File #: 21-009    Version: 1 Name:
Type: Resolution Status: Passed
File created: 1/5/2021 In control: Public Works Committee
On agenda: Final action: 2/8/2021
Title: AMENDING RESOLUTION NO. 58 FOR 2016 REGARDING THE RENOVATION AND REHABILITATION OF THE SHAKER SITE BUILDINGS
Sponsors: Public Works Committee
Attachments: 1. Latina RLA cover letter, 2. 2208 RLA Form, 3. Current Status Report 12 2020, 4. RLA 1649 - NYSORHP Letter - December 10, 2015, 5. 16-058, 6. TMP_2208_OPRHP_CFA Guidance Document.pdf, 7. TMP_2208_OPRHP_Master_Grant_Contract.pdf, 8. 21-009 PW 3 - TMP - 2208 - Amending_Resolution_No_58_for_2016_Renovation_and_Rehab_Shaker_Site_Bldgs

RESOLUTION NO. 9

 

AMENDING RESOLUTION NO. 58 FOR 2016 REGARDING THE RENOVATION AND REHABILITATION OF THE SHAKER SITE BUILDINGS

 

Introduced:  2/8/21

                     By Public Works Committee:

WHEREAS, By Resolution No. 58 for 2016, this Honorable Body authorized an agreement with the New York State Regional Economic Development Council regarding the administration of the New York State Local Government Efficiency Grant in an amount not to exceed $500,000 for a term commencing December 10, 2015 and ending December 9, 2020, and

WHEREAS, The Commissioner of the Department of General Services has requested an amendment to the aforementioned agreement to indicate an ending date of December 9, 2021 rather than December 9, 2020, now, therefore be it

RESOLVED, By the Albany County Legislature that Resolution No. 58 for 2016 regarding the administration of the New York State Local Government Efficiency Grant in an amount not to exceed $500,000 is hereby amended to indicate an ending date of December 9, 2021 rather than December 9, 2020, and, be it further

 

                     RESOLVED, That the County Attorney is authorized to approve said grant and agreement as to form and content, and, be it further

 

RESOLVED, That the Clerk of the County Legislature is directed to forward certified copies of this resolution to the appropriate County Officials.