ELIZABETH JANE NEWBOLD (Registration #6250625) is an attorney in Bennington admitted in New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is UNIVERSITY OF VERMONT. The attorney was graduated from Vermont Law School. The registered office location is at Po Box 559, 310 Main Street, Bennington, VT 05201-0559, with contact phone number (607) 279-9098. The current status of the attorney is Currently registered.
| Registration Number | 6250625 |
| Full Name | ELIZABETH JANE NEWBOLD |
| First Name | ELIZABETH |
| Last Name | NEWBOLD |
| Company Name | UNIVERSITY OF VERMONT |
| Address | Po Box 559 310 Main Street Bennington VT 05201-0559 |
| Telephone | (607) 279-9098 |
| Law School | Vermont Law School |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Jun 2027 |
| Company Name | UNIVERSITY OF VERMONT |
| Address | Po Box 559 310 Main Street Bennington VT 05201-0559 |
| Telephone | (607) 279-9098 |
| Law School | Vermont Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| George Edward Clause II | The Clause Law Group | Po Box 241, 972 Main Street, Newfoundland, PA 18445-0241 | 2025 |
| Hunter Michael Sutherland | Inficon, Inc. | 2 Technology Pl, East Syracuse, NY 13057-9707 | 2025 |
| Stephen Roy Mefferd | Joint Base Elmendorf-Richardson Legal Office | 8517 20th At Suite 330, Jber, AK 99506 | 2025 |
| Charlotte Catherine Mclellan | Environmental Education Associates | 76 Beaver Street, 3rd Floor, New York, NY 10005 | 2025 |
| Molly Rose Buckley | Paduano and Weintraub LLP | 1251 Avenue of The Americas, Ninth Floor, New York, NY 10020 | 2025 |
| Ritchie Marindin Assini | Schenectady County District Attorney S Office | 612 State St, Schenectady, NY 12305-2112 | 2023 |
| Erika Micaela Calderon | Drohan Lee LLP | 5 Penn Plz, New York, NY 10001-1803 | 2025 |
| Julie Hagard | Hcr Avocats 2nd Floor | 23 Rue D'Antin, Paris 75002, FRENCH REPUBLIC | 2025 |
| Justine Evelyne Ghislaine Laruelle | 52 Rue Des Grandes CÔTes, Saint Ouen L'AumÔNe 95310, FRENCH REPUBLIC | 2025 | |
| Victoire Marie Denis | Advant Altana | 45 Rue De Tocqueville, Paris 75017, FRENCH REPUBLIC | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
PO BOX 559 310 MAIN STREET |
| City | BENNINGTON |
| State | VT |
| Zip Code | 05201-0559 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| David Howard Besso | Long Tuminello LLP | Po Box 5591, Bay Shore, NY 11706-0420 | 1973 |
| James John Barney | PO Box 55954, Birmingham, AL 35255-5954 | 2010 | |
| Andrew M. Cuomo | Andrew Cuomo for New York | Po Box 559, Albany, NY 12201-0559 | 1984 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Briana Canalini | Vermont Permanency Initiative | 192 Fairview St, Bennington, VT 05201-9239 | 2018 |
| Danielle Dominique Fogarty | Danielle D. Fogarty, Plc | Po Box 1007, 207 Main St, Bennington, VT 05201-1007 | 1997 |
| William Curtis Deveneau | William C. Deveneau, Esq Plc. | 160 Benmont Ave Ste C3-80a, Bennington, VT 05201-1945 | 2020 |
| Alexander Michael Dean | Barrsternberg | 507 Main St, Bennington, VT 05201-2143 | 2018 |
| Charles Nicholas Kokoras | 18 Knapp Dr, Bennington, VT 05201-2062 | 2003 | |
| David F. Silver | Barr Sternberg Moss Silver & Munson, P.C. | 507 Main St, Bennington, VT 05201-2143 | 1984 |
| Remus C. Preda | Wilmington Trust | 401 Main St, Bennington, VT 05201-2141 | 1995 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| David Robert Riley | 1284 Pleasant St, Bethel, VT 05032-9753 | 2023 | |
| Katharine Anne Litka | Gravel & Shea LLP | 76 Saint Paul St Fl 7, Burlington, VT 05401-4470 | 2023 |
| Jessica Melanie Radbord | Aclu of Vermont | Po Box 277, Montpelier, VT 05601-0277 | 2022 |
| Chelsea Elizabeth Conway | Legal Services Vermont, Inc. | 274 N Winooski Ave, Burlington, VT 05401-3976 | 2021 |
| Bridgette Lynn Remington | Pratt Vreeland Kennelly Martin & White, Ltd. | 64 N Main St, Rutland, VT 05701-3249 | 2020 |
| Christina Leigh Degraff-Murphy | University of Vermont Health Network | 40 Idx Dr, South Burlington, VT 05403-7771 | 2020 |
| Joshua Lee Banker | United States Attorney's Office for The District of Vermont | 11 Elmwood Ave Unit 3, Po Box 570, Burlington, VT 05402-2201 | 2021 |
| Mark Peter Houle | Vermont Secretary of State | 128 State St, Montpelier, VT 05633-0001 | 2024 |
| Becky Fu Von Trapp | Von Trapp Law PLLC | 998 S Main St # 234, Stowe, VT 05672-5196 | 2020 |
| David Lawrence Sterrett | Sterrett Law, Plc | 20 Kimball Ave Ste 308, South Burlington, VT 05403-6805 | 2023 |
| Find all attorneys in the state of VT | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Dana Newbold Yoon | Gang & Associates | 1 Edgeview Dr Ste 2c, Hackettstown, NJ 07840-4003 | 2004 |
| Elizabeth Jane Blumetti | The Bronx Defenders | 360 E 161st St, Bronx, NY 10451-4142 | 2013 |
| Tamala Elayne Newbold | Beach of Mind LLC | 9066 Longmont Dr, Dallas, TX 75238-3540 | 2000 |
| Elizabeth Jane Sobel | The Sudler Companies | Po Box 39, 245 Green Village Rd, Chatham, NJ 07928-0039 | 2007 |
| Elizabeth Jane Elias | Orrick, Herrington & Sutcliffe LLP | 51 W 52nd St, New York, NY 10019-6119 | 2013 |
| Jane Elizabeth Lee | Jane E. Lee, Esq. | 44 Exchange St Ste 201, Portland, ME 04101-5018 | 1985 |
| Elizabeth Jane Gooen | 250 Washington St Fl 2, Boston, MA 02108-4603 | 2025 | |
| Nathan Louis Newbold | Fresenius Kabi Usa, LLC | 3 Corporate Dr, Lake Zurich, IL 60047-8930 | 2013 |
| Elizabeth Jane Shutkin | Jpmorgan Chase | 277 Park Ave Fl 10, New York, NY 10017 | 2013 |
| Elizabeth Jane Carpenter | Ellis George LLP | 2121 Avenue of The Stars Fl 30, Los Angeles, CA 90067-5010 | 2013 |
Do you have more infomration about Elizabeth Jane Newbold? Please fill in the following form.
This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public. This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year. To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide. |