Skip to main content Skip to search results

Showing Collections: 41 - 50 of 77

Marriage Licenses

 Collection
Identifier: KF512.CLK.1887-
Scope and Contents Records in this series pre-1947 contain copies of the marriage licenses applications and copies of the marriage licenses. Records in this series post-1947 contain marriage licenses only. Applications include the names of the individuals to be married, their residence, age, and the date of the applications. The applications also contain a form for the consent of a parent or guardian if either party to the marriage is a minor. The licenses include the names of the individuals, the date the...
Dates: 1887 - current

Mining records and indexes

 Collection
Identifier: KF8863.RCR.
Scope and Contents

These are legal instruments recorded by the county recorder concerning mining. They include the following: Notices of locations, Mining deed records, Mining claims records, Proof of labor records, Mining mortgages, Mining abstract records, Mining transfers and relocations. In some counties mining records are compiled separately, while in others they are part of the "Official records."

Dates: Undated

Minutes indexes

 Collection
Identifier: JS342.W18.W20.COM.1931-
Scope and Contents

These handwritten volumes index volumes H through S of the minutes of the Davis County Commission. Columns record the type of proceedings or the name(s) of interested parties, the date, and the book and page(s) in the minutes in which the proceedings are entered. The existence of any indexes to minutes before volume H is unknown. The Davis County Clerk, as the secretary for the Davis County Commission, may hold other index volumes.

Dates: 1931-

Naturalization records

 Collection
Identifier: KF4706-A45.CLK.1896-1938
Scope and Contents

Certificate of citizenship record books, showing limited information on the individual and his renunciation of allegiance to any other country; declaration of intention record books giving information on an individual intending later to apply for citizenship; naturalization record books including more detailed information on the individual's petition for and receipt of citizenship; and loose papers of correspondence, lists of citizenship granted, and petition facts.

Dates: 1896 - 1938

Oaths of Office

 Collection
Identifier: JS411.CLK.1860 -
Scope and Contents

These records support the agency's function to certify the administration and filing of oaths of county officials (Utah Code 17-20-4(2015)). Records document that oaths are given in accordance with the Utah State Constitution (Article IV, Sec. 10) and properly filed with the agency. Information includes county official's name and office as well as the date the oath was administered and filed.

Dates: 1900 - current

Official bonds

 Collection
Identifier: KF1225.CLK.1876-1937
Scope and Contents

These are the official bonds for various offices in Davis County starting with Book A for 1876. "All official bonds shall be recorded in the office of the county recorder and then filed and kept in the office of he county clerk. The official bond of the county clerk after being recorded shall be filed and kept in the office of the county treasurer" (UCA 17-16-11 (1995)).

Dates: 1876 - 1937

Official Records (Daily Recorder)

 Collection
Identifier: K754.RCR.1949-
Dates: 1949 -

Ordinances

 Collection
Identifier: KF5313.COM.CLK.1896 -
Scope and content These records document the legislative action of the county commissioners. The county commission may "pass all ordinances and rules and make all regulations, not repugnant to law, necessary for carrying into effort or discharging the powers and duties" of their office (UCA 17-5-263 (1995)). The county clerk is required "to authenticate with his signature and the seal of the county clerk all ordinances or laws passed by the board and record the same at length in the ordinance book" (UCA...
Dates: 1896 -

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-

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-

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