NYCLA Supreme Court Committee Statement Regarding Recertification Denials statement-letter NYCLA Supreme Court Committee Statement Regarding Recertification Denials Date Posted: November 12, 2020
NYCLA Appellate Courts Committee Report Regarding Recertification Denials statement-letter NYCLA Appellate Courts Committee Report Regarding Recertification Denials Date Posted: November 12, 2020
Final Statement on the Passing of Ruth Bader Ginsburg statement-letter Final Statement on the Passing of Ruth Bader Ginsburg Date Posted: September 21, 2020
NYCLA CRLC CJS repeal 50-a letter FINAL statement-letter NYCLA CRLC CJS repeal 50-a letter FINAL Date Posted: June 09, 2020
Official NYCLA Statement on George Floyd statement-letter Official NYCLA Statement on George Floyd Date Posted: June 01, 2020
New York County Lawyers Association Statement on the Importance in Participating in This Year’s Virtual Law Day statement-letter New York County Lawyers Association Statement on the Importance in Participating in This Year’s Virtual Law Day Date Posted: May 01, 2020
NYCLA Letter to Courts re Humanitarian Exception statement-letter NYCLA Letter to Courts re Humanitarian Exception Date Posted: April 30, 2020
NYCLA Statement re E-Service and Filing during Pandemic statement-letter NYCLA Statement re E-Service and Filing during Pandemic Date Posted: March 25, 2020
Official Statement on the passing of Judge Batts statement-letter Official Statement on the passing of Judge Batts Date Posted: February 05, 2020
NYCLA Statement on Richard Lee Price statement-letter NYCLA Statement on Richard Lee Price Date Posted: December 02, 2019
New York County Lawyers Association Statement on the Passing of Kenneth J. Bialkin statement-letter New York County Lawyers Association Statement on the Passing of Kenneth J. Bialkin Date Posted: August 27, 2019
NYCLA Statement on Robert Morgenthau statement-letter NYCLA Statement on Robert Morgenthau Date Posted: July 23, 2019