Online Content | M.E. Grenander Department of Special Collections & Archives
Collections
About Collections
NY State Modern Political Archive
National Death Penalty Archive
German Intellectual Émigré
University Archives
Mathes Childrens Literature
Business and Literary Manuscripts
Rare Books
Web Archives
A-Z Complete List of Collections
Subject Guides to Collections
Online Content
About Online Content
UAlbany History
Espy Project Execution Records
University Photograph Collections
Albany Student Press
University Senate Legislation
Yearbook Collection
The Milne School
WAMC Northeast Public Radio
CSEA Publications
Online Exhibits
About
Mission & Purpose
Using the Archives
Hours and Directions
Blog Posts
University Records
Find Other Historical Repositories
Awards
Department Staff
Documentation Site
Contact
Search
Collections
Archives & Manuscripts
Online Content
UAlbany History
Mathes Childrens Literature
Political Pamphlets
Rare Books
More
Collections
Archives & Manuscripts
Online Content
UAlbany History
Mathes Childrens Literature
Political Pamphlets
Rare Books
Limit your search
Collecting Area
National Death Penalty Archive
1,127
Collection
M. Watt Espy Papers
1,127
Type
Document
1,127
Accession
apap301_n7jZQ5LS3o5oyDhpPGRCZf
1,127
Parent
9cede46816f600a9ea55232e2bcac9fb
✖
[remove]
1,127
Record
689874e6203ae3c7d6c7f9e22ba8f466
✖
[remove]
1,127
Collection ID
apap301
1,127
Collection ID
apap301
1,127
Online Content
Search Online Content | M.E. Grenander Department of Special Collections & Archives
« Previous
|
51
-
60
of
1,127
|
Next »
Sort
by relevance
relevance
date uploaded ▼
date uploaded ▲
date modified ▼
date modified ▲
Number of results to display per page
10
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
List
Gallery
Masonry
Slideshow
Search Results
51.
Execution Summary Card
Type:
Document
Date Created:
Undated
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/p2677c988?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:33Z
52.
Summary of the execution of Joseph Zlamel
Type:
Document
Date Created:
1896-04-04
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/w9505j20p?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:32Z
Description:
Joseph Zlamel executed on 1896-04-04 in New York (NY)
53.
Summary of the execution of Stephen Ziolkowski
Type:
Document
Date Created:
1930-05-29
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/ft849797k?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:31Z
Description:
Stephen Ziolkowski executed on 1930-05-29 in New York (NY)
54.
Summary of the execution of Santo Zanza
Type:
Document
Date Created:
1912-07-08
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/0z709d04s?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:30Z
Description:
Santo Zanza executed on 1912-07-08 in New York (NY)
55.
Summary of the execution of Warren Wood
Type:
Document
Date Created:
1854-01-20
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/xk81k3912?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:29Z
Description:
Warren Wood executed on 1854-01-20 in New York (NY)
56.
Summary of the execution of Robert Wood
Type:
Document
Date Created:
1911-08-17
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/g158c1785?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:28Z
Description:
Robert Wood executed on 1911-08-17 in New York (NY)
57.
Summary of the execution of Joseph Wood
Type:
Document
Date Created:
1892-08-02
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/1z40mb00j?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:27Z
Description:
Joseph Wood executed on 1892-08-02 in New York (NY)
58.
Summary of the execution of Charles Arnold
Type:
Document
Date Created:
1923-03-02
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/1v53kf42t?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:26Z
Description:
Charles Arnold executed on 1923-03-02 in Ohio (OH)
59.
Summary of the execution of Isaac Wood
Type:
Document
Date Created:
1858-07-09
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/bk128v45s?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:25Z
Description:
Isaac Wood executed on 1858-07-09 in New York (NY)
60.
Summary of the execution of Fredrick Woods
Type:
Document
Date Created:
1963-03-21
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/k0698s024?file=thumbnail
System Modified Dtsi:
2020-01-17T20:07:24Z
Description:
Fredrick Woods executed on 1963-03-21 in New York (NY)
« Previous
Next »
1
2
3
4
5
6
7
8
9
10
…
112
113