1201 - 1225 of 1,401
Number of results to display per page
TitleAddressCity
1201 Superintendent's Residence at the Utah State Hospital1079 E. CenterProvo
1202 Sutton, Ephraim D. and William D., House713 Norfolk St.Park City
1203 Swallow's Nest2 N. Grayson Pkwy.Blanding
1204 Sweet Candy Company Building224 South 200 WestSalt Lake City
1205 Swett RanchNE of Dutch JohnDutch John
1206 Tanner, A. N., HouseGrouse CreekGrouse Creek
1207 Tanner, Henry M., House400 North and 300 EastBeaver
1208 Tanner, Jake, House580 S. 200 WestBeaver
1209 Tanner, Sidney, House195 E. 200 NorthBeaver
1210 Tattersall, Joseph, House195 N. 400 WestBeaver
1211 Taylor, Arthur, HouseU.S. 163Moab
1212 Taylor, George, Jr., House187 N. 400 WestProvo
1213 Taylor, John W., Janet (Nettie), and May Rich, House49 East 500 NorthFarmington
1214 Taylor, Thomas N., House342 N. 500 WestProvo
1215 Teasdale Tithing GranaryOff UT 117Teasdale
1216 Technical High School241 N. 300 WestSalt Lake City
1217 Temple Mountain Wash PictographsAddress RestrictedHanksville
1218 Temple SquareTemple Sq.Salt Lake City
1219 Tenth Ward Square400 South and 800 EastSalt Lake City
1220 Third Presbyterian Church Parsonage1068 E. Blaine Ave.Salt Lake City
1221 Thomas, Milton and Minerva, House445 Park Ave.Park City
1222 Thompson Wash Rock Art DistrictAddress RestrictedThompson
1223 Thompson, Mary I., House25 N. 400 EastBeaver
1224 Thompson, Niels and Mary Ann Fitzgerald, House485 East 8800 SouthSandy
1225 Thompson, W. O., House415 N. 400 WestBeaver
1201 - 1225 of 1,401