Fremont County, Iowa

                           
Birth Records ~ 1909-1921
A-B
Name
Birth Date
County
Mother's Maiden Na
Certificate #
Box #
A
Abbott, Anna Maude 30 Oct. 1909 Fremont Straight 194 B2642
Abshire, Dorothy Mae 12 Oct. 1918 Fremont James 1 B2645
Ackley, Edwin Verl 06 Apr. 1916 Fremont Shull 7 B2644
Ackley, James Dean 04 Aug. 1920 Fremont Cowger 182 B2645
Ackley, Mildred May 27 Nov. 1911 Fremont Unknown 7 B2643
Acord (Baby Girl) 27 Sept. 1912 Fremont Howard 4 B2643
Acord, Everett Lee 05 Mar. 1918 Fremont Adamson 3 B2645
Acord, Mary Louise 18 Sept. 1916 Fremont Howard 1 B2644
Acord, Paul Junior 20-May-19 Fremont Adamson 103 B2645
Acord, Ruby 4-May-15 Fremont Howard 2 B2644
Acord, Ruth Marie 03 Oct. 1913 Fremont Howard 7 B2643
Acord, Thelma Lillian 24 Mar. 1920 Fremont Howard 40 B2645
Adams (Baby Girl) 11-May-21 Fremont Weste 1 B2646
Adams, Anita Agnes 17 Jan. 1913 Fremont Spittler 8 B2643
Adams, Arthur 07 Feb. 1910 Fremont Clark 5 B2642
Adams, Dortha Frances 17 Jan. 1918 Fremont Bliss 4 B2645
Adams, Glen Everett 18 Dec. 1909 Fremont McKean 199 B2642
Adams, Irene Bernice 28-May-12 Fremont McKean 204 B2643
Adams, Marjory May 29 Sept. 1911 Fremont Hyte 12 B2643
Adams, Ralph William 26 Feb. 1919 Fremont McKean 21 B2645
Adams, Vera Gertrude 26 Dec. 1919 Fremont Whipple 254 B2645
Adamson, Delbert Eugene 16 Oct. 1920 Fremont Hicks 246 B2646
Adamson, Eva May 01 Feb. 1920 Fremont Gray 28 B2645
Adamson, Lota Mae 20 Mar. 1920 Fremont Larismo 41 B2645
Adamson, Rachel May 1-May-15 Fremont Flood 1 B2644
Addy (Baby Boy) 26 Mar. 1911 Fremont Deppe 2 B2643
Addy, Clide Jennings Jr. 08 Oct. 1919 Fremont Mitchell 191 B2645
Addy, Grace Irene 20 Nov. 1911 Fremont Bower 4 B2643
Addy, Herald Clark 23 Nov. 1909 Fremont Bowers 196 B2642
Addy, Mildred Maurice 3-Jul-10 Fremont Deppe 1 B2642
Adkins, Charles Clifford 16 Jan. 1909 Fremont Coon 200 B2642
Adkins, Cleo Pearl 13 Sept. 1911 Fremont Coon 10 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Adkins, Cloe Leta 31 Mar. 1914 Fremont Coon 2 B2644
Adkins, Doris Ida 10-May-19 Fremont Fivecoate 104 B2645
Adkins, Lewis Oliver 25 Apr. 1917 Fremont Finsoats 5 B2644
Adkins, Neva 20 Oct. 1914 Fremont Fivecoats 6 B2644
Adkins, Ora 22 Sept. 1917 Fremont Coon 4 B2644
Ahlstrand, John D. 26 Mar. 1910 Fremont Smith 2 B2642
Alack, Elpha 24 Mar. 1918 Fremont Cole 2 B2645
Alcorn, Lewis Leroy 09 Dec. 1913 Fremont Lewis 5 B2643
All, Icel Eldora 28 Jan. 1909 Fremont Craig 195 B2642
Allely, Alston 25 Nov. 1912 Fremont Sheibon 3 B2643
Allely, Edna Fern 15 Jan. 1910 Fremont Unknown 3 B2642
Allely, Elinor 19-Jul-11 Fremont Sheirbon 5 B2643
Allely, Everett Raymond 23-Jun-12 Fremont Hetzel 2 B2643
Allely, Louise Lenore 15-Jul-09 Fremont Sheirbon 197 B2642
Allely, Millard Fay 07 Mar. 1915 Fremont Hetzel 86 B2644
Allely, Wilma Fay 24 Nov. 1917 Fremont Sheirbon 9 B2644
Allen, Alice 16 Apr. 1916 Fremont Brown 7 B2644
Allen, Hazel Fay 24 Mar. 1920 Fremont Livingston 42 B2645
Allen, Hubert Eithen 6-Jun-16 Fremont Allhouse 8 B2644
Allen, James Van 14-May-11 Fremont Althouse 11 B2643
Allen, Joseph Willard 04 Sept. 1920 Fremont Althouse 219 B2646
Allen, Leonard Harvey 03 Jan. 1915 Fremont Brown 5 B2644
Allen, Lois Virginia 14 Mar. 1919 Fremont Johnson 51 B2645
Allen, Walter 14 Apr. 1914 Fremont Althouse 7 B2644
Allen, William Clarence 01 Sept. 1920 Fremont Brown 220 B2646
Ames, Clark Allen 08 Jan. 1921 Fremont Green 2 B2646
Ames, Frederick Paul 06 Oct. 1917 Fremont Green 8 B2644
Ames, Laurance Arthur 12 Jan. 1916 Fremont Green 5 B2644
Ames, Marjorie Pearl 12 Dec. 1916 Fremont Asman 3 B2644
Ames, Nelson Ogden 26 Dec. 1913 Fremont Asman 4 B2643
Ames, Roy Edward 18 Oct. 1913 Fremont Green 3 B2643
Ames, Walter Howard 30 Nov. 1911 Fremont Green 3 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Anderson, Cecil Ray 07 Mar. 1918 Fremont Birchard 5 B2645
Anderson, Charles Edward 23 Jan. 1920 Fremont Jones 2 B2645
Anderson, Charles Joseph 15 Oct. 1917 Fremont Churchman 2 B2644
Anderson, Dean Elliot 14-May-11 Fremont Hoppock 6 B2643
Anderson, Edith Marie 04 Jan. 1920 Fremont Birchard 1 B2645
Anderson, Florence Elizabeth 22 Nov. 1911 Fremont Danials 8 B2643
Anderson, Graydon E. 30 Apr. 1911 Fremont Tweedy 1 B2643
Anderson, Ida May 31 Jan. 1916 Fremont Churchman 6 B2644
Anderson, John 08 Mar. 1918 Fremont Maher 6 B2645
Anderson, John Albert 22 Nov. 1911 Fremont Danials 9 B2643
Anderson, Leah Doris 28 Feb. 1921 Fremont Hardy 3 B2646
Anderson, Oliver Merle 3-Jun-18 Fremont Jones 7 B2645
Anderson, Sybil May 10 Sept. 1915 Fremont Hardy 9 B2644
Anderson, Violet Irene 22-Jul-20 Fremont Goodwin 155 B2645
Anderzhon, John F. 02 Oct. 1916 Fremont Larson 10 B2644
Anderzhon, Roy Leonard 20-Jul-10 Fremont Larson 7 B2642
Anderzohn, Evelyn Viola 05 Apr. 1920 Fremont Larson 76 B2645
Andrews, Beulah May 4-May-20 Fremont Gardner 101 B2645
Androy, Oran 31-Jul-09 Fremont Blank 193 B2642
Antrim, Francis Irene 26 Mar. 1917 Fremont Rood 3 B2644
Applegate, Sarah Aley 06 Jan. 1913 Fremont Leefler 1 B2643
Archer, Maurice Sloan 17-Jul-12 Fremont Kerman 1 B2643
Armstrong, Arthur Willard 12 Apr. 1916 Fremont Godwin 2 B2644
Armstrong, Nina Gwendolyn 08 Jan. 1909 Fremont Godwin 198 B2642
Arterburn, George 30 Jan. 1912 Fremont Simmerman 5 B2643
Asbury, Charley Webster 22 Apr. 1921 Fremont Calvin 4 B2646
Askey, Paul Donavan 31 Aug. 1910 Fremont Unknown 6 B2642
Asman, Carroll Glen 26 Apr. 1910 Fremont Vanatta 4 B2642
Asman, Harold Vanatta 15 Apr. 1913 Fremont Vanatta 6 B2643
Asman, Walter Gerald 08 Oct. 1917 Fremont Dalton 6 B2644
Asmo, Viola Fay 15 Sept. 1919 Fremont Vanatta 173 B2645
Aspecay (Baby Boy) 27 Jan. 1919 Fremont Westen 1 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Aspedon, Clara M. 18 Dec. 1912 Fremont Weston 6 B2643
Aspedon, Ernest Marion 20 Sept. 1915 Fremont Pease 4 B2644
Aspedon, James Taylor 02 Mar. 1913 Fremont Pease 2 B2643
Aspedon, James William 27 Sept. 1914 Fremont Weston 5 B2644
Aspedon, Martha Jean 21 Sept. 1919 Fremont Pease 174 B2645
Aspedon, Ruth Irene 25 Feb. 1921 Fremont Smith 5 B2646
Aspendon (Baby Girl) 27 Apr. 1919 Fremont Smith 81 B2645
Aspeton, Dale Franklin 30-Jun-17 Fremont Pease 1 B2644
Athen, James Dale 01 Mar. 1914 Fremont Zuck 3 B2644
Atkinson, Ruth Lois 30-May-16 Fremont Bliss 4 B2644
Atwood, Earla Beth 28 Mar. 1918 Fremont Ross 8 B2645
Atwood, Edwin Owen 12-Jun-20 Fremont Ross 124 B2645
Atwood, Kenneth Ross 28 Sept. 1915 Fremont Ross 3 B2644
Auderzhon, Alice Rose 18 Sept. 1914 Fremont Larson 8 B2644
Audroy, Lloyd 18-May-14 Fremont Unknown 4 B2644
Ayres, Howard Duane 31 Dec. 1920 Fremont Johnson 298 B2646
Ayres, Sterling Monroe 06 Aug. 1914 Fremont Green 1 B2644
B
Name Birth Date County Mother's Maiden Name Certificate Box #
Bachaler, Alva Leroy 25-May-14 Fremont Elwell 34 B2644
Bacon, Edith Hazel 07 Mar. 1918 Fremont Jackson 9 B2645
Baggs, Cecil Joseph 19 Oct. 1913 Fremont Taylor 21 B2643
Bailey, Roger Woodrow 29 Sept. 1915 Fremont Rogers 25 B2644
Bailor, Helen Mae 14 Nov. 1918 Fremont Bright 10 B2645
Baker (Baby) 15 Jan. 1918 Fremont Means 12 B2645
Baker, Ardeta Perl 14 Mar. 1921 Fremont Whorton 6 B2646
Baker, Byron Winson 27 Sept. 1917 Fremont Rems 10 B2644
Baker, David C. 25 Dec. 1919 Fremont Perry 255 B2645
Baker, Eula Jane 19 Jan. 1919 Fremont Means 2 B2645
Baker, Gracia Clemens 09 Sept. 1910 Fremont Graves 13 B2642
Baker, Helen Irene 07 Jan. 1909 Fremont Howery 222 B2642
Baker, Leoeidis O. 07 Apr. 1909 Fremont Graves 220 B2642
Baker, Ruby Lorena 15 Feb. 1916 Fremont Means 39 B2644
Baker, Vera M. May-12 Fremont Charlotte 42 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Baker, Wendal Ford 27 Aug. 1916 Fremont Kerns 150 B2644
Baker, Winifred Wanita 27 Aug. 1916 Fremont Kerns 11 B2644
Baldra, Harold Burton 24-Jul-09 Fremont Unknown 221 B2642
Baldridge, Olevia Louvina 04 Oct. 1919 Fremont Cox 192 B2645
Baldwin, Byron 20-May-13 Fremont Boyd 12 B2643
Baldwin, J. Robert 15 Aug. 1917 Fremont Smith 29 B2644
Baldwin, Virgil Frances 19 Jan. 1918 Fremont Davison 13 B2645
Baldwin, William Charles 15 Nov. 1914 Fremont Smith 21 B2644
Bales, Helen Louise 15 Mar. 1920 Fremont Bosworth 43 B2645
Ballain, Cecil Lynn 09 Dec. 1909 Fremont Dickersbach 201 B2642
Ballard, Quentin LeRoy 21-May-20 Fremont Cloyd 102 B2645
Ballenger, Buna Arlene 04 Nov. 1920 Fremont Proctor 270 B2646
Ballinger, Beulah Fern 28 Oct. 1910 Fremont Novinger 27 B2642
Ballinger, Clayton Lorn 14 Mar. 1919 Fremont Kairns 52 B2645
Ballinger, Daisy Carol 25 Apr. 1921 Fremont Carnes 7 B2646
Ballinger, Dorothy Phyllis 06 Oct. 1915 Fremont Novinger 18 B2644
Ballinger, Eva Elizabeth 14-May-10 Fremont Briley 10 B2642
Ballinger, Fern Laverne 24 Dec. 1919 Fremont Briley 256 B2645
Ballinger, Hazel Winifred 21 Mar. 1913 Fremont Briley 28 B2643
Ballinger, Junitta 1-Jul-10 Fremont Proctor 12 B2642
Ballinger, Ola May 8-Jun-12 Fremont Carnes 16 B2643
Ballinger, Roy Leonard 03 Mar. 1917 Fremont Briley 31 B2644
Ballinger, Wanda 03 Feb. 1913 Fremont Proctor 30 B2643
Ballinger, Wilbur Glen 11-Jun-14 Fremont Carnes 125 B2644
Ballinger, Willard 14 Apr. 1914 Fremont Sanders 19 B2644
Bangs (Baby Girl) 22 Jan. 1910 Fremont Chester 8 B2642
Bangs (Baby Girl) 22 Jan. 1910 Fremont Chester 212 B2642
Bangs, Beulah Faye 13 Apr. 1916 Fremont Lightfoot 29 B2644
Bangs, Donald Lloyd 20 Oct. 1914 Fremont Lightfoot 12 B2644
Bangs, Grant 10 Oct. 1911 Fremont Chester 44 B2643
Bangs, Marion Frederick 17 Oct. 1911 Fremont King 45 B2643
Bangs, Wilhelmina Margurite 11 Oct. 1915 Fremont King 10 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Barbour, John M. 10-May-15 Fremont Nix 24 B2644
Barbour, Robert Francis 17 Jan. 1917 Fremont Nix 22 B2644
Barker, Winn Taylor 06 Jan. 1912 Fremont Beam 20 B2643
Barkus, Sarah Jane 15 Apr. 1921 Fremont Van Doren 8 B2646
Barnard, Audra Virgina 27-Jun-18 Fremont Gregory 11 B2645
Barnard, Gerogia Rose 15-Jul-15 Fremont Gregory 14 B2644
Barnard, Gordon 03 Feb. 1921 Fremont Unknown 9 B2646
Barnes, Charley 19-Jun-18 Fremont Keith 15 B2645
Barnes, Dorethy Mildred 31-Jul-20 Fremont Cartmill 183 B2645
Barnes, Estel Clayton 13 Feb. 1909 Fremont Campbell 225 B2642
Barnes, Fred Talmar 7-Jun-19 Fremont Isaac 120 B2645
Barnes, Glenn Harrison 29 Mar. 1909 Fremont Nies 217 B2642
Barnes, Iva Mildred 11 Apr. 1920 Fremont Unknown 77 B2645
Barnes, John William 24 Aug. 1913 Fremont Kline 22 B2643
Barnes, Otto LeRoy 26-May-18 Fremont Kline 16 B2645
Barnes, Ruth Henrietta 24 Oct. 1918 Fremont Goodin 14 B2645
Barnes, Winifred Marie 28 Feb. 1909 Fremont Atkins 216 B2642
Barnhouse, Doss 29-Jun-13 Fremont Thacker 29 B2643
Barnhouse, Laura Elenor 30 Jan. 1917 Fremont Thacker 35 B2644
Barnhouse, Pearl Winifred 15 Aug. 1920 Fremont Thacker 184 B2645
Barrett (Baby Girl) 06 Oct. 1919 Fremont Smith 193 B2645
Barrett, Dallas Lyle 25 Sept. 1917 Fremont Norman 16 B2644
Barrett, Delbert Wilbur 26 Jan. 1918 Fremont Earith 17 B2645
Barrett, Donald Eugene 10 Mar. 1917 Fremont Fulton 30 B2644
Barrett, Earl James 21 Aug. 1916 Fremont Luster 18 B2644
Barrett, Fred Martin 17 Mar. 1911 Fremont Luster 35 B2643
Barrett, Pauline 10 Mar. 1914 Fremont Martin 45 B2644
Barrett, Ralph 26 Sept. 1915 Fremont Martin 21 B2644
Barrett, Robert Bernared 05 Apr. 1916 Fremont Earith 24 B2644
Barrett, Vernice Eileen 26-Jun-20 Fremont Fulton 125 B2645
Barry, Leo Ambrose 01 Mar. 1919 Fremont Sloane 53 B2645
Bartholomew, Carter Raymond 04 Oct. 1909 Fremont Benedict 223 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Bartles, Armedia Elvina 21-Jul-13 Fremont Bachler 9 B2643
Bartles, Loyda Verman 21-May-15 Fremont Bachler 33 B2644
Bartles, Ruth Pauline 13 Jan. 1920 Fremont Botchilar 3 B2645
Bartlett, Orene 16 Dec. 1913 Fremont Dick 32 B2643
Bartlett, Rose Orin 16 Dec. 1912 Fremont Dick 8 B2643
Barton, Arthur Forrest 30-Jul-13 Fremont Ward 24 B2643
Barton, Duane Edward 14-Jul-15 Fremont Cox 16 B2644
Barton, Elizabeth Arlene 02 Feb. 1917 Fremont Cox 13 B2644
Barton, Harold Leroy 30 Jan. 1920 Fremont Word 126 B2645
Barton, Marjorie Helen 3-Jun-11 Fremont Cox 29 B2643
Bassinger, Jenell 25 Jan. 1909 Fremont Duncan 226 B2642
Batchellor, George Dallas 03 Sept. 1911 Fremont Hayes 36 B2643
Batchler, Selma 03 Oct. 1911 Fremont Reel 27 B2643
Bateman, G. Russell 23 Feb. 1912 Fremont Tyner 7 B2643
Bateman, Lucil Irene 22 Feb. 1921 Fremont Churchman 10 B2646
Bateman, Mary Edna 03 Jan. 1910 Fremont Tyner 15 B2642
Bates, Inez Thelma 08 Feb. 1910 Fremont Wright 24 B2642
Battles, Mona June 29 Oct. 1917 Fremont McCool 14 B2644
Baugns, Cecil Isaac 07 Mar. 1911 Fremont Lough 30 B2643
Bault, Fred Wessel 28-Jun-20 Fremont Kingery 127 B2645
Bault, Vera May 01 Sept. 1914 Fremont Kingery 27 B2644
Bault, Vera May 15 Jan. 1915 Fremont Kingry 30 B2644
Beale, Leland Eugene 04 Feb. 1913 Fremont Monger 15 B2643
Beam, Cecil 15 Aug. 1914 Fremont Beam 50 B2644
Beam, Richard Earl 16 Sept. 1918 Fremont Strait 18 B2645
Beam, Thelma 26-Jun-19 Fremont Kirk 121 B2645
Beam, Wayne Leon 14 Oct. 1919 Fremont McKissick 194 B2645
Beam, Wendell Eugene 19 Nov. 1914 Fremont Sentanial 43 B2644
Beam, Wilbur Alexander 29 Nov. 1913 Fremont McKissick 36 B2643
Beasley, Leo Paul 29 Mar. 1919 Fremont Hamilton 54 B2645
Bebout, Luman Lee 21 Sept. 1911 Fremont Keyser 16 B2643
Beck, Myrtle May 23 Oct. 1909 Fremont Berlin 231 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Becksted, Duane Knight 05 Dec. 1910 Fremont Knight 36 B2642
Becksted, Glen S. 19 Dec. 1914 Fremont Knight 40 B2644
Becksted, Ward J. 19 Dec. 1914 Fremont Knight 41 B2644
Beem (Baby Boy) 24-Jun-20 Fremont Strait 128 B2645
Bell, Delburt Orval 14 Aug. 1911 Fremont Hiatt 21 B2643
Bell, Doris Marjorie 7-May-19 Fremont Warner 105 B2645
Bell, Dwight 19 Nov. 1911 Fremont Martin 19 B2643
Bell, Irmel 29 Mar. 1911 Fremont Ruse 22 B2643
Bell, Margarite Alita 13 Sept. 1916 Fremont Martin 26 B2644
Bell, Marie E. 25 Nov. 1914 Fremont Smith 24 B2644
Bell, Merriel Maxine 03 Mar. 1916 Fremont Hiatt 25 B2644
Bell, Myrtle Walentta 18 Aug. 1916 Fremont Ruse 27 B2644
Bell, Peter Cletes 08 Jan. 1921 Fremont Ruse 11 B2646
Bell, Ralph Leon 27 Nov. 1916 Fremont Smith 21 B2644
Bell, Ruth 4-Jun-15 Fremont Warner 6 B2644
Benedict, Edwin Francis 02 Oct. 1919 Fremont Thompson 195 B2645
Benedict, Hershel Leon 26 Sept. 1911 Fremont Wilson 41 B2643
Benedict, Kenneth Leroy 30 Sept. 1909 Fremont Wilson 224 B2642
Bennett (Baby Girl) 28-Jul-18 Fremont Baker 19 B2645
Bennett, Elizabeth Fern 06 Aug. 1919 Fremont Cheney 163 B2645
Bennett, Helen Elois 19 Mar. 1918 Fremont Chaury 43 B2645
Bennett, Lee Jr. 11-Jun-21 Fremont Dew 12 B2646
Bennett, Lorena 28 Dec. 1914 Fremont Scoles 22 B2644
Bennett, Margarett 16 Jan. 1916 Fremont Golinhorst 19 B2644
Bennett, Mildred Allene 26-Jun-16 Fremont Sanderson 42 B2644
Bennett, Ralph 08 Jan. 1914 Fremont Gohlinghorst 37 B2644
Bennett, Vernon 5-May-20 Fremont Baker 103 B2645
Bennett, Vivian Kathaleen 14-Jun-18 Fremont Sanderson 20 B2645
Benson, William Keith 16 Apr. 1917 Fremont Unknown 25 B2644
Bentley, Jay Teple 27 Aug. 1911 Fremont Unknown 39 B2643
Berg, Lorma Josephine 09 Dec. 1918 Fremont Pickrel 21 B2645
Berry, Bernice Elnore 13-Jul-13 Fremont Griffith 18 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Bettis, Doris Pauline 26 Oct. 1914 Fremont Wilson 20 B2644
Bickel, Helena Elizabeth 28 Oct. 1912 Fremont Darst 202 B2643
Bickett, Robert Lynn 07 Oct. 1920 Fremont Vanderwart 248 B2646
Bicknell, Wilma 10 Nov. 1913 Fremont Seebel 25 B2643
Biggins (Baby Girl) 01 Feb. 1911 Fremont Hiatt 43 B2643
Biggins, Kenneth 15-May-15 Fremont Hiatt 20 B2644
Biggins, Lucele Fay 15 Jan. 1920 Fremont Hiatt 4 B2645
Bigham, William Robrt 01 Apr. 1921 Fremont Helton 13 B2646
Billings (Baby Boy) 19 Oct. 1918 Fremont Ward 22 B2645
Billings, Bertha Jane 30 Mar. 1918 Fremont Billings 23 B2645
Billings, Macel 22 Mar. 1912 Fremont Ward 23 B2643
Billings, Robert Leonard 17 Sept. 1920 Fremont Tyree 221 B2646
Binns, Edna Elizabeth 09 Mar. 1914 Fremont Gardner 31 B2644
Bird (Baby Girl) 13 Feb. 1916 Fremont Snyder 48 B2644
Bird, Geraldine Louise 09 Dec. 1917 Fremont Sydner 11 B2644
Bird, Gertrude Ellen 02 Dec. 1918 Fremont Forworthy 24 B2645
Bird, Marion Herbert 12-May-13 Fremont Foxworthy 17 B2643
Birdon, Ralph M. 21 Nov. 1911 Fremont Workman 40 B2643
Birdsong, Genene 14 Feb. 1916 Fremont Bantrey 22 B2644
Birkby, Coylamae 19 Feb. 1919 Fremont Chizek 22 B2645
Birkby, Marjorie 08 Oct. 1916 Fremont Chezik 43 B2644
Birkby, Ruthella 27 Nov. 1920 Fremont Carter 271 B2646
Birkley, Dora Wilma 16 Apr. 1913 Fremont Jennings 20 B2643
Birkley, Hazel Wynafred 23 Oct. 1915 Fremont Abbey 19 B2644
Birkley, Vincent 22 Mar. 1915 Fremont Cheizek 23 B2644
Birley, Virga Fayetta 20 Oct. 1918 Fremont McAlexander 87 B2645
Bishop (Baby Girl) 17 Dec. 1918 Fremont Smith 25 B2645
Black, George Nathan 23-May-12 Fremont Mortimore 21 B2643
Black, Isaac Albert 19 Apr. 1921 Fremont Godwin 14 B2646
Black, Raymond Mortimore 29 Apr. 1910 Fremont Mortimore 29 B2642
Blackburn, Genneth Earl 15 Feb. 1910 Fremont Ryckman 9 B2642
Blackley, Gordon Geavette 05 Feb. 1921 Fremont Mark 15 B2646
Name Birth Date County Mother's Maiden Name Certificate Box #
Blanchard, Thelma Elizabeth 7-May-19 Fremont Hackett 106 B2645
Bliss, Esther 08 Feb. 1910 Fremont Schade 22 B2642
Bliss, Harvey Ralph 21-Jul-16 Fremont Peterson 20 B2644
Bliss, Lowell Austin 1-May-18 Fremont Young 26 B2645
Bliss, Maxine Estelle 24 Mar. 1914 Fremont Young 9 B2644
Bloedel, Anna Katherine 18 Aug. 1909 Fremont Weatherhead 229 B2642
Bloedel, Dorothy Charlotte 14 Feb. 1912 Fremont Weatherhead 9 B2643
Bloedel, Florence Josephine 26 Sept. 1913 Fremont Weatherhead 23 B2643
Bloedel, June Roberta 11-Jun-18 Fremont Weatherhead 27 B2645
Bloedel, Madge Loraine 28 Jan. 1920 Fremont Weatherhead 5 B2645
Bloedel, Robert Stanley 26 Sept. 1915 Fremont Weatherhead 7 B2644
Bloom, Evaline Maxine 28 Aug. 1918 Fremont Higgins 28 B2645
Boan, Aravella May 29-Jul-14 Fremont Vickers 44 B2644
Boan, Lloyd Albert 14 Sept. 1918 Fremont Vickers 29 B2645
Boan, Percy Edwin 08 Aug. 1914 Fremont Vickers 47 B2644
Boatright, Emma Margaret 24 Mar. 1919 Fremont German 55 B2645
Boatwright, Lela Sarah 05 Dec. 1910 Fremont Unknown 14 B2642
Bobbitt, Arlien Grace 26 Apr. 1910 Fremont Porter 26 B2642
Bobbitt, Mary Winifred 15 Feb. 1909 Fremont Snodgrass 227 B2642
Boggerly, Lucius Doil 12 Apr. 1915 Fremont Poling 28 B2644
Boggs (Baby Girl) 30 Nov. 1911 Fremont Wilson 20 B2643
Boldra, Beulah Catherine 11 Feb. 1911 Fremont Clark 14 B2643
Boldra, Carl Sterling 30 Aug. 1912 Fremont Clark 24 B2643
Boldra, Charles Maurice 05 Oct. 1920 Fremont Forney 247 B2646
Boldra, Eleanor 11 Mar. 1913 Fremont Forney 10 B2643
Boldra, Ellis K. 12 Mar. 1916 Fremont Clark 40 B2644
Boldra, Fern Dell 12 Oct. 1919 Fremont Clark 196 B2645
Boldra, Fonda Bell 12 Oct. 1919 Fremont Clark 196.5 B2645
Boldra, Gerald Luther 10 Feb. 1909 Fremont Clark 204 B2642
Boldra, Leslie Dale 22 Nov. 1916 Fremont Forney 16 B2644
Boldra, Ralph Ward 8-Jun-09 Fremont Leffler 218 B2642
Boldra, Wayne Eugene 04 Feb. 1918 Fremont Zoctman 30 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Bolton (Baby Girl) 06 Nov. 1910 Fremont Miller 28 B2642
Bolton, Charles Duwayne 27 Aug. 1920 Fremont Bennett 185 B2645
Boney, Margaret Eveline 26 Nov. 1915 Fremont McWilliams 27 B2644
Bonney, Earnest Francis 20 Feb. 1918 Fremont McWilliams 31 B2645
Bonney, Joseph Moses 21 Jan. 1911 Fremont McWilliams 17 B2643
Bonwell, Alice Garnet 04 Sept. 1914 Fremont Gladden 10 B2644
Bonwell, Barnet Ruth 14 Feb. 1912 Fremont Clark 14 B2643
Bonwell, Clyde 13 Oct. 1915 Fremont Clark 34 B2644
Bonwell, Mary 15 Apr. 1918 Fremont Clark 24 B2644
Bonwell, Melvin 15 Apr. 1918 Fremont Clark 23 B2644
Bonwell, Robert 17 Dec. 1915 Fremont Dunn 15 B2644
Booker, James Edward 2-Jul-17 Fremont Evans 20 B2644
Boone, Dorthy Jane 15 Mar. 1911 Fremont Lyons 37 B2643
Boone, Elizabeth Marie 4-Jul-09 Fremont Smith 207 B2642
Boone, Jesse Guy 05 Nov. 1916 Fremont Dyke 28 B2644
Boone, Mable Ellen W. 17 Mar. 1919 Fremont Lyons 56 B2645
Boone, Mildred Alene 16 Dec. 1919 Fremont Dyke 257 B2645
Booten, Edna Aeretta 1909 Fremont Hickey 228 B2642
Booten, James William 12 Sept. 1910 Fremont Spurlock 30 B2642
Booth, Darline Elaine 20 Oct. 1909 Fremont Odell 205 B2642
Bopp, Helen Louise 03 Sept. 1919 Fremont Sanderson 175 B2645
Bopp, Wayne Laverne 05 Apr. 1916 Fremont Sanderson 12 B2644
Borton, Phyllis Elaine 05 Dec. 1919 Fremont Cox 258 B2645
Bostic, Mable Marie 19 Sept. 1919 Fremont Sears 176 B2645
Bosworth, Edwin 27 Mar. 1910 Fremont McCluskey 21 B2642
Bowdre, Ben 13 Nov. 1914 Fremont Walker 25 B2644
Bowdre, Claude Franklin 01 Jan. 1910 Fremont Walker 25 B2642
Bowdre, Derrel Earl 14 Nov. 1911 Fremont Walker 28 B2643
Bowdre, Donald 17 Sept. 1913 Fremont Walker 35 B2643
Boweis, Letta 9-Jun-14 Fremont Tuder 48 B2644
Bowen, Clyde Robert 10 Sept. 1911 Fremont Brown 23 B2643
Bowenkamp, Ernest J. 08 Oct. 1910 Fremont Bredensteiner 16 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Bowens, Robert Winfield 1913 Fremont Brown 19 B2643
Bower, Clayton Perry 17 Dec. 1911 Fremont Tudor 18 B2643
Boyd, Dorothy June 29-Jun-09 Fremont Rickabaugh 203 B2642
Boyd, George Jr. 27-Jul-18 Fremont Rickabaugh 32 B2645
Boyd, Harold Larsh 29 Sept. 1915 Fremont Born 26 B2644
Boyd, Helen Dortha 24-Jun-11 Fremont Rickabaugh 24 B2643
Boyd, Paul Noble 21 Jan. 1913 Fremont Utterback 11 B2643
Boyd, Wrex Clayton 10 Oct. 1917 Fremont Bourn 34 B2644
Boyer, Agnes 17 Mar. 1914 Fremont Boldra 35 B2644
Boyer, Carl Reese 28 Sept. 1916 Fremont Boldra 15 B2644
Boyer, Charles Jr. 21 Nov. 1919 Fremont Kearnes 228 B2645
Boyer, Herman Wayne 20 Jan. 1912 Fremont Boldra 25 B2643
Brackney, Marguerite Camille 14 Dec. 1910 Fremont Boyd 20 B2642
Brackney, Wilma 26 Jan. 1914 Fremont Grosse 46 B2644
Bradley, Kathryn 10 Dec. 1915 Fremont Marx 32 B2644
Bradley, Lillian Marie 07 Jan. 1913 Fremont Ward 31 B2643
Bransen, Eldon S. 02 Jan. 1918 Fremont Ayerson 33 B2645
Braue (Baby Girl) 07 Sept. 1920 Fremont Dickerson 222 B2646
Bredensteiner, Floyd Ernest 15 Nov. 1914 Fremont Myers 14 B2644
Bredensteiner, Glen John 21-May-16 Fremont Meyers 30 B2644
Bredensteiner, Karl Benjamin 8-Jul-17 Fremont Liebfort 26 B2644
Bredensteiner, Lois Elaine 15 Feb. 1921 Fremont Liebfort 16 B2646
Bricker, Merle Lee 22 Sept. 1910 Fremont Swigart 37 B2642
Bricker, Merle Lee 22 Sept. 1910 Fremont Swigart 47 B2643
Briggs, Dorothy Jean 10 Sept. 1920 Fremont Combe 223 B2646
Bright (Baby Boy) 28 Dec. 1919 Fremont Woolsey 259 B2645
Bright, Bessie 27 Apr. 1910 Fremont Sparks 33 B2642
Bright, Carrie Lois 10 Aug. 1910 Fremont Boles 34 B2642
Bright, Dale Everett 6-Jun-15 Fremont Woolsey 13 B2644
Bright, Edna Lucile 11-Jun-14 Fremont Woolsey 29 B2644
Bright, Erma Florence 08 Apr. 1917 Fremont Sharts 12 B2644
Bright, Gail Allen 3-May-15 Fremont Pease 33 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Bright, Garland Eugene 4-Jul-15 Fremont Sharts 17 B2644
Bright, Hershel Thomas 26-Jun-19 Fremont Pease 122 B2645
Bright, James Harvey 01 Mar. 1919 Fremont Sharpe 57 B2645
Bright, John Aaron 06 Oct. 1910 Fremont Merritt 32 B2642
Bright, Leo Ephraim 24 Dec. 1912 Fremont Merritt 12 B2643
Bright, Lewis James 5-Jun-15 Fremont Warren 35 B2644
Bright, Lilas Luceill 26 Mar. 1912 Fremont Gord 13 B2643
Bright, Lottie E. 26 Oct. 1916 Fremont Merrit 44 B2644
Bright, Nellie 10 Jan. 1918 Fremont Bacon 34 B2645
Bright, Richard Leon 06 Nov. 1917 Fremont Woolsey 17 B2644
Bright, Ruth Anna 17 Nov. 1909 Fremont Pease 230 B2642
Briley, Edward 20 Feb. 1916 Fremont Belt 14 B2644
Briley, Forrest Merle 22 Dec. 1919 Fremont McAlexander 260 B2645
Briley, Helena Eldora 10 Oct. 1919 Fremont Jackson 197 B2645
Briley, Jessie Lynn 03 Jan. 1917 Fremont Mobley 33 B2644
Briley, John Lyle 3-Jun-17 Fremont Mobley 32 B2644
Briley, Kathleen Erma 13 Mar. 1921 Fremont McAlexander 17 B2646
Briley, Laura 21 Mar. 1914 Fremont Belt 33 B2644
Briley, Oliver 30 Nov. 1914 Fremont Ames 38 B2644
Briley, Willard 25 Oct. 1919 Fremont Belt 198 B2645
Britt, Bernice 17 Oct. 1914 Fremont Johnson 32 B2644
Brittain, Edgar Dean 03 Dec. 1914 Fremont Dawson 36 B2644
Brittain, Goldie Gail 04 Sept. 1918 Fremont Ferney 35 B2645
Brittain, Helen Irene 15 Sept. 1918 Fremont Sweet 36 B2645
Brittain, Margaret Etta 29-Jun-12 Fremont Dawson 11 B2643
Brittain, Mark Edwd. 06 Mar. 1920 Fremont Dawson 44 B2645
Brittain, Mary Alice 13 Feb. 1921 Fremont Forney 18 B2646
Brittain, Zaida Velma 3-May-12 Fremont Swett 10 B2643
Brockett, Doris Vivian 24-May-18 Fremont Derr 37 B2645
Brockett, Granville F. 17 Mar. 1916 Fremont Derr 23 B2644
Brockie, Opal Margaret 29-May-11 Fremont McCreary 15 B2643
Brooks (Baby Girl) 01 Nov. 1915 Fremont Cox 11 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Brooks, Dale 05 Apr. 1918 Fremont Brown 38 B2645
Brooks, Dorothy May 12-May-13 Fremont Brown 13 B2643
Brooks, Frances Lucile 15-May-16 Fremont Brown 31 B2644
Brooks, Harold Charles 08 Aug. 1920 Fremont Cox 186 B2645
Brooks, Kathryn Elizabeth 29 Nov. 1914 Fremont Cox 15 B2644
Brooks, Wilma Maxine 03 Oct. 1909 Fremont Van Eaton 208 B2642
Brower, Lloyd Fred 23 Jan. 1918 Fremont Valentine 39 B2645
Brown (Baby Girl) 18 Dec. 1911 Fremont Prather 38 B2643
Brown (Baby Girl) 18 Nov. 1920 Fremont Smith 272 B2646
Brown, Alma Irene 12 Oct. 1914 Fremont Ward 16 B2644
Brown, Barton Boyd 09 Nov. 1911 Fremont Unknown 32 B2643
Brown, Bernce Belle 11 Mar. 1913 Fremont Athen 27 B2643
Brown, Dean Carroll 21 Dec. 1917 Fremont Athen 19 B2644
Brown, Derrell Lee 05 Apr. 1917 Fremont Winter 21 B2644
Brown, Dorothy Lucille 30 Dec. 1909 Fremont Winter 215 B2642
Brown, Earl 18-May-19 Fremont Abbott 107 B2645
Brown, Elbert Newman 13-May-17 Fremont Ward 27 B2644
Brown, Elden 07 Mar. 1909 Fremont Merris 213 B2642
Brown, Evelena Marie 5-Jun-21 Fremont Ramsey 19 B2646
Brown, Evelyn Genevia 27 Aug. 1911 Fremont Athen 34 B2643
Brown, Fay 24 Mar. 1909 Fremont Powell 219 B2642
Brown, Fern Alice 11 Sept. 1909 Fremont Ward 210 B2642
Brown, Floyd Gale 20 Aug. 1917 Fremont Lee 28 B2644
Brown, Glade Vincent 10 Dec. 1912 Fremont Merris 22 B2643
Brown, Halla Louise 18 Feb. 1917 Fremont Athen 18 B2644
Brown, Harold John 22 Mar. 1920 Fremont Convear 45 B2645
Brown, Hilda Edith 22 Oct. 1914 Fremont Adkins 39 B2644
Brown, Jane Louise 20 Dec. 1918 Fremont Boyd 40 B2645
Brown, Leland Wesley 24 Oct. 1913 Fremont Smith 37 B2643
Brown, Lowell Ellsworth 21 Dec. 1912 Fremont Adams 17 B2643
Brown, Lucile Irene 03 Mar. 1921 Fremont Abbott 20 B2646
Brown, Luella Marian 05 Aug. 1914 Fremont Minter 30 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Brown, Marie 10 Mar. 1911 Fremont Bell 26 B2643
Brown, Mary Jo 22-Jul-20 Fremont Adkins 156 B2645
Brown, Mary Margaret 23 Feb. 1915 Fremont Abbott 31 B2644
Brown, Mary Wilma 14 Apr. 1912 Fremont Troxell 18 B2643
Brown, Mearle Wanamaker 11 Jan. 1909 Fremont English 209 B2642
Brown, Mildred Maxine 19 Dec. 1915 Fremont Athens 12 B2644
Brown, Naoma Irene 18 Feb. 1910 Fremont Adams 23 B2642
Brown, Nora Pearl 21 Jan. 1912 Fremont Adkins 26 B2643
Brown, Opal Eugene 10 Sept. 1918 Fremont Roberts 41 B2645
Brown, Rex Elbert 14 Oct. 1909 Fremont Warden 211 B2642
Brown, Richard O. 04 Mar. 1915 Fremont Beedle 22 B2644
Brown, Richard Paul 08 Dec. 1916 Fremont Peters 36 B2644
Brown, Sally D. 8-Jun-18 Fremont Smith 42 B2645
Brown, Velma Fern 11 Dec. 1909 Fremont Adkins 232 B2642
Brown, Vernon 23 Feb. 1916 Fremont Smith 37 B2644
Brown, Virginia 23 Feb. 1916 Fremont Smith 38 B2644
Brown, Wellington 30 Jan. 1911 Fremont English 46 B2643
Brown, William Woodrow 12 Sept. 1913 Fremont Wisenberger 26 B2643
Brownfield, Edna 08 Jan. 1914 Fremont Athen 28 B2644
Brownfield, John William 12 Oct. 1915 Fremont Cooper 29 B2644
Brownfield, Lodema Iona 04 Feb. 1916 Fremont Athens 17 B2644
Bruce, Maribou Edwin 11 Aug. 1911 Fremont Strait 33 B2643
Bruce, Weston Edward 5-May-09 Fremont Strait 214 B2642
Bryan, Maxine Elmina 26 Feb. 1914 Fremont Towns 49 B2644
Bryant, Clyde Leonard 13 Dec. 1914 Fremont Umble 26 B2644
Bryant, Malvin 16 Dec. 1913 Fremont Umbel 34 B2643
Bryte, Dorothy Maxine 23 Feb. 1920 Fremont Hultman 29 B2645
Bryte, Genevieve 16 Mar. 1914 Fremont Holdman 17 B2644
Bryte, Helen Madine 17 Aug. 1909 Fremont Garman 206 B2642
Bryte, John Jarmen 20 Jan. 1912 Fremont Jarmen 19 B2643
Bryte, Rex Sterling 17 Oct. 1912 Fremont Hultman 15 B2643
Buck (Baby Boy) 29-Jul-10 Fremont Buck 19 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Buckingham, Paul Amsnon 13 Aug. 1910 Fremont Hendrickson 11 B2642
Buckner, Olive Marie 04 Oct. 1916 Fremont Spiegel 35 B2644
Buckner, Oliver Chris 04 Oct. 1916 Fremont Spiegel 34 B2644
Buckner, Ora Dee 23 Mar. 1920 Fremont Spiegel 46 B2645
Buell, Doris Luella 13-Jul-14 Fremont Berdell 23 B2644
Bunch, Ada Lucile 26 Aug. 1913 Fremont Unknown 33 B2643
Bunch, Harold Norval 20 Nov. 1911 Fremont Parsley 31 B2643
Bunker (Baby Boy) Jul-11 Fremont Neeley 42 B2643
Bunker, Beuna Mildred 30 Aug. 1918 Fremont Seeley 44 B2645
Bunker, Grant Alexander 10 Nov. 1910 Fremont Neeley 35 B2642
Buntz, Boyd Morris 08 Dec. 1910 Fremont Latimer 17 B2642
Burdick, Arline 15 Nov. 1915 Fremont Billeen 9 B2644
Burdick, Clyde 30-Jul-17 Fremont Miller 15 B2644
Burdick, Dewane Judson 03 Mar. 1914 Fremont Burdick 13 B2644
Burdick, Fannie Dale 17 Mar. 1913 Fremont Billeen 14 B2643
Burdick, Hazel Anna 22 Feb. 1921 Fremont Billeen 21 B2646
Burdick, Lilie Juanita 06 Aug. 1910 Fremont Clark 18 B2642
Burkhieser, Genevieve Laura 22 Mar. 1914 Fremont Unknown 18 B2644
Burkhiser, Charles Joseph 28-Jun-16 Fremont Roach 32 B2644
Burrows, Glen Harold 06 Dec. 1916 Fremont Bonta 13 B2644
Burson, Dorothy Irene 18 Nov. 1910 Fremont Hicks 31 B2642
Burton, Mildred Virginia 20-Jul-13 Fremont Cox 16 B2643
Bussard, Estele Cummins 14 Apr. 1911 Fremont Cummins 13 B2643
Butler, Ambrose Ellison 07 Dec. 1909 Fremont Prather 233 B2642
Butler, Gertrude Mary 04 Feb. 1919 Fremont Roberts 24 B2645
Butler, Marguerite 20-Jul-14 Fremont Benedict 11 B2644
Butler, Margurite 5-Jun-15 Fremont Benedict 8 B2644
Butler, Wayne Olin 06 Feb. 1918 Fremont Benedict 45 B2645
Butts, Riley Glen 06 Jan. 1911 Fremont Dailey 25 B2643
Source: Iowa State Historical Society; https://iowaculture.gov/history/research/collections/vital-records
Transcribed by NettieMae Lucas for IAGenWeb.
Return to Births

Return to Fremont County Home

Page updated on March 18, 2023 by Karyn Techau

Copyright © IAGenWeb 1996-2023, The submitters & IAGenWeb
Please read the IAGenWeb Terms, Conditions & Disclaimer
~ all of which applies to the complete Fremont co. IAGenWeb website. ~