Pushmataha County (Antlers)
Chronological Index

Contributed by Pushmataha's Former County Coordinator
Jacque Hopkins Wolski

 

TIME/YEAR TYPE OF RECORD FOR THAT YEAR PAGE
1890 - 1907 Common Law Record (Common Law Docket, United States District Court) 110
1891 - 1907 Civil (Appearance) Docket (United States District Court) 109
1895 - 1897 Field Notes 49
1895 - 1907 Criminal (Appearance) Docket (United States District Court) 120
1895 - 1908 Criminal Fee Book (United States District Court) 132
1896 -> Index to Mortgages, Direct 39
1897 - 1904 Civil Docket, United States Commissioners 75
1897 - 1906 Naturalization Record (United States District Court) 129
1897 - 1907 Probate Docket (United States District Court) 90
1897 - 1909 Chancery Bench Docket (United States District Court) 111
1899 - 1907 Witness Record (United States District Court) 125
1900 - 1908 Jail Judgment & Sentence Record (United States District Court) 123
1901 - 1907 Cash Book (United States District Court) 131
1901 - 1908 Felony Docket, United States Commissioners 76
1902 - 1905 Records of Wills (United States District Court) 88
1903 - 1907,
1933 -
Mechanics Lien Record 73
1903 - Allotment Patent (Record) 27
1903 - Conveyance Record 35
1903 - Deed Record 30
1903 - Guardians Deed Record 32
1903 - Miscellaneous Record 46
1903 - Mortgage Record 38
1903 - Oil and Gas Lease and Assignment Record 43
1903 - Timber Contract Record 44
1903 - Timber Conveyance Record 45
1903 - Townsite Patent Record 29
1903 - Unallotted Land Deed Record 28
1903 - Warranty Deed Record 31
1904 - 1907 Guardians Inventory, Appraisement, and Sale Record (US District Court) 95
1904 - 1907 Guardian Record (United States District Court) 93
1905 - Miscellaneous Fee Book 57
1905 - Real Estate Fee and Reception Record 23
1907 - 1908 Record of Claims Allowed 54
1907 - 1911 County Court Minutes (Civil, Criminal, and Insanity Cases) 81
1907 - 1912 Guardians Inventory, Appraisement, and Sale Record 94
1907 - 1912 Witness Record 85
1907 - 1913,
1916 - 1926,
1933 -
General Ledger 158
1907 - 1915 (Stubs of) Certificates of Naturalization 127
1907 - 1916 Naturalization Record 128
1907 - 1921 Road Record 16
1907 - Chattel Morgages 41
1907 - Civil Appearance Docket, District Court 108
1907 - Commissioners Record 1
1907 - District Court Journal 115
1907 - Guardian Record 92
1907 - Index to Deeds, Direct 25
1907 - Index to Deeds, Indirect 26
1907 - Index to Miscellaneous Instruments Filed, Direct 47
1907 - Index to Miscellaneous Instruments Files, Indirect 48
1907 - Index to Mortgages, Indirect 40
1907 - Information Record, County Court 84
1907 - Information Record, District Court 117
1907 - Marriage Record 106
1907 - Numerical Index to Lands 36
1907 - Numerical Index to Lots 37
1907 - Official Bond Register 13
1907 - Plat Record 50
1907 - Probate Appearance Docket 89
1907 - Record of Marks and Brands 64
1907 - (Record of) Ministers Credentials 74
1907- Sheriffs Cash Book 140
1907 - Sheriffs Criminal Process Record 137
1908, 1917
- 1923, 1933 -
Warrant Register 7
1908 - 1912,
1933 -
Probate Journal 100
1908 - 1916 Record of Fees 157
1908 - 1922,
1934 -
School District Register 172
1908 - 1923,
1931 -
Tax Roll 150
1908 - 1929,
1933 -
Full Blood Approvals 96
1908 - 1931,
1933-
(Miscellaneous) 77
1908 - 1933 Witness Record 124
1908 - Administrators Record 91
1908 - Conveyance Docket 98
1908 - Full Blood Approval Docket 97
1908 - Notarial Deed Record (Notarial Record) 65
1908 - Sheriffs Civil Process Record 136
1909 - 1910 Indictment Record, District Court 118
1909 - 1915 Declaration of Intention for Naturalization 126
1909 - 1916 Criminal Trial Docket, District Court 122
1909 - 1916 Foreign Docket 138
1909 - Calendar of Claims 6
1909 - Physician and Dental Record 60
1909 - Record of Tax Warrants 139
1910 - 1914 Municipal (Demand) Warrants 52
1910 - 1916 Recapitulation of Collections & Distributions 156
1910 - Collection & Distribution Record 155
1910 - Excise Board (Minute) Record 145
1910 - Execution Docket 135
1911 - 1922 Optometry Record 61
1911 - Jail Record 141
1912 - Maps - Pushmataha County 186
1912 - District (Court) Civil (Files) 107
1913 - 1915 Redemption Record 177
1913 - Election Record 183
1913 - Probate Minute Record 99
1913 - Resale Deed Record 34
1913 - School District Ledger 160
1915 - 1917,
1935-
Check Book (Check Stubs) 69
1915 - 1930,
1931-
Financial Record 55
1916 - 1921 Collection & Distribution Record (School District Ledger) 56
1916 - Back Tax Rolls (Duplicate Delinquent Tax List) 176
1917 - 1921 Bridge & Culvert Bidding & Contract Record 18
1917 - 1925 Certificates of Error Register 9
1917 - 1931 District Court Cash Book 130
1917 - Birth & Death Record 198
1917 - Bond Register 173
1918 - 1919 Township Warrants (Township Treasurer's Warrant Register) 171
1918 - 1925,
1933-
Treasurer's Payment Register 170
1918 - (Duplicate of) County Treasurer's Monthly Apportionment 161
1919 - 1921,
1933-
(Duplicate) Depository Vouchers 68
1919 - 1922,
1935-
Chattel Mortgage Fee & Reception Record 24
1919 - Soldiers Discharge Record 66
1920 - 1927 Lands Sold for Delinquent Taxes 175
1921 - (Triplicate) Burial or Removal Permit 199
1922 - (Duplicate of) Sheriffs Monthly Report, Criminal Service 143
1924 Map - Antlers, Oklahoma 19
1925 Map - City of Antlers 187
1926 - Investment Record 167
1927 - 1928,
1933-
(County Treasurer's) Daily Report 178
1928 - (Duplicate of) Sheriffs Monthly Report, Civil 142
1929 - Miscellaneous Juvenile Record
(Record of Afflicted Children Committed to State Hospital)
103
1930 - Warrant Register 169
1931 - 1933 Criminal (Appearance) Docket 134
1931 - Judgment Docket 80
1931 - (Judgment Docket) 112
1932 - (Triplicate) Tax Receipts 151
1933 - Requisitions, Officers (Duplicate Purchase Orders) 4
1933 - 1934 Pushmataha County Courthouse Building Contracts 10
1933 - Appointments 11
1933 - Appearance Bond Record, District Court 121
1933 - Appropriation Ledger 190
1933 - (Assessment Lists) 148
1933 - Assessment Roll 149
1933 - Cigarette Dealers License (Stubs) 62
1933 - (Civil & Criminal Files, County & District Courts) 133
1933 - Civil Appearance Docket, County Court 79
1933 - Commissioner's Proceedings 2
1933 - (Correspondence) 242
1933 - County Claims 5
1933 - County Clerk's Cash Voucher Claims 53
1933 - (County Clerk's Monthly) Report to State Examiner & Inspector 59
1933 - County Emergency Relief Fund (Investment) Ledger 168
1933 - County Treasurer's Daily Reports 58
1933 - Court Fund Record 70
1933 - Criminal Appearance Docket, County Court 85
1933 - Criminal Appearance Docket, District Court 119
1933 - (Crop Loan Applications) 238
1933 - Depository Register 164
1933 - District (Court) Criminal (Files) 116
1933 - (Duplicate) Depository Voucher 193
1933 - (Duplicate) Monthly Report of County Treasurer to State Examiner
& Inspector
179
1933 - (Duplicate of) Certificate to Correct Clerical Errors in Tax Rolls 51
1933 - (Duplicate of) County Agent's Annual Report 241
1933 - (Duplicate of) County Home Demonstration Agent's Annual Report 243
1933 - (Duplicate of) Court Clerk's Monthly Report to Board of County
Commissioners
71
1933 - (Duplicate Official Depository Tickets) 67
1933 - (Duplicate) Official Depository Ticket 192
1933 - (Duplicate) Registration Certificates 182
1933 - (Duplicate) Separate School Warrants (Orders) 191
1933 - Easements 17
1933 - Examination Record Eighth Grade 195
1933 - Excise Board Minutes & Proceedings 146
1933 - Execution Docket 113
1933 - Financial Statement & Estimated Needs 147
1933 - Foreign Process Record 72
1933 - Insanity (Files) 104
1933 - J. P. Quarterly Report 15
1933 - Journal 82
1933 - Juvenile Court Record 102
1933 - Juvenile (Files) 101
1933 - Lunacy Record 105
1933 - Marks & Brands 63
1933 - Minute Book, District Court (Civil & Criminal) 114
1933 - (Miscellaneous) 181
1933 - Officials Bonds 12
1933 - Officials Depository Ledger 166
1933 - Officials (Monthly) Reports 14
1933 - Probate Files 87
1933 - Record of Teacher's Certificates (Stubs of Teacher's Certificates) 194
1933 - Released Chattel Mortgages 42
1933 - Resolutions, Orders, & (Duplicate) Timber Contracts 3
1933 - Sinking Fund Ledger, School District 159
1933 - (Triplicate) Depository Tickets 162
1933 - (Triplicate) Miscellaneous Receipts 153
1933 - (Triplicate) Mortgage Tax Receipts 152
1933 - (Triplicate) Treasurer's Checks 174
1933 - (Trust Agreements) 237
1933 - Year Book 189
1934 (Producers' Contracts) 235
1934 - (Application for Allotment & Tax Exemption Certificates) 234
1934 - Bank Statements 163
1934 - (Cotton Tax Exemption Certificates) 236
1934 - County Criminal (Files) 83
1934 - (Delinquent Tax Warrants Returned by Sheriff) 154
1934 - (Miscellaneous) 197
1934 - Notice of Application for Tax Deed 33
1934 - (Receipts for Agricultural Adjustment Administration Checks) 240
1934 - Scholastic Census Report 196
1935 Map - City of Antlers (Arnote Addition) 188
1935 Maps - Pushmataha County Road Projects 185
1935 Map -State Highway 271 20
1935 PWA (Public Works Administration), FERA
(Federal Emergency Relief Administration) Correspondence
22
1935 - Affidavits of Erroneous Assessments 8
1935 - County Welfare Requisitions 202
1935 - (Duplicate of) County Treasurer's Monthly Statement to State Treasurer 180
1935 - (Duplicate of) Estimates for Road, Bridge, & Culvert Construction 184
1935 - (Miscellaneous) 144
1935 - Official Depository Tickets 165
1936 (Applications for Drought Relief) 239
1936 (Correspondence) 203
1936 (Medical Files) 201
1936 Relief Case File 200
1936 - Acceptance of Application for Old Age Assistance 206
1936 - Application Card 205
1936 - Application for Aid to Dependent Children 222
1936 - Application for Blind Assistance 231
1936 - Application for Old Age Assistance 207
1936 - Appointment of Responsible Person to Receive Monthly
Installment of Assistance
216
1936 - Cancelation of a State Application Number When Duplicate
Application has been Filed by the Same County
218
1936 - County Civil (Files) 78
1936 - County Directors Request to Cancel Application 219
1936 - (Court Summons & Writs of Mandamus) 21
1936 - Letter of Authorization by Applicant or Guardian 209
1936 - Master File Card 204
1936 - Notice of Change of Status 233
1936 - Notice of Change of Status, Aid to Dependent Children 228
1936 - Notice of Grant for Aid to Dependent Children 225
1936 - Notification of Withdrawal of Aid to Dependent Children 229
1936 - Notification of Withdrawal of Old Age Assistance 217
1936 - Old Age Assistance Recommendation 212
1936 - Recommendation on Application for Aid to Dependent Children 224
1936 - Rejection of Application for Aid to Dependent Children 230
1936 - Rejection of Application for Old Age Assistance 221
1936 - Report of Application for Old Age Assistance 210
1936 - Report of Application for Old Age Assistance
Not Recommended for Approval
220
1936 - Report on Application for Aid to Dependent Children 223
1936 - Signature Card, Aid to Dependent Children 226
1936 - Signature Card, Blind Assistance 232
1936 - Signature Card, Old Age Assistance 213
1936 - Supplement to Application for Old Age Assistance 208
1936 - Transmittal Sheets Accompanying Application for Assistance 214
1936 - Transmittal Sheets, Aid to Dependent Children 227
1936 - Transmittal Sheets, Old Age Assistance 215
1936 -  Visitors Desk Card on Application 211