Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  42 items
1
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0100
 
 
Dates:
1871-1903
 
 
Abstract:  
This series consists of indexes to certificates of commencement of clerkships..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0102
 
 
Dates:
1871-1938
 
 
Abstract:  
This series consists certificates of commencement of clerkships..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0105
 
 
Dates:
1932-1934
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0107
 
 
Dates:
1899-1901
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
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
 

6
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0109
 
 
Dates:
1881-1921
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0212
 
 
Dates:
1870-1903, 1914-1925, 1937-1952
 
 
Abstract:  
This series consists of bound minute books compiled by the clerk of the Court of Appeals commencing after the court was reconstituted under the Judiciary Article of 1869. Daily entries include name of chief judge presiding, list of motions, list of cases argued before the court, decisions and orders .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0224
 
 
Dates:
1926-1941
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0232
 
 
Dates:
1894-1908
 
 
Abstract:  
This volume contains abstracts of legal opinions written by Associate Judge Edward T. Bartlett of the New York State Court of Appeals. Each entry includes case title, brief abstract of Bartlett's opinion, and case citation in published New York Reports. Abstracts span from 141 NY 158 (January 1894) .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0236
 
 
Dates:
1841-1948
 
 
Abstract:  
This series consists of chronological log books recording cash receipts, disbursements, and balances of the Court of Appeals, Albany, N.Y. The function of the cash book was to provide an on-going record of the court's income and expenditures; entries are frequently for certificates of registration, .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0245
 
 
Dates:
circa 1847-1862
 
 
Abstract:  
The ledgers in this series appear to document expenses incurred by parties in various legal cases. Parties to a case are listed across from each other in the ledger. Each entry generally includes name, date, description of activity, and amounts. Amounts are totaled at the bottom of each entry..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0312
 
 
Dates:
1890-1907
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1063
 
 
Dates:
1847-1886
 
 
Abstract:  
The newly-established Court of Appeals assumed custody of the records and papers of the former Court of Chancery, including many files relating to cases pending at the time the Court of Chancery was abolished in 1847. The documents in this series consist of the order by a Supreme Court justice for transfer .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1102
 
 
Dates:
1897-1945
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1108
 
 
Dates:
1847-1852
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1200
 
 
Dates:
1870-1957 (with gaps)
 
 
Abstract:  
This series consists of clerk's calendars for the New York State Court of Appeals, commencing at the time of the reorganization of the court under the Judicial Article of 1869..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1224
 
 
Dates:
1950, 1952-1954, 1956
 
 
Abstract:  
This series consist of docket books of motions filed in the New York State Court of Appeals..........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2002
 
 
Dates:
1847-1999
 
 
Abstract:  
The records and briefs in this series were submitted to the New York State Court of Appeals upon appeal of a lower court judgment. They usually contain: Record or appendix, Plaintiff's briefs, and Defendant's briefs. Other documents, such as Reply brief(s) and Amicus brief(s), may also be included. .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2003
 
 
Dates:
1905-1939
 
 
Abstract:  
The series consists of internal case reports, memoranda, and a small number of draft opinions, opinions, and dissenting opinions prepared by judges of the Court of Appeals, the state's highest court. The reports give background information on a case; outlines of the issues; points of law; and often .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2005
 
 
Dates:
1898-1989
 
 
Abstract:  
This series consists of 3" x 5" cards that index attorneys admitted to the New York State bar. The minimum information typically provided includes name under which the attorney was admitted and place and date of admission. Information may also include attorney's education; clerkship; name change; statement .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next