82 Matching Results

This system will be undergoing maintenance April 18th between 9:00AM and 12:00PM CDT.

Search Results

Travis County Naturalization Records: Index to Naturalization Records of Travis County from 1840-1906, A-K

Description: Reference to Travis County naturalization records of the County Clerk, District Clerk, and Commissioners Court, including Declaration Minutes, Naturalization Record, Record of Declaration of Intention, Naturalization Record, and Petition and Record. Shows name of naturalized citizen, record reference, name of court, country of birth or allegiance, year of birth or age, date of proceedings, nature of proceedings, and remarks. Reference prepared by Works Progress Administration's Texas Historical… more
Date: unknown
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Travis County Naturalization Records: Index to Naturalization Records of Travis County from 1840-1906, L-Z

Description: Reference to Travis County naturalization records of the County Clerk, District Clerk, and Commissioners Court, including Declaration Minutes, Naturalization Record, Record of Declaration of Intention, Naturalization Record, and Petition and Record. Shows name of naturalized citizen, record reference, name of court, country of birth or allegiance, year of birth or age, date of proceedings, nature of proceedings, and remarks. Reference prepared by Works Progress Administration's Texas Historical… more
Date: unknown
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Travis County Naturalization Records: Naturalization Record 1903-1906

Description: Record of final action taken by district court on petitions for citizenship by aliens who have previously filed declarations of intention, including: a) Declarations of intention to become citizen, showing date of declaration; name,, country of nativity and allegiance, and age of alien; port from which emigrated; date of emigration; port and date of arrival in United States; recital of statement of application for citizenship, of intention to become citizen, and of renunciation of allegiance to… more
Date: 1903-09/1906-11
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Travis County Naturalization Records: Declaration Minutes B

Description: Notices filed by aliens, declaring intention to become citizens of United States, showing declaration number; court of jurisdiction; county; name, age, occupation, personal description, place of birth, date of birth, and present address of alien; country from which alien emigrated; name of vessel on which alien arrived or character of conveyance or name of transportation company if alien arrived by means other than vessel; alien's last foreign residence; name of foreign prince, potentate, state… more
Date: 1900-03/1906-09
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Travis County Naturalization Records: Declaration Minutes A, pages 209-466

Description: Notices filed by aliens, declaring intention to become citizens of United States, showing declaration number; court of jurisdiction; county; name, age, occupation, personal description, place of birth, date of birth, and present address of alien; country from which alien emigrated; name of vessel on which alien arrived or character of conveyance or name of transportation company if alien arrived by means other than vessel; alien's last foreign residence; name of foreign prince, potentate, state… more
Date: 1890-11/1899-11
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Travis County Naturalization Records: Naturalization Record 1890-1903

Description: Record of final action taken by district court on petitions for citizenship by aliens who have previously filed declarations of intention, including: a) Declarations of intention to become citizen, showing date of declaration; name,, country of nativity and allegiance, and age of alien; port from which emigrated; date of emigration; port and date of arrival in United States; recital of statement of application for citizenship, of intention to become citizen, and of renunciation of allegiance to… more
Date: 1890-09/1903-06
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Travis County Naturalization Records: Declaration Minutes A, pages 1-208

Description: Notices filed by aliens, declaring intention to become citizens of United States, showing declaration number; court of jurisdiction; county; name, age, occupation, personal description, place of birth, date of birth, and present address of alien; country from which alien emigrated; name of vessel on which alien arrived or character of conveyance or name of transportation company if alien arrived by means other than vessel; alien's last foreign residence; name of foreign prince, potentate, state… more
Date: 1884-10/1890-11
Creator: Travis County (Tex.). District Clerk's Office.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Adolphus Ware and Benjamin Ware, cause no. 371, 1853

Description: Documents related to the case of The State of Texas vs. Adolphus Ware and Benjamin Ware, accused of killing certain near cattle not his own, filed between September 12, 1853 and October 1, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington and an arrest warrant.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Aldolphus S. Ware, cause no. 375, 1853

Description: Documents related to the case of The State of Texas vs. Aldolphus S. Ware, accused of maliciously killing swine, filed between September 12, 1853 and September 27, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, and an arrest warrant.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Alexander Eanes, cause no. 357, 1853

Description: Documents related to the case of The State of Texas vs. Alexander Eanes, accused of betting at Kino, filed between September 9, 1853 and September 15, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, and an arrest warrant.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Andrew Yager, cause no. 374, 1853

Description: Documents related to the case of The State of Texas vs. Andrew Yager, accused of branding cattle other than his own, filed between September 12, 1853 and November 9, 1854. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, a subpoena, an alias capias, an arrest warrant, and an affidavit.
Date: 1853
Creator: Costley, John M. & Brown, Frank
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Arthur J. Lott, cause no. 326, 1853

Description: Documents related to the case of The State of Texas vs. Arthur J. Lott, accused if betting at Pool, filed between September 9, 1853 and September 14, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, an arrest warrant, and a motion to dismiss.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Arthur Lott, cause no. 355, 1853

Description: Documents related to the case of The State of Texas vs. Arthur Lott, accused of betting at Kino, filed between September 9, 1853 and September 15, 1853. Documents include arrest warrants, a bill of indictment signed by grand jury foreman Thomas A. Washington, a motion to quash, and a charge to the jury.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Ashford B. McGill, cause no. 334, 1853

Description: Documents related to the case of The State of Texas vs. Ashford B. McGill, accused of betting at Pool, filed between September 9,1853 and October 1, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington and an arrest warrant.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Benjamin F. Hill, cause no. 312, 1853

Description: Documents related to the case of The State of Texas vs. Benjamin F. Hill, accused of betting at Rondeau, filed between March 12, 1853 and October 30, 1854. Documents include a bill of indictment signed by grand jury foreman M.C. Hamilton, an alias capias, and a subpoena.
Date: 1853
Creator: Costley, John M. & Brown, Frank
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Charles A. Harrison, cause no. 321, 1853

Description: Documents related to the case of The State of Texas vs. Charles A. Harrison, accused of betting at Pool, filed between September 9, 1853 and September 14, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, an arrest warrant, and a motion to dismiss.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Charles E. Travis, cause no. 325, 1853

Description: Documents related to the case of The State of Texas vs. Charles E. Travis, accused of betting at Pool, filed between September 9, 1853 and September 13, 1853. Documents include an appearance bond, a motion to dismiss, a bill of indictment signed by grand jury foreman Thomas A. Washington, and an arrest warrant.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Charles Reese, cause no. 333, 1853

Description: Documents related to the case of The State of Texas vs. Charles Reese, accused of cutting down trees that were not his own, filed between September 9, 1853 and September 16, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, a subpoena, an arrest warrant, a motion to quash, and a motion for a new trial.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Charles Westmoreland, cause no. 314, 1853

Description: Documents related to the case of The State of Texas vs. Charles Westmoreland, accused of betting at Rondeau, filed between March 12, 1853 and August 28, 1854. Documents include a bill of indictment signed by grand jury foreman M.C. Hamilton and an alias capias.
Date: 1853
Creator: Costley, John M. & Brown, Frank
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Constantine A. Hopkins, cause no. 348, 1853

Description: Documents related to the case of The State of Texas vs. Constantine Hopkins, accused of betting at Kino, filed between September 9, 1853 and May 8, 1854. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, an arrest warrant, and an alias capias.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Doc Calhoun, cause no. 370, 1853

Description: Documents related to the case of The State of Texas vs. Doc Calhoun, accused of horse theft, filed between May 20, 1853 and September 14, 1853. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, a subpoena, and an affidavit.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. Ed Finnin, cause no. 358, 1853

Description: Documents related to the case of The State of Texas vs. Ed Finnin, accused of betting at Kino, filed between September 9, 1853 and September 14, 1843. Documents include an arrest warrant, and appearance bond, and a bill of indictment signed by grand jury foreman Thomas A. Washington.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office
Back to Top of Screen