Home
Browse
Ask Us
Chat
Harmful Language Statement
Log in
Utah National Register Nomination Forms
Advanced Search
About
Collection of multi-page forms dated 1966-2017 in support of various Utah houses and landmarks being added to the National Register of Historic Places.
Year
1966
1967
1968
1969
1970
1971
1972
1973
1974
1975
1976
1977
1978
1979
1980
1981
1982
1983
1984
1985
1986
1987
1988
1989
1990
1991
1992
1993
1994
1995
1996
1997
1998
1999
2000
2001
2002
2003
2004
2005
2006
2007
2008
2009
2010
2011
2012
2013
2014
2015
2016
2017
TO
1966
1967
1968
1969
1970
1971
1972
1973
1974
1975
1976
1977
1978
1979
1980
1981
1982
1983
1984
1985
1986
1987
1988
1989
1990
1991
1992
1993
1994
1995
1996
1997
1998
1999
2000
2001
2002
2003
2004
2005
2006
2007
2008
2009
2010
2011
2012
2013
2014
2015
2016
2017
Type
Text
364
Format
application/pdf
364
Collection
Utah National Register Nomination Forms
364
Filters:
County:
"Salt Lake"
1
-
100
of
364
<
1
2
3
4
>
Gallery view
Number of results to display per page
10
25
50
100
200
Sort by Relevance
Sort by Title A-Z
Sort by Title Z-A
Sort by Date Ascending
Sort by Date Descending
Sort by Last Modified Ascending
Sort by Last Modified Descending
Title
Date
Type
1
19th Ward Meetinghouse and Relief Society Hall
1976-05-28
Text
2
Allen, J. R., House
1980-08-28
Text
3
Allsop--Jensen House
1996-08-08
Text
4
Altadena Apartments
2010-01-27
Text
5
Amundsen, Dyre and Maria, House
2015-04-06
Text
6
Anderberg, Thomas and Beda, House
2004-12-30
Text
7
Anderson, Alfred C. and Annie L. Olsen, House
1999-12-09
Text
8
Anderson, Charles M. and Fannie M. Allsop, House
1999-12-09
Text
9
Anderson, Frederick C. and Anna, House
1997-07-09
Text
10
Anderson, John A., House
1992-08-28
Text
11
Anderson, Y. Martin and Hannah Nelson, House
1999-12-09
Text
12
Anselmo, Fortunato, House
1979-05-21
Text
13
Arbuckle, George, House
1982-02-12
Text
14
Armista Apartments
1989-10-20
Text
15
Armstrong, Francis, House
1980-05-23
Text
16
Ashby Apartments
2006-11-16
Text
17
Avenues Historic District
1980-08-27
Text
18
Avenues Historic District (amended)
2013-08-27
Text
19
B'nai Israel Temple
1978-11-16
Text
20
Baldwin, Charles, House
1982-02-11
Text
21
Baldwin, Nathaniel, House
1985-05-09
Text
22
Bamberger, Simon, House
1975-05-30
Text
23
Bateman Agriculture and Development Company
1996-08-08
Text
24
Beattie, Jeremiah, House
1983-07-07
Text
25
Beck, Reid, House
2012-01-27
Text
26
Beehive House
1970-02-26
Text
27
Beer, William F., Estate
1977-12-06
Text
28
Beesley, Ebenezer, House
1979-07-16
Text
29
Belvedere Apartments
2012-05-08
Text
30
Bennion, Howard and Marian, House
2013-08-27
Text
31
Benworth--Chapman Apartments and Chapman Cottages
2004-12-30
Text
32
Bertolini Block
1976-09-29
Text
33
Best, Amanda Conk, House
2008-12-04
Text
34
Best-Cannon House
1980-10-03
Text
35
Bigelow Apartments
2004-12-30
Text
36
Bingham Canyon Open Pit Copper Mine
1966-11-13
Text
37
Booth--Parsons House
2012-05-09
Text
38
Bradford, Rawsel and Jane, House
2015-01-07
Text
39
Brady--Brady House
2004-12-30
Text
40
Brinton, David B., House
1978-05-22
Text
41
Brinton-Dahl House
1980-02-14
Text
42
Broadway Hotel
1982-08-17
Text
43
Brooks Arcade
1982-08-17
Text
44
Building at 561 W. 200 South
1982-12-27
Text
45
Building at 592-98 West 200 South
1982-08-17
Text
46
Building at 592-98 West 200 South
1982-08-17
Text
47
Building at Rear, 537 W. 200 South
1982-12-27
Text
48
Butler--Wallin House
2005-06-10
Text
49
Cahoon, John P., House
1983-03-03
Text
50
Cannon, George M., House
1983-07-18
Text
51
Capitol Building
1978-10-11
Text
52
Capitol Hill Historic District
1982-08-02
Text
53
Capitol Hill Historic District (Boundary Increase)
2002-01-11
Text
54
Carlson Hall
1966-04-12
Text
55
Casto, Santa Anna, House
1983-02-03
Text
56
Cathedral of the Madeleine
1971-03-11
Text
57
Centennial Home
2001-09-07
Text
58
Central City Historic District
1996-08-22
Text
59
Central City Historic District (Boundary Increase)
2001-08-02
Text
60
Central Warehouse
1982-08-17
Text
61
Chapman Branch Library
1980-01-20
Text
62
Chase, Isaac, Mill
1970-06-15
Text
63
Cheesman, Morton A., House
1982-07-23
Text
64
Christopherson, William, House
1999-12-09
Text
65
City Creek Canyon Historic District
1980-03-12
Text
66
Clark, Isaac C. and Dorothy S., House
2002-01-11
Text
67
Clift Building
1982-08-17
Text
68
Cluff Apartments
1989-10-20
Text
69
Cohn, Henry A. and Tile S., House
1996-08-05
Text
70
Congregation Montefiore
1985-06-27
Text
71
Congregation Sharey Tzedek Synagogue
1985-06-27
Text
72
Continental Bank Building
1982-12-27
Text
73
Converse Hall
1978-04-20
Text
74
Copperton Community Methodist Church
2007-02-21
Text
75
Copperton Historic District
1986-08-14
Text
76
Cornell Apartments
1989-10-20
Text
77
Corona Apartments
1989-10-20
Text
78
Council Hall
1971-05-14
Text
79
Covey, Almon A., House
1980-10-03
Text
80
Covey, Hyrum T., House
1980-10-03
Text
81
Cramer House
1982-08-17
Text
82
Crescent Elementary School
2000-11-22
Text
83
Crossgrove House
2012-01-27
Text
84
Crown Cleaning and Dyeing Company Building
2003-07-11
Text
85
Culmer, William, House
1974-04-18
Text
86
Cummings, Byron, House
1983-10-13
Text
87
Curtis, Genevieve & Alexander, House
2010-09-09
Text
88
Cushing, Arthur George & Mary Aggie, House
2000-11-06
Text
89
Cushing, Arthur George, Mary Aggie, House (amended form)
2013-01-23
Text
90
Cushing, Ernest and Sadie, House
1996-08-08
Text
91
Cushing, James and Maria Long, House
1999-12-09
Text
92
Daft Block
1976-05-28
Text
93
Deaconess, Davis, Home
1995-01-24
Text
94
Denver and Rio Grande Railroad Station
1975-09-25
Text
95
Devereaux House
1971-03-11
Text
96
Dininny, Harper J., House
1983-10-13
Text
97
Dinwoody, Henry, House
1974-07-24
Text
98
Dobbs, Emma Olive, House
1996-08-08
Text
99
Dowding, Hannah Nash, House
2000-11-06
Text
100
Dowding--Rasmussen House
2000-11-06
Text
1
-
100
of
364
<
1
2
3
4
>