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
✖
[remove]
1,127
Parent
9cede46816f600a9ea55232e2bcac9fb
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
|
81
-
90
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
81.
Summary of the execution of John Truck
Type:
Document
Date Created:
1902-11-18
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/n296xg67g?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:58Z
Description:
John Truck executed on 1902-11-18 in New York (NY)
82.
Summary of the execution of Antonio Triola
Type:
Document
Date Created:
1903-05-25
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/k643bh79t?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:57Z
Description:
Antonio Triola executed on 1903-05-25 in New York (NY)
83.
Summary of the execution of Lawrence Torrence
Type:
Document
Date Created:
1922-04-20
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/dr26zf56b?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:56Z
Description:
Lawrence Torrence executed on 1922-04-20 in New York (NY)
84.
Summary of the execution of Thomas Tobin
Type:
Document
Date Created:
1904-03-14
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/sb397s98c?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:55Z
Description:
Thomas Tobin executed on 1904-03-14 in New York (NY)
85.
Summary of the execution of Charles Thomas
Type:
Document
Date Created:
1846-11-20
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/34850056r?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:54Z
Description:
Charles Thomas executed on 1846-11-20 in New York (NY)
86.
Summary of the execution of Isaac Thayer, Israel Thayer, Nelson Thayer
Type:
Document
Date Created:
1825-07-17
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/db78tw69c?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:53Z
Description:
Isaac Thayer executed on 1825-07-17 in New York (NY) Israel Thayer executed on 1825-07-17 in New York (NY) Nelson Thayer executed on 1825-07-17 in New York (NY)
87.
Summary of the execution of William Taylor
Type:
Document
Date Created:
1893-07-27
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/mw22vp72k?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:52Z
Description:
William Taylor executed on 1893-07-27 in New York (NY)
88.
Summary of the execution of Whiting Sweeting
Type:
Document
Date Created:
1791-08-26
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/8c97m673s?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:51Z
Description:
Whiting Sweeting executed on 1791-08-26 in New York (NY)
89.
Summary of the execution of Moses Susman
Type:
Document
Date Created:
1727-07-12
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/6w924w01j?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:50Z
Description:
Moses Susman executed on 1727-07-12 in New York (NY)
90.
Summary of the execution of Owen Sullivan
Type:
Document
Date Created:
1756-05-10
Collection:
M. Watt Espy Papers
Collecting Area:
National Death Penalty Archive
Collection ID:
apap301
Parent Record(s):
9cede46816f600a9ea55232e2bcac9fb
Thumbnail Path Ss:
/downloads/wd376d36w?file=thumbnail
System Modified Dtsi:
2020-01-17T20:06:49Z
Description:
Owen Sullivan executed on 1756-05-10 in New York (NY)
« Previous
Next »
1
2
…
5
6
7
8
9
10
11
12
13
…
112
113