New York (State). Attorney General's Office

Variant names

Hide Profile

In 1906, attorneys for the Cayuga Nation (George P. Decker and John Van Voorhis' Sons) filed a memorial with the Commissioners of the Land Office of the state of New York, requesting that cash profits realized by the state in the sale of Cayuga land cessions dating from the treaty of 1789 be paid to the Nation, or that the state's indebtedness to the tribe be acknowledged.

From the description of Before the Commissioners of the Land Office of the state of New York in the matter of the memorial of the Cayuga Nation of Indians : report, 1906 Mar. [29] / respectfully submitted Julius Mayer, attorney general. (Newberry Library). WorldCat record id: 39063898

The seeming basis for the creation of these records is Section 65 of Executive Law. This law which dates to the 19th century, specifies that: "The attorney-general shall keep a register of all actions and proceedings prosecuted of defended by him, of all proceedings in relation thereto, and shall deliver the same to his successor."

From the description of Office registers and related records, 1892-1954. (New York State Archives). WorldCat record id: 83188756

The attorney general acts affirmatively to protect the public against unfair business practices, investment fraud and phony charitable solicitations; and to protect the environment and the public health against polluters. The office also defends the civil and human rights of New Yorkers and safeguards the rights of wage earners and injured employees.

It is responsible for protecting prospective purchasers of co-ops and condominiums by reviewing the seller's offering literature. Its authority includes the bringing of criminal prosecutions against persons who fix prices or engage in other anti-competitive activity, or who willfully dump toxic chemicals in violation of law, or who engage in other types of specified criminal activity. It may criminally prosecute cases referred by the governor and agency heads, and it supervises the Organized Crime Task Force. The attorney general's office also serves as bond counsel to a number of the State's public authorities.

From the description of Attorney General's speech files, 1978-1993. (New York State Archives). WorldCat record id: 84214189

The Tobacco Institute (TI) consisted of 11 companies that manufactured or marketed cigarettes and other tobacco products. The Institute was incorporated in 1958 as a trade association intended to foster public understanding of smoking and health controversy and to "increase awareness of the historic role of tobacco and its place in the U.S. economy;" to cooperate with governmental agencies and public officials with reference to tobacco industry; to collect and disseminate information related to the use of tobacco published by any federal or state government agency, or from any other non-industry source; to gather information regarding federal/state legislative and administrative developments affecting tobacco industry; and to promote "good will."

The Tobacco Institute Testing Laboratory was set up in 1967 to keep track of Federal Trade Commission's Tar and Nicotine Laboratory and ensure it's work was accurate. In 1974 field offices were established on regional basis in response to efforts to regulate smoking in public places and workplace. The duties of field representatives were to advise the Institute of regional developments in regions, to serve as spokesmen for the Institute; to work/cooperate with local tobacco industries. The Tobacco Observer, a specialty publication on tobacco issues, was established in the 1970s as the Institute's public communications activities were expanded.

The role of the Scientific Division was to support the objectives and mission of the Institute itself, to advise the President, to provide back-up and support for federal and state lobbying activities, and to make such materials as were developed for these purposes available to other divisions. In addition, the members of the Division responded to requests from the wider scientific community to present the Institute's side of the dialogue on smoking and health.

From the description of Tobacco Institute records, 1976-1998. (New York State Archives). WorldCat record id: 79384664

Louis J. Lefkowitz was the 59th attorney general of New York State. He was appointed by the legislature on January 1, 1957 and elected for his first term in November 1958. He served as attorney general until 1978 when he was succeeded by Robert A. Abrams.

Lefkowitz served as an assemblyman in the state legislature (from the 6th Assembly District in New York County) from 1928-1930, and served on the Judiciary Committee. While in the assembly he authored laws extending benefits to public employees, providing greater relief to mothers under the Child Welfare Law, strengthening the Election Law, and prohibiting issuance of injunctions without a hearing in major disputes. He was also a pioneer of civil rights legislation in the state. In the 1940s and 1950s he held a variety of appointed positions at the municipal and state levels, including time as a justice of New York City Municipal Court and Deputy State Tax Commissioner.

As attorney general Lefkowitz favored programs to protect consumers, investors, and businessmen. He created a Civil Rights Bureau, a Bureau of Consumer Frauds and Protection, a Bureau of Charity Frauds, a Bureau for Syndicates and Cooperatives, and a Charitable Foundations Division in the Department of Law.

From the description of Records of Attorney General Louis J. Lefkowitz, 1973-1978. (New York State Archives). WorldCat record id: 82051608

Robert Abrams, attorney general of New York from 1979-1993, was born July 4, 1938, and was raised and educated in the Bronx. He was educated in the public schools, Columbia College, and the New York University School of Law. After graduation he was engaged in the private practice of law in New York City.

In 1965 Abrams was elected to the first of three terms in the State Assembly. He served on several committees, including the Judiciary Committee, and sponsored and supported numerous pieces of legislation in the areas of tenant protection, broadening voter registration, election law reform, and education. He authored the first law creating a prison work release program, and his bill to fight child abuse was a landmark measure.

In 1969 Abrams was elected borough president of the Bronx, becoming the youngest person ever elected to that post. As borough president, he was a member of the Board of Estimate, the highest policy-making body of the City of New York. He was a strong advocate of expanding day care programs and giving local communities greater input in municipal decision. He also was an early advocate of bi-lingual education in the public schools. He was reelected in 1973 and 1977.

In 1978 Abrams was elected attorney general of the State of New York. During his tenure, the attorney general's office focused efforts on such issues as environmental pollution, white-collar crime, organized crime, consumer protection, antitrust enforcement, and civil rights.

From the description of Correspondence files, 1979-1998. (New York State Archives). WorldCat record id: 122379382

Charles Phelps, a farmer, and Margaret Wolcott, Phelps' housekeeper, were shot and killed at Phelps' residence on March 21, 1915. Robbery was believed to be the motive for the murders. Two men, Charles Frederick Stielow, Phelps' hired hand, and Nelson Green, Stielow's brother-in-law, were arrested and found guilty for the murders. Stielow was to be executed and Green faced life in prison. Citizens opposed to capital punishment pressured Governor Whitman to commute Stielow's conviction to imprisonment for life. There were also rumors that the accused men were innocent. The governor responded with a commutation in reference to Stielow's original sentence. Whitman believed that if there was a slight chance that Stielow did not commit the crime, a punishment of such severity should be revoked.

In 1916, Erwin King was arrested on an unrelated charge and while in jail confessed that he and an accomplice, Clarence O'Connell, were responsible for the Phelps and Wolcott murders. The district attorney of Orleans County was notified. An investigation was ordered by Governor Whitman in January 1917 to learn whether King and O’Connell were truly guilty of the crime. The prior investigations and trial were costly for the county, resulting in the State assuming responsibility for its duties. All records and tasks were transferred to the State. The investigation became the responsibility of the attorney general.

The New York State attorney general is the head of the Department of Law and the principal enforcer of legal issues within the State of New York. The attorney general works separately from the governor, but the governor may request that the attorney general assume responsibility over legal issues if necessary.

With a detailed description of the case and new evidence available demonstrating Stielow and Green's innocence, the special deputy attorney general could not convince the 1917 Grand Jury to indict King for the murders. Stielow and Green remained incarcerated.

From the guide to the Report by the Special Deputy Attorney General appointed to investigate the murders of Charles Phelps and Margaret Wolcott, 1917, (New York State Archives)

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Attorney General's Office. Press clippings, 1979-1993. New York State Archives
creatorOf New York (State). Attorney General's Office. Daily journals from the office of the Attorney General, 1883-1891. New York State Archives
creatorOf New York (State). Attorney General's Office. Tobacco Institute records, 1976-1998. New York State Archives
creatorOf New York (State). Attorney General's Office. Register of corporation cases, 1899-1908. New York State Archives
creatorOf New York (State). Attorney General's Office. Schedules and calendars, 1980-1997. New York State Archives
creatorOf New York (State). Attorney General's Office. Index to office registers, 1884. New York State Archives
creatorOf New York (State). Attorney General's Office. Attica class action litigation files, 1972-1998 (bulk 1991-1998) New York State Archives
creatorOf New York (State). Attorney General's Office. Attorney General's speech files, 1978-1993. New York State Archives
creatorOf New York (State). Attorney General's Office. Ledger of accounts with attorneys, 1834-1837. New York State Archives
creatorOf New York (State). Dept. of State. Bureau of Miscellaneous Records. Attorney General's opinions furnished to the Secretary of State, 1869-1982. New York State Archives
creatorOf New York (State). Attorney General's Office. Transcripts of hearings and stenographer's notes for the case of the People of New York vs. Henry D. Denison, et al. relating to work done on the Erie Canal, [ca. 1880] New York State Archives
creatorOf New York (State). Attorney General's Office. Formal and informal opinions of the attorney general, 1800-1917. New York State Archives
referencedIn Benson, Arthur D. Papers, [ca. 1930]-1938. New York State Historical Documents (Albany, N.Y.)
creatorOf New York (State). Attorney General's Office. Office registers and related records, 1892-1954. New York State Archives
creatorOf NYSA B0911.xml New York State Archives
creatorOf New York (State). Attorney General's Office. Report : Albany, N.Y., to Charles E. Hughes, governor, 1907 Oct. 28. Newberry Library
creatorOf Report by the Special Deputy Attorney General appointed to investigate the murders of Charles Phelps and Margaret Wolcott, 1917 New York State Archives
creatorOf New York (State). Attorney General's Office. Case status registers of cases brought before the Attorney General, 1882-1890. New York State Archives
creatorOf New York (State). Attorney General's Office. Register of patents, 1685 Dec. 18-ca. 1686 Sep. Churchill County Museum
creatorOf New York (State). Dept. of Law. Council for Tobacco Research files, 1954-2001. New York State Archives
creatorOf New York (State). Attorney General's Office. Contracts, [ca. 1910-1925] New York State Archives
creatorOf New York (State). Attorney General's Office. Assorted documents, 1903-1910. New York State Archives
creatorOf New York (State). Attorney General's Office. Indexes to unidentified volumes, n.d. New York State Archives
creatorOf New York (State). Attorney General's Office. Correspondence files, 1979-1998. New York State Archives
creatorOf New York (State). Attorney General's Office. Canal fund daybook, 1854-1855. New York State Archives
creatorOf New York (State). Attorney General's Office. Statement of interest due on mortgages, 1848. New York State Archives
creatorOf New York (State). Attorney General's Office. Register of bonds received, 1899-1905. New York State Archives
creatorOf New York (State). Attorney General's Office. Index to Attorney General's cases, 1876-[ca. 1900] 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). Bureau of Canal Affairs. Ledger accounts for leases of surplus canal water, salaries of canal officials, and canal loans, 1826-1931. New York State Archives
creatorOf 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. Blotter of legal papers sent and received, 1900 New York State Archives
creatorOf New York (State). Attorney General's Office. Transcripts of hearings and stenographer's notes relating to the investigation of James Eaton, Superintendent of the new Capitol, [ca. 1876] 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). Dept. of Health. Office of Legal Affairs. Legislative bill files and correspondence and opinions of the Attorney General, 1890-1959. New York State Archives
referencedIn John Tabor Kempe Papers New-York Historical Society
creatorOf New York (State). Attorney General's Office. Letter books, 1842-1844, 1872-1873. New York State Archives
referencedIn Fairchild, Charles S. (Charles Stebbins), 1842-1924. Fairchild collection, [18th century-ca. 1928]. Churchill County Museum
creatorOf New York (State). Attorney General's Office. Before the Commissioners of the Land Office of the state of New York in the matter of the memorial of the Cayuga Nation of Indians : report, 1906 Mar. [29] / respectfully submitted Julius Mayer, attorney general. Newberry Library
creatorOf New York (State). Attorney General's Office. Telephone messages and logs, 1979-1985. New York State Archives
creatorOf 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). Attorney General's Office. Account book of costs in cases concerning the people of the State of New York, 1828-1840. New York State Archives
creatorOf 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. Records of Attorney General Louis J. Lefkowitz, 1973-1978. New York State Archives
creatorOf New York (State). Attorney General's Office. Register of railroad cases, 1853. New York State Archives
referencedIn New York (State). Comptroller's Office. Scrapbook relating to canal matters, 1871-1975. New York State Archives
creatorOf New York (State). Attorney General's Office. Subject files, 1978-1998. New York State Archives
creatorOf New York (State). Attorney General's Office. Scrapbook containing printed copies of the Laws of New York, 1879. New York State Archives
referencedIn New York (State). State Engineer and Surveyor. Opinions and abstracts of Attorney General's decisions, 1881-1895. New York State Archives
creatorOf New York (State). Attorney General's Office. Press releases, 1993-1998. New York State Archives
referencedIn Benson, Egbert, 1746-1833. Papers, 1772-1939. Churchill County Museum
referencedIn New York (State). Supreme Court of Judicature. Writs of mandamus, 1822-1844, bulk 1822, 1825-1844. New York State Archives
creatorOf New York (State). Attorney General's Office. Legal documentation relating to the Attorney General's Office, [ca. 1910-1920] New York State Archives
creatorOf New York (State). Attorney General's Office. Case and action registers, 1813-1831, 1841-1883. New York State Archives
creatorOf New York (State). Attorney General's Office. Register containing abstracts of legal matters, [ca. 1885] New York State Archives
creatorOf New York (State). Attorney General's Office. Report by the Special Deputy Attorney appointed to investigate the murders of Charles Phelps and Margaret Wolcott, 1917. New York State Archives
creatorOf New York (State). Attorney General's Office. Incoming correspondence and case registers, 1806-1906 (bulk 1814-1906). New York State Archives
creatorOf New York (State). Attorney General's Office. Cash book, 1903-1904. New York State Archives
creatorOf New York (State). Attorney General's Office. Account book from the Attorney General's Office, 1824-1861. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Abrams, Robert, 1938- person
associatedWith Benson, Arthur D. person
associatedWith Benson, Egbert, 1746-1833. person
associatedWith Berens, Donald P. person
associatedWith Brawley, Tawana. person
associatedWith Cayuga Nation. corporateBody
associatedWith Cunneen, John. person
associatedWith Decker, George P. 1861-1936. person
associatedWith Denison, Henry D. person
associatedWith Eaton, James. person
associatedWith Edward E. Ayer Manuscript Collection (Newberry Library) corporateBody
associatedWith Edward E. Ayer Manuscript Collection (Newberry Library) corporateBody
associatedWith Graham, Aug. d. 1719. person
associatedWith Hughes, Charles Evans, 1862-1948. person
associatedWith Jaeckle Fleischmann & Mugel. corporateBody
associatedWith Kempe, John Tabor, d. 1791. person
associatedWith Lefkowitz, Louis J. person
associatedWith Mayer, Julius M. 1865-1925. person
associatedWith McGuire, Horace. person
associatedWith Newberry Library. corporateBody
associatedWith New York (State). Bureau of Canal Affairs. corporateBody
associatedWith New York State Capitol (Albany, N.Y.) corporateBody
associatedWith New York (State). Comptroller's Office corporateBody
associatedWith New York (State). Dept. of Health. Office of Legal Affairs. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of Law. corporateBody
associatedWith New York (State). Dept. of State. Bureau of Miscellaneous Records. corporateBody
correspondedWith New York (State). Governor (1907-1910 : Hughes) corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). Supreme Court of Judicature. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith Parsons, James A. person
associatedWith Phelps, Charles. person
correspondedWith Samson, William Holland, 1860-1919 person
associatedWith Sharpton, Al. person
associatedWith Stielow, Charles Frederick. person
associatedWith Tobacco Institute Testing Laboratory. corporateBody
associatedWith Tobacco Institute (Washington, D.C.) corporateBody
associatedWith Vacco, Dennis C. person
associatedWith Wolcott, Margaret. person
Place Name Admin Code Country
New York (State)
New York (State)
New York (State)
Madison County (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)--Attica
New York (State)
New York (State)
Oneida Reservation (N.Y.)
New York (State)--Rochester
New York (State)
New York (State)
Erie Canal (N.Y.)
New York (State)--Madison County
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)--Albany
New York (State)
New York (State)
Attica (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)--Albany
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
Wyoming County (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
Subject
Abortion
Speeches, addresses, etc.
Advisory opinions
Agriculture
Antismoking movement
Assisted suicide
Attorney general
Attorneys general
Attorneys general
Attorneys general's opinions
Attorney's-general. (State)
Campaign management
Canals
Canals
Capital punishment
Capitols
Cayuga Indians
Cayuga Indians
Cayuga Indians
Civil rights
Class actions (Civil procedure)
Consumer education
Consumer protection
Corporation law
Crime
Crime
Criminals
Death
Elections
Energy policy
Environment policy
Foreclosure
Fraud investigation
Gambling
Government attorneys
Government litigation
Governors
Hazardous wastes
Homicide investigation
Indian land transfers
Indians of North America
Indians of North America
Indians of North America
Law
Law reports, digest, etc
Lawyers
Manuscripts, American
Milk
Mortgages
New York (State)
Oneida Indians
Oneida Indians
Political ethics
Prison riots
Prisons
Real property
Real property
Railroad law
Railroads
Railroads and state
Riots
Smoking
Tobacco
Tobacco industry
Trials
Occupation
Activity
Accounting
Adjudicating
Administering
Administering legal documents
Advocating government policy
Advocating public policy
Campaigning
Certifying state employees
Collecting
Contracting
Educating
Enforcing laws
Indexing
Investigating
Law enforcing
Litigating
Litigation
Maintaining infrastructure
Managing lawyers
Monitoring
Mortgaging
Providing public relations
Publicizing
Publicizing state government
Recording
Registering
Regulating
Scheduling

Corporate Body

Information

Permalink: http://n2t.net/ark:/99166/w6qk1gc9

Ark ID: w6qk1gc9

SNAC ID: 66206202