National Register of Historic Places listings in Beaver County, Utah

Summary

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

Location of Beaver County in Utah

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 April 12, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 John Ashworth House
 
John Ashworth House
  More images
November 29, 1983
(#83003830)
110 S. 100 West
38°16′19″N 112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (John Ashworth House)
Beaver
2 John Ashworth House
 
John Ashworth House
  More images
November 29, 1983
(#83003828)
115 S. 200 West
38°16′19″N 112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (John Ashworth House)
Beaver
3 James Atkin House
 
James Atkin House
September 17, 1982
(#82004075)
260 W. 300 North
38°16′43″N 112°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
  More images
April 15, 1983
(#83004390)
390 N. 400 West
38°16′43″N 112°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
November 30, 1983
(#83003834)
195 S. 400 East
38°16′17″N 112°37′59″W / 38.271389°N 112.633056°W / 38.271389; -112.633056 (Caleb Baldwin House)
Beaver
6 William Barton House
 
William Barton House
September 17, 1982
(#82004076)
295 N. 300 East
38°16′38″N 112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (William Barton House)
Beaver
7 Beaver City Library
 
Beaver City Library
April 15, 1983
(#83004391)
55 W. Center St.
38°16′24″N 112°38′29″W / 38.273333°N 112.641389°W / 38.273333; -112.641389 (Beaver City Library)
Beaver
8 Beaver County Courthouse
 
Beaver County Courthouse
  More images
October 6, 1970
(#70000622)
90 E. Center St.
38°16′37″N 112°38′25″W / 38.276944°N 112.640278°W / 38.276944; -112.640278 (Beaver County Courthouse)
Beaver
9 Beaver Opera House
 
Beaver Opera House
February 11, 1982
(#82004078)
55 E. Center St.
38°16′29″N 112°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
November 29, 1983
(#83003837)
51 N. 100 East
38°16′29″N 112°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
April 15, 1983
(#83004392)
290 E. Center St.
38°16′26″N 112°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
September 17, 1982
(#82004079)
595 N. 100 West
38°16′06″N 112°38′38″W / 38.268333°N 112.643889°W / 38.268333; -112.643889 (John Black House)
Beaver
13 Joseph Bohn House
 
Joseph Bohn House
September 17, 1982
(#82004080)
355 S. 200 West
38°16′06″N 112°38′38″W / 38.268333°N 112.643889°W / 38.268333; -112.643889 (Joseph Bohn House)
Beaver
14 Alexander Boyter House
 
Alexander Boyter House
April 15, 1983
(#83004393)
590 N. 200 West
38°16′54″N 112°38′36″W / 38.281667°N 112.643333°W / 38.281667; -112.643333 (Alexander Boyter House)
Beaver
15 James Boyter House
 
James Boyter House
April 15, 1983
(#83004394)
90 W. 200 North
38°16′38″N 112°38′29″W / 38.277222°N 112.641389°W / 38.277222; -112.641389 (James Boyter House)
Beaver
16 James Boyter Shop
 
James Boyter Shop
April 15, 1983
(#83004395)
50 W. 200 North
38°16′38″N 112°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
November 29, 1983
(#83003839)
265 N. 200 West
38°16′38″N 112°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
November 30, 1983
(#83003841)
503 E. Center St.
38°16′29″N 112°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
September 17, 1982
(#82004081)
595 N. 400 West
38°16′54″N 112°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
November 29, 1983
(#83003844)
85 S. 400 East
38°16′19″N 112°38′03″W / 38.271944°N 112.634167°W / 38.271944; -112.634167 (Silas Cox House)
Beaver
21 Alma Crosby House
 
Alma Crosby House
April 15, 1983
(#83004396)
115 E. 100 North
38°16′34″N 112°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
September 17, 1982
(#82004082)
270 S. 100 West
38°16′14″N 112°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
September 17, 1982
(#82004083)
390 W. 500 North
38°16′54″N 112°38′49″W / 38.281667°N 112.646944°W / 38.281667; -112.646944 (James Heber Dean House)
Beaver
24 Erickson House
 
Erickson House
  More images
September 17, 1982
(#82004084)
290 N. 300 West
38°16′38″N 112°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
September 17, 1982
(#82004085)
180 W. Center St. (rear)
38°16′28″N 112°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
September 17, 1982
(#82004086)
180 W. Center St.
38°16′28″N 112°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
February 1, 1980
(#80003885)
90 S. 100 West
38°16′23″N 112°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
April 15, 1983
(#83004397)
195 N. 200 East
38°16′34″N 112°38′17″W / 38.276111°N 112.638056°W / 38.276111; -112.638056 (James Fennemore House)
Beaver
29 Edward Fernley House
 
Edward Fernley House
November 29, 1983
(#83003846)
215 E. 200 North
38°16′38″N 112°38′11″W / 38.277222°N 112.636389°W / 38.277222; -112.636389 (Edward Fernley House)
Beaver
30 William Fernley House
 
William Fernley House
November 30, 1983
(#83003848)
1083 E. 200 North
38°16′38″N 112°37′16″W / 38.277222°N 112.621111°W / 38.277222; -112.621111 (William Fernley House)
Beaver
31 Fort Cameron
 
Fort Cameron
  More images
September 9, 1974
(#74001932)
East of Beaver on State Route 153
38°16′44″N 112°36′02″W / 38.278889°N 112.600556°W / 38.278889; -112.600556 (Fort Cameron)
Beaver
32 Caroline Fotheringham House
 
Caroline Fotheringham House
September 17, 1982
(#82004087)
290 N. 600 East
38°16′39″N 112°37′45″W / 38.2775°N 112.629167°W / 38.2775; -112.629167 (Caroline Fotheringham House)
Beaver
33 William Fotheringham House
 
William Fotheringham House
April 15, 1983
(#83004403)
190 W. 100 North
38°16′33″N 112°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
November 30, 1983
(#83003850)
817 E. 200 North
38°16′37″N 112°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
November 16, 1978
(#78002650)
590 N. 300 West
38°16′53″N 112°38′47″W / 38.281389°N 112.646389°W / 38.281389; -112.646389 (Thomas Frazer House)
Beaver
36 Frisco Charcoal Kilns
 
Frisco Charcoal Kilns
  More images
March 9, 1982
(#82004793)
West of Milford off State Route 21
38°27′37″N 113°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)
November 29, 1983
(#83003851)
495 N. 100 East
38°16′48″N 112°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)
April 15, 1983
(#83004404)
95 E. 500 North
38°16′54″N 112°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
September 17, 1982
(#82004088)
190 S. 100 West
38°16′19″N 112°38′36″W / 38.271944°N 112.643333°W / 38.271944; -112.643333 (William Greenwood House)
Beaver
40 Duckworth Grimshaw House
 
Duckworth Grimshaw House
February 1, 1980
(#80003886)
95 N. 400 West
38°16′29″N 112°38′54″W / 38.274722°N 112.648333°W / 38.274722; -112.648333 (Duckworth Grimshaw House)
Beaver
41 John Grimshaw House
 
John Grimshaw House
September 17, 1982
(#82004089)
290 N. 200 East
38°16′41″N 112°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
September 17, 1982
(#82004090)
915 E. 200 North
38°16′38″N 112°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
April 15, 1983
(#83004405)
55 E. 200 North
38°16′39″N 112°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
April 15, 1983
(#83004406)
375 E. 200 North
38°16′39″N 112°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
November 29, 1983
(#83003852)
95 E. 200 North
38°16′38″N 112°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
November 30, 1983
(#83003861)
110 S. 300 West
38°16′20″N 112°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.
November 30, 1983
(#83003862)
325 S. Riverside Ln.
38°16′03″N 112°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
April 15, 1983
(#83004407)
215 S. 200 West
38°16′14″N 112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (Joseph Huntington House)
Beaver
49 Samuel Jackson House
 
Samuel Jackson House
November 30, 1983
(#83003863)
225 S. 200 East
38°16′14″N 112°38′10″W / 38.270556°N 112.636111°W / 38.270556; -112.636111 (Samuel Jackson House)
Beaver
50 Jenner-Griffiths House
 
Jenner-Griffiths House
May 16, 1985
(#85001118)
10 N. 300 East
38°12′57″N 112°55′02″W / 38.215833°N 112.917222°W / 38.215833; -112.917222 (Jenner-Griffiths House)
Minersville
51 Thomas Jones House
 
Thomas Jones House
September 17, 1982
(#82004091)
635 N. 400 West
38°16′57″N 112°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
September 17, 1982
(#82004092)
195 N. 100 West
38°16′33″N 112°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
September 17, 1982
(#82004093)
495 N. 400 West
38°16′47″N 112°38′54″W / 38.279722°N 112.648333°W / 38.279722; -112.648333 (Lester Limb House)
Beaver
54 Low Hotel
 
Low Hotel
November 29, 1983
(#83003865)
95 N. Main St.
38°16′29″N 112°38′29″W / 38.274722°N 112.641389°W / 38.274722; -112.641389 (Low Hotel)
Beaver
55 Reinhard Maeser House
 
Reinhard Maeser House
November 29, 1983
(#83003871)
285 E. 200 North
38°16′38″N 112°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
November 29, 1983
(#83003868)
1–11 N. Main St.
38°16′29″N 112°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
April 15, 1983
(#83004408)
205 N. 100 West
38°16′38″N 112°38′36″W / 38.277222°N 112.643333°W / 38.277222; -112.643333 (Mathew McEvan House)
Beaver
58 Meeting Hall
 
Meeting Hall
September 17, 1982
(#82004094)
1st North and 300 East
38°16′34″N 112°38′10″W / 38.276111°N 112.636111°W / 38.276111; -112.636111 (Meeting Hall)
Beaver
59 Minersville City Hall
 
Minersville City Hall
April 1, 1985
(#85000795)
60 W. Main St.
38°12′57″N 112°55′27″W / 38.215833°N 112.924167°W / 38.215833; -112.924167 (Minersville City Hall)
Minersville
60 William Morgan House
 
William Morgan House
April 15, 1983
(#83004409)
110 W. 600 North
38°16′57″N 112°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
September 17, 1982
(#82004095)
445 E. 100 North
38°16′34″N 112°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
November 29, 1983
(#83003873)
395 N. 100 West
38°16′43″N 112°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
November 25, 1980
(#80003887)
295 N. 300 West
38°16′40″N 112°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
November 29, 1983
(#83003878)
85 W. 100 North
38°16′29″N 112°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
November 29, 1983
(#83003884)
90 W. 100 North
38°16′33″N 112°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
November 29, 1983
(#83003876)
195 E. 100 North
38°16′34″N 112°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
November 29, 1983
(#83003885)
33-35 N. Main St.
38°16′29″N 112°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
November 30, 1983
(#83003886)
590 E. 100 North
38°16′29″N 112°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
November 29, 1983
(#83003888)
390 W. 600 North
38°16′57″N 112°38′49″W / 38.2825°N 112.646944°W / 38.2825; -112.646944 (Jessie Orwin House)
Beaver
71 David Powell House
 
David Powell House
April 15, 1983
(#83004410)
115 N. 400 West
38°16′33″N 112°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
November 29, 1983
(#83003889)
195 S. 200 East
38°16′19″N 112°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
November 29, 1983
(#83003890)
90 N. 200 West
38°16′28″N 112°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
September 17, 1982
(#82004096)
415 E. 400 North
38°16′47″N 112°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)
November 30, 1983
(#83003891)
East of Beaver on State Route 153
38°16′37″N 112°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)
April 15, 1983
(#83004411)
95 N. 300 West
38°16′28″N 112°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
January 30, 1995
(#94001626)
113 W. Main St.
38°12′47″N 112°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
November 29, 1983
(#83003892)
325 N. 200 West
38°16′43″N 112°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
April 15, 1983
(#83004412)
60 W. 100 North
38°16′33″N 112°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
February 8, 1980
(#80003888)
190 N. 200 East
38°16′36″N 112°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
November 29, 1983
(#83003894)
185 S. Main St.
38°16′19″N 112°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
November 29, 1983
(#83003896)
395 N. 300 West
38°16′43″N 112°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
September 17, 1982
(#82004097)
190 N. 600 East
38°16′33″N 112°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
November 29, 1983
(#83003898)
190 E. Center St.
38°16′29″N 112°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
November 29, 1983
(#83003899)
495 N. 200 East
38°16′48″N 112°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
November 30, 1983
(#83003900)
305 W. 300 North
38°16′43″N 112°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
September 17, 1982
(#82004098)
295 N. 400 West
38°16′33″N 112°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
September 17, 1982
(#82004099)
490 E. 200 North
38°16′34″N 112°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
April 15, 1983
(#83004413)
400 North and 300 East
38°16′43″N 112°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
November 30, 1983
(#83003901)
580 S. 200 West
38°15′56″N 112°38′40″W / 38.265556°N 112.644444°W / 38.265556; -112.644444 (Jake Tanner House)
Beaver
92 Sidney Tanner House
 
Sidney Tanner House
April 15, 1983
(#83004414)
195 E. 200 North
38°16′38″N 112°38′17″W / 38.277222°N 112.638056°W / 38.277222; -112.638056 (Sidney Tanner House)
Beaver
93 Joseph Tattersall House
 
Joseph Tattersall House
September 17, 1982
(#82004100)
195 N. 400 West
38°16′33″N 112°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
November 30, 1983
(#83003902)
25 N. 400 East
38°16′29″N 112°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
September 17, 1982
(#82004101)
415 N. 400 West
38°16′47″N 112°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
September 17, 1982
(#82004102)
160 E. Center St.
38°16′24″N 112°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
September 17, 1982
(#82004103)
10 W. 400 North
38°16′48″N 112°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
September 17, 1982
(#82004104)
210 W. 400 North
38°16′47″N 112°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
November 29, 1983
(#83003905)
25 N. Main St.
38°16′29″N 112°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
November 29, 1983
(#83003910)
195 W. 500 North
38°16′47″N 112°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
February 23, 1984
(#84002146)
100 S. 200 East
38°16′19″N 112°38′10″W / 38.271944°N 112.636111°W / 38.271944; -112.636111 (Ancil Twitchell House)
Beaver
102 Daniel Tyler House
 
Daniel Tyler House
November 29, 1983
(#83003943)
310 N. Main St.
38°16′43″N 112°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
April 20, 1989
(#89000282)
State Route 153 10 miles (16 km) east of Beaver
38°16′02″N 112°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
November 27, 1989
(#89001992)
20 S. Main St.
38°16′26″N 112°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
February 14, 1980
(#80003889)
115 E. 400 North
38°16′47″N 112°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
February 23, 1984
(#84002149)
1591 E. 200 North
38°16′38″N 112°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
November 29, 1983
(#83003944)
315 N. 100 East
38°16′43″N 112°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
February 23, 1984
(#84002153)
510 N. 100 East
38°16′54″N 112°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
November 30, 1983
(#83003945)
190 E. 300 South (rear)
38°16′47″N 112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (Charles Willden House)
Beaver
111 Elliot Willden House
 
Elliot Willden House
November 30, 1983
(#83003946)
340 S. Riverside Ln.
38°16′03″N 112°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
November 29, 1983
(#83003947)
120 E. 100 South
38°16′19″N 112°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
September 17, 1982
(#82004105)
495 N. 200 West
38°16′47″N 112°38′43″W / 38.279722°N 112.645278°W / 38.279722; -112.645278 (John Willden House)
Beaver
114 John Yardley House
 
John Yardley House
November 29, 1983
(#83003948)
210 S. 100 West
38°16′14″N 112°38′36″W / 38.270556°N 112.643333°W / 38.270556; -112.643333 (John Yardley House)
Beaver

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Beaver High School September 17, 1982
(#82004077)
May 15, 2001 150 N. Main St.
Beaver Demolished on April 29, 1997.[7]
2 John Riggs and Mae Bain Murdock House November 29, 1983
(#83003883)
August 13, 1990 94 W. Center St.
Beaver
3 James Whitaker House April 15, 1983
(#83004415)
August 13, 1990 395 N. 300 East
Beaver

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. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  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. ^ a b c 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."
  7. ^ "And The Walls Came Tumbling Down!". The Beaver Press. May 1, 1997. p. 1. Retrieved August 30, 2022 – via Newspapers.com.

External links edit

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