New York State Assembly www

advertisement
ELECTED OFFICIALS
2016
Livingston County
Board of Elections
Livingston County Board of Elections
Livingston County Government Center
6 Court Street, Room 104
Geneseo New York 14454
Phone: (585) 243-7090
(585) 335-1705
Fax:
(585) 243-7015
E-mail: election@co.livingston.ny.us
Web Site: www.livingstoncounty.us
Contents
President of the United States ..............................................................................................2
Vice-President of the United States .....................................................................................2
United States Senate ............................................................................................................2
United States House of Representative (Congress) .............................................................2
Governor of New York State ...............................................................................................3
Lieutenant Governor of New York State .............................................................................3
Office of the State Comptroller of New York State.............................................................3
Office of the Attorney General of New York State .............................................................3
New York State Senate .................................................................................................... 3-4
New York State Assembly ...................................................................................................4
Livingston County Officials ................................................................................................5
Town of Avon ......................................................................................................................6
Town of Caledonia ...............................................................................................................7
Town of Conesus .................................................................................................................8
Town of Geneseo .................................................................................................................9
Town of Groveland ............................................................................................................10
Town of Leicester ..............................................................................................................11
Town of Lima.....................................................................................................................12
Town of Livonia................................................................................................................ 13
Town of Mount Morris ......................................................................................................14
Town of North Dansville ...................................................................................................15
Town of Nunda ..................................................................................................................16
Town of Ossian ..................................................................................................................17
Town of Portage .................................................................................................................18
Town of Sparta ...................................................................................................................19
Town of Springwater .........................................................................................................20
Town of West Sparta .........................................................................................................21
Town of York .....................................................................................................................22
Village of Avon..................................................................................................................23
Village of Caledonia ..........................................................................................................24
Village of Dansville ...........................................................................................................25
Village of Geneseo .............................................................................................................26
Village of Leicester ............................................................................................................27
Village of Lima ..................................................................................................................28
Village of Livonia ..............................................................................................................29
Village of Mount Morris ....................................................................................................30
Village of Nunda ................................................................................................................31
Political Party Codes:
(D) Democratic
(G) Green
(B) Blank-no party
(R) Republican
(W) Working Families
(C) Conservative
(I) Independence
All information prepared by the Livingston County Board of Elections is believed to be accurate
at the time of publication; however due to appointments, resignations, deaths, vacancies or
elections changes may occur.
updated 07/12/2016
1
President of the United States
www.whitehouse.gov
4 year term expires 2016
Barack Obama (D)
The White House
1600 Pennsylvania Avenue NW
Washington DC 20500
Comment line: (202)456-1111
Website: www.whitehouse.gov
Vice-President of the United States
www.whitehouse.gov
4 year term expires 2016
Joseph Biden (D)
The White House
1600 Pennsylvania Avenue NW
Washington DC 20500
United States Senate
www.senate.gov
6 year term; 100 members
Charles E. Schumer (D)
322 Hart Senate Office Building
Washington DC 20510
Phone: 202-224-6542 Fax: 202-228-3027
Website: www.schumer.senate.gov
Term expires: 2016
100 State Street, Room 3040
Rochester NY 14614
Phone: 585-263-5866
Fax: 585-263-3173
Kirsten Gillibrand (D)
478 Russell Senate Office Building
Washington DC 20510
Phone: 202-224-4451 Fax: 202-228-0282
www.gillibrand.senate.gov
Term expires: 2018
100 State Street, Room 4195
Rochester NY 14614
Phone: 585-263-6250
Fax: 585-263-6247
United States House of Representatives (Congress)
www.house.gov
2 year term; 435 members
27th District: Includes all of Livingston County, parts of the Erie County, Monroe County, Ontario
County, and Niagara County and all of Genesee County, Orleans County and Wyoming County.
Chris Collins (R)
1117 Longworth House Office Building
Washington DC 20515
Phone: 202-225-5265 Fax: 202-225-5910
Website: chriscollins.house.gov
Term expires: 2016
128 Main St, Unit 2
Geneseo NY 14454
Phone: 585-519-4002 Fax: 585-519-4009
2813 Wehrle Dr, Ste 13
Williamsville NY 14221
Phone: 716-634-2324 Fax: 716-631-7610
2
Governor of New York State
www.ny.gov
4 year term expires 2018
Andrew M. Cuomo (D)
The State Capitol
Albany NY 12224-0341
General Inquiries: 518-474-8390
Lieutenant Governor of New York State
www.ny.gov
4 year term expires 2018
Kathy C. Hochul (D)
The State Capitol
Albany NY 12224-0341
Comptroller of New York State
www.osc.state.ny.us
4 year term expires 2018
Thomas P. DiNapoli (D)
110 State Street
Albany NY 12236
General Inquiries: 518-474-4044
16 W Main Street, Suite 522
Rochester NY 14614
Phone: 585-454-2460
Fax: 585-454-3545
Attorney General of New York State
www.ag.ny.gov
4 year term expires 2018
Eric T. Schneiderman (D)
The State Capitol
Albany NY 12224-0341
General Information: 1-800-771-7755
Website: www.ag.ny.gov
144 Exchange Blvd
Rochester NY 14614
Phone: 585-546-7430
Fax: 585-546-7514
New York State Senate
www.nysenate.gov
2 year term; 62 members
Majority Leader
John J. Flanagan (R)
330 State Capitol
Albany NY 12247
Democratic Conference Leader
Andrea Stewart-Cousins (D)
907 LOB
Albany NY 12247
Independent Democratic Conference
Jeffrey D. Klein (D)
913 LOB
Albany NY 12247
3
57th District: Includes the Livingston County towns of Conesus, Livonia, Mount Morris, North
Dansville, Nunda, Ossian, Sparta, and Springwater and all of Allegany, Cattaraugus and Chautauqua
Counties.
Catharine M. Young (R)
Term expires: 2016
307 Legislative Office Building
700 W. State Street
Albany NY 12247
Olean NY 14760
Phone: 518-455-3563 Fax: 518-426-6905
Phone: 716-372-4901 Fax: 716-372-5740
Website: www.nysenate.gov/senator/catharine-young
2-6 East 2nd Street, Suite 302
Jamestown NY 14701
Phone: 716-664-4603 Fax: 716-664-2430
59th District: Includes the Livingston County towns of Avon, Caledonia, Geneseo, Groveland,
Leicester, Lima, Portage, West Sparta and York, part of Erie County and Monroe County and all
of Wyoming County.
Patrick M. Gallivan (R)
947 Legislative Office Building
Albany NY 12247
Phone: 518-455-3471 Fax: 518-426-6949
Website: www.nysenate.gov/senator/pat-gallivan
Term expires: 2016
2721 Transit Rd, Ste 116
Elma NY 14059
Phone: 716-656-8544 Fax: 716-656-8961
Livingston County Government Center, Room 304 143 North Main Street, Room 103
Geneseo NY 14454
Warsaw NY 14569
Phone: 585-243-6929
Phone: 585-786-5048 Fax: 585-786-2187
New York State Assembly
www.assembly.state.ny.us
Speaker
Carl E. Heastie (D)
932 LOB
Albany NY 12248
2 year term; 150 members
Majority Leader
Joseph Morelle (D)
926 LOB
Albany NY 12248
Minority Leader
Brian M. Kolb (R)
933 LOB
Albany NY 12248
133rd District: Includes all of Livingston County, part of Monroe County and Steuben County.
Bill Nojay (R)
Term expires: 2016
527 Legislative Office Building
30 Office Pkwy
Albany NY 12248
Pittsford NY 14534
Phone: 518-455-5662 Fax: 518-455-5918
Phone: 585-218-0038
Website: www.assembly.state.ny.us/mem/Bill-Nojay
4
Fax: 585-218-0063
Livingston County Elected Officials
County Judge
Dennis S. Cohen (R)
3366 Brown Rd
Caledonia NY 14423
Term expires: 12/31/2025
10 year term
County Judge
Robert B. Wiggins (R)
1938 Lake Ave
PO Box 32A
Lima NY 14485
Term expires: 12/31/2025
10 year term
County Clerk
Mary F. Strickland (R)
4632 Lakeville-Groveland Rd
Geneseo NY 14454
Term expires: 12/31/2018
4 year term
County Treasurer
Amy L. Mann (R)
11 Melodee Ln
Nunda NY 14517
Term expires: 12/31/2017
4 year term
District Attorney
Gregory J. McCaffrey (D)
7219 Meadow view Dr
Lima NY 14485
Term expires: 12/31/2016
4 year term
Sheriff
Thomas J. Dougherty (R)
22 Groveland Rd
Geneseo NY 14454
Term expires: 12/31/2017
4 year term
County Coroner
Joseph A. Caluorie (R)
3338 Weitzel Ln
Caledonia NY 14423
Term expires: 12/31/2016
4 year term
County Coroner
Kevin Dougherty (R)
21 Big Tree St
PO Box 59
Livonia NY 14487
Term expires: 12/31/2017
4 year term
County Coroner
Philip Grandshaw (R)
41 Chapel St
Mt. Morris NY 14510
Term expires: 12/31/2018
4 year term
County Coroner
Robert Waltman (R)
2 Bank St
PO Box 247
Dansville NY 14437
Term expires: 12/31/2017
4 year term
5
Town of Avon
23 Genesee Street
Avon NY 14414
226-2425
Supervisor
David L. LeFeber (R)
4910 Littleville Rd
Avon NY 14414
Term expires: 12/31/2017
4 year term
Clerk
Sharon M. Knight (R)
258 Spring St
Avon NY 14414
Term expires: 12/31/2019
4 year term
Justices
Peter D. Piampiano (R)
1929 Pole Bridge Rd
Avon NY 14414
Term expires: 12/31/2017
4 year term
Michael A. Torregiano (R)
13 Carriage Ln
Avon NY 14414
Term expires: 12/31/2019
4 year term
James R. Blye, Sr. (R)
1943 Dutch Hollow Rd
Avon NY 14414
Term expires: 12/31/2017
4 year term
Malachy K. Coyne (D)
5495 Avon E. Avon Rd
Avon NY 14414
Term expires: 12/31/2019
4 year term
Thomas Mairs (R)
146 North Ave
Avon NY 14414
Term expires: 12/31/2017
4 year term
Jeannie D. Michalski (R)
1675 Oak Opening Rd
Avon NY 14414
Term Expires: 12/31/2019
4 year term
Thomas Crye (R)
6011 Sutton Rd
Avon NY 14414
Term expires: 12/21/2019
4 year term
Council Members
Supt. of Highways
6
Town of Caledonia
3109 Main Street
Caledonia NY 14423
538-4927
Supervisor
Daniel Pangrazio (R)
531 Feeley Rd
Caledonia NY 14423
Term expires: 12/31/2017
2 year term
Clerk
Laurie A. Sattora (R)
760 Sand Hill Rd
Caledonia NY 14423
Term expires: 12/31/2017
2 year term
Justices
Kyle D. MacKay (R)
333 Country Club Dr
Caledonia NY 14423
Term expires: 12/31/2017
4 year term
Mark P. Riggi (R)
2925 W Main St
Caledonia NY 14423
Term expires: 12/31/2019
4 year term
Timothy Anderson (R)
3277 Clover St
Caledonia NY 14423
Term expires: 12/31/2019
4 year term
Todd Bickford (R)
2375 Black St
Caledonia NY 14423
Term expires: 12/31/2017
4 year term
Mark I. Rothrock (R)
3266 Clover St
Caledonia NY 14423
Term expires: 12/31/2017
4 year term
Pamela Rychlicki (R)
493 Barks Rd
Caledonia NY 14423
Term expires: 12/31/2019
4 year term
Council Members
7
Town of Conesus
6210 S Livonia Road
PO Box 188
Conesus NY 14435
346-3130
Supervisor
Brenda B. Donohue (R)
5553 Mission Rd
Conesus NY 14435
Term expires: 12/31/2017
2 year term
Clerk
Annette M. McNinch (R)
6540 Conesus-Springwater Rd
Conesus NY 14435
Term expires: 12/31/2017
2 year term
Justices
Ellen Coyne (R)
5780 E Lake Rd
Conesus NY 14435
Term Expires: 12/31/2019
4 year term
Raymond Mahoney (R)
5698 S Livonia Rd
Conesus NY 14435
Term Expires: 12/31/2018
4 year term
Timothy A. Beardslee (R)
5834 Holmes Hill Rd
Conesus NY 14435
Term expires: 12/31/2019
4 year term
Richard P. Bell (R)
6999 Kelleman Rd
PO Box 61
Conesus NY 14435
Term Expires: 12/31/2017
4 year term
Anita Martucio (R)
6571 Hoes Hill Rd
Conesus NY 14435
Term expires: 12/31/2019
4 year term
Don Wester (R)
5891 Clark Rd
Conesus NY 14435
Term expires: 12/31/2017
4 year term
Stephen G. Martucio (R)
6571 Hoes Hill Rd
Conesus NY 14435
Term expires: 12/31/2017
2 year term
Council Members
Supt. of Highways
8
Town of Geneseo
4630 Millennium Drive
Geneseo NY 14454
991-5000
Supervisor
William S. Wadsworth (R)
3402 Big Tree Ln
PO Box 127
Geneseo NY 14454
Term expires: 12/31/2019
4 year term
Justices
Kathleen Houston (R)
29 Second St
Geneseo NY 14454
Term expires: 12/31/2017
4 year term
Robert A. Presutti (R)
5185 Lakeville-Groveland Rd
PO Box 39
Geneseo NY 14454
Term expires: 12/31/2018
4 year term
Matt Griffo (R)
22 Stuyvesant Mnr
Geneseo NY 14454
Term expires: 12/31/2019
4 year term
Roberta Irwin (R)
10 Groveland Rd
Geneseo NY 14454
Term expires: 12/31/2017
4 year term
Patti Lavigne (R)
4533 Johnson Rd
PO Box 95
Geneseo NY 14454
Term expires: 12/31/2017
4 year term
Jerald T. Wrubel (R)
19 Northview Dr
PO Box 202
Geneseo NY 14454
Term expires: 12/31/2019
4 year term
Council Members
9
Town of Groveland
4955 Aten Road
Groveland NY 14462
243-1750
Supervisor
William E. Carman (R)
7051 Upper Bean Hill Rd
Groveland NY 14462
Term expires: 12/31/2019
4 year term
Clerk
Sandra L. Bean (R)
6930 Bailey Rd
Groveland NY 14462
Term expires: 12/31/2019
4 year term
Justices
David S. Livingston (R)
5950 W Lake Rd
Conesus NY 14435
Term expires: 12/31/2019
4 year term
Jenean Love (R)
4721 Scottsburg Rd
PO Box 95
Groveland NY 14462
Term expires: 12/31/2019
4 year term
Stephen L. Atterbury (R)
5818 W. Lake Rd
Conesus NY 14435
Term expires: 12/31/2019
4 year term
William G. Devine (R)
4728 Scottsburg Rd
Groveland NY 14462
Term expires: 12/31/2019
4 year term
John R. Driscoll (R)
4423 Lattimer Rd
Groveland NY 14454
Term expires: 12/31/2017
4 year term
Craig R. Phelps (R)
5064 Wilson Rd
Groveland NY 14462
Term expires: 12/31/2017
4 year term
Gregory Adamson (R)
4527 Adamson Rd
Geneseo NY 14454
Term expires: 12/31/2019
4 year term
Council Members
Supt. of Highways
10
Town of Leicester
132 Main Street
PO Box 197
Leicester NY 14481
382-3231
Supervisor
David Fanaro (R)
2714 Cuylerville Rd
Leicester NY 14481
Term expires: 12/31/2019
4 year term
Justices
Henry Hank Smith (R)
6 Oak Mnr
Leicester NY 14481
Term expires: 12/31/2016
4 year term
Richard White (R)
86 Main St
Leicester NY 14481
Term expires: 12/31/2017
4 year term
Matthew Durbin (D)
2844 Cuylerville Rd
Leicester NY 14481
Term expires: 12/31/2017
4 year term
Gerald Hull (R)
2414 Jones Bridge Rd
Leicester NY 14481
Term expires: 12/31/2019
4 year term
Karen Roffe (R)
221 Main St
Leicester NY 14481
Term expires: 12/31/2019
4 year term
Joni Santucci (D)
2893 Cuylerville Rd
Leicester NY 14481
Term expires: 12/31/2017
4 year term
Russell Page (R)
5284 Upper Mt. Morris Rd
Leicester NY 14481
Term expires: 12/31/2019
4 year term
Council Members
Supt. of Highways
11
Town of Lima
7329 E Main St
Lima NY 14485
582-1130
Supervisor
J. Peter Yendell (R)
7447 College St
Lima NY 14485
Term expires: 12/31/2017
4 year term
Justices
Harold J. Harris (R)
6616 Harold Ave
Avon NY 14414
Term expires: 12/31/2017
4 year term
Elvira Luhowy (R)
7181 College St
Lima NY 14485
Term expires: 12/31/2017
4 year term
William M. Carey (R)
6584 Woodruff Rd
PO Box 62
Lima NY 14485
Term expires: 12/31/2017
4 year term
Cathy Corby Gardner (R)
7400 Corby Rd
Honeoye Falls NY 14472
Term expires: 12/31/2019
4 year term
Daniel Marcellus (R)
7365 E Main St
Lima NY 14485
Term expires: 12/31/2019
4 year term
Bruce Mayer (R)
1755 Rochester St
Lima NY 14485
Term expires: 12/31/2017
4 year term
Keith Arner (R)
7080 W Main Rd
PO Box 381
Lima NY 14485
Term expires: 12/31/2017
4 year term
Council Members
Supt. of Highways
12
Town of Livonia
35 Commercial Street
PO Box 43
Livonia NY 14487
346-3710
Supervisor
Eric Gott (R)
21 Frances Way
Livonia NY 14487
Term expires: 12/31/2017
4 year term
Clerk
Colleen West Hay (R)
105 Kensington Ct
Livonia NY 14487
Term expires: 12/31/2017
4 year term
Justices
Robert J. Lemen (R)
3921 E Lake Rd
Livonia NY 14487
Term expires: 12/31/2017
4 year term
David B. Mahoney (R)
3990 Pennimite Rd
Livonia NY 14487
Term expires: 12/31/2016
4 year term
Andy English (R)
3397 Poplar Hill Rd
Livonia NY 14487
Term expires: 12/31/2019
4 year term
Matthew T. Gascon (R)
6240 Cleary Rd
Livonia NY 14487
Term expires: 12/31/2017
4 year term
Angela Grouse (R)
3447 Poplar Hill Rd
Livonia NY 14487
Term expires: 12/31/2017
4 year term
Frank P. Seelos III (R)
6720 Big Tree Rd
Livonia NY 14487
Term expires: 12/31/2019
4 year term
David M. Coty (R)
4697 Pennimite Rd
Livonia NY 14487
Term expires: 12/31/2017
4 year term
Council Members
Supt. of Highways
13
Town of Mount Morris
103 Main Street
Mount Morris NY 14510
658-2730
Supervisor
Charles J. DiPasquale (D)
3 Pine Cir
Mount Morris NY 14510
Term expires: 12/31/2017
4 year term
Clerk
Christine T. Murphy (R)
40 Murray St
Mount Morris NY 14510
Term expires: 12/31/2017
4 year term
Justices
James D. La Piana (R)
18 Chapel St
PO Box 279
Mount Morris NY 14510
Term expires: 12/31/2018
4 year term
Bob Ossont (R)
60 Hopkins St
Mount Morris NY 14510
Term expires: 12/31/2017
4 year term
David Disalvo (R)
6478 State Rte 36
PO Box 185
Mount Morris NY 14510
Term expires: 12/31/2017
4 year term
Nate Guzzardi (D)
8 Case St
Mount Morris NY 14510
Term expires: 12/31/2019
4 year term
Donald E. Huff (R)
8036 Dutch Street Rd
Mount Morris NY 14510
Term expires: 12/31/2017
4 year term
David M. Provo (R)
47 Barone Ave
Mount Morris NY 14510
Term expires: 12/31/2019
4 year term
Council Members
14
Town of North Dansville
14 Clara Barton Street
Dansville NY 14437
335-2330
Supervisor
Dennis P. Mahus (R)
53 Chestnut St
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Clerk
Timothy R. Wolfanger (R)
58 Liberty St
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Justices
Joshua J. Weidman (R)
32 William St
Dansville NY 14437
Term expires: 12/31/2016
4 year term
David Werth, Sr. (C)
35 West Ave
Dansville NY 14437
Term expires: 12/31/2019
4 year term
Gregory P. Horr (R)
48 Seward St
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Bob Infantino (D)
9730 Highland Ave
Dansville NY 14437
Term expires: 12/31/2019
4 year term
David J. Leven (R)
10 Hoffman Dr
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Richard Schwenzer (D)
6 Morey Ave
Dansville NY 14437
Term expires: 12/31/2019
4 year term
Council Members
15
Town of Nunda
4 Massachusetts Street
PO Box 699
Nunda NY 14517
468-5177
Supervisor
Merilee Walker (R)
75 N. State St
Nunda NY 14517
Term expires: 12/31/2017
2 year term
Clerk
Cheyenne DeMarco (D)*
9296 Scipio Rd.
Nunda NY 14517
Term expires: 12/31/2017
4 year term
Elected to 2 year vacancy term
Justice
James R. Mann, Jr. (R)
27 S Church St
PO Box 363
Nunda NY 14517
Term expires: 12/31/2019
4 year term
Council Members
James D. Forrester (R)
10059 Fair St
Dalton NY 14836
Term expires: 12/31/2017
4 year term
Michael Hillier (R)
19 N Church St
PO Box 277
Mt. Morris NY 14510
Term expires: 12/31/2019
4 year term
William Mann (R)
38 Mill St
PO Box 143
Nunda NY 14517
Term expires: 12/31/2019
4 year term
Vacant **
Term expires: 12/31/2017
4 year term
Ricky J. Moran (R)
8654 Short Tract Rd
Nunda NY 14517
Term expires: 12/31/2017
2 year term
Supt. of Highways
* Position will be on November 2017 ballot for a full 4 year term.
** Position will be on November 2016 ballot for the remaining term of 1 year.
16
Town of Ossian
4706 Ossian Hill Road
Dansville NY 14437
335-7600
Supervisor
Dwight A. Knapp (R)
10342 Hoataling Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Clerk
Stephen L. Rauber (R)
10912 McCurdy Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Justice
Gordon Wilson (R)
11449 Canaseraga Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Council Members
David Mark (D)
10178 McCurdy Rd
Dansville NY 14437
Term expires: 12/31/2019
4 year term
Christopher Pero (D)
5318 Ossian Hill Rd
Dansville NY 14437
Term expires: 12/31/2019
4 year term
John VanHeusen (R)
4658 Linzy Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
David T. Walker (R)
10155 McNinch Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Shaun Metcalfe (R) *
10477 Wagner Rd
Dansville NY 14437
Term expires:
4 year term
Appointed to fill vacancy
Supt. of Highways
*Position will be on the November 2016 ballot for the remaining 1 year of term, will be on the 2017 ballot for a full 4
year term.
17
Town of Portage
2 N Church Street
Hunt NY 14846
476-5910
Supervisor
Ivan Davis (R)
10042 S River Rd
Hunt NY 14846
Term expires: 12/31/2017
2 year term
Clerk
Esther L. Howe (D)
806 Main St
Hunt NY 14846
Term expires: 12/31/2019
4 year term
Justice
Richard Sinsabaugh (R)
1700 Main St
PO Box 34
Dalton NY 14836
Term expires: 12/31/2017
4 year term
Council Members
Thomas Allen (R)
9848 New Rd
Hunt NY 14846
Term expires: 12/31/2019
4 year term
Clyde M. Clancy (D)
925 Main St
PO Box 64
Hunt NY 14846
Term expires: 12/31/2019
4 year term
Dave Krenzer (R)
9718 Short Tract Rd
PO Box 50
Hunt NY 14846
Term expires: 12/31/2017
4 year term
John A. Thompson (R)
9506 Parker Rd
Hunt NY 14846
Term expires: 12/31/2017
4 year term
Kenneth Buckley (R)
322 Bailey Rd
Hunt NY 14846
Term expires: 12/31/2019
4 year term
Supt. of Highways
18
Town of Sparta
8374 Sparta Center Road
Dansville NY 14437
335-6703
Supervisor
Mark J. Schuster (R)
6464 Liberty Pole Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Clerk
Sheila L. Duffy (R)
8824 State Rte 256
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Justice
Christopher J. Scollon (R)
7590 Parker Hill Rd
Dansville NY 14437
Term expires: 12/31/2016
4 year term
Council Members
Donald M. Caldwell, Jr. (R)
7572 Caldwell Rd
Groveland NY 14462
Term expires: 12/31/2019
4 year term
Debra J. Halpenny (R)
5927 Sweet Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Glenn Kreiley (R)
8153 Parker Hill Rd
Dansville NY 14437
Term expires: 12/31/2019
4 year term
William T. Smith (R)
6009 Springwater Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Kevin Robinson (R)*
6125 Church Rd
Dansville NY 14437
Term expires:
4 year term
Appointed to fill vacancy
Supt. of Highways
*Position will be on the November 2016 ballot for the remaining 1 year of term, will be on the 2017 ballot for a full 4
year term.
19
Town of Springwater
8022 S Main Street
Springwater, NY 14560
669-2545
Supervisor
Deborah J. Babbitt Henry (R)
6976 May Rd
Conesus NY 14435
Term expires: 12/31/2019
4 year term
Clerk
Carolyn L. Tinney (D)
7633 Thunder Mountain Trl
PO Box 125
Springwater NY 14560
Term expires: 12/31/2019
4 year term
Justice
Donald M. Haywood (R)
8103 S Main St
Springwater NY 14560
Term expires: 12/31/2019
4 year term
Council Members
Tom Canute Jr. (R)
7790 Harpers Ferry Rd
Wayland NY 14572
Term expires: 12/31/2017
4 year term
David W. Cotter (B) *
7952 Thorpe Rd
Springwater NY 14560
Term expires:
4 year term
Appointed to fill vacancy
Larry Gnau (R)
7863 N Main St
Springwater NY 14560
Term expires: 12/31/2017
4 year term
Patricia A. Willsea (R)
6609 Liberty Pole Rd
Dansville NY 14437
Term expires: 12/31/2019
4 year term
Ronald Mastin (R)
7954 Mill St
PO Box 24
Springwater NY 14560
Term expires: 12/31/2019
4 year term
Supt. of Highways
* Position will be on November 2016 ballot for the remaining term of 3 years.
20
Town of West Sparta
8302 Kysorville-Byersville Road
Dansville NY 14437
335-3138
Supervisor
Susan Erdle (R)
4815 Stoner Hill Rd
Dansville NY 14437
Term expires: 12/31/2017
2 year term
Clerk
Marie A. Powell (D)
4816 Stoner Hill Rd
Dansville NY 14437
Term expires: 12/31/2017
2 year term
Justices
T. Sue Mahany (R)
9248 Kenney Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Eugene K. Moffat (R)
3423 Presbyterian Rd
Mt. Morris NY 14510
Term expires: 12/31/2019
4 year term
Vacant *
Term expires: 12/31/2019
4 year term
Rick G. Pfaff (R)
9218 Coffee Hill Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Steven G. Sick (R)
4444 Stoner Hill Rd
Nunda NY 14517
Term expires: 12/31/2019
4 year term
Marvin A. Yamonaco, Sr. (R)
4815 Stoner Hill Rd
Dansville NY 14437
Term expires: 12/31/2017
4 year term
Supt. of Highways
Cory Mahany (R)
4825 Stoner Hill Rd
Dansville NY 14437
Term expires: 12/31/2017
2 year term
Tax Collector
Kenneth Long (R)
8655 Moore Rd
Nunda NY 14517
Term expires: 12/31/2017
2 year term
Council Members
** Position will be on November 2016 ballot for the remaining term of 3 years.
21
Town of York
2668 Main Street
PO Box 187
York NY 14592
243-3128
Supervisor
Gerald L. Deming (D)
2742 Chandler Rd
Piffard NY 14533
Term expires: 12/31/2019
4 year term
Clerk
Christine M. Harris (D)
4101 Main St
Piffard NY 14533
Term expires: 12/31/2019
4 year term
Justices
Thomas A. Porter (R)
2874 Main St
Piffard NY 14533
Term expires: 12/31/2017
4 year term
Walter C. Purtell (R)
2827 Genesee St
PO Box 119
Retsof NY 14539
Term expires: 12/31/2017
4 year term
Norman R. Gates (R)
1917 Dow Rd
Pavilion NY 14525
Term expires: 12/31/2017
4 year term
Lynn M. Parnell (R)
2302 Dow Rd
Piffard NY 14533
Term expires: 12/31/2017
4 year term
Frank Rose Jr. (R)
2379 Genesee St
PO Box 143
Piffard NY 14533
Term expires: 12/31/2019
4 year term
Amos N. Smith (R)
2114 York Rd W
Linwood NY 14486
Term expires: 12/31/2019
4 year term
George R. Worden, Jr. (R)
2650 Limerick Rd
Piffard NY 14533
Term expires: 12/31/2019
4 year term
Council Members
Supt. Of Highways
22
Village of Avon
74 Genesee Street
Avon NY 14414
226-8118
Mayor
Thomas W. Freeman (D)
28 Hickory Hl
Avon NY 14414
Term expires: 04/06/2020
4 year term
Justice
Joseph F. Temperato (D)
125 River St
Avon NY 14414
Term expires: 04/02/2018
4 year term
Trustees
Timothy Batzel (R)
347 Genesee St
Avon NY 14414
Term expires: 04/02/2018
4 year term
Robert C. Hayes (R)
154 North Ave
Avon NY 14414
Term expires: 04/06/2020
4 year term
Mark McKeown (R)
139 E Main St
Avon NY 14414
Term expires: 04/02/2018
4 year term
William Zhe (R)
299 Spring St
Avon NY 14414
Term expires: 04/06/2020
4 year term
23
Village of Caledonia
3095 Main Street
Caledonia NY 14414
538-6565
Mayor
Deborah Davis (R)
3187 East Ave
Caledonia NY 14423
Term expires: 04/02/2018
4 year term
Justice
Mark P. Riggi (R)
2925 W Main St
Caledonia NY 14423
Term expires: 04/06/2020
4 year term
Trustees
Scott DiLiberto (R)
3235 Cameron Pl
Caledonia NY 14423
Term expires: 04/06/2020
4 year term
Dorothy Grant-Fletcher (R)
3282 Keenan PL
Caledonia NY 14423
Term expires: 04/02/2018
4 year term
Polly Nothnagle (R)
3199 Philmore Ave
Caledonia NY 14423
Term expires: 04/02/2018
4 year term
Gerald O'Donoghue (R)
3245 Cameron Pl
Caledonia NY 14423
Term expires: 04/06/2020
4 year term
24
Village of Dansville
14 Clara Barton Street
Dansville NY 14437
335-5330
Mayor
Peter R. Vogt (R)
5 Health St
Dansville NY 14437
Term expires: 04/01/2019
4 year term
Justices
Joshua Weidman (R)
32 William St
Dansville NY 14437
Term expires: 04/01/2019
4 year term
David Werth (C)
35 West Ave
Dansville NY 14437
Term expires: 04/03/2017
4 year term
Robin Humphrey (D)
263 Main St
Dansville NY 14437
Term expires: 04/01/2019
4 year term
Richard LeBar (D)
41 Chestnut St
Dansville NY 14437
Term expires: 04/03/2017
4 year term
Dan Rittenhouse (R)
254 Main St
Dansville NY 14437
Term expires: 04/01/2019
4 year term
Richard Whitenack (R)
50 Clara Barton St
Dansville NY 14437
Term expires: 04/03/2017
4 year term
Trustees
25
Village of Geneseo
119 Main Street
Geneseo NY 14454
243-1177
Mayor
Richard B. Hatheway (R)
62 Second St
Geneseo NY 14454
Term expires: 04/02/2018
4 year term
Justices
Tom Bushnell (D)
14 Second St
Geneseo NY 14454
Term expires: 04/02/2018
4 year term
Bradley A. Janson (R)
66 Second St
Geneseo NY 14454
Term expires: 04/06/2020
4 year term
Sandy Brennan (D)
80 Center St
Geneseo NY 14454
Term expires: 04/02/2018
4 year term
Matthew Cook (D)
25 Saratoga Terr
Geneseo NY 14454
Term expires: 04/06/2020
4 year term
Margaret Duff (D)
15 North View Dr
Geneseo NY 14454
Term expires: 04/02/2018
4 year term
Mary Rutigliano (B)
14 Livingston St
Geneseo NY 14454
Term expires: 04/06/2020
4 year term
Trustees
26
Village of Leicester
52 South Parkway
PO Box 203
Leicester NY 14481
382-3699
Mayor
Barry F. Briffa (D)
3 Oak Manor
Leicester NY 14481
Term expires: 04/02/2018
4 year term
Trustees
Michael Constantino (R)
15 Oak Manor
Leicester NY 14481
Term expires: 04/02/2018
4 year term
Thomas J. Frantz (R)
225 Main St
Leicester NY 14481
Term expires: 04/06/2020
4 year term
Janet E. Green (D)
110 Main St
PO Box 126
Leicester NY 14481
Term expires: 04/02/2018
4 year term
Ken Rizzo (D)
15 Oak Mnr
Leicester NY 14481
Term expires: 04/06/2020
4 year term
27
Village of Lima
7329 E Main Street
Lima NY 14485
624-2210
Mayor
Carl Luft (D)
1795 Rochester St
Lima NY 14485
Term expires: 04/06/2020
4 year term
Trustees
John Correll (R)
1717 Parkside Pl
Lima NY 14485
Term expires: 04/03/2017
4 year term
Jean S. Lacey (R)
1842 Rochester St
PO Box 54
Lima NY 14485
Term expires: 04/03/2017
4 year term
Joseph J. Schwing (R)
7136 W Main St
Lima NY 14485
Term expires: 04/06/2020
4 year term
Jerry Warsaw (R)
7175 College St
Lima NY 14485
Term expires: 04/06/2020
4 year term
28
Village of Livonia
36 Commercial Street
Livonia NY 14487
346-3100
Mayor
Calvin A. Lathan (B)
22 Frances Way
Livonia NY 14485
Term expires: 04/01/2019
4 year term
Trustees
Christopher Genthner (R)
13 Washington St
Livonia NY 14487
Term expires: 04/03/2017
4 year term
William S. Kurtz (D)
18 Summers St
Livonia NY 14487
Term expires: 04/01/2019
4 year term
Robert C. Leader (R)
22 Summers St
Livonia NY 14487
Term expires: 04/03/2017
4 year term
Ralph Parker (R)
17 Commercial St
PO Box 90
Livonia NY 14487
Term expires: 04/01/2019
4 year term
29
Village of Mount Morris
117 Main Street
Mount Morris NY 14510
658-4160
Mayor
Joel Mike (R)
6 Eagle St
Mount Morris NY 14510
Term expires: 04/03/2017
4 year term
Justice
Peter J. Glanville (R)
12 Eagle St
Mount Morris NY 14510
Term expires: 04/01/2019
4 year term
Trustees
Guy Brickwood (R)
76 Murray St
Mount Morris NY 14510
Term expires: 04/01/2019
4 year term
Aaron Galvin (R)
21 Connor Ave
Mount Morris NY 14510
Term expires: 04/01/2019
4 year term
Geoffrey Pagano (D)
115 Chapel St
Mount Morris NY 14510
Term expires: 04/03/2017
4 year term
Sonya Roberts (R)
6 Clark St
Mount Morris NY 14510
Term expires: 04/03/2017
4 year term
30
Village of Nunda
4 Massachusetts Street
PO Box 537
Nunda NY 14517
468-2215
Mayor
Robert Cox (D)
56 N Church St
PO Box 14
Nunda NY 14517
Term expires: 04/02/2018
4 year term
Justice
James Mann (R)
27 S Church St
PO Box 363
Nunda NY 14517
Term expires: 04/02/2018
4 year term
Trustees
Melvin W. Allen (R)
62 Mill St
Nunda NY 14517
Term expires: 04/06/2020
4 year term
Fritz Amrhein (D)
29 Mill St
PO Box 501
Nunda NY 14517
Term expires: 04/02/2018
4 year term
Jack Morgan (R)
26 Massachusetts St
PO Box 259
Nunda NY 14517
Term expires: 04/06/2020
4 year term
Darren Snyder (R)
34 Fair St
PO Box 731
Nunda NY 14517
Term expires: 04/02/2018
4 year term
31
Download