Skip to main content

Davis County Clerk

 Organization

Found in 137 Collections and/or Records:

Incorporation oaths of office

 Collection
Identifier: KF1423.W19.CLK.1880-1983
Scope and Contents These are oaths of office for officers of companies incorporated to due business in Davis County. While most County Clerks filed the oaths of office with the incorporation case files, the Davis County Clerk filed the records separately. The oaths of office were signed by the corporation officers as a promise to abide by the laws of the land and the Articles of Incorporation of the company they represented. Case files, of which the oaths of office are a part, are created during the length of...
Dates: 1880 - 1983

Index - Blind Persons Exemptions

 Collection
Identifier: HV1570.5.CLK.1950-1958
Dates: 1950 - 1958

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

Irrigation Lands Book

 Collection
Identifier: KF641.KF1686.CLK.1900
Scope and Contents

Book of persons receiving water rights from the Weber River in Davis County, includes plat number, owner's name, channel name, and acreage per crop (march, native hay or pasture, cultivated land,orchard, garden, and totals).

Dates: 1900 - 1900

Irrigation Records

 Collection
Identifier: KF641.TC812.CLK.1856-1933
Dates: 1929 - 1936

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

Justice Complex Records

 Collection
Identifier: KF9733.SHF.CLK.1980-
Dates: 1980-

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

Land Adjudication Records

 Collection
Identifier: KF685.J8.CLK.1889
Scope and Contents

Undated adjudication of land books within Davis county. The first book contains plat maps for Bountiful, Farmington, and Kaysville townsites showing section, block and lot numbers, adjudication number, and owner's name. The second book is an index with adjudication number, owner's name, townsite entry, lot or lot portion, block number, plat, and legal description.

Dates: 1889 - 1889

Local Government Entity Registry

 Collection
Identifier: KF195.L62.CLK.2019
Scope and Contents

Pursuant to the requirements of Utah Code 67-1a-15(4) this report thas been prepared for Davis County, a political subdivision of the State of Utah, and provided to the Chair of the Davis County Commission to assist in the reporting/registry requirements of the above mentioned statue.

Dates: 2019

Additional filters:

Type
Collection 103
Archival Object 24
Unprocessed Material 10
 
Subject
history 26
water 13
West (U.S.) -- History, Local 12
water rights 12
property 10