Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  32 items
21
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1098
 
 
Dates:
1807-1847
 
 
Abstract:  
This series consists of affidavits of special bail for defendants. Each affidavit states that the special bail is worth double the amount demanded by the plaintiff in the writ of capias ad respondendum, after payment of all his debts, and that he is a freeholder or housekeeper in the county where the .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1104
 
 
Dates:
1807-1836
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship, .........
 
Repository:  
New York State Archives
 

23
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
 

24
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1241
 
 
Dates:
1820-1847
 
 
Abstract:  
This series consists of calendars of enumerated motions argued before the Supreme Court of Judicature. Enumerated motions were those made to arrest judgment; those arising on a "case" in Circuit Court or agreed upon without trial; those arising on a special verdict, a demurrer, a writ of error, a bill .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J2013
 
 
Dates:
1841-1847
 
 
Abstract:  
This series consists of affidavits and notices of motions which were denied by the court. Each document bears on the dorso the letter 'D' or the word "Denied." Sometimes a clerk or justice added notes explaining why the motion should be denied. The series also contains a few declarations and other documents .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J2165
 
 
Dates:
1807-1849
 
 
Abstract:  
Common rule books contain a record of common rules or orders of the court, entered by the clerk on motion made by an attorney for one of the parties to a cause. Motions for common rules were granted as a matter of course during a court term or in vacation between terms..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J2202
 
 
Dates:
1807-1826
 
 
Abstract:  
These volumes are dockets of undertaking of bail. Each entry gives the names of defendant and plaintiff, names of the bail (sometimes with their residences and occupations or ranks), name of defendant's attorney, and date of filing. Usually one of the bail is a fictitious person, i.e., "John Doe" or .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J3013
 
 
Dates:
1819-1830
 
 
Abstract:  
This series contains issue rolls, which contain all the same parts and information as judgment rolls up to and including the award of writ of venire facias juratores. (See finding aids for Series J0134, J0137, and J0140.) The issue roll was prepared only for important cases tried at the bar of the Supreme .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J5013
 
 
Dates:
1824-1829
 
 
Abstract:  
This series consists of writs of dower, issued under seal of the Supreme Court, which ordered a sheriff to command the tenant of real estate to render unto the widow of its previous owner the one third dower right due to her, and to summon him to appear before the court if he refused to do so..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J8013
 
 
Dates:
1825-1843
 
 
Abstract:  
This series consists of writs of attachment, issued under seal of the Supreme Court of Judicature, ordering a sheriff or coroner to attach a person disobeying a court rule and to make him appear to answer for his contempt. Persons subject to attachment included judges, court clerks, attorneys, sheriffs, .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J9013
 
 
Dates:
1822-1839
 
 
Abstract:  
This series consists of documents relating to the naturalization of aliens by the Supreme Court of Judicature or by justices presiding at Circuit Courts. The documents, mostly from Oneida County, include the declaration of intention, in which an alien states his intention to renounce allegiance to a .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J9913
 
 
Dates:
1825-1830
 
 
Abstract:  
This series consists of documents relating to the partition of lands held by joint tenants or tenants in common. (Joint tenants were in possession of real property by the same title; tenants in common were in possession by distinct, different titles.) Records include petitions to appoint commissioners .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2