Loading...
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!'.~ --------