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

222 Objects

year:
NYSL_SC21219_B23_SB8_Sf
4 Brothers Isles

NYSL_SC21219_B23_SB8_Se
4 Brothers Islands, L. Champlain

NYSL_SC21219_B23_SB8_Sd
Herring Gull chick

NYSL_SC21219_B23_SB8_Sc
Banding ring-billed gull

NYSL_SC21219_B23_SB8_Sb
Black-crowned Night Heron

NYSL_SC21219_B23_SB8_Sa
4 Brothers Island

NYSL_SC21219_B22_F20
Warrensburg sawmill owned by A.C. Emerson

NYSA_W0100-21_00024475
Reply memorandum of law submitted by the Office of the Attorney General

NYSA_W0100-21_00024469
Faxed copy of an order, filed by Justice Carmen Ball in 1973, to Assistant Attorney General Donald Berens on August 30, 1984.

NYSA_W0100-21_00024459
Motion on behalf of Defendant Vincent Mancusi

NYSA_W0100-21_00024436
Memorandum in support of disclosure

NYSA_W0100-21_00024371
Notice of motion submitted by Donald Berens, Jr.

NYSA_W0100-21_00024361
Memorandum of law submitted by Assistant Attorney General Donald Berens, Jr.

NYSA_W0100-21_00024249
Notice of motion and affidavit in opposition to Attorney General’s Rule 26(c) motion submitted by Elizabeth Fink

NYSA_W0100-21_00024246
Notice of hearing scheduled for the motion submitted by New York State Office of the Attorney General for a protective order

NYSA_W0100-21_00024241
Notice of a continuance of the hearing for the motion submitted by New York State Office of the Attorney General for a protective order

NYSA_W0100-21_00024235
Affidavit submitted by John R. Stewart, acting as trial counsel for defendant John W. Monahan

NYSA_W0100-21_00021718
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Melvin DuVall Gray, State of New York Court of Claims, Claim 57776.

NYSA_W0100-21_00021692
Notice of Petition, New York Supreme Court, County of Wyoming

NYSA_W0100-21_00021666
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Rayfus Buster, State of New York Court of Claims, Claim 58355-A.

NYSA_W0100-21_00021431
Certificate of Award Presented to Jerome Rosenberg

NYSA_W0100-21_00008306
Affirmation in Support, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

NYSA_W0100-21_00008290
Memorandum of Law, 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_00008284
Notice of Motion, 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_00008281
Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

NYSA_W0100-21_00008270
Memorandum In Opposition to Class Recertification, 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_L0103-87_B3F14_029
Institute for Puerto Rican Policy, Inc., letter to Governor Cuomo from Angelo Falcón

NYSA_L0013-86_vhs_1984-aa-aa
Gasoline Bootlegging Investigative News Report, 1984

NYSA_B2877-22_P_B3_F130_002
Connetquot River State Park

NYSA_B2877-22_P_B3_F128_004
Valley Stream State Park, Fitness Trail

NYSA_B2877-22_P_B3_F128_003
Valley Stream State Park, Fitness Trail

NYSA_B2877-22_P_B3_F128_002
Valley Stream State Park, Fitness Trail

NYSA_B2877-22_P_B3_F112_004
Belmont Lake State Park Lakeside Run

NYSA_B2877-22_P_B3_F112_003
Belmont Lake State Park Lakeside Run

NYSA_B2877-22_P_B3_F112_002
Belmont Lake State Park Lakeside Run

NYSA_B2877-22_P_B3_F100_002
Belmont Lake State Park, 400th Long Island State Park Commission Committee Meeting

Next 36