HomeMy WebLinkAboutVillage of Greenport/Fire VILLAGE OF GREENPORT
BOARD OF TRUSTEES
Regular Ivleeting
, Ma¥20,2004
ACTION TAKEN B5 THE VILLAGE BO_Zd>,D OF TRUSTEES
At the Regular _,Meeting o_f.t.h.e Village pf Greenport Board of Trustees, held on May 20, 2004 a motion
was made by trustee ~,V. flham J. Mills. seconded by Trustee George W. Hubbard to execute the
Agreement between the Village of Greenpbrt and the T&vn of Southold for the East-West Fire Protection
Dtstrict, subject to attorney review and ratification by the Fire Department.
Roll Call Vote:
Motion Carried
Trustee William J. Mills Yes
Trustee Gail F. Horton Excused
Trustee George W. Hubbard Yes
Trustee BradFev B. Burns Excused
Mayor David E. KapelI Yes
STATE OF NEW YORK
COUNTY OF SUFFOLK ss:
THIS IS TO CERTIFY THAT L Christie Hallock, Village ~lerk/Treasurer of the Village of Greenvort
of the County_ of Su~,o, lk, have compared the foregoip~g, copF of the resolution nox, v on file in this office,
which was aitopted b3, the Board of Trustees oftlie ~, tllage of Greenport on May 20 2004 and that the
same is a true and correct transcript of said resolution of ihe whole thereof. '
IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of the Village of Greenport
of the County of Suffolk. '
Dated: May 20, 2004 Christie Hallock
Village ClerkdTreasurer
AGREEMENT
THIS AGREEMENT, made this ~.~ dayof ~ , 2004,
between the TOWN BOARD OF THE TOWN OF SOUTHOLD, Suffolk County,
New York, hereinafter designated at the "Town", and the VILLAGE OF
GREENPORT, Suffolk County, New York, hereinafter designated as the
"Village".
WITNESSETH:
WHEREAS, there has been duly established in the said Town a fire
protection district known as "East-West Greenport Fire Protection District, Town
of Southold, New York", hereinafter designated as the "District", embracing
territory in the Town adjacent to the Village as such territory is more fully
described in the resolution establishing the District and duly adopted by the Town
Board of the Town of Southold on the 14th day of November, 1945; and
WHEREAS, following a public hearing duly called, the Town Board duly
authorized the Supervisor of the Town to execute a contract with the Village for
fire protection and emergency service, including but not limited to, ambulance
service, to the District upon the terms and provisions set forth herein; and
WHEREAS, the Board of Trustees for the Village duly authorized the
Village Mayor to execute a contract with the Town to provide fire protection and
emergency service, including but not limited to, ambulance service, to the District
under the terms and conditions set forth herein; and
WHEREAS, the Board of Fire Wardens for the Village of Greenport and
other entities identified in General Municipal Law Section 209-b has consented to
this Agreement prior to the Town and Village agreeing to the terms and
conditions hereof;
NOW, THEREFORE, the Town does engage the Village to furnish fire
protection and emergency service, including but not limited to, ambulance
service, in case of accidents, calamities or other emergencies to said District,
and the Village agrees to furnish such protection in the following manner, to wit:
1. The Fire Department of the Village shall at all times during the
period of this Agreement be subject to call for attendance upon any fire occurring
in such District and all calls to furnish emergency service, including but not
limited to, ambulance service, and when notified by alarm or telephone call from
any person within the District of a fire within the District.
It is understood and agreed by the parties hereto that the furnishing
of the apparatus of the Village Fire Department and the response by the firemen
shall be subject to the order of the Chief of the Fire Department of the Village or
his subordinates in authority, who, in their discretion in the event of any
emergency as, for example, another fire at the same time, in the said District or
in the Village, may designate such men and apparatus to any particular fire as
they may deem necessary. Furthermore, the said Chief, or his subordinates in
authority, shall have absolute discretion as to the sending in of additional alarms
and calling in responses to a fire by the department of other districts.
2. In consideration of furnishing aid and the use of its apparatus as
aforesaid, the Town shall pay to the Village annual payments that include the
2
cost of Service Awards Benefits to the District Firemen and the Village will
assume responsibility for management and expense of the program.
In consideration of furnishing aid and the use of its apparatus as
aforesaid, the Town shall pay to the Village the following sums for the years so
indicated:
2004 $343,523
2005 $388,958
2006 $434,393
2007 $479,828
2008 $525,263
The sums set forth above shall be payable by the Town each year
during the term of this contract, and shall be payable in part by the 15th of March
of each year representing 50% of the total sum due for the year and the balance
will be due by the 1st of May of each year.
3. All monies to be paid under this Agreement shall be a charge upon
the said District, to be assessed and levied upon the taxable property in said
District and collected with the Town taxes; to be listed separately on tax bills and
not combined with charges for hydrant rental.
4. Members of the Fire Department of the Village while engaged in the
performance of their duties in answering, attending upon or returning from any
call provided for by this contract, shall have the same rights, privileges, and
immunities as if performing the same duty in said Village.
3
5. This Agreement shall continue for a period of five (5) years
commencing January 1,2004 and ending December 31,2009.
IN WITNESS WHEREOF, the parties have duly executed and delivered
this Agreement the day and year first above written.
SEAL
SEAL
J~ua Y. Horton, Supervisor
VILLAGE OF GREENPORT
STATE OF NEW YORK )
) SS.:
COUNTY OF SUFFOLK)
On this~ day of~, 2004, before me came Joshua Y. Horton, to
me personally known, who I~eing by me duly sworn did depose and say that he
resides at Greenport, New York; that he is the Supervisor of the TOWN OF
SOUTHOLD, the municipal corporation described in and which executed the
within instrument; that he knows the seal of the said corporation; that the seal
affixed to said instrument is such corporate seal; that it was so affixed by order of
the Town Board of said Town, and that he signed his n~me thereto by like order.
Nota Public
STATE OF NEW YORK )
) ss.:
COUNTY OF SUFFOLK) b. OIDO60OS328. Sd~tICuat~
On this ~_~ day of~, 2004, before me came David E. Kapell, to
me personally known, wh~bein~ by me duly sworn did depose and say that he
resides at Greenport, New York; that he is the Mayor of the VILLAGE OF
GREENPORT, the municipal corporation described in and which executed the
within instrument; that he knows the seal of the said corporation; that the seal
affixed to said instrument is such corporate seal; that it was so affixed by order of
the Town Board of said Town, and that he signed his name thereto by like order.
Notary Public
4
.. CI.I~ .S'TIE HALLOCK
SUPPORTING CALCULATIONS
Combined expenses of Village and East - West District fire protection:
2004-2005 projected Village FD appropriations
East - West District Hydrant Rental expense
Total
Combined assessed valuation of Village and East West District:
East - West District
Village
$ 678,000
24,030
$ 702,030
$10,743.000
4.124,018
Total $14,867.018
Effective tax rate if total area protected by Greenport FD were treated as a district:
702,030 div. by 14,867,018 -- 47.30 per 1,000 of assessed valuation
Calculation of equitable contribution from East - West District to Village:
East - West assessment roll
Less East - West hydrant rental expense
Plus 1.7% inflation adjustment (8.5% total over 5 years)
Equitable contribution to Village
2002-2003 East West Contributions:
Contribution to Village
Total
$10,743,000
X .0473
508,144
(24,O3O)
41,150
$ 525,264
$ 316,612
$ 316.612
Increase needed to realize equitable contribution to Village including Service
Awards:
Equitable contribution
Less 1997-98 contributions
$ 525,264
(316,612)
$ 208,652
Schedule of payments to close gap:
2004
2005
2006
2007
2008
$343,523
388,958
434,393
479,828
525,263