Skip to main content

Citizenship -- United States

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Camden County Inferior Court Minutes, 1794-1801

 Item
Identifier: RG1-02-09
Scope and Contents

This volume contains meeting minutes detailing civil and criminal court cases ranging from kidnapping and building roads to awarding money for the sale of house and tax collection. It also contains names of jurors, tax collectors, commissioners and attorneys. This book has been indexed.

Dates: 1794-1801

Camden County Inferior Court Minutes, 1801-1815

 Item
Identifier: RG1-02-10
Scope and Contents

This volume contains meeting minutes detailing civil and criminal court cases ranging from property ownership and financial disputes to building roads. It also contains the names of court justices, juries, clerks, attorneys, plaintiffs and defendants. This book has been indexed.

Dates: 1801-1815

Camden County Inferior Court Minutes, 1802-1822

 Item
Identifier: RG1-02-14
Scope and Contents

This volume contains meeting minutes detailing civil court cases ranging but not limited to probate records, estate ownership, and financial disputes. It also includes the names of justices, attorneys and petitioners. There is an index at the back of this book.

Dates: 1802-1822

Camden County Inferior Court Minutes, 1816-1829

 Item
Identifier: RG1-02-11
Scope and Contents

This volume contains Inferior Court minutes detailing civil cases about bonds, probate records, construction of roads, and financial disputes. This volume also includes the names of juries, plantiffs, defendants, commissioners of roads, attorneys and judges. There is an index in the back of this book.

Dates: 1816-1829

Camden County Inferior Court Minutes Part 1, pp 1-198, 1830-1871

 Item
Identifier: RG1-02-12
Scope and Contents

Inferior Court minutes involving civil court cases and the managment of county business, such as overseeing elections, appointments to county agencies and commissions (treasurer, courts, sheriff, tax, roads), and documenting oaths and official bonds.

Dates: 1830-1871

Camden County Register of Free Persons of Color, 1819-1832

 Item
Identifier: RG1-01-93
Scope and Contents

This volume contains a a partial typed transcription of an original record, Camden County Registration of Free Persons of Color. The list details their names, age, family connections (for children), prior states they may have lived, and how they obtained their freedom.

Dates: 1819-1832

Camden County Registration of Free Persons of Color, 1819-1843

 Item
Identifier: RG1-01-30
Scope and Contents

This volume contains a list of Free Persons of Color. The list details their names, age, family connections (for children), prior states they may have lived, and how they obtained their freedom.

This volume was microfilmed in 1958 and laminated.

Dates: 1819-1843

Camden County Reports on Citizenships, 1793-1860

 Item
Identifier: RG-01-31
Scope and Contents

This bound volume contains the petitions of men seeking citizenship and swearing loyalty oaths to the united States.

Dates: 1793-1860

Camden County Superior Court Immigration & Naturalization Declaration of Intention, 1908-1923

 Item
Identifier: RG1-01-201
Scope and Contents

This volume contains seven petitions (using the Declaration of Intention form) of men seeking citizenship and swearing loyalty oaths to the united States. The final petition is dated 1918, and affixed to the next page is a 1923 memorandum issued by the Superior Court Judge directing that filings of this nature will be forwarded to the U. S. Department of Labor for processing.

Dates: 1908-1923

Camden County Superior Court Minutes, 1797-1809

 Item
Identifier: RG1-01-19
Scope and Contents

This bound volume contains the minutes of the Superior Court and documents both civil and criminal cases, including several petitions for citizenship.

Notably, pages 148-155 contain the 24 items listed in the "Rules of the Court" written in 1804 (based upon the dates of preceeding and Succeeding pages. These items spell out the duties of each court employee and offical.

Dates: 1797-1809

Camden County Superior Court Petition for Naturalization, 1911-1923

 Item
Identifier: RG1-01-202
Scope and Contents

This volume contains nine Petition for Naturalization forms from men seeking citizenship and swearing loyalty oaths to the united States. The final petition is dated 1920, and affixed to the next page is a 1923 memorandum issued by the Superior Court Judge directing that filings of this nature will be forwarded to the U. S. Department of Labor for processing.

Dates: 1911-1923