monroe county elected officials 2012 officials 2012.pdfmonroe county board of elections 39 w. main...

38
Monroe County Elected Officials 2012 Commissioner Peter M. Quinn (R) Commissioner Thomas F. Ferrarese (D) Deputy Douglas E. French (R) Deputy Colleen Anderson (D) (585) 753-1500 (585) 753-1560 (585) 753-1521 Fax (585) 753-1531 Fax 39 W. Main Street Rochester, NY 14614 (585) 753-1550 (585) 324-1612 MAIN FAX (585) 753-1544 TDD/TTY E-mail: [email protected] Web Site: www.monroecounty.gov/elections April 3, 2012 To provide updates please contact Linda Santana at 753-1560. NOTICE: All information contained within is current as of the date of this publication. Additional changes are still in process as Elected Officials settle into new offices and are assigned new telephone numbers and staff. Dependent on the number of changes an updated list will be released in approximately 45 days. If you are aware of any changes or corrections please contact Linda Santana of the Board of Elections at (585) 753-1560.

Upload: others

Post on 15-Oct-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Mo

nro

e C

ou

nty

Ele

cted

Off

icia

ls 2

012

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

39 W. Main Street Rochester, NY 14614

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

E-mail: [email protected]

Web Site: www.monroecounty.gov/elections

April 3, 2012

To provide updates please contact Linda Santana at 753-1560.

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

Page 2: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Table of Contents

Commissioner of Jurors................................................................................................................ 33

Monroe County Administration/County Legislature Majority and Minority offices.................. 11

Monroe County Court.................................................................................................................. 33

Monroe County Family Court, Surrogate Court.......................................................................... 34

Monroe County Legislators.......................................................................................................... 12

N.Y.S. Assembly.......................................................................................................................... 9

N.Y.S. Governor, Lt. Governor, Comptroller, Attorney General................................................ 7

N.Y.S. Senate............................................................................................................................... 8

Offices to be Elected in 2012....................................................................................................... 2

Political Parties (local, state, national)......................................................................................... 36

Political Party Codes.................................................................................................................... 4

Rochester - City Council District Council Members................................................................... 17

Rochester - City Court.................................................................................................................. 35

Rochester - City of Rochester Administration/City Council at Large Offices............................ 16

Rochester - City School Commissioner of Schools..................................................................... 18

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

State of New York - Supreme Court Justices-Seventh Judicial District...................................... 30

Towns: Town Halls in Monroe County....................................................................................... 19

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

U. S. Senate.................................................................................................................................. 5

U.S. President & Vice President.................................................................................................. 5

Villages: Village Halls of Monroe County.................................................................................. 26

1

Page 3: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Monroe County Board of Elections39 W. Main Street

Rochester, NY 14614(585) 753-1550

OFFICES TO BE ELECTED 2012

General Election (November)

President

Vice President

United States Senator

State Supreme Court Justice - 7th Judicial District (2)

Representative in Congress - All Districts

State Senator - All Districts

Member of Assembly - All Districts

County Clerk

City Court Judge

Brighton Town Justice

Hamlin Member of Town Council - 1 Year Term

Mendon Member of Town Council - 1 Year Term

Parma Member of Town Council - 1 Year Term

Rush Town Justice

East Rochester Town Justice

Village ElectionsJune Election

Brockport Village Trustee (2)

2

Page 4: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Political Party Codes

Constituted Parties

Democratic (D)

Republican (R)

Conservative (C)

Working Families (W)

Independence (I)

Green Party (G)

Non-Constituted Parties

Other Line (OL)

3

Page 5: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

US President & Vice President

Hon Barack Obama (D-W) (202) 456-1111 commentsPresident (202) 456-1414 switchboardThe White House (202) 456-2461 Fax1600 Pennsylvania Avenue NW (202) 456-6213 Comments/TTY/TDDWashington, DC 20500 (202) 456-2121 Visitors Office

E-mail: [email protected]: www.whitehouse.govTerm of 4 years - expires 2012

Hon Joe Biden (D-W) (202) 456-1111Vice President E-mail: [email protected] White House Website: www.whitehouse.gov1600 Pennsylvania Avenue NW Term of 4 years - expires 2012Washington, DC 20500

US Senate

Hon Charles E. Schumer (D-I-W) (202) 224-6542United States Senator (202) 228-3027 Fax322 Hart Senate Office Bldg. E-mail: [email protected], DC 20510 Website: www.schumer.senate.gov

Term of 6 years - expires 2016

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

Hon Kirsten E. Gillibrand (D-I-W) (202) 224-4451United States Senator (202) 228-0282 Fax478 Russell Senate Office Bldg E-mail: [email protected], DC 20510 Website: www.gillibrand.senate.gov

Term of 2 years - expires 2012

Local office:Kenneth B. Keating Federal Bldg. (585) 263-6250100 State Street, Room 4195 (585) 263-6247 FaxRochester, NY 14614

4

Page 6: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

US House of Representatives (Congress)

Hon Ann Marie Buerkle (R-I-C) (202) 225-3701Representative in Congress - 25th District (202) 225-4042 Fax1630 Longworth House Office Bldg E-mail: Visit WebsiteWashington, DC 20515 Website: www.house.gov

Term of 2 years - expires 2012

Local office:1280 Titus Avenue (585) 336-7291Rochester, NY 14617 (585) 336-7274 Fax

Hon Kathy C. Hochul (D-W) (202) 225-5265Representative in Congress - 26th District (202) 225-5910 Fax1711 Longworth House Office Bulding E-mail: Visit WebsiteWashington, DC 20515 Website: www.house.gov

Term of 2 years - expires 2012

Local office:2300 W. Ridge Road, Suite 400 (585) 270-4828Rochester, NY 14626 (585) 270-8014 Fax

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

Term of 2 years - expires 2012

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

Hon Thomas W. Reed, II (R-I-C) (202) 225-3161Representative in Congress - 29th District (202) 226-6599 Fax1037 Longworth House Office Bldg. E-mail: Visit WebsiteWashington, DC 20515 Website: www.house.gov

Term of 2 years - expires 2012

Local office:672 Pittsford Victor Rd., Suite 2 (585) 218-0040Pittsford, NY 14534 (585) 218-0053 Fax

5

Page 7: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

NYS-Governor and Lt. Governor

Hon Andrew M. Cuomo (D-I-W) (518) 474-8390Governor (518) 474-3767 FaxNYS State Capitol Building E-mail: Visit WebsiteAlbany, NY 12224 Website: www.ny.gov

Term of 4 years - expires 2014

Hon Robert J. Duffy (D-I-W) (518) 474-8390Lieutenant Governor (518) 474-3767 Fax

E-mail: Visit WebsiteWebsite: www.ny.govTerm of 4 years - expires 2014

NYS Department of StateCesar A. Perales, Secretary of State (518) 474-4752One Commerce Plaza/99 Washington Ave. (518) 474-4597 FaxAlbany, NY 12231 E-Mail: [email protected]

www.dos.state.ny.us

Hon Thomas P. DiNapoli (D-W) (518) 474-4044Comptroller (518) 473-3004 FaxOffice of the State Comptroller E-mail: [email protected] State Street Website: www.osc.state.ny.usAlbany, NY 12236 Term of 4 years - expires 2014

Local Office:Powers Bldg. (585) 454-246016 W. Main St, Suite 522 (585) 454-3545 FaxRochester, NY 14614Contact: Edward Grant

Hon Eric T. Schneiderman (D-I-W) (800) 771-7755Attorney General (518) 474-5481Office Of The Attorney General E-mail: Visit websiteThe Capitol Website: www.ag.ny.govAlbany, NY 12224-0341 Term of 4 years - expires 2014

Local Office:144 Exchange Blvd., Suite 200 (585) 546-7430Rochester, NY 14614 (585) 546-7514 FaxContact: Debra A. Martin

6

Page 8: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

NYS Senate

Hon Michael F. Nozzolio (R-I-C) (518) 455-2366State Senator - 54th District (518) 426-6953 Fax188 State St Rm. 412-LOB E-mail: [email protected], NY 12247 Website: www.nysenate.gov

Term of 2 years - expires 2012Seneca County office:119 Fall Street (315) 568-9816Seneca Falls, NY 13148 (315) 568-2090 Fax

Hon James "Jim" S. Alesi (R-I-C) (518) 455-2015State Senator - 55th District (518) 426-6968 Fax512 Legislative Office Bldg. E-mail: [email protected], NY 12247 Website: www.nysenate.gov

Term of 2 years - expires 2012Local office:220 Packett's Landing (585) 223-1800Fairport, NY 14450 (585) 223-3084 Fax

Hon Joseph E. Robach (R-I-C) (518) 455-2909State Senator - 56th District (518) 426-6938 Fax188 State St., Rm 803 - LOB E-mail: [email protected], NY 12247 Website: www.nysenate.gov

Term of 2 years - expires 2012Local office:2300 W. Ridge Rd. (585) 225-3650Rochester, NY 14626 (585) 225-3661 Fax

Hon George D. Maziarz (R-I-C-W) (518) 455-2024State Senator - 62nd District (518) 426-6987 Fax708 Legislative Office Building E-mail: [email protected], NY 12247 Website: www.nysenate.gov

Term of 2 years - expires 2012Satellite Office:350 New Campus Drive, SYNY College Brockport (585) 637-5800Brockport, NY 14420

7

Page 9: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

NYS Assembly

Hon Sean T. Hanna (R-I-C) (518) 455-5662Member of Assembly - 130th District (518) 455-5918 Fax543 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2012

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

Hon Harry B. Bronson (D-W) (518) 455-4527Member of Assembly - 131st District (518) 455-5342 Fax821 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2012

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

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

Term of 2 years - expires 2012

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

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

Term of 2 years - expires 2012

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

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

Term of 2 years - expires 2012

Local office:2496 W. Ridge Road (585) 225-4190Rochester, NY 14626 (585) 225-6502 Fax

8

Page 10: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Hon Mark C. Johns (R-C) (518) 455-5784Member of Assembly - 135th District (518) 455-4639 Fax549 Legislative Office Bldg E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2012

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

Hon Stephen M. Hawley (R-I-C) (518) 455-5811Member of Assembly - 139th District (518) 455-3750 Fax329 Legislative Office Bldg. E-mail: [email protected], NY 12248 Website: www.assembly.state.ny.us

Term of 2 years - expires 2012

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

9

Page 11: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Monroe County Administration

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

Term of 4 years - expires 2015

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

Term of 4 years - expires 2012

Hon Patrick M. O'Flynn (R-I-C) (585) 753-4178Sheriff (585) 753-4524 FaxEbenezer Watts Bldg. E-mail: [email protected] S. Plymouth Avenue Website: www.monroecountysheriff.infoRochester, NY 14614 Term of 4 years - expires 2013

Hon Sandra J. Doorley (D) (585) 753-4500District Attorney (585) 753-4576 Fax47 S. Fitzhugh Street E-mail: [email protected], NY 14614 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Monroe County Legislature

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

Cheryl Rozzi (585) 753-1950Clerk of the Legislature (585) 753-1932 Fax

Hon Anthony J. Danielle (R-C-I) (585) 753-1922Majority Leader Republican Office (585) 753-1960-W39 W. Main Street, Room 409Rochester, NY 14614 Website: www.monroecounty.gov

E-mail: [email protected]

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

10

Page 12: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Monroe County Legislators

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

Term of 4 years - expires 2015

Hon Michael "Mike" J. Rockow (R-C-I) (585) 637-6204-HCounty Legislator - 2nd District (585) 424-5800-W222 Ladue Road E-mail: [email protected], NY 14420 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Mary A. Valerio (R-C-I) (585) 889-9707-HCounty Legislator - 3rd District (585) 753-1922-W43 Da Vinci Drive E-mail: [email protected], NY 14624 Website: www.monroecounty.gov

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon Karla F. Boyce (R-C-I) (585) 624-1177-HCounty Legislator - 5th District (585) 753-1922-W8 Surrey Hill Lane E-mail: [email protected], NY 14534 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Fred Ancello (R-C-I) (585) 663-7573-HCounty Legislator - 6th District (585) 753-1922-W221 Meadowbriar Road E-mail: [email protected], NY 14616 Term of 4 years - expires 2015

Hon Richard Antelli (R-C-I) (585) 225-0462-HCounty Legislator - 7th District (585) 392-7600-W31 Talnuck Drive E-mail: [email protected], NY 14612 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Carmen F. Gumina (R-C-I) (585) 872-6381-HCounty Legislator - 8th District (585) 753-1922-W1082 Everwild View E-mail: [email protected], NY 14580 Website: www.monroecounty.gov

Term of 4 years - expires 2015

11

Page 13: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Hon Deborah "Debbie" C. Drawe (R-C-I) (585) 586-8284-HCounty Legislator - 9th District (585) 753-1922-W5 Cobblestone Crossing E-mail: [email protected], NY 14526 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Anthony J. Daniele (R-C-I) (585) 271-1111-HCounty Legislator - 10th District (585) 753-1922-W31 Monroe Avenue E-mail: [email protected], NY 14534 Website: www.monroecounty.gov

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon John J. Howland (R-C-I) (585) 486-4702-HCounty Legislator - 13th District (585) 753-1922-W128 Aspen Look Drive E-mail: [email protected], NY 14467 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Justin F. Wilcox (D-I) (585) 473-6631-HCounty Legislator - 14th District (585) 753-1540-W75 Middle Brook Lane E-mail: [email protected], NY 14618 Website: www.monroecounty.gov

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon Vincent J. Esposito (D-I) (585) 370-1921-CCounty Legislator - 16th District (585) 753-1940-W121 Valley Circle E-mail: [email protected], NY 14622 Website: www.monroecounty.gov

Term of 4 years - expires 2015

12

Page 14: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Hon Edward M. O'Brien (D-W-I) (585) 654-9379-HCounty Legislator - 17th District (585) 889-1400-W120 Thurlow Avenue E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 3 years - expires 2015

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

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon Carrie M. Andrews (D-W-I) (585) 244-4712-HCounty Legislator - 21st District (585) 753-1940-W50 Roseview Avenue E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Glenn J. Gamble (D) (585) 473-6767-HCounty Legislator - 22nd District (585) 325-4910-W75 Huntington Park E-mail: [email protected], NY 14621 Website: www.monroecounty.gov

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon Joshua P. Bauroth (D-W-I) (585) 429-5445-HCounty Legislator - 24th District (585) 753-1940-W24 Alliance Avenue E-mail: [email protected], NY 14620 Website: www.monroecounty.gov

Term of 4 years - expires 2015

13

Page 15: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Hon John F. Lightfoot (D) (585) 464-9007-HCounty Legislator - 25th District (585) 753-1940-W52 Dr Samuel McCree Way E-mail: [email protected], NY 14608 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Anthony "Tony" J. Micciche (R-C-I) (585) 314-0200-CCounty Legislator - 26th District (585) 753-1922-W100 Dunsmere Drive E-mail: [email protected], NY 14615 Website: www.monroecounty.gov

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon Cynthia W. Kaleh (D-W-I) (585) 232-8420-HCounty Legislator - 28th District (585) 753-1940-W18 Fairview Heights E-mail: [email protected], NY 14613 Website: www.monroecounty.gov

Term of 4 years - expires 2015

Hon Michael A. Patterson (D-W) (585) 451-2024-CCounty Legislator - 29th District (585) 753-1940-WP. O. Box 90581 E-mail: [email protected], NY 14609 Website: www.monroecounty.gov

Term of 4 years - expires 2015

14

Page 16: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

City of Rochester (Administration)

Hon Thomas S. Richards (D) (585) 428-5990Mayor, City of Rochester (585) 428-7045 Mayor'sCity of Rochester (585) 428-6059 Fax30 Church Street, Rm 307-A Term expires 2013Rochester, NY 14614

Rochester City Council

Office of the City Clerk: (585) 428-7421-WDaniel B. Karin, City Clerk (585) 428-6347 Fax30 Church Street, Room 300-A E-mail: [email protected], NY 14614 Website: www.cityofrochester.gov

City Council Office: (585) 428-7538CITY COUNCIL AT LARGE REPRESENTATIVES:

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

Term of 4 years - expires 2013

Hon Matt P. Haag (D-W) (585) 428-7538-WMember of City Council - At Large (585) 266-0109-H951 Park Avenue E-mail: [email protected], NY 14610 Website: www.cityofrochester.gov

Term of 4 years - expires 2013

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

Term of 4 years - expires 2013

Hon Jacklyn Ortiz (D-W) (585) 428-6056-WMember of City Council - At Large (585) 325-1960-H45 Ontario Street E-mail: [email protected], NY 14605 Website: www.cityofrochester.gov

Term of 4 years - expires 2013

Hon Loretta C. Scott (D-W) (585) 428-7538-WMember of City Council - At Large (585) 482-0407-H171 Berwick Road E-mail: [email protected], NY 14609 Website: www.cityofrochester.gov

Term of 4 years - expires 2013

15

Page 17: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

CITY COUNCIL DISTRICT REPRESENTATIVES:

Hon Elaine M. Spaull,PHD,JD (D-W-I) (585) 428-7538-WMember of City Council - East District (585) 271-6665-H42 Westminster Road E-mail: [email protected], NY 14607 Website: www.cityofrochester.gov

Term of 4 years - expires 2015

Hon Lovely A. Warren, Esq., President (D) (585) 428-6684-WMember of City Council - North-East District (585) 563-6215-H93 Woodman Park E-mail: [email protected], NY 14609 Website: www.cityofrochester.gov

Term of 4 years - expires 2015

Hon Carla M. Palumbo (D-I) (585) 428-7538-WMember of City Council - North-West District (585) 647-4072-H1002 Glide Street E-mail: [email protected], NY 14606 Website: www.cityofrochester.gov

Term of 4 years - expires 2015

Hon Adam C. Mc Fadden (D) (585) 428-7538-WMember of City Council - South District (585) 428-7538-W178 Farragut Street E-mail: [email protected], NY 14611 Website: www.cityofrochester.gov

Term of 4 years - expires 2015

16

Page 18: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Rochester City School District

Rochester City School District: (585) 262-8100-W131 W. Broad Street (585) 262-5151-F FaxRochester, NY 14614 Website: www.rcsdk12.org

School Board Member Main Office: (585) 262-8525(585) 262-8381 Fax

Hon Mary B. Adams (D-G) (585) 262-8525-WCommissioner of Schools (585) 235-5633-H131 W. Broad Street E-mail: [email protected], NY 14614 Website: www.rcsdk12.org

Term of 4 years - expires 2015

Hon Melisza E. Campos (D-W-I) (585) 262-8525-WCommissioner of Schools E-mail: [email protected] W. Broad Street Website: www.rcsdk12.orgRochester, NY 14614 Term of 4 years - expires 2015

Hon Jose A. Cruz, Vice - President (D) (585) 262-8525-WCommissioner of Schools E-mail: [email protected] W. Broad Street Website: www.rcsdk12.orgRochester, NY 14614 Term of 4 years - expires 2013

Hon Cynthia A. Elliott (D) (585) 262-8525-WCommissioner of Schools E-mail: [email protected] W. Broad Street Website: www.rcsdk12.orgRochester, NY 14614 Term of 4 years - expires 2013

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

Term of 4 years - expires 2015

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

Term of 4 years - expires 2015

Hon Van Henri White (D-W) (585) 262-8525-WCommissioner of Schools (585) 271-6780-H131 W. Broad Street E-mail: [email protected], NY 14614 Website: www.rcscd12.org

Term of 4 years - expires 2013

17

Page 19: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Town Halls of Monroe County

TOWN OF BRIGHTON (585) 784-52502300 Elmwood Avenue (585) 784-5373 FaxRochester, NY 14618 E-mail: see website

Website: www.townofbrighton.org

Supervisor William W. Moehle (D) 2 year term - expires 2013Town Clerk Daniel E. Aman (D) 2 year term - expires 2013Town Justice John A. Falk (D) 4 year term - expires 2012Town Justice Karen L. Morris (D-W-I) 4 year term - expires 2015Member of Town Council Jason S. Di Ponzio (D) 4 year term - expires 2015Member of Town Council Louise Novros (D) 4 year term - expires 2013Member of Town Council James R. Vogel (D) 4 year term - expires 2013Member of Town Council Christopher K. Werner (D) 4 year term - expires 2015

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

Website: www.townofchili.org

Supervisor David J. Dunning (R-C-I) 2 year term - expires 2013Town Clerk Virginia L. Ignatowski (R-C-I) 2 year term - expires 2013Town Justice Melvin L. Olver (R-I-C) 4 year term - expires 2013Town Justice Patrick J. Pietropaoli (R-C-I) 4 year term - expires 2015Member of Town Council Jordon I. Brown (R-C-I) 4 year term - expires 2015Member of Town Council Tracy A. Di Florio (R-I-C) 4 year term - expires 2013Member of Town Council Michael S. Slattery (R-C-I) 4 year term - expires 2015Member of Town Council Mary C. Sperr (R-I-C) 4 year term - expires 2013

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

Supervisor Paul M. Kimball (R-C-I) 2 year term - expires 2013Town Clerk Sharon S. Mattison (R-C-I) 4 year term - expires 2015Town Justice Allyn S. Hammel (R-I-C) 4 year term - expires 2013Town Justice Christopher T. Wilcox (R-I-C) 4 year term - expires 2014Member of Town Council Patrick M. Didas (R-I-C) 4 year term - expires 2013Member of Town Council Christa L. Filipowicz (R-C) 4 year term - expires 2015Member of Town Council Allan T. Hoy (R-I-C) 4 year term - expires 2013Member of Town Council Scott G. Tantalo (R-C-I) 4 year term - expires 2015Superintendent of Highways David J. Goodwin (R-I-C) 4 year term - expires 2013

18

Page 20: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

TOWN OF GATES (585) 247-61001605 Buffalo Rd. (585) 247-0017 FaxRochester, NY 14624 E-mail: [email protected]

Website: www.townofgates.org

Supervisor Mark W. Assini (R-C-I) 2 year term - expires 2013Town Clerk Donna La Porta Appointed PositionTown Justice Peter P. Pupatelli (R-I-C) 4 year term - expires 2013Town Justice Sam L. Valleriani (R-C-I) 4 year term - expires 2015Member of Town Council Frank X. Allkofer (R-C) 4 year term - expires 2013Member of Town Council Christopher B. Di Ponzio (R-C-I) 4 year term - expires 2015Member of Town Council Elaine P. Tette (R-I-C) 4 year term - expires 2013Member of Town Council Richard A. Warner (R-C-I) 4 year term - expires 2015

TOWN OF GREECE (585) 225-2000Greece Memorial Hall (585) 723-2459 Fax1 Vince Tofany Blvd. E-mail: see websiteRochester, NY 14612 Website: www.greeceny.gov

Supervisor John T. Auberger (R-I-C) 4 year term - expires 2013Town Clerk Patricia W. Anthony Appointed PositionTown Justice Vincent B. Campbell (R-I-C) 4 year term - expires 2013Town Justice Gino M. Nitti (R-I-C) 4 year term - expires 2013Town Justice Charles A. Schiano, Jr. (R-C-I) 4 year term - expires 2015Member of Town Council Wd1 Shannon J. O'Keefe (R-C-I) 2 year term - expires 2013Member of Town Council Wd2 Brett C. Granville (R-C-I) 2 year term - expires 2013Member of Town Council Wd3 Andrew J. Conlon (R-C-I) 2 year term - expires 2013Member of Town Council Wd4 Kirk A. Morris (R-C-I) 2 year term - expires 2013Receiver of Taxes Kathleen A. Taylor (R-I-C) 4 year term - expires 2013

TOWN OF HAMLIN (585) 964-24211658 Lake Road (585) 964-9124 FaxHamlin, NY 14464 E-mail: [email protected]

Website: hamlinny.org

Supervisor Thomas N. Breslawski (R-C-I) 2 year term - expires 2013Town Clerk Kathi A. Rickman (R-C-I) 4 year term - expires 2015Town Justice Richard W. Moffett (R-C) 4 year term - expires 2013Town Justice Paul S. Rath (R-I) 4 year term - expires 2015Member of Town Council Jason M. Baxter (Appt. 1/3/12) 1 year term - expires 2012Member of Town Council Craig A. Goodrich (R-C) 4 year term - expires 2013Member of Town Council Martin C. Maier (R-C-I) 4 year term - expires 2015Member of Town Council David G. Rose (R-C-I) 4 year term - expires 2015Superintendent of Highways Steven J. Baase (R-C) 4 year term - expires 2013

19

Page 21: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

TOWN OF HENRIETTA (585) 334-7700475 Calkins Road (585) 334-9667 FaxHenrietta, NY 14467 E-mail: Visit Website

Website: www.townofhenrietta.org

Supervisor Michael B. Yudelson (R-C-I) 2 year term - expires 2013Town Clerk Leann Case Appointed PositionTown Justice James F. Beikirch (R-C-I) 4 year term - expires 2015Town Justice Steven M. Donsky (R-C-I) 4 year term - expires 2015Town Justice John G. Pericak (R-C-I) 4 year term - expires 2015Member of Town Council John W. Moore (R-I-C) 4 year term - expires 2013Member of Town Council William J. Mulligan Jr. (R-C-I) 4 year term - expires 2015Member of Town Council M. Rick Page (R-C-I) 4 year term - expires 2015Member of Town Council Janet B. Zinck (R-I-C) 4 year term - expires 2013

TOWN OF IRONDEQUOIT (585) 467-88401280 Titus Avenue (585) 467-2862 FaxRochester, NY 14617 E-mail: [email protected]

Website: www.irondequoit.org

Supervisor Mary Joyce D'Aurizio (D-R-C-I) 2 year term - expires 2013Town Clerk Barbara Genier Appointed PositionTown Justice Joseph T. Genier (D-I-C) 4 year term - expires 2013Town Justice Patrick K. Russi (D-R-C-I) 4 year term - expires 2015Town Justice Joseph J. Valentino (D-I-W) 4 year term - expires 2013Member of Town Council Stephanie Aldersley (D-W-I) 4 year term - expires 2015Member of Town Council Deborah G. Essley (R-C) 4 year term - expires 2013Member of Town Council Paul A. Marasco (R-I-C) 4 year term - expires 2013Member of Town Council John Perticone (D-W-I) 4 year term - expires 2015

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

Website: www.townofmendon.org

Supervisor John D. Moffitt (R-C-I) 2 year term - expires 2013Town Clerk James P. Merzke (R-C-I) 2 year term - expires 2013Town Justice Cara M. Briggs (R-I-C) 4 year term - expires 2013Town Justice William P. Fletcher (R-C-I) 4 year term - expires 2015Member of Town Council Morris W. Bickweat (D-I) 4 year term - expires 2013Member of Town Council Mary Louise Meisenzahl ( ) 1 year term - expires 2012 Aptd (3-28-12)Member of Town Council Wayne H. Menz (R-C-I) 4 year term - expires 2015Member of Town Council Michael E. Roberts (R-C-I) 4 year term - expires 2015Superintendent of Highways William E. Smith (R-C) 2 year term - expires 2013

20

Page 22: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

TOWN OF OGDEN (585) 617-6100269 Ogden Center Road (585) 352-4590 FaxSpencerport, NY 14559 E-mail: [email protected]

Website: www.ogdenny.com

Supervisor Gay H. Lenhard (R-C-I) 2 year term - expires 2013Town Clerk Lynn A. Bianchi (R-C-I) 4 year term - expires 2015Town Justice David A. Murante (R-I-C) 4 year term - expires 2013Town Justice Michael P. Schiano (R-C-I) 4 year term - expires 2015Member of Town Council Thomas J. Cole (R-I-C) 4 year term - expires 2013Member of Town Council David F. Feeney (R-C-I) 4 year term - expires 2015Member of Town Council Malcolm E. Perry (R-C-I) 4 year term - expires 2015Member of Town Council Thomas J. Uschold (R-I-C) 4 year term - expires 2013Superintendent of Highways David H. Widger (R-I-C) 4 year term - expires 2013

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

Supervisor Carmey R. Carmestro, Jr. (R-C-I) 2 year term - expires 2013Town Clerk Donna K. Curry (R-I-C) 4 year term - expires 2013Town Justice James E. Maley, Jr. (R-I-C) 4 year term - expires 2013Town Justice Michael A. Sciortino (R-C-I) 4 year term - expires 2015Member of Town Council Tina Brown ( ) 1 year term - expires 2012 Aptd(1-3-12)Member of Town Council Gary L. Comardo (R-C-I) 4 year term - expires 2015Member of Town Council James Roose (R-C) 4 year term - expires 2013Member of Town Council James M. Smith (R-C-I) 4 year term - expires 2015Superintendent of Highways Brian F. Speer (R) 2 year term - expires 2013

TOWN OF PENFIELD (585) 340-86003100 Atlantic Avenue (585) 340-8752 FaxPenfield, NY 14526 E-mail: [email protected]

Website: www.penfield.org

Supervisor R. Anthony La Fountain (R-C-I) 2 year term - expires 2013Town Clerk Amy M. Steklof (R-I-C) 4 year term - expires 2013Town Justice John P. Lomenzo, Jr. (R-C-I) 4 year term - expires 2015Town Justice James P. Mulley (R-I-C) 4 year term - expires 2013Member of Town Council Linda W. Kohl (R-C-I) 4 year term - expires 2015Member of Town Council Paula C. Metzler (R-C) 4 year term - expires 2013Member of Town Council Andrew G. Moore (R-I-C) 4 year term - expires 2013Member of Town Council Rob Quinn (R-C-I) 4 year term - expires 2015

21

Page 23: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

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

Website: www.perinton.org

Supervisor James E. Smith (R-C-I) 2 year term - expires 2013Town Clerk Jennifer A. West (R-C-I) 2 year term - expires 2013Town Justice Michael H. Arnold (R-I-C) 4 year term - expires 2013Town Justice Thomas A. Klonick (R-C-I) 4 year term - expires 2015Member of Town Council Patricia S. Knapp (R-I-C) 4 year term - expires 2013Member of Town Council Joseph H. La Fay (R-C-I) 4 year term - expires 2015Member of Town Council Margaret "Peg" S. Havens (R-I-C) 4 year term - expires 2013Member of Town Council Steven C. Van Vreede (R-C-I) 4 year term - expires 2015

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

Website: www.townofpittsford.org

Supervisor William A. Carpenter (R-I) 2 year term - expires 2013Town Clerk Patricia E. Chuhta Appointed PositionTown Justice John E. Bernacki, Jr. (R-I-C) 4 year term - expires 2013Town Justice William A. Smith, Jr. (R-C-I) 4 year term - expires 2015Member of Town Council Karen W. Green (R-I) 4 year term - expires 2015Member of Town Council Jared C. Lusk (R-I-C) 4 year term - expires 2013Member of Town Council Matthew J. O'Connor (R-C-I) 4 year term - expires 2015Member of Town Council Sandra F. Zutes (R-I-C) 4 year term - expires 2013

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

Website: www.townofriga.org

Supervisor Robert E. Ottley (R-C-I) 2 year term - expires 2013Town Clerk Kimberly A. Pape (R-I-C) 4 year term - expires 2013Town Justice Scott O'Kolowicz (R-C-I) 4 year term - expires 2015Town Justice Richard E. Stowe (R-C) 4 year term - expires 2014Member of Town Council Deborah S. Campanella (R-I-C) 4 year term - expires 2013Member of Town Council James M. Fodge (R-C) 4 year term - expires 2013Member of Town Council Brad O'Brocta (R-C-I) 4 year term - expires 2015Member of Town Council David L. Smith (R-C-I) 4 year term - expires 2015Superintendent of Highways Thomas P. Klafehn (D-OL) 4 year term - expires 2013

22

Page 24: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

TOWN OF RUSH (585) 533-13125977 E. Henrietta Road (585) 533-9346 FaxRush, NY 14543 E-mail: [email protected]

Website: www.townofrush.com

Supervisor Richard E. Anderson (R-C-I) 2 year term - expires 2013Town Clerk Pamela J. Bucci (R-C-I) 4 year term - expires 2015Town Justice Thomas S. Doupe (R-C-I) 4 year term - expires 2015Town Justice Henry E. Kirch (R) 4 year term - expires 2012Member of Town Council William A. Riepe (R-I-C) 4 year term - expires 2013Member of Town Council Lisa A. Sluberski (D-OL) 4 year term - expires 2013Member of Town Council Katherine A. Steiner (R-C-I) 4 year term - expires 2015Member of Town Council Daniel V. Woolaver (D-OL) 4 year term - expires 2015Superintendent of Highways Mark E. David (R-C-I) 4 year term - expires 2015

TOWN OF SWEDEN (585) 637-214418 State Street (585) 637-7389 FaxBrockport, NY 14420 E-mail: [email protected]

Website: townofsweden.org

Supervisor Patricia P. Connors (R-C-I) 2 year term - expires 2013Town Clerk Karen M. Sweeting (R-I-C) 4 year term - expires 2013Town Justice Carl A. Coapman (R-C-I) 4 year term - expires 2015Town Justice Robert P. Connors (R-I-C) 4 year term - expires 2014Member of Town Council Robert A. Carges (R-I-C) 4 year term - expires 2013Member of Town Council Rebecca M. Donohue (R-C-I) 3 year term - expires 2015Member of Town Council Kevin Johnson (R-C-I) 2 year term - expires 2013Member of Town Council Donald E. Roberts, Jr. (R-C-I) 4 year term - expires 2015Police Justice Mark R. Depferd (R-C-I) 4 year term - expires 2015Receiver of Taxes Theresa M. Weed (R-C-I) 4 year term - expires 2015Superintendent of Highways Frederick E. Perrine (R-C-I) 4 year term - expires 2015

TOWN OF WEBSTER (585) 872-10001000 Ridge Road (585) 872-1352 FaxWebster, NY 14580 E-mail: [email protected]

Website: www.ci.webster.ny.us

Supervisor Ronald W. Nesbitt (R-C-I) 2 year term - expires 2013Town Clerk Barbara J. Ottenschot Appointed PositionTown Justice David T. Corretore (R-C-I) 4 year term - expires 2015Town Justice Thomas J. Di Salvo (R-I-C) 4 year term - expires 2013Member of Town Council William G. Abbott (R-C-I) 4 year term - expires 2015Member of Town Council Patrica T. Cataldi (R-I-C) 4 year term - expires 2013Member of Town Council Barry A. Deane (R-I-C) 4 year term - expires 2013Member of Town Council J. Randall Nelson (R-C-I) 4 year term - expires 2015

23

Page 25: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

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

Website: www.townofwheatland.org

Supervisor Linda M. Dobson (R-C-I) 2 year term - expires 2013Town Clerk Laurie B. Czapranski (R-I) 4 year term - expires 2015Town Justice Timothy Hallock (R-I-C) 4 year term - expires 2013Town Justice Harold H. Litteer, Jr. (R-C-I) 4 year term - expires 2015Member of Town Council Roger D. Dewitt (R-C-I) 4 year term - expires 2015Member of Town Council Edward Shero (R-I-C) 4 year term - expires 2013Member of Town Council Tammy L. Spear (R-C-I) 4 year term - expires 2015Member of Town Council Henry W. Williams, Jr. (R-I-C) 4 year term - expires 2013Superintendent of Highways Howard C. Hazelton (R-I-C) 4 year term - expires 2013

24

Page 26: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Village Halls of Monroe County

The Board of Elections conducts elections in the following Villages:

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

Website: www.brockportny.org

Village Mayor Maria C. Castaneda (OL) 4 year term - expires 2013Village Clerk Leslie Ann Morelli Appointed PositionVillage Trustee Margaret B. Blackman (OL) 1 year term - expires 2012Village Trustee Kent R. Blair (OL) 4 year term - expires 2013Village Trustee Carol L. Hannan (OL) 3 year term - expires 2013Village Trustee Scott W. Hunsinger (OL) 4 year term - expires 2012

VILLAGE OF CHURCHVILLE (March Election) (585) 293-372023 E. Buffalo St., Box 613 (585) 293-2590 FaxChurchville, NY 14428 E-mail: Visit website listed.

Website: www.churchville.net

Village Mayor Nancy L. Steedman (OL) 4 year term - expires 2015Village Clerk Meghan Lodge Appointed PositionVillage Trustee Scott A. Cullen (OL) 4 year term - expires 2013Village Trustee John T. Hartman (OL) 4 year term - expires 2013Village Trustee Diane F. Pusateri (OL) 4 year term - expires 2015Village Trustee Donald G. Suter (OL) 4 year term - expires 2015

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

Website: www.eastrochester.org

Village Mayor Frederick L. Ricci (D) 4 year term - expires 2015Village Clerk Raymond Parrotta Appointed PositionTown Justice Terrence C. Brown Steiner (D-W) 4 year term - expires 2015Town Justice J. Scott Odorisi (D-I) 4 year term - expires 2012Village Trustee John R. Alfieri (R-C-I) 4 year term - expires 2015Village Trustee Edward M. Conners (R-C) 4 year term - expires 2013Village Trustee Michael J. Flanigan (R-I-C) 4 year term - expires 2013Village Trustee Mark A. Florack (R-C-I) 4 year term - expires 2015

25

Page 27: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

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

Website: www.village.fairport.ny.us

Village Mayor Frederick H. May (R-I-C) 4 year term - expires 2014Village Clerk Laura K. Wharmby Appointed PositionVillage Justice Vincent M. Barone (R-I-C) 4 year term - expires 2014Village Trustee H. Kevin Clark (R) 4 year term - expires 2015Village Trustee Sean M. Delehanty (R-C-I) 4 year term - expires 2015Village Trustee Kenneth G. Rohr (R-I-C) 4 year term - expires 2014Village Trustee Timothy J. Slisz (D-I-OL) 4 year term - expires 2014

VILLAGE OF HILTON (March Election) (585) 392-414459 Henry Street (585) 392-5620 FaxHilton, NY 14468 E-mail: [email protected]

Website: www.hiltonny.org

Village Mayor Joseph M. Lee (OL) 4 year term - expires 2014Village Clerk Sharri Pearce Appointed PositionVillage Trustee James Brimmler (OL) 4 year term - expires 2014Village Trustee Andrew J. Fowler (OL) 4 year term - expires 2016Village Trustee James M. Gates (OL) 4 year term - expires 2016Village Trustee Larry W. Speer (OL) 4 year term - expires 2014

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

Website: www.villageofhoneoyefalls.org/

Village Mayor Richard B. Milne (OL) 4 year term - expires 2013Village Clerk Joan Johnson Appointed PositionVillage Justice Lawrence L. Kasperek (OL) 4 year term - expires 2015Village Trustee James F. Alfieri (OL) 4 year term - expires 2013Village Trustee Glenn N. Clark (OL) 4 year term - expires 2013Village Trustee Gerard T. Pavelsky (OL) 4 year term - expires 2015Village Trustee Stanley E. Worboys, Jr. (OL) 4 year term - expires 2015

26

Page 28: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

VILLAGE OF PITTSFORD (March Election) (585) 586-433221 North Main Street (585) 586-4597 FaxPittsford, NY 14534 E-mail: [email protected]

Website: www.villageofpittsford.org

Village Mayor Robert C. Corby (R-I) 4 year term - expires 2013Village Clerk Anne Z. Hartsig Appointed PositionVillage Trustee Timothy A. Galli (R-I) 4 year term - expires 2015Village Trustee Mitchell Pierson, III (R-I) 4 year term - expires 2013Village Trustee Paula D. Sherwood (R-I) 4 year term - expires 2013Village Trustee Lorie E. W. Boehlert (R-I) 4 year term - expires 2015

VILLAGE OF SCOTTSVILLE (March Election) (585) 889-605022 Main St. (585) 889-2505 FaxPO Box 36 E-mail: [email protected], NY 14546 Website: www.scottsvilleny.org

Village Mayor Paul F. Gee (OL) 4 year term - expires 2014Village Clerk Julie A. Kuhn Appointed PositionVillage Trustee James M. Clark (OL) 4 year term - expires 2016Village Trustee Richard W. Clark, Jr. (OL) 4 year term - expires 2016Village Trustee Elizabeth C. Murray (OL) 4 year term - expires 2014Village Trustee Leslie L. Wagar (OL) 4 year term - expires 2014

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

Website: www.vil.spencerport.ny.us

Village Mayor Joyce A. Lobene (OL) 4 year term - expires 2013Village Clerk Jacqueline Sullivan Appointed PositionVillage Trustee Frederick M. Gunther (OL) 4 year term - expires 2013Village Trustee Carol J. Nellis-Ewell (OL) 4 year term - expires 2015Village Trustee Gary J. Penders (OL) 4 year term - expires 2015Village Trustee Theodore E. Rauber (OL) 4 year term - expires 2013

27

Page 29: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

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

Website: www.villageofwebster.com

Village Mayor Peter D. Elder (R-C-OL) 2 year term - expires 2013Village Clerk Dorothea Ciccarelli Appointed PositionVillage Trustee Allan "Al" Balcaen (R-C-OL) 4 year term - expires 2015Village Trustee David C. Kildal (R-C) 4 year term - expires 2013Village Trustee Judith A. Lancy (R-C-OL) 4 year term - expires 2015Village Trustee Christine N. Reynolds (R-OL) 4 year term - expires 2013

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

28

Page 30: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

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

NYS Supreme Court Justice (585) 454-4242545 Hall of Justice (585) 428-2190 FaxRochester, NY 14614-2184 Website: www.courts.state.ny.us

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

Hon John J. Ark (R-I-C) (585) 428-3547State Supreme Court Justice (585) 784-4218 FaxSecretary: Donna Brongo-Meagher (585) 428-4423-Law ClerkLaw Clerk: Fred Infantino Term of 14 years - expires 2016 (Age 70)

Hon David Michael Barry (R-C) (585) 428-2929State Supreme Court Justice (585) 784-4211 FaxSecretary: Joan Gracie (585) 428-3817-Law ClerkLaw Clerk: Sharon Higginbotham Term of 14 years - expires 2012

Hon Elma A. Bellini (R-I-C) (585) 428-2616State Supreme Court Justice (585) 784-4214 FaxSecretary: Linda Dentino (585) 428-4533-Law ClerkLaw Clerk: Lori Fioravanti Term of 14 years - expires 2022

Hon Daniel J. Doyle (R-I-C) (585) 428-4372State Supreme Court Justice (585) 784-4209 FaxSecretary: Concetta Giliberti (585) 428-5132-Law ClerkLaw Clerk: Hilary Merkel Mc Millan Term of 14 years - expires 2020

Hon Kenneth R. Fisher (R-I-C) (585) 428-2888State Supreme Court Justice (585) 784-4208 FaxSecretary: Cathy Hallimen (585) 428-5054-Law ClerkLaw Clerk: Timothy Broshers Term of 14 years - expires 2022 (Age 70)

Hon Evelyn M. Frazee (R-I-C) (585) 428-2486State Supreme Court Justice (585) 784-4227 FaxSecretary: Roberta Kerry-Sharick (585) 428-5753-Law ClerkLaw Clerk: Edward Usinger Term of 14 years - expires 2020

Hon Thomas E. Moran (R-C-I) (585) 428-2011State Supreme Court Justice (585) 784-4222 FaxSecretary: Sarah Parsons (585) 428-2091Law Clerk: Kyle MacKay Term of 14 years - expires 2024(Age 70)

Hon John M. Owens (R-I-C) (585) 428-4338State Supreme Court Justice (585) 784-4207 FaxSecretary: Lori Allen (585) 428-4367-Law ClerkLaw Clerk: Kevin Nasca Term of 14 years - expires 2019

29

Page 31: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Hon Alexander R. Renzi (R-I-C) (585) 428-4369State Supreme Court Justice (585) 784-4216 FaxSecretary: Ana Mestre (585) 428-3157Law Clerk: Thomas J. Brilbeck Term of 14 years - expires 2023

Hon Matthew A. Rosenbaum (R-I-C) (585) 428-5288State Supreme Court Justice (585) 784-4206 FaxSecretary: Rebecca Klymn (585) 428-5293-Law ClerkLaw Clerk: Maryanne Townsend Term of 14 years - expires 2019

Hon Thomas A. Stander (R-C) (585) 428-2082State Supreme Court Justice (585) 784-4205 FaxSecretary: Roberta Wagner (585) 428-2152-Law ClerkLaw Clerk: Sherry Vile Term of 14 years - expires 2015 (Age 70)

Hon Ann Marie Taddeo (R) (585) 428-5541State Supreme Court Justice (585) 784-4213 FaxSecretary: Patti Whitcroft (585) 428-5543-Law ClerkLaw Clerk: Donald Scardino Term of 14 years - expires 2018

Hon Joseph D. Valentino (D-OL) (585) 428-2034State Supreme Court Justice (585) 784-4204 FaxSecretary: Kim Di Maggio (585) 428-1914-Law ClerkLaw Clerk: Valerie Milonas Term of 14 years - expires 2015

Hon Thomas M. Van Strydonck (R-C) (585) 428-2008State Supreme Court Justice (585) 748-4221 FaxSecretary: Ellen Fazio (585) 428-4181-Law ClerkLaw Clerk: Peter A. Jacobson Term of 14 years - expires 2012

Hon Joanne M. Winslow (D-I) (585) 428-1893State Supreme Court Justice (585) 784-4203 FaxSecretary: Jane Scudder (585) 428-4427-Law ClerkLaw Clerk: Jessica Birkahn Housel Term of 14 years - expires 2022

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

30

Page 32: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

State of New York - Appellate Division Fourth Department

50 East AvenueRochester, NY 14604

(585) 530-3100(585) 530-3247 Fax

Hon Stephen K. Lindley (D-I-C-W) (585) 530-3228Supreme Court - Appellate Division (585) 530-3243 FaxSecretary: Judith Aquilina Term of 14 years - expires 2020Law Clerk: Michael J. Nolan

Hon Henry J. Scudder (R-I-C) (607) 776-9623Supreme Court - Appellate Division (607) 776-7168 FaxSecretary: Harriett Potter Term of 14 years - expires 2015 (Age 70)Law Clerk: Glenda BraymanLaw Clerk: Mary Hope Benedict

Hon Nancy E. Smith (R-C-I) (585) 530-3282Supreme Court - Appellate Division (585) 530-3193 FaxSecretary: Lori Quayle Term of 14 years - expires 2024 (Age 70)Law Clerk: James Stevenson

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

31

Page 33: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Monroe County Court

545 Hall of Justice (585) 428-2020Rochester, NY 14614

Hon Victoria M. Argento (R-I-C) (585) 428-2422County Court Judge (585) 784-4142 FaxSecretary: Kimberly Cammillerri (585) 428-4280-Law ClerkLaw Clerk: Robert Mastrocola Term of 10 years - expires 2020

Hon John L. De Marco (R-I-C-W) (585) 428-5276County Court Judge (585) 784-4217 FaxSecretary: Chery A. Porter (585) 428-4366-Law ClerkLaw Clerk: William Clauss Term of 10 years - expires 2019

Hon Vincent M. Dinolfo (R-I-C) (585) 428-1912County Court Judge (585) 784-4212 FaxSecretary: Sandra Capone (585) 428-2534-Law ClerkLaw Clerk: Michael Mazzullo Term of 10 years - expires 2020

Hon Frank P. Geraci, Jr. (D-I-C-W) (585) 428-4315County Court Judge (585) 784-4210 FaxSecretary: Susan Walzer (585) 428-4155-Law ClerkLaw Clerk: Connie Walker Term of 10 years - expires 2018

Hon James J. Piampiano (R-I-C) (585) 428-2452County Court Judge (585) 784-4226 FaxSecretary: Mary Wagner (585) 428-2991-Law ClerkLaw Clerk: Tamra Diamond Term of 10 years - expires 2020

Hon Douglas A. Randall (D-W) (585) 428-1935County Court Judge (585) 430-3242 FaxSecretary: Susan Hartwig (585) 428-2783-Law ClerkLaw Clerk: Joseph J. Valentino Term of 10 years - expires 2021

Commissioner of JurorsCommissioner Charles G. Perreaud (585) 428-5370545 Hall of Justice, Room 29 (585) 428-2706 FaxRochester, NY 14614 Website: www.nyjuror.gov/countyinformation

Jury Assembly Area (585) 428-5370

32

Page 34: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Monroe County Family Court

361 Hall of Justice (585) 428-5429Rochester, NY 14614 (585) 428-2597 Fax

Hon Gail A. Donofrio (R-I-C-W) (585) 428-5597Family Court Judge (585) 784-4202 FaxSecretary: Kathleen Saltrelli (585) 428-4311-Law ClerkLaw Clerk: Stacey Romeo Term of 10 years - expires 2018

Hon John B. Gallagher (R-I-C) (585) 428-2227Family Court Judge (585) 784-4200 FaxSecretary: Gloria Chase (585) 428-5004-Law ClerkLaw Clerk: Shannon O'Keefe Term of 10 years - expires 2020

Hon Patricia E. Gallaher (D-W) (585) 428-2049Family Court Judge (585) 784-4201 FaxSecretary: Cynthia Roides (585) 428-3495-Law ClerkLaw Clerk: Christine Redfield Term of 10 years - expires 2016

Hon Joan S. Kohout (D-I-C-W) (585) 428-5486Family Court Judge (585) 784-4230 FaxSecretary: Debra Kuitems (585) 428-4154-Law ClerkLaw Clerk: Henry W. Jones IV Term of 10 years - expires 2018

Hon Joseph G. Nesser (R-I-C) (585) 428-1904Family Court Judge (585) 784-4228 FaxSecretary: Babby McIntyre (585) 428-1920-Law ClerkLaw Clerk: Galo M. Proano Term of 10 years - expires 2017

Hon Dandrea L Ruhlmann (R-I-C) (585) 428-5488Family Court Judge (585) 784-4199 FaxSecretary: Debbie Simons (585) 428-2757-Law ClerkLaw Clerk: Jeanne Arnold Term of 10 years - expires 2013

Monroe County Surrogates Court

541 Hall of Justice (585) 428-5200Rochester, NY 14614 (212) 295-4922 Fax

Hon Edmund A. Calvaruso (R-I-C) (585) 428-2482Secretary: Marisol Conklin (585) 428-2791 FaxLaw Clerk: Vincent Dinolfo (585) 428-3490

Term of 10 years - expires 2014

33

Page 35: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Rochester City Court

123 County Public Safety Bldg.

(585) 428-2128Rochester, NY 14614

(585) 428-2732 Fax

Criminal Division

(585) 428-2444Rochester, NY 14614

(585) 428-2588 Fax

Civil Division6 Hall of Justice, 99 Exchange Blvd.

Hon Melchor E. Castro (D) (585) 428-2437City Court Judge (585) 428-2741 FaxSecretary: Edna Ortiz (585) 428-1758-Law ClerkLaw Clerk: Jennifer Whitman Term of 10 years - expires 2018 (Age 70)

Hon Charles F. Crimi, Jr. (D) (585) 428-4376City Court Judge (585) 428-4379 FaxSecretary: Stacey McCullough (585) 428-1758-Law ClerkLaw Clerk: Jennifer Whitman Term of 10 years - expires 2017

Hon Maija C. Dixon (D) (585) 428-4374City Court Judge (585) 428-4379 FaxSecretary: Stacey McCullough (585) 428-3889-Law ClerkLaw Clerk: Melissa Barrett Term of 10 years - expires 2016

Hon John E. Elliott (D-W) (585) 428-2435City Court Judge (585) 428-4386 FaxSecretary: Missy Beach (585) 428-3889-Law ClerkLaw Clerk: Melissa Barrett Term of 10 years - expires 2013

Hon Teresa D. Johnson (D) (585) 428-2096City Court Judge (585) 428-4265 FaxSecretary: Elaine Stephens (585) 428-2405-Law ClerkLaw Clerk: Elizabeth Mc Donald Term of 10 years - expires 2020

Hon Stephen T. Miller (D-W) (585) 428-2470City Court Judge (585) 428-2741 FaxSecretary: Edna Ortiz (585) 428-2730-Law ClerkLaw Clerk: Joan Varney Term of 10 years - expires 2015

Hon Thomas Rainbow Morse (D) (585) 428-5248City Court Judge (585) 428-2731 FaxSecretary: Vicki Lee Titton (585) 428-2405-Law ClerkLaw Clerk: Elizabeth Mc Donald Term of 10 years - expires 2019 (Age 70)

Hon John R. Schwartz (D-W) (585) 428-2450City Court Judge (585) 428-2737 FaxSecretary: Mary Mesolella (585) 428-2065-Law ClerkLaw Clerk: Connie Hart Term of 10 years - expires 2013

Hon Ellen M. Yacknin (D-W) (585) 428-1984City Court Judge (585) 428-4386 FaxSecretary: Missy Beach (585) 428-2730-Law ClerkLaw Clerk: Joan Varney Term of 10 years - expires 2012

34

Page 36: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

Political Parties of New York State

CONSTITUTED PARTIES

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

New York State Democratic Committee (212) 725-8825Jay S. Jacobs, Chair (212) 725-8867 Fax461 Park Avenue S. 9th Fl. E-mail: [email protected] York, NY 10016 Website: www.nydems.org

Democratic National Committee (202) 863-8000Debbie Wasserman Schultz, Chairwoman (202) 863-8174 Fax430 S. Capitol Steet, SE E-mail: [email protected], DC 20003 Website: www.democrats.org

REPUBLICAN COUNTY COMMITTEEMonroe County Republican Committee (585) 546-8040William D. Reilich, Chair (585) 546-8519 Fax460 State St., Suite 100-B E-mail: [email protected], NY 14608 Website: www.monroegop.com

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

Republican National Committee (202) 863-8500Reince Priebus, Chair (202) 863-8820 Fax310 First Street, SE E-mail: [email protected], DC 20003 Website: www.gop.com

35

Page 37: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

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

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

WORKING FAMILIES PARTYMonroe County Working Families Party (585) 414-4274Contact: Jesse Lenney, Fingerlakes Region E-mail: [email protected]. O. Box 20498 Website: www.workingfamilies.orgRochester, NY 14602

New York State Working Families Party (718) 222-3796Bertha Lewis, Chair (718) 246-3718 Fax2- 4 Nevins Street, 3rd. Floor E-mail: [email protected], NY 11217 Website: www.workingfamiliesparty.org

INDEPENDENCE PARTYMonroe County Independence Party (585) 727-7829Stephen P. Corryn E-mail: [email protected] Furlong Road Website: www.monroecountyip.comRochester, NY 14623

New York State Independence Party (631) 209-9329Frank M. MacKay, Chair (631) 209-9329 Fax15 Birch Road E-mail: [email protected] Point, NY 11778 Website: www.independencepartyny.com

36

Page 38: Monroe County Elected Officials 2012 Officials 2012.pdfMonroe County Board of Elections 39 W. Main Street Rochester, NY 14614 (585) 753-1550 OFFICES TO BE ELECTED 2012 General Election

NEW YORK STATE GREEN PARTYNew York State Green Party (518) 463-8653Peter LaVenia, Co-Chair (518) 495-8001 cell Fax39 South Lake Ave., Apt. 4 E-mail: [email protected], NY 12203 Website: www.web.gpnys.com

37