Showing Collections: 11 - 20 of 77
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
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
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
Collection
Identifier: KF1418.W3.CED.2019-
Collection
Identifier: JS342.W18.COM.CLK.1852-
Scope and Contents
These minute books record the actions of the county commission, the governing body of the county. The commission (known during the territorial period as the county court) was authorized to manage all county business and property. This includes budgeting, equipment purchasing and auditing; use of county lands; districting for schools, roads, voting, drainage, etc.; taxing, specifically acting as an ex-officio board of equalization; business licensing; arranging for the construction of roads,...
Dates:
1852 - current
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
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-
Collection
Identifier: HJ9773.AUD.TRS.1897-1976
Scope and Contents
This collection of general accounting records includes journals, ledgers, fee books, registers, receipts, and balance books.
Dates:
1897 - 1976
Collection
Identifier: TR810.G4343.D3.CED.1942
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.
Dates:
1942 - 1942
Collection
Identifier: TH4021.FAC.1919-2010
Scope and Contents
Davis County Public Building Plans. This collection includes as-built construction plans and specifications which are final plans and specifications for approved and constructed buildings, facilities, monuments, roads, and bridges. Plans document construction of new buildings or facilities as well as renovation of owned buildings and rented buildings.
Dates:
1919 - 2010