Notice: Please update your bookmarks. The Constellation you requested has been merged into a new identifier, http://n2t.net/ark:/99166/w6dp4wxt, displayed below.

New York (State). Dept. of Law.

Variant names
Detailed View Revision History Sources

Hide Profile

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Office of the Special Prosecutor. Tawana Brawley case investigation records, [ca. 1989-1991] New York State Archives
creatorOf New York (State). Dept. of Law. Department of Law Agency History Record. New York State Archives
creatorOf New York (State). Dept. of Law. Index to names, [ca. 1815-1915] New York State Archives
referencedIn New York (State). Attorney General's Office. Letter books, 1842-1844, 1872-1873. New York State Archives
creatorOf New York (State). Attorney General's Office. Subject files, 1978-1998. New York State Archives
creatorOf New York (State). Office of Special Prosecutor. Executive files, 1967-1990. New York State Archives
creatorOf New York (State). Attorney General's Office. Telephone messages and logs, 1979-1985. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Litigation files, 1987-1989. New York State Archives
creatorOf New York (State). Attorney General's Office. Correspondence files, 1979-1998. New York State Archives
referencedIn New York (State). Attorney General's Office. Press releases, 1993-1998. New York State Archives
creatorOf New York (State). Office of Special Prosecutor. Background and investigation files of the New York City Commission to Investigate Allegations of Police Corruption and the City's Anti-Corruption Procedures, 1960-1975. New York State Archives
referencedIn New York (State). Attorney General's Office. Blotter of legal papers sent and received, 1900 New York State Archives
referencedIn New York (State). Attorney General's Office. Register of corporation cases, 1899-1908. New York State Archives
referencedIn New York (State). Dept. of State. Property survey maps for cession of jurisdiction of the Federal Correctional Facility at Otisville, 1984. New York State Archives
referencedIn New York (State). Attorney General's Office. Register of bonds received, 1899-1905. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Investigation project files, 1975-1989 (bulk 1987-1989). New York State Archives
creatorOf New York (State).Dept. of Environmental Conservation. Bureau of Real Property. Deeds, abstracts, and agreements relating to railroad easements, [ca. 1850-1962] New York State Archives
creatorOf New York (State). Attorney General's Office. Schedules and calendars, 1980-1997. New York State Archives
referencedIn New York (State). Attorney General's Office. Certificate appointing James A. Parsons as attorney general, 1914. New York State Archives
creatorOf New York (State). Attorney General's Office. Press releases and related documentation, 1978-1993. New York State Archives
referencedIn New York (State). Attorney General's Office. Scrapbook of legal notices of mortgage foreclosure sales, 1838-1870. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Informant correspondence files, 1987-1989. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Election campaign financial disclosure reports, 1981-1989. New York State Archives
creatorOf New York (State). Dept. of Law. Opinion reports and supporting documents prepared for Indian land claim litigation, 1999. New York State Archives
referencedIn New York (State). Attorney General's Office. Register of hearings and receivership cases, 1884-1902. New York State Archives
creatorOf New York (State). Attorney General's Office. Attorney General's speech files, 1978-1993. New York State Archives
referencedIn New York (State). Dept. of Health. Office of Legal Affairs. Legislative bill files and correspondence and opinions of the Attorney General, 1890-1959. New York State Archives
creatorOf New York (State). Commission on Government Integrity. General information files, 1987-1989. New York State Archives
referencedIn New York (State). Attorney General's Office. Case and action registers, 1813-1831, 1841-1883. New York State Archives
referencedIn New York (State). Attorney General's Office. Ledger of accounts with attorneys, 1834-1837. New York State Archives
referencedIn New York (State). Attorney General's Office. Formal and informal opinions of the attorney general, 1800-1917. New York State Archives
creatorOf NYSA B0911.xml New York State Archives
creatorOf New York (State). Attorney General's Office. Records of Attorney General Louis J. Lefkowitz, 1973-1978. New York State Archives
creatorOf New York (State). Attorney General's Office. Press clippings, 1979-1993. New York State Archives
referencedIn New York (State). Attorney General's Office. Cash book, 1903-1904. New York State Archives
referencedIn New York (State). Dept. of State. Project maps for cession of concurrent jurisdiction of Fort Drum military installation, 1984. New York State Archives
referencedIn New York State War Council. Petitions to the attorney general to restrict access to defense installations, 1941-1944. New York State Archives
referencedIn New York (State). Attorney General's Office. Contracts, [ca. 1910-1925] New York State Archives
referencedIn New York (State). Attorney General's Office. New York City Office. Register of papers served and other business conducted, 1894-1899. New York State Archives
creatorOf New York (State). Dept. of Law. Construction photographs of the Alfred E. Smith State Office Building submitted to the Appellate Division, Third Department as evidence in the case of Seglin Construction Co., et al. vs. New York, 1927-1928. New York State Archives
creatorOf New York (State). Dept. of Law. Council for Tobacco Research files, 1954-2001. New York State Archives
referencedIn New York (State). Attorney General's Office. Register of railroad cases, 1853. New York State Archives
referencedIn New York (State). Attorney General's Office. Index to Attorney General's cases, 1876-[ca. 1900] New York State Archives
referencedIn Citizens Committee for the Protection of the Environment (Ossining, N.Y.). Records, 1966-1969. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Dept. of Law. Antitrust Bureau. Antitrust investigation and litigation files, [ca. 1957-1989] (bulk 1970-1989). New York State Archives
Bibliographic and Digital Archival Resources
Role Title Holding Repository
Relation Name
associatedWith Alfred E. Smith State Office Building. corporateBody
associatedWith Cayuga Nation. corporateBody
associatedWith Citizens Committee for the Protection of the Environment (Ossining, N.Y.) corporateBody
associatedWith Council for Tobacco Research (U.S.A.) corporateBody
associatedWith Gernet, Alexander von person
associatedWith New York (State) Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. New York City Office. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State).Dept. of Environmental Conservation. Bureau of Real Property. corporateBody
associatedWith New York (State). Dept. of Health. Office of Legal Affairs. corporateBody
associatedWith New York (State). Dept. of Law. Antitrust Bureau. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Office of Special Prosecutor. corporateBody
associatedWith New York (State). Office of Special Prosecutor. corporateBody
associatedWith New York (State). Office of the Special Prosecutor. corporateBody
associatedWith New York (State). Office of the Special Prosecutor. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith Seneca-Cayuga Tribe of Oklahoma. corporateBody
associatedWith Seneca Nation. corporateBody
associatedWith Tobacco Industry Research Council. corporateBody
associatedWith Tonawanda Band of Senecas. corporateBody
Place Name Admin Code Country
Niagara River (N.Y. and Ont.)
New York (State)
Subject
Antismoking movement
Cancer
Indians of North America
Indians of North America
Indian title
Law
Public buildings
Smoking
Tobacco
Tobacco
Tobacco industry
Occupation
Activity
Expertizing
Funding research
Indexing state government records
Law
Litigating
Researching tobacco

Corporate Body

Active 1967

Active 1990

Active 1927

Active 1928

Active 1954

Active 2001

Active 1980

Active 1997

Active 1960

Active 1975

Active 1978

Active 1993

Active 1987

Active 1989

Active 1981

Active 1989

Active 1989

Active 1991

Active 1973

Active 1978

Active 1978

Active 1998

Active 1979

Active 1985

Active 1850

Active 1962

Active 1957

Active 1989

Active 1979

Active 1998

Active 1815

Active 1915

Active 1975

Active 1989

Active 1979

Active 1993

Related Descriptions
Search Elsewhere
Information

Permalink: http://n2t.net/ark:/99166/w6dp4wxt

Ark ID: w6dp4wxt

SNAC ID: 86771833