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

1573 Objects

decade:
NYSL_SC21219_B23_SB22_S36
Southwest corner Valcour Island limestone cliffs near Battle of Valcour

NYSL_SC21219_B23_SB22_S35
Valcour Island, Adirondacks, Lake Champlain

NYSL_SC21219_B23_SB22_S34
Purgatory Pass, Valcour Island and Spoon Island, Lake Champlain, New York

NYSL_SC21219_B23_SB22_S20
Seton House - Valcour Island

NYSA_W0100-21_00028368
Attica: the Official Report of the New York State Special Commission on Attica

NYSA_W0100-21_00028367
Aerial views of Attica

NYSA_W0100-21_00025440
Affidavit of John C. Baker

NYSA_W0100-21_00025428
Notice of motion and affidavit in support of motions

NYSA_W0100-21_00025413
Defendants Rockefeller et al., as served, brief in support of motions

NYSA_W0100-21_00025397
Defendants’ Rockefeller et al., as served, reply brief in support of motions

NYSA_W0100-21_00025362
Notice of motion and affidavit in support

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

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

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

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

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

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

NYSA_W0100-21_00025091
Affidavit of Russell G. Oswald

NYSA_W0100-21_00024775
Record on Appeal

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

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

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

NYSA_W0100-21_00024564
Stipulation and agreement

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

NYSA_W0100-21_00024167
Order of Judge Carman F. Ball

NYSA_W0100-21_00022510
Jones v. State of New York

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_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_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_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_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_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_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_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_00021617
Claim of Lorenzo McNeil, State of New York Court of Claims, Claim 57872

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.

Next 36

Filter by

topic
series
creator
Loading...
century
year