New York State, Supreme court

Variant names

Hide Profile

Czolgosz fatally wounded President William McKinley at the Pan- American Exposition, 6 Sept. 1901.

From the description of The People of the State of New York vs. Leon Czolgosz : transcript, 1901 Sept. 23-26. (Buffalo History Museum). WorldCat record id: 33113709

Mr. Shaeffer, trader, lived in the village of Manlius, in the county Onondaga, New York. He was in debt (2,882 pounds or $7,205) to Leonard Ganswoort and Philip S[chuyler?] Van Rensselaer.

From the description of Judgement against John A. Shaeffer and order to the Sheriff to recover damages, 1798. (Unknown). WorldCat record id: 754864933

Between 1786 and 1829 the Supreme Court and the county courts of common pleas shared with the Surrogate's Courts the power to prove and record wills devising real property, and also wills whose witnesses were unable to appear in court. In addition, between 1801 and 1829 the Supreme Court had the exclusive power to prove and record wills devising real property located in several counties. (Wills proved in the courts of common pleas were recorded by the county clerks). After a will was proved and recorded in the Supreme Court or a court of common pleas, the Surrogate's Court supervised the administration and disposition of the estate.

From the description of Record of wills [proved at Albany County], 1799-1829 [microform] (New York Public Library). WorldCat record id: 495477539

Archival Resources
Role Title Holding Repository
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
Role Title Holding Repository
Relation Name
associatedWith Abeel, George. person
associatedWith Alexander family. family
associatedWith Alexander, James, 1691-1756. person
associatedWith Barnard, H. E. person
associatedWith Bates, Barney. person
associatedWith Blunt, John. person
associatedWith Bockee, Abraham, 1784-1865. person
associatedWith Brown, Samuel A., 1795-1863. person
associatedWith Buell, Jonathan S. (Jonathan Sheder), 1818-1894. person
associatedWith Caines, George, 1771-1825. person
associatedWith Campbell, Sally, corporateBody
associatedWith Card, Joseph. person
associatedWith Cayuga Nation. corporateBody
associatedWith Chautauqua Township Historical Society (Mayville, N.Y.) corporateBody
associatedWith Cole, Ashley T., 1876-1965. person
associatedWith Cunningham, Waddel person
associatedWith Cuyler, John J. person
associatedWith Czolgosz, Leon, 1873?-1901. person
associatedWith Downer, Sylvester S., 1853-1922. person
associatedWith Duane, James, 1733-1797. person
associatedWith Duer, William, 1747-1799. person
associatedWith Dunning, Thomas. person
associatedWith Elting family. family
associatedWith Emmet, Thomas Addis person
associatedWith Erie County (N.Y.). Clerk's Office. corporateBody
associatedWith Fairlie, James, 1757-1830. person
associatedWith Ferris, Charles G. (Charles Goadsby), ca. 1796-1848. person
associatedWith Forsey, Thomas person
associatedWith Ganswoort, Leonard. person
associatedWith Gardiner, Samuel L. person
associatedWith George III, King of Great Britain, 1738-1820. person
associatedWith Given, John. person
associatedWith Goodman, Emily Jane. person
associatedWith Goodrich, Samuel. person
associatedWith Graham, Augustus, ca. 1780-1851. person
associatedWith Greenbaum, Samuel, 1854-1930. person
associatedWith Greene County Historical Society (Coxsackie, N.Y.). corporateBody
associatedWith Greene County (N.Y.). corporateBody
associatedWith Hamilton, Alexander, 1757-1804. person
associatedWith Hand, Learned, 1872-1961 person
associatedWith Harris, Ira, 1802-1875. person
associatedWith Hasbrouck, William C. person
associatedWith Hershkowitz, Leo. person
associatedWith Historical Society of the Tarrytowns (Tarrytown, N.Y.) corporateBody
correspondedWith Hocking, William Ernest, 1873-1966 person
associatedWith Hubbell, Walter, 1795-1845. person
associatedWith Hunt, Aaron. person
associatedWith Huyck, Caspar. person
associatedWith Jackson, James, of Ulster Co., N.Y. person
associatedWith Jewish Defense Organization corporateBody
associatedWith Judd, Orrin G. person
associatedWith Keany, Joseph F., 1867-1935. person
associatedWith Kempe, John Tabor, d. 1791. person
associatedWith Kent, James. person
associatedWith Kent, James, 1763-1847. person
associatedWith King and Hallock (Catskill, N.Y.). corporateBody
associatedWith Kings County (N.Y.). corporateBody
associatedWith Lansing, John. person
associatedWith Lawrence, William. person
associatedWith Learned, William Law, 1821-1904. person
associatedWith Leffingwell, William E., person
associatedWith Livingston, Isaiah. person
associatedWith Livingston, Robert R., 1746-1813. person
associatedWith Livingston, William, 1723-1790. person
associatedWith Macomb, Alexander, 1748-1831. person
associatedWith McKesson, John, 1734-1798. person
associatedWith McKinley, William, 1843-1901. person
associatedWith Minisink Valley Historical Society. corporateBody
associatedWith Mintz, Hymen B., collector. person
associatedWith Montauk Park Museum (Montauk, N.Y.) corporateBody
associatedWith Moot Club (New York, N.Y.) corporateBody
associatedWith Morrell, Charles Horton. person
associatedWith Morris, Richard, 1730-1810. person
associatedWith Morse, Nathan B. person
associatedWith Muller, Jeremiah. person
associatedWith Nation (New York, N.Y. : 1865). corporateBody
associatedWith Nesly, John. person
associatedWith New York (Colony). Court of Assizes. corporateBody
associatedWith New York Genealogical and Biographical Society. corporateBody
associatedWith New York (N.Y. : County) corporateBody
associatedWith New York (N.Y. : County). Clerk. corporateBody
associatedWith New York (N.Y.). Sheriff. corporateBody
associatedWith New York (State). Council of Revision. corporateBody
associatedWith New York (State). Court of Appeals. corporateBody
associatedWith New York (State). Court of Chancery. corporateBody
associatedWith New York (State). Court of Common Pleas (Suffolk County) corporateBody
associatedWith New York State Library. Manuscripts and Special Collections Unit. corporateBody
associatedWith New York (State). Mayor's Court (New York) corporateBody
associatedWith New York (State). Supreme Court. Appellate Division. First Dept. corporateBody
associatedWith Noyes, Nathan. person
associatedWith Palmer, Thomas. person
associatedWith Pardee, Benjamin D. person
associatedWith Pardee, Benjamin D. person
associatedWith Parker, Amasa J. 1807-1890. person
associatedWith Parker family (Perth Amboy, N.J.) family
associatedWith Peck, David W. person
associatedWith Peckham, Wheeler H. (Wheeler Hazard), 1833-1905. person
associatedWith Poletti, Charles, 1903-2002. person
associatedWith Pratt, Calvin E., 1828-1896 person
associatedWith Putnam, Harrington, 1851-1937. person
associatedWith Radcliff, Peter W. person
associatedWith Ransom, Epaphras. person
associatedWith Rhinebeck (N.Y. : Town) corporateBody
associatedWith Righter, John W. person
associatedWith Ripley, William. person
associatedWith Rockefeller, William. person
associatedWith Rosenman, Samuel I. (Samuel Irving), 1896-1973. person
associatedWith Ross, Anthony J. B. person
associatedWith Ross, William B. person
associatedWith Ross, William M. person
associatedWith Rouse, Jonathan. person
associatedWith Rutgers Medical College. corporateBody
associatedWith Rutgers Medical College (New York, N.Y.) corporateBody
associatedWith Saratoga & Hudson River Railroad Company. corporateBody
associatedWith Savage, John, 1779-1863. person
associatedWith Schwartz, Hilda G. person
associatedWith Schwartz, Hilda G. person
associatedWith Scott, John Morin, 1730-1784. person
associatedWith Shaeffer, John A. person
associatedWith Sharpas, William. person
associatedWith Silkman, Theodore H., 1858-1910. person
associatedWith Smith, John Lawrence, 1816-1889. person
associatedWith Smith, Melancton, 1744-1798. person
associatedWith Smithtown Library. Richard H. Handley Long Island History Room. corporateBody
associatedWith Smith, William, 1728-1793. person
associatedWith State University College at Fredonia. Reed Library. corporateBody
associatedWith Steinbrink, Meier, 1880-1967. person
associatedWith Strong family. family
associatedWith Suffolk County (N.Y.). Office of the County Clerk. corporateBody
associatedWith Thompson, Smith, 1768-1843. person
associatedWith Tomkins, Daniel D. person
associatedWith Tompkins, Arthur S. person
associatedWith Turner, Archibald. person
associatedWith Turner, Henry E. person
associatedWith Van Bergen, H. C. person
associatedWith Van Dam, Rip, ca. 1660-1749. person
associatedWith Vanderkemp, John I. person
associatedWith Van Dyne, Dowe person
associatedWith Vann, Irving G., 1842-1921. person
associatedWith Van Rensselaer, Henry I. person
associatedWith Van Rensselaer, Philip Schuyler. person
associatedWith Van Schaack family. family
associatedWith Varick, Richard, 1753-1831. person
associatedWith Walworth, Reuben Hyde, 1788-1867. person
associatedWith White Plains (N.Y.) corporateBody
associatedWith Wright, Silas, 1795-1847. person
associatedWith Yates, Robert, 1738-1801. person
associatedWith Young, Solomon G. person
Place Name Admin Code Country
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)--New York County
New York (State)
New York (State)
New York (State)
New York (State)--New York County
New York (State)
New York (N.Y. : County)
New York (State)
New York (State)
New York (State)--New York County
New York (State)
New York (State)
United States
New York (State)
New York (State)--Suffolk County
New York (State)--Chautauqua County
New York (State)
Manlius (N.Y.)
New York (State)
New York (N.Y. : County)
New York (State)--New York County
New York (State)
New York (State)--Greene County
United States
New York (State)--New York County
Westchester County (N.Y.)
New York (State)
Oneida County (N.Y.)
New York (N.Y. : County)
New York (State)
New York (State)--Erie County
New York (State)--Utica
New York (State)
New York (State)--New York County
New York (N.Y.)
New York (State)
New York (State)
New York (State)--New York County
New York (State)--New York County
New York (State)
New York (State)--New York County
New York (State)
New York (State)
Albany (N.Y.)
New York (State)
New York (State)--New York County
New York (State)
New York (N.Y.)
New York (State)--New York County
New York (State)
New York (State)--Geneva
New York (State)--Albany
Protection
New York (State)
New York (State)
New York (State)--New York County
United States
New York (State)
New York (State)--New York
United States
New York (State)
New York (State)
New York (State)--New York County
New York (State)
New York (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)--New York County
New York (State)--Oneida County
New York (State)
New York (State)
New York (State)
Albany County (N.Y.)
New York (N.Y. : County)
New York (State)
Onondaga County (N.Y.)
New York (State)
New York (State)--New York County
New York (State)--New York County
New York (State)--New York County
United States
New York (N.Y. : County)
United States
New York (State)
New York (State)--New York County
New York (N.Y. : County)
New York (State)
New York (State)
New York (State)--New York County
New York (State)
New York (State)--New York County
New York (State)--New York County
New York (State)--New York County
New York (State)--New York County
New York (State)
New York (State)
Subject
Justice, Administration of
American loyalists
Appellate courts
Appellate procedure
Arrest
Assault and battery
Attachment and garnishment
Bank notes
Bar associations
Ships
Ships
Certiorari
Circuit Court
Civil law
Civil procedure
Colony and State Specific History
Complaints (Civil procedure)
Confiscations
Contracts
Corporations
Costs (Law)
Counterfeits and counterfeiting
Court records
Courts
Criminal justice, Administration of
Criminal law
Criminal procedure
Damages
Debt
Debtor and creditor
Decedents' estates
Detention of persons
Legal documents
Eminent domain
Equity pleading and procedure
Extraordinary measures
Extraordinary remedies
Forgeries
Fraud
Guardian and ward
Habeas corpus
Harbors
Immigrants
Infants
Inheritance and succession
Injunctions
Insanity (Law)
Judgments
Judicial bond
Law
Law
Lawyers
Lawyers
Legal briefs
Lis pedens
Mandamus
Maritime liens
Mentally ill
Motions (Law)
Names
Naturalization
Negligence
Partition
Partnership
Personal property
Pleading
Practice of law
Presidents
Probate law and practice
Probate record
Prohibition (Writ)
Real property
Public welfare
Railroad companies
Railroads
Receivers
Referees
Roads
Security for costs
Stocks
Tax assessment
Torts
Trials
Trials (Assault and battery)
Trials (Forgery)
Trusts and trustees
Wills
Witnesses
Writ of error
Writs
Occupation
Activity
Adjudicating
Administrating
Hearing
Lawyer
Regulating

Corporate Body

Active 1787

Active 1794

Americans

English

Information

Permalink: http://n2t.net/ark:/99166/w6qr8mr8

Ark ID: w6qr8mr8

SNAC ID: 54954633