Loading...
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