Research


New York State Board of Public Disclosure Subject and Correspondence Files


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
The series consists of correspondence, memorandums, meeting agendas and minutes, newspaper clippings, published articles, drafts of speeches, and related material in support or clarification of financial disclosure procedures, requirements, statements, or requests for exemptions as mandated by the state's ethics law.
Creator:
Title:
Board of Public Disclosure subject and correspondence files
Quantity:

31 cubic feet

Inclusive Dates:
1975-1988
Bulk Dates:
(bulk 1975-1976; 1983-1988)
Series Number:
19094

Arrangement

Records are unarranged and unprocessed.

Scope and Content Note

The series consists of incoming and outgoing correspondence, memorandums, meeting agendas, minutes of board meetings, newspaper clippings, copies of published articles, drafts of speeches, and related material in support or clarification of financial disclosure procedures, requirements, statements, or requests for exemptions as mandated by the state's ethics law. Financial disclosure statements are not included. The Board of Public Disclosure was required to file all annual financial disclosure statements with the Department of State for public inspection.

The ethics law generally established standards of conduct, set restrictions on post-employment activities of former state employees, and required filing of financial disclosure statements from employees holding policy-making positions. The records in this series document the operations, policies, and decisions of those boards which preceded the current State Ethics Commission.

Custodial History

Files for the years 1977-1982 are not extant because none were created while the legal issues surrounding Executive Order 10.1 were debated in the Court of Appeals, and Governor Carey's 1979 legislative initiative concerning upper-level executive branch employees was never realized. Files for 1981-1982 were destroyed without authorization.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box Folder

Accretion: 19094-95
1981-1982 MMC Correspondence and Memorandums (1) 1 1
1981-1982 MMC Correspondence and Memorandums 1 2
1981-1982 MMC Correspondence and Memorandums 1 3
1982 Correspondence and Memorandum 1 4
1982 Correspondence and Memorandums 1 5
1981 January 1-October 31 MMC Correspondence and Memorandums (1) 1 6
1981 January 1-October 31 MMC Correspondence and Memorandums (2) 1 7
1981 January 1-October 31 MMC Correspondence and Memorandums (3) 1 8
1982 November-December Correspondence 1 9
1982 November-December Correspondence 1 10
1975-1976 Correspondence 1 11
1979-1981 Correspondence and Memorandums 1 12
1981 Brentwood Letters 1 13
1981 Brentwood Letters 1 14
1978-1981 MMC Correspondence and Memorandums (1) 2 1
1978-1981 MMC Correspondence and Memorandums (2) 2 2
1980 MMC Correspondence and Memorandums 2 3
1983 Memo to LTK 2 4
1983 Fluoridation 2 5
1981-1982 MMC Correspondence and Memorandums (1) 2 6
1981-1982 MMC Correspondence and Memorandums (2) 2 7
1975-1976 MMC Correspondence and Memorandums (2) 2 8

Accretion: 1975-1977
1975-1983 Correspondence and Memorandums (1) 3 1
1975-1983 Correspondence (2) 3 2
1975-1976 Correspondence (1) 3 3
1976 Correspondence (2) 3 4
1975-1977 Correspondence (3)/Ross Merle Commerce 3 5
Correspondence and Memorandum (4) 1975-1977; Annual Reports 1974-1975 3 6
1976 Correspondence (5) 3 7
1975-1976 Correspondence (6) 3 8
1975-1976 Correspondence (7) 3 9

Accretion: 19094-95
1976-1977 Inter-State Memoranda 4 1
1976 Mailing Lists 4 2
1976 General Mailing 4 3
1976 Court Cases 4 4
1977 Article 4 5
1977 Board Meetings 4 6
1977-1978 Memorandums 4 7
1977-1978 Memorandums 4 8
1976 January 30 Agenda Attachments 4 9
1976 January 30 Meetings 4 10
1976 Correspondence - Unanswered/No Address 4 11
1976 Requested Extension 4 12
1977 Agendas for Board Meetings 4 13
1977 Requests to Have FD's Returned 4 14
1977 Opinions 4 15
1976 Requests to Examine FD's 4 16
1976 Refusal to File 4 17
1976 Printing Requisitions 4 18
1976 October DMH 4 19
1976 Smoller, Howard 4 20
1976 Soults, Frank 4 21
1976 Srinivasan, S. 4 22
1976 Stephens, Martha 4 23
1976 Sutherland, A. 4 24
1976 Taylor, Millie 4 25
1976 Villalon, Ivan 4 26
1976 Waugh, Robert 4 27
1975 Weisenfreund, J. 4 28
1976 Whitter, J. 4 29
1978 Wilber, R. 4 30
1976 Yagoda, Gerald 4 31
1976 Yannios, Christos 4 32
1975 No Longer Subject to EO #10 4 33
1976 Hudson River 4 34
1976 Bastiks, Edward - Mental Hygiene 4 35
1975 Katz, Seymour - Dept. of Social Services 4 36
1975 Bill, Harthon - Long Island Parks and Recreation 4 37
1975 Cary, Matthew (NYS Washington Offices) 4 38
1975 Dexter, Thomas M. - Correctional Services 4 39
1976 Gottlesman, Moredecai 4 40
1976 Gibbs, Chandler 4 41
1976 Yianniou, Anna 4 42
1976 Wallach, Morton B. 4 43
1976 Subramaniam, Rasiah 4 44
1976 Ramseur, James 4 45
1975 Kenishi, G. 4 46
1976 DiBella, Gregory 4 47
1977 Chowdhury, Fazlur 4 48
1976 Kingsboro 4 49
1977 Kolb-Melton Summary 4 50
1976 Simon, Eliot 4 51
1976 Sideris, M. 4 52
1976 Shim, C. 4 53
1976 Schneider, Joseph 4 54
1976 Scheiner, Albert 4 55
BPD Acceptance Letters 4 56
1976 Correspondence 4 57
1975 Indians 5 1
1976 Subdivided 5 2
1975 Subdivided Lands - HUD 5 3
1975 AMREP 5 4
1963-1975 Log History 5 5
1975 Subdivided Lands - Legislation 5 6
1975 Brokers and Fraud 5 7
1976 Suggested Changes in Salesman Booklet 5 8
1976 Unclaimed Property - SOS 5 9
1976 Bbicentennial Conference on the Constitution 5 10
1975 Saudi Film Screens 5 11
1975 October N.Y.C. Hearings 5 12
1976 National Association of Realtors 5 13
1976 Kramer, Richard 5 14
1975 Co-Op City Order 5 15
1976-1977 Hearings 5 16
1977 Racial Steering Hearing 5 17
1977 Correspondence 5 18
1977 Gay Rights 5 19
1976 MMC Correspondence 5 20
1977 John Holmes Andrus 5 21
1976 Hearing in the Matter of the Registration of Hearing Aid Dealers 5 22
1977 Andrus, John Holmes 5 23
Proposed Rules Hearing Aid Dealers 5 24
1980 Newspaper Clippings 6 1
1971-1982 Newspaper Clippings, Correspondence, Memorandums, Business Statistics 6 2
1982 Newspaper Clippings, Correspondence, Memorandums 6 3
1982 Newspaper Clippings, Correspondence, Memorandums 6 4
1982 Newspaper Clippings, Correspondence, Memorandums 6 5
1982 Newspaper Clippings, Correspondence, Memorandums 6 6
1981-1982 Newspaper Clippings, Correspondence, Memorandums 6 7
1981-1982 Newspaper Clippings, Correspondence, Memorandums 6 8
1981-1982 Newspaper Clippings, Correspondence, Memorandums 6 9
1981-1982 Newspaper Clippings, Correspondence, Memorandums 6 10
1981-1982 Newspaper Clippings, Correspondence, Memorandums 6 11
1990 August 28 Judiciary 7 1
1979-1981 Personnel 7 2
1979-1981 Initiative and Referenda (1) 7 3
1980-1982 Insanity Plea 7 4
1979-1980 Memorandums 7 5
1979-1980 Memorandums/Reports 7 6
1982 Judicial Reform 8 1
1974-1985 Presidential Qualifications, Forest Hills Diary Exceprts, 1974 Speeches, 1977 Mayoral Materials, Lt. Gov. Crime Positions 8 2
1983 Judicial Screenings 8 3
1983 Executive Chambers - Memorandums 8 4
1983 Lobbying 8 5
1982 Superceding District Attorney 8 6
1982-1983 MMC Correspondence 8 7
1981-1984 Memorandums and Correspondence 8 8
1983 Attorney General - Common Law 8 9
1983 Kurlander Speeches 8 10
1983 Good Government Groups 8 11
1983 Executive Orders 8 12
1983 Executive Orders 8 13
1984-1985 Correspondence and Memorandums 8 14
1984-1985 Correspondence, Memorandums, News Clips 8 15
1981-1982 Review (BL) 9 1
1980-1982 Correspondence, Judges Reviews, Newspaper Clippings, Press Releases 9 2
1977-1982 Correspondence & Memorandum 9 3
1979-1980 Correspondence & Memorandum 9 4
1988 September-December1977-1980 Correspondence, Judges Reviews, Newspaper Clippings, Press Releases 9 5
1981 Correspondence & Memorandum 9 6
1981 September 16 Extraordinary Sessions 9 7
1979-1980 Statements, Press Releases, Memorandums 10 1
1981-1982 New York City 10 2
1979 January 1-February 28 Local Government Expenditure 10 3
1979 Correspondence and Memorandum 10 4
1979 May 1 Local Government Expenditures 10 5
1979 March 1-April 30 Local Government Expenditures 10 6
1979 February 20 Association of Towns 10 7
1981 Correspondence, Memorandums 10 8
1977-1978 Correspondence, Memorandums 10 11
1976-1978 Mario M. Cuomo 1978 February-August, 1977 February 21 - Association of Towns, Statement 1976 November 10 12
1981 Wine and Roses 10 13
1976 Deputy of Corrections - Dept. Purchasing Practices 11 1
1975-1977 Memorandum on Financial Disclosure Statements 11 2
1975-1976 Purchasing Practices, Memorandum 11 3
1976 Correspondence and Memorandums 11 4
1977 Division of Alcoholic Beverage Control 11 5
1976 Marshall, Carlton D. Th.D Correctional Services 11 6
1975 Massaro, Dominic R. Human Rights 11 7
1976 Memorandums 11 8
1976 Requests for FDS's 11 9
Procedures 11 10
Boyce, Thomas (Empty) 11 11
1976 Brown, Raymond R. 11 12
1965 Bulbulkaua, N.M. (Mental Hygiene) 11 13
1976 Cahalan, Eugene J. (Health) 11 14
1976 Cakir, Atilla (Correction) 11 15
1976 William Carr, D.D.S. 11 16
1976 Catambay, Rex S. (Mental Hygiene) 11 17
1976 Cetlin, Robert E. 11 18
1976 Chellappe, Paul (Mental Hygiene) 11 19
1976 Cohen, Harry 11 20
1976 Boyce, Thomas, Dr. 11 21
1976 Ackerman, Neil 11 22
1976 Akmoran, Ulma 11 23
1976 Alberti, Luis N. (Mental Health) 11 24
1976 Arce, A. Anthony 11 25
1976 Dr. Bertram Barall 11 26
1976 Biyiksiz, Ali 11 27
1976 Black, Bertram 11 28
1976 Blumenthal, Irving 11 29
1976 Boyar, Mykola (Mental Hygiene) 11 30
1976 Cohen, Melvin W. 11 31
1976 Calvin, Merrill 11 32
1976 Corneillie, Hans 11 33
1976 Crandell, Dewitt 11 34
Dexter, Myron 11 35
1976 Diaz, Hernan (Mental Hygiene) 11 36
1976 Drullinsky, Rafael 11 37
1976 Fiere, Ron 11 38
1976 Frangenberg, E. 11 39
1976 Ganguly, B. 11 40
1976 Gaston, Peter F. (Mental Hygiene) 11 41
Gelman, Abraham 11 42
1976 Greenberg, Milton (Health) 11 43
1976 Hakki, Ahmed 11 44
1976 Harris, Warren 11 45
1976 Harro, Dale 11 46
1976 Alosco, Louis 11 47
1976 Kumau, M. 11 48
1976 Lopez, Oscars S. 11 49
1976 Nakano, Yoshizo (Mental Hygiene) 11 50
1976 Schulman, Robert M. 11 51
1976 Walter, Cornelius (Mental Hygiene) 11 52
1976 Werblin, Herbert 11 53
1976 Elmira 11 54
1976 Chen, Albert 11 55
1976 Qadeer, Sheikh Abdul 11 56
1976 Marcy 11 57
1976 Buermann, M.D. 11 58
1975 Emad, J. 11 59
1975 Nemani, B. 11 60
1976 Oklem, M.R. 11 61
1975 Ozerengin, M.F. 11 62
1975 Padron, E. 11 63
1975 Rao, R. 11 64
1975 Skamas, D. 11 65
1975 Tabrizi, F. 11 66
1975 Uwah, D. 11 67
1975 O'Conner, James F. - Taxation and Finance NA 11 68
1975 Manning, Thomas Vets 11 69
1975 Chittenden, Thomas S. - Criminal Justice Services 11 70
1975 McKneally, Martin 11 71
1975 Woodruff, Marvin 11 72
1975 Hayes, Robert 11 73
1975 Hsia, Dr. Ting 11 74
1975 Lange, Ed - DOL 11 75
1975 Mickens, Ralph 11 76
1976 Qadeer, Sheikh Abdul 11 77
1976 Marcy 11 78
1976 Buermann, M.D. 11 79
1975 Emad, J. 11 80
1975 Nemani, B. 11 81
1976 Oklem, M.R. 11 82
1975 Ozerengin, M.F. 11 83
1975 Padron, E. 11 84
1975 Rao, R. 11 85
1975 Skamas, D. 11 86
1975 Tabrizi, F. 11 87
1975 Uwah, D. 11 88
1975 O'Conner, James F. - Taxation & Finance NA 11 89
1975 Manning, Thomas Vets 11 90
1975 Chittenden, Thomas S. - Criminal Justices Services 11 91
1975 McKneally, Martin 11 92
1975 Woodruff, Marvin 11 93
1975 Hayes, Robert 11 94
1975 Hsia, Dr. Ting 11 95
1975 Lange, Ed - DOL 11 96
1975 Regan, P.J. Correctional Services 11 97
1975 Turns, Daniell DMH 11 98
1975 Van Rensselaer, Stanley L. - Crime Victims Comp. Board 11 99
1975 Wisley, S. DOH 11 100
1975 Campbell, Laverne - Health 11 101
1976 Yohalem, Joel 11 102
1976 Poersch, John - Cable T.V. 11 103
1975 Hook, Ernest 11 104
1975 Meuwissen, H.J. 11 105
1975 Cowen, Murray 11 106
1975 DOH, Exclusive 11 107
1976 Saword, Ernest 11 108
1976 Professional, Scientific and Technical 11 109
1982 0000 12 1
1981-1982 Memorandums 12 2
1981 Remarks and Speeches 12 3
1980 Memorandum and Correspondence 12 4
1979 Memorandum and Correspondence 12 5
1979 Schedules (Turn Downs) 12 6
1980 Memorandums 12 7
1980-1981 MMC Correspondence 12 8
1980 May-December MMC Correspondence 12 9
1980 May-December MMC Correspondence 12 10
1981 Congressman Jack Kemp 12 11
1981 Capital Punishment 12 12
1981 Capital Punishment 12 13
1981 Capital Punishment 12 12
1981 Capital Punishment 12 13
1976 Memorandums 13 1
1976 Memorandums 13 2
1976 Advisory Groups - Statutory References 13 3
1976 Memorandums 13 4
1976 June 17 BPD 13 5
1976 June BPD 13 6
1976 May 21 BPD 13 7
1976 March 19 BPD 13 8
1976 March 19 BPD 13 9
1976 March 3 BPD 13 10
1975 December 12 Meeting 13 11
1975 December BPD - Meeting 13 12
1975 November 21 BPD - Meeting 13 13
1975 BPD - Memorandum 13 14
1975 October 6 BPD - Meeting 13 15
1975 October 27 BPD - Meetings 13 16
1974 September 24 BPD 13 17
1975 July 8-15 BPD 13 18
1975 August 13 BPD 13 19
1976 BPD 13 20
1976 December BPD 13 21
1979 Memorandums 14 1
1979 Memorandums 14 2
1980-1981 EIMICKE 14 3
1981-1982 Pornography 14 4
1979 Press Releases 14 5
1980 NYRA 14 6
1981 NYRA 14 7
1977 Press Releases 14 8
1977 Correspondence 14 9
1981 Memorandums 14 10
1977-1978 Athletic Commission, Memorandum 15 1
1978 Memorandum, Feinberg vs. Sylvia Golubic 15 2
1978 Correspondence, Memorandums 15 3
1978 Memorandums 15 4
1978 Memorandums 15 5
1978 Memorandums 15 6
1978 Memorandums 15 7
1978 Memorandums 15 8
1978 Memorandums, Statements of Departments, Agencies, etc. (Alphabetical Order) 15 9
1977 Memorandums, Newsletters 15 10
1977 Memorandums 15 11
1978 Memorandums 15 12
1978 Memorandums 15 13
1978 Memorandums 15 14
1978 Memorandums 15 15
1978 Memorandums 15 16
1984 Miscellaneous Memorandums and Subject Correspondence 16 6
1986 Memorandums 16 1
1984-1985 Miscellaneous Memorandums and Subject Correspondence 16 2
1984-1985 Miscellaneous Memorandums and Subject Correspondence 16 3
1984-1985 Miscellaneous Memorandums and Subject Correspondence 16 4
1983-1984 Miscellaneous Memorandums and Subject Correspondence 16 5
1984 Miscellaneous Memorandums and Subject Correspondence 16 7
1984 Discrimination 16 8
1987 Statewide Telephone Directory 16 9
1987 Alphabetical Mailing List: Board of Public Disclosure 16 10
1986 Tri-Party Agreement 16 11
1987 APA Press Releases 17 1
1987 Board of Public Disclosure 17 2
1984 Summary Disclosure Statements (Notebook) 17 4
Board of Public Disclosure - Name and Agency for Potential Hirees (Notebook) 17 5
1985-1986 Board of Public Disclosure - Correspondence 17 6
1984 Log Covered Persons 17 7
1986 Board of Public Disclosure - Correspondence 17 8
1983 Board of Public Disclosure 17 9
1975-1976 Miscellaneous Memorandums and Subject Correspondence 18 1
1975-1976 Miscellaneous Memorandums and Subject Correspondence 18 2
1975-1976 Miscellaneous Memorandums and Subject Correspondence 18 3
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 4
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 5
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 6
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 7
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 8
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 9
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 10
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 11
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 12
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 13
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 14
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 15
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 16
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 17
1975-1983 Miscellaneous Memorandums and Subject Correspondence 18 18
Names and Addresses 19 1
1984 Bennett Liebman Counsel to the Board of Public Disclosure 19 2
1983 Extra Copy - Confidential 19 3
Miscellaneous Memorandums and Subject Correspondence 19 4
1983 Disclosure Overview 19 5
1983 Bennett Liebman Counsel to the Board of Public Disclosure - Confidential 19 6
Pre-Appointment Forms 19 7
Draft Letter to Agency Heads 19 8
Materials from Board 1403 19 9
Members of Boards 19 10
1982-1983 Requests 19 11
1983 SAPA 19 12
Board Procedures 19 13
Disclosure Forms 19 14
Executive Orders 19 15
Public Disclosure 19 16
1975-1976 Cabin Board 19 17
1975-1976 Who Decides?; New York Reports; Miscellaneous Memorandums; Miscellaneous Memorandums/Opinion 20 1
1975 Department Opinions 20 2
1975 Miscellaneous Memorandums and Subject Correspondence (8 sub-folders) 20 3
1975 Press Releases 20 4
1975 Miscellaneous Memorandums and Subject Correspondence 20 5
1975 Miscellaneous Memorandums and Subject Correspondence 20 6
1975 Miscellaneous Memorandums and Subject Correspondence 20 7
1975-1977 Miscellaneous Memorandums and Subject Correspondence 20 8
1975-1977 Miscellaneous Memorandums and Subject Correspondence 20 9
1975 July 23-1976 May 18 SAPA: Correspondence on SAPA; Interested Parties; Various and Sundry SAPA; Excess SAPA; My Suggestions 21 1
1969 December 2-1974 April 16 SAPA: Fiscal Implications; SAPA Report; Freedom of Information; Specific Recommendations on S.A.P.A.; 1969 Bill 21 2
Undated SAPA - Early Reports 21 3
1975 July 27-1978 September 6 Dept. of State - Filed Compalaints 21 4
1975 September 28-1978 August 11 Miscellaneous Memorandums and Subject Correspondence 21 5
1977 December 22-1978 January 13 Miscellaneous Memorandums and Subject Correspondence 21 6
1976 December 8-1977 January 31 Miscellaneous Memorandums and Subject Correspondence 21 7
1976 July 20-1977 July 20 Miscellaneous Memorandums and Subject Correspondence 21 8
1975 December 5-1976 May 10 Miscellaneous Memorandums and Subject Correspondence 21 9
1979 April 28 Dean's Day - Local Government Papers 22 1
1979 April 24 NYSAC Spring Semimnar 22 2
1980 January 27-30 New York State Association of Sheriffs 22 3
1979 November 14 Government Law Center Albany Law School 22 4
1979 September 17 Kremer Hearings Mineola 22 5
1979 August 14 NYS Professional Firefighters 22 6
1978 September-December 31 Mario M. Cuomo 22 7
1979 June 18 Association of Fire Chiefs (MMC) 22 8
1979 June 15 Consular Law Society (MMC) 22 9
1980 June 11 Richmond County Bar Association Speech (MMC) 22 10
1980 April 17 Roundtable (Syracuse) 22 11
1980 March 4 Empire State Chamber of Commerce 22 12
1980 March 3 County Day - NYSAC 22 13
1980 February Subcommittee on Revenue Sharing, Testimony Before 22 14
1980 February 19 Assoc. of Towns ( New York) 22 15
1981 February 10 Public Employee Conference 22 16
1981 January 26 New York State Sheriffs Association 22 17
1980 December 2 Brooklyn Bar Association 22 18
1980 October 2 CSEA Annual Convention 22 19
1980 September 16 NYSAC 22 20
1979 March 28 Western Legislation 22 21
1979 May 3 Queens County Bar Association 22 22
1975 November 4 Public Disclosure Info from Cabin 23 1
1977 January 19 Mtg. Motives 23 2
1977 January 19 BPD Minutes 23 3
Undated BPD Procedures 23 4
1976 December 1-1977 April 6 Outside Employment 23 5
1971 November 1-24 Financial Disclosure Statements A-Z 23 6
1976 September 30 Report on Outside Employment 23 7
1976 October 14-November 22 DMH Articles 23 8
1975 January 26-1976 January 26 Miscellaneous Memorandums and Subject Correspondence 23 9
1975 December 8- 1976 February 3 Miscellaneous Memorandums and Subject Correspondence 23 10
1975 November 18-1976 August 11 Miscellaneous Memorandums and Subject Correspondence 23 11
1975 December 24-1976 November 29 Miscellaneous Memorandums and Subject Correspondence 23 12
1975 November 6-1983 June 14 Miscellaneous Memorandums and Subject Correspondence 23 13
1976 April 23-1978 January 31 Miscellaneous Memorandums and Subject Correspondence 23 14
1975 November 7-1976 March 22 Miscellaneous Memorandums and Subject Correspondence 24 1
1975 November 5-1976 April 29 Miscellaneous Memorandums and Subject Correspondence 24 2
1975 September 25-1976 January 26 Miscellaneous Memorandums and Subject Correspondence 24 3
1975 December 30-1976 March 11 Miscellaneous Memorandums and Subject Correspondence (James Melton DMV) 24 4
1975 December 22-1976 March 30 Miscellaneous Memorandums and Subject Correspondence 24 5
1976 February 5-April 29 Miscellaneous Memorandums and Subject Correspondence 24 6
1975 November 19-1976 April 29, 1976 September 14 Miscellaneous Memorandums and Subject Correspondence 24 7
1976 April 15-1977 April 29 Miscellaneous Memorandums and Subject Correspondence 24 8
1976 January 19-September 23 Miscellaneous Memorandums and Subject Correspondence 24 9
1975 December 29-1976 October 11 Miscellaneous Memorandums and Subject Correspondence 24 10
1975 December-1983 October 27 Miscellaneous Memorandums and Subject Correspondence 24 11
1976 January 8 Miscellaneous Memorandums and Subject Correspondence 24 12
1975 December 2-1983 June 14 1975 November 19 - 1976 April 29 - 1976 September 14 24 13
1981 March 5 Testimony Before Assemblyman Nadler's Committee 25 1
1981 March 1-3 NYSAC Legislative Conference 25 2
1981 March PBA 25 3
1981 February 24 County Executives Assolciation 25 4
1981 May 15 John Jay Criminal Justice Institute 25 5
1981 May 4 State Academy For Public Administration 25 6
1981 May 1 American Academy For Professional Law Enforcement 25 7
1981 May 1 City Club 25 8
1981 April 30 Westchester County Bar Association 25 9
1981 April 30 The Trial Lawyers 25 10
1981 April 28 Catholic Lawyers Guild 25 11
1981 April 3 Union Label and Service Trades Departments 25 12
1981 March 21 Local Government Day Conference Elmira College 25 13
1981 March 20 Gateway Democratic Club 25 14
1981 March 18 UJA Federation of Jewish Philanthropies 25 15
1981 June 10 Brooklyn Bar Assoc. Installation of Officers 25 16
1981 June 7 St. John's Law School Commencement 25 17
1981 June 5 Women's City Club 25 18
1981 June 4 AFL-CIO 25 19
1981 June 3 Pace University 25 20
1981 May 31 Rockland County Community College Commencement 25 21
1981 May 30 NYPIRG - School Fin. and Property Tax Reform 25 22
1981 May 19 Police Conference of New York 25 23
1981 May 28 Southern Tier Local Correction Seminar 25 24
1981 May 28 Council of Administrators and Supervisors 25 25
1981 May 28 Women's League For Conservative Judaism 25 26
1981 December 2 Association of the Bar "Lighter Side of the Law" (Empty) 25 27
1981 June 25 Boy's State (Cancelled) Plane was Grounded 25 28
1981 June 24 New York League For HISTADRUT 25 29
1981 June 17 Long Island Board of Realtors 25 30
1981 June 16 Anti-Defamation League (ADL) 25 31
1981 July 14 County Real Property Tax Directors (Cancelled) 25 32
1981 July 17 International Association of Jurists 25 33
1981 July 9 Metropolitan Police Conference Inc. (cancelled) 25 34
1981 August 4 President's Task Force Against Violent Crime 25 35
1981 August 15 Sheriffs Association Banquet 25 36
1981 September 12 CSEA Regional Workshop 25 37
September 23 School Board Presidents 25 38
1981 September 19 HISTADRUT 25 39
1981 September 19 Colombian Lawyers 25 40
1981 September 3 PBA Conference 25 41
1981 October 3 Nassau Coalition For Safety and Justice 25 42
1981 October 16 Colombian Assoc. Italo-American Man of Year Award 25 43
1981 October 16 Certified Public Accountants N.Y.S., Society of 25 44
1981 October 9 Metropolitan Police Conference 25 45
1981 October 6 Sullivan County Historical Society 25 46
1981 November 15 UJA Philanthropies 25 47
1981 November 8 Anti-Defamation League (ADL) 25 48
1981 November 19 Women's Division of ADL 25 49
1981 November 12 Lawyer's Square Club of New York 25 50
1981 December 2 New York Jewish Federation (Empty) 25 51

Accretion: 1981 November 13
1981 November 13 Puerto Rican Associaton 25 52

Accretion: 19094-95
1979 May 10-1980 September 22 Miscellaneous Speeches 26 1
1979 January 26-April 23 Miscellaneous Speeches and Subject Correspondence 26 2
1981 October 6 Miscellaneous Speeches and Subject Correspondence 26 3
1965 February 2-1980 January 29 Miscellaneous Speeches 26 4
1980 January 13-1981 January 29 Miscellaneous Speeches 26 5
1979 September 14-1982 February 5 Miscellaneous Speeches 26 6
1982 April 7-August 4 Miscellaneous Speeches 26 7
1979 March 23-26 Hudson Falls Chamber of Commerce 26 8
1979 February 12-March 19 Conference of Large Boards of Education 26 9
1979 February 16-22 NYSAC County Day 26 10
1979 March 5-August 20 Counsel For Retail Merchants 26 11
1979 January 24-26 Construction Leaders 26 12
1979 March 16-21 League of Women Voters 26 13
1982 May 28-1983 November 21 Miscellaneous Memorandums and Subject Correspondence 26 14
1981 Newspaper Clippings 27 1
1979-1983 McGivern Lawyer Material 27 2
1979 Correspondence Between Governor and Lt. Gov. 27 3
1983 General Governmental Correspondence 27 4
1981 McGivern, Gary. Woodstock 27 5
1979-1980 Lt. Governor Intra-Agency 27 6
1980 Michael Armstrong Letter 27 7
1979-1984 Correspondence to the Lt. Governor 27 8
1979-1984 McGivern Family Correspondence 27 9
1972-1981 Constitutional Convention 28 1
1979-1980 Newspaper Clippings, Correspondence, Memorandums, Proposed Amendments to the Constitution 28 2
1979 Correspondence; Resumes 28 3
1979 Personnel; 1979 Local Government Affairs Interns 28 4
1979 August Staffing - Lt. Governor (Administration) 28 5
1979-1981 State of the State 28 6
1981 June 1 Real Property Tax 28 7
1981 Miscellaneous Memorandums and Subject Correspondence 28 8
1980 Religion and Politics 28 9
1980-1981 Public Interest Law 28 10
1979 Miscellaneous Memorandums and Subject Correspondence 28 11
1977 Miscellaneous Memorandums and Subject Correspondence 29 1
Dissents 29 2
1985 Miscellaneous Memorandums and Subject Correspondence 29 3
1983-1984 Miscellaneous Memorandums and Subject Correspondence - Counsel 29 4
1983-1984 Miscellaneous Memorandums and Subject Correspondence - Counsel 29 5
1983 Dizzy File 29 6
1983 Memorandums and Subject Correspondence 29 7
1983 Memos and Executive Chambers 29 8
1983 Memos to G.C.C. 29 9
1983 Correspondence with Covered Individuals 29 10
Bennett Liebman, Esq. (Name and Agency Book) 29 11
1975-1976 Miscellaneous Memorandums and Subject Correspondence 30 1
1975-1976 Miscellaneous Memorandums and Subject Correspondence 30 2
1975-1978 Miscellaneous Memorandums and Subject Correspondence 30 3
1975-1976 Miscellaneous Memorandums and Subject Correspondence 30 4
1976 Miscellaneous Memorandums and Subject Correspondence 30 5
1975-1976 Miscellaneous Memorandums and Subject Correspondence 30 6
1975-1976 Miscellaneous Memorandums and Subject Correspondence 30 7
1976 Miscellaneous Memorandums and Subject Correspondence 30 8
1976 Miscellaneous Memorandums and Subject Correspondence 30 9
1976 Miscellaneous Memorandums and Subject Correspondence 30 10
1975 Miscellaneous Memorandums and Subject Correspondence; Referral Letters 30 11
1964-1976 Subject Correspondence and Specifications 31 1
1976 April 5 - Dr. David Kligler 31 2
1975 November 10 - 1976 March 2 Kaufman, William (Left State Service) 31 3
1976 May 25-26 Kaye, Seymour 31 4
1975 December 31 - 1976 February 20 Roxenweig, Eugene 31 5
1975 November 28 - 1976 June 24 Kramer, Jay 31 6
1976 February 26 - 1976 August 13 Yolles, S. 31 7
1975 January - 1975 October Spitz, Henry - Div. of Human Rights 31 8
1975 June - 1975 November Rommel, Robert - Correctional Services 31 9
1975 June 26 - 1975 October 29 Proper, George, DOS 31 10
1976 October 4 Yanos, Theodore 31 11
1975 October - 1976 November Zafar, S. 31 12
undated Zapato, Gerardo 31 13
1975 August 18 Koota, Ivan 31 14
1975 August 7 Kuritzkes, Fedor 31 15
1976 April Latimer, C.V. 31 16
1976 March 31 Marquez - Alba, Efven 31 17
1976 April 5 Mashikian, Hagop S., M.D. 31 18
1976 April 5 Matsuzaka, H. 31 19
1976 March 29 Maurer, Ervin 31 20
1976 March 26 McNabb, N. M.D. 31 21
1976 April 3 Miracolo, Charles 31 22
1976 March 31 Nazareno, Jose 31 23
1976 March 23 Peck, Harris 31 24
1976 March 25 Primanis, George 31 25
1976 April 2 Rachlin, S. 31 26
Undated Ramachandran, K. 31 27
1976 April 1 - 1976 September 21 Reibel, Stephen 31 28
1977 March 11 BPD 31 29
1976 May 3 Robins, Sidney 31 30
1975 April 15 - 1976 October Rogler, M. 31 31
1976 March 31 Roorand, Ulo 31 32
1976 April 1 - 1976 September 20 Rubert, Shirley 31 33
1976 April 1 Salgunan, Nambi 31 34
1976 March 30 - 1976 September 29 Saqqal, Albert 31 35
1976 April 1 - 1976 September 20 Saribeyoglu, Safa 31 36
1976 March 1 Sawi, Ahmed 31 37
1976 March30 - 1976 September 20 Slezak, Zyqmond 31 38
1976 November 5 -6 Smith, Cedric 31 39
1976 April 5 1976 September 20 Smith, Kendon 31 40
1975 July 10 - 1975 October 22 Tomson, Lou 31 41
1976 June 28 - 1976 October 6 Utica 31 42
1976 June 28 Babu, M.A. 31 43
1976 August 25 Babdad, J. 31 44
1976 March 29 Chan, T.S. 31 45
1976 June 8 Chitluri, K.M. 31 46
1976 June 18 Evans, Edward 31 47
1976 April 5 Kamath, K.G.A. 31 48
1976 April 2 Patel, V. 31 49
1976 August 25 Rashap, B. 31 50
1976 March 31 Rettig, Gary 31 51
1976 August 24 Sue, S.C. 31 52
1976 March 30 Trepiak, Zygmunt 31 53
1976 March 22 Volow, George 31 54
1976 June 18 Wells, Bernard 31 55
1976 July 20 CDPC 31 56
1975 September 22 - 1976 September 121 Castalado, V. 31 57
1975 March 30 - 1975 August 15 Chen, Ching-piao 31 58
1975 September 24 Friedman, Walter 31 59
1975 August 21 Gaviria, B. 31 60
1975 September 22 Grunberg, F. 31 61
1975 October 2 - 1976 April 5 Hassenfeld, Irwin 31 62
1975 April 5 - 1975 August 19 Holt, Helen 31 63
1975 August 15 - 1976 April 2 Mastrodonato, R. 31 64
1975 October 20 - 1976 March 30 Murphy, N.M. 31 65
1975 September 15 - 1976 March 30 Nathan, Ronald 31 66
1975 October - 1976 April 5 Scherer, Harvey M.D. 31 67
1975 August 19 - 1976 March 22 Smith, F. 31 68
1975 September 18 Steinhart, M. 31 69
1975 September 10 - 1976 May 13 Vickers, Ray 31 70
1976 June 21 - 1976 September 23 Gleason, Harold 31 71
1976 April 15 Hendrickson, Milton 31 72
1976 March 3 1976 August 9 Herz, M. 31 73
1976 March 3 Hewko, Walter 31 74
1976 April 7 Horn, Leonard 31 75
1976 April 13 - 1976 September 28 Hornick, Ed 31 76
Undated Howland, John 31 77
1976 March 25 Hussain, Amjed 31 78
1976 April 5 Karetis, Nevzat 31 79
1976 April 5 1976 September 20 Kesselbrenner, Israel 31 80
1976 May 3 - 1976 July 26 Kirkpatrick, Jeanne 31 81
1976 April 2 Risman, Arnold 31 82
1976 February 20 - 1976 September 20 Sohmer, Harold 31 83
1976 February 20 - 1976 August 30 Eichler, Thomas 31 84
Undated Hall, Henri M.D. 31 85
1976 August 27 Haag, Fred G. Dr. 31 86
1976 August 19 Perriman, David E. 31 87
1976 August 24 Davis, Edward W. 31 88
1976 August 6 Blanchard, Gerard E. 31 89
1976 April 2 Sharg, Robert E. 31 90
1976 April 2 Sohner, Harold 31 91
1976 March 31 Boivin, Marie 31 92
1976 June 7 Leontyne, Suski 31 93
1976 June 16 NicoLina, N. Desir M.D. 31 94
1976 June 8 Bamdad, Jalil M.D. 31 95
1976 June 2 Clement, Francis 31 96
Undated Conley, Frank A. Jr. 31 97
1976 May 17 Preston, James O 31 98
Undated Nannapaneni, Chitte M.D.(Not Legible) 31 99
1976 March 23 Lyoone, Thomas Joseph (Not Legible) 31 100
1976 March 24 Puanin, Kate 31 101
1976 March 25 Tollefson,. George 31 102
1975 April 7 - 1976 July 14 Statt, William 31 103
1976 March 25 Spargo, James 31 104
1976 March 25 Perrota, Fioravante 31 105
1976 March 25 Marchini, Laurence 31 106
1976 March 25 Bradshaw, Lester J. Jr. 31 107
1976 March 18 - 1976 October 15 SIF 31 108
1976 September 12 - 1976 September 29 Rochester 31 109
1976 April 2 Barton, Russell Mental Hygiene 31 110
1976 April 2 Falcon, Juan 31 111
1976 April 2 Kraus, Richard 31 112
1976 April 2 Nanavati, Maheadea 31 113
1976 April 5 Patil, Jadhav 31 114
1976 April 2 Perez, Juan 31 115
1976 October 13 West Seneca 31 116
1976 April 5 - 1976 October 1 Fischer, Richard 31 117
1976 March 29 Hattagandi, Sunder 31 118
1976 July 26 - 1976 October 8 Creedmoor 31 119
1976 April 6 Bogen, Gregory 31 120
1976 March 22 Battagua, Hector J. 31 121
1976 April 5 Dubnei, Nicholas 31 122
1976 March 31 Eisenberg, Melvin 31 123
1976 April 5 Goldberg, Leon 31 124
1976 March 31 McKnight, John 31 125
1976 April 5 Moon, Humchel 31 126
1976 March2 Pandya, Ashvinikumai 31 127
1976 April 9 Park, Choeng-Guen 31 128
1976 March 2 - 1976 October 8 Rice, Thomas 31 129
1976 April 2 Russo, Vincent 31 130
1976 April 2 Sarabia, Jose 31 131
1976 April 2 Soletsky, Louis 31 132
1976 March 22 - 1976 September 20 Werrner, William L. 31 133