Skip to main content

Box 1

 Container

Contains 12 Results:

00.01 Bounty Affidavits and Certificates, 1902-1910

 File — Box: 1
Scope and Contents

Samples of bounty claim records. Records were submitted to the county to state (affidavit) and verify (certificate) the number and kind of predatory animals killed.

Dates: 1902-1910

00.03 Johnson County Draft Board, 1918-1921

 File — Box: 1
Scope and Contents

Correspondence (1918-1921) about office supplies and procedures and bulletins (1918-1919) from state selective service bureau about administrative issues.

Dates: 1918-1921

01.03 Voter List, no date

 File — Box: 1
Scope and Contents

Gives name, precinct number and name, and post office address.

Arranged by voting precinct number.

Dates: no date

00.02 Correspondence, 1892, 1902-1914

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

Correspondence mainly reflective of the duties of the clerk, such as answering requests for recording information, quoting recording fees or acknowledging the receipt of fees. However, there are occasional remarks about the duties of the clerk and the character of individuals and social issues in the county.

Arranged chronological, then alphabetical thereunder.

Dates: 1892, 1902-1914

List of box contents

 File — Box: 1
Scope and Contents Agreements, 1926, 1928 Correspondence, 1915-1916, 1923-1929 General, 1915-1928 Minutes, 1924, 1928 Programs, 1916, 1923, 1926 Secretary’s Reports,...
Dates: 1915-1929

02 Brand Applications, 1881-1901

 File — Box: 1
Scope and Contents

Applications from stock owners to register their brands with the county clerk. Forms give name, description and symbol of brand and state where the brand was to be applied.

Dates: 1881-1901