Full Text
Name Address City, St., Zip Home/Business # Cell # 2 Yr. Term Barletta, Rosemary Long Point Winery 1485 Lake Rd. Aurora, NY 13026 364-6990 (607) 745-55688 June 2013 to June 2015 Bridges, Kristin MTF/MGR 17 William St., 2nd Fl Auburn, NY 13021 255-1305 June 2013 to June 2015 Cantu, Jessica Hilton Garden Inn 2 Cottage St Auburn, NY 13021 252-5511 406-7149 June 2014 to June 2016 Davis, Meryl Inns of Aurora 391 Main St. Aurora, NY 13026 364-8862 June 2012 to June 2014 TBA Parks Comm. 6914 East Lake Rd Auburn, NY 13021 253-5611 246-6038 Leg. Appt. Ferris, Shelly Colonial Lodge PO Box 1078 Moravia, NY 13118 496-9401 June 2013 to June 2015 Fish, Andrew Chamber 36 South St Auburn, NY 13021 252-7291 664-0124 Ex-Officio Foley, Ryan Legislator 83 VanAnden St. Auburn, NY 13021 294-8084 406-5138 Leg. Appt. Haines, Jennifer City Planning 24 South St Auburn, NY 13021 255-4115 Ex-Officio Hotaling, Jim Smokey Hollow 8597 Pierce Rd. Jordan, NY 13080 689-9833 June 2013 to June 2015 Komanecky, Jackie Ward O'Hara PO Box 146 Cayuga, NY 13034 H-252-3062 June 2013 to June 2015 Larson, Dan Fair Haven Chamber PO Box 532 Fair Haven, NY 13064 591-7847 June 2013 to June 2015 Steve CC Planning 160 Genesee St Auburn, NY 13021 253-1276 706-3447 Ex-Officio McHugh, Eileen Cayuga Museum 203 Genesee St Auburn, NY 13021 253-8051 June 2014 to June 2016 Moore, Mary Springside Inn 6141 W. Lake Rd. Auburn, NY 13021 252-7247 June 2013 to June 2015 Reilley, Connie Aub. DT BID 128 Genesee St. Auburn, NY 13021 252-7874 246-2146 June 2014 to June 2016 Roblee, Andy Seward House 33 South St. Auburn, NY 13021 252-1283 June 2014 to June 2016 Scoville, Bonnie Pleasant Beach 1447 Francher Ave Fair Haven, NY 13064 947-5399 June 2014 to June 2016 Trenti, Rita Hilton Garden Inn 75 State St. Auburn, NY 13021 252-5511 730-2781 June 2012 to June 2014 Vanek, Meg Exec Director 131 Genesee St Auburn, NY 13021 255-1658 729-9981 Ex-Officio TBA June 2013 to June 2015 Wright, Judy Cornell Coop 26 Mary St. Auburn, NY 13021 255-3643 H-255-2508 June 2013 to June 2015 rev. 10/8/14 Board of Directors Chair: Jessica Cantu Secretary: Rita Trenti Vice Chair: Steve Treasurer: Judy Wright Administrative & Project Coordinator: Barb Murdoch Digital Marketing Manager: Maureen McEvers Meeting schedule in By-Law book 2014 Can serve 2-year terms Cayuga County Convention & Vistors Bureau