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 Name Role Organization Dates Accretion Places Digitized Document Number Number Type Location For more information Notation
Little Joseph Plaintiff Filing January 19, 1993
Filing January 20, 1993
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing January 19, 1993
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing October 29, 1990
Filing October 30, 1990
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing August 29, 1990
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing November 9, 1990
Filing November 13, 1991
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing September 21, 1990
Filing June 26, 1990
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing June 26, 1990
Filing June 27, 1990
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing July 10, 1990
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Horace Claimant A3352-85
Ashtabula
,
Ohio
6558 Claim Box 26, Folder 8; Microfilm roll 35 Email Researcher Services at archref@nysed.gov
Little Sardis Claimant A3352-85
Rochester
,
Monroe
,
New York
9012 Claim Box 35, Folder 18; Microfilm roll 47 Email Researcher Services at archref@nysed.gov by Administratrix
Little Stephen Subject Levies-Graham A0200-78 Box RM-56-GRAHAM, Roll 33, Page 003071 Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing November 1, 1994
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing July 1, 1993
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing June 14, 1993
Filing June 8, 1993
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little Joseph Plaintiff Filing October 21 1994
W0100-21 View "Joseph Little" in document Email Researcher Services at archref@nysed.gov
Little John, Messenger Subject Forfeit-W. Dist. A0200-78 Box RM-53-158-A, Roll 31, Page 015480 Email Researcher Services at archref@nysed.gov
Little John, Messenger Subject Forfeit-W. Dist. A0200-78 Box RM-53-158-A,B, Roll 31, Page 015480 Email Researcher Services at archref@nysed.gov
Little John, Messenger Subject Forfeit-W. Dist. A0200-78 Box RM-53-21-C, Roll 31, Page 015321 Email Researcher Services at archref@nysed.gov
Little John, Messenger Subject Forfeit-W. Dist. A0200-78 Box RM-53-21-C, Roll 31, Page 015321 Email Researcher Services at archref@nysed.gov
Little Francis Subject Militia Orange A0200-78 Box RM-4-118, Roll 2, Page 000498 Email Researcher Services at archref@nysed.gov
Little Francis Subject Levies-Weiss A0200-78 Box RM-4-118, Roll 2, Page 000498 Email Researcher Services at archref@nysed.gov
Little Stephen Subject Levies-Graham A0200-78 Box RM-5-3-B, Roll 2, Page 000526 Email Researcher Services at archref@nysed.gov
Little William Subject Levies-Graham A0200-78 Box RM-5-4-A, Roll 2, Page 000526 Email Researcher Services at archref@nysed.gov
Little John Purchaser
Johnstown (N.Y.)
,
Montgomery County (N.Y.)
Volume 17, Page 141 Email Researcher Services at archref@nysed.gov
Little John Purchaser
Johntown (N.Y.)
,
Montgomery County (N.Y.)
Volume 17, Page 142 Email Researcher Services at archref@nysed.gov
Little Francis, Pvt. Soldier Great Britain. Army. Regiment of Foot, 60th, 3rd Battalion Volume 10, Page 53 b Email Researcher Services at archref@nysed.gov
Little Francis, Pvt. Soldier Volume 10, Page 58 a Email Researcher Services at archref@nysed.gov
Little Jeremiah Purchaser
Minisink Patent (N.Y.)
Volume 9, Page 157 a-h Email Researcher Services at archref@nysed.gov
Little Jeremiah Purchaser
Minisink Patent (N.Y.)
Volume 9, Page 158 a-f Email Researcher Services at archref@nysed.gov
Little Jeremiah Purchaser
Minisink Patent (N.Y.)
Volume 9, Page 159 a-e Email Researcher Services at archref@nysed.gov
Little John Purchaser
Johnstown (N.Y.)
,
John Johnson Patent (N.Y.)
,
Montgomery County (N.Y.)
Volume 9, Page 168 Email Researcher Services at archref@nysed.gov
Little John Purchaser
Johnstown (N.Y.)
,
Montgomery County (N.Y.)
Volume 17, Page 77 Email Researcher Services at archref@nysed.gov
Little John Purchaser
Johnstown (N.Y.)
,
Montgomery County (N.Y.)
Volume 77, Page 78 Email Researcher Services at archref@nysed.gov
Little Oliver Incarcerated Individual Sing Sing Prison Release 1946 January 17
B0145-80 103965 Consecutive Box 9 Folder 1 Email Researcher Services at archref@nysed.gov
Little Francis, Pvt. Soldier Great Britain. Army. Royal Artillery, 3rd Battalion Volume 10, Page 62 e Email Researcher Services at archref@nysed.gov
Little Otis Incarcerated Individual Eastern Correctional Facility Release 11-28-1955
W0017-88B 7151 Consecutive Box 244 Email Researcher Services at archref@nysed.gov
Little Lindsey Incarcerated Individual Eastern Correctional Facility Birth 06-25-1935
Release 12-17-1955
W0017-88B 7302 Consecutive Box 247 Email Researcher Services at archref@nysed.gov
Little John, Capt. Soldier Tryon County Militia Appointment 1781-03-08
Folder 20, Page 24 Email Researcher Services at archref@nysed.gov
Little John, Capt. Soldier Orange County Militia Appointment 1778-02-26
Folder 22, Page 19 Email Researcher Services at archref@nysed.gov
Little John, 1st Lt. Soldier Albany County Militia Appointment 1778-06-20
Folder 5, Page 7 Email Researcher Services at archref@nysed.gov
Little Eugene Incarcerated Individual Clinton Prison Admission 1933-07-14
W0014-77 24069 Consecutive Box 52 Email Researcher Services at archref@nysed.gov
Little John, Capt. Claimant Book A, Page 114 Email Researcher Services at archref@nysed.gov
Little John, Capt. Claimant Book A, Page 41 Email Researcher Services at archref@nysed.gov
Little John, Capt. Claimant Book A, Page 171 Email Researcher Services at archref@nysed.gov
Little William Applicant Filing 10-31-1840
J1061
Great Britain
Email Researcher Services at archref@nysed.gov
Little William Applicant Filing 10-26-1840
J1061
Great Britain
Email Researcher Services at archref@nysed.gov
Little Ada Incarcerated Individual Bedford Hills Correctional Facility Release 09/27/1940
W0010-88E 7036 Consecutive Roll 20 Email Researcher Services at archref@nysed.gov
Little Gertrude Incarcerated Individual Bedford Hills Correctional Facility Release 02/15/1951
W0010-88E 9372 Consecutive Roll 56 Email Researcher Services at archref@nysed.gov
Little James Grantee Book 5, Page 197 Email Researcher Services at archref@nysed.gov
Little Edward Soldier 19th New York State Militia Volume 40 Email Researcher Services at archref@nysed.gov

Pages