Skip to main content Skip to search results

Showing Collections: 61 - 70 of 77

Tax assessment rolls index

 Collection
Identifier: HJ4165.5.W20.TRS.1911-1937
Scope and Contents

This index is a listing of all property owners in the county. "Upon receipt of the assessment roll, the county treasurer shall index the names of all property owners shown by the assessment roll" (UCA 59-2-1317(1) (1995)). The index includes the property owner's name and reference number where listed in the tax roll.

Dates: 1911 - 1937

Tax Deeds

 Collection
Identifier: KF685-T2.AUD.1896-
Scope and Contents

These deeds are issued by the county auditor conveying property to purchasers of real property sold for delinquent taxes on property that has been struck to the county. "The county auditor may, in the name of the county, execute deeds conveying in fee simple all property sold at public sale to the purchaser and to attest this with the auditor's seal.

Dates: 1896 -

Tax redemption certificates and state assessed properties

 Collection
Identifier: KF685-T2.KF827.W16.TRS.1938-
Scope and Contents

Certificates issued for money received in payment of delinquent real property taxes.

Dates: 1938-

Terminated personnel files

 Collection
Identifier: HF5549.5-R54.HRE.1953-
Scope and Contents

These records capture the employment history documents the application, hiring, cumulative salary, and employment of personnel whose employment was terminated with Davis County. Record may include those necessary to calculate benefits, and can include employee details, department and position information, earnings, deductions, and other records. Final actions taken as a result of disciplinary action may also be included in this series.

Dates: 1953-

Township plat maps

 Collection
Identifier: G4343-D4.SVR.-
Scope and Contents

These township plat maps are used to identify specific locations. They include township, section, range, elevation, monument, coordinates, section corners, surveyor's signature and date. In some counties they are recorded with the county recorder and therefore also include date recorded, seal, and recorder's signature.

Dates: Undated

Underground storage facility case files

 Collection
Identifier: RA565.TP756.5.HEA.1990-
Scope and Contents These records document the operations of all underground storage tanks in Davis County. They are used to document inspections, the permit application process, leak detection investigations, closures, ground and vapor monitoring, inventory control, and tank tightness. The case files include the manual tank gauging form (MTG), leak detection inspection checklist, leak detection for piping form, inventory control and tank tightness testing form, interstitial monitoring form, vapor monitoring...
Dates: 1990-

Utilities and communication records

 Collection
Identifier: G4343-D4.N39.SVR.1979-1981
Scope and Contents

These geospatial records contain information pertaining to the utilities found in Utah counties and municipalities. These may include telephone infrastructure, electricity transmission lines, storm sewer pipes, and septic tanks. These records have historical value based on their importance for documenting legal status, rights and obligations of individuals, groups, organizations, and governmental bodies despite the passage of time.

Dates: 1979 - 1981

Voter registration forms

 Collection
Identifier: JF1113.W10.CLK.-
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

Warrant registers

 Collection
Identifier: HF5681-A27.TRS.1905-1936
Scope and Contents

These registers are numerical listings of check numbers of all checks issued by county. They include vendor number, name, date of payment, invoice number, and/or purchase number, account debit, description of expenditure, and amount.

Dates: 1905 - 1936

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

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