Oneida County Elected Officials...Main Phone Work Phone Ext Email Term Years Term Start End Ward/...
Transcript of Oneida County Elected Officials...Main Phone Work Phone Ext Email Term Years Term Start End Ward/...
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
United States Government
United States Senator
(315) 448-0470
6 1/1/2019 12/31/2024Kirsten E. Gillibrand 100 S. Clinton St. Room 1470 PO Box 7378, Syracuse, NY 13261-
Democratic
(315) 423-5471
6 1/1/2017 12/31/2022Charles E. Schumer 100 S. Clinton St. Room 841 PO Box 7318, Syracuse, NY 13261-
Democratic
Congressional Representative
(202) 225-3665
2 1/1/2019 12/31/2020Anthony J. Brindisi 430 Court St. Suite 102, Utica, NY 13502- 22
Democratic
Friday, January 18, 2019 Page 1 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
State of New York
Governor
(518) 474-8390
4 1/1/2019 12/31/2022Andrew M. Cuomo Executive Chambers State Capitol Building, Albany, NY 12224-
Democratic
Attorney General
(800) 771-7755
4 1/1/2019 12/31/2022Letitia A. James Office of the Attorney General The Capitol, Albany, NY 12224-
Democratic
State Comptroller
(518) 474-4044
4 1/1/2019 12/31/2022Thomas P. DiNapoli Office of State Comptroller 110 State St., Albany, NY 12224-
Democratic
Friday, January 18, 2019 Page 2 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
State of New York
Supreme Court Justice
(315) 671-1030
14 1/1/2019 12/31/2032Donald A. Greenwood Onondaga County Supreme Court 401 Montgomery St., Syracuse, NY 13202-
(315) 266-4310
14 1/1/2006 12/31/2019Bernadette T. Clark Oneida County Supreme Court 200 Elizabeth St., Utica, NY 13501-
(315) 376-5366
14 1/1/2012 12/31/2025Charles C. Merrell Lewis County Supreme Court 7660 State St., Lowville, NY 13367-
(315) 266-4297
14 1/1/2012 12/31/2025Erin P. Gall Oneida County Supreme Court 200 Elizabeth St., Utica, NY 13501-
14 1/1/2017 12/31/2030Gregory R. Gilbert Oswego County Supreme Court 25 E. Oneida St., Oswego, NY 13126-
(315) 207-7502
Norman W. Seiter Jr. Oswego County Supreme Court 25 East Oneida St., Oswego, NY 13126-
(315) 428-3215
14 1/1/2009 12/31/2022Kevin G. Young Onondaga County Supreme Court 333 E. Washington St., Syracuse, NY 13202-
Anthony J. Paris Onondaga Supreme Court 401 Montogomery St., Syracuse, NY 13202-
Friday, January 18, 2019 Page 3 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
State of New York
Supreme Court Justice
(315) 671-1106
14 1/1/2017 12/31/2030Deborah Karalunas Onondaga County Supreme Court 401 Montgomery St., Syracuse, NY 13202-
(315) 266-4719
14 1/1/2009 12/31/2022David A. Murad Oneida County Supreme Court 200 Elizabeth St., Utica, NY 13501-
14 1/1/2019 12/31/2032Gerard Neri Onondaga County Supreme Court 401Montgomery St., Syracuse, NY 13202-
14 1/1/2019 12/31/2032Scott J. DelConte Onondaga County Supreme Court 401 Montgomery St., Syracue, NY 13202-
(315) 266-4319
14 1/1/2012 12/31/2025Patrick MacRae Oneida County Supreme Court 302 N. James St., Rome, NY 13440-
(315) 207-7502
James W. McCarthy Oswego County Supreme Court 25 East Oneida St., Oswego, NY 13126-
(315) 671-1109
14 1/1/2019 12/31/2032James P. Murphy Onondaga County Supreme Court 401 Montgomery St., Syracuse, NY 13202-
(315) 671-2111
14 1/1/2010 12/31/2023James C. Tormey III Onondaga County Supreme Court 401 Montgomery St., Syracuse, NY 13202-
Friday, January 18, 2019 Page 4 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
State of New York
Supreme Court Justice
(315) 221-5821
14 1/1/2012 12/31/2025James P. McClusky State Office Building 317 Washington St., Watertown, NY 13601-
State Senator
(315) 793-9072 [email protected]
2 1/1/2019 12/31/2020Joseph A. Griffo State Office Building Room 408 207 Genesee St., Utica, NY 13501- 47
Republican
(315) 478-8745 [email protected]
2 1/1/2019 12/31/2020Rachel May State Office Building 333 E. Washington St. Room 805, Syracuse, NY 13202- 53
Democratic
Friday, January 18, 2019 Page 5 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
State of New York
Assembly Representative
(315) 736-3879 [email protected]
2 1/1/2019 12/31/2020Brian D. Miller 4747 Middlesettlement Rd. , New Hartford, NY 13413- 101
Republican
(315) 493-3909 [email protected]
2 1/1/2019 12/31/2020Ken Blankenbush 40 Franklin St. Suite 2, Carthage, NY 13619- 117
Republican
(315) 866-1632
2 1/1/2019 12/31/2020Robert J. Smullen 235 N. Prospect St., Herkimer, NY 13350- 118
Republican
(315) 732-1055
2 1/1/2019 12/31/2020Marianne Buttenschon State Office Building Room 401 207 Genesee St., Utica, NY 13501- 119
Democratic
(315) 361-4125
2 1/1/2019 12/31/2020John J. Salka 214 Farrier Ave., Oneida, NY 13421- 121
Republican
Friday, January 18, 2019 Page 6 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Oneida County
County Court Judge
(315) 266-4322
10 1/1/2016 12/31/2025Michael L. Dwyer Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-
(315) 266-4321
10 1/1/2017 12/31/2026Robert L. Bauer Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-
Family Court Judge
(315) 266-4508
10 1/1/2018 12/31/2027Paul M. Deep Rome Courthouse 301 W. Dominick St., Rome, NY 13440-
(315) 266-4460
10 1/1/2015 12/31/2024Julia Brouilette Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-
(315) 266-4512
10 1/1/2019 12/31/2028James R. Griffith Rome Courthouse 301 W. Dominick St., Rome, NY 13440-
(315) 266-4455
10 1/1/2017 12/31/2026Randal B. Caldwell Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-
Surrogate Judge
(315) 266-4560
10 1/1/2010 12/31/2019Louis P. Gigliotti Oneida County Office Building 800 Park Ave., Utica, NY 13501-
Democratic
Friday, January 18, 2019 Page 7 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Oneida County
County Executive
(315) 798-5800
4 1/1/2016 12/31/2019Anthony J Picente Jr. Oneida County Office Building 800 Park Avenue, Utica, NY 13501-
Republican
District Attorney
(315) 798-5766
4 1/1/2016 12/31/2019Scott D McNamara 235 Elizabeth St., Utica, NY 13501-
Democratic
County Comptroller
(315) 798-5780
4 1/1/2016 12/31/2019Joseph J Timpano Oneida County Office Building 800 Park Avenue, Utica, NY 13501-
Republican
County Clerk
(315) 798-5776
4 1/1/2019 12/31/2022Sandra J DePerno Oneida County Office Building 800 Park Avenue, Utica, NY 13501-
Democratic
Sheriff
(315) 765-2200
4 1/1/2019 12/31/2022Robert M. Maciol Law Enforcement Building 6065 Judd Road, Oriskany, NY 13424-
Democratic
Friday, January 18, 2019 Page 8 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Oneida County
County Legislator
(315) 335-0887 [email protected]
2 1/1/2018 12/31/2019Keith H. Schiebel 4830 Day Rd., Vernon, NY 13476- 1
Republican
(315) 525-2774 [email protected]
2 1/1/2018 12/31/2019Colin Idzi 252 Main St., Oriskany Falls, NY 13425- 2
Republican
(315) 245-0256 [email protected]
2 1/1/2018 12/31/2019Norman Leach 1842 Littlefield Rd., Camden, NY 13316- 3
Republican
(315) 363-2570 [email protected]
2 1/1/2018 12/31/2019Michael J. Clancy 4932 Old Oneida Rd., Verona, NY 13478- 4
Democratic
(315) 225-7958 [email protected]
2 1/1/2018 12/31/2019Michael B. Waterman 2384 Brewster Rd., Camden, NY 13316- 5
Republican
(315) 271-3481 [email protected]
2 1/1/2018 12/31/2019Steven R. Boucher 9812 Twin Rock Rd., Remsen, NY 13438- 6
Republican
(315) 337-9045 [email protected]
2 1/1/2018 12/31/2019Gerald J. Fiorini 1800 Bedford St., Rome, NY 13440- 7
Republican
(315) 264-8002 [email protected]
2 1/1/2018 12/31/2019Richard A. Flisnik 6669 Fox Rd., Marcy, NY 13403- 8
Republican
Friday, January 18, 2019 Page 9 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Oneida County
County Legislator
(315) 798-4094 (315) 796-2034 [email protected]
2 1/1/2018 12/31/2019Philip M. Sacco 11371 Bell Hill Rd., Utica, NY 13502- 9
Democratic
(315) 853-3006 (315) 853-1024 [email protected]
2 1/1/2018 12/31/2019George E. Joseph 7315 Merriman Rd., Clinton, NY 13323- 10
Republican
(315) 736-0479 (315) 723-0705 [email protected]
2 1/1/2018 12/31/2019Robert A. Koenig 7982 Postal Rd., Oriskany, NY 13424- 11
Republican
(315) 225-8720 [email protected]
2 1/1/2018 12/31/2019Michael D. Brown 111 Fort Stanwix Pk S, Rome, NY 13440- 12
Democratic
(315) 736-1591 [email protected]
2 1/1/2018 12/31/2019William B. Goodman 5113 Wilcox Rd., Whitesboro, NY 13492- 13
Democratic
(315) 853-4037 (315) 732-0324 [email protected]
2 1/1/2018 12/31/2019Chad Davis 3438 Martin Rd., Clinton, NY 13323- 14
Democratic
(315) 792-7721 (315) 732-5106 [email protected]
2 1/1/2018 12/31/2019James M. D'Onofrio 2 Compton Rd., New Hartford, NY 13413- 15
Republican
(315) 792-7782 (315) 534-4813 [email protected]
2 1/1/2018 12/31/2019Mary Austin Pratt 510 Higby Rd., New Hartford, NY 13413- 16
Republican
Friday, January 18, 2019 Page 10 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Oneida County
County Legislator
(315) 336-0469 (315) 793-2511 [email protected]
2 1/1/2018 12/31/2019Brian P. Mandryck 9245 Sly Hill Rd., Ava, NY 13303- 17
Republican
(315) 735-7371 (315) 725-1830 [email protected]
2 1/1/2018 12/31/2019Joseph M. Furgol 1122 Jefferson Ave., Utica, NY 13501- 18
Republican
(315) 941-6036 (315) 797-6129 [email protected]
2 1/1/2018 12/31/2019Edward P. Welsh 15 Beverly Pl., Utica, NY 13501- 19
Republican
(315) 732-3107 (315) 272-6331 [email protected]
2 1/1/2018 12/31/2019William R. Hendricks 139 Grove Place, Utica, NY 13501- 20
Democratic
(315) 738-4535 (315) 790-0967 [email protected]
2 1/1/2018 12/31/2019Lori A. Washburn Symonds Pl., Utica, NY 13502- 21
Democratic
(315) 732-2403 (315) 798-5049 [email protected]
2 1/1/2018 12/31/2019Rose Ann Convertino 609 Blandina St., Utica, NY 13501- 22
Democratic
(315) 735-8973 (315) 404-6488 [email protected]
2 1/1/2018 12/31/2019Emil R. Paparella 613 Locust Dr., Utica, NY 13502- 23
Republican
Friday, January 18, 2019 Page 11 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
City of Utica
City Court Judge
(315) 266-4600
10 1/1/2011 12/31/2020Gerald J. Popeo City Court of Utica 411 Oriskany St. W, Utica, NY 13502-
(315) 266-4600
10 1/1/2014 12/31/2023Ralph J. Eannace Jr. City Court of Utica 411 Oriskany St. W, Utica, NY 13502-
(315) 266-4600
10 1/1/2016 12/31/2025F. Christopher Giruzzi City Court of Utica 411 Oriskany St. W, Utica, NY 13502-
Mayor
(315) 792-0100
4 1/1/2016 12/31/2019Robert M Palmieri City Hall 1 Kennedy Plaza, Utica, NY 13502-
Democratic
Common Council President
(315) 525-4224 [email protected]
4 1/1/2016 12/31/2019Michael P. Galime 38 Arlington Rd., Utica, NY 13501-
Republican
City Comptroller
(315) 792-0133 [email protected]
4 1/1/2018 12/31/2021William C. Morehouse City Hall 1 Kennedy Plaza, Utica, NY 13502-
Democratic
Friday, January 18, 2019 Page 12 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
City of Utica
Council-at-Large
2 1/1/2018 12/31/2019Frank J. DiBrango City Hall 1 Kennedy Plaza, Utica, NY 13502-
Democratic
(315) 952-8408 [email protected]
2 1/1/2018 12/31/2019Jack V. LoMedico 508 Melvin Rd., Utica, NY 13502-
Democratic
(315) 272-7327 [email protected]
2 1/1/2018 12/31/2019Mark R. Williamson 33 Pond Lane, Utica, NY 13501-
Republican
Friday, January 18, 2019 Page 13 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
City of Utica
City Councilperson
(315) 570-3502 [email protected]
2 1/1/2018 12/31/2019Maria Pezzolanella-Mc 520 Seneca St. Apt 301, Utica, NY 13501- 1
Democratic
(315) 507-4513 [email protected]
2 1/1/2018 12/31/2019David L. Testa 1603 York Street, Utica, NY 13502- 2
Democratic
RoyalUSAWOOD.COM
2 1/1/2018 12/31/2019Robert DeSanctis City Hall 1 Kennedy Plaza, Utica, NY 13502- 3
Republican
(315) 723-1238 [email protected]
2 1/1/2018 12/31/2019Joseph A. Marino 1206 Garden Rd., Utica, NY 13501- 4
Democratic
(315) 725-1353 [email protected]
2 1/1/2018 12/31/2019Bill Phillips 112 Lexington Place, Utica, NY 13501- 5
Democratic
(315) 520-4264 [email protected]
2 1/1/2018 12/31/2019Samantha L. Colosimo 1808 Blandina St., Utica, NY 13501- 6
Republican
Friday, January 18, 2019 Page 14 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
City of Rome
City Court Judge
(315) 337-6440
10 1/1/2015 12/31/2024Gregory J. Amoroso Rome City Court 100 West Court St., Rome, NY 13440-
(315) 337-6440
10 1/1/2014 12/31/2023John C Gannon Rome City Court 100 West Court Street, Rome, NY 13440-
Mayor
(315) 339-7676
4 1/1/2016 12/31/2019Jacqueline M. Izzo City Hall 198 N. Washington St., Rome, NY 13440-
Republican
Common Council President
4 1/1/2016 12/31/2019Stephanie Viscelli 1734 N. George St., Rome, NY 13440-
Republican
Friday, January 18, 2019 Page 15 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
City of Rome
Councilor
(315) 335-9195
2 1/1/2018 12/31/2019Cam T. Tien 820 Floyd Ave., Rome, NY 13440- 1
Democratic
(315) 527-4056 [email protected]
2 1/1/2018 12/31/2019John B. Mortise 6752 Rome Westmoreland Road, Rome, NY 13440- 2
Republican
(315) 336-3142 [email protected]
2 1/1/2018 12/31/2019Kimberly Rogers 5171 Oswego Rd., Rome, NY 13440- 3
Republican
(315) 337-4327
2 1/1/2018 12/31/2019Ramona L. Smith 104 Indian Creek Rd., Rome, NY 13440- 4
Democratic
(315) 337-0711 [email protected]
2 1/1/2018 12/31/2019Frank R. Anderson 1106 Cedarbrook Dr., Rome, NY 13440- 5
Republican
2 1/1/2018 12/31/2019Riccardo D. Dursi 6672 Gulf Course Rd., Rome, NY 13440- 6
Republican
(315) 337-8970
2 1/1/2018 12/31/2019Robert Tracy 213 W. Oak St., Rome, NY 13440- 7
Republican
City Clerk
(315) 339-7658
4 1/1/2017 12/31/2020Jean M. Grande 1843 N. James St., Rome, NY 13440-
Republican
Friday, January 18, 2019 Page 16 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Annsville
Town Supervisor
(315) 617-2552
4 1/1/2016 12/31/2019Scott R. Leuenberger 9296 Coal Hill Rd., Taberg, NY 13471-
Democratic
Town Clerk
(315) 339-8515 (315) 337-0345
4 1/1/2016 12/31/2019Christine Matt Broski 4225 State Rte 69, Taberg, NY 13471-
Republican
Highway Superintendent
(315) 337-6879
1 1/1/2019 12/31/2019Carl Roser Jr. 3605 State Rte 69, Taberg, NY 13471-
Republican
Town Justice
(315) 336-3019 (315) 336-1295
4 1/1/2018 12/31/2021Clark O. Newton 8900 Meadows Rd., Taberg, NY 13471-
(315) 336-5643 (315) 336-1295
4 1/1/2019 12/31/2022Paul E. Tryon 8928 Meadows Rd., Taberg, NY 13471-
Friday, January 18, 2019 Page 17 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Annsville
Town Councilperson
(315) 336-6837
4 1/1/2016 12/31/2019James P. Armstrong 4061 Greenbrook Lane, Taberg, NY 13471-
Republican
(315) 337-1994
4 1/1/2018 12/31/2021Mark Trnchik 4852 Sheehan Rd., Taberg, NY 13471-
Democratic
(315) 334-3635
4 1/1/2016 12/31/2019Christopher C. Narolis 4096 Church Street, Taberg, NY 13471-
Republican
(315) 336-1762
4 1/1/2018 12/31/2021Michael Nobis Jr. 9685 Glenmore Rd., Taberg, NY 13471-
Democratic
Tax Collector
(315) 617-2249
4 1/1/2016 12/31/2019Briana Leuenberger 9296 Coal Hill Rd., Taberg, NY 13471-
Blank
Friday, January 18, 2019 Page 18 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Augusta
Town Supervisor
(315) 843-4811 [email protected]
4 1/1/2016 12/31/2019Suzanne M. Collins 5485 Spencer Road, Oriskany Falls, NY 13425-
Republican
Town Clerk / Tax Collector
(315) 821-2489 (315) 794-7048 [email protected]
4 1/1/2016 12/31/2019Sonya M. Furness 2020 Skyline Dr., Oriskany Falls, NY 13425-
Republican
Highway Superintendent
(315) 269-5335
4 1/1/2016 12/31/2019Philip W. Eaton 5507 Glynn Rd., Oriskany Falls, NY 13425-
Republican
Town Justice
(315) 821-3814
4 1/1/2019 12/31/2022Jacqueline M. Warcup Town Hall 185 N. Main St., Oriskany Falls, NY 13425-
Friday, January 18, 2019 Page 19 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Augusta
Town Councilperson
(315) 272-9792
4 1/1/2016 12/31/2019Dean Kimball 2517 North Rd., Oriskany Falls, NY 13425-
Republican
(315) 821-6482
4 1/1/2018 12/31/2021James Dowd 1776 State Rte 26, Oriskany Falls, NY 13425-
Democratic
2 1/1/2018 12/31/2019Richard Ritenour 6027 Munz Rd., Oriskany Falls, NY 13425-
Republican
(315) 725-1513
4 1/1/2018 12/31/2021Travis Wright 3131 Burns Rd., Vernon Center, NY 13477-
Republican
Town Assessor
(315) 821-2483
6 1/1/2014 12/31/2019Stephen Roys Town Hall 185 N. Main St., Oriskany Falls, NY 13425-
Republican
Friday, January 18, 2019 Page 20 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Ava
Town Supervisor
(315) 942-5204
2 1/1/2018 12/31/2019James T. Ossont 5529 W. Ava Rd., Ava, NY 13303-
Republican
Town Clerk
(315) 942-4638
4 1/1/2016 12/31/2019Jeannie F. Dano Town Hall 11648 State Rte 46, Ava, NY 13303-
Republican
Highway Superintendent
(315) 942-5731 (315) 942-2805
2 1/1/2018 12/31/2019Kenneth J. Dutch 5480 W. Ava Rd., Ava, NY 13303-
Democratic
Town Justice
(315) 942-5669
4 1/1/2017 12/31/2020Alex Stempien 6871 Krupp Rd., Boonville, NY 13309-
Friday, January 18, 2019 Page 21 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Ava
Town Councilperson
(315) 942-3146
4 1/1/2018 12/31/2021John Doiron 5045 W. Ava Rd., Taberg, NY 13471-
Republican
(315) 942-6464
4 1/1/2016 12/31/2019Thomas Tkachuk 11267 Murphy Rd., Ava, NY 13303-
Democratic
(315) 571-6542
4 1/1/2016 12/31/2019Stephen P. Perez PO Box 119, Ava, NY 13303-
Republican
(315) 942-2876
4 1/1/2018 12/31/2021David Rundle 11420 Murphy Rd., Taberg, NY 13471-
Republican
Tax Collector
(315) 942-5204
2 1/1/2018 12/31/2019Linda Ossont 5529 W. Ava Rd., Ava, NY 13303-
Democratic
Friday, January 18, 2019 Page 22 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Boonville
Town Supervisor
(315) 943-2069
2 1/1/2018 12/31/2019Harold LeClar Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
Town Clerk / Tax Collector
(315) 943-2062 [email protected]
2 1/1/2018 12/31/2019Katherine S. Crill Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
Highway Superintendent
(315) 943-2067 [email protected]
2 1/1/2018 12/31/2019Christopher Bourgeois Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
Town Justice
(315) 943-2071 [email protected]
4 1/1/2018 12/31/2021Nadine McIntyre Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Friday, January 18, 2019 Page 23 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Boonville
Town Councilperson
4 1/1/2018 12/31/2021Joel Bailey Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
(315) 942-5790 [email protected]
4 1/1/2018 12/31/2021David Stocklosa Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
(315) 942-5568 [email protected]
4 1/1/2016 12/31/2019Joan VerSchneider Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
(315) 942-5495 [email protected]
4 1/1/2016 12/31/2019James Galler Town Office Building 13149 State Rte 12, Boonville, NY 13309-
Republican
Friday, January 18, 2019 Page 24 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Bridgewater
Town Supervisor
(315) 822-6808 [email protected]
4 1/1/2018 12/31/2021Dale DeKing Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Republican
Town Clerk / Tax Collector
(315) 822-6808 [email protected]
4 1/1/2018 12/31/2021Laura Eaton Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Republican
Highway Superintendent
(315) 822-5648 [email protected]
4 1/1/2018 12/31/2021James F. Southworth Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Republican
Town Justice
(315) 822-5909
4 1/1/2018 12/31/2021William H. Massey Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Friday, January 18, 2019 Page 25 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Bridgewater
Town Councilperson
(315) 822-6808 [email protected]
4 1/1/2018 12/31/2021Richard E. Foster III Municipal Bldg 404 State Rte 8, Bridgewater, NY 13313-
Republican
(315) 822-6808 [email protected]
4 1/1/2018 12/31/2021Christopher K. Haar Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Republican
(315) 822-6808 [email protected]
4 1/1/2016 12/31/2019Thomas E. Meininger Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Republican
(315) 822-6808
2 1/1/2018 12/31/2019Michael Pcola Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-
Republican
Friday, January 18, 2019 Page 26 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Camden
Town Supervisor
(315) 245-2742 [email protected]
2 1/1/2018 12/31/2019Richard Norton 1448 Hillsboro Rd., Camden, NY 13316-
Republican
Town Clerk / Tax Collector
(315) 245-2180 [email protected]
2 1/1/2018 12/31/2019Diana S. Davis Town Hall PO Box 265, Camden, NY 13316-
Republican
Highway Superintendent
(315) 245-0710
2 1/1/2018 12/31/2019Michael Seymore Highway Department 9110 State Rte 13, Camden, NY 13316-
Republican
Town Justice
(315) 245-4033
4 1/1/2017 12/31/2020Benjamin M. Mitchell PO Box 522, Camden, NY 13316-
(315) 245-4033
4 1/1/2019 12/31/2022Harold C. Closs Jr. 3094 Walker Rd., Camden, NY 13316-
Friday, January 18, 2019 Page 27 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Camden
Town Councilperson
(315) 271-1987
2 1/1/2018 12/31/2019Charles Keil 1146 Lovers Lane, Camden, NY 13316-
Republican
(315) 245-2620
4 1/1/2016 12/31/2019John E. Gerber 9295 Burton Road, Camden, NY 13316-
Republican
(315) 245-2180
4 1/1/2018 12/31/2021Chad M. Walker 23 Parnassus St., Camden, NY 13316-
Republican
(315) 245-1465
4 1/1/2018 12/31/2021Mark W. Clark 9275 Babcock Rd., Camden, NY 13316-
Republican
Friday, January 18, 2019 Page 28 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Deerfield
Town Supervisor
(315) 724-0413 50 [email protected]
4 1/1/2016 12/31/2019Scott P. Mahardy Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
Town Clerk / Tax Collector
(315) 724-0413 23
4 1/1/2016 12/31/2019Tracy J. Jubis Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
Highway Superintendent
(315) 826-7014 [email protected]
4 1/1/2016 12/31/2019Samuel Arcuri Jr. Highway Department 6892 State Rte 8, Utica, NY 13502-
Democratic
Town Justice
(315) 507-3058
4 1/1/2016 12/31/2019James M Sullivan Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
(315) 507-3058
4 1/1/2018 12/31/2021Thomas Larkin Jr. Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Friday, January 18, 2019 Page 29 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Deerfield
Town Councilperson
(315) 724-0413
4 1/1/2016 12/31/2019David P Barone Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
(315) 724-0413
4 1/1/2016 12/31/2019Michael R Collins Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
(315) 724-0413
4 1/1/2018 12/31/2021Philip Domser Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
(315) 724-0413
4 1/1/2018 12/31/2021Candace Oczkowski Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
Town Assessor
(315) 724-0413 21 [email protected]
4 1/1/2016 12/31/2019George S Haskell Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-
Democratic
Friday, January 18, 2019 Page 30 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Florence
Town Supervisor
(315) 245-1028
2 1/1/2018 12/31/2019Scott P. Outtrim 11983 Redfield Rd., Camden, NY 13316-
Democratic
Town Clerk / Tax Collector
(315) 857-1271 [email protected]
2 1/1/2018 12/31/2019Joan E. Salmon 11173 Taberg Florence Rd., Camden, NY 13316-
Democratic
Highway Superintendent
(315) 245-1090 (315) 245-0457
2 1/1/2018 12/31/2019Steven Fuller 10520 Taberg-Florence Rd., Camden, NY 13316-
Republican
Town Justice
(315) 245-4256
4 1/1/2018 12/31/2021Michael B. Mitchell 11352 Thompson Corners Florence Rd., Camden, NY 13316-
Friday, January 18, 2019 Page 31 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Florence
Town Councilperson
4 1/1/2016 12/31/2019Douglas Leuenberger 991 Barrell Road, Westdale, NY 13483-
Democratic
(315) 245-5630
4 1/1/2018 12/31/2021James Graves 1726 Hyde Rd., Camden, NY 13316-
Republican
(315) 245-0487
4 1/1/2018 12/31/2021Sharron McNamara 11899 Thompson Corners Florence Rd., Camden, NY 13316-
Democratic
(315) 245-3375
4 1/1/2016 12/31/2019Krista A Loomis 11619 Rehm Rd., Camden, NY 13316-
Republican
Friday, January 18, 2019 Page 32 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Floyd
Town Supervisor
(315) 865-4256 22 [email protected]
2 1/1/2018 12/31/2019Willard H. Streiff Jr. Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
Town Clerk
(315) 337-3680 (315) 865-4256 21 [email protected]
2 1/1/2018 12/31/2019Georgianna M. Larry Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
Highway Superintendent
(315) 865-4208
2 1/1/2018 12/31/2019Jerome E. Alexander Jr. Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
Town Justice
(315) 865-4256 26
4 1/1/2019 12/31/2022Obie Burger Jr. Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Friday, January 18, 2019 Page 33 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Floyd
Town Councilperson
(315) 865-4256
4 1/1/2018 12/31/2021Charles E. Planow Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
(315) 865-4256
4 1/1/2016 12/31/2019Fred J. Mazza Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
(315) 865-4256
4 1/1/2018 12/31/2021Robert Evans Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
(315) 865-4256
4 1/1/2016 12/31/2019Daniel J. Schwertfeger Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
Tax Collector
(315) 865-4256 29
2 1/1/2018 12/31/2019Lesley Grogan Town Hall 8299 Old Floyd Rd., Rome, NY 13440-
Republican
Friday, January 18, 2019 Page 34 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Forestport
Town Supervisor
(315) 392-2801
2 1/1/2018 12/31/2019Harold Entwistle Town Hall PO Box 137, Forestport, NY 13338-
Republican
Town Clerk
(315) 392-2801 1
2 1/1/2018 12/31/2019Tracy Northrop Town Hall PO Box 137, Forestport, NY 13338-
Republican
Highway Superintendent
(315) 796-8006 (315) 392-2623 [email protected]
2 1/1/2018 12/31/2019William G. Gardner Highway Department PO Box 45, Forestport, NY 13338-
Republican
Town Justice
(315) 392-6379 (315) 392-2801 5
4 1/1/2016 12/31/2019Anthony Sege Town Hall PO Box 137, Forestport, NY 13338-
Friday, January 18, 2019 Page 35 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Forestport
Town Councilperson
(315) 392-2801
4 1/1/2016 12/31/2019William Rockhill Town Hall PO Box 137, Forestport, NY 13338-
Republican
(315) 392-2801
4 1/1/2016 12/31/2019Nancy Kardash Town Hall PO Box 137, Forestport, NY 13338-
Republican
(315) 392-2801
4 1/1/2018 12/31/2021Ronald Scouten Town Hall PO Box 137, Forestport, NY 13338-
Republican
(315) 392-2801
4 1/1/2018 12/31/2021Charles Scott Town Hall PO Box 137, Forestport, NY 13338-
Republican
Tax Collector
(315) 392-2801 4
2 1/1/2018 12/31/2019Sherry Paschke Town Hall PO Box 137, Forestport, NY 13338-
Democratic
Friday, January 18, 2019 Page 36 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Kirkland
Town Supervisor
(315) 853-5892 [email protected]
2 1/1/2018 12/31/2019Robert J. Meelan PO Box 235, Clinton, NY 13323-
Democratic
Town Clerk
(315) 853-5401 [email protected]
4 1/1/2018 12/31/2021Donna B. Maxam PO Box 235, Clinton, NY 13323-
Republican
Highway Superintendent
(315) 853-2134 [email protected]
4 1/1/2018 12/31/2021Jonathan Scott PO Box 235, Clinton, NY 13323-
Democratic
Town Justice
(315) 853-4538 [email protected]
4 1/1/2018 12/31/2021Jay G. Williams III PO Box 87, Franklin Springs, NY 13341-
(315) 853-4538 [email protected]
4 1/1/2016 12/31/2019Paul B. Heintz PO Box 87, Franklin Springs, NY 13341-
Friday, January 18, 2019 Page 37 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Kirkland
Town Councilperson
(315) 853-4150 [email protected]
4 1/1/2016 12/31/2019Michael D. O'Neil PO Box 235, Clinton, NY 13323-
Democratic
(315) 525-8566 [email protected]
4 1/1/2018 12/31/2021Garry Colarusso PO Box 235, Clinton, NY 13323-
Democratic
(315) 853-8995 [email protected]
4 1/1/2018 12/31/2021Donna Yando PO Box 235, Clinton, NY 13323-
Republican
(315) 853-6141 [email protected]
4 1/1/2016 12/31/2019Fred A. Lomanto PO Box 235, Clinton, NY 13323-
Republican
Tax Collector
(315) 853-3324 [email protected]
4 1/1/2018 12/31/2021Sarah McCullough PO Box467, Clinton, NY 13323-
Democratic
Friday, January 18, 2019 Page 38 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Lee
Town Supervisor
(315) 337-3733 (315) 336-3438 [email protected]
4 1/1/2018 12/31/2021John C. Urtz 6011 Cemetery Rd., Lee Center, NY 13363-
Democratic
Town Clerk
(315) 336-3438 [email protected]
4 1/1/2018 12/31/2021Sharon Mortis Town Hall PO Box 191, Lee Center, NY 13363-
Republican
Highway Superintendent
(315) 339-2877
4 1/1/2018 12/31/2021William Baker 6275 Stokes Westernville Rd., Lee Center, NY 13363-
Republican
Town Justice
(315) 336-8368 (315) 336-1585 [email protected]
4 1/1/2018 12/31/2021Sharon Merrill 5227 Slone Rd., Lee Center, NY 13477-
(315) 338-5425 (315) 336-1585 [email protected]
4 1/1/2018 12/31/2021Daniel Furney 22 Family Circle, Lee Center, NY 13363-
Friday, January 18, 2019 Page 39 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Lee
Town Councilperson
(315) 339-5441 (315) 336-3438 [email protected]
4 1/1/2016 12/31/2019Alan J. Trombley 9235 Sly Hill Rd., Ava, NY 13303-
Democratic
(315) 336-3438
3 1/1/2019 12/31/2021Lawrence J. Jones Jr. 5574 Lee Center Taberg Rd., Lee Center, NY 13363-
Republican
(315) 336-3438
4 1/1/2016 12/31/2019Joseph A. Goetz 6214 Hawkins Corners Rd., Rome, NY 13440-
Democratic
(315) 337-5730 (315) 336-3438 [email protected]
4 1/1/2018 12/31/2021Karl Matt 9242 Skinner Road, Lee Center, NY 13363-
Democratic
Tax Collector
(315) 336-2313 (315) 336-3438 [email protected]
4 1/1/2018 12/31/2021Christine Casadei 4973 Brookfield Rd., Lee Center, NY 13363-
Democratic
Friday, January 18, 2019 Page 40 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Lee
Town Assessor
(315) 336-2869 (315) 336-2463 [email protected]
4 1/1/2018 12/31/2021George E. Blanchard 9252 State Rte 26, Lee Center, NY 13363-
Republican
(315) 942-6221 (315) 336-2463 [email protected]
4 1/1/2016 12/31/2019Kathleen E. Buhler 9913 State Rte 26, Ava, NY 13303-
Democratic
(315) 337-0454 (315) 336-2463 [email protected]
4 1/1/2016 12/31/2019Patricia B. Box 6381 Pillmore Dr., Rome, NY 13440-
Democratic
Friday, January 18, 2019 Page 41 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Marcy
Town Supervisor
(315) 768-4800 240 [email protected]
4 1/1/2018 12/31/2021Brian N. Scala Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
Republican
Town Clerk / Tax Collector
(315) 768-4800 221 [email protected]
4 1/1/2018 12/31/2021Gina M. Schillaci Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
Republican
Highway Superintendent
(315) 865-8223 [email protected]
4 1/1/2018 12/31/2021Vito J. Sciortino Jr. Highway Department 9455 Toby Rd., Marcy, NY 13403-
Republican
Town Justice
(315) 768-4800 223 [email protected]
4 1/1/2016 12/31/2019David W. Kozyra Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
(315) 768-4800 223
4 1/1/2019 12/31/2022Stephen J. Crane Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
Friday, January 18, 2019 Page 42 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Marcy
Town Councilperson
(315) 794-3452 (315) 768-4800 [email protected]
4 1/1/2018 12/31/2021Mark S. Canter Municipal Building 8801 Paul Becker Rd., Marcy, NY 13413-
Republican
(315) 796-5518 (315) 768-4800 [email protected]
4 1/1/2018 12/31/2021Kenneth H. Friot Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
Republican
(315) 736-7262 (315) 768-4800 [email protected]
4 1/1/2016 12/31/2019Keith P. Schuderer Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
Republican
(315) 292-3735 (315) 768-4800 [email protected]
4 1/1/2016 12/31/2019Francis J. Kiernan Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-
Republican
Friday, January 18, 2019 Page 43 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Marshall
Town Supervisor
(315) 841-4473 4 [email protected]
3 1/1/2019 12/31/2021Andrew J. Williams Jr. 3 Earl Manor, Deansboro, NY 13328-
Republican
Town Clerk / Tax Collector
(315) 841-4473 2 [email protected]
4 1/1/2018 12/31/2021Mary Blunt Town Hall PO Box 233, Deansboro, NY 13328-
Republican
Highway Superintendent
(315) 841-8051 [email protected]
4 1/1/2018 12/31/2021Robert Welch Highway Department PO Box 264, Deansboro, NY 13328-
Republican
Town Justice
(315) 841-4473 3
4 1/1/2018 12/31/2021Justin Nackley Town Hall PO Box 233, Deansboro, NY 13328-
Friday, January 18, 2019 Page 44 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Marshall
Town Councilperson
(315) 821-2226
4 1/1/2016 12/31/2019James Peck 6505 Buell Rd., Oriskany Falls, NY 13425-
Republican
(315) 821-7875
4 1/1/2018 12/31/2021John Buschman 6844 Hughes Rd., Deansboro, NY 13328-
Republican
(315) 841-4473
1 1/1/2019 12/31/2019John J. Puckey 15 Earl Manor, Deansboro, NY 13328-
Republican
(315) 841-4941
4 1/1/2018 12/31/2021Daniel Williams 2115 Brothertown Rd., Deansboro, NY 13328-
Democratic
Friday, January 18, 2019 Page 45 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of New Hartford
Town Supervisor
(315) 733-7500 2321 [email protected]
4 1/1/2018 12/31/2021Paul A. Miscione 8635 Clinton St., New Hartford, NY 13413-
Republican
Town Clerk / Tax Collector
(315) 733-7500 2322 [email protected]
4 1/1/2018 12/31/2021Gail Wolanin Young 8635 Clinton St., New Hartford, NY 13413-
Republican
Highway Superintendent
(315) 724-4300 2431 [email protected]
4 1/1/2018 12/31/2021Richard Sherman Highway Department 111 New Hartford St., New Hartford, NY 13413-
Republican
Town Justice
(315) 732-5924 [email protected]
4 1/1/2018 12/31/2021Kevin Copeland 32 Kellogg Rd., NewHartford, NY 13413-
(315) 732-5924 [email protected]
4 1/1/2016 12/31/2019William M. Virkler 32 Kellogg Rd., New Hartford, NY 13413-
Friday, January 18, 2019 Page 46 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of New Hartford
Town Councilperson
(315) 733-7500 [email protected]
4 1/1/2018 12/31/2021David M. Reynolds 8635 Clinton St., New Hartford, NY 13413-
Republican
(315) 733-7500 [email protected]
4 1/1/2016 12/31/2019Richard B. Woodland Jr. 8635 Clinton St., New Hartford, NY 13413-
Republican
(315) 733-7500 [email protected]
4 1/1/2018 12/31/2021James Messa 8635 Clinton St., New Hartford, NY 13413-
Republican
(315) 733-7500 [email protected]
1 1/1/2019 12/31/2019Richard M. Lenart 8635 Clinton St., New Hartford, NY 13413-
Republican
Friday, January 18, 2019 Page 47 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Paris
Town Supervisor
(315) 839-5678 [email protected]
4 1/1/2016 12/31/2019James Christian Jr. Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
Town Clerk
(315) 839-5400 2 [email protected]
4 1/1/2016 12/31/2019Michael Williamson Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
Highway Superintendent
(315) 737-7262
4 1/1/2016 12/31/2019James D. Canaguier Highway Department 9550 Pinnacle Road, Sauquoit, NY 13456-
Republican
Town Justice
(315) 839-6208 [email protected]
4 1/1/2017 12/31/2020Dorothy H. Spina Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
(315) 839-6208 [email protected]
4 1/1/2016 12/31/2019Deborah S. Kress Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Friday, January 18, 2019 Page 48 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Paris
Town Councilperson
(315) 839-5678
4 1/1/2018 12/31/2021Michele Parker Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
(315) 839-5678
4 1/1/2018 12/31/2021Kevin Fahy Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
(315) 839-5678
4 1/1/2016 12/31/2019Gary R. Tuttle Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
(315) 839-5678
4 1/1/2016 12/31/2019Dean J. Tibbitts Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
Tax Collector
(315) 839-5678 8
4 1/1/2016 12/31/2019Alison E. Pirger Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-
Republican
Friday, January 18, 2019 Page 49 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Remsen
Town Supervisor
(315) 831-5048
2 1/1/2018 12/31/2019Roger Helmer 11804 Fairchild Rd., Remsen, NY 13438-
Republican
Town Clerk
(315) 831-5332
2 1/1/2018 12/31/2019Kristy N. Allen Town Hall PO Box 308, Remsen, NY 13438-
Republican
Highway Superintendent
(315) 831-8641
2 1/1/2018 12/31/2019Richard H. Roberts PO Box 211, Remsen, NY 13438-
Republican
Town Justice
(315) 831-8710
4 1/1/2018 12/31/2021Bobbi Jo Kahl 11009 Lake Julia Rd., Remsen, NY 13438-
Friday, January 18, 2019 Page 50 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Remsen
Town Councilperson
4 1/1/2018 12/31/2021Ryan Evans , , NY
Republican
(315) 831-8771
4 1/1/2018 12/31/2021Donna Hamilton 9827 Brown Tract Circle, Remsen, NY 13438-
Republican
4 1/1/2016 12/31/2019Duane Jones 10232 Lake Julia Rd., Remsen, NY 13438-
Republican
(315) 831-3457
4 1/1/2016 12/31/2019Thomas J. Murphy 11028 Fairchild Rd., Remsen, NY 13438-
Republican
Tax Collector
(315) 831-4169
2 1/1/2018 12/31/2019Garrie L. Jones PO Box 253, Remsen, NY 13438-
Republican
Friday, January 18, 2019 Page 51 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Sangerfield
Town Supervisor
(315) 841-4884
4 1/1/2018 12/31/2021Lorena Lenard 1084 State Route 12 PO Box 34, Sangerfield, NY 13455-
Democratic
Town Clerk / Tax Collector
(315) 841-4884
4 1/1/2018 12/31/2021Sylvia J. Crandall Town Hall PO Box 34, Sangerfield, NY 13455-
Democratic
Highway Superintendent
(315) 841-8631
4 1/1/2018 12/31/2021Karl J. Buschor PO Box 34, Sangerfield, NY 13455-
Republican
Town Justice
(315) 841-4108
4 1/1/2016 12/31/2019Kim M. Fancett PO Box 34, Sangerfield, NY 13455-
Friday, January 18, 2019 Page 52 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Sangerfield
Town Councilperson
(315) 841-4884
4 1/1/2016 12/31/2019Jeffrey Reynolds 436 White St., Waterville, NY 13480-
Democratic
4 1/1/2018 12/31/2021David J. Wicks 7900 Bailey Lake Rd., Waterville, NY 13480-
Blank
(315) 841-4884
4 1/1/2016 12/31/2019Donald Brown 312 White St., Waterville, NY 13480-
Republican
(315) 841-4884
4 1/1/2018 12/31/2021Phillip Barnes 366 Craigfoot Rd., Waterville, NY 13480-
Republican
Town Assessor
(315) 841-4884
6 1/1/2018 12/31/2023Gilbert A. Kemp 611 Craigfoot Rd., Waterville, NY 13480-
Republican
Friday, January 18, 2019 Page 53 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Steuben
Town Supervisor
(315) 865-5087 [email protected]
2 2/1/2018 12/31/2019Joseph M. Rowlands Town Hall 9458 Soule Rd., Remsen, NY 13438-
Republican
Town Clerk
(315) 865-4737 (315) 865-5087 [email protected]
2 1/1/2018 12/31/2019Christina J. Anken 9423 Steuben Valley Rd., Holland Patent, NY 13354-
Republican
Highway Superintendent
(315) 865-5333 [email protected]
2 1/1/2018 12/31/2019Edward R. Grogan 9058 Cemetery Rd., Holland Patent, NY 13354-
Republican
Town Justice
(315) 865-5087
4 1/1/2019 12/31/2022Anne M. Edwards 8806 South Hill Road, Holland Patent, NY 13354-
Friday, January 18, 2019 Page 54 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Steuben
Town Councilperson
(315) 865-5087
4 1/1/2016 12/31/2019Ronald A. Rotach 9339 State Route 274, Remsen, NY 13438-
Republican
(315) 865-5087 [email protected]
4 1/1/2018 12/31/2021Janet Broadbent 9120 Fraser Rd., Holland Patent, NY 13354-
Republican
(315) 865-5087 [email protected]
4 1/1/2018 12/31/2021Gordon A. Smith 9632 State Rte 274, Remsen, NY 13438-
Republican
(315) 865-5087 [email protected]
4 1/1/2016 12/31/2019Troy Finn 9112 Jones Rd., Holland Patent, NY 13354-
Republican
Tax Collector
(315) 865-4829 [email protected]
2 1/1/2018 12/31/2019Linda Hayes 8905 Dole Rd., Remsen, NY 13438-
Republican
Friday, January 18, 2019 Page 55 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Trenton
Town Supervisor
(315) 534-4846 (315) 896-2664 [email protected]
2 1/1/2018 12/31/2019Joseph E. Smith 10014 Coombs Rd., Holland Patent, NY 13354-
Republican
Town Clerk
(315) 896-2664 [email protected]
2 1/1/2018 12/31/2019Stanley K. Harris PO Box 206, Barneveld, NY 13304-0206
Republican
Highway Superintendent
(315) 534-9243 (315) 896-2616
2 1/1/2018 12/31/2019Jason Stiehl 10156 Whittaker Rd., Holland Patent, NY 13354-
Republican
Town Justice
(315) 794-6442 (315) 896-2664
4 1/1/2019 12/31/2022Anne Zielenski 9525 Center St., Holland Patent, NY 13354-
(315) 896-4462 (315) 896-4510
4 1/1/2016 12/31/2019Donald G. Cannon PO Box 1, Prospect, NY 13435-
Friday, January 18, 2019 Page 56 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Trenton
Town Councilperson
(315) 896-2664 [email protected]
3 1/1/2017 12/31/2019David J. Hoke 8667 Trenton Falls Prospect Rd., Remsen, NY 13438-
Republican
(315) 896-2127 (315) 896-2664 [email protected]
4 1/1/2016 12/31/2019Betsy Beil Mack 8599 Sand Rd., Remsen, NY 13438-
Republican
(315) 725-8477 (315) 896-2664 [email protected]
4 1/1/2018 12/31/2021Michael J. Bennison PO Box 352, Holland Patent, NY 13354-
Republican
(315) 896-2358 (315) 896-2664 [email protected]
4 1/1/2018 12/31/2021Stephen A. Godfrey 8061 Sand Ridge Rd., Holland Patent, NY 13354-
Republican
Friday, January 18, 2019 Page 57 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Vernon
Town Supervisor
(315) 829-2985 [email protected]
2 1/1/2018 12/31/2019J. Randall Watson Town Hall PO Box 643, Vernon, NY 13476-
Republican
Town Clerk / Tax Collector
(315) 829-2422 [email protected]
1 1/1/2019 12/31/2019Jennifer L. Champney Town Hall PO Box 643, Vernon, NY 13476-
Republican
Highway Superintendent
(315) 829-2742 [email protected]
2 1/1/2018 12/31/2019Arthur Freemire Highway Department 4322 Churton Rd., Vernon, NY 13476-
Republican
Town Justice
(315) 829-3961 (315) 829-4481
4 1/1/2018 12/31/2021William Croll Town Hall PO Box 643, Vernon, NY 13476-
(315) 363-7777 (315) 829-4481
4 1/1/2016 12/31/2019Robert G. Suttmeier Town Hall PO Box 643, Vernon, NY 13476-
Friday, January 18, 2019 Page 58 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Vernon
Town Councilperson
(315) 363-0060
4 1/1/2016 12/31/2019Eugene A. Bennati Jr. Town Hall PO Box 643, Vernon, NY 13476-
Republican
(315) 829-4729
4 1/1/2016 12/31/2019Michael G. McDonough Town Hall PO Box 643, Vernon, NY 13476-
Republican
(315) 723-4004
4 1/1/2018 12/31/2021John E. Peters Town Hall PO Box 643, Vernon, NY 13476-
Republican
(315) 790-8008
4 1/1/2018 12/31/2021Stephen Adamkowski Town Hall PO Box 643, Vernon, NY 13476-
Republican
Town Assessor
(315) 363-8338 (315) 829-2587 [email protected]
4 1/1/2016 12/31/2019Francis M. Laguzza Town Hall PO Box 643, Vernon, NY 13476-
Republican
(315) 829-2587 [email protected]
4 1/1/2017 12/31/2020Timothy Wagner Town Hall PO Box 643, Vernon, NY 13476-
Republican
(315) 829-2587 [email protected]
4 1/1/2018 12/31/2021Duane Munger Town Hall PO Box 643, Vernon, NY 13476-
Republican
Friday, January 18, 2019 Page 59 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Verona
Town Supervisor
(315) 796-4644 (315) 363-6799
2 1/1/2018 12/31/2019Scott Musacchio PO Box 201, Verona, NY 13478-
Republican
Town Clerk / Tax Collector
(315) 339-4358 (315) 363-6799 [email protected]
2 1/1/2018 12/31/2019Barbara Miller Town Hall 6600 Germany Rd., Durhamville, NY 13054-
Republican
Highway Superintendent
(315) 264-8397 [email protected]
2 1/1/2018 12/31/2019Billy Lohr Town Hall 6600 Germany Rd., Durhamville, NY 13054-
Republican
Town Justice
(315) 363-2599 (315) 363-4394 32
4 1/1/2016 12/31/2019Nelson T. Dodge 5959 Tilden Hill Rd., Verona, NY 13478-
(315) 363-7196 (315) 363-4394 33
4 1/1/2016 12/31/2019Randall Smith 5619 Main St., Verona, NY 13478-
Friday, January 18, 2019 Page 60 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Verona
Town Councilperson
4 1/1/2018 12/31/2021Jeffrey M. Kahler 4823 Rome New London Rd., Rome, NY 13440-
Republican
(315) 935-7750 (315) 363-6799 [email protected]
4 1/1/2016 12/31/2019Kenneth G. Brewer 5345 Townline Rd., Vernon, NY 13476-
Republican
(315) 363-3059 [email protected]
4 1/1/2018 12/31/2021Fred Scherz Jr. 6081 Rock Rd., Verona, NY 13478-
Republican
(315) 361-1987 (315) 813-4696 [email protected]
4 1/1/2016 12/31/2019Kenneth A. Regner 4591 Stoney Brook Rd., Oneida, NY 13421-
Republican
Friday, January 18, 2019 Page 61 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Vienna
Town Supervisor
(315) 245-2191 2 [email protected]
2 1/1/2018 12/31/2019William Graham Town Hall PO Box 250, North Bay, NY 13123-
Republican
Town Clerk / Tax Collector
(315) 245-2030 (315) 245-2191 2 [email protected]
2 1/1/2018 12/31/2019Donna M. Clark Town Hall PO Box 250, North Bay, NY 13123-
Republican
Highway Superintendent
(315) 245-1019 [email protected]
2 1/1/2018 12/31/2019Clayton Conover Jr. Town Hall PO Box 250, North Bay, NY 13123-
Republican
Town Justice
(315) 245-2191 4
4 1/1/2018 12/31/2021Terry Coady Town Hall PO Box 250, North Bay, NY 13123-
(315) 245-2191 4
4 1/1/2016 12/31/2019Gilbert T. Rogers Jr. Town Hall PO Box 250, North Bay, NY 13123-
Friday, January 18, 2019 Page 62 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Vienna
Town Councilperson
(315) 240-5551 [email protected]
4 1/1/2016 12/31/2019Jason C. Lamb Town Hall PO Box 250, North Bay, NY 13123-
Republican
(315) 245-2191 [email protected]
4 1/1/2016 12/31/2019Jason Spellicy Town Hall PO Box 250, North Bay, NY 13123-
Democratic
(315) 245-2191 [email protected]
4 1/1/2018 12/31/2021Lorraine M. Padavan Town Hall PO Box 250, North Bay, NY 13123-
Republican
(315) 675-8632 [email protected]
4 1/1/2018 12/31/2021Gail Whitham Town Hall PO Box 250, North Bay, NY 13123-
Republican
Friday, January 18, 2019 Page 63 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Western
Town Supervisor
(315) 827-4928 [email protected]
2 1/1/2018 12/31/2019Diane Butler Town Hall PO Box 248, Westernville, NY 13486-
Republican
Town Clerk
(315) 827-4928 [email protected]
2 1/1/2018 12/31/2019Mary J. Centro Town Hall PO Box 248, Westernville, NY 13486-
Republican
Highway Superintendent
(315) 827-4422
2 1/1/2018 12/31/2019Thomas Smith Jr. Town Hall PO Box 248, Westernville, NY 13486-
Republican
Town Justice
(315) 827-4548
4 1/1/2016 12/31/2019Cora A. Donahue Town Hall PO Box 248, Westernville, NY 13486-
Friday, January 18, 2019 Page 64 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Western
Town Councilperson
4 1/1/2016 12/31/2019Diane L. Butler PO Box 266, Westernville, NY 13486-
Republican
(315) 827-4928
4 1/1/2016 12/31/2019Peter Donahue Sr. Town Hall PO Box 248, Westernville, NY 13486-
Republican
(315) 827-4928
4 1/1/2018 12/31/2021Lawrence S. Mierek 8485 Carmichael Hill Rd., Westernville, NY 13486-
Republican
(315) 827-4928
4 1/1/2018 12/31/2021Leonard Charney PO Box 103, Westernville, NY 13486-
Republican
Tax Collector
(315) 827-4928
1 1/1/2019 12/31/2019Claudia Donahue PO Box 353, Westernville, NY 13486-
Republican
Friday, January 18, 2019 Page 65 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Western
Town Assessor
(315) 827-4523
4 2/9/2016 12/31/2019Linda Dibble Western Town Library 9172 Main St., Westernville, NY 13486-
Republican
(315) 827-4523
4 2/9/2016 12/31/2019Kristina Mosca Western Town Library 9172 Main St., Westernville, NY 13486-
Republican
(315) 827-4523
3 1/1/2016 12/31/2018Sheila Hyldelund Western Town Library 9172 Main St., Westernville, NY 13486-
Republican
Friday, January 18, 2019 Page 66 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Westmoreland
Town Supervisor
(315) 525-4490 (315) 853-8001 1 [email protected]
4 1/1/2018 12/31/2021Kenneth Eisnor Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
Town Clerk
(315) 853-8001 2 [email protected]
4 1/1/2018 12/31/2021Jody Burdick Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
Highway Superintendent
(315) 853-8115 3
4 1/1/2018 12/31/2021Russell Young Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
Town Justice
(315) 853-4333
4 1/1/2016 12/31/2019Keith Bowers PO Box 238, Westmoreland, NY 13490-
(315) 853-4333
4 1/1/2018 12/31/2021Steven Ossont PO Box 238, Westmoreland, NY 13490-
Friday, January 18, 2019 Page 67 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Westmoreland
Town Councilperson
(315) 520-4688 (315) 853-8001
4 1/1/2016 12/31/2019Burton Seymour Jr. Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
(315) 853-8001
4 1/1/2018 12/31/2021Barbara Phillips Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
(315) 853-8001
4 1/1/2018 12/31/2021Randy Rundle Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
(315) 853-3127 (315) 853-8001
4 1/1/2016 12/31/2019Charles Hebbard Town Hall PO Box 310, Westmoreland, NY 13490-
Republican
Receiver of Taxes
(315) 853-8133 (315) 853-8001 [email protected]
4 1/1/2016 12/31/2019Margaret M. Leone Town Hall PO Box 310, Westmoreland, NY 13490-
Democratic
Friday, January 18, 2019 Page 68 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Whitestown
Town Supervisor
(315) 736-1131 [email protected]
2 1/1/2018 12/31/2019Shaun J. Kaleta Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Independence
Town Clerk
(315) 736-4224 [email protected]
4 1/1/2018 12/31/2021Mary Finegan Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Republican
Highway Superintendent
(315) 736-4531 [email protected]
4 1/1/2018 12/31/2021Salvatore F. Granato Jr. Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Democratic
Town Justice
(315) 736-0564 [email protected]
4 1/1/2018 12/31/2021Daniel Appler Community Center 1 Championship Way, Whitesboro, NY 13492-
(315) 736-0564
4 1/1/2019 12/31/2022Troy D. Little Community Center 1 Championship Way, Whitesboro, NY 13492-
Friday, January 18, 2019 Page 69 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Town of Whitestown
Town Councilperson
(315) 736-1131 [email protected]
4 1/1/2016 12/31/2019Kevin R. Barry Jr. Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Democratic
(315) 736-1131 [email protected]
4 1/1/2018 12/31/2021Michael Ciancaglini Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Democratic
(315) 736-1131
4 1/1/2018 12/31/2021Joseph A. Cirasuolo Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Democratic
(315) 736-1131
1 1/1/2019 12/31/2019David W. Glenn Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Republican
Receiver of Taxes
(315) 736-9061 [email protected]
4 1/1/2018 12/31/2021Margaret Hardy Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-
Democratic
Friday, January 18, 2019 Page 70 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Barneveld
Mayor
(315) 896-4514
2 4/3/2017 3/31/2019Robin Hollenbeck PO Box 346, Barneveld, NY 13304-
Blank
Village Clerk
(315) 896-4514
4/3/2017 4/1/2018Stanley Harris PO Box 346, Barneveld, NY 13304-
Republican
Trustee
(315) 896-4514
2 4/3/2017 3/31/2019Beverly Cantwell PO Box 346, Barneveld, NY 13304-
(315) 896-4514
2 4/3/2017 3/31/2019Robbin Harris PO Box 346, Barneveld, NY 13304-
(315) 896-4514
2 4/4/2016 4/1/2018John Sherman PO Box 346, Barneveld, NY 13304-
(315) 896-4514
2 4/4/2016 4/1/2018Christopher Crumb PO Box 346, Barneveld, NY 13304-
Friday, January 18, 2019 Page 71 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Boonville
Village Mayor
(315) 527-6509
2 4/1/2017 3/31/2019Eric W. McIntyre 109 Charles St., Boonville, NY 13309-
Republican
Village Clerk
(315) 942-3566
4/1/2018 3/31/2019Wendy Lee 12316 Potato Hill Rd., Boonville, NY 13309-
Republican
Trustee
(315) 942-6101
2 4/1/2018 3/31/2020Michael Chambers 148 Erwin St, Boonville, NY 13309-
(315) 734-5335
2 4/1/2018 3/31/2020David Leffingwell 130 Main St., Boonville, NY 13309-
(315) 942-2854
2 4/1/2017 3/31/2019Alan R. Satterly 215 Schuyler St., Boonville, NY 13309-
(315) 942-2676
2 4/1/2017 3/31/2019Judith Dellerba 215 Main St., Boonville, NY 13309-
Friday, January 18, 2019 Page 72 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Camden
Village Mayor
(315) 245-0960
2 4/11/2017 4/9/2019William J. Ballou 4 North St., Camden, NY 13316-
Republican
Village Clerk
(315) 245-0560
4/11/2017 4/9/2019Tamara L. Bonomo 57 Main St., Camden, NY 13316-
Republican
Trustee
(315) 245-5061
2 4/11/2017 4/9/2019Jeffrey Oatman 16 Emmons Circle, Camden, NY 13316-
(315) 245-4517
2 4/11/2017 4/9/2019Steven Baker 66 Oswego St., Camden, NY 13316-
(315) 245-3683
2 4/10/2018 4/14/2020Cristen Harlander 13 Washington St., Camden, NY 13316-
(315) 245-4131
2 4/10/2018 4/14/2020Jeffery Kelley 60 Taberg St., Camden, NY 13316-
Friday, January 18, 2019 Page 73 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Clayville
Village Mayor
(315) 723-9394 [email protected]
2 3/20/2018 3/19/2020Terry P. Dote 2480 Foundry Pl., Clayville, NY 13322-
Independence
Village Clerk
(315) 525-0456
Rebecca King-Goodale 154 Saxon Rd., West Winfield, NY 13491-
Trustee
(315) 839-5856
2 3/20/2018 3/20/2020Michelle Inglis 9603 Morgan Rd., Clayville, NY 13322-
(315) 839-6071
2 3/21/2017 3/21/2019Carla Bostick 2259 Oneida St., Clayville, NY 13322-
(315) 839-5242
2 3/21/2017 3/21/2019Greg Glinton PO Box262, Clayville, NY 13322-
2 3/20/2018 3/20/2020Douglas Barron 2108 Oneida St., Clayville, NY 13322-
Friday, January 18, 2019 Page 74 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Clinton
Village Mayor
(315) 853-2963
1 4/2/2018 4/1/2019John L. Crossley 39 Williams St., Clinton, NY 13323-
Republican
Village Clerk
(315) 853-5231
Rozanne D'Acunto 100 North Park Row PO Box 242, Clinton, NY 13323-
Republican
Trustee
(315) 853-4080
1 4/2/2018 4/1/2019Steven J. Bellona 1 Prospect St., Clinton, NY 13323-
(315) 853-5502
2 4/2/2018 4/6/2020Carrie B Evans 22 Williams St., Clinton, NY 13323-
(315) 853-2964
2 4/3/2017 4/1/2019Benjamin J. Fehlner 20 Marvin St., Clinton, NY 13323-
(315) 853-8726
2 4/2/2018 4/6/2020Thomas P. Firsching 33 Fountain St, Clinton, NY 13323-
Friday, January 18, 2019 Page 75 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Holland Patent
Village Mayor
(315) 865-4853
1 4/1/2018 3/31/2019Thomas C. Furlong PO Box 302, Holland Patent, NY 13354-
Republican
Village Clerk
(315) 865-4853
4/1/2017 3/31/2019Virginia L. Wardner PO Box 302, Holland Patent, NY 13354-
Republican
Trustee
(315) 865-4853
1 4/1/2018 3/31/2019Julie A. McBride PO Box 302, Holland Patent, NY 13354-
(315) 865-4853
2 4/1/2018 3/31/2020Francis L. Crumb PO Box 302, Holland Patent, NY 13354-
(315) 865-4853
2 4/1/2018 3/31/2020Jennifer E. Mann PO Box 302, Holland Patent, NY 13354-
(315) 865-4853
2 4/1/2017 3/31/2019A. Scott Rosenburgh PO Box 302, Holland Patent, NY 13354-
Friday, January 18, 2019 Page 76 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of New Hartford
Village Mayor
(315) 732-1147
4 4/1/2015 3/31/2019Donald J. Ryan Butler Hall 48 Genesee St., New Hartford, NY 13413-
Republican
Village Clerk
(315) 732-1147
4/1/2015 4/1/2019Janet M. Durr 48 Genesee St, NewHartford, NY 13413-
Trustee
(315) 732-1147
4 4/1/2016 3/31/2020Richard Sherman 48 Genesee St, New Hartford, NY 13413-
Republican
(315) 732-1147
4 4/1/2015 3/31/2019David W. Butler 48 Genesee St, New Hartford, NY 13413-
Republican
(315) 732-1147
4 4/1/2016 3/31/2020John Grygiel 48 Genesee St, New Hartford, NY 13413-
Republican
(315) 732-1147
4 4/1/2015 3/31/2019Andrew N. Alesia 48 Genesee St, New Hartford, NY 13413-
Republican
Friday, January 18, 2019 Page 77 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of New York Mills
Village Mayor
(315) 736-9212
4 4/1/2016 3/31/2020John Bialek Municipal Building 1 Maple St., New York Mills, NY 13417-
Republican
Village Clerk
(315) 736-9212
4/1/2016 3/31/2020Sharon A. Guca Municipal Building 1 Maple St., New York Mills, NY 13417-
Republican
Village Justice
(315) 736-7811
4 4/1/2017 3/31/2021Robert F. Glenn Municipal Building 1 Maple St., New York Mills, NY 13417-
Trustee
(315) 736-9212
4 4/1/2018 3/31/2022Kenneth Jarosz Municipal Building 1 Maple St., New York Mills, NY 13417-
(315) 736-9212
4 4/1/2016 3/31/2020Kenneth McCoy Municipal Building 1 Maple St., New York Mills, NY 13417-
(315) 736-9212
4 4/1/2018 3/31/2022Daniel "Chip" Cieplensk Municipal Building 1 Maple St., New York Mills, NY 13417-
(315) 736-9212
4 4/1/2016 3/31/2020John Edwards Municipal Building 1 Maple St., New York Mills, NY 13417-
Friday, January 18, 2019 Page 78 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Oneida Castle
Village Mayor
(315) 363-2338
4 4/1/2015 4/1/2019John Deschamps Jr. 80 W. Eighth St., Oneida Castle, NY 13421-
Republican
Village Clerk
(315) 363-0368 (315) 363-1689
2 4/1/2017 4/1/2019Jean Canada PO Box 275, Oneida, NY 13421-
Trustee
(315) 361-8318
4 4/1/2018 4/1/2022Christopher Bishop 4 Fourth St., Oneida Castle, NY 13421-
(315) 363-5410
1 4/1/2018 4/1/2019Thomas Cochran 13 W. Fifth St., Oneida Castle, NY 13421-
Friday, January 18, 2019 Page 79 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Oriskany
Village Mayor
(315) 736-3512
4 4/1/2015 3/31/2019Donald F. Rothdiener 708 Utica St. PO Box 904, Oriskany, NY 13424-
Republican
Village Justice
(315) 736-3512
1 4/1/2018 3/31/2019Daniel Appler 708 Utica St. PO Box 904, Oriskany, NY 13424-
Trustee
(315) 736-3512
4 4/1/2018 3/31/2022Christopher K. Burtch 708 Utica St. PO Box 904, Oriskany, NY 13424-
(315) 736-3512
4 4/1/2018 3/31/2022John Kasprzyk 708 Utica St. PO Box 904, Oriskany, NY 13424-
(315) 736-3512
4 4/1/2015 3/31/2019Sean Fortnam 708 Utica St. PO Box 904, Oriskany, NY 13424-
(315) 736-3512
4 4/1/2015 3/31/2019Paul J. Rieben 708 Utica St. PO Box 904, Oriskany, NY 13424-
Friday, January 18, 2019 Page 80 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Oriskany Falls
Village Mayor
(315) 821-7275
2 4/1/2017 3/31/2019Steven Jeffers 185 N. Main St., Oriskany Falls, NY 13425-
Republican
Village Clerk
(315) 821-7275
4/1/2017 3/31/2019Amber L. Bell 185 N. Main St., Oriskany Falls, NY 13425-
Republican
Trustee
(315) 821-7275
2 4/1/2017 3/31/2019Gerald Pedersen 185 N. Main St., Oriskany Falls, NY 13425-
(315) 821-7275
2 4/1/2017 3/31/2019Brian R. Bell 185 N. Main St., Oriskany Falls, NY 13425-
(315) 821-7275
1 4/1/2018 3/31/2020Douglas Smorol 185 N. Main St., Oriskany Falls, NY 13425-
(315) 821-7275
2 4/1/2018 3/31/2020Aimee Cornish 185 N. Main St., Oriskany Falls, NY 13425-
Friday, January 18, 2019 Page 81 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Remsen
Village Mayor
(315) 795-5032
2 4/1/2017 3/31/2019Martin P. Flint PO Box 101, Remsen, NY 13438-
Republican
Village Clerk
(315) 831-5554
Mary T. Bessmer PO Box 335, Remsen, NY 13438-
Republican
Trustee
(315) 404-2369
2 4/1/2017 3/31/2019Jared Williams PO Box 232, Remsen, NY 13438-
(315) 527-2164
2 4/1/2017 3/31/2019Katharine E. Creighton PO Box 146, Remsen, NY 13438-
(315) 831-5070
2 4/1/2018 3/31/2020Susan Bartholomew PO Box 21, Remsen, NY 13438-
(315) 725-5927
2 4/1/2018 3/31/2020Gustaf Johnson 10612 Middle Rd, Remsen, NY 13438-
Friday, January 18, 2019 Page 82 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Sylvan Beach
Village Mayor
(315) 762-4844
2 5/1/2017 5/1/2019Gregory R. Horan 1504 Sandy Point Lane, Blossvale, NY 13308-
Republican
Village Clerk
(315) 762-4844
5/1/2017 5/1/2019Wanda E. Durant 808 Marina Dr. PO Box 508, Sylvan Beach, NY 13157-
Republican
Village Justice
(315) 762-4246
4 5/1/2016 5/1/2020Gregory Scholl 808 Marina Dr. PO Box 580, Sylvan Beach, NY 13157-
Trustee
(315) 762-4844
2 5/1/2017 5/1/2019William E. Shaughnessy PO Box 709, Sylvan Beach, NY 13157-
(315) 762-4844
2 5/1/2017 5/1/2019Maureen Campbell 401 19th Ave., Blossvale, NY 13308-
(315) 762-4844
2 5/1/2018 5/1/2020Joseph Clements PO Box 375, Sylvan Beach, NY 13157-
(315) 762-4844
2 5/1/2018 5/1/2020Richard Sullivan PO Box 217, Sylvan Beach, NY 13157-
Friday, January 18, 2019 Page 83 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Vernon
Village Mayor
(315) 271-7337
5 4/1/2016 3/31/2020Gerald Seymour Jr PO Box 1137, Vernon, NY 13476-
Democratic
Village Clerk
(315) 829-2777
4/1/2016 3/31/2020Karen A. Rizzo PO Box 1137, Vernon, NY 13476-
Village Justice
(315) 264-3657
4 4/1/2018 3/31/2022William Croll PO Box 1137, Vernon, NY 13476-
Trustee
5 4/1/2016 3/31/2020Wendy Hunt PO Box 1137, Vernon, NY 13476-
(315) 725-8097
4 4/1/2018 3/31/2022Taylor Sreca PO Box 1137, Vernon, NY 13476-
(315) 269-6714
5 4/1/2016 3/31/2020Todd Marris PO Box 1137, Vernon, NY 13476-
(315) 525-4142
4 4/1/2018 3/31/2022Joseph Dagostino PO Box 1137, Vernon, NY 13476-
Friday, January 18, 2019 Page 84 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Waterville
Village Mayor
(315) 841-4221
2 4/1/2017 3/31/2019Ruben Ostrander Village Hall 122 Barton Ave., Waterville, NY 13480-
Blank
Village Clerk
(315) 841-4221
Brenda Knoeller Village Hall 122 Barton Ave., Waterville, NY 13480-
Blank
Village Justice
(315) 841-8737
4 4/1/2016 3/31/2020Robert K. McNamara Village Hall 122 Barton Ave., Waterville, NY 13480-
Trustee
(315) 841-4221
2 4/1/2017 3/31/2019Daniel Nichols Village Hall 122 Barton Ave., Waterville, NY 13480-
(315) 841-4221
2 4/1/2018 3/31/2020Douglas Plourde Village Hall 122 Barton Ave., Waterville, NY 13480-
(315) 841-4221
2 4/1/2017 3/31/2019Laurie Fuess Village Hall 122 Barton Ave., Waterville, NY 13480-
(315) 841-4221
2 4/1/2018 3/31/2020Brian Bogan Village Hall 122 Barton Ave., Waterville, NY 13480-
Friday, January 18, 2019 Page 85 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Whitesboro
Village Mayor
(315) 736-1613
4 4/2/2018 3/31/2022Robert Friedlander Village Hall 10 Moseley St., Whitesboro, NY 13492-
Democratic
Village Clerk
(315) 736-1613
4 4/1/2018 3/31/2022Dana Nimey-Olney 10 Moseley St, Whitesboro, NY 13492-
Village Justice
(315) 736-4353
4 4/1/2016 3/31/2020Ermelindo Laracuente J 6 Brainard St., Whitesboro, NY 13492-
Trustee
(315) 736-1613
4 4/2/2018 3/31/2022Robert Hobin 10 Moseley St., Whitesboro, NY 13492-
(315) 736-1613
4 4/5/2018 4/1/2022Carol Gowans 10 Moseley St, Whitesboro, NY 13492-
(315) 736-1613
4 4/1/2016 3/31/2020Raymond Daviau 10 Moseley St, Whitesboro, NY 13492-
(315) 736-1613 (315) 736-1613
4 4/1/2016 3/31/2020Vincent Malagese 10 Moseley St, Whitesboro, NY 13492-
Friday, January 18, 2019 Page 86 of 87
Main Phone Work Phone Ext Email
Term
Years
Term
StartTerm
End
Ward/
District
Address
Oneida County Elected Officials
Village of Yorkville
Village Mayor
(315) 736-9391 [email protected]
2 6/30/2017Michael A. Mahoney Village Hall PO Box 222, Yorkville, NY 13495-
Democratic
Village Clerk
(315) 736-9391 [email protected]
Jacqueline L. Garncarz Village Hall PO Box 222, Yorkville, NY 13495-
Village Justice
(315) 736-0204
4 7/1/2015 6/30/2019Joan Kulaga Village Office PO Box 203, Yorkville, NY 13495-
Trustee
(315) 736-9391 [email protected]
4 7/1/2013 6/30/2017James G. Collea Village Hall PO Box 222, Yorkville, NY 13495-
(315) 736-9391 [email protected]
4 7/1/2015 6/30/2019Richard F. Hayes Village Hall PO Box 222, Yorkville, NY 13495-
(315) 736-9391 [email protected]
4 7/1/2013 6/30/2017Thomas J. Thomas Village Hall PO Box 222, Yorkville, NY 13495-
(315) 736-9391 [email protected]
4 7/1/2015 6/30/2019Michael A. Mahoney Village Hall PO Box 222, Yorkville, NY 13495-
Friday, January 18, 2019 Page 87 of 87