• Sort by:
  • Identifier
  •  
  • Title
View As:

42 Objects

decade: series:
NYSA_W0100-21_00008369
Memorandum and Order by the Honorable John T. Elfvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Nelson A. Rockefeller et al.

NYSA_W0100-21_00016142
Articles Regarding Attica Inmate Lawsuits

NYSA_W0100-21_00016143
Articles Regarding Attica Inmate Lawsuits

NYSA_W0100-21_00016203
Inmate Known as 'Jailhouse Lawyer' Denied Counsel Status in Attica Trial

NYSA_W0100-21_00016234
Attica Defendant Fires His Lawyer in Open Court

NYSA_W0100-21_00016236
Attica Hearing Defense Tactics Criticized

NYSA_W0100-21_00016237
Two Defendants Breaking Away From Main Body in Attica Trial

NYSA_W0100-21_00016238
Criticism of Attica Now - Support Struggle in the Courtroom

NYSA_W0100-21_00016252
Press Coverage of Lawsuits Brought Against State by Cleveland Davis

NYSA_W0100-21_00021449
Claim of Aaron Green, State of New York Court of Claims, Claim 57772.

NYSA_W0100-21_00021612
Order of the Honorable Robert J. Mangum, concerning the Claim of Lorenzo McNeil, State of New York Court of Claims, Claim 57872.

NYSA_W0100-21_00021617
Claim of Lorenzo McNeil, State of New York Court of Claims, Claim 57872

NYSA_W0100-21_00021652
Memorandum Decision and Order of the Honorable Robert M. Quigley. concerning the Claim of Willie Fuller, State of New York Court of Claims, Claim 54953.

NYSA_W0100-21_00021654
Memorandum Decision of the Honorable Robert M. Quigley, concerning the Claim of Willie Fuller, State of New York Court of Claims, Claim 54953.

NYSA_W0100-21_00021664
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Paul K. Kerber, State of New York Court of Claims, Claim 57619.

NYSA_W0100-21_00021669
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Gilberto Gonzalez, State of New York Court of Claims, Claim 58865.

NYSA_W0100-21_00021737
Notice of Claim, State of New York Court of Claims in the matter of Wright vs State of New York, Claim 55052

NYSA_W0100-21_00021755
Demand for Bill of Particulars, State of New York Court of Claims in the matter of Wright vs State of New York, Claim 55052.

NYSA_W0100-21_00021761
Notice of Intention to File Claim, State of New York Court of Claims in the matter of Wright vs State of New York, Claim 55052

NYSA_W0100-21_00022278
Inmates of the Attica Correctional Facility et al. Plaintiffs-Appellants, v. Nelson Rockefeller, Governor, State of New York, et al. Defendants-Appellees; United States Court of Appeals, Second Circuit

NYSA_W0100-21_00022510
Jones v. State of New York

NYSA_W0100-21_00024167
Order of Judge Carman F. Ball

NYSA_W0100-21_00024561
Affidavit of Assistant Attorney General Hugh B. Scott

NYSA_W0100-21_00024564
Stipulation and agreement

NYSA_W0100-21_00024567
Notice of motion for substitution of counsel and affidavit

NYSA_W0100-21_00024644
Affidavit submitted by Assistant Attorney General John R. Stewart

NYSA_W0100-21_00024647
Affidavit submitted by Assistant Attorney General John R. Stewart

NYSA_W0100-21_00024775
Record on Appeal

NYSA_W0100-21_00025091
Affidavit of Russell G. Oswald

NYSA_W0100-21_00025101
Memorandum and Order of District Judge John T. Elfvin

NYSA_W0100-21_00025156
Brief in support of motion to dismiss action

NYSA_W0100-21_00025248
Defendants’ supplementary brief in opposition to plaintiffs’ class action motion.

NYSA_W0100-21_00025261
Brief on behalf of Defendant, General John C. Baker

NYSA_W0100-21_00025277
Brief on behalf of defendants in opposition to plaintiffs’ motion to declare action a class action.

NYSA_W0100-21_00025338
Affidavit in opposition to plaintiffs,’ Al-Jundi et al., motion to declare action a class action

NYSA_W0100-21_00025362
Notice of motion and affidavit in support

Next 36

Filter by

topic
creator
Loading...
century
year