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:

1396 Objects

decade:
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_00026038
Decision in the Claim of Jones vs. State, State of New York Court of Claims.

NYSA_W0100-21_00025445
Notice of motion of defendant, John C. Baker

NYSA_W0100-21_00025438
Judgment and order of District Judge John T. Elfvin

NYSA_W0100-21_00025394
Notice of motion to compel substitution and affidavit in support

NYSA_W0100-21_00025389
Affidavit in opposition to motion to compel substitution

NYSA_W0100-21_00025378
Memorandum in opposition to motion to compel substitution

NYSA_W0100-21_00025366
Memorandum and order of District Judge John T. Elfvin

NYSA_W0100-21_00025097
Order to show cause

NYSA_W0100-21_00024642
Order and affidavit for substitution of counsel

NYSA_W0100-21_00024641
Affidavit substitution of counsel submitted by Akil Al-Jundi

NYSA_W0100-21_00024634
Notice of motion and affidavit in support submitted by Assistant Attorney General John R. Stewart

NYSA_W0100-21_00024624
Affidavit in opposition to defendants’ motion to dismiss action against defendant Nelson A. Rockefeller

NYSA_W0100-21_00024618
Reply affidavit of Assistant Attorney General john R. Stewart

NYSA_W0100-21_00024610
Memorandum of defendant Rockefeller in support of motion to dismiss complaint.

NYSA_W0100-21_00024605
Order of Judge John T. Elfvin

NYSA_W0100-21_00024599
Affidavit in opposition to motion for substitution of counsel

NYSA_W0100-21_00024583
Memorandum, order, and judgment of Judge John T. Elfvin

NYSA_W0100-21_00024554
Defendant John C. Baker’s answer to the amended complaint

NYSA_W0100-21_00024545
Defendant John C. Baker’s amended answer to the amended complaint

NYSA_W0100-21_00024538
Defendant John C. Baker’s interrogatories

NYSA_W0100-21_00024532
Defendant John Monahan’s amended answer to the complaint.

NYSA_W0100-21_00024520
Defendant John Monahan’s amended answer to the amended complaint.

NYSA_W0100-21_00024509
Defendant Russell G. Oswald’s answer to the amended complaint.

NYSA_W0100-21_00024501
Defendant Vincent Mancusi’s amended answer to the amended complaint.

NYSA_W0100-21_00024496
Defendant Vincent Mancusi’s answer to the amended complaint.

NYSA_W0100-21_00024489
Verified answer of defendant Karl Pfeil

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

Next 36

Filter by

topic
The Attica Uprising
series
Assembly Standing Committee on Higher Education subject files
Assembly Sub-Committee on Affirmative Action correspondence, reports and testimony on work force composition and affirmative action in state and local government
Assembly Sub-committee on Affirmative Action reports, testimony, and background files
Assembly Sub-committee on Casino Gambling hearing transcripts and subject files
The Attica Uprising
Audio and video tapes of speeches and interviews of Commissioner Gordon M. Ambach
Board of Elections political advertisements and campaign literature files
Commission on the Adirondacks in the Twenty First Century subject, correspondence, and meeting files
Department of Civil Service Merit System Affirmative Action Office subject, correspondence, and project files
Department of Economic Development colored slides produced for various department projects
Department of Law special investigation files relating to the Attica uprising
Department of Transportation Map Information Unit aerial photographs
Electoral college meeting files
Gordon M. Ambach education policy papers
Governor audiovisual records
Governor daily scheduling log
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 Commissioner of Social Services César Perales Subject and Correspondence Files
New York State promotional films
NY-SCAN program videotapes
Public Health and Health Planning Council meeting and administrative files
Robert F. Hall papers
Slides and photographs of the Empire State Games
State Senator James H. Donovan hearing files
Temporary Commission on Dioxin Exposure working files
Videotapes on solid waste management
Women's Division newsletter files
and 22 more
creator
Loading...
century
20th century
year
1980
1981
1982
1983
1984
1985
1986
1987
1988
1989
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