Research


New York State Governor Investigation Case Files of Charges and Complaints Against Public Officials and Agencies


Some content may contain outdated and offensive terminology.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:
This series documents successive governors' authority to investigate the management, operations, and affairs of state and local government officials, agencies, and institutions. Records include correspondence, documents specifying charges, answers to charges, transcripts of testimony before the governor or investigating commissioner, supporting documentation (e.g. court records, financial records), reports to the governor of findings, and notices of removal from office of public officials found guilty of charges.
Creator:
Title:
Investigation case files of charges and complaints against public officials and agencies
Quantity:

52.5 cubic feet

Inclusive Dates:
1857-1919
Bulk Dates:
1872-1919
Series Number:
A0531

Arrangement

Chronological by year of complaint or investigation.

Administrative History

The governor's authority to investigate the conduct of public officers and to remove them from office is outlined in the state constitution and in numerous statutes.

In 1813, the governor was authorized to remove the state treasurer from office for violating the duties of the office (Revised Laws, Chapter VI, Paragraph III). In 1823 (Chapter 70), the governor was authorized to recommend to the senate removal of judicial officers.

The 1821 and 1846 state constitutions provided for the removal of specified public officers by the governor, the legislature, or the senate upon the governor's recommendation. Article 10, Section 7 of the 1846 state constitution stated that "provision shall be made for the removal for misconduct" of government officers (except for legislative or judicial officers). Revised Statutes of 1846 and 1852 (Part I, Chapter 5, Title 6, various sections) provided for the removal by the governor of officers appointed by the governor as well as specified local officers.

Statutes of 1866 (Chapter 629), 1875 (Chapter 397), and 1876 (Chapter 133) detailed the governor's responsibilities to serve various public officers with a copy of the charges against them; to investigate the charges or appoint the attorney general or another person or persons to investigate the charges; to examine witnesses; to give the officers an opportunity to defend themselves; and to remove the officers when deemed appropriate. These and other related provisions were incorporated into the Public Officers Law (Article II, Sections 22-25) in 1892 (Chapter 681). In 1909 (Chapter 51), these provisions and later statutory amendments were reworked as Article III, Sections 32-36 of the Public Officers Law (Consolidated Laws, Chapter 47).

The Executive Law (Laws of 1892, Chapter 683) was amended in 1907 (Chapter 539) by the addition of Section 7 authorizing the governor or persons appointed by him "to examine and investigate the management and affairs of any department, board, bureau, or commission of the state." Known as the Moreland Act, this provision was reworked in 1909 (Chapter 23) as Section 8 of the Executive Law (Consolidated Laws, Chapter 18). It became Section 6 of the Executive Law in 1951 (Chapter 800).

Scope and Content Note

This series consists primarily of correspondence, reports, transcripts of testimony, and other materials relating to investigations by the governor or by commissioners appointed by the governor, of charges of misconduct in office or neglect of duty by state and local government agencies and officials. The records document successive governors' execution of their authority to investigate the management, operations, and affairs of government officials, agencies, and institutions.

Frequently documented in these files are investigations of county sheriffs, district attorneys, notaries public, and New York City mayors, excise commissioners, and borough presidents. Starting in the early 1900s some files relate to issues other than charges against public officials. These issues were investigated or studied by the governor's office and were often the subject of correspondence between citizens, organizations, and the governor's office. For instance, one file contains incoming correspondence expressing strong opposition both to woman suffrage and to women in the workplace (1913).

A frequent subject of investigations starting about 1907 was violation of laws prohibiting theatrical performances, baseball games, and other forms of public entertainment on Sundays. Also documented are complaints of "public nuisances", generally threats to the public health and comfort such as improper garbage or sewage disposal, areas of stagnant water, or air pollution from factories. There are also a few files regarding investigations of complaints against private firms or businesses, such as an investigation of a law firm charged with knowingly presenting falsified evidence in court (1898).

Some or all of the following types of materials can be found in each case file: correspondence from citizens and organizations complaining of misconduct, neglect of duty, or mismanagement by particular public officials, agencies, or institutions, or pleading for an official to be removed from or retained in office; governor's certificate of appointment of a commissioner (or commissioners) to investigate the charges; document specifying the charges; answer by the accused to the charges; transcripts of testimony before the governor or the investigating commissioner relating to the charges; supporting documentation (e.g. court records, financial records, magazine articles, newspaper clippings, etc.) used in carrying out the investigation or as exhibits presented during testimony; commissioner's report to the governor of findings (i.e., whether or not charges were substantiated by the evidence); and notice of removal from office of public official found guilty of the charges.

Included in this series are files documenting investigations into: charges of neglect and incompetence against James W. Eaton, Superintendent of the New Capitol, allegedly resulting in improper construction and overspending on the project to build a new state capitol building in Albany (1875-1876); charges of mismanagement at the New York State Institution for the Blind at Batavia (1877), and charges of cruelty to inmates at the institution (1894); charges against Mayor Edmund Fitzgerald of Troy, accused of conspiracy to illegally and forcibly remove a city official (1885); charges that the Superintendent of the Onondaga Salt Springs favored large manufacturing interests in operating the salt springs, allegedly resulting in the deterioration of the salt springs (1886); charges of abuse of inmates at the State Custodial Asylum for Feeble Minded Women (1893); charges of neglect of duty against the Board of Managers of the New York State Reformatory at Elmira for failing to deal with alleged abuse of inmates by reformatory superintendent Zebulon R. Brockway (1893-1894); operations of state prisons, particularly regarding prison finances and treatment of inmates (1895); charges of political influence in the awarding of a new contract for magazine rifles for the New York National Guard (1896); Charges against the commandant of the New York Soldiers and Sailors' Home at Bath, including improper financial and hiring practices, using political influence, excessive drinking, and abuse of inmates (1899); pollution by industries along the Ausable River (1907); eviction of Oneida Indians from part of their reservation (1909-1910); affairs of the Health Officer of the Port of New York relating to conditions at the Hoffman Island quarantine station and the treatment of immigrants (1911-1912); efficiency of management, accuracy of books, and overall administration and operations of several state prisons and hospitals, and specific allegations such as one that prison officials accepted gifts from contactors (1911-1912); inadequate bank examinations and tolerance of banking law infractions by the Banking Department (1911); impact of "alien insane" on state hospitals and state finances, and how to deport them, obtain federal reimbursement for state expenses in regard to them, and prevent future immigration of individuals with a history of insanity or a likelihood to become insane (1912, 1914); complaints from inmates of mental hospitals regarding their treatment (1913); charges against the Banking Department by a group of depositors who believed that a bank president (Joseph G. Robin, known as the "bank wrecker") imprisoned for stealing bank funds, resulting in the bank's failure and loss of depositors' money, was actually a victim of a conspiracy among the Banking Department and powerful monied interests to close banks and acquire their assets (1913); charges of illegal gambling at racetracks (1913); charges against a superintendent of the Board of Elections for not adequately enforcing election laws (1914); organizing a "colored regiment" of the New York National Guard (1914); proposed legislation to expand custodial facilities for the "feeble-minded", and efforts to develop legislation to have such persons sterilized (1914); charges by the Civil Service Reform Association that the Civil Service Commission approved an excessive amount of non-competitive appointments (1914); advisability and potential usefulness of holding a constitutional convention in 1915 (1914); charges of intoxication against the medical superintendent of Gowanda State Hospital, and charges of neglect of duty against its Board of Managers for failing to fire him (1914); finances and records of state agricultural schools (1918); management and affairs of the State Industrial Commission (1919); and charges against several New York County District Attorneys (1894-1917), with earlier materials possibly used as reference materials for the 1917 investigation.

The series also consists of reports, correspondence, testimony and related materials used and produced by the Joint Legislative Investigating Committee in its examination of state prisons and reformatories, including the office of superintendent of prisons. These materials were apparently returned to the governor's office by James J. Frawley, who was chairman of the committee, upon completion of its work in 1913.

Included is an order from the Executive Chamber appointing William Church Osborn and George E. Van Kennan to examine and investigate the management and affairs of the State Commission in Lunacy, of state prisons and reformatories, and of the Departments of Excise and Highways (1911). Subsequent material pertains to George W. Blake's work as special commissioner to investigate the state prisons (1913). It includes several of his reports to the governor on findings at Auburn, Sing Sing, and Clinton prisons, as well as the governor's copies of testimony about the administration of Danenemora and Sing Sing prisons.

Apparently connected to the initial work of the committee are two reports on the audit and examination of Sing Sing Prison (1911) by the comptroller's office, pertaining to efficiency of management at the institution, especially confined to the shoe industry.

The series also consists of investigation case files generated during the gubernatorial administrations of Charles Evans Hughes, Horace White, Martin Henry Glynn, and William Sulzer. Included in the files are charges and complaints involving the New York State Insurance Department, Soules Hospital, the Brocks Levy Law (on licensing small loan brokers), highway construction, and interstate concerns over the boundary line between Connecticut and New York.

Related Material

A3218 Alphabetical Card Index to Governors' Correspondence Files, includes several sets of cards listing charges and complaints from 1907-1920, box 46

A0197 Unfiled Governors' correspondence and other records relating to appointments, charges and complaints against public officials, extraditions, and proclamations, contains related records

B1841 Card file to case files of charges and complaints against public officials, provides an index to this series

Ernest H. Breuer, "Moreland Act Investigations in New York: 1907-65" (New York State Library Bibliography Bulletin 85) (Albany: 1965).

Other Finding Aids

Available at Repository

A searchable database providing names of officials or agencies charged is available at the repository.

Access Restrictions

Restricted: Some later case files after 1907 document Moreland Act investigations. All investigative materials in Moreland Act commission records are indefinitely restricted pursuant to Executive Law sect. 6 and 63.8 and Civil Rights Law sect. 73.8, as applicable. Requests for access to such materials are referred to the Governor's Office.

Access Terms

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

Detailed Description

Dates Contents Box Folder

Accretion: A0531-78
1857 Charges against Dr. Edward Downes Connery, Coroner of the County of New York preferred by Henry L. Clinton 1 1
1871 Investigation into Election Cases and Fraud (Parts 1-2) 1 2
1874 Charges against Benjamin W. Downing, District Attorney Queens County 1 3
1874 Charges against William F. Havemeyer, Mayor of the City of New York (Part 1 of 2) 1 4
1874 Charges against William F. Havemeyer, Mayor of the City of New York (Part 2 of 2) 1 5
1873-1874 Charges against Winchester Britton, District Attorney of Kings County (Part 1 of 3) 1 6
1873-1874 Charges against Winchester Britton, District Attorney of Kings County (Part 2 of 3) 1 7
1873-1874 Charges against Winchester Britton, District Attorney of Kings County (Part 3 of 3) 1 8
1875 Joseph Haight, Jr. & Others vs. N.Y.S. Elevated Railroad Company 1 9
1875 Charges against James H. Whitelegge, Notary Public of New York City 1 10
1875 In the Matter of Charges against Volney Eaton, Sheriff of Herkimer County 1 11
1875 Charges against James W. Eaton, Supertindent of the New Capitol 1 12
1875 Charges against George W. Matsell, Police Commissioner, New York City 1 13
1875 Charges against George W. Bergen, County Treasurer for the County of Queens 1 14
1875 Charges against William B. Howard, Justice of the Peace of New Lotts, Kings County, N.Y. 1 15
1875 Charges against Ole H. Holberg, Notary Public of the City & County of New York 1 16
1875 Charges against Benjamin R. Phelps, District Attorney of the City & County of New York 1 17
1877 Investigation of a Committee of the Board of State Charities into the Management of the Asylum for the Blind at Batavia (Part 1 of 3) 2 1
1877 Investigation of a Committee of the Board of State Charities into the Management of the Asylum for the Blind at Batavia (Part 2 of 3) 2 2
1877 Investigation of a Committee of the Board of State Charities into the Management of the Asylum for the Blind at Batavia (Part 3 of 3) 2 3
1883 Papers Regarding Patrick J. Keating, Notary Public for Kings County 2 4
1883 Charges against Ferdinand Ehrhardt, Inspector of Gas Meters 2 5
1883 Charges against John McKeon, District Attorney of New York City and County 2 6
1883 Charges against Alonzo B. Cornell, Governor of the State of New York; relating to quarantine of cattle in case of pleuro pneumonia 2 7
1883 The Starch Factory Nuisance at Glen Cove, Long Island 2 8
1883 Charges against Benjamin W. Downing, District Attorney of Queens County (Part 1 of 6) 2 9
1883 Charges against Benjamin W. Downing, District Attorney of Queens County (Part 2 of 6) 2 10
1883 Charges against Benjamin W. Downing, District Attorney of Queens County (Part 3 of 6) 2 11
1883 Charges against Benjamin W. Downing, District Attorney of Queens County (Part 4 of 6) 2 12
1883 Charges against Benjamin W. Downing, District Attorney of Queens County (Part 5 of 6) 2 13
1883 Charges against Benjamin W. Downing, District Attorney of Queens County (Part 6 of 6) 2 14
1883 Commissioner of Immigration and existing abuses under present management at Castle Garden 2 15
1883 Trades Assembly of the City and County of Albany, NY, letter regarding cruelties of Warden Brush and Keeper Dixon of Sing Sing State Prison 2 16
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 1 of 7) 3 1
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 2 of 7) 3 2
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 3 of 7) 3 3
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 4 of 7) 3 4
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 5of 7) 3 5
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 6 of 7) 3 6
1879 Charges against Bernard Reilly, Sheriff of City and County of New York (Part 7 of 7) 3 7
1884 Charges against Joseph W. Taylor, District Attorney of Monroe County 4 1
1884 Charges against E. F. Brush, M. D., Mount Vernon, New York 4 2
1884 Protest against Counting of Certain Ballots Cast for Electors in the County of Delaware 4 3
1884 Charges against Judge Gildersleeve 4 4
1884 Charges against Hubert O’Thompson, Commissioner of Public Works, New York City 4 5
1884 Charges against Dr. John P. Gray, Superintendent of the New York State Lunatic Asylum 4 6
1884 Charges against E. O. Perrin, Clerk of the Court of Appeals 4 7
1884 Charges against G. W. Whitaker, Game and Fish Protector 4 8
1884 Charges against Orrin Sperry, Treasurer of Chautauqua County (Part 1 of 2) 4 9
1884 Charges against Orrin Sperry, Treasurer of Chautauqua County (Part 2 of 2) 4 10
1884 Charges against Alexander V. Davidson, Sheriff of New York County, by Theodore Roosevelt (Part 1 of 4) 4 11
1884 Charges against Alexander V. Davidson, Sheriff of New York County, by Theodore Roosevelt (Part 2 of 4) 4 12
1884 Charges against Alexander V. Davidson, Sheriff of New York County, by Theodore Roosevelt (Part 3 of 4) 4 13
1884 Charges against Alexander V. Davidson, Sheriff of New York County, by Theodore Roosevelt (Part 4 of 4) 4 14
1885 Charges against John F. Bridgeman 4 15
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 1 of 7) 5 1
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 2 of 7) 5 2
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 3 of 7) 5 3
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 4 of 7) 5 4
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 5 of 7) 5 5
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 6 of 7) 5 6
1885 Charges against Excise Commissioners of the City and County of New York: William P. Mitchell, Nicholas Houghton, and John J. Morris (Part 7 of 7) 5 7
1885 Charges against the Management of Greenwood Cemetery, Kings County 5 8
1885 Charges against Edmund Fitzgerald, Mayor of the City of Troy (Part 1 of 2) 5 9
1885 Charges against Edmund Fitzgerald, Mayor of the City of Troy (Part 2 of 2) 5 10
1885 Charges against Philip Niver, Superintendent of the Poor, New Lebanon, Columbia County (Part 1 of 2) 5 11
1885 Charges against Philip Niver, Superintendent of the Poor, New Lebanon, Columbia County (Part 2 of 2) 5 12
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 1 of 8) 6 1
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 2 of 8) 6 2
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 3 of 8) 6 3
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 4 of 8) 6 4
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 5 of 8) 6 5
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 6 of 8) 6 6
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 7 of 8) 6 7
1886 Charges against Peter T. Brumelkamp, Superintendent, Onondaga Salt Springs (Part 8 of 8) 6 8
1886 Roscoe Steel Complaint Against New York Institution for the Blind 7 1
1886 Charges and Specifications made by Anthony Comstock against James W. Ridgway, District Attorney, Kings County (Part 1 of 6) 7 2
1886 Charges and Specifications made by Anthony Comstock against James W. Ridgway, District Attorney, Kings County (Part 2 of 6) 7 3
1886 Charges and Specifications made by Anthony Comstock against James W. Ridgway, District Attorney, Kings County (Part 3 of 6) 7 4
1886 Charges and Specifications made by Anthony Comstock against James W. Ridgway, District Attorney, Kings County (Part 4 of 6) 7 5
1886 Charges and Specifications made by Anthony Comstock against James W. Ridgway, District Attorney, Kings County (Part 5 of 6) 7 6
1886 Charges and Specifications made by Anthony Comstock against James W. Ridgway, District Attorney, Kings County (Part 6 of 6) 7 7
1888 Papers Requesting the Removal of William Purcell as State Arbitrator - rolled petitions stored separately 7 8
1889 Complaint against James Shanahan, Superintendent of Public Works (Part 1 of 4) 7 9
1889 Complaint against James Shanahan, Superintendent of Public Works (Part 2 of 4) 7 10
1889 Complaint against James Shanahan, Superintendent of Public Works (Part 3 of 4) 7 11
1889 Complaint against James Shanahan, Superintendent of Public Works (Part 4 of 4) 7 12
1889 Charge against Daniel E. Conway, as County Clerk of Rensselaer County (Part 1 of 3) 7 13
1889 Charge against Daniel E. Conway, as County Clerk of Rensselaer County (Part 2 of 3) 7 14
1889 Charge against Daniel E. Conway, as County Clerk of Rensselaer County (Part 3 of 3) 7 15
1886 Charges against Rollin N. Squire, Commissioner of Public Works of New York City 7 16
1889-1990 Report of the Committee on Accounts in Department of Sheriff, Oneida County, Thomas Wheeler 8 1
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 1 of 12) 8 2
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 2 of 12) 8 3
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 3 of 12) 8 4
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 4 of 12) 8 5
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 5 of 12) 8 6
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 6 of 12) 8 7
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 7 of 12) 8 8
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 8 of 12) 8 9
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 9 of 12) 8 10
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 10 of 12) 8 11
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 11 of 12) 8 12
1889-1990 Charges against Thomas Wheeler, Sheriff of Oneida County (Part 12 of 12) 8 13
1890 George H. Stilwell, Schuyler County Superintendent of the Poor 9 1
1890 Charges against Charles W. Stapleton, County Clerk, Madison County (Part 1 of 2) 9 2
1890 Charges against Charles W. Stapleton, County Clerk, Madison County (Part 2 of 2) 9 3
1890 Charges against James A. Flack, Sheriff of the City and County of New York 9 4
1890 Charges against William Martin, Sealer of Weights & Measures, New York 9 5
1890 Charges against Henry G. Kilburn, District Attorney of Franklin County (Part 1 of 2) 9 6
1890 Charges against Henry G. Kilburn, District Attorney of Franklin County (Part 2 of 2) 9 7
1892 Charges against Henry G. Kilburn, book 1 (moved from A0612-78D) 9 7a
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 1 of 7) 9 8
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 2 of 7) 9 9
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 3 of 7) 9 10
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 4 of 7) 9 11
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 5 of 7) 9 12
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 6 of 7) 9 13
1890 Charges against Leander W. Burroughs, Sheriff of Madison County (Part 7 of 7) 9 14
1891 Charges against Theodore A. Hoffman, County Clerk, Dutchess County (Part 1 of 2) 10 1
1891 Charges against Theodore A. Hoffman, County Clerk, Dutchess County (Part 2 of 2) 10 2
1891 Charges against George G. Cotton, Clerk of Onondaga County (Part 1 of 3) 10 3
1891 Charges against George G. Cotton, Clerk of Onondaga County (Part 2 of 3) 10 4
1891 Charges against George G. Cotton, Clerk of Onondaga County (Part 3 of 3) 10 5
1891 Charges against Frank H. Peck, District Attorney of Jefferson County (Part 1 of 10) 10 6
1891 Charges against Frank H. Peck, District Attorney of Jefferson County (Part 2 of 10) 10 7
1891 Charges against Frank H. Peck, District Attorney of Jefferson County (Part 3 of 10) 10 8
A0531-78 Charges against Frank H. Peck, District Attorney of Jefferson County (Parts 4-6 of 10) 10 9
1891 Charges against Frank H. Peck, District Attorney of Jefferson County (Parts 7-9 of 10) 10 10
1891 Charges against Frank H. Peck, District Attorney of Jefferson County (Part 10 of 10) 10 11
1891 Charges against Jesse C. Hansee, Notary Public for Ulster County 10 12
1891 Papers Relating to the Glen Cove Nuisance 10 13
1891 Papers Relating to the Barren Island Nuisance 10 14
1892 The Public Health, relating to the Nuisance at Lyons 11 1
1892 Charges against Harrison R. Hall, Commissioner of Excise of Gloversville, Fulton County. Removal of Alvin H. Langfield from Office of Commissioner of Gloversville, New York, Fulton County 11 2
1892 The Public Health relating to Nepperan [or Nepperhan] River at Yonkers 11 3
1892 The People versus Herbert G. Jones and Arthur H. Ballou 11 4
1893 Statement of Street and Sewer Commission - Flatbush 11 5
1893 Charges against Ogden Excise Commissioners of Monroe County 11 6
1893 The Public Health, relating to the Nuisance at New Rochelle, New York 11 7
1893 Charges against the Sheriff of Orange County 11 8
1893 Charges against Gaetano Grassi, Notary Public, New York County 11 9
1893 Charges against Charles M. Preston, Superintendent of Banks 11 10
1893 The Public Health, Relating to the Nuisance at Edgewater, Staten Island 11 11
1893 Charges against John A. Hoxie, Sheriff of Onondaga County 11 12
1893 Charges against John F. Kinney, Special County Judge of Monroe County 11 13
1893 Charges against Commissioners of Excise, Hudson, New York 11 14
1893 Charges against Frank Malone of Mount Vernon as Excise Commissioner 11 15
1893 Charges against John Woods, under Sheriff of Seneca County 11 16
1893 Relating to a Fatal Prize Fight at Syracuse, and the Sheriff of Onondaga 11 17
1893 Charges against Excise Commissioners of Allegany, New York 11 18
1893 Charges against George Trede, an Excise Commissioner of Mount Vernon (Part 1 of 2) 11 19
1893 Charges against George Trede, an Excise Commissioner of Mount Vernon (Part 2 of 2) 11 20
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 1 of 7) 12 1
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 2 of 7) 12 2
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 3 of 7) 12 3
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 4 of 7) 12 4
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 5 of 7) 12 5
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 6 of 7) 12 6
1893-1894 Charges against August Beck, Sheriff of Erie County, briefs, etc. (Part 7 of 7) 12 7
1894 Antietam Battlefield Commissioners 13 1
1894 Charges against C. V. A. Blauvelt, County Treasure and A. V. H. Clark, Tax Collector of Rockland County 13 2
1894 Charges against John P. Kelly, District Attorney of Rensselaer County 13 3
1894 Inquiry into Albany County Penitentiary Brush-Making Contract 13 4
1894 Riker’s Island, New York Bay and City, Garbage Dumping Nuisance 13 5
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 1 of 4) 13 6
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 2 of 4) 13 7
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 2 of 4) 13 7a
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 2 of 4) 13 7b
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 2 of 4) 13 7c
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 3 of 4) 13 8
1894 Charges against John R. Fellows, District Attorney of the County of New York (Part 4 of 4) 13 9
1894 Relating to Thomas Fitchie and the Supervisorship of 8th Ward, Brooklyn, New York (Part 1 of 2) 13 10
1894 Relating to Thomas Fitchie and the Supervisorship of 8th Ward, Brooklyn, New York (Part 2 of 2) 13 11
1894 Charles H. Palmer, Pilot of Hell Gate, East River, New York 13 12
1894 Investigation of Alleged Nuisances on New Town Creek and Vicinity; the Public Health in Regard to the New Town Creek (Part 1 of 4) 13 13
1894 Investigation of Alleged Nuisances on New Town Creek and Vicinity; the Public Health in Regard to the New Town Creek (Part 2 of 4) 13 14
1894 Investigation of Alleged Nuisances on New Town Creek and Vicinity; the Public Health in Regard to the New Town Creek (Part 3 of 4) 13 15
1894 Investigation of Alleged Nuisances on New Town Creek and Vicinity; the Public Health in Regard to the New Town Creek (Part 4 of 4) - rolled petitions stored separately 13 16
1894 Charges against Superintendent Frederick R. Place, by Dr. Ward B. Whitcomb 13 17
1894 Charges against the Board of Managers of the New York State Reformatory (Part 1 of 10) 14 1
1894 Charges against the Board of Managers of the New York State Reformatory (Part 2 of 10) 14 2
1894 Charges against the Board of Managers of the New York State Reformatory (Part 3 of 10) 14 3
1894 Charges against the Board of Managers of the New York State Reformatory (Part 4 of 10) 14 4
1894 Charges against the Board of Managers of the New York State Reformatory (Part 5 of 10) 14 5
1894 Charges against the Board of Managers of the New York State Reformatory (Part 6 of 10) 14 6
1894 Charges against the Board of Managers of the New York State Reformatory (Part 7 of 10) 14 7
1894 Charges against the Board of Managers of the New York State Reformatory (Part 8 of 10) 14 8
1894 Charges against the Board of Managers of the New York State Reformatory (Part 9 of 10) 14 9
1894 Charges against the Board of Managers of the New York State Reformatory (Part 10 of 10) 14 10
1894 Charges against John Duffy, Sheriff of Westchester County (Part 1 of 2) 15 1
1894 Charges against John Duffy, Sheriff of Westchester County (Part 2 of 2) 15 2
1894 The Flatbush Sewer, nuisance 15 3a
1895 Charges against Austin Lathrop, Superintendent of State Prisons 15 3b
1895 Charges against William D. Painter, District Attorney of Broome County 15 4
1895 Complaint against Cyrus W. Crum, County Clerk of Rockland County 15 5
1895 The Public Health - Cheektowaga Nuisance 15 6
1895 Charges against Anthony Clinchy, Inspector of gas meters 15 7
1895 Charges against Anthony Clinchy, Inspector of gas meters 15 8
1896 Papers connected with the Arms Commission Report (Part 1 of 8) 15 9
1896 Papers connected with the Arms Commission Report (Part 2 of 8) 15 10
1896 Papers connected with the Arms Commission Report (Part 3 of 8) 15 11
1896 Papers connected with the Arms Commission Report (Part 4 of 8) 15 12
1896 Papers connected with the Arms Commission Report (Part 5 of 8) 15 13
1896 Papers connected with the Arms Commission Report (Part 6 of 8) 15 14
1896 Papers connected with the Arms Commission Report (Part 7 of 8) 15 15
1896 Papers connected with the Arms Commission Report (Part 8 of 8) 15 16
1896 Charges by Andrew A. White against Frank. B. Newell, County Clerk of Broome County 15 17
1897 Investigation by the New York State Board of Health into the alleged nuisance existing at Barren Island 15 18
1897 Investigation by the New York State Board of Health into the alleged nuisance existing at Barren Island 15 19
1895 Special Joint Committee to Investigate the Departments of the State (Part 1 of 4) 15A 1
1895 Special Joint Committee to Investigate the Departments of the State (Part 2 of 4) 15A 2
1895 Special Joint Committee to Investigate the Departments of the State (Part 3 of 4) 15A 3
1895 Special Joint Committee to Investigate the Departments of the State (Part 4 of 4) 15A 4
1896 Charges against Edward J. H. Tamsen, Sheriff of the City and County of New York (Part 1 of 5) 15B 1
1896 Charges against Edward J. H. Tamsen, Sheriff of the City and County of New York (Part 2 of 5) 15B 2
1896 Charges against Edward J. H. Tamsen, Sheriff of the City and County of New York (Part 3 of 5) 15B 3
1896 Charges against Edward J. H. Tamsen, Sheriff of the City and County of New York (Part 4 of 5) 15B 4
1896 Charges against Edward J. H. Tamsen, Sheriff of the City and County of New York (Part 5 of 5) 15B 5
1898 Proceedings of Joint Committee of the Senate and Assembly to investigate the Financial Institutions of the State (Part 1 of 2) 16 1
1898 Proceedings of Joint Committee of the Senate and Assembly to investigate the Financial Institutions of the State (Part 2 of 2) 16 2
1898 Charges against the firm of Sullivan and Cornwell 16 3
1898 Relating to the Canal Boat Owners Complaint 16 4
1898 Complaint against Samuel Cuperman, Notary Public, New York County 16 5
1898 Charges against Lewis N. Etris, Notary Public, N.Y. Co. 16 6
1898 Charges against Arthur Gorsch, Notary Public, N.Y. Co. 16 7
1898 Relating to the Removal of John C. Lammerts, County Treasurer, Niagara County 16 8
1898 Charges against John Johnson, Notary Public, N.Y. Co., resigned 16 9
1899 Investigation of Charitable Institutions 16 10
1899 Investigations of Charitable Institutions (Part 1 of 3) 16 11
1899 Investigations of Charitable Institutions (Part 2 of 3) 16 12
1899 Investigations of Charitable Institutions (Part 3 of 3) 16 13
1899 Investigation into the Syracuse State Institution for feeble-minded children, 1899 16 14
1899 Relating to the Appointment of Hugh Mc Roberts as Commissioner of Quarantine, Richmond County 16 15
1899 Charges against Charles Ingersall, County Treasurer of Tompkins County 16 16
1899 Charges against William H. Reese, Sheriff of Oneida County 16 17
1899 Charges against Edwin W. Fiske, Mayor of Mount Vernon 16 18
1899 Charges against Eleazir S. Mashbir, Notary Public for New York County 16 19
1899 Charges against Thomas Hutson, County Treasurer of Chautauqua County (Part 1 of 3) 16 20
1899 Charges against Thomas Hutson, County Treasurer of Chautauqua County (Part 2 of 3) 16 21
1899 Charges against Thomas Hutson, County Treasurer of Chautauqua County (Part 3 of 3) 16 22
1899 Change of name from John T. Konopinski to John T. Kreeger 16 23
1899-1900 Charges against Asa Bird Gardiner, the District Attorney of the County of New York (Part 1 of 3) 17 1
1899-1900 Charges against Asa Bird Gardiner, the District Attorney of the County of New York (Part 2 of 3) 17 2
1899-1900 Charges against Asa Bird Gardiner, the District Attorney of the County of New York (Part 3 of 3) 17 3
1900 Report of the State Civil Service Commission of the Investigation of Promotions from Sergeant to Captain in the New York City Police Department 17 4
1900 Complaint against David Owens, Notary Public of New York County 17 5
1900 Complaint against Charles Brandt, Jr., Notary Public of New York County 17 6
1900 Charges against Dr. Truman J. Backus, Member of the Board of Managers of the Long Island State Hospital (Part 1 of 2) 17 7
1900 Charges against Dr. Truman J. Backus, Member of the Board of Managers of the Long Island State Hospital (Part 2 of 2) 17 8
1900 Charges against Percy S. Lansdowne of Forest, Fish and Game Commission (Part 1 of 2) 17 9
1900 Charges against Percy S. Lansdowne of Forest, Fish and Game Commission (Part 2 of 2) 17 10
1900 Charges against Peter M. Wise, M.D., State Commissioner in Lunacy (Part 1 of 4) 17 11
1900 Charges against Peter M. Wise, M.D., State Commissioner in Lunacy (Part 2 of 4) 17 12
1900 Charges against Peter M. Wise, M.D., State Commissioner in Lunacy (Part 3 of 4) 17 13
1900 Charges against Peter M. Wise, M.D., State Commissioner in Lunacy (Part 4 of 4) 17 14
1900 Special Committee of the Assembly Appointed To Investigate Tuberculosis and Other Diseases of Animals (Part 1 of 2) 17 15
1900 Special Committee of the Assembly Appointed To Investigate Tuberculosis and Other Diseases of Animals (Part 2 of 2) 17 16
1900 Report of the Investigation of the New York State Soldiers and Sailors Home at Bath, New York (Part 1 of 4) 18 1
1900 Report of the Investigation of the New York State Soldiers and Sailors Home at Bath, New York (Part 2 of 4) 18 2
1900 Report of the Investigation of the New York State Soldiers and Sailors Home at Bath, New York (Part 3 of 4) 18 3
1900 Report of the Investigation of the New York State Soldiers and Sailors Home at Bath, New York (Part 4 of 4) 18 4
1900 The Public Health, Nuisance by the Greenbush Water Supply Works Company in supplying the City of Rensselaer 19 1
1900 Petition of John G. Smart, for the removal of John M. Hulett, as Sheriff of Washington County 19 2
1901 Albert Levz, Notary Public of New York County 19 3
1901 Application for the Commissioner to the Charlestown Exposition South Carolina 19 4
1901 State Department of Health Relating to complaint against Yonkers Railroad Company for maintaining a nuisance in the city of Yonkers (Part 1 of 3) 19 5
1901 State Department of Health Relating to complaint against Yonkers Railroad Company for maintaining a nuisance in the city of Yonkers (Part 2 of 3) 19 6
1901 State Department of Health Relating to complaint against Yonkers Railroad Company for maintaining a nuisance in the city of Yonkers (Part 3 of 3) 19 7
1901 Complaint against Sundry Notaries by the Municipal Civil Service Commission 19 8
1901 Allegations of Illegal Gambling and Sale of Alcohol in Cortland County 19 9
1901 Charges against Nathan Williams, Sheriff of Cattaraugus County 19 10
1902 Charges against Charles Guden, Sheriff of Kings County (Part 1 of 4) 19 11
1902 Charges against Charles Guden, Sheriff of Kings County (Part 2 of 4) 19 12
1902 Charges against Charles Guden, Sheriff of Kings County (Part 3 of 4) 19 13
1902 Charges against Charles Guden, Sheriff of Kings County (Part 4 of 4) 19 14
1902 Application of Orrin P. Gifford for removal of Henry M. Kaiseras, as Sheriff of Erie County 19 15
1898-1903 Complaints against Nicholas A. Butterfield, Patrolman (moved from A0612-78D) 19 16
1905 Prosecution of "Cold Storage" cases, also relating to Game Laws 20 1
1905 Charges against Franklin A. Coles 20 2
1905 Report of John McMackin on Child Labor 20 3
1905 Matters of Notaries Public, New York County Frank D. Burke, John D. Gluck 20 4
1905 Complaint against Sheriff Hammond, Schenectady County 20 5
1905 Case of Moses J. Jackson, Coroner, New York County 20 6
1905 Papers in the case of V. K. Kellogg, Attorney, St. Lawrence County 20 7
1905 Charges against Abram Sammons, Superintendent of the Poor of Ulster County (Part 1 of 3) 20 8
1905 Charges against Abram Sammons, Superintendent of the Poor of Ulster County (Part 2 of 3) 20 9
1905 Charges against Abram Sammons, Superintendent of the Poor of Ulster County (Part 3 of 3) 20 10
1905 Charges against William O. Dodds, Sheriff of Montgomery County (Part 1 of 6) 20 11
1905 Charges against William O. Dodds, Sheriff of Montgomery County (Part 2 of 6) 20 12
1905 Charges against William O. Dodds, Sheriff of Montgomery County (Part 3 of 6) 20 13
1905 Charges against William O. Dodds, Sheriff of Montgomery County (Part 4 of 6) 20 14
1905 Charges against William O. Dodds, Sheriff of Montgomery County (Part 5 of 6) 20 15
1905 Charges against William O. Dodds, Sheriff of Montgomery County (Part 6 of 6) 20 16
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 1 of 7) 21 1
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 2 of 7) 21 2
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 3 of 7) 21 3
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 4 of 7) 21 4
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 5 of 7) 21 5
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 6 of 7) (pages 131-412) 21 6
1905 Charges against Frank E. Hufnail, County Clerk of Madison County (Part 7 of 7) (pages 413-652) 21 7
1905-1906 Charges against the Rochester Tallow Company, Monroe County (Part 1 of 2) 21 8
1905-1906 Charges against the Rochester Tallow Company, Monroe County (Part 2 of 2) 21 9
1905-1906 Charges against Harry H. Bender, Fiscal Supervisor (Part 1 of 4) 21 10
1905-1906 Charges against Harry H. Bender, Fiscal Supervisor (Part 2 of 4) 21 11
1905-1906 Charges against Harry H. Bender, Fiscal Supervisor (Part 3 of 4) 21 12
1905-1906 Charges against Harry H. Bender, Fiscal Supervisor (Part 4 of 4) 21 13
1905-1906 Charges against the American Ice Company 21 14
1906 Charges against Hornellsville, Steuben County 22 1
1906 Matter of T. E. Smith, Loan Commissioner of New York City 22 2
1906 Charges against the Forest, Fish, and Game Commission 22 3
1906 Matter of Mortimer Bishop, Notary Public, New York City 22 4
1906 Matters of the Oxford Home, New York State Women’s Relief Corps Home, Oxford, and Eliza Owen 22 5
1906 Charges against the Village of Batavia, Genesee County 22 6
1906 Charges against Hugh Adair, Treasurer of Delaware County 22 7
1906 Charges against Bird S. Coler, President of the Borough of Brooklyn (Part 1 of 2) 22 8
1906 Charges against Bird S. Coler, President of the Borough of Brooklyn (Part 2 of 2) 22 9
1906 Charges against William Travers Jerome, District Attorney, New York County (Part 1 of 2) 22 10
1906 Charges against William Travers Jerome, District Attorney, New York County (Part 2 of 2) 22 11
1906 Charges against Frederick D. Kilburn, Superintendent of Banks (Part 1 of 3) 22 12
1906 Charges against Frederick D. Kilburn, Superintendent of Banks (Part 2 of 3) 22 13
1906 Charges against Frederick D. Kilburn, Superintendent of Banks (Part 3 of 3) 22 14
1906 Charges against Ernst Cossmann, Notary Republic for Richmond County (Part 1 of 2) 22 15
1906 Charges against Ernst Cossmann, Notary Republic for Richmond County (Part 2 of 2) 22 16
1906 Charges against Thomas McKeone, Notary Republic of New York County 22 17
1906 Matter of District Attorney (William L. Barnum) of Onondaga County 22 18
1906 Charges against Louis C. Weiss, Notary Public, New York County 22 19
1906 Charges against Michael J. Flaherty, Sheriff of Kings County 22 20
1906 Charges against Cyrus M. Crum, County Clerk of Rockland County 22 21
1906 Charges against H. Melrose, G. L. Hyman, and Benjamin Goldberger, Notaries Public, New York County 22 22
1906 Related to charges against James Smith, Sheriff of Erie County 22 23
1906 Charges against Institution for Deaf Mutes 22 24
1906 Charges against Edwin D. Brandon, Notary Public, Ulster County 22 25
1906 Charges against Leopold Lamfrom, Sheriff of Clinton County 22 26
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 1 of 7) 23 1
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 2 of 7) 23 2
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 3 of 7) 23 3
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 4 of 7) 23 4
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 5 of 7) 23 5
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 6 of 7) 23 6
1906 Charges against John M. McDowell, Sheriff of Chemung County, New York (Part 7 of 7) 23 7
1907 Complaint against Wilber T. Pool, Superintendent of the Poor of Niagara County (Part 1 of 4) 23 8
1907 Complaint against Wilber T. Pool, Superintendent of the Poor of Niagara County (Part 2 of 4) 23 9
1907 Complaint against Wilber T. Pool, Superintendent of the Poor of Niagara County (Part 3 of 4) 23 10
1907 Complaint against Wilber T. Pool, Superintendent of the Poor of Niagara County (Part 4 of 4) 23 11
1907 Allegations of Corruption at Sing Sing Prison by J. Edward Boeck 23 12
1907 Charges against Miss Curtin, Albion House of Refuge, by Lizzie Magoon of Steuben County 23 13
1907 Investigation of the New York State Department of Public Buildings, and Coal Supply (Part 1 of 5) 23 14
1907 Investigation of the New York State Department of Public Buildings, and Coal Supply (Part 2 of 5) 23 15
1907 Investigation of the New York State Department of Public Buildings, and Coal Supply (Part 3 of 5) 23 16
1907 Investigation of the New York State Department of Public Buildings, and Coal Supply (Part 4 of 5) 23 17
1907 Investigation of the New York State Department of Public Buildings, and Coal Supply (Part 5 of 5) 23 18
1908 Charges against William Travers Jerome, District Attorney of the City and County of New York 24 1
1908 Charges against William Travers Jerome, District Attorney of the City and County of New York 24 2
1908 Charges against William Travers Jerome, District Attorney of the City and County of New York 24 3
1908 Charges against William Travers Jerome, District Attorney of the City and County of New York 24 4
1908 Charges against William Travers Jerome, District Attorney of the City and County of New York 24 5
1908 Charges against William Travers Jerome, District Attorney of the City and County of New York 24 6
1907 Charges by Frederick G. Milligan against Frederick H. Shroeder, Commissioner of Quarantine of the Port of New York (Part 1 of 4), No. 114-1 25 1
1907 Charges by Frederick G. Milligan against Frederick H. Shroeder, Commissioner of Quarantine of the Port of New York (Part 2 of 4), No. 114-1 25 2
1907 Charges by Frederick G. Milligan against Frederick H. Shroeder, Commissioner of Quarantine of the Port of New York (Part 3 of 4), No. 114-1 25 3
1907 Charges by Frederick G. Milligan against Frederick H. Shroeder, Commissioner of Quarantine of the Port of New York (Part 4 of 4), No. 114-1 25 4
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 1 of 10), No. 114-1 25 5
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 2 of 10), No. 114-1 25 6
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 3 of 10), No. 114-1 25 7
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 4 of 10), No. 114-1 25 8
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 5 of 10), No. 114-1 25 9
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 6 of 10), No. 114-1 25 10
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 7 of 10), No. 114-1 25 11
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 8 of 10), No. 114-1 25 12
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 9 of 10), No. 114-1 25 13
1907 Charges against John F. Ahern, President of the Borough of Manhattan (Part 10 of 10), No. 114-1 25 14
1907 Charges against David B. King, County Treasurer, Broome County, No.114-4 26 1
1907 Charges against George Addington, District Attorney, Albany County, No.114-3 26 2
1907 Charges against William J. Randolph, County Treasurer of the County of Rockland (Part 1 of 3), No.114-5 26 3
1907 Charges against William J. Randolph, County Treasurer of the County of Rockland (Part 2 of 3), No.114-5 26 4
1907 Charges against William J. Randolph, County Treasurer of the County of Rockland (Part 3 of 3), No.114-5 26 5
1907 Accounts in Rockland County, No.114-5-1 26 6
1907 Complaint against Roger P. Clark, District Attorney of Broome County, No.114-6 26 7
1907 Complaint against Willard M. Kent, District Attorney, Ithaca, Tompkins County, No.114-7 26 8
1907 Relating to Pollution and Health Violations leading to outbreak of Typhoid Fever at Brewster (Putnam County) and Katunah (Katonah, Westchester County), No.114-8 26 9
1907 Gift to State of Land in the Town of Genesee Falls, Wyoming County from William P. Letchworth, No.114-9 26 10
1907 Charges against Charles H. Murch, Notary Public, Kings County, No.114-10 26 11
1907 Complaints of Pollution at Barren Island, Kings County, No.114-11 26 12
1907 Charges against Elbert Chamberlain, Superintendent of the Poor, Erie County and George Prince, Assistant (Part 1 of 2), No.114-12 26 13
1907 Charges against Elbert Chamberlain, Superintendent of the Poor, Erie County and George Prince, Assistant (Part 2 of 2), No.114-12 26 14
1907 Charges and Complaints: Investigation into State Insurance Department, 1907: Complaint against Otto Kelsey, Superintendent of Insurance (Part 1 of 8), No.114-13 (formerly A0531-06 Box 1) 26 15
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 Report to Governor (Part 2 of 8), No.114-13 (formerly A0531-06 Box 1) 26 16
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 (Part 3 of 8), No.114-13 (formerly A0531-06 Box 1) 26 17
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 The Manhattan Fire Insurance Company (Part 4 of 8), No.114-13 (formerly A0531-06 Box 1) 26 18
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 (Part 5 of 8), No.114-13 (formerly A0531-06 Box 1) 26 19
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 (Part 6 of 8), No.114-13 (formerly A0531-06 Box 1) 26 20
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 (Part 7 of 8), No.114-13 (formerly A0531-06 Box 1) 26 21
1907 Charges and Complaints: Investigation into State Insurance Department, 1907 (Part 8 of 8), No.114-13 (formerly A0531-06 Box 1) 26 22
1907 Complaints - Sunday Violations, Theatricals, New York City, No.114-14 26 23
1909 Onondaga County Penitentiary 26 24
1907-1908 Charges against Felix Cohn, Notary Public, New York County by Captain Thomas Franklin, United States Army 26 25
1908 Complaint against Joseph Besch, Sheriff of Albany County for Failure to Investigate Gambling 26 26
1910 Department of Agriculture, relating to Gypsy Moth, No.114-16-1 27 1
1907 Complaint - Public Nuisance at Tompkins Place and Degraw Street, Brooklyn, filed by W. C. Repper, No.114-17 27 2
1909 Long Island State Hospital Proposed sites - Creedmore rifle range, Greenvale, Jericho, Farmingdale, No.114-18 27 3
1907 Relating to Petition of Oneida Indian Chiefs Land, No.114-19 27 4
1909 Claim of Chief O-Ja-geht-te, "Fishcarrier" of the Cayuga Indian Nation regarding land and fishing rights on Kanoga Reservation (Canoga, NY), No.114-19-A 27 5
1907 Request for Special District Attorney, New York County by Dennis B. Harris, relating to Guggenheim Exploration Company, No.114-20 27 6
1907 Complaint - District Attorney, Frank A. Abbott, Erie County Excise Violations in Hamburg, No.114-21 27 7
1907 Petition from Counties of Washington, Warren, and Saratoga, Pollution of Hudson River, No.114-22 27 8
1907 Petition to require the Attorney General to prosecute Metropolitan Railway Officials, No.114-22 27 9
1907 Complaint - Excise Violations - Westchester, by John S. Kennedy, No.114-24 27 10
1907 Complaint - Administration of Excise Department by Dr. Peters, of Committee of 14, No.114-25 27 11
1907 Land Board - Sale of Fire Island, No.114-26 27 12
1907 Fire Island State Park, in connection with water front, Islip, Suffolk County, by Eugene Lentilhon & others, No.114-26-2 27 13
1907 Sheriff of New York County - Unfit Deputies, No.114-27 27 14
1907 Complaint - Excise - Franklin County, by Rev. C. E. Hastings, No.114-28 27 15
1907 Complaint - Manhattan State Hospital, Cruelty, No.114-29 27 16
1907 Complaint - Excise Violations, Clinton County, by Rev. William Fraser, Champlain, No.114-30 27 17
1907 Complaint - Sheriff of Niagara County, Thomas Eckensperger, Sunday Violations, No.114-31 27 18
1907 Yonkers Railroad Company Strike, No.114-32 27 19
1907 Pollution & Catskill Creek, Complaint by Miss Josephine Hopkins, No.114-33 27 20
1907 Violation of Forest, Fish & Game Law, No. 114-34 27 21
1907 Complaint of Malaria at Stony Point, Report of Health Department, No. 114-35 27 22
1907 Pollution of Hutchinson Canal, Westchester County, Report of the Commission of Health, No. 114-36 27 23
1907 Complaint by Richard Bennett and Settlers of Raquette Lake, Hamilton County, against Judge Andrews, No. 114-37 27 24
1907 Inquiry as to Insanity of Miss Sarah M. Marshall, No. 114-38 27 25
1907-1908 Complaint of Martin Rourke, Prisoner at Clinton Prison, No. 114-42 27 26
1907-1908 Relating to the Application of Peter V. Ketcham, Notary Public, Nassau County, No. 114-43 27 27
1907-1908 Complaint - Pollution of Wallkill River, William Bull, Stoney Fort, No. 114-44 27 28
1907-1908 Complaint - Pollution of De Grasse River, Canton, St. Lawrence (Part 1 of 2), No. 114-45 27 29
1907-1908 Complaint - Pollution of De Grasse River, Canton, St. Lawrence (Part 2 of 2), No. 114-45 27 30
1907-1908 Complaint against Eugene A. Georger, German Bank Case, Buffalo, Requirement upon Attorney General, No. 114-46 27 31
1908 Charges against Elias P. Mann, Mayor of City of Troy, No. 114-47 27 32
1908 Charges against F. E. Dawley, Director of the Farmers Institutes, by I. C. Rogers and the Rural New Yorker, (folder A-H), No. 114-48 27 33
1908 Charges against F. E. Dawley, Director of the Farmers Institutes, by I. C. Rogers and the Rural New Yorker, (folder I-Z), No. 114-48 27 34
1908 Charges against New York Catholic Protectory, No. 114-49 27 35
1908 Relating to William Leary, State Superintendent of Elections complaint by Pling W. Williamson and Thomas Garrett, Jr., No. 114-41 28 1
1909 Relating to William Leary, State Superintendent of Elections Exhibits 1 - 74, No. 114-41 28 2
1909 Relating to William Leary, State Superintendent of Elections Exhibits 75 - 100, No. 114-41 28 3
1909 Relating to William Leary, State Superintendent of Elections Exhibits 101 - 175, No. 114-41 28 4
1909 Relating to William Leary, State Superintendent of Elections Exhibits 176 - 250, No. 114-41 28 5
1909 Relating to William Leary, State Superintendent of Elections Exhibits 251 - 359, No. 114-41 28 6
1909 Relating to William Leary, State Superintendent of Elections Exhibit 360 (Report), No. 114-41 28 7
1909 Relating to William Leary, State Superintendent of Elections Exhibits 361 - 412, No. 114-41 28 8
1907-1908 Charges against William Leary, State Superintendent of Elections. Charges dismissed June 29, 1908. (Part 1 of 3), No. 114-41-1 28 9
1907-1908 Charges against William Leary, State Superintendent of Elections. Charges dismissed June 29, 1908. (Part 2 of 3), No. 114-41-1 28 10
1907-1908 Charges against William Leary, State Superintendent of Elections. Charges dismissed June 29, 1908. (Part 3 of 3), No. 114-41-1 28 11
1910 Complaint against William Leary, Superintendent of Elections by Robert Weindorf of Long Island, No. 114-41-2 28 12
1910 Complaint against William Leary, Superintendent of Election Gallery by The Global, N.Y.C. filed by C.C. Broadhurst of Sparkhill, New York (Part 1 of 2), No. 114-41-3 28 13
1910 Complaint against William Leary, Superintendent of Election Gallery by The Global, N.Y.C. filed by C.C. Broadhurst of Sparkhill, New York (Part 2 of 2), No. 114-41-4 28 14
1910 William Leary, State Superintendent of Elections in reference to false registration and c and c, No. 114-41-4 28 15x
1909 William Leary, State Superintendent of Elections, New York State, before the Honorable Edward S. Clinch, Special Commissioner 29 1
1909 William Leary, State Superintendent of Elections, New York State, before the Honorable Edward S. Clinch, Special Commissioner 29 2
1909 Report of Hon. William H. Washams, Commissioner in the Examination of the Office and Department of the State Superintendent of Elections for the Metropolitan Elections District 29 3
1909 Testimony in the examination of the Office and Department of the State Superintendent of Elections for the Metropolitan Elections District (Part 1 of 3) 29 4
1909 Testimony in the examination of the Office and Department of the State Superintendent of Elections for the Metropolitan Elections District (Part 2 of 3) 29 5
1909 Testimony in the examination of the Office and Department of the State Superintendent of Elections for the Metropolitan Elections District (Part 3 of 3) 29 6
1908 Charges against Joseph Besch, Sheriff of Albany County (Part 1 of 6), No. 114-50 30 1
1908 Charges against Joseph Besch, Sheriff of Albany County (Part 2 of 6), No. 114-50 30 2
1908 Charges against Joseph Besch, Sheriff of Albany County (Part 3 of 6), No. 114-50 30 3
1908 Charges against Joseph Besch, Sheriff of Albany County (Part 4 of 6), No. 114-50 30 4
1908 Charges against Joseph Besch, Sheriff of Albany County (Part 5 of 6), No. 114-50 30 5
1908 Charges against Joseph Besch, Sheriff of Albany County (Part 6 of 6), No. 114-50 30 6
1908 Against the Kings County Almshouse and Hospital by William Connoly, No. 114-52 30 7
1908 Against Civil Service Commission by Thomas A. Allen of Albany, No. 114-53 30 8
1908 Complaint - Forests - Paul Smith Electric Company, No. 114-54 30 9
1908 Public Health. Sullivan County Bathing in Kiamesha Lake, village of Monticello and town of Thompson, No. 114-55 30 10
1908 Complaint: Excise, West Seneca, Erie County, by Wladyslaw Kosinski, No. 114-56 30 11
1908 Complaint: Excise, New York City, by Silas Bancroff, No. 114-57 30 12
1908 Complaint - Moravia - Cayuga County Local Option, No. 114-58 30 13
1908 Complaint - Excise Violations, New York City, by John Lansing, No. 114-59 30 14
1908 Complaint - Niagara Falls - Gambling, by William Halleran, No. 114-60 30 15
1908 Complaint - Onondaga County Home, Release of Cora E. Hosler, No. 114-61 30 16
1908 Complaint - Cosmovilla, Albany, Games of Chance etc., No. 114-62 30 17
1908 Complaint - Sheriff, Erie County, James Smith, Pool Room - Waldron Ave., No. 114-63 30 18
1908 Complaint - Excise, Clinton County by E. W. Steele, No. 114-65 30 19
1910 Prize-fighting, Sunday violations, New York City, by T. DeQuincy Tully (Part 1 of 2), No. 114-66 30 20
1910 Prize-fighting, Sunday violations, New York City, by T. DeQuincy Tully (Part 2 of 2) (see also oversized newspapers), No. 114-66 30 21
1907-1908 Complaint against Nathan Vidaver, Special Deputy Attorney for Queens County, No. 114-67 30 22
1908 Complaint against District Attorney, Oswego County, No. 114-68 30 23
1908 Ciro Calderone and Marie Calderone, relating to the death of Francesco Calderon in Rockland County - American Musicians Union, No. 114-69 30 24
1906 114-70 - Complaint about State Prison Department and conditions at Sing Sing by Matthew H. Travers, No. 114-66 30 25
1906 State Commission on New Prisons (Part 1 of 3), No. 114-70 30 26
1906 State Commission on New Prisons (Part 2 of 3), No. 114-70 30 27
1906 State Commission on New Prisons (Part 3 of 3), No. 114-70 30 28
1908-1910 New prison to replace Sing Sing: plans (Part 1 of 4), No. 114-71 30 29
1910-1916 New prison to replace Sing Sing (Part 2 of 4), No. 114-71 30 30
1909-1910 New prison to replace Sing Sing: plans (Part 3 of 4), No. 114-71 30 31
1906-1908 New prison to replace Sing Sing: plans (Part 4 of 4), No. 114-71 30 32
1908-1910 Gov. White - Charges & Complaints re. 11th Avenue Tracks & PSC Enforcement] #114-72 (formerly A0531-06, Box 1 Folder 8) 30 33
1908 Salaries in office of sheriff, Kings County, No. 114-73 30 34
1908 Complaint regarding Excise violation in Niagara County, No. 114-74 30 35
1907-1910 Removal of John Brady, Sheriff of Saratoga County (Part 1 of 9), No. 114-75 31 1
1907-1910 Removal of John Brady, Sheriff of Saratoga County (Part 2 of 9), No. 114-75 31 2
1907-1910 Removal of John Brady, Sheriff of Saratoga County (Part 3 of 9), No. 114-75 31 3
1907-1910 Removal of John Brady, Sheriff of Saratoga County (Part 4 of 9), No. 114-75 31 4
1907-1910 Complaint against John Brady, Sheriff of Saratoga County (Part 5 of 9), No. 114-75 31 5
1907-1910 Complaint against John Brady, Sheriff of Saratoga County (Part 6 of 9), No. 114-75 31 6
1907-1910 Removal of John Brady, Sheriff of Saratoga County (Part 7 of 9), No. 114-75 31 7
1907-1910 Charges against John Brady, Sheriff of Saratoga County (Part 8 of 9), No. 114-75 31 8
1907-1910 Charges against John Brady, Sheriff of Saratoga County (Part 9 of 9), No. 114-75 31 9
1908 Canisteo Creek pollution by City of Hornell, complaint, No. 114-80 31 9a
1908-1910 Complaint - Resident of Richmond County Nuisance caused by manufacturing concerns of Bayonne and Constable Hook, New Jersey (Staten Island Pollution) 2 Copies of Report to Attorney General (Part 1 of 2), No. 114-86 31 10
1908-19010 Complaint - Resident of Richmond County Nuisance caused by manufacturing concerns of Bayonne and Constable Hook, New Jersey (Staten Island Pollution) 2 Copies of Report to Attorney General (Part 2 of 2), No. 114-86 31 11
1908-1909 Charges against George B. McClellan, Mayor of New York City and Theodore A. Bingham, Police Commissioner; Dave Walsh, Extraordinary Special Term of Court, Nassau County, No. 114-89 31 12
1908-1909 Charges against George B. McClellan, Mayor of New York City and Theodore A. Bingham, Police Commissioner Borough of Brooklyn; Dave Walsh, Extraordinary Special Term of Court, Nassau County, No. 114-89-2 31 13
1908 Complaint against Robert Kuehnert, Commissioner of Deeds, No. Between 114-89 - 114-98 31 14
1908 Pollution of Catskill Water Supply: Esopus and Beaver Kill, No. 114-98 31 15
1908 Pollution of the Hudson River, No. 114-99 31 16
1907-1908 Complaint against J. and J. Rogers Company and Pollution of the Ausable River and Lake Champlain (Part 1 of 4), No. 114-100 32 1
1907-1908 Complaint against J. and J. Rogers Company and Pollution of the Ausable River and Lake Champlain (Part 2 of 4), No. 114-100 32 2
1907-1908 Complaint against J. and J. Rogers Company and Pollution of the Ausable River and Lake Champlain (Part 3 of 4), No. 114-100 32 3
1907-1908 Complaint against J. and J. Rogers Company and Pollution of the Ausable River and Lake Champlain (Part 4 of 4), No. 114-100 32 4
1908 Charges against Edward Reardon and Joseph A. Wasserman by Barney Marks, Ruth Kirsh, Harvey Mitchell, and Others, No. 114-102 32 5
1908 Charges by Christian Zimmer against Joseph Bermel, President of the Borough of Queens, No. 114-104 32 6
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 1 of 34), No. 114-101 32 7
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 2 of 34), No. 114-101 32 8
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx - Letters Relating to Borough President Haffen (Part 3 of 34), No. 114-101 32 9
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx - Maps of the Bronx - Street Cleaning and Sewers (Part 4 of 34), No. 114-101 32 10
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx - Map of the Bronx - Newly Acquired Streets (Part 5 of 34), No. 114-101 32 11
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 6 of 34), No. 114-101 32 12
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 7 of 34), No. 114-101 32 13
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 8 of 34), No. 114-101 32 14
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 9 of 34), No. 114-101 32 15
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 10 of 34), No. 114-101 32 16
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 11 of 34), No. 114-101 32 17
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 12 of 34), No. 114-101 32 18
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 13 of 34), No. 114-101 32 19
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 14 of 34), No. 114-101 32 20
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 15 of 34), No. 114-101 32 21
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 16 of 34), No. 114-101 32 22
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 17 of 34), No. 114-101 33 1
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 18 of 34), No. 114-101 33 2
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 19 of 34), No. 114-101 33 3
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 20 of 34), No. 114-101 33 4
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 21 of 34), No. 114-101 33 5
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 22 of 34), No. 114-101 33 6
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 23 of 34), No. 114-101 34 1
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 24 of 34), No. 114-101 34 2
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 25 of 34), No. 114-101 34 3
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 26 of 34), No. 114-101 34 4
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 27 of 34), No. 114-101 34 5
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 28 of 34), No. 114-101 34 6
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 29 of 34), No. 114-101 35 1
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 30 of 34), No. 114-101 35 2
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 31 of 34), No. 114-101 35 3
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 32 of 34), No. 114-101 35 4
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 33 of 34), No. 114-101 35 5
1909 Charges against Louis F. Haffen, President of the Borough of the Bronx (Part 34 of 34), No. 114-101 35 6
1910-1911 Apprehension in New York City: Peter T. Barlow, City Magistrate of Harris Rothstein, Jacob Goldberg and Joseph Goldberg for robbery in Boston, Massachusetts, forfeited bail and escaped (Part 1 of 2), No. 114-362 36 1
1910-1911 Apprehension in New York City: Peter T. Barlow, City Magistrate of Harris Rothstein, Jacob Goldberg and Joseph Goldberg for robbery in Boston, Massachusetts, forfeited bail and escaped (Part 2 of 2), No. 114-362 36 2
1909-1910 Relating to peonage, labor dispute at McKees Rock, Pennsylvania by Pressed Steel Car Company (Part 1 of 2), No. 114-363 36 3
1909-1910 Relating to peonage, labor dispute at McKees Rock, Pennsylvania by Pressed Steel Car Company (Part 2 of 2), No. 114-363 36 4
1910 Request for Investigation and Appointment of Extraordinary Trial term by D. H. Burrell (Rush F. Lewis Ex.) to Governor Hughes, No. 114-364 (formerly A0531-06 Box 1) 36 5
1906-1912 Dissolution of the Soules Hospital and Training School for Nurses, Chautauqua County (Part 1 of 2), No. 114-365 (formerly A0531-06 Box 1) 36 6
1906-1912 Dissolution of the Soules Hospital and Training School for Nurses, Chautauqua County (Part 2 of 2), No. 114-365 (formerly A0531-06 Box 1) 36 7
1912 Soules Hospital Case Brief prepared for Judge Pooley (Part 1 of 2), No. 114-365 (formerly A0531-06 Box 1) 36 8
1912 Soules Hospital Case Brief prepared for Judge Pooley (Part 2 of 2), No. 114-365 (formerly A0531-06 Box 1) 36 9
1910-1911 1910-1911: [Gov. Hughes: Complaint of Minnie Matthews Proctor in regard to Soules Hospital] (Part 1 of 4), No. 114-365 (formerly A0531-06 Box 1) 36 10
1910-1911 1910-1911: [Gov. Hughes: Complaint of Minnie Matthews Proctor in regard to Soules Hospital] (Part 2 of 4), No. 114-365 (formerly A0531-06 Box 1) 36 11
1910-1911 1910-1911: [Gov. Hughes: Complaint of Minnie Matthews Proctor in regard to Soules Hospital] (Part 3 of 4), No. 114-365 (formerly A0531-06 Box 1) 36 12
1910-1911 1910-1911: [Gov. Hughes: Complaint of Minnie Matthews Proctor in regard to Soules Hospital] (Part 4 of 4), No. 114-365 (formerly A0531-06 Box 1) 36 13
1910 Complaint - Corning, New York - Relating to deposit of general city funds and water funds with private banking firm and other matters by James G. Sebring, No. 114-366 36 14
1910 Complaint - Excise Violation, Town of Porter, Niagara County, No. 114-367 36 15
1910 Relating to race track gambling, etc. Sheepshead Bay Track, No. 114-368 36 16
1910 Complaint Buffalo, No. 114-369 36 17
1910 Complaint - Sunday Box Folder Contents Date, 5551154-97 - Sunday Baseball 1913 - Auburn, Cayuga County, by Robert J. Burritt, District Attorney, No. 114-370 36 18
1910 Complaint of neglect by the county clerk, Tompkins County, No. 114-372 36 19
1910 Complaint against Augustus H. Merritt, Notary Republic, Kings County (1910-19) by Julius J. Frank, No. 114-373 36 20
1910 Charges against James T. Lennon, Mayor of Yonkers - charges not entertained, No. 114-376 36 21
1910 Relating to Manchester - Clifton Spring road, number 607, in Ontario County, protest against final acceptance by High Commission, No. 114-371 36 22
1910 Relating to Palisades Park Commission for convict labor at Bear Mountain, No. 114-375 36 23
1910 Playing baseball on Sundays, No. 114-376 36 24
1910 Complaint - Surrogate, Kings County by Joshua J. White, No. 114-377 36 25
1910 Relating to strike - Delaware and Hudson, No. 114-378 36 26
1910 Notices from county clerks, Chemung County, No. 114-379 36 27
1910 Excise, Barker, Niagara county, by Women’s Christian Temperance Movement, No. 114-380 36 28
1910 Complaint - Board of Supervisors, Oneida County, No. 114-381 36 29
1910 Complaint - "Bucket Shops" - fraudulent businesses - General, No. 114-382 36 30
1910 Complaint - Loan Companies - Buffalo, by E. M. Block, No. 114-383 36 31
1910 Sunday baseball at Holley, Orleans County, No. 114-384 36 32
1910 Gambling on boats, Monroe County, No. 114-385 36 33
1910 Prize fighting moving-pictures, Rochester Armory, No. 114-386 36 34
1910 Cloak Makers Strike, No. 114-387 36 35
1910 Asking for removal of Commissioner James S. Whipple, No. 114-388 36 36
1910 Relating to case of Simon Srauss and others, plaintiff against Casey Machine and Supply Company defendants, No. 114-389 36 37
1919 Complaint against Emma C. Daley, Notary Public, Columbus County (Term 1912), No. 114-391 36 38
1910 Relating to complaint against Frank M. Starr, blacksmith of town and village of Alfred, Allegany County, and the Agricultural School, No. 114-392 36 39
1910 Complaint - Excise violations, Sacandaga Park, Fulton County, by James Powell and George H. West, No. 114-393 36 40
1910 Charges of election fraud, city of Cohoes, Albany County, No. 114-394 36 41
1910 Complaint of William Kavanaugh of New York City, an applicant for a position in Department of Public Charities, No. 114-395 36 42
1910 Complaint - Horace S. Babcock, Notary republic, St. Lawrence County, by E. H. Ridgeway, No. 114-396 36 43
1910 Complaint against Samuel Bower, Game Protection, Dutchess County, No. 114-397 36 44
1910 Relating to "The Free Hindustan", a paper printed in New York City - Complaint by C. R. Cleveland, No. 114-398 36 45
1910 Complaint - John Klein, Jr. - Notary Republic, New York County, by Empire Finance Company, No. 114-399 36 46
1910 Complaint - Charles R. Fitz, County Treasurer, Suffolk County by Theodore Cohnfeld; letter to Treasurer Charles R. Fitz, No. 114-400 37 1
1910 Relating to Case of Thomas Burke Violation of Law in possessing a turkey-buzzard; letter to H. Leroy Austin, Forest, Fish, and Game Commissioner, No. 114-401 37 2
1910 Relating to Canals - General, No. 114-402 37 3
1910 Charges against Walter W. Brundage Notary Public, Chemung County, No. 114-403 37 4
1910-1912 Charges against Frederick Wyker, Sheriff of Onondaga County (Part 1 of 5), No. 114-404 37 5
1910-1912 Charges against Frederick Wyker, Sheriff of Onondaga County (Part 2 of 5), No. 114-404 37 6
1910-1912 Charges against Frederick Wyker, Sheriff of Onondaga County (Part 3 of 5), No. 114-404 37 7
1910-1912 Charges against Frederick Wyker, Sheriff of Onondaga County (Part 4 of 5), No. 114-404 37 8
1910-1912 Charges against Frederick Wyker, Sheriff of Onondaga County (Part 5 of 5), No. 114-404 37 9
1910 North Carolina Bonds (Part 1 of 2), No. 114-405 37 10
1910 North Carolina Bonds (Part 2 of 2), No. 114-405 37 11
1910 Water: Staten Island, No. 114-406 37 12
1910 Return of Colonial-era Books to the State of South Carolina, No. 114-408 37 13
1910 The Port of New York and Quarantine, No. 114-409 37 14
1910 Charges against John S. Buskey, Jr., Notary Public of New York County, No. 114-410 37 15
1909-1910 Colonial Period Muster Rolls New Jersey, No. 114-411 37 16
1909 State Commission in Lunacy - Butter Contract, No. 114-412 37 17
1910 Improving the Hudson River; the Canal and Troy Dam (Part 1 of 3), No. 114-413 37 18
1910 Improving the Hudson River; the Canal and Troy Dam (Part 2 of 3), No. 114-413 37 19
1910-1911 Construction of a Dam across the Hudson River at Troy (Part 3 of 3), No. 114-413 37 20
1910 Complaint of John M. Kairies of Mount Vernon against Supreme Court 9th Judicial Division, Westchester County, No. 114-418 37 21
1910 Express Company Strike, New York City, No. 114-419 37 22
1910 Complaint against Thomas J. O'Sullivan Notary Public of New York County by Michael Schneiderman, No. 114-420 37 23
1910 Apportionment of Senate and Assembly Districts, No. 114-421 37 24
1910 Explosions in the village of Mooers, Clinton County and request of District Attorney, Arthur S. Mogue that reward be offered for arrest of criminals, No. 114-422 37 25
1910 Long Island Home, Amityville, Suffolk County and Abuse of Myron K. Austin, a patient presented by Dr. Albert Warren Farris of the Lunacy Commission, No. 114-423 37 26
1910 Tie Vote for Alderman: City of Watervliet, Albany County, No. 114-424 37 27
1910 Complaint of Aaron N. Sadofs against City Magistrate John F. Hylan and District Attorney, John F. Clarke of Kings County, No. 114-425 37 28
1910 Relating to James O. Wright, a Commissioner of Deeds, New York City Removed from Office by Mayor Gaynor, No. 114-426 37 29
1910 Complaint of Abram G. More of East Yonkers against Justice of the Peace Daniel E. McLean and Constable Soper, No. 114-427 37 30
1910 Relating to Complaint against Thomas Keaney, Notary Public, New York County by Hassett and Darragh, No. 114-428 37 31
1910 Relating to Rochester Tallow Company Removal of Public Nuisance Order, No. 114-429 37 32
1910 Improvements to the Barge Canal, No. 114-430 37 33
1911 Training School for Girls - Hudson, No. 15 38 1
1911 Utica State Hospital, No. 17 38 2
1911 Willard State Hospital, No. 18 38 3
1911 Hudson River State Hospital - Poughkeepsie, No. 19 38 4
1911 Middletown State Hospital, No. 20 38 5
1911 Buffalo (Empty Folder), No. 21 38 6
1911 Binghamton Hospital, No. 22 38 7
1911 Rochester Hospital, No. 23 38 8
1911 St. Lawrence - Ogdensburg, No. 24 38 9
1911 Long Island State Hospital - Flatbush, No. 25 38 10
1911 Kings Park, No. 26 38 11
1911 Manhattan - New York (Part 1 of 2), No. 27 38 12
1911 Manhattan - New York (Part 2 of 2), No. 27 38 13
1911 Central Islip, No. 28 38 14
1911 Gowanda, No. 29 38 15
1911 Mohansic (Empty Folder), No. 30 38 16
1911 Excise - General, No. 31 38 117
1911 Fiscal Supervisor, No. 33 38 18
1911 Investigation into James H. Van Buren, Sheriff of Rensselaer County (Part 1 of 2) 38 19
1911 Investigation into James H. Van Buren, Sheriff of Rensselaer County (Part 2 of 2) 38 20
1911 Charges against Charles S. Whitman, District Attorney of the County of New York (Part 1 of 2) 38 21
1911 Charges against Charles S. Whitman, District Attorney of the County of New York (Part 2 of 2) 38 22
1911 Matter of the Application of John P. Powers for a Writ of Peremptory Mandamus; affidavit of John S. Kennedy 38 23
1912 Village of Hastings Military Matter, Westchester County, No. 89 and 142 38 24
1912 Complaint against Francis A. Winslow, District Attorney of Westchester County by Holmes Jones, No. 654 38 25
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 1 of 18) (Petitions), No. 100-2 39 1
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 2 of 18) (Petitions), No. 100-2 39 2
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 3 of 18) (Petitions), No. 100-2 39 3
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 4 of 18) (Correspondence), No. 100-2 39 4
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 5 of 18) (Correspondence), No. 100-2 39 5
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 6 of 18) (Correspondence), No. 100-2 39 6
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 7 of 18) (Correspondence), No. 100-2 39 7
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 8 of 18) (Correspondence), No. 100-2 39 8
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 9 of 18) (Correspondence), No. 100-2 39 9
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 10 of 18) (Correspondence), No. 100-2 39 10
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 11 of 18) (Volume 1 pages 1-999), No. 100-2 39 11
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 12 of 18) (Volume 2), No. 100-2 40 1
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 13 of 18) (Volume 3), No. 100-2 40 2
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 14 of 18) (Volume 4), No. 100-2 40 3
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 15 of 18) (Volume 5), No. 100-2 40 4
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 16 of 18) (Volume 6), No. 100-2 41 1
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 17 of 18) (Volume7 ), No. 100-2 41 2
1911-1912 Charges against Lawrence Gresser, President of the Borough of Queens (Part 18 of 18) (Volume 8), No. 100-2 41 3
1911 Sale of Creedmoor Rifle Range, Long Island, No. 100-3 42 1
1911 North Carolina bondholders donation to the State of New York , No. 100-4 42 2
1911 January Relating to Highway Commission Contracts, etc., No. 100-5 42 3
1911 United States Treasury settlement of Civil War Expense Claims, No. 100-6 42 4
1911 United States Treasury Deposit Fund, No. 100-6 42 5
1911 Complaint of William R. Booth against Daniel Mulkahy, January 13, 1911 letter to Sheriff John S. Shea, No. 100-8 42 6
1911 Complaint against George Lewis (member of Parole Board) by Miss Delia M. Jeffers, No. 100-9 42 7
1911 Complaint against Joseph Held - Notary, New York County by M. Goldberg, No. 100-10 42 8
1911 To George Blake, September 25, 1913 (empty folder), No. 100-11 42 9
1911 Complaint of T.C. Auringer relating to taxation on property in Albany County, No. 100-12 42 10
1911 Max S. Grifenhagen, Register New York County calling attention to Governor for "inadequate punishment for crime of extortion", No. 100-13 42 11
1911 Relating to discharge of Charles E. Smith, Employee - Albany Armory, No. 100-14 42 12
1911 Relating to Emergency Payroll of Health Officer, Alvah H. Doty, No. 100-13 42 13
1911 Complaint-Gambling-Niagara County, Edgewater Landing Hotel, No. 100-16 42 14
1911 Complaint against Thomas Killip, Coroner, Monroe County by Reverend Charles J.A. Reichardt of Wilkes Barre, Pennsylvania, No. 100-18 42 15
1911 Relating to Excise Funds - Schuyler County, George C. Wait, County Treasurer, No. 100-19 42 16
1911 Complaint of F.W. Babcock relating to Taxes - Suffolk County, No. 100-20 42 17
1911 Hudson River Improvement, No. 100-21 42 18
1911 Charges against Gustav J. Schaefer, Coroner, Queens County by Thomas A. Eager,No. 100-23 42 19
1911 February 28 Complaint against District Attorney Robert G. Burritt, Cayuga County by Chas. G. Foster relating to Prosecution of Charles L. Andrews,No. 100-24 42 20
1911 Complaint Gambling - Watervliet (Cavanaugh and McGraw) Albany County, No. 100-25 42 21
1911 Complaint Gambling, Albany County, against Lancing L. Platt, Sheriff, by Secret Law and Order League, George H. West, President, No. 100-25-1 42 22
1911 Boundary Waters - U.S.A. Canada (Niagara River), No. 100-26 42 23
1911 Complaint A of Eduardo Espinoso versus Raul Perez, Consul of Columbia, No. 100-27 42 24
1911 Charges against George McAvery, President of the Borough of Manhattan by Nathaniel B. Sawyer, No. 100-28 42 25
1911 Relating to Discrimination against Railroad Freight Rates New York. City, No. 100-29 42 26
1911 Matter of the Estate of David Billings, Onondaga Indian, deceased, No. 100-30 42 27
1911 Cases arising from Bribery - Election, No. 100-31 42 28
1911 Relating to Violation of 8 Hour Law - Barge Canal, Oswego County, No. 100-32 42 29
1912 Water from the Niagara River for power generation along Eighteen Mile Creek, from Lockport to Lake Ontario, No. 100-33 42 30
1911 Relating to Examination of Totti Koyeff of New York City whose Testimony is desired in a Trial in Bulgaria, No. 100-35 42 31
1911 Relating to Charges against Albert Warren Ferris, M.D. President of the State Commission in Lunacy (Part 1 of 2), No. 100-36 42 32
1911 Relating to Charges against Albert Warren Ferris, M.D. President of the State Commission in Lunacy (Part 2 of 2), No. 100-36 42 33
1911 The defunct Union Bank of Brooklyn, No. 100-37 42 34
1911 100-38 - Petition of Louis Heim Relating to Dismissal of an Indictment for Perjury in Case of People against Lauren R. Carter and William J. Munson, No. 100-38 42 35
1911 Challenge of Frank D. Cole, Agent and Warden, Clinton Prison that he be prosecuted civilly or criminally in connection with purchase of supplies, No. 100-39 42 36
1911 Charges against Steuben County Officials John D. Wheeler, County Clerk (1905-1907) for File of Applicant for Commissioner See 142 Appointment File, No. 100-40 42 37
1911 Relating to case of Indictment against I.M. Ludington’s Sons Company, Incorporated, Orleans County, Violation of Section 14 of Labor Law Employment of Aliens, No. 100-41 42 38
1911 Charges against James H. Van Burun, Sheriff of Rensselaer County by George E. Van Kenner, No. 100-42 42 39
1911 Katherine Walters against John M. Kairies of Mount Vernon, No. 100-43 42 40
1911 Complaint Relating to Conditions at Randalls Island House of Refuge, No. 100-44 42 41
1911 Sunday baseball - Middleport, Niagara County Charles F. Foley, Sheriff Complaint by Reverend Charles G. Mitchell and others, No. 100-45 42 42
1911 Sunday baseball - Oneida, Madison County, No. 100-46 42 43
1911 Public Printing, No. 100-47 42 44
1911 Lottery Tickets at Opera House, Stanford, New York, No. 100-48 42 45
1911 Charges against Justice of Supreme Court, George A. Benton and District Attorney of Monroe County, John W. Barrett by Edna L. Arnold, No. 100-49 42 46
1911 Alleged Insanity Conditions in the Black River at Hinkley, Herkimer County, No. 100-50 42 47
1911 Complaint - William H. Hotchkiss, Superintendent of Insurance by A. Irving Brewster, No. 100-51 42 48
1911 Relating to Primary Election, Queens County, No. 100-52 42 49
1911 Strike - Lackawanna Railroad Company, No. 100-53 42 50
1911 Barge Canal Terminal Conference, No. 100-54 42 51
1911 Primary Election 31st Assembly District, New York County, No. 100-55 42 52
1911 September 28 Relating to Sunday Aviation, Nassau County, Charles T. DeMott, Sheriff, No. 100-56 42 53
1911 Relating to John H. Bogart, Sheriff, Jefferson County, No. 100-57 42 54
1911 Pollution Onondaga Lake by Solvay Process Company, Complaint by Jacob P. Miller of Syracuse, No. 100-58 42 55
1911 New Prison at Comstock, New York, No. 100-59 42 56
1911 Charges against Cyrus C. Miller, President of the Borough of the Bronx by Thomas M. Hart, No. 100-60 42 57
1911 Nassau County - Methods of Assessment by A.H. Smith, No. 100-61 42 58
1911 Complaint by Samuel H. Bentley of South Berlin, Rensselaer County, William Cottrell, Sheriff, No. 100-62 42 59
1911 Charges against Rollin B. Sanford, District Attorney of Albany County, May 14, 1915, No. 100-64 42 60
1911 Defacement of Niagara Falls Scenery, No. 100-65 42 61
1911 Complaint-Sheriff of Ulster County-Henry J. Hoffman by John Golden, General President of the United Textile Workers of America, No. 100-66 42 62
1911 Complaint - Civil Service Commission by Mrs. James A. Burnham, Jr., No. 100-67 42 63
1911 William Cottrell, Sheriff, Rensselaer County (Gambling) by George H. West, President Secret Law and Order League, No. 100-68 42 64
1911 Complaint - Sheriff of Nassau County, Charles T. De Mott by Mr. C, Ironmonger, No. 100-69 42 65
1911 John Williams, Commissioner of Labor by James H. Markley and George B. McGovern, No. 100-70 42 66
1907-1913 Investigation into State Prisons, No. 100-17 43 1
1907-1913 Prisons Commission - General (Part 1 of 7), No. 100-17-1 43 2
1907-1913 Prisons Commission - General (Part 2 of 7), No. 100-17-1 43 3
1907-1913 Prisons Commission - General (Part 3 of 7), No. 100-17-1 43 4
1907-1913 Prisons Commission - General (Part 4 of 7), No. 100-17-1 43 5
1907-1913 Prisons Commission - General (Part 5 of 7), No. 100-17-1 43 6
1907-1913 Prisons Commission - General (Part 6 of 7), No. 100-17-1 43 7
1907-1913 Prisons Commission - General (Part 7 of 7), No. 100-17-1 43 8
1911 Letters of reply to George Van Kennen, Commissioner to examine State Departments, Relating to Quality and Prices of Prison-made Goods, July 1911; (formerly A0531-06, Box 2, Folder 2), No. 100-17 43 9
1909-1911 Prison - General (Part 1 of 7), No. 100-17 - 2 43 10
1909-1911 Prison - General (Part 2 of 7), No. 100-17 - 2 43 11
1909-1911 Prison - General (Part 3 of 7), No. 100-17 - 2 43 12
1909-1911 Prison - General (Part 4 of 7), No. 100-17 - 2 43 13
1909-1911 Prison - General (Part 5 of 7), No. 100-17 - 2 43 14
1909-1911 Prison - General (Part 6 of 7), No. 100-17 - 2 43 15
1909-1911 Prison - General (Part 7 of 7), No. 100-17 - 2 43 16
1911 Clinton Prison (Part 1 of 4), No. 100-17 - 3 44 1
1911 Clinton Prison (Part 2 of 4), No. 100-17 - 3 44 2
1911 Clinton Prison (Part 3 of 4), No. 100-17 - 3 44 3
1911 Clinton Prison (Part 4 of 4), No. 100-17 - 3 44 4
1911 Sing Sing Prison 4 (Part 1 of 3), No. 100 17 - 4 44 5
1911 Sing Sing Prison 4 (Part 2 of 3), No. 100 17 - 4 44 6
1911 Sing Sing Prison 4 (Part 3 of 3), No. 100 17 - 4 44 7
1911 Auburn State Prison (Part 1 of 3), No. 100-17 - 5 44 8
1911 Auburn State Prison (Part 2 of 3), No. 100-17 - 5 44 9
1911 Auburn State Prison (Part 3 of 3), No. 100-17 - 5 44 10
[1911] Comstock Prison (empty folder), No. 100-17 - 6 44 11
1911 Dannemora (Hospital), No. 100-17 - 7 44 12
1912 Matteawan (Hospital) (Part 1 of 4), No. 100-17 - 7 44 13
1912 Matteawan (Hospital) (Part 2 of 4), No. 100-17 - 8 44 14
1912 Matteawan (Hospital) (Part 3 of 4), No. 100-17 - 44 15
1912 Matteawan (Hospital) (Part 4 of 4), No. 100-17 - 8 44 16
1911 Summary of the Investigation into Four State Prisons: Sing Sing, Auburn Prison, State Prison for Women at Auburn, and Clinton Prison at Dannemora, No. 100-17 45 1
1911-1912 Expenses Incurred by Commissioners Investigating State Departments and Prisons, No. 100-17 45 2
1911 Investigation into State Prisons: Loose Financial Papers from Commissioners, No. 100-17 45 3
1911 Commissioners Rough Papers Regarding Finances at State Prison, No. 100-17 45 4
1911 Report on Matteawan State Hospital, No. 100-17 45 5
1911 Thomas Hill’s Patent Steel Carts and Wagons, No. 100-17 45 6
1911 W. N. Thayer Company Contracting and Supplies, No. 100-17 45 7
[1911] Downing Clark Company - Supplies for Sing Sing, No. 100-17 45 8
1911 Report on Auburn Prison to Commissioners William Church Osborne and George E. Van Kennen, No. 100-17 45 9
1911 Report on Great Meadow Prison by Charles H. Israels, No. 100-17 45 10
1911 Report on Clinton Prison (Part 1 of 2), No. 100-17 45 11
1911 Report on Clinton Prison (Part 2 of 2), No. 100-17 45 12
1911 Report on Wingdale Prison to William Church Osborne and George E. Van Kennan, No. 100-17 (formerly A0531-06 Box 2, Folder 1) 45 13
1911 Elmira Reformatory, No. 100-17 - 10 45 14
1911 Napanoch, No. 100-17 - 11 45 15
1913 Printed Reports on Sing Sing, Clinton and Auburn Prisons by George W. Blake, Commissioner, No. 100-17 45 16
1911 Investigation of the Management and Affairs of the State Commission in Lunacy of the State Prisons and Reformatories and of the Departments of Excise and Highways (Part 1 of 3), No. 100-17 45 17
1911 Investigation of the Management and Affairs of the State Commission in Lunacy of the State Prisons and Reformatories and of the Departments of Excise and Highways (Part 2 of 3), No. 100-17 45 18
1911 Investigation of the Management and Affairs of the State Commission in Lunacy of the State Prisons and Reformatories and of the Departments of Excise and Highways (Part 3 of 3), No. 100-17 45 19
1910-1911 Report on the authority of a penitentiary to contract with a municipality, No. 100-17 45 20
1911 May 15 Report upon Examination of Sing Sing Prison to May 15, 1911, No. 100-17 46 1
1911 May 23 Final Report upon Examination of Sing Sing Prison May 23, 1911, No. 100-17 46 2
1913 Investigation into Prisons: Sing Sing Prison, 1913 Governor Sulzer’s Copy, No. 100-17 46 3
1913 Investigation into Prisons: Dannemora, Clinton, 1913 Governor Sulzer’s Copy, No. 100-17 46 4
1911 June 9 Examination of the State Prison Department Commissioners’ Preliminary Report, No. 100-17 46 5
1911 July 21 Report of the Examination of the Accounts and Affairs of Dannemora Hospital for the Insane (Part 1 of 2), No. 100-17 46 6
1911 July 21 Report of the Examination of the Accounts and Affairs of Dannemora Hospital for the Insane (Part 2 of 2), No. 100-17 46 7
1911 Investigation of the Management and Affairs of the State Commission in Lunacy of the State Prisons and Reformatories and of the Departments of Excise and Highways, No. 100-17 46 8
1911 Investigation of the Management and Affairs of the State Prison Department (Part 1 of 2), No. 100-17 46 9
1911 Investigation of the Management and Affairs of the State Prison Department (Part 2 of 2), No. 100-17 46 10
1911 November 20 Charges against John P. Powers, Superintendent of Industries Sing Sing Prison, No. 100-17 46 11
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 1 of 18), No. 100-22 47 1
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 2 of 18), No. 100-22 47 2
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 3 of 18), No. 100-22 47 3
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 4 of 18), No. 100-22 47 4
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 5 of 18), No. 100-22 47 5
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 6 of 18), No. 100-22 47 6
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 7 of 18), No. 100-22 47 7
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 8 of 18), No. 100-22 47 8
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 9 of 18), No. 100-22 47 9
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 10 of 18), No. 100-22 47 10
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 11 of 18), No. 100-22 47 11
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 12 of 18), No. 100-22 47 12
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 13 of 18), No. 100-22 47 13
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 14 of 18), No. 100-22 47 14
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 15 of 18), No. 100-22 47 15
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 16 of 18), No. 100-22 47 16
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 17 of 18), No. 100-22 47 17
1911 Investigation of the Affairs of the Public Service Commission, First District (Part 18 of 18), No. 100-22 47 18
circa 1911-1912 Investigation of the Health Officer of the Port of New York, Alvah H. Doty, M.D., relating to Quarantine (Part 1 of 9), No. 100-34 48 1
circa 1911-1912 Investigation of the Health Officer of the Port of New York, Alvah H. Doty, M.D., relating to Quarantine (Part 2 of 9), No. 100-34 48 2
circa 1911-1912 Investigation of the Health Officer of the Port of New York, Alvah H. Doty, M.D., relating to Quarantine (Part 3 of 9), No. 100-34 48 3
circa 1911-1912 Investigation of the Health Officer of the Port of New York, Alvah H. Doty, M.D., relating to Quarantine (Part 4 of 9), No. 100-34 48 4
circa 1911-1912 Investigation of the Health Officer of the Port of New York, Alvah H. Doty, M.D., relating to Quarantine (Part 5 of 9), No. 100-34 48 5
circa 1911-1912 Investigation of the Health Officer of the Port of New York, Alvah H. Doty, M.D., relating to Quarantine (Part 6 of 9), No. 100-34 48 6
circa 1911-1912 Quarantine Investigation (Part 7 of 9), No. 100-34 48 7
circa 1911-1912 Quarantine Investigation (Part 8 of 9), No. 100-34 48 8
circa 1911-1912 Quarantine Investigation (Part 9 of 9), No. 100-34 48 9
1911 Cold Storage Law - Preliminary report of Health Commissioner, Eugene H. Porter, M.D., No. 100-71 49 1
1911 Report against sheriff of Oneida County, Daniel P. Becker, by John Weigelt, relating to Samuel Gustadt, a prisoner, No. 100-72 49 2
1911 Putnam County, Matter of alleged conspiracy to promote by unlawful means the nomination of certain candidates for public office, No. 100-74 49 3
1911 Proposed construction of a breakwater in Gravesend Bay, No. 100-75 49 4
1911 Complaints against Thomas Acheson, supervisor of the Town of Philadelphia and Claude B. Alverson, District Attorney of the county of Jefferson, No. 100-76 49 5
1911-1912 Charges against Claude B. Alverson, District Attorney, Jefferson County (moved from A0612-78D), No. 100-76 49 5a
1911 St. Lawrence River and Long Sault Development Company, No. 100-77 49 6
1912 M. Weinstein - for use in Roumania Certification by the governor, No. 100-78 49 7
1912 Connecting Railroad - Wards and Randalls Island, No. 100-79 49 8
1912 Complaint - Gambling, Johnstown, Fulton County, Thomas W. Vill, sheriff, by Secret Law and Order League, George H. West, President, No. 100-80 49 9
1912 Complaint - Patrick H. Quinn, sheriff, Queen County by Mayer and Gilbert, No. 100-82 49 10
1912 Complaint against the sheriff of Rockland County, by T. V. Farrell, No. 100-83 49 11
1911-1912 Commissioner to examine and investigate the matter of admission, care, maintenance and deportation of alien insane in the State Hospital, Spencer L. Dawes, M.D. , of Albany, appointed, No. 100-84 49 12
1913 September 25 To George Blake September 25, 1913, No. 100-85 49 13
1912 Sunday Baseball, Albany County, No. 100-86 49 14
1912 District Attorney, Westchester County (see also 100-133), No. 100-86 49 15
1912 Complaint - District Attorney, Kings County, James C. Cropsey, by William F. Lyman, No. 100-89 49 16
1912 Franklin County - Ampersand Hotel Company against divers insurance companies, No. 100-90 49 17
1912 Complaint - Primary election, New York City, No. 100-91 49 18
1912 Complaint - Sheriff of Rensselaer County, Henry W. Snell, by George H. West, State Superintendent of Law and Order Alliance, No. 100-92 49 19
1912 Complaint - Gate prizes - Decoration Day Celebration, Rensselaer County - May 30, 1912, Henry W. Snell, Sheriff of Rensselaer County, by George H. West, Superintendent State Law and Order Alliance, No. 100-93 49 20
1912 Complaint - Sunday Baseball - Orange County, Alexander C. Sutherland, sheriff, by George Ellen, Superintendent, Christian Mission, Newburgh, May 29, 1912 - Received, May 29, 1912 - Letter to sheriff, No. 100-94 49 21
1913 Given to Committee of Inquiry, Feb. 7, 1913, No. 100-95 49 22
1912 Complaint - Sunday Baseball - Walden-on-Hudson, Ulster County, Henry J. Hoffman, sheriff, by G. W. Thompson, June 18, 1912 - Complaint received, July 9, 1912 - Letter to sheriff, No. 100-96 49 23
1912 Complaint - Sunday Baseball - Coxsackie, Greene County, Abram Post, sheriff, by H. E. Richards, No. 100-97 49 24
1912 Complaint - Public Nuisance - abandoned Slip on Canal in Buffalo, by petition - residents of Buffalo, No. 100-98 49 25
1912 Complaint against Constable Gittings and others, Hempstead, Nassau Co., by Charles Wetherall, No. 100-99 49 26
1912 Complaint against William P. Rudd, Supreme Court Justice, by Beauleah Richardson, No. 100-100 49 27
1912 Ref. to Examination of Accounts - Essex County, No. 100-101 49 28
1912 Complaint - District Attorney - John Knickerbocker, Orleans County, by David O’Connor, No. 100-102 49 29
1912 Complaint - Assessors, Broadalbin and the right to be full republican board, presented by Marvin Clifford, No. 100-103 49 30
1912 Complaint against sheriff, Jefferson County, Morris S. Gragg, by petition, No. 100-104 49 31
1912 Examination of James Williams - under sentence of death, Commissioners, James V. May, William Mabon M.D., George A. Smith M.D., No. 100-105 49 32
1912 Complaint - Village of Holley, Orleans County, poor condition of lights, streets, etc., by Dominico Carreo and others, No. 100-106 49 33
1912 Complaint against officials, city of Albany, by D. J. La Grange, No. 100-108 49 34
1912 Complaint - James C. Cropsey, District Attorney, Kings County, by Joseph F. Darling, No. 100-109 49 35
1912 Alleged violations of Labor law by Comptroller, William A. Prendergast, of New York City presented to Governor by Thomas J. Curtis, John Hanlen, Joseph McGran, Charles Burns, John Taggart, No. 100-110 49 36
1912 Police conditions, N.Y. City, Rhinelander Waldo, Commissioner, complaint by Dr. C. H. Parkhurst, No. 100-111 49 37
1912 Complaint of Miss Helen Jacobs of Lily Dale, No. 100-112 49 38
1912-1913 New York and New Jersey Boundary, Beacon between Tottenville, Staten Island, No. 100-113 49 39
1912 Matter of alleged abduction of Katherine Howe, by Edward Cossey, of Mineville, No. 100-114 49 40
1912 Complaint of Ogilvy Robertson of Brooklyn, against prosecuting authorities of New York County, No. 100-115 49 41
1912 Prize Fight, New York City, between Wolfgast and McFarland, No. 100-116 49 42
1912 Complaint against Coroner Alfred H. Iles, Yonkers, Westchester Co., by Baron Schlippenbach, Russian Imperial Consul General, No. 100-117 49 43
1912 Complaint of Property Owners of Thousand Island Park, No. 100-118 49 44
1912 Complaint by Miss Mamie Hilton, No. 100-119 49 45
1912 Christening of Battleship New York, by daughter of Congressman Calder, No. 100-120 49 46
1912 Complaint against the Police Chief of Little Falls, N. Y. and the District Attorney of Herkimer County for violations against organized labor, No. 100-121 49 47
1912 Credit System - Farmers, No. 100-122 49 48
1912 Complaint - Sunday baseball, Island Park, Schenectady County, Christian L. Staver, sheriff, by George H. West, Superintendent State Law and Order Alliance, No. 100-123 49 49
1912 Case of Edward Stewart - under indictment, Clarence E. Atkin, District Attorney, Rensselaer County, complaint by Miss Whitbeck, No. 100-124 49 50
1912 Peekskill - Water supply, by Edward Tice; Oct. 22,1912 - Letter to Commissioner of Health, No. 100-125 49 51
1912 Free Speech - Brooklyn, No. 100-126 49 52
1912 Complaint - District Attorney, Westchester County by William Collins, No. 100-127 49 53
1912 Complaint - Relating to filing of certificate of Nomination, Putnam County, No. 100-128 49 54
1912 Complaint - Police Justice, John H. Chadsey, case of People versus Jacob Neufang, Rochester, N.Y., No. 100-129 49 55
1912 Complaint - District Attorney of Oswego County, Francis D. Culkin, Case of Solomon Abrams under indictment by William W. Gerber, No. 100-130 49 56
1912 Complaint of Thomas H. Welch of Jamestown, New York, No. 100-131 49 57
1912 New York Monuments Commission transferred to Governor’s file, No. 100-132 49 58
1912 Charges - District Attorney, Westchester County, Francis A. Winslow, by Holmes Jones., No. 100-133 49 59
1912 Complaint - District Attorney, Queens County, Matthew J. Smith, by Samuel Piser, No. 100-134 49 60
1912-1913 Relating to Certificates of Appointment of Electors for President and Vice President, No. 100-135 49 61
1912 Complaint against Mark Tierney, sheriff of Clinton County, Plattsburg, New York, by Adler & Adler, No. 100-136 49 62
1912 Complaint - Andrea Propellia, by Vincenzo Mirabelli, No. 100-137 49 63
1912 Education Department, by Robert S. Jackson, of Rochester, No. 100-138 49 64
1912 Complaint of Leopold Cohn, General Superintendent, Williamsburg Mission, to the Jews against police department, New York City, No. 100-139 49 65
1912 Relating to Allotment of United States Land to New York State (folder empty), No. 100-140 49 66
1912 Complaint - Labor Commissioner, John Williams, relating to injuries received by John Stonitech (presented by Charles J. Belfer), No. 100-141 49 67
1912 Town of Minerva, claim of Miss Annie Thomas, St. Onge, No. 100-142 49 68
1912 Complaint of Clara E. Morse of Jamestown, New York, Edward J. Green, District Attorney, No. 100-143 49 69
1912 Complaint of John J. Moore, Rapid Transit Railroad, New York City, Harlem River Tunnel, No. 100-144 49 70
1912 Complaint - Ogdensburg - Disorderly Home, St. Lawrence County, by A. H. Forsyth, No. 100-145 49 71
1912 December 09 Complaint of James Miller of South Glens Falls, Saratoga County, William F. Moore, District Attorney, No. 100-146 49 72
1912 Complaint - William D. Cunningham, District Attorney, Ulster County, by Giouse Berti, No. 100-147 49 73
1912 Complaint - Excise by V. J. Butler, of Belfast, Allegany County, No. 100-148 49 74
1912 Complaint of Mrs. Thomas Wall, Mechanicville, New York, relating to alleged damages of property from Canal operations, No. 100-149 49 75
1912 Governor’s Conference, No. 100-150 49 76
1912 Complaint of Mrs. Honora Felhoen, of Port Richmond, New York, Albert C. Fach, District Attorney, Richmond County, No. 100-151 49 77
1912 Election of 1912 - Relating to Party Nomination, etc., by William H. Hotchkiss, State Chairman, Progressive Party, No. 100-152 49 78
1912 City Prison, New York City, No. 100-153 49 79
1912 Complaint of Erving Handler, Attorney General, Elections, Borough of Manhattan, No. 100-154 49 80
1912 Complaint - Attorney General, One - Horneck, Special officer of Port Jervis police force, by O. F. Lewis, No. 100-155 49 81
1912 Relating to Prize Fight at Madison Square on December 27, 1912, No. 100-156 49 82
1912 Complaint of B. S. Taylor of Mooers, Clinton County, Arthur S. Hogue, District Attorney 49 83
1911 Banking and transfers of stock in the Office of State Comptroller; questions about private banks 49 84
1912 Case of Raphael Ramos; letter to District Attorney, Charles S. Whitman, No. 100-158 50 1
1912 Complaint County Clerk of Richmond County by J. D. Tierney, No. 100-159 50 2
1912 Relating to Craig Colony Case, and Daughter of Ida M. Morse of Seely Creek, New York, No. 100-160 50 3
1912 Complaint - Wards Island, New York City by Robert Robertson, No. 100-161 50 4
1911 Charges against Frederick S. Cote, County Clerk of Rensselaer County, No. 100-162 50 5
1911-1912 Relating to Case of Cerio Domenica, No. 100-163 50 6
1912 Complaint: Joseph Lobe versus Mr. Regan Cattaraugus County, No. 100-164 50 7
1911 Complaint against Henry Copans, Notary Public of the County of Orange, No. 101-1 50 8
1911 Complaint against Bernard A. Foss, Notary Public of the County of New York, No. 101- 50 9
1911 March 31 Relating to Max Finkelstein - Notary Public New York County by Charles J. Baker, No. 101-3 50 10
1911 March 30 Relating to Samuel Ackerman - Notary New York County Expired - Sentenced to Serve 3 Months in Penitentiary - Complaint by Julius Waldmann, No. 101-4 50 11
1911 Charges against Karl Schenk Notary Public, New York County by Frances A. Keller, No. 101-5 50 12
1911 Charges against Robert A. Flusses, Notary Public for New York County by Frances A. Kellor, No. 101-6 50 13
1911 Complaints against Siegfried Sonnenschein, Notary Public for County of Kings, by Alexander Cleland, No. 101-7 50 14
1911 Relating to Joseph H. Goldstein - Notary Public (1909 - 1910) Applicant for Reappointment. Convicted of Grand Larceny, 2nd degree, No. 101-8 50 15
1911 Complaint - Relating to Issuing of Passports by Notaries, L. W. Simmons, Leon G. Eckert, F. Paul Weiss, James W. Raynor, and George Place, No. 101-9 50 16
1911 Complaint against Paul Markovich - Applicant for Notaryship, New York County by Francis A. Kellor, No. 101-10 50 17
1911 Complaint against Moses Zanger, Notary Public, New York County (1911-1913) by M. Horiwitz, No. 101-11 50 18
1911 Complaint against David Silverstone, Notary Public, New York County (1911-1913) by Benjamin W. Burger, No. 101-13 50 19
1911-1912 Complaint against Herbert F. Christie, Notary Public, New York County by Henry M. Black, No. 101-14 50 20
1912 Complaint against John B. Harrison, Notary Public New York County by W. P. Carter and T. C. Lincoln, No. 101-15 50 21
1912 March 22 Complaint against Ignaci Wolski, Notary Public, New York County by Wm. B Ruddick, No. 101-16 50 22
1912 Complaint against Edward D. Peters, Notary Public, No. 101-17 50 23
1912 Complaint against Edward J. Schaedler, Notary Public, New York County, No. 101-18 50 24
1912 Relating to Leopold Keller, Notary Public, New York County 1911 - 1913 by S. Kohn, No. 101-19 50 25
1912 Complaint against Carl P. Kegeler, Notary Public, Kings County 1911 - 1913 by Francis A. Weisbecker Jr., No. 101-20 50 26
1912 Complaint against Levi A. Wood, Notary Public, New York County by B. M. Goldberg, No. 101-21 50 27
1913 Complaint against Louis Canale, Notary Public, New York County, No.155-1 50 28
1914 Complaint against Paul Markovich, Notary Public, Erie County by Department of Labor, No.155-2 50 29
1914 Charges against Sigmund C. Herget, Notary Public, Kings County by Nicholas Dietz (1913-1915), No.155-3 50 30
1914 Complaint against W. H. Young, Notary Public, Westchester County by E. J. Hassett, No.155-4 50 31
1914 Complaint against Charles Netter, Notary Public, New York City by Charles H. Stoddard, No.155-5 50 32
1914 Complaint against John F. Prien, Notary Public, Kings County, by H. S. Gay, No.155-6 50 33
1914 Charges against Elias Sprung, Notary Public, New York City, by Frank and Wolfson, No.155-7 50 34
1914 Charges against J. J. Gavin, Notary Public, New York, by John Baptist Marshall, No.155-9 50 35
1913 Charges and Complaints - Miscellaneous, No.154-0 (formerly A0531-06 Box 2, Folder 3) 50 36
1913 Inquiry into Subject of Fire Insurance, William B. Ellison, Special Commissioner Appointed, No.154-1 50 37
1913 Sulzer File (Empty Folder), No.154-2 50 38
1913 Stock Exchange Investigation - Income of New York Hospital, No.154-3 50 39
1913 Claims against United States - Land, No.154-4 50 40
1912-1913 Election of United States Senators, No.154-5 50 41
1913 Relating to Women's Suffrage, No.154-6 50 42
1913 Relating to Railroads; Rapid Transit; Hours of Labor Violations of Law and General Complaints, No.154-7 50 43
1913 Relating to Act affecting Weights and Measures passed by New York State, No.154-8 50 44
1913 Commission to Examine William Twiman Confined in Auburn Prison under Sentence of Death, No.154-9 50 45
1913 Complaint against Superintendent of Public Works Duncan W. Peck by Harry J. Bartle, No.154-10 50 46
1913 Commission to Examine Laws Relating to and Affecting Appointed January 10, 1913 Public Health and In Public Health Administration, No.154-11 50 47
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 1 of 8), No. 154-12 50 48
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 2 of 8), No. 154-12 50 49
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 3 of 8), No. 154-12 50 50
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 4 of 8), No. 154-12 50 51
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 5 of 8), No. 154-12 50 52
1913 , No. 154-12Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 6 of 8), No. 154-12 50 53
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 7 of 8), No. 154-12 50 54
1913 Charges against Melville E. Brush, Sheriff, Suffolk County by Riverhead Town Agricultural Society, J. D. Luce, President, and S.E. Tuthill, Secretary (Part 8 of 8), No. 154-12 50 55
1913 Yonkers - Street Cars - Tie-up, No. 154 -13 51 1
1913 Relating to Pier Extensions in New York Harbor, No. 154 -14 51 2
1913 Relating to Speculation in Securities and Commodities, No. 154 -15 51 3
1913 Relating to Abatement of Public Nuisance, Constable Hook, Bayonne, New Jersey/ Bergenport Chemical Company, General Chemical Company, Standard Oil Company, and Tidewater Oil Company (For File of 1907 - 1910 See 114-86), No. 154 -16 51 4
1913 Relating to Labor Trouble at Mineville, New York, No. 154 -17 51 5
1913 American Red Cross - Governor as President of State Board, No. 154 -18 51 6
1913 Complaint - Relating to Discrimination in Selection of Jurors Monroe County by Central Trades and Labor Council H. Flaherty, Secretary, No. 154-19 51 7
1913 Charges against Oliver L. Austin, Health Officer at Tuckahoe, Westchester County by Holmes Jones, Attorney for Petitioner, No. 154-20 51 8
1913 Complaint by Miss Isabelle M. D. Havron against School Commissioners of Essex and Warren Counties, No. 154 -21 51 9
1913 Alice L. Woodbridge Relating to Overcrowding of Female Inmates at State Farm at Valatie, No. 154 -22 51 10
1913 Charges and Complaints Relating to Institution of the Feeble Minded; formerly A0531-06, Box 2 Folder 11, No. 154 -29 51 11
1913 September 1913 Pay - Refund Spanish War; formerly A0531-06, Box 2 Folder 12, No. 154 -30 51 12
1913 March 12 Relating to Case of Dennis Dewan, Arrested and Indicted for Carrying Concealed Weapons, Rensselaer County, No. 154 -32 51 13
1913 Investigations into Prisons and Reformatories and Office of Superintendent of State Prisons; appointment of commissioners, No. 154 -33 51 14
1913 Charges against Francis A. Winslow, District Attorney, Westchester County by Benjamin W. Moore, Attorney for Stanislaw Wesolowski, Petitioner, No. 154 -34 51 15
1913 Investigation of Charges Contained in Railroad Accident at Corning in 1912, No. 154 -36 51 16
1913 Labor Strike - Auburn, Cayuga County, No. 154 -37 51 17
1913 Complaint against Mayor Gaynor of New York, No. 154 -38 51 18
1913 Mount Vernon High School - Regarding: Violation Labor Law, No. 154 -39 51 19
1913 Strike at Buffalo, New York, No. 154 -40 51 20
1913 Pollution of Albany Water by Flood, No. 154-41 51 21
1913 Flood - Genesee River - Rochester, Monroe County Resolution of Board of Supervisors, No. 154-42 51 22
1913 Charges against William Temple Emmet - Superintendent of Insurance by Daniel Harris, President of New York State Federation of Labor, No. 154-43 51 23
1913 Lake George - High and Low Water Investigation by Conservation Commission, No. 154-44 51 24
1913 Complaints against Civil Service, No. 154-45 51 25
1913 Brooklyn Rapid Transit Company, No. 154-48 51 26
1913 Wilfred McKechnie, M. D. License to Practice Medicine in New York, No. 154-49 51 27
1913 Woman’s Relief Corps Home, Oxford (Chenango County), No. 154-50 51 28
1913 Strike - Dunkirk United States Radiator Company, No. 154-51 51 29
1913 Board of Advisory Engineers - Canal, No. 154-52 51 30
1913 Embezzlement of Postage Stamps from State Comptroller’s Office, No. 154-53 51 31
1913 Complaint - Rome State Custodial Asylum, No. 154-54 51 32
1913 Investigation - Palisades Interstate Park, No. 154-55 51 33
1913 Legislation League for the Conservation Of Human Life, No. 154-56 51 34
1913 State Hospital Commission, No. 154-57 51 35
1913 Election of County Judge, Chautauqua County Alias Supreme Court Judge, No. 154-58 51 36
1913 Matter of Charges against Supreme Court Justice Daniel F. Cohalan 1st District by John A. Connolly, No. 154-59 51 37
1913 Complaint against Senator Brown by P. H. Wallace, No. 154-60 51 38
1913 Charges against State Fire Marshal, Thomas J. Ahern, No. 154-61 51 39
1913 Complaint of E. Clarence Bennett against Dr. Little, Town of Bath, Steuben County, No. 154-62 51 40
1913 Investigation of the New Haven Railroad, No. 154-63 51 41
1913 Conservation Commission against William C. Young, and Others, Earlville, Madison County (Game Law Violation), No. 154-64 51 42
1913 R. D. Isaacs Manufacturing Torrens Land Title Certificates by Joseph A. Clarke, No. 154-65 51 43
1913 Utica State Hospital - Use of Canal Lands, No. 154-66 51 44
1913 Pollution of Croton Watershed by Mohansic State Hospital, No. 154-67 51 45
1913 Appointed Prison Reform Commission, No. 154-68 51 46
1913 Race Track Gambling (Part 1 of 2), No. 154-69 51 47
1913 Race Track Gambling (Part 2 of 2), No. 154-69 51 48
1913 Appointment Ventilation Commission to Investigate Public Schools and Buildings (May - July); formerly A0531-06, Box 2 Folder 16, No. 154-70 51 49
1913 Water Power Development Commission; formerly A0531-06, Box 2 Folder 17, No. 154-71 51 50
1913 Sunday Baseball; formerly A0531-06, Box 2 Folder 18, No. 154-72 51 51
1913 Charges against J. M. Howard by Alexander Reed (June) Relating to Pavements; formerly A0531-06, Box 3 Folder 1, No. 154-73 51 52
1913 Complaint of Mrs. Sarah Shankin against her husband; formerly A0531-06, Box 3 Folder 2, No. 154-74 51 53
1913 Complaint of Fay N. Miller against Charles Mehlenbacher; formerly A0531-06, Box 3 Folder 3, No. 154-75 51 54
1913 Complaint against Members of the Emancipation Proclamation Committee; formerly A0531-06, Box 3 Folder 4, No. 154-76 51 55
1913 Complaint of Charles D. Usinger against Washington Savings Bank; formerly A0531-06, Box 3 Folder 5, No. 154-77 51 56
1913 Samuel A. Beardsley’s Denial of Senator Wagner’s Statement; formerly A0531-06, Box 3 Folder 6, No. 154-78 51 57
1913 Franklin Pierce against Traveler’s Insurance Company; formerly A0531-06, Box 3 Folder 7, No. 154-79 51 58
1913 Complaint of James Burke to State Board of Charities requesting Tuberculosis Relief for Ex-soldiers and Veterans (formerly A0531-06, Box 2 Folder 15) 51 59
1913 Complaints - miscellaneous; formerly A0531-06, Box 2, Folder 3, No. 154-0 52 1
1913-1914 Complaints - Boundary line between Connecticut and New York; formerly A0531-06, Box 2, Folder 4, No. 154-1 52 2
1913 John W. Hennessy Investigation State Departments; formerly A0531-06, Box 2, Folder 5, No. 154-2 52 3
1913 Complaints - Harry Thaw case - Matteawan State Hospital; formerly A0531-06, Box 2, Folder 6, No. 154-3 52 4
1913 Highway Complaints; formerly A0531-06, Box 2, Folder 7, No. 154-4 52 5
1913 Matthew J. Smith, District Attorney Queens County, No. 154-5 52 6
1913 Complaints by patients in hospitals, No. 154-6 52 7
1913 Advisory Good Roads Commission, No. 154-7 52 8
1913 George N. Blake, Investigator Prisons, No. 154-8 52 9
1913 Irondequoit Fish and Game Protective Association vs. Game Protector Knoblock, No. 154-9 52 10
1913 Morris Gregg, Sheriff of Jefferson County, No. 154-10 52 11
1913 Elizabeth Reithebuck re Tuberculosis Hospital (Yonkers), No. 154-11 52 12
1913 154-12 - J. L. Brayman v. Governor Sulzer, No. 154-12 52 13
1913 Complaints relating to Brooks Levy Law - Licensing small loan brokers (Part 1 of 2); formerly A0531-78, Box 2, Folder 8, No. 154-19 52 14
1913 Complaints relating to Brooks Levy Law - Licensing small loan brokers (Part 2 of 2); formerly A0531-78, Box 2, Folder 8, No. 154-19 52 15
1913 Letter and Petition from D.J. Bayles and Sons, Relating to Smithtown-Port Jefferson Highway in Suffolk County; formerly A0531-06, Box 2, Folder 10, No. 154-20 52 16
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 1 of 10), No. 154-21 52 17
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 2 of 10), No. 154-21 52 18
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 3 of 10), No. 154-21 52 19
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 4 of 10), No. 154-21 52 20
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 5 of 10), No. 154-21 52 21
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 6 of 10), No. 154-21 52 22
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 7 of 10), No. 154-21 53 1
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 8 of 10), No. 154-21 53 2
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 9 of 10), No. 154-21 53 3
1914 Charges against John R. Voorhis, State Superintendent of Elections (Part 10 of 10), No. 154-21 53 4
1913 Charges against Christian L. Staver, Sheriff of Schenectady County (Part 1 of 5), No. 154-22 53 5
1913 Charges against Christian L. Staver, Sheriff of Schenectady County (Part 2 of 5), No. 154-22 53 6
1913 Charges against Christian L. Staver, Sheriff of Schenectady County (Part 3 of 5), No. 154-22 53 7
1913 Charges against Christian L. Staver, Sheriff of Schenectady County (Part 4 of 5), No. 154-22 53 8
1913 Charges against Christian L. Staver, Sheriff of Schenectady County (Part 5 of 5), No. 154-22 53 9
1912 October 29 to 1912 December 17 The Examination of the Accounts of the County of Schenectady by a Committee of the Board of Supervisors (Part 1 of 2), No. 154-22 54 1
1912 October 29 to 1912 December 17 The Examination of the Accounts of the County of Schenectady by a Committee of the Board of Supervisors (Part 2 of 2), No. 154-22 54 2
1913 Henry S. Wood vs. Public Service Commission, No. 154-23 54 3
1913 Charges against the Banking Department, George C. VanTuyl, Jr., Superintendent by William Duncan Cameron, New York City (Part 1 of 2), No. 154-23 54 4
1913 Charges against the Banking Department, George C. VanTuyl, Jr., Superintendent by William Duncan Cameron, New York City (Part 2 of 2), No. 154-23 54 5
1913 A. Pagenstecher, Jr. vs. New York Central Railroad (Cornwall), No. 154-24 54 6
1913 Charges against Rhinelander Waldo - Police Commissioner, New York City, by Henry H. Klein (Part 1 of 2), No. 154-24 54 7
1913 Charges against Rhinelander Waldo-Police Commissioner, New York City, by Henry H. Klein (Part 2 of 2), No. 154-24 54 8
1913 Relaring to Prison Reform, No. 154-25 54 9
1913 Wingdale Prison to replace Sing Sing, (for previous files see 114-71, 1908-1910; 100-11, 1911-1912; 100-85, 1912, No. 154-25 54 10
1911 [Charges and Complaints - Investigation into Building Wingdale Prison] 54 11
1913 Violations of Election Law - St. Lawrence County, No. 154-26 54 12
1913 Pollution-State Hill, New York, No. 154-27 54 13
1913 Relating to Harry K. Thaw - Inmate of Matteawan Hospital, No. 154-28 54 14
1913 Complaint of Joseph Krepz of New York City, No. 154-29 54 15
1913 Case of William J. Mothersell - former Messenger to the Secretary - position abolished, No. 154-30 54 16
1913 Charges against Joseph F. Scott, Superintendent of Prisons, No. 154-31 54 17
1913 Relating to Waverly, Tioga County Arson Plot (formerly A0531-06, Box 2, Folder 18) 54 18
1913 November Charges and Complaints relating to Pollution from New Jersey, No. 154-34 (formerly A0531-06, Box 2, Folder 19) 54 19
1913 Relating to case of Reuben Cantor for appointment as Supreme Court Stenographer, No. 154-35 54 20
1913 Complaint - Labor Department, John Williams, former Superintendent of Labor, and former deputy, William Walling, No. 154-36 54 21
1913 Relating to Sing Sing Prison, No. 154-37 54 22
1913 Relating to Deeper-Hudson, Water Storage, etc. (Part 1 of 2), No. 154-38 54 23
1913 Relating to Deeper-Hudson, Water Storage, etc. (Part 2 of 2), No. 154-38 54 24
1913 Department of Interior, (Washington), Regarding to Tuscarora Lands, No. 154-39 54 25
1913 P.J. Page versus Conservation Commission, No. 154-40 54 26
1913 Gerald B. Fluhrer versus Barry Murphy Relating to His Appointment to Tax Convention, No. 154-41 54 27
1913 James A. Hayes Relating to Highways 5103-04, Columbia County, No. 154-42 54 28
1913 Charges versus Frederick Wyker, former Sheriff of Onondaga County, No. 154-43 54 29
1913 Astoria Light, Heat & Power Company Relating to Application for Permission to Issue $5,000,000 Bonds and $9,500,000 Capital Stock, No. 154-44 54 30
1913 Mortimer Smith, Relating to Retrenchment of Expenditures in Education Department, No. 154-45 54 31
1913 John J. Kennedy versus John B. Riley, Superintendent of Prisons, No. 154-46 55 1
1913 W. F. Bailey, Relating to State Road in Orange County, No. 154-47 55 2
1913 Mrs. Meyrran Miller, Relating to Property in Schoharie County, No. 154-48 55 3
1913 James O. Sebring versus Corning Glass Works Control of Municipal Affairs, No. 154-49 55 4
1913 Frederick L. Gaylord, Relating to Surveys of Land in Connection with Cuba Reservoir, No. 154-50 55 5
1913 Case of Captain Hadsell, No. 154-51 55 6
1913 Mrs. B. Farquhar Curtis, Noise from Blasts along Hudson River, No. 154-52 55 7
1913 Reverend E. J. Stevens, Relating to Violation Excise Law (Buffalo), No. 154-53 55 8
1913 Relating to Barge Canal, No. 154-54 55 9
1913 Complaint against Dr. Daniel H. Arthur and the Gowanda State Homeopathic Hospital (Part 1 of 2), No. 154-55 55 10
1913 Complaint against Dr. Daniel H. Arthur and the Gowanda State Homeopathic Hospital (Part 2 of 2), No. 154-55 55 11
1913 Fund in Savings Banks relating to Louisiana Bonds/Protection of depositors, Edward L. Andrews, No. 154-56 55 12
1913 Relating to Herman F. Schnirel by Fred Van Nostrand - Edgar Parker, No. 154-57 55 13
1913 Protest - Public Service Commission - New York Telephone Company, by C. T. Hubbs, No. 154-58 55 14
1913 Complaint - Condition of Highway over Erie Canal, Syracuse, by Leonard H. Searing, No. 154-59 55 15
1913 Relating to Niagara Lodge #838, Niagara Falls/Fire Marshal/Sundry Cases, No. 154-60 55 16
1913 Relating to Countess Ida VonClaussen, No. 154-61 55 17
1913 Highway Complaint - Road from Cairo to Catskill by William Madden, No. 154-62 55 18
1913 Complaint of Charles C. Mitchell - Relating to American Commission for Study of Agricultural Cooperation in Europe, No. 154-63 55 19
1913 Complaint of Philip A. Weiss against Civil Service Commission, No. 154-64 55 20
1913 Complaint against Supreme Court Justice, Albert H. Sewell, No. 154-65 55 21
1913 Highway Complaint: Helders Corner to Spring Valley, by Robert Laborde, No. 154-66 55 22
1913 Highway Complaint: Schenectady Road, Charles R. Crannell, No. 154-67 55 23
1913 Civil Service Commission/Relating to Examination of John W. Kenny for Inspector of Charities, No. 154-68 55 24
1913 Public Service Commission - Binghamton Gas Rates, No. 154-69 55 25
1913 Relating to Detention of Steamship George Washington at Quarantine, No. 154-70 55 26
1913 Highway - Peekskill to Mahopac, No. 154-71 55 27
1913 Charges against Chief Judge of Court of Appeals, Edgar M. Cullen by Edward W. Wanick, No. 154-72 55 28
1913 Highway - Relating to Asphalt and John N. Carlisle, Commissioner of Highways, No. 154-73 55 29
1913 Printing - William Barnes, Jr. Albany, by John M. Leach, No. 154-74 55 30
1913 Complaint of John Duca - Taxes, No. 154-75 55 31
1913 Complaint of Edward Leach of Yonkers, Westchester County, Francis A. Winslow, District Attorney, No. 154-76 55 32
1913 Relating to Charges against Gideon H. Peck, City Treasurer, and Joseph Miller Comptroller, Yonkers, by Lawrence Griffith, No. 154-77 55 33
1913 Superintendent of Public Works - Duncan W. Peck, No. 154-78 55 34
1913 Civil Service Commission - Case of Joseph A. Rooney, No. 154-79 55 35
1913 Speeches of Governor Glynn, No. 154-81 55 36
1913 Relating to Observance of National Tuberculosis Day, December 7, 1913, No. 154-82 55 37
1913 Relating to George V. Gorton - Patient, Utica Hospital, No. 154-83 55 38
1913 Relating to Case of Mrs. George P. (Mary E.) Johnson, Patient Utica Hospital, No. 154-84 55 39
1913 Relating to Complaint of John F. Rotruck, of Denver, Colorado, No. 154-85 55 40
1913 Relating to Barge Canal - Crossing of Genesee River, Rochester, by William H. Robinson, No. 154-86 55 41
1913 Complaint of J. A. Williams relating to Coal Contracts, Amsterdam Armory, No. 154-87 55 42
1913 Relating to Charges against Commodore R. P. Forshew, of Naval Militia, No. 154-88 55 43
1913 Relating to Thomas S. Cheshire, County Clerk, Nassau County, by Charles H. Smith, No. 154-89 55 44
1913 Relating to John E. Enstis, Public Service Commission 1st District, by Henry G. Schneider, No. 154-90 55 45
1913 Relating to Schotten Cut Glass Works of Brooklyn, No. 154-91 55 46
1913 Relating to Case of Leon Kahn, Patient, Manhattan Hospital, by Julian R. Kahn, No. 154-92 55 47
1913 Race Track Gambling, No. 154-93 55 48
1913 Relating to Father Cashin, Chaplain, Sing Sing Prison, No. 154-94 55 49
1913 Charges against Patrick H. McNulty, Commissioner of Elections, Essex County, No. 154-95 55 50
1913 Sunday Baseball, No. 154-97 55 51
1913 Highway Complaint - P. F. O'Rourke, of Highland, Ulster County, No. 154-98 55 52
1913 Case of General George D. Sanford, Transferred from Lunacy Department to Central Islip Hospital, No. 154-99 55 53
1913 Highway - Brewster to Patterson, Putnam County, by Board of Supervisors, No. 154-100 55 54
1919 Highway by Honorable Myron Smith, No. 154-101 55 55
1913 Highways - Kevin Construction Company 1011 and 1012, Chautauqua County, No. 154-102 55 56
1913 Banking Department, by John J. Alexander, No. 154-103 55 57
1913 Stock Exchange, No. 154-104 55 58
1913 154-105 - Civil Service - Case of Arthur Erdofy, No. 154-105 55 59
1913 Automobiles - Reckless Driving, etc., No. 154-106 55 60
1913 Highway by D. T. Lawless of Rochester, No. 154-107 55 61
1913 Highway - Great Neck, Long Island, by Clarkson Cowl, No. 154-108 55 62
1913 Charges against George A. Smith, Medical Superintendent, Central Islip Hospital, by James Hayes, No. 154-109 55 63
1913 Complaint - Antitoxin Laboratory, Albany, No. 154-110 55 64
1913 Gambling - Rome - Oneida County by Young Men’s Progressive Club of Rome, No. 154-111 55 65
1913 Prize - Fighting, No. 154-112 55 66
1913 Relating to Presentation of Silver Service to U.S.S. New York, No. 154-113 55 67
1913 Relating to Workmen's Compensation, No. 154-114 55 68
1913 Highway - Long Island, by Mr. Rattray, No. 154-114 55 69
1913 Case of Richard G. Hiler, Former Guard at Sing Sing, No. 154-115 55 70
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 1 of 7), No. 154-80 56 1
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 2 of 7), No. 154-80 56 2
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 3 of 7), No. 154-80 56 3
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 4 of 7), No. 154-80 56 4
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 5 of 7), No. 154-80 56 5
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 6 of 7), No. 154-80 56 6
1913 November Investigation into the Affairs of the Various Departments of the Government of the State of New York by James W. Osborne, Commissioner (Highway Department) (Part 7 of 7), No. 154-80 56 7
1913 Charges against Henry W. Snell, Sheriff, Rensselaer County, by Harmon Manderville, Report of Commissioner Kiley - Henry W. Snell Papers (Part 1 of 3), No. 154-117 57 1
1914 Charges against Henry W. Snell, Sheriff, Rensselaer County, by Harmon Manderville, Report of Commissioner Kiley - Henry W. Snell Papers (Part 2 of 3), No. 154-117 57 2
1914 Charges against Henry W. Snell, Sheriff, Rensselaer County, by Harmon Manderville, Report of Commissioner Kiley - Henry W. Snell Papers (Part 3 of 3), No. 154-117 57 3
1913 Relating to People versus Leslie Sutherland, Former County Clerk, Westchester County, No. 154-1118 57 4
1913 Complaint of Bell Rush, No. 154-1119 57 5
1913 Relating to Williamsburg Mission of the Jews, conducted by Reverend Leopold Cohn, No. 154-120 57 6
1913 Relating to Drainage of Swamp, Clarkstown, Rockland County, No. 154-121 57 7
1913 Relating to Highway Investigation, Dutchess County, No. 154-122 57 8
1913 Highway Complaint by John Seager, No. 154-123 57 9
1914 Highway Complaint by Jacob F. Drake, No. 154-124 57 10
1913 Highway Complaint by Dr. Robert E. Conlin, No. 154-125 57 11
1913 State Architect, No. 154-126 57 12
1913 Relating to request of Tucker, Kenyon, and MacFarland, of Washington, D.C., States Share of Public Lands (Empty folder), No. 154-127 57 13
1913 Complaint of Mrs. Elmer Shonts relating to property sold to State in Saratoga Springs, No. 154-128 57 14
1913 Relating to Training School for Boys - Construction of Building, No. 154-129 57 15
1913 Against Public Service Commission, 2nd District and District Attorney of Erie County, Wesley C. Dudley, by Frank C. Perkins of Buffalo, No. 154-130 57 16
1913 Against Public Service Commission, 1st District, relating to Contract of Arthur McMullen and Hoff Company Contractors, Lexington Avenue Route, Rapid Transit Railroad, No. 154-131 57 17
1913 Claims of Mrs. Ida Lorich and Harold Muma, Shot by Member of State Guard, by Charles F. Boine, No. 154-132 57 18
1913 Relating to O.R. Miller and "The Reform Bulletin", by Nathaniel T. McGrane, No. 154-133 57 19
1913 Case of Benjamin F. Siebelt, of State Fire Marshall’s Department, No. 154-134 57 20
1913 Relating to Observance of Excise Law, Rochester, by Fred J. Tower of New York Anti-Saloon League, No. 154-135 57 21
1913 154-136 - Excise-Buffalo, No. 154-136 57 22
1913 Highways - by Francis C. Ott, No. 154-137 57 23
1913 Claim of George F. O’Connell for Service in Department of Efficiency and Economy, No. 154-138 57 24
1913 Relating to Investigation of State Board of Charities into the Conduct of William E. George (between 154-138 and 154-140) 57 25
1913 154-140 - Claim of Daniel J. Hogan, No. 154-140 57 26
1913 Relating to Question of Graft, No. 154-141 57 27
1913 Case of Mrs. W. H. Shadduck, No. 154-142 57 28
1913 Insurance Department - Sundry Complaints, No. 154-143 57 29
1913 Relating to Passaic Valley Sewer, and Claim of Orin H. Landreth for Service, No. 154-144 57 30
1913 Relating to Lottery, Bombay, Franklin County, John W. Genaway, District Attorney, No. 154-145 57 31
1913 Labor Department - Sundry Complaints, No. 154-146 57 32
1913 Conservation Commission - Sundry Complaints, No. 154-147 57 33
Relating to Complaint against Dr. Daniel H. Arthur, Superintendent of Gowanda State Hospital, and James V. May, Medical Member of Hospital Commission, by Charles Witheril, No. 154-148 57 34
1913 Case of Alfred Henry Lewis, No. 154-149 57 35
1913 Reference: Fiscal Affairs - Town of Wilmurt, Herkimer County and William Wright, Supervisor, No. 154-150 57 36
1913 Case of Princess Eleanor Nicolas - Inmate of Dr. Mary E. Walker Sanatorium at Oswego, by Mrs. E. L. Jenkins, No. 154-151 57 37
1913 Reference: Complaint of Anna L. Conley Against Title Guaranty and Trust Company, No. 154-152 57 38
1913 Reference: Collection of Money from John Scott, Locktender, by Evander M. Finch, Complaint by H.C. Jillson, No. 154-153 57 39
1913 154-154 - Public Service Commission, First District - Sundry Complaints, No. 154-154 57 40
1913 Civil Service Complaint - Amos E. Huff, No. 154-155 57 41
1913 Claim of A. B. Schuyler, No. 154-156 57 42
1913 Case of Buffalo Gas Company Against City of Buffalo, No. 154-157 57 43
1913 Case of Longhi Calisto, No. 154-158 57 44
1913 Reference: Hudson River Hospital - Land, by Thomas Pendell, No. 154-159 57 45
1913 Claim of John J. Bragg regarding Land taken by State, N0. 154-160 57 46
1913 Civil Service regarding Case of Edward E. Baylis, Spanish War Veteran, N0. 154-161 57 47
1913 Highway No. 8 Oriskany Falls to Deansboro, Oneida County, N0. 154-162 57 48
1913 Relating to Daniel E. Schonmaker and William F. Rafferty, Board of Manufacturers of Reformatories 57 49
1913 Governor Glenn - Commissioner to Examine George Coyer, confined in Auburn Prison under sentence of death 57 50
1914 Governor Glenn - Charges against William A. Pendergast, Comptroller, City of New York, by George B. McGovern, No. 154-166 57 51
1914 Relating to Henry C. Merritt, Member of Bronx Valley Sewer Commission, removed from office, No. 154-167 57 52
1913 Governor Glynn, 1913 - relating to Excise Violations - Auburn Complaint by Auburn Bible School Union, E. M. Robertson, president, No. 154-168 57 53
1914 Relating to Canal Positions, No. 154-169 57 54
1914 Relating to Water from Niagara River for Sanitary Purposes, No. 154-170 57 55
1914 Relating to Niagara Falls - Development of Power, No. 154-171 57 56
1914 Relating to John C. Dempsey, Sheriff of Cattaraugus County by Wile & Oviatt, No. 154-172 57 57
1914 Relating to Expulsion of Henry H. Brewster from Old Guard, No. 154-173 57 58
1914 Relating to State Fair, No. 154-174 57 59
1914 Related to Investigation being conducted by Charles S. Whitman, District Attorney, New York County, No. 154-175 57 60
1914 Relating to John Clinton Gray, Retired Judge, Court of Appeals - as Referee, No. 154-176 57 61
1914 Relating to High Cost of Living, No. 154-176 57 62
1913 June 18 Complaint against Wilfred F. Marvin by George H. Bond, District Attorney Onondaga County (moved from A0612-78D), No. 154-82 57A 1
1913 June 18 Investigation of the Shugrue-Robideau, Platts-Kurtz boxing contests. Testimony taken by the State Athletic Commission (moved from A0612-78D), No. 154-83 57A 2
1913 Complaint of A. J. Aldons relating to Election Districts, Town of Campbell, Steuben County (moved from A0612-78D), No. 154-85 57A 3
1913 June 18 Chas. W. Brown against Fish and Game Protectors (moved from A0612-78D), No. 154-88 57A 4
1913 Matter of term of Supreme Court Justice Albert F. Gladding Sixth Judicial District (moved from A0612-78D), No. 154-89 57A 5
1913 April 29 Complaint against James R. McLaughlin, court attendant, Supreme Court, 1st Dist. By G. E. Berge (moved from A0612-78D), No. 154-90 57A 6
1913 June 30 C. A. Johnson against E. M. Finch, Superintendent Of Canals relating to bridge at Whitehall (moved from A0612-78D), No. 154-91 57A 7
1913 June 24 - August 4 Auguste Wende vs. Schenectady Railway Co., Alexander T. Blessing, District Atty. Schenectady County (moved from A0612-78D), No. 154-92 57A 8
1913 Relating to Charles Bernstein, M.D., Superintendent Rome Custodial Asylum (moved from A0612-78D), No. 154-93 57A 9
1913 July 7-25 Complaint of Angie M. Brown, former Deputy Factory Inspector (against Labor Commissioner) (moved from A0612-78D), No. 154-96 57A 10
1913 April 9 - July 15 Charges against Education Dept. (moved from A0612-78D), No. 154-97 57A 11
1913 June 27-30 Complaint against Irondequoit Fish and Game Protective Assn. against Game Protector Knoblock and Superintendent of Hatcheries Redland (moved from A0612-78D), No. 154-99 57A 12
1913 May 5 Charges against D. C. Young, Postmaster at Darien, by H. W. Drilling (moved from A0612-78D), No. 154-100 57A 13
1913 Charges against Matthew J. Smith, District Attorney Queens County (folder 1 of 2) (moved from A0612-78D), No. 154-102 57A 14
1913 Charges against Matthew J. Smith, District Attorney Queens County (folder 2 of 2) (moved from A0612-78D), No. 154-102 57A 15
1913 July 18 - August 1 Complaint, Gambling, Canastota, Oneida County; E. Leland Hunt, District Attorney, (moved from A0612-78D), No. 154-103 57A 16
1913 August 2-5 Race track gambling, Saratoga County (letters to Sheriff Grippin and Dist. Atty. McKelvey (moved from A0612-78D), No. 154-104 57A 17
1913 May 26 - June 27 Charges against Fritz Reichman, Superintendent of Weights and Measures (moved from A0612-78D), No. 154-106 57A 18
1913 June 6-9 Hotel Marlborough against N.Y. Edison Co. and Edison Electrical Illuminating Co. (moved from A0612-78D), No. 154-107 57A 19
1913 Relating to State Farm for Women at Valatie (moved from A0612-78D), No. 154-108 57A 20
1913 June 20 - July 17 Relating to case of Daniel Littman, formerly a Sergeant Co. B. 47th Infantry (moved from A0612-78D), No. 154-109 57A 21
1913 June 25 Littman case testimony (Discrimination charges against Samuel Littman) (moved from A0612-78D), No. 154-109 57A 22
1913 Relating to Black River Canal Tender’s wages (moved from A0612-78D), No. 154-110 57A 23
1913 July 12-14 Mrs. F. E. Teachent vs. Northern Realty Company (moved from A0612-78D), No. 154-111 57A 24
1913 Frawley Investigating Committee and Impeachment proceedings (moved from A0612-78D), No. 154-112 57A 25
1913 April 24 Case of George W. Bishop - late Captain (moved from A0612-78D), No. 154-114 57A 26
1913 July 21-30 Use of Italian shield and insignia by Vincenzo Schirripa for advertising purposes by G. P. Bacelli (moved from A0612-78D), No. 154-115 57A 27
1913 July 16 Complaint against G. Thomas Reinhardt, missing promoter by John Miller (moved from A0612-78D), No. 154-116 57A 28
1913 July 16 Gambling - Hornell, Steuben County, complaint by Geo. H. West (moved from A0612-78D), No. 154-117 57A 29
1913 July 28 Relating to lack of quorum in Senate and Assembly (moved from A0612-78D), No. 154-119 57A 30
1913 July 25-29 Minor matters relating to Labor - hours, etc. (moved from A0612-78D), No. 154-121 57A 31
1913 Relating to Binghamton fire (related correspondence) (moved from A0612-78D), No. 154-122 57A 32
1913 General complaints relating to banks, etc. (moved from A0612-78D), No. 154-123 57A 33
1913 Fire conditions at Lake Mohonk (moved from A0612-78D), No. 154-124 57A 34
1913 Fire conditions - general complaints (moved from A0612-78D), No. 154-125 57A 35
1913 Relating to case of Rosemary E. MacNamara (moved from A0612-78D), No. 154-126 57A 36
1913 Michael E. Finnigan, relating to mode of transferring and mortgaging real property in New York State (abuses) (moved from A0612-78D), No. 154-128 57A 37
1913 Complaint against Public Service Commissioners (moved from A0612-78D), No. 154-128 57A 38
1913 Manhattan State Hospital Employee relating to raise in salary by Mrs. J. C. Turner (moved from A0612-78D), No. 154-129 57A 39
1913 Marcus Braun vs. Immigration Commissioner Williams (moved from A0612-78D), No. 154-130 57A 40
1913 Mrs. James Gibney relating to building of state road at Minerva (moved from A0612-78D), No. 154-131 57A 41
1913 John Jones vs. Judson A. Hoar (moved from A0612-78D), No. 154-132 57A 42
1913 C. H. Carter vs. Sheriff Oneida County (moved from A0612-78D), No. 154-133 57A 43
1913 Augustus C. Haviland vs. Edward E. McCall (moved from A0612-78D), No. 154-134 57A 44
1913 Dr. Gibson vs. Edward Harrington who attempted to murder Viola Kramer (moved from A0612-78D), No. 154-135 57A 45
1913 Edward B. Willets vs. L. Schwab (Excise Dept.) (moved from A0612-78D), No. 154-136 57A 46
1913 Oscar Aronson (Chairman Gravesend Board of Trade) vs. Society for Prevention of Cruelty to Animals (moved from A0612-78D), No. 154-137 57A 47
1913 John G. Hinchman vs. Insanitary conditions of Haines Falls (moved from A0612-78D), No. 154-138 57A 48
1913 Troy pool rooms (moved from A0612-78D), No. 154-139 57A 49
1913 John Handover vs. Onondaga County Home (moved from A0612-78D), No. 154-140 57A 50
1913 George Dean vs. Schirmer (violation liquor tax law), No. 154-141 57A 51
1913 154-142 - Harold Mellville vs. Central Islip Hospital (moved from A0612-78D), No. 154-142 57A 52
1913 F. R. Duryea relating to smoke nuisance New York City (moved from A0612-78D), No. 154-143 57A 53
1913 Ellis L. Rossen, Patient Central Islip Hospital (moved from A0612-78D), No. 154-144 57A 54
1913 154-146 - Harvey D. Hinman vs. Arthur J. Rutland (moved from A0612-78D), No. 154-146 57A 55
1913 Complaint of Victor Mironko against Julius Maziak (moved from A0612-78D), No. 154-147 57A 56
1913 Telephone rates, etc. (Public Service Commission) (moved from A0612-78D), No. 154-148 57A 57
1913 Complaint - Letchworth Village (moved from A0612-78D), No. 154-149 57A 58
1913 N.Y. Board of Trade and Transportation, relating to typhoid fever in N.Y. City (moved from A0612-78D), No. 154-152 57A 59
1913 Claim of E. J. Lapham - Services, Fire Marshal's Dept. (moved from A0612-78D), No. 154-155 57A 60
1913 154-186 - Auburn, water supply, letter from Eugene H. Porter, Public Health Commissioner (moved from A0612-78D), No. 154-186 57A 61
1913 Charges against Harry Berlin, Notary Public, New York County (term 1912-14) by Israel Goldberg (moved from A0612-78D), No. 155-1 57A 62
1913 Antonio Giovanazzi, New York County Notary and A. DiSabato - is not a notary but is acting as such (moved from A0612-78D), No. 155-2 57A 63
1913 Charges against Dominico DiDario, Notary Public (July 15, 1913, resignation requested. Resignation received but not accepted) (moved from A0612-78D), No. 155-4 57A 64
1913 Complain against Monroe J. Eischer, Notary Public (moved from A0612-78D), No. 155-5 57A 65
1913 Case of Ernest A. Muret, Notary Public (Counterfeiter) (moved from A0612-78D), No. 155-6 57A 66
1914 Related to Alien Insane, Report of Dr. Spencer L. Dawes appointed as Commissioner by Governor Dix (Part 1 of 3) See also 100-140, No. 154-177 58 1
1914 Related to Alien Insane, Report of Dr. Spencer L. Dawes appointed as Commissioner by Governor Dix (Part 2 of 3) See also 100-140, No. 154-177 58 2
1914 Related to Alien Insane, Report of Dr. Spencer L. Dawes appointed as Commissioner by Governor Dix (Part 3 of 3) See also 100-140, No. 154-177 58 3
1914 Relating to Goiter and Cancer in Fish, Conservation Department, by Harvey R. Gaylord M.D., Director of Institution for Study of Malignant Diseases, No. 154-179 58 4
1914 Relating to Purchase of Croton Point, No. 154-180 58 5
1914 Relating to Propagation of Fish, by C. H. Wilson of Glens Falls, No. 154-181 58 6
1914 Relating to Economy in Department, No. 154-182 58 7
1914 Complaint of C. Oliver Shafer of Buffalo, No. 154-183 58 8
1914 Excise Complaint by Charles C. Burlingham, President of Kipp Bay Neighborhood Association, No. 154-184 58 9
1914 Relating to Movable Dam along Mohawk River, A. P. Miller, No. 154-185 58 10
1914 Lake Champlain, Improvement of Narrows, No. 154-186 58 11
1914 Relating to Case of Charles B. Bishop, No. 154-187 58 12
1914 Relating to Constitutional Convention in 1915, No. 154-188 58 13
1914 Relating to prisoners on road work, No. 154-189 58 14
1914 Relating to Case of Huyler L. Evans, Game Protector, wanted at Glens Falls, on forgery charge, by William J. Burns, International Detective Agency, No. 154-190 58 15
1914 Relating to Good Roads (Part 1 of 2), No. 154-191 58 16
1914 Relating to Good Roads (Part 2 of 2), No. 154-191 58 17
1914 Case of Mrs. Clara Spencer, No. 154-192 58 18
1914 Complaint against John B. Riley, Superintendent of Prisoners, by William A. McCabe, No. 154-193 58 19
1914 Hospital Commission Report - Bureau of Deportation and positions in hospitals, supplies for hospitals, No. 154-194 58 20
1914 Water Supply, New York City, No. 154-195 58 21
1914 Relating to Affairs and Accounts of March 5, 1914, message transmitted to Legislature together with report, No. 154-196 58 22
1914 Gambling - Albany, No. 154-197 58 23
1914 Relating to Gift to State of John Boyd Thacher Park, No. 154-198 58 24
1914 Telephone and Public Service, No. 154-199 58 25
1914 Relating to the impeachment of Gov. William Sulzer, No. 154-200 58 26
1914 Relating to removal of John R. Shillady as Secretary of Industrial Board, No. 154-201 58 27
1914 Relating to Unemployed, No. 154-202 58 28
1914 Relating to Dr. H. L. Raymond and his dismissal as Assistant Physician, Auburn Prison, No. 154-203 58 29
1914 Case of Mrs. Elizabeth Leibundgut, illegal transfer of property, No. 154-204 58 30
1914 Charges against Fred M. Ackerson, District Attorney, Niagara County, by John H. Gage, No. 154-205 58 31
1914 Relating to Ansel P. Austin, Applicant Inspector of Construction, Highway Department, No. 154-206 58 32
1914 Relating to Sweat Shop Conditions by Henry Bange, No. 154-207 58 33
1914 Complaint of Factory at 47th Street and Eleventh Avenue, Manhattan, by Joseph H. Walter, No. 154-208 58 34
1914 Complaint of A. W. Pierce, relating to the Central Hotel, No. 154-209 58 35
1914 Relating to Gambler Billy Dunn, by H. Hick and Sons, No. 154-210 58 36
1914 Relating to Cortland County State Roads, by G. K. Smith, No. 154-211 58 37
1914 Gambling places at Hornell, Complaint of Mrs. B. T. Collins, by William H. Murray, No. 154-212 58 38
1914 Relating to interview regarding case of Margery Johnston and State Hospital Commission, No. 154-213 58 39
1914 Complaint against Frank Zotti, by Vlad Nurgic, No. 154-214 58 40
1914 Relating to Henry Seigel & Company, Bankers Failure, No. 154-215 58 41
1914 District Attorney Alverson, Complaint, No. 154-216 58 42
1914 Complaint of Ida C. Leach - Relating to Habits of William H. Leach, No. 154-217 58 43
1914 Complaint of Elias Helgan, relating to violation of Game Laws, No. 154-218 58 44
1914 Smoke Nuisance - City of Albany, No. 154-219 58 45
1914 154-220 - Complaint of Frank A. Klein - Lackawanna, New York, No. 154-220 58 46
1914 Letter from Jacob Y. Read, President, relating to Steel Armor Plant, Breakers Island, No. 154-221 58 47
1914 Complaint of Joseph A. Altsheller, relating to Mexican Counsel - letters signed by Joseph B. Braman, No. 154-222 58 48
1914 Complaints of A. Loenenthal - Criminal Offenses, No. 154-223 58 49
1914 Complaints of Mrs. Shaffer - removal of buildings in City of Saratoga, No. 154-224 58 50
1914 Complaint of Merle Wilson - Chautauqua County - judges, No. 154-225 58 51
1914 Complaint of Milton L'Ecluse - taxpayers of Suffolk County, No. 154-2226 58 52
1914 Communications from Barney Loftus, No. 154-227 58 53
1914 Mrs. B. T. Collins - Relating to gambling in Steuben County, No. 154-228 58 54
1914 Complaint of J. W. Moakler - relating to National Guard, No. 154-229 58 55
1914 March 5 Relating to new school building for Syracuse State Institution of Feeble Minded Children - E. S. VanDuyn, M.D., No. 154-230 59 1
1914 March 6 Dennis Murphy - Relating to Money Stolen from City Court of Yonkers, No. 154-231 59 2
1914 March 27 Complaint of Charles Preiss, No. 154-232 59 3
1914 March 24 Complaint - Relating to Soules Hospital Case, No. 154-233 59 4
1914 March 19 Complaint of Health Office, Port of New York by A. W. Little, No. 154-234 59 5
1914 March 24 J. H. Genter, No. 154-235 59 6
1914 March 9 Roland A. M. Dixon, No. 154-236 59 7
1914 March 23 Relating to Town of Campbell - Letter to Honorable Edward F. O'Malley, No. 154-237 59 8
1914 March 25 Relating to Gravesend Storm Water Damage Ditch, No. 154-238 59 9
1914 March Tompkins County Co-operative Fire Insurance Company of Ithaca, New York, by A. W. Paige, No. 154-239 59 10
1914 James McGill - Relating to Civil Service Position, No. 154-240 59 11
1914 March J. Martin Case - Relating to Civil Service Position, No. 154-241 59 12
1914 March Daniel P. Sullivan - Relating to Civil Service Position, No. 154-242 59 13
1914 February 24 Reverend Hugh A. Crowley - Complaint of Civil Service Commission, No. 154-243 59 14
1914 March 21 Joseph Schlissel - Relating to Kings County Hospital, No. 154-244 59 15
1914 March 14 Seldon Bacon, Esq. - Relating to Civil Service Commission, No. 154-245 59 16
1914 March 20 Case of Samuel Karpowitz - Letter - Signed J. Lynch - Civil Service Position, No. 154-246 59 17
1914 March 9 F. M. Hosler - Related to Labor Law, Chapter 36, Laws of 1909, No. 154-247 59 18
1914 March 8 Alexander Law - Related to Eight Hour Law, No. 154-248 59 19
1914 February 28 Related to Employee of Comptroller Office George R. VanAlstyne and Edward R. Shepard and others by George E. Noeth, No. 154-249 59 20
1914 March Petitions to Retain Fire Marshal, No. 154-250 59 21
1914 March 11 Charles Champlin Relating to Fire Marshal Inspecting, No. 154-251 59 22
1914 March 9 J. Paquet - Relating to Health Department, No. 154-252 59 23
1914 March 13 154-253 - Department of Weights and Measures - Relating to Leon Hirsh and Son, from F. Reichmann, No. 154-253 59 24
1914 March Letters Relating to Efficiency and Economy Department, No. 154-254 59 25
1914 March 25 Letter to Lunacy Commission Relating to Sydney J. Cowen, No. 154-255 59 26
1914 Relating to New York Central and Hudson River Railroad Company, No. 154-256 59 27
1914 March O. F. Lewis - Relating to Reform at Sing Sing, No. 154-257 59 28
1914 March 16 Relating to Employment of Prisoners in Conservation - C. H. Jackson, No. 154-258 59 29
1914 J. D. Lobb - Relating to Interborough Rapid Transit Company - New York City, No. 154-259 59 30
1914 March 17 Honorable E. E. McCall - Relating to Public Service Commission, No. 154-260 59 31
1914 March 16 Complaint Relating to Brooklyn Rapid Transit Company - Roberts, M. E., No. 154-261 59 32
1914 March 19 Relating to Westchester Lighting Company - Letter to S. VanSantvoord, No. 154-262 59 33
1914 154-263 - Allds Investigation into misconduct in office, No. 154-263 59 34
1914 March 11 Relating to Excise Department, Jake Carey - Eggleston Hotel, No. 154-264 59 35
1914 March 11 Dittman Brothers - Relating to Excise Department, No. 154-265 59 36
1914 March 18 Complaint of Rev. Father McGovern - Relating to Excise Department, No. 154-266 59 37
1914 March 14 Edward F. Grooper, No. 154-267 59 38
1914 March 25 Complaint - Relating to Excise Department - W. M. Kavanaugh, No. 154-268 59 39
1914 March 18 Letter to A. W. Pierce - Relating to Central Hotel, No. 154-269 59 40
1914 March 7 Relating to Hotels in Franklin County - A. A. Edwards, No. 154-270 59 41
1914 February 9 Relating to Highway Road #120 - S. E. Bacon, No. 154-271 59 42
1914 March Letters to John N. Carlisle Relating to Peter Donovan and others, No. 154-272 59 43
1914 March Relating to Road #35 - S. L. Parrish, No. 154-273 59 44
1914 March 10 M. Moeller - Relating to Roads at Middleburg, No. 154-274 59 45
1914 March 21 F. A. C. Myers - Relating to Road #32, No. 154-275 59 46
1914 March 13 J. H. O’Hara, No. 154-276 59 47
1914 March 27 Letter to C. Sander - Relating to Highway, No. 154-277 59 48
1914 March Relating to Clove State Road - Z. A. Pratt, No. 154-278 59 49
1914 March Relating to W. Phelps Estate - J. D. Moore, No. 154-279 59 50
1914 Relating to the Lincoln Highway, No. 154-280 59 51
1914 March 14 Relating Construction of New Jail in Erie County - H. D. Blakeslee, Jr., No. 154-281 59 52
1914 March 24 Suggestions for an Administrative Court - B. Tuska, No. 154-282 59 53
1914 March Complaint of James Kenny - Elmira, New York, No. 154-283 59 54
1914 March 18 C. E. Holden - Relating to Whitehall Water Works, No. 154-284 59 55
1914 March 17 Relating to Abandoned Canal Lands - T. E. Flint, No. 154-285 59 56
1914 Relating to Farm Markets Bureau, No. 154-286 59 57
1914 March Relating to Republican Exempt Class - Labor Department - P. Clinton, No. 154-287 59 58
1914 Relating to Alien Insane, No. 154-288 59 59
1914 Relating to Bureau of Deportation of Aliens - James W. May Contracts and C. (see also 100-140 - 1911-1912), No. 154-288 59 60
1914 March R. K. Fuller - Relating to Highway Construction, No. 154-289 59 61
1914 Relating to the Feeble Minded, including calls for sterilization (Part 1 of 3), No. 154-290 59 62
1914 Relating to the Feeble Minded (Part 2 of 3), No. 154-290 59 63
1914 Relating to the Feeble Minded (Part 3 of 3), No. 154-290 59 64
1914 April 15 W. McCabe Relating to Relief of Veterans, No. 154-291 59 65
1914 Claim of Mr. Morgan - Relating to Revision of Banking Law, George Van Tuyl, No. 154-292 59 66
1914 Relating to Claim of George W. Trahey - M. F. McGowan, No. 154-293 59 67
1914 April 8 Relating to Reconstruction of East River - T. K. Thomson, No. 154-294 59 68
1914 Relating to Medical Examinations - Foreigners, No. 154-295 59 69
1914 Relating to Prison Made Goods - Town Clerk, Chatham, New York, No. 154-296 59 70
1914 March Complaint against Wallace Peasley, Sheriff, Albany County by State Law and Order Alliance, including George H. West, New York Civic League, No. 154-297 59 71
1914 Relating to Supervisors - Town of Hastings on Hudson - M. Maury, No. 154-298 59 72
1914 Complaint relating to Political Committeeman - George H. Kennedy, No. 154-299 59 73
1914 March 18 Relating to Purchase of State Lands - J. L. Patrie, No. 154-300 59 74
1914 February 17 Relating to Superintendent of Elections, W. H. Allen, No. 154-301 59 75
1914 W. C. Shongo, Esq. Relating to Cary W. Hartman, Seneca Nation of Indians, No. 154-302 59 76
1913-1914 Relating to William Hill on Economy for Appointment File (see 195-25), No. 154-303 59 77
1914 Complaint of Discrimination against Armed Forces Personnel, No. 154-304 59 78
1914 May Relating to Fraudulent Construction of State Roads by Everett P. Wheeler, No. 154-305 59 79
1914 Matter of Charges against Gustavus T. Britt, Municipal Civil Service Commissioner - Removed from Office, No. 154-306 59 80
1914 Civil Service Commission by Civil Service Reform Association, No. 154-307 59 81
1914 Complaint against Henry Melville, President State Board of Managers of Reformation, by R. J. Caldwell, No. 154-308 59 82
1914 Case of Ida May Wilcox of Olean, Cattaraugus County - Archibald M. Laidlaw, District Attorney, No. 154-309 59 83
1914 Complaint of M. L. Mittelmark, No. 154-310 59 84
1914 March 16 Complaint of Henry Golembienski, No. 154-311 59 85
1914 Relating to F. W. Savage Matter, No. 154-312 59 86
1914 April 1 Complaint of John C. Ross, No. 154-313 59 87
1914 March 30 Burroughs House at Port Kent, No. 154-314 59 88
1914 March 23 Complaint of R. J. Edgley, No. 154-315 59 89
1914 March 27 Complaint of Ogilvy Robertson, No. 154-316 59 90
1914 Resolutions and Letters endorsing Governor (Part 1 of 3), No. 154-317 59 91
1914 Resolutions and Letters endorsing Governor (Part 2 of 3), No. 154-317 59 92
1914 Resolutions and Letters endorsing Governor (Part 3 of 3), No. 154-317 59 93
1914 Relating to David Friedman - Notary Public - Schenectady County, No. 154-318 60 1
1914 Relating to Harry E. Cole by William Hill, No. 154-319 60 2
1914 Relating to Case of James D'Aquila of Westfield, New York, No. 154-320 60 3
1914 Relating to Underwood Typewriter of Executive Department at "The Tub", No. 154-321 60 4
1914 Relating to Flights of Aeroplanes into Canada, No. 154-322 60 5
1914 Relating to Ravages caused by Grasshoppers, No. 154-323 60 6
1914 Request for Commission by Brevet to be awarded to Asa Bird Gardiner, No. 154-324 60 7
1914 Charges against Bronx Parkway Commission by Frank Tucker, Isaac W. Turner and George L. Miles, William W. Niles, Maddison Grant, James G. Cannon (Part 1 of 2), No. 154-325 60 8
1914 Charges against Bronx Parkway Commission by Frank Tucker, Isaac W. Turner and George L. Miles, William W. Niles, Maddison Grant, James G. Cannon (Part 2 of 2), No. 154-325 60 9
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 1 of 11), No. 154-326 60 10
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 2 of 11), No. 154-326 60 11
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 3 of 11), No. 154-326 60 12
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 4 of 11), No. 154-326 60 13
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 5 of 11), No. 154-326 60 14
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 6 of 11), No. 154-326 60 15
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 7 of 11), No. 154-326 60 16
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 8 of 11), No. 154-326 60 17
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 9 of 11), No. 154-326 60 18
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 10 of 11), No. 154-326 60 19
1914 Charges against Matthew J. Smith, District Attorney of Queens County with evidence from Harry Scanton, alias Scanlon, and James Heffron (Part 11 of 11), No. 154-326 60 20
1914 Term of Supreme Court, Queens Co., Case of Harry Scanton and James Heffron indicted for crime of rape 60 21
1914 Relating to Proclamation - Bank Holiday, No. 154-327 61 1
1914 Case of Valdemar Blad, No. 154-328 61 2
1914 Relating to Appointment of John F. Hylan and Robert H. Roy as County Judges, Kings County, No. 154-329 61 3
1914 April 22 Relating to Calvin Tomkins, a Member of the Commission to Investigate Port Conditions and Pier Extensions, No. 154-330 61 4
1914 Matter of Additional Bond of State Treasurer as Custodian of Funds under Workmen’s Compensation Law, No. 154-331 61 5
1914 Cornell Matters, No. 154-332 61 6
1914 Complaint of Helen Huntington, No. 154-333 61 7
1914 April 1 Complaint of George A. Flich, No. 154-334 61 8
1914 Relating to Investigation of Sing Sing Prison and David A. Sullivan - Inmate October 27, 1914 - Appointment of Stephen C. Baldwin, Commissioner (Part 1 of 2), No. 154-335 61 9
1914 Relating to Investigation of Sing Sing Prison and David A. Sullivan - Inmate October 27, 1914 - Appointment of Stephen C. Baldwin, Commissioner (Part 2 of 2), No. 154-335 61 10
1914 154-336 - Relating to Possible Epidemic and Quarantine [for similar cases see 1910 - 1914: 100-109 and 1912: 100-107] No. 154-347 61 11
1914 Relating to Claim of Milford D. Whedon of Granville, No. 154-337 61 12
1914 Relating to Fire Patrol Fund, No. 154-338 61 13
1914 August Complaint of George Foster Peabody Star Reservation Commission, Saratoga Springs, No. 154-339 61 14
1914 E. H. Gohl relating to Onondaga Indians in Europe Department of State - Washington, No. 154-340 61 15
1914 Onondaga Indian Reservation, No. 154-341 61 16
1914 August Search for Arthur Bullock, No. 154-342 61 17
1914 Relating to Push Cart Peddlers, No. 154-343 61 18
1914 Relating to Barren Island, No. 154-344 61 19
1914 Relating to Sacred Peace Day for the Nation, No. 154-345 61 20
1914 Relating to European War, No. 154-346 61 21
1914 November Relating to Panama - Pacific International Exposition, No. 154-347 61 22
1914 October Sailors Barred from Theater, No. 154-348 61 23
1914 Lorenz Zeller Appointment as Justice [Between 154-348 and 154-349] 61 24
1914 Clarence J. Shearn Appointment as Supreme Court Justice [Between 154-348 and 154-349] 61 25
1913 Relating to Conference on Conservation and Water Pollution [Between 154-348 and 154-349] 61 26
1914 July Reverend William B. Farrell of Brooklyn and The Department of Charities, No. 154-349 61 27
1914 Charges against Louis A. Welch, Sheriff Schenectady County, No. 154-350 61 28
1914 Notice of Death of Italian Subjects, No. 154-352 61 29
1914 Relating to Colonel Charles E. Weisz - Deputy Fiscal Supervisor, No. 154-353 61 30
1914 John H. Wardle Complaint against Long Island State Hospital, No. 154-354 61 31
1914 Richard E. Morris, No. 154-355 61 32
1914 Frank P. Tucker Relating to State Fire Marshall’s Office, No. 154-356 61 33
1914 Colored Men in National Guard, No. 154-357 61 34
1914 Frank W. Hackett Relating to Claim Of New York State against United States, No. 154-358 61 35
1914 Relating to Bovine Tuberculosis, No. 154-359 61 36
1914 Alfred. J. Kaufman Relating to being Remove from Highway Department, No. 154-360 61 37
1914 B. M. Goldberg against New York Telephone, No. 154-361 61 38
1914 Relating to Good Roads Day, No. 154-362 61 39
1914 Charges Against Douglass H. Smith, Coroner, Steuben County by Philo L. Alden of Hammondsport, No. 154-363 61 40
1914 Case of Jacob Brady - Applicant for Position of Keeper, Onondaga County Penitentiary, No. 154-364 61 41
1914 Relating to Mexican War, No. 154-365 61 42
1914 Relating to Visit of Thirteenth Royal Regiment of Canada to Buffalo, No. 154-366 61 43
1914 September 16 Relating to Complaint against Board of Managers Woman’s Relief Corps Home by Civil War Veterans - Inmates, No. 154-367 61 44
1914 September Farmingdale Central Track Grade Crossing by United Commercial Travelers America, No. 154-369 61 45
1914 September Bernard I. Kamen Against William J. Doyle, Sheriff of Westchester County Relating to Edwin K. Jones versus Meyer, No. 154-370 61 46
1914 Burden Iron Company, No. 154-371 61 47
1914 George H. Benjamin Relating to Saratoga Reservation, No. 154-372 61 48
1914 Christopher F. Sweeney Relating to Chicago Rock Island, Pacific Railroad - Central Trust Company - Trustee, No. 154-373 61 49
1914 August Municipal Civil Service Commission Relating to Removal of Claude F. Curtis by Frank A. Spencer, No. 154-374 61 50
1914 May John H. Hopkins, Relating to Fish in Irondequoit Bay, No. 154-375 61 51
1914 Relating to Dr. Hector Griswold for License to Practice Dentistry in New York, No. 154-376 61 52
1914 John A. Nageleisen Complaint against Palisades Interstate Park, No. 154-377 61 53
1914 July Relating to Samuel Purdy Farm, No. 154-378 61 54
1914 Relating to Rosemary MacNamara Middletown State Hospital, No. 154-379 61 55
1914 November Relating Erection of County Tuberculosis Hospital Broome County, No. 154-380 61 56
1914 Case of People versus Goldman Election Case - Bronx County Francis Martin District Attorney, No. 154-381 61 57
1914 September Relating to Complaint of George H. West Relating to Gambling in Montgomery County, No. 154-382 61 58
1914 Collapse of Max Kobre Banks and other Financial Institutions; Help for Jewish Depositors, No. 154-383 61 59
1914 September Relating to Murder of Eugene F. Hotaling, No. 154-384 61 60
1914 Nautical School Relating to "Newport" Training Ship in Relief of United States Citizens at Marseilles, No. 154-385 61 61
1914 Fire Prevention Day, No. 154-386 61 62
1914 Relating to Subway Construction and Dock Contractor Company Complaint made to Public Service Commission, No. 154-387 61 63
1914 Case of People Versus Jerome A. Jackson, Queens County Edward Scanlon, No. 154-388 61 64
1914 Frank W. Thornton Relating to Election Law, No. 154-389 61 65
1914 October Indian Day, No. 154-390 61 66
1914 C. S. Hammond Relating to Sale of Land in Seneca County to Fennimore J. Keeler, No. 154-391 61 67
1914 Relating to Union Bank Affair of Brooklyn, No. 154-392 61 68
1914 Relating to Cross Island Road Carlton Avenue Starting in East Islip through Central Islip - Suffolk County, C. M. Rodgers, No. 154-393 61 69
1914 July Rate of Wage Fixed to Locktenders on Glens Falls Feeder, No. 154-394 61 70
1914 July 10 Exchange Hotel at Ticonderoga by Cass B. Pease, No. 154-395 61 71
1914 October 20 Walter Wellman Versus Public Service Commission, No. 154-396 61 72
1914 Westchester Lighting Case Relating to Lower Lighting Rates, No. 154-397 61 73
1914 Mirga Ali - Kali Khan Relating to Lost Jewelry, No. 154-398 61 74
1914 American Ice Securities Company Relating to Morse, No. 154-399 61 75
1914 Improvement of Harlem River, No. 154-400 62 1
1914 Habit-Forming Drugs, No. 154-401 62 2
1914 Relating to Canal Terminal at Port Henry, Working Men 7 Hours a Day, No. 154-402 62 3
1914 Relating to Dr. May, Director of Division of Communicable Disease Relating to resignation as Director, No. 154-403 62 4
1914 Relating to Charles Riedy, No. 154-404 62 5
1914 Manhattan Real Estate & Loan Company, No. 154-405 62 6
1914 Rome Custodial Asylum by Mrs. Matthews D. Shaw, No. 154-406 62 7
1914 Lake Placid - Wilmington State Road, No. 154-407 62 8
1914 Case of Mrs. Elizabeth S. Manning, No. 154-408 62 9
1914 State Road through Spring Valley, No. 154-409 62 10
1914 Peter A. Kaas Relating to Fence along Highway - George Wall, No. 154-410 62 11
1914 A. H. Baumgardt, No. 154-412 62 12
1914 Pearl River State Road, No. 154-413 62 13
1914 Northern Bank of N. Y. Liquidation, No. [In between 154-413 and 154-414] 62 14
1914 R. P. O. Gricks Relating to State Roads in Kingston, No. 154-414 62 15
1914 Relating to Bidner Girl, No. 154-416 62 16
1914 George R. Fitts, No. 154-417 62 17
1914 John E. Miller Relating to Factory Laws, No. 154-418 62 18
1914 John J. Pigot Relating to Property Flooded by Dam, No. 154-419 62 19
1914 State Road between Quogue and Southampton, William Walton, No. 154-420 62 20
1914 Elevated Station at 99th St. and Columbus Avenue, W. R. Fagan, No. 154-421 62 21
1914 William J. Mago, State Scow at Tonawanda, No. 154-422 62 22
1914 Relating to discharge of William Delany, Kings Park State Hospital, by Agnes Colgan, No. 154-423 62 23
1914 Stephen S. Gorey, No. 154-424 62 24
1914 Rodolfo G. Barthold Relating to Labor Dept., No. 154-425 62 25
1914 Nassau Light and Power Company by Harold A. Anderson, No. 154-426 62 26
1914 Public Nuisance in town of Gates, Monroe County, No. [In between 154-426 and 154-429] 62 27
1914 Public Nuisance in town of Cheektowaga, County of Erie, No. [In between 154-426 and 154-429] 62 28
1914 Relating to Foot and Mouth Disease - Domestic animals, No. 154-429 62 29
1914 Philip J. Steers Relating to Public Service Commission, No. 154-430 62 30
1914 Wemple Road, town of Bethlehem, No. 154-431 62 31
1914 W. P. Deppe Relating to C. Dominy, No. 154-432 62 32
1914 Fish Hatcheries, No. 154-433 62 33
1914 154-434 - Commissioner of Highways, Hearing on Construction, No. 154-434 62 34
1914 Request of Joseph S. Ashby for Survey of Plot of Land, No. 154-435 62 35
1914 Joseph Castelletto, No. 154-441 62 36
1913 December 1-15 Correspondence regarding complaints, No. 1 62 37
1913 December 19-31 Correspondence regarding complaints, No. 2 62 38
1914 January 1-7 Correspondence regarding complaints, No. 3 62 39
1914 January 8-9 Correspondence regarding complaints, No. 4 62 40
1914 January 9-12 Correspondence regarding complaints, No. 5 62 41
1914 January 12-14 Correspondence regarding complaints, No. 6 62 42
1914 January 15-16 Correspondence regarding complaints, No. 7 62 43
1914 January 16-19 Correspondence regarding complaints, No. 8 62 44
1914 January 19-23 Correspondence regarding complaints, No. 9 62 45
1914 January 23-27 Correspondence regarding complaints, No. 10 62 46
1914 January 28-31 Correspondence regarding complaints, No. 11 62 47
1914 February 1-3 Correspondence regarding complaints, No. 12 62 48
1914 February 4-5 Correspondence regarding complaints, No. 13 62 49
1914 February 6-9 Correspondence regarding complaints, No. 14 62 50
1914 February 10-12 Correspondence regarding complaints, No. 15 62 51
1914 February 13-15 Correspondence regarding complaints, No. 16 62 52
1914 February 16-19 Correspondence regarding complaints, No. 17 62 53
1914 February 20-24 Correspondence regarding complaints, No. 18 62 54
1914 February 25-28 Correspondence regarding complaints, No. 19 62 55
1914 March 1-5 Correspondence regarding complaints, No. 20 62 56
1914 Highway, No. 21 62 57
1914 April Correspondence regarding complaints, No. 20 62 58
1914 April Correspondence regarding complaints (Part 1 of 15), No. 23 63 1
1914 May Correspondence regarding complaints (Part 2 of 15), No. 24 63 2
1914 May Correspondence regarding complaints (Part 3 of 15), No. 25 63 3
1914 May1914 June Correspondence regarding complaints (Part 4 of 15), No. 26 63 4
1914 June Correspondence regarding complaints (Part 5 of 15), No. 27 63 5
1914 June1914 July Correspondence regarding complaints (Part 6 of 15), No. 28 63 6
1914 July Correspondence regarding complaints (Part 7 of 15), No. 29 63 7
1914 August Correspondence regarding complaints (Part 8 of 15), No. 30 63 8
1914 September Correspondence regarding complaints (Part 9 of 15), No. 31 63 9
1914 Correspondence regarding complaints (Part 10 of 15), No. 32 63 10
1914 Correspondence regarding complaints (Part 11 of 15), No. 33 63 11
1914 Correspondence regarding complaints (Part 12 of 15), No. 34 63 12
1914 December Correspondence regarding complaints (Part 13 of 15), No. 35 63 13
1914 Correspondence regarding complaints (Part 14 of 15), No. 36 63 14
1914 Correspondence regarding complaints (Part 15 of 15), No. 37 63 15
1914 August 31 State Fair, Syracuse: Governor Glynn’s Declaration of Principles 63 16
1914 November Investigation of Department: 1. Fiscal Supervisor, 2. Board of Charities, 3. Sites, Buildings and Grounds Commission, 4 Building and Grounds Commission, and 5. Salary Classification 63 17
1914 November 23 Re-designated of Justice William J. Carr to Appellate Division 2nd Department 63 18
1914 November 30 Investigation of Banking Department - Appointment of Frederick J. Groehl 63 19
1915 December 4 Statement by George A. Flynn - Relating to Official Election Returns 63 20
1915 December 6 Relating to Charges against Edward E. McCall Chairman - Public Service Commission, Fire District 63 21
1915 December 7 Report of State Treasurer James L. Wells - Relating to Finance and Conscience Fund 63 22
1915 December 16 Relating to Newspaper Article - Misquoting Governor as to amount of Direct Tax 63 23
1917 Charges against Edward Swann, District Attorney of the County of New York (Part 1 of 5) 64 1
1917 Charges against Edward Swann, District Attorney of the County of New York (Part 2 of 5) 64 2
1917 Charges against Edward Swann, District Attorney of the County of New York (Part 3 of 5) 64 3
1917 Charges against Edward Swann, District Attorney of the County of New York (Part 4 of 5) 64 4
1917 Charges against Edward Swann, District Attorney of the County of New York (Part 5 of 5) 64 5
1918 Inspection of State Schools of Agriculture at Delhi, Cobleskill, Morrisville and Alfred University, by J. H. Whitney and C. W. Halliday; Delhi, April 3-4-5, 1918 64 6
1918 Inspection of State Schools of Agriculture at Delhi, Cobleskill, Morrisville and Alfred University; Schoharie School of Agriculture, Cobleskill, April 9-12, 1918 64 7
1918 Inspection of State Schools of Agriculture at Delhi, Cobleskill, Morrisville and Alfred University, by J. H. Whitney and C. W. Halliday; Morrisville School of Agriculture, April 18-20, 1918, Report dated June 17, 1918 64 8
1918 Inspection of State Schools of Agriculture at Delhi, Cobleskill, Morrisville and Alfred University, by J. H. Whitney and C. W. Halliday; Alfred University, May 7-8, 1918 64 9
1919 Investigation State Industrial Commission (Part 1 of 10) 65 1
1919 Investigation State Industrial Commission (Part 2 of 10) 65 2
1919 Investigation State Industrial Commission (Part 3 of 10) 65 3
1919 Investigation State Industrial Commission (Part 4 of 10) 65 4
1919 Investigation State Industrial Commission (Part 5 of 10) 65 5
1919 Investigation State Industrial Commission (Part 6 of 10) 65 6
1919 Investigation State Industrial Commission (Part 7 of 10) 66 1
1919 Investigation State Industrial Commission (Part 8 of 10) 66 2
1919 Investigation State Industrial Commission (Part 9 of 10) 66 3
1919 Investigation State Industrial Commission (Part 10 of 10) 66 4
1888-1889 Papers requesting the removal of William Purcell, as State Arbitrator (rolled petition; see Box 7 for related papers) 67 1
1885 Charges against Nicholas Haughton, Commissioner of Excise, City of New York (William Mitchell Case) (Part 6 of 6) (rolled petition; see Box 5 for related papers) 67 2
1894 The Public Health in regards to the Newtown Creek (Kings County and Queens County) (Part 5 of 5) (rolled petition; see Box 13 for related papers) 67 3
Oversized: Complaint Regarding State Prison at Sing Sing, No. 114-70 68
Oversized: Investigation into Public Service Commission, No. 100-22 69
Oversized: Rikers Island Nuisance 70
Oversized: Complaint Regarding John F. Ahearn, No. 114-2 71