2018 handbook web... · 2018-05-03 · political handbook. table of contents political calendar 2...
TRANSCRIPT
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
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
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)
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)
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)
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)
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
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.
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)
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.
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
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
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
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
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:
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
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
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
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
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
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
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]
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
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
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
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
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
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
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
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
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Monroe County Towns and Villages
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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