elected officials 2002 list - monroe county, new york · 2012. 3. 11. · 220 packett’s...

37
Monroe County Elected Officials 2002 Commissioner M. Betsy Relin(D) Commissioner Peter M. Quinn (R) Deputy Thomas F. Ferrarese(D) Deputy Douglas E. French (R) 39 W. Main Street Rochester, NY 14614 (585) 428-4550 (585) 428-4684 Fax (585) 428-2390 TTY E-mail: [email protected] Web Site: www.monroecounty.gov/elections/ Update April 2002

Upload: others

Post on 07-Oct-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

Mon

roe

Cou

nty

Ele

cted

Off

icia

ls

20

02

Commissioner M. Betsy Relin(D)Commissioner Peter M. Quinn (R)Deputy Thomas F. Ferrarese(D)Deputy Douglas E. French (R)

39 W. Main StreetRochester, NY 14614(585) 428-4550(585) 428-4684 Fax(585) 428-2390 TTY

E-mail: [email protected] Site: www.monroecounty.gov/elections/

Update April 2002

Page 2: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

Table of Contents

Commissioner of Jurors……………………………………………………………………………. 32

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

Monroe County Court………………………………………………………………………………… 29

Monroe County Family Court, Surrogate Court………………………………………………………. 30

Monroe County Legislators.………………………………………………………………………….. 11

N.Y.S.Assembly…….………………………………………………………………………………….. 8

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

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

Offices to Elected in 2002 ……………………………………………………………………………… 1

Political Party Codes…………………………………………………………………………………… 2

Political Parties of New York State …………………………………………………………………… 33

Rochester - City of Rochester Administration Offices………………………………………………… 15

Rochester - City Court…………………………………………………………………….………….. 31

Rochester - City Council Offices and District Council Members………………………..……………. 16

Rochester - City Council – At – Large Offices……………………………………………………….. 17

Rochester - City School Board Members …….………………………………………………………. 18

State of New York - Appellate Division-Fourth Department………………………………………….. 32

State of New York - Supreme Court Justices-Seventh Judicial District……………………………… 27

Town Halls in Monroe County………………………………………………………………………… 19

U. S. Congress…………………………………………………………………………………………... 5

U. S. President and Vice President……………………………………………………………………. 3

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

Village Halls in Monroe County…………………………………………………………………….. .. 26

Questions regarding this document can be directed to: Linda Martinez at 428-3242

Page 3: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

1

Offices To Be Elected in 2002

New York State GovernorLieutenant Governor

New York State Comptroller

New York State Attorney General

United States CongressAll Districts

New York State SenateAll Districts

New York State AssemblyAll Districts

Monroe County Court Judge

Rochester City Court Judge

Sweden Highway Superintendent

Wheatland Town Council

Village of FairportMayor, Trustee, Justice

Page 4: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

2

POLITICAL PARTY CODES

Republican Party (R)

Democratic Party (D)

Independence Party (I)

Conservative Party (C)

Liberal Party (L)

Right To Life Party (RTL)

Green Party (G)

Working Families Party (WFP)

Freedom Party (F)

Other Line (OL)

Page 5: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

3

US President & Vice President

PRESIDENT (202) 456-1414Hon George W. Bush (R-C) (202) 456-2461 faxThe White House E-mail: [email protected] Pennsylvania Avenue NW Website: www.whitehouse.govWashington, DC 20500 Term of 4 years –expires 2004

VICE PRESIDENT (202) 456-1414Hon Dick Cheney (R-C) E-mail: [email protected] White House Website: www.whitehouse.govWashington, DC 20500 Term of 4 years – expires 2004

Page 6: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

4

US Senate

US SENATE (202) 224-4451Hon Hillary Rodham Clinton (D-L-WFP) (202) 228-0282 faxUnited States Senate E-mail: [email protected] Russell Senate Office Building Website: www.clinton.senate.govWashington, DC 20510-3201 Term of 6 years – expires 2006

RochesterKenneth B. Keating Federal Office Bldg. (585) 263-6250100 State Street, Room 3280 (585) 263-6247 FaxRochester, New York 14614

US SENATE (202) 224-6542Hon Charles E. Schumer (D-I-L) (202) 228-3027 faxUnited States Senate E-mail: [email protected] Hart Senate Building Website: www.schumer.senate.govWashington, D.C. 20510 Term of 6 years – expires 2004

RochesterKenneth B. Keating Federal Office Bldg (585) 263-5866100 State Street, Room 3040 (585) 263-3173 FaxRochester, New York 14614

US Senate

Page 7: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

5

US House of Representatives (Congress)

US CONGRESS (202) 225-5265US Congress 27th District (202) 225-5910 faxHon Thomas Reynolds (R-C) E-mail:413 Cannon House Office Building Website: www.house.gov/reynoldsWashington, D.C. 20515 Term of 2 years – expires 2002

10 East Main Street (585) 742-1600Victor, New York 14564

US CONGRESS (202) 225-3615US Congress - 28th District (202) 225-7822 faxHon Louise M. Slaughter (D) E-mail: [email protected] Rayburn House Office Building Website: www.house.gov/slaughterWashington, D.C. 20515 Term of 2 years – expires 2002

3120 Federal Building (585) 232-4850100 State Street (585) 232-1954 faxRochester, New York 14614

US CONGRESS (202) 225-3231US Congress - 29th District (202) 225-8693 faxHon John J. La Falce (D-I-L) E-mail:2310 Rayburn House Office Building Website: www.house.gov/lafalceWashington, DC 20515 Term of 2 years – expires 2002

409 South Union Street (585) 352-4777Spencerport, New York 14559 (585) 352-4747 fax

Page 8: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

6

State of New York - Governor and Lt. Governor

STATE OF NEW YORK (518) 474-8390Hon George E. Pataki, Governor (R-C) (518) 474-3767 faxHon Mary O. Donohue, Lt. Governor (R-C) (518) 474-4623State Capital Building E-mail:Albany, NY 12224 Website: www.state.ny.us

Term of 4 years – expires 2002

NYS Dept. Of State & NYS Governors Office (585) 424-35851530 Jefferson Road (585) 424-3658 faxRochester, NY 14623 E-mail:

NYS Department of State (518) 474-0050Randy Daniels, Secretary of State (518) 474-4765 fax41 State Street E-Mail: [email protected], NY 12231 Website: www.dos.state.ny.us

STATE OF NEW YORK (518) 474-4040Hon H. Carl McCall, Comptroller (D-I-L-WFP) (518) 473-3004 fax110 State Street E-mail: [email protected], NY 12236 Website: www.osc.state.ny.us

Term of 4 years – expires 2002

NYS Comptroller (Regional Monroe County) (585) 454-2466Contact: William Campbell (585) 454-3545 faxPowers Building16 W. Main St, Suite 522Rochester, NY 14614

STATE OF NEW YORK (518) 474-7330NYS Attorney General (518) 473-9909 faxHon Eliot Spitzer (D-L) E-mail:Executive Chambers Website: www.oag.state.ny.usState Capitol Term of 4 years – expires 2002Albany, NY 12224

NYS Attorney General (Regional Monroe County) (585) 546-7430Marian Payson, Asst. Atty. Gen. (585) 546-7514 fax 144 Exchange Blvd. Suite 200 Rochester, NY 14614

Page 9: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

7

NYS Senate

NEW YORK STATE SENATE (888) 568-9816NYS Senate - 53rd District (315) 568-9816Hon Michael F. Nozzolio (R-C) (315) 568-2090 fax119 Fall Street E-mail: [email protected] Falls, NY 13148 Website: www.senate.state.ny.us

Term of 2 years – expires 2002

902 Legislative Office Building (518) 455-2366Albany, NY 12247 (518) 426-6953 fax

NEW YORK STATE SENATE (585) 546-6890NYS Senate - 54th District (585) 546-6887 faxHon Richard A. Dollinger (D-WFP) E-mail: [email protected] East Avenue, Suite 309 Website: www.senate.state.ny.usRochester, NY 14604 Term of 2 years – expires 2002

604 Legislative Office Building (518) 455-2691Albany, NY 12247 (518) 426-6944 fax

NEW YORK STATE SENATE (585) 223-1800NYS Senate - 55th District (585) 223-3084 faxHon James S. Alesi (R-C) E-mail: [email protected] Packett’s Landing/PO Box 66081 Website: www.senate.state.ny.usFairport, NY 14450 Term of 2 years – expires 2002

905 Legislative Office Building (518) 455-2015Albany, NY 12247 (518) 426-6928 fax

NEW YORK STATE SENATE (716) 438-0655NYS Senate - 61st District (716) 438-0955 faxHon George D. Maziarz (R-C-WFP) E-mail: [email protected] Professional Parkway Website: www.senate.state.ny.usLockport, NY 14094 Term of 2 years – expires 2002

805 Legislative Office Building (518) 455-2024Albany, NY 12247 (518) 426-6987 fax

Page 10: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

8

NYS Assembly

NEW YORK STATE ASSEMBLY (585) 244-5255NYS Assembly - 131st District (585) 244-1635 faxHon Susan V. John (D) E-mail: [email protected] N. Goodman St. Suite C-254 Website: www.assembly.state.ny.usRochester, NY 14607 Term of 2 years – expires 2002

724 Legislative Office Bldg (518) 455-4527Albany, NY 12248 (518) 455-5342 fax

NEW YORK STATE ASSEMBLY (585) 467-0410NYS Assembly - 132nd District (585) 467-5342 faxHon Joseph D. Morelle (D) E-mail: [email protected] E. Ridge Road Website: www.assembly.state.ny.usRochester, NY 14622 Term of 2 years – expires 2002

716 Legislative Office Bldg (518) 455-5373Albany, NY 12248 (518) 455-5647 fax

NEW YORK STATE ASSEMBLY (585) 454-3670NYS Assembly - 133rd District (585) 454-3788 faxHon David F. Gantt (D) E-mail: [email protected] University Avenue Website: www.assembly.state.ny.usRochester, NY 14605 Term of 2 years – expires 2002

830 Legislative Office Bldg (518) 455-5606Albany, NY 12248 (518) 455-5419 fax

NEW YORK STATE ASSEMBLY (585) 225-4190NYS Assembly - 134th District (585) 225-6502-faxHon Joseph E. Robach (D-C-WFP) E-mail: [email protected] W. Ridge Road Website: www.assembly.state.ny.usRochester, NY 14626 Term of 2 years – expires 2002

727 Legislative Office Bldg. (518) 455-4664Albany, NY 12248 (518) 455-3093 fax

NEW YORK STATE ASSEMBLY (585) 223-9130NYS Assembly - 135th District (585) 223-5243 faxHon David R. Koon (D-I-WFP) E-mail: [email protected] Fairport Village Landing Website: www.assembly.state.ny.usFairport, NY 14450 Term of 2 years – expires 2002

643 Legislative Office Bldg (518) 455-5784Albany, NY 12248 (518) 455-4639 fax

Page 11: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

9

NEW YORK STATE ASSEMBLY (585) 334-5210NYS Assembly - 136th District (585) 334-5437 faxHon Joe Errigo (R-C) E-mail: [email protected] E. Henrietta Road Website: www.assembly.state.ny.usHenrietta, New York 14467 Term of 2 years – expires 2002

530 Legislative Office Bldg. (518) 455-5662Albany, NY 12248 (518) 455-5918 fax

NEW YORK STATE ASSEMBLY (585) 637-0090NYS Assembly - 137th District (585) 637-0145-faxHon Charles H. Nesbitt (R-C) E-mail: [email protected] N. Main Street Website: www.assembly.state.ny.usBrockport, NY 14420 Term of 2 years – expires 2002

448 Legislative Office Bldg. (518) 455-5363Albany, NY 12248 (518) 455-5856 Fax

Page 12: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

10

Monroe County Administration

MONROE COUNTY (585) 428-5301-WMonroe County Executive (585) 428-2168-faxHon John D. Doyle (R-C) E-mail: [email protected] W. Main Street, Room 110 Website: www.co.monroe.ny.usRochester, NY 14614 Term of 4 years – expires 2003

MONROE COUNTY (585) 428-5177-WMonroe County Clerk (585) 428-5447 faxHon Maggie Brooks (R-C) E-mail: [email protected] W. Main Street, Room 101 Website: www.co.monroe.ny.usRochester, NY 14614 Term of 4 years – expires 2005

MONROE COUNTY (585) 428-5781-WMonroe County Sheriff (585) 428-5851-faxHon Patrick M. O'Flynn (R) E-mail: [email protected] S. Plymouth Avenue Website: monroesheriffny.orgRochester, NY 14614 Term of 4 years – expires 2005

MONROE COUNTY (585) 428-2334-WMonroe County District Attorney (585) 428-5343-faxHon Howard R. Relin (D-I) E-mail: [email protected] S. Fitzhugh Street Website: www.co.monroe.ny.usRochester, NY 14614 Term of 4 years – expires 2003

Monroe County Legislature

MONROE COUNTY (585) 428-5255-WHon Dennis A. Pelletier (R-C) (585) 428-3178 faxPresident of the Legislature E-mail: [email protected] W. Main Street, Room 410 Website: www.co.monroe.ny.usRochester, NY 14614 Term of 2 years – expires 2003

Joanne B. Zelazny (585) 428-5350-WClerk of the Legislature (585) 428-2032 fax

MONROE COUNTY (585) 428-5622-WHon Bill Smith (R-C) (585) 428-3178 faxMajority Leader E-mail: [email protected] W. Main Street, Room 409 Website: www.co.monroe.ny.usRochester, NY 14614

MONROE COUNTY (585) 428-2040-WHon Jose A. Cruz (D-I-L-WFP) (585) 428-3406 faxMinority Leader E-mail: [email protected] W. Main Street, Room 408 Website: www.co.monroe.ny.usRochester, NY 14614

Page 13: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

11

Monroe County Legislators

MONROE COUNTY (585) 392-3775-HLegislative District 1 (585) 392-5600- WHon Peter N. McCann (R) E-mail: [email protected] Zellweger Beach/P. O. Box 644 Website: www.co.monroe.ny.usHilton, NY 14468 Term of 4 years – expires 2005

MONROE COUNTY (585) 637-6585-HLegislative District 2 (585) 428-5622-WHon Wayne Zyra (R-C) E-mail: [email protected] Colby Street Website:www.co.monroe.ny.usBrockport, NY 14420 Term of 4 years - expires 2005

MONROE COUNTY (585) 247-1680-HLegislative District 3 (585) 428-5622-WHon Tracy L. Logel (R-C) E-mail: [email protected] Red Bud Road Website: www.co.monroe.ny.usRochester, NY 14624 Term of 4 years - expires 2005

MONROE COUNTY (585) 328-1955-HLegislative District 4 (585) 428-5622-WHon Mark W. Assini (R-C) E-mail: [email protected] Cheshire Lane Website: www.co.monroe.ny.usRochester, NY 14624 Term of 4 years - expires 2005

MONROE COUNTY (585) 723-8081-HLegislative District 5 (585) 428-5622-WHon Mark J. Cassetti (R-C) E-mail: [email protected] Red Apple Lane Website: www.co.monroe.ny.usRochester, NY 14612-3551 Term of 4 years – expires 2005

MONROE COUNTY (585) 621-5605-HLegislative District 6 (585) 428-2040-WHon Frederick J. Amato (D-C) E-mail: [email protected] Morrow Drive Website: www.co.monroe.ny.usRochester, NY 14616 Term of 4 years - expires 2005

MONROE COUNTY (585) 225-1669-HLegislative District 7 (585) 722-5886-WHon Doug Dobson (R-C) E-mail: [email protected] Edgemere Drive Websire: www.co.monroe.ny.usRochester, NY 14612 Term of 4 years - expires 2005

Page 14: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

12

MONROE COUNTY (585) 265-4631-HLegislative District 8 (585) 428-5622-WHon Sean T. Hanna (R-C) E-mail: [email protected] Lake Road Website: www.co.monroe.ny.usWebster, NY 14580 Term of 4 years – expires 2005

MONROE COUNTY (585) 381-4927-HLegislative District 9 (585) 454-7494-WHon George C. Wiedemer (R-I) E-mail: [email protected] Hillary Lane Website: www.co.monroe.ny.usPenfield, NY 14526 Term of 4 years – expires 2005

MONROE COUNTY (585) 385-1979-HLegislative District 10 (585) 428-5622-WHon Bill Smith (R-C) E-mail: [email protected] Long Meadow Circle Website: www.co.monroe.ny.usPittsford, NY 14534 Term of 4 years – expires 2005

MONROE COUNTY (585) 223-4386-HLegislative District 11 (585) 388-0684-WHon Pieter W. Smeenk (R-C) E-mail: [email protected] South Avenue Website: www.co.monroe.ny.usFairport, NY 14450 Term of 4 years – expires 2005

MONROE COUNTY (585) 624-1177-HLegislative District 12 (585) 624-9222-WHon Karla F. Boyce,Vice President (R-C) E-mail: [email protected] Rush Mendon Road Website: www.co.monroe.ny.usHoneoye Falls, NY 14472 Term of 4 years – expires 2005

MONROE COUNTY (585) 424-4786-HLegislative District 13 (585) 428-5622-WHon Jack Driscoll (R-C) E-mail: [email protected] Locust Hill Drive Website: www.co.monroe.ny.usRochester, NY 14618 Term of 4 years – expires 2005

MONROE COUNTY (585) 271-7093-HLegislative District 14 (585) 428-2040-WHon Lynda M. Garner Goldstein (D) E-mail: [email protected] Danbury Circle North Website: www.co.monroe.ny.usRochester, NY 14618 Term of 4 years – expires 2005

MONROE COUNTY (585) 381-9197-HLegislative District 15 (585) 428-5622-WHon Raymond A. Santirocco (R-I) E-mail: [email protected] Kevin Drive Website: www.co.monroe.ny.usRochester, NY 14625 Term of 4 years – expires 2005

Page 15: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

13

MONROE COUNTY (585) 467-2107-H Legislative District 16 (585) 428-2040-WHon Stephanie Aldersley (D-WFP) E-mail: [email protected] Westage At The Harbor Website: www.co.monroe.ny.usRochester, NY 14617 Term of 4 years – expires 2005

MONROE COUNTY (585) 266-3854-HLegislative District 17 (585) 428-2040-WHon Jay Ricci (D-WF) E-mail: [email protected] Belmeade Road Website: www.co.monroe.ny.usRochester, NY 14617 Term of 4 years – expires 2005

MONROE COUNTY (585) 425-2155-HLegislative District 18 (585) 388-1360-WHon A. Michael Hanna (R-C) E-mail: [email protected] McCoord Woods Drive Website: www.co.monroe.ny.usFairport, NY 14450 Term of 4 years – expires 2005

MONROE COUNTY (585) 225-9166-HLegislative District 19 (585) 647-8460-WHon Bill Reilich (R-C) E-mail: [email protected] Melwood Drive Website: www.co.monroe.ny.usRochester, NY 14626 Term of 4 years – expires 2005

MONROE COUNTY (585) 352-6830-HLegislative District 20 (585) 428-5255-WHon Dennis A. Pelletier, President (R-C) E-mail: [email protected] Hilltop Lane Website: www.co.monroe.ny.usSpencerport, NY 14559 Term of 4 years – expires 2005

MONROE COUNTY (585) 244-4712-HLegislative District 21 (585) 428-4020-WHon Christopher J. Wilmot (D-I-WFP) E-mail: [email protected] East Avenue Website: www.co.monroe.ny.usRochester, NY 14610 Term of 4 years – expires 2005

MONROE COUNTY (585) 262-3569-HLegislative District 22 (585) 428-2040-WHon Ronnie Thomas (D) E-mail: [email protected] Lyndhurst Street Website: www.co.monroe.ny.usRochester, NY 14605 Term of 4 years – expires 2005

MONROE COUNTY (585) 271-8178-HLegislative District 23 (585) 428-2040-WHon William J. Benet (D-WFP) E-mail: [email protected] Pearl Street Website: www.co.monroe.ny.usRochester, NY 14607 Term of 4 years – expires 2005

Page 16: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

14

MONROE COUNTY (585) 271-6583-HLegislative District 24 (585) 428-2040-WHon Kevin B. Murray (D) E-mail: [email protected] Highland Parkway Website: www.co.monroe.ny.usRochester, NY 14620 Term of 4 years – expires 2005

MONROE COUNTY (585) 328-2962-HLegislative District 25 (585) 428-2040-HCalvin Lee (D) E-mail: [email protected] Shelter Street Website: www.co.monroe.ny.usRochester, NY 14611 Term of 4 years – expires 2005

MONROE COUNTY (585) 865-9289-HLegislative District 26 (585) 428-7207-WHon Mitchell Rowe (D-OL) E-mail: [email protected] Seneca Parkway Website: www.co.monroe.ny.usRochester, NY 14613 Term of 4 years – expires 2005

MONROE COUNTY (585) 436-6407-HLegislative District 27 (585) 325-3010-WHon H. Todd Bullard (D) E-mail: [email protected] Rugby Avenue Website: www.co.monroe.ny.usRochester, NY 14619 Term of 4 years – expires 2005

MONROE COUNTY (585) 647-4072-HLegislative District 28 (585) 428-2040-WHon Carla M. Palumbo (D-I-WFP) E-mail: [email protected] Glide Street Website: www.co.monroe.ny.usRochester, NY 14606 Term of 4 years – expires 2005

MONROE COUNTY (585) 544-5311-HLegislative District 29 (585) 428-2040-WHon Jose A. Cruz (D-I-L-WF) E-mail: [email protected] Leader Website: www.co.monroe.ny.us196 Northland Avenue Term of 4 years – expires 2005Rochester, NY 14609

Page 17: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

15

City of Rochester (Administration)Hon William A. Johnson, Jr. (D) (585) 428-7045Mayor of Rochester (585) 428-605930 Church Street, Room 307-A (585) 428-7000Rochester, NY 14614 E-mail: [email protected]

Website: www.ci.rochester.ny.usTerm of 4 years – expires 2005

Deputy Mayor Jeffrey Carlson (585) 428-7163Assistant to the Mayor Robert Meyer (585) 428-7432Assistant to the Mayor Richard W. Hannon (585) 428-7117Chief of Staff Marisol Lopez (585) 428-7052

City Clerk Carolee Conklin (585) 428-7431City Council Staff William Sullivan (585) 428-5981Dir. Public Library Richard Panz (585) 428-8045Comm Community Dev. Thomas Argust (585) 428-6550Comm Env Services Edward Doherty (585) 428-6855Director of Finance Vincent Carfagna (585) 428-7151Budget Director William Ansbrow (585) 428-7230Comm Economic Dev Fashun Ku (585) 428-6808Corporation Counsel Linda Kingsley (585) 428-6986Police Chief Robert Duffy (585) 428-7033Fire Chief Floyd A. Madison (585) 428-7485Comm Parks Rec Loretta Scott (585) 428-6749Dir Human Res. Vacant (585) 428-7115Dir Communications Bridgette Burch (585) 428-7405Emerg Comm 911 John Merklinger (585) 528-2207NET Roderic Cox-Cooper (585) 428-6896

Page 18: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

16

Rochester City Council Districts

City Council General Information (585) [email protected]

EAST COUNCIL DISTRICT (585) 442-9251-HHon Lois J. Giess, President (D) (585) 428-7538-W15 East Blvd E-mail: [email protected], NY 14610 Term of 4 years – expires 2003

NORTH-EAST COUNCIL DISTRICT (585) 467-6126-HHon Benjamin L. Douglas (D) (585) 428-7538-W135 Rutledge Drive E-mail: [email protected], NY 14621 Term of 4 years – expires 2003

NORTH-WEST COUNCIL DISTRICT (585) 254-8845-HHon Robert J. Stevenson (D-I-WFP) (585) 428-7538-W77 Albemarle Street E-mail: [email protected], NY 14613 Term of 4 years – expires 2003

SOUTH COUNCIL DISTRICT (585) 235-6764-HHon Tony M. Thompson (D) (585) 428-7538-W105 Depew Street E-mail: [email protected], NY 14611 Term of 4 years – expires 2003

Page 19: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

17

Rochester City Council (At-Large)

COUNCIL AT LARGE (585) 328-9675-HHon Brian F. Curran (D) (585) 428-7538-W56 Elmwood Avenue E-mail: [email protected], NY 14611 Term of 4 years – expires 2005

COUNCIL AT LARGE (585) 482-1149-HHon Nancy K. Griswold (D) (585) 428-7538-W90 Browncroft Blvd. E-mail: [email protected], NY 14609 Term of 4 years – expires 2005

COUNCIL AT LARGE (585) 244-7119-HHon Tim O. Mains (D) (585) 428-7538-W31 Menlo Place E-mail: [email protected], NY 14620 Term of 4 years – expires 2005

COUNCIL AT LARGE (585) 436-2944-HHon Wade S. Norwood (D) (585) 428-7538-W74 Appleton Street E-mail: [email protected], NY 14611 Term of 4 years – expires 2005

COUNCIL AT LARGE (585) 288-0973-HHon Gladys Santiago,Vice President (D) (585) 428-7538-W1850 Culver Road E-mail: [email protected], NY 14609 Term of 4 years – expires 2005

Page 20: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

18

Rochester City School District Rochester City School District (585) 262-8100131 W. Broad Street (585) 262-5151 faxRochester, NY 14614 Website: www.rochester.k12.ny.usSchool Board Member Main Office: (585) 262-8525

COMMISSIONER OF SCHOOLS (585) 461-5713-HHon Joanne Giuffrida (D) (585) 262-8525-WPresident of School Board E-mail: [email protected] Cathaway Park Website: rochester.k12.ny.usRochester, NY 14610 Term of 4 years – expires 2003

COMMISSIONER OF SCHOOLS (585) 442-1276-HHon Robert E. Brown (D) (585) 262-8525-WVice President E-mail: [email protected] Colby Street Website: rochester.k12.ny.usRochester, NY 14610 Term of 4 years – expires 2005

COMMISSIONER OF SCHOOLS (585) 328-6928-HHon Dwight E. Cook (D) (585) 328-6928-H141 Trafalgar Street E-mail: [email protected], NY 14619 Website: rochester.k12.ny.us

Term of 4 years – expires 2003

COMMISSIONER OF SCHOOLS (585) 342-1660-HHon Darryl W. Porter (D) (585) 262-8525-W107 Herald Street E-mail: [email protected], NY 14621 Website: rochester.k12.ny.us

Term of 4 years – expires 2005

COMMISSIONER OF SCHOOLS (585) 482-3351-HHon James R. Bowers (D) (585) 262-8525-W122 Springfield Avenue E-mail: [email protected], NY 14609 Website: rochester.k12.ny.us

Term of 4 years – expires 2005

COMMISSIONER OF SCHOOLS (585) 544-7655-HHon Shirley J. Thompson (D) (585) 262-8525-W65 Cutler Street E-mail: [email protected], NY 14621 Website: rochester.k12.ny.us

Term of 4 years – expires 2003

COMMISSIONER OF SCHOOLS (585) 241-3136-HHon Bolgen Vargas (D) (585) 262-8525-W245 Nunda Boulevard E-mail: [email protected], NY 14610 Website: rochester.k12.ny.us

Term of 4 years – expires 2003

Page 21: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

19

Town Halls of Monroe Monroe County

TOWN OF BRIGHTON (585) 784-52502300 Elmwood Avenue (585) 784-5373 FaxRochester, NY 14618 Website: www.townofbrighton.org

E-mail: [email protected] Sandra L. Frankel (D) 2 year term – expires 2003Town Clerk Susan Kramarsky (D) 2 year term – expires 2003Town Justice Karen L. Morris (D) 4 year term – expires 2003Town Justice James E. Morris (R-C) 4 year term – expires 2005Town Council Sherry S. Kraus (D) 4 year term – expires 2003Town Council Jill Vigdorfeldman (D) 4 year term – expires 2005Town Council Raymond J. Tierney, 3rd (D) 4 year term – expires 2003Town Council James R. Vogel (D) 4 year term – expires 2005

TOWN OF CHILI (585) 889-35503333 Chili Avenue (585) 889-8710 FaxRochester, NY 14624 Website: www.townof chili.org

E-mail: [email protected] Stephen W. Hendershott (R) 2 year term – expires 2003Town Clerk Richard J. Brongo (R-C) 2 year term – expires 2003Town Justice Melvin L. Olver (R-C) 4 year term – expires 2005Town Justice Patrick J. Pietropaoli (R-C) 4 year term – expires 2003Town Council James J. Powers (D-C) 4 year term – expires 2005Town Council Mary C. Sperr (R-I) 4 year term – expires 2005Town Council Michael S. Slattery (R-C) 4 year term – expires 2003Town Council Carol O’Connor (D-C) 4 year term – expires 2003

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

Supervisor Paul M. Kimball (R) 2 year term – expires 2003Town Clerk Frances B. Wilcox (R-C) 4 year term – expires 2003Town Justice Richard F. Alexander (R-C) 4 year term – expires 2003Town Justice Allyn S. Hammel (R-C) 4 year term – expires 2005Town Council Harlan R. Purdy (R-C) 4 year term – expires 2003Town Council Allan T. Hoy (R) 4 year term – expires 2005Town Council Duane A. Marshall (R) 4 year term – expires 2005Town Council Christa L. Filipowicz (R-C) 4 year term – expires 2003Highway Supt. David J. Goodwin (R) 4 year term – expires 2005

Page 22: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

20

TOWN OF GATES (585) 247-61001605 Buffalo Road (585) 247-0017 FaxRochester, NY 14624 Website: www.townofgates.org

E-mail: [email protected]

Supervisor Ralph J. Esposito (R-C) 2 year term - expires 2003Town Clerk Richard A. Warner Appointed Position Town Justice John J. Pisaturo (R-C) 4 year term - expires 2003Town Justice Peter Pupatelli (R) 4 year term - expires 2005Town Council Gregory S. Hart (R-C) 4 year term - expires 2003Town Council Elaine P. Tette (R-C) 4 year term - expires 2005Town Council John J. Maggio (R-C) 4 year term - expires 2005Town Council Michael W. Roche (R-C) 4 year term - expires 2003

TOWN OF GREECE (585) 225-2000Greece Memorial Hall (585) 225-1915 Fax1 Vince Tofany Blvd. Website: www.townofgreece.orgRochester, NY 14616 E-mail: [email protected]

Supervisor John T. Auberger (R-C) 4 year term – expires 2005Town Clerk Janet Gwen DiPalma Appointed PositionTown Justice Raymond S. Di Raddo (D-C) 4 year term – expires 2003Town Justice Vincent B. Campbell (R-C) 4 year term – expires 2005Town Justice Charles W. Rogers (R-C) 4 year term – expires 2003Council 1st Wd Jim P. Smith (R-C) 2 year term – expires 2003Council 2nd Wd Bob Bilsky (R-C) 2 year term - expires 2003Council 3rd Wd Jerry Helfer (R-C) 2 year term - expires 2003Council 4th Wd Rick M. Antelli (R-C) 2 year term – expires 2003Receiver of Taxes Kathleen A. Taylor (R-C) 4 year term – expires 2005

TOWN OF HAMLIN (585) 964-24211658 Lake Road (585) 964-9124 FaxHamlin, NY 14464 Website: hamlinny.org

E-mail: [email protected]

Supervisor Austin F. Warner III (R-C) 2 year term – expires 2003Town Clerk Kathi A. Rickman (R-C) 4 year term – expires 2003Town Justice Richard W. Moffett (R-C) 4 year term - expires 2005Town Justice Paul W. Rath (R-C) 4 year term – expires 2003Town Council Paul S. Rath (R-C) 4 year term – expires 2005Town Council George L. Todd (R-C) 4 year term – expires 2003Town Council Shirley M. Hollink (R-D-C) 4 year term – expires 2005Town Council Edward D. Evans, Jr. (R-C) 4 year term – expires 2003Highway Supt. Thomas R. Ingraham (R-C) 4 year term – expires 2005

Page 23: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

21

TOWN OF HENRIETTA (585) 334-7700475 Calkins Road (585) 334-9667 FaxHenrietta, NY 14467 Website: www.townofhenrietta.net

E-mail: [email protected]

Supervisor James R. Breese (R) 2 year term – expires 2003Town Clerk Patricia Shaffer Appointed PositionTown Justice John Kopacki (R-C) 4 year term – expires 2003Town Justice John G. Pericak (R-C) 4 year term – expires 2003Town Justice Alexander R. Renzi (R-C) 4 year term – expires 2003Town Council Michael B. Yudelson (R-I) 4 year term – expires 2005Town Council Janet B. Zinck (R-I) 4 year term – expires 2005Town Council William J. Mulligan Jr. (R-C) 4 year term – expires 2003Town Council Catherine A. McCabe (R-C) 4 year term – expires 2003

TOWN OF IRONDEQUOIT (585) 467-88401280 Titus Avenue (585) 467-4953 FaxRochester, NY 14617 Website: www.irondequoit.org

E-mail: [email protected]

Supervisor David W. Schantz (R-C) 2 year term – expires 2003Town Clerk Lydia V. Dzus Appointed PositionTown Justice Vincent M. Dinolfo (R-C) 4 year term – expires 2003Town Justice Joseph T. Genier (D-C) 4 year term – expires 2005Town Justice John L. De Marco (R-I-C) 4 year term – expires 2005Town Council Graceann V. Frederico (R-C) 4 year term - expires 2005Town Council Michael J. Garbin (R-C-RTL) 4 year term – expires 2003Town Council Rudy P. Cali (R-C) 4 year term – expires 2005Town Council Paul E. Failing (R-C) 4 year term – expires 2003

TOWN OF MENDON (585) 624-606016 W. Main Street (585) 624-6065 FaxHoneoye Falls, NY 14472 Website: www.townofmendon.org

E-mail: [email protected]

Supervisor Jeanne A. Loberg (R-C) 2 year term – expires 2003Town Clerk James P. Merzke (R-C) 2 year term – expires 2003Town Justice William P. Fletcher (R-C) 4 year term – expires 2003Town Justice Alan L. Ross (R-C) 4 year term – expires 2005Town Council Marvin Vahue (R-C) 4 year term – expires 2003Town Council Patricia A. Freeman (R-C) 4 year term – expires 2003Town Council Roy A. Cluff (R) 4 year term – expires 2005Town Council Paul S. Tichenor (R-C) 4 year term – expires 2005Highway Supt. Wilbur T. Shone (R-C) 2 year term - expires 2003

Page 24: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

22

TOWN OF OGDEN (585) 352-2100269 Ogden Center Road (585) 352-4590 FaxSpencerport, NY 14559 Website: www.ogdenny.com

E-mail: [email protected]

Supervisor Gay H. Lenhard (R-C) 2 year term – expires 2003Town Clerk Lynn A. Bianchi (R-C) 4 year term – expires 2003Town Justice Michael P. Schiano (R-C) 4 year term – expires 2003Town Justice David Murante (R-C ) 4 year term – expires 2005Town Council Thomas J. Cole (R-C) 4 year term - expires 2005Town Council David F. Feeney (R-C) 4 year term – expires 2003Town Council Thomas H. Vanderstang (R-C) 4 year term – expires 2003Town Council Thomas J. Uschold (R-C) 4 year term - expires 2005Highway Supt. David H. Widger (R-C) 4 year term – expires 2005

TOWN OF PARMA (585) 392-94611300 Hilton-Parma Corner Road (585) 392-6659 FaxP. O. Box 728 Website: www.parmany.orgHilton, NY 14468 E-mail: [email protected]

Supervisor Richard A. Lemcke (R) 2 year term – expires 2003Town Clerk Carol A. Kluth (R) 2 year term - expires 2003Town Justice Michael A. Sciortino (R-C ) 4 year term - expires 2003Town Justice James E. Maley, Jr. (R-C) 4 year term – expires 2005Town Council Richard Yolevich (R) 4 year term – expires 2003Town Council Kenneth R. Blackburn (R) 4 year term – expires 2005Town Council Anne L. Forberg (R) 4 year term – expires 2005Town Council Joseph A. Reinschmidt (R) 4 year term – expires 2003Highway Supt. Brian F. Speer (R) 2 year term – expires 2003

TOWN OF PENFIELD (585) 340-86003100 Atlantic Avenue (585) 340-8667 Fax Penfield, NY 14526 Website: www.penfield.org

E-mail: [email protected]

Supervisor Channing H. Philbrick (R-C) 2 year term – expires 2003Town Clerk Cassie Williams (R-C) 2 year term – expires 2003Town Justice Sidney T. Farber (R-C) 4 year term – expires 2005Town Justice John P. Lomenzo, Jr. (R-C) 4 year term – expires 2003Town Council Mathew A. Rosenbaum (R-C) 4 year term – expires 2003Town Council Linda W. Kohl (R-C) 4 year term – expires 2003Town Council R. Anthony LaFountain (R-C) 4 year term – expires 2005Town Council James H. Peters (R-C) 4 year term – expires 2005

Page 25: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

23

TOWN OF PERINTON (585) 223-07701350 Turk Hill Road (585) 223-3629 FaxFairport, NY 14450 Website: www.perinton.org

E-mail: [email protected]

Supervisor James E. Smith (R-C) 2 year term – expires 2003Town Clerk Susan C. Roberts (R-C) 2 year term – expires 2003Town Justice Thomas A. Klonick (R-C) 4 year term – expires 2003Town Justice Michael H. Arnold (R-C) 4 year term - expires 2005Town Council Carolyn H. Saum (R-C) 4 year term – expires 2003Town Council David C. Glossner (R-C) 4 year term – expires 2005Town Council Michael G. Barker (R-C) 4 year term – expires 2003Town Council Patricia S. Knapp (R-C) 4 year term – expires 2005

TOWN OF PITTSFORD (585) 248-620011 S. Main Street (585) 248-6262 FaxPittsford, NY 14534 Website: www.townofpittsford.com

E-mail: [email protected]

Supervisor William A. Carpenter (R-C) 2 year term – expires 2003Town Clerk Patricia E. Chuhta Appointed PositionTown Justice Fred S. Gallina (R-C) 4 year term – expires 2003Town Justice F. Robert Michel (R-C) 4 year term – expires 2005Town Council Henry F. Marini (R-C) 4 year term – expires 2005Town Council John J. Higgins, Jr. (R-C) 4 year term – expires 2003Town Council Sandra J. Zutes (R-C) 4 year term – expires 2005Town Council Karen W. Green (R-C) 4 year term – expires 2003

TOWN OF RIGA (585) 293-38808 S. Main St., P.O.Box 377 (585) 293-1917 FaxChurchville, NY 14428 Website: www.townofriga.org

E-mail: [email protected]

Supervisor Timothy Rowe(R-C) 2 year term – expires 2003Town Clerk Jean E. Ott (R-C) 4 year term – expires 2005Town Justice Louis E. Amarosa (R-C) 4 year term – expires 2003Town Justice Joseph J. Steinwachs (R-C) 4 year term – expires 2005Town Council Peter M. Brundage (R-C) 4 year term – expires 2005Town Council Robert E. Ottley (R-C) 4 year term – expires 2003Town Council Pamela A. Moore ( R-C) 4 year term – expires 2005Town Council Ronald J. Trinkl (R-C) 4 year term – expires 2003Highway Supt. Peter C. Neidrauer (R-C) 2 year term – expires 2005

Page 26: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

24

TOWN OF RUSH (585) 533-13125977 E. Henrietta Road (585) 533-9346 FaxRush, NY 14543 Website: www.rushconnections.com/town/index.htm

E-mail: [email protected]

Supervisor William R. Udicious (R-C) 2 year term – expires 2003Town Clerk Linda G. Henry (R-C) 4 year term – expires 2003Town Justice James B. Nowak (D) 4 year term – expires 2004Town Justice Paula M. Anderson (R-C) 4 year term – expires 2003Town Council William A. Riepe (R-C) 4 year term – expires 2005Town Council Henry E. Kirch (R-C) 4 year term – expires 2003Town Council Luther A. Keyes (R-C) 4 year term – expires 2003Town Council Donald F. Knab, Jr. (R-C) 4 year term – expires 2005Highway Supt. Steven C. King (R-C) 4 year term – expires 2003

TOWN OF SWEDEN (585) 637-2144PO Bx 366, 18 State Street (585) 637-7389 FaxBrockport, NY 14420 Website: townofsweden.org

E-mail: [email protected]

Supervisor Nat O. Lester, III (R-C) 2 year term – expires 2003Town Clerk Gail A. De Toy (R-C) 4 year term – expires 2005Town Justice Carl A. Coapman (R-C) 4 year term – expires 2003Town Justice William J. Cody (R-C) 4 year term – expires 2005Town Council Robert A. Carges (R-C) 4 year term – expires 2005Town Council Carl D. Wheat (R-C) 4 year term – expires 2003Town Council Danielle L. Windus-Cook (R-C) 4 year term – expires 2005Town Council Patricia P. Connors (R-C) 4 year term – expires 2003Police Justice Mark R. Depferd (R-C) 4 year term – expires 2003Receiver of Taxes Shirley A. Mercer (R-C) 4 year term – expires 2003Highway Supt. Frederick E. Perrine 4 year term - expires 2003*

*(Appointed,Special Election 2002)

TOWN OF WEBSTER (585) 872-10001000 Ridge Road (585) 872-1352 FaxWebster, NY 14580 Website: www.ci.webster.ny.us

E-mail: [email protected]

Supervisor Cathryn C. Thomas (R-C) 2 year term – expires 2003Town Clerk Barbara J. Ottenschot Appointed PositionTown Justice Thomas J. Di Salvo (R-C) 4 year term – expires 2005Town Justice David T. Corretore (R) 4 year term – expires 2003Town Council James F. Carlevatti (R-I) 4 year term – expires 2005Town Council Richard L. Travis (R-OL) 4 year term – expires 2003Town Council Bill Rampe (R-I) 4 year term – expires 2005Town Council Ronald W. Nesbitt (R-OL) 4 year term – expires 2003

Page 27: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

25

TOWN OF WHEATLAND (585) 889-155322 Main Street, P. O. Box 15 (585) 889-8367 FaxScottsville, NY 14546 Website: www.townofwheatland.org

E-mail: [email protected]

Supervisor Jeffrey R. Adair (R-C) 2 year term – expires 2003Town Clerk Nancy Jo Conrad (D-I) 4 year term – expires 2003Town Justice Harold H. Litteer, Jr. (D-C) 4 year term – expires 2003Town Justice Timothy E. Hallock (R-C) 4 year term – expires 2005Town Council Henry W. Williams, Jr. (R-C) 4 year term - expires 2005Town Council Steven R. Trexler (R) 4 year term – expires 2003Town Council Linda M. Dobson (R) 4 year term – expires 2005Town Council Tammy L. Spear 4 year term – expires 2003 (Special Election)Highway Supt. Howard C. Hazelton (R) 4 year term – expires 2005

Page 28: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

26

Village Halls of Monroe CountyThe Board of Elections conducts the following elections:

VILLAGE OF EAST ROCHESTER (585) 586-3553120 W. Commercial St. (585) 586-4792 FaxEast Rochester, NY 14445 Website: none

E-mail: [email protected] Mayor David P. Bonacchi (D-I) 4 year term – expires 2003Village Clerk Raymond Parrotta Appointed PositionTown Justice Victoria Argento (R) 1 year term – expires 2003Town Justice J. Scott Odorisi (R-D-I) 4 year term – expires 2004Village Trustee Michael J. Flanigan (R-C) 4 year term – expires 2005Village Trustee Paul M. Fioravanti (R-C) 4 year term – expires 2005Village Trustee Anthony Argento (R-C) 4 year term – expires 2003Village Trustee Juanita M. Ryan (R-C) 4 year term – expires 2003

VILLAGE OF FAIRPORT (585) 223-031331 S. Main Street (585) 223-5466 faxFairport, NY 14450 Website: www.village.fairport.ny.us

E-mail: [email protected]

Village Mayor Clark T. King (R-C) 4 year term – expires 2002Village Clerk Nancy E. Loughney Appointed PositionVillage Justice Vincent M. Barone (R-C) 4 year term – expires 2002Village Trustee Leslie White (R-C) 4 year term – expires 2003Village Trustee H. Kevin Clark (R) 4 year term – expires 2003Village Trustee Donald F. Ferraro (R) 4 year term – expires 2002Village Trustee Frederick H. May (R-C) 4 year term – expires 2002

VILLAGE OF SCOTTSVILLE (585) 889-470022 Main Street, P.O. Box 36 (585) 889-2505 faxScottsville, NY 14546 Website: none

E-mail: [email protected] Mayor Stephen C. Bowman (OL) 4 year term – expires 2006Village Clerk Shirley A.Yahn Appointed PositionVillage Trustee Michael Souers (OL) 4 year term – expires 2006Village Trustee Patrick Himmler (OL) 4 year term – expires 2004Village Trustee Paul Gee (OL) 4 year term – expires 2004Village Trustee Richard T. Ven Vertloh (OL) 4 year term – expires 2006

Monroe County Board of Elections DOES NOT CONDUCT ELECTIONS for the following villages:Village of Brockport, Churchville, Hilton, Honeoye Falls, Pittsford, Spencerport, and Village of Webster. This information can be foundin the Monroe County Directory by calling Legislature’s Office (585) 428-5350.

Page 29: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

27

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

409 Hall of Justice (585) 454-4242Rochester, New York 14614-2184 (585) 428-4094 Fax

www.courts.state.ny.us/www/jd7

HON. FRANCIS A. AFFRONTI (R) (585) 428-5397Secretary: Debra Grotke (585) 428-3557 Fax

Term of 14 years –expires 2003

HON. JOHN J. ARK (R-C) (585) 428-3547Secretary: Debra A. Caiola (585) 428-3570 Fax

Term of 14 years – expires 2007

HON. DAVID MICHAEL BARRY (R-C) (585) 428-2929Secretary: Beverly Neroni (585) 428-2513 Fax

Term of 14 years – expires 2012

HON. EUGENE W. BERGIN (R-C) (585) 428-5541Secretary: Kathleen M. Barr (585) 428-4122 Fax

Term of 14 years – expires 2010(Senior Status - age 70 in 2001)

HON. RAYMOND E. CORNELIUS (R-C) (585) 428-5487Secretary: Terri Morin (585) 428-2987 Fax

Term of 14 years – expires 2013

HON. DAVID D. EGAN (R-C) (585) 428-2008Secretary: Angel Sackett (585) 428-3550 Fax

Term of 14 years – expires 2014

HON. KENNETH R. FISHER (R-C-F) (585) 428-2888Secretary: Cathy Hallimen (585) 428-2983 Fax

Term of 14 years – expires 2009

HON. EVELYN FRAZEE (R) (585) 428-2486Secretary: Roberta Kerry-Sharick (585) 428-2698 Fax

Term of 14 years – expires 2006

HON. HAROLD L. GALLOWAY (R-C) (585) 428-2011Secretary: Deborah Fantigrossi (585) 428-5887 Fax Term of 14 years – expires 2005

HON. ROBERT J. LUNN (R-C) (585) 428-2883Secretary: Kathy J. Allen (585) 428-4517 Fax

Term of 14 years – expires 2008

Page 30: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

28

HON. DONALD J. MARK ( R-C ) (585) 428-2452Secretary: Gale Kaul (585) 428-2453 Fax

Term of 14 years – expired 1996(Senior Status – age 70)

HON. WILLIAM P. POLITO (R-C) (585) 428-5271Secretary: Donna J. Bauer-Hicks (585) 428-3554 Fax

Term of 14 years – expires 2010

HON. THOMAS A. STANDER (R-C) (585) 428-2082Secretary: Roberta Wagner (585) 427-2994 Fax

Term of 14 years – expires 2004

HON. ANDREW V. SIRACUSE (D) (585) 428-5288Secretary: Ann Heberle (585) 428-2995 Fax

Term of 14 years – expires 2002(Senior Status –age 70 in 1998)

HON. JOSEPH D. VALENTINO (D-OL) (585) 428-2034Secretary: Kim Di Maggio (585) 428-1885 Fax

Term of 14 years – expires 2015

HON. THOMAS VAN STRYDONCK (R-C) (585) 428-2885Secretary: Patricia Williams (585) 428-2105 Fax

Term of 14 years – expires 2012

Other court system State Supreme Court Justices currently serving on the Appellate Division, 4th and 1st

Departments:

HON. DONALD J. WISNER (R-C) Term of 14 years – expires 2005Appellate Division – 4th Department

HON. L. PAUL KEHOE (R-C) Term of 14 years – expires 2006Appellate Division – 4th Department

HON. NANCY E. SMITH (R-C) Term of 14 years – expires 2011Applellate Division – 1st Department

HON. HENRY SCUDDER (R-C) Term of 14 years – expires 2010Appellate Division – 4th Department

HON. ELIZABETH PINE (D-C) Term of 14 years – expires 2004Appellate Division – 4th Department

7th JD Counties: Cayuga, Livingston, Monroe, Ontario, Seneca, Steuben, Wayne and Yates

Page 31: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

29

Monroe County Court 545 Hall of Justice (585) 428-2959Rochester, New York 14614

HON. ELMA A. BELLINI (R-C) (585) 428-2616Secretary: Linda Dentino (585) 428-1848 Fax

Term of 10 years- expires 2010

HON. JOHN J. CONNELL (D-C) (585) 428-2422Secretary: Marcia Ruedin (585) 428-3538 Fax

Term of 10 years – expires 2004

HON. FRANK P. GERACI, JR. (D-I) (585) 428-4315Secretary: Susan Walzer (585) 428-4262 Fax

Term of 10 years – expires 2008

HON. RICHARD A. KEENAN(D-I) (585) 428-1912Secretary: Anne Liebenow (585) 428-3551 Fax

Term of 10 years – expires 2010

HON. CHARLES T. MALOY (D-C) (585) 428-2004Secretary: Virginia Mulcahy (585) 428-3553 Fax

Term of 10 years – expires 2002

HON. PATRICIA D. MARKS (D-I) (585) 428-5276Secretary: Karen Malbone (585) 428-2990 Fax

Term of 10 years – expires 2004

COMMISSIONER OF JURORSCommissioner Charles G. Perreaud (585) 428-537029 Hall of Justice (585) 428-2706 FaxRochester, New York 14614

Jury Assembly Area, Room 19 (585) 428-5274

Page 32: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

30

Monroe County Family Court3rd Floor Hall of Justice (585) 428-2597Rochester, New York 14614

HON GAIL A. DONOFRIO (R-C) (585) 428-5597Secretary: Lorie Brown (585) 428-2597 Fax

Term of 10 years – expires 2008

HON. JOAN S. KOHOUT (D-C) (585) 428-5486Secretary: Debra Kuitems (585) 428-2597 Fax

Term of 10 years – expires 2008

HON. MARILYN L. HOFFMAN O’CONNOR(D-WFP) (585) 428-1904Secretary: Susan Shaw (585) 428-2597 Fax

Term of 10 years – expires 2010(age 70 in 2007)

HON. JOHN J. RIVOLI (R-C) (585) 428-2227Secretary: Gloria Chase (585) 428-2597 Fax

Term of 10 years - expires 2010

HON. ANTHONY J. SCIOLINO (R-I-F) (585) 428-2049Secretary: Mary Beth Rogers (585) 428-2597 Fax

Term of 10 years – expires 2006

HON. ANN MARIE TADDEO (R-C) (585) 428-5488Secretary: Janice Augustine (585) 428-4068 Fax

Term of 10 years – expires 2011

Monroe County Surrogates Court541 Hall of Justice (585) 428-2650Rochester, New York 14614 (585) 428-2650

HON. EDMUND CALVARUSO (R-C) (585) 428-2482Secretary: Susan Damelio (585) 428-2791 Fax

Term of 10 years – expires 2009

Page 33: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

31

Rochester City Court Civil Branch Criminal BranchRoom 1 Hall of Justice 123 Public Safety Bldg.Rochester, NY 14614 Rochester, NY 14614(585) 428-2444 (585) 428-2447(585) 428-2588 Fax (585) 428-2732 Fax

HON. MARJORIE L. BYRNES (D) (585) 428-2435Secretary: Vicki Lee Titton (585) 428-2741 Fax

Term of 10 years – expires 2003

HON. MELCHOR E. CASTRO(D-C) (585) 428-2437Secretary: Judith Aquilina (585) 428-4134 Fax

Term of 10 years – expires 2011

HON. TERESA D. JOHNSON (D) (585) 428-2096Secretary: Camille Ventura (585) 428-4265 Fax

Term of 10 years – expires 2010

HON. ROY W. KING (D-R-C) (585) 428-2477Secretary: Judith Aquilina (585) 428-4134 Fax

Term of 10 years – expires 2006

HON. STEPHEN K. LINDLEY (Appointed 2001) (585) 428-3530Secretary: Judy Aquilina (585) 428- Fax

Term of 10 years – expires(Special Election 2002)

HON. THOMAS RAINBOW MORSE (D) (585) 428-5248Secretary: Vicki Lee Titton (585) 428-2741 Fax

Term of 10 years – expires 2009

HON. ANN E. PFEIFFER(D) (585) 428-2470Secretary: Camille Ventura (585) 428-4265 Fax

Term of 10 years – expires 2005

HON. JOHN R. SCHWARTZ (D-R) (585) 428-2450Secretary: Mary Mesolella (585) 428-2737 Fax

Term of 10 years – expires 2003

Page 34: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

32

State of New York – Appellate Division Fourth Department50 East Avenue, Suite 200 (585) 530-3100Rochester, New York 14614 (585) 530-3247 Fax

HON. SAMUEL L. GREEN (585) 530-3100Acting Presiding Judge

Associate Justices:

HON. CHRISTOPHER J. BURNS – BuffaloHON. JEROME C. GORSKI, BuffaloHON. LEO F. HAYES - SyracuseHON. ROBERT G. HURLBUTT - OswegoHON. L. PAUL KEHOE (R-C) Rochester – Term expires 2006HON. JOHN F. LAWTON – SyracuseHON EUGENE F. PIGOTT, JR. - BuffaloHON. ELIZABETH W. PINE (D-C) Rochester - Term expires 2004HON. HENRY J. SCUDDER (R-C) Rochester – Term expires 2010HON. NANCY E. SMITH (R-C) Rochester – Term expires 2011 (Appellate Div. 1st Dpt.-Manhattan)HON. DONALD J. WISNER (R-C) Rochester – Term expires 2005

Page 35: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

33

Political Parties of New York State

DEMOCRATIC COUNTY COMMITTEE

Monroe County Democratic Committee (585) 232-2410Ted O’Brien, Chair (585) 232-1223 Fax121 East Avenue Website: www.monroedemocrats.comRochester, New York 14604 E-mail: [email protected]

NYS Democratic Committee (212) 725-8825Heman “Denny” Farrell, Jr., Chair (212) 725-8867 Fax60 Madison Ave. Suite 1201 Website: www.nysdems.orgNew York, New York 10010 E-mail:

Democratic National Committee (202) 863-8000Terry McAuliffe, Chair (202) 863-8174 Fax430 S. Capitol Street, South East Website: www.democrats.orgWashington, DC 20003 E-mail: [email protected]

REPUBLICAN COUNTY COMMITTEE

Monroe County Republican Committee (585) 546-8040Stephen J. Minarik III, Chair (585) 546-8519 Fax301 Exchange Boulevard Website: www.monroegop.orgRochester, New York 14608 E-mail: [email protected]

Republican State Committee (585) 462-2601Alexander F. Treadwell, Chair (585) 449-7443 Fax315 State Street Website: www.nygop.orgAlbany, New York 12210 E-mail: [email protected]

Republican National Committee (202) 863-8790Marc Racicot, Chair (202) 863-8820 Fax310 First Street, South East Website: www.rnc.orgWashington, DC 20003 E-mail: [email protected]

Page 36: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

34

INDEPENDENCE PARTY

Monroe County Independence Party (585) 381-2138Donald Porto, Chair E-mail: [email protected] Golf Stream Drive Penfield, New York 14526

NYS Independence Party (631) 209-9329Frank M. MacKay, Chair (516) 951-0029P. O. Box 871 Website: www.ipny.orgLindenhurst, New York 11757 E-mail: [email protected]

CONSERVATIVE PARTY

Monroe County Conservative Party (585) 381-1988Thomas D. Cook, Chair (585) 381-9819 Fax7 State StreetPittsford, New York 14534

NYS Conservative Party (518) 356-7882Michael R. Long, Chair (518) 356-3773 Fax486 - 78th Street Website: www.cpnys.orgBrooklyn, New York 11209 E-mail: [email protected]

(516) 997-7559(516) 732-1141 Fax

LIBERAL PARTY

Monroe County Liberal PartyVacancy

NYS Liberal Party (212) 929-0331Martin Begun, Chair (212) 929-4354 Fax322 Eighth Avenue, Suite 800 Website: www.liberalparty.orgNew York, New York 10001 E-mail: [email protected]

Page 37: Elected Officials 2002 list - Monroe County, New York · 2012. 3. 11. · 220 Packett’s Landing/PO Box 66081 Website: Fairport, NY 14450 Term of 2 years – expires 2002 905 Legislative

35

RIGHT TO LIFE PARTY

Monroe County Right to Life Party (315) 539-8860 dualDonald Peters, Chair17 Huff StreetWaterloo, New York 13165

NYS Right to Life Party (516) 997-7559Kenneth C. Diem, Sr., Chair (516) 732-1141 FaxP. O. Box 379Holtsville, New York 11742

GREEN PARTY

Monroe County Green PartyJason Crane, Chair (585) 271-3205P. O. Box 40282 Website: www.gpomc.orgRochester, New York 14604 E-mail: [email protected]

NYS Green PartyCraig A. Seeman, Chair (212) 931-7654 (days)41 Sidney Place (718) 797-0045 (evenings)Brooklyn, New York 11201 (718) 797-0045 fax

WORKING FAMILIES PARTY

NYS Working Families Party (718) 222-3796Dan Cantor, State Coordinator (718) 246-3718 Fax88 Third Avenue, 3rd floor Website: www.workingfamiliesparty.orgBrooklyn, New York 11217 E-mail: [email protected]