CARLTON COUNTY: DISTRICT COURT:

An Inventory of Its Naturalization Records and Index at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator:Minnesota. District Court (Carlton County).
Title:Naturalization Records and Index.
Dates:1871-1952.
Abstract:Indexes, declarations of intention, interrogatories and depositions, orders, and final papers.
Quantity:8 microfilm reels; 4.05 cubic feet (6 boxes and 1 partial box).
Location:See Detailed Description for shelf locations.

Expand/CollapseARRANGEMENT

These records are organized into the following sections:

Naturalization Records (SAM 9)
Closed Originals, 1860-1866.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Microfilmed originals (4.05 cubic feet) are closed to general use.

Microfilm Production:

Microfilm. Duluth, MN : St. Louis County Microfilm Center, 1980.

Microfilm is available for sale or interlibrary loan from the Minnesota Historical Society.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. District Court (Carlton County). Naturalization Records and Index. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 981-173; 2009-8

Processing Information:

Catalog ID number: 1705392


Return to top

DETAILED DESCRIPTION

Expand/CollapseNATURALIZATION RECORDS AND INDEX (SAM 9)

LocationReel
SAM 91Card index to final papers, A-Z.
Presumably to all final papers, but completeness has not been verified.
LocationReel
SAM 92Declarations of intention, 1871-1952.
All volumes contain indexes.
A, November 1871-February 1884.
B, February 1884-November 1890 (bulk ends March 1889).
C, October 1889-November 1901 (bulk ends October 1896).
D, October 1896-September 1906.
1, Nos. 1-300, October 1906-September 1910.
2, Nos. 301-600, September 1910-August 1914.
LocationReel
SAM 933, Nos. 601-900, August 1914-March 1918.
4, Nos. 901-1200, March 1918-March 1919.
5, Nos. 1201-1500, March 1919-April 1926.
6, Nos. 1501-1658, April 1926-June 1929.
7, Nos. 1659-1758, October 1929-June 1936.
8, Nos. 1759-1858, July 1936-November 1939.
9, Nos. 1859-1958, December 1939-March 1942.
10, Nos. 1959-2012, June 1942-May 1952.
Interrogatories and depositions, 1926-1951.
Loose papers; questionnaires and depositions of witnesses in naturalization proceedings. These forms may not have resulted in final (second) papers and, therefore, may have been filed separately. Chronological; no index.
Lists of citizenship petitions granted [orderbook], August 1929-June 1951.
Applications to take oath of allegiance under Act of June 25, 1936 [repatriation act], June 1943-January 1946.
No index.
LocationReel
SAM 94Index to declarations of intention, Volumes A-C.
Final papers, 1880-1903.
All volumes contain indexes. Reel 7 is labelled Reel 4 on the microfilm; Reel 8 is labelled Reel 5 on the microfilm.
[A], October 1880-May 1892.
B, May 1892-October 1907.
C, October 1897-April 1902.
D-Minors, October 1893-April 1903.
Declarations of Intentions, 1894-1900.
D, October 1894-November 1900.
Final papers, 1902-1903.
E, April 1902-July 1903.
LocationReel
SAM 95Petition and Record, 1907-1951.
All volumes contain indexes.
1, Nos. 1-150, June 1907-September 1910.
2, Nos. 151-250, September 1910-April 1912.
3, Nos. 251-350, April 1912-July 1914.
4, Nos. 351-450, July 1914-February 1917.
LocationReel
SAM 965, Nos. 451-550, February 1917-July 1920.
6, Nos. 551-650, June 1921-February 1922.
7, Nos. 651-750, June 1921-July 1924.
8, Nos. 751-850, February 1925-September 1926.
LocationReel
SAM 979, Nos. 851-950, September 1926-February 1930.
10, Nos. 951-962 February 1930.
11, Nos. 963-1010, February 1930-February 1934.
12, Nos. 1011-1060, February 1934-January 1938.
13, Nos. 1061-1110, January 1938-June 1939.
14, Nos. 1111-1161, June 1939-January 1940.
LocationReel
SAM 9815, Nos. 1162-1211, January 1940-January 1941.
16, Nos. 1212-1261, January 1941-January 1942.
17, Nos. 1262-1361, January 1942-June 1943.
18, Nos. 1362-1443, June 1943-June 1951.

Return to top


Expand/CollapseCLOSED ORIGINALS

Access restricted. Closed to general use, researchers are directed to use the microfilm.

Location
304.G.5.1BIndex to Declarations of Intent, 1871-1902. 1 volume.
Index to Declarations of Intent volumes A-C, dated 1871-1902. Information includes volume letter and page number, applicant’s name and birth country, and date of declaration. Rough alphabetical order by applicant’s name.
Declarations of Intent, 1871-1952. 10 volumes and 5 folders.
Indexed.
A, November 1871-April 1892.
B, February 1884-November 1890.
C, October 1889-April 1902.
D, October 1896-September 1906.
Location
304.G.4.4F-1D, First Papers, October 1894-November 1900. 1 folder.
Apparently microfilmed, but misidentified on the microfilm as Final Papers, rather than First Papers.
Location
304.G.5.1B1, Nos. 1-300, October 1906-September 1910.
2, Nos. 301-600, September 1910-August 1914.
Location
304.G.5.2F3, Nos. 601-900, August 1914-March 1918.
4, Nos. 901-1200, March 1918-March 1919.
5, Nos. 1201-1500, March 1919-April 1926.
6, Nos. 1501-1658, April 1926-June 1929.
7, Nos. 1659-1758, October 1929-June 1936. 1 folder.
8, Nos. 1759-1858, July 1936-November 1939. 1 folder.
9, Nos. 1859-1958, December 1939-March 1942. 1 folder.
10, Nos. 1959-2012, June 1942-May 1952. 1 folder.
Final Papers, 1880-1903. 2 volumes and 2 folders.
Indexed.
[A], October 1880-May 1892.
B, May 1892-October 1897.
C, October 1897-April 1902. Missing.
Location
304.G.4.4F-1D-Minors, October 1893-April 1903. 1 folder.
E, April 1902-July 1903. 1 folder.
Petition and Record, 1907-1951. 9 volumes and 5 folders.
Indexed.
1, Nos. 1-150, June 1907-September 1910.
Location
304.G.4.4F-22, Nos. 151-250, September 1910-April 1912.
3, Nos. 251-350, April 1912-July 1914.
4, Nos. 351-450, July 1914-February 1917.
Location
304.G.4.5B-15, Nos. 451-550, February 1917-July 1920.
6, Nos. 551-650, June 1921-February 1922.
7, Nos. 651-750, June 1921-July 1924.
Location
304.G.4.5B-28, Nos. 751-850, February 1925-September 1926.
9, Nos. 851-950, September 1926-February 1930.
Labeled 5 on film.
10, Nos. 951-962, February 1930. Missing.
11, Nos. 963-1010, February 1930-February 1934. Missing.
Location
304.G.5.3B12, Nos. 1011-1060, February 1934-January 1938.
13, Nos. 1061-1110, January 1938-June 1939.
14, Nos. 1111-1161, June 1939-January 1940.
15, Nos. 1162-1211, January 1940-January 1941.
16, Nos. 1212-1261, January 1941-January 1942. Missing.
17, Nos. 1262-1361, January 1942-June 1943. Missing.
18, Nos. 1362-1443, June 1943-June 1951.
Interrogatories and Depositions, 1931-1951. 1 folder
Lists of citizenship petitions granted/denied [order book], August 1929-June 1951. 1 folder
Applications to take oath of allegiance under Act of June 25, 1936 [repatriation act], June 1943-January 1946. 1 folder.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Naturalization -- Minnesota -- Carlton County.
Immigrants -- Minnesota -- Carlton County.
Document Types:
Naturalization records.
Declarations.
Microforms.
Indexes.

Return to top