[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Joseph Adams House
Joseph Adams House
February 17, 1978 (#78002655 )
300 N. Adamswood Rd. 41°03′55″N 111°56′42″W / 41.065278°N 111.945°W / 41.065278; -111.945 (Joseph Adams House )
Layton
2
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 / 40.874722°N 111.911111°W / 40.874722; -111.911111 (James and Hannah Atkinson House )
Woods Cross
3
Barnard-Garn-Barber House
Barnard-Garn-Barber House
November 17, 1997 (#97001309 )
1198 N. Main St. 40°55′54″N 111°52′43″W / 40.931667°N 111.878611°W / 40.931667; -111.878611 (Barnard-Garn-Barber House )
Centerville
4
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 / 41.035278°N 111.938889°W / 41.035278; -111.938889 (John George Moroni Barnes House )
Kaysville
5
John R. Barnes House
John R. Barnes House
July 23, 1982 (#82004121 )
10 S. 100 West 41°02′05″N 111°56′23″W / 41.034722°N 111.939722°W / 41.034722; -111.939722 (John R. Barnes House )
Kaysville
6
Henry Blood House
Henry Blood House
April 29, 1980 (#80003897 )
95 S. 300 West 41°02′01″N 111°56′35″W / 41.033611°N 111.943056°W / 41.033611; -111.943056 (Henry Blood House )
Kaysville
Home of Henry H. Blood , former Governor of Utah.
7
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 / 40.889167°N 111.878333°W / 40.889167; -111.878333 (Bountiful Historic District )
Bountiful
8
Bountiful Tabernacle
Bountiful Tabernacle
January 1, 1976 (#76001813 )
Main and Center Sts. 40°53′21″N 111°52′43″W / 40.889167°N 111.878611°W / 40.889167; -111.878611 (Bountiful Tabernacle )
Bountiful
9
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 / 40.918333°N 111.876111°W / 40.918333; -111.876111 (Thomas and Margaret Brandon House )
Centerville
10
William Capener House
William Capener House
January 5, 1984 (#84002172 )
252 N. 400 East 40°55′12″N 111°52′16″W / 40.92°N 111.871111°W / 40.92; -111.871111 (William Capener House )
Centerville
11
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 / 40.980556°N 111.893333°W / 40.980556; -111.893333 (Clark Lane Historic District )
Farmington
12
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 / 40.914722°N 111.875278°W / 40.914722; -111.875278 (Osmyn and Emily Deuel House )
Centerville
13
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 / 40.921944°N 111.8725°W / 40.921944; -111.8725 (John, Harriet, and Eliza Jennett Duncan House )
Centerville
14
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 / 40.894444°N 111.893056°W / 40.894444; -111.893056 (James and Jane Eldredge House )
West Bountiful
15
Farmer's Union Building
Farmer's Union Building
November 30, 1978 (#78002656 )
12 S. Main St. 41°03′38″N 111°57′54″W / 41.060556°N 111.965°W / 41.060556; -111.965 (Farmer's Union Building )
Layton
16
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 / 40.980556°N 111.8875°W / 40.980556; -111.8875 (Farmington Main Street Historic District )
Farmington
17
Farmington Tithing Office
Farmington Tithing Office
March 28, 1985 (#85000686 )
110 N. Main St. 40°58′56″N 111°53′14″W / 40.982361°N 111.887222°W / 40.982361; -111.887222 (Farmington Tithing Office )
Farmington
18
Fielding Garr Ranch
Fielding Garr Ranch
January 21, 1983 (#83004402 )
Off State Route 127 40°55′31″N 112°09′59″W / 40.925278°N 112.166389°W / 40.925278; -112.166389 (Fielding Garr Ranch )
Antelope Island
19
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 / 41.060556°N 111.965833°W / 41.060556; -111.965833 (First National Bank of Layton )
Layton
20
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 / 40.936667°N 111.8775°W / 40.936667; -111.8775 (Joseph N. and Algie Ford House )
Centerville
21
Ford-Rigby House
Ford-Rigby House
November 17, 1997 (#97001313 )
1592 N. Main St. 40°56′27″N 111°52′47″W / 40.940833°N 111.879722°W / 40.940833; -111.879722 (Ford-Rigby House )
Centerville
22
James Green House
James Green House
February 11, 1982 (#82004118 )
206 N. 100 East 40°53′30″N 111°52′38″W / 40.891667°N 111.877222°W / 40.891667; -111.877222 (James Green House )
Bountiful
23
Hector C. Haight House
Hector C. Haight House
May 17, 1985 (#85001141 )
208 N. Main St. 40°59′03″N 111°53′11″W / 40.984167°N 111.886389°W / 40.984167; -111.886389 (Hector C. Haight House )
Farmington
24
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 / 40.915°N 111.875°W / 40.915; -111.875 (Thomas and Caroline Harris House )
Centerville
25
Harris-Tingey House
Harris-Tingey House
November 17, 1997 (#97001314 )
269 E. Center St. 40°55′03″N 111°52′28″W / 40.9175°N 111.874444°W / 40.9175; -111.874444 (Harris-Tingey House )
Centerville
26
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 / 41.045632°N 112.006086°W / 41.045632; -112.006086 (Joseph and Ann Hill Cabin )
Layton
27
Holland-Smith-Brown House
Holland-Smith-Brown House
November 17, 1997 (#97001315 )
19 S. 200 East 40°55′01″N 111°52′31″W / 40.916944°N 111.875278°W / 40.916944; -111.875278 (Holland-Smith-Brown House )
Centerville
28
Kilbourn-Leak House
Kilbourn-Leak House
November 17, 1997 (#97001316 )
170 N. 200 East 40°55′10″N 111°52′31″W / 40.919444°N 111.875278°W / 40.919444; -111.875278 (Kilbourn-Leak House )
Centerville
29
George Quincy Knowlton House
George Quincy Knowlton House
April 17, 1995 (#95000416 )
93 E. 400 North 40°59′14″N 111°53′09″W / 40.987361°N 111.885833°W / 40.987361; -111.885833 (George Quincy Knowlton House )
Farmington
30
Lagoon Carousel
Lagoon Carousel
October 24, 2012 (#12000883 )
375 N. Lagoon Dr. 40°59′05″N 111°53′38″W / 40.984830°N 111.893870°W / 40.984830; -111.893870 (Lagoon Carousel )
Farmington
Built in 1913, this hand carved Herschell-Spillman carousel has been at Lagoon Amusement Park since 1918.
31
Lagoon Flying Scooter
Lagoon Flying Scooter
October 24, 2012 (#12000884 )
375 N. Lagoon Dr. 40°59′13″N 111°53′36″W / 40.987070°N 111.893300°W / 40.987070; -111.893300 (Lagoon Flying Scooter )
Farmington
A Bisch-Rocco Amusement Company Flying Scooters ride at Lagoon Amusement Park . Installed in 1941, it is currently known as the Flying Aces .
32
Lagoon Roller Coaster
Lagoon Roller Coaster
October 24, 2012 (#12000885 )
375 N. Lagoon Dr. 40°59′05″N 111°53′42″W / 40.984861°N 111.895137°W / 40.984861; -111.895137 (Lagoon Roller Coaster )
Farmington
The 7th oldest roller coaster in the world, at Lagoon Amusement Park since 1921
33
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 / 41.056770°N 111.964582°W / 41.056770; -111.964582 (Layton Oregon Short Line Railroad Station )
Layton
Railroad station built along side 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.
34
George W. Layton House
George W. Layton House
July 23, 1982 (#82004122 )
2767 W. Gentile St. 41°03′36″N 112°00′50″W / 41.06°N 112.013889°W / 41.06; -112.013889 (George W. Layton House )
Layton
35
John Henry Layton House
John Henry Layton House
February 11, 1982 (#82004123 )
683 W. Gentile St. 41°03′36″N 111°58′39″W / 41.06°N 111.9775°W / 41.06; -111.9775 (John Henry Layton House )
Layton
36
Mills-Hancock House
Mills-Hancock House
February 21, 2007 (#07000077 )
571 S. 400 West 40°55′06″N 111°52′52″W / 40.918333°N 111.881111°W / 40.918333; -111.881111 (Mills-Hancock House )
Centerville
37
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 / 40.913333°N 111.884722°W / 40.913333; -111.884722 (Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead )
Centerville
38
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 / 40.915278°N 111.881944°W / 40.915278; -111.881944 (Nathan T. and Anna Porter House )
Centerville
39
Melvin Harley Randall House
Melvin Harley Randall House
June 20, 1980 (#80003896 )
390 E. Porter Lane 40°54′46″N 111°52′19″W / 40.912778°N 111.871944°W / 40.912778; -111.871944 (Melvin Harley Randall House )
Centerville
40
Rich-Steeper House
Rich-Steeper House
November 17, 1997 (#97001318 )
415 S. Main St. 40°54′46″N 111°52′42″W / 40.912778°N 111.878333°W / 40.912778; -111.878333 (Rich-Steeper House )
Centerville
41
Richards House
Richards House
December 23, 1977 (#77001303 )
386 N. 100 East 40°59′12″N 111°53′02″W / 40.986667°N 111.883889°W / 40.986667; -111.883889 (Richards House )
Farmington
42
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 / 40.920081°N 111.878964°W / 40.920081; -111.878964 (Ron's Phillips 66 Service Station )
Centerville
43
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 / 41.074823°N 112.026024°W / 41.074823; -112.026024 (Salt Lake South East and North West Base Monuments (Salt Lake Base Line) )
Layton and West Point
44
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 / 40.914167°N 111.8725°W / 40.914167; -111.8725 (B.H., Louisa Smith and Cecilia Dibble Roberts House )
Centerville
Home of B. H. Roberts
45
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 / 41.043056°N 111.946667°W / 41.043056; -111.946667 (Thomas J. and Amanda N. Smith House )
Kaysville
46
Smith-Larsen House
Smith-Larsen House
November 17, 1997 (#97001320 )
280 E. Center St. 40°54′59″N 111°52′27″W / 40.916389°N 111.874167°W / 40.916389; -111.874167 (Smith-Larsen House )
Centerville
47
Smoot Dairy Farmhouse
Smoot Dairy Farmhouse
March 22, 2016 (#16000123 )
1697 N. Main St. 40°56′31″N 111°52′49″W / 40.941956°N 111.880220°W / 40.941956; -111.880220 (Smoot Dairy Farmhouse )
Centerville
48
Stayner-Steed House
Stayner-Steed House
August 2, 1999 (#99000846 )
79 S. 100 East 40°58′45″N 111°53′04″W / 40.979167°N 111.884444°W / 40.979167; -111.884444 (Stayner-Steed House )
Farmington
49
LeConte Stewart House
LeConte Stewart House
June 28, 1996 (#96000721 )
172 W. 100 South 41°02′03″N 111°56′28″W / 41.034167°N 111.941111°W / 41.034167; -111.941111 (LeConte Stewart House )
Kaysville
50
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 / 40.929444°N 111.880556°W / 40.929444; -111.880556 (William Henry and Mary Streeper House )
Centerville
51
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 / 40.988611°N 111.886389°W / 40.988611; -111.886389 (John W., Janet (Nettie), and May Rich Taylor House )
Farmington
52
Thurston-Chase Cabin
Thurston-Chase Cabin
November 17, 1997 (#97001322 )
975 N. Main St. 40°55′43″N 111°52′45″W / 40.928611°N 111.879167°W / 40.928611; -111.879167 (Thurston-Chase Cabin )
Centerville
53
Thomas Tingey House
Thomas Tingey House
July 28, 1983 (#83004401 )
20 N. 300 East 40°55′03″N 111°52′23″W / 40.9175°N 111.873056°W / 40.9175; -111.873056 (Thomas Tingey House )
Centerville
54
VanFleet Hotel
VanFleet Hotel
December 19, 1991 (#91001819 )
88 E. State St. 40°58′48″N 111°53′05″W / 40.98°N 111.884722°W / 40.98; -111.884722 (VanFleet Hotel )
Farmington
55
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 / 40.914722°N 111.880556°W / 40.914722; -111.880556 (Franklin and Amelia Walton House )
Centerville
56
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 / 40.9148°N 111.8741°W / 40.9148; -111.8741 (John and Sarah Jane Wayman House )
Centerville
57
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 / 40.8975°N 111.901389°W / 40.8975; -111.901389 (West Bountiful Historic District )
West Bountiful
58
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 / 40.918889°N 111.878611°W / 40.918889; -111.878611 (Thomas and Elizabeth Mills Whitaker House )
Centerville
59
James D. Wilcox House
James D. Wilcox House
November 26, 1985 (#85003051 )
93 E. 100 North 40°58′56″N 111°53′05″W / 40.982222°N 111.884722°W / 40.982222; -111.884722 (James D. Wilcox House )
Farmington