Full Text
Name Address TERM Basile, Jim Northern Cayuga 160 Genesee St. Auburn, NY 13021 1/1/24 to 12/31/26 DeForest, Joe So. Cayuga 1396 State Route 34 Genoa, NY 13071 1/1/22 to 12/31/24 Resigned Dello Stritto, Doug Park Dir. 6914 E Lake Rd Auburn, New York 13021 Employment Jones, Kim Member at large 5873 South St Rd Auburn, NY 13021 1/1/24 to 12/31/26 McNabb-Coleman, Aileen Auburn 160 Genesee St. Auburn, New York 13021 1/1/24 (coterminous with position) Oltz, Don Auburn 5851 West Lake Rd Auburn, NY 13021 1/1/24 to 12/31/26 Rusinko, Susan Auburn 111 North Marvine Ave Auburn, NY 13021 1/1/24 to 12/31/26 Sherman, Kristina Auburn 107 Melrose Rd. Auburn, New York 13021 1/1/24 to 12/31/26 Schulze, Kimberly Auburn 2737 Almond Dr Auburn, New York 13021 1/28/26 to 12/31/26 Unexpired term of Don Oltz Thompson, Caren Sterling 871 Old State Rd. Sterling, NY 13146 1/1/24 to 12/31/26 updated 4/3/24 Cayuga County Parks Commission ---PAGE BREAK--- CAYUGA COUNTY PARK COMMISSION Name Address TERM Basile, Jim Northern Cayuga 160 Genesee St. Auburn, NY 13021 1-1-22 to 12-31-23 DeForest, Joe So. Cayuga 1396 State Route 34 Genoa, NY 13071 1/1/22 to 12/31/24 Dello Stritto, Doug Park Dir. 6914 E Lake Rd Auburn, New York 13021 Employment Jones, Kim Member at large 5873 South St Rd Auburn, NY 13021 1/1/22 to 12/31/23 McNabb-Coleman, Aileen Auburn 160 Genesee St. Auburn, New York 13021 1/1/22 (coterminous with position) Oltz, Don Auburn 5851 West Lake Rd Auburn, NY 13021 6/22/21 to 12/31/23 Rusinko, Susan Auburn 111 North Marvine Ave Auburn, NY 13021 1-1-21 to 12-31-23 Sherman, Kristina Auburn 107 Melrose Rd. Auburn, New York 13021 1-1-21 to 21-31-23 updated 1/30/23