Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  11 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1870
 
 
Dates:
1825-1913
 
 
Abstract:  
This series is composed of thirty three volumes of information abstracted from the original depositions of resident aliens (series A1869). The information from the original deposition was apparently transferred into this standardized format, which indicates the names of deponent and certified officials, .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1869
 
 
Dates:
1825-1913
 
 
Abstract:  
This series consists of ninety two volumes of bound depositions of resident aliens affirming their intentions to become naturalized U.S. citizens. Arranged in loose chronological order by the date on which they were received in the Department of State, the depositions include: name of alien and place .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1871
 
 
Dates:
1836-1854
 
 
Abstract:  
This series records fees paid by aliens for depositions. The two volumes list names of deponents and fees paid to the Secretary of State. The information contained in the series includes only the name of deponent, date deposition was filed in the office of the Secretary of State, and the amount of fee .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1872
 
 
Dates:
1880-1890
 
 
Abstract:  
This series consists of one volume entitled "Certificates and Alien Depositions" (February 5, 1880-January 20, 1890) that contains information under the following headings: Date, Grantor, Commissioner, Name, and Address. The contents of the volume do not indicate the purpose for which the register was .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1898
 
 
Dates:
1825-1906
 
 
Abstract:  
This series consists of indexes to abstracts of alien depositions (series A1870) made by the Secretary of State's office from the original, signed depositions (series A1869)..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0078
 
 
Dates:
1896-1906
 
 
Abstract:  
Court clerks were required to file an annual return to the Secretary of State's office containing the full names and residences of naturalized citizens, along with the date of their naturalization. This series consists of the names of persons naturalized from 1896-1906 in the New York State Supreme .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0079
 
 
Dates:
1897-1900
 
 
Abstract:  
This series consists of volumes containing the names of persons naturalized in Kings County. Information includes full names and residences of naturalized citizens and date of naturalization..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0080
 
 
Dates:
1896
 
 
Abstract:  
This series consists of a volume containing the names of persons naturalized in Erie County. Information includes names and residences of naturalized citizens, date of naturalization, and court granting naturalization..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1061
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of documents filed with the 5th, 6th, and 8th Chancery Circuits by aliens seeking United States citizenship. The information in each file usually includes: the alien's name; birthdate and age; place of origin; nation and ruler of former allegiance; arrival date in the United States; .........
 
Repository:  
New York State Archives
 

10
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4240
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists primarily of carbon copies of outgoing correspondence - along with smaller amounts of incoming original letters - sent among the New York State Defense Council and other state agencies associated with emergency war efforts, notably the Adjutant General's office, Department of Health, .........
 
Repository:  
New York State Archives
 

11
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4242
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of copies of legislation, organizational charts, requisitions, memoranda, informational circulars, reports, bulletins, minutes, and some correspondence relating to the organization and administration of the New York State Defense Council's war work. Consistent with the council's .........
 
Repository:  
New York State Archives