Skip to main content

Camden County (Ga.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 490 Collections and/or Records:

Camden County Superior Court Appeals Docket, 1805-1810

 Item
Identifier: RG1-01-132
Scope and Contents

This volume contains the calender of the Superior Court involving civil and criminal cases. Each record identifies attorneys, plaintiffs and defendants. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the names appear repeatedly.

Dates: 1805-1810

Camden County Superior Court Appearance Docket, 1901-1931

 Item
Identifier: RG1-01-128
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies attorneys, plaintiffs and defendants, and filing date. A note beside each case indicates if the case was continued, withdrawn or settled. There is an alphabetical index of names in the front of the book.

Dates: 1901-1931

Camden County Superior Court Appearance Docket II, 1932-1951

 Item
Identifier: RG1-01-130
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies attorneys, plaintiffs and defendants, type of case, filing date, and indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1932-1951

Camden County Superior Court Bench Docket Cases, 1816-1821

 Item
Identifier: RG1-01-25
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1816-1821

Camden County Superior Court Bench Docket Cases, 1822-1842

 Item
Identifier: RG1-01-26
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1822-1842

Camden County Superior Court Cases Dispositions, 1929-1942

 Item
Identifier: RG1-01-116
Scope and Contents

This volume contains Superior Court Criminal Dockets and includes defendant names, fees, dispositions and sentences. This book has been indexed.

Dates: 1929-1942

Camden County Superior Court Civil Docket Bench Documents, 1843-1901

 Item
Identifier: RG1-01-121
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1843-1901

Camden County Superior Court Clerk's Ledger, 1926-1935

 Item
Identifier: RG1-01-504NI
Scope and Contents

This sparsely used volume contains the financial ledger for the Superior Court. The finances tracked include fines, costs (sheriff's, clerk's, justice's), and deposited totals. More granular expenses and fee items are tracked via distinct departmental pages.

This volume also tracks the expenses associated with building the Woodbine courthouse from 1926-1928.

Dates: 1926-1935

Camden County Superior Court Common Law Docket / Appeal Docket, 1861-1898

 Item
Identifier: RG1-01-177
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1861-1898

Camden County Superior Court Cost Docket / Cost Docket Loose Papers, 1908-1924

 Item
Identifier: RG1-01-129
Scope and Contents

This volume contains the verdits and fees applied toward criminal cases.

There is a set of loose records which were placed in this volume prior to transfer. These loose records pertain to civil cases.

Dates: 1908-1924

Camden County Superior Court Criminal Docket 31st District, 1948-1952

 Item
Identifier: RG1-01-169
Scope and Contents

This volume contains the calender of the Superior Court involving criminal cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1948-1952

Camden County Superior Court Criminal Docket Book B, 1906-1926

 Item
Identifier: RG1-01-120
Scope and Contents

This volume contains the calender of the Superior Court involving criminal cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1906-1926

Camden County Superior Court Criminal Docket Book C, 1927-1941

 Item
Identifier: RG1-01-108
Scope and Contents

This volume contains the calender of the Superior Court involving criminal cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1927-1941

Camden County Superior Court Criminal Docket Book D, 1942-1950

 Item
Identifier: RG1-01-131
Scope and Contents

This volume contains the calender of the Superior Court involving criminal cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1942-1950

Camden County Superior Court Criminal Docket Book E, 1947-1953

 Item
Identifier: RG1-01-173
Scope and Contents

This volume contains the calender of the Superior Court involving criminal cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1947-1953

Camden County Superior Court Docket / Criminal Docket, 1811-1815

 Item
Identifier: RG1-01-24
Scope and Contents

This volume contains the calender of the Superior Court involving criminal cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1811-1815

Camden County Superior Court Docket (formerly 23A), 1809-1912

 Item
Identifier: RG1-01-362
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the same names appear repeatedly.

Dates: 1809-1912

Camden County Superior Court Execution Docket, 1844-1883

 Item
Identifier: RG1-01-118
Scope and Contents

This volume contains



Dates: 1844-1883

Camden County Superior Court Execution Docket, 1808-1867

 Item
Identifier: RG1-01-97
Scope and Contents

This volume contains the calender of the Superior Court involving civil cases. Each record identifies attorneys, plaintiffs and defendants names. A note beside each case indicates if the case was continued, withdrawn or settled. Many of the names appear repeatedly.

This volume contains an index and was laminated in 1953.

Dates: 1808-1867

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