Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  17 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). Commission of Immigration
 
 
Title:  
 
Series:
A0491
 
 
Dates:
1909
 
 
Abstract:  
This is a carbon typescript of the Commission of Immigration's report to the governor, which was later published. Legislation of 1908 empowered the governor to appoint a nine-member Commission of Immigration to investigate the "condition, welfare, and industrial opportunities of aliens" in New York .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
B2186
 
 
Dates:
2006, 2008, 2010, 2015, 2020-2021
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of Temporary and Disability Assistance..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Abstract:  
The Joint Legislative Committee to Investigate Seditious Activities (known as the "Lusk Committee" for its chairman Clayton R. Lusk) seized these records in raids on the Rand School of Social Science in New York City. The committee tried unsuccessfully to use the records to revoke the charter of the .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
16034
 
 
Dates:
1947-2007, 2009-2012
 
 
Abstract:  
This series consists of subject and correspondence files and related administrative records created by the office of the commissioner of the Department of Social Services and its successor agency, the Office of Temporary and Disability Assistance. Topics documented by the records include child and family .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Social Services. Commissioner's Office
 
 
Abstract:  
This accretion, which forms part of the larger Department of Social Services commissioner's subject and correspondence files, consists of the executive office files of César Perales. As commissioner, Perales served on the Governor's Task Force on AIDS and as chair of the Governor's Interagency Task .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Education Department. Division of Adult Education and Library Extension
 
 
Abstract:  
This series consists of newspaper clippings, memorandums, notes, and pamphlets documenting the State Education Department's response to changes in voting requirements, including the introduction and administration of the Regents literacy test. Background files discuss immigrant, adult, and rural education. .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
A3047
 
 
Dates:
1921-1937
 
 
Abstract:  
The series consists of reports of Americanization classes filed by city, village, and union free school district boards of education. There are usually separate reports for each participating school in a district. Information includes teachers' names, subjects taught, type of license, number of hours .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Abstract:  
This series consists of newspaper articles and editorials on topics such as labor, socialism, radicalism, immigration, and unrest in the United States. The clippings were compiled by the Joint Legislative Committee to Investigate Seditious Activities, known as the "Lusk Committee" for its chairman Clayton .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Abstract:  
This series of records generated or collected by the committee, known as the "Lusk Committee" for its chairman Clayton R. Lusk, includes correspondence, pamphlets, leaflets, testimony, news clippings, and other records on individuals and organizations. Topics center on anarchism, birth control, African-American .........
 
Repository:  
New York State Archives