Box 1
Contains 76 Results:
Jury Lists, 1924
Lists of people selected for jury service. Volumes record only name and address. Unbound volumes in Box 1, entitled Qualified Jury Lists, provide name, address, residency, nationality and occupation.
Jury Lists, 1928
Lists of people selected for jury service. Volumes record only name and address. Unbound volumes in Box 1, entitled Qualified Jury Lists, provide name, address, residency, nationality and occupation.
Bonds, circa 1880-1920
Sampling of original bail bonds
Index Cards to Probate Case Files, 1870-1908
Index to probate case files.
(The cards were made from the listing prepared by the microfilm operator as she filmed the case files for Albany County Clerk of Court)
Supreme Court Probate Case Files, 1916-1954 (overall)
Probate case files contesting the administration of estates submitted to State Supreme Court for appeal. Case files usually include orders appointing administrator and executor, appraisals and inventories of real and personal property, statements of claims against estate, receipts for payment of claims, various court orders, motions and filings, settlement of estate, releases or discharges of court appointed administrators and opinion of State Supreme Court.
Declarations of Intention Receipt Books, 1921-1928
Records documenting the receipt of declarations of intent to become a naturalized citizen.
#313 – 362, 1929 - 1935
1 - 133, 1869 – 06/1870
1 ‑ 106, 1871 – 1909
Hearings to determine whether or not a person should be committed to the asylum in Evanston. Case files usually contain petitions, jury summons, verdict, sheriff's orders, physician's statements, affidavits of witnesses, transcript of testimony, and judgment of the Court
Journals - Wills, 1983 – 1997
Transcription of wills filed in Probate Court. Volumes B thru D are self indexed.