New York State Supreme Court of Judicature (Utica) Declarations and Motions
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
46.15 cubic feet
99 boxes
Arrangement
J1013-82: Alphabetical by first letter of last name of plaintiff's attorney, then chronological by month and day of filing.
J1013-07: Bundled by first letter (D-R) of filing attorney's last name.
Scope and Content Note
This series consists mainly of declarations, or plaintiffs' initial pleadings; affidavits and admissions of service of these declarations; subsequent pleadings such as replications and rejoinders; demurrers; cognovits; writs of inquiry and inquisitions; and reports of damages as determined by clerks or referees. There are also some motions, including notices of motions and the affidavits stating the grounds on which the court was moved. The series also contains a few circuit rolls. J1013-21: This accretion contains documents relating to actions for libel brought by James Fenimore Cooper against several newspaper editors. Documents include pleadings, circuit rolls, motion papers, and one writ of fieri facias.
Related Material
J0010 Supreme Court of Judicature (Utica) Declarations and Motions before 1830, and
J0009 New York State Supreme Court of Judicature (Utica) Declarations, contain pre-1841 declarations.
Processing Information
This series was originally interfiled with J0013, Writs of Arrest and Execution (Utica).
J1013-07: This accretion was described as part of an unidentified records project in 2005 and accessioned in 2007.
Custodial History
The Court of Appeals placed these records on deposit at the Historical Documents Collection, Queens College, from 1973-1982.
Access Restrictions
There are no restrictions regarding access to or use of this material.