Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  105 items
1
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0076
 
 
Dates:
1838-1847
 
 
Abstract:  
This series consists of annual financial statements made by the Register, Assistant Register, and Clerks of the Chancery Circuits pursuant to the 127th rule of the court. These statements were submitted to an Injunction or Taxing Master who was required to audit them, certify to their accuracy, and .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0078
 
 
Dates:
1839
 
 
Abstract:  
This series is a record of fees paid by solicitors and counsellors to the Register. Each account contains the name and residence of a solicitor, counsellor, or law partnership and a listing of fees. Each entry in an account gives the date the fee was charged, the title of the case, the service provided .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0084
 
 
Dates:
1823-1825
 
 
Abstract:  
This series consists of receipts to the Register from parties in cases (or their solicitors) for money paid to them out of the Chancery Fund. Each receipt contains the title of the case, date the money was received, amount of money received, signature of the payee, and reason the money was paid. This .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J1076
 
 
Dates:
1833-1847
 
 
Abstract:  
This series consists of semi-annual reports on monies paid to the Clerk that were still in the custody of the court at the end of the reporting period. Each entry in the report was required to contain the title of the cause in or an account for which money was paid, the date the money was paid, for .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J2276
 
 
Dates:
1838-1839
 
 
Abstract:  
This series consists of Register's statements on mortgage foreclosure cases handled by the Chancellor and Vice Chancellor respectively. Each contains totals of bills filed for mortgage foreclosure, decrees issued for sale of mortgaged premises, and sales conducted. Also included is an alphabetical case .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Abstract:  
This series consists of reports listing court-appointed guardians, committees, and receivers who failed to file inventories and accounts with the court three months after the filing deadline. Entries include the title of the cause or matter (including the name(s) of the infant, idiot, lunatic, or habitual .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J4076
 
 
Dates:
1823-1839
 
 
Abstract:  
This series consists of draft and file copies of account balance sheets and lists of bonds and mortgages held by the Register and Assistant Register. Balance sheets note, for each case monies, on deposit with the court. Bond and mortgage lists include names of mortgagor or obligor; and original receiver .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J5076
 
 
Dates:
[circa 1830-1886]
 
 
Abstract:  
This series consists of receipts, copies of orders and decrees, certificates of appointment of guardian, powers of attorney, and correspondence relating to money deposited with the court. Most of these funds were deposited with the court in cases involving guardianships and incompetencies (i.e., lunacy, .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J6076
 
 
Dates:
1825-1830, 1832, 1834, 1838, 1843
 
 
Abstract:  
This series consists of copies of annual reports on office expenditures submitted by the Register to the State Comptroller pursuant to Chapter 239 of the Laws of 1824. Each report lists expenditures by general purposes (i.e.,fuel, repair of court room, cleaning) and then gives the total office expenditures .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J7076
 
 
Dates:
1825, 1836, 1838
 
 
Abstract:  
This series consists of draft reports on the Chancery Fund submitted to the State Assembly. These reports were occasionally requested from the Register and Assistant Register by legislative resolution. The informational content of each report varies depending on what was requested..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J9076
 
 
Dates:
1805-1847
 
 
Abstract:  
This series consists of receipts, bills, statements, reports, copies of orders, bank books, and correspondence originally filed with the Register relating to the internal fiscal operation and administration of the court. The series contains information on fees and other monies received by the court, .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0040
 
 
Dates:
1830-1848
 
 
Abstract:  
This series consists of the record of wills proved before the Chancellor of the State Court of Chancery. A law of 1830 required that wills in which the witnesses resided out of state or which were filed with a foreign or out-of-state court or government office be proved in the Court of Chancery. A will .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0044
 
 
Dates:
1796-1847
 
 
Abstract:  
The laws of 1788 required judicial officers (construed to include lawyers) to sign two oaths: one renouncing allegiance to any foreign king, prince, or potentate and swearing allegiance to the State of New York; and the other swearing to execute their office to the best of their ability. Later laws .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0045
 
 
Dates:
1806-1830
 
 
Abstract:  
This series consists of copies of common orders (orders to which a party was entitled without having to show special cause) issued by the Chancellor. Court rules required that all orders issued by the Chancellor be entered by the Register in separate books. This series is continued by Series J0046, .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0046
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of common orders (orders to which a party was entitled without having to show special cause) issued by the Chancellor. Court rules required that common orders issued by the Chancellor be entered by the Register in separate books. This series continues Series J0045, New .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0047
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of common orders (orders to which a party was entitled without having to show special cause) issued by the Vice Chancellors of the 2nd through 8th circuits. A court rule required the clerks of the circuits to enter common orders in separate bound volumes. Included in this .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0048
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of decrees and special orders issued by the Vice Chancellors primarily related to appointing court officials and providing relief to petitioners and complainants. Information includes the names of parties in the case, issue date, occasionally the place of issuance, and .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0049
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of decrees and special orders issued by the Chancellor. The decrees include those appointing court officers, establishing court rules, and providing relief to petitioners and complainants. Information includes names of complainant, petitioner or applicant and defendant, .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0050
 
 
Dates:
1837-1847
 
 
Abstract:  
This series contains copies of decrees issued by the Vice Chancellors of the 4th, 7th, and 8th Circuits authorizing the sale of land in mortgage foreclosure cases. Each decree contains the following information: date and location of the hearing during which the decree was issued; names of the complainant, .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0051
 
 
Dates:
1831-1835
 
 
Abstract:  
This series consists of a list of final decrees issued by the Chancellor that were docketed, at the request of any party involved in a case, when a decree required a money payment by the losing party. Information recorded includes name of party against whom decree was rendered; his county and place .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next