Skip to main content

Davis County Clerk

 Organization

Found in 24 Collections and/or Records:

Historical Election Districts, 1956 - 1966

 Item — Box F832.D3 Oversize Records Box 2, Folder: Historical Election Districts, Folder 1
Identifier: JS221.4343.D4.CLK.1956-1966
Scope and Contents From the Collection: Cartographic records which contain the officially designated record copy of maps created by an agency. These records document unique cartographic information about the state of Utah. They may include maps, charts, geospatial data sets, aerial photographs, globes, models, and raised relief maps. These are a graphic representation of the earth's surface drawn to scale. The Davis County Elections Cartographic Records collection includes books, microfilm, and paper files of voting precint maps,...
Dates: 1956 - 1966

Index to Marriage Records - Males, 1887 - 1888

 Item — Book KF512.A13 1887-1888, Book: 1887-1888 Male
Identifier: KF512.A13.CLK.1887-1888
Scope and Contents From the Collection: These licenses are issued after completion of a marriage license application and are filed in the office of the county clerk. "No marriage may be solemnized without a license issued by the county clerk . . . not more than 30 days prior to the date of solemnization of the marriage" (UCA 30-1-7 (1995)). The license includes names, addresses, and ages of bride and groom; date and number of license; date of marriage; title and signature of person performing the ceremony; and signatures of bride,...
Dates: 1887 - 1888

Jacob Jensen v. Davis and Weber Counties Canal Company, 1913 - 1914

 Item — Book KF226.KF5584 1913-1914, Book: 1913-1914
Identifier: KF226.KF5584.CLK.1913-1914
Scope and Contents

Bound copies of files related to the 1913 Utah Supreme Court case in which the plaintiff, Jacob Jensen, claimed that changes made to the irrigation canal by the Davis and Weber Counties Canal Company damaged his property and the orchard and crops growing on it.

Dates: 1913 - 1914

Kaysville 1847, 1995

 Item — Box G4343.D4 , Folder: G4343.D4.F832.D3.CLK.1995
Identifier: G4343.D4.F832.D3.CLK.1995
Scope and Contents

The map depicts Kaysville in 1847 with locations and drawings of various pioneer era buildings and landmarks. Some Fruit Heights and south Layton areas are included.

Dates: 1995

Microfilm of Marriage License Volumes, 1888 - 1939

 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: 1888 - 1939

Microfilm of Marriage Licenses, 1887 - 2015

 Collection
Scope and Contents

Early microfilm reels may also include the application and the marriage certificate in addition to the marriage license.

Dates: 1887 - 2015

Notice for Formation of Bonneville Irrigation District, ca. 1919

 Item — Box F832.D3 Oversize 1, Folder: KF641.TC812. Folder 1
Identifier: KF641.TC812.CLK.1919
Scope and Contents

News clippings from the Davis County Clipper for the "Notice, Order and Resolution" that a petition was filed for the formation of the Bonneville Irrigation Distirict. The clipping lists names of land owners, acres of land owned, and water allotments.

Dates: ca. 1919

Record of Marriage Certificates Book A, 1887 - 1888

 Item — Book KF512 Book A
Identifier: KF512.CLK.1887-1888.Book A
Scope and Contents

Volume A contains civil ceremony marriages.

Dates: 1887 - 1888

Record of Marriage Certificates Book B, 1887 - 1888

 Item — Book KF512 Book B
Identifier: KF512.CLK.1887-1888.Book B
Scope and Contents

Contains religious ceremony marriages.

Dates: 1887 - 1888

Register of Appropriations by the Commission, 1900 - 1904

 Item — Book HJ9773 1900-1904
Identifier: HJ9773.AUD.TRS.1900-1904
Scope and Contents

This volume is a historical record of appropriations made by the Davis County Commission.

Dates: 1900 - 1904

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