Loading...
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.