Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  306 items
161
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN536
 
 
Dates:
1713, 1762, 1790, 1795–1800, 1812
 
 
Abstract:  
This series contains precipes generated by the New York State Supreme Court of Judicature (New York). Precipes are brief instructions by an attorney to the court clerk to seal a writ or enter a common rule. The precipes list parties to the action and the attorney's name and date..........
 
Repository:  
New York State Archives
 

162
Creator:
New York (State). Supreme Court (New York County)
 
 
Title:  
 
Series:
JN540
 
 
Dates:
1787–1829, 1847-1856
 
 
Abstract:  
The first two volumes in this series contain records of wills proved in the Supreme Court in New York City, 1787-1829. The record of a probate proceeding includes a copy of the will and the proof of the will. The volume for the years 1847-1856 includes wills of individuals residing or dying out of state .........
 
Repository:  
New York State Archives
 

163
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN549
 
 
Dates:
1787-1817
 
 
Abstract:  
This collection contains writs of error filed by the clerk of the Supreme Court of Judicature in New York City. The writ required the judge of a trial court to return a transcript of a judgment and related proceedings to the Supreme Court for review and determination. The writ alleges that "manifest .........
 
Repository:  
New York State Archives
 

164
Creator:
United States. District Court (New York : Southern District)
 
 
Abstract:  
This volume is a transcript of the docket of money judgments rendered in the United States District Court for the Southern District of New York and docketed by the court clerk, whose office was located in New York City..........
 
Repository:  
New York State Archives
 

165
Creator:
New York (State). Circuit Court (1st Circuit)
 
 
Title:  
 
Series:
JN598
 
 
Dates:
1784-1786, 1801-1820, 1842
 
 
Abstract:  
The rough minute books contain minutes of civil trials and other proceedings in regular terms of the Circuit Court and in additional "sittings" in the city and county of New York. Trial minutes include the names of plaintiff and defendant, attorneys, jurors, and witnesses, and may list documents introduced .........
 
Repository:  
New York State Archives
 

166
Creator:
New York State Human Rights Appeal Board
 
 
Title:  
 
Series:
15002
 
 
Dates:
1969-1984
 
 
Abstract:  
This series consists of files of cases appealed to the State Human Rights Appeal Board. A typical file contains the complainant's appeal, notice of appeal to respondent, notice of hearing, briefs, supporting depositions, copies of documents from original case folder, decision and order, board transmittal .........
 
Repository:  
New York State Archives
 

167
Creator:
New York (State). Department of Taxation and Finance. Counsel's Office
 
 
Title:  
 
Series:
19615
 
 
Dates:
1945-1987
 
 
Abstract:  
The State Tax Commission was responsible for formulation of tax policy, interpreting state tax law, clarifying tax requirements, and providing a quasi-judicial forum for resolving taxpayer disputes with the Department of Taxation and Finance. This series consists of the formal decisions of the State .........
 
Repository:  
New York State Archives
 

168
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
A0262
 
 
Dates:
1763-1824
 
 
Abstract:  
This series consists mostly of writs of capias ad respondendum ordering a sheriff to arrest a defendant for appearance in court. Other writs ordering a sheriff to take action also appear..........
 
Repository:  
New York State Archives
 

169
Creator:
New York (Colony). Court of Assizes
 
 
Title:  
 
Series:
A0271
 
 
Dates:
1666-1670
 
 
Abstract:  
These records document the settlement of civil and criminal cases by the governor and council sitting as the Court of Assizes. The court tried appeals of lower court decisions and served as an equity court in cases to which no specific legal provisions applied. Cases concerned: land title and/or inheritance .........
 
Repository:  
New York State Archives
 

170
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
This series contains subpoenas and subpoena tickets issued by the clerk of the Court for the Trial of Impeachments, August 14-16, 1853 of John C. Mather. Mather was convicted for unauthorized and excessive expenditures as canal commissioner..........
 
Repository:  
New York State Archives
 

171
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1369
 
 
Dates:
1818-1828
 
 
Abstract:  
This series contains accounts of fines levied against members of the State Militia. Chapter 222 of the Laws of 1818 reestablished the New York State Militia and provided (Section 25) for the accounting of fines levied by Courts of Inquiry (Courts Martial) by the state comptroller, and for collection .........
 
Repository:  
New York State Archives
 

172
Creator:
New York (State). Bureau of Canal Affairs
 
 
Title:  
 
Series:
A1439
 
 
Dates:
1892-1894
 
 
Abstract:  
These lists of awards by the Board of Claims were filed with the Bureau of Canal Affairs in the Comptroller's office. Each list provides the name of the claimant; date of filing; claims; amount claim; nature of claim; date; and amount of the award..........
 
Repository:  
New York State Archives
 

173
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
This series consists of a brief submitted the Supreme Court Appellate Division, Second Department by the Factory Investigating Commission in the case of People of the State of New York v. Jacob Balofsky. The commission's brief argued against Balofsky's appeal of his conviction of violating Section 104 .........
 
Repository:  
New York State Archives
 

174
Creator:
New York (State). Court of Admiralty
 
 
Title:  
 
Series:
A3296
 
 
Dates:
1685-1838
 
 
Abstract:  
This series consists of admiralty claims cases filed within the jurisdiction of New York, New Jersey, and Connecticut. Claims relate to prize cases; seamen's wages and treatment; salvage; evasion of customs regulations; insubordination; attempted mutiny; and passenger assault. Files may contain libels, .........
 
Repository:  
New York State Archives
 

175
Creator:
Washington (N.Y. : County). Clerk's Office
 
 
Title:  
 
Series:
A3346
 
 
Dates:
1850-1983
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

176
Creator:
Herkimer (N.Y. : County)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

177
Creator:
Ontario (N.Y. : County)
 
 
Title:  
 
Series:
A4647
 
 
Dates:
1789-1930
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

178
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0501
 
 
Dates:
1950-1979
 
 
Abstract:  
Any State employee disciplined by a penalty of demotion, dismissal, suspension without pay, or fine can appeal the determination to the Civil Service Commission or the courts. This series consists of case files of reports to the Commission usually accompanied by a hearing transcript. Reports contain .........
 
Repository:  
New York State Archives
 

179
Creator:
New York (State). Classification and Compensation Appeals Board
 
 
Title:  
 
Series:
B0514
 
 
Dates:
1949-1960
 
 
Abstract:  
This series consists of case files of appeals to the Classification and Compensation Appeals Board from the Classification and Compensation Division Director's determinations. Files include General Appeals Case Files: staff working files including the application for appeal with detailed narrative description .........
 
Repository:  
New York State Archives
 

180
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0547
 
 
Dates:
1960-1979
 
 
Abstract:  
Files contain all or most of the following: appeals application form(s); appellant's written argument for reallocation or reclassification; Executive Office recommendations; Commission staff's and Classification and Compensation Division Director's memorandums; position descriptions; documentary evidence .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next