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

87
Main Phone Work Phone Ext Email Term Years Term Start Term End Ward/ District Address Oneida County Elected Officials United States Government United States Senator (315) 448-0470 6 1/1/2013 12/31/2018 Kirsten E. Gillibrand 100 S. Clinton St. Room 1470 PO Box 7378, Syracuse, NY 13261- Democratic (315) 423-5471 6 1/1/2017 12/31/2022 Charles E. Schumer 100 S. Clinton St. Room 841 PO Box 7318, Syracuse, NY 13261- Democratic Congressional Representative (315) 732-0713 2 1/1/2017 12/31/2018 Claudia Tenney 555 French Rd., New Hartford, NY 13413- 22 Republican Tuesday, April 11, 2017 Page 1 of 87

Upload: duongthuan

Post on 28-Jul-2018

217 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 2: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 3: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 4: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 5: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Page 6: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Page 7: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 8: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 9: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 363-2570 [email protected]

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

Democratic

(315) 225-7958 [email protected]

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

Republican

(315) 831-2191 (315) 525-9425 [email protected]

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 [email protected]

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

Republican

(315) 865-8707 (315) 264-8002 [email protected]

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

Page 10: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 853-3006 (315) 853-1024 [email protected]

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

Republican

(315) 736-0479 (267) 972-3840 [email protected]

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 [email protected]

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

Democratic

(315) 853-4037 (315) 732-0324 [email protected]

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

Democratic

(315) 792-7721 (315) 732-5106 [email protected]

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

Republican

(315) 737-7550 [email protected]

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

Page 11: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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 [email protected]

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

Democratic

(315) 732-2403 (315) 798-5049 [email protected]

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

Democratic

(315) 735-8973 [email protected]

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

Page 12: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

City Comptroller

(315) 792-0133 [email protected]

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

Page 13: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 272-7327 [email protected]

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

Republican

(315) 792-0118 [email protected]

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

Democratic

Tuesday, April 11, 2017 Page 13 of 87

Page 14: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 507-4513 [email protected]

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

Democratic

(315) 269-3153 [email protected]

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

Democratic

(315) 723-1238 [email protected]

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

Democratic

(315) 725-1353 [email protected]

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

Democratic

(315) 520-4264 [email protected]

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

Page 15: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 16: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 527-4056 [email protected]

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

Republican

(315) 336-3142 [email protected]

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

Republican

(315) 339-5135 [email protected]

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

Republican

(315) 337-0711 [email protected]

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

Republican

[email protected]

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

Republican

(315) 339-2056 [email protected]

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

Page 17: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 18: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 19: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Page 20: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 21: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 22: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 23: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Republican

Town Justice

(315) 943-2071 [email protected]

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

Page 24: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 942-5495 [email protected]

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 [email protected]

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

Page 25: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Republican

Highway Superintendent

(315) 822-5648 [email protected]

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

Page 26: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 822-6808 [email protected]

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

Republican

(315) 822-6808 [email protected]

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

Republican

(315) 822-6808 [email protected]

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

Page 27: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

Town Clerk / Tax Collector

(315) 245-2180 [email protected]

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

Page 28: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 29: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Page 30: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Page 31: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Page 32: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 33: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Page 34: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 35: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Page 36: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 37: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

Town Clerk

(315) 853-5401 [email protected]

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

Republican

Highway Superintendent

(315) 853-2134 [email protected]

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

Democratic

Town Justice

(315) 853-4538 [email protected]

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

(315) 853-4538 [email protected]

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

Tuesday, April 11, 2017 Page 37 of 87

Page 38: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 525-8566 [email protected]

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

Democratic

(315) 853-8995 [email protected]

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

Republican

(315) 853-6141 [email protected]

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

Republican

Tax Collector

(315) 853-3324 [email protected]

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

Democratic

Tuesday, April 11, 2017 Page 38 of 87

Page 39: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

Town Clerk

(315) 336-3438 [email protected]

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 [email protected]

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

(315) 338-5425 (315) 336-1585 [email protected]

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

Tuesday, April 11, 2017 Page 39 of 87

Page 40: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 571-4471 (315) 336-3438 [email protected]

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 [email protected]

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

Democratic

Tax Collector

(315) 336-2313 (315) 336-3438 [email protected]

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

Democratic

Tuesday, April 11, 2017 Page 40 of 87

Page 41: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 942-6221 (315) 336-2463 [email protected]

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

Democratic

(315) 336-2869 (315) 336-2463 [email protected]

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

Page 42: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Republican

Highway Superintendent

(315) 865-8233 [email protected]

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 [email protected]

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

(315) 768-4800 223 [email protected]

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

Page 43: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Page 44: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

Town Clerk / Tax Collector

(315) 841-4473 2 [email protected]

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

Blank

Highway Superintendent

(315) 841-8051 [email protected]

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

Page 45: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 46: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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 [email protected]

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

Republican

Town Justice

(315) 732-5924 [email protected]

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

(315) 732-5924 [email protected]

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

Tuesday, April 11, 2017 Page 46 of 87

Page 47: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 733-7500 [email protected]

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

Republican

(315) 733-7500 [email protected]

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

Republican

(315) 733-7500 [email protected]

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

Page 48: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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 [email protected]

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

(315) 839-6208 [email protected]

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

Page 49: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 50: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 51: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 52: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 53: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 54: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Republican

Highway Superintendent

(315) 865-5333 [email protected]

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

Page 55: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 865-5087 [email protected]

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 [email protected]

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

Republican

Tax Collector

(315) 865-4829 [email protected]

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

Republican

Tuesday, April 11, 2017 Page 55 of 87

Page 56: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

Town Clerk

(315) 896-2664 [email protected]

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

Page 57: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 896-6896 (315) 896-2664 [email protected]

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 [email protected]

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

Page 58: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Republican

Highway Superintendent

(315) 829-2742 [email protected]

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

Page 59: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 363-8338 (315) 829-2587 [email protected]

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

Republican

(315) 829-2587 [email protected]

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

Page 60: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

Highway Superintendent

(315) 264-8397 [email protected]

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

Page 61: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 363-3059 [email protected]

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

Republican

(315) 361-1987 (315) 813-4696 [email protected]

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

Page 62: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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 [email protected]

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

Republican

Highway Superintendent

(315) 245-1019 [email protected]

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

Page 63: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

(315) 675-8632 [email protected]

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

Republican

(315) 245-2191 [email protected]

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

Page 64: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

Town Clerk

(315) 827-4928 [email protected]

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

Page 65: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 66: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 67: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Republican

Town Clerk

(315) 853-8001 2 [email protected]

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

Page 68: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Page 69: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Independence

Town Clerk

(315) 736-4224 [email protected]

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

Republican

Highway Superintendent

(315) 736-4531 [email protected]

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 [email protected]

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

(315) 736-0564 [email protected]

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

Tuesday, April 11, 2017 Page 69 of 87

Page 70: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

(315) 736-1131 [email protected]

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 [email protected]

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 [email protected]

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

Page 71: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 72: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 73: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 74: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Page 75: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 76: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 77: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 78: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 79: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 80: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 81: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 82: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 83: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 84: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 85: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 86: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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

Page 87: Oneida County Elected Officials€¦ · Oneida County Elected Officials ... Andrew M. Cuomo Executive Chambers State Capital, ... Edward D. Carni Onondaga County Courthouse 401 Montgomery

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 [email protected]

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

Democratic

Village Clerk

(315) 736-9391 [email protected]

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 [email protected]

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

(315) 736-9391 [email protected]

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

(315) 736-9391 [email protected]

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

(315) 736-9391 [email protected]

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