Home

Who We Are

FAQ

Trustees’ Regulations

Claim Forms

Publications

Annual Reports

Press Releases

Escrow and Ethics Materials

Attorney Grievance Committees

NYS Attorney Directory

Key Telephone Numbers

Links to Internet Resources

Nat’l Client Protection Organization

USA Client Protection Funds

Request For Information

Press Releases

All Files in Adobe Acrobat .PDF format

 

· May 2002: Lawyers’ Fund Reimburses Victims of a Few Bad Apples

 

· April 2002: Lawyers’ Fund Issues 2001 Annual Report

 

· January 2002: Court of Appeals Appoints Two Trustees to Lawyers’ Fund

 

· December 2001: Local Civic Leader Appointed to Lawyers’ Fund

 

· May 1999: Facts About the Lawyers’ Fund

 

· April 1999: NY Lawyers’ Fund Doubles Coverage to $200,000

 

· January 1999: NY Lawyers’ Fund Trustees’ Reappointed

 

· October 1998: NY Lawyers’ Fund Reimburses Scholarship Fund

 

· April 1998: Reimbursement Awards in 1997

 

· October 1997: Awards Made to Clients of  Andrew Robert Holman, III

 

· June 1997: Meeting of the State Association of Disciplinary Attorneys

 

· January 1997: Attorney Trust Account Video

 

· January 1997: Power of Attorney Brochure

 

 

 

©New York State Lawyers Fund for Client Protection 1997-2006

All Rights Reserved

Many of these documents are in PDF format. This file format allows you to view thedocument in its original form. You can browse, search and print thesedocuments within your browser by downloading the free Acrobat Reader

The Lawyers’ Fund For Client Protection

of the State of New York