Skip to main content Skip to search results

Showing Collections: 131 - 140 of 141

Voter registration forms

 Collection
Identifier: JF1113.W10.CLK.Undated
Scope and Contents These are forms submitted by persons applying to be a registered voter in the State of Utah, as required by Utah Code. They include the voter's name, address, birthdate, birthplace, last former address previously registered, political party(optional), signature and sworn statement of the person completing the form, and the date. "The county clerk shall retain a copy in a permanent countywide file, which may be electronic or some other organized system. These are four-part printed voter...
Dates: Undated

Wasatch Front Regional Council

 Collection
Identifier: HT391.CLK.1970-1990
Scope and Contents

Various documents regarding the Wasatch Front Regional Council.

Dates: 1970 - 1990

Water Claims Abstracts

 Collection
Identifier: KF641.W31.CLK.1888
Scope and Contents

Undated book of water claims from Davis County water commissioners, who issued primary and secondary water rights certificates in accordance with priority of rights. Includes water source )creek, river, stream), water certificate number, name, whether a primary or secondary right amount of water right (in acres), purpose, ditch or section to be used, season water needed, and legal description of land where water is to be used.

Dates: 1888 - 1888

Water Claims Tabulations

 Collection
Identifier: KF641.W9.CLK.1900-2010
Scope and Contents Undated book of water claims on the Weber River. Includes claim number, claimant's name and address, nature of uses, cubic feet per second water flow, source of supply,loction of water diverted, diverting works, date work began channel as originally constructed and date completed, date and time water first used, flow cubic feet per second, place and manner where water first used and changes, number and history to current year of acres irrigated and their locations, soil character, and crops...
Dates: 1900 - 2010

Water Commission Minutes

 Collection
Identifier: KF641.W18.CLK.1889-1896
Scope and Contents

Minutes of the Davis County water commissioners in their jurisdiction over private wter rights. Include date,meeting location, members present and absent, and meeting proceedings.

Dates: 1889 - 1896

Water Records and Indexes

 Collection
Identifier: KF641.CLK.1860-1951
Scope and Contents

Volumes of Water Records and Indexes for Davis County

Dates: 1860 - 1975

Water Rights Certificate Books

 Collection
Identifier: KF646.W16.CLK.1880-1894
Scope and Contents

Three books of stubs for water rights certificates issued by the county water commissioners for primary and secondary water rights, include certificate number, application number, name, creek name, ditch, lot,period water rights for, land description, type of water right, date adjudicated, and signatures.

Dates: 1880 - 1894

Will Records

 Collection
Identifier: KF755.CLK.1877-1968
Scope and Contents

These volumes contain copies of wills, a legal instrument which divides a person's possessions and assets among his/her beneficiaries. Wills are administered by probate courts if the need arises and give information concerning the executor of the estate, as well as the signatures of witnesses and attorneys involved. A will may be divided into several sections and cover a variety of topics that concern the estate.

Dates: 1877 - 1968

Workers compensation claim records

 Collection
Identifier: HD7103.6.HRE.1980-
Scope and Contents

These files may contain forms, correspondence and related medical and investigatory records relating to on-the-job injuries, whether or not a claim for compensation was made.

Dates: 1980-

Year end payroll ledgers

 Collection
Identifier: HF5681.W3.HRE.AUD.1972-
Scope and Contents

These annual ledgers list payroll amounts at the end of the calendar year. Ledgers list employee's name, department, ID number, gross pay, net pay, all payroll deductions and benefits by pay period for the year. They are created from information obtained from payroll registers.

Dates: 1972-

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