Tioga County Elected Officials

Tioga County Elected Officials Federal Officials 3/7/2016 Address Charles E Schumer US Senator Kirsten E Gillibrand US Senator Representatives ...
Author: Douglas Dixon
22 downloads 0 Views 59KB Size
Tioga County Elected Officials Federal Officials

3/7/2016

Address

Charles E Schumer

US Senator

Kirsten E Gillibrand

US Senator

Representatives in Congress

15 Henry St/ Binghamton, NY 13901

6

D

(607)772-6792

2016

478 Russell/Washington, DC 20510

6

D

(202)224-4451

2018

Address

Richard L Hanna

22nd Congressional Dist

49 Court St/ Suite 230/Binghamton, NY 13901

2

R

(607) 723-0212

2016

Thomas W Reed

23rd Congressional Dist

89 Market St/Corning, NY 14830

2

R

(607) 937-5597

2016

State Officials

Address

Andrew M Cuomo

Governor

Exec Cmbr/State Capitol/Albany, NY 12224

4

D

(518)474-8390

2018

Kathy Hochul

Lieutenant Governor

State Capitol/ Albany, NY 12224

4

D

(518)474-8390

2018

Thomas P DiNapoli

Comptroller

44 Hawley St/Binghamton, NY 13901

4

D

(607)721-8306

2018

Eric T Schneiderman Fred J Akshar II Christopher S Friend

Attorney General State Senator 124th Assembly District

44 Hawley St/Binghamton, NY 13901 429 Capitol Building/Albany, NY 13901 Legislative Office Building/Albany, NY 12248

4 2 2

D R R

(607)721-8771 (877)854-2687 (607)562-3602

2018 2016 2016

Justice of the Supreme Court

6th Judicial District

Ferris D Lebous

Supreme Court Justice

Broome

14

2019

Jeffrey A Tait

Supreme Court Justice

Broome

14

2017

Molly R Fitzgerald

Supreme Court Justice

Broome

14

2021

Phillip Rumsey

Supreme Court Justice

Tompkins, Cortland

14

2021

Robert C Mulvey

Supreme Court Justice

Tompkins

14

2028

Kevin M Dowd

Supreme Court Justice

Chenango

14

2026

Judith F O'Shea

Supreme Court Justice

Chemung, Tioga

14

2027

Eugene D Faughnan

Supreme Court Justice

Tioga, Schuyler

County Officials

Office

Address

14

Gerald A Keene

County Judge

Courthouse/PO Box 10/Owego, NY 13827

10

Kirk O Martin

District Attorney

20 Court St/ Owego, NY 13827

4

Gary W Howard

County Sheriff

103 Corporate Dr/Owego, NY 13827

Andrea L Klett

County Clerk

16 Court St/Owego, NY 13827

James P McFadden

County Treasurer

Neil J Lewis Warren S Bennett

2027

Term Party

Work Number

Term Ends

R

687-6102

2022

R

687-8650

2017

4

R

687-1010

2019

4

R

687-8660

2019

56 Main St/Owego, NY 13827

4

R

687-8670

2017

County Coroner

103 Corporate Dr/Owego, NY 13827

4

R

687-1010

2017

County Coroner

103 Corporate Dr/Owego, NY 13827

4

R

687-1010

2018

Robert P Williams

County Coroner

103 Corporate Dr/Owego, NY 13827

4

R

687-1010

2019

Ryan H Kline

County Coroner

103 Corporate Dr/Owego, NY 13827

4

R

687-1010

2019

Page 1 of 5

Legislators

Office

Richard L Huttleston

Legislator District 1

56 Main St/Owego, NY 13827

3

R

2018

Martha C Sauerbrey

Legislator District 2

3

R

2018

Michael A Roberts

Legislator District 3

3

R

2017

S Tracy Monell

Legislator District 4

3

R

2018

Loretta A Sullivan

Legislator District 4

3

R

2018

Dennis M Mullen appt (2016)

Legislator District 5

3

R

2018

Dale N Weston

Legislator District 6

3

R

2017

William H Standinger III

Legislator District 7

3

R

2017

Ed Hollenbeck

Legislator District 7

3

R

2017

Page 2 of 5

Term Party

687-8240

Term Ends

Barton Town Officials

304 State Route 17C/Waverly, NY 14892

565-9265

Leon R Cary

Supervisor

4

R

2017

Joan C. Richards

Clerk

4

R

2019

Joseph W Fravel

Justice

4

R

2017

Kevin B Everly

Councilman

4

R

2017

Donald E Foster

Councilman

4

R

2017

John T Tryon

Councilman

4

R

2019

David R Shipman

Councilman

4

R

2019

Chris H Spaulding

Superintendent of Hwy

4

R

Berkshire Town Officials

18 Railroad Ave/ Berkshire, NY 13736

2019 657-8678

Ronald N McEwen

Supervisor

4

R

2017

Annette M Thayer

Clerk

2

R

2017

Charles J Brundza

Justice

4

R

2016

Lillian A Hoffmier

Councilman

4

R

2017

Fraser K Williams

Councilman

4

R

2017

Ronald A Sharp

Councilman

4

R

2019

John D Stoughton

Councilman

4

D

2019

Karl J. Spoonhower

Superintendent of Hwy

4

R

Candor Town Officials

101 Owego Rd/Candor, NY 13743

2017 659-3175

Robert A Riggs

Supervisor

2

R

2017

Connie D Kulze

Clerk

2

R

2017

Gary O Dence

Justice

4

R

2017

Matthew C Crowe

Councilman

4

R

2017

George R Williams

Councilman

4

R

2017

Joseph R Bish Sr

Councilman

4

R

2019

William A Strosahl

Councilman

4

R

2019

Kevin D. Noble

Supintendent of Hwy

2

R

2017

Page 3 of 5

Newark Valley Town Officials

109 Whig St/Newark Valley, NY 13811

642-8746

Stuart L Yetter

Supervisor

4

D

2017

Barbara S Mock

Clerk

4

R

2019

Todd E. Smith

Justice

4

R

2019

John D Schaffer

Justice

4

R

2017

Joseph E Tomazin Jr

Councilman

4

R

2017

Daniel J Cheresnowski

Councilman

4

R

2017

Warren R Smith (appt 2016)

Councilman

3

R

2016

Timothy Dalton

Councilman

4

R

2019

Charles E Meade

Superintendent of Hwy

4

R

Nichols Town Officials

54 E River Rd/PO Box 539/Nichols, NY 13812

2017 699-3110

Kevin K Engelbert

Supervisor

4

R

2017

Karen A Hunsinger

Clerk

4

R

2019

Charles H Quick A Lynette Nickels Ray E Thetga

Justice Justice Councilman

4 4 4

R R R

2018 2016 2017

Bill L Middleton

Councilman

4

R

2017

Barbara J Crannell

Councilman

4

R

2019

Esther A Woods

Councilman

4

R

2019

Kevin R Vought

Superintendent of Hwy

4

D

Owego Town Officials

2354 State Route 434/Apalachin, NY 13732

2019 687-0123

Donald Castellucci Jr

Supervisor

4

R

2017

Michael E Zimmer

Clerk

4

R

2017

Patrick K Hogan

Justice

4

R

2019

John P Schumacher

Justice

4

R

2019

Craig S Jochum

Councilman

4

R

2017

Dean A Morgan

Councilman

4

R

2017

Barbara J. Roberts

Councilman

4

R

2019

Wayne T. Moulton

Councilman

4

R

2019

Mark R. Clark

Superintendent of Hwy

4

R

2017

Page 4 of 5

Richford Town Officials

PO Box 144/Richford, NY 13835

657-8295

Charles E Davis

Supervisor

2

R

2017

Velvet A Lyke

Clerk

4

R

2019

Peggy A.Andersen

Justice

4

D

2018

Kenneth W Miller

Councilman

4

R

2017

Roberta L Holcomb

Councilman

4

R

2017

Cynthia J Herrick

Councilman

4

D

2019

Charles W Thayer

Councilman

4

D

2019

Michael F Hunt

Superintendent of Hwy

2

R

Spencer Town Officials

79 E Tioga St/Spencer, NY 14883

2017 589-4887

Randall A Thayer

Supervisor

2

R

2017

Patricia J. Decker

Clerk

4

R

2017

Lawrence D Bleck Jr

Justice

4

R

2016

Bernard L Smith

Councilman

4

R

2017

Allen T Fulkerson

Councilman

4

R

2017

Ronald A Koski Jr

Councilman

4

R

2019

Raymond C Bunce

Councilman

4

R

2019

Richard E Smith

Superintendent of Hwy

4

R

Tioga Town Officials

54 Fifth Ave/ Tioga Center, NY 13845

2017 687-2292

Lewis W Zorn Brenda L Middendorf

Supervisor Clerk

2 2

R R

2017 2017

Paul L Martin Jr

Justice

4

R

2019

Gerald R Hyatt

Councilman

4

R

2019

Drew Griffin

Councilman

4

R

2019

Robert W Klossner

Councilman

4

R

2017

Robert E Strong

Councilman

4

R

2017

Frank J Catalano

Superintendent of Hwy

2

R

2017

Page 5 of 5