HomeMy WebLinkAboutNYS DEC - Termination of Aquatic Invasive Species Eradication programRESOLUTION 2010-714
ADOPTED
DOC ID: 6178
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2010-714 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
SEPTEMBER 7, 2010:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Termination of Contract/Release and Discharge
Agreement between the Town of Southold and the New York State Department of
Environmental Conservation in connection with the termination of Contract #T303607~
Aquatic Invasive Species Eradication Grant Program, 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, Talbot, Krupski Jr., Evans, Russell
TERMINATION OF CONTRACT- RELEASE AND DISCHARGE
AQUATIC INVASlVE SPECIES ERADICATION GRANT PROGRAM
THIS RELEASE AND DISCHARGE, dated ,2010, is entered into
between the People of the State of New York, through their Commissioner of
Environmental Conservation, who has an office at 625 Broadway, 14th Floor,
Albany, New Yo~ 12233-1500 (hereinaffer"Department") and the Town of
Southold, who hasan address at P.O. Box 1179, 53095 Main Road, Southold,
NewYork 11971-0959 (hereinafter"Recipient").
The Department and Recipient signed Contract #T303607 which Contract is
dated March 24, 2008. Subsequently, this Contract was amended to extend the
Contract completion date from November 22, 2009 to November 22, 2010. This
Amendment was dated January 21, 2010 and approved by the Office of the State
Comptroller (hereinafter the "Contract").
The Department and Recipient wish to terminate the Contract and provide for the
mutual release and discharge of both parties from all obligations and duties
under such Contract.
NOW, THEREFORE, the Department and Recipient agree as follows:
The Contract is hereby terminated as of the date first appearing above
and the Contract no longer has any force of effect.
The Department hereby releases and discharges the Recipient, his
heirs, successors and assigns from any and all obligations and duties
un.der the Contract.
The Recipient hereby releases and discharges the Department, its
successors and assigns from any and all obligations and duties under
the Contract.
IN WITNESS WHEREOF, the parties hereto have executed this instrument the
day and year first written above.
TOWN OF S~HOLD
By:~__
DEPARTMENT
By:
Nancy Lussier, Director
Division of Management and Budget
STATE OF NEWYORK )
)SS,;
COUNTY OF SUFFOLK )
On the ~'l'hday of .~/~J)~ in the year 2010, before me, the
unders gned 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 subscribed to the within instrument and acknowledged to me that he
executed the same in his capacity, and that by his signature on the instrument,
the individual, or person upon behalf of which the individual acted, executed the
instrument.
(.~lotary Public
JENNIFER ANDALORO
NOTARY PUBLIC.State of New Ycrk
No. 02AN6098246 ~
Qualified in Suffolk Count~
Commission Expires January 1; ~