New York State Supreme Court of Judicature (New York) Registers of Writs Sealed and Issued
Some content may contain outdated and offensive terminology.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
4 cubic feet
5 volume(s)
Arrangement
Arrangement of entries in each volume is by attorney's surname (usually alphabetical by initial letter), then chronological by court term and date of issuance of writ.
Scope and Content Note
Registers contain lists of writs sealed and issued by the clerk of the Supreme Court of Judicature at New York City. Each entry in a register includes the date of issuance, names of plaintiff and defendant, and type of writ. County is mentioned if a writ was directed to a sheriff outside of New York City and County. Most of the entries are for writs of capias ad respondendum, capias ad satisfaciendum, and fieri facias, but many other types of writs are represented.
Other Finding Aids
Available at Repository
Each register contains at the front a list of attorneys' names with page references.
Acquisition Information
These records were transferred by the New York State Unified Court System, Office of Court Administration in 2017.
Access Restrictions
There are no restrictions regarding access to or use of this material.
Access Terms
Detailed Description
Dates | Contents | Box | Folder | ||
---|---|---|---|---|---|
Accretion: JN545-17 |
|||||
1767 April - 1772 October | Writs Sealed and Issued | 1 |
1773 January - 1776 April | Writs Sealed and Issued | 2 |
1790 October - 1791 July | Writs Sealed and Issued | 3 |
1796 January | Writs Sealed and Issued | 4 | 1 |
1797 July - 1799 pt. 1 | Writs Sealed and Issued | 4 | 2 |
1797 July - 1799 pt. 2 | Writs Sealed and Issued | 4 | 3 |