National Register of Historic Places listings in Davis County, Utah

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

Location of Davis County in Utah

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Davis 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 62 properties and districts listed on the National Register in the county. Two other sites in the county were once listed, but have since been removed.


      This National Park Service list is complete through NPS recent listings posted October 20, 2023.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Joseph Adams House
Joseph Adams House
Joseph Adams House
February 17, 1978
(#78002655)
300 N. Adamswood Rd.
41°03′55″N 111°56′42″W
Layton
2 James and Hannah Atkinson House
James and Hannah Atkinson House
James and Hannah Atkinson House
July 15, 1999
(#99000847)
1510 S. 1100 West
40°52′29″N 111°54′40″W
Woods Cross
3 Barnard-Garn-Barber House
Barnard-Garn-Barber House
Barnard-Garn-Barber House
November 17, 1997
(#97001309)
1198 N. Main St.
40°55′54″N 111°52′43″W
Centerville
4 John George Moroni Barnes House
John George Moroni Barnes House
John George Moroni Barnes House
February 11, 1982
(#82004120)
42 W. Center St.
41°02′07″N 111°56′20″W
Kaysville
5 John R. Barnes House
John R. Barnes House
John R. Barnes House
July 23, 1982
(#82004121)
10 S. 100 West
41°02′05″N 111°56′23″W
Kaysville
6 Henry Blood House
Henry Blood House
Henry Blood House
April 29, 1980
(#80003897)
95 S. 300 West
41°02′01″N 111°56′35″W
Kaysville Home of Henry H. Blood, former Governor of Utah.
7 Bountiful Historic District
Bountiful Historic District
Bountiful Historic District
October 26, 2005
(#05001194)
Roughly bounded by 200 W., 500 S., 400 E., and 400 N.
40°53′21″N 111°52′42″W
Bountiful
8 Bountiful Tabernacle
Bountiful Tabernacle
Bountiful Tabernacle
January 1, 1976
(#76001813)
Main and Center Sts.
40°53′21″N 111°52′43″W
Bountiful
9 Thomas and Margaret Brandon House
Thomas and Margaret Brandon House
Thomas and Margaret Brandon House
November 17, 1997
(#97001310)
185 E. Center St.
40°55′06″N 111°52′34″W
Centerville
10 William Capener House
William Capener House
William Capener House
January 5, 1984
(#84002172)
252 N. 400 East
40°55′12″N 111°52′16″W
Centerville
11 Leroy and Alice Cheney House
Leroy and Alice Cheney House
Leroy and Alice Cheney House
July 12, 2021
(#100006718)
676 North Main St.
40°55′30″N 111°52′44″W
Centerville
12 Clark Lane Historic District
Clark Lane Historic District
Clark Lane Historic District
October 7, 1994
(#94001208)
207-399 W. State and 33 N. 200 West
40°58′50″N 111°53′36″W
Farmington
13 Osmyn and Emily Deuel House
Osmyn and Emily Deuel House
Osmyn and Emily Deuel House
November 17, 1997
(#97001311)
271 S. 200 East
40°54′53″N 111°52′31″W
Centerville
14 John, Harriet, and Eliza Jennett Duncan House
John, Harriet, and Eliza Jennett Duncan House
John, Harriet, and Eliza Jennett Duncan House
November 17, 1997
(#97001312)
445 N. 400 East
40°55′19″N 111°52′21″W
Centerville
15 James and Jane Eldredge House
James and Jane Eldredge House
James and Jane Eldredge House
June 10, 2005
(#05000595)
564 W. 400 North
40°53′40″N 111°53′35″W
West Bountiful
16 Farmer's Union Building
Farmer's Union Building
Farmer's Union Building
November 30, 1978
(#78002656)
12 S. Main St.
41°03′38″N 111°57′54″W
Layton
17 Farmington Main Street Historic District
Farmington Main Street Historic District
Farmington Main Street Historic District
October 20, 2011
(#11000756)
Approximately Main St. from 200 South to 600 North, along 600 North to Park Lane and 100 North from Main St to 100 West
40°58′50″N 111°53′15″W
Farmington
18 Farmington Tithing Office
Farmington Tithing Office
Farmington Tithing Office
March 28, 1985
(#85000686)
110 N. Main St.
40°58′56″N 111°53′14″W
Farmington
19 Fielding Garr Ranch
Fielding Garr Ranch
Fielding Garr Ranch
January 21, 1983
(#83004402)
Off State Route 127
40°55′31″N 112°09′59″W
Antelope Island
20 First National Bank of Layton
First National Bank of Layton
First National Bank of Layton
April 5, 2006
(#06000232)
50 W. Gentile St.
41°03′38″N 111°57′57″W
Layton
21 Joseph N. and Algie Ford House
Joseph N. and Algie Ford House
Joseph N. and Algie Ford House
November 18, 2005
(#05001289)
1394 N. Main St.
40°56′12″N 111°52′39″W
Centerville
22 Ford-Rigby House
Ford-Rigby House
Ford-Rigby House
November 17, 1997
(#97001313)
1592 N. Main St.
40°56′27″N 111°52′47″W
Centerville
23 James Green House
James Green House
James Green House
February 11, 1982
(#82004118)
206 N. 100 East
40°53′30″N 111°52′38″W
Bountiful
24 Hector C. Haight House
Hector C. Haight House
Hector C. Haight House
May 17, 1985
(#85001141)
208 N. Main St.
40°59′03″N 111°53′11″W
Farmington
25 Thomas and Caroline Harris House
Thomas and Caroline Harris House
Thomas and Caroline Harris House
June 11, 1998
(#98000639)
275 S. 200 East
40°54′54″N 111°52′30″W
Centerville
26 Harris-Tingey House
Harris-Tingey House
Harris-Tingey House
November 17, 1997
(#97001314)
269 E. Center St.
40°55′03″N 111°52′28″W
Centerville
27 Joseph and Ann Hill Cabin
Joseph and Ann Hill Cabin
Joseph and Ann Hill Cabin
December 4, 2015
(#15000130)
2133 W. 1000 South
41°02′44″N 112°00′22″W
Layton
28 Holland-Smith-Brown House
Holland-Smith-Brown House
Holland-Smith-Brown House
November 17, 1997
(#97001315)
19 S. 200 East
40°55′01″N 111°52′31″W
Centerville
29 Kaysville City Hall
Kaysville City Hall
Kaysville City Hall
September 30, 2019
(#100004476)
44 N. Main St.
41°02′07″N 111°56′19″W
Kaysville
30 Kilbourn-Leak House
Kilbourn-Leak House
Kilbourn-Leak House
November 17, 1997
(#97001316)
170 N. 200 East
40°55′10″N 111°52′31″W
Centerville
31 George Quincy Knowlton House
George Quincy Knowlton House
George Quincy Knowlton House
April 17, 1995
(#95000416)
93 E. 400 North
40°59′14″N 111°53′09″W
Farmington
32 Lagoon Carousel
Lagoon Carousel
Lagoon Carousel
October 24, 2012
(#12000883)
375 N. Lagoon Dr.
40°59′05″N 111°53′38″W
Farmington Built in 1913, this hand carved Herschell-Spillman carousel has been at Lagoon Amusement Park since 1918.
33 Lagoon Flying Scooter
Lagoon Flying Scooter
Lagoon Flying Scooter
October 24, 2012
(#12000884)
375 N. Lagoon Dr.
40°59′13″N 111°53′36″W
Farmington A Bisch-Rocco Amusement Company Flying Scooters ride at Lagoon Amusement Park. Installed in 1941, it is currently known as the Flying Aces.
34 Lagoon Roller Coaster
Lagoon Roller Coaster
Lagoon Roller Coaster
October 24, 2012
(#12000885)
375 N. Lagoon Dr.
40°59′05″N 111°53′42″W
Farmington The 7th oldest roller coaster in the world, at Lagoon Amusement Park since 1921
35 Layton Oregon Short Line Railroad Station
Layton Oregon Short Line Railroad Station
Layton Oregon Short Line Railroad Station
January 18, 2018
(#100001979)
200 S Main St.
41°03′24″N 111°57′52″W
Layton Railroad station built alongside the Oregon Short Line Railroad tracks in 1912. Used by the railroad until the 1960s, and later sold then moved 1,200 feet to the south. The building has housed several businesses since it was vacated by the railroad.
36 George W. Layton House
George W. Layton House
George W. Layton House
July 23, 1982
(#82004122)
2767 W. Gentile St.
41°03′35″N 112°01′05″W
Layton Red brick house with elaborate trim, designed by William Allen. Now a wedding venue.
37 John Henry Layton House
John Henry Layton House
John Henry Layton House
February 11, 1982
(#82004123)
683 W. Gentile St.
41°03′35″N 111°58′44″W
Layton Also designed by William Allen, with reversed plan to George W. Layton House
38 Leonard–Taylor House September 7, 2023
(#100009316)
94 East 500 North
40°59′19″N 111°53′09″W
Farmington
39 Mills-Hancock House
Mills-Hancock House
Mills-Hancock House
February 21, 2007
(#07000077)
571 S. 400 West
40°55′06″N 111°52′52″W
Centerville
40 Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
November 17, 1997
(#97001317)
370 W. 400 South
40°54′48″N 111°53′05″W
Centerville
41 Nathan T. and Anna Porter House
Nathan T. and Anna Porter House
Nathan T. and Anna Porter House
January 21, 2004
(#03001482)
224 S. 210 West
40°54′55″N 111°52′55″W
Centerville
42 Melvin Harley Randall House
Melvin Harley Randall House
Melvin Harley Randall House
June 20, 1980
(#80003896)
390 E. Porter Lane
40°54′46″N 111°52′19″W
Centerville
43 Rich-Steeper House
Rich-Steeper House
Rich-Steeper House
November 17, 1997
(#97001318)
415 S. Main St.
40°54′46″N 111°52′42″W
Centerville
44 Richards House
Richards House
Richards House
December 23, 1977
(#77001303)
386 N. 100 East
40°59′12″N 111°53′02″W
Farmington
45 Ron's Phillips 66 Service Station
Ron's Phillips 66 Service Station
Ron's Phillips 66 Service Station
March 26, 2018
(#100002273)
278 N Main St.
40°55′12″N 111°52′44″W
Centerville
46 Salt Lake South East and North West Base Monuments (Salt Lake Base Line)
Salt Lake South East and North West Base Monuments (Salt Lake Base Line)
Salt Lake South East and North West Base Monuments (Salt Lake Base Line)
January 18, 2018
(#100001980)
1002 S. 3200 West & 209 S. 4500 West
41°04′29″N 112°01′34″W
Layton and West Point
47 B.H., Louisa Smith and Cecilia Dibble Roberts House
B.H., Louisa Smith and Cecilia Dibble Roberts House
B.H., Louisa Smith and Cecilia Dibble Roberts House
November 17, 1997
(#97001319)
315 S. 300 East
40°54′51″N 111°52′21″W
Centerville Home of B. H. Roberts
48 Thomas J. and Amanda N. Smith House
Thomas J. and Amanda N. Smith House
Thomas J. and Amanda N. Smith House
February 2, 2006
(#05001632)
472 N. Main St.
41°02′35″N 111°56′48″W
Kaysville
49 Smith-Larsen House
Smith-Larsen House
Smith-Larsen House
November 17, 1997
(#97001320)
280 E. Center St.
40°54′59″N 111°52′27″W
Centerville
50 Smoot Dairy Farmhouse
Smoot Dairy Farmhouse
Smoot Dairy Farmhouse
March 22, 2016
(#16000123)
1697 N. Main St.
40°56′31″N 111°52′49″W
Centerville
51 Stayner-Steed House
Stayner-Steed House
Stayner-Steed House
August 2, 1999
(#99000846)
79 S. 100 East
40°58′45″N 111°53′04″W
Farmington
52 LeConte Stewart House
LeConte Stewart House
LeConte Stewart House
June 28, 1996
(#96000721)
172 W. 100 South
41°02′03″N 111°56′28″W
Kaysville
53 William Henry and Mary Streeper House
William Henry and Mary Streeper House
William Henry and Mary Streeper House
November 17, 1997
(#97001321)
1020 N. Main St.
40°55′46″N 111°52′50″W
Centerville
54 John W., Janet (Nettie), and May Rich Taylor House
John W., Janet (Nettie), and May Rich Taylor House
John W., Janet (Nettie), and May Rich Taylor House
October 30, 1997
(#97001325)
49 E. 500 North
40°59′19″N 111°53′11″W
Farmington
55 Thurston-Chase Cabin
Thurston-Chase Cabin
Thurston-Chase Cabin
November 17, 1997
(#97001322)
975 N. Main St.
40°55′43″N 111°52′45″W
Centerville
56 Thomas Tingey House
Thomas Tingey House
Thomas Tingey House
July 28, 1983
(#83004401)
20 N. 300 East
40°55′03″N 111°52′23″W
Centerville
57 VanFleet Hotel
VanFleet Hotel
VanFleet Hotel
December 19, 1991
(#91001819)
88 E. State St.
40°58′48″N 111°53′05″W
Farmington
58 Franklin and Amelia Walton House
Franklin and Amelia Walton House
Franklin and Amelia Walton House
November 17, 1997
(#97001323)
96 W. 280 South
40°54′53″N 111°52′50″W
Centerville
59 John and Sarah Jane Wayman House
John and Sarah Jane Wayman House
John and Sarah Jane Wayman House
January 7, 2015
(#14001136)
240 E. 300 South
40°54′53″N 111°52′27″W
Centerville
60 West Bountiful Historic District
West Bountiful Historic District
West Bountiful Historic District
June 18, 2004
(#03000158)
800 West (Onion St.) from 400 North to roughly 1350 North (both sides)
40°53′51″N 111°54′05″W
West Bountiful
61 Thomas and Elizabeth Mills Whitaker House
Thomas and Elizabeth Mills Whitaker House
Thomas and Elizabeth Mills Whitaker House
March 28, 1996
(#96000316)
168 N. Main St.
40°55′08″N 111°52′43″W
Centerville
62 James D. Wilcox House
James D. Wilcox House
James D. Wilcox House
November 26, 1985
(#85003051)
93 E. 100 North
40°58′56″N 111°53′05″W
Farmington

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Townsend–Palmer House August 4, 1982
(#82004119)
December 7, 1989 515 S. 200 West
Bountiful
2 Young Men's Hall – Tingey House
Young Men's Hall – Tingey House
Young Men's Hall – Tingey House
November 17, 1997
(#97001324)
June 15, 2015 85 S. 300 East
40°54′59″N 111°52′21″W
Centerville

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved October 20, 2023.
  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.

Media related to National Register of Historic Places in Davis 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.