Schoharie County NYGenWeb Site
Register of Causes in Courts of Record
Judge Charles Holmes
contributed by A Gresham Morris
September 7, 1852
Charles Holmes
Cobleskill
Scho. Co
N. York
Register of Causes in Courts of Record
kept by Charles Holmes, Cobleskill, N. Y.
Schoharie County Court
Chas. Holmes Atty for Appt
Joseph W. Caurter, Appt.
agt.
Alanson James, Resp
1853. Feb 1st Drew Bond on Appeal & copiues
"
' 17. Served notice of appeal on Respt.
and on W. H. Crowe Justice. Said Justice for Return Two dollars and costs one
dollar & twenty eight cents
"
' 17. Served notice of retainer on Respt.
" March 16.
Recd
notice of Ret from I. Crowe Respts Atty. Appeal discontinued. Judgt
of Justice affirmed without costs by stipulation
Recd payment in full Schoharie County Court
Chas. Holmes Atty for Appt Supreme Court Schoharie County Court
of my costs & disbursements = $10.00
Chas Holmes
James Akely, Appt.
agt.
William H. Perry, Respt.
Thomas Ferguson Atty for Respt.
Mary Alsina Gordon wife of
John H. Salisbury Atty for Respt
Gilbert L. Gordon Jr
agt.
Julia Sterling et al Adm
& Wm H & Chas E. Sterling Minors
Chas Holmes ____ for Infant Defts
In Matter of the application
Chas Holmes Atty for Petitioner
of Jane Lowell, Widow of
Denmar Lowell for admeasurement
J. B. Strain Esq. ___ Grdn of
of dower in lands of dec
Conducted proceedings throughout
March 27, 1855 and had bill taxed for costs
$ 61.12 1/2
Disbursements
138 1/2
$62.51
March 31st Received of Jane
Lowell
$ 15.97
= 15.97
Balance due March 31st 1855
$46.54
Recd of Jane Lowell payment in full
46.54
Chas Holmes
Page 5
Schoharie County Court
John Mickle Plff
C. G Clark Atty for plff
agt
Jacob Baira Deft
Chas Holmes Atty for Deft
Apr 20, 1855, Judgement for Plff for Damages
$10.00
Costs
50.82
Judgement for
$60.82
Schoharie County Court
In the Matter of George
Chas Holmes ___ for Petitioner
Ostrander a supposed
lunatic, Petition by Margaret
Ostrander for Commission
Supreme Court
Henry Warner Admn
Supreme Court
Peter H. Mitchell Appel
A. Becker Atty for Appel
agt
Saml W. Martin & Eve A Beard
by Adm
Appeal to Supreme Court from the
decision of Hon D Lawyer County Judge
in proceeding for a sale of Real Estate
of decd for the payment of his debts -
Appeal discontinued by stipulation
of attysJan. 31st 1855. Recd payment
in full for services. $10.00
Schoharie County Court
In matter of application
Chas Holmes Sol. for ___
for order authorizing sale of
Real Estate of Edwin & Geo.
Holmes Minors
Supreme Court
Abram T. Bigelow Ex etc
S A Givens Atty
& Callian Clark Appts
agt
Alfred Judd Et al Respts
Chas Holmes Atty
Supreme Court
Jerusha Zeh widow
J. H. Ramsay Atty
agt
Eve Maria Zeh et al
Chas Holmes Atty for E. M. Zeh
Supreme Court
Samuel Betts
Chas Holmes Atty
agt
Stephen Osborn
J. H. Barnsay Atty
Schoharie Co Court
Hiram Schoolcraft Appel
Chas Holmes, Atty
agt
Hamilton Myers Respd
Houch & Hinman Attys
Schoharie Co Court
In matter of application for
authority to sell real estate of
Chas Holmes for Petitioner
John, Robert, Anna & Mary
Shafer minors, Huldah Shafer
Petitioner
Supreme Court
Henry Ottman et. al.
agt
Samuel Betts et al.
Chas Holmes Atty for E. Mathius
Supreme Court
Charles Goodyear
R. C. Martin Atty
agt.
Alanson Mosher et. al.
Chas Holmes Atty for H. Holmes
Supreme Court
Charles Goodyear
R. C. Martin Atty
agt.
Alanson Mosher et. al.
Chas Holmes Atty for H. Holmes
Schoharie County Court
In the Matter of the petition of
Rhoda A. Settle for an order
Chas Holmes for Pet
Feb 27 /55
Sent Pet Bond order app. & draft Cert Schoharie County Court
copy of same to Co Clerk
March 30 Drew report of -----b Order
April 2 Drew Order
containing report of sale
" 3
" 3 Deeds & release conveying lands
" 16
Drew report of investment of lands
" 3
Settled account of claim for services
and disbursement in above matter at $32.00
In the matter of the petition
of Almira Holmes for an order
Chas Holmes, Atty for pet
authorising a sale of lands of
Mary O. & Jason W Holmes
Minors of Fulton, Scho Co
1855 Schoharie County Court Supreme Court
Motion made by atty for Deft
Signed at November Circuit 1855 Schoharie Co Court 1855
Preston Hollow N.Y. Schoharie County Court March 7 1855 Rec Scho. Co, Court In the matter of Petition of Real Estate
S Boughtom Atty for Petitioner Supreme Court 1855 Oct 20 Rec
Feb 3
Recd
of Almira Holmes & gave receipt
in full for conducting above proceeding
disbursements excepted
10.00
Pd
Post W R McDaniel
.06
March 3 /55 Recd
of Almira Holmes in ful for
disbursements in above proceeding
2.00
Sent Pet. Bond order -------
& drft cert copy to Co Clerk post
15.
Jacob J. Sitterly
Chas Holmes, Atty for petr
agt
David France
Jeremiah Fox, Atty for Deft
Adair Sitterly
H. Smith Atty for petr
agt
Abram Baumaghin
Chas Holmes Atty for Deft
to set aside
judgt entered in
this cause
for damages
costs
before
Justice Watson
Motion
granted with $10 costs
Jeremiah Bull Respt
Chas Homes Respt Atty
agt
Catharine Petrie Appt.
L. & N. E. Falls Appts Atty
Feb. 27 Sent notice of Retainer
06.
March 9 Rec
Dec. 24th Rec by mail of Respt. for E. D. Thomas
$2.00.
" 25 Sent letter to
postpone argt to April term - n Post
06.
July /56 Recd
Answer in reply consenting
Aug. 39 Served copy notice of Argument by mail
paid postage
03.
paid post on letter letting cause go over
03.
July 8 Mailed notice of argt July term
03
" 19 Cause argued at
Schoharie -
Decision Reserved
Hiram Dibble Appt.
Henry Smith Appts Atty
agt
Francis Warner Respt.
Charles Holmes Respts Atty
" 16 "
Served notice of Ret. on H. Smith. took a--- of service
" 22 "
Recd
notice of argt & gave a-- for 3d
Monday of April
Apr 16 "
Attended April term of Scho Co Court and argued
appeal in this cause. case reserved
Dec 31 "
Judgt of affirmance rendered
March 18, 1856 Entered Judgt in Scho Co Clerks Office
& took Certd
Transcript. Recovery $26.88
Costs 16.48
Appeal taken to Sup. Court $43.36
Judgement affirmed with
costs. Received March 27, 1858
in cash in full
$110.00
Also a__ of judgt against
Francis Warner for
22.00
Whole amount
$132.00
of Isaac & William Ostrander et al
minors of Summit Scho Co, N.Y
by Chas Holmes their Spce. Grdn
Chas Holmes Spce Grdn
Drew -- for order authorizing leave to institute
proceedings. Drew order / / post to & from
clerk 9am
John H. Mumford et al
John B. Strain Pltfs Atty
agt
Elizabeth Cambell Admn
"
" Served Notice of
Ret. & Stip to ans,. in 10 days
Nov 9
Time to ans extended until Nov 21 1855
"
21 Served ans on Pltf Atty at
Richdville
1856 Dec 22 Discontinuance
of cause made by
stipulation between Attys without
costs to either party.
Chgd
for Counsel & services
$15.00
Schoharie Co. Court In Matter of proceedings for sale Schoharie County Court In Matter of proceeding for sale Schoharie County Court. John Spickerman Appt
Chas Holmes Atty 1858 Jan. 4 Cause argued at Schoharie Schoharie County Court Abram Shank, appt. Chas Holmes
Atty
Dec 2 6 Recd of P. Z. Van
Tuyl on above Judgt
$3.28
Check paid by Scho Co Bank Supreme Court 1856
Amount due me
Recd
my costs & Disbts of C. Courter
Supreme Court 1856
Judgement.
Recovery $51.23
Recd
my costs & disbts of C Couter
Supreme Court 1857 Jan 22
" Jan 27
Recd
transcript of Judgt entered
Recd
my disbts of C. Courter Supreme Court 1857 Jany 22
" July 27
Recd
Costs & disbts of Mr Harder
Supreme Court 1857 Feb 9 Rec
Recd
my costs of Mr. Harder
$6.94
Supreme Court 1857 Supreme Court 1857 Supreme Court 1857 Supreme Court 1857 Schoharie County Court 1857 June 11 Served Notice of Retainer
on W C Lamont Esq
Recd of John Schermacker in full
5.00 Supreme Court 1857 May 22 Served copy Summons &
Complt on J Freemantle
recd my costs & disbts of C. Courter Schoharie County Court 1857 May 19 Petition drawn & verified
before S Westcott Esq
Charged Almira Holmes Petitioner
Add for services rendered as payment Schoharie County Court July 29th 1857 Prepared notices of appeal
& retainer 1858 Supreme Court Aug 7, 1857 Personally served copy
Summons & Aug 28, 1857 1 P.M. Judgt. eneterd for
202.85 1/2
Recd my costs & disbts of C. Courter Supreme Court Augt. 10, 1857 Drew confession of Judgt
on promisory
$136.00, due three days after date J. Wesley Diefendorf,
Settled with J. W. Orr for my fees Supreme Court Augt. 10, 1857 Summons & compt
served on Deft by J. Fox Supreme Court June 4 1857 Summons & Compt served on Deft
Van Ness Eldredge Deft agreed to Supreme Court Sept. 4, 1857 Issued Summons & compt verified
Recd of C. Caurter in full
2.00 Supreme Court Sept. 28 /57
Issues Summons delivered to Sheriff Supreme Court
Served Sum. & compt. in slander Schoharie County Court 1857 Schoharie County 1857 Supreme Court 1857 Supreme Court 1857 Supreme Court 1857 Dec, 22d Notice of appeal
served on justice Supreme Court 1858 Jun 29 ___ Summons & compt sent to Schoharie Co Court 1858 Feb 3d Recd from
Respt notice of appeal Supreme Court 1858 In Supreme Court 1858. Feb. 19. Drew confession of Judgt
Recd my costs of M Harder Supreme Court, Scho. Co March 23 Summons & compt
served Schoharie Co. Court Apr 9 1858 Served on W H Young notice of
retainer Scho. Co. Court 1858
Charge H. M. Shelton for drawing Supreme Court, Schoharie Co. July 22d Deposited Sum & Compt with
G. G. In Supreme Court 1858 In Supreme Court 1858 In Supreme Court In Supreme Court In Schoharie Co Court 1858 In Supreme Court Nov. 22d 1858 Recd copy
understanding & notice of appeal Supreme Court 1858. Supreme Court 1859 Supreme Court 1859
Execution paid Nov 24th 1859 Supreme Court
Issued Summons in Sup Court Supreme Court 1859 Supreme Court 1859 Feby 28 Issued Summons & complaint Supreme Court 1859 Supreme Court 1859 Schoharie Co Court 1859 Apr. 18 Served notice of appeal on P Van Tuyl Supreme Court 1860 July 16 Issued Sum & Complt $108.52 In Supreme Court, Scho. Co. 1861 Apr. 11 Judgt confessed by Defts Statute foreclosure of Mortgage July 15, 1862 Drft Notice of sale for C & Copy
3/__
2.25 Welcome Page of Schoharie County NYGenWeb Site
of Real estate of Julius D & Julia
C Holmes Atty for
A Eggleston minors by their Mother
Petr
Harriet Eggleston. Petr
of Real Estate of Allina C Fellows
Chas Holmes Atty
et al minors by their mother
for Ret
Elizabeth Maria Fellows. Petr
agt
Peter West Respt
Ab
H. Krumm esq sub
" Apr 20 Entered
Judgement on affirman
for costs for
$30.79
Took Transcript
" "
Gave Stipn
waiving cert of Sup Court
Justice on appeal if appeal is brot
Aug 6
---- Exn
for $30.79 ret in 60 days
delivered same to G. E. Waldorf Dept Sheriff
Oct 5
due on judgement. $31.77
agt
Jacob Bussell Respt
Appeal from judgt rendered by P. Z. Van Tuyl
Justice Oct. 28, 1856, Damages
$22.75
1856
Costs
1.28
Nov. 17th Served on P. Z. Van Tuyl copy affts & notice
of appeal & by J. Fox P
" "
Served on Nicholas Bussell, atty for H Bussell
who resides in New York City notice of app &
Pd
Justice for A Shanks, W. Nisbett & C. Holmes afft
37 1/2
Clerks fee entering judgt
50
Costs to Appt on Reversal
15.00
Judgt
of Reversal entered by stipulation Dec 8, 1856
$19.15 1/2
March 16 Recd of Jacob Bussell per H. Smith
by his check in full of above judgt
16.15
Chas Holmes
Charles Courter Plff
Chas Holmes Atty
agt
Henry Barnes Deft
Oct. 31 I pened summons & complaint
" " Complaint
verified afft.
12 1/2
Nov 6 Mailed Sum. & Comp
Fulton Co. with copy to --. Post.
.06
" 20 Recd
Sum. & Compt
from Shff. of Fulton
Co. with Cert of Service Nov. 15/56. Fees
2.00
Add Post on letter remitting fees & Rect
& Retd
.06
Dec 6th Sent letter by Deft with C. Couter
Including my costs of ___________________
7.00
$9 24 1/2
Costs by Statute
$7.00
Postages already paid
.06
Charles Couter Plff.
Chas Holmes Atty
agt.
Amos S. Davis Deft.
Oct. 31st I pened Summons & Complaint
" "
Complaint verified
afft.
12 1/2
Nov. 6 Mailed Sum & Compt
to Sheriff of
Saratoga Co. with copy to serve Post
06
" 22 Recd Sum &
Complt
from Sheriff of Saraga
Co. with Cert of service Nov. 19, 1856 Fees
2.25
Add Post on letter remitting feed & Rect
Retd
06
Dec 18 Entered Judgement wo Ans. or Dem
having been served & took 2 transcripts
Costs 11.55
$62.78
Charles Couter
Chas Holmes Atty for Plff
agt
Samuel Beekman
Damages
$73.16
Costs to Attorney by Statute
$5.00
Disbursements entered in Judgt 1.56
6.56
Whole amount of judgt
$79.72
Jan 36, 1857 at 2 P.M. for above
amount. Due me $6.56
costs to be paid me when judgt is
collected
Minard Harder
Chas Holmes Atty for Plff
agt
Samuel Beckman
Damages
$52.92
Costs to Atty by Statute
$5.00
Disbursements entered in Judgt
1.56
6.56
Whole Amount of judgt
$59.48
Recd
Transcript of Judgt enetered
July 26, 1857 at 2 P.M. for above
amount, Due me.
$6.56
Martin Sevant
Augustus Lawyer
Chas Holmes Atty for Plffs
& Peter Brewster
agt
Henry L Russell
Feb 6 Judgement by confession for
debt.
$1300 00
Costs to Plffs Atty per Statute
$5.00
Disbursements included in Judgt
1.50
6.50
" 7 Sent
Judgt Roll to Co Clerk for
$1306.50
files. Feby
7. 1 P.M.
Thomas Lawyer
D. Lawyer Plffs atty
agt
Henry L. Russell
Chas Holmes Deft atty
Jany 19
Summons & Complaint served on Deft
" 30
Retained by Deft as his Attorney
"
" Information
order & copy affts served
3.00
on deft
Feb 4
Drew affts to be used on motion
extending time to answer
5.00
" 5
Drew affts to be used on motion
to set aside complaint served
5.00
Drew affts notice to be used
on motion to set aside Injunction
5.00
" 6
Attended on Settlement of suit
at C. Court. drew stipulation
3.00
Suit discontinued by stipulation
of parties. M. Swart, A. Lawyer
& P. Brewster gave their note to
Plff for $1300.00. Deft Donfessed
judgt to them for that amount
Isaac C. Nisbeth
D Lawyer Plffs Atty
agt
Henry L Russell
Chas Holmes Defts Atty
Feby 14
Summons & complaint Per. ser on Deft.
"
"
Retainer by Deft as his atty in this case
3.00
March 4
Drew Notice of Motion & Affts & copies to serve
to strike out portions of Plffs complaint
5.00
" 5
Served motion papers per Scho Circuit ___
Drew Affts Etc for order ex ---- twice to ---
5.00
" 6
Went to Middleburgh made motions, granted,
and served Copy Affts & order on Plffs Atty
5.00
" 16
Went to Schoharie to make motion
to strike out portions of complaint, granted
10.00
with $10.00 costs tp Deft
10.00
3. affts 3/ Motion & Order to Co Judge 1.00 = 1.37 1/2
"
20 Served Notice of
Ret. on Plffs SAtty & copy arder
"
24 Served copy order
on Plff personally
Reuben Merchant
J H Ramsay Atty.
agt
Jeremiah Havens et al
C Holmes & others Attys.
March 20 Served on W. H.
Young notice of appearance for Deft
Havens & took admission from him
"
" Got stipulation extending time
to A-- 20 days
Eliza Shafer
D. Lawyer Atty for plff
agt
Henry L
Russell
Chas Holmes Atty for Deft
May 6 Summons & co__ served on
Deft &
retained by Deft
May 26 Obtained from Scho. Co Judge order
extending
time to Answer but to take short no. of ___ 6 days
"
" Obtained from D. Lawyer copy note & slip extending
time to
three days
May 29 Served Copy Demurrer on D. lawter by delivering
same
to Mrs Lawyer at his residence office being closed - 8,20 PM
June 22
Served notice of Trial of ___ of law on F. Lawyer
for 2d Monday of November 1857 at Albany
Augt 8
Recd notice of motion before Harris or D Wright at chambers
Augt 13th 10 A.M. for judgt on demurrer
" 12
Mailed Brief Mcmahon & Smith afft & post 28
"
13 Motion argued by H. Smith Esq
Motion denied by Judge D Wright
Dec 9 Cause
discontinued by stipulation
Recd of Eliza Shafer Plff costs
$12.00
Charge Deft services & counsel
13.00
$25.00
Smith & McMahon obtained on motion $5.00
Martin F Comstock
WC Lamont Appts Atty
agt
John
Schermacher
Chas Holmes Respts Atty
Appts Atty at Schoharie
" Augt 5
Pd for afft for amended return
.10
"
" 6 Entered Order for amd Return Post
9. Clerks fee .15
" "
7 Sent copies orders etc to __ Lamont & Justice
.09
"
" 8 Copies order etc __ by J. H. Coons
adm__
"
" " Esq Brown made amended
return
Sept 19
Sent joint interrogatories with W C Lamont
to Justice to be answered and admitted on argt
which were __
Sept 23 Argued case at County Court
Dec 17 Prepared Brief & Points
1858 July 19
Costs & Disbts on affirmance stipulated
at $16.75 - 1.35 to be deducted if paid before
judgt is eneterd leaving $15.40
"
" 25 Recd by mail from W C Lamont
15.00
Sent order to L. Y. van Hoosen
for balance of costs
40
Charles Courter
Chas Holmes Plffs Atty
agt
Joseph 7 Alfred Freemantle
"
" 27
" "
"
" " A Freemantle
" June 27 Made afft of service
of Summ & complt & mailed
Judgt Roll including a statement for Judgt
Damages
$87.76
Costs & Distels
13.73
Claiming Judgt for
101.99
" 18th
Judgt Doctrine in Scho Co Clerks Office for
above amount & recd Transcript
Augt 3d
Issued Execution to Sheriff to collect above
amount
In matter of proceeding to compell
Chas Holmes Atty
M. O. & W Holmes by __ order to
for Petr Almira Holmes
convey real estate sold
widow of Wm E Holmes
"
" 26 Presented Petition at Middleburgh
to Hon L
Sanford Scho Co Judge obtainned order for conveyance
"
" " Obtained
certified Copy Order from County Clerk
for above services & disbursements
$5.00
Drawing Guardians Deed
1.00
Drawing Quit Claim Deed for self
1.00
$7.00
of ballance due on contract by P
Lamont
.50
Due me May 26th 1857
$7.50
Recd payment in full May 7 1858
$7.50
Chas Holmes
David Coons Appt.
Chas Holmes Atty
agt
William J Teague Respt
W. H. Young Atty
" 30
" David Coons served same on justice Judgt.
1.94
costs for making return & post 3
$3.97
Augt 5 "
J. A. Eldredge served copy on Respt by leaving
same at his residence with his wife
50
Sept 1
Sent return to Co Clerk
Sept 5
Notice cause for argt served on Rest got a ___
Sept 8
Recd notice of reatiner from W. H. Young
Apr 9th
Served notice of argt for Apr Term
Over the term by consent
Charles Courter
Chas Holmes, Plffs Atty
agt
Thomas Beaver
Compt on Deft not verified
" 28
" Entered Judgt. no appearance being
eneterd
or answer or demeurrer served
For
Damages $190.91
Costa
11.94 1/2
Took 2 Transcripts. One for C. Courter
J. Wesley Diefendorf
Chas Holmes Atty for Plff
agt
John W. Orr
note dated Augt 2, 1854 for Principal sum of
Payee John W Orr Maker, Balance due after
deducting paymts Apr. 19, 1856 $16.23, Agt 8 1857 $22.00
Amount of Damages $126.47
Costs & disbursements
Augt
" Filed Judgt Roll & Entered
Judgt for
Judgt not enetered
Chgd & Recd $2.00
Watson J. & Sarah L Orr by
McMahon & Smith, Plffs Attys
their Grson John Cook
71 State St. Albany
agt
John W. Orr
Chas Holmes Defts Atty
" 12,
" Served notice of Retainer on Plffs Attys
by mail
03
Augt 29
Got stay extending time to answer
to 9 Sept 1857 from Plffs Attys Post
06
Dec. 9
Answer verified by Defy afft
10
" 12
Served Answer too admission
County of Albany
Noah B Miles
W C McHarg Plffs Atty
agt
No 50 State St Albany
Van Ness Eldredge
Chas Holmes Defts Atty
" 24th Served
notice of Retainer & answer and
got admission
Post
09
Sept. 1
Recd notice of Trial for Sept Circuit Albany
pay me for serving answer $5.00
Schoharie County
Charles Caurter
Chas Holmes Plffs Atty
agt
Henry
Barnes
sent to Sheriff of Fulton Co. Post & Stamps
15
" 21 "
Summons & compt Retd by
Sheriff - Barnes Reptd dead
Chg to C. Caurter
2.00
Benjamin S Horree
Chas Holmes Plffs Atty
agt
Henry W Palmer
to serve compt not served
Charge C. Courter Sheriffs fees
for my services
John Spickerman
Fox & Holmes Plffs Attys
agt
A Becker Esq Counsel
David J Dow
W. C. Lamont Defts Atty
Elisha L. Gustin Respt.
W. C. Lamont Atty
agt
David S. Mann
Fox & Holmes Attys
Oct. 13 Served notices of appeal and
paid to
W. C. Lamont costs $5.91 for Reurn $2.00
Reuben Harder Appt
Chas Holmes Atty
agt
Jacob L. Beard Respt
S. L. mMyhan Atty
Oct. 16 Served notice of Appeal
on Respt
and Justice Paid costs $3.40 for Ret $2.00
Dec. 17 Sent
Notices of Argt for Jury Term by M. Harder
March 29 Mailed notice of
Argt for Apr Term
to S L. Mayhan No Blenheim
03
Apr. 20 Argued cause at Schoharie
July 20
Entered judgement on reversal
for costs & disbts
$27.42
Excx not to ___ for 30 days
Speed Execution
Bond filed & casee appealed to
Supreme Court
Ann Eliza Doyle
Fox & Holmes, Attys
agt
William W Russell
& N Beardsley
Sept 26 Issued Sum & compt
Oct 19
Served by Peter B Krower
Nov 9 Recd
order extdg time to ans 20 days
John Spickerman
Fox & Holmes Attys
agt
Daniel J Dow
W. C Lamont Atty
Issued Summons & compt
Served on Deft by -
Nov 17
Ans Recd by mail from Defts Atty
Charles Cauter
Chas Holmes Atty
agt
Thomas
Beaver
Nov. 28. Summons & Compt served by A.
F. Kibbe
Dec. 5. A. F. Kibbe made offt of
service for afft
10
" 19 Made up Judgt
Roll. and Statement
for Judgement Recovery $249.24
Costs & Disbts =
12.26
Amount of Judgt
= $261.50
Dec. 19 1857 - Recd Transcript for
above amount of judgt
Recd my costs & disbts of C. Caurter
Schoharie Co Court
Jacob L Beard Respt
S. L. Mayham
agt
Reuben Harder
Appt
Chas Holmes
and fees of Justice $2.00. costs $5.00
7.00
Noticed for Dec Term 1857
03
1858
Mar 29th Mailed to S.
L. Mayham notice for
Apr. Term 1858. pd post
03
Return not filed cause over
July 30
Noticed S. L. Mayham by mail per
Argument at July term
Post 03
Return not filed. cause over
Sept. 4.
Mailed notice of argt for Sep term
Afft & Post on Notice to Justice to file Ret
13.
Reuben Harder
Chas Holmes Plffs Atty
agt
Abram Pinder
R Harder care of P. J. Lake claim for 89
04
Post on compt & form sent & Ret Each way
12
" " 30
Summons & compt served afft of
10
Feby 27 Sent
Judgement Roll to Co Clerk
Post 03
Damages Claimed $89.50
Cost & Disbts
11.79
Judgement Claim for
$101.29
March 1
Recd Transcript for $101.29
Docket Feb 27 1858 1 P.M.
March 27
Mailed Execution to Geo E Waldorf
Richdville
Peter Fraats
Respt
Chas Holmes Atty
agt
William N Mereness Appt
W H Young Atty
"
" 5 Served notice of Rett & took
admission
" Apr 9
Served notice of Argt for Apr Term
Cause over at request of W H Young
July 19
Cause notice for July term
July 19
Cause argue affd on argt
July 20
Entered judgement on affirmance
for
Damages $15.65
Costs 15.83
July 20, 1858
Judgement
$31.48
Decr 4th 1858 Recd of Peter Fraats
$17.00
Charge Ballance agreed upon
$3.00
Francis Kling
Chas Holmes
agt
Daniel J Dorn
Feb. 6 Sp--ed Summons & compt on
note
for $126.128 & Int from Feby 1 1858
Afft. 10. Post 3. Mailed to G L Waldorf
"
9 Recd from G E Waldorf Sum. & compt.
persdonally served Feby 8 1858. Fees 2.50. Poss 3 2.53
" 27 Suit settled Recd in full $5.00
Kling to pay Sheriffs fees
Chas Holmes
Minard Harder
Chas Holmes Atty
agt
Isaac Borst
in favor of Plff for
$212.98
Costs & Disbts
6.57
Feby 27
Sent Judgt Roll for
$219.55
March 1
Recd Transcript for $219.55
Docketed Feby 27, 1858 P.M.
Chas Holmes
German Lamoure
S Boughton Atty
agt
E W Brown
Chas Holmes Atty
" 27
Recd Summons & compt of Deft
Apr 2
Mailed copy demand of items of acct
to S J Luke to be served on S Boughton Post .06
"
12 Served answer by mail
"
29 Recd am compt by mail
May
7 Served am answer personally to
July 19 Recd
reply by mail
John Eggleston Respt
Chas Holmes
agt
Sanford G Larringer Appt
Wm H Young
July "
Cause notices for argt July firm
"
20 Cause over at request of sppt to obtain
amended return
John Westover et al.
W. L. Deifendorf atty
agt
Henry M. Sheldon appt
Chas Holmes atty
May 10 Prepared notices of appeal
mailed same
to Henry M Sheldon Richdville Post
03
" 11 Prepared 2 notices
to serve. Handed
same to H. M. Shelton
" 29
Sent undertaking on appeal Post
03
July 9 Recd notice of argt
for July terms
" 15 Entered
order for amended return Post
09
" 16 Served on Justice
copy afft for and Return
" "
Served on W L Deifendorf afft for and Return
Procured amended return
" 20
Cause argued. Judgement Reversed
Entered Judgement for costs
$25.45
papers for amended return & serving same
$3.00
For agrumentof appeal etc.
5.00
July 19th Recd of H. M. Shelton
$3.00
Adam Young, Henry A Hynds
&
John Petrie Comrs of Highays of Seward
Chas Holmes
agt
Gilbert Brewster
Hynds Engr Justice. 3 affts to compt
.30
John Westover et al. Appts
W. F. Diefendorf Atty
agt
Henry M Sheldon Respt
Chas Holmes Atty
Augt 6 Recd Notice
of Appeal from Appts Atty
" "
Gave Stipn waiving Bail etc.
"
" Served notice of Ret by mail on appts atty
.03
Nov 10th Appts Atty served 3 copies Printed case
"
15 H. C. Cppk served Appts Notice of Argt for Dec
General Term
.03
Dec 2d Mailed to H Smith copy case brief etc
.09
" 6 Mailed proof
of service of notice of argt
.03
" 7 Recd of H M
Sheldon cash $6.00
Judgement of County Court Reversed
at March Term 1859
In matter of proceedings supplemental
to
execution. Charles Courter Reff
Chas Holmes
agt Thomas beamer Defendent
Reffs Atty.
Before Hon Lyman Sanford Co Judge
March 23d Procured order for exn
of Deft Post
.15
Affts for order - to stall 2 affts
20
" 31
Order served by W W Bouck. also
subpoena on J Crop Jr. C. Courter
Paid witness fees
1.33
I paid for service of orders etc
1.00
April 7 Attended ex,n at
Middleburgh
C. Courter Pd Co Judge Fees
.42
Transcripts, affts, & copies exn
paid by me
1.42
Allowed me as counsel fee
15.00
$19.52
Advanced by C. Courter
1.75
Apr 7 1858 Balance due me
$17.77
June 11 " Drawing papers as per bill
5.00
Services before settlement as chgd
5.00
Sheriffs fees charged me on exns
2.00
June 12 " Included in Mortgage to C. Courter
$29.77
amount due me as above stated & int
.22
making in all
$29.99
In Matter of exan of Abram
Pinder a judgement Debtors
on application of Reuben
Harder Reff in
judgement
Gilbert Brewster
agt
Phillip P Hilton et al
John G. Stall Respt
Chas Holmes
agt
Henry C. Cook Appt
H. C. Cook In person
Sept 4 Served notice of Retainer
on Appt
case settled Recd of Respt in full $2.00
Chas Holmes
Jacob L Beard Appt
S. L. Mayham Atty
agt
Reuben harder Respt
Chas Holmes Atty
Dec 6
" Mailed to L S Mayham notice of Retr
.03
Charles Courter
Chas Holmes Reffs Atty
agt
Alpbert W. Ruggles
Jeremiah Fox Defts Atty
Dec. 24.
Summons & complaint served
Jeremiah Fox served notice of Ret
April 4, 1859 Entered
judgemennt by stipulation
with J. Fox for damages $125.31
costs & disbursements 11.68
Amount of judgement
$136.99
July 7, 1862 Issued to Sheriff of Scho. Co
"
9
Recd of Sheriff for C. Courter from C. Shafer
$17.33
Charles Courter
Chas Holmes Reffs Atty
agt
George W. Douglass
Wm H. Young Defts Atty
Jany 1 Issued
Summons & compt served
by DDW France. Fees $1.00
"
5 Recd notice of retainer from W
H Young
Feby 8 Recd answer by
mail from W H Young
March 20 Got stipulation Ex --- to answer
Served Reply. cause at issue
Charles Holmes
Jeremiah Fox Reffs Atty
agt
Wiliam Suitor
Feby 28 Summons & Complaint
served for
$53.00. & Int. from Oct. 12, 1858 verified
April 4th
Entered judgement by default
for Damages
$56.55
Costs & Disbursements
11.88
Amount of Judgement
$68.43
Albany & Susquehanna
Rail Road Co.
Chas Holmes Reffs Atty
agt
Jabez Holmes
for $90.00. --- to Ramsays Office
Counsel etx (not served) Chg.
$2.00
Charles Courter
Chas Holmes Reffs Atty
agt
Henry S, Morgan
July 31
Served Summons & compt for
$66.04. Damages & costs =
Deft settled with Chas Courter
Charge Plff costs = $5.00
Charles Courter
Chas Holmes Reffs Atty
agt
Henry Borst
for $100.00 & Int. from Feby 1, 1854.
Deft settled with C. Courter
Charge Reff costs
$5.00
Albany & Susquehanna
Chas Holmes Atty
Rail Road Company
agt
Oliver P. Hubbard
March 22d Summons & complaint for
9 Installments on 3 shares. $270.00
Ruchdville Union bank
& Farn Col
Institute
E. E. Ferry Reffs Atty
agt
David Shafer
Chas Holmes Defts Atty
Feby 19 Summons seved claimin
$500.oo
March 1 Served by mail, Notice of Retain
on E. E. Ferry & Demanded complt
.03
April 12 Recd copy complaint by
mail
Elias C Burton et al
Respts
agt
Hiram W,
Vaughn
Chas Holmes Atty
& S Westcott Esq Paid Westcott
$7.00
Charles Courter
Chas Holmes Plffs Atty
agt
Charles G. Clark
Served Augt 4, 1860 by Wm Vorrce
Sheriff Chautaugua Co. fees $2.38
Sept 3
Entered Judgt. Damages $109.42
Costs & Disbts 14.41
123.83
John H Northrup Lewis
Burlie
Chas Holmes Atty
---- & William H Sterling
agt
Henry H Woolford & Marshal D Bice
" " 12
Judgt ___ filed for damages
$193.91
Costs & Disbts
6.85
Judgt for
200.76
Took 2 Transcripts
Helen M Bice, Mortgagor
to
Chas Courter & M Harder
Chas Holmes Atty
Copy Do for printer
1/__
.75
" " "
County Clerk
1/__
.75
" " "
Posting on C. House 1/__
.75
drft & copy afft of posting on C. House 2
.85
Copy notice annexed to Afft 6 fol. 1/__
.75
Drft & copy afft of affixing in Clks Office & afft
.85
Printers fees, Public afft & oaty to same
25.20
Copy notice annexed fol 6
1/__
.75
Copy " served on Mortgagor
fol 6
.75
Servicing such notice
1.00
Dz & copy afft of serv__ fol 2 & afft
.85
Copy notice annexd fol 6
.75
20 copies notice served on subsequent
mortgagees & encumbrancers .75
15.00
Dz & copy afft of service fol 4 & copy
1.50
Service of notice on 20 subsequent
Encumbrancers $1.00 each
20.00
Postage of srvive by mail
.63
Drft afft of sale & circumstances of sale
1.62
recording affts of sale (Estimated)
3.00
Atty fees
10.00
$86.00
This page established March 7, 2011 and last updated
September 28, 2013