Item #32782 COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843. New York.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.
COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.

COLLECTION OF FIFTY MANUSCRIPT LEGAL DOCUMENTS FROM THE COURT OF COMMON PLEAS, SUPREME COURT AND COURT OF SPECIAL SESSIONS, OF QUEENS COUNTY, LONG ISLAND, NEW YORK, DATED 1798 TO 1843.

New York: 1798-1843. Sizes vary from approximately 6" x 8" to 8" x 12". Manuscript on unlined paper, several with wax seal remnants. A handful of the documents are partly printed and completed in manuscript, all with the blindstamp of the State of New York. Light wear, some splitting along fold lines, some light edgewear. Dated and signed by various officials, including judges and justices of the peace. Very Good.

This treasure trove of manuscript legal documents covers a wide range of case types involving many of the early inhabitants of Queens County, New York, and surrounding areas. Judges involved were Abraham Ditmars, William Mott, Oliver Denton, Richard Bedell, Cary Dunn Jr., William Furman, Amory Remson, James Hendrickson, Luke Convert and others. Areas mentioned were Oyster Bay, Hempstead, North Hempstead, Jamaica, and others. Matters include chicken stealing, assault and battery on a woman, tenancy eviction, insolvency and debtors' arrangements, tavern licensing, and more. Documents are juror lists, pleas and statements, certificates of conviction, sealed verdicts, sheriff fees, and affidavits.
Some specific items and cases:
Certificates of Conviction of the Court of Special Sessions signed by Justices of the Peace William Mott, Oliver Mott, Oliver Denton, Richard Bedell, James Hendrickson, others: John Watts on petit larceny, sentenced to pay $5 or be imprisoned, November 8, 1820; Abigail Hutchins for petit larceny, sentenced to 40 days in prison, December 8, 1820; John Bedell and Hannah [his wife] for petit larceny, sentenced to pay $5 or be imprisoned, September 9, 1820.
Sealed Verdicts signed by twelve member juries: finding in favor of defendant Leonard Mott, November 1, 1838; favoring plaintiff in Allen v. MacDowel and awarding damages of $25, October 30, 1838; awarding damages to unnamed plaintiff in the amount of 6 cents, October 31, 1838. Some jury members were: Charles C. Lawrence, Edward L. Frost, William Willets, Christian Snedeker, Benjamin Carpenter, Jacob Smith, Gilbert Rider, Stephen T. Hicks, George Rhodes, Peter Cort, William Ludlum, Wright Fowler, Abraham Snedeker, Hamilton Matthews, and Alexander Dawson.
Various documents relating to some cases:
[1] William Nicholls, Assignee of Henry Nicholls of Hempstead, insolvent debtor, April 4, 1817; Petition of Henry Nicholls and his creditors to divide estate among them; Hon. Cary Dunn, Jr.'s order dated April 4, 1817, granting the petition pursuant to 1813 "Act for giving relief in Cases of Insolvency."
[2] Samuel Field, Jr., insolvent debtor, Affidavit of Notice to Creditors signed Peter Hasbrouck as Clerk of the Albany Argus April 2, 1816, with copy of newspaper notice attached; Judge Dunn's order dated April 15, 1816; several related documents.
[3] John Morgan v. Stephen Anthony on charges of slander for damages of $500, dated June 2, 1824, Queens County Courthouse, signed Sherman as clerk.
[4] Joshua Pine v. Henry Monfort, claim of replevin accusing Monfort of taking his beasts, goods and chattels, one heifer, one cow, four goshens, three hens, fifteen chickens. July 16th 1821.
[5] Edward Abrams and Charity his wife on charges of plea of trespass against Oliver Denton to damages of $500, dated June 7, 1825, Queens County Courthouse, signed by Sherman as clerk.
[6] Selah Smith and his wife Ann, filing of Certificate to cancel a mortgage as mortgage as been paid, Common Pleas, Kings County, March 29, 1819.
[7] Recognizance of Abraham Ditmars, Justice of the Peace, April 20, 1798, stating that Nicholas Lidbury, who is licensed to keep a Tavern in Jamaica, will during the continuance of his license "not suffer any unlawful gaming which is forbidden such as cock fighting, playing with cards or dice or to keep any billiard table or other gaming table, shuffel board..."
[8] James Hendrickson on charges of plea of trespass against James W. Vassar to damages of $500, dated June 7, 1825.
[9] Benjamin Hagerman Junior on charges of trespass, assault & battery against James Wood to damages of $1000, dated June 7, 1825.
[10] Elias Haines, Administrator of James Kiernan , deceased v. Stephen Cornwell; same v. Barach Corniel [Cornevale] Jr.; same v. Jonas Frederick; dated November 1804, Court of Common Pleas.
[11] Thomas Alward Neyle v. William Leverich, James Suydam, Daniel Riker, James Hedenbergh, and David Turdy [Purdy], May 2, 1809, Supreme Court. Item #32782

Price: $750.00

See all items in LAW, MANUSCRIPT, NEW YORK
See all items by