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