., 4th Ave. and Canyon Rd.
40°46′49″N 111°52′59″W / 40.780278°N 111.883056°W / 40.780278; -111.883056 (City Creek Canyon Historic District)
City Creek Canyon
36
Isaac C. and Dorothy S. Clark House
January 11, 2002
(#01001452)
1430 E. Federal Way
40°46′05″N 111°50′57″W / 40.768056°N 111.849167°W / 40.768056; -111.849167 (Isaac C. and Dorothy S. Clark House)
Federal Heights
37 Clift Building
Clift Building
August 17, 1982
(#82004139)
272 S. Main St.
40°45′47″N 111°53′27″W / 40.763056°N 111.890833°W / 40.763056; -111.890833 (Clift Building)
Downtown
38 Cluff Apartments
Cluff Apartments
October 20, 1989
(#89001739)
1270–1280 E. 200 South
40°45′53″N 111°51′12″W / 40.764722°N 111.853333°W / 40.764722; -111.853333 (Cluff Apartments)
39
Henry A. and Tile S. Cohn House
August 5, 1996
(#96000871)
1369 E. Westminster Ave.
40°43′46″N 111°51′02″W / 40.729444°N 111.850556°W / 40.729444; -111.850556 (Henry A. and Tile S. Cohn House)
Sugar House
40 Congregation Montefiore Synagogue
Congregation Montefiore Synagogue
June 27, 1985
(#85001395)
355 S. 300 East
40°45′41″N 111°52′53″W / 40.761389°N 111.881389°W / 40.761389; -111.881389 (Congregation Montefiore Synagogue)
Central City
41 Congregation Sharey Tzedek Synagogue
Congregation Sharey Tzedek Synagogue
June 27, 1985
(#85001396)
833 S. 200 East
40°45′04″N 111°53′03″W / 40.751111°N 111.884167°W / 40.751111; -111.884167 (Congregation Sharey Tzedek Synagogue)
Central City
42 Continental Bank Building
Continental Bank Building
December 27, 1982
(#82004850)
200 S. Main St.
40°45′53″N 111°53′27″W / 40.764722°N 111.890833°W / 40.764722; -111.890833 (Continental Bank Building)
Downtown
43 Converse Hall
Converse Hall
April 20, 1978
(#78002685)
1840 S. 1300 East
40°43′55″N 111°51′14″W / 40.731944°N 111.853889°W / 40.731944; -111.853889 (Converse Hall)
Sugar House The oldest building at Westminster College
44 Cornell Apartments
Cornell Apartments
October 20, 1989
(#89001741)
101 S. 600 East
40°46′01″N 111°52′25″W / 40.766944°N 111.873611°W / 40.766944; -111.873611 (Cornell Apartments)
Central City
45 Corona Apartments
Corona Apartments
October 20, 1989
(#89001742)
335 S. 200 East
40°45′43″N 111°53′03″W / 40.761944°N 111.884167°W / 40.761944; -111.884167 (Corona Apartments)
Central City
46 Council Hall
Council Hall
May 14, 1971
(#71000846)
Capitol Hill at head of State St.
40°46′33″N 111°53′13″W / 40.775833°N 111.886944°W / 40.775833; -111.886944 (Council Hall)
Capitol Hill
47 Almon A. Covey House
Almon A. Covey House
October 3, 1980
(#80003920)
1211 E. 100 South
40°46′03″N 111°51′21″W / 40.7675°N 111.855833°W / 40.7675; -111.855833 (Almon A. Covey House)
48 Hyrum T. Covey House
Hyrum T. Covey House
October 3, 1980
(#80003921)
1229 E. 100 South
40°46′03″N 111°51′19″W / 40.7675°N 111.855278°W / 40.7675; -111.855278 (Hyrum T. Covey House)
49 Cramer House
Cramer House
August 17, 1982
(#82004140)
241 Floral St.
40°45′50″N 111°53′13″W / 40.763889°N 111.886944°W / 40.763889; -111.886944 (Cramer House)
Central City
50
Crown Cleaning and Dyeing Company Building
July 11, 2003
(#03000633)
1989 S. 1100 East
40°43′40″N 111°51′31″W / 40.727778°N 111.858611°W / 40.727778; -111.858611 (Crown Cleaning and Dyeing Company Building)
Sugar House
51 William Culmer House
William Culmer House
April 18, 1974
(#74001935)
33 C St.
40°46′14″N 111°52′43″W / 40.770556°N 111.878611°W / 40.770556; -111.878611 (William Culmer House)
Avenues Now the Sacred Heart Center of the Roman Catholic Diocese of Salt Lake City
52
Byron Cummings House
October 13, 1983
(#83003949)
936 E. 1700 South
40°44′00″N 111°51′49″W / 40.733333°N 111.863611°W / 40.733333; -111.863611 (Byron Cummings House)
Perkins Addition
53
Genevieve & Alexander Curtis House
September 9, 2010
(#10000730)
1119 E. Westminster Ave.
40°43′46″N 111°51′32″W / 40.729444°N 111.858889°W / 40.729444; -111.858889 (Genevieve & Alexander Curtis House)
Sugar House
54 Daft Block
Daft Block
May 28, 1976
(#76001823)
128 S. Main St.
40°45′59″N 111°53′26″W / 40.766389°N 111.890556°W / 40.766389; -111.890556 (Daft Block)
Downtown
55
Davis Deaconess Home
January 24, 1995
(#94001583)
347 S. 400 East
40°45′41″N 111°52′44″W / 40.761389°N 111.878889°W / 40.761389; -111.878889 (Davis Deaconess Home)
Central City
56 Denver and Rio Grande Railroad Station
Denver and Rio Grande Railroad Station
September 25, 1975
(#75001815)
300 South and Rio Grande
40°45′46″N 111°54′14″W / 40.762778°N 111.903889°W / 40.762778; -111.903889 (Denver and Rio Grande Railroad Station)
57 Devereaux House
Devereaux House
March 11, 1971
(#71000847)
334 W. South Temple St.
40°46′13″N 111°54′02″W / 40.770278°N 111.900556°W / 40.770278; -111.900556 (Devereaux House)
Downtown
58
Harper J. Dininny House
October 13, 1983
(#83003950)
925 E. Logan Ave.
40°44′04″N 111°51′49″W / 40.734444°N 111.863611°W / 40.734444; -111.863611 (Harper J. Dininny House)
Perkins Addition
59 Henry Dinwoodey House
Henry Dinwoodey House
July 24, 1974
(#74001936)
411 E. 100 South
40°46′04″N 111°52′42″W / 40.767778°N 111.878333°W / 40.767778; -111.878333 (Henry Dinwoodey House)
Central City
60
Eagles Building
September 30, 2019
(#100004480)
404 S West Temple St.
40°45′37″N 111°53′38″W / 40.7604°N 111.8940°W / 40.7604; -111.8940 (Eagles Building)
Downtown
61 Exchange Place Historic District
Exchange Place Historic District
August 10, 1978
(#78002669)
Exchange Place and S. Main St.
40°45′38″N 111°53′22″W / 40.760556°N 111.889444°W / 40.760556; -111.889444 (Exchange Place Historic District)
Downtown
62 J. Leo Fairbanks House
J. Leo Fairbanks House
April 26, 1984
(#84002198)
1228 Bryan Ave.
40°44′08″N 111°51′19″W / 40.735556°N 111.855278°W / 40.735556; -111.855278 (J. Leo Fairbanks House)
Sugar House
63 Felt Electric
Felt Electric
August 17, 1982
(#82004141)
165 S. Regent St.
40°45′55″N 111°53′20″W / 40.765278°N 111.888889°W / 40.765278; -111.888889 (Felt Electric)
Downtown
64 Fifth Ward Meetinghouse
Fifth Ward Meetinghouse
December 8, 1978
(#78002670)
740 S. 300 West
40°45′11″N 111°54′00″W / 40.752917°N 111.9°W / 40.752917; -111.9 (Fifth Ward Meetinghouse)
65 Firestation No. 8
Firestation No. 8
July 28, 1983
(#83004423)
258 S. 1300 East
40°45′49″N 111°51′13″W / 40.763611°N 111.853611°W / 40.763611; -111.853611 (Firestation No. 8)
Built in 1930 to serve the east bench area; now a restaurant.
66 First Church of Christ, Scientist
First Church of Christ, Scientist
July 30, 1976
(#76001824)
352 E. 300 South
40°45′45″N 111°52′49″W / 40.7625°N 111.880278°W / 40.7625; -111.880278 (First Church of Christ, Scientist)
Central City
67 First Methodist Episcopal Church
First Methodist Episcopal Church
January 24, 1995
(#94001582)
200 S. 200 East
40°45′53″N 111°53′06″W / 40.764722°N 111.885°W / 40.764722; -111.885 (First Methodist Episcopal Church)
Central City
68 First National Bank
First National Bank
May 24, 1976
(#76001825)
163 S. Main St.
40°45′56″N 111°53′24″W / 40.765556°N 111.89°W / 40.765556; -111.89 (First National Bank)
Downtown
69 First Security Bank Building
First Security Bank Building
September 28, 2005
(#05001107)
405 S. Main St.
40°45′36″N 111°53′23″W / 40.76°N 111.889722°W / 40.76; -111.889722 (First Security Bank Building)
Downtown The first International Style building in Utah, built in 1955
70 Albert Fisher Mansion and Carriage House
Albert Fisher Mansion and Carriage House
October 8, 2008
(#83004675)
1206 W. 200 South
40°45′55″N 111°55′33″W / 40.765278°N 111.925833°W / 40.765278; -111.925833 (Albert Fisher Mansion and Carriage House)
Poplar Grove
71
Ford Motor Company Service Building
November 2, 2000
(#00001302)
280 S. 400 West
40°45′47″N 111°54′08″W / 40.763056°N 111.902222°W / 40.763056; -111.902222 (Ford Motor Company Service Building)
72 Forest Dale Historic District
Forest Dale Historic District
April 23, 2009
(#09000241)
Roughly bounded by 700 East, Interstate 80, Commonwealth Ave., and 900 East
40°43′20″N 111°52′05″W / 40.7222°N 111.868119°W / 40.7222; -111.868119 (Forest Dale Historic District)
Sugar House
73 Fort Douglas
Fort Douglas
June 15, 1970
(#70000628)
Fort Douglas Military Reservation
40°45′52″N 111°49′58″W / 40.764444°N 111.832778°W / 40.764444; -111.832778 (Fort Douglas)
Foothill
74 J. A. Fritsch Block
J. A. Fritsch Block
July 30, 1976
(#76001826)
158 E. 200 South
40°45′53″N 111°53′07″W / 40.764722°N 111.885278°W / 40.764722; -111.885278 (J. A. Fritsch Block)
Central City
75
W.P. Fuller Paint Company Office and Warehouse
September 15, 2005
(#05001037)
404 W. 400 South
40°45′40″N 111°54′08″W / 40.761111°N 111.902222°W / 40.761111; -111.902222 (W.P. Fuller Paint Company Office and Warehouse)
76
George and Ellen Furgis House
July 7, 2015
(#15000399)
2474 East 9th South Cir.
40°44′59″N 111°49′13″W / 40.7496°N 111.8203°W / 40.7496; -111.8203 (George and Ellen Furgis House)
Foothill
77
General Engineering Company Building
January 21, 1980
(#80003922)
159 W. Pierpont Ave.
40°45′49″N 111°53′44″W / 40.763611°N 111.895556°W / 40.763611; -111.895556 (General Engineering Company Building)
Downtown
78 Gibbs-Thomas House
Gibbs-Thomas House
July 12, 1984
(#84002202)
137 N. West Temple St.
40°46′22″N 111°53′36″W / 40.772778°N 111.893333°W / 40.772778; -111.893333 (Gibbs-Thomas House)
Capitol Hill
79
Gilmer Park Historic District
March 28, 1996
(#96000314)
Roughly bounded by 1100 East, 900 South, 1300 East, and Harvard Ave.
40°44′48″N 111°51′21″W / 40.746667°N 111.855833°W / 40.746667; -111.855833 (Gilmer Park Historic District)
80
Greenwald Furniture Company Building
December 27, 1982
(#82004851)
35 W. 300 South
40°45′45″N 111°53′29″W / 40.7625°N 111.891389°W / 40.7625; -111.891389 (Greenwald Furniture Company Building)
Downtown
81
Nels G. Hall House
October 3, 1980
(#80003923)
1340 2nd Ave.
40°46′18″N 111°50′56″W / 40.771667°N 111.848889°W / 40.771667; -111.848889 (Nels G. Hall House)
Federal Heights
82
Nephi J. Hansen House
December 9, 1999
(#99001562)
1797 S. 1400 East
40°43′51″N 111°51′00″W / 40.730833°N 111.85°W / 40.730833; -111.85 (Nephi J. Hansen House)
Sugar House
83
Harris Apartments
September 24, 1991
(#91001445)
836 S. 500 East
40°45′03″N 111°52′34″W / 40.750833°N 111.876111°W / 40.750833; -111.876111 (Harris Apartments)
Central City
84 William Hawk Cabin
William Hawk Cabin
December 29, 1978
(#78002671)
458 N. 300 West
40°46′54″N 111°53′53″W / 40.781667°N 111.898056°W / 40.781667; -111.898056 (William Hawk Cabin)
Capitol Hill
85 Henderson Block
Henderson Block
January 30, 1978
(#78002672)
375 W. 200 South
40°45′52″N 111°54′05″W / 40.764444°N 111.901389°W / 40.764444; -111.901389 (Henderson Block)
86 Thomas and Mary Hepworth House
Thomas and Mary Hepworth House
April 21, 2000
(#00000404)
725 W. 200 North
40°46′25″N 111°54′40″W / 40.773611°N 111.911111°W / 40.773611; -111.911111 (Thomas and Mary Hepworth House)
Fairpark
87 Herald Building
Herald Building
July 30, 1976
(#76001827)
165–169 S. Main St.
40°45′56″N 111°53′24″W / 40.765556°N 111.89°W / 40.765556; -111.89 (Herald Building)
Downtown
88 Highland Park Historic District
Highland Park Historic District
April 23, 1998
(#98000405)
Roughly bounded by Parkway Ave., 1500 East, 2700 South, and Elizabeth St.
40°42′56″N 111°51′07″W / 40.715556°N 111.851944°W / 40.715556; -111.851944 (Highland Park Historic District)
Sugar House
89 Lewis S. Hills House
Lewis S. Hills House
August 18, 1977
(#77001307)
126 S. 200 West
40°46′00″N 111°53′47″W / 40.766667°N 111.896389°W / 40.766667; -111.896389 (Lewis S. Hills House)
Downtown
90 Lewis S. Hills House
Lewis S. Hills House
August 3, 1990
(#90001141)
425 E. 100 South
40°46′03″N 111°52′41″W / 40.7675°N 111.878056°W / 40.7675; -111.878056 (Lewis S. Hills House)
Central City
91 Hollywood Apartments
Hollywood Apartments
April 7, 1994
(#94000302)
234 E. 100 South
40°46′01″N 111°53′02″W / 40.766944°N 111.883889°W / 40.766944; -111.883889 (Hollywood Apartments)
Central City
92 Holy Trinity Greek Orthodox Church
Holy Trinity Greek Orthodox Church
July 8, 1975
(#75001816)
279 S. 200 West
40°45′49″N 111°53′54″W / 40.763611°N 111.898333°W / 40.763611; -111.898333 (Holy Trinity Greek Orthodox Church)
Downtown
93 Hotel Utah
Hotel Utah
January 3, 1978
(#78002673)
South Temple and Main St.
40°46′11″N 111°53′23″W / 40.769722°N 111.889722°W / 40.769722; -111.889722 (Hotel Utah)
Downtown Now the Joseph Smith Memorial Building
94
Hotel Victor
August 17, 1982
(#82004143)
155 W. 200 South
40°45′53″N 111°53′42″W / 40.764722°N 111.895°W / 40.764722; -111.895 (Hotel Victor)
Downtown
95 Immanuel Baptist Church
Immanuel Baptist Church
December 12, 1978
(#78002668)
401 E. 200 South
40°45′55″N 111°52′45″W / 40.765351°N 111.879233°W / 40.765351; -111.879233 (Immanuel Baptist Church)
Central City
96 Independent Order of Odd Fellows Hall
Independent Order of Odd Fellows Hall
November 7, 1977
(#77001308)
39 W. Market St.
40°45′41″N 111°53′30″W / 40.761389°N 111.891667°W / 40.761389; -111.891667 (Independent Order of Odd Fellows Hall)
Downtown Originally at 26 W. Market St., moved in August 2009
97
Irving Junior High School
December 22, 1978
(#78002674)
1179 E. 2100 South
40°43′34″N 111°51′25″W / 40.726111°N 111.856944°W / 40.726111; -111.856944 (Irving Junior High School)
Sugar House
98 Ivanhoe Apartments
Ivanhoe Apartments
October 20, 1989
(#89001738)
417 E. 300 South
40°45′47″N 111°52′41″W / 40.763056°N 111.878056°W / 40.763056; -111.878056 (Ivanhoe Apartments)
Central City
99 Japanese Church of Christ
Japanese Church of Christ
August 17, 1982
(#82004144)
268 W. 100 South
40°46′03″N 111°53′54″W / 40.7675°N 111.898333°W / 40.7675; -111.898333 (Japanese Church of Christ)
Downtown
100
John W. Judd House
October 13, 1983
(#83003952)
918 E. Logan Ave.
40°44′03″N 111°51′50″W / 40.734167°N 111.863889°W / 40.734167; -111.863889 (John W. Judd House)
Perkins Addition
101 Judge Building
Judge Building
December 26, 1979
(#79002502)
8 E. 300 South
40°45′46″N 111°53′24″W / 40.762778°N 111.89°W / 40.762778; -111.89 (Judge Building)
Downtown
102 Emanuel Kahn House
Emanuel Kahn House
July 21, 1977
(#77001309)
678 E. South Temple St.
40°46′09″N 111°52′15″W / 40.769167°N 111.870833°W / 40.769167; -111.870833 (Emanuel Kahn House)
Central City Now the Anniversary Inn bed and breakfast
103 Karrick Block
Karrick Block
June 16, 1976
(#76001828)
236 S. Main St.
40°45′49″N 111°53′26″W / 40.763611°N 111.890556°W / 40.763611; -111.890556 (Karrick Block)
Downtown
104 Kearns Building
Kearns Building
August 17, 1982
(#82004145)
132 S. Main St.
40°45′58″N 111°53′27″W / 40.766111°N 111.890833°W / 40.766111; -111.890833 (Kearns Building)
Downtown
105 Thomas Kearns Mansion and Carriage House
Thomas Kearns Mansion and Carriage House
February 26, 1970
(#70000631)
603 E. South Temple St.
40°46′11″N 111°52′23″W / 40.769722°N 111.873056°W / 40.769722; -111.873056 (Thomas Kearns Mansion and Carriage House)
Avenues Serves as the Utah Governor's Mansion
106 David Keith Mansion and Carriage House
David Keith Mansion and Carriage House
May 14, 1971
(#71000849)
529 E. South Temple St.
40°46′11″N 111°52′30″W / 40.769722°N 111.875°W / 40.769722; -111.875 (David Keith Mansion and Carriage House)
Avenues
107 Keith-O'Brien Building
Keith-O'Brien Building
August 16, 1977
(#77001310)
242–256 S. Main St.
40°45′49″N 111°53′27″W / 40.763611°N 111.890833°W / 40.763611; -111.890833 (Keith-O'Brien Building)
Downtown
108 Albert H. Kelly House
Albert H. Kelly House
July 20, 1983
(#83004420)
418 S. 200 West
40°45′36″N 111°53′49″W / 40.76°N 111.896944°W / 40.76; -111.896944 (Albert H. Kelly House)
Downtown
109 John B. Kelly House
John B. Kelly House
July 20, 1983
(#83003172)
422 S. 200 West
40°45′36″N 111°53′49″W / 40.76°N 111.896944°W / 40.76; -111.896944 (John B. Kelly House)
Downtown
110 Keyser-Cullen House
Keyser-Cullen House
December 9, 1999
(#99001561)
941 E. 500 South
40°45′32″N 111°51′48″W / 40.758889°N 111.863333°W / 40.758889; -111.863333 (Keyser-Cullen House)
Central City
111
Malcolm and Elizabeth Keyser House
September 12, 2008
(#08000881)
381 E. 11th Ave.
40°46′57″N 111°52′41″W / 40.78252°N 111.87801°W / 40.78252; -111.87801 (Malcolm and Elizabeth Keyser House)
Avenues
112 Ladies Literary Club Clubhouse
Ladies Literary Club Clubhouse
October 11, 1978
(#78002675)
850 E. South Temple St.
40°46′10″N 111°51′58″W / 40.769444°N 111.866111°W / 40.769444; -111.866111 (Ladies Literary Club Clubhouse)
Central City
113
John C. and Mary Landenberger House
January 26, 2005
(#04001567)
58 N. Virginia St.
40°46′14″N 111°51′07″W / 40.770694°N 111.852083°W / 40.770694; -111.852083 (John C. and Mary Landenberger House)
Federal Heights
114 James and Susan R. Langton House
James and Susan R. Langton House
November 19, 1982
(#82001750)
648 E. 100 South
40°46′01″N 111°52′19″W / 40.766944°N 111.871944°W / 40.766944; -111.871944 (James and Susan R. Langton House)
Central City
115
Harold B. and Fern Lee House
March 29, 2018
(#100002276)
1208 South 900 West
40°44′34″N 111°55′01″W / 40.742687°N 111.916857°W / 40.742687; -111.916857 (Harold B. and Fern Lee House)
Glendale
116 Lefler-Woodman Building
Lefler-Woodman Building
December 17, 1992
(#92001687)
859 E. 900 South
40°45′00″N 111°51′55″W / 40.75°N 111.865278°W / 40.75; -111.865278 (Lefler-Woodman Building)
9th and 9th
117
Dr. David and Juanita Lewis House
November 29, 2001
(#01001283)
1403 E. Westminster Ave.
40°43′45″N 111°51′01″W / 40.729167°N 111.850278°W / 40.729167; -111.850278 (Dr. David and Juanita Lewis House)
Sugar House
118 Liberty Park
Liberty Park
December 11, 1980
(#80003926)
Roughly bounded by 500 East, 700 East, 900 South, and 1300 South
40°44′45″N 111°52′26″W / 40.745708°N 111.873917°W / 40.745708; -111.873917 (Liberty Park)
119
Liberty Wells Historic District
April 21, 2010
(#10000210)
Roughly bounded by 700 East, State St., 1300 South, and 2100 South; also bounded by State St., 900 South, 500 East, and 1300 South
40°44′01″N 111°52′47″W / 40.733544°N 111.879747°W / 40.733544; -111.879747 (Liberty Wells Historic District)
Originally listed as "Wells Historic District"; second set of boundaries represents the Liberty Wells Historic District boundary increase of January 27, 2012
120 Lincoln Arms Apartments
Lincoln Arms Apartments
October 20, 1989
(#89001737)
242 E. 100 South
40°46′01″N 111°52′59″W / 40.766944°N 111.883056°W / 40.766944; -111.883056 (Lincoln Arms Apartments)
Central City
121 Lollin Block
Lollin Block
August 18, 1977
(#77001311)
238 S. Main St.
40°45′51″N 111°53′27″W / 40.7642°N 111.8908°W / 40.7642; -111.8908 (Lollin Block)
Downtown
122 March 5, 2021
(#100006232)
125 South and 135 South 300 East
40°45′59″N 111°52′57″W / 40.7664°N 111.8824°W / 40.7664; -111.8824 (Los Gables Apartments)
123
Henry Luce House
October 13, 1983
(#83003953)
921 E. 1700 South
40°44′01″N 111°51′50″W / 40.7336°N 111.8639°W / 40.7336; -111.8639 (Henry Luce House)
Perkins Addition
124 Walter C. Lyne House
Walter C. Lyne House
March 9, 1979
(#79003495)
1135 E. South Temple St.
40°46′11″N 111°51′28″W / 40.7697°N 111.8578°W / 40.7697; -111.8578 (Walter C. Lyne House)
Avenues
125
Mabry-Van Pelt House
October 13, 1983
(#83003954)
946 E. 1700 South
40°44′00″N 111°51′47″W / 40.7333°N 111.8631°W / 40.7333; -111.8631 (Mabry-Van Pelt House)
Perkins Addition
126
Millard F. Malin House
July 7, 1983
(#83003173)
233 S. 400 East
40°45′51″N 111°52′45″W / 40.7641°N 111.8792°W / 40.7641; -111.8792 (Millard F. Malin House)
Central City
127 James G. McAllister House
James G. McAllister House
December 17, 1982
(#82001751)
306 Douglas St.
40°45′45″N 111°51′17″W / 40.7625°N 111.8547°W / 40.7625; -111.8547 (James G. McAllister House)
128 McCornick Building
McCornick Building
August 24, 1977
(#77001312)
10 W. 100 South
40°46′03″N 111°53′26″W / 40.7675°N 111.8906°W / 40.7675; -111.8906 (McCornick Building)
Downtown
129 Alfred W. McCune Mansion
Alfred W. McCune Mansion
June 13, 1974
(#74001937)
200 N. Main St.
40°46′26″N 111°53′24″W / 40.7739°N 111.89°W / 40.7739; -111.89 (Alfred W. McCune Mansion)
Capitol Hill
130 J. G. McDonald Chocolate Company Building
J. G. McDonald Chocolate Company Building
March 29, 1978
(#78002676)
155–159 W. 300 South
40°45′45″N 111°53′44″W / 40.7625°N 111.8956°W / 40.7625; -111.8956 (J. G. McDonald Chocolate Company Building)
Downtown
131 McIntyre Building
McIntyre Building
July 15, 1977
(#77001313)
68–72 S. Main St.
40°46′04″N 111°53′26″W / 40.7678°N 111.8906°W / 40.7678; -111.8906 (McIntyre Building)
Downtown
132 McIntyre House
McIntyre House
July 17, 1978
(#78002677)
259 7th Ave.
40°46′39″N 111°52′54″W / 40.7774°N 111.8817°W / 40.7774; -111.8817 (McIntyre House)
Avenues
133
Joseph and Marie N. McRae House
December 20, 2002
(#02001555)
452 E. 500 South
40°45′30″N 111°52′38″W / 40.7583°N 111.8772°W / 40.7583; -111.8772 (Joseph and Marie N. McRae House)
Central City
134 Frederick A.E. Meyer House
Frederick A.E. Meyer House
July 7, 1983
(#83003174)
929 E. 200 South
40°45′55″N 111°51′49″W / 40.7653°N 111.8636°W / 40.7653; -111.8636 (Frederick A.E. Meyer House)
Central City
135
Alexander Mitchell House
October 13, 1983
(#83003955)
1620 S. 1000 East
40°44′03″N 111°51′43″W / 40.7342°N 111.8619°W / 40.7342; -111.8619 (Alexander Mitchell House)
Perkins Addition
136 Richard Vaughen Morris House
Richard Vaughen Morris House
April 29, 1980
(#80003929)
314 Quince St.
40°46′34″N 111°53′40″W / 40.7761°N 111.8944°W / 40.7761; -111.8944 (Richard Vaughen Morris House)
Capitol Hill
137
Morrison-Merrill Lumber Company Office and Warehouse
December 17, 1998
(#98001534)
205 N. 400 West
40°46′26″N 111°54′07″W / 40.7739°N 111.9019°W / 40.7739; -111.9019 (Morrison-Merrill Lumber Company Office and Warehouse)
Capitol Hill
138
Mountain States Telephone and Telegraph Co. Garage
November 24, 1998
(#98000827)
1075 E. Hollywood Ave.
40°43′39″N 111°51′36″W / 40.7275°N 111.86°W / 40.7275; -111.86 (Mountain States Telephone and Telegraph Co. Garage)
Sugar House
139 William A. Nelden House
William A. Nelden House
October 19, 1978
(#78002678)
1172 E. 100 South
40°46′01″N 111°51′23″W / 40.7669°N 111.8564°W / 40.7669; -111.8564 (William A. Nelden House)
140 January 4, 2021
(#100006014)
2785 East Lancaster Dr.
40°44′15″N 111°48′39″W / 40.7374°N 111.8108°W / 40.7374; -111.8108 (Harlan and Marie Nelson House)
East Bench
141
Nelson-Beesley House
June 20, 1980
(#80003931)
533 11th Ave.
40°46′56″N 111°52′22″W / 40.7822°N 111.8728°W / 40.7822; -111.8728 (Nelson-Beesley House)
Avenues
142 Carl M. Neuhausen House
Carl M. Neuhausen House
October 3, 1980
(#80003932)
1265 E. 100 South
40°46′04″N 111°51′15″W / 40.767778°N 111.854167°W / 40.767778; -111.854167 (Carl M. Neuhausen House)
143 New York Hotel
New York Hotel
March 10, 1980
(#80003933)
42 Post Office Pl.
40°45′42″N 111°53′31″W / 40.761667°N 111.891944°W / 40.761667; -111.891944 (New York Hotel)
Downtown
144 Old Clock at Zion's First National Bank
Old Clock at Zion's First National Bank
December 27, 1982
(#82001752)
Southwestern corner of 100 South and Main St.
40°46′01″N 111°53′27″W / 40.766944°N 111.890833°W / 40.766944; -111.890833 (Old Clock at Zion's First National Bank)
Downtown
145 Old Pioneer Fort Site
Old Pioneer Fort Site
October 15, 1974
(#74001938)
400 South and 200 West
40°45′43″N 111°54′01″W / 40.761944°N 111.900278°W / 40.761944; -111.900278 (Old Pioneer Fort Site)
Downtown
146 Oquirrh School
Oquirrh School
December 4, 2008
(#08001156)
350 S. 400 East
40°45′41″N 111°52′50″W / 40.76151°N 111.88047°W / 40.76151; -111.88047 (Oquirrh School)
Central City
147 Oregon Shortline Railroad Company Building
Oregon Shortline Railroad Company Building
June 23, 1976
(#76001829)
126–140 Pierpont Ave.
40°45′51″N 111°53′39″W / 40.764167°N 111.894167°W / 40.764167; -111.894167 (Oregon Shortline Railroad Company Building)
Downtown
148
Frank M. Orem House
August 5, 1983
(#83003175)
274 S. 1200 East
40°45′48″N 111°51′24″W / 40.763333°N 111.856667°W / 40.763333; -111.856667 (Frank M. Orem House)
149
Orpheum Theatre
September 30, 1976
(#76002257)
46 W. 200 South
40°45′55″N 111°53′32″W / 40.765278°N 111.892222°W / 40.765278; -111.892222 (Orpheum Theatre)
Downtown
150
Ottinger Hall
April 16, 1971
(#71000851)
233 Canyon Rd.
40°46′32″N 111°53′07″W / 40.775556°N 111.885278°W / 40.775556; -111.885278 (Ottinger Hall)
City Creek Canyon
151
Pacific Northwest Pipeline Building
January 24, 2011
(#10001159)
315 E. 200 South
40°45′56″N 111°52′54″W / 40.765556°N 111.881667°W / 40.765556; -111.881667 (Pacific Northwest Pipeline Building)
Central City Built in 1958 in International Style, it was the Salt Lake City Public Safety Building from 1979 to 2013.
152 July 12, 2021
(#100006717)
145 South 300 East
40°45′58″N 111°52′57″W / 40.7660°N 111.8824°W / 40.7660; -111.8824 (Palace Apartments)
153
Lowell and Emily Parrish House
October 19, 2018
(#100003044)
701 N I St.
40°47′07″N 111°52′18″W / 40.7853°N 111.8716°W / 40.7853; -111.8716 (Lowell and Emily Parrish House)
Avenues
154
Peter Pan Apartments
September 12, 2008
(#08000880)
445 E. 300 South
40°45′45″N 111°52′41″W / 40.76245°N 111.87817°W / 40.76245; -111.87817 (Peter Pan Apartments)
Central City
155
Park Hotel
December 17, 1992
(#92001690)
422–432 W. 300 South
40°45′47″N 111°54′10″W / 40.763056°N 111.902778°W / 40.763056; -111.902778 (Park Hotel)
156
Clifford R. Pearsall House
October 13, 1983
(#83003957)
950 E. Logan Ave.
40°44′03″N 111°51′46″W / 40.734167°N 111.862778°W / 40.734167; -111.862778 (Clifford R. Pearsall House)
Perkins Addition
157
Piccardy Apartments
September 12, 2008
(#08000879)
115 S. 300 East
40°46′00″N 111°52′56″W / 40.76666°N 111.88227°W / 40.76666; -111.88227 (Piccardy Apartments)
Central City
158 Peery Hotel
Peery Hotel
February 17, 1978
(#78002679)
270–280 S. West Temple, 102–120 W. 300 South
40°45′47″N 111°53′36″W / 40.763056°N 111.893333°W / 40.763056; -111.893333 (Peery Hotel)
Downtown
159 John Platts House
John Platts House
August 25, 1972
(#72001259)
364 Quince St.
40°46′40″N 111°53′39″W / 40.777778°N 111.894167°W / 40.777778; -111.894167 (John Platts House)
Capitol Hill
160
John and Margaret Price House
January 7, 2015
(#14001140)
2691 E. St. Mary's Way
40°44′34″N 111°48′49″W / 40.7427°N 111.8135°W / 40.7427; -111.8135 (John and Margaret Price House)
Foothill
161
Lorenzo and Emma Price House and Barn
August 6, 1998
(#98001016)
1205 E. 1300 South
40°44′31″N 111°51′20″W / 40.741944°N 111.855556°W / 40.741944; -111.855556 (Lorenzo and Emma Price House and Barn)
162
Lewis A. Ramsey House
May 28, 1999
(#99000621)
128 S. 1000 East
40°45′59″N 111°51′44″W / 40.766389°N 111.862222°W / 40.766389; -111.862222 (Lewis A. Ramsey House)
Central City
163
Richardson-Bower Building
July 11, 2003
(#03000636)
1019 E. 2100 South
40°43′32″N 111°51′41″W / 40.725556°N 111.861389°W / 40.725556; -111.861389 (Richardson-Bower Building)
Sugar House
164 April 7, 2020
(#100005175)
1428 East Circle Way
40°46′22″N 111°50′49″W / 40.7728°N 111.8470°W / 40.7728; -111.8470 (Edward and Harriet Rosenbaum House)
Federal Heights
165 Rowland Hall-St. Mark's School
Rowland Hall-St. Mark's School
July 26, 1979
(#79002504)
205 1st Ave.
40°46′17″N 111°52′55″W / 40.771389°N 111.881944°W / 40.771389; -111.881944 (Rowland Hall-St. Mark's School)
Avenues Now the Madeleine Choir School
166 Jonathan C. and Eliza K. Royle House
Jonathan C. and Eliza K. Royle House
January 3, 1983
(#83003176)
635 E. 100 South
40°46′03″N 111°52′21″W / 40.7675°N 111.8725°W / 40.7675; -111.8725 (Jonathan C. and Eliza K. Royle House)
Central City
167
Eliza Gray Rumel House
July 7, 1983
(#83003177)
358 S. 500 East
40°45′41″N 111°52′35″W / 40.761389°N 111.876389°W / 40.761389; -111.876389 (Eliza Gray Rumel House)
Central City
168 St. Mark's Episcopal Cathedral
St. Mark's Episcopal Cathedral
September 22, 1970
(#70000630)
231 E. 100 South
40°46′04″N 111°53′00″W / 40.767778°N 111.883333°W / 40.767778; -111.883333 (St. Mark's Episcopal Cathedral)
Central City
169 Salt Lake City and County Building
Salt Lake City and County Building
June 15, 1970
(#70000629)
451 Washington Sq.
40°45′35″N 111°53′09″W / 40.759722°N 111.885833°W / 40.759722; -111.885833 (Salt Lake City and County Building)
Central City
170
Salt Lake City East Side Historic District
August 22, 1996
(#96000940)
Roughly bounded by South Temple, 1100 East, 400 South, University Ave., 900 South, and 500 East
40°45′31″N 111°52′05″W / 40.758611°N 111.868056°W / 40.758611; -111.868056 (Salt Lake City East Side Historic District)
Central City Originally the Central City Historic District, a two-block wide strip from South Temple to 900 South; boundaries greatly increased in 2001 and 2003, the last of which included a name change[6]
171 Salt Lake City Public Library
Salt Lake City Public Library
August 7, 1979
(#79002505)
15 S. State St.
40°46′07″N 111°53′13″W / 40.768611°N 111.886944°W / 40.768611; -111.886944 (Salt Lake City Public Library)
Downtown Housed the Hansen Planetarium 1965–2003, O.C. Tanner Jewelry since 2009
172
Salt Lake Country Club and Golf Course
July 7, 2015
(#15000400)
2375 South 900 East
40°43′07″N 111°51′55″W / 40.7186°N 111.8653°W / 40.7186; -111.8653 (Salt Lake Country Club and Golf Course)
Sugar House
173
Salt Lake Engineering Works-Bogue Supply Company Building
August 14, 2003
(#03000156)
741 W. 400 South
40°45′37″N 111°54′46″W / 40.760278°N 111.912778°W / 40.760278; -111.912778 (Salt Lake Engineering Works-Bogue Supply Company Building)
174 Salt Lake Hardware Company Warehouse
Salt Lake Hardware Company Warehouse
October 4, 2001
(#01001082)
155 N. 400 West
40°46′19″N 111°54′09″W / 40.771944°N 111.9025°W / 40.771944; -111.9025 (Salt Lake Hardware Company Warehouse)
Capitol Hill
175
Salt Lake Northwest Historic District
March 29, 2001
(#01000320)
Roughly bounded by 1100 West, 600 North, 500 West, and North Temple
40°46′48″N 111°54′58″W / 40.78°N 111.916111°W / 40.78; -111.916111 (Salt Lake Northwest Historic District)
Fairpark
176
Salt Lake Stamp Company Building
December 27, 1982
(#82001753)
380 W. 200 South
40°45′55″N 111°54′08″W / 40.765278°N 111.902222°W / 40.765278; -111.902222 (Salt Lake Stamp Company Building)
177 Salt Lake Stock and Mining Exchange Building
Salt Lake Stock and Mining Exchange Building
July 30, 1976
(#76001830)
39 Exchange Place
40°45′42″N 111°53′21″W / 40.761667°N 111.889167°W / 40.761667; -111.889167 (Salt Lake Stock and Mining Exchange Building)
Downtown
178 Salt Lake Union Pacific Railroad Station
Salt Lake Union Pacific Railroad Station
July 9, 1975
(#75001818)
South Temple at 400 West
40°46′10″N 111°54′09″W / 40.769444°N 111.9025°W / 40.769444; -111.9025 (Salt Lake Union Pacific Railroad Station)
179
Sampson Apartments
January 27, 2010
(#09001292)
276 E. 300 South
40°45′46″N 111°53′00″W / 40.762775°N 111.883289°W / 40.762775; -111.883289 (Sampson Apartments)
Central City
180 Sarah Daft Home for the Aged
Sarah Daft Home for the Aged
September 12, 2002
(#02001041)
737 S. 1300 East
40°45′11″N 111°51′12″W / 40.753056°N 111.853333°W / 40.753056; -111.853333 (Sarah Daft Home for the Aged)
Central City
181
Seventh-day Adventist Meetinghouse and School
February 6, 2007
(#06000930)
1840 S. 800 East
40°43′47″N 111°52′04″W / 40.729722°N 111.867778°W / 40.729722; -111.867778 (Seventh-day Adventist Meetinghouse and School)
Sugar House
182
Silver Brothers' Iron Works Office and Warehouse
May 20, 1999
(#99000622)
550 W. 700 South
40°45′16″N 111°54′20″W / 40.754444°N 111.905556°W / 40.754444; -111.905556 (Silver Brothers' Iron Works Office and Warehouse)
183 Smith Apartments
Smith Apartments
October 20, 1989
(#89001740)
228 S. 300 East
40°45′51″N 111°52′58″W / 40.764167°N 111.882778°W / 40.764167; -111.882778 (Smith Apartments)
Central City
184
George Albert Smith House
March 12, 1993
(#93000066)
1302 E. Yale Ave.
40°44′44″N 111°51′11″W / 40.745556°N 111.853056°W / 40.745556; -111.853056 (George Albert Smith House)
Yalecrest
185
Smith-Bailey Drug Company Building
August 17, 1982
(#82004146)
171 W. 200 South
40°45′53″N 111°53′45″W / 40.764722°N 111.895833°W / 40.764722; -111.895833 (Smith-Bailey Drug Company Building)
Downtown
186 South Temple Historic District
South Temple Historic District
July 14, 1982
(#82004147)
100 E. to 1350 E. South Temple St.
40°46′10″N 111°52′11″W / 40.769444°N 111.869722°W / 40.769444; -111.869722 (South Temple Historic District)
187
Sprague Branch of the Salt Lake City Public Library
July 11, 2003
(#03000637)
2131 S. Highland Dr.
40°43′30″N 111°51′30″W / 40.725°N 111.858333°W / 40.725; -111.858333 (Sprague Branch of the Salt Lake City Public Library)
Sugar House
188
Steiner American Building
September 19, 2019
(#100004393)
505 E. South Temple
40°46′10″N 111°52′35″W / 40.7694°N 111.8765°W / 40.7694; -111.8765 (Steiner American Building)
Downtown
189
Stratford Hotel
December 27, 1982
(#82001754)
175 E. 200 South
40°45′55″N 111°53′06″W / 40.765278°N 111.885°W / 40.765278; -111.885 (Stratford Hotel)
Central City
190
Sugar House LDS Ward Building
July 11, 2003
(#03000631)
1950 S. 1200 East
40°43′40″N 111°51′24″W / 40.727778°N 111.856667°W / 40.727778; -111.856667 (Sugar House LDS Ward Building)
Sugar House
191 Sugar House Monument
Sugar House Monument
July 11, 2003
(#03000638)
1100 East and 2100 South
40°43′32″N 111°51′34″W / 40.725556°N 111.859444°W / 40.725556; -111.859444 (Sugar House Monument)
Sugar House
192 Sweet Candy Company Building
Sweet Candy Company Building
December 28, 2000
(#00001584)
224 S. 200 West
40°45′52″N 111°53′48″W / 40.764444°N 111.896667°W / 40.764444; -111.896667 (Sweet Candy Company Building)
Downtown
193 Temple Square
Temple Square
October 15, 1966
(#66000738)
Temple Square
40°46′14″N 111°53′29″W / 40.770556°N 111.891389°W / 40.770556; -111.891389 (Temple Square)
Downtown
194 Tenth Ward Square
Tenth Ward Square
November 11, 1977
(#77001314)
400 South and 800 East
40°45′37″N 111°52′05″W / 40.760278°N 111.868056°W / 40.760278; -111.868056 (Tenth Ward Square)
Central City
195 Third Presbyterian Church Parsonage
Third Presbyterian Church Parsonage
May 19, 2000
(#00000522)
1068 E. Blaine Ave.
40°43′56″N 111°51′35″W / 40.732222°N 111.859722°W / 40.732222; -111.859722 (Third Presbyterian Church Parsonage)
Sugar House
196
Tracy Loan and Trust Company Building
October 10, 1978
(#78002681)
151 S. Main St.
40°45′57″N 111°53′24″W / 40.765833°N 111.89°W / 40.765833; -111.89 (Tracy Loan and Trust Company Building)
Downtown
197 Tribune Building
Tribune Building
July 30, 2012
(#82005108)
137 S. Main St.
40°45′58″N 111°53′27″W / 40.766083°N 111.89075°W / 40.766083; -111.89075 (Tribune Building)
Downtown
198 Trinity A.M.E. Church
Trinity A.M.E. Church
July 30, 1976
(#76001831)
239 E. 600 South
40°45′24″N 111°53′01″W / 40.756667°N 111.883611°W / 40.756667; -111.883611 (Trinity A.M.E. Church)
Central City
199
Twenty-Ninth Ward LDS Meetinghouse
April 6, 2015
(#15000132)
1102 W. 400 North
40°46′42″N 111°55′23″W / 40.778422°N 111.922932°W / 40.778422; -111.922932 (Twenty-Ninth Ward LDS Meetinghouse)
Fairpark
200
Frank M. and Susan E. Ulmer House
December 20, 2002
(#02001556)
1458 S. 1300 East
40°44′16″N 111°51′12″W / 40.737778°N 111.853333°W / 40.737778; -111.853333 (Frank M. and Susan E. Ulmer House)
Sugar House
201 University Neighborhood Historic District
University Neighborhood Historic District
December 13, 1995
(#95001430)
Roughly bounded by 500 South, South Temple, 1100 East and University St.
40°45′50″N 111°51′20″W / 40.763889°N 111.855556°W / 40.763889; -111.855556 (University Neighborhood Historic District)
202 University of Utah Circle
University of Utah Circle
April 20, 1978
(#78002682)
University of Utah campus
40°45′54″N 111°50′59″W / 40.765°N 111.849722°W / 40.765; -111.849722 (University of Utah Circle)
203
US Post Office-Sugar House
February 18, 1994
(#93000409)
2155 S. Highland Dr.
40°43′27″N 111°51′30″W / 40.724167°N 111.858333°W / 40.724167; -111.858333 (US Post Office-Sugar House)
Sugar House
204 Utah Commercial and Savings Bank Building
Utah Commercial and Savings Bank Building
June 18, 1975
(#75001819)
22 E. 100 South
40°46′01″N 111°53′23″W / 40.766944°N 111.889722°W / 40.766944; -111.889722 (Utah Commercial and Savings Bank Building)
Downtown
205 Utah State Fair Grounds
Utah State Fair Grounds
January 27, 1981
(#81000583)
1000 West and North Temple Sts.
40°46′30″N 111°55′30″W / 40.775°N 111.925°W / 40.775; -111.925 (Utah State Fair Grounds)
Fairpark
206
Utah State Liquor Agency No. 22
July 11, 2003
(#03000639)
1938 S. 1100 East
40°43′41″N 111°51′31″W / 40.728056°N 111.858611°W / 40.728056; -111.858611 (Utah State Liquor Agency No. 22)
Sugar House This building is no longer here.
207
Veterans Administration Hospital
June 16, 1996
(#96000630)
401 E. 12th Ave.
40°47′04″N 111°52′40″W / 40.784444°N 111.877778°W / 40.784444; -111.877778 (Veterans Administration Hospital)
Avenues
208 Walker Bank Building
Walker Bank Building
October 4, 2006
(#06000929)
175 S. Main St.
40°45′55″N 111°53′24″W / 40.765278°N 111.89°W / 40.765278; -111.89 (Walker Bank Building)
Downtown
209 Warehouse District
Warehouse District
August 17, 1982
(#82004149)
200 South and Pierpont Ave. between 300 and 400 West; also oughly bounded by I-15, US 50 S., W. Temple St., 300 West & 1000 South
40°45′47″N 111°54′10″W / 40.763056°N 111.902778°W / 40.763056; -111.902778 (Warehouse District)
Second set of addresses represent a boundary increase of March 22, 2016
210
Wasatch Springs Plunge
May 15, 1980
(#80003936)
840 N. 300 West
40°47′21″N 111°53′57″W / 40.789167°N 111.899167°W / 40.789167; -111.899167 (Wasatch Springs Plunge)
Capitol Hill Housed the Children's Museum of Utah 1983–2006
211
Charles H. Weeks House
October 13, 1983
(#83003959)
935 E. Logan Ave.
40°44′04″N 111°51′48″W / 40.734444°N 111.863333°W / 40.734444; -111.863333 (Charles H. Weeks House)
Perkins Addition
212
Western General Agency Building
September 29, 2015
(#15000678)
780 E. South Temple St.
40°46′09″N 111°52′08″W / 40.7693°N 111.8689°W / 40.7693; -111.8689 (Western General Agency Building)
213
Western Macaroni Manufacturing Company Factory
April 7, 2015
(#15000133)
244 S. 500 West
40°45′49″N 111°54′24″W / 40.763702°N 111.906658°W / 40.763702; -111.906658 (Western Macaroni Manufacturing Company Factory)
214
Westminster College President's House
September 7, 2001
(#01000961)
1733 S. 1300 East
40°43′59″N 111°51′09″W / 40.733056°N 111.8525°W / 40.733056; -111.8525 (Westminster College President's House)
Sugar House
215
Westmoreland Place Historic District
April 27, 2011
(#11000234)
Roughly bounded by 1300 South, 1500 East, Sherman Ave. & 1600 East Sts.
40°44′27″N 111°50′48″W / 40.740833°N 111.846667°W / 40.740833; -111.846667 (Westmoreland Place Historic District)
Foothill
216 Nelson Wheeler Whipple House
Nelson Wheeler Whipple House
September 26, 1979
(#79002506)
564 W. 400 North
40°46′42″N 111°54′27″W / 40.778333°N 111.907500°W / 40.778333; -111.907500 (Nelson Wheeler Whipple House)
Fairpark
217
John M. Whitaker House
March 30, 1978
(#78002684)
975 Garfield Ave.
40°43′48″N 111°51′43″W / 40.73°N 111.861944°W / 40.73; -111.861944 (John M. Whitaker House)
Sugar House
218
Woodruff Villa
July 14, 1982
(#82004150)
1622 S. 500 East
40°44′03″N 111°52′34″W / 40.734167°N 111.876111°W / 40.734167; -111.876111 (Woodruff Villa)
219
Asahel Hart Woodruff House
July 14, 1982
(#82004151)
1636 S. 500 East
40°44′02″N 111°52′34″W / 40.733889°N 111.876111°W / 40.733889; -111.876111 (Asahel Hart Woodruff House)
220
Wilford Woodruff Farm House
July 14, 1982
(#82004152)
1604 S. 500 East
40°44′04″N 111°52′34″W / 40.734444°N 111.876111°W / 40.734444; -111.876111 (Wilford Woodruff Farm House)
221 Woodruff-Riter House
Woodruff-Riter House
July 26, 1979
(#79002507)
225 N. State St.
40°46′27″N 111°53′16″W / 40.774167°N 111.887778°W / 40.774167; -111.887778 (Woodruff-Riter House)
Capitol Hill
222 Yalecrest Historic District
Yalecrest Historic District
November 8, 2007
(#07001168)
Roughly bounded by Sunnyside Ave. (840 South) to 1300 South, and 1300 East to 1800 East
40°44′48″N 111°50′43″W / 40.746778°N 111.845278°W / 40.746778; -111.845278 (Yalecrest Historic District)
Yalecrest
223
Thomas Yardley House
October 13, 1983
(#83003961)
955 E. Logan Ave.
40°44′04″N 111°51′45″W / 40.734444°N 111.8625°W / 40.734444; -111.8625 (Thomas Yardley House)
Perkins Addition
224 Brigham Young Complex
Brigham Young Complex
October 15, 1966
(#66000739)
63–67 E. South Temple St.
40°46′11″N 111°53′17″W / 40.769722°N 111.888056°W / 40.769722; -111.888056 (Brigham Young Complex)
Downtown
225 Z.C.M.I. Cast Iron Front
Z.C.M.I. Cast Iron Front
September 22, 1970
(#70000632)
15 S. Main St.
40°46′08″N 111°53′24″W / 40.768889°N 111.89°W / 40.768889; -111.89 (Z.C.M.I. Cast Iron Front)
Downtown Now part of the facade of the City Creek Center.
226
ZCMI General Warehouse
December 28, 2005
(#05001487)
230 S. 500 West
40°45′52″N 111°54′19″W / 40.764444°N 111.905278°W / 40.764444; -111.905278 (ZCMI General Warehouse)

Former listings[]

[3] Name on the Register Image Date listedDate removed Location Neighborhood Description
1 June 3, 1976
(#76001821)
April 17, 1986 62 S. Main St.
Downtown
2 May 14, 1971
(#71000852)
May 29, 1975 732 Ashton Ave.
Sugar House Delisted in 1975 when it was relocated to This Is the Place Heritage Park
3 Brooks Arcade
Brooks Arcade
August 17, 1982
(#82004133)
July 3, 2014 260 S. State St.
40°45′51″N 111°53′17″W / 40.764167°N 111.888056°W / 40.764167; -111.888056 (Brooks Arcade)
Downtown Largely demolished save the facade in 2001.[7]
4 August 17, 1982
(#82004134)
September 3, 2009 592-98 W. 200 South
5 Carlson Hall
Carlson Hall
April 12, 1996
(#96000414)
June 15, 2015 369 S. University St.
40°45′41″N 111°51′04″W / 40.761389°N 111.851111°W / 40.761389; -111.851111 (Carlson Hall)
Part of the University of Utah's S.J. Quinney College of Law
6 June 17, 1982
(#82004138)
December 28, 1994 214 S. State St.
Downtown
7 September 29, 1976
(#86003018)
April 17, 1986 34 S. Main St.
Downtown
8 October 13, 1983
(#83003951)
March 8, 1988 1840 S. 1300 East
Sugar House
9 July 11, 2003
(#03000629)
June 15, 2015 1090 E. 2100 South
40°43′31″N 111°51′33″W / 40.725278°N 111.859167°W / 40.725278; -111.859167 (Granite Lumber Company Building)
Sugar House
10
Hotel Albert
August 17, 1982
(#82004142)
January 17, 2017 123 S. West Temple St.
40°46′00″N 111°53′35″W / 40.766667°N 111.893056°W / 40.766667; -111.893056 (Hotel Albert)
Downtown
11 April 30, 1976
(#76002258)
February 15, 1996 760 S. 800 East
Central City
12
Redman Van and Storage Company Building
July 11, 2003
(#03000635)
February 11, 2007 1240 E. 2100 South
Sugar House
13 July 7, 1983
(#83003178)
December 28, 1994 349 S. 200 West
Downtown
14 December 27, 1982
(#82001755)
February 1, 1995 169 Regent St.
40°45′55″N 111°53′20″W / 40.7653°N 111.8889°W / 40.7653; -111.8889 (Tampico Restaurant)
Downtown
15 February 19, 1980
(#80003934)
May 15, 2001 241 N. 300 West
Capitol Hill
16 May 22, 1978
(#78002683)
December 4, 1991 235 S. Main St.
Downtown
17 August 17, 1982
(#82004148)
June 15, 2015 370 W. 100 South
40°46′03″N 111°54′05″W / 40.7675°N 111.901389°W / 40.7675; -111.901389 (Utah Slaughter Company Warehouse)
No longer here; Vivint Smart Home Arena stands on this property

See also[]

References[]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. 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 January 14, 2022.
  3. ^ a b 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. ^ Broschinsky, Korral (September 19, 2002). "National Register of Historic Places Nomination: Salt Lake City East Side Historic District" (PDF). National Park Service. Retrieved September 30, 2014. Cite journal requires |journal= (help)
  7. ^ http://www.slcdocs.com/Planning/HLC/2014/Brooks.pdf
Retrieved from ""