RootsWeb.com Mailing Lists
Total: 1/1
    1. [ALMONROE-L] Monroe County, Loyalty Oaths
    2. dabf
    3. These names are excerpts from the following documents. The names listed were chosen because of known or potential relationship to the Middleton family and or possible participation in the 36th Ala. The complete vols. are at the ADHA. Deborah Ala. Dept. of History and Archives. C AUTHOR Alabama. Secretary of State. Administrative Division. TITLE Loyalty oaths, 1867-1868. DESCRIPT 27 cubic ft. (27 records center cartons). SUMMARY In 1867, the United States Congress passed the Reconstruction Acts, and these acts set forth the means by which the former Confederate states could gain readmittance to the union. To elect delegates to the Alabama Constitutional Convention, a male voter, twenty-one years of age or older, had to swear a loyalty oath stating that he had never supported or participated in a rebellion against the United States government, that he had never committed a felony offense, that he had never served as an elected or appointed official of the United States and supported or participated in a rebellion against the United States government, and that he would remain loyal to the government of the United States (Ala. Code, [1867] 83-84). This series consists of bound volumes of the loyalty oaths from each county in the state and from major cities in the state. The oaths contain the voter's name, county of residence, his oath swearing loyalty to the United States government, the voting precinct, and the voter registrar's name. Excerpts from: Monroe County Loyalty Oaths: Book A, White Names, Sec. of State, Registration Oath, Dist. 9, Monroe Co., 1867 p. 57 Massingill, John Oath No. 113 July 1867, Monroeville Prect. p. 196 Middleton, S.M.C. Oath No. 392 9 Aug 1867 p. 71 Masingille, W. E. Oath No. 141 31 Jul 1867 p. 197 Middleton, M. E. S. Oath No. 393 9 Aug 1867 p. 149 McKinley, Wm. A. Oath No. 298 5 Aug 1867 resided in McKinley p. 150 McKinley, Joseph Oath No. 299 5 Aug 1867 p. 151 McKinley, G. M. Oath No. 302 5 Aug 1867 Monroe County Loyalty Oaths: Book 6, White Names 1867-1868 p. 25 Anderson, Joel Oath No. 57 14 Aug 1867 p. 34 Anderson, John Oath No. 68 14 Aug 1867 p. 38 Byrd, Issac Oath No. 76 14 Aug 1867 p. 39 Bird, Allen Oath No. 77 14 Aug 1867 p. 39 Middleton, John Oath No. 78 Aug 1867 Texas Prect. p.40 Bird, Willliam Oath No. 79 14 Aug 1867 p. 40 Middleton, William Oath No. 80 Aug 1867 p. 41 Simpkins, J. J. Oath No. 82 Aug 1867 p.43 Wright, John Oath No. 86 14 Aug 1867 P. 45 Mixon, J. E. Oath No. 89 14 Aug 1867 p. 48 Bird, Joseph Oath No. 96 14 Aug 1867 p. 53 Byrd, G. Oath No. 106 14 Aug 1867 p. 54 Anderson, A. M. Oath No. 107 14 Aug 1867 p. 54 Middleton, H. H. Oath No. 108 14 Aug 1867 p. 57 Fore, James Oath No. 113 14 Aug 1867 p. 58 Little, J. Oath No. 116 15 Aug 1867 p. 60 Little, Jefferson Oath No. 119 15 Aug 1867 p. 60 Middleton, Jeptha Oath No. 120 15 Aug 1867 p. 69 Bird, Ezekial Oath No. 138 15 Aug 1867 p. 75 Andrews, J. B. Oath No. 150 15 Aug 1867 Midway p. 85 Cato, E.W. Oath No. 170 16 Aug 1867 East Prect. p. 127 Rikard, H. C. Oath No. 254 19 Aug 1867 Burnt Corn p. 147 Rikard, L. S. Oath No. 294 21 Aug 1867 Ridge p. 150 Rikard, Simon Peter Oath No. 300 21 Aug 1867 Ridge

    05/31/1999 09:22:51