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 Namesort ascending Role Dates Places Location For more information Notation
Martin Abner Petitioner Filing 1817-03-07
Otsego
,
Otsego
Box 9, Folder 178 Email Researcher Services at archref@nysed.gov
Stilson Abner Petitioner Filing 1807-12-05
Cayuga
,
Scipio
Box 14, Folder 290 Email Researcher Services at archref@nysed.gov
Sumner Abner Petitioner Filing 1828-10-20
Allegany
,
Belfast
Box 14, Folder 291 Email Researcher Services at archref@nysed.gov
Taylor Abel Petitioner Filing 1847-06-12
Rensselaer
,
Troy
Box 15, Folder 294 Email Researcher Services at archref@nysed.gov
Weeks Aaron Petitioner Filing 1845-02-25
Erie
,
Black Rock
,
Michigan
Box 16, Folder 320 Email Researcher Services at archref@nysed.gov
Brower Aaron Petitioner Filing 1843-11-14
Madison
,
Sullivan
Box 2, Folder 37 Email Researcher Services at archref@nysed.gov
Vedder Aaron Petitioner Filing 1819-05-08
Oneida
,
Rome
Box 15, Folder 313 Email Researcher Services at archref@nysed.gov
Schooner "Edwin Jenny" (James Butter, master) Petitioner Filing 1840-10-28
Erie
,
Buffalo
Box 13, Folder 265 Email Researcher Services at archref@nysed.gov

Pages