Fremont County, Iowa

                           
Birth Records ~ 1909-1921
C-D
Name
Birth Date
County
Mother's Maiden Na
Certificate #
Box #
C
Calkins (Baby Boy) 11-Jun-20 Fremont Bronson 129 B2645
Calkins, Blanche Winifred 30-May-20 Fremont Miller 104 B2645
Calkins, Dorris 13 Nov. 1913 Fremont Means 50 B2643
Calkins, Glenn Willard 19 Feb. 1916 Fremont Means 64 B2644
Calkins, Myron L. 6-Jul-16 Fremont Bronson 62 B2644
Campbell, Ansel Clair 24-Jun-12 Fremont Negley 41 B2643
Campbell, Arthur David 15 Feb. 1921 Fremont Weight 22 B2646
Campbell, Frank Carl 11 Jan. 1921 Fremont Lightfoot 23 B2646
Campbell, Ralph 25 Mar. 1916 Fremont Waight 50 B2644
Campbell, Raymond Wilbur 05 Feb. 1920 Fremont Begley 30 B2645
Campbell, Robert Lafayette 02 Mar. 1909 Fremont Kernper 242 B2642
Cannon, Malcom Edward 31 Dec. 1918 Fremont Egloff 46 B2645
Cannon, Milo Chesney 18-May-10 Fremont Curtis 43 B2642
Carder, Elmer Hal 15 Mar. 1919 Fremont Cornette 58 B2645
Carl, Alice Leah 28 Feb. 1916 Fremont Gordon 69 B2644
Carl, Ethel Jane 21 Apr. 1914 Fremont Gordon 79 B2644
Carl, Fannie Louise 11 Sept. 1917 Fremont Gordon 42 B2644
Carl, James Franklin 05 Feb. 1912 Fremont Gordon 30 B2643
Carl, Marjorie Jean 28-May-21 Fremont Gordon 24 B2646
Carl, Myrtle Melissa 16 Feb. 1919 Fremont Gordon 25 B2645
Carl, Sadie Marie 04 Sept. 1910 Fremont Gordon 51 B2642
Carlberg, Neva Alice 28 Jan. 1919 Fremont Gilbert 3 B2645
Carlisle, Alice Rose 01 Apr. 1915 Fremont Opelt 36 B2644
Carlisle, June Elizabeth 29-Jun-16 Fremont Opelt 56 B2644
Carlisle, Lloyd James 6-Jun-18 Fremont Opelt 47 B2645
Carlisle, Willialm Opelt 23 Oct. 1919 Fremont Unknown 199 B2645
Carman (Baby Boy) 22 Oct. 1918 Fremont Hardesty 48 B2645
Carnes, Edna Margaret 21 Sept. 1914 Fremont Buck 55 B2644
Carnes, Lee Kennith 27-Jun-16 Fremont Buck 53 B2644
Carnes, Lewis Kelley 26 Mar. 1913 Fremont Buck 46 B2643
Carper, Candace 6-May-12 Fremont Butler 29 B2643
Carper, Havery James 20 Aug. 1920 Fremont Montgomery 187 B2645
Carroll, Limmuel D. 26 Feb. 1921 Fremont Hickerson 25 B2646
Carter (Baby Boy) 15 Feb. 1920 Fremont Sanderson 31 B2645
Carter, Dorthy Louise 09 Feb. 1913 Fremont Lesley 41 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Carter, Helen Catherine 19 Oct. 1911 Fremont Turnbull 59 B2643
Carter, Lloyd Glenn 27 Dec. 1920 Fremont Stewart 300 B2646
Carter, Lois Elaine 02 Apr. 1916 Fremont Yost 58 B2644
Carter, Max Martin 20 Feb. 1918 Fremont Martin 50 B2645
Carter, Miriam Roberta 4-May-20 Fremont Leslie 105 B2645
Carter, Ruth Almeda 11 Aug. 1918 Fremont Sanderson 49 B2645
Carter, Samuel C. 12 Nov. 1914 Fremont Sanderson 53 B2644
Carter, Winifred J. 10 Feb. 1915 Fremont McKean 37 B2644
Cartmill, Elizabeth 25 Feb. 1909 Fremont Wilkinson 247 B2642
Casey, A.W. 25-Jul-16 Fremont McIntosh 52 B2644
Cass, Ethel M. 22 Sept. 1914 Fremont Grabel 73 B2644
Cass, Leta Isabelle Jun-13 Fremont Grabill 60 B2643
Cass, Paul Henry 20 Feb. 1918 Fremont Grable 51 B2645
Castle, Charles Dale 13 Aug. 1920 Fremont Aldrich 188 B2645
Castleman, Clarence Frank 25 Sept. 1920 Fremont Speaks 224 B2646
Cates, Duain Bernard 11 Mar. 1918 Fremont Moody 52 B2645
Catlett (Baby Boy) 23 Jan. 1919 Fremont Trudeau 4 B2645
Catlett, Dorothy May 08 Oct. 1915 Fremont Coffey 41 B2644
Catlett, Ellis Clark 26 Dec. 1919 Fremont Townsend 261 B2645
Catlett, Thomas Oliver 2-May-18 Fremont Coffey 53 B2645
Catlett, Vernon Max 16 Oct. 1920 Fremont Coffey 249 B2646
Cavin, Mary K. 27 Oct. 1915 Fremont Barrett 47 B2644
Chabino (Baby Girl) 22 Feb. 1918 Fremont Roberts 54 B2645
Chamber, Clayton Carlyle 24 Jan. 1914 Fremont Oberst 69 B2644
Chambers, Donald Edison 15 Dec. 1915 Fremont Glover 42 B2644
Chambers, Dortha Laverne 1-May-16 Fremont Oberst 60 B2644
Chambers, Helen 10 Apr. 1916 Fremont Hubbard 68 B2644
Chambers, Laura Catherine 27 Apr. 1909 Fremont Hinkle 251 B2642
Chambers, Lydia Leone 16-Jun-19 Fremont Oberst 123 B2645
Chambers, Myrtle Blanche 7-Jul-20 Fremont Hinkle 157 B2645
Chambers, Nellie 28 Feb. 1912 Fremont Oberst 33 B2643
Chambers, Nellie Eleanor 28 Feb. 1911 Fremont Oberst 55 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Chambers, William Lee 23 Jan. 1912 Fremont Glover 39 B2643
Chambers, William Lee 23 Jan. 1913 Fremont Glover 44 B2643
Chandler, Herbert George 23-Jun-16 Fremont Booth 51 B2644
Chandler, Lawrence Franklin 08 Oct. 1920 Fremont Booth 250 B2646
Chandler, Mary Jane 19-Jun-19 Fremont Booth 124 B2645
Chandler, Walter Winfield 19 Apr. 1918 Fremont Booth 55 B2645
Chandlers, Esther Elizabeth 22-May-10 Fremont Jorgenson 48 B2642
Chaney, Harry 11 Sept. 1910 Fremont Wages 50 B2642
Chaney, Henry Len 14-Jul-12 Fremont Schulthies 42 B2643
Chaney, Ival Eugene 21 Dec. 1915 Fremont Schultheis 40 B2644
Chaney, Jefferson Wade Dec. 1909 Fremont Kellison 252 B2642
Chaney, Lee 04 Dec. 1911 Fremont Smith 62 B2643
Chaney, Paul Allen 09 Sept. 1911 Fremont Kellison 61 B2643
Chaney, Wayne Delwin 11 Jan. 1910 Fremont Keran 273 B2643
Chaney, Wayne Delwin 11 Jan. 1910 Fremont Keran 39 B2642
Chapman, Lucille Frances 07 Dec. 1920 Fremont Harrington 301 B2646
Chapman, Quintin Deward 26 Feb. 1911 Fremont Kuhns 64 B2643
Cheney (Baby Boy) 06 Mar. 1919 Fremont Patton 59 B2645
Cherryholmes, Martha Ellen 22 Oct. 1915 Fremont Curtright 50 B2644
Cheshire, George Thomas 4-May-15 Fremont Lesher 39 B2644
Cheshire, Herbert Orvil 04 Feb. 1911 Fremont Lesher 65 B2643
Cheshire, Herbert Orvil 22 Sept. 1912 Fremont Fisher 31 B2643
Childress, Herbert Russel 22-Jul-11 Fremont Henderson 53 B2643
Childress, Martha May 14 Feb. 1913 Fremont Henderson 52 B2643
Christopher, Dorothy Dianthia 14 Nov. 1920 Fremont Stogdill 273 B2646
Christopher, Verta Jeanette 06 Mar. 1909 Fremont Steward 250 B2642
Claiborn, Edward Dewayne 18 Mar. 1910 Fremont Moore 42 B2642
Claiborn, Ida May 01 Dec. 1920 Fremont Mortimore 302 B2646
Claiborne, Frances Edna 12 Dec. 1914 Fremont Moore 66 B2644
Clapper, Beulah Marjorie 31 Dec. 1917 Fremont Grindle 43 B2644
Clapper, Carl M. 26 Mar. 1916 Fremont Grindle 57 B2644
Clapper, Dale Dewit 21 Oct. 1916 Fremont Winston 67 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Clapper, Elwood Leon 20 Mar. 1910 Fremont Spidell 38 B2642
Clapper, Freda Elvesta 12 Aug. 1914 Fremont Dyke 63 B2644
Clapper, Gene Robert 18 Aug. 1918 Fremont Spidell 57 B2645
Clapper, Gerald 06 Jan. 1912 Fremont Pierce 37 B2643
Clapper, Glee 1922 Fremont Unknown 245 B2646
Clapper, Harriet Ruth 7-Jul-18 Fremont Asman 56 B2645
Clapper, Herold 11-Jun-11 Fremont Aman 52 B2643
Clapper, Madge Elaine 01 Nov. 1912 Fremont Moore 35 B2643
Clapper, Paul Maxine 11 Apr. 1920 Fremont Thompson 78 B2645
Clapper, Willard Cecil 28 Apr. 1918 Fremont Boone 58 B2645
Clark, Amos Lloyd 05 Jan. 1914 Fremont Downing 62 B2644
Clark, Andrew Joseph Jr. 04 Mar. 1918 Fremont Horrigan 59 B2645
Clark, Caroline Jane 17 Feb. 1919 Fremont Campbell 26 B2645
Clark, Charles A. 10 Nov. 1917 Fremont Straut 38 B2644
Clark, Conrad J. 11-May-09 Fremont Krout 235 B2642
Clark, Elizabeth Ann 2-Jun-21 Fremont Campbell 26 B2646
Clark, Floyd Selester 13 Feb. 1919 Fremont Brown 27 B2645
Clark, Irene Margaret 10-Jun-15 Fremont Hastie 44 B2644
Clark, John Burt 30 Apr. 1913 Fremont Lightfoot 58 B2643
Clark, Joseph 08 Nov. 1912 Fremont Lynch 27 B2643
Clark, Lawless Edward 14 Sept. 1909 Fremont Laughlin 236 B2642
Clark, Louis Marion 17 Sept. 1911 Fremont Lightfoot 57 B2643
Clark, Mary Adeline 26 Nov. 1913 Fremont Horrigan 51 B2643
Clark, Mary Louise 22-May-11 Fremont Lynch 49 B2643
Clark, Mary Margaret Anna Stasia 8-Jun-13 Fremont Byrne 57 B2643
Clark, Rae Marietta 13 Nov. 1919 Fremont Bridges 229 B2645
Clark, Ruth Alma 28 Aug. 1913 Fremont Hasty 38 B2643
Clark, Thomas L. 11-May-09 Fremont Krout 234 B2642
Clauson, Rubie Eunice 20-Jun-09 Fremont Unknown 202 B2642
Clayton, Ralph Ami 22-May-17 Fremont Robison 44 B2644
Cleland, Emily Eva Jane 15 Sept. 1918 Fremont Drove 60 B2645
Cleland, Helen Blanch 13 Oct. 1916 Fremont Done 55 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Clemens, Charles Shadwick 13-May-13 Fremont Bonney 49 B2643
Clemens, Howard 08 Oct. 1918 Fremont Bonney 61 B2645
Clemens, Moses Beecher 02 Dec. 1914 Fremont Bonney 71 B2644
Clement, James Henry 25 Aug. 1920 Fremont Clapman 189 B2645
Cleopfil, Harold Eugene 13 Dec. 1914 Fremont Finnell 61 B2644
Clipson, Earl Alvin 19 Mar. 1912 Fremont Stitt 38 B2643
Clipson, Floyd Lowell 2-May-19 Fremont Stitt 108 B2645
Clipston, Margerie Marie 01 Nov. 1914 Fremont Stitt 57 B2644
Clites, Donald Leroy 29 Nov. 1913 Fremont Fleming 42 B2643
Clites, Glen Howard 13 Apr. 1911 Fremont Robbins 50 B2643
Cloud, Thelma Irene 14 Mar. 1912 Fremont Forney 34 B2643
Cloyd, Dorcas Wanneta 25 Feb. 1916 Fremont Walker 47 B2644
Cloyd, Fannie Ailene 27 Feb. 1919 Fremont Unknown 28 B2645
Cloyd, Frances Aileen 25-Jul-16 Fremont Fletcher 46 B2644
Cloyd, Margerie Marceline 3-Jun-14 Fremont Walker 58 B2644
Cloyd, Stella May 06 Apr. 1912 Fremont Walker 36 B2643
Cloyd, Sterling Leroy 10 Nov. 1910 Fremont Walker 41 B2642
Cloyed, Carl La Verne 22-Jun-14 Fremont Patton 67 B2644
Cloyed, Mry 07 Mar. 1914 Fremont Forney 68 B2644
Cloyed, Thelma Irene 14 Apr. 1911 Fremont Forney 56 B2643
Cockerham, La Ferna Faye 14 Feb. 1921 Fremont Smith 27 B2646
Cockerhan, Lloyd Clifford 10 Mar. 1915 Fremont Miller 48 B2644
Coffey, Mabel Lu Anna 25 Dec. 1911 Fremont Norstadt 63 B2643
Coffey, Oloff Walter 25 Jan. 1909 Fremont Norstadt 246 B2642
Coffey, Ralph Devere 20 Oct. 1909 Fremont Proctor 245 B2642
Coffman, Ralph Chester 8-Jun-17 Fremont Crawford 37 B2644
Coghill,Wilma Myrl 18 Nov. 1920 Fremont Howery 274 B2646
Cole, Kathlyeen Wynafred 4-Jun-19 Fremont Stephenson 125 B2645
Coleman, Isabelle 10 Sept. 1912 Fremont Jones 45 B2643
Coleman, Ivan Valentine 16-Jun-16 Fremont Valentine 45 B2644
Coleman, Mary 31 Mar. 1909 Fremont Branstine 248 B2642
Coleman, Virginia 10 Sept. 1912 Fremont Jones 46 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Collins, Ethel Loretta 29-May-21 Fremont Weston 28 B2646
Collins, Leta Beuthene 13 Jan. 1921 Fremont Saunders 29 B2646
Combs, William Lawrence 19 Jan. 1914 Fremont Jacobsen 64 B2644
Comstock (Baby Girl) 1909 Fremont Thompson 238 B2642
Comstock, Crystle Marie 10 Aug. 1919 Fremont Thompson 164 B2645
Conaway, William Almond 19 Mar. 1913 Fremont Vermillia 40 B2643
Conklin, Frances Ruth 10 Nov. 1919 Fremont Reeves 230 B2645
Conklin, Genevieve Dorthy 26 Aug. 1916 Fremont Reeves 54 B2644
Conklin, Gertrude Marie 11 Feb. 1918 Fremont Reeves 62 B2645
Conklin, Hattie Loisa 30-Jun-11 Fremont Reeves 48 B2643
Conklin, Loveland 10 Mar. 1913 Fremont Heath 45 B2643
Conklin, Othella Louise 5-May-09 Fremont Heath 240 B2642
Connell, John Joseph Jr. 24 Nov. 1920 Fremont Gleason 275 B2646
Conner, Alton Dwight 29 Nov. 1914 Fremont Porter 65 B2644
Conners, Louise Elizabeth 19-Jun-19 Fremont Unknown 126 B2645
Connors, Vincent Paul 23 Dec. 1920 Fremont Cain 303 B2646
Constock, John Duane 10 Apr. 1913 Fremont Tompson 47 B2643
Cooper (Baby Boy) 08 Nov. 1919 Fremont Mart 231 B2645
Cooper, Donald 10 Nov. 1914 Fremont Anderson 59 B2644
Cooper, Dorothy Marie 24 Mar. 1921 Fremont Andrews 30 B2646
Cooper, Harry Jay 19 Jan. 1913 Fremont Nash 43 B2643
Cooper, Jerold Alfred 20 Nov. 1917 Fremont Butler 39 B2644
Cooper, Ruth 20 Apr. 1912 Fremont Mart 28 B2643
Copeland, Paulina Elizabeth 15 Oct. 1912 Fremont Brown 43 B2643
Copeland, Pauline Anna 12 Jan. 1915 Fremont Johnson 45 B2644
Copeland, Sterling Willard 20-May-19 Fremont Brown 109 B2645
Cornell, Darrell Finley 01 Oct. 1912 Fremont Finley 32 B2643
Cornell, Donal Carlton 19 Feb. 1914 Fremont Findley 52 B2644
Cornell, Kenneth E. 09 Nov. 1918 Fremont Finley 63 B2645
Coslet, Bessie Ruth 20 Nov. 1911 Fremont Bennett 60 B2643
Coslet, Genevieve Dolaris 6-Jun-14 Fremont Reeves 76 B2644
Coslet, Lyman 20 Jan. 1914 Fremont Bennett 77 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Coslett, Frank Louis 16 Jan. 1910 Fremont Bennett 47 B2642
Coslett, Russell Andrew 24-Jul-14 Fremont Andrews 60 B2644
Costello, William Ralph 09 Oct. 1913 Fremont Gee 48 B2643
Coster, Guy Robert 30 Mar. 1912 Fremont Schuffer 44 B2643
Coster, Jessie Ellen 1-May-16 Fremont Shuffler 63 B2644
Coster, Opal Maxine 18 Nov. 1917 Fremont Unknown 40 B2644
Coster, Ossa Orssa 28 Mar. 1910 Fremont Shuffler 49 B2642
Cot, Dorathy Arlene 18 Sept. 1918 Fremont Allen 65 B2645
Coulson, Dorothy Genevieve 09 Nov. 1909 Fremont Wiseman 241 B2642
Courtney, Gladis Wilma 08 Feb. 1911 Fremont Surface 51 B2643
Courtney, Jessie May 6-May-15 Fremont Surface 38 B2644
Cowden, Franz Batcheldor 05 Nov. 1909 Fremont Batcheldor 243 B2642
Cowden, Gerald 23 Feb. 1913 Fremont Fitzgerald 54 B2643
Cowger, George Telferd 12 Dec. 1918 Fremont Meek 64 B2645
Cowles, Alfred Leroy 17 Sept. 1909 Fremont Copeland 237 B2642
Cox, Alvin Wayne 21 Jan. 1913 Fremont Daland 56 B2643
Cox, Earl Lee Roy 12 Dec. 1910 Fremont Overmier 44 B2642
Cox, Edward Sullivan 10 Nov. 1919 Fremont Billue 232 B2645
Cox, Ella Marie 12 Dec. 1919 Fremont Atwood 262 B2645
Cox, Fred Charles 14 Sept. 1920 Fremont Eaton 225 B2646
Cox, Helen Erline 09 Sept. 1916 Fremont Michka 49 B2644
Cox, Neil Leon 27 Dec. 1917 Fremont Mickpa 36 B2644
Cox, Richard Edwin 08 Aug. 1915 Fremont Atwood0046 45 B2644
Coy, Dorothy 28 Jan. 1921 Fremont Widney 32 B2646
Coy, Eugene Eldon 28-Jul-15 Fremont Oldwader 49 B2644
Coy, Margie Elizabeth 27 Feb. 1913 Fremont Roberts 59 B2643
Coy, Robert E. 22 Nov. 1910 Fremont Roberts 46 B2642
Coy, Samuel Clay 18 Aug. 1910 Fremont Chaney 45 B2642
Crabtree, Robert Jul-14 Fremont Edwards 74 B2644
Cradic, Claud Robinson Dec. 1917 Fremont Unknown 41 B2644
Cradic, Edith Marie 25 Dec. 1918 Fremont Unknown 66 B2645
Craft, Marie Eleanor 24 Feb. 1910 Fremont Unknown 40 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Crandal, Frank J. 21-Jul-09 Fremont Atkinson 239 B2642
Crane, Richard Floyd 21 Nov. 1915 Fremont Ketchum 43 B2644
Crane, Robert Willis 17 Apr. 1919 Fremont Ketcham 82 B2645
Crawford, Darline Lucile 16 Mar. 1914 Fremont Holloway 70 B2644
Crawford, Delbert George 05 Sept. 1916 Fremont Holloway 61 B2644
Crawford, Gene 4-Jun-19 Fremont Magel 127 B2645
Crawford, James Franklin 16-May-20 Fremont Yerger 106 B2645
Crawford, Margaret Lee 25 Sept. 1918 Fremont Yerger 68 B2645
Crawford, S. Grenville 17 Jan. 1909 Fremont Adams 249 B2642
Crawford, Venetta 29 Jan. 1913 Fremont Holloway 39 B2643
Crites, Irene Ellen 02 Sept. 1919 Fremont Lister 177 B2645
Crites, Silwa Pearl 12 Sept. 1918 Fremont Lester 69 B2645
Crose, Harriet Jane 20-Jun-20 Fremont Unknown 130 B2645
Crose, Hershel 18 Oct. 1912 Fremont Lehr 226 B2643
Crose, Thelma 08 Nov. 1914 Fremont Lehr 54 B2644
Crouse (Baby Boy) 10-Jul-14 Fremont Judd 75 B2644
Crouse (Baby Girl) 4-Jun-20 Fremont Judd 131 B2645
Crouse, Cecil Harrold 31 Jan. 1918 Fremont Garrett 67 B2645
Crouse, Cora May 1-May-10 Fremont Judd 52 B2642
Crouse, Hazel Juaneta 20 Apr. 1912 Fremont Garrett 213 B2643
Crouse, Marjory Ethel 11 Mar. 1916 Fremont Garrot 66 B2644
Crouse, Wayne Wendell 28 Jan. 1914 Fremont Garrett 78 B2644
Crowell, Donald Arthur 03 Jan. 1913 Fremont Shull 55 B2643
Crowell, Thelma Marie 21-May-21 Fremont Caelbery 33 B2646
Crowell, Velma Catherine 02 Feb. 1911 Fremont Shull 58 B2643
Crowll, Anna Sophia 12 Nov. 1914 Fremont Carlburg 56 B2644
Cufaude, Fredrick Paul 18 Jan. 1918 Fremont Bateman 70 B2645
Cufaude, Marvin Ortel 10 Mar. 1920 Fremont Bateman 47 B2645
Cummings, Carolle L. 26 Dec. 1914 Fremont Hoyle 53 B2643
Cummings. Mary 05 Dec. 1911 Fremont Jennings 54 B2643
Cunningham, Herald Forest 2-May-14 Fremont Larrick 72 B2644
Curtis, Donald Gene 13 Jan. 1921 Fremont Sutherland 34 B2646
Name Birth Date County Mother's Maiden Name Certificate Box #
Curtis, Lowell Edwin 02 Oct. 1912 Fremont Cowger 40 B2643
Curtis, Seila Ada 25 Jan. 1909 Fremont McKinney 244 B2642
Curtis, Walter Milan 14 Jan. 1921 Fremont Orr 35 B2646
Curtis, Wilbur Leroy 31 Oct. 1916 Fremont Adkinson 65 B2644
Cut, Donald Verner 6-May-21 Fremont Anderson 31 B2646
D
Name
Birth Date
County
Mother's Maiden Na
Certificate #
Box #
Dahlgren, Abel Winifred 20-Jun-16 Fremont Christenson 78 B2644
Dahlgren, Harold Robert 20 Sept. 1920 Fremont Chrestensen 227 B2646
Dahlgren, Mary Catherine 19 Sept. 1918 Fremont Williamson 75 B2645
Dahlgren, Mildred 13 Jan. 1920 Fremont Dahlgren 15 B2645
Daily, Mary Catherine 18 Sept. 1912 Fremont Rogers 56 B2643
Dainton, Harry Wilson 11-Jun-15 Fremont Stuijer 76 B2644
Daland, David Martin 5-Jun-14 Fremont Martin 86 B2644
Dalton (Baby Boy) 4-Jun-10 Fremont Madden 58 B2642
Dalton (Baby Girl) 10-Jun-09 Fremont Madden 261 B2642
Dalton, Charles Maralin 20-May-16 Fremont Evans 70 B2644
Dalton, Clarence Albert 27 Oct. 1916 Fremont Everham 81 B2644
Dalton, Ethel Viva 09 Dec. 1910 Fremont Hallain 61 B2642
Dalton, James Henry 24 Aug. 1914 Fremont Evans 81 B2644
Dalton, Margaret Isabelle 04 Nov. 1917 Fremont Taylor 46 B2644
Dalton, Maurice William 20 Dec. 1914 Fremont Evernham 90 B2644
Dalton, Rachel Elizabeth 24-Jul-11 Fremont Evans 67 B2643
Dalton, Wilma Arlene 10 Jan. 1913 Fremont Evans 65 B2643
Damitz, Jewel Elizabeth 02 Mar. 1921 Fremont Garrett 36 B2646
Daniel, Virginia 30 Oct. 1915 Fremont Layton 51 B2644
Dankof, Carl Elson 03 Mar. 1920 Fremont Zinn 48 B2645
Danley, Dale Berryman 16 Oct. 1920 Fremont Files 251 B2646
Darst, Arthur Monroe 24-May-15 Fremont Wesdon 59 B2644
Darst, James Edward 21 Jan. 1921 Fremont Hawley 37 B2646
Davenport (Baby Boy) 07 Sept. 1912 Fremont Fasnacht 53 B2643
Davidson, Lee Ray 09 Dec. 1919 Fremont Young 263 B2645
Davis (Baby Girl) 14 Sept. 1920 Fremont Mortimore 226 B2646
Davis (Baby Girl) 10 Mar. 1918 Fremont Miller 72 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Davis, Carl Raymond 06 Aug. 1918 Fremont Stephens 71 B2645
Davis, Harold 18-Jun-21 Fremont Davis 38 B2646
Davis, Harold Franklin 12-Jul-10 Fremont Clapper 53 B2642
Davis, Helen Marie Starr 04 Jan. 1921 Fremont Starr 39 B2646
Davis, Joseph Simpson 26 Dec. 1919 Fremont Higgins 264 B2645
Davis, Mabel May 23 Sept. 1914 Fremont Comstalk 91 B2644
Davison, Bertha M. 26 Nov. 1911 Fremont Fritz 70 B2643
Dawson, Lavern Ross 30 Mar. 1914 Fremont Ernest 84 B2644
Deare, Corinne 26 Sept. 1909 Fremont McBeth 254 B2642
DeCamp, Edna Jewel 12 Feb. 1912 Fremont Johnson 54 B2643
DeFreece, Grace Altha 1-Jun-13 Fremont Mott 62 B2643
Delavan, Maxine Maurine 13 Dec. 1910 Fremont Unknown 59 B2642
Densmore, Elmer Dale 05 Sept. 1916 Fremont Vansant 80 B2644
Depke, Everett Arthur 23 Feb. 1909 Fremont Taylor 136 B2642
Derrickson, Edna Irene 02 Sept. 1915 Fremont De Freece 56 B2644
Derrickson, Mary Louise 6-May-17 Fremont Defreece 45 B2644
Detrick, Howard Rudolph 10 Feb. 1921 Fremont Henry 40 B2646
Dickey, Keith W. 21 Dec. 1919 Fremont Whitehill 265 B2645
Dills, Calvin Joseph 18 Oct. 1917 Fremont Fimell 50 B2644
Dimmitt (Baby Boy) 31 Jan. 1920 Fremont Jones 6 B2645
Dinsmore, Charlotte Elizabeth 17 Nov. 1913 Fremont Van Sant 71 B2643
Dinsmore, Donald 19 Mar. 1915 Fremont Vansant 57 B2644
Dinsmore, Harry Glen Jr. 28 Apr. 1920 Fremont Van Sant 79 B2645
Dinsmore, Lena Adell 3-Jun-18 Fremont Van Sant 73 B2645
Dinsmore, Mrjorie Cleo 12-Jul-15 Fremont Roberts 55 B2644
Dinville, George Robert 19 Aug. 1915 Fremont Slater 60 B2644
Dinville, Julius James 23 Nov. 1913 Fremont Slater 70 B2643
Dinville, Rose Marie 11 Apr. 1919 Fremont Slater 83 B2645
Dinville, Thojmas Athony 24-Jul-17 Fremont Stater 47 B2644
Dishong (Baby Boy) 22-Jun-18 Fremont Brown 74 B2645
Dishong (Baby Boy) 21-Jul-19 Fremont Brown 146 B2645
Dishong, Gerold Arthur 16 Feb. 1916 Fremont Brown 77 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Dishong, Violet 22 Mar. 1917 Fremont Brown 48 B2644
Doane, Alethia Roseman 14 Aug. 1910 Fremont Henderson 56 B2642
Doane, Arburn Elwood 26-May-14 Fremont Bruner 85 B2644
Doane, Hazel Violet 21 Sept. 1910 Fremont Pratt 55 B2642
Doane, Margaret 31 Jan. 1909 Fremont Henderson 255 B2642
Dodd, Ardeth Irene 23 Mar. 1915 Fremont Mack 53 B2644
Dodd, Dorothy Lucile 17 Sept. 1912 Fremont Edgerton 51 B2643
Dodd, Harl Roland 28 Jan. 1913 Fremont Mack 63 B2643
Dodd, Helen Elaine 10 Oct. 1917 Fremont Mack 51 B2644
Dodd, Orril Virginia 30-Jun-11 Fremont Reeves 66 B2643
Doil, Clayton F. 16 Dec. 1916 Fremont Brown 72 B2644
Donaldson, Alvin Burgess 19 Apr. 1914 Fremont Unknown 87 B2644
Donaldson, Robert Wesley 21-Jun-14 Fremont McClure 83 B2644
Donnally, Esther 21 Aug. 1913 Fremont Moyer 61 B2643
Donnally, Loyd 09 Sept. 1916 Fremont Moyer 75 B2644
Donnelly, Della 28 Apr. 1918 Fremont Moyer 76 B2645
Donner, Aurne Randall 28 Mar. 1918 Fremont Olliver 77 B2645
Donner, Joseph Calvin 23-Jun-16 Fremont Oliver 71 B2644
Dorr, Durward Darrow 09 Aug. 1909 Fremont Hastie 253 B2642
Doss, Hugh Raymond Jr. 22 Apr. 1919 Fremont Lambert 84 B2645
Doty, Ennis Blane 01 Oct. 1915 Fremont Stitt 58 B2644
Doty, Grover Allen 3-Jun-20 Fremont Stitt 132 B2645
Doty, Lucein Marie 27 Feb. 1912 Fremont Stitt 222 B2643
Doty, Willis Lee 17 Aug. 1909 Fremont Stitt 260 B2642
Douglas, Herschel Morgan 02 Nov. 1919 Fremont Morgan 233 B2645
Douglas, Thelia Belle 17-Jul-20 Fremont O'Bladen 158 B2645
Douglass, Charles 23 Oct. 1912 Fremont O'Bladen 49 B2643
Douglass, Rosalene Anna 29 Aug. 1916 Fremont Obladen 73 B2644
Dowell, Warren Harding 26 Sept. 1920 Fremont Miller 228 B2646
Doyle, Bridget Martha 27 Mar. 1910 Fremont O'Keefe 54 B2642
Doyle, Marie Alene 18-Jun-19 Fremont Howard 128 B2645
Drake, Joseph M. 30 Nov. 1909 Fremont Ballard 259 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Dresher, Alice Marvilla 26 Feb. 1912 Fremont Utterback 55 B2643
Dresher, Forrest E. Jr. 18 Apr. 1920 Fremont Utterback 80 B2645
Dresher, Gladys Mary 20 Feb. 1910 Fremont Utterback 62 B2642
Dresher, Martha Jane 01 Jan. 1916 Fremont Utterback 79 B2644
Drierer, Donald Carl 02 Mar. 1917 Fremont Monroe 49 B2644
Driscoll, Alice 12 Sept. 1910 Fremont Shirley 63 B2642
Driskell, Marion Leona 29-May-12 Fremont Boeckenhaver 52 B2643
Driskell, Royce Harrison 22 Nov. 1910 Fremont Nolan 57 B2642
Duff, Dennis 5-Jun-09 Fremont Brown 257 B2642
Duff, Geneva 06 Apr. 1911 Fremont Brown 69 B2643
Duff, James Dennis 24-Jul-09 Fremont Thompson 262 B2642
Duff, Julia Neola 18 Nov. 1912 Fremont Brown 48 B2643
Duff, Kathleen Algona Dec. 1915 Fremont Thompson 54 B2644
Duff, Lulu Lorine 16 Jan. 1909 Fremont Fletcher 258 B2642
Duff, Margaret 03 Oct. 1913 Fremont Thompson 64 B2643
Duff, Richard Morton 25 Nov. 1914 Fremont Brown 88 B2644
Duff, Thomas Brown 19 Aug. 1916 Fremont Brown 74 B2644
Duff, Winifred Pauline 1912 Fremont Thompson 50 B2643
Duncan, Barbara Virginia 24 Feb. 1915 Fremont Pike 52 B2644
Duncan, Paul Pike 09 Aug. 1913 Fremont Pike 67 B2643
Dunham (Baby Girl) 27 Jan. 1921 Fremont Brown 41 B2646
Dunsdon, Dola 5-May-09 Fremont McCoy 256 B2642
Duren (Baby Boy) 18 Oct. 1918 Fremont Nelson 78 B2645
Duren, Francis 26 Oct. 1914 Fremont Emery 80 B2644
Dustin, Elizabeth Ora 11 Sept. 1914 Fremont Wright 82 B2644
Dye, Wilma Beulah 29 Dec. 1913 Fremont Landers 66 B2643
Dyke, Bernice 3-Jun-11 Fremont Souard 68 B2643
Dyke, Clyde Allen 10 Feb. 1913 Fremont Timson 68 B2643
Dyke, Dale 11 Mar. 1910 Fremont Wolkins 60 B2642
Dyke, Fern Ruth Aug. 1914 Fremont Timson 89 B2644
Dyke, Glenn Marshall 24 Aug. 1912 Fremont Walkins 47 B2643
Dyke, Hubert Earl 13 Nov. 1912 Fremont Davis 69 B2643
Dyke, James Morgan 14 Dec. 1920 Fremont Smith 304 B2646
Dyke, Willard Loren 28-Jun-18 Fremont Walkins 79 B2645
Dyke, Wilma Fern 20 Feb. 1921 Fremont Wolkins 42 B2646
Dyke, Wilma Marie 13 Mar. 1920 Fremont Timson 49 B2645
Dyke, Wynafred Adelia 02 Feb. 1920 Fremont Strait 32 B2645
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. ~