New York State Supreme Court of Judicature (Utica) Declarations and Motions Before 1830
Some content may contain outdated and offensive terminology.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
1.3 cubic feet
Arrangement
Chronological by year, then by first letter of attorney's last name.
Scope and Content Note
This fragmentary series contains declarations, writs of inquiry and inquisitions, motion papers of all kinds, cognovits, stipulations, exceptions, demurrers, and other miscellaneous documents.
Related Material
J0009 New York State Supreme Court of Judicature (Utica) Declarations, 1831-1842
J1013 New York State Supreme Court of Judicature (Utica) Declarations and Motions, 1841-1847 and
J0126 New York State Supreme Court of Judicature (Utica) Motions, 1820-1846 contain later declarations and motions.
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The Court of Appeals placed these records on deposit at the Historical Documents Collection, Queens College, from 1973-1982.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.