Skip to main content

Box 1

 Container

Contains 14 Results:

1941 1 - 608

 File — Box: 1
Scope and Contents From the Series:

Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.

NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.

Dates: 1941-1969

1942 1 - 754

 File — Box: 1
Scope and Contents From the Series:

Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.

NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.

Dates: 1941-1969

1943 1 - 948

 File — Box: 1
Scope and Contents From the Series:

Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.

NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.

Dates: 1941-1969

1944 1 - 1063

 File — Box: 1
Scope and Contents From the Series:

Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.

NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.

Dates: 1941-1969

1945 1 - 1331

 File — Box: 1
Scope and Contents From the Series:

Original certificates of absolute divorce or annulment. Information listed includes birth date, birthplace, place of marriage, number of children, attorney’s name, and where and when decree was issued.

NOTE: RESTRICTED access 50 years from divorce date. Open records on microfilm.

Dates: 1941-1969

List of box contents

 File — Box: 1
Scope and Contents Automotive Deaths, 1940 Birth, Death, Marriage, Divorce, 1961 – 1969 Birth, Death by Cause, by Place of Occurrence, 1965 – 1966 Birth/Death, 1922 – 1967 Cause of Death, undated ...
Dates: 1922-1970

A - B

 File — Box: 1

List of box contents

 File — Box: 1
Scope and Contents 1900 Infant 1903 Russell G. Sterrett 1905 Johanna Gross 1905 Hiram Rawson 1906 Florence A. Erich 1907 William J. Rose ...
Dates: 1900-1970

1 - 2200, 1941

 File — Box: 1
Scope and Contents From the Series:

Original license and certificate of marriage. Listed information includes names of bride and groom, biographical information, addresses, where marriage took place, who officiated, witnesses, local official and other statistical information.

NOTE: RESTRICTED access 50 years from marriage date. Open records on microfilm.

Dates: 1941

07 Park County Burial Permits, 1893-1957, 1965, 1994

 Series — Box: 1
Scope and Contents

Records on individual burials, removals and transfers in Park County. Information includes name of deceased, date and cause of death, and date and place of burial.

Dates: 1893-1957, 1965, 1994