Loading...
HomeMy WebLinkAboutIncumbency Certificate INCUMBENCY 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, 2016 and ending December 31, 2016 are as follows: Name and Date of Election Date of Commence- Date of End Office or Appointment ment of Term of Term Supervisor: Scott A. Russell November 3, 2015 January 1, 2016 December 31, 2019 Members of the Town Board: James Dinizio,Jr. November 5, 2013 January 1, 2014 December 31, 2017 Jill M. Doherty November 3, 2015 January 1, 2016 December 31, 2019 Louisa P. Evans November 5, 2013 January 1, 2014 December 31, 2017 Robert Ghosio Jr. November 5, 2013 January 1, 2014 December 31, 2017 William P. Ruland November 3, 2015 January 1, 2016 December 31, 2019 Town Clerk: Elizabeth A.Neville November 5, 2013 January 1, 2014 December 31, 2017 Town Attorney: William Duffy, Esq. January 5, 2016 January 1, 2016 December 31, 2016 Town Comptroller: John A. Cushman January 5, 2016 January 1, 2016 December 31, 2016 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 or official undertakings filed or gave such bonds or official undertakings in form and sum approved by the Town Board and all of such members of the Town Board and officers are legally eligible and are otherwise duly qualified as such and are the acting members of the Town Board and officers of the Town. 2. The seal impressed upon this Certificate is the duly adopted and only official corporate seal of the Town. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town as of the 19th day of September, 2016. f � , Town Clerk (SEAL)