National Register of Historic Places listings in Davis County, Utah

Last updated

Location of Davis County in Utah Map of Utah highlighting Davis County.svg
Location of Davis County in Utah

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

Contents

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 May 10, 2024. [2]

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Joseph Adams House
Joseph Adams House Joseph Adams House Layton Utah.jpeg
Joseph Adams House
February 17, 1978
(#78002655)
300 N. Adamswood Rd.
41°03′55″N111°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 Atkinson House Woods Cross Utah.jpeg
James and Hannah Atkinson House
July 15, 1999
(#99000847)
1510 S. 1100 West
40°52′29″N111°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 Barnard House Centerville Utah.jpeg
Barnard-Garn-Barber House
November 17, 1997
(#97001309)
1198 N. Main St.
40°55′54″N111°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 John G Barnes House Kaysville Utah.jpeg
John George Moroni Barnes House
February 11, 1982
(#82004120)
42 W. Center St.
41°02′07″N111°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 John R Barnes House Kaysville Utah.jpeg
John R. Barnes House
July 23, 1982
(#82004121)
10 S. 100 West
41°02′05″N111°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 Blood House Kaysville Utah.jpeg
Henry Blood House
April 29, 1980
(#80003897)
95 S. 300 West
41°02′01″N111°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 Bountiful Utah Historic District.jpeg
Bountiful Historic District
October 26, 2005
(#05001194)
Roughly bounded by 200 W., 500 S., 400 E., and 400 N.
40°53′21″N111°52′42″W / 40.889167°N 111.878333°W / 40.889167; -111.878333 (Bountiful Historic District)
Bountiful
8 Bountiful Tabernacle
Bountiful Tabernacle The Bountiful Utah Tabernacle of The Church of Jesus Christ of Latter-day Saints.jpg
Bountiful Tabernacle
January 1, 1976
(#76001813)
Main and Center Sts.
40°53′21″N111°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 Brandon House Centerville Utah.jpeg
Thomas and Margaret Brandon House
November 17, 1997
(#97001310)
185 E. Center St.
40°55′06″N111°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 Capener House Centerville Utah.jpeg
William Capener House
January 5, 1984
(#84002172)
252 N. 400 East
40°55′12″N111°52′16″W / 40.92°N 111.871111°W / 40.92; -111.871111 (William Capener House)
Centerville
11 Leroy and Alice Cheney House
Leroy and Alice Cheney House Cheney House NRHP 100006718 Davis County, UT.jpg
Leroy and Alice Cheney House
July 12, 2021
(#100006718)
676 North Main St.
40°55′30″N111°52′44″W / 40.9250°N 111.8789°W / 40.9250; -111.8789 (Leroy and Alice Cheney House)
Centerville
12 Clark Lane Historic District
Clark Lane Historic District Leavitt-Clark House Farmington Utah.jpeg
Clark Lane Historic District
October 7, 1994
(#94001208)
207-399 W. State and 33 N. 200 West
40°58′50″N111°53′36″W / 40.980556°N 111.893333°W / 40.980556; -111.893333 (Clark Lane Historic District)
Farmington
13 Osmyn and Emily Deuel House
Osmyn and Emily Deuel House Deuel House Centerville Utah.jpeg
Osmyn and Emily Deuel House
November 17, 1997
(#97001311)
271 S. 200 East
40°54′53″N111°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
John, Harriet, and Eliza Jennett Duncan House Duncan House Centerville Utah.jpeg
John, Harriet, and Eliza Jennett Duncan House
November 17, 1997
(#97001312)
445 N. 400 East
40°55′19″N111°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
James and Jane Eldredge House Eldredge House West Bountiful Utah.jpeg
James and Jane Eldredge House
June 10, 2005
(#05000595)
564 W. 400 North
40°53′40″N111°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
Farmer's Union Building Farmer's Union Layton Utah.jpeg
Farmer's Union Building
November 30, 1978
(#78002656)
12 S. Main St.
41°03′38″N111°57′54″W / 41.060556°N 111.965°W / 41.060556; -111.965 (Farmer's Union Building)
Layton
17 Farmington Main Street Historic District
Farmington Main Street Historic District Utah - Farmington Rock Chapel - 20180921111748.jpg
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″N111°53′15″W / 40.980556°N 111.8875°W / 40.980556; -111.8875 (Farmington Main Street Historic District)
Farmington
18 Farmington Tithing Office
Farmington Tithing Office Farmington Tithing Office Farmington Utah.jpeg
Farmington Tithing Office
March 28, 1985
(#85000686)
110 N. Main St.
40°58′56″N111°53′14″W / 40.982361°N 111.887222°W / 40.982361; -111.887222 (Farmington Tithing Office)
Farmington
19 Fielding Garr Ranch
Fielding Garr Ranch Antelope Island State Park Ranch.jpg
Fielding Garr Ranch
January 21, 1983
(#83004402)
Off State Route 127
40°55′31″N112°09′59″W / 40.925278°N 112.166389°W / 40.925278; -112.166389 (Fielding Garr Ranch)
Antelope Island
20 First National Bank of Layton
First National Bank of Layton First National Bank Layton Utah.jpeg
First National Bank of Layton
April 5, 2006
(#06000232)
50 W. Gentile St.
41°03′38″N111°57′57″W / 41.060556°N 111.965833°W / 41.060556; -111.965833 (First National Bank of Layton)
Layton
21 Joseph N. and Algie Ford House
Joseph N. and Algie Ford House Ford House Centerville Utah.jpeg
Joseph N. and Algie Ford House
November 18, 2005
(#05001289)
1394 N. Main St.
40°56′12″N111°52′39″W / 40.936667°N 111.8775°W / 40.936667; -111.8775 (Joseph N. and Algie Ford House)
Centerville
22 Ford-Rigby House
Ford-Rigby House Ford-Rigby House Centerville Utah.jpeg
Ford-Rigby House
November 17, 1997
(#97001313)
1592 N. Main St.
40°56′27″N111°52′47″W / 40.940833°N 111.879722°W / 40.940833; -111.879722 (Ford-Rigby House)
Centerville
23 James Green House
James Green House Green House Bountiful Utah.jpeg
James Green House
February 11, 1982
(#82004118)
206 N. 100 East
40°53′30″N111°52′38″W / 40.891667°N 111.877222°W / 40.891667; -111.877222 (James Green House)
Bountiful
24 Hector C. Haight House
Hector C. Haight House Haight House Farmington Utah.jpeg
Hector C. Haight House
May 17, 1985
(#85001141)
208 N. Main St.
40°59′03″N111°53′11″W / 40.984167°N 111.886389°W / 40.984167; -111.886389 (Hector C. Haight House)
Farmington
25 Thomas and Caroline Harris House
Thomas and Caroline Harris House Harris House Centerville Utah.jpeg
Thomas and Caroline Harris House
June 11, 1998
(#98000639)
275 S. 200 East
40°54′54″N111°52′30″W / 40.915°N 111.875°W / 40.915; -111.875 (Thomas and Caroline Harris House)
Centerville
26 Harris-Tingey House
Harris-Tingey House Harris-Tingey House Centerville Utah.jpeg
Harris-Tingey House
November 17, 1997
(#97001314)
269 E. Center St.
40°55′03″N111°52′28″W / 40.9175°N 111.874444°W / 40.9175; -111.874444 (Harris-Tingey House)
Centerville
27 Joseph and Ann Hill Cabin
Joseph and Ann Hill Cabin Hill Cabin Layton Utah.jpeg
Joseph and Ann Hill Cabin
December 4, 2015
(#15000130)
2133 W. 1000 South
41°02′44″N112°00′22″W / 41.045632°N 112.006086°W / 41.045632; -112.006086 (Joseph and Ann Hill Cabin)
Layton
28 Holland-Smith-Brown House
Holland-Smith-Brown House Holland-Smith-Brown House Centerville Utah.jpeg
Holland-Smith-Brown House
November 17, 1997
(#97001315)
19 S. 200 East
40°55′01″N111°52′31″W / 40.916944°N 111.875278°W / 40.916944; -111.875278 (Holland-Smith-Brown House)
Centerville
29 Kaysville City Hall
Kaysville City Hall Old Kaysville Utah City Hall.jpeg
Kaysville City Hall
September 30, 2019
(#100004476)
44 N. Main St.
41°02′07″N111°56′19″W / 41.0354°N 111.9385°W / 41.0354; -111.9385 (Kaysville City Hall)
Kaysville
30 Kilbourn-Leak House
Kilbourn-Leak House Kilbourn-Leak House Centerville Utah.jpeg
Kilbourn-Leak House
November 17, 1997
(#97001316)
170 N. 200 East
40°55′10″N111°52′31″W / 40.919444°N 111.875278°W / 40.919444; -111.875278 (Kilbourn-Leak House)
Centerville
31 George Quincy Knowlton House
George Quincy Knowlton House Knowlton House Farmington Utah.jpeg
George Quincy Knowlton House
April 17, 1995
(#95000416)
93 E. 400 North
40°59′14″N111°53′09″W / 40.987361°N 111.885833°W / 40.987361; -111.885833 (George Quincy Knowlton House)
Farmington
32 Lagoon Carousel
Lagoon Carousel Lagoon carousel.JPG
Lagoon Carousel
October 24, 2012
(#12000883)
375 N. Lagoon Dr.
40°59′05″N111°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 Lagoon Flying Scooter
Lagoon Flying Scooter Flying Aces Lagoon.jpeg
Lagoon Flying Scooter
October 24, 2012
(#12000884)
375 N. Lagoon Dr.
40°59′13″N111°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
Lagoon Roller Coaster Lagoon Roller Coaster winter.jpeg
Lagoon Roller Coaster
October 24, 2012
(#12000885)
375 N. Lagoon Dr.
40°59′05″N111°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
Layton Oregon Short Line Railroad Station Layton Depot 1, January 2016.JPG
Layton Oregon Short Line Railroad Station
January 18, 2018
(#100001979)
200 S Main St.
41°03′24″N111°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
George W. Layton House George Layton House Layton Utah.jpeg
George W. Layton House
July 23, 1982
(#82004122)
2767 W. Gentile St.
41°03′35″N112°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
John Henry Layton House John Layton House Layton Utah.jpeg
John Henry Layton House
February 11, 1982
(#82004123)
683 W. Gentile St.
41°03′35″N111°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 Leonard–Taylor House
Leonard-Taylor House Leonard-Taylor House Farmington Utah.jpeg
Leonard–Taylor House
September 7, 2023
(#100009316)
94 East 500 North
40°59′19″N111°53′09″W / 40.9886°N 111.8857°W / 40.9886; -111.8857 (Leonard–Taylor House)
Farmington
39 Mills-Hancock House
Mills-Hancock House Mills-Hancock House Centerville Utah.jpeg
Mills-Hancock House
February 21, 2007
(#07000077)
571 S. 400 West
40°55′06″N111°52′52″W / 40.918333°N 111.881111°W / 40.918333; -111.881111 (Mills-Hancock House)
Centerville
40 Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead Porter Farmstead Centerville Utah.jpeg
Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead
November 17, 1997
(#97001317)
370 W. 400 South
40°54′48″N111°53′05″W / 40.913333°N 111.884722°W / 40.913333; -111.884722 (Nathan and Rebecca Cherry and Eliza Ford Porter Farmstead)
Centerville
41 Nathan T. and Anna Porter House
Nathan T. and Anna Porter House Porter House Centerville Utah.jpeg
Nathan T. and Anna Porter House
January 21, 2004
(#03001482)
224 S. 210 West
40°54′55″N111°52′55″W / 40.915278°N 111.881944°W / 40.915278; -111.881944 (Nathan T. and Anna Porter House)
Centerville
42 Melvin Harley Randall House
Melvin Harley Randall House Randall House Centerville Utah.jpeg
Melvin Harley Randall House
June 20, 1980
(#80003896)
390 E. Porter Lane
40°54′46″N111°52′19″W / 40.912778°N 111.871944°W / 40.912778; -111.871944 (Melvin Harley Randall House)
Centerville
43 Rich-Steeper House
Rich-Steeper House Rich-Steeper House Centerville Utah.jpeg
Rich-Steeper House
November 17, 1997
(#97001318)
415 S. Main St.
40°54′46″N111°52′42″W / 40.912778°N 111.878333°W / 40.912778; -111.878333 (Rich-Steeper House)
Centerville
44 Richards House
Richards House Richards House Farmington Utah.jpeg
Richards House
December 23, 1977
(#77001303)
386 N. 100 East
40°59′12″N111°53′02″W / 40.986667°N 111.883889°W / 40.986667; -111.883889 (Richards House)
Farmington
45 Ron's Phillips 66 Service Station
Ron's Phillips 66 Service Station Ron's Station Centerville Utah.jpeg
Ron's Phillips 66 Service Station
March 26, 2018
(#100002273)
278 N Main St.
40°55′12″N111°52′44″W / 40.920081°N 111.878964°W / 40.920081; -111.878964 (Ron's Phillips 66 Service Station)
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) SL NW Base Monument West Point Utah.jpeg
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″N112°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
47 B.H., Louisa Smith and Cecilia Dibble Roberts House
B.H., Louisa Smith and Cecilia Dibble Roberts House Roberts House Centerville Utah.jpeg
B.H., Louisa Smith and Cecilia Dibble Roberts House
November 17, 1997
(#97001319)
315 S. 300 East
40°54′51″N111°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
48 Thomas J. and Amanda N. Smith House
Thomas J. and Amanda N. Smith House Smith House Kaysville Utah.jpeg
Thomas J. and Amanda N. Smith House
February 2, 2006
(#05001632)
472 N. Main St.
41°02′35″N111°56′48″W / 41.043056°N 111.946667°W / 41.043056; -111.946667 (Thomas J. and Amanda N. Smith House)
Kaysville
49 Smith-Larsen House
Smith-Larsen House Smith-Larsen House Centerville Utah.jpeg
Smith-Larsen House
November 17, 1997
(#97001320)
280 E. Center St.
40°54′59″N111°52′27″W / 40.916389°N 111.874167°W / 40.916389; -111.874167 (Smith-Larsen House)
Centerville
50 Smoot Dairy Farmhouse
Smoot Dairy Farmhouse Smoot Dairy Farmhouse Centerville Utah.jpeg
Smoot Dairy Farmhouse
March 22, 2016
(#16000123)
1697 N. Main St.
40°56′31″N111°52′49″W / 40.941956°N 111.880220°W / 40.941956; -111.880220 (Smoot Dairy Farmhouse)
Centerville
51 Stayner-Steed House
Stayner-Steed House Stayner-Steed House Farmington Utah.jpeg
Stayner-Steed House
August 2, 1999
(#99000846)
79 S. 100 East
40°58′45″N111°53′04″W / 40.979167°N 111.884444°W / 40.979167; -111.884444 (Stayner-Steed House)
Farmington
52 LeConte Stewart House
LeConte Stewart House Stewart House Kaysville Utah.jpeg
LeConte Stewart House
June 28, 1996
(#96000721)
172 W. 100 South
41°02′03″N111°56′28″W / 41.034167°N 111.941111°W / 41.034167; -111.941111 (LeConte Stewart House)
Kaysville
53 William Henry and Mary Streeper House
William Henry and Mary Streeper House Streeper House Centerville Utah.jpeg
William Henry and Mary Streeper House
November 17, 1997
(#97001321)
1020 N. Main St.
40°55′46″N111°52′50″W / 40.929444°N 111.880556°W / 40.929444; -111.880556 (William Henry and Mary Streeper House)
Centerville
54 John W., Janet (Nettie), and May Rich Taylor House
John W., Janet (Nettie), and May Rich Taylor House Taylor House Farmington Utah.jpeg
John W., Janet (Nettie), and May Rich Taylor House
October 30, 1997
(#97001325)
49 E. 500 North
40°59′19″N111°53′11″W / 40.988611°N 111.886389°W / 40.988611; -111.886389 (John W., Janet (Nettie), and May Rich Taylor House)
Farmington
55 Thurston-Chase Cabin
Thurston-Chase Cabin Thurston-Chase Cabin Centerville Utah.jpeg
Thurston-Chase Cabin
November 17, 1997
(#97001322)
975 N. Main St.
40°55′43″N111°52′45″W / 40.928611°N 111.879167°W / 40.928611; -111.879167 (Thurston-Chase Cabin)
Centerville
56 Thomas Tingey House
Thomas Tingey House Tingey House Centerville Utah.jpeg
Thomas Tingey House
July 28, 1983
(#83004401)
20 N. 300 East
40°55′03″N111°52′23″W / 40.9175°N 111.873056°W / 40.9175; -111.873056 (Thomas Tingey House)
Centerville
57 VanFleet Hotel
VanFleet Hotel VanFleetHotel.jpeg
VanFleet Hotel
December 19, 1991
(#91001819)
88 E. State St.
40°58′48″N111°53′05″W / 40.98°N 111.884722°W / 40.98; -111.884722 (VanFleet Hotel)
Farmington
58 Franklin and Amelia Walton House
Franklin and Amelia Walton House Walton House Centerville Utah.jpeg
Franklin and Amelia Walton House
November 17, 1997
(#97001323)
96 W. 280 South
40°54′53″N111°52′50″W / 40.914722°N 111.880556°W / 40.914722; -111.880556 (Franklin and Amelia Walton House)
Centerville
59 John and Sarah Jane Wayman House
John and Sarah Jane Wayman House Wayman House Centerville Utah.jpeg
John and Sarah Jane Wayman House
January 7, 2015
(#14001136)
240 E. 300 South
40°54′53″N111°52′27″W / 40.9148°N 111.8741°W / 40.9148; -111.8741 (John and Sarah Jane Wayman House)
Centerville
60 West Bountiful Historic District
West Bountiful Historic District West Bountiful Utah Historic District.jpeg
West Bountiful Historic District
June 18, 2004
(#03000158)
800 West (Onion St.) from 400 North to roughly 1350 North (both sides)
40°53′51″N111°54′05″W / 40.8975°N 111.901389°W / 40.8975; -111.901389 (West Bountiful Historic District)
West Bountiful
61 Thomas and Elizabeth Mills Whitaker House
Thomas and Elizabeth Mills Whitaker House Whitaker House Centerville Utah.jpeg
Thomas and Elizabeth Mills Whitaker House
March 28, 1996
(#96000316)
168 N. Main St.
40°55′08″N111°52′43″W / 40.918889°N 111.878611°W / 40.918889; -111.878611 (Thomas and Elizabeth Mills Whitaker House)
Centerville
62 James D. Wilcox House
James D. Wilcox House Wilcox House Farmington Utah.jpeg
James D. Wilcox House
November 26, 1985
(#85003051)
93 E. 100 North
40°58′56″N111°53′05″W / 40.982222°N 111.884722°W / 40.982222; -111.884722 (James D. Wilcox House)
Farmington

Former listings

[3] Name on the RegisterImageDate listedDate removedLocation City or townDescription
1 Townsend–Palmer House August 4, 1982
(#82004119)
December 7, 1989515 S. 200 West
Bountiful
2 Young Men's Hall – Tingey House
Young Men's Hall - Tingey House Young Men's Hall-Tingey House Centerville Utah.jpeg
Young Men's Hall – Tingey House
November 17, 1997
(#97001324)
June 15, 201585 S. 300 East
40°54′59″N111°52′21″W / 40.916389°N 111.8725°W / 40.916389; -111.8725 (Young Men's Hall – Tingey House)
Centerville

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Daggett County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Carbon County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Box Elder County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Cache County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Emery County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Grand County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Garfield County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Iron County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Juab County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Rich County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Piute County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Morgan County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kane County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Millard County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Tooele County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in San Juan County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Sanpete County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Wayne County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Uintah County, Utah</span>

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

This is a list of the National Register of Historic Places listings in Zion National Park.

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 May 10, 2024.
  3. 1 2 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.

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