Research


New York State Insurance Department Deputy Superintendent's Subject Files


Some content may contain outdated and offensive terminology.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


Overview of the Records

Repository:

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

Summary:
This series consists of correspondence; memorandums; drafts and copies of legislative bills; legal opinions; invitations; expense vouchers; insurance company examination reports; depositions; affidavits; transcripts of testimony; press releases; hearing notices; license revocations; speeches; bulletins; and circulars. Subjects include complaints; insurance license revocations; insurance premium financing; airport insurance; casualty, life, and automobile insurance; examination by agents and brokers; department investigation of insurance companies; and legislation regarding insurance practices.
Creator:
Title:
New York State Insurance Department Deputy Superintendent's subject files
Quantity:

15 cubic feet

Inclusive Dates:
1959-1965
Series Number:
B0124

Scope and Content Note

This series contains correspondence, memoranda, drafts and copies of legislative bills, legal opinions, invitations, expense vouchers, rough notes, examination reports (regarding insurance companies), depositions, affidavits, transcripts of testimonies, press releases, notices of hearings, revocations of licenses, speeches, bulletins and circulars. The series contains the files of Deputy Superintendent Matthew Campbell, and deals with such subjects as complaints; revocation of insurance licenses; insurance premium financing; airport insurance; casualty, life and automobile insurance; examination by agents and brokers; department investigation of insurance companies; and legislation regarding insurance practices. The files appear to have been arranged in some sort of alphabetical order by subject at one time, but that arrangement no longer exists.

Related Material

B1571 New York State Insurance Department Legislative History Files, 1968-1970, contains related records which post-date this series.

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Box Folder

Accretion: B0124-83
1962-1965 Speeches 1 1
1965 Releases 1 2
1961-1965 Monthly Bulletins 1 3
1961-1964 Circular Letters 1 4
Undated Extra Copies of Circular Letters 1 5
1963-1965 Excess Line Insurance 1 6
1960-1963 Amendments to Insurance Law 1 7
1963-1964 Regulation and Rulings 1 8
1962 Regulation Number 1 1 9
1961 Regulation Number 4 - Schedule "R" 1 10
1961 Regulation Number 22 1 11
1961 Regulation Number 25 (Revision of) 1 12
1962-1963 Regulation Number 27-B 1 13
1962-1963 Regulation Number 29 1 14
1961-1963 Regulation Number 27A 1 15
1961 Regulation Number 33 1 16
1956-1960 Regulation Number 34 1 17
1960-1961 Regulation Number 40 1 18
1961-1964 Regulation Number 41 1 19
1961 Regulation Number 41 1 20
1962-1963 Legislative Bills - Senate 2 1
Undated Legislative Bills - Assembly (Empty Folder) 2 2
1961-1963 Proposed Legislation - New York State Agents Association 2 3
1959, 1962-1963 Report of the Superintendent to the Legislature 2 4
1960-1964 Legislative Bills - Chapters 2 5
1962-1965 Opinions - Legal Bureau 2 6
1962-1965 Information Letters - Perrotta Ayervais 2 7
1962-1965 Memorandums - Legal Bureau 2 8
1962-1965 Correspondence - Legal Bureau 2 9
1961-1964 Memorandums - Superintendent 2 10
1963-1964 Proposed Legislation 2 11
1955, 1961 Legal Papers 2 12
1960 August 19 Joint Legislative Committee on Insurance Rates and Regulation 3 1
1960-1961 Legislative Bills - Assembly 3 2
1960-1961 Legislative Bills - Senate 3 3
1959-1960 Legislative Bills - Senate 3 4
1961 National Association of Insurance Commissioners 3 5
1959 National Association of Insurance Commissioners 3 6
1959-1960 National Association of Insurance Commissioners 3 7
1961 Complaints - Originating in Governor's Office - Resolved 3 8
1961 Complaints - Originating in Mr. Campbell's Office - Resolved - Number 2 3 9
1962 Complaints - Originating in Governor's Office - Resolved 3 10
1961 Governor's Complaints Resolved - Number 1 3 11
1961-1962 Complaints - Originating in Superintendent's Office - Resolved 3 12
1962 Complaints - Originating in Mr. Alford's Office - Resolved 3 13
1960-1961 Complaints - Originating in Mr. Campbell's Office - Resolved 3 14
1959-1960 Complaints - Originating in Governor's Office - Resolved 3 15
1960-1961 Brooks - Campbell - Inter - Office Memos 4 1
1961 Complaints - Originating in Superintendent's Office File - Resolved 4 2
1959-1960 Circular Letters - Releases 4 3
1961-1962 Proposed Legislation 4 4
1959-1960 Proposed Legislation 4 5
1959-1960 Thomas Thacher - Memos to Superintendent 4 6
1959 - 1960 July Opinions - Raymond Harris 4 7
1961 July - 1961 December Peter Ward - Number 2 4 8
1960 Equitable Life Assurance Society - Imberman et al Versus Equitable Davis Polk Wardwell Sunderlandand Kiendl 4 9
1959-1960 U-Hall Trailer Rental System 4 10
1961 January - 1961 June 30 Peter Ward 4 11
1960 Peter Ward - Legal Bureau 4 12
1961-1962 Information Letters - Peter Ward 4 13
1962 January - 1962 October Peter Ward 4 14
1960-1962 Peter Ward - Opinions 4 15
1960-1961 Administrative Procedure for Denial of Applications For Agents, Brokers, Adjusters, ETC. 5 1
1965 Citations 5 2
1963-1965 Complaints - Bad Checks 5 3
1961-1965 Complaints - Miss Gobel 5 4
1961-1962, 1965 Publicity - Fines and Releases 5 5
1961 Commission Splitting 5 6
1961-1965 Findings of Facts - Opinions 5 7
1956, 1961-1965 Premium Financing 5 8
1965 Stipulations 5 9
1965 Subpoenas 5 10
1962-1965 Hearings 5 11
1961-1965 Denial of License - Agents or Brokers 5 12
1964-1965 Revocation of License Agents and/or Brokers 5 13
1962 Section 121 - Sub-Brokers 5 14
1961 Appearance - Notice of 5 15
1960-1964 Policy Bureau - Filing Policy Forms 5 16
1959-1965 Advertising - Unauthorized 5 17
1961-1963 Lawrence E. Stern, Deputy Commissioner, Banking Department State of New Jersey 5 18
1962 Service Charges - Placement Through Assigned Risk Plan 5 19
1960, 1964 Premium Finance Plans - Premium Finance Agreements and Circular Letters 5 20
1956-1960 Insurance Financing Regulation 27B 5 21
1962 Alexander and Alexander, Incorporated 5 22
1960-1961 Complaints - Arnold Chait, LTD. 5 23
1959-1962 Complaints - Markel Service, Incorporated 6 1
1961-1962 Dairymen's League Cooperative Association, Incorporated 6 2
1959-1960 Complaints - Stewart B. Hopps 6 3
1961-1964 J. S. Frelinghuysen Corporation 6 4
1965 Mrs. Cook - Publicity Examinations - Agents and Brokers 6 5
1965 Number 8 - Mr. Joyce 6 6
1963-1964 Complaint Bureau - Hit Parade 6 7
1964-1965 Complaints - General 6 8
1963-1965 Complaint Bureau - Operation 6 9
1964 Complaints - Governors' Office 6 10
1964 Complaints - Mr. Campbell's Office 6 11
1964-1965 Complaints - Superintendents Office 6 12
1962-1964 Complaints - Mr. Mizelle 6 13
1960-1965 Complaints - Legal Bureau 6 14
1964 Administration - Budget, Attendance, Vacations, Supplies, etc. 6 15
1963 Administration - Supplies, Vacations, Attendance, Budget, etc. 7 1
1959-1962 Administration - Supplies, Vacations, Attendance, Budget, etc. 7 2
1960 Excess Line Insurance 7 3
1959-1960 Excess Line Brokers - Regulations 7 4
1961-1962 Excess Line Insurance 7 5
1960-1961 Excess Line Insurance 7 6
1960-1961 Excess Line Insurance - Insurance Corporation of America 7 7
1960-1961 Excess Line - Replies to Circular Letter of October 28, 1960 7 8
1961 Ball Bonds - Specimen Forms 7 9
1957-1964 Ball Bonds 7 10
1962-1964 Ball Bonds - Investigation 7 11
1954-1961 Ball Bonds - Investigation 7 12
Undated Loose Empty Envelopes Addressed to Different People from the State of New York Insurance Department 123 William Street, New York 38 7 13
1964 Property Bureau - Approval of Dividends 8 1
1962-1963 Property Bureau - Approval of Dividends 8 2
1963 Property Bureau - Approval of Dividends 8 3
1961-1964 Property Bureau - Transfer of Securities 8 4
1962-1964 Property Bureau - Remittances to Home Office 8 5
1960-1962 Property Bureau - Fire and Marine 8 6
1959-1960 Property Bureau - Fire and Marine 8 7
1961-1964 Property Bureau - Casualty 8 8
1958-1960 Property Bureau - Casualty 8 9
1964 Property Bureau - Licensing Section 8 10
1961-1963 Property Bureau - Licensing Section 9 1
1960 Property Bureau - Licensing of Companies in New York State 9 2
1964 Property Bureau - Title and Mortgage 9 3
1963 September - 1963 December Property - Title and Mortgage 9 4
1963 July - 1963 September Property Bureau -Title and Mortgage Section 9 5
1963 May - 1963 June Property Bureau -Title and Mortgage Section 9 6
1963 January - 1963 April Property Bureau -Title and Mortgage Section 9 7
1962 Property -Title and Mortgage 9 8
1959-1960 Property Bureau - City Title and Insurance Company 9 9
1961 Property Bureau -Title and Mortgage Section 9 10
1959-1960 Property Bureau -Title and Mortgage Section 9 11
1959-1960 Property Bureau -Inter-Country Title Guaranty and Mortgage Company 9 12
1959-1960 Property Bureau -Title and Mortgage - Simon Brown Versus Metropolitan Title Guaranty Company 9 13
1960 Property Bureau -Title and Mortgage - Title Operations In New York State Rate Study 9 14
1964 Releases 10 1
1961-1963 Releases 10 2
1959-1964 Citations 10 3
1962-1964 Subpoenas 10 4
1961-1964 Stipulations 10 5
1959-1960 Citations: Findings 10 6
1960 Citations: Pending 10 7
1963 Revocation of License Agents and/or Brokers 10 8
1922 Revocation of License Agents and/or Brokers 10 9
1961 Revocation of License Agents and/or Brokers 10 10
1964 Examinations-Agents and Brokers Mrs. Cooke--Publicity 10 11
1960-1963 Complaints - Bad Checks 10 12
1962 Examinations - Agents and Brokers (Mrs. Cooke) Publicity 11 1
1963 Examinations - Agents and Brokers (Mrs. Cooke) Publicity 11 2
1958-1962 Complaint Bureau-Hit Parade 11 3
1961-1964 Complaints - Mr. Alford 11 4
1962-1963 Complaints 11 5
1960-1963 Complaints - Superintendent's Office 11 6
1963 Complaints - Governor's Office 11 7
1960-1963 Complaints - Mr. Campbell 11 8
1959-1960 Complaints 11 9
1959-1960 Complaints - Notices of Revocation of License-Fines 11 10
1961-1962 Complaints - Governor's Office 11 11
1959 American Fidelity and Casualty Company, Incorporated Hearing Testimony and Opinion and Decision 11 12
1963-- Mr. Defossez (Empty Folder) 11 13
Undated Complaints - Defossez (Empty Folder) 11 14
Undated Mr. Joyce - Licensing (Empty Folder) 11 15
1965 Adminstration - Budget Attendance Vacations 12 1
1961-1962 Over-Insurance 12 2
1963 Insurance Departments - Other States 12 3
1960-1964 Miscellaneous 12 4
1961-1964 Directives 12 5
1955, 1961-1962 Inquiries-Requests for General Information - Also Confidential Information 12 6
1961-1962 Opinions-Spear and Hil 12 7
1960-1965 In-Service Training 12 8
1962-1963 National Association of Insurance Commissioners 12 9
1959 National Association of Insurance Commissioners (Accident and Health) - Accident and Health Committee Hon. Thomas Thacher - New York 12 10
1962-1964 Fronting 12 11
1961-1965 Property - Accident and Health 12 12
1956-1961 Property Bureau - Schedule of Matters Handled 12 13
1961-1965 Property Bureau - Assignment of Examiners 12 14
1960-1965 Property Bureau - Associated Hospital Service of New York 12 15
1962-1964 Property Bureau - General 12 16
1965 Property Bureau - Casualty 12 17
1958-1964 Report on Examination of Citizens Casualty Company 12 18
1958-1965 Property Bureau - Casualty - Report on Examination 13 1
1963-1965 Property Bureau - Fire and Marine 13 2
1965 Transfer of Securities - Property Bureau 13 3
1965 Remittances to Home Office - Property Bureau 13 4
1965 Property Bureau - Approval of Dividends 13 5
1960 Title - Royal Abstract Corporation Bureau 13 6
1965 Property Bureau - Title and Mortgage Section 13 7
1965 Property Bureau - Licensing Section 13 8
1959-1965 Property Bureau - Title and Mortgage Section - Report on Examination 13 9
1959 Property Bureau - Amalgamated Mutual Casualty Insurance Company 13 10
1960 Property Bureau - Cancer Insurance 13 11
1959-1960 Property Bureau - Equity General Insurance Company - Liquidation 13 12
1953-1959 Metropolitan Casualty Insurance Company (Alleged Violations of the Insurance Law) 13 13
1961-1962 Mutual of Omaha, Downey Report 13 14
1959-1960 Property Bureau - Accident and Health - Health Plans 13 15
1959-1965 Invitations 14 1
1959-1962 Expense Vouchers 14 2
1965 Closed Complaints (Empty Folder) 14 3
1964 Closed Complaints (Empty Folder) 14 4
1963 Closed Complaints 14 5
1962 Closed Complaints 14 6
1961 Closed Complaints 14 7
1960 Closed Complaints 14 8
1959-1960 Insurance Premium Financing (Correspondence Originating in Mr. Wohlner's Office 14 9
1960 Insurance Premium Financing (Folder Number 2) 14 10
1960 Insurance Premium Financing 14 11
1961 Insurance Premium Financing (Folder Number 1) 14 12
1962 Insurance Premium Financing (Folder Number 2) 14 13
1959-1961 Insurance Premium Financing; Proposed Legislation; Hearings ETC. 14 14
1959 Insurance Premium Financing (Regulation 27-B) - Correspondence 14 15
1959-1960 Airport Insurance 14 16
1960-1961 Airport Sales Insurance 14 17
1961-1962 Animal Insurance Company 15 1
1959-1960 National Travel Club Advertising 15 2
1959-1960 Assigned Risk Plan 15 3
1957-1959 Deviated Rates 15 4
1959 Premium Financing Legislation 15 5
1959 May 26 Letter RE: Premium Financing-Regulation Number 27-B 15 6
Undated Insurance Premium Financing Kemper Group (Empty Folder) 15 7
1959-1962 Insurance Premium Financing Kemper Insurance 15 8
1961-1962 Service Fees Charged Under Section 129 15 9
1959-1960 Issuance of Insurance in Connection with the Sale of Commodities, Goods, ETC. 15 10
1956-1960 Louis J. Lefkowitz (Attorney General) Opinions and Correspondence 15 11
1959 Surety Bonds 15 12
1959-1960 Warranties (Auto) 15 13
1959-1960 Premium Taxes on Alien Insurers 15 14