oneida county elected officials€¦ · oneida county elected officials ... andrew m. cuomo...

Post on 28-Jul-2018

217 Views

Category:

Documents

0 Downloads

Preview:

Click to see full reader

TRANSCRIPT

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

United States Government

United States Senator

(315) 448-0470

6 1/1/2013 12/31/2018Kirsten E. Gillibrand 100 S. Clinton St. Room 1470 PO Box 7378, Syracuse, NY 13261-

Democratic

(315) 423-5471

6 1/1/2017 12/31/2022Charles E. Schumer 100 S. Clinton St. Room 841 PO Box 7318, Syracuse, NY 13261-

Democratic

Congressional Representative

(315) 732-0713

2 1/1/2017 12/31/2018Claudia Tenney 555 French Rd., New Hartford, NY 13413- 22

Republican

Tuesday, April 11, 2017 Page 1 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

State of New York

Governor

(518) 474-8390

4 1/1/2015 12/31/2018Andrew M. Cuomo Executive Chambers State Capital, Albany, NY 12224-

Democratic

Attorney General

(800) 771-7755

4 1/1/2015 12/31/2018Eric T. Schneiderman Executive Offices State Capital, Albany, NY 12224-

Democratic

State Comptroller

(518) 474-4044

4 1/1/2015 12/31/2018Thomas P. DiNapoli Office of State Comptroller 110 State St., Albany, NY 12224-

Democratic

Tuesday, April 11, 2017 Page 2 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

State of New York

Supreme Court Justice

(315) 671-1108

14 1/1/2016 12/31/2029Edward D. Carni Onondaga County Courthouse 401 Montgomery St, Syracuse, NY 13202-

(315) 671-1058

0John J. Brunetti Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

(315) 671-1090

14 1/1/2009 12/31/2022John C. Cherundolo Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

(315) 428-3215

14 1/1/2009 12/31/2022Kevin G. Young Hughes State Office Bldg. 333 E. Washington St., Syracuse, NY 13202-

(315) 671-1107

14 1/1/2015 12/31/2028Brian F. DeJoseph Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

(315) 671-1105

14 1/1/2014 12/31/2027John V. Centra Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

(315) 266-4314

14 1/1/2009 12/31/2022David A. Murad Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

(315) 671-1109

14 1/1/2005 12/31/2018James P. Murphy Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

Tuesday, April 11, 2017 Page 3 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

State of New York

Supreme Court Justice

(315) 266-4319

14 1/1/2012 12/31/2025Patrick MacRae Oneida County Courthouse 302 N. James St., Rome, NY 13440-

(315) 266-4310

14 1/1/2006 12/31/2019Bernadette T. Clark Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

(315) 671-1104

14 1/1/2014 12/31/2027Anthony J. Paris Onondaga County Courthouse 401Montgomery St., Syracuse, NY 13202-

(315) 266-4297

14 1/1/2012 12/31/2025Erin P. Gall Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

(315) 671-1103

14 1/1/2005 12/31/2018Donald A. Greenwood Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

(315) 349-3270

14 1/1/2017 12/31/2030Gregory R. Gilbert Oswego County Courthouse 25 E. Oneida St., Oswego, NY 13126-

(315) 785-7906

14 1/1/2012 12/31/2025James P. McClusky State Office Building 317 Washington St., Watertown, NY 13601-

(315) 671-1100

14 1/1/2010 12/31/2023James C. Tormey III Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

Tuesday, April 11, 2017 Page 4 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

State of New York

Supreme Court Justice

(315) 376-5347

14 1/1/2012 12/31/2025Charles C. Merrell Lewis County Courthouse 7660 State St., Lowville, NY 13367-

(315) 671-1106

14 1/1/2017 12/31/2030Deborah Karalunas Onondaga County Courthouse 401 Montgomery St., Syracuse, NY 13202-

(315) 793-2184

0Norman I. Siegel New York State Office Building 207 Genesee St., Utica, NY 13501-

State Senator

(315) 793-9072 griffo@nysenate.gov

2 1/1/2017 12/31/2018Joseph A. Griffo State Office Building Room 408 207 Genesee St., Utica, NY 13501- 47

Republican

(315) 478-8745 valesky@nysenate.gov

2 1/1/2017 12/31/2018David J. Valesky State Office Building Room 805 333 E. Washington St., Syracuse, NY 13202- 53

Democratic

Tuesday, April 11, 2017 Page 5 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

State of New York

Assembly Representative

(315) 736-3879

2 1/1/2017 12/31/2018Brian D. Miller 4747 Middlesettlement Rd. , New Hartford, NY 13413- 101

Republican

(315) 493-3909 blankenbushk@assembly.state.ny.us

2 1/1/2017 12/31/2018Ken Blankenbush 15 Bridge St West, Carthage, NY 13619- 117

Republican

(315) 866-1632

2 1/1/2017 12/31/2018Marc W. Butler 235 N. Prospect St., Herkimer, NY 13350- 118

Republican

(315) 732-1055 brindisia@assembly.state.ny.us

2 1/1/2017 12/31/2018Anthony J Brindisi State Office Building Room 401 207 Genesee St., Utica, NY 13501- 119

Democratic

(315) 361-4125

2 1/1/2017 12/31/2018William D. Magee 214 Farrier Ave., Oneida, NY 13421- 121

Democratic

Tuesday, April 11, 2017 Page 6 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Oneida County

County Court Judge

(315) 266-4322

10 1/1/2016 12/31/2025Michael L. Dwyer Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

(315) 266-4321

10 1/1/2017 12/31/2026Robert L. Bauer Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

Family Court Judge

(315) 266-4444

10 1/1/2009 12/31/2018James R. Griffith Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

(315) 266-4500

10 1/1/2017 12/31/2026Joan Teuchert Shkane Rome Courthouse 301 W. Dominick St., Rome, NY 13440-

(315) 266-4444

10 1/1/2017 12/31/2026Randal B. Caldwell Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

(315) 266-4444

10 1/1/2015 12/31/2024Julia Brouilette Oneida County Courthouse 200 Elizabeth St., Utica, NY 13501-

Surrogate Judge

(315) 266-4550

10 1/1/2010 12/31/2019Louis P. Gigliotti Oneida County Office Building 800 Park Ave., Utica, NY 13501-

Democratic

Tuesday, April 11, 2017 Page 7 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Oneida County

County Executive

(315) 798-5800

4 1/1/2016 12/31/2019Anthony J Picente Jr. Oneida County Office Building 800 Park Avenue, Utica, NY 13501-

Republican

District Attorney

(315) 798-5766

4 1/1/2016 12/31/2019Scott D McNamara 235 Elizabeth St., Utica, NY 13501-

Democratic

County Comptroller

(315) 798-5780

4 1/1/2016 12/31/2019Joseph J Timpano Oneida County Office Building 800 Park Avenue, Utica, NY 13501-

Republican

County Clerk

(315) 798-5776

4 1/1/2015 12/31/2018Sandra J DePerno Oneida County Office Building 800 Park Avenue, Utica, NY 13501-

Democratic

Sheriff

(315) 765-2200

4 1/1/2015 12/31/2018Robert M. Maciol Law Enforcement Building 6065 Judd Road, Oriskany, NY 13424-

Democratic

Tuesday, April 11, 2017 Page 8 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Oneida County

County Legislator

(315) 829-2787

2 1/1/2016 12/31/2017Keith H. Schiebel 4830 Day Rd., Vernon, NY 13476- 1

Republican

(315) 525-2774

2 1/1/2016 12/31/2017Colin Idzi 252 Main St., Oriskany Falls, NY 13425- 2

Republican

(315) 245-0256 nleach@ocgov.net

2 1/1/2016 12/31/2017Norman Leach 1842 Littlefield Rd., Camden, NY 13316- 3

Republican

(315) 363-2570 mikerep@twcny.rr.com

2 1/1/2016 12/31/2017Michael J. Clancy 4932 Old Oneida Rd., Verona, NY 13478- 4

Democratic

(315) 225-7958 d5countylegislator@gmail.com

2 1/1/2016 12/31/2017Michael B. Waterman 2384 Brewster Rd., Camden, NY 13316- 5

Republican

(315) 831-2191 (315) 525-9425 lporter@ocgov.net

2 1/1/2016 12/31/2017Leslie E. Porter 9692 Main St. PO Box 236, Remsen, NY 13438- 6

Republican

(315) 337-9045 (315) 798-5900 gfiorini@ocgov.net

2 1/1/2016 12/31/2017Gerald J. Fiorini 1800 Bedford St., Rome, NY 13440- 7

Republican

(315) 865-8707 (315) 264-8002 rflisnik@ocgov.net

2 1/1/2016 12/31/2017Richard A. Flisnik 6669 Fox Rd., Marcy, NY 13403- 8

Republican

Tuesday, April 11, 2017 Page 9 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Oneida County

County Legislator

(315) 798-4094 (315) 796-2034 psacco@ocgov.net

2 1/1/2016 12/31/2017Philip M. Sacco 11371 Bell Hill Rd., Utica, NY 13502- 9

Democratic

(315) 853-3006 (315) 853-1024 gjoseph@ocgov.net

2 1/1/2016 12/31/2017George E. Joseph 7315 Merriman Rd., Clinton, NY 13323- 10

Republican

(315) 736-0479 (267) 972-3840 rkoenig@ocgov.net

2 1/1/2016 12/31/2017Robert A. Koenig 7982 Postal Rd., Oriskany, NY 13424- 11

Republican

2 1/1/2016 12/31/2017Barbara Calandra 807 Croton St., Rome, NY 13440- 12

Democratic

(315) 736-1591 wgoodman@ocgov.net

2 1/1/2016 12/31/2017William B. Goodman 5113 Wilcox Rd., Whitesboro, NY 13492- 13

Democratic

(315) 853-4037 (315) 732-0324 cddavis@ocgov.net

2 1/1/2016 12/31/2017Chad Davis 3438 Martin Rd., Clinton, NY 13323- 14

Democratic

(315) 792-7721 (315) 732-5106 jdonofrio@ocgov.net

2 1/1/2016 12/31/2017James M. D'Onofrio 2 Compton Rd., New Hartford, NY 13413- 15

Republican

(315) 737-7550 dcapri80006@adelphia.net

2 1/1/2016 12/31/2017Brian D. Miller 9195 Red Hill Rd., New Hartford, NY 13413- 16

Republican

Tuesday, April 11, 2017 Page 10 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Oneida County

County Legislator

(315) 336-0469 (315) 793-9500 223 bmandryck@yahoo.com

2 1/1/2016 12/31/2017Brian P. Mandryck 9245 Sly Hill Rd., Ava, NY 13303- 17

Republican

2 1/1/2016 12/31/2017Jeffery E. Daniels 1556 Mohawk St., Utica, NY 13501- 18

Republican

(315) 941-6036 (315) 797-6129 ewelsh@ocgov.net

2 1/1/2016 12/31/2017Edward P. Welsh 15 Beverly Pl., Utica, NY 13501- 19

Republican

(315) 732-3107 (315) 272-6331

2 1/1/2016 12/31/2017William R. Hendricks 139 Grove Place, Utica, NY 13501- 20

Democratic

(315) 679-1808 hspeciale@ocgov.net

2 1/1/2016 12/31/2017Harmony Speciale 728 Noyes Street Apt 2, Utica, NY 13502- 21

Democratic

(315) 732-2403 (315) 798-5049 rconvertino@ocgov.net

2 1/1/2016 12/31/2017Rose Ann Convertino 609 Blandina St., Utica, NY 13501- 22

Democratic

(315) 735-8973 epaparella@ocgov.net

2 1/1/2016 12/31/2017Emil R. Paparella 613 Locust Dr., Utica, NY 13502- 23

Republican

Tuesday, April 11, 2017 Page 11 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

City of Utica

City Court Judge

(315) 266-4600

10 1/1/2014 12/31/2023Ralph J. Eannace Jr. City Court of Utica 411 Oriskany St. W, Utica, NY 13502-

(315) 266-4600

10 1/1/2011 12/31/2020Gerald J. Popeo City Court of Utica 411 Oriskany St. W, Utica, NY 13502-

(315) 266-4600

10 1/1/2016 12/31/2025F. Christopher Giruzzi City Court of Utica 411 Oriskany St. W, Utica, NY 13502-

Mayor

(315) 792-0100

4 1/1/2016 12/31/2019Robert M Palmieri City Hall 1 Kennedy Plaza, Utica, NY 13502-

Democratic

Common Council President

(315) 525-4224 mgalime@yahoo.com

4 1/1/2016 12/31/2019Michael P. Galime 38 Arlington Rd., Utica, NY 13501-

Republican

City Comptroller

(315) 792-0133 wmorehouse@cityofutica.com

4 1/1/2014 12/31/2017William C. Morehouse City Hall 1 Kennedy Plaza, Utica, NY 13502-

Democratic

Tuesday, April 11, 2017 Page 12 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

City of Utica

Council-at-Large

(315) 952-8408 LOMED508@aol.com

2 1/1/2016 12/31/2017Jack V. LoMedico 508 Melvin Rd., Utica, NY 13502-

Democratic

(315) 272-7327 MWilli9510@aol.com

2 1/1/2016 12/31/2017Mark R. Williamson 33 Pond Lane, Utica, NY 13501-

Republican

(315) 792-0118 Ebucciero@roadrunner.com

2 1/1/2016 12/31/2017Edward Bucciero 3 Jacqueline Court, Utica, NY 13502-

Democratic

Tuesday, April 11, 2017 Page 13 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

City of Utica

City Councilperson

(315) 570-3502 mgpmcniel@gmail.com

2 1/1/2016 12/31/2017Maria Pezzolanella-Mc 520 Seneca St. Apt 301, Utica, NY 13501- 1

Democratic

(315) 507-4513 testautica@aol.com

2 1/1/2016 12/31/2017David L. Testa 1603 York Street, Utica, NY 13502- 2

Democratic

(315) 269-3153 councilmanjacon@icloud.com

2 1/1/2016 12/31/2017John Jacon 411 French Rd., Utica, NY 13502- 3

Democratic

(315) 723-1238 joeutica@gmail.com

2 1/1/2016 12/31/2017Joseph A. Marino 1206 Garden Rd., Utica, NY 13501- 4

Democratic

(315) 725-1353 philmj25@yahoo.com

2 1/1/2016 12/31/2017Bill Phillips 112 Lexington Place, Utica, NY 13501- 5

Democratic

(315) 520-4264 scolosimo@hotmail.com

2 1/1/2016 12/31/2017Samantha L. Colosimo 1808 Blandina St., Utica, NY 13501- 6

Republican

Tuesday, April 11, 2017 Page 14 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

City of Rome

City Court Judge

(315) 337-6440

10 1/1/2014 12/31/2023John C Gannon Rome City Court 100 West Court Street, Rome, NY 13440-

(315) 337-6440

10 1/1/2015 12/31/2024Gregory J. Amoroso Rome City Court 100 West Court St., Rome, NY 13440-

Mayor

(315) 339-7676

4 1/1/2016 12/31/2019Jacqueline M. Izzo City Hall 198 N. Washington St., Rome, NY 13440-

Republican

Common Council President

4 1/1/2016 12/31/2019Stephanie Viscelli 1734 N. George St., Rome, NY 13440-

Republican

Tuesday, April 11, 2017 Page 15 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

City of Rome

Councilor

(315) 336-0007 1trifeletti@aol.com

2 1/1/2016 12/31/2017Lori Trifeletti 101 Parkway, Rome, NY 13440- 1

Republican

(315) 527-4056 jmkw101904@yahoo.com

2 1/1/2016 12/31/2017John B. Mortise 6752 Rome Westmoreland Road, Rome, NY 13440- 2

Republican

(315) 336-3142 krogers66@twcny.rr.com

2 1/1/2016 12/31/2017Kimberly Rogers 5171 Oswego Rd., Rome, NY 13440- 3

Republican

(315) 339-5135 sparsons1023@yahoo.com

2 1/1/2016 12/31/2017Sharie Fiorini-Parsons 927 W. Thomas St., Rome, NY 13440- 4

Republican

(315) 337-0711 fanderson002@twcny.rr.com

2 1/1/2016 12/31/2017Frank R. Anderson 1106 Cedarbrook Dr., Rome, NY 13440- 5

Republican

rdursi28@gmail.com

2 1/1/2016 12/31/2017Riccardo D. Dursi 6672 Gulf Course Rd., Rome, NY 13440- 6

Republican

(315) 339-2056 ldimarco@twcny.com

2 1/1/2016 12/31/2017Louis J. DiMarco Jr 109 Dwight Dr., Rome, NY 13440- 7

Democratic

City Clerk

(315) 339-7658

4 1/1/2017 12/31/2020Jean M. Grande 1843 N. James St., Rome, NY 13440-

Republican

Tuesday, April 11, 2017 Page 16 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Annsville

Town Supervisor

(315) 617-2552

4 1/1/2016 12/31/2019Scott R. Leuenberger 9296 Coal Hill Rd., Taberg, NY 13471-

Democratic

Town Clerk

(315) 339-8515 (315) 337-0345

4 1/1/2016 12/31/2019Christine Matt Broski 4225 State Rte 69, Taberg, NY 13471-

Republican

Highway Superintendent

(315) 336-5464 (315) 337-6879

4 1/1/2016 12/31/2019Ricky E. Marshall PO Box 326, Taberg, NY 13471-

Democratic

Town Justice

(315) 336-5643 (315) 336-1295

4 1/1/2015 12/31/2018Paul E. Tryon 8928 Meadows Rd., Taberg, NY 13471-

(315) 336-3019 (315) 336-1295

4 1/1/2014 12/31/2017Clark O. Newton 8900 Meadows Rd., Taberg, NY 13471-

Tuesday, April 11, 2017 Page 17 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Annsville

Town Councilperson

(315) 336-1762

4 1/1/2014 12/31/2017Michael Nobis Jr. 9685 Glenmore Rd., Taberg, NY 13471-

Democratic

(315) 334-3635

4 1/1/2016 12/31/2019Christopher C. Narolis 4096 Church Street, Taberg, NY 13471-

Republican

(315) 336-6837

4 1/1/2016 12/31/2019James P. Armstrong 4061 Greenbrook Lane, Taberg, NY 13471-

Republican

(315) 337-1994

4 1/1/2014 12/31/2017Mark Trnchik 4852 Sheehan Rd., Taberg, NY 13471-

Democratic

Tax Collector

(315) 617-2249

4 1/1/2016 12/31/2019Briana Leuenberger 9296 Coal Hill Rd., Taberg, NY 13471-

Blank

Tuesday, April 11, 2017 Page 18 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Augusta

Town Supervisor

(315) 843-4811 smcollins@juno.com

4 1/1/2016 12/31/2019Suzanne M. Collins 5485 Spencer Road, Oriskany Falls, NY 13425-

Republican

Town Clerk / Tax Collector

(315) 821-2489 (315) 794-7048 sofurness@gmail.com

4 1/1/2016 12/31/2019Sonya M. Furness 2020 Skyline Dr., Oriskany Falls, NY 13425-

Republican

Highway Superintendent

(315) 269-5335

4 1/1/2016 12/31/2019Philip W. Eaton 5507 Glynn Rd., Oriskany Falls, NY 13425-

Republican

Town Justice

(315) 821-3814

4 1/1/2015 12/31/2018Jacqueline M. Warcup Town Hall 185 N. Main St., Oriskany Falls, NY 13425-

Tuesday, April 11, 2017 Page 19 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Augusta

Town Councilperson

(315) 725-1513

4 1/1/2014 12/31/2017Travis Wright 3131 Burns Rd., Vernon Center, NY 13477-

Republican

(315) 821-6482

4 1/1/2014 12/31/2017James Dowd 1776 State Rte 26, Oriskany Falls, NY 13425-

Democratic

(315) 272-9792

4 1/1/2016 12/31/2019Dean Kimball 2517 North Rd., Oriskany Falls, NY 13425-

Republican

(315) 725-9267

4 1/1/2016 12/31/2019Ashton Finn 179 S. Main St., Oriskany Falls, NY 13425-

Republican

Town Assessor

(315) 821-2483

6 1/1/2014 12/31/2019Stephen Roys Town Hall 185 N. Main St., Oriskany Falls, NY 13425-

Republican

Tuesday, April 11, 2017 Page 20 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Ava

Town Supervisor

(315) 942-5204

2 1/1/2016 12/31/2017James T. Ossont 5529 W. Ava Rd., Ava, NY 13303-

Republican

Town Clerk

(315) 942-4638

4 1/1/2016 12/31/2019Jeannie F. Dano Town Hall 11648 State Rte 46, Ava, NY 13303-

Republican

Highway Superintendent

(315) 942-5731 (315) 942-2805

2 1/1/2016 12/31/2017Kenneth J. Dutch 5480 W. Ava Rd., Ava, NY 13303-

Democratic

Town Justice

(315) 942-5669

4 1/1/2017 12/31/2020Alex Stempien 6871 Krupp Rd., Boonville, NY 13309-

Tuesday, April 11, 2017 Page 21 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Ava

Town Councilperson

(315) 571-6542

4 1/1/2016 12/31/2019Stephen P. Perez PO Box 119, Ava, NY 13303-

Republican

4 1/1/2014 12/31/2017Lisa Cihocki PO Box 18, Ava, NY 13303-

Republican

(315) 942-3146

4 1/1/2014 12/31/2017John Doiron 5045 W. Ava Rd., Taberg, NY 13471-

Republican

(315) 942-6464

4 1/1/2016 12/31/2019Thomas Tkachuk 11267 Murphy Rd., Ava, NY 13303-

Democratic

Tax Collector

(315) 942-5204

2 1/1/2016 12/31/2017Linda Ossont 5529 W. Ava Rd., Ava, NY 13303-

Democratic

Tuesday, April 11, 2017 Page 22 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Boonville

Town Supervisor

(315) 943-2069

2 1/1/2016 12/31/2017Harold LeClar Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

Town Clerk / Tax Collector

(315) 943-2062 townofboonville@citlink.net

2 1/1/2016 12/31/2017Katherine S. Crill Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

Highway Superintendent

(315) 943-2067 townofboonville@citlink.net

2 1/1/2016 12/31/2017Fred Wiedmer Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

Town Justice

(315) 943-2071 nmcintyre@courts.state.ny.us

4 1/1/2014 12/31/2017Nadine McIntyre Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Tuesday, April 11, 2017 Page 23 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Boonville

Town Councilperson

(315) 942-5568 townofboonville@citlink.net

4 1/1/2016 12/31/2019Joan VerSchneider Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

(315) 942-5495 townofboonville@citlink.net

4 1/1/2016 12/31/2019James Galler Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

1 1/1/2017 12/31/2017Wayne Weiler Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

(315) 942-5790 dstocklosa@aol.com

4 1/1/2014 12/31/2017David Stocklosa Town Office Building 13149 State Rte 12, Boonville, NY 13309-

Republican

Tuesday, April 11, 2017 Page 24 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Bridgewater

Town Supervisor

(315) 822-6808 supervisortob@gmail.com

4 1/1/2014 12/31/2017Dale DeKing Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Republican

Town Clerk / Tax Collector

(315) 822-6808 tobtownclerk@gmail.com

4 1/1/2014 12/31/2017Laura Eaton Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Republican

Highway Superintendent

(315) 822-5648 jim13318@yahoo.com

4 1/1/2014 12/31/2017James F. Southworth Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Republican

Town Justice

(315) 822-5909

4 1/1/2014 12/31/2017William H. Massey Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Tuesday, April 11, 2017 Page 25 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Bridgewater

Town Councilperson

(315) 822-6808 gdfoster1963@yahoo.com

4 1/1/2014 12/31/2017Richard E. Foster III Municipal Bldg 404 State Rte 8, Bridgewater, NY 13313-

Republican

(315) 822-6808 tem13318@yahoo.com

4 1/1/2016 12/31/2019Thomas E. Meininger Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Republican

(315) 822-6808 eatontownusa@yahoo.com

4 1/1/2016 12/31/2019Ernest P Eaton Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Republican

(315) 822-6808 chickfarmer@windstream.net

4 1/1/2014 12/31/2017Christopher K. Haar Municipal Bldg. 404 State Rte 8, Bridgewater, NY 13313-

Republican

Tuesday, April 11, 2017 Page 26 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Camden

Town Supervisor

(315) 245-2742 sharonandrichnorton@gmail.com

2 1/1/2016 12/31/2017Richard Norton Town Hall 1448 Hillsboro Rd., Camden, NY 13316-

Republican

Town Clerk / Tax Collector

(315) 245-2180 camdensupervisor@cnymail.com

2 1/1/2016 12/31/2017Diana S. Davis Town Hall PO Box 265, Camden, NY 13316-

Republican

Highway Superintendent

(315) 245-0710

2 1/1/2014 12/31/2015Michael Seymore Highway Department 9110 State Rte 13, Camden, NY 13316-

Republican

Town Justice

(315) 245-4033

4 1/1/2017 12/31/2020Benjamin M. Mitchell PO Box 522, Camden, NY 13316-

(315) 245-4033

4 1/1/2015 12/31/2018Harold C. Closs Jr. 3094 Walker Rd., Camden, NY 13316-

Tuesday, April 11, 2017 Page 27 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Camden

Town Councilperson

(315) 245-2180

4 1/1/2014 12/31/2017Chad M. Walker 23 Parnassus St., Camden, NY 13316-

Republican

(315) 245-2620

4 1/1/2016 12/31/2019John E. Gerber 9295 Burton Road, Camden, NY 13316-

Republican

(315) 245-1465

1 1/1/2017 12/31/2017Mark W. Clark 9275 Babcock Rd., Camden, NY 13316-

Republican

(315) 245-1531

4 1/1/2016 12/31/2019Stephen R. Montgomery 14 Emmons Circle, Camden, NY 13316-

Republican

Tuesday, April 11, 2017 Page 28 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Deerfield

Town Supervisor

(315) 724-0413 50 smahardy@roadrunner.com

4 1/1/2016 12/31/2019Scott P. Mahardy Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

Town Clerk / Tax Collector

(315) 724-0413 23

4 1/1/2016 12/31/2019Tracy J. Jubis Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

Highway Superintendent

(315) 826-7014 townofdeerfield@centralny.twcdc.com

4 1/1/2016 12/31/2019Samuel Arcuri Jr. Highway Department 6892 State Rte 8, Utica, NY 13502-

Democratic

Town Justice

(315) 507-3058

4 1/1/2014 12/31/2017Thomas Larkin Jr. Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

(315) 507-3058

4 1/1/2016 12/31/2019James M Sullivan Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Tuesday, April 11, 2017 Page 29 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Deerfield

Town Councilperson

(315) 724-0413

4 1/1/2016 12/31/2019Michael R Collins Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

(315) 724-0413

4 1/1/2016 12/31/2019David P Barone Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

(315) 724-0413

4 1/1/2014 12/31/2017Candace Oczkowski Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

(315) 724-0413

4 1/1/2014 12/31/2017Philip Domser Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

Town Assessor

(315) 724-0413 21 assessor13@roadrunner.com

4 1/1/2016 12/31/2019George S Haskell Municipal Bldg. 6329 Walker Rd., Utica, NY 13502-

Democratic

Tuesday, April 11, 2017 Page 30 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Florence

Town Supervisor

(315) 245-1028

2 1/1/2016 12/31/2017Scott P. Outtrim 11983 Redfield Rd., Camden, NY 13316-

Democratic

Town Clerk

(315) 857-1271 florencetownclerk@hughes.net

2 1/1/2016 12/31/2017Joan E. Salmon 11173 Taberg-Florence Rd., Camden, NY 13316-

Democratic

Highway Superintendent

(315) 245-1090 (315) 245-0457

2 1/1/2016 12/31/2017Steven Fuller 10520 Taberg-Florence Rd., Camden, NY 13316-

Republican

Town Justice

(315) 245-4256

4 1/1/2014 12/31/2017Michael B. Mitchell 11352 Thompson Corners Florence Rd., Camden, NY 13316-

Tuesday, April 11, 2017 Page 31 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Florence

Town Councilperson

(315) 245-3375

4 1/1/2016 12/31/2019Krista A Loomis 11619 Rehm Rd., Camden, NY 13316-

Republican

(315) 245-5630

4 1/1/2014 12/31/2017James Graves 1726 Hyde Rd., Camden, NY 13316-

Republican

(315) 245-0487

4 1/1/2014 12/31/2017Sharron McNamara 11899 Thompson Corners Florence Rd., Camden, NY 13316-

Democratic

4 1/1/2016 12/31/2019Douglas Leuenberger 991 Barrell Road, Westdale, NY 13483-

Democratic

Tax Collector

(315) 964-2426

2 1/1/2016 12/31/2017Aprille O'Hara 959 Barrell Rd., Westdale, NY 13316-

Republican

Tuesday, April 11, 2017 Page 32 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Floyd

Town Supervisor

(315) 865-4256 22 tofloyd@dreamscape.com

2 1/1/2016 12/31/2017Willard H. Streiff Jr. Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

Town Clerk

(315) 337-3680 (315) 865-4256 21 tofloydc@dreamscape.com

2 1/1/2016 12/31/2017Georgianna M. Larry Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

Highway Superintendent

(315) 865-4208

2 1/1/2016 12/31/2017Jerome E. Alexander Jr. Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

Town Justice

(315) 865-4256 26

4 1/1/2015 12/31/2018Obie Burger Jr. Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

(315) 865-4256 25

4 1/1/2016 12/31/2019Christopher C. Clarkin Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Tuesday, April 11, 2017 Page 33 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Floyd

Town Councilperson

(315) 865-4256

4 1/1/2016 12/31/2019Daniel J. Schwertfeger Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

(315) 865-4256

4 1/1/2014 12/31/2017Robert Evans Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

(315) 865-4256

4 1/1/2014 12/31/2017Charles E. Planow Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

(315) 865-4256

4 1/1/2016 12/31/2019Fred J. Mazza Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

Tax Collector

(315) 865-4256 29

2 1/1/2016 12/31/2017Lesley Grogan Town Hall 8299 Old Floyd Rd., Rome, NY 13440-

Republican

Tuesday, April 11, 2017 Page 34 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Forestport

Town Supervisor

(315) 392-2801

2 1/1/2016 12/31/2017Harold Entwistle Town Hall PO Box 137, Forestport, NY 13338-

Republican

Town Clerk

(315) 392-2801 1

2 1/1/2016 12/31/2017Tracy Northrop Town Hall PO Box 137, Forestport, NY 13338-

Republican

Highway Superintendent

(315) 796-8006 (315) 392-2623 tofhd8@netzero.com

2 1/1/2016 12/31/2017William G. Gardner Highway Department PO Box 45, Forestport, NY 13338-

Republican

Town Justice

(315) 392-6379 (315) 392-2801 5

4 1/1/2016 12/31/2019Anthony Sege Town Hall PO Box 137, Forestport, NY 13338-

Tuesday, April 11, 2017 Page 35 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Forestport

Town Councilperson

(315) 392-2801

4 1/1/2014 12/31/2017Charles Scott Town Hall PO Box 137, Forestport, NY 13338-

Republican

(315) 392-2801

4 1/1/2014 12/31/2017Ronald Scouten Town Hall PO Box 137, Forestport, NY 13338-

Republican

(315) 392-2801

4 1/1/2016 12/31/2019Nancy Kardash Town Hall PO Box 137, Forestport, NY 13338-

Republican

(315) 392-2801

4 1/1/2016 12/31/2019William Rockhill Town Hall PO Box 137, Forestport, NY 13338-

Republican

Tax Collector

(315) 392-2801 4

2 1/1/2016 12/31/2017Sherry Paschke Town Hall PO Box 137, Forestport, NY 13338-

Democratic

Tuesday, April 11, 2017 Page 36 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Kirkland

Town Supervisor

(315) 853-5892 supervisor@townofkirkland.org

2 1/1/2016 12/31/2017Robert J. Meelan PO Box 235, Clinton, NY 13323-

Democratic

Town Clerk

(315) 853-5401 townclerk@townofkirkland.org

2 1/1/2016 12/31/2017Donna B. Maxam PO Box 235, Clinton, NY 13323-

Republican

Highway Superintendent

(315) 853-2134 superintendent@townofkirkland.org

4 1/1/2014 12/31/2017Jonathan Scott PO Box 235, Clinton, NY 13323-

Democratic

Town Justice

(315) 853-4538 judgeak@townofkirkland.org

4 1/1/2014 12/31/2017Jay G. Williams III PO Box 87, Franklin Springs, NY 13341-

(315) 853-4538 judgeiz@townofkirkland.org

4 1/1/2016 12/31/2019Paul B. Heintz PO Box 87, Franklin Springs, NY 13341-

Tuesday, April 11, 2017 Page 37 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Kirkland

Town Councilperson

(315) 853-4150 moneil@townofkirkland.org

4 1/1/2016 12/31/2019Michael D. O'Neil PO Box 235, Clinton, NY 13323-

Democratic

(315) 525-8566 gcolarusso@townofkirkland.org

4 1/1/2014 12/31/2017Garry Colarusso PO Box 235, Clinton, NY 13323-

Democratic

(315) 853-8995 dyando@townofkirkland.org

4 1/1/2014 12/31/2017Donna Yando PO Box 235, Clinton, NY 13323-

Republican

(315) 853-6141 flomanto@townofkirkland.org

4 1/1/2016 12/31/2019Fred A. Lomanto PO Box 235, Clinton, NY 13323-

Republican

Tax Collector

(315) 853-3324 receiveroftaxes@townofkirkland.org

4 1/1/2014 12/31/2017Sarah McCullough PO Box467, Clinton, NY 13323-

Democratic

Tuesday, April 11, 2017 Page 38 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Lee

Town Supervisor

(315) 337-3733 (315) 336-3438 jurtz@townofleeny.org

4 1/1/2014 12/31/2017John C. Urtz 6011 Cemetery Rd., Lee Center, NY 13363-

Democratic

Town Clerk

(315) 336-3438 smortis@townofleeny.org

4 1/1/2014 12/31/2017Sharon Mortis Town Hall PO Box 191, Lee Center, NY 13363-

Republican

Highway Superintendent

(315) 339-2877

4 1/1/2014 12/31/2017William Baker 6275 Stokes Westernville Rd., Lee Center, NY 13363-

Republican

Town Justice

(315) 336-8368 (315) 336-1585 smerrill@nycourts.gov

4 1/1/2014 12/31/2017Sharon Merrill 5227 Slone Rd., Lee Center, NY 13477-

(315) 338-5425 (315) 336-1585 dfurney@nycourts.ogv

4 1/1/2014 12/31/2017Daniel Furney 22 Family Circle, Lee Center, NY 13363-

Tuesday, April 11, 2017 Page 39 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Lee

Town Councilperson

(315) 339-5441 (315) 336-3438 jeanal@twcny.rr.com

4 1/1/2016 12/31/2019Alan J. Trombley 9235 Sly Hill Rd., Ava, NY 13303-

Democratic

(315) 571-4471 (315) 336-3438 joshuadszyper@gmail.com

2 1/1/2016 12/31/2017Joshua D. Szyper 5897 Hawkins Corners Rd., Lee Center, NY 13363-

Democratic

(315) 336-3438

4 1/1/2016 12/31/2019Joseph A. Goetz 6214 Hawkins Corners Rd., Rome, NY 13440-

Democratic

(315) 337-5730 (315) 336-3438 kjmatt12@hotmail.com

4 1/1/2014 12/31/2017Karl Matt 9242 Skinner Road, Lee Center, NY 13363-

Democratic

Tax Collector

(315) 336-2313 (315) 336-3438 ccasadei@townofleeny.org

4 1/1/2014 12/31/2017Christine Casadei 4973 Brookfield Rd., Lee Center, NY 13363-

Democratic

Tuesday, April 11, 2017 Page 40 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Lee

Town Assessor

(315) 337-0454 (315) 336-2463 pbox@townofleeny.org

4 1/1/2016 12/31/2019Patricia B. Box 6381 Pillmore Dr., Rome, NY 13440-

Democratic

(315) 942-6221 (315) 336-2463 kbuhler@townofleeny.org

4 1/1/2016 12/31/2019Kathleen E. Buhler 9913 State Rte 26, Ava, NY 13303-

Democratic

(315) 336-2869 (315) 336-2463 gblanchard@townofleeny.org

4 1/1/2014 12/31/2017George E. Blanchard 9252 State Rte 26, Lee Center, NY 13363-

Republican

Tuesday, April 11, 2017 Page 41 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Marcy

Town Supervisor

(315) 768-4800 240 Brian.Scala@townofmarcy.org

2 1/1/2016 12/31/2017Brian N. Scala Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

Republican

Town Clerk / Tax Collector

(315) 768-4800 221 townclerk@townofmarcy.org

4 1/1/2014 12/31/2017Gina M. Schillaci Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

Republican

Highway Superintendent

(315) 865-8233 highway@townofmarcy.org

4 1/1/2014 12/31/2017Vito J. Sciortino Jr. Highway Department 9455 Toby Rd., Marcy, NY 13403-

Republican

Town Justice

(315) 768-4800 223 dkozyra@nycourts.gov

4 1/1/2016 12/31/2019David W. Kozyra Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

(315) 768-4800 223 Dbuttenschon@nycourts.gov

4 1/1/2016 12/31/2019Donald S. Buttenschon Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

Tuesday, April 11, 2017 Page 42 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Marcy

Town Councilperson

(315) 768-4800

4 1/1/2016 12/31/2019Francis J. Kiernan Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

Republican

(315) 736-7675 (315) 768-4800 brendoncandella@gmail.com

4 1/1/2014 12/31/2017Brendon M. Candella Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

Democratic

(315) 865-4352 (315) 768-4800

4 1/1/2014 12/31/2017Thomas S. Pianella Municipal Building 8801 Paul Becker Rd., Marcy, NY 13413-

Democratic

(315) 736-7262 (315) 768-4800 Keith.Schuderer@townofmarcy.org

4 1/1/2016 12/31/2019Keith P. Schuderer Municipal Building 8801 Paul Becker Rd., Marcy, NY 13403-

Republican

Tuesday, April 11, 2017 Page 43 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Marshall

Town Supervisor

(315) 821-6177 (315) 841-4473 4 marshallsuper@townofmarshall.com

2 1/1/2016 12/31/2017Morris Sturdevant 1991A State Rte 12B, Deansboro, NY 13328-

Republican

Town Clerk / Tax Collector

(315) 841-4473 2 marshallclerk@townofmarshall.com

2 1/1/2016 12/31/2017Mary Blunt Town Hall PO Box 233, Deansboro, NY 13328-

Blank

Highway Superintendent

(315) 841-8051 highwaydept@townofmarshall.com

2 1/1/2016 12/31/2017Robert Welch Highway Department PO Box 264, Deansboro, NY 13328-

Republican

Town Justice

(315) 841-4473 3

4 1/1/2017 12/31/2020John C. Ingraham 2787 State Rte 12B, Deansboro, NY 13328-

Tuesday, April 11, 2017 Page 44 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Marshall

Town Councilperson

(315) 841-4941

4 1/1/2014 12/31/2017Daniel Williams 2115 Brothertown Rd., Deansboro, NY 13328-

Democratic

(315) 821-7875

4 1/1/2014 12/31/2017John Buschman 6844 Hughes Rd., Deansboro, NY 13328-

Republican

(315) 821-2226

4 1/1/2016 12/31/2019James Peck 6505 Buell Rd., Oriskany Falls, NY 13425-

Republican

(315) 841-8238

4 1/1/2016 12/31/2019Susan B. McConnell 6822 West Hill Rd., Deansboro, NY 13328-

Republican

Tuesday, April 11, 2017 Page 45 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of New Hartford

Town Supervisor

(315) 733-7500 2321 ptyksinski@town.new-hartford.ny.us

4 1/1/2014 12/31/2017Patrick Tyksinski Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

Town Clerk / Tax Collector

(315) 733-7500 2322 gyoung@town.new-hartford.ny.us

4 1/1/2014 12/31/2017Gail Wolanin Young Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

Highway Superintendent

(315) 724-4300 2431 rsherman@town.new-hartford.ny.us

4 1/1/2014 12/31/2017Richard Sherman Highway Department 111 New Hartford St., New Hartford, NY 13413-

Republican

Town Justice

(315) 732-5924 wv@town.new-hartford.ny.us

4 1/1/2016 12/31/2019William M. Virkler 32 Kellogg Rd., New Hartford, NY 13413-

(315) 732-5924 kc@town.new-hartford.ny.us

4 1/1/2014 12/31/2017Kevin Copeland 32 Kellogg Rd., NewHartford, NY 13413-

Tuesday, April 11, 2017 Page 46 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of New Hartford

Town Councilperson

(315) 733-7500 dreynolds@town.new-hartford.ny.us

4 1/1/2014 12/31/2017David M. Reynolds Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

(315) 733-7500 rwoodland@town.new-hartford.ny.us

4 1/1/2016 12/31/2019Richard B. Woodland Jr. Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

(315) 733-7500 jmessa@town.new-hartford.ny.us

4 1/1/2014 12/31/2017James Messa Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

(315) 733-7500 pmiscione@town.new-hartford.ny.us

4 1/1/2016 12/31/2019Paul A Miscione Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

Tuesday, April 11, 2017 Page 47 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Paris

Town Supervisor

(315) 839-5678 paristownsupervisor@frontier.com

4 1/1/2016 12/31/2019James Christian Jr. Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

Town Clerk

(315) 839-5400 2 paristownclerk@frontiernet.net

4 1/1/2016 12/31/2019Michael Williamson Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

Highway Superintendent

(315) 737-7262

4 1/1/2016 12/31/2019James D. Canaguier Highway Department 9550 Pinnacle Road, Sauquoit, NY 13456-

Republican

Town Justice

(315) 839-6208 paristownjudges@frontiernet.net

4 1/1/2016 12/31/2019Deborah S. Smith Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

(315) 839-6208 paristownjudges@frontiernet.net

4 1/1/2017 12/31/2020Dorothy H. Spina Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Tuesday, April 11, 2017 Page 48 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Paris

Town Councilperson

(315) 839-5678

4 1/1/2014 12/31/2017Kevin Fahy Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

(315) 839-5678

4 1/1/2016 12/31/2019Gary R. Tuttle Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

(315) 839-5678

4 1/1/2016 12/31/2019Dean J. Tibbitts Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

(315) 839-5678

2 1/1/2016 12/31/2017Michele Parker Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

Tax Collector

(315) 839-5678 8

4 1/1/2016 12/31/2019Alison E. Pirger Town Hall 2580 Sulphur Springs Rd., Sauquoit, NY 13456-

Republican

Tuesday, April 11, 2017 Page 49 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Remsen

Town Supervisor

(315) 831-5048

2 1/1/2016 12/31/2017Roger Helmer 11804 Fairchild Rd., Remsen, NY 13438-

Republican

Town Clerk

(315) 831-5332

2 1/1/2016 12/31/2017Kristy N. Allen Town Hall PO Box 308, Remsen, NY 13438-

Republican

Highway Superintendent

(315) 831-8641

1 1/1/2017 12/31/2017Richard H. Roberts PO Box 211, Remsen, NY 13438-

Republican

Town Justice

(315) 831-8710

4 1/1/2014 12/31/2017Bobbi Jo Kahl 11009 Lake Julia Rd., Remsen, NY 13438-

Tuesday, April 11, 2017 Page 50 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Remsen

Town Councilperson

(315) 831-8677

4 1/1/2014 12/31/2017Robert Wilcox 11866 Fairchild Rd., Remsen, NY 13438-

Republican

(315) 831-8771

4 1/1/2014 12/31/2017Donna Hamilton 9827 Brown Tract Circle, Remsen, NY 13438-

Republican

(315) 831-3457

4 1/1/2016 12/31/2019Thomas J. Murphy 11028 Fairchild Rd., Remsen, NY 13438-

Republican

4 1/1/2016 12/31/2019Duane Jones 10232 Lake Julia Rd., Remsen, NY 13438-

Republican

Tax Collector

(315) 831-4169

1 1/1/2017 12/31/2017Garrie L. Jones PO Box 253, Remsen, NY 13438-

Republican

Tuesday, April 11, 2017 Page 51 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Sangerfield

Town Supervisor

(315) 525-3159 (315) 841-4884

2 1/1/2016 12/31/2017William Fredericks 1084 State Route 12 PO Box 34, Sangerfield, NY 13455-

Republican

Town Clerk / Tax Collector

(315) 841-4884

2 1/1/2016 12/31/2017Sylvia J. Crandall Town Hall PO Box 34, Sangerfield, NY 13455-

Democratic

Highway Superintendent

(315) 841-8631

2 1/1/2016 12/31/2017Karl J. Buschor PO Box 34, Sangerfield, NY 13455-

Republican

Town Justice

(315) 841-4108

4 1/1/2016 12/31/2019Kim M. Fancett PO Box 34, Sangerfield, NY 13455-

Tuesday, April 11, 2017 Page 52 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Sangerfield

Town Councilperson

(315) 841-4884

4 1/1/2016 12/31/2019Donald Brown 312 White St., Waterville, NY 13480-

Republican

(315) 841-4884

4 1/1/2016 12/31/2019Jeffrey Reynolds 436 White St., Waterville, NY 13480-

Democratic

1 1/1/2017 12/31/2017David J. Wicks 7900 Bailey Lake Rd., Waterville, NY 13480-

Blank

(315) 841-4884

4 1/1/2014 12/31/2017Michele Clark 930 Beaver Creek Rd., Waterville, NY 13480-

Republican

Town Assessor

(315) 841-4884

6 1/1/2012 12/31/2017Gilbert A. Kemp 611 Craigfoot Rd., Waterville, NY 13480-

Republican

Tuesday, April 11, 2017 Page 53 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Steuben

Town Supervisor

(315) 865-5087 townofsteubensupervisor@outlook.com

2 2/1/2016 12/31/2017Joseph M. Rowlands Town Hall 9458 Soule Rd., Remsen, NY 13438-

Republican

Town Clerk

(315) 865-4737 (315) 865-5087 townofsteubenclerk@outlook.com

2 1/1/2016 12/31/2017Christina J. Anken 9423 Steuben Valley Rd., Holland Patent, NY 13354-

Republican

Highway Superintendent

(315) 865-5333 townofsteubenhighway@outlook.com

2 1/1/2016 12/31/2017Edward R. Grogan 9058 Cemetery Rd., Holland Patent, NY 13354-

Republican

Town Justice

(315) 865-5508

4 1/1/2016 12/31/2019Roger MacLaughlin 8670 South Hill Road, Holland Patent, NY 13354-

Tuesday, April 11, 2017 Page 54 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Steuben

Town Councilperson

(315) 865-5087 steuben@dreamscape.com

4 1/1/2014 12/31/2017Gordon A. Smith 9632 State Rte 274, Remsen, NY 13438-

Republican

(315) 865-5087 steuben@dreamscape.com

4 1/1/2016 12/31/2019Troy Finn 9112 Jones Rd., Holland Patent, NY 13354-

Republican

(315) 865-5087

4 1/1/2016 12/31/2017Ronald A. Rotach 9339 State Route 274, Remsen, NY 13438-

Republican

(315) 865-5087 steuben@dreamscape.com

4 1/1/2014 12/31/2017Janet Broadbent 9120 Fraser Rd., Holland Patent, NY 13354-

Republican

Tax Collector

(315) 865-4829 steuben@dreamscape.com

2 1/1/2016 12/31/2017Linda Hayes 8905 Dole Rd., Remsen, NY 13438-

Republican

Tuesday, April 11, 2017 Page 55 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Trenton

Town Supervisor

(315) 534-4846 (315) 896-2664 supervisor@town.trenton.ny.us

2 1/1/2016 12/31/2017Joseph E. Smith 10014 Coombs Rd., Holland Patent, NY 13354-

Republican

Town Clerk

(315) 896-2664 townclerk@town.trenton.ny.us

2 1/1/2016 12/31/2017Stanley K. Harris PO Box 206, Barneveld, NY 13304-0206

Republican

Highway Superintendent

(315) 865-4410 (315) 896-2616

2 1/1/2016 12/31/2017Arthur E. Hughes 9839 Whittaker Rd., Holland Patent, NY 13354-

Republican

Town Justice

(315) 896-4462 (315) 896-4510

4 1/1/2016 12/31/2019Donald G. Cannon PO Box 1, Prospect, NY 13435-

(315) 896-2088 (315) 896-2664

4 1/1/2014 12/31/2017J. Patrick VanBuskirk PO Box 28, Barneveld, NY 13304-

Tuesday, April 11, 2017 Page 56 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Trenton

Town Councilperson

(315) 896-2127 (315) 896-2664 betsymack@town.trenton.ny.us

4 1/1/2016 12/31/2019Betsy Beil Mack 8599 Sand Rd., Remsen, NY 13438-

Republican

(315) 896-6896 (315) 896-2664 brucelogl@netzero.com

4 1/1/2014 12/31/2017Bruce Kellogg 8180 State Rte 28, Barneveld, NY 13304-

Republican

(315) 896-2664

3 1/1/2017 12/31/2019David J. Hoke 8667 Trenton Falls Prospect Rd., Remsen, NY 13438-

Republican

(315) 896-2358 (315) 896-2664 stephengodfrey@town.trenton.ny.us

4 1/1/2014 12/31/2017Stephen A. Godfrey 8061 Sand Ridge Rd., Holland Patent, NY 13354-

Republican

Tuesday, April 11, 2017 Page 57 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Vernon

Town Supervisor

(315) 829-2985 townsupervisor@townofvernon.com

2 1/1/2016 12/31/2017J. Randall Watson Town Hall PO Box 643, Vernon Center, NY 13477-

Republican

Town Clerk / Tax Collector

(315) 829-3686 (315) 829-2422 clerk@townofvernon.com

4 1/1/2016 12/31/2019Julie A. McElroy Town Hall PO Box 643, Vernon, NY 13476-

Republican

Highway Superintendent

(315) 829-2742 highway@townofvernon.com

2 1/1/2016 12/31/2017Arthur Freemire Highway Department 4322 Churton Rd., Vernon, NY 13476-

Republican

Town Justice

(315) 829-3961 (315) 829-4481

4 1/1/2014 12/31/2017William Croll Town Hall PO Box 643, Vernon, NY 13476-

(315) 363-7777 (315) 829-4481

4 1/1/2016 12/31/2019Robert G. Suttmeier Town Hall PO Box 643, Vernon, NY 13476-

Tuesday, April 11, 2017 Page 58 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Vernon

Town Councilperson

(315) 363-0060

4 1/1/2016 12/31/2019Eugene A. Bennati Jr. Town Hall PO Box 643, Vernon, NY 13476-

Republican

(315) 790-8008

4 1/1/2014 12/31/2017Stephen Adamkowski Town Hall PO Box 643, Vernon, NY 13476-

Republican

(315) 829-4729

4 1/1/2016 12/31/2019Michael G. McDonough Town Hall PO Box 643, Vernon, NY 13476-

Republican

1 1/1/2016 12/31/2017John E. Peters Town Hall PO Box 643, Vernon, NY 13476-

Republican

Town Assessor

(315) 829-2587 assessor@townofvernon.com

4 1/1/2014 12/31/2017Robert W. Moher Town Hall PO Box 643, Vernon, NY 13476-

Republican

(315) 363-8338 (315) 829-2587 flaguzza@townofvernon.com

4 1/1/2016 12/31/2019Francis M. Laguzza Town Hall PO Box 643, Vernon, NY 13476-

Republican

(315) 829-2587 assessor@townofvernon.com

4 1/1/2017 12/31/2020Timothy Wagner Town Hall PO Box 643, Vernon, NY 13476-

Republican

Tuesday, April 11, 2017 Page 59 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Verona

Town Supervisor

(315) 796-4644 (315) 363-6799

2 1/1/2016 12/31/2017Scott Musacchio PO Box 201, Verona, NY 13478-

Republican

Town Clerk / Tax Collector

(315) 339-4358 (315) 363-6799 townclerk@townverona.org

2 1/1/2016 12/31/2017Barbara Miller Town Hall 6600 Germany Rd., Durhamville, NY 13054-

Republican

Highway Superintendent

(315) 264-8397 highway@townverona.org

2 1/1/2016 12/31/2017Edward Martin 6122 Dunbarton Rd., Durhamville, NY 13054-

Republican

Town Justice

(315) 363-2599 (315) 363-4394 32

4 1/1/2016 12/31/2019Nelson T. Dodge 5959 Tilden Hill Rd., Verona, NY 13478-

(315) 363-7196 (315) 363-4394 33

4 1/1/2016 12/31/2019Randall Smith 5619 Main St., Verona, NY 13478-

Tuesday, April 11, 2017 Page 60 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Verona

Town Councilperson

1 1/1/2017 12/31/2017Jeffrey M. Kahler 4823 Rome New London Rd., Rome, NY 13440-

Republican

(315) 935-7750 (315) 363-6799 kbrewer286@poisinello.com

4 1/1/2016 12/31/2019Kenneth G. Brewer 5345 Townline Rd., Vernon, NY 13476-

Republican

(315) 363-3059 fritz@fritzscherz.com

4 1/1/2014 12/31/2017Fred Scherz Jr. 6081 Rock Rd., Verona, NY 13478-

Republican

(315) 361-1987 (315) 813-4696 kregner@twcny.rr.com

4 1/1/2016 12/31/2019Kenneth A. Regner 4591 Stoney Brook Rd., Oneida, NY 13421-

Republican

Tuesday, April 11, 2017 Page 61 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Vienna

Town Supervisor

(315) 245-2191 2 supervisor@tovlookup.org

2 1/1/2016 12/31/2017William Graham Town Hall PO Box 250, North Bay, NY 13123-

Republican

Town Clerk / Tax Collector

(315) 245-2030 (315) 245-2191 2 townclerk@tovlookup.org

2 1/1/2016 12/31/2017Donna M. Clark Town Hall PO Box 250, North Bay, NY 13123-

Republican

Highway Superintendent

(315) 245-1019 highwaysuperintendent@tovlookup.org

2 1/1/2016 12/31/2017Clayton Conover Jr. Town Hall PO Box 250, North Bay, NY 13123-

Republican

Town Justice

(315) 245-2191 4

4 1/1/2014 12/31/2017Terry Coady Town Hall PO Box 250, North Bay, NY 13123-

(315) 245-2191 4

4 1/1/2016 12/31/2019Gilbert T. Rogers Jr. Town Hall PO Box 250, North Bay, NY 13123-

Tuesday, April 11, 2017 Page 62 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Vienna

Town Councilperson

(315) 240-5551 councilmanlamb@tovlookup.org

4 1/1/2016 12/31/2019Jason C. Lamb Town Hall PO Box 250, North Bay, NY 13123-

Republican

(315) 675-8632 gwhitham@tovlookup.org

4 1/1/2014 12/31/2017Gail Whitham Town Hall PO Box 250, North Bay, NY 13123-

Republican

(315) 245-2191 jspellicy@tovlookup.org

4 1/1/2016 12/31/2019Jason Spellicy Town Hall PO Box 250, North Bay, NY 13123-

Democratic

(315) 245-2191

1 1/1/2017 12/31/2017Lorraine M. Padavan Town Hall PO Box 250, North Bay, NY 13123-

Republican

Tuesday, April 11, 2017 Page 63 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Western

Town Supervisor

(315) 827-4928 supervisor@townofwestern-ny.org

2 1/1/2016 12/31/2017Ryan J. Tebo Town Hall PO Box 248, Westernville, NY 13486-

Republican

Town Clerk

(315) 827-4928 mjcentro@aol.com

2 1/1/2016 12/31/2017Mary J. Centro Town Hall PO Box 248, Westernville, NY 13486-

Republican

Highway Superintendent

(315) 827-4422

2 1/1/2016 12/31/2017Thomas Smith Jr. Town Hall PO Box 248, Westernville, NY 13486-

Republican

Town Justice

(315) 827-4548

4 1/1/2016 12/31/2019Cora A. Donahue Town Hall PO Box 248, Westernville, NY 13486-

Tuesday, April 11, 2017 Page 64 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Western

Town Councilperson

(315) 827-4928

4 1/1/2014 12/31/2017Lawrence S. Mierek 8485 Carmichael Hill Rd., Westernville, NY 13486-

Republican

(315) 827-4928

4 1/1/2016 12/31/2019Peter Donahue Sr. Town Hall PO Box 248, Westernville, NY 13486-

Republican

4 1/1/2016 12/31/2019Diane L. Butler PO Box 266, Westernville, NY 13486-

Republican

(315) 827-4928

4 1/1/2014 12/31/2017Leonard Charney PO Box 103, Westernville, NY 13486-

Republican

Tax Collector

(315) 827-4928

2 1/1/2017 12/31/2018Claudia Donahue PO Box 353, Westernville, NY 13486-

Republican

Tuesday, April 11, 2017 Page 65 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Western

Town Assessor

(315) 827-4523

4 2/9/2016 12/31/2019Linda Dibble Western Town Library 9172 Main St., Westernville, NY 13486-

Republican

(315) 827-4523

4 2/9/2016 12/31/2019Kristina Mosca Western Town Library 9172 Main St., Westernville, NY 13486-

Republican

(315) 827-4523

3 1/1/2016 12/31/2018Sheila Hyldelund Western Town Library 9172 Main St., Westernville, NY 13486-

Republican

Tuesday, April 11, 2017 Page 66 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Westmoreland

Town Supervisor

(315) 525-4490 (315) 853-8001 1 supervisor@townwestmoreland.ny.us

4 1/1/2014 12/31/2017Kenneth Eisnor Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

Town Clerk

(315) 853-8001 2 townclerk@townwestmoreland.ny.us

4 1/1/2014 12/31/2017Jody Burdick Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

Highway Superintendent

(315) 853-8115 3

4 1/1/2014 12/31/2017Carl Eddy Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

Town Justice

(315) 853-4333

4 1/1/2016 12/31/2019Keith Bowers PO Box 238, Westmoreland, NY 13490-

(315) 853-4333

4 1/1/2014 12/31/2017Steven Ossont PO Box 238, Westmoreland, NY 13490-

Tuesday, April 11, 2017 Page 67 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Westmoreland

Town Councilperson

(315) 520-4688 (315) 853-8001

4 1/1/2016 12/31/2019Burton Seymour Jr. Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

(315) 853-8001

4 1/1/2014 12/31/2017Scott Brown Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

(315) 853-3127 (315) 853-8001

4 1/1/2016 12/31/2019Charles Hebbard Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

(315) 337-5566 (315) 853-8001

4 1/1/2014 12/31/2017Hubert Pritchard Town Hall PO Box 310, Westmoreland, NY 13490-

Republican

Receiver of Taxes

(315) 853-8133 (315) 853-8001 taxcollector@townwestmoreland.ny.us

4 1/1/2016 12/31/2019Margaret M. Leone Town Hall PO Box 310, Westmoreland, NY 13490-

Democratic

Tuesday, April 11, 2017 Page 68 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Whitestown

Town Supervisor

(315) 736-1131 townsupervisor@whitestown.net

2 1/1/2016 12/31/2017Shaun J. Kaleta Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Independence

Town Clerk

(315) 736-4224 townclerk@whitestown.net

4 1/1/2014 12/31/2017Mary Finegan Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Republican

Highway Superintendent

(315) 736-4531 highway@whitestown.net

4 1/1/2014 12/31/2017Salvatore F. Granato Jr. Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Democratic

Town Justice

(315) 736-0564 dsullivan@whitestown.net

4 1/1/2016 12/31/2019Daniel P. Sullivan Community Center 1 Championship Way, Whitesboro, NY 13492-

(315) 736-0564 judgeappler@whitestown.net

4 1/1/2014 12/31/2017Daniel Appler Community Center 1 Championship Way, Whitesboro, NY 13492-

Tuesday, April 11, 2017 Page 69 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Town of Whitestown

Town Councilperson

(315) 736-1131 kbarry@whitestown.net

4 1/1/2016 12/31/2019Kevin R. Barry Jr. Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Democratic

(315) 736-1131 mciancaglini@whitestown.net

4 1/1/2014 12/31/2017Michael Ciancaglini Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Democratic

(315) 736-1131

4 1/1/2014 12/31/2017Joseph A. Cirasuolo Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Democratic

(315) 736-6507 (315) 736-1131 wcopperwheat@whitestown.net

4 1/1/2016 12/31/2019William Copperwheat Jr Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Republican

Receiver of Taxes

(315) 736-9061 taxoffice@whitestown.net

4 1/1/2014 12/31/2017Margaret Hardy Town Hall 8539 Clark Mills Rd., Whitesboro, NY 13492-

Democratic

Tuesday, April 11, 2017 Page 70 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Barneveld

Mayor

(315) 896-4514

2 4/3/2017 3/31/2019Robin Hollenbeck PO Box 346, Barneveld, NY 13304-

Blank

Village Clerk

(315) 896-4514

4/3/2017 4/1/2018Stanley Harris PO Box 346, Barneveld, NY 13304-

Republican

Trustee

(315) 896-4514

2 4/4/2016 4/1/2018John Sherman PO Box 346, Barneveld, NY 13304-

(315) 896-4514

2 4/3/2017 3/31/2019Beverly Cantwell PO Box 346, Barneveld, NY 13304-

(315) 896-4514

2 4/3/2017 3/31/2019Robbin Harris PO Box 346, Barneveld, NY 13304-

(315) 896-4514

2 4/4/2016 4/1/2018Christopher Crumb PO Box 346, Barneveld, NY 13304-

Tuesday, April 11, 2017 Page 71 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Boonville

Village Mayor

(315) 527-6509

2 4/1/2017 3/31/2019Eric W. McIntyre 109 Charles St., Boonville, NY 13309-

Republican

Village Clerk

(315) 943-2061 1200

4/1/2017 3/31/2018Wendy Lee 12316 Potato Hill Rd., Boonville, NY 13309-

Republican

Village Justice

(315) 942-3299

4 4/1/2015 3/31/2018Christine Healt 106 English Ave, Boonville, NY 13309-

Trustee

(315) 942-3031

2 4/1/2016 3/31/2018Lisa Bellinger 124 Pine Lane, Boonville, NY 13309-

(315) 942-4354

2 4/1/2017 3/31/2019Judith Dellerba 215 Main St., Boonville, NY 13309-

(315) 942-6101

2 4/1/2016 3/31/2018Michael Chambers 148 Erwin St, Boonville, NY 13309-

(315) 942-2854

2 4/1/2017 3/31/2019Alan R. Satterly 215 Schuyler St., Boonville, NY 13309-

Tuesday, April 11, 2017 Page 72 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Camden

Village Mayor

(315) 245-0560

2 4/11/2017 4/9/2019William J. Ballou 57 Main St., Camden, NY 13316-

Republican

Village Clerk

(315) 245-0560

4/11/2017 4/9/2019Tamara L. Bonomo 57 Main St., Camden, NY 13316-

Republican

Trustee

(315) 245-0560

2 4/11/2017 4/11/2019Steven Baker 57 Main St., Camden, NY 13316-

(315) 245-0560

2 4/5/2016 4/10/2018Jeffery Kelley 57 Main St., Camden, NY 13316-

(315) 245-0560

2 4/5/2016 4/3/2018Cristen Harlander 57 Main St., Camden, NY 13316-

(315) 245-0560

2 4/11/2017 4/11/2019Jeffrey Oatman 57 Main St., Camden, NY 13316-

Tuesday, April 11, 2017 Page 73 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Clayville

Village Mayor

(315) 839-6222 claymayor1@aol.com

2 4/1/2016 3/31/2018Terry P. Dote 2480 Foundry Pl., Clayville, NY 13322-

Independence

Village Clerk

(315) 839-6222

4/1/2016 3/31/2018Susan Force 9 Pine Circle, Sauquoit, NY 13456-

Independence

Trustee

(315) 839-6222

2 4/1/2016 3/31/2018Michelle Inglis 9603 Morgan Rd., Clayville, NY 13322-

(315) 839-6222

2 4/1/2017 3/31/2019Carla Bostick 2259 Oneida St., Clayville, NY 13322-

(315) 839-6222

2 4/1/2017 3/31/2019Greg Glinton 2330 Main St., Clayville, NY 13322-

(315) 839-6222

2 4/1/2016 3/31/2018Earl Wengert 2425 Main St., Clayville, NY 13322-

Tuesday, April 11, 2017 Page 74 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Clinton

Village Mayor

(315) 853-5615

2 4/3/2017 4/1/2019John A. Lane 17 1/2 Kirkland Ave., Clinton, NY 13323-

Republican

Village Clerk

(315) 853-5231

4/4/2016 4/2/2018Rozanne D'Acunto 100 North Park Row PO Box 242, Clinton, NY 13323-

Republican

Trustee

(315) 853-2963

2 4/3/2017 4/1/2019John L. Crossley 39 Williams St, Clinton, NY 13323-

(315) 853-5502

2 4/4/2016 4/2/2018Carrie B Evans 22 Williams St., Clinton, NY 13323-

(315) 219-3190

2 4/3/2017 4/1/2019Benjamin J. Fehlner 20 Marvin St., Clinton, NY 13323-

(315) 853-8726

2 4/4/2016 4/2/2018Thomas P. Firsching 33 Fountain St, Clinton, NY 13323-

Tuesday, April 11, 2017 Page 75 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Holland Patent

Village Mayor

(315) 865-4853

2 4/1/2017 4/1/2019Michael J. Bennison PO Box 302, Holland Patent, NY 13354-

Republican

Village Clerk

(315) 865-4853

4/1/2017 4/1/2019Virginia L. Wardner PO Box 302, Holland Patent, NY 13354-

Republican

Trustee

(315) 865-4853

2 4/1/2016 4/1/2018Francis L. Crumb PO Box 302, Holland Patent, NY 13354-

(315) 865-4853

2 4/1/2016 4/1/2018Jennifer E. Mann PO Box 302, Holland Patent, NY 13354-

(315) 865-4853

2 4/1/2017 4/1/2019A. Scott Rosenburgh PO Box 302, Holland Patent, NY 13354-

(315) 865-4853

2 4/1/2017 4/1/2019Thomas C. Furlong PO Box 302, Holland Patent, NY 13354-

Tuesday, April 11, 2017 Page 76 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of New Hartford

Village Mayor

(315) 732-1147

4 4/1/2015 3/31/2019Donald J. Ryan Butler Hall 48 Genesee St., New Hartford, NY 13413-

Republican

Village Clerk

(315) 732-1147

4/1/2015 4/1/2019Janet M. Durr 48 Genesee St, NewHartford, NY 13413-

Village Justice

(315) 732-1147

4 4/1/2014 3/31/2018James Van Slyke 48 Genesee St, New Hartford, NY 13413-

Trustee

(315) 732-1147

4 4/1/2015 3/31/2019Andrew N. Alesia 48 Genesee St, New Hartford, NY 13413-

Republican

(315) 732-1147

4 4/1/2016 3/31/2020John Grygiel 48 Genesee St, New Hartford, NY 13413-

Republican

(315) 732-1147

4 4/1/2016 3/31/2020Richard Sherman 48 Genesee St, New Hartford, NY 13413-

Republican

(315) 732-1147

4 4/1/2015 3/31/2019David W. Butler 48 Genesee St, New Hartford, NY 13413-

Republican

Tuesday, April 11, 2017 Page 77 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of New York Mills

Village Mayor

(315) 736-9212

4 4/1/2016 3/31/2020John Bialek Municipal Building 1 Maple St., New York Mills, NY 13417-

Republican

Village Clerk

(315) 736-9212

4/1/2016 3/31/2020Sharon A. Guca Municipal Building 1 Maple St., New York Mills, NY 13417-

Republican

Village Justice

(315) 736-7811

4 4/1/2017 3/31/2021Robert F. Glenn Municipal Building 1 Maple St., New York Mills, NY 13417-

Trustee

(315) 736-9212

4 4/1/2014 3/31/2018Kenneth Jarosz Municipal Building 1 Maple St., New York Mills, NY 13417-

(315) 736-9212

4 4/1/2016 3/31/2020Kenneth McCoy Municipal Building 1 Maple St., New York Mills, NY 13417-

(315) 736-9212

4 4/1/2014 3/31/2018Daniel "Chip" Cieplensk Municipal Building 1 Maple St., New York Mills, NY 13417-

(315) 736-9212

4 4/1/2016 3/31/2020John Edwards Municipal Building 1 Maple St., New York Mills, NY 13417-

Tuesday, April 11, 2017 Page 78 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Oneida Castle

Village Mayor

(315) 363-2338

4 4/1/2015 4/1/2019John Deschamps Jr. 83 W. Eighth St., Oneida Castle, NY 13421-

Republican

Village Clerk

(315) 363-0368 (315) 363-1689

2 4/1/2015 3/31/2017Jean Canada 46 State St., Oneida, NY 13421-

Trustee

(315) 363-9291

4 4/1/2014 4/1/2018Donald Ackerman 81 W. Eighth St., Oneida Castle, NY 13421-

(315) 363-0299

4 4/1/2015 4/1/2019Michael Healy 33 Third St., Oneida Castle, NY 13421-

Tuesday, April 11, 2017 Page 79 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Oriskany

Village Mayor

(315) 736-3512

4 4/1/2015 3/31/2019Donald F. Rothdiener 208 Yoxall Lane, Oriskany, NY 13424-

Republican

Village Clerk

(315) 736-3674

Mary Lou O'Connor 127 Cider St., Oriskany, NY 13424-

Village Justice

(315) 736-2725

4 4/1/2015 3/31/2019Christopher C. Clarkin 7773 Camroden Rd., Rome, NY 13440-

Trustee

(315) 736-0019

4 4/1/2014 3/31/2018Christopher K. Burtch 300 Clinton St., Oriskany, NY 13424-

(315) 790-3077

4 4/1/2014 3/31/2018Michael C. Lawrence Jr. 410 Main St., Oriskany, NY 13424-

(315) 723-6983

4 4/1/2015 3/31/2019Shaun J. Kaleta PO Box 513, Oriskany, NY 13424-

(315) 736-8270

4 4/1/2015 3/31/2019Paul J. Rieben 103 Ridge Rd., Oriskany, NY 13424-

Tuesday, April 11, 2017 Page 80 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Oriskany Falls

Village Mayor

(315) 821-7275

2 4/1/2017 3/31/2019Steven Jeffers 185 N. Main St., Oriskany Falls, NY 13425-

Republican

Village Clerk

(315) 821-7275

4/1/2017 3/31/2019Amber L. Bell 185 N. Main St., Oriskany Falls, NY 13425-

Republican

Trustee

(315) 821-7275

2 4/1/2017 3/31/2019Gerald Pedersen 185 N. Main St., Oriskany Falls, NY 13425-

(315) 821-7275

2 4/1/2017 3/31/2019Brian R. Bell 185 N. Main St., Oriskany Falls, NY 13425-

(315) 821-7275

1 4/1/2017 3/31/2018Thomas Kits 185 N. Main St., Oriskany Falls, NY 13425-

(315) 821-7275

2 4/1/2016 3/31/2018Aimee Cornish 185 N. Main St., Oriskany Falls, NY 13425-

Tuesday, April 11, 2017 Page 81 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Remsen

Village Mayor

(315) 796-4355

2 4/1/2017 3/31/2019Martin P. Flint PO Box 101, Remsen, NY 13438-

Republican

Village Clerk

(315) 831-5554

Mary T. Bessmer PO Box 335, Remsen, NY 13438-

Republican

Trustee

(315) 404-2369

2 4/1/2017 3/31/2019Jared Williams PO Box 232, Remsen, NY 13438-

(315) 831-5070

2 4/1/2016 3/31/2018Susan Bartholomew PO Box 21, Remsen, NY 13438-

2 4/1/2017 3/31/2019Katharine E. Creighton PO Box 146, Remsen, NY 13438-

(315) 725-5927

2 4/1/2016 3/31/2018Gustaf Johnson 10612 Middle Rd, Remsen, NY 13438-

Tuesday, April 11, 2017 Page 82 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Sylvan Beach

Village Mayor

(315) 762-4844

2 4/1/2017 4/1/2019Gregory R. Horan 1504 Sandy Point Lane, Blossvale, NY 13308-

Republican

Village Clerk

(315) 762-4844

4/1/2017 4/1/2019Wanda E. Durant 808 Marina Dr. PO Box 508, Sylvan Beach, NY 13157-

Republican

Village Justice

(315) 762-4246

4 4/1/2016 4/1/2020Gregory Scholl 808 Marina Dr. PO Box 580, Sylvan Beach, NY 13157-

Trustee

(315) 762-4844

2 4/1/2017 4/1/2019William E. Shaughnessy PO Box 709, Sylvan Beach, NY 13157-

(315) 762-4844

2 4/1/2017 4/1/2019Maureen Campbell 401 19th Ave., Blossvale, NY 13308-

(315) 762-4844

2 4/1/2016 4/1/2018Joseph Clements PO Box 375, Sylvan Beach, NY 13157-

(315) 762-4844

2 4/1/2016 4/1/2018Richard Sullivan PO Box 217, Sylvan Beach, NY 13157-

Tuesday, April 11, 2017 Page 83 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Vernon

Village Mayor

(315) 271-7337

5 4/1/2016 3/31/2020Gerald Seymour Jr PO Box 1137, Vernon, NY 13476-

Democratic

Village Clerk

(315) 829-2777

4/1/2016 3/31/2020Karen A. Rizzo PO Box 1137, Vernon, NY 13476-

Village Justice

4 4/1/2014 3/31/2018William Croll PO Box 1137, Vernon, NY 13476-

Trustee

5 4/1/2016 3/31/2020Wendy Hunt PO Box 1137, Vernon, NY 13476-

4 4/1/2014 3/31/2018Frank Emmerich PO Box 1137, Vernon, NY 13476-

5 4/1/2016 3/31/2020Todd Marris PO Box 1137, Vernon, NY 13476-

4 4/1/2014 3/31/2018Chris Woodcock PO Box 1137, Vernon, NY 13476-

Tuesday, April 11, 2017 Page 84 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Waterville

Village Mayor

(315) 841-4221

2 4/1/2017 3/31/2019Ruben Ostrander Village Hall 122 Barton Ave., Waterville, NY 13480-

Blank

Village Clerk

(315) 841-4221

Brenda Knoeller Village Hall 122 Barton Ave., Waterville, NY 13480-

Blank

Village Justice

(315) 841-8737

4 4/1/2016 3/31/2020Robert K. McNamara Village Hall 122 Barton Ave., Waterville, NY 13480-

Trustee

(315) 841-4221

2 4/1/2017 3/31/2019Daniel Nichols Village Hall 122 Barton Ave., Waterville, NY 13480-

(315) 841-4221

2 4/1/2016 3/31/2018Douglas Plourde Village Hall 122 Barton Ave., Waterville, NY 13480-

(315) 841-4221

2 4/1/2017 3/31/2019Laurie Fuess Village Hall 122 Barton Ave., Waterville, NY 13480-

(315) 841-4221

2 4/1/2016 3/31/2018Brian Bogan Village Hall 122 Barton Ave., Waterville, NY 13480-

Tuesday, April 11, 2017 Page 85 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Whitesboro

Village Mayor

(315) 736-1613

4 4/2/2014 3/31/2018Patrick J. O'Connor Village Hall 10 Moseley St., Whitesboro, NY 13492-

Democratic

Village Clerk

(315) 736-1613

Dana Nimey-Olney 10 Moseley St, Whitesboro, NY 13492-

Village Justice

(315) 736-4353

4 4/1/2016 3/31/2020Ermelindo Laracuente J 6 Brainard St., Whitesboro, NY 13492-

Trustee

(315) 335-7878 (315) 736-1613

4 4/2/2014 3/31/2018Robert Friedlander 10 Moseley St., Whitesboro, NY 13492-

(315) 534-5048 (315) 736-1613

4 4/5/2014 4/1/2018David Glenn 10 Moseley St, Whitesboro, NY 13492-

(315) 736-1613

4 4/1/2016 3/31/2020Raymond Daviau 10 Moseley St, Whitesboro, NY 13492-

(315) 736-1613 (315) 736-1613

4 4/1/2016 3/31/2020Vincent Malagese 10 Moseley St, Whitesboro, NY 13492-

Tuesday, April 11, 2017 Page 86 of 87

Main Phone Work Phone Ext Email

Term

Years

Term

StartTerm

End

Ward/

District

Address

Oneida County Elected Officials

Village of Yorkville

Village Mayor

(315) 736-9391 mayor@villageofyorkvilleny.org

2 6/30/2017Michael A. Mahoney Village Hall PO Box 222, Yorkville, NY 13495-

Democratic

Village Clerk

(315) 736-9391 clerk@villageofyorkvilleny.org

Jacqueline L. Garncarz Village Hall PO Box 222, Yorkville, NY 13495-

Village Justice

(315) 736-0204

4 7/1/2015 6/30/2019Joan Kulaga Village Office PO Box 203, Yorkville, NY 13495-

Trustee

(315) 736-9391 trusteecollea@villageofyorkvilleny.org

4 7/1/2013 6/30/2017James G. Collea Village Hall PO Box 222, Yorkville, NY 13495-

(315) 736-9391 trusteehayes@villageofyorkvilleny.org

4 7/1/2015 6/30/2019Richard F. Hayes Village Hall PO Box 222, Yorkville, NY 13495-

(315) 736-9391 trusteethomas@villageofyorkvilleny.org

4 7/1/2013 6/30/2017Thomas J. Thomas Village Hall PO Box 222, Yorkville, NY 13495-

(315) 736-9391 deputymayor@villageofyorkvilleny.org

4 7/1/2015 6/30/2019Michael A. Mahoney Village Hall PO Box 222, Yorkville, NY 13495-

Tuesday, April 11, 2017 Page 87 of 87

top related