Skip to main content

Box 1

 Container

Contains 38 Results:

Marriage Licenses (Original), 1872-1968

 File — Box: 1
Scope and Contents

Arrangement: Numerical by recording number

These records are part Ancestry project. Digit images should be available on their website.

Original licenses filed with the clerk.

Dates: 1872-1968

Series X: Military Discharge Records, 1951 ‑ 1960

 File — Box: 1, Volume: 1
Scope and Contents From the Series:

Arrangement: Chronological by date of recording

Photostatic copies of military discharges filed in Uinta County. Information includes branch of service, period of enlistment, military training, and combat experience. Volume 4 is indexed.

Dates: 1951 ‑ 1960

Constitutional Convention, 1889-1890

 File — Box: 1
Scope and Contents

Records concerning the State Constitutional Convention. Included are newspaper articles, petitions, correspondence, proclamations, canvassers return of the convention, and expenses. Also included are records from the County Convention, consisting of appointments of delegates, report of the committee on credentials, and minutes.

Dates: 1889-1890

Petitions, 1886-1930 (not inclusive)

 File — Box: 1
Scope and Contents

Public requests presented to the county commissioners to initiate, continue or discontinue a program or activity in the public's behalf. Files contain petitions protesting the issuance of Hospital Bonds (1886), the hiring of property appraisers (1894 1900), the funding of a county fair (1912 1915, 1930), and the organization of a Third Liberty Loan Drive (circa 1918). See also correspondence.

Dates: 1886-1930 (not inclusive)

Resolutions, 1911-1934

 File — Box: 1
Scope and Contents

Resolutions are formal expressions from the County Commissioners for or against particular matters. This file consists of resolutions approving tax sale of property.

Dates: 1911-1934

Correspondence, 1886-1966

 File — Box: 1
Scope and Contents

Correspondence on notices of election, withdrawals from election, contesting election results, and appointments.

Dates: 1886-1966

County Convention Minutes, May 1933

 File — Box: 1
Scope and Contents

Proceedings for the nomination of delegates to the state convention on the ratification of the 21st amendment.

Dates: May 1933

Notary's Record, 1915-1919

 File — Box: 1
Scope and Contents

Collection of records notarized by Louis Kabell, Jr. This "register" was compiled by the notary and submitted to the Clerk as required by law.

Dates: 1915-1919