Source:Dixon, Ruth. Indexes to Seamen'S Protection Certificate Applications and Proofs of Citizenship : Ports of New Orleans, Louisiana 1808-1821, 1851-1857 ... Additional Ports of Mobile, Alabama 1819-1859

Watchers
Source Indexes to seamen's protection certificate applications and proofs of citizenship : ports of New Orleans, Louisiana 1808-1821, 1851-1857 ... additional ports of Mobile, Alabama 1819-1859 ...
record group 36, records of the Bureau of Customs, National Archives and Records Administration, Washington, D.C.
Author Dixon, Ruth
Coverage
Place New Orleans, Orleans, Louisiana, United States
Mobile, Mobile, Alabama, United States
New Haven, New Haven, Connecticut, United States
Bath, Sagadahoc, Maine, United States
Middletown, Middlesex, Connecticut, United States
Alexandria, Virginia, United States
Newport, Newport, Rhode Island, United States
Rockland, Knox, Maine, United States
Salem, Essex, Massachusetts, United States
New Bedford, Bristol, Massachusetts, United States
Portsmouth, Rockingham, New Hampshire, United States
New London, New London, Connecticut, United States
Subject Occupation
Occupation Sailor
Publication information
Type Book
Publisher Clearfield
Date issued 1998
Place issued Baltimore, MD
Citation
Dixon, Ruth. Indexes to seamen's protection certificate applications and proofs of citizenship : ports of New Orleans, Louisiana 1808-1821, 1851-1857 ... additional ports of Mobile, Alabama 1819-1859 ..: record group 36, records of the Bureau of Customs, National Archives and Records Administration, Washington, D.C. (Baltimore, MD: Clearfield, 1998).
Repositories
WorldCathttp://www.worldcat.org/oclc/39863586Archive/Library
Ancestry.comhttp://search.ancestry.com/search/db.aspx?dbid=4..Paid website

Usage Tips

Includes the following cities and years:

  • New Orleans, Louisiana: 4428 names, 1804-1857 (gap from 1821-1851)
  • New Haven, Connecticut: 3959 names, 1801-1843 (no records for 1839-1840)
  • Bath, Maine: 3499 names, 1833-1868
  • Mobile, Alabama: 865 names, 1819-1859
  • Middletown Connecticut: 851 names, 1796-1801 and 1805-1861
  • Alexandria, DC (now Virginia): 684 names, 1803-1838
  • Newport, Rhode Island: 395 names, 1813-1817
  • Rockland, Maine: 130 names, 1855-1864
  • Salem, Massachusetts: 115 names, 1798 (2), 1811 and 1813
  • New Bedford, Massachusetts: 37 names, 1801-1826
  • Portsmouth, New Hampshire: 22 names, 1857-1858
  • New London, Connecticut: 18 names, 1799-1804

These applications and records often hold a wealth of genealogical information, but originals appear to be in the National Archives and not yet digitized, for the most part.