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 Name First Name Role Series Number Location Places Dates For more information
Wilson Nathan Petitioner J0156 Box 16, Folder 339
  • Oneida
  • Deerfield
Filing 1815-06-12
Email Researcher Services at archref@nysed.gov
Winchell Daniel Petitioner J0156 Box 16, Folder 338
  • Seneca
  • Seneca Falls
Filing 1839-11-16
Email Researcher Services at archref@nysed.gov
Wing Buffum Petitioner J0156 Box 16, Folder 340
  • Oneida
  • Bridgewater
Filing 1815-02-17
Email Researcher Services at archref@nysed.gov
Winslow Jonathan Petitioner J0156 Box 16, Folder 340
  • Ontario
  • Lyons
Filing 1819-02-19
Email Researcher Services at archref@nysed.gov
Wood Allan Petitioner J0156 Box 16, Folder 341
  • Albany
  • Albany
Filing 1832-06-02
Email Researcher Services at archref@nysed.gov
Woodworth Jewett Petitioner J0156 Box 16, Folder 342
  • Herkimer
  • German Flatts
Filing 1824-11-15
Email Researcher Services at archref@nysed.gov
Youmans William Petitioner J0156 Box 16, Folder 343
  • Madison
  • Eaton
Filing 1819-05-18
Email Researcher Services at archref@nysed.gov
Young Thomas Jr. Petitioner J0156 Box 16, Folder 343
  • Ontario
  • Henrietta
Filing 1819-01-15
Email Researcher Services at archref@nysed.gov

Pages