HomeMy WebLinkAboutTown Code RevisionsRESOLUTION 2010-881
ADOPTED
DOC ID: 6340
THIS lS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2010-881 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
NOVEMBER 4, 2010:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Modification Agreement Form between the
Town of Southold and the New York State Department of State in connection with
extending the funding for Agreement #C006789 (Planning and Development of Southold
Town Code Revisions) to December 31~ 2011, subject to the approval of the Town Attorney.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: William Ruland, Councilman
SECONDER: Louisa P. Evans, Justice
AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans, Russell
APPENDIX X
MODIFICATION AGREEMENT FORM
Agency Code: 19000
Contract Period: 01/01/07 to 12/31/11
Contract No.: C006789
Funding for Period: $150,846
This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State Department of
State, having its principal office at 99 Washington Avenue, Albany, New York, 12231 (hereinafter referred to as the STATE),
and Town of Southold (hereina~er referred to as the CONTRACTOR), for modification of Contract Number C006789, as
amended above.
Terms and conditions of this amendment are subject to continued availability of funds for this contract.
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.
CONTRACTOR SIGNATURE
By: ~ By:
(print name)
Title: = ~"-c.~ ,~,~"~L/[,f E2) ~ Title:
Date: 1[l- ~ '~'~0 Date:
NYS DEPARTMENT OF STATE
(print name)
State Agency Certification: "in addition Io the acceptance of this contract, I also certify that original copies of this signaiure page will
atlached to all other exact copies of this contract."
ACKNOWLEDGMENT
State of New York . )
County of .~/~'~C:~ (/~ )ss:
On this / '7 day of /4 ) O ~'e~bv--~ , in the year 20 [~ , before me personally appeared
,:C-~o'~l~ /- I~;'('~ [[,to me known, who being by me duly sworn, did depose and say that
he/s~-is the ,_~c~ff)e~'- ~/~o-~t-'- of ~o~.~tq c:~-~ ~'~ 6~'~7~ C>[d , the organization
described in and whi~ executed the above instrument; and that he/~h~ has the authority to sign on behalf&said
organization; and that herbs-executed the foregoing agreement for and on behalf of said organization.
Approved:
Thomas P. DiNapoli
State Comptroller
LINDA d COOPER
NOTARY PUBLIC, State of New York
NO. 01CO4822563, Suflo{k Couu/t~
Term Expires December 31,20J__~.
By:
Date: