Volume 1
Contains 10 Results:
02.01 Brand Commissioners, October 1885 - November 1908
Record of brand applications approved or disallowed by board. Information includes name of applicant, brands submitted, brands accepted and brands rejected.
06.04 Farm Name Record, October 1911 - December 1943
Register of farm names in Fremont County. Information includes name of owner, location of farm and name of farm. Volume is indexed by surname of owner.
See also 07.01 Mixed Records.
06.06.04 Assignment Record, July 1909 - February 1912
Record of transfer of title or interest in chattel or real property.
General Election, 1930
Registration of voters in Atlantic City. Poll books for general Election list name, age, place of birth, and place of residence. Poll books for primary election list name, age, and party affiliation. The outcome of the election are tallied in the back of each volume.
06.06.01 Chattle Mortgage Index, 1958-1959 (Mortgagor)
Index to chattel mortgages filed with the county clerk, listing filing number, mortgagor's name, mortgagee's name, date of filing, description of property and dates of assignments and releases.
06.06.02 Chattle Mortgage Record, September 1911 - March 1920
Record of chattel mortgages filed with the county clerk.
10.01 Military Discharge Records, 1918-1920
Register of World War One veterans in Fremont County. Information includes name, address and date of discharge. Volume is labeled "Soldier's Exemption Book."
See also 07.01 Mixed Records.
06.06.05 Mortgage Record - Lander Building and Loan Assoc., October 1891 - June 1896
Record of mortgages granted by Lander Building and Loan Association.
06.07.03 Road Account Book, 1916-1927
Record of payments for road work. Information includes date, voucher number, warrant number, amount, name of contractor, and description of work.
06.08.03 County Survey Record, May 1886 - January 1911
Field notes from surveys of township and section lines and county roads. Volume contains only eight entries.
