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
Wilson Nathan Petitioner Filing 1815-06-12
Oneida
,
Deerfield
Box 16, Folder 339 Email Researcher Services at archref@nysed.gov
Winchell Daniel Petitioner Filing 1839-11-16
Seneca
,
Seneca Falls
Box 16, Folder 338 Email Researcher Services at archref@nysed.gov
Wing Buffum Petitioner Filing 1815-02-17
Oneida
,
Bridgewater
Box 16, Folder 340 Email Researcher Services at archref@nysed.gov
Winslow Jonathan Petitioner Filing 1819-02-19
Ontario
,
Lyons
Box 16, Folder 340 Email Researcher Services at archref@nysed.gov
Wood Allan Petitioner Filing 1832-06-02
Albany
,
Albany
Box 16, Folder 341 Email Researcher Services at archref@nysed.gov
Woodworth Jewett Petitioner Filing 1824-11-15
Herkimer
,
German Flatts
Box 16, Folder 342 Email Researcher Services at archref@nysed.gov
Youmans William Petitioner Filing 1819-05-18
Madison
,
Eaton
Box 16, Folder 343 Email Researcher Services at archref@nysed.gov
Young Thomas Jr. Petitioner Filing 1819-01-15
Ontario
,
Henrietta
Box 16, Folder 343 Email Researcher Services at archref@nysed.gov

Pages