HomeMy WebLinkAboutNYS DOS LWRP Grant C005961 - GIS ImplementationDEPARTMENT OF STATE
Oi~is~on ~~r3)
George E. Pataki
Governor
Randy A. Daniels
Secretary of State
Coastal Resources
41 State Street
Albany, NY 12231-0001
November 29, 2001
Ms. Valerie Scopaz
Town Planner
Town of Southold
53095 Main Road
Southold, NY 11971
Re:
Agreement Number C005961
Project Description: GIS Implementation
Dear Ms. Scopaz:
Enclosed is a fully-executed copy of an amendment to an Agreement between the Town of Southold and
the Department of State for the above cited project which extended the termination date of the Agreement
to March 31, 2002.
If you have any questions regarding the enclosures please contact me at (518) 473-2466 or by email at
Lparent@dos. state, ny. us.
Enclosure
cc:
V. DeBraccio
John Cushman
]~fitrissa Parent
Clerk 2
Voice:(518) 4746000 Fax:(518) 473-2464 E-mailcoastal@dos.state.ny.us
www.dos.state.ny.us/csd/c stlwww, hlml
APPENDIX X
Agency Code: 1900~)
Contract Period: April 1, 1998 to March 31, 2002
Contract No.: C00596l
Funding forPeriod: $18,300
This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State
Department of State, having its principal office at 41 State Street, Albany, New York, 12231 (hereinafter referred
to as the STATE), and Town of Southold (hereinafter referred to as the CONTRACTOR), for modification of
Contract Number C005961, as amended above and in attached Appendice(s)
All other provisions of said AGREEMENT shall remain in full force and effect.
1N WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates appearing under
their signatures.
CONTRACTOR SIGNATURE
Title:
(print name)
Date:
NEW YORK STATE
By: 5~D2~N~ ~E S~~
(print name)
Title: OIR I::llq~lqCl~L
ADNIIN 3
Date: /I/~"/OI
State Agency Certification: "In addition to the acceptance of this contract, 1 also certify that original copies of this
signature page will be attached to all other exact copies of this contract."
BARBARA ANN RUDDER
STATE OF NEW YORK ) Nellry Public, 8tare of New York
No, 4855805
COLrNTY OF ~3-(~\Nt-. ) SS: Ouilified in Suffolk County
Cummis$ien Expires April 14, ~
On the Ll~x~'date ofC~h~'-~ , 20 o t,, before me personally appeared, x)¢o~-~, koA. Cc~.~ ~-, to me
known, who, being by me duly sworn, did depose and sa5( that (s)h~e resides at
"-~2~.~w<'o.~ ~- ~,Sx-¥~r~ vp ;that (s)he ,s the <~u~ ,s..e~. of
"--~. ~,.~,._, oX, .~,~-g-14o--O , the corporation described herein whmh executed the foregoing
instrument; and that (s)he signed (her)his name thereto by order of the board of directors of said corporation.
NOTARY PUBLIC
STATE OF NEW YORK )
COUNTY OF ) SS:
On this __ day of ,20 , before me personally came _, to me
known and known to me to be the of ., the unincorporated
association described in and which executed the above agreement; and who acknowledge to me that (s)he
executed the foregoing agreement for and in behalf of said unincorporated association.
~ :; : ;: ,:::: . NOTARYPUBLIC
STATE COMPTROLLER'S SIGNATURE~ I- ,~ ~,
Title: '
Date:
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTKAR OF VITAL STATISTICS
MARRL-kGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
October 16. 2000
CERTIFIED MAIL
RETURN RECEIPT REQUIRED
Department of State
State of New York
Division of Coastal Resources
~,1 State Street
Albany, New York 12231-0001
Attention: Jean M. Fuller
Administrative Assistant
Dear Ms. Fuller:
Enclosed please find two (2) original copies of Agreement #CO05961
CIS Implementation signed by Supervisor Jean W. Cochran. This was approved
at the August 15, 2000 Southold Town Board meeting, a certified copy of this
resolution is enclosed.
SENDER:
[] Complete items 1 and/or 2 for additional services.
Complete items 3, 4a, and 4b.
E3 Print your name and address on the reverse of this form so that we can return this
can~ to you.
{3 Aitac~ this form to the front of the mai~piece, or on the back if space does not
permit.
D Write 'Return Receipt Requested' on the mailpiece below the article number.
El The Retum Receipt will show to whom the article was delivered and the date
Article Addressed to:
ean M. Fuller, Admin. Asst.
i also wish to receive the follow-
ing services (for an extra fee):
1. [] Addressee's Address
2. [] Restricted Delivery
lie
~ erk
4a. Article Number
4bT~'e-rvic~ T~p~
I [] Registered [] Certified
I [] Express Mail [] Insured
[] Retum Receipt for Merchandise [] COD
NYS Dept of State
41 State Street
Albany, NY 12231-0001
5. Received By: (Print Name)
6. Signature (Addressee or Agent)
PS Form 3811, December 1994
8. Addressee's Address (Only if requested and ~ :
fee is paid) ~ ~
102595-99-B-0223 Domestic Return Receipt
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VIT.~L STATISTICS
MARRIAGE OFFICER
RECORDS .XL. LNAGEMENT OFFICER
FREEDOM OF INFOtLMATION OFFICER
Town Hail, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS
ADOPTED AT A REGULAR MEETING OF THE SOUTHOLD TOWN BOARD
HELD ON AUGUST 15. 2000:
RESOLVED that the Town Board of the Town of Southold hereby authorizes
Supervisor Jean W. Cochran to execute all necessary documents to amend the project
description of the LWRP Grant #C005961.
Southold Town Clerk
August 15. 2000
NEW YORK STATE DEPARTMENT OF STATE
PROJECT AMENDMENT
Parties to the Agreement
A. New York State Department of State
41 State Street
Albany, NY 12231
hereinafter referred to as the "Department"
B. Town of Southold
53095 Main Road
Southold, NY 11971
WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number
C005961, (Original Agreement); and
WHEREAS, funds have been reappropriated under Title 11 of the Environmental Protection
Fund.
NOW, THEREFORE, in consideration of the foregoing, the Original Agreement is amended as
follows:
1. The termination date of this Agreement is extended to March 31, 2001.
All other terms and conditions as set forth in the Original Agreement shall remain unchanged.
IN WITNESS WHEREOF, the parties have executed this Amendment on the day and year set
forth below.
RECIPIENT
TITL~ _Jean W. Cochran
DATE ~upervisor, Town of Sou[hold
Approved: OFFICE OF STATE
COMPTROLLER
By¸
DATE
NEW YORK STATE
DEPARTMENT OF STATE
BY
DATE
Department Certification
"In addition to the acceptance of this
amendment, the Department certifies that
original copies of this signature page will
be attached to all other exact copies of this
contract.
CONTRACT NUMBER C005961
STATE OF NEW YORK )
COUNTY OF ) ss:
On this lfillx day of October , 20_lift_, before me the personally came
Jean W. Cochran to me known, who, being by me duly sworn, did depose
and say thatS_he is the Supervisor of Southold lown the
governmental body described in and which executed the above instrument; and that _he
signed his/her name thereto by order of the Board of Supervisors and/or County Legislature
of the above mentioned County.
Y I~UBLIC~
ELIZABETH ANN NEVILLE
Notary Public, State of New York
DEPARTMENT OF STATE
George E. Pataki
Governor
Alexander F. Treadwell
Secretat3, ~fl State
Division of
Coastal Resources
41 Slate Street
Albany, NY 12231-0001
September 11, 2000
Ms. Valerie Scopaz
Town Planner
Town of S'~ut~ol.~
53095 Main Road
Southold, NY 11971
Re: Agreement #C005961
GIS Implementation
SEP 5 2000
Dear Ms. Scopaz:
Our records indicate that the Town of Southold has not vouchered for all of the funds available under the above
cited Agreement. This Agreement has a termination date of March 31, 2000, which means that any costs
incurred after that date could not be reimbursed.
If all costs intended for this project have been incurred prior to the current termination date, please submit a
final payment request package according to our payment procedures, to document these costs. Forms for
requesting payment are enclosed. If additional costs are to be incurred subsequent to the current termination
date, please have two of the attached amendments signed, notarized, and returned to me, and continue to
submit payment request packages in accordance with the original Agreement. The third copy of the
amendment is for your files. When approved by the Office of the State Comptroller, this amendment will
extend the termination date of the Agreement, making the funds available until March 31, 2001.
if you have any questions, please coutact me at (518) 473-2462.
Si~c?erely,
Jean M. Fuller
Administrative Assistant
Enclosures:
cc;
Vouchering Forms and Guidelines
Project Amendments
V. DeBraccio
John Cushman, Town Comptroller
Voice: (518) 474 6000 Fax: (518) 473 2464 E-mail coastal(a)dos.state.ny, us
www.dos.state.ny, us/cstl/c sfiwww, html
NEW YORK STATE DEPARTMENT OF STATE
PROJECT AMENDMENT
Parties to the A~,reement
A. New York State Department of State
41 State Street
Albany, NY 12231
hereinafter referred to as the "Department"
B. Town of Southold
53095 Main Road
Southold, NY 11971
WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number
C005961, (Original Agreement); and
WHEREAS, funds have been reappropriated under Title 11 of the Environmental Protection
Fund.
NOW, THEREFORE, in consideration of the foregoing, the Original Agreement is amended as
follows:
1. The termination date of this Agreement is extended to March 31, 2001.
All other terms and conditions as set forth in the Original Agreement shall remain unchanged.
IN WITNESS WHEREOF, the parties have executed this Amendment on the day and year set
forth below.
RECIPIENT
TITLl~ _Jean ~. Cochran
DATE :~uperwsor, Town of ~ouihuid
Approved: OFFICE OF STATE
COMPTROLLER
By
DATE
NEW YORK STATE
DEPARTMENT OF STATE
BY
DATE
Department Certification
"In addition to the acceptance of this
amendment, the Department certifies that
original copies of this signature page will
be attached to all other exact copies of this
contract.
CONTRACT NUMBER C005961
STATE OF NEW YORK
COUNTY OF ) ss:
On this 16th day of Oetoh~_r , 20 an, before me the personally came
Jean It/. Cochran to me known, who, being by me duly sworn, did depose
and say thatS_he is the Supervisor of Southold Town the
governmental body described in and which executed the above instrument; and that _he
signed his/her name thereto by order of the Board of Supervisors and/or County Legislature
of the above mentioned County.
· kOTARY i~UBLIC~' -
I~ ELIZAgETH ANN NEVILLE
otary Public, State of N~w York
~o, 52-8125850, Suffolk Ccumy
~erm expires October 35, ~
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 686 OF 2001
WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD
ON OCTOBER 9, 2001:
RESOLVED that thc T own Board of thc T own of Southold hereby authorizes and directs
Su ervisor Jean W. Cochran to execute a ro'ect amendment for the GIS Im lementation
grant, from New York State Department of State, Contract No. CO05961, to extend the contract
expiration date from March 31, 2001 to March 31, 2002.
Elizabeth A. Neville
Southold Town Clerk
ACCOUNTING & FINANCE DEPT.
John A. Cushman, Town Comptroller
Telephone (631) 765-4333
Fax (631) 765-1366
E-mail: accounting ~town.southold.ny.us
TOWN HALL ANNEX
Feather Hill, Building 10
620 Traveler Street
P.O. Box 1179
Southold, NY 11971-0959
TOWN OF SOUTI-IOLD
OFFICE OF THE SUPERVISOR
November 8, 2001
Ms. Jean M. Fuller, Adrflinistrative Assistant
New York State Dept. of State
Division of Coastal Resources
41 State Street
Albany, NY 12231-0001
Re:
Contract No. C005961
GIS Implementation
Dear Ms. Fuller:
The Town of Southold hereby requests a budget modification to the above referenced
agreement as follows:
Personal Services
Contractual Services
Total
Original Proposed
Budflet Budqet
$ 36,600.00 $19,600.00
.00 17,000.00
$ 36,600.00 $ 36,600.00
These changes are necessary to (1) provide additional Town staff in the project work plan, and
(2) to accommodate work completed by the Peconic Land Trust rather than Town employees in
GIS implementation within the framework of the Local Waterfront Revitalization Plan.
The updated budget summary and detail sheets (Appendix B) are also enclosed.
Your consideration regarding this matter is appreciated.
CC:
Very truly yours,
Town Comptroller
Elizabeth Neville, Town Clerk/
Valerie Scopaz, Principal Planner
Laurissa Parent, NYS DOS
Agreement Number _ C00596~
Request to revise budge dated
4/1/98
Appendix B
BUDGET suMMARY
A. Salaries & Wages (including Fringe Benefits)
B, Travel
C. Supplies/Materials
D. Equipment
E. Contractual Services
F. Other
19,600.00
17,000.00
TOTAL PROYECT COST
$ 36,600.00
Total State Funds (50% of Total) $ 18~ 300.00
Total Local Share (50% of Total) $ 18,300.00
Note - Describe the anticipated project costs for each of the above cost categories in detail on the following
pages (i.e; the title and pay rate of mumcipal employees to work on the project, type of consultant to be
retained, type of equipment and materials to be purchased),
NOU-08-2001 14:32 COASTAL RESOURCES ~i~ 4'(5 Z464 ~.~J/~4
APPENDIX B (Budget Detail Sheet)
A. SALARIES & WAGES '
[I ~ S Al .--'~.-.-.-.-.-.-~ CHARGED TO~T~IIS
Technical Coordinator II
Senior Planner .
57,978 8,000.00
049 1,000.00
SUBTOTAL $ 19,600.00
B. TRAVEL
SUBTOTAL $
C. SUPPLII~SfMATERIALS
sUBTOTAL $
NOU-08-2001 14:33 COASTAL RESOURCES ~1~ 4'r~ ~4bq r.e~xe~
D, EQUIPMENT
SUBTOTAL $
E. coNTRACTUAL SERVICES
Provide assistance to Town with implementation of GISwtthin
Local Waterfront Revitalization Plan framework
sUBTOTAL $ 17,000.00
F. OTHER
SUBTOTAL $
TOTRL P.04
DEPARTMENT OF STATE
George E. Pataki
Alexander F. Treadwell
Secretary qf State
Division of
Coastal Resources
41 State Street
Albany, NY 12231-¢h')01
December 1, 2000
Ms. Vaierie Scopaz
Town Planner
Town of Southold
53095 Main Road
Southold, NY 11971
DEC z z 2000
Re:
Agreement Number C005961
Project Description: GIS Implementation
Dear Ms. Scopaz:
Southold Town
Planning Board
Enclosed is a fully-executed copy of an amendment to an Agreement between the Town of Southold and the
Department of State for the above cited project which extended the termination date of the Agreement to
March 31, 2001.
If you have any questions regarding the enclosures please contact me at (518) 473-2462.
Sincerely,
Jean M. Fuller
Sr. Administrative Assistant
jmf
CC:
V. DeBraccio
John Cushman, Town Comptroller
Voice: (518) 474-6000 Fax: (518) 473-2464 E-mail coastal(o~dos.state,ny.us
www.dos.state,ny.us/cstl/csdwww.html
NEW YORK STATE DEPARTMENT OF STATE
PROJECT AMENDMENT
Parties to the Agreement
New York State Department of State
41 State Street
Albany, NY 12231
hereinafter referred to as the "Department"
B. Town of Southold
53095 Main Road
Southold, NY 11971
WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number
C005961, (Original Agreement); and
WHEREAS, funds have been reappropriated under Title 11 of the Environmental Protection
Fund.
NOW, THEREFORE, in consideration of the foregoing, the Original Agreement is amended as
follows:
1. The termination date of this Agreement is extended to March 31,2001.
All other terms and conditions as set forth in the Original Agreement shall remain unchanged.
IN WITNESS WHEREOF, the parties have executed this Amendment on the day and year set
forth below.
RECIPIENT
TITL~ lean W. Cochran
DATE Supervisor, Town of Southold
10116100
Approved: OFFICE OF STATE
COMPTROLLER
By
DATE
NEW YORK STATE
DEPARTMENT OF STATE
DATE
Department Certification
"In addition to the acceptance of this
amendment, the Department certifies that
original copies of this signature page will
be attached to all other exact copies of this
contract.
CONTRACT NUMBER C005961
STATE OF NEW YORK )
COUNTY OF Su~t) ss:
On this 16th day of October, 20 00, before me the personally came
I~n w En~hran tO me known, who, being by me duty sworn, did depose
and say thatS_he is the Supervisor of Southold Town the
governmental body described in and which executed the above instrument; and that _he
signed his/her name thereto by order of the Board Of Supervisors and/or County Legislature
of the above mentioned County.
NO~L_I.Z~ B ..ErH ANN NEVILLE
No a~r~ ~.ub_tic, State of New York
~_-_~.-~ ! z5 _8:50. Suffolk County
,=~ v. xp~res october 3]
NEW YORK STATE DEPARTMENT OF STATE
PROJECT AMENDMENT
Parties to the Agreement
A. New York State Department of State
41 State Street
Albany, NY 12231
hereinafter referred to as the "Department"
B. Town of Southold
53095 Main Road
Southold, NY 11971
WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number
C005961, (Original Agreement); and
WHEREAS, funds have been reappropriated under Title 11 of the Environmental Protection
Fund.
NOW, THEREFORE, in consideration of the foregoing, the Original Agreement is amended as
follows:
1. The termination date of this Agreement is extended to March 31, 2001.
All other terms and conditions as set forth in the Original Agreement shall remain unchanged.
IN WITNESS WHEREOF, the parties have executed this Amendment on the day and year set
forth below.
RECIPIENT
TITL"E l.an W. C~hran
DATE Supervisor, To~n of ~uthold
10116/00
Approved: OFFICE OF STATE
COMPTROLLER
By
DATE
NEW YORK STATE
Department Certification
"In addition to the acceptance of this
amendment, the Department certifies that
original copies of this signature page will
be attached to all other exact copies of this
contract.
CONTRACT NUMBER C005961
STATE OF NEW YORK )
COUNTY OF Su~a~) ss:
On this ! $th day of Oeto~r , 20 0o, before me the personally came
to me known, who, being by me duly sworn, did depose
Supervisor of Southold Town thc
I~q W. ~.nehr, n
and say that S_he is the
governmental body described in and which executed the above instrument; and that _he
signed his/her name thereto by order of the Board of Supervisors and/or County Legislature
of the above mentioned County.
No~L_I.Z~A~ B ..E::I'H ANN NEVILLE
· ary rub/ic, State of New York
no. 52-8125850, Suffolk County
Term Expires October 31, ',~
DEPARTMENT OF STATE
George E. Pataki
Alexander F. Treadwell
Secreta~' of State
Division of
Coastal Resources
41 State Street
Albany, NY 12231-0001
May 6, 1999
Ms. Valerie Scopaz
Town Planner
Town of Southold
53095 Main Road
Southold, NY 11971
Local Waterfront Revitalization Project Agreement
Number C005961
Project Description: GIS Implementation
Dear Ms. Scopaz:
Enclosed is a fully-executed copy of an Agreement between the Town of Southold and the Department of State
for the above cited project. Also enclosed are vouchering procedure guidelines and documentation forms for
submitting requests for payment and Project Measurable Results form(s). The Measurable Results form must be
completed and returned with your final payment request.
If you have any questions regarding the enclosures please contact me at (518) 473-2462.
jmf
Enclosures
cc: V. DeBraccio
Sincerely,
Jean M. Fuller
Administrative Assistant
Plan,h'n~ ~oard
Voice: (518) 474 6000 Fax: (518) 473 2464 E-mail coastal~dos.stat¢.ny us
STATE AGENCY (Name and Address):
NYS Department of State
41 State Street
Albany, NY 12231-0001
CONTRACTOR (Name and Address):
Town of Southold
53095 Main Road
Southold, NY 11971
NYS COMPTROLLER'S #: C005961
ORIG. AGENCY CODE: 19000
TYPE OF PROGRAM: Environmental Protection ·
Fund Act
STATE SHARE FUNDING AMOUNT FOR
INITIAL PERIOD $18,300
LOCAL SHARE FUNDING AMOUNT FOR
INITIAL PERIOD $18,300
FEDERAL TAX IDENTIFICATION NUMBER:
INITIAL CONTRACT PERIOD:
FROM: April 1, 1998 TO: March31, 1999
MULTI-YEAR TERM (If applicable):
From: April 1, 1998 To: March 31, 2000
APPENDICES ATTACHED TO AND PART OF THIS AGREEMENT
APPENDIX A: Standard clauses as required by the Attorney General for all state contracts
APPENDIX A1 Including
Attaehments 1, 2, & 3 thereto: Agency-specific clauses
APPENDIX B: Budget
APPENDIX C: Payment and Reporting Schedule
APPENDIX D: Program Workplan
APPENDIX X: Modification Agreement Form (to accompany modified appendices for
changes in term or consideration on an existing period or for renewal
periods)
IN WITNESS THEREOF, the parties hereto have executed or approved this AGREEMENT on the dates
below their signatures.
Contract No. C005961
CONTRACTOR
Town of S~uthold
Title: ~llparvignr. Tn.n nf ~[,thold
Date: ~/18/99
STATE AGENCY:
New York State De~ent of State
By: c_.~///- ,~ --
Title: and/4ana?emenC
"In addition to the acceptance of this contract, I
also certify that original copies of this signature
page will be attached to all other exact copies of
this contract."
GOVERNMENTAL BODY
State of New York )
County of Suffolk )ss:
On this 18th day of March ,19 99, before me personally came
Jean W. Cochran to me known, who, being by me duly sworn, did depose and say that
S_he is the Supervisor of Southold Town the municipality described in and
which executed the above instrument; and thats_he signed his/her name thereto by order of the local legislative
body of the above mentioned municipality.
E L,Z~ETH ANN N EVI!I.E ~ {~-~~_~
~'4otarV Public, State of New ~o,., ~ _ _
NO, 52-8'~ 25850, Suffolk CourCy ('; NOTARY PUBLI(~
Term Expires October 31,1;1 t3t:~>
ATTORNEY GEtxI~RAL,s SIGNATURE:
Title:
Date:
STATE COMPTROLLER'S SIGNATURE:
Date:
STATE OF NEW YORK
AGREEMENT
The AGREEMENT is hereby made by and between the State of New York agency (STATE) and the
public or private agency (CONTRACTOR) identified on the face page hereof.
WITNESSETH:
WHEREAS, the STATE has the authority to regulate and provide funding for the establishment and
operation of program services and desires to contract with skilled parties possessing the necessary resources to
provide such services; and
WHEREAS, the CONTRACTOR is ready, willing and able to provide such program services and
possesses or can make available all necessary qualified personnel, licenses, facilities and expertise to perform or
have performed the services required pursuant to the terms of this AGREEMENT;
NOW, THEREFORE, in consideration of the promises, responsibilities and covenants herein, the
STATE and the CONTRACTOR agree as follows:
Conditions of A_m'eement
A. This AGREEMENT may consist of successive periods (PERIOD), as specified within the
AGREEMENT or within a subsequent Modification Agreement(s) (Appendix X). Each additional or
superseding PERIOD shall be on the forms specified by the particular State agency, and shall be
incorporated into this AGREEMENT.
B. Funding for the first PERIOD shall not exceed the funding amount specified on the face page
hereof. Funding for each subsequent PERIOD, if any, shall not exceed the amount specified in the
appropriate appendix for that PERIOD.
C. This AGREEMENT incorporates the face pages attached and all of the marked appendices
identified on the face page hereof.
D. For each succeeding PERIOD of the AGREEMENT, the parties shall prepare new appendices, to
the extent that any require modification, and a Modification Agreement (the attached Appendix X is
the blank form to be used). Any terms of this AGREEMENT not modified shall remain in effect for
each PERIOD of the AGREEMENT.
To modify the AGREEMENT within an existing PERIOD the parties shall revise or complete the
appropriate appendix forms(s). Any change in the amount of consideration to be paid, or change in the
term, is subject to the approval of the Office of the State Comptroller. Any other modifications shall
be processed in accordance with agency guidelines as stated in Appendix Al.
E. The CONTRACTOR shall perform all services to the satisfaction of the STATE. The
CONTRACTOR shall provide services and meet the program objectives summarized in the Program
Workplan (Appendix D) in accordance with: provisions of the AGREEMENT; relevant laws, rules and
regulations, administrative and fiscal guidelines; and where applicable, operating certificates for
facilities or licenses for an activity or program.
F. If the CONTRACTOR enters into subcontracts for the performance of work pursuant to this
AGREEMENT, the CONTRACTOR shall take full responsibility for the acts and omissions of its
subcontractors. Nothing in the subcontract shall impair the rights of the STATE under this
AGREEMENT. No contractual relationship shall be deemed to exist between the subcontractor and
the STATE.
II.
III.
IV.
2
G. Appendix A. (Standard Clauses as required by the Attomey General for all State contracts) takes
precedence over all other parts of the AGREEMENT.
A. The CONTRACTOR, to be eligible for payment, shall submit to the STATE's designated payment
office (identified in Appendix C) any appropriate documentation as required by the Payment and
Reporting Schedule (Appendix C) and by agency fiscal guidelines, in a manner acceptable to the
STATE.
B. The STATE shall make payments and any reconciliations in accordance with the Payment and
Reporting Schedule (Appendix C). The STATE shall pay the CONTRACTOR, in consideration of
contract services for a given PERIOD, a sum not to exceed the amount noted on the face page hereof or
in the respective Appendix designating the payment amount for that given PERIOD. This sum shall
not duplicate reimbursement from other sources for CONTRACTOR costs and services provided
pursuant to this AGREEMENT.
C. The CONTRACTOR shall meet the audit requirements specified by the STATE.
A. This AGREEMENT may be terminated at any time upon mutual written consent of the STATE and
the CONI'RACTOR.
B. The STATE may terminate the AGREEMENT immediately, upon written notice of termination to
the CONTRACTOR, if the CONTRACTOR fails to comply with the terms and conditions of this
AGREEMENT and/or with any laws, rules, regulations, policies or procedures affecting this
AGREEMENT.
C. The STATE may also terminate this AGREEMENT for any reason in accordance with provisions
set forth in Appendix Al.
D. Written notice of termination, where required, shall be sent by personal messenger service or by
certified mail, return receipt requested. The termination shall be effective in accordance with terms of
the notice.
E. Upon receipt of notice of termination, the CONTRACTOR shall cancel, prior to the effective date
of any prospective termination, all outstanding obligations, and agrees not to incur any new obligations
after receipt of the notice without approval by the STATE.
F. The STATE shall be responsible for payment on claims pursuant to services provided and costs
incurred pursuant to terms of the AGREEMENT. In no event shall the STATE be liable for expenses
and obligations arising from the program(s) in this AGREEMENT after the termination date.
A. The CONTRACTOR shall be solely responsible and answerable in damages for any and all
accident and/or injuries to person (including death) or property arising out of or related to the services
to be rendered by the CONTRACTOR or its subcontractors pursuant to this AGREEMENT. The
CONTRACTOR shall indemnify and hold harmless the STATE and its officers and employees from
claims, suits, actions, damages and costs of every nature arising out of the provision of services
pursuant to this AGREEMENT.
B. The CONTRACTOR is an independent contractor and may neither hold itself out nor claim to be
an officer, employee or subdivision of the STATE nor make any claim, demand or application to or for
any right based upon any different status.
Property.
Any equipment, furniture, supplies or other property purchased pursuant to this AGREEMENT is
deemed to be the property of the STATE except as may otherwise be governed by Federal or State
laws, rules or regulations, or as stated in Appendix Al.
Safeguards for Services and Confidentiality
A. Services performed pursuant to this AGREEMENT are secular in nature and shall be performed in
a manner that does not discriminate on the basis of religious belief, or promote or discourage
adherence to religion in general or particular religious beliefs.
B. Funds provided pursuant to this AGREEMENT shall not be used for any partisan political activity,
or for activities that may influence legislation or the election or defeat of any candidate for public
office.
C. Information relating to individuals who may receive services pursuant to this AGREEMENT shall
be maintained and used only for the purposes intended under the contract and in conformity with
applicable provisions of laws and regulations, or specified in Appendix Al.
APPENDIX A
Standard Clauses for All New York State Contracts
Revised December 1996
The parties to the attached contract, license, lease, amendment or other agreement of any kind (hereinafter, "the
contract" or "this contract") agree to be bound by the following clauses which are hereby made a part of the
contract (the word "contractor" herein refers to any party other than the State, whether a contractor, licensor,
licensee, lessor, lessee or any other party):
EXECUTORY CLAUSE. In accordance with Section 41 of the State Finance Law, the State shall have no
liability under this contract to the Contractor or to anyone else beyond funds appropriated and available for
this contract.
NON-ASSIGNMENT CLAUSE. In accordance with Section 138 of the State Finance Law, this contract
may not be assigned by the Contractor or its right, title or interest therein assigned, transferred, conveyed,
sublet or otherwise disposed of without the previous consent, in writing, of the State and any attempts to
assign the contract without the State's written consent are null and void. The Contractor may, however,
assign its right to receive payment without the State's prior written consent unless this contract concerns
Certificates of Participation pursuant to Article 5-A of the State Finance Law.
COMPTROLLER'S APPROVAL. In accordance with Section 112 of the State Finance Law (or, if this
contract is with the State University or City University of New York, Section 355 or Section 6218 of the
Education Law), if this contract exceeds $10,000.00 (or the minimum thresholds agreed to by the Office of
the State Comptroller for certain S.U.N.Y. and C.U.N.Y. contracts), or if this is an amendment for any
amount to a contract which, as so amended, exceeds said statutory amount, or if, by this contract, the State
agrees to give something other than money when the value or reasonably estimated value of such
consideration exceeds $10,000.00, it shall not be valid, effective or binding upon the State until it has been
approved by the State Comptroller and filed in his office.
WORKERS' COMPENSATION BENEFITS. In accordance with Section 142 of the State Finance Law, this
contract shall be void and of no force and effect unless the Contractor shall provide and maintain coverage
during the life of this contract for the benefit of such employees as are required to be covered by the
provisions of the Workers' Compensation Law.
NON-DISCRIMINATION REQUIREMENTS. In accordance with Article 15 of the Executive Law (also
known as the Human Rights Law) and all other State and Federal statutory and constitutional non-
discrimination provisions, the Contractor will not discriminate against any employee or applicant for
employment because of race, creed, color, sex, national origin, age, disability or marital status.
Furthermore, in accordance with Section 220-e of the Labor Law, if this is a contract for the construction,
alteration or repair of any public building or public work or for the manufacture, sale or distribution of
materials, equipment or supplies, and to the extent that this contract shall be performed within the State of
New York, Contractor agrees that neither it nor its subcontractors shall, by reason of race, creed, color,
disability, sex or national origin: (a) discriminate in hiring against any New York State citizen who is
qualified and available to perform the work; or (b) discriminate against or intimidate any employee hired
for the performance of work under this contract. If this is a building service contract as def'med in Section
230 of the Labor Law, then, in accordance with Section 239 thereof, Contractor agrees that neither it nor its
subcontractors shall be reason of race, creed, color, national origin, age, sex, or disability: (a) discriminate
in hiring against any New York State citizen who is qualified and available to perform the work; or (b)
discriminate against or intimidate any employee hired for the performance of work under this contract.
Contractor is subject to fines of $50.00 per person per day for any violation of Section 220-e or Section
239 as well as possible termination of this contract and forfeiture of all monies due hereunder for a second
or subsequent violation.
10.
Appendix A-2
WAGE AND HOURS PROVISIONS. If this is a public work contract covered by Article 8 of the Law or a
building service contract covered by Article 9 thereof, neither Contractor's employees nor the employees of
its subcontractors may be required or permitted to work more than the number of hours or days stated in
said statutes, except as otherwise provided in the Labor Law and as set forth in prevailing wage and
supplement schedules issued by the State Labor Department. Furthermore, Contractor and its
subcontractors must pay at least the prevailing wage rate and pay or provide the prevailing supplements,
including the premium rates for overtime pay, as determined by the State Labor Department in accordance
with the Labor Law.
NON-COLLUSIVE BIDDING REQUIREMENT. In accordance with Section 139-d of the State Finance
Law, if this contract was awarded based upon the submission of bids, Contractor warrants, under penalty of
perjury, that its bid was arrived at independently and without collusion aimed at restricting competition.
Contractor further warrants that, at the time Contractor submitted its bid, an authorized and responsible
person executed and delivered to the State a non-collusive bidding certification on Contractor's behalf.
1NTERNATION,,LL BOYCOTTPROHIBITION. In accordance with Section 220-f of the Labor Law and
Section 139-h of the State Finance Law, if this contract exceeds $5,000.00, the Contractor agrees, as a
material condition of the contract, that neither the Contractor nor any substantially owned or affiliated
person, fn'm, parmership or corporation has participated, is participating, or shall participate in an
international boycott in violation of the federal Export Administration Act of 1979 (50 USC App. Section
2401 et seq.) or regulations thereunder. If such Contractor, or any of the aforesaid affiliates of Contractor,
is convicted or is otherwise found to have violated said laws or regulations upon the final determination of
the United States Commerce Department or any other appropriate agency of the United States subsequent
to the contract's execution, such contract, amendment or modification thereto shall be rendered forfeit and
void. The Contractor shall so notify the State Comptroller within five (5) business days of such conviction,
determination or disposition of appeal (2 NYCRR 105.4).
SET-OFFRIGHTS. The State shall have all of its common law, equitable and statutory rights of set-off.
These rights shall include, but not be limited to, the State's option to withhold for the purposes of set-off
any moneys due to the Contractor under this contract up to any amounts due and owing to the State with
regard to this contract, any other contract with any State department or agency, including any contract for a
term commencing prior to the term of this contract, plus any amounts due and owing to the State for any
other reason including, without limitation, tax delinquencies, fee delinquencies or monetary penalties
relative thereto. The State shall exercise its set-offrights in accordance with normal State practices
including, in cases of set-off pursuant to an audit, the finalization of such audit by the State agency, its
representatives, or the State Comptroller.
RECORDS. The Contractor shall establish and maintain complete and accurate books, records, documents,
accounts and other evidence directly pertinent to performance under this contract (hereinafter, collectively,
"the Records"). The Records must be kept for the balance of the calendar year in which they were made
and for six (6) additional years thereafter. The State Comptroller, the Attomey General and any other
person or entity authorized to conduct an examination, as well as the agency or agencies involved in this
contract, shall have access to the Records during normal business hours at an office of the Contractor
within the State of New York or, if no such office is available, at a mutually agreeable and reasonable
venue within the State, for the term specified above for the purposes of inspection, auditing and copying.
The State shall take reasonable steps to protect from public disclosure any of the Records which are
exempt from disclosure under Section 87 of the Public Officers Law (the "Statute") provided that (i) the
Contractor shall timely inform an appropriate State official, in writing, that said records should not be
disclosed; and (ii) said records shall be sufficiently identified; and (iii) designation of said records as
exempt under the Statute is reasonable. Nothing contained herein shall diminish, or in any way adversely
affect, the State's right to discovery in any pending or future litigation.
11. IDENTIFYING INFORMATION AND PRIVACY NOTIFICATION.
Appendix A-3
12.
FEDERAL EMPLOYER IDENTIFICATION NUMBER and/or FEDERAL SOCIAL SECURITY
NUMBER. All invoices or New York State standard vouchers submitted for payment for the sale of
goods or services or the lease of real or personal property to a New York State agency must include the
payee's identification number i.e., the seller's or lessor's identification number. The number is either
the payee's Federal employer identification number or Federal social security number, or both such
numbers when the payee has both such numbers. Failure to include this number or numbers may delay
payment. Where the payee does not have such number or numbers, the payee, on its invoice or New
York State standard voucher, must give the reason or reasons why the payee does not have such
number or numbers.
PRIVACY NOTIFICATION. (i) The authority to request the above personal information from a
seller of goods or services or a lessor of real or personal property, and the authority to maintain such
information, is found in Section 5 of the State Tax Law. Disclosure of this information by the seller or
lessor to the State is mandatory. The principal purpose for which the information is collected is to
enable the State to identify individuals, businesses and others who have been delinquent in filing tax
returns or may have understated their tax liabilities and to generally identify persons affected by the
taxes administered by the Commissioner of Taxation and Finance. The information will be used for
tax administration purpose and for any other purpose authorized by law; (ii) The personal information
is requested by the purchasing unit of the agency contracting to purchase the goods or services or lease
the real or personal property covered by this contract or lease. The information is maintained in New
York State's Central Accounting System by the Director of State Accounts, Office of the State
Comptroller, AESOB, Albany, New York 12236.
EQUAL EMPLOYMENT OPPORTUNITIES FOR MINORITIES AND WOMEN. In accordance with Section
312 of the Executive Law, if this contract is: (i) a written agreement or purchase order instrument,
providing for a total expenditure in excess of $25,000.00, whereby a contracting agency is committed to
expend or does expend funds in return for labor, services, supplies, equipment, materials or any
combination of the foregoing, to be performed for, or rendered or furnished to the contracting agency; or (ii)
a written agreement in excess of $100,000.00 whereby a contracting agency is committed to expend or does
expend funds for the acquisition, construction, demolition, replacement, major repair or renovation of real
property and improvements therein; or (iii) a written agreement in excess of $100,000.00 whereby the
owner of a State-assisted housing project is committed to expend or does expend funds for the acquisition,
construction, demolition, replacement, major repair or renovation of real property and improvements
thereon for such project, then:
The Contractor will not discriminate against employees or applicants for employment because of race,
creed; color, national origin, sex, age, disability or marital status, and will undertake or continue
existing programs of affirmative action to ensure that minority group members and women are
afforded equal employment opportunities without discrimination. Affirmative action shall mean
recruitment, employment, job assignment, promotion, upgrading, demotion, transfer, layoff, or
termination and rates of pay or other forms of compensation;
At the request of the contracting agency, the Contractor shall request each employment agency, labor
union or authorized representative of workers with which it has a collective bargaining or other
agreement or understanding, or furnish a written statement that such employment agency, labor union
or representative will not discriminate on the basis of race, creed, color, national origin, sex, age,
disability or marital status and that such union or representative will affirmatively cooperate in the
implementation of the contractor's obligations herein; and
Appendix A-4
The Contractor shall state, in all solicitation or advertisements for employees, that, in the perTormance
of the State contract, all qualified applicants will be afforded equal employment opportunities without
discrimination because of race, creed, color, national origin, sex, age, disability or marital status.
Contractor will include the provisions of"A", "B" and "C", above, in every subcontract over $25,000.00 for
the construction, demolition, replacement, major repair, renovation, planning or design or real property and
improvements thereon (the Work) except where the Work is for the beneficial use of the Contractor.
Section 312 does not apply to: (i) work, goods or services unrelated to this contract; or (ii) employment
outside New York State; or (iii) banking services, insurance policies or the sale of securities. The State
shall consider compliance by a contractor or subcontractor with the requirements of any federal law
concerning equal employment opportunity which effectuates the purpose of this section. The contracting
agency shall determine whether the imposition of the requirements of the provisions hereof duplicate or
conflict with any such federal law and if such duplication or conflict exists, the contracting agency shall
waive the applicability of Section 312 to the extent of such duplication or conflict. Contractor will comply
with all duly promulgated and lawful rules and regulations of the Division of Minority and Women's
Business Development pertaining hereto.
13.
CONFLICTING TERMS. In the event of a conflict between the terms of the contract (including any and all
attachments thereto and amendments thereof) and the terms of this Appendix A, the terms of this Appendix
A shall control.
14. GOVERNING LA W. This contract shall be governed by the laws of the State of New York except where the
Federal supremacy clause requires otherwise.
15. LATE PAYMENT. Timeliness of payment and any interest to be paid to Contractor for late payment shall be
governed by Article XI-A of the State Finance Law to the extent required by law.
16.
NOARBITRATIOA( Disputes involving this contract, including the breach or alleged breach thereof, may
not be submitted to binding arbitration (except where statutorily authorized), but must, instead, be heard in a
court of competent jurisdiction of the State of New York.
17.
SERVICE OF PROCESS. In addition to the methods of service allowed by the State Civil Practice Law and
Rules ("CPLR"), Contractor hereby consents to the service of process upon it by registered or certified mail,
return receipt requested. Service hereunder shall be complete upon Contractor's actual receipt of process or
upon the State's receipt of the return thereof by the United State Postal Service as refused or undeliverable.
Contractor must promptly notify the State, in writing, of each and every change of address to which service
of process can be made. Service by the State to the last known address shall be sufficient. Contractor will
have thirty (30) calendar days after service hereunder is complete in which to respond.
l 8. PROHIBITION ONPURCHASE OF TROPICAL HARDWOODS. The Contractor certifies and warrants that
all wood products to be used under this contract award will be in accordance with, but not limited to, the
specifications and provisions of State Finance Law § 165 (Use of Tropical Hardwoods) which prohibits
purchase and use of tropical hardwoods, unless specifically exempted, by the State or any governmental
agency or political subdivision or public benefit corporation. Qualification for an exemption under this law
will be the responsibility of the contractor to establish to meet with the approval of the State.
In addition, when any portion of this contract involving the use of woods, whether supply or installation is
to be performed by any subcontractor, the prime Contractor will indicate and cerhfy in the submitted bid
proposal that the subcontractor has been informed and is in compliance with specifications and provisions
regarding use of tropical hardwoods as detailed in {}165 State Finance Law. Any such use must meet with
the approval of the State, otherwise, the bid may notbe considered responsive. Under bidder certifications,
proof of qualification for exemption will be the responsibility of the Contractor to meet with the approval of
the State.
Appendix A-5
19.
MACBRIDE FAIR EMPLOYMENTPRINCIPLES. In accordance with the MacBride Fair Employment
Principles (Chapter 807 of the Laws of 1992), the Contractor hereby stipulates that the Contractor either (a)
has no business operations in Northern Ireland, or Co) shall take lawful steps in good faith to conduct any
business operations in Northem Ireland in accordance with the MacBride Fair Employment Principles (as
described in Section 165 of the New York State Finance Law), and shall permit independent monitoring of
compliance with such principles.
20.
OMNIBUS PROCUREMENTACT OF 1992. It is the policy of New York State to maximize opportunities
for the participation of New York State business enterprises, including minority and women-owned business
enterprises as bidders, subcontractors and suppliers on its procurement contracts.
Information on the availability of New York State subcontractors and suppliers is available from:
NYS Department of Economic Development
Division for Small Business
One Commerce Plaza
Albany, New York 12245
A directory of certified minority and women-owned business enterprises is available from:
NYS Department of Economic Development
Minority and Women's Business Development Division
One Commerce Plaza
Albany, New York 12245
The Omnibus Procurement Act of 1992 requires that by signing this bid proposal or contract, as applicable,
Contractors certify that whenever the total bid amount is greater than $1 million:
The Contractor has made reasonable efforts to encourage the participation of New York State Business
Enterprises as suppliers and subcontractors, including certified minority and women-owned business
enterprises, on this project, and has retained the documentation of these efforts to be provided upon
request to the State;
B. The Contractor has complied with the Federal Equal Opportunity Act of 1972 (P.L. 92-261), as
amended.
The Contractor agrees to make reasonable efforts to provide notification to New York State residents
of employment opportunities on this project through listing any such positions with the Job Service
Division of the New York State Department of Labor, or providing such notification in such manner as
is consistent with existing collective bargaining contracts or agreements. The Contractor agrees to
document these efforts and to provide said documentation to the State upon request; and
D. The Contractor acknowledges notice that the State may seek to obtain offset credits from foreign
countries as a result of this contract and agrees to cooperate with the State in these efforts.
21. RECIPROCITY AND SANCTIONS PROVISIONS. Bidders are hereby notified that if their principal place of
business is located in a state that penalizes New York State vendors, and if the goods or services they offer
will be substantially produced or performed outside New York State, the Omnibus Procurement Act 1994
amendments (Chapter 684, Laws of 1994) require that they be denied contracts which they would otherwise
obtain. Contact the NYS Department of Economic Development, Division for Small Business, one
Commerce Plaza; Albany New York 12245, for a current list of states subject to this provision.
II.
APPENDIX A1
Agency-Specific Clauses
This Agreement has been entered into pursuant to the following understandings:
Title 11 of the Environmental Protection Fund Act provides for State assistance to municipalities
for the State share of the cost of approved local waterfront revitalization projects as defined in the
Act.
B. The Department is authorized by such Act to evaluate and determine eligibility of applications for
funding of projects.
Based upon information, representations and certifications contained in Contractor's application
for funding, including the Work Program as set forth in Appendix D, the Department has made a
determination of eligibility of funding for Contractor's project under such Act.
State funds (Funding Amount set forth on the Face Page) for this Project (Appendix D Program
Workplan) are provided pursuant to a reappropriation of funds originally made by Title 11 of the
Environmental Protection Fund Act.
E. The Contractor has demonstrated its ability to fmance its share of the Project and has agreed to
fund its portion of the cost of the Project.
A. For the purposes of this Agreement, the terms "State" and "Department" are interchangeable,
unless the context requires otherwise.
B. The contract period as set forth on the Face Page is the inclusive period within which the
provisions of this Agreement shall be performed.
No liabilities are to be incurred beyond the termination date and no costs will be reimbursed for
such liabilities unless: 1) funds have been reappropriated for the Project in the subsequent State
fiscal year, 2) the Department determines that it is in the best interest of the Department and the
State to provide additional time to complete the Project and 3) an extension agreement is
approved in accordance with Section IA. of the Agreement.
The Department shall not be liable for expenses of any kind incurred/n excess of the State Funds
as set forth on the Face Page, and shall not be responsible for seeking additional appropriations or
other sources of funds for the Project.
The Contractor shall perform all services to the satisfaction of the Department. The Contractor
shall provide all services and meet the program objectives described in Appendix D in accordance
with: provisions of this Agreement; relevant State, federal and local laws, roles and regulations,
administrative and fiscal guidelines; where applicable, operating certificates for facilities or
licenses for an activity or program, and conditions of applicable permits, administrative orders
and judicial orders.
The Contractor shall submit with its request for final payment a Final Project Summary Report in
the format described in Appendix Al, Attachment 2 and Measurable Results Forms, such forms to
be provided Contractor by the Department.
III.
Al-2
The Contractor agrees to proceed expeditiously with the Project and to complete the Project in
accordance with the timetable set forth in the Workplan (Appendix D) as well as with the
conditions of any applicable permits, administrative orders, or judicial orders and this Agreement.
The Department will provide Contractor with a Granteedl.epml (Appendix Al, Attachment 3)
pursuant to the Department's Minority and Women-owned Business Enterprises Program. In the
event Contractor utilizes Minority and Women-owned Business Enterprises as discussed in
Section XIV in Appendix Al, such report shall be provided to the Department at the address on
the Grantee Report.
Additional Requirements for Construction Projects:
Project design, including preparation of final plans and specifications, and supervision of
construction shall be undertaken by a qualified architect and/or engineer licensed to practice in
the State of New York. The Contractor shall submit final plans and specifications to the
Department for its acceptance before initiating construction work or, if the Contractor intends to
subcontract for construction work, before the work is advertised for bidding. No change to
project plans may be made without the prior written approval of the Department. The Contractor
shall also be responsible for erecting a project sign satisfactory to the Department identifying the
Project. The project sign shall remain in place for the useful life of the improvements undertaken
pursuant to this Agreement. Upon completion of the Project, the Contractor shall submit to the
Department a proper certification from a licensed architect or engineer.
Contracts for construction in excess of twenty thousand dollars ($20,000) shall be awarded after
and in accordance with competitive bidding requirements of the General Municipal Law. A
certified copy of a summary of all bids shall be submitted to the Department prior to awarding the
contract, and an executed copy of the construction contract will thereafter be submitted to the
Department.
All purchase contracts involving an expenditure of more than ten thousand dollars ($10,000) shall
be awarded to the lowest bidder furnishing the required security after advertisement for sealed
bids in the manner provided for in section 103 of the General Municipal Law.
The State shall make periodic inspections of the project both during its implementation and after
its completion to assure compliance with this Agreement. The Contractor shall allow the State
unrestricted access to work during the preparation and progress of the work, and provide for such
access and inspection by the State in all construction contracts relating to the project.
The Contractor shall be responsible for assuring that the project is designed and constructed in
conformance with the Uniform Federal Accessibility Standards (UFAS - Appendix A to 41 CRF
part 101-19.6), the Americans with Disabilities Act Accessibility Guidelines (ADAAG -
Appendix A of Title 9 NYCRR). Where there are discrepancies among the sets of standards with
regard to a particular design./constmction requirement, the one providing for the greatest degree
of accommodation for the disabled shall apply.
It is the Contractor's responsibility, pursuant to Section 57 of the Workers' Compensation Law, to
maintain for State audit and review either proof that they have Workers~ Compensation coverage
for any employees, or a wavier statement from the New York State Department of Labor. The
Contractor must also obtain from any contractor or sub-contractor hired to provide a service
pursuant to this Agreement, similar proof or waiver from the contractor or subcontractor, and
must maintain such documentation on file for audit.
IV.
Al-3
Reports_ Documents and Maps
The Contractor shall, where appropriate, identify documents, reports, and maps produced in whole or
in part under this Agreement by endorsing on said documents, reports, and maps the following:
"This (document, report, map, etc.) was prepared for the New York State Department of
State with funds provided under Title 11 of the Environmental Protection Fund Act."
License to use and reproduce documents and other works:
By acceptance of this Agreement, Contractor transfers to the Department a nonexclusive license to use,
reproduce in any medium, and distribute any work prepared for or in connection with the Project,
including but not limited to reports, maps, designs, plans, analysis, and documents regardless oftha
medium in which they are originally produced. Contractor warrants to the Department that it has
sufficient title or interest in such works to license pursuant to this Agreement. Such warranty shall
survive the termination of this agreement. Contractor agrees to provide the original of each such work,
or a copy thereof which is acceptable to the Department, to the Department before payments shall be
made under this Agreement.
Contractors Insurance Requirements
Prior to the commencement of the Work, the Contractor shall file with the Department of State,
Division of Coastal Resources, Certificates of Insurance evidencing compliance with all
requirements contained in this contract. Such Certificate shall be of form and substance
acceptable to the Department.
B. Acceptance and/or approval by the Department does not and shall not be construed to relieve
Contractor of any obligations, responsibilities or liabilities under the Contract.
All insurance required by the Contract shall be obtained at the sole cost and expense of the
Contractor; shall be maintained with insurance carriers licensed to do business in New York State;
shall be primary and non-contributing to any insurance or self insurance maintained by the
Department; shall be endorsed to provide written notice be given to the Department, at least thirty
(30) days prior to the cancellation, non-renewal, or material alteration of such policies, which
notice, evidenced by return receipt of United States Certified Mail which shall be sent to New
York State Department of State, 41 State Street, Albany, New York 12231-0001; and shall name
the People of the State of New York and their directors officers, agents, and employees as
additional insured thereunder.
D. The Contractor shall be solely responsible for the payment of all deductibles to which such
policies are subject.
Each insurance carrier must be rated at least "A" Class "VII" in the most recently published Best's
Insurance Report. If, during the term of the policy, a carder's rating falls below "A Class "VII",
the insurance must be replaced no later than the renewal date of the policy with an insurer
acceptable to the Department and rated at least "A" Class "VII" in the most recently published
Best's Insurance Report.
The Contractor shall cause all insurance to be in full force and effect as of the date of this
Contract and to remain in full force and effect throughout the term of this Contract and as further
required by this contract. The Contractor shall not take any action, or omit to take any action that
Al-4
would suspend or invalidate any of the required coverages during the period of time such
coverages are required to be in effect.
Not less than thirty (30) days prior to the expiration date or renewal date, the Contractor shall
supply the Department updated replacement Certificates of Insurance, and amendatory
endorsements.
Unless the Contractor self-insured, Contractor shall, throughout the term of the Contract or as
otherwise required by this Contract, obtain and maintain in full force and effect the following
insurance with limits not less than those described below and as required by the terms of this
Contract, or as required by law, whichever is greater (limits may be provided through a
combination of primary and umbrella/excess policies). Where Contractor is self-insured,
Contractor shall provide suitable evidence of such to the Department relating to the risks and
coverage amounts as provided hereunder.
Comprehensive Liability Insurance with a limit of not less than $1,000,000 each occurrence.
Such liability shall be written on the Insurance Service Office's (ISO) occurrence form CG
00 01, or a substitute form providing equivalent coverages and shall cover liability arising
from premises operations, independent contractors, products-completed operations, broad
form property damage, personal & advertising injury, owners & contractors protective, cross
liability coverage, liability assumed in a contract (including the tort liability of another
assumed in a contrac0 and explosion, collapse & underground coverage.
a. If such insurance contains an aggregate limit, it shall apply separately to this location.
Products and Completed Operations coverage shall include a provision that coverage
will extend for a period of at least twelve (12) months from the date of f'mal completion
and acceptance by the owner of all of Contractors Work.
Where the Project described in Appendix D includes the construction of any structure or
building, a Builder's Risk Policy until the Project is completed and accepted in the amount
of the total project cost.
Workers Compenaation, Employers Liability, and Disability Benefits as required by New
York State. Workers Compensation Policy shall include the U.S. Longshore & Harbor
Workers' Compensation Act endorsement.
Comprehensive Automobile Liability Insurance with a limit of not less than $1,000,000 each
accident. Such insurance shall cover liability arising out of any automobile including owned,
leased, hired and non owned automobiles.
Commercial Property Insurance covering at a minimum, the perils insured under the ISO
Special Clauses of Loss Form (CP 10 30), or a substitute form providing equivalent
coverages, for loss or damage to any owned, borrowed, leased or rented capital equipment,
tools, including tools of their agents and employees, staging towers and forms, and property
of DOS held in their care, custody and/or control.
6. An Owner's Protective Liability Policy with limits no less than $1,000,000 in the name of the
Contractor..
The Contractor shall require that any subcontractors hired, carry insurance with the same limits
and provisions provided herein.
Al-5
VII.
VIII.
J. Professional consultants retained by the Contractor in connection with the Project shall show
evidence of professional liability insurance with limits no less than $1 million.
Property.
Pursuant to the provisions set forth in Section V, page 3 of this Agreement, the ownership of all
property described therein shall reside with the Contractor unless otherwise specified in writing
by the Department at any time during the term of this Agreement and up to thirty (30) days
following the issuance of the final payment.
Contractor warrants that it has fee simple or such other estate or interest in the site of the Project,
where the Project is undertaken at a site, including easements and/or fights -of-way sufficient to
assure undisturbed use and possession for the purposes of construction and operation for the
estimated life of the Project. Contractor further acknowledges that where such Project is
undertaken on or involves the use of lands for active or passive recreational use, it is a material
term of this Agreement that such lands shall be available for such recreational use by the People
of the State of New York. Additionally, Contractor shall not limit access or discriminate on the
operation of the facilities against any person on the basis of place of residence, race, creed, color,
national origin, sex, age, disability or marital status.
Where the project described in Appendix D involves the creation or purchase of any computer
program, software, hardware or other equipment, the Contractor hereby agrees that its computer
software and equipment (including those with consultants using or maintaining computer equipment)
will comply with the NYS Year 2000 Warranty as stated in Appendix A1 (Attachment 1) and will, if so
designed, function as part of the State agency's computer system.
Fees
The Contractor may charge a reasonable fee for the use of any facility which is part of the project.
Except for the imposition of a differential fee schedule for non-residents of the municipality in
which the project is located, the establishment of any preferential user fee for any person or entity
is prohibited. Fees charged to non-residents shall not exceed twice those charged to residents.
B. Where there is no charge for residents but a fee is charged to non-residents, non-resident fees
cannot exceed fees charged for residents at comparable State or local public facilities.
C. Reservation, membership or annual permit systems available to residents must also be available to
non-residents and the period of availability must be the same for both residents and non-residents.
D. This provision does not apply to non-residents fishing and hunting license fees.
Alienation
where the Project is undertaken on or involves parklands, the following additional provisions apply:
The Contractor shall not at any time sell or convey any facility or any portion of the Project
acquired or developed pursuant to this Agreement or convert such facility or any portion of the
Project to other than public park purposes without the express authority of an act of the
XIII.
Al-6
Legislature, which shall provide for the substitution of other lands of equal fair market value and
reasonably equivalent usefulness and location to those to be discontinued, sold or disposed of, and
such other requirements as shall be approved by State.
The Contractor agrees to own a property interest sufficient to maintain and operate the project in
perpetuity. The Contractor shall not authorize the operation of the project, or any portion
thereof, by any other person, entity, or organization pursuant to any management agreement, lease
or other arrangement without first obtaining the written approval of the State.
Terminations
In addition to any other actions authorized by this Agreement, the Department may terminate the
Agreement in the best interests of the State of New York by providing written notice to the
Contractor as provided in this Agreement.
The Contractor shall complete the project as set forth in this Agreement, and failure to render
satisfactory progress or to complete the project to the satisfaction of the State may be deemed an
abandonment of the project and may cause the suspension or termination of any obligation of the
State. In the event the Contractor should be deemed to have abandoned the project for any reason
or cause other than a national emergency or an Act of God, all monies paid to the Contractor by
the State and not expended in accordance with this Agreement shall be repaid to the State upon
demand. If such monies are not repaid within one year after such demand, the State Comptroller
of the State of New York may cause to be withheld from any State assistance to which the
Contractor would otherwise be entitled an amount equal to the monies demanded.
In the event that the Department has provided written notice to the Contractor directing that the
Contractor correct any failure to comply with this Agreement, the Department reserves the right
to direct that the Contractor suspend all work during a period of time to be determined by the
Department. If the Contractor does not correct such failures during the period provided for in the
notice, this Agreement shall be deemed to be terminated after expiration of such time period.
During any such suspension, the Contractor agrees not to incur any new obligations after receipt
of the notice without approval by the Department.
Subcontracting Requirements
The Contractor may subcontract for all or any portion of the activities covered by this Agreement as
provided for in Appendix D, subject to prior written approval by the Department of any subcontractor
and the terms of any subcontract.
Requirements for Contract Map Products
A. GENERAL MAP PRODUCT REQUIREMENTS - The following general cartographic
requirements must be adhered to by the Contractor:
1) Map Products -- The Division requires delivery of digital map products, unless otherwise
specified in the Request for Proposal (RFP), that meet the specifications outlined in this
GENERAL MAP PRODUCT REQUIREMENTS section and the ADDITIONAL
DIGITAL CARTOGRAPHIC FILE REQUIREMENTS section. If analog map products
are required by the RFP, they must meet specifications outlined in this GENERAL MAP
PRODUCT REQUIREMENTS section and the ADDITIONAL DIGITAL-READY MAP
PRODUCT REQUIREMENTS section.
Al-7
Deliverable Format -- All digital map and attribute table files must be provided in Maplnfo
4.0 for Windows95 format on CD-ROM, or 3.5" floppy diskette media. Alternatively, the
digital products may be provided in UNIX or PC ARC/1NFO binary or export format (.e00)
or AutoCAD DXF format on the same media types upon approval of the Division. All other
digital formats require prior approval of the Division. Coordination with the Division prior to
submission of digital media is required to ensure compatibility of the delivered materials.
Documentation -- A data dictionary must be included along with the map files describing
file contents, file names, map projection, horizontal and vertical datums used, coordinate
system, RMS accuracy and log sheet, information sources and dates, the map maker and date
of preparation, and creation methodology. Data provided under federal funds must be
provided in a manner which meets Digital Geospatial Federal Geographic Data Committee
Metadata Standard as executed by Executive Order 12906, April 11, 1994, "Coordinating
Geographic Data Acquisition and Access: the National Spatial Data Infrastructure".
Map Accuracy -- Unless otherwise stated in the RFP, all deliverable map products must
conform to National Map Accuracy Standards for horizontal and vertical accuracy as
established by the United States Bureau of the Budget, June 10, 1941, revised June 17, 1947.
For example, for maps at 1:20,000 or smaller, not more than 10% of the well-defined map
points tested must be more than 1/50 inch (0,508 mm) out of correct position. At 1:24,000,
this tolerance translates to a required horizontal accuracy of 40 feet. If by prior agreement
with the Division the map product does not conform to National Map Accuracy Standards,
then a statement of actual map accuracy should be included in the Documentation above.
Furthermore, hydrographic surveys and maps should conform to recommended accuracy
standard proposed in the joint USGS, NOS, Coastal Mapping Handbook, 1978, Melvin Ellis
editor, U.S. Government Printing Office, Appendix 6.
Datums -- Unless otherwise specified in the RFP, all map products should be referenced to
the North American Horizontal Datum of 1927 (NAD27) and the National Geodedtic
Vertical Datum of 1929 (NGVD29).
B. ADDITIONAL DIGITAL CARTOGRAPHIC FILE REQUIREMENTS
The following cartographic construction requirements must be adhered to by the Contractor:
Edge-matching -- All map sheets must be both visually and coordinate edge-matched with
adjacent map sheets. No edge-match tolerance will be allowed. Attributes for splitable
features must also be identical.
2. Common Boundaries -- All features that share a common boundary, regardless of map
layer, must have exactly the same coordinate position of that feature in all common layers.
3. Point Duplication -- No duplication of points that occur within a data string is permitted.
Connectivity -- Where graphic elements visually meet, they must be also digitally meet. All
confluences of line and polygon data must be exact; "overshoots", "undershoots", "slivers",
or "offshoots" are NOT permitted.
Line Quality -- A high quality cartographic appearance must be achieved. Transitions from
straight lines to curvilinear elements must be smooth, with angular inflections at the point of
intersection. The digital representation must not contain extraneous data at a non visible
level. There should be no jags, hooks, or zero length segments. Any lines that are straight,
Al-8
or should be straight, should be digitized using only two points that represent the beginning
and ending points of the line.
Polygon Closure -- For area features being digitized, the last coordinate pair must be exactly
(mathematically) equal to the first coordinate pair. No line or polygon must cross itself
except to join at an actual confluence. All digitized features across map boundaries must be
edited to effect smooth and continuous lines.
7. Graphic Precision -- Positional coordinates for all digital graphic elements should not be
reported to a level of precision greater than one thousandth (.001) ora foot.
8. Digitizer Accuracy -- The required RMS error for'digitizer accuracy must be 0.003 or better
for digital map registration.
C. ADDITIONAL DIGITAL-READY MAP PRODUCT REQUIREMENTS
The following requirements for large scale, non-digital map products must be followed to facilitate the
future conversion of the maps to digital map products. All large format, non-digital map products must
be provided on stable base material at a scale stipulated in the RFP. The map products must include an
index map to all map sheets and thorough descriptions of all the cartographic elements portrayed on
the maps.
1. Base Map Media -- All maps must be created on mylar or other stable base material.
Map Scale -- All maps of a similar series should be created using the same base scale.
Unless otherwise stated by the Division, all maps should be compiled at 1:24,000. If other
map scales are approved by the Division, where possible they will conform to standard map
scales such as 1:9600; 1:50,000; 1:75,000; or 1:100,000.
Map Registration -- The maps must provide a minimum of four (4) comer and four (4)
interior ticks tied to USGS/NYSDOT quadrangle Lat/Long or NYTM coordinates. The
maps must be geometrically correct and should register when overlaid on the appropriate
USGS/NYSDOT quadrangle control ticks.
Map Title and Legend -- The maps must provide a title and legend block describing the
information contained on the maps, and including the Documentation and Datums
information requested in the GENERAL MAP PRODUCT REQUIREMENTS above and
the map scale.
Cartographic Quality -- The quality of all map line work and symbolization must conform
to items 1 - 6 in the map criteria set forth in the ADDITIONAL DIGITAL
CARTOGRAPHIC FILE REQUIREMENTS section outlined above.
D. CONTRACT DATABASE STANDARDS
1. Delivery Media - All database and tabular files must be provided on digital media as
specified above in Deliverable Format.
Software Format - All database and tabular files must be provided in Microsoft Access '97
for Windows95 version 5.0 format. Other formats that are convertible to Paradox may be
used with prior approval of the Division.
Al-9
Geographic Attributes - Database and tabular files that contain elements with a geographic
reference must provide a corresponding data field and a geographic coordinate pair for each
feature location.
Payment and Records Retention
A. Payments shall be made as set forth in Appendix C.
The Contractor shall maintain, at its ptincipal place of business, detailed books and accounting
records supported by original documentation relating to the incurring of all expenditures, as well
as payments made pursuant to this Agreement. The Contractor shall make such records available
for review by the Department upon request at any time. The Department shall have the tight to
conduct progress assessments and review books and records as necessary. The Department shall
have the right to conduct an on-site review of the Project and/or books and records of the
Contractor prior to, and for a reasonable time following, issuance of the FINAL payment. The
Department shall be entitled to disallow any cost or expense, and/or terminate or suspend this
Agreement, if the Contractor has misrepresented any expenditures or Project activities in its
application to the Department, or in this Agreement, or in any progress reports or payment
requests made pursuant hereto. The Contractor shall maintain such books and accounting records
in a manner so that reports can be produced there~om in accordance with generally accepted
accounting ptinciples. The Contractor shall maintain separate fiscal books and records for all
funds received through the Department pursuant to this Agreement.
During the term of this Agreement and for a period of six years after its termination, the
Contractor shall make all such books and records available to the Department and the Office of
the State Comptroller, or their designated representatives, for inspection and audit.
Equal Emplo.vment Opportuni _ty
The Contractor hereby assures that it is, and shall be for the duration of this Agreement, in compliance
with the Federal Equal Employment Opportunity Act of 1972 (Public Law 92-261), as amended.
Article 15-A of The New York State Executive Law
The Department of State administers a Minority and Women-owned Business Enterprises (MWBE)
Program as mandated by Article 15-A of the New York State Executive Law. This law supersedes any
other provision in state law authorizing or requiting an equal employment opportunity program or a
program for securing participation by minority and women-owned business enterprises. Under this
law, all state agencies must, subject to certain exceptions, establish goals for minority and women-
owned business participation in certain state contracts and grants. Where MWBE goals are required,
even in circumstances where this goal is zero, a Grantee Report is required to be submitted to the
Bureau of Human Resources Management of the Department on forms provided by the Department.
Article 15-A requires that rules and regulations be established for contracts entered into by the
Department. In accordance with Article 15-A, goals must be set for contracts entered into by the
Department in excess of $25,000 for labor, services, supplies, equipment, and materials, or any
combination of the foregoing, and for contracts entered into by the Department in excess of $100,000
for acquisition, construction, demolition, replacement, major repair, renovation or improvement of real
property. In applying these rules and regulations, the Department must consider the availability of
certified minority and women-owned businesses in the region in which the state contract will be
Al-lO
performed, the total dollar value of the contract, the scope of work to be performed, and the project
size and tenn.
The contractor will, when r. tqlJ~ed as a part of the bid or proposal, submit a Staffing Plan on the form
provided by the Department. This Plan will detail the work force anticipated in the performance of the
state contract broken down by ethnic background, gender, and Federal Occupational Categories.
After a bid opening and prior to the award of a state contract, the contractor will submit an Equal
Employment Opportunity (EEO) Policy Statement to the Depat'tment within the time frame established
by the Department. The law requires that, as a precondition to entering into a valid and binding state
contract, the contractor shall agree to the following stipulations and will include them in the EEO
Policy Statement:
· The contractor will not discriminate against any employee or applicant for employment
because of race, creed, color, national origin, sex, age, disability or marital status.
· The contractor will undertake or continue existing programs of affirmative action to
ensure that minority group members and women are afforded equal employment
opportunities without discrimination because of race, creed, color, national origin, sex, age,
disability or marital status. For these purposes, affirmative action applies in areas of
recruitment, employment, job assignment, promotion, upgrading, demotion, transfer, layoff,
or termination and rates of pay or other forms of compensation.
· The contractor will make active and conscientious efforts to employ and to utilize minority
group members and women at all levels and in all segments of its work force on state
contracts, and the contractor will document these efforts.
· The contractor will state in all solicitations and advertisements for employees that, in the
performance of the state contract, all qualified applicants will be afforded equal employment
opportunities without discrimination because of race, creed, color, national origin, sex, age,
disability or marital status.
· The contractor will, at the request of the Department, request each employment agency,
labor union, or authorized representative of workers with which it has a collective bargaining
or other agreement or understanding, to furnish a written statement that such employment
agency, labor union, or representative will not discriminate because of race, creed, color,
national origin, sex, age, disability or marital status, and that such union or representative
will affirmatively cooperate in the implementation of the contractor's obligations herein.
· The contractor will include the provisions regarding the EEO Policy Statement and the
Staffing Plan enumerated above in each and every subcontract of a state contract in such a
manner that the subcontractor is bound by these requirements.
· Failure to provide an EEO Policy Statement and a Staffing Plan without reasonable written
justification or commitment to provide these requirements by a specified date will result in
rejection of the contractor's bid or proposal.
· After the award of a state contract, the contractor will submit to the Department a
Workforce Employment Utilization Report, on the form supplied by the Department, detailing
the work force actually utilized on the state contract, by ethnic background, gender and
Federal Occupational Categories, as specified on the form. This Report will be submitted to
the Department on a quarterly basis throughout the life of the contract.
· The contractor, and any of its subcontractors, may be required to submit compliance
reports relating to their operations and implementation of their af£mnative action or equal
employment opportunity program in effect as of the date the state contract is executed.
Questions regarding this program should be directed to the Bureau of Human Resources Management
by calling (518) 474-2752. To assist potential contractors, a copy of the NYS Directory of Certified
Minority and Women-owned Business Enterprises is made available for inspection at the Department
of State, Bureau of Human Resources Management, 41 State Street, Albany, New York 12231-0001.
The Department makes no representation with respect to the availability or capability of any business
listed in the Directory.
XVII. Notice of Public Proceedings
Al-Il
XVIII.
XX.
The Contractor agrees to provide the Department with prompt and timely written notice at least two
weeks in advance of all public proceedings, including, but not limited to; public meetings or hearings,
relating to the Project.
Submission of all correspondence and documentation
The Contractor agrees to provide the Department with original and two copies of all
documentation relating to this Project, including, but not limited to: notices of public meetings,
products described in Appendix D, and payment request documentation as described in Appendix
C.
B. All information as described in A. above shall include the NYS Comptroller's # as indicated on
the Face Page of this Agreement.
Environmental Review
Contractor agrees to provide the Department, in a timely manner, with all documentation,
including but not limited to, permit applications, environmental assessments, designs, plans,
studies, environmental impact statements, findings, and determinations, relating to the Project.
Contractor acknowledges that compliance with the State Environmental Quality Review Act is a
material term and condition of this Agreement. In no event shall any payments be made under
this Agreement until Contractor has provided Department with appropriate documentation that
contractor has met any requirements imposed on Contractor by the State Environmental Quality
Review Act.
Fully-Executed A_m'eement or Amendment Thereto
A. If this Agreement or amendments thereto, allocates funds totaling $10,000 or less, it shall be
deemed to be fully executed when approved and signed by the Contractor and the Department.
B. If this Agreement, or amendments thereto, allocates funds totaling more than $10,000, it shall be
deemed to be full executed when approved by the Office of the State Comptroller.
Appendix Al, Attachment 1 Page -1
NEW YORK STATE YEAR 2000 WARRANTY STANDARD
1. l)~all[tioa - For purposes of this warranty, the following de£mitions shall apply:
a. "Product" shall include, without limitation: any piece or component of equipment, hardware, fn'mware,
middleware, custom or commercial software, or internal components or subroutines therein which perform
any date/time data recognition function, calculation, comparing or sequencing. Where services are being
furnished, e.g. consulting, systems integration, code or data conversion or data entry, the term "Product"
shall include resulting deliverables.
b. "Vendor's Product" shall include all Product delivered under this Agreement by Vendor other than Third
Party Product.
c. "Third Party Product" shall include product manufactured or developed by a corporate entity
independent from Vendor and provided by Vendor on a non-exclusive licensing or other distribution
Agreement with the third party manufacturer. "Third party Product" does not include product where Vendor
is: a) a corporate subsidiary or affiliate of the their party manufacturer/developer; and/or b) the exclusive re-
seller or distributor of product manufactured or developed by said corporate entity.
P~t the time of bid, Product order or Product quote, Vendor is required to disclose the following information
in writing to authorized User:
a) For Vendor Product and for Products (including, but not limited to, Vendor and/or Third party
Products and/or Authorized User's Installed Product) which have been specified to perform as a
system: Compliance or non-compliance of the Products individually or as a system with the Warranty
Statement set forth below; and
b) For Third Party Product Not specified as Part of a System: Third Party Manufacturer's statement of
compliance or non-compliance of any Third party Product being delivered with Third Party
Manufacturer/Developer's Year 2000 warranty. If such Third Party Product is represented by Third Party
Manufacturer/Developer as compliant with Third Party Manufacturer/Developer's Year 2000 Warranty,
Vendor shall pass though said Third Party Warranty from the Third Party Manufacturer to the Authorized
User but shall not be liable for the testing or verification of Third Party's compliance statement.
An absence or failure to furnish the required written warranty disclosure shall be deemed a statement of
compliance of the product(s) or system(s) in question with the year 2000 warranty statement set forth below.
Year 2000 wananty 'compliance' shall be defined in accordance with the following warranty statement:
Vendor warrants that Product(s) furnished pursuant to this Agreement shall, when used in accordance with
the Product documentation, be able to accurately process date/time data (including, but not limited to,
calculating, comparing, and sequencing) from, into, and between the twentieth and twenty-first centuries, and
the years 1999 and 2000, including leap year calculations. Where a purchase requires that specific Products
must perform as a package or system, this warranty shall apply to the Products as a system.
In the event of any breach of this warranty, Vendor shall restore the Product to the same level of performance
as warranted herein, or repair or replace the Product with conforming Product so as to minimize interruption
to Authorized User's ongoing business processed, time being of the essence, at Vendor's sole cost and
Appendix Al, Attachment 1 Page -2
expense. This warranty does not extend to correction of Authorized User's errors in data entry or data
conversion.
This warranty shall survive beyond termination or expiration of the Agreement.
Nothing in this warranty shall be construed to limit any rights or remedies otherwise available under this
Agreement.
Appendix Al, Attachment 2, FPSR-1
FINAL PROJECT SUMMARY REPORT
F~inal payment of the grant is dependent upon the satisfactory completion and acceptance by the
Department of State, Divixion of Coastal Rexources of this FINAL PROJECT SUMMARY REPORT along
with the requisite documentation. In addition to the other requirements of the contract, the grant
recipient is responsible to relay the importance, the si?ificance and the value of the completed pro.iect
to the community.: the region and the state through the completion of the report.
The following outline should be used to complete the FrNAL PROJECT SUMMARY REPORT:
1. Project Title:
2. Name of Municipality:
Actual Project Costs:
a. State funds expended (identify source, eg. EPF, Clean Water/
Clean Air Bond Act, etc.):
b. Local funds expended:
c. Other funds expended:
4. Project Manager: Name:
Title:
Mailing address:
Tel. number: ( )
Fax number: ( )
E-mail address:
5. Federal Tax Identification Number:
Project Background (briefly explain in a short paragraph why this project was necessary, what its
value is and/or its importance to the community):
7. Project Work (briefly describe the work that was done to complete the project):
Project Descriptions (use the following guidelines to describe the project and please be concise in
the description):
a. For a Planning Project describe the findings strategies recommended.
b. For a Design Project describe what is to be built.
c. For a Construction Project describe what was built.
9. Project Measurable Results: To be completed on forms attached.
I0.
Project Documentation: The Department of State, Division of Coastal Resources requires a
visual documentation of the Environmental Protection Fund projects. Project products should
be visually documented using a 35mm camera or a digital camera. ~
Appendix Al, Attachment 2, ~PSR-2
and/or digital camera disc should be labeled and dated when submitted along with the completed
FINAL PROJECT SUMMARY REPORT.
Visuals should illustrate the final project product and, as appropriate, activities undertaken to
complete the project. For example, some projects would call for visuals that include photographs
of volunteers participating in a wetland restoration project (planting Spartina); photographs of
historical signs markers, kiosks, etc. being placed; or photographs of an artist's rendering of a
waterfront design.
Design, planning, and construction projects call for different visual documentation. Therefore, the
following guidelines are suggested:
[] For design projects, visuals of renderings and/or graphics that depict the final product.
[] For planning projects, visuals of any graphics, where appropriate, that illustrate the final
product.
[] For construction projects, visuals of work in progress and the finished project.
In addition to the 35mm color slides/digital camera disc, a video (vhs format) of the project with a
verbal description is desirable hut_nolaxmadatm~. The video may be used in a future documentary.
Appendix Al, Attachment 3, Grantee Report 1
NYS Department of State · Bureau of Human Resources Management
41 State Street Albany NY 12231-0001 · (518) 474-2752
Minority and Women-owned Business Enterprises (MWBE) Program
Coastal Management Program Grantee Report
INSTRUCTIONS:
1. Please prepare reports based on ~aJP.,[t¢t~ quarters, or prepare one annual report.
2. Use a separate Grantee Report sheet for each program area
3. Record the amount paid for each service/product for the time period identified below.
4. Send completed reports to the Bureau of Human Resources Management at the above address.
REPORT PERIOD
Report should cover a calendar quarter OR the program year. FROM: TO:
Enter the inclusive dates of the quarter or for the program year. .,' ~" -'
GRANTEE NAME PROGRAM DOS CONTRACT NUMBER
GRANTEE ADDRESS SERVICE AREA of GRANT
i( )
NAME and TITLE of CONTACT PERSON (Please Print) i TELEPHONE NUMBER
TYPE of DESCRIPTION of AMOUNT PAID
VENDOR NAME and ADDRESS VENDOR SERVICE/PRODUCT THIS PERIOD COMMENTS
[] M.BE $
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
DOS801 (Rev.10/98) PAGE 1 of__
APPENDIX B
BUDGET SUMMARY
A. Salaries & Wages (including Fringe Benefits)
B. Travel
C. Supplies/Materials
D. Equipment
E. Contractual Services
F. Other
$36,600.00
$0.00
$0.00
$0.00
$0.00
$0.00
TOTAL PROJECT COST
$36,600.00
Total State Funds (50 % of Total)
Total Local Share (50 % of Total)
$18,300.00
$18,300.00
Describe the anticipated project costs for each of the above cost categories in detail on the following
pages (i.e. the title and pay rate of municipal employees to work on the project, type of consultant to be
retained, type of equipment and materials to be purchased).
The Total of your BUDGET must equal the sum of the State Share and the Local Share as shown on the
Contract Face Page.
Appendix B (Budget Detail Sheet)
Appendix B-2
A. SALARIES & WAGES
TITLE
,~NNIIAI. AMOUNT
SAI.ARY ~
PROJECT
Planner/GIS technician I $36,600.001 $36,600.00
SUBTOTAL $36,600.00
lB. TRAVEL
SUBTOTAL $ 0.00
IC. SUPPLIES/MATERIALS
SUBTOTAL $ 0.00
D. EQUIPMENT
SUBTOTAL $ 0.00
I'E. CONTRACTUAL SERVICES
SUBTOTAL $ 0.00
F. OTHER
SUBTOTAL $ 0.00
APPENDIX C
Payment and Reporting Schedule
The Department shall make interim payments for eligible costs incurred up to an amount not to
exceed 90% of the State Funds Requested. The final payment will be made upon satisfactory
completion of the Project.
Not more frequently than once every 30 days, a properly executed payment request, on forms as
prescribed by the Department, and required work products documenting completion of one or more
of the tasks set forth in Appendix D, Program Workplan, and total project costs incurred to date, may
be submitted.
Payment provided above shall be made to the Contractor upon the submission by the Contractor
of properly executed payment request. Such request shall contain the following: (1) "Summary
Sheet Documentation Forms" as provided by the Department, for reimbursement of actual and
eligible expenditures, (2) the required Detail Study, and (3) a properly executed State Voucher.
Payment requests will be reviewed in accordance with the terms and conditions of this
Agreement to determine total allowable project costs incurred and the number and percentage of
allowable project tasks completed to date. For the purpose of determining the level of
reimbursement, otherwise allowable project costs may be reduced if the percentage of task
completion is deemed insufficient.
Total allowable project costs, adjusted pursuant to 2. above, will be prorated between State
Funds and Local Share costs in the same proportions as Total State Funds is to Total Local Share
as set forth on the Face Page.
4. Interim payments will be issued in amounts equal to the State Funds calculated in 3. above, less
all previous payments to date.
The £mal payment will be issued upon receipt and approval of a payment request marked
"FINAL" documenting all project costs incurred and tasks completed and submission of the
Final Project Summary Report and Measurable Results Forms. Such fmal payment request shall
be submitted within 60 days following the ending date of this Agreement.
II. Reporting
Payment requests as described in I.B. above shall be certified by a duly authorized representative of
the Contractor as accurately representing such accomplishments and expenses as recorded in the
Contractor's accounting records, including, where goods or services are provided by third parties not
party to this Agreement, a certification that any payment obligations arising from the provision of
such goods or services have been paid by the Contractor and do not duplicate reimbursement or costs
and services received from other sources.
Notwithstanding the above requirements, upon written notification by the Department, the
Contractor may be required to submit source documentation and additional verification of allowable
expenditures.
III.
Appendix C-2
C. Payment requests shall be submitted to:
New York State Department of State
Contract Administration Unit - LWRP
41 State Street - 10th Floor
Albany, New York, 12231-0001
Claimed expenditures per cost category may not exceed the amounts indicated in the Budget,
Appendix B, by ten percent (10%) without approval of the Department, provided that the Total
Project Cost as set forth in Appendix B, Budget Summary is not exceeded. Any expenditure in
excess of such 10% or that changes the State Share or Local Share funding amount shall require an
amendment to the Project Budget submitted in writing by the Contractor and approved by the
Department. No expenditures shall be allowed for items not set forth in the Project Budget without
written approval of the Department.
Other
Notwithstanding the submission of timely and properly executed payment requests, the Department
shall be under no obligation to make payment for expenditures incurred without the prior Department
approvals and/or amendments required under this Agreement and, further, shall have the right to
withhold any such payment pending the execution of such approval and/or amendment.
Interest income earned on funds received pursuant to this Agreement shall be used to further the
purpose of this Project or shall be deducted from total eligible cost to determine the net eligible costs
to be reimbursed by the Department.
The Department shall have the right to conduct on-site progress assessments and reviews of the
Project and Contractor's books and records during the life of this Agreement and for a reasonable
time following issuance of the FINAL payment. The Contractor shall furnish proper facilities, where
necessary or useful, for such access and inspection.
The Department shall be entitled to disallow any cost or expense, or terminate or suspend this
Agreement, if found that the Contractor has misrepresented any expenditures or project activities in
this Agreement, or in any progress reports or payment requests made pursuant hereto.
The Contractor shall maintain separate fiscal books and records for all funds received through the
Department and project activities conducted pursuant to this Agreement, and shall make all such
books and records available to the Department, the Office of the State Comptroller, or their
designated representatives for inspection and audit for a period of six years following termination of
this Agreement.
Contractor:
Program Contact Person:
Phone: (Office)
O ax)
APPENDIX D
PROGRAM WORK PLAN
Town of Southold
Valerie Scopaz
(516) 765-1938
(516) 765-3136
GIS Implementation
In 1997, the Town of Southold received funding from the Environmental Protection Fund to establish a GIS
database for a growth management initiat/.ve, Southold 2000. The Town has made substantial progress on this
task although limited staff resources and increasing development pressure has limited the full deployment of the
GIS on the Town's growth management initiatives, including the Local Waterfront Revitalization Program. The
Town intends to hire a staff person to assist in the implementation of the GIS, to expedite the updating and
revising of the databases and to assist in the implementation of the Town's growth management initiatives.
The staff person will report to the Town Planner and the work program will be coordinated with the Town's
Computer Specialist.
The GIS implementation project involves several discrete tasks that are broken out below. Department of State
review is included within these tasks. Sub-contracts must be submitted to the Department of State for review
and approval.
2. Project Components
Task 1: Project Scoping Session
The Town of Southold and the Department of State shall hold an initial meeting to review project
requirements.
The Town of Southold shall prepare a brief meeting summary to clearly indicate the
agreements/understandings reached at the meeting.
Product: Meeting summary with note of agreements and understandings reached.
Task 2: Hiring of Staff person
The Town of Southold initiates the process to hire a staff person to assist in the implementation of the GIS.
Product: Staff person hired.
Task 3: Development of work program
Appendix D-2
The Town of Southold and Department of State shall develop a work program for the implementation of the
GIS for growth management and other tasks related to the implementation of the Town's growth
management initiatives, including the LWRP.
Product: Work program
Task 4: GIS and Growth Management Implementation.
The Town of Southold will complete the implementation of the GIS for growth management and other tasks
related to the implementation of the Town's growth management initiatives as indicated in the work
program.
Product: Completed work program.
Task 5: Quarterly Reports
The Town of Southold shall submit to the Department of State quarterly reports on the form provided,
including the extent of work accomplished, any problems encountered, any delays incurred, and any
assistance needed. If a quarterly payment request is submitted, the quarterly report may be submitted as part
of the payment request.
Products: Quarterly reports during the life of the contract.
Task 6: Measurable Results
The municipality shall complete the Measurable Results form attached to this work program and provide a
copy to the Department of State.
Product: Completed Measurable Results form.
2. Schedule
Recipient started incurring eligible costs for this project on April 1 1998.
Appendix D-3
Task
Description
1. Project seoping session
2. Hiring of staff person
3. Development of work pro~ram
4. GIS and ~'owth management implementation
5. Quarterly reports
6. Measurable Results Form
M
M
M M
M M
M M
M M
9 10
M M
I1 12
Expected
Products
Meeting report
Staff person hired
Completed measurable results
APPENDIX X
Agency Code
Contract Period
Contract Number
Funding for Period
This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New
York State Department of State, having its principal office in Albany, New York (hereinafter
referred to as the STATE), and (hereinafter referred to as the
CONTRACTOR), for modification of Contract Number , as amended above and
in attached Appendix(ices)
All other provisions of said AGREEMENT shall remain in full force and effect.
IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates
appearing under their signatures.
CONTRACTOR SIGNATURE
By:
STATE AGENCY SIGNATURE
By:
(print name) (print name)
Title: Title:
Date: Date:
State Agency 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 exact copies of this Contract."
STATE OF NEWYORK )
COUNTY OF ) ss:
On this day of
appeared
did depose and say that (s)he resides at
is the of
, 19 , before me personally
, to me known, who, being by me duly sworn,
; that (s)he
, the corporation
described herein which executed the foregoing instrument; and that (s)he signed (her)his name
thereto by order of the board of directors of said corporation.
STATE OF NEWYORK )
COUNTY OF ) ss:
NOTARY PUBLIC
On this dayof ,19 , before me personallycame
, to me known and known to me to be the
of , the unincorporated
association described in and which executed the above agreement; and who acknowledge to me
that (s)he executed the foregoing agreement for and in behalf of said unincorporated association.
STATE COMPTROLLER'S SIGNATURE
NOTARY PUBLIC
Title:
Date:
NEW YORK STATE DEPARTMENT OF STATE
CONTRACT ADMINISTRATION UNIT
VOUCHERING PROCEDURES GUIDELINES
These guidelines explain what supporting documentation is required to be submitted for each
payment request to be considered a proper invoice.
2. For the purpose of this Program the designaWM payment office is:
New York State Department of State
Contract Administration Unit
41 State Street
Albany, New York 12231-0001
Claims for payment consist of a Summary Sheet, Forms 1 through 3 and a signed New York State
Voucher. A desk audit must be completed before payment can be made. Generally, payments will
be made approximately twenty (20) working days form receipt of a complete cla'un provided all
requirements are met and your agency is meeting all other contractual obligations. Care should
be taken to ensure that all forms are legible and completely filled out.
The certification section of the Summary Sheet mu~t be signed by a responsible and authorized
representative and must be an original signature. This statement is an integral part of our payment
review, allowing you to maintain source documentation at your local office versus our requiring
copies of all documentation to be submitted to the Department of State for review. The
certification also places the responsibility of assuring the appropriate expenditures are being made
in relation to the project with your organization.
If you have any questions regarding 'the enclosed guidelines, please contact the Contract
Administration Unit at 518-473-0086.
SUMMARY SHEET
SECTION 1:
Column # 1 - Please insert the current budget amounts reflected in the most recently approved budget.
Column ~ - These figures must reflect the expenditures being documented on Forms 2 through 3 in
this payment request only.
Column # 3 -
These figures represent the cumulative expenditures documented to date including this
payment request and previous payment requests in which expenditures were documented.
If this is the first payment request, Columns # 2 and 3 will be the same.
Column # 4 -
The Available Balance to Document can be calculated by subtracting the Cumulative
Expenditures to Date (Column #3) from the Current Budget Amounts (column #1). If this
results in a negative balance which exceeds the budget amount by 10% or $1,000,
whichever is greater, or there is no budget amount for the category of expense, a budget
amendment is required in accordance with Section I.G. of your contract.
2
This section must be signed by the responsible authorized representative to be considered a proper
submission. The Department will only accept the Summary Sheet with an original signature; please do
not submit a copy.
Please take care in completing the Smmmtry Sheet as any errors can and will result in the rejection of your
payment request. If assistance is needed in completing the documentation forms, please call the number
given on Page 1 of these guidelines.
FORMS 1 - 3
The purpose of these forms is to document the expenditures claimed in Colunm g2 of the Summary Sheet.
Although these forms are the same design and format as the forms used in the Agreement which detail
the budget categories, please do not photocopy the budget pages to be used as documentation forms in the
payment requests.
Since supporting documentation (receipts, invoices, etc.) is not required, unless requested, it is very
important that these forms be completed as accurate and detailed as possible. Failure to do so will result
in the rejection of your payment request for more information. The use of Other, Etcetera or
Miscellaneous is not allowable in documenting expenditures.
FORM 1: PROII~CT NARRATIVF~
This report should describe in detail all project accomplishments and any problems encountered during the
period being reported. Whereas the project narrative in the Agreement details the project intent, the
project narrative in payment requests must detail what project accomplishments have been met with the
funds being claimed for reimbursement in the payment request.
FORMS 2 - 3: EXPENDITURE DETAIL
For each category claiming reimbursement, detail the types of expenses and actual costs. The items
detailed must be in the same as those included in the original budget, and must be shown in the same
budget categories. The amount reflected in the Subtotal line of each category must be the same amount
claimed in Column # 2 of the Summary Sheet.
DETAIL:
It is not necessary to list each individual item purchased; like items can be combined. However, the
expenditures be'mg documented should be descriptive and itemized to some extent. Listed below are some
examples for documenting expenditures.
.qalarieq & Wagaq (.incll~ding Fringe Renefit~): List in "Amount Charged to this Project" column
the amount paid to each employee for the work done relating to this contract during the period
covered by this report.
Travel' Break-out the traveling expenses incurred and relate them to the project. How much of
the total travel amount was for taxi fare? of mileage reimbursement? How may miles were
traveled?
C. Snppli~ & Material~: List the different types of supplies and materials purchased and the cost of
each.
3
i.e. Office Supplies (Paper, pens, stationary) $845.00
Medical Supplies (splints, bandages, blankets) $420.00
Gas and Oil $35.00
15 Gallons of Gas @ $1.50/gallon = $22.50
10 Quarts ofOil @ $1.25/quart = $12.50
D. En?ipment: List each piece of equipment purchased and the cost of each piece. Please give some
description of the equipment such as make, year, model number, etc.
* * If the contract is for equipment only, it is not necessary to complete form 1, the Project
Narrative. However, the date the equipment was paid for an the check number must be
provided in the Description of Material/Service Block of the State Voucher.
E. Contractual Services: The contractual services category includes items such as telephone, postage,
rent, utilities, rental or repairs to equipment, least of equipment, consultant services and
construction costs. List the different types of contractual services and the costs for each.
i.e. Insurance (fire, theft auto) $1500.00
Telephone $136.00
Lease (Photocopying machine) $200.00
* * Consultant work must be approved by the Department before claims can be
processed.
If there are many questions on how to correctly document expenditures, please call the number listed on
Page 1 of the instructions.
STATE VOUCHER
In Payee ID Block, indicate your Federal ID number as submitted on the Contract Face Page.
In Payee Name and Address Block, indicated the organizations, name and address as it appears on the
Contract Face Page.
In Description of Material/Service Block, briefly re-cap the expenditures per budget category and indicate
the dollar amount expended from Column 2 of the Summary Sheet in the Amount Colunm.
The Payee Certification must be an original signature by the responsible official authorized to certify
claims. If this Voucher is not signed, the payment request will automatically be rejected.
ELIZABETH A. NEV/I
TOWN CLERK
REGISTI~kR OF VITAL b-~ATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
OFFICE OF THE TOWN CI,~,RK
TOWN OF SOUTHOLD
March 18, 1999
Jean M. Fuller
Administrative Assistant
State of New York
Department of State
Division of Coastal Resources
~, Waterfront Revitalization
Albany, New York 12213-0001
Dear Ms. Fuller:
Pursuant to our telephone conversation this afternoon, I am
enclosing the original contract agreement number C005961 for GIS
implementation through March 31, 2000. We will look forward to receiving
a fully executed copy in the future. Thank you.
~ SENDER:
remit.
3. Article Addressed to:
Jean M. Fuller
Administrative Aassistant
Department of State
41 State Street
Albany, NY 12231-0001
1. [] Addm,~,~'s Address
Very truly yours,
~/ille
Clerk
5. Received By: (Print Name)
1 8~ture: (Addressee or Agent)
P8 Fom~ 3811, December 1994 ~o~ra Domestic Retum Receipt
4a. At,de Number
P 226 182 825
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
March 18, 1999
Jean M. Fuller
Administrative Assistant
State of New York
Department of State
Division of Coastal Resources
& Waterfront Revitalization
Albany, New York 12213-0001
Dear Ms. Fuller:
Pursuant to our telephone conversation this afternoon, I am
enclosing the original contract agreement number C005961 for GIS
Implementation through March 31, 2000. We will look forward to receiving
a fully executed copy in the future. Thank you.
Very truly yours,
Elizabeth A. Neville
Southold Town Clerk
Enclosures
cc: Valerie Scopaz, Planner J. McMahon, Executive Administrator
J. Cushman, Town Comptroller
DEPARTMENT OF STATE
George E. Pataki
Governor
Alexander F. Treadwell
Secretary of State
-/qT-//
Division of
Coastal Resources
41 State Street
Albany, NY 12231-0001
February 19, 1999
Ms. Valerie Scopaz
Town of Southold
53095 Main Road
Southold, NY 11971
Re: Agreement #C005961
GIS Implementation
Dear Ms. Scopaz:
On November 20, 1998, we forwarded a proposed Agreement to be signed by the Town of Southold and returned
to us for processing and execution by the Office of the State Comptroller. To date, this Agreement has not been
returned.
We would appreciate being advised as to whether the Town of Southold intends to enter into this Agreement and
when we may expect to receive the Agreement back. If there are problems associated with processing this
Agreement that we can be of assistance with, please let us know.
If we don't receive a response within thirty (30) days from the date of this letter, we will consider reprogramming
the funds to another project.
If you have any questions please contact me at 518-473-2462 or Steve Ridler at (518) 473-3942.
Enclosure
cc: V. DeBraccio
Sincerely,
l?uller
Administrative Assistant
:: outhold Town
I-m,,;dnc5 Board
Voice:(518)474-6000 Fax:(518)473-2464 E-mailcoastal@dos.state.ny.us
www.dos.state.ny, us/cstl/csllwww.ht mi
DEPARTMENT OF STATE
George E. Palaki
Alexander F. Treadwell
Secretary of State
Division of
Coastal Resources
41 Slate Street
Albany, NY 12231-0001
Ms. Valerie Scopaz
Town of Southold
53095 Main Road
Southold, NY 11971
Re: Agreement #C005961
GIS Implementation
November 20, 1998
Southold Town
planning Board
Dear Ms. Scopaz:
Congratulations on being awarded a grant funded under Title 11 of the Environmental Protection Fund to
undertake the above project. Enclosed are one (1) complete copy and two (2) signature and notmy pages
of an Agreement between the Town of Southold and the Department of State.
Please l~ave the person authorized to execute this Agreement, sign and have notarized the Agreement on
the signature pages and retm'n the entire package to me. These pages must have o.dginal signatures.
When fully executed, a copy of this Agreement will be returned to you.
If you have any questions regarding this Agreement, please contact me at (518) 473-2462.
Sincer~,ly~
Jean M. Fuller
Administrative Assistant
Enclosures
cc: V. DeBracc~o
Supervisor Jean Cochran
Voice:(518)474-6000 Fax:(518) 473-2464 E-mailcoaslal@dos.stale.ny.us
www.dos.state.ny, us/cstl/cstlwww, hlml
STATE AGENCY (Name and Address):
NYS Depm hnent of State
41 State Street
Albany, NY 12231-0001
CONTRACTOR (Name and Address):
Town of Southold
53095 Main Road
Southold, NY 11971
FEDERAL TAX IDENTIFICATION NUMBER:
11-6001939
MUNICIPALITY #
NYS COMPTROLLER'S #: C005961
ORIG. AGENCY CODE: 19000
TYPE OF PROGRAM: Environmental Protection
Fund Act
STATE SHARE FUNDING AMOUNT FOR
I INITIAL PERIOD $18,300
LOCAL SHARE FUNDING AMOUNT FOR
INITIAL PERIOD $18,300
lINITIAL CONTRACT PERIOD:
FROM: April 1, 1998 TO: March31, 1999
MULTI-YEAR TERM (If applicable):
From: April 1, 1998 To: March 31, 2000
APPENDICES ATTACHED TO AND PART OF THIS AGREEMENT
APPENDIX A: Standard clauses as required by the Attorney General for all state contracts
APPENDIX A1 Including
Attachments 1, 2, & 3 thereto: Agency-specific clauses
APPENDIX B: Budget
APPENDIX C: Payment and Reporting Schedule
APPENDIX D: Program Workplan
APPENDIX X: Modification Agreement Form (to accompany modified appendices for
changes in term or consideration on an existing period or for renewal
periods)
IN WITNESS THEREOF, the parties hereto have executed or approved this AGREEMENT on the dates
below their signatures.
Contract No. C005961
CONTRACTOR
Town of ~uthold rx
By:
~J
Jean W. Cochran
(Print Nan.)
Title: Supervisor, Town of Southold
Date: 3/18/99
STATE AGENCY:
New York State Department of State
By:
(Print Name)
Title:
Date:
"In addition to the acceptance of this contract, I
also certify that original copies of this signature
page will be attached to all other exact copies of
this contract."
GOVERNMENTAL BODY
State of New York )
County of Suffolk )ss:
On this 18th day of March ,199~9 before me pgrsonally came
Jean W. Cochran to me known, who, being by me duly sworn, did depose and say that
_she is the Supervisor of Southold Town: the municipality described in and
which executed the above instrument; and that _she signed his/her name thereto by order of the local legislative
body of the above mentioned municipality.
ELIZABETH ANN NEVILLE
Nota~/Public, State of New York
No. 52-8125850, Suffolk Co~l[tlY
Term Ex~ires O~tober 31
ATTORNEY GENERAL'S SIGNATURE:
STATE COMPTROLLER'S SIGNATURE:
Title: Title:
Date: Date:
STATE OF NEW YORK
AGREEMENT
The AGREEMENT is hereby made by and between the State of New York agency (STATE) and the
public or private agency (CONTRACTOR) identified on the face page hereof.
WITNESSETH:
WHEREAS, the STATE has the authority to regulate and provide funding for the establishment and
operation of program services and desires to contract with skilled parties possessing the necessary resources to
provide such services; and
WHEREAS, the CONTRACTOR is ready, willing and able to provide such program services and
possesses or can make available all necessary qualified personnel, licenses, facilities and expertise to perform or
have performed the services required pursuant to the terms of this AGREEMENT;
NOW, THEREFORE, in consideration of the promises, responsibilities and covenants herein, the
STATE and the CONTRACTOR agree as follows:
Conditions of A_m-eement
A. This AGREEMENT may consist of successive periods (PERIOD), as specified within the
AGREEMENT or within a subsequent Modification Agreement(s) (Appendix X). Each additional or
superseding PERIOD shall be on the forms specified by the particular State agency, and shall be
incorporated into this AGREEMENT.
B. Funding for the first PERIOD shall not exceed the funding amount specified on the face page
hereof. Funding for each subsequent PERIOD, if any, shall not exceed the amount specified in the
appropriate appendix for that PERIOD.
C. This AGREEMENT incorporates the face pages attached and all of the marked appendices
identified on the face page hereof.
D. For each succeeding PERIOD of the AGREEMENT, the parties shall prepare new appendices, to
the extent that any require modification, and a Modification Agreement (the attached Appendix X is
the blank form to be used). Any terms of this AGREEMENT not modified shall remain in effect for
each PERIOD of the AGREEMENT.
To modify the AGREEMENT within an existing PERIOD the parties shall revise or complete the
appropriate appendix forms(s). Any change in the amount of consideration to be paid, or change in the
term, is subject to the approval of the Office of the State Comptroller. Any other modifications shall
be processed in accordance with agency guidelines as stated in Appendix Al.
E. The CONTRACTOR shall perform all services to the satisfaction of the STATE. The
CONrRACTOR shall provide services and meet the program objectives summarized in the Program
Workplan (Appendix D) in accordance with: provisions of the AGREEMENT; relevant laws, rules and
regulations, administrative and fiscal guidelines; and where applicable, operating certificates for
facilities or licenses for an activity or program.
F. If the CO~CTOR enters into subcontracts for the performance of work pursuant to this
AGREEMENT, the CONTRACTOR shall take full responsibility for thc acts and omissions of its
subcontractors. Nothing in the subeonlract shall impair the rights of the STATE under this
AGREEMENT. No contractual relationship shall be deemed to exist between the subcontractor and
the STATE.
II.
Ill.
IV.
G. Appendix A. (Standard Clauses as required by the Attomey General for all State contracts) takes
precedence over all other parts of the AGREEMENT.
A. The CONTRACTOR, to be eligible for payment, shall submit to the STATE's designated payment
office (identified in Appendix C) any appropriate documentation as required by the Payment and
Reporting Schedule (Appendix C) and by agency fiscal guidelines, in a manner acceptable to the
STATE.
2
C. The CONTRACTOR shall meet the audit requirements specified by the STATE.
A. This AGREEMENT may be terminated at any time upon mutual written consent of the STATE and
the CONTRACTOR.
B. The STATE may terminate the AGREEMENT immediately, upon written notice of termination to
the CONTRACTOR, if the CONTRACTOR fails to comply with the terms and conditions of this
AGREEMENT and/or with any laws, rules, regulations, policies or procedures affecting this
AGREEMENT.
C. The STATE may also terminate this AGREEMENT for any reason in accordance with provisions
set forth in Appendix Al.
D. Written notice of termination, where required, shall be sent by personal messenger service or by
certified mail, return receipt requested. The termination shall be effective in accordance with terms of
the notice.
E. Upon receipt of notice of termination, the CONTRACTOR shall cancel, prior to the effective date
of any prospective termination, all outstanding obligations, and agrees not to incur any new obligations
after receipt of the notice without approval by the STATE.
F. The STATE shall be responsible for payment on claims pursuant to services provided and costs
incurred pursuant to terms of the AGREEMENT. In no event shall the STATE be liable for expenses
and obligations arising from the program(s) in this AGREEMENT after the termination date.
A. The CONTRACTOR shall be solely responsible and answerable in damages for any and all
accident and/or injuries to person (including death) or property arising out of or related to the services
to be rendered by the CONTRACTOR or its subcontractors pursuant to this AGREEMENT. The
CONTRACTOR shall indemnify and hold harmless the STATE and its officers and employees from
claims, suits, actions, damages and costs of evet~ nature arising out of the provision of services
pursuant to this AGREEMENT.
B. The STATE shall make payments and any reconciliations in accordance with the Payment and
Reporting Schedule (Appendix C). The STATE shall pay the CONTRACTOR, in consideration of
contract services for a given PERIOD, a sum not to exceed the amount noted on the face page hereof or
in the respective Appendix designating the payment amount for that given PERIOD. This sum shall
not duplicate reimbursement from other sources for CONTRACTOR costs and services provided
pursuant to this AGREEMENT.
3
B. The CONTRACTOR is an independent contractor and may neither hold itself out nor claim to be
an officer, employee or subdivision of the STATE nor make any claim, demand or application to or for
any right based upon any different status.
Any equipment, furniture, supplies or other property purchased pursuant to this AGREEMENT is
deemed to be the property of the STATE except as may otherwise be governed by Federal or State
laws, rules or regulations, or as stated in Appendix Al.
Safeguards for Services and Confidentiality
A. Services performed pursuant to this AGREEMENT are secular in nature and shall be performed in
a manner that does not discriminate on the basis of religious belief, or promote or discourage
adherence to religion in general or particular religious beliefs.
B. Funds provided pursuant to this AGREEMENT shall not be used for any partisan political activity,
or for activities that may influence legislation or the election or defeat of any candidate for public
office.
C. Information relating to individuals who may receive services pursuant to this AGREEMENT shall
be maintained and used only for the purposes intended under the contract and in conformity with
applicable provisions of laws and regulations, or specified in Appendix Al.
APPENDIX A
Standard Clauses for All New York State Contracts
Revised December 1996
The parties to the attached contract, license, lease, amendment or other agreement of any kind (hereinafter, "the
contract" or "this contract") agree to be bound by the following clauses which are hereby made a part of the
contract (the word "contractor" herein refers to any party other than the State, whether a contractor, licensor,
licensee, lessor, lessee or any other party):
EXECUTORY CLAUSE. In accordance with Section 41 of the State Finance Law, the State shall have no
liability under this contract to the Contractor or to anyone else beyond funds appropriated and available for
this contract.
NON-ASSIGNMENT CLAUSE. In accordance with Section 138 of the State Finance Law, this contract
may not be assigned by the Contractor or its right, title or interest therein assigned, transferred, conveyed,
sublet or otherwise disposed of without the previous consent, in writing, of the State and any attempts to
assign the contract without the State's written consent are null and void. The Contractor may, however,
assign its right to receive payment without the State's prior written consent unless this contract concerns
Certificates of Participation pursuant to Article 5-A of the State Finance Law.
COMPTROLLER'S APPROVAL. In accordance with Section 112 of the State Finance Law (or, if this
contract is with the State University or City University of New York, Section 355 or Section 6218 of the
Education Law), if this contract exceeds $10,000.00 (or the minimum thresholds agreed to by the Office of
the State Comptroller for certain S.U.N.Y. and C.U.N.Y. contracts), or if this is an amendment for any
amount to a contract which, as so amended, exceeds said statutory amount, or if, by this contract, the State
agrees to give something other than money when the value or reasonably estimated value of such
consideration exceeds $10,000.00, it shall not be valid, effective or binding upon the State until it has been
approved by the State Comptroller and filed in his office.
WORKERS' COMPENSATION BENEFITS. In accordance with Section 142 of the State Finance Law, this
contract shall be void and of no force and effect unless the Contractor shall provide and maintain coverage
during the life of this contract for the benefit of such employees as are required to be covered by the
provisions of the Workers' Compensation Law.
NON-DISCRIMINATION REQUIREMENTS. In accordance with Article 15 of the Executive Law (also
known as the Human Rights Law) and all other State and Federal statutory and constitutional non-
discrimination provisions, the Contractor will not discriminate against any employee or apphcant for
employment because of race, creed, color, sex, national origin, age, disability or marital status.
Furthermore, in accordance with Section 220-e of the Labor Law, if this is a contract for the construction,
alteration or repair of any public building or public work or for the manufacture, sale or distribution of
materials, equipment or supplies, and to the extent that this contract shall be performed within the State of
New York, Contractor agrees that neither it nor its subcontractors shall, by reason of race, creed, color,
disability, sex or national origin: (a) discriminate in hiring against any New York State citizen who is
qualified and available to perform the work; or (b) discriminate against or intimidate any employee hired
for the performance of work under this contract. If this is a building service contract as defined in Section
230 of the Labor Law, then, in accordance with Section 239 thereof, Contractor agrees that neither it nor its
subcontractors shall be reason of race, creed, color, national origin, age, sex, or disability: (a) discriminate
in hiring against any New York State citizen who is qualified and available to perform the work; or (b)
discriminate against or intimidate any employee hired for the performance of work under this contract.
Contntctor is subject to fmcs of $50.00 per person per day for any violation of Section 220-e or Section
239 as well as possible termination of this contract and forfeiture of all monies due hereunder for a second
or subsequent violation.
10.
Appendix A-2
WAGE AND HOURS PROVISIONS. If this is a public work contract covered by Article 8 of the Law or a
building service contract covered by Article 9 thereof, neither Contractor's employees nor the employees of
its subcontractors may be required or permitted to work more than the number of hours or days stated in
said statutes, except as otherwise provided in the Labor Law and as set forth in prevailing wage and
supplement schedules issued by the State Labor Department. Furthermore, Contractor and its
subcontractors must pay at least the prevailing wage rate and pay or provide the prevailing supplements,
including the premium rates for overtime pay, as determined by the State Labor Department in accordance
with the Labor Law.
NON-COLLUSIVE BIDDING REQUIREMENT. In accordance with Section 139-d of the State Finance
Law, if this contract was awarded based upon the submission of bids, Contractor warrants, under penalty of
perjury, that its bid was arrived at independently and without collusion aimed at restricting competition.
Contractor further warrants that, at the time Contractor submitted its bid, an author/zed and responsible
person executed and delivered to the State a non-collusive bidding certification on Contractor's behalf.
INTERNATIONAL BOYCOTTPROHIBITION. In accordance with Section 220-f of the Labor Law and
Section 139-h of the State Finance Law, if this contract exceeds $5,000.00, the Contractor agrees, as a
material condition of the contract, that neither the Contractor nor any substantially owned or affiliated
person, firm, partnership or corporation has participated, is participating, or shall participate in an
international boycott in violation of the federal Export Administration Act of 1979 (50 USC App. Section
2401 et seq.) or regulations thereunder. If such Contractor, or any of the aforesaid affihates of Contractor,
is convicted or is otherwise found to have violated said laws or regulations upon the fmal determination of
the United States Commerce Department or any other appropriate agency of the United States subsequent
to the contract's execution, such contract, amendment or modification thereto shall be rendered forfeit and
void. The Contractor shall so notify the State Comptroller within five (5) business days of such conviction,
determination or disposition of appeal (2 NYCRR 105.4).
SET-OFFRIGHTS. The State shall have all of its common law, equitable and statutory rights of set-off.
These rights shall include, but not be limited to, the State's option to withhold for the purposes of set-off
any moneys due to the Contractor under this contract up to any amounts due and owing to the State with
regard to this contract, any other contract with any State department or agency, including any contract for a
term commencing prior to the term of this contract, plus any amounts due and owing to the State for any
other reason including, without limitation, tax delinquencies, fee delinquencies or monetary penalties
relative thereto. The State shall exercise its set-offrights in accordance with normal State practices
including, in cases of set-off pursuant to an audit, the fmalization of such audit by the State agency, its
representatives, or the State Comptroller.
RECORDS. The Contractor shall establish and maintain complete and accurate books, records, documents,
accounts and other evidence directly pertinent to performance under this contract (hereinafter, collectively,
"the Records"). The Records must be kept for the balance of the calendar year in which they were made
and for six (6) additional years thereafter. The State Comptroller, the Attorney General and any other
person or entity authorized to conduct an examination, as well as the agency or agencies involved in this
contract, shall have access to the Records during normal business hours at an office of the Contractor
within the State of New York or, if no such office is available, at a mutually agreeable and reasonable
venue within the State, for the term specified above for the purposes of inspection, auditing and copying.
The State shall take reasonable steps to protect from pubhc disclosure any of the Records which are
exempt from disclosure under Section 87 of the Public Officers Law (the "Statute") provided that (i) the
Con~'actor shall timely inform an appropriate State official, in writing, that said records should not be
disclosed; and (ii) said records shall be sufficiently identified; and (iii) designation of said records as
exempt under the Statute is reasonable. Nothing contained herein shall diminish, or in any way adversely
affect, thc State's right to discovery in any pending or future litigation.
11. IDENTIFYING INFORMATIONAND PRIVACYNOTIFICATION.
Appendix A-3
12.
FEDERAL EMPLOYER IDENTIFICATION NUMBER and/or FEDERAL SOCIAL SECURITY
NUMBER. All invoices or New York State standard vouchers submitted for payment for the sale of
goods or services or the lease of real or personal property to a New York State agency must include the
payee's identification number i.e., the seller's or lessor's identification number. The number is either
the payee's Federal employer identification number or Federal social security number, or both such
numbers when the payee has both such numbers. Failure to include this number or numbers may delay
payment. Where the payee does not have such number or numbers, the payee, on its invoice or New
York State standard voucher, must give the reason or reasons why the payee does not have such
number or numbers.
PRIVACY NOTIFICATION. (i) The authority to request the above personal information from a
seller of goods or services or a lessor of real or personal property, and the authority to maintain such
information, is found in Section 5 of the State Tax Law. Disclosure of this information by the seller or
lessor to the State is mandatory. The principal purpose for which the information is collected is to
enable the State to identify individuals, businesses and others who have been delinquent in filing tax
returns or may have understated their tax liabilities and to generally identify persons affected by the
taxes administered by the Commissioner of Taxation and Finance. The information will be used for
tax administration purpose and for any other purpose authorized by law; (ii) The personal information
is requested by the purchasing unit of the agency conlracting to purchase the goods or services or lease
the real or personal property covered by this contract or lease. The information is maintained in New
York State's Central Accounting System by the Director of State Accounts, Office of the State
Complroller, AESOB, Albany, New York 12236.
EQUAL EMPLO YIvIENT OPPORTUNITIES FOR MINORITIES AND WOMEN. In accordance with Section
312 of the Executive Law, if this contract is: (i) a written agreement or purchase order instrument,
providing for a total expenditure in excess of $25,000.00, whereby a contracting agency is committed to
expend or does expend funds in return for labor, services, supplies, equipment, materials or any
combination of the foregoing, to be performed for, or rendered or furnished to the contracting agency; or (ii)
a written agreement in excess of $100,000.00 whereby a contracting agency is committed to expend or does
expend funds/'or the acquisition, construction, demolition, replacement, major repair or renovation of real
property and improvements therein; or (iii) a written agreement in excess of $100,000.00 whereby the
owner cfa State-assisted housing project is committed to expend or does expend funds for the acquisition,
construction, demolition, replacement, major repair or renovation of real property and improvements
thereon for such project, then:
The Contractor will not discriminate against employees or applicants for employment because of race,
creed, color, national origin, sex, age, disability or marital status, and will undertake or continue
existing programs of alTlrmative action to ensure that minority group members and women are
afforded equal employment opportunities without discrimination. Affhmaative action shall mean
recruitment, employment, job assignment, promotion, upgrading, demotion, transfer, layoff, or
termination and rates of pay or other forms of compensation;
At the request of the contracting agency, the Contractor shall request each employment agency, labor
union or authorized representative of workers with which it has a collective bargaining or other
agreement or understanding, or furnish a written statement that such employment agency, labor union
or representative will not discriminate on the basis of race, creed, color, national origin, sex, age,
disability or marital status and that such union or representative will affirmatively cooperate in the
implementation of the contractor's obligations herein; and
13.
14.
15.
16.
17.
18.
Appendix A-4
The Contractor shall state, in all solicitation or advertisements for employees, that, in the performance
of the State contract, all qualified applicants will be afforded equal employment opportunities without
discrimination because of race, creed, color, national origin, sex, age, disability or marital status.
Contractor will include the provisions of"A", "B" and "C", above, in every subcontract over $25,000.00 for
the construction, demolition, replacement, major repair, renovation, planning or design or real property and
improvements thereon (the Work) except where the Work is for the beneficial use of the Contractor.
Section 312 does not apply to: (i) work, goods or services unrelated to this contract; or (ii) employment
outside New York State; or (iii) banking services, insurance policies or the sale of securities. The State
shall consider compliance by a contractor or subcontractor with the requirements of any federal law
concerning equal employment opportunity which effectuates the purpose of this section. The contracting
agency shall determine whether the imposition of the requirements of the provisions hereof duplicate or
conflict with any such federal law and if such duplication or conflict exists, the contracting agency shall
waive the applicability of Section 312 to the extent of such duplication or conflict. Contractor will comply
with all duly promulgated and lawful roles and regulations of the Division of Minority and Women's
Business Development pertaining hereto.
CONFLICTING TERMS. In the event of a conflict between the terms of the contract (including any and all
attachments thereto and amendments thereof) and the terms of this Appendix A, the terms of this Appendix
A shall control.
GOVERNING LA W.. This contract shall be governed by the laws of the State of New York except where the
Federal supremacy clause requires otherwise.
LATE PAYMEN~E Timeliness of payment and any interest to be paid to Contractor for late payment shall be
governed by Article XI-A of the State Finance Law to the extent required by law.
NOARBITIMTION. Disputes involving this contract, including the breach or alleged breach thereof, may
not be submitted to binding arbitration (except where statutorily authorized), but must, instead, be heard in a
court of competent jurisdiction of the State of New York.
SERVICE OFPROCESS. In addition to the methods of service allowed by the State Civil Practice Law and
Rules ("CPLR"), Contractor hereby consents to the service of process upon it by registered or certified mail,
return receipt requested. Service hereunder shall be complete upon Contractor's actual receipt of process or
upon the State's receipt of the return thereof by the United State Postal Service as refused or undeliverable.
Contractor must promptly notify the State, in writing, of each and every change of address to which service
of process can be made. Service by the State to the last known address shall be sufficient. Contractor will
have thirty (30) calendar days after service hereunder is complete in which to respond.
PROHIBITION ON PURCHASE OF TROPICAL HARDWOODS. The Contractor certifies and warrants that
all wood products to be used under this contract award will be in accordance with, but not limited to, the
specifications and provisions of State Finance Law § 165 (Use of Tropical Hardwoods) which prohibits
purchase and use of tropical hardwoods, unless specifically exempted, by the State or any governmental
agency or political subdivision or public benefit corporation. Qualification for an exemption under this law
will be the responsibility of the contractor to establish to meet with the approval of the State.
In addition, when any portion of this contract involving the use of woods, whether supply or installation is
to be performed by any subcontractor, the prime Contractor will indicate and certify in the submitted bid
proposal that the subcontractor has been informed and is in compliance with specifications and provisions
regarding use of tropical hardwoods as detailed in §165 State Finance Law. Any such use must meet with
the approval of the State, otherwise, the bid may not be considered responsive. Under bidder certifications,
proof of qualification for exemption will be the responsibility of the Contractor to meet with the approval of
the State.
Appendix A-5
19. MACBRIDE FAIR EMPLOYMENTPRINCIPLES. In accordance with the MacBride Fair Employment
Principles (Chapter 807 of the Laws of 1992), the Contractor hereby stipulates that the Contractor either (a)
has no business operations in Northern Ireland, or (b) shall take lawful steps in good faith to conduct any
business operations in Northern Ireland in accordance with the MacBride Fair Employment Principles (as
described in Section 165 of the New York State Finance Law), and shall permit independent monitoring of
compliance with such principles.
20.
OMNIBUS PROCUREMENTACT OF 1992. It is the policy of New York State to maximize opportunities
for the participation of New York State business enterprises, including minority and women-owned business
enterprises as bidders, subcontractors and suppliers on its procurement contracts.
Information on the availability of New York State subcontractors and suppliers is available from:
NYS Depm huent of Economic Development
Division for Small Business
One Commerce Plaza
Albany, New York 12245
A directory of certified minority and women-owned business enterprises is available from:
NYS Department of Economic Development
Minority and Women's Business Development Division
One Commerce Plaza
Albany, New York 12245
The Omnibus Procurement Act of 1992 requires that by signing this bid proposal or contract, as applicable,
Contractors certify that whenever the total bid amount is greater than $1 million:
The Contractor has made reasonable efforts to encourage the participation of New York State Business
Enterprises as suppliers and subenntractors, including certified minority and women-owned business
enterprises, on this project, and has retained the documentation of these efforts to be provided upon
request to the State;
B. The Contractor has complied with the Federal Equal Opportunity Act of 1972 (P.L. 92-261), as
amended.
The Contractor agrees to make reasonable efforts to provide notification to New York State residents
of employment opportunities on this project through listing any such positions with the Job Service
Division of the New York State Department of Labor, or providing such notification in such manner as
is consistent with existing collective bargaining conaacts or agreements. The Contractor agrees to
document these efforts and to provide said documentation to the State upon request; and
D. The Contractor acknowledges notice that the State may seek to obtain offset credits from foreign
countries as a result of this contract and agrees to cooperate with the State in these efforts.
21.
RECIPROCITY AND SANCTIONS PROVISIONS. Bidders are hereby notified that if their principal place of
business is located in a state that penalizes New York State vendors, and if the goods or services they offer
will be substantially produced or performed outside New York State, the Omnibus Procurement Act 1994
amendments (Chapter 684, Laws of 1994) require that they be denied contracts which they would otherwise
obtain. Contact the NYS Department of Economic Development, Division for Small Business, One
Commerce Plaza; Albany New York 12245, for a current list of states subject to this provision.
II.
APPENDIX A1
Agency-Specific Clauses
This Agreement has been entered into pursuant to the following understandings:
Title 11 of the Environmental Protection Fund Act provides for State assistance to municipalities
for the State share of the cost of approved local waterfront revitalization projects as defined in the
Act.
B. The Department is authorized by such Act to evaluate and determine eligibility of applications for
funding of projects.
Based upon information, representations and certifications contained in Contractor's application
for funding, including the Work Program as set forth in Appendix D, the Department has made a
determination of eligibility of funding for Contractor's project under such Act.
State funds (Funding Amount set forth on the Face Page) for this Project (Appendix D Program
Workplan) are provided pursuant to a reappropriation of funds originally made by Title 11 of the
Environmental Protection Fund Act.
E. The Contractor has demonstrated its ability to fmance its share of the Project and has agreed to
fund its portion of the cost of the Project.
A. For the purposes oft_his Agreement, the terms "State" and "Department" are interchangeable,
unless the context requires otherwise.
B. The contract period as set forth on the Face Page is the inclusive period within which the
provisions of this Agreement shall be performed.
No liabilities are to be incurred beyond the termination date and no costs will be reimbursed for
such liabilities unless: 1) funds have been reappropriated for the Project in the subsequent State
fiscal year, 2) the Department determines that it is in the best interest of the Department and the
State to provide additional time to complete the Project and 3) an extension agreement is
approved in accordance with Section IA. of the Agreement.
The Department shall not be liable for expenses of any kind incurred in excess of the State Funds
as set forth on the Face Page, and shall not be responsible for seeking additional appropriations or
other sources of funds for the Project.
The Contractor shall perform all services to the satisfaction of the Department. The Contractor
shall provide all services and meet the program objectives described in Appendix D in accordance
with: provisions of this Agreement; relevant State, federal and local laws, rules and regulations,
administrative and fiscal guidelines; where applicable, operating certificates for facilities or
licenses for an activity or program, and conditions of applicable permits, administrative orders
and judicial orders.
The Contractor shall submit with its request for final payment a Final Project Summary Report in
the format described in Appendix Al, Attachment 2 and Measurable Results Forms, such forms to
be provided Contractor by the Department.
III.
Al-2
The Contractor agrees to proceed expeditiously with the Project and to complete the Project in
accordance with the timetable set forth in the Workplan (Appendix D) as well as with the
conditions of any applicable permits, administrative orders, or judicial orders and this Agreement.
The Depa~ to~ent will provide Contractor with a C_xrarlle,~,Jl. qlmI (Appendix Al, Attachment 3)
pursuant to the Department's Minority and Women-owned Business Enterprises Program. In the
event Contractor utilizes Minority and Women-owned Business Enterprises as discussed in
Section XIV in Appendix Al, such report shall be provided to the Department at the address on
the Grantee Report.
P, dditional Requirements for Construction Projects:
Project design, including preparation of final plans and specifications, and supervision of
construction shall be undertaken by a qualified architect and/or engineer licensed to practice in
the State of New York. The Contractor shall submit final plans and specifications to the
Department for its acceptance before initiating construction work or, if the Contractor intends to
subcontract for construction work, before the work is advertised for bidding. No change to
project plans may be made without the prior written approval of the Department. The Contractor
shall also be responsible for erecting a project sign satisfactory to the Department identifying the
Project. The project sign shall remain in place for the useful hfe of the improvements undertaken
pursuant to this Agreement. Upon completion of the Project, the Contractor shall submit to the
Department a proper certification from a licensed architect or engineer.
Contracts for conslruction in excess of twenty thousand dollars ($20,000) shall be awarded after
and in accordance with competitive bidding requirements of the General Municipal Law. A
certified copy of a summary of all bids shall be submitted to the Department prior to awarding the
contract, and an executed copy of the construction contract will thereafter be submitted to the
Department.
All purchase contracts involving an expenditure of more than ten thousand dollars ($10,000) shall
be awarded to the lowest bidder furnishing the required security after advertisement for sealed
bids in the manner provided for in section 103 of the General Municipal Law.
The State shall make periodic inspections of the project both during its implementation and after
its completion to assure compliance with this Agreement. The Contractor shall allow the State
unrestricted access to work during the preparation and progress of the work, and provide for such
access and inspection by the State in all construction contracts relating to the project.
The Contractor shall be responsible for assuring that the project is designed and constructed in
conformance with the Uniform Federal Accessibility Standards (U'FAS - Appendix A to 41 CRF
part 101-19.6), the Americans with Disabilities Act Accessibility Guidelines (ADAAG -
Appendix A of Title 9 NYCRR). Where there are discrepancies among the sets of standards with
regard to a particular design./constmctiun requirement, the one providing for the greatest degree
of accommodation for the disabled shall apply.
It is the Contractor's responsibility, pursuant to Section 57 of the Workers' Compensation Law, to
maintain for State audit and review either proof that they have Workers' Compensation coverage
for any employees, or a wavier statement from the New York State Department of Labor. The
Contractor must also obtain from any contractor or sub-contractor hired to provide a service
pursuant to this Agreement, similar proof or waiver from the contractor or subcontractor, and
must maintain such documentation on file for audit.
Al-3
IV.
Report.q: Documents and Maps
The Contractor shall, where appropriate, identify documents, reports, and maps produced in whole or
in part under this Agreement by endorsing on said documents, reports, and maps the following:
"This (document, report, map, etc.) was prepared for the New York State Department of
State with funds provided under Tire I 1 of the Environmental Protection Fund Act."
I.icense to use and reproduce documents and other works:
By acceptance of this Agreement, Contractor transfers to the Depattment a nonexclusive license to use,
reproduce in any medium, and distribute any work prepared for or in connection with the Project,
including but not limited to reports, maps, designs, plans, analysis, and documents regardless of the
medium in which they are originally produced. Contractor warrants to the Department that it has
sufficient title or interest in such works to license pursuant to this Agreement. Such warranty shall
survive the termination of this agreement. Contractor agrees to provide the original of each such work,
or a copy thereof which is acceptable to the Department, to the Department before payments shall be
made under this Agreement.
Contractors Insurance Requirements
Prior to the commencement of the Work, the Contractor shall file with the Department of State,
Division of Coastal Resources, Certificates of Insurance evidencing compliance with all
requirements contained in this contract. Such Certificate shall be of form and substance
acceptable to the Department.
B. Acceptance and/or approval by the Department does not and shall not be construed to relieve
Contractor of any obligations, responsibilities or liabilities under the Contract.
All insurance required by the Contract shall be obtained at the sole cost and expense of the
Contractor; shall be maintained with insurance carriers licensed to do business in New York State;
shall be primary and non-contributing to any insurance or self insurance maintained by the
Department; shall be endorsed to provide written notice be given to the Department, at least thirty
(30) days prior to the cancellation, non-renewal, or material alteration of such policies, which
notice, evidenced by return receipt of United States Certified Mail which shall be sent to New
York State Depat hitent of State, 41 State Street, Albany, New York 12231-0001; and shall name
the People of the State of New York and their directors officers, agents, and employees as
additional insured thereunder.
The Contractor shall be solely responsible for the payment of all deductibles to which such
policies are subject.
Each insurance carrier must be rated at least "A" Class "VII" in the most recently pubhshed Best's
Insurance Report. If, during the term oftbe policy, a carder's rating falls below "A Class "VII",
the insurance must be replaced no later than the renewal date of the policy with an insurer
acceptable to the Department and rated at least "A" Class "VII" in the most recently published
Best's Insurance Report.
The Contractor shall cause all insurance to be in full force and effect as of the date of this
Contract and to remain in full force and effect throughout the t, mi of this Contract and as further
required by this contract. The Contractor shall not take any action, or omit to take any action that
Al-4
would suspend or invalidate any of the required coverages during the period of time such
coverages are required to be in effect.
Not less than thirty (30) days prior to the expiration date or renewal date, the Contractor shall
supply the Department updated replacement Certificates of Insurance, and amendatory
endorsements.
Unless the Contractor self-insured, Contractor shall, throughout the term of the Contract or as
otherwise required by this Contract, obtain and maintain in full fome and effect the following
insurance with limits not less than those described below and as required by the terms of this
Contract, or as required by law, whichever is greater (limits may be provided through a
combination of primary and umbrella/excess policies). Where Contractor is self-insured,
Contractor shall provide suitable evidence of such to the Department relating to the risks and
coverage amounts as provided hereunder.
Comprehensive Liability Insurance with a limit of not less than $1,000,000 each occurrence.
Such liability shall be written on the Insurance Service Office's (ISO) occurrence form CG
00 01, or a substitute form providing equivalent coverages and shall cover liability arising
from premises operations, independent contractors, products-completed operations, broad
form property damage, personal & advertising injury, owners & contractors protective, cross
liability coverage, liability assumed in a contract (including the tort liability of another
assumed in a contrac0 and explosion, collapse & underground coverage.
a. If such insurance contains an aggregate limit, it shall apply separately to this location.
Products and Completed Operations coverage shall include a provision that coverage
will extend for a period of at least twelve (12) months from the date of final completion
and acceptance by the owner of all of Contractors Work.
Where the Project described in Appendix D includes the construction of any structure or
building, a Builder's Risk Policy until the Project is completed and accepted in the amount
of the total project cost.
Workers Compensation, Employers Liability, and Disability Benefits as required by New
York State. Workers Compensation Policy shall include the U.S. Longshore & Harbor
Workers' Compensation Act endorsement.
Comprehensive Automobile Liability Insurance with a limit of not less than $1,000,000 each
accident. Such insurance shall cover liability arising out of any automobile including owned,
leased, hired and non owned automobiles.
Commercial Property Insurance covering at a minimum, the perils insured under the ISO
Special Clauses of Loss Form (CP 10 30), or a substitute form providing equivalent
coverages, for loss or damage to any owned, borrowed, leased or rented capital equipment,
tools, including tools of their agents and employees, staging towers and forms, and property
of DOS held in their care, custody and/or control.
6. An Owner's Protective Liability Policy with limits no less than $1,000,000 in the name of the
Contractor. ·
I. The Contractor shall require that any subcontractors hired, carry insurance with the same limits
and provisions provided herein.
A1-5
VII.
VIII.
J. Professional consultants retained by the Contractor in connection with the Project shall show
evidence of professional liability insurance with limits no less than $1 million.
Property.
Pursuant to the provisions set forth in Section V, page 3 of this Agreement, the ownership of all
property described therein shall reside with the Contractor unless otherwise specified in writing
by the Depat hnent at any time during the term of this Agreement and up to thirty (30) days
following the issuance of the final payment.
Contractor warrants that it has fee simple or such other estate or interest in the site of the Project,
where the Project is undertaken at a site, including easements and/or rights -of-way sufficient to
assure undisturbed use and possession for the purposes of construction and operation for the
estimated life of the Project. Contractor further acknowledges that where such Project is
undertaken on or involves the use of lands for active or passive recreational use, it is a material
term of this Agreement that such lands shall be available for such recreational use by the People
of the State of New York. Additionally, Contractor shall not limit access or discriminate on the
operation of the facilities against any person on the basis of place of residence, race, creed, color,
national origin, sex, age, disability or marital status.
Where the project described in Appendix D involves the creation or purchase of any computer
program, software, hardware or other equipment, the Contractor hereby agrees that its computer
sot¥~vare and equipment (including those with consultants using or maintaining computer equipment)
will comply with the NYS Year 2000 Warranty as stated in Appendix A1 (Attachment 1) and will, if so
designed, function as part of the State agency's computer system.
Fees
The Contractor may charge a reasonable fee for the use of any facility which is part of the project.
Except for the imposition of a differential fee schedule for non-residents of the municipality in
which the project is located, the establishment of any preferential user fee for any person or entity
is prohibited. Fees charged to non-residents shall not exceed twice those charged to residents.
B. Where there is no charge for residents but a fee is charged to non-residents, non-resident fees
cannot exceed fees charged for residents at comparable State or local public facilities.
C. Reservation, membership or annual permit systems available to residents must also be available to
non-residents and the period of availability must be the same for both residents and non-residents.
D. This provision does not apply to non-residents fishing and hunting license fees.
Where the Project is undertaken on or involves parklands, the following additional provisions apply:
The Contractor shall not at any time sell or convey any facility or any portion of the Project
acquired or developed pursuant to this Agreement or convert such facility or any portion of the
Project to other than public park purposes without the express authority of an act of the
A1-6
Legislature, which shall provide for the substitution of other lands of equal fair market value and
reasonably equivalent usefulness and location to those to be discontinued, sold or disposed of, and
such other requirements as shall be approved by State.
The Contractor agrees to own a property interest sufficient to maintain and operate the project in
perpetuity. The Contractor shall not authorize the operation of the project, or any portion
thereof, by any other person, entity, or organization pursuant to any management agreement, lease
or other arrangement without first obtaining the written approval of the State.
In addition to any other actions authorized by this Agreement, the Department may terminate the
Agreement in the best interests of the State of New York by providing written notice to the
Contractor as provided in this Agreement.
The Contractor shall complete the project as set forth in this Agreement, and failure to render
satisfactory progress or to complete the project to the satisfaction of the State may be deemed an
abandonment of the project and may cause the suspension or termination of any obligation of the
State. In the event the Contractor should be deemed to have abandoned the project for any reason
or cause other than a national emergency or an Act of God, all monies paid to the Contractor by
the State and not expended in accordance with this Agreement shall be repaid to the State upon
demand. If such monies are not repaid within one year after such demand, the State Comptroller
of the State of New York may cause to be withheld fi.om any State assistance to which the
Contractor would otherwise be entitled an amount equal to the monies demanded.
In the event that the Department has provided written notice to the Contractor directing that the
Contractor correct any failure to comply with this Agreement, the Department reserves the right
to direct that the Contractor suspend all work during a period of time to be determined by the
Department. If the Contractor does not correct such failures during the period provided for in the
notice, this Agreement shall be deemed to be terminated after expiration of such time period.
During any such suspension, the Contractor agrees not to incur any new obligations after receipt
of the notice without approval by the Department.
Subcontracting Requirement.g
The Contractor may subcontract for all or any portion of the activities covered by this Agreement as
provided for in Appendix D, subject to prior written approval by the Depat hnent of any subcontractor
and the terms of any subcontract.
Requirements for Contract Map Products
A. GENERAL MAP PRODUCT REQUIREMENTS - The following general cartographic
requirements must be adhered to by the Contractor:
1) Map Products -- The Division requires delivery of digital map products, unless otherwise
specified in the Request for Proposal (RFP), that meet the specifications outlined in this
GENERAL MAP PRODUCT REQUIREMENTS section and the ADDITIONAL
DIGITAL CARTOGRAPItlC FILE REQUIREMENTS section. If analog map products
are required by the RFP, they must meet specifications outlined in this GENERAL MAP
PRODUCT REQUIREMENTS section and the ADDI'I'IONAL DIGITAL-READY MAP
PRODUCT REQUIREMENTS section.
Al-7
Deliverable Format -- All digita~ap and attribute tabl.e~,files mu~st be provided in Map]nfo
4.0 for Windows95 format on~..~ '~-~v,~, W~ ~'~,
3.5" floppy diskette media. Alternatively, the digital products may be provided in UNL~ or
PC ARC/INFO binary or export format (.e00) or AutoCAD DXF format on the same media
types upon approval of the Division. All other digital formats require prior approval of the
Division. Coordination with the Division prior to submission of digital media is required to
ensure compatibility of the delivered materials.
Documentation -- A data dictionary must be included along with the map files describing
file contents, file names, map projection, horizontal and vertical datums used, coordinate
system, RMS accuracy and log sheet, information sources and dates, the map maker and date
of preparation, and creation methodology. Data provided under federal funds must be
provided in a manner which meets Digital Geospatial Federal Geographic Data Committee
Metadata Standard as executed by Executive Order 12906, April 11, 1994, "Coordinating
Geographic Data Acquisition and Access: the National Spatial Data Infrastcucture".
Map Accuracy -- Unless otherwise stated in the RFP, all deliverable map products must
conform to National Map Accuracy Standards for horizontal and vertical accuracy as
established by the United States Bureau of the Budget, June 10, 1941, revised June 17, 1947.
For example, for maps at 1:20,000 or smaller, not more than 10% of the well-defined map
points tested must be more than 1/50 inch (0.508 mm) out of correct position. At 1:24,000,
this tolerance translates to a required horizontal accuracy of 40 feet. If by prior agreement
with the Division the map product does not conform to National Map Accuracy Standards,
then a statement of actual map accuracy should be included in the Documentation above.
Furthermore, hydrographic surveys and maps should conform to recommended accuracy
standard proposed in the joint USGS, NOS, Coastal Mapping Handbook, 1978, Melvin Ellis
editor, U.S. Government Printing Office, Appendix 6.
Datums -- Unless otherwise specified in the RFP, all map products should be referenced to
thc North American Horizontal Datum of 1927 (NAD27) and the National Geodedtic
Vertical Datum of 1929 (NGVD29).
B. ADDITIONAL DIGITAL CARTOGRAPHIC FILE REQUIREMENTS
The following cartographic construction requirements must be adhered to by the Contractor:
Edge-matching -- All map sheets must be both visually and coordinate edge-matched with
adjacent map sheets. No edge-match tolerance will be allowed. Attributes for splitable
features must also be identical.
Common Boundaries -- All features that share a common boundary, regardless of map
layer, must have exactly the same coordinate position of that feature in all common layers.
Point Duplication -- No duplication of points that occur within a data string is permitted.
Connectivity -- Where graphic elements visually meet, they must be also digitally meet. All
confluences of line and polygon data must be exact; "overshoots", "undershoots", "slivers",
or "offshoots" are NOT permitted.
Line Quality -- A high quality cartographic appearance must be achieved. Transitions from
straight lines to curvilinear elements must be smooth, with angular inflections at the point of
intersection. The digital representation must not contain extraneous data at a non visible
A1-8
level. There should be no jags, hooks, or zero length segments. Any lines that are straight,
or should be slraight, should be digitized using only two points that represent the beginning
and ending points of the line.
PoLygon Closure -- For area features being digitized, the last coordinate pair must be exactly
(mathematically) equal to the first coordinate pair. No line or polygon must cross itself
except to join at an actual confluence. All digitized features across map boundaries must be
edited to effect smooth and continuous lines.
7. Graphic Precision -- Positional coordinates for all digital graphic elements should not be
reported to a level of precision greater than one thousandth (.001) of a foot.
8. Digitizer Accuracy -- The required RMS error for digitizer accuracy must be 0.003 or better
for digital map registration.
C. ADDITIONAL DIGITAL-READY MAP PRODUCT REQUIREMENTS
The following requirements for large scale, non-digital map products must be followed to facilitate the
future conversion oftbe maps to digital map products. All large format, non-digital map products must
be provided on stable base material at a scale stipulated in the REP. The map products must include an
index map to all map sheets and thorough descriptions of all the cartographic elements portrayed on
the maps.
1. Base Map Media -- All maps must be created on mylar or other stable base material.
Map Scale -- All maps of a similar series should be created using the same base scale.
Unless otherwise stated by thc Division, all maps should be compiled at 1:24,000. If other
map scales are approved by thc Division, where possible they will conform to standard map
scales such as 1:9600; 1:50,000; 1:75,000; or 1:100,000.
Map Registration -- The maps must provide a minimum of four (4) comer and four (4)
interior ticks tied to USGS/NYSDOT quadrangle Lat/Long or NYTM coordinates. The
maps must be geometrically correct and should register when overlaid on the appropriate
USGS/NYSDOT quadrangle control ticks.
Map Title and Legend -- The maps must provide a title and legend block describing the
information contained on the maps, and including the Documentation and Datums
information requested in the GENERAL MAP PRODUCT REQUIREMENTS above and
the map scale.
Cartographic Quality -- The quality of all map line work and symbolization must conform
to items I - 6 in the map criteria set forth in the ADDITIONAL DIGITAL
CARTOGRAPHIC FILE REQUIREMENTS section outlined above.
D. CONrRACT DATABASE STANDARDS
1. Delivery Media - All database and tabular files must be provided on digital media as
specified above in Deliverable Format.
2. Software F0rmat - All database and tabular files must be provided in ~or
Windows95 version 5.0 format. Other formats that are convertible to Paradox may be used
with prior approval of the Division.
A1-9
XV.
Geographic Attributes - Database and tabular files that contain elements with a geographic
reference must provide a corresponding data field and a geographic coordinate pair for each
feature location.
Payment and Records Retention
A. Payments shall be made as set forth in Appendix C.
The Contractor shall maintain, at its principal place of business, detailed books and accounting
records supported by original documentation relating to the incurring of all expenditures, as well
as payments made pursuant to this Agreement. The Contractor shall make such records available
for review by the Department upon request at any time. The Department shall have the right to
conduct progress assessments and review books and records as necessary. The Department shall
have the right to conduct an on-site review of the Project and/or books and records of the
Contractor prior to, and for a reasonable time following, issuance of the FINAL payment. The
Department shall be entitled to disallow any cost or expense, and/or terminate or suspend this
Agreement, if the Contractor has misrepresented any expenditures or Project activities in its
application to the Department, or in this Agreement, or in any progress reports or payment
requests made pursuant hereto. The Contractor shall maintain such books and accounting records
in a manner so that reports can be produced therefrom in accordance with generally accepted
accounting principles. The Contractor shall maintain separate fiscal books and records for all
funds received through the Department pursuant to this Agreement.
During the term of this Agreement and for a period of six years after its termination, the
Contractor shall make all such books and records available to the Department and the Office of
the State Comptroller, or their designated representatives, for inspection and audit.
Equal Employment Opportuni _ty
The Contractor hereby assures that it is, and shall be for the duration of this Agreement, in compliance
with the Federal Equal Employment Opportunity Act of 1972 (Public Law 92-261), as amended.
Article 15-A of The New York State Executive Law
The Department of State administers a Minority and Women-owned Business Enterprises (MWBE)
Program as mandated by Article 15-A of the New York State Executive Law. This law supersedes any
other provision in state law authorizing or requiring an equal employment opportunity program or a
program for securing participation by minority and women-owned business enterprises. 'Under this
law, all state agencies must, subject to certain exceptions, establish goals for minority and woman-
owned business participation in certain state contracts and grants. Where MWBE goals are required,
even in circumstances where this goal is zero, a Grantee Report is required to be submitted to the
Bureau of Human Resources Management of the Department on forms provided by the Department.
Article 15-A requires that rules and regulations be established for contracts entered into by the
Department. In accordance with Article 15-A, goals must be set for contracts entered into by the
Department in excess of $25,000 for labor, services, supplies, equipment, and materials, or any
combination of the foregoing, and for contracts entered into by the Department in excess of $100,000
for acquisition, construction, demolition, replacement, major repair, renovation or improvement of real
property. In applying these rules and regulations, the Department must consider the availability of
certified minority and women-owned businesses in the region in which the state contract will be
Al-lO
performed, the total dollar value of the contract, the scope of work to be performed, and the project
size and term.
The contractor will, when required as a part of the bid or proposal, submit a Staffing Plan on the form
provided by the Department. This Plan will detail the work force anticipated in the performance of the
state contract broken down by ethnic background, gender, and Federal Occupational Categories.
After a bid opening and prior to the award of a state contract, the contractor will submit an Equal
Employment Opportunity (EEO) Policy Statement to the Department within the time frame established
by the Department. The law requires that, as a precondition to entering into a valid and binding state
contract, the contractor shall agree to the following stipulations and will include them in the EEO
Policy Statement:
· The contractor will not discriminate against any employee or applicant for employment
because of race, creed, color, national origin, sex, age, disability or marital status.
· The contractor will undertake or continue existing programs of affirmative action to
ensure that minority group members and women are afforded equal employment
opportunities without discrimination because of race, creed, color, national origin, sex, age,
disability or marital status. For these purposes, affirmative action applies in areas of
recruitment, employment, job assignment, promotion, upgrading, demotion, transfer, layoff,
or termination and rates of pay or other forms of compensation.
· The conmtctor will make active and conscientious efforts to employ and to utilize minority
group members and women at all levels and in all segments of its work force on state
contracts, and the contractor will document these efforts.
· The contractor will state in all solicitations and advertisements for employees that, in the
performance of the state contract, all qualified applicants will be afforded equal employment
opportunities without discrimination because of race, creed, color, national origin, sex, age,
disability or marital status.
· The contractor will, at the request of thc Department, request each employment agency,
labor union, or authorized representative of workers with which it has a collective bargaining
or other agreement or understanding, to furnish a written statement that such employment
agency, labor union, or representative will not discriminate because of race, creed, color,
national origin, sex, age, disability or marital status, and that such union or representative
will affirmatively cooperate in the implementation of the contractor's obligations herein.
· The contractor will include the provisions regarding the EEO Policy Statement and the
Staffing Plan enumerated above in each and every subcontract of a state contract in such a
manner that the subcontractor is bound by these requirements.
· Failure to provide an EEO Policy Statement and a Staffing Plan without reasonable written
justification or commitment to provide these requirements by a specified date will result in
rejection of the contractor's bid or proposal.
· After the award of a state contract, the contractor will submit to the Department a
Workforce Employment Utilization Report, on the form supplied by the Department, detailing
the work force actually utilized on the state contract, by ethnic background, gender and
Federal Occupational Categories, as specified on the form. This Report will be submitted to
the Depat hnent on a quarterly basis throughout the life of the contract.
· The contractor, and any of its subcontractors, may be required to submit compliance
reports relating to their operations and implementation of their affu-mative action or equal
employment opportunity program in effect as of the date the state contract is executed.
Questions regarding this program should be directed to the Bureau of Human Resources Management
by calling (518) 474-2752. To assist potential contractors, a copy of the NYSDirectory of Certified
Minority and Women-owned Business Enterprises is made available for inspection at the Department
of State, Bureau of Human Resources Management, 41 State Street, Albany, New York 12231-0001.
The Depaahnent makes no representation with respect to the availability or capability of any business
listed in the Directory.
XVII. Notice of Public Proceedings
Al-Il
The Contractor agrees to provide the Department with prompt and timely written notice at least two
weeks in advance of all public proceedings, including, but not limited to; public meetings or hearings,
relating to the Project.
Submission of all correspondence and documentation
The Contractor agrees to provide the Department with original and two copies of all
documentation relating to this Project, including, but not limited to: notices of public meetings,
products described in Appendix D, and payment request documentation as described in Appendix
C.
B. Ail information as described in A. above shall include the NYS Comptroller's # as indicated on
the Face Page of this Agreement.
Contractor agrees to provide the Department, in a timely manner, with all documentation,
including but not limited to, permit applications, environmental assessments, designs, plans,
studies, environmental impact statements, £mdings, and determinations, relating to the Project.
Contractor acknowledges that compliance with the State Environmental Quality Review Act is a
material term and condition of this Agreement. In no event shall any payments be made under
this Agreement until Contractor has provided Department with appropriate documentation that
contractor has met any requirements imposed on Contractor by the State Environmental Quality
Review Act.
Fully-Exeented A~m-eement or Amendment Thereto
A. If this Agreement or amendments thereto, allocates funds totaling $10,000 or less, it shall be
deemed to be fully executed when approved and signed by the Contractor and the Department.
B. If this Agreement, or amendments thereto, allocates funds totaling more than $10,000, it shall be
deemed to be full executed when approved by the Office of the State Comptroller.
Appendix Al, Attachment 1 Page -1
YORK STATE YEAR 2000 WARR~NTV STANDARD
1. Definitlon - For purposes of this warranty, the following de£mitions shall apply:
a. "Product" shall include, without limitation: any piece or component of equipment, hardware, firmware,
middleware, custom or commercial software, or internal components or subroutines therein which perform
any date/time data recognition function, calculation, comparing or sequencing. Where services are being
furnished, e.g. consulting, systems integration, code or data conversion or data entry, the term "Product"
shall include resulting deliverables.
b. "Vendor's Product" shall include all Product delivered under this Agreement by Vendor other than Third
Party Product.
c. "Third Party Product" shall include product manufactured or developed by a corporate entity
independent from Vendor and provided by Vendor on a non-exclusive licensing or other distribution
Agreement with the third party manufacturer. "Third party Product" does not include product where Vendor
is: a) a corporate subsidiary or affiliate of the their party manufacturer/developer; and/or b) the exclusive re-
seller or distributor of product manufactured or developed by said corporate entity.
P~t the time of bid, Product order or Product quote, Vendor is required to disclose the following information
in writing to authorized User:
a) For Vendor Product and for Products (including, but not limited to, Vendor and/or Third party
Products and/or Authorized User's Installed Product) which have been specified to perform as a
system: Compliance or non-compliance of the Products individually or as a system with the Warranty
Statement set forth below; and
b) For Third Party Product Not specified as Part of a System: Third Party Manufacturer's statement of
compliance or non-compliance of any Third party Product being delivered with Third Party
Manufacturer/Developer's Year 2000 warranty. If such Third Party Product is represented by Third Party
Manufacturer/Developer as compliant with Third Party Manufacturer/Developer's Year 2000 Warranty,
Vendor shall pass though said Third Party Warranty from the Third Party Manufacturer to the Authorized
User but shall not be liable for the testing or verification of Third Party's compliance statement.
An absence or failure to furnish the required written warranty disclosure shall be deemed a statement of
compliance of the product(s) or system(s) in question with the year 2000 warranty statement set forth below.
Year 2000 warranty 'compliance' shall be defined in accordance with the following warranty statement:
Vendor warrants that Product(s) furnished pursuant to this Agreement shall, when used in accordance with
the Product documentation, be able to accurately process date/time data (including, but not limited to,
calculating, comparing, and sequencing) from, into, and between the twentieth and twenty-first centuries, and
the years 1999 and 2000, including leap year calculations. Where a purchase requires that specific Products
must perform as a package or system, this warranty shall apply to the Products as a system.
In the event of any breach of this warranty, Vendor shall restore the Product to the same level of performance
as warranted herein, or repair or replace the Product with conforming Product so as to minimize interruption
to Authorized User's ongoing business processed, time being of the essence, at Vendor's sole cost and
Appendix Al, Attachment 1 Page -2
expense. This warranty does not extend to correction of Authorized User's errors m data entry or data
conversion.
This warranty shall survive beyond termination or expiration of the Agreement.
Nothing in this warranty shall be construed to limit any rights or remedies otherwise available under this
Agreement.
Appendix Al, Attachment 2, FPSR-1
FINAL PROJECT SUMMARY REPORT
Final payment of the grant is dependent upon the satisfactory completion and acceptance by the
Department of State, Division of Coaxtal Resources of this FINAL PROJECT SUMMARY REPORT along
with the requisite documentation. In addition to the other requirements of the contract, the grant
recipient is responsible to relay the importance, the si?ifieance and the value of the completed pro.iect
to the community., the re~on and the state through the completion of the report.
The following outline should be used to complete the FINAL PROJECT SUMMARY REPORT:
1. Project Title:
2. Name of Municipality:
Actual Project Costs:
a. State funds expended (identify source, eg. EPF, Clean Water/
Clean Air Bond Act, etc.):
b. Local funds expended:
c. Other funds expended:
4. Project Manager: Name:
Title:
Mailing address:
Tel. number: ( )
Fax number: ( )
E-mail address:
5. Federal Tax Identification Number:
Project Background (briefly explain in a short paragraph why this project was necessary, what its
value is and/or its importance to the community):
7. Project Work (briefly describe the work that was done to complete the project):
Project Descriptions (use the following guidelines to describe the project and please be concise in
the description):
a. For a Planning Project describe the findings strategies recommended.
b. For a Design Project describe what is to be built.
c. For a Construction Project describe what was built.
9. Project Measurable Results: To be completed on forms attached.
10.
Project Documentation: The Department of State, Division of Coastal Resources requires a
visual documentation of the Environmental Protection Fund projects. Project products should
be visually documented using a 35mm camera or a digital camera. ~
Appendix Al, Attachment 2, PPSR-2
and/or digital camera disc should be labeled and dated when submitted along with the completed
FINAL PROJECT SUMMARY REPORT.
Visuals should illustrate the final project product and, as appropriate, activities undertaken to
complete the project. For example, some projects would call for visuals that include photographs
of volunteers participating in a wetland restoration project (planting Spartina); photographs of
historical signs markers, kiosks, etc. being placed; or photographs of an artist's rendering of a
waterfront design.
Design, planning, and construction projects call for different visual documentation. Therefore, the
following guidelines are suggested:
For design projects, visuals of renderings and/or graphics that depict the final product.
[] For planning projects, visuals of any graphics, where appropriate, that illustrate the final
product.
[] For construction projects, visuals of work in progress and the finished project.
In addition to the 35mm color slides/digital camera disc, a video (vhs format) of the project with a
verbal description is desirable ~. The video may be used in a future documentary.
Appendix Al, Attachment 3, Grantee Report 1
NYS Department of State · Bureau of Human Resources Management
41 State Street Albany NY 12231-0001 · (518) 474-2752
Minority and Women-owned Business Enterprises (MWBE) Program
Coastal Management Program Grantee Report
INSTRUCTIONS:
1. Please prepare reports based on calendar quarters, or prepare one annual report.
2. Use a separate Grantee Report sheet for each program area
3. Record the amount paid for each service/product for the time period identified below.
4. Send completed reports to the Bureau of Human Resources Management at the above address.
REPORT PERIOD
Report should cover a calendar quarter OR the program year. FROM: TO:
Enter the inclusive dates of the quarter or for the program year.
GRANTEE NAME PROGRAM DOS CONTRACT NUMBER
GRANTEE ADDRESS SERVICE AREA of GRANT
(
)
NAME and TITLE of CONTACT PERSON (Please Pdnt)
i TELEPHONE NUMBER
TYPE of DESCRIPTION of AMOUNT PAID
VENDOR NAME and ADDRESS VENDOR SERVICE/PRODUCT THIS PERIOD COMMENTS
[3 MBE $
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[] WBE
[] MBE
[3 WBE
DOS801 (Rev.10/98) PAGE 1 of__
APPENDIX B
BUDGET SUMMARY
A. Salaries & Wages (including Fringe Benefits)
B. Travel
C. Supplies/Materials
D. Equipment
E. Contractual Services
F. Other
$36,600.00
$0.00
$0.00
$0.00
$0.00
$0.00
TOTAL PROJECT COST
$36,600.00
Total State Funds (50 % of Total)
Total Local Share (50 % of Total)
$18,300.00
$18,300.00
Describe the anticipated project costs for each of the above cost categories in detail on the following
pages (i.e. the title and pay rate of municipal employees to work on the project, type of consultant to be
retained, type of equipment and materials to be purchased).
The Total of your BUDGET must equal the sum of the State Share and the Local Share as shown on the
Contract Face Page.
Appendix B (Budget Detail Sheet)
Appendix B-2
A. SALARIES & WAGES
TITLE
~ AMOIYNT
SALARY CHARGED TO THIS
Plarmer/GIS technician [ $36,600.00I $36,600.00
SUBTOTAL $36,600.00
SUBTOTAL $ 0.00
SUBTOTAL $ 0.00
D. EQUIPMENT
SUBTOTAL $ 0.00
E. CONTRACTUAL SERVICES
SUBTOTAL $ 0.00
IF. OTHER
SUBTOTAL $ 0.00
APPENDIX C
Payment and Reporting Schedule
The Department shall make interim payments for eligible costs incurred up to an amount not to
exceed 90% oftbe State Funds Requested. The final payment will be made upon satisfactory
completion of the Project.
Not more frequently than once every 30 days, a properly executed payment request, on forms as
prescribed by the Department, and required work products documenting completion of one or more
of the tasks set forth in Appendix D, Program Workplan, and total project costs incurred to date, may
be submitted.
Payment provided above shall be made to the Contractor upon the submission by the Contractor
of properly executed payment request. Such request shall contain the following: (1) "Summary
Sheet Documentation Forms" as provided by the Department, for reimbursement of actual and
eligible expenditures, (2) the required Detail Study, and (3) a properly executed State Voucher.
Payment requests will be reviewed in accordance with the terms and conditions of this
Agreement to determine total allowable project costs incurred and the number and percentage of
allowable project tasks completed to date. For the purpose of determining the level of
reimbursement, otherwise allowable project costs may be reduced if the percentage of task
completion is deemed insufficient.
Total allowable project costs, adjusted pursuant to 2. above, will be prorated between State
Funds and Local Share costs in the same proportions as Total State Funds is to Total Local Share
as set forth on the Face Page.
4. Interim payments will be issued in amounts equal to the State Funds calculated in 3. above, less
all previous payments to date.
The final payment will be issued upon receipt and approval of a payment request marked
"FINAL" documenting all project costs incurred and tasks completed and submission of the
Final Project Summary Report and Measumble Results Forms. Such fmal payment request shall
be submitted within 60 days following the ending date of this Agreement.
II. Reporting
Payment requests as described in I.B. above shall be certified by a duly authorized representative of
the Contractor as accurately representing such accomplishments and expenses as recorded in the
Contractor's accounting records, including, where goods or services are provided by third parties not
party to this Agreement, a certification that any payment obhgations arising from the provision of
such goods or services have been paid by the Contractor and do not duplicate reimbursement or costs
and services received from other sources.
Notwithstanding the above requirements, upon written notification by the Department, the
Contractor may be required to submit source documentation and additional verification of allowable
expenditures.
Appendix C-2
C. Payment requests shall be submitted to:
New York State Department of State
Contract Administration Unit - LWRP
41 State Street - 10th Floor
Albany, New York, 12231-0001
Claimed expenditures per cost category may not exceed the amounts indicated in the Budget,
Appendix B, by ten percent (10%) without approval of the Department, provided that the Total
Project Cost as set forth in Appendix B, Budget Summary is not exceeded. Any expenditure in
excess of such 10% or that changes the State Share or Local Share funding amount shall require an
amendment to the Project Budget submitted in writing by the Contractor and approved by the
Department. No expenditures shall be allowed for items not set forth in the Project Budget without
written approval of the Department.
III. Other
Notwithstanding the submission of timely and properly executed payment requests, the Department
shall be under no obligation to make payment for expenditures incurred without the prior Department
approvals and/or amendments required under this Agreement and, further, shall have the right to
withhold any such payment pending the execution of such approval and/or amendment.
Interest income earned on funds received pursuant to this Agreement shall be used to further the
purpose of this Project or shall be deducted from total eligible cost to determine the net eligible costs
to be reimbursed by the Department.
The Department shall have the right to conduct on-site progress assessments and reviews of the
Project and Contractor's books and records during the life of this Agreement and for a reasonable
time following issuance of the FINAL payment. The Contractor shall furnish proper facilities, where
necessary or useful, for such access and inspection.
The Department shall be entitled to disallow any cost or expense, or terminate or suspend this
Agreement, if found that the Contractor has misrepresented any expenditures or project activities in
this Agreement, or in any progress reports or payment requests made pursuant hereto.
The Contractor shall maintain separate fiscal books and records for all funds received through the
Department and project activities conducted pursuant to this Agreement, and shall make all such
books and records available to the Department, the Office of the State Comptroller, or their
designated representatives for inspection and audit for a period of six years following termination of
this Agreement.
APPENDIX D
PROGRAM WORK PLAN
Contractor: Town of Southold
Program Contact Person: Valerie Scopaz
Phone: (Office) (516) 765-1938
(Fax) (516) 765-3136
GIS Implementation
In 1997, the Town of Southold received funding from the Environmental Protection Fund to establish a GIS
database for a growth management initiative, Southold 2000. The Town has made substantial progress on this
task although limited staff resources and increasing development pressure has lknited the full deployment of the
GIS on the Town's growth management initiatives, including the Local Waterfront Revitalization Program. The
Town intends to hire a staff person to assist in the implementation of the GIS, to expedite the updating and
revising of the databases and to assist in the implementation of the Town's growth management initiatives.
The staff person will report to the Town Planner and the work program will be coordinated with the Town's
Computer Specialist.
The GIS implementation project involves several discrete tasks that are broken out below. Depat hnent of State
review is included within these tasks. Sub-contracts must be submitted to the Department of State for review
and approval.
Task 1: Project Scoping Session
The Town of Southold and
requirements.
the Department of State shall hold an initial meeting to review project
The Town of Southold shall prepare a brief meeting summary to clearly indicate the
agreements/understandings reached at the meeting.
Product: Meeting summary with note of agreements and understandings reached.
Task 2: Hiring of Staffperson
The Town of Southold initiates the process to hire a staff person to assist in the implementation of the GIS.
Product: Staffperson hired.
Task 3: Development of work program
Appendix D-2
The Town of Southold and Department of State shall develop a work program for the implementation of the
GIS for growth management and other tasks related to the implementation of the Town's growth
management initiatives, including the LWRP.
Product: Work program
Task 4: GIS and Growth Management Implementation.
The Town of Southold will complete the implementation of the GIS for growth management and other tasks
related to the implementation of the Town's growth management initiatives as indicated in the work
program.
Product: Completed work program.
Task 5: Quarterly Reports
The Town of Southold shall submit to the Department of State quarterly reports on the form provided,
including the extent of work accomplished, any problems encountered, any delays incurred, and any
assistance needed. If a quarterly payment request is submitted, the quarterly report may be submitted as part
of the payment request.
Products: Quarterly reports during the life of the contract.
Task 6: Measurable Results
The municipality shall complete the Measurable Results form attached to this work program and provide a
copy to the Depa~hnent of State.
Product: Completed Measurable Results form.
Appendix D-3
Recipient started incurring eligible costs for this project on April 1 1998.
Task
Description
1. Project scoping session
Hiring of staffperson
4. GIS and growth manal~ement implementation
M
M M
M
M M
M M
M M
M M
11 12
Expected
Products
; report
Staff person hired
6. Measurable Results Form
Completed measurable results
APPENDIX X
Agency Code: 19000 Contract No.: C005961
Contract Period: Funding for Period:
This is an AGREEMENT between THE STATE OF NEW YORK, acting by and through the New York State
Department of State, having its principal office at 41 State Street, Albany, New York, 12231 (hereinafter referred to
as the STATE), and Town of Southold (hereinafter referred to as the CONTRACTOR), for modification of Contract
Number C005961, as amended above and in attached Appendice(s)
All other provisions of said AGREEMENT shall remain in full force and effect.
IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as of the dates appearing under their
signatures.
CONTy CTOR SIC /ArU
By: ~---(~-- ~e,~-N~.~.~ By:
Jean w. Cochran
(print name)
Title: Super¥isor, Town of Southold Title:
Date: 3/1fl/99 Date:
(print name)
' ' : "In addition to the acceptance of this contract, I also certify that original copies of this signature page will
be attached to all other exact copies of this contract."
GOVERNMENTAL BODY
State of New York
County of Suffolk
)
)SSi
On this !~_t~ day of ¥~-rch , 19 99 before me personally came
]jaain W ~'~t~hran to me known, who, being by me duly sworn, did depose and say that_nrc is
the ~,H?~.rvi_qor of .~outhold Town the municipality described in and which executed
the above instrument; and that ~_he signed his/her name thereto by order of the local legislative body of the above
mentioned municipality.
ELIZABETH ANN NEVILLE
Notary Public, State of New York
No. 52-8125850, Suffolk County
Term Expires October 31, ;~,:x~
~-~ NOTARY PUBLIC
STATE COIVIPTROLLER'S SIGNATURE
Title:
Date:
IN WITNESS THEREOF, the parties hereto have executed or approved this AGREEMENT on the dates
below their signatures.
Contract No. C005961
CONTRACTOR
Town of S~uthold
Title: RH~rviqnr. Tnwn ~f ~uthold
Date: 3/18/99
STATE AGENCY:
New York State Department of State
By:
Title:
Date:
"In addition to the acceptance of this contract, I
also certify that original copies of this signature
page will be attached to all other exact copies of
this contract."
GOVF. RNMENTAI, BODY
State of New York
County of Suffolk'
On this
Jean W. Cochran
)
)SS:
18th day of March ,19 99, before me personally came
to me known, who, being by me duly sworn, did depose and say that
S_he is the Supervisor of Southold Town the municipality described in and
which executed the above instrument; and thats_he signed his/her name thereto by order of the local legislative
body of the above mentioned municipality.
ELIZABETH
Notary Public, State of New York . _ _
No, 52-8125850, SuffoLk County (Y NOTARY PUBLIC
Term Expiros October 31,1~ ~
ATTORNEY GENERAL'S SIGNATURE:
STATE COMPTROLLER'S SIGNATURE:
Title: Title:
Date: Date:
IN WITNESS THEREOF, the parties hereto have executed or approved this AGREEMENT on the dates
below their signatures.
CONTRACTOR
Town of S~hold'
Jean W. Cochran
(Print Name)
Title: Su.oer¥isor. Town of Southold
Date: 3/18/99
Contract No. C005961
STATE AGENCY:
New York State Department of State
By:
(Print Name)
Title:
Date:
"In addition to the acceptance of this contract, I
also certify that original copies of this signature
page will be attached to all other exact copies of
this contract."
C_~c}VERNMENTAI, BODY
State of New York
County of Suffolk
S_he is the
)
)SS:
Onthis 18th dayof March ,19 99 , before me personally came
Jean W. Cochran to me known, who, being by me duly sworn, did depose and say that
Supervisor of Southold Town the municipality described in and
which executed the above instrument; and that_She signed his/her name thereto by order of the local legislative
body of the above mentioned municipality.
Notary Pub c, State of New York -
~o. 52-~ 25850 Suffo k County 6,' NOT,~R.Y PUBLIC/
'irerm Ex;o res October 31, ~).x~
ATTORNEY GENERAL'S SIGNATURE:
STATE COMPTROLLER'S SIGNATURE:
Title: Title:
Date: . Date:
From:
Date:
Re:
Elizabeth Neville, Town Clerk
Valerie Scopaz, Town Planner/~.)~~
02/25199
GIS Implementation Grant
Jean Cochran asked that I send you the original contract for the GIS
Implementation Grant for record-keeping.
Also attached is a follow-up letter from the NYS Department of State
~psting the Town to either sign the agreement or risk forfeiting the
!i~iappreciate you putting this matter on for discussion at the next
T/~ :B~ard meeting subject of course to the Supervisor's agreement.
~h~:.~i~dy has received a copy of the February 19th letter.
!i~i~St aware that standard policy required unsigned contracts be sent
~:.~b~ and apologize for any inconvenience of difficulty this may have
~ed you.