Skip to main content

Davis County Clerk

 Organization

Found in 118 Collections and/or Records:

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

Naturalization records

 Collection
Identifier: KF4706.A45.CLK.1896-1938
Scope and Contents

Certificate of citizenship record books, showing limited information on the individual and his renunciation of allegiance to any other country; declaration of intention record books giving information on an individual intending later to apply for citizenship; naturalization record books including more detailed information on the individual's petition for and receipt of citizenship; and loose papers of correspondence, lists of citizenship granted, and petition facts.

Dates: 1896 - 1938

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

Oaths of Office

 Collection
Identifier: JS411.CLK.1860 -
Scope and Contents

These records support the agency's function to certify the administration and filing of oaths of county officials (Utah Code 17-20-4(2015)). Records document that oaths are given in accordance with the Utah State Constitution (Article IV, Sec. 10) and properly filed with the agency. Information includes county official's name and office as well as the date the oath was administered and filed.

Dates: 1900 - current

Official bonds

 Collection
Identifier: KF1225.CLK.1876-1937
Scope and Contents

These are the official bonds for various offices in Davis County starting with Book A for 1876. "All official bonds shall be recorded in the office of the county recorder and then filed and kept in the office of he county clerk. The official bond of the county clerk after being recorded shall be filed and kept in the office of the county treasurer" (UCA 17-16-11 (1995)).

Dates: 1876 - 1937

Ordinances

 Collection
Identifier: KF5313.COM.CLK.1896 -
Scope and content These records document the legislative action of the county commissioners. The county commission may "pass all ordinances and rules and make all regulations, not repugnant to law, necessary for carrying into effort or discharging the powers and duties" of their office (UCA 17-5-263 (1995)). The county clerk is required "to authenticate with his signature and the seal of the county clerk all ordinances or laws passed by the board and record the same at length in the ordinance book" (UCA...
Dates: 1896 -

Pamphlets for Health Department

 Collection
Identifier: BF640.RM702.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

Additional filters:

Type
Collection 89
Archival Object 19
Unprocessed Material 10
 
Subject
history 24
water 13
water rights 12
property 10
West (U.S.) -- History, Local 9