Skip to main content

Court Records -- Georgia

 Subject
Subject Source: Local sources

Found in 23 Collections and/or Records:

Camden County Camden County Superior Court Charter Book A, 1890-1914

 Item
Identifier: RG1-01-163
Scope and Contents

Volume contains charter applications and petitions to form corporations in Camden County Georgia. These petitions include details concerning corporate principles, objectives, intended length of incorporation, plans for financing. Incuded in this records are applications for Woobine Timber Co., White Oak Club, The High Point Cumberland Island Company. Applications were published in newspapers and a number of these published applications were glued into the volume.

Dates: 1890-1914

Camden County Court Docket, 1913-1915

 Item
Identifier: RG1-03-474
Scope and Contents

This volume contains a calender of criminal and civil cases. Each record entry identifies the plaintiff and defendant, the charge or plaintiff's claim, and witnesses for both parties.

Dates: 1913-1915

Camden County Court Docket and Meeting of Camden County Academy Commissioners, 1801-1802, 1808

 Item
Identifier: RG1-01-78
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 A note beside each case indicates if the case was continued, withdrawn or settled.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. Also recorded at the end of this volume are minutes of the two early meetings of the Commissioners of Camden County Academy.

Dates: 1801-1802, 1808

Camden County Criminal Docket, 1847-1888

 Item
Identifier: RG1-01-89
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 A note beside each case indicates if the case was continued, withdrawn or settled.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: 1847-1888

Camden County Criminal Docket, 1890-1903

 Item
Identifier: RG1-01-468
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 A note beside each case indicates if the case was continued, withdrawn or settled.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: 1890-1903

Camden County Register of the Notaries Public & Executive Officer J.P. and Superior Court, 1884

 File — Box 7: Series RG1-01; Series RG1-06, Folder: 14
Identifier: RG1-01-305
Scope and Contents From the Record Group: Records from Camden County (Ga.) departments including, courts (Superior, Inferior, Ordinary, Probate, Justice, and City Courts), Tax assessor, Sheriff, Education, and Elections. Types of records in this collection include, tax digests (improved and wild), civil and criminal records, court minutes, interrogatories, judgments, dockets, deed indexes (including transactions involving slavery), land grants, plat drawings, and property indentures, estates (wills, guardianships,...
Dates: 1884

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, 1817-1898

 Item
Identifier: RG1-01-481
Scope and Contents

This volume contains two sets of records. The front section contains motion docket records (Spring 1873 - March 1898) for civil and criminal cases.

The rear pages (flipped) contain docket records for equity cases (October 1817 - October 1874).

Dates: 1817-1898

Camden County Superior Court Accounts Ledger, 1935-1950

 Item
Identifier: RG1-01-106
Scope and Contents

This 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.

Dates: 1935-1950

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 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 Juror Receipts, 1923-1925

 Item
Identifier: RG1-01-145
Scope and Contents

This volume contains receipt stubs of juror payments and lists court term, the juror's name, and the type of case involved.

Dates: 1923-1925

Camden County Superior Court Juror Receipts, 1922-1925

 Item
Identifier: RG1-01-478NI
Scope and Contents

This volume contains receipt stubs of juror payments and lists court term, the juror's name, and the type of case involved.

Dates: 1922-1925

Camden County Superior Court Records and Civil Docket, 1818-1880, bulk 1818-1846

 Item
Identifier: RG1-01-27
Scope and Contents

This volume contains the calender and minutes of the Superior Court involving civil cases. Court minutes (1818-1846) are recorded on pages 1-91 and the court docket (1878-1880) is recorded on pages 94-101. Each docket 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: 1818-1880, bulk 1818-1846