Research


New York County (N.Y.) Clerk's Office Division of Old Records Card Index to Judgment Rolls


Some content may contain outdated and offensive terminology.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:
Card index documents judgments of the Supreme Court of Judicature filed in the court clerk's office in New York City between 1781 and June 30, 1847, and of the Supreme Court (New York County) filed in the New York County Clerk's Office from July 1, 1847 to the end of 1910. Judgment rolls filed prior to 1848 are in series JN529. Judgment rolls filed after 1847 are retained in the New York County Clerk's Office. Each card contains data fields for plaintiff, defendant, court, filing date, and file reference code.
Creator:
Title:
Card index to judgment rolls
Quantity:

101.5 cubic feet

100000 cards; 128 microfilm rolls 16mm

Inclusive Dates:
1781-1910
Bulk Dates:
1799-1910
Series Number:
JN117

Arrangement

Alphabetical by name of plaintiff.

Scope and Content Note

Card index documents judgments of the Supreme Court of Judicature filed in the court clerk's office in New York City between 1781 and June 30, 1847, and of the Supreme Court (New York County) filed in the New York County Clerk's Office from July 1, 1847 to the end of 1910. Judgment rolls filed prior to 1848 are in series JN529. Judgment rolls filed after 1847 are retained in the New York County Clerk's Office. Each card contains data fields for plaintiff, defendant, court, filing date, and file reference code.

Alternate Formats Available

Microfilm is available at the New York State Archives.

Related Material

JN529 New York State Supreme Court of Judicature (New York) Judgment Rolls, contains related material.

Other Finding Aids

Available at Repository

Box content list for original cards is available at the repository.

Processing Information

All original index cards for plaintiffs with surname starting with "A" are missing; those cards are available only on microfilm.

Custodial History

Card index was produced by the New York County Clerk's Office in the 1950s and transferred to the New York State Archives in 2017. Microfilm was produced by the Genealogical Society of Utah in 1977.

Access Restrictions

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

Access Terms

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

Detailed Description

Contents Roll

Accretion: JN117-17
A.A. Arnoux & Son - Akin, Albert J. 1
Akin, Albert J. + ano. - Ames, Leonard + ors. 2
Ames, Leonard + ors. - Arnold, David + Son 3
Arnold, David + Son - Bach, Siegmund J. + ors. 4
Bach, Siegmund J. + ors. - Bamberger, Leopold 5
Bamberger, Leopold - Barnes, James 6
Barnes, James - Beach, C.C. 7
Beach, Charles E. - Bell, James A. + ano. 8
Bell, James A. + ano. - Bernheimer, Simon + ors. 9
Bernheimer, Simon - Blague, Elizabeth M. 10
Blaikie, Rebecca S. - Bogue, Morton D. et al. 11
Bogue, Newton D. - Boyd, Robert M. 12
Boyd, Robert M. + ors. - Brien, Martin + ors. 13
Brien, Owen + ors. - Brown, Hervey 14
Brown, Hezekiah P. + ano. - Buchan, Robert C. + ors. 15
Buchan, Thomas R. + ors. - Burnham, Gordon 16
Burnham, Gordon - Caldwell, Robert et al. 17
Caldwell, Samuel B. + ano. - Carrol, Charles + ors. 18
Carrol, Edward - Chapman, Melville D. 19
Chapman, Nelson C. + ors. - City of New York v. Babbitt, B.B. 20
City of New York v. Babbitt, B.B. - City of New York v. Brand, Charles W. 21
City of New York v. Brand, Christian - City of New York v. Hanlon, John J. 22
City of New York v. Hanley, William J. - City of New York v. Mosher, Philip S. 23
City of New York v. Mosher, Philip S. - City of New York v. Wallenstein, Julius 24
City of New York v. Wallenstein, Julius - Clark, Joseph W. + ors. 25
Clark, Joseph W. + ors. - Coffram, George et al. 26
Cogan, John et al. - Cooper, Mary S. 27
Cooper, Milton + ors. - Craig, James J. + ano. 28
Craig, J.D. + ors. - Cunningham, Daniel F. + ors. 29
Cunningham, David - Davenport Brothers 30
Davenport, Charles - Deck, Isiah 31
Decker, Abraham J. - Denny, Thomas 32
Denny, Thomas, Jr. - Disbrow, James A. 33
Disbrow, James A. - Douglass, John H. 34
Douglass, John L. - Dunning, Diarky S. + ano. 35
Dunning, Edward C. + ano. - Edrehi, Isaac D. 36
Edsall, Benjamin - Ely, Henry G. + ano. 37
Ely, Hervey - Fairfax, Hamilton R. 38
Fairfax, Harry W. - Feuchtwanger, Sigmund 39
Feuer, Isidore - Flanagan, Edward 40
Flanagan, Elizabeth M., Admr. - Fowler, R.W. + ors. 41
Fowler, Samuel + ors. - Frink, Hester A. 42
Frink, Isaac P. - Garretson, Nicholas C. + ano. 43
Garretson, Percival - Gilbert, George R. + ors. 44
Gilbert, George T. - Gompert, Emily 45
Gompert, Gottfried - Green, Amanda C. 46
Green, Ambrose - Haddenhorst, Henry + ano. 47
Haddenhorst, H. Eugene - Halsted, Gilbert C. + ors. 48
Halsted, Gilbert C. + ors. - Harris, Israel 49
Harris, Israel - Hayden, William + ano. 50
Hayden, Aaron + ano. - Henry, George 51
Henry, George E. + ano. - High, John J. 52
High, Joseph M. - Hoffman, Theresa 53
Hoffman, Virginia E. - Horth, Charles 54
Horton, Abel + ors. - Hulett, George 55
Hulin, John S. - Irish, Perry E. 56
Irish, Peter D. - Jaffray, William P. + ors. 57
Jaffray, William T. + ano. - John Simmons Company 58
John S. Leng's Son - J.R. Jaffray + Sons 59
J. Romer & Co. - Kelly, Hezekiah + ano. 60
Kelly, Hezekiah - Kimpton, Truman + ano. 61
Kincaid, Isabella B. - Knight, Philip M. + ors. 62
Knight, Robert + ano. - Lalor, William S. 63
Laloux, Adolph et al. - Lawson, Jacob 64
Lawson, James - Lengfelt, Francis H. 65
Not transferred to NYSA 66
Lienau, Johannes + ors. - Loewenthal, Adolph + ors. 67
Loewenthal, Albertina - Lunney, William H. 68
Lunstedt, Frederick - Main, Reuben P. + ano. 69
Main, Robert - Marsh, Owen P. 70
Marsh, Peter + ano. - May, Robert 71
May, Sarah - Mayor (City of New York) v. F.B. Hawkins Co. 72
Mayor (City of New York) v. F.B. Hawkins Co. - Mayor (City of New York) v. McDowell, Robert 73
Mayor (City of New York) v. McDowell, Robert - Mayor (City of New York) v. Tuthill, William W. 74
Mayor (City of New York) v. Tuthill, Willis - McDonald, Richard H. + ano. 75
McDonald, Robert, Decd., Estate of - McQuade, Peter + ors. 76
McQuade (or Wyman), Rose - Merrigan, Thomas D. 77
Merrihew, Joseph R. - Miller, Charles 78
Miller, Charles Jr. - Monaghan, Owen 79
Monaghan, Patrick - Morris, Philip & Co., Ltd. 80
Morris, Reuben H. + ors. - Muren, George M. + ano. 81
Murfey Bros. & Slocum - National News Company, The (By President) 82
National Niantic Bank - Newman, Elias, Trustee, et al. 83
Newman, Elias - Nunns, Joseph 84
Nunns, Robert + ano. - O'Neill, Michael 85
O'Neill, Miles + ano. - Palmer, Francis A. 86
Palmer, Francis A. - Pearlstein, Sidney 87
Pearn, Samuel - Perine, William 88
Perinot, Hector - Pierce, Madeline 89
Pierce Manufacturing Co. - Post, Waldron B. + ors. Survrs. 90
Post, Washington - President, Directors & Co. of The Holyoke Bank 91
President, Directors & Co. of The Housatonic Bank - Quigley, Thomas 92
Quigley, William - Reed, Charles M. + ano. 93
Reed, Charles W. - Richards, James Joseph 94
Richards, James N., Decd. - Robertson, Robert, Assignee & c. 95
Robertson, Robert - Roosevelt, Peter + ors. 96
Roosevelt, Robert B. - Rushmore, Thomas S. + ano. 97
Rushton, Benjamin G. + ors. - Sands, A.B. & D. 98
Sands, Abraham B. + ano. - Schlesinger, Charles + ano. 99
Schlesinger, Charles - Scott, John V.D.S. 100
Scott, John W. + ano. - Shafer, Isaac C. 101
Shafer, J. Calvin - Shultz, Charles S. 102
Shultz, Daniel - Sloane, William D. + ors. 103
Sloat, Alexander - Smith, Joseph H. + ors. 104
Smith, Joseph L. - Southwick, Jonathan 105
Southwick, Jonathan - Starr, William Thompson et al. 106
Starrett, George - Sterlitz, Joseph + ano. 107
Stern, Aaron + ors. - Stone & Thurston 108
Stone & Ware Company - Stursberg, W., Schell & Co. 109
Stursburg & Co. - Tallmadge, Henrietta T. & ors. 110
Tallmadge, Henry F. + ano. - Tharp, Charles H. 111
Tharp, George + ano. - Thurber, Frank B. + ors. 112
Thurber, Gates & Co. - Titus, Francis + ano. 113
Titus, Elizabeth - Travis, Georgiana H. 114
Titus, Elizabeth - Travis, Georgiana H. (Duplicate) 115
Travis, Gilbert - Underhill, Adam T. + ano. 116
Underhill, Adonijah - Vandervoort (or Vandevoort), Paul 117
Vandervoort, Peter + ano. - Venning, Samuel V. 118
Vandervoort, Peter + ano. - Venning, Samuel V. (Duplicate) 119
Venning, Samuel V. - Wallace & Sons 120
Venning, Samuel V. - Wallace & Sons (Duplicate) 121
Wallace, Andrew - Warth, John W. 122
Wallace, Andrew - Warth, John W. (Duplicate) 123
Warthling, Johanne - Weir, James 124
Weir, James B. - Wetmore, Apollos R. + ors. 125
Weir, James B. - Wetmore, Apollos R. + ors. (Duplicate) 126
Wetmore, Augustus et al. - Whitney, Milton B. 127
Whitney, Moses + ors. - Williams, Edgar + ano. 128
Williams, Edmund R. - Winona Deposit National Bank 129
Winsheimer, Kunigunde, Admx. - Wood, Jacob + ano. 130
Woods & Lowry (Firm of) - Young, James Hamilton & ano. 131
Woods & Lowry (Firm of) - Young, James Hamilton & ano. (Duplicate) 132
Young, James M. + ano. - Zylonite Novelty Company 133