Skip to main content

Oaths

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Here are entered works on judicial or official oaths. Works on profane language are entered under Swearing. Works on blasphemy in the legal and theological sense of maliciously reviling God or religion, are entered under Blasphemy.

Found in 35 Collections and/or Records:

Camden County Ordinary Court - Minutes, 1889-1896

 Item
Identifier: RG1-03-59
Scope and Contents

This volume contains the minutes of the Ordinary Court and lists names from the insolvent lists, petitions from estate administrators, estate inventories, livestock brands, oaths of Notories, orders to surveyors, and other business of the court. There is an index for this book.

Dates: 1889-1896

Camden County Ordinary Court, Minutes Book E, 1896-1919

 Item
Identifier: RG1-03-60
Scope and Contents

This volume contains the minutes of the Ordinary Court (1896-1919). Included are Oaths of Tax Collectors, Surveyors,Receivers of Returns, Justices of the Peace, Notaries Public and Constables. It also contains Insolvent Lists, Lunacy Cases, Estate Inventories, Administrators of Estates, Applications for Peddlers license and other business of the county. There is an index for this book.

Dates: 1896-1919

Camden County Register of Notaries Public, J. P.s, & Bailiffs, 1948-1983

 Item
Identifier: RG1-01-136
Scope and Contents

This register for court officers details their names, addresses, titles, ages, sex, and dates of commissions and expirations.

Dates: 1948-1983

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 Superior Court Minutes, 1867-1872

 Item
Identifier: RG1-01-175
Scope and Contents

This volume contains the minutes of the Camden County Superior Court, documenting both civil and criminal cases from 1868-1872. Notably, there are several estate records in this volume, including the estate of Thomas E. Hardee.

The names in this book have been indexed. It was microfilmed in 1958.

Dates: 1867-1872

Folder 1, 1872, March 19-1872, December 21

 File
Description

Communications regarding account balances, including for marine hospital moneys, estimated expenses for light-house facilities. Communications requesting missing reports for "Seizures, Fines, and Penalties" and monthly receipts and distributions.

Joseph Shepard Jacob L. Hunter – Keeper Charles W. Robbins – Special Deputy Collector A. Baratte – Boathand Moses Spencer – Boathand

Marine Hospital Oath of Office

Dates: 1872, March 19-1872, December 21

Folder 2, 1880, October 15-1899, July 13

 File
Description Communications authorizing distributions of funds, stubs of "Certification of Tonnage", stubs of receipts for duties and fees, "abstracts of tonnage duty," and a letter requesting a "statement of fees on American and Foreign shipping".J. Mason Rice – Collector of Customs Thomas Foster Black – Collector of Customs C.W. Robbins – Deputy Collectore of Customs Capt. Mitchelle (Angelia) A. Freeman Christian Peters "Auguste Fritze" (German vessel) "Kinigin Augustus" (German vessel)...
Dates: 1880, October 15-1899, July 13

Oaths (Official), 186?-1893

 File — Box 12: Series RG1-03, Folder: 5
Identifier: RG1-03-409
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 186?-1893

Oaths (Official), 1902-1923

 File — Box 12: Series RG1-03, Folder: 6
Identifier: RG1-03-410
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1902-1923

Oaths (Official), 1817-1911

 File — Folder CCH: Series RG1-01; Series RG1-03; Series RG1-07; Series RG1-11; Series RG1-06
Identifier: RG1-03-539
Scope and Contents From the Series:

This series includes Inferior, Ordinary, and Probate court records.

Dates: 1817-1911

Registered Voters, 1912

 File
Identifier: RG1-01-555NI
Scope and Contents

This record lists of names of residents of the county that have taken the voter's oaths. Information presented includes (1) number of the Georgia Militia District in which the voter lives, (2) signature of the voter, (3) age of voter when registering, (4) racial composition, (5) residence (not filled in), (6) and occupation

Dates: 1912

Ted Stemple collection

 Collection — Box 25 (originally, Orange Hall records bx)
Identifier: MC-023
Scope and Contents

The collection consists of oaths of allegiance, oath of faith, superior court records, petitions for citizenship and other issues. The donor, Ted Stemple, found these court documents when he was a young boy. They had been abandoned in the basement of the old courthouse in Saint Marys, Georgia. As noted in his donation letter, he made it a point to grab documents that appeared to be older.

Dates: 1789-1898

Voter Oaths, 1948

 File
Identifier: RG1-03-525NI
Scope and Contents

This record lists of names of residents of the county that have taken the voter's oaths. Information presented includes (1) Registration date, (2) number of the Georgia Militia District in which the voter lives, (3) signature of the voter, (4) age of voter when registering, (5) racial composition, (6) residence (post office), (7) and occupation

Dates: 1948

Voter Oaths, 1927-1937

 Item
Identifier: RG1-03-513
Scope and Contents

This registration book lists of names of residents of the county that have taken the voter's oaths. Information presented includes (1) Registration date, (2) number of the Georgia Militia District in which the voter lives, (3) name of the voter, (4) age of voter when registering, (5) racial composition, (6) occupation, (7) Soldier, (8) Descendant of Soldier, (9) Character and Citizenship, (10) Education, (11) Property (land or money), and (12) tax payments - which was not recorded.

Dates: 1927-1937

Voter Oaths, 1912

 File — Folder CCH: Series RG1-01; Series RG1-03; Series RG1-07; Series RG1-11; Series RG1-06
Identifier: RG1-03-524NI
Scope and Contents

This record lists of names of residents of the county that have taken the voter's oaths. Information presented includes (1) number of the Georgia Militia District in which the voter lives, (2) signature of the voter, (3) age of voter when registering, (4) racial composition, (5) residence (not filled in), (6) occupation, (7) and remarks such as, "stricken for non-payment of taxes."

Dates: 1912