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.

Date Inclusive: 
1806-1847

Series Number:  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 Series Number Location Places Dates For more information
Aldrich Obid Petitioner J0156 Box 1, Folder 2
  • Ontario
  • Palmyra
Filing 1818-09-22
Email Researcher Services at archref@nysed.gov
Albro Samuel Petitioner J0156 Box 1, Folder 2
  • Oneida
  • Whitestown
Filing 1816-05-16
Email Researcher Services at archref@nysed.gov
Ahvord Anson Petitioner J0156 Box 1, Folder 3
  • Oneida
  • Steuben
Filing 1817-09-06
Email Researcher Services at archref@nysed.gov
Aetna Ins. Co. The Petitioner J0156 Box 1, Folder 2
  • Erie
Filing 1842-05-03
Email Researcher Services at archref@nysed.gov
Adsit Elijah Petitioner J0156 Box 1, Folder 1
  • Oneida
  • Steuben
Filing 1818-01-01
Email Researcher Services at archref@nysed.gov
Adams Derick Petitioner J0156 Box 1, Folder 2
  • Broome
  • Binghamton
Filing 1847-06-12
Email Researcher Services at archref@nysed.gov
Adams Oliver Petitioner J0156 Box 1, Folder 1
  • Ontario
  • Penfield
Filing 1818-09-22
Email Researcher Services at archref@nysed.gov
Abel Janis Petitioner J0156 Box 1, Folder 1
  • Essex
  • Elizabethtown
Filing 1839-08-17
Email Researcher Services at archref@nysed.gov

Pages