Toggle navigation
Digital Collections
Browse
Objects
Series
Advanced Search
Featured Topics
Exhibits
Download Results
Checklist
PDF (thumbnails)
Excel (basic information)
Sort by:
Identifier
Title
View As:
64130 Objects
VC10865.3
Detail of engraving on George Washington's Sword
VC10865.2
Full length view of George Washington's Sword
VC10865.15
Bronze Bust of George Washington
VC10865.10
George Washington Pistol
VC10865.1
Hilt of George Washington's Sword
NYSL_sc7079_dehooghes-memo-book_B27
Records of the Receipt of the Patroon’s Tenth Shares of Harvested Crops
NYSL_sc7079_dehooghes-memo-book_B26
Inventory of the Livestock in the Colony of Rensselaerswijck, Recorded in the Year 1646, in February
NYSL_sc7079_dehooghes-memo-book_B25
Memorandum Concerning the Statement Made by Cornelis Segersz van Voorhout that De Hooges was the Ruination of Rensselaerswijck
NYSL_sc7079_dehooghes-memo-book_B24
Memorandum Concerning the Sighting of Another Whale before Fort Orange
NYSL_sc7079_dehooghes-memo-book_B23
Memorandum Concerning the Sighting of a White Whale in the River Before Fort Orange
NYSL_sc7079_dehooghes-memo-book_B22
Acceptance of the Lease on the Foregoing Terms, Won at Auction by Evert Pels ; Agreement by Juriaen Bestval and Jochem Kettelheijm to Assume the Balance of Pels’ Lease ; Release of J.K. from His Obligations under the Lease, J.B. Becoming Sole Lessor
NYSL_sc7079_dehooghes-memo-book_B17-B21
Terms for the Auction of the Lease of a Farm Formerly Occupied by Simon Walichsz
NYSL_sc7079_dehooghes-memo-book_B16
Petition of De Hooges for a Salary
NYSL_sc7079_dehooghes-memo-book_B14-B15
Resolution of the Court of Rensselaerswijck Prohibiting Goosen Gerritsz from Brewing Beer
NYSL_sc7079_dehooghes-memo-book_B14
Resolution of the Court of Rensselaerswijck Prohibiting Cornelis Segersz van Voorhout from Brewing Beer
NYSL_sc7079_dehooghes-memo-book_B13
Teunis Dirck[s]z [van Vechten’s] Credits, [as They] Relate to the [Patroon’s] Tenth [Share of the Harvest]
NYSL_sc7079_dehooghes-memo-book_B12
Teunis Dirck[s]z [van Vechten’s] Debits, [as They] Relate to the [Patroon’s] Tenth [Share in the Harvest and Half Share in the Increase of Livestock]
NYSL_sc7079_dehooghes-memo-book_B11
Records of the Patroon’s Tenth Share of Harvested Crops
NYSL_sc7079_dehooghes-memo-book_B10
Promissory Note of Simon Walichsz for Debts Associated with the Operation of His Farm
NYSL_sc7079_dehooghes-memo-book_B09
Credit of De Hooges’ Servant, Mathaeus
NYSL_sc7079_dehooghes-memo-book_B08
Debits of De Hooges’ Servant, Mathaeus
NYSL_sc7079_dehooghes-memo-book_B07
Jan Barentsz Wemp Becoming Sole Tennant
NYSL_sc7079_dehooghes-memo-book_B05-B07
Lease of a Farm to Jan Barentsz Wemp and Andries Herbertsz
NYSL_sc7079_dehooghes-memo-book_B04
Letter from De Hooges to {Johannes van Wely?}
NYSL_sc7079_dehooghes-memo-book_B03
Last Will and Testament of Cornelis Segersz van Voorhout and Brechtje Jacobs ; Draft on the Orphanmasters of Amsterdam to Pay Claes Jansz on Behalf of De Hooges
NYSL_sc7079_dehooghes-memo-book_B02
Notes and Partial List of Acts and Memoranda in the Second Series of Folios
NYSL_sc7079_dehooghes-memo-book_B01
Title page
NYSL_sc7079_dehooghes-memo-book_A68
Promissory Note of De Hooges to the Deacons of Rensselaerswijck
NYSL_sc7079_dehooghes-memo-book_A67
Notes Concerning the Accounts of Claes Jansz, Rutger Jacobsz, Cornelis Anthonisz van Schlick, Michiel Jansz, and Sijmon Walichsz
NYSL_sc7079_dehooghes-memo-book_A62-A66
Lease Agreement between the Presiding Officers of Rensselaerswijck and Thomas Chambers for Land near the Farm Called de Vlackte
NYSL_sc7079_dehooghes-memo-book_A61
Promissory Note of De Hooges for Jacob Hevingh’s Salary ; Promissory Note of De Hooges to Gerrit Jansz
NYSL_sc7079_dehooghes-memo-book_A60
Account of Items from the Late Brant Peelen’s Farm, Received by Cornelis Segersz van Voorhout
NYSL_sc7079_dehooghes-memo-book_A59
Contract with Jan Gerritsz and Baerent Pietersz Kooijemans to Operate the Sawmill and for Jan Gerritsz to Repair both the Sawmill and the Gristmill ; Account of Black Jan
NYSL_sc7079_dehooghes-memo-book_A58
Account of Pieter Pietersz Wijncoop’s Furs
NYSL_sc7079_dehooghes-memo-book_A57
Account of Pieter Pietersz Wijncoop’s Trade Goods
NYSL_sc7079_dehooghes-memo-book_A56
Court Resolution Concerning the Liquidation of the Late Brant Peelen’s Accounts
NYSL_sc7079_dehooghes-memo-book_A55
Promissory Note of Crijn Cornelisz to De Hooges ; Contract of Roeloff Cornelisz to Thatch Cornelis Segersz’ Roof ; Memorandum Regarding an Overdue Promissory Note of Teunis Teunisz
NYSL_sc7079_dehooghes-memo-book_A54
Official Inventory of Pieter Pietersz Wijncoop’s Pelts
NYSL_sc7079_dehooghes-memo-book_A53
Memorandum Concerning the Sale of Two Horses to Jan Damen and Jacob Wolfertsz ; Account Entries Related to De Hooges’s Expenses
NYSL_sc7079_dehooghes-memo-book_A52
Fragment of a Petition by De Hooges ; Memorandum Regarding Continuing Difficulties with Pieter Pietersz Wijncoop ; Memorandum Concerning an Unjust Claim Made by Dirck Volkertsz against De Hooges
NYSL_sc7079_dehooghes-memo-book_A51
Order for Michiel Jansz to Clear His Accounts before Going to the Manhatans ; Declaration of Cornelis Teunisz (or Anthonisz) van Schlick Concerning Claes Jansz’ Account
NYSL_sc7079_dehooghes-memo-book_A50
Inventory and Accounting of Goods Left Behind by Pieter Pietersz Wijncoop
NYSL_sc7079_dehooghes-memo-book_A49
Warrant Authorizing Nicolaes Coorn to Seize the Threshed Grain at “Broer” Cornelis Anthonisz van Schlick’s Farm and Deliver it to Claes Jansz (van Nijkerck) in Payment for Rutger Jacobsz’ Wages ; Credit for Thomas Coningh’s Services at De Hooges’s Wedding
NYSL_sc7079_dehooghes-memo-book_A48
Account and Inventory of Merchandise Received by De Hooges from Pieter Pietersz Wijncoop
NYSL_sc7079_dehooghes-memo-book_A47
Memorandum of the Sale of a Mare with a Foal and a Stallion to Jan Thomasz Damen
NYSL_sc7079_dehooghes-memo-book_A46
Promissory Note of Abraham Clock to De Hooges
NYSL_sc7079_dehooghes-memo-book_A44-A45
Contract with Jan Barentsz Wemp for the Maintenance of the Grist and Saw Mill
NYSL_sc7079_dehooghes-memo-book_A43
Agreement with Barent Pietersz Koijemans to Continue His Employment at the Grist Mill ; Contract with Andries “Constapel” Herbertsz to Care for De Hooge’s Garden
NYSL_sc7079_dehooghes-memo-book_A42
Memorandum of the Hiring of Barent Pietersz in the Patroon’s Service ; Memorandum of the Discharge from the Patroon’s Service of Jan Barentsz (Wemp) and the Hiring of Jan Thomasz in his Place ; Promissory Note of Jan Claesz Damen to Pay Mr. Allerton ƒ120
NYSL_sc7079_dehooghes-memo-book_A41
Anthony de Hooges’ Testimony to the Council of New Netherland Regarding the Disputes with Nicolaes Coorn and Peter Pietersz Wijncoop
NYSL_sc7079_dehooghes-memo-book_A40
Memoranda Regarding Various Cases, Including Disputes with Nicholaes Coorn and Pieter Pietersz Wijncoop
NYSL_sc7079_dehooghes-memo-book_A39
Receipt for the Purchase of Two Horses and Two Cows from Abraham Clock
NYSL_sc7079_dehooghes-memo-book_A38
Fragment of a Contract between Adriaen van der Donck and Cornelis Segersz van Voorhout for Leasing Land on Castle Island
NYSL_sc7079_dehooghes-memo-book_A37
Testimony Regarding Permission Granted to Nicolaes Coorn to Use the Yacht Rensselaerswijck
NYSL_sc7079_dehooghes-memo-book_A36
Contract for Construction of a Dam, Saw, and Grist Mill, Which is to be Let to the Lowest Bidder
NYSL_sc7079_dehooghes-memo-book_A35
Copy of Abraham Clock’s Bill for Carpentry Work but Which is Still in Dispute
NYSL_sc7079_dehooghes-memo-book_A34
Promissory Note of Adriaen van der Donck to Pay Thomas Chambers a Sum of Money for which De Hooges Agrees to be Security
NYSL_sc7079_dehooghes-memo-book_A33
Letter of Recommendation for Lucas Smith, Attesting to his Honesty and Probity While in the Service of the Patroon
NYSL_sc7079_dehooghes-memo-book_A32
Reiteration of the Agreement between De Hooges and van der Donck to Await Judgment of Responsibility for Rebuilding Van der Donck’s Burned House ; Memo Stating That Coorn Called De Hooges an Oath Breaker ; Note for the Colony to Pay Wijncoop ƒ134:8:8
NYSL_sc7079_dehooghes-memo-book_A30-A31
Lease of a Farm for One Year to Teunis Cornelis van Vechten Which Was Formerly Occupied by Michiel Jansz
NYSL_sc7079_dehooghes-memo-book_A29
Agreement between De Hooges and Adriaen van der Donck to Submit to Arbitration the Question of Who is Responsible for the Repair of Van der Donck’s Burned House
NYSL_sc7079_dehooghes-memo-book_A28
Fragment of a Contract by Which Cornelis Segersz van Voorhout Assumed the Remaining Three Years of the Lease of Adriaen van der Donck’s Farm on Castle Island
NYSL_sc7079_dehooghes-memo-book_A27
Lease of Land to Thomas Jansz Which Was Formerly Occupied by Hendrick Albertsz
NYSL_sc7079_dehooghes-memo-book_A25-A26
Declaration of Jan Cornelisz (van Leyden), Carpenter, Concerning Cornelis Segersz van Voorhout’s Dissatisfaction over the Construction of a Bedstead
NYSL_sc7079_dehooghes-memo-book_A20-A24
Memorandum of De Hooges’ Dispute with Adriaen van der Donck
NYSL_sc7079_dehooghes-memo-book_A18-A19
Memorandum of Contract with Pieter Cornelisz for the Construction of a Horse Mill in the Greenen Bos
NYSL_sc7079_dehooghes-memo-book_A07-A17
{Legal Procedure} against the {Abuse of Outstanding Accounts} in the Colony of Rensselaerswijck
NYSL_sc7079_dehooghes-memo-book_A06
Contract for building mill [Typescript with manuscript additions]
NYSL_sc7079_dehooghes-memo-book_A05
Debit-credit account of Jan Huybertz
NYSL_sc7079_dehooghes-memo-book_A03-A04
Notes and a Partial List of Acts and Memoranda in the First Series of Folios
NYSL_sc7079_dehooghes-memo-book_A01-A02
Title page: "A Copy of Various Acts and Other Noteworthy Memoranda - 1646"
NYSL_sc7079-b15-f99_p99v-f100_p100r_ncn
Court proceedings, 11 January Anno 1652
NYSL_sc7079-b15-f98_p98v-f99_p99r_ncn
Court proceedings, 4 January Anno 1652
NYSL_sc7079-b15-f98_p98r_ncn
Court proceedings, 21 December Anno 1651
NYSL_sc7079-b15-f97_p97v-f98_p98r_ncn
[Court proceedings], 14 December Anno 1651
NYSL_sc7079-b15-f97_p97r-f97_p97v_ncn
Court proceedings, 7 December Anno 1651
NYSL_sc7079-b15-f96_p96v_ncn
Court proceedings, 30 November Anno 1651
NYSL_sc7079-b15-f96_p96r_ncn
Court proceedings, 16 November Anno 1651
NYSL_sc7079-b15-f95_p95r-f95_p95v_ncn
Court proceedings, 16 November Anno 1651
NYSL_sc7079-b15-f93_p93v_ncn
Court proceedings, 9 November Anno 1651 [blank space]
NYSL_sc7079-b15-f93_p93v-f95_p95r_ncn
Extraordinary session, 10 November Anno 1651
NYSL_sc7079-b15-f93_p93r_ncn
Extraordinary session, 4 November Anno 1651
NYSL_sc7079-b15-f92_p92r-f92_p92v_ncn
Court proceedings, 2 November Anno 1651
NYSL_sc7079-b15-f91_p91v_ncn
Court proceedings, 26 October Anno 1651
NYSL_sc7079-b15-f91_p91r_ncn
Extraordinary session, 21 October Anno 1651
NYSL_sc7079-b15-f90_p90v-f91_p91r_ncn
Court proceedings, 19 October Anno 1651
NYSL_sc7079-b15-f90_p90r_ncn
Extraordinary session, 18 October Anno 1651
NYSL_sc7079-b15-f89_p89v_ncn
[Court proceedings].12 October Anno 1651
NYSL_sc7079-b15-f88_p88v-f89_p89v_ncn
Court proceedings, 5 October Anno 1651
NYSL_sc7079-b15-f87_p87v-f88_p88r_ncn
Court proceedings, 28 September Anno 1651
NYSL_sc7079-b15-f86_p86v_ncn
Court Proceedings, 7 September Anno 1651 ; Extraordinary session, 9 ditto [September] 1651
NYSL_sc7079-b15-f86_p86v-f87_p87v_ncn
Court proceedings, 14 September Anno 1651
NYSL_sc7079-b15-f85_p85v-f86_p86r_ncn
Extraordinary session, 6 September 1651
NYSL_sc7079-b15-f84_p84v-f85_p85r_ncn
[Court proceedings], 18 August Anno 1651
NYSL_sc7079-b15-f84_p84r_ncn
[Court proceedings], 21 December Anno 1650
NYSL_sc7079-b15-f83_p83v_ncn
Court proceedings, 16 March Anno 1651
NYSL_sc7079-b15-f82_p82v-f83_p83r_ncn
Court proceedings, 2 March Anno 1651
NYSL_sc7079-b15-f82_p82r_ncn
Court proceedings, 16 February Anno 1651
NYSL_sc7079-b15-f76_p76v_ncn
Court proceedings, 26 January Anno 1651
NYSL_sc7079-b15-f76_p76v-f81_p81v_ncn
Court proceedings, 2 February Anno 1651
NYSL_sc7079-b15-f75_p75v-f76_p76r_ncn
Extraordinary session, 20 January Anno 1651
NYSL_sc7079-b15-f75_p75r_ncn
Court proceedings, 19 January Anno 1651
NYSL_sc7079-b15-f115_ncn
Notes related to the translation and transcription of Dutch text of first sixteen folios compiled by A.J.F. van Laer
NYSL_sc7079-b15-f114_index2r_ncn
Remnant of index?
NYSL_sc7079-b15-f114_index1v_ncn
Remnant of index?
NYSL_sc7079-b15-f114_index1r_ncn
Remnant of index?
NYSL_sc7079-b15-f113_p113v_ncn
[Court proceedings], 9 April Anno 1652 ; [Court proceedings], 10 April Anno 1652 ; [Court proceedings], 15 April Anno 1652
NYSL_sc7079-b15-f112_p112r-f113_p113r_ncn
[Court proceedings], 30 March Anno 1652
NYSL_sc7079-b15-f111_p111v-f112_p112r_ncn
[Court proceedings], 25 March Anno 1652
NYSL_sc7079-b15-f110_p110v_ncn
Court proceedings, 21 March Anno 1652
NYSL_sc7079-b15-f110_p110v-f111_p111v_ncn
Extraordinary session, 22 March Anno 1652
NYSL_sc7079-b15-f109_p109v_ncn
Court proceedings, 14 March Anno 1652 ; Extraordinary session, 16 March Anno 1652
NYSL_sc7079-b15-f109_p109v-f110_p110r_ncn
Extraordinary session, 19 March Anno 1652
NYSL_sc7079-b15-f108_p108v-f109_p109r_ncn
Court proceedings, 7 March Anno 1652.
NYSL_sc7079-b15-f108_p108r_ncn
Extraordinary session, 2 March Anno 1652
NYSL_sc7079-b15-f106_p106r-f107_p107v_ncn
Court proceedings, 29 February Anno 1652
NYSL_sc7079-b15-f105_p105v-f106_p106r_ncn
Court proceedings, 22 February Anno 1652
NYSL_sc7079-b15-f104_p104v_ncn
Extraordinary session, 12 February Anno 1652
NYSL_sc7079-b15-f104_p104v-f105_p105r_ncn
Court proceedings, 15 February Anno 1652
NYSL_sc7079-b15-f103_p103v-f104_p104r_ncn
Extraordinary session, 9 February Anno 1652
NYSL_sc7079-b15-f102_p102v-f103_p103r_ncn
Court proceedings. 8 February Anno 1652
NYSL_sc7079-b15-f101_p101v-f102_p102v_ncn
Court proceedings. 1 February Anno 1652
NYSL_sc7079-b15-f100_p100v-f101_p101r_ncn
Court proceedings, 25 January Anno 1652
NYSL_sc7079-b15-f100_p100r-f100_p100v_ncn
Court proceedings, 18 January Anno 1652
NYSL_sc7079-b14-f71_p71v-f74_p74v_ncn
Court proceedings, 12 January Anno 1651
NYSL_sc7079-b14-f71_p71r_ncn
[Court proceedings], 10 January 1651
NYSL_sc7079-b14-f70_p70r-f71_p71r_ncn
Court proceedings, 5 January Anno 1651
NYSL_sc7079-b14-f67_p67v-f69_p69v_ncn
[Court proceedings], 27 December Anno 1650
NYSL_sc7079-b14-f67_p67r-f67_p67v_ncn
[Court proceedings], 20 December Anno 1650
NYSL_sc7079-b14-f66_p66v-f67_p67r_ncn
[Court proceedings], 13 December Anno 1650
NYSL_sc7079-b14-f66_p66r_ncn
Extraordinary session, 28 November Anno 1650
NYSL_sc7079-b14-f65_p65v-f66_p66r_ncn
[Court proceedings], 24 November 1650
NYSL_sc7079-b14-f65_p65r_ncn
Extraordinary session, 30 September Anno 1650
NYSL_sc7079-b14-f65_p65r-f65_p65v_ncn
Extraordinary session, primo October Anno 1650
NYSL_sc7079-b14-f64_p64v_ncn
Special meeting about the welfare of the colony in connection about rumors of war with the Maquas (Mohawks), 27 September Anno 1650
NYSL_sc7079-b14-f63_p63v-f64_p64r_ncn
[Court proceedings], 23 September Anno 1650
NYSL_sc7079-b14-f62_p62v_ncn
Special meeting, 20 August Anno 1650
NYSL_sc7079-b14-f62_p62v-f63_p63r_ncn
Meeting of inhabitants regarding rumors of war concerning the Maquas, held 21st of September 1650
NYSL_sc7079-b14-f61_p61v-f62_p62r_ncn
Special session, 15 August Anno 1650
NYSL_sc7079-b14-f61_p61r_ncn
Extraordinary session, 28 July Anno 1650 [blank space] ; Court proceedings, 4 August Anno 1650 ; Extract from a certain document
NYSL_sc7079-b14-f60_p60v-f61_p61r_ncn
Court proceedings, 27 July Anno 1650
NYSL_sc7079-b14-f58_p58r-f60_p60r_ncn
Extraordinary session, 18 July Anno 1650
NYSL_sc7079-b14-f57_p57v_ncn
Extraordinary session, 17 July Anno 1650
NYSL_sc7079-b14-f57_p57r_ncn
Extraordinary session, 15 July Anno 1650
NYSL_sc7079-b14-f56_p56v_ncn
Court proceedings, 13 July Anno 1650
NYSL_sc7079-b14-f56_p56r_ncn
Court proceedings, 23 June 1659
NYSL_sc7079-b14-f56_p56r-f56_p56v_ncn
Court proceedings, 30 June Anno 1650
NYSL_sc7079-b14-f55_p55r_ncn
Court proceedings, 28 April Anno 1650
NYSL_sc7079-b14-f55_p55r-f55_p55v_ncn
[Court proceedings], 12 May Anno 1650
NYSL_sc7079-b14-f54_p54v_ncn
Extraordinary session, 5 April Anno 1650
NYSL_sc7079-b14-f54_p54r-f54_p54v_ncn
Extraordinary session, 4 April Anno 1650
NYSL_sc7079-b14-f53_p53v-f54_p54r_ncn
Court proceedings, 31 March Anno 1650
NYSL_sc7079-b14-f52_p52v-f53_p53r_ncn
Extraordinary session, 26 March Anno 1650
NYSL_sc7079-b14-f52_p52r_ncn
Extraordinary session, 25 March Anno 1650
NYSL_sc7079-b14-f51_p51v_ncn
Extraordinary session, 19 March Anno 1650 ; Extraordinary session, 21 March Anno 1650
NYSL_sc7079-b14-f51_p51v-f52_p52r_ncn
Extraordinary session, 22 March Anno 1650
NYSL_sc7079-b14-f50_p50v-f51_p51r_ncn
Extraordinary session, Friday, 18 March 1650
NYSL_sc7079-b14-f49_p49v-f50_p50r_ncn
Court proceedings, 17 March Anno 1650
NYSL_sc7079-b14-f48_p48v-f49_p49r_ncn
Court proceedings, 3 March 1650
NYSL_sc7079-b14-f47_p47v_ncn
Court proceedings, 3 February 1650
NYSL_sc7079-b14-f47_p47v-f48_p48r_ncn
[Court proceedings], 17 February 1650
NYSL_sc7079-b14-f47_p47r_ncn
Court proceedings, 20 January Anno 1650 ; [Court proceedings], 29 January 1650
NYSL_sc7079-b14-f45_p45r-f46_p46v_ncn
Court proceedings, 30 December 1649
NYSL_sc7079-b14-f44_p44v_ncn
Extraordinary session, 20 December Anno 1649 [blank space]
NYSL_sc7079-b14-f44_p44v-f45_p45r_ncn
Extraordinary session, 22 December 1649
NYSL_sc7079-b14-f44_p44r_ncn
Extraordinary session, 18 December Anno 1649
NYSL_sc7079-b14-f43_p43v-f44_p44r_ncn
Extraordinary session, 17 December Anno 1649
NYSL_sc7079-b14-f43_p43r_ncn
Court proceedings, 16 December Anno 1649
NYSL_sc7079-b14-f42_p42v_ncn
Court proceedings, 2 December Anno 1649
NYSL_sc7079-b14-f42_p42v-f43_p43r_ncn
[Court proceedings], 13 December Anno 1649
NYSL_sc7079-b14-f41_p41v_ncn
[Court proceedings], 12 November [1649] ; Extraordinary session, 15 November Anno 1649
NYSL_sc7079-b14-f41_p41v-f42_p42r_ncn
Court proceedings, 18 November Anno 1649
NYSL_sc7079-b14-f41_p41r_ncn
[Court proceedings], 21 September Anno 1649
NYSL_sc7079-b14-f39_p39v-f40_p40v_ncn
Court proceedings, 9 September Anno 1649
NYSL_sc7079-b14-f39_p39r_ncn
Extraordinary session on account of vacation, 12 August Anno 1649 ; Court proceedings, 2 September Anno 1649
NYSL_sc7079-b14-f37_p37r-f38_p38v_ncn
Court proceedings, 15 July Anno 1649
NYSL_sc7079-b14-f36_p36v_ncn
Court proceedings, 8 July Anno 1649
NYSL_sc7079-b14-f36_p36r_ncn
Court proceedings, 24 June Anno 1649
NYSL_sc7079-b14-f36_p36r-f36_p36v_ncn
Court proceedings, 1 July Anno 1649
NYSL_sc7079-b14-f35_p35v_ncn
Court proceedings, 17 June Anno 1649
NYSL_sc7079-b14-f35_p35r_ncn
Extraordinary session, 8 June Anno 1649
NYSL_sc7079-b14-f35_p35r-f35_p35v_ncn
Court proceedings, 10 June Anno 1649
NYSL_sc7079-b14-f34_p34v_ncn
[Court proceedings], 5 June Anno 1649
NYSL_sc7079-b14-f34_p34r_ncn
Court proceedings, 3 June Anno 1649 ; [Court proceedings], 4 June Anno 1649
NYSL_sc7079-b13-f32_p32r_ncn
[Court proceedings], 31 May 1649
NYSL_sc7079-b13-f32_p32r-f33_p33v_ncn
Extraordinary session, [31 May Anno 1649]
NYSL_sc7079-b13-f31_p31v_ncn
[Court proceedings], 22 May Anno 1649 ; Court proceedings, 29 May Anno 1649
NYSL_sc7079-b13-f31_p31r_ncn
Court proceedings, 20 May Anno 1649 [part of page left blank.]
NYSL_sc7079-b13-f30_p30v_ncn
Court proceedings, 6 May Anno 1649
NYSL_sc7079-b13-f30_p30v-f31_p31r_ncn
[Court proceedings], 28 May Anno 1649
NYSL_sc7079-b13-f29_p29v-f30_p30v_ncn
Court proceedings, 29 April Anno 1649
NYSL_sc7079-b13-f29_p29r_ncn
[Court proceedings], 15 April Anno 1649
NYSL_sc7079-b13-f28_p28v_ncn
[Court proceedings], 3 April Anno 1649
NYSL_sc7079-b13-f28_p28r_ncn
Court proceedings, 25 March Anno 1649
NYSL_sc7079-b13-f27_p27v_ncn
Court proceedings, 18 March 1649
NYSL_sc7079-b13-f27_p27r_ncn
[Court proceedings], 11 March Anno 1649
NYSL_sc7079-b13-f26_p26v-f27_p27r_ncn
Court proceedings, 4 March Anno 1649
NYSL_sc7079-b13-f26_p26r_ncn
[Court proceedings], 22 February Anno 1649
NYSL_sc7079-b13-f25_p25v_ncn
[Court proceedings], 23 February Anno 1649
NYSL_sc7079-b13-f25_p25r_ncn
[Court proceedings], 18 February Anno 1649 ; [Court proceedings], 22 February Anno 1649
NYSL_sc7079-b13-f24_p24r-f24_p24v_ncn
Court proceedings. 4 February Anno 1649
NYSL_sc7079-b13-f23_p23v_ncn
[Copy: Apostil on petition of Adriaen vander Donck, 21 January Anno 1649] ; [Copy: Summons to Adriaen vander Donck, [ ] February Anno 1649
NYSL_sc7079-b13-f23_p23r_ncn
[Ordinance] published 31 January Anno 1649
NYSL_sc7079-b13-f22_p22r-f22_p22v_ncn
Court proceedings, 21 January Anno 1649
NYSL_sc7079-b13-f21_p21v_ncn
Court proceedings, 7 January Anno 1649 ; [Court proceedings], 9 January Anno 1649
NYSL_sc7079-b13-f20_p20v-f21_p21r_ncn
[Court proceedings], 23 December Anno 1648
NYSL_sc7079-b13-f20_p20r_ncn
Extraordinary session, 19 December Anno 1648
NYSL_sc7079-b13-f18_p18r_ncn
Extraordinary session, 16 December Anno 1648
NYSL_sc7079-b13-f18_p18r-f19_p19v_ncn
Court proceedings, 17 December Anno 1648
NYSL_sc7079-b13-f16_p16v-f17_p17v_ncn
Court proceedings, December Anno 1648
NYSL_sc7079-b13-f16_p16r_ncn
Court proceedings, 3 December Anno 1648
NYSL_sc7079-b13-f15_p15r-f15_p15v_ncn
Court proceedings, 19 November Anno 1648
NYSL_sc7079-b13-f12_p12v-f14_p14v_ncn
Court proceedings, 22 October Anno 1648
NYSL_sc7079-b13-f09_p9v_ncn
Extraordinary session, 12 October 1648 ; Extraordinary session, 13 October Anno 1648
NYSL_sc7079-b13-f09_p9v-f11_p11v_ncn
Court proceedings, 15 October Anno 1648
NYSL_sc7079-b13-f09_p9r_ncn
Extraordinary session, 10 October Anno 1651
NYSL_sc7079-b13-f08_p8v-f09_p9r_ncn
Court proceedings, 8 October Anno 1648
NYSL_sc7079-b13-f08_p8r_ncn
Court proceedings, 23 July Anno 1648 ; Extraordinary session, 9 September Anno 1648
NYSL_sc7079-b13-f07_p7r-f07_p7v_ncn
[Court proceedings], Thursday 16 July Anno 1648
NYSL_sc7079-b13-f06_p6v_ncn
Court proceedings, 18 June Anno 1648
NYSL_sc7079-b13-f06_p6v-f07_p7r_ncn
Court proceedings, 2 July Anno 1648
NYSL_sc7079-b13-f04_p4v_ncn
[Court proceedings], 11 May 1648
NYSL_sc7079-b13-f04_p4v-f05_p5r_ncn
[Court proceedings], Thursday 28 May 1648
NYSL_sc7079-b13-f04_p4r_ncn
[Court proceedings], Thursday, 7 May Anno 1648
NYSL_sc7079-b13-f03_p3v-f04_p4r_ncn
[Court proceedings], Thursday, 30 April Anno 1648
NYSL_sc7079-b13-f03_p3r_ncn
[Court proceedings], Thursday, 23 April Anno 1648 ; Extraordinary Session, 25 April Anno 1648
NYSL_sc7079-b13-f02_p2v_ncn
Apostil on petition of Nicolaes Coorn, [16 April Anno 1648]
NYSL_sc7079-b13-f02_p2r_ncn
Court proceedings, 16 April 1648
NYSL_sc7079-b13-f01_p1v_ncn
[Court proceedings], Thursday, 9 April Anno 1648
NYSL_sc7079-b13-f01_p1r_ncn
[Court proceedings], This day, Thursday, 2 April Anno 1648
NYSL_sc7079-b08-f43_p7_ncn
[fragment]
NYSL_sc7079-b08-f43_p6_ncn
[fragment]
NYSL_sc7079-b08-f43_p5_ncn
[fragment]
NYSL_sc7079-b08-f43_p4_ncn
[fragment]
NYSL_sc7079-b08-f43_p3_ncn
[fragment]
NYSL_sc7079-b08-f43_p2_ncn
[fragment]
NYSL_sc7079-b08-f43_p1_ncn
[fragment]
NYSL_sc7079-b08-f42_ncn
Letter from [?] to [Maria van Rensselaer?]
NYSL_sc7079-b08-f41_ncn
Letter to Madam van Rensselaer from [?]; endorsed: letter to mother
NYSL_sc7079-b08-f40_ncn
Catrina Darvall to Sophia Teller
NYSL_sc7079-b08-f39_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f38_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b08-f37_ncn
Letter of Kiliaen van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b08-f36_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b08-f35_ncn
Letter of Kiliaen van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b08-f34_ncn
Letter of Maria van Rensselaer to Roeloff Swartwout
NYSL_sc7079-b08-f33_ncn
Letter from Roelof Swartwout to Maria van Rensselaer
NYSL_sc7079-b08-f32_ncn
Letter of Maria van Rensselaer to Kiliaen van Rensselaer.
NYSL_sc7079-b08-f31_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f30_ncn
Letter of Rev. Godefridus Dellius to Nicolaes van Beeck
NYSL_sc7079-b08-f29_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b08-f28_ncn
Letter from Catrina Darvall to Maria van Rensselaer
NYSL_sc7079-b08-f27_ncn
Letter from Catrina Darvall to Maria van Rensselaer
NYSL_sc7079-b08-f26_ncn
Letter of Maria van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b08-f25_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f24_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f23_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f22_ncn
Letter of Richard van Rensselaer to Gov. Thomas Dongan and Council
NYSL_sc7079-b08-f21_ncn
Letter of Richard van Rensselaer to Pieter de Lanoy
NYSL_sc7079-b08-f20_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b08-f19_ncn
Letter from Jacobus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f18_ncn
Letter from John Darvall to Maria van Rensselaer
NYSL_sc7079-b08-f17_ncn
Letter from John Darvall to Maria van Rensselaer
NYSL_sc7079-b08-f16_ncn
Letter from Jacobus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f15_ncn
Letter from Kiliaen van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b08-f14_ncn
Letter of Nicolaes van Beeck to Rev. Godefridus Dellius
NYSL_sc7079-b08-f13_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b08-f12_ncn
Letter from Richard van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b08-f11_ncn
Letter from Gabriel Minvielle to Maria van Rensselaer
NYSL_sc7079-b08-f10_ncn
Letter from Peter de Lancy to Maria van Rensselaer
NYSL_sc7079-b08-f09_ncn
Letter from Jacobus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f08_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f07_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f06_ncn
Letter of Maria van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b08-f05_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f04_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b08-f03_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b08-f02_ncn
Letter of Maria van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b08-f01_ncn
Letter of Maria van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b07-f35_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f34_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f33_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f32_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f31_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f30_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f29_ncn
Letter from Oloff Stevensen van Cortlandt to Richard van Rensselaer
NYSL_sc7079-b07-f28_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f27_ncn
Letter of Maria van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b07-f26_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f25_ncn
Letter from Pieter de Lanoy to Maria van Rensselaer
NYSL_sc7079-b07-f24_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f23_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f22_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f21_ncn
Letter from Catharina Darvall to Maria van Rensselaer
NYSL_sc7079-b07-f20_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f19_ncn
Letter from Catharina Darvall to Maria van Rensselaer
NYSL_sc7079-b07-f18_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f17_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f16_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f15_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f14_ncn
Letter to Richard van Rensselaer to Marten Gerritsen van Bergen
NYSL_sc7079-b07-f13_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b07-f12_ncn
Letter of Richard van Rensselaer to Pieter de Lanoy
NYSL_sc7079-b07-f11_ncn
Letter of Richard van Rensselaer to Robert Livingston
NYSL_sc7079-b07-f10_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b07-f09_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f08_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f07_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b07-f06_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f05_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b07-f04_ncn
Letter from John Darvall to Maria van Rensselaer
NYSL_sc7079-b07-f03_ncn
Statement of Robert Livingston
NYSL_sc7079-b07-f02_ncn
Letter from Catharina Darvall to Maria van Rensselaer
NYSL_sc7079-b07-f01_ncn
Letter from Catrina Darvall to Maria van Rensselaer
NYSL_sc7079-b06-f40_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b06-f39_ncn
Letter from John Darvall to Maria van Rensselaer
NYSL_sc7079-b06-f38_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f37_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f36_ncn
Letter from Jacob Sandersen Glen to Maria van Rensselaer
NYSL_sc7079-b06-f35_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b06-f34_ncn
Letter of Richard van Rensselaer to Robert Livingston
NYSL_sc7079-b06-f33_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b06-f32_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f31_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b06-f30_ncn
Letter of Maria van Rensselaer to Cornelis van Dyck
NYSL_sc7079-b06-f29_ncn
Letter from John Darvall to Maria van Rensselaer
NYSL_sc7079-b06-f28_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f27_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f26_ncn
Letter of Maria van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b06-f25_ncn
Letter of Maria van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b06-f24_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f23_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f22_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f21_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f20_ncn
Letter from Thomas [Chambers] to Maria van Rensselaer
NYSL_sc7079-b06-f19_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f18_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f17_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f16_ncn
Letter from Catrina Darvall to Maria van Rensselaer
NYSL_sc7079-b06-f15_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b06-f14_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f13_ncn
Letter from Richard van Rensselaer to Maria van Rensselaer
NYSL_sc7079-b06-f12_ncn
Letter from John Darvall to Maria van Cortlandt
NYSL_sc7079-b06-f11_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f10_ncn
Letter of Maria van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b06-f09_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b06-f08_ncn
Letter from Oloff Stevensen van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f07_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f06_ncn
Letter of Maria van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b06-f05_ncn
Letter of Maria van Rensselaer to Jan van Wely and Jan Baptist van Rensselaer
NYSL_sc7079-b06-f04_ncn
Letter from Jan Joosten van Rollegom to Maria van Rensselaer
NYSL_sc7079-b06-f03_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f02_ncn
Letter from Stephanus van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b06-f01_ncn
Letter from Sophia van Cortlandt to Maria van Rensselaer
NYSL_sc7079-b05-f62_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f61_p2_ncn
Letter of Jeremias van Rensselaer to Robert Vastrick
NYSL_sc7079-b05-f61_p1_ncn
Letter of Jeremias van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b05-f60_p2-f61_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f59_p1-f60_p2_ncn
Letter of Jeremias van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b05-f57_p2-f58_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f57_p1_ncn
Letter of Jeremias van Rensselaer to Gov. Anthony Colve
NYSL_sc7079-b05-f56_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f56_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f55_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f54_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt ; Letter of Jeremias van Rensselaer to Johanna Ebbingh
NYSL_sc7079-b05-f54_p1_ncn
Letter of Jeremias van Rensselaer to Nicholas Bayard
NYSL_sc7079-b05-f53_p2_ncn
Letter of Jeremias van Rensselaer to Jan van Wely and Jan Baptist van Rensselaer
NYSL_sc7079-b05-f53_p1_ncn
Letter of Jeremias van Rensselaer to Johannes van Wely
NYSL_sc7079-b05-f51_p2-f53_p1_ncn
Letter of Jeremias van Rensselaer to Jan van Wely and Jan Baptist van Rensselaer
NYSL_sc7079-b05-f49_p2-f51_p1_ncn
Letter of Jeremias van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b05-f49_p1_ncn
Letter of Jeremias van Rensselaer to Gov. Francis Lovelace
NYSL_sc7079-b05-f48_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f48_p1_ncn
Memorandum of the birth of Johannes van Rensselaer
NYSL_sc7079-b05-f47_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f47_p1_ncn
Letter of Jeremias van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b05-f46_p2_ncn
Letter of Jeremias van Rensselaer to Jan van Wely and Jan Baptist van Renselaer
NYSL_sc7079-b05-f46_p1_ncn
Letter of Jeremias van Rensselaer to Brothers and Sisters in Holland: Jan Baptist van Rensselaer, Nicholas van Rensselaer, Leonora van Rensselaer, and Susanna van Rensselaer
NYSL_sc7079-b05-f45_p2_ncn
Letter of Jeremias van Rensselaer to Volckyn Momma
NYSL_sc7079-b05-f44_p2-f45_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f43_p2_ncn
Letter of Jeremias van Rensselaer to Isaack Bedloo
NYSL_sc7079-b05-f43_p2-f44_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f43_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt ; Letter of Jeremias van Rensselaer to Gov. Francis Lovelace
NYSL_sc7079-b05-f42_p2_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f42_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f41_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f40_p2_ncn
Letter of Jeremias van Rensselaer to Gov. Richard Nicolls
NYSL_sc7079-b05-f39_p2-f40_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f39_p1_ncn
Letter of Jeremias van Rensselaer to David Becker
NYSL_sc7079-b05-f38_p2_ncn
Letter of Jeremias van Rensselaer to Robert Vastrick
NYSL_sc7079-b05-f37_p1-f38_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f36_p2_ncn
Letter of Jeremias van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b05-f35_p2-f36_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f35_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f33_p2-f34_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f33_p1_ncn
Letter of Jeremias van Rensselaer to Gov. Richard Nicolls
NYSL_sc7079-b05-f32_p2_ncn
Letter of Jeremias van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b05-f32_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f30_p2-f31_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f30_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f29_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f28_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f27_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f27_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f26_ncn
Letter of Jeremias van Rensselaer to David Becker
NYSL_sc7079-b05-f25_p2_ncn
Letter of Jeremias van Rensselaer to Robert Vastrick
NYSL_sc7079-b05-f25_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f23_p2-f24_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f23_p1_ncn
Letter of Jeremias van Rensselaer to Gov. Richard Nicolls
NYSL_sc7079-b05-f22_p2_ncn
Letter of Jeremias van Rensselaer to Gov. Richard Nicolls
NYSL_sc7079-b05-f22_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f21_p2_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f19_p2-f21_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f19_p1_ncn
Letters of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f18_p2_ncn
Letter of Jeremias van Rensselaer to Stephanus van Cortlandt ; Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f18_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f17_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f17_p1_ncn
Letter of Jeremias van Rensselaer to Stephanus van Cortlandt
NYSL_sc7079-b05-f16_p2-f17_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f15_p2-f16_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f14_p2-f15_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f14_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f13_ncn
Letter of Jeremias van Rensselaer to Stephanus van Cortlandt and invoice of goods sent by skipper Claes Lock
NYSL_sc7079-b05-f11_p1-f12_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f10_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f10_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f09_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f08_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f07_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f06_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f05_p2_ncn
Letter of Jeremias van Rensselaer to Maria Momma
NYSL_sc7079-b05-f04_p2-f05_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b05-f03_p2-f04_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f03_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b05-f02_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b05-f01_p2-f02_p1_ncn
Letter of Jeremias van Rensselaer to Robert Vastrick
NYSL_sc7079-b05-f01_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-transcripts_ncn
Remnants of transcriptions of the letter book by A.J.F. Van Laer
NYSL_sc7079-b04-f45_p2-f48_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f44_p2-f45_p1_ncn
Letter of Jeremias van Rensselaer to Guilliaem Momma
NYSL_sc7079-b04-f44_p1_ncn
Letter of Jeremias van Rensselaer to Maria Momma
NYSL_sc7079-b04-f43_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f43_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f42_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f41_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f41_p1_ncn
Accounts for board, travel expenses, etc. 1656-1658; attached to preceding letter
NYSL_sc7079-b04-f40_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f38_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f38_p2-f39_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f37_p2-f38_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f37_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f32_p1-f36_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f31_ncn
Original Cover of letter book 1660-1674
NYSL_sc7079-b04-f31a_ncn
Title Page of letter book 1660-1674
NYSL_sc7079-b04-f30_ncn
Letter of Jeremias van Rensselaer to Maria Momma
NYSL_sc7079-b04-f29_ncn
Letter of Jeremias van Rensselaer to Guilliaem Momma
NYSL_sc7079-b04-f28_p2_ncn
Letter of Jeremias van Rensselaer to Robert Vastrick
NYSL_sc7079-b04-f27_p2-f28_p1_ncn
Letter of Jeremias van Rensselaer to Johan van Wely
NYSL_sc7079-b04-f27_p1_ncn
Letter of Jeremias van Rensselaer to Petrus Stuyvesant
NYSL_sc7079-b04-f25_p2-f26_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f25_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f24_p2_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f24_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f23_ncn_3
Letter of Jeremias van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b04-f23_ncn_2
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f23_ncn_1
Letter of Jeremias van Rensselaer to Jan Thomassen van Wely
NYSL_sc7079-b04-f22_p8_ncn
Fragment of unidentified document
NYSL_sc7079-b04-f22_p7_ncn
Fragment of unidentified document
NYSL_sc7079-b04-f22_p6_ncn
Letter of Arent van Curler to [Petrus Stuyvesant]
NYSL_sc7079-b04-f22_p5_ncn
Letter of Arent van Curler to [Petrus Stuyvesant]
NYSL_sc7079-b04-f22_p3-4_ncn
Letter of Arent van Curler to [Petrus Stuyvesant]
NYSL_sc7079-b04-f22_p2_ncn
Letter of Jeremias van Rensselaer to Johan Baptist van Rensselaer
NYSL_sc7079-b04-f22_p1_ncn
Letter, [?] to [?] ; Letter of [?] to Johan Baptist van Rensselaer
NYSL_sc7079-b04-f21_ncn
Letter of Jeremias van Rensselaer to Petrus Stuyvesant
NYSL_sc7079-b04-f20_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f19_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f18_ncn
Letter of Jeremias van Rensselaer to Johan van Rensselaer
NYSL_sc7079-b04-f17_ncn_2
Letter of Jeremias van Rensselaer to Jacob van der Linden
NYSL_sc7079-b04-f17_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f16_p1_ncn
Letter of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f15_p1_ncn
Letter of Jeremias van Rensselaer to Arent van Curler
NYSL_sc7079-b04-f14_p3_ncn
unidentified
NYSL_sc7079-b04-f14_p2_ncn
unidentified
NYSL_sc7079-b04-f14_p1_ncn
Letters of Jeremias van Rensselaer to Oloff Stevensen van Cortlandt
NYSL_sc7079-b04-f13_p2_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f13_p1_ncn
Letter of Jeremias van Rensselaer to Richard van Rensselaer
NYSL_sc7079-b04-f12_p2_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f12_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f11_p2_ncn
Letter of Jeremias van Rensselaer to Nicolaes van Rensselaer
NYSL_sc7079-b04-f11_p1_ncn
Letter of Jeremias van Rensselaer to [Robert Vastrick] ; Memorandum of goods shipped from Holland by the Vergulde Beer
NYSL_sc7079-b04-f10_p2_ncn
Letter of Jeremias van Rensselaer to [Guilliaem Momma]
NYSL_sc7079-b04-f10_p1_ncn
Letter of Jeremias van Rensselaer to Maria Momma
NYSL_sc7079-b04-f09_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f08_p2_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f08_p1_ncn
Letter of Jeremias van Rensselaer to Guilliaem Momma ; Letter of Jeremias van Rensselaer to Jan Bastiaensen Gutsenhoven
NYSL_sc7079-b04-f07_p2_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f07_p1_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f06_p2_ncn
Letter of Jeremias van Rensselaer to [Johan van Wely] ; Letter of Jeremias van Rensselaer to Johan van Wely
NYSL_sc7079-b04-f06_p1_ncn
Letter of Jeremias van Rensselaer to Jan Baptist van Rensselaer
NYSL_sc7079-b04-f05_p2_ncn
Letter of Jeremias van Rensselaer to [Maria Momma] ; Letter of Jeremias van Rensselaer to Jan van Twiller
NYSL_sc7079-b04-f05_p1_ncn
Letter of Jeremias van Rensselaer to David Becker
NYSL_sc7079-b04-f04_ncn
Letters of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f03_ncn
Letter of Jeremias van Rensselaer to Johan van Wely
NYSL_sc7079-b04-f02-03_ncn
Letter of Jeremias van Rensselaer to Anna van Rensselaer
NYSL_sc7079-b04-f01_ncn
Letter of Jeremias van Rensselaer to [Nicolaes Bevelot] ; Letter of Jeremias van Rensselaer to David Becker
NYSL_sc7079-b03-f50_ncn
unknown author (fragment)
NYSL_sc7079-b03-f49_ncn
unknown author (fragment)
NYSL_sc7079-b03-f48_ncn
Hezekiah Usher (fragment)
NYSL_sc7079-b03-f47_ncn
Letter from Rev. Jean de Lamberville, S.J. to Jeremias van Rensselaer
NYSL_sc7079-b03-f46_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f45_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f44_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f43_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f42_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f41_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f40_ncn
Letter from Francis Lovelace to Jeremias van Rensselaer
NYSL_sc7079-b03-f39_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f38_ncn
Letter from Roeloff Swartwout to Jeremias van Rensselaer
NYSL_sc7079-b03-f37_ncn
Letter from Richard Nicolls to Jeremias van Rensselaer
NYSL_sc7079-b03-f36_ncn
Letter from Stephanus van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f35_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f34_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f33_ncn
Letter from Juriaen Westphalen to Jeremias van Rensselaer
NYSL_sc7079-b03-f32_ncn
Letter from Oloff Stevensz van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f31_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f30_ncn
Letter from Stephanus van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f29_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f28_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f27_ncn
Letter from Thomas Chambers to Jeremias van Rensselaer
NYSL_sc7079-b03-f26_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f25_ncn
Letter from Jan Bergen to Jeremias van Rensselaer
NYSL_sc7079-b03-f24_ncn
Letter from Thomas Chambers to Jeremias van Rensselaer
NYSL_sc7079-b03-f23_ncn
Letter from Pieter Hartgerts to Jeremias van Rensselaer
NYSL_sc7079-b03-f22_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b03-f21_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f20_ncn
Letter from Gerrit Jansen Reur to Jeremias van Rensselaer
NYSL_sc7079-b03-f19_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f18_ncn
Letter from [Johannes Carolinus] to Jeremias van Rensselaer
NYSL_sc7079-b03-f17_ncn
Letter from Johan van Twiller to Jeremias van Rensselaer
NYSL_sc7079-b03-f16_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b03-f15_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b03-f14_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f13_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b03-f12_ncn
Letter from Jacob Sandersen Glen to Jeremias van Rensselaer
NYSL_sc7079-b03-f11_ncn
Letter from Nicholas Bayard to Jeremias van Rensselaer
NYSL_sc7079-b03-f10_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f09_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b03-f08_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b03-f07_ncn
Letter from Susanna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f06_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f05_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b03-f04_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b03-f03_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b03-f02_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b03-f01_ncn
Letter from Johan van Twiller to Jeremias van Rensselaer
NYSL_sc7079-b02-f53_ncn
Letter from Jacob Jansen Flodder to Jeremias van Rensselaer
NYSL_sc7079-b02-f52_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b02-f51_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f50_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f49_ncn
Letter from Cornelis van Ruyven to Jeremias van Rensselaer
NYSL_sc7079-b02-f48_ncn
Letter from Cornelis van Ruyven to Jeremias van Rensselaer
NYSL_sc7079-b02-f47_ncn
Letter from Pieter Amylius to Jeremias van Rensselaer
NYSL_sc7079-b02-f46_ncn
Letter from Pieter Amylius to Jeremias van Rensselaer
NYSL_sc7079-b02-f45_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b02-f44_ncn
Letter from Pieter Amylius to Jeremias van Rensselaer
NYSL_sc7079-b02-f43_ncn
Letter from Arent van Curler to Jeremias van Rensselaer
NYSL_sc7079-b02-f42_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b02-f41_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b02-f40_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f39_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f38_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f37_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f36_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f35_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f34_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f33_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f32_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f31_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f30_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f29_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f28_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f27_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f26_ncn
Letter from Jan Baptist van Rensselaer to Jacob Jansen Stol
NYSL_sc7079-b02-f25_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f24_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f23_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f22_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f21_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f20_ncn
Letter from Oloff Stevensz van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b02-f19_ncn
Letter from Johannes van Brugh to Jeremias van Rensselaer
NYSL_sc7079-b02-f18_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f17_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f16_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b02-f15_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f14_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f13_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f12_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f11_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f10_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b02-f09_ncn
Letter from Petrus (Peter) Stuyvesant to Jeremias van Rensselaer
NYSL_sc7079-b02-f08_ncn
Letter from Johan van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f07_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f06_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f05_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f04_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b02-f03_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b02-f02_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b02-f01_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b01-f40_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f39_ncn
Letter from Johan van Wely to Jeremias van Rensselaer
NYSL_sc7079-b01-f38_ncn
Letter from Caspar Varlet to Jan Baptist van Rensselaer
NYSL_sc7079-b01-f37_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f36_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b01-f35_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b01-f34_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f33_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f32_ncn
Letter from Jan van Twiller to Jeremias van Rensselaer
NYSL_sc7079-b01-f31_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b01-f30_ncn
Letter from Jan Tiepkasz Schellinger to Jeremias van Rensselaer
NYSL_sc7079-b01-f29_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f28_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f27_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b01-f26_ncn
Letter from Robert Vastrick to Jeremias van Rensselaer
NYSL_sc7079-b01-f25_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f24_ncn
Letter from Maria Momma to Jeremias van Rensselaer
NYSL_sc7079-b01-f23_ncn
Letter from Guilliaem Momma to Jeremias van Rensselaer
NYSL_sc7079-b01-f22_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f21_ncn
Letter from Nicholas van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f20_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f19_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f18_ncn
Letter from Oloff Stevensen van Cortlandt to Jeremias van Rensselaer
NYSL_sc7079-b01-f17_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f16_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f15_ncn
Letter from Richard van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f14_ncn
Letter from Jan Thomassen van Wely to Jeremias van Rensselaer
NYSL_sc7079-b01-f13_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f13a_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer (copy)
NYSL_sc7079-b01-f12_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f11_ncn
Letter from Cornelis Coster to Jeremias van Rensselaer
NYSL_sc7079-b01-f10_ncn
Letter from Cornelis van Schel to Jeremias van Rensselaer
NYSL_sc7079-b01-f09_ncn
Letter from David van Schel to Jeremias van Rensselaer
NYSL_sc7079-b01-f08_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f07_ncn
Letter from Jan van Twiller to Robert Vastrick
NYSL_sc7079-b01-f06_ncn
Letter from Jan Baptist van Rensselaer and Arent van Curler to the Director and Council of New Netherland
NYSL_sc7079-b01-f05_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f04_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f03_ncn
Letter from Anna van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f02_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_sc7079-b01-f01_ncn
Letter from Jan Baptist van Rensselaer to Jeremias van Rensselaer
NYSL_SC7004_B9_F6
A Map of Part of the Ulster and Delaware Turnpike Road with Alterations at Shandacan [sic]
NYSL_SC7004_B9_F46
[Map of] Division of Lands in Rochester
NYSL_SC7004_B9_F28
A Survey of a piece of Land at the falls on the North [ill] Side of the Roundouts kill Leased forever by John Freer
NYSL_SC7004_B9_F22
A Map of Jacob Trumpbour's farm as he possesses it & a piece to the South of it which is Commons
NYSL_SC7004_B9_F20
A Map of the lands of the late Johannis Trumpbour deceased
NYSL_SC7004_B6_F45
[Survey for] Peter Vandebogart - Lot N. 43 in the Subdivision of Lot N. 20 Hardenbergh Patent
NYSL_SC7004_B6_F36
A Draft [survey] for Mr. R. R. Livingstons of his 1200 acres beginning at N. 4, the North lines of great Lott [sic] N. 8
NYSL_SC7004_B6_F32
A Map of the Farm Leased by Samuel Verplank to John Kiersted in Colchester, County of Delaware
NYSL_SC7004_B5_F8
Survey of Doctor Elias Willard's Farm
NYSL_SC7004_B3_F40
Jacob Wilkins Lands at Batavia to be laid into 5 Lots
NYSL_SC7004_B3_F21
Map [of] Clarks Bush
NYSL_SC7004_B3_F18
Catskill Mountains (N.Y.)
NYSL_SC7004_B3_F15
Release. Fredrick Smith [and Sara] his Wife to Nicholas Trump[bour and] Elizabeth his Wife, For the Half of Three Lots in the Great [ill]
NYSL_SC7004_B3_F11
A Survey of Two Pieces of Land Run Off the Southern Part of Guysbert Dedericks Farm for Jacob Trumpbour
NYSL_SC7004_B2_F58
Map of [ill] Tract of Land on West Side of Lake Champlain between Crown Point & Ticonderoga
NYSL_SC7004_B2_F53_51
Surveyed for All That Certain Tract of Land to the Westward of Lake Champlain about 4 Miles to the North West of the Landing at the North end of Lake George
NYSL_SC7004_B2_F53_50
Return of survey for land between Crown Point and Ticonderoga
NYSL_SC7004_B2_F28
A Map of Tract of Land between the Delaware and Susquehannah Rivers
NYSL_SC7004_B10_F4
A Map of the Farm of Johannes & Myndert Dedricks on the Baverkill [sic] Together with so much of their woodland as lyes [sic] to the Southward of the Northern most bounds of the Corporation of Kingston, as claimed by them
NYSL_SC22587_B2_A2_P38
The one sad spot in the trip
NYSL_SC22587_B2_A2_P3
Into the Woods
NYSL_SC22587_B2_A2_P25
They were guided by "O'Nick Beck," typical back woods squatter
NYSL_SC22587_B2_A2_P21
What I Call "A Full Bag"
NYSL_SC22587_B2_A2_P16
Earl was proud of his buck
NYSL_SC22587_B2_A2_P11
As the Gang Arrives
NYSL_SC22587_B2_A1_P18
Aeriation at Ashokan [Reservoir]
NYSL_SC22587_B2_A1_P15
Rondout Creek
NYSL_SC22587_B2_A1_P13
Porch of Camp Dew Drop
NYSL_SC22587_B2_A1_P12
Inside the Camp [Dew Drop]
NYSL_SC22587_B2_A1_P11
Camp Dew Drop
NYSL_SC22587_B1_A1_P10
Bed of the Pond, Dynamiting the Work
NYSL_SC22108_B9_F18
Letter from Clarence L. Fisher of Fisher Forestry and Realty Co. to staff of the Roosevelt Wild Life Station
NYSL_SC22108_B9_F10
Letter from B. K. Roy, Deputy Conservator of Forests, India to the Director of Forest Extension, New York State College of Forestry
NYSL_SC22108_B8_F6
The Summer Birds of the Adirondacks in Franklin County, N. Y.
NYSL_SC22108_B5_F7
Letter to Dean Moon from Arthur B. Recknagel of the Empire State Forest Products Association
NYSL_SC22108_B5_F4
Letter to Roosevelt Wild Life Station from Canadian Forestry Association
NYSL_SC22108_B5_F1
Letter from H. N. Auster to the Roosevelt Wild Life Forest Experiment Station
NYSL_SC22108_B1_F7
An Act to establish a the Roosevelt Wild Life Forest Experiment Station
NYSL_SC22108_B1_F1_002
Letter to Hon. Theodore Roosevelt from Charles C. Adams, Professor of Forest Zoology
NYSL_SC22108_B1_F1_001
Letter to Hon. Theodore Roosevelt from Charles C. Adams, Professor of Forest Zoology
NYSL_SC21296_B1_F15_b
Trout Fishing in Sullivan County
NYSL_SC21296_B1_F15_a
Woods and Waters or Summer in the Saranacs
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_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
NYSL_SC21219_B23_F5
Kayaker in Hudson River White Water Derby
NYSL_SC21219_B22_F20
Warrensburg sawmill owned by A.C. Emerson
NYSL_SC21219_B1_F12
The National Christmas Tree of 1964
NYSL_SC21212_B9_F13
Julian Burroughs at Slabsides
NYSL_SC21212_B8_9_G
John Burroughs on the deck of the Wawee
NYSL_SC20327_B1_F5
Affidavit Regarding Publication of Notice Regarding Land Under Lake George
NYSL_SC19480_B3_F7
Letter to John Frederick Kensett from Jas. A. Suydam
NYSL_SC19480_B3_F11
Letter to John Frederick Kensett from J. Huntington Wolcott
NYSL_SC19469_B7_F95_P3
Kempshall Mt.
NYSL_SC19469_B7_F91_P4
[Mount] Marshall
NYSL_SC19469_B7_F91_P2
[View from] Haystack Mt.
NYSL_SC19469_B7_F91_P1
Haystack Mt.
NYSL_SC19469_B6_F90_P2_b
[Approaching] Gothic[s]-Saddleback
NYSL_SC19469_B6_F90_P2
Gothic[s]-Saddleback [Mountains]
NYSL_SC19469_B6_F88_P1
Cliff Mt.
NYSL_SC19469_B6_F87_P4
View from Giant [Mountain]
NYSL_SC19469_B6_F83_P4
[Algonquin and Wright Mts from] Phelps Mt.
NYSL_SC19469_B6_F78_P3
Slide Mt. Catskills
NYSL_SC19469_B5_F73_P2
Indian Pass
NYSL_SC19469_B5_F73_P1
Indian Pass [Trail]
NYSL_SC19469_B5_F63_P2a
Crane Mountain [from Crane Pond]
NYSL_SC19469_B5_F63_P2
Crane Mountain [Fire Tower]
NYSL_SC19469_B5_F63_P1
Crane Mountain
NYSL_SC19469_B4_F59_P3
[View from] Santononi
NYSL_SC19469_B4_F58_P6
From Vanderwhacker Mt. View West
NYSL_SC19469_B4_F58_P5
Fire tower on Vanderwhacker Mt.
NYSL_SC19469_B4_F58_P2a
Fire tower Atop Hunter Mt.
NYSL_SC19469_B4_F58_P2
[View from] Hunter Mt.
NYSL_SC19469_B4_F57_P5
Rangers Cabin Atop Snowy Mt.
NYSL_SC19469_B4_F56_P2
Algonquin [Mountain]
NYSL_SC19469_B4_F52_P9
Iroquois Mt. From Summit of Mt. Herbert
NYSL_SC19469_B4_F52_P8
Cabins Near Lake Colden
NYSL_SC19469_B4_F51_P4
Mt. Ampersand from Seymour
NYSL_SC19469_B4_F48_P8_b
Mt. McIntyre [sic]
NYSL_SC19469_B4_F48_P8_a
Cascade Mt.
NYSL_SC19469_B4_F48_P1
Horse atop Mt. Marcy used to bring up radio
NYSL_SC19469_B4_F47_P1
View Across Flowed Lands
NYSL_SC19469_B4_F46_P1
Mt. Dix From South Dix
NYSL_SC19469_B3_F45_P5
Mt. Macomb
NYSL_SC19469_B3_F45_P1_b
Elk Lake Toward the Great Range
NYSL_SC19469_B3_F45_P1_a
Elk Lake
NYSL_SC19469_B3_F44_P1
Whiteface Mt. from Mt. Esther
NYSL_SC19469_B3_F43_P2
Whiteface [Mountain]
NYSL_SC19469_B3_F42_P6
Avalanche Lake
NYSL_SC19469_B3_F42_P1
[Mount] Colden
NYSL_SC19469_B3_F41_P5
Noonmark [Mountain]
NYSL_SC19469_B3_F41_P4
Noonmark [Mountain]
NYSL_SC19469_B3_F41_P2
Heart Lake
NYSL_SC19469_B3_F40_P6
[Mount] Marcy
NYSL_SC19469_B3_F40_P4
Marcy from Skylight
NYSL_SC19469_B3_F40_P3
Shelter on Marcy
NYSL_SC19469_B3_F40_P2_b
McIntyre [sic] from Indian Falls
NYSL_SC19469_B3_F40_P2_a
Marcy Dam
NYSL_SC19469_B3_F39_P8
Ranger's Cabin, Lake Colden
NYSL_SC19469_B3_F37
Black Head Mt.
NYSL_SC19469_B3_F33_P3
[Crossing] John's Brook
NYSL_SC19469_B3_F33_P2
John's Brook Lodge
NYSL_SC19469_B3_F33_P11
Description with photograph of hike up Big Slide Mountain
NYSL_SC19469_B3_F32_P2
Ladder of Gothics [Mountain]
NYSL_SC19469_B2_F30_P8
Elk Lake and Clear Pond from Mt. Dix
NYSL_SC19469_B2_F30_P7
[Summit of] Mt. Dix
NYSL_SC19469_B2_F30_P3
Diary entry for Big Slide Mountain Trip
NYSL_SC19469_B2_F29_P4
Black Mt.
NYSL_SC19469_B2_F28_P6
Round Mt. from Start of Trail
NYSL_SC19469_B2_F28_P4
View East, Lake Champlain
NYSL_SC19469_B2_F26_P7
Diary entry for Cascade and Porter Mountains climb
NYSL_SC19469_B2_F26_P2
[Trail to] Cascade Mt.
NYSL_SC19469_B2_F25_P7
Plateau Mt.
NYSL_SC19469_B2_F24_P6
Slide Mountain
NYSL_SC19469_B2_F24_P5
[Fire tower on] Slide Mt.
NYSL_SC19469_B2_F24_P2
Slide Mountain
NYSL_SC19469_B2_F22_P5
Hunter Mt.
NYSL_SC19469_B2_F22_P4
[Fire tower on] Hunter Mt.
NYSL_SC19469_B2_F22_P3_c
[Shelter on] Hunter Mt.
NYSL_SC19469_B2_F22_P3_b
[View from] Hunter Mt.
NYSL_SC19469_B1_F13_P8
[Mount] Marcy Trip
NYSL_SC19469_B1_F13_P7
[Mount] Marcy Trip [group in shelter]
NYSL_SC19469_B1_F13_P5_a
[Mount] Marcy Trip
NYSL_SC19469_B1_F13_P12
[Mount] Marcy Trip
NYSL_SC19469_B1_F13_P10_ref
Mt. Marcy
NYSL_SC17820_B7_F3
A Map of Township No. 13 in great Tract No. 1 Macomb's Purchases on the River St. Regis in the Town of Dickinson in Franklin County
NYSL_SC17820_B4_F9
Map of the Miller and Kilman Patent
NYSL_SC17820_B4_F8
A Map of copied by Wm Cockburn of 40, 000 Acres Granted to Alexander McKee etc. in 1770. [Partitioned] Land into 40 lots for the [ill]
NYSL_SC17820_B4_F7
A Map of Lot No. 54 of the Little Nine Partners and the Gore of Lands adjacent belonging to George Clark Perry [?]
NYSL_SC17820_B4_F6
A Map of Eastkill Patent, Greene County, the lands of Daniel McLean and Malachi Tract
NYSL_SC17820_B4_F24
Map of Thomas B. Bergens Tract in Granville
NYSL_SC17820_B4_F18
A Map of Land in Franklin Co. including Lots no. 7, 8, 10, 11, 13, 14, 16, and 17 near Dicki[n]son and Brandon
NYSL_SC17820_B4_F14
A Map of Partition of Land near the boundaries of Albany, Greene and Schoharie Counties
NYSL_SC17820_B4_F12
Map of Patents on the Shawangunk Kill
NYSL_SC17820_B4_F11
A Map of the Division of the Drowned Lands, showing division of lands on both sides of the Good Beer Kill
NYSL_SC17820_B4_F10
A Map of Lot No. 45 of the first division of the Minisink Patent
NYSL_SC17820_B3_F7
A Map of Great Lot. No. 19 in the Hardenbergh Patent
NYSL_SC17820_B3_F6
Map of Great Lots No. 15 and 16 in the Hardenbergh Patent, Sullivan County
NYSL_SC17820_B3_F23
Letter from Wynkoop Kiersted to John Kiersted Sr.
NYSL_SC17820_B3_F18_002
A Map of a survey made for John Brandon of a lot of Hemlock Bark sold to Bartow G. Morss[?] and peeled by him since 1840 distinguished by No. 1 being the East part of the Meyer Farm as Pointed out by Daniel Deyoe & Henry W. Schoonmaker
NYSL_SC17820_B3_F18_001
A survey for John Brandon of two lots of bark sold to Bartow G. Morss[?] & Peeled by him since 1840, No. 2 mostly on the Harnacker Farm, No. 3 mostly on the Expense Lot in Division No. 43 of Great Lot No. 20 of the H[ardenburgh] P[atent]
NYSL_SC17820_B3_F17
A Map showing the division of part of the real Estate of Col. C. Schoonmaker dec'd in the Town of Mamakating
NYSL_SC17820_B3_F15
A Map of Lands applied for by Sundry persons by virtues of Improvements and occupancies there of prior to the 22 July 1782 situate in the County of Ulster in the Town of Mamakating
NYSL_SC17820_B3_F14
A Map of West Part Of Lot No. 15 in Great Lot No. 35 of the Hardenbergh Patent situate in the town of Hancock in Delaware County
NYSL_SC17820_B3F4_002
Map of John R. Livingston Junior Land in Great Lot No. 4 in the Hardenburgh Patent
NYSL_SC17820_B3F4_001
Map of Part of the Middle Division of Great Lot No. 4 of the Hardenburgh Patent, within the Town of Rockland
NYSL_SC17820_B3F3_001
Map of the lands of John R. Livingston and Robert Livingston within Great Lot No. 4 of the Hardenbergh Patent
NYSL_SC17820_B3F2_001
A Map and Survey of W 1/2 of [Division] No. 25 in [Great Lot] No. 2, Hardenbergh Patent
NYSL_SC17820_B2F2_002
Letter from Wnykoop Kiersted to John Kiersted Jr. regarding land purchases and heavy rains
NYSL_SC17820_B2F2_001
Letter from Wynkoop Kiersted to John Kiersted Jr. regarding difficulties in getting hemlock bark
NYSL_SC17820_B2F1_002
Letter from Wynkoop Kierstead to John Kiersted Jr. containing account summaries for tannery
NYSL_SC17820_B2F1_001
Letter from Wynkoop Kiersted to John Kiersted Jr. regarding his tannery
NYSL_SC17820_B14_F15
Map of Warren Township
NYSL_SC17820_B14_F10_005
Monthly Account of Operations at Mongaup Tannery
NYSL_SC17820_B14_F10_004
Monthly Account of Operations at Mongaup Tannery
NYSL_SC17820_B14_F10_003
Monthly Account of Operations at Mongaup Tannery
NYSL_SC17820_B14_F10_002
Monthly Account of Operations at Mongaup Tannery
NYSL_SC17820_B14_F10_001
Monthly Account of Operations at Mongaup Tannery
NYSL_SC10637_B6_c
Receipt for Canajoharie and Catskill Railroad stock
NYSL_SC10637_B6_b
Catskill Mountain House Association stock certificate
NYSL_SC10637_B6_a
Catskill Mountain Association stock certificate
NYSL_SC10637_B3_f
Henry Burdens Bill - Horse Boat
NYSL_SC10637_B3_e_002
Letter to John A. Thomson from James Rodgers and Moses [Kinyon]
NYSL_SC10637_B3_e_001
Letter to John A. Thomson from James Rodgers and Moses [Kinyon]
NYSL_SC10637_B3_d
Statements of Ferry Receipts for 1829
NYSL_SC10637_B3_c
Account of Catskill Horse boat ferry with John A. Thomson
NYSL_SC10637_B3_b
Account of Catskill Ferry with John A. Thomson
NYSL_SC10637_B3_a
Account of Catskill Ferry with Nathaniel Jacobs Jr.
NYSL_SC10637_B2_d_004
Draft letter from John A. Thomson to Elizur Goodrich [typescript]
NYSL_SC10637_B2_d_003
Draft letter from John A. Thomson to Elizur Goodrich [typescript]
NYSL_SC10637_B2_d_002
Draft letter from John A. Thomson to Elizur Goodrich [typescript]
NYSL_SC10637_B2_d_001
Draft letter from John A. Thomson to Elizur Goodrich [typescript]
NYSL_SC10637_B2_b_002
Draft of a letter to Benjamin F. Greene from John A. Thomson [transcript]
NYSL_SC10637_B2_b_001
Draft of a letter to Benjamin F. Greene from John A. Thomson [transcript]
NYSL_SC10637_B2_a
Letter to John A. Thomson from George A. Lepper
NYSL_SC10637_B12_F3
Circular. Horticultural Society of the Valley of the Hudson
NYSL_SC10637_B10_SF
Promissory note; Aqueduct Association to Garret Abeel, Esq.
NYSL_PR5151_160
Standing on a beaver house in Peaked Mt. Pond
NYSL_PR5151_137
Ruins of Old Fort George
NYSL_PR5151_135
Dinner at family cottage
NYSL_PR5151_114
The road to "the Cobble" and "the Branch" which roared
NYSL_PR5151_112
Split Rock Falls on the Bouquet
NYSL_PR5151_087
Falls of the Raquette River where the canoeist portages
NYSL_PR5151_077
The trail begins to Vanderwhacker Mt. Observatory
NYSL_PR5151_073
Admiring the scenery
NYSL_PR5151_065
King Hendrick Spring
NYSL_PR5151_062
Old lime kiln near Warrensburg
NYSL_PR5151_055
The falls of the Hudson, Glens Falls
NYSL_PR5151_042
The Schroon
NYSL_PR5151_033
Camp along the Sacandaga River
NYSL_PR5151_031
What fire can do
NYSL_PR5151_029
New road to Speculator, end of Construction
NYSL_PR5151_026
Long Flats, Wells
NYSL_PR5151_024
Up and down the Bouquet River near Underwood
NYSL_PR5151_014
South end of Schroon Lake
NYSL_MSC_342.7471_N554_1777
Printed copy of New York State Constitution of 1777
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_00026437
Videotape Deposition of Herbert Blyden, United States District Court, Western District of New York in Buffalo in the matter of Al-Jundi vs. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00026429
Notice of Motion, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00026424
Order by the Honorable John T. Elfvin, United States District Court, Western District of New York in Buffalo in the matter of Akil Al-Jundi vs Oswald
NYSA_W0100-21_00026416
Newspaper clippings, in the matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026413
Letter to Pataki, in the matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026411
News clippings, in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026382
Public Report of the Forgotten Victims of Attica in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026381
Memorial March, in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026378
Ex-Attica Guard Stands by Inmates, in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026375
Letter to Governor Pataki, in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026374
"Attica Victims Apply Pressure," in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026370
Amended Decision and Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026366
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026358
Decision and Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026356
Attica Ringleader Awarded $250,000 Bonus in Lawsuit, Albany Times Union, in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026353
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026350
Petition in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026347
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026344
Release in the Matter of Al-Jundi, et al., vs. Pfeil, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026333
Decision and Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026329
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026326
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026324
Stipulation Withdrawing Appeal in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States Court of Appeals for the Second Circuit.
NYSA_W0100-21_00026322
Stipulation Withdrawing Appeal in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States Court of Appeals for the Second Circuit.
NYSA_W0100-21_00026320
Stipulation Withdrawing Appeal in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States Court of Appeals for the Second Circuit.
NYSA_W0100-21_00026318
Stipulation Withdrawing Appeal in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States Court of Appeals for the Second Circuit.
NYSA_W0100-21_00026315
Motion for Dismissal of Appeal in the Matter of Al-Jundi et al., v. Mancusi, et al., United States Court of Appeals for the Second Circuit.
NYSA_W0100-21_00026311
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026304
Orders by the Honorable Michael A. Telesca in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026300
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026273
Notice of Appeal in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026269
Notice of Appeal in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026257
Notice of Appeal in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026228
Notice of Appeal in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026226
Notice of Appeal in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026222
Articles from the Democrat and Chronicle, in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026218
Letter from Banas to the Honorable Michael A. Telesca, in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026215
Letter from Yacknin to Banas, in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026211
Letter from Banas, Jr. to Yacknin, in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026199
Letter from Yacknin to Telesca, in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026194
Various newspaper articles concerning Attica compensation, in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026187
Orders in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026183
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026179
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00026175
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026168
Attica Inmates Share $8 Million, Rochester Democrat and Chronicle, in the Matter of Al-Jundi et al., vs. Mancusi, et al.
NYSA_W0100-21_00026163
Quest Takes Family Beyond Attica, Rochester Democrat and Chronicle, in the Matter of Al-Jundi et al., vs, Mancusi, et al.
NYSA_W0100-21_00026157
Attica's Grim Ghost Haunting Survivors, Rochester Democrat and Chronicle, in the Matter of Al-Jundi et al., vs. Mancusi, et al.
NYSA_W0100-21_00026155
Survivors of Attica Speak Out, Rochester Democrat and Chronicle, in the Matter of Al-Jundi et al., vs, Mancusi, et al.
NYSA_W0100-21_00026154
State of Bell in the Matter of Al-Jundi et al., vs, Mancusi
NYSA_W0100-21_00026121
Excerpt of Proceedings in the Matter of Al-Jundi, et al., vs. Pfeil, et al., United States District Court, Western District of New York
NYSA_W0100-21_00026038
Decision in the Claim of Jones vs. State, State of New York Court of Claims.
NYSA_W0100-21_00025783
Decision and Order in the Matter of Al-Jundi et al., vs. Mancusi, et al, United States District Court, Western District of New York
NYSA_W0100-21_00025781
Judgment in a Civil Case in the Matter of Al-Jundi et al., vs. Mancusi, et al, United States District Court, Western District of New York
NYSA_W0100-21_00025772
Order in the Matter of Al-Jundi et al., vs. Mancusi, et al, United States District Court, Western District of New York
NYSA_W0100-21_00025764
Articles from the Rochester Democrat and Chronicle, in the Matter of Al-Jundi et al. vs Mancusi, United States District Court, Western District of New York
NYSA_W0100-21_00025761
Out of Attica, Rochester Democrat and Chronicle, in the Matter of Al-Jundi vs. Mancusi
NYSA_W0100-21_00025718
Judgment in a Civil Case in the Matter of Al-Jundi et al. vs. Mancusi, United States District Court, Western District of New York
NYSA_W0100-21_00025715
Order in the Matter of Al-Jundi et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025711
Restraining Notice in the Matter of Al-Jundi et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025704
Motion to Enlarge Time in the Matter of Al-Jundi et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025699
Motion for Admission Pro Hac Vice in the Matter of Al-Jundi et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025688
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025686
Order in the Matter of Al-Jundi, et al., vs. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025684
Correspondence to the Honorable Michael A. Telesca, in the matter of Al-Jundi et al. vs. Mancusi.
NYSA_W0100-21_00025682
Correspondence from NYSCOPBA to the Honorable Michael A. Telesca, in the matter of Al-Jundi et al. vs. Mancusi.
NYSA_W0100-21_00025677
Decision and Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025650
Decision and Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025645
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025644
Order in the Matter of Al-Jundi et al., v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025638
Civil Case Referral Orders, in the Matter of Al-Jundi v. Mancusi et al., United States District Court, Western District of New York.
NYSA_W0100-21_00025637
Order in the Matter of Al-Jundi v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025635
Order in the Matter of Al-Jundi v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025634
Order in the Matter of Al-Jundi v. Mancusi, et al., United States District Court, Western District of New York
NYSA_W0100-21_00025597
Stipulation of Settlement in the matter of Al-Jundi vs, Mancusi, United States District Court, Western District of New York
NYSA_W0100-21_00025591
Pfeil's Assignment and Relinquishment of Claim, in the matter of Al-Jundi vs. Mancusi, et al.
NYSA_W0100-21_00025584
Stipulation of Settlement in the matter of Al-Jundi v. Mancusi, United States District Court Western District of New York
NYSA_W0100-21_00025582
Order, Chief Judge David G. Larimer, United States District Court, Western District of New York
NYSA_W0100-21_00025579
Settlement for Attica inmate suit due in court
NYSA_W0100-21_00025571
Overview of Injuries in the matter of Al-Jundi v. Estate
NYSA_W0100-21_00025567
Order for Appearance,by the Honorable Michael A. Telesca, United States District Court, Western District of New York
NYSA_W0100-21_00025562
Order for Appearance for a status conference.
NYSA_W0100-21_00025558
Recusal and Order
NYSA_W0100-21_00025556
A Last Chance to Let Attica Rest in Peace (N.Y.T. 6 Aug. 1999)
NYSA_W0100-21_00025555
Attica: New circumstances seem to invigorate plaintiffs' lawyer
NYSA_W0100-21_00025554
Judge vows swift end to Attica inmates' suit.
NYSA_W0100-21_00025553
A Test for Telesca
NYSA_W0100-21_00025552
Order from United States District Court, Western District of New York RE: Status Conference
NYSA_W0100-21_00025529
Blyden v. Mancusi, U.S. Court of Appeals, sEcond Circuit, August 3, 1999.
NYSA_W0100-21_00025526
[BLANK]
NYSA_W0100-21_00025519
Al-Jundi v. Estate, 75 CIV 132E, The Attica Case
NYSA_W0100-21_00025518
Judge vows swift end to Attica inmates suite.
NYSA_W0100-21_00025517
Transcript of Judgment
NYSA_W0100-21_00025445
Notice of motion of defendant, John C. Baker
NYSA_W0100-21_00025440
Affidavit of John C. Baker
NYSA_W0100-21_00025438
Judgment and order of District Judge John T. Elfvin
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_00025407
Memorandum in opposition to defendants’ motion for a protective order
NYSA_W0100-21_00025397
Defendants’ Rockefeller et al., as served, reply brief in support of motions
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_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_00025307
Plaintiffs’, Al-Jundi et al., memorandum in support of motion for class certification
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_00025176
Transcript of motion hearing held before Judge John T. Elfvin in the United States District Court for the Western District of New York
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_00025097
Order to show cause
NYSA_W0100-21_00025091
Affidavit of Russell G. Oswald
NYSA_W0100-21_00024775
Record on Appeal
NYSA_W0100-21_00024722
Brief for the Respondents: Citizens Committee, Chairman Robert McKay, also known as the McKay Commission; Arthur Liman, counsel.
NYSA_W0100-21_00024659
Brief for the Petitioner-Appellant, Robert E. Fischer, Deputy Attorney General, State of New York
NYSA_W0100-21_00024650
Robert E. Fischer, Deputy Attorney General, Petitioner, v. Citizens Committee et al., Respondents
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_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_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_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
NYSA_W0100-21_00024436
Memorandum in support of disclosure
NYSA_W0100-21_00024432
Order of Judge Frederick M. Marshall
NYSA_W0100-21_00024430
Order of Judge Robert M. Quigley
NYSA_W0100-21_00024371
Notice of motion submitted by Donald Berens, Jr.
NYSA_W0100-21_00024361
Memorandum of law submitted by Assistant Attorney General Donald Berens, Jr.
NYSA_W0100-21_00024249
Notice of motion and affidavit in opposition to Attorney General’s Rule 26(c) motion submitted by Elizabeth Fink
NYSA_W0100-21_00024246
Notice of hearing scheduled for the motion submitted by New York State Office of the Attorney General for a protective order
NYSA_W0100-21_00024241
Notice of a continuance of the hearing for the motion submitted by New York State Office of the Attorney General for a protective order
NYSA_W0100-21_00024235
Affidavit submitted by John R. Stewart, acting as trial counsel for defendant John W. Monahan
NYSA_W0100-21_00024219
Memorandum and order of Judge John T. Elfvin
NYSA_W0100-21_00024214
Judicial Order of John T. Elfvin
NYSA_W0100-21_00024196
Affidavit in opposition, submitted by Assistant Attorney General John R. Stewart
NYSA_W0100-21_00024176
Notice of Motion filed by Elizabeth Fink
NYSA_W0100-21_00024167
Order of Judge Carman F. Ball
NYSA_W0100-21_00024159
Memorandum of law/preliminary statement of Elizabeth Fink
NYSA_W0100-21_00024150
Affidavit in opposition
NYSA_W0100-21_00024126
Memorandum and judgment of Wyoming County Supreme Court
NYSA_W0100-21_00024123
Jones v. State of New York
NYSA_W0100-21_00024112
Notice of motion for protective order
NYSA_W0100-21_00024079
Motion Proceedings Transcript
NYSA_W0100-21_00024018
Motion Proceedings Transcript
NYSA_W0100-21_00024015
Hudicial Order of Judge John T. Elfvin
NYSA_W0100-21_00024008
Judicial Order of John T. Elfvin
NYSA_W0100-21_00024004
Notice of continuance of pending pre-trial motions hearing
NYSA_W0100-21_00023982
Notice of motion submitted by Plaintiffs Al-Jundi et al.
NYSA_W0100-21_00023968
Motion of Defendant Mancusi to dismiss certain causes of action and other relief
NYSA_W0100-21_00023949
Memorandum on behalf of defendant Mancusi in support of motion to dismiss certain causes of action and other relief.
NYSA_W0100-21_00023936
Memorandum and orders from District Judge John Elfvin
NYSA_W0100-21_00023922
Defendant John Monahan’s first set of interrogatories
NYSA_W0100-21_00023896
Plaintiffs’ answers to Defendant Rockefeller’s first set of interrogatories
NYSA_W0100-21_00023891
Order by the Honorable Michael A. Telesca, United States District Court, Western District of New York in the matter of Blyden, et al. v. Mancusi, et al.
NYSA_W0100-21_00023886
Memorandum and Order by the Honorable John T. Elfvin, United States District Court, Western District of New York in the matter of Herbert X. Blyden, et al. v. Mancusi et al.
NYSA_W0100-21_00023879
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. Oswald et al.
NYSA_W0100-21_00023868
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. Oswald et al.
NYSA_W0100-21_00023859
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. Oswald, et al.
NYSA_W0100-21_00023843
Orders 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. Oswald, et al.
NYSA_W0100-21_00023838
Memorandum and Invitation 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. Oswald et al.
NYSA_W0100-21_00023834
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. Oswald et al.
NYSA_W0100-21_00023828
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. Oswald et al.
NYSA_W0100-21_00023821
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. Oswald, et al.
NYSA_W0100-21_00023809
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. Oswald, et al.
NYSA_W0100-21_00023798
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. Oswald et al.
NYSA_W0100-21_00023793
Order Approving Substitution, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00023790
Notices, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00023767
Memorandum and Order Denying Judgment, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Oswald et al.
NYSA_W0100-21_00023763
Judgment, 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_00023574
Brief of Defendant-Appellant, United States Court of Appeals for the Second Circuit in the matter of Al-Jundi, et al. vs. Pfeil, et al.
NYSA_W0100-21_00023551
Amicus Brief, United States Court of Appeals for the Second Circuit in the matter of Big Black v. Mancusi (Karl Pfeil).
NYSA_W0100-21_00023536
Correspondence of Banas, United States Court of Appeals for the Second Circuit in the matter of Big Black v. Mancusi.
NYSA_W0100-21_00023513
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. Oswald, et al.
NYSA_W0100-21_00023512
Notice of Motion, United States Court of Appeals for the Second Circuit in the matter of Big Black v. Mancusi.
NYSA_W0100-21_00023509
Notice of Appeal,United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Pfeil et al.
NYSA_W0100-21_00023508
Notice of Hearing Date, United States Court of Appeals for the Second Circuit in the matter of Big Black v. Mancusi.
NYSA_W0100-21_00023503
Affirmation in Opposition of Banas, United States Court of Appeals for the Second Circuit, in the matter of Big Black, et al. vs Mancusi (Karl Pfeil),
NYSA_W0100-21_00023445
Declaration of Banas, United States Court of Appeals for the Second Circuit, in the matter of Big Black, et al. vs. Mancusi (Karl Pfeil).
NYSA_W0100-21_00023439
Affirmation of Fink, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Oswald, et al.
NYSA_W0100-21_00023435
Amended Judgment, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Pfeil, et al.
NYSA_W0100-21_00023431
Amended Judgment, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Pfeil, et al.
NYSA_W0100-21_00023416
Correspondence of Banas, United States Court of Appeals for the Second Circuit, in the matter of Big Black v. Mancusi (Pfeil).
NYSA_W0100-21_00023407
Plaintiff's Opposition, 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_00023400
Revised Notice of Motion and Affirmation, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Oswald et al.
NYSA_W0100-21_00023395
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. Oswald et al.
NYSA_W0100-21_00023391
Correspondence of Banas, Pro Se Plaintiffs, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Rockefeller et al.
NYSA_W0100-21_00023383
Affirmation of Cunningham, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Rockefeller, et al.
NYSA_W0100-21_00023375
Correspondence of Fink, United States Court of Appeals for the Second Circuit in the matter of Big Black v. Mancusi
NYSA_W0100-21_00023370
Notice of Motion and Affirmation, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00023369
Letter from Donald Gildersleeve to David Pietrusza
NYSA_W0100-21_00023367
Letter from Richard Moot to AAG Donald Berens
NYSA_W0100-21_00023366
Letter from Mitchell Banas to Judge John Elfvin
NYSA_W0100-21_00023363
Letter from Marylou Roshia to AAG Donald Berens
NYSA_W0100-21_00023362
Letter from Mitchell Banas to AAG Donald Berens
NYSA_W0100-21_00023348
Letter from John Stenger to Judge John Elfvin
NYSA_W0100-21_00023347
Letter from Mitchell Banas to Donald Berens
NYSA_W0100-21_00023346
Letter from AAG Benjamin Fitt to Frank Catalano
NYSA_W0100-21_00023344
Letter from Mitchell Banas to the New York State Division of Criminal Justice Services
NYSA_W0100-21_00023342
Letter from Mitchell Banas to Donald Berens
NYSA_W0100-21_00023338
Letter from John Stenger to Judge John Elfvin
NYSA_W0100-21_00023336
Letter from William Gorman to Andrea Samter
NYSA_W0100-21_00023334
Letter from Mitchell Banas to Donald Berens
NYSA_W0100-21_00023332
Letter from John Stenger to Elaine Goldsmith, Clerk of U.S. Court of Appeals, Second Circuit
NYSA_W0100-21_00023331
Letter from AAG Benjamin Fitt to Frank Catalano
NYSA_W0100-21_00023330
Subpoena Duces Tecum
NYSA_W0100-21_00023318
Letter from Mitchell Banas to William Gorman
NYSA_W0100-21_00023314
Letter from Mitchell Banas to Judge John Elfvin
NYSA_W0100-21_00023313
Letter from AAG Douglas Cream to Richard Moot
NYSA_W0100-21_00023306
Letter from AAG Gerald Ryn to Edward Gentner
NYSA_W0100-21_00023302
Letter from Michell Banas to Judge John Elfvin
NYSA_W0100-21_00023301
Letter from Richard Moot to Vincent Mancusi and AAG Donald Berens
NYSA_W0100-21_00023293
Facsimile Copy of Letter from Richard Moot to AAG Donald Berens
NYSA_W0100-21_00023291
Letter from Mitchell Banas to Judge John Elfvin
NYSA_W0100-21_00023280
Facsimile Copy of Affirmation of Irving C. Maghran, Jr.
NYSA_W0100-21_00023278
Letter from Judge Michael Telesca to All Counsel Regarding Settlement Procedures
NYSA_W0100-21_00023277
Letter from Magistrate Edmund Maxwell to Counsel
NYSA_W0100-21_00023276
Letter from Donald Berens to Joshua Effron
NYSA_W0100-21_00023275
Letter from Mitchell Banas to Judge Elfvin
NYSA_W0100-21_00023274
Fax Transmission of Letter from Magistrate Maxwell to Counsel
NYSA_W0100-21_00023270
Fax Transmittal from Magistrate Maxwell to Donald Berens
NYSA_W0100-21_00023269
Letter from Joshua Effron to Donald Berens
NYSA_W0100-21_00023265
Letter from Edmund Maxwell Regarding Attica Settlement Discussions
NYSA_W0100-21_00023262
Letter from Joseph Heath to Hon. John Elfvin
NYSA_W0100-21_00023260
Letter from Mitchell Banas to Judge John Elfvin
NYSA_W0100-21_00023259
Letter from Joshua Effron to Donald Berens
NYSA_W0100-21_00023255
Facsimile correspondence from Magistrate Edmund Maxwell to Donald Berens
NYSA_W0100-21_00023236
Facsimile Copy of Letter from Elizabeth Fink to Judge Michael Telesca
NYSA_W0100-21_00023232
Letter from Joseph Heath to Hon. John Elfvin
NYSA_W0100-21_00023201
Reply Memorandum of Law on Behalf of Vincent R. Mancusi
NYSA_W0100-21_00023174
Facsimile Copy of Defendant Estate of Russell G. Oswald's Reply Memorandum of Law
NYSA_W0100-21_00023172
Letter from Donald Berens to Magistrate Judge Edmund Maxwell
NYSA_W0100-21_00023168
Memorandum Magistrate Judge Edmund Maxwell to Donald Berens
NYSA_W0100-21_00023166
Letter from Mitchell Banas to Donald Berens
NYSA_W0100-21_00023163
Facsimile Correspondence from Joshua Effron to Donald Berens
NYSA_W0100-21_00023158
Letter from Richard Moot to Donald Berens
NYSA_W0100-21_00023156
Letter from Joshua Effrom to Donald Berens
NYSA_W0100-21_00023154
Letter from Irving Maghran to Donald Berens
NYSA_W0100-21_00023152
Letter from Stephen Light to Attorney General Robert Abrams
NYSA_W0100-21_00023150
Published Opinion of the California Supreme Court
NYSA_W0100-21_00023148
Letter from Richard Moot to Donald Berens
NYSA_W0100-21_00023146
Letter from Richard Moot to Vincent Mancusi
NYSA_W0100-21_00023145
Letter from Richard Moot to Donald Berens Enclosing Report
NYSA_W0100-21_00023143
Notice of Proceeding
NYSA_W0100-21_00023138
Facsimile Correspondence from Richard Moot to Donald Berens
NYSA_W0100-21_00023134
Letter from Joshua Effron to Hon. John Elfvin
NYSA_W0100-21_00023133
Letter from Irving Maghran to Donald Berens
NYSA_W0100-21_00023132
Letter from Mitchell Banas to Donald Berens
NYSA_W0100-21_00023131
Letter from Irving Maghran to Hon. John Elfvin Requesting Adjournment
NYSA_W0100-21_00023129
Letter from Irving Maghran to Donald Berens
NYSA_W0100-21_00023128
Letter from Irving Maghran to Hon. John Elfvin
NYSA_W0100-21_00023125
Letter from Irving Maghran to Donald Berens
NYSA_W0100-21_00023124
Letter from John Stenger to Michael Kaplin
NYSA_W0100-21_00023087
Letter from Elizabeth Fink to Donald Berens
NYSA_W0100-21_00023085
Letter from Erie County Department of Social Services to AAG Donald Berens
NYSA_W0100-21_00023084
Letter from Irving Maghran, Jr. to Donald Berens
NYSA_W0100-21_00023074
Letter from Elizabeth Fink to Hon. John T. Elfvin
NYSA_W0100-21_00023072
LEtter from Irving Maghran, Jr. to Donald Berens
NYSA_W0100-21_00023066
Letter from Irving Maghran to Donald Berens
NYSA_W0100-21_00023056
Notices of Entry and Orders
NYSA_W0100-21_00023053
Letter from Irving Maghran to Donald Berens
NYSA_W0100-21_00023042
Letter from Donald Berens to Harvey Silverstein Enclosing Order
NYSA_W0100-21_00023039
Facsimile correspondence from W. Merrill Sanderson to Donald Berens
NYSA_W0100-21_00023032
Memorandum from Donald Berens to Paul McCarthy Re: Attica Rifle
NYSA_W0100-21_00023031
Letter from Elizabeth Fink to Donald Berens
NYSA_W0100-21_00023028
Letter from Donald Berens to Thomas Mitchell
NYSA_W0100-21_00023027
Letter from Joshua Effron to Donald Berens
NYSA_W0100-21_00023023
Letter from Elizabeth Fink to Anthony Annucci
NYSA_W0100-21_00023019
Letter from Mitchell Banas to Hon. John Elfvin
NYSA_W0100-21_00023018
Letter from Donald Berens to Rodney Early
NYSA_W0100-21_00022959
Plaintiff's Pre-Trial Statement, 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_00022949
Internal memorandum to all staff attorneys from Wayne L. Benjamin, Deputy Bureau Chief of the Albany Appeals and Opinions Division of the Office of the Attorney General.
NYSA_W0100-21_00022931
State’s memorandum of law in opposition to plaintiffs’ motion for interim attorneys’ fees
NYSA_W0100-21_00022907
Affidavit in opposition to plaintiffs’ motion for interim attorneys’ fees
NYSA_W0100-21_00022899
Copy of Judge John T. Elfvin’s Order sent to Donald Berens.
NYSA_W0100-21_00022895
Stipulation and Order
NYSA_W0100-21_00022838
Notice of motion filed by plaintiffs Akil Al-Jundi et al. and affirmation of support
NYSA_W0100-21_00022830
Plaintiffs' Memorandum of Law
NYSA_W0100-21_00022821
Memorandum and order of Judge John T. Elfvin
NYSA_W0100-21_00022810
Memorandum of law in opposition to Plaintiffs’ motion to dismiss Defendant-Appellant Pfeil’s appeal
NYSA_W0100-21_00022633
Memorandum and Order by Judge John T. Elfvin
NYSA_W0100-21_00022625
Civil Appeal Pre-Argument Statement (Form C)
NYSA_W0100-21_00022611
Memorandum of law in opposition
NYSA_W0100-21_00022558
Notice of Motion
NYSA_W0100-21_00022535
Notice of Cross-Motion
NYSA_W0100-21_00022530
Stipulation and Order
NYSA_W0100-21_00022523
Appeal from a judgment in favor of claimant Jones, entered upon a decision of the Court of Claims.
NYSA_W0100-21_00022510
Jones v. State of New York
NYSA_W0100-21_00022455
Cross Motion and Affirmation by Defendant Mancusi
NYSA_W0100-21_00022432
Petition for a Writ of Mandamus on
NYSA_W0100-21_00022428
Opposition Statement and Supporting Affidavit on Behalf of Defendant Mancusi on Petitioner’s Request for Writ of Mandamus
NYSA_W0100-21_00022419
Motion to Proceed Pro Se
NYSA_W0100-21_00022398
Status Conference Hearing Transcript
NYSA_W0100-21_00022339
Judicial Response to Petition for Writ of Mandamus
NYSA_W0100-21_00022337
State May Be Liable For Attica Legal Fees
NYSA_W0100-21_00022336
Obituary: Russell G. Oswald
NYSA_W0100-21_00022321
Newspaper Articles
NYSA_W0100-21_00022320
New Attica Riot Trial Expected
NYSA_W0100-21_00022318
Accounting for Attica
NYSA_W0100-21_00022316
Attica: The Trial Continues
NYSA_W0100-21_00022314
34-year Inmate to Appeal Rejected Parole Bid
NYSA_W0100-21_00022310
Featured Articles: 25 Years After Attica
NYSA_W0100-21_00022308
The Lessons from Attica, After 25 Years
NYSA_W0100-21_00022305
Tortured Legal Legacy of Attica Still Haunts State
NYSA_W0100-21_00022303
Akil Al-Jundi, Inmate Turned Legal Advocate, Is Dead at 56
NYSA_W0100-21_00022301
Herbert X. Blyden, Attica Suit Litigant, Dies Before Civil Rights Case is Settled
NYSA_W0100-21_00022298
Verdicts Upheld for Attica Victims
NYSA_W0100-21_00022296
Rosenberg's 9th Parole Bid Denied
NYSA_W0100-21_00022294
Attica’s Ghost in the Shadow of Pataki Veto
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_00022106
Brief for Plaintiffs-Appellees
NYSA_W0100-21_00021918
Brief of Defendant-Appellant Karl Pfeil .
NYSA_W0100-21_00021860
Reply Brief of Defendant-Appellant Karl Pfeil
NYSA_W0100-21_00021851
Brief of Defendant-Appellant Karl Pfeil in Reponse to Brief of Amici Curiae
NYSA_W0100-21_00021839
Examination Before Trial of James W. Spraggins, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00021824
Examination Before Trial of Clyde Pope, Jr., United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00021811
Examination Before Trial of Robert E. Marvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00021809
Letter from Donald Berens to Elizabeth Fink
NYSA_W0100-21_00021806
Correspondence Regarding Proposed Notice to Plaintiff Class
NYSA_W0100-21_00021795
Order and Notice to Plaintiff Class with Questionnaire
NYSA_W0100-21_00021791
Correspondence Concerning Questionnaire Returns
NYSA_W0100-21_00021788
Letter from Magistrate Judge Edmund Maxwell to Elizabeth Fink and Attorney General Robert Abrams
NYSA_W0100-21_00021785
Proposed Order Concerning Distribution of Questionnaire
NYSA_W0100-21_00021781
Draft Notice to Plaintiff Class
NYSA_W0100-21_00021770
Plaintiffs' Proposed Questionnaire
NYSA_W0100-21_00021769
Letter from Magistrate Judge Edmund Maxwell to Elizabeth Fink
NYSA_W0100-21_00021764
Letter from Barbara Broderick to Donald Berens
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_00021745
Notice of Motion, State of New York Court of Claims in the matter of Wright vs State of New York, Claim 55052
NYSA_W0100-21_00021742
Short Form Order of the Honorable Robert M. Quigley concerning the Claim of Leon Wright, State of New York Court of Claims, 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_00021732
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Melvin Duvall Gray, State of New York Court of Claims, Claim 57776.
NYSA_W0100-21_00021726
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Willie West, Jr., State of New York Court of Claims, Claim 57777.
NYSA_W0100-21_00021724
Order Permitting Discovery of the Honorable Robert M. Quigley concerning the Claim of Melvin DuVall Gray, State of New York Court of Claims, Claim 57776.
NYSA_W0100-21_00021722
Order Permitting Discovery of the Honorable Robert M. Quigley concerning the Claim of Willie West, State of New York Court of Claims, Claim 57777.
NYSA_W0100-21_00021718
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Melvin DuVall Gray, State of New York Court of Claims, Claim 57776.
NYSA_W0100-21_00021692
Notice of Petition, New York Supreme Court, County of Wyoming
NYSA_W0100-21_00021690
Order for Buster, State of New York Supreme Court, County of Erie
NYSA_W0100-21_00021686
Stipulation of Buster, State of New York Court of Claims in the matter of Buster vs State of New York, Claim 58355-A
NYSA_W0100-21_00021678
Affidavit of Louk, State of New York Court of Claims in the matter of Louk vs State of New York, Claim 59112
NYSA_W0100-21_00021674
Affidavit in Support concerning the Claim of Thomas Louk, State of New York Court of Claims, Claim 59112.
NYSA_W0100-21_00021672
Notice of Motion to Dismiss, State of New York Court of Claims in the matter of Louk vs. State of New York
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_00021666
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Rayfus Buster, State of New York Court of Claims, Claim 58355-A.
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_00021662
Order Permitting Discovery of the Honorable Robert M. Quigley concerning the Claim of Willie West, State of New York Court of Claims, Claim 57777.
NYSA_W0100-21_00021659
Memorandum Decision and Order of the Honorable Robert M. Quigley concerning the Claim of Peter Tarallo, State of New York Court of Claims, Claim 57158.
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_00021650
Order Permitting Discovery of the Honorable Robert M. Quigley, concerning the Claim of Melvin DuVall Gray, State of New York Court of Claims, Claim 57776.
NYSA_W0100-21_00021645
Memorandum Decision and Order of the Honorable Donald J. Corbett, Jr. concerning the Claim of James Miles, State of New York Court of Claims, Claim 58941.
NYSA_W0100-21_00021638
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Paul K.Kerber, State of New York Court of Claims, Claim 57619
NYSA_W0100-21_00021633
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Willie Fuller, State of New York Court of Claims, Claim 54953.
NYSA_W0100-21_00021624
Former Attica inmates win money from State.
NYSA_W0100-21_00021622
Attica Inmates Win $1.3 Million from State
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.
NYSA_W0100-21_00021610
Attica Inmate Claims
NYSA_W0100-21_00021607
Order and Stipulation of the Honorable Donald J. Corbett, Jr. concerning the Claim of Jomo Joka Omowale, State of New York Court of Claims, Claim 59593.
NYSA_W0100-21_00021593
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Thomas Louk, State of New York Court of Claims, Claim 59112
NYSA_W0100-21_00021580
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of James Miles, State of New York Court of Claims, Claim 58941.
NYSA_W0100-21_00021574
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Rayfus Buster, State of New York Court of Claims, Claim 58355-A.
NYSA_W0100-21_00021573
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Moses Lopez, State of New York Court of Claims, Claim 57866.
NYSA_W0100-21_00021556
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Willie West, Jr., State of New York Court of Claims, Claim 57777.
NYSA_W0100-21_00021539
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Melvin DuVall Gray, State of New York Court of Claims, Claim 57776.
NYSA_W0100-21_00021536
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Dossie Walls, State of New York Court of Claims, Claim 57710.
NYSA_W0100-21_00021522
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Paul K. Kerber, State of New York Court of Claims, Claim 57619.
NYSA_W0100-21_00021521
Decision, Claim of Michael McPhilomy, State of New York Court of Claims, Claim 57167.
NYSA_W0100-21_00021512
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Peter C. Tarallo, State of New York Court of Claims, Claim 57158.
NYSA_W0100-21_00021497
Memorandum Decision of the Honorable Donald J. Corbett, Jr. concerning the Claim of Donald McCoy, State of New York Court of Claims, Claim 57003.
NYSA_W0100-21_00021494
Decision, Claim of Clarence Jones, State of New York Court of Claims, Claim 54960.
NYSA_W0100-21_00021479
Memorandum Decision, Claim of Romelia Prince, State of New York Court of Claims, Claim 54953.
NYSA_W0100-21_00021460
Memorandum Decision, Claim of Gilberto Gonzalez, State of New York Court of Claims, Claim 54559-A.
NYSA_W0100-21_00021459
Order, by the Honorable Robert M. Quigley, Court of Claims of the State of New York in the matter of Green vs. State of New York.
NYSA_W0100-21_00021449
Claim of Aaron Green, State of New York Court of Claims, Claim 57772.
NYSA_W0100-21_00021434
"Attica and Prisoners' Rights," a chapter from "Voices of Freedom."
NYSA_W0100-21_00021432
Newsweek, Lifestyle Section, "Eyes on the Prize."
NYSA_W0100-21_00021431
Certificate of Award Presented to Jerome Rosenberg
NYSA_W0100-21_00021430
Diploma Issued to Jerome Rosenberg by Blackstone School of Law
NYSA_W0100-21_00021416
McCoy v. State of New York - Memorandum Decisions
NYSA_W0100-21_00021324
Notice of Motion and Supporting Affidavits to dismiss the plaintiffs' action against John Monahan in the matter of Akil Al-Jundi, et al. against Rockefeller, et al.
NYSA_W0100-21_00021142
Addtional Affidavit of Theresa A. Smyth in Support of Motion to Dismiss Certain Causes of Action against Vincent R. Mancusi and Other Relief in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al
NYSA_W0100-21_00021134
Correspondence to supplement the Memorandum of Mancusi's Motion to Dismiss in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00021125
Whitley, et al. v. Albers
NYSA_W0100-21_00021101
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.
NYSA_W0100-21_00021089
Decision by the United State Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi et al. v. Mancusi et al.
NYSA_W0100-21_00020974
Correspondence from Joshua J. Effron in the matter of Akil Al-Jundi et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020955
Examination Before Trial of Frank B. B. Smith, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020940
Examination Before Trial of Clyde Pope, Jr., United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020930
Examination Before Trial of George E. Mitchell, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020917
Examination Before Trial of Robert E. Marvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00020903
Examination Before Trial of Akil Al-Jundi, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020895
Examination Before Trial of David E. Brosig, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020885
Examination Before Trial of Joseph King, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020876
Examination Before Trial of Daniel Sheppard, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020867
Examination Before Trial of George Alexander Shorts, Jr., United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020854
Examination Before Trial of Essel Vance, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020844
Examination Before Trial of Gary R. Haynes, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020833
Examination Before Trial of Allan E. Makowski, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Rockefeller, et al.
NYSA_W0100-21_00020150
Public Hearing of Pataki's Attica Task Force.
NYSA_W0100-21_00020110
Decision and Order of J.S.C. NeMoyer, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020102
Letter from the Officers and Sergeants of Attica Correctional Facility, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020101
Letter from Laurence McMahon in support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020100
Letter from Richard Harcrow in support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020099
Letter from Frank Kelsey in support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020095
Letters from the Forgotten Victims of Attica in support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020093
Letter from the New York State Assembly Standing Committee on Correction in support of release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020091
Letter from the New York State Archivist in support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020079
Affidavit of Malcolm Bell, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020078
Letter from Acting Commissioner of Corrections in support for release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020059
Warren Ovalle Letter of support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020057
Kristopher A. White Letter of support for the release of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020055
Louis B. Oliver, Jr. Letter of support for the Release and Unsealing of the Meyer Report, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020045
Reply Memorandum of Petitioner, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020039
Notice of Cross-Motion and Affidavit of Cosgrove, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020004
Memorandum of Law of Proposed Intervenor State Police Investigators Association, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00020001
Affidavit of Kayser, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019998
Support Affirmation of Ravalli, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019996
Notice of Cross-Motion of State Police Investigators Association, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019984
Memorandum of Law In Support of Proposed Intervenor Police Benevolent Association, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019970
Affirmation in Opposition of Mulvaney, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming
NYSA_W0100-21_00019968
Notice of Cross-Motion of the Police Benevolent Association, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019918
Memorandum of Law of Attorney General, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming
NYSA_W0100-21_00019320
Supporting Affirmation of Mack for Petitioner, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019318
Notice of Motion of Petitioner, In the Application for a Judicial Determination as to the publication of Volumes 2 and 3 of the Meyer Report before the Honorable Patrick H. NeMoyer, State of New York Supreme Court, County of Wyoming.
NYSA_W0100-21_00019238
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00019188
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00019128
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00018902
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00018652
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00018404
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00018255
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00018010
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00017913
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00017628
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00017397
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00017232
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00017018
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00016854
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00016823
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00016726
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00016597
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00016596
Subpoena of Documents from McKay Commission Investigation and Interview Files
NYSA_W0100-21_00016594
Subpoena Requesting Production of Documents Issued to the New York State Archives
NYSA_W0100-21_00016593
Letter from William Gorman to Edward Gentner in Response to Subpoena
NYSA_W0100-21_00016592
Subpoena for Documents Related to Operation Plan Skyhawk
NYSA_W0100-21_00016591
Letter from William Gorman to Edward Gentner Regarding Request for Subpoenaed Documents
NYSA_W0100-21_00016589
Letter from William Gorman to Edward Gentner Regarding Subpoenaed Materials
NYSA_W0100-21_00016587
Letter from Christine Ward to Richard Rifkin Regarding Subpoenaed Documents
NYSA_W0100-21_00016586
Letter from Christine Ward to Richard Rifkin Regarding Return of Subpoenaed Materials
NYSA_W0100-21_00016585
Attica Hostages Finally Get Voice
NYSA_W0100-21_00016584
Attica Hostages Finally Get Voice
NYSA_W0100-21_00016582
Guards Get Their Say
NYSA_W0100-21_00016576
Attica Victims' Pain Still Strong
NYSA_W0100-21_00016572
Victims of Attica Relive the Nightmare
NYSA_W0100-21_00016571
Memorandum from Marian Payson to Katherine Schanz
NYSA_W0100-21_00016561
Stipulation of Settlement and Notice to Plaintiff Class
NYSA_W0100-21_00016544
Transcript of Hearing Before Hon. Michael Telesca to Discuss Stipulation of Settlement
NYSA_W0100-21_00016528
Transcript of Proceedings Before the Honorable Michael A. Telesca Concerning Stipulation of Settlement
NYSA_W0100-21_00016516
Decision and Order Concerning Class Counsel Attorney Fees
NYSA_W0100-21_00016514
Release
NYSA_W0100-21_00016513
Letter from Marian Payson to Class Counsel Regarding Attica Releases
NYSA_W0100-21_00016256
Decision and Order, Final Approval of Settlement and Distribution of Settlement Proceeds
NYSA_W0100-21_00016254
Judgment in a Civil Case Regarding Attice Settlement Agreement
NYSA_W0100-21_00016253
Lawyer-Con Wins for a Free Client
NYSA_W0100-21_00016252
Press Coverage of Lawsuits Brought Against State by Cleveland Davis
NYSA_W0100-21_00016251
Press Coverage of Attica Family Members' Suits Against State
NYSA_W0100-21_00016250
Aging Copy Killer's Parole Nixed 10th Time
NYSA_W0100-21_00016248
State's Most (In)famous Inmate Finds Fault with Wende's Lifestyle
NYSA_W0100-21_00016243
Amid Unbearable Frustration, The Legend of Jerry Rosenberg Continues to Grow
NYSA_W0100-21_00016241
Attica Suit Entangles Rockefeller's Estate
NYSA_W0100-21_00016240
Statement of the Attica Bond to Free Jomo
NYSA_W0100-21_00016238
Criticism of Attica Now - Support Struggle in the Courtroom
NYSA_W0100-21_00016237
Two Defendants Breaking Away From Main Body in Attica Trial
NYSA_W0100-21_00016236
Attica Hearing Defense Tactics Criticized
NYSA_W0100-21_00016235
Press Coverage of Attica Trials
NYSA_W0100-21_00016234
Attica Defendant Fires His Lawyer in Open Court
NYSA_W0100-21_00016233
Ex-Inmate at Attica Wins Award
NYSA_W0100-21_00016232
Miscellaneous Press Coverage of Attica Inmate Lawsuits
NYSA_W0100-21_00016231
Slain Attica Con's Kin to Get $$
NYSA_W0100-21_00016230
Attica Victim Awarded 139G
NYSA_W0100-21_00016224
Motion for Order Allowing Petitoner Jerome Rosenberg to Proceed Pro Se
NYSA_W0100-21_00016223
Letter from Hon. John T. Elfvin to Jerome Rosenberg Regarding Prior Correspondence
NYSA_W0100-21_00016212
Affirmation in Support of Motion to Proceed Pro Se with Co-Counsel and with Independent Counsel
NYSA_W0100-21_00016210
Motion to Proceed Pro Se with Co-Counsel and with Independent Counsel
NYSA_W0100-21_00016205
Notice of Motion
NYSA_W0100-21_00016204
Cop Killer Faces Heart Surgery
NYSA_W0100-21_00016203
Inmate Known as 'Jailhouse Lawyer' Denied Counsel Status in Attica Trial
NYSA_W0100-21_00016202
Jailhouse Lawyer Revels at 'Victory' in Attica Trial
NYSA_W0100-21_00016201
Jailhouse Lawyer Revels at 'Victory' in Attica Trial
NYSA_W0100-21_00016200
Riot Leader Accuses Top Attica Chief
NYSA_W0100-21_00016182
Affidavit in Support of Motion for Hearing
NYSA_W0100-21_00016180
Motion for Hearing of Jerome Rosenberg
NYSA_W0100-21_00016177
Notice of Motion of Jerome Rosenberg
NYSA_W0100-21_00016170
Opinion and Order, People of the State of New York v. Jerome Rosenberg
NYSA_W0100-21_00016144
Memorandum and Order, Rosenberg v. Superintendent of Wende Correctional Facility
NYSA_W0100-21_00016143
Articles Regarding Attica Inmate Lawsuits
NYSA_W0100-21_00016142
Articles Regarding Attica Inmate Lawsuits
NYSA_W0100-21_00016140
Former Inmate at Attica Vents Frustration, Anger
NYSA_W0100-21_00016138
What Happened to the Attica Case?
NYSA_W0100-21_00016132
Notice of Entry and Order
NYSA_W0100-21_00016099
Fax Correspondence to Marian Payson from Office of the Clerk, Western District of New York
NYSA_W0100-21_00016065
Rochester Judge Aims to Settle Attica Cases
NYSA_W0100-21_00016064
Attica Suit Hinges on $8 Million Deal
NYSA_W0100-21_00016062
$8 Million Offered to End Attica Inmates Suit
NYSA_W0100-21_00016057
New York Times Coverage of Attica Settlement
NYSA_W0100-21_00016055
Settlement for Attica Inmate Suit Due in Court
NYSA_W0100-21_00016054
Survivors of Attica Speak Out
NYSA_W0100-21_00016053
Out of Attica
NYSA_W0100-21_00016052
Attica and Betrayal
NYSA_W0100-21_00016050
2 Attica Victims to Appeal Decision
NYSA_W0100-21_00016048
Attica Victims Apply Pressure
NYSA_W0100-21_00016027
Memorandum in Support of Motion for Summary Judgment on Behalf of Defendant Mancusi in the matter of Akil Al-Jundi et al. v. Rockefeller
NYSA_W0100-21_00016001
Order to Show Cause in the matter of Akil Al-Jundi, etc. et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015982
Petition for Reargument and Suggestion for Hearing in Banc for Russell G. Oswald in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015980
Notice from the United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00015975
Notice of Motion and Affirmation of Deutsch in the matter of Akil Al-Jundi, et al., against Estate of Oswald, et al.
NYSA_W0100-21_00015970
Notice of Appeal of Keller in the matter of Akil Al-Jundi, etc. et al. against Rockefeller, et al., United States District Court, Western District of New York.
NYSA_W0100-21_00015964
Orders 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. Oswald, et al
NYSA_W0100-21_00015952
Defendant Pfeil's Motion for Relief in the matter of Akil Al-Jundi, et al. vs. Oswald, et al.
NYSA_W0100-21_00015940
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. Oswald, et al.
NYSA_W0100-21_00015934
Orders of the Honorable John T. Elfvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Rockefeller,
NYSA_W0100-21_00015897
Memorandum of Law in Support of Motion for Summary Judgment in the matter of Akil Al-Jundi, et al. against Rockefeller, et al.
NYSA_W0100-21_00015895
Affirmation of the death of John Monahan in the matter of Akil Al-Jundi, et al. against Rockefeller, et al.
NYSA_W0100-21_00015887
Affirmation in Opposition to Motion to substitute the Estate of John Monahan for John Monahan in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00015875
Affirmation in Response to Opposition to Motion for Substitution of Defendant Monahan's Estate in the matter of Akil Al-Jundi, et al. against Rockefeller, et al
NYSA_W0100-21_00015850
Motion of Defendant, Vincent R. Mancusi, to Dismiss Certain Causes of Action and Other Relief in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00015832
Memorandum on Behalf of Defendant, Vincent R. Mancusi, in Support of Motion to Dismiss Certain Causes of Action and Other Relief in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00015788
Motion of Defendant Mancusi for Summary Judgment Dismissing the Complaint Against Him and in the Alternative for a hearing In Lemine in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015785
Notice of Motion of Defendant Mancusi in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00015771
Post Argument Memorandum in Support of Motion for Summary Judgment on behalf of Defendant Mancusi in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015763
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_00015733
Notice of Appeal of Mancusi, to the United States Court of Appeals for the Second Circuit, in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015725
Notice of Appeal of Mancusi in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al
NYSA_W0100-21_00015719
Motion to Certify a Controlling Question of the Law Pursuant to Title 28 sec. 1292(b) and for a Stay in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015703
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_00015657
Affirmation of Richard E. Moot in Opposition to Motion to Dismiss the Appeal in the matter of Akil Al-Jundi et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015655
Correspondence from Moot in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015615
Brief for Defendant-Appellant Vincent Mancusi in the matter of Akil Al-Jundi et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015586
Reply Brief for Defendants-Appellants Russell G. Oswald, Vincent Mancusi and Karl Pfeil in the matter of Akil Al-Jundi, et al. v. Rockefeller et al.
NYSA_W0100-21_00015584
Attica Prison Inmates Win Trial of Civil Rights Claims.
NYSA_W0100-21_00015572
Petition for Reargument and Suggestion for Hearings in Banc for Defendant-Appellant Vincent Mancusi in the matter of Akil Al-Jundi, et al. v. Mancusi et al.
NYSA_W0100-21_00015556
Petition for Reargument and Suggestion for Hearings in Banc for Defendant-Appellant Vincent Mancusi in the matter of Akil Al-Jundi, et al. v. Mancusi et al.
NYSA_W0100-21_00015467
Affirmation of Richard E. Moot and Exhibits in Further Support of Defendant Mancusi's Motion for Summary Judgment in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015356
Moot Affirmation on Behalf of Defendant-Appellant Mancusi for a Ninety Day Stay of Trial in the matter of Akil Al-Jundi, et al. vs. Rockefeller, et al.
NYSA_W0100-21_00015353
Notice of Motion for a Ninety Day Stay of Trial of the Action in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al., including Vincent R. Mancusi
NYSA_W0100-21_00015349
Notice of Appeal of Oswald in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al
NYSA_W0100-21_00015341
Notice of Appeal of Pfeil in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al
NYSA_W0100-21_00015147
Appendix to Plaintiffs' Answer to Defendant Monahan's Motion for Summary Judgment in the matter of Akil Al-Jundi, et al. against Russell Oswald, et al.
NYSA_W0100-21_00015126
Plaintiffs' Answer to Defendant Monahan's Motion for Summary Judgment in the matter of Akil Al-Jundi et al. against Russell Oswald, et al.
NYSA_W0100-21_00015062
Memorandum of Law in Support of Motion for Summary Judgment and for Dismissal Based Upon Qualified Immunity in the matter of Akil Al-Jundi et al. against Rockefeller, et al.
NYSA_W0100-21_00015053
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. Rockefeller, et al.
NYSA_W0100-21_00015050
Transcript Information in the matter of Akil Al-Jundi et al. v. Rockefeller et al.
NYSA_W0100-21_00015042
Civil Appeal Pre-Argument Statement in the matter of Akil Al-Jundi et al. Rockefeller et al.
NYSA_W0100-21_00015041
Correspondence as to an appeal in the matter of Akil Al-Jundi et al. v. The Estate of Nelson Rockefeller, et al
NYSA_W0100-21_00015036
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. Rockefeller et al.
NYSA_W0100-21_00015028
Affirmation of Mitchell J. Banas, Jr. in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00015023
Affirmation in Opposition to Request for Adjournment in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00015019
Affirmation of Mitchell J. Banas, Jr. in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00014950
Notice of Motion in the matter of Akil Al-Jundi, et al. on behalf of himself and all others similarly situated against Estate of Oswald, etc.
NYSA_W0100-21_00014949
Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00014937
Defendant the Estate of Russell G. Oswald's Memorandum of Law in Opposition to Plaintiffs Recusal Motion in the matter of Akil Al-Jundi, et al. v. The Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00014931
Declaration in Opposition to Plaintiffs' Recusal Motion in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00014920
Defendant Mancusi's Memorandum in Opposition to Plaintiffs' Motion for Recusal in the matter of Akil Al-Jundi, et al. vs Oswald, et al.
NYSA_W0100-21_00014911
Affidavit of Joshua J. Effron in the matter of Akil Al-Jundi et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00014904
Order by the Honorable Michael A. Telesca, United States District Court, Western District of New York in Buffalo in the matter of Akil Al-Jundi, et al. against Estate of Oswald, et al.
NYSA_W0100-21_00014883
Affidavit of Lagayette D. Smith in the matter of Akil Al-Jundi, et al. against Estate of Russell G. Oswald, etc.
NYSA_W0100-21_00014872
Defendant The Estate of Russell G. Oswald's Opposition To Plaintiff's F.R.C.P. 59 Motion, in the matter of Akil Al-Jundi, et al. v. The Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00014871
Notice, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00014869
Notice of a 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. Oswald.
NYSA_W0100-21_00014865
Defendant Mancusi's Motion in the matter of Akil Al-Jundi, et al. vs. Oswald
NYSA_W0100-21_00014862
Affirmation of Marylou K. Roshia in the matter of Akil Al-Jundi, et al. vs. Oswald, et al.
NYSA_W0100-21_00014803
Reply Memorandum on Behalf of Defendant Vincent R. Mancusi on the Rulr 50 Post Trial Motions and the Pending Res Judicata Summary Judgment Motion in the matter of Akil Al-Jundi, et al. vs Oswald, et al.
NYSA_W0100-21_00014792
Affirmation of Richard E. Moot in Opposition to Plaintiffs' Motion for Recusal and in Further Support of Defendant Mancusi's Pending Motions for Dismissal in the matter of Akil Al-Jundi, et al. vs. Oswald
NYSA_W0100-21_00014789
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_00014787
Notice of 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. Oswald
NYSA_W0100-21_00014737
Motion Pursuant to F.R.C.P. 50 and 59 in the matter of Akil Al-Jundi, et al., v. The Estate of Nelson Rockefeller, et al.
NYSA_W0100-21_00014735
Juror Claims Others on Panel Showed Bias Against Inmates
NYSA_W0100-21_00014703
Defendant Estate of Russell G. Oswald's Memorandum of Law in Support of Post-Trial Motions in the matter of Akil Al-Jundi, et al., v. The Estate of Nelson Rockefeller, et al.
NYSA_W0100-21_00014678
Defendant Estate of Russell G. Oswald's Reply Memorandum of Law in the matter of Akil Al-Jundi, et al., v. The Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00014674
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_00014667
Notice of Motion in the matter of Akil Al-Jundi, et al. against The Estate of Nelson A. Rockefeller
NYSA_W0100-21_00014661
Supplemental Affirmation in the matter of Akil Al-Jundi, et al. against The Estate of Nelson Rockefeller, et al.
NYSA_W0100-21_00014637
Memorandum of Law in Support of Motion for Dismissal of the Amended Complaint Against Major Monahan and his Estate in the matter of Akil Al-Jundi, et al. against The Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00014631
Affirmation in Opposition to Request for Adjournment in the matter of Akil Al-Jundi, et al. against The Estate of Nelson Rockefeller, et al
NYSA_W0100-21_00014628
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_00014627
Notice from the United States District Court, Western District of New York, in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00014622
Affirmation of Joshua J. Effron in the matter of Akil Al-Jundi, et al. against The Estate of Russell Oswald, etc.
NYSA_W0100-21_00014620
Order by the Honorable John T. Elfvin, United States District Court, Western District of New York in Buffalo in the matter of Akil Al-Jundi vs Rockefeller et al.
NYSA_W0100-21_00014618
Correspondence from the United States District Court, Western District of New York in the matter of Akil Al-Jundi, et a., v. Oswald
NYSA_W0100-21_00014615
Correspondence from the United States District Court, Western District of New York to Joshua J. Effron, in the matter of Akil Al-Jundi, et al. against Oswald, et al.
NYSA_W0100-21_00014608
Civil Appeal Pre-Argument Statement in the matter of Akil Al-Jundi, et al., vs. Rockefeller, et al.
NYSA_W0100-21_00014598
Notice of Motion for an Order in the matter of Akil Al-Jundi, et al. v. Oswald, et al
NYSA_W0100-21_00014596
Affidavit of Mail Service in the matter of Akil Al-Jundi, et al. vs. Estate of Oswald
NYSA_W0100-21_00014594
Notice of a Scheduling Order
NYSA_W0100-21_00014586
Supplemental Affirmation in the matter of Akil Al-Jundi, et al. vs. Estate of Oswald
NYSA_W0100-21_00014572
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_00014568
Order, dated August 2, 1990, by the Honorable John T. Elfvin, United States District Court, Western District of New York in Buffalo in the matter of Akil Al-Jundi et al. vs Rockefeller et al.
NYSA_W0100-21_00014562
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_00014331
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00014155
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00013903
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00013727
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00013578
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00013303
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00013040
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00012830
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00012616
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00012369
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00012163
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00012025
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00011852
Transcript of the opening statements of jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00011672
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00011433
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00011208
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00010936
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00010835
Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00010709
Excerpt of Trial Testimony of Edward Dingle
NYSA_W0100-21_00010535
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00010289
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00010090
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00009834
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00009674
Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00008988
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00008744
Jury Trial Before the Honorable John T. Elfvin
NYSA_W0100-21_00008501
Jury trial before the Honorable John T. Elfvin
NYSA_W0100-21_00008486
Affidavit, 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_00008481
Affidavit, 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_00008471
Motion to Intervene, United States District Court, Western District of New York in the matter of James R. Moore v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008465
Motion to Intervene, United States District Court, Western District of New York in the matter of James R. Moore v. Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008462
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_00008459
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_00008456
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_00008454
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_00008418
A Disclosure of Attica Grand Jury Information: WHEC-TV's Documentary "Attica - Ten Years Later"
NYSA_W0100-21_00008369
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_00008367
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_00008366
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_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.
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.
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.
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.
NYSA_W0100-21_00008321
Affidavit in Opposition of Motion, 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.
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.
NYSA_W0100-21_00008312
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_00008306
Affirmation in Support, 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_00008290
Memorandum of Law, 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_00008284
Notice of Motion, 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_00008281
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_00008270
Memorandum In Opposition to Class Recertification, 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.
NYSA_W0100-21_00008218
Reply Affidavit, 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_00008210
Notice of Motion, 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_00008195
Affirmation in Opposition, 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_00008192
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_00008190
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_00008188
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_00008186
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_00008184
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_00008182
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_00008125
Memorandum in Support of Motion for Summary Judgment, 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_00008084
Statement of Facts, United States District Court, Western District of New York, in the matter of Akil Al-Jundi, et al. against Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00008000
Notice of Motion for Summary Judgment, United States District Court, Western District of New York, in the matter of Akil Al-Jundi, et al. against Estate of Rockefeller, et al.
NYSA_W0100-21_00007999
Attica Suit Entangles Rockefeller's Estate
NYSA_W0100-21_00007952
Testimony Submitted in Reply to Plaintiffs' Opposition to Summary Judgment, United States District Court, Western District of New York, in the matter of Akil Al-Jundi, et al. against Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00007951
Correspondence from Milbank Tweed to the Clerk of the 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_00007757
Appendix to Plaintiffs' Memorandum in Opposition to the Defendant Estate's Motion for Summary Judgment, United States District Court, Western District of New York, in the matter of Akil Al-Jundi et al. v. the Estate of Nelson A. Rockefeller, Russell Oswald, John Monahan, Vincent Mansuci and Karl Pfeil.
NYSA_W0100-21_00007721
Plaintiffs' Memorandum in Opposition to the Defendant Estate's Motion for Summary Judgment, United States District Court, Western District of New York, in the matter of Akil Al-Jundi et al. v. the Estate of Nelson A. Rockefeller, Russell Oswald, John Monahan, Vincent Mansuci and Karl Pfeil.
NYSA_W0100-21_00007719
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. Estate of Nelson A. Rockefeller et al.
NYSA_W0100-21_00007672
Reply Memorandum in Support of Motion for Summary Judgment by Defendant Estate of Nelson A. Rockefeller, United States District Court, Western District of New York, in the matter of Akil Al-Jundi, et al. v. the Estate of Nelson A. Rockefeller, et al.
NYSA_W0100-21_00007671
Correspondence from Milbank Tweed to 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_00007651
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_00007644
Motion for Entry of Final Judgment Under Rule 54(b), 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_00007642
Notice from the 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_00007629
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. with Judgment in a Civil Case attached.
NYSA_W0100-21_00007579
Brief and Arguments for Appellants in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller
NYSA_W0100-21_00007560
Appellant's Reply Brief in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller
NYSA_W0100-21_00007504
Brief of Defendant-Appellee Estate of Nelson A. Rockefeller in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller
NYSA_W0100-21_00007483
Decision in the United States Court of Appeals for the Second Circuit in the matter of Akil Al-Jundi, a/k/a Herbert Scott Deane, et al. against Estate of Nelson A. Rockefeller
NYSA_W0100-21_00007471
Affirmation of Moot, 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_00007467
Motion of Mancusi for Dismissal, 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_00007464
Writ of Habeas Corpus Ad Testificandum, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00007460
Affirmation in Further Support of Motion to Dismiss, 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_00007456
Affirmation of Stenger, 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_00007454
Notice in Support for Stay of Trial, 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_00007445
Plaintiffs' Request for Orders In Limine,United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell Oswald
NYSA_W0100-21_00007438
Memorandum in Opposition to Collateral Estoppel, 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_00007423
Defendant Oswald's Opposition to Orders In Limine, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell Oswald, et al.
NYSA_W0100-21_00007415
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. Estate of Nelson A. Rockefeller et al.
NYSA_W0100-21_00007406
Notice of Motion to Dismiss, 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_00007346
Notice of Motion and Affidavit, 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_00007332
Notice of Motion, 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_00007301
Petition for Writ of Certiorari, Supreme Court of the United States, in the matter of Mancusi et al. v. Akil Al-Jundi, et al.
NYSA_W0100-21_00007244
Petition for Writ of Certiorari, Supreme Court of the United States, in the matter of Oswald v. Akil Al-Jundi, et al.
NYSA_W0100-21_00006859
Petition for Writ of Certiorari, Supreme Court of the United States in the matter of Mancusi et al. v. Akil Al-Jundi, et al.
NYSA_W0100-21_00006846
Pre-Trial Statement of Pfeil, 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_00006822
Pre-Trial Statement of Mancusi, 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_00006781
Pre-Trial Statement of Oswald, 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_00006737
First Revised Pre-Trial Statement of Oswald, 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_00006717
Pre-Trial Statement of Monahan, 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_00006710
Motion for an Order, 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_00006706
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_00006700
Orders 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_00006697
Revised page 51 of Plaintiffs' Revised Pre-Trial Statement, 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_00006677
Plaintiffs' First List of Marked Exhibits, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald et al.
NYSA_W0100-21_00006611
Plaintiffs' Revised Pre-Trial Statement, 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_00006545
Plaintiffs' Second Amended Pre-Trial Statement, 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_00006538
Requested Questions for Voir Dire, 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_00006532
Requested Questions for Voir, 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_00006524
Orders 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_00006521
Order for Substitution 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_00006518
Writ of Habeas Corpus Ad Testificandum, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00006515
Writ of Habeas Corpus Ad Testificandum, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell G. Oswald, et al.
NYSA_W0100-21_00006325
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00006186
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005999
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005799
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005670
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005561
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005469
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005385
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00005281
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York
NYSA_W0100-21_00005034
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York
NYSA_W0100-21_00004974
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00004779
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00004489
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00004254
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00004083
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00003834
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00003696
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00003557
Binder: State's Notice of Motion and Affidavits
NYSA_W0100-21_00003555
State's Notice of Motion for a Protective Order
NYSA_W0100-21_00003533
Notice of Motion for an Order Granting Access to Bates Stamped Documents and Other Non-Privileged Documents
NYSA_W0100-21_00003524
Fax Correspondence from Donald Berens Attaching Revised Affidavit
NYSA_W0100-21_00003519
Proposed Order Governing Inspection and Copying of Unprivileged Materials
NYSA_W0100-21_00003496
Affidavit of Donald P. Berens, Jr.
NYSA_W0100-21_00003488
Stipulation and Order Governing Inspection, Numbering and Copying of Attica Documents
NYSA_W0100-21_00003479
Notice and Order Regarding Access to Attica File Cabinets
NYSA_W0100-21_00003474
Pfeil's Revised Preliminary Charge, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell Oswald, et al.
NYSA_W0100-21_00003471
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. Pfeil et al.
NYSA_W0100-21_00003431
Pfeil's Memorandum of Law, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Pfeil, et al.
NYSA_W0100-21_00003419
Pfeil's Memorandum of Law and Notice of Motion, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Pfeil, et al.
NYSA_W0100-21_00003410
Rosenberg Motion, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Oswald, et al.
NYSA_W0100-21_00003407
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. Oswald et al.
NYSA_W0100-21_00003406
Obituary of Akil Al-Jundi, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Rockefeller, et al.
NYSA_W0100-21_00003400
Pfeil's Requested Questions for Voir Dire, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00003393
Revised Notice of Motion by Class Counsel, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00003295
Reply Affirmation of Pfeil, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Karl Pfeil, et al.
NYSA_W0100-21_00003287
Pfeil's Requested Questions for Voir Dire, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell Oswald, et al.
NYSA_W0100-21_00003192
Notice of Motion and Affirmation of Pfeil, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Russell Oswald, et al.
NYSA_W0100-21_00003151
Pfeil's Partial Pretrial Statement, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Oswald, et al.
NYSA_W0100-21_00003149
Letter from Rucinski to Elfvin, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Pfeil, et al.
NYSA_W0100-21_00003124
Pfeil's Reply Memorandum of Law, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Pfeil, et al.
NYSA_W0100-21_00003105
Memorandum of Law in Opposition of Pfeil, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00003028
Supplemental Affirmation of Banas, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Pfeil et al.
NYSA_W0100-21_00003000
Memorandum In Support of Motion In Limine, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002849
Transcript of jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York in the matter of Frank B. B. Smith v. Carl Pfeil.
NYSA_W0100-21_00002848
Correspondence of Maghran, Proposed Order, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Pfeil, et al.
NYSA_W0100-21_00002846
Proposed Order, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002833
Oswald's Requests to Charge, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Rockefeller, et al.
NYSA_W0100-21_00002821
Motion of Rosenberg, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002820
Notice of a proceeding, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002812
Notice of Motion, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002807
Affirmation of Maghran, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002742
Pre-Trial Motions before the Honorable John T. Elfvin, United States District Court, Western District of New York, in the matter of Akil Al-Jundi, et al. v. Oswald, et al.
NYSA_W0100-21_00002736
Notice of Motion of Pfeil, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Karl Pfeil,, et al.
NYSA_W0100-21_00002732
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. Estate of Oswald, et al.
NYSA_W0100-21_00002727
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. Estate of Oswald, et al.
NYSA_W0100-21_00002726
Notice of a proceeding, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. vs Estate of Oswald, et al.
NYSA_W0100-21_00002712
Notice of Motion of Pfeil, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00002692
Affirmation of Maghran, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00002634
Defendant Pfeil's Memorandum of Law, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Karl Pfeil, et al.
NYSA_W0100-21_00002612
Phone Conference for Pre-Trial Motions, United States District Court, Western District of New York in the matter of Akil Al-Jundi, et al. v. Estate of Oswald, et al.
NYSA_W0100-21_00002044
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00001417
Transcript of the jury trial before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00001306
Excerpt of proceedings before the Honorable John T. Elfvin, United States District Court, Western District of New York.
NYSA_W0100-21_00000612
In the Matter of the Claim of Ardith Monteleone, Appellant, v. New York State Attica Correctional Facility and Workers' Compensation Board, Respondents. And 19 Other Related Claims
NYSA_W0100-21_00000001
Record on Appeal
NYSA_RedBook1997-98_frontispiece_George_Pataki
George Pataki
NYSA_RedBook1942_p62_Charles_Poletti
Charles Poletti
NYSA_RedBook1921_frontispiece_Nathan_Miller
Nathan Miller
NYSA_RedBook1917_frontispiece_Charles_Whitman
Charles Whitman
NYSA_RedBook1914_frontispiece_Martin_Glynn
Martin Glynn
NYSA_RedBook1912_frontispiece_John_Dix
John Dix
NYSA_RedBook1910_p38_Horace_White
Horace White
NYSA_RedBook1904_ frontispiece_Benjamin_Odell
Benjamin Odell
NYSA_RedBook1897_frontispiece_Frank_Black
Frank Black
NYSA_RedBook1895_p75_Roswell_Flower
Roswell Flower
NYSA_RedBook1892_p55_David_Hill
David Hill
NYSA_RedBook1892_p50_Alonzo_Cornell
Alonzo Cornell
NYSA_RedBook1892_p48_Lucius_Robinson
Lucius Robinson
NYSA_RedBook1892_p47_Samuel_Tilden
Samuel Tilden
NYSA_RedBook1892_p44_John_Hoffman
John Hoffman
NYSA_RedBook1892_p42_Reuben_Fenton
Reuben Fenton
NYSA_Redbook1892_p41_Edwin_D_Morgan
Edwin D. Morgan
NYSA_RedBook1892_p40_John_King
John Alsop King
NYSA_RedBook1892_p39_Myron_Clark
Myron Clark
NYSA_RedBook1892_p37_Horatio_Seymour
Horatio Seymour
NYSA_RedBook1892_p36_Washington_Hunt
Washington Hunt
NYSA_RedBook1892_p33_John_Young
John Young
NYSA_RedBook1892_p32_Silas_Wright
Silas Wright
NYSA_RedBook1892_p30_William_Bouck
William Bouck
NYSA_RedBook1892_p27_William_Marcy
William Marcy
NYSA_RedBook1892_p25_Enos_Throop
Enos Throop
NYSA_RedBook1892_p23_Joseph_Yates
Joseph Yates
NYSA_RedBook1892_p19_Daniel_Tompkins
Daniel Tompkins
NYSA_RedBook1892_p18_Morgan_Lewis
Morgan Lewis
NYSA_RedBook1892_p15_George_Clinton
George Clinton
NYSA_PPO_86
Native American - Portion of Indian Deed dated May 29, 1757
NYSA_PPO_824
World War II - Navigation Class
NYSA_PPO_823
Education. Elementary School Classroom
NYSA_PPO_78
Botanical Garden Blueprint
NYSA_PPO_69
Agriculture. Farm Scene.
NYSA_PPO_606
Saw mill at Cramrahl Erzgebirgs
NYSA_PPO_590
Canal. Lock 4 on Waterford flight.
NYSA_PPO_562
Erie Canal. Aqueduct that was Converted into a Subway.
NYSA_PPO_378
Children - Young Girl's Portait
NYSA_PPO_358
Barge Canal. Schoolchildren on Footbridge near Medina Canal.
NYSA_PPO_351
Education. Special Class of Girls.
NYSA_PPO_267
Business. New York Furs.
NYSA_PPO_257
Education. Physical Education.
NYSA_PPO_254
Recreation. The Queen of the Fairies.
NYSA_PPO_250
Education. One-Room School House.
NYSA_PPO_245
Education. Home Economics Class
NYSA_PPO_238
New York City. Hooverville in 1932.
NYSA_PPO_224
Culture. Italian Celebration.
NYSA_PPO_1872
Apple Parer.
NYSA_PPO_175
Franklin County Poorhouse
NYSA_PPO_174
DuPont Street Pier
NYSA_PPO_170
Government - Food Stamp Program in Rochester
NYSA_PPO_169
Agriculture - Farm House Interior
NYSA_PPO_150
Education. Commissioner James E. Allen, Jr.
NYSA_PPO_113
Construction - Black Construction workers
NYSA_L0264-14
Joint Legislative Committee on Professional Boxing hearing transcript
NYSA_L0260-09_RC222_004
Participants of May Day Parade in New York City
NYSA_L0260-09_RC222_003
Participants of May Day Parade in New York City
NYSA_L0260-09_RC222_002
Participants of New York City May Day Parade
NYSA_L0260-09_RC222_001
Participants of New York City May Day Parade
NYSA_L0241-05_rtr_1975-05-21B-pt2of2
Debate on the state equal rights amendment (2 of 2), 1975
NYSA_L0241-05_rtr_1975-05-21B-pt1of2
Debate on the state equal rights amendment (1 of 2), 1975
NYSA_L0241-05_rtr_1975-05-21A-pt2of2
Debate on the state equal rights amendment (2 of 2), 1975
NYSA_L0241-05_rtr_1975-05-21A-pt1of2
Debate on the state equal rights amendment (1 of 2), 1975
NYSA_L0223-97_vhs_1996-03-06
Memorial to New York State Assemblyman Richard Conners, 1996
NYSA_L0216-97_B3F5_034
Minority Faculty Project
NYSA_L0216-97_B3F5_033
Presentation by Dr. Emilio Pantojas-García
NYSA_L0216-97_B2F5_032
Office of Hispanic Student Affairs Pamphlet
NYSA_L0216-97_B2F12_031
Class Action Suit by Students and Professors Over Funding Disparity
NYSA_L0198-93_vhs_1992-05-21B
Excerpt of Governor Mario Cuomo speaking at the Centennial Celebration of the Adirondack Park, 1992
NYSA_L0198-93_vhs_1992-05-12_and_NYSA_L0198-93_1992-05-20
1992 Adirondack Park Centennial - Release of Hinchey/Weprin/Grannis Bill at Adirondack Reception
NYSA_L0177-90_B1_Levi
Testimony of Leslie Levi, Jr. before NYS Assembly Sub-Committee on Affirmative Action
NYSA_L0103-87_B3F14_030
Executive Order to Establish Office for Hispanic Affairs, Governor Mario Cuomo
NYSA_L0103-87_B3F14_029
Institute for Puerto Rican Policy, Inc., letter to Governor Cuomo from Angelo Falcón
NYSA_L0103-87_B3F14_027
Press Release for Governor Cuomo's Office for Hispanic Affairs
NYSA_L0103-87_B3F12_025
An Affirmative Action Marshall Plan
NYSA_L0103-87_B3F11_024
Hispanic Employment in New York State Agencies
NYSA_L0103-87_B3F11_023
Letter from Max Mejia to Victor Robles with news article, Panel Goal: Hire More Hispanics
NYSA_L0103-87_B3F11_022
Letter to Hon. Victor Robles for becoming Chairperson of Assembly Subcommittee on Affirmative Action
NYSA_L0103-87_B3F10_021
Letter from Eric Arroyo, Executive Director of APRED to Robles
NYSA_L0103-87_B3F10_020
Victor Robles, 53rd Distrtict Assemblyman, in Assembly Hearing
NYSA_L0103-87_B2F4_019
Statement to Mayor Edward I. Koch by Coalition for Latino Representation
NYSA_L0103-87_B2F3_018
Testimony from Institute for Puerto Rican Policy, Inc. to NY State Assembly Subcommittee
NYSA_L0103-87_B2F3_015
Statement of State Assemblyman Thomas F. Catapano
NYSA_L0103-87_B2F2_013
Thomas A. Coughlin III letter October 9, 1985
NYSA_L0103-87_B2F22_014
Latino New Yorkers and Affirmative Action Report
NYSA_L0102-97_umatic_aaaa-aa-hh
Legislative Commission on Solid Waste Management - Chief Jake Swamp - Sacred Circle of Life
NYSA_L0102-97_umatic_aaaa-aa-gg
All The King's Men/Tire Dump/News Report/Albany Landfill
NYSA_L0102-97_umatic_aaaa-aa-ff
Swamp shots/Chautauqua Tire Dump
NYSA_L0102-97_umatic_aaaa-aa-ee
Gordon Boyd - Brooklyn Navy Yard (proposed sight)/Graphs (Pic)/Pigs/Deer/Garbage Separation (Joann)
NYSA_L0102-97_umatic_aaaa-aa-bb
Chief Jake Swamp - Sacred Circle of Life
NYSA_L0102-97_umatic_aaaa-aa-aa
War-Time Albany 1940-1945, 1965
NYSA_L0102-97_umatic_1990-aa-aa
Denis Hayes' Keynote Address at the 1990 Conference on Solid Waste Management and Materials Policy, 1990
NYSA_L0102-97_umatic_1986-aa-aa
The Mountain in the City, 1986
NYSA_L0102-97_umatic_1980s-aa-aa
Pete Seeger sings "Garbage," ca. 1986
NYSA_L0102-97_umatic_1976-06-23
Hudson River: Currents in Time, 1975
NYSA_L0102-97_betacamsp_1994-05-11_B
Confrontation to Consensus: The Long Island Pine Barrens Experience MASTER, Tape 2 of 2, 1994
NYSA_L0102-97_betacamsp_1994-05-11_A
Confrontation to Consensus: The Long Island Pine Barrens Experience MASTER, Tape 1 of 2, 1994
NYSA_L0041-78_Manhattan
Ethnic map of Manhattan and the Bronx prepared for the Lusk Committee
NYSA_L0041-78_Brooklyn
Ethnic map of Brooklyn and Queens prepared for the Lusk Committee
NYSA_L0019-87_umatic_1981-06-05
Debate on legalized gambling between the subcommittee chairperson Assemblywoman Gerdi Lipschutz and Bruce Detlefson, 1981
NYSA_L0013-86_vhs_1984-aa-aa
Gasoline Bootlegging Investigative News Report, 1984
NYSA_JN531-17_V15_23_p536-558
Minutes of the Supreme Court of Judicature of the State of New York, November 1783
NYSA_JN531-17_V15_22_p509-536
Minutes of the Supreme Court of Judicature of the State of New York, 25-31 October 1783
NYSA_JN531-17_V15_21_p493-508
Minutes of the Supreme Court of Judicature of the State of New York, 23-24 October 1783
NYSA_JN531-17_V15_20_p479-492
Minutes of the Supreme Court of Judicature of the State of New York, 21-22 October 1783
NYSA_JN531-17_V15_19_p443-475
Minutes of the Supreme Court of Judicature of the State of New York, August 1783
NYSA_JN531-17_V15_18_p427-442
Minutes of the Supreme Court of Judicature of the State of New York, July-August 1783
NYSA_JN531-17_V15_17_p396-425
Minutes of the Supreme Court of Judicature of the State of New York, May 1783
NYSA_JN531-17_V15_16_p379-395
Minutes of the Supreme Court of Judicature of the State of New York, April 1783
NYSA_JN531-17_V15_15_p359-378
Minutes of the Supreme Court of Judicature of the State of New York, April 1783
NYSA_JN531-17_V15_14_p321-348
Minutes of the Supreme Court of Judicature of the State of New York, Janaury 1783
NYSA_JN531-17_V15_13_p284-318
Minutes of the Supreme Court of Judicature of the State of New York, 26 October 1782
NYSA_JN531-17_V15_12_p259-284
Minutes of the Supreme Court of Judicature of the State of New York, 19-25 October 1782
NYSA_JN531-17_V15_11_p241-258
Minutes of the Supreme Court of Judicature of the State of New York, 15-18 October 1782
NYSA_JN531-17_V15_10_p205-240
Minutes of the Supreme Court of Judicature of the State of New York, August 1782
NYSA_JN531-17_V15_09_p187-205
Minutes of the Supreme Court of Judicature of the State of New York, July-August 1782
NYSA_JN531-17_V15_08_p154-186
Minutes of the Supreme Court of Judicature of the State of New York, 27 April 1782
NYSA_JN531-17_V15_07_p129-154
Minutes of the Supreme Court of Judicature of the State of New York, 16-26 April 1782
NYSA_JN531-17_V15_06_p097-123
Minutes of the Supreme Court of Judicature of the State of New York, January 1782
NYSA_JN531-17_V15_05_p084-097
Minutes of the Supreme Court of Judicature of the State of New York, January 1782
NYSA_JN531-17_V15_04_p062-083
Minutes of the Supreme Court of Judicature of the State of New York, October 1781
NYSA_JN531-17_V15_03_p047-061
Minutes of the Supreme Court of Judicature of the State of New York, October 1781
NYSA_JN531-17_V15_02_p0029-046
Minutes of the Supreme Court of Judicature of the State of New York, August 1781
NYSA_JN531-17_V15_01_p001-028
Minutes of the Supreme Court of Judicature of the State of New York, July-August 1781
NYSA_JN531-17_V14_p434-438
Minutes of the Supreme Court of Judicature, April 29, 1780 - supplementary indictments
NYSA_JN531-17_V14_p427
Minutes of the Supreme Court of Judicature, October 28, 1780
NYSA_JN531-17_V14_p107
Minutes of the Supreme Court of Judicature, September 9, 1777
NYSA_JN531-17_V14_p001
Minutes of the Supreme Court of Judicature, July 25, 1775
NYSA_JN531-17_V14_23_p544-570
Minutes of the Supreme Court of Judicature of the State of New York, 28 April 1781
NYSA_JN531-17_V14_22_p524-544
Minutes of the Supreme Court of Judicature of the State of New York, 25-27 April 1781
NYSA_JN531-17_V14_21_p491-523
Minutes of the Supreme Court of Judicature of the State of New York, 17-24 April 1781
NYSA_JN531-17_V14_20_p457-490
Minutes of the Supreme Court of Judicature of the State of New York, January 1781
NYSA_JN531-17_V14_19_p446-456
Minutes of the Supreme Court of Judicature of the State of New York, January 1781
NYSA_JN531-17_V14_18_p401-445
Minutes of the Supreme Court of Judicature of the State of New York, October 1780
NYSA_JN531-17_V14_17_p359-400
Minutes of the Supreme Court of Judicature of the State of New York, July 1780
NYSA_JN531-17_V14_16_p327-358
Minutes of the Supreme Court of Judicature of the State of New York, April 1780
NYSA_JN531-17_V14_15_p302-326
Minutes of the Supreme Court of Judicature of the State of New York, April 1780
NYSA_JN531-17_V14_14_p282-301
Minutes of the Supreme Court of Judicature of the State of New York, January 1780
NYSA_JN531-17_V14_13_p268-281
Minutes of the Supreme Court of Judicature of the State of New York, November 1779
NYSA_JN531-17_V14_12_p245-267
Minutes of the Supreme Court of Judicature of the State of New York, November 1779
NYSA_JN531-17_V14_11_p225-244
Minutes of the Supreme Court of Judicature of the State of New York, November 1779
NYSA_JN531-17_V14_10_p208-224
Minutes of the Supreme Court of Judicature of the State of New York, July 1779
NYSA_JN531-17_V14_09_p190-207
Minutes of the Supreme Court of Judicature of the State of New York, April-May 1779
NYSA_JN531-17_V14_08_p169-189
Minutes of the Supreme Court of Judicature of the State of New York, April 1779
NYSA_JN531-17_V14_07_p150-168
Minutes of the Supreme Court of Judicature of the State of New York, January 1779
NYSA_JN531-17_V14_06_p123-149
Minutes of the Supreme Court of Judicature of the State of New York, October 1778
NYSA_JN531-17_V14_05_p107-116
Minutes of the Supreme Court of Judicature of the State of New York, September 1777
NYSA_JN531-17_V14_04_p079-099
Minutes of the Supreme Court of Judicature of the State of New York, April 1776. Pages 100-106 are blank.
NYSA_JN531-17_V14_03_p059-078
Minutes of the Supreme Court of Judicature of the State of New York, January 1776
NYSA_JN531-17_V14_02_p030-058
Minutes of the Supreme Court of Judicature of the State of New York, October 1775
NYSA_JN531-17_V14_01_p001-029
Minutes of the Supreme Court of Judicature of the State of New York, July 1775
NYSA_JN531-17_V01_p001
Minutes of the Supreme Court of Judicature, 1691
NYSA_JN531-17_R01_1710-06-06_1711-10-13
Engrossed minutes of the Supreme Court of Judicature, June 1710 - October 1711
NYSA_JN531-17_R01_1708-10-12_1709-03-18
Engrossed minutes of the Supreme Court of Judicature, October 1708 - March 1709
NYSA_JN531-17_R019_1847-05-15
Engrossed minutes of the Supreme Court of Judicature, May 1847
NYSA_JN531-17_R019_1847-05-03_1847-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1847
NYSA_JN531-17_R019_1846-05-14_pt2
Term report of the Supreme Court of Judicature, May 1846
NYSA_JN531-17_R019_1846-05-14_pt1
Term report of the Supreme Court of Judicature, May 1846
NYSA_JN531-17_R019_1846-05-04_report2
Term report of the Supreme Court of Judicature, May 1846
NYSA_JN531-17_R019_1846-05-04_report1
Term report of the Supreme Court of Judicature, May 1846
NYSA_JN531-17_R019_1846-05-04_1846-10-19
Engrossed minutes of the Supreme Court of Judicature, May - October 1846
NYSA_JN531-17_R019_1846-05-04_1846-05-27
Engrossed minutes of the Supreme Court of Judicature, May 1846
NYSA_JN531-17_R019_1845-05-05_1845-05-30
Engrossed minutes of the Supreme Court of Judicature, May 1845
NYSA_JN531-17_R019_1844-05-03_1844-06-01
Engrossed minutes of the Supreme Court of Judicature, May - June 1844
NYSA_JN531-17_R019_1843-05-01_1843-05-31
Engrossed minutes of the Supreme Court of Judicature, May 1843
NYSA_JN531-17_R018_1842-05-02_1842-05-30
Engrossed minutes of the Supreme Court of Judicature, May 1842
NYSA_JN531-17_R018_1841-05-03_1841-08-04
Engrossed minutes of the Supreme Court of Judicature, May - August 1841
NYSA_JN531-17_R018_1840-05-04_1840-05-28
Engrossed minutes of the Supreme Court of Judicature, May 1840
NYSA_JN531-17_R018_1839-05-06_1839-05-27
Engrossed minutes of the Supreme Court of Judicature, May 1839
NYSA_JN531-17_R018_1838-05-07_1838-05-28
Engrossed minutes of the Supreme Court of Judicature, May 1838
NYSA_JN531-17_R018_1837-05-01_1837-05-20
Engrossed minutes of the Supreme Court of Judicature, May 1837
NYSA_JN531-17_R018_1836-05-02_1836-05-18
Engrossed minutes of the Supreme Court of Judicature, May 1836
NYSA_JN531-17_R018_1834-05-05_1835-05-23
Engrossed minutes of the Supreme Court of Judicature, May 1834 - May 1835
NYSA_JN531-17_R018_1833-05-29_1833-06-05
Engrossed minutes of the Supreme Court of Judicature, May - June 1833
NYSA_JN531-17_R018_1833-05-06_1833-05-29_rough
Rough minutes of the Supreme Court of Judicature, May 1833
NYSA_JN531-17_R018_1833-05-06_1833-05-29
Engrossed minutes of the Supreme Court of Judicature, May 1833
NYSA_JN531-17_R018_1832-05-07_1832-05-28
Engrossed minutes of the Supreme Court of Judicature, May 1832
NYSA_JN531-17_R018_1831-05-02_1831-05-20
Engrossed minutes of the Supreme Court of Judicature, May 1831
NYSA_JN531-17_R017_1830-05-24_1830-05-27
Term report of the Supreme Court of Judicature, May 1830
NYSA_JN531-17_R017_1830-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1830
NYSA_JN531-17_R017_1830-05-03_1830-05-20
Engrossed minutes of the Supreme Court of Judicature, May 1830
NYSA_JN531-17_R017_1829-06-01_1829-06-03_Part-2-of-2
Engrossed minutes of the Supreme Court of Judicature, June 1829
NYSA_JN531-17_R017_1829-06-01_1829-06-03_Part-1-of-2
Engrossed minutes of the Supreme Court of Judicature, June 1829
NYSA_JN531-17_R017_1829-05-04_1829-05-30
Engrossed minutes of the Supreme Court of Judicature, May 1829
NYSA_JN531-17_R017_1828-05-21_1828-05-26
Engrossed minutes of the Supreme Court of Judicature, May 1828
NYSA_JN531-17_R017_1828-05-05_1828-05-20
Engrossed minutes of the Supreme Court of Judicature, May 1828
NYSA_JN531-17_R017_1827-05-24_1827-06-05
Engrossed minutes of the Supreme Court of Judicature, May - June 1827
NYSA_JN531-17_R017_1827-05-07_1827-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1827
NYSA_JN531-17_R017_1826-05-25_1826-05-27
Engrossed minutes of the Supreme Court of Judicature, May 1826
NYSA_JN531-17_R017_1826-05-13_1826-05-24
Engrossed minutes of the Supreme Court of Judicature, May 1826
NYSA_JN531-17_R017_1826-05-01_1826-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1826
NYSA_JN531-17_R017_1825-05-02_1825-05-21
Engrossed minutes of the Supreme Court of Judicature, May 1825
NYSA_JN531-17_R017_1824-05-03_1824-05-24
Engrossed minutes of the Supreme Court of Judicature, May 1824
NYSA_JN531-17_R017_1823-05-05_1823-05-31
Engrossed minutes of the Supreme Court of Judicature, May 1823
NYSA_JN531-17_R017_1822-05-14_1822-05-18
Engrossed minutes of the Supreme Court of Judicature, May 1822
NYSA_JN531-17_R017_1822-05-06_1822-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1822
NYSA_JN531-17_R017_1821-05-07_1821-05-19_Rough
Rough minutes of the Supreme Court of Judicature, May 1821
NYSA_JN531-17_R017_1821-05-07_1821-05-19
Engrossed minutes of the Supreme Court of Judicature, May 1821
NYSA_JN531-17_R017_1820-May-Term_Part-3-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1820
NYSA_JN531-17_R017_1820-May-Term_Part-2-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1820
NYSA_JN531-17_R017_1820-May-Term_Part-1-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1820
NYSA_JN531-17_R017_1820-05-01_1820-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1820
NYSA_JN531-17_R016_1819-May-Term_Part-3-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1819
NYSA_JN531-17_R016_1819-May-Term_Part-2-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1819
NYSA_JN531-17_R016_1819-May-Term_Part-1-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1819
NYSA_JN531-17_R016_1819-05-03_1819-05-15
Engrossed minutes of the Supreme Court of Judicature, May 1819
NYSA_JN531-17_R016_1818-October-Term
Engrossed minutes of the Supreme Court of Judicature, October 1818
NYSA_JN531-17_R016_1818-May-Term_Part-4-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818
NYSA_JN531-17_R016_1818-May-Term_Part-3-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818
NYSA_JN531-17_R016_1818-May-Term_Part-2-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818
NYSA_JN531-17_R016_1818-May-Term_Part-1-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818
NYSA_JN531-17_R016_1818-10-19_1818-11-02
Engrossed minutes of the Supreme Court of Judicature, October-November 1818
NYSA_JN531-17_R016_1818-05-04_1818-05-21
Engrossed minutes of the Supreme Court of Judicature, May 1818
NYSA_JN531-17_R016_1817-October-Term_Part-2-of-2
Engrossed minutes of the Supreme Court of Judicature, October 1817
NYSA_JN531-17_R016_1817-October-Term_Part-1-of-2
Engrossed minutes of the Supreme Court of Judicature, October 1817
NYSA_JN531-17_R016_1817-11-04_Term_Report
Term report of the Supreme Court of Judicature, November 1817
NYSA_JN531-17_R016_1817-11-03_Term_Report
Term report of the Supreme Court of Judicature, November 1817
NYSA_JN531-17_R016_1817-10-31_Term_Report
Engrossed minutes of the Supreme Court of Judicature, October 1817
NYSA_JN531-17_R016_1817-10-24_1817-11-08
Engrossed minutes of the Supreme Court of Judicature, October-November 1817
NYSA_JN531-17_R016_1817-10-20_1817-10-23
Engrossed minutes of the Supreme Court of Judicature, October 1817
NYSA_JN531-17_R016_1817-05-17_Part-2-of-2
Engrossed minutes of the Supreme Court of Judicature, May 1817
NYSA_JN531-17_R016_1817-05-17_Part-1-of-2
Engrossed minutes of the Supreme Court of Judicature, May 1817
NYSA_JN531-17_R016_1817-05-16_Term_Report
Term report of the Supreme Court of Judicature, May 1817
NYSA_JN531-17_R016_1817-05-08_Term_Report
Term report of the Supreme Court of Judicature, May 1817
NYSA_JN531-17_R016_1817-05-05_1817-05-16
Engrossed minutes of the Supreme Court of Judicature, May 1817
NYSA_JN531-17_R015_1816-10-26_1816-11-02
Engrossed minutes of the Supreme Court of Judicature, October - November 1816
NYSA_JN531-17_R015_1816-10-24
Engrossed minutes of the Supreme Court of Judicature, October 1816
NYSA_JN531-17_R015_1816-10-21_1816-10-23
Engrossed minutes of the Supreme Court of Judicature, October 1816
NYSA_JN531-17_R015_1816-05-10_1816-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1816
NYSA_JN531-17_R015_1816-05-01_1816-05-09
Engrossed minutes of the Supreme Court of Judicature, May 1816
NYSA_JN531-17_R015_1815-10-28
Engrossed minutes of the Supreme Court of Judicature, October 1815
NYSA_JN531-17_R015_1815-10-27
Engrossed minutes of the Supreme Court of Judicature, October 1815
NYSA_JN531-17_R015_1815-10-16_1815-10-26
Engrossed minutes of the Supreme Court of Judicature, October 1815
NYSA_JN531-17_R015_1815-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1815
NYSA_JN531-17_R015_1815-05-12
Engrossed minutes of the Supreme Court of Judicature, May 1815
NYSA_JN531-17_R015_1815-05-01_1815-05-10
Engrossed minutes of the Supreme Court of Judicature, May 1815
NYSA_JN531-17_R015_1814-10-26_1814-11-05
Engrossed minutes of the Supreme Court of Judicature, October - November 1814
NYSA_JN531-17_R015_1814-05-10_1814-05-14
Engrossed minutes of the Supreme Court of Judicature, May 1814
NYSA_JN531-17_R015_1814-05-02_1814-05-09
Engrossed minutes of the Supreme Court of Judicature, May 1814
NYSA_JN531-17_R015_1813-10-18_1813-10-30
Engrossed minutes of the Supreme Court of Judicature, October 1813
NYSA_JN531-17_R015_1813-05-03_1813-05-15
Engrossed minutes of the Supreme Court of Judicature, May 1813
NYSA_JN531-17_R015_1812-10-19_1812-11-03
Engrossed minutes of the Supreme Court of Judicature, October - November 1812
NYSA_JN531-17_R015_1812-05-04_1812-05-16
Engrossed minutes of the Supreme Court of Judicature, May 1812
NYSA_JN531-17_R015_1811-10-21_1811-11-02
Engrossed minutes of the Supreme Court of Judicature, October - November 1811
NYSA_JN531-17_R015_1811-05-06_1811-05-18
Engrossed minutes of the Supreme Court of Judicature, May 1811
NYSA_JN531-17_R014_1810-11-12_1810-11-30
Engrossed minutes of the Supreme Court of Judicature, November 1810
NYSA_JN531-17_R014_1810-05-07_1810-05-19
Engrossed minutes of the Supreme Court of Judicature, May 1810
NYSA_JN531-17_R014_1809-11-13_1809-11-25
Engrossed minutes of the Supreme Court of Judicature, November 1809
NYSA_JN531-17_R014_1809-05-01_1809-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1809
NYSA_JN531-17_R014_1808-11-16_1808-11-26
Engrossed minutes of the Supreme Court of Judicature, November 1808
NYSA_JN531-17_R014_1808-05-02_1808-05-14
Engrossed minutes of the Supreme Court of Judicature, May 1808
NYSA_JN531-17_R014_1807-11-09_1807-11-21
Engrossed minutes of the Supreme Court of Judicature, November 1807
NYSA_JN531-17_R014_1807-05-04_1807-05-16
Engrossed minutes of the Supreme Court of Judicature, May 1807
NYSA_JN531-17_R014_1806-11-10_1806-11-22
Engrossed minutes of the Supreme Court of Judicature, November 1806
NYSA_JN531-17_R014_1806-05-05_1806-05-17
Engrossed minutes of the Supreme Court of Judicature, May 1806
NYSA_JN531-17_R014_1805-11-11_1805-11-23
Engrossed minutes of the Supreme Court of Judicature, November 1805
NYSA_JN531-17_R014_1805-05-06_1805-05-18
Engrossed minutes of the Supreme Court of Judicature, May 1805
NYSA_JN531-17_R014_1804-11-12_1804-11-24
Engrossed minutes of the Supreme Court of Judicature, November 1804
NYSA_JN531-17_R014_1804-05-07_1804-05-19
Engrossed minutes of the Supreme Court of Judicature, May 1804
NYSA_JN531-17_R014_1803-11-14_1803-11-26
Engrossed minutes of the Supreme Court of Judicature, November 1803
NYSA_JN531-17_R014_1803-05-02_1803-05-14
Engrossed minutes of the Supreme Court of Judicature, May 1803
NYSA_JN531-17_R014_1802-07-20_1802-07-31
Engrossed minutes of the Supreme Court of Judicature, July 1802
NYSA_JN531-17_R014_1802-04-20_1802-05-01
Engrossed minutes of the Supreme Court of Judicature, April - May 1802
NYSA_JN531-17_R014_1801-07-21_1801-08-01
Engrossed minutes of the Supreme Court of Judicature, July - August 1801
NYSA_JN531-17_R014_1801-04-21_1801-05-02
Engrossed minutes of the Supreme Court of Judicature, April - May 1801
NYSA_JN531-17_R013_1800-04-16_1800-07-26
Common Rules of the Supreme Court of Judicature, April - July 1800
NYSA_JN531-17_R013_1799-07-30_1799-08-10
Common Rules of the Supreme Court of Judicature, July - August 1799
NYSA_JN531-17_R013_1798-07-31_1798-10-27
Common Rules of the Supreme Court of Judicature, July - October 1798
NYSA_JN531-17_R013_1797-07-25_1797-10-28
Common Rules of the Supreme Court of Judicature, July - October 1797
NYSA_JN531-17_R013_1797-01-17_1797-04-22
Common Rules of the Supreme Court of Judicature, January - April 1797
NYSA_JN531-17_R012_1796-10-18_1796-11-05
Engrossed minutes of the Supreme Court of Judicature, October - November 1796
NYSA_JN531-17_R012_1796-07-26_1796-08-06
Engrossed minutes of the Supreme Court of Judicature, July - August 1796
NYSA_JN531-17_R012_1796-05-07
Engrossed minutes of the Supreme Court of Judicature, May 1796
NYSA_JN531-17_R012_1796-04-30_1796-05-06
Engrossed minutes of the Supreme Court of Judicature, April - May 1796
NYSA_JN531-17_R012_1796-04-19_1796-04-29
Engrossed minutes of the Supreme Court of Judicature, April 1796
NYSA_JN531-17_R012_1796-01-30
Engrossed minutes of the Supreme Court of Judicature, January 1796
NYSA_JN531-17_R012_1796-01-19_1796-01-29
Engrossed minutes of the Supreme Court of Judicature, January 1796
NYSA_JN531-17_R011_1795-11-06_1795-11-07
Engrossed minutes of the Supreme Court of Judicature, November 1795
NYSA_JN531-17_R011_1795-10-20_1795-11-05
Engrossed minutes of the Supreme Court of Judicature, October - November 1795
NYSA_JN531-17_R011_1795-08-07_1795-08-08
Engrossed minutes of the Supreme Court of Judicature, August 1795
NYSA_JN531-17_R011_1795-07-28_1795-08-06
Engrossed minutes of the Supreme Court of Judicature, July - August 1795
NYSA_JN531-17_R011_1795-05-08_1795-05-09
Engrossed minutes of the Supreme Court of Judicature, May 1795
NYSA_JN531-17_R011_1795-04-21_1795-04-30
Engrossed minutes of the Supreme Court of Judicature, April 1795
NYSA_JN531-17_R011_1795-01-31
Engrossed minutes of the Supreme Court of Judicature, January 1795
NYSA_JN531-17_R011_1795-01-20_1795-01-30
Engrossed minutes of the Supreme Court of Judicature, January 1795
NYSA_JN531-17_R010_1794-11-1_1794-11-07
Engrossed minutes of the Supreme Court of Judicature, November 1794
NYSA_JN531-17_R010_1794-11-08
Engrossed minutes of the Supreme Court of Judicature, November 1794
NYSA_JN531-17_R010_1794-10-21_1794-10-31
Engrossed minutes of the Supreme Court of Judicature, October 1794
NYSA_JN531-17_R010_1794-08-08_1794-08-09
Engrossed minutes of the Supreme Court of Judicature, August 1794
NYSA_JN531-17_R010_1794-07-29_1794-08-07
Engrossed minutes of the Supreme Court of Judicature, July - August 1794
NYSA_JN531-17_R010_1794-05-01_1794-05-03
Engrossed minutes of the Supreme Court of Judicature, May 1794
NYSA_JN531-17_R010_1794-04-15_1794-04-30
Engrossed minutes of the Supreme Court of Judicature, April 1794
NYSA_JN531-17_R010_1794-02-01_1794-03-27
Engrossed minutes of the Supreme Court of Judicature, February - March 1794
NYSA_JN531-17_R010_1794-01-21_1794-01-31
Engrossed minutes of the Supreme Court of Judicature, January 1794
NYSA_JN531-17_R009_1793-11-01_1793-11-02
Engrossed minutes of the Supreme Court of Judicature, November 1793
NYSA_JN531-17_R009_1793-10-24_1793-10-31
Engrossed minutes of the Supreme Court of Judicature, October 1793
NYSA_JN531-17_R009_1793-10-15_1793-10-23
Engrossed minutes of the Supreme Court of Judicature, October 1793
NYSA_JN531-17_R009_1793-08-10
Engrossed minutes of the Supreme Court of Judicature, August 1793
NYSA_JN531-17_R009_1793-08-06_1793-08-09
Engrossed minutes of the Supreme Court of Judicature, August 1793
NYSA_JN531-17_R009_1793-07-30_1793-08-05
Engrossed minutes of the Supreme Court of Judicature, July - August 1793
NYSA_JN531-17_R009_1793-05-01_1793-05-04
Engrossed minutes of the Supreme Court of Judicature, May 1973
NYSA_JN531-17_R009_1793-04-30_1793-04-30
Engrossed minutes of the Supreme Court of Judicature, April 1793
NYSA_JN531-17_R009_1793-01-25_1793-01-26
Engrossed minutes of the Supreme Court of Judicature, January 1793
NYSA_JN531-17_R009_1793-01-15_1793-01-23
Engrossed minutes of the Supreme Court of Judicature, January 1793
NYSA_JN531-17_R009_1792-10-24_1792-11-03
Engrossed minutes of the Supreme Court of Judicature, October - November 1792
NYSA_JN531-17_R009_1792-10-16_1792-10-23
Engrossed minutes of the Supreme Court of Judicature, October 1792
NYSA_JN531-17_R009_1792-07-31_1792-08-09
Engrossed minutes of the Supreme Court of Judicature, July - August 1792
NYSA_JN531-17_R008_1792-05-01_1792-05-05
Engrossed minutes of the Supreme Court of Judicature, May 1792
NYSA_JN531-17_R008_1792-04-17_1792-04-30
Engrossed minutes of the Supreme Court of Judicature, April 1792
NYSA_JN531-17_R008_1792-01-17_1792-01-27
Engrossed minutes of the Supreme Court of Judicature, January 1792
NYSA_JN531-17_R008_1791-10-26_1791-10-31
Engrossed minutes of the Supreme Court of Judicature, October 1791
NYSA_JN531-17_R008_1791-10-18_1791-10-25
Engrossed minutes of the Supreme Court of Judicature, October 1791
NYSA_JN531-17_R008_1791-08-02_1791-08-08
Engrossed minutes of the Supreme Court of Judicature, August 1791
NYSA_JN531-17_R008_1791-07-26_1791-08-01
Engrossed minutes of the Supreme Court of Judicature, July - August 1791
NYSA_JN531-17_R008_1791-05-07
Engrossed minutes of the Supreme Court of Judicature, May 1791
NYSA_JN531-17_R008_1791-04-30_1791-05-06
Engrossed minutes of the Supreme Court of Judicature, April - May 1791
NYSA_JN531-17_R008_1791-04-19_1791-04-29
Engrossed minutes of the Supreme Court of Judicature, April 1791
NYSA_JN531-17_R008_1791-01-18_1792-05-05_Index
Engrossed minutes of the Supreme Court of Judicature, January 1791 - May 1792
NYSA_JN531-17_R008_1791-01-18_1791-01-29
Engrossed minutes of the Supreme Court of Judicature, January 1791
NYSA_JN531-17_R008_1790-11-05_1790-11-06
Engrossed minutes of the Supreme Court of Judicature, November 1790
NYSA_JN531-17_R008_1790-11-01_1790-11-04
Engrossed minutes of the Supreme Court of Judicature, November 1790
NYSA_JN531-17_R008_1790-10-19_1790-10-30
Engrossed minutes of the Supreme Court of Judicature, October 1790
NYSA_JN531-17_R008_1790-08-02_1790-08-07
Engrossed minutes of the Supreme Court of Judicature, August 1790
NYSA_JN531-17_R008_1790-07_Index
Index to engrossed minutes of the Supreme Court of Judicature, July 1790
NYSA_JN531-17_R008_1790-07-27_1790-11-06_Index
Index to engrossed minutes of the Supreme Court of Judicature, July - November 1790
NYSA_JN531-17_R008_1790-07-27_1790-07-30
Engrossed minutes of the Supreme Court of Judicature, July 1790
NYSA_JN531-17_R007_1790-05-08
Engrossed minutes of the Supreme Court of Judicature, May 1790
NYSA_JN531-17_R007_1790-05-05_1790-05-07
Engrossed minutes of the Supreme Court of Judicature, May 1790
NYSA_JN531-17_R007_1790-04_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, April 1790
NYSA_JN531-17_R007_1790-04-26_1790-05-03
Engrossed minutes of the Supreme Court of Judicature, April - May 1790
NYSA_JN531-17_R007_1790-04-20_1790-04-24
Engrossed minutes of the Supreme Court of Judicature, April 1790
NYSA_JN531-17_R007_1790-01_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, January 1790
NYSA_JN531-17_R007_1790-01-30
Engrossed minutes of the Supreme Court of Judicature, January 1790
NYSA_JN531-17_R007_1790-01-25_1790-01-29
Engrossed minutes of the Supreme Court of Judicature, January 1790
NYSA_JN531-17_R007_1790-01-19_1790-01-23
Engrossed minutes of the Supreme Court of Judicature, January 1790
NYSA_JN531-17_R007_1788-11-01
Engrossed minutes of the Supreme Court of Judicature, November 1788
NYSA_JN531-17_R007_1788-10-28_1788-10-31
Engrossed minutes of the Supreme Court of Judicature, October 28-31, 1788
NYSA_JN531-17_R007_1788-10-21_1788-10-27
Engrossed minutes of the Supreme Court of Judicature, October 21-27, 1788
NYSA_JN531-17_R007_1788-08-05_1788-08-09
Engrossed minutes of the Supreme Court of Judicature, August 1788
NYSA_JN531-17_R007_1788-07-29_1788-08-04
Engrossed minutes of the Supreme Court of Judicature, July - August 1788
NYSA_JN531-17_R007_1788-04_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, April 1788
NYSA_JN531-17_R007_1788-04-26_1788-04-30
Engrossed minutes of the Supreme Court of Judicature, April 26-30, 1788
NYSA_JN531-17_R007_1788-04-15_1788-04-24
Engrossed minutes of the Supreme Court of Judicature, April 15-24, 1788
NYSA_JN531-17_R007_1788-01_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, January 1788
NYSA_JN531-17_R007_1788-01-15_1788-01-26
Engrossed minutes of the Supreme Court of Judicature, January 1788
NYSA_JN531-17_R006_1786-10_Alphabet_Listing
Index to Engrossed minutes of the Supreme Court of Judicature, October 1786
NYSA_JN531-17_R006_1786-10-28
Engrossed minutes of the Supreme Court of Judicature, October 1786
NYSA_JN531-17_R006_1786-07_Alphabet_Listing
Index to Engrossed minutes of the Supreme Court of Judicature, July 1786
NYSA_JN531-17_R006_1786-07-25
Engrossed minutes of the Supreme Court of Judicature, July 1786
NYSA_JN531-17_R006_1786-04-18_1786-05-06
Engrossed minutes of the Supreme Court of Judicature, April - May 1786
NYSA_JN531-17_R006_1786-01-17
Engrossed minutes of the Supreme Court of Judicature, January 1786
NYSA_JN531-17_R006_1785-10_Alphabet_Listing
Index to Engrossed minutes of the Supreme Court of Judicature, October 1785
NYSA_JN531-17_R006_1785-10-18
Engrossed minutes of the Supreme Court of Judicature, October 1785
NYSA_JN531-17_R006_1785-07_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, July 1785
NYSA_JN531-17_R006_1785-07-26
Engrossed minutes of the Supreme Court of Judicature, July 1785
NYSA_JN531-17_R006_1785-04_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, April 1785
NYSA_JN531-17_R006_1785-04-19
Engrossed minutes of the Supreme Court of Judicature, April 1785
NYSA_JN531-17_R006_1785-01_Alphabet_listing
Index to Engrossed minutes of the Supreme Court of Judicature, January 1785
NYSA_JN531-17_R006_1785-01
Engrossed minutes of the Supreme Court of Judicature, January 1785
NYSA_JN531-17_R005_1783-10-21_1783-11-01
Engrossed minutes of the Supreme Court of Judicature, October - November 1783
NYSA_JN531-17_R005_1783-07-29_1783-08-02
Engrossed minutes of the Supreme Court of Judicature, July - August 1783
Next 36
Filter by
topic
The Attica Uprising
Bill and Veto Jackets
Dutch Records
series
Abstracts of muster rolls of National Guard units mustered into federal service during the Civil War
Abstracts of muster rolls of the 26th Regiment, U.S. Colored Troops from New York State
Abstracts of National Guard service in World War I
Abstracts of World War I military service
Accounts submitted by local officials detailing monies raised and expended and men furnished during the Civil War
Adjutant General's Office accounts of State Militia
Adjutant General's Office correspondence and petitions
and 316 more
creator
Loading...
century
13th century
17th century
18th century
19th century
20th century
21st century