Skip to main content Skip to search results

Showing Collections: 1 - 10 of 31

Abstract of Title

 Collection
Identifier: KF678.WA1.DON.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

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

Birth register

 Collection
Identifier: KF485.HB901.CLK.1989-1905
Scope and Contents

The record gives number, report number, sex, color, race [ethnic], date of birth, place of birth, father's name, mother's name, residence, attendee, and name (if given). Covers numbers 1-1335 for the county.

Dates: 1889 - 1905

Board of Equalization Minutes

 Collection
Identifier: HJ2321.W18.COM.CLK.1895-1979
Scope and Contents These are the minutes of the Board of Equalization. The County Commission serves as the Board of Equalization determining tax relief measures in the county. The minute books are not a recording of the proceedings of the board meetings, but rather a list of the decisions affecting taxation (both abatements and increases) made by the board. It is used to document the tax abatements given by the board to the indigent, the aged, the disabled (and their widows), and veterans (and their widows)....
Dates: 1895 - 1979

County Seal

 Collection
Identifier: JC345.COM.CLK.2018
Scope and Contents

These documents memorialize the adoption by resolution of the official Davis County Seal and the provision of a seal for the County Auditor.

Dates: 2018

Daily court action records

 Collection
Identifier: KF8863.SDC.1984-
Scope and Contents

These are records filed with the district court. They document daily actions are filmed solely for security reasons.

Dates: 1984-

Davis County Emergency Managment History Records

 File
Identifier: HV626.K3574.HEA.COM.CLK-2020
Dates: 2020-

Davis County Memorial Courthouse History

 Collection
Identifier: NA4470.F832.D3.CLK.COM.FAC.1936-
Dates: 1936-

Elections Cartographic Records

 Collection
Identifier: JS221.G1.F7.CLK.1952-
Scope and Contents Cartographic records which contain the officially designated record copy of maps created by an agency. These records document unique cartographic information about the state of Utah. They may include maps, charts, geospatial data sets, aerial photographs, globes, models, and raised relief maps. These are a graphic representation of the earth's surface drawn to scale. The Davis County Elections Cartographic Records collection includes books, microfilm, and paper files of voting precint maps,...
Dates: 1952-current

Franchise book

 Collection
Identifier: KF1420.CLK.1896-1958
Scope and Contents

This is a record of franchises which were granted to various electric power, railroads, and phone corporations in Davis County.

Dates: 1896 - 1958