Loading...
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