Fremont County, Iowa

                           
Birth Records ~ 1909-1921
K-M
Name
Birth Date
County
Mother's Maiden Na
Certificate #
Box #
K
Kame, Obet Miller 24 Aug. 1909 Fremont Welchans 49 B2642
Kammerer, Russel K. 01 Aug. 1919 Fremont Woten 167 B2645
Kammerer, Vernie Elmer 09 Nov. 1910 Fremont Unknown 122 B2643
Kearnes, Everett Clinton 06 Apr. 1919 Fremont Barrett 89 B2645
Kearns, Cleta Grace 20-Jul-12 Fremont Barrett 97 B2643
Kearns, William Clifton 18 Oct. 1917 Fremont Forney 99 B2644
Keith, Wilfred 21-Jul-09 Fremont Schnider 45 B2642
Kellison, Cecil Elwood 31 Dec. 1920 Fremont Beedle 310 B2646
Kellison, Elsie Ruth 28-May-13 Fremont Kuhns 137 B2643
Kellison, Erma Marie 12 Mar. 1918 Fremont Berdle 162 B2645
Kellison, Eugene Arthur 25 Oct. 1919 Fremont Brabec 210 B2645
Kellison, Marjorie Maxcine 09 Oct. 1920 Fremont Kuhns 255 B2646
Kellison, Sylvia Leona 23-May-11 Fremont Kuhns 150 B2643
Kellogg, Ella Jacquelyn 17 Aug. 1910 Fremont Sichl 115 B2643
Kellogg, Jeanne Sichl 23 Feb. 1921 Fremont Sichl 81 B2646
Kellogg, Paul Larsh Jr. 27 Apr. 1913 Fremont Sichel 135 B2643
Kelly, Ethel More 15 Jan. 1909 Fremont Patton 48 B2642
Kelly, Sylvia Lois 22 Oct. 1910 Fremont Patton 126 B2643
Kelp, Herman 7-Jul-09 Fremont Dammon 51 B2642
Kelsey, Hoseph Oakley 05 Apr. 1911 Fremont Beardsley 148 B2643
Kelso, Juanita Aileen 7-Aug-17 Fremont Thompson 101 B2645
Kelso, Paul Chester 11-May-18 Fremont Robinson 164 B2645
Kelso, Ramond Franklin 13 Nov. 1918 Fremont Bloss 163 B2645
Kemper, Mary Elinor 11 Apr. 1917 Fremont Wyman 102 B2645
Kempton, Raymond Arther 21 Sept. 1916 Fremont Wiman 154 B2644
Kendell, Eva Iriene 26 Feb. 1910 Fremont Unknown 123 B2643
Kent, Ralph Norman 29 Sept. 1919 Fremont Norman 180 B2645
Kenward, Frederick Matthew 21 Nov. 1910 Fremont Conners 125 B2643
Kephart, Florance 23 Apr. 1910 Fremont Study 120 B2643
Keppler, Dorothy Mae 09 Jan. 1920 Fremont Jones 10 B2645
Keran, Ceveland Maxine 28 Sept. 1914 Fremont Wyant 185 B2644
Kerns, Frank 18-Jul-16 Fremont Tylar 149 B2644
Kerns, Gladys Pearl 6-Jun-09 Fremont Wright 52 B2642
Kerns, Iona Fern 03 Oct. 1914 Fremont Barrett 183 B2644
Keron, Cleda Marjorie 22 Dec. 1916 Fremont Uyont 153 B2644
Kerr, Wilma Roberta 16 Nov. 1915 Fremont Louis 124 B2644
Kesterson, Arlo Gerald 2-Jun-17 Fremont Rainey 98 B2644
Kesterson, Fern Arlene 2-May-19 Fremont Ranne 112 B2645
Kesterson, Marjorie Lousia 01 Dec. 1910 Fremont Rainey 127 B2643
Kesterson, Russell Lyle 05 Apr. 1915 Fremont Rainey 127 B2644
Keuslon, Frances 13 Aug. 1920 Fremont Jones 201 B2646
Keys, Arthur Ginn 30 Sept. 1912 Fremont Mead 100 B2643
Keys, Karl 9-Jun-10 Fremont Mead 129 B2643
Keyser (Baby Boy) 28 Dec. 1915 Fremont Smith 125 B2644
Keyser, Albert C. 21 Mar. 1914 Fremont Story 188 B2644
Keyser, Dorothy Virginia 27 Sept. 1920 Fremont Wilds 234 B2646
Name Birth Date County Mother's Maiden Name Certificate Box #
Keyser, Frederick Dean 10 Sept. 1909 Fremont Huitt 46 B2642
Keyser, Hazel 21 Apr. 1912 Fremont Reed 99 B2643
Keyser, Helen Marjorie 1-Jun-09 Fremont Hills 47 B2642
Keyser, Vernon Nolen 15 Feb. 1911 Fremont Hiatt 147 B2643
Keyser, Vesta Elizabeth 14 Feb. 1910 Fremont Story 128 B2643
Kilpatrick, Paul Hendricks 10 Oct. 1920 Fremont Ficter 256 B2646
Kilpatrick, William Joseph Jr. 31-May-19 Fremont Fichter 113 B2645
Kimsey (Baby Boy) 07 Sept. 1913 Fremont Study 133 B2643
Kimsey, Catherine Lucy 02 Sept. 1913 Fremont Fleming 136 B2643
Kimsey, Eva Lee 01 Apr. 1912 Fremont Fleming 102 B2643
King (Baby Girl) 18 Apr. 1921 Fremont Mourse 83 B2646
King, Dorothy Pauline 14 Jan. 1918 Fremont Monroe 167 B2645
King, Ernest Kenneth 06 Feb. 1910 Fremont Forney 121 B2643
King, Floy Elaine 23 Nov. 1911 Fremont Edgerton 149 B2643
King, Jerald C. 05 Apr. 1914 Fremont Forney 186 B2644
King, John Nelson 16 Oct. 1913 Fremont Asman 132 B2643
King, Julia Eloise 18 Aug. 1916 Fremont Asman 151 B2644
King, Margaret Zell 12 Nov. 1918 Fremont Asman 165 B2645
King, Maurice Dell 12 Nov. 1918 Fremont Asman 166 B2645
King, Oliver Kenneth 13 Jan. 1916 Fremont Asman 156 B2644
King, Pauline Ruth 18 Mar. 1917 Fremont Rickett 103 B2645
King, William Kennet 27 Apr. 1913 Fremont Ricketts 134 B2643
King, Willie 29 Apr. 1916 Fremont Forney 152 B2644
Kingery, Paul 07 Aug. 1920 Fremont Rabourn 200 B2645
Kinsey, Myrtle Iva 18-Jul-19 Fremont Study 149 B2645
Kinsey, Violet Marcille 9-May-21 Fremont Forney 82 B2646
Kinsey, Zella 01 Aug. 1916 Fremont Study 155 B2644
Kirbey, Alva Paul 11 Mar. 1915 Fremont Green 126 B2644
Kirby, Muriel Leretta 08 Dec. 1919 Fremont Green 273 B2645
Kirby, Wayne Francis 26 Apr. 1918 Fremont Green 168 B2645
Kirkpatrick, Lawerance 13-Jun-10 Fremont Roebuck 124 B2643
Kirkpatrick, Lois Marie 31 Dec. 1915 Fremont Sheer 129 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Kish, Velma Ruth 14 Feb. 1909 Fremont Zinn 50 B2642
Kish, Wilma Evelyn 25 Mar. 1912 Fremont Zinn 101 B2643
Kite, Johnie 10 Jan. 1917 Fremont Cavin 100 B2644
Klinefelter, Ralph Jr. 17 Oct. 1919 Fremont McCurley 211 B2645
Knappe, Ford C. 13 Feb. 1909 Fremont Lester 53 B2642
Knutson, Wallace Dale 18 Aug. 1920 Fremont Roalson 202 B2646
Koch, Marguerite E. 14-Jun-16 Fremont Kidd 157 B2644
Koons, Norma Doris 27-Jul-12 Fremont Miller 98 B2643
Kubel (Baby Boy) 09 Oct. 1919 Fremont Denchler 212 B2645
Kuhns (Baby Boy) 20-Jun-20 Fremont Ward 143 B2645
Kuhns, Arthur William 30 Nov. 1913 Fremont Bassinger 138 B2643
Kuhns, Ira 09 Mar. 1915 Fremont Barnes 128 B2644
Kuhns, Leroy Richard 15 Jan. 1915 Fremont Monroe 130 B2644
Kuhns, Melvin Austin 07 Oct. 1914 Fremont Keyser 187 B2644
Kunsten, Imogene Muriel 26-Jun-14 Fremont Roolson 184 B2644
L
Name Birth Date County Mother's Maiden Name Certificate Box #
Lacey, Faye 3-Jul-14 Fremont Rickabaugh 201 B2644
Lacey, Fern 19-Jul-18 Fremont Rickabaugh 170 B2645
Lackenby, Dorothy Francis 27 Feb. 1920 Fremont Hofsaess 34 B2645
Lackenby, John 11 Sept. 1915 Fremont Hoffsas 134 B2644
LaFever, Lois Eleini 19 Jan. 1917 Fremont Doak 169 B2644
Lahman, Leo Melchnor 07 Dec. 1912 Fremont Spry 107 B2643
Laird, Dick Russell 19 Sept. 1911 Fremont Cox 159 B2643
Laird, Duane 06 Sept. 1919 Fremont Niswanger 134 B2645
Laird, Elizabeth Pheobe 12 Apr. 1909 Fremont Sutter 56 B2642
Laird, Henry 24 Sept. 1910 Fremont Sutler 132 B2643
Laird, Leon 29 Dec. 1912 Fremont Sutter 106 B2643
Lamb, Delia May 10 Aug. 1919 Fremont Reid 168 B2645
Lamb, Thelma Fay 05 Sept. 1910 Fremont Roberts 131 B2643
Lamb, Vera Leona 05 Jan. 1913 Fremont Reid 148 B2643
Lamb, Vernon Donald 11-Jul-09 Fremont McCullough 59 B2642
Landis, Ival Eugene 1915 Fremont Green 138 B2644
Langston, Catherine Wynifred 20 Sept. 1919 Fremont Freeman 181 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Langston, Edna Grace 28 Aug. 1915 Fremont Freeman 142 B2644
Langston, Iola 03 Aug. 1914 Fremont Clark 202 B2644
Langston, Wayne 01 Jan. 1910 Fremont Fenner 62 B2642
Langston, Wayne 01 Jan. 1910 Fremont Fenner 130 B2643
Lanningham (Baby Boy) 04 Sept. 1920 Fremont Gray 235 B2646
Larson, Allene 21 Jan. 1918 Fremont Friis 172 B2645
Larson, Artie Leroy 16 Feb. 1913 Fremont Engleman 142 B2643
Larson, Donald Hofsaess 01 Oct. 1919 Fremont Hofsaess 213 B2645
Larson, Fredrick Marion 29-Jul-12 Fremont Friss 104 B2643
Larson, Harriet 22-Jun-20 Fremont Friis 144 B2645
Larson, Maxe Edwin 16 Dec. 1919 Fremont Briscoe 275 B2645
Larson, Mildred Lucile 04 Nov. 1909 Fremont Fris 65 B2642
Larson, Paul R. 11 Feb. 1915 Fremont Engleman 131 B2644
Larson, Richard Tate 15 Feb. 1921 Fremont Tate 84 B2646
Laskay, Ruby Fay 09 Oct. 1911 Fremont Stauck 165 B2643
Latimer, Gwendolyn Jean 19 Jan. 1920 Fremont Fallus 11 B2645
Latimer, Joseph Fallus 17 Mar. 1921 Fremont Fallers 85 B2646
Latimer, Robert Edmund 04 Mar. 1919 Fremont Lockwood 70 B2645
Laughlin, Louis Edward 12 Oct. 1918 Fremont O' Brien 173 B2645
Laughlin, Lucille Kathryn 20 Nov. 1916 Fremont O'Brien 171 B2644
Laughlin, Martha Loretta 08 Sept. 1909 Fremont Head 54 B2642
Laughlin, Mary L. 28 Sept. 1912 Fremont O'Brien 111 B2643
Laughlin, Matthew John 28 Mar. 1914 Fremont O'Brien 195 B2644
Laughlin, William Louis 21-Jul-20 Fremont McGarry 164 B2645
Laukton, Mary Elizabeth 03 Dec. 1911 Fremont Young 153 B2643
Lauman, Carl Christain Arnold 25 Feb. 1912 Fremont Ebert 105 B2643
Lauman, Delbert Henry 5-May-15 Fremont Vette 139 B2644
Lauman, Hilda Cathrine 24 Sept. 1911 Fremont Velte 161 B2643
Lauman, Irene Emma 18 Oct. 1918 Fremont Ebert 174 B2645
Lauman, Lois Wilma 31 Mar. 1920 Fremont Klute 59 B2645
Lauman, Melvin Fred Henry 25 Dec. 1917 Fremont Klute 107 B2645
Laumann (Baby Girl) 18-Jun-20 Fremont Ebert 145 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Laumann, Harry Gerhard 7-Jul-09 Fremont Vette 55 B2642
Lawson, Winafred E. 1914 Fremont Unknown 199 B2644
Leach, Juinita Mare 18-May-21 Fremont Morgan 86 B2646
Leachout, Ruth Virginia 10 Sept. 1919 Fremont Brooks 182 B2645
Leahy, Arthur F. Jr. 24 Feb. 1919 Fremont Saner 36 B2645
Leahy, Joseph Lester 17 Aug. 1911 Fremont Dempsey 154 B2643
Leahy, Mary 20 Sept. 1914 Fremont Dempsey 198 B2644
Leahy, Mary Veronica 23-Jun-17 Fremont Saner 170 B2644
Leckenby, Thomas Joseph 27 Sept. 1913 Fremont Hofsaess 146 B2643
Lee (Baby Girl) 09 Feb. 1921 Fremont Robertson 87 B2646
Lee, Dorothy Fay 10 Aug. 1914 Fremont Robertson 193 B2644
Lee, Keith Charles 04 Oct. 1916 Fremont Clark 164 B2644
Lee, Richard Pershing 07 Oct. 1918 Fremont Robertson 175 B2645
Leeka, Ardith Gayle 02 Apr. 1916 Fremont Brown 166 B2644
Leeka, Carter Irwin 03 Mar. 1916 Fremont Irwin 168 B2644
Leeka, Dorthy Glee 09 Oct. 1918 Fremont Brown 176 B2645
Leeka, Phyllis 28 Aug. 1910 Fremont Zach 133 B2643
Leeke, Gaye 22-Jun-11 Fremont Irwin 162 B2643
Leeper, Elzy Thomas 15 Oct. 1915 Fremont Stribling 144 B2644
Lefever, Bernice Marie 5-Jun-11 Fremont Doak 156 B2643
LeFever, Lyle Wayne 25-Jun-13 Fremont Doak 145 B2643
LeFever, Millard Gail 11-May-18 Fremont Doak 177 B2645
Lehry, Mary Rose 02 Nov. 1920 Fremont Heggins 287 B2646
Lehy, Jeremiah 17 Nov. 1920 Fremont Saner 286 B2646
Leiser, Harris 06 Sept. 1917 Fremont Geeken 105 B2645
Lemerick, Cecil Roy 15 Mar. 1914 Fremont Allen 194 B2644
Lemerick, Donald Edward 7-Jul-15 Fremont Allen 145 B2644
Leonard, Helen Claire 27 Dec. 1915 Fremont Asman 146 B2644
Leonard, Ruth Marie 13 Apr. 1920 Fremont Asman 87 B2645
Leonard, Walter Paul 08 Aug. 1918 Fremont Asman 178 B2645
Leschner, Eldon Curtis 11 Sept. 1920 Fremont Wornadk 236 B2646
Lesley, Cloyd Elmer 02 Feb. 1921 Fremont Hartman 88 B2646
Name Birth Date County Mother's Maiden Name Certificate Box #
Lesley, Helen 12 Dec. 1912 Fremont Fletcher 151 B2643
Lesley, Helena 12 Dec. 1912 Fremont Fletcher 152 B2643
Lesley, John 30-Jul-09 Fremont Fletcher 61 B2642
Lewis, Allen Fay 28-Jul-14 Fremont Focht 200 B2644
Lewis, Arthur Homer 1915 Fremont Nagunst 148 B2644
Lewis, Eloise Faith 17-May-20 Fremont Rippen 113 B2645
Lewis, Lois Jean 25 Apr. 1920 Fremont Smith 88 B2645
Lewis, Marion Albert 16 Oct. 1916 Fremont Naqunst 160 B2644
Lewis, Roy Wesley 22 Nov. 1910 Fremont Focht 136 B2643
Lewis, Thelma Irene 08 Apr. 1919 Fremont Worley 90 B2645
Lichter, Myron Boyce 27-May-18 Fremont Antrisse 179 B2645
Liggett, Wayne Waldo 15 Feb. 1909 Fremont Gould 60 B2642
Lightfoot, Darline Beth 02 Jan. 1919 Fremont Wilcoxson 8 B2645
Lightfoot, Sherman 03 Nov. 1914 Fremont Livingston 191 B2644
Livingston, Forest Leroy 26-Jun-18 Fremont Nies 180 B2645
Lockett, Emma Agnus 08 Dec. 1911 Fremont Anderson 155 B2643
Lockett, Eugene Ray 17 Oct. 1918 Fremont Clary 181 B2645
Lockett, Franklin John Jr. 23-May-21 Fremont Anderson 89 B2646
Lockett, Glenn Clarey 15 Nov. 1912 Fremont Clarey 210 B2643
Lockett, Herschel M. 16 Dec. 1915 Fremont Clarey 140 B2644
Lockett, Paul Francis 12 Mar. 1917 Fremont Clary 110 B2645
Lockett, Wilson Edward 21 Sept. 1919 Fremont Anderson 183 B2645
Loiler Merle Elliott 10 Mar. 1914 Fremont Bullock 192 B2644
Loiler, Dorthy May 10 Apr. 1916 Fremont Bullock 161 B2644
Long, Almon 17 Apr. 1916 Fremont Hinley 163 B2644
Long, Alpha Esther 21 Aug. 1917 Fremont Moore 109 B2645
Long, Fern Esther 23 Feb. 1915 Fremont Lucas 132 B2644
Long, Hazel Anita 01 Feb. 1910 Fremont Roberts 134 B2643
Long, Mayfred Cornelia 15 Apr. 1911 Fremont Gaston 157 B2643
Long, Ronald Gaston 06 Aug. 1909 Fremont Gaston 63 B2642
Long, William Robert 14 Dec. 1916 Fremont Roberts 174 B2644
Long, Zella Margie 7-Jun-13 Fremont Potter 139 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Longinaker, Charles Andrew 03 Nov. 1917 Fremont Buckingham 106 B2645
Longinaker, Charles Woodrow 17 Jan. 1913 Fremont Tyner 143 B2643
Longinaker, Luella Wilma Aug. 1915 Fremont Tyner 137 B2644
Longinaker, Margaret Elaine 22 Jan. 1918 Fremont Tyner 182 B2645
Longnaker, Walter Randall 09 Apr. 1916 Fremont Buckingham 167 B2644
Looman, Glenn Robertson 29 Apr. 1910 Fremont Martin 135 B2643
Lopez, Maria Guadalupe 17 Jan. 1918 Fremont Unknown 183 B2645
Lord, Evert Leroy 07 Sept. 1916 Fremont Sligar 172 B2644
Lord, Lucile 17 Apr. 1919 Fremont Slegar 91 B2645
Lord, Ora Maxine 05 Dec. 1914 Fremont Woods 196 B2644
Lord, Sturgis Allen 27 Mar. 1916 Fremont Harris 173 B2644
Lorimar, Frederick Osborn 12 Jan. 1916 Fremont Scott 158 B2644
Lorimar, Wayne 26 Aug. 1915 Fremont Bateman 149 B2644
Lorimer (Baby Boy) 09 Aug. 1920 Fremont Miller 203 B2646
Lorimer, Margaret Louise 08 Apr. 1913 Fremont Scott 147 B2643
Lorimor, Alden Clark 20 Feb. 1919 Fremont Miller 37 B2645
Lorimor, Carl Junior 28 Jan. 1918 Fremont Miller 185 B2645
Lorimor, George 25 Sept. 1912 Fremont Bateman 103 B2643
Lorimor, Jane Marie 1-Jul-19 Fremont Mullison 150 B2645
Lorimor, June Augusta 11 Apr. 1914 Fremont Miller 190 B2644
Lorimor, Kenneth Walter 14 Apr. 1921 Fremont Scott 90 B2646
Lorimor, Mary Ethelyn 04 Apr. 1918 Fremont Scott 184 B2645
Lorimor, Wilma Grace 27 Feb. 1917 Fremont Miller 108 B2645
Lorimore, Scott 26 Aug. 1914 Fremont Scott 189 B2644
Louden, Edna Grace 16 Dec. 1909 Fremont 57 B2642
Loudon, Ruth Eloyce 16 Sept. 1915 Fremont Galbreath 143 B2644
Louie (Baby Boy) 01 Dec. 1918 Fremont Williams 171 B2645
Louie, Clara 26 Apr. 1912 Fremont Williams 109 B2643
Louie, Elizabeth Marsh 30 Mar. 1913 Fremont Simons 149 B2643
Louman, Dorothy Louise 22 Apr. 1913 Fremont Ebrot 140 B2643
Louthan, Ethel May 25 Apr. 1911 Fremont Watkins 158 B2643
Louthan, Wilma Irene 28 Jan. 1916 Fremont Natkins 165 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Lovely, Janice Maralynn 08 Oct. 1918 Fremont MacKay 186 B2645
Lucas, Fred 20-Jul-19 Fremont Richardson 151 B2645
Lucas, Herbert 22 Mar. 1915 Fremont Richardson 141 B2644
Lucas, Louis E. 19 Apr. 1916 Fremont Richardson 162 B2644
Lucas, Walter Cecil 14-May-18 Fremont Richardson 187 B2645
Lundeen, Jane 21 Mar. 1911 Fremont Grass 160 B2643
Lundy, Bert Ezra 27-May-18 Fremont Holland 188 B2645
Lundy, Ruby Marie 19 Apr. 1921 Fremont Holland 91 B2646
Lundy, William Hoyt 11-Jul-13 Fremont Cook 144 B2643
Lunn, Lawrence Frank 19 Apr. 1912 Fremont Parkinson 110 B2643
Lush, Raymond Curtis 3-May-13 Fremont Jones 141 B2643
Lybarger, Dwight Ezra 24 Mar. 1921 Fremont Benedict 92 B2646
Lybarger, Gladys Irene 15 Nov. 1909 Fremont Benedict 58 B2642
Lybarger, Lyle Harrison 11 Sept. 1918 Fremont Gennan 189 B2645
Lynch, Gladys Fern 11 Oct. 1915 Fremont Case 147 B2644
Lynch, Ralph Otis 25 Feb. 1914 Fremont Case 197 B2644
Lynn, Kathryn Josephine 08 Jan. 1915 Fremont Whitehill 133 B2644
Lyons, Eva Marie 23 Jan. 1910 Fremont Stacy 137 B2643
Lyons, Hazel Dell 31 Jan. 1921 Fremont Stacy 94 B2646
Lyons, Hazel Lee 18-Jun-16 Fremont Branci 159 B2644
Lyons, Neva Marie 23-Jul-11 Fremont Clark 163 B2643
Lyons, Pauline Velma 08 Sept. 1912 Fremont Brame 108 B2643
Lyons, Ruby May 22 Aug. 1918 Fremont Stacy 190 B2645
Lyons, Wesstley Clarus 06 Nov. 1919 Fremont Branic 243 B2645
Lytle, Earl 25 Apr. 1915 Fremont Nixon 135 B2644
Lytle, George Emil 27-Jun-09 Fremont Nixon 64 B2642
Lytle, Geroge Ervil 05 Jan. 1911 Fremont Nixon 164 B2643
Lytle, Mearl 25 Apr. 1915 Fremont Nixon 136 B2644
M
Name Birth Date County Mother's Maiden Name Certificate Box #
Maas (Baby Girl) 21 Jan. 1920 Fremont Rosenthal 14 B2645
Mackay, Russel Richard 18 Nov. 1913 Fremont Anderson 151 B2643
Mackay, Virgina Maxine 08 Dec. 1918 Fremont Hall 201 B2645
Madison (Baby Boy) 28 Oct. 1918 Fremont Unknown 202 B2645
Madison, Beulah Maxine 21 Aug. 1920 Fremont Smay 205 B2646
Madison, Leon Hans 18 Mar. 1914 Fremont Jackson 211 B2644
Madison, Ralph Frederick 02 Aug. 1916 Fremont Richabaugh 180 B2644
Magan (Baby Girl) 04 Nov. 1916 Fremont Dahlgrun 184 B2644
Magaw, Edwin George 23 Sept. 1916 Fremont Wynn 185 B2644
Magel, Charles David 27-Jul-09 Fremont Rupp 81 B2642
Major, Eva Mildred 25-Jun-21 Fremont Smith 98 B2646
Makay, James Anderson 6-Jul-11 Fremont Anderson 185 B2643
Malcolm, Genevieve 24 Oct. 1915 Fremont Moomaw 155 B2644
Malcolm, Ruth Lucile 13-May-15 Fremont Gordon 157 B2644
Malcom, Elmer Loraine 1911 Fremont Griffen 176 B2643
Malcom, Francis Orville 08 Mar. 1913 Fremont Gordon 159 B2643
Malcom, Mary Eloise 11 Feb. 1914 Fremont Lyle 207 B2644
Malcom, Wendell Leroy 25 Jan. 1912 Fremont Lyle 117 B2643
Malcom, William Albert 20 Feb. 1909 Fremont Lyle 75 B2642
Mallam, Kenneth Alfred 21 Sept. 1918 Fremont Gordon 203 B2645
Malloy, Russell Vincent 15 Aug. 1918 Fremont Williams 204 B2645
Malone, James Eldon 22 Aug. 1917 Fremont Fletcher 112 B2645
Malone, William Alfred 23-May-16 Fremont Fletcher 191 B2644
Mann, Asa Best 13-May-13 Fremont Adamson 150 B2643
Mann, Carroll Emerson 16 Apr.1917 Fremont Hall 122 B2645
Mann, John Archie 03 Apr. 1910 Fremont Adamson 138 B2643
Manrose, James Franklin Claney 20 Aug. 190 Fremont Claney 207 B2646
Manrose, William Ross 14 Nov. 1911 Fremont Claney 177 B2643
Manson, Gordon Duane 25 Dec. 1919 Fremont Watts 276 B2645
Manson, Kathryn Virginia 09 Apr. 1918 Fremont Paulson 205 B2645
Maranville, Helen Lorene 10-May-12 Fremont Higinbothan 116 B2643
Maranville, Homer Woodrow 26 Mar. 1919 Fremont Higginbotham 71 B2645
Maranville, Ruth Emmabelle 05 Mar. 1916 Fremont Higinbothen 177 B2644
Maranville, Sylva Lucile 26 Dec. 1909 Fremont Higginbothan 68 B2642
Marbel, Claud Jr. 04 Apr. 1919 Fremont Marble 92 B2645
Marker, Geroge Ellsworth 30 Nov. 1914 Fremont Unknown 216 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
Marker, Henry David 19 Aug. 1914 Fremont Unknown 217 B2644
Markham, Dorthy Cleo 18 Sept. 1917 Fremont Reives 121 B2645
Maronville, Carl Dwight 22-Jul-15 Fremont McGrew 161 B2644
Marquart, Marjorie Jennette 14 Dec. 1915 Fremont Fife 172 B2644
Marquart, Mary Ruth 24 Mar. 1918 Fremont Collins 209 B2645
Marquarts, Clarence E. 26 Apr. 1913 Fremont Fife 165 B2643
Marquarts, Geneveve 16-Jul-11 Fremont Anthony 166 B2643
Marsh, Hazel Maxine 30 Aug. 1915 Fremont Gibson 169 B2644
Marsh, John Phillip 22 Oct. 1920 Fremont Fray 257 B2646
Marsh, Paul Dec. 1917 Fremont Gibson 120 B2645
Marsh, Roy 27-May-11 Fremont Gibson 182 B2643
Marshall Carl 9-May-13 Fremont Story 164 B2643
Marshall, August Fay 07 Aug. 1915 Fremont Carnes 150 B2644
Marshall, Bernard Dale 12-Jun-11 Fremont Staten 171 B2643
Marshall, Delbert Ernest 25 Mar. 1920 Fremont Story 60 B2645
Marshall, Larry Thain 16 Feb. 1917 Fremont Carnes 118 B2645
Marshall, Marlen John 18 Feb. 1918 Fremont Storey 207 B2645
Marshall, Vernon Clair 08 Nov. 1918 Fremont Carnes 206 B2645
Marter (Baby Girl) 12 Sept. 1919 Fremont Allgood 184 B2645
Martin, Betty Jean 01 Apr. 1919 Fremont Anderson 93 B2645
Martin, Charles D. 13 Mar. 1919 Fremont Bobb 72 B2645
Martin, Clarence Collin 19-Jun-09 Fremont Handley 79 B2642
Martin, Edward Owen 23 Apr. 1915 Fremont Robb 171 B2644
Martin, Helen Elone 18 Apr. 1916 Fremont Paul 178 B2644
Martin, Lora Mae 06 Feb. 1918 Fremont Smalley 208 B2645
Martin, Mary Madeline 13 Dec. 1912 Fremont Kuhns 224 B2643
Martin, Merwin 02 Feb. 1911 Fremont Kuhns 184 B2643
Martin, Ralph Handley 11-May-14 Fremont Jenkins 205 B2644
Martin, Sylvia Pearl 18-Jul-10 Fremont Brackney 142 B2643
Martin, Wilma Jane 6-Jun-15 Fremont Hardy 165 B2644
Marvel, Eleanor 10 Aug. 1915 Fremont Hostler 167 B2644
Mascher, Andrew A. Jr. 18 Oct. 1920 Fremont Linn 258 B2646
Name Birth Date County Mother's Maiden Name Certificate Box #
Mathews, Harvey Opal 08 Mar. 1911 Fremont Smith 172 B2643
Mattes, Bernard 13 Jan. 1915 Fremont Oaches 164 B2644
Mattes, Kenneth Albert 22-Jul-19 Fremont Ochse 153 B2645
Mattes, Marie Martha Agusta 07 Mar. 1915 Fremont Spiegel 163 B2644
Mattes, Thalma Irene 4-Jul-09 Fremont Cheney 72 B2642
Matties, Adolph Clifford 16 Apr. 1912 Fremont Speigle 211 B2643
Mattingly, Robert W. 2-Jun-13 Fremont Chandler 152 B2643
Mattox, Mary Sophia 28-Jul-10 Fremont Blum 143 B2643
Mauk, Myron Grant 16 Sept. 1918 Fremont Ireland 210 B2645
Maupin, Charles Elmer 25 Dec. 1920 Fremont McAdam 311 B2646
Maupin, Wayne Edward 18 Mar. 1913 Fremont Thorp 157 B2643
Mawhar, Orpha June 8-Jun-11 Fremont Kent 178 B2643
Maxted, James Durwood 03 Jan. 1916 Fremont Clare 175 B2644
Maxted, James Milton 23-Jun-18 Fremont Hutchinson 211 B2645
Maxted, Margaret Mae 08 Jan. 1914 Fremont Clare 206 B2644
Maxted, Marjorie Carolyn 9-May-21 Fremont Hutchinson 100 B2646
Maxwell, Arthur Robert 18-Jul-20 Fremont Wiley 166 B2645
Maxwell, Bernice Elain 12 Dec. 1918 Fremont Boldra 212 B2645
Maxwell, Carrol Ellis 13-Jun-18 Fremont Wiley 214 B2645
Maxwell, Everette Eugene 05 Jan. 1909 Fremont Boldra 78 B2642
Maxwell, Hazel Irene 22 Feb. 1911 Fremont Wyley 174 B2643
Maxwell, James Elvin 18-Jun-18 Fremont Cook 213 B2645
Maxwell, Letha Darlene 3-Jul-16 Fremont Cook 188 B2644
Maxwell, Oakly Loyd 6-Jul-16 Fremont Cook 182 B2644
May, Dorothy Marie 4-May-18 Fremont Bolton 215 B2645
McAlexander, Beulah Roberta 16 Aug. 1920 Fremont Greenlee 204 B2646
McAlexander, Blanchard Mike 18 Feb. 1910 Fremont Mullannex 150 B2643
McAlexander, Carl Bernard 26-May-20 Fremont Paddock 114 B2645
McAlexander, Clifford 5-Jun-19 Fremont Briley 135 B2645
McAlexander, Lillian Irene 27-Sep-18 Fremont Greenlee 191 B2645
McAlexander, Ruby May 23 Jan. 1914 Fremont Mullennax 225 B2644
McAlexander, Wayne Robert 26 Dec. 1914 Fremont Greenlee 222 B2644
Name Birth Date County Mother's Maiden Name Certificate Box #
McAlexander, Welles Fletcher 13 Feb. 1912 Fremont Templeton 122 B2643
McAllester, Magorie 13 Nov. 1919 Fremont McCrary 244 B2645
McAllister, Donnie 10 Sept. 1915 Fremont Conroe 180 B2644
McAllister, Dwain Edwards 28 Jan. 1918 Fremont McCrary 192 B2645
McAllister, Eula 20 Nov. 1919 Fremont Conrow 245 B2645
McAllister, Viola Beth 15 Mar. 1916 Fremont McCrary 192 B2644
McBeth, Etta Ruth 18 Aug. 1916 Fremont Acord 193 B2644
McBeth, Harold Eugene 27 Aug. 1915 Fremont Acord 181 B2644
McBeth, Myrtle Lucile 05 Jan. 1909 Fremont McNatt 93 B2642
McBeth, Orval Elden 22 Aug. 1910 Fremont McNatt 154 B2643
McBeth, Wilson Paul 4-Jun-12 Fremont McNatt 128 B2643
McCain, Helen Ruth 04 Jan. 1918 Fremont Ponte 193 B2645
McCall, Murl Albert 26-Jul-20 Fremont Thompson 165 B2645
McCarmick, Joseph C. 08 Nov. 1911 Fremont Gilliland 187 B2643
McCartney, Dorothy 01 Mar. 1914 Fremont Martin 221 B2644
McCartney, Jerald Leroy 14 Nov. 1911 Fremont Martin 191 B2643
McCartney, Maurice Albert 26 Oct. 1918 Fremont Martin 194 B2645
McCartney, Robert Lynn 12-May-10 Fremont Martin 156 B2643
McCarty, Dorothy Mae 29 Apr. 1918 Fremont Owens 195 B2645
McClain, Clayton Gilbert 11-Jun-19 Fremont Conady 136 B2645
McClain, Pearl Elora 11 Feb. 1918 Fremont Fuller 196 B2645
McClain, Richard E. 08 Feb. 1914 Fremont Unknown 229 B2644
McClain, Ruth Jennette 15 Oct. 1916 Fremont Kennedy 196 B2644
McClary, Albert R. 03 Sept. 1909 Fremont Drumon 96 B2642
McClary, Thelma 16 Nov. 1910 Fremont Drumm 149 B2643
McClelland, Elizabeth Holman 02 Mar. 1915 Fremont Holman 175 B2644
McClure, Alfred Samuel 28 Aug. 1914 Fremont Dellehay 227 B2644
McClusky, Edna Marie 16 Oct. 1918 Fremont Hummel 197 B2645
McConkey, Paul 25-Jul-15 Fremont Snyder 176 B2644
McCormick, Murl Wyatt 28-Jul-09 Fremont Wyatt 98 B2642
McCormick, Ruferd Glenn 02 Aug. 1909 Fremont Floid 94 B2642
McCowan, Ralph Eugene 07 Apr. 1920 Fremont Hand 89 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
McCrary, Edith 18 Mar. 1914 Fremont Buntz 218 B2644
McCrary, Helen 15 Nov. 1912 Fremont Buntz 120 B2643
McCrary, Lois 21 Nov. 1910 Fremont Buntz 151 B2643
McCrary, Ruth 6-Jun-09 Fremont Buntz 95 B2642
McDaniel, Dorothy Ellen 12 Oct. 1909 Fremont Carman 101 B2642
McDaniel, Floyd E. 22 Aug. 1911 Fremont Biggins 194 B2643
McDaniel, Leona 19 Aug. 1915 Fremont Brown 179 B2644
McDaniel, Nelson 26 Nov. 1915 Fremont Krough 174 B2644
McDaniels, George Gilbert 13 Oct. 1913 Fremont Krough 176 B2643
McDearman, Richard Vance 20 Apr. 1914 Fremont Antrim 223 B2644
McDermott, Ernest Patrick 2-Jul-15 Fremont Johnson 178 B2644
McDermott, Madalene R. 11-Jul-19 Fremont Johnson 152 B2645
McDougal, Blinda 12 Oct. 1911 Fremont Peterson 190 B2643
McElmurry, Charles Orvis 16 Jan. 1921 Fremont Wright 95 B2646
McElroy, Amos Hoyt 21 Apr. 1913 Fremont Hoyt 174 B2643
McElroy, Carl Mathew 18-Jul-14 Fremont Leslie 224 B2644
McElroy, Clark Leslie 18 Dec. 1912 Fremont Leslie 124 B2643
McElroy, Dorothy Pauline 31 Jan. 1912 Fremont Wadhams 123 B2643
McElroy, Grace Elizabeth 18 Sept. 1910 Fremont Geslie 153 B2643
McElroy, Mary Alice 02 Nov. 1918 Fremont Leslie 198 B2645
McElroy, Mather Harold 01 Jan. 1911 Fremont Bishop 186 B2643
McElroy, Wilvina Inez 27-Jul-09 Fremont Bishop 99 B2642
McGargill, Louis 26 Apr. 1909 Fremont Saner 92 B2642
McGinnis, Aurthur V. 31 Oct. 1914 Fremont Lynch 226 B2644
McIlvain, Rolly Nelson 27 Apr. 1911 Fremont Henderson 193 B2643
McIntire, Caroline May 20 Apr. 1915 Fremont Kendall 184 B2644
McIntire, Russel F. 13 Jan. 1911 Fremont Herring 189 B2643
McIntyre, Ralph Herring 3-May-09 Fremont Herring 102 B2642
McKean, Billie Marie 11-Jun-20 Fremont Alberson 147 B2645
McKean, Donald T. 10 Aug. 1912 Fremont Smith 125 B2643
McKean, Irene 07 Feb. 1909 Fremont Smith 103 B2642
McKean, Katherine Frances 20 Oct. 1913 Fremont Alberson 173 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
McKean, Robert Allen 07 Aug. 1915 Fremont Mackey 177 B2644
McKean, Wilma L. 07 Aug. 1915 Fremont Smith 182 B2644
McKinney, Hubert Eldon 11 Jan. 1918 Fremont Proctor 199 B2645
McKinney, Marjorie May 03 Oct. 1919 Fremont Proctor 214 B2645
McKissick, Bertha May 13 Apr. 1911 Fremont Wyn 192 B2643
McKissick, Paul Edward 09 Jan. 1920 Fremont Doll 12 B2645
McKissick, Richard Allen 03 Nov. 1913 Fremont Allen 177 B2643
McKissick, Richard Allen 03 Nov. 1912 Fremont Allen 121 B2643
McMahon, Ardyth Erlene 19 Aug. 1915 Fremont Thomas 183 B2644
McMahon, George Wayne 05 Feb. 1911 Fremont McIntire 188 B2643
McMahon, Georgia Maureen 28 Apr. 1921 Fremont Thomas 96 B2646
McMahon, Isaac Willis 14 Jan. 1920 Fremont McIntyre 13 B2645
McMahon, Janice Ruth 10 Aug. 1919 Fremont Thomas 169 B2645
McMahon, Max Melvin 21 Oct. 1913 Fremont Thomas 175 B2643
McMahon, Vance Hopkins 14 Apr. 1920 Fremont Hopkins 90 B2645
McMaken, Annamary 07 Feb. 1921 Fremont Dixon 97 B2646
McMasters, Ona Nellie 6-May-19 Fremont Keiser 114 B2645
McMullen, Anita 25 Jan. 1914 Fremont Wade 228 B2644
McMullen, Eldon 05 Mar. 1915 Fremont Adams 173 B2644
McMullen, Herbert Paul 15 Sept. 1920 Fremont Welchans 237 B2646
McMullen, Keneth Eldin 27 Oct. 1910 Fremont Adams 152 B2643
McMullen, Robert Lee 24 Dec. 1916 Fremont Wilkerson 194 B2644
McMullen, Thelma Ione 28 Oct. 1909 Fremont Adams 97 B2642
McMurtry (Baby Girl) 9-May-20 Fremont McNutt 115 B2645
McNatt, Ollie 26-Jun-14 Fremont Spurlock 219 B2644
McQueen, Esabel Swisher 14 Jan. 1919 Fremont Swisher 9 B2645
McQueen, Howard Benton 11 Jan. 1919 Fremont West 10 B2645
McQueen, Jean Elizabeth 25 Dec. 1914 Fremont Swisher 220 B2644
McQueen, Robert Keith 12 Apr. 1920 Fremont Swisher 91 B2645
McQueen, Wayland Bradney 23-May-18 Fremont Swisher 200 B2645
McSpadden, Paul Taylor 07 Jan. 1916 Fremont Taylor 195 B2644
McWilliams, Alma Alene 18 Dec. 1909 Fremont Knapp 100 B2642
Name Birth Date County Mother's Maiden Name Certificate Box #
McWilliams, Alma Aliran 22 Jan. 1910 Fremont Napp 155 B2643
Meacham, John Carroll 06 Jan. 1916 Fremont Hatcher 176 B2644
Meacham, Melvina Leota 14-May-19 Fremont Hatcher 115 B2645
Mead, Cecil 6-Jun-09 Fremont Clark 69 B2642
Mead, Dorothy May 17 Sept. 1913 Fremont Grassmeyer 162 B2643
Mead, Everett Virgil 29 Sept. 1909 Fremont Figins 91 B2642
Mead, Freida Aline 20 Nov. 1914 Fremont Ashton 363 B2644
Mead, George 31 Mar. 1909 Fremont Heyes 67 B2642
Mead, Mamie 26 Sept. 1911 Fremont Keys 167 B2643
Mead, Ruth Margurite 16 Nov. 1915 Fremont Clark 166 B2644
Means (Baby Boy) 09 Apr. 1921 Fremont Mortimore 101 B2646
Means, Hazel M. 18 Jan. 1915 Fremont Monroe 170 B2644
Means, James Woodrow 01 Dec. 1916 Fremont Monroe 183 B2644
Means, Mildred 17 Apr. 1911 Fremont Miller 183 B2643
Means, Paul Jun-09 Fremont Davis 89 B2642
Means, Raymond Jacob 17-Jun-13 Fremont Manrose 171 B2643
Means, William Thomas 14 Oct. 1918 Fremont Belerius 216 B2645
Meek (Baby Boy) 12-May-19 Fremont Wynn 116 B2645
Meek, John Eugene 10 Jan. 1911 Fremont Wynn 179 B2643
Meek, Richard Evon Leon 13 Dec. 1916 Fremont Wynn 186 B2644
Melville, Robert Lee 16 Aug. 1920 Fremont Tillman 208 B2646
Mercer (Baby Boy) 30 Aug. 1920 Fremont Lewis 206 B2646
Metheney, Hershel Alfred 10 Feb. 1912 Fremont Landrith 229 B2643
Metheny, Bearl Olen 30 Sept. 1909 Fremont Landrith 80 B2642
Metheny, Eula Caroline 07 Oct. 1914 Fremont Landrith 213 B2644
Metheny, Richard Grant 14 Apr. 1921 Fremont Landreth 99 B2646
Meyers, Daniel David 11 Nov. 1912 Fremont Eskew 112 B2643
Michael, Fred Jr. 23 Mar. 1914 Fremont Unknown 203 B2644
Michel, Anna 1-Jul-12 Fremont Schwaka 114 B2643
Mickelson, Phyllis Winafred 21 Mar. 1921 Fremont Carr 102 B2646
Mikkelsen, Thomas Ernest 16 Jan. 1920 Fremont Peterson 16 B2645
Miller (Baby Boy) 05 Apr. 1918 Fremont McBride 218 B2645
Name Birth Date County Mother's Maiden Name Certificate Box #
Miller (Baby Girl) 19 Feb. 1921 Fremont Horst 104 B2646
Miller (Baby Girl) 3-May-21 Fremont Chaney 106 B2646
Miller, Aileen 07 Oct. 1912 Fremont Laird 113 B2643
Miller, Aletha May 01 Sept. 1919 Fremont Coleman 185 B2645
Miller, Annie Laurie 18 Oct. 1919 Fremont Sanderson 215 B2645
Miller, Austin Reed 11 Feb. 1921 Fremont McBride 105 B2646
Miller, Bronslo Herald 28-Jun-09 Fremont Brittain 70 B2642
Miller, Charles Franklin 23 Aug. 1912 Fremont Stinson 209 B2643
Miller, Darrell Lyle 08 Oct. 1918 Fremont Cox 217 B2645
Miller, Doris Elizabeth 05 Feb. 1915 Fremont Cox 160 B2644
Miller, Dorothy Ellen 28 Aug. 1916 Fremont Osburn 179 B2644
Miller, Edna C. 03 Mar. 1912 Fremont Eagle 119 B2643
Miller, Ester Louise 11-May-16 Fremont Darst 187 B2644
Miller, Eva Lucile 27 Oct. 1914 Fremont Sanderson 210 B2644
Miller, Fae Bernice 25 Aug. 1919 Fremont Raushenberger 170 B2645
Miller, Fay Irene 05 Aug. 1911 Fremont Holliman 173 B2643
Miller, George Junior 03 Mar. 1919 Fremont Alberson 73 B2645
Miller, Harry Eugene 31-Jul-20 Fremont Coleman 167 B2645
Miller, Herald Alfred 30 Sept. 1909 Fremont Darst 82 B2642
Miller, James Oscar 24-May-19 Fremont Osborn 117 B2645
Miller, Leta Catherine 12 Nov. 1909 Fremont Kish 74 B2642
Miller, Lyle Robert 05 Dec. 1920 Fremont Brown 312 B2646
Miller, Margaret Alene 19 Feb. 1921 Fremont Darst 103 B2646
Miller, Mary Maxine 15-Jun-13 Fremont Alberson 172 B2643
Miller, Mary Mildred 03 Feb. 1918 Fremont Osborne 220 B2645
Miller, Pauline Beatrice 31 Aug. 1916 Fremont Atkinson 190 B2644
Miller, Pauline Mabel 13 Sept. 1912 Fremont Osborn 118 B2643
Miller, Pearl Loraine 06 Feb. 1919 Fremont Shamblin 38 B2645
Miller, Ralph Joseph 05 Nov. 1917 Fremont Cheney 119 B2645
Miller, Richard Edwin 26 Apr. 1919 Fremont Chapman 94 B2645
Miller, Ruth Leona 22 Aug. 1915 Fremont Chaney 153 B2644
Miller, Ruth Margaret 06 Aug. 1913 Fremont Chapman 167 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Miller, Vera Adena 4-May-13 Fremont Sanderson 166 B2643
Miller, Violet 8-May-16 Fremont Sanderson 189 B2644
Miller, Walter Orin 28 Apr. 1918 Fremont Gardner 219 B2645
Miller, Wayne Jack 13 Oct. 1919 Fremont Atkisson 216 B2645
Miller, Zelma Marie 21-Jul-11 Fremont Kerns 170 B2643
Million, Arnold Arthur 30 Nov. 1915 Fremont Hale 154 B2644
Million, Thomas Hugh 22 Mar. 1919 Fremont Fleming 74 B2645
Millsap, Cline Elson 24-May-14 Fremont Houts 361 B2644
Millsap, Lester Martin 24 Aug. 1913 Fremont Eschen 156 B2643
Millsap, Ralph Estel 29 Apr. 1910 Fremont Eschen 144 B2643
Mitchell, Charles B. 23-Jul-18 Fremont Malcolm 222 B2645
Mitchell, Ellis Leroy 03 Sept. 1918 Fremont Fenner 221 B2645
Mitchell, Robert Warren 28-May-14 Fremont Morley 212 B2644
Mize, Harold Hugh 21 Feb. 1919 Fremont Unknown 23 B2645
Moffitt, Marjorie May 01 Dec. 1917 Fremont Grohe 114 B2645
Mogenson, Ellen 07 Nov. 1913 Fremont Magenson 160 B2643
Mogir, Dorothy Rose 25 Sept. 1914 Fremont Unknown 215 B2644
Mogis, Eugene Herbert 20-Jul-19 Fremont Miller 155 B2645
Moles, Thelma Lucile 11 Nov. 1918 Fremont Pattillo 223 B2645
Monaghan, Charles A. 1-May-13 Fremont McGuigan 163 B2643
Monaghan, Francis 27 Oct. 1909 Fremont McGuigan 66 B2642
Monaghan, Gerald Matthew 24 Jan. 1917 Fremont McGuigan 188 B2645
Monaghan, Rose Emma 14 Apr. 1915 Fremont McGuigan 168 B2644
Monaghan, Thomas Patrick 26-Jun-11 Fremont McGuigan 168 B2643
Monk, Alvin Clites 13 Nov. 1915 Fremont Ward 151 B2644
Monk, Franz William 22 Apr. 1909 Fremont Ward 76 B2642
Monroe, Russell Lenard 28 Oct. 1914 Fremont Nixon 362 B2644
Monroe, Vesta Irene 12 Dec. 1910 Fremont Nixon 148 B2643
Monroe, William Victor 04 Feb. 1909 Fremont Jacobs 90 B2642
Monrose, Donald Lee 11 Nov. 1913 Fremont Chaney 168 B2643
Moody, Ailine 27 Mar. 1914 Fremont Unknown 214 B2644
Moody, Ralph L. 20 Jan. 1910 Fremont Mathews 147 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Moore, Angeline 25 Feb. 1909 Fremont Wilson 84 B2642
Moore, Barbara Jane 13-Jul-19 Fremont Unknown 154 B2645
Moore, Elizabeth Chloe 25 Sept. 1909 Fremont Davison 77 B2642
Moore, Francis 01 Aug. 1915 Fremont Vanwinkle 158 B2644
Moore, Gerald Leonard 27 Apr. 1921 Fremont Baggs 107 B2646
Moore, Harry Donald 17 Sept. 1910 Fremont Reid 140 B2643
Moore, Robert Phillip 22 Oct. 1919 Fremont Cowden 217 B2645
Moore, Willis Frederick 25-Jul-13 Fremont Hill 154 B2643
Moorehead, Lois Esther 04 Oct. 1909 Fremont Childs 87 B2642
Morehead, Eunice E. 31 Oct. 1911 Fremont Childs 169 B2643
Morehead, Warren Oliver 22-Jul-13 Fremont Childs 155 B2643
Morelock, Elzia Wane 15 Mar. 1918 Fremont Smith 224 B2645
Morgan (Baby Boy) 22 Apr. 1915 Fremont Kearns 152 B2644
Morgan (Baby Girl) 28 Feb. 1910 Fremont Conkle 145 B2643
Morgan, Clifford Duward 01 Dec. 1911 Fremont Garrison 181 B2643
Morgan, Francis Winifred 21 Jan. 1919 Fremont King 11 B2645
Morgan, Georgia 30 Sept. 1920 Fremont Kearns 238 B2646
Morgan, Harry 13 Jan. 1917 Fremont Unknown 116 B2645
Morgan, Lillian Aileen 08 Apr. 1917 Fremont Bardwell 111 B2645
Morgan, Sarah Elizabeth 29 Aug. 1914 Fremont Bardwell 208 B2644
Morgan, William W. Jr. 18 Aug. 1920 Fremont Bardwell 209 B2646
Morris (Baby Boy) 15 Oct. 1920 Fremont Poore 259 B2646
Morris, Horace Earl 8-Jul-15 Fremont Durfey 156 B2644
Morris, Louis 31 Dec. 1910 Fremont Durfey 141 B2643
Morrison, Barbra Jean 24 Apr. 1920 Fremont Davis 92 B2645
Morse, Chalmer 23 Sept. 1915 Fremont Whipple 162 B2644
Mortimore, Glen Eugene 14 Oct. 1911 Fremont Baker 180 B2643
Mortimore, James Elijah Franklin 23 Feb. 1912 Fremont Mabbitt 115 B2643
Mortimore, James William 12-Jun-20 Fremont O'Brien 146 B2645
Mortimore, Kenneth Kelly 21 Mar. 1914 Fremont Mabbitt 204 B2644
Mortimore, Lloyd Leroy 17 Sept. 1909 Fremont Mabbitt 71 B2642
Mosier, Moneta Farrel 8-Jul-12 Fremont Erwin 200 B2643
Name Birth Date County Mother's Maiden Name Certificate Box #
Mossey, Albert Ewin 11 Oct. 1909 Fremont Carl 88 B2642
Mott, Dovie Hazel Marie 02 Aug. 1909 Fremont Butts 73 B2642
Mott, Helen Rosella 25Feb. 1914 Fremont Graham 209 B2644
Mott, Ruth Elva Ellen 08 Feb. 1913 Fremont Butt 158 B2643
Mouk, Jessie Rodgers 14 Dec. 1913 Fremont Ward 170 B2643
Moyer, Dorothy Elaine 20 Mar. 1920 Fremont Robb 61 B2645
Moyer, Gladys Ordella 12 Oct. 1910 Fremont Herman 139 B2643
Moyer, Margarie Louise 8-May-15 Fremont Barnhouse 181 B2644
Moyers (Baby Boy) 12 Nov. 1919 Fremont Johns 235 B2645
Moyers, Herald 19-Jul-13 Fremont Barnhouse 161 B2643
Mueller, Elmer 21-Jul-10 Fremont Ohler 146 B2643
Mullen (Baby Boy) 22 Dec. 1918 Fremont Wade 225 B2645
Mullenax, Melvin 25 Nov. 1909 Fremont McCord 83 B2642
Mullins, Oren 01 Oct. 1913 Fremont Bailey 153 B2643
Mullins, Ruby 26-May-15 Fremont Bailey 159 B2644
Mumper, James Genon 31 Jan. 1909 Fremont Maxted 86 B2642
Murphy, Glen Ellen 20 Apr. 1921 Fremont Draper 108 B2646
Murphy, Janice Lucile 15 Sept. 1917 Fremont Haley 115 B2645
Murphy, Mary 30-Jul-18 Fremont Noblitt 113 B2645
Myers, Arora Belle 22 Dec. 1919 Fremont Hassell 277 B2645
Myers, Donald Rahy 02 Apr. 1917 Fremont Foster 126 B2645
Myers, Gene Dale 27 Mar. 1919 Fremont Esken 75 B2645
Myers, Marsella Marie 15-Jul-13 Fremont Roberts 169 B2643
Myers, Mildred M. 17 Feb. 1911 Fremont Durbin 175 B2643
Myers, Norris Lowell 23 Oct. 1919 Fremont Smith 218 B2645
Myers, Paul Harmon 20 Oct. 1909 Fremont Spittler 85 B2642
Myers, Rew Willis 14 Feb. 1921 Fremont Rew 109 B2646
Myers, Russel, Francis 08 Aug. 1918 Fremont Foster 226 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. ~