directory – nysba - new york state bar association

76
Directory of Bar Associations in New York State New York State Conference of Bar Leaders NY S C BL Summer 2014 NEW YORK STATE BAR ASSOCIATION 35 35 35 th N E W Y O R K S T A T E C O N F E R E N C E O F B A R L E A D E R S

Upload: others

Post on 22-Nov-2021

4 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Directory – NYSBA - New York State Bar aSSociatioN

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

Page 2: Directory – NYSBA - New York State Bar aSSociatioN

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

Page 3: Directory – NYSBA - New York State Bar aSSociatioN

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]

Page 4: Directory – NYSBA - New York State Bar aSSociatioN
Page 5: Directory – NYSBA - New York State Bar aSSociatioN

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

Page 6: Directory – NYSBA - New York State Bar aSSociatioN
Page 7: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

________________________________________________________________________________________

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] 

[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

[email protected] [email protected]

Page 8: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Pro Bono Affairs

Gloria Herron Arthur, Esq.

Director

518.487.5640

518.487.5694 FAX

[email protected]

Page 9: Directory – NYSBA - New York State Bar aSSociatioN

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 10: Directory – NYSBA - New York State Bar aSSociatioN

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

Page 11: Directory – NYSBA - New York State Bar aSSociatioN

Local and County Bar Associations

Page 12: Directory – NYSBA - New York State Bar aSSociatioN
Page 13: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Hinman Straub, PC

121 State Street

Albany, NY 12207-1693

Phone: (518) 436-0751

Fax: (518) 436-4751

[email protected]

Executive Director

Albany County Bar Association

112 State Street

Suite 1120

Albany, NY 12207

Phone: (518) 445-7691

Fax: (518) 445-7511

[email protected]

Bowitch & Coffey LLC

17 Elk Street

Albany, NY 12207

Phone: (518) 813-9500

Fax: (518) 207-1916

[email protected]

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

[email protected]

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

[email protected]

Executive Director

438 Main Street, 6th Floor

Buffalo, NY 14202

Phone: (716) 852-8687

Fax: (716) 852-7641

[email protected]

Kevin W Spitler Esq.

181 Franklin Street

Suite 300

Buffalo, NY 14202-2409

Phone: (716) 849-7102

Fax: (716) 849-7107

[email protected]

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

[email protected]

Patricia M Mcgrath Esq.

Po Box 293, 37 East Avenue

Lockport, NY 14095-0293

Phone: (716) 438-7575

Fax: (716) 433-4888

[email protected]

Patricia M. McGrath, Esq.

1

New York State Bar Association

Copyright 2014 1

Page 14: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

3 Cottage St

Buffalo, NY 14201-2010

Phone: (716) 602-6346

[email protected]

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

[email protected]

1852 West 10th Street

Brooklyn, NY 11223-2553

Phone: (718) 420-5636

[email protected]

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

[email protected]

Executive Director

NYS Supreme Court Building

851 Grand Concourse, Room 124

Bronx, NY 10451-2937

Phone: (718) 293-2227

[email protected]

Kahn Gordon Timko & Rodriques,

PC

20 Vesey St Rm 300

New York, NY 10007-4242

Phone: (212) 233-2040

[email protected]

Lester C. Rodriques, Esq.

New York State Bar Association

Copyright 2014

2

Page 15: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Law Offices Of Aidala & Bertuna,

PC

8118 13th Ave,

Brooklyn, NY 11228-3014

Phone: (718) 238-9898

Fax: (718) 921-3292

[email protected]

Executive Director

Brooklyn Bar Association

123 Remsen Street

Brooklyn, NY 11201-4212

Phone: (718) 624-0675 X-213

Fax: (718) 797-1713

[email protected]

Abrams Financial LLC

9306 Flatlands Avenue

Brooklyn, NY 11236

Phone: (718) 272-6040

Fax: (347) 750-8344

[email protected]

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

[email protected]

Battisti, Gartenman & Thayne, PC

265 Main Street

Binghamton, NY 13901

Phone: (607) 724-8529

Fax: (607) 729-6203

[email protected]

Executive Director

Centre Plaza

53 Chenango St., Suite 201

Binghamton, NY 13901

Phone: (607) 723-6331

Fax: (607) 724-4085

[email protected]

Coughlin & Gerhart, LLP

Po Box 2039

Binghamton, NY 13902-2039

Phone: (607) 723-9511

Fax: (607) 723-1530

[email protected]

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

[email protected]

Executive Secretary

Wagner & Hart

214 North Barry Street

Olean, NY 14760-2723

Phone: (716) 373-1600

Fax: (716) 373-3246

[email protected]

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

[email protected]

Cayuga County Attorney's Office

160 Genesee Street

6th Floor

Auburn, NY 13021-3424

Phone: (315) 253-1274

Fax: (315) 253-1098

[email protected]

Samuel P. GiaconaAttorney and

Counsler At Law

9 Court Street

Auburn, NY 13021

Phone: (315) 255-1122

Fax: (315) 255-3027

[email protected]

Samuel P. Giacona, Esq.

3

New York State Bar Association

Copyright 2014 3

Page 16: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Chemung County Public Advocates

Office

219 Madison Avenue

Elmira, NY 14901-3204

Phone: (607) 737-5577

Fax: (607) 737-2955

[email protected]

Executive Secretary

Learned, Reilly, Learned & Hughes

449 East Water Street

Elmira, NY 14901

Phone: (607) 562-3558

[email protected]

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

[email protected]

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

[email protected]

Niles and Bracy

48 Cornelia St

Plattsburgh, NY 12901

Phone: (518) 561-1980

[email protected]

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

[email protected]

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

[email protected]

New York State Bar Association

Copyright 2014

4

Page 17: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Secretary

LeFevre Law Office

1 North Main Street

Cortland, NY 13045-2250

Phone: (607) 753-0180

Fax: (617) 756-0257

[email protected]

Perfetti Law Offices

62 N Main St

Cortland, NY 13045-2124

Phone: (607) 753-3327

Fax: (607) 753-3328

[email protected]

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

[email protected]

Metnick Law Office, P.C.

Po Box 1011

835 Main Street

Margaretville, NY 12455-1011

Phone: (845) 586-2070

Fax: (845) 586-2815

[email protected]

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

[email protected]

Ostertag O'Leary Barrett & Faulkner

17 Collegeview Avenue

Poughkeepsie, NY 12603

Phone: (845) 486-4300

Fax: (845) 486-4080

[email protected]

Executive Director

Dutchess County Bar Association

PO Box 4865

Poughkeepsie, NY 12602

Phone: (845) 473-2488 x5

Fax: (845) 485-1484

[email protected]

McCabe & Mack, LLP

63 Washington Street

Poughkeepsie, NY 12601-2313

[email protected]

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

[email protected]

Goldberg Segalla

11 Martine Avenue

Suite 750

White Plains, NY 10606

Phone: (914) 798-5400

Fax: (914) 798-5401

[email protected]

5

New York State Bar Association

Copyright 2014 5

Page 18: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

m

Manning & Scaglione

3665 Essex Rd. #1

Willsboro, NY 12996

Phone: (518) 963-4510

Fax: (518) 963-7557

[email protected]

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

[email protected]

MARK FLACK WELLS, ESQ.

Po Box 505

2508 Chateaugay Street

Fort Covington, NY 12937

Phone: (518) 358-2530

Fax: (518) 358-9032

[email protected]

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

[email protected]

Administrative Secretary

Hoyt & Preston

215 County Highway 155,

Broadalbin, NY 12025-2605

Phone: (518) 883-4816

Fax: (518) 762-0080

[email protected]

Brott & Robeson, PC

2 South Market Street

Johnstown, NY 12095

Phone: (518) 762-6160

[email protected]

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

[email protected]

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

[email protected]

Bonarigo & McCutcheon

18 Ellicott Street

Batavia, NY 14020

Phone: (585) 344-1994

Fax: (585) 344-1996

[email protected]

m

Benjamin J. Bonarigo, Esq.

New York State Bar Association

Copyright 2014

6

Page 19: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

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

[email protected]

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

[email protected]

Executive Secretary

Erickson, Webb, Scolton & Hajdu

Po Box 414

414 East Fairmount Ave.

Lakewood, NY 14750

Phone: (716) 488-1178

Fax: (716) 488-1448

[email protected]

8 East 4th Street

Jamestown, NY 14701

Phone: (716) 664-5614

[email protected]

Allison B. Carrow, Esq.

7

New York State Bar Association

Copyright 2014 7

Page 20: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Administrative Secretary

317 Washington St.

Watertown, NY 13601

Phone: (315) 785-9333

Fax: (315) 785-0973

[email protected]

Brotherton Law Firm

200 Washington Street, Suite 401

Watertown, NY 13601

Phone: (315) 405-8880

Fax: (315) 836-1507

[email protected]

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

[email protected]

Iseman, Cunningham, Riester &

Hyde, LLP

2649 South Road

Poughkeepsie, NY 12601

Phone: (845) 473-8100

Fax: (845) 473-8777

[email protected]

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

[email protected]

Executive Secretary

Livingston County District Attorney's

Office

2 Court Street

Geneseo, NY 14454

Phone: (585) 243-7020

Fax: (585) 335-1725

[email protected]

Cannon & VanAllen

10 University Dr.

Geneseo, NY 14454

Phone: (585) 243-9330

[email protected]

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

[email protected]

New York State Bar Association

Copyright 2014

8

Page 21: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Executive Secretary

Gerald D. Raymond Attorney At Law

282 Genesee Street

2nd Floor

Chittenango, NY 13037

Phone: (315) 682-7215

Fax: (315) 682-7937

[email protected]

Stokes Youngs PLLC

5 Mill Street

P.o. Box 312

Cazenovia, NY 13035

Phone: (315) 655-3463

Fax: (315) 655-4544

[email protected]

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

[email protected]

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

[email protected]

Meighan & Necarsulmer

100 Mamaroneck Ave

Mamaroneck, NY 10543-3775

Phone: (914) 698-0100

Fax: (914) 698-6984

[email protected]

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

[email protected]

Neil J. Rowe Consulting Services

561 Deer Haven Drive

Webster, NY 14580-4047

Phone: (585) 755-2081

[email protected]

Executive Director

10th Floor

One West Main Street

Rochester, NY 14614

Phone: (585) 546-1817

Fax: (585) 546-1807

[email protected]

9

New York State Bar Association

Copyright 2014 9

Page 22: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

258 Swart Hill Rd

Amsterdam, NY 12010-7077

Phone: (518) 212-5777

Fax: (518) 212-5888

[email protected]

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

[email protected]

Abrams, Fensterman, Fensterman,

Eisman, Formato & Einiger, LLP

1111 Marcus Avenue

Suite 107

Lake Success, NY 11042

Phone: (516) 328-0156

Fax: (516) 328-6638

[email protected]

Executive Director

15th & West Streets

Mineola, NY 11501

Phone: (516) 747-4070 X215

Fax: (516) 747-4147

[email protected]

Chief Deputy County Attorney for

Special Projects

One West Street

Mineola, NY 11501

Phone: (516) 571-6183

[email protected]

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

[email protected]

C/o Jaspan Schlesinger LLP

300 Garden City Plaza

Garden City, NY 11530-3302

Phone: (516) 393-8222

[email protected]

Executive Director

Greco & Wolfe, PLLC

300 Garden City Plaza

Suite 326

Garden City, NY 11530

Phone: (516) 747-9006

Fax: (516) 741-3647

[email protected]

Berkman Henoch Peterson Peddy

100 Garden City Plaza

Suite 300

Garden City, NY 11530

Phone: (516) 222-6200

Fax: (516) 222-6209

[email protected]

Gregory P. Peterson, Esq.

New York State Bar Association

Copyright 2014

10

Page 23: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

PO Box 1863

New Rochelle, NY 10802

Phone: (914) 576-1904

[email protected]

Jeffrey L Levin

16 Ridgedale Rd

Scarsdale, NY 10583-7313

Phone: (914) 725-3468

Fax: (914) 939-9069

[email protected]

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

[email protected]

Executive Director

42 West 44th Street

New York, NY 10036

Phone: (212) 382-6620

[email protected]

Brodsky ADR LLC

Suite 1000

885 Third Avenue

New York, NY 10022-4802

Phone: (212) 906-1628

Fax: (212) 751-4864

[email protected]

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

[email protected]

Horowitz Sigmond, LLP

45 Broadway

Suite 400

New York, NY 10006

Phone: (212) 981-2927

Fax: (212) 981-2928

[email protected]

Executive Director

14 Vesey Street

New York, NY 10007-2906

Phone: (212) 267-6646 x 220

Fax: (212) 405-9252

[email protected]

Seward & Kissel LLP

One Battery Park Plaza

New York, NY 10004

Phone: (212) 574-1200

[email protected]

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

[email protected]

Executive Director

14 Vesey Street

New York, NY 10007-2906

Phone: (212) 267-6646 x222

[email protected]

Flemming Zulack Williamson

Zauderer LLP

One Liberty Plaza

New York, NY 10006-1404

Phone: (212) 412-9530

Fax: (212) 964-9200

[email protected]

Richard A. Williamson, Esq.

11

New York State Bar Association

Copyright 2014 11

Page 24: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Director

258 Genesee Street

Suite 302

Utica, NY 13502

Phone: (315) 724-4901

Fax: (315) 724-6010

[email protected]

Giruzzi Law Offices

301 Bleecker Street

Utica, NY 13501-2326

Phone: (315) 733-0471

Fax: (315) 724-8509

[email protected]

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

[email protected]

DeFrancisco & Falgiatano Law Firm

121 East Water Street

Syracuse, NY 13202

Phone: (315) 479-9000

[email protected]

Executive Director

1000 State Tower Bldg.

109 S Warren St

Syracuse, NY 13202

Phone: (315) 579-2581

Fax: (315) 471-0705

[email protected]

Hiscock & Barclay, LLP

One Park Place

300 South State Street

Syracuse, NY 13202

Phone: (315) 425-2849

Fax: (315) 703-7374

[email protected]

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

[email protected]

Executive Secretary

Barnes Law, P.C.

27 Coach St

Canandaigua, NY 14424-1504

Phone: (585) 905-3054

Fax: (585) 905-3056

[email protected]

New York State Bar Association

Copyright 2014

12

Page 25: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Orange County Attorney's Office

14 Scotchtown Ave

Goshen, NY 10924

Phone: (845) 291-2657

Fax: (845) 291-3014

[email protected]

Executive Director

Orange County Bar Association

198 Main Street

PO Box 88

Goshen, NY 10924

Phone: (845) 294-8222

Fax: (845) 294-7480

[email protected]

MacVean, Lewis, Sherwin &

McDermott, P.C.

PO Box 310

Middletown, NY 10940-4806

Phone: (845) 343-3000

Fax: (845) 343-3866

[email protected]

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

[email protected]

Executive Secretary

Mack & Pace

Suite 6

534 Main Street

Medina, NY 14103

Phone: (585) 798-1000

Fax: (585) 798-1003

[email protected]

Church & Church

3 East Bank Street

Albion, NY 14411-1209

Phone: (585) 589-5525

Fax: (585) 589-7544

[email protected]

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

[email protected]

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

[email protected]

Executive Secretary

Oswego County Court

39 Churchill Rd

Oswego, NY 13126-6659

Phone: (315) 349-8667

[email protected]

Amdursky, Pelky, Fennell and

Wallen, PC

26 East Oneida Street

Oswego, NY 13126

Phone: (315) 343-6363

Fax: (315) 343-0134

[email protected]

Courtney S. Radick, Esq.

13

New York State Bar Association

Copyright 2014 13

Page 26: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Peekskill City Court

2 Nelson Avenue

Peekskill, NY 10566

Phone: (914) 737-0030

Fax: (914) 736-9999

[email protected]

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

[email protected]

Benchmark Title Agency, LLC

222 Bloomingdale Road

Suite 102

White Plains, NY 10605-1513

Phone: (914) 250-2400

Fax: (914) 422-1550

[email protected]

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

[email protected]

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

[email protected]

Bonnie Nina Feinzig, Esq.

New York State Bar Association

Copyright 2014

14

Page 27: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

118-35 Queens Blvd, Ste 1205

Forest Hills, NY 11375-7205

Phone: (718) 793-8822

Fax: (718) 261-5013

[email protected]

Executive Director

90-35 148th Street

Jamaica, NY 11435

Phone: (718) 291-4503

Fax: (718) 657-1789

[email protected]

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

[email protected]

Executive Secretary

Rensselaer County Courthouse

Rensselaer County Courhouse

Congress & Second Streets

Troy, NY 12180

Phone: (518) 285-4634

[email protected]

Martin, Shudt, Wallace, DiLorenzo,

& Johnson

258 Hoosick Street

Suite 201

Troy, NY 12180

Phone: (518) 272-6565

Fax: (518) 272-5573

[email protected]

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

[email protected]

Gabor & Marotta

152 Stuyvesant Place., Suite 203

Staten Island, NY 10301

Phone: (718) 390-0555

Fax: (718) 390-9886

[email protected]

Executive Director

Richmond County Bar Association

152 Stuyveant Place

Suite 203

Staten Island, NY 10301

Phone: (718) 442-4500

Fax: (718) 442-2019

[email protected]

Law Office Of Christopher Caputo,

PC

1860 Clove Rd

Staten Island, NY 10304-1631

Phone: (718) 420-0750

[email protected]

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

[email protected]

Executive Director

337 North Main Street

Suite 1

New City, NY 10956

Phone: (845) 634-2149

Fax: (845) 634-1055

[email protected]

Robert B. Marcus, P.C.

203 Strawtown Road

New City, NY 10956-6815

Phone: (845) 638-1300

Fax: (845) 638-3303

[email protected]

Robert B. Marcus, Esq.

15

New York State Bar Association

Copyright 2014 15

Page 28: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Leonard, Curley, & Walsh, PLLC

301 N. Washington St.

Rome, NY 13440

Phone: (315) 336-1410

Fax: (315) 336-1434

[email protected]

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

[email protected]

Executive Director

PO Box 994

Saratoga Springs, NY 12866

Phone: (518) 280-1974

Fax: (518) 280-1974

[email protected]

The Jones Firm

68 West Avenue

Po Box 4400

Saratoga Springs, NY 12866

Phone: (518) 587-0080

Fax: (518) 580-0857

[email protected]

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

[email protected]

Executive Director

PO Box 1728

Schenectady, NY 12301-1728

Phone: (518) 477-0343

[email protected]

Schenectady County Family Court

Family Court Judge

620 State Street

Schenectady, NY 12305-2185

Phone: (518) 285-8450

Fax: (518) 388-4496

[email protected]

Hon. Mark L. Powers

New York State Bar Association

Copyright 2014

16

Page 29: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Secretary

100 Broadway

Albany, NY 12241

Phone: (518) 231-3360

[email protected]

Law Office Of Jamie N. Batcher

P.O. Box 26

307 Main Street

Schoharie, NY 12157

Phone: (518) 702-4109

Fax: (518) 294-2039

[email protected]

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

[email protected]

Holly L. Mosher, Esq.

P.O. Box 135

Watkins Glen, NY 14891

Phone: (607) 227-0105

Fax: (607) 341-7370

[email protected]

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

[email protected]

PO Box 299

Seneca Falls, NY 13148-0299

Phone: (315) 568-5861

Fax: (315) 568-2324

[email protected]

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

[email protected]

Executive Secretary

Oliver Law Firm

117 Main Street

Canton, NY 13617

Phone: (315) 386-4595

Fax: (315) 379-1240

[email protected]

Carlisle Law Firm

602 State Street

Ogdensburg, NY 13669

Phone: (315) 393-1111

[email protected]

Lloyd G. Grandy, II, Esq.

17

New York State Bar Association

Copyright 2014 17

Page 30: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

England & England PC

2556 Middle Country Rd,

Centereach, NY 11720-3549

Phone: (516) 588-0250

Fax: (631) 588-0329

[email protected]

Executive Director

560 Wheeler Road

Hauppauge, NY 11788

Phone: (631) 234-5511 x231

Fax: (631) 234-5899

[email protected]

Haley Weinblatt & Calcagni, LLP

One Suffolk Square

1601 Veterans Memorial Hwy, Suite

425

Islandia, NY 11749

Phone: (631) 582-5151

Fax: (631) 234-7108

[email protected]

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

[email protected]

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

[email protected]

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

[email protected]

New York State Bar Association

Copyright 2014

18

Page 31: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Secretary

Thaler & Thaler

PO Box 266

309 North Tioga Street

Ithaca, NY 14851-0266

Phone: (607) 272-2314

Fax: (607) 272-8466

[email protected]

Joch & Kirby

PO Box 396

319 North Aurora Street

Ithaca, NY 14851-0396

Phone: (607) 272-7279

Fax: (607) 272-9976

[email protected]

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

[email protected]

Executive Secretary

William P. Pape Attorney At Law

PO Box 26

Cottekill, NY 12419-0026

Phone: (845) 943-6400

Fax: (866) 465-1129

[email protected]

Ulster County Office Of The District

Attorney

275 Wall Street

Kingston, NY 12401

Phone: (845) 340-3280

[email protected]

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

[email protected]

Executive Director

107 Bay Street

Glens Falls, NY 12801

Phone: (518) 792-9239

Fax: (518) 792-3183

[email protected]

Washington County

Bar Association

Date Officers Change

12/31/2013

45 Members

19

New York State Bar Association

Copyright 2014 19

Page 32: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Secretary

29 West Main Street

PO Box 249

Sodus, NY 14551

Phone: (315) 483-6733

Fax: (315) 483-2073

[email protected]

DeValk Power Lair & Warner PC

6 East Main Street

Sodus, NY 14551-1039

Phone: (585) 425-0097

[email protected]

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

[email protected]

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

[email protected]

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

[email protected]

PO Box 688

Penn Yan, NY 14527

Phone: (315) 759-3429

Fax: (315) 210-6367

[email protected]

Patrick Thomas Chamberlain, Esq.

New York State Bar Association

Copyright 2014

20

Page 33: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

James G. Dibbini, Esq.

570 Yonkers Ave,

Yonkers, NY 10704-2664

Phone: (914) 965-1011

[email protected]

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

[email protected]

Executive Secretary

Kibbe & Iasiello

1961 Commerce Street

Yorktown Heights, NY 10598

Phone: (914) 962-5513

Fax: (914) 962-5515

[email protected]

Alfred F. Deprado Atty At Law

PO Box 173

Yorktown Hts, NY 10598-0173

Phone: (914) 962-4100

Fax: (914) 962-4188

[email protected]

Alfred F. Deprado, Esq.

21

New York State Bar Association

Copyright 2014 21

Page 34: Directory – NYSBA - New York State Bar aSSociatioN
Page 35: Directory – NYSBA - New York State Bar aSSociatioN

Ethnic and Minority Bar Associations

Page 36: Directory – NYSBA - New York State Bar aSSociatioN
Page 37: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

1224 Birch St,

Uniondale, NY 11553-2006

Phone: (516) 294-8844

[email protected]

Executive Director

c/o Valerie M. Cartright

556 Peninsula Blvd

Hempstead, NY 11550

Phone: (631) 234-3111

Fax: (631) 423-9130

[email protected]

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

[email protected]

Lee Anav Chung White & Kim LLP

156 Fifth Avenue

Suite 303

New York, NY 10010

Phone: (212) 271-0664

Fax: (212) 271-0665

[email protected]

Executive Director

45 Rockefeller Plaza

20th Floor

New York, NY 10111

Phone: (718) 228-7206

Fax: (718) 228-7206

[email protected]

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

[email protected]

Us District Court For The District Of

New Jersey

50 Walnut St,

Newark, NJ 07102-3551

Phone: (973) 645-5903

[email protected]

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

[email protected]

Court Attorney To Hon. Linda Poust

Lopez

Bronx Hall of Justice

265 East 161st Street, Rm. 838

Bronx, NY 10451

[email protected]

1

New York State Bar Association

Copyright 2014 23

Page 38: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Secretary

Drinker Biddle & Reath

321 Great Oaks Boulevard

Albany, NY 12203-5971

Phone: (518) 862-7475

[email protected]

Law Office of Patricia L. R.

Rodriguez

1334 Union Street

Schenectady, NY 12308

Phone: (518) 346-3993

Fax: (518) 374-3466

[email protected]

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

[email protected]

In-Chambers Court Attorney To

Surrogate Rita Mella

31 Chambers Street

New York, NY 10007

Phone: (646) 386-5000

[email protected]

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

[email protected]

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

[email protected]

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

[email protected]

Bridgette Y. Ahn, Esq.

2

New York State Bar Association

Copyright 2014 24

Page 39: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

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

[email protected]

Executive Director

The Centre for Social Innovation

601 West 26th Street, Suite 325-20

New York, NY 10001

Phone: (212) 353-9118

[email protected]

[email protected]

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

[email protected]

Executive Secretary

Nassau County District Court, 2nd

District

99 Main Street

Hempstead, NY 11550

Fax: (516) 364-3114

[email protected]

Duffy & Duffy

1370 Rxr Plaza

West Tower 13th Flr.

Uniondale, NY 11556

Phone: (516) 394-4200

Fax: (516) 394-4229

[email protected]

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

[email protected]

Chief Diversity Officer / Admissions

Specialist

New York Law School

185 West Broadway

New York, NY 10013

Phone: (212) 431-2859

[email protected]

3

New York State Bar Association

Copyright 2014 25

Page 40: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Hiscock & Barclay LLP

1100 M&T Center

3 Fountain Plaza

Buffalo, NY 14203

USA

Phone: (716) 566-1483

[email protected]

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

[email protected]

Baker Hostetler

45 Rockefeller Plaza

11th Floor

New York, NY 10007

Phone: (212) 847-2814

[email protected]

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

[email protected]

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

Page 41: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Law Office Of Ricardo E. Oquendo,

Esq.

The Chanin Building, 380 Lexington

Ave Ste 1773

New York, NY 10168

Phone: (212) 551-7904

[email protected]

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

[email protected]

Harris Beach Attorneys At Law,

PLLC

99 Garnsey Road

Pittsford, NY 14534

[email protected]

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

[email protected]

The Bronx Defenders

360 East 161st

Bronx, NY 10451

Phone: (347) 842-1257

Fax: (347) 842-1258

[email protected]

Administrative Secretary

Miller Canfield Paddock & Stone

PLC

500 5th Avenue

43rd Floor

New York, NY 10110

Phone: (212) 704-4416

[email protected]

New York State Bar Association

Copyright 2014

27

Page 42: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Grimes & Zimet

45 South Greenley Avenue

Suite 4

Chappaqua, NY 10514-3339

Phone: (914) 238-1377

Fax: (914) 238-1392

[email protected]

John J. Grimes, Esq.

27

New York State Bar Association

Copyright 2014 28

Page 43: Directory – NYSBA - New York State Bar aSSociatioN

Special Purpose Bar Associations

Page 44: Directory – NYSBA - New York State Bar aSSociatioN
Page 45: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Vishnick McGovern Milizio LLP

3000 Marcus Avenue

Suite1e9

Lake Success, NY 11042-1012

Phone: (516) 437-4385

Fax: (516) 437-4395

[email protected]

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

[email protected]

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

[email protected]

Catholic Lawyers Guild

of Brooklyn

Date Officers Change

05/20/2013

65 Members

New York State Bar Association

Copyright 2014

29

Page 46: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

370 Old Country Road

Suite 100

Garden City, NY 11530

Phone: (516) 357-3178

Fax: (516) 357-3333

[email protected]

Executive Director

77 Broadway

Malverne, NY 11565

[email protected]

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

[email protected]

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

Page 47: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

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

[email protected]

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

[email protected]

Steven Adam Rubin & Associates,

LLC

350 5th Ave Ste 4701

New York, NY 10118-4700

Phone: (212) 643-5402

Fax: (212) 594-4082

[email protected]

3

New York State Bar Association

Copyright 2014 31

Page 48: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

Page 49: Directory – NYSBA - New York State Bar aSSociatioN

Specialty Bar Associations

Page 50: Directory – NYSBA - New York State Bar aSSociatioN
Page 51: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Executive Director

New York Civil Court

111 Centre Street

Room 1258

New York, NY 10013

Phone: (646) 386-5420

Fax: (212) 295-4882

[email protected]

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

[email protected]

Capital District Trial

Lawyers Association

Date Officers Change

01/15/2014

238 Members

1

New York State Bar Association

Copyright 2014 33

Page 52: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Michaels & Smolak PC

17 East Genesee Street

Auburn, NY 13021-4040

Phone: (315) 253-3293

Fax: (315) 252-6970

[email protected]

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

[email protected]

33

New York State Bar Association

Copyright 2014 34

Page 53: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

Page 54: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Hughes Hubbard & Reed LLP

1 Battery Park Plaza

New York, NY 10004-1482

Phone: (212) 837-6839

Fax: (212) 299-6839

[email protected]

Richards Kibbe & Orbe LLP

One World Financial Center

29th Floor

New York, NY 10281

Phone: (212) 530-1816

Fax: (917) 344-8816

[email protected]

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

[email protected]

The Mills Law Firm LLP

1520 Crescent Road

Suite 100

Clifton Park, NY 12065

Phone: (518) 373-9900

Fax: (518) 369-7667

[email protected]

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

[email protected]

Fusco, Brandenstein & Rada

180 Froehlich Farm Blvd.

Woodbury, NY 11797-2923

Phone: (516) 496-0400

Fax: (516) 921-3078

[email protected]

Kirk & Teff, LLP

10 Westbrook Lane

Kingston, NY 12401

Phone: (845) 338-4477

Fax: (845) 338-2892

[email protected]

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

[email protected]

Michael C. Farkas, Esq. PLLC

381 Park Ave S Fl 16th,

New York, NY 10016-8806

Phone: (212) 760-8400

[email protected]

Michael C. Farkas, Esq.

35

New York State Bar Association

Copyright 2014 36

Page 55: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Smiley & Smiley LLP

TheChanin Building

122 East 42nd Street 39th Floor

New York, NY 10168

Phone: (212) 986-2022

Fax: (212) 697-4689

[email protected]

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

[email protected]

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

[email protected]

New York State Bar Association

Copyright 2014

37

Page 56: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Cadwalader, Wickersham & Taft,

LLP

One World Financial Center

New York, NY 10281

Phone: (212) 504-6018

Fax: (212) 504-6666

[email protected]

Executive Director

Robin Rolfe Resources, Inc.

Suite 406

2125 Center Avenue

Fort Lee, NJ 07024

Phone: (201) 461-6603

Fax: (201) 461-6635

[email protected]

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

[email protected]

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

[email protected]

Hiscock & Barclay LLP

300 South State Street

Syracuse, NY 13202-2024

Phone: (315) 425-2754

Fax: (315) 425-8554

[email protected]

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

[email protected]

Burke Scolamiero Mortati & Hurd

LLP

7 Washington Square

PO Box 15085

Albany, NY 12212-5085

Phone: (518) 862-1386

Fax: (518) 862-1393

[email protected]

Jeffrey E. Hurd, Esq.

37

New York State Bar Association

Copyright 2014 38

Page 57: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Wayne Charles Bodden Esq.

118 - 35 Queens Boulevard, Suite

1500

Forest Hills, NY 11375

Phone: (718) 403-9655

[email protected]

Executive Director

90 State Street, Suite 700

Albany, NY 12207

Phone: (518) 443-2000

Fax: (888) 239-4665

[email protected]

Ulster County Public Defender

18 Lucas Avenue

Kingston, NY 12401

Phone: (845) 255-4655

Fax: (845) 255-4657

[email protected]

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

[email protected]

Executive Director

194 Washington Avenue, Suite 500

Albany, NY 12210

Phone: (518) 465-3524

Fax: (518) 465-3249

[email protected]

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

[email protected]

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

[email protected]

R. Randy Lee, PC

260 Christopher Lane

Staten Island, NY 10314

Phone: (718) 983-8800

Fax: (718) 983-7078

[email protected]

New York State Bar Association

Copyright 2014

39

Page 58: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

Martin Harding & Mazzotti LLP

PO Box 15141

Albany, NY 12212-5141

Phone: (518) 862-1200

Fax: (518) 724-0440

[email protected]

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

[email protected]

Wahab & Medenica, LLC

125 Maiden Lane

Suite 208

New York, NY 10038

Phone: (212) 710-2642

Fax: (646) 619-4195

[email protected]

Apt. 3

192 Nelson Street

Brooklyn, NY 11231

Phone: (212) 729-7752

[email protected]

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

[email protected]

1860 Clove Road

Staten Island, NY 10304

Phone: (917) 887-0686

[email protected]

Sheila T. McGinn, Esq.

39

New York State Bar Association

Copyright 2014 40

Page 59: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

293 South Snedecor Avenue

Bayport, NY 11705

Phone: (631) 666-2500

[email protected]

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

Page 60: Directory – NYSBA - New York State Bar aSSociatioN
Page 61: Directory – NYSBA - New York State Bar aSSociatioN

Women’s Bar Associations

Page 62: Directory – NYSBA - New York State Bar aSSociatioN
Page 63: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

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

[email protected]

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

[email protected]

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

Page 64: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Director

308 North Tioga Street

PO Box 256 Upstairs

Ithaca, NY 14850

Phone: (607) 277-8601

Fax: (607) 277-2185

[email protected]

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

[email protected]

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

[email protected]

Law Office Of Rachel Flanagan

21 Old Main Street

Suite 200B

Fishkill, NY 12524

Phone: (845) 896-0835

Fax: (845) 896-0838

[email protected]

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

[email protected]

Amato Law Group, PLLC

666 Old Country Road, Suite 901

Garden City, NY 11530

Phone: (516) 227-6363

Fax: (516) 227-6369

[email protected]

Executive Director

Jodi B. Zimmerman P.C.

109 Plainfield Road

Albertson, NY 11507

Phone: (516) 801-3900

Fax: (516) 801-3947

[email protected]

Pegalis & Erickson, LLC

1 Hollow Ln

New Hyde Park, NY 11042-1215

Phone: (516) 684-2900

[email protected]

Linda M. Oliva, Esq.

New York State Bar Association

Copyright 2014

44

Page 65: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Executive Director

The Chrysler Bldg.

132 East 43rd Street, #716

New York, NY 10017-4019

[email protected]

Tarter Krinsky & Drogin LLP

1350 Broadway,

New York, NY 10018-7702

Phone: (212) 216-1135

Fax: (212) 684-3999

[email protected]

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

[email protected]

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

[email protected]

Executive Secretary

1590 Noyac Road

Southampton, NY 11968

Phone: (212) 518-7457

[email protected]

Ahmuty, Demers & McManus

200 I.u. Willets Road

Albertson, NY 11507

Phone: (516) 294-5433

[email protected]

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

Page 66: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Fiore & Wierzbowski, P.C.

623 North Railroad Avenue

Staten Island, NY 10304

Phone: (718) 351-3000

Fax: (718) 351-6513

[email protected]

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

[email protected]

Executive Director

Touch Down Abstract

350 Moffitt Blvd.

Suite 2

Islip, NY 11751-2700

Phone: (631) 224-7196

Fax: (631) 224-7197

[email protected]

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

[email protected]

Gould & Berg LLP

222 Bloomingdale Rd.

White Plains, NY 10605

Phone: (914) 397-1050

Fax: (914) 397-1051

[email protected]

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

Page 67: Directory – NYSBA - New York State Bar aSSociatioN

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

[email protected]

Composto & Composto

142 Joralemon Street, 2nd Floor

Brooklyn, NY 11201

Phone: (718) 875-5199

Fax: (718) 855-6866

[email protected]

Executive Director

PO Box 936

Planetarium Station

New York, NY 10024-0546

Phone: (212) 362-4445

Fax: (212) 721-1620

[email protected]

47

New York State Bar Association

Copyright 2014 47

Page 68: Directory – NYSBA - New York State Bar aSSociatioN
Page 69: Directory – NYSBA - New York State Bar aSSociatioN

Officers Change Form

Page 70: Directory – NYSBA - New York State Bar aSSociatioN
Page 71: Directory – NYSBA - New York State Bar aSSociatioN

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.

Page 72: Directory – NYSBA - New York State Bar aSSociatioN
Page 73: Directory – NYSBA - New York State Bar aSSociatioN

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: ___________________________________

Page 74: Directory – NYSBA - New York State Bar aSSociatioN

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.

Page 75: Directory – NYSBA - New York State Bar aSSociatioN
Page 76: Directory – NYSBA - New York State Bar aSSociatioN

New York State Bar aSSociatioNNew York StAte CoNfereNCe of BAr LeADerS

one elk Streetalbany, New York 12207

518.487.5540 www.nyscbl.org