Loading...
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: