Research

New York State Court of Appeals Minutes of Causes


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
The series consists of chronological log books which record the following information about appeals: appellant and respondent names; motions filed; date filed; date argued; date remittitur returned; and decision.
Creator:
Title:
Minutes of causes
Quantity:

27 cubic feet

32 volumes

Inclusive Dates:
1847-1940
Series Number:
J2006

Arrangement

Chronological by date of filing return of record on appeal.

Scope and Content Note

The series consists of chronological log books which record the following information about appeals: appellant and respondent names; motions filed; date filed; date argued; date remittitur returned; and decision.

Dates overlap in several volumes covering 1869-1872. The first dozen books of the series are two consecutively numbered sets of volumes; each set has number 1 through 6 stamped on the bindings. The overlap probably results from the fact that between 1870 and 1875 there was a special Commission of Appeals which heard and decided appeals pending at the time the Court of Appeals was reorganized in 1870. The judges on the commission were pre-1870 judges of the Court of Appeals. Information is posted under each case title.

Other Finding Aids

Available at Repository

Volume list is available at the repository.

Each volume contains an alphabetical index to cases, arranged by name of appellant.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):