Finding Aid Search Results
1
Creator:
New York (State). Department of State
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
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
3
Creator:
New York (State). Department of State
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
4
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
5
Creator:
New York (State). Department of State
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
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
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
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