Research

Finding Aid Search Results


Sort by: 
 Your search for Pleading returned  7 items
1
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
 

2
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
 

3
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
 

4
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
 

5
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
 

6
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
 

7
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