Upload
others
View
4
Download
0
Embed Size (px)
Citation preview
Directoryof Bar Associations in New York State
New York State Conference of Bar LeadersNYSCBL
Summer 2014
N e w Y o r k S t a t e B a r a S S o c i a t i o N
353535th
NE
W Y
OR
K ST
ATE CONFERENCE OF BAR LEAD
ER
S
Past Chairs—New York State Conference of Bar Leaders
Robert G. Feldman 1983 – 1985
John P. Bracken 1985 – 1987
Beth Ela Wilkens 1987 – 1988
Joshua M. Pruzansky 1988 – 1989
Joseph D. Bermingham, Jr.* 1989 – 1990
Joseph H. Farrell 1990 – 1991
Muriel D. Wanderman* 1991 – 1992
A. Thomas Levin 1992 – 1993
Gregory X. Hesterberg 1993 – 1994
Edward S. Reich* 1994 – 1995
Paul Michael Hassett 1995 – 1996
A. Vincent Buzard 1996 – 1997
C. Bruce Lawrence 1997 – 1998
A. Craig Purcell 1998 – 1999
David M. Schraver 1999 – 2000
Hon. Erin M. Peradotto 2000 – 2001
Mark S. Gorgos 2001 – 2002
Deborah L. Kelly 2002 – 2003
Timothy M. O’Mara 2003 – 2004
Michael Miller 2004 – 2005
James S. Grossman 2005 – 2006
Taa R. Grays 2006 – 2007
Hon. Forrest Strauss 2007 – 2008
Linda J. Clark 2008 – 2010
Karla Wilsey 2012 – 2014
Earamichia N. Brown 2010 – 2012
*Deceased
Directory of
Bar Associations in New York State
Revised: July 22, 2014 Information contained in this publication is deemed correct and is the most recent information available from the applicable bar association as of July 22, 2014.
Published by the New York State Bar Association Office of Bar Services and the New York State Conference of Bar Leaders
www.nyscbl.org
President: Glenn Lau-Kee, Esq. President-Elect: David P. Miranda Esq.
Additional electronic copies may be obtained by contacting: Bar Services
New York State Bar Association One Elk Street
Albany, NY 12207 [email protected]
TABLE OF CONTENTS
Page
NYSBA Staff Directory
Conference of Bar Leaders Executive Council
Local & County Bar Associations……………... 1
Ethnic & Minority Bar Associations………….. 23
Special Purpose Bar Associations……………… 29
Specialty Bar Associations…………………….. 33
Women’s Bar Associations…………………….. 43
Officers Change Form
NEW YORK STATE BAR ASSOCIATION STAFF DIRECTORY
Revised 7.18.2014
________________________________________________________________________________________
Executive Director Associate Executive Director Assistant Executive Director
David R. Watson Vacant Vacant
518.463.3200
518.487.5564 FAX
________________________________________________________________________________________
Bar Services General Counsel Services
(Liaison between local bars & NYSBA) Kathleen R. Baxter, Esq.
Mark Wilson General Counsel
Manager 518.487.5690
518.487.5540 518.487.5694 FAX
518.487.5699 FAX [email protected]
Governmental Relations
Bar Services Senior Director & Special Counsel
Bridget Donlon Richard Rifkin, Esq.
Administrative Assistant Special Counsel
518.487.5541 518.487.5614
518.487.5541 FAX 518.487.5694 FAX
[email protected] [email protected]
Continuing Legal Education Governmental Relations
H. Douglas Guevera, Esq. Ronald F. Kennedy, Esq.
Senior Director Director
518.487.5580 518.487.5652
518.463.8844 FAX 518.487.5694 FAX
[email protected] [email protected]
Continuing Legal Education Management Information Systems
Jean E. Nelson II, Esq. David Adkins
Associate Director Chief Technology Officer
518.487.5588 518.487.5683
518.463.8844 FAX 518.463.5993 FAX
[email protected] [email protected]
Continuing Legal Education Internet Services
Daniel J. McMahon, Esq. Barbara Beauchamp
Director, Publications Manager
518.487.5582 518.487.5644
518.463.8844 FAX 518.487.5758 FAX
NEW YORK STATE BAR ASSOCIATION STAFF DIRECTORY
Revised 7.18.2014
(Continued)
Lawyer Assistance Program Law Practice Management
Patricia Spataro Katherine Suchocki, Esq.
Director Director
518.487.5685 518.487.5590
518.487.5699 FAX 518.463.8844 FAX
[email protected] [email protected]
Lawyer Referral & Information Service Law, Youth & Citizenship
Eva Valentin‐Espinal Eileen Gerrish
Coordinator Director
518.487.5700 518.486.1748
518.487.5699 FAX 518.486.1571 FAX
[email protected] [email protected]
Media Services & Public Affairs Section Services
Lise Bang‐Jensen Lisa J. Bataille
Director of Media Affairs Chief Section Liaison
518.487.5530 518.487.5680
518.463.4276 FAX 518.487.5579 FAX
[email protected] [email protected]
Meetings State Bar Service Center
Kathleen M. Heider (Information about program dates,
Director locations, fees, books, CD's, CLE &
518.487.5500 Membership)
518.487.5564 FAX Sonja Tompkins
[email protected] Manager
518.487.5522
Membership Services 518.487.5758 FAX
Patricia K. Wood [email protected]
Senior Director
518.487.5570
518.487.5579 FAX
Pro Bono Affairs
Gloria Herron Arthur, Esq.
Director
518.487.5640
518.487.5694 FAX
Page 1_LBAR1000New York State Bar Association
NYSCBL Executive Council as of Tuesday, July 1, 2014
David P. Miranda, Esq.
PRESIDENT-ELECT
Heslin Rothenberg Farley & Mesiti P.C.
5 Columbia Circle
Albany, NY 12203
Phone: (518) 452-5600 FAX: (518) 452-5579
Email: [email protected]
Date Appointed: 6/1/2014
Diane M. Herrmann, Esq.
CHAIR
1135 Oxford Place
Schenectady, NY 12308
Phone: (518) 377-6731 FAX: (518) 377-5440
Email: [email protected]
Date Appointed: 7/1/2014
Deborah L. Martin, Esq.
VICE-CHAIR
86-25 Van Wyck Expressway
Apt 719
Briarwood, NY 11435
Phone: (212) 849-7373
Email: [email protected]
Date Appointed: 7/1/2014
Karla Damico Wilsey, Esq.
EX-OFFICIO AND IMMEDIATE PAST CHAIR
Abrams, Fensterman, Fensterman, Eisman,
Formato, Ferrara & Wolf, LLP
160 Linden Oaks
Suite E
Rochester, NY 14625
Phone: (585) 218-9999 FAX: (585) 218-0562
Email: [email protected]
Date Appointed: 7/1/2014
Raymond J. Dowd, Esq.
FIRST DEPARTMENT
Partner
Dunnington Bartholow & Miller LLP
1359 Broadway
Suite 600
New York, NY 10018
Phone: (212) 682-8811 FAX: (212) 661-7769
Email: [email protected]
Date Appointed: 7/1/2014
Paula Taryn Edgar, Esq.
FIRST DEPARTMENT
122 Cambridge Place
Brooklyn, NY 11238
Phone: (212) 431-2859
Email: [email protected]
Date Appointed: 7/1/2014
Abayomi O. Ajaiyeoba, Esq.
SECOND DEPARTMENT
OATH/ECB
Deputy Managing Attorney
9 Bond Street, 7th Floor
Brooklyn, NY 11201
Email: [email protected]
Date Appointed: 7/1/2012
Donald K. Sandford, Esq
SECOND DEPARTMENT
296 Purchase Street
Apt. 2B
Rye, NY 10580-2102
Phone: (914) 262-6575
Email: [email protected]
Date Appointed: 8/1/2012
Clotelle Lavon Drakeford, Esq.
THIRD DEPARTMENT
420 Warren St.
Hudson, NY 12534
Phone: (518) 253-5725
Email: [email protected]
Date Appointed: 7/1/2014
Hon. Helena Heath
THIRD DEPARTMENT
78 Glendale Avenue
Albany, NY 12208
Phone: (518) 453-4640 FAX: (518) 453-8679
Email: [email protected]
Date Appointed: 6/1/2013
Page 2_LBAR1000New York State Bar Association
NYSCBL Executive Council as of Tuesday, July 1, 2014
Frank J. Furno, Esq.
FOURTH DEPARTMENT
Oneida County Public Defenders Office: Civil
Division
800 Park Avenue
Floor 9
Utica, NY 13501
Phone: (315) 266-6100 FAX: (315) 266-6105
Email: [email protected]
Date Appointed: 3/1/2011
Fatimat O. Reid, Esq.
FOURTH DEPARTMENT
250 Post Ave
Rochester, NY 14619-1313
Phone: (585) 428-7741 FAX: (585) 758-5089
Email: [email protected]
Date Appointed: 3/1/2014
Mary C. Loewenguth
MEMBER-AT-LARGE
Executive Director
Monroe County Bar Association
1 West Main Street 10th Fl
Rochester, NY 14614
Phone: (585) 546-1817 FAX: (585) 546-1807
Email: [email protected]
Date Appointed: 7/1/2014
Hon. Bernice Daun Siegal
NETWORK OF BAR LEADERS
REPRESENTATIVE
Supreme Court Of New York, Queens County
88-11 Sutphin Boulevard
Jamaica, NY 11435-3710
Phone: (718) 298-1080 FAX: (718) 298-1090
Email: [email protected]
Date Appointed: 7/1/2014
Keith J. Soressi, Esq.
EXEC DIRECTOR REPRESENTATIVE
Executive Director
Nassau County Bar Association
15th & West Streets
Mineola, NY 11501
Phone: (516) 747-4070 X215 FAX: (516) 747-4147
Email: [email protected]
Date Appointed: 7/1/2014
Mark Wilson
NYSBA STAFF LIAISON
New York State Bar Association
One Elk St.
Albany, NY 12207-1002
Phone: (518) 487-5540 FAX: (518) 487-5699
Email: [email protected]
Date Appointed: 11/19/2009
Total Records: 16
Local and County Bar Associations
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Hon. Peter G. CrummeyAlbany County Bar
Association
Date Officers Change
01/01/2015
1,370 Members
www.albanycountybar.
com
Stacey WhiteleyJanet Silver, Esq.
Colonie Town Justice Court
90 State Street
Suite 1040
Albany, NY 12207
Phone: (518) 426-9648
Hinman Straub, PC
121 State Street
Albany, NY 12207-1693
Phone: (518) 436-0751
Fax: (518) 436-4751
Executive Director
Albany County Bar Association
112 State Street
Suite 1120
Albany, NY 12207
Phone: (518) 445-7691
Fax: (518) 445-7511
Bowitch & Coffey LLC
17 Elk Street
Albany, NY 12207
Phone: (518) 813-9500
Fax: (518) 207-1916
Daniel W. Coffey, Esq.
Thomas A. Miner, Esq.Allegany County Bar
Association
Date Officers Change
01/16/2015
55 Members
9829 Seymour Street
Houghton, NY 14744
Phone: (585) 268-9410
Allegany County Attorney's Office
County Office Building
1878 East Dr
Wellsville, NY 14895-9224
Phone: (585) 593-3555
Fax: (585) 268-9651
Daniel J. Guiney, Esq.
Laurie Styka Bloom, Esq.Bar Association of Erie
County
Date Officers Change
06/13/2015
3,700 Members
www.eriebar.org
Katherine S. Bifaro
Nixon Peabody LLP
Key Towers at Fountain Plaza
40 Fountain Plaza, Suite 500
Buffalo, NY 14202
Phone: (716) 853-8102
Fax: (716) 853-8109
Executive Director
438 Main Street, 6th Floor
Buffalo, NY 14202
Phone: (716) 852-8687
Fax: (716) 852-7641
Kevin W Spitler Esq.
181 Franklin Street
Suite 300
Buffalo, NY 14202-2409
Phone: (716) 849-7102
Fax: (716) 849-7107
Kevin W. Spitler, Esq.
Matthew Thomas Mosher, Esq.Bar Association of
Niagara County
Date Officers Change
08/31/2015
385 Members
www.barassociationof
niagaracounty.com
3687 Kelsey Lane
North Tonawanda, NY 14120-3618
Phone: (716) 285-9555
Fax: (716) 854-0433
Patricia M Mcgrath Esq.
Po Box 293, 37 East Avenue
Lockport, NY 14095-0293
Phone: (716) 438-7575
Fax: (716) 433-4888
Patricia M. McGrath, Esq.
1
New York State Bar Association
Copyright 2014 1
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
The Bar Association of
the City of Middletown
Date Officers Change
12/12/2014
50 Members
Bar Association of the
City of Niagara Falls
Date Officers Change
09/01/2014
115 Members
Sabrina M. May, Esq.Bar Association of the
Tonawandas
Date Officers Change
06/18/2015
55 Members
Paul B. Wojtaszek, Esq.
Brick, Brick & Elmer, PC
PO Box 604
91 Tremont Street
North Tonawanda, NY 14120-0604
Phone: (716) 693-2335
Fax: (716) 693-4972
Executive Secretary
New York State Unified Court
System, Supreme Court Chambe
25 Delaware Avenue
Buffalo, NY 14202-3926
Phone: (716) 845-9435
Fax: (716) 851-3293
3 Cottage St
Buffalo, NY 14201-2010
Phone: (716) 602-6346
Peter Bartlett Nicely, Esq.
Joann Monaco, Esq.Bay Ridge Lawyers
Association
Date Officers Change
09/17/2014
230 Members
www.bayridgelawyers.
org
Law Office Of Joann Monaco
1724 86th St
Brooklyn, NY 11214-2818
Phone: (718) 259-4500
Fax: (718) 923-0683
1852 West 10th Street
Brooklyn, NY 11223-2553
Phone: (718) 420-5636
Lisa Marie Becker, Esq.
Samuel Michael Braverman, Esq.Bronx County Bar
Association
Date Officers Change
07/01/2015
1,100 Members
www.bronxbar.com
Mary Conlan
Fasulo Braverman & Di Maggio, LLP
901 Sheridan Ave Ste 201,
Bronx, NY 10451-3308
Phone: (718) 293-1977
Fax: (718) 293-5395
Executive Director
NYS Supreme Court Building
851 Grand Concourse, Room 124
Bronx, NY 10451-2937
Phone: (718) 293-2227
Kahn Gordon Timko & Rodriques,
PC
20 Vesey St Rm 300
New York, NY 10007-4242
Phone: (212) 233-2040
Lester C. Rodriques, Esq.
New York State Bar Association
Copyright 2014
2
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Rebecca Woodland, Esq.Brooklyn Bar
Association
Date Officers Change
06/01/2015
2,000 Members
www.brooklynbar.org
Avery Eli Okin, Esq., CAEArthur L. Aidala, Esq.
Lonuzzi & Woodland
60 Sackett Street
Suite 2002
Brooklyn, NY 11231-1412
Phone: (718) 935-1010
Law Offices Of Aidala & Bertuna,
PC
8118 13th Ave,
Brooklyn, NY 11228-3014
Phone: (718) 238-9898
Fax: (718) 921-3292
Executive Director
Brooklyn Bar Association
123 Remsen Street
Brooklyn, NY 11201-4212
Phone: (718) 624-0675 X-213
Fax: (718) 797-1713
Abrams Financial LLC
9306 Flatlands Avenue
Brooklyn, NY 11236
Phone: (718) 272-6040
Fax: (347) 750-8344
Hon. Frank R. Seddio
Dawn Joyce Lanouette, Esq.Broome County Bar
Association
Date Officers Change
05/31/2015
546 Members
www.bcbar.org
Sindy L. GareyFrancis Paul Battisti, Esq.
Hinman Howard & Kattell, LLP
700 Security Mutual Building
80 Exchange St. P.O. Box 5250
Binghamton, NY 13902-2723
Phone: (607) 723-5341
Fax: (607) 723-6605
Battisti, Gartenman & Thayne, PC
265 Main Street
Binghamton, NY 13901
Phone: (607) 724-8529
Fax: (607) 729-6203
Executive Director
Centre Plaza
53 Chenango St., Suite 201
Binghamton, NY 13901
Phone: (607) 723-6331
Fax: (607) 724-4085
Coughlin & Gerhart, LLP
Po Box 2039
Binghamton, NY 13902-2039
Phone: (607) 723-9511
Fax: (607) 723-1530
Oliver N. Blaise, III, Esq.
Kevin M. Habberfield, Esq.Cattaraugus County
Bar Association
Date Officers Change
12/31/2014
80 Members
Janine Crawley Fodor, Esq.
Dwyer Black & Lyle LLP
PO Box 648
Olean, NY 14760-0648
Phone: (716) 373-1920
Fax: (716) 373-3110
Executive Secretary
Wagner & Hart
214 North Barry Street
Olean, NY 14760-2723
Phone: (716) 373-1600
Fax: (716) 373-3246
Michael Saglimben, Esq.
560 Lexington Avenue
14th Floor
New York, NY 10022
Phone: (212) 953-2400
Michael L. Saglimben
Dennis P. Sedor, Esq.Cayuga County Bar
Association
Date Officers Change
07/31/2014
114 Members
www.ccbar.org
Hon. Frederick R. Westphal
Sedor Law Office
108 Genesee Street
Auburn, NY 13021
Phone: (315) 255-1195
Fax: (315) 255-0623
Cayuga County Attorney's Office
160 Genesee Street
6th Floor
Auburn, NY 13021-3424
Phone: (315) 253-1274
Fax: (315) 253-1098
Samuel P. GiaconaAttorney and
Counsler At Law
9 Court Street
Auburn, NY 13021
Phone: (315) 255-1122
Fax: (315) 255-3027
Samuel P. Giacona, Esq.
3
New York State Bar Association
Copyright 2014 3
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Chad Richard Hammond, Esq.Chemung County Bar
Association
Date Officers Change
01/01/2015
132 Members
Thomas E. Reilly, Esq.John Patrick Brennan, Esq.
Chemung County Attorney's Office
(DSS)
425 Pennsylvania Ave
Elmira, NY 14904
Phone: (607) 737-5365
Fax: (607) 737-8426
Chemung County Public Advocates
Office
219 Madison Avenue
Elmira, NY 14901-3204
Phone: (607) 737-5577
Fax: (607) 737-2955
Executive Secretary
Learned, Reilly, Learned & Hughes
449 East Water Street
Elmira, NY 14901
Phone: (607) 562-3558
Michael D. Ferrarese, Esq.Chenango County Bar
Association
Date Officers Change
02/01/2015
62 Members
19 Eaton Avenue
Norwich, NY 13815
Phone: (607) 336-2554
Fax: (607) 337-1728
Jacqueline M. Kelleher, Esq.Clinton County Bar
Association
Date Officers Change
09/26/2015
75 Members
Stafford Piller Murnane Plimton
Kelleher & Trombley, PLLC
One Cumberland Avenue
Po Box 2947
Plattsburgh, NY 12901-1833
Phone: (518) 561-4400
Fax: (518) 561-4848
Niles and Bracy
48 Cornelia St
Plattsburgh, NY 12901
Phone: (518) 561-1980
Joseph R. Mucia
Mark D. Greenberg, Esq.Columbia County Bar
Association
Date Officers Change
12/31/2014
60 Members
Greenberg & Greenberg
4 East Court Street
Hudson, NY 12534
Phone: (518) 828-3336
Fax: (518) 828-9888
Corning City Bar
Association
Date Officers Change
07/01/2014
35 Members
Daniel P. Gerwig, Esq.
135 Cedar Street
Corning, NY 14830-2634
Phone: (607) 962-2479
Fax: (607) 962-2470
New York State Bar Association
Copyright 2014
4
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Matthew R. Neuman, Esq.Cortland County Bar
Association
Date Officers Change
07/01/2015
77 Members
www.cortlandbar.com
Lenore M. LeFevre, Esq.
Riehlman Shafer & Shafer
PO Box 430
Tully, NY 13159
Phone: (315) 696-8918
Fax: (315) 696-6851
Executive Secretary
LeFevre Law Office
1 North Main Street
Cortland, NY 13045-2250
Phone: (607) 753-0180
Fax: (617) 756-0257
Perfetti Law Offices
62 N Main St
Cortland, NY 13045-2124
Phone: (607) 753-3327
Fax: (607) 753-3328
Patrick A. Perfetti, Esq.
Larisa Obolensky, Esq.Delaware County Bar
Association
Date Officers Change
05/08/2016
70 Members
http://www.hancock.ne
t/~dcba/dcba.html
Attorney At Law
PO Box 494
Delhi, NY 13753
Phone: (607) 746-7717
Metnick Law Office, P.C.
Po Box 1011
835 Main Street
Margaretville, NY 12455-1011
Phone: (845) 586-2070
Fax: (845) 586-2815
Dennis Metnick, Esq.
Hon. Frank M. MoraDutchess County Bar
Association
Date Officers Change
05/01/2015
531 Members
www.dutchesscountyb
ar.org
Janna WheartySharon M. Faulkner, Esq.
Poughkeepsie City Court
Poughkeepsie City Hall
62 Civic Center Plaza
Poughkeepsie, NY 12601
Phone: (845) 483-8200
Fax: (845) 451-4094
Ostertag O'Leary Barrett & Faulkner
17 Collegeview Avenue
Poughkeepsie, NY 12603
Phone: (845) 486-4300
Fax: (845) 486-4080
Executive Director
Dutchess County Bar Association
PO Box 4865
Poughkeepsie, NY 12602
Phone: (845) 473-2488 x5
Fax: (845) 485-1484
McCabe & Mack, LLP
63 Washington Street
Poughkeepsie, NY 12601-2313
Kelly L. Traver, Esq.
Gail M. Boggio, Esq.Eastchester Bar
Association
Date Officers Change
08/31/2014
50 Members
Michael D. Shalhoub, Esq.
McCarthy Fingar LLP
11 Martine Avenue
12th Floor
White Plains, NY 10606-1934
Phone: (914) 385-1026
Fax: (914) 946-0134
Goldberg Segalla
11 Martine Avenue
Suite 750
White Plains, NY 10606
Phone: (914) 798-5400
Fax: (914) 798-5401
5
New York State Bar Association
Copyright 2014 5
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Michael D. McCormick, Esq.Essex County Bar
Association
Date Officers Change
01/01/2015
80 Members
Russell & McCormick
Po Box 549
101 Clinton Street
Keeseville, NY 12944-0549
Phone: (518) 834-7700
Fax: (518) 834-9300
m
Manning & Scaglione
3665 Essex Rd. #1
Willsboro, NY 12996
Phone: (518) 963-4510
Fax: (518) 963-7557
David Scaglione, Esq.
Stephen A. Vanier, Esq.Franklin County Bar
Association
Date Officers Change
11/01/2015
68 Members
www.franklincony.org/
content/CommunityCat
egories/Home/:item=2
&field=groups;/content
/CommunityGroups/
Mark Flack Wells, Esq.
Poissant Nichols Grue & Vanier
367 West Main Street
Malone, NY 12953-1751
Phone: (518) 483-1440
Fax: (518) 483-4984
MARK FLACK WELLS, ESQ.
Po Box 505
2508 Chateaugay Street
Fort Covington, NY 12937
Phone: (518) 358-2530
Fax: (518) 358-9032
Louise K. Sira, Esq.Fulton County Bar
Association
Date Officers Change
01/01/2015
45 Members
Brett A. Preston, Esq.
Fulton County District Attorney's Office
County Building
223 West Main Street
Johnstown, NY 12095
Phone: (518) 736-5511
Fax: (518) 762-2042
Administrative Secretary
Hoyt & Preston
215 County Highway 155,
Broadalbin, NY 12025-2605
Phone: (518) 883-4816
Fax: (518) 762-0080
Brott & Robeson, PC
2 South Market Street
Johnstown, NY 12095
Phone: (518) 762-6160
Jason A. Brott, Esq.
Mary Kay Yanik, Esq.Genesee County Bar
Association
Date Officers Change
12/31/2014
85 Members
www.gcbany.com
Thomas D. Williams, Esq.
22 Chapel St.
Mount Morris, NY 14510
Phone: (585) 658-9786
Fax: (585) 658-9786
Executive Secretary
The Williams Law Firm, LLP
Po Box 402
2 Court St. Plaza
Batavia, NY 14020-3128
Phone: (585) 343-1486
Fax: (585) 343-1487
Bonarigo & McCutcheon
18 Ellicott Street
Batavia, NY 14020
Phone: (585) 344-1994
Fax: (585) 344-1996
m
Benjamin J. Bonarigo, Esq.
New York State Bar Association
Copyright 2014
6
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Great Neck Lawyers
Association
Date Officers Change
12/31/2014
40 Members
Jennifer A. Sandleitner, Esq.Greene County Bar
Association
Date Officers Change
06/17/2015
40 Members
John R. Sandleitner, Esq.
Sandleitner and Sandleitner
5941 Main St.
P. O. Box 840
Tannersville, NY 12485
Phone: (888) 559-9199
Executive Secretary
Sandleitner & Sandleitner
Po Box 840, 5941 Main St.
Tannersville, NY 12485-0840
Phone: (888) 559-9199
Law Offices of Monica Kenny-Keff,
DSQ
Phys Addr: 329 Main Street, 2nd
Floor
Catskill, NY 12414
Cairo, NY 12413
Phone: (518) 943-1615
Fax: (518) 943-5611
Monica M. Kenny-Keff, Esq.
Christopher R. Bray, Esq.Herkimer County Bar
Association
Date Officers Change
12/31/2014
79 Members
Radley & Rheinhardt, PC
85 Otsego Street
Po Box 360
Ilion, NY 13357-1803
Phone: (315) 894-8330
Fax: (315) 894-8421
Robert Schnizler, Esq.Jamestown Bar
Association
Date Officers Change
06/01/2015
80 Members
Paul V. Webb, Esq.
111 West 2nd Street
Suite 240
Jamestown, NY 14701-5207
Phone: (716) 487-3332
Executive Secretary
Erickson, Webb, Scolton & Hajdu
Po Box 414
414 East Fairmount Ave.
Lakewood, NY 14750
Phone: (716) 488-1178
Fax: (716) 488-1448
8 East 4th Street
Jamestown, NY 14701
Phone: (716) 664-5614
Allison B. Carrow, Esq.
7
New York State Bar Association
Copyright 2014 7
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Hon. Hugh A. GilbertJefferson County Bar
Association
Date Officers Change
10/23/2014
100 Members
Kathy L. Quencer, Esq.
Jefferson County Supreme Court
317 Washington Street
Watertown, NY 13601
Phone: (315) 785-7912
Fax: (315) 785-7909
Administrative Secretary
317 Washington St.
Watertown, NY 13601
Phone: (315) 785-9333
Fax: (315) 785-0973
Brotherton Law Firm
200 Washington Street, Suite 401
Watertown, NY 13601
Phone: (315) 405-8880
Fax: (315) 836-1507
Justin Frederick Brotherton, Esq.
Todd W. McIntyre, Esq.Lewis County Bar
Association
Date Officers Change
01/02/2015
25 Members
https://www.nycourts.
gov/courts/5jd/lewis/ba
r.shtml
Lewis County Support Magistrate
Lewis County Court House
7660 N State Street
Lowville, NY 13367
Phone: (315) 376-5535
Fax: (315) 376-1655
Iseman, Cunningham, Riester &
Hyde, LLP
2649 South Road
Poughkeepsie, NY 12601
Phone: (845) 473-8100
Fax: (845) 473-8777
Richard J. Graham, Esq.
Joshua J. Tonra, Esq.Livingston County Bar
Association
Date Officers Change
12/31/2014
50 Members
Scott David Woodruff, Esq.
Livingston County District Attorney
2 Court Street
Geneseo, NY 14454
Phone: (585) 243-7020
Fax: (585) 243-7199
Executive Secretary
Livingston County District Attorney's
Office
2 Court Street
Geneseo, NY 14454
Phone: (585) 243-7020
Fax: (585) 335-1725
Cannon & VanAllen
10 University Dr.
Geneseo, NY 14454
Phone: (585) 243-9330
Lindsay Pratt Quintilone, Esq.
Jon Ross Randall Wilson, Esq.Lockport Bar
Association
Date Officers Change
09/13/2014
70 Members
Law Office Of Jon Louis Wilson
111 Ontario Street
Lockport, NY 14094-2715
Phone: (716) 434-2010
Fax: (716) 433-0502
New York State Bar Association
Copyright 2014
8
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Glenn L. Sabele, Esq.Long Beach Lawyers
Association
Date Officers Change
12/31/2014
150 Members
www.longbeach-lawye
rs.org
Glenn L Sabele Esq., C/o Elovich And
Adell
164 W Park Ave
Long Beach, NY 11561-2022
Phone: (516) 432-6263
Peknic, Peknic & Schaefer
1005 W Beech St,
Long Beach, NY 11561-1203
Phone: (516) 432-9400
Brian M. Peknic, Esq.
Christopher D. Thorpe, Esq.Madison County Bar
Association
Date Officers Change
07/01/2015
120 Members
www.madisoncountyb
arassoc.org
Gerald D. Raymond, Esq.
Iaconis Law Office, PLLC
501 Genesee Street
Chittenango, NY 13037-1605
Phone: (315) 687-6093
Executive Secretary
Gerald D. Raymond Attorney At Law
282 Genesee Street
2nd Floor
Chittenango, NY 13037
Phone: (315) 682-7215
Fax: (315) 682-7937
Stokes Youngs PLLC
5 Mill Street
P.o. Box 312
Cazenovia, NY 13035
Phone: (315) 655-3463
Fax: (315) 655-4544
Rhonda Marie Youngs, Esq.
Denise P. Ward, Esq.Mamaroneck-Harrison-
Larchmont Bar
Association
Date Officers Change
12/31/2014
30 Members
Antonio Vozza, Esq.
Grean & Ward
222 Grace Church Street
Suite 206-B
Port Chester, NY 10573
Phone: (914) 937-2800
Fax: (914) 937-7404
Executive Secretary
First American Title Insurance Co.
140 East 45th St.
44th Floor
New York, NY 10017
Phone: (212) 381-6603
Fax: (646) 487-6932
Meighan & Necarsulmer
100 Mamaroneck Ave
Mamaroneck, NY 10543-3775
Phone: (914) 698-0100
Fax: (914) 698-6984
Jefferson D. Meighan, Esq.
Steven V. Modica, Esq.Monroe County Bar
Association
Date Officers Change
07/01/2015
2,015 Members
www.mcba.org
Mary C. LoewenguthNeil J. Rowe, Esq.
Modica & Associates
2430 Ridgeway Ave.
Rochester, NY 14626
Phone: (585) 368-1111
Fax: (585) 368-1100
Neil J. Rowe Consulting Services
561 Deer Haven Drive
Webster, NY 14580-4047
Phone: (585) 755-2081
Executive Director
10th Floor
One West Main Street
Rochester, NY 14614
Phone: (585) 546-1817
Fax: (585) 546-1807
9
New York State Bar Association
Copyright 2014 9
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Richard P. Weinheimer, II, Esq.Montgomery County
Bar Association
Date Officers Change
01/16/2015
89 Members
Richard P. Weinheimer, Ii
4 Canal Street
Fort Plain, NY 13339-1101
Phone: (518) 993-2313
Fax: (518) 993-2036
258 Swart Hill Rd
Amsterdam, NY 12010-7077
Phone: (518) 212-5777
Fax: (518) 212-5888
William F. Martuscello, Esq.
Mount Vernon Bar
Association
Date Officers Change
06/01/2014
54 Members
John P. McEntee, Esq.Nassau County Bar
Association
Date Officers Change
05/31/2015
5,000 Members
www.nassaubar.org
Keith J. Soressi, Esq.Steven J. Eisman, Esq.
Farrell Fritz, P.C.
1320 RXR Plaza
Uniondale, NY 11556-1320
Phone: (516) 227-0608
Fax: (516) 336-2219
Abrams, Fensterman, Fensterman,
Eisman, Formato & Einiger, LLP
1111 Marcus Avenue
Suite 107
Lake Success, NY 11042
Phone: (516) 328-0156
Fax: (516) 328-6638
Executive Director
15th & West Streets
Mineola, NY 11501
Phone: (516) 747-4070 X215
Fax: (516) 747-4147
Chief Deputy County Attorney for
Special Projects
One West Street
Mineola, NY 11501
Phone: (516) 571-6183
Martha Krisel, Esq.
Eric S. Rosenblum, Esq.Nassau Lawyers'
Association of Long
Island, Inc.
Date Officers Change
05/21/2015
300 Members
www.nassaulawyersas
sociation.com
Jayson A. Wolfe, Esq.Hon. Anthony J. Falanga
Law Offices Of Eric S. Rosenblum
2950 Hempstead Tpke
Levittown, NY 11756-1383
Phone: (516) 731-7600
Fax: (516) 731-4183
C/o Jaspan Schlesinger LLP
300 Garden City Plaza
Garden City, NY 11530-3302
Phone: (516) 393-8222
Executive Director
Greco & Wolfe, PLLC
300 Garden City Plaza
Suite 326
Garden City, NY 11530
Phone: (516) 747-9006
Fax: (516) 741-3647
Berkman Henoch Peterson Peddy
100 Garden City Plaza
Suite 300
Garden City, NY 11530
Phone: (516) 222-6200
Fax: (516) 222-6209
Gregory P. Peterson, Esq.
New York State Bar Association
Copyright 2014
10
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Richard A. Sosis, Esq.New Rochelle Bar
Association
Date Officers Change
09/15/2014
307 Members
www.nrbar.org
Paula Denise Johnson, Esq.
Richard A Sosis
271 North Ave Ste 908,
New Rochelle, NY 10801-5117
Phone: (914) 632-5151
Fax: (914) 576-1614
PO Box 1863
New Rochelle, NY 10802
Phone: (914) 576-1904
Jeffrey L Levin
16 Ridgedale Rd
Scarsdale, NY 10583-7313
Phone: (914) 725-3468
Fax: (914) 939-9069
Jeffrey L. Levin, Esq.
Debra L. Raskin, Esq.New York City Bar
Date Officers Change
05/15/2016
23,000 Members
www.nycbar.org
Bret I. Parker, Esq.
Vladeck Waldman Elias & Engelhard
1501 Broadway
Suite 800
New York, NY 10036-5502
Phone: (212) 403-7300
Fax: (212) 221-3172
Executive Director
42 West 44th Street
New York, NY 10036
Phone: (212) 382-6620
Brodsky ADR LLC
Suite 1000
885 Third Avenue
New York, NY 10022-4802
Phone: (212) 906-1628
Fax: (212) 751-4864
David M. Brodsky, Esq.
Lewis F. Tesser, Esq.New York County
Lawyers' Association
Date Officers Change
06/25/2015
9,119 Members
www.nycla.org
Sophia GianacoplosCarol Ann Sigmond
Tesser, Ryan, & Rochman, LLP
509 Madison Avenue
10th Floor
New York, NY 10022
Phone: (212) 754-9000
Fax: (212) 754-5906
Horowitz Sigmond, LLP
45 Broadway
Suite 400
New York, NY 10006
Phone: (212) 981-2927
Fax: (212) 981-2928
Executive Director
14 Vesey Street
New York, NY 10007-2906
Phone: (212) 267-6646 x 220
Fax: (212) 405-9252
Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
Phone: (212) 574-1200
Michael J. McNamara, Esq.
Carol Ann SigmondNew York County
Lawyers' Association
Foundation
Date Officers Change
05/31/2015
N/A
www.nycla.org
Marilyn J. Flood, Esq.
Horowitz Sigmond, LLP
45 Broadway
Suite 400
New York, NY 10006
Phone: (212) 981-2927
Fax: (212) 981-2928
Executive Director
14 Vesey Street
New York, NY 10007-2906
Phone: (212) 267-6646 x222
Flemming Zulack Williamson
Zauderer LLP
One Liberty Plaza
New York, NY 10006-1404
Phone: (212) 412-9530
Fax: (212) 964-9200
Richard A. Williamson, Esq.
11
New York State Bar Association
Copyright 2014 11
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Northern Chautauqua
County Bar Assoc.
Date Officers Change
04/30/2014
34 Members
Northern Westchester
Bar Association
Date Officers Change
06/12/2014
60 Members
Donald Richard Gerace, Esq.Oneida County Bar
Association
Date Officers Change
01/01/2015
433 Members
www.oneidacountybar.
org
Diane M. Davis
Law Offices of Donald R. Gerace
2613 Genesee St.
Utica, NY 13501
Phone: (315) 735-7509
Fax: (315) 735-1485
Executive Director
258 Genesee Street
Suite 302
Utica, NY 13502
Phone: (315) 724-4901
Fax: (315) 724-6010
Giruzzi Law Offices
301 Bleecker Street
Utica, NY 13501-2326
Phone: (315) 733-0471
Fax: (315) 724-8509
Joseph Pennisi Giruzzi, Esq.
Nicholas J. DeMartino, Esq.Onondaga County Bar
Association
Date Officers Change
01/01/2015
1,350 Members
www.onbar.org
Jeff UnaitisJean Marie Westlake, Esq.
NYS Attorney Generals Office
615 Erie Boulevard West
Syracuse, NY 13204-2483
Phone: (315) 448-4821
DeFrancisco & Falgiatano Law Firm
121 East Water Street
Syracuse, NY 13202
Phone: (315) 479-9000
Executive Director
1000 State Tower Bldg.
109 S Warren St
Syracuse, NY 13202
Phone: (315) 579-2581
Fax: (315) 471-0705
Hiscock & Barclay, LLP
One Park Place
300 South State Street
Syracuse, NY 13202
Phone: (315) 425-2849
Fax: (315) 703-7374
Anne Burak Dotzler, Esq.
Sonali Rao Suvvaru, Esq.Ontario County Bar
Association
Date Officers Change
01/01/2015
135 Members
www.ontariocountybar
.org
Stefanie L. Barnes, Esq.
Sonali R. Suvvaru Attorney
20 Pleasant St Ste 300,
Canandaigua, NY 14424-2047
Phone: (585) 393-1850
Fax: (585) 586-5090
Executive Secretary
Barnes Law, P.C.
27 Coach St
Canandaigua, NY 14424-1504
Phone: (585) 905-3054
Fax: (585) 905-3056
New York State Bar Association
Copyright 2014
12
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Patrick S. Owen, Esq.Orange County Bar
Association
Date Officers Change
05/08/2015
392 Members
www.orangecountybar
association.org
Elizabeth AllenChristine F. Stage, Esq.
Patrick S. Owen Attorney At Law
160 Main Street
Goshen, NY 10924-2116
Phone: (845) 294-4499
Fax: (845) 294-4431
Orange County Attorney's Office
14 Scotchtown Ave
Goshen, NY 10924
Phone: (845) 291-2657
Fax: (845) 291-3014
Executive Director
Orange County Bar Association
198 Main Street
PO Box 88
Goshen, NY 10924
Phone: (845) 294-8222
Fax: (845) 294-7480
MacVean, Lewis, Sherwin &
McDermott, P.C.
PO Box 310
Middletown, NY 10940-4806
Phone: (845) 343-3000
Fax: (845) 343-3866
Kevin F. Preston, Esq.
Susan M. Howard, Esq.Orleans County Bar
Association
Date Officers Change
01/01/2015
50 Members
Nathan Daniel Pace, Esq.
Orleans County District Attorney's
Office
13952 Route 31W, Suite 300
Albion, NY 14411
Phone: (585) 590-4130
Fax: (585) 590-4129
Executive Secretary
Mack & Pace
Suite 6
534 Main Street
Medina, NY 14103
Phone: (585) 798-1000
Fax: (585) 798-1003
Church & Church
3 East Bank Street
Albion, NY 14411-1209
Phone: (585) 589-5525
Fax: (585) 589-7544
Sanford A. Church, Esq.
Paul M. Rosen, Esq.Ossining Bar
Association
Date Officers Change
12/31/2014
35 Members
130 Marlborough Road
Briarcliff Manor, NY 10510
Phone: (914) 762-0800
Fax: (914) 762-2520
Chelsey Ann Cole, Esq.Oswego County Bar
Association
Date Officers Change
01/01/2015
65 Members
Michael R. McAndrew, Esq.
Oswego County District Attorney's
Office
39 Churchill Rd
Oswego, NY 13126-6659
Phone: (315) 349-8743
Executive Secretary
Oswego County Court
39 Churchill Rd
Oswego, NY 13126-6659
Phone: (315) 349-8667
Amdursky, Pelky, Fennell and
Wallen, PC
26 East Oneida Street
Oswego, NY 13126
Phone: (315) 343-6363
Fax: (315) 343-0134
Courtney S. Radick, Esq.
13
New York State Bar Association
Copyright 2014 13
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Bruce Maxson, Esq.Otsego County Bar
Association
Date Officers Change
08/01/2014
93 Members
Law Offices of Richard A.Rothermel
48 Dietz St.
Suite E
Oneonta, NY 13820
Phone: (607) 432-7410
Fax: (607) 433-2168
Philip Hersh, Esq.Peekskill/Cortland Bar
Association
Date Officers Change
01/01/2015
26 Members
Philip Hersh
PO Box 105
Peekskill, NY 10566-0105
Phone: (914) 737-5300
Fax: (914) 737-5739
Peekskill City Court
2 Nelson Avenue
Peekskill, NY 10566
Phone: (914) 737-0030
Fax: (914) 736-9999
Hon. Thomas R. Langan
Denise P. Ward, Esq.Port Chester-Rye Bar
Association
Date Officers Change
12/31/2015
30 Members
Grean & Ward
222 Grace Church Street
Suite 206-B
Port Chester, NY 10573
Phone: (914) 937-2800
Fax: (914) 937-7404
Benchmark Title Agency, LLC
222 Bloomingdale Road
Suite 102
White Plains, NY 10605-1513
Phone: (914) 250-2400
Fax: (914) 422-1550
Loriel Rose Decaro, Esq.
Robert A. Weis, Esq.Putnam County Bar
Association
Date Officers Change
01/01/2015
80 Members
www.putnamcountyba
r.org
Christi J. Acker, Esq.
The Law Firm Of William G. Sayegh,
PC
65 Gleneida Avenue
Carmel, NY 10512-1208
Phone: (845) 228-4200
Fax: (845) 230-7918
Executive Secretary
Putnam County Courts
20 County Ctr,
Carmel, NY 10512-1328
Phone: (845) 208-7850
Fax: (845) 225-3526
Spain & Spain PC
671 Route 6
Mahopac, NY 10541-1638
Phone: (845) 628-5900
Bonnie Nina Feinzig, Esq.
New York State Bar Association
Copyright 2014
14
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Joseph Carola, III, Esq.Queens County Bar
Association
Date Officers Change
06/01/2015
2,000 Members
www.qcba.org
Arthur N. Terranova, Esq.Paul E. Kerson, Esq.
Richard T. Lau & Assocs, Attorneys At
Law
300 Jericho Quad, Ste 260
P.O. Box 9040
Jericho, NY 11753-9040
Phone: (516) 229-6101
Fax: (516) 229-6165
118-35 Queens Blvd, Ste 1205
Forest Hills, NY 11375-7205
Phone: (718) 793-8822
Fax: (718) 261-5013
Executive Director
90-35 148th Street
Jamaica, NY 11435
Phone: (718) 291-4503
Fax: (718) 657-1789
William L. Fox, Esq.Rensselaer County Bar
Association
Date Officers Change
06/21/2015
250 Members
www.renscobar.org
Jessica Brooke Mocerine, Esq.
4 Springhurst Drive
Suite 107
East Greenbush, NY 12061
Phone: (518) 477-7553
Fax: (518) 477-7599
Executive Secretary
Rensselaer County Courthouse
Rensselaer County Courhouse
Congress & Second Streets
Troy, NY 12180
Phone: (518) 285-4634
Martin, Shudt, Wallace, DiLorenzo,
& Johnson
258 Hoosick Street
Suite 201
Troy, NY 12180
Phone: (518) 272-6565
Fax: (518) 272-5573
James E. Prout, Esq.
Christopher J. FitzpatrickRichmond County Bar
Association
Date Officers Change
06/02/2015
535 Members
www.thercba.com
Elissa S. LefkowitzDaniel C. Marotta, Esq.
Jacobi Sieghardt Bousanti Piazza &
Fitzpatrick, PC
235 Forest Ave
Staten Island, NY 10301-2751
Phone: (718) 442-4600
Fax: (718) 442-3148
Gabor & Marotta
152 Stuyvesant Place., Suite 203
Staten Island, NY 10301
Phone: (718) 390-0555
Fax: (718) 390-9886
Executive Director
Richmond County Bar Association
152 Stuyveant Place
Suite 203
Staten Island, NY 10301
Phone: (718) 442-4500
Fax: (718) 442-2019
Law Office Of Christopher Caputo,
PC
1860 Clove Rd
Staten Island, NY 10304-1631
Phone: (718) 420-0750
Christopher Caputo, Esq.
Alan G. Rosenblatt, Esq.Rockland County Bar
Association
Date Officers Change
06/30/2015
508 Members
www.rocklandbar.org
Sandria P. Garvin
Montalbano, Condon & Frank, P.C.
PO Box 1070
67 North Main St.
New City, NY 10956-1070
Phone: (845) 634-7010
Fax: (845) 634-8993
Executive Director
337 North Main Street
Suite 1
New City, NY 10956
Phone: (845) 634-2149
Fax: (845) 634-1055
Robert B. Marcus, P.C.
203 Strawtown Road
New City, NY 10956-6815
Phone: (845) 638-1300
Fax: (845) 638-3303
Robert B. Marcus, Esq.
15
New York State Bar Association
Copyright 2014 15
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Andrea Tyler Dodge, Esq.Rome Bar Association
Date Officers Change
12/31/2014
56 Members
400 North Washington Street
PO Box 208
Rome, NY 13442
Phone: (315) 336-8330
Fax: (315) 339-3794
Leonard, Curley, & Walsh, PLLC
301 N. Washington St.
Rome, NY 13440
Phone: (315) 336-1410
Fax: (315) 336-1434
Michael M. Arthur, Esq.
Karen E.S. D'Andrea, Esq.Saratoga County Bar
Association
Date Officers Change
06/18/2015
356 Members
www.saratogacountyb
ar.org
Patricia L. Clute
Attorney at Law
Po Box 5196
Saratoga Springs, NY 12866-0283
Phone: (518) 727-3567
Executive Director
PO Box 994
Saratoga Springs, NY 12866
Phone: (518) 280-1974
Fax: (518) 280-1974
The Jones Firm
68 West Avenue
Po Box 4400
Saratoga Springs, NY 12866
Phone: (518) 587-0080
Fax: (518) 580-0857
Mary Elizabeth Coreno, Esq.
Jenifer M. Wharton, Esq.Schenectady County
Bar Association
Date Officers Change
07/01/2015
293 Members
www.schenectadycou
ntybar.org
Beth Krueger
Gordon, Tepper & DeCoursey, LLP
Socha Plaza South
113 Saratoga Road
Schenectady, NY 12302
Phone: (518) 399-5400
Fax: (518) 399-5951
Executive Director
PO Box 1728
Schenectady, NY 12301-1728
Phone: (518) 477-0343
Schenectady County Family Court
Family Court Judge
620 State Street
Schenectady, NY 12305-2185
Phone: (518) 285-8450
Fax: (518) 388-4496
Hon. Mark L. Powers
New York State Bar Association
Copyright 2014
16
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Joanne Darcy Crum, Esq.Schoharie County Bar
Association
Date Officers Change
06/20/2015
52 Members
Suzanne Hayner Graulich, Esq.
Lemery Greisler LLC
50 Beaver Street
Second Floor
Albany, NY 12207
Phone: (518) 433-8800
Fax: (518) 433-8823
Executive Secretary
100 Broadway
Albany, NY 12241
Phone: (518) 231-3360
Law Office Of Jamie N. Batcher
P.O. Box 26
307 Main Street
Schoharie, NY 12157
Phone: (518) 702-4109
Fax: (518) 294-2039
Jamie N. Batcher, Esq.
Alan S. Benedict, Esq.Schuyler County Bar
Association
Date Officers Change
01/01/2015
20 Members
221 North Franklin Street
Watkins Glen, NY 14891
Phone: (607) 535-8932
Holly L. Mosher, Esq.
P.O. Box 135
Watkins Glen, NY 14891
Phone: (607) 227-0105
Fax: (607) 341-7370
Holly L. Mosher
David K. Ettman, Esq.Seneca County Bar
Association
Date Officers Change
12/31/2014
25 Members
Law Office Of David Kettman
115 Fall Street, # 805
Seneca Falls, NY 13148-1493
Phone: (315) 568-8199
Fax: (315) 568-8299
PO Box 299
Seneca Falls, NY 13148-0299
Phone: (315) 568-5861
Fax: (315) 568-2324
Stephen R. Ricci, Esq.
Marcia L. LeMay, Esq.St. Lawrence County
Bar Association
Date Officers Change
06/01/2015
66 Members
Cathleen E. O'Horo, Esq.
Nash, Palm & LeMay
113 Main Street
Canton, NY 13617
Phone: (315) 386-8501
Fax: (315) 386-8936
Executive Secretary
Oliver Law Firm
117 Main Street
Canton, NY 13617
Phone: (315) 386-4595
Fax: (315) 379-1240
Carlisle Law Firm
602 State Street
Ogdensburg, NY 13669
Phone: (315) 393-1111
Lloyd G. Grandy, II, Esq.
17
New York State Bar Association
Copyright 2014 17
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Michele C. Cook, Esq.Steuben County Bar
Association
Date Officers Change
07/31/2014
50 Members
www.nycourts.gov/cou
rts/7jd/steuben
c/o Steuben County Office Building
3 East Poltlney Square
Bath, NY 14810
Steuben County District Attorney's
Office
Steuben County Office Bldg
3 East Pulteney Square
Bath, NY 14810
Thomas M. Bowes, Esq.
William Taber Ferris, III, Esq.Suffolk County Bar
Association
Date Officers Change
06/01/2015
3,671 Members
www.scba.org
Sarah Jane LaCovaDonna England, Esq.
Bracken Margolin Besunder, LLP
1050 Old Nichols Road, Suite 200
Islandia, NY 11749
Phone: (631) 234-8585
Fax: (631) 234-8702
England & England PC
2556 Middle Country Rd,
Centereach, NY 11720-3549
Phone: (516) 588-0250
Fax: (631) 588-0329
Executive Director
560 Wheeler Road
Hauppauge, NY 11788
Phone: (631) 234-5511 x231
Fax: (631) 234-5899
Haley Weinblatt & Calcagni, LLP
One Suffolk Square
1601 Veterans Memorial Hwy, Suite
425
Islandia, NY 11749
Phone: (631) 582-5151
Fax: (631) 234-7108
John R. Calcagni, Esq.
Steven Mogel, Esq.Sullivan County Bar
Association
Date Officers Change
06/26/2015
158 Members
Marcia Heller, Esq.
Steven N. Mogel, Attorney at Law
457 Broadway
Suite 16A
Monticello, NY 12701
Phone: (845) 791-4303
Fax: (845) 796-3223
Executive Secretary
Po Box 527,
Rock Hill, NY 12775-0527
Phone: (914) 799-3863
30 North St,
Monticello, NY 12701-1711
Phone: (845) 791-7676
Thomas Henry Cragan, Esq.
Frank M. Como, Esq.Tioga County Bar
Association
Date Officers Change
01/01/2015
42 Members
440 Waverly St,
Waverly, NY 14892-1439
Phone: (607) 565-2461
New York State Bar Association
Copyright 2014
18
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
William Dennis Highland, Esq.Tompkins County Bar
Association
Date Officers Change
11/01/2014
240 Members
www.tcbaweb.com
Katrina Thaler Medeiros, Esq.
Suite 101C
200 East Buffalo St.
Ithaca, NY 14851-0255
Phone: (607) 277-3344
Fax: (607) 277-6800
Executive Secretary
Thaler & Thaler
PO Box 266
309 North Tioga Street
Ithaca, NY 14851-0266
Phone: (607) 272-2314
Fax: (607) 272-8466
Joch & Kirby
PO Box 396
319 North Aurora Street
Ithaca, NY 14851-0396
Phone: (607) 272-7279
Fax: (607) 272-9976
Joseph Joch, Esq.
Jason Joseph Kovacs, Esq.Ulster County Bar
Association
Date Officers Change
06/07/2014
282 Members
www.ulstercountybar.
org
William Phipps Pape, Esq.
Rusk Wadlin Heppner & Martuscello
LLP
255 Fair Street
Po Box 3356
Kingston, NY 12402
Phone: (845) 331-4100
Fax: (845) 331-6930
Executive Secretary
William P. Pape Attorney At Law
PO Box 26
Cottekill, NY 12419-0026
Phone: (845) 943-6400
Fax: (866) 465-1129
Ulster County Office Of The District
Attorney
275 Wall Street
Kingston, NY 12401
Phone: (845) 340-3280
Joshua H. Povill, Esq.
Kristine K. Flower, Esq.Warren County Bar
Association
Date Officers Change
05/31/2015
198 Members
Dorothy Edwards Benware
Caffry & Flower
100 Bay Street
Glens Falls, NY 12801
Phone: (518) 792-1582
Fax: (518) 793-0541
Executive Director
107 Bay Street
Glens Falls, NY 12801
Phone: (518) 792-9239
Fax: (518) 792-3183
Washington County
Bar Association
Date Officers Change
12/31/2013
45 Members
19
New York State Bar Association
Copyright 2014 19
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Andrew David Correia, Esq.Wayne County Bar
Association
Date Officers Change
08/31/2014
59 Members
www.wcba-ny.org
Tracey L. Fox, Esq.
Wayne Cty. Public Defender
Wayne Cty. Courthouse
26 Church St.
Lyons, NY 14489
Phone: (315) 946-7472
Fax: (315) 946-7478
Executive Secretary
29 West Main Street
PO Box 249
Sodus, NY 14551
Phone: (315) 483-6733
Fax: (315) 483-2073
DeValk Power Lair & Warner PC
6 East Main Street
Sodus, NY 14551-1039
Phone: (585) 425-0097
Stephen R. Warner, Esq.
Dawn M. Kirby, Esq.Westchester County
Bar Association
Date Officers Change
04/30/2015
2,000 Members
www.wcbany.org
Donna Drumm, Esq.
Daley & Associates
Suite 1720
299 Broadway
New York, NY 10007
Phone: (212) 513-1818
Executive Director
Westchester County Bar
Association
1 North Broadway
Suite 512
White Plains, NY 10601
Phone: (914) 761-3707 X50
Fax: (914) 761-9402
White Plains Bar
Association
Date Officers Change
06/15/2014
200 Members
www.whiteplainsbar.or
g
James Matthew Wujcik, Esq.Wyoming County Bar
Association
Date Officers Change
12/10/2014
75 Members
Dadd and Nelson PLLC
11 Exchange Street
Attica, NY 14011
Phone: (585) 591-1100
Fax: (585) 591-1722
Megan Payne Dadd, Esq.Yates County Bar
Association
Date Officers Change
12/31/2014
40 Members
www.nycourts.gov/cou
rts/7jd/yates
Yates County District Attorney'S Office
415 Liberty Street
Penn Yan, NY 14527
Phone: (315) 536-5550
Fax: (315) 536-5556
PO Box 688
Penn Yan, NY 14527
Phone: (315) 759-3429
Fax: (315) 210-6367
Patrick Thomas Chamberlain, Esq.
New York State Bar Association
Copyright 2014
20
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Carol A. Mcewen Daly, Esq.Yonkers Lawyers
Association
Date Officers Change
06/30/2016
135 Members
www.yonkerslawyersa
ssociation.com
Carol Mcewen Daly, Esq.
68 Algonquin Rd
Yonkers, NY 10710-5004
Phone: (914) 961-2492
Fax: (914) 961-2077
James G. Dibbini, Esq.
570 Yonkers Ave,
Yonkers, NY 10704-2664
Phone: (914) 965-1011
James G. Dibbini, Esq.
Albert Joseph Durante, Esq.Yorktown Bar
Association
Date Officers Change
10/01/2014
50 Members
Theresa C. Iasiello, Esq.
Durante, Bock and Tota PLLC
2000 Maple Hill Street
Suite 206
Yorktown Heights, NY 10598
Phone: (914) 245-6060
Executive Secretary
Kibbe & Iasiello
1961 Commerce Street
Yorktown Heights, NY 10598
Phone: (914) 962-5513
Fax: (914) 962-5515
Alfred F. Deprado Atty At Law
PO Box 173
Yorktown Hts, NY 10598-0173
Phone: (914) 962-4100
Fax: (914) 962-4188
Alfred F. Deprado, Esq.
21
New York State Bar Association
Copyright 2014 21
Ethnic and Minority Bar Associations
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Maurice K. Williams, Esq.Amistad Long Island
Black Bar Association
Date Officers Change
01/01/2015
50 Members
www.amistadblackbar.
org
J. Stewart Moore, Esq.Cherice Patrice Vanderhall, Esq.
Law Office of Maurice K. Williams
P.O. Box 1297
Central Islip, NY 11722
Phone: (631) 213-1567
1224 Birch St,
Uniondale, NY 11553-2006
Phone: (516) 294-8844
Executive Director
c/o Valerie M. Cartright
556 Peninsula Blvd
Hempstead, NY 11550
Phone: (631) 234-3111
Fax: (631) 423-9130
Supreme Court Of The State Of
New York
12501 Queens Blvd,
Kew Gardens, NY 11415-1520
Phone: (718) 298-0964
Quynda Lajuene Henry, Esq.
Clara Juwon Ohr, Esq.Asian American Bar
Association of New
York
Date Officers Change
04/01/2015
1,000 Members
www.aabany.org
Yang Chen, Esq.William Wang
Hess Corporation
1185 Avenue Of The Americas
New York, NY 10036-2603
Phone: (212) 536-8402
Fax: (866) 439-9865
Lee Anav Chung White & Kim LLP
156 Fifth Avenue
Suite 303
New York, NY 10010
Phone: (212) 271-0664
Fax: (212) 271-0665
Executive Director
45 Rockefeller Plaza
20th Floor
New York, NY 10111
Phone: (718) 228-7206
Fax: (718) 228-7206
Margo Genevieve Ferrandino, Esq.Association of Black
Women Attorneys, Inc.
Date Officers Change
10/01/2014
260 Members
www.abwanewyork.or
g
Fire Department City of New York
2575 A. Frederick Douglass Blvd.
New York, NY 10030
Phone: (646) 625-9654
Fax: (646) 253-2301
Us District Court For The District Of
New Jersey
50 Walnut St,
Newark, NJ 07102-3551
Phone: (973) 645-5903
Sheea Tonique Sybblis, Esq.
Renee Corley Hill, Esq.Black Bar Association
of Bronx County
Date Officers Change
09/01/2014
100 Members
www.blackbarassociat
ionbx.com
Naita A. Semaj, Esq.
Law Office Of Renee C. Hill
2027 Williamsbridge Rd
Bronx, NY 10461-1630
Phone: (718) 892-8588
Fax: (718) 518-0674
Court Attorney To Hon. Linda Poust
Lopez
Bronx Hall of Justice
265 East 161st Street, Rm. 838
Bronx, NY 10451
1
New York State Bar Association
Copyright 2014 23
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
William T. Little, Esq.Capital District Black
and Hispanic Bar
Association
Date Officers Change
12/31/2014
100 Members
www.cdbhba.wordpres
s.com
Rachel Ryan, Esq.
72 Fleetwood Avenue
Albany, NY 12208
Phone: (518) 312-4176
Executive Secretary
Drinker Biddle & Reath
321 Great Oaks Boulevard
Albany, NY 12203-5971
Phone: (518) 862-7475
Law Office of Patricia L. R.
Rodriguez
1334 Union Street
Schenectady, NY 12308
Phone: (518) 346-3993
Fax: (518) 374-3466
Patricia L. R. Rodriguez, Esq.
H. Benjamin Perez, Esq.Dominican Bar
Association
Date Officers Change
01/01/2015
50 Members
www.dominicanbarass
ociation.org
Gloribelle J. Perez, Esq.
Perez & Cedeño, P.C.
111 Broadway
Suite 706
New York, NY 10006-3228
Phone: (212) 226-8426
Fax: (212) 226-8469
In-Chambers Court Attorney To
Surrogate Rita Mella
31 Chambers Street
New York, NY 10007
Phone: (646) 386-5000
Robert Thomas Maldonado, Esq.Hispanic National Bar
Association - New
York, Region II
Date Officers Change
09/01/2015
400 Members
www.hnba.com
Cooper & Dunham LLP
30 Rockefeller Plz Fl 20
New York, NY 10112-2202
Phone: (212) 278-0400
Fax: (212) 391-0525
Kyun Yi, Esq.Korean American
Lawyers Association
of Greater New York
Date Officers Change
07/01/2015
357 Members
www.KALAGNY.org
Yosef Hyunseong Lee, Esq.
De Martini & Yi, LLP
264 Hillside Ave
Williston Park, NY 11596-2203
Phone: (516) 294-1333
Executive Secretary
144-22 20th Ave., 2nd Fl.
Whitestone, NY 11357
Harris Beach PLLC
100 Wall St Fl 23
New York, NY 10005-3704
Phone: (212) 313-5457
Bridgette Y. Ahn, Esq.
2
New York State Bar Association
Copyright 2014 24
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Mercedes S. Cano, Esq.Latino Lawyers
Association of Queens
County, Inc.
Date Officers Change
12/31/2014
200 Members
www.latinolawyers.org
Ricardo Rengifo, Esq.
Law Office Of Mercedes S. Cano
40-26 82nd St
Jackson Heights, NY 11373-1306
Phone: (718) 505-8506
Fax: (718) 505-8507
Executive Secretary
Richardo Rengifo, PC
8708 Justice Ave Apt 2f
Elmhurst, NY 11373-4576
Phone: (718) 397-8666
108-18 Queens Blvd.
8th Floor Suite 6
Forest Hills, NY 11375-5552
America C. Popin
Karl RiehlThe LGBT Bar
Association of Greater
New York (LeGaL)
Date Officers Change
01/01/2015
490 Members
www.le-gal.org
Matthew J. Skinner, Esq.
Epstein Becker Green
250 Park Ave
New York, NY 10177-0001
Phone: (212) 351-4925
Fax: (212) 878-8631
Executive Director
The Centre for Social Innovation
601 West 26th Street, Suite 325-20
New York, NY 10001
Phone: (212) 353-9118
Kenneth Sanchez
Dr. Roy ArandaLong Island Hispanic
Bar Association
Date Officers Change
05/31/2015
103 Members
www.lihba.org
Hon. Helen Voutsinas
Long Island Psychological Consulting
7 Waterford Drive
Wheatley Heights, NY 11798
Phone: (718) 457-3715
Fax: (631) 920-7055
Executive Secretary
Nassau County District Court, 2nd
District
99 Main Street
Hempstead, NY 11550
Fax: (516) 364-3114
Duffy & Duffy
1370 Rxr Plaza
West Tower 13th Flr.
Uniondale, NY 11556
Phone: (516) 394-4200
Fax: (516) 394-4229
Frank Torres, Esq.
Macon B. Allen Black
Bar Association
Date Officers Change
06/11/2014
25 Members
Taa R. Grays, Esq.Metropolitan Black Bar
Association
Date Officers Change
07/01/2015
400 Members
www.mbbanyc.org
Paula Taryn Edgar, Esq.
MetLife Inc.
1095 Avenue Of The Americas
New York, NY 10036
Phone: (212) 578-1143
Fax: (212) 743-0634
Chief Diversity Officer / Admissions
Specialist
New York Law School
185 West Broadway
New York, NY 10013
Phone: (212) 431-2859
3
New York State Bar Association
Copyright 2014 25
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Ericka N. Bennett, Esq.Minority Bar
Association of
Western New York,
Inc.
Date Officers Change
01/01/2015
130 Members
www.minoritybar.org
Erie County Department of Law
95 Franklin Street
Buffalo, NY 14202
Hiscock & Barclay LLP
1100 M&T Center
3 Fountain Plaza
Buffalo, NY 14203
USA
Phone: (716) 566-1483
Stephanie Octavie Lamarque, Esq.
Atif Rehman, Esq.Muslim Bar
Association of New
York
Date Officers Change
06/01/2015
100 Members
www.muslimbarny.org
Saira Fatima Hussain, Esq.
Bnp Paribas
787 7th Avenue,
New York, NY 10019-6018
Phone: (212) 471-6728
Fax: (212) 504-6666
Executive Secretary
787 Seventh Avenue
37th Floor
New York, NY 10019
Phone: (516) 776-3462
Baker Hostetler
45 Rockefeller Plaza
11th Floor
New York, NY 10007
Phone: (212) 847-2814
Ms. Madiha M. Zuberi Esq.
National Bar
Association, Region II
Date Officers Change
07/01/2014
N/A
www.nationalbar.org
Joseph Michael Drayton, Esq.
Cooley LLP
the Grace Building
1114 Avenue Of The Americas
New York, NY 10036
National Black
Prosecutors
Association Region 7
Date Officers Change
09/30/2013
72 Members
www.blackprosecutors
.org
25
New York State Bar Association
Copyright 2014 26
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Nexus U. Sea, Esq.Nigerian Lawyers
Association, Inc.
Date Officers Change
02/28/2015
210 Members
www.nigerianlawyers.
org
Baker Hostetler
Suite 10
45 Rockefeller Place
New York, NY 10111
McKinley Onua & Associates
32 Court Street
Suite 1107
Brooklyn, NY 11201
Phone: (718) 522-0236
Fax: (718) 701-8309
Shereefat Oluwaseyi Balogun
Carlos C. Perez-Hall, Esq.Puerto Rican Bar
Association, Inc.
Date Officers Change
04/30/2015
500 Members
www.prba.net
Betty Lugo, Esq.
Borah Goldstein Altschuler Schwartz &
Nahins PC
377 Broadway
New York, NY 10013-3907
Phone: (212) 431-1300 x345
Pacheco & Lugo, PLLC
340 Atlantic Avenue
Brooklyn, NY 11201-5870
Phone: (718) 855-3000
Fax: (718) 855-6565
Law Office Of Ricardo E. Oquendo,
Esq.
The Chanin Building, 380 Lexington
Ave Ste 1773
New York, NY 10168
Phone: (212) 551-7904
Ricardo Enrique Oquendo, Esq.
Fatimat O. Reid, Esq.Rochester Black Bar
Association
Date Officers Change
12/31/2014
100 Members
www.rbbalaw.org
Aaron Thomas Frazier
Rochester City School District
131 West Broad Street
Rochester, NY 14614
Phone: (585) 262-8201
Harris Beach Attorneys At Law,
PLLC
99 Garnsey Road
Pittsford, NY 14534
Parth Chowlera, Esq.South Asian Bar
Association of New
York
Date Officers Change
12/31/2014
260 Members
www.sabany.org
Amita Gopinath, Esq.Vichal Kumar, Esq.
Vishnick McGovern Milizio LLP
830 Third Avenue
New York, NY 10022
The Bronx Defenders
360 East 161st
Bronx, NY 10451
Phone: (347) 842-1257
Fax: (347) 842-1258
Administrative Secretary
Miller Canfield Paddock & Stone
PLC
500 5th Avenue
43rd Floor
New York, NY 10110
Phone: (212) 704-4416
New York State Bar Association
Copyright 2014
27
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Hon. Bruce E. TolbertWestchester Black Bar
Association
Date Officers Change
03/31/2015
98 Members
www.wbbany.org
Supreme Court State Of New York
111 Martin Luther King Boulevard
15th Floor
White Plains, NY 10601-2509
Phone: (914) 824-5435
Grimes & Zimet
45 South Greenley Avenue
Suite 4
Chappaqua, NY 10514-3339
Phone: (914) 238-1377
Fax: (914) 238-1392
John J. Grimes, Esq.
27
New York State Bar Association
Copyright 2014 28
Special Purpose Bar Associations
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Neda Melamed, Esq.Brandeis Association,
Inc.
Date Officers Change
09/01/2016
200 Members
www.brandeisassociat
ion.org
Hon. Bernice Daun Siegal
Israel Israel & Purdy, LLP
11 Grace Avenue
Suite 111
Great Neck, NY 11021-2417
Phone: (516) 829-0363
Executive Director
Supreme Court Of New York,
Queens County
88-11 Sutphin Boulevard
Jamaica, NY 11435-3710
Phone: (718) 298-1080
Fax: (718) 298-1090
Vishnick McGovern Milizio LLP
3000 Marcus Avenue
Suite1e9
Lake Success, NY 11042-1012
Phone: (516) 437-4385
Fax: (516) 437-4395
Bernard Vishnick, Esq.
Hon. Joseph C. Waters, Esq.Brehon Law Society
Date Officers Change
08/31/2014
N/A
www.brehonlawsociet
y.org
Philadelphia Municipal Court
444 City Hall
Philadelphia, PA 19107
Phone: (215) 686-7570
Fax: (215) 686-9503
35 Bethune Street
Apt. 1A
New York, NY 10014
Phone: (212) 989-9596
Fax: (212) 989-9596
Charles D. Cunningham, Esq.
Brehon Law Society of
Nassau County
Date Officers Change
09/30/2013
100 Members
www.brehonlaw.org
Robert J. Barry, Esq.The Brehon Society of
Suffolk County
Date Officers Change
08/31/2014
200 Members
www.suffolkbrehon.or
g
Suffolk County District Attorney's
Office
200 Center Dr
Riverhead, NY 11901-3388
Phone: (631) 853-4181
Fax: (631) 852-1484
Catholic Lawyers Guild
of Brooklyn
Date Officers Change
05/20/2013
65 Members
New York State Bar Association
Copyright 2014
29
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Columbian Lawyers
Association of
Brooklyn
Date Officers Change
06/12/2014
325 Members
www.columbianlawyer
s.org
Thomas DeMaria, Esq.Columbian Lawyers
Association of Nassau
County, Inc.
Date Officers Change
01/01/2015
346 Members
www.columbianlawyer
s.org
Celia ScaglioneAlbert W. Petraglia, Esq.
370 Old Country Road
Suite 100
Garden City, NY 11530
Phone: (516) 352-5544
Fax: (516) 352-3670
370 Old Country Road
Suite 100
Garden City, NY 11530
Phone: (516) 357-3178
Fax: (516) 357-3333
Executive Director
77 Broadway
Malverne, NY 11565
Columbian Lawyers
Association of
Rockland County
Date Officers Change
12/31/2013
35 Members
www.columbianlawyer
s.org
Columbian Lawyers
Association of
Westchester County
Date Officers Change
12/31/2013
318 Members
www.columbianlawyer
s.org/wcincludes/wche
ster.php
Stephen SavvaColumbian Lawyers
Association, 1st JD
Date Officers Change
12/31/2013
250 Members
www.columbianlawyer
s.com
Paolo Strino, Esq.
Fordham Univeristy Dor
303 East 83rd St.
New York, NY 10028
Executive Secretary
1597 Old Orchard St
West Harrison, NY 10604-1053
Phone: (215) 981-4865
Fax: (212) 661-8002
Maria A. Guccione Esq.
301 E 62nd St
New York, NY 10065-7751
Maria A. Guccione, Esq.
29
New York State Bar Association
Copyright 2014 30
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
French-American Bar
Association
Date Officers Change
09/22/2014
85 Members
www.faba-law.com
622 East 20th Street
Apt. 2 A
New York, NY 10009
Phone: (212) 260-6090
Fax: (212) 260-6130
Pierre Ciric, Esq.
Irish American Bar
Association of New
York
Date Officers Change
07/01/2014
144 Members
www.iabany.org
Jackie Nemetz
Executive Director
Lesnevich & Marzano-Lesnevich,
LLC
225 Broadway Suite 250
New York, NY 10007
Phone: (212) 564-2770
Fax: (201) 488-1161
Bruce Raskin, Esq.Jewish Lawyers Guild
Date Officers Change
12/02/2015
250 Members
www.jewishlawyersgui
ld.org
Shoshana T. Bookson, Esq.
Law Office Of Raskin & Kremins
160 Broadway
New York, NY 10038-4201
Phone: (212) 587-3434
Fax: (212) 608-1659
Law Office of Shoshana T. Bookson
875 Park Avenue
New York, NY 10075
Phone: (646) 662-1585
Fax: (646) 300-8101
John Marshall Lawyers
Association, Inc.
Date Officers Change
12/31/2014
N/A
Joseph T. Santangelo
11022 Liberty Ave
S Richmond Hill, NY 11419
Phone: (718) 641-2300
Fax: (718) 641-2302
Joseph T. Santangelo, Esq.
Martin A. Danoff, Esq.Lawyers Square Club
of New York
Date Officers Change
01/15/2015
200 Members
Steven Adam Rubin
Montgomery McCracken Walker &
Rhoads
437 Madison Avenue
29th Floor
New York, NY 10022
Phone: (212) 573-6064
Fax: (212) 599-1799
Steven Adam Rubin & Associates,
LLC
350 5th Ave Ste 4701
New York, NY 10118-4700
Phone: (212) 643-5402
Fax: (212) 594-4082
3
New York State Bar Association
Copyright 2014 31
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
The Lawyers' Club of
the Town of
Huntington
Date Officers Change
06/30/2014
100 Members
Elena L. CohenNational Lawyers Guild
- NYC Chapter
Date Officers Change
12/31/2014
800 Members
www.nlgnyc.org
Susan Howard
132 Nassau Street, Rm. 922
New York, NY 10038
Phone: (212) 679-5100
Fax: (212) 679-2811
Executive Director
132 Nassau Street
Rm 922
New York, NY 10038
Phone: (212) 679-6018
Network of Bar
Leaders
Date Officers Change
06/01/2014
N/A
www.networkofbarlead
ers.org
Protestant Lawyers
Association of NY, Inc.
Date Officers Change
12/31/2014
140 Members
31
New York State Bar Association
Copyright 2014 32
Specialty Bar Associations
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Michael D. Stutman, Esq.American Academy of
Matrimonial Lawyers
Date Officers Change
12/31/2014
165 Members
www.aaml-ny.org
Mishcon De Reya New York LLP
750 7th Avenue
26th Floor
New York, NY 10019
Phone: (212) 612-3276
Fax: (212) 612-3276
American Immigration
Lawyers' Association,
New York Chapter
Date Officers Change
06/01/2014
1,395 Members
www.aila.org
Michele P. Gover, Esq.Association of
Arbitrators (Small
Claims), NYC Civil
Court
Date Officers Change
06/30/2014
200 Members
www.nycourts.gov/cou
rts/nyc/smallclaims/as
ca.shtml
Joseph A. J. Gebbia
320 E 52nd St Apt 5h
New York, NY 10022-6712
Phone: (212) 758-3689
Executive Director
New York Civil Court
111 Centre Street
Room 1258
New York, NY 10013
Phone: (646) 386-5420
Fax: (212) 295-4882
Brooklyn-Manhattan
Trial Lawyers
Association
Date Officers Change
05/01/2014
120 Members
William T. Bellard
Executive Director
Marshall & Bellard Attorneys At Law
1325 Franklin Avenue
Suite 255
Garden City, NY 11530-1623
Phone: (516) 741-8005
Fax: (516) 741-9213
Capital District Trial
Lawyers Association
Date Officers Change
01/15/2014
238 Members
1
New York State Bar Association
Copyright 2014 33
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Capital Region
Bankruptcy Bar
Association
Date Officers Change
12/31/2013
90 Members
www.crbba.com
Central New York
Bankruptcy Bar
Association
Date Officers Change
01/01/2014
150 Members
www.cnybba.org
191 Manor Drive
Syracuse, NY 13214-1917
Phone: (315) 218-8136
Thomas L. Kennedy, Esq.
Michael P. Kenny, Esq.Central New York Trial
Attorneys Association
Date Officers Change
12/31/2014
191 Members
Kenny & Kenny PLLC
315 West Fayette Street
Syracuse, NY 13202
Phone: (315) 471-0524
Fax: (315) 471-4238
Michaels & Smolak PC
17 East Genesee Street
Auburn, NY 13021-4040
Phone: (315) 253-3293
Fax: (315) 252-6970
David A. Kalabanka, Esq.
Commercial Lawyers
Conference, Inc.
Date Officers Change
12/31/2013
57 Members
www.clc-ny.com
S. John Campanie, Esq.County Attorneys
Association of NYS
Date Officers Change
05/01/2015
62 Members
www.caasny.org
Campanie & Wayland-Smith PLLC
PO Box 70
60 East State Street
Sherrill, NY 13461
Phone: (315) 363-0585
Fax: (315) 363-1952
33
New York State Bar Association
Copyright 2014 34
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
County Court Judges
Association of the
State of NY
Date Officers Change
06/10/2013
122 Members
Customs & Int'l Trade
Bar Association
Date Officers Change
05/31/2014
325 Members
www.citba.org
The Defense
Association of New
York, Inc.
Date Officers Change
07/01/2014
183 Members
http://defenseassociati
onofnewyork.org
Anthony Celentano
Executive Director
Barry McTiernan & Moore
2 Rector Street, P.O. Box 950
New York, NY 10274-0950
Phone: (212) 313-3600
Fax: (212) 608-8901
District Attorneys
Association of the
State of New York, Inc
Date Officers Change
07/09/2014
6,500 Members
www.daasny.org
Federal Bar
Association-Eastern
District of NY Chapter
Date Officers Change
09/30/2013
92 Members
New York State Bar Association
Copyright 2014
35
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Robert J. Anello, Esq.Federal Bar Council
Date Officers Change
11/27/2014
3,800 Members
www.federalbarcouncil
.org
Vilia B. Hayes, Esq.
Morvillo Abramowitz Grand Iason &
Anello P.C.
565 Fifth Ave 9th Fl
New York, NY 10017-2413
Phone: (212) 880-9520
Fax: (212) 856-9494
Hughes Hubbard & Reed LLP
1 Battery Park Plaza
New York, NY 10004-1482
Phone: (212) 837-6839
Fax: (212) 299-6839
Richards Kibbe & Orbe LLP
One World Financial Center
29th Floor
New York, NY 10281
Phone: (212) 530-1816
Fax: (917) 344-8816
Arthur Stuart Greenspan, Esq.
Adam Hill Cooper, Esq.Federation of the Bar,
4th Judicial District
Date Officers Change
04/30/2015
1,000 Members
Carter, Conboy, Case, Blackmore,
Maloney & Laird, P.C.
20 Corporate Woods Blvd
Albany, NY 12211
Phone: (518) 465-3484
Fax: (518) 465-1843
The Mills Law Firm LLP
1520 Crescent Road
Suite 100
Clifton Park, NY 12065
Phone: (518) 373-9900
Fax: (518) 369-7667
Christopher K. Mills, Esq.
William W. Crossett, IV, Esq.Injured Workers Bar
Association
Date Officers Change
01/28/2014
278 Members
www.injuredworkersba
r.org
Erin K. McCabe, Esq.
Meggesto, Crossett & Valerino, LLP
313 East Willow Street
Suite 201
Syracuse, NY 13203-1977
Phone: (315) 471-1664
Fax: (315) 471-7882
Fusco, Brandenstein & Rada
180 Froehlich Farm Blvd.
Woodbury, NY 11797-2923
Phone: (516) 496-0400
Fax: (516) 921-3078
Kirk & Teff, LLP
10 Westbrook Lane
Kingston, NY 12401
Phone: (845) 338-4477
Fax: (845) 338-2892
Justin S. Teff, Esq.
Jay Howard SchwitzmanKings County Criminal
Bar Association
Date Officers Change
01/01/2015
200 Members
www.kccba.org
Jay H Schwitzman Esq.
26 Court St Ste 1406
Brooklyn, NY 11242-1114
Phone: (718) 797-1000
Michael C. Farkas, Esq. PLLC
381 Park Ave S Fl 16th,
New York, NY 10016-8806
Phone: (212) 760-8400
Michael C. Farkas, Esq.
35
New York State Bar Association
Copyright 2014 36
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Nassau County
Criminal Courts Bar
Association
Date Officers Change
05/31/2014
100 Members
www.ncccba.com
Nat'l Employment
Lawyers
Association/NY
Date Officers Change
12/31/2013
316 Members
www.nelany.com
Shelly Klausner Werbel, Esq.New York City Trial
Lawyers Association
Date Officers Change
07/01/2015
702 Members
www.nyctla.com
Shelly K. Werbel, Esq.
166 East 34th Street
Suite 14K
New York, NY 10016
Phone: (718) 485-0400
Fax: (646) 726-4259
Smiley & Smiley LLP
TheChanin Building
122 East 42nd Street 39th Floor
New York, NY 10168
Phone: (212) 986-2022
Fax: (212) 697-4689
Andrew J. Smiley, Esq.
New York Criminal and
Civil Courts Bar
Association, Inc.
Date Officers Change
06/22/2014
N/A
www.nycccba.org
Sidney Siller, Esq.
Executive Director
Sidney Siller
30 Vesey St
New York, NY 10007-2914
Phone: (212) 766-4030
Fax: (212) 233-3130
Stacey Richman, Esq.New York Criminal Bar
Association
Date Officers Change
04/01/2015
240 Members
www.nycrimbar.org
Law Offices Of Stacey Richman
2027 Williamsbridge Rd
Bronx, NY 10461-1630
Phone: (718) 892-8588
New York State Bar Association
Copyright 2014
37
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Philip Katz, Esq.New York Family Court
Bar Association
Date Officers Change
01/01/2015
60 Members
Fink & Katz, PLLC
40 Exchange Place
Suite 2010
New York, NY 10005-2701
Phone: (212) 385-1373
Anthony F. Lo Cicero, Esq.New York Intellectual
Property Law
Association
Date Officers Change
04/30/2015
1,300 Members
www.nyipla.org
Feikje Van ReinDorothy R. Auth, Esq.
Amster, Rothstein & Ebenstein LLP
90 Park Ave
New York, NY 10016-1301
Phone: (212) 336-8110
Fax: (212) 336-8001
Cadwalader, Wickersham & Taft,
LLP
One World Financial Center
New York, NY 10281
Phone: (212) 504-6018
Fax: (212) 504-6666
Executive Director
Robin Rolfe Resources, Inc.
Suite 406
2125 Center Avenue
Fort Lee, NJ 07024
Phone: (201) 461-6603
Fax: (201) 461-6635
Kenyon & Kenyon LLP
One Broadway,
New York, NY 10004-1007
Phone: (212) 425-7200
Fax: (973) 696-8898
Walter E. Hanley, Jr.
New York State
Academy of Trial
Lawyers
Date Officers Change
06/30/2014
1,750 Members
www.trialacademy.org
Michelle J. Stern, Esq.
Executive Director
39 North Pearl Street
6th Floor
Albany, NY 12207
Phone: (518) 364-4044
Fax: (518) 514-1184
Yvonne E. Hennessey, Esq.Northern District of
New York Federal
Court Bar Association,
Inc.
Date Officers Change
12/31/2015
612 Members
www.ndnyfcba.org
Melissa M. WithersJohn P. Langan, Esq.
Hiscock & Barclay LLP
80 State Street
Albany, NY 12207
Phone: (518) 429-4293
Fax: (518) 427-3472
Hiscock & Barclay LLP
300 South State Street
Syracuse, NY 13202-2024
Phone: (315) 425-2754
Fax: (315) 425-8554
Administrative Secretary
Northern District of NY Federal
Court Bar Association, Inc.
PO Box 7067
100 South Clinton St
Syracuse, NY 13261-7067
Phone: (315) 422-2799
Fax: (315) 422-2778
Burke Scolamiero Mortati & Hurd
LLP
7 Washington Square
PO Box 15085
Albany, NY 12212-5085
Phone: (518) 862-1386
Fax: (518) 862-1393
Jeffrey E. Hurd, Esq.
37
New York State Bar Association
Copyright 2014 38
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
NY Workers'
Compensation Bar
Association
Date Officers Change
05/16/2014
150 Members
www.nyworkerscompe
nsationbar.org
Aaron Mysliwiec, Esq.NYS Association of
Criminal Defense
Lawyers
Date Officers Change
01/01/2015
900 Members
www.nysacdl.org
Jennifer L. Van OrtWayne C. Bodden, Esq.
Miedel and Mysliwiec LLP
111 Broadway
Ste 1401
New York, NY 10006
Phone: (212) 616-3042
Wayne Charles Bodden Esq.
118 - 35 Queens Boulevard, Suite
1500
Forest Hills, NY 11375
Phone: (718) 403-9655
Executive Director
90 State Street, Suite 700
Albany, NY 12207
Phone: (518) 443-2000
Fax: (888) 239-4665
Ulster County Public Defender
18 Lucas Avenue
Kingston, NY 12401
Phone: (845) 255-4655
Fax: (845) 255-4657
Andrew Kossover, Esq.
Edward J. Nowak, Esq.NYS Defenders
Association
Date Officers Change
07/23/2014
1,705 Members
www.nysda.org
Jonathan E. Gradess, Esq.
194 Washington Avenue, Suite 500
Albany, NY 12210
Phone: (585) 753-4210
Fax: (585) 753-4234
Executive Director
194 Washington Avenue, Suite 500
Albany, NY 12210
Phone: (518) 465-3524
Fax: (518) 465-3249
Wyoming County Public Defender
Wyoming Cty Attica Legal Aid
Bureau Inc.
18 Linwood Avenue
Warsaw, NY 14569
Phone: (585) 786-8450
Fax: (585) 786-8478
Norman P. Effman, Esq.
Anthony R. Ianniello, Esq.NYS Title Attorneys
Bar Association
Date Officers Change
06/01/2015
N/A
R. Randy Lee, Esq.
Ianniello, Anderson, Reilly, PC
805 Route 146
Box 1169
Clifton Park, NY 12065-3817
Phone: (518) 371-8888
Fax: (518) 371-4181
R. Randy Lee, PC
260 Christopher Lane
Staten Island, NY 10314
Phone: (718) 983-8800
Fax: (718) 983-7078
New York State Bar Association
Copyright 2014
39
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
NYS Trial Lawyers
Association
Date Officers Change
07/01/2014
4,034 Members
www.nystla.org
Lawrence Park
Executive Director
132 Nassau Street, 2nd Floor
Suite 200
New York, NY 10038
Phone: (212) 349-5890
Fax: (212) 608-2310
John R. Massaroni, Esq.NYS Trial Lawyers-
Capital District Affiliate
Date Officers Change
12/31/2014
260 Members
Victor L. Mazzotti, Esq.
The Massaroni Law Firm
202 Union Street
Schenectady, NY 12305
Phone: (518) 688-0457
Martin Harding & Mazzotti LLP
PO Box 15141
Albany, NY 12212-5141
Phone: (518) 862-1200
Fax: (518) 724-0440
NYS Trial Lawyers-
Southern Tier Affiliate
Date Officers Change
04/01/2013
100 Members
William F. Dahill, Esq.Southern District of
New York Chapter of
the Federal Bar
Association
Date Officers Change
09/30/2014
209 Members
http://fedbar.org/Chapt
ers/Southern-District-o
f-New-York-Chapter.as
px
Olivera Medenica, Esq.
Wollmuth Maher & Deutsch LLP
500 5th Ave
New York, NY 10110-0002
Phone: (212) 382-3300
Fax: (212) 382-0050
Wahab & Medenica, LLC
125 Maiden Lane
Suite 208
New York, NY 10038
Phone: (212) 710-2642
Fax: (646) 619-4195
Apt. 3
192 Nelson Street
Brooklyn, NY 11231
Phone: (212) 729-7752
Michael Jacob Zussman, Esq.
Charles Crane Destefano, Esq.Staten Island Trial
Lawyers Association
Date Officers Change
06/30/2015
49 Members
www.sitla.org
Charles C Destefano
1082 Victory Blvd
Staten Island, NY 10301-3622
Phone: (718) 390-0580
1860 Clove Road
Staten Island, NY 10304
Phone: (917) 887-0686
Sheila T. McGinn, Esq.
39
New York State Bar Association
Copyright 2014 40
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Suffolk County
Criminal Bar
Association
Date Officers Change
05/31/2012
120 Members
Hon. Caren L. LoguercioSuffolk County
Matrimonial Bar
Association
Date Officers Change
08/31/2015
150 Members
15 Tammy Drive
Mount Sinai, NY 11766
Phone: (631) 853-4263
Fax: (631) 853-5724
293 South Snedecor Avenue
Bayport, NY 11705
Phone: (631) 666-2500
William M. Sullivan, Esq.
Western NY Trial
Lawyers' Association
Date Officers Change
07/01/2014
100 Members
www.wnytla.com
New York State Bar Association
Copyright 2014
41
Women’s Bar Associations
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Adirondack Women's
Bar Association
Date Officers Change
06/01/2014
45 Members
www.wbasny.org/adiro
ndack
Cheryl L. Sovern
Executive Director
DuCharme, Clark & Sovern LLP
10 Maxwell Drive
Suite 205
Clifton Park, NY 12065-2933
Phone: (518) 373-1482
Fax: (518) 373-8758
Veronica H. Mandel, Esq.Bronx Chapter,
Women's Bar
Association
Date Officers Change
06/01/2015
60 Members
www.wbasny.org/bron
x
Allison Joan Levie, Esq.
Veronica H. Mandel Esq.
Suite 2B
340 Ardsley Rd
Scarsdale, NY 10583-2456
Phone: (914) 723-6180
Fax: (914) 723-1424
Executive Secretary
The Legal Aid Society, Juvenile
Rights Practice
900 Sheridan Ave
Rm 6c12
Bronx, NY 10451-3352
Phone: (718) 579-7946
Holly E. Peck, Esq.Brooklyn Chapter,
Women's Bar
Association
Date Officers Change
05/31/2015
300 Members
www.brooklynwomens
bar.org
The Honorable Dawn Jimenez Salta
Kings County Civil Court Judge
141 Livingston St Ste 705
Brooklyn, NY 11201-5133
Phone: (347) 404-9093
Fax: (212) 857-8217
Capital District
Chapter, Women's Bar
Association
Date Officers Change
06/08/2014
375 Members
www.cdwba.org
Central NY Chapter,
Women's Bar
Association
Date Officers Change
06/01/2014
154 Members
www.cnywba.org
43
New York State Bar Association
Copyright 2014 43
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Mariette Geldenhuys, Esq.Finger Lakes Women's
Bar Association
Date Officers Change
06/01/2015
40 Members
www.wbasny.org/cont
ent/finger-lakes-0
Kelly A. Damm, Esq.
Mariette Geldenhuys, Attorney and
Mediator
Gateway Center, Suite 306
401 East State Street
Ithaca, NY 14850
Phone: (607) 273-2272
Fax: (607) 273-4726
Executive Director
308 North Tioga Street
PO Box 256 Upstairs
Ithaca, NY 14850
Phone: (607) 277-8601
Fax: (607) 277-2185
Tiffany H. Lee, Esq.Greater Rochester
Association for
Women Attorneys
Date Officers Change
06/01/2015
275 Members
www.grawa.org
Jill Paperno, Esq.
United States Attorney's Office,
Western District Of New York
100 State St
Rochester, NY 14614-1350
Phone: (585) 263-6760
Monroe Co Public Defender
10 Fitzhugh St N
Rochester, NY 14614-1267
Phone: (585) 753-4240
Kerri L. Yamashita, Esq.Mid-Hudson Chapter,
Women's Bar
Association
Date Officers Change
06/17/2015
88 Members
www.wbasny.org/cont
ent/mid-hudson-0
Kerri L. Yamashita Attorney At Law
6383 Mill Street #413
Rhinebeck, NY 12572
Phone: (845) 282-3996
Law Office Of Rachel Flanagan
21 Old Main Street
Suite 200B
Fishkill, NY 12524
Phone: (845) 896-0835
Fax: (845) 896-0838
Rachel Dolores Flanagan, Esq.
Cheryl Lynn Bartow, Esq.Nassau Chapter,
Women's Bar
Association
Date Officers Change
06/12/2015
234 Members
http://www.nassauwo
mensbar.com/
Jodi B. Zimmerman, Esq.Simone Marie Freeman, Esq.
Law Clerk To Hon. James Mccormack
Nassau County Court
262 Old Country Rd
Mineola, NY 11501-8401
Phone: (516) 493-3263
Amato Law Group, PLLC
666 Old Country Road, Suite 901
Garden City, NY 11530
Phone: (516) 227-6363
Fax: (516) 227-6369
Executive Director
Jodi B. Zimmerman P.C.
109 Plainfield Road
Albertson, NY 11507
Phone: (516) 801-3900
Fax: (516) 801-3947
Pegalis & Erickson, LLC
1 Hollow Ln
New Hyde Park, NY 11042-1215
Phone: (516) 684-2900
Linda M. Oliva, Esq.
New York State Bar Association
Copyright 2014
44
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Yacine Barry-Wun, Esq.New York Women's
Bar Association
Date Officers Change
06/01/2015
657 Members
www.nywba.org
Karen C. Lu, Esq.
Civil Court Of The City Of New York
111 Centre St Rm 1240,
New York, NY 10013-4390
Phone: (646) 386-5146
Executive Director
The Chrysler Bldg.
132 East 43rd Street, #716
New York, NY 10017-4019
Tarter Krinsky & Drogin LLP
1350 Broadway,
New York, NY 10018-7702
Phone: (212) 216-1135
Fax: (212) 684-3999
Amy B. Goldsmith, Esq.
Hannah Rose Prall, Esq.Orange-Sullivan
Chapter Women's Bar
Assn.
Date Officers Change
06/13/2015
105 Members
www.wbaosc.org
21 Bronner Road
Bloomingburg, NY 12721
Phone: (845) 926-4655
Zenith T. Taylor, Esq.Queens County
Women's Bar
Association
Date Officers Change
06/01/2015
208 Members
www.qcwba.com
Felice Milani
Law Offices of Zenith T. Taylor
118-35 Queens Boulevard
Suite 1220
Forest Hills, NY 11375
Phone: (718) 268-1300
Fax: (718) 268-3343
Executive Secretary
1590 Noyac Road
Southampton, NY 11968
Phone: (212) 518-7457
Ahmuty, Demers & McManus
200 I.u. Willets Road
Albertson, NY 11507
Phone: (516) 294-5433
Lourdes M. Ventura, Esq.
Rockland County
Women's Bar
Association
Date Officers Change
06/01/2014
50 Members
www.rcwba.org
45
New York State Bar Association
Copyright 2014 45
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Dawn Reid-Green, Esq.Staten Island Chapter
Women's Bar
Association
Date Officers Change
06/01/2015
67 Members
www.siwba.org
New York City Transit Authority
130 Livingston St Fl 11
Brooklyn, NY 11201-5190
Phone: (718) 694-3832
Fiore & Wierzbowski, P.C.
623 North Railroad Avenue
Staten Island, NY 10304
Phone: (718) 351-3000
Fax: (718) 351-6513
Marguerite A. Fiore, Esq.
Lisa S. Fine, Esq.Suffolk Chapter
Women's Bar
Association
Date Officers Change
06/01/2015
275 Members
www.suffolkwomensb
ar.org
Lora Rosenthal
Law Office Of Lisa S Fine, PC
732 Smithtown Bypass
Suite A53
Smithtown, NY 11787-5020
Phone: (631) 361-9600
Fax: (631) 361-9601
Executive Director
Touch Down Abstract
350 Moffitt Blvd.
Suite 2
Islip, NY 11751-2700
Phone: (631) 224-7196
Fax: (631) 224-7197
Lucia Chiocchio, Esq.Westchester Chapter,
Women's Bar
Association
Date Officers Change
06/13/2014
657 Members
www.wwbany.org
Cuddy & Feder
14th Floor
445 Hamilton Avenue
White Plains, NY 10601-5105
Phone: (914) 761-1300
Gould & Berg LLP
222 Bloomingdale Rd.
White Plains, NY 10605
Phone: (914) 397-1050
Fax: (914) 397-1051
Kim Berg, Esq.
Western NY Chapter
Women's Bar
Association
Date Officers Change
05/31/2014
300 Members
www.wnychapter-wba
sny.org
New York State Bar Association
Copyright 2014
46
Association President President-Elect or
Vice President
Bar Executive or
Regional Director
Irene V. Villacci, Esq.Women's Bar
Association of the
State of New York
Date Officers Change
06/07/2015
4,008 Members
www.wbasny.org
Linda A. ChiaveriniAndrea F. Composto, Esq.
Irene V. Villacci, Attorney-at-law, PLLC
74 North Village Avenue
Rockville Centre, NY 11570
Phone: (516) 764-1400
Fax: (516) 764-1446
Composto & Composto
142 Joralemon Street, 2nd Floor
Brooklyn, NY 11201
Phone: (718) 875-5199
Fax: (718) 855-6866
Executive Director
PO Box 936
Planetarium Station
New York, NY 10024-0546
Phone: (212) 362-4445
Fax: (212) 721-1620
47
New York State Bar Association
Copyright 2014 47
Officers Change Form
Officers Change Form
In order to let other associations know more about your
organization, please be sure to provide new leader
information on a regular basis.
To update information on your bar association’s leadership,
go to www.nyscbl.org and click on Bar Leader Update Form.
Logon and Password information is required. Contact
[email protected] for this information.
NEW YORK STATE BAR ASSOCIATION OFFICE OF BAR SERVICES
2014 -2015
WOULD YOU PLEASE ASSIST US? (Please type or print if possible.)
Please use this form only to indicate your changes. Your form may be returned via e-mail to: [email protected]. Thank you for your cooperation. Name of Bar Association:_________________________________________________ Date officers will change: MO____DAY_____YR____ BAR Judicial District______ Are elections held annually? If not, please specify: ___________________________ Number of members (Please give exact number if possible): ______ Name of President: ______________________________________________________ From-to dates of service: ________________________ _______________________ Month Day Year Month Day Year Firm: __________________________________________________ Address: ________________________________________________ City, State & Zip: ___________________ ______________ ___________ Phone/Fax: _(____)__________________Fax_(____)________________ E-Mail Address: ___________________________________ ********************************************************************* Name of President-Elect: ______________________________________________________ From-to dates of service: _____________________ __________________________ Month Day Year Month Day Year Firm: __________________________________________________ Address: ________________________________________________ City, State & Zip: ___________________ ______________ ___________ Phone/Fax: _(____)__________________Fax_(____)________________ E-Mail Address: ___________________________________
2
Name of Vice-President: ____________________________________________________ From-to dates of service: _______________________ ___________________________ Month Day Year Month Day Year Firm: _____________________________________________________ Address: ___________________________________________________ City, State & Zip: ___________________ ______________ ______________ Phone/Fax: _(____)__________________Fax_(____)____________________ E-Mail Address: ___________________________________ ********************************************************************* Name of Bar Executive or Administrator: _________________________________________ Firm: ________________________________________________________ Month/Day/Year Appointed: ________________________________________________________ Address: _______________________________________________________ City, State & Zip: ___________________ ______________ ________________ Phone/Fax: _(____)__________________Fax_(____)____________________ E-Mail Address: ___________________________________
If your Association has its own address, please list it here.
Web address: _____________________________________________ Does your association publish a newsletter? ________YES ________NO Name & phone number of individual filling out form. PLEASE PRINT Contact Bridget Donlon in Bar Services at (518) 487-5541 or e-mail [email protected] if you have any questions.
New York State Bar aSSociatioNNew York StAte CoNfereNCe of BAr LeADerS
one elk Streetalbany, New York 12207
518.487.5540 www.nyscbl.org