You are here

Index to the Special investigation files relating to the Attica uprising

This series consists of digital versions of documents compiled by the Attorney General's Office in response to the class action lawsuit filed against state officials or their estates in 1974 by inmate survivors of the Attica Correctional Facility uprising of 1971. Records in the series include hearing transcripts, trial excerpts, exhibits, court filings, news articles, and other items documenting the prolonged legal action that resulted from the controversial decision to retake the facility by force.

Please note that some individuals use a single name only.  For that reason, the last name field is blank.

Dates: 1971-2001

Series: W0100

A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z                                             Return to the Name Index page

Last Name First Namesort descending Role Dates Accretion Digitized Document For more information Notation
Abrams Robert Attorney General Filing December, 1984
W0100-21 View "Robert Abrams" in document Email Researcher Services at archref@nysed.gov
Abbate Salvatore Attorney Filing April, 1995
W0100-21 View "Salvatore Abbate" in document Email Researcher Services at archref@nysed.gov
Abbate Salvatore Attorney Filing April 1995
W0100-21 View "Salvatore Abbate" in document Email Researcher Services at archref@nysed.gov
Abbate Salvatore Attorney Filing April, 1995
W0100-21 View "Salvatore Abbate" in document Email Researcher Services at archref@nysed.gov

Pages