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.