HomeMy WebLinkAboutVillage of Greenport Sidewalks RlESOLUTION 2019859-
,�r ��,� ADOPTED' Doc ID.c"15620 '
;THIS-IS TO-CERTIFY,THAT THE"FOLLOWIN.G RESOLUTI®N N0.:2019=859,WAS'
- - MEETING_REGUL,AR MEETING OF TIDE SOUTHOLD-TOWN BOARD ON'
,OCTOBER 812019:3 !
RESOLVED that the Town Board-of the Town of Southold authorizes and directs the Town
,Supervisor Scott A.,Russell to execute an"`iritermunicipal'agreement with_theyillage of
;Greenport for'tlie repair of sidewalks�in the Village_of Greenport funded by-Commun ty
Developrrient-Block'Grants obtained by the'Towri-of Southold from the US Department of
Housing_and tAa:nbeveiopment;'subject to-approvat- y--the Towri-Attorney; arid_fund'ed_from,
•budget line CD:8660.x:045.016.- '
Elizabeth.A.'Neville' 'id
Soufhold_Town Clerk, !
RESULT: ADOPTED[UNANIMOUS],
MOVER: WillianiP. Ruland. Couric_il_man_ ; '
SECONDER:Louisa.V. Evans;.Justice_
ATES Diniz o Jr;_Ru1and,'=Doherty;'Ghosio,.tvans,I Rusself
�I
�I.
r
1�6
>r
t,
d�
I,
IMA-Town of-Southold and Village of.Greenport
'Sixth Street Sidewalk Repair
Inierinuificloaf Agreement,
This Agreement("Agreement")Js between the T#Wn:bf Southold(``Town''); arnuni municipal
corporation of the State of New,York,-having an office at53095-Route'254-Southold,,New:York-
111971 and the'Village ojrGreenport; tin 0 ew
_ _4 municipal corporation of the State of N York-having
- having
an office at 236 Third Street;Greenpo'rt;New-York 11944.
Term of Agreement: Shall be from-the date of'execution through September 4, 2020,
Total Cost of Agreement: As provided in this Agreement
Whereas, theTown presently in receipt'_ceipt'of-a US Department of Housing and Urban
Development(hereinafter"HUD") Community Development Block_Grant,(hereinafter`CD_B'G'7) for
various community improvement projects including the repair of'sidewalks; and
Whereas,-the Village-would-like to utilize that CDBG for the repair-of sidewalks and their
various accoutrements on Sixth-Street with in the boundaries of the Village; and
Whereas;-the,Village wish-es-tb-utill'ze DeAl C6ncrete'Corp. for the sidewalk repair work, and
Whereas,-the,Town has received authorization from HUD, subject-to the issuance of a HUD
release of furi&letter, to use Fifty-Thousand Dollars ($50,000)of the CDBG funds for said Sixth
Street'sidewalk inthe
repaii' Village of Greenport;
� _
:Now; Therefore,in consideration of the mutual provisions And-covenants'liereafter siet-foith;
the parties hereto agree as-follows:
1. The Town will contract with DeAl Concrete Corp.,pursuant to the-extension to
0
political subdivisions provisions in DeAl Concrete Corp.'s bid-award from the County-of Suffolk
(Cpntract*AD.A:-090519-AI Bid#1 9/027 1 LPWI), to provide the Village with Fifty'Thousand Dollars:
($50,000) 'of'Sidewalk rep"air services on Sixth Street within theboundaries-of the Village, with the
,work contemplated herein to be completed on or be-fore,April--I,.202-0,-and as may otherwise be,
agreed by the'T6wn and the Village,.
2. The Town and Village' recognize that the total authorized funding for this projeefis.
Fifty Thousand Dollars ($50,000) and requires a release of funds le'tier'to be received from HUD prior,
to any payment, Any and all work performed in excess of the authorized Fifty Thousand Dollars
($50,000)must be directly contracted by the Village with the-vendor. The Town shall not be
responsible f6r any cost of any repair exceeding the Fifty Thousand Dollar($50,000) CDBG.
I The Village shall oversee all operations and provide all requisite direction to DeAl
Concrete Corp. while it engages in the contemplated sidewalk repair. The only efforts that the Town
-will expend in furtherance of this agreement are the processing of payments to DeAl Concrete Corp.
up to the Fifty Thousand Dollar($50,000) CDBG cap for work actually performed.
lMA-TO' _Wn__of Sb_uthold and,Villageqf Greenport;
biffi-Sir6ef g'-d6walk Repair;
;4�.. Tfie-ihdMdiials'fhait 4mprwd4ed by the-Vilfage-shalf at all times be and remain
employees 6ffhe,Vi,llage, and 6overedby required-and-respectiveall'
Village insurancegrid benefit:
pIafis,'and have all sala'r'y arid;-other-compensation and Ahef
payments-that may az6cru-e_or_be_dii&_'toI
them paid to_them'tiy'tlie Village: Tlie individual's sliall`at':all times remain and considered to[be-,
employees of ih6,Village._
15-.- In--considerat'ioft-6f iiiis agfeeiffidndhc Village shall libld'harmless-and indemnlfy_the-
,T
,93yn and-its-emlilQyees-f6r any finji judgment-of a7 court 6"f comp6t6nt jurisdiction jur_ to-the
attributable to the negligence of DeAf'Co_n._cr__e'te__Co_ rp.- the-Village br--the officers-or employees of'
Within their-scope of 6 diffof thisagreement:g -emfen .- Te Wagrees to hold
eitherw,while acting 1 40d
hT6h .
harmless 4 inderi��if ..--t�e:'-Villag�-and its employees rany
an �y f6
jurisdiction to the'ext6nt'attribiftable.to the negligence of the-Town or its officers or 6mjp1bYee_s'while'
acting their scope or-capacity ct rig within-th of6§ agr'eement..;
_6. 1hevilla2e-6-f Qrpenpoitaqpe carry appropriate Insurance-coverage fr6iii.61afifis-of,
bodil �s to
&-Ei oi�foperty_odffi age that may afise-ftom,the of services und6rthis-
y injury, ea per ormance
agribbinefit in limits-..df 0,006,000-and s l,000,-,o66-aggregate,liability for injury arid;property
I I , �Jjpry_an Yrope y
'a additi6-4 insurance-shall damage:, Tiv,'Towir-shall b-e�namced s n. insured'-and a:certificate-of insurance-ilia e
-providedtOthe_Office'6fih Town Clerk hours of execution of this Agreement:
7. 1-08 expresslyagreed that if of vision-of this-Agreement;, agr pro application
thereof to any person or citcu'mstance,shall be field invalid or unehfor6e'able to any extent,,the
remainderofthis Agreement; o-r-the-ap-Ii f stick application o or provision t6_.p_erson§or_circuirist�dh6esi
btlier-thanthos�b as to which-it is,held invalid or,u"hctff6ro6abl'e,-shall-not,he affected-tIierebyan.'&_ '
every other term-arid,provisiowof this Agreement 'shall be valid and s-fia"ll be enforced-to-Ifi"e-fullest`
extent permitted by b- I
,aw.
,9,. :Itis-expressly agreedd-that ifilsAgmementreD
rese6-fhe entire agreement of the parties,,,
that all-Previous-un-d6rgtandin2s are merged in this Agreement'. Nomodification of thisAgreeffient,
'§hdll be valid unless wriften'in the forM of an-Ahiendmeftt aifd executed by both patties.,
In Witness have executed this A-greement'as of the fateit'date,
'
written below..
Town 6f So -old Villa Greenport
Hon! Scott A. Russell 4,H0n,-2eeofge'W. HubbA, Jr.,
5uperyisor, Mayor
Date
2,
:IMA Town,of Southold'-an-dNillage of Greenport,
sixth-SIr6et Sidewalk-R6Diir
,STATE QF,NEW YORK;;COUNTY OF,SUFFOtK__ '
s
,Oif iho- A4yof_bctob-,5r,'in' -the yeaf'2-01-95 before-me,-the undersigned,personall�-appearjzd_
-
George_ Hubbard;-Jr; -, I - ' ' "d - ' '
_Tgq)AL, Hobbard,-Jr,�Mayor_gf tkqVillagp f Greenport, me or prove to me
I _Q_ persqrjall�'kiiown_tq_-
a-sig of siti-s'fac'to'ry- evidence whose - b__ to-the-within,
on the b i ence to be ffi�individual Who - - - " - "subscribed
'instrument and acknowledged to me that he/she the executed the same in his/her/their-capacity(ies),
'd that b�his ��iuie(s) on the instrument- Ve on,behalf-of
an 'his/her'/their signatures rument. the'indi id�al(O or the iip
which fhe-"'ind viduql(s)'acfed] executed the instrumentinstrument_7
,..and'o-ffic&6f--j�6iso-n�-taki
i r
tur2-ledgernent
JEANMARIE ODDON
Notary Public.State of Now York
No.010D6251'238
Qualified Jp Suffolk County
Commission Expires November 14,201
STATE_OFNEW_YORK, COUNTY_ OF.SUFFOI ss
On the day--o- 'in the year 2019, b-df6-re-fne-��iheundersigned;per§oiiaiiy appedttd
ScottA. Russell, Supervisor of the-Town of Southold,-personally_'__ ' - ,known to- _me or proved-i6-me on
the basis-of satisfaciory evidence tobeThe ihdividual whose Iname is-subscribed 6 the Withiji
instrument and A&kff6,wl6dg&d-f6-fh-e-that-lid/she the tiie-same in hi's- r capacity(ids);
signaffir6(s) on t -&-instmmentj the iifdi_V`id-aal(s)'-or-the-
Uld lfi�f bY hi�/Iidr/their gerson,upon
hfh the individual(s) acied,! executed-the-instrument:LL "_
hP
-
Vii-n—afu're. ioff
ce,ofp6isofi taking-the
Acknowledgement
MARY L.SILLECK
Notary Public, State of New York
No. 01S14984608
Qualified in Suffolk County
Commission Expires July 29' to?6al
3,
Contract Detail Page 1 of 1
COUNTY OF SUFFOLK
STEVEN BELLONE
SUFFOLK COUNTY EXECUTIVE
DEPARTMENT OF PUBLIC WORKS
DARNELL TYSON,P.E. ERIC M. HOFMEISTER
ACTING COMMISSIONER DEPUTY COMMISSIONER
NOTICE OF CONTRACT
ANNUAL REQUIREMENTS AMERICANS WITH DISABILITIES ACT(ADA)ANNUAL COMMODITY CODE: 91361
CONTRACT: IMPROVEMENTS
CONTRACT#: ADA-090519-A1 INITIATING DEPT: DPW
OPENING DATE: 07-26-2019 1490
PERIOD OF CONTRACT: 09-05-2019 THROUGH 09-04-2020 BID#: 19/0271LPWI
VENDOR: DEAL CONCRETE CORP
PO BOX 2038
ST.JAMES NY 11780
VENDOR ID: VC0039398
CONTACT:
PHONE:
FAX:
EMAIL:
ADDITIONAL VENDORS: CLICK HERE
DETAIL PAGE: CLICK HERE
ATTACHMENT:
DELIVERY: FOB-DESTINATION
POLITICAL THIS CONTRACT IS AVAILABLE FOR USE BY OTHER MUNICIPALITIES
SUBDIVISIONS:
FOR FURTHER INFORMATION MARYELLEN MILLWATER
CONTACT PURCHASING AGENT: 631-852-5214
09-05-2019
SUFFOLK COUNTY IS AN EQUAL OPPORTUNITY/AFFIRMATIVE ACTION EMPLOYER
(631)852-5196
335 YAPHANK AVENUE YAPHANK,N.Y. 11980 FAX(631)852-5221
Return to Contract List I I Return to Search Page
For technical assistance or technical comments CLICK HERE
https://dpw.suffolkcountyny.gov/contractsearch/ContractDetail.aspx 10/30/2019
o � v
RECEIVED►
NOV 1 9 2019
Office of the Town Attorney , Southold Town Clerk
Town of Southold
Town Hall Annex, 54375 Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone : 631-765-1939
Facsimile: 631-765-6639
MEMORANDUM
To: Ms. Elizabeth A. Neville, Town Clerk
From: Mary Silleck
Secretary to the Town Attorney
Date: November 18, 2019
Subject: Intermunicipal Agreement between Town of Southold and
Village of Greenport
(repair sidewalks in the Village of Greenport)
With respect to the above-referenced matter, I am enclosing the original
Agreement together with the Resolution.
If you have any questions regarding the enclosed, please do not hesitate to call
me. Thank you.
/ms
Enclosures
cc: Accounting