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
Sweet Alanson and Benedict, William Petitioner Filing 1845-07-16
Erie
,
Buffalo
Box 2, Folder 25 Email Researcher Services at archref@nysed.gov
Swifts Ira Petitioner Filing 1810-11-17
Herkimer
,
German Flats
Box 14, Folder 292 Email Researcher Services at archref@nysed.gov
Sylvester Damon Petitioner Filing 1814-09-06
Oneida
,
Westmoreland
Box 14, Folder 293 Email Researcher Services at archref@nysed.gov

Pages