Research

Finding Aid Search Results


Sort by: 
 Your search for Courts--New York (State) returned  14 items
1
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0008
 
 
Dates:
1942-1954
 
 
Abstract:  
This series consists of cases and briefs from two cases originally introduced in the Appellate Division, Third Department, appealed to the Court of Appeals, and then remitted to the Appellate Division. The cases include a 1942 proceeding to remove a local fire department chief under a provision of the .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0018
 
 
Dates:
1896-1956
 
 
Abstract:  
This series consists of final determinations of the court, as transcribed by the court clerk, for cases heard before the Third Department. Volume 32 contains special term appointment orders, 1902-1911. Information recorded for each case includes filing date, justices present, appellant and defendant, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0026
 
 
Dates:
1896-1957
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0037
 
 
Dates:
1896-1961
 
 
Abstract:  
This series consists of bound volumes of minutes created by the clerk of the Supreme Court Appellate Division Third Department. Minutes typically include a listing of cases in which motions were submitted to the court and a listing, by calendar number, of cases argued before the court..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0042
 
 
Dates:
1896-1926
 
 
Abstract:  
This volume consists of recorded undertakings on appeal, in which persons or entities filing appeals with the State Court of Appeals engaged a surety to guarantee payment of all costs and damages which may be awarded against the appellant as a result of the appeal. Each entry includes a notarized attestation .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Supreme Court. Appellate Division. Second Department
 
 
Title:  
 
Series:
J2004
 
 
Dates:
1896-1935
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2012
 
 
Dates:
1803-1846
 
 
Abstract:  
The series consists of a group of unrelated court records which were apparently gathered to exemplify types of legal instruments filed with various courts as standard judicial practice during the nineteenth century. Some appear to be exhibits or other attachments to various court cases. Many of the .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0216
 
 
Dates:
1850-1900
 
 
Abstract:  
This series contains certificates of conviction in courts of special sessions transmitted by county and local clerks to the Secretary of State, as required by Chapter 259 of the Laws of 1839. Certificates are not present for all counties or all years..........
 
Repository:  
New York State Archives
 

9
Creator:
New York County (N.Y.). Court of General Sessions of the Peace
 
 
Abstract:  
This series consists of criminal cases, most of which were appealed to the Appellate Division (First Department), and several of which went to the Court of Appeals. The earlier volumes contain many records on appeal from the Supreme Court General term. In addition, there are original court papers such .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2006
 
 
Dates:
1847-1940
 
 
Abstract:  
The series consists of chronological log books which record the following information about appeals: appellant and respondent names; motions filed; date filed; date argued; date remittitur returned; and decision..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2007
 
 
Dates:
1847-1940
 
 
Abstract:  
The series consists of log books which record orders issued by the Court of Appeals. Information in the logs includes the date of the order, the caption, and text of the order. There is a gap in the series for the years 1932-1934..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2008
 
 
Dates:
1870-1940
 
 
Abstract:  
This series consists of chronological logbooks that record decisions by the Court of Appeals. Included is a list of cases and motions decided, with captions and entries, and the decision date. There is no log for the year 1900..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2010
 
 
Dates:
1904-1937 (bulk 1904-1916, 1925-1937)
 
 
Abstract:  
The series consists of chronological log books recording daily appeals or motions argued or submitted to the court, and appeals and motions heard, listed by caption with arguing counsel. There is a significant gap in the series for the years 1917 through 1924..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2014
 
 
Dates:
1901
 
 
Abstract:  
The series consists of printed digests indexing opinions of three judges of the Court of Appeals: Judge O'Brien - from Volume 119 to and including Volume 164 New York Reports; Judge Bartlett - from Volume 141 to and including Volume 164 New York Reports; and Chief Judge Alton B. Parker - from Volume .........
 
Repository:  
New York State Archives