Loading...
HomeMy WebLinkAboutLWRP Hamlet StudyRESOLUTION {RESNUM} ADOPTED DOC ID: 7144 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2011-671 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON SEPTEMBER 27, 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 #C006879 (Town of Southold LWRP Hamlet Study) to April 14, 2012, subject to the approval of the Town Attorney. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Orlando, Councilman SECONDER: Albert Krupski Jr., Councilman AYES: Ruland, Orlando, Krupski Jr., Evans, Russell ABSENT: Christopher Talbot APPENDIX X MODIFICATION AGREEMENT FORM Agency Code: 19000 Contract Period: 04/15/07 to 04/14/12 Contract No.: C006879 Funding for Period: $335,250.00 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 C006879, 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, thc parties hereto have executed this AGREEMENT as of the dates appearing under their signatures. CONTRACTOR SIONATURE (print name) q $o-~otl NYS DEPARTMENT OF STATE (print name) DIRI~CTOR OF FINANCIAL ADMINISTRATION Title: Title: Date: Date: I t/ aL [ h ACKNOWLEDGMENT State of New York ) Countyof ~t.A._-~'~nD ( /~ )ss: On this 3 0 day of ~ , in the year 20 ~ ~ , ~fore me perso~lly appeared ~ 50~ ~ ~. ~ ~3 ~ ([, to me ~own, who being by me duly sworn, did depose ~d say ~at he~isthe _ ~;~o ~ of %~ O~ %~0[~, ~e orga~tion described in and w~ch executed the above i~t~ent; ~d tMt he~ has the authority to si~ on ~half of ~id organimtion; and that he--executed the foregoing agreement for and on beMlf of said organimtion. NOTARY PUBLIC ~d~ LYNDA M. ~ Approved: NOTARY PUBLIC, State of New Yo~ No. 01 BO6020932 Thomas P. DiNapoE Qualified in Suffolk Coun~ S~tc Comptroller Term Expires March 8, 20 ~ By: Da~: APPROVED DE~. OF AOOff & cObOL NOV 16 2011 :ORTHE STATE COMPTROU~,,