HomeMy WebLinkAbout2010 SUPPLEMENTAL GENERAL CERTIFICATE'
OF TOWN CLERK
I, 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 commancing January 1, 2010 and ending December 31,
2010, are as follows:
Name and Office
Supervisor:
Scott A. Russell
Date of Election
or Appointment
Date of
Commencement
of Term
Date of
End of Term
11/6/07 1/1/08 12/31/11
De u~rvisor
Phillip Beltz 1/5/I0 1/1/10 12/31/10
Councilmen:
Vincent M. Orlando 11/6/07
William P. Ruland 11/6/07
Albert J. Krupski, Jr. 11/3/09
Christopher M. Talbot 11/3/09
Justice
Louisa,P. Evans 11/3'/09
William H. Price, Jr. 11/3/09
Rudolph N. Bruer 11/6/0g
Town Clerk:
Elizabeth A. Neville 11/3/09
1/1/08 12/31/11
1/1/08 12/31/11
1/1/10 12/31/13
I/1/10 12/31/13
1/1/10 12/31/13
I/1/10 12/21/13
1/1/08 12/31/11
1/1/10 12/31/13
Deputy Town Clerk.
I_inda J. Cooper 1/5/10
Lynda M. Rudder I/5/10
Bonnie J. Doroski 1/5/10
1/1/10
1/1/10
1/1/10
12/31/13
12/31/13
12/31/13
Town Comptroller
John A. Cushman
I/5/10 1/1/10 12/31/11
Assistant Town
Comptroller
Connie Solomon
Town Attorney:
Martin D. Finne§an
Assistant Town
Attorney
1/5/10 1/1/10 12/31/11
1/5/I0 1/1/10 12/31/11
Jennifer A. Andaloro 1/5/10 1/1/10 12/31/11
Part-Time Assistant Town Attorney
Lori Hulse
1/5/10 I/1/10 12/31/11
Each of the foregoing officers has filed his/her oaths of office and such of them as
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 has otherwise duly qualified
and each is the duly acting officer of the Town.
2. 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, 2009 and ending December 31,
2009, were as follows:
Name and Office
Supervisor:
Scott A. Russell
Date of
Date of Election Commencement Date of
or Appointment of Term End of Term
11/6/07 1/1/08 12/31/11
709300.1 015493 CLD
E)ate of Date of
Date of Election Commencement End of Term
Deputy Supervisor
Phillip Beltz
or Appointment
of Term
1/20/09 1/1/09 12/31/09
Councilmen:
~ M. Orlando 11/6/07
William P. Ruland 11/6/07
Albert J. Krupski, Jr. 11/8/05
Thomas H. Wickham 11/8/05
Justice
~l~liaSma ~: F--~lns 11/1t/05
fir,ce, Jr. 11/8/05
Rudolph H. Bruer 11/6/07
Town Clerk:
Elizabeth Ann Neville
1/1/08 12/31/11
1/1/08 12/31/11
1/1/06 12/31/09
1/1/06 12/31/09
111106 12/31/09
1/I/06 12/31/09
1/1/08 12/31/11
11/8/05 1/1/06 12/31/09
Deputy Town Clerk
kinda J. Cooper 1/3/06
Lynda M. Bohn 1/3/06
Bonnie J. Doroski I/3/06
Town Comptroller
John A. Cushman
1/1/06 12/31/09
1/1/06 12/31/09
1/1/06 12/31/09
1/2/08 1/1/08 12/31/09
Assistant Town
Comptroller
Connie Solomon
1/2/08 1/1/08 12/31/09
Town Attorney:
Patricia A. Finnegan
1/1/08 1/1/08 12/31/09
Assistant Town
Attorney
Kieran Corcoran 1/1/08 1/1/08 12/31/09
Lori Hulse I/I/08 1/1/08 12/31/09
Each of the foregoing officers filed their oaths of office and such of them as were
required to give bonds or official undertakings gave such bonds or undertakings in form and
709300.1 015493 CLD
amount as required and approved by the Town Board and otherwise duly qualified and each was
the duly acting officer of the Town.
3. The Town Board has designated the following newspaper(s) of the Town
for all official publications: The Suffolk Times
4. The seal impressed upon this Certificate is the duly adopted and only
official seal of the Town.
(SEAL)
1N WITNESS WHEREOF,
I have hereunto set my hand and affixed the
corporate seal of said Town of Southold this
3rd dayof June2010.
Town Clerk
709300.1 015493 CLD