Loading...
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