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