HomeMy WebLinkAboutCPF AuditRESOLUTION 2010-89
ADOPTED
DOC ID: 5640
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2010-89 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JANUARY 19, 2010:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the engagement letter with George R. Rehn, CP.4 ~
dated December 26, 2009, regarding nerformln.o an audit of the Peconic Bav Community
Preservation Fund for the year ended December 31~ 2009, at a cost not to exceed $7,000.00,
subject to the approval of the Town Attorney.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Talbot, Councilman
SECONDER: Louisa P. Evans, Justice
AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans
ABSENT: Scott Russell
Board of Di~eciors
Town of Sou~ao{d
53095 R~ 25
POBox 1179
S0~0{d. NY 117~{
and ~laled maRera.
rol engaged as auditor.