HomeMy WebLinkAboutLWRP Amendment
LORJ HULSE MONTEFUSCO
ASSISTANT TOWN ATTORNEY
lori.montefusco@town.80uthold.ny.us
SCOTT A. RUSSELL
Supervisor
PATRJClA A. FINNEGAN
TOWN ATTORNEY
patricia.finnegan@town.southold.ny.us
KIERAN M. CORCORAN
ASSISTANT TOWN ATTORNEY
kieran.corcoran@town.southold.ny.U8
Town Hall Annex, 54375 Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1939
Facsimile (631) 765-6639
OFFICE OF THE TOWN ATTORNEY
TOWN OF SOUTHOLD
MEMORANDUM
To;
Ms. Lydia Tortora
From;
Lynne Krauza
Secretary to the Town Attorney
Date:
April 10, 2007
Subject:
Amendment to Implementation of LWRP Agreement
Conuact#C-006355
Please be advised that Lori has reviewed and approved the attached
Amendment to the Agreement between the NYS DOS and the Town of Southold
in connection with' the referenced matter. A resolution authorizing Scott to sign
this document was placed on the Agenda for today's meeting.
In this regard, kindly have Scott sign and date all three counterparts of this
document where indicated and return them to me for handling. Please note that
Scott's signature must be notarized. I will make certain that Betty receives a fully
executed Amendment for her records.
Thank you for your attention. If you have any questions, please do not
hesitate to call me.
Ilk
Enclosure
cc: Ms. Elizabeth Neville, Town Clerk (w/encl.) ,______
.
APPENDIX X
Agency Code: 19000
Contract Period: 10/15/05 to 03/31/08
Contract No.: C006355
Funding for Period: $75,000
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 South old (hereinafter referred to as the CONTRACTOR), for modification of Contract Number C006355, as
amended above and in attached Appendice( s)
Terms and conditions of this amendment are subject to continued availability of funds for this contract.
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
NEW YORK STATE
DEPARTMENT OF STATE
By:
By:
Scott A. Russell
(print name)
(print name)
Title: supervisor
Title:
Date: 4/10/07
Date:
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
Countyof ~llf'fnl k
)
)ss:
Ap r ii, 20Q], before me personally came
to me known, who, being by me duly sworn, did depose and say that he/she/they
reside(s) in r.1l tcho\1" e (if the place of resident is in a city,
include the street and street number, if any, thereof); that he/she/they is(are) the _.. Supervi sor (title ofoillcer
I ) fth Town of Southold (f" I ') d 'b d' d hi h
or emp oyee 0 e name 0 mUnIClpa corporation, escn e m an w c
executed the above instrument; and that he/she/they signed his/her/their name(s) thereto by authority of the governing body of
On this _ day of
Scott A. Russell
said municipal corporation.
m
NOTARY PUBLIC
Approved:
NYS Office of the State Comptroller
By:
Date: