You are here

Index to the New York State Supreme Court of Judicature (Utica) Insolvency Papers

Insolvency papers include documents relating to the assignment and sale of property of insolvent debtors who petitioned for relief (voluntary assignment), or the attachment and sale of property of "absconding, concealed, or non-resident debtors" (involuntary assignment). Content of files varies depending on the type of assignment, but most files include petitions, accounts, inventories, affidavits, certificates, and orders.

Dates: 1806-1847

Series: J0156

A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z                                             Return to the Name Index page

Last Name First Name Role Dates Places Location For more information Notation
Nelson John D. Petitioner Filing 1808-07-09
Cayuga
,
Scipio
Box 11, Folder 205 Email Researcher Services at archref@nysed.gov
Nelson Jonathan Petitioner Filing 1823-09-23
Jefferson
,
Watertown
Box 11, Folder 205 Email Researcher Services at archref@nysed.gov
Newkirk Isaac Petitioner Filing 1829-07-29
Ontario
,
Seneca
Box 11, Folder 205 Email Researcher Services at archref@nysed.gov
Newkirk William Petitioner Filing 1828-09-15
Oneida
,
Whitestown
Box 11, Folder 205 Email Researcher Services at archref@nysed.gov
Nichols Thomas W. Petitioner Filing 1829-06-02
Oneida
,
Kirkland
Box 11, Folder 206 Email Researcher Services at archref@nysed.gov
Nimms James Petitioner Filing 1847-01-23
Washington
,
Putnam
Box 11, Folder 207 Email Researcher Services at archref@nysed.gov
Noble Nathaniel Petitioner Filing 1820-09-26
Ontario
,
Seneca
Box 11, Folder 208 Email Researcher Services at archref@nysed.gov
Noxon John T. Petitioner Filing 1834-12-06
Rensselaer
,
Troy
Box 11, Folder 208 Email Researcher Services at archref@nysed.gov