Skip to main content

Davis County Clerk

 Organization

Found in 131 Collections and/or Records:

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

Death Registers

 Collection
Identifier: KF485.HB1321.CLK.1898-1953
Scope and Contents

These records contain death registers for the years 1898-1953. Each entry has an assingned number, the name of the decedent, age, sex, race, color, term of residence, birthplace, marital status, occupation, last place of residence, causes of death, datae of death and name of party making the report.

Dates: 1898 - 1953

Declarations of Intention

 Collection
Identifier: KF4700.CLK.1907-1929
Dates: 1907 - 1929

Delinquent Income Tax Lists

 Collection
Identifier: HJ4256.HJ9323.TRS.CLK.1911-1953
Scope and Contents

These records document the payment of delinquent taxes. Information includes taxes and penalties owed and paid, and related records. These are not legal evidence of property ownership.

Dates: 1911 - 1953

Donations

 Collection
Identifier: KB636.3.CLK.1900
Dates: 1900-

Election Results

 Collection
Identifier: JF1005.CLK.1896-
Dates: 1896 -

Elections Cartographic Records

 Collection
Identifier: JS221.G1.F7.CLK.1952-
Scope and Contents 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: 1952-current

External Audit of Davis County Financial Statements

 Collection
Identifier: KF6772.KF1357.AUD.CLK.1998
Scope and Contents

Contains copies of management letters of an external audit for Davis County in 1998.

Dates: 1998

Facts concerning application for emergency relief for Davis County

 Collection
Identifier: HV555.HV622.CLK.1932
Dates: 1932

Additional filters:

Type
Collection 101
Archival Object 20
Unprocessed Material 10
 
Subject
history 25
water 13
water rights 12
West (U.S.) -- History, Local 10
property 10