Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  18 items
1
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J7000
 
 
Dates:
1786-circa 1880
 
 
Abstract:  
This series consists mostly of records generated by New York City courts during the 19th Century including the Mayor's Court; Court of Common Pleas; Superior Court; Justice Courts and Police Court. Records include depositions, petitions of imprisoned debtors for release, insolvent assignments, summonses, .........
 
Repository:  
New York State Archives
 

2
Creator:
New York State Archives and Records Administration
 
 
Title:  
 
Series:
B2437
 
 
Dates:
1806-1847
 
 
Abstract:  
This series consists of records indexing Series J0156, New York State Supreme Court of Judicature (Utica) Insolvency Papers. They consist of datasheets that contain box and folder information, name of insolvent, county, city or town, occupation (if apparent), and date of filing. Copies of these datasheets .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0004
 
 
Dates:
1829-1847
 
 
Abstract:  
The relicta et cognovit is the defendant's confession that he is liable for the debt or other damages alleged in the plaintiff's declaration, plus any costs and charges arising out of the action. The document gives the names of the parties and their attorneys and the amount of damages claimed. It is .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0006
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of reports of referees who were appointed by rule of the court to report the amount of damages (if any) due to a plaintiff in an action which involved complex money accounts. Each report gives the title of the cause, the amount of damages awarded, the signatures of the three referees, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0009
 
 
Dates:
1831-1842
 
 
Abstract:  
These records documenting pleadings of plaintiffs and defendants in common law actions include declarations of plaintiffs, defendant's pleas, replications, rejoinders, surrejoinders, cognovits, demurrers, reports of referees, reports of damages awarded, and writs of inquiry. The series contains plaintiffs' .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0013
 
 
Dates:
1807-1847
 
 
Abstract:  
This series consists mostly of two types of writs of execution: writs of fieri facias command a sheriff to levy the amount of a judgment from the moveable or real property of the judgment debtor; writs of capias ad satisfaciendum command a sheriff to arrest a losing party for a court appearance. The .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0015
 
 
Dates:
1838-1847
 
 
Abstract:  
This series contains plaintiffs' declarations, which were the initial pleadings in common law actions. The declaration was made out by the plaintiff's attorney after the defendant had been arrested by a writ of capias ad respondendum. The declaration contains caption (name of the court and the term .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0017
 
 
Dates:
1829-1847
 
 
Abstract:  
This series contains plaintiff's declarations, which were the initial pleadings in common law actions. The declaration was made out by the plaintiff's attorney after the defendant had been arrested by a writ of capias ad respondendum. The declaration contains the following parts: caption; venue; commencement; .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0024
 
 
Dates:
1797-1847
 
 
Abstract:  
This series consists of writs of execution issued by the Supreme Court of Judicature, the majority of which conform to two types: the writ of fieri facias is a writ of execution commanding a sheriff to levy the amount of judgment from the moveable or real property of a judgment debtor; the writ of capias .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0025
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists mostly of two types of writs of execution: writs of fieri facias command a sheriff to levy the amount of judgment from the judgment debtor; writs of capias ad satisfaciendum command a sheriff to arrest a losing party for a court appearance. The series also includes various other .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0154
 
 
Dates:
1795-1842
 
 
Abstract:  
This series consists of insolvency papers filed in Albany Supreme Court concerning the assignment and/or sale of debtor's property. Records include petitions of debtors and creditors requesting attachment or sale of property; creditor affidavits stating that they received no payment for petitioning .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0156
 
 
Dates:
1806-1847
 
 
Abstract:  
Insolvency papers include documents relating to the assignment and sale of property of insolvent debtors who petitioned for relief (voluntary assignment), or the attachment and sale of property of "absconding, concealed, or non-resident debtors" (involuntary assignment). Content of files varies depending .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
J2000
 
 
Dates:
1784-1828
 
 
Abstract:  
This series includes documents relating to the assignment and sale of property of insolvent debtors who petitioned for relief, or the attachment and sale of property of "absconding, concealed, or non-resident debtors" in response to the petition of creditors. Most of the petitions were directed to the .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J3026
 
 
Dates:
1839-1847
 
 
Abstract:  
This series consists of affidavits of defendants' bail. Each affidavit states that the bail is worth a specified sum of money after payment of the defendant's outstanding debts (the amount was required to be double the amount of debt or damages claimed by the plaintiff in the writ of capias ad respo.........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1126
 
 
Dates:
1832, 1837
 
 
Abstract:  
This is a fragmentary series of "Motion Papers" arranged by attorney's name (1832: B-C and 1837: B, G only). Affidavits of motions state the grounds on which the court will be moved. There are motions for judgment as in case of non-suit; for change of venue; for taxation of a bill of costs; to set aside .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J5026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of petitions to a Supreme Court justice, commissioner, or judge of a court of common pleas for appointment of a guardian for an infant-defendant, or a next friend (prochein ami) for an infant-plaintiff (a minor could not appear in court)..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0012
 
 
Dates:
1829-1844
 
 
Abstract:  
This series consists of miscellaneous documents which did not fall into any other series and were filed together by the court clerk. They include draft rules, orders for exoneration of bail and surrender of defendants, recognizances of bail, consents to change attorneys, petitions and orders for appointment .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0126
 
 
Dates:
1820-1846
 
 
Abstract:  
This series consists mostly of affidavits stating the grounds for a motion and sometimes summarizing proceedings in the cause, and attached notices informing the opposing party of the motion for a court rule. The series also includes other motions, petitions, draft rules, demurrers, notices of joinder .........
 
Repository:  
New York State Archives