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~,,