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 descending Role Dates Places Location For more information Notation
Smith Timothy Petitioner Filing 1808-05-07
Oneida
,
Deerfield
J0156 Box 14, Folder 282 Email Researcher Services at archref@nysed.gov
Smith Timothy Petitioner Filing 1847-06-12
Rensselaer
,
Troy
J0156 Box 14, Folder 282 Email Researcher Services at archref@nysed.gov
Seely Walter J. Petitioner Filing 1816-12-21
Box 13, Folder 270 Email Researcher Services at archref@nysed.gov

Pages