Loading...
HomeMy WebLinkAboutStormwater Management 11''""` ~ RESOLUTION 2013-419 ADOPTED DOC ID: 8831 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION N0.2013-419 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 21, 2013: 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 commection with a no-cost extension of time extending the term of Contract #0006878 (Stormwater Management in the Town of Southold, Phase II) to May 31, 2014, su~,,bj~ect~to-th~e a~ppr~ov~al+ofthe Town Attorney. r'.~'i ` Elizabeth A. Neville Southold Towu Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER: William Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Talbot, Evans, Russell ' APPENDIX X MODIFICATION AGREEMENT FORM Agency Code: 19000/DOSOI Contract No.: 0006878 Contract Period: 5/1/2009 [0 5/3I/2014 Funding for Period: $0.00 This is an AGREEMENT between THE STATE OF NE W YORK, acting by and through the New York Slate Department of State, having its principal office in Albany, New York (hereinafter referred to as [he STATE), and the Town of Southold (hereinafter 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 total contract value: $ (renewals only) ® No cost time extension ? Amendment: ? Attached Appendices: All other provisions of said AGREEMENT shall remain in full force and efTect. IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of [he dates appearing under their signatures. C ACTOR SIGNATURE NYS DEPARTMENT OF STATE Signature: l~is dIL~ Signature: Nam: _ 5 t'.Ot-C l¢ ~LtSS~~I Name: Title: t Title: Date: (3 Date: State Aeencv Certification: "U addition to the acceptance of this contract, l also certify that original copies of this signature page will be attached to afl other enact espies of this contract" State of New York ) County of )ss: On this a~~ day of m~ , in the year 20~._, before me personally appeared SCto~ -~T. r,t~~P~//t~~~ , to/ /me known and known to me to be the person who is [he U/ of / D c./ /1 Ot' G~IT/ko U7 ,the organization described in and which executed the abov instrument; and that hetalw has the authority [o sign on behalf of said organization; and that he/alre executed the foregoing agreement for and on behalf of said organization. LAUR&1 M, STANOISH /''''~}~''t. ~ - ~~yQA,j/)~~ J~,, 1~Y18~1A10 BwYodc Y(~U AAYy R ~ ° `^N Lt!~JI~ ~IMA{R $IAI~I COtNI~~J ~~TT~~" NOTARY PUBLIC COeNeMdOn ExpMMllprY 9. +1013 ATTORNEY GENERAL SIGNATURE STATE COMPTROLLER SIGNATURE Signature: Signature: Name: Name: Dale: Date: APPENDIX X MODIFICATION AGREEMENT FORM Agency Code: 19000lDOS0I Contract No.: 0006792 Contract Period: 04!01106 to 03/31/I3 Funding for Period: 50.00 This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through [he New York State Department of State, having its principal office in Albany, New York (hereinafter referred to es the STATE), and Town of Southold (hereinafter referred to as the CONTRACTOR), for modification of the contract number noted above, as amended herein and noted below. Type of contract modifcation: ? Renewal: Revised total contract value: $ (renewals only) ® No cost time extension ? Amendment: ? Attached Appendices: 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. CON'I TOR SIGNATURE NYS DEP,Ar-R'TMENT/~/O2F {STATE Bp: By' f~iR----~~f- - ~I ~ ~-~-~_,~._1~s~ss~-L( _~t ~_~~~~.~s~~~~~-- (prim name) (prin~Cname) ~ Title: ~ _ Title: DIRECTOR OF FINANCIAL ADMINISTRATION q - Date: ----~-~-_L_--~ Date: ~ - -----------1 ~ Stete Aamcy Certificaziom "ln addition to the accepmnce of this contraeq 1 also certify that ongiaat copies of this xignatare page will be attached fo all other exec/copies of this contract" State of New York ) County of ~ (Jl_"~rC.7 ~ )ss: On this _ day of L?IJQ~n the year 20_~[~_, before me personalty app~e^ared _ _SS2(~ to me known and known to me to be the person who is the J Vfel D l~of ~.~2T _ ~tQG~`1 [.~C7 ~Cf ,the organization described in and which executed the abo instrument; and that he{shC" has the authority to sign on behalf of said organization; and that he/slteexecuted the foregoing agreement for and on behalf of said organization. I.AUft~Pd M. STANDISN Notary Fl:ulic, 5:2:e o4 New York _ ti` _ Nu.0IS16I64008 NOTARY PUBLIC Quallfiod in Suffolk COUntY Commission Expires ApriE 9, 20f~ ATTORNEY GENERAL'S SIGNATURE: STATE COMPTROLLER'S SIGNATURE: --A-R~A~y E D 13y: _ - _ - Ey: _ DEPT_OF AUDIT & CONTROL _ _FEB 0 4 213 Date: ~ Date: ~ p~ S~COMP1ttOLLER APPENDIX X MODIFICATION AGREEMENT FORM Agency Code: 19000/DOSOI Contract No.: 0006878 Contract Period: 5/1/2009 to 5/31/2014 Funding for Period: $0.00 This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York Slate Department of State, having its principal office in Albany, New York (hereinafter refetred to as the STATE), and the Town of Southold (hereinafter referred [o as the CONTRACTOR), for modification of the contract number noted above, as amended herein and noted below. Type ofcontrac[ modification: ? Renewal: Revised total contract value: $ (renewals only) ® No cost time extension ? Amendment: ? Attached Appendices: 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 [he dates appearing under their signatures. C~ACTOR SIGNATURE NYS DEPARTMENT OF STATE Signature: Signature: , ` j J- a~/'~~~ / Name: . 5 C~OTT 11~ Cam( S.S2.~~ Name: 4- J~ ~ f.) l~? ~ DIRECTOR OF FINANCIAL ADMINISTRATION Title: l "title: Dale: /3 Date: L ((i (I ~ State Aeenev Ceri fication: "In addition to the acceptance of this wntract, 1 also certify that original copies of this signature page will be attached to all other exact copies of this contract" State of New York ) County of 5t~t.~FPa( ~_)ss: On this ~a, day of , in the year 20 ~ ,before me personally appeared SCroTT r,tsS_P,~~// , to me known and known [o me to be the person who is the U(r I' of ~DW 11 0~- S~ l~CT/'kt~l~, [he organization described in and which executed the above instrument and that he%ba has the authority to sign on behalf of said organization; and that he%Me executed the foregoing agreement for and on behalf of said organization. (A(Cq~IM, S1'MIDISH ~rpRM876/61008 Yodt n `7n ~ alwr.d w. slaooat co~ NOTARY PUBLIC COIINIIIRbeI E>tpNrsAprll 10 ATTORNEY GENERAL SIGNATURE STAT C.~ ~(C~4fRU Signature: Signature: DEPT. OF AUDIT & CONTROL Name: Name: JUN 19 2013 Date: Dale: ,d FOR THE STATE COMPTROLLER