Skip to main content

Davis County Clerk

 Organization

Found in 146 Collections and/or Records:

Davis County Utah Power and Light Records

 Collection
Identifier: HD9685.CLK.1914-1987
Scope and Contents

This record has one folder of various documents from Utah Power & Light

Dates: 1941 - 1987

Davis County War Veterans Roll of Honor Working File Envelope, 1932-08-20 - 1936-06-28

 Item — Box F832.D3 Oversize 1, Folder: NA4470.NA9325 1932-1996 Folder 1
Identifier: NA4470.NA9325.CLK.1932-1996 Folder 1
Scope and Contents From the Collection:

Items in this collection document the history of the Davis County Memorial Courthouse, including programs from dedication ceremonies for additions to and renovations of the Courthouse. These records document the organization and reorganization of governmental entities. Information includes history, functional information, geographical boundaries, organizational files and related records.

Dates: 1932-08-20 - 1936-06-28

Davis County Water Records

 Unprocessed Material
Identifier: CLK-Series: 11800, 11919, 11811
Dates: 1880 - 1967

Davis Hospital

 Collection
Identifier: KF1225.RA1.AUD.CLK.1972-1983
Dates: 1972 - 1983

Davis Park Golf Course

 Collection
Identifier: GV974.DPG.CLK.1967
Dates: 1967-

Death Registers

 Collection
Identifier: KF485.HB1321.CLK.1898-1953
Scope and Contents

These records contain death registers for the years 1898-1953. Each entry has an assigned number, the name of the decedent, age, sex, race, color, term of residence, birthplace, marital status, occupation, last place of residence, causes of death, datae of death and name of party making the report.

Dates: 1898 - 1953

Death Registers, 1898-1905

 Item — Reel KF485.HB1321, Reel: KF485.HB1321 1898-1905
Identifier: KF485.HB1321.CLK.1898-1905
Scope and Contents

These records contain death registers for the years 1898 to 1905. Each entry has an assigned number, the name of the decedent, age, sex, race, color, term of residence, birthplace, marital status, occupation, last place of residence, causes of death, date of death and name of party making out the report.

Dates: 1898-1905

Death Registers, 1898 - 1905

 Collection — Box KF485.HB1321 Box 1
Identifier: KF485.HB1321.CLK.1898-1905
Scope and Contents From the Collection:

These records contain death registers for the years 1898-1953. Each entry has an assigned number, the name of the decedent, age, sex, race, color, term of residence, birthplace, marital status, occupation, last place of residence, causes of death, datae of death and name of party making the report.

Dates: 1898 - 1905

Declarations of Intention

 Collection
Identifier: KF4700.CLK.1907-1929
Dates: 1907 - 1929

Delinquent Income Tax Lists

 Collection
Identifier: HJ4256.HJ9323.TRS.CLK.1911-1953
Scope and Contents

These records document the payment of delinquent taxes. Information includes taxes and penalties owed and paid, and related records. These are not legal evidence of property ownership.

Dates: 1911 - 1953

Additional filters:

Subject
history 26
West (U.S.) -- History, Local 15
water 13
water rights 12
property 10