Finding Aid Search Results
1
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
2
Creator:
New York (State). Department of State
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
3
Creator:
New York (State). Department of State
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
4
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
This series consists of documents relating to the naturalization of aliens by the Supreme Court of Judicature or by justices presiding at Circuit Courts. The documents, mostly from Albany County, include the declaration of intention to renounce allegiance to a foreign ruler or state and to become a .........
Repository:
New York State Archives
5
Creator:
New York (State). Supreme Court of Judicature (Utica)
Abstract:
This series consists of documents relating to the naturalization of aliens by the Supreme Court of Judicature or by justices presiding at Circuit Courts. The documents, mostly from Oneida County, include the declaration of intention, in which an alien states his intention to renounce allegiance to a .........
Repository:
New York State Archives