HomeMy WebLinkAboutNYS DEC/Monitor Billing FORM TO ACCOMPANY CONTRACTS, LEASES
AND AGREEMENTS SENT TO THE TOWN ATTORNEY
FOR APPROVAL
The document is between the Town of Southold and NYS DEC
New
Renewal
X Revision
If renewal, what is the expiration date of the previous document?
Unkown
Term of document: Unknown
Information regarding the nature of the document (what is it for):
See attachment
Resolution Date: June 29, 2004
Date document needs to be signed by: Done, but held by John C.
Sent to:
Date:
Date:
Date:
Contact Person at TOS: John Cushman
To: Town Board
From: John Cushman
Date: June 23, 2004
Re: NYS DEC Stipulation of Settlement for Monitoring Billing
NYS DEC has proposed that we modify the process for reimbursement DEC for costs
associated with monitoring as required by our stipulation of settlement with DEC.
Currently, we maintain a $10,000 account with DEC from which DEC draws funds as
needed. We replenish the account quarterly in order to maintain a $10,000 balance.
As I understand it, the proposed change will allow DEC to return our $10,000 and bill
us annually for the costs. I believe that this revised process is a good thing and
recommend that we accommodate the change. In view of this, please consider the
following resolution:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and
directs Supervisor Joshua Y. Horton to execute a modification to the monitor provisions
contained at attachment 1, paragraphs I.B-I.B.@ of Stipulation of Settlement #91-
19273 issued by the New York State Department of Environmental Conservation, said
modification subject to the approval of the Town Attorney.
New York State Department of Environmental Conservation
Division of Environmental Permits, 4th Floor
625 Broadway, Albany, New York 12233-1750
Phone: (518) 402-9167 · FAX! (518) 402-9168
Website: www.dec.state.ny.us
Mr. Jolm Cushman
Town of Southold
P.O. Box 1179
Southold, NY 11971
June 18, 2004
Department Initiated Permit Modification to Account for Monitor Billing DEC Permit #1-4738-02967/00001
Permit Type: Article 23, Title 27 (Mined Land Reclamation) and Article 27, Tire
7 (Solid Waste)
Facility: Town of Southold, 53095 Main Road, Southold, NY
Dear Mr. Cushman:
The purpose of this correspondence is to notify you of a Department initiated
modification to the above-referenced permit ("the Permit"), undertaken in accordance with the
provisions of the Department's Uniform Procedures Regulations located at Title 6 of the Next'
York Code of Rules and Regulations ("NYCRR") Part 621. Section 621.14, wlfich addresses
Department initiated permit modifications,, suspensions and revocations, specifically addresses
this issue.
The Permit contains a provision requiring your company to fund an environmental
monitor. The Department proposes a modification to the Permit to address changes in the
Department's monitor billing system. This change is necessitated by the need to streamline the
system and make it easier to administer, consistent xx,ith the State's annual budgeting cycle. In
addition, many permittees have requested such a change in the billing system so that they can
plan an annual budget for this expense, rather than make variable quarterly payments.
As of April 1, 2005, the Department will bill out the costs associated with environmental
monitoring services on an annual basis for activities in the upcoming year. This simple
ministerial change will not affect your status or rights under the Permit, or any status or rights of
the DeparUnent that currently exist. To be~n implementing this program, the first payment will
cover a six-month period, from October 1, 2004 to March 31, 2005. Therefore, the first bill will
be for one-half of the annual cost. You should receive this bill on or about August 1, 2004,
requiring payment within 30 days. The Department will reconcile and close out your existing
account, and a refund check will be issued to you for any balance remaining. Thereafter, you will
be receiving an annual bill prior to April lst of each successive year the permit is in effect. The
language for the proposed modification is provided in the attachment to this letter.
Additionally, before the start of the State fiscal year, the Department will provide you
with a work plan with specific env'tronmental monitoring services that will be undertaken during
the year. This work plan will appropriately document the monitoring services to be provided at
the site during the annual period.
The proposed modification will go into effect on July 7, 2004 unless you file a written
statement giving reasons why the permit should not be modified, or you request a hearing, or
both. This filing with the Department must be made within 15 calendar days of the mailing of
this notice of intent to modify. If you fall to make a timely filing, the modification will go into
effect on the date indicated above.
If you have .may questions about this matter, kj.'ndly contact Scott Crisafulli, the
Department's attorney for this matter. Mr. Crisafulli can be contacted at (518) 402-9507_ Thank
you in advance for your anticipated cooperation.
Sincerely,
William Aariance
Ch./el Permit Administrator
Enclosnre
cc:
w/enc
S. Crisafulli
T. Cava
K. Murphy
Regional Permit Administrator
w/out ~nc.
T. Stetson
D, Blackmm~
L. Korona
EDMS#77975
MODIFICATION TO THE MONITOR PROVISIONS CONTAINED AT SPECIAL
CONDITIONS PARAGRAPHS 24(a)124(d) OF DEPARTMENT ISSUED PERMIT #1-
4738-02967/00001 ISSUED BY THE NEW YORK STATE DEPARTMENT OF
ENVIRONMENTAL CONSERVATION.
Paragraphs 24(a)-24(d) of Permit #1-4738-02967/00001, which set forth the method for
funding the Environmental Monitor, are hereby deleted and revised to read as follows:
(a)
Funds as required to support the monitoring requirements shall be provided to the
Department for funding of env'Lronmantal compliance activities related to the
operation of Respondent's Facility. This sum is based on annual Environmental
Monitor service costs. Subsequent annual payments shall be made for the
duration of this Permit to maintain an acco,mt balarfee sufficient to meet the next
year's anticipated expenses. The permittee shall be billed annually for each fiscal
year beginning April 1, 2005. One semi-annual payment shall be made for the
period begriming October 1, 2004 to March 31, 2005, and thereafter the permit-tee
shall be billed annually for each fiscal year be~nrdng April 1, 2005.
(b)
The Department may revise the required payment on an annual basis to include all
costs ofmoni-toring to the Department. The annual revision may take into account
factors such as inflation, salary increases, changes in operating hours and
procedure, s;and the need for additional Environmental Monitors. Upon written
request by the Permittee, the Department shall provide that entity with a written
explanation of the basis for any modification. If such a revision is required, the
Department will notify the Permittee of such a revision no later than 60 days in
advance of any such revision.
(c)
Prior to making its annual payment, the Permit'tee will receive and have an
opportunity to review an annual work plan that the Department xvill undertake
during the year.
(d)
Payments are to be made within 30 days of receiving a bill from the Department.
Payments for this account shall be in addition to any other fends previously paid
by the Permittee for environmental monitoring services prior to October 1, 2004.
2. All other provisions of the Permit shall rema'm in fidl force and effect.
3_ The effective date of tiffs modification to the Permit is July 7, 2004.
New York State Department of Environmental Conservation
Division of Environmental Enforcement
Bureau of Enforcement and Compliance Assurance, 14th Floor
625 Broadway, Albany, New York 12233-5500
Phone: (518) 402-9507 · FAX: (518) 402-9019
Website: www. dec.state.ny, us
Mr. John Cushman
Town of Southold
P.O. Box 1179
Southold, NY 11971
Erin M. Crotty
Commissioner
June 18, 2004 "" ..... ~ '
Stipulations of Settlement to Account for Monitor Billing
Stipulation #91 - 19050 and Stipulation #91-19273
Dear Mr. Cuslmaan:
The purpose of this correspondence is to seek a modification to the above-referenced
administrative Stipulations of Settlement ("the Stipulations") issued by the New York State
Department of Environmental Conservation ("The Department") to your company or
municipality.
The Stipulations contain provisions requiring your company or municipality to fund au
environmental monitor. The Department proposes a modification to. the Stipulations to address
changes in the Department's monitor billing system. This change is necessitated by the need to
streamline the system and make it easier to administer, consistent with the State's annual
budgeting cycle. In addition, many entities have requested such a change in the billing system so
that they can plan an annual budget for this expense, rather than make variable quarterly
payments.
As of April 1, 2005, the Department will bill out the costs associated with env'tronmental
monitoring ser-Acas on an annual basis for activities in the upcoming year. This s:maple
ministerial change will not affect your status or fights under the Stipulations. To begin
implementing this program, the first payments will cover a six-month period, fxom October 1,
2004 to March 31, 2005. Therefore, the first bill will be for one-half of the annual cost. You
should receive this bill on or about August 1, 2004, requiring payment within 30 days. The
Department will reconcile and close out your existing accounts, and refund checks will be issued
to you for any balance remaining. Thereafter, you will be receiving annual bills prior to April 1st
of each successive year the Stipulations are in effect. The language for the proposed
modifications are provided ni the attachment to this letter.
Additionally, before the start of the year, the Department will provide you with xvork
plans with specific environmental monitoring activities that will be undertaken during the year.
This work plans will appropriately document the work to be performed at the site. In all cases,'
environmental monitor work activities will be tracked throughout the year to ensure delivery of
all necessary work activities_
The Stipulations provide that the parties may agree to modifyits terms in writing.
Therefore, the Department is proposing that both parties execute, the enclosed Stipulation
modifications to allow the Department's new billing method to proceed. After you have
reviewed the proposed Stipulation modifications, please have the responsible corporate or
municipal officer execute them before a notary public and return it to me within 30 days of the
date of this correspondence.
If you are tmwillhag to agree to these modifications, the Department will be forced to
consider other options for implementing these modifications, including bringing these matters to
an administrative or judicial hearing to seek these modifications.
If you have any questions about this matter, kindly contact the undersigned. Thank you in
advance for your anticipated cooperation.
Sincerely,
Scott Crisafulli
Water Compliance Counsel
Enclosure
cc: w/eric_
T. Cava
m. Mmphy
;v/out eric.
D. Blackman
T. Stetson
L. Korona
EDMS# 78000
CONSENT BY RESPONDENT
Respondent hereby consents to the making, entering and filing of the foregoing
modification to the Stipulation of Settlement without further notice and waives its fight to a
heating herein.
NAME OF RESPONDENT
By:
Title:
Date:
STATE OF NEW YORK )
) SS.:
COUNTY OF )
On this day of ,2004 personally came
, to me known, who being by me duly sworn did depose and say that he/she
resides at
that he/she is the of , the
corporation described in and which executed the foregoing instrument; and that he/she signed
his/her name as authorized by said corporation.
NOTARY PUBLIC
MODIFICATION TO THE MONITOR PROVISIONS CONTAINED AT
ATTACHMENT 1, PARAGRAPHS I.B-I.B.2 OF STIPULATION OF SETTLEMENT
#91-19273 ISSUED BY THE NEW YORK STATE DEPARTMENT OF
ENVIRONMENTAL CONSERVATION.
Attachment I, Paragraphs I.B-I.B.2 of Stipulation of Settlement, Index #91-19273, ;vh/ch
set forth the method of ftmdin§ the Environmental Monitor, are hereby revised to read as
follows:
(a)
Funds required to support the monitoring requirements shall be provided to the
Department for funding of environmental compliance activities related to the
operation of Respondent's Facility. This sum is based on annual Environmental
Monitor service costs. Subsequent annual payments shall be made for the
'duration of this. Stipulation to maintain an account balance sufficient to meet the
next year's anticipated expenses. One semi-annual payment shall be made for the
period beginning October 1, 2004 to March 31, 2005, and thereafter the
Respondent shal/be billed annually for each fiscal year beginning April 1, 2005.
(b)
The Department may revise the required payment on an annual basis to include all
costs of monitor:n# to the Department. The annual revision may take into account
factors such as,inflation, salary increases, changes in operating hours and
procedures, ~,d the need for additional Environmental Monitors. Upon written
request by the Respondent, the Departtnant shall provide that entity with a written
explanation of the basis for any modification. If such a revision is required, the
Department will notify the Respondent of such a revision no later than 60 days in
advance of any such revision.
(c)
Prior to making its annual payment, Respondent will receive and have an
opportunity to review an annual work plan for activities that the Department will
undertake pursuant to the Stipulation, during the year.
(d)
Payments are to be made within 30 days of receiving a bill from the Department.
Payments for this account shall be in addition to any other funds previously paid
by Respondent for environmental monitoring services prior to October 1, 2004.
2, All other provisions of the Stipulation of Settlement shall rema'm in full force and effect.
The effective date of this modification to the Stipulation of Settlement is the date the
Commissioner, or the Commissioner's designee, signs this modification.
DATE: Albany, New York
,2004
ERIN M. CROTTY
Commissioner of Environmental Conservation of
the State of New York
By:
Peter Scully, Re~onal Director
CONSENT BY RESPONDENT
Respondent hereby consents to the making, entering and filing of the foregoing
modification to the Stipulation of Settlement without further notice and waives its right m a
hearing herein.
NAME OF'RESPONDENT
By:
Title:
Date:
STATE OF NEW YORK )
) SS.-'
COUNTY OF )
On this day of ,2004 personally came
, to me kno~vn, who being by me duly sworn did depose and say that he/she
resides at ,
tliat he/she is the of , the
corporation described in and wkich executed the foregoing instrument; and that he/she signed
his/her name as authorized by said corporation.
NOTARY PUBLIC
MODIFICATION TO THE MONITOR PROVISIONS CONTAINED .AT
ATTACHMENT 1, PARAGRAPHS I.B-I.B.2 OF STIPULATION OF SETTLEMENT
#91-19050 ISSUED BY THE NEW YORK STATE DEPARTMENT OF
ENVIRONMENTAL CONSERVATION.
Attaclxment I, Paragraphs I.B-I.B.2 of Stipulation of Settlement, Index #91-19050, which
set forth the method of funding the Environmental Monitor, are hereby revised to read as
folloxvs:
(a)
Funds required to support the monitoring requirements shall be provided to the
Department for funding of environmental compliance activities related to the
operation of Respondent's Facility. This sum is based on annual Environmental
Monitor service costs. Subsequent annual pa>merits shall be m~de for the
duration of this Stipulation to maintain an account balance suff165ent to meet the
next year's anticipated expenses. One semi-annual payment shall be made for the
period be~nning October l, 2004 to March 31, 2005, and thereafter the
Respondent shall be billed annually for each fiscal year beginning April 1, 2005.
(b)
The Department may revise the required payment on an annual basis to include all
costs of monitoring to the Department. The annual revision may take into account
factors such as inflation, salary increases, changes in operating hours and
procedures, and the need for additional Environmental Monitors. Upon written
request by the Respondent, the Department shall provide that entity with a ~vritten
explanation of the basis for any modification_ If such a revision is required, the
Department will notify the Respondent of such a revision no later than 60 days in
advance of any such revision.
Prior to making its annual payment, Respondent will receive and have an
opportanity to review an annual work plan for activities that the Department will
undertake pursuant to the Stipulation, during the year.
(d)
Payments are to be made within 30 days of receiving a bill from the Department.
Payments for this account shall be in addition to any other fimds previously paid
by Respondent for environmental monitoring services prior to October 1, 2004.
2. All other provisions of the Stipulation of Settlement shall remain in full rome and effect.
The effective date of this modification to the Stipulation of Settlement is the date the
Commissioner, or the Commissioner's designee, signs tltis modification.
DATE: Albany, New York
,2004
ERIN M. CROTTY
Commissioner of Environmental Conservation of
the State of New York
By:.
Peter Scully, Regional Director
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF SUFFOLK
THE TOW~ OF SOUTHOLD,~ ~
Petitioner,
- against -
THE DEPA~T/~ENT OF ENVI~O~AL
CONSERVATION OF THE STATE OF NEW YORK,
Respondent.
X
Index No. 91-19050
Justice Werner
STIPULATION OF SETTLeMeNT
IT IS HEPd~BY STIPULATED AND AGREED by and between the
parties herein (i.e., the New York State Department of
Environmental Conservation ("DEC," "Depar~ment,'' "N-YSDEC") and
the Tow~ of Southold ("Town") as follows:
1. The above-referenced Article 78 proceeding, together
with the Administrative proceedings presently .pending against the
Tow~, 'bearing Department of Envirornnenta~ Conservation No. 1-
4020, is settled in accordance with the terms set forth below and
in the "Compliance Schedule" attached hereto as Attachment 1 with
Appendices and agreement attached hereto as Attachment 2 and
incorporated by reference herein. All the terms and conditions
Df the Compliance Schedule attached hereto as Attachment 1 with
Appendices and the DEC-approved portions of the Agreement
attached hereto as Attacb-ment 2 are the essence of this
Stipulation.
2.. This proceeding as well as the pendin~ administrative
proceedings shall be discontinued with prejudice without costs
and disbursements awarded to any party on the te~-ms and
1
conditions set forth at Paragraphs 1 and 3 threugk 7, herein.
3. On October 8, 1993, the Town ceased the landfi!ling of
any wastes at the Cutch0gue solid waste management facility. The
To~n will not landfill any wastes at the Cutchog~e solid waste
management facility in the future, except for cover materials
approved by the DEC, which approval will not be unreasonably
withheld. Th~s last sentence shall, not prohibit the To~n from
continuing other solid waste management ~ctivities that are
permitted or approved by the DEC at the C~tchog~e solid waste
management facility.
4. The parties agree that this Stipulation settles, among
other things,' all operational violations of the Pa~.~t 360 regula-
tions applicable to the Cutchogue Landfill and the Fishers Island
Metal Dump, whether asserted or not asserted by the DEC in the
administrative proceedings recited above, tJ~rough the execution
hereof. This does not foreclose, however, the DEC from pursuing
any action within its authority and jurisdiction to enforce
violations arising at the site after the execution hereof.
5. The parties hereby acknowledge that this Stipulation is
in full satisfaction of any and all claims each has raised or
could have raised against the other through the date of the
signature hereof with regard to the operation of the Cutchogue
Landfill under Article 27 of the New York State Environmental
Conservation Law ("ECL" and ~ NYC~ 360 or any claims related
theret6.
This Stipulation may be so
2
o~dered by the Cou~ without
further notice from one party to the other. It.may thereafter be
enforced as a judgment of the Supreme Court of the state of New
York. The parties agree r_hat this Stipulation may,
alternatively, be enforced in an administrative proceeding
instituted by the DEC.
7. This-Stipulation is refer~ed to as "Order" in
Attachments 1 and 2, hereto.
Dated: Stony Brook, New York
1994
G. Oliver Koppell
Attorney General of the
State of New York
Attorney for Respondent
New York Stat~ Department of Law
120 Broadway
New York, New York 10271
By:
Gregory J. Nolan
Assistant Attorney General
Frank Islet
As Counsel for the Town of Southold
Smith, Fi~elstein, Lundberg,
Isler an~ ~akaboski
456 Grilling Avenue /}
Riverbed, New York/l~/9;0~
- · ~ F~ank rIsler
L~%ngdon Harsh
Commissioner, New York State
Department of EnvironmentJl
Conse=vation
By :.
Ray E. Cowen, P.E.
Regional Director
Thomas Wickham
Supervisor
SO ORDEI~ED AND ENTE~D,
HONOPd%BI2E M.M. WERNER, J.S.C.
ATTACHMENT I
Town of Southold
Compliance Schedule
GENERAL REQUIREMENTS
A. Payments.
!. There is hereby imposed upon the Town a civil penalty in
the sum of Six Hundred Fifty Thousand ($650,000) Dollars, ~enty
Five Thousand ($25,000) Dollars of which shall be paid on or before
June 1, 1995.
2. The remaining $625,000 of the civil penalty shall be
suspended, conditioned, upon the Town's payments as described below:
(a) To the State University at Stony Brook (hereinafter
"SUNY"), East End Environmental C~mp Program at the Baiting.
Hollow Boy Scout Camp in Wading River in the Tow~ of Riverhead
hereinafter "Project"):
(i) Forty Five Thousand ($45,000) Dol!a~s on or before
February 1, 1995. Notice of such deposit shall be given
to the NYSDEC by March 1, 1995.
(ii) Thirty Thousand ($30,000)' Dollars on or before
June i, 1995. Notice of such deposit shall be given to
the NYSDEC by June 15, 1995.
(iii) Fifty Five Thousand ($55~000) Dollars on or before
February 1, 1996. Notice of such deposit shall be given
to the ~YSDEC by February 15, 1996.
(iv) Thirty Thousand ($30,000) Dollars on or before
first day of February for five (5) years connnencing
February 1, 1997. In the event of a default in any
payment, the NYSDEC reset-yes the right to declare
entire balance to be due.
(v) The parties hereto agree that these monies shall be
used to establish and maintain the East End Environmental
Education Camp to be independently operated by SUNY, in
accordance with the agreement entered into simultaneously
herewith among the Towns of Riverhead, Southold and East
Hampton and SUNY, a copy of which is annexed hereto and
made a part hereof as Attachment No. II. it is
acknowledged that the Towns' sole responsibility with
respect co the projec~ is to provide the funds as set
forth in paragraphs 2(a) hereof.
(b) To the East End Economic and Environmental Insuituta for
use in the Institute's project relating to the preservation
and protection of natural resources and the envirorunent as
follows: _.
(i) $55,000 on or before February 1, 1995. Notice of suck
deposit .shall be given to the NYSDEC by February 15, 1995.
(ii) $45,000 on or before June 1, !995. Notice of such
deposit shall be given to .the ~YsDEC by June 15, 1995.
(iii). $70.~o00 .on. gr ~fore February 1, 1996. Notice of
such deposit shall-be given to.the NYSDEC by February 15, 1996. -
(iv) $35,000 on or before the first day of February for five (5)
years commencing February:l, 1997. In t_he event of a default in any
payment, the N~SDEC resez-~es the right to declare the entire balance
to be due. ~.
Ail projects must be submitted to the Department and approved by the
Department prior to ~/ly :~onies being expended upon them. In addition,
annual reports shall, be.!submitted to the Departmen~t by the Towns,
beginning on December 15, 1995 and continuing ~ntil all. monies
provided hereunder have· been expended, sett//lg forth the status and
accomplishments of the DEC-approved projects and expenditures thereon.
The projects are described in a proposal from Cornell Cooperative
Extension to the Initiate a~d include (A) organic pesticide
demonstration and testing; (B) agricultur.al comp0sting demonstration'
and testing;· (C)' pest ~anagement research, (D).wetla~d restoration
projects; and (E) other~projects as may be chosen .by the Institute,
.the impl.~mentation Of w.~utch shall be s~bject to the review and
approval of the NYSDEC,?.~hich shall not be Unreasonably withheld.
· i ~:i~ , . .
(c) . In the-~verfc that~!~.U~r~ is unable to continue to operate the .
project for ..any reasonii~hatsoever, the parties agree to use their best
.efforts to ~ind an air'native i~dependent contl-actor to replace SUNY.
In the event, h6wever, that the monies are not used for a period in
excess of two (2) years, the monies being held Ln escrow, together
with the monies subsequently paid into that account pursuant to the
schedule in subparagrap'..h. 2(a), above, shall be paid by the ·escrow
agent to an alterna.tiv~ recipient or recipients ~o be proposed by the
Towns and approved by .~%h.e Department. Upon the Department's approval,
the escrow acdou/%t mus~.~. be modified accordingly. ~' .
(d)' 'The Town.'s agreem,e~t with SUNY shall require the establishment of
an iescrow account b~ S,~N.Y in which t~he amounts referred to in 2(a)
above shall be paid~ p~ovided, however, that any expenditure from the
escrow account mustl b~i~re-approved by the Department. The Town's
agr~emen~ with SLrNY. mu~t also provide that an accounting of the escrow
account must be provided to the NYSDEC by the 15th of each month
beginning February 15, 11995-
(e) The Regional ~tt~ney for Region One of the Department shall have
2
authority to approve expenditures from the escrow-account t~ be
established by SUNY.
(f) The DEC is not a party to the Agreement attached hereto as
Attachment 2, but hereby approves Paragraphs 2-11, thereof.
3. Failure by the Town to comply with any provision of this
Order, and the Attacb-ments attached hereto and made ~ pa~ hereof~
including any appendices thereto and the requirements of all approved
work plans and associated approved implementation schedules, shall
constitute a default and violation of this Stipulation, which shall
subject the Town to the.following stipulated penalties for each
violation of the Order, without further ad~inistra=ive or judicial
adjudication:
Day 1 throu=h 45 for each violation: $304 penalty per day.
Day 46 and thereafter for each violation: $1,000 penalty per
day.
4. Ail stipulated penalties and payments assessed pursuant to this
section shall become due and owing on the 15th calendar day after
receipt by the Sown of written notice of determination from the
NYSDEC.
5. Beginning fifteen (15) calendar days after the date of sudn :
notice, the Town shall pay interest on the penalty at the annual rate
of nine percent on the overdue amount from the day on which it %~s due
through,.and including, the date of payment.
6. Ail penalties shall be paid by certified check or money order,
made payable to the "New York Stats Department of Environmental
Conservation" and delivered personally or by certified mail, return
receipt requested: c/o Lori Riley, Esq., Regional Attorney, Department
of Environmental Conservation, Building 40, SoU.N.Y. Campus, Stony
Brook, NY 11790-2356.
B. Environmental Monitorinq.
Nithin thirty (30) days of the execution of t~his Order, the Town
shall pay to the NYSDEC, the s~m of $10,000 to be-placed in an acccunt
for the NYSDEC environmental compliance monitoring activities for the
Town's facilities, landfill compliance and closure activities and
compliance with this Order. This su~ will be used toward payment of
the first year costs for such activities, which su/~ shall be subject
to quarterly revision by the NYSDEC. Subsequent quarterly invoices
shall be submitted to the Town to maintain ~n accoun= balance
sufficient to meet the next nine months' projected expenses. This
nine mont~s advance account shall be made in accordance with the
following provisions:
1. Quarterly invoice costs to be covered by this fund include:
(a) Direct personal service costs and fringe benefits of~tke
environmental monitor(s) and full-time supervisor(s), including the
cost of replacement personnel for the person(s) regularly assigned
to these positions.
(b) ·Direct non-personal service costs, including but not limited
to purchase or lease of a vehicle and its full operating costs,
equipment travel, training, supplies and materials, and any
appropriate chemical sampling and laborator~ analysis fees.
(c) Inflation and .negotiated salary increases._
(d) Overhead and indirect support costs at the annually c~lculated
indirect cost z-ate.
2. T,~e N~SDEC m~y revise the required qu'az~erly a~ount which
revision ma~.~z~ke into account factors such as inflation, salary
increases, ac~-ued.-interest to be applied to t~e balance, ch~_nges in
operation ho~rs and procedu~e~, the need for additional or fewer on-
site monitor~ .and supervision of such monitors by full-time monitor.
supe~isors. The To~n may seek information from the Department as to
t~e reason for any such revision, and such infor-mation shall not be
unreasonably wi~b/held. It is understood by the paz~ies hereto that t~e
sum of Ten ThouL~amd.~ ($10~000)' Dollars is based on the pro¥ision of
funding for lO~-6f~tl~e cost as described aboV~-of one environmental
monito~.uo~ition~'~!~iny q~rteriy.revision to this a~ount will be based
on this sa~ t!~e'~f~'ca]~c~lation.
3. Withih ~th-~ ~(30.)~ calendar days after ~eceipt of a
-quarterl~ st~te~-nt/invoice from the NYSDEC, the T~wn shall forward
t_he amount due to the N-~SDEC at: ~UfS Depar~ment of E~vironmental
Conservation, Room 608, ,~50 Wolf Road, Albany, New Y~ork 12233-1510,
Attention: Director, Environmental Monitors. Payments are to be in ·
advanc~
.of~i't~eii-~riod in which they will be expended.
4. Upon. te~-~ination of this Order and payment of any outstanding
costs, the. une'~Pe~ded balance, including interest, will be returned to
Respond~nt~%~oh~!~DEC' app~bval of the Closure Certification Report for
the lan. d~l!l(s!)~, ~el environmental monitor amount w~ll be reduced,
commenS, urate ~i~ eX]~ec~d future costs of env~_ronmental monitoring
pursuant to t~i~.'s ·~az-agr~ph I.B. ·
5. Failure to submit timely payments shall be considered a
violation of this Order which may be enforced pursuant to the terms of
this Order and/or as otherwise provided by law.
6- The obligation under this Section (i.B.) shall terminate if a
change in-law o~curs such that a monitor for this'subject f~cility
would no longer· 6e~ required by law and/or regulation.
7. The Town 'shall not be liable'for any costs pursuant to ~is
paragraph I.B. in excess of an annual ~moun~ of thirty thousand
($30~000) Dollars.
C. Modification to Schedule Dates
The parties hereto recognize that implementation may be subject
to compliance with, among other things, the competitive bidding
requirements of the General Municipal Law. The par~ies further
recognize that delays may result in awarding contracts and
implementation of contracts when such bidding process is required. .If
any such delay occurs due to the bidding require- ment, the To%rn may'
make application to the Department for a modification of the schedule
dates herein, provided that the Town requests such modification at
least ten (!0) business days prior to the date for which it is
sought, and that said request provide justification for the
modification sought, including a showing that the delay was due to
circumstances beyond the Town's control. If such a modification
request is made, the modification requested shall not be unreasonably
wit_b_held by the Depar~-ment. This is not intended to limit to any
extent the Town's right to apply for variances, waivers or
modifications as provided elsewhere in this agreement or under Par~-
360.
D. 360 ADmli~abilit¥
Unless otherwise specifically noted herein, the closure and postT
closure requirements of the 360 regulations in effect on October 8,
1993, shall apply to this Compliance Schedule. However, should the
closure and/or post-closure requirements subsequently be amended or
revised so as to be less costly or onerous.to the Respondentf the
· Respondent, at its sole option, can elect to proceed in compliance
with the updated requirements.
E. Request for Variance, Modificationsr Waivers
The Tow~ may submit in writJ_ng to the Depart-merit bona fide
requests for modifications of the time deadlines included in the
"Technical Requirements" (Section II, below) of this Compliance
Schedule, as well as variances, modifications or waivers under §360-
1.7(c), of any substantive Part 360 requirement. A bona fide request
under this paragraph is defined as one which has been previously
discussed with the Department's technical staff and been deemed, in
writing, by such staff, to be tec~hnically complete and approvable
regardless of staff's opinion as to whether or. not it will ultimately
be approved on the merits.
Any such variance, modification and/or waiver requests with
regard to the provisions of I!.B. below, will be submitted by the Town
no later than ninety (90) days of.the Department approval of the CiR.
The deadlines here!n shall be suspended pending the Department's
determination that the request is bona fide and its subsequent
determination on the merits of any such bona fide recfues~. Variance,
modification or waiver requests may be submitted subsequent to ninet]z
5
(90) days after the Department's approval of the CIR, but the
deadlines imposed herein shall not be suspended during the
Department's review and determination of such a request.
As to requests for an extension of the time deadline(s) under
this Order, if said requests are s~bmitted in w~iting to the
Department at least thil-ty (30) days prior to the subject deadline(s),
the subject deadline(s) will be suspended until the Department has
rendered Such a determination in writing.
Landfill Closure Fundinq.
The Depa~h~ent and the Tow~.understand that interest-subsidized
short and long-term loans are available through the Envirornnental
Facilities.Corporation to fund municipal landfill closure costs, and
that, in par~_icular shorh--term subsidized- ~nterest loans may be
available to cover landfill closure costs pending the availability of
landfill closure grants under the Environmental Protection Fund. ~_ny
interest paid by the Town for loans pending Environmental Protection
Fund ~ant..authorization would qualify as ~nt eligible costs unde~
the terms 10f the grant agTeement and applicable legal requirements.
Further, the bepartment will take all necessary steps to facilitafe
development of financing arrangements, including expeditious review
and approval of the To%m%'s applications for funding under the
Environmental Protection Fund that meet the requirements of the law i
and associated rules and regulations now being promulgated by the
Department. The Town's ~relative position on the grant eligibility
list will be based,upon ~the date of applicatidn unless the application
-is subse~ently disqualffied.
II. TECHNICAL REQUIREMENTS:'
A.' Generai'Re0Ui~ments
Immediately,
Respondent, having ceased operation
of the Cutchoque Landfill on October
8, 1993, shall continue to maintain
the Landfill in compliance with the
requirements set forth in 6 NYCRR
360-1.14(w) and taka the necessary
steps to maintain the landfill in
compliance with the cover
requirements set forth in 6 NYCP~R
360-2.17(d).
B. Landfill Closure Recuirements:
Within two (2) weeks of the
date of the execution of this
Order,
Respondent sh~ll submit to the
Department any and all of its
existing reports and data
relative to landfill gas and
6
Within forty-five (45) days of
the Department's written notifi-
cation to Respondent that
additional investigations and
data, if any, are necessary_ with
regard to methane gas and
hydrogeologic conditions at the
site,
Within one hundred and fifty
(150) days of the completion
of the implementation of the
above-referenced workplan,
or of t_he Department's deter-
mination that no additional
investigation or data is
necessary, whichever is sooner,
Within thi_~-ty (30) days of
receipt of DEC's comments
on the draft CIR,
hydrogeologic conditions at
the site.
Respondent shall submit to the
Department for its approval, an
approvable workplan for the
performance of such investiga-
tions and gathering of such data.
Said workplan shall include a
proposed implementation schedule
with Lmplementation to commence
within fo~-ty-five (45) days of
Department approval of the
work, lan.
Respondent shall complete
implementation in accordance with the
DEC approved workplan and schedule.
Respondent shall submit to the
Department, an approvable~ draft
Closure Investigation Report (C!R)
in compliance witt} 6 NYC~R 360-2.15
(a).
A final, approv~ble CIR incorporating
DEC'-s comments shall be submitted by
Respondent to the Department for its
approval.
The Department-approved CIR shall
be attached to and incorporated into
this Compliance Schedule as Appendix
A. Respondent shall perform such
additional investigations as ~he
Department determines necessa~t; due
to the analysis and conclusion in the
CIR. in the event additional
investigations are determined by
the Department to be necessm_v~, a
schedule for these additional
1 "Approvabie" as used in this Order shall mean approvable
by the~Depar~ment wi~k minLmal revision. "Minimal Revision'~
shall mean that Respondent~ can incorporate all revisions
required by the Department and resubmi~ the plan for Department
approval within fifteen (15) calendar days after receipt of
writ~e~ comments of the Department.
7
Within one hundred ~nd eighty
(180) days from the Department
'approval of CIR or Respondent's
completion of any additional
investigations deemed necessary
by the Department, whichever is
longer~
Within six~ (60) daysi'of
the r~ceipt of DEC comments
on the dr~ft CP,
Within one hundred twenty
(120) days after the date of
approval of the Closure Plan,
Within ninety (90) days after
completion of all construction
activities identified in the
Department-approved CP,
investigations will be mutually
agreed to.
Respondent shall submit to the
Department am approvaJ31e draft
Closure Plan (CP) in compliance
6 N-YCP~R Part 360-2.15; said plan to
include an implementation schedule.
Respondent shall su~mit a final
approva3ole CP incorporating the
DEC's comments to the Depal-tment
for its approval. The Department-
approve~ CP shall be attached to and
incorporated into this Compliance
Schedule as Appendix B.
Respondent shall commence implemen-
tation and complete it in accordance
with'the Depar*-ment-approved
Closure Plan and Schedule.
Respondent shall submit to the
Department for its approval, an
approvable Closure Certification,
Report (CCR), which shall includ~ a
w~itten certification of individuals
licensed to prmctice engineering in
the State of New York; that all
construction activities identified in
the Department-approved CP were
undertaken in accordance with each
requirement of 6 NYCP~q P~rt 360 and
this Order. The Department-approved
CCR shall be attached to and
incorporated into this Compliance
Schedule as Appendix C.
The Department specifically
acknowledges -that if the approved CP'
includes a landfill cap, the To~n may
apply for variances so that the cap
meets the following minimum
requirements:
(1) a geomembrane barrier with a
barrier protection layer of 12" of
soil;
'(2) a 12" gas venting layer that has
a maximum of ten (10%) per cent by
weight passing through the ~200 sieve
after p~acementy
(3) a minimum final 6" layer
composed of any material ~a~ can be
shown to be ~fole to continually
support plant life.
The Department ac~owledges that
based upon the facts as presently
known, such variance applications, if
they meet the applicable procedural
standards, will be deemed bonafide as
defined in I.E. above, and absent
extenuating circumstances revealed in
the Department's review of the
applications, will be acted upon
favorably by the Depa~Lment.
As concerns any application for
variances for ground and surface
water monitoring for ~he landfill:
(1) upon implementation of the DEC-'
approved Closure Investigation Report
in accordance with this Stipulationf
and
(2) upon implementation of complete
baseline parameter monitoring one (1)
year from the date of initial base-
line monitoring in performance of, the
approved hydrogeologic work plan and.
approved C~R, and ·
(3) upon implementation of quarterly
routine monitoring for two (2) years
from the date of initial baselJ_ne
monitoring in accordance with the
approved Work Plans and approved
CIR2, ~
the.To~ may thereafter monitor
grou_~d and surface water semi-
annually for routine parameters ~_nd
every three (3) years for baseline
parameters, u~less monitoring repo~s
reveal a contravention of applicable
ground and/or surface water standards
deemed material by the DEC in
accordance with the following
procedure.
2 In the event that the Town demonstrmtes that existing
monitoring data satisfies all or pal-c of the initial baseline
and/or routine monitoring requirements of this variance, all or
part of' the iniLial baseline and/or routine monitoring may be
waived by the DEC.
If a new or increased contravention
of ground and/or surface water
standards is documented, the Town may
demonstrate to.the DEC that the
contravention is non-material. If
the Town does not make this
submission, such contravention will
be deemed material. Upon such a
demonstration and prior to requiring
increased routine and/or baseline
monitoring, the Department must find
the contravention to be material by
considering the following factors.:
(1') the toxicity or other hazard of
the contravening substance(s);
(2) the potential impacts to public
health (including drinking water
supplies), the environment or natural
resources threatened by the
contravention;
(3) whether the contravention may
reveal a potential failure of th~
landfill cap.
Notwithstanding the procedure set
forth in this paragraph, upon finding
by the Department that the contraven-
tion is material, the Tow~ shall
perform, additional monitoring deemed
necessary by the Department to
determine the scope and nature of
pollution by the contravening
substance(s) and ass6ciated
substances pending resolution of any
dispute that may arise regarding the
Department's finding that the
contravention is material.
C. solid Waste Manaq~ment Plan
Within one hundred andtwenty
(120) days of receipt of DEC's
comments on the revised Solid
Waste Management Plan (SWMP),
Respondent shall submit to the
Department, an approvable revised
draft of the Solid Waste Management
Plan (SWMP) which includes a
Comprehensive Recycling Analysis
(c~u~).
within thirty (30) days of
receipt of DEC's comments on
the revised draft SWq~P,
Respondent shall submit an
approvab!e final SWMP to the
Department. The Department-approved
'plan shall be attached to and
incorporated in~o this Compliance
Schedule as Appendix D.
Upon ~p~roval of the S~P
Respondent shall implement the
10
by the Depa~ment,
approved
D. Permanent Transfer Station
Within two hundred and seventy
(270) days of the date of
execution of this Order,
The To~m shall submit to the Depart-
ment, a complete ~nd approvable
application for one of the following
alternatives: (.1) a permit pursuant
to 6 NYCR-~ Part 360 for the operation
of a solid waste management facility
for the collection at and
transportation from the site of
municipal solid waste generated
within the Town; (2) registration
pursuant to Part 360 for the ti~P_e of
facility described above in $iI;
and/or (3) an alternative plan for
the disgosal of waste.
E. Reclamation
Within twelve (12) months
of the date of ~xecution of
this Order,
The Town, at its sole option and
discretion, shall have the right to
investigate the feasibility of
complete and/or partial reclamation
of the facility pursuant to 360-2.!8,
effective October 9, 1993, as a
partial or complete alternative to
closure and shall have submitted:to
the Depal-tment, an approvable
Feasibility Study Report.
Withih three (3) months of
the Department's approval
of the Fea~ibi!ity Study
Report, with findings that
reclamation is feasible,
The .Town shall have submitted to the
Department for its approval, an
approvable reclamation workplan with
an implementation schedule. Upon
Depa~-~.ment approval of the reclama-
tion work-plan, it shall be imple-
mented by the Town in accordance with
the approved plan and shall be
attached to and become incorporated
into this Schedule as Appendix E.
Upon DEC approval of the reclamation'
plan, the To~n shall have the right
to seek a modification of the
deadlines in this schedule for tasks
in the Closure Plan Implementation
which may be impacted by reclamation.
The Town shall no5 be held in default
under this schedule if they are
waiting for a response from DEC to
their re_cDlest for such a modification
'after DEC approval of a reclamation
plan, nor shall the Town be held in
default under this schedule if they
have submitted an approvable
feasibility study reporm in
!I
accordance with this schedule and
have not yet received a Department
decision on it.
DEC's approval of any such
modification requ/est shall not be
unreasonably with//eld. It is
understood herein that this option is
to be explored by the Town
concurrently with the time frames in
this schedule, and not as a
substitute for t~em, until such time
as a reclamation plan is approved by
the Department.
F. Fishers Island Metal Duma Closure Requirements
Within one hundred and eighty
(180) days of the date of
execution of t~lis Order,
The TowN shall submit to t_he Depart-
ment fo~ its approval, an approvable
Closure Plan or approvable
specifications for total waste
removal, with implementation
schedule, identifying the method of
closure of the Metal Dump. The Town'
shall implement the closure plan Ds
approved by the Departnnent.
Within sixty (60) days of
the date of execution of
this Order,
Reclamation of Mined Area
R~spondent shall submit a revised
updated ap~rovable reclamation plan
for the ±5 acre mined area of the
Cutchogue Landfill in letter form.
Said plan shall include a request for
a variance from the 25 foot buffer
requirement, which variance will be
acted upon favorably by the
Department, absent extenuating
circumstances revealed in the
Department's review of the
application letter; a minimum 1:2
slope to be established and
definitive narrative statement as to
the proposed land use objective.
Said plan shall include a timetable
with reclamation to be completed no
later than one (1) year from its
initiation. The Town shall implement
the plan as approved by the
Department.
The Department hereby ackd~owledges
that the ~ow]~ has submitted a mining
and reclamation plan in December,
1987.
12
ATTACh~4ENT II
AGREEMENT, made and entered into this day of October
1994 by and between the To~s of Riverhead, Southo!d and East
Hampton ("Towns"), and tile State University of New York at stony
Brook ("SUNY[') on behalf of its Center for Excellence and
Innovation in Education, who will work in conjunction with the
Marine sciences Research Center.
The parties to this agreement hereb~ agree that:
i. The Towns hereby retain the services of SUNY for purposes
of developing, implementing and operating the East End
Environlmental Camp (the Project), which is more fully described
below.
2. Within ninety (90) calendar days after execution of this
Agreement, SUI~Y shall submit to the New York State Department of
Environmental Conservation ("DEC"), a plan and description of the
Project ("Project Plan!'), including a schedule for development and
implementation of the project for conunencement, during the Sua~er
of 1995. The. Project Plan shall, at a minimum, include the
following:
a. Beginning on January 1~, 1995, submittal by SLrNY to the
DEC and the Town, an annual budget and proposed program for the
following summer season on or before November 15 of each year;
b. Beginning on October 1, !995, submittal by SUNY to the DEC
and the Town, an annual year end report on the prior sunLmer's
experience by no later than October 1 of each year;
c. Provision for at least three (3) one-week sessions per
sunu~er of ~he environmental education camp commencing in the
sunumer of 1996, serving approximately 100 (but not less'than 75)
campers per week, including contractual arrangements with the
Baiting Hollow Camp or an acceptable alternate site, and provision
for necessary supplies, equipment.and associated contractual
services; a one-week experimental camp serv~_ng 100 (but not less
than 75) ca,pets per week shall be conducted during the s~mmer of
1995.
d. Provision for hiring, training and qualifications of
conservation camp s~pel-visor(s), conservation c~mp counselor(s),
and all other employees necessary pursuant to any applicable laws,
rules and re~u/lations for such projects and/as necessary to
implement the Project;
e. A curriculum comparable to that de~e!oped for existing
environmental education camps in New York.State, centering on
natural resources and environmental quality through active
participation in the environment, including but not limited to
studies to be conducted in streams, ponds, marshes, coastal
~nvironments and woodlands in the environment of the camp so as to
lead to a better understanding of the interconnections of
'components of the environmenti aimed at developing environmental
literacy and the acceptance of personal responsibility for
stewardship of resources; and emphasizing the importance and value
of the marine resources and their history on Long Island;
f. Provision for necessary capital improvements to
selected camp site; and
g. Provision for the establishment cf a schedule for qamper
tuition/fees and eligibility criteria; S%~Y shall exercise
best efforts to ensure that at least 30% of the campers reside
outside of Suffolk County; SUNY shall also establish a program for
at least 30% full-paid scholarships based upon economic need.
Fifteen (15%) percent of such full paid scholarships shall be per
Town for camper participating herein, for residents of ~e Town.
h. Provision for at least 15% of available camper spots to
be offered to children from each of the To~ns participating Ln the
funding of the Project. (i) A plan for recruitment of attendees
to meet the percentages noted in g and this section h. The
rec~uitment for the 15% from the Town will be coordinated through
the Town's recreation department. If the 15% have not been filled
within ninety (90) days of the stal-cing d~te of that su~er's
camp, SUNY~ reserves the right to fill any vacant spots from other
3. Upon approval by the DEC of the Project plan, SUNY shall
implement the Project Plan as approved.
4. if the Baiting Hollow Camp site should for any reason
become unavailable, any alternate site selected by SU~Vf shall be
located in one of the Towns p~rticipating in the Project.
5. The parties acknowledge that SUNY is an independent
contractor and solely responsible for the planning implementation
and opera,ion of the Project. SUNY shall, to the fullest extent
authorized under the New York State Court of Claims Act and case
decisions thereunder, be responsible to the Towns {and DEC} for
all liability, demands, claims, suits, losses, damages, causes of
action, fines or judg/nent$, including costs, reasonable attorneys'
fees if assessed by a court of competent jurisdiction, witness
fees and expenses incident thereto, for damages to persons or
property arising out of or in connection with the Project if
caused bY negligence of the center, its agents or employees.. In
addition, SUNY shall purchase and maintain liability and/or any
other insurance necessary for the implementation of the Project in
the appropriate amounta but not less than One Million Dollars per
person and Three Million Dollars per incident. Said insurance
shall name the Towns and the DEC as additional insureds.
6. Beginning on February 1, 1995, SUNY shall as prescribed in.
Attachment I incorporated herein receive from the Towns funds on
or before February 1 of each year 'for that year's summer camp.
If, for any reason, SUNY does not implement-the Project after
having withdrawn funds from the escrow account, any funds not
already dedicated for a specific purpose-will be i~mediately
returned to the DEC for return to the escrow account.
7. SI/NY acknowledges that the source of the funding for the
project is monies paid by the Towns into an escrow fund
'established and maintained by-SUNY under sole and exclusive
control in amounts specified in stipulations of settlement entered
into between each Town and NYSDEC on this date, and fees paid by
users. SUNY acknowledges that it is familiar wi~h the ter~s of
the stipulations and in particular, with the monies to be paid and
the dates when they are due. SUNY further acknowledges that
neither one of the Towns will provide any additional monies other
than those specified in the stipulations of Settlement an~ that
NYSDEC mnd SUNY is providing no independent funds {'or the Project.
8. SUNY shall expend money only from the escrow account upon
prior approval by the NYSDEC's Regional Attorney after submission
of an annual budget. Ail disbursements from the account must be
made in accordance with the Department approved budget.
9. The parties hereto agree that this Agreement shall remain
in effect from the date of its exeoution.u-~ti! October 1, 200!,
provided, however, that if monies paid by these Towns remain in
the escrow account after October 1, 2001, this Agreement shall
remain in effect until all monies ade_quate for the continued
operation of the camp in said account have been expended. SUNY
may elect to telnninate this agreement in ~he' event adequate monies
are not available. Such termination shali be effective upon the
Towns.and DEC's receipt of written notice. Said notice to be at
least sixty (60) days prior to an? such termination.
10. SUN-f_ acknowledges its obligation to develop, implement
and operate the Project in accordance with the NYSDEC-approved
Project Plan. If the NYSDEC determines that SUNY has failed to
develop, implement and operate the Project in accordance with the
NYSDEC-approved Project Plan, SUNY, upon notification from the
NYSDEC, must return any monies not dedicated for a specific
purpose to the escrow account, which ~he N~fSDEC dete_~nines to be
necessary. The parties hereto hereby recognize the authcrit'; of
the NYSDEC to make determinations in this regard.
!I. It is understood and agreed to by the parties hereto, chat
SUNY shall be ~e!ieved of a_~ obligations herein in ~= evenn an
5
acceptable camp site suitable to car_~y out such obligations is not
avsilable or in the event circumstances beyond it's control
prevent SUNY's opera~ion of the camp.
12. The provisions of Exhibit A (Standard State clauses) are
incorporated herein.
IN WITNESS W}IE1REOF, the parties hereto have hereunto set
their hands hereby acknowledging that the provisions of this
agreement shall be bind/i~ upon them and any successors thereto.
TONY BULLOCK/ '~'
SuperviSor
on eha l/of //
Town of E~st Ha~pto~ /
THOMAS WTCKHAM
Supervisor
on behalf of the
Town. of Southold
JOSEPH JANOSKI
Supe~;isor
on behalf of the
Town of Riverhead
MICPIAEL DEFLARTIS
Director of Purchasing
and Stores Purchasing
State University of New York
at Stony Brook
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
On This , ~ day of
SS.:
1994, before me
personally came Tony Bullock, to me known and known to me to be
the individual described in and who executed the foregoing
instrument and he acknowledged to me that he execut?d the same.
JS~N R. HORNSCK
N'O~ARY 'PUBLZC
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
On this ~/--'-~/day of ~
personally came Thomas Wickham,
1994, beret9 me
to me known and known to me to be
the individual described in and who executed the foregoing
instrument and he acknowledged to me that he executed the same.
STATE OF NEW YORIK)
COUNTY OF SUFFOLK)
On this day of
· 1994, .before me
personally came Michael DeMartis, to me ~nown and known to me to
be the.individual described in and wko executed the foregoing
instrument and he acknowledged to me that he ex_~uE_d the same.
NOTA.~Y PUBLIC
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
On ~his
day of
1994, before me
personally came Joseph Janoski, to me known and known to me to be
the individual described in and who executed the foregoing
instrument and he acknowledged to me that he executed the same.
NOTARY PUBLIC
LS;A:encehamp1004941s
State Assistance Municipal Landfill Closure Program
(6 NYCRR Subpart 360-9, effective September 1, 1990)
MUNICIPAL LANDFILL CLOSURE
PROJECT WORK PLAN-
FACILITY NA~IE Town of Southold Landfill
EXTENT OF WASTE DEPOSIT (ACRES) approx. 30
FACILITY ID#
FACILITY LOCATION
COUNTY
FACILITY OWNER
FACILITY OPERATOR
cONrFACT PERSON
ADDRESS
PHONE NO:
County Road 48 , Cutchogue, NY
Suf~lk
Town of Southold
Town of Southold
J~mes Bunchuck, for Tom Wickham, Town Supervisor
Southold Town Solid Waste Districtr P.O.
(516) 734-7685
Box 962.
Cutchogue,.NY
119 35
STAGE BEGIN DATE
Prepare Closure Investigation Work Plan
Perform Closure
Investigation 9/95 P/A
Prepare Closure
Investigation Report
Prepare Closure Plan
1/96 P/A
7~96 P/A
Perform Vector 3/97
Remediation, if required P/A
Construct Leachate
Collection System, if **(see rever~J
required
~/~
**(see reverse)
Construct Gas Venting Layer
and Gas Collection/Control
System P/A
*Draft Plan submitted to DEC in March, 1995.
(9/90)
END DATE COST
11/94 (A) 3/95 (A) $ 10,000.
12/95p/A $ 70,000 E/A
4~96 P/A 20,000 E/A
12196 P/A $ 100,000 E/A
4/97 P/A $ 25,000 E/A
P/A E/A
P/A E/A
Currently awaiting DEC comments.
Page lB of 2B
MUNICIPAL LANDFILL CLOSURE
PROJECT WORK PLAN (cont'd)
STAGE
Construct Barrier Layer
Construct Barrier Protection
Layer
BEGIN DATE
**(see. b~}~TM)
**(see below)
P/A
(see "Construct/A
Construct Topsoil Layer Landfill
Coverl.I PI~ )
Establish Vegetative Cover
Construct Landfill Cover 3/9?
Prepare Construction
Certification Report 1/qB P/A
Notes:
p : Prospective
A: Actual
E: Estimated
END DATE
12/97
3/98
TOTAL:
COST
E/A
P/A
P/A E/A
P/A E/A
P/A E/A
$2,000,000
P/A $ 4o,oooE/A
$2,265,000
**Construction cost of the cap is based on the Town of Southold's plan to place an
asphalt compost pad over approximately 11 acres of the landfill and a soil and
vegetative cover over the remaining 19+ acres. If NYSDEC does not approve
this plan and requires a typical Part 360 cap, including a geomembrane
barrier, the cost of construction would be about $6,000,000.
(9/90) Page 2B of 2B
J~.rDrrfl T. TERRY
TOI~FN CLEP,.K
REGISTtL-kR OF VITAL STATISTICS
i~L~qRIAGE OFFICER
RECORDS MANAGEMENT OFI~qCER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main 1~ad
P.O_ Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON JULY 25. 1995:
RESOLUTION AUTHORIZING THE SUBMISSION OF AN APPLICATION FOR STATE
ASSISTANCE FOR LANDFILL CLOSURE PURSUANT TO TITLE S OF ARTICLE 54 OF
THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW.
WHEREAS, the Town of Southold, herein called the "Municipality" has hereby
determined that certain work, as described in the state assistance application and
any amendments thereof, herein called the "Proiect", is desirable and in the public
interest; and
WHEREAS, Title 5 of Article 54 of the Environmental Conservation Law authorized
state assistance payments to municipalities for closure of municipal landfills by means
of a written agreement and the Municipality deems it to be in the public interest and
benefit uncler this law to apply therewith;
NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold
That Thomas Wickham, Supervisor of the Town of Southold, is directed
and authorized as the official representative to act in connection with any
application between the Municipality and the State, and to provide such
additional information as may be required;
2. That one (1) certified copy of this Resolution be prepared and sent to
the Director, Division of Solid Waste, New York State Department of
Environmental ConserYation, 50 Wolf Road, Albany, New York 12233-4Q10,
together with the application; and
3. That this Resolution take effect immediately.
,~' Judith T. Terry ~
Southold Town Clerk
July 26, 1995
CERTIFICATE OF RECORDING OFFICER
I, Judith T. Terry, Town Clerk of the Town of Southold, hereby
certify that the attached Resolution is a true and correct copy of the
Resolution, authorizing the submission of a state assistance municipal
landfill closure application, as regularly adopted at a
meeting of the Southold Town Board, duly held on the
1995; and further that such Resolution has been fully
Southold Town Board Meetings Minute Book in my office.
In witness hwereof, I have hereunto set my hand this
July, 1995.
legally convened
25th day of July,
recorded in the
26th day of
(S E A L)
~' Judith T. T4rry
Title: Southold Town Clerk
TO~t'OF~OUTHOLD
I~iMORANDUM
To:
Date:
Norman Nosenchuck, Director
Division of Solid Waste //
NYSDEC, 50 Wolf Road, Albany, NY 12233-4010 ~/
Thomas Wiekham, Supervisor, Town of Southold
August 15, 1995
SUbject: Landfill Closure Assistance Application
I hereby' submit the following statements in support of The Town of
Southold's application for State Assistance For Non-Hazardous Municipal
Landfill Closure Projects Under Title 5 of Article 54 of the Environmental
Conservation Law, as required.
1 ) SITE CLASSIFICATION
The Southold Town Landfill was delisted from the State Registry of
inactive hazardous waste sites and was removed from the list of
potential (Class 2a) hazardous waste sites by the DEC in October 1993.
These actions were taken as a result of findings of the .July 1991 Part
360 and Phase II Hydrogeologic Investigation, and subsequent sampling
events.
2) SITE USE AFTER CLOSURE
Once closed pursuant to Part 360 regulations, the closure project area
will not be considered for the location of any future landfilling
activity. Nor is the Town considering using the area for any other
purpose, with the exception of the asphalted portion will be used for
the proposed yard waste composting program, pending DEC approval. -
After closure, any uses of the area or portions thereof would be
undertaken only in accordance with DEC regulations.
3) POST-CLOSURE OPERATION AND MAINTENANCE
The Town will fund and implement post-closure monitoring and
maintenance of the landfill closure site in accordance with Subdivision
Memorandum to Norman Nosenchuck, Director
Page Two
AUgust 15, 1995
360-2.15(i) of the regulations, and in consideration of variances
available in the Town's stipulaied agreement with the DEC.
BOARD RESOLUTION OF JIJLY 25, 1995: /
rnomas' WlCKilam l~a e
Supervisor, Town of
Southold
· JUN-OS-19D5 88:11 NYS DEC_
AFFI~t~ATIVE ACTION WORKPLAN
NEW YOP~K STATE DEPART}tENT OF F/~VIRON~E~TAL CONSERVATION
Municipality
m
Town of Southold
53095 Main.-Rd.
Au=!~or i zed Represan=a=ive
Thomas Wickham
Address
53095 Main Rd.
City Southold
Southold
Zip Code
11971
Au~horiz ed Signature
Zip Code
11971
Phone No.
(516)765-1889
iAff~rmative Ac=ion Represen=a=ive
James McMahon
PhOne No.
(516)755-189h
PROJECTED. EEO AND
MBE/WBE CONT~ACT SLg{HARY
I % J Amount
. To=al ~roje~= I I00/ $2,265,000
Dollar Value
· MBE Applied~ 15 / $ 339,750
ProJ eeo Goal
5 / $ 113,250
. WBE Applie~
~ruj ec= Goal
Total Employee
Total Minority
EmDloyees Goal
7. To=al Female
EEO Combined
'Totals
20
4. M~E'/W2E Com-
bined Totals $. 453,000
%
· N'o./Empl..
TBD
TBD
TBD
· T.BD
;O:H '~.-u.~ O&--='..~C'~ O~ AFPZi~v. ATTym A~ON USE
~E ( % )] EZO-~omen (%) ' t
In£=ials
SOUTHOLD TOWN LANDFILL CLOSURE PROJECT
AFFIRMATIVE ACTION WORKPLAN
State Assistance Municipal Landfill Closure Program
for
Assistance for Non-Hazardous Municipal
Landfill Closure Projects Under Title 5
of Article 54 of the Environmental Conservation Law
The Town of Southold will comply with the following affirmative action and equal
employment opportunities provisions, as found in: Federal Executive Order No. 11246,
as amended; Title VI of the Civil Rights Act of 1964, as amended; Title VII of the Civil
Rights Act of 1964, as amended; the Americans with Disabilities Act of 1990, as
amended; 38 U~.C. 4212 of the Viemam Era Veterans Readjustment Assistance Act of
1974; the Age Discrimination Act of 1967, as amended; Section 503 of the
Rehabilitation Act of 1973, as amended; Section 109 of the Housing and Community
Development Act of 1974, NYS Executive Law, Article 15-A. and all other State and
federal statutory and constitutional non-discrimination provisions.
The Town of Southold is committed to carry out the intent of New York State Executive
Law, Article 15-A, as they pertain to the activities financed by the State Water Pollution
Control Revolving Fund Program loan.
The Town of Southold will develop a comprehensive MBE/WBE-EEO program which
will assure the meaningful participation of minority and women's business enterprise in
contracting and the meaningful participation of minorities and women in the
workforce(s) associated with the Southoid Town Landfill Closure.
James C. McMahon, Executive Assistant, Town of Southold shall be the local
governmental official responsible for administrating the approved comprehensive
Affirmative Action Program.
The Town of Southold has begun work on the final closure and capping of the Town
Landfill in Cutchogue, New York, in accordance with the stipulation settlement between
the Town and the DEC of October 5, 1994.
The landfill property encompasses approximately 60 acres, about one-half of which
contains material landfilled from around 1920 through October 8, 199~}, when all landfill
activity ceased. All manner of mixed municipal solid waste is buried at the site,
including household trash, small business commercial waste, septic waste (sludge),
construction and demolition debris, and yard waste. There is no industrial waste buried
at the site. In addition, burial of Household Hazardous Wastes virtually ceased in 1986,
when Southold became the first municipality in New York State to establish a
permanent HHW facility.
Since the landfill opened prior to the establishment of Part 360 Regulations it was
constructed without a liner. Also, portions of the currently required 100 foot buffer
zone between the landfill and its property boundaries have been used for landfilling solid
waste in the past, prior to the current requirements. The Town has requested variances
from these requirements and plans to request additional variances from specific closure
requirements, as described in the stipulated agreement. The Town expects to propose a
cap consisting of an. asphalt pad over roughly 11 acres of the site that is at a relatively
flat grade consistent with surrounding properties, and which contains the oldest waste
mass in the landfill, and a 19' acre vegetative and soil cover over the remaining landfill
area, much of which is 20 - 30 feet above surrounding grade.
The contractor(s) shall provide services in support of a series of engineering, analytical,
and construction work phases required to meet Part 360 Closure Requirements, subject
to approved variances, some of which have been applied for by the Town and are under
review by the NYSDEC. These phases of work be~n with preparation of the Closure
Investigation Workplan (already completed and submitted to NYSDEC; awaiting
comments) through the final Construction Certification Report (see Closure Project
Workplan, attached).
The Closure Investigation Work Plan provides a detailed description of the investigation
field activities, including the sampling and analytical quality assurance/quality control
program to be undertaken in the Closure Investigation. The Closure Investigation
Report will present findings of the field work and lay the basis for the Closure Plan.
The Closure Plan will involve the engineering work necessary to develop the plan and
specifications for the closure, including the actual construction activity, and the gas,
leachate, and runoff control mechanisms.
Construction of the landfill cover itself will include the work necessary to lay the
asphalt pad and vegetative cover described above. The Town plans to use the pad for a
NYSDEC approved yard waste compasting program. The soil and vegetative cover will
be designed to discourage runoff and promote evapotranspiration of rainwater, subject
to NYSDEC approval. The construction phase will require considerable regrading of the
site and special landscape expertise.
New York State Department of Environmental Conservation
Regional Director, Region One
BuildinQ 40 - SUNY, Stony Brook, New York 11790-2355
Phone: (516) 444-0346 FAX: (516) 444-0349
John P. Cehitl
Comrniss[oner
JUL I 5 1998
Dvirka & Bartilucci
330 Crossways Park Drive
Woodbury, Ne~v York 11797-2015
· Attention: Thomas F. Maher, P.E_, Vice President
Dear Mr. Maher:
This~is.in~e~ponse to yoUX'fg~tuest 6n b&half0f th~ T0wn 0fS0uthold,.for
0'f~h~Sbpul~bon O~'Settlcment (Index No. 91-19050) executed on October 5, 1994. The
modification requested is for an extension of time of 60 days, to August 17,1998, to submit the
Town's approvable Draft Closure Plan.
Your request is based upon design changes involving the Town's decision, after
consultation.with DEC, to change the location of the proposed yard waste composting facility.
Based upon these circmnstanc~S;~-an ~xten~i6his'~nted2 Accordingly, the milestone
date is Section liB on Page 8 of Attachment I of said stipulation is hereby changed fi~om "Within
one hundred and eighty (180) days fi.om the Department's approval of CIR or Respondent's
completion of any additonal investigations deemed necessary by the Department, whichever is
longer," to "On or before August 17, 1998". All other terms and conthtions of the stipulation
remain in full force and effect.
Regional Director
REC :MEC :nb
cc: Hon. Jean W. Cochran
A:RECLegal/Maher
JUL 2 O 898
SUPERVISORS OFFICE
TOWN OF SOUTHOLD
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF SUFFOLK
THE TOWN OF SOUTHOLD,
Petitioner,
- against -
THE DEPA~qTMENT OF ENVIROI~ENTAL
CONSERVATION OF THE STATE OF NEW YORK,
Respondent.
X
X
Index 'No. 91-19050'
Justice Werner
STIPULATION OF SETTLEMENT
IT IS HEREBY STIPULATED AND AGREED by and between the
parties herein (i.e., the New York State Department of
Environmental Conse~-vation ("DEC," "Department," "NYSDEC") and
the Town of Southold ("Town") as follows:
1. The above-referenced Article 78 proceeding, together
with the Administrative proceedings presently pending against the
Town, 'bearing Department of Environmental Conservation No. 1-
4020, is settled in accordance with the ter~s set forth below and
in the "Compliance Schedule" attached hereto as Attachment 1 with
Appendices and agreement attached hereto as Attachment 2 and
incorporated by reference herein. All the terms and conditions
pf the Compliance Schedule attached hereto as Attachment 1 with
Appendices and the DEC-approved portions of the Agreement
attached hereto as Attachment 2 are the essence of this
Stipulation.
2.. This proceeding as well as the pending administrative
proceedings shall be discontinued with prejudice without costs
and disbursements awarded to any party on the ter~s and
conditions set forth at Paragraphs 1 and 3 through 7, herein.
3. On October 8, 1993, the Town ceased the landfilling of
any wastes at the CutchQgue solid waste management facility. The
Town will not landfill any wastes at the Cutchogue solid waste
management facility in the future, except for cover materials
approved by the DEC, which approval will not be unreasonably
withheld. This last sentence shall not prohibit the Town from
continuing other solid waste management ~ctivities that are
permitted or approved by the DEC at the Cutchogue solid waste
management facility.
4. The parties agree that this Stipulation settles, among
other things,' all operational violations of the Part 360 regula-
tions applicable to the Cutchogue Landfill and the Fishers Island
Metal Dump, whether asserted or not asserted by the DEC in the
administrative proceedings recited above, t~rough the execution
hereof. This does not foreclose, however, the DEC from pursuing
any action within its authority and jurisdiction to enforce
violations arising at the site after the e~ecution hereof.
5. The parties hereby acknowledge that this Stipulation is
in full satisfaction of any and all claims each has raised or
could have raised against the other through the date of the
signature hereof with regard to the operation of the Cutchogue
Landfill under Article 27 of the New York State Environmental
Consel-vation Law ("ECL" and 6 NYCRR 360 or any claims related
theret6.
6.
This Stipulation may be so ordered by the Court without
2
further notice from one party to the other. It may thereafter be
enforced as a judgment of the Supreme Court of the State of New
York. The parties agree that this stipulation may,
alternatively, be enforced in an administrative proceeding
instituted by the DEC.
7. This Stipulation is referred to as "Order" in
Attachments 1 and 2, hereto.
Dated: Stony Brook, New York
1994
G. Oliver Koppell
Attorney General of the
State of New York
Attorney for Respondent
New York Stat9 Department of Law
120 Broadway
New York, New York 10271
By:
Gregory J. Nolan
Assistant Attorney General
Frank Islet
As Counsel for the Town of Southold
Smith, Fi~elstein, Lundberg,
Isler'an~ Nakaboski
456 Grif~jng Avenue/}
Riverbed, New York/ll9.0L
~ Frank 'Isler
Langdon Marsh
Commissioner, New York State
Department of Environmental
Conservation
By:
Ray E. Cowen, P.E.
Regional Director
Town utho~
Thomas Wickham
Supervisor
SO ORDERED AND ENTERED,
HONORABLE M.M. WERNER, J.S.C.
ATTAC}~ENT I
Town of Southold
Compliance Schedule
GENERAL REQUIREMENTS
A. Payments.
1. There is hereby imposed upon the Town a civil penalty in
the sum of Six Hundred Fifty Thousand ($650,000) Dollars, Twenty
Five Thousand ($25,000) Dollars of which shall be paid on or before
June 1, 1995.
2. The remaining $625,000 of the civil penalty shall be
suspended, conditioned upon the Town's pa!rments as described below:
(a) To the State University at Stony Brook (hereinafter
"SUNY"), East End Environmental Camp Program at the Baiting.
Hollow Boy Scout Camp in Wading River in the Town of Riverhead
(hereinafter "Project"):
(i) Forty Five Thousand ($45,000) Dollars on or before
Februaz-y 1, 1995. Notice of such deposit shall be given
to the NYSDEC by March 1, 1995.
(ii) Thirty Thousand ($30,000)' Dollars on or before
June 1, 1995. Notice of such deposit shall be given to
the NYSDEC by June 15, 1995.
(iii) Fifty Five Thousand ($55,000) Dollars on or before
February 1, 1996. Notice of such deposit shall be given
to the NYSDEC by February 15, 1996.
(iv) Thirty Thousand ($30,000) Dollars on or before the
first day of February for five (5) years co~umencing
February 1, 1997. In the event of a default in any
payment, the N¥SDEC reserves the right to declare the
entire balance to be due.
(v) The parties hereto agree that these monies shall be
used to establish and maintain the East End Environmental
Education Camp to be independently operated by SUNY~ in
accordance with the agreement entered into simultaneously
herewith among the Towns of Riverhead, Southold and East
t[ampton and SUNY, a copy of which is annexed hereto and
made a part hereof as Attachment No. II. It is
acknowledged that the Towns' sole responsibility with
respect to the project is to provide the funds as set
forth in paragraphs 2(a) hereof.
(b) To the East End Economic and Environmental Institute for
1
authority to approve expenditures from the escrow.account tQ be
established by SUNY.
(f) The DEC is not a party to the Agreement attached hereto as
Attachment 2, but hereby approves Paragraphs 2-11, thereof.
3. Failure by the Town to comply with any provision of this
Order, and the Attachments attached hereto and made ~ part hereof,
including any appendices thereto and the requirements of all approved
work plans and associated approved implementation schedules, shall
constitute a default and violation of this Stipulation, which shall
subject the Town to the~.following stipulated penalties for each
violation of the Order, without further administrative or judicial
adjudication:
Day 1 throuqh 45 for each violation: $306 penalty per day.
Day 46 and thereafter for each violation: $1,000 penalty per
day.
4. Ail stipulated penalties and payments assessed pursuant to this
section shall become due and owing on the 15th calendar day after
receipt by the To~n of written notice of determination from the
NYSDEC.
5. Beginning fifteen (15) calendar days after the date of such
notice, the Town shall pay interest on the penalty at the annual rate
of nine percent on the overdue amount from the day on which it was due
through, and including, the date of payment.
6. Ail penalties shall be paid by certified check or money order,
made payable to the "New York State Department of Environmental
Conservation" and delivered personally or by certified mail, return
receipt requested: c/o Lori Riley, Esq., Regional Attorney, Department
of Environmental Conservation, Building 40, S.U.N.Y. Campus, Stony
Brook, NY 11790-2356.
B. Environmental Monitorinq.
Within thirty (30) days of the execution of this Order, the Town
shall pay'to the NYSDEC, the sum of $10,000 to be-placed in an account
for the NYSDEC environmental compliance monitoring activities for the
Town's facilities, landfill compliance and closure activities and
compliance with this Order. This sum will be used toward payment of
the first'year costs for such activities, which sum shall be subject
to quarterly revision by the NYSDEC. Subsequent quarterly invoices
shall be Submitted to the Town to maintain an account balance
sufficient to meet the next nine months' projected expenses. This
nine months advance account shall be made in accordance with the
following provisions:
1. Quarterly invoice costs to be covered by this fund include:
3
use in the Institute's project relating to the preservation
and protection of natural resources and the environment as
follows:
(i) $55,000 on or before Februal-y 1, 1995. Notice of such
deposit shall be given to the NYSDEC by February 15, 1995.
(ii) $45,000 on or before June 1, 1995. Notice of such
deposit shall be given to the NYSDEC by June 15, 1995.
(iii) $70,000 on or before February 1, 1996. Notice of
such deposit shall be given to the NYSDEC by February 15, 1996.
(iv) $35,000 on or before the first day of February for five (5)
years commencing February 1, 1997. In the event of a default in any
payment, the NYSDEC reserves the right to declare the entire balance
to be due.
Ail projects must be submitted to the Department and approved by the
Department prior to any monies being expended upon them. In addition,
annual reports shall be submitted to the Department by the Towns,
beginning on December 15, 1995 and continuing until all monies
provided hereunder have been expended, setting forth the status and
accomplishments of the DEC-approved projects and expenditures thereon.
The projects are described in a proposal from Cornell Cooperative
Extension to the Institute and include (A) organic pesticide :
demonstration and testing; (B) agricultural composting demonstration
and testing; (C) pest management research; (D).wetland restoration
projects; and (E) other projects as may be chosen by the Institute,
.the implementation of which shall be subject to the review and
approval of the NYSDEC, which shall not be unreasonably withheld.
(c) In the event that SUNY is unable to continue to operate the
project for any reason whatsoever, the parties agree to use their best
efforts to find an alternative independent contractor to replace SUNY.
In the event, however, that the monies are not used for a period in
excess of two (2) years, the monies being held in escrow, together
with the monies subsequently paid into that account pursuant to the
schedule in subparagraph 2(a), above, shall be paid by the escrow
agent to an alternative recipient or r~cipients to be proposed by the
Towns and approved by the Department. Upon the Department's approval,
the escrow account must be modified accordingly.
(d) The Town's agreement with SUNY shall require the establishment of
an escrow account by SUNY in which the amounts referred to in
above shall be paid, provided, however, that any expenditure from the
escrow account must be pre-approved by the Department. The Town's
agreement, with SUNY must also provide that an accounting of the escrow
account must be provided to the NYSDEC by the 15t~ of each month
beginning February 15, 1995.
(e) The Regional Attorney for Region One of the Department shall have
2
(a) Direct personal service costs and fringe benefits of.the
environmental monitor(s) and full-time supervisor(s), including the
cost of replacement personnel for the person(s) regularly assigned
to these positions.
(b) Direct non-personal service costs, including but not limited
to purchase or lease of a vehicle and its full operating costs,
equipment travel, training, supplies and materials, and any
appropriate chemical sampling and laboratory analysis fees.
(c) Inflation and negotiated salary increases.
(d) Overhead and indirect support costs at the annually calculated
indirect cost rate.
2. The N~$DEC may revise the required quarterly a~ount which
revision may take into account factors such as inflation, salary
increases, accrued interest to be applied to the balance, changes in
operation hours and procedures, the need for additional or fewer on-
site monitors and supervision of such monitors by full-time monitor'
supe~isors. The Town may seek information from the Department as to
the reason for any such revision, and such infor-mation shall not be
unreasonably withheld. It is.understood by the parties hereto that the
sum of Ten Thousand ($10,000)' Dollars is based on the provision of
funding3:for?lO% of the cost as described above-of one environmental
monitori~positiOn? Any quarteriy revision to this amount will be based
on this:same t~Pe of calculation. -
3. Within thirty (30) calendar days after ~eceipt of a
-quarterl~ statement/invoice from the NYSDEC, the Town shall forward
the amount due to the NYSDEC at: NYS Department of Environmental
Conservation, Room 608, 50 Wolf Road, Albany, New York 12233-1510,
Attention: Director, Eng~rorumental Monitors. Payments are to be in -
advance of the period in which they will be expended.
4. Upon termination df this Order and payment of any outstanding
costs, th~ unexpeh~ed balance, including interest, will be returned to
Responden~.~pou DEC appr6val of the Closure Certification Report for
the landfill(s), ~he environmental monitor amount Will be reduced,
commensurate withi~xpec%~d future co,ts of environmental monitoring
pursuant to this ~ragraph I.B.
5. Failure t0~submit timely payments shall be considered a
violation of this Order which may be enforced pursuant to the terms of
this Order and/or as otherwise provided by law.
6. The Obligatipn under this Section (I.B.) shall terminate if
change in'~w ~ccu~s such that a monitor for this subject facility
would no longer ~e required by law and/or regulation.
7. The Town ~h~ll not be liable for any costs pursuant to this
paragraph I.B.' in excess of an annual amount of thirty thousand
4
a
($30,000) Dollars.
C. Modification to Schedule Dates
The parties hereto recognize that implementation may be subject
to compliance with, among other things, the competitive bidding
requirements of the General Municipal Law. The parties further
recognize that delays may result in awarding contracts and
implementation of contracts when such bidding process is required. If
any such delay occurs due to the bidding require- ment, the Town may
make application to the Department for a modification of the schedule
dates herein, provided that the Town requests such modification at
least ten (10) business days prior to the date for which it is
sought, and that said request provide justification for the
modification sought, including a showing that the delay was due to
circumstances beyond the Town's contrel. If such a modification
request is made, the modification requested shall not be unreasonably
withheld by the Department. This is not intended to limit to any
e×tent the Town's right to apply for variances, waivers or
modifications as provided elsewhere in this agreement or under Part'
360.
D. 360 ADpli~abilit¥
Unless otherwise specifically noted herein,' the closure and post/
closure requirements of the 360 regulations in effect on October 8,
1993, shall apply to this Compliance Schedule. However, should the
closure and/or post-closure requirements subsequently be amended or
revised so as to be less costly or onerous.to the Respondent, the
Respondent, at its sole option, can elect to proceed in compliance
with the updated requirements.
E. Request for Variance, Modifications, Waivers
The Town may submit in writing to the Department bona fide
requests for modifications of the time deadlines included in the
"Technical Requirements" (Section II, below) of this Compliance
Schedule, as well as variances, modifications or waivers under §360-
1.7(c), ef any substantive Part 360 requirement. A bona fide request
under this paragraph is defined as one which has been previously
discussed with the Department's technical staff and been deemed, in
writing, by such staff, to be technically complete and approvable
regardless of staff's opinion as to whether or.not it will ultimately
be approved on the merits.
Any such variance, modification and/or waiver requests with
regard to the provisions of II.B. below, will be submitted by the Town
no later than ninety (90) days of the Department approval of the CIR.
The deadlines herein shall be suspended pending the Department's
determination that the request is bona fide and its subsequent.
determination on the merits of any such bona fide request. Variance,
modification or waiver requests may be submitted subsequent to ninety
(90) days after the Department's approval of the CIR, but the
deadlines imposed herein shall not be suspended during the
Department's review and determination of such a request.
As to requests for an extension of the time deadline(s) under
this Order, if said requests are submitted in writing to the
Department at least thirty (30) days prior to the subject deadline(s),
the subject deadline(s) will be suspended until the Department has
rendered such a determination in writing.
F. Landfill Closure Fundinq.
The Department and the Town understand that interest-subsidized
short and long-term loans are available through the Environmental
Facilities Corporation to fund municipal landfill closure costs, and
that, in particular short-term subsidized- interest loans may be
available to cover landfill closure costs pending the availability of
landfill closure .grants under the Environmental Protection Fund. Any
interest paid by the Town for loans pending Environmental Protection
Fund grantauthorization would qualify as grant eligible costs unde~
the terms of the :grant agreement and applicable legal requirements.
Further, 'the Department will take all necessary steps to facilitate
development of financing arrangements, including expeditious review
and approval of the Town's applications for funding under the
Environmental Protection Fund that meet the requirements of the law I
and associated rules and regulations now being promulgated by the
Department. The Town's relative position on the grant eligibility
list will be based upon the date of applicatidn unless the application
is subsequently disqualified.
II. TECHNICAL REQUIREP~NTS:
General Requirements
Immediately,
Respondent, having ceased operation
of the Cutchogue Landfill on October
8, 1993, shall continue to maintain
the Landfill in compliance with the
requirements set forth in 6 NYCRR
360-1.14(w) and take the necessary
steps to maintain the landfill in
compliance with the cover
requirements set forth in 6 NYCRR
360-2.17(d).
Landfill Closure Requirements:
Within two (2) weeks of the
date of the execution of this
Order,
Respondent shall submJ_t to the
Department any and all of its
'existing reports and data
relative to landfill gas and
6
Within forty-five (45) days of
the Department's written notifi-
cation to Respondent that
additional investigations and
data, if any, are necessary with
regard to methane gas and
hydrogeologic conditions at the
site,
Within one hundred and fifty
(150) days of the completion
of the implementation of the
above-referenced work-plan,
or of the Department's deter-
mination that no additional
investigation or data is
necessary, whichever is sooner,
Within thirty (30) days of
receipt of DEC's comments
on the draft CIR,
hydrogeologic conditions at
the site.
Respondent shall submit to the
Department for its approval, an
approvable workplan for the
perfor~uance o~ such investiga-
tions and gathering of such data~
Said workplan shall include a
proposed implementation schedule
with implementation to commence
within forty-five (45) days of
Department approval of the
workplan.
Respondent shall complete
implementation in accordance with the
DEC approved workplan and schedule.
Respondent shall submit to the
Department, an approvable1 draft
Closure Investigation Report (CIR)
in compliance with 6 NYCR_~ 360-2115
(a).
A final approvable CIR incorporating
DEC'.s comments shall be submitted by
Respondent to the Department for its
approval.
The Department-approved CIR shall
be attached to and incorporated into
this Compliance Schedule as Appendix
A. Respondent shall perform such
additional investigations as the
Department determines necessary due
to the analysis and conclusion in the
ciR. In the event additional
investigations are determined by
the Department to be necessary, a
schedule for these additional
~ "Approvable" as used in this Order shall mean approvable
by the;Department with minimal revision. "Minimal Revision"
shall mean that Respondents can incorporate all revisions
required by the Department and resubmit the plan for Department
approval within fifteen (15) calendar days after receipt of
written, comment~ of the'Department.
7
Within one hundred and eighty
(180) days from the Department
approval of CIR or Respondent's
completion of any additional
investigations deemed necessary
by the Department, whichever is
longer,
Within sixty (60) days of
the r~ceipt of DEC comments
on the draft CP,
Within one hundred twenty
(120) days after the date of
approval of the Closure Plan,
Within ninety (90) days after
completion of all constr~ction
activities identified in the
Department-approved CP,
investigations will be mutually
agreed to.
Respondent shall submit to the
Department an approvable draft
Closure Plan (CP) in compliance
6 NYCRR Part 360-2.15; said plan to
include an implementation schedule.
Respondent shall submit a final
approvable CP incorporating the
DEC's comments to the Department
for its approval. The Department-
approve~ CP shall be attached to and
incorporated into this Compliance
Schedule as Appendix B.
Respondent shall commence implemen-
tation and complete it in accordance
with 'the Department-approved
Closure Plan and Schedule.
Respondent shall submit to the
Department for its approval, an
approvable Closure Certification.
Report (CCR), which shall includ~ a
written certification of individuals
licensed t6 practice engineering in
the State of New York; that all
construction activities identified in
the Department-approved CP were
undertaken in accordance with each
requirement of 6 NYCRR Part 360 and
this Order. The Department-approved
CCR shall be attached to and
incorporated into this Compliance
Schedule as Appendix C.
Th~ Department specifically
acknowledges that if the approved CP
includes a landfill cap, the Town may
apply for variances so that the cap
meets the following minimum
requirements:
(1) a geomembrane barrier with a
barrier protection layer of 12" of
soil;
'(2) a 12" gas venting
a maximum of ten (10%)
weight passing through
after placement;
layer that has
per cent by
the #200 sieve
8
(3) a minimum final 6" layer
composed of any material that can be
shown to be able to continually
support plant life.
The Department ac~owledges that
based upon the facts as presently
known, such variance applications, if
they meet the applicable procedural
standards, will be deemed bonafide as
defined in I.E. above, and absent
extenuating circumstances revealed in
the Department's review of the
applications, will be acted upon
favorably by the Department°
As concerns any application for
variances for ground and surface
water monitoring for the landfill:
(1) upon implementation of the DEC-
approved Closure Investigation Report
in accordance with this Stipulation,
and
(2) upon implementation of complete
baseline parameter monitoring one (1)
year from the date of initial bas~-
line monitoring in performance of, the
approved hydrogeologic work plan and
approved CIR, and
(3) upon implementation of quarterly
routine monitoring for two (2) years
from the date of initial baseline
monitoring in accordance with the
approved Work Plans and approved
CIR2,
the Town may thereafter monitor
ground and surface water semi-
annually for routine parameters and
every three (3) years for baseline
parameters, u~less monitoring reports
reveal a contravention of applicable
ground and/or surface water standards
deemed material by the DEC in
accordance with the following
procedure.
2 In the event that the Town demonstrates that existing
monitoring data satisfies all or part of the initial baseline
and/or routine monitoring requirements of this variance, all or
part of the initial baseline and/or routine monitoring may be
waived by the DEC.
9
I.f a new or increased contravention
of ground and/or surface water
standards is documented, the Town may
demonstrate to.the DEC that the
contravention is non-material. If
the Town does not make this
submission, such contravention will
be deemed material. Upon such a
demonstration and prior to requiring
increased routine and/or baseline
monitoring, the Department must find
the contravention to be material by
considering the following factors:
(1) the toxicity or other hazard of
the contravening substance(s);
(2) the potential impacts to public
health (including drinking water
supplies), the environment or natural
resources threatened by the
contravention;
(3) whether the contravention may
reveal a potential failure of the
landfill cap.
Notwithstanding the procedure set
forth in this paragraph, upon finding
by the Department that the contraven-
tion is material, the Town shall
perform additional monitoring deemed
'necessary by the Department to
determine the scope and nature of
pollution by the contravening
substance(s) and associated
substances pending resolution of any
dispute that may arise regarding the
Department's finding that the
contravention is material.
C. Solid Waste Manaqement Plan (SWMP)
Within one hundred andtwenty
(120) days of receipt of DEC's
comments on the revised Solid
Waste Management Plan (SWMP),
R~spondent shall submit to the
Department, an approvable revised
draft of the Solid Waste Management
Plan (SWMP) which includes a
Comprehensive Recycling Analysis
(c~).
Within ~hirty (30) days of
receipt of DEC's comments on
the revised draft SWMP,
Respondent shall submit an
approvable final S~IMP to the
Department. The Department-approved
'plan shall be attached to and
incorporated into this Compliance
Schedule as Appendix D.
Upon approval of the SWMP
Respondent shall implement the
10
by the Department, approved SWMP.
D. Permanent Transfer Station
Within two hundred and seventy
(270) days of the date of
execution of this Order,
The Town shall submit to the Depart-
ment, a complete and approvable
application for one of the follcwing
alternatives: (1) a permit pursuant
to 6 ~YCRR Part 360 for the operation
of a solid waste management facility
for the collection at and
transportation from the site of
municipal solid waste generated
within the Town; (2) registration
pursuant to Part 360 for the type of
facility described above in
and/or (3) an alternative plan fcr
the disposal of waste.
E. Reclamation
Within twelve (12) months
of the date of ~xecution of
this Order,
The Town, at its sole option and
discretion, shall have the right to
investigate the feasibility of
complete and/or partial reclamation
of the facility pursuant to 360-2.18,
effective October 9, 1993, as a
partial or complete alternative ~o
closure and shall have submitted,to
the Department, an approvable
Feasibility Study Report~
Withih three (3) months of
the Department's approval
of the Feasibility Study
Report, with findings that
reclamation is feasible,
The .Town shall have submitted to the
Department for its approval, an
approvable reclamation workplan with
an implementation schedule. Upon
Department approval of the reclama-
tion workplan, it shall be imple-
mented by the Town in accordance with
the approved plan and shall be
attached to and become inco~-porated
into this Schedule as Appendix E.
U~0n DEC approval of the reclamation
plan, the Town shall have the right
to seek a modification of the
deadlines in this schedule for tasks
in the Closure Plan Implementation
which may be impacted by reclamation.
The Town shall not be held in default
under this schedule if they are
waiting for a response from DEC to
their request for such a modification
'after DEC approval of a reclamation
plan, nor shall the Town be held in
default under this schedule if they
have submitted an approvable
feasibility study report in
11
accordance with this schedule
have not yet received a Department
decision on it.
DEC's approval of any such
modification request shall not be
unreasonably withheld. It is
understood herein that this option is
to be explored by the Town
concurrentiy with the time frames in
this schedule, and not as a
substitute for them, until such time
as a reclamation plan is approved by
the Department.
F. Fishers Island Metal Dump Closure Requirements
Within one hundred and eighty
(180) days of the date of
execution of this Order,
The Tow~ shall submit to the Depart-
ment fo~ its approval, an approvable
Closure Plan or approvable
specifications for total waste
removal, with implementation
schedule, identifying the method of
closure of the Metal Dump. The Town'
shall implement the closure plan as
approved by the Departmen.t.
G. Reclamation of Mined Area
Within sixty (60) days of
the date of execution of
this Order,
Respondent shall submit a revised
updated approvable reclamation plan
for the ±5 acre mined area of the
Cutchogue Landfill in letter form.
Said plan shall include a reqUest for
a variance from the 25 foot buffer
reqUirement, which variance will be
acted upon favorably by the
Department, absent extenuating
circumstances revealed in the
Department's review of the
application letter; a minimum 1:2
slope to be established and
definitive narrative statement as to
the proposed land use objective.
Said plan shall include a timetable
with reclamation to be completed no
later than one (1) year from its
initiation. The Town shall implement
the plan as approved by the
Department.
The Department hereby acknowledges
that the Town has submitted a mining
and reclamation plan in December,
1987.
12
ATTACHTIENT II
AGREEMENT, made and entered into this day of October
1994 by and between the Towns of Riverhead, Southold and East
Hampton ("Towns"), and the State University of New York at Stony
Brook ("SUNY") on behalf of its Center for Excellence and
Innovation in Education, who will work in conjunction with the
Marine Sciences Research Center.
The parties to this agreement hereby agree that:
1. The Towns hereby retain the services of SUNY for purposes
of developing, implementing and operating the East End
Environmental Camp (the P~oject), which is more fully described
below.
2. Within ninety (90) calendar days after execution of this
Agreement, SUNY shall submit to the New York State Department of
Environmental Conservation ("DEC"), a plan and description o'f the
Project ("Project Plan!'), including a schedule for development and
implementation of the project for commencement, during the Summer
of 1995. The Project Plan shall, at a minimum, include the
following:
a. Beginning on January 1~, 1995, submittal by SUNY to the
DEC and the Town, an annual budget and proposed program for the
following summer season on or before November 15 of each year;
b. Beginning on October 1, 1995, submittal by SUNY to the DEC
and th~ Town, an annual year end report on the prior summer's
experience by no later than October 1 of each year;
c. Provision for at least three (3) one-week sessions per
1
summer of the environmental education camp commencing in the
summer of 1996, serving approximately 100 (but not less than 75)
campers per week, including contractual arrangements with the
Baiting Hollow Camp or an acceptable alternate site, and provision
for necessary supplies, equipment.and associated contractual
services; a one-week experimental camp se~-ving 100 (but not less
than 75) campers per week shall be conducted during the summer of
1995.
d. Provision for hiring, training and q~alifications of
conservation camp suDervisor(s), conservation camD counselor(s),
and all Qther employees necessary pursuant to any applicable laws,
rules and regulations for such projects and/as necessary to
implement the Project;
e. A curriculum comparable to that de~eloped for existing
environmental education camps in New York State, centering on
natural resources and environmental quality through active
participation in the environment, including but not limited to
studies to be conducted in streams, ponds, marshes, coastal
~nvironments and woodlands in the environment of the camp so as to
lead to a better understanding of the interconnections of
components of the environmenti aimed at developing environmental
literacy and the acceptance of personal responsibility for
stewardship of resources; and emphasizing the importance and value
of the marine resources and their history on Long Island;
f. Provision for necessary capital improvements to the
selected camp site; and
2
g. Provision for the establishment of a schedule for camper
tuition/fees and eligibility criteria; SUNY shall exercise its
best efforts to ensure that at least 30% of the campers reside
outside of Suffolk County; SUNY shall also establish a program for
at least 30% full-paid scholarships based upon economic need.
Fifteen (15%) percent of such full paid scholarships shall be par
Town for camper participating herein, for residents of the Town.
h. Provision for at least 15% of available camper spots to
be offered to children from each of the Towns participating in the
funding of the Project. (i) A plan for recruitment of attendees
to meet the percentages noted in g and this section h. The
recruitment for the 15% from the Town will be coordinated through
the Town's recreation department. If the 15% have not been filled
within ninety (90) days of the starting date of that summer's
camp, SUNY reserves the right to fill any vacant spots from other'
areas.
3. Upon approval by the DEC of the Project Plan, SUNY shall
implement the Project Plan as approved.
4. If the Baiting Hollow Camp site should for any reason
become unavailable, any alternate site selected by SUN¥ shall be
~ocated in one of the Towns participating in the Project.
5. The parties acknowledge that SUNY is an independent
contractor and solely responsible for the planning implementation
and operation of the Project. SUNY shall, to the fullest extent
author{zed under the New York State Court of claims Act and case
decisions thereunder, be responsible to the Towns (and DEC) for
3
all liability, demands, claims, suits, losses, damages, causes of
action, fines or judgments, including costs, reasonable attorneys'
fees if assessed by a court of competent jurisdiction, witness
fees and expenses incident thereto, for damages to persons or
property arising out of or in connection with the Project if
caused by negligence of the Center, its agents or employees. In
addition, SUNY shall purchase and maintain liability and/or any
other insurance necessary for the implementation of the Project in
the appropriate amounts but not less than One Million Dollars per
person and Three Million Dollars per incident. Said insurance
shall name the Towns and the DEC as additional insureds.
6. Beginning on February 1, 1995, SUNY shall as prescribed in
Attachment I incorporated herein receive from the Towns funds on
or before February 1 of each year for that year's summer camp.
If, for any reason, SUNY does not implement'the Project after
having withdrawn funds from the escrow account, any funds not
already dedicated for a specific purpose-will be immediately
returned to the DEC for return to the escrow account.
7. SUNY acknowledges that the source of the funding for the
project is monies paid by the Towns into an escrow fund
~stablished and maintained, by'SUNY under sole and exclusive
control in amounts specified in stipulations of settlement entered
into between each Town and NYSDEC on this date, and fees paid by
users. SUNY acknowledges that it is familiar with the terms of
the stipulations and in particular, with the monies to be paid and
the dates when they are due. SUNY further acknowledges that
4
neither one of the Towns will provide any additional monies other
than those specified in the stipulations of settlement and that
NYSDEC and SUNY is providing no independent funds for the Projectl
8. SUNY shall expend money only from the escrow account upon
prior approval by the NYSDEC's Regional Attorney after submission
of an annual budget. All disbursements from the account must be
made in accordance with the Department approved budget.
9. The parties hereto agree that this Agreement shall remain
in effect from the date of its execution'until October 1, 2001,
provided, however, that if monies paid by these Towns remain in
the escrow account after October 1, 2001, this Agreement shall
remain in effect until all monies adequate for the continued
operation of the camp in said account have been expended. SUNY
may elect to terminate this agreement in the' event adequate monies
are not available. Such termination shall be effective upon the
Towns.and DEC's receipt of written notice. Said notice to be at
least sixty (60) days prior to any such termination.
10. SUNY acknowledges its obligation to develop, implement
and operate the Project in accordance with the NYSDEC-approved
Project Plan. If the NYSDEC determines that SUNY has failed to
develop, implement and operate the Project in accordance with the
NYSDEC-approved Project Plan, SUNY, upon notification from the
NYSDEC, must return any monies not dedicated for a specific
purpose to the escrow account, which the NYSDEC determines to be
necessgry. The parties hereto hereby recognize the authority of
the NYSDEC to make determinations in this regard.
11. It is understood and agreed to by the parties hereto, that
SUNY shall be relieved of all obligations herein in the event an
5
acceptable camp site suitable to carry out such obligations is not
available or in the event circumstances beyond it's control
prevent SUNY's operation of the camp.
]2. The provisions of Exhibit A (Standard State clauses) are
incorporated herein.
IN WITNESS WHEREOF, the parties hereto have hereunto set
their hands hereby acknowledging that the provisions of this
agreement shall be b~nd~ upon them and ~ny successors thereto.
TONY BULLC ~K/ '~' JOSEPH JANOSKI
Superv~ ~or Supervisor
)f the/ // on behalf of the
~st Ha~pto~ / Town cf Riverhead
on behalf
Town of
THOM~AS ICK2qA_~
Supervisor
on behalf of the
Town of Southold
MICHAEL DEMARTIS
Director of Purchasing
and Stores Purchasing
'State University of New York
at Stony Brook
6
STATE OF NEW YORK)
COUNTY OF SUt:FOLK)
On this - / ~ day
personally came Tony Bullock, to me known and known to me to be
the individual described in and who executed the foregoing
instrument and he acknowledged to me that he executed the same.
JEA,"~ R. HORi'qEOK ..~
/
STATE 0~' EoEW YO;~K
CO~v:M :~ C'"', ': '.' ,~ :-~'.:A,~(-;~, ~0, 19/~ N~T~ARY 'PUBLIC
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
On this /~ day of ~~ 1994,
before me
personally came Thomas Wickham, to me known and known to me to be
the individual described in and who executed the foregoing
instrument and he acknowledged to me that he executed the same.
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
N~TARY PUBLIC juo~ ~ r~a~¥ /
~., O~lhried in Suffolk County ~.~
On this __ day of , 1994, .before me
personally came Michael DeMartis, to me known and known to me to
be the individual described in and who executed the foregoing
instrument and he acknowledged to me that he executed the same.
NOTARY PUBLIC
7
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
On this day of , 1994, before me
personally came Joseph Janoski, to me known and known to me to be
the individual described in and who executed the foregoing
instrument and he acknowledged to me that he executed the same.
NOTARY PUBLIC
LS:A:encehamp1004941s
SOUTHOLD DEADLINES - MASTER LIST
[EFFECTIVE DATE: 10/5/94]
DATE DUE DOCUMENT/ACTIVITY RESPON. PARTY.
IMMEDIATE RETAIN CONSULTANT TO HANDLE
COMPLIANCE
IMMEDIATE APPLY FOR SHORT TERM LOAN
10/19/94 SEND IN EXISTING DATA WHICH WILL
'['RIGGER SUBMITI'AL SCI IEDULE
(SEE ATTACHED)
I 1/4/94 $10,000 PA'FMENT TO\VN
11 / 15/94 CLEAN-UP PLAN TEMP. TRANSFER FAI
STATION
12/5/94 LETrER RE MINING PERMIT AND FAI
VARIANCE
2/1/95: $100,000 PA't'MENT (SEE PAY. SCH)_ TOWN
4/5/95 SPECIFICATIONS FOR FISHER ISL. FAGAN ASSOC.
METAL DUMP REMOVAL
6/1/95 $100,000 PAYMENT (SEE PAY. SCH). TOWN
PERMANENT TRANSFER STATION/ CONSULTANT
REGISTRATION/ALTERNATE PLAN
10/5/95 RECLAM. FEASIBILITY STUDY CONSULTANT
10/8/95 TEMPORARY TRANSFER STATION FAI/TOWN
AUTHORIZATION EXPIRES
2/1/96 $125,000 PAYMENT (SEE PAY. SCH). TOWN
2/1/97 $65,000 PA'~'MENT (SEE PAY. SCH). TOWN
2/1/98 $65,000 PAYMENT (SEE PAY. SCH). TOWN
2/1/991 $65,000 PAYMENT (SEE PAY. SCH). TOWN
2/1/00 $65,000 PAYMENT (SEE PAY. SCH}. TOWN
2/1/01 $65,000 PAYMENT (SEE PAY. SCI-I)_ TOWN
ANY EXTENTION OF A DEADLINE MUST BE APPLIED FOR AT LEAST 30
DAYS PRIOR TO THE DEADLINE
Q_ /5/95
TOWN BOARD
FAI/CONSULTANT
CONSULTANT
SOUTHOLD CLOSURE SUBMITTAI- SCHEDULE
[EFFECTIVE DATE: 10/5/94]
DOCUMENT/ACTMTY
SEND IN EXISTING DATA
WORKPLANS (IF REQUIRED)
DRAIq' CI~SURE INVESTIGATION
REPORT (CIR}
FINAL CIR
RECLAMATION FEASIBILITY STUDY
DEADLINE FOR SUBSTANTIVE
VARIANCES STAYING SCHEI)ULE
DRAFT CLOSURE PLAN {CP)
FINAL CLOSURE PLAN (CP)
IMPLEMENTATION OF CP
CLOSURE CERTIF[CATE REPORT
FISHER ISLAND METAL DUMP
DATE DUE
10/19/94
45 DAYS FROM DEC
RESPONSE
150 DAYS FROM
COMPLETION OF
WORKPL~kNS OP. DEC
RESPONSE
30 DAYS FROM DEC
COMMENTS
SIMULTANEOUSLY
XV[TH FINAL CIR BUT
NO LATER THAN
10/5/95
90 DAYS AFI'ER CIR
180 DAYS FROM DEC
APPROVAL OF CIR
30 DAYS FROM DEC
APPROVAL OF DRAW/'
CP
120 DAYS AWrER DEC
APPROVAL OF CP
90 DAYS AFTER COM-
PLEHON OF ALL
CONSTRUCTION
180 DA~S SU~BMIT ]
SPECS FOR REMOVAL
DATE FILED
ANY EXTENTION OF A DEADLINE MUST BE APPLIED FOR AT LEAST 30
DAYS PRIOR TO THE DEADLINE
PAYMENT SCHEDULE
2/1/95 - $i00,000
· $55,000 to East End Economic and Environmental
Institute (Institute) and
· $45,000 to SUNY Marine Science Center (SUNY/Camp)
6/][/95 $100,000
· $45,000 to the Institute
· $30,000 to (SUNY/Camp)
· $25.000 penalty to State of New York
2/1/96 - $125,000
- $55.000 to the Institute
· $70.000 to (SUNY/Camp)
2/1/97 through 2/1/2001 (5 5"rs) - $65,000 per year
· $35,000 to the Institute
· $30,000 to (SUNY/Camp)
ATTORHEY/CLIENT P~{IVILEGED C01~I~UI~I CA~ I ON
SUlVl]VIAR¥ OF DEC/SOUTHOLD SETTLE~ENT
MONEYS PAYABLE BY THE TOW1N
Total Settlement Palqnent: $650,000 over 7 years
Environmental Benefit Portion ............................................... $625,000
Comell Cooperative (East End Inst.}..$345,000
East End Environ. Camp (SUN'r3 ......... $280,000
$625.000
Penal ty ............................................................................................. $ 2.5,000
$650,000
Payment Schedule
1. $100,000 - 2/1/95
· $55,000 to East End Economic and Environmental
Institute (Instil:ute) and
· $45.000 to SUNY Marine Science Center (SUNY/Camp)
2. $100,000 - 6/1/95
· $45,000 to the Inst2tuke
· $30,000 to (SUNY/Camp)
· $25,000 penalty to State of New York
3. $125,000 - 2/1/96
· $55,000 to the lnsLitute
· $70,000 to (SUNY/Camp)
4. $65,000 per year for 5 years commencing 2/1/97
· $35,000 to the Inshtute
· $30,000 to (SUNY/Camp)
The Towns' sole responsibility with respect to the SUNY Camp is expressly
limited to paying the specified a~nounts. The Towns will have no
responsibility for operation or management of the camp, but will be an
"additional" insured under SUiXDr liability policy.
The camp will be required to take a total of 45% of the campers for each
session from the Southold, RJverhcad and East Hampton (15% per
and each town will be entitled to 15% of scholarships inade available to
campers·
Thc towns will be provided with anuual accountings and reports rcgardiug
the camp.
ATTORH~Y/CLIENT
PRIVILEGED
COMMUNICATION
· CLOSURE OF THE LANDFILL
- The town will prepar~re investigation r~p_9 _l~,~eadmg to a
forrnal engineering plan for cappLr/g tlYe~ut~t~ l~mdi;{I1CZa~ well as a
closure plan for the Fisher ~I'~--d-~etal dump . Simultaneously, the town
has the option to study the feasibility of reclamation, in whole or in part. as
alternative to capping. The settlement sets forth a time table for the
preparation of these documents.
?
- VARIANCES/1VIANDATE RELIEF: ~-~ ' -
~ ' '' <) - If the town elects to cap thc landfil},.,tt~e agreement has built
into it several specific v~tce~-f,r~nf t~art 360[clapping requirements which
should -l~'-g~anted upon the Town s appfication.l~
· Fm-thermor¢. provided that the...~woundwalcr lcsiiug, shows
significant threat to the aquifer, the post-closure ~oumlw~tcr 1/10tlli~,'ltlg.
requirements will be dramatically reduced.
These mandate relief variances are expected to resul[ in several million
dollars in savings to the Town
· In addition, the settlement provides for the to~k~n to seek
additional variances/waivers of any substmntive closure requirement, if based
upor! bona fide scientific or engineering principles_ If timely made, any such
application will stop time deadlines from running during the period it is
being considered.
· Delays due to bidding problems, if any, will also extend time
deadlines.
ADDITIONAL PROVISIONS
· GRANT MONEY and SUBSIDIZED LOANS: The agreement contains a
commitment from the DEC to work xvith the Town in preparation and
expeditious review of grant applications for closure funding. In addition, the
DEC will likexvise assist in the Town's obtaining s,h~?rt term interest-free and
long term subsidized lower interest rate financing ~available through the
Envi,-onmental Facilities Corporation. · ~-
· STIPULATED PENALTIES: the p:'greement provides that failure to
comply with any provision will result inf. of $300/day for the first 45 days
and $1.000/day thereafter~,,/. ['"
· ENVIRONMENTAL~ MONITOR: \Vithin 30 days, ti~e Town is to pa)'
$10.000 into an environmental monitor fund.
· FINAL DISPOSAL OF WASTE: The town ~dll have 270 days to file an
applicatio,~ for a permanent iransfer staiion; file a registration for a transfcr
station; or submit an alternative plan for waste disposal. The temporaD~
ATTORNEY/CLIENT PRIVILEGED COMMUNICATION
· SOLID WASTE MANAGEMENT PLAN: The form's sw~np Is filed
if comments are received, the town will resubmit within 120 days.
- IVHNING PERMIT/PLAN: an informal submittal will be made updated~.Q
Lhe pr/or mining pcHnit application and plan_ A variance from seiback
requirements will be granted, absent unforeseen problems. The tox~q] will
have to re-grade the slopes.