HomeMy WebLinkAboutBay to Sound GFEE Amendment S ��BF}FFOCA'Co2 RESOLUTION 2019-89
ADOPTED DOC ID: 14826
TRIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2019-89 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JANUARY 15, 2019:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Amendment to the Agreement dated March 8, 2018
between the Town of Southold and the Group for the East End, extending the time of completion
for the Bay to Sound Project, subject to the approval of the Town Attorney.
�f.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Robert Ghosio, Councilman
AYES: Dinizio Jr, Ruland,Doherty, Ghosio, Evans
ABSENT: Scott A. Russell
AMENDMENT TO AGREEMENT DATED MARCH 8,2018
THIS AMENDMENT TO THE AGREEMENT DATED MARCH 8, 2018, and entered into this
Aday of January 2019, by and between the Town of Southold,New York("the Town"), a
municipal corporation organized and existing under.the laws of the State of New York with
offices at 53095 Main Road, PO Box 1179, Southold,New York, and GROUP FOR THE EAST
END(the"Contractor"),with an address of 54895 Route 25, Southold,New York 11971;
WHEREAS,the parties wish to amend the terms of the previous contract to reflect an adjusted
time of completion and payment schedule; and
NOW THEREFORE, it is agreed as follows:
1. The following articles of March 8, 2018 contract are amended as follows:
ARTICLE 2. TIME OF COMPLETION
The services to be rendered under this Contract shall perform the services from March 8,
2018 until with completion of the project on or before March 31, 2021. It is understood
by all parties that final completion is subject to approval by the New York State
Department of State and that additional documentation may be required from the
Department of State after that March 31, 2021 completion date. The Parties agree to
provide any documentation requested by the New York State Department of State after
said completion date.
ARTICLE 3. ACCEPTANCE AND FINAL PAYMENT
Upon receipt of written notice that the Contract has been fully performed and an
inspection by the Town Engineer to certify that the work has been completed to the
satisfaction of the Town,the.Contractor shall file with the Town Comptroller an itemized
voucher and the Town will pay the Contractor$45,000.- Payments will be made on the
basis of the actual work completed in accordance with the following Contract Schedule:
• Down payment: $ 15,000.00 upon contract signing
• .2nd payment: $ 7,500.00 upon receipt of March 1, 2019 project report from
Contractor
• 3rd payment: $ 7,500.00 upon receipt of October 1, 2019 project report from
'Contractor
• 4th payment: $ 7,500.00 upon receipt of March 1, 2020 project report from
Contractor
• Final payment: $ 7,500.00 upon completion of work, receipt of all requisite reports
from Contractor and final project completion confirmation from
the New York State Department of State.
Should the Town receive any extensions of their grant contract C 1000970 with New
York State Department of State the payment schedule noted above will be adjusted
accordingly to reflect the new end date of the project.
The Town shall pay the Contractor upon the submission of a voucher at the completion of
the project. Such voucher shall be due and payable within 45 days after receipt of such
voucher, but such sum shall not be due and payable by the Town until the Town Board of
the Town has received such a voucher and has audited and approved for payment the
voucher to be submitted by Contractor in connection therewith.
The Town Board shall process any voucher received from Contractor as expeditiously as
possible. In the event that the Town disputes or objects to any portion of any voucher
submitted by Contractor pursuant to this paragraph, the Town shall,within 30 days of the
receipt of such voucher, notify Contractor in writing of such dispute or objection.
Contractor acknowledges that Contractor is familiar with the requirements of section 118
of the Town Law which, in effect, prohibit payment of any of Contractor's claims against
the Town unless an itemized voucher therefore shall have been presented to the Town
Board or Town Comptroller and shall have been audited and allowed by the Town Board
or Town Comptroller.
The acceptance by the Contractor of the final payment shall be,and shall operate as a
release to the Town from all claims and all liabilities to the Contractor for all the things
done or furnished in connection with this work and for every act and neglect of the Town
and others relating to or arising out of,this Contract, except Contractor's claims for
interest upon the final payment, if this payment be improperly delayed. No payment,
however final or otherwise, shall operate to release the Contractor or its sureties from any
obligations under this Contract.
2. Except as for the Articles set forth in this Amendment,the remainder of the March 8,
2018 Agreement is unaffected and shall continue in full force and effect in accordance
with its terms. If there is conflict between this amendment and the Agreement or any
earlier amendment,the terms of this amendment will prevail.
REMAINDER OF THIS PAGE IS INTENTIONALLY LEFT BLANK
IN WITNESS WHEREOF,the Town of Southold has caused these presents to be signed by
Scott A. Russell, its Supervisor, duly authorized to do so, and the Contractor has caused these
presents to be signed by its President,the day and year first above written.
CONTRACTOR
Group For The East End
By: '4�"
Aard6 Wain, Vice President
Town of Southold
By:
Scott A.Russell, Supervisor
STATE OF NEW YORK)
) ss.:
COUNTY OF SUFFOLK)
On thisV�(day of January in the year 2019 before me,the undersigned, personally
appeared Aaron Virgin, a principal, officer,or authorized agent of the GROUP FOR THE
EAST END,personally known to me or proved to me on'the basis of satisfactory evidence to
be the individual whose name is subscribed to the within instrument and acknowledged to me
that he executed the same in his capacity and that by his signature on the instrument,the
individual or the person upon whose behalf of which the individual acted, executed the
instrument.
Nancy Messer
r `NOTARY•°. Notary Public,State of New Yor
�•® = No 01ME 6177256
puauc ; ,� Ntar
Qualified in Suffolk County y P
lifiu 1
STATE OF NEW Y & P �' Commission Expires 11/13/20
I r—
) ss.:
COUNTY OF SUFFOLK)
,On this day of January in the year 2019 before me,the undersigned, personally
appeared SCOTT A. RUSSELL, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument
and acknowledged to me that he executed the same in his capacity and that by his signature
on the instrument,the individual or the person upon whose behalf of which the individual
acted, executed the instrument.
oy&al' --M "
Notary Public
LAUREN M.STANDISH
Notary Public, State'of New York
No.01 ST6164008
Qualified in-Suffolk County
Commission Expires April 9,2019
y X n
SUFF�C�'
RECEIVED
a FEB - 4 2019 '
Southold Town Clerk
Office of the Town Attorney
Town of Southold
Town Hall Annex, 54375 Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone : 631-765-1939
Facsimile: 631-765-6639
MEMORANDUM
To: Ms. Elizabeth A. Neville, Town Clerk
From: Mary Silleck
Secretary to the Town Attorney
Date: February 4, 2019
Subject: Agreement between Town of Southold and Group for the
East End (Bay to Sound Project)
With respect to the above-referenced matter, I am enclosing the original
Agreement together with the Resolution.
If you have any questions regarding the enclosed, please do not hesitate to call
me. Thank you.
/ms
Enclosures
cc: Accounting