Loading...
HomeMy WebLinkAboutNYS DOT LWRP C005800 - Mattituck Inlet Stormwater Mitigation Plan 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 THIS IS TO CERTIFY ADOPTED AT A REGULAR HELD ON MARCH 16, 1999: THAT THE FOLLOWING RESOLUTION WAS MEETING OF THE SOUTHOLD TOWN BOARD RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Jean W. Cochran to sign a project amendment to extend the Local Waterfront Revitalization Project Agreement # C005800 (Mattituck Inlet Stormwater Plan) to March 31, 2000. Elizabeth A. Neville Southold Town Clerk March 16. 1999 NEW YORK STATE DEPARTM~ OF STATE ~-'~ LOCAL WATERFRONT REvrrALIZ&TION PROJECT AGR~ NUMBER C005800 This is an A.~_~eem~nt between the following parties: A. New York StYe Department of State 41 Sr~t~ Street Albany, New York 12231 hereimemr referred te a~ the 'Departmeat" Town of Southold Town ~all - 53095 Main Road Southold, NY 11971 hereinafter refegred to as the "P.~cipicnt" wrrNEssErH: WR-~.EAS, the Environmental l~teation Act provid~ for Stat~ assistanc~ to municipalities for local waterfront re~mliTarlon projects; and ~fR'k~.F. AS, the P.~ient bas been cho~n to receive Sram Assistance as the mmlt of a compedtiv¢ applic~ion proca~s; WFi~RF_~, the Dep~uuent is ~luired by smm~ to en~r into a written contract (Agreement) with the Recipient; and wm~.F. AS, ti~ Recipimx lm mb,~m~. ~ra the Depm~mem has ewh,.~ a,~ approved, an application ~ing forth the purposes and d~mn~ of said Project, which is ann~ ~ ~.~ Exln'bits A, B, and C; NOW, TIT';~I~ORE, in ¢onaid~mtion of the promi~, respom~ilit~ and covenants herein, the De~t,,,em and the P.~cipient ag, me a~ follows: L TERMS OF A. TI~ Ag~ml~t con.qi~ of the body of thi~ A~ment (i.e., that pOrtiOn preceding the sigmmu~ of the parties in eg~catio~), and Appendix A and Exhibi~ A, B, a.a C, which ~1~ annexed h~r~to and incorporat~ h~'P. ilL B. The term of this Agreement shall be~n on April 1, 1996, and terminate on March 31, 1998, and in the event of reappropriation of these funds by the State Legislature, and in such event and upon written notice by this Department, the termination dat~ of this Agreement shall be March 31, 1999, unless modified or terminated in accordance with the provisions of this Agreement or applicable law; C. Except as provided in Section VIII hereof, this agreement is executory and will not be effective until approved by the State Comptroller. The Department shall not be responsible for nor the Recipient entitled to payment for any liabilities incurred prior to approval of the Agreement by the Comptroller if the Agreement does not receive such approval. D. In the event of any incon~/sttmcy or conflict in the interpretation among the documents of ~ Ag~ement, said conflict shall be resolved by giving precedence to the documents in thc following order:. Appendix A The body of this Agreement Exhibits A, B, and C E. No liabilities are to be incurred beyond the termination date and ilo costs will be reimbursed for such liabilities unle,~: 1) funds have been reappropriated for the Project in the subsequent State fiscal year, 2) the Dep~utment 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 VIII of this Agreement. F. State assistance payments for the term of this Agn~ment shall not be more than the amount set forth in the application approved by the Secrem~ of State. G. The Department shall not be liable for expense~ of any kind incu. mxl in exce~ of the State Funds requested as set forth in Exhibit A, and shall not be respons~le for seeking additional appropriations or other soumes of funds for the Project. H. ExlzaxliUnes per cost category may exceed the amo,~s indie~uq in the Project Budget by up to ten percent (10%) or $1,000, whichever is greater, without approval of the Deir. w-,ent, provided that Total Sta~ Funds and Total Local Sham as set for& in Exhibit A is not changed. Any oxpendim~ in exce~ of such 10% or $1,000 or any chan~ tO the Total State Funds or Total Local Share, shall rl~[ui_r~ an amg~ldment to ~ Project Budget submitted in writing by the Recipient and approved by the Department. No expenditures shall be allowed for items not set forth in the Project Budget without prior written approval of the Depa~huent. 2 I. The P,~cipient shall perform all services to the ~fisfaction of the Department. The Rec~pieat shall provide all setwices and meet the proglRm objectives summarized in F_~bit B in accorcL~nce with: provisions of this Agreement; relevant laws, rules and regulations, administrative and fiscal guidelines; and w. here applicable, operating cenific, a~ for facilities or licenses for an activity or program. ~. The Recipient may subcontract for all or any portion of the activities covered by this Agreement as prmtided for ia the approved Ex. it C, subject to prior written approval by the Depar~ent of any subcontractor and the terms of any subcontract. If the Recipient enters into subcontracts for the performance of work puts-ant to this Agreement, the Recipient shall take full responsibility for the acts and omissions of its subcontractors. Nothing in the subconWact ~hall impair the rights of the Department under this Agreement. No contractual rehtionship shall be deemed to exist between the subcontractor and the Depatiment. K. For construction projects, project design, including preparation of f'mal plans and specifications, and supervision of construction shall be undertaken by a quali_qed architect and/or engineer licensed to practice in the State of New York. The Recipient shall submit final plans and specifications to the Depmtment for approval before initiating construction work or, if the Recipient 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 Recipient shall also be responsible for erecting a project sign satisfactory to the Department identifying the project and shall maintain it during construction. LTpon completion of the project, the Recipient shall submit a proper certification from a licensed architect or engineer. All contractors tmaicipating in the project shun provide insurance as described below. If the Recipient is a self-insured municipality, the Recipient shall purchase and maintain an Owner's Protective Liability Policy in the name of the State of New York. In all other cases, the following forms of insurance shall be procured and maintained by the Recipient or the subcontractor for construction undertaken or contracted for by the Recipient: 1. Worker's Compensation and l~mployer's Liability Insurance with a limit of $1,000,000 under Coverage B and, where applicable, coverage under the Jones Act and the Longshore Act. 2. Comprehensive Liability Iasurance (for contractual and independent contractors) with limits no less than $1,000,0O0 combined (bodily injury and property damage) single limit per occurrence and $2,000,000 aggregate. 3. Comprehensive Automobile Liability Insumace covering owned, hired, and non-owned vehicles with a combined bodily injury and property damage liability limit of at least $1,000,000 per occi~rmnce. 3 Mo 4. The Recipient shall require a Builder's Risk Policy until the project is completed and accepted in the amount of the total project cost. 5. An Owner's Protective Liability Policy in the name of the Recipient and the State of New York. 6. Professional consultants trmined by the Recipient in connection with the project shall show evidence of professional liability insurance with limits no less tl~n $1,000,000. " The Recipient shall, whel~ appropriato, identify documents, reports, and m~ps produced in whole or in part under thi.~ Agreement by endorsing on said documents, reports, and maps the foilo~ing: "This (document, ~eport, map, etc.) was prepared for the New York State Department of State with funds provided under Title 11 of the Envimnmentsl Protection Fund." Article 15-A of the New Yor~ State Executive Law - The Depaxlxnent of adminL~ters a ~o~ ~d Wom~4~ ~ ~ as m~t~ by ~cle 15-A of ~e New Yo~ S~ ~five ~w. su~ ~y o~er provision ~ ~ hw ~o~ng or ~ifing employment ~ pm~ or a pm~m for ~g ~~ by minofi~ ~d wom~ b~ ~. U~ thi~ ~w, m~ ~bj~ ~ ~ ~fio~, ~h g~ for minofi~ ~d wo~ ~us~ ~cipafion ~ ce~ s~m ~n~ ~d ~. ~e~ ~ ~u~, even ~ c~ums~ whe~ thi~ g~ ~ ze~, a ~e~ Repo~ ~ ~u~ to ~ sub~R~ ~ ~ ~ve ~a ~ent on fo~s p~vi~ by ~e ~ent. Article 15-A requir~ that rules and re~,lafions be established for contracts entered into by the Department. In accordance with Ankle 15-A, goals mus~ be se~ for contracts entex~ into by the Depmu~ent in exce~ 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 accpi.Oi~n, construction, demolition, replacement, major ~air, renovation or improvement of real property. In applying these roles and regulations, the Department must colL~ider the availability of certified minority and women-owned buainec, aez in the region in which the state contract will be 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 ~ as a part of the bid or pmpo~l~ submit a Staffing Plan on the form provided by the De~tmenC This P/an will deml the work force anticipated in the performance of the state contract broken down by ethnic background, gender, and Federa~ Occupational Categories. After a bid opening and prior to the ~v/ard of a state contract, the contractor will submit an Equal Employment Opportunity (EEO) Policy Statement to the Dep~haent within the time frame established by the Depauhhent. The law ~ that, as a precondition to entering into a valid and binding state contract, the contractor shall ague 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 becm~m of race, creed, color, national Origin, seX, age, · disablli~ or marital ~amn. · The contractor will undamtke or continue existing programs of affu-mative action to ensure that minority group members and women are · a~fforded equal employment oppo~ without cli~erlmlnation because of race, creed, color, national origin, sex, age, disability or marital status. For these purposes, alTu'mative 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 co~ctor will make active and'ci~nscientions efforts to employ and to utili?e minority g~up members and women at all levels and in all segments of its work force on ~at~ contracts, and the contractor will document these effort. · The contractor will state in all solicitations and advertisements for employees that, in the performance of the state conuact, all qnnllt:ied applicants will be afforded equal empinyment opportunities without discrimination because of race, creed, color, national orion; sex, age, disability or marital stores. · The contractor will, at the request of the Department, request each employment agency, labor union, or authorized rep~sentafive of workers with which it has a collective~'bargalning or other agxeement or ufldeman~n~, to fura~ a wri~m sta~nent that such employment agency, labor union, or ~pr~en~ive will not discrlrnln~ because of race, creed, color, national origin, sex, age, disability or marital status, and that such union or representative will affirmativel~ 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 thc subcontractor is bound by these requirements. · Failure to provide an EEO Policy. Statement and a Staffing Plan without reasonable written justification p.r..,commitmcnt 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 Employrn~tr Utilization Report, on the form supplied by the Department, detailing the work force actually tmqi~,ed on the state coahact, by ethnic background, gender and Federal Occupational Camgodes, aa specified on the form. This Report will be submitted to the Depmtment on a quarterly basis throughout the life of the contract. · The contractor, and any of its subcontractors, may be required to submit compliance reports ~lating to their operations and implementation of their affirmalSve action or equal employment opportunity program in effect as of the date the state contract is executed. Questions m%,arding thi.q program should be directed to the Affixmativ¢ Action Offim by calling (518) 474-2750. To assist potential contractors, a copy of the NYS D/rectary of Certified.,Wmority and Women-owned Bua/ne~ Enterpr/~es is made available for at the Detriment of State Affirmative Action. Office, 162 Washington Avenue, Albany, New York 12231. The Department makes no repxe~entafion with re,ct to the availability or capability of any business listed in the Directory. ~AYIVI~T AND RECORI~ R~m'ITION A. The Department shall make interim payments for eligible costa incurred up to an amount not to exceed 90% of the State. Funds Requested. The final payment will be matte. upon ~afinfactory completion of the project. Payments shall be made in accorrlance with D. below. B. Notwithstanding the above requirements, upon written notification by the ~ the Recipient may be required to submit source documentation and additional vexificafion of allowable expenditures. C. Inte~ 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 costs to determine the net eligible costs to be reimbursed by the Depamnent. D. Payments shall be mack~ aa follows: 1. Not more frequently than once every 30 ~ys, a properly executed payment request, on forms as prescnToed by the Department, and required work products documenting completion of one or more of the ta~l~ set forth in Exhibit B, and total project costs incurred to aut~, may be submitted. Such payment request shall be submitted to: New York State Depmtment of State Contract AdmiMsWafion Unit - LWRP Albany, New York 122314X)01 2. Payment xequesU will be ~riewed 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 taska completed to date. For the purpose of determining the level of'reimbursement, othexwiae allowable project costs may be reduced ff the percentage of ta~k completion is deemed insufficient. 3. Total allowable project costa, adjusted pumuant 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 in Exhibit C. 4. Interim payments will be is,sued in amounts equal to the State Funds calculated in 3. above, less all previous payments to dam. 5. The final payment, calculated purmant to 2. and 3. above, will be issued upon receipt and approval of a payment request amrked 'FINAL' documenting all project costs incurred and ta~k~ completed. Such final payment request shall be submitted within 60 days following~th¢ ~nding date of thi.~ Agreement. E. Notwitlmanding the submission of timely and properly execur~ payment requests, the Department shall be under no obligation to make payment for expenditures incurred without the prior l:~partm~ approvals and/or amendments nxtnired under thi.q Agreement and, fu~er, shall have the right to withhold~ ~,y such payment pending the execution of such approval and/or amendment. F. Thc Recipient shall i~aintain, at it~ principal pla~ of buaineas, detailed booka and accounting records supported by original documentation relating to the incun'ing of all expenditmes, as well as payments made pursuant to thi.q Agreement. The Recipient shall make such records awil~h!¢ for review by the Depa~Lment upon request at any time. The Department shall have the right to conduct progress assessments and review books and records as necessaz7. The Depa~iment shall have the right to conduct an on-site review of the Project and/or books and records of the Recipient prior to, and for a reasonable time following, issuance of the FINAL payment. The Del~utment shall be entitled to disallow any cost or expense, and/or terminate or suspend this Agreement, if the Recipient has misn;presellted any expenditRres or Project activities ill its application to the Depa~huent, or in this Agreement, or in any progress reports or payment requests made pursuant hereto. The Recipient shall maintain such"bool[s and accounting records in a manner so that n~porcs can be produced therefrom in a~c0iitance with generally accepted accounting principles. The Recipient shall maintain separate ~ boolcs and records for all funds received through the Depaltment pursuant to this Agreement. G. During the term of this Agreement and for a period of six years after its termination, the Recipient shall make all such books and records available to the Deparmlent and the Office of the State Comptroller, or their designated representatives, for inspection and audit. A. This Agreement may be terminated at any time upon mutual written agreement of the Deparmlent and the Recipient. B. For fault: 1. If the Depmtment determines that the Recipient bas failed to comply with the terms and conditions of this Agreement and/or with any laws, roles, tribulations, policies or procedures affecting thi.4 ~'~'..~ment, the Depa~huent shall notif~ the Recipient in writing. 2. Such notico r~hall specify such failur~ and shall specify a reasonable period but not le~s than fifteen (15) days from receipt of the notice that the Recip~t has to corx~t such failu~s. 3. The Depamnent reserves the right to suspend all work during the period provided in the notice. 4. If the Recipient does not correct such failures during the period provided for in the notice, thia Agreement shall be deemed to be terminated after expiration of such time. C. Any written notice ~hall be sent by certified mail, return receipt requested. 8 D. Upon suspension, the Recipient shall r~in~ all funds which have been advanced but not identified as expenditures supported by incurred eligible costs of the Recipient and shall not expend or obligate them during such period of suspension. E. Upon receipt of notice of termination, the Recipient agrees to cancel, prior to the effective date of any prospective termination, a.e many new obligations as pos~"ole, and agn~s not to incur any new obligations after receipt of the notice without approval by the Dep~tment. 1. The Recipient shall not be relieved of it's responsibility to pay elig~I¢ costs incurred pursuant to this Agreement prior to the effective date of termination. F. The Dep~aent shall be responsible for payment to the Recipient on claims pursuant to eliga'ble services provid~ and cos~ incurred pursuant to this Agreement, including those referred to in E.i. above. In no event shall the Depamnent be liable for cxpeases and obligations arising from the program(s) in this Agreement after the termination date. G. Upon termination, all funds advanced but not identified as expenditures supported by incurred eligible costs of the Recipient under thin Agreement shall accrue to the Department and shall become immediately'du,'and owing. A. The Recipient shall be solely responsible and answerable in damages for any and all accidents and/or injuries to persons (including death) or property arising out of or related to the services to be rendered by the Recipient or its subcontractors pursuant to thin Agreement. The Recipient shall indemnify and hold Imrmless the Department and its officers and employees from claims, mits, actions, damages and costs of avery namm arising out of the provision of services pursuant to this Agreement. B. The Recipient i~ an independent contractor of the Depa~t and may neither hold itself out nor alnim to be an officer, employee or subdivision of the Department nor make any claim, demand or application to or forany right baaed upon any different Any equipment, furaiture, supplies or other property purchased pursuant to thi~ Agreement is deemed to be the property of the Departme~t;~except as may otherwise be governed by Federal or State laws, rules, regulatioas, or v}"ritten waiver by the Department. ¥'L S~FEGUARDS FOR SERVICES AND CONFID~ A. Services performed pursuant to tl~ Agreement are secular in ~amre and shall b~ performed in a msnner that does not ~ on ~e basis of religious belief, or promote or discourage adl~rence to religion in genezal or particular religious beliefs. B. Funds provided pursuant to th/s Agreement shsli 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 thi~ Agreement s~a~! be maintained in conformity with applicable provisions of laws and regulations. VH. FULLY-E~OrF~) AG~'~':~ on AM~NO~ ~ A. If this Agreement or amendments thereto allocates funds totaling $10,000 or less, it shall be deemed to be fury executed when approved and signed by the Recipient and the Depatiment. B. If this Alg~eement, or amendments thereto, allo,'at~ funds t0ml{ng mom than $10,000, it shall be deemed to be fully executed when approved by the Office of the State Comptroller. 10 IN WITNESS WHEREOF, the parties hereto have execoted or approved this Agreement on the dates below their sigrtatures. CONTRACT NUMBER C005800 DEPARTMENT CERTIFICATION RECIPIENT - Town of Southold . _(JJ~ean w. Cochran TITLE Supervisor DATE September 30, 1997 Approved as to Form: BY J OCT ~ ~ ~.~7 / DATE ~ - ~ ~a~/ / / / GOVERNM~~ State of New York ) CounW of Suffolk )ss: "In addition to the acceptance of this contract, the Department also certifies that original copies of this signature page will be attached to all other exact copies of this contract." NEW YORK STATF.~ARTMENT OF STATE ~ Approved: S~,~ITE COMPTROLLER On this 30th day of September ,1997 , 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 des~:~b~e~-~n and which executed the above instrument; and that She signed ~f~/her name thereto by order of the local legislative body of the above mentioned municipality. APPLICATION FOR FUNDING 1996-97 Local Waterfront Revitallr~tion Project Exhibit A A. State Funds Requested $40,000 B. Local Share To Be Applied $40,000 A. Name of Municipality: Town of $outhold Address: Community Development Office Town Hall - 53095 Main Road PO Box 1179 Southold, New York 11971 B. Federal Tax Identification Number: 11-6001939 Contact Person: James McMabon Phone: Area Code (516) 765-1892 Tide: Community Development Officer Payments accrued under this funding will not duplicate reimbursement re~ived from other sources. As required by Tide 11, Section 54- 1101 (6) of the Environmental Protection Act, a necessary and measurable public benefit shall accrue from the expenditure of State and local funds for the project set forth in Exhibit B. The information presented in this application is true and aca:u~ate, the Local Share set forth above is available tn the Applicant.fm' expenditures pnt~,ant tn this Application, and the person signing below is aufflO~ ~ make all such representations contained herein on behalf of the applicant municipality. Supervisor 9/30/97 Jean W. Cochran Typed Name Tide Date A-i F~Yhibit B Pro~iect N~ne ~nd Description: Mattituck Inlet Stormwatev Mitigation Plan ".~-~' ~ Mattituclc Inlet is the Town of Southold's only active harbor on Long Inland Sound. It is the eastern most deepwater port-of-oall, a harbor of refuge and is home to a commercial fishing fleet with anchorage for transient recreational boaters. The Inlet is unique in that it is an active and busy working harbor that has retained significant natural resources including extensive wetlands, substantial shellfish beds and a state designated Significant Coastal Fish and Wildlife Habitat. In recent years, declining water quality in the Inlet has been a serious concent. Mattituck Inlet has consistently appeared on the NYSDEC Priority W~t~r Problem List and has been the focus of the Town's attention since 1980, when the Mattimck Inlet Advisory CommiRee was appoint~i to focus on concerns about its use and declining ecologicnl health. Portions of the Inlet are closed to shellfiabing year round and the balance of the Inlet is opened seasonally and conditionally. Agricultural and stormwater runoff from highways within the Inlets narrow drainage basin are the prima~ sources of the poor water quality that has restricted sheilfishlng harvesting. In 1986, the Southold Conservation Advisory Council identified and mapped all known stormwater run-off sites in the Mattituck Inlet area. This map was updated in 1994, with completed improvement projects noted on the map. With the stormwater run-off sites identified, the Town's nex~ task is to develop and implement a stormwater m~n~gement plan for the Inlet, with the goals of preventing sediments, nutrients and pollutants from entering the Inlet. This project has been broken into two phases, the pJ~nning and design phase and the implementation phase. Phase 1 is the subject of this grant. It will allow the Town to assess the volume of water entering the watershed. Based on the amounts of sediments, nutrients and pollutants that are contained in the runoff, swrmwater systems will be designed to handle the runoff entering the fnlet. The planning and design phase will enable the Town to establish an implementation timetable and budget based on the design recommendatious. Phase 2 will be the subject of future grant applications. A portion of Phase 2 has recently been funded through a grant award through the NYSDEC Nonpoint Source Implementation Grants Program. The project will advance the Town of Southold's Local Waterfront Revitalization Program through the preparation of a watershed management plan for Mattitock Inlet tha~ designs measures to prevent or mitigate pollution by controlling stormwater runoff into coastal waters. The development of the Mattituck Inlet Stormwater Mitigation Plan involves a number of discrete tasks that are broken out below. The preparation and implemen..t~tion of the Mattituck Inlet Stormw~r~r Mitigation Plan shall pay due regard to the goals and objectives of the Town of $outhoid Draf~ Local Waterfront Revitalization Program. Department of Sram (DOS) review is included within these tasks. Approval of any sub-contracts is required from the DOS. TASK 1 Divide the Mattituck Inlet watershed, as ~blished in the 1986 study, into seven sub- wau~sheds. Prepare inventory of watershed conditions, including but not limited to, land use, land cover, location of problem areas, coutours, soil types, depth to groundwater, and property ownership. A public information meeting will be held at the beginning of this task. Yhis meeting will inform the residents of Southold of the scope and intent of this project and seek input to the project. DOS review of the inventory is required. TASK 2 Conduc~ site visits to project area during rainfall events to measure peak flow and flow volume, sediment load and carry out water quality sampling. Prepare an analysis report. Integram inventory material into a watershed model. DOS review of the analysis report and'watershed model are required. Using the watershed model, quanti~ the relative contribution of nonpoiut pollution sources to water quality problems within the Mattituck InleX watershed. Review the list of problem areas in each sub-watershed in light of the results of Task 2 and develop a priority list of sites and timetable for implementation of watershed improvement projects at these sites. A public information meeting will be held to inform the residents of Southold of the priority sites and timetable for implementation and seek input on these items. DOS review of the priority list and timetable for implementation is required. TASK plan, design and cost a restoration and stormwater mitigation plan for each priority site identified in Task 3. DOS review of the restoration and s~ormwater mitigation plans and designs is required. The Trustees of the Town of Southold, with assistance from the planning Department will provid~ the overall administrative leadership for the project. The D~reetor of the Town of Southold Community Development Office, Town Engineer, Superintendem of, H!ghways, representatives of tim USDA- N-RCS, Suffolk County Soil and Water Conservation DiStrict Program and the Suffolk County Depa~m,ent of Public Works will be involved in the inventory and analysis and the design and implementation plans. SUNY Albany will be involved in mapping and watershed modeling. Input thn~ughout the projec~ will also be provided by the Town of Southold Transportation Committee. Coordination with the ~als and objectives of the Town of Southold Local Wamrfxont Revi~i~ion Program will be provided by the Senior Planner. B-2 Recipient started incurring eligible costs for this proj .e~t. ou.'April 1, 1996. Estimated Time of Completion Task Description Months to F_~_ _mt Products Complete Task TASK 1 2 months Detailed watemhed inventory DOS REVIEW I week TASK 2 5 months Detailed watershed analysis report. Watershed model. DOS REVIEW 1 week TASK 3 1 month Priority list and implementation timetable DOS REVIEW I week TASK 4 6 montl~ Preconztruction planz and ~- '-. e~timated costs DOS REVIEW 2 weeks B-3 A. Personal Services B. Fringe Benefits C. Travel D. Supplies/Materials E. Equipment F. Contractual Services G. Other Exhibit C BUDG~-~' SUMMARY 22,000 6,600 0 4OO 0 46,000 5,000 TOTAL PROIECr COST $80,000 Total State Funds (50~; of Total) Total Local Share (50% of Total) $40,000 $40,000 Note - Describe the anficipar, ed project costs for each of the above cost categories in detail on the following pages (i.e. the tide and pay rate of municipal employees tn work on the project, type of consultant to be retained, type of equipment and materials to be purchased). C-i A. PERSONAL SERVICE REOUEST Commonity Development Director Senior Planner Town Engineer EXHIBIT C (Budget Detail Sheet) ANNUAL ~ALARY % OF TIME CHARGED $57,300 $52,000 $45,500 approx 10% approx 5 % approx 30% S U BTOTA L AMOUNT CHARGED TO $6,000' $2,5OO $13,500 $22p0OO B. FRINGE BENEFIT BREAKDOWN Charged at 30% of Personal Services SUBTOTAL $66OO C-2 Exhibit C (Budget Detail Sheet) SUBTOTAL $ 0 D. SUPPLIES/MATERIALS Copying, pesmge, photography, provision of water quality testing equipment. SUBTOTAL E. EQUIPMENT SUBTOTAL $ F. CONrKACrUAL SERVICES The Suffolk County Soil md Water Conservation District will provide consultant services to the Town of Southold in the preparation of the inventory and analysis and the design of stormwater mitigation systems ($25,000). The Suffolk County Deparunem of Public Works will assist the Town of Southold in the design of stormwater mitigation systems, focusing on County Route 48 ($6,000). SUNY Albany will provide consultant services to the Town of Southold ha the mapping and modeling of the watershed ($15,000). SUBTOTAL $46,000 G. OTHER Water quality sampling by volunteers. Expenses incurred by volunteers in the use of a personal boat., including the purchase of gas, and in the provision of water quality sampling equipment. SUBTOTAL C-3 APPENDIX A Standard Clauses for All New York State Contracts Revised December 1996 The pat'des to the ~c~ed contract, license, lease, amendment or other agreement of any kind (her~insffer, "the contr~' or 'this couo. aa") agree to be bound by the following clauses which are hereby made a pan of the contract (the word 'contractor' herein refers to any party other than the State, whether a contractor, licensor, licensee, lessor, lessee or any other parry): 1. EXECUTORY CL4USE. InaccordancewithSecfion41oftheStateFinanceLaw, theStateshallhave no liability under this coat, act to the Conwactor or to anyone else beyond funds appropriated and available for this contract. 2. ~qON-A$SIGNMENT CLAUSE. In accordance with'Section 138 of the Sram Fin,nee Law, this contract may not be assigned by the Contractor or icc right, tide or interest therein assigned, transferred, conveyed, sublet or otherwise disposed of without the previous consent, in writing, of the SUae and any attempts to assign the conu-~t without the Stme's writren ~onsent are null and void. The Contractor may, however, assign its fight 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. 3. COMP'IROrZER'S APPROVAL In accordance with Section 112 of the State Finance Law (or, ff this contract is with the State University or City University of New York, Section 355 or Seca/on 6218 of the Education Law), if this contract exceeds $10,000.00 (or file minimum thresholds agreed to by the Office of the Sram Comptroller for cemin S.U.N.Y. ~nd C.U.N.Y. conwacts), or if this is an amendment for any amount to a comxac~ which, as so amended, exceeds said statuwry amount, or if, by this comract, the State agrees to give something other than money when the value or reasonably estimated value of such consideration exceeds $I0,000.00, it shall not be valid, effective or binding upon the State until it has been approved by the Stare Comptroller and flied in his office. 4. WORKERS' COMPENSATIONBENEt'I'I:~'. In accordance with Section 142 of the State Finunee Law, this con~ract shall be void and of no force and effect unless the Contractor shall provide ,r~ rnnintuin coverage during the life of this contract for the benefit of such employees as are requffed to be covered by the provisions of the Workers' Compensation Law. 5. NON-DISCRIMINATION REQUIREM~VI~J. In accordance with Article I$ of the F_~:~/ve Law (also known as the Human Rights Law) and ail osher State and Federal st~l~ltOl~ and cons~i~on~J[ non- discrimination provisions, the Contractor will not discriminate agsin~t any employee or applicant for employment because of race, creed, color, sex, Uadou~ origin, age, disability or marital st~-,~. Furthermore, in accordance wkfi Section 220-e of the L~bO~ [.~.w, if this is a conwact for the construction, aiterahon 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 contraa shall be pedormed w~in the S~ue of New York, Co,,,~c~or agrees that neither it nor its subconwac~rs shall, by reason of race, creed, color, disability, sex or national, origin: (a) discrimin~r~ in hiring against any New York State citizen who is qualified and available to per/om the work; or Co) discriminate against or indmia~m any employee hired for the performance of work under ~ conu~a. If this is a building service .contract as defined in Seaion 230 of the Labor Law, then, in accordance with Section ~9 thereof, Contractor agree~ that neither it nor its subcontractors shall be reasou of race, creed, color, national or/gin, ag~, sex, or disability: (a) discriminate in hiring against any New York State citizen who is qualified and available to perform the 2 work; or (b) d~ 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 vinlation of Section 220-e or Section 239 as well as possible termination of this contract and forfeiture of all monies due berennder for a second or subsequent violation. 6. 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 pe .~:~ to work more than the number of hours or days stated in said statutes, except as otherwise provid~ed 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 rat~ for overtime pay, as determined by the State Labor Department in accordance with the Labor Law. 7. 'NON-COLLUSIVE BIDDING REQUIREMENT. In accordance with Section 139-d of the Sram 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. Coau'actor fia-ther warrants that, at the time Contractor submitted its bid, aa authorized and responsible person executed aad delivered to the Sram a non-collusive bidding certification on Contramor's behalf. 8. INTERNATIONAL BOYCOTt PROHIBITION. In accordance with Section 220-f of the Labor Law and Section 139-h of the Stzte 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 Admipistration Act of 1979 (50 USC App. Section 2401 et seq.) or regulations thereunder. If such Contractor, qi. any of the aforesaid affiliates of Contractor, is convicted or is otherwise found to have violated said laws or regulations upon the final determi,~tion of the United States Commerce Department or any ~/Ji~r appropriate agency of the Unimd subsequent to the contract's execution, such comract, amendment or modification thereto shall be rendered forfeit and void. The Coutactor shall so notify the State Comptroller within five (5) business days of such conviction, determination or disposition of appeal (2 NYCRR 105.4). 9. SET-OFF RIGT/TS. The Sta~ shall have all of its common law, equitable 'and statutory tights of set- off. These rights shall include, but not be limited to, the State's option to withhold for the purpos~ of set-off any moneys due to the Contractor under this couu~ct up to any amounts due and owing to the Stare v, qth regard to this contract, any other contract with any Sram 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 $:=~ for any other reason including, without limitation, tax delinquencies, fee delinquencies or monetary penalties relative thereto. The State shall exercise its set-off rights in accord-ance with normal State practices including, in cases of set-off pursuant to an audit, the finalization of such audit by the State agency, its repreaentatives, or the State Comptroller. 10. RECORD& The Contractor shall establish and .!~si?ain complete and accurate boo~, records, documents, accoums and other ~ridence 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 Auomey Gene,'al and any other person or entity authorized to conduct an :9~..~.m. ination, as well as the agency or agencies involved in figs co,,a~a, shall have access to the Records during normal business hours a~ 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 Stsc, for the term spec'u~ed above for the purposes of inspection, auditing and copy'mg. The State shall taka reasouable steps to protect from public disclosure any of the Records which axe exempt from discJoanre under Section 87 of the Public Officers Law (the 'Statute~) provided that (i) the Contractor shall timely inform mu appropriate State official, in writing, that said records should not be disclosed; and ('u') said records shall be sufficiently identified; and (iii) designation of said records as exempt under the Statute is reasonable. Nothing contained herein shall diminiall, or in any way adversely affect, the State's right to discovery ia any pending or future litigation. 11. 2DENTIFYING INFORMATIONAND PRIVACY NOTIFICATION. A. FED~ EIV~LOYER IDENTIFICATION N-J-MBER and/or FEDEI~ SOCIAL SECURITY NU~ER. Ail invoices or New York' s~ate standard vouchers submiued for payment for the sale of goods or services or the lease of real or persoual property to a New York State agency 'must include the payee's ideuufi' catiou uumber i.e., the seller's or lessor's identificatiou number. The uumber is either the payee's Federal employer identificatiou uumber or Federal social security uumber, or both such uumbers when the payee h~s~both such uumbers. Failure to include this n,,mber or u-tubers may delay payment. Vv'here th6 payee does oot have such uumber or uumbers, the payee, on its invoice or New York State standard voucher, must give the reusou or reasons why the payee does not have such uumber or uumbers. B. PRIVACY NOTIFICATION. (i) The authority to request the above personal infor-matiou from a seller of goods or services or a lessor of red or personal proper~y, 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 Sram is mandatory. The principal purpose for which the infor~on is coflected is to an~hle the State to identify individ,al.% businesses and others who have been delinquent in filing ~ax returns or may have understated their tax liabilities and to generally identify persons , affoc~ed by the taxes adminixtered by the Commissioner of Taxation and Finance. The informar/ou will be used for tax administratiou purpose and for any other purpose a,,thorized by law; (ii) The persoual information is requested by the purchasing unit of the agency conU-acting to purchase the goods or services or lease the red or persoual property covered by this coutract or lease. The infomuition is maintained in New York State's Cemral Accounting System by the Direstor of Siam Accounts, Office of the State Comptruller, AESOB,~.~dbany, New York 12236. 12. EQUAL EMPLOYMEiW' OPPORTUNITIES FOR MINORITIi?.S AND WOMEN. In ac~ordanco with See~ion 312 ofthe Ex~:ndve Law, if this cunu~ is: O) a ~ ag~ment or purcha~ order inst~,m~--t, providing for a tetal expenditure in excess of $25,000.00~y~hereby a contracting agency is commit/ed to expend or does expend funds in return for labor, .services, supplies, equipment, m~-ials or any combinariou of the foregoing, to be performed for, or rendered or furaished to the contracting agency; or (ii) a written agreement in axce~s of $100,000.00 whereby a contracting agency is comrnlttt,d to ex~eild or does expend fimdn for the acquisition, coustruction, demolition, replacement, major repair or renovation of red properU] and improvements therein; or (iii) a written agreement in excess of $I00,000.00 whereby the owner of a State-assisted housing project is committed to g~k'pend or does expend fimds for the acquisition, cousmlction, demolition, replacement, major repair or renovation of real property and improvements thereon for such project, then: A. The Contracter will ant discriminnr~ againxt employees or applicants for employment because of race, creed, color, aahonal origin, sex, age, disability or marital sr~mn, and will underr~ or conrimle e~L~a'in~ pmg~m~ of affi.rmative action to ensure that minority grOUp men:lbers ~ women 4 are afforded equal employment opportunities without discrimi,ation. Affirmative action shall mean recruitment, employment, job assignment, promotion, upgrading, demotion, transfer, layoff, or termination and rates of pay or other forms of compen.}ation; B. At the request of the contracting agency, the ~_.~nt~actor shall request ~eh employment agency, labor union or authorized representative of workers'~tittf which it has a collective bargainin§ or other agreement or understanding, or furnish a writl~n stateme~ 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 repre~..ntative will affirmatively cooperate in the implementation of the contractor's obligations herein; and C. 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 employmem opportunities without discrimination bec__~-~e of rvce, creed, color, natioual origin, sex, age, disability or marital status. Contractor will include the provisions of WA", '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 affecmams the pmposu of this section. The coa~aaing agency shall determine whether the imposition of the require-mants of the provisions hereof duplicate or conflic~ with any such federal law and if such duplication ~ conflict exists, the contracting agency shall waive the applicability of Section 312 to the exmut 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 Bu, siness Development pertaining hereto. 13. CONFLICI1NG TERM& In the event of a couflict between the terms of the contract (including any and all arrmhments thereto and amendments thereof) and the terms of this Appendix A, the terms of this Appendix A shall control. 14. CrOVERAr/NG LAW- This contract shall be governed by the laws of the'State of New York except where the Federal supremacy clause requires otherwise. 1~. I. ATEPA~ Timeliness of payment and any interest to be paid to Contractor for late payment shall be governed by Article XI-A of the Stale Finance Law to the extent required by law. 16. NO ARB/TRAT/ON. Disputes involving this oouuact,, including the breach or alleged breach thereof, may not be submitted to binding arbitration (except wt~ere 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.,~ ~ service of prnoess upon it by registered or certified mail, return receipt requested. Service here.un., d~ shall be complete upon Contractor's aem~d receipt of process or upon the Sam's receipt of the return'thereof by the United State Postal Service as refused or undeliverable. Contractor must promptly notify the State, in ~rifi,g, of each and every change of address to which service of process can be made. Service by the Stae to the last known address shall 5 be sufficient. Contractor will have thirty (30) calendar days after service hereunder is complete in which to respond. 18. 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 prohfoits purchase and use of tropical hardwoods, unless specifically exempted, by the Stnta 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 tlleiuse of woods, whether supply or installation is tO be performed by any subcontractor, the prime CohtraL'tor 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 quaKfication for exemption will be the responsibility of the Contractor to meet with the approval of the State. 19. MACBRiDE FAIR EMPLOYME3!TPRINCIPLES. In accordance with the Mac. Bride Fair Employment Principles (Chapter 807 of the Laws of 1992), the Contractor hereby stipulates that the Contractor either (a) has no busiaesa operations in Nonhero Ireland, or (b) shall rake lawful steps in good faith to conduct any business operations ia Not~hern Ireland ia accordance with the MacBride Fair Employment Principles (as described ia Section 165 of the New York State Finance Law), and shall permit independent monitoring of compliance with such principles. 20. OMNIBUS PROCUREMENT ACT OF 1992. ~t 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: NYSDepa, u~ent of Economic De0elopment Division for Small Business ~ Comm~ 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 Ono Commer~ Plaza Albany, New York 12245 The Omnibus Procurement Act of 1992 requirea that by si~ning this bid proposal or coutra~ as applicable, Contractors certify that whenever the total bid amount is ~eater than $1 million: A. The Contractor ha~ made reasonable efforts to encourage the participation of New York S~*- Business Enterprises as suppliers and subcontractors,~including certified minority and wom~l-owned business enterprises, on this project, and has r~ined the documentation of these ~ 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. C. The Contractor agrees to make reasonable efforta to provide notification to New York State residents of employment opportunities on this project through listing any such positions with the lob Service D/vision of the New York State Depar~ent of Labor, or providing such notification in such manner as ia consistent with existing collective bargaining contracts or agreements. The COutC'actor agrees to document these efforts and to provide said documentation to the State upon reque~ and D. The Contracwr 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 St~re. in these efforts. 21. RECTIPROCLII~AND SANCTIONS PROVISIONS. Bidders are hereby notified that if their prindpal 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 {584, Laws of 1994) require that they be denied contracts which they would otherwise obtain. Comact the NYS Department of Econ0?~'.c Development, Division for Small Business, One Commerce Plaza; Albany New York 12245, for a' current list of states subject to this provision. 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. For the purpose of this Program the designated 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 i through 4 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 claim provided all · requirements axe 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 ~ be signed by a responsible and authorized representative and must be an original signature. This statement is an integral pan 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 Column # 1 - Column #2 - Column # 3 - Column # 4 - Please insert the current budget amounts reflected in the most recently approved budget. These figures must reflect the expenditures being documented on Forms 2 through 4 in this payment request only. 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. The Available Balance to Document can be calculated by subtracting the Cumulative Expenditures to Date (Column #3) from the Current Budget Amounts (Column #I). 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. This section must be signed by the responsible authorized representative to be considered a proper submission. The Department will only accept the SItmmm'~] Sheet with an original signature; please do not submit a copy. Please take care in completing the Snmmm'y Sheet as ally errers ~ and will result in the rejection of your payment request. If asaistance is needed in completing the documentation forms, please call the number given on Page ! of these guidelines. The purpose of these forms is ~o document the expenditures claimed in Column//2 of the S,,mmary Sheet. Although these forms are the same design and format as the forms used in the Agreement which detail - the budget ,-~t%,~eries,'please do not photocopy the budget pages to be used as documentation forms in the payment requests. Since supporting documentation (receipts, invoices, em.) is not required, unless requested, it is very -important that these forms be completed as accurate and derailed as possible. Failure to do so will result in the rejection of your payment request for more information. The uae: of Other, Etcetera or Miscellanenns is not allowable in documenting expenditures. FORM 1: PRO_IECT NARRATIVE 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 - 4: EXPENDITURE DETAIL For each category claiming reimbursement, detail the types of ~penses 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 catego~ must be the same amount claimed in Column # 2 of the Snmmal'y Sheet. It is not necessary to list each individual item purchased; like items can be combined. However, the expenditures being documented should be descriptive and immized to some e~c~nt. Listed below are some examples for documenting expenditures. ~ 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. B. ~ List the Fringe Benefits paid 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? D. ~gllllli~t2~zl~Ilt~ List the different types of supplies and materials purchased and the cost of 3 each. 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/gailon - $22.50 10 Quarts ofOil @ $1.25/quart = $12.50 E~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. ~:~alaL,~:y~ The contractual services category includes items such aa telephone, postage, rent, utilities, rental or repairs to equipment, lenst of equipment, consultant services and construction costs. List the different types of contractual services and the costs for each. 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 fi-om Column 2 of the Summary Sheet in the Amount Column. The Payee Certification must be an original signature by the responsible official authorized to certi~ claims. If this Voucher is not signed, the payment request will automatically be rejected. George E. Pataki Alexander E Treadwcll Secretary of State November 10, 1997 Mr. James McMahon Community Development Officer Town of Southold Town Hall - 53095 Main Road PO Box 1179 Southold, NY 11971 Re: Local Waterfront Revitalization Project Agreement Number C005800 Dear Mr. McMahon: Enclosed is a fully-executed copy of an agreement between the Town of Southold and the Department of State. Also enclosed are vouchering procedures guidelines and documentation forms for submitting requests for payment. If you have any questions regarding the enclosures please contact me at (518) 474-6000. Sincei'ely, jmf Enclosures cc: V. DeBraccio Division of Coastal Resources and Waterfront R~vitalization Albany, NY 122.31-0001 Voice: (518) 474 6000 Fax: (518) 47.3-2464 JUDITH T. TERRY TOWN CLERK REGIST1La. R 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 CI.F, RK TOWN OF SOUTHOLD October 3, 1997 Jean M. Fuller Administrative Assistant NYS Department of State 41 State Street Albany, New York 12231 Re: Local Waterfront Revitalization Project Agreements Contract Number C005800 Dear Ms. Fuller: Enclosed are one (1) fully executed copy and two (2) executed signature and notary pages of the agreement between the Town of Southold and the Department of State regarding funding under Title 11 of the Environmental Projection Fund. Very truly yours, Judith T. Terry Southold Town Clerk Enclosures cc: James McMahon Accounting & Finance JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southo]d, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE. SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON SEPTEMBER 30, 1997: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Jean W. Cochran to execute an Agreement between the Town of Southold and the New York State Department of State for grant funding for the Mattituck Inlet Stormwater Mitigation Plan, in the amount of $40,000.00. Judith T. Terry Southold Town Clerk October 1, 1997 George E. Pataki Alexander E Treadwell Secretary o/State September 11, 1997 Mr. James McMahon Community Development Officer Town of Southold Town Hall - 53095 Main Road PO Box 1179 Southold, NY 11971 Re: Local Waterfront RevitaliTation Project Agreements Contract Number C005800 Dear Mr. McMahon: Enclosed are one (1) complete copy and two (2) signature and notary pages of an agreement between the Town of Southold and the Department of State regarding funding under Title 11 of the Environmental Protection Fund· Please have the person authorized to execute this agreement, sign and have notarized the agreement on Page 11 and sign Exhibit A. These pages must have original signatures. The agreement and extra signature pages should be returned to me for processing. When fully executed, a copy of this agreement will be returned to you. Should you have any questions regarding this agreement, feel free to call me at (518) 474-6000. Enclosures cc: V. DeBraccio ~ely, · Fuller Administrative Assistant Division o~ Coastal Resource~ and Waterfront Revitalization Albany, NY 12231 0001 Voice: (518) 474-6000 Fax: (518) 473-2464 RESOLVED the Town Board of the Town of Southold hereby authorizes and directs Supervisor Jean W. Cochran to sign an Agreement between the Town of Southold and the New York State Department of State for grant funding for the Mattituck Inlet Stormwater Mitigation Plan, in the amount of $40,000. If you have any questions on the above, please contact Jim McMahon IN WITNESS WHEREOF, the parties hereto have executed or approved this Agreement on the dates below their signatures. CONTRACT NUMBER C005800 RECIPIENT - Town of Southold .. _~lJ~ean W. Cochran TITLE Supervisor DATE September 30, 1997 Approved as to Form: DI~pARTMENT CERTIFICATION "In addition to the acceptance of this contract, the Department also certifies that odginal copies of this signature page will be attached to all other exact copies of this contract." NEW YORK STATE DEPARTMENT OF STATE BY DATE Approved: ATTORNEY GENERAL STATE COMPTROLLER BY BY DATE DATE GOVERNMENTAL BODY State of New York County of Suffolk ) )ss: On this 30th day of September ,1997 , before me personally came Jean W. Cochran to me known, who, being by me duly sworn, did depose a~d say that s_he is He Supervisor of Southold Town the municipality described in and which executed the above instrument; and that S_he signed ~'f~/her name thereto by order of the local legislative body of the above mentioned municipality. / NOT~Y PUBLIC ~ JU~m r ~naY '~o. 32-03I~9~ NEW YORK STATE DEPARTMENT OF STATE PROJECT AMENDMENT Parties to the Agreement New York State Department of State 4 l State Street Albany, NY 12231 hereinafter referred to as the "Department" Town of Southold Town Hall - 53095 Main Road PO Box 1179 Southold, NY 11971 WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number C005800, (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. 1N WITNESS WHEREOF, tbe parties have executed this Amendment on the day and year set forth below. BY TITLE DATE RECIPIENT Supervisor NEW YORK STATE DEPARTMENT OF STATE BY DATE Approved: OFFICE OF STATE COMPTROLLER 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 C005800 STATE OF NEW YORK COUNTY OF ) ss: On this __ day of Jean W. Cochran and say that _%e is the ) , 19 , before me the personally came to me known, who, being by me duly sworn, did depose Supervisor of Town of Southold 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. NOTARY PUBLIC 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 WAS ADOPTED AT A REGULAR MEETING OF THE SOUTHOLD TOWN BOARD HELD ON AUGUST 29, 2000: RESOLVED that the Town Board of the Town of Southold hereby authorizes Supervisor Jean W. Cochran to execute the necessary documents to amend the contracts dates for the LWRP Grant (C005800) for the Mattituck Inlet Stormwater Plan. Southold Town Clerk August 29, 2000 TOWN COMPTROLLER John A. Cushman CENTRAL DATA PROCESSING John Sepenoski 53095 Main Road P.O. Box 1179 Southold, New York 11971-0959 ACCOUNTING & FINANCE DEPT. Telephone (516) 765-4333 E-mail: aceounting@southold.org CENTRAL DATA PROCESSING Telephone (516) 765-1891 E-mail: dar aprocessing.,~,sout hold.erg Fax (516) 765-1366 TOWN OF SOUTHOLD OFFICE OF THE SUPERVISOR March 23, 1999 Jean M. Fuller Administrative Assistant New York State Department of State Division of Coastal Resources 41 State Street Albany, NY 12231-0001 VIA CERTIFIED MAIL Z 088 477 196 Dear Ms. Fuller: As requested in your letters to our Mr. James McMahon dated January 27, 1999 and February 8, 1999~ enclosed please find contract amendments to extend the termination dates to March 31, 2000 for the following two agreements: Agreement No. C005757 Street-End Access Improvements Agreement No. C005800 Mattituck Inlet Stormwater Plan In the event that you require any fu~her information, please contact the undersigned. CC: Very truly yours, ~./'John Cushman Town Comptroller / Elizabeth A. Neville, Town Clerk ¢ James C. McMahon, Executive Assistant DEPARTMENT OF STATE George E. Pataki Governor Alexander F. Treadweil Secretary of State Division of Coastal Resources 41 State Street Albany, NY 12231-0001 January 27. 1999 Mr. Jameq McMahon Community Development Officer Town of Southold Town Hall 53095 Main Road PO Box 1179 Southold, NY 11971 Re: Local Waterfront Revitalization Project Agreement #C005800 Mattituck Inlet stormwater plan Dear Mr. McMahon: Our records indicate that your organization has not vouchered for all of the lhnds available under the above cited Agreement. This Agreement has a termination date of March 31. 1999~ which means that any costs incurred after that date could not be reimbursed. If your organization has incurred all costs intended for this project, prior to the currem termination date, please subrmt a Iinal payment request package according to our payment procedures, to document these costs. If you organizauon needs to mcu~ additional costs subsequent to the current termination date, please have two of the attached amendments assigned, 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 tbr 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 to your organization until March 31, 2000. You are advised against incurring any costs beyond the current terminanon date until you have received a tully executed amendment from our Oltlce, If you have any questions, please contact me at (518) 473-2462. Enclosure cc: V. DeBraccio Sincerely, .-Jean M. Fuller Administrative Assistant Voice:(518) 474-6000 F~x:1518) 473-2464 E-mailcoastal@dos.state.ny. us www.dos.state.ny.us&stl/cstlwww, ht mi 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" Town of Southold Town Hall 53095 Main Road PO Box 1179 Southold, NY 11971 WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number C005800, (Original Agreement); and Fund. WHEREAS, funds have been reappropriated under Title 11 of the Environmental Protection 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, 2000. All other terms and conditions as set forth in the Original Agreement shall remain unchanged. 1N WITNESS WHEREOF, the parties have executed this Amendment on the day and year set forth below. RECIPIENT TITLE DATE Approved: OFFICE OF STATE COMPTROLLER 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 C005800 S~dTE OF NEW YORK ) COUNTY OF~,..,~°~'**'~ ss: On this c~ day of .~'~ ct.,~% 19ct~, before me the personally came ,~ ~o. k.~ · C~o. c~x vc~-~, to me known, who, being by me duly sworn, did depose and say that ~he is governmental body described in and which executed the above instrument; and that._ e signed his/her name thereto by order of the Board of Supervisors and/or County Legislature of the above mentioned County, NOTARY PUBLIC BARBARA ANN RUDDER Notary Public, $~ato of ~ew York DEPARTMENT OF STATE George E. Pataki Governor Alexander F. lYeadwell Secretary of State Division of Coastal Resources 41 State Street Albany, NY 12231-0001 February 8, 1999 Mr. James McMahon Administrator Town of Southold Town Hall 53095 Main Road PO Box 1179 Southold, ,NY l !971 Re: Agreement gC005757 Street-End Access Improvements Dear Mr. McMahon: Our records indicate that the Town of Southold has not vouchered for all of the funds available under the above cited Agreement. This Agreement bas a termination date of March 31, 1999, which means that any costs incurred aller that date could not be reimbursed. If all costs intended tbr this project have been incurred prior to the current termination date, please submit a finai payment request package according to our payment procedures, to document these costs. 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 pa.vrnent 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 tmtil March 31, 1999. If you have any questions, please contact me at (518) 473-2462. Enclosure cc: V. DeBraccio Sincerely, ~.//Jean M. Fuller Administrative Assistant Voicc:(518) 474-600~ Fax:1518) 47q-2464 E-mailcoastal@dos.state.ny. us www. dos,stale.ny, us/c stl/cstlw ww. html 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 Town Hall 53095 Main Road PO Box 1179 Southoid, NY 11971 WHEREAS, the Department and the Recipient entered into an Agreement, Contract Number C005757, (Original Agreement); and WHEREAS, funds have been reappropriated under Title i l 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, 2000. Ail other terms and conditions as set tbrth in the Original Agreement shall remain unchanged. IN WITNESS WHEREOF, the parties have executed this ?dnendment on the day and year set forth below. RECIPIENT TITLE kJ ~ ~,,~..4 u~t/ NEW YORK STATE DEPARTMENT OF STATE BY DATE 'u_~ ~ ~ mnn DATE Approved: OFFICE OF STATE COMPTROLLER 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 C005757 S~'~TE OF NEW YORK ) COUNTY OF ~,~'~: On this o~'~ day of~4~c~tck-x , 19c~°1, before me the personally came ,~'~Oz-c-- [, ~,D-C c~c~%,~ c~- ~ to me known, who, being by me duly sworn, did depose and say that _~e is the ~ ~w'~ ~ xs~-~- of'~ t.o rx c~ governmental body described in and which executed the above instrument; and that _~e signed his/her name thereto by order of the Board of Supervisors and/or County Legislature of the above mentioned County. NOTARY PUBLIC ~ARBARA ANN RUDDER Notary Publlo, Stats of New ¥cr~, ~J~ 4~55805 Commission Exp)re~ ,~pr~