| creatorOf |
New York (State). Commission of Appeals. Rough minutes, 1847-1872.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Writs of arrest and execution, 1807-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany, Utica, and Geneva). Transcripts of Chancery decrees, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd through 8th Circuit). Enrolled decrees, in re papers, and other case files, 1823-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancellor's minutes, 1830-1833.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Writs of scire facias, 1843-1845.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Cash books, 1841-1948 (bulk 1841-1851).
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Special bail pieces, 1797-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Transcripts of docket of judgments (Utica), 1807-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Engrossed minutes, 1847-1852.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Special bail book, 1829-1843.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd - 8th Circuits). Minutes of Courts of Equity, 1823-1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Writs of replevin, 1838-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Partial index to minute books, 1797-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Minutes, apportionment maps, and related material, 1966.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Writs of habeas corpus, 1804-1825.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Register of disbursements, Chancery fund and library fund, 1860-1879.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's minutes of guardians, committees, and receivers, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Miscellaneous unfiled documents, [ca. 1839-1844]
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Cases and briefs on appeal, 1847-1995.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Orders and minutes in Chancery, 1701-1770.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery papers, 1800-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Register of decisions, 1899-1901.
|
New York State Archives |
|
| creatorOf |
Capron, Richard. Richard Capron et al., appellants, against John B. Thompson, respondent [electronic resource].
|
Florida Coastal School of Law, Library and Technology Center |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Special bail books, 1807-1827.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Subject index to decisions and confidential reports, [ca. 1900-1947].
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Calendars of enumerated motions, 1806-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Copies of pleadings furnished to circuit courts, 1837-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Card index to older bound court records at Court of Appeals, [n.d.]
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Miscellaneous files, 1772-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Registers of returns of writs, 1818-1825.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Motions and notices of joinder in demurrer, 1841-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Orders and decrees issued in the matters of the Utica and Schenectady Railroad Company, 1835-1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Copies of pleadings furnished to circuit courts, 1797-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Register's and Assistant Register's reports of balances, bonds, and mortgages, 1823-1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Court for the Trial of Impeachments and Correction of Errors. Court for the Trial of Impeachments and Correction of Errors Agency History Record.
|
New York State Archives |
|
| referencedIn |
Andrews, Charles. Charles Andrews papers, 1863-1894.
|
New York State Historical Documents Inventory |
|
| creatorOf |
New York (State). Court of Appeals. Digests of opinions, 1901.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Issue rolls and continuance rolls, 1819-1830.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. List of decrees entered in Register's office, 1819-1823.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Transcripts of docket of judgments (Geneva), 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (8th Circuit). Listing of receivers, committees, and guardians, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Lists of Supreme Court commissioners, 1788-1800.
|
New York State Archives |
|
| creatorOf |
New York (State). Commission of Appeals. Orders of dismissal, 1874.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Naturalization papers, 1822-1839, bulk 1822, 1838-1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Minutes of return of writs by sheriffs, 1797-1799.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Lists of freeholders qualified to serve as jurors, 1789-1821.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancellor's draft decrees and orders, 1823-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Declarations and motions before 1830, 1821-1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Recognizance rolls, 1807-1834.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Registers of agents, 1799-1813.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Transcripts of docket of judgments in U.S. District and Circuit Courts, 1830-1836.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Attorney admission affidavits, 1898-1927.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court. Orders transferring Court of Chancery papers to county clerks, 1847-1886.
|
New York State Archives |
|
| referencedIn |
Burlingham, Charles Culp, 1858-1959. Papers, 1876-1960
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Notices of appointments of agents, 1826-1840.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Affidavits of war service and property by Revolutionary War veterans, 1820.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Court of Appeals Agency History Record.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Wills and petitions for probate, 1820-1829.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Minutes of causes, 1847-1940.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Rough minute books, 1797-1807.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Precepts and precipes, 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Copies of pleadings furnished to Circuit Courts, 1828-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index of post-1800 enrolled decrees, 1823-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Affidavits of justification of special bail, 1807-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery registers, 1780-1823.
|
New York State Archives |
|
| creatorOf |
New York (State) Court of Appeals. Superseded court index books, ca. 1850-1860.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Internal case reports files, [ca. 1905-1939]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Writs of execution, 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd through 5th Circuits). Chancery Fund. Injunction Master's annual reports on the accounts of guardians, committees and receivers, 1830-1837, 1839-1841.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Probates. Administration bonds, 1787-1823.
|
New York State Archives |
|
| creatorOf |
New York (State). Commission of Appeals. Clerk's calendars, 1860-1873.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Naturalization papers, 1799-1812.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index to enrolled decrees before 1800, 1712-1799.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's docket of decrees, 1831-1835.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Maps filed with Court of Chancery, Supreme Court of Judicature, and Court of Appeals, 1621-1891 (bulk 1787-1856).
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Docket books of motions, 1950, 1952-1954, 1956.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Receipts to the Register, 1823-1825.
|
New York State Archives |
|
| referencedIn |
Fuld, Stanley H., 1903-2003. Stanley H. Fuld papers, 1916-1992.
|
Columbia University in the City of New York, Columbia University Libraries |
|
| referencedIn |
New York (State). Supreme Court of Judicature (New York). Reports of commissioners appointed to appraise lands taken for street openings in New York City and Brooklyn, 1817-1845, bulk 1817, 1830, 1837, 1845.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Registers of returns of writs, 1815-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany and Geneva). Miscellaneous motions, 1798-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Register of motions, 1926-1941.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd Circuit). Clerk's register of guardians, committees, and receivers, 1829-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Certificates of commencement of clerkship, 1871-1938.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Cognovits, 1829-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Estrayed New York City Court records, 1786-1864
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Writs of dower, 1824-1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). County treasurer's receipts for fees, 1841-1844.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Common rule books, 1797-1849.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Writs of possession, 1840-1843.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery minutes, 1781-1829.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Abstracts of opinions of Judge Edward T. Bartlett in reported cases, 1894-1909.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Motions denied, [ca. 1841-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd and 4th through 8th Circuits). Chancery Fund. Clerk's semi-annual report of accounts, 1833-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Precepts for circuit courts and courts of oyer and terminer, Queens County, 1788-1794.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Day book for clerk's fees, 1839-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Special bail pieces, 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Mortgages filed in Register's Office, 1807-1826.
|
New York State Archives |
|
| creatorOf |
New York (State). Commission of Appeals. Clerk's minutes, 1864-1874.
|
New York State Archives |
|
| creatorOf |
Capron, Richard. Richard Capron et al., appellants, against John B. Thompson, respondent.
|
Cornell University Library |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Recognizance rolls, 1797-1834.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Probates. Letters of administration, 1778-1823.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Writs of mandamus, 1822-1844, bulk 1822, 1825-1844.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Examples of nineteenth century court documents, 1803-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Pleas and demurrers, 1837-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Judgment rolls, 1827-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd through 8th Circuits). Clerks' minutes of common orders, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index to miscellaneous files in Chancery, 1772-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Record of wills proved at Utica, 1818-1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Accounts of infants with the New York Life Insurance and Trust Company, 1832-1838.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Writs of error, 1807-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (New York). Index to returns of writs and executions, 1814-1858, bulk1814-1817, 1826-1858.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Miscellaneous filed documents, 1829-1844.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Testimony taken conditionally, 1833-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). General term minute books, 1820-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Common order book, 1806-1830.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Petitions and affidavits for proof of wills, 1801-1828.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Judgment rolls, 1807-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Receipts and related documents for accounts with the Court, [ca. 1830-1886]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Assignments of error, 1837-1847, bulk 1837-1839, 1844-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Criminal case documents, 1797-1808.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Defendant index to decrees and papers before 1800, 1684-1815.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Orders for appointment of guardian or next friend, 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd through 8th Circuits). Clerks' minutes of decrees, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's rough minutes, 1819-1821, 1827-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Certificates of clerkships, 1807-1836.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Cash book for clerk's fees, 1846-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Clerk's rule book, 1813-1829
|
New York State Archives |
|
| referencedIn |
Vann, Irving G., 1842-1921. Irving G. Vann papers, 1865-1914.
|
New York State Historical Documents Inventory |
|
| referencedIn |
Learned Hand papers
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Insolvency papers, 1806-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (5th, 6th, and 8th Circuits). Naturalization papers, [ca. 1830-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Miscellaneous motions, 1832, 1837.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery decrees and papers before 1800, 1684-1815.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Calendars of enumerated motions, 1841-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Register's and clerks' reports of delinquent guardians, committees and receivers, 1830-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd, 4th, 5th, 7th, and 8th Circuits). Clerk's rough minutes, 1830-1847.
|
New York State Archives |
|
| referencedIn |
Norman Dorsen Papers, 1953-2006
|
Tamiment Library and Robert F. Wagner Labor Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Common rule books, 1807-1849.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Bills of exceptions, [ca. 1805-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Committiturs and orders for exoneration of bail, 1807-1837.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Satisfaction pieces, 1829-1842.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Oaths of office of attorneys, solicitors, and counsellors, 1796-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (5th Circuit). Draft orders, correspondence, reports and miscellaneous papers, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court for the Trial of Impeachments and Correction of Errors. Index to appeals and cases in error, [ca. 1784-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Motions and declarations, 1815-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Orders of circuit judges on motions for new trials or for commissions, 1834-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Probates. Exemplifications of wills and letters of administration, 1783-1801.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Docket of judgments, 1797-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Regents' certificates of law students' qualifying education, 1883-1887.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Judgment rolls, 1797-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Fines and chirographs, 1793-1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Reports of commissioners to partition lands, 1825-1830.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (New York). Writs of commission, [ca. 1802-1862]
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Justices' registers, 1890-1907.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Clerk's calendars, 1870-1957 (with gaps).
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Log books of common orders, 1847-1940.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Satisfaction pieces, 1808-1845.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd, 6th and 8th Circuits). Masters' bonds, 1833-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (New York). Docket of judgments, 1797-1810.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Special bail books, 1807-1826.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Writs of attachment, 1825-1843.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Reports of commissioners to partition lands, 1802-1829, bulk 1802-1819, 1824, 1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Annual reports to State Comptroller on office expenditures, 1825-1830, 1832, 1834, 1838, 1843.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Certificates of clerkships, 1809-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's statement of cases handled by the Court of Chancery, 1794-1825.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd Circuit). Bonds of guardians, committees and receivers, 1823-1844.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Record of foreign and out-of-state wills proved, 1830-1848.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (7th Circuit). Clerk's minutes of petition cases, 1837-1847.
|
New York State Archives |
|
| referencedIn |
Cardozo, Benjamin N. (Benjamin Nathan), 1870-1938. Benjamin Cardozo letter, 1931 Apr. 1.
|
The Jacob Rader Marcus Center of the American Jewish Archives |
|
| referencedIn |
Cases on appeal and remittiturs, 1851-1910.
|
New York State Historical Documents Inventory |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Transcripts of docket of judgments, 1808-1811, bulk 1808, 1810-1811.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (3rd Circuit). Vice Chancellor's draft decrees and orders, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Declarations, 1829-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Rough minutes, 1870-1874.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court (Third District). Special term minute book, 1854-1857.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany and Utica). Writs of commission, 1802-1843.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Lists of attorneys admitted and disciplined in the Supreme Court, Appellate Division, 1896-1940.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Writs of certiorari, [ca. 1796-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Precipes and writs of summons, 1831-1842.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Index to Regents' certificates of law students' qualifying education, 1881-1921.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (6th Circuit). Vice Chancellor's opinions and decisions, 1823-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Register's statement of mortgage foreclosures, 1838-1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index to In Re papers, 1800-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's minutes of common orders, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Court calendars, 1830-1843.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Precipes and original writs, 1815-1825.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Notes of issue, 1814-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Court for the Trial of Impeachments and Correction of Errors. Minutes, 1788-1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (4th, 7th and 8th Circuits). Clerk's minutes of foreclosure decrees, 1837-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. In re papers, [ca. 1800-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Clerk's registers of cases in Supreme Court of Judicature and Courts of Common Pleas, 1797-1836.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index to cases transferred by Clerk of Eighth Circuit to Supreme Court, 1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index to Chancery papers, 1800-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Motions, 1820-1846.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Index to certificates of commencement of clerkships, 1871-1903.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (New York). Insolvency papers, 1784-1828, bulk 1786-1815.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Bills of costs, 1802-1812.
|
New York State Archives |
|
| referencedIn |
New York (State). Court for the Trial of Impeachments and Correction of Errors. Records of appeals and cases in error, [ca. 1784-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery forms, [ca. 1820-1847]
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Indexes and abstracts of attorneys' accounts, 1839-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Docket books, 1880-1925.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Card file of attorneys admitted to the state bar, 1898-1989.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Writs of capias ad respondendum, 1829-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Supreme Court of Judicature (Albany). Satisfaction pieces, 1832-1839.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Log books of decisions on motions, applications, and appeals, 1847-1940.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Index of attorney admission affidavits, 1898-1927.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's minutes of decrees, 1830-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Minutes of common orders, 1932-1934.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Declarations, 1838-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Orders of circuit judges on motions for new trials, 1833-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Registers of the clerk of the court of appeals, 1904-1937 (bulk 1904-1916, 1925-1937).
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Remittiturs from the Court for the Corrections of Errors, 1814-1843.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Recognizance rolls, 1829-1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's minutes of foreclosure decrees, 1840-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Special bail pieces, 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Law Reporting Bureau. Minutes of Court of Appeals decisions, 1895-1897, 1900-1904, 1911-1915.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (1st through 8th Circuits). Clerk's minutes of causes, 1823-1847.
|
New York State Archives |
|
| referencedIn |
Johnson, Alexander Smith, 1817-1878. Letters, 1857-1864.
|
American Periodical Series I |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Ledger of fees paid by solicitors and counsellors, 1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Notices of appointment of agents, 1809-1841.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Common rule books for returns of writs of capias, 1829-1839.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Transcripts of judgments in U.S. District and Circuit Courts, 1831-1836.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Insolvency papers, 1795-1842.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Index to dockets of judgments, 1829-1835.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd through 8th Circuits). Clerk's docket of decrees, 1830-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Registers of returns of writs of execution, 1837-1854.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Motion papers (examples), 1847-1878.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Stipulations, 1844.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Ledgers of accounts with attorneys, [ca. 1813-1844], bulk 1813-1817, 1842-1844.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Orders for commissions, 1829-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's minutes of causes, 1813-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Register's register of guardians, committees, and receivers, 1829-1833.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd through 8th Circuit). Index to enrolled decrees, in re papers and other case files, 1823-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Common rule books for judgments on default, 1837-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Annual statements of accounts of Register, Assistant Register, and Clerks, 1838-1847.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Tributes to retired judges of the Court of Appeals, 1875-1881.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Calendars of enumerated motions, 1820-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Index to mortgages filed in Register's Office, 1818-1823.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Reports of referees, 1830-1847.
|
New York State Archives |
|
| referencedIn |
Scott, Austin Wakeman. Austin Wakeman Scott papers. 1906-1979.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
| creatorOf |
New York (State). Court of Appeals. Law students' applications denied, 1897-1945.
|
New York State Archives |
|
| referencedIn |
Mary Hyde Eccles papers, 1853-2005, (bulk) 1939-2003.
|
Houghton Library |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Minute books for the Trial of Issues, 1798-1800.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). General and special term minute books, 1797-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Law Reporting Bureau. Law Reporting Bureau Agency History Record.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Clerk's minutes, 1870-1903, 1914-1925, 1937-1952.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Special term minute books, 1841-1846.
|
New York State Archives |
|
| creatorOf |
New York (State). Court of Appeals. Register of law student applications granted and denied, 1945-1958.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (8th Circuit). Orders for receivers, 1843-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Writs of habeas corpus, 1807-1829.
|
New York State Archives |
|
| creatorOf |
Stimson, Henry L. (Henry Lewis), 1867-1950. [Records, briefs, and papers for cases handled by firms with which Henry L. Stimson was associated, 1892-1940].
|
Yale University, Law School Library |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Declarations and motions, 1841-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Internal accounts and administration files, 1805-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Utica). Declarations, 1831-1842.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany, Utica, and Geneva). Writs of inquiry and inquisitions, 1823-1847.
|
New York State Archives |
|
| referencedIn |
Papers, [ca. 1923]-1984.
|
New York State Historical Documents Inventory |
|
| referencedIn |
New York (State). Court of Chancery. Register's record of notices served, 1840-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature. Miscellaneous writs and bail pieces, 1763-1824, bulk 1763, 1785-1824.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Bonds of plaintiffs and appellants, 1808-1848.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Committiturs and orders for exoneration of bail, 1797-1829.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Writs of arrest and execution, 1797-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (2nd Circuit). Appointments of agents, 1823-1842.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery. Chancery Fund. Register's and Assistant Register's reports to State Assembly, 1825, 1836, 1838.
|
New York State Archives |
|
| referencedIn |
New York (State). Court of Chancery (7th Circuit). Common orders of reference in mortgage cases, 1843-1847.
|
New York State Archives |
|
| referencedIn |
Benjamin N. Cardozo papers, 1885-1940.
|
Columbia University in the City of New York, Columbia University Libraries |
|
| referencedIn |
New York (State). Court of Chancery. Chancellor's draft opinions, 1842, 1846.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Assignments of errors, 1829-1842.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Transcripts of docket of judgments (New York), 1809-1847.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Certificates of clerkships, 1838-1844.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Albany). Briefs, draft rules, and motions, 1812-1827.
|
New York State Archives |
|
| referencedIn |
New York (State). Supreme Court of Judicature (Geneva). Affidavits of justification of special bail, 1839-1847.
|
New York State Archives |
|