HomeMy WebLinkAbout2006 PATRICIA A. FINNEGAN
TOWN ATTORNEY
pat ricia, fin ncgan~.,l own.southold.ny.u.~
KIERAN M. CORCORAN
ASSISTANT TOWN ATTORNEY
kieran.corcoram.,town.southold.ny.us
I,ORI HULSE NIONTEFUSCO
ASSISTANT TOWN ATTORNEY
lcri.monte~hsco/~t town.southold.ny.us
OFFICE OF THE TOWN ATTORNEY
TOWN OF SOUTHOLD
SCOTT A. RUSSELL
Supervisor
Town Hall Annex, 54375 Route 25
P.O. Box 1179
Southold, N~'w York 11971-0959
Telephone 1631 ) 765-1939
Facsimile 1631) 765-6639
MEMORANDUM
To:
From:
Date:
Subject:
Elizabeth A. Neville, Town Clerk
Lynne Krauza
Secretary to the Town Attorney
January 23, 2006
General Certificate of Town Clerk
Pursuant to the letter of Gerard Fernandez, Jr., Esq. dated January 6,
2006, a copy of which is enclosed, I am including three counterparts of a
document entitled "General Certificate of Town Clerk". Kindly sign and date all
three counterparts where indicated, affix the Town's seal, and return two
executed counterparts to me, which I will forward to Mr. Fernandez. You should
retain an executed original for your records.
If you have any questions, please feel free to call me. Thank you for your
attention.
/Ik
Enclosures
DELAFIELD &WOOD LLP
Telephone: 212-820-9416
Facsimile: 212-820-9603
eqnail address: gfernandez(~Adw corn
January 6, 2006
Town of Southold, New York
General Se~,iccs
Our File Designation: 2615/015493
Ms Patricia Finegan
Town Attorney
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Dear Pat:
For our records going forward into the New Year may I ask that you have the
enclosed draft of General Certificate completed and return two (2) executed copies to me
Thanking you and wilh kind regards and all best wishes for a Healthy Happy and
Prosperous New Year, 1 remain
Gerard Fcrnand' ~' 'cz, Jr
G , lr/bc
F. nclosnre
4,16878 I I)15493 CI(P.I
GENERAL CERTIFICATE OF TOWN CLERK
ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of
:Suffolk, State of New York, HEREBY CERTIFY as follows:
1. The names of the members of the Town Board and other officers of the Town,
the dates of their election or appointment, and the dates of the beginning and ending of their
terms of office for the official year commencing January 1,2006, and ending December 31,
2006 are as follows:
Name and Office
Date of Election
or Appointment
Date of Commencement Date of End
of Term of Term
:Supervisor:
Scott A. Russell 11/8/05 1/1/06 12/31/07
Councilmen:
Thomas H. Wickham 11/8/05
Albert J. Krupski, Jr. 11/8/05
William P. Edwards 11/4/03
Daniel C. Ross 11/4/03
1/1/06 12/31/09
1/1/06 12/31/09
1/1/04 12/31/07
1/1/04 12/31/07
,Justice:
Louisa P. Evans 11/8/05
1/1/06 12/31/09
'Town Clerk:
Elizabeth A. Neville
11/8/05 1/1/06 12/31/09
Deputy Town Clerk:
Linda J. Cooper
Lynda M. Bohn
Bonnie J. Doroski
1/1/06 1/1/06 12/31/09
1/1/06 1/1/06 12/31/09
1/1/06 1/1/06 12/31/09
'Town Comptroller:
John Cushman
1/1/06 1/1/06 12/31/06
,Assistant Town Comptroller:
Connie Solomon 1/1/06
1/1/06 12/31/06
'Town Attorney:
Patricia A. Finnegan 1/1/06 1/1/06 12/31/07
Name and Office
Assistant Town Attorney:
Kieran M. Corcoran
Date of Election
or Appointment
Date of Commencement Date of End
of Term of Term
1/1/06 1/1/06 12/31/07
5.
of the Town·
All of the foregoing officers have filed their oaths of office and such of them are required to give
bonds or official undertakings have given such bonds or undertakings in form and amount as
required and approved by the Town Board and otherwise duly qualified and each is the duly
acting officer of the Town.
2. The regular meetings of the Town Board are held on every other Tuesday at the
'Town Hall Meeting Room at 4:30 p.m. and 7:30 p.m., on an alternating basis.
3. The Town Board has designated the following newspaper of the Town for all
official publications: The Suffolk Times.
The population of the Town pursuant to the 2000 Census is 20,600.
The seal impressed upon this Certificate is the duly adopted and only official seal
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal
,of said Town of Southold this day of January, 2006.
E h~own~e rk
(SEAL)