Connecticut, Naturalization Records - Inventory

From FamilySearch Wiki
United States flag.png
NARA logo circular black on white.jpg
Connecticut flag.png
FamilySearch Record Search This article contains an inventory of the microfilm/digital folders found in a FamilySearch Historical Records Collection.
Not all content listed here may have been included or indexed in this collection.
To learn how to use the collection and to access the records see:
Connecticut, Naturalization Records - FamilySearch Historical Records


This table lists additional naturalization records from Connecticut held by the National Archives. This table can be sorted by clicking on any column heading. The default sort is by Court, Locality, and Collection. Details about these collections are found in the National Archives Catalog. Clicking the link in the NAID column will open a new window where you can see the National Archives Catalog record for that collection.. See History of the Declaration of Intention (1795–1952) and History of the Certificate of Naturalization, 1790–1956. See also the NARA Browse by Port of Entry for additional information.

NAID Court Locality Collection
4526745 City Court Bridgeport Records of Naturalization, October 1852–February 1877
6877024 City Court New Britain Declarations of Intention, 1874-1906
4526759 City Court New Britain Index to Aliens' Declarations of Intention, March 1, 1875–June 2, 1903
4526763 City Court New Britain Index to Declarations of Intention, June 1, 1917–June 24, 1939
4526774 City Court New Britain Index to Naturalizations, June 6, 1917–September 26, 1939
4526824 City Court New Britain Orders of Court Granting or Denying Petitions for Naturalization, October 9, 1929–July 17, 1940
4526827 City Court New Britain Record Book of Women's Petitions for Repatriation, November 24, 1936–June 29, 1939
4526776 City Court New Britain Records of Naturalizations, 1872–September 26, 1906
3319522 City Court New Haven Certificates of Arrival, October 1913–October 1920
4526831 City Court New London Petitions for Naturalization, 1793-1855
4526860 City Court Waterbury Records of Naturalizations, 1854–1906
4513417 County Court Hartford County Index to Records of Naturalization, August 26, 1834–May 13, 1898
4532647 County Court New Haven County Declarations of Intention and Applications for Naturalization, March 25, 1803–April 2, 1868
4532645 County Court New Haven County Records of Declarations of Intention Filed, October 26, 1852–February 28, 1903
4529887 County Court Windham County Petitions for Naturalization, 1808–1900
4504940 Court of Common Pleas Hartford County Record Books of Testimony of Witnesses, March 24, 1876–June 4, 1903
4513397 Court of Common Pleas Hartford County Records of Naturalization, March 27, 1876–September 26, 1906
3260215 Court of Common Pleas Litchfield County Records of Declarations of Intention, September 7, 1874–September 26, 1906
3318899 Court of Common Pleas Litchfield County Records of Naturalizations, 1874–September 26, 1906
3281761 Court of Common Pleas Litchfield County Records of Testimony of Witnesses, March 22, 1875–September 21, 1900
4532629 Court of Common Pleas New Haven County Records of Declarations of Intention Filed, October 18, 1876–September 26, 1906
4532630 Court of Common Pleas New Haven County Records of Naturalizations for Adults, October 7, 1874–September 26, 1906
4532644 Court of Common Pleas New Haven County Records of Naturalizations for Individuals under 18, March 16, 1875–September 26, 1906
4532642 Court of Common Pleas New Haven County Records of Testimony of Witnesses for Minors Naturalized, October 20, 1902–November 3, 1902
4532642 Court of Common Pleas New Haven County Records of Testimony of Witnesses for Minors Naturalized, October 20, 1902–November 3, 1902
5664130 Court of Common Pleas New London County Declarations of Intention and Affidavits of Witnesses, 1874–September 22, 1906
5664132 Court of Common Pleas New London County Records of Naturalizations, October 16, 1874–September 22, 1906
6920472 District Court New Haven County at Waterbury Record of Naturalizations ("Second Papers"), 1885-1906
6920294 District Court New Haven County at Waterbury Record of Naturalizations ("Under 18"), 1885-1903
4522153 District Court New Haven County at Waterbury Records of Naturalizations of Adults, 1903-1906
4522170 District Court New Haven County at Waterbury Records of Naturalizations of Minors, 1903-1906
4513454 Superior Court Hartford County Declarations of Intention and Petitions for Naturalizations, 1793-1897
4513417 Superior Court Hartford County Index to Records of Naturalization, August 26, 1834–May 13, 1898
4513693 Superior Court Hartford County Petitions and Records of Naturalization, September 27, 1906–June 23, 1908
4513403 Superior Court Hartford County Registers of Declarations of Intention Filed, April 4, 1853–September 26, 1906
4513689 Superior Court Hartford County Registers of Naturalizations Filed, August 26, 1834–May 13, 1898
4515384 Superior Court Hartford County at New Britain Lists of Petitions for Naturalization to Be Set for Final Hearing, March 2, 1942–January 1, 1951
3335209 Superior Court Litchfield County Certificate Stubs of Naturalizations, October 26, 1906–September 15, 1926
3326107 Superior Court Litchfield County Declarations of Intention and Petitions for Naturalization, August 1803–October 1902
3325009 Superior Court Litchfield County Records of Declarations of Intention, August 27, 1851–September 26, 1906
3327003 Superior Court Litchfield County Records of Naturalizations, August 17, 1842–April 8, 1903
3325372 Superior Court Litchfield County Records of Testimony of Witnesses, September 9, 1868–February 9, 1876
4515391 Superior Court Middlesex County Declarations of Intention, March 10, 1890–October 1, 1904
4522070 Superior Court Middlesex County Petitions for Naturalization of Adults and Declarations of Intention, September 23, 1903–September 21, 1906
4522075 Superior Court Middlesex County Petitions for Naturalization of Minors, October 2, 1903–September 21, 1906
4515409 Superior Court Middlesex County Records of Declarations of Intention and Naturalizations in Regular Court Sessions, February 1844–February 1859
4522057 Superior Court Middlesex County Records of Declarations of Intention and Naturalizations in Special Court Sessions, October 3, 1844–April 2, 1855
4522064 Superior Court Middlesex County Records of Naturalizations, September 7, 1868–December 12, 1902
4515401 Superior Court Middlesex County Records of Testimony of Witnesses, March 7, 1871–September 27, 1907
4532647 Superior Court New Haven County Declarations of Intention and Applications for Naturalization, March 25, 1803–April 2, 1868
4532648 Superior Court New Haven County Records of Declarations of Intention and Naturalization Petitions Filed, March 24, 1836–October 25, 1898
4532645 Superior Court New Haven County Records of Declarations of Intention Filed, October 26, 1852–February 28, 1903
4522212 Superior Court New Haven County at Waterbury Certificate Stub Books, June 22, 1907–January 15, 1926
4527091 Superior Court New London County Announcements of Sessions for Naturalizations, October 1, 1918–November 7, 1933
4526886 Superior Court New London County Applications for Declaration of Intention, 1926-1929
4527079 Superior Court New London County Applications for Declaration of Intention, 1926-1929
4527067 Superior Court New London County Index to Naturalizations, January 17, 1910–March 18, 1975
4527073 Superior Court New London County Index to Naturalizations, January 17, 1910–March 18, 1975
4526878 Superior Court New London County Records of Declarations of Intention, October 28, 1854–September 26, 1906
4527077 Superior Court New London County Records of Naturalizations, 1856-1903
4531201 Superior Court Tolland County Certificate Stub Books, 4/16/1909-9/6/1927
4530045 Superior Court Tolland County Petitions for Naturalization, 1825-1896
4530026 Superior Court Windham County Naturalization Certificate Stub Books, May 7, 1907–September 17, 1926
4529887 Superior Court Windham County Petitions for Naturalization, 1808–1900
4529893 Superior Court Windham County Records of Naturalization, January 31, 1855–September 18, 1906
4757909 U.S. Circuit Court District of Connecticut Aliens' Declarations of Intention to Become Citizens at Hartford, September 29, 1906–November 11, 1911
4971824 U.S. Circuit Court District of Connecticut Copies of Aliens' Declarations of Intention to Become Citizens at New Haven, June 1893–October 1906
3315824 U.S. Circuit Court District of Connecticut Petitions and Records of Naturalization for New Haven, October 1906–April 1911
642084 U.S. Circuit Court District of Connecticut Petitions and Records of Naturalization, October 1906–October 1911

Other FamilySearch Collections[edit | edit source]

These collections may have additional materials to help you with your research.

FamilySearch Catalog[edit | edit source]

  • John J. Newman, American naturalization records, 1790-1990 : what they are and how to use them Bountiful, Utah: Heritage Quest, 1998 FS Library 973 P47na
  • Loretto Dennis Szucs, They became Americans : finding naturalization records and ethnic origins Salt Lake City, Utah: Ancestry Publishing, 1998 FS Library 973 P47t

FamilySearch Digital Library[edit | edit source]

  • James C. Neagles and Lila Lee Neagles, Locating your immigrant ancestor : a guide to naturalization records Logan, Utah: Everton Publishers, 1975 FamilySearch Digital Library