referencedIn |
Inventory to the Records of the Rutgers Medical College (New York, N.Y.), 1792-1973
|
Rutgers Special Collections and University Archives |
|
creatorOf |
New York (State). Supreme Court. Cases on appeal and remittiturs, 1851-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
New York State Library. Manuscripts and Special Collections Unit. New York State Supreme Court documents collection, 1816-1828.
|
American Periodical Series I |
|
referencedIn |
Historical Society of the Tarrytowns (Tarrytown, N.Y.). Record book collection, 1856-1874.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (Colony). Court of Assizes. [Proceedings, 1680-1682, of the New York Court of Assizes and minutes, 1693-1701, of the Supreme Court of Judicature], 1680-1682, 1693-1701.
|
New-York Historical Society |
|
referencedIn |
New York City and New York State legal documents, 1775-1835.
|
New York Public Library System, NYPL |
|
referencedIn |
Strong family. Papers, 1703-1977.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
McKesson, John, 1734-1798. Papers, 1761-1825.
|
Churchill County Museum |
|
referencedIn |
Alexander family. Alexander papers, 1668-1818 (bulk 1717-1786).
|
Churchill County Museum |
|
referencedIn |
Mintz, Hymen B., collector. Hymen B. Mintz Collection, 1802-1911.
|
New Jersey Historical Society Library |
|
creatorOf |
New York (State). Supreme Court. Writ of Inquiry, 1786 May 6.
|
American Periodical Series I |
|
creatorOf |
New York (State). Supreme Court. Judgment books, 1848-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Smith, John Lawrence, 1816-1889. Papers, 1835-1888.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Ships' liens, 1859-1927.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Cardiff giant records, 1868-1913.
|
New York State Historical Documents (Albany, N.Y.) |
|
referencedIn |
Silkman, Theodore H., 1858-1910. Theodore H. Silkman papers, 1850-1910 (inclusive).
|
Yale University Library |
|
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 |
Rutgers Medical College. Records 1792-1973 (inclusive), 1792-1830 (bulk).
|
Rutgers University |
|
creatorOf |
New York (State). Supreme Court. The People of the State of New York vs. Leon Czolgosz : transcript, 1901 Sept. 23-26.
|
Buffalo History Museum, Research Library |
|
referencedIn |
William Smith papers, ca. 1631-1883, 1770-1780
|
New York Public Library. Manuscripts and Archives Division |
|
referencedIn |
Varick, Richard, 1753-1831. Papers, 1775-1806.
|
New-York Historical Society |
|
referencedIn |
White Plains (N.Y.). Records, 1863-1973.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Certificates of naturalization, 1907-1924.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Writ of Collection against Aaron Hunt, 1790?, August 8.
|
American Periodical Series I |
|
creatorOf |
New York (State). Supreme Court. Special proceedings, 1847-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Moot Club (New York, N.Y.). Minutes, 1770-1774.
|
New-York Historical Society |
|
referencedIn |
Learned, William Law, 1821-1904. Law Papers, 1819-1892.
|
American Periodical Series I |
|
referencedIn |
Brown, Samuel A., 1795-1863. Papers, 1819-1865.
|
New York State Historical Documents (Albany, N.Y.) |
|
referencedIn |
Zaccaro v. Parker trial transcript, 1996.
|
New York State Historical Documents (Albany, N.Y.) |
|
referencedIn |
Rosenman, Samuel I. (Samuel Irving), 1896-1973. Papers, 1826-1967.
|
Columbia University in the City of New York, Columbia University Libraries |
|
referencedIn |
Livingston, William, 1723-1790. William Livingston papers, 1749-1782.
|
New York Public Library System, NYPL |
|
referencedIn |
Cole, Ashley T., 1876-1965. Ashley T. Cole papers, 1894-1941, bulk (1894-1918).
|
New York Public Library System, NYPL |
|
creatorOf |
New York (State). Supreme Court. Minute books, 1704-1847.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Minisink Valley Historical Society. Record book collection, 1857-1914.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Leffingwell, William E.,. Glen Springs Hotel records, 1885-1918.
|
Cornell University Library |
|
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 |
|
creatorOf |
New York (State). Mayor's Court (New York). New York City legal manuscripts collection, ca. 1683-1888.
|
New-York Historical Society |
|
creatorOf |
New York (State). Supreme Court. Minute books, 1704-1776.
|
Library of Congress |
|
creatorOf |
Account pertaining to his appeal of a jury verdict, to the Privy council, ca. 1766, Circa 1766
|
American Philosophical Society |
|
creatorOf |
New York (State). Supreme Court. Findings (Special Terms), 1859-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Alexander Hamilton Papers, 1708-1903, (bulk 1777-1804)
|
Library of Congress. Manuscript Division |
|
creatorOf |
Kings County (N.Y.). Court records, [ca. 1818-1842].
|
New York City Department of Public Records and Information Services |
|
referencedIn |
Calvin E. Pratt papers, Bulk, 1861-1886, 1852-1896
|
Center for Brooklyn History (2020-) |
|
referencedIn |
Morrell, Charles Horton. Docket, 1813-1817.
|
New-York Historical Society |
|
referencedIn |
Keany, Joseph F., 1867-1935. Joseph F. Keany collection : papers, 1866-1934.
|
St. John's University Libraries |
|
referencedIn |
Barnard, H. E. Records, 1846-1902, 1874-1902 (bulk)
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Clerk's register, 1827-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Montauk Park Museum (Montauk, N.Y.). Miscellany, 1772-1984.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Decree of forfeiture, 1783 July 14.
|
American Periodical Series I |
|
referencedIn |
Elizabethtown, N.Y., legal records, 1836-1884.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Minutes, 1701 Aug. 11-1704 Oct. 14.
|
New-York Historical Society |
|
referencedIn |
Kings County court records, [ca. 1818-1842]
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Schwartz, Hilda G. Hilda Schwartz Papers, 1930-1994.
|
Smith College, Neilson Library |
|
referencedIn |
The Nation, records, 1879-1974 (inclusive), 1920-1955 (bulk).
|
Houghton Library |
|
referencedIn |
Turner, Henry E. Henry E. Turner account book, 1856-1885.
|
Cornell University Library |
|
creatorOf |
Erie County (N.Y.). Clerk's Office. Insolvency papers, 1807-1889.
|
Buffalo History Museum, Research Library |
|
referencedIn |
Vann, Irving G., 1842-1921. Irving G. Vann papers, 1865-1914.
|
New York State Historical Documents (Albany, N.Y.) |
|
creatorOf |
New York State Surpreme Court subpoena, 1793
|
Center for Brooklyn History (2020-) |
|
creatorOf |
Keil, Charles. Campus unrest at the State University of New York at Buffalo records, 1965-1990.
|
SUNY at Buffalo, University at Buffalo |
|
referencedIn |
Abeel, George. Practice of the Supreme Court, New York, 1825 ms., 1825 / by Geo. Abeel.
|
New-York Historical Society |
|
referencedIn |
Hershkowitz, Leo. Leo Hershkowitz archival collections, [ca.1700-1940s] 1860-1920.
|
Churchill County Museum |
|
creatorOf |
New York (State). Supreme Court. Pleadings, 1754-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Wright, Silas, 1795-1847. Silas Wright correspondence, 1842-1845.
|
Library of Congress |
|
creatorOf |
New York (State). Supreme Court. Minutes of the hearing in the matter of the acquisition of State Street from Broadway to the pier, 1912.
|
New York State Archives |
|
referencedIn |
Pardee, Benjamin D. Notes on the practice of the supreme court of judicature of the state of New York / by Benjamin D. Pardee, ca. 1800.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
referencedIn |
William Livingston papers, 1749-1782
|
New York Public Library. Manuscripts and Archives Division |
|
referencedIn |
Ashley T. Cole papers, 1894-1941, 1894-1918
|
New York Public Library. Manuscripts and Archives Division |
|
referencedIn |
Papers, 1890-1935
|
Rockland County Historical Society (New City, N.Y.) |
|
creatorOf |
New York (State). Supreme Court. Condemnation papers, 1797-1984.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Commissions - depositions, 1800-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
New York (N.Y. : County). Clerk. Judgments, transcripts, and decrees, 1840-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Smithtown Library. Richard H. Handley Long Island History Room. Miscellaneous collections: Long Island - industry and agriculture, 1794-1900.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
King and Hallock (Catskill, N.Y.). Records, 1821-1883.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
New York (State). Council of Revision. Minutes, 1778 Jan. 28-1794 Mar 27.
|
Churchill County Museum |
|
creatorOf |
New York (State). Supreme Court. Record of wills [proved at Albany County], 1799-1829 [microform]
|
New York Public Library System, NYPL |
|
referencedIn |
United States Finance Collection, 1761-1908, (bulk 1793-1873)
|
Library of Congress. Manuscript Division |
|
creatorOf |
New York (State). Supreme Court. Orders transferring Court of Chancery papers to county clerks, 1847-1886.
|
New York State Archives |
|
referencedIn |
Ferris, Charles G. (Charles Goadsby), ca. 1796-1848. Charles G. Ferris' court precedents of the Mayor's Court of New York City and the Supreme Court of the State of New York, 1800-1825.
|
New York Public Library System, NYPL |
|
creatorOf |
New York (State). Supreme Court. Chautauqua County Supreme Court fee book, 1863-1866.
|
New York State Historical Documents (Albany, N.Y.) |
|
creatorOf |
New York (State). Supreme Court. New York State Supreme Court collection, 1691 - ca. 1891.
|
New-York Historical Society |
|
referencedIn |
Parker family (Perth Amboy, N.J.). Parker family papers, 1676-1946 1760-1820.
|
New Jersey Historical Society Library |
|
creatorOf |
New York (State). Supreme Court. License granted to William B. Ross to practice law in the courts of the State of New York as an attorney and counsellor : [Albany?], 1853 Apr 8.
|
Beinecke Rare Book and Manuscript Library |
|
referencedIn |
Elting family. Papers, 1731-1882.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York State. Supreme Court. Case files, 1910-1940.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
Gilbert, Charles I. Opinions relating to claims against life insurance companies, 1925-1933.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
referencedIn |
Jackson, Robert Houghwout, 1892-1954. David Diamond papers, 1925-1968.
|
SUNY at Buffalo, University at Buffalo |
|
creatorOf |
Cayuga Nation. In the matter of the application of the People of the State of New York, on relation of the Cayuga Nation of Indians, resident in the State of New York, of David Warrior, Elon Eels, and Ernest Spring, Chiefs and members of the Cayuga Nation of Indians, and of Adelburt Mort for a mandamus against the Commissioners of the Land Office : typescript, 1911 Sept.
|
Newberry Library |
|
creatorOf |
New York (State). Supreme Court. Record of wills, 1782-1927.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
John Tabor Kempe Papers
|
New-York Historical Society |
|
referencedIn |
Van Bergen, H. C. Legal records, 1854-1865.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Goodman, Emily Jane. The Papers of Emily Jane Goodman ; 1954-2005.
|
Brooklyn College |
|
referencedIn |
Radcliff, Peter W. Peter W. Radcliff letter to Martin S. Wilkins, Jr., 1807.
|
New-York Historical Society Library |
|
referencedIn |
New York (N.Y. : County). Trial transcripts of the County of New York, 1883-1927, 1907-1921 (bulk).
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
New York Genealogical and Biographical Society. Miscellaneous New York State records on microfilm, [ca. 1638-1942]
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Peck, David W. Reminiscences of David W. Peck : oral history, 1978.
|
Columbia University in the City of New York, Columbia University Libraries |
|
referencedIn |
Savage, John, 1779-1863. Letter of resignation, 1836 July 30.
|
American Periodical Series I |
|
creatorOf |
New York (State). Supreme Court. Sheriffs certificates of sale, 1820-1927.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
Smith, William, 1728-1793. William Smith papers, ca. 1631-1883, bulk (1770-1780)
|
New York Public Library System, NYPL |
|
creatorOf |
Livingston, Isaiah. Isaiah Livingston promissory note, 1801-1806.
|
New-York Historical Society Library |
|
referencedIn |
Theodore Roosevelt Collection: Books, pamphlets, periodicals, 18-- - <ongoing>
|
Theodore Roosevelt Collection, Harvard College Library, Harvard University |
|
referencedIn |
Walworth, Reuben Hyde, 1788-1867. Papers, 1815-1866.
|
American Periodical Series I |
|
creatorOf |
Buell, Jonathan S. (Jonathan Sheder), 1818-1894. Summons and letter, 1866, 1891.
|
Buffalo History Museum, Research Library |
|
creatorOf |
New York (State). Supreme Court. Appellate term orders, 1896-1910.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State) Supreme Court. Indictment of Archibald Turner for forgery and counterfeiting, February 23, 1807.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
creatorOf |
New York (State). Supreme Court. Naturalization petitions, 1895-1924.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Miscellaneous unfiled records, 1838-1912.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Circuit court papers, 1784-1892.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Law judgments, 1799-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Ross, William M. William M. Ross legal records, 1897-1923.
|
New York State Historical Documents (Albany, N.Y.) |
|
referencedIn |
Greene County Historical Society (Coxsackie, N.Y.). Docket book collection, 1835-1923.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Common orders, 1848-1910.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Disposition of witness, 1844 Nov. 2.
|
Buffalo History Museum, Research Library |
|
referencedIn |
Greenbaum, Samuel, 1854-1930. Samuel Greenbaum papers, 1901-1922.
|
Columbia University in the City of New York, Columbia University Libraries |
|
creatorOf |
New York (State). Supreme Court. Writ of summons, 1772 October 25.
|
American Periodical Series I |
|
referencedIn |
Kent, James. James Kent papers, 1807-1841.
|
Cornell University Library |
|
referencedIn |
Brooklyn court records, 1893-1905.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Suffolk County (N.Y.). Office of the County Clerk. Miscellaneous records, 1661-1958.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Trial term orders, 1844-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Thomas Addis Emmet collection, 1483-1876 (bulk:1700-1800)
|
New York Public Library. Manuscripts and Archives Division |
|
creatorOf |
New York (State). Supreme Court. Affidavits of publication, 1830-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Van Schaack family. Papers, 1768-1885.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Record of wills [proved at Utica], 1818-1829 [microform].
|
New York Public Library System, NYPL |
|
referencedIn |
Kent, James, 1763-1847. Collection, 1785-1845.
|
American Periodical Series I |
|
creatorOf |
New York (State). Supreme Court. Block index-mechanic liens, 1894-1917.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
New York City oaths collection, 1715-1813.
|
New-York Historical Society |
|
referencedIn |
Hubbell, Walter, 1795-1845. Hubbell Family papers, 1788-1937.
|
Princeton University Library |
|
referencedIn |
Livingston, Robert R., 1746-1813. Register of cases and costs, New York courts, 1770-1782.
|
Churchill County Museum |
|
referencedIn |
Young, Solomon G. Docket book, 1861-1872.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Judgement against John A. Shaeffer and order to the Sheriff to recover damages, 1798.
|
Stanford University. Department of Special Collections and University Archives |
|
creatorOf |
McMath, John. Legal records in the case of Samuel Landler v. Richard Pettit, 1825.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
creatorOf |
New York (State). Supreme Court. Notices of claims to surplus money, 1869-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Given, John. Receipt book, 1796-1800.
|
New-York Historical Society |
|
referencedIn |
Cuyler, John J. Receipt book, 1801-1804.
|
New-York Historical Society |
|
creatorOf |
New York (State). Supreme Court. Parchments, 1686-1847.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Chautauqua Township Historical Society (Mayville, N.Y.). Local history collection, 1850-1920.
|
New York State Historical Documents (Albany, N.Y.) |
|
creatorOf |
Macomb, Alexander, 1748-1831. Alexander Macomb (1748-1831) collection, 1787-1794.
|
New-York Historical Society Library |
|
creatorOf |
New York (State). Supreme Court. Declarations of intention, 1895-1924.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. License granted to William B. Ross to practice law in the courts of the State of New York as an attorney and counsellor : [Albany?], 1853 Apr 8.
|
Beinecke Rare Book and Manuscript Library |
|
creatorOf |
Cleveland, Grover, 1837-1908. Legal registers, Erie County sheriffs' assignments and Buffalo Superior Court trial testimony, 1849-1878.
|
Buffalo History Museum, Research Library |
|
referencedIn |
State University College at Fredonia. Reed Library. Record book collection, 1828-1946.
|
New York State Historical Documents (Albany, N.Y.) |
|
referencedIn |
Caines, George, 1771-1825. A summary of the practice of the Supreme Court of the State of New York. Extracts / by William C. Noyes.
|
Hamilton College, Daniel Burke Library |
|
referencedIn |
Alexander Papers, 1668-1818 (bulk 1717-1786)
|
New-York Historical Society |
|
creatorOf |
Jackson, James, of Ulster Co., N.Y. Judgement against Abraham Van Gorden, 1804.
|
New-York Historical Society Library |
|
creatorOf |
New York (State). Supreme Court. Equity judgments, 1834-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Scott, John Morin, 1730-1784. Notice of trial in the case of Jonathan Fish [et al.] v. William Betts, 12 April 1774.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
creatorOf |
New York (State). Supreme Court. Bonds, 1851-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Kent, James, 1763-1847. Papers, 1779-1854, (bulk 1798-1847)
|
Library of Congress. Manuscript Division |
|
creatorOf |
New York (State). Supreme Court. Writ of certiorari, 1813.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
referencedIn |
Jewish Defense Organization Records, 1971-2003
|
American Jewish Historical Society |
|
referencedIn |
William Ernest Hocking papers
|
Houghton Library |
|
creatorOf |
New York (State). Supreme Court. Albany, Geneva, and Utica judgments, 1790-1847.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Harrington Putnam Papers, 1909-1928
|
Library of Congress. Manuscript Division |
|
creatorOf |
New York (State). Supreme Court. Equity notices, 1823-1893.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Gardiner, Samuel L. Business records, 1837-1868.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Rhinebeck (N.Y. : Town). Records, 1799-1900.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
New York (N.Y.). Sheriff. Sheriff's inquest : docket, 1838-1839.
|
New-York Historical Society |
|
referencedIn |
Briefs, 1928-1976
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
creatorOf |
New York (State). Supreme Court. Petitions against absconding debtors, 1752-1852.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. New York State legal papers collection, ca. 1779 - ca. 1890.
|
New-York Historical Society |
|
referencedIn |
Hilda Schwartz Papers MS 281., 1930-1994
|
Sophia Smith Collection |
|
referencedIn |
Hopkins, Samuel M. (Samuel Miles), 1772-1837. Notebook of cases in the New York Supreme Court and Circuit Court, 1797-ca. 1802.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
referencedIn |
Steinbrink, Meier, 1880-1967. Reminiscences of Meier Steinbrink : memoir, 1955.
|
Columbia University in the City of New York, Columbia University Libraries |
|
referencedIn |
Learned Hand papers
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
creatorOf |
Dowe Van Dyne judgement, 1783
|
Center for Brooklyn History (2020-) |
|
referencedIn |
Alexander, James, 1691-1756. Register of cases in New York Supreme Court, 1721-1742.
|
New-York Historical Society |
|
referencedIn |
Ransom, Epaphras. Epaphras Ransom note to Levi H. Palmer, 1815.
|
New-York Historical Society Library |
|
referencedIn |
Wheeler H. Peckham Family Papers, 1815-1910, (bulk 1842-1868)
|
Library of Congress. Manuscript Division |
|
referencedIn |
Gansevoort, Catherine Van Schaick, 1751-1830. Gansevoort-Lansing collection, 1650-1919, bulk (1800-1899).
|
New York Public Library System, NYPL |
|
referencedIn |
Suffolk County Police Museum (Yaphank, N.Y.). Suffolk County Police Museum court records and police logs collection, 1829-1975.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Greene County (N.Y.). Court records, 1791-1923, 1810-1850 (bulk)
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Greene County Supreme Court records, 1847-1865.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Pardee, Benjamin D. Notes on the practice of the supreme court of judicature of the state of New York / by Benjamin D. Pardee, ca. 1800.
|
Harvard Law School Library Langdell Hall Cambridge, MA 02138 |
|
referencedIn |
Graham, Augustus, ca. 1780-1851. Court petition, 1891.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Poletti, Charles, 1903-2002. Charles W. Poletti papers, 1920-1991 [Bulk: 1923-1970].
|
Columbia University in the City of New York, Columbia University Libraries |
|
creatorOf |
New York (State). Supreme Court. Supreme Court of the State of New York for Suffolk County records, 1765-1899.
|
Campbell University, Wiggins Memorial Library |
|
creatorOf |
New York (State). Supreme Court. Writs of certiorari, error, habeas corpus, mandamus, and prohibition, 1833-1910.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Charles G. Ferris' court precedents of the Mayor's Court of New York City and the Supreme Court of the State of New York, 1800-1825
|
New York Public Library. Manuscripts and Archives Division |
|
creatorOf |
New York (State). Supreme Court. Clerk's minutes (Special Proceedings), 1867-1893.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Biography of John E. Cone : typescript.
|
Center for Brooklyn History (2020-) |
|
referencedIn |
Campbell, Sally,. Sally Campbell collection, 1988-1993.
|
New York State Historical Documents (Albany, N.Y.) |
|
creatorOf |
New York (State). Supreme Court. General Term minutes and orders, 1849-1895.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Downer, Sylvester S., 1853-1922. Certificates and diplomas 1876-1918.
|
Boulder Public Library |
|
referencedIn |
Lansing, John. John Lansing papers, 1785-1821.
|
Cornell University Library |
|
creatorOf |
New York (State). Supreme Court. Account book, 1784-1789.
|
New-York Historical Society |
|
creatorOf |
New York (State). Supreme Court. Rule books, 1797-1852.
|
Campbell University, Wiggins Memorial Library |
|
referencedIn |
Ross, Anthony J. B. Legal papers, 1808-1900.
|
Campbell University, Wiggins Memorial Library |
|