Loading...
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