Skip to main content Skip to search results

Showing Collections: 1 - 10 of 102

Abstract of Title

 Collection
Identifier: KF678.WA1.CLK.1946-1953
Scope and Contents

The county recorder creates abstracts that contain the history of property ownership by providing a true chain of title by geographical location. They contain the date and character of instrument, book and page number where instrument was recorded, entry number of instrument, and legal description.

Dates: 1946 - 1953

Agriculture Records

 Collection
Identifier: SF103.CLK.1992-2016
Scope and Contents

3 Books

Dates: 1992 - 2016

Alien enemy registration forms

 Collection
Identifier: D769.8-A6.SHF.1940-1945
Scope and Contents This series contains alien enemy registration forms assembled by the Davis County Sheriff during World War II. The forms document individuals and families of Japanese descent living in Davis County from 1940-1945. The forms include the following types of information: household head's name and address, landlord or employer's name and address, family members' names, birth dates, birth places and registration numbers, as well as the number and types of firearms and ammunition belonging to each...
Dates: 1940 - 1945

Annexation

 Collection
Identifier: KF5315.A5.1880-
Dates: 1880 -

Annexation maps and index

 Collection
Identifier: G4343.JS344-A5.RCR.1955-
Scope and Contents

These are maps of incorporated areas annexed by municipalities. Upon the annexation of the territory a requirement is to immediately file "a transparent, reproducible plat or map" in the office of the county recorder, "together with a certified copy of the resolution or ordinance declaring the annexation" (UCA_ 10-2-415(4a)_(1995)).

Dates: 1955-

Annual Budget

 Collection
Identifier: HJ9111.AUD.1900-
Scope and Contents Budget means a plan for financial operations for a fiscal period, embodying estimates for proposed expenditures for given purposes and the means of financing the expenditures" (UCA 17-36-3 (3) (2014). "On or before the last day of each fiscal period, the governing body by resolution shall adopt the budget. A budget adopted in accordance with Subsection (1)(a) is, unless amended, in effect for the next fiscal period.. The budget officer shall certify a copy of the final budget, and of any...
Dates: 1900 -

Annual Financial Report

 Collection
Identifier: HF5667.6.AUD.1900-
Scope and Contents

These are statistical reports on the financial affairs of the entire county or a specific department. These reports usually include a statement on the value of all county owned property, and an accounting of all income and expenditures in relationship to the final budget.

Dates: 1900 -

Appraisal cards

 Collection
Identifier: HJ4165.5.ASR.1900-
Scope and Contents

These records contain the complete information on the appraisal and assessment of real property. The folders contain the taxpayer's name, property address, serial number, legal description including acreage, improvements (size, quality of building, list of taxable features of improvement and photographs of improvements), assessed valuations for land and improvements, notes regarding Board of Equalization adjustments, and factoring worksheets.

Dates: 1900-current

Articles of incorporation record books

 Collection
Identifier: KF1420.CLK.1882-1961
Scope and Contents Volumes of copies of articles of incorporation filed with the county clerk for ecclesiastical and non-profit organizations, and business, foreign and civic corporations. Includes name of the corporation, period of incorporation, and purpose for which corporation was organized; members; shares of stock issued; dissolution or final liquidation; number, name, and addresses of trustees constituting initial governing body; name and address of each incorporator; location and street address of...
Dates: 1882 - 1961

Bay area refuse disposal studies

 Collection
Identifier: RA567.HEA.1976, 1999-
Scope and Contents These records document compliance with state and federal standards to ensure proper disposal of refuse and protection of ground water. These records were kept to monitor the Bay Area Refuse Disposal facility and to ensure that ground water was adequately protected. The files contain reports completed according to the ground water monitoring schedule contained in the landfill permit. They include the sampler's name, date samples were taken, well locations, quality control and chain of custody...
Dates: 1976 - 1999

Filter Results

Additional filters:

Subject
history 19
property 13
water 11
auditor 9
cartographic records -- maps 9
∨ more  
Names
Davis County Clerk 55
Davis County Auditor 10
Davis County Treasurer 7
Davis County Recorder 4
Davis County Surveyor 3