National Register of Historic Places listings in Washington County, Utah

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

Location of Washington County in Utah

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Washington 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 78 properties and districts listed on the National Register in the county. Of these, 25 are located within Zion National Park and are described in National Register of Historic Places listings in Zion National Park. This list covers the 52 others. One other site in the county was once listed, but has since been removed.

This National Park Service list is complete through NPS recent listings posted January 29, 2021.[2]

Current listings

Besides those included in Zion National Park, the current listings are:

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Wallace Blake House
Wallace Blake House
November 14, 1978
(#78002709)
South of St. George
37°02′49″N 113°36′15″W
St. George
2 Bradshaw House-Hotel
Bradshaw House-Hotel
September 26, 1991
(#91001443)
85 S. Main St.
37°10′31″N 113°17′13″W
Hurricane
3 William F. Butler House
William F. Butler House
July 13, 1984
(#84002433)
168 S. 300 West
37°06′19″N 113°35′21″W
St. George
4 Herbert & Lillian Christensen House December 27, 2019
(#100004812)
980 Zion Park Blvd.
37°11′18″N 113°00′03″W
Springdale
5 Robert D. Covington House
Robert D. Covington House
April 20, 1978
(#78002711)
200 N. 200 East
37°08′05″N 113°30′20″W
Washington
6 Crawford Irrigation Canal
Crawford Irrigation Canal
July 7, 1987
(#86003732)
Western bank of the Virgin River from 1 mile (1.6 km) north of the Virgin River bridge to the base of the Virgin River Formation and .5 miles (0.80 km) up Oak Creek
37°12′40″N 112°59′33″W
Springdale
7 Deseret Telegraph and Post Office
Deseret Telegraph and Post Office
February 23, 1972
(#72001263)
On State Route 9
37°09′39″N 113°02′34″W
Rockville
8 Enterprise Meetinghouse May 14, 1993
(#93000410)
Approximately 24 S. Center St.
37°34′23″N 113°43′16″W
Enterprise
9 Thomas Forsyth House
Thomas Forsyth House
February 11, 1982
(#82004184)
111 N. Toquerville Boulevard
37°15′11″N 113°17′06″W
Toquerville
10 Fort Harmony Site
Fort Harmony Site
November 16, 1979
(#79003493)
East of New Harmony and west of I-15
37°28′51″N 113°14′34″W
New Harmony
11 Fort Pearce
Fort Pearce
November 20, 1975
(#75001834)
Warner Valley Rd., 12 miles (19 km) southeast of Washington off Interstate 15
37°00′28″N 113°24′41″W
Washington
12 George and Bertha Graff House
George and Bertha Graff House
December 4, 1998
(#98001461)
2865 Santa Clara Dr.
37°07′56″N 113°39′01″W
Santa Clara
13 Grafton Historic District
Grafton Historic District
September 9, 2010
(#10000732)
Beginning at Hall and Grafton Ditch and the Grafton to Rockville Rd.[6]
37°10′00″N 113°05′06″W
Rockville
14 Hans George Hafen House
Hans George Hafen House
December 4, 1998
(#98001462)
3003 Santa Clara Dr.
37°07′57″N 113°39′10″W
Santa Clara
15 Jacob Hamblin House
Jacob Hamblin House
March 11, 1971
(#71000860)
3400 Hamblin Dr.
37°08′00″N 113°39′36″W
Santa Clara
16 Hurricane Canal
Hurricane Canal
August 29, 1977
(#77001324)
East of Hurricane
37°10′45″N 113°15′59″W
Hurricane
17 Hurricane Historic District
Hurricane Historic District
August 4, 1995
(#95000980)
Roughly bounded by 300 South, 200 West, State St. and the Hurricane Canal
37°10′26″N 113°17′19″W
Hurricane
18 Hurricane Library-City Hall
Hurricane Library-City Hall
September 26, 1991
(#91001444)
35 W. State St.
37°10′35″N 113°17′17″W
Hurricane
19 Hurricane-LaVerkin Bridge
Hurricane-LaVerkin Bridge
April 14, 1995
(#95000413)
East of State Route 9 over the Virgin River
37°11′22″N 113°16′13″W
Hurricane
20 Samuel and Elizabeth Isom House
Samuel and Elizabeth Isom House
March 4, 1993
(#93000063)
188 S. 100 West
37°10′26″N 113°17′21″W
Hurricane
21 James Jepson, Jr., House June 22, 2000
(#00000732)
15 E. Jepson St.
37°11′59″N 113°11′08″W
Virgin
22 Thomas Judd House
Thomas Judd House
January 31, 1978
(#78002710)
76 West Tabernacle Street, rear
37°06′32″N 113°35′04″W
St. George Originally at 269 S. 200 East, moved in 1986
23 Lemuel and Mary Ann Leavitt House
Lemuel and Mary Ann Leavitt House
February 12, 1999
(#99000215)
1408 N. Quail St.
37°07′58″N 113°39′18″W
Santa Clara
24 Leeds CCC Camp Historic District
Leeds CCC Camp Historic District
March 4, 1993
(#93000062)
96 West Mulberry
37°14′05″N 113°22′00″W
Leeds
25 Leeds Tithing Office
Leeds Tithing Office
January 25, 1985
(#85000291)
15 North Main Street
37°14′11″N 113°21′44″W
Leeds
26 Main Building of Dixie College
Main Building of Dixie College
June 19, 1980
(#80003988)
86 South Main Street
37°06′25″N 113°34′58″W
St. George
27 Mountain Meadows Historic Site
Mountain Meadows Historic Site
August 28, 1975
(#75001833)
7 miles (11 km) south of Enterprise on State Route 18
37°28′57″N 113°38′10″W
Enterprise
28 Mountain Meadows Massacre Site
Mountain Meadows Massacre Site
June 23, 2011
(#11000562)
West of State Route 18, approximately 3 miles (4.8 km) north of Central
37°28′32″N 113°38′37″W
Central vicinity Comprises approximately 760 acres (3.1 km2) within the 3,000-acre (12 km2) Mountain Meadows Historic Site[7]
29 Naegle Winery
Naegle Winery
February 20, 1980
(#80003990)
110 South Toquer Boulevard
37°14′55″N 113°17′02″W
Toquerville
30 Old Washington County Courthouse
Old Washington County Courthouse
September 22, 1970
(#70000634)
85 East 100 North
37°06′39″N 113°34′50″W
St. George
31 Pine Valley Chapel and Tithing Office
Pine Valley Chapel and Tithing Office
April 16, 1971
(#71000859)
Main and Grass Valley streets
37°23′39″N 113°30′56″W
Pine Valley
32 Orson Pratt House
Orson Pratt House
August 11, 1983
(#83003199)
76 West Tabernacle Street
37°06′31″N 113°35′01″W
St. George
33 Frederick and Anna Maria Reber House
Frederick and Anna Maria Reber House
December 4, 1998
(#98001448)
2988-2990 Santa Clara Drive
37°07′59″N 113°39′09″W
Santa Clara
34 Frederick, Jr., and Mary F. Reber House
Frederick, Jr., and Mary F. Reber House
February 12, 1999
(#99000214)
3334 Hamblin Drive
37°08′01″N 113°39′32″W
Santa Clara
35 Rockville Bridge
Rockville Bridge
August 4, 1995
(#95000982)
150 South Bridge Road over the East Fork of the Virgin River
37°09′30″N 113°02′16″W
Rockville
36 St. George Elementary School April 1, 1985
(#85000820)
120 South 100 West
37°06′28″N 113°35′06″W
St. George
37 St. George Social Hall
St. George Social Hall
April 3, 1991
(#91000360)
212 North Main Street
37°06′43″N 113°34′56″W
St. George
38 St. George Tabernacle
St. George Tabernacle
May 14, 1971
(#71000862)
Junction of Tabernacle and Main streets
37°06′29″N 113°34′58″W
St. George
39 St. George Temple
St. George Temple
November 7, 1977
(#77001325)
Bounded by 200 East, 300 East, 400 South, and 500 South
37°06′02″N 113°34′38″W
St. George
40 Santa Clara Hydroelectric Power Plants Historic District April 21, 1989
(#89000281)
Off State Route 18 on the Santa Clara River
37°18′25″N 113°42′40″W
Gunlock and Veyo
41 Santa Clara Relief Society House
Santa Clara Relief Society House
February 2, 1994
(#93001577)
Approximately 3036 West Santa Clara Drive
37°07′59″N 113°39′10″W
Santa Clara
42 Santa Clara Tithing Granary
Santa Clara Tithing Granary
December 4, 1998
(#98001460)
3105 Santa Clara Drive
37°07′58″N 113°39′18″W
Santa Clara
43 Shem Dam March 13, 2017
(#100000759)
Address restricted[8]
Ivins vicinity
44 Southern Paiute Archeological District June 11, 1982
(#82004185)
Address restricted[8]
Washington
45 Emanuel and Ursella Stanworth House
Emanuel and Ursella Stanworth House
December 17, 1992
(#92001692)
198 South Main Street
37°10′26″N 113°17′15″W
Hurricane
46 John Steele House
John Steele House
April 7, 1988
(#88000401)
263 North Toquerville Boulevard
37°15′20″N 113°17′08″W
Toquerville
47 Toquerville Hall January 17, 2020
(#100004878)
212 North Toquerville Blvd.
37°15′17″N 113°17′06″W
Toquerville
48 Washington Cotton Factory
Washington Cotton Factory
April 16, 1971
(#71000864)
385 Telegraph Street
37°07′45″N 113°30′53″W
Washington
49 Washington Relief Society Hall
Washington Relief Society Hall
August 27, 1980
(#80003991)
100 West Telegraph Street
37°07′48″N 113°30′41″W
Washington
50 Washington School
Washington School
November 23, 1980
(#80003992)
25 East Telegraph Street
37°07′50″N 113°30′34″W
Washington Now a museum
51 Wells Fargo and Company Express Building
Wells Fargo and Company Express Building
March 11, 1971
(#71000861)
Wells Fargo Road
37°15′11″N 113°22′00″W
Silver Reef
52 Woodward School
Woodward School
November 23, 1980
(#80003989)
100 West and Tabernacle streets
37°06′28″N 113°35′02″W
St. George
53 Brigham Young Winter Home and Office
Brigham Young Winter Home and Office
February 22, 1971
(#71000863)
Corner of 200 North and 100 West
37°06′41″N 113°35′06″W
St. George

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Old Hurricane High School April 9, 1986
(#86000752)
April 28, 2005 34 S. 100 West
Hurricane Demolished in 2004

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  3. 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. Geocode coords derived from National Register nomination form Archived 2010-06-23 at the Wayback Machine.
  7. "Mountain Meadows Massacre Site NRHP Nomination Form" (PDF). Retrieved August 1, 2011.
  8. 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.

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


This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.