Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  97 items
21
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0236
 
 
Dates:
1841-1948
 
 
Abstract:  
This series consists of chronological log books recording cash receipts, disbursements, and balances of the Court of Appeals, Albany, N.Y. The function of the cash book was to provide an on-going record of the court's income and expenditures; entries are frequently for certificates of registration, .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1108
 
 
Dates:
1847-1852
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

23
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
 

24
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
 

25
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J3102
 
 
Dates:
1898-1927
 
 
Abstract:  
This series consists of attorney admission affidavits filed with the State Court of Appeals. Each affidavit includes the following data: attorney name, residence, date of filing, date of admission, court where admitted, and whether the individual is native-born or a naturalized citizen (which sometimes .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J4102
 
 
Dates:
1898-1927
 
 
Abstract:  
This series consists of a partial index to series J3102, Attorney admission affidavits. There are several gaps in the index where folders spanning several years of names are missing. Entries include the following data: attorney name, residence, date of filing, date of admission, court where admitted, .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J5102
 
 
Dates:
1895-1922, 1945-1958
 
 
Abstract:  
This series documents applicants for the New York State bar examination. Information provided includes number of application, name of applicant, residence, judicial department, date application received, college or university of graduation, year of graduation, law school attended, duration of attendance, .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2028
 
 
Dates:
1894-1920
 
 
Abstract:  
This series consists of cashbooks created by the treasurer of the Board to record amounts of cash received and cash expended. Entries include dates, names and addresses, and amounts of cash received and dates, notations, and amounts of cash expended. Most entries for cash received appear to be fees .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2030
 
 
Dates:
1898-1905
 
 
Abstract:  
This series consists of published copies of registers of attorneys and counselors at law. Entries include name of attorney; residence; date oath or affirmation was filed; court where admitted and date and place of admission..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Court of Appeals
 
 
Abstract:  
This series consists of lists of attorneys who were admitted to practice law in the First, Second, Third, and Fourth Departments of the New York State Supreme Court, Appellate Division, as well as lists of attorneys who were disbarred, suspended, or otherwise disciplined in these judicial departments. .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0108
 
 
Dates:
1847-1875
 
 
Abstract:  
This series consists of manuscript rough minutes compiled by the clerk of the original Court of Appeals during the period from July 1847 to June of 1870. Also included are rough minutes compiled by the clerk of the temporary Commission of Appeals during the period from July of 1870 to June of 1875. .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Commission of Appeals
 
 
Title:  
 
Series:
J0200
 
 
Dates:
1860-1873
 
 
Abstract:  
This series contains New York State Court of Appeals calendars for the period 1860-1869 and New York State Commission of Appeals calendars for the period 1870-1873. The Temporary Commission of Appeals was established to assist in disposing of the backlog of cases that had built up in the Court of Appeals .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Law Reporting Bureau
 
 
Title:  
 
Series:
J0228
 
 
Dates:
1895-1897, 1900-1904, 1911-1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0245
 
 
Dates:
circa 1847-1862
 
 
Abstract:  
The ledgers in this series appear to document expenses incurred by parties in various legal cases. Parties to a case are listed across from each other in the ledger. Each entry generally includes name, date, description of activity, and amounts. Amounts are totaled at the bottom of each entry..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2002
 
 
Dates:
1847-1999
 
 
Abstract:  
The records and briefs in this series were submitted to the New York State Court of Appeals upon appeal of a lower court judgment. They usually contain: Record or appendix, Plaintiff's briefs, and Defendant's briefs. Other documents, such as Reply brief(s) and Amicus brief(s), may also be included. .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2003
 
 
Dates:
1905-1939
 
 
Abstract:  
The series consists of internal case reports, memoranda, and a small number of draft opinions, opinions, and dissenting opinions prepared by judges of the Court of Appeals, the state's highest court. The reports give background information on a case; outlines of the issues; points of law; and often .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
B0318
 
 
Dates:
1788-1794
 
 
Abstract:  
This series consists of warrants related to circuit courts and Courts of Oyer and Terminer, Queens County. The warrants command the sheriff to summon freeholders to jury duty; to deliver prisoners to jail; and to notify various officers to appear at court. These documents were burned in the 1911 fire .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0138
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of transcripts of judgments docketed by the clerk of the Supreme Court at Geneva. Information includes name of party against whom judgment has been obtained, name of party in whose favor judgment has been obtained, amount of debt, amount of damages and costs, date and hour of filing .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This series indexes Series J0157, Records of Appeals and Cases in Error, by name of appellant and plaintiff in error. Each entry consists of a file number referring to records in the series indexed and the names of the appellant or plaintiff in error and respondent or defendant in error. The first few .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This series is the official daily record of court proceedings. Recorded in the minutes are the date and the names of court members in attendance for each court session and the location for each term. The parties' names and what occurred are recorded for each case heard in a session. The series contains .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next