Loading...
HomeMy WebLinkAboutLaurel Lake Preservation & Trail Plan-PRELIMINARYRESOLUTION 2009-922 ADOPTED DOC ID: 5438 A THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2009-922 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON DECEMBER 1, 2009: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute Appendix X to Contract #C540328 between the Town of Southold and the New York State Office of Parks~ Recreation and Historic Preservation in connection with the Laurel Lake Preservation and Trail Plan project, which document extends the completion date from December 31, 2009 to December 31,2010, subject to the approval of the Town Attorney. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Albert Krupski Jr., Councilman SECONDER: Vincent Orlando, Councilman AYES: Ruland, Orlando, Kmpski Jr., Wickham, Evans, Russell APPENDIX X Agency Code: 49070 Contract Number: C540328 Contract Period: 4122/2004-121311 2010 Funding Amount for Period: $0 (If no change indicate $0) Amended From Start: 4/22/2004 End: 12/31/2009 Amended To Start: 4/22/2004 End: 12/31/2010 Purpose of Amendment: Extend end date. Project #: 540328 This is an AGREEMENT between the STATE OF NEW YORK, acting by and through the Office of Parks, Recreation and Historic Preservation, having its principal office at Empire State Plaza, Agency Building 1, 16'h Floor, Albany, NY 12238 (hereinafter referred to as the STATE), and the Town of Southold, (hereinafter referred to as the CONTRACTOR), having its principal office at 53095 Main Road, P.O, Box 1179, Southold, NY, 11971, for modification of Contract Number C540328, as amended in this Appendix X. 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. CONTRACTO~ SIGNATURE Scott A, Russell Printed Name Date: Title: Supervisor Date: STATE OF NEW YORK } } SS.: County of. SUFFOLK } STATE AGENCY SIGNATURE NYS Office of Parks, Recreation and Historic Preservation Melinda Scott Chief of Grants 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." On the /¢) day of December in the year 2009 , before me, the undersigned, a Notary Public in and for said State, personally appeared SCOTT A. RUSSELL personally known to me or proved to me on the basis of satisfactory evidence to be the individual(~ whose name(~) is/~'~ ' ,-v, subscribed to the within Instrument and acknowledged to me that he/~executed the same in his/.hc.-/t.h.~ir capacity(~, and that by his/hcd'.hcld signature('&) on the instrument, the individual(~), or the person upon behalf of which the individual(~ acted, executed the instrument. Notary Public, State of New York ~.~/~ ~ LINDA d COOPER NOTARY PUBLIC, State of New Yorl NO. 01 CO4822563, Suffolk ATTORNEY GENERAL SIGNATURE Approved: Term Expires December 31, 20~.~) Thomas P. DiNapoli State Comptroller Title Date By Date