N

Naturalization Petitions, 1898-1991
Series 11
336 v. Arranged numerically. Some volumes indexed in front. Partial index is also available online.

Original petitions which document admission to U.S. citizenship. The petitions may include all or some of the following: name; address; birthdate and place; marital status; date and place of marriage; name, birthdate and birthplace of spouse and children; former allegiance; port and date of entry; name or manner of conveyance; date and court of naturalization; witnesses; signatures. For a period, beginning in the 1930s, photographs are attached to the documents. Includes three volumes of immigrants who enlisted in the United States armed forces between 1917 and 1919. These records include rank; resident base; date and place of birth; date and port of entry with vessel name; names of spouse and children.

Related records: Series 6, Declaration of Intention Record Books, 1855-1906; Series 13, Naturalization Record Books, 1844-1906; Series 14, Naturalization Petitions, Rejected, 1898-1906; Series 15, Naturalization Records, Miscellaneous, 1808-1924; Series 288, Naturalization Witness Depositions, 1910-1960

Naturalization Petition Index Cards on Microfilm, ca. 1930s-1991
Series 396
8 reels of microfilm. Arranged alphabetically.

The primary data included on these cards are the petitioner’s name, address, date of birth, petition number, alien registration number as well as the petitioner’s signature. With the petition number, the original petition can then be accessed via Series 11 (Naturalization Petitions, 1895-1991). Note: the originals of these cards no longer exist; they were destroyed by the County Clerk’s office after being microfilmed.

Naturalization Petitions, Rejected, 1898-1906
Series 14
2 cubic ft. Arranged chronologically.

Naturalization petitions denied by the court. Each entry includes the petitioner's name, address, occupation and native country, as well as the names of witnesses, the court and date of rejection. The reason for the rejection, however, is not given.

Related records: Series 6, Declaration of Intention Record Books, 1855-1906; Series 11, Naturalization Petitions, 1895-1991; Series 13, Naturalization Record Books, 1844-1906; Series 15, Naturalization Petitions, Miscellaneous, 1808-1924.

Naturalization Record Books, 1844-1906
Series 13
35 v. Arranged numerically. Indexed online.

Brief record of naturalization transcribed from the original petitions. Some of these records provide data from early original petitions which are no longer extant.

Related records: Series 6, Declaration of Intention Record Books, 1855-1906; Series 11, Naturalization Petitions, 1895-1991; Series 14, Naturalization Petitions, Rejected, 1898-1906; Series 15, Naturalization Records, Miscellaneous, 1808-1924.

Naturalization Records Index, 1927-1972
Series 130
5 v. Arranged alphabetically. Partial index to Series 11 and 33.

Index volumes to naturalization declarations (2 volumes, 1927-1972, Series 33) and naturalization petitions (3 volumes, 1927-1960, Series 11). The names from these volumes are gradually being added to the Archives’ online naturalization index

Naturalization Records, Miscellaneous, 1808-1924
Series 15
1.25 cubic ft. Arranged chronologically. Indexed online.

Variety of documents from all phases of the naturalization process.

Related records: Series 6, Declaration of Intention Record Books, 1855-1906; Series 11, Naturalization Petitions, 1895-1991; Series 13, Naturalization Record Books, 1844-1906; Series 14, Naturalization Petitions, Rejected, 1898-1906.

Naturalization Repatriation Proceedings, 1937-1967 (bulk 1941-1942)
Series 287
Less than 1 cubic ft. Arranged numerically (chronological).  Indexed online.

Applications to take Oath of Allegiance filed by women who did (or believed they did) lose their citizenship because of their marriage to a foreign citizen. Between 1936 and 1940 US citizenship could be reclaimed if the marriage ended; afterward it could also be reclaimed if such women continued to live in the United States after the marriage. The application forms include (among other information) the name of the woman applying, where they were born, name of husband, his country of origin, date of marriage, and if and how marriage ended. Earlier versions of the form (to mid-1941) include descriptions of the documentation presented by the woman to prove her continued residence in the United States after the marriage took place. Some applications include correspondence from Naturalization examiners on recommendations for approval or disapproval of the applications.

Naturalization Witness Depositions In Support of Petitions, 1910-1960 
Series 288
4.33 cubic ft. Arranged chronologically. Indexed online.

Aliens wishing to petition to become a naturalized citizen of the United States and who had resided for less than five years in the state in which they filed their petition were required to submit depositions by two witnesses attesting to the entire period of the petitioner’s residence.

These witness depositions consist of responses to questions on a United States Department of Labor, Naturalization Service form. The questions were intended to ascertain the facts of the petitioner’s time in the United States and their perceived suitability to become United States citizens. The depositions provide the name of the petitioner as well as the address and occupation of the witnesses. They also give a description of the nature of the witness’ relationship to the petitioner and offer insight into the social and professional connections of the petitioner, and occasionally details on their place of work. The depositions also offer information on the dates that the petitioner resided in a given location.

Related records: Series 11, Naturalization Petitions, 1895-1991.

Naturalizations -- Court Calendars, 1907-1915
Series 291
Less than 1 cubic ft. Arranged chronologically. View box and folder list.

Listings of names of individuals who were to appear in court on given days (approximately once a month) to have their petittions for citizenship considered. Sometimes there are notations on the calendars next to the names that the petitions were held over until the next month, indicating that the petitions were approved, or some other action was taken. This collection also includes a listing of naturalization petitions that were denied between the period 1907 and 1909 and the reasons why.

Naturalizations -- Court Orders, July 1929-December 1986
Series 343
7 v. Arranged chronologically.

Sheets (referred to as both court orders and court calendars) used by the Supreme Court of Westchester listing naturalization petitions to be granted and denied during scheduled court sessions. Lists petition numbers, names of petitioners, and name changes, if any. Sheets relating to denied petitions give reasons for denials.

Related records: Series 11, Naturalization Petitions, 1895-1991; Series 14, Rejected Petitions, 1896-1906; Series 291, Naturalizations – Court Calendars, 1907-1915.

Naturalizations -- Transfers, 1953-1991
Series 290
Less than 1 cubic ft. Arranged numerically (chronological). Indexed online. View box and folder list.

Applications for naturalization filed in jurisdictions other than Westchester County and then transferred to Westchester when the individual involved moved to Westchester County. Some of the earlier transfers deal with married women applying for citizenship by virtue of being married to a U.S. citizen. Some of the transfer applications include correspondence between the Westchester court clerk and immigration officials in other jurisdictions requesting copies of paperwork for processing the applications. Also included with some applications are witness depositions attesting to the character of the applicant. There are a total of seventy transfer applications in this collection. 

New York City Indexes to Deeds, Releases, Mortgages, and Assignment of Mortgages, 1898-1921
Series 17 
3 v. Arranged chronologically. Index in each volume.

Index books for Bronx properties in what used to be Westchester County (23rd and 24th wards). Volumes 1 and 2 cover all four types of documents through 1917; volume 3 only includes releases and assignments of mortgages.

O 

Oaths of Office, 1789-1968 (gaps)
Series 7 
2 oversized boxes,  6 v. Arranged chronologically. Indexed by: Series 42.

Signatures of persons elected and appointed to County offices. For partial index, see Series 42.

Oaths of Office Index, c.1845-1886
Series 42
1 v. Arranged alphabetically. Index to Series 7.

Optometrists Register, 1909-1950
Series 351
1 v. Arranged chronologically. View online index.

Registrations filed with the County Clerk. Each entry includes name of optometrist, date qualified with Board of Regents of the State University of New York, and date registered with Westchester County. A few of the entries also list the office address of the optometrist.

Osteopaths Register and Affidavits, 1904-1943
Series 40
1 v. Arranged chronologically. View online index.

Registrations filed with the County Clerk. Each entry includes date of registration, name of osteopath, place of residence, place and date of birth, source of license, license number, and date of license.

Oyer & Terminer, Court of, 1790-1873, 1889-1890 (gaps)
Series 247
3.75 cubic ft. and 4 volumes. Arranged chronologically by type of record.

The Court of Oyer & Terminer was the criminal counterpart to the traveling Circuit Court of the New York Supreme Court of Judicature, which heard civil cases. Among the duties of the Court of Oyer & Terminer was the exclusive jurisdiction over all cases punishable by the death penalty or life imprisonment. With the judicial reorganization in 1846, the Court of Oyer and Terminer continued to operate as part of the Supreme Court until 1896 when it was abolished. Specific types of records available include true bills (indictments), minutes, and panels of jurors. Materials from this court relating to the case of Robert Mattias and Sojourner Truth are also included in this series.