HomeMy WebLinkAboutLWRP Hamlet Study extension of time~l~ RESOLUTION 2012-513
'~'~ff ADOPTED DOC ID: 7945
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2012-513 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JUNE 19, 2012:
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 a no-cost
extension of time extending the term of Contract #C006879 (Town of Southold LWRP Hamlet
Study) to April 14, 2013, subject to the approval of the Town Attorney
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Talbot, Councilman
SECONDER: Jill Doherty, Councilwoman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell
APPI~DIX X
MODIFICATION AGRI~VII~T H)RM
Agency Code: 19000/DOS01
Contract Period: 04/15/07 to 04/14/13
Contract No.: C006879
Funding for Period: $0.00
This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State Detga~tment of State,
having its principal office in Albany, New York (berein~et referred to as the STATE), and Town of Southold (hereinafi~ referred to
the CONTRACTOR), for modification of the contract number noted above, as amended hem'in and noted below.
Type of contrant modification:
Renewal: Revised total contract value: $
No cost time extension
Amendment:
[] Attached Appendices:
_(renewals only)
All otbe~ provisions of said AGREEMENT shall remain in full rome and effect.
IN WITNESS WHEREOF, the parties he*eto have e~ecut ed this AGREEMENT as of the dates appearing unde~ their signatures.
CONTRAT~OR SIGNATURE NYS DEPARTMENT OF STATE
(print name) (print name)
Date: {~ ~I ~lla Date:
State of New York )
County or--ss:
On this ~ d~y of ~'~'~(--~ ~ ~ , in the year 20~, before me petsonally ap pealed
0d,Q ~-~ ~ 6~f-JZ~dtbe org~nlzation described in and which executed the above instrumant; and that
he/al~ h~s the authority to sign on behalf of said organizmion; and that h ed~l~ executed the foregoing agreement for and on behalf of
said Y/~2~.L. TOMASZEWSKI
NOTARY PUBLiC-STATE OF NEW YORK
No. 01TO6156671
Qualified In Suffolk County
My Commllllon Exl~tres November 27, 2014
ATTORNEy GENERAL'S SIGNATURE:
STATE COMPTROLLER'S SIGNATURE:
By:
Date:
By:
Date:
APPI~DIX X
MODIFICATION A(~ig~II~T FOR~
A~ncy Codec 19000/DOS01
Con~-a~ Pined 04115/07 to 04/14/13
Contract No.' C00~79
Funchng fo~ Period: $000
This n an AGREEMENT betwcm THB SI'ATB OF NEW YORK, m:tmgby and throush the N~w York Stye Dcplm'mmt of ~~
lmving its prmopal offa:e m Albany, New York (ImvamR~ referred to as thc STATE), and Town of Southold (hca~ina~er rcfm~d to as
~he CONTRACTOR), fo~ mo~fication of the contract numbe~ noted ebovc, a~ mncndmI hac& and noted ix:iow.
Typc of contrm:t modification
Rcncwal, Rcvtsed total contract value. $
No (x~t tnr, c extension
.sanmdfl~m
Attached Appendices:
(rcncwn]~ one,)
Ail o~hcr prevmons of saKI AGRF. EM I~T shall rerrmm tn full fofcc m~i cKect
IN WITNESS WHEREOF, the p~ies be~o have ~cul~d Ihts AGRF-~ ENT ns of the d~e~ nppearmg un~r thor stgnn~ur~
(p rint n~nc)
NYS DEPARTM E2~TT Of STATE
Stn~e of N~v York )
County of~ss.
On thts ._~_a~ day of -.~'""L.t--~.~ ,mthey~20 (~ .~o~p~p~
NO~ ~L~-STA. ~ NEW YORK
No, 01T061 ~671 ~
ATTORNEY GE~IERAL~S SIGNATURE.
STATE COMPTRt
By: By
n'~ ,,~ SIGNATURE:
APPROVED
............ = C0~ROL
FOR THE STATE COM_PT~??_rR