New York State Archives
New York State Archives
Digital Collections
  • Browse
    • Objects
    • Series
  • Advanced Search
  • Featured Topics
  • Exhibits
Download Results
  • Checklist
  • PDF (thumbnails)
  • Excel (basic information)
  • Sort by:
  • Identifier
  •  
  • Title
View As:

1583 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
The Attica Uprising
series
The Attica Uprising
Audio and video tapes of speeches and interviews of Commissioner Gordon M. Ambach
Council on the Arts photographs of Council-supported events
Department of Agriculture and Markets Division of Agricultural Promotion Services publicity photographs
Department of Civil Service Merit System Affirmative Action Office subject, correspondence, and project files
Department of Health Commissioner's Office subject files
Department of Law special investigation files relating to the Attica uprising
Department of Transportation Map Information Unit aerial photographs
Division of State Police motion picture film and videotapes
Educational programming videos and associated documentation
Electoral college meeting files
Enrolled acts of the State Legislature
Governor audiovisual records
Governor public information photographs
Long Island State Park Commission photographs
Mohawk Valley Psychiatric Center photographic images of mental health patients, staff, and facilities
New York State promotional films
Photographic prints and negatives of Department of Health officials, facilities, and activities
Publicity materials relating to Attica Correctional Facility riot of 1971
Robert F. Hall papers
Senate debate on the state equal rights amendment
Special Commission on Attica audiotapes and transcripts of commission hearings
State Athletic Commission minutes
Utica Psychiatric Center training and publicity motion pictures and videotapes
Videotapes on solid waste management
Women's Division correspondence and subject files
Women's Division newsletter files
and 20 more
creator
Loading...
century
20th century
year
1970
1971
1972
1973
1974
1975
1976
1977
1978
1979
and 3 more
New York State Education Department

The New York State Archives is part of the Office of Cultural Education, an office of the New York State Education Department.

    • About Us
    • Contact Us
    • Finding Aids
    • News
    • Site Map
    • New York Archives Magazine
    • Archives Partnership Trust
    • New York State Historical Records
    • Advisory Board
    • Office of Cultural Education
    • New York State Education Department
    • New York State
    • Privacy Policy
    • Terms of Use
    • Accessibility

To report technical problems with this web site, please contact the New York State Archives at archinfo@nysed.gov