Full Text
CCIDA Name Address Phone Number Term Blair, Tom 6461 Beech Road Auburn, NY 13021 1/28/26 - pleasure of the board Kasper, Don 3276 Barrington Way Auburn, NY 13021 2/25/26 - pleasure of the board Schenck, David 1185 Great Gully Rd Unuin Springs, NY 13160 2/25/26 - pleaure of the board Marshall, Herb 8016 Powers Rd Auburn, NY 13021 1/1/25 - pleasure of the board Rindfleisch, Andrew 1239 Great Gully Rd Union Springs, NY 13160 2/25/26 - pleasure of the board Shea, Bob 160 Genesee Street Auburn, NY 13021 1/1/22 - pleasure of the board Speno, Gina 16 Hidden Greens Rd. Weedsport, NY 13166 1/1/24 - pleasure of the board 2/3/2026 replaced Adams replaced replaced Lookwood replaced Vitale Per their By-Laws no terms, all serve at the pleasure of the Board ---PAGE BREAK--- CCIDA Name Address Phone Number Term Adams, Donna 1986 Turnpike Rd Auburn, NY 13021 1/1/24 - pleasure of the board replaced Marshall/ Resigned 1/16/26 John 5663 Silver St Road Auburn, NY 13021 255-3339 1/1/23 to 12/31/25 Lockwood, Raymond 1877 State Rte. 326 Auburn, NY 13021 252-2632 1/1/23 to 12/31/25 Marshall, Herb 8016 Powers Rd Auburn, NY 13021 1/1/25 - pleasure of the board replaced Vitale Rindfleisch, Andrew 1239 Great Gully Rd Union Springs, NY 13160 1/1/23 to 12/31/25 Shea, Bob 160 Genesee Street Auburn, NY 13021 1/1/22 - pleasure of the board Speno, Gina 16 Hidden Greens Rd. Weedsport, NY 13166 1/1/24 - pleasure of the board 4/4/2025 Per their By-Laws no terms, all serve at the pleasure of the Board ---PAGE BREAK--- CCIDA Name Address Telephone Number Term Adams, Donna 1986 Turnpike Rd Auburn, NY 13021 1/1/24 - pleasure of the board replaced Marshall John 5663 Silver St Road Auburn, NY 13021 255-3339 1/1/23 to 12/31/25 Lockwood, Raymond 1877 State Rte. 326 Auburn, NY 13021 252-2632 1/1/23 to 12/31/25 Rindfleisch, Andrew 1239 Great Gully Rd Union Springs, NY 13160 1/1/23 to 12/31/25 Shea, Bob 160 Genesee Street Auburn, NY 13021 1/1/22 - pleasure of the board Speno, Gina 16 Hidden Greens Rd. Weedsport, NY 13166 1/1/24 - pleasure of the board Vitale, Ben 160 Genesee Street Auburn, NY 13021 1/23/24- pleasure of the board replaced Lattimore 4/3/2024 Per their By-Laws no terms, all serve at the pleasure of the Board ---PAGE BREAK--- CCIDA Name Address Telephone Number Term John 5663 Silver St Road Auburn, NY 13021 255-3339 pleasure of the board 1/1/23 to 12/31/25 Lattimore, Paul 9 Rockingham Rd Auburn, NY 13021 pleasure of the board 1/1/21 to 12/31/22 Expired Lockwood, Raymond 1877 State Rte. 326 Auburn, NY 13021 252-2632 pleasure of the board 1/1/23 to 12/31/25 Marshall, Herbert 8016 Powers Rd. Port Byron, NY 13140 pleasure of the board 1/1/22 to 12/31/23 Expired Rindfleisch, Andrew 1239 Great Gully Rd Union Springs, NY 13160 pleasure of the board 1/1/23 to 12/31/25 Shea, Bob 160 Genesee St Auburn, NY 13021 pleasure of the board 1/1/22 - serve at the pleasure of the board Speno, Gina 16 Hidden Greens Rd. Weedsport, NY 13166 pleasure of the board 1/1/22 to12/31/23 Expired 4/10/2023 Per their By-Laws no terms, all serve at the pleasure of the Board