Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  169 items
121
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J5011
 
 
Dates:
1799-1812
 
 
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 Albany County, include the declaration of intention to renounce allegiance to a foreign ruler or state and to become a .........
 
Repository:  
New York State Archives
 

122
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
 

123
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J5026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of petitions to a Supreme Court justice, commissioner, or judge of a court of common pleas for appointment of a guardian for an infant-defendant, or a next friend (prochein ami) for an infant-plaintiff (a minor could not appear in court)..........
 
Repository:  
New York State Archives
 

124
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J6011
 
 
Dates:
1820
 
 
Abstract:  
This series consists of sworn affidavits by Revolutionary War veterans intending to apply for pensions. Each affidavit includes statements of the veteran's war service; a schedule of his real and personal property; applicant's age; residence; former military rank; and physical disability (if any). Such .........
 
Repository:  
New York State Archives
 

125
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J6013
 
 
Dates:
1831-1836
 
 
Abstract:  
This series consists of transcripts of dockets of judgments in the U.S. Circuit Court and District Courts for the Southern District of New York. The transcripts vary in format, but all entries give the names of the losing and winning parties, the amount of judgment and costs, the date of docketing judgment, .........
 
Repository:  
New York State Archives
 

126
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J6026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of motions and orders for commissions to be issued for taking of testimony from material witnesses residing out of state. The motion itself consists of a notice to the attorney for the plaintiff (or defendant) stating that application will be made for a commission and giving the .........
 
Repository:  
New York State Archives
 

127
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J7011
 
 
Dates:
1812-1827
 
 
Abstract:  
This series consists of briefs, draft rules, affidavits and notices of motions, certificates of clerkships, and other documents bundled together by court term. Included are a few rules for attachment of property of sheriffs who had failed to put in bail for defendants; orders for holding circuit courts; .........
 
Repository:  
New York State Archives
 

128
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J7013
 
 
Dates:
1841-1844
 
 
Abstract:  
This series consists of receipts from county treasurers for money collected from attorneys for fees due to the clerk of the Supreme Court of Judicature. The county treasurers transmitted these monies pursuant to legislation of 1829 requiring them to receive and pay over all monies belonging to the s.........
 
Repository:  
New York State Archives
 

129
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J7026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series contains precepts and precipes from the Supreme Court of Judicature. The precept is a writ commanding a sheriff to arrest a judgment debtor and imprison him until he pays the costs of an action for which he has been taxed and has refused to pay. Precipes are instructions to a court clerk .........
 
Repository:  
New York State Archives
 

130
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J8011
 
 
Dates:
1837-1847
 
 
Abstract:  
This series consists of assignments of errors made by plaintiffs in error in the Supreme Court. The assignment of errors corresponds to the declaration in an ordinary action. In it the plaintiff in error states the "manifest error" found in the record, proceedings, and judgment in a case heard and decided .........
 
Repository:  
New York State Archives
 

131
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
 

132
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J8026
 
 
Dates:
1833-1847
 
 
Abstract:  
This series consists mostly of orders of Circuit Judges granting or denying motions for new trails after hearing arguments on a bill of exceptions in which a defendant alleged error in earlier proceedings. There are also a few orders granting judgment as in the case of non-suit, giving additional time .........
 
Repository:  
New York State Archives
 

133
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J9011
 
 
Dates:
1788-1800
 
 
Abstract:  
This series consists of two lists of commissioners appointed by the Supreme Court to take affidavits to be read in that court and in the Court of Exchequer. Each list has names of commissioners and the date of appointment. The dates on the first list span the years 1788-1798; on the second, 1797-1800. .........
 
Repository:  
New York State Archives
 

134
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
 

135
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J9813
 
 
Dates:
[circa 1839-1844]
 
 
Abstract:  
This series consists of judgment rolls, declarations, and other documents which were never filed because the attorneys were delinquent in paying their accounts. Most of the papers are still enclosed in the original wrappers bearing notes in red ink as to the contents and the accounts not paid..........
 
Repository:  
New York State Archives
 

136
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
 

137
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
An insolvent debtor could with consent of creditors assign his property to an assignee (trustee), who sold it to pay the creditors. The assignment consists of two parts: first, a summary of the insolvent debtor's petition for relief, the notice to creditors of the pending assignment, and the judge's .........
 
Repository:  
New York State Archives
 

138
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN505
 
 
Dates:
1832-1837, 1839-1847
 
 
Abstract:  
Volumes contain entries indicating that the plaintiff's declaration (initial plea) was personally served on the defendant, whose appearance (submission to the court's jurisdiction) was entered by the court clerk on motion of plaintiff's attorney. Each entry contains the date, title of the case, and .........
 
Repository:  
New York State Archives
 

139
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Abstract:  
Book contains entries by the court clerk of charges to attorneys for each document issued or filed. Amounts are computed in pounds, shillings, and pence. All accounts end with the word "copied," apparently referring to a successor book that does not survive..........
 
Repository:  
New York State Archives
 

140
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN508
 
 
Dates:
1748-1823
 
 
Abstract:  
These special bail pieces were filed by the clerk of the Supreme Court of Judicature at New York City. The bail piece states the names of the parties and the surety for satisfaction of the judgment if the plaintiff prevailed..........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9  Next