PhotosLocation

From Wikipedia, the free encyclopedia


Location of Bear Lake County in Idaho

This is a list of the National Register of Historic Places listings in Bear Lake County, Idaho.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Bear Lake County, Idaho, 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 92 properties and districts listed on the National Register in the county. More may be added; properties and districts nationwide are added to the Register weekly. [2]


          This National Park Service list is complete through NPS recent listings posted March 22, 2024. [3]

Current listings

[4] Name on the Register [5] Image Date listed [6] Location City or town Description
1 Ezra Allred Bungalow
Ezra Allred Bungalow
Ezra Allred Bungalow
November 18, 1982
( #82000258)
95 W. Center St.
42°13′36″N 111°24′13″W / 42.226630°N 111.403604°W / 42.226630; -111.403604 (Ezra Allred Bungalow)
Paris
2 Ezra Allred Cottage
Ezra Allred Cottage
Ezra Allred Cottage
November 18, 1982
( #82000259)
159 N. Main St.
42°13′49″N 111°24′05″W / 42.230349°N 111.401409°W / 42.230349; -111.401409 (Ezra Allred Cottage)
Paris
3 Dr. George Ashley House
Dr. George Ashley House
Dr. George Ashley House
November 18, 1982
( #82000261)
40 W. 2nd North
42°13′53″N 111°24′08″W / 42.231484°N 111.402322°W / 42.231484; -111.402322 (Dr. George Ashley House)
Paris
4 George Ashley Sr. House November 18, 1982
( #82000260)
W. 2nd North
42°13′53″N 111°24′11″W / 42.231507°N 111.403053°W / 42.231507; -111.403053 (George Ashley Sr. House)
Paris
5 Sam Athay House
Sam Athay House
Sam Athay House
November 18, 1982
( #82004939)
20 W. 2nd North
42°13′53″N 111°24′07″W / 42.231489°N 111.402071°W / 42.231489; -111.402071 (Sam Athay House)
Paris
6 John A. Bagley House
John A. Bagley House
John A. Bagley House
January 20, 1978
( #78001046)
155 N. 5th St.
42°19′08″N 111°18′05″W / 42.318916°N 111.301380°W / 42.318916; -111.301380 (John A. Bagley House)
Montpelier
7 Bear Lake County Courthouse
Bear Lake County Courthouse
Bear Lake County Courthouse
October 7, 1977
( #77000454)
7 E. Center St.
42°13′38″N 111°24′02″W / 42.227222°N 111.400648°W / 42.227222; -111.400648 (Bear Lake County Courthouse)
Paris
8 Bear Lake Market
Bear Lake Market
Bear Lake Market
November 18, 1982
( #82000262)
5 N. Main St.
42°13′38″N 111°24′05″W / 42.227160°N 111.401281°W / 42.227160; -111.401281 (Bear Lake Market)
Paris
9 Bear Lake Stake Tabernacle
Bear Lake Stake Tabernacle
Bear Lake Stake Tabernacle
December 8, 1972
( #72000436)
109 S. Main St.
42°13′33″N 111°24′01″W / 42.225807°N 111.400340°W / 42.225807; -111.400340 (Bear Lake Stake Tabernacle)
Paris
10 Beck Barns and Automobile Storage
Beck Barns and Automobile Storage
Beck Barns and Automobile Storage
November 18, 1982
( #82000263)
Center St.
42°13′35″N 111°24′09″W / 42.226365°N 111.402445°W / 42.226365; -111.402445 (Beck Barns and Automobile Storage)
Paris
11 Bishop West Barn November 18, 1982
( #82000264)
W. 2nd South
42°13′20″N 111°24′13″W / 42.222222°N 111.403611°W / 42.222222; -111.403611 (Bishop West Barn)
Paris
12 Browning Block
Browning Block
Browning Block
November 18, 1982
( #82000265)
Main and Center Sts.
42°13′36″N 111°24′05″W / 42.226707°N 111.401280°W / 42.226707; -111.401280 (Browning Block)
Paris
13 Budge Cottage November 18, 1982
( #82000266)
Center St.
42°13′38″N 111°24′17″W / 42.227222°N 111.404722°W / 42.227222; -111.404722 (Budge Cottage)
Paris
14 Alfred Budge House
Alfred Budge House
Alfred Budge House
November 18, 1982
( #82000267)
N. 1st West at W. 1st North
42°13′43″N 111°24′17″W / 42.228698°N 111.404657°W / 42.228698; -111.404657 (Alfred Budge House)
Paris
15 Julia Budge House November 18, 1982
( #82000268)
57 W. 1st North
42°13′44″N 111°24′10″W / 42.228758°N 111.402758°W / 42.228758; -111.402758 (Julia Budge House)
Paris
16 Taft Budge Bungalow
Taft Budge Bungalow
Taft Budge Bungalow
April 13, 1983
( #83000260)
86 W. Center St.
42°13′38″N 111°24′12″W / 42.227155°N 111.403232°W / 42.227155; -111.403232 (Taft Budge Bungalow)
Paris
17 Russell Clayton Bungalow
Russell Clayton Bungalow
Russell Clayton Bungalow
April 13, 1983
( #83000261)
147 E. Center St.
42°13′38″N 111°23′49″W / 42.227140°N 111.396969°W / 42.227140; -111.396969 (Russell Clayton Bungalow)
Paris
18 Cole House
Cole House
Cole House
November 18, 1982
( #82000269)
Southwest of Paris
42°13′00″N 111°24′37″W / 42.216535°N 111.410154°W / 42.216535; -111.410154 (Cole House)
Paris
19 James Collings Jr. House
James Collings Jr. House
James Collings Jr. House
November 18, 1982
( #82001888)
South of Paris on U.S. Route 89
42°12′48″N 111°24′02″W / 42.213453°N 111.400556°W / 42.213453; -111.400556 (James Collings Jr. House)
Paris
20 Joseph Cook House
Joseph Cook House
Joseph Cook House
November 18, 1982
( #82000270)
63 W. 2nd South
42°13′20″N 111°24′11″W / 42.222249°N 111.403076°W / 42.222249; -111.403076 (Joseph Cook House)
Paris
21 E. F. Davis House
E. F. Davis House
E. F. Davis House
November 18, 1982
( #82000271)
10 W. 2nd North
42°13′53″N 111°24′06″W / 42.231495°N 111.401590°W / 42.231495; -111.401590 (E. F. Davis House)
Paris
22 Georgetown Relief Society Hall
Georgetown Relief Society Hall
Georgetown Relief Society Hall
September 18, 1998
( #98001171)
161 W. 3rd St.
42°28′28″N 111°22′16″W / 42.474333°N 111.371064°W / 42.474333; -111.371064 (Georgetown Relief Society Hall)
Georgetown
23 John Grimmett Jr. House and Outbuildings
John Grimmett Jr. House and Outbuildings
John Grimmett Jr. House and Outbuildings
April 13, 1983
( #83000262)
135 W. 2nd North
42°13′51″N 111°24′17″W / 42.230918°N 111.404781°W / 42.230918; -111.404781 (John Grimmett Jr. House and Outbuildings)
Paris
24 Orson Grimmett Bungalow
Orson Grimmett Bungalow
Orson Grimmett Bungalow
April 13, 1983
( #83000263)
28 W. 2nd North
42°13′51″N 111°24′17″W / 42.230918°N 111.404781°W / 42.230918; -111.404781 (Orson Grimmett Bungalow)
Paris
25 Grunder Cabin and Outbuildings
Grunder Cabin and Outbuildings
Grunder Cabin and Outbuildings
November 18, 1982
( #82000272)
E. 1st North
42°13′46″N 111°23′35″W / 42.229319°N 111.393039°W / 42.229319; -111.393039 (Grunder Cabin and Outbuildings)
Paris
26 Hoffman Barn
Hoffman Barn
Hoffman Barn
November 18, 1982
( #82000273)
N. 2nd East
42°13′48″N 111°23′39″W / 42.230079°N 111.394184°W / 42.230079; -111.394184 (Hoffman Barn)
Paris
27 Walter Hoge House
Walter Hoge House
Walter Hoge House
November 18, 1982
( #82000274)
Center and N. 1st East
42°13′38″N 111°23′54″W / 42.227174°N 111.398454°W / 42.227174; -111.398454 (Walter Hoge House)
Paris
28 Hotel Paris
Hotel Paris
Hotel Paris
November 18, 1982
( #82000275)
7 S. Main St.
42°13′36″N 111°24′03″W / 42.226638°N 111.400702°W / 42.226638; -111.400702 (Hotel Paris)
Paris
29 Amos Hulme Barn
Amos Hulme Barn
Amos Hulme Barn
November 18, 1982
( #82000276)
N. 1st East
42°13′47″N 111°23′55″W / 42.229834°N 111.398502°W / 42.229834; -111.398502 (Amos Hulme Barn)
Paris
30 Kate Innes House April 13, 1983
( #83000264)
100 E. 2nd South
42°13′20″N 111°23′51″W / 42.222222°N 111.3975°W / 42.222222; -111.3975 (Kate Innes House)
Paris
31 Thomas Innes House
Thomas Innes House
Thomas Innes House
November 18, 1982
( #82000277)
42 W. 1st South
42°13′30″N 111°24′08″W / 42.224976°N 111.402088°W / 42.224976; -111.402088 (Thomas Innes House)
Paris
32 Jaussi Bungalow
Jaussi Bungalow
Jaussi Bungalow
November 18, 1982
( #82000278)
170 E. 2nd North
42°13′51″N 111°23′46″W / 42.230915°N 111.396156°W / 42.230915; -111.396156 (Jaussi Bungalow)
Paris
33 Keller House and Derrick
Keller House and Derrick
Keller House and Derrick
November 18, 1982
( #82001889)
E. 1st North
42°13′43″N 111°23′41″W / 42.228741°N 111.394705°W / 42.228741; -111.394705 (Keller House and Derrick)
Paris
34 Robert Kelsey Bungalow
Robert Kelsey Bungalow
Robert Kelsey Bungalow
April 13, 1983
( #83000265)
24 E. 2nd South
42°13′20″N 111°24′01″W / 42.222254°N 111.400219°W / 42.222254; -111.400219 (Robert Kelsey Bungalow)
Paris
35 Latham Bungalow
Latham Bungalow
Latham Bungalow
April 13, 1983
( #83000266)
152 S. 1st East
42°13′26″N 111°23′55″W / 42.223794°N 111.398513°W / 42.223794; -111.398513 (Latham Bungalow)
Paris
36 Oren Law House and Outbuildings November 18, 1982
( #82000281)
592 N. Main St.
42°14′28″N 111°23′59″W / 42.241111°N 111.399722°W / 42.241111; -111.399722 (Oren Law House and Outbuildings)
Paris
37 LDS Seminary
LDS Seminary
LDS Seminary
November 18, 1982
( #82000279)
Tabernacle Block
42°13′34″N 111°23′59″W / 42.226021°N 111.399835°W / 42.226021; -111.399835 (LDS Seminary)
Paris
38 LDS Stake Office Building
LDS Stake Office Building
LDS Stake Office Building
November 18, 1982
( #82000280)
62 S. Main St.
42°13′32″N 111°24′05″W / 42.225494°N 111.401423°W / 42.225494; -111.401423 (LDS Stake Office Building)
Paris
39 Lewis Barn November 18, 1982
( #82000282)
W. 2nd North
42°13′52″N 111°24′19″W / 42.231111°N 111.405278°W / 42.231111; -111.405278 (Lewis Barn)
Paris
40 Lewis Bungalow
Lewis Bungalow
Lewis Bungalow
April 13, 1983
( #83000267)
W. 2nd North
42°13′53″N 111°24′21″W / 42.231448°N 111.405971°W / 42.231448; -111.405971 (Lewis Bungalow)
Paris
41 Fred Lewis Cottage
Fred Lewis Cottage
Fred Lewis Cottage
April 13, 1983
( #83000268)
192 W. 2nd North
42°13′53″N 111°24′23″W / 42.231441°N 111.406309°W / 42.231441; -111.406309 (Fred Lewis Cottage)
Paris
42 J.L. Linvall House and Outbuilding
J.L. Linvall House and Outbuilding
J.L. Linvall House and Outbuilding
November 18, 1982
( #82000283)
E. 2nd South
42°13′22″N 111°23′40″W / 42.222778°N 111.394573°W / 42.222778; -111.394573 (J.L. Linvall House and Outbuilding)
Paris
43 Robb Linvall House November 18, 1982
( #82000284)
Paris Canyon Rd.
42°13′19″N 111°24′37″W / 42.221944°N 111.410278°W / 42.221944; -111.410278 (Robb Linvall House)
Paris
44 Morris Low Bungalow
Morris Low Bungalow
Morris Low Bungalow
November 18, 1982
( #82000285)
48 W. Center St.
42°13′38″N 111°24′09″W / 42.227270°N 111.402479°W / 42.227270; -111.402479 (Morris Low Bungalow)
Paris
45 Montpelier Historic District
Montpelier Historic District
Montpelier Historic District
November 16, 1978
( #78001047)
Washington Ave. and 6th St.
42°19′03″N 111°18′10″W / 42.317635°N 111.302754°W / 42.317635; -111.302754 (Montpelier Historic District)
Montpelier Four buildings: a high school, its gymnasium, the city hall, and an LDS church
46 Montpelier Odd Fellows Hall
Montpelier Odd Fellows Hall
Montpelier Odd Fellows Hall
April 15, 1978
( #78001048)
843 Washington St.
42°19′03″N 111°18′29″W / 42.317419°N 111.308154°W / 42.317419; -111.308154 (Montpelier Odd Fellows Hall)
Montpelier
47 Wilhelmina Nelson House and Cabins May 3, 1976
( #76000668)
U.S. Route 89
42°06′36″N 111°23′15″W / 42.11°N 111.3875°W / 42.11; -111.3875 (Wilhelmina Nelson House and Cabins)
St. Charles
48 James Nye House
James Nye House
James Nye House
April 13, 1983
( #83000269)
52 E. 1st South
42°13′28″N 111°23′59″W / 42.224322°N 111.399697°W / 42.224322; -111.399697 (James Nye House)
Paris
49 Old LDS Tithing/Paris Post Building
Old LDS Tithing/Paris Post Building
Old LDS Tithing/Paris Post Building
November 18, 1982
( #82000286)
58 S. Main St.
42°13′32″N 111°24′05″W / 42.225666°N 111.401393°W / 42.225666; -111.401393 (Old LDS Tithing/Paris Post Building)
Paris
50 Paris Cemetery
Paris Cemetery
Paris Cemetery
November 18, 1982
( #82000287)
South of Paris, west of U.S. Route 89
42°12′48″N 111°24′25″W / 42.213333°N 111.406944°W / 42.213333; -111.406944 (Paris Cemetery)
Paris
51 Paris Lumber Company Building
Paris Lumber Company Building
Paris Lumber Company Building
November 18, 1982
( #82000288)
Main St.
42°13′23″N 111°24′05″W / 42.223152°N 111.401294°W / 42.223152; -111.401294 (Paris Lumber Company Building)
Paris
52 Paris Photo Studio November 18, 1982
( #82000289)
W. Center St.
42°13′36″N 111°24′05″W / 42.226676°N 111.401496°W / 42.226676; -111.401496 (Paris Photo Studio)
Paris Formerly attached to the west side of the Browning Block, this building is no longer standing.
53 Paris Public School November 18, 1982
( #82000290)
Main and 1st North Sts.
42°13′44″N 111°24′03″W / 42.228835°N 111.400720°W / 42.228835; -111.400720 (Paris Public School)
Paris Demolished
54 Pendrey Drug Store Building
Pendrey Drug Store Building
Pendrey Drug Store Building
November 18, 1982
( #82000291)
Main and Center Sts.
42°13′37″N 111°24′05″W / 42.227054°N 111.401313°W / 42.227054; -111.401313 (Pendrey Drug Store Building)
Paris
55 Arthur Pendrey Cottage
Arthur Pendrey Cottage
Arthur Pendrey Cottage
November 18, 1982
( #82004938)
193 N. Main St.
42°13′51″N 111°24′05″W / 42.230899°N 111.401456°W / 42.230899; -111.401456 (Arthur Pendrey Cottage)
Paris
56 Joe and Zina Pendrey Bungalow
Joe and Zina Pendrey Bungalow
Joe and Zina Pendrey Bungalow
April 13, 1983
( #83000270)
49 N. Main St.
42°13′40″N 111°24′05″W / 42.227856°N 111.401460°W / 42.227856; -111.401460 (Joe and Zina Pendrey Bungalow)
Paris
57 Jim Poulson House
Jim Poulson House
Jim Poulson House
November 18, 1982
( #82000292)
146 E. 1st North
42°13′44″N 111°23′48″W / 42.228785°N 111.396690°W / 42.228785; -111.396690 (Jim Poulson House)
Paris
58 Preston Bungalow
Preston Bungalow
Preston Bungalow
April 13, 1983
( #83000271)
42 W. Center St.
42°13′38″N 111°24′08″W / 42.227266°N 111.402259°W / 42.227266; -111.402259 (Preston Bungalow)
Paris
59 Dan Price House
Dan Price House
Dan Price House
November 18, 1982
( #82000293)
88 W. 1st North
42°13′46″N 111°24′12″W / 42.229374°N 111.403445°W / 42.229374; -111.403445 (Dan Price House)
Paris
60 Fred Price Bungalow
Fred Price Bungalow
Fred Price Bungalow
April 13, 1983
( #83000272)
125 N. 1st West
42°13′47″N 111°24′16″W / 42.229624°N 111.404420°W / 42.229624; -111.404420 (Fred Price Bungalow)
Paris
61 Herber Price Bungalow
Herber Price Bungalow
Herber Price Bungalow
April 13, 1983
( #83000273)
60 W. 1st North
42°13′46″N 111°24′09″W / 42.229327°N 111.402565°W / 42.229327; -111.402565 (Herber Price Bungalow)
Paris
62 Joe Price House
Joe Price House
Joe Price House
November 18, 1982
( #82000294)
W. 1st North
42°13′46″N 111°24′07″W / 42.229419°N 111.401943°W / 42.229419; -111.401943 (Joe Price House)
Paris
63 Robert Price House
Robert Price House
Robert Price House
November 18, 1982
( #82000295)
N. 1st West at W. 1st North
42°13′46″N 111°24′16″W / 42.229400°N 111.404432°W / 42.229400; -111.404432 (Robert Price House)
Paris
64 William and Nora Ream House
William and Nora Ream House
William and Nora Ream House
April 26, 1991
( #91000460)
Dingle Rd. south of Ream Crockett Canal
42°12′09″N 111°15′58″W / 42.2025°N 111.266111°W / 42.2025; -111.266111 (William and Nora Ream House)
Dingle
65 Joseph Rich Barn
Joseph Rich Barn
Joseph Rich Barn
November 18, 1982
( #82004940)
W. 2nd South
42°13′23″N 111°24′07″W / 42.223112°N 111.402003°W / 42.223112; -111.402003 (Joseph Rich Barn)
Paris Only a portion of the building remains.
66 Landon Rich House
Landon Rich House
Landon Rich House
November 18, 1982
( #82000297)
W. 1st South
42°13′31″N 111°24′26″W / 42.225153°N 111.407196°W / 42.225153; -111.407196 (Landon Rich House)
Paris
67 William L. Rich House
William L. Rich House
William L. Rich House
November 18, 1982
( #82000298)
34 W. 2nd South
42°13′22″N 111°24′09″W / 42.222898°N 111.402627°W / 42.222898; -111.402627 (William L. Rich House)
Paris
68 Rich-Grandy Cabin
Rich-Grandy Cabin
Rich-Grandy Cabin
November 18, 1982
( #82000296)
31 E. 2nd South
42°13′22″N 111°24′01″W / 42.222803°N 111.400141°W / 42.222803; -111.400141 (Rich-Grandy Cabin)
Paris
69 Franklin Rogers Bungalow
Franklin Rogers Bungalow
Franklin Rogers Bungalow
November 18, 1982
( #82000299)
55 E. Center St.
42°13′38″N 111°23′58″W / 42.227156°N 111.399520°W / 42.227156; -111.399520 (Franklin Rogers Bungalow)
Paris
70 Frederick Rogers House
Frederick Rogers House
Frederick Rogers House
November 18, 1982
( #82000300)
245 W. 2nd North
42°13′51″N 111°24′28″W / 42.230884°N 111.407832°W / 42.230884; -111.407832 (Frederick Rogers House)
Paris
71 Anna Nielsen Scofield House
Anna Nielsen Scofield House
Anna Nielsen Scofield House
April 1, 1999
( #99000417)
2788 U.S. Route 89
42°02′20″N 111°23′43″W / 42.038874°N 111.395331°W / 42.038874; -111.395331 (Anna Nielsen Scofield House)
Fish Haven
72 John Sheidigger House and Outbuildings November 18, 1982
( #82000303)
South of Paris on U.S. Route 89
42°13′01″N 111°24′02″W / 42.216895°N 111.400683°W / 42.216895; -111.400683 (John Sheidigger House and Outbuildings)
Paris
73 Shepherd Bungalow
Shepherd Bungalow
Shepherd Bungalow
April 13, 1983
( #83000274)
55 W. 1st North
42°13′43″N 111°24′09″W / 42.228729°N 111.402404°W / 42.228729; -111.402404 (Shepherd Bungalow)
Paris
74 Shepherd Hardware November 18, 1982
( #82000304)
13 N. Main St.
42°13′38″N 111°24′05″W / 42.227336°N 111.401361°W / 42.227336; -111.401361 (Shepherd Hardware)
Paris This building is no longer standing.
75 Earl Shepherd Bungalow
Earl Shepherd Bungalow
Earl Shepherd Bungalow
November 18, 1982
( #82000301)
104 W. Center St.
42°13′38″N 111°24′15″W / 42.227086°N 111.404268°W / 42.227086; -111.404268 (Earl Shepherd Bungalow)
Paris
76 J. R. Shepherd House
J. R. Shepherd House
J. R. Shepherd House
November 18, 1982
( #82000305)
58 W. Center St.
42°13′38″N 111°24′10″W / 42.227283°N 111.402794°W / 42.227283; -111.402794 (J. R. Shepherd House)
Paris
77 Les and Hazel Shepherd Bungalow
Les and Hazel Shepherd Bungalow
Les and Hazel Shepherd Bungalow
November 18, 1982
( #82000306)
185 N. Main St.
42°13′51″N 111°24′05″W / 42.230716°N 111.401379°W / 42.230716; -111.401379 (Les and Hazel Shepherd Bungalow)
Paris
78 Ted Shepherd Cottage
Ted Shepherd Cottage
Ted Shepherd Cottage
November 18, 1982
( #82000302)
N. 1st West
42°13′42″N 111°24′16″W / 42.228345°N 111.404571°W / 42.228345; -111.404571 (Ted Shepherd Cottage)
Paris
79 Thomas Sleight Cabin
Thomas Sleight Cabin
Thomas Sleight Cabin
November 18, 1982
( #82000307)
approximately 150 S. Main St.
42°13′25″N 111°24′06″W / 42.223522°N 111.401685°W / 42.223522; -111.401685 (Thomas Sleight Cabin)
Paris
80 Thomas Smedley House November 18, 1982
( #82000308)
E. 1st North
42°13′45″N 111°23′45″W / 42.229276°N 111.395735°W / 42.229276; -111.395735 (Thomas Smedley House)
Paris
81 George Spencer House November 18, 1982
( #82000309)
Center St. and N. 1st East
42°13′38″N 111°23′52″W / 42.227165°N 111.397724°W / 42.227165; -111.397724 (George Spencer House)
Paris
82 Henry Stoker House and Outbuildings
Henry Stoker House and Outbuildings
Henry Stoker House and Outbuildings
November 18, 1982
( #82000310)
192 S. 2nd East
42°13′22″N 111°23′44″W / 42.222818°N 111.395530°W / 42.222818; -111.395530 (Henry Stoker House and Outbuildings)
Paris
83 J.U. Stucki House and Outbuildings
J.U. Stucki House and Outbuildings
J.U. Stucki House and Outbuildings
April 13, 1983
( #83000275)
S. 1st West
42°13′30″N 111°24′16″W / 42.225082°N 111.404431°W / 42.225082; -111.404431 (J.U. Stucki House and Outbuildings)
Paris
84 John Sutton House
John Sutton House
John Sutton House
November 18, 1982
( #82000311)
140 S. Main St.
42°13′25″N 111°24′06″W / 42.223713°N 111.401535°W / 42.223713; -111.401535 (John Sutton House)
Paris
85 Taylor's Candy Factory
Taylor's Candy Factory
Taylor's Candy Factory
April 13, 1983
( #83000276)
Main St.
42°13′43″N 111°24′05″W / 42.228598°N 111.401401°W / 42.228598; -111.401401 (Taylor's Candy Factory)
Paris
86 Arthur Taylor House
Arthur Taylor House
Arthur Taylor House
November 18, 1982
( #82000312)
W. 2nd North
42°13′53″N 111°24′25″W / 42.231461°N 111.406893°W / 42.231461; -111.406893 (Arthur Taylor House)
Paris
87 Telephone Company Bungalow
Telephone Company Bungalow
Telephone Company Bungalow
November 18, 1982
( #82000313)
40 W. Center St.
42°13′38″N 111°24′07″W / 42.227119°N 111.402065°W / 42.227119; -111.402065 (Telephone Company Bungalow)
Paris
88 Jacob Tueller Jr. House
Jacob Tueller Jr. House
Jacob Tueller Jr. House
November 18, 1982
( #82000314)
75 S. 1st East
42°13′31″N 111°23′52″W / 42.225390°N 111.397691°W / 42.225390; -111.397691 (Jacob Tueller Jr. House)
Paris
89 Jacob Tueller Sr. House
Jacob Tueller Sr. House
Jacob Tueller Sr. House
November 18, 1982
( #82000315)
165 E. 1st South
42°13′30″N 111°23′48″W / 42.224940°N 111.396547°W / 42.224940; -111.396547 (Jacob Tueller Sr. House)
Paris
90 Wallentine Farmstead
Wallentine Farmstead
Wallentine Farmstead
November 18, 1982
( #82000316)
Northwest of Paris
42°14′18″N 111°24′47″W / 42.238195°N 111.412976°W / 42.238195; -111.412976 (Wallentine Farmstead)
Paris
91 Gus Weilermann House
Gus Weilermann House
Gus Weilermann House
November 18, 1982
( #82000317)
Southwest of Paris
42°13′04″N 111°24′43″W / 42.217778°N 111.411959°W / 42.217778; -111.411959 (Gus Weilermann House)
Paris
92 Wives of Charles C. Rich Historic District
Wives of Charles C. Rich Historic District
Wives of Charles C. Rich Historic District
November 18, 1982
( #82000318)
S. 1st West
42°13′23″N 111°24′14″W / 42.222994°N 111.403904°W / 42.222994; -111.403904 (Wives of Charles C. Rich Historic District)
Paris

Former listings

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 Dance Pavilion October 6, 1977
(#77000455)
January 31, 1986 Main and E. First S
Paris
2 MacIntosh-Driver House May 7, 1973
(#73002268)
June 28, 1974 9th and Washington Streets
Montpelier Delisted due to relocation in 1974

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. Retrieved March 29, 2009.
  3. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 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.