12.07.2015 Views

Monroe County Elected Officials 2012

Monroe County Elected Officials 2012

Monroe County Elected Officials 2012

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.

NOTICE: All information contained within is current as of the date of this publication. Additional changesare still in process as <strong>Elected</strong> <strong>Officials</strong> settle into new offices and are assigned new telephone numbers andstaff. Dependent on the number of changes an updated list will be released in approximately 45 days. Ifyou are aware of any changes or corrections please contact Linda Santana of the Board of Elections at(585) 753-1560.Commissioner Peter M. Quinn (R)Commissioner Thomas F. Ferrarese (D)Deputy Douglas E. French (R)Deputy Colleen Anderson (D)(585) 753-1500 (585) 753-1560(585) 753-1521 Fax (585) 753-1531 Fax39 W. Main StreetRochester, NY 14614(585) 753-1550(585) 324-1612 MAIN FAX(585) 753-1544 TDD/TTYE-mail: mcboe@monroecounty.govWeb Site: www.monroecounty.gov/electionsApril 3, <strong>2012</strong>To provide updates please contact Linda Santana at 753-1560.<strong>Monroe</strong> <strong>County</strong> <strong>Elected</strong> <strong>Officials</strong> <strong>2012</strong>


Table of ContentsCommissioner of Jurors................................................................................................................ 33<strong>Monroe</strong> <strong>County</strong> Administration/<strong>County</strong> Legislature Majority and Minority offices.................. 11<strong>Monroe</strong> <strong>County</strong> Court.................................................................................................................. 33<strong>Monroe</strong> <strong>County</strong> Family Court, Surrogate Court.......................................................................... 34<strong>Monroe</strong> <strong>County</strong> Legislators.......................................................................................................... 12N.Y.S. Assembly.......................................................................................................................... 9N.Y.S. Governor, Lt. Governor, Comptroller, Attorney General................................................ 7N.Y.S. Senate............................................................................................................................... 8Offices to be <strong>Elected</strong> in <strong>2012</strong>....................................................................................................... 2Political Parties (local, state, national)......................................................................................... 36Political Party Codes.................................................................................................................... 4Rochester - City Council District Council Members................................................................... 17Rochester - City Court.................................................................................................................. 35Rochester - City of Rochester Administration/City Council at Large Offices............................ 16Rochester - City School Commissioner of Schools..................................................................... 18State of New York - Appellate Division-Fourth Department...................................................... 32State of New York - Supreme Court Justices-Seventh Judicial District...................................... 30Towns: Town Halls in <strong>Monroe</strong> <strong>County</strong>....................................................................................... 19U. S. House of Representatives (Congress)................................................................................. 6U. S. Senate.................................................................................................................................. 5U.S. President & Vice President.................................................................................................. 5Villages: Village Halls of <strong>Monroe</strong> <strong>County</strong>.................................................................................. 261


<strong>Monroe</strong> <strong>County</strong> Board of Elections39 W. Main StreetRochester, NY 14614(585) 753-1550OFFICES TO BE ELECTED <strong>2012</strong>General Election (November)PresidentVice PresidentUnited States SenatorState Supreme Court Justice - 7th Judicial District (2)Representative in Congress - All DistrictsState Senator - All DistrictsMember of Assembly - All Districts<strong>County</strong> ClerkCity Court JudgeBrighton Town JusticeHamlin Member of Town Council - 1 Year TermMendon Member of Town Council - 1 Year TermParma Member of Town Council - 1 Year TermRush Town JusticeEast Rochester Town JusticeVillage ElectionsJune ElectionBrockport Village Trustee (2)2


Political Party CodesConstituted PartiesDemocratic (D)Republican (R)Conservative (C)Working Families (W)Independence (I)Green Party (G)Non-Constituted PartiesOther Line (OL)3


US President & Vice PresidentHon Barack Obama (D-W)(202) 456-1111 commentsPresident(202) 456-1414 switchboardThe White House(202) 456-2461 Fax1600 Pennsylvania Avenue NW (202) 456-6213 Comments/TTY/TDDWashington, DC 20500(202) 456-2121 Visitors OfficeE-mail: comments@whitehouse.govWebsite: www.whitehouse.govTerm of 4 years - expires <strong>2012</strong>Hon Joe Biden (D-W) (202) 456-1111Vice PresidentE-mail: vice_president@whitehouse.govThe White HouseWebsite: www.whitehouse.gov1600 Pennsylvania Avenue NW Term of 4 years - expires <strong>2012</strong>Washington, DC 20500US SenateHon Charles E. Schumer (D-I-W) (202) 224-6542United States Senator(202) 228-3027 Fax322 Hart Senate Office Bldg. E-mail: senator@schumer.senate.govWashington, DC 20510Website: www.schumer.senate.govTerm of 6 years - expires 2016Local office:Kenneth B. Keating Federal Bldg. (585) 263-5866100 State Street, Room 3040 (585) 263-3173 FaxRochester, NY 14614Hon Kirsten E. Gillibrand (D-I-W) (202) 224-4451United States Senator(202) 228-0282 Fax478 Russell Senate Office Bldg E-mail: senator@gillibrand.senate.govWashington, DC 20510Website: www.gillibrand.senate.govTerm of 2 years - expires <strong>2012</strong>Local office:Kenneth B. Keating Federal Bldg. (585) 263-6250100 State Street, Room 4195 (585) 263-6247 FaxRochester, NY 146144


US House of Representatives (Congress)Hon Ann Marie Buerkle (R-I-C) (202) 225-3701Representative in Congress - 25th District(202) 225-4042 Fax1630 Longworth House Office Bldg E-mail: Visit WebsiteWashington, DC 20515Website: www.house.govTerm of 2 years - expires <strong>2012</strong>Local office:1280 Titus Avenue (585) 336-7291Rochester, NY 14617(585) 336-7274 FaxHon Kathy C. Hochul (D-W) (202) 225-5265Representative in Congress - 26th District(202) 225-5910 Fax1711 Longworth House Office Bulding E-mail: Visit WebsiteWashington, DC 20515Website: www.house.govTerm of 2 years - expires <strong>2012</strong>Local office:2300 W. Ridge Road, Suite 400 (585) 270-4828Rochester, NY 14626(585) 270-8014 FaxHon Louise M. Slaughter (D-I-W) (202) 225-3615Representative in Congress - 28th District(202) 225-7822 Fax2469 Rayburn House Office Building E-mail: Visit WebsiteWashington, DC 20515Website: www.house.govTerm of 2 years - expires <strong>2012</strong>Local office:Kenneth B. Keating Office Bldg. (585) 232-4850100 State Street, Room 3120 (585) 232-1954 FaxRochester, NY 14614Hon Thomas W. Reed, II (R-I-C) (202) 225-3161Representative in Congress - 29th District(202) 226-6599 Fax1037 Longworth House Office Bldg. E-mail: Visit WebsiteWashington, DC 20515Website: www.house.govTerm of 2 years - expires <strong>2012</strong>Local office:672 Pittsford Victor Rd., Suite 2 (585) 218-0040Pittsford, NY 14534(585) 218-0053 Fax5


NYS-Governor and Lt. GovernorHon Andrew M. Cuomo (D-I-W) (518) 474-8390Governor(518) 474-3767 FaxNYS State Capitol BuildingE-mail: Visit WebsiteAlbany, NY 12224Website: www.ny.govTerm of 4 years - expires 2014Hon Robert J. Duffy (D-I-W) (518) 474-8390Lieutenant Governor(518) 474-3767 FaxE-mail: Visit WebsiteWebsite: www.ny.govTerm of 4 years - expires 2014NYS Department of StateCesar A. Perales, Secretary of State (518) 474-4752One Commerce Plaza/99 Washington Ave. (518) 474-4597 FaxAlbany, NY 12231E-Mail: info@dos.state.ny.uswww.dos.state.ny.usHon Thomas P. DiNapoli (D-W) (518) 474-4044Comptroller(518) 473-3004 FaxOffice of the State ComptrollerE-mail: contactus@osc.state.ny.us110 State Street Website: www.osc.state.ny.usAlbany, NY 12236 Term of 4 years - expires 2014Local Office:Powers Bldg. (585) 454-246016 W. Main St, Suite 522 (585) 454-3545 FaxRochester, NY 14614Contact: Edward GrantHon Eric T. Schneiderman (D-I-W) (800) 771-7755Attorney General (518) 474-5481Office Of The Attorney GeneralE-mail: Visit websiteThe CapitolWebsite: www.ag.ny.govAlbany, NY 12224-0341 Term of 4 years - expires 2014Local Office:144 Exchange Blvd., Suite 200 (585) 546-7430Rochester, NY 14614(585) 546-7514 FaxContact: Debra A. Martin6


NYS SenateHon Michael F. Nozzolio (R-I-C) (518) 455-2366State Senator - 54th District(518) 426-6953 Fax188 State St Rm. 412-LOB E-mail: nozzolio@nysenate.govAlbany, NY 12247Website: www.nysenate.govTerm of 2 years - expires <strong>2012</strong>Seneca <strong>County</strong> office:119 Fall Street (315) 568-9816Seneca Falls, NY 13148(315) 568-2090 FaxHon James "Jim" S. Alesi (R-I-C) (518) 455-2015State Senator - 55th District(518) 426-6968 Fax512 Legislative Office Bldg. E-mail: alesi@nysenate.govAlbany, NY 12247Website: www.nysenate.govTerm of 2 years - expires <strong>2012</strong>Local office:220 Packett's Landing (585) 223-1800Fairport, NY 14450(585) 223-3084 FaxHon Joseph E. Robach (R-I-C) (518) 455-2909State Senator - 56th District(518) 426-6938 Fax188 State St., Rm 803 - LOB E-mail: robach@nysenate.govAlbany, NY 12247Website: www.nysenate.govTerm of 2 years - expires <strong>2012</strong>Local office:2300 W. Ridge Rd. (585) 225-3650Rochester, NY 14626(585) 225-3661 FaxHon George D. Maziarz (R-I-C-W) (518) 455-2024State Senator - 62nd District(518) 426-6987 Fax708 Legislative Office Building E-mail: maziarz@nysenate.govAlbany, NY 12247Website: www.nysenate.govTerm of 2 years - expires <strong>2012</strong>Satellite Office:350 New Campus Drive, SYNY College Brockport (585) 637-5800Brockport, NY 144207


NYS AssemblyHon Sean T. Hanna (R-I-C) (518) 455-5662Member of Assembly - 130th District(518) 455-5918 Fax543 Legislative Office Bldg. E-mail: hannas@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Local office:3045 E. Henrietta Rd. (585) 334-5210Henrietta, NY 14467(585) 334-5437 FaxHon Harry B. Bronson (D-W) (518) 455-4527Member of Assembly - 131st District(518) 455-5342 Fax821 Legislative Office Bldg. E-mail: bronsonh@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Local office:840 University Avenue (585) 244-5255Rochester, NY 14607(585) 244-1635 FaxHon Joseph D. Morelle (D-I) (518) 455-5373Member of Assembly - 132nd District(518) 455-5647 Fax716 Legislative Office Bldg E-mail: Morellej@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Local office:1945 E. Ridge Road (585) 467-0410Rochester, NY 14622(585) 467-5342 FaxHon David F. Gantt (D) (518) 455-5606Member of Assembly - 133rd District(518) 455-5419 Fax830 Legislative Office Bldg. E-mail: ganttd@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Local office:74 University Avenue (585) 454-3670Rochester, NY 14605(585) 454-3788 FaxHon William "Bill" D. Reilich (R-I-C) (518) 455-4664Member of Assembly - 134th District(518) 455-3093 Fax322 Legislative Office Bldg. E-mail: reilichw@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Local office:2496 W. Ridge Road (585) 225-4190Rochester, NY 14626(585) 225-6502 Fax8


Hon Mark C. Johns (R-C) (518) 455-5784Member of Assembly - 135th District(518) 455-4639 Fax549 Legislative Office Bldg E-mail: johnsm@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Local office:268 Fairport Village Landing (585) 223-9130Fairport, NY 14450(585) 223-5243 FaxHon Stephen M. Hawley (R-I-C) (518) 455-5811Member of Assembly - 139th District(518) 455-3750 Fax329 Legislative Office Bldg. E-mail: hawleys@assembly.state.ny.usAlbany, NY 12248Website: www.assembly.state.ny.usTerm of 2 years - expires <strong>2012</strong>Orleans <strong>County</strong> office:121 N. Main Street, Suite 100 (585) 589-5780Albion, NY 14411(585) 589-5813 Fax9


<strong>Monroe</strong> <strong>County</strong> AdministrationHon Maggie Brooks (R-C-I) (585) 753-1000<strong>County</strong> Executive(585) 753-1014 Fax39 W. Main Street, Room 110 E-mail: countyexecutive@monroecounty.govRochester, NY 14614Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Cheryl Dinolfo (R-I-C) (585) 753-1600<strong>County</strong> Clerk(585) 753-1624 Fax39 W. Main Street, Room 101 E-mail: mcclerk@monroecounty.govRochester, NY 14614Website: www.monroecounty.govTerm of 4 years - expires <strong>2012</strong>Hon Patrick M. O'Flynn (R-I-C) (585) 753-4178Sheriff(585) 753-4524 FaxEbenezer Watts Bldg.E-mail: sheriff@monroecountysheriff.info130 S. Plymouth Avenue Website: www.monroecountysheriff.infoRochester, NY 14614 Term of 4 years - expires 2013Hon Sandra J. Doorley (D) (585) 753-4500District Attorney(585) 753-4576 Fax47 S. Fitzhugh Street E-mail: districtattorney@monroecounty.govRochester, NY 14614Website: www.monroecounty.govTerm of 4 years - expires 2015<strong>Monroe</strong> <strong>County</strong> LegislatureHon Jeffrey R. Adair (R-I-C) (585) 753-1950President(585) 753-1932 Fax39 W. Main Street, Room 410 E-mail: mclegislature@monroecounty.govRochester, NY 14614Website: www.monroecounty.govCheryl Rozzi (585) 753-1950Clerk of the Legislature(585) 753-1932 FaxHon Anthony J. Danielle (R-C-I) (585) 753-1922Majority Leader Republican Office(585) 753-1960-W39 W. Main Street, Room 409Rochester, NY 14614Website: www.monroecounty.govE-mail: monroe10@monroecounty.govHon Edward M. O'Brien (D-I-W) (585) 753-1940Minority Leader Democratic Office(585) 753-1946 Fax39 W. Main Street, Room 408 E-mail: eobrien@harrischesworth.comRochester, NY 14614Website: www.monroecounty.gov10


<strong>Monroe</strong> <strong>County</strong> LegislatorsHon Richard Yolevich (R-C-I)(585) 392-3226-H<strong>County</strong> Legislator - 1st District(585) 753-1922-W1035 Parma Corners Hilton Road E-mail: monroe1@monroecounty.govHilton, NY 14468Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Michael "Mike" J. Rockow (R-C-I)(585) 637-6204-H<strong>County</strong> Legislator - 2nd District(585) 424-5800-W222 Ladue Road E-mail: monroe2@monroecounty.govBrockport, NY 14420Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Mary A. Valerio (R-C-I)(585) 889-9707-H<strong>County</strong> Legislator - 3rd District(585) 753-1922-W43 Da Vinci Drive E-mail: monroe3@monroecounty.govRochester, NY 14624Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Stephen "Steve" Tucciarello (R-C-I)(585) 429-5575-H<strong>County</strong> Legislator - 4th District(585) 753-1922-W18 Horatio Lane E-mail: monroe4@monroecounty.govRochester, NY 14624Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Karla F. Boyce (R-C-I)(585) 624-1177-H<strong>County</strong> Legislator - 5th District(585) 753-1922-W8 Surrey Hill Lane E-mail: monroe5@monroecounty.govPittsford, NY 14534Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Fred Ancello (R-C-I)(585) 663-7573-H<strong>County</strong> Legislator - 6th District(585) 753-1922-W221 Meadowbriar Road E-mail: monroe6@monroecounty.govRochester, NY 14616 Term of 4 years - expires 2015Hon Richard Antelli (R-C-I)(585) 225-0462-H<strong>County</strong> Legislator - 7th District(585) 392-7600-W31 Talnuck Drive E-mail: monroe7@monroecounty.govRochester, NY 14612Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Carmen F. Gumina (R-C-I)(585) 872-6381-H<strong>County</strong> Legislator - 8th District(585) 753-1922-W1082 Everwild View E-mail: monroe8@monroecounty.govWebster, NY 14580Website: www.monroecounty.govTerm of 4 years - expires 201511


Hon Deborah "Debbie" C. Drawe (R-C-I)(585) 586-8284-H<strong>County</strong> Legislator - 9th District(585) 753-1922-W5 Cobblestone Crossing E-mail: monroe9@monroecounty.govPenfield, NY 14526Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Anthony J. Daniele (R-C-I)(585) 271-1111-H<strong>County</strong> Legislator - 10th District(585) 753-1922-W31 <strong>Monroe</strong> Avenue E-mail: monroe10@monroecounty.govPittsford, NY 14534Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Michael G. Barker (R-C-I)(585) 377-6277-H<strong>County</strong> Legislator - 11th District(585) 753-1922-W63 Heatherwood Road E-mail: monroe11@monroecounty.govFairport, NY 14450Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Jeffrey R. Adair (R-C-I)(585) 889-1377-H<strong>County</strong> Legislator - 12th District(585) 753-1922-W777 Quaker Road E-mail: monroe12@monroecounty.govScottsville, NY 14546Website: www.monroecounty.govTerm of 4 years - expires 2015Hon John J. Howland (R-C-I)(585) 486-4702-H<strong>County</strong> Legislator - 13th District(585) 753-1922-W128 Aspen Look Drive E-mail: monroe13@monroecounty.govHenrietta, NY 14467Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Justin F. Wilcox (D-I)(585) 473-6631-H<strong>County</strong> Legislator - 14th District(585) 753-1540-W75 Middle Brook Lane E-mail: jfwilcox@frontiernet.netRochester, NY 14618Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Ernest Daniel Quatro (R-C-I)(585) 670-9064-H<strong>County</strong> Legislator - 15th District(585) 753-1922-W637 Contempri Way E-mail: monroe15@monroecounty.govWebster, NY 14580Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Vincent J. Esposito (D-I)(585) 370-1921-C<strong>County</strong> Legislator - 16th District(585) 753-1940-W121 Valley Circle E-mail: vinnie@vincentesposito.comRochester, NY 14622Website: www.monroecounty.govTerm of 4 years - expires 201512


Hon Edward M. O'Brien (D-W-I)(585) 654-9379-H<strong>County</strong> Legislator - 17th District(585) 889-1400-W120 Thurlow Avenue E-mail: eobrien@harrischesworth.comRochester, NY 14609Website: www.monroecounty.govTerm of 3 years - expires 2015Hon Ciaran T. Hanna (R-C-I)(585) 223-1528-H<strong>County</strong> Legislator - 18th District(585) 753-1922-W126 Bent Oak Trail E-mail: monroe18@monroecounty.govFairport, NY 14450Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Jeffery L. Mc Cann (R-C-I)(585) 865-7299-H<strong>County</strong> Legislator - 19th District(585) 753-1922-W87 Larkwood Drive E-mail: monroe19@monroecounty.govRochester, NY 14626Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Robert Colby (R-C-I)(585) 352-3537-H<strong>County</strong> Legislator - 20th District(585) 753-1922-W261 Colby Street E-mail: monroe20@monroecounty.govSpencerport, NY 14559Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Carrie M. Andrews (D-W-I)(585) 244-4712-H<strong>County</strong> Legislator - 21st District(585) 753-1940-W50 Roseview Avenue E-mail: carrie_andrews@hotmail.comRochester, NY 14609Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Glenn J. Gamble (D)(585) 473-6767-H<strong>County</strong> Legislator - 22nd District(585) 325-4910-W75 Huntington Park E-mail: gamble_g1@yahoo.comRochester, NY 14621Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Paul E. Haney (D-W-I)(585) 232-3858-H<strong>County</strong> Legislator - 23rd District(585) 753-1940-W424 Broadway, Suite B E-mail: pehaney@frontiernet.netRochester, NY 14607Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Joshua P. Bauroth (D-W-I)(585) 429-5445-H<strong>County</strong> Legislator - 24th District(585) 753-1940-W24 Alliance Avenue E-mail: jpbauroth@yahoo.comRochester, NY 14620Website: www.monroecounty.govTerm of 4 years - expires 201513


Hon John F. Lightfoot (D)(585) 464-9007-H<strong>County</strong> Legislator - 25th District(585) 753-1940-W52 Dr Samuel McCree Way E-mail: johnlightfoot@lightfootjohn.comRochester, NY 14608Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Anthony "Tony" J. Micciche (R-C-I)(585) 314-0200-C<strong>County</strong> Legislator - 26th District(585) 753-1922-W100 Dunsmere Drive E-mail: monroe26@monroecounty.govRochester, NY 14615Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Willie J Lightfoot (D-W)(585) 436-1045-H<strong>County</strong> Legislator - 27th District(585) 753-1940-W147 Trafalgar Street E-mail: wlightfo@rochester.rr.comRochester, NY 14619Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Cynthia W. Kaleh (D-W-I)(585) 232-8420-H<strong>County</strong> Legislator - 28th District(585) 753-1940-W18 Fairview Heights E-mail: cindy@kaltechsupport.comRochester, NY 14613Website: www.monroecounty.govTerm of 4 years - expires 2015Hon Michael A. Patterson (D-W)(585) 451-2024-C<strong>County</strong> Legislator - 29th District(585) 753-1940-WP. O. Box 90581 E-mail: mikeapat@aol.comRochester, NY 14609Website: www.monroecounty.govTerm of 4 years - expires 201514


City of Rochester (Administration)Hon Thomas S. Richards (D) (585) 428-5990Mayor, City of Rochester(585) 428-7045 Mayor'sCity of Rochester(585) 428-6059 Fax30 Church Street, Rm 307-A Term expires 2013Rochester, NY 14614Rochester City CouncilOffice of the City Clerk:(585) 428-7421-WDaniel B. Karin, City Clerk(585) 428-6347 Fax30 Church Street, Room 300-A E-mail: karind@cityofrochester.govRochester, NY 14614Website: www.cityofrochester.govCity Council Office: (585) 428-7538CITY COUNCIL AT LARGE REPRESENTATIVES:Hon Carolee A. Conklin (D)(585) 428-6711-WMember of City Council - At Large(585) 254-2227-H310 Exchange Blvd., Apt. 257 E-mail: carolee.conklin@cityofrochester.govRochester, NY 14608Website: www.cityofrochester.govTerm of 4 years - expires 2013Hon Matt P. Haag (D-W)(585) 428-7538-WMember of City Council - At Large(585) 266-0109-H951 Park Avenue E-mail: matt.haag@cityofrochester.govRochester, NY 14610Website: www.cityofrochester.govTerm of 4 years - expires 2013Hon Dana K. Miller, Vice - President (D-W) (585) 428-7538-WMember of City Council - At Large(585) 436-2409-H265 Melrose Street E-mail: dana.miller@cityofrochester.govRochester, NY 14619Website: www.cityofrochester.govTerm of 4 years - expires 2013Hon Jacklyn Ortiz (D-W)(585) 428-6056-WMember of City Council - At Large(585) 325-1960-H45 Ontario Street E-mail: jacklyn.ortiz@cityofrochester.govRochester, NY 14605Website: www.cityofrochester.govTerm of 4 years - expires 2013Hon Loretta C. Scott (D-W)(585) 428-7538-WMember of City Council - At Large(585) 482-0407-H171 Berwick Road E-mail: loretta.scott@cityofrochester.govRochester, NY 14609Website: www.cityofrochester.govTerm of 4 years - expires 201315


CITY COUNCIL DISTRICT REPRESENTATIVES:Hon Elaine M. Spaull,PHD,JD (D-W-I)(585) 428-7538-WMember of City Council - East District(585) 271-6665-H42 Westminster Road E-mail: elaine.spaull@cityofrochester.govRochester, NY 14607Website: www.cityofrochester.govTerm of 4 years - expires 2015Hon Lovely A. Warren, Esq., President (D)(585) 428-6684-WMember of City Council - North-East District (585) 563-6215-H93 Woodman Park E-mail: lovely.warren@cityofrochester.govRochester, NY 14609Website: www.cityofrochester.govTerm of 4 years - expires 2015Hon Carla M. Palumbo (D-I)(585) 428-7538-WMember of City Council - North-West District (585) 647-4072-H1002 Glide Street E-mail: carla.palumbo@cityofrochester.govRochester, NY 14606Website: www.cityofrochester.govTerm of 4 years - expires 2015Hon Adam C. Mc Fadden (D)(585) 428-7538-WMember of City Council - South District(585) 428-7538-W178 Farragut Street E-mail: mcfadda@cityofrochester.govRochester, NY 14611Website: www.cityofrochester.govTerm of 4 years - expires 201516


Rochester City School DistrictRochester City School District:(585) 262-8100-W131 W. Broad Street (585) 262-5151-F FaxRochester, NY 14614Website: www.rcsdk12.orgSchool Board Member Main Office: (585) 262-8525(585) 262-8381 FaxHon Mary B. Adams (D-G)(585) 262-8525-WCommissioner of Schools(585) 235-5633-H131 W. Broad Street E-mail: maryb_adams@urmc.rochester.eduRochester, NY 14614Website: www.rcsdk12.orgTerm of 4 years - expires 2015Hon Melisza E. Campos (D-W-I)(585) 262-8525-WCommissioner of SchoolsE-mail: meliszacampos@hotmail.com131 W. Broad Street Website: www.rcsdk12.orgRochester, NY 14614 Term of 4 years - expires 2015Hon Jose A. Cruz, Vice - President (D)(585) 262-8525-WCommissioner of SchoolsE-mail: countyleg@hotmail.com131 W. Broad Street Website: www.rcsdk12.orgRochester, NY 14614 Term of 4 years - expires 2013Hon Cynthia A. Elliott (D)(585) 262-8525-WCommissioner of SchoolsE-mail: celliott1225@yahoo.com131 W. Broad Street Website: www.rcsdk12.orgRochester, NY 14614 Term of 4 years - expires 2013Hon Malik D. Evans, President (D-I)(585) 262-8525-WCommissioner of Schools(585) 423-2207-H131 W. Broad Street E-mail: malik@malikevans.orgRochester, NY 14614Website: www.rcsdk12.orgTerm of 4 years - expires 2015Hon Willa Powell (D-W)(585) 262-8525-WCommissioner of Schools(585) 442-8360-H395 Canterbury Road E-mail: willa.powell@rcsdk12.orgRochester, NY 14607Website: www.rcsdk12.orgTerm of 4 years - expires 2015Hon Van Henri White (D-W)(585) 262-8525-WCommissioner of Schools(585) 271-6780-H131 W. Broad Street E-mail: van.white@thelegalbrief.comRochester, NY 14614Website: www.rcscd12.orgTerm of 4 years - expires 201317


Town Halls of <strong>Monroe</strong> <strong>County</strong>TOWN OF BRIGHTON (585) 784-52502300 Elmwood Avenue (585) 784-5373 FaxRochester, NY 14618E-mail: see websiteWebsite: www.townofbrighton.orgSupervisor William W. Moehle (D) 2 year term - expires 2013Town Clerk Daniel E. Aman (D) 2 year term - expires 2013Town Justice John A. Falk (D) 4 year term - expires <strong>2012</strong>Town Justice Karen L. Morris (D-W-I) 4 year term - expires 2015Member of Town Council Jason S. Di Ponzio (D) 4 year term - expires 2015Member of Town Council Louise Novros (D) 4 year term - expires 2013Member of Town Council James R. Vogel (D) 4 year term - expires 2013Member of Town Council Christopher K. Werner (D) 4 year term - expires 2015TOWN OF CHILI (585) 889-35503333 Chili Avenue (585) 889-8710 FaxRochester, NY 14624E-mail: ddunning@townofchili.orgWebsite: www.townofchili.orgSupervisor David J. Dunning (R-C-I) 2 year term - expires 2013Town Clerk Virginia L. Ignatowski (R-C-I) 2 year term - expires 2013Town Justice Melvin L. Olver (R-I-C) 4 year term - expires 2013Town Justice Patrick J. Pietropaoli (R-C-I) 4 year term - expires 2015Member of Town Council Jordon I. Brown (R-C-I) 4 year term - expires 2015Member of Town Council Tracy A. Di Florio (R-I-C) 4 year term - expires 2013Member of Town Council Michael S. Slattery (R-C-I) 4 year term - expires 2015Member of Town Council Mary C. Sperr (R-I-C) 4 year term - expires 2013TOWN OF CLARKSON (585) 637-1130P. O. Box 858 (585) 637-1138 Fax3710 Lake Road E-mail: supervisor@clarksonny.orgClarkson, NY 14430Website: www.clarksonny.orgSupervisor Paul M. Kimball (R-C-I) 2 year term - expires 2013Town Clerk Sharon S. Mattison (R-C-I) 4 year term - expires 2015Town Justice Allyn S. Hammel (R-I-C) 4 year term - expires 2013Town Justice Christopher T. Wilcox (R-I-C) 4 year term - expires 2014Member of Town Council Patrick M. Didas (R-I-C) 4 year term - expires 2013Member of Town Council Christa L. Filipowicz (R-C) 4 year term - expires 2015Member of Town Council Allan T. Hoy (R-I-C) 4 year term - expires 2013Member of Town Council Scott G. Tantalo (R-C-I) 4 year term - expires 2015Superintendent of Highways David J. Goodwin (R-I-C) 4 year term - expires 201318


TOWN OF GATES (585) 247-61001605 Buffalo Rd. (585) 247-0017 FaxRochester, NY 14624E-mail: admin@townofgates.orgWebsite: www.townofgates.orgSupervisor Mark W. Assini (R-C-I) 2 year term - expires 2013Town Clerk Donna La Porta Appointed PositionTown Justice Peter P. Pupatelli (R-I-C) 4 year term - expires 2013Town Justice Sam L. Valleriani (R-C-I) 4 year term - expires 2015Member of Town Council Frank X. Allkofer (R-C) 4 year term - expires 2013Member of Town Council Christopher B. Di Ponzio (R-C-I) 4 year term - expires 2015Member of Town Council Elaine P. Tette (R-I-C) 4 year term - expires 2013Member of Town Council Richard A. Warner (R-C-I) 4 year term - expires 2015TOWN OF GREECE (585) 225-2000Greece Memorial Hall(585) 723-2459 Fax1 Vince Tofany Blvd. E-mail: see websiteRochester, NY 14612Website: www.greeceny.govSupervisor John T. Auberger (R-I-C) 4 year term - expires 2013Town Clerk Patricia W. Anthony Appointed PositionTown Justice Vincent B. Campbell (R-I-C) 4 year term - expires 2013Town Justice Gino M. Nitti (R-I-C) 4 year term - expires 2013Town Justice Charles A. Schiano, Jr. (R-C-I) 4 year term - expires 2015Member of Town Council Wd1 Shannon J. O'Keefe (R-C-I) 2 year term - expires 2013Member of Town Council Wd2 Brett C. Granville (R-C-I) 2 year term - expires 2013Member of Town Council Wd3 Andrew J. Conlon (R-C-I) 2 year term - expires 2013Member of Town Council Wd4 Kirk A. Morris (R-C-I) 2 year term - expires 2013Receiver of Taxes Kathleen A. Taylor (R-I-C) 4 year term - expires 2013TOWN OF HAMLIN (585) 964-24211658 Lake Road (585) 964-9124 FaxHamlin, NY 14464E-mail: supervisor@hamlinny.orgWebsite: hamlinny.orgSupervisor Thomas N. Breslawski (R-C-I) 2 year term - expires 2013Town Clerk Kathi A. Rickman (R-C-I) 4 year term - expires 2015Town Justice Richard W. Moffett (R-C) 4 year term - expires 2013Town Justice Paul S. Rath (R-I) 4 year term - expires 2015Member of Town Council Jason M. Baxter (Appt. 1/3/12) 1 year term - expires <strong>2012</strong>Member of Town Council Craig A. Goodrich (R-C) 4 year term - expires 2013Member of Town Council Martin C. Maier (R-C-I) 4 year term - expires 2015Member of Town Council David G. Rose (R-C-I) 4 year term - expires 2015Superintendent of Highways Steven J. Baase (R-C) 4 year term - expires 201319


TOWN OF HENRIETTA (585) 334-7700475 Calkins Road (585) 334-9667 FaxHenrietta, NY 14467E-mail: Visit WebsiteWebsite: www.townofhenrietta.orgSupervisor Michael B. Yudelson (R-C-I) 2 year term - expires 2013Town Clerk Leann Case Appointed PositionTown Justice James F. Beikirch (R-C-I) 4 year term - expires 2015Town Justice Steven M. Donsky (R-C-I) 4 year term - expires 2015Town Justice John G. Pericak (R-C-I) 4 year term - expires 2015Member of Town Council John W. Moore (R-I-C) 4 year term - expires 2013Member of Town Council William J. Mulligan Jr. (R-C-I) 4 year term - expires 2015Member of Town Council M. Rick Page (R-C-I) 4 year term - expires 2015Member of Town Council Janet B. Zinck (R-I-C) 4 year term - expires 2013TOWN OF IRONDEQUOIT (585) 467-88401280 Titus Avenue (585) 467-2862 FaxRochester, NY 14617E-mail: feedback@irondequoit.orgWebsite: www.irondequoit.orgSupervisor Mary Joyce D'Aurizio (D-R-C-I) 2 year term - expires 2013Town Clerk Barbara Genier Appointed PositionTown Justice Joseph T. Genier (D-I-C) 4 year term - expires 2013Town Justice Patrick K. Russi (D-R-C-I) 4 year term - expires 2015Town Justice Joseph J. Valentino (D-I-W) 4 year term - expires 2013Member of Town Council Stephanie Aldersley (D-W-I) 4 year term - expires 2015Member of Town Council Deborah G. Essley (R-C) 4 year term - expires 2013Member of Town Council Paul A. Marasco (R-I-C) 4 year term - expires 2013Member of Town Council John Perticone (D-W-I) 4 year term - expires 2015TOWN OF MENDON (585) 624-606016 W. Main Street (585) 624-6065 FaxHoneoye Falls, NY 14472E-mail: see websiteWebsite: www.townofmendon.orgSupervisor John D. Moffitt (R-C-I) 2 year term - expires 2013Town Clerk James P. Merzke (R-C-I) 2 year term - expires 2013Town Justice Cara M. Briggs (R-I-C) 4 year term - expires 2013Town Justice William P. Fletcher (R-C-I) 4 year term - expires 2015Member of Town Council Morris W. Bickweat (D-I) 4 year term - expires 2013Member of Town Council Mary Louise Meisenzahl ( ) 1 year term - expires <strong>2012</strong> Aptd (3-28-12)Member of Town Council Wayne H. Menz (R-C-I) 4 year term - expires 2015Member of Town Council Michael E. Roberts (R-C-I) 4 year term - expires 2015Superintendent of Highways William E. Smith (R-C) 2 year term - expires 201320


TOWN OF OGDEN (585) 617-6100269 Ogden Center Road (585) 352-4590 FaxSpencerport, NY 14559E-mail: info@ogdenny.comWebsite: www.ogdenny.comSupervisor Gay H. Lenhard (R-C-I) 2 year term - expires 2013Town Clerk Lynn A. Bianchi (R-C-I) 4 year term - expires 2015Town Justice David A. Murante (R-I-C) 4 year term - expires 2013Town Justice Michael P. Schiano (R-C-I) 4 year term - expires 2015Member of Town Council Thomas J. Cole (R-I-C) 4 year term - expires 2013Member of Town Council David F. Feeney (R-C-I) 4 year term - expires 2015Member of Town Council Malcolm E. Perry (R-C-I) 4 year term - expires 2015Member of Town Council Thomas J. Uschold (R-I-C) 4 year term - expires 2013Superintendent of Highways David H. Widger (R-I-C) 4 year term - expires 2013TOWN OF PARMA (585) 392-94611300 Hilton Parma Corner Road (585) 392-6659 FaxP. O. Box 728 E-mail: supervisor@parmany.orgHilton, NY 14468Website: www.parmany.orgSupervisor Carmey R. Carmestro, Jr. (R-C-I) 2 year term - expires 2013Town Clerk Donna K. Curry (R-I-C) 4 year term - expires 2013Town Justice James E. Maley, Jr. (R-I-C) 4 year term - expires 2013Town Justice Michael A. Sciortino (R-C-I) 4 year term - expires 2015Member of Town Council Tina Brown ( ) 1 year term - expires <strong>2012</strong> Aptd(1-3-12)Member of Town Council Gary L. Comardo (R-C-I) 4 year term - expires 2015Member of Town Council James Roose (R-C) 4 year term - expires 2013Member of Town Council James M. Smith (R-C-I) 4 year term - expires 2015Superintendent of Highways Brian F. Speer (R) 2 year term - expires 2013TOWN OF PENFIELD (585) 340-86003100 Atlantic Avenue (585) 340-8752 FaxPenfield, NY 14526E-mail: supervisor@penfield.orgWebsite: www.penfield.orgSupervisor R. Anthony La Fountain (R-C-I) 2 year term - expires 2013Town Clerk Amy M. Steklof (R-I-C) 4 year term - expires 2013Town Justice John P. Lomenzo, Jr. (R-C-I) 4 year term - expires 2015Town Justice James P. Mulley (R-I-C) 4 year term - expires 2013Member of Town Council Linda W. Kohl (R-C-I) 4 year term - expires 2015Member of Town Council Paula C. Metzler (R-C) 4 year term - expires 2013Member of Town Council Andrew G. Moore (R-I-C) 4 year term - expires 2013Member of Town Council Rob Quinn (R-C-I) 4 year term - expires 201521


TOWN OF PERINTON (585) 223-07701350 Turk Hill Road (585) 223-3629 FaxFairport, NY 14450E-mail: see websiteWebsite: www.perinton.orgSupervisor James E. Smith (R-C-I) 2 year term - expires 2013Town Clerk Jennifer A. West (R-C-I) 2 year term - expires 2013Town Justice Michael H. Arnold (R-I-C) 4 year term - expires 2013Town Justice Thomas A. Klonick (R-C-I) 4 year term - expires 2015Member of Town Council Patricia S. Knapp (R-I-C) 4 year term - expires 2013Member of Town Council Joseph H. La Fay (R-C-I) 4 year term - expires 2015Member of Town Council Margaret "Peg" S. Havens (R-I-C) 4 year term - expires 2013Member of Town Council Steven C. Van Vreede (R-C-I) 4 year term - expires 2015TOWN OF PITTSFORD (585) 248-620011 S. Main Street (585) 248-6247 FaxPittsford, NY 14534E-mail: bcarpenter@townofpittsford.orgWebsite: www.townofpittsford.orgSupervisor William A. Carpenter (R-I) 2 year term - expires 2013Town Clerk Patricia E. Chuhta Appointed PositionTown Justice John E. Bernacki, Jr. (R-I-C) 4 year term - expires 2013Town Justice William A. Smith, Jr. (R-C-I) 4 year term - expires 2015Member of Town Council Karen W. Green (R-I) 4 year term - expires 2015Member of Town Council Jared C. Lusk (R-I-C) 4 year term - expires 2013Member of Town Council Matthew J. O'Connor (R-C-I) 4 year term - expires 2015Member of Town Council Sandra F. Zutes (R-I-C) 4 year term - expires 2013TOWN OF RIGA (585) 293-38806460 Buffalo Rd, P.O.Box 377 (585) 293-1917 FaxChurchville, NY 14428E-mail: kkuter@townofriga.orgWebsite: www.townofriga.orgSupervisor Robert E. Ottley (R-C-I) 2 year term - expires 2013Town Clerk Kimberly A. Pape (R-I-C) 4 year term - expires 2013Town Justice Scott O'Kolowicz (R-C-I) 4 year term - expires 2015Town Justice Richard E. Stowe (R-C) 4 year term - expires 2014Member of Town Council Deborah S. Campanella (R-I-C) 4 year term - expires 2013Member of Town Council James M. Fodge (R-C) 4 year term - expires 2013Member of Town Council Brad O'Brocta (R-C-I) 4 year term - expires 2015Member of Town Council David L. Smith (R-C-I) 4 year term - expires 2015Superintendent of Highways Thomas P. Klafehn (D-OL) 4 year term - expires 201322


TOWN OF RUSH (585) 533-13125977 E. Henrietta Road (585) 533-9346 FaxRush, NY 14543E-mail: pam@townofrush.comWebsite: www.townofrush.comSupervisor Richard E. Anderson (R-C-I) 2 year term - expires 2013Town Clerk Pamela J. Bucci (R-C-I) 4 year term - expires 2015Town Justice Thomas S. Doupe (R-C-I) 4 year term - expires 2015Town Justice Henry E. Kirch (R) 4 year term - expires <strong>2012</strong>Member of Town Council William A. Riepe (R-I-C) 4 year term - expires 2013Member of Town Council Lisa A. Sluberski (D-OL) 4 year term - expires 2013Member of Town Council Katherine A. Steiner (R-C-I) 4 year term - expires 2015Member of Town Council Daniel V. Woolaver (D-OL) 4 year term - expires 2015Superintendent of Highways Mark E. David (R-C-I) 4 year term - expires 2015TOWN OF SWEDEN (585) 637-214418 State Street (585) 637-7389 FaxBrockport, NY 14420E-mail: karens@townofsweden.orgWebsite: townofsweden.orgSupervisor Patricia P. Connors (R-C-I) 2 year term - expires 2013Town Clerk Karen M. Sweeting (R-I-C) 4 year term - expires 2013Town Justice Carl A. Coapman (R-C-I) 4 year term - expires 2015Town Justice Robert P. Connors (R-I-C) 4 year term - expires 2014Member of Town Council Robert A. Carges (R-I-C) 4 year term - expires 2013Member of Town Council Rebecca M. Donohue (R-C-I) 3 year term - expires 2015Member of Town Council Kevin Johnson (R-C-I) 2 year term - expires 2013Member of Town Council Donald E. Roberts, Jr. (R-C-I) 4 year term - expires 2015Police Justice Mark R. Depferd (R-C-I) 4 year term - expires 2015Receiver of Taxes Theresa M. Weed (R-C-I) 4 year term - expires 2015Superintendent of Highways Frederick E. Perrine (R-C-I) 4 year term - expires 2015TOWN OF WEBSTER (585) 872-10001000 Ridge Road (585) 872-1352 FaxWebster, NY 14580E-mail: supervisor@ci.webster.ny.usWebsite: www.ci.webster.ny.usSupervisor Ronald W. Nesbitt (R-C-I) 2 year term - expires 2013Town Clerk Barbara J. Ottenschot Appointed PositionTown Justice David T. Corretore (R-C-I) 4 year term - expires 2015Town Justice Thomas J. Di Salvo (R-I-C) 4 year term - expires 2013Member of Town Council William G. Abbott (R-C-I) 4 year term - expires 2015Member of Town Council Patrica T. Cataldi (R-I-C) 4 year term - expires 2013Member of Town Council Barry A. Deane (R-I-C) 4 year term - expires 2013Member of Town Council J. Randall Nelson (R-C-I) 4 year term - expires 201523


TOWN OF WHEATLAND (585) 889-155322 Main Street, P. O. Box 15 (585) 889-2933 FaxScottsville, NY 14546E-mail: townclerk@townofwheatland.orgWebsite: www.townofwheatland.orgSupervisor Linda M. Dobson (R-C-I) 2 year term - expires 2013Town Clerk Laurie B. Czapranski (R-I) 4 year term - expires 2015Town Justice Timothy Hallock (R-I-C) 4 year term - expires 2013Town Justice Harold H. Litteer, Jr. (R-C-I) 4 year term - expires 2015Member of Town Council Roger D. Dewitt (R-C-I) 4 year term - expires 2015Member of Town Council Edward Shero (R-I-C) 4 year term - expires 2013Member of Town Council Tammy L. Spear (R-C-I) 4 year term - expires 2015Member of Town Council Henry W. Williams, Jr. (R-I-C) 4 year term - expires 2013Superintendent of Highways Howard C. Hazelton (R-I-C) 4 year term - expires 201324


Village Halls of <strong>Monroe</strong> <strong>County</strong>The Board of Elections conducts elections in the following Villages:VILLAGE OF BROCKPORT (June Election) (585) 637-530049 State Street (585) 637-1045 FaxBrockport, NY 14420E-mail: bkptvc@frontiernet.netWebsite: www.brockportny.orgVillage Mayor Maria C. Castaneda (OL) 4 year term - expires 2013Village Clerk Leslie Ann Morelli Appointed PositionVillage Trustee Margaret B. Blackman (OL) 1 year term - expires <strong>2012</strong>Village Trustee Kent R. Blair (OL) 4 year term - expires 2013Village Trustee Carol L. Hannan (OL) 3 year term - expires 2013Village Trustee Scott W. Hunsinger (OL) 4 year term - expires <strong>2012</strong>VILLAGE OF CHURCHVILLE (March Election) (585) 293-372023 E. Buffalo St., Box 613 (585) 293-2590 FaxChurchville, NY 14428E-mail: Visit website listed.Website: www.churchville.netVillage Mayor Nancy L. Steedman (OL) 4 year term - expires 2015Village Clerk Meghan Lodge Appointed PositionVillage Trustee Scott A. Cullen (OL) 4 year term - expires 2013Village Trustee John T. Hartman (OL) 4 year term - expires 2013Village Trustee Diane F. Pusateri (OL) 4 year term - expires 2015Village Trustee Donald G. Suter (OL) 4 year term - expires 2015VILLAGE OF EAST ROCHESTER (Nov Election) (585) 586-3553120 W. Commercial St. (585) 586-4792 FaxEast Rochester, NY 14445E-mail: eastroch@frontiernet.netWebsite: www.eastrochester.orgVillage Mayor Frederick L. Ricci (D) 4 year term - expires 2015Village Clerk Raymond Parrotta Appointed PositionTown Justice Terrence C. Brown Steiner (D-W) 4 year term - expires 2015Town Justice J. Scott Odorisi (D-I) 4 year term - expires <strong>2012</strong>Village Trustee John R. Alfieri (R-C-I) 4 year term - expires 2015Village Trustee Edward M. Conners (R-C) 4 year term - expires 2013Village Trustee Michael J. Flanigan (R-I-C) 4 year term - expires 2013Village Trustee Mark A. Florack (R-C-I) 4 year term - expires 201525


VILLAGE OF FAIRPORT (November Election) (585) 223-031331 S. Main St. (585) 223-5466 FaxFairport, NY 14450E-mail: mail@village.fairport.ny.usWebsite: www.village.fairport.ny.usVillage Mayor Frederick H. May (R-I-C) 4 year term - expires 2014Village Clerk Laura K. Wharmby Appointed PositionVillage Justice Vincent M. Barone (R-I-C) 4 year term - expires 2014Village Trustee H. Kevin Clark (R) 4 year term - expires 2015Village Trustee Sean M. Delehanty (R-C-I) 4 year term - expires 2015Village Trustee Kenneth G. Rohr (R-I-C) 4 year term - expires 2014Village Trustee Timothy J. Slisz (D-I-OL) 4 year term - expires 2014VILLAGE OF HILTON (March Election) (585) 392-414459 Henry Street (585) 392-5620 FaxHilton, NY 14468E-mail: voh@hiltonny.orgWebsite: www.hiltonny.orgVillage Mayor Joseph M. Lee (OL) 4 year term - expires 2014Village Clerk Sharri Pearce Appointed PositionVillage Trustee James Brimmler (OL) 4 year term - expires 2014Village Trustee Andrew J. Fowler (OL) 4 year term - expires 2016Village Trustee James M. Gates (OL) 4 year term - expires 2016Village Trustee Larry W. Speer (OL) 4 year term - expires 2014VILLAGE OF HONEOYE FALLS (March Election) (585) 624-17115 East Street (585) 624-2588 FaxHoneoye Falls, NY 14428E-mail: Visit website listed.Website: www.villageofhoneoyefalls.org/Village Mayor Richard B. Milne (OL) 4 year term - expires 2013Village Clerk Joan Johnson Appointed PositionVillage Justice Lawrence L. Kasperek (OL) 4 year term - expires 2015Village Trustee James F. Alfieri (OL) 4 year term - expires 2013Village Trustee Glenn N. Clark (OL) 4 year term - expires 2013Village Trustee Gerard T. Pavelsky (OL) 4 year term - expires 2015Village Trustee Stanley E. Worboys, Jr. (OL) 4 year term - expires 201526


VILLAGE OF PITTSFORD (March Election) (585) 586-433221 North Main Street (585) 586-4597 FaxPittsford, NY 14534E-mail: pittvill@frontiernet.netWebsite: www.villageofpittsford.orgVillage Mayor Robert C. Corby (R-I) 4 year term - expires 2013Village Clerk Anne Z. Hartsig Appointed PositionVillage Trustee Timothy A. Galli (R-I) 4 year term - expires 2015Village Trustee Mitchell Pierson, III (R-I) 4 year term - expires 2013Village Trustee Paula D. Sherwood (R-I) 4 year term - expires 2013Village Trustee Lorie E. W. Boehlert (R-I) 4 year term - expires 2015VILLAGE OF SCOTTSVILLE (March Election) (585) 889-605022 Main St. (585) 889-2505 FaxPO Box 36E-mail: scottsville@scottsvilleny.orgScottsville, NY 14546Website: www.scottsvilleny.orgVillage Mayor Paul F. Gee (OL) 4 year term - expires 2014Village Clerk Julie A. Kuhn Appointed PositionVillage Trustee James M. Clark (OL) 4 year term - expires 2016Village Trustee Richard W. Clark, Jr. (OL) 4 year term - expires 2016Village Trustee Elizabeth C. Murray (OL) 4 year term - expires 2014Village Trustee Leslie L. Wagar (OL) 4 year term - expires 2014VILLAGE OF SPENCERPORT (March Election) (585) 352-477127 West Avenue (585) 352-3484 FaxSpencerport, NY 14559E-mail: villageoffice@vil.spencerport.ny.usWebsite: www.vil.spencerport.ny.usVillage Mayor Joyce A. Lobene (OL) 4 year term - expires 2013Village Clerk Jacqueline Sullivan Appointed PositionVillage Trustee Frederick M. Gunther (OL) 4 year term - expires 2013Village Trustee Carol J. Nellis-Ewell (OL) 4 year term - expires 2015Village Trustee Gary J. Penders (OL) 4 year term - expires 2015Village Trustee Theodore E. Rauber (OL) 4 year term - expires 201327


VILLAGE OF WEBSTER (March Election) (585) 265-377028 W. Main Street (585) 265-1004 FaxWebster, NY 14580E-mail: dvendel@villageofwebster.comWebsite: www.villageofwebster.comVillage Mayor Peter D. Elder (R-C-OL) 2 year term - expires 2013Village Clerk Dorothea Ciccarelli Appointed PositionVillage Trustee Allan "Al" Balcaen (R-C-OL) 4 year term - expires 2015Village Trustee David C. Kildal (R-C) 4 year term - expires 2013Village Trustee Judith A. Lancy (R-C-OL) 4 year term - expires 2015Village Trustee Christine N. Reynolds (R-OL) 4 year term - expires 2013<strong>Monroe</strong> <strong>County</strong> Board of Elections DOES NOT CONDUCT ELECTIONS in the villages of Hilton or Webster.28


State of New York - Supreme Court Justice - Seventh Judicial DistrictNYS Supreme Court Justice (585) 454-4242545 Hall of Justice (585) 428-2190 FaxRochester, NY 14614-2184Website: www.courts.state.ny.usFor additional Supreme Court Justices serving the Appellate Division Fourth Department see next page.Hon John J. Ark (R-I-C) (585) 428-3547State Supreme Court Justice(585) 784-4218 FaxSecretary: Donna Brongo-Meagher(585) 428-4423-Law ClerkLaw Clerk: Fred Infantino Term of 14 years - expires 2016 (Age 70)Hon David Michael Barry (R-C) (585) 428-2929State Supreme Court Justice(585) 784-4211 FaxSecretary: Joan Gracie(585) 428-3817-Law ClerkLaw Clerk: Sharon Higginbotham Term of 14 years - expires <strong>2012</strong>Hon Elma A. Bellini (R-I-C) (585) 428-2616State Supreme Court Justice(585) 784-4214 FaxSecretary: Linda Dentino(585) 428-4533-Law ClerkLaw Clerk: Lori Fioravanti Term of 14 years - expires 2022Hon Daniel J. Doyle (R-I-C) (585) 428-4372State Supreme Court Justice(585) 784-4209 FaxSecretary: Concetta Giliberti(585) 428-5132-Law ClerkLaw Clerk: Hilary Merkel Mc Millan Term of 14 years - expires 2020Hon Kenneth R. Fisher (R-I-C) (585) 428-2888State Supreme Court Justice(585) 784-4208 FaxSecretary: Cathy Hallimen(585) 428-5054-Law ClerkLaw Clerk: Timothy Broshers Term of 14 years - expires 2022 (Age 70)Hon Evelyn M. Frazee (R-I-C) (585) 428-2486State Supreme Court Justice(585) 784-4227 FaxSecretary: Roberta Kerry-Sharick(585) 428-5753-Law ClerkLaw Clerk: Edward Usinger Term of 14 years - expires 2020Hon Thomas E. Moran (R-C-I) (585) 428-2011State Supreme Court Justice(585) 784-4222 FaxSecretary: Sarah Parsons (585) 428-2091Law Clerk: Kyle MacKay Term of 14 years - expires 2024(Age 70)Hon John M. Owens (R-I-C) (585) 428-4338State Supreme Court Justice(585) 784-4207 FaxSecretary: Lori Allen(585) 428-4367-Law ClerkLaw Clerk: Kevin Nasca Term of 14 years - expires 201929


Hon Alexander R. Renzi (R-I-C) (585) 428-4369State Supreme Court Justice(585) 784-4216 FaxSecretary: Ana Mestre (585) 428-3157Law Clerk: Thomas J. Brilbeck Term of 14 years - expires 2023Hon Matthew A. Rosenbaum (R-I-C) (585) 428-5288State Supreme Court Justice(585) 784-4206 FaxSecretary: Rebecca Klymn(585) 428-5293-Law ClerkLaw Clerk: Maryanne Townsend Term of 14 years - expires 2019Hon Thomas A. Stander (R-C) (585) 428-2082State Supreme Court Justice(585) 784-4205 FaxSecretary: Roberta Wagner(585) 428-2152-Law ClerkLaw Clerk: Sherry Vile Term of 14 years - expires 2015 (Age 70)Hon Ann Marie Taddeo (R) (585) 428-5541State Supreme Court Justice(585) 784-4213 FaxSecretary: Patti Whitcroft(585) 428-5543-Law ClerkLaw Clerk: Donald Scardino Term of 14 years - expires 2018Hon Joseph D. Valentino (D-OL) (585) 428-2034State Supreme Court Justice(585) 784-4204 FaxSecretary: Kim Di Maggio(585) 428-1914-Law ClerkLaw Clerk: Valerie Milonas Term of 14 years - expires 2015Hon Thomas M. Van Strydonck (R-C) (585) 428-2008State Supreme Court Justice(585) 748-4221 FaxSecretary: Ellen Fazio(585) 428-4181-Law ClerkLaw Clerk: Peter A. Jacobson Term of 14 years - expires <strong>2012</strong>Hon Joanne M. Winslow (D-I) (585) 428-1893State Supreme Court Justice(585) 784-4203 FaxSecretary: Jane Scudder(585) 428-4427-Law ClerkLaw Clerk: Jessica Birkahn Housel Term of 14 years - expires 2022For additional Supreme Court Justices serving the Appellate Division Fourth Department see next page.30


State of New York - Appellate Division Fourth Department50 East AvenueRochester, NY 14604(585) 530-3100(585) 530-3247 FaxHon Stephen K. Lindley (D-I-C-W) (585) 530-3228Supreme Court - Appellate Division(585) 530-3243 FaxSecretary: Judith Aquilina Term of 14 years - expires 2020Law Clerk: Michael J. NolanHon Henry J. Scudder (R-I-C) (607) 776-9623Supreme Court - Appellate Division(607) 776-7168 FaxSecretary: Harriett Potter Term of 14 years - expires 2015 (Age 70)Law Clerk: Glenda BraymanLaw Clerk: Mary Hope BenedictHon Nancy E. Smith (R-C-I) (585) 530-3282Supreme Court - Appellate Division(585) 530-3193 FaxSecretary: Lori Quayle Term of 14 years - expires 2024 (Age 70)Law Clerk: James Stevenson7th Judicial District Counties: Cayuga, Livingston, <strong>Monroe</strong>, Ontario, Seneca, Steuben, Wayne and Yates.31


<strong>Monroe</strong> <strong>County</strong> Court545 Hall of Justice (585) 428-2020Rochester, NY 14614Hon Victoria M. Argento (R-I-C) (585) 428-2422<strong>County</strong> Court Judge(585) 784-4142 FaxSecretary: Kimberly Cammillerri(585) 428-4280-Law ClerkLaw Clerk: Robert Mastrocola Term of 10 years - expires 2020Hon John L. De Marco (R-I-C-W) (585) 428-5276<strong>County</strong> Court Judge(585) 784-4217 FaxSecretary: Chery A. Porter(585) 428-4366-Law ClerkLaw Clerk: William Clauss Term of 10 years - expires 2019Hon Vincent M. Dinolfo (R-I-C) (585) 428-1912<strong>County</strong> Court Judge(585) 784-4212 FaxSecretary: Sandra Capone(585) 428-2534-Law ClerkLaw Clerk: Michael Mazzullo Term of 10 years - expires 2020Hon Frank P. Geraci, Jr. (D-I-C-W) (585) 428-4315<strong>County</strong> Court Judge(585) 784-4210 FaxSecretary: Susan Walzer(585) 428-4155-Law ClerkLaw Clerk: Connie Walker Term of 10 years - expires 2018Hon James J. Piampiano (R-I-C) (585) 428-2452<strong>County</strong> Court Judge(585) 784-4226 FaxSecretary: Mary Wagner(585) 428-2991-Law ClerkLaw Clerk: Tamra Diamond Term of 10 years - expires 2020Hon Douglas A. Randall (D-W) (585) 428-1935<strong>County</strong> Court Judge(585) 430-3242 FaxSecretary: Susan Hartwig(585) 428-2783-Law ClerkLaw Clerk: Joseph J. Valentino Term of 10 years - expires 2021Commissioner of JurorsCommissioner Charles G. Perreaud (585) 428-5370545 Hall of Justice, Room 29 (585) 428-2706 FaxRochester, NY 14614Website: www.nyjuror.gov/countyinformationJury Assembly Area (585) 428-537032


<strong>Monroe</strong> <strong>County</strong> Family Court361 Hall of Justice (585) 428-5429Rochester, NY 14614(585) 428-2597 FaxHon Gail A. Donofrio (R-I-C-W) (585) 428-5597Family Court Judge(585) 784-4202 FaxSecretary: Kathleen Saltrelli(585) 428-4311-Law ClerkLaw Clerk: Stacey Romeo Term of 10 years - expires 2018Hon John B. Gallagher (R-I-C) (585) 428-2227Family Court Judge(585) 784-4200 FaxSecretary: Gloria Chase(585) 428-5004-Law ClerkLaw Clerk: Shannon O'Keefe Term of 10 years - expires 2020Hon Patricia E. Gallaher (D-W) (585) 428-2049Family Court Judge(585) 784-4201 FaxSecretary: Cynthia Roides(585) 428-3495-Law ClerkLaw Clerk: Christine Redfield Term of 10 years - expires 2016Hon Joan S. Kohout (D-I-C-W) (585) 428-5486Family Court Judge(585) 784-4230 FaxSecretary: Debra Kuitems(585) 428-4154-Law ClerkLaw Clerk: Henry W. Jones IV Term of 10 years - expires 2018Hon Joseph G. Nesser (R-I-C) (585) 428-1904Family Court Judge(585) 784-4228 FaxSecretary: Babby McIntyre(585) 428-1920-Law ClerkLaw Clerk: Galo M. Proano Term of 10 years - expires 2017Hon Dandrea L Ruhlmann (R-I-C) (585) 428-5488Family Court Judge(585) 784-4199 FaxSecretary: Debbie Simons(585) 428-2757-Law ClerkLaw Clerk: Jeanne Arnold Term of 10 years - expires 2013<strong>Monroe</strong> <strong>County</strong> Surrogates Court541 Hall of Justice (585) 428-5200Rochester, NY 14614(212) 295-4922 FaxHon Edmund A. Calvaruso (R-I-C) (585) 428-2482Secretary: Marisol Conklin(585) 428-2791 FaxLaw Clerk: Vincent Dinolfo (585) 428-3490Term of 10 years - expires 201433


Rochester City CourtCivil Division6 Hall of Justice, 99 Exchange Blvd.Criminal Division123 <strong>County</strong> Public Safety Bldg.Rochester, NY 14614(585) 428-2444Rochester, NY 14614(585) 428-2128(585) 428-2588 Fax(585) 428-2732 FaxHon Melchor E. Castro (D) (585) 428-2437City Court Judge(585) 428-2741 FaxSecretary: Edna Ortiz(585) 428-1758-Law ClerkLaw Clerk: Jennifer Whitman Term of 10 years - expires 2018 (Age 70)Hon Charles F. Crimi, Jr. (D) (585) 428-4376City Court Judge(585) 428-4379 FaxSecretary: Stacey McCullough(585) 428-1758-Law ClerkLaw Clerk: Jennifer Whitman Term of 10 years - expires 2017Hon Maija C. Dixon (D) (585) 428-4374City Court Judge(585) 428-4379 FaxSecretary: Stacey McCullough(585) 428-3889-Law ClerkLaw Clerk: Melissa Barrett Term of 10 years - expires 2016Hon John E. Elliott (D-W) (585) 428-2435City Court Judge(585) 428-4386 FaxSecretary: Missy Beach(585) 428-3889-Law ClerkLaw Clerk: Melissa Barrett Term of 10 years - expires 2013Hon Teresa D. Johnson (D) (585) 428-2096City Court Judge(585) 428-4265 FaxSecretary: Elaine Stephens(585) 428-2405-Law ClerkLaw Clerk: Elizabeth Mc Donald Term of 10 years - expires 2020Hon Stephen T. Miller (D-W) (585) 428-2470City Court Judge(585) 428-2741 FaxSecretary: Edna Ortiz(585) 428-2730-Law ClerkLaw Clerk: Joan Varney Term of 10 years - expires 2015Hon Thomas Rainbow Morse (D) (585) 428-5248City Court Judge(585) 428-2731 FaxSecretary: Vicki Lee Titton(585) 428-2405-Law ClerkLaw Clerk: Elizabeth Mc Donald Term of 10 years - expires 2019 (Age 70)Hon John R. Schwartz (D-W) (585) 428-2450City Court Judge(585) 428-2737 FaxSecretary: Mary Mesolella(585) 428-2065-Law ClerkLaw Clerk: Connie Hart Term of 10 years - expires 2013Hon Ellen M. Yacknin (D-W) (585) 428-1984City Court Judge(585) 428-4386 FaxSecretary: Missy Beach(585) 428-2730-Law ClerkLaw Clerk: Joan Varney Term of 10 years - expires <strong>2012</strong>34


Political Parties of New York StateCONSTITUTED PARTIESDEMOCRATIC COUNTY COMMITTEE<strong>Monroe</strong> <strong>County</strong> Democratic Committee (585) 232-2410Joseph D. Morelle, Chair(585) 232-1223 Fax1150 University Avenue, Bldg. 5 E-mail: info@monroedemocrats.comRochester, NY 14607Website: www.monroedemocrats.comNew York State Democratic Committee (212) 725-8825Jay S. Jacobs, Chair(212) 725-8867 Fax461 Park Avenue S. 9th Fl. E-mail: nydems@nydems.orgNew York, NY 10016Website: www.nydems.orgDemocratic National Committee (202) 863-8000Debbie Wasserman Schultz, Chairwoman(202) 863-8174 Fax430 S. Capitol Steet, SE E-mail: dnc@democrats.orgWashington, DC 20003Website: www.democrats.orgREPUBLICAN COUNTY COMMITTEE<strong>Monroe</strong> <strong>County</strong> Republican Committee (585) 546-8040William D. Reilich, Chair(585) 546-8519 Fax460 State St., Suite 100-B E-mail: info@monroegop.comRochester, NY 14608Website: www.monroegop.comNew York State Republican Committee (518) 462-2601Edward F. Cox, Chair(518) 449-7443 Fax315 State Street E-mail: info@nygop.orgAlbany, NY 12210Website: www.nygop.orgRepublican National Committee (202) 863-8500Reince Priebus, Chair(202) 863-8820 Fax310 First Street, SE E-mail: info@gop.comWashington, DC 20003Website: www.gop.com35


CONSERVATIVE PARTY<strong>Monroe</strong> <strong>County</strong> Conservative Party (585) 381-6850Thomas D. Cook, Chair(585) 381-9819 Fax7 State Street E-mail: Thomas.Cook@frontiernet.netPittsford, NY 14534Website: www.mccp.usNew York State Conservative Party (718) 921-2158Michael R. Long, Chair(718) 921-5268 Fax486 - 78th Street E-mail: cpnys@nycap.rr.comBrooklyn, NY 11209Website: www.cpnys.orgWORKING FAMILIES PARTY<strong>Monroe</strong> <strong>County</strong> Working Families Party (585) 414-4274Contact: Jesse Lenney, Fingerlakes RegionE-mail: jlenney@workingfamilies.orgP. O. Box 20498 Website: www.workingfamilies.orgRochester, NY 14602New York State Working Families Party (718) 222-3796Bertha Lewis, Chair(718) 246-3718 Fax2- 4 Nevins Street, 3rd. Floor E-mail: wfp@workingfamiliesparty.orgBrooklyn, NY 11217Website: www.workingfamiliesparty.orgINDEPENDENCE PARTY<strong>Monroe</strong> <strong>County</strong> Independence Party (585) 727-7829Stephen P. CorrynE-mail: admin@monroecountyip.com162 Furlong Road Website: www.monroecountyip.comRochester, NY 14623New York State Independence Party (631) 209-9329Frank M. MacKay, Chair(631) 209-9329 Fax15 Birch Road E-mail: frankmackay@yahoo.comRocky Point, NY 11778Website: www.independencepartyny.com36


NEW YORK STATE GREEN PARTYNew York State Green Party (518) 463-8653Peter LaVenia, Co-Chair(518) 495-8001 cell Fax39 South Lake Ave., Apt. 4 E-mail: chair2@gpny.orgAlbany, NY 12203Website: www.web.gpnys.com37

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

Saved successfully!

Ooh no, something went wrong!