Discovery Report Appendix D Other Stakeholders in the Lake Ontario Black River Watershed Lake Ontario Black River Watershed HUC

Size: px
Start display at page:

Download "Discovery Report Appendix D Other Stakeholders in the Lake Ontario Black River Watershed Lake Ontario Black River Watershed HUC"

Transcription

1 Discovery Report Appendix D Other Stakeholders in the Lake Ontario Black River Watershed Lake Ontario Black River Watershed HUC July 2016 Federal Emergency Management Agency Department of Homeland Security 26 Federal Plaza New York, NY

2 Lake Ontario Watershed Discovery Stakeholders First Name Last Name Title Organization/ Municipality Address 1 Address 2 City State Zip Code Telephone County Laura Abrams Clerk to the Board Hamilton County 102 County View Drive PO Box 205 Lake Pleasant NY ClerkofBoard@HamiltonCountyNY.gov Hamilton Jeffrey Adair County Legislature President Monroe County 410 County Office Building 39 West Main Street Rochester NY monroe12@monroecounty.gov Monroe Francis Adams Town Supervisor Town of Redfield 4830 CR 17 Redfield NY tanyayerdon@gmail.com Oswego Peter Adams Planning Board Chair Village of Webster Village Hall - 28 West Main Street Webster NY Monroe Stevie Adams Nature Conservancy Nature Conservancy sadams@tnc.org Regional Greg Adamson Highway Superintendent Town of Groveland 4955 Aten Road Groveland NY Livingston Mark Ahlheim Planning Board Chair Town of Lyme Municipal Office-PO Box NY Route 12E Chaumont NY Jefferson Cynthia Aikman Minority Leader Cayuga County 160 Genesee Street 6th Floor Auburn NY ccdistrict15@cayugacounty.us Cayuga Bruce Alcombrack Highway Superintendent Town of Hounsfield County Route 66 Watertown NY X1 highwaysuperintendent@townofhounsfield.com Jefferson Mark Alhearn Planning Board Chair Village of Chaumont Municipal Office-PO Box Old Town Springs Road Chaumont NY Jefferson Dawn Allen County Director Orleans County 3 South Main Street Albion NY Dawn.Allen@orleansny.com Orleans Debra Allen Town Clerk Town of New Haven 4279 St. Rt. 104 PO Box 141 New Haven NY clerk@newhavenny.com Oswego Fred Allen Planning Board Chairperson Town of Lysander 8220 Loop Road Baldwinsville NY fred@cnycrops.com Onondaga Henry Allen Highway Superintendent Town of Williamstown 18 Cox Rd Williamstown NY Oswego Village Hall West Commercial Herb Allen Planning Board Chair Village of East Rochester Street East Rochester NY Monroe Jane Allen Town Clerk Town of Lewis PO Box 218 West Leyden NY townoflewis@twcny.rr.com Lewis Jennifer Allen Town Clerk Town of Minetto 6 Community Drive P.O. Box 220 Minetto NY clerk@townofminetto.net Oswego Kelley Allen Village Mayor Village of Sodus Mill Street Sodus NY kelley1958@rochester.rr.com Wayne City Engineer/Highway Superintendent City of Lockport Lockport Municipal Building One Locks Plaza Lockport NY Niagara Norman Allen Diane Allerton Town Clerk Town of Arcadia 100 E. Miller St. Newark NY arcadiatownclerk@rochester.rr.com Wayne Kurt Allman Highway Superintendent Town of Williamson 6380 State Route 21, Suite 2' Williamson NY wmsonhgwy@rochester.rr.com Wayne Vickie Almquist Planning Board Chair Village of Bergen 11 North Lake Avenue P.O. Box 100 Bergen NY Genesee William Amacher Planning Board Chair Town of Cambria 4160 Upper Mountain Road Sanborn NY Niagara Daniel Aman Town Clerk Town of Brighton Town Hall Elmwood Avenue Rochester NY daniel.aman@townofbrighton.org Monroe Patrick Ames Executive Director Cornell Cooperative Extension 2043B St. Hwy. 68 Canton NY St.Lawrence Roberta Ames Planning Board Chair Village of Churchville Village Hall - 23 East Buffalo Street PO Box 613 Churchville NY Monroe Joe Amico Highway Superintendent Town of Gates Town Hall Buffalo Road Rochester NY x245 jamico@townofgates.org Monroe Darlene Amyot Town Clerk Town of Hammond PO Box 219 Hammond NY x11 ftp@cit-tele.com St.Lawrence Sharon Amyotte Planning Board Chair Village of Lacona 11 Park Avenue Lacona NY Oswego David Anderson Supervisor Town of Mexico 64 South Jefferson St. Mexico NY tmclerksup@cnymail.com Oswego Mark Anderson Planning Board Chair Town of Perinton Town Hall Turk Hill Road Fairport NY Monroe Nancy Anderson Cornell Cooperative Extension 480 N. Main Street Canandaigua NY nea8@cornell.edu Ontario Richard Anderson Town Supervisor Town of Rush Town Hall East Henrietta Road Rush NY dogsanderson@gmail.com Monroe Julie Andrews Planning Board Chairperson Town of Albion 3665 Clarendon Road Albion NY Orleans Julie Andrews Planning Board Chair Town of Albion 3665 Clarendon Road Albion NY Oswego Ralph Angelo Town Supervisor Town of Richmond 8690 Main Street PO Box 145 Honeoye NY angelots@frontier.com Ontario Christina Anken Town Clerk Town of Steuben 9458 Soule Road Remsen NY steuben@dreamscape.com Oneida W. Ross Annable Supervisor Town of Hartland 8942 Ridge Road Gasport NY islabyk@hotmail.com Niagara Patricia Anthony Town Clerk Town of Greece Town Hall - 1 Vincent Tofany Blvd. Greece NY panthony@greeceny.gov Monroe Paul Antonik Planning Board Chair Town of Russia 3782 Black Creek Road Cold Brook NY Herkimer Bruce Applebee Code Enforcement Officer Town of Sterling Sterling Town Hall 1290 State Rte 104A Sterling NY Cayuga 2487 West Main St., PO Box 239 Cato NY rlbcode@cnymail.com Cayuga Bruce Applebee Building Inspector Town of Victory Victory Town Hall Bill Archer Zoning Board Chair Village of Brownville Municipal Office-PO Box Brown Blvd. Brownville NY Jefferson Larry Arliss Planning Board Chairperson Town of Galen 6 South Park Street Clyde NY Wayne Bernard Armata Executive Director Cornell Cooperative Extension 5857 State Route 5 Herkimer NY herkimer-mailbox@cornell.edu Herkimer Keith Arner Highway Superintendent Town of Lima 7329 East Main Street Lima NY Livingston John Arneth Highway Superintendent Town of LeRoy 9200 Ashbury Road LeRoy NY Genesee

3 Richard Arthur Zoning Board Chair Town of Martinsburg 5405 Cemetery Street PO Box8 Martinsburg NY Lewis Gayle Ashbery Town Supervisor Town of Carlton Waterport-Carlton Road Albion NY Orleans Mark Assini Town Supervisor Town of Gates Town Hall Buffalo Road Rochester NY x211 massini@townofgates.org Monroe John Auberger Town Supervisor Town of Greece Town Hall - 1 Vincent Tofany Blvd. Greece NY jauberger@greeceny.gov Monroe Scott Aubertine Supervisor Town of Lyme Municipal Office-PO Box NY Route 12E Chaumont NY superaubertine@townoflyme.com Jefferson Gregory Auleta Zoning Board Chair Town of Oswego 2320 County Route 7 Oswego NY Oswego Terry Ault Code Enforcement Officer Jefferson County 175 Arsenal Street Watertown NY codeenforcement@co.jefferson.ny.us Jefferson Deborah Babbitt-Henry Town Supervisor Town of Springwater 8022 South Main Street Springwater NY springwatersuper@yahoo.com Livingston Arthur Babcock Code Enforcement Officer Village of Mexico 3236 Main Street PO Box 309 Mexico NY Oswego Doug Babcock Code Enforcement Officer Village of Deferiet Municipal Office- PO Box Riverside Drive Deferiet NY zoning@villageofdeferiet.com Jefferson Linda Babcock Village Clerk Village of Albion East Bank Street Albion NY lbabcockclerk@villageofalbionny.com Orleans Terry Babcock Highway Superintendent Town of Adams Town Hall-PO Box North Street Adams Center NY Jefferson Michael Backus County Clerk Oswego County 46 East Bridge Street Oswego NY mbackus@oswegocounty.com Oswego Scott Bagetis Supervisor Town of Ohio 234 Nellis Road Ohio NY ohio@ntcnet.com Herkimer John Bailey Zoning Board Chairperson Town of Lima 7329 East Main Street Lima NY Livingston David Bain Highway Superintendent Town of Alexandria Highway Garage County Route 192 Redwood NY Jefferson Sue Bain Zoning Board Chairperson Town of Yates 8 South Main Street Lydonville NY Orleans Barry Baker Zoning Board Chair Town of Arietta PO Box 37 Piseco NY bbaker@townofarietta.com Hamilton Director of Real Property and Tax Services Hamilton County 102 County View Drive Lake Pleasant NY realproperty@hamiltoncountyny.gov Hamilton Barry Baker Gary Baker Village Mayor Village of Wolcott 6015 New Hartford Street PO Box 85 Wolcott NY vwolcott@rochester.rr.com Wayne Jennifer Baker Program Coordinator Lake Ontario LAMP jlbaker@gw.dec.state.ny.us Regional Patricia Baker Village Clerk Village of Avon 74 Genesee Street Avon NY pbaker@avon-ny.org Livingston Kenan Baldridge Town Supervisor Town of Rose Town Offices 5074 N. Main St. PO Box 310 North Rose NY rosesupervisor@rochester.rr.com Wayne Roger Baldwin Code Enforcement Officer Town of Ira Ira Town Hall 2487 West Main St., PO Box 239 Cato NY rlbcode@cnymail.com Cayuga Tom Baldwin Supervisor Town of Nunda PO Box 625 Nunda NY sjthomas@gmail.com Livingston 120 South Mechanic Bob Ball Code Enforcement Officer Village of Carthage Municipal Office Street Carthage NY wilnaassessor@westelcom.com Jefferson Paul Ballard Planning Board Chair Town of Elba 7 Maple Ave P.O.Box 295 Elba NY Genesee Sarah Ballinger Town Clerk Town of Perry 22 South Main Street Perry NY x11 topclerk@rochester.rr.com Wyoming Linda Banfield Village Clerk Village of Lima 7329 East Main Street PO Box 20A Lima NY volima@rochester.rr.com Livingston Kevin Banker Zoning Board Chairperson Town of Kendall 1873 Kendall Road Kendall NY Orleans Lawrence Banks Code Enforcement Officer Town of Wilson 375 Lake Street PO Box 537 Wilson NY x17 building@wilsonnewyork.com Niagara Shawn Barbarito Code Enforcement Officer Town of Philadelphia Municipal Office US Highway 11 Philadelphia NY Jefferson Stephen Barbeau Supervisor Town of LeRoy 48 Main Street LeRoy NY X229 supervisor@leroyny.org Genesee Frank Barbero Zoning Board Chair Village of East Rochester Village Hall West Commercial Street East Rochester NY Monroe William Barham Code Enforcement Officer Village of Webster Village Hall - 28 West Main Street Webster NY x16 whbarham@villageofwebster.com Monroe Roland Baril Planning Board Chair Village of Clayton Municipal Office-PO Box Mary Street Clayton NY Jefferson Roland Baril Planning Board Chair Town of Clayton Municipal Office 405 Riverside Drive Clayton NY Jefferson Marcia Barker Planning Board Chair Town of Webb PO Box 157 Old Forge NY Herkimer Jeanne Barley Clerk Town of Russia 8916 North Main Street Poland NY barleyj@ntcnet.com Herkimer Alan Barney Highway Superintendent Town of Rose Town Offices 5074 N. Main St. PO Box 310 North Rose NY Wayne John Barrett Highway Superintendent Village of Avon 74 Genesee Street Avon NY Livingston Stormwater Management John Barry Program Coordinator Ontario County 20 Ontario Street Canandaigua NY Ontario Marcia Barry Barrym@CityofRochester.gov Monroe Joel Bartlett Supervisor Town of Watertown Municipal Office County Route 67 Watertown NY jrbsupervisor@gisco.net Jefferson John Bartow Executive Director Tug Hill Commission 317 Washington Street Watertown NY tughill@tughill.org Regional James Basile Code Enforcement Officer Town of Minetto 6 Community Drive P.O. Box 220 Minetto NY jbasile14@yahoo.com Oswego Sarah Basinait Town Clerk Town of Albion 3665 Clarendon Road Albion NY x10 townclerk@townofalbion.com Orleans Norman Basse Zoning Board Chair Town of Hamlin Town Hall Lake Road Hamlin NY Monroe

4 Steven Basse Highway Superintendent Town of Hamlin Town Hall Lake Road Hamlin NY highway@hamlinny.org Monroe George Bastedo Emergency Management Director Wayne County 7376 Route 31 Suite 2000 Lyons NY 9174 (315) GBastedo@co.wayne.ny.us Wayne Randolph F. Bateman Mayor City of Oswego 13 West Oneida Street Oswego NY jbyrne@oswegony.org; dcoad@oswegony.org Oswego Mike Battista Code Enforcement Officer Village of Brownville Municipal Office-PO Box Brown Blvd. Brownville NY Jefferson Art Batzold Planning Board Chairperson Town of Wolcott 6070 Lake Avenue Wolcott NY Wayne Eugene Bavis Planning Board Chairperson Town of Walworth 3600 Lorraine Drive Walworth NY Wayne Maureen Beach Town Clerk Town of Barre West Barre Road Albion NY x1 townofba@rochester.rr.com Orleans Kenneth Beam Chief Information Officer Onondaga County 421 Montgomery Street 16th Floor Syracuse NY Onondaga Sandra Bean Town Clerk Town of Groveland 4955 Aten Road Groveland NY townclerk@grovelandny.org Livingston Fred Beardsley Chairman of Legislature Oswego County 46 East Bridge Street Oswego NY fbeardsley@oswegocounty.com Oswego Orson Beardsley Superintendent of Public Works Village of Wyoming PO Box 183 Wyoming NY Wyoming Thomas Beck Highway Superintendent Town of Perinton Town Hall Turk Hill Road Fairport NY tbeck@perinton.org Monroe David Becker Highway Superintendent Lewis County South State Street Lowville NY Highway@lewiscountyny.org Lewis Rolf Beckhusen Code Enforcement Officer Village of Phoenix 455 Main Street Phoenix NY Oswego Richard Beirman Mayor Village of Herrings Municipal Office NY Route 3 Herrings NY villageofherrings@centralny.twcbc.com Jefferson Herbert Belfiore Zoning Board Chair Town of Russia 4920 Military Road Poland NY Herkimer Gregory Bell Zoning Board Chairperson Town of Marion 3823 North Main Street PO Box 260 Marion NY Wayne Michael Bell Highway Superintendent Town of Covington 532 Peoria Road Pavilion NY Wyoming Black Creek Watershed Coalition 50 West Main St., Suite 8100 Rochester NY (585) rbell@monroecounty.gov Monroe R Bell Brian Belson Code Enforcement Officer Town of Lockport 6560 Dysinger Road Lockport NY b_belson@elockport.com Niagara Brian Belson Code Enforcement Officer Village of Middleport 24 Main Street, PO Box 186 Middleport NY code.enforce@villageofmiddleport.org Niagara John Belson Town Supervisor Town of Yates 8 South Main Street Lydonville NY jbelson@townofyates.org Orleans Jolene Bender Town Supervisor Town of Marion 3823 North Main Street PO Box 260 Marion NY tmarionus@yahoo.com Wayne Alan Benedict Code Enforcement Officer Town of Victor Town Hall - 85 East Main Street Victor NY codes@town-victor-ny.us Ontario George Bennet Code Enforcement Officer Village of Parish 2938 East Main Street PO Box 308 Parish NY towncodes@parish-ny.us Oswego George Bennett Code Enforcement Officer Town of Parish 2938 East Main Street PO Box 66 Parish NY towncodes@parish-ny.us Oswego Jean Bennett Town Clerk Town of Geneseo 4630 Millennium Drive Geneseo NY town@geneseony.org Livingston Richard Bennett Planning Board Chairperson Village of Livonia 36 Commercial Street PO Box 161 Livonia NY Livingston Rick Bennett Planning Board Chairperson Town of Livonia 35 Commercial Street PO Box 43 Livonia NY Livingston Terry Bennett Oswego County barbh@oswegocounty.com Oswego Jim Bensley Dept of Planning Orleans County jbensley@orleansny.com Orleans Geoff Benway Engineering Department Town of Penfield Town Hall Atlantic Avenue Penfield NY benway@penfield.org; Lisasmith@penfield.org Monroe Elizabeth Berghorn Town Clerk Town of Rutland Municipal Office NY Route 126 Black River NY rutland@nnymail.com Jefferson Greg Berl Planning Board Chair Village of Scottsville Village Hall - 22 Main Street PO Box 36 Scottsville NY gtbnb1@rochester.rr.com Monroe Brian Bernard Highway Superintendent Town of East Bloomfield 7229 Route 5 & 20 East Bloomfield NY Ontario Stephen Bernat Town Supervisor Town of Harrisburg Town Hall 7886 Cobb Road Copenhagen NY town_har@ridgeviewtel.us Lewis Ron Bertram Town Supervisor Town of Hammond PO Box 219 Hammond NY x13 townsupervisor@townofhammondny.com St.Lawrence Kathleen Bertuch Central NY Regional Planning & Development bertuch@cnyrpdb.org Regional A.D. Berwanger Board of Supervisors Chair Wyoming County 143 North Main Street Suite 220 Warsaw NY ADBerwanger@wyomingco.net Wyoming Henry Besanceney Zoning Board Chair Village of Honeoye Falls Village Hall - 5 East Street Honeoye Falls NY Besanceney2@me.com Monroe Jon Besaw Code Enforcement Officer Village of Mannsville Municipal Office-PO Box Lilac Park Drive Mannsville NY Jefferson Robert Best Code Enforcement Officer Town of Canadice Town Hall County Road 37 Springwater NY ceo@canadice.org Ontario Lynn Bianchi Town Clerk Town of Ogden Town Hall Ogden Center Road Spencerport NY townclerk@ogdenny.com Monroe Jennifer Bieber Supervisor Town of Royalton 5316 Royalton Center Road Middletown NY x14 trsuper@rochester.rr.com Niagara Kenneth Bigelow Highway Superintendent Town of Somerset 8684 Haight Road Barker NY Niagara Susan Bilecki Planning Board Chairperson Village of Sodus Mill Street Sodus NY Wayne Lewis County Soil and Water Conservation District 5274 Outer Stowe Street Suite 1 Lowville NY nbillhardt@lewiscountyny.org Lewis Nichelle Billhardt District Manager Mark Birchenough Highway Superintendent Village of Castorland PO Box 107 Castorland NY Lewis Joanna Bishop Zoning Board Chair Town of Victory Victory Town Hall 1323 Town Barn Road Red Creek NY Cayuga Ricky Bisig DPW Superintendent Village of Adams Municipal Office 2 North Main Street Adams NY Jefferson Rick Bjornholm Zoning Board Chair Village of Hilton Village Hall - 59 Henry Street Hilton NY Monroe Margay Blackman Mayor Village of Brockport mblackman@brockportny.org Monroe Joe Blanchard Zoning Board Chair Town of Hannibal Drawer B Hannibal NY Oswego Nicholas Blanchard Highway Superintendent Town of Victory Victory Town Hall 1323 Town Barn Road Red Creek NY Cayuga Ronald Blinebry Planning Board Chair Village of West Carthage Municipal Office 61 High Street Carthage NY Jefferson

5 Paul Bloser Zoning Board Chair Town of Chili Town Hall Chili Avenue Rochester NY Monroe Philip Boardman Town Supervisor Town of Lyonsdale PO Box 116 Port Leydon NY Lewis Ramsay Boehner Flood Plain Administrator Town of Brighton Town Hall Elmwood Avenue Rochester NY Monroe Timothy Boerman Highway Superintendent Town of Marion 3823 North Main Street PO Box 260 Marion NY tboerman@rochester.rr.com Wayne Michael Bogart Zoning Board Chairperson Village of Morristown PO Box 249 Morristown NY St.Lawrence Mike Bogart Highway Superintendent Town of Morristown PO Box 240 Morristown NY morristownhwy@nnymail.com St.Lawrence Toby Bogart Highway Superintendent St. Lawrence County 44 Park Street Canton NY Tbogart@stlawco.org St.Lawrence Steven Bolt Highway Superintendent Town of Stafford 8780 Sanders Road Stafford NY Genesee Mark Bombardo Code Enforcement Officer Town of Hastings 1134 US Route 11 Central Square NY hastingscode@hotmail.com Oswego Shelley Bombardo Town Clerk Town of Hastings 1134 US Route 11 Central Square NY hastingsclerk@hotmail.com Oswego Willard Bonner Planning Board Chair Town of Richland 1 Bridge Street PO Box 29 Pulaski NY Oswego Vincent Bono Chairman - County Legislature Herkimer County 109 Mary Street Suite 1310 Herkimer NY vchenzo@aol.com Herkimer Raymond Bonoffski Highway Superintendent Town of Volney 2368 County Route 6 Fulton NY Oswego Jon Boomhower Planning Board Chair Town of Rutland Municipal Office NY Route 126 Black River NY Jefferson Steve Booth Planning Board Chair Town of Antwerp Municipal Office-PO Box Main Street Antwerp NY Jefferson Rebecca Borkholder Clerk Town of Alabama 2218 Judge Road Oakfield NY alabamaclerk@rochester.rr.com Genesee Central NY Regional Planning & Development 100 Clinton Square, Suite North Salina Street Syracuse NY dbottar@cnyrpdb.org Regional David Bottar Executive Director Kathleen Bouchard City Clerk City of Ogdensburg 330 Ford Street Ogdensburg NY kbouchard@ogdensburg.org St.Lawrence Michelle Bouchard Town Clerk Town of Cape Vincent Municipal Office 1964 NY Route 12E Cape Vincent NY capevincentclerk@nnymail.com Jefferson Nichole Boucher Zoning Board Chair Village of Lowville Municipal Building 5535 Bostwick Street Lowville NY Lewis Robert Boucher Planning Board Chair Village of Evans Mills Municipal Office-PO Box Noble Street Evans Mills NY Jefferson Robert Boulton Highway Superintendent Town of Clayton Town Barn 615 East Line Road Clayton NY townbarn@townofclayton.com Jefferson John Boyd Zoning Board Chair Village of Port Leyden PO Box 582 Port Leyden NY Lewis JoAnn Boyer Director of Information Services Herkimer County 109 Mary Street Suite 1204 Herkimer NY jboyer@herkimercounty.org Herkimer Judy Boyle Zoning Board Chair Village of Oakfield 37 Main Street Oakfield NY Genesee Cynthia Boyler Town Clerk Town of Hartland 8942 Ridge Road Gasport NY hartland@rochester.rr.com Niagara Carol Brandon Town Clerk Town of Lewiston 1375 Ridge Road PO Box 330 Lewiston NY cbrandon@townoflewiston.us Niagara Jessica Breighton Herkimer/Oneida Regional Planning Regional Thomas Breslawski Town Supervisor Town of Hamlin Town Hall Lake Road Hamlin NY supervisor@hamlinny.org Monroe Minority Leader - County calalonde@herkimercounty.org John Brezinski Legislature Herkimer County 109 Mary Street Suite 1310 Herkimer NY Herkimer Wayne Brichenough Zoning Board Chair Town of New Bremen 8420 State Route 812 Lowville NY Lewis James Brick Town Supervisor Town of Perry 22 South Main Street Perry NY x12 townofpe@rochester.rr.com Wyoming Molly Briere Village Clerk Village of Alexandria Bay Municipal Office-PO Box 367 Church Street Alexandria Bay NY abayvil@ridgeviewtel.us Jefferson Cindy Brigham Code Enforcement Officer Village of Antwerp Municipal Office-PO Box Main Street Antwerp NY johnmarylou@frontiernet.net Jefferson Robert Brisky Zoning Board Chairperson Town of Galen 6 South Park Street Clyde NY Wayne Ted Brockhuizen Planning Board Chairperson Village of Holley 72 Public Square Holley NY Orleans Richard H. Brodeur Code Enforcement Officer Village of Pulaski 4917 Jefferson Street PO Box 227 Pulaski NY building@villageofpulaski.org Oswego Philip Bronson Planning Board Chair Town of West Turin 5727 West Main Street Constableville NY Lewis Dale Brooks Highway Superintendent Village of Albion 301 Washington Street Albion NY dpw@villageofalbionny.com Orleans Maggie Brooks County Executive Monroe County 110 County Office Building 38 West Main Street Rochester NY countyexecutive@monroecounty.gov Monroe Nancy Brooks Town Clerk Town of Lockport 6560 Dysinger Road Lockport NY townclerk@elockport.com Niagara Philip Brooks Chairman Economic Development Livingston County 6 Court Street Room 306 Geneseo NY Livingston Jeremy Brotherton Zoning Board Chair Village of Deferiet Municipal Office- PO Box Riverside Drive Deferiet NY Jefferson Terrance Brown Planning Board Chairperson Town of Carlton Waterport-Carlton Road Albion NY Orleans Francis Brunner Planning Board Chair Town of Bethany Bethany Center Road East Bethany NY Genesee Richard Bryant Highway Superintendent Town of Amboy 822 NYS Route 69 Williamstown NY Oswego Pamela Bucci Town Clerk Town of Rush Town Hall East Henrietta Road Rush NY Monroe George Buckalew Highway Superintendent Village of Wolcott 6015 New Hartford Street PO Box 85 Wolcott NY vwolcott@rochester.rr.com Wayne Debra Buck-Leaton Clerk Town of Byron 7028 Byron Holley Road P.O.Box 9 Byron NY townclerk@byronny.com Genesee Arthur Buckley County Planner Wyoming County 6470 Route 20A Suite 4 Perry NY wcplandv@rochester.rr.com Wyoming Chris Buckley Highway Superintendent Village of Caledonia 3095 Main Street Caledonia NY Livingston Darlene Buckley Village Clerk Village of Mexico 3236 Main Street PO Box 309 Mexico NY mexclerk@cnymail.com Oswego Terry Buckley Supervisor Town of Champion Municipal Office 10 North Broad Street Champion NY chris@racog.org Jefferson Terry Buckley Supervisor Town of Brownville 10 North Broad Street Carthage NY townbr@yahoo.com Jefferson David Buisch Town Councilman Town of Huron dbuisch@townofhuron.org Wayne

6 Ronald Bunce Executive Director Cornell Cooperative Extension 121 Second Street Oriskany NY Oneida Michelle Bunny Planning Department Jefferson County 175 Arsenal Street Watertown NY Jefferson Clifford Burch Code Enforcement Officer Town of Cambria 4160 Upper Mountain Road Sanborn NY x26 Niagara Kenneth Burdick Supervisor Town of Scriba Oswego Kenneth Burdick Town Supervisor Town of Scriba 42 Creamery Road Oswego NY Oswego 245 Washington St Room 206 Watertown NY Jefferson Virginia Burdick Zoning Board Chair City of Watertown Municipal Building Mark Burger Executive Director Onondaga County SWCD 6880 Onondaga Lake Parkway Liverpool NY Onondaga Nancy Burke Zoning Board Chair Town of Bethany Bethany Center Road East Bethany NY Genesee Clyde Burmaster Co-Chair Niagara/Erie Regional Coalition 2512 Parker Road Ransomville NY Niagara Clyde Burmaster Co-Chair Niagara/Erie Regional Coalition 2512 Parker Road Ransomville NY Regional Roger Burriss Flood Plain Administrator Town of Croghan 9882 State Route 126 Suite A Castorland NY oswego-mailbox@cornell.edu Lewis Ron Burroughs Zoning Board Chairperson Town of Naples 106 South Main Street PO Box 535 Naples NY Ontario Wanda Burrows Town Clerk Town of Wilson 375 Lake Street PO Box 537 Wilson NY x10 TownClerk@wilsonnewyork.com Niagara Scott Burto Mayor Village of West Carthage Municipal Office 61 High Street Carthage NY vwcmayor@westelcom.com Jefferson Christopher Busch Planning Board Chairperson Village of Medina 119 Park Ave Medina NY Orleans Martin Busch Code Enforcement Officer Village of Medina 119 Park Ave Medina NY Code_Buildinginspector@villagemedina.org Orleans Allen Bush Mayor Village of Evans Mills Municipal Office-PO Box Noble Street Evans Mills NY vemhanson@twcny.rr.com Jefferson Brian Bush Zoning Board Chair Town of Lowville 5533 Bostwick Street Lowville NY Lewis John Bush Zoning Board Chair Village of Brockport Village Hall - 49 State Street Brockport NY jb1959@rochester.rr.com Monroe theresa@ridgeviewtel.us Sylvia Bush Village Clerk Village of Theresa Municipal Office-PO Box Commercial Street Theresa NY Jefferson David Bussey Highway Superintendent Village of East Rochester 200 Ontario Street East Rochester NY dbussey@eastrochester.org Monroe Donald Butler Zoning Board Chair Village of Dexter Municipal Office-PO Box Locke Street Dexter NY Jefferson Harry Buxton Code Enforcement Officer Town of Long Lake 1130 Deerland Road Long Lake NY longlakebuildinginspector@frontiernet.net Hamilton John Cahill Mayor Village of Webster Village Hall - 28 West Main Street Webster NY jcahill@villageofwebster.com Monroe Bruce Caldwell Zoning Board Chair Town of Inlet PO Box 464 Inlet NY Hamilton David Callard Chairman of Legislature Orleans County 3 South Main Street Albion NY callardd@orleansny.com Orleans Joseph Caluorie Village Mayor Village of Caledonia 3095 Main Street Caledonia NY caluorie@frontiernet.net Livingston Don Camp Code Enforcement Officer Town of Butler 4576 Butler Center Road Wolcott NY butlerceo@rochester.rr.com Wayne Donald Camp Code Enforcement Officer Town of Wolcott 6070 Lake Avenue Wolcott NY wolcottcodes@rochester.rr.com Wayne Jill Campbell Clerk Town of Ira Ira Town Hall 2487 West Main St., PO Box 239 Cato NY ira_clerk@hotmail.com Cayuga Herkimer Oneida Counties Comprehensive Planning Program 321 Main Street, Union Station Utica NY ) kcampbell@ocgov.net Regional Kristin Campbell Todd Campbell Planning Board Chairperson Town of West Bloomfield PO Box 87 West Bloomfield NY Ontario Kenneth Candella Code Enforcement Officer Village of Lewiston 145 North Fourth Street PO Box 325 Lewiston NY kencandella@yahoo.com Niagara Donald Canfield Director of Planning Jefferson County 175 Arsenal Street Watertown NY donc@co.jefferson.ny.us Jefferson Patricia A. Canfield Clerk Town of LeRoy 48 Main Street LeRoy NY X223 townclerk@leroyny.org Genesee Anthony Capello Code Enforcement Officer Town of Avon Town Hall 23 Genesee Street Avon NY x19 jsargeant@avon-ny.org Livingston John Capenos Planning Board Chairman Town of Schroeppel 69 County Route 57A Phoenix NY Oswego Barry Caplan Planning Board Chairperson Town of Leicester 132 Main Street PO Box 197 Leicester NY Livingston Barry Caplan Zoning Board Chairperson Town of Leicester 132 Main Street PO Box 197 Leicester NY Livingston Anthony Cappello Code Enforcement Officer Village of Avon 74 Genesee Street Avon NY Livingston Carm Carmestro Town Supervisor Town of Parma Town Hall Hilton - Parma Road PO Box 728 Hilton NY supervisor@parmany.org Monroe L.Daniel Carpenter Town Supervisor Town of Steuben 9458 Soule Road Remsen NY steuben@dreamscape.com Oneida Leland Carpenter Mayor Village of Black River Municipal Office 107 Jefferson Place Black River NY villofbr@gisco.net Jefferson Leo Carroll Code Enforcement Officer Town of Greece Town Hall - 1 Vincent Tofany Blvd. Greece NY lcarroll@greeceny.gov Monroe Leann Case Town Clerk Town of Henrietta Town Hall Calkins Road Henrietta NY lcase@henrietta.org Monroe John Casey Code Enforcement Officer Town of Arietta PO Box 37 Piseco NY john@townofarietta.com Hamilton Laurie Cashel Mayor Village of Mannsville Municipal Office-PO Box Lilac Park Drive Mannsville NY mannsvlmayor@frontier.com Jefferson Paul Casler Supervisor Town of Schroeppel 69 County Route 57A Phoenix NY pcasler@townofschroeppel.com Oswego Barbara Castalon Village Clerk Village of Youngstown 240 Lockport Street PO Box 168 Youngstown NY bjc@youngstownnewyork.us Niagara

7 Marie Connie Castaneda Mayor Village of Brockport Village Hall - 49 State Street Brockport NY x16 mccastaneda@brockportny.org Monroe Joe Chairvolotti Oswego County SWCD 3105 State Route 3 Fulton NY Mark Chamberlain Town Supervisor Town of Barre West Barre Road Albion NY x6 barresup@rochester.rr.com Orleans Ann Marie Champagne Highway Superintendent Village of Webster Village Hall - 28 West Main Street Webster NY amchampagne@villageofwebster.com Monroe John Champlin Town Supervisor Town of West Bloomfield PO Box 87 West Bloomfield NY jchamplin@townofwestbloomfield.org Ontario Michael Chapman Chairman of Legislature Cayuga County 160 Genesee Street 6th Floor Auburn NY ccdistrict02@cayugacounty.us Cayuga Phillip Chatterton Trustee Village of Adams Municipal Office 2 North Main Street Adams NY pchatter@twcny.rr.com Jefferson John Cholette Zoning Board Chair Town of Brighton Town Hall Elmwood Avenue Rochester NY Monroe Philip Church County Administrator Oswego County 46 East Bridge Street Oswego NY pchurch@oswegocounty.com Oswego Frank Ciaccia Facilities Management Director Genesee County 3 West Main Street Batavia NY x2602 Genesee Michael T. Cianfrini Supervisor Town of Oakfield 3219 Drake Street Oakfiield NY X2 mcianfrini@townofoakfieldny.com Genesee Ann Ciarpelli County Clerk Onondaga County 401 Montgomery Street Room 200 Syracuse NY Onondaga Dorothea Ciccarelli Village Clerk Village of Webster Village Hall - 28 West Main Street Webster NY x11 dciccarelli@villageofwebster.com Monroe Heidi Clark Clerk City of Batavia One Batavia City Centre Batavia NY hparker@batavianewyork.com Genesee John Clark Highway Superintendent Town of Ira Ira Town Hall 2487 West Main St., PO Box 239 Cato NY Cayuga Mary Ann Clark Town Clerk Town of Amboy 822 NYS Route 69 Williamstown NY amboytownclerk@gmail.com Oswego Robert Clark Highway Superintendent Town of Hastings 1134 US Route 11 Central Square NY hastingshighway@hotmail.com Oswego Theresa Clark Legislative Clerk Lewis County 7660 N. State Street Lowville NY t.clark@lewiscountyny.org Lewis Kenneth Clarke Village Mayor Village of Copehagen PO Box 237 Copenhagen NY vcopenhagen@centralny.twcbc.com Lewis Elizabeth Claypoole Executive Director Cornell Cooperative Extension 1581 Route 88 North Newark NY wayn box@cornell.edu Wayne Robert S. Clement Supervisor Town of Stafford 8903 Route 237 Stafford NY rclement@rochester.rr.com Genesee Neil Cleveland Zoning Board Chair Town of Boonville State Route 12 Boonville NY Oneida Neil Cleveland Zoning Board Chair Village of Boonville State Route 12 Boonville NY Oneida Karen Cline Village Clerk Village of Sodus Mill Street Sodus NY villageclerk@rochester.twcbc.com Wayne Peter S. Clough Zoning Board Chair Town of Leray Municipal Office 8650 LeRay Street Evans Mills NY Jefferson Randy Clymo Planning Board Chairperson Town of Groveland 4955 Aten Road Groveland NY Livingston x122 jdcoates@townofwheatland.org Monroe Jay Coates Planning Board Chair Town of Wheatland Town Hall - 22 Main Street PO Box 15 Scottsville NY Richard Colacino Town Supervisor Town of Arcadia 100 E. Miller St. Newark NY rcolacino@newarkelectric.com Wayne Nick Colas Planning Department Cayuga County 160 Genesee Street 6th Floor Auburn NY ncolas@cayugacounty.us Cayuga Sal Colatarci Town Clerk Town of Lyons 43 Phelps Street Lyons NY x10 townofly@rochester.rr.com Wayne Francis Colby Planning Board Chairperson Village of Morristown PO Box 249 Morristown NY St.Lawrence Susan Colby Town Clerk Town of Clarendon PO Box 145 Clarendon NY tctc@rochester.rr.com Orleans Amy Cole Village Clerk Village of Antwerp Municipal Office-PO Box Main Street Antwerp NY antwerpvillage@yahoo.com Jefferson Brian Cole Planning Board Chairperson Village of Wolcott 6015 New Hartford Street PO Box 85 Wolcott NY Wayne Justin Cole Monroe County 50 West main Street, Suite 7100 Rochester NY jcole@monroecounty.gov Monroe Terry Collesano Mayor Village of Lewiston 145 North Fourth Street PO Box 325 Lewiston NY mayor@villageoflewiston.net Niagara x300 collins@ontariotown.org Wayne Edward Collins Code Enforcement Officer Town of Ontario 1850 Ridge Road Ontario NY Edward Collins Zoning Board Chair Town of Minetto 6 Community Drive P.O. Box 220 Minetto NY Oswego Richard Collyer Zoning Board Chairperson Town of Murray 3840 Fancher Road Holley NY Orleans Darren Colton County Director St. Lawrence County 48 Court Street Canton NY dcolton@stlawco.org St.Lawrence Michael Colwell Planning Board Chair Town of Martinsburg 5405 Cemetery Street PO Box8 Martinsburg NY Lewis Rebecca Connolly Town Clerk Town of Somerset 8700 Haight Road PO Box 368 Barker NY Niagara Patrick Connor Mayor Village of Brownville Municipal Office-PO Box Brown Blvd. Brownville NY bville@nnymail.com Jefferson Patricia Connors Town Supervisor Town of Sweden Town Hall - 18 State Street Brockport NY supervisor@townofsweden.org Monroe Eric Constance EConstance@sunyjefferson.edu Jefferson Forest Constance Mayor Village of Sackets Harbor Municipal Office-PO Box North Broad Street Sackets Harbor NY mayor@sacketsharbor-ny.gov Jefferson Joe Constantino Planning Board Chairperson Town of Oswegatchie 51 State Street Heuvelton NY St.Lawrence Fred Cook Planning Board Chair Village of Antwerp Municipal Office-PO Box Main Street Antwerp NY Jefferson Mariana Cooke Village Clerk Village of Philadelphia Municipal Office-PO Box Main Street Philadelphia NY vphil@centralny.twcbc.com Jefferson Joseph Cooley Planning Board Chair Village of Honeoye Falls Village Hall - 5 East Street Honeoye Falls NY joecooley@rochester.rr.com Monroe Clinton A. Coolidge Supervisor Town of Theresa 215 Riverside Avenue Theresa NY theresatownoffice@ridgeviewtel.us Jefferson

8 William Coon Water Resources Division U.S. Geological Survey 30 Brown Road Ithaca NY ext Regional Lisa Cooper Clerk Town of Sterling Sterling Town Hall 1290 State Rte 104A Sterling NY Cayuga Theresa Cooper Town Clerk Town of Oswego 2320 County Route 7 Oswego NY records@twcny.rr.com Oswego Scott Copey Town of Greece SCopey@greeceny.gov Monroe James Corbin Zoning Enforcement Officer Village of Sackets Harbor Municipal Office-PO Box North Broad Street Sackets Harbor NY Jefferson Robert Corby Mayor Village of Pittsford Village Hall - 21 North Main Street Pittsford NY rcorbyvillageofpittsford@gmail.com Monroe Dale Corwin Zoning Board Chair Village of Barker 8708 Main Street PO Box 298 Barker NY Niagara Dave Coty Highway Superintendent Town of Livonia 35 Commercial Street PO Box 43 Livonia NY Livingston Karl Cougler Highway Superintendent Town of Oswegatchie 51 State Street Heuvelton NY St.Lawrence Allison Couse Town Clerk Town of Pamelia Municipal Office NY Route 37 Watertown NY pamclerk@nnymail.com Jefferson Jeff Covel Planning Board Town of Alabama 2218 Judge Road Oakfield NY Genesee John Cowley Town Supervisor Town of Naples 106 South Main Street PO Box 535 Naples NY naplessupervisor@gmail.com Ontario Al Cox Zoning Board Chair Town of Ira Ira Town Hall 2487 West Main St., PO Box 239 Cato NY Cayuga Slade Cox Planning Board Chair Town of Ira Ira Town Hall 2487 West Main St., PO Box 239 Cato NY Cayuga Ian Coyle County Administrator Livingston County 6 Court Street Room 302 Geneseo NY icoyle@co.livingston.ny.us Livingston Raymond Cramer Supervisor Town of Rutland Municipal Office NY Route 126 Black River NY rutland@nnymail.com Jefferson Ronald Crandall Supervisor Town of Richland 1 Bridge Street PO Box 29 Pulaski NY supervisor@richland-ny-us.com Oswego Laurie Crane Town Supervisor Town of Huron Lummisville Road Wolcott NY lcrane@townofhuron.org Wayne Lucille Crane Supervisor Town of Victory Victory Town Hall 1323 Town Barn Road Red Creek NY victorytownclerk@frontiernet.net Cayuga Cynthia Crawley-Orr Town Clerk Town of Scriba 42 Creamery Road Oswego NY clerk1@scribany.org Oswego Katherine Crill Town Clerk Town of Boonville State Route 12 Boonville NY townofboonville@citlink.net Oneida Robert Crnkovich Supervisor Town of Byron 7028 Byron Holley Road P.O.Box 9 Byron NY supervisor@byronny.com Genesee Deputy Supervisor/Town Mark Crocker Councilman Town of Lockport mcroc71603@aol.com Niagara Casey Crofut Highway Superintendent Town of Webb PO Box 157 Old Forge NY Herkimer Steve Cronk Highway Superintendent Town of Albion 3665 Clarendon Road Albion NY Oswego Jack Crooks Code Enforcement Officer Town of Ogden Town Hall Ogden Center Road Spencerport NY Bldgclerk@ogdenny.com Monroe Kevin Crosby Highway Superintendent Village of Morristown PO Box 249 Morristown NY St.Lawrence E. Margaret Crowley Village Clerk Village of Medina 119 Park Ave Medina NY Clerk_Treasurer@villagemedina.org Orleans Peter Crump Zoning Enforcement Officer Village of West Carthage Municipal Office 61 High Street Carthage NY Jefferson Tom Crye Highway Superintendent Town of Avon 5390 Agar Road Avon NY Livingston Jim Cudney Zoning Board Chair Town of Byron 7028 Byron Holley Road P.O.Box 9 Byron NY Genesee James Culbertson County Clerk Livingston County 6 Court Street Room 201 Geneseo NY jculbertson@co.livingston.ny.us Livingston Carol Culhane Town Supervisor Town of Gaines Ridge Road Albion NY supervisor@townofgaines.org Orleans Linda Cummings cummings@penfield.org Monroe Donald S. Cunningham Supervisor Town of Bergen 10 Hunter Street Bergen NY supervisor@bergenny.org Genesee Dale Currier Oswego County barbh@oswegocounty.com Oswego Donna Curry Town Clerk Town of Parma Town Hall Hilton - Parma Road PO Box 728 Hilton NY townclerk@parmany.org Monroe Michele Cusyck Village Clerk Village of Pulaski 4917 Jefferson Street PO Box 227 Pulaski NY macusyck@villagepulaski.org Oswego Chuck Cuttone Zoning Board Chairperson Town of Mount Morris 103 Main Street Mount Morris NY Livingston Laurie Czapranski Town Clerk Town of Wheatland Town Hall - 22 Main Street PO Box 15 Scottsville NY x8 townclerk@townofwheatland.org Monroe Paul Czapranski Town of Greece PCzapranski@greeceny.gov Monroe Director Emergency Management Brian Dahl Services Cayuga County 160 Genesee Street 5th Floor Auburn NY ccoes@cayugacounty.us; bdahl@cayugacounty.us Cayuga Ward Dailey Code Enforcement Officer Town of New Bremen 8420 State Route 812 Lowville NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Lewis County 7660 N. State Street Lowville NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Town of Croghan 9882 State Route 126 Suite A Castorland NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Town of Diana PO Box 460 Harrisville NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Town of Harrisburg Town Hall 7886 Cobb Road Copenhagen NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Village of Castorland PO Box 104 Castorland NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Village of Constableville PO Box 386 Constableville NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Village of Croghan PO Box 391 Croghan NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Village of Lowville Municipal Building 5535 Bostwick Street Lowville NY permits@lewiscountyny.org Lewis Ward Dailey Code Enforcement Officer Village of Port Leyden PO Box 582 Port Leyden NY permits@lewiscountyny.org Lewis Ward Dailey Planning Board Chair Town of Diana PO Box 460 Harrisville NY Lewis Shellye Dale-Hall Code Enforcement Officer Town of Barre West Barre Road Albion NY x5 barreceo@rochester.rr.com Orleans

9 Robert Dalton Code Enforcement Officer Town of Schroeppel 69 County Route 57A Phoenix NY Oswego Margaret Danaher Zoning Board Chairperson Town of Carlton Waterport-Carlton Road Albion NY Orleans Jeannie Dano Town Clerk Town of Ava State Route 26 PO Box 68 Ava NY Oneida Robert Darcangelis Code Enforcement Officer Town of Lyons 43 Phelps Street Lyons NY x15 Wayne Fred Darling Zoning Board Chair Town of Morehouse PO Box 43 Hoffmeister NY Hamilton David Dasao Zoning Board Chair Village of Glen Park Municipal Office 642 Main Street Glen Park NY Jefferson Mary Joyce D'Aurizio Town Supervisor Town of Irondequoit Town Hall Titus Avenue Rochester NY Monroe Mark David Highway Superintendent Town of Rush 804 Rush West Rush Road Rush NY prushhighwayde@rochester.rr.com Monroe Dean Davis Planning Board Chair Town of Pavilion 1 Woodrow Drive Pavilion NY Genesee Dennis Davis Commissioner of Public Works Oneida County 6000 Airport Road Oriskany NY publicworks@ocgov.net Oneida Jerry Davis Town Supervisor Town of Covington 532 Peoria Road Pavilion NY supervisor@townofcovington.com Wyoming Beldon Dawley Highway Superintendent Town of Parish 2938 East Main Street PO Box 66 Parish NY Oswego Robert Dawley Planning Board Chair Town of LeRoy 48 Main Street LeRoy NY Genesee Robert Dawley Planning Board Chair Village of LeRoy 3 West Main Street LeRoy NY Genesee Bob Day Code Enforcement Officer Village of Red Creek PO Box 310 Red Creek NY rcvcode@gmail.com Wayne Chris Day County Highway Engineer Ontario County 20 Ontario Street Canandaigua NY Ontario Carl Dealing Highway Superintendent Town of Lorraine County Route 189 P.O.Box 56 Lorraine NY Lorrainehighwaydepartment@yahoo.com Jefferson Michelle Debyah Town of Pittsford Town Hall - 11 South Main Street Pittsford NY mdebyah@townofpittsford.org Monroe Spike Decker Building and Grounds Jefferson County 195 Arsenal Street Watertown NY Jefferson Douglas Deeb Zoning Board Chair Town of Schroeppel 69 County Route 57A Phoenix NY Oswego John DeHollander District Manager Oswego County SWCD 3105 State Route 3 Fulton NY information@oswegosoilandwater.com Oswego Mike DeLano Highway Superintendent Village of Lyons Falls PO Box 368 Lyons Falls NY lfvillagedpw@centralny.twcbc.com Lewis Daniel DeLaus Zoning Board Chair Town of Penfield Town Hall Atlantic Avenue Penfield NY ddelaus@rochester.rr.com Monroe Lisa Dell Town Clerk Town of Lysander 8220 Loop Road Baldwinsville NY townclerk@townoflysander.org Onondaga Kim A. Delles Town Clerk Town of Theresa 215 Riverside Avenue Theresa NY theresatownoffice@ridgeviewtel.us Jefferson Marcia DeLong Zoning Board Chair Town of Mexico 64 South Jefferson St. Mexico NY Oswego Karen DeMay Clerk to the Board of Supervisors Ontario County 20 Ontario Street Canandaigua NY bos@co.ontario.ny.us Ontario Debra DeMinck Town Clerk Town of Ontario 1850 Ridge Road Ontario NY x2 deminck@ontariotown.org Wayne Gerald Deming Town Supervisor Town of York 2668 Main Street PO Box 187 York NY yorksupr@rochester.rr.com Livingston James DeMint Zoning Board Chairperson Town of Rose Town Offices 5074 N. Main St. PO Box 310 North Rose NY Wayne Richard Denning Highway Superintendent Town of Lowville 5533 Bostwick Street Lowville NY lowvillehwy@nnymail.com Lewis Alan Dennis Highway Superintendent Town of Oakfield 3219 Drake Street Oakfiield NY adennis@townofoakfieldny.com Genesee Debra Denz Town Clerk Town of Victor Town Hall - 85 East Main Street Victor NY djdenz@town-victor-ny.us Ontario Sandra DePerno County Clerk Oneida County Oneida County Office Building 800 Park Avenue Utica NY countyclerk@ocgov.net Oneida Bret DeRoo Senior Planner Wayne County 9 Pearl St. Lyons NY BDeRoo@co.wayne.ny.us Wayne Doug DeRue Town of Pittsford Town Hall - 11 South Main Street Pittsford NY dderue@townofpittsford.org Monroe Earl DeRue Planning Board Chair Town of Mendon Town Hall - 16 West Main Street Honeoye Falls NY Monroe Pamela Desormo Planning Board Chair Town of Watertown Municipal Office County Route 67 Watertown NY Jefferson Amanda Detschner Deputy Clerk-Treasurer Village of Barker barkervillage@roadrunner.com Niagara Todd DeWispelaere Planning Board Chairperson Village of Sodus Point 8356 Bay Street Sodus Point NY Wayne Franklin Dickes Highway Superintendent Town of Orangeville 3429 Route 20A Warsaw NY highwaysuper@frontiernet.net Wyoming Michael Didio Majority Leader Cayuga County 160 Genesee Street 6th Floor Auburn NY ccdistrict14@cayugacounty.us Cayuga Gary Diegelman Zoning Board Chair Town of Batavia 3833 West Main Street Road Batavia NY Genesee Jeremy DiFilippo GIS Operator Town of Henrietta Town Hall Calkins Road Henrietta NY jdifilippo@henrietta.org Monroe Terri DiGreggario Clerk Village of Fair Haven Fair Haven Village Hall PO Box 614 Fair Haven NY vfairhav@twcny.rr.com Cayuga Michael Dilcher Planning Board Chair Village of Oakfield 37 Main Street Oakfield NY Genesee Lillian Dillon Town Clerk Town of Pittsford Town Hall - 11 South Main Street Pittsford NY ldillon@townofpittsford.org Monroe Robert Dilts Planning Board Chairman Town of Hannibal Drawer B Hannibal NY Oswego Dan Dimatteo Attorney Village of Elba 4 South Main Street P.O.Box 55 Elba NY Genesee Cheryl Dinolfo County Clerk Monroe County 101 County Office Building 39 West Main Street Rochester NY mcclerk@monroecounty.gov Monroe Gene Dinsmore Highway Superintendent Town of Lysander 2730 West Entry Boulevard Baldwinsville NY highway@townoflysander.org Onondaga Charles DiPasquale Town Supervisor Town of Mount Morris 103 Main Street Mount Morris NY chuckdipo@frontiernet.net Livingston Elizabeth Dishaw Town Clerk Town of Mexico 64 South Jefferson St. Mexico NY tcmexico2@cnymail.com Oswego Keith Dixon Highway Superintendent Village of Wilson 375 Lake Street PO Box 596 Wilson NY VillageofWilson@verizon.net Niagara Thomas Dixon Town Supervisor Town of Gainesville PO Box 214 Gainesville NY Wyoming Linda Dobson Town Supervisor Town of Wheatland Town Hall - 22 Main Street PO Box 15 Scottsville NY x300 supervisor@townofwheatland.org Monroe Daniel Dodge Highway Superintendent Village of Middleport 24 Main Street, PO Box 186 Middleport NY Niagara

Transit Routes (2004)

Transit Routes (2004) This section presents statistics related to transportation in the Genesee- Finger Lakes Region, including data on transportation options available to the Region s residents, number of vehicles, commuting

More information

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS This Appendix contains information on how to file legal papers in New York State as well as contact information for

More information

SilverSneakers locations

SilverSneakers locations SilverSneakers locations SelectSaver HMO-POS SilverSneakers is an easy and affordable way for you to get and stay fit, have fun, and make friends. You ll have access to more than 11,000 participating

More information

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS You should send copies of your papers to the when you are filing a criminal appeal or Article 440 post-judgment motion. ALBANY COUNTY Albany Judicial

More information

SilverSneakers locations

SilverSneakers locations SilverSneakers locations SelectSaver HMO-POS SilverSneakers is an easy and affordable way for you to get and stay fit, have fun, and make friends. You ll have access to more than 11,000 participating

More information

Chapter VIII: Agencies and Organizations

Chapter VIII: Agencies and Organizations Chapter VIII: Agencies and Organizations The following agencies and organizations play a major role in water resource decision-making in the Oneida Lake watershed. Please contact the CNY Regional Planning

More information

Phase III February Executive Summary

Phase III February Executive Summary Phase III February 2016 Executive Summary 2016 Introduction The Genesee-Finger Lakes Region is replete with picturesque landscapes, cultural destinations, and thriving communities. Already, a variety of

More information

2015 Section 5 Girls Varsity Soccer Class B Sectional Bracket

2015 Section 5 Girls Varsity Soccer Class B Sectional Bracket Class B Sectional Bracket (1) Livonia 15-1-0 Oct. 21, 6:00 PM@ Livonia (16) Wellsville 1-13-2 (8) Attica 8-3-5 Oct. 21, 7:30 PM @ HFL (9) North Rose-Wolcott 9-7-0 (4) Aquinas 9-5-2 Oct. 21, 7:00 PM @ Aquinas

More information

Directions to Schools Compiled by Vernon A. Tryon

Directions to Schools Compiled by Vernon A. Tryon Name Amsterdam, Lynch Auburn Avon, C. W. Baker Durgee J Ray Address Coolidge Amsterdam, NY 12010 Lake Avenue, Auburn, NY 13021 245 Clinton Avenue, Avon, NY 14414 29 East Oneida St., NY 13027 East Oneida

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

2006 Regional Land Use Monitoring Report City Place 50 West Main Street, Suite 8107 Rochester, NY (585)

2006 Regional Land Use Monitoring Report City Place 50 West Main Street, Suite 8107 Rochester, NY (585) City Place 50 West Main Street, Suite 8107 Rochester, NY 14614 (585) 454-0190 www.gflrpc.org Prepared for the Genesee Transportation Council July 2007 This report was prepared by the Genesee/Finger Lakes

More information

Description of Agreement

Description of Agreement AVANGRID RENEWABLES, LLC 1 Updated October 13, 2017 Financial Interests of Officers / s 2 in Properties Identified by Avangrid Renewables, LLC for Wind Farm Development in the 6 years preceding August

More information

DRAFT Transportation Improvement Program Update

DRAFT Transportation Improvement Program Update Ref # Project Name/Description Location Location Recommended Matching Funds Total Funds Safety Projects ROLLOVER FEDERAL FISCAL YEAR 2017 PROJECTS 1 Rt. 404 Intersection Improvements @ Five Mile Line Rd.

More information

Batavia Brighton Brockport Canandaigua, Churchville - Chili East Irondequoit East Rochester

Batavia Brighton Brockport Canandaigua, Churchville - Chili East Irondequoit East Rochester Batavia -14020 From Linden Park Batavia Admin, 39 Washington Avenue 39.38 From Linden Park Batavia High School, 260 State St 38.55 From Linden Park Batavia Middle School, 96 Ross St 37.94 From Linden Park

More information

2005 Regional Land Use Monitoring Report City Place 50 West Main Street, Suite 8107 Rochester, NY (585)

2005 Regional Land Use Monitoring Report City Place 50 West Main Street, Suite 8107 Rochester, NY (585) City Place 50 West Main Street, Suite 8107 Rochester, NY 14614 (585) 454-0190 www.gflrpc.org Prepared for the Genesee Transportation Council July 2006 This report was prepared by the Genesee/Finger Lakes

More information

LIHTC Properties in New York's 27th District Through Annual Allocated Amount. Allocation Year. Nonprofit Sponsor

LIHTC Properties in New York's 27th District Through Annual Allocated Amount. Allocation Year. Nonprofit Sponsor 1 Placed 1 Calman Pl 1 Calman Pl Canandaigua NY 14424 1988 New Construction 1 1 30 % present value No 1 Pleasant Ave W 1 Pleasant Ave W Lancaster NY 14086 1987 Acquisition And Rehab 155 155 30 % present

More information

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK Disaster Center New York: Disaster Message Board, Family Disaster Plan, Weather Warnings, Animals in Disaster Lost and Found, Health and Welfare Inquiry,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-07-19 07:09 PM Page 1 A03123 2004 JANUARY PERIODIC (J) SCHEDULE: A RECORD 07/12/03 R. MICHAEL CHAPMAN 18 JAMIE LYNN DR. CHURCHVILLE 14428 3441 JUL-12-03 05:01 AM ROBERT CHUR 7 LIMESTONE DRIVE WILLIAMSVILL

More information

Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined Albany-Schenectady-Troy, NY MSA

Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined Albany-Schenectady-Troy, NY MSA Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined 10580 Albany-Schenectady-Troy, NY MSA 11220 Amsterdam, NY Micro 13780 Binghamton, NY MSA 160 Buffalo-Niagara-Cattaraugus,

More information

* Short term resurfacing projects are not included in this listing. 4T39.07 Project: Annual Rural County Sign Improvements, Genesee/Orleans Counties

* Short term resurfacing projects are not included in this listing. 4T39.07 Project: Annual Rural County Sign Improvements, Genesee/Orleans Counties New York State Department of Transportation 2008 Highway/Bridge Construction Projects * Short term resurfacing projects are not included in this listing. Genesee 4T39.07 Project: Annual Rural County Sign

More information

Conventional Plus/FHA Plus Programs Participating Lenders

Conventional Plus/FHA Plus Programs Participating Lenders Conventional Plus/FHA Plus Programs Participating Lenders Region/County Lender Name Location/Telephone # Region 1: Buffalo Cattaraugus, Chautauqua, Erie, and Niagara Counties Region 2: Rochester Genesee,

More information

South River Residential Owners List 12/26/2017

South River Residential Owners List 12/26/2017 .628 POA Park Kenneth & Sandra Balacek tahoeken@gmail.com 775-790-568 2.488 8 PO Box 2943 sandytahoe@gmail.com 775-790-2396 52-777-5540 Michael & Rebecca McCullough mcmcc@gmail.com 73-398-6722 3.462 82

More information

STORMWATER MANAGEMENT OFFICER ERIE COUNTY

STORMWATER MANAGEMENT OFFICER ERIE COUNTY Village of Alden Town of Alden Town of Amherst Village of Angola Town of Aurora Village of Blasdell ERIE COUNTY Keith A. Sitzman, Superintendent DPW 13336 Broadway Alden, NY 14004 (716) 937-7392 - (Office)

More information

2017 CLASS AA CHAMPIONSHIP

2017 CLASS AA CHAMPIONSHIP 2017 CLASS AA CHAMPIONSHIP February 22, 2017 February 25, 2017 March 1, 2017 March 6, 2017 Nahziah Carter - Bishop Kearney 1 Fairport (18-1) Cam Neeley - Fairport Isaiah Stewart - McQuaid Ryan Algier -

More information

WATERLOO PREMIUM OUTLETS

WATERLOO PREMIUM OUTLETS WATERLOO, NEW YORK PROPERTY OVERVIEW WATERLOO PREMIUM OUTLETS WATERLOO, NY MAJOR METROPOLITAN AREAS Rochester: Syracuse: RETAIL GLA (sq. ft.) 418,000; 100 stores OPENING DATES Opened 1995 Expanded 2005

More information

Transportation List for Non-Emergency Medical Transporters Guide WAYNE COUNTY

Transportation List for Non-Emergency Medical Transporters Guide WAYNE COUNTY List for Non-Emergency Medical Transporters 2018 Guide WAYNE COUNTY 2018 Non-Emergency Medical List Name ATB, LLC Telephone Number Contact Address Cost & Details 585-484-0830 atbtransportationll c@gmail.com

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1 KENDALL COUNTY, ILLINOIS REPORT-EL60 PAGE 001 CANDIDATE VOTES X 0101 LITTLE ROCK 1 REP; PRECINCT COMMITTEEMAN LITTLE ROCK 1 NANCY D.J. MARTIN DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN

More information

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE 2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE Conservative COUNTY CLERK MATTHEW J HOOSE Independence COUNTY

More information

Operation SAFE CHILD - Participating Agencies

Operation SAFE CHILD - Participating Agencies Albany County Sheriff Albany County Court House 16 Eagle Street Albany, NY 12047-2832 Sherree Sebast ssebast@albanycounty.com (518) 720-8006 (518) 487-5352 Albany Police 126 Arch Street Albany, NY 12202

More information

YOSEMITE REGION ZONE ONE. Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA R: Madera Breakfast

YOSEMITE REGION ZONE ONE. Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA R: Madera Breakfast YOSEMITE REGION Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA 93637-2911 R: 559-673-4562 r.snipes@comcast.net Madera Breakfast ZONE ONE Zone Chair Rob Glasgow (Ann) 1980 Alan Lane Merced,

More information

Regional Trails Initiative EXECUTIVE SUMMARY

Regional Trails Initiative EXECUTIVE SUMMARY Regional Trails Initiative EXECUTIVE SUMMARY PHASE 1 Rochester TMA Prepared By: Alta Transportation Consulting, Inc. Northeast Greenways, Inc. Larsen Engineers, PC ACKNOWLEDGEMENTS REGIONAL TRAILS INITIATIVE

More information

New York State Firearm Death Data Years

New York State Firearm Death Data Years Death Rate in New York The firearm death rate in New York varies greatly across the state. New York has the lowest firearm death rate (average 1.73 deaths per 100,000) and Delaware has the highest (average

More information

FISCAL YEAR END POPULATION DAYS TO FILE DUE DATE

FISCAL YEAR END POPULATION DAYS TO FILE DUE DATE Village of Altamont Albany County 05/31 1,720 60 8/1 Village of Colonie 05/31 7,793 90 9/1 Village of Green Island 05/31 2,620 60 8/1 Village of Menands 05/31 3,990 60 8/1 Village of Ravena 05/31 3,268

More information

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican State Auditor Tom Schweich 7144 Wydown Blvd 2/25/2014 531 St Louis MO 63105 10:41 AM Libertarian Sean O'Toole 3425 Gladstone Blvd 3/25/2014 Kansas City MO 64123 8:58 AM Constitution Rodney Farthing 3127

More information

Medicaid Managed Care Participating Behavioral Health Providers

Medicaid Managed Care Participating Behavioral Health Providers Medicaid Managed Care Participating Behavioral Health Providers Assertive Community Treatment (ACT) Programs Buffalo Psychiatric Center ACT Team 400 Forest Ave. Butler Rehab Center Bldg. 51 Buffalo, NY

More information

Wood County Democratic Party

Wood County Democratic Party Wood County Democratic Party Central Committee Members 010 - Bowling Green 1-A Daniel J. Gordon 215 E POE RD APT 64 BOWLING GREEN Comm. Date: 03/05/2015 020 - Bowling Green 1-B Geoffrey Howes 438 N PROSPECT

More information

Townships Eligible to Apply for Township Sign Grant 2018

Townships Eligible to Apply for Township Sign Grant 2018 Townships Eligible to Apply for Township Sign Grant 2018 For more information on the Ohio Dept. of Transportation s Township Sign Grant Program, please visit the program s website at: http://www.dot.state.oh.us/divisions/planning/localprograms/pages/township_safety_s

More information

Descendants of Patrick Mullahy

Descendants of Patrick Mullahy Generation 1 1. Patrick Mullahy-1 was born on 17 Mar 1846 in County Mayo, Ireland. He died on 29 Jan 1906 in Springfield, Clark County, Ohio. He married Margaret Welsh on 15 Jul 1880 in Springfield, Clark

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-01-19 04:23 PM Page 1 C31743 2007 32 DAY PRE GENERAL (D) SCHEDULE: A FAM RECORD EDWARD F. MCNALLY 1518 PARK AVENUE BALTIMORE MD 21217 5087 SEP-25-07 09:11 PM RECORD 09/26/03 KEVIN P. GLASHEEN 115 SPRING

More information

Marine City Maritime Days River Run Age Group Results

Marine City Maritime Days River Run Age Group Results Female Open Winners 1 Mary Miracle Louisville KY 30 98 12 22:21.3 7:13/M Male Open Winners 1 Jack Keais Saint Clair MI 17 99 1 17:05.0 5:31/M 1 08/01/2015 11:48:11 Female 12 and Under 1 Isabella Volkman

More information

DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE MONTH DATE DISTRICT COUNTY DAY

DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE MONTH DATE DISTRICT COUNTY DAY DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE 2015-2016 2015 July 13 Department Convention Buffalo Meetings Monday 14 Department Convention Buffalo Meetings Tuesday 15 Department Convention Buffalo

More information

2011 River View Loppet - 24 K Freestyle Race

2011 River View Loppet - 24 K Freestyle Race 2011 River View Loppet - 24 K Freestyle Race Overall Division Results Bib No. Racer Division Race Time 10 ths City State Overall Male Winner 363 TOM KRENZ M46-54 1:08:53 0.4 CHISAGO CITY MN 2 362 ROD RAYMOND

More information

2016 Bee Swarm List 2016 Adams County Swarm List

2016 Bee Swarm List 2016 Adams County Swarm List 2016 Bee Swarm List 2016 Adams County Swarm List Name Dennis Eilers Phone 513-502-8190 Address 2086 Fullmoon Ct. County Adams Name Sandra Hartman Phone 513-313-2322 Address 3859 Buck Run Rd. County Adams

More information

Unofficial List Candidates for House of Representatives For November 2006 General Election, * denotes incumbent

Unofficial List Candidates for House of Representatives For November 2006 General Election, * denotes incumbent Page 1 of 15 First Congressional District: (part) - (part) - Gloucester (part) Counties Robert E. Andrews * P.O. Box 295 Oaklyn NJ 08107 Gloucester Page 2 of 15 Second Congressional District: Atlantic

More information

(Jo Daviess, Stephenson, Winnebago, Boone, Carroll, Ogle, Whiteside, Lee, Rock Island, Henry counties)

(Jo Daviess, Stephenson, Winnebago, Boone, Carroll, Ogle, Whiteside, Lee, Rock Island, Henry counties) District 1 (Cook, DuPage, Will, McHenry, Kane and Lake Counties) District 2 -Jane Byrne Interchange reconstruction in Chicago o $76.6 million; $31.8 million spent o Spread over four separate contracts

More information

REPUBLICAN CANDIDATE LIST FOR CITY OF AURORA, KANE, KENDALL, AND WILL COUNTIES General Primary Election March 20, 2018

REPUBLICAN CANDIDATE LIST FOR CITY OF AURORA, KANE, KENDALL, AND WILL COUNTIES General Primary Election March 20, 2018 FOR GOVERNOR AND LIEUTENANT GOVERNOR BRUCE RAUNER & EVELYN SANGUINETTI JEANNE IVES & RICH MORTHLAND FOR ATTORNEY GENERAL ERIKA HAROLD GARY GRASSO FOR SECRETARY OF STATE JASON HELLAND FOR COMPTROLLER DARLENE

More information

FINAL RACE ASSIGNMENTS 2018 SECTION FIVE 78 OTHER NY 132 OUT-OF-STATE 41 CANADA 10 NEW FROM TOTAL AS OF 9/25-261

FINAL RACE ASSIGNMENTS 2018 SECTION FIVE 78 OTHER NY 132 OUT-OF-STATE 41 CANADA 10 NEW FROM TOTAL AS OF 9/25-261 FINAL RACE ASSIGNMENTS 2018 SECTION FIVE 78 OTHER NY 132 OUT-OF-STATE 41 CANADA 10 NEW FROM 2017 36 TOTAL AS OF 9/25-261 YOU SHOULD HAVE A RACE # FOR EVERY RACE YOU'VE ENTERED, EVEN WITH JUST ONE RUNNER.

More information

Hawkins County Natural Stakeholders

Hawkins County Natural Stakeholders County Mr. Crockett Lee 15 Washington St 423 272-7359 Supt. Highways Mr. Ben R. Jones 144 Flora Ferry Rd -983 423 272-737 Mr. Dennis Deal 3 E Main Blvd PO Box 366-366 423 357-6161 FAX 357-8559 Bulls Gap

More information

NOTICE OF POLL. Election of Councillors for

NOTICE OF POLL. Election of Councillors for Newport Parish Council - Carisbrooke Ward 1. A poll for the election of Councillors for Newport Parish Council - Carisbrooke Ward will be held on Thursday 27 May 2010, between the hours of 7:00 am and

More information

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING AND SCHOOL CONCURRENCY. Name/Title Address Phone/Fax #

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING AND SCHOOL CONCURRENCY. Name/Title Address Phone/Fax # Brevard Public Schools Dane Theodore Assistant Superintendent: Facilities ## Joe Ranaldi Planning and Project Management Dave Lindemann Facilities Planner School Board of Brevard County 2700 Judge Fran

More information

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12 Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Date: // Steven Link. to Glock s.... Glock the Platess.. 0 Pat Samsel....0.0..

More information

Congressional Districts

Congressional Districts 21 19 23 22 27 24 18 20 25 17 26 16 ESSEX ERIE ST. LAWRENCE LEWIS WAYNE HAMILTON JEFFERSON FRANKLIN ONEIDA STEUBEN OSWEGO ULSTER DELAWARE HERKIMER CLINTON NIAGARA OTSEGO CHAUTAUQUA WARREN CAYUGA SULLIVAN

More information

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court Ryan King 9597 North State Road 129 PO Box 384 John Kellerman II 221 Beechgrove Avenue Jeff Sharp 4086 North State Road 129 Milan, IN 47 Richard J. (Ric) Hertel 805 Sycamore Road Ripley County Judge of

More information

COMMISSIONERS' OFFICE 162 W. 1st St Lisa Sharp, Assistant P.O. Box 484 Groveton, TX 75845

COMMISSIONERS' OFFICE 162 W. 1st St Lisa Sharp, Assistant P.O. Box 484 Groveton, TX 75845 COUNTY JUDGE Doug Page 936-642-1746 Judge Page 221 doug.page@co.trinity.tx.us P.O. Box 457 fax 642-1046 Administrative 222 tcj@co.trinity.tx.us 162 W. 1st St. Court Coordinator 223 COMMISSIONER PCT. 1

More information

Candidate List for Primary 09/10/2015

Candidate List for Primary 09/10/2015 Page Report Criteria: Office Classes of 'CO ','CTY ','FED ','ST ','TWN ','VIL ' Candidate Status of - V Order by Office Headers, Party, Candidate Last, First, Middle Barker, Councilman Unexp Vote for Barker,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-24-19 07:00 PM Page 1 A02531 2004 JANUARY PERIODIC (J) SCHEDULE: A RECORD 10/22/03 JAMIE BICE PO BOX 256 ALTMAR 13302 8140 FUNDRAISER - SOLAR FIBERS JAN-19-04 04:17 PM 10/23/03 ANGELINE W. BOORAS 110

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C19930 2009 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD STEPHEN LETTIS 1066 WESTMINSTER AVE DIX HILLS 11746 271 OCT-20-09 11:12 PM JEFFREY L. STADLER PO BOX 1299 BALDWIN 11510 5186

More information

STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar PRE-HEARING DISCLOSURES

STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar PRE-HEARING DISCLOSURES BEFORE THE ENVIRONMENT AL QUALITY COUNCIL MAY1 0 2007 STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar IN THE MATTER OF THE OBJECTION TO THE SMALL MINE PERMIT OF 2M CONSTRUCTION, TFN 4 6/333 FILED

More information

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

More information

New York Zip Codes. Note: Some Zip Codes listed below are not served by National Fuel Gas Distribution

New York Zip Codes. Note: Some Zip Codes listed below are not served by National Fuel Gas Distribution 14001 NY AKRON 14003 NY ALABAMA 14004 NY ALDEN 14005 NY ALEXANDER 14006 NY ANGOLA 14008 NY APPLETON 14009 NY ARCADE 14010 NY ATHOL SPRINGS 14011 NY ATTICA 14012 NY BARKER 14013 NY BASOM 14020 NY BATAVIA

More information

Monmouth County USBC Current Standings MC USBC Open Championship Sorted by Event, Division

Monmouth County USBC Current Standings MC USBC Open Championship Sorted by Event, Division Monmouth County USBC Current Standings MC USBC Open Championship Sorted by Event, Division Teams, Team - Handicapped, Handicapped 1 Leo 4 16 2,917 414 Laurence Harbor, NJ 2 Halliday 4 11 2,885 423 Jackson,

More information

Overall Female Overall Winners

Overall Female Overall Winners Overall Female Overall Winners 1 Susan Porter-Cadwell Pardeeville 27 360 22 28:52.0 7:13/M 2 Cathy Rogowski Green Bay 22 326 27 29:32.0 7:23/M 3 Barbara Badura Greendale 42 345 28 29:36.0 7:24/M 1 09/07/2011

More information

SCHOOLS ENTERED

SCHOOLS ENTERED New schools are indicated in yellow. We will update this list every few days. On 9/22 the race assignments will be added for each school. ADDISON 5 AFTON 4 AKRON, NY 6 ALBION 6 ALDEN 6 ALEXANDER 5 ALLEGANY-LIMESTONE

More information

Profile of Livingston County

Profile of Livingston County Profile of Livingston County ---- 50 West Main Street ~ Suite 8107 Rochester, New York 14614 www.gflrpc.org 585.454.0190 Prepared for the Livingston County Planning Department April 2004 Mission Statement

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT FEB-23-19 09:57 AM Page 1 A00654 2004 32 DAY PRE GENERAL (D) SCHEDULE: A RECORD 08/13/04 JOHN GIBARDI 550 MADISON AVENUE NEW YORK 10022 003603 AUG-13-04 11:31 AM 08/13/04 LORRAINE JORDAN 34 COURIER BLVD.

More information

NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION

NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION 62 nd Annual Championships & Open Tournament Record Status and Rose award 48 th Civil Service North West Regional Championships Sunday 12

More information

JUNIOR HIGH & HIGH SCHOOL BUS ASSIGNMENTS UPDATED: 8/24/2017 BUS ROAD FROM / TO

JUNIOR HIGH & HIGH SCHOOL BUS ASSIGNMENTS UPDATED: 8/24/2017 BUS ROAD FROM / TO JUNIOR HIGH & HIGH SCHOOL BUS ASSIGNMENTS UPDATED: 8/24/2017 BUS ROAD FROM / TO D ALBION EAGLE HARBOR RD EAGLE HARBOR RD GAINES BASIN RD (13866 & BELOW) E ALBION EAGLE HARBOR RD GAINES BASIN RD VILLAGE

More information

Official List Candidate Returns for House of Representatives For November 2010 General Election, * denotes incumbent, (w) denotes winner

Official List Candidate Returns for House of Representatives For November 2010 General Election, * denotes incumbent, (w) denotes winner Candidate Returns for Page 1 of 1 First Congressional District: - - Counties Robert E. Andrews * (w) 215 4th Ave Haddon Heights NJ 08035 4,086 70,338 31,910 106,334 Dale Glading P.O. Box 38 Barrington

More information

Pelican Point Community Association Annual Meeting Minutes

Pelican Point Community Association Annual Meeting Minutes Pelican Point Community Association Annual Meeting Minutes June 4, 2012 The Pelican Point Community Annual Meeting was held at the new shelter on June 4, 2012. The meeting was called to order at 7:08 p.m.

More information

SOIL & WATER DISTRICTS

SOIL & WATER DISTRICTS 2018 2019 PERMIAN BASIN REGION SOIL & WATER DISTRICTS Produced by the PERMIAN BASIN REGIONAL PLANNING COMMISSION POB 60660 MIDLAND TX 79711-0660 (432) 563-1061 www.pbrpc.org Dawson County DAWSON COUNTY

More information

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015 MUNICIPAL COORDINATORS Last Updated 4/2015 CARTERET Dan Beasley Apt. Date: 4-1-2014 35 Spruce St Carteret, NJ 07008 Home: 732-969-2271 Cell: 732-261-5295 Police Address: 230 Roosevelt Ave Police phone:

More information

2017 Southwest MO Senior Games Event Results. Wednesday, May 31

2017 Southwest MO Senior Games Event Results. Wednesday, May 31 2017 Southwest MO Senior Games Event Results Wednesday, May 31 Bowling Doubles* *place by youngest bowler of team 60-64 y.o. 1 Steve Wiemer & Bill Glenn 1344 65-69 y.o 1 Jackie Decker & Ronald Decker 1118

More information

Report to the School Board

Report to the School Board Report to the School Board Kids & Company/Stepping Stones Seniority Lists February 23, 2012 Nik Lightfoot, Ed.D., J.D., Assistant Superintendent Michele Carroll, Classified Employment Specialist Overview

More information

ELEMENTARY SCHOOL BUS ASSIGNMENTS UPDATED: 8/24/2017

ELEMENTARY SCHOOL BUS ASSIGNMENTS UPDATED: 8/24/2017 ELEMENTARY SCHOOL BUS ASSIGNMENTS UPDATED: 8/24/2017 BUS ROAD FROM / TO I ALBION EAGLE HARBOR RD EAGLE HARBOR RD GAINES BASIN RD (13866 & BELOW) J ALBION EAGLE HARBOR RD GAINES BASIN RD WEST VILLAGE LINE

More information

Female Open Winners. Female 14 and under. Female 15 to 19

Female Open Winners. Female 14 and under. Female 15 to 19 1 of 7 6/16/2012 1:33 PM Cheshire 5K Challenge 2012 Age Group Results June 16, 2012 Results By Race Management Systems, Inc. Men: 0-14 15-19 20-24 25-29 30-34 35-39 40-44 45-49 50-54 55-59 60-64 65-99

More information

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Page:1 of 8 PSC EATON - R CHUCK EATON (I) 32710 2255 7758 45 42768 60.10% MATT REID 22241 1311 4819 25 28396 39.90% PSC EATON - D STEPHEN OPPENHEIMER 19214 812 2284 61 22371 100.00% PSC WISE - R PAM DAVIDSON

More information

2017 State Bowling Des Moines - Merle Hay Bowling Results Sheets for Bowling Events BO Bowling Singles. Final

2017 State Bowling Des Moines - Merle Hay Bowling Results Sheets for Bowling Events BO Bowling Singles. Final Singles_01 Anderson, Arianna Newton Berg MS Cardinals 2017 State Des Moines - Merle Hay BO Singles 49 77 122 370 Lilly, Porsche R Clarion Goldfield Dows 63 48 125 361 DeLeon, Jon Clarion Goldfield Dows

More information

name post city state paid CD yrs email ADAM, DAVID B 1 MINNEAPOLIS MN 18 L 40 dbadam47@hotmail.com ANFINSON, DENNIS L 129 MILACA MN 18 A 27 da19141@mailcity.com RONALD W ASPNES 282 BLOOMINGTON MN 17 A

More information

Electrical Inspection Agencies New York

Electrical Inspection Agencies New York Electrical Inspection Agencies New York CAPITAL & NORTHEAST REGION City of Albany ONLY VERIFY CUSTOMER LIVES IN CITY OF ALBANY Note: City of Albany electrical inspections are done by the City Electrical

More information

2015 Adams County Swarm List (Please sign up if interested in being called to pick up Honey Bee swarms)

2015 Adams County Swarm List (Please sign up if interested in being called to pick up Honey Bee swarms) 2015 Adams County Swarm List Name Tom House Phone 513-519-4840 Address County Anywhere 2015 Brown County Swarm List Name Walt Weldon Phone 513-681-5274 Address County Hamilton Locations you would be willing

More information

2015 REDNECK ROMP 5K OVERALL RESULTS

2015 REDNECK ROMP 5K OVERALL RESULTS 2015 REDNECK ROMP 5K OVERALL RESULTS Place Sex/Tot Div/Tot Place Fname Lname Ag City St Time Pace ===== ======== ======== ===== ====================== == =============== ======= ===== 1 1/40 1/5 M1519

More information

CSC# TYPE: OC FIREFIGHTER/FIRE DRIVER NYS #

CSC# TYPE: OC FIREFIGHTER/FIRE DRIVER NYS # A1 SCAPELLITI, JAMES M LOCKPORT NY 14094 A2 SCOTT, JOHNATHAN S NIAGARA FALLS NY 14304 A3 WIATR, EUGENE A * NORTH TONAWANDA NY 14120 10 A4 POLEN, JACOB M NORTH TONAWANDA NY 14120 A5 MACDOUGALL, DARREN J

More information

MOUNTAIN VIEW SCHOOL DISTRICT

MOUNTAIN VIEW SCHOOL DISTRICT MOUNTAIN VIEW SCHOOL DISTRICT Annual Salary Report Name Current Contract Title Days Worked Annual Salary ANDERSON, GWENDOLYN ADM. SECRETARY 240 37,834.00 Additional Duties BERRY, MARTIN BUS DRIVER 178

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

TOURISM, ARTS & HERITAGE CABINET ECONOMIC IMPACT OF KENTUCKY S TRAVEL AND TOURISM INDUSTRY 2016 AND 2017

TOURISM, ARTS & HERITAGE CABINET ECONOMIC IMPACT OF KENTUCKY S TRAVEL AND TOURISM INDUSTRY 2016 AND 2017 TOURISM, ARTS & HERITAGE CABINET ECONOMIC IMPACT OF KENTUCKY S TRAVEL AND TOURISM INDUSTRY 2016 AND 2017 KentuckyTourism.com/Industry 502-892-3231 PREPARED BY CERTEC, INC. FOR KENTUCKY TOURISM, ARTS AND

More information

2015 GREEN CATHEDRAL 5K RESULTS

2015 GREEN CATHEDRAL 5K RESULTS 2015 GREEN CATHEDRAL 5K RESULTS MILL CREEK PARK Sep. 13, 2015 60 OVERCAST DRIZZLE Results by GOPHER RUNNING Click on the "pace" links to move about through the results. Use the Find option of your Web

More information

GLOUCESTER SALEM CUMBERLAND COUNTIES MUNICIPAL JOINT INSURANCE FUND 2018 SAFETY COORDINATORS

GLOUCESTER SALEM CUMBERLAND COUNTIES MUNICIPAL JOINT INSURANCE FUND 2018 SAFETY COORDINATORS Alloway Township Jeff Pompper PO Box 425 49 South Greenwich Street Alloway, NJ 08001-0425 609-420-8102 856 935 2993 atoem@comcast.net East Greenwich Township Stephanie McCaffrey Assistant to Clerk 159

More information

2016 5KLICKS FROM HOME 5K Age Group Results

2016 5KLICKS FROM HOME 5K Age Group Results Female TOP OVERALL Winners 1 JAMIE WILLIAMS 98 37 4 22:45.60 22:51.50 22:51/M 2 LILIANA MATTEI LANCASTER CA 46 33 13 26:20.63 26:25.29 26:25/M 3 CINDY HENDRIX PALMDALE CA 27 51 14 26:53.95 27:04.45 27:04/M

More information

ELEMENTARY SCHOOL BUS ASSIGNMENTS

ELEMENTARY SCHOOL BUS ASSIGNMENTS ELEMENTARY SCHOOL BUS ASSIGNMENTS BUS ROAD FROM / TO UPDATED: 8/1/2018 I ALBION EAGLE HARBOR RD EAGLE HARBOR RD GAINES BASIN RD (13866 & BELOW) J ALBION EAGLE HARBOR RD GAINES BASIN RD WEST VILLAGE LINE

More information

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS: COMMUNITY DIRECTORY VOLUME 4, Edition 1 September 14, 2017 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations 17-0000045 Police Adedeji, Omolara K 4/24/2017 999 HOWARD STREET Neal, Martin 1 17-0081202 Police Angel Flores Juan Carlos, 4/21/2017 1000 RIDGE AVENUE Samson, Stanley 1 Violation(s): 10-1-9-2 17-0076004

More information

CITY OF BETTENDORF MUNICIPAL ELECTION NOVEMBER 8, 2005 POLLING HOURS 7A.M. TO 8 P.M. * = INCUMBENT

CITY OF BETTENDORF MUNICIPAL ELECTION NOVEMBER 8, 2005 POLLING HOURS 7A.M. TO 8 P.M. * = INCUMBENT FOR ALDERMAN-AT-LARGE *TIMOTHY A. STECKER 4550 34 TH ST CT BETTENDORF IA 52722 (563) 332-8830 FOR 2 ND WARD ALDERMAN *JOSEPH H. DOUGLAS 11 ESTATE CT BETTENDORF IA 52722 (563) 355-2287 jdouglas310@mchsi.com

More information

. City of lthaca DPW Streets and Facilities

. City of lthaca DPW Streets and Facilities STREET CLEANING 2018 WEEK #1 MONDAY APRIL 2 HUDSON STREET - CODDING ROAD TO S. AURORA STREET SOUTH HILL TERRACE- TURNER PLACE TO S. CAYUGA STREET S. CAYUGA STREET - S. TITUS AVENUE TO TOP OF HILL COLUMBIA

More information

BRYANT ASSOCIATES RECENT SURVEY AND MAPPING EXPERIENCE

BRYANT ASSOCIATES RECENT SURVEY AND MAPPING EXPERIENCE NYSDOT Region 2 (Utica) TASS, Rte. 28, Herkimer Co. TASS, Rte. 80, Minden, NY TASS, Rte. 49, Whitestown, NY TASS, West End Rd., Herkimer Co. TASS, Rtes. 5 & 13, Canastota, NY NYSDOT Region 3 (Syracuse)

More information

THE CORPORATION OF THE CITY OF KANATA

THE CORPORATION OF THE CITY OF KANATA BY-LAW NO. 48-00 THE CORPORATION OF THE CITY OF KANATA BEING a By-law of the Corporation of the City of Kanata to amend By-law 4-92, Schedule "A" respecting the appointment of Municipal Law Enforcement

More information

Tug Hill Tomorrow Land Trust 2016 Calendar

Tug Hill Tomorrow Land Trust 2016 Calendar 25 th Anniversary Tug Hill Tomorrow Land Trust 2016 Calendar Tug Hill Tomorrow Land Trust - Celebrating 25 Years of Conservation Tug Hill Tomorrow Land Trust has worked with local farmers and landowners

More information

Sports Officials Information. William Smith 11 Ft. Edward H- John St Queensbury Scott Rogers (JV/Mod) Dennis Williams 113

Sports Officials Information. William Smith 11 Ft. Edward H- John St Queensbury Scott Rogers (JV/Mod) Dennis Williams 113 Sports Officials Information Robert Umholtz 14 Younglove Ave. Denny Galka - Albany 370 Brendan Ryan - Troy Cohoes 12047 Sand Creek Rd. Albany 24 Euclid Avenue H-233-9359 12205 H-438- Troy 12180 Cell-986-5987

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019 , TOWN OF WOODHULL January 9, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held in the Town Hall Board Room, 1585 Academy Street,

More information