RootsWeb.com Mailing Lists
Total: 1/1
    1. [BAUER] FIRST "B" IMMIGRANTS - NY Naturalization Petitions, 1907-1924]
    2. Colleen Pustola
    3. "New York Supreme Court Naturalization Petition Index: 1907-1924." Provo, UT This is a list to Bauer, Baur, Bower, Bowers, Brouwer & Brower naturalization petition cards originally compiled by the New York County Supreme Court between 1907 and 1924. The following records represent only Manhattan, though there may be records from sections of Westchester County added to New York County (they became Bronx County in 1914). Each entry provides the applicant's name, address, date the card was filed, and reference information for the file location. Some records may show whether the naturalization was "cancelled" or "denied" for the individual. The data in this index was gathered from the New York County Clerk's Office. The original records connected to this index may contain valuable additional facts like birth date and location, occupation, immigration data, marital status and spouse information, witnesses' names and addresses, declarations of intent, and more. For information on obtaining copies of individual records or files, send a specific research request to: New York County Clerk, Room 103B, 60 Centre St., New York, NY 10007-1402. (Note: Be sure to describe the type of record you are looking for, and plan on at least three months before you receive any material. Because of its port status and history, New York is always inundated with record requests, and it takes some time to process and research each one.) If you happen to be in the New York City area, stopping by the clerk's office can help to accelerate procedures significantly. The county clerk's offices are located in Rm 703 (7th floor) on 31 Chamber St (near corner of Centre St). Normal operating hours are Tues. and Thurs. from 9am-5pm or M, W, F by appointment only. The office is always closed on Sat., Sun., and all holidays. For details, call during these hours at (212) 374-4376 or (212) 374-4781. ~^~^~^~^~^~^~^~^~^~^~^~^~^~^~^~^~^~^~^~ Name: Abraham Bauer Address: 99 Ave C Volume #: 171 Page #: 6 Date: 05 Aug 1914 Name: Adolf Bauer Address: 313 W 29 St Volume #: 264 Page #: 120 Date: 15 Feb 1921 Name: Adolf Abraham Bauer Address: 12 E 88 St Volume #: 29 Page #: 223 Date: 31 May 1911 Name: Agnes Bauer Address: 506 W 130 St Volume #: 312 Page #: 96 Date: 28 Aug 1919 Comment: Denied Name: Andrew Bauer Address: 226 E. 19 St. Volume #: 461 Page #: 109 Date: 03 Jan 1921 Name: Arnold Bauer Address: 251 E. 4 St. Volume #: 589 Page #: 131 Date: 03 Dec 1923 Name: Barnet Bauer Address: 174 Delancey St. Volume #: 641 Page #: 30 Date: 14 Mar 1924 Name: Bernard Bauer Address: 17 W. 32 St. Volume #: 591 Page #: 236 Date: 09 Aug 1923 Name: Carl Bauer Address: 628 W 151 St Volume #: 392 Page #: 104 Date: 01 Apr 1920 Name: Charles Bauer Address: 209 E. 80 St. Volume #: 206 Page #: 156 Date: 29 Sep 1915 Name: Charles Michael Bauer Address: 500 W. 149 St. Volume #: 618 Page #: 23 Date: 09 Apr 1924 Name: Davis Bauer Address: 422 E. 15 St. Volume #: 488 Page #: 105 Date: 07 Jun 1921 Name: Edmund Bauer Address: 759 - 10 Ave. Volume #: 340 Page #: 69 Date: 02 Dec 1919 Name: Eugene Bauer Address: 1676 - 1 Ave. Volume #: 332 Page #: 228 Date: 18 Nov 1919 Name: Frederick Bauer Address: 313 E 86 St Volume #: 223 Page #: 84 Date: 19 Apr 1916 Name: Fredrick Bauer Address: 258 W. 115 St. Volume #: 116 Page #: 170 Date: 16 Nov 1915 Comment: (Denied) Name: Frieda Barbara Bauer Address: 102 W 93 St Volume #: 544 Page #: 117 Date: 01 May 1922 Name: Friedrich Bauer Address: 109 E. 89 St. Volume #: 13 Page #: 61 Date: 27 Sep 1909 Name: George Bauer Address: 603 Water St Volume #: 122 Page #: 81 Date: 06 Aug 1913 Name: Gertrude Thee Bauer Address: 73 Riverside Drive Volume #: 260 Page #: 58 Date: 17 May 1917 Name: Helen Emma Bauer Address: 73 Riverside Drive Volume #: 260 Page #: 59 Date: 17 May 1917 Name: Hilel Bauer Address: 264 E 4 St Volume #: 22 Page #: 78 Date: 29 Dec 1910 Name: Isidor Bauer Address: 26 Jefferson St. Volume #: 224 Page #: 222 Date: 05 May 1916 Name: Isidore (Isidor) Bauer Address: 161 E. 2nd St. Volume #: 579 Page #: 184 Date: 09 Jan 1923 Name: Jakob Bauer Address: 401 E 92 St Volume #: 132 Page #: 42 Date: 24 Nov 1913 Name: Jakobina Bauer Address: 346 E. 89 St. Volume #: 590 Page #: 173 Date: 03 Apr 1923 Name: John Bauer Address: 423 E. 64 St. Volume #: 649 Page #: 160 Date: 17 May 1924 Name: John Bauer Address: 517 W. 46 St. Volume #: 338 Page #: 92 Date: 01 Jun 1921 Name: Josef Bauer Address: 501 E. 76 St. Volume #: 11 Page #: 203 Date: 27 May 1909 Name: Joseph Bauer Address: 144 E. 17 St. Volume #: 417 Page #: 48 Date: 12 Jul 1920 Name: Jules Bauer Address: 507 W. 179 St. Volume #: 471 Page #: 176 Date: 17 Nov 1921 Name: Linus Bauer Address: 1028 Ave. A. Volume #: 537 Page #: 165 Date: 03 Apr 1922 Comment: (Denied) Name: Louis Bauer Address: 250 E 53 St Volume #: 271 Page #: 113 Date: 09 Jan 1919 Name: Marie Olympia Bauer Address: 231 E. 72 St. Volume #: 338 Page #: 71 Date: 22 May 1919 Name: Mary Bauer Address: 161 E 2 St Volume #: 612 Page #: 108 Date: 09 Apr 1924 Name: Mary Kostka Bauer Address: 231 E. 72 St. Volume #: 338 Page #: 71 Date: 22 May 1919 Name: Mathias Bauer Address: 89 W. 103 St. Volume #: 604 Page #: 172 Date: 09 May 1923 Name: Matthew Bauer Address: 908 - 8 Ave. Volume #: 170 Page #: 154 Date: 15 Mar 1915 Name: Max Bauer Address: 14 La Salle St. Volume #: 598 Page #: 225 Date: 05 Feb 1924 Name: Max Bauer Address: 153 Stanton St. Volume #: 240 Page #: 205 Date: 21 Sep 1916 Name: Max Bauer Address: 1177 3 Ave Volume #: 262 Page #: 41 Date: 16 May 1917 Name: Michael Bauer Address: 356 W. 44 St. Volume #: 467 Page #: 3 Date: 08 May 1922 Name: Michael Bauer Address: 862 Columbus Ave. Volume #: 418 Page #: 212 Date: 22 Jun 1921 Name: Morris Bauer Address: 122 Sheriff St. Volume #: 128 Page #: 95 Date: 24 Sep 1913 Name: Otto Bauer Address: 519 E 78 St Volume #: 452 Page #: 21 Date: 07 Sep 1921 Comment: (Invalid Declaration) Name: Peter Bauer Address: 533 E 83 St Volume #: 473 Page #: 166 Date: 15 Sep 1921 Name: Peter Bauer Address: 701 E. 180 St. Volume #: 111 Page #: 79 Date: 10 Jun 1913 Name: Regina Bauer Address: 244 Lenox Ave Volume #: 478 Page #: 220 Date: 01 Sep 1921 Name: Rudolf Bauer Address: 329 E. 69 St. Volume #: 474 Page #: 14 Date: 06 May 1921 Name: Rudolf Karel Bauer Address: 298 W. 11 St. Volume #: 342 Page #: 44 Date: 01 Jun 1921 Name: Sally Bauer Address: 312 E. 85 St. Volume #: 660 Page #: 115 Date: 12 Jun 1924 Name: Sam Bauer Address: 188 Orchard St. Volume #: 403 Page #: 47 Date: 21 Jan 1920 Name: Sam Bauer Address: 191 E 3 St Volume #: 156 Page #: 48 Date: 16 Apr 1914 Name: Siegfried Bauer Address: 526 W 161 St. Volume #: 70 Page #: 71 Date: 31 Jul 1912 Name: Rudolph Bauerkeller Address: 22 E. 60 St. Volume #: 293 Page #: 177 Date: 14 Mar 1918 Name: Charles Frederick Bauermeister Address: 237 W. 76 St. Volume #: 547 Page #: 204 Date: 09 Jun 1922 Name: Michael Bauernbach Address: 513 E 81 St Volume #: 175 Page #: 62 Date: 19 Nov 1914 Name: Gustav Bauersachs Address: 460 W. 38 St. Volume #: 629 Page #: 137 Date: 12 Mar 1924 Name: Karl Bauersachs Address: 197 St. Nicholas Ave. Volume #: 51 Page #: 47 Date: 05 Jan 1912 Name: Sam Baur Address: 52 7th. St. Volume #: 16 Page #: 168 Date: 21 Apr 1910 Name: William Baur Address: 387 Lenox Ave Volume #: 286 Page #: 128 Date: 15 Nov 1917 Comment: Denied Name: William Baur Address: 202 W. 122 St. Volume #: 314 Page #: 131 Date: 08 Nov 1918 Name: Abraham Bower Address: 99 Ave C Volume #: 171 Page #: 6 Date: 05 Aug 1914 Name: Alexander Mitchell (Mitchel) Bower Address: U. S. Army Transport, (George Washington) Volume #: 391 Page #: 72 Date: 01 Dec 1919 Name: Joseph Michael Bower Address: 421 E 70 St Volume #: 630 Page #: 83 Date: 11 Mar 1924 Name: Albert Bowers Address: 467 Columbus Ave. Volume #: 254 Page #: 36 Date: 08 Mar 1917 Name: Arthur Bowers Address: 265 W. 137 St. Volume #: 618 Page #: 74 Date: 18 Sep 1923 Name: Walter Bowers Address: U. S. Navy Volume #: 325 Page #: 124 Date: 06 Nov 1918 Name: John Bowes Address: 714 3 Ave Volume #: 175 Page #: 111 Date: 21 Jan 1915 Name: John Joseph Bowes Address: 506 W. 20 St. Volume #: 595 Page #: 116 Date: 12 Jul 1925 Name: Thomas Fountain Bowes Address: 869 W 180 St Volume #: 286 Page #: 132 Date: 13 Dec 1917 Name: Abraham Joseph Brower Address: 701 W. 178 St. Volume #: 459 Page #: 103 Date: 10 Jun 1921 Name: Charles S. Brower Address: 232 Division St. Volume #: 349 Page #: 134 Date: 05 Aug 1919 Name: Joseph Brower Address: 701 W. 178 St. Volume #: 459 Page #: 103 Date: 10 Jun 1921

    08/14/2000 07:03:59