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 Namesort ascending First Name Role Dates Places Location For more information Notation
Aldrich Obid Petitioner Filing 1818-09-22
Ontario
,
Palmyra
Box 1, Folder 2 Email Researcher Services at archref@nysed.gov
Albro Samuel Petitioner Filing 1816-05-16
Oneida
,
Whitestown
Box 1, Folder 2 Email Researcher Services at archref@nysed.gov
Ahvord Anson Petitioner Filing 1817-09-06
Oneida
,
Steuben
Box 1, Folder 3 Email Researcher Services at archref@nysed.gov
Aetna Ins. Co. The Petitioner Filing 1842-05-03
Erie
Box 1, Folder 2 Email Researcher Services at archref@nysed.gov
Adsit Elijah Petitioner Filing 1818-01-01
Oneida
,
Steuben
Box 1, Folder 1 Email Researcher Services at archref@nysed.gov
Adams Derick Petitioner Filing 1847-06-12
Broome
,
Binghamton
Box 1, Folder 2 Email Researcher Services at archref@nysed.gov
Adams Oliver Petitioner Filing 1818-09-22
Ontario
,
Penfield
Box 1, Folder 1 Email Researcher Services at archref@nysed.gov
Abel Janis Petitioner Filing 1839-08-17
Essex
,
Elizabethtown
Box 1, Folder 1 Email Researcher Services at archref@nysed.gov

Pages