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
NYSA_JN531-17_R005_1783-04-15_1783-05-03
Engrossed minutes of the Supreme Court of Judicature, April - May 1783
NYSA_JN531-17_R005_1783-01-21
Engrossed minutes of the Supreme Court of Judicature, January 1783
NYSA_JN531-17_R005_1782-10-19_1782-10-26
Engrossed minutes of the Supreme Court of Judicature, October 1782
NYSA_JN531-17_R005_1782-07-30_1782-10-19
Engrossed minutes of the Supreme Court of Judicature, July - October 1782
NYSA_JN531-17_R005_1782-04-16_1782-04-27
Engrossed minutes of the Supreme Court of Judicature, April 1782
NYSA_JN531-17_R005_1782-01-15_1782-01-19
Engrossed minutes of the Supreme Court of Judicature, January 1782
NYSA_JN531-17_R005_1781-10-16_1781-10-27
Engrossed minutes of the Supreme Court of Judicature, October 1781
NYSA_JN531-17_R005_1781-07-31_1781-08-04
Engrossed minutes of the Supreme Court of Judicature, July - August 1781
NYSA_JN531-17_R005_1781-04-17_1781-04-28
Engrossed minutes of the Supreme Court of Judicature, April 1781
NYSA_JN531-17_R005_1781-01-16_1781-01-20
Engrossed minutes of the Supreme Court of Judicature, January 1781
NYSA_JN531-17_R005_1780-10-17_1780-10-28
Engrossed minutes of the Supreme Court of Judicature, October 1780
NYSA_JN531-17_R005_1780-07-25_1780-07-29
Engrossed minutes of the Supreme Court of Judicature, July 1780
NYSA_JN531-17_R005_1780-04-18_1780-04-29
Engrossed minutes of the Supreme Court of Judicature, April 1780
NYSA_JN531-17_R005_1780-01-18_1780-01-22
Engrossed minutes of the Supreme Court of Judicature, January 1780
NYSA_JN531-17_R005_1779-07-27_1779-11-13
Engrossed minutes of the Supreme Court of Judicature, July - November 1779
NYSA_JN531-17_R005_1779-01-19_1779-05-01
Engrossed minutes of the Supreme Court of Judicature, January - May 1779
NYSA_JN531-17_R005_1777-09-09_1778-10-31
Engrossed minutes of the Supreme Court of Judicature, September 1777 - October 1778
NYSA_JN531-17_R005_1776-01-16_1776-04-27
Engrossed minutes of the Supreme Court of Judicature, January - April 1776
NYSA_JN531-17_R005_1775-07-25_1775-10-28
Engrossed minutes of the Supreme Court of Judicature, July - October 1775
NYSA_JN531-17_R005_1775-04-18_1776-01-16
Rough minutes of Supreme Court of Judicature, April 1775 - January 1776
NYSA_JN531-17_R005_1774-10-18_1775-01-21
Rough minutes of the Supreme Court of Judicature, October 1774 - January 1775
NYSA_JN531-17_R005_1773-10-19_1774-07-30
Rough minutes of the Supreme Court of Judicature, October 1773 - July 1774
NYSA_JN531-17_R005_1772-10-20_1773-07-31
Rough minutes of the Supreme Court of Judicature, October 1772 - July 1773
NYSA_JN531-17_R005_1772-04-21_1772-08-01
Rough minutes of the Supreme Court of Judicature, April - August 1772
NYSA_JN531-17_R004_1772-04-21_1772-05-02
Engrossed minutes of the Supreme Court of Judicature, April - May 1772
NYSA_JN531-17_R004_1772-01-22_1772-01-25
Engrossed minutes of the Supreme Court of Judicature, January 1772
NYSA_JN531-17_R004_1771-10-15_1771-10-26
Engrossed minutes of the Supreme Court of Judicature, October 1771
NYSA_JN531-17_R004_1771-07-30_1771-08-03
Engrossed minutes of the Supreme Court of Judicature, July - August 1771
NYSA_JN531-17_R004_1771-04-16_1771-04-27
Engrossed minutes of the Supreme Court of Judicature, April 1771
NYSA_JN531-17_R004_1771-01-15_1771-01-19
Engrossed minutes of the Supreme Court of Judicature, January 1771
NYSA_JN531-17_R004_1770-10-16_1770-10-27
Engrossed minutes of the Supreme Court of Judicature, October 1770
NYSA_JN531-17_R004_1770-07-31_1770-08-04
Engrossed minutes of the Supreme Court of Judicature, July - August 1770
NYSA_JN531-17_R004_1770-04-17_1770-04-28
Engrossed minutes of the Supreme Court of Judicature, April 1770
NYSA_JN531-17_R004_1770-01-16_1770-01-20
Engrossed minutes of the Supreme Court of Judicature, January 1770
NYSA_JN531-17_R004_1769-10-17_1769-10-28
Engrossed minutes of the Supreme Court of Judicature, October 1769
NYSA_JN531-17_R004_1769-07-25_1769-07-29
Engrossed minutes of the Supreme Court of Judicature, July 1769
NYSA_JN531-17_R004_1769-04-18_1769-04-29
Engrossed minutes of the Supreme Court of Judicature, April 1769
NYSA_JN531-17_R004_1769-01-17_1769-01-21
Engrossed minutes of the Supreme Court of Judicature, January 1769
NYSA_JN531-17_R004_1768-10-18_1768-11-05
Engrossed minutes of the Supreme Court of Judicature, October - November 1768
NYSA_JN531-17_R004_1768-07-26_1768-07-30
Engrossed minutes of the Supreme Court of Judicature, July 1768
NYSA_JN531-17_R004_1768-04-19_1768-04-30
Engrossed minutes of the Supreme Court of Judicature, April 1768
NYSA_JN531-17_R004_1768-01-19_1768-01-23
Engrossed minutes of the Supreme Court of Judicature, January 1768
NYSA_JN531-17_R004_1767-10-20_1767-10-31
Engrossed minutes of the Supreme Court of Judicature, October 1767
NYSA_JN531-17_R004_1767-07-28_1767-08-01
Engrossed minutes of the Supreme Court of Judicature, July - August 1767
NYSA_JN531-17_R004_1767-04-21_1767-05-06
Engrossed minutes of the Supreme Court of Judicature, April - May 1767
NYSA_JN531-17_R004_1767-01-20_1767-01-24
Engrossed minutes of the Supreme Court of Judicature, January 1767
NYSA_JN531-17_R004_1766-10-21_1766-11-01
Engrossed minutes of the Supreme Court of Judicature, October - November 1766
NYSA_JN531-17_R003_1767-10-20_1767-10-28_rough
Rough minutes of the Supreme Court of Judicature, October 1767
NYSA_JN531-17_R003_1767-01-20_1767-08-01_rough
Rough minutes of the Supreme Court of Judicature, January - August 1767
NYSA_JN531-17_R003_1766-01-21_1766-11-01
Engrossed minutes of the Supreme Court of Judicature, January - November 1766
NYSA_JN531-17_R003_1766-01-21_1766-08-02_rough
Rough minutes of the Supreme Court of Judicature, January - August 1766
NYSA_JN531-17_R003_1765-10-15_1765-10-26_rough
Rough minutes of the Supreme Court of Judicature, October 1765
NYSA_JN531-17_R003_1765-10-15_1765-10-26
Engrossed minutes of the Supreme Court of Judicature, October 1765
NYSA_JN531-17_R003_1765-07-30_1765-08-03_rough
Rough minutes of the Supreme Court of Judicature, July - August 1765
NYSA_JN531-17_R003_1765-07-30_1765-08-03
Engrossed minutes of the Supreme Court of Judicature, July - August 1765
NYSA_JN531-17_R003_1765-04-16_1765-04-27_rough
Rough minutes of the Supreme Court of Judicature, April 1765
NYSA_JN531-17_R003_1765-04-16_1765-04-27
Engrossed minutes of the Supreme Court of Judicature, April 1765
NYSA_JN531-17_R003_1765-01-15_1765-01-19
Engrossed minutes of the Supreme Court of Judicature, January 1765
NYSA_JN531-17_R003_1765-01-12_1765-01-19_rough
Rough minutes of the Supreme Court of Judicature, January 1765
NYSA_JN531-17_R003_1764-10-16_1764-10-27_rough
Rough minutes of the Supreme Court of Judicature, August - October 1764
NYSA_JN531-17_R003_1764-10-16_1764-10-24
Engrossed minutes of the Supreme Court of Judicature, October 1764
NYSA_JN531-17_R003_1764-07-31_1764-08-04_rough
Rough minutes of the Supreme Court of Judicature, July - August 1764
NYSA_JN531-17_R003_1764-07-31_1764-08-04
Engrossed minutes of the Supreme Court of Judicature, July - August 1764
NYSA_JN531-17_R003_1764-04-17_1764-04-28
Engrossed minutes of the Supreme Court of Judicature, April 1764
NYSA_JN531-17_R003_1764-01-17_1764-01-28
Engrossed minutes of the Supreme Court of Judicature, January 1764
NYSA_JN531-17_R003_1763-10-18_1763-10-29
Engrossed minutes of the Supreme Court of Judicature, October 1763
NYSA_JN531-17_R003_1763-07-26_1763-07-30
Engrossed minutes of the Supreme Court of Judicature, July 1763
NYSA_JN531-17_R003_1763-04-19_1763-04-30
Engrossed minutes of the Supreme Court of Judicature, April 1763
NYSA_JN531-17_R003_1763-01-18_1763-01-22
Engrossed minutes of the Supreme Court of Judicature, January 1763
NYSA_JN531-17_R003_1762-10-19_1762-10-30
Engrossed minutes of the Supreme Court of Judicature, October 1762
NYSA_JN531-17_R003_1760-07-29_1760-08-02
Engrossed minutes of the Supreme Court of Judicature, July - August 1760
NYSA_JN531-17_R003_1760-01-15_1760-04-24
Engrossed minutes of the Supreme Court of Judicature, January - April 1760
NYSA_JN531-17_R003_1759-07-31_1759-10-25
Engrossed minutes of the Supreme Court of Judicature, July - October 1759
NYSA_JN531-17_R003_1759-01-16_1759-04-26
Engrossed minutes of the Supreme Court of Judicature, January - April 1759
NYSA_JN531-17_R003_1758-07-25_1758-10-26
Engrossed minutes of the Supreme Court of Judicature, July - October 1758
NYSA_JN531-17_R003_1758-01-17_1758-04-27
Engrossed minutes of the Supreme Court of Judicature, January - April 1758
NYSA_JN531-17_R003_1757-07-26_1757-10-27
Engrossed minutes of the Supreme Court of Judicature, July - October 1757
NYSA_JN531-17_R003_1757-04-19_1757-04-23
Engrossed minutes of the Supreme Court of Judicature, April 1757
NYSA_JN531-17_R002_1761-01-20_1761-10-23_rough
Rough minutes of the Supreme Court of Judicature, January - October 1761
NYSA_JN531-17_R002_1760-01-15_1760-10-30
Rough minutes of the Supreme Court of Judicature, January - October 1760
NYSA_JN531-17_R002_1759-01-16_1759-10-25
Rough minutes of the Supreme Court of Judicature, January - October 1759
NYSA_JN531-17_R002_1758-01-16_1758-10-26
Rough minutes of the Supreme Court of Judicature, January - October 1758
NYSA_JN531-17_R002_1757-01-18_1757-10-27
Rough minutes of the Supreme Court of Judicature, January - October 1757
NYSA_JN531-17_R002_1757-01-18_1757-01-22
Engrossed minutes of the Supreme Court of Judicature, January 1757
NYSA_JN531-17_R002_1756-07-27_1756-10-28
Engrossed minutes of the Supreme Court of Judicature, July - October 1756
NYSA_JN531-17_R002_1756-04-29_1756-10-28
Rough minutes of the Supreme Court of Judicature, April - October 1756
NYSA_JN531-17_R002_1756-01-20_1756-04-29
Engrossed minutes of the Supreme Court of Judicature, January - April 1756
NYSA_JN531-17_R002_1755-07-29_1755-10-30
Engrossed minutes of the Supreme Court of Judicature, July - October 1755
NYSA_JN531-17_R002_1755-01-21_1755-04-24
Engrossed minutes of the Supreme Court of Judicature, January - April 1755
NYSA_JN531-17_R002_1754-10-15_1756-04-21
Rough minutes of the Supreme Court of Judicature, October 1754 - April 1756
NYSA_JN531-17_R002_1754-07-30_1754-10-24
Engrossed minutes of the Supreme Court of Judicature, July - October 1754
NYSA_JN531-17_R002_1754-04-01_1754-04-25
Engrossed minutes of the Supreme Court of Judicature, April 1754
NYSA_JN531-17_R002_1753-07-31_1754-01-19
Engrossed minutes of the Supreme Court of Judicature, July 1753 - January 1754
NYSA_JN531-17_R002_1753-04-17_1754-08-03
Rough minutes of the Supreme Court of Judicature, April 1753 - August 1754
NYSA_JN531-17_R002_1753-01-16_1753-04-26
Engrossed minutes of the Supreme Court of Judicature, January - April 1753
NYSA_JN531-17_R002_1752-04-21_1752-10-25
Engrossed minutes of the Supreme Court of Judicature, April - October 1752
NYSA_JN531-17_R002_1751-10-15_1753_01_20_rough
Rough minutes of the Supreme Court of Judicature, October 1751 - January 1753
NYSA_JN531-17_R002_1751-07-30_1752-04-25
Engrossed minutes of the Supreme Court of Judicature, July 1751 - April 1752
NYSA_JN531-17_R002_1750-10-16_1751-08-03
Rough minutes of the Supreme Court of Judicature, October 1750 - August 1751
NYSA_JN531-17_R002_1750-10-16_1751-04-25
Engrossed minutes of the Supreme Court of Judicature, October 1750 - April 1751
NYSA_JN531-17_R001_1732-10-10_1732-12-05
Engrossed minutes of the Supreme Court of Judicature, October - December 1732
NYSA_JN531-17_R001_1727-10-10_1732-06-13
Engrossed minutes of the Supreme Court of Judicature, October 1727 - June 1732
NYSA_JN531-17_R001_1727-03-14_1727-06-13
Engrossed minutes of the Supreme Court of Judicature, March - June 1727
NYSA_JN531-17_R001_1726-03-08_1726-12-06
Engrossed minutes of the Supreme Court of Judicature, March - December 1726
NYSA_JN531-17_R001_1724-06-02_1726-01-08
Engrossed minutes of the Supreme Court of Judicature, June 1724 - January 1726
NYSA_JN531-17_R001_1723-06-04_1724-06-02
Engrossed minutes of the Supreme Court of Judicature, June 1723 - June 1724
NYSA_JN531-17_R001_1713-09-01_1714-06-05
Engrossed minutes of the Supreme Court of Judicature, September 1713 - June 1714
NYSA_JN531-17_R001_1712-03-04_1713-06-06
Engrossed minutes of the Supreme Court of Judicature, March 1712 - June 1713
NYSA_JN531-17_R001_1707-03-12_1708-10-12
Engrossed minutes of the Supreme Court of Judicature, March 1707 - October 1708
NYSA_JN531-17_R001_1704-03-13_1708-09-11
Minutes of the Supreme Court of Judicature, March 1704-September 1708
NYSA_JN531-17_R001_1704-03-13_1706-10-12
Engrossed minutes of the Supreme Court of Judicature, March 1704 - October 1706
NYSA_JN531-17_R001_1691-10-06_1692-10-12
Engrossed minutes of the Supreme Court of Judicature, October 1691-October 1692
NYSA_JN531-17_R001_1691-10-06_1692-10-12
Engrossed minutes of the Supreme Court of Judicature, October 1691 - October 1692
NYSA_JN529-17_1783_R_009
Judgment against Andrew Righly as an enemy of the state
NYSA_JN522-17_P_2815
People v. Alexander Haines et al.
NYSA_JN522-17_P_2684
People v. Benjamin Duel et al.
NYSA_JN522-17_P_2683
People v. Abraham Sea
NYSA_JN522-17_P_2681
People v. Abraham Sea
NYSA_JN522-17_P_2680
People v. Abraham Ostrander
NYSA_JN522-17_P_2679
People v. Thomas McKnight
NYSA_JN522-17_P_2678
People v. Henry McHenry et al.
NYSA_JN522-17_P_2674
People v. John Vernin et al.
NYSA_JN522-17_P_2669
People v. Nicholas Lake, Jr. et al.
NYSA_JN522-17_P_2668
People v. George Hill et al.
NYSA_JN522-17_P_2620
People v. Benjamin Lapham
NYSA_JN522-17_P_2446
People v. George Man
NYSA_JN522-17_P_2437
People v. James Parrott et al.
NYSA_JN522-17_P_2436
People v. Jonathan N. Mallery
NYSA_JN522-17_P_2353
People v. John Munro et al.
NYSA_JN522-17_P_2352
People v. Shadreck Mead
NYSA_JN522-17_P_2342
People v. Jonathan N. Mallory
NYSA_JN522-17_P_2335
People v. James Hart
NYSA_JN522-17_P_2331
People v. James McDonald
NYSA_JN522-17_P_2326
People v. Hans Jurry Stoffell et al.
NYSA_JN522-17_P_2325
People v. Benjamin Ingraham et al.
NYSA_JN522-17_P_2269
People v. Duncan McDougall
NYSA_JN522-17_P_2268
People v. Edmund Ward
NYSA_JN522-17_P_2264
People v. Woolsey Dusenberry
NYSA_JN522-17_P_2260
People v. Jonathan N. Mallory
NYSA_JN522-17_P_2210
People v. Abraham Morehouse
NYSA_JN522-17_P_2169
People v. Isaac Bull
NYSA_JN522-17_P_2133
People v. Peter Wyngart
NYSA_JN522-17_P_2132
People v. Jacob Best
NYSA_JN522-17_P_2102
People v. William Rogers et al.
NYSA_JN522-17_P_2101
People v. Christian Haver
NYSA_JN522-17_P_2094
People v. Jacob Best
NYSA_JN522-17_P_2087
People v. Ebenezer Rider
NYSA_JN522-17_P_2078
People v. Jonathan N. Mallory
NYSA_JN522-17_P_2069
People v. Gilbert Yards et al.
NYSA_JN522-17_P_2063
Stephen Delancey v. People
NYSA_JN522-17_P_2062
People v. Stephen Delancey
NYSA_JN522-17_P_2052
People v. Jacob Ball
NYSA_JN522-17_P_2039
People v. James Pell
NYSA_JN522-17_P_2035
People v. Julius Bush et al.
NYSA_JN522-17_P_2031
People v. Benjamin Ingraham, Jr. et al.
NYSA_JN522-17_P_2030
People v. Moses Clark
NYSA_JN522-17_P_2010
Motion regarding prosecution of enemies of the state
NYSA_JN522-17_P_2008
People v. Wilhelmus Lampman
NYSA_JN522-17_P_1944
People v. Jacob Ball et al.
NYSA_JN522-17_P_1928
People v. Daniel Frazer
NYSA_JN522-17_P_1909
People v. James Parrott et al.
NYSA_JN522-17_P_1908
People v. John Hooper, Jr. et al.
NYSA_JN522-17_P_1907
People v. William Shepherd et al.
NYSA_JN522-17_P_1905
People v. Lucas Taylor
NYSA_JN522-17_P_1881
People v. Stephen Crossfield
NYSA_JN522-17_P_1874
People v. Esek Mosher et al.
NYSA_JN522-17_P_1862
People v. Joseph McNish et al.
NYSA_JN522-17_P_1861
People v. James Campbell et al.
NYSA_JN522-17_P_1843
People v. Nicholas Coons
NYSA_JN522-17_P_1842
People v. Joseph Caston
NYSA_JN522-17_P_1828
People v. Jacob Angle et al.
NYSA_JN522-17_P_1827
People v. Woolsey Dusenberry
NYSA_JN522-17_P_1826
People v. Jacob Salsburger et al.
NYSA_JN522-17_P_1821
People v. Johannis Weaver et al.
NYSA_JN522-17_P_1748
People v. Josiah Talmage et al.
NYSA_JN522-17_P_1746
People v. John Munro et al.
NYSA_JN522-17_P_1742
People v. John Armstrong
NYSA_JN522-17_P_1737
People v. Austin Smith
NYSA_JN522-17_P_1736
People v. James Lamb
NYSA_JN522-17_P_1735
People v. Thomas Outwater
NYSA_JN522-17_P_1734
People v. Adolph Lent
NYSA_JN522-17_P_1733
People v. Gerit Jacob Eckerson
NYSA_JN522-17_P_1726
People v. John Babcock
NYSA_JN522-17_P_1725
People v. Abraham Lent
NYSA_JN522-17_P_1724
People v. Gysbert Bogert
NYSA_JN522-17_P_1723
People v. Jacobus Bogert
NYSA_JN522-17_P_1722
People v. Jacobus Bogert
NYSA_JN522-17_P_1721
People v. John Eckerson
NYSA_JN522-17_P_1720
People v. Cornelius Mabie
NYSA_JN522-17_P_1719
People v. Dennis Sneden
NYSA_JN522-17_P_1718
People v. Lawrence Buskirk
NYSA_JN522-17_P_1717
People v. Joseph Dawers
NYSA_JN522-17_P_1716
People v. Matthius Eckerson
NYSA_JN522-17_P_1715
People v. Stephen Stephenson
NYSA_JN522-17_P_1714
People v. Petrus Haring
NYSA_JN522-17_P_1713
People v. Peter Lent
NYSA_JN522-17_P_1711
People v. John McNiel
NYSA_JN522-17_P_1708
People v. Charity French
NYSA_JN522-17_P_1683
People v. Stephen Tuttle
NYSA_JN522-17_P_1670
People v. Jacobus Lent
NYSA_JN522-17_P_1648
People v. John Munro et al.
NYSA_JN522-17_P_1645
People v. Robert Mather
NYSA_JN522-17_P_1622
People v. John Cloughan
NYSA_JN522-17_P_1608
People v. Francis Pfester et al.
NYSA_JN522-17_P_1462
People v. Albert Ogden
NYSA_JN522-17_P_1448
People v. John Springsted
NYSA_JN522-17_P_1406
People v. William Hamilton
NYSA_JN522-17_P_1401
People v. John Todd
NYSA_JN522-17_P_1357
People v. Joshua Watson et al.
NYSA_JN522-17_P_1341
People v. Francis Weaver et al.
NYSA_JN522-17_P_1322
People v. Andrew Devoue et al.
NYSA_JN522-17_P_1302
People v. Samuel Batty
NYSA_JN522-17_P_1301
People v. John McKinny
NYSA_JN522-17_P_1300
People v. David Batty
NYSA_JN522-17_P_1299
People v. Alexander Wright
NYSA_JN522-17_P_1298
People v. John Reed
NYSA_JN522-17_P_1297
People v. Edmond Butler
NYSA_JN522-17_P_1296
People v. Christopher Service
NYSA_JN522-17_P_1295
People v. Christopher Service
NYSA_JN522-17_P_1294
People v. Oliver Delancy, Jr.
NYSA_JN522-17_P_1292
People v. Gershom French et al.
NYSA_JN522-17_P_1291
People v. Elias Bratt et al.
NYSA_JN522-17_P_1290
People v. Ebenezer Leggett
NYSA_JN522-17_P_1289
People v. Stephen Purdy
NYSA_JN522-17_P_1288
People v. Arthur Yeomans
NYSA_JN522-17_P_1287
People v. Michael Huffnagle
NYSA_JN522-17_P_1286
People v. Samuel Stillwell
NYSA_JN522-17_P_1285
People v. James Robins
NYSA_JN522-17_P_1284
People v. Jonathan Morehouse
NYSA_JN522-17_P_1283
People v. Benjamin Kipp
NYSA_JN522-17_P_1282
People v. Peter Huggeford
NYSA_JN522-17_P_1281
People v. John Johnson
NYSA_JN522-17_P_1280
People v. Joseph Golden
NYSA_JN522-17_P_1279
People v. Newberry Fowler
NYSA_JN522-17_P_1278
People v. Jonathan Fowler, Jr.
NYSA_JN522-17_P_1277
People v. Griffin Cory
NYSA_JN522-17_P_1276
People v. Zoar Cock
NYSA_JN522-17_P_1275
People v. Jeremiah Travis
NYSA_JN522-17_P_1274
People v. Nathan Whitney
NYSA_JN522-17_P_1273
People v. Isaac Williams
NYSA_JN522-17_P_1272
People v. William Travis
NYSA_JN522-17_P_1271
People v. Isaac Titus
NYSA_JN522-17_P_1270
People v. Adam Seamans
NYSA_JN522-17_P_1268
People v. Miles Oakley
NYSA_JN522-17_P_1267
People v. Gilbert Miller
NYSA_JN522-17_P_1266
People v. Thomas Sherwood
NYSA_JN522-17_P_1265
People v. Adam Knieslaer et al.
NYSA_JN522-17_P_1264
People v. Thomas Hewelling
NYSA_JN522-17_P_1263
People v. John Amory et al.
NYSA_JN522-17_P_1262
People v. Abraham Griggs
NYSA_JN522-17_P_1261
People v. Abraham Griggs
NYSA_JN522-17_P_1260
People v. Thomas Huffnagle
NYSA_JN522-17_P_1259
People v. Thomas Merritt
NYSA_JN522-17_P_1258
People v. James Hults
NYSA_JN522-17_P_1257
People v. John Hoffnail et al.
NYSA_JN522-17_P_1256
People v. Isaac Alyea
NYSA_JN522-17_P_1255
People v. Francis Waggoner
NYSA_JN522-17_P_1254
People v. John P. Haver
NYSA_JN522-17_P_1252
People v. Duncan McDougall
NYSA_JN522-17_P_1241
People v. Cortlandt Skinner
NYSA_JN522-17_P_1230
People v. John Gregory
NYSA_JN522-17_P_1213
People v. Peter Ten Broeck
NYSA_JN522-17_P_1181
People v. Benjamin French et al.
NYSA_JN522-17_P_1164
People v. Donald McGilvray
NYSA_JN522-17_P_1159
People v. George Covert
NYSA_JN522-17_P_1156
People v. James Heading
NYSA_JN522-17_P_1155
People v. Charles Ward Apthorpe et al.
NYSA_JN522-17_P_1141
People v. Samuel Baker
NYSA_JN522-17_P_1140
People v. James Crawford
NYSA_JN522-17_P_1139
People v. Patrick Cummins
NYSA_JN522-17_P_1138
People v. Benjamin Close
NYSA_JN522-17_P_1137
People v. James Jackson
NYSA_JN522-17_P_1136
People v. George Fadel
NYSA_JN522-17_P_1135
People v. Johannis Weaver et al.
NYSA_JN522-17_P_1134
People v. Andreas Tollhamer et al.
NYSA_JN522-17_P_1133
People v. John Reemer et al.
NYSA_JN522-17_P_1132
People v. James Hulse
NYSA_JN522-17_P_1131
People v. John Reemer et al.
NYSA_JN522-17_P_1130
People v. Duncan McColl
NYSA_JN522-17_P_1129
People v. John Creighton
NYSA_JN522-17_P_1128
People v. Guisbert Sharpe
NYSA_JN522-17_P_1127
People v. Robert Maginnis et al.
NYSA_JN522-17_P_1126
People v. William Batty
NYSA_JN522-17_P_1125
People v. John Gibson, Sr.
NYSA_JN522-17_P_1124
People v. Charles Vincent
NYSA_JN522-17_P_1123
People v. Hans Jurry Stoffell et. al
NYSA_JN522-17_P_1122
People v. Evert Oostrander et al.
NYSA_JN522-17_P_1121
People v. Evert Oostrander et al.
NYSA_JN522-17_P_1120
People v. Samuel Burns
NYSA_JN522-17_P_1119
People v. John Ryckman et al.
NYSA_JN522-17_P_1118
Richard Stilwell, Jr. v. People
NYSA_JN522-17_P_1117
Hendrick Lott v. People
NYSA_JN522-17_P_1116
People v. Charity French
NYSA_JN522-17_P_1115
People v. John Townsend, Jr.
NYSA_JN522-17_P_1114
People v. Alexander Young
NYSA_JN522-17_P_1113
People v. John Amory et al.
NYSA_JN522-17_P_1112
People v. Henry McKinsie
NYSA_JN522-17_P_1111
People v. Henry McKinsie
NYSA_JN522-17_P_1110
People v. Josiah Talmage et al.
NYSA_JN522-17_P_1109
People v. William Moffat et al.
NYSA_JN522-17_P_1108
People v. Hans Jurry Stoffell et al.
NYSA_JN522-17_P_1107
People v. Thomas Frazer et al.
NYSA_JN522-17_P_1106
People v. Pierceval Carr et al.
NYSA_JN522-17_P_1105
People v. Samuel Brunson
NYSA_JN522-17_P_1104
People v. William Moffats et al.
NYSA_JN522-17_P_1103
People v. William Johnson
NYSA_JN522-17_P_1102
People v. Richard Wragg et al.
NYSA_JN522-17_P_1079
People v. Nicholas Kittle, Jr. et al.
NYSA_JN522-17_P_1075_1
People v. James Bradshaw
NYSA_JN522-17_P_1071_notes
People of the State of New York versus Platt Newman
NYSA_JN522-17_P_1067
Richard Stilwell v. People
NYSA_JN522-17_P_1063
People v. John Gibson, Jr.
NYSA_JN522-17_P_1062
People v. John Gibson, Jr.
NYSA_JN522-17_P_1061
People v. David Logan
NYSA_JN522-17_P_1057
People v. James Ruff
NYSA_JN522-17_P_1056
People v. Robert Gordon
NYSA_JN522-17_P_1053
People v. Joseph McNish
NYSA_JN522-17_P_1051
People v. Donald McGilvray
NYSA_JN522-17_P_1050
People v. Donald McGilvray
NYSA_JN522-17_P_1025
People v. John Service et al.
NYSA_JN522-17_P_0964
People v. John Wheaton
NYSA_JN522-17_P_0960
People v. John Dunn et al.
NYSA_JN522-17_P_0959
People v. Johannis Merselius et al.
NYSA_JN522-17_P_0953
People v. Charles Duncan et al.
NYSA_JN522-17_P_0950
People v. Nicholas Dean
NYSA_JN522-17_P_0930
People v. Briant Hammel
NYSA_JN522-17_P_0929
People v. Nicholas Dean
NYSA_JN522-17_P_0928
People v. Richard Bull
NYSA_JN522-17_P_0925
People v. James McDonald
NYSA_JN522-17_P_0924
People v. George Cornwell
NYSA_JN522-17_P_0912
People v. Adam Getty
NYSA_JN522-17_P_0911
People v. Robert Coldwell
NYSA_JN522-17_P_0910
People v. Samuel Brownson
NYSA_JN522-17_P_0908
People v. Jacob Frost
NYSA_JN522-17_P_0904
People v. George Boyles
NYSA_JN522-17_P_0902
People v. John Creighton
NYSA_JN522-17_P_0901
People v. John Gibson, Sr.
NYSA_JN522-17_P_0496
People v. Josiah Fowler
NYSA_JN522-17_P_0481
People v. Gilbert Ogden for treason
NYSA_JN522-17_P_0476
People v. George Fadel
NYSA_JN519-17_219_B04_47
Judgment against Peter Davis as an enemy of the state
NYSA_JN519-17_219_B04_46
Judgment against Henry Davis as an enemy of the state
NYSA_JN519-17_219_B04_45
Judgment against Johannis Docksteller as an enemy of the state
NYSA_JN519-17_219_B04_44
Judgment against Evert D'Witt as an enemy of the state
NYSA_JN519-17_219_B04_43
Judgment against Gabriel Devenport as an enemy of the state
NYSA_JN519-17_219_B04_42
Judgment against John Dop as an enemy of the state
NYSA_JN519-17_219_B04_41
Judgment against Jurry Adam Docksteller as an enemy of the state
NYSA_JN519-17_219_B04_40
Judgment against Peter Doran as an enemy of the state
NYSA_JN519-17_219_B04_39
Judgment against Evert DeWitt as an enemy of the state
NYSA_JN519-17_219_B04_38
Judgment against John Dockstader as an enemy of the state
NYSA_JN519-17_219_B04_37
Judgment against John Dockstader as an enemy of the state
NYSA_JN519-17_219_B04_36
Judgment against Abraham Defoot as an enemy of the state
NYSA_JN519-17_219_B04_35
Judgment against Jacob Deetswort as an enemy of the state
NYSA_JN519-17_219_B04_34
Judgment against Jacques Dennice as an enemy of the state
NYSA_JN519-17_219_B04_33
Judgment against Philip Doty as an enemy of the state
NYSA_JN519-17_219_B04_32
Judgment against Jacob G. Dies as an enemy of the state
NYSA_JN519-17_219_B04_31
Judgment against Patrick Daly as an enemy of the state
NYSA_JN519-17_219_B04_30
Judgment against Andreas Dussler as an enemy of the state
NYSA_JN519-17_219_B04_29
Judgment against Benjamin Derby as an enemy of the state
NYSA_JN519-17_219_B04_28
Judgment against Frederick Devoe as an enemy of the state
NYSA_JN519-17_219_B04_27
Judgment against Peter Davis as an enemy of the state
NYSA_JN519-17_219_B04_25-26
Judgment against Nicholas Dean as an enemy of the state
NYSA_JN519-17_219_B04_23-24
Judgment against Richard Duncan as an enemy of the state
NYSA_JN519-17_219_B04_21-22
Judgment against Richard Duncan as an enemy of the state
NYSA_JN519-17_219_B04_20
Judgment against Richard Duncan as an enemy of the state
NYSA_JN519-17_219_B04_19
Judgment against Richard Dunn as an enemy of the state
NYSA_JN519-17_219_B04_18
Judgment against John Dunn as an enemy of the state
NYSA_JN519-17_219_B04_17
Judgment against Jacob Dies as an enemy of the state
NYSA_JN519-17_219_B04_16
Judgment against Joseph Dawers as an enemy of the state
NYSA_JN519-17_219_B04_15
Judgment against David DeLong as an enemy of the state
NYSA_JN519-17_219_B04_13-14
Judgment against Stephen Dodge as an enemy of the state
NYSA_JN519-17_219_B04_12
Judgment against Peter Davis as an enemy of the state
NYSA_JN519-17_219_B04_10-11
Judgment against Matthew Dice as an enemy of the state
NYSA_JN519-17_219_B04_09
Judgment against Nicholas Denny as an enemy of the state
NYSA_JN519-17_219_B04_08
Judgment against Jacob Denny as an enemy of the state
NYSA_JN519-17_219_B04_07
Judgment against Matthew Dies as an enemy of the state
NYSA_JN519-17_219_B04_06
Judgment against Jacob Dederick the Younger as an enemy of the state
NYSA_JN519-17_219_B04_05
Judgment against Peter Drake as an enemy of the state
NYSA_JN519-17_219_B04_04
Judgment against James Dingwell as an enemy of the state
NYSA_JN519-17_219_B04_02-03
Judgment against William Van Orden Dumond as an enemy of the state
NYSA_JN519-17_219_B04_01
Judgment against Henry Denn as an enemy of the state
NYSA_JN519-17_219_B02_40
Judgment against Casper Towser as an enemy of the state
NYSA_JN519-17_219_B02_39
Judgment against William Travis as an enemy of the state
NYSA_JN519-17_219_B02_38
Judgment against John Thompson as an enemy of the state
NYSA_JN519-17_219_B02_37
Judgment against Samuel Thompson as an enemy of the state
NYSA_JN519-17_219_B02_36
Judgment against William Timmer as an enemy of the state
NYSA_JN519-17_219_B02_34-35
Judgment against Andrew Thompson as an enemy of the state
NYSA_JN519-17_219_B02_32-33
Judgment against John Tipple as an enemy of the state
NYSA_JN519-17_219_B02_31
Judgment against Andreas Tollhamer as an enemy of the state
NYSA_JN519-17_219_B02_30
Judgment against Robert Trumbull, Jr. as an enemy of the state
NYSA_JN519-17_219_B02_29
Judgment against John Topp as an enemy of the state
NYSA_JN519-17_219_B02_28
Judgment against Moses Terwilleger as an enemy of the state
NYSA_JN519-17_219_B02_27
Judgment against Robert Trumbull, Jr. as an enemy of the state
NYSA_JN519-17_219_B02_26
Judgment against Archibald Thompson as an enemy of the state
NYSA_JN519-17_219_B02_24-25
Judgment against Stephen Tuttle as an enemy of the state
NYSA_JN519-17_219_B02_23
Judgment against Walter Trumbull as an enemy of the state
NYSA_JN519-17_219_B02_22
Judgment against Charles Traver as an enemy of the state
NYSA_JN519-17_219_B02_21
Judgment against Stephen Tuttles as an enemy of the state
NYSA_JN519-17_219_B02_20
Judgment against William Totten as an enemy of the state
NYSA_JN519-17_219_B02_19
Judgment against Peter Thomson as an enemy of the state
NYSA_JN519-17_219_B02_18
Judgment against John Talmage as an enemy of the state
NYSA_JN519-17_219_B02_17
Judgment against Uriah Townsend as an enemy of the state
NYSA_JN519-17_219_B02_16
Judgment against John Todd as an enemy of the state
NYSA_JN519-17_219_B02_14-15
Judgment against Peter Ten Broeck as an enemy of the state
NYSA_JN519-17_219_B02_13
Judgment against John Tipple as an enemy of the state
NYSA_JN519-17_219_B02_12
Judgment against John Thompson, Jr. as an enemy of the state
NYSA_JN519-17_219_B02_11
Judgment against Isaac Titus as an enemy of the state
NYSA_JN519-17_219_B02_10
Judgment against Gilbert Tice as an enemy of the state
NYSA_JN519-17_219_B02_08-09
Judgment against Joseph Tobias as an enemy of the state
NYSA_JN519-17_219_B02_07
Judgment against Jeremiah Travis as an enemy of the state
NYSA_JN519-17_219_B02_06
Judgment against Andrew Thompson as an enemy of the state
NYSA_JN519-17_219_B02_05
Judgment against Christian Tobias as an enemy of the state
NYSA_JN519-17_219_B02_03-04
Judgment against John Turner as an enemy of the state
NYSA_JN519-17_219_B02_02
Judgment against Gilbert Tice as an enemy of the state
NYSA_JN519-17_219_B02_01
Judgment against John Tubble as an enemy of the state
NYSA_JN519-17_150_C01
James Jackson versus Samuel Delavan
NYSA_JN519-17_134_E05
John Lloyd, Jr. executor of Joseph Lloyd versus Charles Hewlett
NYSA_JN519-17_124_D_05
Peter Quiet ex dem. John Small, Esq. versus Isaiah Carpenter
NYSA_JN519-17_107_C06
Eviction proceedings against Samuel Moore, Dutchess county, 1764
NYSA_JN519-17_055_E04
Judgment against John Ruyter as an enemy of the state
NYSA_JN519-17_048_E06
Judgment against William Rogers as an enemy of the state
NYSA_JN519-17_036_C08
Judgment against Gisbert Rosa as an enemy of the state
NYSA_JN519-17_036_A01
Judgment against John Rice as an enemy of the state
NYSA_JN519-17_021_D05
Judgment against Henry William Nellis as an enemy of the state
NYSA_JN518-17_V01_p254
First Circuit engrossed minutes, January 7, 1790
NYSA_J6011-82_Wright
Affidavit of Revolutionary War service and property by John Wright
NYSA_J6011-82_Wilsie
Affidavit of Revolutionary War service and property by Jacob Wilsie (also spelled Jacob Willsey)
NYSA_J6011-82_Whitmarsh
Affidavit of Revolutionary War service and property by Samuel Whitmarsh
NYSA_J6011-82_Weaver
Affidavit of Revolutionary War service and property by Edward Weaver
NYSA_J6011-82_Totten
Affidavit of Revolutionary War service and property by Samuel Totten
NYSA_J6011-82_Thompson
Affidavit of Revolutionary War service and property by Daniel Thompson
NYSA_J6011-82_Thomas
Affidavit of Revolutionary War service and property by George Thomas
NYSA_J6011-82_Puffer
Affidavit of Revolutionary War service and property by Simeon Puffer
NYSA_J6011-82_Perady
Affidavit of Revolutionary War service and property by Emanuel Perady
NYSA_J6011-82_Hitchcock
Affidavit of Revolutionary War service and property by Samuel Hitchcock
NYSA_J6011-82_Hebard
Affidavit of Revolutionary War service and property by Jedediah Hebard
NYSA_J6011-82_Faulkner
Affidavit of Revolutionary War service and property by Peter Faulkner
NYSA_J6011-82_Douglass
Affidavit of Revolutionary War service and property by Nathaniel Douglass
NYSA_J6011-82_Chatfield
Affidavit of Revolutionary War service and property by Jonathan Chatfield
NYSA_J6011-82_Carman
Affidavit of Revolutionary War service and property by Samuel Carman
NYSA_J6011-82_Barret
Affidavit of Revolutionary War service and property by Wait Barret (also spelled Wait Barrit)
NYSA_J1071-82_Index
Index to Chancery Papers by complainant
NYSA_J1061-82_B4_Rudolph_Alexander
Naturalization papers, Alexander Rudolph, 1840
NYSA_J1011-82_B1_1793Chirograph
Government. Chirograph of 1793
NYSA_J0147-07_1830-12-29_Turner_Orsamus
People v. Orsamus Turner
NYSA_J0147-07_1830-11-16_Turner_Orsamus_No2
People v. Orsamus Turner
NYSA_J0147-07_1830-11-16_Turner_Orsamus
People v. Orsamus Turner
NYSA_J0147-07_1830-05-10_Maxwell_Henry
People v. Henry Maxwell et al.
NYSA_J0147-07_1829-10-20_Jewett_Simeon
People v. Simeon B. Jewett
NYSA_J0147-07_1829-08-04_Whitney_Parkhurst
People v. Parkhurst Whitney et al.
NYSA_J0147-07_1829-08-04_Brown_Jeremiah
People v. Jeremiah Brown and Solomon C. Wright
NYSA_J0147-07_1829-08-04_Adams_Elisha
People v. Elisha Adams and Ezekiel Jewett
NYSA_J0147-07_1829-05-18_Mather_Elihu
People v. Elihu Mather
NYSA_J0071-82_Index
Index to miscellaneous files in Chancery, 1772-1847
NYSA_J0066-82_Index
Index to enrolled decrees, 1712-1799
NYSA_J0038-92_SS2_4051
Probated will of Christopher Youngs, 1787
NYSA_J0038-92_SS2_4050
Probated will of John Willett, 1787
NYSA_J0038-92_SS2_4049
Probated will of Hannah Willets, 1787
NYSA_J0038-92_SS2_4048
Probated will of Thomas Whaly, 1787
NYSA_J0038-92_SS2_4047
Probated will of Margaret Tyler, 1787
NYSA_J0038-92_SS2_4046
Probated will of Daniel Topping, 1787
NYSA_J0038-92_SS2_4043
Probated will of John Sice, 1787
NYSA_J0038-92_SS2_4041
Probated will of Stephen Sands, 1787
NYSA_J0038-92_SS2_4040
Probated will of John Roomer, 1787
NYSA_J0038-92_SS2_4039
Probated will of Abraham Rich, 1787
NYSA_J0038-92_SS2_4038
Probated will of Dority Remsen, 1787
NYSA_J0038-92_SS2_4036
Probated will of Samuel Randal, 1787
NYSA_J0038-92_SS2_4034
Probated will of Samuel Pells, 1787
NYSA_J0038-92_SS2_4033
Probated will of Abraham Peirson, 1787
NYSA_J0038-92_SS2_4032
Probated will of Joseph Paulding, 1787
NYSA_J0038-92_SS2_4031
Probated will of Wines Osborn, 1787
NYSA_J0038-92_SS2_4030
Probated will of Joseph Osborn, 1787
NYSA_J0038-92_SS2_4029
Probated will of Martha Mortier, 1787
NYSA_J0038-92_SS2_4026
Probated will of Jonathan Lyon, 1787
NYSA_J0038-92_SS2_4023
Probated will of Joshua Ketcham, 1787
NYSA_J0038-92_SS2_4022
Probated will of Joseph Jaunery, 1787
NYSA_J0038-92_SS2_4021
Probated will of Charles Jandine, 1787
NYSA_J0038-92_SS2_4020
Probated will of Nathan Jagger, 1787
NYSA_J0038-92_SS2_4019U
Probated will of Mary Ann Hendrickson, 1787
NYSA_J0038-92_SS2_4019T
Probated will of Robert Hempstead, 1786
NYSA_J0038-92_SS2_4019S
Probated will of Amy Havens, 1787
NYSA_J0038-92_SS2_4019Q
Probated will of Sarah Haight, 1787
NYSA_J0038-92_SS2_4019P
Probated will of Margaret Green, 1787
NYSA_J0038-92_SS2_4019L
Probated will of Magdalene Duryee, 1787
NYSA_J0038-92_SS2_4019K
Probated will of Garrardus Drake, 1787
NYSA_J0038-92_SS2_4019J
Probated will of Frances Donnison, 1787
NYSA_J0038-92_SS2_4019I
Probated will of Samuel Delavan, 1787
NYSA_J0038-92_SS2_4019H
Probated will of Isaac Day, 1787
NYSA_J0038-92_SS2_4019F
Probated will of Samuel Cooper, 1787
NYSA_J0038-92_SS2_4019E
Probated will of Jane Contine, 1787
NYSA_J0038-92_SS2_4019D
Probated will of David Conkling, 1787
NYSA_J0038-92_SS2_4019C
Probated will of Joseph Carpenter, 1787
NYSA_J0038-92_SS2_4019B
Probated will of Silas Carman, 1787
NYSA_J0038-92_SS2_4019
Probated will of Robert Bruce, 1787
NYSA_J0038-92_SS2_4015
Probated will of Jonathan Benjamin, 1787
NYSA_J0038-92_SS2_4013
Probated will of Israel Youngs, 1786
NYSA_J0038-92_SS2_4012
Probated will of Daniel Young, 1786
NYSA_J0038-92_SS2_4011
Probated will of Patience Wright, 1786
NYSA_J0038-92_SS2_4010
Probated will of John Wooley, 1786
NYSA_J0038-92_SS2_4009
Probated will of Jacob Willis, 1786
NYSA_J0038-92_SS2_4008
Probated will of Fregift Wells, 1786
NYSA_J0038-92_SS2_4007
Probated will of Jacob Williams, 1786
NYSA_J0038-92_SS2_4006
Probated will of Joseph Wickham, 1786
NYSA_J0038-92_SS2_4005
Probated will of Thomas White, 1786
NYSA_J0038-92_SS2_4004
Probated will of John Wetsell, 1786
NYSA_J0038-92_SS2_4003
Probated will of Hannah Wells, 1786
NYSA_J0038-92_SS2_4002
Probated will of Richard Washbourn, 1786
NYSA_J0038-92_SS2_4001
Probated will of Cornelia Walton, 1786
NYSA_J0038-92_SS2_4000
Probated will of John Vermilya, 1786
NYSA_J0038-92_SS2_3999
Probated will of Thomas Vatar, 1786
NYSA_J0038-92_SS2_3998
Probated will of Samuel Van Horne, 1786
NYSA_J0038-92_SS2_3997
Probated will of Cornelius Z. Van Cott, 1786
NYSA_J0038-92_SS2_3996
Probated will of Jacobus Van Antwerp, 1786
NYSA_J0038-92_SS2_3995
Probated will of Thomas Vail, 1786
NYSA_J0038-92_SS2_3994
Probated will of Daniel Tuthill, 1786
NYSA_J0038-92_SS2_3993
Probated will of Phebe Turner, 1786
NYSA_J0038-92_SS2_3992
Probated will of Richard Thorne, 1786
NYSA_J0038-92_SS2_3991
Probated will of Lydia Thorne, 1786
NYSA_J0038-92_SS2_3990
Probated will of Jonathan Thompson, 1786
NYSA_J0038-92_SS2_3989
Probated will of John Terry, 1786
NYSA_J0038-92_SS2_3988
Probated will of John Sidell, 1786
NYSA_J0038-92_SS2_3987
Probated will of Gerardus Stuyvesant, 1786
NYSA_J0038-92_SS2_3986
Probated will of Deborah Snethens, 1786
NYSA_J0038-92_SS2_3985
Probated will of Josiah Smith, 1786
NYSA_J0038-92_SS2_3984
Probated will of Robert Sinclair, 1786
NYSA_J0038-92_SS2_3983
Probated will of Samuel Sherwood, 1786
NYSA_J0038-92_SS2_3982
Probated will of Recumpenee Sherril, 1786
NYSA_J0038-92_SS2_3981
Probated will of Ann Sharpe, 1786
NYSA_J0038-92_SS2_3980
Probated will of James Lee, 1786
NYSA_J0038-92_SS2_3979
Probated will of Hezekiah Seaman, 1786
NYSA_J0038-92_SS2_3978
Probated will of Ann Mary Schuyler, 1786
NYSA_J0038-92_SS2_3977
Probated will of Jonah Sandford, 1786
NYSA_J0038-92_SS2_3976
Probated will of John Sandford, 1786
NYSA_J0038-92_SS2_3975
Probated will of Jonas Sammis, 1786
NYSA_J0038-92_SS2_3974
Probated will of William Roe, 1786
NYSA_J0038-92_SS2_3973
Probated will of William Robinson, 1786
NYSA_J0038-92_SS2_3972
Probated will of Edward Riggs, 1786
NYSA_J0038-92_SS2_3971
Probated will of Catherine Remsen, 1786
NYSA_J0038-92_SS2_3970
Probated will of Ares Remsen, 1786
NYSA_J0038-92_SS2_3969
Probated will of James Reid, 1786
NYSA_J0038-92_SS2_3968
Probated will of John Raner, 1786
NYSA_J0038-92_SS2_3967
Probated will of Joseph Purdy, 1786
NYSA_J0038-92_SS2_3966
Probated will of Peter Prall, 1786
NYSA_J0038-92_SS2_3965
Probated will of Gilbert Potter, 1786
NYSA_J0038-92_SS2_3964
Probated will of David Philip, 1786
NYSA_J0038-92_SS2_3963
Probated will of Ezekiel Petty, 1786
NYSA_J0038-92_SS2_3962
Probated will of Samuel Pettet, 1786
NYSA_J0038-92_SS2_3961
Probated will of Valentine H. Peters, 1786
NYSA_J0038-92_SS2_3960
Probated will of John Patterson, 1786
NYSA_J0038-92_SS2_3959
Probated will of Catherine Parleay, 1786
NYSA_J0038-92_SS2_3958
Probated will of Zebedee Osborn, 1786
NYSA_J0038-92_SS2_3957
Probated will of Joseph Osburn, 1786
NYSA_J0038-92_SS2_3956
Probated will of Jedidiah Osborne, 1786
NYSA_J0038-92_SS2_3955
Probated will of Johanna Neillson, 1786
NYSA_J0038-92_SS2_3954
Probated will of Jan Nagel, 1786
NYSA_J0038-92_SS2_3953
Probated will of Robert Murray, 1786
NYSA_J0038-92_SS2_3952
Probated will of John Mulford, 1786
NYSA_J0038-92_SS2_3951
Probated will of William Mott, 1786
NYSA_J0038-92_SS2_3950
Probated will of Sarah Morris, 1786
NYSA_J0038-92_SS2_3949
Probated will of Silas More, 1786
NYSA_J0038-92_SS2_3948
Probated will of Samuel Moncy, 1786
NYSA_J0038-92_SS2_3947
Probated will of Andrew Millow, 1786
NYSA_J0038-92_SS2_3945
Probated will of David Mersereau, 1786
NYSA_J0038-92_SS2_3944
Probated will of Daniel Mersereau, 1786
NYSA_J0038-92_SS2_3943
Probated will of Michael Mathew, 1786
NYSA_J0038-92_SS2_3942
Probated will of Nathaniel Marston, 1786
NYSA_J0038-92_SS2_3941
Probated will of Alexander Magraw, 1786
NYSA_J0038-92_SS2_3940
Probated will of John McKenny, 1786
NYSA_J0038-92_SS2_3939
Probated will of James McKenny, 1786
NYSA_J0038-92_SS2_3938
Probated will of David McFee, 1786
NYSA_J0038-92_SS2_3937
Probated will of Ann McCollister, 1786
NYSA_J0038-92_SS2_3936
Probated will of John Livingston, 1786
NYSA_J0038-92_SS2_3935
Probated will of Jonathan Lewis, 1786
NYSA_J0038-92_SS2_3934
Probated will of Gabriel Leggett, 1786
NYSA_J0038-92_SS2_3933
Probated will of Hendrick Leforge, 1786
NYSA_J0038-92_SS2_3932
Probated will of Abijah Lee, 1786
NYSA_J0038-92_SS2_3931
Probated will of Cornelius Krusen, 1786
NYSA_J0038-92_SS2_3930
Probated will of Elias Kip, 1786
NYSA_J0038-92_SS2_3929
Probated will of John Johnson, 1786
NYSA_J0038-92_SS2_3928
Probated will of Jean Johnson, 1786
NYSA_J0038-92_SS2_3927
Probated will of Barnt Johnson, 1786
NYSA_J0038-92_SS2_3926
Probated will of Stephen Hunt, 1786
NYSA_J0038-92_SS2_3925
Probated will of Israel Howell, 1786
NYSA_J0038-92_SS2_3924A
Probated will of Stephen Hicks, 1786
NYSA_J0038-92_SS2_3924
Probated will of Samuel Horner, 1786
NYSA_J0038-92_SS2_3923
Probated will of John Hedges, 1786
NYSA_J0038-92_SS2_3922
Probated will of Elizabeth Hazard, 1786
NYSA_J0038-92_SS2_3921A
Probated will of Thomas Harriot, 1786
NYSA_J0038-92_SS2_3921
Probated will of John Hardwich, 1786
NYSA_J0038-92_SS2_3920
Probated will of Wilman Hallsey, 1786
NYSA_J0038-92_SS2_3919
Probated will of Silas Hallsey, 1786
NYSA_J0038-92_SS2_3918
Probated will of Stephen Halsey, 1786
NYSA_J0038-92_SS2_3917
Probated will of Mary Groesbeck, 1786
NYSA_J0038-92_SS2_3916
Probated will of Jonathan Griffin, 1786
NYSA_J0038-92_SS2_3915
Probated will of Caleb Green, 1786
NYSA_J0038-92_SS2_3914
Probated will of Elizabeth Golder, 1786
NYSA_J0038-92_SS2_3913
Probated will of Mary Godby, 1786
NYSA_J0038-92_SS2_3912
Probated will of Ann Gireaud, 1786
NYSA_J0038-92_SS2_3911
Probated will of Willem Gilbert, 1786
NYSA_J0038-92_SS2_3910
Probated will of Daniel Gautier, 1786
NYSA_J0038-92_SS2_3909B
Probated will of Jacob Frost, 1786
NYSA_J0038-92_SS2_3909A
Probated will of David Fowler, 1786
NYSA_J0038-92_SS2_3909
Probated will of William Field, 1786
NYSA_J0038-92_SS2_3908A
Probated will of John Elsworth, 1786
NYSA_J0038-92_SS2_3908
Probated will of Joseph Dunkly, 1786
NYSA_J0038-92_SS2_3907
Probated will of Benjamin Doughty, 1786
NYSA_J0038-92_SS2_3906
Probated will of John Jacob Doeling, 1786
NYSA_J0038-92_SS2_3905
Probated will of Cornelius Disosway, 1786
NYSA_J0038-92_SS2_3904A
Probated will of James Deblez, 1786
NYSA_J0038-92_SS2_3904
Probated will of Richard Dallon, 1786
NYSA_J0038-92_SS2_3903A
Probated will of Isaac Cubberley, 1786
NYSA_J0038-92_SS2_3903
Probated will of Edward Cowenhoven, 1786
NYSA_J0038-92_SS2_3902
Probated will of Samuel Conkline, 1786
NYSA_J0038-92_SS2_3901
Probated will of Mulford Conkling, 1786
NYSA_J0038-92_SS2_3900
Probated will of James Colvin, 1786
NYSA_J0038-92_SS2_3899
Probated will of Peter Colon, 1786
NYSA_J0038-92_SS2_3898
Probated will of Cadwallader Colden, 1786
NYSA_J0038-92_SS2_3897
Probated will of Samuel Coe, 1786
NYSA_J0038-92_SS2_3896
Probated will of George Clause, 1786
NYSA_J0038-92_SS2_3895
Probated will of Richard Charlton, 1786
NYSA_J0038-92_SS2_3894
Probated will of Achsah Chamier, 1786
NYSA_J0038-92_SS2_3893
Probated will of John Byrnes, 1786
NYSA_J0038-92_SS2_3892
Probated will of Thomas Baxter, 1786
NYSA_J0038-92_SS2_3891
Probated will of John Burtus, 1786
NYSA_J0038-92_SS2_3890
Probated will of Isaac Burtus, 1786
NYSA_J0038-92_SS2_3889
Probated will of Nehemiah Brush, 1786
NYSA_J0038-92_SS2_3888
Probated will of Hendrick Brown, 1786
NYSA_J0038-92_SS2_3887
Probated will of William Boyd, 1786
NYSA_J0038-92_SS2_3886
Probated will of John Bowles, 1786
NYSA_J0038-92_SS2_3885
Probated will of Adam Bolderridge, 1786
NYSA_J0038-92_SS2_3884
Probated will of Levi Bayly, 1786
NYSA_J0038-92_SS2_3883
Probated will of John Barrea, 1786
NYSA_J0038-92_SS2_3882
Probated will of Isaac Barnes, 1786
NYSA_J0038-92_SS2_3881
Probated will of Cornelius Barkelo, 1786
NYSA_J0038-92_SS2_3880
Probated will of Samuel Baker, 1786
NYSA_J0038-92_SS2_3879
Probated will of Nicolas Anthony, 1786
NYSA_J0038-92_SS2_3878
Probated will of Peter Anderson, 1786
NYSA_J0038-92_SS2_3877
Probated will of John Adee, 1786
NYSA_J0038-92_SS2_3876
Probated will of Joseph Abbett, 1786
NYSA_J0038-92_SS2_3875
Probated will of Joseph Wright, 1785
NYSA_J0038-92_SS2_3874
Probated will of David Wortman, 1785
NYSA_J0038-92_SS2_3873
Probated will of William Winterton, 1785
NYSA_J0038-92_SS2_3872
Probated will of Richard Willets, 1785
NYSA_J0038-92_SS2_3871
Probated will of Isaac Wells, 1785
NYSA_J0038-92_SS2_3870
Probated will of Jacob Weekes, 1785
NYSA_J0038-92_SS2_3869
Probated will of Adriaen Voorhees, 1785
NYSA_J0038-92_SS2_3868
Probated will of John Christian Von Paul, 1785
NYSA_J0038-92_SS2_3867
Probated will of William Van Wyck, 1785
NYSA_J0038-92_SS2_3866
Probated will of Abraham A. Van Wyck, 1785
NYSA_J0038-92_SS2_3865
Probated will of Aeltje Van Wagenen, 1785
NYSA_J0038-92_SS2_3864A
Probated will of Edei Van Evera, 1785
NYSA_J0038-92_SS2_3864
Probated will of Johanes Van Tapel, 1785
NYSA_J0038-92_SS2_3863
Probated will of Peter Van Name, 1785
NYSA_J0038-92_SS2_3862
Probated will of Baltus Van Kleeck, 1785
NYSA_J0038-92_SS2_3861
Probated will of Rudolphus Van Dyck, 1785
NYSA_J0038-92_SS2_3860
Probated will of Mary Van Dyck, 1785
NYSA_J0038-92_SS2_3859
Probated will of Lena Van Dyke, 1785
NYSA_J0038-92_SS2_3858
Probated will of Cornelia Van Dyck, 1785
NYSA_J0038-92_SS2_3857
Probated will of Ann Van Dyck, 1785
NYSA_J0038-92_SS2_3856
Probated will of Barent Vanderventer, 1785
NYSA_J0038-92_SS2_3855
Probated will of Lawrence Vanderhoff, 1785
NYSA_J0038-92_SS2_3854
Probated will of Jacob Vanderhoeven, 1785
NYSA_J0038-92_SS2_3853
Probated will of Henry Valantine, 1785
NYSA_J0038-92_SS2_3852
Probated will of William Townsend, 1785
NYSA_J0038-92_SS2_3851
Probated will of John Totten, 1785
NYSA_J0038-92_SS2_3850
Probated will of Richard Titus, 1785
NYSA_J0038-92_SS2_3849
Probated will of Joseph Tillot, 1785
NYSA_J0038-92_SS2_3848
Probated will of Thomas Thorn, 1785
NYSA_J0038-92_SS2_3847
Probated will of Abraham Tappen, 1785
NYSA_J0038-92_SS2_3846
Probated will of William Talman, 1785
NYSA_J0038-92_SS2_3845
Probated will of John Suydam, 1785
NYSA_J0038-92_SS2_3844A
Probated will of Elizabeth Stollard, 1785
NYSA_J0038-92_SS2_3844
Probated will of Henry Stocker, 1785
NYSA_J0038-92_SS2_3843
Probated will of John Staats, 1785
NYSA_J0038-92_SS2_3842
Probated will of Abraham Squire, 1785
NYSA_J0038-92_SS2_3841
Probated will of Edward Spragg, 1785
NYSA_J0038-92_SS2_3840
Probated will of Samuel Sneden, 1785
NYSA_J0038-92_SS2_3839
Probated will of Gerrit Snedeker, 1785
NYSA_J0038-92_SS2_3838A
Probated will of Peter Smith, 1785
NYSA_J0038-92_SS2_3838
Probated will of Noah Smith, 1785
NYSA_J0038-92_SS2_3837
Probated will of Meriam Smith, 1785
NYSA_J0038-92_SS2_3836
Probated will of Mehitable Smith, 1785
NYSA_J0038-92_SS2_3835
Probated will of Joseph Smith, 1785
NYSA_J0038-92_SS2_3834
Probated will of John Smith, 1785
NYSA_J0038-92_SS2_3833
Probated will of John Smith, 1785
NYSA_J0038-92_SS2_3832
Probated will of Hezekiah Smith, 1785
NYSA_J0038-92_SS2_3831
Probated will of Benjamin Smith, 1785
NYSA_J0038-92_SS2_3830
Probated will of Amos Smith, 1785
NYSA_J0038-92_SS2_3829A
Probated will of Hannah Slone, 1785
NYSA_J0038-92_SS2_3829
Probated will of Morris Simerson, 1785
NYSA_J0038-92_SS2_3828
Probated will of Richard Sharpe, 1785
NYSA_J0038-92_SS2_3827
Probated will of Jonathan Searing, 1785
NYSA_J0038-92_SS2_3826
Probated will of Samuel Scudder, 1785
NYSA_J0038-92_SS2_3825A
Probated will of Nathaniel Wright, 1785
NYSA_J0038-92_SS2_3825
Probated will of Garret Schotter, 1785
NYSA_J0038-92_SS2_3824
Probated will of Roelof Schenck, 1785
NYSA_J0038-92_SS2_3823
Probated will of Adrian Schenck, 1785
NYSA_J0038-92_SS2_3822
Probated will of Ichabod Sayre, 1785
NYSA_J0038-92_SS2_3821
Probated will of Friderich Rüger, 1785
NYSA_J0038-92_SS2_3820
Probated will of Ursula Roos, 1785
NYSA_J0038-92_SS2_3819
Probated will of Lawrance Roome, 1785
NYSA_J0038-92_SS2_3818
Probated will of Jacob Roome, 1785
NYSA_J0038-92_SS2_3817
Probated will of David Roe, 1785
NYSA_J0038-92_SS2_3816
Probated will of William Rhinelander, 1785
NYSA_J0038-92_SS2_3815
Probated will of Jacob Remsen, 1785
NYSA_J0038-92_SS2_3814
Probated will of Thomas Purdy, 1785
NYSA_J0038-92_SS2_3813
Probated will of Anna Purdy, 1785
NYSA_J0038-92_SS2_3812
Probated will of Peter Praa Provoost, 1785
NYSA_J0038-92_SS2_3811
Probated will of Abigil Powell, 1785
NYSA_J0038-92_SS2_3810
Probated will of Jacobus Monfort, 1785
NYSA_J0038-92_SS2_3809
Probated will of Letishe Miller, 1785
NYSA_J0038-92_SS2_3808
Probated will of Elijah Miller, 1785
NYSA_J0038-92_SS2_3807
Probated will of Christian Boll Mier, 1785
NYSA_J0038-92_SS2_3806
Probated will of Joshua Mesereau, 1785
NYSA_J0038-92_SS2_3805
Probated will of Thomas Meritt, 1785
NYSA_J0038-92_SS2_3804
Probated will of Gilbert Merritt, 1785
NYSA_J0038-92_SS2_3803
Probated will of Anderson Merritt, 1785
NYSA_J0038-92_SS2_3802
Probated will of Anne Mabee, 1785
NYSA_J0038-92_SS2_3801
Probated will of Catharina Lynsen, 1785
NYSA_J0038-92_SS2_3800
Probated will of John Burt Lyng, 1785
NYSA_J0038-92_SS2_3799
Probated will of William Ludlow, 1785
NYSA_J0038-92_SS2_3798
Probated will of Richard Lowden, 1785
NYSA_J0038-92_SS2_3797
Probated will of Mouwris Lott, 1785
NYSA_J0038-92_SS2_3796
Probated will of Isack Lott, 1785
NYSA_J0038-92_SS2_3795
Probated will of Hezekiah Loree, 1785
NYSA_J0038-92_SS2_3794
Probated will of James Lisk, 1785
NYSA_J0038-92_SS2_3793
Probated will of John Lear, 1785
NYSA_J0038-92_SS2_3792
Probated will of Benjamin Lazier, 1785
NYSA_J0038-92_SS2_3791
Probated will of Mathias Lamberson, 1785
NYSA_J0038-92_SS2_3790
Probated will of Benjamin Kirk, 1785
NYSA_J0038-92_SS2_3789
Probated will of Jesse Kipp, 1785
NYSA_J0038-92_SS2_3788
Probated will of Maria Kip, 1785
NYSA_J0038-92_SS2_3787
Probated will of Lawrence Kilbrum, 1785
NYSA_J0038-92_SS2_3786
Probated will of Francis Keen, 1785
NYSA_J0038-92_SS2_3785
Probated will of Ebenezer Jones, 1785
NYSA_J0038-92_SS2_3784
Probated will of Mary Johnston, 1785
NYSA_J0038-92_SS2_3783
Probated will of Mary Jagger, 1785
NYSA_J0038-92_SS2_3782
Probated will of Jean Jackson, 1785
NYSA_J0038-92_SS2_3781
Probated will of John Hunt, 1785
NYSA_J0038-92_SS2_3780
Probated will of Jacob Hellcott, 1785
NYSA_J0038-92_SS2_3779
Probated will of Rachel Hickey, 1785
NYSA_J0038-92_SS2_3778
Probated will of Anne Hendrickson, 1785
NYSA_J0038-92_SS2_3777
Probated will of Henry Hallsey, 1785
NYSA_J0038-92_SS2_3776
Probated will of Samuel Haight, 1785
NYSA_J0038-92_SS2_3775
Probated will of Eburn Haight, 1785
NYSA_J0038-92_SS2_3774
Probated will of Henry Hacht, 1785
NYSA_J0038-92_SS2_3773
Probated will of Josiah Goodale, 1785
NYSA_J0038-92_SS2_3772
Probated will of Edward Fleming, 1785
NYSA_J0038-92_SS2_3771
Probated will of Gabriel Forman, 1785
NYSA_J0038-92_SS2_3770
Probated will of Ruben Fowler, 1785
NYSA_J0038-92_SS2_3769
Probated will of Elias Fritz, 1785
NYSA_J0038-92_SS2_3768
Probated will of Peter Flandrau, 1785
NYSA_J0038-92_SS2_3767
Probated will of Sarah Ferris, 1785
NYSA_J0038-92_SS2_3766
Probated will of John Fansher, 1785
NYSA_J0038-92_SS2_3765
Probated will of John Embree, 1785
NYSA_J0038-92_SS2_3764
Probated will of Jacob Dyckman, 1785
NYSA_J0038-92_SS2_3763
Probated will of George Duncan, 1785
NYSA_J0038-92_SS2_3762
Probated will of Joseph Drake, 1785
NYSA_J0038-92_SS2_3761
Probated will of Paul Doran, 1785
NYSA_J0038-92_SS2_3760
Probated will of Tristram Dodge, 1785
NYSA_J0038-92_SS2_3759
Probated will of John Degree, 1785
NYSA_J0038-92_SS2_3758
Probated will of Matthew Decker, 1785
NYSA_J0038-92_SS2_3757
Probated will of George Dean, 1785
NYSA_J0038-92_SS2_3756
Probated will of John Crooke, 1785
NYSA_J0038-92_SS2_3755
Probated will of Garrit Cosine, 1785
NYSA_J0038-92_SS2_3754
Probated will of Samuel Corwin, 1785
NYSA_J0038-92_SS2_3753
Probated will of Joseph Cooper, 1785
NYSA_J0038-92_SS2_3752
Probated will of William Cook, 1785
NYSA_J0038-92_SS2_3751
Probated will of Susanah Contine, 1785
NYSA_J0038-92_SS2_3750
Probated will of John Conselye, 1785
NYSA_J0038-92_SS2_3749
Probated will of Elias Conkling, 1785
NYSA_J0038-92_SS2_3748
Probated will of Edward Colwell, 1785
NYSA_J0038-92_SS2_3747
Probated will of Joseph Coles, 1785
NYSA_J0038-92_SS2_3746
Probated will of William Coevert, 1785
NYSA_J0038-92_SS2_3745
Probated will of John Class, 1785
NYSA_J0038-92_SS2_3744
Probated will of Thomas Cheesman, 1785
NYSA_J0038-92_SS2_3743
Probated will of Sarah Cebra, 1783
NYSA_J0038-92_SS2_3742
Probated will of Henry Carmer, 1785
NYSA_J0038-92_SS2_3741
Probated will of Elizabeth Campbell, 1785
NYSA_J0038-92_SS2_3740
Probated will of Duncan Campbell, 1785
NYSA_J0038-92_SS2_3739
Probated will of Cambridge, 1785
NYSA_J0038-92_SS2_3738
Probated will of Sarah Burling, 1785
NYSA_J0038-92_SS2_3737
Probated will of John Burling, 1785
NYSA_J0038-92_SS2_3736
Probated will of Mary Burke, 1785
NYSA_J0038-92_SS2_3735
Probated will of Anne Burke, 1785
NYSA_J0038-92_SS2_3734
Probated will of Robert Bryson, 1785
NYSA_J0038-92_SS2_3733
Probated will of William Brownejohn, 1785
NYSA_J0038-92_SS2_3732
Probated will of James Brown, 1785
NYSA_J0038-92_SS2_3731
Probated will of Christopher Brown, 1785
NYSA_J0038-92_SS2_3730
Probated will of Elsie Boss, 1785
NYSA_J0038-92_SS2_3729
Probated will of William Boerum, 1785
NYSA_J0038-92_SS2_3728
Probated will of John Bockhout, 1785
NYSA_J0038-92_SS2_3727
Probated will of Anthony Bird, 1785
NYSA_J0038-92_SS2_3726
Probated will of Syntiche Bidder, 1785
NYSA_J0038-92_SS2_3725
Probated will of John Berrien, 1785
NYSA_J0038-92_SS2_3724
Probated will of William Bennet, 1785
NYSA_J0038-92_SS2_3723
Probated will of Daniel Barker, 1785
NYSA_J0038-92_SS2_3722
Probated will of Gamahil Badcock, 1785
NYSA_J0038-92_SS2_3721
Probated will of Anne Avory, 1785
NYSA_J0038-92_SS2_3720
Probated will of Gilbert Ash, 1785
NYSA_J0038-92_SS2_3719
Probated will of Anthony Ackley, 1785
NYSA_J0038-92_SS2_3718
Probated will of Jonathan Wright, 1784
NYSA_J0038-92_SS2_3717
Probated will of John Wyckoff, 1784
NYSA_J0038-92_SS2_3716
Probated will of Job Wright, 1784
NYSA_J0038-92_SS2_3715
Probated will of James Wright, 1784
NYSA_J0038-92_SS2_3714
Probated will of Gilbert Wright, 1784
NYSA_J0038-92_SS2_3713
Probated will of Lambert Woodard, 1784
NYSA_J0038-92_SS2_3712
Probated will of John Woglom, 1784
NYSA_J0038-92_SS2_3711
Probated will of Barnabas Wines, 1784
NYSA_J0038-92_SS2_3710
Probated will of George Willis, 1784
NYSA_J0038-92_SS2_3709
Probated will of Zebulon Williams, 1784
NYSA_J0038-92_SS2_3708
Probated will of Gilbert Williams, 1784
NYSA_J0038-92_SS2_3707
Probated will of Elizabeth Williams, 1784
NYSA_J0038-92_SS2_3706
Probated will of Margaret Willett, 1784
NYSA_J0038-92_SS2_3705
Probated will of Silvanus White, 1784
NYSA_J0038-92_SS2_3704
Probated will of John White, 1784
NYSA_J0038-92_SS2_3703
Probated will of Charity Wheeler, 1784
NYSA_J0038-92_SS2_3702
Probated will of Thomas Wendover, 1784
NYSA_J0038-92_SS2_3701
Probated will of James Wells, 1784
NYSA_J0038-92_SS2_3700
Probated will of Thomas Weeks, 1784
NYSA_J0038-92_SS2_3699
Probated will of Jonathan Weeks, 1784
NYSA_J0038-92_SS2_3698
Probated will of Arnout Webbers, 1784
NYSA_J0038-92_SS2_3697
Probated will of Mary Waller, 1784
NYSA_J0038-92_SS2_3696
Probated will of Willem Vredenburg, 1784
NYSA_J0038-92_SS2_3695
Probated will of Abriham Vermilya, 1784
NYSA_J0038-92_SS2_3694
Probated will of Cornelius Van Wyck, 1784
NYSA_J0038-92_SS2_3693
Probated will of Johen Van Wagenen, 1784
NYSA_J0038-92_SS2_3692
Probated will of Jacob Van Voorhis, 1784
NYSA_J0038-92_SS2_3691
Probated will of Tunis Van Pelt, 1784
NYSA_J0038-92_SS2_3690
Probated will of Gerrit Van Duyn, 1784
NYSA_J0038-92_SS2_3689
Probated will of Cornelius Van Duyn, 1784
NYSA_J0038-92_SS2_3687
Probated will of Cornelius Vanderhoof, 1784
NYSA_J0038-92_SS2_3686
Probated will of Nicholas Van Dam, 1784
NYSA_J0038-92_SS2_3685
Probated will of Nycklas Vanausdalen, 1784
NYSA_J0038-92_SS2_3684
Probated will of Nathan Vail, 1784
NYSA_J0038-92_SS2_3683
Probated will of Nathaniel Underhill, 1784
NYSA_J0038-92_SS2_3682
Probated will of Ahasuerus Turk, 1784
NYSA_J0038-92_SS2_3680
Probated will of Elijah Tompkins, 1784
NYSA_J0038-92_SS2_3679
Probated will of Margarett Tod, 1784
NYSA_J0038-92_SS2_3678
Probated will of Johnathan Thurston, 1784
NYSA_J0038-92_SS2_3676
Probated will of Cornelius Thorp, 1784
NYSA_J0038-92_SS2_3675
Probated will of James Thorne, 1784
NYSA_J0038-92_SS2_3674
Probated will of Steven Terhune, 1784
NYSA_J0038-92_SS2_3673
Probated will of Richard Tattersall, 1784
NYSA_J0038-92_SS2_3672
Probated will of Mary Tanner, 1784
NYSA_J0038-92_SS2_3671
Probated will of Benjamin Tanner, 1784
NYSA_J0038-92_SS2_3670
Probated will of William Sutton, 1784
NYSA_J0038-92_SS2_3668
Probated will of Jacobus Stoutenburgh, 1784
NYSA_J0038-92_SS2_3667
Probated will of John Storm, 1784
NYSA_J0038-92_SS2_3666
Probated will of John Storm, 1784
NYSA_J0038-92_SS2_3665
Probated will of Anne Storm, 1784
NYSA_J0038-92_SS2_3664
Probated will of John Soulice, 1784
NYSA_J0038-92_SS2_3663
Probated will of Joast Snedeker, 1784
NYSA_J0038-92_SS2_3662
Probated will of Uriah Smith, 1784
NYSA_J0038-92_SS2_3661
Probated will of Stephen Smith, 1784
NYSA_J0038-92_SS2_3660
Probated will of Jonathan Smith, 1784
NYSA_J0038-92_SS2_3659
Probated will of John Smith, 1784
NYSA_J0038-92_SS2_3658A
Probated will of Ann Smith, 1784
NYSA_J0038-92_SS2_3658
Probated will of Joseph Skidmore, 1784
NYSA_J0038-92_SS2_3657
Probated will of Johannes Sickles, 1784
NYSA_J0038-92_SS2_3656
Probated will of Isaac Sebring, 1784
NYSA_J0038-92_SS2_3655
Probated will of Richard Seaman, 1784
NYSA_J0038-92_SS2_3654
Probated will of William Scott, 1784
NYSA_J0038-92_SS2_3653
Probated will of John Schenck, 1784
NYSA_J0038-92_SS2_3652
Probated will of James Latourrette, 1784
NYSA_J0038-92_SS2_3651
Probated will of Simon Sands, 1784
NYSA_J0038-92_SS2_3648
Probated will of John Sammis, 1784
NYSA_J0038-92_SS2_3647
Probated will of Anthony A. Rutgers, 1784
NYSA_J0038-92_SS2_3646A
Probated will of Jacobus Roosevelt Jr., 1784
NYSA_J0038-92_SS2_3646
Probated will of Obadiah Rogers, 1784
NYSA_J0038-92_SS2_3645
Probated will of John Rodman, 1784
NYSA_J0038-92_SS2_3644
Probated will of Puryer Reeve, 1784
NYSA_J0038-92_SS2_3643
Probated will of Nathaniel Ray, 1784
NYSA_J0038-92_SS2_3642
Probated will of Andrew Purdy, 1784
NYSA_J0038-92_SS2_3641
Probated will of Abraham Parcel, 1784
NYSA_J0038-92_SS2_3640
Probated will of Phebe Parsons, 1784
NYSA_J0038-92_SS2_3639
Probated will of John Parsons, 1784
NYSA_J0038-92_SS2_3638
Probated will of Peter Pain, 1784
NYSA_J0038-92_SS2_3637
Probated will of Jonathan Osborn, 1784
NYSA_J0038-92_SS2_3636
Probated will of William Ogden, 1784
NYSA_J0038-92_SS2_3635
Probated will of Albert Ogden, 1784
NYSA_J0038-92_SS2_3634
Probated will of Isaac Oakley, 1784
NYSA_J0038-92_SS2_3633
Probated will of Thomas Oakes, 1784
NYSA_J0038-92_SS2_3632
Probated will of William Nichols, 1784
NYSA_J0038-92_SS2_3631
Probated will of Arent Myer, 1784
NYSA_J0038-92_SS2_3630
Probated will of Peter Murphy, 1784
NYSA_J0038-92_SS2_3629
Probated will of Samuel Murgittroyd, 1784
NYSA_J0038-92_SS2_3628
Probated will of Mosses Mullinex, 1784
NYSA_J0038-92_SS2_3627
Probated will of John Moubray, 1784
NYSA_J0038-92_SS2_3626
Probated will of James Morton, 1784
NYSA_J0038-92_SS2_3625
Probated will of Benjamin Moore, 1784
NYSA_J0038-92_SS2_3624
Probated will of John Montonye, 1784
NYSA_J0038-92_SS2_3623
Probated will of Obadiah Mills, 1784
NYSA_J0038-92_SS2_3622
Probated will of Richard Miller, 1784
NYSA_J0038-92_SS2_3621A
Probated will of Isaac Mills, 1784
NYSA_J0038-92_SS2_3621
Probated will of James Miller, 1784
NYSA_J0038-92_SS2_3620
Probated will of Elizabeth Miller, 1784
NYSA_J0038-92_SS2_3619
Probated will of Daniel Miller, 1784
NYSA_J0038-92_SS2_3618
Probated will of Samuel Messenger, 1784
NYSA_J0038-92_SS2_3617
Probated will of John McNachtane, 1784
NYSA_J0038-92_SS2_3616
Probated will of Lewis Marvin, 1784
NYSA_J0038-92_SS2_3615
Probated will of John Martin, 1784
NYSA_J0038-92_SS2_3614
Probated will of Cornelius Marshalck, 1784
NYSA_J0038-92_SS2_3613
Probated will of Peter Luyster, 1784
NYSA_J0038-92_SS2_3612A
Probated will of Christopher Lupton, 1784
NYSA_J0038-92_SS2_3612
Probated will of Robert Livingston, 1784
NYSA_J0038-92_SS2_3611
Probated will of Thomas Lawrence, 1784
NYSA_J0038-92_SS2_3610
Probated will of Richard Lawrence, 1784
NYSA_J0038-92_SS2_3608
Probated will of John Laforge, 1784
NYSA_J0038-92_SS2_3607
Probated will of Samuel Sackett, 1784
NYSA_J0038-92_SS2_3606
Probated will of Cornelia Kip, 1784
NYSA_J0038-92_SS2_3605
Probated will of Hannah Ketcham, 1784
NYSA_J0038-92_SS2_3604
Probated will of John Jansen, 1784
NYSA_J0038-92_SS2_3603
Probated will of William Jaggar, 1784
NYSA_J0038-92_SS2_3602
Probated will of Richard Jackson, 1784
NYSA_J0038-92_SS2_3601
Probated will of Silvanus Hyatt, 1784
NYSA_J0038-92_SS2_3600
Probated will of John Hunt, 1784
NYSA_J0038-92_SS2_3599
Probated will of Elizabeth Hudson, 1784
NYSA_J0038-92_SS2_3598
Probated will of Peter Houseman, 1784
NYSA_J0038-92_SS2_3597
Probated will of Matthew Hopper, 1784
NYSA_J0038-92_SS2_3596
Probated will of John Holt, 1784
NYSA_J0038-92_SS2_3595
Probated will of John Hogencamp, 1784
NYSA_J0038-92_SS2_3594
Probated will of John Hogencamp, 1784
NYSA_J0038-92_SS2_3593
Probated will of Robert Hinchman, 1784
NYSA_J0038-92_SS2_3592
Probated will of Thomas Hicks, 1784
NYSA_J0038-92_SS2_3591
Probated will of Nathaniel Herrick, 1784
NYSA_J0038-92_SS2_3590
Probated will of Thomas Hedges, 1784
NYSA_J0038-92_SS2_3589
Probated will of John Hawley, 1784
NYSA_J0038-92_SS2_3588
Probated will of Richard Howell, 1784
NYSA_J0038-92_SS2_3587
Probated will of Joseph Hawkin, 1784
NYSA_J0038-92_SS2_3586
Probated will of Nicoll Havens, 1784
NYSA_J0038-92_SS2_3585
Probated will of Elizabeth Havens, 1784
NYSA_J0038-92_SS2_3584
Probated will of John Harrison, 1784
NYSA_J0038-92_SS2_3583
Probated will of Ezekiel Harris, 1784
NYSA_J0038-92_SS2_3582
Probated will of Emey Hains, 1784
NYSA_J0038-92_SS2_3581
Probated will of Job Hadden, 1784
NYSA_J0038-92_SS2_3580
Probated will of Jacob Griffen, 1784
NYSA_J0038-92_SS2_3579
Probated will of Jacoba Gouverneur, 1784
NYSA_J0038-92_SS2_3578
Probated will of John Gould, 1784
NYSA_J0038-92_SS2_3577
Probated will of Mattathias Gomez, 1784
NYSA_J0038-92_SS2_3576
Probated will of Joseph Golder, 1784
NYSA_J0038-92_SS2_3575
Probated will of Thomas Gibson, 1784
NYSA_J0038-92_SS2_3574
Probated will of Maltby Gelston, 1784
NYSA_J0038-92_SS2_3573
Probated will of Andrew Gautier, 1784
NYSA_J0038-92_SS2_3572
Probated will of Isaac Frost, 1784
NYSA_J0038-92_SS2_3571
Probated will of Henry Franklin, 1784
NYSA_J0038-92_SS2_3570
Probated will of Joseph Fowler, 1784
NYSA_J0038-92_SS2_3569
Probated will of Caleb Fowler, 1784
NYSA_J0038-92_SS2_3568
Probated will of Alexander Forbes, 1784
NYSA_J0038-92_SS2_3567
Probated will of Stephen Foster, 1784
NYSA_J0038-92_SS2_3566
Probated will of Richard Floyd, 1784
NYSA_J0038-92_SS2_3565
Probated will of Benoni Flint, 1784
NYSA_J0038-92_SS2_3564
Probated will of John Farrington, 1784
NYSA_J0038-92_SS2_3563
Probated will of Mary Exceen, 1784
NYSA_J0038-92_SS2_3562
Probated will of Johannis Emans, 1784
NYSA_J0038-92_SS2_3561
Probated will of John Ellison, 1784
NYSA_J0038-92_SS2_3560
Probated will of Johanes Duryee, 1784
NYSA_J0038-92_SS2_3559
Probated will of Samuel Dunscomb, 1784
NYSA_J0038-92_SS2_3558
Probated will of Robert Dunkley, 1784
NYSA_J0038-92_SS2_3557
Probated will of Jeremiah Drake, 1784
NYSA_J0038-92_SS2_3556A
Probated will of David Dickson, 1784
NYSA_J0038-92_SS2_3556
Probated will of Amos Denton, 1784
NYSA_J0038-92_SS2_3555
Probated will of Elizabeth Delancy, 1784
NYSA_J0038-92_SS2_3554
Probated will of Samuel DeBevoise, 1784
NYSA_J0038-92_SS2_3553
Probated will of Isaac Dean, 1784
NYSA_J0038-92_SS2_3552
Probated will of Samuel Deage, 1784
NYSA_J0038-92_SS2_3551
Probated will of Solomon Davis, 1784
NYSA_J0038-92_SS2_3550
Probated will of Obediah Davis, 1784
NYSA_J0038-92_SS2_3549
Probated will of John Cruger, 1784
NYSA_J0038-92_SS2_3548
Probated will of William Crucker, 1784
NYSA_J0038-92_SS2_3547
Probated will of John Crocheron, 1784
NYSA_J0038-92_SS2_3546
Probated will of Robert Crawford, 1784
NYSA_J0038-92_SS2_3545
Probated will of Gerret Couwenhoven, 1784
NYSA_J0038-92_SS2_3544
Probated will of Stephen Cornwell, 1784
NYSA_J0038-92_SS2_3543
Probated will of Benjamin Cornwell, 1784
NYSA_J0038-92_SS2_3542
Probated will of John Cornnell, 1784
NYSA_J0038-92_SS2_3541
Probated will of Cornelius Cornel, 1784
NYSA_J0038-92_SS2_3540
Probated will of Abraham Cooper, 1784
NYSA_J0038-92_SS2_3539
Probated will of Benjamin Conkling, 1784
NYSA_J0038-92_SS2_3538
Probated will of Benjamin Coe, 1784
NYSA_J0038-92_SS2_3537
Probated will of John Cockle, 1784
NYSA_J0038-92_SS2_3536
Probated will of David Clarkson, 1784
NYSA_J0038-92_SS2_3535
Probated will of Thomas Carpenter, 1784
NYSA_J0038-92_SS2_3534
Probated will of Joseph Carpenter, 1784
NYSA_J0038-92_SS2_3533A
Probated will of Elizabeth Carpenter, 1784
NYSA_J0038-92_SS2_3533
Probated will of Abraham Carpenter, 1784
NYSA_J0038-92_SS2_3532
Probated will of Samuel Carmen, 1784
NYSA_J0038-92_SS2_3531
Probated will of Evert Byvanck, 1784
NYSA_J0038-92_SS2_3530
Probated will of Gasham Bushup, 1784
NYSA_J0038-92_SS2_3529
Probated will of Joseph Burroughs, 1784
NYSA_J0038-92_SS2_3528
Probated will of Elizabeth Burling, 1784
NYSA_J0038-92_SS2_3527
Probated will of Thomas Brush, 1784
NYSA_J0038-92_SS2_3526
Probated will of William Brownejohn, 1784
NYSA_J0038-92_SS2_3525
Probated will of Hannah Brown, 1784
NYSA_J0038-92_SS2_3524
Probated will of Elijah Brown, 1784
NYSA_J0038-92_SS2_3523
Probated will of Jurre Brower, 1784
NYSA_J0038-92_SS2_3522
Probated will of Jacob Brouwer, 1784
NYSA_J0038-92_SS2_3521
Probated will of Mary Brockholst, 1784
NYSA_J0038-92_SS2_3520
Probated will of William Bredt, 1784
NYSA_J0038-92_SS2_3519
Probated will of John Brady, 1784
NYSA_J0038-92_SS2_3518
Probated will of Samuel Bowne, 1784
NYSA_J0038-92_SS2_3517
Probated will of James Bowne, 1784
NYSA_J0038-92_SS2_3516
Probated will of William Bogert, 1784
NYSA_J0038-92_SS2_3515
Probated will of John Bogert, 1784
NYSA_J0038-92_SS2_3514
Probated will of John Bogert, 1784
NYSA_J0038-92_SS2_3513
Probated will of Robert Bloomer, 1784
NYSA_J0038-92_SS2_3512
Probated will of Gilbert Bloomer, 1784
NYSA_J0038-92_SS2_3511
Probated will of Bernardus Bloom, 1784
NYSA_J0038-92_SS2_3510
Probated will of Mary Blanck, 1784
NYSA_J0038-92_SS2_3509
Probated will of Jonathan Blake, 1784
NYSA_J0038-92_SS2_3508
Probated will of Thomas Betts, 1784
NYSA_J0038-92_SS2_3507
Probated will of Matthew Bendor, 1784
NYSA_J0038-92_SS2_3506
Probated will of Samuel Bell, 1784
NYSA_J0038-92_SS2_3505
Probated will of Magdalen Beekman, 1784
NYSA_J0038-92_SS2_3504
Probated will of Joseph Beadle, 1784
NYSA_J0038-92_SS2_3503
Probated will of Gilbert Bates, 1784
NYSA_J0038-92_SS2_3502
Probated will of Basil Bartow, 1784
NYSA_J0038-92_SS2_3501
Probated will of William Barker, 1784
NYSA_J0038-92_SS2_3500
Probated will of Jacob Banta, 1784
NYSA_J0038-92_SS2_3499
Probated will of Lodowick Bamper, 1784
NYSA_J0038-92_SS2_3498
Probated will of Stephen Baily, 1784
NYSA_J0038-92_SS2_3497
Probated will of Derrick Amberman, 1784
NYSA_J0038-92_SS2_3496
Probated will of Jeremiah Allen, 1784
NYSA_J0038-92_SS2_3495
Probated will of John Adee, 1784
NYSA_J0038-92_SS2_3494
Probated will of Andrew Abramse, 1784
NYSA_J0038-92_SS2_3493
Probated will of George Young, 1783
NYSA_J0038-92_SS2_3491
Probated will of Thomas Willett, 1783
NYSA_J0038-92_SS2_3490
Probated will of Daniel White, 1783
NYSA_J0038-92_SS2_3489
Probated will of Abraham Weekes, 1783
NYSA_J0038-92_SS2_3488
Probated will of John Watkins, 1783
NYSA_J0038-92_SS2_3487
Probated will of Benjamin Waldron, 1783
NYSA_J0038-92_SS2_3486
Probated will of Mathias Volintine, 1783
NYSA_J0038-92_SS2_3485
Probated will of Peter Van Pelt, 1783
NYSA_J0038-92_SS2_3484
Probated will of John Van Pelt, 1783
NYSA_J0038-92_SS2_3483
Probated will of Elizabeth Vanderhoof, 1783
NYSA_J0038-92_SS2_3482
Probated will of Albert Van Brunt, 1783
NYSA_J0038-92_SS2_3481
Probated will of Margaret Vallentine, 1783
NYSA_J0038-92_SS2_3480
Probated will of Barnabas Tuthill, 1783
NYSA_J0038-92_SS2_3479
Probated will of Mary Travis, 1783
NYSA_J0038-92_SS2_3478
Probated will of Luke Townsend, 1783
NYSA_J0038-92_SS2_3477
Probated will of Joseph Theall, 1783
NYSA_J0038-92_SS2_3476
Probated will of Shadrach Terry, 1783
NYSA_J0038-92_SS2_3475
Probated will of Elizabeth Peasley, 1783
NYSA_J0038-92_SS2_3474
Probated will of John George Tablet, 1783
NYSA_J0038-92_SS2_3473
Probated will of Matthias Swain, 1783
NYSA_J0038-92_SS2_3472
Probated will of Robert Swabrick, 1783
NYSA_J0038-92_SS2_3471
Probated will of Anthony Stoutenborough, 1783
NYSA_J0038-92_SS2_3470
Probated will of William Stoothoff, 1783
NYSA_J0038-92_SS2_3469
Probated will of Waters Smith, 1783
NYSA_J0038-92_SS2_3468
Probated will of Nathaniel Smith, 1783
NYSA_J0038-92_SS2_3467
Probated will of John Smith, 1783
NYSA_J0038-92_SS2_3466
Probated will of Jacob Smith, 1783
NYSA_J0038-92_SS2_3465
Probated will of Simon Simonson, 1783
NYSA_J0038-92_SS2_3464
Probated will of Goodhart Seighley, 1783
NYSA_J0038-92_SS2_3463
Probated will of Maria Catherine Seiglar, 1783
NYSA_J0038-92_SS2_3462
Probated will of Zebulon Seaman, 1783
NYSA_J0038-92_SS2_3461
Probated will of Solomon Seaman, 1783
NYSA_J0038-92_SS2_3460
Probated will of Sarah Scudder, 1783
NYSA_J0038-92_SS2_3459
Probated will of Engletje Schampos, 1783
NYSA_J0038-92_SS2_3458
Probated will of Nicholas Roosevelt, 1783
NYSA_J0038-92_SS2_3457
Probated will of John Roney, 1783
NYSA_J0038-92_SS2_3456
Probated will of John Remsen, 1783
NYSA_J0038-92_SS2_3455
Probated will of Marianne Randal, 1783
NYSA_J0038-92_SS2_3454
Probated will of Rem Ramson, 1783
NYSA_J0038-92_SS2_3453
Probated will of William Pool, 1783
NYSA_J0038-92_SS2_3452
Probated will of James Poillon, 1783
NYSA_J0038-92_SS2_3451
Probated will of Joseph Place, 1783
NYSA_J0038-92_SS2_3450
Probated will of James Pitcher, 1783
NYSA_J0038-92_SS2_3449
Probated will of Pontius S. Pintard, 1783
NYSA_J0038-92_SS2_3448
Probated will of James Pine, 1783
NYSA_J0038-92_SS2_3446
Probated will of Caleb Oakley, 1783
NYSA_J0038-92_SS2_3445
Probated will of Micajah Mott, 1783
NYSA_J0038-92_SS2_3444
Probated will of John Mott, 1783
NYSA_J0038-92_SS2_3443
Probated will of William Morpeth, 1783
NYSA_J0038-92_SS2_3442A
Probated will of Joseph Merritt, 1783
NYSA_J0038-92_SS2_3442
Probated will of Andrew Merrit, 1783
NYSA_J0038-92_SS2_3441
Probated will of James Meadows, 1783
NYSA_J0038-92_SS2_3440
Probated will of Martha Marshall, 1783
NYSA_J0038-92_SS2_3439
Probated will of Joseph Mapes, 1783
NYSA_J0038-92_SS2_3438
Probated will of James Mapes, 1783
NYSA_J0038-92_SS2_3437
Probated will of Lewis McDonald, 1783
NYSA_J0038-92_SS2_3436
Probated will of Martha Lyon, 1783
NYSA_J0038-92_SS2_3435
Probated will of Hendrick Lent, 1783
NYSA_J0038-92_SS2_3434
Probated will of William Lake, 1783
NYSA_J0038-92_SS2_3433
Probated will of Abraham King, 1783
NYSA_J0038-92_SS2_3432
Probated will of David Jones, 1783
NYSA_J0038-92_SS2_3431
Probated will of Samuel Jennings, 1782
NYSA_J0038-92_SS2_3430
Probated will of Christopher Isinghartt, 1783
NYSA_J0038-92_SS2_3429
Probated will of Thomas Iredell, 1783
NYSA_J0038-92_SS2_3428
Probated will of Solomon Hustis, 1783
NYSA_J0038-92_SS2_3427
Probated will of Samuel Hudson, 1782
NYSA_J0038-92_SS2_3426
Probated will of John Hudson, 1783
NYSA_J0038-92_SS2_3425
Probated will of Frederick Hudson, 1783
NYSA_J0038-92_SS2_3424
Probated will of James Hart, 1783
NYSA_J0038-92_SS2_3423
Probated will of Jeremiah Halsey, 1783
NYSA_J0038-92_SS2_3422
Probated will of John Haines, 1783
NYSA_J0038-92_SS2_3421
Probated will of Isaac Guion Jr., 1783
NYSA_J0038-92_SS2_3420
Probated will of Isaac Guion, 1783
NYSA_J0038-92_SS2_3419
Probated will of Susannah Gue, 1783
NYSA_J0038-92_SS2_3418
Probated will of Joseph Gidney, 1783
NYSA_J0038-92_SS2_3417
Probated will of Eleazar Gidney, 1783
NYSA_J0038-92_SS2_3416
Probated will of Jane Garrison, 1783
NYSA_J0038-92_SS2_3415
Probated will of Abraham Gardiner, 1783
NYSA_J0038-92_SS2_3414
Probated will of Thomas Frost, 1783
NYSA_J0038-92_SS2_3413
Probated will of Nathaniel Frost, 1783
NYSA_J0038-92_SS2_3412
Probated will of George Fowler, 1783
NYSA_J0038-92_SS2_3411
Probated will of Richard Fortine, 1783
NYSA_J0038-92_SS2_3410
Probated will of Benjamin Ferris, 1783
NYSA_J0038-92_SS2_3409
Probated will of Benjamin Farrington, 1783
NYSA_J0038-92_SS2_3408
Probated will of Thomas Fanning, 1783
NYSA_J0038-92_SS2_3407
Probated will of John Dunscomb, 1783
NYSA_J0038-92_SS2_3406
Probated will of George Duncan, 1783
NYSA_J0038-92_SS2_3405
Probated will of Johannis Duiset alias Johanis Dutcher, 1783
NYSA_J0038-92_SS2_3404
Probated will of Isaac Denton, 1783
NYSA_J0038-92_SS2_3403
Probated will of Michael Demot, 1783
NYSA_J0038-92_SS2_3402
Probated will of Marica Demott, 1783
NYSA_J0038-92_SS2_3401
Probated will of Mary Dawson, 1783
NYSA_J0038-92_SS2_3400
Probated will of Zopher Davis, 1783
NYSA_J0038-92_SS2_3399
Probated will of Samuel Crawford, 1783
NYSA_J0038-92_SS2_3398
Probated will of Balm Johnson Cozine, 1783
NYSA_J0038-92_SS2_3397
Probated will of Rem Couwenhoven, 1783
NYSA_J0038-92_SS2_3396
Probated will of John Covenhoven, 1783
NYSA_J0038-92_SS2_3395
Probated will of Cornelius Cortelyou, 1783
NYSA_J0038-92_SS2_3394
Probated will of Edward Cornell, 1783
NYSA_J0038-92_SS2_3393
Probated will of Comfort Cornell, 1783
NYSA_J0038-92_SS2_3392
Probated will of Elias Clapp, 1783
NYSA_J0038-92_SS2_3391
Probated will of Isaac Carpenter, 1783
NYSA_J0038-92_SS2_3390
Probated will of Israel Carman, 1783
NYSA_J0038-92_SS2_3389
Probated will of Benjamin Carpenter, 1783
NYSA_J0038-92_SS2_3388
Probated will of David Canfield, 1783
NYSA_J0038-92_SS2_3387
Probated will of Joseph Cadle, 1783
NYSA_J0038-92_SS2_3386
Probated will of Stephen Bush, 1783
NYSA_J0038-92_SS2_3385
Probated will of Ebenezer Brown, 1783
NYSA_J0038-92_SS2_3384
Probated will of Rachael Briested, 1783
NYSA_J0038-92_SS2_3383
Probated will of Leah Brevoort, 1783
NYSA_J0038-92_SS2_3382
Probated will of Christopher Blundell, 1783
NYSA_J0038-92_SS2_3381
Probated will of Joshua Bishop, 1783
NYSA_J0038-92_SS2_3380
Probated will of Thomas Birdsall, 1783
NYSA_J0038-92_SS2_3379
Probated will of James Bennett, 1783
NYSA_J0038-92_SS2_3378
Probated will of John Barry, 1783
NYSA_J0038-92_SS2_3377D
Probated will of Samuel Barns, 1783
NYSA_J0038-92_SS2_3377C
Probated will of Richard Wooley, 1782
NYSA_J0038-92_SS2_3377B
Probated will of Samuel Youngs, 1782
NYSA_J0038-92_SS2_3377A
Probated will of Seth Worth, 1782
NYSA_J0038-92_SS2_3376J
Probated will of Stephen Wood, 1782
NYSA_J0038-92_SS2_3376I
Probated will of Joshua Wood, 1782
NYSA_J0038-92_SS2_3376H
Probated will of Garret Williamson, 1782
NYSA_J0038-92_SS2_3376G
Probated will of Thomas C. Williams, 1782
NYSA_J0038-92_SS2_3376F
Probated will of Bennajah Wiggins, 1782
NYSA_J0038-92_SS2_3376E
Probated will of Timothy Wells, 1782
NYSA_J0038-92_SS2_3376D
Probated will of Abraham Weeks, 1782
NYSA_J0038-92_SS2_3376C
Probated will of John Walker, 1782
NYSA_J0038-92_SS2_3376B
Probated will of Roeliff Voorhees, 1782
NYSA_J0038-92_SS2_3376A
Probated will of Joshua Vermilya, 1782
NYSA_J0038-92_SS2_3376
Probated will of Josiah Wheeler, 1782
NYSA_J0038-92_SS2_3375
Probated will of Nathaniel Wells, 1782
NYSA_J0038-92_SS2_3373
Probated will of Garret Vanwicklen, 1782
NYSA_J0038-92_SS2_3372
Probated will of Effe Van Varick, 1782
NYSA_J0038-92_SS2_3371A
Probated will of Jacobus Van Orden, 1782
NYSA_J0038-92_SS2_3371
Probated will of Jacobus Van Norden, 1782
NYSA_J0038-92_SS2_3370
Probated will of Ann Van Horn, 1782
NYSA_J0038-92_SS2_3369C
Probated will of Zaccheus Van Dyke, 1782
NYSA_J0038-92_SS2_3369B
Probated will of Peter Vandewater, 1782
NYSA_J0038-92_SS2_3369A
Probated will of Paul Vandervoort, 1782
NYSA_J0038-92_SS2_3369
Probated will of Jan Vandenveer, 1782
NYSA_J0038-92_SS2_3368
Probated will of Mary Vanderbilt, 1782
NYSA_J0038-92_SS2_3367B
Probated will of Cornelius Vanderveer, 1782
NYSA_J0038-92_SS2_3367A
Probated will of Hendrick Vanderbilt, 1782
NYSA_J0038-92_SS2_3367
Probated will of Huldah Valentine, 1782
NYSA_J0038-92_SS2_3366
Probated will of Samuel Tredwell, 1782
NYSA_J0038-92_SS2_3365D
Probated will of Benjamin Tredwell, 1782
NYSA_J0038-92_SS2_3365C
Probated will of Micajah Townsend, 1782
NYSA_J0038-92_SS2_3365B
Probated will of Joseph Totten, 1782
NYSA_J0038-92_SS2_3365A
Probated will of Stephen Topping, 1782
NYSA_J0038-92_SS2_3365
Probated will of Danial McSwain, 1782
NYSA_J0038-92_SS2_3364
Probated will of Jacob Suydam, 1782
NYSA_J0038-92_SS2_3363B
Probated will of George Swanson, 1782
NYSA_J0038-92_SS2_3363A
Probated will of Martha Strong, 1782
NYSA_J0038-92_SS2_3363
Probated will of Nicholas Stillwell, 1782
NYSA_J0038-92_SS2_3362
Probated will of John Stevenson, 1782
NYSA_J0038-92_SS2_3361
Probated will of Thomas Stephen, 1782
NYSA_J0038-92_SS2_3360A
Probated will of William Smith, 1782
NYSA_J0038-92_SS2_3360
Probated will of Wait Smith, 1782
NYSA_J0038-92_SS2_3359
Probated will of Richard Smith, 1782
NYSA_J0038-92_SS2_3358B
Probated will of Lemuel Smith, 1782
NYSA_J0038-92_SS2_3358A
Probated will of Nathan Smith, 1782
NYSA_J0038-92_SS2_3358
Probated will of John Smith, 1782
NYSA_J0038-92_SS2_3357
Probated will of Daniel Smith, 1782
NYSA_J0038-92_SS2_3356A
Probated will of John Sloan, 1782
NYSA_J0038-92_SS2_3356
Probated will of Barnt Sleight, 1782
NYSA_J0038-92_SS2_3353
Probated will of Williams Seaman Jr., 1782
NYSA_J0038-92_SS2_3352A
Probated will of John Seaman, 1782
NYSA_J0038-92_SS2_3352
Probated will of Giles Seaman, 1782
NYSA_J0038-92_SS2_3351
Probated will of Sam Skidmore, 1782
NYSA_J0038-92_SS2_3350
Probated will of John Skidmore, 1782
NYSA_J0038-92_SS2_3349A
Probated will of Stephen Schenk, 1782
NYSA_J0038-92_SS2_3349
Probated will of Ichabod Sayre, 1782
NYSA_J0038-92_SS2_3348
Probated will of Whitehead Saxton, 1782
NYSA_J0038-92_SS2_3347
Probated will of Jesse Sammis, 1782
NYSA_J0038-92_SS2_3345
Probated will of Joseph Rugg, 1782
NYSA_J0038-92_SS2_3344
Probated will of Henry Rose, 1782
NYSA_J0038-92_SS2_3343
Probated will of David Rodgers, 1782
NYSA_J0038-92_SS2_3342
Probated will of Jeromus Remsen, 1782
NYSA_J0038-92_SS2_3341
Probated will of Jannatje Remsen, 1782
NYSA_J0038-92_SS2_3340
Probated will of Mary Reeve, 1782
NYSA_J0038-92_SS2_3339A
Probated will of Joseph Reeve, 1782
NYSA_J0038-92_SS2_3339
Probated will of Bethuel Reeve, 1782
NYSA_J0038-92_SS2_3338
Probated will of Cornelius Rapalje, 1782
NYSA_J0038-92_SS2_3337
Probated will of Henry Purdy, 1782
NYSA_J0038-92_SS2_3336
Probated will of Edward Price, 1782
NYSA_J0038-92_SS2_3335
Probated will of Thomas Powell, 1782
NYSA_J0038-92_SS2_3334
Probated will of Theodorus Polhemus, 1782
NYSA_J0038-92_SS2_3333
Probated will of Henry Pike, 1782
NYSA_J0038-92_SS2_3332
Probated will of Anne Pettit, 1782
NYSA_J0038-92_SS2_3331
Probated will of John Pell, 1782
NYSA_J0038-92_SS2_3330
Probated will of Josiah Peirson, 1782
NYSA_J0038-92_SS2_3329
Probated will of Hezekiah Pearsall, 1782
NYSA_J0038-92_SS2_3328
Probated will of William Pasmore, 1782
NYSA_J0038-92_SS2_3327
Probated will of Thomas Parkin, 1782
NYSA_J0038-92_SS2_3326
Probated will of Daniel Osborne, 1782
NYSA_J0038-92_SS2_3325
Probated will of Michael Ordell, 1782
NYSA_J0038-92_SS2_3324
Probated will of Daniel Munroe, 1782
NYSA_J0038-92_SS2_3323
Probated will of Jacob Mott, 1782
NYSA_J0038-92_SS2_3322
Probated will of Micah Moore, 1782
NYSA_J0038-92_SS2_3321
Probated will of Eleanor Moode, 1782
NYSA_J0038-92_SS2_3320
Probated will of John Munsey, 1782
NYSA_J0038-92_SS2_3319
Probated will of George Mitchell, 1782
NYSA_J0038-92_SS2_3318
Probated will of William Merrell, 1782
NYSA_J0038-92_SS2_3317
Probated will of Moses Marden, 1782
NYSA_J0038-92_SS2_3316
Probated will of Daniel McIntyre, 1782
NYSA_J0038-92_SS2_3315
Probated will of Jacobus Luister, 1782
NYSA_J0038-92_SS2_3314
Probated will of Henry Lowerre, 1782
NYSA_J0038-92_SS2_3313
Probated will of Walter Long, 1782
NYSA_J0038-92_SS2_3312
Probated will of John L’Hommedieu, 1782
NYSA_J0038-92_SS2_3311
Probated will of Philip Leek, 1782
NYSA_J0038-92_SS2_3310
Probated will of Hendrick Lent, 1782
NYSA_J0038-92_SS2_3309
Probated will of Silas Lawrence, 1782
NYSA_J0038-92_SS2_3308
Probated will of Nicholas Lamberson, 1782
NYSA_J0038-92_SS2_3307
Probated will of John Kniffen, 1782
NYSA_J0038-92_SS2_3306
Probated will of Daniel Kissam, 1782
NYSA_J0038-92_SS2_3305
Probated will of Jonathan Jones, 1782
NYSA_J0038-92_SS2_3304
Probated will of John Johnston, 1782
NYSA_J0038-92_SS2_3303
Probated will of James Jeane, 1782
NYSA_J0038-92_SS2_3302
Probated will of Nathaniel Jarvis, 1782
NYSA_J0038-92_SS2_3301
Probated will of Samuel Jaggar, 1782
NYSA_J0038-92_SS2_3300
Probated will of Christian Jacobson, 1782
NYSA_J0038-92_SS2_3299
Probated will of John Hylton, 1782
NYSA_J0038-92_SS2_3298
Probated will of Lemuel Howell, 1782
NYSA_J0038-92_SS2_3297
Probated will of Benjamin Horton, 1782
NYSA_J0038-92_SS2_3296
Probated will of Sarah Horsfield, 1782
NYSA_J0038-92_SS2_3295
Probated will of Elbert Hoogland, 1782
NYSA_J0038-92_SS2_3294
Probated will of Henry Holland, 1782
NYSA_J0038-92_SS2_3293
Probated will of Joseph Hinchman, 1782
NYSA_J0038-92_SS2_3292
Probated will of Silas Hicks, 1782
NYSA_J0038-92_SS2_3291
Probated will of William Hewlett, 1782
NYSA_J0038-92_SS2_3290
Probated will of Benjamin Hewlett, 1782
NYSA_J0038-92_SS2_3289
Probated will of Micaiah Herrick, 1782
NYSA_J0038-92_SS2_3288
Probated will of Thomas Hendrickson, 1782
NYSA_J0038-92_SS2_3286
Probated will of Abraham Hendrickson, 1782
NYSA_J0038-92_SS2_3285
Probated will of Zachariah Hawking, 1782
NYSA_J0038-92_SS2_3284
Probated will of Prince Hawes, 1782
NYSA_J0038-92_SS2_3283
Probated will of Henry Harriss, 1782
NYSA_J0038-92_SS2_3282
Probated will of Cornelius Halsey, 1782
NYSA_J0038-92_SS2_3281
Probated will of James Hallicock, 1782
NYSA_J0038-92_SS2_3280
Probated will of James Hallett, 1782
NYSA_J0038-92_SS2_3279
Probated will of James Haines, 1782
NYSA_J0038-92_SS2_3278
Probated will of Ezekiel Griffen, 1782
NYSA_J0038-92_SS2_3277
Probated will of Josiah Gilbert, 1782
NYSA_J0038-92_SS2_3276
Probated will of William Gerraro, 1782
NYSA_J0038-92_SS2_3275
Probated will of William Frost, 1782
NYSA_J0038-92_SS2_3274
Probated will of John Foster, 1782
NYSA_J0038-92_SS2_3273
Probated will of John Felthowsen, 1782
NYSA_J0038-92_SS2_3272
Probated will of David Ferry, 1782
NYSA_J0038-92_SS2_3271
Probated will of Isaac Farrier, 1782
NYSA_J0038-92_SS2_3270
Probated will of Thomas Emmans, 1782
NYSA_J0038-92_SS2_3269
Probated will of William Eames, 1782
NYSA_J0038-92_SS2_3268
Probated will of Alexander Elmslie, 1782
NYSA_J0038-92_SS2_3267
Probated will of William Duryee, 1782
NYSA_J0038-92_SS2_3266
Probated will of Stephen Duryee, 1782
NYSA_J0038-92_SS2_3265
Probated will of Jacob Durye, 1782
NYSA_J0038-92_SS2_3264
Probated will of Daniel Duryee, 1782
NYSA_J0038-92_SS2_3263
Probated will of James Doyle, 1782
NYSA_J0038-92_SS2_3262
Probated will of Morris Downan, 1782
NYSA_J0038-92_SS2_3261
Probated will of William Downs, 1782
NYSA_J0038-92_SS2_3260
Probated will of Daniel Down, 1782
NYSA_J0038-92_SS2_3259
Probated will of Elias Doughty, 1782
NYSA_J0038-92_SS2_3258
Probated will of Andrew Devoe, 1782
NYSA_J0038-92_SS2_3257
Probated will of Nicholas Depuy, 1782
NYSA_J0038-92_SS2_3256
Probated will of Samuel Denton, 1782
NYSA_J0038-92_SS2_3255
Probated will of Mary Denny, 1782
NYSA_J0038-92_SS2_3254
Probated will of John DeBevois, 1782
NYSA_J0038-92_SS2_3253
Probated will of Tunis Covert, 1782
NYSA_J0038-92_SS2_3252
Probated will of Ann Covenoven, 1782
NYSA_J0038-92_SS2_3251
Probated will of Garrit Cosine, 1782
NYSA_J0038-92_SS2_3250
Probated will of Thomas Cooper, 1782
NYSA_J0038-92_SS2_3249
Probated will of Thomas Conkling, 1782
NYSA_J0038-92_SS2_3248
Probated will of Joseph Conkling, 1782
NYSA_J0038-92_SS2_3247
Probated will of John Colyer, 1782
NYSA_J0038-92_SS2_3246
Probated will of Robert Coles, 1782
NYSA_J0038-92_SS2_3245
Probated will of Joseph Coles, 1782
NYSA_J0038-92_SS2_3244
Probated will of Jacob Cole, 1782
NYSA_J0038-92_SS2_3243
Probated will of John Chesshire, 1782
NYSA_J0038-92_SS2_3242
Probated will of Robert Castle, 1782
NYSA_J0038-92_SS2_3241
Probated will of Patrick Campbell, 1782
NYSA_J0038-92_SS2_3240
Probated will of James Butcher, 1782
NYSA_J0038-92_SS2_3239
Probated will of Hannah Burtis, 1782
NYSA_J0038-92_SS2_3238
Probated will of John Burn, 1782
NYSA_J0038-92_SS2_3237
Probated will of Richard Browningham, 1782
NYSA_J0038-92_SS2_3236
Probated will of Thomas Brown, 1782
NYSA_J0038-92_SS2_3235
Probated will of Richard Brown, 1782
NYSA_J0038-92_SS2_3234
Probated will of John Brown, 1782
NYSA_J0038-92_SS2_3233
Probated will of Henry Brown, 1782
NYSA_J0038-92_SS2_3232
Probated will of Johanes Britt, 1782
NYSA_J0038-92_SS2_3231
Probated will of Dirck Brinckerhoff, 1782
NYSA_J0038-92_SS2_3230
Probated will of Daniel Brinkerhoff, 1782
NYSA_J0038-92_SS2_3229
Probated will of Benjamin Brewster, 1782
NYSA_J0038-92_SS2_3228
Probated will of Henry Brevoort, 1782
NYSA_J0038-92_SS2_3227
Probated will of John Bragaw, 1782
NYSA_J0038-92_SS2_3226
Probated will of William Bownass, 1782
NYSA_J0038-92_SS2_3225
Probated will of Nicholas Bloom, 1782
NYSA_J0038-92_SS2_3224
Probated will of Benjamin Birkett, 1782
NYSA_J0038-92_SS2_3223
Probated will of John Biles, 1782
NYSA_J0038-92_SS2_3222
Probated will of Thomas Beadle, 1782
NYSA_J0038-92_SS2_3221
Probated will of Andrew Barrons, 1782
NYSA_J0038-92_SS2_3220
Probated will of Benjamin Barker, 1782
NYSA_J0038-92_SS2_3219
Probated will of Thomas Allen, 1782
NYSA_J0038-92_SS2_3218
Probated will of Derrick Albertson, 1782
NYSA_J0038-92_SS2_3217
Probated will of Wilhelmus Wyckoff, 1781
NYSA_J0038-92_SS2_3216
Probated will of Daniel Wright, 1781
NYSA_J0038-92_SS2_3215
Probated will of Philip Wooley, 1781
NYSA_J0038-92_SS2_3214
Probated will of Amos Wood, 1781
NYSA_J0038-92_SS2_3213
Probated will of Samuel Wogan, 1781
NYSA_J0038-92_SS2_3212
Probated will of George Wizer, 1781
NYSA_J0038-92_SS2_3211
Probated will of Cornelius Willet, 1781
NYSA_J0038-92_SS2_3210
Probated will of Daniel Winant, 1781
NYSA_J0038-92_SS2_3209
Probated will of Daniel Wier, 1781
NYSA_J0038-92_SS2_3208
Probated will of John Wescot, 1781
NYSA_J0038-92_SS2_3207
Probated will of John Weeks, 1781
NYSA_J0038-92_SS2_3206
Probated will of George Wedderhane, 1781
NYSA_J0038-92_SS2_3205
Probated will of Rulif Vorhis, 1781
NYSA_J0038-92_SS2_3204
Probated will of Jacob Van Nostrand, 1781
NYSA_J0038-92_SS2_3203
Probated will of Peter Vandewater, 1781
NYSA_J0038-92_SS2_3202
Probated will of Peter Vandewater, 1781
NYSA_J0038-92_SS2_3201
Probated will of Frances Van Cortlandt, 1781
NYSA_J0038-92_SS2_3200
Probated will of Rutgart Van Brunt, 1781
NYSA_J0038-92_SS2_3199
Probated will of Thomas Tredwell, 1781
NYSA_J0038-92_SS2_3198
Probated will of John Tredwell, 1781
NYSA_J0038-92_SS2_3197
Probated will of Mary Tyson, 1781
NYSA_J0038-92_SS2_3196
Probated will of Edward Titus, 1781
NYSA_J0038-92_SS2_3195
Probated will of Thomas Thorne, 1781
NYSA_J0038-92_SS2_3194
Probated will of Amos Thorne, 1781
NYSA_J0038-92_SS2_3193
Probated will of John Talman, 1781
NYSA_J0038-92_SS2_3192
Probated will of Mathias Swame, 1781
NYSA_J0038-92_SS2_3191
Probated will of Cornelius Stryker, 1781
NYSA_J0038-92_SS2_3190
Probated will of Richard Stillwell, 1781
NYSA_J0038-92_SS2_3189
Probated will of Daniel Stiles, 1781
NYSA_J0038-92_SS2_3188
Probated will of Abraham Spear, 1781
NYSA_J0038-92_SS2_3187
Probated will of William Smith Jr., 1781
NYSA_J0038-92_SS2_3186
Probated will of William Smith, 1781
NYSA_J0038-92_SS2_3185
Probated will of Samuel Smith, 1781
NYSA_J0038-92_SS2_3184
Probated will of Jonathan Smith, 1781
NYSA_J0038-92_SS2_3183
Probated will of John Smith, 1781
NYSA_J0038-92_SS2_3182
Probated will of Jesse Smith, 1781
NYSA_J0038-92_SS2_3181
Probated will of James Smith, 1781
NYSA_J0038-92_SS2_3180
Probated will of Hannah Smith, 1781
NYSA_J0038-92_SS2_3179
Probated will of Hannah Smith, 1781
NYSA_J0038-92_SS2_3178
Probated will of Cornell Smith, 1781
NYSA_J0038-92_SS2_3177
Probated will of Benjamin Smith, 1781
NYSA_J0038-92_SS2_3176
Probated will of Elizabeth Sleight, 1781
NYSA_J0038-92_SS2_3175
Probated will of Jeremiah Simonson, 1781
NYSA_J0038-92_SS2_3174
Probated will of Abigail Seary, 1781
NYSA_J0038-92_SS2_3173
Probated will of Sarah Seaman, 1781
NYSA_J0038-92_SS2_3172
Probated will of Samuel Seaman, 1781
NYSA_J0038-92_SS2_3171
Probated will of James Seaman, 1781
NYSA_J0038-92_SS2_3170
Probated will of John Schaw, 1781
NYSA_J0038-92_SS2_3169
Probated will of Mary Sammis, 1781
NYSA_J0038-92_SS2_3168
Probated will of Willhalmus Ryder, 1781
NYSA_J0038-92_SS2_3167
Probated will of Isaac Rushmore, 1781
NYSA_J0038-92_SS2_3166
Probated will of Jeremiah Ruland, 1781
NYSA_J0038-92_SS2_3165
Probated will of Mary Rowland, 1781
NYSA_J0038-92_SS2_3164
Probated will of Thomas Rose, 1781
NYSA_J0038-92_SS2_3163
Probated will of Hezekiah Rogers, 1781
NYSA_J0038-92_SS2_3162A
Probated will of Isaac Rodrigues, 1781
NYSA_J0038-92_SS2_3162
Probated will of William Ritchie, 1781
NYSA_J0038-92_SS2_3161
Probated will of William Rice, 1781
NYSA_J0038-92_SS2_3160
Probated will of Josiah Reyner, 1781
NYSA_J0038-92_SS2_3159
Probated will of James Reeve, 1781
NYSA_J0038-92_SS2_3158
Probated will of George Rapelje, 1781
NYSA_J0038-92_SS2_3157
Probated will of Benjamin Rainer, 1781
NYSA_J0038-92_SS2_3156A
Probated will of Peter Poillon, 1781
NYSA_J0038-92_SS2_3156
Probated will of David Provoost, 1781
NYSA_J0038-92_SS2_3155
Probated will of Epenetus Platt, 1781
NYSA_J0038-92_SS2_3154
Probated will of Sarah Pine, 1781
NYSA_J0038-92_SS2_3153
Probated will of Daniel Pine, 1781
NYSA_J0038-92_SS2_3152
Probated will of Jacob Peterson, 1781
NYSA_J0038-92_SS2_3151A
Probated will of Joshua Pell Sr., 1781
NYSA_J0038-92_SS2_3151
Probated will of Richard Parsell, 1781
NYSA_J0038-92_SS2_3150
Probated will of Jacob Parcel, 1781
NYSA_J0038-92_SS2_3149
Probated will of Samuel Mott, 1781
NYSA_J0038-92_SS2_3148
Probated will of Richard Mott, 1781
NYSA_J0038-92_SS2_3147
Probated will of Richard Mott, 1781
NYSA_J0038-92_SS2_3146
Probated will of John Mott, 1781
NYSA_J0038-92_SS2_3145
Probated will of Jane Moloney, 1781
NYSA_J0038-92_SS2_3144
Probated will of Samuel Mills, 1781
NYSA_J0038-92_SS2_3143
Probated will of John Mekeel, 1781
NYSA_J0038-92_SS2_3142
Probated will of Sebastian Lucas, 1781
NYSA_J0038-92_SS2_3141
Probated will of Roeloff Lott, 1781
NYSA_J0038-92_SS2_3140
Probated will of Lucas Lezier, 1781
NYSA_J0038-92_SS2_3139
Probated will of Joseph Lewis, 1781
NYSA_J0038-92_SS2_3138
Probated will of Stephen Lawrence, 1781
NYSA_J0038-92_SS2_3137
Probated will of Jacobus Lawrence, 1781
NYSA_J0038-92_SS2_3136
Probated will of Joseph Latten, 1781
NYSA_J0038-92_SS2_3135
Probated will of Ester Latourrette, 1781
NYSA_J0038-92_SS2_3134
Probated will of Samuel Latham, 1781
NYSA_J0038-92_SS2_3133
Probated will of Pearson Langdon, 1781
NYSA_J0038-92_SS2_3132
Probated will of Daniel Lake, 1781
NYSA_J0038-92_SS2_3131
Probated will of John Laboyteaux, 1781
NYSA_J0038-92_SS2_3130
Probated will of Catharine Kibble, 1781
NYSA_J0038-92_SS2_3129
Probated will of Solomon Ketcham, 1781
NYSA_J0038-92_SS2_3128
Probated will of Timothy Kelly, 1781
NYSA_J0038-92_SS2_3127
Probated will of Thomas Kellam, 1781
NYSA_J0038-92_SS2_3126
Probated will of William Jones, 1781
NYSA_J0038-92_SS2_3125
Probated will of Permenus Jackson, 1781
NYSA_J0038-92_SS2_3124
Probated will of Timothy Hudson, 1781
NYSA_J0038-92_SS2_3123A
Probated will of Joseph Howard, 1781
NYSA_J0038-92_SS2_3123
Probated will of David Horton, 1781
NYSA_J0038-92_SS2_3122
Probated will of Cornelis Hoogland, 1781
NYSA_J0038-92_SS2_3121
Probated will of John Hitchcock, 1781
NYSA_J0038-92_SS2_3120
Probated will of Thomas Hicks, 1781
NYSA_J0038-92_SS2_3119
Probated will of Joseph Hewlett, 1781
NYSA_J0038-92_SS2_3118
Probated will of George Hewlett, 1781
NYSA_J0038-92_SS2_3117
Probated will of Daniel Hewlett, 1781
NYSA_J0038-92_SS2_3116
Probated will of Arthur Helme, 1781
NYSA_J0038-92_SS2_3115
Probated will of Lucas Haviland, 1781
NYSA_J0038-92_SS2_3114
Probated will of Jane Haviland, 1781
NYSA_J0038-92_SS2_3113
Probated will of Solomon Hains, 1781
NYSA_J0038-92_SS2_3112
Probated will of John Hagerman, 1781
NYSA_J0038-92_SS2_3111
Probated will of Adrian Hegeman Jr., 1781
NYSA_J0038-92_SS2_3110
Probated will of Harmanus Gardeneer, 1781
NYSA_J0038-92_SS2_3109
Probated will of Moses Fowler, 1781
NYSA_J0038-92_SS2_3108
Probated will of James Forbes, 1781
NYSA_J0038-92_SS2_3107
Probated will of Michael Flower, 1781
NYSA_J0038-92_SS2_3106
Probated will of Parrot Fleet, 1781
NYSA_J0038-92_SS2_3105
Probated will of Anthony Field, 1781
NYSA_J0038-92_SS2_3104
Probated will of Thomas Everit, 1781
NYSA_J0038-92_SS2_3103
Probated will of James Ellison, 1781
NYSA_J0038-92_SS2_3102
Probated will of Elias Ellis, 1781
NYSA_J0038-92_SS2_3101
Probated will of Johannes Eldert, 1781
NYSA_J0038-92_SS2_3100
Probated will of Alexander Eagles, 1781
NYSA_J0038-92_SS2_3099
Probated will of Joost Duryea, 1781
NYSA_J0038-92_SS2_3098
Probated will of John Duryea, 1781
NYSA_J0038-92_SS2_3097
Probated will of Jacob Duryea, 1781
NYSA_J0038-92_SS2_3096
Probated will of John Durlon, 1781
NYSA_J0038-92_SS2_3095
Probated will of Elias Durlon, 1781
NYSA_J0038-92_SS2_3094
Probated will of John Christopher DeHuyn, 1781
NYSA_J0038-92_SS2_3093
Probated will of Daniel DeVoe, 1781
NYSA_J0038-92_SS2_3092
Probated will of Silvanus Davis, 1781
NYSA_J0038-92_SS2_3091
Probated will of Alida Cuyler, 1781
NYSA_J0038-92_SS2_3090
Probated will of Isaac Covert, 1781
NYSA_J0038-92_SS2_3089
Probated will of Elisha Covert, 1781
NYSA_J0038-92_SS2_3088
Probated will of Griffin Cory, 1781
NYSA_J0038-92_SS2_3087
Probated will of William Cornell, 1781
NYSA_J0038-92_SS2_3086
Probated will of Samuel Cornell, 1781
NYSA_J0038-92_SS2_3085
Probated will of Jacobus Cornel, 1781
NYSA_J0038-92_SS2_3084
Probated will of Hannah Cornell, 1781
NYSA_J0038-92_SS2_3083
Probated will of Peter Colyer, 1781
NYSA_J0038-92_SS2_3082
Probated will of William Colville, 1781
NYSA_J0038-92_SS2_3081
Probated will of Elizabeth Colvill, 1781
NYSA_J0038-92_SS2_3080
Probated will of Daniel Collier, 1781
NYSA_J0038-92_SS2_3079
Probated will of Margaret Cisk, 1781
NYSA_J0038-92_SS2_3078
Probated will of Coles Carpenter, 1781
NYSA_J0038-92_SS2_3077
Probated will of Adam Carman, 1781
NYSA_J0038-92_SS2_3076
Probated will of Timothy Carl, 1781
NYSA_J0038-92_SS2_3075
Probated will of Jesse Carl, 1781
NYSA_J0038-92_SS2_3074
Probated will of Esther Bryan, 1781
NYSA_J0038-92_SS2_3073
Probated will of Augustine Bryan, 1781
NYSA_J0038-92_SS2_3071
Probated will of Joshua Brush, 1781
NYSA_J0038-92_SS2_3070
Probated will of Daniel Brush, 1781
NYSA_J0038-92_SS2_3069
Probated will of Hendrick Brinkerhoff, 1781
NYSA_J0038-92_SS2_3068
Probated will of Abraham Brinckerhoff, 1781
NYSA_J0038-92_SS2_3067
Probated will of James Brewer, 1781
NYSA_J0038-92_SS2_3066
Probated will of James Bradley, 1781
NYSA_J0038-92_SS2_3065
Probated will of Cathrena Boelen, 1781
NYSA_J0038-92_SS2_3064
Probated will of Daniel Blackly, 1781
NYSA_J0038-92_SS2_3063
Probated will of David Bishop, 1781
NYSA_J0038-92_SS2_3062
Probated will of John Bedell, 1781
NYSA_J0038-92_SS2_3061
Probated will of Hannah Bedell, 1781
NYSA_J0038-92_SS2_3060
Probated will of John Beatty, 1781
NYSA_J0038-92_SS2_3059
Probated will of Anne Antill, 1781
NYSA_J0038-92_SS2_3058
Probated will of John Amar, 1781
NYSA_J0038-92_SS2_3057A
Probated will of Robert Allen, 1781
NYSA_J0038-92_SS2_3057
Probated will of Josiah Woolsey, 1780
NYSA_J0038-92_SS2_3056
Probated will of Niclase Williamson, 1780
NYSA_J0038-92_SS2_3055
Probated will of Margaret Williamsen, 1780
NYSA_J0038-92_SS2_3054
Probated will of Charles Willett, 1780
NYSA_J0038-92_SS2_3053
Probated will of Eliphalet Whitman, 1780
NYSA_J0038-92_SS2_3052
Probated will of Benjamin Whitehead, 1780
NYSA_J0038-92_SS2_3051
Probated will of Hugh Wason, 1780
NYSA_J0038-92_SS2_3050
Probated will of William Walters, 1780
NYSA_J0038-92_SS2_3049
Probated will of Peter Waldrom, 1780
NYSA_J0038-92_SS2_3048
Probated will of William Wade, 1780
NYSA_J0038-92_SS2_3047
Probated will of Cornelius Van Wagenen, 1780
NYSA_J0038-92_SS2_3046
Probated will of Samuel Underhill, 1780
NYSA_J0038-92_SS2_3045
Probated will of Thomas Townsend, 1780
NYSA_J0038-92_SS2_3044
Probated will of John Thomas, 1780
NYSA_J0038-92_SS2_3043
Probated will of Charles Theal, 1780
NYSA_J0038-92_SS2_3042
Probated will of John Taylor, 1780
NYSA_J0038-92_SS2_3041
Probated will of Fortunatus Taylor, 1780
NYSA_J0038-92_SS2_3040
Probated will of David Stuart, 1780
NYSA_J0038-92_SS2_3039
Probated will of Abraham Stout, 1780
NYSA_J0038-92_SS2_3038
Probated will of John Stevenson, 1780
NYSA_J0038-92_SS2_3037
Probated will of Amos Soper, 1780
NYSA_J0038-92_SS2_3036
Probated will of Abraham Snedeker, 1780
NYSA_J0038-92_SS2_3035
Probated will of Samuel Smith, 1780
NYSA_J0038-92_SS2_3034
Probated will of Obadiah Smith, 1780
NYSA_J0038-92_SS2_3033
Probated will of Nicholas Smith, 1780
NYSA_J0038-92_SS2_3032
Probated will of Job Smith, 1780
NYSA_J0038-92_SS2_3031
Probated will of Israel Smith, 1780
NYSA_J0038-92_SS2_3030
Probated will of John C. Senger, 1780
NYSA_J0038-92_SS2_3029
Probated will of Adrian Ryerse, 1780
NYSA_J0038-92_SS2_3028
Probated will of Zopher Rogers, 1780
NYSA_J0038-92_SS2_3027
Probated will of Michael Rogers, 1780
NYSA_J0038-92_SS2_3026
Probated will of Benjamin Rockwell, 1780
NYSA_J0038-92_SS2_3025
Probated will of George Rierson, 1780
NYSA_J0038-92_SS2_3024
Probated will of Barnabus Rider, 1780
NYSA_J0038-92_SS2_3023
Probated will of Isaac Rhoads, 1780
NYSA_J0038-92_SS2_3022
Probated will of Hope Rhoads, 1780
NYSA_J0038-92_SS2_3021
Probated will of Jacob Rapalje, 1780
NYSA_J0038-92_SS2_3020
Probated will of Daniel Rapalja, 1780
NYSA_J0038-92_SS2_3019
Probated will of Judith Quereau, 1780
NYSA_J0038-92_SS2_3018
Probated will of Nathaniel Provost, 1780
NYSA_J0038-92_SS2_3017
Probated will of Samuel Place, 1780
NYSA_J0038-92_SS2_3016
Probated will of George Pettiner, 1780
NYSA_J0038-92_SS2_3015
Probated will of Jacob Ogden, 1780
NYSA_J0038-92_SS2_3014
Probated will of Thomas North, 1780
NYSA_J0038-92_SS2_3013
Probated will of Charles Nicoll, 1780
NYSA_J0038-92_SS2_3012
Probated will of Isaac Mott, 1780
NYSA_J0038-92_SS2_3011
Probated will of Abraham Morrell, 1780
NYSA_J0038-92_SS2_3010
Probated will of Nathaniel Mills, 1780
NYSA_J0038-92_SS2_3009
Probated will of John Mills, 1780
NYSA_J0038-92_SS2_3008
Probated will of Jacob Mills, 1780
NYSA_J0038-92_SS2_3007
Probated will of Stephen Miller, 1780
NYSA_J0038-92_SS2_3006
Probated will of Paul Miller, 1780
NYSA_J0038-92_SS2_3005
Probated will of Caleb Merritt, 1780
NYSA_J0038-92_SS2_3004
Probated will of Alexander Meharg, 1780
NYSA_J0038-92_SS2_3003
Probated will of John Marschalk, 1780
NYSA_J0038-92_SS2_3002
Probated will of Andrew Marschalk, 1780
NYSA_J0038-92_SS2_3001
Probated will of Abraham Maney, 1780
NYSA_J0038-92_SS2_3000
Probated will of Patience Ludlam, 1780
NYSA_J0038-92_SS2_2999
Probated will of Andreas Lucam, 1780
NYSA_J0038-92_SS2_2998
Probated will of Joseph Lloyd, 1780
NYSA_J0038-92_SS2_2997
Probated will of Pheby Lewis, 1780
NYSA_J0038-92_SS2_2996
Probated will of John Leggett, 1780
NYSA_J0038-92_SS2_2995
Probated will of Tise Laan, 1780
NYSA_J0038-92_SS2_2994
Probated will of Job Keyburn, 1780
NYSA_J0038-92_SS2_2993
Probated will of John Keteltas, 1780
NYSA_J0038-92_SS2_2992
Probated will of Lydia Johnson, 1780
NYSA_J0038-92_SS2_2991
Probated will of Thomas Jann, 1780
NYSA_J0038-92_SS2_2990
Probated will of Samuel Jackson, 1780
NYSA_J0038-92_SS2_2989
Probated will of Thomas Ireland, 1780
NYSA_J0038-92_SS2_2988
Probated will of Benjamin Hinchman, 1780
NYSA_J0038-92_SS2_2987
Probated will of Nathaniel Higbee, 1780
NYSA_J0038-92_SS2_2986A
Probated will of Whitehead Hicks, 1780
NYSA_J0038-92_SS2_2986
Probated will of Richard Hicks, 1780
NYSA_J0038-92_SS2_2985
Probated will of Samuel Haviland, 1780
NYSA_J0038-92_SS2_2984
Probated will of Thomas Hallett, 1780
NYSA_J0038-92_SS2_2983
Probated will of James Hains, 1780
NYSA_J0038-92_SS2_2982
Probated will of David Gregg, 1780
NYSA_J0038-92_SS2_2981
Probated will of George Gosling, 1780
NYSA_J0038-92_SS2_2980
Probated will of Joseph Goldthwait, 1780
NYSA_J0038-92_SS2_2979
Probated will of Michael Golder, 1780
NYSA_J0038-92_SS2_2978A
Probated will of Jannetje Goelet, 1780
NYSA_J0038-92_SS2_2978
Probated will of John Gifford, 1780
NYSA_J0038-92_SS2_2977
Probated will of Michael Ganter, 1780
NYSA_J0038-92_SS2_2976J
Probated will of John Furman, 1780
NYSA_J0038-92_SS2_2976I
Probated will of Abraham Furman, 1780
NYSA_J0038-92_SS2_2976H
Probated will of Matthew Franklin, 1780
NYSA_J0038-92_SS2_2976G
Probated will of Francis Foy, 1780
NYSA_J0038-92_SS2_2976F
Probated will of Solomon Fowler, 1780
NYSA_J0038-92_SS2_2976E
Probated will of John Foster, 1780
NYSA_J0038-92_SS2_2976D
Probated will of John Field, 1780
NYSA_J0038-92_SS2_2976C
Probated will of Quashy Ferguson, 1780
NYSA_J0038-92_SS2_2976B
Probated will of John Enters, 1780
NYSA_J0038-92_SS2_2976A
Probated will of Abraham Emans, 1780
NYSA_J0038-92_SS2_2976
Probated will of Elisabeth Durlan, 1780
NYSA_J0038-92_SS2_2975
Probated will of Patrick Doyle, 1780
NYSA_J0038-92_SS2_2974
Probated will of Jeremiah Dodge, 1780
NYSA_J0038-92_SS2_2973
Probated will of John DeVoor, 1780
NYSA_J0038-92_SS2_2972
Probated will of David Devore, 1780
NYSA_J0038-92_SS2_2971
Probated will of Terence McDermott, 1780
NYSA_J0038-92_SS2_2970
Probated will of Johannis Decker, 1780
NYSA_J0038-92_SS2_2969
Probated will of Lewis DeBoys, 1780
NYSA_J0038-92_SS2_2968
Probated will of Richard Cornell, 1780
NYSA_J0038-92_SS2_2967
Probated will of Platt Conklin, 1780
NYSA_J0038-92_SS2_2966
Probated will of Israel Concklin, 1780
NYSA_J0038-92_SS2_2965
Probated will of Catharine Colyers, 1780
NYSA_J0038-92_SS2_2964
Probated will of David Cole, 1780
NYSA_J0038-92_SS2_2963
Probated will of Robert Coe, 1780
NYSA_J0038-92_SS2_2962
Probated will of Abraham Chichester, 1780
NYSA_J0038-92_SS2_2961
Probated will of Joshua Cock, 1780
NYSA_J0038-92_SS2_2960
Probated will of James Carew, 1780
NYSA_J0038-92_SS2_2959
Probated will of James Buvelot, 1780
NYSA_J0038-92_SS2_2958B
Probated will of Henry Butler, 1780
NYSA_J0038-92_SS2_2958A
Probated will of Eleanor Burger, 1780
NYSA_J0038-92_SS2_2958
Probated will of Hannah Burr, 1780
NYSA_J0038-92_SS2_2957C
Probated will of William Bruce, 1780
NYSA_J0038-92_SS2_2957B
Probated will of Haccaliah Brown, 1780
NYSA_J0038-92_SS2_2957A
Probated will of George Brewerton, 1780
NYSA_J0038-92_SS2_2957
Probated will of Johannes Brewer, 1780
NYSA_J0038-92_SS2_2956
Probated will of Samuel Boyd, 1780
NYSA_J0038-92_SS2_2955B
Probated will of John Bouiness, 1780
NYSA_J0038-92_SS2_2955A
Probated will of Isaac Blanck, 1780
NYSA_J0038-92_SS2_2955
Probated will of Jacob Blackwell, 1780
NYSA_J0038-92_SS2_2954
Probated will of Blanche Beau, 1780
NYSA_J0038-92_SS2_2953A
Probated will of John Andrivet, 1780
NYSA_J0038-92_SS2_2953
Probated will of Mary Honeywell, 1780
NYSA_J0038-92_SS2_2952
Probated will of Peter Wykoff, 1779
NYSA_J0038-92_SS2_2951
Probated will of Abigail Wood, 1779
NYSA_J0038-92_SS2_2950
Probated will of Robert Wilson, 1779
NYSA_J0038-92_SS2_2949
Probated will of Joseph Wildy, 1779
NYSA_J0038-92_SS2_2948
Probated will of Thomas Wilde, 1779
NYSA_J0038-92_SS2_2947
Probated will of Artemus White, 1779
NYSA_J0038-92_SS2_2946
Probated will of Nicklaes Veghte, 1779
NYSA_J0038-92_SS2_2945
Probated will of Barent Van Horn, 1779
NYSA_J0038-92_SS2_2944
Probated will of Thomas Thorn, 1779
NYSA_J0038-92_SS2_2943
Probated will of Thomas Stevens, 1779
NYSA_J0038-92_SS2_2942
Probated will of Deborah Steed, 1779
NYSA_J0038-92_SS2_2941
Probated will of Nathan Smith, 1779
NYSA_J0038-92_SS2_2940
Probated will of Edmund Smith, 1779
NYSA_J0038-92_SS2_2939
Probated will of Thomas Seaman, 1779
NYSA_J0038-92_SS2_2938
Probated will of Joseph Scribner, 1779
NYSA_J0038-92_SS2_2937
Probated will of Dirck Schuyler, 1779
NYSA_J0038-92_SS2_2936
Probated will of John Schenck, 1779
NYSA_J0038-92_SS2_2935
Probated will of Ann Schenk, 1779
NYSA_J0038-92_SS2_2934
Probated will of Stephen Rogers, 1779
NYSA_J0038-92_SS2_2933
Probated will of Joseph Pettit, 1779
NYSA_J0038-92_SS2_2932
Probated will of Elizabeth Peters, 1779
NYSA_J0038-92_SS2_2931
Probated will of Edward Perine, 1779
NYSA_J0038-92_SS2_2930
Probated will of Rinier Nack, 1779
NYSA_J0038-92_SS2_2929
Probated will of Stephen Martin, 1779
NYSA_J0038-92_SS2_2928
Probated will of Josiah Martin, 1779
NYSA_J0038-92_SS2_2927
Probated will of George Marschalk, 1779
NYSA_J0038-92_SS2_2926
Probated will of Archibald McVickar, 1779
NYSA_J0038-92_SS2_2925
Probated will of Neil McDonald, 1779
NYSA_J0038-92_SS2_2924
Probated will of William McAdam, 1779
NYSA_J0038-92_SS2_2923
Probated will of Israel Lockwood, 1779
NYSA_J0038-92_SS2_2922
Probated will of Stephen Kibble, 1779
NYSA_J0038-92_SS2_2921
Probated will of John Ingham, 1779
NYSA_J0038-92_SS2_2920
Probated will of Nathaniel Hyatt Jr., 1780
NYSA_J0038-92_SS2_2919
Probated will of Daniel Horsmanden, 1779
NYSA_J0038-92_SS2_2918
Probated will of Mathew Hopper, 1779
NYSA_J0038-92_SS2_2917
Probated will of John Hopper, 1779
NYSA_J0038-92_SS2_2916
Probated will of Samuel Holmes, 1779
NYSA_J0038-92_SS2_2915
Probated will of James Hildreth, 1779
NYSA_J0038-92_SS2_2914
Probated will of Isaac Hawkins, 1779
NYSA_J0038-92_SS2_2913
Probated will of James Hallanby, 1779
NYSA_J0038-92_SS2_2912
Probated will of John Greg, 1779
NYSA_J0038-92_SS2_2911
Probated will of Oswald Ford, 1779
NYSA_J0038-92_SS2_2910
Probated will of Dow Ditmars Jr., 1779
NYSA_J0038-92_SS2_2909
Probated will of Moses Depuy, 1779
NYSA_J0038-92_SS2_2908
Probated will of Thomas Denton, 1779
NYSA_J0038-92_SS2_2907
Probated will of Robert Denton, 1779
NYSA_J0038-92_SS2_2906
Probated will of Sarah DeBevoise, 1779
NYSA_J0038-92_SS2_2905
Probated will of Kesia Dean, 1779
NYSA_J0038-92_SS2_2904
Probated will of John Crookston, 1779
NYSA_J0038-92_SS2_2903
Probated will of William Creed, 1779
NYSA_J0038-92_SS2_2902
Probated will of George Cravey, 1779
NYSA_J0038-92_SS2_2901
Probated will of James Cheshire, 1779
NYSA_J0038-92_SS2_2900
Probated will of John Chambers, 1779
NYSA_J0038-92_SS2_2899
Probated will of Daniel Chamier, 1779
NYSA_J0038-92_SS2_2898
Probated will of Mary Carman, 1779
NYSA_J0038-92_SS2_2897
Probated will of Daniel Campbell, 1779
NYSA_J0038-92_SS2_2896
Probated will of John Brundige, 1779
NYSA_J0038-92_SS2_2895
Probated will of Robert Bell, 1779
NYSA_J0038-92_SS2_2894
Probated will of Elizabeth Alsop, 1779
NYSA_J0038-92_SS2_2893
Probated will of Martha Adams, 1779
NYSA_J0038-92_SS2_2892
Probated will of Benjamin Woolley, 1778
NYSA_J0038-92_SS2_2891
Probated will of Peter Winants, 1778
NYSA_J0038-92_SS2_2890
Probated will of Josiah Wallis, 1778
NYSA_J0038-92_SS2_2889
Probated will of John Van Dyck, 1778
NYSA_J0038-92_SS2_2888
Probated will of David Seton, 1778
NYSA_J0038-92_SS2_2887
Probated will of Silvanus Sandford, 1778
NYSA_J0038-92_SS2_2886
Probated will of Joshua Rich, 1778
NYSA_J0038-92_SS2_2885
Probated will of Aris Remsen, 1778
NYSA_J0038-92_SS2_2884A
Probated will of Joseph Purdy, 1778
NYSA_J0038-92_SS2_2884
Probated will of Abraham Purdy, 1778
NYSA_J0038-92_SS2_2883
Probated will of Samuel Prince, 1778
NYSA_J0038-92_SS2_2882
Probated will of Zephaniah Platt, 1778
NYSA_J0038-92_SS2_2881
Probated will of William Phillips, 1778
NYSA_J0038-92_SS2_2880
Probated will of Jacob Parlee, 1778
NYSA_J0038-92_SS2_2879
Probated will of David Rowley, 1778
NYSA_J0038-92_SS2_2878
Probated will of Elizabeth Mott, 1778
NYSA_J0038-92_SS2_2877
Probated will of George Middleton, 1778
NYSA_J0038-92_SS2_2876
Probated will of Jelles Mandeviel, 1778
NYSA_J0038-92_SS2_2875
Probated will of John McCoy, 1778
NYSA_J0038-92_SS2_2874
Probated will of Pieter Lott, 1778
NYSA_J0038-92_SS2_2873
Probated will of John Leffertse, 1778
NYSA_J0038-92_SS2_2872
Probated will of Daniel Lake, 1778
NYSA_J0038-92_SS2_2871
Probated will of Adrian Laforge, 1778
NYSA_J0038-92_SS2_2870
Probated will of Adrian Laforge, 1778
NYSA_J0038-92_SS2_2869
Probated will of Garret Kouwenhoven, 1778
NYSA_J0038-92_SS2_2868
Probated will of James King, 1778
NYSA_J0038-92_SS2_2867
Probated will of Michael Keyser, 1778
NYSA_J0038-92_SS2_2866
Probated will of Barent Jansen, 1778
NYSA_J0038-92_SS2_2865
Probated will of Thomas Hunter, 1778
NYSA_J0038-92_SS2_2864
Probated will of Francis Hunt, 1778
NYSA_J0038-92_SS2_2863
Probated will of David Hunt, 1778
NYSA_J0038-92_SS2_2862
Probated will of John Golt, 1778
NYSA_J0038-92_SS2_2861
Probated will of Edmund Godwin, 1778
NYSA_J0038-92_SS2_2860
Probated will of Daniel Durnford, 1778
NYSA_J0038-92_SS2_2859
Probated will of Edward Drury, 1778
NYSA_J0038-92_SS2_2858
Probated will of Abraham Crocheron, 1778
NYSA_J0038-92_SS2_2857
Probated will of John Couwenhoven, 1778
NYSA_J0038-92_SS2_2856
Probated will of Joseph Conklin, 1778
NYSA_J0038-92_SS2_2855
Probated will of Richard Cole, 1778
NYSA_J0038-92_SS2_2854
Probated will of Thomas Clarke, 1778
NYSA_J0038-92_SS2_2853
Probated will of John Clarke, 1778
NYSA_J0038-92_SS2_2852
Probated will of Benjamin Carr, 1778
NYSA_J0038-92_SS2_2851
Probated will of Joseph Bowman, 1778
NYSA_J0038-92_SS2_2850
Probated will of Gysbert Bogart, 1778
NYSA_J0038-92_SS2_2849A
Probated will of John Bodine, 1778
NYSA_J0038-92_SS2_2849
Probated will of Tannake Benson, 1778
NYSA_J0038-92_SS2_2848
Probated will of John Barry, 1778
NYSA_J0038-92_SS2_2847
Probated will of Roger Barnes, 1778
NYSA_J0038-92_SS2_2846
Probated will of John Barclay, 1778
NYSA_J0038-92_SS2_2845
Probated will of Joseph Banks, 1778
NYSA_J0038-92_SS2_2844
Probated will of Nathaniel Bales, 1778
NYSA_J0038-92_SS2_2843
Probated will of Thomas Wallace, 1777
NYSA_J0038-92_SS2_2842
Probated will of Johannes Simonson, 1777
NYSA_J0038-92_SS2_2841
Probated will of Frederick Simonson, 1777
NYSA_J0038-92_SS2_2840
Probated will of Jean Ross, 1777
NYSA_J0038-92_SS2_2839
Probated will of Joseph Rolph, 1777
NYSA_J0038-92_SS2_2838
Probated will of Paul Mercereau, 1777
NYSA_J0038-92_SS2_2837
Probated will of John Leggett, 1777
NYSA_J0038-92_SS2_2836
Probated will of Quintin Kennedy, 1777
NYSA_J0038-92_SS2_2835
Probated will of John Hunt, 1777
NYSA_J0038-92_SS2_2834
Probated will of Elisha Howell, 1777
NYSA_J0038-92_SS2_2833
Probated will of Garret Dorlandt, 1777
NYSA_J0038-92_SS2_2832
Probated will of Matthias Decker, 1777
NYSA_J0038-92_SS2_2831
Probated will of Samuel Davis, 1777
NYSA_J0038-92_SS2_2830
Probated will of Daniel Davis, 1777
NYSA_J0038-92_SS2_2829
Probated will of Jesse Bunce, 1777
NYSA_J0038-92_SS2_2828
Probated will of Samuel Brittin, 1777
NYSA_J0038-92_SS2_2826
Probated will of Frederick Wollfes, 1776
NYSA_J0038-92_SS2_2825
Probated will of Johannes Van Wert, 1776
NYSA_J0038-92_SS2_2824
Probated will of David Van Horne, 1776
NYSA_J0038-92_SS2_2823
Probated will of John Van Gelder, 1776
NYSA_J0038-92_SS2_2822
Probated will of John Vanderbilt, 1776
NYSA_J0038-92_SS2_2821
Probated will of Isaac See, 1776
NYSA_J0038-92_SS2_2820A
Probated will of Jacob Sebring, 1776
NYSA_J0038-92_SS2_2820
Probated will of Frederick Schureman, 1776
NYSA_J0038-92_SS2_2819
Probated will of William Rogers, 1776
NYSA_J0038-92_SS2_2818
Probated will of Samuel Pell, 1776
NYSA_J0038-92_SS2_2817
Probated will of William Moyle, 1776
NYSA_J0038-92_SS2_2816
Probated will of Abraham Millar, 1776
NYSA_J0038-92_SS2_2815
Probated will of James Marsh, 1776
NYSA_J0038-92_SS2_2814
Probated will of Nicholas Larzelere, 1776
NYSA_J0038-92_SS2_2813
Probated will of Hendrick Johnson, 1776
NYSA_J0038-92_SS2_2812
Probated will of David Hunt, 1776
NYSA_J0038-92_SS2_2811
Probated will of Daniel Horton, 1776
NYSA_J0038-92_SS2_2810
Probated will of Gilead Honeywell, 1776
NYSA_J0038-92_SS2_2809
Probated will of John Hodsden, 1776
NYSA_J0038-92_SS2_2808
Probated will of Benjamin Hawkings, 1776
NYSA_J0038-92_SS2_2807
Probated will of Marie Elysabet Gillot, 1776
NYSA_J0038-92_SS2_2806
Probated will of Hugh Gelston, 1776
NYSA_J0038-92_SS2_2805
Probated will of Ammy Flint, 1776
NYSA_J0038-92_SS2_2804
Probated will of Thomas Emmons, 1776
NYSA_J0038-92_SS2_2803
Probated will of Joseph Denton, 1776
NYSA_J0038-92_SS2_2802
Probated will of John Dayton, 1776
NYSA_J0038-92_SS2_2801
Probated will of Joshua Cornell, 1776
NYSA_J0038-92_SS2_2800
Probated will of Jeremiah Brower, 1776
NYSA_J0038-92_SS2_2799
Probated will of Andrew Barclay, 1776
NYSA_J0038-92_SS2_2798
Probated will of Direck Wortman, 1775
NYSA_J0038-92_SS2_2797
Probated will of Cornelius Wortendyck, 1775
NYSA_J0038-92_SS2_2796
Probated will of Charles Warner, 1775
NYSA_J0038-92_SS2_2795
Probated will of Cornelius Van Horne, 1775
NYSA_J0038-92_SS2_2794
Probated will of Nathaniel Underhill, 1775
NYSA_J0038-92_SS2_2793
Probated will of Richardson Sutton, 1775
NYSA_J0038-92_SS2_2792
Probated will of Edward Stevenson, 1775
NYSA_J0038-92_SS2_2791
Probated will of Peter Staats, 1775
NYSA_J0038-92_SS2_2790
Probated will of William Smith, 1775
NYSA_J0038-92_SS2_2789
Probated will of Hannah Smith, 1775
NYSA_J0038-92_SS2_2788
Probated will of Rebecah Sipkins, 1775
NYSA_J0038-92_SS2_2787
Probated will of Frederick Simonson, 1775
NYSA_J0038-92_SS2_2786
Probated will of Cornelius J. Sebring, 1775
NYSA_J0038-92_SS2_2785
Probated will of Elias Scribner, 1775
NYSA_J0038-92_SS2_2784
Probated will of John Schureman, 1775
NYSA_J0038-92_SS2_2783
Probated will of Phebe Satterly, 1775
NYSA_J0038-92_SS2_2782
Probated will of Johannis Roorbach, 1775
NYSA_J0038-92_SS2_2781
Probated will of Ananias Rogers, 1775
NYSA_J0038-92_SS2_2780
Probated will of Abraham Prall, 1775
NYSA_J0038-92_SS2_2779
Probated will of Richard Powell, 1775
NYSA_J0038-92_SS2_2778
Probated will of Moses Powell, 1775
NYSA_J0038-92_SS2_2777
Probated will of Epenetus Platt, 1775
NYSA_J0038-92_SS2_2776
Probated will of Henry Pearsall, 1775
NYSA_J0038-92_SS2_2775
Probated will of John Oblinus, 1775
NYSA_J0038-92_SS2_2774
Probated will of Richard Nicholls, 1775
NYSA_J0038-92_SS2_2773
Probated will of Abraham Mortier, 1775
NYSA_J0038-92_SS2_2772
Probated will of Rebecca Montayne, 1775
NYSA_J0038-92_SS2_2771
Probated will of Robert Mitchell, 1775
NYSA_J0038-92_SS2_2770
Probated will of Mary Miller, 1775
NYSA_J0038-92_SS2_2769
Probated will of John Mersereau, 1775
NYSA_J0038-92_SS2_2768
Probated will of John Maxel, 1775
NYSA_J0038-92_SS2_2767
Probated will of Robert Marvin, 1775
NYSA_J0038-92_SS2_2766
Probated will of Jane McFarland, 1775
NYSA_J0038-92_SS2_2765
Probated will of Johannes Lott, 1775
NYSA_J0038-92_SS2_2764
Probated will of Nicholas Letting, 1775
NYSA_J0038-92_SS2_2763
Probated will of Daniel Lane, 1775
NYSA_J0038-92_SS2_2762
Probated will of William Landrine, 1775
NYSA_J0038-92_SS2_2761
Probated will of Balshaser Kip, 1775
NYSA_J0038-92_SS2_2760
Probated will of Sylvanus Hyatt, 1775
NYSA_J0038-92_SS2_2759
Probated will of James Hunter, 1775
NYSA_J0038-92_SS2_2758
Probated will of Benjamin Hulse, 1775
NYSA_J0038-92_SS2_2757
Probated will of Theophilus Howell, 1775
NYSA_J0038-92_SS2_2756
Probated will of Jeremiah Howell, 1775
NYSA_J0038-92_SS2_2755
Probated will of Abner Howell, 1775
NYSA_J0038-92_SS2_2754
Probated will of James Horton, 1775
NYSA_J0038-92_SS2_2753
Probated will of Solomon Holmes, 1775
NYSA_J0038-92_SS2_2752
Probated will of John Hodsden, 1775
NYSA_J0038-92_SS2_2751
Probated will of John Hillyer Jr., 1775
NYSA_J0038-92_SS2_2750
Probated will of John Hillyer, 1775
NYSA_J0038-92_SS2_2749
Probated will of Thomas Hayes, 1775
NYSA_J0038-92_SS2_2748
Probated will of Isaac Haviland, 1775
NYSA_J0038-92_SS2_2747
Probated will of Joseph Havens, 1775
NYSA_J0038-92_SS2_2745
Probated will of Johannis Harsing, 1775
NYSA_J0038-92_SS2_2744
Probated will of David Halstead, 1775
NYSA_J0038-92_SS2_2743
Probated will of Charles Hadley, 1775
NYSA_J0038-92_SS2_2742
Probated will of Thomas Grigg, 1775
NYSA_J0038-92_SS2_2741
Probated will of Bartholomew Gedney, 1775
NYSA_J0038-92_SS2_2740
Probated will of John Garrison, 1775
NYSA_J0038-92_SS2_2739
Probated will of Nathan Friez, 1775
NYSA_J0038-92_SS2_2738
Probated will of Joost Duryee, 1775
NYSA_J0038-92_SS2_2737
Probated will of Eles Devenport, 1775
NYSA_J0038-92_SS2_2736
Probated will of Abel Devau, 1775
NYSA_J0038-92_SS2_2735
Probated will of Abraham De Peyster, 1775
NYSA_J0038-92_SS2_2734
Probated will of Samuel Dean, 1775
NYSA_J0038-92_SS2_2733
Probated will of John Cromwell, 1775
NYSA_J0038-92_SS2_2732
Probated will of Deborah Cozine, 1775
NYSA_J0038-92_SS2_2731
Probated will of Cornelius Cozine, 1775
NYSA_J0038-92_SS2_2730
Probated will of Richard Cornell, 1775
NYSA_J0038-92_SS2_2729
Probated will of Jonathan Concklin, 1775
NYSA_J0038-92_SS2_2728
Probated will of Elizabeth Clarkson, 1775
NYSA_J0038-92_SS2_2727
Probated will of John Case, 1775
NYSA_J0038-92_SS2_2726
Probated will of James Carr, 1775
NYSA_J0038-92_SS2_2725
Probated will of William Butler, 1775
NYSA_J0038-92_SS2_2724
Probated will of Benjamin Brown, 1775
NYSA_J0038-92_SS2_2722
Probated will of Constant Booth, 1775
NYSA_J0038-92_SS2_2721
Probated will of John Bogert, 1775
NYSA_J0038-92_SS2_2720
Probated will of Benjamin Blydenburgh, 1775
NYSA_J0038-92_SS2_2719
Probated will of John Bell, 1775
NYSA_J0038-92_SS2_2718
Probated will of Peter Bausher, 1775
NYSA_J0038-92_SS2_2717
Probated will of Richard Bancker, 1775
NYSA_J0038-92_SS2_2716
Probated will of John Backhouse, 1775
NYSA_J0038-92_SS2_2715
Probated will of Joshua Arthur, 1775
NYSA_J0038-92_SS2_2714
Probated will of Peter Aldrich, 1775
NYSA_J0038-92_SS2_2713
Probated will of Elbert Aertse, 1775
NYSA_J0038-92_SS2_2712
Probated will of William Youngs, 1774
NYSA_J0038-92_SS2_2711
Probated will of Thomas Woosly, 1774
NYSA_J0038-92_SS2_2710
Probated will of Hannah Woortman, 1774
NYSA_J0038-92_SS2_2709
Probated will of John Williams, 1774
NYSA_J0038-92_SS2_2708
Probated will of John Willett, 1774
NYSA_J0038-92_SS2_2707
Probated will of Thomas Walton, 1774
NYSA_J0038-92_SS2_2706
Probated will of Jonathan Tyler, 1774
NYSA_J0038-92_SS2_2705
Probated will of Mary Tredwell, 1774
NYSA_J0038-92_SS2_2704
Probated will of Mary Tiebout, 1774
NYSA_J0038-92_SS2_2703
Probated will of John Tiebout, 1774
NYSA_J0038-92_SS2_2702
Probated will of Elizabeth Thurston, 1774
NYSA_J0038-92_SS2_2701
Probated will of Jonathan Thompson, 1774
NYSA_J0038-92_SS2_2699
Probated will of Mary Stoutenburgh, 1774
NYSA_J0038-92_SS2_2698
Probated will of William Smith, 1774
NYSA_J0038-92_SS2_2697
Probated will of Josias Smith, 1774
NYSA_J0038-92_SS2_2696
Probated will of Israel Smith, 1774
NYSA_J0038-92_SS2_2695
Probated will of Barnt Slaght, 1774
NYSA_J0038-92_SS2_2694
Probated will of Andrew Skidmore, 1774
NYSA_J0038-92_SS2_2693A
Probated will of Samson Simpson, 1774
NYSA_J0038-92_SS2_2693
Probated will of Abraham Saunders, 1774
NYSA_J0038-92_SS2_2692
Probated will of Timothy Sammis, 1774
NYSA_J0038-92_SS2_2691
Probated will of Jacobus Ryder, 1774
NYSA_J0038-92_SS2_2690
Probated will of Martha Runshaw, 1774
NYSA_J0038-92_SS2_2689
Probated will of John Rogers, 1774
NYSA_J0038-92_SS2_2688
Probated will of Elias Rogers, 1774
NYSA_J0038-92_SS2_2686
Probated will of James Renne, 1774
NYSA_J0038-92_SS2_2684
Probated will of John Rapalje, 1774
NYSA_J0038-92_SS2_2683
Probated will of Jeremiah Pundt, 1774
NYSA_J0038-92_SS2_2682
Probated will of Elizabeth Pullin, 1774
NYSA_J0038-92_SS2_2681
Probated will of Isaac Praall, 1774
NYSA_J0038-92_SS2_2680
Probated will of Aron Place, 1774
NYSA_J0038-92_SS2_2679
Probated will of Thomas Owen, 1774
NYSA_J0038-92_SS2_2678
Probated will of William Osborne, 1774
NYSA_J0038-92_SS2_2677
Probated will of George Nickols, 1774
NYSA_J0038-92_SS2_2676
Probated will of John Neefyes, 1774
NYSA_J0038-92_SS2_2675
Probated will of Johanes Myer, 1774
NYSA_J0038-92_SS2_2674
Probated will of Matthew Mulford, 1774
NYSA_J0038-92_SS2_2673
Probated will of Marcus Moseman, 1774
NYSA_J0038-92_SS2_2672
Probated will of Robert Morrell, 1774
NYSA_J0038-92_SS2_2671
Probated will of John Montanje, 1774
NYSA_J0038-92_SS2_2670
Probated will of John Mitchell, 1774
NYSA_J0038-92_SS2_2669
Probated will of Amos Mills, 1774
NYSA_J0038-92_SS2_2668
Probated will of Isaac Miller, 1774
NYSA_J0038-92_SS2_2667
Probated will of Johannes Meyer, 1774
NYSA_J0038-92_SS2_2666
Probated will of Catharine Lodge, 1774
NYSA_J0038-92_SS2_2665
Probated will of Albert Leydecker, 1774
NYSA_J0038-92_SS2_2664
Probated will of Robert Leake, 1774
NYSA_J0038-92_SS2_2663
Probated will of Jacob Labagh, 1774
NYSA_J0038-92_SS2_2662
Probated will of John King, 1774
NYSA_J0038-92_SS2_2661
Probated will of Jane Keteltass, 1774
NYSA_J0038-92_SS2_2660
Probated will of Edward Johnson, 1774
NYSA_J0038-92_SS2_2659
Probated will of James Jarvis, 1774
NYSA_J0038-92_SS2_2658
Probated will of Joseph Jacobs, 1774
NYSA_J0038-92_SS2_2657
Probated will of Reuben Hutchings, 1774
NYSA_J0038-92_SS2_2656
Probated will of Abel Hoyt, 1774
NYSA_J0038-92_SS2_2655
Probated will of Henry Howell, 1774
NYSA_J0038-92_SS2_2654
Probated will of Thomas Hopkins, 1774
NYSA_J0038-92_SS2_2653
Probated will of Michael Honrey, 1774
NYSA_J0038-92_SS2_2652
Probated will of Lodowick Hinsler, 1774
NYSA_J0038-92_SS2_2651A
Probated will of Isaac Hays, 1774
NYSA_J0038-92_SS2_2651
Probated will of Cornelius Hartt, 1774
NYSA_J0038-92_SS2_2650
Probated will of Noah Hammond, 1774
NYSA_J0038-92_SS2_2649
Probated will of Israel Halsey, 1774
NYSA_J0038-92_SS2_2648
Probated will of John Haines, 1774
NYSA_J0038-92_SS2_2647
Probated will of Herman Gouverneur, 1774
NYSA_J0038-92_SS2_2646
Probated will of Andrew Giraud, 1774
NYSA_J0038-92_SS2_2645
Probated will of Joseph Frost, 1774
NYSA_J0038-92_SS2_2644
Probated will of Thomas Franklin, 1774
NYSA_J0038-92_SS2_2643
Probated will of Nathan Fordham, 1774
NYSA_J0038-92_SS2_2642
Probated will of Benjamin Flower, 1774
NYSA_J0038-92_SS2_2641
Probated will of John Flandrau, 1774
NYSA_J0038-92_SS2_2640
Probated will of William Dusinberre, 1774
NYSA_J0038-92_SS2_2639
Probated will of Francis Dudley, 1774
NYSA_J0038-92_SS2_2638
Probated will of Isaac Doty, 1774
NYSA_J0038-92_SS2_2637
Probated will of Joseph Devoo, 1774
NYSA_J0038-92_SS2_2636
Probated will of Daniel Devoo, 1774
NYSA_J0038-92_SS2_2635
Probated will of Abel Devou, 1774
NYSA_J0038-92_SS2_2634
Probated will of Isaac D’Riemer, 1774
NYSA_J0038-92_SS2_2633
Probated will of Johanis DeForest, 1774
NYSA_J0038-92_SS2_2632
Probated will of Anne De Peyster, 1774
NYSA_J0038-92_SS2_2631
Probated will of John Crawford, 1774
NYSA_J0038-92_SS2_2629
Probated will of John Cockle, 1774
NYSA_J0038-92_SS2_2628
Probated will of James Chichester, 1774
NYSA_J0038-92_SS2_2627
Probated will of Benjamin Case, 1774
NYSA_J0038-92_SS2_2626
Probated will of Prudence Carman, 1774
NYSA_J0038-92_SS2_2625
Probated will of Constant Booth, 1774
NYSA_J0038-92_SS2_2624
Probated will of Henry Bogart, 1774
NYSA_J0038-92_SS2_2623
Probated will of Jeremiah Bedell, 1774
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
Adjutant General's Office, State
Agricultural and Industrial School, New York State
Agriculture and Markets, Department of
Albion State Training School
Ambach, Gordon M.
Arts, Council on the
Auburn Prison
Audit and Control, Department of
Auditor General
Blind, Commission for the
C. Howard Nash
Canal Commissioners
Canal Investigating Commission (1898)
Charities, State Board of
Charles C. (Charles Christopher) Adams
Circuit Court (1st Circuit)
Civil Service, Department of
Cockburn Family
Commerce, Department of
Committee on Discrimination in Employment
Community Affairs Network, New York State
Concord (N.Y. : Town)
Conservation Department
Constitutional Convention, 1846
Corrections and Community Supervision, Department of
Council of Appointment, State
Court of Probates
Craig Developmental Center
E. Lounsbery DuBois. E. Lounsbery (Elting Lounsbery)
Education Department
Elections, State Board of
Empire State Conservationist
Empire State Development
Environmental Conservation, Department of
Executive Department
Factory Investigating Commission
Fairchild Aerial Surveys, inc. New York office
Federal Writers' Project (N.Y.)
Fire Marshal
Forfeitures, Commissioners of
General Services, Office of
Governor
Grand Army of the Republic, Department of New York
Graphic Arts Unit
Health, Department of
Human Rights, Division of
James Caldwell
John A. Thomson
John Frederick Kensett
Julian Burroughs
Law, Department of
Legislature, State
Mental Health, Office of
Mentally Deficient, Commission to Investigate Provision for the
Military and Naval Affairs, Division of
New Capitol Commissioners, Board of
New Netherland Council
New Netherland Provincial Secretary
New York (State). Governor (1919-1920, 1923-1928: Smith)
New York Colony
Nursing Council for War Service
Parks, Recreation and Historic Preservation, Office of
Police, State
Provincial Congress
Public Health and Health Planning Council (N.Y.)
Public Relations, Division of
Public Service Commission
Public Works, Department of
Quality of Care for the Mentally Disabled, State Commission on
Quartermaster General's Office
Racing and Wagering, Standing Committee on
Research and Collections, Division of
Robert F. Hall
Salvage Division
Section for Citizen Unity
Sing Sing Prison
Social Services, Department of
State Athletic Commission
State Engineer and Surveyor
State, Department of
Supreme Court of Judicature
Supreme Court of Judicature (Albany)
Supreme Court of Judicature (New York)
Supreme Court of Judicature (Utica)
Technology, Office for
Temporary and Disability Assistance, Office of
Thruway Authority
Transportation, Department of
Treasurer's Office, State
University of the State of New York
War Council, New York State
Women's Division
century
13th century
17th century
18th century
19th century
20th century
21st century