LOUISA COUNTY, IOWA

LOUISA COUNTY, IOWA, DECLARATIONS OF INTENT
1860 - 1872 INDEX


Original records located in the Louisa County Clerk of Court office

Surname

First Name

Middle

Age  Country

Date

Barkoff

Beick

Bennett

Blaze

Bollinger

Bomke

Bretz

Bretz

Brougue

Brown

Buckholz

Clifton

Collins

Conway

Cronan

Cummins

Dalmass

Davis

Davis

Davis/Davies

Edwards

Evans

Evans

Fay

Flitch

Flitch

Haas

Haney

Henry

Hughs

Jenkins

Johann

Johnson

Jones

Jones

Jones

Jones

Kamerer

Keck

Keehn

Kiser

Leahy

Lorenz

Lorenzen

McKerwen

Morgan

Murphy

Murphy

Murrman

Navin

Nevans

Nissan

O'Malley

Owens

George

Nicholas

Joseph

Herman

Lewis

Adolph

Henry

John

Pierre

Patrick

John

Samuel

Stephen

Isaac

Richard

Joseph

Francis

William

John

David

Evan

Robert

James

James

Christian

George

John

Anthony

Alexander

Hugh

Richard

August

Charles

Hugh

Thomas

Hugh

William

John

John

Albert

Michael

John

August

Fredrick

James

John

John

John

John

John

Patrick

Clous

Thomas

John

-

-

-

-

-

-

-

-

Antoine

-

"Johann"

-

-

-

-

-

Haver

V.

H.

M.

-

-

-

-

-

-

Jacob

-

H.

J.

-

-

-

M.

-

J.

-

-

-

-

"Kaiser"

-

William

-

-

-

-

-

-

-

-

-

-

R.

29   Holland

30   Schleiswig Hollstein

32   England

49   Prussia

34   Bavaria

25   Prussia

29   Germany

30   Hesse Damstadt

30   France

36   Ireland

32   Germany

44   England

23   Ireland

29   England

34   Ireland

74   Ireland

63   France

26   Wales

63   Wales

27   Wales

25   Wales

27   Wales

40   Schliswieg Hollensti

60   Ireland

54   Switzerland

22   Switzerland

32   Nassau, Germany

28   Switzerland

36   Scotland

26   Wales

22   Wales

29   Prussia

40   Sweden

42   England

25   Wales

29   Wales

44   Wales

36   Baden

34   Bavaria

28   Saxe Weimarin, Ger.

23   Germany

27   Ireland

41   Prussia

47   Prussia

37   Ireland

33   Wales

55   Ireland

46   Ireland

53   Bremen, Prussia

45   Ireland

35   Ireland

41   Prussia

35   Ireland

28   Wales

Aug. 29, 1865

Sep. 19, 1872

Oct. 17, 1864

Oct. 9, 1865

 Oct.9 , 1866

Jan. 29, 1870

Oct. 25, 1860

Sep. 27, 1871

Sep. 20, 1867

Feb. 22, 1862

Oct. 2, 1866

May 30, 1863

Oct 27, 1868

Sep. 4,  1865

Mar 2, 1872

 Nov. 26, 1861

Jul. 15, 1871

Sep. 7, 1862

 Aug. 15, 1867

Feb. 24, 1872

Jan. 21,  1869

Jan. 21, 1869

no date

 May 30, 1863

Jan. 30, 1868

Nov. 2,  1868

Oct. 4, 1860

Nov. 8, 1864

Sep. 18, 1871

 May 13, 1872

Jan. 20, 1870

Feb. 28, 1865

Apr. 9, 1863

Jan. 7, 1862

Mar. 8, 1869

Jan. 11, 1871

Sep. 17, 1872

Oct. 27, 1868

Jul. 28, 1860

Jun. 24, 1862

Feb. 21, 1870

Apr. 23, 1870

Nov. 23, 1871

Sep. 27, 1871

Feb. 5, 1864

Jun. 24, 1864

Sep. 19, 1863

Nov. 24, 1866

Mar. 14, 1872

May 25, 1870

Jun. 6, 1870

Jun. 24, 1872

Apr. 4, 1867

Mar. 19, 1862

Owens

Owens

Pohlmann

Reimer

Reutinger

Richards

Roberts

Roberts

Schmidt

Stineman

Sullivan

Thomas

Thompson

Tollmer

Turner

Twoomey

Tyte

Weidler

Wenzel

Williams

Willmering

Wilmeri ng

Wood

Yellie/Gellie?

Young

John

Robert

Deatrick

Charles

Joseph

Humphrey

Elias

Thomas

George

Lewis

Patrick

Henry

W.

Sanuel

James

Timothy

Edwin

Gottleib

John

Griffith

Henry

Herman

John

James

William

-

-

-

-

-

-

-

L.

-

-

-

-

O.

-

-

-

-

-

-

-

-

-

-

-

-

32   Wales

21   Wales

24   Germany

26   Wurtemberg, Ger.

19   Baden

21   Wales

30   Wales

25   Wales

23   Prussia

58   Germany

52   Ireland

20   Wales

25   England

43   Prussia

21

30   Ireland

41   England

28   Germany

21   Bavaria

25   Wales

24   Hanover

25   Hanover, Germany

28   Wales

-

42 Saxe Allenburg, Ger.

Sep. 1, 1862

Mar. 12, 1872

Sep. 6, 1872

Feb. 2, 1870

Oct. 19, 1871

Feb. 19, 1872

Jan. 21, 1869

Apr. 11, 1871

Sep. 27, 1871

Oct. 27, 1868

Mar. 23, 1870

Feb. 9, 1868

Oct. 29, 1860

Apr. 29, 1864

Oct. 10, 1865

Nov. 12, 1866

Feb. 9, 1866

Mar. 23, 1871

May 16, 1870

Jan. 6, 1868

Apr. 6, 1868

no date

Sep. 1, 1862

Dec. 7, 1860

Sep. 7, 1866

Back to Louisa Co. IAGenWeb, Home Page