Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  306 items
61
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0212
 
 
Dates:
1870-1903, 1914-1925, 1937-1952
 
 
Abstract:  
This series consists of bound minute books compiled by the clerk of the Court of Appeals commencing after the court was reconstituted under the Judiciary Article of 1869. Daily entries include name of chief judge presiding, list of motions, list of cases argued before the court, decisions and orders .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Supreme Court (Third District)
 
 
Title:  
 
Series:
J0216
 
 
Dates:
1854-1857
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0224
 
 
Dates:
1926-1941
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0302
 
 
Dates:
1823
 
 
Abstract:  
Chapter 70 of the Laws of 1822 abolished the Court of Probates and transferred all appeals, suits, judgments, and decrees pending in that court to the Court of Chancery. This series consists of records that document such transfers. The three items included in this series are the receipt of Gerrit W. .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J1000
 
 
Dates:
1786-1857
 
 
Abstract:  
This series consists of a variety of documents from the Supreme Courts of Judicature at Albany, Geneva, and Utica. Included are motions; briefs; pleadings; writs of venire; returns of writs of error, certiorari, and commission; appointments of guardians; conditional testimony; cognovits; draft rules; .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J1003
 
 
Dates:
1829-1839
 
 
Abstract:  
This series contains recognizance rolls, which are records of the undertaking of bail, made before a justice of the Supreme Court of Judicature. The roll contains the same information as is found in the plaintiff's declaration, followed by a statement of the obligation of the bail. The recognizance .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1029
 
 
Dates:
1804-1825
 
 
Abstract:  
This series consists of writs of habeas corpus and returns thereto filed apparently in Supreme Court Clerk's office in Albany. Almost all the writs concern defendants imprisoned under civil process. A few writs concern defendants in criminal cases..........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1108
 
 
Dates:
1847-1852
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J1162
 
 
Dates:
1842-1847
 
 
Abstract:  
This multi-page document is an alphabetical listing of cases in the Court for the Correction of Errors that were commenced after June 1842 and were still pending and undecided in July 1847, when the court was abolished. The pending cases were transferred to the newly established Court of Appeals..........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J2001
 
 
Dates:
1896-1983
 
 
Abstract:  
This series consists of records and briefs filed in the Third Department of the Supreme Court's Appellate Division..........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Supreme Court. Appellate Division. Second Department
 
 
Title:  
 
Series:
J2004
 
 
Dates:
1896-1935
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2023
 
 
Dates:
1997-2011
 
 
Abstract:  
This series documents oral arguments given in the New York State Court of Appeals. Also included are court calendars of cases to be heard, listing case number and title, and allotted time for the attorneys' argument. Parties involved include State of New York, City of New York, Governor George Pataki, .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2089
 
 
Dates:
1842, 1846
 
 
Abstract:  
This series consists of draft opinions written by the Chancellor for cases heard by the Court of Chancery and the Court for the Trial of Impeachments and Correction of Errors. Each draft opinion gives the volume and page number in which it is entered; the names of the parties in the case; a review of .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2108
 
 
Dates:
1870-1874
 
 
Abstract:  
This series consists of rough minutes of the Court of Appeals, 1870-1874..........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J3089
 
 
Dates:
1814-1846
 
 
Abstract:  
This series consists of notes of issue filed with the Register or Assistant Register of the Court of Chancery. The court rules required a solicitor to file a note of issue at least four days before the beginning of a court term or his case would not be scheduled for a hearing..........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J4000
 
 
Dates:
1763-1847
 
 
Abstract:  
The series consists of financial accounts which were used as exhibits in Chancery court cases, along with a variety of other unrelated, unsorted documents which are estrayed from unidentified court records..........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This series contains a small sample of administrative records compiled by the Court for the Trial of Impeachments and Correction of Errors. Documents include resolutions appointing court officers and proposing changes in court administration, signed oaths of office of court officers, an undated list .........
 
Repository:  
New York State Archives
 

78
Creator:
New York County (N.Y.). Clerk's Office. Division of Old Records
 
 
Title:  
 
Series:
JN103
 
 
Dates:
1701-1899
 
 
Abstract:  
This card index provides access to documents filed or recorded in New York City by the Register and Assistant Register of the Court of Chancery, Clerk of the Court of Chancery (1st Circuit), and Clerk of the Supreme Court in Equity (New York County). Most of the indexed documents are enrolled or transcribed .........
 
Repository:  
New York State Archives
 

79
Creator:
Commissioners of Records for the City and County of New York
 
 
Abstract:  
Series consists of indexes to case files for enrolled decrees and other final orders of the Court of Chancery and Court of Vice Chancery (First Circuit), approximately 1770-1847; and indexes to case files for judgments in equity and other special proceedings in Supreme Court (New York City and County), .........
 
Repository:  
New York State Archives
 

80
Creator:
New York (Colony). Prerogative Court
 
 
Title:  
 
Series:
JN114
 
 
Dates:
1754–1864
 
 
Abstract:  
Two volumes are a docket of insolvent assignments filed in the offices of the clerk of the Supreme Court of Judicature (prior to July 1, 1847) and the clerk of the City and County of New York (starting July 1, 1847). Each docket entry includes the year, or year and date, of the assignment; the name .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next