National Register of Historic Places listings in Summit County, Utah

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

Location of Summit County in Utah

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Summit 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 112 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.

Most of the listings are in Park City. Most of these are mining era houses dating from 1872 to 1929; a 1984 study identified nearly 150 houses of Park City's mining era, of which 104 were either listed or deemed eligible for listing.[2]

The study described the importance of this collection as:

Park City's houses are the largest and best preserved group of residential buildings in a metal mining town in Utah. As such, they provide the most complete documentation of the residential character of mining towns of that period - their settlement patterns, building materials and techniques, and socio-economic make-up. Most of the houses being nominated are small, modest cottages which represent the common folk who made up the majority of the working element of the town, and provide a direct contrast to the majestic houses and large commercial buildings constructed in Salt Lake City for many of the mine owners and officials. The Park City houses are architecturally significant as the largest and best preserved collection of nineteenth and early twentieth century frame houses in Utah; the vast majority of contemporary houses having been constructed of adobe, stone or brick. Documentation of Park City's house types, construction techniques, and building materials has contributed to the understanding of a significant aspect of Utah's architectural development, the late nineteenth century mining community.[2]

T/L cottage example: Richard Barrett House

These included many examples of each of three main types of homes among its mining era housing. In 1984 there were 78 extant frame "T/L cottage" or cross-wing type houses in Park City, 17 of which were listed. Is a T/L cottage one with a T-shaped or L-shaped plan? These include House at 463 Park Ave. and the Charles Meadowcroft House; a large example is the Dr. William Bardsley House. How many were "T/L plan by addition"? There also are a few "L-plan by addition" houses including Alfred Lindorff House.

Pyramid house example: the House at 343 Park Avenue

The second type is the frame pyramid house. In 1984, there were 69 surviving pyramid houses, 28 of which were nominated for listing. Of these, 11 were true pyramid houses, including the House at 343 Park Avenue, and 17 were variants.

Samuel D. Walker House, a two-story hall and parlor plan house

The third type is the hall and parlor house, of which 76 survived and 22 were nominated, including the Samuel D. Walker House, which is now a two-story example. The Burt Kimball House was a one-story example, was listed but may not have survived. It was the earliest house type to be built in Park City.

A less common type is the shotgun house: fewer than 10 examples exist, of which three, including the Frank Hansen House and the House at 1101 Norfolk Avenue, were listed or deemed eligible.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[3]

Current listings edit

[4] Name on the Register[5] Image Date listed[6] Location City or town Description
1 Thomas L. Allen House
 
Thomas L. Allen House
July 23, 1982
(#82004161)
98 N. Main St.
40°55′08″N 111°23′55″W / 40.918889°N 111.398611°W / 40.918889; -111.398611 (Thomas L. Allen House)
Coalville
2 Archie Creek Camp January 5, 2016
(#15000958)
Address restricted[7]
Robertson, Wyoming vicinity Railroad tie-cutting lumber camp of 1890s to 1930s.
3 William Austin House
 
William Austin House
July 11, 1984
(#84002226)
247 Ontario Ave.
40°38′32″N 111°29′32″W / 40.642222°N 111.492222°W / 40.642222; -111.492222 (William Austin House)
Park City
4 Dr. William Bardsley House
 
Dr. William Bardsley House
May 26, 1994
(#94000531)
517 Park Ave.
40°38′39″N 111°29′47″W / 40.644167°N 111.496389°W / 40.644167; -111.496389 (Dr. William Bardsley House)
Park City
5 Charles Barnes House
 
Charles Barnes House
July 12, 1984
(#84002230)
413 Ontario Ave.
40°38′38″N 111°29′34″W / 40.643889°N 111.492778°W / 40.643889; -111.492778 (Charles Barnes House)
Park City
6 Richard Barrett House
 
Richard Barrett House
July 11, 1984
(#84002238)
36 Prospect Ave.
40°38′21″N 111°29′35″W / 40.639167°N 111.493056°W / 40.639167; -111.493056 (Richard Barrett House)
Park City
7 George J. Barry House
 
George J. Barry House
July 12, 1984
(#84002239)
250 Grant Ave.
40°38′31″N 111°29′36″W / 40.641944°N 111.493333°W / 40.641944; -111.493333 (George J. Barry House)
Park City
8 Thomas and Jane Beech House
 
Thomas and Jane Beech House
September 7, 2001
(#01000958)
47 W. 50 South
40°54′53″N 111°23′53″W / 40.914722°N 111.398056°W / 40.914722; -111.398056 (Thomas and Jane Beech House)
Coalville
9 Ellsworth J. Beggs House
 
Ellsworth J. Beggs House
July 11, 1984
(#84002240)
703 Park Ave.
40°38′48″N 111°29′52″W / 40.646667°N 111.497778°W / 40.646667; -111.497778 (Ellsworth J. Beggs House)
Park City
10 Annie Birch House
 
Annie Birch House
October 22, 1984
(#84000163)
Approximately 900 S. West Hoytsville Rd., off I-80
40°53′12″N 111°23′59″W / 40.886667°N 111.399722°W / 40.886667; -111.399722 (Annie Birch House)
Hoytsville
11 Bogan Boarding House
 
Bogan Boarding House
October 22, 1984
(#84000154)
221 Main St.
40°38′29″N 111°29′37″W / 40.641389°N 111.493611°W / 40.641389; -111.493611 (Bogan Boarding House)
Park City
12 Boyden Block
 
Boyden Block
February 6, 2009
(#09000019)
2 S. Main St.
40°54′59″N 111°23′55″W / 40.91648°N 111.39861°W / 40.91648; -111.39861 (Boyden Block)
Coalville
13 John Boyden House
 
John Boyden House
February 11, 1982
(#82004162)
47 W. Center St.
40°54′53″N 111°23′53″W / 40.914722°N 111.398056°W / 40.914722; -111.398056 (John Boyden House)
Coalville
14 Otis L. Brown House July 11, 1984
(#84002241)
713 Woodside Ave.
40°38′47″N 111°29′54″W / 40.646389°N 111.498333°W / 40.646389; -111.498333 (Otis L. Brown House)
Park City
15 John W. Buck House
 
John W. Buck House
July 12, 1984
(#84002242)
1110 Woodside Ave.
40°39′01″N 111°30′04″W / 40.650278°N 111.501111°W / 40.650278; -111.501111 (John W. Buck House)
Park City
16 William Campbell House July 11, 1984
(#84002243)
164 Norfolk Ave.
40°38′26″N 111°29′43″W / 40.640556°N 111.495278°W / 40.640556; -111.495278 (William Campbell House)
Park City
17 Benedictus Carling House
 
Benedictus Carling House
July 12, 1984
(#84002244)
660 Rossie Hill Dr.
40°38′40″N 111°29′16″W / 40.644444°N 111.487778°W / 40.644444; -111.487778 (Benedictus Carling House)
Park City
18 James Cassidy House
 
James Cassidy House
July 11, 1984
(#84002245)
33 King Rd.
40°38′22″N 111°29′39″W / 40.639444°N 111.494167°W / 40.639444; -111.494167 (James Cassidy House)
Park City
19 James Cavanaugh House
 
James Cavanaugh House
July 12, 1984
(#84002246)
564 Woodside Ave.
40°38′41″N 111°29′52″W / 40.644829°N 111.497875°W / 40.644829; -111.497875 (James Cavanaugh House)
Park City Pyramid house
20 Peter Clark House
 
Peter Clark House
July 11, 1984
(#84002247)
1135 Park Ave.
40°39′02″N 111°30′04″W / 40.650556°N 111.501111°W / 40.650556; -111.501111 (Peter Clark House)
Park City
21 David F. and Elizabeth Condon House
 
David F. and Elizabeth Condon House
July 12, 1984
(#84002248)
1304 Park Ave.
40°39′10″N 111°30′08″W / 40.652778°N 111.502222°W / 40.652778; -111.502222 (David F. and Elizabeth Condon House)
Park City
22 John F. Cunningham House
 
John F. Cunningham House
July 11, 1984
(#84002249)
606 Park Ave.
40°38′45″N 111°29′48″W / 40.645833°N 111.496667°W / 40.645833; -111.496667 (John F. Cunningham House)
Park City
23 John Diem House
 
John Diem House
October 22, 1984
(#84000155)
401 Park Ave.
40°38′35″N 111°29′44″W / 40.643056°N 111.495556°W / 40.643056; -111.495556 (John Diem House)
Park City
24 Doggy Door Tie Cutter Cabin July 18, 2014
(#14000431)
Address restricted[8]
Wasatch National Forest
25 John Doyle House
 
John Doyle House
February 6, 1986
(#86000162)
339 Park Ave.
40°38′32″N 111°29′35″W / 40.642222°N 111.493056°W / 40.642222; -111.493056 (John Doyle House)
Park City
26 Durkin Boarding House
 
Durkin Boarding House
July 12, 1984
(#84002253)
176 Main St.
40°38′27″N 111°29′35″W / 40.640833°N 111.493056°W / 40.640833; -111.493056 (Durkin Boarding House)
Park City
27 Joseph Durkin House
 
Joseph Durkin House
July 11, 1984
(#84002262)
22 Prospect Ave.
40°38′22″N 111°29′34″W / 40.639444°N 111.492778°W / 40.639444; -111.492778 (Joseph Durkin House)
Park City
28 Echo Canyon Breastworks
 
Echo Canyon Breastworks
October 27, 1988
(#88001942)
Address Restricted[8]
Echo
29 Echo Church and School
 
Echo Church and School
January 5, 1989
(#88003000)
Temple Ln.
40°58′43″N 111°26′25″W / 40.978611°N 111.440278°W / 40.978611; -111.440278 (Echo Church and School)
Echo
30 Echo Post Office
 
Echo Post Office
August 14, 2003
(#03000159)
3455 S. Echo Rd.
40°58′49″N 111°26′37″W / 40.980278°N 111.443611°W / 40.980278; -111.443611 (Echo Post Office)
Echo
31 Echo School
 
Echo School
August 1, 1997
(#97000805)
3441 S. Echo Rd.
40°58′43″N 111°26′37″W / 40.978611°N 111.443611°W / 40.978611; -111.443611 (Echo School)
Echo
32 Ecker Hill Ski Jump
 
Ecker Hill Ski Jump
June 4, 1986
(#86001251)
Off I-80
40°44′38″N 111°34′36″W / 40.743889°N 111.576667°W / 40.743889; -111.576667 (Ecker Hill Ski Jump)
Snyderville
33 Peter Farthelos House
 
Peter Farthelos House
July 12, 1984
(#84002267)
1150 Park Ave.
40°39′03″N 111°30′03″W / 40.650833°N 111.500833°W / 40.650833; -111.500833 (Peter Farthelos House)
Park City
34 Mike Frkovich House
 
Mike Frkovich House
July 12, 1984
(#84002270)
162 Daly Ave.
40°38′16″N 111°29′42″W / 40.637778°N 111.495°W / 40.637778; -111.495 (Mike Frkovich House)
Park City
35 Glenwood Cemetery
 
Glenwood Cemetery
May 1, 1996
(#96000436)
Silver King Dr., approximately 0.5 miles (0.80 km) north of Park City Ski Resort
40°39′16″N 111°30′40″W / 40.654444°N 111.511111°W / 40.654444; -111.511111 (Glenwood Cemetery)
Park City
36 Levins D. Gray House
 
Levins D. Gray House
July 12, 1984
(#84002272)
355 Ontario Ave.
40°38′37″N 111°29′37″W / 40.643488°N 111.493669°W / 40.643488; -111.493669 (Levins D. Gray House)
Park City Pyramid house, with variation of inset porch.
37 John Grix Cabin
 
John Grix Cabin
March 8, 1997
(#97000226)
0.25 miles (0.40 km) west of State Route 150, approximately 20 miles (32 km) northeast of Kamas
40°40′49″N 110°57′35″W / 40.680278°N 110.959722°W / 40.680278; -110.959722 (John Grix Cabin)
Kamas
38 Frank Hansen House
 
Frank Hansen House
July 12, 1984
(#84002274)
1025 Park Ave.
40°38′57″N 111°30′01″W / 40.649167°N 111.500278°W / 40.649167; -111.500278 (Frank Hansen House)
Park City
39 Joseph D. Harris House
 
Joseph D. Harris House
July 12, 1984
(#84002277)
959 Park Ave.
40°38′56″N 111°29′59″W / 40.648889°N 111.499722°W / 40.648889; -111.499722 (Joseph D. Harris House)
Park City
40 William H. Harris House
 
William H. Harris House
July 12, 1984
(#84002279)
39 King Rd.
40°38′22″N 111°29′37″W / 40.639444°N 111.493611°W / 40.639444; -111.493611 (William H. Harris House)
Park City
41 Harry W. Haumann House
 
Harry W. Haumann House
July 12, 1984
(#84002281)
939 Empire Ave.
40°38′52″N 111°30′04″W / 40.647778°N 111.501111°W / 40.647778; -111.501111 (Harry W. Haumann House)
Park City
42 Verner O. Hewlett Ranch House May 23, 1985
(#85001133)
Off State Route 35
40°33′14″N 111°09′51″W / 40.553869°N 111.164055°W / 40.553869; -111.164055 (Verner O. Hewlett Ranch House)
Woodland Log house, in historic Stewart Ranch spanning the Provo River. Seven other buildings across the river are Wasatch County listings
43 Henry M. Hinsdill House
 
Henry M. Hinsdill House
July 12, 1984
(#84002283)
662 Norfolk Ave.
40°38′46″N 111°29′55″W / 40.646111°N 111.498611°W / 40.646111; -111.498611 (Henry M. Hinsdill House)
Park City
44 Samuel Holman House July 12, 1984
(#84002290)
307 Norfolk Ave.
40°38′30″N 111°29′47″W / 40.641667°N 111.496389°W / 40.641667; -111.496389 (Samuel Holman House)
Park City
45 House at 62 Daly Avenue July 12, 1984
(#84002304)
62 Daly Ave.
40°38′20″N 111°29′39″W / 40.638889°N 111.494167°W / 40.638889; -111.494167 (House at 62 Daly Avenue)
Park City
46 House at 555 Deer Valley Road
 
House at 555 Deer Valley Road
July 12, 1984
(#84002299)
555 Deer Valley Rd.
40°38′43″N 111°29′28″W / 40.645366°N 111.490975°W / 40.645366; -111.490975 (House at 555 Deer Valley Road)
Park City Pyramid house built around 1895.
47 House at 577 Deer Valley Road July 12, 1984
(#84002301)
577 Deer Valley Rd.
40°38′44″N 111°29′23″W / 40.645556°N 111.489722°W / 40.645556; -111.489722 (House at 577 Deer Valley Road)
Park City
48 House at 1101 Norfolk Avenue
 
House at 1101 Norfolk Avenue
July 12, 1984
(#84002294)
1101 Norfolk Ave.
40°38′58″N 111°30′10″W / 40.649306°N 111.502639°W / 40.649306; -111.502639 (House at 1101 Norfolk Avenue)
Park City
49 House at 343 Park Avenue
 
House at 343 Park Avenue
July 12, 1984
(#84002297)
343 Park Ave.
40°38′33″N 111°29′43″W / 40.6425°N 111.495278°W / 40.6425; -111.495278 (House at 343 Park Avenue)
Park City
50 House at 463 Park Ave.
 
House at 463 Park Ave.
May 28, 1999
(#99000620)
463 Park Ave.
40°38′34″N 111°29′45″W / 40.642778°N 111.495833°W / 40.642778; -111.495833 (House at 463 Park Ave.)
Park City
51 House at 101 Prospect
 
House at 101 Prospect
October 22, 1984
(#84000156)
101 Prospect Ave.
40°38′17″N 111°29′34″W / 40.638056°N 111.492778°W / 40.638056; -111.492778 (House at 101 Prospect)
Park City
52 House at 622 Rossie Hill Drive July 12, 1984
(#84002308)
622 Rossie Hill Dr.
40°38′41″N 111°29′21″W / 40.644644°N 111.489056°W / 40.644644; -111.489056 (House at 622 Rossie Hill Drive)
Park City T/L cottage
53 Howe Flume Historic District
 
Howe Flume Historic District
December 12, 1978
(#78002695)
Northeast of Oakley in Wasatch National Forest
40°49′50″N 110°49′58″W / 40.830556°N 110.832778°W / 40.830556; -110.832778 (Howe Flume Historic District)
Oakley
54 Samuel P. Hoyt House
 
Samuel P. Hoyt House
April 19, 1982
(#82004163)
285 Hoyt Ln.
40°52′18″N 111°23′04″W / 40.871667°N 111.384444°W / 40.871667; -111.384444 (Samuel P. Hoyt House)
Hoytsville
55 IOOF Relief Home
 
IOOF Relief Home
July 12, 1984
(#84002311)
232 Woodside Ave.
40°38′27″N 111°29′41″W / 40.640833°N 111.494722°W / 40.640833; -111.494722 (IOOF Relief Home)
Park City
56 Joseph J. Jenkins House
 
Joseph J. Jenkins House
July 12, 1984
(#84002315)
27 Prospect Ave.
40°38′19″N 111°29′34″W / 40.638611°N 111.492778°W / 40.638611; -111.492778 (Joseph J. Jenkins House)
Park City
57 Carl G. Johnson House April 12, 1984
(#84002318)
147 Grant Ave.
40°38′28″N 111°29′38″W / 40.641029°N 111.493853°W / 40.641029; -111.493853 (Carl G. Johnson House)
Park City Hall and parlor plan house built around 1885.
58 Elizabeth M. Jones House
 
Elizabeth M. Jones House
July 12, 1984
(#84002322)
412 Marsac Ave.
40°38′38″N 111°29′35″W / 40.643889°N 111.493056°W / 40.643889; -111.493056 (Elizabeth M. Jones House)
Park City
59 Kimball Stage Stop
 
Kimball Stage Stop
April 16, 1971
(#71000855)
318 Bitner Rd.
40°43′24″N 111°31′02″W / 40.72346°N 111.51726°W / 40.72346; -111.51726 (Kimball Stage Stop)
Park City
60 Burt Kimball House
 
Burt Kimball House
July 12, 1984
(#84002325)
817 Park Ave.
40°38′51″N 111°29′55″W / 40.6475°N 111.498611°W / 40.6475; -111.498611 (Burt Kimball House)
Park City
61 Ernest Lynn Kimball House
 
Ernest Lynn Kimball House
July 12, 1984
(#84002329)
911 Empire Ave.
40°38′50″N 111°30′03″W / 40.647222°N 111.500833°W / 40.647222; -111.500833 (Ernest Lynn Kimball House)
Park City
62 LDS Park City Meetinghouse
 
LDS Park City Meetinghouse
May 22, 1978
(#78002696)
424 Park Ave.
40°38′35″N 111°29′43″W / 40.643056°N 111.495278°W / 40.643056; -111.495278 (LDS Park City Meetinghouse)
Park City
63 Alfred Lindorff House
 
Alfred Lindorff House
July 12, 1984
(#84002331)
40 Sampson Ave.
40°38′25″N 111°29′45″W / 40.640278°N 111.495833°W / 40.640278; -111.495833 (Alfred Lindorff House)
Park City
64 Little Bell Mine Site November 27, 2023
(#100009571)
1 mile (1.6 km) w. of jct. SR-224 and Twisted Branch Rd
Coordinates missing
Park City vicinity
65 Oscar F. Lyons House
 
Oscar F. Lyons House
July 14, 1983
(#83003192)
5412 N. Wooden Shoe Rd.
40°43′24″N 111°20′25″W / 40.723472°N 111.340139°W / 40.723472; -111.340139 (Oscar F. Lyons House)
Peoa
66 Marsac Elementary School
 
Marsac Elementary School
April 1, 1985
(#85000815)
431 Marsac Ave.
40°38′39″N 111°29′38″W / 40.644167°N 111.493889°W / 40.644167; -111.493889 (Marsac Elementary School)
Park City
67 John Maycock Cabin
 
John Maycock Cabin
March 11, 2005
(#05000187)
Approximately 20 miles (32 km) northeast of Kamas and 0.5 miles (0.80 km) west of State Route 150 in the Wasatch-Cache National Forest
40°40′50″N 110°57′27″W / 40.680556°N 110.9575°W / 40.680556; -110.9575 (John Maycock Cabin)
Kamas
68 William and Elizabeth McMichael House
 
William and Elizabeth McMichael House
December 31, 1998
(#98001576)
1259 S. West Hoytsville Rd.
40°51′49″N 111°23′50″W / 40.863611°N 111.397222°W / 40.863611; -111.397222 (William and Elizabeth McMichael House)
Hoytsville
69 McPolin Farmstead
 
McPolin Farmstead
August 14, 2003
(#03000155)
3000 N. State Route 224
40°40′38″N 111°31′36″W / 40.677222°N 111.526667°W / 40.677222; -111.526667 (McPolin Farmstead)
Park City
70 Charles Meadowcroft House
 
Charles Meadowcroft House
July 12, 1984
(#84002333)
951 Woodside Ave.
40°38′55″N 111°30′00″W / 40.648611°N 111.5°W / 40.648611; -111.5 (Charles Meadowcroft House)
Park City
71 Byron T. Mitchell House
 
Byron T. Mitchell House
May 18, 1984
(#84002336)
State Route 32 and State Route 35
40°36′39″N 111°16′48″W / 40.610833°N 111.28°W / 40.610833; -111.28 (Byron T. Mitchell House)
Francis
72 Jesse Morgan House
 
Jesse Morgan House
July 12, 1984
(#84002338)
1027 Woodside Ave.
40°38′57″N 111°30′03″W / 40.649167°N 111.500833°W / 40.649167; -111.500833 (Jesse Morgan House)
Park City
73 Jack M. Murdock House
 
Jack M. Murdock House
July 12, 1984
(#84002340)
652 Rossie Hill Dr.
40°38′40″N 111°29′20″W / 40.644582°N 111.488815°W / 40.644582; -111.488815 (Jack M. Murdock House)
Park City One-story "T/L cottage"
74 George Murray House
 
George Murray House
July 12, 1984
(#84002343)
44 Chambers Ave.
40°38′21″N 111°29′32″W / 40.639167°N 111.492222°W / 40.639167; -111.492222 (George Murray House)
Park City
75 William and Martha Myrick House
 
William and Martha Myrick House
March 9, 1982
(#82004164)
1715 N. SR-32
40°40′10″N 111°16′52″W / 40.669583°N 111.281111°W / 40.669583; -111.281111 (William and Martha Myrick House)
Marion
76 O'Mahony Dining Car No. 1107
 
O'Mahony Dining Car No. 1107
August 21, 2009
(#09000639)
981 W. Weber Canyon Rd.
40°42′59″N 111°18′00″W / 40.716381°N 111.299889°W / 40.716381; -111.299889 (O'Mahony Dining Car No. 1107)
Oakley
77 Park City Community Church
 
Park City Community Church
November 25, 1980
(#80003970)
402 Park Ave.
40°38′35″N 111°29′42″W / 40.643056°N 111.495°W / 40.643056; -111.495 (Park City Community Church)
Park City
78 Park City High School
 
Park City High School
January 5, 2016
(#15000959)
1255 Park Ave.
40°39′01″N 111°30′09″W / 40.650278°N 111.5025°W / 40.650278; -111.5025 (Park City High School)
Park City 1928 building that now houses the Park City Library
79 Park City High School Mechanical Arts Building
 
Park City High School Mechanical Arts Building
November 7, 1996
(#96001324)
1167 Woodside Ave.
40°39′01″N 111°30′09″W / 40.650278°N 111.5025°W / 40.650278; -111.5025 (Park City High School Mechanical Arts Building)
Park City
80 Park City Main Street Historic District
 
Park City Main Street Historic District
March 26, 1979
(#79002511)
Main St.
40°38′41″N 111°29′44″W / 40.644722°N 111.495556°W / 40.644722; -111.495556 (Park City Main Street Historic District)
Park City Boundary increase approved January 21, 2020.
81 Park City Miner's Hospital
 
Park City Miner's Hospital
December 8, 1978
(#78002697)
1354 Park Ave.
40°39′12″N 111°30′12″W / 40.653333°N 111.503333°W / 40.653333; -111.503333 (Park City Miner's Hospital)
Park City
82 LaPage H. Raddon House
 
LaPage H. Raddon House
July 12, 1984
(#84002345)
817 Woodside Ave.
40°38′50″N 111°29′56″W / 40.647222°N 111.498889°W / 40.647222; -111.498889 (LaPage H. Raddon House)
Park City
83 Samuel L. Raddon House
 
Samuel L. Raddon House
July 12, 1984
(#84002349)
325 Park Ave.
40°38′32″N 111°29′42″W / 40.642222°N 111.495°W / 40.642222; -111.495 (Samuel L. Raddon House)
Park City
84 Jacob F. Richardson House July 12, 1984
(#84002354)
205 Park Ave.
40°38′28″N 111°29′40″W / 40.641111°N 111.494444°W / 40.641111; -111.494444 (Jacob F. Richardson House)
Park City Pyramid house from c.1888; appears to no longer be in place.
85 John H. and Margaretta Rogers House
 
John H. and Margaretta Rogers House
April 14, 1988
(#88000386)
455 Park Ave.
40°38′38″N 111°29′46″W / 40.643889°N 111.496111°W / 40.643889; -111.496111 (John H. and Margaretta Rogers House)
Park City
86 Nicholas Rowe House
 
Nicholas Rowe House
October 22, 1984
(#84000158)
150 Main St.
40°38′26″N 111°29′36″W / 40.640556°N 111.493333°W / 40.640556; -111.493333 (Nicholas Rowe House)
Park City
87 St. John's Swedish Lutheran Church
 
St. John's Swedish Lutheran Church
February 12, 1999
(#99000217)
323 Park Ave.
40°38′29″N 111°29′41″W / 40.641389°N 111.494722°W / 40.641389; -111.494722 (St. John's Swedish Lutheran Church)
Park City
88 St. Luke's Episcopal Church
 
St. Luke's Episcopal Church
November 28, 1980
(#80003971)
525 Park Ave.
40°38′39″N 111°29′47″W / 40.644167°N 111.496389°W / 40.644167; -111.496389 (St. Luke's Episcopal Church)
Park City
89 St. Mary of the Assumption Church and School
 
St. Mary of the Assumption Church and School
January 25, 1979
(#79002512)
121 Park Ave.
40°38′24″N 111°29′38″W / 40.64°N 111.493889°W / 40.64; -111.493889 (St. Mary of the Assumption Church and School)
Park City
90 Wilson I. Snyder House
 
Wilson I. Snyder House
July 12, 1984
(#84002356)
1010 Woodside Ave.
40°38′58″N 111°30′01″W / 40.649444°N 111.500278°W / 40.649444; -111.500278 (Wilson I. Snyder House)
Park City
91 Eugene Streeter House July 12, 1984
(#84002357)
335 Ontario Ave.
40°38′35″N 111°29′33″W / 40.643056°N 111.4925°W / 40.643056; -111.4925 (Eugene Streeter House)
Park City
92 James R. and Mary E. Sullivan House
 
James R. and Mary E. Sullivan House
July 12, 1984
(#84002360)
146 Main St.
40°38′25″N 111°29′36″W / 40.640278°N 111.493333°W / 40.640278; -111.493333 (James R. and Mary E. Sullivan House)
Park City
93 Summit County Courthouse
 
Summit County Courthouse
December 15, 1978
(#78002694)
54 N. Main St.
40°55′05″N 111°23′53″W / 40.918056°N 111.398056°W / 40.918056; -111.398056 (Summit County Courthouse)
Coalville
94 Ephraim D. and William D. Sutton House
 
Ephraim D. and William D. Sutton House
July 12, 1984
(#84002362)
713 Norfolk Ave.
40°38′47″N 111°29′57″W / 40.646389°N 111.499167°W / 40.646389; -111.499167 (Ephraim D. and William D. Sutton House)
Park City
95 Milton and Minerva Thomas House
 
Milton and Minerva Thomas House
July 12, 1984
(#84002363)
445 Park Ave.
40°38′37″N 111°29′45″W / 40.643611°N 111.495833°W / 40.643611; -111.495833 (Milton and Minerva Thomas House)
Park City
96 William Tretheway House
 
William Tretheway House
July 12, 1984
(#84002364)
335 Woodside Ave.
40°38′33″N 111°29′46″W / 40.6425°N 111.496111°W / 40.6425; -111.496111 (William Tretheway House)
Park City
97 Union Pacific Park City Branch Railroad Grade
 
Union Pacific Park City Branch Railroad Grade
April 25, 1996
(#96000413)
Railroad grade parallel to I-80 from Echo to Park City
40°47′21″N 111°26′28″W / 40.789167°N 111.441111°W / 40.789167; -111.441111 (Union Pacific Park City Branch Railroad Grade)
Echo
98 Matthew Urie House
 
Matthew Urie House
July 12, 1984
(#84002366)
157 Park Ave.
40°38′26″N 111°29′40″W / 40.640556°N 111.494444°W / 40.640556; -111.494444 (Matthew Urie House)
Park City
99 Samuel D. Walker House
 
Samuel D. Walker House
July 12, 1984
(#84002368)
1119 Park Ave.
40°39′01″N 111°30′04″W / 40.650278°N 111.501111°W / 40.650278; -111.501111 (Samuel D. Walker House)
Park City
100 Washington School
 
Washington School
December 8, 1978
(#78002699)
541 Park Ave.
40°38′40″N 111°29′49″W / 40.644444°N 111.496944°W / 40.644444; -111.496944 (Washington School)
Park City
101 Irinda Watson House
 
Irinda Watson House
July 12, 1984
(#84002370)
610 Park Ave.
40°38′45″N 111°29′48″W / 40.645833°N 111.496667°W / 40.645833; -111.496667 (Irinda Watson House)
Park City
102 Patrick B. Watson House
 
Patrick B. Watson House
May 16, 2002
(#02000504)
962 Norfolk Ave.
40°38′55″N 111°30′02″W / 40.648611°N 111.500556°W / 40.648611; -111.500556 (Patrick B. Watson House)
Park City
103 John C. Weeter House
 
John C. Weeter House
January 21, 2004
(#84004002)
843 Norfolk Ave.
40°38′51″N 111°30′00″W / 40.6475°N 111.5°W / 40.6475; -111.5 (John C. Weeter House)
Park City
104 Welch-Sherman House
 
Welch-Sherman House
July 12, 1984
(#84002372)
59 Prospect Ave.
40°38′19″N 111°29′34″W / 40.638611°N 111.492778°W / 40.638611; -111.492778 (Welch-Sherman House)
Park City
105 Hannah Wells House
 
Hannah Wells House
July 12, 1984
(#84002375)
1103 Woodside Ave.
40°39′00″N 111°30′05″W / 40.65°N 111.501389°W / 40.65; -111.501389 (Hannah Wells House)
Park City
106 Charles C. Whitehead House
 
Charles C. Whitehead House
October 22, 1984
(#84000160)
937 Park Ave.
40°38′54″N 111°29′58″W / 40.648333°N 111.499444°W / 40.648333; -111.499444 (Charles C. Whitehead House)
Park City
107 Walter and Ann Wilcocks House
 
Walter and Ann Wilcocks House
July 12, 1984
(#84002378)
363 Park Ave.
40°38′34″N 111°29′44″W / 40.642778°N 111.495556°W / 40.642778; -111.495556 (Walter and Ann Wilcocks House)
Park City
108 Wilkinson-Hawkinson House July 12, 1984
(#84002418)
39 Sampson Ave.
40°38′24″N 111°29′43″W / 40.64°N 111.495278°W / 40.64; -111.495278 (Wilkinson-Hawkinson House)
Park City
109 Nathaniel J. Williams House
 
Nathaniel J. Williams House
July 12, 1984
(#84002419)
945 Norfolk Ave.
40°38′53″N 111°30′02″W / 40.648056°N 111.500556°W / 40.648056; -111.500556 (Nathaniel J. Williams House)
Park City
110 Reese Williams House
 
Reese Williams House
July 12, 1984
(#84002420)
421 Park Ave.
40°38′36″N 111°29′45″W / 40.643333°N 111.495833°W / 40.643333; -111.495833 (Reese Williams House)
Park City
111 Joseph S. Willis House
 
Joseph S. Willis House
July 12, 1984
(#84002421)
1062 Park Ave.
40°39′N 111°30′W / 40.65°N 111.5°W / 40.65; -111.5 (Joseph S. Willis House)
Park City
112 Wilson-Shields House
 
Wilson-Shields House
July 12, 1984
(#84002422)
139 Park Ave.
40°38′26″N 111°29′39″W / 40.640556°N 111.494167°W / 40.640556; -111.494167 (Wilson-Shields House)
Park City

Former listings edit

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 Thomas Cunningham House July 12, 1984
(#84002250)
March 26, 2018 139 Main St.
40°38′27″N 111°29′37″W / 40.640833°N 111.493611°W / 40.640833; -111.493611 (Thomas Cunningham House)
Park City
2 Silver King Ore Loading Station October 4, 1978
(#78002698)
May 15, 2001 Park Avenue
Park City Destroyed by arsonist on July 23, 1981.[9]
3 Summit Stake Tabernacle
 
Summit Stake Tabernacle
February 22, 1971
(#71001078)
April 9, 1971 1st North and Main Sts.
Coalville Also known as the Coalville Tabernacle, designed and built by Thomas L. Allen, whose house is NRHP-listed. Tabernacle was demolished in 1971 shortly after its NRHP listing.[10]

See also edit

References edit

  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. ^ a b Roger Roper; Deborah Randall (April 1984). National Register of Historic Places Inventory-Nomination: Mining Boom Era Houses Thematic Resources (Report). Retrieved October 25, 2019.
  3. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  4. ^ 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.
  5. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  6. ^ 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.
  7. ^ Federal and state laws and practices restrict general public access to information regarding the specific location of this resource. In some cases, this is to protect archeological sites from vandalism, while in other cases it is restricted at the request of the owner. See: Knoerl, John; Miller, Diane; Shrimpton, Rebecca H. (1990), Guidelines for Restricting Information about Historic and Prehistoric Resources, National Register Bulletin, National Park Service, U.S. Department of the Interior, OCLC 20706997.
  8. ^ a b 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."
  9. ^ "Silver King Coalition Mines Building Lost To Fire". The Park Record. July 23, 1981. p. Special Section, pp1-7. Retrieved August 31, 2022 – via Newspapers.com.
  10. ^ "Demolition Work Begins On Coalville Tabernacle". The Salt Lake Tribune. March 4, 1971. p. B1. Retrieved August 31, 2022 – via Newspapers.com.

External links edit

  Media related to National Register of Historic Places in Summit County, Utah at Wikimedia Commons