Loading...
HomeMy WebLinkAboutTown Code Revisions Planning & DevelopmentRESOLUTION 2011-767 ADOPTED DOC ID: 7238 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2011-767 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 9, 2011: 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 & Development of Southold Town Code Revisions) to December 31, 2012, 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/DOS01 Contract Period: 01/01/07 to 12/31/12 Contract No.: C006789 Funding for Period: $0.00 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 in Albany, New York (hereinafter referred to as the STATE), and Town of Southold (hereinafier referred to as the CONTRACTOR), for modification of the contract number noted above, as amended herein and noted below. Type of contract modification: Renewal: Revised totalcontract value: $ No cost time extension Amendment: [] Attached Appendices: (renewals only) 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. CONTR TOR SIGNATURE NYS DEPARTMENT OF STATE (print name) Title: _.~ t~ ff"'~/~.f~ ~ ~.f ~ ~" By: (print name) Title: Date: State of New York County of_ (/(__)ss:) .is /~' day~!_~-~O~,,'/¥be~"-__,intheycar2Ot t ,befuremcpe,sonaEy,ppe,,ed ~ ~--~~- ~ff ~[[,'f to me ~own ,.d known to me to be ~e person who is ~e ~~ 0 ~ ~f ~ ~ ~ ~ S~ ~/, the o,,,niz.tion desc.b,d in and which executed ~e ,bov[in,t.ment; .nd ~at he/~ has the authori~ to sig~ on bohalf of s~d organization; and ~at he/~ executed the forgoing agreomcnt for and on behalf of said organization. ATTORNEY GENERAL'S SIGNATURE: STATE COMPTROLLER'S SIGNATURE: By: By: Date: Date: RESOLUTION 2011-647 ADOPTED DOC ID: 7120 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2011-647 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON SEPTEMBER 13, 2011: 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 Southoid and the New York State Department of State in connection with a Budget Amendment to cover the costs of outside consultant services in the sum of $300.00 for Agreement #C-006789 (Planning and Development of Southold Town Code Revisions), 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 Period: 01/01/07 to 12/31/11 Contract No.: C006789 Funding for Period: $150,846.00 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 C006789, as amended in attached Appendix B. 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. CONTRACTORSIGNATURE Title: By: __~___ By: (print name) NYS DEPARTMENT OF STATE (print name) Title: Date: Date: ACKNOWLEDGMENT State of New York County of On this /~ ~ day of~, in ~e yeg 20 I [ , before me personally up.ged ~ ~ l F ,to me ~own, who ~ing by me duly sworn, did depose ~d say ~at he~isthe.~q~r~O~ of ~ ~ ~/x~O~,~eorg~imtion described in and w~ich executed the above ins~ent; and that he/~ h~ the authority to si~ on beMlf of said organimtion; ~d that he/~ executed ~e foregoing a~eement for ~d on behalf of said organimtion. ~ U~ LINDA J COOPER NOTARY PUBLIC, State of New York NO. 01CO4822563, Suffolk County P Term Expires December 31,20~ Approved: Thomas P. DiNapoli State Comptroller By: Date: NEW YORK STATE DEPARTMENT OF STATE COMMUNITY PROJECTS APPROPRIATION CONTRACT BUDGET AMENDMENT JUSTIFICATION A Recipient: Town of Southold Contract #: C006789 53095 Main Road POBox 1179 Southold, NY 11971 B Budget Category Changes (circle applicable category(ies): A. Salaries, Wages and Fringe D. Equipment B. Travel E. Contractual Services C. Supplies/Materials F. Other Reason for Changes (if additional space is needed, you may attach additional sheets): * SEE ATTACHED * C Name of Authorized Recipient Official Title of 0r~thorized Recipient Official ~ e o'f Authorized Recipient Official Date FOR DEPARTMENT OF STATE USE ONLY D Program Representative Action: Approved Disapproved Date: Signature of Program Representative E Contract Administration Unit Action: Approved Disapproved Date: Signature of CAU Official Signature of CAU Representative BUDGET AMENDMENT SUMMARY SHEET Town of Southold Agreement gC006789 Planning and Development of Southold Town Code Revisions Current Change NEW Budget (+ or -) BUDGET A. Salaries & Wages (Including Fringe) $147,580.00 $0.00 $147,580.00 B. Travel $0.00 $0.00 $0.00 C. Supplies/Materials $2,750.00 ($300.00) $2,450.00 D. Equipment $0.00 $0.00 $0.00 E. Contractual Services $151,362.00 $0.00 $151,362.00 F. Other $0.00 $300.00 $300.00 TOTAL PROJECT COST $301,692.00 $0.00 $301,692.00 Total State Share (50% of Total) $150,846.00 $0.00 $150,846.00 Total Local Share (50% of Total) $150,846.00 $0.00 $150,846.00 Appendix B BUDGET SUMMARY A. Salaries & Wages (including Fringe Benefits) B. Travel C. Supplies/Materials D. Equipment E. Contractual Services F. Other $147,580.00 $0.00 $2,450.00 $0.00 $151,362.00 $300.00 TOTAL PROJECT COST Total State Funds Total Local Share $301,692.00 $150,846.00 $150,846.00 Appendix B (Budget Detail Sheet) B-2 A. SALARIES & WAGES TITLE Town Attorney Assistant Town Attorney 1 Assistant Town Attorney 2 Chief Building Inspector LWRP Coordinator Director of Planning Land Preservation Coordinator (Principal Planner) Planner Technical Coordinator II Secretarial Assistant ANNUAL SALARY $146 479.97 $132 249.25 $129 842.40 $121 212.56 $88 376.00 $132 585.64 $111,935.06 $82,196.12 $113,348.94 $73,003.24 AMOUNT CHARGED TO THIS PROJECT $35,605.00 $14,832.00 $14,832.00 $8,928.00 $30,110.00 $12,600.00 $9,012.00 $6,909.00 $8,280.00 $6,472.00 SUBTOTAL $147,580.00 B. TRAVEL SUBTOTAL $0.00 C. SUPPLIES,rMATERIALS Paper/copy supplies/report supplies for drafts and publishing SUBTOTAL $2,450.00 D. EQUIPMENT SUBTOTAL $0.00 Appendix B (Budget Detail Sheet Continued) B-3 E. CONTRACTUAL SERVICES Contractual services related to the review and evaluation of Town of Southold Town Code and the development of recommendations to revise said code in a way that resolves inconsistencies with the Town's Local Waterfront Revitalization Program. SUBTOTAL $151,362.00 F. OTHER Volunteer services to review code sections to identify inconsistent definitions - $15 per hour SUBTOTAL $300.00 Appendix B BUDGET SUMMARY A. Salaries & Wages (including Fringe Benefits) B. Travel C. Supplies/Materials D. Equipment E. Contractual Services F. Olher $2,753.1)0 $147,580.00 $0.00 $2,45O.00 $0.00 $151,362.00 $300.00 TOTAL PROJECT COST $301,692.00 Total State Funds $150,846.00 Total Local Share $150,846.00 Appendix B (Budget Detail Sheet) B-2 A. SALARIES & WAGES TITLE Town Attorney Assistant Town Attorney 1 Assistant Town Attorney 2 Chief Building Inspector LWRP Coordinator Director of Planning Land Preservation Coordinator (Principal Planner) Planner Technical Coordinator II Secretarial Assistant ANNUAL SALARY $146,479.97 $132,249.25 $129,842.40 $121,212.56 $88,376.00 $132,585.64 $111,935.06 $82,196.12 $113,348.94 $73,003.24 AMOUNT CHARGED TO THIS PROJECT $35,605.00 $14,832.00 $14,832.00 $8,928.00 $30,110.00 $12,600.00 $9,012.00 $6,909.00 $8,280.00 $6,472.00 B. TRAVEL SUBTOTAL $147,580.00 SUBTOTAL $0.00 C. SUPPLIES/MATERIALS Paper/copy supplies/report supplies for drafts and publishing SUBTOTAL $2,:7450.00 D. EQUIPMENT SUBTOTAL $0.00 Appendix B (Budget Detail Sheet Continued) B-3 E. CONTRACTUAL SERVICES Contractual services related to the review and evaluation of Town of Southold Town Code and the development of recommendations to revise said code in a way that resolves inconsistencies with the Town's Local Waterfront Revitalization Program. SUBTOTAL $151,362.00 F. OTHER Volunteer services to review code sections to identify inconsistent definitions - $15 per hour SUBTOTAL $300.00 APPENDIX X MODIFICATION AGREEMENT FORM A. gency Code 19000 Contract Period: 01/01/07 to 12/31/1 Contract No.: C006789 Funding for Period: $150,846.00 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 tho STATE), and Town of Southold (hereinafter referred to as thc CONTRACTOR), for modification of Contract Number C006789, as amended in attached Appendix B. 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, thc parties hereto have executed this AGREEMENT as of thc dates appearing under their signatures. CONTRACTORSIGNATURE NYS DEPARTMENT OF STATE ___ r (print name) (print name) 5~_~ D1RECTOR OF FINANCIAL ADMINISTRATION Title: ~- CS> ~ Title: ACKNOWLEDGMENT State of New York ) County of -.~ ~ ~ 0 ( K )ss: On this /~ ~ day.~ of ~~fff.~_, in the year 20 l l , before me personally appe~ed :~- ~t~ ~ ~ ,to me ~own, who being by me duly sworn, d~d depose and say ~at h~ is the ~o ~ ~ ~0 ~ of ~ ~ ~ _~/~ ~0/~ ~e organi~tion described in and wgich executed the above inst~ent; and that he/~ h~ the authority to si~ on behalf of ~id organization; ~d that he~ executed the foregoing a~eement for and on behalf of said organi~tion. ~ U~ LINDAJ COOPER NOTARY PUBLIC, State of New York NO. 01C04822563, Suffolk County P Term Expires December 31,20/~ Approved: Thomas P. DiNg State Comptrolh By: Date: NEW YORK STATE DEPARTMENT OF STATE COMMUNITY PROJECTS APPROPRIATION CONTRACT BUDGET AMENDMENT JUSTIFICATION A Recipient: Town of Southold Contract #: C006789 53095 Main Road PO Box 1179 Southold, NY 11971 B Budget Category Changes (cimle applicable category(ies): A. Salaries, Wages and Fringe D. Equipment B. Travel E. Contractual Services C. Supplies/Materials F. Other Reason for Changes (if additional space is needed, you may attach additional sheets): * SEE ATTACHED * C ~,lame of Authorized R~cipi~'~t Officiai Title of 0r~horized Recipient Official ~~t Official Date FOR DEPARTMENT OF STATE USE ONLY D Program Representative Action: ,q/ Approved Disapproved Date: Signature of Program Representative E C~ract Administration Unit Action: ~! Approved Disapproved Signature of CAU Representative Date: S~cial , MARTIN D. FINNE(~AN TOWN ATTORNEY martin.fin negan@town.southold.n~.us JENNIFER ANDALORO ASSISTANT TOWN ATTORNEY jennifer.andaloro@town.southold.ny.us LOP, J[ M. HULSE ASSISTANT TOWN ATTORNEY lori.hulse@ tewn.southold.ny.us SCOTT A~ RUSSELL Supervisor Town Hall Annex, 54375 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1939 Facsimile (631) 765~6639 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD Rec'd Coastal Resources SEP 2 1 2011 September 19, 2011 New York State Department of State One Commerce Plaza, 99 WashingtOn Avenue Suite 1010 Albany, NY 12231-0001 Attention: Ms. Erin O'Brien, Keyboard Specialist Office of Coastal, Local Government and Community Sustainability Re: Agreement #C006789 Planning and Development of Southold Town Code Revisions Dear Ms. O'Brien: Pursuant to your email dated August 2, 2011 in connection with the referenced matter, I am enclosing three Amendments (Modification Agreement Form), all of which have been executed by Supervisor Russell. Kindly send us a fully executed original Amendment for our records as soon as it is available. This Budget Amendment was necessary to cover the costs of outside consultant services in the sum of $300.00. If you have any questiOns regarding this matter, please do not hesitate to call me. Thank you for your assistance. Very truly yours, Secretary to the Town Attorney Ilk Enclosures cc: Ms. Elizabeth A. Neville, Town Clerk (w/encls.) Mr. John Cushman, Comptroller (w/encls.) Mr. Mark Terry, Principal Planner (w/encls.) Mr. James Richter, Engineering Inspector (w/encls.) BUDGET AMENDMENT SUMMARY SHEET Town of Southold Agreement gC006789 Planning and Development of Southold Town Code Revisions Current Change NEW Budget (+ or -) BUDGET A. Salaries & Wages (Including Fringe) $147,580.00 $0.00 $147,580.00 B. Travel $0.00 $0.00 $0.00 C. Supplies/Materials $2,750.00 ($300.00) $2,450.00 D. Equipment $0.00 $0.00 $0.00 E. Contractual Services $ l 51,362.00 $0.00 $151,362.00 F. Other $0.00 $300.00 $300.00 TOTAL PROJECT COST $301,692.00 $0.00 $301,692.00 Total State Share (50% of Total) $150,846.00 $0.00 $150,846.00 Total Local Share (50% of Total) $150,846.00 $0.00 $150,846.00 Appendix B BUDGET SUMMARY A. Salaries & Wages (including Fringe Benefits) B. Travel C. Supplies~VIateriats D. Equipment E. Contractual Services F. Other $147,580.00 $0.00 $2,450.00 $0.00 $151,362.00 $300.00 TOTAL PROJECT COST $301,692.00 Total State Funds $150,846.00 Total Local Share $150,846.00 Appendix B (Budget Detail Sheet) B-2 SALARIES & WAGES TITLE Town Attorney Assistant Town Attorney 1 Assistant Town Attorney 2 Chief Building Inspector LWRP Coordinator Director of Planning Land Preservation Coordinator (Principal Planner) Planner Technical Coordinator 11 Secretarial Assistant ANNUAL SALARY AMOUNT CHARGED TO THIS PROJECT $146,479.97 $35,605.00 $132,249.25 $14,832.00 $129,842.40 $14,832.00 $121,212.56 $8,928.00 $88,376.00 $30,110.00 $132,585.64 $12,600.00 $1 l 1,935.06 $9,012.00 $82,196.12 $6,909.00 $113,348.94 $8,280.00 $73,003.24 $6,472.00 B. TRAVEL SUBTOTAL $147,580.00 SUBTOTAL $0.~ C. SUPPLIES/MATERIALS Paper/copy supplies/report supplies for drafts and publishing SUBTOTAL I $2,450.00 D. EQUIPMENT I SUBTOTAL $0.00 Appendix B (Budget Detail Sheet Continued) B-3 E. CONTRACTUAL SERVICES Contractual services related to the review and evaluation of Town of Southold Town Code and the development of recommendations to revise said code in a way that resolves inconsistencies with the Town's Local Waterfront Revitalization Program. SUBTOTAL $151,362.00 IF. OTHER Volunteer services to review code sections to identify inconsistent definitions - $15 per hour SUBTOTAL $300.00