Agency Division Record Title Date

Similar documents
The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

Basics of County Government

Guide to the Public Records Collection of the San Diego Historical Society

$ $77.00 COUNTY FEES 1 11/12/13

County Clerk - Master List

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

Bell County, Texas. Proposed Budget

Gallia Bd. of Co. Comm., Turnpike Record, , (000819) 2. Gallia Bd. of Co. Comm., Turnpike Record, , (000817)

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

THE WILLIAM PALMER COLLECTION. Papers, (Predominantly, ) 7 linear feet

Latah County, Idaho Records,

ADMINISTRATIVE RECORDS Records Series Definition Retention DRAFT. Contains substantive information of operations, policies, procedures and planning

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

THE MUNICIPAL CALENDAR

January 1, 2018 COUNTY CLERK S FEE SCHEDULE

Warren County Court Records (MSS 135)

Union County Records Center & Archives

CHAPTER 370. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. N.J.S.2B:14-3 is amended to read as follows:

Historical Resources Division Citrus County

TABLE OF CONTENTS. Page MESSAGE FROM THE CLERK... 1 GENERAL INFORMATION ON MARION COUNTY... 2 STRUCTURE OF FLORIDA S COURT SYSTEM...

Small Claims Handbook A citizen s guide to handling small claims complaints in Kentucky

OFFICE OF THE CLERK OF COURTS

CRIMINAL COURT COSTS DISTRICT COURT (including criminal cases before magistrates) [G.S. 7A-304]

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

LID CHECKLIST - City of Port Angeles Pg-1

Paula S. O'Neil Clerk & Comptroller. Fee Schedule Revised

OFFICE OF THE PROTHONOTARY

Paula S. O'Neil Clerk & Comptroller Pasco County, Florida. Fee Schedule Effective June 1, 2009 unless specified

PUTNAM COUNTY CLERK OF COURT FEE SCHEDULE EFFECTIVE SEPTEMBER 1, 2009

Elections Collection Container List

IC Chapter 2.5. Single County Executive

Official Judicial Branch Records Retention Schedules

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Oklahoma Long-Arm Statute Okl. Stat. tit. 12, 2004

ST. JOHNS COUNTY CLERK AND COMPTROLLER HUNTER S. CONRAD, ESQ. Dedicated to Excellence Committed to Improvement Serving with Kindness

Union County Records Center & Archives

CONFERENCE COMMITTEE REPORT. MR. PRESIDENT and MR. SPEAKER: Your committee on conference on House

Civil Remedies and Procedures

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

OFFICES OF REGISTER OF WILLS AND CLERK OF THE ORPHANS COURT

UPSON COUNTY. SUPERIOR COURTS OF GEORGIA COST SCHEDULE Effective MAY, 2016

EL PASO COUNTY BAIL BOND BOARD APPLICATION FOR INDIVIDUAL BAIL BOND LICENSE INSTRUCTIONS

FEE SCHEDULE MARTIN COUNTY CLERK OF THE COURT. Child Support

SUPERIOR COURTS OF GEORGIA COST SCHEDULE EFFECTIVE August 14, 2018

Fee Description. Certifying copies in public record, per instrument $2.00

The Administrator of Estates of the Mentally Imcompetent Act

Elections Supplement Container List

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

CHECKLIST/OUTLINE OF LOCAL IMPROVEMENT DISTRICT PROCEDURES IN WASHINGTON CITIES

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

CHAPTER 5.14 PUBLIC RECORDS

Definitions of Terms Used in Small Claims Court

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an

HOUSE BILL NO By Representatives Hackworth, Winningham. Substituted for: Senate Bill No By Senator McNally

PEND OREILLE COUNTY CLERK'S FEE SCHEDULE Effective 7/24/2015. Civil

FARM LEGAL SERIES June 2015 Rights of Unsecured Creditors

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

IowaDocs 2017 Library Listing

POTTER COUNTY CLERK S PROBATE/CIVIL FEE SCHEDULE (effective September 1, 2013) Dep. Admin. Determination of Heirship

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles.

Superior Courts Common Records Retention Schedules Schedules relating to Case Records

FEE SCHEDULE MARTIN COUNTY CLERK OF THE COURT. Child Support

Legislative Approval of Proposed Constitutional Amendments ( )*

FERRY COUNTY CLERK S FEE SCHEDULE

CTAS e-li. Published on e-li ( May 03, 2018 Current Retention Schedules

Municipal Annexation, Incorporation and Other Boundary Changes

THE ALEX PILCH COLLECTION. Papers, linear feet

TEXAS ETHICS COMMISSION

$3.00 OBJECTIONS TO ACCOUNT $50.00 ESCROW FOR AUDITOR FEES (ONLY WHEN OBJECTIONS FILED) $ (SEPARATE CHECK)

First day for May special district subsequent director election proclamation. W.S (c).

LOCAL COURT RULES. 39th Judicial Circuit

CHAPTER Senate Bill No. 388

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS

AUDITOR An Inventory of Its Attorneys General s Opinions

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

A Bill Regular Session, 2009 HOUSE BILL 1353

RECORDING DEPARTMENT. R. B. "Chips" Shore Clerk of Circuit Court Manatee County

5 74 August 4, 1873 Betterment law of the Commonwealth Jan. 17, 1891 Chapter 386, Acts Ballots

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

LINCOLN COUNTY CLERK S FEE SCHEDULE EFFECTIVE JULY 24, 2015

SIMPLE SUBDIVISION APPLICATION PACKAGE

TAKING A CIVIL CASE TO GENERAL DISTRICT COURT

Statutory Requirements of the Board of County Commissioners

Arkansas Justice of the Peace Procedural Manual

HARNEY COUNTY CLERK FEE SCHEDULE Effective Date January 1, 2014

POLAND TOWN CHARTER POLAND CHARTER COMMISSION

TEXAS ETHICS COMMISSION

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Petition For Judicial Review (Re: Depts. Of: Revenue / Labor & Industries / Motor Vehicles) - these Depts. only.

CTAS e-li. Published on e-li ( July 01, 2018 Courts

BURNETT COUNTY ORDINANCE RECORDS MANAGEMENT AND RETENTION The County Board of Supervisors of the County of Burnett does ordain as follows:

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017

CHARTER OF THE COUNTY OF FRESNO

NC General Statutes - Chapter 7A Article 28 1

Hunterdon County Clerk s Office Hall of Records 71 Main Street, PO Box 2900 Flemington, New Jersey Monday - Friday 8:30am to 4:30pm

Transcription:

Archives Bingham Canyon Surveys 1900-1927 Archives County Photographs various Archives Salt Lake County Government Publications 1945-2004 Archives Scrapbooks 1987-1991 Assessor Assessment Blotters 1948-1948 Assessor Correspondence 1929-1951 Assessor Index to Real Estate and Improvements 1921-1970 Assessor Inheritance Tax Lien Record Books 1905-1969 Assessor Personal Property & Automobile Tax 1920-1960 Assessor Personal Property Tax Assessment Rolls Index Book 1951 Assessor State Tax Assessment 1931-1937 Assessor Subdivision Indexes 1915-1946 Assessor Taxpayers List of Automobiles 1926-1932 Assessor Veterans Property Tax Exemption Cards 1953-1964 Attorney Correspondence 1930-1982 Attorney Criminal Case Docket Book 1924-1925 Attorney Docket Books 1937-1969 Attorney Liquor Docket Books 1921-1935 Attorney Opinions 1896-1921 Auditor Annual Reports 1940-1980 Auditor Audit Reports 1960-1985 Auditor Board of Equalization Minutes Books 1896-1949 Auditor Correspondence 1903-1950 Auditor Deed Records Books 1896-1904 Auditor General Detail Ledger 1957 Auditor News Clippings 1975-1978 Auditor Salary Appointment Cards 1957-1967 Auditor Sale of Deeds Record Books 1918-1919 Auditor Tax Sale Certificates 1891-1938 Auditor Tax Sale Records - Deeds Issued 1898-1914 Auditor Widows Pension Fund 1927-1932 Capitol Theatre Capitol Theatre Historical Records 1970-1980 Capitol Theatre Winter Olympic Records 2002 Center for the Arts Centennial Committee (Photographs) 1995-1996 Clerk Abstractors' Bonds 1898-1935 Clerk Activity Reports 1869-1911

Clerk Administrative Records 1873-1953 Clerk Agreements 1891-2000 Clerk Article of Incorporation 1869-1961 Clerk Articles of Incorporation Index 1869-1961 Clerk Articles of Incorporation Record Books 1870-1952 Clerk Bills of Sale and Estray Notices 1897-1923 Clerk Bonds 1892-1917 Clerk Bounty Record Book 1912-1927 Clerk Building Specifications 1909 Clerk Burial Records 1911-1928 Clerk Business Affidavits 1919-1963 Clerk Cigarette Sale Bonds 1925-1929 Clerk City and Town Incorporation Records 1893-1949 Clerk Claims (Contracts) 1891-1922 Clerk Correspondence 1870-2000 Clerk Death Register 1897-1905 Clerk Death Register Index 1898-1905 Clerk Deed Files 1872-1923 Clerk Deeds & Easements 1941-1995 Clerk Defense Bond Fund 1942 Clerk Dependent Mother Payrolls 1924-1926 Clerk Dog Tag Record Book 1940-1952 Clerk Election Records 1900-1956 Clerk Financial Journals 1873-1874 Clerk Franchise Records #2271 1890-1922 Clerk General & Limited Partnerships 1901-1977 Clerk General Ledgers 1859-1883 Clerk General Limited Partnership 1922-1981 Clerk Incorporation Case Files 1869-1896 Clerk Incorporation File Index 1869-1961 Clerk Incorporations 1970-1978 Clerk Indexes 1919-1968 Clerk Individual Tax Sales Indexes 1900-1905 Clerk Inheritance Tax Liens Register 1924-1938 Clerk Juvenile Court, Third District Administrative Records 1933 Clerk Letter books 1872-1953 Clerk License Book 1945-1952

Clerk Liens and Leases Records Index Book 1874-1897 Clerk Liens, Leases, Powers of Attorney Index Books 1888 Clerk Merchant Licenses 1882-1906 Clerk Newspaper Clippings 1918 Clerk Notaries Public Oaths 1904-1919 Clerk Notaries Public Register 1930-1981 Clerk Oath of Offices (Oaths against Bigamy & Polygamy) 1887-1895 Clerk Oaths of Office 1960-1982 Clerk Oaths of Office Registers 1905-1919 Clerk Official Bonds 1992 Clerk Optometry Board Certificates 1907-1919 Clerk Ordinances 1931-1999 Clerk Ordinances and Updates 1992-2000 Clerk Pauper Record Book 1891-1892 Clerk Public Records Register Daily Abstract 1935 Clerk Record Books Index 1895-1939 Clerk Resolutions 1954-1998 Clerk School Bond Election Issues 1916-1921 Clerk Scrapbook 1973 Clerk Stock Certificates 1904-1920 Clerk Tax Sales Indexes 1895-1899 Clerk Welfare Record Book 1897 Collector Certificates of Sale of Real Estate for Taxes 1890-1894 Collector Corrected Assessment Rolls 1859-1879 Collector Property Tax Collection Register 1875-1879 er Shimizu er Stewart er Watson Administrative Files 1962-1988 Administrative Files 1980-1992 Administrative Files 1987-1988 Administrative Records 1939-1982 er Barker Administrative Records 1981-1990 er Bradley Administrative Records 1990 er Creer Administrative Records 1965-1966 er Dunn Administrative Records 1969-1981 er Administrative Records 1967-1969

Hanson er Horiuchi er Hutchinson er Overson er Callaghan Administrative Records 1991-1993 Administrative Records 1977-1979 Administrative Records 1994-2000 Alphabetical Dept / Div. Files 1991-2000 Bid & Proposals 1948-1950 Board of Canvasser's General Election Registers 1898-1910 Board of Equalization Minute Books 1891-1901 Brighton Drainage District Data 1918-1932 Minutes (Handwritten Notes) 1901-1911 er Jensen er Shurtleff er Correspondence 1966-1967 ers Correspondence 1999-2000 Correspondence 1892-1974 er Brady Correspondence 1962 Correspondence, misc. 1947-1950 Departmental Administrative Records 1966-1977 Election Scrapbook 1877-1890 er Bradley er Overson Executive Correspondence 1991-1994 Executive Correspondence 1996-2000 Franchise Record Book 1887 Indigent Case Records Book 1887-1901 Officials Oaths of Office 1946-1955 Old Age Pensions 1929-1937 Ordinance Book 1896-1934 Ordinances 1986-2000 Pauper Contingent Funds 1914-1920 Petitions 1860-1910 Proceedings 1898-1918 Proclamations 1989-2001 Proof of Publication Notices 1901-1915 Property Tax Exemption Applications 1947-1977 Publications 1952-1974

Quit Claim Deeds 1906-1922 Reports and Appointments 1899-1919 Resolutions 1901-1917 Resolutions 1949-1980 Right of Way and Franchise Register 1896-1909 Sales of Real Estate and Redemptions Account Book 1904-1905 er Barker Scrap Books and News Clippings 1975-1987 Scrapbooks 1967-1993 er Callaghan er Callaghan Signature Files Correspondence 1995-2000 Various Reports 1987-2000 Weed Eradication Certificates 1930-1931 Contracts Contracts 1894-1897 Coroner Record Book 1858-1880 Council Councilman Wilkinson Correspondence 2000-2002 County 1st Salt Lake County Ledger 1852-1856 County General Ledger 1883-1889 County Receipts 1901-1902 County Salt Lake County Ledger 1894-1895 County State Blotter 1905-1910 County Court Before Statehood Land Sales 1894-1896 County Court Public Utility Assessment Notifications 1893 County Court School Lands Lease Applications 1892-1894 County Infirmary Infirmary Files 1897-1919 County Jail Prisoner Account Book 1886-1888 District Attorney Docket Books 1959-1961 Hansen Planetarium Hansen Planetarium Hansen Planetarium Hansen Planetarium Administrative & Event Records 1990-1996 Administrative Correspondence / Records 1980 Correspondence 1965-1987 Public Relations and Development 1972-1990 Health Vital Statistics Contagious Disease Indexes 1910-1934 Health Vital Statistics Contagious Disease Registers 1900-1927 Health Health, Welfare and Charity Department Correspondence 1933-1951 Health Vital Statistics Meningitis Record Book 1929-1933 Health Vital Statistics Minor Contagion Records 1939-1949

Health Administration Minutes 1996-1999 Health Vital Statistics Misc. Index 1919 Health Misc. Publications 1890-1973 Health Administration Olympic Files 1998-2002 Health Rheumatic Fever 1950-1960 Health Board of Health Slaughterhouse Permits 1915-1916 Health Vital Statistics Vital Statistics Reports 1893-1933 Justice Courts Case Files 1884-1888 1st Precinct Blotter 1881 1st Precinct Calendar 1892 1st Precinct Case Files 1892 4th Precinct Case Files 1871-1874 1st Precinct Civil and Criminal Docket 1891-1900 10th Precinct Civil and Criminal Docket Book nd 1st Precinct Civil Case Docket Book 1892-1904 2nd Precinct Civil Case Docket Book 1874-1910 4th Precinct Civil Case Docket Book 1891-1903 5th Precinct Civil Case Docket Book 1879-1902 City Precinct Civil Case Docket Book 1888-1903 1st Precinct Civil Case Docket Book Index 1882-1891 4th Precinct Court Cases 1874-1874 4th Precinct Criminal & Civil Case Docket Book 1896-1901 3rd Precinct Criminal Case Docket Book 1911-1930 5th Precinct Criminal Case Docket Book 1886-1890 City Precinct Criminal Case Docket Book 1874-1877 North Jordan Precinct Criminal Case Minute Book 1895 1st Precinct Criminal Docket 1885-1887 City Precinct Criminal Docket 1883-1888

5th Precinct Criminal Docket Books 1875-1902 1st Precinct Docket Book Index nd Docket Books 1921-1956 7th Precinct Docket Books 1939-1946 City Precinct Docket Books 1888-1915 Millcreek Precinct Docket Books nd Inquest Register 1898-1902 6th Precinct Judge Williams' Case Files nd 10th Precinct Register of Actions 1911 1st Precinct W. W. Gee,, Case Index 1897 Library Library Administrative Records 1939 Library Library Board Minutes 1947-1951;1982-1990 Parks & Recreation Scrapbooks 1955-1982 Parks and Recreation Planning & Development Miscellaneous Photographs 1959-1960 Ordinances 1952-1985 Probate Court Calendar 1894 Probate Court Civil & Criminal Case Files 1852-1887 Probate Court Civil & Criminal Case Files (Territorial) 1852-1887 Probate Court Civil & Criminal Case Minute Books nd Probate Court Civil and Criminal Docket Books 1852-1887 Probate Court Civil Criminal Case Min. Books 1852-1887 Probate Court Civil Criminal Docket Books 1852-1887 Probate Court Debtor/Creditor Judgment Book 1872-1874 Probate Court Declaration of Intent of Certificate 1858-1872 Probate Court Declarations of Intention & Citizenship Record Book 1858-1869 Probate Court Fee Ledger 1895-1896 Probate Court Inheritance Tax & Lien Records 1905-1948 Probate Court Loyalty Oaths 1887-1888 Probate Court Marriage Certificate Record Book 1887-1889

Probate Court Probate Court 1871-1894 Probate Court Record Books 1874-1894 Recorder Certificate of Tax Sale 1876-1949 Recorder Chattel Mortgage 1905-1944 Recorder City Surveys, Transfers, and Mortgages 1860-1867 Recorder Correspondence 1896-1950 Recorder Homestead Certificate 1882 Recorder Index to Chattel Mortgage Books 1902-1941 Recorder Water Claims Index; 2 Volumes 1880-1895 Salt Lake County Salt Lake County Bonds 1891-1896 Salt Palace Events Files 1969-1984 School District Superintendent Account Book 1891-1896 School District District 12 Board of Trustees Minute Book 1880-1890 School District District 14 Board of Trustees Minute Book 1875-1889 School District District 51 (Bishop Ward 21) Board of Trustees Minute Book 1877-1889 School District 66th District Minute Record Book 1892 Sheriff Automobile Accident Report Book 1926 Sheriff Certificates of Sale & Sheriff's Deeds Register 1909 Sheriff County Jail Prisoners Register 1907-1914 Sheriff Crime Reports Book 1898-1899 Sheriff Criminal Docket Indexes 1895-1942 Sheriff List of Licenses Collected by Sheriff 1916-1918 Sheriff Marshal's Receipt Book 1892-1893 Sheriff Processes Served Registers 1926-1965 Sheriff Purchase & Check Register Book 1912 Sheriff Receipts Reports Sheriff Contingency Fund 1900-1922 Sheriff Reports 1899-1900 Sheriff Sheriff's Criminal Activity Records 1904-1935 Sheriff Subpoena Registers 1926-1955 Sheriff Summons & Subpoena Registers 1895 Sheriff Witness and Jury Records 1896-1904 Surveyor Additions and Subdivisions 1904 Surveyor Road Project Minute Book & Index to Minute Book Treasurer Accounts Receivable 1914 1852-1916 Treasurer Apportionment Account Book 1923-1952 Treasurer Correspondence 1913-1968

Treasurer Delinquent Drainage District Taxes 1954-1972 Treasurer Delinquent Tax book 1878-1882 Treasurer Treasurer Delinquent Tax List of not Sold Because of Prior Preliminary Sales Delinquent Tax Lists (Published in Newspapers) 1954-1976 1910-1957 Treasurer Delinquent Taxes 1878-1882 Treasurer Delinquent Taxes Account Books 1891-1897 Treasurer Delinquent Taxes Installment Ledgers 1935 Treasurer General Ledgers 1872-1872 Treasurer Letter Books 1914-1917 Treasurer Property Sold & Reported Index nd Treasurer Record of Partial Payment on Delinquent Taxes 1937 Treasurer Record of Tax Sales 1902-1904 Treasurer Report of Tax Collection 1906-1926 Treasurer Sales Tax Redemptions - Granite School District #1915 1920-1925 Treasurer Tax Deeds 1920-1923 Treasurer Tax Payment Certificates 1898-1901 Treasurer Tax Receipt Reports 1921-1923 Treasurer Tax Sale Rec. Sewage & Drainage 1963-1967 Treasurer Tax Sales 1936-1967 Treasurer Tax Sales - Privilege 1965-1976 Treasurer Tax Sales Record Books 1890-1940 Treasurer Trust Deed Record Indexes 1892-1983 Treasurer Weed Tax Account Book 1921 Water Department Herriman Canal Contract Vouchers & Credit Account 1912 Water Department Water Rates Assessment Roll 1906-1910 Welfare Charity Fund Annual Report 1932 Welfare Correspondence 1916 Welfare Board Board Minutes 1933-1946 Wheeler Farm Wheeler Farm History 1977-1981