New York State Supreme Court of Judicature Summaries of Testimony Given in Circuit Courts and Courts of Oyer and Terminer
Some content may contain outdated and offensive terminology.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:
This fragmentary series consists of summaries of testimony and proceedings in the Circuit Courts and Courts of Oyer and Terminer.
At the head of each document are the names of the courts, the venue, the date, and the names of the presiding justices. Following
are entries for each case (civil or criminal) heard by the justices.
Creator:
Title:
Supreme Court of Judicature summaries of testimony given in circuit courts and courts of oyer and terminer
Quantity:
Inclusive Dates:
1823-1828
Series Number:
J3011
Arrangement
Chronological by year, then alphabetical by county, then chronological by term.
Scope and Content Note
This fragmentary series consists of summaries of testimony and proceedings in the Circuit Courts and Courts of Oyer and Terminer.
At the head of each document are the names of the courts, the venue, the date, and the names of the presiding justices. Following
are entries for each case (civil or criminal) heard by the justices. Entries for a case include the names of the parties and
their attorneys, the form of action (civil) or charge (criminal), the pleadings on both sides, summaries of testimony given
by each witness, extracts from documents introduced as evidence, very brief notes on the summary arguments by attorneys for
both sides, and the verdict found by the jury. The series is fragmentary and records for other counties and years are lost.
Other Finding Aids
Available at Repository
Container list is available at the repository.
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The Court of Appeals placed these records on deposit at the Historical Documents Collection, Queens College, from 1973-1982.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.
Access Terms
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Folder |
Accretion: J3011-82 |
1823 June |
Cinton |
1 |
1 |
1823 December |
Montgomery |
1 |
5 |
1823 August |
St. Lawrence |
1 |
7 |
1823 December |
Saratoga |
1 |
9 |
1824 September-October |
Columbia |
2 |
5 |
1824 February |
Franklin |
2 |
9 |
1824 December |
Montgpomery |
2 |
10 |
1824 December |
Saratoga |
2 |
12 |
1824 September |
St. Lawrence |
3 |
1 |
1824 January |
Washington |
3 |
5 |
1824 December |
Washington |
3 |
6 |
1824 September |
Ulster |
3 |
7 |
1825 April |
Chautauqua |
3 |
8 |
1825 January |
Franklin |
4 |
1 |
1825 September |
Herkimer |
4 |
3 |
1825 September |
Madison |
4 |
4 |
1825 November |
Rensselaer |
4 |
8 |
1825 February |
St. Lawrence |
4 |
9 |
1825 December |
Washington |
5 |
3 |
1826 September |
Cayuga |
5 |
4 |
1826 January |
Franklin |
5 |
7 |
1826 November |
Montgomery |
5 |
9 |
1826 February |
St. Lawrence |
5 |
12 |
1826 November |
Saratoga |
6 |
1 |
1826 September |
Seneca |
6 |
2 |
1826 November |
Washington |
6 |
3 |
1827 February |
Franklin |
6 |
10 |
1827 November |
Montgomery |
6 |
13 |
1827 October |
New York |
7 |
1 |
1827 February |
St. Lawrence |
7 |
2 |
1827 July |
St. Lawrence |
7 |
3 |
1827 November |
Saratoga |
7 |
5 |
1827 November |
Washington |
7 |
7 |
1828 January |
Franklin |
7 |
10 |
1828 February |
St. Lawrence |
7 |
11 |