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. |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jacob Richard Pelerossi | Monroe County Conflict Defenders Office | 16 E Main St. Suite 600, Rochester, NY 14614 | 2025 |
| Christopher James Wideman | Monroe County District Attorney | 47 Fitzbugh St S, Rochester, NY 14614 | 2024 |
| Emily Kathleen Houston | United States District Court, Western District of New York | Kenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614 | 2024 |
| Jackson Kasperek Somes | Western District of New York | Kenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614 | 2023 |
| Jessica Lynn Wright | Monroe County Family Court | 250 Hall of Justice, Rochester, NY 14614 | 2018 |
| Calder Mills-Lexvold | Monroe County Conflict Defender's Office | 16 E. Main Street, Suite 600, Rochester, NY 14614 | 2017 |
| Dyzio Jan Guzierowicz | Monroe County Family Court | 99 Exchange Blvd, 3rd Floor, Rochester, NY 14614 | 2016 |
| Patrick Allan Little | Cellino Law LLP | 73 State Street, Rochester, NY 14614 | 2016 |
| Alissa Mary Brennan | Monroe County Law Department | 307 County Office Building, 39 West Main Street, Rochester, NY 14614 | 2014 |
| Victoria Schmidt Gleason | Us District Court Western District of Ny | 1360 U.S. Courthouse, 100 State St, Rochester, NY 14614 | 2010 |
| Scott Michael Myles | Xxxxxxxx, Rochester, NY 14614 | 2009 | |
| Shannon J. Pero | Shannon J. Pero | 545 Hall of Justice, Rochester, NY 14614 | 2005 |
| Rebecca Lee Case | Monroe County | 1150 City Place, 50 W. Main St., Rochester, NY 14614 | 2004 |
| Michael Joseph Harrigan | Monroe County District Attorney's Office | Ebenezer Watts Blgd Ste 832, Rochester, NY 14614 | 2001 |
| Nikita Maria Williams | The Legal Aid Society of Rochester New York | One West Main Street, Rochester, NY 14614 | 2000 |
| Aimee W. Allen | State of Ny | Hall of Justice, Rochester, NY 14614 | 1998 |
| Karen Bailey Turner | Monroe County Court | 545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614 | 1997 |
| Edward W. White | Monroe County Supreme Court | 500 Hall of Justice, Rochester, NY 14614 | 1996 |
| Tamra Michelle Diamond | Surrogate's Court, Monroe County | Hall of Justice, 99 Exchange Blvd, Rm 541, Rochester, NY 14614 | 1994 |
| Timothy P. Donaher | Principal Law Clerk To The Hon. Daniel J. Doyle | 512a Hall of Justice, Rochester, NY 14614 | 1994 |
| Elizabeth Ann Wolford | United States District Court | 2120 U.S. Courthouse, 100 State St, Rochester, NY 14614 | 1993 |
| Timothy Scott Davis | Timothy S. Davis, Esq. | The Legal Aid Society of Rochester, Inc., One West Main Street, Rochester, NY 14614 | 1993 |
| Caren Marci Cook | Rochester Economic Development Corp. | City of Rochester Dept of Law, 412a City Hall, 30 Church Street, Rochester, NY 14614 | 1991 |
| Zosan Sam Soong | Legal Assistance of Western New York, Inc. | 1 West Main Street, Suite 400, Rochester, NY 14614 | 1987 |
| Adrian J. Burke | New York State Office of Court Administration | 501b Hall of Justice, Rochester, NY 14614 | 1987 |
| Christopher S. Ciaccio | Hon. Christopher S Ciaccio | 100 Hall of Justice, Rochester, NY 14614 | 1986 |
| Vincent Marcel Dinolfo | Supreme Court Justice | 214 Hall of Justice, Rochester, NY 14614 | 1985 |
| Mark William Pedersen | Chambers of The Hon. Mark W. Pedersen | 1360 Us Courthouse, 100 State St, Rochester, NY 14614 | 1982 |
| Keith D. Williams | Appellate Division, 4th Dept | 501 Hall of Justice, Rochester, NY 14614 | 1981 |
| Peter L. Kristal | Peter L. Kristal, Esq. | Wilder Building-Ste 805, One East Main St, Rochester, NY 14614 | 1980 |
| Sherry Stokes Kraus | Sherry S Kraus Esq | 513 Times Square Building, Rochester, NY 14614 | 1976 |
| Susan Worden Allport | Davidson Fink Cook & Gates | 900 First Federal Plaza, Rochester, NY 14614 | 1975 |
| Robert J. Bergin | Monroe County Law Department | 89 W Main St, Rochester, NY 14614 | 1974 |
| Joel N. Krane | Joel N. Krane | 950 Reynolds Arcade, Rochester, NY 14614 | 1966 |
| Robert Leonard Burkwit | Robert L. Burkwit Esq | 450 Reynolds Arcade Bldg, Rochester, NY 14614 | 1962 |
| Brendon Sipe Fleming | Monroe County Law Department | 307 County Office Building, 39 W. Main St., Rochester, NY 14614 | 2010 |
| Sandra Marie Williams | Sandra M Williams | PO Box 14742, Rochester, NY 14614-0742 | 1997 |
| Barbara Farrell | Barbara E. Farrell, Esq. | Po Box 14907, Rochester, NY 14614-0907 | 1987 |
| James Edward Maslyn | James E. Maslyn | PO Box 14928, Rochester, NY 14614-0928 | 1979 |
| David Thomas Archer | Stantec Consulting Services, Inc. | 61 Commercial St Ste 100, Rochester, NY 14614-1009 | 2007 |
| Jeffrey Philip Stone | Stantec | 61 Commercial St, Rochester, NY 14614-1009 | 1989 |
| Frances Meredith Kabat | LaBella Associates DPC | 300 State St Ste 201, Rochester, NY 14614-1019 | 2011 |
| Susan Marie Wylie | Labella Associates | 300 State St Ste 201, Rochester, NY 14614-1019 | 1997 |
| Robert Samuel Attardo | Labella Associates, D.P.C. | 300 State St Ste 201, Rochester, NY 14614-1019 | 1993 |
| John Francis D'Amanda | John F. D'Amanda, Esq | 234 Mill St, Rochester, NY 14614-1024 | 1985 |
| Grace Ellen Zaiman | Grace Zaiman, Esq. | 250 Mill St, Rochester, NY 14614-1026 | 2016 |
| William Jeffrey Shramek | William J. Shramek Attorney and Counselor At Law | 250 Mill St, Rochester, NY 14614-1026 | 2004 |
| Adrian Neil | Rochester City School District Department of Law | 131 W Broad St, Rochester, NY 14614-1103 | 2011 |
| Meghan Marie Lynch Abate | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 2006 |
| Deborah A. Oxendine | City School District Rochester Ny | 131 W Broad St, Rochester, NY 14614-1103 | 1986 |
| Rosamond Marie Doran | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 2021 |
| Okeano Noel Ansel Bell | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 2016 |
| Ryan Joseph Mcdonald | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 2013 |
| Yolanda Afua Asamoah-Wade | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 2005 |
| Karen Mary Petote | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 2001 |
| Brett Christopher Granville | Rochester City School District | 131 W Broad St, Rochester, NY 14614-1103 | 1993 |
| Daniel James Hahn | pullano & farrow pllc | 69 Cascade Dr Ste 307, Rochester, NY 14614-1114 | 2021 |
| Victoria R. Kelley | Frontier Abstract and Research Services, Inc. | 69 Cascade Dr Ste 101, Rochester, NY 14614-1114 | 2016 |
| Michael Patrick Stacy | Law Offices of Michael P. Stacy | 69 Cascade Dr Ste 203a, Rochester, NY 14614-1114 | 1994 |
| James William Kiley | James W. Kiley, PLLC of Counsel To Pullano & Farrow | 69 Cascade Dr Ste 307, Rochester, NY 14614-1114 | 1973 |
| Earl Robert Storrs III | Barclay Damon LLP | 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY 14614-1114 | 2021 |
| Ryan William Edwards | Vincent Criscuolo & Associates | 130 W Main St Ste 220, Rochester, NY 14614-1129 | 2017 |
| Kelly Anne Ochs-Hepworth | Workers' Compensation Board | 130 W Main St, Rochester, NY 14614-1129 | 2013 |
| Gordon James Hepworth | New York State Workers' Compensation Board | 130 W. Main St., Rochester, NY 14614-1129 | 2010 |
| Meghan Elizabeth Mckenna | 130 W Main St 3002, Rochester, NY 14614-1129 | 2010 | |
| Kerri Elizabeth Machado | Kerri E. Machado | 130 W Main St, Rochester, NY 14614-1129 | 2004 |
| Honor A. Sherman | New York State Workers Compensation Board | 130 W Main St, Rochester, NY 14614-1129 | 2003 |
| Joshua S. Roberts | Vincent J. Criscuolo and Associates PC | 130 W Main St Ste 220, Rochester, NY 14614-1129 | 2002 |
| Scott Andrew Herron | Nys Workers' Compensation Board | 130 W Main St, Rochester, NY 14614-1129 | 2000 |
| Joseph F. Dailor | Nys Workers' Compensation Bd. | 130 W Main St, Rochester, NY 14614-1129 | 1997 |
| Paul Timothy Kotwas | Paul Kotwas, Esq. | 130 W Main St, Rochester, NY 14614-1129 | 1994 |
| Keith David Freedman | Workmens Compensation | 130 W Main St, Rochester, NY 14614-1129 | 1990 |
| James Albert Meserve | Montemaggi & Associates | 130 W Main St Ste 200, Rochester, NY 14614-1129 | 1987 |
| Vincent Criscuolo Jr | Vincent J. Criscuolo & Associates | 130 W Main St Ste 220, Rochester, NY 14614-1129 | 1984 |
| Ronald Edward Weiss | Hamberger & Weiss LLP | 1 S Washington St Ste 500, Rochester, NY 14614-1136 | 1978 |
| Joshua Solomon | Hamberger & Weiss LLP | 1 S Washington St Ste 500, Rochester, NY 14614-1136 | 2024 |
| Carla Alana Williams-Pauley | City of Rochester | 30 Church St Rm 412a, Rochester, NY 14614-1206 | 2025 |
| James Harold Kieburtz | City of Rochester, New York-Law Department | 30 Church St Rm 411a, Rochester, NY 14614-1206 | 2015 |
| Michael Anthony Furlano | City of Rochester | 30 Church St, Rochester, NY 14614-1206 | 2014 |
| Patrick Neil Beath | City of Rochester, New York-Law Department | 30 Church St Ste 400, Rochester, NY 14614-1206 | 2012 |
| Johanna F. Brennan | City of Rochester Law Department | 30 Church St, Rochester, NY 14614-1206 | 1982 |
| Leslie A. Affronti | Monroe County Law Department | 33 N Fitzhugh St FL 6, Rochester, NY 14614-1210 | 2007 |
| Catherine Josephine Palermo | Monroe County Law Department | 33 N Fitzhugh St, Rochester, NY 14614-1210 | 1994 |
| Danielle Catherine Pitrone | Monroe County Office of The Public Defender | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2025 |
| Love Arora | Monroe County Public Defender’S Office | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2025 |
| Austin Mowers | Monroe County Public Defender's Office | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2023 |
| Rachel Zinzi Wade | Monroe County Public Defender | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2022 |
| Luwing Janfranko Peche Loayza | Monroe County Public Defender Office | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2020 |
| William Matthew Weir | Office of The Public Defender of Monroe County | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2019 |
| Marybeth Rose Mccarthy | Monroe County Public Defender S Office | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2015 |
| Laina Behrends Vimahi | Monroe County Public Defender -Family Defense Unit | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2014 |
| Natalie Ann Knott | Monore County Public Defenders Office | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2013 |
| Krystian Pawel Opalinski | Monroe County Public Defenders Office | 10 N Fitzhugh St Fl 2, Rochester, NY 14614-1211 | 2013 |
| Campbell Paige Roth | Office of The Monroe County Public Defender | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2013 |
| Darcie Leigh Bahr | Monroe County Public Defender Family Court | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2008 |
| Luke Vincent Harned | Office of The Public Defender | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2006 |
| Christine Francis Redfield | Monroe County Public Defender's | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 1992 |
| David Roderick Juergens | David Roderick Juergens | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 1984 |
| Emily Nicole Criss | Monroe County Public Defender | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2025 |
| Kayla Anna Curtin | Monroe County Public Defender's Office | 10 N Fitzhugh St, Rochester, NY 14614-1211 | 2025 |