Skip to main content Skip to search results

Showing Collections: 101 - 110 of 141

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

Planning Department Minutes

 Collection
Identifier: KF5691.W18.PLN.1938-
Scope and Contents

These are the minutes of regular, special, and emergency meetings of official county committees, boards, and task forces. They may also include an official agenda.

Dates: 1938-

Private well files

 Collection
Identifier: RA591.TD405.HEA.1995-
Scope and Contents These records document the approval of the department for the construction and use of private wells, as authorized by UCA_ 26A-1-114(1) (1995). The State Health Department maintains the listing of all private wells and retains record copy of state approvals. These records include the property address, owner name, contractor's name, final inspection date, subdivision where property is located, water supply type, source, and description, whether construction approved or not, results of water...
Dates: 1995-

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-

Proclamations

 Collection — Box: F832.D3 Oversize 1
Identifier: JS342.KF70.A5.COM.1852-
Scope and Contents

Proclamations made by the County Commission.

Dates: 1852-

Property ownership plat maps

 Collection
Identifier: G4343-D4.G46.RCR.2005-
Scope and Contents

These are plat maps showing property ownership and property lines for real estate within the county. The county recorder "shall prepare and keep present-ownership maps and plats drawn to a convenient scale, which shall at all times show the record owners of each tract of land in the county, together with a description of the tract" (UCA 17-21-21 (1995)).

Dates: 2005-

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-

Filter Results

Additional filters:

Subject
history 22
property 17
water 12
financial 9
taxes 9
∨ more  
Names
Davis County Clerk 89
Davis County Auditor 14
Davis County Recorder 7
Davis County Treasurer 7
Davis County Health - Administration 4