Loading...
HomeMy WebLinkAboutEmergency Special Needs RESOLUTION 2006-698 ADOPTED DOC ID: 2101 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2006-698 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON AUGUST 22, 2006: RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the New York State Department of State regarding funding in the sum of $10,000.00 under Contract #TM51097 in connection with emergency special needs, subject to the approval of the Town Attorney. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: Thomas H. Wickham, Councilman AYES: Evans, Wickham, Ross, Edwards, Russell, Krupski Jr. . PATRICIA A. FINNEGAN TOWN ATTORNEY patricia.finnegan@town.southold.ny.us KIERAN M. CORCORAN ASSISTANT TOWN ATTORNEY kieran.corcoran@town.southold.ny.us SCOTT A. RUSSELL Supervisor Town Hall Annex, 54375 Route 25 P.O. Box 1179 Southold, New York 11971-0959 LORI HULSE MONTEFUSCO ASSISTANT TOWN ATTORNEY lori.montefusco@town.southold.ny.us Telephone (631) 765-1939 Facsimile (631) 765-6639 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD September 22, 2006 New York State Department of State Contract Administration Unit - LMI 41 State StreeV1 a'" Floor Albany, NY 12231-0001 Attention: Ms. Vicky Bastian RE: Contract #TM51097 - Emergency Special Needs Dear Vicky: Pursuant to your request, I am enclosing a revised Narrative page which should reflect the additional information required by the Department of State. Also enclosed are three Signature Pages, which were signed by Supervisor Russell yesterday, as well as the Standard Voucher form, which has also been executed by the Supervisor. If you have any questions or require anything further regarding this Grant, please do not hesitate to call me. Thank you for your assistance. Ilk Enclosures cc: Hon. Scott A. Russell, Supervisor (w/encls.) ~ Ms. Elizabeth A. Neville, Town Clerk (w/encls.) ..............- Very truly yours, ~~~ Secretary to the Town Attorney 0.1 APPENDIX D Program Workplan Recipient Organization Name: Town of Southold Program Contact Person: _ Sea t t A. Ru sse 11 Type: Leg. Initi tive Daytime Phone: Fax: ( 631) 765-1889 ( 631) 765-1823 NARRATIVE (MUST BE COMPLETED FOR ALL PROJECT TYPES AND PAYMENT OPTIONS) NOTE: If payment Option A: Payment-In-Full for completed project was selected, make sure that this Narrative complies with Section 3 OfOplion A. Printing/postage for direct mail instructional/educ,ation brochure re: emergency information. Printing of color booklet for distribution about hurricanes/ coastal storms, preparation and Sheltering. The mailingrwent to all residents in the Town of Southold. The mailings contained information regarding hurricane preparedness evacuation instructions, shelter locations, and emergency contact information. The"mailings were completed on 7/17/06 and 9/20/06. mattresses were received on 9/12/06. The air (ATTACH ADDITIONAL PAGES AS NEEDED) 09/14/2005 13:45 5184744777 NYS DOS FISCAL PAGE 02/03 SIGNATURE PAGE IN WITNESS THEREOF, the parties hereto have executed or approved this AGREEMENT on the dates below their signatures. CONTRACT #TMSI097 CONTRACTOR By: L~'4iiLt/ sco~~. Russell STATE AGENCY New York State Department of State By: TOWN OF SOUTHOLD (PrlmN:une) (PriRINamc) Title: Date: State Al!encY Certification "In addition to the acceptance of this Contract, I also certify that original copies of this signature page will be attached to all other ex-act copies of this Contract." Title: Supervisor Date: September 1\, 2006 STATE OF NEW YORK) COUNTY OF SUFFOLK) 55.: , in the year 20~, before me personally , to me known, who being by Supervisor of , the organization described in and which executed the above instrument; and that hehllae<has the authority to sign on behalf of said organization; and that he.6ske: ex-ecuted the foregoing agreement for and in behalf of said organization. On this 1'2/ day of September appeared Scott A. Russell me duly sworn, did depose and say that he/me is the the Town of Southold ,q /! d,. W ('/L<:-1lO:: h ./ ~otary PUblic/ LINDA J COOPER NOTARY PUBLIC, State of New York NO. 01C04822563, Suffolk COUnlb Term Expires December 31. 20 D. APPROVED: AITORNEY GENERAL'S SIGNATURE: ALAN G. HEVESI, STATE COMPTROllER Title: Date: Title: Date: 09/14/2005 13:45 5184744777 NYS DOS FISCAL PAGE 02/03 . ' SIGNATURE PAGE IN WITNESS THEREOF, the parties hereto have executed or approved this AGREEMENT on the dates below their signatures. CONTRACT #TM51097 CONTRACTOR TOWN OF SOUTHOLD By: /1 ~~ ~l1'P/ STATE AGENCY New York State Department of State By: Scott A. Russell (P'I'lntN.ame) (PrlnIN~mc) Title: Date: State Al!:encY Certification "In addition to the acceptance of this Contract, I also certify that original copies of this signature page will be attached to all other eX,act copies of this Contract." Title: Supervisor Date: September:l-\ , 2006 STATE OF NEW YORK) COUNTY OF SUFFOLK) 55.: , in the year 20~, before me personally , 1,0 me known, who being by Supervisor of , the organization described in and which executed the above instrument; and that he/:siaExhas the authority to sign on behalf of said organization; and that he.lshe: executed the foregoing agreement for and in behalf of said . organization. On this 02/ H day of September appeared Scott A. Russell me duly sworn, did depose and say that he/~ is the the Town of Southold ~,. a ~~"k.) Ndtary Publie NOTARY~~~t J COOPER NO. 01C04a2~f State of New York Term EXPires f)o 63, Suftoik co~ f'~Rqeer 31, cU APPROVED: ATTORNEY GENERAL'S SIGNATURE: ALAN G. HEVESI, STATE COMPTROLLER rille: Date: Title: Date: 09/14/2006 13:45 5184744777 NYS DOS FISCAL PAGE 02/03 . . . SIGNATURE PAGE IN WITNESS THEREOF. the parties hereto have executed or approved this AGREEMENT on the dates below their signatures. CONTRACT #TMSI097 CONTRACTOR STATE AGENCY TOWN OF SOUTHOLD d~~~P/ New York State Department of State By: By: Scott A. Russell (f'I'hnN.:ame) Supervisor (PrlnlN3mc) Title: Date: State Al!ency Certification "In addition to the acceptance of this Contract, I also certify that original copies of this s.ignature page will be attached to all other ex.act copies of this Contract." Title: Date: september.L1 , 2006 STATE OF NEW YORK) COUNTY o.F SUFFOLK) 55.: , in the year 20~, before me personally , to roe known, who being by Supervisor of , the organization described in and which executed the above instrument; and that helslaExhas the authority to sign on behalf of said organization; and that he.!llhe: executed the foregoing agreement for and in behalf of said . organization. On this 02/41 day of September appeared Scott A. Russell me duly sworn, did depose and say that helM is the the Town of Southold ~J,"{2 ~~ / Notary Public LINDA J COOPER NOTARY PUBLIC, State of New York NO. 01 C04822563, Suffolk Count~ Term Expires Decemb8r 31, 2.oL2~ APPROVED: ATTORNEY GENERAL'S SIGNATURE: ALAN G. REVES I, STATE COMPTROU.ER Title: Date: Title: Date: 09/14/2006 13:45 . ~c:'tl?:IRtilv.61'i1I1) 5184744777 NYS DOS FISCAL SEE INSTRUCTIONS ON REVERSE SIDE BEFORE COMPLETING STATE PAGE 03/03 OF STANDARD VOUCHER Voucher No. NEW YORK .u OrIginating Agency I Orlg. Agen""Cod. 1ht8r..81 Ellglbll!!' (V IN) I.:.J ,p-ConlrQet TM51097 Pl'ymeont Date IMM} IOO} (VYI OSC Use Onl, Liability Date! (MM) (DO) IVY) I I I I ~ Payee 10 I AddlClonal I Z;p Cod. IR- Payee Amount 'MIR Dolo (MM}(OOl IVY) 11-6001939 I I ~ p;lyell Name (Umillo 30 !lPSCfts) IRSC_ IRS Amoum "'~,",n of ~. .<-h~'''' ""yte Namt (Umillo 30 !q)RC~S) SIOI. Type SI.lIstlc Indicator-Dept. Ilndleator.SUftOWldO Addresa {Urnil to 30 sp;tCeSj li.J _. No. (Limi"o 20 .pe..., 53095 Main Road, P.O. Box 1179 Addreg:s (1.lmlllo 30 Spac:9S) R81'lInv. DaN' (MM) (DO) (VY) I I CII, ll.lmlt to 20 ~pacesl (Llmll1. ~ Sj)OOOO).. F~I"'ol Zip ~ Southold NY 11971-0959 11 ,",urcll8se DolCtlCJlOftof....~~ Ofda, No "hflmSGfDIDOnUm_lDbIIII~teclI"""ltMbIodr;bIrlow. OVlU'Itlly u" PrieD Amount :andD~I~ UlIlP I!onn At; 93 and CMf 1oI:t1 forw.1rd. I , Emergency Special Needs Grant $10,000. QlO I I I I r I I I I I I A I fL1 Poyoo Co'"ftClllon; :~ I Cflrtiry (hit the abOve bill Is Ju lIG and CGlTect; Ihilt no parr 'thureor f'taJ I>een psld m<<:epI as RIled and that Tolal The balO'lnC9 Is aotually dup. it owJngAn~~ 'ram wh'eh 11'10 Slale i& BXI!mpt ~re exdudud. Discounl ~ .-p; , .A. U Supervisor Payee-'s SI,MILl,... In.'''' Title % ~-,';II~Ot;. Town of South old Dale N_ofCOIJtl8ny No, FOR AGENCY USE ONLY STATE COMPTROLLER'S PRE-AUDIT Morchnl'dir;r. RlICl;livlJd 'cortil, th.'1llhis; voucherttCOfr@d andJ~. ;md~,,~ ilInd_!JXldI or 1I8rvJcft: CenlUed For P"Irmllnl Nitndllfttd or fuml~::IM foruI:"1) In Ibe PlItformanco of lhIr~t tundJonJ.,.. dulil!s DlIhk or "".. agency. VDriUltd Nf'ItAm(ll.ln' AI~8d SIgr\QtUle AUfJllod PQJ:JeNo. By Delo Td~ ~9(lIBI APP'OV31 9, ".. C..A........, U.,ldaUon COSI Cellter Code 00j0d A...... Oept, C[Ul~ CentP.r Unl\ Va, V, DooI. SIo_ Amoun, OrIg. Agoney PO/ConUKt Una PIP I - : I osc o Chode II Cgnllnuallon /OtITII!;",II::rchl)d.