National Register of Historic Places listings in Davis County, Utah

National Register of Historic Places listings in Davis County, Utah
Location of Davis County in Utah

This is a list of the National Register of Historic Places listings in Davis County, 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 Google map.[1]

There are 51 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Contents

Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Joseph Adams House
Joseph Adams House
01978-02-17February 17, 1978 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
01999-07-15July 15, 1999 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
01997-11-17November 17, 1997 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
01982-02-11February 11, 1982 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
01982-07-23July 23, 1982 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
01980-04-29April 29, 1980 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
02005-10-26October 26, 2005 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
01976-01-01January 1, 1976 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
01997-11-17November 17, 1997 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
01984-01-05January 5, 1984 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
01994-10-07October 7, 1994 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
01997-11-17November 17, 1997 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
01997-11-17November 17, 1997 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
02005-06-10June 10, 2005 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
01978-11-30November 30, 1978 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 02011-10-20October 20, 2011 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
01985-03-28March 28, 1985 110 N. Main St.
40°59′29″N 111°53′11″W / 40.991389°N 111.886389°W / 40.991389; -111.886389 (Farmington Tithing Office)
Farmington
18 Fielding Garr Ranch
Fielding Garr Ranch
01983-01-21January 21, 1983 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
02006-04-05April 5, 2006 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
02005-11-18November 18, 2005 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
01997-11-17November 17, 1997 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
01982-02-11February 11, 1982 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
01985-05-17May 17, 1985 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
01998-06-11June 11, 1998 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
01997-11-17November 17, 1997 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 Holland-Smith-Brown House
Holland-Smith-Brown House
01997-11-17November 17, 1997 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
27 Kilbourn-Leak House
Kilbourn-Leak House
01997-11-17November 17, 1997 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
28 George Quincy Knowlton House
George Quincy Knowlton House
01995-04-17April 17, 1995 93 E. 400 North
40°59′29″N 111°53′03″W / 40.991389°N 111.884167°W / 40.991389; -111.884167 (George Quincy Knowlton House)
Farmington
29 George W. Layton House
George W. Layton House
01982-07-23July 23, 1982 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
30 John Henry Layton House
John Henry Layton House
01982-02-11February 11, 1982 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
31 Mills-Hancock House
Mills-Hancock House
02007-02-21February 21, 2007 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
32 Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
01997-11-17November 17, 1997 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
33 Nathan T. and Anna Porter House
Nathan T. and Anna Porter House
02004-01-21January 21, 2004 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
34 Melvin Harley Randall House
Melvin Harley Randall House
01980-06-20June 20, 1980 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
35 Rich-Steeper House
Rich-Steeper House
01997-11-17November 17, 1997 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
36 Richards House
Richards House
01977-12-23December 23, 1977 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
37 B.H., Louisa Smith and Cecilia Dibble Roberts House
B.H., Louisa Smith and Cecilia Dibble Roberts House
01997-11-17November 17, 1997 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
38 Thomas J. and Amanda N. Smith House
Thomas J. and Amanda N. Smith House
02006-02-02February 2, 2006 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
39 Smith-Larsen House
Smith-Larsen House
01997-11-17November 17, 1997 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
40 Stayner-Steed House
Stayner-Steed House
01999-08-02August 2, 1999 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
41 LeConte Stewart House
LeConte Stewart House
01996-06-28June 28, 1996 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
42 William Henry and Mary Streeper House
William Henry and Mary Streeper House
01997-11-17November 17, 1997 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
43 John W., Janet (Nettie), and May Rich Taylor House
John W., Janet (Nettie), and May Rich Taylor House
01997-10-30October 30, 1997 49 E. 500 North
40°59′19″N 111°53′50″W / 40.988611°N 111.897222°W / 40.988611; -111.897222 (John W., Janet (Nettie), and May Rich Taylor House)
Farmington
44 Thurston-Chase Cabin
Thurston-Chase Cabin
01997-11-17November 17, 1997 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
45 Thomas Tingey House
Thomas Tingey House
01983-07-28July 28, 1983 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
46 VanFleet Hotel
VanFleet Hotel
01991-12-19December 19, 1991 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
47 Franklin and Amelia Walton House
Franklin and Amelia Walton House
01997-11-17November 17, 1997 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
48 West Bountiful Historic District
West Bountiful Historic District
02004-06-18June 18, 2004 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
49 Thomas and Elizabeth Mills Whitaker House
Thomas and Elizabeth Mills Whitaker House
01996-03-28March 28, 1996 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
50 James D. Wilcox House
James D. Wilcox House
01985-11-26November 26, 1985 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
51 Young Men's Hall-Tingey House
Young Men's Hall-Tingey House
01997-11-17November 17, 1997 85 S. 300 East
40°54′59″N 111°52′21″W / 40.916389°N 111.8725°W / 40.916389; -111.8725 (Young Men's Hall-Tingey House)
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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. 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 November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

External links

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


Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”