Skip to main content

Box 1

 Container

Contains 5 Results:

03.05 Judge's Criminal Docket, 1885-1956

 File — Box: 1
Scope and Contents

Dockets lists case number, name of defendant, nature of crime and miscellaneous remarks about court proceedings. After November 1926, judge's remarks on the course of the trial were no longer entered.

Dates: 1885-1956

List

 File — Box: 1
Scope and Contents undated, Burroughs, James undated, Cosgrove, Thomas 1889, Boyd, Mary L. & Daniel 1894, Payton, E.T. 1897, DeBardeleben, Kenneth P. 1900,...
Dates: 1889-1936

November 1969-April 1974

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

Certificates of the appointment of administrator, executrix or administratrix, bond and oath of service. Volumes 1 and 2 are divided into letters of administration and letters of guardianship. Volumes 3 and 4 are subdivided into letters of administration, letters testamentary and letters of guardianship. Volume 7 contains only letters testamentary.

All volumes are indexed.

Dates: 1891-1988

04.08.01 Mother's Pension Case Files, 1915-1916

 File — Box: 1
Scope and Contents

Applications and court decrees for mothers' pension. Information includes name and economic state of applicant, names and ages of children and amount of award. An investigatory report detailing economic and social conditions of the applicant may accompany records.

ACCESS RESTRICTED Authorization is required from Fremont County District Court before the files can be accessed.

Dates: 1915-1916