| 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 |