Skip to main content

Davis County Clerk

 Organization

Found in 76 Collections and/or Records:

Abstract of Title

 Collection
Identifier: KF678.WA1.CLK.1946-1953
Scope and Contents

The county recorder creates abstracts that contain the history of property ownership by providing a true chain of title by geographical location. They contain the date and character of instrument, book and page number where instrument was recorded, entry number of instrument, and legal description.

Dates: 1946 - 1953

Agriculture Records

 Collection
Identifier: SF103.CLK.1992-2016
Scope and Contents

3 Books

Dates: 1992 - 2016

Articles of incorporation record books

 Collection
Identifier: KF1420.CLK.1882-1961
Scope and Contents Volumes of copies of articles of incorporation filed with the county clerk for ecclesiastical and non-profit organizations, and business, foreign and civic corporations. Includes name of the corporation, period of incorporation, and purpose for which corporation was organized; members; shares of stock issued; dissolution or final liquidation; number, name, and addresses of trustees constituting initial governing body; name and address of each incorporator; location and street address of...
Dates: 1882 - 1961

Birth Records

 Collection
Identifier: KF485.HB901.CLK.1898-1952
Dates: 1898 - 1952

Birth register

 Collection
Identifier: KF485.HB901.CLK.1989-1905
Scope and Contents

The record gives number, report number, sex, color, race [ethnic], date of birth, place of birth, father's name, mother's name, residence, attendee, and name (if given). Covers numbers 1-1335 for the county.

Dates: 1889 - 1905

Board of Equalization Minutes

 Collection
Identifier: HJ2321.W18.COM.CLK.1895-1979
Scope and Contents These are the minutes of the Board of Equalization. The County Commission serves as the Board of Equalization determining tax relief measures in the county. The minute books are not a recording of the proceedings of the board meetings, but rather a list of the decisions affecting taxation (both abatements and increases) made by the board. It is used to document the tax abatements given by the board to the indigent, the aged, the disabled (and their widows), and veterans (and their widows)....
Dates: 1895 - 1979

Bonneville Irrigation District, Secion 36, Unknown

 Item
Identifier: KF641.CLK.ca1900
Scope and Contents From the Collection:

Volumes of Water Records and Indexes for Davis County

Dates: Unknown

Collection of Various Treasurer Administrative Documents

 Collection
Identifier: HJ9773.TRS.CLK.1989-1997
Scope and Contents

Various correspondence between the Clerk/Auditor, Treasures and property owners. This collection also includes the duties and responsbilites of the County Treasurer.

Dates: 1989 - 1997

County Clerk/Auditor's copies of various Ordinances, Contracts, & Audits

 Collection
Identifier: KF5313.COM.CLK.1980-1991.Drawer 2
Scope and Contents

This folder is a collection of some ordinance, contracts, and audits from the 1980s to the 1990s.

Dates: 1980 - 1991

County Seal

 Collection
Identifier: JC345.COM.CLK.2018
Scope and Contents

These documents memorialize the adoption by resolution of the official Davis County Seal and the provision of a seal for the County Auditor.

Dates: 2018

Additional filters:

Type
Collection 55
Archival Object 11
Unprocessed Material 10
 
Subject
history 16
water 11
water rights 11
irrigation 7
legislature 7
∨ more
property 7
Marriage records 6
certificate 6
commission 6
license 6
wedding 6
West (U.S.) -- History, Local 5
index 5
public body 5
application 4
budget 4
businesses 4
corporation 4
incorporation 4
meeting minutes -- minutes 4
oath of office 4
resolution 4
County clerks 3
acquisition 3
adjudication 3
articles of incorporation 3
auditor 3
bond -- official bond 3
cartographic records -- maps 3
construction 3
courthouse 3
deed 3
election 3
financial 3
open meeting 3
ordinance 3
regulations 3
voter 3
Adoption 2
Board of Equalization 2
Court proceedings 2
Emergency 2
Finance, Public -- Accounting 2
Marriage licenses 2
Petition, Right of 2
abstract 2
ledger 2
plat map 2
report 2
seal 2
township 2
will – testament 2
Accounts payable 1
Accounts receivable 1
Acquisition of property 1
Board of Adjustment 1
Building sites 1
COVID-19 1
Canine 1
Centennial 1
Committee 1
Coronavirus 1
County Fair 1
Election districts 1
Electric 1
Franchises (Retail trade) -- Law and legislation 1
Golf 1
Golf Course 1
Guardian and ward 1
Housing Authority 1
Land use 1
Local finance -- Accounting 1
Memorial 1
Narcotics 1
Naturalization -- United States 1
Naturalization records 1
Notaries 1
Public Health 1
Registers of births, etc. 1
Revenue 1
Special District 1
Surety and fidelity insurance -- Surety bond 1
Tax assessment 1
annex -- annexation 1
appeals 1
appraisal 1
audit 1
building plan 1
campaign 1
delinquent 1
estate 1
medical records 1
mine -- mining 1
monument 1
payroll -- compensation 1
permit 1
road 1
sale 1
survey 1
taxes 1
+ ∧ less