New York (State). Dept. of Law.

Variant names

Hide Profile

In 1954, the Tobacco Industry Research Committee (TIRC) was established by a group of tobacco manufacturers, growers and warehousemen to fund a program of scientific research into questions of tobacco use and health. As initially configured, the TIRC's functions included both the funding of research and the coordination of public relations activities relating to tobacco and health. By 1958 the tobacco industry conceded the difficulty of managing scientific research and public relations within a single organization. As a result, the Tobacco Institute was created to assume public relations functions and duties and the Council for Tobacco Research was established to underwrite scientific research. Research support was provided through a program of grants-in-aid supplemented by contracts for research with various institutions and laboratories.

The Council did not operate any research facilities of its own. Funds were provided by the member companies. The Council cease operations in 1998 as part of the national litigation settlement between the various states and the tobacco industry. The organizational structure of the Council included a Board of Directors, President, Scientific Director, Scientific Advisory Board, and various administrative and scientific staff. The Board of Directors was made up in large part of representative from Council member companies and was headed by a chairman who, from the 1960's on, was a retired tobacco industry executive. The Board was responsible for providing the necessary funds for the operation of the CTR, and for establishing policies and procedures for the Council.

Overall operation of the Council was placed with the President whose responsibilities also included the Literature Retrieval Division and special project grants. Scientific staff under the Scientific Director managed the day-to-day operation of the grants and special projects; they organized and managed the grants review process and monitored those awarded. The Scientific Advisory Board, composed of six to eight distinguished scientists, reviewed and evaluated research grant proposals.

Three types of grants were awarded by the Council for Tobacco Research: competitive research grants (those requiring submitted proposals, evaluated by the Scientific Advisory Board with administration and oversight by CTR scientific staff); staff special service projects (in the1960's and 1970's staff were allowed to award small amounts, $5,000-$10,000, to complete a research projects or to fund a small project of particular interest to the CTR); and Special Projects grants. Special Project (grants supporting research the tobacco industry thought necessary). Although funded by the CTR, Special Project grants were not reviewed by the SAB, but evaluated by the CTR Director who made the final funding decisions.

From the description of Council for Tobacco Research files, 1954-2001. (New York State Archives). WorldCat record id: 122601916

The earliest predecessor to this department was the Dutch colonial office of schout-fiscal, which combined the funcns of auditor, sheriff, and attorney general. Later, British colonial authorities appointed an attorney general as chief law enforcement officer of New York.

The first State constitution in 1777 created the office of attorney general, to be selected by the Council of Appointment. The constitution of 1821 transferred this appointment function to the legislature, and the constitution of 1846 made the office elective on a biennial basis. A 1937 constitutional amendment extended the term of elective office to four years.

The constitutional reorganization of State government in 1925 authorized creation of a Department of Law. Enabling legislation in 1926 (Chapter 347) established the department, transferred to it all powers previously exercised by the attorney general, and made the attorney general chief administrative officer of the department.

In 1995, the Department's Criminal Prosecutions Bureau, Statewide Organized Crime Taskforce, and Medicaid Fraud Unit were merged to create a new Criminal Division, thereby enhancing the Department's cooperation with local prosecutors and broadening the scope of its anti-fraud efforts. The Criminal Division, to which was added the Public Integrity Unit, investigates and prosecutes organized criminal activities, Medicaid fraud and nursing home patient abuse, government corruption, and all indictable offenses related to the authority of State agencies. In addition to the Criminal Division, the Department currently includes a Division of Public Advocacy, which protects the health, financial assets, and civil rights of citizens; Division of State Counsel, which represents the State, its agencies, and officials in litigation; Division of Appeals and Opinions, which represents the State in cases appealed in State and federal courts and interprets State laws for State agencies and municipalities; and Bureau of Legislative and Intergovernmental Affairs which prepares the attorney general's legislative program and submits bills to the State legislature.

Schout-fiscal (Dutch colonial) Attorney General (British colonial) Attorney General (1777) Department of Law (1926)

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV86-A253

CURRENT FUNCTIONS. The Department of Law protects the legal rights of New York State's citizens by representing the State in all of its litigation and other legal affairs.

It carries out this responsibility by prosecuting or defending all actions and proceedings for or against the State and its departments; prosecuting certain criminal violations of the Labor Law, Workers' Compensation Law, and Unemployment Insurance Law; investigating and prosecuting other criminal cases at the request of the governor or the commissioner of a State department; bringing civil/criminal actions against polluters of the environment, violators of the antitrust laws, and those who defraud consumer or investors; mediating consumers' complaints; and defending the legal and civil rights of New Yorkers.

ORGANIZATIONAL HISTORY. The earliest predecessor to this department was the Dutch colonial office of schout-fiscal, which combined the funcns of auditor, sheriff, and attorney general. Later, British colonial authorities appointed an attorney general as chief law enforcement officer of New York.

The first State constitution in 1777 created the office of attorney general, to be selected by the Council of Appointment. The constitution of 1821 transferred this appointment function to the legislature, and the constitution of 1846 made the office elective on a biennial basis. A 1937 constitutional amendment extended the term of elective office to four years.

The constitutional reorganization of State government in 1925 authorized creation of a Department of Law. Enabling legislation in 1926 (Chapter 347) established the department, transferred to it all powers previously exercised by the attorney general, and made the attorney general chief administrative officer of the department.

From the description of Department of Law Agency History Record. (New York State Archives). WorldCat record id: 83731545

At the time these reports were submitted, in September, 1999, Alexander von Gernet, Ph.D., was affiliated with the Department of Anthropology, University of Toronto at Mississauga, Ontario, Canada.

From the description of Opinion reports and supporting documents prepared for Indian land claim litigation, 1999. (New York State Archives). WorldCat record id: 151675567

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Office of the Special Prosecutor. Tawana Brawley case investigation records, [ca. 1989-1991] New York State Archives
creatorOf New York (State). Dept. of Law. Department of Law Agency History Record. New York State Archives
creatorOf New York (State). Dept. of Law. Index to names, [ca. 1815-1915] New York State Archives
referencedIn New York (State). Attorney General's Office. Letter books, 1842-1844, 1872-1873. New York State Archives
creatorOf New York (State). Attorney General's Office. Subject files, 1978-1998. New York State Archives
creatorOf New York (State). Office of Special Prosecutor. Executive files, 1967-1990. New York State Archives
creatorOf New York (State). Attorney General's Office. Telephone messages and logs, 1979-1985. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Litigation files, 1987-1989. New York State Archives
creatorOf New York (State). Attorney General's Office. Correspondence files, 1979-1998. New York State Archives
referencedIn New York (State). Attorney General's Office. Press releases, 1993-1998. New York State Archives
creatorOf New York (State). Office of Special Prosecutor. Background and investigation files of the New York City Commission to Investigate Allegations of Police Corruption and the City's Anti-Corruption Procedures, 1960-1975. New York State Archives
referencedIn New York (State). Attorney General's Office. Blotter of legal papers sent and received, 1900 New York State Archives
referencedIn New York (State). Attorney General's Office. Register of corporation cases, 1899-1908. New York State Archives
referencedIn New York (State). Dept. of State. Property survey maps for cession of jurisdiction of the Federal Correctional Facility at Otisville, 1984. New York State Archives
referencedIn New York (State). Attorney General's Office. Register of bonds received, 1899-1905. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Investigation project files, 1975-1989 (bulk 1987-1989). New York State Archives
creatorOf New York (State).Dept. of Environmental Conservation. Bureau of Real Property. Deeds, abstracts, and agreements relating to railroad easements, [ca. 1850-1962] New York State Archives
creatorOf New York (State). Attorney General's Office. Schedules and calendars, 1980-1997. New York State Archives
referencedIn New York (State). Attorney General's Office. Certificate appointing James A. Parsons as attorney general, 1914. New York State Archives
creatorOf New York (State). Attorney General's Office. Press releases and related documentation, 1978-1993. New York State Archives
referencedIn New York (State). Attorney General's Office. Scrapbook of legal notices of mortgage foreclosure sales, 1838-1870. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Informant correspondence files, 1987-1989. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Election campaign financial disclosure reports, 1981-1989. New York State Archives
creatorOf New York (State). Dept. of Law. Opinion reports and supporting documents prepared for Indian land claim litigation, 1999. New York State Archives
referencedIn New York (State). Attorney General's Office. Register of hearings and receivership cases, 1884-1902. New York State Archives
creatorOf New York (State). Attorney General's Office. Attorney General's speech files, 1978-1993. New York State Archives
referencedIn New York (State). Dept. of Health. Office of Legal Affairs. Legislative bill files and correspondence and opinions of the Attorney General, 1890-1959. New York State Archives
creatorOf New York (State). Commission on Government Integrity. General information files, 1987-1989. New York State Archives
referencedIn New York (State). Attorney General's Office. Case and action registers, 1813-1831, 1841-1883. New York State Archives
referencedIn New York (State). Attorney General's Office. Ledger of accounts with attorneys, 1834-1837. New York State Archives
referencedIn New York (State). Attorney General's Office. Formal and informal opinions of the attorney general, 1800-1917. New York State Archives
creatorOf NYSA B0911.xml New York State Archives
creatorOf New York (State). Attorney General's Office. Records of Attorney General Louis J. Lefkowitz, 1973-1978. New York State Archives
creatorOf New York (State). Attorney General's Office. Press clippings, 1979-1993. New York State Archives
referencedIn New York (State). Attorney General's Office. Cash book, 1903-1904. New York State Archives
referencedIn New York (State). Dept. of State. Project maps for cession of concurrent jurisdiction of Fort Drum military installation, 1984. New York State Archives
referencedIn New York State War Council. Petitions to the attorney general to restrict access to defense installations, 1941-1944. New York State Archives
referencedIn New York (State). Attorney General's Office. Contracts, [ca. 1910-1925] New York State Archives
referencedIn New York (State). Attorney General's Office. New York City Office. Register of papers served and other business conducted, 1894-1899. New York State Archives
creatorOf New York (State). Dept. of Law. Construction photographs of the Alfred E. Smith State Office Building submitted to the Appellate Division, Third Department as evidence in the case of Seglin Construction Co., et al. vs. New York, 1927-1928. New York State Archives
creatorOf New York (State). Dept. of Law. Council for Tobacco Research files, 1954-2001. New York State Archives
referencedIn New York (State). Attorney General's Office. Register of railroad cases, 1853. New York State Archives
referencedIn New York (State). Attorney General's Office. Index to Attorney General's cases, 1876-[ca. 1900] New York State Archives
referencedIn Citizens Committee for the Protection of the Environment (Ossining, N.Y.). Records, 1966-1969. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Dept. of Law. Antitrust Bureau. Antitrust investigation and litigation files, [ca. 1957-1989] (bulk 1970-1989). New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Alfred E. Smith State Office Building. corporateBody
associatedWith Cayuga Nation. corporateBody
associatedWith Citizens Committee for the Protection of the Environment (Ossining, N.Y.) corporateBody
associatedWith Council for Tobacco Research (U.S.A.) corporateBody
associatedWith Gernet, Alexander von person
associatedWith New York (State) Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. corporateBody
associatedWith New York (State). Attorney General's Office. New York City Office. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State).Dept. of Environmental Conservation. Bureau of Real Property. corporateBody
associatedWith New York (State). Dept. of Health. Office of Legal Affairs. corporateBody
associatedWith New York (State). Dept. of Law. Antitrust Bureau. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Office of Special Prosecutor. corporateBody
associatedWith New York (State). Office of Special Prosecutor. corporateBody
associatedWith New York (State). Office of the Special Prosecutor. corporateBody
associatedWith New York (State). Office of the Special Prosecutor. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith Seneca-Cayuga Tribe of Oklahoma. corporateBody
associatedWith Seneca Nation. corporateBody
associatedWith Tobacco Industry Research Council. corporateBody
associatedWith Tonawanda Band of Senecas. corporateBody
Place Name Admin Code Country
Niagara River (N.Y. and Ont.)
New York (State)
Subject
Antismoking movement
Cancer
Indians of North America
Indians of North America
Indian title
Law
Public buildings
Smoking
Tobacco
Tobacco
Tobacco industry
Occupation
Activity
Expertizing
Funding research
Indexing state government records
Law
Litigating
Researching tobacco

Corporate Body

Active 1967

Active 1990

Active 1927

Active 1928

Active 1954

Active 2001

Active 1980

Active 1997

Active 1960

Active 1975

Active 1978

Active 1993

Active 1987

Active 1989

Active 1981

Active 1989

Active 1989

Active 1991

Active 1973

Active 1978

Active 1978

Active 1998

Active 1979

Active 1985

Active 1850

Active 1962

Active 1957

Active 1989

Active 1979

Active 1998

Active 1815

Active 1915

Active 1975

Active 1989

Active 1979

Active 1993

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6dp4wxt

Ark ID: w6dp4wxt

SNAC ID: 86771833