Fremont County, Iowa

                           
Birth Records ~ 1909-1921
E-G
Name
Birth Date
County
Mother's Maiden Na
Certificate #
Box #
E
Earith, Hubert Kenneth 12 Dec. 1918 Fremont Barrett 80 B2645
Earith, Mable Marguerite 04 Mar. 1915 Fremont Barrett 61 B2644
Earl, Hazel Marie 26 Oct. 1920 Fremont Hull 252 B2646
Earl, Lucille Marie 25 Mar. 1918 Fremont Barton 81 B2645
Earl, Willard Vinson 22 Nov. 1919 Fremont Barton 234 B2645
Eaton, Elizabeth F. 25 Aug. 1912 Fremont Dickinson 206 B2643
Eaton, James 2-Jul-16 Fremont Dickerson 83 B2644
Edgerton (Baby Boy) 19 Sept. 1909 Fremont Patience 266 B2642
Edgerton (Baby Girl) 1912 Fremont Ritchie 58 B2643
Edgerton, Arnold Clyde 10-Jun-11 Fremont Patience 76 B2643
Edgerton, Cleo 21 Aug. 1919 Fremont Compton 165 B2645
Edgerton, Margaret Irene 08 Mar. 1910 Fremont Lee 64 B2642
Edgerton, Mildred Elaine 05 Dec. 1920 Fremont Woodlands 305 B2646
Edgerton, Vertress Arleen 08 Feb. 1917 Fremont Johnson 56 B2644
Edgerton, Wilma June 24-Jun-20 Fremont Patience 133 B2645
Edlund, Jennie May 28 Mar. 1917 Fremont Rainey 53 B2644
Edward, Donald Ray 26 Nov. 1920 Fremont Mortimore 276 B2646
Edwards, Cleo Clifton 16 Nov. 1919 Fremont Mortimore 236 B2645
Egbert, Glen Leon 06 Jan. 1919 Fremont Mills 5 B2645
Egloff, Dena Agoretta 1915 Fremont Arterburn 64 B2644
Ehnar, George Duane 16 Mar. 1914 Fremont Warner 98 B2644
Ellingwood (Baby Boy) 1915 Fremont Smelser 62 B2644
Ellingwood, Marcus Dale 09 Dec. 1917 Fremont Smelser 54 B2644
Elliott, Dorothy Lucille 8-Jun-21 Fremont Hayes 44 B2646
Elliott, Jazel Lucile 8-Jun-11 Fremont Unknown 77 B2643
Elliott, Pauline Kemp 01 Nov. 1913 Fremont Kemp 73 B2643
Ellis, Catherine Louise 15 Oct. 1919 Fremont Jacobs 200 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Ellis, Charlie Eugene Aug. 1909 Fremont Caton 269 B2642
Ellis, Hazel Mare 06 Mar. 1921 Fremont Jacobs 43 B2646
Ellis, Sallie Virginia 20 Apr. 1913 Fremont Caton 76 B2643
Ellsworth, Robert Noble Gilbert 15 Oct. 1918 Fremont Blades 83 B2645
Emery, Mildred May 25-May-11 Fremont Harris 80 B2643
Emery, Wayne Lowell 13 Oct. 1917 Fremont Barton 55 B2644
Engelke, Gretchen 10 Jan. 1911 Fremont Heckel 78 B2643
Engle, Gerald Lavern 24 Jan. 1913 Fremont Weston 74 B2643
English (Baby Boy) 23 Dec. 1918 Fremont Alvord 84 B2645
English, John Andrew 21 Sept. 1909 Fremont Andrews 267 B2642
English, Leila Fern 1-Jun-12 Fremont Snyder 57 B2643
English, Leonard Truman 03 Jan. 1909 Fremont Klaus 264 B2642
English, Roy Donald 11 Mar. 1912 Fremont Alvord 59 B2643
Erickson (Baby Boy) 07 Nov. 1919 Fremont Parson 237 B2645
Erickson, Albert 13-May-13 Fremont Parson 75.5 B2643
Erickson, Edward Harry Vern 16-Jul-14 Fremont Parson 94 B2644
Erickson, Margaret 07 Mar. 1909 Fremont Parson 263 B2642
Erickson, Oliver 13-May-13 Fremont Parson 75 B2643
Erickson, Paul Elmer 16 Feb. 1916 Fremont Parson 82 B2644
Eskew, Dorothy Elizabeth 25 Aug. 1913 Fremont Lewis 77 B2643
Eskew, Duane Donald 29 Sept. 1911 Fremont Lewis 73 B2643
Eskew, Fay, Irene 12 Jan. 1909 Fremont Lewis 265 B2642
Eskew, Rollen Thomas 20 Apr. 1910 Fremont Huff 66 B2642
Eskew, Walter Lewis 12-Jul-15 Fremont Lewis 65 B2644
Eskru, Dorothy Marie 25 Sept. 1918 Fremont Billings 85 B2645
Eskru, Lyman Eugene 05 Nov. 1920 Fremont Billings 277 B2646
Estes (Baby Girl) Aug. 1911 Fremont Baldwin 79 B2643
Estes, Carol Vivian 22-May-15 Fremont Kanble 63 B2644
Estes, Clella Frances 03 Sept. 1911 Fremont Kauble 71 B2643
Estes, Erma Winifred 6-Jul-14 Fremont Baldwin 97 B2644
Estes, Hazel Grace 13 Mar. 1911 Fremont Mathews 72 B2643
Estes, Helen Corene 19 Apr. 1909 Fremont Baldwin 268 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Estes, Leaman Dean 09 Mar. 1919 Fremont Ahlstrand 60 B2645
Estes, Victor 30-May-10 Fremont Holsclaw 65 B2642
Ethington, Raymond David 28 Nov. 1916 Fremont Worth 85 B2644
Ethington, Wilma 13-May-14 Fremont North 96 B2644
Ettleman, Dorthy May 05 Apr. 1917 Fremont Mitchell 52 B2644
Ettleman, Frances Mary 23 Apr. 1916 Fremont Bobbitt 86 B2644
Ettleman, Howard Wallace 19 Apr. 1919 Fremont Bobbitt 85 B2645
Ettleman, Virginia Ellen 9-May-14 Fremont Bobbitt 95 B2644
Evinger, Jack 20-May-11 Fremont Townsend 74 B2643
Ewalt, Jack 22 Jan. 1921 Fremont Boyer 45 B2646
Ewell, June 12-Jun-11 Fremont Study 75 B2643
Ewell, Leta Dorothy 28-Jul-14 Fremont Study 92 B2644
Eyler, Ruby Iola 26 Oct. 1914 Fremont Unknown 93 B2644
Eyler, Viva 02 Feb. 1913 Fremont Porter 72 B2643
Eyler, Winifred Irene 23 Aug. 1917 Fremont Young 57 B2644
F
Name Birth Date County Mother's Maiden Name Certificate Box #
Fargo, Dorothy 15-Jun-18 Fremont Greenwood 86 B2645
Farley, Donald 1-May-17 Fremont Athen 63 B2644
Farley, Marvin O. 15 Nov. 1914 Fremont Athen 110 B2644
Farney, Burman Dale 12-May-20 Fremont Kerans 107 B2645
Faubion, Ruby Ester 05 Apr. 1917 Fremont Ward 58 B2644
Feil, Anna Elizabeth 30-May-18 Fremont Hudson 89 B2645
Feil, Martin Peter 4-Jun-12 Fremont Morgan 64 B2643
Feil, William Wallace 27 Jan. 1914 Fremont Morgan 111 B2644
Fender (Baby Girl) 14 Mar. 1919 Fremont Mortimore 62 B2645
Fender, Cecil 28-Jun-09 Fremont Parker 285 B2642
Fender, Everett Smith 26 Sept. 1915 Fremont Cox 73 B2644
Fender, Sidney J. 10-May-13 Fremont Parker 83 B2643
Fender, Solomon Eugene 26 Jan. 1918 Fremont Orr 90 B2645
Fender, William Harold 25 Jan. 1910 Fremont Halsey 76 B2642
Ferrel, Heva Hazel 29-Jun-13 Fremont Lorimor 86 B2643
Ferrel, Margaret Edna 10 Feb. 1909 Fremont Lorimor 270 B2642
Ferrel, Velma Leona 31 Dec. 1910 Fremont Heath 71 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Ferrel, Warren 06 Feb. 1911 Fremont Lyman 87 B2643
Ferrel, Wayne 06 Feb. 1911 Fremont Lyman 86 B2643
Ferrell, Duane William 25 Feb. 1916 Fremont Laport 97 B2644
Fichter (Baby Boy) 17 Aug. 1916 Fremont Young 87 B2644
Fichter, Bryce Lowell 17 Oct. 1915 Fremont Smith 69 B2644
Fichter, Carl Elsworth 13-May-14 Fremont Otte 99 B2644
Fichter, Dorothy Vivian 01 Oct. 1912 Fremont Newlon 60 B2643
Fichter, Eva 07 Jan. 1909 Fremont Newlon 276 B2642
Fichter, Gerald 06 Nov. 1914 Fremont Young 108 B2644
Fichter, Helen 26 Oct. 1910 Fremont Newlon 75 B2642
Fichter, Ivan Leonard 02 Nov. 1916 Fremont Young 93 B2644
Fichter, Mary Eliene 25 Aug. 1916 Fremont Otte 95 B2644
Fichter, Mildred 22 Jan. 1913 Fremont Antrim 80 B2643
Fichter, Wilma Mary 13 Dec. 1914 Fremont Antrim 100 B2644
Field, Charles Omer 12 Nov. 1910 Fremont Garrett 69 B2642
Fields, Albert Logan 22 Dec. 1909 Fremont Goodlow 271 B2642
Fields, Frankie 14-May-11 Fremont Goodlow 83 B2643
Fields, John Harold 16 Mar. 1921 Fremont Garett 46 B2646
Findley, Marvis Edra 29 Dec. 1920 Fremont McIntyre 306 B2646
Fink, Dale O Neal 27 Nov. 1910 Fremont Fletcher 73 B2642
Finley, Claude Ernistine 06 Dec. 1916 Fremont McIntire 91 B2644
Finley, Duane William 2-Jun-13 Fremont McIntire 79 B2643
Finley, Florence Belle 08 Mar. 1920 Fremont Dryden 50 B2645
Finley, Gwendolyn Elane 11 Jan. 1919 Fremont McIntyre 6 B2645
Finley, Irma Kathleen 04 Sept. 1914 Fremont McIntire 101 B2644
Finley, Mary Elizabeth 10 Feb. 1915 Fremont Finley 72 B2644
Finnell, Helen Elizabeth 10-Jul-13 Fremont Samuels 84 B2643
Finnell, Patrick Edwin 14 Oct. 1919 Fremont O'Brien 201 B2645
Fisher, Albert Britlege 06 Nov. 1911 Fremont Hays 88 B2643
Fisher, Glenn Elden 17 Dec. 1910 Fremont Woolsey 74 B2642
Fisher, William Clifford 17-May-21 Fremont Brock 47 B2646
Fithen (Baby Boy) 08 Mar. 1918 Fremont Butt 91 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Fithen, Ruby Emma 29 Aug. 1915 Fremont Butt 66 B2644
Fivecoats, Edward Cyde 11 Apr. 1915 Fremont Horner 71 B2644
Fivecoats, Nettie Irene 27 Sept. 1916 Fremont Horner 94 B2644
Fleming (Baby Girl) 10 Nov. 1912 Fremont Swatman 63 B2643
Fleming, Albert Richard 01 Nov. 1911 Fremont Barton 93 B2643
Fleming, Albert Richard 01 Nov. 1912 Fremont Barton 62 B2643
Fleming, Buford Brice 14 Jan. 1913 Fremont Cleland 87 B2643
Fleming, Elsie Irene 07 Sept. 1909 Fremont Barton 278 B2642
Fleming, Giles Arthur 06 Nov. 1914 Fremont Swatman 103 B2644
Fleming, James Marion 09 Jan. 1919 Fremont Cleland 7 B2645
Fleming, Joe Keith 25-Jul-17 Fremont Suatman 65 B2644
Fleming, Ross Ermal 23 Jan. 1917 Fremont Barton 66 B2644
Flemming (Baby Girl) 30-May-19 Fremont Unknown 110 B2645
Flemming, Horace Wilber 17-May-10 Fremont Swatman 70 B2642
Fletcher, Cecil 14-Jun-13 Fremont McIntosh 88 B2643
Fletcher, Donald Paul 17 Oct. 1911 Fremont McIntosh 94 B2643
Fletcher, Helen May 01 Apr. 1909 Fremont Unknown 274 B2642
Fletcher, Madge Jan. 1911 Fremont Matheny 82 B2643
Fletcher, Russell Howard 19 Dec. 1909 Fremont McIntosh 286 B2642
Fletcher, Ruth 1914 Fremont Matheny 102 B2644
Flynn, Everett Wesley 13 Mar. 1920 Fremont Smith 51 B2645
Focht, Dorothy Maxine 14-Jun-12 Fremont Brackney 228 B2643
Focht, Fredrick Jean 02 Mar. 1918 Fremont Woodward 92 B2645
Focht, Granvil Merle 24 Apr. 1921 Fremont McCormick 48 B2646
Focht, Mildred 18-Jun-15 Fremont McCormick 68 B2644
Forney, Ansel Leroy 17 Aug. 1914 Fremont Unknown 106 B2644
Forney, Chalmers Franklin 30 Apr. 1917 Fremont Savage 60 B2644
Forney, Harold 16 Nov. 1909 Fremont Clapper 272 B2642
Forney, Leta Marie 10 Sept. 1909 Fremont Brown 282 B2642
Forney, Thelma Irene 15 Oct. 1911 Fremont Boldra 92 B2643
Forney, Vernon Dale 11 Dec. 1919 Fremont Unknown 266 B2645
Forney, Virginia Maxine 16 Feb. 1914 Fremont Keron 109 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Forney, Winifred Isabelle 29-May-19 Fremont Savidge 111 B2645
Forsyth, Henry Kirk 10 Jan. 1920 Fremont Egbert 7 B2645
Foster (Baby Girl) 30 Apr. 1911 Fremont Brickestaff 89 B2643
Foster (Baby Girl) 30-Jun-20 Fremont Berry 135 B2645
Foster (Baby Girl) 11 Oct. 1916 Fremont Howard 88 B2644
Foster (Baby Girl) 23 Aug. 1911 Fremont Lockett 95 B2643
Foster (Baby) 7-Jun-09 Fremont McAlexander 279 B2642
Foster, Anna Marie Mildred 21 Nov. 1911 Fremont Burge 97 B2643
Foster, Arthur George 04 Dec. 1911 Fremont McWilliams 84 B2643
Foster, Catherine 05 Apr. 1917 Fremont Penny 62 B2644
Foster, Cecil Donald 12-May-18 Fremont Kerns 94 B2645
Foster, Conrad 03 Mar. 1911 Fremont Howard 81 B2643
Foster, David Allen 24 Sept. 1911 Fremont Gardner 96 B2643
Foster, David Melvin 28 Apr. 1910 Fremont Lockett 67 B2642
Foster, David Melvin 28-Jun-09 Fremont Lockett 284 B2642
Foster, Ervin Bert 12 Apr. 1910 Fremont McAlexander 68 B2642
Foster, Everett Harold 12-Jun-19 Fremont Lockett 129 B2645
Foster, Everett Lowell 20-Jun-18 Fremont Jordan 93 B2645
Foster, Floyd L. Eugene 05 Oct. 1915 Fremont Kerns 67 B2644
Foster, Frances Cleon 25-Jun-20 Fremont Lee 134 B2645
Foster, Gladys H. 17-May-14 Fremont Jordon 112 B2644
Foster, Goldie J. 23-Jul-14 Fremont Lockett 113 B2644
Foster, Howard Vincent Garland 03 Nov. 1909 Fremont Howard 283 B2642
Foster, Hubart 23 Nov. 1916 Fremont Lockett 96 B2644
Foster, Inez 20 Jan. 1914 Fremont Unknown 115 B2644
Foster, Jesse D. 17 Aug. 1911 Fremont Ray 85 B2643
Foster, Joseph Sherman 24 Feb. 1918 Fremont Penney 95 B2645
Foster, June Louise 8-Jun-20 Fremont Jordan 136 B2645
Foster, Leona Maxine 17 Mar. 1919 Fremont Miller 61 B2645
Foster, Martha Alice 12 Feb. 1914 Fremont Duff 107 B2644
Foster, Millard King 28 Feb. 1914 Fremont Howard 114 B2644
Foster, Ralph L. 21-Jun-16 Fremont McNatt 89 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Foster, Warren Benwell 27 Apr. 1921 Fremont Duff 49 B2646
Foster, William Dale 22-Jun-16 Fremont Gardner 90 B2644
Foster, Wilma June 19-Jun-21 Fremont McAlexander 50 B2646
Foucht, James Maurice 01 Dec. 1917 Fremont Dorsey 59 B2644
Fouden, Arlene 31-Jul-16 Fremont Unknown 98 B2644
Fouden, Irene 31-Jul-16 Fremont Unknown 99 B2644
Foutch, Ines Ellen 05 Oct. 1917 Fremont Thompson 64 B2644
Fox, Ralph Arnold 24-Jul-14 Fremont Bakehaus 104 B2644
Foxal (Baby Boy) 24 Feb. 1918 Fremont Brown 88 B2645
Foxal, Lois Arlene 24 Dec. 1919 Fremont Brown 267 B2645
Franks, Lucie Marie 16 Dec. 1915 Fremont Campbell 70 B2644
Frazier, Birdy Lucele 27 Mar. 1917 Fremont Workman 61 B2644
Frazier, Loren Leo 30 Oct. 1918 Fremont Adkins 96 B2645
Frazier, Vera 22 Apr. 1909 Fremont Jones 275 B2642
Frederickson, Carl Kermit 5-Jun-09 Fremont Long 273 B2642
Frederickson, Thelma Marguaritte 28 Mar. 1913 Fremont Trewet 82 B2643
Frederickson, Wilma Celesta 1914 Fremont Trewet 105 B2644
Fredrickson, Katherine Elane 14-May-18 Fremont Trewett 97 B2645
Freeman, Wesley Lyman 1912 Fremont Shipe 61 B2643
Fregitt, Doris Elaine 02 Nov. 1920 Fremont Bailey 278 B2646
Fritz, Ruth Cecilia 10 Nov. 1913 Fremont Hughs 81 B2643
Fugitt, Maxine 10-Jul-09 Fremont Kidd 277 B2642
Fugitt, Wilbur Clarington 8-Jul-10 Fremont Harris 72 B2642
Fuller (Baby Boy) 24 Nov. 1919 Fremont Wypard 238 B2645
Fulton, Bulah 28 Mar. 1911 Fremont Yost 90 B2643
Fulton, Carl Arthur 17-May-09 Fremont Yost 280 B2642
Fulton, Clarence Russel 07 Aug. 1916 Fremont Farrel 92 B2644
Fulton, Everett Olton 20 Apr. 1911 Fremont Ferrel 91 B2643
Fulton, Gene Clifton 19 Aug. 1920 Fremont Yost 190 B2645
Fulton, Velma Vesta 17 Aug. 1913 Fremont Farrel 78 B2643
Fulton,Frank Glenn 07 Jan. 1909 Fremont Ferrell 281 B2642
G
Name Birth Date County Mother's Maiden Name Certificate Box #
Gage, Harry 01 Nov. 1911 Fremont Jennings 99 B2643
Gale, Hazel 1909 Fremont Dustin 4 B2642
Gamble, Floyd J. 15 Dec. 1913 Fremont Allen 91 B2643
Gamble, Margaret Theresa 27 Sept. 1915 Fremont Allen 78 B2644
Gamble, Robert Holister 12 Dec. 1910 Fremont Allen 78 B2642
Gard, Chalmer E. 20 Aug. 1914 Fremont Unknown 134 B2644
Gard, Thelma 17 Feb. 1916 Fremont Unknown 118 B2644
Gardiner, William 23 Aug. 1914 Fremont Vaughn 119 B2644
Gardner (Baby Boy) 05 Feb. 1919 Fremont Vaughn 29 B2645
Gardner (Baby Girl) 14 Feb. 1911 Fremont Page 98 B2643
Gardner (Baby Girl) 15 Feb. 1912 Fremont Page 198 B2643
Gardner, Alma Aletta 19 Jan. 1914 Fremont Beam 122 B2644
Gardner, Blanch Edna 8-May-12 Fremont Griffith 75 B2643
Gardner, Carl 01 Feb. 1910 Fremont Miller 85 B2642
Gardner, Charles Raymond 16 Nov. 1918 Fremont Brown 98 B2645
Gardner, Chiona May 8-Jul-12 Fremont Freil 74 B2643
Gardner, Ellen C. 18 Nov. 1911 Fremont Castle 107 B2643
Gardner, Ellen C. 1912 Fremont Castle 73 B2643
Gardner, Elsore Ambrose 02 Oct. 1909 Fremont Jennings 288 B2642
Gardner, Ethel Marie 08 Nov. 1916 Fremont Brown 109 B2644
Gardner, Fannie Alice 09 Nov. 1914 Fremont Griffith 131 B2644
Gardner, Floyd Harry 22-May-12 Fremont Vaughn 71 B2643
Gardner, Francis Jean 14 Apr. 1921 Fremont Page 51 B2646
Gardner, Gayle Hope 21 Mar. 1911 Fremont Collins 101 B2643
Gardner, Hazel Della 17 Sept. 1912 Fremont Miller 72 B2643
Gardner, Herbert Paul 16 Sept. 1920 Fremont Osborne 229 B2646
Gardner, Hugh Orville 02 Dec. 1909 Fremont Griffith 7 B2642
Gardner, Juanita Aelein 18-Jul-10 Fremont Jordon 81 B2642
Gardner, Kenneth Earl 12 Mar. 1918 Fremont Beam 100 B2645
Gardner, Mattie Ellen 09 Apr. 1918 Fremont McMurtry 99 B2645
Gardner, Maud M. 08 Feb. 1910 Fremont Collins 79 B2642
Gardner, Nellie Josephine 11 Oct. 1920 Fremont Monk 253 B2646
Gardner, Neva L. 06 Mar. 1920 Fremont Gray 52 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Gardner, Oscar 18 Feb. 1909 Fremont Castle 6 B2642
Gardner, Pearl 03 Apr. 1909 Fremont Miller 5 B2642
Gardner, Richard 15 Feb. 1912 Fremont Page 197 B2643
Gardner, Wade 21 Mar. 1921 Fremont Vaughn 52 B2646
Gardner, Walter 09 Mar. 1918 Fremont Page 101 B2645
Garges, Albert Franklin 5-May-18 Fremont Boldrea 103 B2645
Garges, Charles Elmer 6-Jul-16 Fremont Boldra 102 B2644
Garges, Edwin Frank 07 Apr. 1916 Fremont Bronson 101 B2644
Garges, Paul Esdon 08 Aug. 1913 Fremont Boldra 89 B2643
Garges, Paul Esdon 10 Sept. 1920 Fremont Boldra 230 B2646
Garges, Verna Gertrude 27 Oct. 1913 Fremont Van Fleet 90 B2643
Garrean, Carl 08 Oct. 1912 Fremont Hosttetter 86 B2643
Garrean, Ernest Lyle 17-Jul-16 Fremont Yost 103 B2644
Garrean, Fern 30 Apr. 1909 Fremont Hostetter 287 B2642
Garrean, Mildred 26 Feb. 1914 Fremont Hosteter 127 B2644
Garrean, Thelma 10-Jun-17 Fremont Hostetter 148 B2645
Garreans, Harold Paul 20 Aug. 1920 Fremont Wilbur 191 B2645
Garreans, Hazel Winifred 15 Feb. 1921 Fremont Hostetter 53 B2646
Garrens, Sadie 23 Nov. 1910 Fremont Hostetter 82 B2642
Garrett (Baby Boy) 22-Jun-16 Fremont Watts 108 B2644
Garrett, Catherine Mayebelle 11 Feb. 1921 Fremont Brown 54 B2646
Garrett, Clinton L. 21 Nov. 1916 Fremont Lyons 232 B2644
Garrett, Clinton L. 21 Nov. 1916 Fremont Lyons 112 B2644
Garrett, Dortha 07 Nov. 1914 Fremont Brown 128 B2644
Garrett, Elmer Earl 7-May-18 Fremont Timson 104 B2645
Garrett, Nellie Marie 1911 Fremont Brown 106 B2643
Garrett, Paul De Vere 21 Nov. 1912 Fremont Brown 76 B2643
Garrett, Pauline Ruth 14 Aug. 1916 Fremont Timson 106 B2644
Garrett, Richard Fay 11-May-17 Fremont Brown 75 B2644
Garrett, Ross Brown 01 Feb. 1919 Fremont Brown 30 B2645
Garrians, Marjorie Almira 03 Mar. 1918 Fremont Yost 169 B2645
Garrians, Rosa Leland 02 Jan. 1920 Fremont Yost 8 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Garrison, Dortha E. 22 Apr. 1916 Fremont West 111 B2644
Garst, Arnold Eugene 16 Feb. 1914 Fremont Hess 121 B2644
Garst, Virginia Frances 07 Jan. 1918 Fremont Lloyd 102 B2645
Gaston, Margaret Helen 19 Feb. 1911 Fremont Colby 100 B2643
Gaylord, Lyle Eugene 11 Dec. 1913 Fremont Keyser 92 B2643
Gaylord, Moses J. 09 Feb. 1917 Fremont Bickel 71 B2644
Gear, Donald Albert 7-May-09 Fremont Reeder 9 B2642
Gee, Kenneth James 26 Nov. 1913 Fremont Higginbotna 100 B2643
Gewing, Mary Elizabeth 05 Jan. 1917 Fremont McPeak 72 B2644
Geyer, Claud V. 20 Feb. 1914 Fremont Bolton 130 B2644
Geyer, Donald Earl 21-Jun-18 Fremont Bolton 105 B2645
Gibson (Baby Girl) 18-May-20 Fremont Lord 108 B2645
Gibson, Erma Mildred 02 Apr. 1920 Fremont Hall 81 B2645
Gibson, Esteline Ruth 01 Aug. 1916 Fremont Lord 115 B2644
Gibson, Gerald Lord 10 Apr. 1914 Fremont Lord 126 B2644
Gibson, Paul Raymond 24 Nov. 1916 Fremont Moore 117 B2644
Giggar, Clarence Anthony 16 Aug. 1914 Fremont Lofthouse 120 B2644
Gilbert (Baby Boy) 01 Oct. 1919 Fremont Conklin 202 B2645
Gilbert (Baby Girl) 5-Jun-20 Fremont Smith 137 B2645
Gilchrist, Max Wright 09 Apr. 1910 Fremont Wright 80 B2642
Gilchriste, Geroge 19 Feb. 1918 Fremont Wright 106 B2645
Gilmore, Arthur A. 14 Nov. 1913 Fremont Saner 98 B2643
Gilmore, Catherine Agnes 09 Nov. 1914 Fremont Archer 132 B2644
Gilmore, Edward 08 Nov. 1912 Fremont Saner 65 B2643
Gilmore, Frances Ileen 03 Mar. 1912 Fremont Horrigan 66 B2643
Gilmore, Francis Joseph 08 Mar. 1910 Fremont Saner 77 B2642
Gilmore, George Ambrose 12 Oct. 1915 Fremont Horrigan 89 B2644
Gilmore, John J. 12 Feb. 1916 Fremont Archer 113 B2644
Gilmore, Joseph John 29 Aug. 1915 Fremont Saner 88 B2644
Gilmore, Maurice Donald 24-Jun-11 Fremont Saner 100.5 B2643
Gilmore, Robert Lewis 08 Sept. 1913 Fremont Archer 97 B2643
Gitz, George Henry 23 Apr. 1918 Fremont Larrison 107 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Givens, Ben E. 27 Nov. 1913 Fremont Blunk 101 B2643
Givens, Charity Frances 20 Nov. 1917 Fremont Blunk 73 B2644
Givens, James M. 27 Oct. 1915 Fremont Blunk 82 B2644
Givens, Martha Ruth 15 Mar. 1921 Fremont Blunk 55 B2646
Givens, Mary Ethel 23 Oct. 1919 Fremont Blunk 203 B2645
Gladwin, Carl Edward 29 Jan. 1918 Fremont Aubry 82 B2645
Glammier, Walter 28-Jun-14 Fremont Hiatt 133 B2644
Glasgo, James Earl 09 Jan. 1909 Fremont Baker 291 B2642
Glasgo, Lois Juanita 26-May-15 Fremont Baker 77 B2644
Glasgo, Merle 23 Oct. 1917 Fremont Baker 70 B2644
Glasgo, Morris Lee 30 Nov. 1911 Fremont Baker 105 B2643
Glasgo, Pearl May 09 Jan. 1909 Fremont Baker 292 B2642
Glenn, James Leon 09 Feb. 1918 Fremont Thomson 108 B2645
Glenn, Mary M. 11-Jun-15 Fremont Thompson 84 B2644
Glover (Baby Girl) 20 Dec. 1915 Fremont Stickney 83 B2644
Glover (Baby Girl) 06 Apr. 1919 Fremont Althouse 86 B2645
Glover, Fred 06 Nov. 1915 Fremont Althouse 79 B2644
Glover, Mae Marie 07 Feb. 1914 Fremont Stickney 129 B2644
Glover, Mary 28 Dec. 1914 Fremont Althouse 102 B2643
Glover, Paul Oct. 1917 Fremont Stickney 74 B2644
Glover, Spencer Smith 15 Sept. 1910 Fremont Althouse 84 B2642
Gohlinghorst, Albert 17 Dec. 1912 Fremont Mochnert 69 B2643
Golinghorst, Lawrence Edward 19 Mar. 1918 Fremont Read 110 B2645
Golinghorst, Margie Grace 6-May-18 Fremont Spencer 109 B2645
Good, Wardine Noble 18 Apr. 1909 Fremont Toedt 8 B2642
Goodall, Merle Victor 25-Jun-12 Fremont Lovitt 67 B2643
Gooden, Vada Eiline 09 Sept. 1919 Fremont Tillman 178 B2645
Goodin, Lowell Ralph 12-May-13 Fremont White 96 B2643
Goodin, Marjorie Louise 11 Nov. 1917 Fremont White 67 B2644
Goodin, Mildred Lucille 10-May-20 Fremont White 109 B2645
Goodin, Wayne Harold 09 Aug. 1915 Fremont White 80 B2644
Goodner, Earl Edwin 04 Mar. 1909 Fremont McMullen 289 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
Goodner, Glen 06 Aug. 1910 Fremont McMullen 83 B2642
Goodwin, Marion Leo 09 Apr. 1920 Fremont McDaniel 82 B2645
Goodwin, Minnie Lucille 04 Mar. 1921 Fremont McDaniel 56 B2646
Goodwin, Ruth 16 Mar. 1919 Fremont Wildman 63 B2645
Gordon, Donald Earl 1909 Fremont Chapman 290 B2642
Gordon, Mary Ann 27 Aug. 1916 Fremont Crandal 110 B2644
Gordon, Mary Frances 17 Feb. 1909 Fremont Pierson 2 B2642
Gordon, Reeves Doyle 9-Jun-10 Fremont Cross 86 B2642
Gordon, Robert Walter 12-May-17 Fremont Unknown 68 B2644
Gore, Elizabeth Elaine 04 Feb. 1916 Fremont Crandal 100 B2644
Gore, Jean Eloise 11-Jul-15 Fremont Eaton 74 B2644
Gore, Richard Austin 1-May-12 Fremont Magel 70 B2643
Gore, Ruth Louise 19 Oct. 1914 Fremont Magel 116 B2644
Gottsche, William Henry Jr. 29 Sept. 1917 Fremont Ebaugh 77 B2644
Gowing, Ellen 07 Apr.1915 Fremont McPeak 85 B2644
Gowing, John H. 19 Aug. 1919 Fremont McPeak 166 B2645
Gowing, Mary Elizabeth 15 Jan. 1918 Fremont McPeak 111 B2645
Gowing, Robert M. 19 Nov. 1916 Fremont McPeak 114 B2644
Graham, Morse Evans 05 Jan. 1913 Fremont Sheldon 95 B2643
Grandstaff, Claudine Winnifred 04 Aug. 1920 Fremont Proctor 192 B2645
Grandstaff, Robert Virgil 17-Jun-20 Fremont Shockley 138 B2645
Grape, Glenn Eugene 20 Oct. 1919 Fremont Modd 204 B2645
Grape, Katherine Elsie 31 Mar. 1920 Fremont Middleton 53 B2645
Gravenkamp, Ruth 09 Jan. 1917 Fremont Gibson 69 B2644
Graves (Baby Boy) 07 Mar. 1918 Fremont Edgerton 112 B2645
Graves (Baby Girl) 02 Aug. 1913 Fremont Ross 99 B2643
Graves, Maurce Milford 13 Apr. 1921 Fremont Ross 57 B2646
Gray, Clara Fontell 14 Aug. 1911 Fremont Leatherman 102 B2643
Gray, David William 06 Apr. 1913 Fremont Foster 94 B2643
Gray, Dorotha Maxine 07 Feb. 1919 Fremont Leatherman 32 B2645
Gray, Faerine Roberta 12 Apr. 1918 Fremont Adamson 114 B2645
Gray, Gladys Irene 18 Nov. 1916 Fremont Foster 116 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Gray, Gould Earl 15 Feb. 1921 Fremont Carter 58 B2646
Gray, Hazel June 04 Mar. 1921 Fremont Foster 59 B2646
Gray, Hildred Jerene 1916 Fremont Garren 104 B2644
Gray, Jeleane Violet 20 Nov. 1920 Fremont Adamson 279 B2646
Gray, Lawrence H. 24 Oct. 1909 Fremont Eskew 3 B2642
Gray, Linnel Eugene 15 Feb. 1915 Fremont Foster 81 B2644
Gray, Lucy Pearl 05 Nov. 1914 Fremont Garreau 124 B2644
Gray, Ralph Sylvester 20 Aug. 1918 Fremont Foster 113 B2645
Gray, Robert Arthur 13 Mar. 1920 Fremont Caster 55 B2645
Gray, Vesta Loren 24 Mar. 1920 Fremont Mittan 54 B2645
Gray, Wynnfred 21-Jun-18 Fremont Garrens 115 B2645
Greedy, Richard Keith 20 Apr. 1921 Fremont Newton 60 B2646
Greedy, Robert Rollin 06 Sept. 1920 Fremont Winkler 231 B2646
Green, Lloyd Sylvester 1911 Fremont Lytle 104 B2643
Green, Maurine 21-May-12 Fremont Greenwood 68 B2643
Green, Paul Hoover 17 Nov. 1913 Fremont Nook 93 B2643
Green, Robert Carroll 20 Apr. 1920 Fremont Green 83 B2645
Greener, Margaret Esther 15 Apr. 1911 Fremont fRause 108 B2643
Greenlee, Henry Herbert 19 Oct. 1909 Fremont Landrith 1 B2642
Greenway, Regina 19 Sept. 1915 Fremont Oviatt 87 B2644
Greenwood, Buryn Dale 08 Aug. 1918 Fremont Ettleman 117 B2645
Greer (Baby Girl) 12 Oct. 1911 Fremont Dugan 103 B2643
Greever, Anna Gale 15 Sept. 1914 Fremont Rause 117 B2644
Greever, Harold Thompson 29 Sept. 1918 Fremont Rouse 116 B2645
Gregory (Baby Girl) 17 Feb. 1919 Fremont Alexender 31 B2645
Gregory, Eleanor 23 Aug. 1914 Fremont Gidley 118 B2644
Grevenkamp, Helen Louise 28 Dec. 1914 Fremont Gibson 135 B2644
Griffith, Mary Margaret 11 Jan. 1921 Fremont Stoner 61 B2646
Grindle, Delbert Dale 12 Sept. 1916 Fremont Forney 105 B2644
Grindle, Donan Edward 27 Sept. 1917 Fremont Forney 76 B2644
Grindle, Guy Glen 12 Aug. 1914 Fremont Forney 123 B2644
Grindle, Harold Merlin 10 Aug. 1916 Fremont Forney 107 B2644
Grindle, LaVerna Pearl 11 Nov. 1919 Fremont Forney 239 B2645
Grindle, Leroy Earl 15 Oct. 1918 Fremont Webber 118 B2645
Grosco (Baby Boy) 25 Nov. 1920 Fremont Baker 280 B2646
Grosse, Winifred Louise 10 Dec. 1915 Fremont Thompson 75 B2644
Grove, Merril J. 20-Jun-15 Fremont Bloom 76 B2644
Grover, Raymon Jess 16 Oct. 1918 Fremont Bloom 119 B2645
Gruber (Baby Girl) 17 Nov. 1920 Fremont Livingston 281 B2646
Gruber, Anna Marie 12 Apr. 1918 Fremont Mackay 120 B2645
Gruber, Catherine Louise 24 Oct. 1920 Fremont Mackay 254 B2646
Gruber, Harold Devore 01 Mar. 1919 Fremont Livingston 64 B2645
Gudgel, Alta Faye 06 Mar. 1920 Fremont Jordon 56 B2645
Guelyel, Robert Leon 19 Jan. 1920 Fremont Marrow 9 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. ~