Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please...

38
Monroe County Elected Officials 2007 Commissioner Peter M. Quinn (R ) Commissioner Thomas F. Ferrarese (D) Deputy Douglas E. French(R) Deputy Sheila M. Fleischauer (D) (585) 753-1500 (585) 753-1560 (585) 753-1521 Fax (585) 753-1531 Fax 39 W. Main Street Rochester, NY 14614 (585) 753-1550 (585) 324-1612 MAIN FAX (585) 753-1544 TDD/TTY E-mail: [email protected] Web Site: www.monroecounty.gov/elections February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current as of the date of this publication. Additional changes are still in process as Elected Officials settle into new offices and are assigned new telephone numbers and staff. Dependent on the number of changes an updated list will be released in approximately 45 days. If you are aware of any changes or corrections please contact Linda Martinez of the Board of Elections at (585) 753-1560

Transcript of Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please...

Page 1: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Mon

roe

Cou

nty

Elec

ted

Offi

cial

s 20

07

Commissioner Peter M. Quinn (R ) Commissioner Thomas F. Ferrarese (D) Deputy Douglas E. French(R) Deputy Sheila M. Fleischauer (D) (585) 753-1500 (585) 753-1560 (585) 753-1521 Fax (585) 753-1531 Fax

39 W. Main Street Rochester, NY 14614

(585) 753-1550 (585) 324-1612 MAIN FAX (585) 753-1544 TDD/TTY

E-mail: [email protected]

Web Site: www.monroecounty.gov/elections

February 14, 2007

To provide updates please contact Linda Martinez at 753-1560

NOTICE: All information contained within is current as of the date of this publication. Additional changes are still in process as Elected Officials settle into new offices and are assigned new telephone numbers and staff. Dependent on the number of changes an updated list will be released in approximately 45 days. If you are aware of any changes or corrections please contact Linda Martinez of the Board of Elections at (585) 753-1560

Page 2: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Table of Contents

Commissioner of Jurors.................................................................................................................. 31

Monroe County Administration/County Legislature Majority and Minority offices..................... 10

Monroe County Court..................................................................................................................... 31

Monroe County Family Court, Surrogate Court............................................................................. 32

Monroe County Legislators.............................................................................................................11-14

N.Y.S Assembly.............................................................................................................................. 8-9

N.Y.S. Governor, Lt. Governor, Comptroller, Attorney General................................................... 6

N.Y.S. Senate.................................................................................................................................. 7

Offices to be Elected in 2007.......................................................................................................... 1-2

Political Parties (local, state, national)............................................................................................34-35

Political Party Codes....................................................................................................................... 3

Rochester - City Council District Council Members...................................................................... 16

Rochester - City Court.................................................................................................................... 33

Rochester - City of Rochester Administration/City Council at Large Offices............................... 15

Rochester - City School Commissioner of Schools........................................................................ 17

State of New York - Appellate Division-Fourth Department......................................................... 30

State of New York - Supreme Court Justices-Seventh Judicial District.........................................28-29

Towns: Town Halls in Monroe County....(Brighton - Wheatland).................................................18-24

U. S. House of Representatives (Congress).................................................................................... 6

U. S. Senate..................................................................................................................................... 4

U.S. President & Vice President..................................................................................................... 4

Villages: Village Halls of Monroe County (East Rochester, Fairport, Scottsville).................... 25-26

Page 3: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Offices to be Elected in 2007

NYS Supreme Court JusticeMonroe County Executive

Monroe County Family Court JudgeMonroe County District Attorney

Monroe County LegislatureDistricts: 01, 05, 06, 08, 09, 10, 11, 12, 15, 16, 17, 22, 26, 27

Rochester City Court JudgeRochester City Council Districts: East, Northeast, Northwest, South

Rochester City School Commissioner (4)

Town of BrightonSupervisor, Clerk, Justice, Council (2)

Town of ChiliSupervisor, Clerk, Justice, Council (2)

Town of ClarksonSupervisor, Clerk, Council (2)

Town of GatesSupervisor, Justice, Council (2)

Town of GreeceJustice, Council (Wards 1, 2, 3, 4)

Town of HamlinSupervisor, Clerk, Justice, Council (2)

Town of HenriettaSupervisor, Justice (3), Council (2)

Town of IrondequoitSupervisor, Justice, Council (2)

Town of MendonSupervisor, Clerk, Justice, Council (2), Highway Superintendent

Town of OgdenSupervisor, Clerk, Justice, Council (2)

Town of ParmaSupervisor, Justice, Council (2), Highway Superintendent

Town of PenfieldSupervisor, Justice, Council (2)

Town of PerintonSupervisor, Clerk, Justice, Council (2)

Town of PittsfordSupervisor, Justice, Council (2)

Town of RigaSupervisor, Justice, Council (2)

Town of RushSupervisor, Clerk, Justice, Council (2), Highway Superintendent

1

Page 4: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Continued

Town of SwedenSupervisor, Justice, Council (2), Police Justice, Receiver of Taxes, Highway Superintendent

Town of WebsterSupervisor, Justice, Council (2)

Town of WheatlandSupervisor, Clerk, Justice, Council (2)

Village of East RochesterMayor, Justice, Trustee (2)

Village of FairportTrustee (2)

2

Page 5: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Political Party Codes

Constituted Parties

Democratic (D)

Republican (R)

Independence (I)

Conservative (C)

Working Families (W)

Non-Constituted Parties

Freedom (F)

Other Line (OL)

3

Page 6: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

US President & Vice President

Hon George W. Bush (R-C) (202) 456-1111 commentsPresident (202) 456-1414 switchboardThe White House (202) 456-2461 Fax1600 Pennsylvania Avenue NW (202) 456-6213 CommentsWashington, DC 20500 (202) 456-2121 Visitors Office

E-mail: [email protected]: www.whitehouse.govTerm of 4 years - expires 2008

Hon Richard B. Cheney (R-C) (202) 456-1414Vice President E-mail: [email protected] White House Website: www.whitehouse.govWashington, DC 20500 Term of 4 years - expires 2008

US Senate

Hon Hillary Rodham Clinton (D-I-W) (202) 224-4451US Senate - NY (202) 228-0282 Fax476 Russell Senate Office Building E-mail: [email protected], DC 20510-3201 Website: www.clinton.senate.gov

Term of 6 years - expires 2012

Local office:Kenneth B. Keating Federal Office Bldg. (585) 263-6250100 State Street, Room 3280 (585) 263-6247 FaxRochester, NY 14614

Hon Charles E. Schumer (D-I-W) (202) 224-6542US Senate - NY (202) 228-3027 Fax313 Hart Senate Building E-mail: [email protected], DC 20510 Website: www.schumer.senate.gov

Term of 6 years - expires 2010

Local office:Kenneth B. Keating Federal Office Bldg. (585) 263-5866100 State Street, Room 3040 (585) 263-3173 FaxRochester, NY 14614

4

Page 7: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

US House of Representatives (Congress)

Hon James T. Walsh (R-I-C) (202) 225-3701Representative in Congress - 25th District (202) 225-4042 Fax2372 Rayburn House Office Building E-mail: [email protected]/Washington, DC 20515 Website: www.house.gov

Term of 2 years - expires 2008

Wayne County office:Palmyra Town Hall (877) 230-75321180 Canandaigua Rd. (315) 597-6631 FaxPalmyra, NY 14522

Hon Thomas M. Reynolds (R-C) (202) 225-5265Representative in Congress - 26th District (202) 225-5910 Fax332 Cannon House Office Building E-mail: n/aWashington, DC 20515 Website: www.reynolds.house.gov

Term of 2 years - expires 2008

Local office:1577 West Ridge Road (585) 663-5570Rochester, NY 14615 (585) 663-5711 Fax

Hon Louise M. Slaughter (D-I-W) (202) 225-3615Representative in Congress - 28th District (202) 225-7822 Fax2469 Rayburn House Office Building E-mail: Visit website.Washington, DC 20515 Website: www.louise.house.gov

Term of 2 years - expires 2008

Local office:Kenneth B. Keating Office Bldg. (585) 232-4850100 State Street, Room 3120 (585) 232-1954 FaxRochester, NY 14614

Hon John Randy Kuhl, Jr. (R-I-C) (202) 225-3161Representative in Congress - 29th District (202) 226-6599 Fax1505 Longworth House Office Bldg. E-mail: n/aWashington, DC 20515 Website: www.house.gov/kuhl/

Term of 2 years - expires 2008

Local office:220 Packett's Landing (585) 223-4760Fairport, NY 14450 (585) 223-2328 Fax

5

Page 8: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

NYS-Governor and Lt. Governor

Hon Eliot Spitzer (D-I-W) (518) 474-8390NY Governor (518) 474-3767 FaxState Capitol E-mail: see websiteAlbany, NY 12224 Website: www.state.ny.us

Term of 4 years - expires 2010Hon David A. Paterson (D-I-W) (518) 474-4623NY Lieutenant Governor

Local office:55 St. Paul Street (585) 395-8000Rochester, NY 14604 (585) 395-8004 Fax

NYS Department of StateLorraine Cortes-Vazquez, Acting (Apptd 1-2007) (518) 474-005041 State Street (518) 474-4765 FaxAlbany, NY 12231 E-Mail: [email protected]

www.dos.state.ny.us

Hon Thomas DiNapoli ( ) (518) 474-4044NY Comptroller (518) 473-3004 Fax110 State Street E-mail: [email protected], NY 12236 Website: www.osc.state.ny.us

Term of 4 years - expires 2010 (Apptd 2/07).

Local office:Edward Grant, Contact (585) 454-2466Powers Building (585) 454-3545 Fax16 W. Main St., Suite 522Rochester, NY 14614

Hon Andrew M. Cuomo (D-W) (518) 474-7330NY Attorney GeneralThe Capitol E-mail: Visit websiteAlbany, NY 12224 Website: www.oag.state.ny.us/

Term of 4 years - expires 2010

Local office:James Gelormini, Contact (585) 546-7430144 Exchange Blvd. 2nd floor (585) 546-7514 FaxRochester, NY 14614

6

Page 9: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

NYS Senate

Hon Michael F. Nozzolio (R-I-C) (518) 455-2366NYS Senate - 54th District (518) 426-6953 Fax409 Legislative Office Building E-mail: [email protected], NY 12247 Website: www.senate.state.ny.us

Term of 2 years - expires 2008

Seneca County office:119 Fall Street (888) 568-9816Seneca Falls, NY 13148 (315) 568-2090 Fax

Hon James S. Alesi (R-I-C) (518) 455-2015NYS Senate - 55th District (518) 426-6928 Fax905 Legislative Office Building E-mail: [email protected], NY 12247 Website: www.senate.state.ny.us

Term of 2 years - expires 2008

Local office:220 Packett's Landing (585) 223-1800Fairport, NY 14450 (585) 223-3084 Fax

Hon Joseph E. Robach (R-I-C-W) (518) 426-6938NYS Senate - 56th District (518) 455-6938 Fax902 Legislative Office Building E-mail: [email protected], NY 12247 Website: www.senate.state.ny.us

Term of 2 years - expires 2008

Local office:2300 W. Ridge Rd. (585) 225-3650Rochester, NY 14626 (518) 455-2909 Fax

Hon George D. Maziarz (R-I-C) (518) 455-2024NYS Senate - 62nd District (518) 426-6987 Fax811 Legislative Office Building E-mail: [email protected], NY 12247 Website: www.senate.state.ny.us

Term of 2 years - expires 2008

Niagara County office:2578 Niagara Falls Blvd. (716) 731-8740Wheatfield, NY 14304 (716) 731-8746 Fax 7

Page 10: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

NYS Assembly

Hon Joseph "Joe" Errigo (R-I-C) (518) 455-5662NYS Assembly - 130th District (518) 455-5918 Fax427 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Local office:3045 E. Henrietta Rd. (585) 334-5210Henreitta, NY 14467 (585) 334-5437 Fax

Hon Susan V. John (D-W) (518) 455-4527NYS Assembly - 131st District (518) 455-5342 Fax522 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Local office:840 University Avenue (585) 244-5255Rochester, NY 14607 (585) 244-1635 Fax

Hon Joseph D. Morelle (D) (518) 455-5373NYS Assembly - 132nd District (518) 455-5647 Fax716 Legislative Office Bldg E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Local office:1945 E. Ridge Road (585) 467-0410Rochester, NY 14622 (585) 467-5342 Fax

Hon David F. Gantt (D) (518) 455-5606NYS Assembly - 133rd District (518) 455-5419 Fax830 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Local office:74 University Avenue (585) 454-3670Rochester, NY 14605 (585) 454-3788 Fax

Hon William D. Reilich (R-I-C) (518) 455-4664NYS Assembly - 134th District (518) 455-3093 Fax322 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Local office:2737 W. Ridge Road (585) 225-4190Rochester, NY 14626 (585) 225-6502 Fax 8

Page 11: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Hon David R. Koon (D-I-W) (518) 455-5784NYS Assembly - 135th District (518) 455-4639 Fax643 Legislative Office Bldg E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Local office:268 Fairport Village Landing (585) 223-9130Fairport, NY 14450 (585) 223-5243 Fax

Hon Stephen M. Hawley (R-I-C) (518) 455-5811NYS Assembly - 139th District (518) 455-5558 Fax433 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2008

Orleans County office:121 N. Main Street, Suite 100 (585) 589-5780Albion, NY 14411 (585) 589-5813 Fax 9

Page 12: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Monroe County Administration

Hon Maggie Brooks (R-I-C) (585) 753-1000Monroe County Executive (585) 753-1014 Fax39 W. Main Street, Room 110 E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

Term of 4 years - expires 2007

Hon Cheryl Dinolfo (R-I-C) (585) 753-1600Monroe County Clerk (585) 753-1624 Fax39 W. Main Street, Room 101 E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

Term of 4 years - expires 2008

Hon Patrick M. O'Flynn (R-I-C) (585) 753-4178Monroe County Sheriff (585) 753-4524 FaxEbenezer Watts Bldg. E-mail: [email protected] S. Plymouth Avenue Website: www.monroecountysheriff.infoRochester, NY 14614 Term of 4 years - expires 2009

Hon Michael C. Green (D-OL) (585) 753-4500Monroe County District Attorney (585) 753-4576 Fax47 S. Fitzhugh Street E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

Term of 4 years - expires 2007

Monroe County Legislature

Hon Wayne E. Zyra (R-C) (585) 753-1950President (585) 753-1932 Fax39 W. Main Street, Room 410 E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

David M. Barry, Jr. (585) 753-1950Clerk of the Legislature (585) 753-1932 Fax

Hon William "Bill" A. Smith, Jr. (R-C) (585) 753-1922Majority Leader Republican Office (585) 753-1960 Fax39 W. Main Street, Room 409 E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

Hon Carla M. Palumbo (D-I-W) (585) 753-1940Minority Leader Democratic Office (585) 753-1946 Fax39 W. Main Street, Room 408 E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

10

Page 13: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Monroe County Legislators

Hon Richard Yolevich (R-I-C) (585) 392-3226-HMonroe County Legislator - 1st District (585) 753-1922-W1035 Parma Hilton Road E-mail: [email protected], NY 14468 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Wayne E. Zyra (R-I-C) (585) 637-6585-HMonroe County Legislator - 2nd District (585) 753-1953-W2689 Colby Street E-mail: [email protected], NY 14420 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Mary A. Valerio (R-I-C) (585) 889-9448-HMonroe County Legislator - 3rd District (585) 753-1922-W43 Da Vinci Drive E-mail: [email protected], NY 14624 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Stephen Tucciarello (R-C) (585) 429-5575-HMonroe County Legislator - 4th District (585) 753-1922-W18 Horatio Lane E-mail: [email protected], NY 14624 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Mark J. Cassetti (R-I-C) (585) 723-9467-HMonroe County Legislator - 5th District (585) 753-1922-W459 Red Apple Lane E-mail: [email protected], NY 14612 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Raymond S. Di Raddo (R-I-C) (585) 865-5750-HMonroe County Legislator - 6th District (585) 753-1922-W2725 Dewey Avenue E-mail: [email protected], NY 14616 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Douglas B. Dobson (R-I-C) (585) 225-1669-HMonroe County Legislator - 7th District (585) 753-1922-W1630 Edgemere Drive E-mail: [email protected], NY 14612 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon David C. Malta (R-C) (585) 265-2368-HMonroe County Legislator - 8th District (585) 753-1922-W499 Salt Road E-mail: [email protected], NY 14580 Website: www.monroecounty.gov

Term of 2 years - expires 2007

11

Page 14: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Hon R. Anthony La Fountain (R-C) (585) 385-4596-HMonroe County Legislator - 9th District (585) 753-1922-W20 Woodside Drive E-mail: [email protected], NY 14526 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon William "Bill" A. Smith, Jr. (R-C) (585) 385-1035-HMonroe County Legislator - 10th District (585) 753-1922-W52 Washington Road E-mail: [email protected], NY 14534 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Michael G. Barker (R-C) (585) 377-6277-HMonroe County Legislator - 11th District (585) 753-1922-W63 Heatherwood Road E-mail: [email protected], NY 14450 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Jeffrey R. Adair (R-I-C) (585) 889-1377-HMonroe County Legislator - 12th District (585) 753-1922-W777 Quaker Road E-mail: [email protected], NY 14546 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon John "Jack" G. Driscoll (R-I-C) (585) 427-7015-HMonroe County Legislator - 13th District (585) 753-1922-W130 Locust Hill Drive E-mail: [email protected], NY 14618 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Travis R. Heider (D) (585) 461-0817-HMonroe County Legislator - 14th District (585) 753-1940-W275 Vienna Wood Drive E-mail: [email protected], NY 14618 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon E. Daniel Quatro (R-I-C) (585) 670-9064-HMonroe County Legislator - 15th District (585) 753-1922-W637 Contempri Way E-mail: [email protected], NY 14580 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Stephanie Polowe Aldersley (D-I-W) (585) 467-2107-HMonroe County Legislator - 16th District (585) 753-1940-W169 Wisner Road E-mail: [email protected], NY 14622 Website: www.monroecounty.gov

Term of 2 years - expires 2007

12

Page 15: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Hon Edward M. O'Brien (D-I-W) (585) 654-9379-HMonroe County Legislator - 17th District (585) 753-1940-W120 Thurlow Avenue E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon T. Ciaran Hanna (R-C) (585) 223-1528-HMonroe County Legislator - 18th District (585) 753-1922-W126 Bent Oak Trail E-mail: [email protected], NY 14450 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Jeffrey L. Mc Cann (R-I-C) (585) 865-7299-HMonroe County Legislator - 19th District (585) 753-1922-W87 Larkwood Drive E-mail: [email protected], NY 14626 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Robert J. Colby (R-I-C) (585) 352-3537-HMonroe County Legislator - 20th District (585) 753-1922-W261 Colby Street E-mail: [email protected], NY 14559 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Carrie M. Andrews (D-I-W) (585) 442-5756-HMonroe County Legislator - 21st District (585) 753-1940-W50 Roseview Avenue E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Glenn J. Gamble (D) (585) 473-6767-HMonroe County Legislator - 22nd District (585) 753-1940-W25 Wabash Street E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Paul E. Haney (D-I-W) (585) 232-3858-HMonroe County Legislator - 23rd District (585) 753-1940-W424 Broadway, Suite B E-mail: [email protected], NY 14607 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Harry B. Bronson (D-I-W) (585) 233-8789-HMonroe County Legislator - 24th District (585) 753-1940-W96 Mt. Vernon Avenue E-mail: [email protected], NY 14620 Website: www.monroecounty.gov

Term of 4 years - expires 2009

13

Page 16: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Hon Calvin Lee, Jr. (D) (585) 328-5822-HMonroe County Legislator - 25th District (585) 753-1940-W19 Shelter Street E-mail: [email protected], NY 14611 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon C. Stephen Eckel (D-W) (585) 241-3153-HMonroe County Legislator - 26th District (585) 753-1940-W270 Seneca Parkway E-mail: [email protected], NY 14613 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Willie J. Lightfoot (D) (585) 436-1045-HMonroe County Legislator - 27th District (585) 753-1940-W147 Trafalgar Street E-mail: [email protected], NY 14619 Website: www.monroecounty.gov

Term of 2 years - expires 2007

Hon Carla M. Palumbo (D-I-W) (585) 647-4072-HMonroe County Legislator - 28th District (585) 753-1940-W1002 Glide Street E-mail: [email protected], NY 14606 Website: www.monroecounty.gov

Term of 4 years - expires 2009

Hon Jose A. Cruz (D-I-W) (585) 544-5311-HMonroe County Legislator - 29th District (585) 753-1940-W196 Northland Avenue E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 4 years - expires 2009

14

Page 17: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

City of Rochester (Administration)

Hon Robert J. Duffy, Mayor (D-I) (585) 428-5990 MainCity of Rochester (585) 428-7045 Mayor's30 Church Street, Room 307-A (585) 428-6059 FaxRochester, NY 14614 E-mail: [email protected]

Website: www.cityofrochester.govTerm of 4 years - expires 2009

Rochester City Council

Office of the City Clerk:Daniel B. Karin, City Clerk (585) 428-7538-W

(585) 428-6347 FaxE-mail: [email protected]: www.cityofrochester.gov

City Council Office (585) 428-7421-WCITY COUNCIL AT LARGE REPRESENTATIVES:

Hon Carolee A. Conklin (D) (585) 428-6711-WCity Council At Large (585) 254-2227-H310 Exchange Blvd., Apt. 257 E-mail: [email protected], NY 14608 Website: www.cityofrochester.gov

Term of 4 years - expires 2009

Hon John F. Lightfoot (D) (585) 428-7538-WCity Council At Large (585) 464-9007-H30 Church Street, Room 302A-1 E-mail: [email protected], NY 14614 Website: www.cityofrochester.gov

Term of 4 years - expires 2009

Hon Dana K. Miller (D) (585) 428-7538-WCity Council At Large (585) 436-2409-H265 Melrose Street E-mail: [email protected], NY 14619 Website: www.cityofrochester.gov

Term of 4 years - expires 2009

Hon William F. Pritchard (D-I) (585) 428-7538-WCity Council At Large (585) 442-9893-H250 Rosedale Street E-mail: [email protected], NY 14620 Website: www.cityofrochester.gov

Term of 4 years - expires 2009

Hon Gladys Santiago, Vice President (D) (585) 428-7538-WCity Council At Large (585) 288-1321-H1850 Culver Road E-mail: [email protected], NY 14609 Website: www.cityofrochester.gov

Term of 4 years - expires 2009

15

Page 18: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

CITY COUNCIL DISTRICT REPRESENTATIVES:

Hon Lois J. Giess, President (D) (585) 428-7538-WCity Council East District (585) 442-9251-H15 East Boulevard E-mail: [email protected], NY 14610 Website: www.cityofrochester.gov

Term of 4 years - expires 2007

Hon Benjamin L. Douglas (D) (585) 428-7538-WCity Council North-East District (585) 467-6126-H135 Rutledge Drive E-mail: [email protected], NY 14621 Website: www.cityofrochester.gov

Term of 4 years - expires 2007

Hon Robert J. Stevenson (D-I-W) (585) 428-7538-WCity Council North-West District (585) 254-8845-H77 Albemarle Street E-mail: [email protected], NY 14613 Website: www.cityofrochester.gov

Term of 4 years - expires 2007

Hon Adam C. Mc Fadden (D-W) (585) 428-7538-WCity Council South District (585) 279-0508-H74 Marlborough Road E-mail: [email protected], NY 14619 Website: www.cityofrochester.gov

Term of 4 years - expires 2007

16

Page 19: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Rochester City School District

Rochester City School District: (585) 262-8100131 W. Broad Street (585) 262-5151 FaxRochester, NY 14614 Website: www.rcsdk12.orgSchool Board Member Main Office: (585) 262-8525

(585) 262-8381 Fax

Hon Thomas F. Brennan (D) (585) 262-8525-Scl BdCommissioner of Schools (585) 254-8953-H32 Lake View Park E-mail: [email protected], NY 14613 Website: www.rcsdk12.org

Term of 4 years - expires 2009

Hon Cynthia A. Elliott (D) (585) 262-8525-Scl BdCommissioner of Schools (585) 325-4910-H131 W. Broad Street E-mail: [email protected], NY 14614 Website: www.rcsdk12.org

Term of 4 years - expires 2009

Hon Malik D. Evans, Vice President (D) (585) 262-8525-Scl BdCommissioner of Schools (585) 423-2207-H131 W. Broad Street E-mail: [email protected], NY 14614 Website: www.rcsdk12.org

Term of 4 years - expires 2007

Hon Domingo Garcia, Sr., President (D) (585) 262-3440-Scl BdCommissioner of Schools (585) 262-8383-W131 W. Broad Street E-mail: [email protected], NY 14614 Website: www.rcsdk12.org

Term of 4 years - expires 2007

Hon Willa Powell (D) (585) 262-8525-Scl BdCommissioner of Schools (585) 442-8360-H395 Canterbury Road E-mail: [email protected], NY 14607 Website: www.rcsdk12.org

Term of 4 years - expires 2007

Hon Shirley J. Thompson (D) (585) 262-8525-Scl BdCommissioner of Schools (585) 544-7655-H65 Cutler Street E-mail: [email protected], NY 14621 Website: www.rcsdk12.org

Term of 4 years - expires 2007

Hon Van H. White (D-W) (585) 271-6780Commissioner of Schools E-mail: [email protected] W. Broad Street Website: www.rcscd12.orgRochester, NY 14614 Term of 4 years - expires 2009

17

Page 20: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Town Halls of Monroe County

TOWN OF BRIGHTON (585) 784-52502300 Elmwood Avenue (585) 784-5373 FaxRochester, NY 14618 E-mail: [email protected]

Website: www.townofbrighton.org

Supervisor Sandra L. Frankel (D-W) 2 year term - expires 2007Town Clerk Susan Kramarsky (D) 2 year term - expires 2007Town Justice Richard A. Dollinger (D-I-W) 4 year term - expires 2009Town Justice Karen L. Morris (D) 4 year term - expires 2007Town Council Sherry S. Kraus (D) 4 year term - expires 2007Town Council Louise Novros (D) 4 year term - expires 2009Town Council Raymond J. Tierney, III (D) 4 year term - expires 2007Town Council James R. Vogel (D) 4 year term - expires 2009

TOWN OF CHILI (585) 889-35503333 Chili Avenue (585) 889-8710 FaxRochester, NY 14624 E-mail: [email protected]

Website: www.townofchili.org

Supervisor Tracy L. Logel (R-I-C) 2 year term - expires 2007Town Clerk Richard J. Brongo (R-I-C) 2 year term - expires 2007Town Justice Melvin L. Olver (R-C) 4 year term - expires 2009Town Justice Patrick J. Pietropaoli (R-I-C) 4 year term - expires 2007Town Council Virginia L. Ignatowski (R-I-C) 4 year term - expires 2007Town Council Dennis B. Schulmerich (R-C) 4 year term - expires 2009Town Council Michael S. Slattery (R-I-C) 4 year term - expires 2007Town Council Mary C. Sperr (R-C) 4 year term - expires 2009

TOWN OF CLARKSON (585) 637-1130P. O. Box 858 (585) 637-1138 Fax3710 Lake Road E-mail: [email protected], NY 14430 Website: www.clarksonny.org

Supervisor Paul M. Kimball (R-I) 2 year term - expires 2007Town Clerk Frances B. Wilcox (R) 4 year term - expires 2007Town Justice Allyn S. Hammel (R) 4 year term - expires 2009Town Justice Christopher T. Wilcox (R-I-C) 4 year term - expires 2010Town Council Patrick M. Didas (R-I-C) 4 year term - expires 2009Town Council Christa L. Filipowicz (R) 4 year term - expires 2007Town Council Allan T. Hoy (R-I-C) 4 year term - expires 2009Town Council Harlan R. Purdy (R) 4 year term - expires 2007Highway Supt. David J. Goodwin (R) 4 year term - expires 2009

18

Page 21: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF GATES (585) 247-61001605 Buffalo Rd. (585) 247-0017 FaxRochester, NY 14624 E-mail: see website

Website: www.townofgates.org

Supervisor Ralph J. Esposito (R-C) 2 year term - expires 2007Town Clerk Richard A. Warner Appointed PositionTown Justice John J. Pisaturo (R-C) 4 year term - expires 2007Town Justice Peter Pupatelli (R-C) 4 year term - expires 2009Town Council Frank X. Allkofer (R-C) 4 year term - expires 2009Town Council Gregory S. Hart (R-C) 4 year term - expires 2007Town Council Mark A. McIntee (D) 4 year term - expires 2007Town Council Elaine P. Tette (R-C) 4 year term - expires 2009

TOWN OF GREECE (585) 225-2000Greece Memorial Hall (585) 225-1915 Fax1 Vince Tofany Blvd. E-mail: see websiteRochester, NY 14612 Website: www.greeceny.gov

Supervisor John T. Auberger (R-I-C) 4 year term - expires 2009Town Clerk Patricia W. Anthony Appointed PositionTown Justice Vincent B. Campbell (R-I-C) 4 year term - expires 2009Town Justice Gino M. Nitti (R-I-C) 4 year term - expires 2009Town Justice Charles Schiano, Jr. (R-I-C) 4 year term - expires 2007Council 1st Ward Michael Barry (R-C) 2 year term - expires 2007Council 2nd Ward Robert Bilsky (R-I-C) 2 year term - expires 2007Council 3rd Ward Jerry Helfer (R-C) 2 year term - expires 2007Council 4th Ward Richard M. Antelli (R-I-C) 2 year term - expires 2007Receiver of Taxes Kathleen A. Taylor (R-I-C) 4 year term - expires 2009

TOWN OF HAMLIN (585) 964-89811658 Lake Road (585) 964-2853 FaxHamlin, NY 14464 E-mail: [email protected]

Website: hamlinny.org

Supervisor Dennis K. Roach (R) 2 year term - expires 2007Town Clerk Kathi A. Rickman (R-C) 4 year term - expires 2007Town Justice Richard W. Moffett (R-C) 4 year term - expires 2009Town Justice Paul W. Rath (R-C) 4 year term - expires 2007Town Council Michael J. Marchetti (R) 4 year term - expires 2009Town Council Paul S. Rath (R-C) 4 year term - expires 2009Town Council David G. Rose (R-C) 4 year term - expires 2007Town Council George L. Todd (R-C) 4 year term - expires 2007Highway Supt. Thomas R. Ingraham (R-C) 4 year term - expires 2009

19

Page 22: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF HENRIETTA (585) 334-7700475 Calkins Road (585) 334-9667 FaxHenrietta, NY 14467 E-mail: [email protected]

Website: www.townofhenrietta.org

Supervisor James R. Breese (R-I-C) 2 year term - expires 2007Town Clerk Patricia Shaffer Appointed PositionTown Justice Steven M. Donsky (R-I-C) 4 year term - expires 2007Town Justice John Kopacki (R) 4 year term - expires 2007Town Justice John G. Pericak (R-I-C) 4 year term - expires 2007Town Council Catherine A. McCabe (R-I-C) 4 year term - expires 2007Town Council William J. Mulligan Jr. (R-I) 4 year term - expires 2007Town Council Michael B. Yudelson (R-I-C) 4 year term - expires 2009Town Council Janet B. Zinck (R-I-C) 4 year term - expires 2009

TOWN OF IRONDEQUOIT (585) 467-88401280 Titus Avenue (585) 467-2862 FaxRochester, NY 14617 E-mail: see website

Website: www.irondequoit.org

Supervisor Mary Ellen Heyman (D-I-W) 2 year term - expires 2007Town Clerk Barbara Genier Appointed PositionTown Justice John L. De Marco (R-I-C) 4 year term - expires 2009Town Justice Vincent M. Dinolfo (R-C) 4 year term - expires 2007Town Justice Joseph T. Genier (D-C) 4 year term - expires 2009Town Council Gail S. Bello (D-I-W) 4 year term - expires 2009Town Council Lydia V. Dzus (R-I-C) 4 year term - expires 2007Town Council Debbie Evans (D-W) 4 year term - expires 2009Town Council James C. Turner (R-I-C) 4 year term - expires 2007

TOWN OF MENDON (585) 624-606016 W. Main Street (585) 624-6065 FaxHoneoye Falls, NY 14472 E-mail: see website

Website: www.townofmendon.org

Supervisor Morris W. Bickweat (D-I) 2 year term - expires 2007Town Clerk James P. Merzke (R-C) 2 year term - expires 2007Town Justice William P. Fletcher (R-C) 4 year term - expires 2007Town Justice Alan L. Ross (R-C) 4 year term - expires 2009Town Council Roy A. Cluff (R) 4 year term - expires 2009Town Council Patricia A. Freeman (R-C) 4 year term - expires 2007Town Council John E. Rooney (R-C) 4 year term - expires 2009Town Council Marvin Vahue (R-C) 4 year term - expires 2007Highway Supt. William E. Smith (R-C) 2 year term - expires 2007

20

Page 23: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF OGDEN (585) 352-2100269 Ogden Center Road (585) 352-4590 FaxSpencerport, NY 14559 E-mail: [email protected]

Website: www.ogdenny.com

Supervisor Gay H. Lenhard (R-C) 2 year term - expires 2007Town Clerk Lynn A. Bianchi (R-C) 4 year term - expires 2007Town Justice David A. Murante (R-C) 4 year term - expires 2009Town Justice Michael P. Schiano (R-C) 4 year term - expires 2007Town Council Thomas J. Cole (R-C) 4 year term - expires 2009Town Council David F. Feeney (R-C) 4 year term - expires 2007Town Council Malcolm E. Perry (R-C) 4 year term - expires 2007Town Council Thomas J. Uschold (R-C) 4 year term - expires 2009Highway Supt. David H. Widger (R-C) 4 year term - expires 2009

TOWN OF PARMA (585) 392-94611300 Hilton Parma Corner Road (585) 392-6659 FaxP. O. Box 728 E-mail: see websiteHilton, NY 14468 Website: www.parmany.org

Supervisor Richard A. Lemcke (R-C) 2 year term - expires 2007Town Clerk Donna K. Curry (R) 4 year term - expires 2009Town Justice James E. Maley, Jr. (R-C) 4 year term - expires 2009Town Justice Michael A. Sciortino (R-I-C) 4 year term - expires 2007Town Council Kenneth R. Blackburn (R) 4 year term - expires 2009Town Council Carmey R. Carmestro (R-C) 4 year term - expires 2009Town Council Joseph A. Reinschmidt (R-C) 4 year term - expires 2007Town Council James M. Smith (R ) 4 year term - expires 2007Highway Supt. Brian F. Speer (R) 2 year term - expires 2007

TOWN OF PENFIELD (585) 340-86003100 Atlantic Avenue (585) 340-8667 FaxPenfield, NY 14526 E-mail: see website

Website: www.penfield.org

Supervisor George C. Wiedemer (R-I-C) 2 year term - expires 2007Town Clerk Cathleen "Cassie" Williams (R-C) 4 year term - expires 2009Town Justice Sidney T. Farber (R-C) 4 year term - expires 2009Town Justice John P. Lomenzo, Jr. (R-C) 4 year term - expires 2007Town Council Debbie Drawe (R-C) 4 year term - expires 2009Town Council Linda W. Kohl (R) 4 year term - expires 2007Town Council James P. Mulley (R-C) 4 year term - expires 2007Town Council Marcia M. Sugumele (R-C) 4 year term - expires 2009

21

Page 24: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF IRONDEQUOIT (585) 467-88401280 Titus Avenue (585) 467-2862 FaxRochester, NY 14617 E-mail: see website

Website: www.irondequoit.org

Supervisor Mary Ellen Heyman (D-I-W) 2 year term - expires 2007Town Clerk Barbara Genier Appointed PositionTown Justice John L. De Marco (R-I-C) 4 year term - expires 2009Town Justice Vincent M. Dinolfo (R-C) 4 year term - expires 2007Town Justice Joseph T. Genier (D-C) 4 year term - expires 2009Town Council Gail S. Bello (D-I-W) 4 year term - expires 2009Town Council Lydia V. Dzus (R-I-C) 4 year term - expires 2007Town Council Debbie Evans (D-W) 4 year term - expires 2009Town Council James C. Turner (R-I-C) 4 year term - expires 2007

TOWN OF MENDON (585) 624-606016 W. Main Street (585) 624-6065 FaxHoneoye Falls, NY 14472 E-mail: see website

Website: www.townofmendon.org

Supervisor Morris W. Bickweat (D-I) 2 year term - expires 2007Town Clerk James P. Merzke (R-C) 2 year term - expires 2007Town Justice William P. Fletcher (R-C) 4 year term - expires 2007Town Justice Alan L. Ross (R-C) 4 year term - expires 2009Town Council Roy A. Cluff (R) 4 year term - expires 2009Town Council Patricia A. Freeman (R-C) 4 year term - expires 2007Town Council John E. Rooney (R-C) 4 year term - expires 2009Town Council Marvin Vahue (R-C) 4 year term - expires 2007Highway Supt. William E. Smith (R-C) 2 year term - expires 2007

TOWN OF OGDEN (585) 352-2100269 Ogden Center Road (585) 352-4590 FaxSpencerport, NY 14559 E-mail: [email protected]

Website: www.ogdenny.com

Supervisor Gay H. Lenhard (R-C) 2 year term - expires 2007Town Clerk Lynn A. Bianchi (R-C) 4 year term - expires 2007Town Justice David A. Murante (R-C) 4 year term - expires 2009Town Justice Michael P. Schiano (R-C) 4 year term - expires 2007Town Council Thomas J. Cole (R-C) 4 year term - expires 2009Town Council David F. Feeney (R-C) 4 year term - expires 2007Town Council Malcolm E. Perry (R-C) 4 year term - expires 2007Town Council Thomas J. Uschold (R-C) 4 year term - expires 2009Highway Supt. David H. Widger (R-C) 4 year term - expires 2009

22

Page 25: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF PARMA (585) 392-94611300 Hilton Parma Corner Road (585) 392-6659 FaxP. O. Box 728 E-mail: see websiteHilton, NY 14468 Website: www.parmany.org

Supervisor Richard A. Lemcke (R-C) 2 year term - expires 2007Town Clerk Donna K. Curry (R) 4 year term - expires 2009Town Justice James E. Maley, Jr. (R-C) 4 year term - expires 2009Town Justice Michael A. Sciortino (R-I-C) 4 year term - expires 2007Town Council Kenneth R. Blackburn (R) 4 year term - expires 2009Town Council Carmey R. Carmestro (R-C) 4 year term - expires 2009Town Council Joseph A. Reinschmidt (R-C) 4 year term - expires 2007Town Council James M. Smith (R ) 4 year term - expires 2007Highway Supt. Brian F. Speer (R) 2 year term - expires 2007

TOWN OF PENFIELD (585) 340-86003100 Atlantic Avenue (585) 340-8667 FaxPenfield, NY 14526 E-mail: see website

Website: www.penfield.org

Supervisor George C. Wiedemer (R-I-C) 2 year term - expires 2007Town Clerk Cathleen "Cassie" Williams (R-C) 4 year term - expires 2009Town Justice Sidney T. Farber (R-C) 4 year term - expires 2009Town Justice John P. Lomenzo, Jr. (R-C) 4 year term - expires 2007Town Council Debbie Drawe (R-C) 4 year term - expires 2009Town Council Linda W. Kohl (R) 4 year term - expires 2007Town Council James P. Mulley (R-C) 4 year term - expires 2007Town Council Marcia M. Sugumele (R-C) 4 year term - expires 2009

TOWN OF PERINTON (585) 223-07701350 Turk Hill Road (585) 223-3629 FaxFairport, NY 14450 E-mail: see website

Website: www.townofperinton.org

Supervisor James E. Smith (R-C) 2 year term - expires 2007Town Clerk Susan C. Roberts (R-C) 2 year term - expires 2007Town Justice Michael H. Arnold (R-C) 4 year term - expires 2009Town Justice Thomas A. Klonick (R-C) 4 year term - expires 2007Town Council David C. Glossner (R-C) 4 year term - expires 2009Town Council Patricia S. Knapp (R-C) 4 year term - expires 2009Town Council Joseph H. La Fay (R-I-C) 4 year term - expires 2007Town Council Carolyn H. Saum (R-C) 4 year term - expires 2007

23

Page 26: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF PITTSFORD (585) 248-620011 S. Main Street (585) 248-6247 FaxPittsford, NY 14534 E-mail: [email protected]

Website: www.townofpittsford.com

Supervisor William A. Carpenter (R-C) 2 year term - expires 2007Town Clerk Patricia E. Chuhta Appointed PositionTown Justice Fred S. Gallina (R-I-C) 4 year term - expires 2007Town Justice F. Robert Michel (R-C) 4 year term - expires 2009Town Council John E. Bernacki, Jr. (R-C) 4 year term - expires 2009Town Council Karen W. Green (R-I-C) 4 year term - expires 2007Town Council John J. Higgins, Jr. (R-I-C) 4 year term - expires 2007Town Council Sandra F. Zutes (R-C) 4 year term - expires 2009

TOWN OF RIGA (585) 293-38806460 Buffalo Rd, P.O.Box 377 (585) 293-1917 FaxChurchville, NY 14428 E-mail: [email protected]

Website: www.townofriga.org

Supervisor Pamela A. Moore (I-W-OL) 2 year term - expires 2007Town Clerk Kimberly A. Pape (R-I-C) 4 year term - expires 2009Town Justice Louis E. Amarosa (R-C) 4 year term - expires 2007Town Justice Joseph J. Steinwachs (R-C) 4 year term - expires 2009Town Council James M. Fodge (R-I-W-OL) 4 year term - expires 2009Town Council Kenneth J. Kuter (R-I-W-OL) 4 year term - expires 2009Town Council Robert E. Ottley (R-C) 4 year term - expires 2007Town Council David Smith ( R ) 4 year term - expires 2007Highway Supt. Thomas Klafehn (R-C) 4 year term - expires 2009

TOWN OF RUSH (585) 533-13125977 E. Henrietta Road (585) 533-9346 FaxRush, NY 14543 E-mail: see website

Website: www.townofrush.com

Supervisor William R. Udicious (R) 2 year term - expires 2007Town Clerk Linda G. Henry (R) 4 year term - expires 2007Town Justice Paula M. Anderson (R) 4 year term - expires 2007Town Justice Henry E. Kirch (R) 4 year term - expires 2008Town Council Richard E. Anderson (R) 4 year term - expires 2007Apptd 12/2007Town Council Thomas S. Doupe (R) 4 year term - expires 2007Town Council Donald F. Knab, Jr. (R) 4 year term - expires 2009Town Council Lisa A. Sluberski (D-OL) 4 year term - expires 2009Highway Supt. Steven C. King (R) 4 year term - expires 2007

24

Page 27: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

TOWN OF SWEDEN (585) 637-214418 State Street (585) 637-7389 FaxBrockport, NY 14420 E-mail: see website

Website: townofsweden.org

Supervisor Nat O. Lester, III (R-C) 2 year term - expires 2007Town Clerk Karen M. Sweeting (R-C) 4 year term - expires 2009Town Justice Carl A. Coapman (R-I-C) 4 year term - expires 2007Town Justice William J. Cody (R-C) 4 year term - expires 2009Town Council Robert A. Carges (R-C) 4 year term - expires 2009Town Council Patricia P. Connors (R-I-C) 4 year term - expires 2007Town Council Thomas F. Ferris (R-I-C) 4 year term - expires 2007Town Council Danielle L. Windus-Cook (R-C) 4 year term - expires 2009Police Justice Mark R. Depferd (R-I-C) 4 year term - expires 2007Receiver of Taxes Sherri Lee Bryant ( ) 4 year term - expires 2007Appt 11/11/06Highway Supt. Frederick E. Perrine (R-I-C) 4 year term - expires 2007

TOWN OF WEBSTER (585) 872-10001000 Ridge Road (585) 872-1352 FaxWebster, NY 14580 E-mail: see website

Website: www.ci.webster.ny.us

Supervisor Ronald W. Nesbitt (R-I) 2 year term - expires 2007Town Clerk Barbara J. Ottenschot Appointed PositionTown Justice David T. Corretore (R-I-C) 4 year term - expires 2007Town Justice Thomas J. Di Salvo (R-C) 4 year term - expires 2009Town Council William G. Abbott (R-I) 4 year term - expires 2007Town Council Ronald J. Nothnagle (R-I) 4 year term - expires 2009Town Council William H. Rampe, Jr. (R-I) 4 year term - expires 2009Town Council Richard L. Travis (R-I-C) 4 year term - expires 2007

TOWN OF WHEATLAND (585) 889-155322 Main Street, P. O. Box 15 (585) 889-2933 FaxScottsville, NY 14546 E-mail: [email protected]

Website: www.townofwheatland.org

Supervisor Linda M. Dobson (R-I-C) 2 year term - expires 2007Town Clerk Nancy Jo Conrad (R-C) 4 year term - expires 2007Town Justice Timothy E. Hallock (R-C) 4 year term - expires 2009Town Justice Harold H. Litteer, Jr. (R-C) 4 year term - expires 2007Town Council Roger D. De Witt (R-C) 4 year term - expires 2007Town Council Edward Shero (R-I-C) 4 year term - expires 2009Town Council Tammy L. Spear (R-C) 4 year term - expires 2007Town Council Henry W. Williams, Jr. (R-C) 4 year term - expires 2009Highway Supt. Howard C. Hazelton (R-C) 4 year term - expires 2009

25

Page 28: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Village Halls of Monroe County

The Board of Elections conducts elections in the following Villages:

VILLAGE OF BROCKPORT (585) 637-530049 State Street (585) 637-1045 FaxBrockport, NY 14420 E-mail: [email protected]

Website: www.brockportny.org

Village Mayor Morton Wexler (OL) 4 year term - expires 2009Village Clerk Leslie Ann Morelli Appointed PositionVillage Trustee Marie C. Castaneda (OL) 4 year term - expires 2009Village Trustee Hannelore "Haney" Heyen (OL) 2 year term - expires 2008Village Trustee Carrie L. Maziarz (OL) 4 year term - expires 2008Village Trustee David J. Wagenhauser (OL) 4 year term - expires 2009

VILLAGE OF CHURCHVILLE (585) 293-372023 E. Buffalo St., Box 613 (585) 293-2490 FaxChurchville, NY 14428 E-mail: Visit website listed.

Website: www.churchville.net

Village Mayor Nancy L. Steedman (OL) 4 year term - expires 2011Village Clerk Sue Davis Appointed PositionVillage Trustee Scott A. Cullen (OL) 4 year term - expires 2009Village Trustee Diane P. Pusateri (OL) 4 year term - expires 2011Village Trustee Donald G. Suter (OL) 4 year term - expires 2011Village Trustee Vacancy ( ) 4 year term - expires 2008

VILLAGE OF EAST ROCHESTER (585) 586-3553120 W. Commercial St. (585) 586-4792 FaxEast Rochester, NY 14445 E-mail: [email protected]

Website: www.eastrochester.org

Village Mayor David P. Bonacchi (R-C) 4 year term - expires 2007Village Clerk Raymond Parrotta Appointed PositionVillage Justice Victoria Argento (R-C) 4 year term - expires 2007Village Justice J. Scott Odorisi (D-I-C-W) 4 year term - expires 2008Village Trustee John Alfieri (R-C) 4 year term - expires 2009Village Trustee Michael J. Flanigan (R-C) 4 year term - expires 2009Village Trustee Mark Florack (R-C) 2 year term - expires 2007Village Trustee Barbara Marr (R-C) 4 year term - expires 2007

26

Page 29: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

VILLAGE OF FAIRPORT (585) 223-031331 S. Main St. (585) 223-5466 FaxFairport, NY 14450 E-mail: [email protected]

Website: www.village.fairport.ny.us

Village Mayor Frederick H. May (R-C) 4 year term - expires 2010Village Clerk Laura K. Wharmby Appointed PositionVillage Justice Vincent M. Barone (R-C) 4 year term - expires 2010Village Trustee H. Kevin Clark (R) 4 year term - expires 2007Village Trustee Christine Heisman (D-I) 4 year term - expires 2010Village Trustee Timothy J. Slisz (D-I) 4 year term - expires 2010Village Trustee Leslie White (R-C) 4 year term - expires 2007

VILLAGE OF HONEOYE FALLS (585) 624-17115 East Street (585) 624-2588 FaxHoneoye Falls,, NY 14428 E-mail: Visit website listed.

Website: www.villageofhoneoyefalls.org/

Village Mayor Richard B. Milne (OL) 4 year term - expires 2009Village Clerk Joan Johnson Appointed PositionVillage Justice Peter Skivington (OL) 4 year term - expires 2011Village Trustee James Alfieri (OL) 4 year term - expires 2009Village Trustee Glenn Clark (OL) 4 year term - expires 2009Village Trustee Gerard T. Pavelsky (OL) 4 year term - expires 2011Village Trustee Stanley E. Worboys, Jr. (OL) 4 year term - expires 2011

VILLAGE OF PITTSFORD (585) 586-433221 North Main Street (585) 586-4596 FaxPittsford, NY 14534 E-mail: [email protected]

Website: www.villageofpittsford.org

Village Mayor Robert C. Corby (R) 4 year term - expires 2009Village Clerk Anne Z. Hartsig Appointed PositionVillage Trustee Mary Beth Cleary (D-OL) 4 year term - expires 2009Village Trustee Timothy A. Galli (R-I-C) 4 year term - expires 2011Village Trustee Steven D. Maddox (R-I-C) 4 year term - expires 2011Village Trustee Paula D. Sherwood (R) 4 year term - expires 2009

27

Page 30: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

VILLAGE OF SCOTTSVILLE (585) 889-470022 Main St. (585) 889-2505 FaxPO Box 36 E-mail: [email protected], NY 14546 Website: n/a

Village Mayor Michael F. Souers (OL) 4 year term - expires 2010Village Clerk Elaine M. Driscoll Appointed PositionVillage Trustee Lino P. Contestabile (OL) 4 year term - expires 2010Village Trustee Michael Dakin (OL) 2 year term - expires 2008Village Trustee Paul F. Gee (OL) 4 year term - expires 2008Village Trustee Richard T. Ven Vertloh (OL) 4 year term - expires 2010

VILLAGE OF SPENCERPORT (585) 352-477127 West Avenue (585) 352-3484 FaxSpencerport, NY 14559 E-mail: [email protected]

Website: www.vil.spencerport.ny.us

Village Mayor Theodore E. Walker (OL) 4 year term - expires 2009Village Clerk Jacqueline Sullivan Appointed PositionVillage Trustee Charles R. Hopson (OL) 4 year term - expires 2011Village Trustee John Marello (OL) 4 year term - expires 2009Village Trustee Carol J. Nellis-Ewell (OL) 4 year term - expires 2011Village Trustee Theodore E. Rauber (OL) 4 year term - expires 2009

VILLAGE OF WEBSTER (585) 265-377028 W. Main Street (585) 265-1004 FaxWebster, NY 14580 E-mail: [email protected]

Website: www.villageofwebster.com

Village Mayor Jack Judge (R) 4 year term - expires 2009Village Clerk Kathleen L. Vendel Appointed PositionVillage Trustee Patricia Cataldi (R) 4 year term - expires 2009Village Trustee Peter Elder (R-C-OL) 4 year term - expires 2011Village Trustee Donna L. Rickard (R-C-OL) 4 year term - expires 2011Village Trustee Jake Swingley (R) 4 year term - expires 2009

Monroe County Board of Elections DOES NOT CONDUCT ELECTIONS in the villages of Hilton, Honeoye Falls or Webster.

28

Page 31: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

State of New York - Supreme Court Justice - Seventh Judicial District

NYS Supreme Court Justice (585) 454-4242545 Hall of Justice/99 Exchange Blvd. (585) 428-4094 Fax

For additional Supreme Court Justices serving the Appellate Division Fourth Department see next page.HON FRANCIS A. AFFRONTI (R-I-C) (585) 428-5397Secretary: Debra Grotke (585) 428-3557 FaxLaw Clerk: Walter Kohl (585) 428-3300

Term of 14 years - expires 2011 (Age 70)

HON JOHN J. ARK (R-C) (585) 428-3547Secretary: Debra A. Caiola (585) 428-3570 FaxLaw Clerk: Fred Infantino (585) 428-2488

Term of 14 years - expires 2007

HON DAVID M. BARRY (R-C) (585) 428-2929Secretary: Joan Hettis (585) 428-2513 FaxLaw Clerk: Timothy Broshears (585) 428-4339

Term of 14 years - expires 2012

HON DANIEL J. DOYLE (R-I-C) (585) 428-4372Secretary: Concetta Giliberti (585) 428-2987 FaxLaw Clerk: Hilary M. Mc Millan (585) 428-5132

Term of 14 years - expires 2020

HON DAVID D. EGAN (R-C) (585) 428-2008Secretary: Angel Sackett (585) 428-3550 FaxLaw Clerk: Daniel Majchrzak, Jr. (585) 428-4181

Term of 14 years - expires 2009 (Age 70)

HON KENNETH R. FISHER (R-C-F) (585) 428-2888Secretary: Cathy Hallimen (585) 428-2983 FaxLaw Clerk: Aimee Allen (585) 428-4177(585) 428-4177Law Clerk: Michael Mazzullo Term of 14 years - expires 2009Term of 14 years - expires 2009

HON EVELYN M. FRAZEE (R-I-C) (585) 428-2486Secretary: Roberta Kerry-Sharick (585) 428-2698 FaxLaw Clerk: Edward Usinger (585) 428-5753

Term of 14 years - expires 2020

HON STEPHEN K. LINDLEY (D-I-C-W) (585) 428-4369Secretary: Judith Aquilina (585) 428-4371 FaxLaw Clerk: Michael Nolan (585) 428-4373

Term of 14 years - expires 2020

29

Page 32: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

HON JOHN M. OWENS (R-I-C) (585) 428-4338Secretary: Lori Allen (585) 428-4517 FaxLaw Clerk: Kevin Nasca (585) 428-4367

Term of 14 years - expires 2019

HON WILLIAM P. POLITO (R-C) (585) 428-5271Secretary: Donna J. Bauer-Hicks (585) 428-3554 FaxLaw Clerk: Edward White (585) 428-5341

Term of 14 years - expires 2008 (Age 70)

HON MATTHEW A. ROSENBAUM (R-I-C) (585) 428-5288Secretary: Rebecca Baker (585) 428-2995 FaxLaw Clerk: Maryanne Townsend (585) 428-5293

Term of 14 years - expires 2019

HON THOMAS A. STANDER (R-C) (585) 428-2082Secretary: Roberta Wagner (585) 427-2994 FaxLaw Clerk: Sherry Vile (585) 428-2152

Term of 14 years - expires 2015

HON ANN MARIE TADDEO (R) (585) 428-5541Secretary: Janice Cattone (585) 428-4122 FaxLaw Clerk: Donald Scardino (585) 428-5543

Term of 14 years - expires 2018

HON JOSEPH D. VALENTINO (D-OL) (585) 428-2034Secretary: Kim Di Maggio (585) 428-1885 FaxLaw Clerk: Valerie Milonas (585) 428-1914

Term of 14 years - expires 2015

HON THOMAS M. VAN STRYDONCK (R-C) (585) 428-2885Secretary: Patricia Whitcroft (585) 428-2105 FaxLaw Clerk: Peter A. Jacobson (585) 428-2064(585) 428-2064Law Clerk: Sharon Higginbotham Term of 14 years - expires 2012

For additional Supreme Court Justices serving the Appellate Division Fourth Department see next page.

30

Page 33: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

State of New York - Appellate Division Fourth Department

HON ERIN M. PERADOTTO ( ) (716) 845-9360Secretary: Lisa Palesh Weatherby (716) 851-3324 FaxLaw Clerk: Mary C. Baumgarten Term of 14 years - Appt by Governor

50 East Avenue (585) 530-3100Rochester, NY 14604 (585) 530-3247 Fax

HON ROBERT J. LUNN (R-C) (585) 530-3228Secretary: Kathy J. Allen (585) 530-3287 FaxLaw Clerk: Donald White Term of 14 years - expires 2008

HON HENRY J. SCUDDER (R-C) (607) 776-9631Secretary: Harriett Potter (607) 776-7168 FaxLaw Clerk: Glenda Brayman Term of 14 years - expires 2010Law Clerk: Mary Hope Benedict

HON NANCY E. SMITH (R-C) (585) 530-3282Secretary: Lori Quayle (585) 530-3245 FaxLaw Clerk: James Stevenson Term of 14 years - expires 2011

7th Judicial District Counties: Cayuga, Livingston, Monroe, Ontario, Seneca, Steuben, Wayne and Yates.

31

Page 34: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Monroe County Court

545 Hall of Justice (585) 428-2959Rochester, NY 14614

HON ELMA A. BELLINI (R-C) (585) 428-2616Secretary: Linda Dentino (585) 425-1848 FaxLaw Clerk: Lori Fioravanti Term of 10 years - expires 2010

(585) 428-4533

HON JOHN J. CONNELL (D-I-C-W) (585) 428-2422Secretary: Marcia Ruedin (585) 428-3538 FaxLaw Clerk: Paul Riordan Term of 10 years - expires 2014

(585) 428-2534

HON FRANK P. GERACI, JR. (D-I) (585) 428-4315Secretary: Susan Walzer (585) 428-4262 FaxLaw Clerk: Connie Walker Term of 10 years - expires 2008

(585) 428-4155

HON RICHARD A. KEENAN (D-I) (585) 428-1912Secretary: Anne Liebenow (585) 428-3551 FaxLaw Clerk: Robert Mastrocola Term of 10 years - expires 2010

(585) 428-4280

HON PATRICIA D. MARKS (D-I-C-W) (585) 428-5276Secretary: Virginia Mulcahy (585) 428-2990 FaxLaw Clerk: Joseph J. Valentino Term of 10 years - expires 2014

(585) 428-2991

HON ALEXANDER R. RENZI (R-I-C) (585) 428-2452Secretary: Ana L. Mestre (585) 428-2453 FaxLaw Clerk: Thomas J. Brilbeck Term of 10 years - expires 2012

(585) 428-4366

COMMISSIONER OF JURORSCommissioner Charles G. Perreaud (585) 428-5370545 Hall of Justice, Room 29 (585) 428-2706 FaxRochester, NY 14614

Jury Assembly Area (585) 428-5274

32

Page 35: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Monroe County Family Court

Hall of Justice, 3rd. Floor (585) 428-2597Rochester, NY 14614

HON GAIL A. DONOFRIO (R-C) (585) 428-5597Secretary: Kathleen Saltrelli Term of 10 years - expires 2008Law Clerk: John Gallagher

HON PATRICIA E. GALLAHER (D-W) (585) 428-2049Secretary: Susan Shaw Term of 10 years - expires 2016Law Clerk: Christine Redfield

HON JOAN S. KOHOUT (D-C) (585) 428-5486Secretary: Debra Kuitems Term of 10 years - expires 2008Law Clerk: Henry W. Jones IV

HON MARILYN L. O'CONNOR (D-W) (585) 428-1904Secretary: Babby Mc Intyre Term of 10 years - expires 2007 (Age 70)Law Clerk: Jonathan P. Saltzberg

HON JOHN J. RIVOLI (R-C) (585) 428-2227Secretary: Gloria Chase Term of 10 years - expires 2010Law Clerk: Vincent Arcarese

HON DANDREA L RUHLMANN (R-I-C) (585) 428-5488Secretary: Gail Myrick Term of 10 years - expires 2013Law Clerk: Jeanne Arnold

Monroe County Surrogates Court

541 Hall of Justice (585) 428-5260Rochester, NY 14614 (585) 428-2650 Fax

HON EDMUND A. CALVARUSO (R-C) (585) 428-2482Secretary: Marisol Ortega (585) 428-2791 FaxLaw Clerk: Vincent Dinolfo (585) 428-3490

Term of 10 years - expires 2009

33

Page 36: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Rochester City Court

123 Public Safety Bldg.

(585) 428-2447Rochester, NY 14614

(585) 428-2732 Fax

Criminal DivisionCivil DivisionHall of Justice, Room 6Rochester, NY 14614(585) 428-2588 Fax

HON MELCHOR E. CASTRO (D-C) (585) 428-2741Secretary: Edna Ortiz (585) 428-4134 FaxLaw Clerk: William Goldman Term of 10 years - expires 2011

HON CHARLES F. CRIMI, JR. (585) 428-4376Secretary: Stacey McCullough (585) 428-4379 FaxLaw Clerk: William Goldman Term of 10 years - expires 2007 Apptd

HON MAIJA C. DIXON (D) (585) 428-4374Secretary: Stacey McCullough (585) 428-4379 FaxLaw Clerk: Melissa Barrett Term of 10 years - expires 2016

HON JOHN E. ELLIOTT (D-W) (585) 428-2435Secretary: Missy Beach (585) 428-4386 FaxLaw Clerk: Melissa Barrett Term of 10 years - expires 2013

HON TERESA D. JOHNSON (D) (585) 428-2096Secretary: Camille Ventura (585) 428-4265 FaxLaw Clerk: Eugene Crimi Term of 10 years - expires 2010

HON STEPHEN T. MILLER (D-W) (585) 428-2470Secretary: Edna Ortiz (585) 428-2741 FaxLaw Clerk: Joan Varney Term of 10 years - expires 2015

HON THOMAS RAINBOW MORSE (D) (585) 428-5248Secretary: Vicki Lee Titton (585) 428-2731 FaxLaw Clerk: Eugene Crimi Term of 10 years - expires 2009

HON JOHN R. SCHWARTZ (D-W) (585) 428-2450Secretary: Mary Mesolella (585) 428-2737 FaxLaw Clerk: Connie Hart Term of 10 years - expires 2013

HON ELLEN M. YACKNIN (D-W) (585) 428-1984Secretary: Missy Beach (585) 428-4386 FaxLaw Clerk: Joan Varney Term of 10 years - expires 2012

34

Page 37: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Political Parties of New York State

CONSTITUTED PARTIES

DEMOCRATIC COUNTY COMMITTEEMonroe County Democratic Committee (585) 232-2410James Vogel, Chair (585) 232-1223 Fax1150 University Avenue, Bldg. 5 E-mail: [email protected], NY 14607 Website: www.monroedemocrats.com

New York State Democratic Party (212) 725-8825June O'Neil, Chair (212) 725-8867 Fax60 Madison Ave., Suite 1201 E-mail: [email protected] York, NY 10010 Website: www.nydems.org

Democratic National Committee (202) 863-8000Howard Dean, M.D., Chair (202) 863-8174 Fax430 S. Capitol Steet, SE E-mail: [email protected], DC 20003 Website: www.democrats.org

REPUBLICAN COUNTY COMMITTEEMonroe County Republican Committee (585) 546-8040Stephen J. Minarik, III, Chair (585) 546-8519 Fax301 Exchange Blvd. E-mail: [email protected], NY 14608 Website: www.monroegop.com

New York State Republican Committee (518) 462-2601Joseph Mondello, Chair (518) 449-7443 Fax315 State Street E-mail: [email protected], NY 12210 Website: www.nygop.org

Republican National Committee (202) 863-8500Robert M. Duncan, Chair (202) 863-8820 Fax310 First Street, SE E-mail: [email protected], DC 20003 Website: www.rnc.org

35

Page 38: Elected Officials 2007 - Monroe County, New York...February 14, 2007 To provide updates please contact Linda Martinez at 753-1560 NOTICE: All information contained within is current

Continued Political Parties:

INDEPENDENCE PARTYMonroe County Independence Party (585) 594-8761Rafael Colon, Chair (585) 967-4289-cell2 Loring Place E-mail: [email protected], NY 14624

New York State Independence Party (631) 821-5187Frank M. MacKay, Chair (631) 888-4873P.O. Box 871 E-mail: [email protected], NY 11757 Website: www.ipny.org

CONSERVATIVE PARTYMonroe County Conservative Party (585) 381-6850Thomas D. Cook, Chair (585) 381-9819 Fax7 State Street E-mail: [email protected], NY 14534 Website: www.mccp.us

New York State Conservative Party (718) 921-2158Michael R. Long, Chair (718) 921-5268 Fax486 - 78th Street E-mail: [email protected]. Hamilton,, NY 11209 Website: www.cpnys.org

WORKING FAMILIES PARTYMonroe County Working Families Party (716) 560-3880Louisa Pacheco Website: www.workingfamiliesparty.org271 Porter AvenueBuffalo, NY 14201

New York State Working Families Party (718) 222-3796Dan Cantor, Executive Director (718) 246-3718 Fax2 Nevins Street, 3rd. Floor E-mail: [email protected], NY 11217 Website: www.workingfamiliesparty.org

36