Full Text
Name Address City, St., Zip Term Bush, Bryan 3 Court Street Auburn, NY 13021 1/28/26 to 12/31/28 Cannizzo, Jean PO Box 1278 Auburn, NY 13021 1/28/26 to 12/31/28 Dixon, Caroline 4577 Tucker Rd Syracuse, NY 13207 1/28/26 to 12/31/28 Duckett, Adam 144 Genesee St Auburn, NY 13021 1/28/26 to 12/31/28 Hansen, Andrea 623 W. Genesee St Rd Auburn, NY 13021 1/28/26 to 12/31/28 Hitchcock, Emily 121 Murray Street Auburn, NY 13021 1/28/26 to 12/31/28 Mack, John 5481 Mobbs Rd Auburn, NY 13021 1/28/26 to 12/31/28 Passarello, Sarah 78 Thornton Ave Auburn, NY 13021 1/1/24 to 12/31/27 Unexpired term of Petrus Sargent, Amy 160 Genesee Street Auburn, NY 13021 Chair of HHS Signorelli, Elizabeth 6175 Court St Cayuga, NY 13034 1-1-24 to 12-31-27 Smith, Stephen 33 Elizabeth Street Auburn, NY 13021 1-1-25 to 12-31-28 VanDoren, Sarah 17 E. Genesee Street Auburn, NY 13021 1-1-25 to 12-31-28 Replaced Schenck Weiss, Shari (Vice Chair) 422 Bishop Ave Syracuse, NY 13207 1-1-24 to 12-31-27 Wilson, Lynette 6468 Sharon Drive Auburn, NY 13021 1-1-25 to 12-31-28 Autoresignation due to attendance 7/24/25 Youngs, Sumner 37 Wall Street Auburn, NY 13021 1-1-25 to 12-31-28 updated 2/18/26 Community Services Board ---PAGE BREAK--- Name Address City, St., Zip Term Bush, Bryan 3 Court Street Auburn, NY 13021 1-1-22 to 12-31-25 Cannizzo, Jean PO Box 1278 Auburn, NY 13021 1-1-22 to 12-31-25 Dixon, Caroline 4577 Tucker Rd Syracuse, NY 13207 1-1-23 to 12-31-26 Duckett, Adam 144 Genesee St Auburn, NY 13021 1-1-22 to 12-31-25 Hansen, Andrea 623 W. Genesee St Rd Auburn, NY 13021 1-1-22 to 12-31-25 Unexpired term of Adessa Hitchcock, Emily 121 Murray Street Auburn, NY 13021 8-27-25 to 12-31-25 Unexpired term of Donovan Nightengale, Heidi 160 Genesee St. Auburn, NY 13021 1-1-24 to 12-31-27 HHS Chair Passarello, Sarah 78 Thornton Ave Auburn, NY 13021 1-1-24 to 12-31-27 Unexpired term of Petrus Salvage, Monika 146 North St Auburn, NY 13021 1-1-21 to 12-31-24 Expired Signorelli, Elizabeth 6175 Court St Cayuga, NY 13034 1-1-24 to 12-31-27 Sims, Tristine 2550 Hamilton Street Weedsport, NY 13166 1-1-22 to 12-31-25 resigned Smith, Stephen 33 Elizabeth Street Auburn, NY 13021 1-1-25 to 12-31-28 VanDoren, Sarah 17 E. Genesee Street Auburn, NY 13021 1-1-25 to 12-31-28 Replaced Schenck Weiss, Shari (Vice Chair) 422 Bishop Ave Syracuse, NY 13207 1-1-24 to 12-31-27 Wilson, Lynette 6468 Sharon Drive Auburn, NY 13021 1-1-25 to 12-31-28 Youngs, Sumner 37 Wall Street Auburn, NY 13021 1-1-25 to 12-31-28 updated 4/25/25 Unexpired term of Adessa Community Services Board ---PAGE BREAK--- Name Address City, St., Zip Term Bush, Bryan 3 Court Street Auburn, NY 13021 1-1-22 to 12-31-25 Cannizzo, Jean PO Box 1278 Auburn, NY 13021 1-1-22 to 12-31-25 Dixon, Caroline 4577 Tucker Rd Syracuse, NY 13207 1-1-23 to 12-31-26 Donovan, Timothy 23 Chedell Place, Apt. 1Auburn, NY 13021 1-1-22 to 12-31-25 Duckett, Adam 144 Genesee St Auburn, NY 13021 1-1-22 to 12-31-25 Hansen, Andrea 623 W. Genesee St Rd Auburn, NY 13021 1-1-22 to 12-31-25 Unexpired term of Adessa Nightengale, Heidi 160 Genesee St. Auburn, NY 13021 1-1-24 to 12-31-27 Petrus, Healther 2435 State Rte 31 Weedsport, NY 13166 1-1-24 to 12-31-27 Salvage, Monika 146 North St Auburn, NY 13021 1-1-21 to 12-31-24 Schenck, Brian 5348 Lockwood Rd. Auburn, NY 13021 1-1-21 to 12-31-24 Signorelli, Elizabeth 6175 Court St Cayuga, NY 13034 1-1-24 to 12-31-27 Sims, Tristine 2550 Hamilton Street Weedsport, NY 13166 1-1-22 to 12-31-25 resigned Smith, Stephen 33 Elizabeth Street Auburn, NY 13021 1-1-25 to 12-31-28 Weiss, Shari (Vice Chair) 422 Bishop Ave Syracuse, NY 13207 1-1-24 to 12-31-27 Wilson, Lynette 6468 Sharon Drive Auburn, NY 13021 1-1-25 to 12-31-28 Young, Sumner 37 Wall Street Auburn, NY 13021 1-1-25 to 12-31-28 updated 1/21/25 Community Services Board ---PAGE BREAK---