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

289 Objects

decade: year:
4 Brothers Isles
NYSL_SC21219_B23_SB8_Sf
4 Brothers Isles

4 Brothers Islands, L. Champlain
NYSL_SC21219_B23_SB8_Se
4 Brothers Islands, L. Champlain

Herring Gull chick
NYSL_SC21219_B23_SB8_Sd
Herring Gull chick

Banding ring-billed gull
NYSL_SC21219_B23_SB8_Sc
Banding ring-billed gull

Black-crowned Night Heron
NYSL_SC21219_B23_SB8_Sb
Black-crowned Night Heron

4 Brothers Island
NYSL_SC21219_B23_SB8_Sa
4 Brothers Island

Warrensburg sawmill owned by A.C. Emerson
NYSL_SC21219_B22_F20
Warrensburg sawmill owned by A.C. Emerson

Memorandum and order of Judge John T. Elfvin
NYSA_W0100-21_00024219
Memorandum and order of Judge John T. Elfvin

Notice of motion submitted by Plaintiffs Al-Jundi et al.
NYSA_W0100-21_00023982
Notice of motion submitted by Plaintiffs Al-Jundi et al.

Order for Buster, State of New York Supreme Court, County of Erie
NYSA_W0100-21_00021690
Order for Buster, State of New York Supreme Court, County of Erie

Stipulation and Order concerning Attica documents, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008355
Stipulation and Order concerning Attica documents, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

Notice of Motion to Extend Time, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008350
Notice of Motion to Extend Time, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

Additional Declaration of Richard E. Moot in Support of Motion to Extend Time, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008341
Additional Declaration of Richard E. Moot in Support of Motion to Extend Time, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

Notice of Motion to Extend Time, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008329
Notice of Motion to Extend Time, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008318
Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008315
Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Nelson A. Rockefeller, et al.

Memorandum and Order by the Honorable John T. Elfvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Nelson A. Rockefeller et al.
NYSA_W0100-21_00008255
Memorandum and Order by the Honorable John T. Elfvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Nelson A. Rockefeller et al.

Stipulation and Order Governing Inspection, Numbering and Copying of Attica Documents
NYSA_W0100-21_00003488
Stipulation and Order Governing Inspection, Numbering and Copying of Attica Documents

Testimony from Institute for Puerto Rican Policy, Inc. to NY State Assembly Subcommittee
NYSA_L0103-87_B2F3_018
Testimony from Institute for Puerto Rican Policy, Inc. to NY State Assembly Subcommittee

Statement of State Assemblyman Thomas F. Catapano
NYSA_L0103-87_B2F3_015
Statement of State Assemblyman Thomas F. Catapano

Thomas A. Coughlin III letter October 9, 1985
NYSA_L0103-87_B2F2_013
Thomas A. Coughlin III letter October 9, 1985

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_024
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_023
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_022
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_021
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_020
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_019
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_018
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_017
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_016
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_015
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_014
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_013
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_012
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_011
Belmont Lake State Park Administrative Building

Belmont Lake State Park Administrative Building
NYSA_B2877-22_P_B3_F114_010
Belmont Lake State Park Administrative Building

Next 36