Loading...
HomeMy WebLinkAboutLWRP AmendmentAgenc~ Code: 19000 Contract Period: 10/15/05 to 03/31/08 APPENDIX X 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 a.t 99 Washington Avenue, 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 C006355, as amended in attached Appendix B~ 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 By: ~ By: Scqtt A. Russe!l (print name) Title: Supervisor Date: April 20, 2009 NEW YORK STATE (print name) Title: D~l~let"YrO~ Ole g'II~IANCIAL ADMtNISTRAT]ON~ Date: State Agency Certification: "In addition to the acceptance of this contract, I also certi~ 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: Onthis 20th dayof April ,20 09, before me personally came Scott A. Russell to me known, who, being by me duly sworn, did depose and say that he~taYOtO9 reside(s) in Southold (if the place ofresiden~ is in a city, include the street and street number, if any, thereof); that he/~ is(a~ the Supervi sot (title of officer or employee) of the Town of Southold (name of municipal corporation), described in and which executed the above instrument; and that he./~yV-signed his/hdf-$1~g name(s) thereto by authority of the governing body of said municipal corporation. ~ NOTARY PUBLIC Approved: Thomas P. DiNapoli State Comptroller By: Date: APPROVED DEPT, OF AUdiT ~: JUL 2 uN YHE STATE CO;GFTROLLER LYNDA M. BOHN NOTARY PUBUC, State of New yodl; No. 01 BO6020932 .~ Qualified in Suffolk Count~ Term Expires March 8, 20/I BUDGET AMENDMENT SUMMARY SHEET Town of Southold Agreement #C006355 Implementation of the Town of Southold's Local Waterfront Revitalization Program Current Change NEW Budget (+ or -) BUDGET A. Salaries & Wages (Including Fringe) $10,000.00 ($10,000.00) $0.00 B. Travel $0.00 $0.00 $0.00 C. Supplies/Materials $1,500.00 ($1,500.00) $0.00 D. Equipment $0.00 $0.00 $0.00 E. Contractual Services $138,500.00 $11,500.00 $150,000.00 F. Other $0.00 $0.00 $0.00 TOTAL PROJECT COST $150,000.00 $0.00 $I 50,000.00 Total State Share (50% of Total) $75,000.00 $0.00 $75,000.00 Total Local Share (50% of Total) $75,000.00 $0.00 $75,000.00 Appendix B BUDGET SUMMARY A. Salaries & Wages (including Fringe Benefits) B. Travel C. Supplies/Materials D. Equipment E. Contractual Services F. Other $0.00 $0.00 $0.00 $0.00 $150,000.00 $0.00 TOTAL PROJECT COST $150,000.00 Total State Funds (50% of Total) Total Local Share (50% of Total) $75,000.00 $75,000.00 Appendix B (Budget Detail Sheet) B-2 A. SALARIES & WAGES TITLE ANNUAL SALARY AMOUNT CHARGED TO THIS PROJECT SUBTOTAL $0.00 B. TRAVEL SUBTOTAL $0.00 C. SUPPLIES/MATERIALS SUBTOTAL $0.00 D. EQUIPMENT SUBTOTAL $0.00 E. CONTRACTUAL SERVICES GlS Natural Resources Inventory Database - $53,125.00 Creation of a Bay Scallop Spawner Sanctuary - $96,875.00 SUBTOTAL $150,000.00 F. OTHER [ SUBTOTAL $0.00