Skip to main content Skip to search results

Showing Collections: 21 - 30 of 77

Davis County Emergency Managment History Records

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

Davis County Fire Station #16 Building Plans

 Collection
Identifier: TH4021.TH9158.FAC.1963
Scope and Contents The architectural building plans labeled as “DC Fire Station #16” were created by Alv G. Youngberg & Associates. According to an article in the Davis County Clipper newspaper, dated Sept. 27, 1963, the three-bay, 5500 square-foot station was designed with room for office facilities and stalls for two pumper trucks, one tank truck, and the South Davis ambulance. Bids for the building were opened by the Davis County Commissioners on Aug. 28, 1963. Whitesides Construction Co., of Layton,...
Dates: 1963 - 1963

Davis County Infrastructure Plans

 Collection
Identifier: TA4021.FAC.1919-2010
Dates: 1919 - 2010

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

Felony criminal case files

 Collection
Identifier: KF220.ATY.
Scope and Contents

These case files document felony cases filed and prosecuted in district court. They contain the case number, defendant's name, charge, indictment and arraignment dates, plea, bond amount, trial date, verdict, and sentence. May also contain police records, offense reports, witness lists, subpoenas, FBI reports, photographs, and attorneys' notes. This information is largely duplicated in case files and could be weeded after the case is closed and all appeals heard.

Dates: 1960-

Field books

 Collection
Identifier: TA590.SVR.
Scope and Contents

These books contain the original survey notes and measurements by surveyors. They are used to create maps and diagrams for specific projects and to update reference sheets. They include township, section, range, survey measurements, elevations, and grade with some sketches of area and notes regarding the project.

Dates: Undated

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

General Ledgers

 Collection
Identifier: HF5680.AUD.1885-
Dates: 1885 -

Incorporation oaths of office

 Collection
Identifier: KF1423.W19.CLK.1880-1983
Scope and Contents These are oaths of office for officers of companies incorporated to due business in Davis County. While most County Clerks filed the oaths of office with the incorporation case files, the Davis County Clerk filed the records separately. The oaths of office were signed by the corporation officers as a promise to abide by the laws of the land and the Articles of Incorporation of the company they represented. Case files, of which the oaths of office are a part, are created during the length of...
Dates: 1880 - 1983

Filter Results

Additional filters:

Subject
history 18
property 13
financial 10
auditor 9
cartographic records -- maps 9
∨ more
water 9
plat map 7
taxes 7
budget 6
water rights 6
Accounts receivable 5
commission 5
irrigation 5
ledger 5
legislature 5
meeting minutes -- minutes 5
open meeting 5
Tax assessment 4
West (U.S.) -- History, Local 4
building plan 4
certificate 4
construction 4
deed 4
public body 4
sewage 4
Accounts payable 3
Court proceedings 3
Land use 3
Marriage records 3
application 3
bond -- official bond 3
businesses 3
monument 3
oath of office 3
ordinance 3
personnel -- employee 3
regulations 3
report 3
resolution 3
survey 3
wedding 3
Acquisition of property 2
Board of Equalization 2
Building layout 2
Building sites 2
Public Health 2
Public health 2
abstract 2
adjudication 2
articles of incorporation 2
assessment 2
corporation 2
courthouse 2
election 2
incorporation 2
license 2
permit 2
road 2
township 2
voter 2
wastewater disposal 2
wells 2
will – testament 2
zoning 2
Adoption 1
Bay Area 1
Billboards 1
Bonds 1
COVID-19 1
Coronavirus 1
County attorneys 1
Crime 1
Election districts 1
Electric lines 1
Emergency 1
Employees -- Resignation 1
Environmental protection 1
Finance, Public -- Accounting 1
Fire departments 1
Fire stations 1
Franchises (Retail trade) -- Law and legislation 1
Guardian and ward 1
Local finance -- Accounting 1
Marriage licenses 1
Memorial 1
Naturalization -- United States 1
Naturalization records 1
Office signs 1
Petition, Right of 1
Registers of births, etc. 1
Revenue 1
Septic tanks 1
Signs and signboards 1
Surety and fidelity insurance -- Surety bond 1
Telephone lines 1
United States -- History, Local 1
Workers' compensation claims 1
World War, 1939-1945 1
acquisition 1
annex -- annexation 1
+ ∧ less
 
Names
Davis County Clerk 31
Davis County Auditor 9
Davis County Treasurer 7
Davis County Recorder 4
Davis County Surveyor 3