Series 17530

Bingham Canyon (Utah) Recorder's official records, ca. 1921-1952.

1 microfilm reel

These records are housed in the Utah State Archives' permanent storage room.

Historical Note

See history of the records' creator.

Summary of Records

This series contains the surviving files of recorded documents from the City Recorder's Office. Documents include wills, contracts, affidavits, and other documents which were filed with the City Recorder.

Scope and Content

This series contains the surviving files of recorded documents from the City Recorder's Office. Documents include wills, contracts, affidavits, and other documents which were filed with the City Recorder. The documents are maintained in order to establish a record of the materials filed in the recorder's office. Documents may be filed in the recorder's office in order to have proof of their existence and their existence at a certain date. A search of the statutes governing the authority of municipal recorders did not reveal that they had any authority to record documents for private citizens, so the purpose and legal status of these filings is unclear.

Arrangement

Chronological by date of document.

Additional Forms

This series is available on microfilm.

Access Restrictions

This series is classified as Public.

Use Restrictions

These records are available for reproduction and use.

Preferred Citation

Cite the Utah State Archives and Records Service, the creating agency name, the series title, and the series number.

Acquisition Information

These records were acquired from the creating agency through established retention schedules.

Processing Information

Processed by Paul G. C. Smith in 1996.

Related Material

Official records from Salt Lake County (Utah). County Recorder, Series 6988.

Container List

ReelDescription
1undated, Will, John Coates, dated "July 24th"
1undated, Will, Charlotte Rasmussen
1undated, Will fragment, Martha R. Hallowell
1undated, Will[?] fragment, M.S. James and Mary E. James
1undated, Warranty Deed, R.R. Marriott & Lillie D. Marriott to Tony Xanthos
11921 Oct 12, Proof of Labor, Albert Butt
11924 Jun 27, Proof of Labor, A.G. Beals and Earl Simmons
11925 Apr 30, Quit-Claim Deed, Bingham Mercantile Co. To Bingham Mercantile Co.
11926 Oct 20, Quit-Claim Deed, A.L. and Gwendolin W. Heaston to E. G. Ball
11930, Court Order, Notice of Interpleader, Meallister v. Sarich et al.
11934 Oct 31, Will, William H. Robertson
11937 Apr, Power of Attorney, Delmar K. Clays to Ina Vera Jones
11937 Apr 15, Agreement, R.R. Marriott and L.A. Christensen
11937 Apr 20, Will, John Knudsen
11937 May, Bill of Sale, Warren Wilt to Mary E. Breckon
11937 May 28, Agreement, Eunice D. Larsen and Nowella Larsen Meyers
11937 May 28, Agreement, Feliberto Roybal
11937 Jun 3, Release of Mortgage, C.E. Adderly and Harry McNeeley
11937 Jun 18, Warranty Deed, R.R. and Lillie B. Marriott to L.A. Christensen
11937 Jun 26, Warranty Deed, A.G. Woodland to Crista B. Woodland
11937 Jul, Building Contract, James Korobas and H.W. Terry
11937 Jul, Will, Robert C. Miller
11937 Jul, Option to Buy, Alice Beals to L.A. Christensen
11937 Jul 7, Agreement, R.R. Marriott and L.W. Keller
11937 Jul 22, Option to Buy, [?] to Art Vollas
11937 Oct 6, Will, George Wesley Knudsen
11937 Oct 6, Will, Pearl Vinnie Knudsen
11937 Dec, Quit-Claim Deed, Issaco Bettineschi to Joseph Scussel
11937 Dec, Quit-Claim Deed, Mr. & Mrs. James Bianchi to Joseph Scousel & John Vietti
11938, Will, Harry W. Parker
11938 Mar 16, Will, Vincenzo Ascani
11938 Mar 30, Warranty Deed, Peter & Elsie Bakoulas to Annie Uzelac
11938 Dec, Quit-Claim Deed, E.G. Ball to E.G. Ball and Vina Ball
11938 Dec 7, Quit-Claim Deed, Mona Heaston Clarke to E.G. Ball
11939, Quit-Claim Deed, Heirs of Mary E. Willis to Roy Willis
11939 Mar, Will, Nancy Pritt Atkinson
11939 May, Quit-Claim Deed, Mina F. Kidd to William D. Kidd
11939 Jun 1, Affidavit, Joseph Granquist
11939 Aug, Agreement, R.R. Marriott and Tony Xanthos
11939 Sep, Will, Harry S. Brownley
11940 Jan 5, Conditional Sales Contract, Paul & Kathy Erz and Joe Juaregi
11940 Jan 6, Agreement, Joe Juaregi and Lee Loy
11940 Apr, Agreement, Nolden Chanwick and Provo City Dump Caretaker
11940 Jun 29, Invoice, Structural Steel & Forge Co. to Utah Copper Co.
11940 Aug 12, Invoice, Structural Steel & Forge Co. to Utah Copper Co.
11940 Aug 12, Will, Mary Lucille Zanardi Scorzato
11940 Sep 6, Will, John Knudsen
11940 Oct, Will, Clara Emmaline Mead
11940 Oct, Will, Viola Robbins Jackson
11940 Oct 20, Agreement, Charlotte Price and Mr. & Mrs. Harry L. Miller
11940 Dec, Quitclaim Deed, T.H. & Zelma McMullin to Alfred Goff
11940 Dec 10, Release of H.C. Nutter
11940 Dec 10, Release of H.C. Nutter
11940 Dec 24, Agreement, Roy Wilcox and Ross Robertson
11940 Dec 26, Agreement, Theodore M. Chesler and Morris Mednick
11940 Dec 26, Affidavit, Theodore M. Chesler and Morris Mednick
11941, Release of Swan E. Brynolf by Carl Amicone
11941 Mar 21, Release of Carl Amicone by Swan E. Byrnholf
11941 May, Will, Samuel P. Jenkins
11941 Jun, Release of Mortgage, J.R. Jarvis to Leland G. Burress
11941 Jul 7, Affidavit, H.W. Cowperthwaite
11941 Sep 13, Will, Charles Fansler
11941 Sep 22, Will, Mary E. Nerdin Jones
11941 Oct 27, Will, Clara M. Evans
11942 Jan, Agreement, H.C. Carpenter and Tony DeMarco
11942 Nov 10, Conditional Sales Agreement, Josephine Barrett and Wilbur C. Thomas
11942 Dec 15, Affidavit, Elliott W. Evans
11943 Jan 28, Will, W. Paul Webb
11944, Will, Charlotte Rasmussen
11944, Will, A.C. Larick
11944 Apr 7, Will, Edna M. Wells
11944 May 4, Uniform Real Estate Contract, Wendell B. & Florence Gilbert to B.H. and Phillis de Bruin
11944 Jul 7, Will, Wesley Franklin Carr
11945 Jul, Will, Mary Ellen Gaythwaite
11945 Jul, Will, Edward M. Gaythwaite
11945 Jul 5, Will, John Knudsen
11945 Jul 24, Will, John Cortes
11945 Nov 6, Court Order, Johnson v. Murano et al., case no. 75725
11945 Nov 29, Will, Walter E. Kelgren
11945 Dec 3, Will, Camille Madsen
11945 Dec 3, Will, William N. Madsen
11945 Dec 3, Will, John Knudsen
11946 Jan, Will, Leota Muir
11946 Jan, Will, O.G. Muir
11946 Jan 25, Warranty Deed, John T. Davidson to Barbara Yengich
11946 Mar 6, Certified Divorce Decree, Lenora Smith Allen v. George Henry Allen
11946 Apr, Will, William Ray Gammell
11946 Apr, Quitclaim Deed, Jennie Kascek to Shirley Jensen
11946 Apr, Quitclaim Deed, Shirley Jensen to Jennie Kascek and Louis Kolman
11946 Apr 30, Quitclaim Deed, Charles Luther Austin & Helen Burt Austin to Paul L. Cowan & Leila B. Cowan
11946 Jun, Will, Clinton S. Robinson
11946 Sep 27, Complaint, Cleone Weggeland v. Auerbach Company
11946 Oct 8, Complaint, Nicholas Roblez v. Southern Pacific Company
11951 Aug 12, Assignment of Oil and Gas Lease, George W. Evans to R. LaVelle Simper
11952 Aug 28, Affidavit of Mailing, Bingham Mercantile Co. v. Clifford Ashton
11952 Mar 28, Certified Copy of Adams County (IL) Divorce Decree, Bonita Louise Hanna v. William Hanna
11952 Sep 25, Mortgage, Kimball B. & Ruth Goff to Leonard L. Miller