HomeMy WebLinkAboutIncumbency CertificateINCUMBENCY CERTIFICATE OF THE TOWN CLERK
I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, New York,
HEREBY CERTIFY as follows:
1. That the names of the members of the Town Board and of the officers of
the Town, the dates of their election or appointment and the dates of commencement and
expiration of their terms of office for the official year commencing January 1, 2015 and ending
December 31, 2015 are as follows:
Name and
Date of Election
December
Office
ox Appointment.
1, 2014
December
'Town St1} 01N. 1sor:
January
1,2014
December
Scott A. Russell
November
8,
2011
Members of the
Town Board:
James Dinizio, Jr.
November
5,
2013
Jill M. Doherty
November
8,
2011
Louisa P. Evans
November
5,
2013
Robert Ghosio Jr.
November
5,
2013
William P. Ruland
November
s,
2011
Town Clerk:
Elizabeth A. Neville
November
5,
2013-
' owti A.ttomey:
William M. Duffy, Esq. March la,,;
2015
Date of Commence- Date of End
ment of Term of Tenn
January 1, 2012 December 31, 2015
January 1, 2014 December .31, 2017
January
1, 2012 _
December
31, 2015
January
1, 2014
December
31, 2017
January
1,2014
December
31, 2017
January
1, 2012
December
31, 2015
January 1, 2014
March 24, 2015
December 31, 2017
December 31, 2015
All of the foregoing members of the Town Board and officers filed their oaths of
office with the undersigned Town Clerk and such of them as were required to file or give bonds
2481188.1 039654 CLD
t
ELIZABETH A. NEVILLE, RMC, CMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
January 13, 2011
Honorable Wayne T. Rogers & Anita S. Katz,
Commissioners
Suffolk County Board of Elections
Post Office Box 700
Yaphank, New York 11980-0700
Dear Mr. Rogers and Ms. Katz,
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown . northfork. net
In response to your request received for information on the town offices to be voted for at the
next town election to be held on November 8, 2011, please be advised of the following:
Supervisor
Four (4) year term of office
Councilmen (2)
Four (4) year terms of office
Assessor (1)
Four (4) year term of office
Receiver of Taxes
Four (4) year term of office
Town Justice (1)
Four (4) year term of office
Town Trustees (2)
Four (4) rear terms of office
Very truly yo
Eli th A. Neville
Southold Town Clerk
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
February 25, 2013
Honorable Wayne T. Rogers & Anita S. Katz
Commissioners
Suffolk County Board of Elections
Post Office Box 700
Yaphank, New York 11980-0700
Dear Mr. Rogers and Ms. Katz,
In response to your request received for information on the town offices to be voted for at the next
town election to be held on November 12013 please be advised of the following:
Councilman Two (2))
Assessor Two (2)
Highway Superintendent
Town Justice Two (2)
Town Trustees Three (3)
Town Clerk
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
There is one (1) unexpired term of office of Albert J. Krupski, Jr. to be filled for Councilman which
vacancy was created on 1/23/2013 when Mr. Krupski resigned to fulfill the office of Suffolk County
Legislator.
Verytruly yours,
e
Elizab h A. Neville '
Southold Town Clerk
ELIZABETH A. NEVILLE, MMC
o�®��yFFO(q-c®
�� �y
Town Hall, 53095 Main Road
TOWN CLERK
P.O. Box 1179
at
F"
Southold, New York 11971
REGISTRAR OF VITAL STATISTICS
p •
Fax (631) 765-6145
MARRIAGE OFFICER
'Ji'� ®t°
Telephone (631) 765-1800
RECORDS MANAGEMENT OFFICER®1
�►�
www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
February 25, 2013
Honorable Wayne T. Rogers & Anita S. Katz
Commissioners
Suffolk County Board of Elections
Post Office Box 700
Yaphank, New York 11980-0700
Dear Mr. Rogers and Ms. Katz,
In response to your request received for information on the town offices to be voted for at the next
town election to be held on November 12013 please be advised of the following:
Councilman Two (2))
Assessor Two (2)
Highway Superintendent
Town Justice Two (2)
Town Trustees Three (3)
Town Clerk
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
Four (4) year term of office
There is one (1) unexpired term of office of Albert J. Krupski, Jr. to be filled for Councilman which
vacancy was created on 1/23/2013 when Mr. Krupski resigned to fulfill the office of Suffolk County
Legislator.
Verytruly yours,
e
Elizab h A. Neville '
Southold Town Clerk
RESOLUTION 2015-254
DOC ID: 10635
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2015-254 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
MARCH 10, 2015:
RESOLVED that the Town Board of the Town of Southold hereby appoints William Duffy to
the position of Town Attorney, effective March 24, 2015 through December 31, 2015, at a
rate of $118,000.00 per annum.
4
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [5 TO 11
MOVER: William P. Ruland, Councilman
SECONDER: Louisa P. Evans, Justice
AYES: Dinizio Jr, Ruland, Doherty, Evans, Russell
NAYS: Robert Ghosio
OFFICERSBOARDS/COMMITTEES OF THE TOWN OF SOUTHOLD
SOUTHOLD TOWN BOARD (Elected)
Scott A. Russell
James Dinizio, Jr
Jill M. Doherty
Louisa P. Evans
Robert Ghosio
William P. Ruland, Deputy
Supervisor
December 31, 2015 - 4 yr. term
Councilman
December 31, 2017 — 4 yr. term
Councilwoman
December 31, 2015 - 4 yr. term
Justice
December 31, 2017 - 4 yr. term
Councilman
December 31, 2017 - 4 yr. term
Councilman
December 31, 2015 - 4 yr. term
TOWN CLERK (Elected) & Registrar of Vital Statistics, Marriage Officer (Appointed)
Records Management Officer, Freedom of Information Officer (Appointed)
Elizabeth A. Neville
BOARD OF ASSESSORS (Elected)
Richard Caggiano
Kevin Webster, Chairman 2015
Robert I. Scott, Jr.
RECEIVER OF TAXES (Elected)
George Sullivan
December 31, 2017- 4 yr. term
December 31, 2015 — 4 yr. term (elected 11/2013 to fill
remainder of D. Duffy's term)
December 31, 2017 — 4 yr. term
December 31, 2017 — 4 yr. term
December 31, 2015 — 4 yr. term
SUPERINTENDENT OF HIGHWAYS (Elected)
Vincent Orlando
TOWN JUSTICES (Elected)
Rudolph H. Bruer
Louisa P. Evans
William H Price, Jr.
TOWN TRUSTEES (Elected — 4 year terms)
Dave Bergen
John M. Bredemeyer, President
Michael Domino, Vice President
James F. King
Charles Sanders
OFFICIAL NEWSPAPER
The Suffolk Times
December 31, 2017 - 4 yr. term
December 31, 2015 - 4 yr. term
December 31, 2017 - 4 yr. term
December 31, 2017 - 4 yr. term
December 31, 2015
December 31, 2017
December 31, 2017
December 31, 2015
December 31, 2017
1
6/5/2015
TOWN ATTORNEY (Appointed)
William Duffy, Town Attorney
Stephen Kiely, Assistant Town Attorney
Lori Hulse, Assistant Town Attorney
COMPTROLLER (Appointed)
John Cushman
Connie Solomon, Deputy Comptroller
CHIEF OF POLICE (Civil Service)
Martin Flatley
December 31, 2015
December 31, 2015
December 31, 2015
December 31, 2015
December 31, 2015
DIRECTOR OF PUBLIC WORKS (Appointed)
Jeff Standish December 31, 2015
DEPUTY SUPERVISOR (Appointed)
William Ruland December 31, 2015
DEPUTY TOWN CLERK and Deputy Registrar and Sub -Registrars (Appointed)
Lynda M. Rudder, Deputy Registrar December 31, 2017
Bonnie Doroski, Sub -Registrar December 31, 2017
DEPUTY RECEIVER OF TAXES (Appointed)
Vicki DeFriest
December 31, 2015
DEPUTY SUPERINTENDENT OF HIGHWAYS (Appointed)
Curtis Davids December 31, 2015
HISTORIAN (Appointed)
Antonia S. Booth
LIAISONS TO COMMITTEES 2015
375th ANNIVERSARY: Supervisor Russell, Councilman Dinizio, Councilman Ghosio
AGRICULTURAL ADVISORY: Councilman Ruland
ANIMAL SHELTER: Councilman Ruland, Councilwoman Doherty
ANTI -BIAS TASK FORCE: Supervisor Russell
ARCHITECTURAL: Councilmen Ghosio, Councilman Ruland
CAST: Supervisor Russell
CONSERVATION ADVISORY: Councilman Dinizio
6/5/2015
2