Research

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Some content may contain outdated and offensive terminology.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

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This fragmentary series contains declarations, writs of inquiry and inquisitions, motion papers of all kinds, cognovits, stipulations, exceptions, demurrers, and other miscellaneous documents.
Creator:
Title:
Declarations and motions before 1830
Quantity:

1.3 cubic feet

Inclusive Dates:
1821-1829
Series Number:
J0010

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The Court of Appeals placed these records on deposit at the Historical Documents Collection, Queens College, from 1973-1982.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.

Access Terms

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