Skip to main content

Davis County Clerk

 Organization

Found in 24 Collections and/or Records:

2015 Utah Counties Fact Book, 2015

 Item — Book HA665 2015, Book: 2015
Identifier: HA665.CLK.2015
Scope and Contents

A statistical look at Utah's Counties, published by the Utah Association of Counties.

Dates: 2015

Bonneville Irrigation District, Secion 36, ca. 1919

 Item — Box F832.D3 Oversize 1, Folder: Folder 1, ca. 1900
Identifier: KF641.CLK.ca. 1919
Scope and Contents From the Collection:

Volumes of Water Records and Indexes for Davis County

Dates: ca. 1919

Bounty Record A, 1898 - 1903

 Item — Box SK336.W20 1898-1903

Davis County 2022: The Year in Photographs, 2022

 Item — Book F832.D3.TR820.5 2022, Book: 2022
Identifier: F832.D3.TR820.5.CLK.2022
Scope and Contents

This volume was created to preserve photos of Davis County Government's most memorable events of the year, with captions added for context.

Dates: 2022

Davis County 2023: The Year in Photographs, 2023

 Item — Book F832.D3.TR820.5 2023, Book: 2023
Identifier: F832.D3.TR820.5.CLK.2023
Scope and Contents

A collection of photos and captions documenting Davis County Government's memorable moments and events during the year.

Dates: 2023

Davis County 2024: The Year in Photographs, 2024

 Item — Book F832.D3.TR820.5 2024, Book: 2024
Identifier: F832.D3.TR820.5.CLK.2024
Scope and Contents

A collection of photos and captions documenting Davis County Government's memorable moments and events during the year.

Dates: 2024

Davis County History Newspaper Clippings, 1941 - 1959

 Item — Box F832.D3 Oversize 1, Folder: Davis County History Newspaper Clippings, 1941-1959
Identifier: F832.D3.PN4784.C625.CLK.1941-1959 Folder 1
Scope and Contents

Various full-size copies of newspaper pages related to Davis County government and history.

Dates: 1941 - 1959

Davis County War Veterans Roll of Honor Working File Envelope, 1932-08-20 - 1936-06-28

 Item — Box F832.D3 Oversize 1, Folder: NA4470.NA9325 1932-1996 Folder 1
Identifier: NA4470.NA9325.CLK.1932-1996 Folder 1
Scope and Contents From the Collection:

Items in this collection document the history of the Davis County Memorial Courthouse, including programs from dedication ceremonies for additions to and renovations of the Courthouse. These records document the organization and reorganization of governmental entities. Information includes history, functional information, geographical boundaries, organizational files and related records.

Dates: 1932-08-20 - 1936-06-28

Death Registers, 1898-1905

 Item
Identifier: KF485.HB1321.CLK.1898-1905
Scope and Contents

These records contain death registers for the years 1898 to 1905. Each entry has an assigned number, the name of the decedent, age, sex, race, color, term of residence, birthplace, marital status, occupation, last place of residence, causes of death, date of death and name of party making out the report.

Dates: 1898-1905

Folders of Marriage Licenses, 1887 - current

 Collection
Scope and Contents From the Collection: Records in this series pre-1947 contain copies of the marriage licenses applications and copies of the marriage licenses. Records in this series post-1947 contain marriage licenses only. Applications include the names of the individuals to be married, their residence, age, and the date of the applications. The applications also contain a form for the consent of a parent or guardian if either party to the marriage is a minor. The licenses include the names of the individuals, the date the...
Dates: 1887 - current

Filtered By

  • Type: Archival Object X

Additional filters:

Subject
history 9
West (U.S.) -- History, Local 6
Photography 4
United States -- History, Local 4
Local government 3