[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
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
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
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
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
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
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
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
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
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
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
Upload image
July 12, 2021 (#100006718 )
676 North Main St. 40°55′30″N 111°52′44″W / 40.9250°N 111.8789°W / 40.9250; -111.8789 (Leroy and Alice Cheney House )
Centerville
12
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
13
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
14
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
15
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
16
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
17
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
18
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
19
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
20
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
21
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
22
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
23
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
24
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
25
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
26
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
27
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
28
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
29
Kaysville City Hall
September 30, 2019 (#100004476 )
44 N. Main St. 41°02′07″N 111°56′19″W / 41.0354°N 111.9385°W / 41.0354; -111.9385 (Kaysville City Hall )
Kaysville
30
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
31
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
32
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.
33
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 .
34
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
35
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 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
July 23, 1982 (#82004122 )
2767 W. Gentile St. 41°03′35″N 112°01′05″W / 41.059768°N 112.017996°W / 41.059768; -112.017996 (George W. Layton House )
Layton
Red brick house with elaborate trim, designed by William Allen . Now a wedding venue.
37
John Henry Layton House
February 11, 1982 (#82004123 )
683 W. Gentile St. 41°03′35″N 111°58′44″W / 41.059744°N 111.978831°W / 41.059744; -111.978831 (John Henry Layton House )
Layton
Also designed by William Allen , with reversed plan to George W. Layton House
38
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
39
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
40
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
41
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
42
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
43
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
44
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
45
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
46
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
47
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
48
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
49
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
50
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
51
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
52
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
53
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
54
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
55
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
56
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
57
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
58
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
59
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
60
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
61
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