Skip to main content

Geneva County land records, 1907 - 1922

 File — Box: 7, Folder: 197
Identifier: 1968

Scope and Contents

From the Sub-Series:

This series contains dog registration and tax records; clerks report of solicitors fees December 31, 1921; Judge and Special Bailiff's pay records 1913 and 1914; Geneva Circuit Court costs, 1920; application for licenses from Bureau of Mines (World War I); application to practice law; report as to financial status of Probate Judge M. Fountain, March, 1921; records of services rendered and payment received by Geneva County Clerk, 1908 to 1917; report of Circuit and County County Court of Geneva, Alabama to State Examiner of Public Accounts (1910—1923).

This series also containts Supeona Duces Tecum; supeona and summons for witnesses; Circuit Court Judgements; summons and complaints; Pardon Docket and Parole of Duncan Manus; court reporters account of court proceedings; sworn declarations and depositions by the Circuit Clerk or in his presence; land records - Geneva County, Alabama, 1907-1922; Grand Jury records; newspaper articles; and legislation dealing with clerk position documents.

The miscellaneous official bonds and court records in this series include: congressional record March 12, 1925 and speeches from 1921-1925; notary Public records and appointments; and a ledger of Marshall Claud Pelham (1898-1900) which includes Street Tax for 1898, an account of work and workers on Hartford, Alabama streets and roads, a list of Real and Personal Property as assessed for l898-1899, and cases, City of Hartford against, 1899-1900

Dates

  • 1907 - 1922

Conditions Governing Access

This accession is open for research.

Extent

From the Accession: 7 Cubic Feet (Seven record center boxes.)

Language of Materials

From the Collection: English

Repository Details

Part of the Auburn University Special Collections and Archives Repository

Contact:
Auburn University
Ralph Brown Draughon Library
231 Mell Street
Auburn Alabama 36849
334-844-1732