10.07.2015 Views

2003 Monroe County Elected Officials List

2003 Monroe County Elected Officials List

2003 Monroe County Elected Officials List

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

Table of ContentsCommissioner of Jurors………………………………………………………………………….30<strong>Monroe</strong> <strong>County</strong> Administration/<strong>County</strong> Legislature Majority and Minority offices….…………10<strong>Monroe</strong> <strong>County</strong> Court……………………………………………………………………………30<strong>Monroe</strong> <strong>County</strong> Family Court, Surrogate Court…………………………………………………31<strong>Monroe</strong> <strong>County</strong> Legislators.……………………………………………………………………..11N.Y.S. Assembly…….……………………………………………………………………………8N.Y.S. Governor, Lt. Governor, Comptroller, Attorney General…………………………………6N.Y.S. Senate …………………………………………………………………………………….7Offices to <strong>Elected</strong> in <strong>2003</strong> ………………………………………………………………………..1Political Party Codes……………………………………………………………………………..2Political Parties of New York State ……………………………………………………………..34Rochester - City of Rochester Administration Offices…………………………………………15Rochester - City Court…………………………………………………………………….……32Rochester - City Council District Council Members………………………..……………….…17Rochester - City Council – At – Large Offices…………………………………………………18Rochester - City School Commissioners of Schools ………..….………………………………19State of New York - Appellate Division-Fourth Department…………………………………..33State of New York - Supreme Court Justices-Seventh Judicial District………………………..28Town Halls of <strong>Monroe</strong> <strong>County</strong>.(Brighton through Wheatland)…………………………………20U. S. House of Representatives (Congress) …………………………………………………….5U. S. President & Vice President……..…………………………………………………………..3U.S. Senate …………………………………………………………………………………….4Village Halls of <strong>Monroe</strong> <strong>County</strong> (East Rochester, Fairport, Scottsville) ……..………………27Any questions you may have regarding this document can be directed to: Linda Martinez at 428-3242


Offices To Be <strong>Elected</strong> in <strong>2003</strong>New York State Supreme Court<strong>Monroe</strong> <strong>County</strong> ExecutiveFamily Court Judge<strong>Monroe</strong> <strong>County</strong> District Attorney<strong>Monroe</strong> <strong>County</strong> Legislator – 19 th District (2 year)Rochester City Court (2)Rochester City Council East DistrictRochester City Council North-East DistrictRochester City Council North-West DistrictRochester City Council South DistrictRochester City School Board Commissioners (4)Towns:Brighton: Supervisor, Town Clerk, Justice, and Council (2)Chili: Supervisor, Town Clerk, Justice, and Council (2)Clarkson: Supervisor, Town Clerk, Justice, and Council (2)Gates: Supervisor, Justice, and Council (2)Greece: Justice (2), Council Wards 1,2,3,4Hamlin: Supervisor, Town Clerk, Justice, and Council (2)Henrietta: Supervisor, Justice (3), and Council (2)Irondequoit: Supervisor, Justice, and Council (2)Mendon: Supervisor, Town Clerk, Justice, and Council (2), Highway SuperintendentOgden: Supervisor, Town Clerk, Justice, and Council (2)Parma: Supervisor, Justice, and Council (2), Highway SuperintendentPenfield: Supervisor, Justice, and Council (2)Perinton: Supervisor, Town Clerk, Justice, and Council (2)Pittsford: Supervisor, Justice, and Council (2) (4 year term), Council (1) (2 year term)Riga: Supervisor, Justice, and Council (2)Rush:Sweden:Supervisor, Town Clerk, Justice, and Council (2), Highway SuperintendentSupervisor, Justice, Council (2), Police Justice, Receiver of Taxes,Highway SuperintendentWebster: Supervisor, Justice, and Council (2)Wheatland: Supervisor, Town Clerk, Justice, and Council (2)Villages:E.Rochester: Mayor, Town Justice and Village Trustee (2)Fairport: Village Trustee (2)1


POLITICAL PARTY CODESRepublican Party (R)Democratic Party (D)Independence Party (I)Conservative Party (C)Liberal Party (L)Right To Life Party (RTL)Green Party (G)Working Families Party (W)Freedom Party (F)Other Line (OL)2


US President & Vice PresidentPRESIDENT (202) 456-1414Hon George W. Bush (R-C)(202) 456-2461 faxThe White HouseE-mail: president@whitehouse.gov1600 Pennsylvania Avenue NW Website: www.whitehouse.govWashington, DC 20500 Term of 4 years –expires 2004VICE PRESIDENT (202) 456-1414Hon Richard “Dick”Cheney (R-C)E-mail: vice.president@whitehouse.govThe White HouseWebsite: www.whitehouse.govWashington, DC 20500 Term of 4 years – expires 20043


US SenateUS SENATE (202) 224-4451Hon Hillary Rodham Clinton (D-L-W)(202) 228-0282 faxUnited States SenateE-mail: senator@clinton.senate.gov476 Russell Senate Office Building Website: www.clinton.senate.govWashington, DC 20510-3201 Term of 6 years – expires 2006Albany <strong>County</strong> office:Leo W. O’Brien Federal Office Building (518) 431-01201 Clinton Square, Room 821 (518) 431-0128 faxAlbany, NY 12207<strong>Monroe</strong> <strong>County</strong> office:Kenneth B. Keating Federal Office Bldg. (585) 263-6250100 State Street, Room 3280 (585) 263-6247 faxRochester, New York 14614US SenateUS SENATE (202) 224-6542Hon Charles E. Schumer (D-I-L)(202) 228-3027 faxUnited States SenateE-mail: senator@schumer.senate.gov313 Hart Senate Office Building Website: www.schumer.senate.govWashington, D.C. 20510 Term of 6 years – expires 2004Albany <strong>County</strong> office:Leo O’Brien Building, Room 420 (518) 431-4070Albany, NY 12207(518) 431-4076 faxRochester <strong>County</strong> office:Kenneth B. Keating Federal Office Building (585) 263-5866100 State Street, Room 3040 (585) 263-3173 FaxRochester, New York 146144


US House of Representatives (Congress)US HOUSE OF REPRESENTATIVES (202) 225-3701Hon James T. Walsh (R-I-C)(202) 225-4042 fax25 th District US Congress E-mail: rep.james.walsh@mail.house.gov/walsh2369 Rayburn Building Website: www.house.govWashington, D. C. 20515 Term of 2 years – expires 2004Wayne <strong>County</strong> Office:Palmyra Town Hall (315) 597-61381180 Canandaigua Road (315) 597-6631 faxPalmyra, NY 14522US HOUSE OF REPRESENTATIVES (202) 225-5265Hon Thomas M. Reynolds (R-I-C)(202) 225-5910 fax26th District - US CongressE-mail:332 Cannon House Office Building Website: www.house.gov/reynoldsWashington, D.C. 20515 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:1577 West Ridge Road (585) 663-5570Rochester, NY 14615 (585) 663-5711US HOUSE OF REPRESENTATIVES (202) 225-3615Hon Louise M. Slaughter (D-W) (202) 225-7822 fax28 th District – US Congress E-mail: louiseny@mail.house.gov2469 Rayburn House Office Building Website: www.house.gov/slaughterWashington, D.C. 20515 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:3120 Federal Building (585) 232-4850100 State Street (585) 232-1954 faxRochester, NY 14614US HOUSE OF REPRESENTATIVES (202) 225-3161Hon Amory “Amo” Houghton (R-C)(202) 225-5574 fax29 th District – US Congress E-mail:1111 Longworth House Office Building Website: www.houghton.house.gov/Washington, D. C. 20515 Term of 2 years – expires 2004Ontario <strong>County</strong> office:20 Pleasant Street, Suite 100 (585) 394-0220Depot Building(585) 394-7185 faxCanandaigua, NY 144245


NYS - Governor and Lt. GovernorNYS GOVERNOR (518) 474-8390Hon George E. Pataki, Governor (R-C)(518) 474-3767 faxHon Mary O. Donohue, Lt. Governor (R-C) (518) 474-4623State Capitol E-mail:Albany, NY 12224Website: www.state.ny.usTerm of 4 years – expires 2006NYS Department of State & NYS Governors Office (585) 424-35851530 Jefferson Road (585) 424-3658 faxRochester, NY 14623E-mail:NYS Department of State (518) 474-0050Randy Daniels, Secretary of State(518) 474-4765 fax41 State Street E-Mail: info@dos.state.ny.usAlbany, NY 12231Website: www.dos.state.ny.usNYS COMPTROLLER (518) 474-4040Hon Alan G. Hevesi, Comptroller (D-L-W)(518) 473-3004 fax110 State Street E-mail: webmaster@osc.state.ny.usAlbany, NY 12236Website: www.osc.state.ny.usTerm of 4 years – expires 2006NYS Comptroller (Regional Office) (585) 454-2466Contact: William Campbell(585) 454-3545 faxPowers Building16 W. Main St, Suite 522Rochester, NY 14614NYS ATTORNEY GENERAL (518) 474-7330Hon Eliot Spitzer, Attorney General (D-I-L-W)(518) 473-9909 faxExecutive ChambersE-mail:State CapitolWebsite: www.oag.state.ny.usAlbany, NY 12224 Term of 4 years – expires 2006NY State Attorney General (Regional Office) (585) 546-7430144 Exchange Blvd. Suite 200 (585) 546-7514 faxRochester, NY 146146


NYS SenateNYS SENATE (518) 455-2366Hon Michael F. Nozzolio (R-I-C)(518) 455-6953 fax54 th Senate District E-mail: nozzolio@senate.state.ny.us409 Legislative Office Building Website: www.senate.state.ny.usAlbany, NY 12247 Term of 2 years – expires 2004Seneca <strong>County</strong> office:119 Fall Street (315) 568-9816Seneca Falls, NY 13148(315) 568-2090 fax(888) 568-9816NYS SENATE (585) 455-2015Hon James S. Alesi (R-C)(518) 426-6928 fax55 th Senate District E-mail: alesi@senate.state.ny.us905 Legislative Office Building Website: www.senate.state.ny.usAlbany, NY 12247 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:220 Packett’s Landing (585) 223-1800Fairport, NY 14450(585) 223-3084 faxNYS SENATE (518) 455-2409Hon Joseph E. Robach (R-I-C)(518) 455-6938 fax56 th Senate District E-mail: robach@senate.state.ny.us902 Legislative Office Building Website: www.senate.state.ny.usAlbany, NY 12247 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:2300 W. Ridge Road (down) (585) 225-3650Rochester, NY 14626(585) 225-3661-faxNYS SENATE (518) 455-2024Hon George D. Maziarz (R-I-C-W)(518) 426-6987 fax62 nd Senate District E-mail: maziarz@senate.state.ny.us805 Legislative Office Building Website: www.senate.state.ny.usAlbany, NY 12247 Term of 2 years – expires 2004Niagara <strong>County</strong> office:60 Professional Parkway (716) 438-0655Lockport, NY 14094(716) 438-0955 fax7


NYS AssemblyNYS ASSEMBLY (518) 455-5662Hon Joseph “Joe” Errigo (R-C)(518) 455-5918 fax130 th Assembly District E-mail: errigoj@assembly.state.ny.us427 Legislative Office Building Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:3045 E. Henrietta Road (585) 334-5210Henrietta, NY 14467(585) 334-5437 faxNYS ASSEMBLY (518) 455-4527Hon Susan V. John (D)(518) 455-5342 fax131 st Assembly District E-mail: johns@assembly.state.ny.us749 Legislative Office Bldg. Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:Village Gate Square274 N. Goodman St. Suite C-254 (585) 244-5255Rochester, NY 14607(585) 455-5342 faxNYS ASSEMBLY (518) 455-5373Hon Joseph D. Morelle (D)(518) 455-5647 fax132nd Assembly DistrictE-mail: morellj@assembly.state.ny.us716 Legislative Office Bldg Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:1945 E. Ridge Road (585) 467-0410Rochester, NY 14622(585) 467-5342 faxNYS ASSEMBLY (518) 455-5606Hon David F. Gantt (D)(518) 455-5419 fax133 rd Assembly District E-mail: ganttd@assembly.state.ny.us830 Legislative Office Bldg. Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:74 University Avenue (585) 454-3670Rochester, NY 14605(585) 454-3788 fax8


NYS ASSEMBLY (518) 455-4664Hon William D. “Bill” Reilich (R)(518) 455-3093 fax134th Assembly District E-mail: _________@assembly.state.ny.us431 Legislative Office Bldg Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:2300 W. Ridge Road (up) (585) 225-4190Rochester, NY 14626(585) 225-6502 faxNYS ASSEMBLY (518) 455-5784Hon David R. Koon (D-I-W)(518) 455-4639 fax135 th Assembly District E-mail: koond@assembly.state.ny.us643 Legislative Office Bldg Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004<strong>Monroe</strong> <strong>County</strong> office:268 Fairport Village Landing (585) 223-9130Fairport, NY 14450(585) 223-5243 faxNYS ASSEMBLY (518) 455-5363Hon Charles H. Nesbitt (R-C)(518) 455-5856 Fax139th Assembly DistrictE-mail: nesbitc@assembly.state.ny.us448 Legislative Office Bldg Website: www.assembly.state.ny.usAlbany, NY 12248 Term of 2 years – expires 2004Orleans <strong>County</strong> office:121 North Main Street (585) 589-5780Albion, NY 14411(585) 589-5813 Fax9


<strong>Monroe</strong> <strong>County</strong> AdministrationMONROE COUNTY(585) 428-5301-W<strong>Monroe</strong> <strong>County</strong> Executive(585) 428-2168-faxHon John D. Doyle (R-C)E-mail: jddoyle@monroecounty.gov39 W. Main Street, Room 110 Website: www.monroecounty.govRochester, NY 14614 Term of 4 years – expires <strong>2003</strong>MONROE COUNTY(585) 428-5177-W<strong>Monroe</strong> <strong>County</strong> Clerk(585) 428-5447 faxHon Maggie Brooks (R-C)E-mail: mcclerk@monroecounty.gov39 W. Main Street, Room 101 Website: www.monroecounty.govRochester, NY 14614 Term of 4 years – expires 2005MONROE COUNTY(585) 428-5781-W<strong>Monroe</strong> <strong>County</strong> Sheriff(585) 428-5851-faxHon Patrick M. O'Flynn (R)E-mail: poflynn@monroecounty.gov130 S. Plymouth Avenue Website: monroesheriffny.orgRochester, NY 14614 Term of 4 years – expires 2005MONROE COUNTY(585) 428-2334-W<strong>Monroe</strong> <strong>County</strong> District Attorney(585) 428-5343-faxHon Howard R. Relin (D-I)E-mail: hrelin@monroecounty.gov47 S. Fitzhugh Street Website: www.monroecounty.govRochester, NY 14614 Term of 4 years – expires <strong>2003</strong><strong>Monroe</strong> <strong>County</strong> LegislatureMONROE COUNTY(585) 428-5255-WHon Dennis A. Pelletier (R-C)(585) 428-3178 faxPresident of the LegislatureE-mail: monroe20@monroecounty.gov39 W. Main Street, Room 410 Website: www.monroecounty.govRochester, NY 14614 Term of 2 years – expires 2005Joanne B. Zelazny(585) 428-5350-WClerk of the Legislature(585) 428-2032 faxMONROE COUNTY(585) 428-5622-WHon William A. “Bill” Smith, Jr. (R-C)(585) 428-3178 faxMajority Leader E-mail: bill@billsmith.org39 W. Main Street, Room 409 Website: www.monroecounty.govRochester, NY 14614MONROE COUNTY(585) 428-2040-WHon Stephanie Aldersley (D-W)(585) 428-3406 faxMinority LeaderE-mail: srpnc4@rit.edu39 W. Main Street, Room 408 Website: www.monroecounty.govRochester, NY 1461410


<strong>Monroe</strong> <strong>County</strong> LegislatorsMONROE COUNTY(585) 392-3775-HLegislative District 1(585) 392-5600-WHon Peter N. McCann (R)E-mail: monroe1@monroecounty.gov3 Zellweger Beach/P. O. Box 644 Website: www.monroecounty.govHilton, NY 14468 Term of 4 years – expires 2005MONROE COUNTY(585) 637-6585-HLegislative District 2(585) 428-5622-WHon Wayne Zyra (R-C)E-mail: monroe2@monroecounty.gov2689 Colby Street Website: www.monroecounty.govBrockport, NY 14420 Term of 4 years - expires 2005MONROE COUNTY(585) 247-1680-HLegislative District 3(585) 428-5622-WHon Tracy L. Logel (R-C)E-mail: monroe3@monroecounty.gov39 Red Bud Road Website: www.monroecounty.govRochester, NY 14624 Term of 4 years - expires 2005MONROE COUNTY(585) 328-1955-HLegislative District 4(585) 428-5622-WHon Mark W. Assini (R-C)E-mail: monroe4@monroecounty.gov57 Cheshire Lane Website: www.monroecounty.govRochester, NY 14624 Term of 4 years - expires 2005MONROE COUNTY(585) 723-8081-HLegislative District 5(585) 428-5622-WHon Mark J. Cassetti (R-C)E-mail: monroe5@monroecounty.gov459 Red Apple Lane Website: www.monroecounty.govRochester, NY 14612-3551 Term of 4 years – expires 2005MONROE COUNTY(585) 621-5605-HLegislative District 6(585) 428-2040-WHon Frederick J. Amato (D-C)E-mail: patfred@frontiernet.net268 Morrow Drive Website: www.monroecounty.govRochester, NY 14616 Term of 4 years - expires 2005MONROE COUNTY(585) 225-1669-HLegislative District 7(585) 722-5886-WHon Douglas B. Dobson (R-C)E-mail: monroe7@monroecounty.gov1575 Edgemere Drive Website: www.monroecounty.govRochester, NY 14612 Term of 4 years - expires 200511


MONROE COUNTY(585) 265-4631-HLegislative District 8(585) 428-5622-WHon Sean T. Hanna (R-C)E-mail: monroe8@monroecounty.gov1680 Lake Road Website: www.monroecounty.govWebster, NY 14580 Term of 4 years – expires 2005MONROE COUNTY(585) 381-4927-HLegislative District 9(585) 454-7494-WHon George C. Wiedemer (R-I)E-mail: monroe9@monroecounty.gov244 Hillary Lane Website: www.monroecounty.govPenfield, NY 14526 Term of 4 years – expires 2005MONROE COUNTY(585) 385-1979-HLegislative District 10(585) 428-5622-WHon William A. “Bill” Smith, Jr. (R-C)E-mail: bill@billsmith.org162 Long Meadow Circle Website: www.monroecounty.govPittsford, NY 14534 Term of 4 years – expires 2005MONROE COUNTY(585) 223-4386-HLegislative District 11(585) 388-0684-WHon Pieter W. Smeenk (R-C)E-mail: monroe11@monroecounty.gov27 South Avenue Website: www.monroecounty.govFairport, NY 14450 Term of 4 years – expires 2005MONROE COUNTY(585) 624-1177-HLegislative District 12(585) 624-9222-WHon Karla F. Boyce,Vice President (R-C)E-mail: monroe12@monroecounty.gov8 Surrey Hill Lane Website: www.monroecounty.govPittsford, NY 14534 Term of 4 years – expires 2005MONROE COUNTY(585) 427-7015-HLegislative District 13(585) 428-5622-WHon John G. “Jack” Driscoll (R-C)E-mail: monroe13@monroecounty.gov130 Locust Hill Drive Website: www.monroecounty.govRochester, NY 14618 Term of 4 years – expires 2005MONROE COUNTY(585) 271-7093-HLegislative District 14(585) 428-2040-WHon Lynda M. Garner Goldstein (D)E-mail: lynda@rochester.rr.com260 Danbury Circle North Website: www.monroecounty.govRochester, NY 14618 Term of 4 years – expires 200512


MONROE COUNTY(585) 381-9197-HLegislative District 15(585) 428-5622-WHon Raymond A. Santirocco (R-I)E-mail: monroe15@monroecounty.gov51 Kevin Drive Website: www.monroecounty.govRochester, NY 14625 Term of 4 years – expires 2005MONROE COUNTY(585) 428-2040-WLegislative District 16(585) _______-Hon Stephanie Aldersley (D-W)E-mail: srpnc4@rit.eduMinority LeaderWebsite: www.monroecounty.gov169 Wisner Road Term of 4 years – expires 2005Rochester, NY 14622MONROE COUNTY(585) 266-3854-HLegislative District 17(585) 428-2040-WHon James G. “Jay” Ricci (D-W)E-mail: shricci@aol.com329 Belmeade Road Website: www.monroecounty.govRochester, NY 14617 Term of 4 years – expires 2005MONROE COUNTY(585) 425-2155-HLegislative District 18(585) 388-1360-WHon A. Michael Hanna (R-C)E-mail: monroe18@monroecounty.gov21 Mc Coord Woods Drive Website: www.monroecounty.govFairport, NY 14450 Term of 4 years – expires 2005MONROE COUNTY(585) 865-7299-HLegislative District 19(585) 428-5255-WHon Jeffrey Mc Cann (R)E-mail: monroe19@monroecounty.gov87 Larkwood Drive Website: www.monroecounty.govRochester, NY 14626 Term of 1 year – expires <strong>2003</strong> (Appointed 1-1-<strong>2003</strong>)(4 year term expires 2005)MONROE COUNTY(585) 352-6830-HLegislative District 20 (585) 428-5255-WHon Dennis A. Pelletier, President (R-C)E-mail: monroe20@monroecounty.gov20 Canal Side Drive Website: www.monroecounty.govSpencerport, NY 14559 Term of 4 years – expires 2005MONROE COUNTY(585) 244-4712-HLegislative District 21(585) 428-4020-WHon Christopher J. Wilmot (D-I-W)E-mail: cwilmot@eznet.net1567 East Avenue Website: www.monroecounty.govRochester, NY 14610 Term of 4 years – expires 200513


MONROE COUNTY(585) 262-3569-HLegislative District 22(585) 428-2040-WHon Ronnie Thomas (D)E-mail: thomasr4@hotmail.com263 Lyndhurst Street Website: www.monroecounty.govRochester, NY 14605 Term of 4 years – expires 2005MONROE COUNTY(585) 271-8178-HLegislative District 23(585) 428-2040-WHon William J. Benet (D-W)E-mail: billbenet@aol.com483 Pearl Street Website: www.monroecounty.govRochester, NY 14607 Term of 4 years – expires 2005MONROE COUNTY(585) 271-6583-HLegislative District 24(585) 428-2040-WHon Kevin B. Murray (D)E-mail: kevin_b_murray@ml.com132 Highland Parkway Website: www.monroecounty.govRochester, NY 14620 Term of 4 years – expires 2005MONROE COUNTY(585) 328-2962-HLegislative District 25(585) 428-2040-HHon Calvin Lee (D)E-mail: swan4@frontiernet.net19 Shelter Street Website: www.monroecounty.govRochester, NY 14611 Term of 4 years – expires 2005MONROE COUNTY(585) 865-9289-HLegislative District 26(585) 428-7207-WHon C. Mitchell Rowe (D-OL)E-mail: mitchrowe1@cs.com575 Seneca Parkway Website: www.monroecounty.govRochester, NY 14613 Term of 4 years – expires 2005MONROE COUNTY(585) 436-6407-HLegislative District 27(585) 325-3010-WHon H. Todd Bullard (D)E-mail: htodd@bullardlawgroup.com477 Rugby Avenue Website: www.monroecounty.govRochester, NY 14619 Term of 4 years – expires 2005MONROE COUNTY(585) 647-4072-HLegislative District 28(585) 428-2040-WHon Carla M. Palumbo (D-I-W)E-mail: carly1002@aol.com1002 Glide Street Website: www.monroecounty.govRochester, NY 14606 Term of 4 years – expires 200514


MONROE COUNTY(585) 544-5311-HLegislative District 29(585) 428-2040-WHon Jose A. Cruz (D-I-L-W)E-mail: monroe29@monroecounty.gov196 Northland Avenue Website: www.monroecounty.govRochester, NY 14609 Term of 4 years – expires 200515


City of Rochester (Administration)Hon William A. Johnson, Jr. (D) (585) 428-7045Mayor of Rochester (585) 428-605930 Church Street, Room 307-A (585) 428-7000Rochester, NY 14614Deputy Mayor Jeffrey Carlson (585) 428-7163Assistant to the Mayor Richard W. Hannon (585) 428-7432Chief of Staff Marisol Lopez (585) 428-7052Office of the Mayor:Mayor City Hall #307-A (585) 428-7045Deputy Mayor City Hall #205-A (585) 428-7163Assistant to the Mayor City Hall #307-A (585) 428-7432Mayor’s Office of Comm & Vol. Affairs City Hall #201-A (585) 428-7712Mayor’s Office of Special Projects City Hall #201-A (585) 428-7192Pathways to Peace City Hall #203-A (585) 428-6339Secretary to the Mayor City Hall #307-A (585) 428-7045Secretary to Deputy Mayor City Hall #205-A (585) 428-7163Receptionist/Mayor’s Office City Hall #307-A (585) 428-7045E-mail: crmayor@cityofrochester.govWebsite: www.cityofrochester.govTerm of 4 years – expires 2005Budget Bureau:William J. Ansbrow, Director City Hall #200-A (585) 428-6186Bureau of Human Resource Management:Wendell Bellamy, Director City Hall #103-A (585) 428-7115Bureau of NET (Neighborhood Empowerment Teams):Roderick Cox-Cooper, Director City Hall 224-B (585) 428-6524Communications:Bridgette Burch, Director City Hall 202-A (585) 428-7405Department of Community Development:Linda M. Stango, Commissioner City Hall 125-B (585) 428-6550Economic Development Department:Fashun Ku, Commissioner City Hall 005-A (585) 428-680816


Department of Environmental Services:Edward Doherty, Commissioner, City Hall 300-B (585) 428-6855Department of Finance:Vincent Carfagna, Director, City Hall 109-A (585) 428-7151Fire Department:Fire Chief Floyd A. Madison, Public Safety Bldg. #306 (585) 428-7485Law Deparment:Linda Kingsley, Corporation Counsel, City Hall 400-A (585) 428-6986Emergency Communications Department 911:John Merklinger, Director, 321 W. Main Street (585) 428-7080Department of Parks, Recreation & Human Services:Loretta Scott, Commissioner, City Hall 225-B (585) 428-6749Police Department:Chief Robert Duffy Information (585) 428-7033150 S. Plymouth Ave.Rochester Public Library:Carole Joyce, Acting Director, (585) 428-8090Administrative & Supportive Departments17


Rochester City CouncilOffice of the City Clerk:Carolee Conklin, City Clerk, City Hall #300-A (585) 428-7431City Council Office, City Hall #301-A (585) 428-7538William Sullivan (585) 428-5981crcouncil@cityofrochester.govEAST COUNCIL DISTRICT(585) 442-9251-HHon Lois J. Giess, President (D)(585) 428-7538-W15 East Blvd E-mail: giessl@cityofrochester.govRochester, NY 14610 Term of 4 years – expires <strong>2003</strong>COUNCIL AT LARGE(585) 288-1321-HHon Gladys Santiago,Vice President (D)(585) 428-7538-W1850 Culver Road E-mail: santiagogladys@hotmail.comRochester, NY 14609 Term of 4 years – expires 2005COUNCIL AT LARGE(585) 235-4250-HHon Brian F. Curran (D)(585) 428-7538-W56 Elmwood Avenue E-mail: curranb@cityofrochester.govRochester, NY 14611 Term of 4 years – expires 2005NORTH-EAST COUNCIL DISTRICT(585) 467-6126-HHon Benjamin L. Douglas (D)(585) 428-7538-W135 Rutledge Drive E-mail: douglasb@grcarc.orgRochester, NY 14621 Term of 4 years – expires <strong>2003</strong>COUNCIL AT LARGE(585) 482-1149-HHon Nancy K. Griswold (D)(585) 428-7538-W90 Browncroft Blvd. E-mail: griswldn@cityofrochester.govRochester, NY 14609 Term of 4 years – expires 2005COUNCIL AT LARGE(585) 244-7119-HHon Tim O. Mains (D)(585) 428-7538-W31 Menlo Place E-mail: mainst@cityofrochester.govRochester, NY 14620 Term of 4 years – expires 200518


COUNCIL AT LARGE(585) 436-2944-HHon Wade S. Norwood (D)(585) 428-7538-W74 Appleton Street E-mail: wadesean@prodigy.netRochester, NY 14611 Term of 4 years – expires 2005NORTH-WEST COUNCIL DISTRICT(585) 254-8845-HHon Robert J. Stevenson (D-I-W)(585) 428-7538-W77 Albemarle Street E-mail: stevensr@cityofrochester.govRochester, NY 14613 Term of 4 years – expires <strong>2003</strong>SOUTH COUNCIL DISTRICT(585) 235-6764-HHon Tony M. Thompson (D)(585) 428-7538-W105 Depew Street E-mail: thompsont@cityofrochester.govRochester, NY 14611 Term of 4 years – expires <strong>2003</strong>19


Rochester City School DistrictRochester City School District (585) 262-8100131 W. Broad Street (585) 262-5151 faxRochester, NY 14614Website: www.rochester.k12.ny.usSchool Board Member Main Office: (585) 262-8525COMMISSIONER OF SCHOOLS(585) 544-7655-HHon Shirley J. Thompson, President (D)(585) 262-8525-W65 Cutler Street E-mail: sthomps1@rochester.rr.comRochester, NY 14621Website: rochester.k12.ny.usTerm of 4 years – expires <strong>2003</strong>COMMISSIONER OF SCHOOLS(585) 442-1276-HHon Robert E. Brown, Vice President (D)(585) 262-8525-W30 Colby Street E-mail: rbrown@boylanbrown.comRochester, NY 14610Website: rochester.k12.ny.usTerm of 4 years – expires 2005COMMISSIONER OF SCHOOLS(585) 482-3351-HHon James R. Bowers (D)(585) 262-8525-W122 Springfield Avenue E-mail: drbowers@frontiernet.netRochester, NY 14609Website: rochester.k12.ny.usTerm of 4 years – expires 2005COMMISSIONER OF SCHOOLS(585) 328-6928-HHon Dwight E. Cook (D)(585) 328-6928-H141 Trafalgar Street E-mail: dwightamen@aol.comRochester, NY 14619Website: rochester.k12.ny.usTerm of 4 years – expires <strong>2003</strong>COMMISSIONER OF SCHOOLS(585) 461-5713-HHon Joanne Giuffrida (D)(585) 262-8525-W100 Cathaway Park E-mail: joanneg@frontiernet.netRochester, NY 14610Website: rochester.k12.nyTerm of 4 years – expires <strong>2003</strong>COMMISSIONER OF SCHOOLS(585) 342-1660-HHon Darryl W. Porter (D)(585) 262-8525-W107 Herald Street E-mail: dwporter.rcsb@juno.comRochester, NY 14621Website: rochester.k12.ny.usTerm of 4 years – expires 2005COMMISSIONER OF SCHOOLS(585) 241-3136-HHon Bolgen Vargas (D)(585) 262-8525-W245 Nunda Boulevard E-mail: bvargas@greeceny.comRochester, NY 14610Website: rochester.k12.ny.usTerm of 4 years – expires <strong>2003</strong>20


Town Halls of <strong>Monroe</strong> <strong>Monroe</strong> <strong>County</strong>TOWN OF BRIGHTON (585) 784-52502300 Elmwood Avenue (585) 784-5373 FaxRochester, NY 14618Website: www.townofbrighton.orgE-mail: brtown@rochester.rr.comSupervisor Sandra L. Frankel (D) 2 year term – expires <strong>2003</strong>Town Clerk Susan Kramarsky (D) 2 year term – expires <strong>2003</strong>Town Justice Karen L. Morris (D) 4 year term – expires <strong>2003</strong>Town Justice James E. Morris (R-C) 4 year term – expires 2005Town Council Sherry S. Kraus (D) 4 year term – expires <strong>2003</strong>Town Council Jill Vigdor Feldman (D) 4 year term – expires 2005Town Council Raymond J. Tierney, III (D) 4 year term – expires <strong>2003</strong>Town Council James R. Vogel (D) 4 year term – expires 2005TOWN OF CHILI (585) 889-35503333 Chili Avenue (585) 889-8710 FaxRochester, NY 14624Website: www.townofchili.orgE-mail: hendershott@townofchili.orgSupervisor Stephen W. Hendershott (R) 2 year term – expires <strong>2003</strong>Town Clerk Richard J. Brongo (R-C) 2 year term – expires <strong>2003</strong>Town Justice Melvin L. Olver (R-C) 4 year term – expires 2005Town Justice Patrick J. Pietropaoli (R-C) 4 year term – expires <strong>2003</strong>Town Council James J. Powers (D-C) 4 year term – expires 2005Town Council Mary C. Sperr (R-I) 4 year term – expires 2005Town Council Michael S. Slattery (R-C) 4 year term – expires <strong>2003</strong>Town Council Carol A. O’Connor (D-C) 4 year term – expires <strong>2003</strong>TOWN OF CLARKSON (585) 637-1130P. O. Box 858 (585) 637-1138 Fax3710 Lake Road Website: www.clarksonny.orgClarkson, NY 14430E-mail: clarksonsupervisor@yahoo.comSupervisor Paul M. Kimball (R) 2 year term – expires <strong>2003</strong>Town Clerk Frances B. Wilcox (R-C) 4 year term – expires <strong>2003</strong>Town Justice Richard F. Alexander (R-C) 4 year term – expires <strong>2003</strong>Town Justice Allyn S. Hammel (R-C) 4 year term – expires 2005Town Council Harlan R. Purdy (R-C) 4 year term – expires <strong>2003</strong>Town Council Allan T. Hoy (R) 4 year term – expires 2005Town Council Duane A. Marshall (R) 4 year term – expires 2005Town Council Christa L. Filipowicz (R-C) 4 year term – expires <strong>2003</strong>Highway Supt. David J. Goodwin (R) 4 year term – expires 200521


TOWN OF GATES (585) 247-61001605 Buffalo Road (585) 247-0017 FaxRochester, NY 14624Website: www.townofgates.orgE-mail: last name @townofgates.orgSupervisor Ralph J. Esposito (R-C) 2 year term - expires <strong>2003</strong>Town Clerk Richard A. Warner Appointed PositionTown Justice John J. Pisaturo (R-C) 4 year term - expires <strong>2003</strong>Town Justice Peter Pupatelli (R-C) 4 year term - expires 2005Town Council Gregory S. Hart (R-C) 4 year term - expires <strong>2003</strong>Town Council Elaine P. Tette (R-C) 4 year term - expires 2005Town Council John J. Maggio (R-C) 4 year term - expires 2005Town Council Michael W. Roche (R-C) 4 year term - expires <strong>2003</strong>TOWN OF GREECE (585) 225-2000Greece Memorial Hall(585) 225-1915 Fax1 Vince Tofany Blvd. Website: www.townofgreece.orgRochester, NY 14616E-mail: janetd@townofgreece.orgSupervisor John T. Auberger (R-C) 4 year term – expires 2005Town Clerk Janet Gwen DiPalma Appointed PositionTown Justice Raymond S. Di Raddo (D-C) 4 year term – expires <strong>2003</strong>Town Justice Vincent B. Campbell (R-C) 4 year term – expires 2005Town Justice Charles Schiano, Jr. (R) 1 year term – expires <strong>2003</strong> (Appointed 12-31-02)(4 year term expires <strong>2003</strong>)Council 1st Wd James P. Smith (R-C) 2 year term – expires <strong>2003</strong>Council 2nd Wd Robert Bilsky (R-C) 2 year term - expires <strong>2003</strong>Council 3rd Wd Jerry Helfer (R-C) 2 year term - expires <strong>2003</strong>Council 4th Wd Richard M. Antelli (R-C) 2 year term – expires <strong>2003</strong>Receiver of Taxes Kathleen A. Taylor (R-C) 4 year term – expires 2005TOWN OF HAMLIN (585) 964-24211658 Lake Road (585) 964-9124 FaxHamlin, NY 14464Website: hamlinny.orgE-mail: hamlintownclerk@hamlinny.orgSupervisor Austin F. Warner III (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Kathi A. Rickman (R-C) 4 year term – expires <strong>2003</strong>Town Justice Richard W. Moffett (R-C) 4 year term - expires 2005Town Justice Paul W. Rath (R-C) 4 year term – expires <strong>2003</strong>Town Council Paul S. Rath (R-C) 4 year term – expires 2005Town Council George L. Todd (R-C) 4 year term – expires <strong>2003</strong>Town Council Shirley M. Hollink (R-D-C) 4 year term – expires 2005Town Council Edward D. Evans, Jr. (R-C) 4 year term – expires <strong>2003</strong>Highway Supt. Thomas R. Ingraham (R-C) 4 year term – expires 200522


TOWN OF HENRIETTA (585) 334-7700475 Calkins Road (585) 334-9667 FaxHenrietta, NY 14467Website: www.townofhenrietta.netE-mail: thenriet@netacc.netSupervisor James R. Breese (R) 2 year term – expires <strong>2003</strong>Town Clerk Patricia Shaffer Appointed PositionTown Justice John Kopacki (R-C) 4 year term – expires <strong>2003</strong>Town Justice John G. Pericak (R-C) 4 year term – expires <strong>2003</strong>Town Justice Steven M. Donsky (R) 1 year term – expires <strong>2003</strong> (Appointed 1-1-03)(4 year term expires <strong>2003</strong>)Town Council Michael B. Yudelson (R-I) 4 year term – expires 2005Town Council Janet B. Zinck (R-I) 4 year term – expires 2005Town Council William J. Mulligan Jr. (R-C) 4 year term – expires <strong>2003</strong>Town Council Catherine A. McCabe (R-C) 4 year term – expires <strong>2003</strong>TOWN OF IRONDEQUOIT (585) 467-88401280 Titus Avenue (585) 467-2862 FaxRochester, NY 14617Website: www.irondequoit.orgE-mail: ldzus@irondequoit.orgSupervisor David W. Schantz (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Lydia V. Dzus Appointed PositionTown Justice Vincent M. Dinolfo (R-C) 4 year term – expires <strong>2003</strong>Town Justice Joseph T. Genier (D-C) 4 year term – expires 2005Town Justice John L. De Marco (R-I-C) 4 year term – expires 2005Town Council Grace Ann V. Frederico (R-C) 4 year term - expires 2005Town Council Michael J. Garbin (R-C-RTL) 4 year term – expires <strong>2003</strong>Town Council Rudy P. Cali (R-C) 4 year term – expires 2005Town Council Paul E. Failing (R-C) 4 year term – expires <strong>2003</strong>TOWN OF MENDON (585) 624-606016 W. Main Street (585) 624-6065 FaxHoneoye Falls, NY 14472Website: www.townofmendon.orgE-mail: info@townofmendon.orgSupervisor Jeanne A. Loberg (R-C) 2 year term – expires <strong>2003</strong>Town Clerk James P. Merzke (R-C) 2 year term – expires <strong>2003</strong>Town Justice William P. Fletcher (R-C) 4 year term – expires <strong>2003</strong>Town Justice Alan L. Ross (R-C) 4 year term – expires 2005Town Council Marvin Vahue (R-C) 4 year term – expires <strong>2003</strong>Town Council Patricia A. Freeman (R-C) 4 year term – expires <strong>2003</strong>Town Council Roy A. Cluff (R) 4 year term – expires 2005Town Council Paul S. Tichenor (R-C) 4 year term – expires 2005Highway Supt. Wilbur T. Shone (R-C) 2 year term - expires <strong>2003</strong>23


TOWN OF OGDEN (585) 352-2100269 Ogden Center Road (585) 352-4590 FaxSpencerport, NY 14559Website: www.ogdenny.comE-mail: supervisor@ogdenny.comSupervisor Gay H. Lenhard (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Lynn A. Bianchi (R-C) 4 year term – expires <strong>2003</strong>Town Justice Michael P. Schiano (R-C) 4 year term – expires <strong>2003</strong>Town Justice David A. Murante (R-C ) 4 year term – expires 2005Town Council Thomas J. Cole (R-C) 4 year term - expires 2005Town Council David F. Feeney (R-C) 4 year term – expires <strong>2003</strong>Town Council Thomas H. Vandertang (R-C) 4 year term – expires <strong>2003</strong>Town Council Thomas J. Uschold (R-C) 4 year term - expires 2005Highway Supt. David H. Widger (R-C) 4 year term – expires 2005TOWN OF PARMA (585) 392-94611300 Hilton Parma Corner Road (585) 392-6659 FaxP. O. Box 728 Website: www.parmany.orgHilton, NY 14468E-mail: supervisor@parma.ny.orgSupervisor Richard A. Lemcke (R) 2 year term – expires <strong>2003</strong>Town Clerk Carol A. Kluth (R) 4 year term - expires 2005Town Justice Michael A. Sciortino (R-C ) 4 year term - expires <strong>2003</strong>Town Justice James E. Maley, Jr. (R-C) 4 year term – expires 2005Town Council Richard Yolevich (R) 4 year term – expires <strong>2003</strong>Town Council Kenneth R. Blackburn (R) 4 year term – expires 2005Town Council Anne L. Forberg (R) 4 year term – expires 2005Town Council Joseph A. Reinschmidt (R) 4 year term – expires <strong>2003</strong>Highway Supt. Brian F. Speer (R) 2 year term – expires <strong>2003</strong>TOWN OF PENFIELD (585) 340-86003100 Atlantic Avenue (585) 340-8667 FaxPenfield, NY 14526Website: www.penfield.orgE-mail: supervisor@penfield.orgSupervisor Channing H. Philbrick (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Cathleen “Cassie” Williams (R-C) 4 year term – expires 2005Town Justice Sidney T. Farber (R-C) 4 year term – expires 2005Town Justice John P. Lomenzo, Jr. (R-C) 4 year term – expires <strong>2003</strong>Town Council Mathew A. Rosenbaum (R-C) 4 year term – expires <strong>2003</strong>Town Council Linda W. Kohl (R-C) 4 year term – expires <strong>2003</strong>Town Council R. Anthony LaFountain (R-C) 4 year term – expires 2005Town Council James H. Peters (R-C) 4 year term – expires 200524


TOWN OF PERINTON (585) 223-07701350 Turk Hill Road (585) 223-3629 FaxFairport, NY 14450Website: www.townofperinton.orgE-mail: name of person @perinton.org(example sroberts@perinton.org)Supervisor James E. Smith (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Susan C. Roberts (R-C) 2 year term – expires <strong>2003</strong>Town Justice Thomas A. Klonick (R-C) 4 year term – expires <strong>2003</strong>Town Justice Michael H. Arnold (R-C) 4 year term - expires 2005Town Council Carolyn H. Saum (R-C) 4 year term – expires <strong>2003</strong>Town Council David C. Glossner (R-C) 4 year term – expires 2005Town Council Michael G. Barker (R-C) 4 year term – expires <strong>2003</strong>Town Council Patricia S. Knapp (R-C) 4 year term – expires 2005TOWN OF PITTSFORD (585) 248-620011 S. Main Street (585) 248-6247 FaxPittsford, NY 14534Website: www.townofpittsford.comE-mail: bcarpenter@townofpittsford.comSupervisor William A. Carpenter (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Patricia E. Chuhta Appointed PositionTown Justice Fred S. Gallina (R-C) 4 year term – expires <strong>2003</strong>Town Justice F. Robert Michel (R-C) 4 year term – expires 2005Town Council Henry F. Marini (R-C) 4 year term – expires 2005Town Council John J. Higgins, Jr. (R-C) 4 year term – expires <strong>2003</strong>Town Council Sandra J. Zutes (R-C) 4 year term – expires 2005Town Council Karen W. Green (R-C) 4 year term – expires <strong>2003</strong>TOWN OF RIGA (585) 293-38808 S. Main St., P.O.Box 377 (585) 293-1917 FaxChurchville, NY 14428Website: www.townofriga.orgE-mail: ojean@rochester.rr.comSupervisor Timothy Rowe(R-C) 2 year term – expires <strong>2003</strong>Town Clerk Jean E. Ott (R-C) 4 year term – expires 2005Town Justice Louis E. Amarosa (R-C) 4 year term – expires <strong>2003</strong>Town Justice Joseph J. Steinwachs (R-C) 4 year term – expires 2005Town Council Peter M. Brundage (R-C) 4 year term – expires 2005Town Council Robert E. Ottley (R-C) 4 year term – expires <strong>2003</strong>Town Council Pamela A. Moore ( R-C) 4 year term – expires 2005Town Council Ronald J. Trinkl (R-C) 4 year term – expires <strong>2003</strong>Highway Supt. Peter C. Neidrauer (R-C) 4 year term – expires 200525


TOWN OF RUSH (585) 533-13125977 E. Henrietta Road (585) 533-9346 FaxRush, NY 14543Website: www.rushconnections.com/town/index.htmE-mail: rushtoco@netscape.netSupervisor William R. Udicious (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Linda G. Henry (R-C) 4 year term – expires <strong>2003</strong>Town Justice James B. Nowak (D) 4 year term – expires 2004Town Justice Paula M. Anderson (R-C) 4 year term – expires <strong>2003</strong>Town Council William A. Riepe (R-C) 4 year term – expires 2005Town Council Henry E. Kirch (R-C) 4 year term – expires <strong>2003</strong>Town Council Luther A. Keyes (R-C) 4 year term – expires <strong>2003</strong>Town Council Donald F. Knab, Jr. (R-C) 4 year term – expires 2005Highway Supt. Steven C. King (R-C) 4 year term – expires <strong>2003</strong>TOWN OF SWEDEN (585) 637-2144PO Bx 366, 18 State Street(585) 637-7389 FaxBrockport, NY 14420Website: townofsweden.orgE-mail: townclerk@townofsweden.orgSupervisor Nat O. Lester, III (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Gail A. De Toy (R-C) 4 year term – expires 2005Town Justice Carl A. Coapman (R-C) 4 year term – expires <strong>2003</strong>Town Justice William J. Cody (R-C) 4 year term – expires 2005Town Council Robert A. Carges (R-C) 4 year term – expires 2005Town Council Carl D. Wheat (R-C) 4 year term – expires <strong>2003</strong>Town Council Danielle L. Windus-Cook (R-C) 4 year term – expires 2005Town Council Patricia P. Connors (R-C) 4 year term – expires <strong>2003</strong>Police Justice Mark R. Depferd (R-C) 4 year term – expires <strong>2003</strong>Receiver of Taxes Shirley A. Mercer (R-C) 4 year term – expires <strong>2003</strong>Highway Supt. Frederick E. Perrine ( R ) 1 year term - expires <strong>2003</strong> (Appointed 3-11-2002)(4 year term expires <strong>2003</strong>)TOWN OF WEBSTER (585) 872-10001000 Ridge Road (585) 872-1352 FaxWebster, NY 14580Website: www.ci.webster.ny.usE-mail: supervisor@webster.ny.orgSupervisor Cathryn C. Thomas (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Barbara J. Ottenschot Appointed PositionTown Justice Thomas J. Di Salvo (R-C) 4 year term – expires 2005Town Justice David T. Corretore (R) 4 year term – expires <strong>2003</strong>Town Council James F. Carlevatti (R-I) 4 year term – expires 2005Town Council Richard L. Travis (R-OL) 4 year term – expires <strong>2003</strong>Town Council Bill Rampe (R-I) 4 year term – expires 2005Town Council Ronald W. Nesbitt (R-OL) 4 year term – expires <strong>2003</strong>26


TOWN OF WHEATLAND (585) 889-155322 Main Street, P. O. Box 15 (585) 889-8367 FaxScottsville, NY 14546Website: www.townofwheatland.orgE-mail: supervisor@townofwheatland.orgSupervisor Jeffrey R. Adair (R-C) 2 year term – expires <strong>2003</strong>Town Clerk Nancy Jo Conrad (D-I) 4 year term – expires <strong>2003</strong>Town Justice Harold H. Litteer, Jr. (D-C) 4 year term – expires <strong>2003</strong>Town Justice Timothy E. Hallock (R-C) 4 year term – expires 2005Town Council Henry W. Williams, Jr. (R-C) 4 year term - expires 2005Town Council Linda M. Dobson (R ) 4 year term – expires 2005Town Council Roger D. De Witt (R-C) 1 year term – expires <strong>2003</strong> (Appointed 7-11-2002)(4 year term expires <strong>2003</strong>)Town Council Tammy L. Spear (R-C) 1 year term – expires <strong>2003</strong> (Appointed 4-4-2002)(4 year term expires <strong>2003</strong>)Highway Supt. Howard C. Hazelton (R) 4 year term – expires 200527


Village Halls of <strong>Monroe</strong> <strong>County</strong>The Board of Elections conducts the following elections:VILLAGE OF EAST ROCHESTER (585) 586-3553120 W. Commercial St. (585) 586-4792 FaxEast Rochester, NY 14445Website: www.eastrochester.orgE-mail: eastroch@frontiernet.netVillage Mayor David P. Bonacchi (D) 4 year term – expires <strong>2003</strong>Village Clerk Raymond Parrotta Appointed PositionTown Justice Victoria Argento (R ) 1 year term – expires <strong>2003</strong> (Appointed 10-1-2002)(4 year term expires <strong>2003</strong>)Town Justice J. Scott Odorisi (R-D-I) 4 year term – expires 2004Village Trustee Michael J. Flanigan (R-C) 4 year term – expires 2005Village Trustee Paul M. Fioravanti (R-C) 4 year term – expires 2005Village Trustee Anthony Argento (R-C) 4 year term – expires <strong>2003</strong>Village Trustee Juanita M. Ryan (R-C) 4 year term – expires <strong>2003</strong>VILLAGE OF FAIRPORT (585) 223-031331 S. Main Street (585) 223-5466 faxFairport, NY 14450Website: www.village.fairport.ny.usE-mail: mail@village.fairpot.ny.usVillage Mayor Clark T. King (R-C) 4 year term – expires 2006Village Clerk Nancy E. Loughney Appointed PositionVillage Justice Vincent M. Barone (R-C) 4 year term – expires 2006Village Trustee Leslie White (R-C) 4 year term – expires <strong>2003</strong>Village Trustee H. Kevin Clark (R) 4 year term – expires <strong>2003</strong>Village Trustee Donald F. Ferraro (R) 4 year term – expires 2006Village Trustee Frederick H. May (R-C) 4 year term – expires 2006VILLAGE OF SCOTTSVILLE (585) 889-470022 Main Street, P.O. Box 36 (585) 889-2505 faxScottsville, NY 14546Website: noneE-mail: s388bow@aol.comVillage Mayor Stephen C. Bowman (OL) 4 year term – expires 2006Village Clerk Shirley A.Yahn Appointed PositionVillage Trustee Michael Souers (OL) 4 year term – expires 2006Village Trustee Patrick Himmler (OL) 4 year term – expires 2004Village Trustee Paul Gee (OL) 4 year term – expires 2004Village Trustee Richard T. Ven Vertloh (OL) 4 year term – expires 2006<strong>Monroe</strong> <strong>County</strong> Board of Elections DOES NOT CONDUCT ELECTIONS for the following villages:Village of Brockport, Churchville, Hilton, Honeoye Falls, Pittsford, Spencerport, and Village of Webster. This information can be foundin the <strong>Monroe</strong> <strong>County</strong> Directory by calling Legislature’s Office (585) 428-5350.28


State of New York – Supreme Court Justice - Seventh Judicial District409 Hall of Justice (585) 454-4242Rochester, New York 14614-2184(585) 428-4094 Faxwww.courts.state.ny.us/www/jd7HON. FRANCIS A. AFFRONTI (R) (585) 428-5397Secretary: Debra Grotke(585) 428-3557 FaxTerm of 14 years –expires <strong>2003</strong>HON. JOHN J. ARK (R-C) (585) 428-3547Secretary: Debra A. Caiola(585) 428-3570 FaxTerm of 14 years – expires 2007HON. DAVID MICHAEL BARRY (R-C) (585) 428-2929Secretary: Beverly Neroni(585) 428-2513 FaxTerm of 14 years – expires 2012HON. EUGENE W. BERGIN (R-C) (585) 428-5541Secretary: Kathleen M. Barr(585) 428-4122 FaxTerm of 14 years – expires 2010(Senior Status - age 70 in 2001)HON. RAYMOND E. CORNELIUS (R-C) (585) 428-5487Secretary: Terri Morin(585) 428-2987 FaxTerm of 14 years – expires 2013(Age 70 in 2006)HON. DAVID D. EGAN (R-C) (585) 428-2008Secretary: Angel Sackett(585) 428-3550 FaxTerm of 14 years – expires 2014HON. KENNETH R. FISHER (R-C-F) (585) 428-2888Secretary: Cathy Hallimen(585) 428-2983 FaxTerm of 14 years – expires 2009HON. EVELYN FRAZEE (R) (585) 428-2486Secretary: Roberta Kerry-Sharick(585) 428-2698 FaxTerm of 14 years – expires 2006HON. HAROLD L. GALLOWAY (R-C) (585) 428-2011Secretary: Deborah Fantigrossi(585) 428-5887 FaxTerm of 14 years – expires 2010Age 70 in 2005)HON. ROBERT J. LUNN (R-C) (585) 428-2883Secretary: Kathy J. Allen(585) 428-4517 FaxTerm of 14 years – expires 200829


HON. WILLIAM P. POLITO (R-C) (585) 428-5271Secretary: Donna J. Bauer-Hicks(585) 428-3554 FaxTerm of 14 years – expires 2010(Age 70 in 2008)HON. ANDREW V. SIRACUSE (D) (585) 428-5288Secretary: Ann Heberle(585) 428-2995 Fax(Senior Status –over 70 in 1998)HON. THOMAS A. STANDER (R-C) (585) 428-2082Secretary: Roberta Wagner(585) 427-2994 FaxTerm of 14 years – expires 2004HON. JOSEPH D. VALENTINO (D-OL) (585) 428-2034Secretary: Kim Di Maggio(585) 428-1885 FaxTerm of 14 years – expires 2015HON. THOMAS VAN STRYDONCK (R-C) (585) 428-2885Secretary: Patricia Williams(585) 428-2105 FaxTerm of 14 years – expires 2012Other court system State Supreme Court Justices currently serving on the Appellate Division, 4 th and 1 stDepartments:HON. DONALD J. WISNER (R-C) Term of 14 years – expires 2005Appellate Division – 4 th DepartmentHON. L. PAUL KEHOE (R-C) Term of 14 years – expires 2006Appellate Division – 4 th DepartmentHON. NANCY E. SMITH (R-C) Term of 14 years – expires 2011Applellate Division – 1 st DepartmentHON. HENRY SCUDDER (R-C) Term of 14 years – expires 2010Appellate Division – 4 th DepartmentHON. ELIZABETH PINE (D-C) Term of 14 years – expires 2004Appellate Division – 4 th Department7th JD Counties: Cayuga, Livingston, <strong>Monroe</strong>, Ontario, Seneca, Steuben, Wayne and Yates30


<strong>Monroe</strong> <strong>County</strong> Court545 Hall of Justice (585) 428-2959Rochester, New York 14614HON. ELMA A. BELLINI (R-C) (585) 428-2616Secretary: Linda Dentino(585) 428-1848 FaxTerm of 10 years- expires 2010HON. JOHN J. CONNELL (D-C) (585) 428-2422Secretary: Marcia Ruedin(585) 428-3538 FaxTerm of 10 years – expires 2004HON. FRANK P. GERACI, JR. (D-I) (585) 428-4315Secretary: Susan Walzer(585) 428-4262 FaxTerm of 10 years – expires 2008HON. RICHARD A. KEENAN (D-I) (585) 428-1912Secretary: Anne Liebenow(585) 428-3551 FaxTerm of 10 years – expires 2010HON. PATRICIA D. MARKS (D-I) (585) 428-5276Secretary: Karen Malbone(585) 428-2990 FaxTerm of 10 years – expires 2004HON. ALEXANDER R. RENZI (R-I-C) (585) 428-2452Secretary: Anna Mestre(585) 428-2453 FaxTerm of 10 years – expires 2012COMMISSIONER OF JURORSCommissioner Charles G. Perreaud (585) 428-537029 Hall of Justice (585) 428-2706 FaxRochester, New York 14614Jury Assembly Area, Room 19 (585) 428-527431


<strong>Monroe</strong> <strong>County</strong> Family Court3 rd Floor Hall of Justice (585) 428-2597Rochester, New York 14614HON GAIL A. DONOFRIO (R-C) (585) 428-5597Secretary: Lorie Brown(585) 428-2597 FaxTerm of 10 years – expires 2008HON. JOAN S. KOHOUT (D-C) (585) 428-5486Secretary: Debra Kuitems(585) 428-2597 FaxTerm of 10 years – expires 2008HON. MARILYN L. HOFFMAN O’CONNOR(D-W) (585) 428-1904Secretary: Susan Shaw(585) 428-2597 FaxTerm of 10 years – expires 2010(age 70 in 2007)HON. JOHN J. RIVOLI (R-C) (585) 428-2227Secretary: Gloria Chase(585) 428-2597 FaxTerm of 10 years - expires 2010HON. ANTHONY J. SCIOLINO (R-I-F) (585) 428-2049Secretary: Donna Saturna(585) 428-2597 FaxTerm of 10 years – expires 2006HON. ANN MARIE TADDEO (R-C) (585) 428-5488Secretary: Janice Augustine(585) 428-4068 FaxTerm of 10 years – expires 2011<strong>Monroe</strong> <strong>County</strong> Surrogates Court541 Hall of Justice (585) 428-2650Rochester, New York 14614 (585) 428-2650HON. EDMUND CALVARUSO (R-C) (585) 428-2482Secretary: Susan Damelio(585) 428-2791 FaxTerm of 10 years – expires 200932


Rochester City CourtCivil BranchCriminal BranchRoom 1 Hall of Justice123 Public Safety Bldg.Rochester, NY 14614 Rochester, NY 14614(585) 428-2444 (585) 428-2447(585) 428-2588 Fax (585) 428-2732 FaxHON. MARJORIE L. BYRNES (D) (585) 428-2435Secretary: Vicki Lee Titton(585) 428-2741 FaxTerm of 10 years – expires <strong>2003</strong>HON. MELCHOR E. CASTRO(D-C) (585) 428-2437Secretary: Judith Aquilina(585) 428-4134 FaxTerm of 10 years – expires 2011HON. TERESA D. JOHNSON (D) (585) 428-2096Secretary: Camille Ventura(585) 428-4265 FaxTerm of 10 years – expires 2010HON. ROY W. KING (D-R-C) (585) 428-2477Secretary: Imani Dixon(585) 428-4134 FaxTerm of 10 years – expires 2007(Age 70 in 2006)HON. STEPHEN K. LINDLEY (D) (585) 428-1965Secretary: Judy Aquilina(585) 428-4134 FaxTerm of 10 years – expires 2012HON. THOMAS RAINBOW MORSE (D) (585) 428-5248Secretary: Vicki Lee Titton(585) 428-2741 FaxTerm of 10 years – expires 2009HON. ANN E. PFEIFFER(D) (585) 428-2470Secretary: Camille Ventura(585) 428-4265 FaxTerm of 10 years – expires 2005HON. JOHN R. SCHWARTZ (D-R) (585) 428-2450Secretary: Mary Mesolella(585) 428-2737 FaxTerm of 10 years – expires <strong>2003</strong>HON. ELLEN M. YACKNIN (D-W) (585) 428-1984Secretary: Melissa Beach(585) 428-2731 FaxTerm of 10 years – expires 201233


State of New York – Appellate Division Fourth Department50 East Avenue, Suite 200 (585) 530-3100Rochester, New York 14614(585) 530-3247 FaxHON. EUGENE F. PIGOTT, JR (585) 530-3100Presiding JudgeAssociate Justices:HON. CHRISTOPHER J. BURNS – BuffaloHON. JEROME C. GORSKI, BuffaloHON. SAMUEL GREENHON. LEO F. HAYES - SyracuseHON. ROBERT G. HURLBUTT - OswegoHON. L. PAUL KEHOE (R-C) Rochester – Term expires 2006HON. JOHN F. LAWTON – SyracuseHON. ELIZABETH W. PINE (D-C) Rochester - Term expires 2004HON. HENRY J. SCUDDER (R-C) Rochester – Term expires 2010HON. NANCY E. SMITH (R-C) Rochester – Term expires 2011 (Appellate Div. 2 nd . Dpt)HON. DONALD J. WISNER (R-C) Rochester – Term expires 200534


Political Parties of New York StateREPUBLICAN COUNTY COMMITTEE<strong>Monroe</strong> <strong>County</strong> Republican Committee (585) 546-8040Stephen J. Minarik III, Chair(585) 546-8519 Fax301 Exchange Boulevard Website: www.monroegop.orgRochester, New York 14608E-mail: webmaster@monroegop.orgNew York Republican State Committee (518) 462-2601Alexander “Sandy” F. Treadwell, Chair(518) 449-7443 Fax315 State Street Website: www.nygop.orgAlbany, New York 12210E-mail: nygop@global2000.netRepublican National Committee (202) 863-8500Marc Racicot, Chair(202) 863-8820 Fax310 First Street, South East Website: www.rnc.orgWashington, DC 20003E-mail: info@rnc.orgDEMOCRATIC COUNTY COMMITTEE<strong>Monroe</strong> <strong>County</strong> Democratic Committee (585) 232-2410Ellen “Molly” Clifford, Chair(585) 232-1223 Fax121 East Avenue Website: www.monroedemocrats.comRochester, New York 14604E-mail: info@monroedemocrats.comNYS Democratic Committee (212) 725-8825Heman “Denny” Farrell, Jr., Chair(212) 725-8867 Fax60 Madison Ave. Suite 1201 Website: www.nysdems.orgNew York, New York 10010E-mail:Democratic National Committee (202) 863-8000Terry McAuliffe, Chair(202) 863-8174 Fax430 S. Capitol Street, South East Website: www.democrats.orgWashington, DC 20003E-mail: dnc@democrats.org35


INDEPENDENCE PARTY<strong>Monroe</strong> <strong>County</strong> Independence Party (585) 381-2138Donald Porto, ChairE-mail: ipmonroe@hotmail.com6 Golf Stream DrivePenfield, New York 14526NYS Independence Party (631) 209-9329Frank M. MacKay, Chair (631) 888-1205P. O. Box 871 Website: www.ipny.orgLindenhurst, New York 11757E-mail: chair@ipny.orgCONSERVATIVE PARTY<strong>Monroe</strong> <strong>County</strong> Conservative Party (585) 381-1988Thomas D. Cook, Chair(585) 381-9819 Fax7 State StreetPittsford, New York 14534NYS Conservative Party (518) 356-7882Michael R. Long, Chair(518) 356-3773 Fax486 - 78th Street Website: www.cpnys.orgBrooklyn, New York 11209E-mail: cpnys@nycup.rr.com(516) 997-7559(516) 732-1141 FaxLIBERAL PARTY<strong>Monroe</strong> <strong>County</strong> Liberal PartyVacancyNYS Liberal Party (212) 929-0331Martin Begun, Chair(212) 929-4354 Fax322 Eighth Avenue, Suite 800 Website: www.liberalparty.orgNew York, New York 10001E-mail: nyliberalparty@hotmail.com36


RIGHT TO LIFE PARTY<strong>Monroe</strong> <strong>County</strong> Right to Life PartyDonald Peters, Chair17 Huff StreetWaterloo, New York 13165(315) 539-8860 dualNYS Right to Life Party (516) 997-7559Kenneth C. Diem, Sr., Chair(631) 732-1141 FaxP. O. Box 379Holtsville, New York 11742GREEN PARTY<strong>Monroe</strong> <strong>County</strong> Green PartyJason Crane, Chair (585) 271-320532 Harlem Street Website: www.gpomc.orgRochester, New York 14607E-mail: greenpmc.@aol.comNYS Green PartyMark A. Dunlea, Chair (518) 286-3411156 Big Toad Way ( )Poestenkill, New York 12140WORKING FAMILIES PARTYNYS Working Families Party (718) 222-3796Dan Cantor, State Coordinator(718) 246-3718 Fax88 Third Avenue, 3 rd floor Website: www.workingfamiliesparty.orgBrooklyn, New York 11217E-mail: wfp@workingfamiliesparty.orgAny questions you may have regarding this document can be directed to: Linda Martinez at 428-324237

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!