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

24 Objects

year: topic:
NYSA_W0100-21_00007483
Decision in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller

NYSA_W0100-21_00007504
Brief of Defendant-Appellee Estate of Nelson A. Rockefeller in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller

NYSA_W0100-21_00007560
Appellant's Reply Brief in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller

NYSA_W0100-21_00007579
Brief and Arguments for Appellants in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller

NYSA_W0100-21_00016231
Slain Attica Con's Kin to Get $$

NYSA_W0100-21_00021416
McCoy v. State of New York - Memorandum Decisions

NYSA_W0100-21_00021460
Memorandum Decision, Claim of Gilberto Gonzalez, State of New York Court of Claims, Claim 54559-A.

NYSA_W0100-21_00021479
Memorandum Decision, Claim of Romelia Prince, State of New York Court of Claims, Claim 54953.

NYSA_W0100-21_00021497
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Donald McCoy, State of New York Court of Claims, Claim 57003.

NYSA_W0100-21_00021521
Decision, Claim of Michael McPhilomy, State of New York Court of Claims, Claim 57167.

NYSA_W0100-21_00021522
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Paul K. Kerber, State of New York Court of Claims, Claim 57619.

NYSA_W0100-21_00021536
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Dossie Walls, State of New York Court of Claims, Claim 57710.

NYSA_W0100-21_00021539
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Melvin DuVall Gray, State of New York Court of Claims, Claim 57776.

NYSA_W0100-21_00021556
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Willie West, Jr., State of New York Court of Claims, Claim 57777.

NYSA_W0100-21_00021573
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Moses Lopez, State of New York Court of Claims, Claim 57866.

NYSA_W0100-21_00021580
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of James Miles, State of New York Court of Claims, Claim 58941.

NYSA_W0100-21_00021607
Order and Stipulation of the Honorable Donald J. Corbett, Jr. concerning the Claim of Jomo Joka Omowale, State of New York Court of Claims, Claim 59593.

NYSA_W0100-21_00021622
Attica Inmates Win $1.3 Million from State

NYSA_W0100-21_00021624
Former Attica inmates win money from State.

NYSA_W0100-21_00021633
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Willie Fuller, State of New York Court of Claims, Claim 54953.

NYSA_W0100-21_00021638
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Paul K.Kerber, State of New York Court of Claims, Claim 57619

NYSA_W0100-21_00021645
Memorandum Decision and Order of the Honorable Donald J. Corbett, Jr. concerning the Claim of James Miles, State of New York Court of Claims, Claim 58941.

NYSA_W0100-21_00021726
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Willie West, Jr., State of New York Court of Claims, Claim 57777.

NYSA_W0100-21_00021732
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Melvin Duvall Gray, State of New York Court of Claims, Claim 57776.

Next 36

Filter by

series
creator
Loading...
century