2018 handbook web... · 2018-05-03 · political handbook. table of contents political calendar 2...

72
Commissioner Thomas F Ferrarese Commissioner Douglas E French 39 West Main Street Rochester, NY 14614 585-753-1550 TTY#: 585-753-1544 www.monroecounty.gov/elections Published: April 5 th , 2018 2018 Board of Elections Political Handbook

Upload: others

Post on 27-Dec-2019

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Commissioner Thomas F Ferrarese

Commissioner Douglas E French

39 West Main Street • Rochester, NY 14614

585-753-1550

TTY#: 585-753-1544

www.monroecounty.gov/elections

Published: April 5th, 2018

2018 Board of Elections Political Handbook

Page 2: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Table of Contents

2Political Calendar

4Voter Registration

5Absentee Voting

7Campaign Finance Disclosure Calendar

8Offices to be Elected in 2018

9Polling Places by Election District

10Political Parties

10Election District Totals

11United States President and Vice President

11United States Senate

12United States House of Representatives

14New York State Officials

15New York State Senate

18New York State Assembly

21Monroe County Officials

21Monroe County Legislative Leaders

22Monroe County Legislature

28City of Rochester Officials

28Rochester City Council

30Rochester City School Board

31Town Halls and Officials of Monroe County

38Village Halls and Officials of Monroe County

42State of New York ‐ Supreme Court ‐ Seventh Judical District

43State of New York ‐ Appellate Division Fourth Department

43Monroe County Court

43Monroe County Surrogate's Court

44Monroe County Family Court

45Rochester City Court

46Population of City, Towns, Villages

47City and County Maps

50Political Jurisdictions for Each Election District

Page 3: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

POLITICAL CALENDAR

ELECTION DATES FEDERAL PRIMARY ELECTION: JUNE 26, 2018

(Polls open Noon to 9 P.M.)

STATE/LOCAL PRIMARY ELECTION: SEPTEMBER 13, 2018 §8-100(1)(a) (Polls open Noon to 9 P.M.)

GENERAL ELECTION: NOVEMBER 6, 2018 §8-100(1)(c)

(Polls open 6 A.M. to 9 P.M.)

BECOMING A CANDIDATE

DESIGNATING PETITIONS FOR FEDERAL PRIMARY

March 6 First day for signing Federal designating petitions. §6-134(4) April 9-April 12 Dates for filing Federal designating petitions.§6-158(1) April 16 Last day to authorize Federal designations§6-120(3) & §6-158(6) April 16 Last day to accept or decline Federal designations. §6-158(2) April 20 Last day to fill a vacancy after a Federal declination. §6-158(3) April 24 Last day to file authorization of substitution after declination of a Federal designation. §6-120(3)

OPPORTUNITY TO BALLOT PETITIONS FOR FEDERAL PRIMARY

March 27 First day for signing Federal OTB petitions. §6-164 April 19 Last day to file Federal OTB petitions. §6-158(4) April 26 Last day to file Federal OTB petition if there has been a declination by a designated candidate.

§6-158(4)

INDEPENDENT PETITIONS FOR FEDERAL OFFICE

June 19 First day for signing Federal independent nominating petitions. §6-138(4) July 24-July 31 Dates for filing Federal independent nominating petitions. §6-158(9) August 3 Last day to accept or decline Federal independent nomination. §6-158(11) August 6 Last day to fill a vacancy after a declination to any independent petition for Federal office. §6-

158(12) August 3 Last day to decline after acceptance if nominee loses party primary. §6-158(11)

Page 4: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

DESIGNATING PETITIONS FOR STATE/LOCAL PRIMARY June 5 First day for signing designating petitions for state/local offices. §6-134(4) July 9-July 12 Dates for filing designating petitions for state/local offices. §6-158(1) July 16 Last day to authorize designations for state/local offices. §6-120(3) July 16 Last day to accept or decline designations for state/local offices. §6-158(2) July 20 Last day to fill a vacancy after a declination for state/local office.§6-158(3) July 24 Last day to file authorization of substitution after declination of a state/local designation. §6-

120(3)

OPPORTUNITY TO BALLOT PETITIONS FOR STATE/LOCAL PRIMARY June 26 First day for signing OTB petitions for state/local offices. §6-164 July 19 Last day to file OTB petitions for state/local offices §6-158(4) July 26 Last day to file OTB petition if there has been a declination by a designated candidate for

state/local offices. §6-158(4)

INDEPENDENT PETITIONS FOR STATE/LOCAL OFFICES

July 10 First day for signing independent nominating petitions for state/local offices. §6-138(4) Aug 14-Aug. 21 Dates for filing independent nominating petitions for state/local office. §6-158(9) Aug. 24 Last day to accept or decline nomination for state/local office. §6-158(11) Aug. 27 Last day to fill a vacancy after a declination for state/local office. §6-158(12) Sept. 14 Last day to decline after acceptance if nominee loses party primary. §6-158(11)

Page 5: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

VOTER REGISTRATION

A person may register if he/she is:

− 18 years of age by Election Day − a United States citizen − a resident of Monroe County for thirty days prior to the Election. − not in jail or on parole for a felony conviction − not claiming the right to vote elsewhere

**Any Change of Party Enrollment received by Oct. 12 will take effect after the 2018 General Election. Any received

after Oct. 12 will take effect after the 2019 General Election**

VOTER REGISTRATION FOR FEDERAL PRIMARY

June 1 Mail Registration for Federal Primary: Last day to postmark application and last day it must be received by Board of Elections is June 6. §5-210(3)

June 1 In person registration for Federal Primary: Last day application must be received by Board of Elections to be eligible to vote in primary election. §5-210, 5-211, 5-212

June 6 Changes of address for Federal Primary received by this date must be processed. §5-208(3)

VOTER REGISTRATION FOR STATE/LOCAL PRIMARY Aug. 19 Mail Registration for State/Local Primary: Last day to postmark application and last day it must

be received by Board of Elections is Aug. 24. §5-210(3) Aug. 19 In person registration for State/Local Primary: Last day application must be received by Board

of Elections to be eligible to vote in primary election. §5-210, 5-211, 5-212 Aug. 24 Changes of address for State/Local Primary received by this date must be processed. §5-208(3)

VOTER REGISTRATION FOR GENERAL Oct. 12 Mail Registration for General Election: Last day to postmark application for General Election and

last day it must be received by Board of Elections by Oct. 17. §5-210(3) Oct. 12 In person registration for General Election: Last day application must be received by Board of

Elections to be eligible to vote in General Election. If honorably discharged from the military or have become a naturalized citizen since October 12th, you may register in person at the Board of Elections up until October 27th §5-210, 5-211, 5-212

Oct. 17 Changes of address received by this date must be processed. §5-208(3) Oct. 12 Change of Party Enrollment: Last day to receive. §5-304(3)

Page 6: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

VOTING BY ABSENTEE

ABSENTEE VOTING FOR FEDERAL PRIMARY

June 19 Last day to postmark application for Federal primary ballot. §8-400(2)(c) June 25 Last day to apply in person for Federal primary ballot. §8-400(2)(c) June 25 Last day to postmark Federal primary ballot. Must be received by the Board of Elections no later

than July 3rd. §8-412(1) June 26 Last day to deliver Federal primary ballot in person to the Board of Elections, by close of polls on

Election Day. §8-412(1)

MILITARY/SPECIAL FEDERAL VOTING FOR FEDERAL PRIMARY

May 12 Date to transmit Military/Special Federal ballots for Federal Primary. §10-108(1) & §11-204(4) June 1 Last day for the Board of Elections to receive application for Military/Special Federal ballot if not

previously registered. §10-106(5), 11-202 June 19 Last day for the Board of Elections to receive Military/Special Federal application if previously

registered. §10-106(5), 11-204(4) June 25 Last day to apply personally for Military ballot if previously registered. §10-106(5) June 25 Last day to postmark Military/Special Federal ballot and date it must be received by the Board of

Elections is July 3. §10-114(1),11-212

ABSENTEE VOTING FOR STATE/LOCAL PRIMARY Sept. 6 Last day to postmark application for State/Local Primary ballot. §8-400(2)(c) Sept. 12 Last day to apply in person for State/Local Primary ballot. §8-400(2)(c) Sept. 12 Last day to postmark State/Local Primary ballot. Must be received by the Board of Elections no

later than than Sept. 20. §8-412(1) Sept. 13 Last day to deliver State/Local Primary ballot in person to Board of Elections, by close of polls.§8-

412(1)

MILITARY VOTING FOR STATE/LOCAL PRIMARY

Aug. 12 Date to transmit Military ballots for State/Local Primary. §10-108(1) Aug. 20 Last day for the Board of Elections to receive application for Military ballot for State/Local

Primary if not previously registered. §10-106(5) Sept. 6 Last day for the Board of Elections to receive Military application for State/Local Primary if

previously registered. §10-106(5) Sept. 12 Last day to apply personally for Military ballot for State/Local Primary if previously registered.

§10-106(5) Sept. 12 Last day to postmark Military ballot for State/Local Primary and date it must be received by the

Board of Elections is September 20th. §10-114(1)

Page 7: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

ABSENTEE VOTING FOR GENERAL ELECTION

Oct. 30 Last day to postmark application or letter of application for General Election ballot. §8-400(2)(c) Nov. 5 Last day to apply in person for ballot for General Election ballot. §8-400(2)(c) Nov. 5 Last day to postmark General Election ballot. Must be received by the Board of Elections no later

than Nov. 13th. §8-412(1) Nov. 6 Last day to deliver General Election ballot in person to Board of Elections, by close of polls on

election day. §8-412(1)

MILITARY/SPECIAL FEDERAL VOTING FOR GENERAL ELECTION

Sept. 22 Date to transmit Military/Special Federal General Election ballots. §10-108(1), 11-204(4) Oct. 5 Date to transmit Military voters’ absentee ballots for state/local offices and proposals, per

federal court order. Oct. 12 Last day for the Board of Elections to receive application for Special Federal absentee ballot if not

previously registered. §11-202(1) Oct. 27 Last day for the Board of Elections to receive application for a Military absentee ballot if not

previously registered. §10-106(5) Oct. 30 Last day for the Board of Elections to receive Military/Special Federal absentee application, if by

mail and previously registered. §10-106(5) Oct. 30 Last day for the Board of Elections to receive Special Federal absentee application, if previously

registered. §11-204(4) Nov. 5 Last day to apply personally for a Military General Election ballot if previously registered. §10-

106(5) Nov. 5 Last day to postmark Military/Special Federal ballot and it must be received by the Board of

Elections is Nov. 19th. §10-114(1), §11-212

Page 8: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

2018 FILING CALENDAR

Campaign Financial Disclosure Please check www.elections.ny.gov for any change to this calendar.

Report Period Cut-Off Date Filing Date

July 2018 Periodic (.18K)

July 12, 2018

July 16, 2018

PRIMARY ELECTION (Thursday), SEPTEMBER 13, 2018

Report Period Cut-Off Filing Date

32 Day Pre-Primary (.18A)

August 09, 2018

August 13, 2018 11 Day Pre-Primary (.18B) August 31, 2018 September 4, 2018

10 Day Post-Primary* (.18C) September 20, 2018 September 24, 2018

24 Hour Notice: September 01, 2018 thru September 12, 2018** Additional Independent Expenditure Reporting 24 Hour Notice: August 14, 2018 thru September 12, 2018***

GENERAL ELECTION NOVEMBER 06, 2018

Report Period Cut-Off Filing Date

32 Day Pre-General (.18D)

October 01, 2018

October 5, 2018

11 Day Pre-General (.18E) October 22, 2018 October 26, 2018 27 Day Post-General* (.18F) November 29, 2018 December 03, 2018

24 Hour Notice: October 23, 2018 thru November 05, 2018** Additional Independent Expenditure Reporting 24 Hour Notice: October 08, 2018 thru November 05, 2018***

Report Period Cut-Off Filing Date

January 2019 Periodic (.19J)

January 11, 2019

January 15, 2019

*Campaign Material (or a disclaimer stating that no campaign materials have been produced) must be submitted with Post Election reports. All filers with NYS Board of Elections (NYSBOE) must send this campaign material or disclaimer by mail or at

http://www.elections.ny.gov/CampaignMaterial.html . Local filers that are only required to file with their local board(s) of elections must continue to file this material with that office.

** 24-Hour Notice - During these time periods, any contribution or loan which exceeds $1,000 must be reported within 24 hours of

receipt via fax or the NYSBOE website at http://www.elections.ny.gov/CFFileReports.html . This same contribution or loan must also be reported in the associated Post Election report.

*** Additional Independent Expenditure Reporting Requirements - Independent Expenditure Committees have additional

24 hour notice and Weekly Notice requirements. Please refer to 14-107 (3) (b) and (c). http://www.elections.ny.gov/IndependentExpenditureReporting.html

After submitting electronic reports, please visit the NYSBOE website to confirm receipt and accuracy of content at

http://www.elections.ny.gov/recipientstextid.html . No report should have a negative balance.

Page 9: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Office to be Elected 2018

June

Brockport Village Justice (2)

November

Governor (1)

Lieutenant Governor (1)

Comptroller (1)

Attorney General (1)

United States Senator (1)

State Supreme Court Justice (2)

Representative in Congress‐25th District (1)

Representative in Congress‐27th District (1)

NYS Senate 54 (1)

NYS Senate 55 (1)

NYS Senate 56 (1)

NYS Senate 59 (1)

NYS Senate 61 (1)

NYS Senate 62 (1)

NYS Assembly 133 (1)

NYS Assembly 134 (1)

NYS Assembly 135 (1)

NYS Assembly 136 (1)

NYS Assembly 137 (1)

NYS Assembly 138 (1)

NYS Assembly 139 (1)

Family Court Judge (2)

County Legislator 1st District  1Yr Term (1)

Rochester City Court Judge (1)

Rochester School Commissioner 1Yr Term (2)

Clarkson Town Justice (1)

Parma Town Justice (1)

Parma Town Council 3Yr Term (1)

Parma Town Council 1Yr Term (1)

Riga Town Justice (1)

Rush Town Justice (1)

Sweden Town Justice (1)

East Rochester Town Justice (2)

Fairport Village Mayor (1)

Fairport Village Justice (1)

Fairport Village Trustee (2)

Page 10: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

 

 

 

 

 

 

 

 

 

Polling Places by Election Districts – 

Due to a number of moves and changes pending with our polling places 

the Polling Places by Election Districts part of this publication will be  

made available at a later date in a separate publication. 

 

 

Page 11: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Political Party Codes*

Constituted Parties

Democratic (D)

Republican (R)

Conservative (C)

Green Party (G)

Working Families (W)

Independence (I)

Women's Equality (WE)

Reform (RF)

Non‐Constituted Parties

Libertarian (LB)

Sapient (SA)

Other Line (OL)

Election Districts

Legislative Districts

223

594

827

6

5

29

18

City Districts

Town Districts

Total Districts

City Districts

Town Districts

Blended Districts

Total Districts

*The above represents party endorsements, not enrollment

Page 12: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

United States President and Vice President

www.whitehouse.gov

Hon Donald J Trump (R‐C)

The White House

1600 Pennsylvania Ave Nw

Washington DC, 20500

(202) 456‐1111 Comments/TTY/TTDPresident

(202) 456‐1414 Switchboard/Visitors' Office

(202) 456‐2461 Fax

Email: [email protected]

4 Year Term ‐ expires 2020

www.whitehouse.gov

United States Senate

United States Senator

Hon Charles E Schumer (D‐W‐I‐WE)

6 Year Term ‐ expires 2022

322 Hart Senate Office Bldg

Washington DC, 20510

(202) 224‐6542

(202) 228‐3027 Fax

Kenneth B. Keating Federal Bldg

100 State Street, Room 3040

(585) 263‐5866

(585) 263‐3173 Fax

Email: [email protected]

District Office:

www.schumer.senate.gov

Rochester NY, 14614

United States Senator

Hon Kirsten E Gillibrand (D‐W‐I) 

6 Year Term ‐ expires 2018

478 Russell Senate Office Bldg

Washington DC, 20510

(202) 224‐4451

(202) 228‐0282 Fax

Kenneth B. Keating Federal Bldg

100 State Street, Room 4195

(585) 263‐6250

(585) 263‐6247 Fax

Email: [email protected]

District Office:

www.gillibrand.senate.gov

Rochester NY, 14614

Hon Michael R Pence (R‐C)

The White House

1600 Pennsylvania Ave Nw

Washington DC, 20500

(202) 456‐1111Vice President

4 Year Term ‐ expires 2020

Email: [email protected]

www.whitehouse.gov

Page 13: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

United States Congress

www.house.gov

Representative in Congress‐25th District

Vacancy

Kenneth B. Keating Federal Bldg 100 State Street, Room 3120, Rochester NY, 14614

Phone: (585) 232‐4850/ Fax: (585) 232‐1954

2469 Rayburn House Office Bldg, Washington DC, 20515

Phone: (202) 225‐3615/ Fax: (202) 225‐7822

Total of 798 Districts in Monroe County: 233 City Districts + 565 Town Districts

7th City Legislative Dist. 1, 2Districts

16th City Legislative Dist. 1Districts

21st City Legislative Dist. 1 to 27Districts

22nd City Legislative Dist. 1 to 27Districts

23nd City Legislative Dist. 1 to 29Districts

24th City Legislative Dist. 1 to 24Districts

25th City Legislative Dist. 1 to 30Districts

26th City Legislative Dist. 1 to 17Districts

27th City Legislative Dist. 1 to 26Districts

28th City Legislative Dist. 1 to 22Districts

29th City Legislative Dist. 1 to 28Districts

Brighton 1 to 46Districts

Chili 1 to 32Districts

Clarkson 1, 3‐6Districts

East Rochester 1 to 7Districts

Gates 1 to 35Districts

Greece 1 to 109Districts

Henrietta 1 to 35Districts

Irondequoit 1 to 68Districts

Ogden 1 to 20Districts

Parma 1 to 15Districts

Penfield 1 to 42Districts

Perinton 1 to 56Districts

Pittsford 1 to 34Districts

Riga 1 to 6Districts

Sweden 1 to 12Districts

Webster 1 to 43Districts

Page 14: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

United States Congress

www.house.gov

Representative in Congress‐27th District

Hon Chris Collins (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

128 Main Street, Geneseo NY, 14454

Phone: (585) 519‐4002/ Fax: (585) 519‐4009

1117 Longworth House Office Bldg, Washington DC, 20515

Phone: (202) 225‐5265/ Fax: (202) 225‐5910

Total of 29 Districts in Monroe County: (towns only)

Clarkson 2Districts

Hamlin 1 to 10Districts

Mendon 1 to 9Districts

Rush 1 to 4Districts

Wheatland 1 to 5Districts

Genesee County

Livingston County

Orleans County

Wyoming County

Erie County Towns of Alden, Aurora, Boston, Brant, Clarence, Colden, Collins, Concord, Eden, Elma, Evans, Hamburg, Holland, Lancaster, Marilla, Newstead, North Collins, Orchard Park, Sardinia, Wales, and part of the town of Amherst and that part of Cattaraugus and Tonawanda Indian Reservations within the county of Erie

Niagara County Towns of Cambria, Hartland, Lewiston, Lockport, Newfane, Niagara, Pendleton, Porter, Royalton, Somerset, Tuscarora Nation Indian Reservation, Wheatfield, Wilson, that part of Tonawanda Indian Reservation within the county of Niagara, and the city of Lockport

Ontario County Towns of Bristol, Canadice, Canandaigua, East Bloomfield, Farmington, Richmond, South Bristol, Victor, West Bloomfield, the city of Canandaigua and part of the town of Naples

Page 15: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

NY Statewide Officials

Governor

Hon Andrew M Cuomo (D‐W‐I‐WE)

NYS State Capitol Building

Albany NY, 12224

(518) 474‐8390

(518) 474‐3767 Fax

visit website

www.ny.gov

4 Year Term ‐ expires 2018

Governor's Regional Office:

400 Andrews Street, Suite 300

Rochester NY, 14604

(585) 399‐7050

Lieutenant Governor

Hon Kathy C Hochul (D‐W‐I‐WE)

NYS State Capitol Building

Albany NY, 12224

(518) 474‐8390

(518) 474‐3767 Fax

visit website

www.ny.gov

4 Year Term ‐ expires 2018

Comptroller

Hon Thomas P DiNapoli (D‐W‐I‐WE)

Office Of State Comptroller, 110 State Street

Albany NY, 12236

(518) 474‐4044

(518) 473‐3004 Fax

Email: [email protected]

www.osc.state.ny.us

4 Year Term ‐ expires 2018

The Powers Building, 16 West Main Street, Suite 522

Rochester NY, 14614

(585) 454‐2460

(585) 454‐3545 Fax

Edward V. Grant, Jr., Chief Examiner

District Office:

Attorney General

Hon Eric T Schneiderman (D‐W‐I‐WE)

The Capitol

Albany NY, 12224

(518) 474‐7330

(518) 474‐5481

Email: visit website

www.ag.ny.gov

4 Year Term ‐ expires 2018

144 Exchange Boulevard, 2nd Floor

Rochester NY, 14614

(585) 546‐7430

(585) 546‐7514 Fax

Edward "Ted" O'Brien, Assistant Attorney General

District Office:

Page 16: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

New York State Senate

www.nysenate.gov

State Senator ‐ 54th District

Hon Pamela A Helming (R‐C‐I), 2 Year Term ‐ expires 2018

946 Legislative Office Bldg, Albany NY, 12247

Phone: (518) 455‐2366/Fax: (518) 426‐6953

425 Exchange Street, Geneva NY, 14456

Phone: (315) 568‐9816/Fax: (315) 789‐1946

Email: [email protected]

Total of 43 Districts in Monroe County: (towns only)

Webster 1 to 43Districts

Seneca County

Wayne County

Cayuga County Towns of Aurelius, Conquest, Fleming, Genoa, Ledyard, Mentz, Montezuma, Scipio, Springport, Sterling, Throop, Venice, Victory, and part of the city of Auburn

Ontario County Towns of Canandaigua, Farmington, Geneva, Gorham, Hopewell, Manchester, Phelps, Seneca, city of Canandaigua, and part of the city of Geneva

Tompkins County Town of Lansing

State Senator ‐ 55th District

Hon Richard "Rich" M Funke (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

905 Legislative Office Bldg, Albany NY, 12247

Phone: (518) 455‐2215/Fax: (518) 426‐6745

230 Packetts Landing, Fairport NY, 14450

Phone: (585) 223‐1800/Fax: (585) 223‐3157

Email: [email protected]

Total of 307 Districts in Monroe County: 87 City Districts + 220 Town Districts

16th City Legislative Dist. 1Districts

21st City Legislative Dist. 1 to 27Districts

22nd City Legislative Dist. 1, 8, 11, 12, 17, 20, 22‐24, 27Districts

23rd City Legislative Dist. 1 to 27Districts

24th City Legislative Dist. 4, 10, 13‐16, 18, 21Districts

29th City Legislative Dist. 4‐6, 8, 9, 11, 12, 14, 18, 19, 21‐24Districts

East Rochester 1 to 7Districts

Irondequoit 1 to 68Districts

Mendon 1 to 9Districts

Penfield 1 to 42Districts

Perinton 1 to 56Districts

Pittsford 1 to 34Districts

Rush 1 to 4Districts

Ontario County Towns of Bristol, Canadice, East Bloomfield, Naples, Richmond, South Bristol, Victor, West Bloomfield

Page 17: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

State Senator ‐ 56th District

Hon Joseph E Robach (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

118 State St/711 Legislative Office Bldg, Albany NY, 12247

Phone: (518) 455‐2909/Fax: (518) 426‐6938

2300 West Ridge Road, Rochester NY, 14626

Phone: (585) 225‐3650/Fax: (585) 225‐3661

Email: [email protected]

Total of 323 Districts in Monroe County: 102 City Districts + 221 Town Districts

7th City Legislative Dist. 1, 2Districts

22nd City Legislative Dist. 2‐7, 9, 10, 13‐16, 18, 19, 21, 25, 26Districts

23rd City Legislative Dist. 28, 29Districts

24th City Legislative Dist. 1, 2, 20, 22Districts

25th City Legislative Dist. 1, 5, 9, 10, 12, 15‐23, 25‐28Districts

26th City Legislative Dist. 1 to 17Districts

27th City Legislative Dist. 8, 18, 20, 22, 25, 26Districts

28th City Legislative Dist. 1 to 22Districts

29th City Legislative Dist. 1‐3, 7, 10, 13, 15‐17, 20, 25‐28Districts

Brighton 1 to 46Districts

Clarkson 1 to 6Districts

Gates 1 to 35Districts

Greece 1 to 109Districts

Hamlin 1 to 10Districts

Parma 1 to 15Districts

State Senator ‐ 59th District

Hon Patrick M Gallivan (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

512 Legislative Office Bldg, Albany NY, 12247

Phone: (518) 455‐3471/Fax: (518) 426‐6949

2721 Transit Road, Suite 116, Elma NY, 14059

Phone: (716) 656‐8544/Fax: (716) 656‐8961

Email: [email protected]

Total of 40 Districts in Monroe County: (towns only)

Henrietta 1 to 35Districts

Wheatland 1 to 5Districts

Wyoming County

Erie County Towns of Alden, Aurora, Boston, Colden, Collins, Concord, Eden, Elma, Holland, Lancaster, Marilla, North Collins, Sardinia, Wales, West Seneca, and part of Cattaraugus Indian Reservation in Erie County

Livingston County Towns of Avon, Caledonia, Geneseo, Groveland, Leicaster, Lima, Portage, West Sparta, York

Page 18: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

State Senator ‐ 61st District

Hon Michael H Ranzenhofer (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

188 State St/609 Legislative Office Bldg, Albany NY, 12247

Phone: (518) 455‐3161/Fax: (518) 426‐6963

8203 Main Street, Suite 4, Williamsville NY, 14221

Phone: (716) 631‐8695/Fax: (716) 634‐4321

Email: [email protected]

Total of 82 Districts in Monroe County: 44 City Districts + 38 Town Districts

24th City Legislative Dist. 3, 5‐9, 11, 12, 17, 19, 23, 24Districts

25th City Legislative Dist. 2‐4, 6‐8, 11, 13, 14, 24, 29, 30Districts

27th City Legislative Dist. 1‐7, 9‐17, 19, 21, 23, 24Districts

Chili 1 to 32Districts

Riga 1 to 6Districts

Genesee County

Erie County Towns of Amherst, Clarence, Newstead, and the part of Tonawanda Indian Reservation in Erie County

State Senator ‐ 62nd District

Hon Robert G Ortt (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

815 Legislative Office Bldg, Albany NY, 12247

Phone: (518) 455‐2024/Fax: (518) 426‐6987

175 Walnut Street, Suite 6, Lockport NY, 14094

Phone: (716) 434‐0680/Fax: (716) 434‐3297

Email: [email protected]

Total of 32 Districts in Monroe County: (towns only)

Ogden 1 to 20Districts

Sweden 1 to 12Districts

Niagara County

Orleans County

Page 19: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

New York State Assembly

www.assembly.state.ny.us

Member of Assembly ‐ 133rd District

Hon Joseph "Joe" A Errigo (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

527 Legislative Office Bldg., Albany NY, 12248

Phone: (518) 455‐5662/Fax: (518) 455‐5918

Total of 52 Districts in Monroe County: (towns only)

30 Office Park Way, Pittsford NY, 14534

Phone: (585) 218‐0038/Fax: (585) 218‐0063

Email: [email protected]

Mendon  1 to 9Districts

Pittsford 1 to 34Districts

Rush 1 to 4Districts

Wheatland 1 to 5Districts

Livingston County

Steuben County Towns of Cohocton, Dansville, Hornellsville, Prattsburgh, Wayland, and the city of Hornell

Member of Assembly ‐ 134th District

Hon Peter A Lawrence (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

722 Legislative Office Bldg, Albany NY, 12248

Phone: (518) 455‐4664/Fax: (518) 455‐3093

Total of 144 Districts in Monroe County: (towns only)

2496 West Ridge Road, Rochester NY, 14626

Phone: (585) 225‐4190/Fax: (585) 225‐6502

Email: [email protected]

Greece 1 to 109Districts

Ogden 1 to 20Districts

Parma 1 to 15Districts

Member of Assembly ‐ 135th District

Hon Mark C Johns (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

549 Legislative Office Bldg, Albany NY, 12248

Phone: (518) 455‐5784/Fax: (518) 455‐4639

Total of 148 Districts in Monroe County: (towns only)

268 Fairport Village Landing, Fairport NY, 14450

Phone: (585) 223‐9130/Fax: (585) 223‐5243

Email: [email protected]

East Rochester 1 to 7Districts

Penfield 1 to 42Districts

Perinton 1 to 56Districts

Webster 1 to 43Districts

Page 20: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Member of Assembly ‐ 136th District

Hon Joseph D Morelle (D‐I) , 2 Year Term ‐ expires 2018

926 Legislative Office Bldg, Albany NY, 12248

Phone: (518) 455‐5373/Fax: (518) 455‐5647

Total of 165 Districts in Monroe County: 51 City Districts + 114 Town Districts

564 East Ridge Road, Suite 103, Rochester NY, 14621

Phone: (585) 467‐0410/Fax: (585) 467‐5342

Email: [email protected]

7th City Legislative Dist. 1, 2Districts

16th City Legislative Dist. 1Districts

21st City Legislative Dist. 7, 8, 20, 24Districts

23rd City Legislative Dist. 12, 16, 18, 19, 22, 24‐27Districts

26th City Legislative Dist. 1‐17Districts

28th City Legislative Dist. 1, 2, 4‐7, 9, 16, 18, 20, 21Districts

29th City Legislative Dist. 8, 17, 18, 21‐23, 27Districts

Brighton 1 to 46Districts

Irondequoit 1 to 68Districts

Member of Assembly ‐ 137th District

Hon David F Gantt (D), 2 Year Term ‐ expires 2018

830 Legislative Office Bldg, Albany NY, 12248

Phone: (518) 455‐5606/Fax: (518) 455‐5419

Total of 140 Districts in Monroe County: 105 City Districts + 35 Town Districts

107 Liberty Pole Way, Rochester NY, 14604

Phone: (585) 454‐3670/Fax: (585) 454‐3788

Email: [email protected]

21st City Legislative Dist. 5, 11, 13, 16, 18, 19, 21‐23, 25, 27Districts

22nd City Legislative Dist. 1 to 27Districts

23rd City Legislative Dist. 23Districts

25th City Legislative Dist. 1‐11, 13‐27Districts

27th City Legislative Dist. 1‐23, 25, 26Districts

28th City Legislative Dist. 3, 12, 17, 19Districts

29th City Legislative Dist. 2, 10‐16, 20, 24, 26Districts

Gates 1 to 35Districts

Page 21: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Member of Assembly ‐ 138th District

Hon Harry B Bronson (D‐W‐I‐WE) , 2 Year Term ‐ expires 2018

502 Legislative Office Bldg, Albany NY, 12248

Phone: (518) 455‐4527/Fax: (518) 455‐5342

Total of 144 Districts in Monroe County: 77 City Districts + 67 Town Districts

840 University Avenue, Rochester NY, 14607

Phone: (585) 244‐5255/Fax: (585) 244‐1635

Email: [email protected]

21st City Legislative Dist. 1‐4, 6, 9, 10, 12, 14, 15, 17, 26Districts

23rd City Legislative Dist. 1‐11, 13‐15, 17, 20, 21, 28, 29Districts

24th City Legislative Dist. 1 to 24Districts

25th City Legislative Dist. 12, 28‐30Districts

27th City Legislative Dist. 24Districts

28th City Legislative Dist. 8, 10, 11, 13‐15, 22Districts

29th City Legislative Dist. 1, 3‐7, 9, 19, 25, 28Districts

Chili 1 to 32Districts

Henrietta 1 to 35Districts

Member of Assembly ‐ 139th District

Hon Stephen M Hawley (R‐C‐I‐RF), 2 Year Term ‐ expires 2018

329 Legislative Office Bldg, Albany NY, 12248

Phone: (518) 455‐5811/Fax: (518) 455‐3750

Total of 34 Districts in Monroe County: (towns only)

121 North Main Street, Suite 100, Albion NY, 14411

Phone: (585) 589‐5780/Fax: (585) 589‐5813

Email: [email protected]

Clarkson 1 to 6Districts

Hamlin 1 to 10Districts

Riga 1 to 6Districts

Sweden 1 to 12Districts

Genesee County

Orleans County Towns of Albion, Barre, Carlton, Clarendon, Gaines, Kendall, Murray, Ridgeway, Yates

Page 22: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Monroe County

www.monroecounty.gov

County Executive

Hon Cheryl Dinolfo (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

39 W. Main Street, Room 110

Rochester NY, 14614

(585) 753‐1000

(585) 753‐1014 Fax

Email: [email protected]

County Clerk

Hon Adam J Bello (D‐W), 4 Year Term ‐ expires 2020

39 W. Main Street, Room 101

Rochester NY, 14614

(585) 753‐1600

(585) 753‐1650 Fax

Email: [email protected]

Sheriff

Hon Todd K Baxter (D), 4 Year Term ‐ expires 2021

130 S. Plymouth Avenue

Rochester NY, 14614

(585) 753‐4178

(585) 753‐4524 Fax

Email: [email protected]

District Attorney

Hon Sandra J Doorley (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

47 S. Fitzhugh Street

Rochester NY, 14614

(585) 753‐4500

(585) 753‐4576 Fax

Email: [email protected]

Monroe County Legislative Leaders

www.monroecounty.gov

President

Hon Joseph L Carbone 

39 W. Main Street, Room 410

Rochester NY, 14614

(585) 753‐1950

(585) 753‐1932 Fax

Email: [email protected]

Majority Leader, Republican Office

Hon Brian E Marianetti 

39 W. Main Street, Room 409

Rochester NY, 14614

(585) 753‐1922

(585) 753‐1960 Fax

Email: [email protected]

Minority Leader, Democratic Office

Hon Cynthia "Cindy" W Kaleh

39 W. Main Street, Room 408

Rochester NY, 14614

(585) 753‐1940

(585) 753‐1946 Fax

Email: [email protected]

Page 23: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Monroe County Legislature

www.monroecounty.gov

County Legislator ‐ 1st District

Hon Richard E Wilt, Appointed 1‐4‐18 , expires 2018

317 Parma View Dr. Hilton, NY 14468

Phone: (585) 366‐7408 (Home), (585) 753‐1922 (Office) Email: [email protected]

Greece 1, 2, 16, 34, 38, 43, 44, 54, 74, 76, 84, 89, 99, 103

Districts

Parma 2 to 15Districts

County Legislator ‐ 2nd District

Hon Michael "Mike" J Rockow (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

222 Ladue Rd. Brockport, NY 14420

Phone: (585) 424‐5800 (Home), (585) 753‐1922 (Office) Email: [email protected]

Clarkson 1 to 6Districts

Hamlin 1 to 10Districts

Sweden 2, 5‐7, 9‐11Districts

County Legislator ‐ 3rd District

Hon Tracy A DiFlorio (R‐C ‐I‐RF), 4 Year Term ‐ expires 2019

17 Baymon Dr. Rochester, NY 14624

Phone: (585) 733‐8839 (Home), (585) 753‐1922 (Office) Email: [email protected]

Chili 1, 4‐23, 25‐32Districts

County Legislator ‐ 4th District

Hon Frank X Allkofer (R‐C‐I‐RF) , 4 Year Term ‐ expires 2019

2758 Lyell Rd. Rochester, NY 14606

Phone: (585) 398‐1474 (Home), (585) 753‐1922 (Office) Email: [email protected]

Gates 3‐5, 7‐10, 14, 15, 18‐28, 30‐32, 34, 35

Districts

Ogden 4, 6, 10, 14, 17, 18Districts

County Legislator ‐ 5th District

Hon Karla F Boyce (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

15 Charleston Dr. Mendon, NY 14506

Phone: (585) 753‐1922 (Home), (585) 753‐1922 (Office) Email: [email protected]

Henrietta 2, 9, 16, 24, 30, 33Districts

Mendon 1 to 9Districts

Pittsford 7, 12, 17, 26, 33Districts

Rush 1 to 4Districts

Page 24: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

County Legislator ‐ 6th District

Hon Alfred "Fred" S Ancello, Jr (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

221 Meadowbriar Rd. Rochester, NY 14616

Phone: (585) 865‐0363 (Home), (585) 753‐1922 (Office) Email: [email protected]

Greece 5‐12, 15, 19, 22, 23, 25, 26, 30, 31, 41, 46‐50, 53, 56, 62, 72, 78, 80, 88, 96, 101

Districts

County Legislator ‐ 7th District

Hon Brian E Marianetti (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

82 Oak Bridge Way. Rochester, NY 14612

Phone: (585) 861‐8977 (Home), (585) 753‐1922 (Office) Email: [email protected]

7th Legislative Dist. 1, 2Districts

Greece 24, 27, 28, 33, 35, 45, 57, 58, 70, 71, 79, 82, 86, 90, 91, 98, 102, 104‐109

Districts

County Legislator ‐ 8th District

Hon Matthew D Terp (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

508 Pipeline Way. Webster, NY 14580

Phone: (585) 415‐5394 (Home), (585) 753‐1922 (Office) Email: [email protected]

Webster 1‐5, 10, 14, 17, 20, 21, 23‐25, 27, 28, 30‐36, 38, 40, 42

Districts

County Legislator ‐ 9th District

Hon Deborah C Drawe (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

5 Cobblestone Xing. Penfield, NY 14526

Phone: (585) 586‐8284 (Home), (585) 753‐1922 (Office) Email: [email protected]

Penfield 1‐4, 6, 7, 10‐12, 14‐16, 18‐21, 23‐25, 27‐33, 35, 36, 38, 39, 41, 42

Districts

County Legislator ‐ 10th District

Hon Howard S Maffucci (D‐W), 2 Year Term ‐ expires 2019

168 Caversham Woods. Pittsford, NY 14534

Phone: (585) 750‐3116 (Home), (585) 753‐1940 (Office) Email: [email protected]

Brighton 16Districts

East Rochester 3 to 6Districts

Pittsford 1‐6, 8, 9, 11, 13‐16, 18‐21, 23, 24, 27‐32

Districts

Page 25: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

County Legislator ‐ 11th District

Hon Sean M Delehanty (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

27 Miles Ave. Fairport, NY 14450

Phone: (585) 377‐0149 (Home), (585) 753‐1922 (Office) Email: [email protected]

Perinton 4‐7, 9, 14, 19, 20, 24‐26, 30, 31, 34, 36‐40, 42, 43, 45, 47, 48, 50, 54, 56

Districts

County Legislator ‐ 12th District

Hon Stephen "Steve" R Brew (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

492 Bangs Rd. Churchville, NY 14428

Phone: (585) 293‐2776 (Home), (585) 753‐1922 (Office) Email: [email protected]

Chili 2, 3, 24Districts

Henrietta 3, 13, 29Districts

Riga 1 to 6Districts

Wheatland 1 to 5Districts

County Legislator ‐ 13th District

Hon John J Howland (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

128 Aspen Look Dr. Henrietta, NY 14467

Phone: (585) 486‐4702 (Home), (585) 753‐1922 (Office) Email: [email protected]

Henrietta 1, 5‐8, 10, 12, 14, 15, 17‐22, 25‐28, 31, 32, 35

Districts

Pittsford 10, 22, 25, 34Districts

County Legislator ‐ 14th District

Hon Justin F Wilcox (D‐I), 4 Year Term ‐ expires 2019

75 Middlebrook Ln. Rochester, NY 14618

Phone: (585) 473‐6631 (Home), (585) 753‐1940 (Office) Email: [email protected]

Brighton 1‐3, 6, 8, 12, 13, 17‐19, 21, 22, 26, 28, 29, 31‐33, 36‐39, 41‐45

Districts

Henrietta 4, 11, 23, 34Districts

County Legislator ‐ 15th District

Hon George J Hebert (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

108 Rosebud Trl. Webster, NY 14580

Phone: (585) 787‐2419 (Home), (585) 753‐1922 (Office) Email: [email protected]

Penfield 5, 8, 9, 13, 17, 22, 26, 34, 37, 40

Districts

Webster 6‐9, 11‐13, 15, 16, 18, 19, 22, 26, 29, 37, 39, 41, 43

Districts

Page 26: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

County Legislator ‐ 16th District

Hon Joseph L Carbone (R‐C‐W‐I‐RF), 4 Year Term ‐ expires 2019

490 Titus Ave. Rochester, NY 14617

Phone: (585) 544‐3620 (Home), (585) 753‐1922 (Office) Email: [email protected]

16th City Legislative Dist. 1Districts

Irondequoit 1, 3, 4, 7‐10, 14‐16, 18, 20, 22, 25, 27, 28, 30, 33, 34, 40, 42, 44, 46, 47, 49, 51, 53, 57, 59, 60, 62, 63, 68

Districts

County Legislator ‐ 17th District

Hon Joseph D Morelle, Jr. (D‐W‐I), 4 Year Term ‐ expires 2019

262 Willowen Dr. Rochester, NY 14609

Phone: (585) 753‐1940 (Office) Email: [email protected]

Irondequot 2, 5, 6, 11‐13, 17, 19, 21, 23, 24, 26, 29, 31, 32, 35‐39, 41, 43, 45, 48, 50, 52, 54‐56, 58, 61, 64‐67

Districts

County Legislator ‐ 18th District

Hon Tanya Conley (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

760 Garnsey Rd. Fairport, NY 14450

Phone: (585) 750‐7581 (Home), (585) 753‐1922 (Office) Email: [email protected]

East Rochester 1, 2, 7Districts

Perinton 1‐3, 8, 10‐13, 15‐18, 21‐23, 27‐29, 32, 33, 35, 41, 44, 46, 49, 51‐53, 55

Districts

County Legislator ‐ 19th District

Hon Kathleen A Taylor (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

91 Flower Dale Dr. Rochester, NY 14626

Phone: (585) 227‐8465 (Home), (585) 753‐1922 (Office) Email: [email protected]

Greece 3, 4, 13, 17, 18, 20, 29, 36, 37, 39, 40, 42, 52, 55, 60, 64‐69, 73, 75, 77, 81, 85, 87, 92, 95, 97, 100

Districts

Parma 1Districts

Page 27: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

County Legislator ‐ 20th District

Hon Michael T Zale (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

38 Maida Dr. Spencerport, NY 14559

Phone: (585) 455‐4991 (Home), (585) 753‐1922 (Office) Email: [email protected]

Greece 14, 51, 59, 61, 83, 93, 94Districts

Ogden 1‐3, 5, 7‐9, 11‐13, 15, 16, 19, 20

Districts

Sweden 1, 3, 4, 8, 12Districts

County Legislator ‐ 21st District

Hon Mark S Muoio (D‐W‐I), 4 Year Term ‐ expires 2019

369 Wisconsin St. Rochester, NY 14609

Phone: (585) 753‐1940 (Office) Email: [email protected]

21st City Legislative Dist. 1 to 27Districts

County Legislator ‐ 22nd District

Hon Vincent R Felder (D), 4 Year Term ‐ expires 2019

PO Box 31921. Rochester, NY 14603

Phone: (585) 957‐6546 (Home), (585) 753‐1940 (Office) Email: [email protected]

22nd City Legislative Dist. 1 to 27Districts

County Legislator ‐ 23rd District

Hon James M Sheppard (D‐W‐I), 4 Year Term ‐ expires 2019

85 Newcroft Park. Rochester, NY 14609

Phone: (585) 474‐2260 (Home), (585) 753‐1940 (Office) Email: [email protected]

23rd City Legislative Dist. 1 to 29Districts

Brighton 7, 11, 15, 24, 34Districts

County Legislator ‐ 24th District

Hon Joshua P Bauroth (D‐W‐I), 4 Year Term ‐ expires 2019

24 Alliance Ave. Rochester, NY 14620

Phone: (585) 429‐5445 (Home), (585) 753‐1940 (Office) Email: [email protected]

24th City Legislative Dist. 1 to 24Districts

Brighton 4, 5, 9, 10, 14, 20, 23, 25, 27, 30, 35, 40, 46

Districts

Page 28: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

County Legislator ‐ 25th District

Hon John F Lightfoot (D‐W‐I), 4 Year Term ‐ expires 2019

52 Dr Samuel Mc Cree Way. Rochester, NY 14608

Phone: (585) 464‐9007 (Home), (585) 753‐1940 (Office) Email: [email protected]

25th City Legislative Dist. 1 to 30Districts

County Legislator ‐ 26th District

Hon Anthony "Tony" J Micciche, Jr (R‐C‐I‐RF), 4 Year Term ‐ expires 2019

100 Dunsmere Dr. Rochester, NY 14615

Phone: (585) 314‐0200 (Home), (585) 753‐1922 (Office) Email: [email protected]

26th City Legislative Dist. 1‐17Districts

Gates 1, 2, 6, 11‐13, 16, 17, 29, 33Districts

Greece 21, 32, 63Districts

County Legislator ‐ 27th District

Hon LaShay Harris (D‐I), 4 Year Term ‐ expires 2019

323 Aldine St. Rochester, NY 14619

Phone: (585) 236‐4216 (Home), (585) 753‐1940 (Office) Email: [email protected]

27th City Legislative Dist. 1‐26Districts

County Legislator ‐ 28th District

Hon Cynthia "Cindy" W Kaleh (D‐W‐I), 4 Year Term ‐ expires 2019

18 Fairview Hts. Rochester, NY 14613

Phone: (585) 647‐3929 (Home), (585) 753‐1940 (Office) Email: [email protected]

28th City Legislative Dist. 1‐22Districts

County Legislator ‐ 29th District

Hon Ernest S Flagler (D), 4 Year Term ‐ expires 2019

354 Randolph St. Rochester, NY 14609

Phone: (585) 201‐1807 (Home), (585) 753‐1940 (Office) Email: [email protected]

29th City Legislative Dist. 1‐28Districts

Page 29: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

City of Rochester

www.cityofrochester.gov

Mayor

30 Church Street, Room 307 A, Rochester NY, 14614 (585) 428‐5990

Hon Lovely A Warren (D‐WE), 4 Year Term ‐ expires 2021

Email: [email protected](585) 428‐7045

City Clerk

30 Church Street, Room 300 A, Rochester NY, 14614 (585) 428‐7538

Hazel L Washington

Email: [email protected](585) 428‐7538‐O/(585) 428‐6347‐F

Member of City Council ‐ At Large

30 Church Street, Room 301 A, Rochester NY, 14614 (585) 428‐7538

Hon Loretta C Scott, President (D‐W), 4 Year Term ‐ expires 2021

Email: [email protected](585) 482‐0407

Hon Malik D Evans (D‐W), 4 Year Term ‐ expires 2021

Email: [email protected](585) 428‐7538

Hon Mitchell D Gruber (D), 4 Year Term ‐ expires 2021

Email: [email protected](585) 428‐7538

Hon Willie J Lightfoot (D), 4 Year Term ‐ expires 2021

Email: [email protected](585) 478‐4603

Hon Jacklyn Ortiz (D‐W‐I‐WE), 4 Year Term ‐ expires 2021

Email: [email protected](585) 325‐1960

Page 30: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Member of City Council ‐ East District

30 Church Street, Room 301 A, Rochester NY, 14614 (585) 428‐7538

Hon Elaine M Spaull, Phd (D‐W‐I), 4 Year Term ‐ expires 2019

Email: [email protected](585) 271‐6665

21st City Legislative Dist. 1, 2, 5‐10, 12‐15, 17‐27Districts

22nd City Legislative Dist. 25Districts

23rd City Legislative Dist. 1 to 29Districts

24th City Legislative Dist. 1, 2, 4, 10, 13, 15, 16, 18, 23, 24Districts

25th City Legislative Dist. 19Districts

Member of City Council ‐ NE District

30 Church Street, Room 301 A, Rochester NY, 14614 (585) 428‐7538

Hon Michael A Patterson (D), 4 Year Term ‐ expires 2019

Email: [email protected](585) 451‐2024

16th City Legislative Dist. 1Districts

21st City Legislative Dist. 3, 4, 11, 16Districts

22nd City Legislative Dist. 1‐24, 26, 27Districts

25th City Legislative Dist. 25Districts

29th City Legislative Dist. 1‐6, 8‐16, 18‐28Districts

Member of City Council ‐ NW District

30 Church Street, Room 301 A, Rochester NY, 14614 (585) 428‐7538

Hon Ellen "Molly" M Clifford (D‐W‐I), 4 Year Term ‐ expires 2019

Email: [email protected](585) 233‐3699

7th City Legislative Dist. 1, 2Districts

25th City Legislative Dist. 16, 21Districts

26th City Legislative Dist. 1 to 17Districts

27th City Legislative Dist. 18, 22, 25, 26Districts

28th City Legislative Dist. 1 to 22Districts

29th City Legislative Dist. 7, 17Districts

Member of City Council ‐ South District

30 Church Street, Room 301 A, Rochester NY, 14614 (585) 428‐7538

Hon Adam C McFadden, Vice President (D‐I), 4 Year Term ‐ expires 2019

Email: [email protected](585) 428‐7538

24th City Legislative Dist. 3, 5‐9, 11, 12, 14, 17, 19‐22Districts

25th City Legislative Dist. 1‐15, 17, 18, 20, 22‐24, 26‐30Districts

27th City Legislative Dist. 1‐17, 19‐21, 23, 24Districts

Page 31: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Rochester City School Board

www.rcsdk12.org

131 W. Broad Street

Rochester NY, 14614

Rochester City School District:

School Board Member Main Office:

(585) 262‐8100

(585) 262‐5151 Fax

(585) 262‐8528

(585) 262‐8381 Fax

Commissioner of Schools

Hon Van Henri White, President (D‐W)

4 Year Term ‐ expires 2021

Email: [email protected]

Hon Willa Powell, Vice President (D‐W)

4 Year Term ‐ expires 2019

Email: [email protected]

Hon Cynthia A Elliott (D)

4 Year Term ‐ expires 2021

Email: [email protected]

Hon Melanie M Funchess, Appointed 1‐26‐18 

Appointed ‐ expires 2018

Email: [email protected]

Hon Elizabeth "Liz" F Hallmark (D‐W)

4 Year Term ‐ expires 2019

Email: [email protected]

Hon Beatriz B LeBron, Appointed 1‐26‐18

Appointed ‐ expires 2018

Email: [email protected]

Hon Natalie Sheppard (D‐W‐WE)

4 Year Term ‐ expires 2021

Email: [email protected]

Page 32: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Town Halls of Monroe County

2300 Elmwood Avenue

Rochester NY, 14618

(585) 784‐5250

(585) 784‐5373 Fax

Email: visit website

Website: www.townofbrighton.org

TOWN OF BRIGHTON

Hon William W Moehle (D‐W‐I) Brighton Supervisor 2 Year Term ‐ expires 2019

Hon Daniel E Aman (D‐W‐I)Brighton Town Clerk 2 Year Term ‐ expires 2019

Hon Karen L Morris (D‐W‐I)Brighton Town Justice 4 Year Term ‐ expires 2019

Hon John A Falk (D‐W)Brighton Town Justice 4 Year Term ‐ expires 2020

Hon Jason S DiPonzio (D‐W‐I)Brighton Member of Town Council 4 Year Term ‐ expires 2019

Hon Christopher K Werner (D‐W‐I)Brighton Member of Town Council 4 Year Term ‐ expires 2019

Hon Robin R Wilt (D‐W‐I‐WE)Brighton Member of Town Council 4 Year Term ‐ expires 2021

Hon James R Vogel (D‐I)Brighton Member of Town Council 4 Year Term ‐ expires 2021

3333 Chili Avenue

Rochester NY, 14624

(585) 889‐3550

(585) 889‐8710 Fax

Email: visit website

Website: www.townofchili.org

TOWN OF CHILI

Hon David J Dunning (R‐C‐I‐RF)Chili Supervisor 2 Year Term ‐ expires 2019

Hon Virginia L Ignatowski (R‐C‐I‐RF) Chili Town Clerk 2 Year Term ‐ expires 2019

Hon Ronald G Evangelista (R‐C‐W‐I‐RF)Chili Town Justice 4 Year Term ‐ expires 2021

Hon Kenneth R Kraus (R‐C‐I‐RF) Chili Town Justice 4 Year Term ‐ expires 2019

Hon Michael S Slattery (R‐C‐I‐RF)Chili Member of Town Council 4 Year Term ‐ expires 2019

Hon Mary C Sperr (R‐C‐I‐RF)Chili Member of Town Council 4 Year Term ‐ expires 2021

Hon Jordon I Brown (R‐C‐I‐RF)Chili Member of Town Council 4 Year Term ‐ expires 2019

Hon Mark L DeCory (R‐C‐I‐RF)Chili Member of Town Council 4 Year Term ‐ expires 2021

3710 Lake Road, P.O. Box 858

Clarkson NY, 14430

(585) 637‐1130

(585) 637‐1138 Fax

Email: visit website

Website: www.clarksonny.org

TOWN OF CLARKSON

Hon Gerald T Underwood (D‐OL)Clarkson Supervisor 2 Year Term ‐ expires 2019

Hon Sharon S Mattison (R‐C‐I‐RF)Clarkson Town Clerk 4 Year Term ‐ expires 2019

Hon Ian E Penders (R‐C‐I‐RF)Clarkson Town Justice 4 Year Term ‐ expires 2021

Hon Christopher T Wilcox (R‐C‐I)Clarkson Town Justice 4 Year Term ‐ expires 2018

Hon Jacqueline E Smith (R‐C‐I‐RF)Clarkson Member of Town Council 4 Year Term ‐ expires 2019

Hon Patrick M Didas (R‐C‐I‐RF)Clarkson Member of Town Council 4 Year Term ‐ expires 2021

Hon Allan T Hoy (R‐C‐I‐RF)Clarkson Member of Town Council 4 Year Term ‐ expires 2021

Hon Christa L Filipowicz (R‐C‐I‐RF)Clarkson Member of Town Council 4 Year Term ‐ expires 2019

Hon Robert M Viscardi (R‐C‐I‐RF)Clarkson Superintendent of Highways 4 Year Term ‐ expires 2021

Page 33: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

1605 Buffalo Road

Rochester NY, 14624

(585) 247‐6100

(585) 247‐0017 Fax

Email: visit website

Website: www.townofgates.org

TOWN OF GATES

Hon Mark W Assini (R‐C‐I‐RF)Gates Supervisor 2 Year Term ‐ expires 2019

Hon Cosmo A GiuntaGates Town Clerk Appointed Position

Hon Peter P Pupatelli (R‐C‐I‐RF)Gates Town Justice 4 Year Term ‐ expires 2021

Hon Frank M Cassara (R‐C‐I‐RF)Gates Town Justice 4 Year Term ‐ expires 2021

Hon Stephen Tucciarello (R‐C‐I‐RF) Gates Member of Town Council 4 Year Term ‐ expires 2019

Hon Larry A Cordero (R‐C‐I‐RF)Gates Member of Town Council 4 Year Term ‐ expires 2021

Hon Christopher B DiPonzio (R‐C‐I‐RF)Gates Member of Town Council 4 Year Term ‐ expires 2019

Hon Andrew Loughlin (R‐C‐I‐RF)Gates Member of Town Council 4 Year Term ‐ expires 2021

Greece Memorial Hall, 1 Vince Tofany Blvd.

Rochester NY, 14612

(585) 225‐2000

(585) 723‐2459 Fax

Email: visit website

Website: www.greeceny.gov

TOWN OF GREECE

Hon William "Bill" D Reilich (R‐C‐I‐RF)Greece Supervisor 4 Year Term ‐ expires 2021

Hon Cheryl M RozziGreece Town Clerk Appointed Position

Hon Shannon J O'Keefe Pero (R‐C‐I‐RF)Greece Town Justice 4 Year Term ‐ expires 2021

Hon David M Barry, Sr (R‐C‐I‐RF)Greece Town Justice 4 Year Term ‐ expires 2021

Hon Brett C Granville (R‐C‐I‐RF)Greece Town Justice 4 Year Term ‐ expires 2021

Hon Vincent B Campbell (R‐C‐I‐RF)Greece Town Justice 4 Year Term ‐ expires 2021

Hon David M Barry, Jr (R‐C‐I‐RF)Greece Member of Town Council Ward 1 2 Year Term ‐ expires 2019

Districts: 1, 5‐7, 11, 12, 21, 22, 25, 26, 30, 31, 35, 38, 41, 43, 46‐48, 71, 74, 78, 79, 82, 84, 89, 98, 99, 106

Hon William F Murphy (R‐C‐I‐RF)Greece Member of Town Council Ward 2 2 Year Term ‐ expires 2019

Districts: 3, 13, 15, 36, 39, 42, 50‐53, 56, 58, 60, 62, 64, 66, 69, 72, 73, 75, 77, 80, 85, 88, 95‐97, 101, 104

Hon Joshua T Jensen (R‐C‐I‐RF)Greece Member of Town Council Ward 3 2 Year Term ‐ expires 2019

Districts: 4, 8‐10, 14, 17‐20, 23, 29, 32, 37, 40, 49, 55, 59, 61, 63, 65, 67, 68, 81, 83, 87, 93, 94

Hon Diana M Christodaro (R‐C‐I‐RF)Greece Member of Town Council Ward 4 2 Year Term ‐ expires 2019

Districts: 2, 16, 24, 27, 28, 33, 34, 44, 45, 54, 57, 70, 76, 86, 90‐92, 100, 102, 103, 105, 107‐109

Hon Andrew J Conlon (R‐C‐I‐RF)Greece Receiver of Taxes 4 Year Term ‐ expires 2021

Page 34: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

1658 Lake Road

Hamlin NY, 14464

(585) 964‐2421

(585) 964‐9124 Fax

Email: visit website

Website: www.hamlinny.org

TOWN OF HAMLIN

Hon Eric G Peters (R‐C‐I)Hamlin Supervisor 2 Year Term ‐ expires 2019

Hon Kathi A Rickman (R‐C‐I‐RF)Hamlin Town Clerk 4 Year Term ‐ expires 2019

Hon Paul S Rath (R‐C‐I‐RF)Hamlin Town Justice 4 Year Term ‐ expires 2019

Hon Richard W Moffett (R‐C‐I)Hamlin Town Justice 4 Year Term ‐ expires 2021

Hon Martin C Maier (R‐C‐I‐RF)Hamlin Member of Town Council 4 Year Term ‐ expires 2019

Hon Jason M Baxter (R‐C‐I)Hamlin Member of Town Council 4 Year Term ‐ expires 2021

Hon David G Rose (R‐C‐I‐RF)Hamlin Member of Town Council 4 Year Term ‐ expires 2019

Hon Jennifer M Voelkl (R‐C‐I) Hamlin Member of Town Council 4 Year Term ‐ expires 2021

Hon Steven J Baase (R‐C‐I)Hamlin Superintendent of Highways 4 Year Term ‐ expires 2021

475 Calkins Road

Henrietta NY, 14467

(585) 334‐7700

(585) 334‐9667 Fax

Email: visit website

Website: www.henrietta.org

TOWN OF HENRIETTA

Hon Stephen L Schultz (D‐W)Henrietta Supervisor 2 Year Term ‐ expires 2019

Hon Rebecca B WiesnerHenrietta Town Clerk Appointed Position

Hon Steven M Donsky (R‐C‐I‐RF)Henrietta Town Justice 4 Year Term ‐ expires 2019

Hon John G Pericak (R‐C‐I‐RF)Henrietta Town Justice 4 Year Term ‐ expires 2019

Hon James F Beikirch (R‐C‐I‐RF)Henrietta Town Justice 4 Year Term ‐ expires 2019

Hon M. Rick Page (R‐C‐I‐RF)Henrietta Member of Town Council 4 Year Term ‐ expires 2019

Hon Scott M Adair (R‐C‐I‐RF)Henrietta Member of Town Council 4 Year Term ‐ expires 2019

Hon Robert Barley, Jr (D‐W)Henrietta Member of Town Council 4 Year Term ‐ expires 2021

Hon Michael J Stafford (D‐W) Henrietta Member of Town Council 4 Year Term ‐ expires 2021

1280 Titus Avenue

Rochester NY, 14617

(585) 467‐8840

(585) 467‐2862 Fax

Email: visit website

Website: www.irondequoit.org

TOWN OF IRONDEQUOIT

Hon David A Seeley (D‐C‐W‐I)Irondequoit Supervisor 2 Year Term ‐ expires 2019

Hon Barbara GenierIrondequoit Town Clerk Appointed Position

Hon Joseph T Genier (D‐C‐I)Irondequoit Town Justice 4 Year Term ‐ expires 2021

Hon Patrick K Russi (R‐C‐I‐RF)Irondequoit Town Justice 4 Year Term ‐ expires 2019

Hon Joseph J Valentino (D‐C‐W‐I) Irondequoit Town Justice 4 Year Term ‐ expires 2021

Hon Nicole Hushla Re (D‐W)Irondequoit Member of Town Council 4 Year Term ‐ expires 2019

Hon Peter R Wehner (D‐C‐W‐I)Irondequoit Member of Town Council 4 Year Term ‐ expires 2021

Hon Kim L Romeo (D‐W‐I‐WE)Irondequoit Member of Town Council 4 Year Term ‐ expires 2021

Hon John Perticone (D‐C‐W‐I)Irondequoit Member of Town Council 4 Year Term ‐ expires 2019

Page 35: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

16 W. Main Street

Honeoye Falls NY, 14472

(585) 624‐6060

(585) 624‐6065 Fax

Email: visit website

Website: www.townofmendon.org

TOWN OF MENDON

Hon John D Moffitt (R‐C‐I‐RF)Mendon Supervisor 2 Year Term ‐ expires 2019

Hon James P Merzke (R‐C‐I‐RF)Mendon Town Clerk 2 Year Term ‐ expires 2019

Hon William P Fletcher (R‐C‐I‐RF)Mendon Town Justice 4 Year Term ‐ expires 2019

Hon Cara M Briggs (R‐C‐I‐RF)Mendon Town Justice 4 Year Term ‐ expires 2021

Hon John L Hagreen (R‐C‐I‐RF)Mendon Member of Town Council 4 Year Term ‐ expires 2021

Hon Thomas G Dubois (R‐C‐I‐RF) Mendon Member of Town Council 4 Year Term ‐ expires 2019

Hon Cynthia M Carroll (R‐C‐I‐RF)Mendon Member of Town Council 4 Year Term ‐ expires 2021

Hon Michael E Roberts (R‐C‐I‐RF)Mendon Member of Town Council 4 Year Term ‐ expires 2019

Hon William E Smith (R‐C‐I‐RF)Mendon Superintendent of Highways 2 Year Term ‐ expires 2019

269 Ogden Center Road

Spencerport NY, 14559

(585) 617‐6100

(585) 352‐4590 Fax

Email: visit website

Website: www.ogdenny.com

TOWN OF OGDEN

Hon Gay H Lenhard (R‐C‐I)Ogden Supervisor 2 Year Term ‐ expires 2019

Hon Noelle M Burley (R‐C‐I‐RF) Ogden Town Clerk 4 Year Term ‐ expires 2019

Hon Michael P Schiano (R‐C‐I‐RF)Ogden Town Justice 4 Year Term ‐ expires 2019

Hon David A Murante (R‐C‐I)Ogden Town Justice 4 Year Term ‐ expires 2021

Hon David F Feeney (R‐C‐I‐RF)Ogden Member of Town Council 4 Year Term ‐ expires 2019

Hon Malcolm E Perry (R‐C‐I‐RF)Ogden Member of Town Council 4 Year Term ‐ expires 2019

Hon Thomas J Uschold (R‐C‐I)Ogden Member of Town Council 4 Year Term ‐ expires 2021

Hon Thomas J Cole (R‐C‐I)Ogden Member of Town Council 4 Year Term ‐ expires 2021

Hon David H Widger (R‐C‐I)Ogden Superintendent of Highways 4 Year Term ‐ expires 2021

1300 Hilton Parma Corners Road, P.O. Box 728

Hilton NY, 14468

(585) 392‐9461

(585) 392‐6659 Fax

Email: visit website

Website: www.parmany.org

TOWN OF PARMA

Hon Jack D Barton (R‐C‐I)Parma Supervisor 2 Year Term ‐ expires 2019

Hon Carrie A Webster (R‐C‐I)Parma Town Clerk 4 Year Term ‐ expires 2021

Hon Daniel W Barlow, Appointed 12‐1‐17 Parma Town Justice Appointed ‐ expires 2018

Hon Michael A Sciortino (R‐C‐W‐I‐RF)Parma Town Justice 4 Year Term ‐ expires 2019

Hon Linda M Judd, Appointed 1‐16‐18 Parma Member of Town Council Appointed ‐ expires 2018

Hon Gregory B Keller, Appointed 12‐5‐17 Parma Member of Town Council Appointed ‐ expires 2018

Hon James Roose (R‐C‐I)Parma Member of Town Council 4 Year Term ‐ expires 2021

Hon Gary L Comardo (R‐C‐I‐RF)Parma Member of Town Council 4 Year Term ‐ expires 2019

Hon Brian F Speer (R‐C‐I)Parma Superintendent of Highways 2 Year Term ‐ expires 2019

Page 36: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

3100 Atlantic Avenue

Penfield NY, 14526

(585) 340‐8600

(585) 340‐8752 Fax

Email: visit website

Website: www.penfield.org

TOWN OF PENFIELD

Hon R Anthony LaFountain (R‐C‐I‐RF)Penfield Supervisor 2 Year Term ‐ expires 2019

Hon Amy M Steklof (R‐C‐I‐RF)Penfield Town Clerk 4 Year Term ‐ expires 2021

Hon James "Jim" P Mulley, Jr (R‐C‐I‐RF)Penfield Town Justice 4 Year Term ‐ expires 2021

Hon John P Lomenzo, Jr (R‐C‐I)Penfield Town Justice 4 Year Term ‐ expires 2019

Hon Andrew "Andy" G Moore (R‐C‐I‐RF)Penfield Member of Town Council 4 Year Term ‐ expires 2021

Hon Paula C Metzler (R‐C‐I‐RF)Penfield Member of Town Council 4 Year Term ‐ expires 2021

Hon Robert "Rob" H Quinn, 3rd (R‐C‐I‐RF)Penfield Member of Town Council 4 Year Term ‐ expires 2019

Hon Linda W Kohl (R‐C‐I‐RF)Penfield Member of Town Council 4 Year Term ‐ expires 2019

1350 Turk Hill Road

Fairport NY, 14450

(585) 223‐0770

(585) 223‐3629 Fax

Email: visit website

Website: www.perinton.org

TOWN OF PERINTON

Hon Michael "Mike" G Barker (R‐C‐I)Perinton Supervisor 2 Year Term ‐ expires 2019

Hon Jennifer A West (R‐C‐I)Perinton Town Clerk 2 Year Term ‐ expires 2019

Hon Michael H Arnold (R‐C‐I)Perinton Town Justice 4 Year Term ‐ expires 2021

Hon Thomas A Klonick (R‐C‐I)Perinton Town Justice 4 Year Term ‐ expires 2019

Hon Ciaran T Hanna (R‐C‐I) Perinton Member of Town Council 4 Year Term ‐ expires 2021

Hon Joseph H Lafay (R‐C‐I)Perinton Member of Town Council 4 Year Term ‐ expires 2019

Hon Stephen C Van Vreede (R‐C‐I)Perinton Member of Town Council 4 Year Term ‐ expires 2019

Hon Margaret S Havens (R‐C‐I)Perinton Member of Town Council 4 Year Term ‐ expires 2021

11 S. Main Street

Pittsford NY, 14534

(585) 248‐6200

(585) 248‐6247 Fax

Email: visit website

Website: www.townofpittsford.org

TOWN OF PITTSFORD

Hon William A Smith, Jr (R‐C‐I‐RF) Pittsford Supervisor 2 Year Term ‐ expires 2019

Hon Linda M DillonPittsford Town Clerk Appointed Position

Hon John E Bernacki, Jr (R‐C‐W‐I‐RF)Pittsford Town Justice 4 Year Term ‐ expires 2021

Hon Robert M Shaddock (R‐C‐I‐RF)Pittsford Town Justice 4 Year Term ‐ expires 2020

Hon Katherine B Munzinger (R‐C‐I‐RF)Pittsford Member of Town Council 4 Year Term ‐ expires 2019

Hon Stephanie M Townsend (D‐W‐WE)Pittsford Member of Town Council 4 Year Term ‐ expires 2021

Hon Matthew J O'Connor (R‐C‐I‐RF)Pittsford Member of Town Council 4 Year Term ‐ expires 2019

Hon Kevin S Beckford (D‐W‐WE)Pittsford Member of Town Council 4 Year Term ‐ expires 2021

Page 37: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

6460 E. Buffalo Road, P.O. Box 377

Churchville NY, 14428

(585) 293‐3880

(585) 293‐2782 Fax

Email: visit website

Website: www.townofriga.org

TOWN OF RIGA

Hon Brad O'Brocta (R‐C‐I‐RF)Riga Supervisor 2 Year Term ‐ expires 2019

Hon Kimberly A Pape (R‐C‐I‐RF)Riga Town Clerk 4 Year Term ‐ expires 2021

Hon Richard E Stowe (R‐C‐I)Riga Town Justice 4 Year Term ‐ expires 2018

Hon Scott Okolowicz (R‐C‐I‐RF)Riga Town Justice 4 Year Term ‐ expires 2019

Hon Cynthia L Jessop (R‐C‐I‐RF)Riga Member of Town Council 4 Year Term ‐ expires 2019

Hon David W George, 2nd (R‐C‐I‐RF)Riga Member of Town Council 4 Year Term ‐ expires 2019

Hon Deborah S Campanella (R‐C‐I‐RF)Riga Member of Town Council 4 Year Term ‐ expires 2021

Hon James M Fodge (R‐C‐I‐RF)Riga Member of Town Council 4 Year Term ‐ expires 2021

Hon David L Smith (R‐C‐I)Riga Superintendent of Highways 4 Year Term ‐ expires 2021

5977 E. Henrietta Road

Rush NY, 14543

(585) 533‐1312

(585) 533‐9346 Fax

Email: visit website

Website: www.townofrush.com

TOWN OF RUSH

Hon Cathleen M Frank (R‐C‐I) Rush Supervisor 2 Year Term ‐ expires 2019

Hon Pamela J Bucci (R‐C‐I‐RF)Rush Town Clerk 4 Year Term ‐ expires 2019

Hon Donald F Knab, Jr (R‐C‐I)Rush Town Justice 4 Year Term ‐ expires 2020

Hon Michael J Tallon, Appointed 12‐13‐17Rush Town Justice Appointed ‐ expires 2018

Hon Jillian Moore (R‐C‐I‐RF)Rush Member of Town Council 4 Year Term ‐ expires 2019

Hon Daniel V Woolaver (R‐C‐I‐RF)Rush Member of Town Council 4 Year Term ‐ expires 2019

Hon Rita D McCarthy (R‐C‐I)Rush Member of Town Council 4 Year Term ‐ expires 2021

Hon Gerald W Kusse (R‐C‐I) Rush Member of Town Council 2 Year Term ‐ expires 2021

Hon Mark E David (R‐C‐I‐RF)Rush Superintendent of Highways 4 Year Term ‐ expires 2019

18 State Street

Brockport NY, 14420

(585) 637‐2144

(585) 637‐7389 Fax

Email: visit website

Website: www.townofsweden.org

TOWN OF SWEDEN

Hon Kevin Johnson (R‐C‐I‐RF) Sweden Supervisor 2 Year Term ‐ expires 2019

Hon Karen M Sweeting (R‐C‐I‐RF)Sweden Town Clerk 4 Year Term ‐ expires 2021

Hon Anthony S Perry (R‐C‐I‐RF)Sweden Town Justice 4 Year Term ‐ expires 2021

Hon Robert P Connors (R‐C‐I)Sweden Town Justice 4 Year Term ‐ expires 2018

Hon Gloria "Lori" J Skoog (D‐W)Sweden Member of Town Council 4 Year Term ‐ expires 2019

Hon Robert L Muesebeck (R‐C‐I‐RF)Sweden Member of Town Council 4 Year Term ‐ expires 2021

Hon Patricia Hayles (R‐C‐I‐RF) Sweden Member of Town Council 4 Year Term ‐ expires 2021

Hon Mary E Rich (D‐W)Sweden Member of Town Council 4 Year Term ‐ expires 2019

Hon Brian T Ingraham (R‐C‐I‐RF) Sweden Superintendent of Highways 4 Year Term ‐ expires 2019

Hon Kathleen A Bahr‐Seever (R‐C‐I‐RF)Sweden Receiver of Taxes 4 Year Term ‐ expires 2019

Page 38: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

1000 Ridge Road

Webster NY, 14580

(585) 872‐1000

(585) 872‐1352 Fax

Email: visit website

Website: www.ci.webster.ny.us

TOWN OF WEBSTER

Hon Ronald W Nesbitt (R‐C‐I‐RF)Webster Supervisor 2 Year Term ‐ expires 2019

Hon Barbara J OttenschotWebster Town Clerk Appointed Position

Hon Thomas J DiSalvo (R‐C‐I‐RF)Webster Town Justice 4 Year Term ‐ expires 2021

Hon David T Corretore (R‐C‐I‐RF)Webster Town Justice 4 Year Term ‐ expires 2019

Hon William G Abbott (R‐C‐I‐RF)Webster Member of Town Council 4 Year Term ‐ expires 2019

Hon Barry A Deane (R‐C‐I‐RF) Webster Member of Town Council 4 Year Term ‐ expires 2021

Hon Patricia T Cataldi (R‐C‐I‐RF)Webster Member of Town Council 4 Year Term ‐ expires 2021

Hon Alecia J Mazzo (R‐C‐I‐RF)Webster Member of Town Council 4 Year Term ‐ expires 2019

22 Main Street, P.O. Box 15

Scottsville NY, 14546

(585) 889‐1553

(585) 889‐2933 Fax

Email: visit website

Website: www.townofwheatland.org

TOWN OF WHEATLAND

Hon Linda M Dobson (R‐C‐I)Wheatland Supervisor 2 Year Term ‐ expires 2019

Hon Laurie B Czapranski (R‐C‐I‐RF)Wheatland Town Clerk 4 Year Term ‐ expires 2019

Hon Harold H Litteer, Jr (R‐C‐I‐RF)Wheatland Town Justice 4 Year Term ‐ expires 2019

Hon Nicole E Bayly‐Henshaw (R‐C‐W‐I)Wheatland Town Justice 4 Year Term ‐ expires 2021

Hon Edward Shero (R‐C‐I)Wheatland Member of Town Council 4 Year Term ‐ expires 2021

Hon Lisa J Wasson (R‐C‐I) Wheatland Member of Town Council 4 Year Term ‐ expires 2021

Hon Carl L Schoenthal (R‐C‐I‐RF)Wheatland Member of Town Council 4 Year Term ‐ expires 2019

Hon Gregory I Mullin (R‐C‐I‐RF) Wheatland Member of Town Council 4 Year Term ‐ expires 2019

Hon Howard C Hazelton (R‐C‐I)Wheatland Superintendent of Highways 4 Year Term ‐ expires 2021

Page 39: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Village Halls of Monroe County

49 State Street

Brockport NY, 14420

(585) 637‐5300

(585) 637‐1045 Fax

Email: visit website

Website: www.brockportny.org

VILLAGE OF BROCKPORT (June Election)

1‐3, 5, 6, 11DistrictsSweden

Brockport Village Mayor Hon Margaret B Blackman (OL) 4 Year Term ‐ expires 2021

Brockport Village Clerk Hon Leslie A Morelli, Appointed  Appointed Position

Brockport Village Justice Hon William G Andrews, Jr (OL)  4 Year Term ‐ expires 2018

Brockport Village Justice Hon Christopher R Martin, Appointed 12‐1‐17 Appointed ‐ expires 2018

Brockport Village Trustee Hon William G Andrews (OL) 4 Year Term ‐ expires 2020

Brockport Village Trustee Hon John D La Pierre (OL) 4 Year Term ‐ expires 2020

Brockport Village Trustee Hon Katherine J Kristansen (OL) 4 Year Term ‐ expires 2021

Brockport Village Trustee Hon Annette M Crane (OL) 4 Year Term ‐ expires 2021

23 E. Buffalo Street

Churchville NY, 14428

(585) 293‐3720

(585) 293‐2590 Fax

Email: visit website

Website: www.churchville.net

VILLAGE OF CHURCHVILLE (March Election)

1, 3DistrictsRiga

Churchville Village Mayor Hon Nancy L Steedman (OL) 4 Year Term ‐ expires 2019

Churchville Village Clerk Hon Meghan A Lodge, Appointed  Appointed Position

Churchville Village Trustee Hon John T Hartman (OL) 4 Year Term ‐ expires 2021

Churchville Village Trustee Hon Michael H Brown (OL) 4 Year Term ‐ expires 2019

Churchville Village Trustee Hon Scott A Cullen (OL) 4 Year Term ‐ expires 2021

Churchville Village Trustee Hon Diane F Pusateri (OL) 4 Year Term ‐ expires 2019

317 Main Street

East Rochester NY, 14445

(585) 586‐3553

(585) 419‐8282 Fax

Email: visit website

Website: www.eastrochester.org

VILLAGE OF EAST ROCHESTER (November Election)

1 to 7DistrictsEast Rochester

East Rochester Village Mayor Hon Frederick L Ricci (D‐I)  4 Year Term ‐ expires 2019

East Rochester Village Clerk Hon Karen A Smith, Appointed  Appointed Position

East Rochester Town Justice Hon Dennis J Greco, Appointed 12‐1‐17  Appointed ‐ expires 2018

East Rochester Town Justice Hon Amy L Monachino, Appointed 12‐1‐17  Appointed ‐ expires 2018

East Rochester Village Trustee Hon Kelley L Swagler (R‐C‐I‐RF) 4 Year Term ‐ expires 2021

East Rochester Village Trustee Hon John R Alfieri (R‐I‐RF) 4 Year Term ‐ expires 2019

East Rochester Village Trustee Hon Edward "Ted" M Conners (R‐C‐I‐RF) 4 Year Term ‐ expires 2021

East Rochester Village Trustee Hon Mark A Florack (R‐I‐RF) 4 Year Term ‐ expires 2019

Page 40: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

31 S. Main Street

Fairport NY, 14450

(585) 223‐0313

(585) 223‐5466 Fax

Email: visit website

Website: www.village.fairport.ny.us

VILLAGE OF FAIRPORT (November Election)

4‐7, 14, 25, 38DistrictsPerinton

Fairport Village Mayor Hon Frederick H May (R‐C‐I) 4 Year Term ‐ expires 2018

Fairport Village Clerk Hon Laura K Wharmby, Appointed  Appointed Position

Fairport Village Justice Hon Vincent M Barone (R‐C‐I) 4 Year Term ‐ expires 2018

Fairport Village Trustee Hon Kenneth G Rohr (R‐C‐I) 4 Year Term ‐ expires 2018

Fairport Village Trustee Hon Debra D Tandoi (R‐C‐I‐RF) 4 Year Term ‐ expires 2019

Fairport Village Trustee Hon H. Kevin Clark (R‐C‐I‐RF) 4 Year Term ‐ expires 2019

Fairport Village Trustee Hon Timothy J Slisz (D) 4 Year Term ‐ expires 2018

5 East Street

Honeoye Falls NY, 14428

(585) 624‐1711

(585) 624‐2588 Fax

Email: visit website

Website: www.villageofhoneoyefalls.org

VILLAGE OF HONEOYE FALLS (March Election)

2, 4, 8DistrictsMendon

Honeoye Falls Village Mayor Hon Richard B Milne (OL) 4 Year Term ‐ expires 2021

Honeoye Falls Village Clerk Hon Gina N Hurley, Appointed  Appointed Position

Honeoye Falls Village Justice Hon Sheldon W Boyce, Jr (OL) 4 Year Term ‐ expires 2021

Honeoye Falls Village Trustee Hon Stanley E Worboys, Jr (OL) 4 Year Term ‐ expires 2019

Honeoye Falls Village Trustee Hon Gerard T Pavelsky (OL) 4 Year Term ‐ expires 2019

Honeoye Falls Village Trustee Hon James F Alfieri (OL) 4 Year Term ‐ expires 2021

Honeoye Falls Village Trustee Hon Shari F Stottler (OL) 4 Year Term ‐ expires 2021

59 Henry Street

Hilton NY, 14468

(585) 392‐4144

(585) 392‐5620 Fax

Email: visit website

Website: www.hiltonny.org

VILLAGE OF HILTON (March Election)

2, 3, 8, 12, 14DistrictsParma

Hilton Village Mayor Hon Joseph M Lee (OL) 4 Year Term ‐ expires 2022

Hilton Village Clerk Hon Shari Pearce, Appointed  Appointed Position

Hilton Village Trustee Hon Craig W Burritt (OL) 4 Year Term ‐ expires 2020

Hilton Village Trustee Hon James M Gates (OL) 4 Year Term ‐ expires 2020

Hilton Village Trustee Hon Andrew J Fowler (OL)  4 Year Term ‐ expires 2022

Hilton Village Trustee Hon Larry W Speer (OL) 4 Year Term ‐ expires 2022

Page 41: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

21 North Main Street

Pittsford NY, 14534

(585) 586‐4332

(585) 586‐4597 Fax

Email: visit website

Website: www.villageofpittsford.org

VILLAGE OF PITTSFORD (March Election)

1, 2DistrictsPittsford

Pittsford Village Mayor Hon Robert C Corby (R‐OL) 4 Year Term ‐ expires 2021

Pittsford Village Clerk Hon Dorothea M Ciccarelli, Appointed  Appointed Position

Pittsford Village Trustee Hon Frank R Galusha (R‐OL) 4 Year Term ‐ expires 2021

Pittsford Village Trustee Hon Margaret Caraberis Brizee (OL) 4 Year Term ‐ expires 2019

Pittsford Village Trustee Hon Linda B Lanphear (D‐OL)  4 Year Term ‐ expires 2021

Pittsford Village Trustee Hon Daniel J Keating (D) 1 Year Term ‐ expires 2019

22 Main Street, P.o. Box 36

Scottsville NY, 14546

(585) 889‐6050

(585) 889‐2505 Fax

Email: visit website

Website: www.scottsville.ny.org

VILLAGE OF SCOTTSVILLE (March Election)

1, 3DistrictsWheatland

Scottsville Village Mayor Hon Eileen M Hansen (OL) 4 Year Term ‐ expires 2022

Scottsville Village Clerk Hon Anne C Hartman, Appointed  Appointed Position

Scottsville Village Trustee Hon Kathleen A Carl (OL) 2 Year Term ‐ expires 2020

Scottsville Village Trustee Hon Christie L Offen (OL) 4 Year Term ‐ expires 2022

Scottsville Village Trustee Hon Todd T Shero (OL) 3 Year Term ‐ expires 2020

Scottsville Village Trustee Hon Leslie L Wagar (OL) 4 Year Term ‐ expires 2022

27 West Avenue

Spencerport NY, 14559

(585) 352‐4771

(585) 352‐3484 Fax

Email: visit website

Website: www.vil.spencerport.ny.us

VILLAGE OF SPENCERPORT (March Election)

1, 2, 9, 13DistrictsOgden

Spencerport Village Mayor Hon Gary J Penders (OL) 4 Year Term ‐ expires 2021

Spencerport Village Clerk Hon Jacqueline Sullivan, Appointed  Appointed Position

Spencerport Village Trustee Hon Carol J Nellis‐Ewell (OL) 4 Year Term ‐ expires 2019

Spencerport Village Trustee Hon Charles R Hopson (OL) 4 Year Term ‐ expires 2021

Spencerport Village Trustee Hon Raymond C Kuntz, Jr (OL) 4 Year Term ‐ expires 2021

Spencerport Village Trustee Hon David R Wohlers (OL) 4 Year Term ‐ expires 2019

Page 42: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

28 W. Main Street

Webster NY, 14580

(585) 265‐3770

(585) 265‐1004 Fax

Email: visit website

Website: www.villageofwebster.com

VILLAGE OF WEBSTER (June Election)

1, 2, 4, 14, 30DistrictsWebster

Webster Village Mayor Hon Darrell D Byerts (R) 4 Year Term ‐ expires 2021

Webster Village Clerk Hon Heather DE Halstead, Appointed Appointed Position

Webster Village Trustee Hon Karl J Laurer (R) 4 Year Term ‐ expires 2021

Webster Village Trustee Hon Judith A Lancy (R‐C) 4 Year Term ‐ expires 2019

Webster Village Trustee Hon Allan Balcaen (R‐C) 4 Year Term ‐ expires 2019

Webster Village Trustee Hon Gerard Ippolito, Jr (R) 4 Year Term ‐ expires 2021

Page 43: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

State of New York ‐ Supreme Court ‐ Seventh Judical District

7th Judicial District Counties: Cayuga, Livingston, Monroe, Ontario, Seneca, Steuben, Wayne and Yates.

99 Exchange Blvd, 545 Hall Of Justice

Rochester NY, 14614

(585) 371‐3758

Hon Gail A Donofrio (R‐C‐W)

Mandatory Retirement ‐ expires 2025 (585) 784‐4208 Fax

(585) 371‐3502

Hon Craig J Doran (R‐C‐W‐I‐RF)

14 Year Term ‐ expires 2029 (585) 784‐4208 Fax

(585) 371‐3752

Hon Daniel J Doyle (R‐I‐C)

14 Year Term ‐ expires 2020 (585) 784‐4208 Fax

(585) 371‐3643

Hon Evelyn M Frazee (R‐I‐C)

14 Year Term ‐ expires 2020 (585) 784‐4208 Fax

(585) 371‐3659

Hon John B Gallagher (R‐C‐I)

14 Year Term ‐ expires 2031 (585) 784‐4208 Fax

(585) 371‐3697

Hon Thomas E Moran (R‐C‐I)

Mandatory Retirement ‐ expires 2024 (585) 784‐4208 Fax

(585) 371‐3684

Hon J Scott Odorisi (D‐W) 

14 Year Term ‐ expires 2026 (585) 784‐4208 Fax

(585) 371‐3645

Hon James J Piampiano (R‐C‐I‐RF)

Mandatory Retirement ‐ expires 2020 (585) 784‐4208 Fax

(585) 371‐3713

Hon Alexander R Renzi (R‐I‐C) 

14 Year Term ‐ expires 2023 (585) 784‐4208 Fax

(585) 371‐3673

Hon Matthew A Rosenbaum (R‐I‐C)

14 Year Term ‐ expires 2019 (585) 784‐4208 Fax

(585) 371‐3754

Hon Charles A Schiano, Jr (R‐C‐I)

14 Year Term ‐ expires 2030 (585) 784‐4208 Fax

(585) 371‐3687

Hon Judith A Sinclair (R‐C‐W‐I‐RF)

14 Year Term ‐ expires 2029 (585) 784‐4208 Fax

(585) 371‐3651

Hon Ann Marie Taddeo (R) 

14 Year Term ‐ expires 2018 (585) 784‐4208 Fax

(585) 371‐3719

Hon William "Bill" K Taylor (R‐C‐W‐I‐RF)

14 Year Term ‐ expires 2029 (585) 784‐4208 Fax

(585) 371‐3592

Hon Joanne M Winslow (D‐I)

14 Year Term ‐ expires 2022 (585) 784‐4208 Fax

(585) 371‐3697

Vacancy

Page 44: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

State of New York ‐ Appellate Division Fourth Department

50 East Avenue

Rochester NY, 14604

(585) 530‐3100

Hon Stephen K Lindley (D‐I‐C‐W)

14 Year Term ‐ expires 2020 (585) 530‐3247 Fax

(585) 530‐3227

Hon Nancy E Smith (R‐C‐I)

Mandatory Retirement ‐ expires 2024 (585) 530‐3247 Fax

(585) 530‐3280

Monroe County Court

99 Exchange Blvd, 545 Hall Of Justice

Rochester NY, 14614

(585) 371‐3758

Hon Victoria M Argento (R‐I‐C)

10 Year Term ‐ expires 2020 (585) 371‐3780 Fax

(585) 371‐3610

Hon Christopher S Ciaccio (D)

10 Year Term ‐ expires 2023 (585) 371‐3780 Fax

(585) 371‐3655

Hon John L DeMarco (R‐I‐C‐W)

10 Year Term ‐ expires 2019 (585) 371‐3780 Fax

(585) 371‐3688

Hon Vincent M Dinolfo (R‐I‐C)

10 Year Term ‐ expires 2020 (585) 371‐3780 Fax

(585) 371‐3613

Hon Douglas A Randall (D‐W)

10 Year Term ‐ expires 2021 (585) 371‐3780 Fax

(585) 371‐3649

Hon Sam L Valleriani (R‐C‐W‐I‐RF)

10 Year Term ‐ expires 2026 (585) 371‐3780 Fax

(585) 371‐3756

Monroe County Surrogate's Court

99 Exchange Blvd, 541 Hall Of Justice

Rochester NY, 14614

(585) 371‐3310

Hon John M Owens, Sr (R‐C‐W‐I)

Mandatory Retirement ‐ expires 2020 (585) 371‐3313 Fax

(585) 371‐3295

Page 45: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Monroe County Family Court

99 Exchange Blvd, 6 Hall Of Justice

Rochester NY, 14614

(585) 371‐3546

Hon Joan S Kohout (D‐I‐C‐W)

10 Year Term ‐ expires 2018 (585) 371‐3585 Fax

(585) 371‐3468

Hon Joseph G Nesser (R‐C‐W‐I‐RF) 

Mandatory Retirement ‐ expires 2027 (585) 371‐3585 Fax

(585) 371‐3481

Hon Stacey M Romeo (R‐C‐I‐RF)

10 Year Term ‐ expires 2026 (585) 371‐3585 Fax

(585) 371‐3498

Hon Dandrea L Ruhlmann (R‐C‐W‐I)

10 Year Term ‐ expires 2023 (585) 371‐3585 Fax

(585) 371‐3506

Hon James A Vazzana (R‐C‐I‐RF) 

10 Year Term ‐ expires 2025 (585) 371‐3585 Fax

(585) 371‐3580

Hon James E Walsh, Jr (R‐C)

10 Year Term ‐ expires 2023 (585) 371‐3585 Fax

(585) 371‐3569

Vacancy

Page 46: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Rochester City Court

99 Exchange Blvd, 6 Hall Of Justice

Rochester NY, 14614

(585) 371‐3407

Hon Leticia D Astacio (D)

10 Year Term ‐ expires 2024 (585) 371‐3419 Fax

(585) 371‐3433

Hon Melchor E Castro (D)

Mandatory Retirement ‐ expires 2018 (585) 371‐3419 Fax

(585) 371‐3402

Hon Charles F Crimi, Jr (D‐W‐I)

Mandatory Retirement ‐ expires 2024 (585) 371‐3419 Fax

(585) 371‐3403

Hon Maija C Dixon (D‐W)

10 Year Term ‐ expires 2026 (585) 371‐3419 Fax

(585) 371‐3404

Hon Caroline Edwards‐Morrison (D‐W‐I)

10 Year Term ‐ expires 2023 (585) 371‐3419 Fax

(558) 371‐3409

Hon John E Elliott (D‐W‐I)

10 Year Term ‐ expires 2023 (585) 371‐3419 Fax

(585) 371‐3405

Hon Teresa D Johnson (D) 

10 Year Term ‐ expires 2020 (585) 371‐3419 Fax

(585) 371‐3406

Hon Stephen T Miller (D‐I)

10 Year Term ‐ expires 2025 (585) 371‐3419 Fax

(585) 371‐3407

Hon Thomas Rainbow Morse (D)

Mandatory Retirement ‐ expires 2019 (585) 371‐3419 Fax

(585) 371‐3408

Hon Ellen M Yacknin (D)

Mandatory Retirement ‐ expires 2022 (585) 371‐3419 Fax

(585) 371‐3410

Page 47: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

2010 CENSUS POPULATIONS MONROE COUNTY

City, Towns, Villages

Brighton ....................................................................... 36,609 Chili .............................................................................. 28,625 Clarkson ....................................................................... 6,736 East Rochester ............................................................. 6,587 Gates ............................................................................ 28,400 Greece .......................................................................... 96,095 Hamlin .......................................................................... 9,045 Henrietta ...................................................................... 42,581 Irondequoit .................................................................. 51,692 Mendon ....................................................................... 9,152** Ogden .......................................................................... 19,856** Parma ........................................................................... 15,633** Penfield ........................................................................ 36,242 Perinton ....................................................................... 46,462** Pittsford ....................................................................... 29,405** Riga .............................................................................. 5,590** Rush ............................................................................. 3,478 Sweden ........................................................................ 14,175** Webster ....................................................................... 42,641** Wheatland ................................................................... 4,775** Towns-Total ................................................................. 533,779 City of Rochester .......................................................... 210,565 Total for Monroe County ............................................. 744,344 ** Towns including Village Population Honeoye Falls (Mendon) .............................................. 2,674 Spencerport (Ogden) ................................................... 3,601 Hilton (Parma) .............................................................. 5,886 Fairport (Perinton) ....................................................... 5,353 Pittsford Village............................................................ 1,355 Churchville (Riga) ......................................................... 1,961 Brockport (Sweden) ..................................................... 8,366 Webster Village ............................................................ 5,399 Scottsville (Wheatland) ................................................ 2,001

Page 48: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Monroe County Towns and Villages

Page 49: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

22

26

12

3

4

5

67

8

9

10 11

1213

1517

18

19

14

25

27

28

21

29

23

24

20

20

17

16

Townof Riga

Village ofFairportVillage of

Pittsford

Village ofScottsville

Villageof East

Rochester

Village ofHoneoye

Falls

Town ofWheatland

Villageof Hilton

Town ofIrondequoit

Village ofBrockport

Town ofSweden

Townof Rush

Town ofMendon

Village ofSpencerport

Town ofHenrietta

City ofRochester

Town ofGates

Town ofPerinton

Town ofOgden

Town ofPenfield

Town ofHamlin

Town ofWebster

Town ofClarkson

Village ofChurchville

Town ofBrighton

Town ofPittsford

Town ofChili

Town ofParma

Town ofGreece

Village ofWebster

County Legislative

County Legislative

Districts

Districts

Legend

28LegislativeDistricts

39 West Main Street, Rochester, New York 14614

(585)753-1550

Peter M. QuinnCommissioner of Elections

Thomas F. FerrareseCommissioner of Elections

MONROE COUNTYBOARD of ELECTIONS

Revised - July 2011

μ

Page 50: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Greece

Gates

Irondequoit

Brighton

Cityof

Rochester

26

7

24

27

23

25

29

21

2228

1 City Legislative

City Legislative

Districts

Districts

Mi

0 0.5 10.25

Legend

28LegislativeDistricts

μ

Page 51: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

POLITICAL JURISDICTION FOR EACH ELECTION DISTRICT

ROCHESTER

7th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 07 136 56 25 NW2 07 136 56 25 NW

16th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 16 136 55 25 NE

21st Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 21 138 55 25 E2 21 138 55 25 E3 21 138 55 25 NE4 21 138 55 25 NE5 21 137 55 25 E6 21 138 55 25 E7 21 136 55 25 E8 21 136 55 25 E9 21 138 55 25 E10 21 138 55 25 E11 21 137 55 25 NE12 21 138 55 25 E13 21 137 55 25 E14 21 138 55 25 E15 21 138 55 25 E16 21 137 55 25 NE17 21 138 55 25 E18 21 137 55 25 E19 21 137 55 25 E20 21 136 55 25 E21 21 137 55 25 E22 21 137 55 25 E23 21 137 55 25 E24 21 136 55 25 E25 21 137 55 25 E26 21 138 55 25 E27 21 137 55 25 E

Page 52: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

22nd Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 22 137 55 25 NE2 22 137 56 25 NE3 22 137 56 25 NE4 22 137 56 25 NE5 22 137 56 25 NE6 22 137 56 25 NE7 22 137 56 25 NE8 22 137 55 25 NE9 22 137 56 25 NE10 22 137 56 25 NE11 22 137 55 25 NE12 22 137 55 25 NE13 22 137 56 25 NE14 22 137 56 25 NE15 22 137 56 25 NE16 22 137 56 25 NE17 22 137 55 25 NE18 22 137 56 25 NE19 22 137 56 25 NE20 22 137 55 25 NE21 22 137 56 25 NE22 22 137 55 25 NE23 22 137 55 25 NE24 22 137 55 25 NE25 22 137 56 25 E26 22 137 56 25 NE27 22 137 55 25 NE

23rd Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 23 138 55 25 E2 23 138 55 25 E3 23 138 55 25 E4 23 138 55 25 E5 23 138 55 25 E6 23 138 55 25 E7 23 138 55 25 E8 23 138 55 25 E9 23 138 55 25 E10 23 138 55 25 E11 23 138 55 25 E12 23 136 55 25 E13 23 138 55 25 E

Page 53: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

23rd Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

14 23 138 55 25 E15 23 138 55 25 E16 23 136 55 25 E17 23 138 55 25 E18 23 136 55 25 E19 23 136 55 25 E20 23 138 55 25 E21 23 138 55 25 E22 23 136 55 25 E23 23 137 55 25 E24 23 136 55 25 E25 23 136 55 25 E26 23 136 55 25 E27 23 136 55 25 E28 23 138 56 25 E29 23 138 56 25 E

24th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 24 138 56 25 E2 24 138 56 25 E3 24 138 61 25 S4 24 138 55 25 E5 24 138 61 25 S6 24 138 61 25 S7 24 138 61 25 S8 24 138 61 25 S9 24 138 61 25 S10 24 138 55 25 E11 24 138 61 25 S12 24 138 61 25 S13 24 138 55 25 E14 24 138 55 25 S15 24 138 55 25 E16 24 138 55 25 E17 24 138 61 25 S18 24 138 55 25 E19 24 138 61 25 S20 24 138 56 25 S21 24 138 55 25 S22 24 138 56 25 S23 24 138 61 25 E24 24 138 61 25 E

Page 54: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

25th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 25 137 56 25 S2 25 137 61 25 S3 25 137 61 25 S4 25 137 61 25 S5 25 137 56 25 S6 25 137 61 25 S7 25 137 61 25 S8 25 137 61 25 S9 25 137 56 25 S10 25 137 56 25 S11 25 137 61 25 S12 25 138 56 25 S13 25 137 61 25 S14 25 137 61 25 S15 25 137 56 25 S16 25 137 56 25 NW17 25 137 56 25 S18 25 137 56 25 S19 25 137 56 25 E20 25 137 56 25 S21 25 137 56 25 NW22 25 137 56 25 S23 25 137 56 25 S24 25 137 61 25 S25 25 137 56 25 NE26 25 137 56 25 S27 25 137 56 25 S28 25 138 56 25 S29 25 138 61 25 S30 25 138 61 25 S

26th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 26 136 56 25 NW2 26 136 56 25 NW3 26 136 56 25 NW4 26 136 56 25 NW5 26 136 56 25 NW6 26 136 56 25 NW7 26 136 56 25 NW8 26 136 56 25 NW9 26 136 56 25 NW10 26 136 56 25 NW

Page 55: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

26th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

11 26 136 56 25 NW12 26 136 56 25 NW13 26 136 56 25 NW14 26 136 56 25 NW15 26 136 56 25 NW16 26 136 56 25 NW17 26 136 56 25 NW

27th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 27 137 61 25 S2 27 137 61 25 S3 27 137 61 25 S4 27 137 61 25 S5 27 137 61 25 S6 27 137 61 25 S7 27 137 61 25 S8 27 137 56 25 S9 27 137 61 25 S10 27 137 61 25 S11 27 137 61 25 S12 27 137 61 25 S13 27 137 61 25 S14 27 137 61 25 S15 27 137 61 25 S16 27 137 61 25 S17 27 137 61 25 S18 27 137 56 25 NW19 27 137 61 25 S20 27 137 56 25 S21 27 137 61 25 S22 27 137 56 25 NW23 27 137 61 25 S24 27 138 61 25 S25 27 137 56 25 NW26 27 137 56 25 NW

28th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 28 136 56 25 NW

Page 56: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

28th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

2 28 136 56 25 NW3 28 137 56 25 NW4 28 136 56 25 NW5 28 136 56 25 NW6 28 136 56 25 NW7 28 136 56 25 NW8 28 138 56 25 NW9 28 136 56 25 NW10 28 138 56 25 NW11 28 138 56 25 NW12 28 137 56 25 NW13 28 138 56 25 NW14 28 138 56 25 NW15 28 138 56 25 NW16 28 136 56 25 NW17 28 137 56 25 NW18 28 136 56 25 NW19 28 137 56 25 NW20 28 136 56 25 NW21 28 136 56 25 NW22 28 138 56 25 NW

29th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 29 138 56 25 NE2 29 137 56 25 NE3 29 138 56 25 NE4 29 138 55 25 NE5 29 138 55 25 NE6 29 138 55 25 NE7 29 138 56 25 NW8 29 136 55 25 NE9 29 138 55 25 NE10 29 137 56 25 NE11 29 137 55 25 NE12 29 137 55 25 NE13 29 137 56 25 NE14 29 137 55 25 NE15 29 137 56 25 NE16 29 137 56 25 NE17 29 136 56 25 NW18 29 136 55 25 NE19 29 138 55 25 NE

Page 57: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

29th Legislative District

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

20 29 137 56 25 NE21 29 136 55 25 NE22 29 136 55 25 NE23 29 136 55 25 NE24 29 137 55 25 NE25 29 138 56 25 NE26 29 137 56 25 NE27 29 136 56 25 NE28 29 138 56 25 NE

Brighton

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 14 136 56 252 14 136 56 253 14 136 56 254 24 136 56 255 24 136 56 256 14 136 56 257 23 136 56 258 14 136 56 259 24 136 56 2510 24 136 56 2511 23 136 56 2512 14 136 56 2513 14 136 56 2514 24 136 56 2515 23 136 56 2516 10 136 56 2517 14 136 56 2518 14 136 56 2519 14 136 56 2520 24 136 56 2521 14 136 56 2522 14 136 56 2523 24 136 56 2524 23 136 56 2525 24 136 56 2526 14 136 56 2527 24 136 56 2528 14 136 56 2529 14 136 56 2530 24 136 56 2531 14 136 56 25

Page 58: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Brighton

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

32 14 136 56 2533 14 136 56 2534 23 136 56 2535 24 136 56 2536 14 136 56 2537 14 136 56 2538 14 136 56 2539 14 136 56 2540 24 136 56 2541 14 136 56 2542 14 136 56 2543 14 136 56 2544 14 136 56 2545 14 136 56 2546 24 136 56 25

Chili

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 03 138 61 252 12 138 61 253 12 138 61 254 03 138 61 255 03 138 61 256 03 138 61 257 03 138 61 258 03 138 61 259 03 138 61 2510 03 138 61 2511 03 138 61 2512 03 138 61 2513 03 138 61 2514 03 138 61 2515 03 138 61 2516 03 138 61 2517 03 138 61 2518 03 138 61 2519 03 138 61 2520 03 138 61 2521 03 138 61 2522 03 138 61 2523 03 138 61 2524 12 138 61 2525 03 138 61 25

Page 59: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Chili

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

26 03 138 61 2527 03 138 61 2528 03 138 61 2529 03 138 61 2530 03 138 61 2531 03 138 61 2532 03 138 61 25

Clarkson

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 02 139 56 252 02 139 56 273 02 139 56 254 02 139 56 255 02 139 56 256 02 139 56 25

East Rochester

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 18 135 55 252 18 135 55 253 10 135 55 254 10 135 55 255 10 135 55 256 10 135 55 257 18 135 55 25

Gates

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 26 137 56 252 26 137 56 253 04 137 56 254 04 137 56 255 04 137 56 256 26 137 56 257 04 137 56 258 04 137 56 259 04 137 56 25

Page 60: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Gates

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

10 04 137 56 2511 26 137 56 2512 26 137 56 2513 26 137 56 2514 04 137 56 2515 04 137 56 2516 26 137 56 2517 26 137 56 2518 04 137 56 2519 04 137 56 2520 04 137 56 2521 04 137 56 2522 04 137 56 2523 04 137 56 2524 04 137 56 2525 04 137 56 2526 04 137 56 2527 04 137 56 2528 04 137 56 2529 26 137 56 2530 04 137 56 2531 04 137 56 2532 04 137 56 2533 26 137 56 2534 04 137 56 2535 04 137 56 25

Greece

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 01 134 56 25 012 01 134 56 25 043 19 134 56 25 024 19 134 56 25 035 06 134 56 25 016 06 134 56 25 017 06 134 56 25 018 06 134 56 25 039 06 134 56 25 0310 06 134 56 25 0311 06 134 56 25 0112 06 134 56 25 0113 19 134 56 25 0214 20 134 56 25 03

Page 61: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Greece

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

15 06 134 56 25 0216 01 134 56 25 0417 19 134 56 25 0318 19 134 56 25 0319 06 134 56 25 0320 19 134 56 25 0321 26 134 56 25 0122 06 134 56 25 0123 06 134 56 25 0324 07 134 56 25 0425 06 134 56 25 0126 06 134 56 25 0127 07 134 56 25 0428 07 134 56 25 0429 19 134 56 25 0330 06 134 56 25 0131 06 134 56 25 0132 26 134 56 25 0333 07 134 56 25 0434 01 134 56 25 0435 07 134 56 25 0136 19 134 56 25 0237 19 134 56 25 0338 01 134 56 25 0139 19 134 56 25 0240 19 134 56 25 0341 06 134 56 25 0142 19 134 56 25 0243 01 134 56 25 0144 01 134 56 25 0445 07 134 56 25 0446 06 134 56 25 0147 06 134 56 25 0148 06 134 56 25 0149 06 134 56 25 0350 06 134 56 25 0251 20 134 56 25 0252 19 134 56 25 0253 06 134 56 25 0254 01 134 56 25 0455 19 134 56 25 0356 06 134 56 25 0257 07 134 56 25 0458 07 134 56 25 0259 20 134 56 25 0360 19 134 56 25 02

Page 62: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Greece

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

61 20 134 56 25 0362 06 134 56 25 0263 26 134 56 25 0364 19 134 56 25 0265 19 134 56 25 0366 19 134 56 25 0267 19 134 56 25 0368 19 134 56 25 0369 19 134 56 25 0270 07 134 56 25 0471 07 134 56 25 0172 06 134 56 25 0273 19 134 56 25 0274 01 134 56 25 0175 19 134 56 25 0276 01 134 56 25 0477 19 134 56 25 0278 06 134 56 25 0179 07 134 56 25 0180 06 134 56 25 0281 19 134 56 25 0382 07 134 56 25 0183 20 134 56 25 0384 01 134 56 25 0185 19 134 56 25 0286 07 134 56 25 0487 19 134 56 25 0388 06 134 56 25 0289 01 134 56 25 0190 07 134 56 25 0491 07 134 56 25 0492 19 134 56 25 0493 20 134 56 25 0394 20 134 56 25 0395 19 134 56 25 0296 06 134 56 25 0297 19 134 56 25 0298 07 134 56 25 0199 01 134 56 25 01100 19 134 56 25 04101 06 134 56 25 02102 07 134 56 25 04103 01 134 56 25 04104 07 134 56 25 02105 07 134 56 25 04106 07 134 56 25 01

Page 63: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Greece

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

107 07 134 56 25 04108 07 134 56 25 04109 07 134 56 25 04

Hamlin

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 02 139 56 272 02 139 56 273 02 139 56 274 02 139 56 275 02 139 56 276 02 139 56 277 02 139 56 278 02 139 56 279 02 139 56 2710 02 139 56 27

Henrietta

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 13 138 59 252 05 138 59 253 12 138 59 254 14 138 59 255 13 138 59 256 13 138 59 257 13 138 59 258 13 138 59 259 05 138 59 2510 13 138 59 2511 14 138 59 2512 13 138 59 2513 12 138 59 2514 13 138 59 2515 13 138 59 2516 05 138 59 2517 13 138 59 2518 13 138 59 2519 13 138 59 2520 13 138 59 2521 13 138 59 25

Page 64: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Henrietta

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

22 13 138 59 2523 14 138 59 2524 05 138 59 2525 13 138 59 2526 13 138 59 2527 13 138 59 2528 13 138 59 2529 12 138 59 2530 05 138 59 2531 13 138 59 2532 13 138 59 2533 05 138 59 2534 14 138 59 2535 13 138 59 25

Irondequoit

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 16 136 55 252 17 136 55 253 16 136 55 254 16 136 55 255 17 136 55 256 17 136 55 257 16 136 55 258 16 136 55 259 16 136 55 2510 16 136 55 2511 17 136 55 2512 17 136 55 2513 17 136 55 2514 16 136 55 2515 16 136 55 2516 16 136 55 2517 17 136 55 2518 16 136 55 2519 17 136 55 2520 16 136 55 2521 17 136 55 2522 16 136 55 2523 17 136 55 2524 17 136 55 2525 16 136 55 2526 17 136 55 25

Page 65: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Irondequoit

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

27 16 136 55 2528 16 136 55 2529 17 136 55 2530 16 136 55 2531 17 136 55 2532 17 136 55 2533 16 136 55 2534 16 136 55 2535 17 136 55 2536 17 136 55 2537 17 136 55 2538 17 136 55 2539 17 136 55 2540 16 136 55 2541 17 136 55 2542 16 136 55 2543 17 136 55 2544 16 136 55 2545 17 136 55 2546 16 136 55 2547 16 136 55 2548 17 136 55 2549 16 136 55 2550 17 136 55 2551 16 136 55 2552 17 136 55 2553 16 136 55 2554 17 136 55 2555 17 136 55 2556 17 136 55 2557 16 136 55 2558 17 136 55 2559 16 136 55 2560 16 136 55 2561 17 136 55 2562 16 136 55 2563 16 136 55 2564 17 136 55 2565 17 136 55 2566 17 136 55 2567 17 136 55 2568 16 136 55 25

Page 66: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Mendon

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 05 133 55 272 05 133 55 27 HF3 05 133 55 274 05 133 55 27 HF5 05 133 55 276 05 133 55 277 05 133 55 278 05 133 55 27 HF9 05 133 55 27

Ogden

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 20 134 62 25 SP2 20 134 62 25 SP3 20 134 62 254 04 134 62 255 20 134 62 256 04 134 62 257 20 134 62 258 20 134 62 259 20 134 62 25 SP10 04 134 62 2511 20 134 62 2512 20 134 62 2513 20 134 62 25 SP14 04 134 62 2515 20 134 62 2516 20 134 62 2517 04 134 62 2518 04 134 62 2519 20 134 62 2520 20 134 62 25

Parma

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 19 134 56 252 01 134 56 25 HI3 01 134 56 25 HI4 01 134 56 255 01 134 56 25

Page 67: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Parma

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

6 01 134 56 257 01 134 56 258 01 134 56 25 HI9 01 134 56 2510 01 134 56 2511 01 134 56 2512 01 134 56 25 HI13 01 134 56 2514 01 134 56 25 HI15 01 134 56 25

Penfield

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 09 135 55 252 09 135 55 253 09 135 55 254 09 135 55 255 15 135 55 256 09 135 55 257 09 135 55 258 15 135 55 259 15 135 55 2510 09 135 55 2511 09 135 55 2512 09 135 55 2513 15 135 55 2514 09 135 55 2515 09 135 55 2516 09 135 55 2517 15 135 55 2518 09 135 55 2519 09 135 55 2520 09 135 55 2521 09 135 55 2522 15 135 55 2523 09 135 55 2524 09 135 55 2525 09 135 55 2526 15 135 55 2527 09 135 55 2528 09 135 55 2529 09 135 55 2530 09 135 55 25

Page 68: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Penfield

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

31 09 135 55 2532 09 135 55 2533 09 135 55 2534 15 135 55 2535 09 135 55 2536 09 135 55 2537 15 135 55 2538 09 135 55 2539 09 135 55 2540 15 135 55 2541 09 135 55 2542 09 135 55 25

Perinton

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 18 135 55 252 18 135 55 253 18 135 55 254 11 135 55 25 FP5 11 135 55 25 FP6 11 135 55 25 FP7 11 135 55 25 FP8 18 135 55 259 11 135 55 2510 18 135 55 2511 18 135 55 2512 18 135 55 2513 18 135 55 2514 11 135 55 25 FP15 18 135 55 2516 18 135 55 2517 18 135 55 2518 18 135 55 2519 11 135 55 2520 11 135 55 2521 18 135 55 2522 18 135 55 2523 18 135 55 2524 11 135 55 2525 11 135 55 25 FP26 11 135 55 2527 18 135 55 2528 18 135 55 25

Page 69: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Perinton

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

29 18 135 55 2530 11 135 55 2531 11 135 55 2532 18 135 55 2533 18 135 55 2534 11 135 55 2535 18 135 55 2536 11 135 55 2537 11 135 55 2538 11 135 55 25 FP39 11 135 55 2540 11 135 55 2541 18 135 55 2542 11 135 55 2543 11 135 55 2544 18 135 55 2545 11 135 55 2546 18 135 55 2547 11 135 55 2548 11 135 55 2549 18 135 55 2550 11 135 55 2551 18 135 55 2552 18 135 55 2553 18 135 55 2554 11 135 55 2555 18 135 55 2556 11 135 55 25

Pittsford

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 10 133 55 25 PI2 10 133 55 25 PI3 10 133 55 254 10 133 55 255 10 133 55 256 10 133 55 257 05 133 55 258 10 133 55 259 10 133 55 2510 13 133 55 2511 10 133 55 2512 05 133 55 25

Page 70: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Pittsford

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

13 10 133 55 2514 10 133 55 2515 10 133 55 2516 10 133 55 2517 05 133 55 2518 10 133 55 2519 10 133 55 2520 10 133 55 2521 10 133 55 2522 13 133 55 2523 10 133 55 2524 10 133 55 2525 13 133 55 2526 05 133 55 2527 10 133 55 2528 10 133 55 2529 10 133 55 2530 10 133 55 2531 10 133 55 2532 10 133 55 2533 05 133 55 2534 13 133 55 25

Riga

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 12 139 61 25 CH2 12 139 61 253 12 139 61 25 CH4 12 139 61 255 12 139 61 256 12 139 61 25

Rush

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 05 133 55 272 05 133 55 273 05 133 55 274 05 133 55 27

Page 71: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Sweden

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 20 139 62 25 BR2 02 139 62 25 BR3 20 139 62 25 BR4 20 139 62 255 02 139 62 25 BR6 02 139 62 25 BR7 02 139 62 258 20 139 62 259 02 139 62 2510 02 139 62 2511 02 139 62 25 BR12 20 139 62 25

Webster

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 08 135 54 25 WE2 08 135 54 25 WE3 08 135 54 254 08 135 54 25 WE5 08 135 54 256 15 135 54 257 15 135 54 258 15 135 54 259 15 135 54 2510 08 135 54 2511 15 135 54 2512 15 135 54 2513 15 135 54 2514 08 135 54 25 WE15 15 135 54 2516 15 135 54 2517 08 135 54 2518 15 135 54 2519 15 135 54 2520 08 135 54 2521 08 135 54 2522 15 135 54 2523 08 135 54 2524 08 135 54 2525 08 135 54 2526 15 135 54 2527 08 135 54 2528 08 135 54 25

Page 72: 2018 Handbook Web... · 2018-05-03 · Political Handbook. Table of Contents Political Calendar 2 Voter Registration 4 Absentee Voting 5 Campaign Finance Disclosure Calendar 7 Offices

Webster

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

29 15 135 54 2530 08 135 54 25 WE31 08 135 54 2532 08 135 54 2533 08 135 54 2534 08 135 54 2535 08 135 54 2536 08 135 54 2537 15 135 54 2538 08 135 54 2539 15 135 54 2540 08 135 54 2541 15 135 54 2542 08 135 54 2543 15 135 54 25

Wheatland

    County        City Council/   Election  Legislative  Assembly  Senate  Cong.  Ward/   District  District  District  District  District  Village District 

1 12 133 59 27 SC2 12 133 59 273 12 133 59 27 SC4 12 133 59 275 12 133 59 27