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 ascending Role Dates Accretion Digitized Document For more information Notation
Fink Elizabeth M. Attorney Filing July 16, 1998
Filing July 20 1998
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing January 28 1986
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing April, 1981
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing April 1982
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing April 15 1982
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing November 18 1984
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing February 23 1981
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing February 27 1981
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing February 20, 1999
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing March 3, 1999
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing August 6, 1999
Filing August 9, 1999
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing August 9, 1999
Filing August 12, 1999
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing September 13 1999
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing February 15 2000
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing August 28 2000
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Fink Elizabeth M. Attorney Filing January 6, 1998
Filing April 26 1998
W0100-21 View "Elizabeth M. Fink" in document Email Researcher Services at archref@nysed.gov
Feldman Daniel L. Chair Filing January 8, 2014
W0100-21 View "Daniel L. Feldman" in document Email Researcher Services at archref@nysed.gov
Fitt Benjamin Attorney Filing September 13, 1991
W0100-21 View "Benjamin Fitt" in document Email Researcher Services at archref@nysed.gov
Fitt Benjamin Attorney Filing August 29, 1991
W0100-21 View "Benjamin Fitt" in document Email Researcher Services at archref@nysed.gov

Pages