Alien deposition fee registers. 1836-1854

ArchivalResource

Alien deposition fee registers. 1836-1854

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 series begins with deposition #1785, filed, Jan. 1 1836 and concludes with deposition #10843, filed August 4, 1854. 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 paid. A listing of fees paid for earlier depositions filed from 1825-1835 appears at the end of volumes I and II of series A1870 - Abstracts of Depositions.

.3 cu. ft. (2 volumes)

Information

SNAC Resource ID: 8306301

Related Entities

There are 1 Entities related to this resource.

New York (State). Dept. of State.

http://n2t.net/ark:/99166/w6w77bp2 (corporateBody)

Early commissions were recorded by the secretary of the Colony of New York. Chapter 12 of the Laws of 1778 appointed the secretary of state the clerk of the Council of Appointment. The 1821 state constitution abolished the council, and its powers were transferred to the governor. From the description of Record of commissions, dedimus potestatem, supersedeas, pardons, and other executive actions, 1770-1827. (New York State Archives). WorldCat record id: 82062017 The register ...