Loading...
HomeMy WebLinkAboutSouthold Erosion Mitigation ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF ¥ITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 1197 ! Fox 1631) 765-6145 Telephone 1631) 765-1800 southoldtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 309 OF 2005 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 24, 2005: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Horton to execute an amendment to Contract #C006157 with New York State relating to Southold Erosion Mitigation Project, said amendment to extend the funding for the agreement through September 30, 2005, subject to the approval of the Town Attorney. Elizabeth A. Neville Southold Town Clerk ELIZABETH A. NEVILLE TOWN CLERK REGISTtLkR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southald, New York 11971 Fax (631) 765-6145 Telephone (631) 765-1800 sour holdtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD June 30, 2005 Re: #C006157 Erosion Mitigation Laurissa Parent, Secretary I Department of State State of New York Division of Coastal Resources 41 State Street Albany, New York 12231-0001 Dear Ms. Parent The Southold Town Board at their regular meeting held on May 24, 2005 adopted resolution number 309 authorizing the amendment to Contract #C006157 with New York State relating to the Erosion Mitigation Project. A certified copy of this resolution is enclosed for your records, together with three (3) signed copies of the amendment. If you should have any questions, please do not hesitate to contact me at 631 765-1800. Thank you. Very truly yours, Southold Town Clerk Enclosure cc: Supervisor Agency Code: 19000 Contract Period: 04/01/00 to 09/30/05 APPENDIX X Contract No.: C006157 Funding for Period: $90,000.00 This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State Department of State, having its principal office at 41 State Street, Albany, New York, 12231 (hereinafter referred to as the STATE), and Town of Southold (hereinafter referred to as the CONTRACTOR), for modification of Contract Number C006157, as amended above and in attached Appendice(s) All other provisions of said AGREEMENT shall remain in full force and effect. IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates appearing under their signatures. CONTRACTOR SIGNATURE · ow. By: /Joshua Y. Horton /- Title: Supervisor By: NEW YORK STATE DEPARTMENT OF STATE (print name) Title: Date: Date: May 23, 200S State Agency Certification: "In addition to the acceptance of this contract, I also certify that original copies of this signature page will be attached to all other exact copies of this contract." ACKNOWLEDGEMENT State of New York County of Suffolk On this ~q~/~/day of Joshua Y. Horton ) )SS: ,20 0 [,before me personally came to me known, who, being by me duly sworn, did depose and say that he/she/they reside(s) in G r e e n p o r t ( if the place of resident is in a city, include the street and street number, if any, thereof); that he/sl~eBh'q~' is(~) the S u p o r v i $ o r (title of officer or employee) of the T o w n o f S o u t h o 1 d (name of municipal corporation), described in and which executed the above instrument; and that he/~l~:/lt~r signed his.~'~ff~h.~i}~name(s) thereto by authority of the governing body of said municipal corporation. LINDA J COOPER NOTARY PUBLIC, State of New York NO. 01C04822583, Suffolk County Term Expires December 31, 20j~ Approved: Alan G. Hevesi Comptroller t NOTtARY PUBLIC By: Agency Code: 19000 Contract Period: 04/01/00 to 09/30/05 APPENDIX X Contract No.: C006157 Funding for Period: $90,000.00 This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State Department of State, having its principal office at 41 State Street, Albany, New York, 12231 (hareinafier referred to as the STATE), and Town of Southold (hereinafter referred to as the CONTRACTOR), for modification of Contract Number C006157, as amended above and in attached Appendice(s) All other provisions of said AGREEMENT shall remain in f~ll force and effect. IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates appearing under their signatures. CONTKACTOR SIGNATURE TOWN OF $OUTHOLD fiJoshua Y. Horton (print name) Title: Supervisor By: NEW YORK STATE DEPARTMENT OF STATE (print name) Title: Date: Date: May 23, 2005 State Agency Certification: "In addition to the acceptance of this contract, I also certify that original copies of this signature page ~.;51[ be attached to all other exact copies of this contract." ACKNOWLEDGEMENT State of New York ) Cotmty of Suffolk _)ss: On this ~._,~ day of ~'~)r~z,.../ ,20© 5, before me personally came J o s h u a Y. H o r t o I1 to me knovm, who, being by me dui,' sworn, did depose and say that he/she/they reside(s) in Gr eenpor t (if the place of resident is in a city, include the street and street number, if any, thereof}; that he/sl~Rl~)~ is(al~ the S up e r v i s o r (title of officer or employee) ofthe Town of Southold (name ofmunicipal corporation), described in and which executed the above instrument; and that he/~/~'~signed his/Ne~.l~Oi~ame(s) thereto by authority of the governing body of said municipal corporation. LINDA J COOPER NOTARY PUBLIC, State of New York NO. 01CO4822563, Suffo k Counj~ 'term Expires December 31, 20. NO1f/ARY PUBLI~ Approved: Alan G. Hevesi Comptroller Date: Agency Code: 19000 Contract Period: 04/01/00 to 09/30/05 APPENDIX X Contract No.: C006157 Funding for Period: $90,000.00 This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State Department of State, having its principal office at 41 State Stxeet, Albany, New York, 12231 (hereinafter referred to as the STATE), and Town of Southold (hereinafier referred to as the CONTRACTOR), for modification of Contract Number C006157, as amended above and in a~ached Appendice(s) All other provisions of said AGREEMENT shall remain in full force and effect. IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates appearing under their signatures. T O W ~COoNTRAp S (~OTRH SoILGDNATURE ~/~shua Y. Horton (print name) Title: Supervisor By: NEW YORK STATE DEPARTMENT OF STATE (print name) Title: Date: Date: May 23, 2005 State Agency Certification: "In addition to the acceptance of this contract, I also certify that original copies of this signature page will be attached to all other exact copies of this contract." ACKNOWLEDGEMENT State of New York ) County of Suffolk )ss: On this ~ day of YT) ,"zd-- _, 2005, before me personally came J o s h u a Y. H o r t o n to me known, who, being by me duly sworn, did depose and say that he/she/they reside(s) in G r e e n p o r t (if the place of resident is in a city, include the street and street number, if any, thereof); that he/sl~tt~!~y is(a~0 the S u p e r v i s o r (title of officer Town of Southold or employee) of the (name of municipal corporation), described in and which executed the above instrument; and that he/~h~e~signed his/he~Rafi~name(s) thereto by authority of the governing body of said municipal corporation. L NDA J cOOPER OTARY puBLIC, State of New York m~a. ~"_-r __ n~,,~mber ,3~, ~'.---- -/ NOTAKqY PUBLIC ' Approved: Alan G. Hevesi Comptroller By: Date: STATE OF NEW YORK DEPARTI~ENT OF STATE ~ I STATE ~'I'~EL~I' ALBANY, N~ I :~23 I -OOO I OEOF~E E. PATAKi April 22, 2005 I;~,ANDY A. DANIELS Honorable Joshua Horton Supervisor Town of Southold 53095 Main Road PO Box 1179 Southold, NY 11971 Re: Agreement ~q2006157 Soutbold Erosion MitigatiOn Project Dear Supervisor Horton: Thank you for submitting the status report for the above cited Agreement. Based on the information provided in this report, the Department has decided to extend the funding for this Agreement to September 30, 2005. Enclosed are an original and two copies of a project amendment. Please have these amendments signed, notarized, and returned to me for processing. When executed, a copy will be returned to you for your files. The Southold is encouraged to submit a payment request for costs incurred through the termination date of the Agreement. Be advised that costs incurred beyond March 31, 2005 cannot be reimbursed until the project amendment has been executed and the funds are reappropriated in the current fiscal year. If you have any questions please contact me at (518) 473-2466 or lparent~dos.state.ny, us. Enclosure -... !>~c: "" ~ DeBraccio- James Richter Truly yours, STATE OF NEW YORK DEPARTNIENT OF STATE 4 I STATE STREET ALBANY, NY I 2~3 I-O00 I GEORGe E. PATAKi Honorable Joshua Horton Supervisor Town of Southold 53095 Main Road PO Box 1 ! 79 Southold, NY 11971 August 23, 2005 RANDY A. DANIELS Re: Agreement #C006157 Southold Erosion Mitigation Project Dear Supervisor Horton: Enclosed is a fully-executed copy of an amendment to an Agreement between the Town of Southold and the Department of State for the above cited project which extended the termination date of the Agreement to September 30. 2005. If you have any questions please contact me at (518) 473-2466 or lparent~dos.state.ny.us. Truly yours, £aurissa Parent, Secretary 1 Division of Coastal Resources Enclosure cc: V. DeBraccio James Richter APPENDIX X Agency Code: 19000 Con~xact Period: 04/01/00 to 09/30/05 Contract No.: C006157 Funding for Period: $90,000.00 This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State Department of State, having its principal office at 41 State Street, Albany, New York, 12231 (hereinafter referred to as the STATE), and Town of Southold (hereinafter referred to as the CONTRACTOR), for modification of Contract Number C006157, as amended above and in attached Appendice(s) All other provisions of said AGREEMENT shall remain in f~ll force and effect. IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates appearing under their mgnatures. CONTRACTOR SIGNATURE TOWN OF ~OUTHOLD oshua Y. Horton (print name) Title: Supervisor By: NEW YORK STATE EPARTM~OF S~FATE (print name) Title: DIRECTOR OF FINAfqCIAL ADMINISTRATION State Agency Certification: "In addition to the acceptance of this contract, I also certify that original copies of this signature page '.,,'ill be attached to all other exact copies of this contract." ACKNOWLEDGEMENT State of Ne~v York ) County of Suffolk )ss: On this ~_~ day of ~7"~)r~z,~' ,2005, before me personally came Joshua Y. Horton to me kno,x-n, who, belng by me duly swom, d~d depose and say that he/she/they reside(s) in Greenpor t (if the place of resident is in a city, include the sU-eet and street number, if any, thereof); that he/sla=Rbe~ is(~ the S u p e r v i s o r (title of officer or employee) of the Town of Southo ld (name of municipal corporation), described in and which executed the above instrument; and that he/~igned his.q~e~;t~0i~aame(s) thereto by authority of the governing body of said municipal corporation. LINDA d COOPER t NO1//A~R NOTARY PUBLIC, State of New York NO. 01004822563 Suffo k Coun..[~ Y PUBLI~ Term Exp res December 31, 20. Approved: Alan G. Hevesi Comptroller By: Date: APPROVED DEPT. OF AUDIT & CONTROL FOR THE STATE COMPTROLLER