HomeMy WebLinkAboutNYS Dept of Ag & Markets
,
, &UffO<.r~
.
~ .
~~J+"f>$
RESOLUTION 2007-324
ADOPTED DOC ID: 2745
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2007-324 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
MARCH 27, 2007:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an amendment to the New York State Department of
Al!:riculture and Markets Contract No. C800606 to extend the term of the contract due to
expire on March 31. 2007 to Julv 31. 2007, in connection with an awarded Agricultural and
Farmland Protection Implementation Grant in the amount of $1,200,000, all in accordance with
the approval of the Town Attorney.
~Cl."Q"''jh.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: William P. Edwards, Councilman
SECONDER: Daniel c. Ross, Councilman
AYES: Evans, Wickham, Ross, Edwards, Russell, Krupski Jr.
;; AGREEMENT
. -
New York State
Department of Agriculture and Markets Contract Number: C800606
10B Airline Drive
Albany, NY 12235-0001 Amount of Agreement: $1,200,000
Agency Code 06000
AGRICULTURAl AND FARMLAND PROTECTION Contract Period: 3/18/05 to 7/31/07
IMPLEMENTATION GRANT
STATUTORY AUTHORITY: Agriculture and Markets law Municipal Code; 470379000000
Article 25-AAA
Contractor Name/Project Sponsor: Town of Southold
Street: 53095 Route 25 City: Southold State: NY Zip: 11971
PO Box 1179
Billing Address (if different from above):
Street: City: State: Zip:
Title/Description of Project: Agricultural & Farmland Protection Implementation Grant
THIS AGREEMENT INCLUDES THE FOllOWING: FOR AMENDMENTS CHECK THOSE THAT APPLY:
18I This Coversheet D Additional Work If Increase/Decrease in Amount:
D Appendix A (Standard Clauses for all New York State I:8l Extension of Time
Contracts) From 4/01/07 to 7/31/07 Previous Amount: $
D Appendix B (Project Budget) D Increase Amount Increase/decrease
D Appendix C (Award letter(s) & a portion of Applicanfs proposal) D Decrease Amount New Total: $
D Appendix D (The Department's General Conditions) D Revised Budget
D Appendix E (Federal Conditions) D Revised Scope of Work
D Appendix F -(Cooperative Agreement ) D Other
The Contractor and the Department agree to be bound by the
terms and conditions co tained in this A reement
CONTRACTOR NYS DEPARTMENT OF AGRICULTURE &
MARKETS
Signature of Contractor's A Signature of Authorized Official;
Date: MAR 3 0 ?Oot Date; dfl~
Typed or Printed Name of AbOV~\~"lE ~ Wi IE Typed or Printed Name of Above Official:
'I 'I ~ \
Scott A. Russell iI
, r \
, 'I
Title of Authorized Representati ': ! \ \ MAY 1 4 2007 Tille of Authorized Official
L \'1 Lucy A. Roberson
Southold Town Su e visa
,..-..'~~ .~~~~.~Ioetllaffl
om OF LAND
Nota~~i~ ~ this da) befor~.~eE.ersoEI!!I!Jf,lljSI.llilif!ld .... '_'.__" State Agency Certification,: In addition to the,accept~nce
. 'LIS S (I -L , fo me Known, and of thiS contract, I also certify th 0 . ill
known to me to be the same person who executed the above signature page will be attached CO ~th!!f. at:tcopf~ J
ins rument and du acknowledged the execution of the same, of this contract. PT. CI' AUi;;, J ~: ;..tl':L
I MELANIE DDRDSKI
DTARY PUBLIC, State of New Yolk n"
Qualified in Suffolk County Approved: Thomas P. DiNapo . State Comptroller
Commission Expires September 30, 2I:iJ;) By; . l1M~~1'htl..> ~~~
Date: FO~2':'r 51: it C('.'~"I'l!'.~
--------