Loading...
HomeMy WebLinkAboutStormwater Management Projects #C006793RESOLUTION 2010-878 ADOPTED DOC ID: 6337 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2010-878 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 #C006793 (Planning~ Design & Construction for 11 Stormwater Management Proiects) to June 30~ 2011, 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 APPENDIX X MODIFICATION AGREEMENT FORM Agency Code: 19000 Contract No.: C006793 Contract Period: 10/24/07 to 06/30/11 Funding for Period: $260,000 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(hereinafter referred to as the CONTRACTOR), for modification of Contract Number C006793,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 SIGNATJU'REE� NYS DEPARTMENT OF STATE By: / By: (print name) (print name) Title: O Title: Date: Date: State Agency Certification: "In addition to the acceptance of this contract,I also certify that original copies of this signature page will be attached to all other exact copies of this contract." ACKNOWLEDGMENT State of New York nr // ) County of , S u `�� ( (< )ss: On this 7 day of_A) en Ue-,OA 10A-A , in the year 20_t_�, before me personally appeared to me known, who being by me duly sworn, did depose and say that he/slit is the�f v` cp e— of�/ p u1 K t�`1 SO c4j�, the organization described in and whiA executed the above instrument; and that he/94e has the authority to sign on behalf of said organization; and that he/she-executed the foregoing agreement for and on behalf of said organization. NOTAR PUBti LIC Approved: LINDA J COOPER w York Np011C04822563, Suffolk CoARY PUBLIC, State of Ne unI Thomas P. DiNapoli Term Expires December 31, 20 State Comptroller By: Date: