New York (State). Court of Appeals

Variant names

Hide Profile

CURRENT FUNCTIONS. The court of appeals is New York State's highest court and court of last resort with appellate jurisdiction only. It hears cases on appeal from other appellate courts and sometimes from trial courts. Its review is generally limited to questions of law; in capital cases it may rule on both law and fact. The court of appeals also reviews determinations of the Commission on Judicial Conduct.

ORGANIZATIONAL HISTORY. Under British colonial rule, appeals from the supreme court of judicature in New York were made to the royal governor and his council, sitting as a court later referred to as the court for the correction of errors and appeals. The court of last resort was the Privy Council, which met in London.

The first State constitution in 1777 established the court for the trial of impeachments and correction of errors, replacing the governor and council as New York State's court of last resort. This court exercised final appellate and impeachment jurisdiction. Modeled after the British House of Lords, which served as Great Britain's court of last resort, the court consisted of the president of the senate (lieutenant governor), the senators, the chancellor (of the court of chancery), and the supreme court justices.

The constitution directed the legislature to define details of court operation; a resulting 1784 law (Chapter 11) authorized the court to handle cases from the supreme court of judicature, the court of chancery, the court of probate, and the court of admiralty (except in cases of capture, which were handled by the federal courts). The law also established the court's basic operating procedures and directed the Council of Appointment to appoint a court clerk.

Although legally constituted as one court, in practice it would have operated as two separate judicial bodies, an impeachment court and a court of last resort. The names "court for the trial of impeachments" and "court for the correction of errors" (or simply "court of errors") were used separately in legal documents and laws as well as in popular parlance. No impeachment proceedings occurred during the life of the court and therefore no impeachment records exist.

Judicial reorganizations between 1784 and 1847 altered the scope of the court's jurisdiction. In 1789 the court of admiralty was abolished and its jurisdiction assumed by new federal courts established by the United States Constitution. In 1823 the court of probates was abolished and its appellate jurisdiction transferred to the court of chancery. Thereafter, the court of errors reviewed only cases from the principle courts of law (supreme court) and equity (court of chancery).

The 1846 State constitution abolished the court and transferred its functions as a court of last resort to the newly established court of appeals. The impeachment function was transferred to the new court for the trial of impeachments. A law of 1847 (Chapter 280) implemented these constitutional provisions, mandating the transfer of all undecided court of errors cases and all court of errors records to the court of appeals effective July 1847. The court of appeals also assumed custody of most records of the abolished court of chancery.

The court of appeals consisted of eight judges until reorganized by the Judiciary Article of 1869. The number of judges was then set at seven, with fourteen-year terms and mandatory retirement at age seventy. New judges were appointed in 1870. A Temporary Commission of Appeals, lasting five years, was set up to help dispose of the backlog of cases that had built up in the old court of appeals. Further steps were taken to reduce the backlog in 1888 when a constitutional amendment provided for a second division of the court of appeals consisting of seven supreme court justices designated by the governor to act as associate judges. This second division continued until the fourth State constitution of 1894 established an appellate division of the supreme court with intermediate appellate jurisdiction, hearing appeals previously heard in the supreme court. However, the governor retains authority to designate supreme court justices to serve as associate judges whenever the court of appeals needs assistance in disposing of a backlog of cases.

The court of appeals retained its final appellate jurisdiction in the Judiciary Article of 1925. Another constitutional and statutory reorganization of the court system in 1962 (Chapters 684 and 685) established the unified court system in New York State. The chief judge of the court of appeals, along with the presiding justices of the four appellate divisions, comprised the Administrative Board of the Judicial Conference with responsibility for administering the unified court system.

A 1978 law (Chapter 156) assigned to the chief judge of the court of appeals responsibility for the administrative supervision of the court system and, with the Administrative Board, for establishing statewide administrative standards and policies. The chief judge was to appoint a chief administrator of the courts (called the chief administrative judge of the courts if the incumbent is a judge) to direct the Office of Court Administration and supervise the administration and operation of the trial courts.

From the description of Court of Appeals Agency History Record. (New York State Archives). WorldCat record id: 122364612

Under British colonial rule, appeals from the supreme court of judicature in New York were made to the royal governor and his council, sitting as a court later referred to as the court for the correction of errors and appeals. The court of last resort was the Privy Council, which met in London.

The first State constitution in 1777 established the court for the trial of impeachments and correction of errors, replacing the governor and council as New York State's court of last resort. This court exercised final appellate and impeachment jurisdiction. Modeled after the British House of Lords, which served as Great Britain's court of last resort, the court consisted of the president of the senate (lieutenant governor), the senators, the chancellor (of the court of chancery), and the supreme court justices.

The constitution directed the legislature to define details of court operation; a resulting 1784 law (Chapter 11) authorized the court to handle cases from the supreme court of judicature, the court of chancery, the court of probate, and the court of admiralty (except in cases of capture, which were handled by the federal courts). The law also established the court's basic operating procedures and directed the Council of Appointment to appoint a court clerk.

Although legally constituted as one court, in practice it would have operated as two separate judicial bodies, an impeachment court and a court of last resort. The names "court for the trial of impeachments" and "court for the correction of errors" (or simply "court of errors") were used separately in legal documents and laws as well as in popular parlance. No impeachment proceedings occurred during the life of the court and therefore no impeachment records exist.

Judicial reorganizations between 1784 and 1847 altered the scope of the court's jurisdiction. In 1789 the court of admiralty was abolished and its jurisdiction assumed by new federal courts established by the United States Constitution. In 1823 the court of probates was abolished and its appellate jurisdiction transferred to the court of chancery. Thereafter, the court of errors reviewed only cases from the principle courts of law (supreme court) and equity (court of chancery).

The 1846 State constitution abolished the court and transferred its functions as a court of last resort to the newly established court of appeals. The impeachment function was transferred to the new court for the trial of impeachments. A law of 1847 (Chapter 280) implemented these constitutional provisions, mandating the transfer of all undecided court of errors cases and all court of errors records to the court of appeals effective July 1847. The court of appeals also assumed custody of most records of the abolished court of chancery.

The court of appeals consisted of eight judges until reorganized by the Judiciary Article of 1869. The number of judges was then set at seven, with fourteen-year terms and mandatory retirement at age seventy. New judges were appointed in 1870. A Temporary Commission of Appeals, lasting five years, was set up to help dispose of the backlog of cases that had built up in the old court of appeals. Further steps were taken to reduce the backlog in 1888 when a constitutional amendment provided for a second division of the court of appeals consisting of seven supreme court justices designated by the governor to act as associate judges. This second division continued until the fourth State constitution of 1894 established an appellate division of the supreme court with intermediate appellate jurisdiction, hearing appeals previously heard in the supreme court. However, the governor retains authority to designate supreme court justices to serve as associate judges whenever the court of appeals needs assistance in disposing of a backlog of cases.

The court of appeals retained its final appellate jurisdiction in the Judiciary Article of 1925. Another constitutional and statutory reorganization of the court system in 1962 (Chapters 684 and 685) established the unified court system in New York State. The chief judge of the court of appeals, along with the presiding justices of the four appellate divisions, comprised the Administrative Board of the Judicial Conference with responsibility for administering the unified court system.

A 1978 law (Chapter 156) assigned to the chief judge of the court of appeals responsibility for the administrative supervision of the court system and, with the Administrative Board, for establishing statewide administrative standards and policies. The chief judge was to appoint a chief administrator of the courts (called the chief administrative judge of the courts if the incumbent is a judge) to direct the Office of Court Administration and supervise the administration and operation of the trial courts.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV89-A410

Archival Resources
Role Title Holding Repository
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
Role Title Holding Repository
Relation Name
associatedWith Andrews, Charles. person
associatedWith Bartlett, Edward T. person
associatedWith Burlingham, Charles Culp, 1858-1959 person
associatedWith Burr, Aaron, 1756-1836. person
associatedWith Capron, Richard. person
associatedWith Cardozo, Benjamin N. (Benjamin Nathan), 1870-1938. person
associatedWith Dorsen, Norman person
associatedWith Eccles, Mary Hyde. person
associatedWith Elyacher, Anna Tulin. person
associatedWith Fuld, Stanley H., 1903-2003. person
associatedWith Hand, Learned, 1872-1961 person
associatedWith Johnson, Alexander Smith, 1817-1878. person
associatedWith New York (Colony). Court for the Correction of Errors and Appeals. corporateBody
associatedWith New York (State). Commission of Appeals. corporateBody
associatedWith New York (State). Court for the Trial of Impeachments. corporateBody
associatedWith New York (State). Court for the Trial of Impeachments and Correction of Errors. corporateBody
associatedWith New York (State). Court of Chancery. corporateBody
associatedWith New York (State). Court of Chancery (1st through 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (2nd - 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (2nd Circuit) corporateBody
associatedWith New York (State). Court of Chancery (2nd through 8th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (2nd through 8th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (2nd through 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (2nd through 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (2nd through 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (3rd, 4th, 5th, 7th, and 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (3rd, 6th and 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (3rd and 4th through 8th Circuits). Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery (3rd Circuit) corporateBody
associatedWith New York (State). Court of Chancery (3rd Circuit) corporateBody
associatedWith New York (State). Court of Chancery (3rd Circuit) corporateBody
associatedWith New York (State). Court of Chancery (3rd through 5th Circuits). Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery (4th, 7th and 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (5th, 6th, and 8th Circuits) corporateBody
associatedWith New York (State). Court of Chancery (5th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (6th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (7th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (7th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (8th Circuit) corporateBody
associatedWith New York (State). Court of Chancery (8th Circuit) corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Chancery. Chancery Fund. corporateBody
associatedWith New York (State). Court of Probates. corporateBody
associatedWith New York (State). Court of Probates. corporateBody
associatedWith New York (State). Court of Probates. corporateBody
associatedWith New York (State). Law Reporting Bureau. corporateBody
associatedWith New York (State). Supreme Court. corporateBody
associatedWith New York (State). Supreme Court of Judicature. corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany). corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany). corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany). corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany and Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany and Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany, Utica, and Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Albany, Utica, and Geneva). corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Geneva). corporateBody
associatedWith New York (State). Supreme Court of Judicature (New York) corporateBody
associatedWith New York (State). Supreme Court of Judicature (New York) corporateBody
associatedWith New York (State). Supreme Court of Judicature (New York) corporateBody
associatedWith New York (State). Supreme Court of Judicature (New York) corporateBody
associatedWith New York (State). Supreme Court of Judicature (New York) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica) corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica). corporateBody
associatedWith New York (State). Supreme Court of Judicature (Utica). corporateBody
associatedWith New York (State). Supreme Court (Third District) corporateBody
associatedWith New York (State). Surpeme Court. Appellate Division. corporateBody
associatedWith Parker, Alton B. person
associatedWith Scott, Austin Wakeman, 1884-1981 person
associatedWith University of the State of New York. corporateBody
associatedWith Vann, Irving G., 1842-1921. person
Place Name Admin Code Country
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
Subject
Admission to the bar
Appellate courts
Appellate procedure
Apportionment (Election law)
Clerks of court
Court administration
Court records
Courts
Courts
Election districts
Judges
Judicial opinions
Law
Law clerks
Law students
Lawyers
Lawyers
Motions (Law)
Practice of law
Occupation
Activity
Accounting
Adjudicating
Administering judicial records
Admitting
Apportioning
Certifying
Certifying lawyers
Disbursing
Documenting portraits
Indexing
Licensing lawyers
Monitoring
Monitoring professional standards
Regulating
Regulating professional standards
Reviewing law
Scheduling

Corporate Body

Active 1898

Active 1989

Information

Permalink: http://n2t.net/ark:/99166/w61k37sb

Ark ID: w61k37sb

SNAC ID: 11758954