Motion of Defendant Mancusi to Dismiss Certain Causes of Action and Other Relief in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.

Motion, dated January 13, 1986, of Defendant Mancusi to Dismiss Certain Causes of Action and Other Relief in the matter of Akil Al-Jundi, et al. vs. Estate of Rockefeller, et al. The Order was prepared by Richard E. Moot, of Moot & Sprague, for the United States District Court, Western District of New York. A Certificate of Service and Filing, by Mr. Moot under the same date, is attached. Attached as exhibits are; affidavits of Mancusi and Theresa A. Smyth; lists of plaintiffs and defendants in the course of various federal Attica actions.
Identifier
NYSA_W0100-21_00021101
Document Date
January 13 1986
Names
Al-Jundi, Akil
Berens, Jr., Donald P.
Blyden, Herbert X.
Carpenter, Susan E.
Cornish, Kelley A.
Cunningham, Dennis
Fink, Elizabeth
Gurda, Michael A.
Heath, Joseph
Maghran, Irving
Mancusi, Vincent
Meyerson, James R.
Moot, Richard
Perry, Edward
Rockefeller, Nelson A.
Smyth, Theresa A.
Stenger, John H.
Stewart, John
Stolar, Martin
Document Types
Court Documents
Language
English
Source
"New York State Department of Law special investigation files relating to the Attica uprising, circa 1971-2001. W0100-21."
Rights
This record is not part of the New York State Archives' collection and is presented on our project partner's behalf for educational use only. Please contact the home repository for information on copyright and reproductions.