Loading...
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; ~