You are on page 1of 15

FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO.

451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

SUPREME COURT OF THE STATE OF NEW YORK


COUNTY OF NEW YORK

PEOPLE OF THE STATE OF NEW Index No. 451685/2020


YORK, by LETITIA JAMES,
Attorney General of the State of New York,

Petitioner,
-against-

THE TRUMP ORGANIZATION, INC.;


DJT HOLDINGS LLC; DJT
HOLDINGS MANAGING MEMBER
LLC; SEVEN SPRINGS LLC; ERIC
TRUMP; CHARLES MARTABANO;
MORGAN, LEWIS & BOCKIUS, LLP;
SHERI DILLON; MAZARS USA LLC;
DONALD J. TRUMP; DONALD
TRUMP, JR.; and IVANKA TRUMP,

Respondents.

AFFIRMATION OF COLLEEN K. FAHERTY

I, COLLEEN KELLY FAHERTY, an attorney duly admitted to practice law in this

Court, declare under penalty of perjury pursuant to 28 U.S.C. § 1746 that the following is

correct:

1. I am an Assistant Attorney General in the Office of LETITIA JAMES, Attorney

General of the State of New York, who appears on behalf of the People of the State of New York

in this special proceeding.

2. I submit this declaration in support of Petitioner’s Cross-Motion to Compel and in

Opposition to Respondents’ Motion to Quash (the “Cross-Motion / Opposition”) pursuant to

N.Y. C.P.L.R. § 2308. The facts set forth herein are based upon my personal knowledge and/or a

review of the files in my possession.

1 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

3. Certain exhibits to this Affirmation have been excerpted in order to avoid

presenting the Court with extraneous material. Additionally, as the parties requested, the Court

has granted OAG leave to file exhibits under seal where they contain investigatory information.

NYSCEF Docket No. 356. The chart herein identifies all documents filed under seal shaded blue

in the table below.

4. I have attached hereto as exhibits true and correct copies of the documents listed

in the chart below. Deposition transcripts are excerpted to include only those portions cited in

Cross-Motion / Opposition. Rows mentioning documents filed under seal are shaded.

Exhibit Document Description Redactions


301 Donald J. Trump Subpoena
302 Donald Trump, Jr. Subpoena
303 Ivanka Trump Subpoena
304 2004 Statement of Financial Condition
305 2007 Statement of Financial Condition
306 2008 Statement of Financial Condition
307 2009 Statement of Financial Condition
308 2010 Statement of Financial Condition
309 2011 Statement of Financial Condition
310 2012 Statement of Financial Condition
311 2013 Statement of Financial Condition
312 2014 Statement of Financial Condition
313 2015 Statement of Financial Condition
314 2016 Statement of Financial Condition
315 2017 Statement of Financial Condition
316 2018 Statement of financial condition
317 2019 Statement of Financial Condition
318 2020 Statement of Financial Condition
319 2021 Statement of Financial Condition
320 2011 Supporting Data Spreadsheet
321 2012 Supporting Data Spreadsheet
322 2013 Supporting Data Spreadsheet
323 2014 Supporting Data Spreadsheet
324 2015 Supporting Data Spreadsheet
325 2016 Supporting Data Spreadsheet

2 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


326 2017 Supporting Data Spreadsheet
327 2018 Supporting Data Spreadsheet
328 2019 Supporting Data Spreadsheet
329 2020 Supporting Data Spreadsheet
330 Document with heading "Ivanka Trump, W'04, Executive Vice
President Development & Acquisitions"

331 2015 United States Office of Government Ethics Financial


Disclosure Report for Donald J. Trump (Form 278e)

332 2016 United States Office of Government Ethics Financial


Disclosure Report for Donald J. Trump (Form 278e)

333 2017 United States Office of Government Ethics Financial


Disclosure Report for Donald J. Trump (Form 278e)

334 Seven Springs LLC Structure Chart (Bmawr-0000036)

335 June 2000 Appraisal of Seven Springs prepared for the Royal Bank
of Pennsylvania

336 2006 Loan Review Memo for Seven Springs LLC

337 Excerpted transcript from March 4, 2020 Redacted


338 Excerpted Transcript from 10/5/2020 Redacted
339 Vinson & Elkins letter dated 7/16/2014 re: consulting services
regarding seven springs estate
340 Excerpted transcript of McArdle examination (Day 1) (Nov. 12,
2019)
341 Excerpted transcript from 1/31/2020 Redacted
342 Subdivision analysis chart, Ex. 38

343 Subdivision sellout analysis, Ex. 37


344 9/8/2014 email re: Seven Springs Estate
345 Appraisal of Real Property: Seven Springs Estate, prepared by
Cushman & Wakefield (Mar. 15, 2016)

346 Certification of Donald J. Trump to Deutsche Bank dated Nov. 11,


2014

3 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


347 9/20/2012 email re: Fwd: DJT's Triplex
348 Email sent to Ladder Capital Finance as part of loan due diligence
attaching "Trump Tower Condominium Declaration Amendments 1-
13"

349 First Amendment to the Declaration of Trump Tower Condominium

350 INTENTIONALLY OMITTED


351 Excerpted transcript from 7/17/2020 Redacted
352 Excerpted transcript from 6/26/2020 Redacted
353 https://www.forbes.com/sites/chasewithorn/2017/05/03/donald-
trump-has-been-lying-about-the-size-of-his-
penthouse/#4092d12c1ef8

354 https://www.washingtonpost.com/politics/as-the-king-of-debt-
trump-borrowed-to-build-his-empire-then-he-began-spending-
hundreds-of-millions-in-cash/2018/05/05/28fe54b4-44c4-11e8-
8569-26fda6b404c7_story.html

355 9/28/2012 Email chain re: Forbes Magazine


356 Donald J. Trump Guaranty, dated as of June 11, 2012

357 Excerpted transcript 7/16/2020


358 Johnston Carmichael LLP - 2013 Audited Financial Statement of
Trump International Golf Club Scotland Limited

359 Aberdeenshire Council Infrastructure Services Committee - 29


November 2017
360 Development Appraisal July 2017 Trump International, Menie,
Aberdeenshire
361 Excerpted transcript from 11/20/2019 Redacted
362 Credit Report - Structured - dated 7/20/2018 Redacted

363 Donald J. Trump Guaranty dated as of June 11, 2012

364 Donald J. Trump Residential Guaranty dated as of November 9,


2012
365 Donald J. Trump Hotel Guaranty dated as of November 9, 2012

4 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


366 Donald J. Trump Guaranty dated as of August 12, 2014

367 Excerpted transcript from 12/20/2021 Redacted


368 Credit Report - Structured - dated 12/20/2011 Redacted

369 Excerpted transcript from 10/23/2019 Redacted


370 Spreadsheet - Trump National Golf Club Westchester Member
Listed by Date Joined
371 Memo dated 4/13/2012 re: March 2012 Income Statement
Analytical
372 Email thread dated 1/22/2014 re: FW: Appraisal

373 Appraisal of Real Property: Conservation Easement as of March 12,


2014 Prepared by Cushman & Wakefield

374 Appraisal of Real Property: Conservation Easement as of September


1, 2015 Prepared by Cushman & Wakefield

375 Email thread dated 5/13/2016 re: FW: Trump National Golf Club,
LLC v. Town of Ossinning

376 The Oxford Group Appraisal as of April 6, 2010

377 The Oxford Group document with the heading "The Sales
Comparison Approach"
378 Consolidation, Modification, and Extension Agreement dated July
23, 2010
379 Trump Park Ave Unsold Unit Spreadsheet, Billing Checklist, Rent
Roll and related emails and documents

380 Trump Park Ave Units as of June 30, 2011 spreadsheet, Billing
Checklist, Detail General Ledger and related documents

381 Trump Sponsor Unit Inventory Valuation as of September 21, 2012,


and Trump Park Avenue LLC Rent Roll for June 2012

382 Trump Sponsor Unit Inventory Valuation dated 8.8.13

383 Trump Sponsor Unit Inventory Valuation dated 8.8.14 wth markup

5 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


384 Trump Sponsor Unit Inventory Valuation, Agreeement Sponsor
Units NO. PH27 and ST10 for Trump Park Avenue Condominium
and related documents

385 Trump Sponsor Unit Inventory Valuation as of 9/21/2012

386 Trump Sponsor Unit Inventory Valuation dated 8/8/2013

387 Trump Sponsor Unit Inventory Valuation dated 8/8/14

388 Excerpted transcript from 6/15/2020 Redacted


389 Sponsor Unit Financial Analysis dated 6/30/2018, Rent Roll with Redacted
Step Ups, Trump Park Avenue TSI Tax Escalation and related
documents

390 Sponsor Unit Financial Analysis dated 6/12/2019, Rent Roll with Redacted
Step Ups, Trump Park Avenue TSI Tax Escalation and related
documents

391 Sponsor Unit Financial Analysis dated 0810/2020, Rent Roll with Redacted
Step Ups, Trump Park Avenue TSI Tax Escalation and related
documents

392 Trump Sponsor Unit Inventory Valuation 2/2/2017, Rent Roll with
Step Ups, Sixteenth Amendment to Condominium Offering Plan,
Unsold Units

393 INTENTIONALLY OMITTED


394 Agreement dated 1/6/2011 Trump Park Avenue LLC Lease
Agreement for Rental of PH 28

395 First Amendment to Lease dated as of October 19, 2015 between


Trump Park Avenue LLC and Ivanka Trump and Jared Kushner

396 Agreement of Limited Partnership of Hudson Waterfront Associates

397 Corporate Cashflow Projection for the six month period ended
6/30/2017 Spreadsheet

6 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


398 Email thread dated 12/15/2017 re: Cash Position Spreadsheet

399 DJT Cash and Short Term Investments as of June 30, 2012
spreadsheet
400 DJT Cash and Short Term Investments as of June 30, 2016
spreadsheet
401 DJT Cash and Short Term Investments as of June 30, 2018
spreadsheet
402 DJT Cash and Short Term Investments as of June 30, 2019
spreadsheet
403 DJT Cash and Short Term Investments as of June 30, 2020
spreadsheet
404 History Sheet 40 Wall Donald Trump dated 8/7/2009

405 History Sheet 40 Wall Donald Trump dated 9/23/2009

406 Second Amended, Consolidated and Restated Mortgage Note as of


November 19, 2010

407 Email thread dated 7/28/2010 re: 40 Wall Underwiting

408 40 Wall St. IX. Stacking Plan and 12/15/2010 letter from Jeffrey
McConney to Peter Welch and related documents

409 Appraisal of Real Property: 40 Wall Street as of August 1, 2010


prepared by Cushman & Wakefield

410 Appraisal of Real Property: 40 Wall Street as of November 1, 2011


prepared by Cushman & Wakefield

411 Appraisal of Real Property: 40 Wall Street as of November 1, 2012


prepared by Cushman & Wakefield

412 40 Wall Street LLC letter dated 12/13/2012 and related documents

413 Email thread dated 1/12/2015 re: FW: Message from


"RNP0026735D6F58" and related notes

7 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


414 Email thread dated 11/17/2014 re: 40 Wall St. Annual Review and
related documents
415 Email thread dated 4/29/2015 and related documents

416 Appraisal of Real Property: 40 Wall Street as of June 1, 2015


Prepared by Cushman & Wakefield

417 Permanent Loan Summary 502-504 Park Avenue July 24, 2015 and
related documents

418 Excerpted Transcript from 11/6/2019 Redacted


419 Credit Report - Structured - dated 5/2/2014 Redacted
420 Term Loan Agreeement as of June 11, 2012 between Trump
Endeaver 12 LLC and Deutsche Bank Trust Company Americas

421 Term Loan Agreement as of August 12, 2014 between Trump Old
Post Office LLC and Deutsche Bank Trust Company Americas

422 Term Loan Agreement as of November 9, 2012 between 401 North


Wabash Venture LLC and Deutsche Bank Trust Company Americas

423 Term Loan Agreement (Residential) as of November 9, 2012


between 401 North Wabash Venture LLC and Deutsche Bank Trust
Company Americas

424 Credit Report - Structured - dated 10/24/2012 Redacted

425 Trump Old Post Office Member Corp. Secretary's Certificate

426 Amended and Restated Guaranty Dated June 2, 2014


427 Email dated 5/10/2016 Subject: Certification

428 May 10, 2016 Certification Signed by Donald Trump

429 Email dated 5/10/2016 Subject: Letter


430 Revised First Page of May 10, 2016 Certification

431 Certification of June 30, 2016 statement


432 Certification of June 30, 2017 statement
433 Certification of June 30, 2018 statement

8 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


434 Certification June 30, 2019 statement
435 ZNA Program Renewal Trump Entites July 27, 2011

436 Zurich Underwriter's Annual Review FY 2020

437 Email Thread dated 7/8/2011 re: Trump Account

438 Email Thread dated 1/13/2017 re: Trump Account

439 Zurich Rider Adding Additional Indemnitor to General Agreement


of Indemnity January 17, 2017

440 Zurich Underwriter's Annual Review FY 2019 1/15/2020

441 Zurich Underwriter's Annual Review FY 2019 2/10/2020

442 Assets and Liabilities 6/30/2019


443 Rancho Palos Verdes Public Hearing 8/7/2012 on Revision "BBB"
to the Trump National Golf Course Project

444 Engagement Letter Dated November 19, 2012,

445 Email Thread Dated 12/20/2012 Re: Trump


446 Email Thread Dated 11/3/2014 FW: 2014-09-29# Driving Range#...

447 Chart Titled Preliminary Not Final


448 Engagement Letter Dated September 8, 2014

449 Email Thread Dated 9/22/2014 FW: 2014-09-29# Driving Range…

450 Email Dated 9/29/2014 Subject: Preliminary Conclusions

451 Email Thread Dated 10/9/2014 Re: Zip Code


452 Email Thread 10/16/2014 Subject: Confidential Attorney Client
Workproduct
453 Engagement Letter Dated 11/3/2014
454 Email Thread Dated 12/5/2014 Re: Updated Costs

455 Email Thread Dated 12/8/2014 Re: Trump Value Conclusions

456 Attatched Preliminary Chart

9 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


457 Email Thread Dated 12/8/2014 re: Cost Budget

458 Email Thread Dated 12/10/2014 re: Cost Budget

459 Email Thread Dated 12/10/2014 9:24pm re: Cost Budget

460 Development Cost Estimate as of November 2014 for Tract 50666


Area "B"
461 Transcript Dated 11/13/2020 Redacted
462 Email Dated 12/11/2014 Subject: Attorney Client Confidential
Workproduct
463 Email Dated 12/12/2014 re: Trump Estates Conservation Easement
Valuation
464 Email Dated 12/16/2014 re: Trump Estates
465 Trump National Golf Club Los Angeles Appraisal Addenda

466 Appraisal of Real Property: Conservation Easement as of December


26, 2014 by Cushman & Wakefield

467 Transcript Dated 11/6/2020 Redacted


468 Email Thread Dated 12/3/2014 re: Affordable Housing and
Development Standards

469 Email Thread Dated 1/6/2014 Fw: Attorney Client Workproduct

470 Email Thread Dated 1/7/2015 re: cash flow for offsite affordable
housing
471 Resolution NO. 2005-65
472 Email Thread Dated 12/12/2014 Re: Step Back

473 Email Thread Dated 1/14/2015 Re: Privileged and Confidential

474 Form 8283 (Non-cash Charitable Contributions) and Accompanying Redacted


Statement, signed by North American Land Trust as Donee

475 Transcript Dated 10/21/2019


476 Transcript Dated 10/4 2019
477 Transcript of Bedford Planning Board Meeting May 14, 2013

478 Bedford Resolution No. 13/21 Draft

10

10 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


479 Email Thread Dated : 7/15/2014 Subject Seven Springs #3 (North
Castle)
480 Bedford Resolution No. 13/XX Draft
481 Seven Springs, LLC v. The Nature Conservancy, et al. Second
Amended Complaint

482 Seven Springs LLC v. The Nature Conservancy, Seven Springs


LLC's Reply Memorandum of Law

483 Seven Springs LLC v. The Nature Conservancy, et al. Complaint

484 August 16, 2006 Donald J. Trump Affidavit


485 January 2010 Affidavit of Alfred Donnellan, attorney for Seven
Springs LLC
486 June 2008 Seven Springs Draft Environmental Impact Statement

487 2001 Draft Findings Statement


488 June 3, 2009 Seven Springs Findings Statement

489 2015 Seven Springs Plan


490 Excerpted transcript from April 6, 2020
491 Excerpted transcript from July 9, 2020
492 Notated November 20, 2015 email to Eric Trump

493 December 3, 2015 email to Dillon


494 July 15, 2015 Email from Barnes
495 June 17, 2015 Kummer email to Barnes
496 July 15, 2015 email to Barnes
497 Excerpted transcript from January 24, 2020 testimony

498 Excerpted transcript from October 31, 2019 testimony

499 Excerpted transcript from January 29, 2020 testimony Redacted

500 Excerpted transcript from August 11, 2020 testimony Redacted

501 Phasing plan


502 Martabano March 27, 2014 memorandum to Eric Trump and others

503 December 11, 2015 Sheri Dillon Voicemail to Tim Barnes

11

11 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


504 December 11, 2015 email from Dillon
505 Excerpted transcript from February 24, 2020 Redacted
506 July 15, 2015 email from Kummer
507 September 28, 2015 email
508 Excerpted transcript from March 25, 2021 Redacted
509 June 27, 2015 email from Barnes
510 Cushman draft email
511 MLB edits to Cushman appraisal
512 October 22, 2015 voicemail transcript
513 January 29, 2021 letter
514 April 27, 2021 letter
515 April 19, 2021 letter
516 July 27, 2021 letter
517 August 27, 2021 Tolling Agreement
518 September 28, 2021 letter
519 November 1, 2021 letter
520 January 4, 2017 certification of Trustee
521 January 19, 2017 Trustee Resignation
522 January 19, 2017 Trustee Acceptances
523 Assignment of Membership Interests and Acceptances as Substitute
Member
524 Assignment of Membership Interests and Acceptances as Substitute
Member
525 Portions of the Second Amendment of the Donald J. Trump
Revocable Trust dated April 7, 2014

526 April 7, 2014 trust instrument


527 Transcript from September 4, 2020 Redacted
528 2015 Corporate Operating Financial Summary to DJT

529 11/15/2011 Letter from DJT to Deutsche Bank re: SOFC

530 December 3, 2021 email from Ronald Fischetti

531 Excerpted transcript from June 30, 2021 Redacted


532 INTENTIONALLY OMITTED
533 July 23, 2012 letter from Donald J. Trump
534 November 14, 2011 letter from Donald J. Trump

535 May 19, 2015 email from Allen Weisselberg

12

12 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


536 40 Wall St. Property and Principal Certification

537 10/1/2009 Email from Peter Welch to Jeff McConney re: CDF
projection for 2010
538 January 22, 2012 email from Donald Trump, Jr.

539 Certification of August 31, 2017 OPO financial statement

540 DSCR Certification as of December 31, 2017

541 Certification of August 2018 OPO financial statement

542 Certification of January 2019 OPO financial statement and DSCR

543 Certification of August 2019 OPO financial statement and DSCR

544 Certification of DSCR as of January 2020


545 2/25/2016 Email from Allen Weisselberg to Don Jr., Ivanka, and
Eric Trump re: Corporate Operating Financial Summary

546 2/24/2016 2015 Corporate Operating Financial Summary to Don Jr.,


Ivanka, Eric
547 Corporate Operating Financial Summary 2015

548 2017 Corporate Modified Cash Flow Overview

549 2015 Corporate Operating Financial Summary

550 Transcript from June 9, 2016


551 Transcript from June 16, 2016
552 July 20, 2011 Proposal of Trump OPO LLC
553 Excerpted Transcript from November 8, 2019 Redacted

554 Emails from Jacob Cherner to Ivanka Trump re: Trump Endeavor
12, LLC
555 10/27/2011 Email from Steve Harvey to David Orowitz and Ivanka
Trump re: Doral Term Sheet

556 Summary of Terms for a Senior Secured Term Loan

13

13 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Exhibit Document Description Redactions


557 December 18, 2011 email from Ivanka Trump

558 5/25/2012 Email from Tom Sullivan to Ivanka Trump re: Term
Sheet Trump Chicago

559 Trump International Hotel & Tower Summary of Terms and


Conditions May 25, 2012

560 5/17/2012 Email from David Goodman to Ivanka Trump and David
Orowitz re: TIHT Hotel Term Sheet and TIHT Condo Term Sheet

561 Trump International Hotel & Tower - Commercial Summary of


Terms and Conditions

562 Trump International Hotel & Tower - Condo Summary of Terms


and Conditions
563 December 2, 2013 email to Ivanka Trump
564 December 2, 2013 term sheet
565 Trump OPO LLC Requisition Draw No. 19 December 21, 2016 Redacted

566 Exhibit B to Loan Agreement dated as of August 12, 2014 between


Trump OPO and Deustche Bank, Request for Disbursement

567 Trump OPO LLC Requisition Draw No. 10 March 17, 2016

568 Trump OPO LLC Requisition Draw No. 12 May 19, 2016

569 Trump OPO Requisition Draw No. 14 July 19, 2016

570 Excerpted Transcript from December 10, 2021 Redacted


571 August 22, 2014 email from Brian Curry
572 Excerpted Transcript from April 16, 2021 Redacted

14

14 of 15
FILED: NEW YORK COUNTY CLERK 01/19/2022 12:45 AM INDEX NO. 451685/2020
NYSCEF DOC. NO. 360 RECEIVED NYSCEF: 01/19/2022

Dated: New York, New York


January 18, 2021

/s/ Colleen K. Faherty


COLLEEN K. FAHERTY
Assistant Attorney General

Office of the New York State Attorney General


28 Liberty Street
New York, NY 10005
Phone: (212) 416-6046
Colleen.faherty@ag.ny.gov

15

15 of 15

You might also like