Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  4 items
1
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0044
 
 
Dates:
1796-1847
 
 
Abstract:  
The laws of 1788 required judicial officers (construed to include lawyers) to sign two oaths: one renouncing allegiance to any foreign king, prince, or potentate and swearing allegiance to the State of New York; and the other swearing to execute their office to the best of their ability. Later laws .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1151
 
 
Dates:
1823-1842
 
 
Abstract:  
This series consists of appointments of agents, filed by solicitors, with the Clerk of the 2nd Chancery Circuit. Each appointment contains the name of the agent, date of appointment, place of residence, and the signature of the appointing solicitor. The rule of the court required every solicitor in .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2005
 
 
Dates:
1898-1989
 
 
Abstract:  
This series consists of 3" x 5" cards that index attorneys admitted to the New York State bar. The minimum information typically provided includes name under which the attorney was admitted and place and date of admission. Information may also include attorney's education; clerkship; name change; statement .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2076
 
 
Dates:
1830-1837, 1839-1841
 
 
Abstract:  
This series consists of the annual reports of Injunction Masters on the accounts of all court appointed guardians, committees, and receivers in their circuits. These reports were originally filled with the Chancellor and appropriate Vice Chancellor pursuant to court rule 156. The reports are in narrative .........
 
Repository:  
New York State Archives