Skip to main content

Davis County Clerk

 Organization

Found in 135 Collections and/or Records:

Pamphlets for Health Department

 Collection
Identifier: RA440.5.RA10.HEA.CLK.1958-1999
Dates: 1958 - 1999

Petition Files

 Collection
Identifier: JS342.W7.CLK.COM.1900-
Scope and Contents

These files contain the formal written petitions from county residents submitted to the county. Each petition contains a statement of purpose on proposed action as well as a name, signature, birth date, age, and address for each petitioner. Signatures must be verified to determine whether petitioners are registered voters, and to ensure no multiple signatures are counted. See Utah Code Ann. 20A-7-206.

Dates: 1900-

Petitions & Protests

 Collection
Identifier: JS342.W7.CLK.1969-1991
Scope and Contents

These records are formal petitions submitted to the legislative body proposing action. The legislative body submits the petition to legal voters in general or special election. Information may include a statement of purpose on proposed action, signatures and addresses of petitioners, designated sponsors, actions of the legislative body, and related records.

Dates: 1969 - 1991

Press Releases

 Collection
Identifier: JK554.CLK.1900-
Scope and Contents

These records, regardless of format or mode of transmission, are created for distribution to the news media or public. Records include speeches, press releases, public announcements or similar records.

Dates: 1900 -

Probate record books

 Collection
Identifier: KF765.SDC.CLK.1896-
Scope and Contents These record books detail the proceedings in estate and guardianship cases. Personal name change cases may also appear. For deceased persons the will, appraisals and inventories, and the settlements are recorded. For guardianships, the appointment of a guardian and frequently an account of some property are noted. Adoptions records give the full order of adoption, often with statements from both the natural and adoptive parents or a social service agency detailing circumstances of the...
Dates: 1896-

Railroad Rio Grande Delinquent Taxes

 Collection
Identifier: TD195.R33.HJ9323.CLK.1899
Dates: 1899

Real Property Acquisition and Sales Contracts

 Collection
Identifier: KF575.CLK.1881-
Scope and Contents These records document legal agreements, payments, etc., between the county and outside entities. They also provide a history of transactions that have transpired in the county. These records document the purchase, sale, or transfer of county-owned real estate, whether by purchase, condemnation, transfer, trade, sale, or donation. They may include any contracts related to the construction of capital projects. Information includes names and addresses of contracting parties, contract's...
Dates: 1881-

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

Records of Notaries Public

 Collection
Identifier: KF8797.CLK.1900-1996
Scope and Contents

This is an index to all notaries public in the county. After the county clerk receives "certification of notaries public from the Division of Corporations and Commercial Code," he shall "keep and maintain an indexed record" of notaries public within the county "showing the names of all persons holding notarial commissions, with the dates of issuance and expiration" (UCA 17-20-3 (1995)).

Dates: 1900 - 1996

Additional filters:

Type
Collection 102
Archival Object 23
Unprocessed Material 10
 
Subject
history 25
water 13
West (U.S.) -- History, Local 12
water rights 12
property 10