HomeMy WebLinkAbout2013 o~ogUFFO[,~c
ELIZABETH A, NEVILLE, MMC h~ OGZ Town Hall, 53095 Main Road
TOWN CLERK C ~ P.O. Box 1179
y Z Southold, New York 11971
REGISTRAR OF VITAL STATISTICS Q ~ .ZC Fax (631) 765-6145
MARRIAGE OFFICER y~ Ot' Telephone (631) 765-1800
RECORDS MANAGEMENT OFFICER ~a wwwsoutholdtownny.gov
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
March 14, 2013
Gerard Fernandez, Jr.
Hawkins Delafield & Wood lLP
One Chase Manhattan Plaza
New York, NY 10005
Dear Gerry,
I am enclosing two (2) original copies of the "General Certificate of Town Clerk" in accordance with your
request.
My kindest regards to you and your family and best wishes for a Happy, Healthy and Prosperous New
Year.
Sincerely,
Elizabeth A. eville
Southold Town Clerk
Enclosures (2)
cc: Town Attorney
DELAFIELD&wOOD~~r-
PHONE (212)82C-9300 ONE CHASE MANHATTAN PLPZA :~r~i .,Aqn
FAX (2121514-8425 NEW YORK. NY 10005 ,4 ~-iVG'C'+
WWW.HAWKINS.COM ~ ~
NtWARK
FcvTFOF~
_.a-GRap9ENTC
SaH FRAN~6'Yi
PO RT,A'~B
Telephone: 212-820-9416
Facsimile: 212-820-9651
e-mail address: gfernandez@hawkins.com
January 9, 2013
Town of Southold, New York
General Services
Our File Designation: 26 1 5/01 5493
Elizabeth A. Neville
Town Clerk
Town of Southold
Town Hall, 54375 Main Road
P.O. Box 1179
Southold, New York 11971-0959
Dear Betty:
In order to maintain our records on a current basis, I send you at this time a draft
of General Certificate to be completed by you as the Town Clerk showing the incumbent
officials of the Town for the current year (2013) and each of the preceding years (2011 & 2012).
Please note item No. 6 reporting the population of the Town pursuant to the 2010 census.
When completed, please send me two (2) duplicate originals of the Certificate for
our records.
Thanking you and with kind regards and all best wishes for a Healthy, Happy and
Rewarding New Year, I remain
Since y,
Gerard Fernandez, Jr.
GF, Jr./jy
Enclosure
cc: Martin D. Finnegan, Town Attorney
1227254.1 015493 CLD
GENERAL CERTIFICATE
OF TOWN CLERK
I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold (hereinafter
called "Town"), in the County of Suffolk, State of New York, HEREBY CERTIFY as follows:
1. The names of the members of the Town Boazd 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, 2013 and ending December 31,
2013, are as follows:
Date of
Date of Election Commencement Date of
Name and Office or Appointment of Term End of Term
Supervisor:
Scott A. Russell 11/8/2011 1/1/2012 12/31/2015
Deputy Supervisor
Albert J. Krupski, Jr. 1/2/2013 1/1/2013 1/23/2013
William P. Ruland 2/12/2013 2/1'.2/2013 12/31/2013
Councilmen:
James Dinizio 2/12/2013 2/12/2013 12/31/2013
Jitl M. Doherty 11/8/2011 1/1/2012 12/31/2015
William P. Ruland it /8/2011 1 /1 /2012 12/31 /2015
Christopher M. Talbot 11/3/2009 1/1/2010 12/31/2013
Justice
Louisa P. Evans 11/3/2009 1/1/2010 12/31/2013
Town Clerk:
Elizabeth Ann Neville 11/3/2009 1/1/2010 12/31/2013
Deputy Town Clerk
Linda J. Cooper 1/1/2010 1/1/2010 12/31/2013
Lynda M. Rudder 1/1/2010 1/1/2010 12/31//z2013
Bonnie J. Doroski 1 /1 /2010 1 /1 /2010 1~7~4,~54.TO~Sg93 ctD
Town Comptroller
John A. Cushman 1/3/2012 1/1/2012 12/31/2013
Assistant Town
Comptroller
Connie Solomon 1/3/2012 1/1/2012 12/31/2013
Town Attornev:
Martin D. Finnegan 1/3/2012 1/1/2012 12/31/2013
Assistant Town
Attornev
Jennifer Andaloro 1/3/2012 1/1/2012 12/31/2013
Each of the foregoing officers has filed his/her oath 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 holding the office stated immediately preceding
his/her name.
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, 2012 and ending December 31,
2012, were as follows:
1227254.1 015493 CLD
Date of
Date of Election Commencement Date of
Name and Office or Appointment of Term End of Term
Supervisor:
Scott A. Russell 11/8/2011 1/1/2012 12/31/2015
Deputv Supervisor
Albert J. Krupski 1/1/2012 1/1/2012 12/31/2012
Councilmen:
Jill M. Doherty 11/8/2011 1/1/2012 12/31/2015
Albert J. Krupski, Jr. 11/3/2009 1/1/2010 12/31/2013
William P. Ruland 11/8/2011 1/1/2012 12/31/2015
Christopher M. Talbot 11/3/2009 1/1/2010 12/31/2013
Justice
Louisa P. Evans 11/3/2009 1/1/2010 12/31/2013
Town Clerk:
Elizabeth Ann Neville 11 /3/2009 1 /1 /2010 12/31 /2013
Deputv Town Clerk
Linda. J. Cooepr 1/1/2010 1/1/2010 12/31/2013
Lynda M. Rudder 1/1/2010 1/1/2010 12/31/2013
Bonnie J. Doroski 1/1/2010 1/1/2010 12/31/2013
Town Comptroller
John A. Cushman 1/3/2012 1/1/2012 12/31/2013
Assistant Town
Comntroller
Connie Solomon 1/3/2012 1/1/2012 12/31/2013
Town Attornev:
Martin D. Finnegan 1/3/2012 1/1/2012 12/31/2013
Assistant Town
Attornev
Jennifer Andaloro 1/3/2012 1/1/2012 12/31/2013
Lori M. Hulse 1 /3/2012 1 /1 /2012 1227254.1015493 CLD
12/31/2013
Date of
Date of Election Commencement Date of
Name and Office or Appointment of Term End of Term
Supervisor:
Scott A. Russell 11/6/2007 1/1/2008 12/31/2011
Deputy Supervisor
Phillip Beltz 1/6/2011 1/1/2011 12/31/2011
Councilmen:
Vincent M. Orlando 11/6/2007 1/1/2008 12/31/2011
William P. Ruland 11 /6/2007 1 /1 /2008 12/31 /2011
Albert j. Krupski, Jr. 11/3/2009 1/1/2010 12/31/2013
Christopher M. Talbot 11/3/2009 1/1/2010 12/31/2013
Justice
Louisa P. Evans 11/3/2009 1/1/2010 12/31/2013
Town Clerk:
Elizabeth Ann Neville 11 /3/2009 1 /1 /2010 12/31 /2013
Deputy Town Clerk
Linda J. Cooper 1/1/2010 1/1/2010 12/31/2013
Lynda M. Rudder 1/1/2010 1/1/2010 12/31/2013
Bonnie J. Doroski 1/1/2010 1/1/2010 12/31/2013
Town Comptroller
John A. Cushman 1J5/2010 1/1/2010 12/31/2011
Assistant Town
Comptroller
Connie Solomon 1/5/2010 1/1/2010 12/31/2011
Town Attorney:
Martin D. Finnegan 1/5/2010 1/1/2010 12/31/2011
Assistant Town
Attorney
Jennifer Andaloro 1/5/2010 1/1/2010 12/31/2011
Lori M. Hulse 1 /5/2010 1 /1 /2010 (227254.1015493 CLD
12/31/2011
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
amount as required and approved by the Town Boazd and otherwise duly qualified and each was
the duly acting officer of the Town holding the office stated immediately preceding his/her
name.
4. The regular meetings of the Town Board are currently being held and,
during the official yeazs 2011 and 2012 were held, on every other Tuesday, commencing on the
first Tuesday of January in each yeaz, at the Town Hall Meeting Room, 53095 Main Road,
Southold, New York, at 4:30 P.M. and 7:30 P.M. (Prevailing Time), respectively.
5. The Town Board has designated the following newspaper(s) of the Town
for all official publications: The Suffolk Times
6. Pursuant to the 2010 census, the population of the Town is 21 968
7. The seal impressed upon this Certificate is the duly adopted and only
official seal of the Town.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the
corporate seal of said Town of Southold this
13th day of March2013.
(SEAL) Town Clerk
1227254.1 015493 CLD
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
amount as required and approved by the Town Boazd and otherwise duly qualified and each was
the duly acting officer of the Town holding the office stated immediately preceding his/her
name.
3. 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, 2011 and ending December 31,
2011, were as follows:
1227254.1 015493 CLD