Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  208 items
61
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
 

62
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0143
 
 
Dates:
1797-1829
 
 
Abstract:  
This series contains documents pertaining to the surrender of a defendant and exoneration of his bail from liability for damages and costs awarded in a judgment. Bail might choose to render over their principal (i.e. the defendant) either before or after judgment, but it had to be done before return .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0144
 
 
Dates:
1807-1837
 
 
Abstract:  
This series contains documents pertaining to the surrender of a defendant and exoneration of his bail from liability for damages and costs awarded in a judgment. Bail might choose to render over their principal (i.e. the defendant) either before or after judgment, but it had to be done before return .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Abstract:  
This series contains records of the pleas, issue, trial, and verdict in civil causes in Circuit Courts. Records documenting civil causes provide name of court; term; names of plaintiff and defendant; names of the judge, attorneys, jurors, and witnesses; and the jury's verdict and its award of damages .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0151
 
 
Dates:
1833-1846
 
 
Abstract:  
These records contain testimony that was taken conditionally (de bene esse) from a material witness who was a transient or a non-resident or who was unable to testify at a trial because of illness. In such instances a party to an action applied for an order allowing a deposition to be taken. The affidavit .........
 
Repository:  
New York State Archives
 

66
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
 

67
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0136
 
 
Dates:
1829-1842
 
 
Abstract:  
This series consists of satisfaction pieces, which are an acknowledgment by a winning party that a judgment in his favor has been satisfied. The acknowledgment is signed by the winning party in a cause (or his attorney) and acknowledged before a judge or commissioner of deeds. The series includes a .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
J0131
 
 
Dates:
1797-1810
 
 
Abstract:  
This series consists of the dockets of judgments filed by the clerk of the Supreme Court of Judicature at New York City. Each entry in the docket books gives the following information: name of party against whom judgment has been obtained, amount of debt, amount of damages and costs, date judgment was .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0096
 
 
Dates:
1797-1847
 
 
Abstract:  
The special bail piece is a memorandum filed with the court stating that the defendant has been delivered to bail. It gives the names of the defendant and plaintiff; name, occupation or rank, and residence of the bail (two persons are named, but generally one is fictitious--"John Doe" or "Richard Roe"); .........
 
Repository:  
New York State Archives
 

70
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
 

71
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0082
 
 
Dates:
1830-1833
 
 
Abstract:  
This series consists of Chancellor Reuben H. Walworth's personal notes on cases in Chancery. The form of the notes and the information they contain varies among cases. Appearing for all cases are the names of the parties and their solicitors and the date the case was heard by the Chancellor. The Chancellor's .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0083
 
 
Dates:
1818-1823
 
 
Abstract:  
This series consists of an alphabetical listing of mortgages filed with the Register and serves as a partial index to Series J4061, New York State Court of Chancery Mortgages Filed in Register's Office. The rules of the court required the Master involved in a mortgage foreclosure case to file the mortgages .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0085
 
 
Dates:
1837-1847
 
 
Abstract:  
This series consists of a short chronological record of actions taken and documents filed in petition cases heard by the Vice Chancellor of the 7th Circuit. Most cases concern matters of incompetency (lunatics, infants, and drunkards), the administration of estates, and petitions for special performance. .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0088
 
 
Dates:
1823-1847
 
 
Abstract:  
This series is an outdated partial index to Enrolled Chancery Decrees After 1800. It was superseded by J0064, Index of Enrolled Decrees After 1800. File numbers, therefore, no longer refer to actual enrolled decrees since new file numbers were assigned in the subsequent index. Entries include complainant, .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0089
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of draft decrees and orders used as entry documentation for the State Court of Chancery Common Order Book 1806-1830, Register's Minutes of Decrees 1830-1847, and Register's Minutes of Common Orders 1830-1847. Draft decrees appear in this series beginning in 1830. Occasionally a .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0075
 
 
Dates:
[circa 1820-1847]
 
 
Abstract:  
This series consists of one volume of handwritten forms to be used as models for various types of orders, decrees, and writs issued by the Court of Chancery. A law of 1803 allowed the Court to determine and change the form of all orders, decrees, and process it issued. The elimination of or changes .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0078
 
 
Dates:
1839
 
 
Abstract:  
This series is a record of fees paid by solicitors and counsellors to the Register. Each account contains the name and residence of a solicitor, counsellor, or law partnership and a listing of fees. Each entry in an account gives the date the fee was charged, the title of the case, the service provided .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0030
 
 
Dates:
1838-1847
 
 
Abstract:  
This series consists of writs of replevin, which were obtained by a plaintiff to recover physical possession of moveable goods unlawfully taken by the defendant. The writ was addressed to the sheriff of the county where the goods lay. It states the names of the parties to the action, describes the goods .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0039
 
 
Dates:
1783-1801
 
 
Abstract:  
This volume contains exemplifications, or official transcripts admissible as evidence, of wills, codicils to wills, letters testamentary granted to the executor of a will, and letters of administration granted to the administrator of an estate (in the event there was no will). A few of the wills registered .........
 
Repository:  
New York State Archives
 

80
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
 

Page: Prev  1 2 3 4 5   ...  Next