Loading...
HomeMy WebLinkAboutTitle V Grant r Tc- -a c-? C CIO Z-6� JOSHUA Y. HORTON co Town Hall, 53095 Route 25 SUPERVISOR �y • P.O. Box 1179 Southold,New York 11971-0959 �Ol �a0 Fax(631) 765-1823 Telephone(631) 765-1889 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD July 1, 2002 Resource Management Section Bureau of Program Management Division of Solid&Hazardous Materials NYS DEC 625 Broadway—Floor 9 Albany,NY 12233-7250 Dear Mr. Hammond: Re: Environmental Conservation Law,Article 54, Title 5 Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments for Municipal Landfill Closure Projects Southold Landfill (Phase 2), Suffolk County With regard to the above-referenced project, enclosed please find the following: • Five executed and notarized original copies of the proposed contract between the DEC and the Town of Southold for State Assistance. One original copy has been retained for our files. Please note that on each contract the former Supervisor's (Jean Cochran)name has been replaced with the current Supervisor's(Joshua Horton)name and each change has been initialed. • Five original certified resolutions of the Southold Town Board adopted June 18, 2002 in which the Supervisor is authorized and directed as the official representative to act in connection with any application between the Municipality and the State. Should you require additional information,please contact my office. Sincerely, oshua 7H7 Supervisor /rbw Contract No. C300886 New York State Department of Environmental Conservation New York State Environmental Conservation Law (ECL), Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments For Municipal Landfill Closure Projects This is a contract made under Article 54 of the Environmental Conservation Law BETWEEN The New York State Department of Environmental Conservation (Hereinafter referred to as the "Department') with offices at 625 Broadway, 9`h Floor, Albany, NY 12233-7250 AND The Town of Southold (hereinafter referred to as the "Municipality") with offices at 53095 Main Road, Southold, NY 11971 Page 1 of 12 r ' WHEREAS, the State Legislature has determined that the existence of inadequately closed landfills is a significant threat to New York State's environment; and WHEREAS, the Department is authorized by Article 54 of the New York State Environmental Conservation Law to enter into contracts on behalf of the State to provide State Assistance to Municipalities; and WHEREAS, the Municipality has applied for State Assistance for their Municipal Landfill Closure Project; and WHEREAS, the Municipality agrees to undertake all work and to comply with all terms and conditions of this contract; and WHEREAS, the Municipality has filed with the Department a duly adopted resolution authorizing it to make an application and to enter into and execute this contract for the purpose of receiving State Assistance; and WHEREAS, the Municipality represents that it has the legal status necessary to enter into this contract and has authorized the person signing this contract to do so, as evidenced by attached certified resolution of the Municipality's governing body; and WHEREAS, the Municipality agrees that it will fund its portion of the cost of the Municipal Landfill Closure Project; and WHEREAS, the Department's execution of this contract is made in reliance upon the information provided by, and representations of, the Municipality in its application papers and in this contract; and WHEREAS, the Municipality has an obligation to close its landfill under the permit condition, administrative order, or court order creating the obligation; and WHEREAS, the Municipality is compliant with and commits to continue to comply with the requirements for State Assistance to Municipalities established under Article 54 of the ECL and 6 NYCRR - Subpart 360-9; NOW, THEREFORE, Page 2 of 12 i The Department and the Municipality agree as follows: I. Definitions A. Terms used in this contract have the same meaning as set forth in 6 NYCRR Part 360 and Article 54 of the ECL. B. In addition, the following terms in this contract have the following meanings: (1) "Contractor" in Appendices A and B means the Municipality; (ll) "Parties" in Appendices A and B means the Department and the Municipality; (III) "Project" means the Municipal Landfill Closure Project of the Municipality; (IV) "Municipal Landfill Closure Project Work Plan" means a document which provides a schedule of completion for the (V) "Reimbursement Application Schedule" means a document which provides a schedule for reimbursement applications (See Attachment No. 2); (VI) "State Assistance" means any money provided as a reimbursement under Title 5 of Article 54 of the ECL; (VII) "Eligible Costs" means the capital cost of a Municipal Landfill Closure Project as defined in 6 NYCRR Section 360-9.6, eligible and ineligible costs; and (VIII) "Landfill Closure Site, "as defined by 6 NYCRR Part 360-9.2(B)(4) -- -- - - means the part of the disposal facility being closed under this contract. 2. State Assistance A. The Department agrees to reimburse one half(fifty percent)of the Municipality's eligible costs for the Municipal Landfill Closure Project. The Department's reimbursement to the Municipality under this contract, however, must not exceed the sum of Eight hundred sixty-seven thousand five hundred dollars and no cents ($867,500)Only those costs incurred during the term of this contract are eligible reimbursement. The Municipality is eligible to receive a maximum of$2 million for the closure of the entire site, as defined by 6 NYCRR Part 360-1.2(6)(154), regardless of whether or not the landfill is being closed in phases. Page 3 of 12 f � B. The Municipality agrees to: (1) complete the Project in accordance with plans and reports as approved by the Department; (II) Perform the closure work according to the attached schedule of completion (See Attachment No, 1); (III) File progress reports at the intervals stipulated in the attached schedule (See Attachment No. 3); (IV) Submit to the Department all Project changes which may substantially alter the nature or scope of the Project and affect the Municipality's ability to comply with all applicable laws and regulations; and (V) Stop receiving solid waste at the landfill closure site within 18 months following the approval date of the application for State Assistance. C. State Assistance payments will be made to the Municipality in installments as listed in the Reimbursement Application Schedule(See Attachment No. 2),which is attached and is part of this contract. Reimbursement claims must be made on a New York State Aid Voucher and must be accompanied with adequate documentation as outlined in Appendix C. The Department will retain ten percent(10%)of each payment made to the Municipality. The retainage (10%) is to be paid to the Municipality when the Department completes its final inspection and approves the Project as complete. D. If additional State Assistance monies become available for the closure of the landfill and the Municipality does not have a contract for the full amount for which it is legally entitled, then the Department may take reasonable and appropriate action to amend the amount of State Assistance payable under this contract to the Municipality. E. If the Municipality fails to comply with the terms of this contract, or with any applicable State and Federal laws and regulations, or (1) Fails to complete the Project as planned; (11) Fails to proceed with the Project as scheduled; (111) Fails to file progress reports at the intervals stipulated in the attached Schedule (See Attachment No. 3); (IV) Changes the Project in any way that will substantially alter the nature or scope of the Project;or, (V) Transfers the ownership of the landfill or any portion of the landfill without advance written approval from the Department; Then the Department will notify the Municipality of such failure. Page 4 of 12 The Department will put the reasons for the failure determination in writing and will allow the Municipality a period of time (to be determined by the Department and stated in the letter of failure determination)to correct the failure. The Department will withhold all future State Assistance payments under this contract until the failure has been corrected to the satisfaction of the Department. If the failure is not corrected within the time period established by the Department, then the Department will notify the Municipality that it is in breach of contract. If the Municipality is in breach of contract, then the Municipality agrees to immediately repay to the Department any State Assistance monies received by the Municipality under this contract, plus appropriate interest, as provided by law. If the Municipality fails to repay the State Assistance within 365 days of notification, the Municipality agrees that the Department may take any lawful measures relating to the recovery of unrepaid State Assistance including, but not limited to, the deduction of monies from other State financial aid to the Municipality. 3. Municipal Cost Recovery from Other Sources A. The Municipality agrees to take all reasonable steps to recover its Project costs from other sources and to assist in its effort to recover the State's Project costs from other sources. B. At the Department's request, the Municipality must provide the Department with documentation of the steps taken under subparagraph A'at;ove. C. The estimated eligible cost of the Project, upon which State Assistance is calculated, must not include any costs which are paid or committed to the Municipality for the Municipal Landfill Closure Project from other sources. Other sources of assistance may include, but are not limited to, Federal grants, grants from municipal or development authorities and/or from - - --- _ - --- -- private sources. In addition, all revenue received for alternate grading material is considered assistance and must be used to offset the total eligible cost of the Project. Alternate grading material is defined as material, other than uncontaminated soil, that is received by the landfill, after the landfill has ceased accepting waste,for the purpose of achieving closure grades. D. The Municipality must provide the Department with timely notice of any costs paid or committed to the Municipality for the Municipal Landfill Closure Project from other sources. E. If there are any payments made or committed to the Municipality for the Municipal Landfill Closure Project from other sources which were not included in the calculation of State Assistance, then the amount of State - Assistance will be recalculated accordingly and the Municipality must repay to the State the amount by which the State payment exceeds the recalculated State Assistance. Page 5 of 12 If the Municipality fails to repay the State Assistance within 365 days of notification, the Municipality agrees that the Department may take any lawful measure relating to the recovery of unrepaid State Assistance including, but not limited to, the deduction of monies from other State financial aid to the Municipality. 4. Project Insurance A. The Municipality agrees that it will require each Project consultant, Project contractor and Project subcontractor to secure and deliver to the Municipality appropriate policies of insurance issued by an insurance company licensed to do business in the State. These policies must name the Municipality as an additional insured, with appropriate limits, covering contractor's public liability and property damage insurance, contractor's contingency liability insurance"all-risk" insurance and worker's compensation for the Project. The Municipality will require that copies of the applicable insurance policies be made available to the Department for review upon request. B. The Municipality must require each Project construction contractor and Project subcontractor to provide specific performance and payment bonds each in amounts not less than the contractor's or subcontractor's contract price. These bonds must remain in effect for one year beyond the date of final inspection and acceptance by the Municipality of any work under such contract. The Municipality must participate in the Flood Insurance Program if any permanent construction is located in a flood hazard area delineated by the Federal Department of Housing and Urban Development. 5. Proiect Management A. The Municipality agrees that it will complete the Project in accordance with - -the Municipal Landfill Closure Project Work Plan (See Attachment No. 1), plans and specifications, and any amendments approved by the Department or approved by a court having the appropriate jurisdiction. B. The Municipality agrees to develop and submit to the Department an approvable Project Management Plan by N/A The Project Management Plan will describe the Municipality's Project management structure, personnel qualifications, procedures for field oversight and the specific recordkeeping, cost accounting and cost control responsibilities and procedures used to: (1) Identify all eligible and ineligible costs and segregate each category of costs in separate accounts; and to (11) maintain adequate accounting and fiscal records which show the receipt and expenditure of all monies for the Project. These records must be made available for audit by the Department and/or the State Comptroller for a period of six years after the final payment for this Project. Page 6 of 12 The Project Management Plan must be approved by the Department before any State Assistance payments are made to the Municipality. C. The Municipality will permit the Department to participate in all its meetings and conferences with respect to the Project. Upon request from the Department, the Municipality must submit to the Department reports, documents, data, contractual documents, administrative records and other information pertinent to the Project. D. The Municipality must get written Department approval to use the Municipality's employees to perform construction, engineering, legal or other Project-related activities. The Department will approve these proposals if the Municipality can demonstrate that the Municipality's employees possess the necessary competence to perform the work in question and that the work can be more economically performed and done on a timely basis by the use of the Municipality's employees. The cost of any work performed by the Municipality's employees which does not receive written Department approval will be ineligible for reimbursement. If written Department approval is given to use the Municipality's employees for a specified task or activity, the Municipality must maintain such records as the Department will require to document these costs. E. The Municipality must at all times provide and maintain competent and adequate resident supervision and inspection under the direction of a professional engineer licensed by the State of New York. The licensed professional engineer is responsible for ensuring that all closure work conforms to the approved plans and specifications and must certify to the Municipality and to the Department that all work was completed in accordance with Department approved plans and specifications. F. The Municipality agrees to advertise for and solicit Project bids within a reasonable time after receipt of the Department's approval of plans and specifications. The Municipality further agrees to award Project contracts within a reasonable time after opening the bids. G. The Municipality agrees to resolve all bid protests and to notify the Department of each bid protest and how it was resolved. H. The Municipality represents that it has or will obtain the title to or sufficient interest in the Project site, including rights-of-way and necessary easements, before the start of construction to ensure undisturbed use and possession for purposes of construction and completion of the Project. I. The Municipality agrees that it is fully responsible for the maintenance and monitoring of the Project. J. The Municipality agrees that all work performed in relation to the Project by the Municipality or its agents, representatives, or contractors will conform to applicable Federal, State and Local laws, ordinances, rules and regulations and standards. Page 7 of 12 6. Inspection A. The Municipality will provide the Department unrestricted access to field work during the preparation and progress of the Project. The Municipality will require that all contracts and subcontracts relating to the Project will contain provisions for unrestricted access and inspection by the Department. B. Facilities by the Department or equipment purchased with State Assistance provided under this contract will, upon request, be made available for Department inspection at any reasonable time by the Municipality. C. The Municipality agrees to notify the Department when the Project is complete. The Department will,when the final written Project certification is received from the Municipality, conduct a final inspection to verify if the completed Project meets all applicable laws and regulations and contract requirements. 7. Additional Obligations and Responsibilities of the Municipality A. The Municipality agrees to be in substantial compliance with its obligation to close the landfill and to waive any right to assistance under Section 27-1313 of the Environmental Conservation Law. B. The Municipality agrees not to construct a new landfill over the landfill closed under this contract and to monitor and maintain this closed landfill in accordance with all applicable Department regulations effective at the date of this contract. C. If a Municipality closes its landfill in phases, the Municipality agrees to close all subsequent phases of this facility in accordance with Department regulations for new landfills which are in effect at least six months before the subsequent phase becomes inactive. 8. Signs In recognition of the State Assistance provided under this contract for the Project,the Municipality shall ensure that any identifying signs that relate to this Project will note that portions of the Project are assisted by the State of New York. 9. No Waiver of Remedies The Municipality shall not be required to make any demand upon, pursue or exhaust any of its rights or remedies against the State. The State shall not be required to make any demand upon, pursue or exhaust any of its rights or remedies against the Municipality. A delay or omission by the State or the Municipality in exercising any right under this contrast-shall not operate as a waiver of that right or any other right under this contract. A waiver on any occasion shall not be construed as a bar to or a waiver of any right and/or remedy on any other occasion. No waiver or consent is binding unless it is in writing and executed by the Department and the Municipality. Page 8 of 12 0 10. Appendices and Attachments Appendix A, "Standard Clauses for All New York State Contracts,"and Appendix B, "Standard Clauses for All New York State Department of Environmental Conservation Contracts"are attached and made a part of-this contract. Additional attachments identified in this contract are attached and made a part of this contract. 11. Totality of Contract: Separability This contract contains the provisions, conditions, and promises agreed to between the parties. If any part of this contract is held to be invalid or unenforceable, the invalidity or unenforceability of such will not affect the remainder of this contract. This contract will remain valid as if the invalid or unenforceable part had not been contained. 12. Term and Effective Date The term of this contract will be from April 1, 1993 to 12/31/03. This contract will be effective upon approval and filing by the State Comptroller in accordance with Section 1 12 of the State Finance Law. 13. Amendments This contract including the attached Appendices and Attachments may only be amended by a written instrument signed by both parties and approved by the State Comptroller. 14. Authorized Representative for the Department The Department's authorized representative for the implementation of this contract and for approval and direction called for in this contract is the Director of the Division of Solid & Hazardous Materials, or his designee. Whenever it is provided in this contract that notice must be given or other communications sent to the Department, the notices or communications will be delivered or sent to: New York State Department of Environmental Conservation Division of Solid & Hazardous Materials 625 Broadway-9" Floor Albany, New York 12233-7250 Attention: Director, Division of Solid & Hazardous Materials Page 9 of 12 15. Authorized Representative for the Municipality The Municipality authorized representative for t e imp mentation of this contract is: Jo hu Y, or Name: u ervisor Whenever it is provided in this contract that nole must be given or other communications sent to the Municipality, the notices or communications will be delivered or sent to: Municipality: Town of Southold 53095 Main Road Southold NY 11971 Attention: dean eeehmm os ua Orton Supervisor 16. Affirmative Action The Municipality is requested to comply with the intent of the Affirmative Action provisions contained in Executive Law,Article 15-A and ECL Sections 52-0111 and 52-0113. The Municipality is requested to include language contained in Appendix B, Clause VII in all contracts awarded for this project. Page 10 of 12 LANDFILL CLOSURE PROGRAM STATE ASSISTANCE CONTRACT SIGNATURE PAGE Municipality: Town of Southold Contract No. C300886 IN WITNESS WHEREOF the parties have hereunto by their representatives duly authorized to set their hands and seals the day and year appearing opposite their respective signatures. MUNICIPALITY SIGNATURE: By the signature hereunder, the Municipality represents that it has the legal status necessary to enter into this contract and that the person signing is authorized to do so as evidenced by the resolution of its legislative body attached hereto. Authorized Representative joem Gashmm. Joshua Y. Horton (Typed Name) (Signature) Dated: (Title) Su ervisor MUNICIPALITY CERTIFICATION: State of New York ) SS.: County of Suffolk ) On this �(o+� Day of JU e_ 20 Joshua Y. Hgrton . Before me personally came u ervisor , (List Name and Title) of the Town of Southold (List political subdivision or agency of the political subdivision) The political subdivision or agency thereof described in and which executed The above instrument: By Authority of ��tV1O�� rbceat'► OU'i (Attached certified copy of order, resolution, or the ordinance authorizing execution of this contract)of said political subdivision, and that(s)He signed his/her name by that authority. MELANIE DOROSKI NOTARY PUBLIC,State of Now Yolk ( ( No.01D04634870 Oualifled in Suffolk Counry NOTARY PUBLIC lOwm fission Expkes September 30, Page 11 of 12 Municipality: Town of Southold Contract No. C300886 New York State Department of Environmental Conservation Agency Certification: "In addition to the acceptance of this contract, I also certify that the original signature pages will be attached to all other exact copies of this contract." AGENCY SIGNATURE: Dated: Approved as to Form: ATTORNEY GENERAL'S SIGNATURE: Dated: COMPTROLLER'S SIGNATURE: Dated: Page 12 of 12 Attachment No. 1 New York State Department of Environmental Conservation New York State Environmental Conservation Law (ECL),Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments For Municipal Landfill Closure Projects State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, Revised December 14, 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN Facility Name: Southold Landfill Facility ID#: 52517 Facility Location: County Road 48, Cutchogue, NY County: Suffolk Facility Owner: Town of Southold Facility Operator: Stage Begin Date End Date Perform Closure Investigation Perform Closure Investigation Report (12/94) Page 1 of 2 0 Municipal Landfill Closure Project Work Plan (cont'd) STAGE BEGIN DATE END DATE Prepare Closure Plan Perform Vector Remediation, if required Construct Leachate Collection System, if required Construct Gas Venting Layer and Gas Collection/Control System 30/30/00 07/30/00 Construct Barrier Layer 03/30/00 07/30/00 Construct Barrier Protection Layer 04/30/00 08/24/00 Construct Topsoil Layer 04/30/00 08/31/00 Establish Vegetative Cover 04/30/00 08/31/00 Prepare Construction Certification Report 09/30/00 11/30/00 Page 2 of 2 Attachment No. 2 New York State Department of Environmental Conservation New York State Environmental Conservation Law(ECL), Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments for Municipal Landfill Closure Projects REIMBURSEMENT APPLICATION SCHEDULE Milestone Completion Date Contract Execution Date of Comptroller's Signature Installation of Barrier Layer 07/30/00 Submittal of Closure Certification 11/30/00 • Attachment No. 3 New York State Department of Environmental Conservation New York State Environmental Conservation Law(ECL),Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments for Municipal Landfill Closure Projects PROGRESS REPORT SCHEDULE Milestone Completion Date Contract Execution Date of Comptroller's Signature Installation of Barrier Layer 07/30/00 Submittal of Closure Certification 11/30/00 0 • APPENDIX A 5. NON-DISCRIMINATION REQUIREMENTS. In STANDARD CLAUSES FOR ALL accordance with Article 15 of the Executive Law(also NEW YORK STATE CONTRACTS known as the Human Rights Law) and all other State and Federal statutory and constitutional non- discrimination provisions, the Contractor will not The parties to the attached contract, license, discriminate against any employee or applicant for lease, amendment or other agreement of any kind employment because ofrace,creed,color,sex,national (hereinafter, "the contract" or"this contract")agree to origin,age,disability or marital status. Furthermore, be bound by the following clauses which are hereby in accordance with Section 220-e of the Labor Law,if made a part of the contract (the word "Contractor" this is a contract for the construction, alteration or herein refers to any party other than the State,whether repair of any public building or public work or for the a contractor, licenser, licensee, lessor, lessee or any manufacture, sale or distribution of materials, other party): equipment or supplies, and to the extent that this contract shall be performed within the State of New 1. EXECUTORY CLAUSE. In accordance with York, Contractor agrees that neither it nor its Section 41 of the State Finance Law, the State shall subcontractors shall, by reason of race, creed, color, have no liability under this contract to the Contractor or disability, sex, or national origin: (a) discriminate in to anyone else beyond funds appropriated and available hiring against any New York State citizen who is for this contract. qualified and available to perform the work; or (b) discriminate against or intimidate any employee hired 2. NON-ASSIGNMENT CLAUSE. In accordance for the performance of work under this contract. If this with Section 138 of the State Finance Law, this is a building service contract as defined in Section 230 contract may not be assigned by the Contractor or its of the Labor Law,then,in accordance with Section 239 right, title or interest therein assigned, transferred thereof, Contractor agrees that neither it nor its conveyed,sublet or otherwise disposed of without the subcontractors shall by reason of race, creed, color, previous consent, in writing, of the State and any national origin,age,sex,or disability: (a)discriminate attempts to assign the contract without the State's in hiring against any New York State citizen who is written consent are null and void. The Contractor may, qualified and available to perform the work; or (b) however,assign its right to receive payment without the discriminate against or intimidate any employee hired State's prior written consent unless this contract for the performance of work under this contract. concerns Certificates of Participation pursuant to Contractor is subject to fines of$50.00 per person per Article 5-A of the State Finance law. day for any violation of Section 220-e or Section 239 as well as possible termination of this contract and 3. COMPTROLLER'S APPROVAL In accordance forfeiture of all moneys due hereunder for a second or with Section 112 of the State Finance Law(or, if this subsequent violation. contract is with the State University or City University of New York, Section 355 or Section 6218 of the 6. WAGE AND HOURS PROVISIONS. If this is a Education Law), if this contract exceeds $15,000 (or public work contract covered by Article 8 of the Labor the minimum thresholds agreed to by the Office of the Law or a building service contract covered by Article State Comptroller for certain S.U.N.Y. and C.U.N.Y. 9 thereof, neither Contractor's employees nor the contracts),or if this is an amendment for any amount to employees of its subcontractors may be required or a contract which,as so amended,exceeds said statutory permitted to work more than the number of hours or amount,or if,by this contract,the State agrees to give days stated in said statutes, except as otherwise something other than money when the value or provided in the Labor law and as set forth in prevailing reasonably estimated value of such consideration wage and supplement schedules issued by the State exceeds $15,000, it shall not be valid, effective or Labor Department. Furthermore, Contractor and its binding upon the State until it has been approved by the subcontractors must pay at least the prevailing wage State Comptroller and filed in his office. rate and pay or provide the prevailing supplements, including the premium rates for overtime pay, as 4. WORKERS' COMPENSATION BENEFITS. In determined by the State Labor Department in accordance with Section 142 of the State Finance Law, accordance with the Labor Law. this contract shall be void and of no force and effect unless the Contractor shall provide and maintain 7. NON-COLLUSIVE BIDDING REQUIREMENT. coverage during the life of this contract for the benefit In accordance with Section 139-d of the State Finance of such employees as are required to be covered by the Law, if this contract was awarded based upon the provisions of the Workers'Compensation Law. submission ofbids,Contractor warrants,under penalty of perjury,that its bid was arrived at independently and without collusion aimed 11 stricting competition. normal bus*hours at an office of the Contractor Contractor further warrants that,at the time Contractor within the State of New York or, if no such office is submitted its bid,an authorized and responsible person available,at a mutually agreeable and reasonable venue executed and delivered to the State a non-collusive within the State, for the term specified above for the bidding certification on Contractor's behalf. purposes of inspection,auditing and copying.The State shall take reasonable steps to protect from public 8. INTERNATIONAL BOYCOTT PROHIBITION. disclosure any of the Records which are exempt from In accordance with Section 220-f of the Labor Law and disclosure under Section 87 of the Public Officers Law Section 139-h of the State Finance Law,if this contract (the "Statute")provided that: (i)the Contractor shall exceeds $5,000, the Contractor agrees, as a material timely inform an appropriate State official,in writing, condition of the contract, that neither the Contractor that said records should not be disclosed;and(ii)said nor any substantially owned or affiliated person,firm, records shall be sufficiently identified; and (iii) partnership or corporation has participated, is designation of said records as exempt under the Statute participating, or shall participate in an international is reasonable.Nothing contained herein shall diminish, boycott in violation of the federal Export or in any way adversely affect, the State's right to Administration Act of 1979 (50 USC App. Sections discovery in any pending or future litigation. 2401 et seq.) or regulations thereunder. If such Contractor, or any of the aforesaid affiliates of 11. IDENTIFYING INFORMATION AND Contractor,is convicted or is otherwise found to have PRIVACY NOTIFICATION. (a) FEDERAL violated said laws or regulations upon the final EMPLOYER IDENTIFICATION NUMBER and/or determination of the United States Commerce FEDERAL SOCIAL SECURITY NUMBER. All Department or any other appropriate agency of the invoices or New York State standard vouchers United States subsequent to the contractors execution, submitted for payment for the sale of goods or services such contract,amendment or modification thereto shall or the lease of real or personal property to a New York be rendered forfeit and void. The Contractor shall so State agency must include the payee's identification notify the State Comptroller within five (5) business number, i.e., the seller's or lessor's identification days of such conviction,determination or disposition of number. The number is either the payee's Federal appeal(2NYCRR 105.4). employer identification number or Federal social security number,or both such numbers when the payee 9. SET-OFF RIGHTS. The State shall have all of its has both such numbers.Failure to include this number common law,equitable and statutory rights of set-off. or numbers may delay payment. Where the payee does These rights shall include, but not be limited to, the not have such number or numbers, the payee, on its State's option to withhold for the purposes of set-off invoice orNew York State standard voucher,must give any moneys due to the Contractor under this contract the reason or reasons why the payee does not have such up to any amounts due and owing to the State with number or numbers. regard to this contract, any other contract with any State department or agency,including any contract for (B) PRIVACY NOTIFICATION. (1)The authority to a term commencing prior to the term of this contract, request the above personal information from a seller of plus any amounts due and owing to the State for any goods or services or a lessor of real or personal other reason including, without limitation, tax property, and the authority to maintain such delinquencies,fee delinquencies or monetary penalties information, is found in Section 5 of the State Tax relative thereto. The State shall exercise its set-off Law. Disclosure of this information by the seller or rights in accordance with normal State practices lessor to the State is mandatory. The principal purpose including,in cases of set-off pursuant to an audit,the for which the information is collected is to enable the finalization of such audit by the State agency, its State to identify individuals,businesses and others who representatives,or the State Comptroller. have been delinquent in filing tax returns or may have understated their tax liabilities and to generally identify 10. RECORDS. The Contractor shall establish and persons affected by the taxes administered by the maintain complete and accurate books, records, Commissioner of Taxation and Finance. The documents, accounts and other evidence directly information will be used for tax administration purpose pertinent to performance under this contract and for any other purpose authorized by law. (hereinafter,collectively,"the Records"). The Records must be kept for the balance of the calendar year in (2) The personal information is requested by the which they were made and for six(6)additional years purchasing unit of the agency contracting to purchase thereafter.The State Comptroller,the Attorney General the goods or services or lease "the real or personal and any other person or entity authorized to conduct an property covered by this contract or lease. The examination,as well as the agency or agencies involved information is maintained in New York State's Central in this contract,shall have access to the Records during Accounting System by the Director of Accounting Operations,Office of the State Covoller,AESOB, renovation, planning0design of real property and Albany,New York 12236. improvements thereon (the Work) except where the Work is for the beneficial use of the Contractor. 12. EQUAL EMPLOYMENT OPPORTUNITIES Section 312 does not apply to: (i) work, goods or FOR MINORITIES AND WOMEN. In accordance services unrelated to this contract;or(ii)employment with Section 312 of the Executive law,if this contract outside New York State; or (iii) banking services, is: (i) a written agreement or purchase order insurance policies or the sale of securities. The State instrument,providing for a total expenditure in excess shall consider compliance by a contractor or of $25,000.00, whereby a contracting agency is subcontractor with the requirements of any federal law committed to expend or does expend funds in return for concerning equal employment opportunity which labor,services, supplies, equipment, materials or any effectuates the purpose of this section. The contracting combination of the foregoing,to be performed for,or agency shall determine whether the imposition of the rendered or furnished to the contracting agency;or(ii) requirements of the provisions hereof duplicate or a written agreement in excess of$100,000.00 whereby conflict with any such federal law and if such a contracting agency is committed to expend or does duplication or conflict exists, the contracting agency expend funds for the acquisition, construction, shall waive the applicability of Section 312 to the demolition,replacement,major repair or renovation of extent of such duplication or conflict. Contractor will real property and improvements thereon; or (iii) a comply with all duly promulgated and lawful rules and written agreement in excess of$100,000.00 whereby regulations of the Division of Minority and Women's the owner of a State assisted housing project is Business Development pertaining hereto. committed to expend or does expend funds for the acquisition, construction, demolition, replacement, 13. CONFLICTING TERMS. In the event of a major repair or renovation of real property and conflict between the terms of the contract{including improvements thereon for such project,then: (a) The any and all attachments thereto and amendments Contractor will not discriminate against employees or thereof)and the applicants for employment because of race, creed, terms of this Appendix A,the terms of this Appendix color, national origin, sex, age, disability or marital A shall control. status, and will undertake or continue existing programs of affirmative action to ensure that minority 14. GOVERNING LAW. This contract shall be group members and women are afforded equal governed by the laws of the State of New York except employment opportunities without discrimination. where the Federal supremacy clause requires otherwise. Affirmative action shall mean recruitment, employment,job assignment,promotion, upgradings, 15. LATE PAYMENT. Timeliness of payment and demotion,transfer,layoff, or termination and rates of any interest to be paid to Contractor for late payment pay or other forms of compensation; shall be governed by Article XI-A of the State Finance Law to the extent required by law. (b) at the request of the contracting agency, the Contractor shall request each employment agency, 16. NO ARBITRATION. Disputes involving this labor union, or authorized representative of workers contract,including the breach or alleged breach thereof, with which it has a collective bargaining or other may not be submitted to binding arbitration (except agreement or understanding, to furnish a written where statutorily authorized), but must, instead, be statement that such employment agency,labor union or heard in a court of competent jurisdiction of the State representative will not discriminate on the basis ofrace, of New York. creed, color, national origin, sex, age, disability or marital status and that such union or representative will 17. SERVICE OF PROCESS. In addition to the affirmatively cooperate in the implementation of the methods of service allowed by the State Civil Practice contractor's obligations herein;and Law&Rules("CPLR"),Contractor hereby consents to service of process upon it by registered or certified (c) the Contractor shall state, in all solicitations or mail,return receipt requested. Service hereunder shall advertisements for employees,that,in the performance be complete upon Contractor's actual receipt ofprocess of the State contract, all qualified applicants will be or upon the State's receipt of the return thereof by the afforded equal employment opportunities without United States Postal Service as refused or discrimination because of race, creed, color,national undeliverable. Contractor must promptly notify the origin,sex,age,disability or marital status. State,in writing,of each and every change of address to which service of process can be made.Service by the Contractor will include the provisions of"a, "b",and State to the last known address shall be sufficient. "c"above,in every subcontract over$25,000.00 for the Contractor will have thirty (30) calendar days after construction, demolition, replacement, major repair, service hereunder is complete in which to respond. • A directory`l certified minority and women-owned 18. PROHIBITION ON PURCHASE OF TROPICAL business enterprises is available from: HARDWOODS. The Contractor certifies and warrants that all wood products to be used under this contract Department of Economic Development award will be in accordance with,but not limited to,the Minority and Women's Business Development specifications and provisions of State Finance Law Division §165. (Use of Tropical Hardwoods) which prohibits 30 South Pearl Street purchase and use of tropical hardwoods, unless Albany,New York 12245 specifically exempted, by the State or any htta://www.emi)ire.state.nLus governmental agency or political subdivision or public benefit corporation. Qualification for an exemption The Omnibus Procurement Act of 1992 requires that by under this law will be the responsibility of the signing this bid proposal or contract, as applicable, contractor to establish to meet with the approval of the Contractors certify that whenever the total bid amount State. is greater than$1 million: In addition,when any portion of this contract involving (a) The Contractor has made reasonable efforts to the use of woods,whether supply or installation,is to encourage the participation of New York State be performed by any subcontractor, the prime Business Enterprises as suppliers and subcontractors, Contractor will indicate and certify in the submitted bid including certified minority and women-owned proposal that the subcontractor has been informed and business enterprises, on this project, and has retained is in compliance with specifications and provisions the documentation of these efforts to be provided upon regarding use of tropical hardwoods as detailed in§165 request to the State; State Finance Law. Any such use must meet with the approval of the State, otherwise, the bid may not be (b) The Contractor has complied with the Federal considered responsive. Under bidder certifications, Equal Opportunity Act of 1972 (P.L. 92-261), as proof of qualification for exemption will be the amended; responsibility of the Contractor to meet with the approval of the State. (c) The Contractor agrees to make reasonable efforts to provide notification to New York State residents of 19. MACBRIDE FAIR EMPLOYMENT employment opportunities on this project through PRINCIPLES. In accordance with the MacBride Fair listing any such positions with the Job Service Division Employment Principles (Chapter 807 of the Laws of of the New York State Department of Labor, or 1992), the Contractor hereby stipulates that the providing such notification in such manner as is Contractor either (a) has no business operations in consistent with existing collective bargaining contracts Northern Ireland,or(b)shall take lawful steps in good or agreements. The Contractor agrees to document faith to conduct any business operations in Northern these efforts and to provide said documentation to the Ireland in accordance with the MacBride Fair State upon request;and Employment Principles(as described in Section 165 of the New York State Finance Law), and shall permit (d) The Contractor acknowledges notice that the State independent monitoring of compliance with such may seek to obtain offset credits from foreign countries principles. as a result of this contract and agrees to cooperate with the State in these efforts. 20. OMNIBUS PROCUREMENT ACT OF 1992. It is the policy of New York State to maximize 21. RECIPROCITY AND SANCTIONS opportunities for the participation of New York State PROVISIONS.Bidders are hereby notified that if their business enterprises, including minority and women- principal place of business is located in a state that owned business enterprises as bidders,subcontractors penalizes New York State vendors,and if the goods or and suppliers on its procurement contracts. services they offer will be substantially produced or performed outside New York State, the Omnibus Information on the availability of New York State Procurement Act 1994 amendments (Chapter 684, subcontractors and suppliers is available from: Laws of 1994) require that they be denied contracts which they would otherwise obtain. Contact the Department of Economic Development Department of Economic Development, Division for Division for Small Business Small Business, 30 South Pearl Street; Albany New 30 South Pearl Street York 12245, for a current list of states subject to this Albany,New York 12245 provision. Tel. 518-292-5220 Revised August 2000 0 APPENDIX B Standard Clauses for All New York State Department of Environmental Conservation Contracts The parties to the attached contract,license,lease, (a)Organizational Conflict of Interest. To the best of grant, amendment or other agreement of any kind the Contractor's knowledge and belief,the Contractor (hereinafter"the contract" or"this contract")agree to warrants that there are no relevant facts or be bound by the following clauses which are hereby circumstances which could give rise to an made a part of the contract. The word"Contractor" organizational conflict of interest,as herein defined,or herein refers to any party to the contract,other than the that the Contractor has disclosed all such relevant New York State Department of Environmental information to the Department. Conservation(hereinafter"Department"). (1) An organizational conflict of interest exists when I. Postponement,suspension,abandonment or the nature of the work to be performed under this termination by the Department. The Department contract may,without some restriction on future shall have the right to postpone,suspend,abandon or activities,impair or appear to impair the Contractor's terminate this contract,and such actions shall in no objectivity in performing the work for the Department. event be deemed a breach of contract. In the event of any termination,postponement,delay,suspension or (2) The Contractor agrees that if an actual,or potential abandonment,the Contractor shall immediately stop organizational conflict of interest is discovered at any work,take steps to incur no additional obligations,and time after award,whether before or during to limit further expenditures. Within 15 days of receipt performance,the Contractor will immediately make a of notice,the Contractor shall deliver to the Department full disclosure in writing to the Department. This all data,reports,plans,or other documentation related disclosure shall include a description of actions which to the performance of this contract,including but not the Contractor has taken or proposes to take,after limited to source codes and specifications,guarantees, consultation with the Department,to avoid,mitigate,or warranties,as-built plans and shop drawings. In any of minimize the actual or potential conflict. these events,the Department shall make settlement with the Contractor upon an equitable basis as determined by (3) To the extent that the work under this contract the Department which shall fix the value of the work requires access to personal,proprietary or confidential which was performed by the Contractor prior to the business or financial data of persons or other postponement,suspension,abandonment or termination companies,and as long as such data remains of this contract. This clause shall not apply to this proprietary or confidential,the Contractor shall protect contract if the contract contains other provisions such data from unauthorized use and disclosure and applicable to postponement,suspension or termination agrees not to use it to compete with such companies. of the contract. (b) Personal Conflict of Interest. The following II. Indemnification and Holdharmless. The provisions with regard to management or professional Contractor agrees that it will indemnify and save level employee personnel performing under this harmless the Department and the State of New York contract shall apply until the earlier of the termination from and against all losses from claims,demands, date of the affected employee(s)or the duration of the payments,suits,actions,recoveries and judgments of contract. every nature and description brought or recovered against it by reason of any omission or tortious act of (1) A personal conflict of interest is defined as a the Contractor,its agents,employees,suppliers or relationship of an employee,subcontractor employee, subcontractors in the performance of this contract. The or consultant with an entity that may impair or appear Department and the State of New York may retain such to impair the objectivity of the employee,subcontractor monies from the amount due Contractor as may be employee,or consultant in performing the contract necessary to satisfy any claim for damages,costs and work. The Contractor agrees to notify the Department the like,which is asserted against the Department immediately of any actual,or potential personal and/or the State of New York. conflict of interest with regard to any such person working on or having access to information regarding III. Conflict of Interest this contract,as soon as Contractor becomes aware of App. B 4/17/00 Page 1 0 such conflict.The Department will notify the (c) Remedies. The Department may terminate this Contractor of the appropriate action to be taken. contract in whole or in part,if it deems such termination necessary to avoid an organizational or (2) The Contractor agrees to advise all management or personal conflict of interest,or an unauthorized professional level employees involved in the work of disclosure of information. If the Contractor fails to this contract,that they must report any personal make required disclosures or misrepresents relevant conflicts of interest to the Contractor.The Contractor information to the Department,the Department may must then advise the Department which will advise the terminate the contract,or pursue such other remedies Contractor of the appropriate action to be taken. as may be permitted by the terms of Clause I of this Appendix or other applicable provisions of this (3) Unless waived by the Department, the Contractor contract regarding termination. shall certify annually that,to the best of the Contractor's knowledge and belief,all actual,apparent (d) The Contractor will be ineligible to make a or potential conflicts of interest,both personal and proposal or bid on a contract for which the Contractor organizational,as defined herein, have been reported has developed the statement of work or the solicitation to the Department. Such certification must be signed package by a senior executive of the Contractor and submitted in accordance with instructions provided by the (e) The Contractor agrees to insert in each subcontract Department. Along with the annual certification,the or consultant agreement placed hereunder(except for Contractor shall also submit an update of any changes subcontracts or consultant agreements for well drilling, in any conflict of interest plan submitted with its fence erecting,plumbing,utility hookups,security proposal for this contract. The initial certification shall guard services,or electrical services)provisions which cover the one-year period from the date of contract shall conform substantially to the language of this award,and all subsequent certifications shall cover clause,including this paragraph(e),unless otherwise successive annual periods thereafter. The certification authorized by the Department. is to be submitted no later than 45 days after the close of the previous certification period covered. If this is a contract for work related to action at an inactive hazardous waste site,the following (4) In performing this contract,the Contractor paragraph shall apply to those Contractors whose recognizes that its employees may have access to data, work requires the application of professional either provided by the Department or first generated judgment:It does not apply to construction during contract performance,of a sensitive nature contracts. which should not be released without Department approval. If this situation occurs,the Contractor agrees (f) Due to the scope and nature of this contract,the to obtain confidentiality agreements from all affected Contractor shall observe the following restrictions on employees working on requirements under this contract future hazardous waste site contracting for the duration including subcontractors and consultants. Such of the contract. agreements shall contain provisions which stipulate that each employee agrees not to disclose,either in whole or (1) The Contractor,during the life of the work in part,to any entity external to the Department, assignment and for a period of three(3)years after the Department of Health or the New York State completion of the work assignment,agrees not to enter Department of Law,any information or data provided into a contract with or to represent any party with by the Department or first generated by the Contractor respect to any work relating to remedial activities or under this contract,any site-specific cost information, work pertaining to a site where the Contractor or any enforcement strategy without first obtaining the previously performed work for the Department under written permission of the Department. If a Contractor, this contract without the prior written approval of the through an employee or otherwise,is subpoenaed to Department. testify or produce documents,which could result in such disclosure,the Contractor must provide immediate (2) The Contractor agrees in advance that if any advance notification to the Department so that the bids/proposals are submitted for any work for a third Department can authorize such disclosure or have the party that would require written approval of the opportunity to take action to prevent such disclosure. Department prior to entering into a contract because of Such agreements shall be effective for the life of the the restrictions of this clause,then the bids/proposals contract and for a period of five(5)years after are submitted at the Contractor's own risk,and no completion of the contract. claim shall be made against the Department to recover App. B 4/17/00 Page 2 0 bid/proposal costs as a direct cost whether the request (c) The affirmative action provisions and equal for authorization to enter into the contract is denied or employment opportunity provisions contained in this approved. paragraph and paragraphs(d)and(e) of this clause shall be applicable within the limitations established by IV. Requests for Payment. All requests for payment Executive Law§§312 and 313 and the applicable by the Contractor must be submitted on forms supplied regulations. and approved by the Department. Each payment request must contain such items of information and (1)The Contractor is required to make good faith supporting documentation as are required by the efforts to subcontract at least 6%of the dollar value of Department,and shall be all-inclusive for the period of this contract to Minority Owned Business Enterprises time covered by the payment request. (MBEs)and at least 6%of such value to Women Owned Business Enterprises(WBEs). V. Compliance with Federal requirements. To the extent that Federal funds are provided to the Contractor (2)The Contractor is required to make good faith or used in paying the Contractor under this contract,the efforts to employ or contractually require any Contractor agrees that it will comply with all applicable Subcontractor with whom it contracts to make good Federal laws and regulations,including but not limited faith efforts to employ minority group members for at to those laws and regulations under which the Federal least 10%of,and women for at least 10%of,the funds were authorized. The Contractor further agrees workforce hours required to perform the work under to insert in any subcontract hereunder,provisions this contract. which shall conform substantially to the language of this clause. (3)The Contractor is required to make good faith efforts to solicit the meaningful participation by VI. Independent Contractor. The Contractor shall enterprises identified in the NYS Directory of Certified have the status of an independent contractor. Businesses provided by: Accordingly,the Contractor agrees that it will conduct itself in a manner consistent with such status,and that it Empire State Development Corp. will neither hold itself out as,nor claim to be,an officer Div.Minority&Women's Business Development or employee of the Department by reason of this 30 South Pearl Street contract. It further agrees that it will not make any Albany,New York 12245 claim,demand or application to the Department for any Phone: (518)292-5250 right or privilege applicable to an officer or employee Fax: (518)292-5803 of the Department,including but not limited to worker's and compensation coverage,unemployment insurance Empire State Development Corp. benefits,social security coverage,or retirement 633 Third Avenue membership or credit. New York,NY 10017 Phone: (212)803-2414 VII. Article 15-A Requirements. The terms Fax: (212)803-3223 contained in this clause shall have the definitions as internet:www.empire.state.ny.us\esd.htm given in,and shall be construed according to the intent _ of Article 15-A of the Executive Law,5 NYCRR (d)The Contractor agrees to include the provisions set Part 140,et.seq.,Article 52 of the Environmental forth in paragraphs(a),(b)and(c)above and Conservation Law and 6 NYCRR Part 615,et. seq.,as paragraphs(a),(b),and(c)of clause 12 of Appendix A applicable,and any goals established by this clause are in every subcontract in such a manner that the subject to the intent of such laws and regulations. provisions will be binding upon each Subcontractor as to work under such subcontract. For the purpose of (a) If the maximum contract price herein equals or this paragraph,a"subcontract"shall mean an exceeds$25,000,and this contract is for labor, agreement providing for a total expenditure in excess services,supplies,equipment,or materials;or of$25,000 for the construction,demolition, replacement,major repair,renovation,planning or (b) If the maximum contract price herein equals or design of real property and improvements thereon in exceeds$100,000 and this contract is for the which a portion of the Contractor's obligation under a acquisition,construction,demolition,replacement, State contract is undertaken or assumed. major repair or renovation of real property and improvements thereon;then (e)The Contractor is required to make good faith App. B 4/17/00 Page 3 efforts to utilize the MBE/WBEs identified in the (1) Remand the matter to the program staff for further utilization plan to the extent indicated in such plan,and negotiation or information if it is determined that the otherwise to implement it according to its terms. The matter is not ripe for review;or Contractor is requested to report on such implementation periodically as provided by the (2) Determine that there is no need for further action, contract,or annually,whichever is more frequent. and that the determination of the designated individual is confirmed;or VIII.Compliance with applicable laws (3) Make a determination on the record as it exists. (a) Prior to the commencement of any work under this contract,the Contractor is required to meet all legal (c) The decision of the DAI shall be the final agency requirements necessary in the performance of the decision unless the Contractor files a written appeal of contract. This includes but is not limited to compliance that decision with the Chair of the Contract Review with all applicable Federal,state and local laws and Committee("CRC")within twenty days of receipt of regulations promulgated thereunder. It is the that decision.The designated individual to hear Contractor's responsibility to obtain any necessary disputes is: permits,or other authorizations. By signing this contract,the Contractor affirmatively represents that it Mr.David A.Blackman,Director has complied with said laws,unless it advises the Bureau of Program Management Department otherwise,in writing. The Department Division of Solid&Hazardous Materials signs this contract in reliance upon this representation. 625 Broadway-9`h Floor,Albany,NY 12233-7250 (518)402-8711 (b) During the term of this contract,and any extensions thereof,the Contractor must remain in compliance with The designated appeal individual to review decisions said laws. A failure to notify the Department of is: noncompliance of which the Contractor was or should have been aware,may be considered a material breach Mr.David O'Toole,Assistant Director of this contract. Division of Solid&Hazardous Materials 625 Broadway-9'Floor,Albany,NY 12233-7250 IX. Dispute Resolution. The parties agree to the (518)402-8652 following steps,or as many as are necessary to resolve disputes between the Department and the Contractor. The Chair of the Contract Review Committee is: (a) The Contractor specifically agrees to submit,in the Department of Environmental Conservation first instance,any dispute relating to this contract to the Richard K.Randles,Chair designated individual,who shall render a written Contract Review Committee decision and furnish a copy thereof to the Contractor. 625 Broadway- 10'Floor Albany,NY 12233-5010 (1) The Contractor must request such decision in Telephone:(518)402-9237 writing no more than fifteen days after it knew or should have known of the facts which are the basis of (d) Upon receipt of the written appeal,the Chair of the dispute. the CRC,in consultation with the members of the CRC and the Office of General Counsel,will take one of the (2) The decision of the designated individual shall be following actions,or a combination thereof, with the final agency determination,unless the Contractor written notice to the Contractor. files a written appeal of that decision with the designated appeal individual("DAI") within twenty (1) Remand the matter to program staff for additional days of receipt of that decision. fact fmding,negotiation,or other appropriate action;or (b) Upon receipt of the written appeal,the DAI,will (2) Adopt the decision of the DAI;or review the record and decision.Following divisional procedures in effect at that time,the DAI will take one (3) Consider the matter for review by the CRC in of the following actions,with written notice to the accordance with its procedures. Contractor. (e) Following a decision to proceed pursuant to(d) App. B 4/17/00 Page 4 3,above,the Chair of the CRC shall convene a project is a public work project on which each worker proceeding in accordance with the CRC's established is entitled to receive the prevailing wages and contract dispute resolution guidelines. The proceeding supplements for their occupation,and all other notices will provide the Contractor with an opportunity to be which the Department directs the Contractor to post. heard. The Contractor shall provide a surface for such notices which is satisfactory to the Department. The (f) Following a decision pursuant to(d)2 or(d)3,the Contractor shall maintain such notices in a legible CRC shall make a written recommendation to the manner and shall replace any notice or schedule which Assistant Commissioner for Administration who shall is damaged,defaced,illegible or removed for any render the final agency determination. reason. Contractor shall post such notices before commencing any work on the site and shall maintain (g) At any time during the dispute resolution process, such notices until all work on the site is complete. and upon mutual agreement of the parties,the Office of Hearings and Mediation Services(OHMS)may be (b) When appropriate,contractor shall distribute to requested to provide mediation services or other each worker for this Contract a notice,in a form appropriate means to assist in resolving the dispute. provided by the Department,that this project is a Any findings or recommendations made by the OHMS public work project on which each worker is entitled to will not be binding on either party. receive the prevailing wage and supplements for the occupation at which he or she is working. Worker (h)Final agency determinations shall be subject to includes employees of Contractor and all review only pursuant to Article 78 of the Civil Practice Subcontractors and all employees of suppliers entering Law and Rules. the site. Such notice shall be distributed to each worker before they start performing any work of this (i) Pending final determination of a dispute hereunder, contract. At the time of distribution,Contractor shall the Contractor shall proceed diligently with the have each worker sign a statement,in a form provided performance of the Contract in accordance with the by the Department,certifying that the worker has decision of the designated individual. Nothing in this received the notice required by this section,which Contract shall be construed as making final the decision signed statement shall be maintained with the payroll of any administrative officer upon a question of law. records required by the following paragraph(c). 0)(1) Notwithstanding the foregoing,at the option of (c) Contractor shall maintain on the site the original the Contractor,the following shall be subject to review certified payrolls or certified transcripts thereof which by the CRC: Disputes arising under Article 15-A of the Contractor and all of its Subcontractors are required to Executive Law(Minority and Women Owned Business maintain pursuant to the New York Labor Law Section participation),the Department's determination with 220. Contractor shall maintain with the payrolls or respect to the adequacy of the Contractor's Utilization transcripts thereof,the statements signed by each Plan,or the Contractor's showing of good faith efforts worker pursuant to paragraph(b). to comply therewith. A request for a review before the CRC should be made,in writing,within twenty days of (d) Within thirty days of issuance of the first payroll, receipt of the Department's determination. and every thirty days thereafter,the Contractor and every subcontractor must submit a transcript of the (2) The CRC will promptly convene a review in original payroll to the Department,which transcript accordance with Article 15-A of the Executive Law and must be subscribed and affirmed as true under penalty the regulations promulgated thereunder. of perjury. X. Labor Law Provisions M. Offset. In accordance with State Law,the Department has the authority to administratively offset (a) When applicable,the Contractor shall post,in a any monies due it from the Contractor,from payments location designated by the Department,a copy of the due to the Contractor under this contract.The New York State Department of Labor schedules of Department may also(a)assess interest or late payment prevailing wages and supplements for this project,a charges,and collection fees,if applicable; copy of all re-determinations of such schedules for the (b)charge a fee for any dishonored check;(c)refuse to project,the Workers'Compensation Law Section 51 renew certain licenses and permits. notice,all other notices required by law to be posted at the site,the Department of Labor notice that this XII. Tax Exemption. Pursuant to Tax Law Section App. 9 4/17/00 Page 5 1116,the State is exempt from sales and use taxes. A (3)all available information,assistance and authority standard state voucher is sufficient evidence thereof necessary to the action,at the Contractor's sole For Federal excise taxes,New York's registration expense. Number 14740026K covers tax-free transactions under the Internal Revenue Code. The Contractor shall control the defense of any such suit,including appeals,and all negotiations to effect XIII. Litigation Support. In the event that the settlement,but shall keep the Department fully Department becomes involved in litigation related to informed concerning the progress of the litigation. the subject matter of this contract,the Contractor agrees to provide background support and other litigation (b)If the use of any item(s)or parts thereof is held to support,including but not limited to depositions, infringe a patent or copyright and its use is enjoined,or appearances,and testimony.Compensation will be Contractor believes it will be enjoined,the Contractor negotiated and based on rates established in the shall have the right,at its election and expense to take contract,or as may otherwise be provided in the action in the following order of precedence: contract. (1) procure for the Department the right to continue XIV. Equipment. Any equipment purchased with using the same item or parts thereof; funds provided under this contract,shall remain the property of the Department,unless otherwise provided (2)modify the same so that it becomes non-infringing in the contract.The Contractor shall be liable for all and of at least the same quality and performance; costs for maintaining the property in good,usable condition. It shall be returned to the Department upon (3)replace the item(s)or parts thereof with completion of the contract,in such condition,unless the noninfringing items of at least the same quality and Department elects to sell the equipment to the performance; Contractor,upon mutually agreeable terms. (4)if none of the above remedies are available, XV. Inventions or Discoveries. Any invention or discontinue its use and eliminate any future charges or discovery first made in performance of this Contract royalties pertaining thereto. The Contractor will buy shall be the property of the Department,unless back the infringing product(s)at the State's book otherwise provided in the contract.The Contractor value,or in the event of a lease,the parties shall agrees to provide the Department with any and all terminate the lease. If discontinuation or elimination materials related to this property.At the Department's results in the Contractor not being able to perform the option,the Contractor may be granted a non-exclusive Contract,the Contract shall be terminated. license. (c) In the event that an action at law or in equity is XVI. Patent and Copyright Protection. If any commenced against the Department arising out of a patented or copyrighted material is involved in or claim that the Department's use of any item or material results from the performance of this Contract,this pursuant to or resulting from this Contract infringes Article shall apply. any patent,copyright or proprietary right,and such (a)The Contractor shall,at its expense,defend any suit action is forwarded by the Department to the instituted against the Department and indemnify the Contractor for defense and indemnification pursuant to Department against any award of damages and costs this Article,the Department shall copy all pleadings made against the Department by a final judgment of a and documents forwarded to the Contractor together court of last resort based on the claim that any of the with the forwarding correspondence and a copy of this products,services or consumable supplies furnished by Contract to the Office of the Attorney General of the the Contractor under this Contract infringes any patent, State of New York. If upon receipt of such request for copyright or other proprietary right;provided the defense,or at any time thereafter,the Contractor is of Department gives the Contractor: the opinion that the allegations in such action,in whole or in part,are not covered by the indemnification set (1)prompt written notice of any action,claim or threat forth in this Article,the Contractor shall immediately of infringement suit,or other suit,and notify the Department and the Office of the Attorney General of the State of New York in writing and shall (2)the opportunity to take over,settle or defend such specify to what extent the Contractor believes it is and action at the Contractor's sole expense,and is not obligated to defend and indemnify under the terms and conditions of this Contract. The Contractor App. B 4/17/00 Page 6 shall in such event protect the interests of the opportunity to identify material which may be Department and State of New York and secure a protected from release and to support its position. continuance to permit the State of New York to appear and defend its interests in cooperation with Contractor XIX. Precedence. In the event of a conflict between as is appropriate,including any jurisdictional defenses the terms of this Appendix B and the terms of the which the Department and State shall have. Contract(including any and all attachments thereto and amendments thereof,but not including Appendix A), (d) The Contractor shall,however,have no liability to the terms of this Appendix B shall control. In the the Department under this Article if any infringement is event of a conflict between the terms of this based upon or arises out of: (1)compliance with Appendix B,and the terms of Appendix A,the terms designs,plans,or specifications furnished by or on of Appendix A shall control. behalf of the Department as to the items;(2)alterations of the items by the Department;(3)failure of the Department to use updated items provided by the Contractor for avoiding infringement;(4)use of items in combination with apparatus or devices not delivered by the Contractor;(5)use of items in a manner for which the same were neither designed nor contemplated;or(6)a patent or copyright in which the Department or any affiliate or subsidiary of the Department has any direct or indirect interest by license or otherwise. (e) The foregoing states the Contractor's entire liability for,or resulting from,patent or copyright infringement or claim thereof. XVII. Force Majeure. The term Force Majeure shall include acts of God,work stoppages due to labor disputes or strikes,fires,explosions,epidemics,riots, war rebellion,sabotage or the like. If a failure of or delay in performance by either party results from the occurrence of a Force Majeure event,the delay shall be excused and the time for performance extended by a period equivalent to the time lost because of the Force majeure event,if and to the extent that: (a)The delay or failure was beyond the control of the party affected and not due to its fault or negligence;and (b)The delay or failure was not extended because of the affected party's failure to use all reasonable diligence to overcome the obstacle or to resume performance immediately after such obstacle was overcome;and (c)The affected party provides notice within(5)days of the onset of the event,that it is invoking the protection of this provision. XVIII. Freedom of Information Requests. The Contractor agrees to provide the Department with any records which must be released in order to comply with a request pursuant to the Freedom of Information Law. The Department will provide the contractor with an App. B 4/17/00 Page 7 Y Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments For Municipal Landfill Closure Projects APPENDIX C Documentation for Reimbursement Claims Made on State Aid Voucher The Municipality must submit the following documentation to the Department in support of reimbursement claims: 1) A summary showing one hundred percent(100%)of the costs claimed by major category (e.g., salaries and wage supplies, equipment) should appear in the Description of Charges section of the State Aid Vouchers; 2) For salaries and wages (personal services), schedule should be attached showing the employees' names, titles, period covered, hours worked, rates and amounts supporting the total shown on the State Aid Voucher; 3) For other than salaries and wages, schedules of source documents (voucher and/or check number) should be attached showing the payees, brief description of goods or services provided, and amount by category as shown on the State Aid Voucher; 4) A copy of any sub-contracts into which the grantee entered under the project must accompany the first claim which includes payments under the sub- contract(s) in question. Copies of major change orders must be similarly provided; and 5) Copies of grantee vouchers and/or canceled checks covering payments on sub-contracts must be provided to support the amount of contractual services included on the State Aid Vouchers. 6) The following sentence should be typed in the lower left corner of the Description of Charges Section of the State Aid Vouchers: The payee additionally certifies that the procurement of any goods and services for which reimbursement is claimed was, to the extent applicable, accomplished in accordance with the provisions of General Municipal Law and in accordance with all other laws, rules and regulations governing procurement by the payee. • Y �W14 foo ELIZABETH A. NEVILLE G'y� Town Hall, 53095 Main Road TOWN CLERKy - P.O. Box 1179 REGISTRAR,OF VITAL STATISTICS Southold, New York 11971 MARRIAGE OFFICER 1,i �� Fax (631) 765-6145 RECORDS MANAGEMENT OFFICER -�/0,� �a� Telephone(631) 765-1800 FREEDOM OF INFORMATION OFFICER southoldtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 395 OF 2002 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JUNE 18, 2002: WHEREAS the Town Board of the Town of Southold herein called the"Municipality"has hereby determined that certain work, as described in the State assistance application and any amendments thereof, herein called the"Project," is desirable and in public interest; and WHEREAS, Title 5 of Article 54 and Title 4 of Article 56 of the Environmental Conservation has authorized State assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Municipality deems it to be in the public interest and benefit under this law to apply therewith; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold 1. That Supervisor Horton is hereby authorized and directed as the official representative to act in connection with any application between the Municipality and the State, and to provide such additional information as may be required; 2. That one (1) certified copy of this Resolution be prepared and sent to the Director,Division of Solid & Hazardous Materials,New York State Department of Environmental Conservation, 50 Wolf Road, Albany,New York 12233-7250, together with the application; and w 3. That this Resolution take effect immediately. • f vamw�& Elizabeth A. Neville Southold Town Clerk Contract No. C300886 New York State Department of Environmental Conservation New York State Environmental Conservation Law (ECL), Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments For Municipal Landfill Closure Projects This is a contract made under Article 54 of the Environmental Conservation Law BETWEEN The New York State Department of Environmental Conservation (Hereinafter referred to as the "Department") with offices at 625 Broadway, 9'h Floor, Albany, NY 12233-7250 AND The Town of Southold (hereinafter referred to as the "Municipality") with offices at 53095 Main Road, Southold, NY 11971 Page 1 of 12 { • WHEREAS, the State Legislature has determined that the existence of inadequately closed landfills is a significant threat to New York State's environment; and WHEREAS, the Department is authorized by Article 54 of the New York State Environmental Conservation Law to enter into contracts on behalf of the State to provide State Assistance to Municipalities; and WHEREAS, the Municipality has applied for State Assistance for their Municipal Landfill Closure Project; and WHEREAS, the Municipality agrees to undertake all work and to comply with all terms and conditions of this contract; and WHEREAS, the Municipality has filed with the Department a duly adopted resolution authorizing it to make an application and to enter into and execute this contract for the purpose of receiving State Assistance; and WHEREAS, the Municipality represents that it has the legal status necessary to enter into this contract and has authorized the person signing this contract to do so, as evidenced by attached certified resolution of the Municipality's governing body; and WHEREAS, the Municipality agrees that it will fund its portion of the cost of the Municipal Landfill Closure Project; and WHEREAS, the Department's execution of this contract is made in reliance upon the information provided by, and representations of, the Municipality in its application papers and in this contract; and WHEREAS, the Municipality has an obligation to close its landfill under the permit condition, administrative order, or court order creating the obligation; and WHEREAS, the Municipality is compliant with and commits to continue to comply with the requirements for State Assistance to Municipalities established under Article 54 of the ECL and 6 NYCRR- - Subpart 360-9; NOW, THEREFORE, Page 2 of 12 The Department and the Municipality agree as follows: I. Definitions A. Terms used in this contract have the same meaning as set forth in 6 NYCRR Part 360 and Article 54 of the ECL. B. In addition, the following terms in this contract have the following meanings: (1) "Contractor" in Appendices A and B means the Municipality; (11) "Parties" in Appendices A and B means the Department and the Municipality; (III) "Project" means the Municipal Landfill Closure Project of the Municipality; (IV) "Municipal Landfill Closure Project Work Plan" means a document which provides a schedule of completion for the (V) "Reimbursement Application Schedule" means a document which provides a schedule for reimbursement applications (See Attachment No. 2); (VI) "State Assistance" means any money provided as a reimbursement under Title 5 of Article 54 of the ECL; (VII) "Eligible Costs" means the capital cost of a Municipal Landfill Closure Project as defined in 6 NYCRR Section 360-9.6, eligible and ineligible costs; and (VIII) "Landfill Closure Site, "as defined by 6 NYCRR Part 360-9.2(8)(4) - - - means the part of the disposal facility being closed under this contract. 2. State Assistance A. The Department agrees to reimburse one half(fifty percent)of the Municipality's eligible costs for the Municipal Landfill Closure Project. The Department's reimbursement to the Municipality under this contract, however, must not exceed the sum of Eight hundred sixty-seven thousand five hundred dollars and no cents ($867,500) Only those costs incurred during the term of this contract are eligible reimbursement. The Municipality is eligible to receive a maximum of$2 million for the closure of the entire site, as defined by 6 NYCRR Part 360-1.2(8)(154), regardless of whether or not the landfill is being closed in phases. Page 3 of 12 0 ! B. The Municipality agrees to: (1) complete the Project in accordance with plans and reports as approved by the Department; (II) Perform the closure work according to the attached schedule of completion (See Attachment No, 1); (III) File progress reports at the intervals stipulated in the attached schedule (See Attachment No. 3); (IV) Submit to the Department all Project changes which may substantially alter the nature or scope of the Project and affect the Municipality's ability to comply with all applicable laws and regulations; and (V) Stop receiving solid waste at the landfill closure site within 18 months following the approval date of the application for State Assistance. C. State Assistance payments will be made to the Municipality in installments as listed in the Reimbursement Application Schedule (See Attachment No. 2),which is attached and is part of this contract. Reimbursement claims must be made on a New York State Aid Voucher and must be accompanied with adequate documentation as outlined in Appendix C. The Department will retain ten percent(10%)of each payment made to the Municipality. The retainage (10%) is to be paid to the Municipality when the Department completes its final inspection and approves the Project as complete. D. If additional State Assistance monies become available for the closure of the landfill and the Municipality does not have a contract for the full amount for which it is legally entitled,then the Department may take reasonable and appropriate action to amend the amount of State Assistance payable under this contract to the Municipality. E. If the Municipality fails to comply with the terms of this contract, or with any applicable State and Federal laws and regulations, or (1) Fails to complete the Project as planned; (11) Fails to proceed with the Project as scheduled; (III) Fails to file progress reports at the intervals stipulated in the attached Schedule (See Attachment No. 3); (IV) Changes the Project in any way that will substantially alter the nature or scope of the Project; or, (V) Transfers the ownership of the landfill or any portion of the landfill without advance written approval from the Department; Then the Department will notify the Municipality of such failure. Page 4 of 12 The Department will put the reasons for the failure determination in writing and will allow the Municipality a period of time(to be determined by the Department and stated in the letter of failure determination)to correct the failure. The Department will withhold all future State Assistance payments under this contract until the failure has been corrected to the satisfaction of the Department. If the failure is not corrected within the time period established by the Department, then the Department will notify the Municipality that it is in breach of contract. If the Municipality is in breach of contract,then the Municipality agrees to immediately repay to the Department any State Assistance monies received by the Municipality under this contract, plus appropriate interest, as provided by law. If the Municipality fails to repay the State Assistance within 365 days of notification, the Municipality agrees that the Department may take any lawful measures relating to the recovery of unrepaid State Assistance including, but not limited to, the deduction of monies from other State financial aid to the Municipality. 3. Municipal Cost Recovery from Other Sources A. The Municipality agrees to take all reasonable steps to recover its Project costs from other sources and to assist in its effort to recover the State's Project costs from other sources. B. At the Department's request, the Municipality must provide the Department with documentation of the steps taken under subparagraph A above. C. The estimated eligible cost of the Project, upon which State Assistance is calculated, must not include any costs which are paid or committed to the Municipality for the Municipal Landfill Closure Project from other sources. Other sources of assistance may include, but are not limited to, Federal grants, grants from municipal or development authorities and/or from - - - - - - — - private sources. In addition, all revenue received for alternate grading material is considered assistance and must be used to offset the total eligible cost of the Project. Alternate grading material is defined as material, other than uncontaminated soil, that is received by the landfill, after the landfill has ceased accepting waste,for the purpose of achieving closure grades. D. The Municipality must provide the Department with timely notice of any costs paid or committed to the Municipality for the Municipal Landfill Closure Project from other sources. E. If there are any payments made or committed to the Municipality for the Municipal Landfill Closure Project from other sources which were not included in the calculation of State Assistance, then the amount of State Assistance will be recalculated accordingly and the Municipality must repay to the State the amount by which the State payment exceeds the recalculated State Assistance. Page 5 of 12 • 0 If the Municipality fails to repay the State Assistance within 365 days of notification, the Municipality agrees that the Department may take any lawful measure relating to the recovery of unrepaid State Assistance including, but not limited to, the deduction of monies from other State financial aid to the Municipality. 4. Project Insurance A. The Municipality agrees that it will require each Project consultant, Project contractor and Project subcontractor to secure and deliver to the Municipality appropriate policies of insurance issued by an insurance company licensed to do business in the State. These policies must name the Municipality as an additional insured, with appropriate limits, covering contractor's public liability and property damage insurance, contractor's contingency liability insurance "all-risk"insurance and worker's compensation for the Project. The Municipality will require that copies of the applicable insurance policies be made available to the Department for review upon request. B. The Municipality must require each Project construction contractor and Project subcontractor to provide specific performance and payment bonds each in amounts not less than the contractor's or subcoptractor's contract price. These bonds must remain in effect for one year beyond the date of final inspection and acceptance by the Municipality of any work under such contract. The Municipality must participate in the Flood Insurance Program if any permanent construction is located in a flood hazard area delineated by the Federal Department of Housing and Urban Development. 5. Proiect Management A. The Municipality agrees that it will complete the Project in accordance with the Municipal Landfill Closure Project Work Plan (See Attachment No. 1), plans and specifications, and any amendments approved by the Department or approved by a court having the appropriate jurisdiction. B. The Municipality agrees to develop and submit to the Department an approvable Project Management Plan by N/A The Project Management Plan will describe the Municipality's Project management structure, personnel qualifications, procedures for field oversight and the specific recordkeeping, cost accounting and cost control responsibilities and procedures used to: (1) Identify all eligible and ineligible costs and segregate each category of costs in separate accounts; and to (II) maintain adequate accounting and fiscal records which show the receipt and expenditure of all monies for the Project. These records must be made available for audit by the Department and/or the State Comptroller for a period of six years after the final payment for this Project. Page 6 of 12 The Project Management Plan must be approved by the Department before any State Assistance payments are made to the Municipality. C. The Municipality will permit the Department to participate in all its meetings and conferences with respect to the Project. Upon request from the Department, the Municipality must submit to the Department reports, documents, data, contractual documents, administrative records and other information pertinent to the Project. D. The Municipality must get written Department approval to use the Municipality's employees to perform construction, engineering, legal or other Project-related activities. The Department will approve these proposals if the Municipality can demonstrate that the Municipality's employees possess the necessary competence to perform the work in question and that the work can be more economically performed and done on a timely basis by the use of the Municipality's employees. The cost of any work performed by the Municipality's employees which does not receive written Department approval will be ineligible for reimbursement. If written Department approval is given to use the Municipality's employees for a specified task or activity, the Municipality must maintain such records as the Department will require to document these costs. E. The Municipality must at all times provide and maintain competent and adequate resident supervision and inspection under the direction of a professional engineer licensed by the State of New York. The licensed professional engineer is responsible for ensuring that all closure work conforms to the approv0d plans and specifications and must certify to the Municipality and to the Department that all work was completed in accordance with Department approved plans and specifications. F. The Municipality agrees to advertise for and solicit Project bids within a reasonable time after receipt of the Department's approval of plans and specifications. The Municipality further agrees to award Project contracts within a reasonable time after opening the bids. G. The Municipality agrees to resolve all bid protests and to notify the Department of each bid protest and how it was resolved. H. The Municipality represents that it has or will obtain the title to or sufficient interest in the Project site, including rights-of-way and necessary easements, before the start of construction to ensure undisturbed use and possession for purposes of construction and completion of the Project. I. The Municipality agrees that it is fully responsible for the maintenance and monitoring of the Project. J. The Municipality agrees that all work performed in relation to the Project by the Municipality or its agents, representatives, or contractors will conform to applicable Federal, State and Local laws, ordinances, rules and regulations and standards. Page 7 of 12 6. Inspection A. The Municipality will provide the Department unrestricted access to field work during the preparation and progress of the Project. The Municipality will require that all contracts and subcontracts relating to the Project will contain provisions for unrestricted access and inspection by the Department. B. Facilities by the Department or equipment purchased with State Assistance provided under this contract will, upon request, be made available for Department inspection at any reasonable time by the Municipality. C. The Municipality agrees to notify the Department when the Project is complete. The Department will,when the final written Project certification is received from the Municipality, conduct a final inspection to verify if the completed Project meets all applicable laws and regulations and contract requirements. 7. Additional Obligations and Responsibilities of the Municipality A. The Municipality agrees to be in substantial compliance with its obligation to close the landfill and to waive any right to assistance under Section 27-1313 of the Environmental Conservation Law. B. The Municipality agrees not to construct a new landfill over the landfill closed under this contract and to monitor and maintain this closed landfill in accordance with all applicable Department regulations effective at the date of this contract. C. If a Municipality closes its landfill in phases, the Municipality agrees to close all subsequent phases of this facility in accordance with Department regulations for new landfills which are in effect at least six months before the subsequent phase becomes inactive. 8. Signs In recognition of the State Assistance provided under this contract for the Project,the Municipality shall ensure that any identifying signs that relate to this Project will note that portions of the Project are assisted by the State of New York. 9. No Waiver of Remedies The Municipality shall not be required to make any demand upon, pursue or exhaust any of its rights or remedies against the State. The State shall not be required to make any demand upon, pursue or exhaust any of its rights or remedies against the Municipality. A delay or omission by the State or the Municipality in exercising any right under this contrast-shall not operate as a waiver of that right or any other right under this contract. A waiver on any occasion shall not be construed as a bar to or a waiver of any right and/or remedy on any other occasion. No waiver or consent is binding unless it is in writing and executed by the Department and the Municipality. Page 8 of 12 10. Appendices and Attachments Appendix A,"Standard Clauses for All New York State Contracts,"and Appendix B, "Standard Clauses for All New York State Department of Environmental Conservation Contracts"are attached and made a part of-this contract. Additional attachments identified in this contract are attached and made a part of this contract. 11. Totality of Contract: Separability This contract contains the provisions, conditions, and promises agreed to between the parties. If any part of this contract is held to be invalid or unenforceable, the invalidity or unenforceability of such will not affect the remainder of this contract. This contract will remain valid as if the invalid or, unenforceable part had not been contained. 12. Term and Effective Date The term of this contract will be from April 1, 1993 to 12/31/03. This contract will be effective upon approval and filing by the State Comptroller in accordance with Section 1 12 of the State Finance Law. 13. Amendments This contract including the attached Appendices and Attachments may only be amended by a written instrument signed by both parties and approved by the State Comptroller. 14. Authorized Representative for the Department The Department's authorized representative for the implementation of this contract and for approval and direction called for in this contract is the Director of the Division of Solid & Hazardous Materials, or his designee. Whenever it is provided in this contract that notice must be given or other communications sent to the Department, the notices or communications will be delivered or sent to: New York State Department of Environmental Conservation Division of Solid & Hazardous Materials 625 Broadway-91' Floor Albany, New York 12233-7250 Attention: Director, Division of Solid & Hazardous Materials Page 9 of 12 15. Authorized Representative for the Municipality The Municipality authorized representative for t e imp mentation of this contract is: Name: Jo hu Y, ort0.0 cu ervisor Whenever it is provided in this contract that notZe must be given or other communications sent to the Municipality,the notices or communications will be delivered or sent to: Municipality:Town of Southold 53095 Main Road Southold NY 11971 Attention: dee-Geehm" Joshua Y. Hort-on Supervisor 16. Affirmative Action The Municipality is requested to comply with the intent of the Affirmative Action provisions contained in Executive Law,Article 15-A and ECL Sections 52-0111 and 52-0113. The Municipality is requested to include language contained in Appendix B, Clause VII in all contracts awarded for this project. t Page 10 of 12 • LANDFILL CLOSURE PROGRAM STATE ASSISTANCE CONTRACT SIGNATURE PAGE Municipality:Town of Southold Contract No. C300886 IN WITNESS WHEREOF the parties have hereunto by their representatives duly authorized to set their hands and seals the day and year appearing opposite their respective signatures. MUNICIPALITY SIGNATURE: By the signature hereunder,the Municipality represents that it has the legal status necessary to enter into this contract and that the person signing is authorized to do so as evidenced by the resolution of its legislative body attached hereto. Authorized Representative 46919 G@shpsm. Joshua Y. Horton (Typed Name) (Signature) Dated: (Title) Supervisor ' MUNICIPALITY CERTIFICATION: State of New York ) SS.: County of Suffolk ) On this ��+� Day of cTkAg, 20 Joshua Y. HoQrton . Before me personally came-J n, Owctm� 5u erv—or , (List Name and Title) of the Town of Southold , (List political subdivision or agency of the political subdivision) The political subdivision or agency thereof described in and which executed The above instrument: By Authority of , 10uo(� (bcearl X�i� (Attached certified copy of order, resolution, or the ordinance authorizing execution of this contract)of said political subdivision, and that(s)He signed his/her name by that authority. MELANIE DOROSKI NOTARY PUBLIC,State of NewUk (, r No.01 D04634870 Qualified in Suffolk CountyNOT RY PUBLIC Conent Wn Expires Septwrdw 30,')-W ' Page 11 of 12 Municipality:Town of Southold Contract No. C300886 New York State Department of Environmental Conservation Agency Certification: "In addition to the acceptance of this contract, I also certify that the original signature pages will be attached to all other exact copies of this contract." AGENCY SIGNATURE: Dated: Approved as to Form: ATTORNEY GENERAL'S SIGNATURE: Dated: COMPTROLLER'S SIGNATURE: Dated: `t Page 12 of 12 Attachment No. 1 New York State Department of Environmental Conservation New York State Environmental Conservation Law(ECL),Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments For Municipal Landfill Closure Projects State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, Revised December 14, 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN Facility Name: Southold Landfill Facility ID#: 52517 Facility Location: County Road 48, Cutchogue, NY County: Suffolk Facility Owner: Town of Southold Facility Operator: Staqe Begin Date End Date Perform Closure Investigation Perform Closure Investigation Report (12/94) Page 1 of 2 Municipal Landfill Closure Project Work Plan (cont'd) STAGE BEGIN DATE END DATE Prepare Closure Plan Perform Vector Remediation, if required Construct Leachate Collection System, if required Construct Gas Venting Layer and Gas Collection/Control System 30/30/00 07/30/00 Construct Barrier Layer 03/30/00 07/30/00 Construct Barrier Protection Layer 04/30/00 08/24/00 Construct Topsoil Layer 04/30/00 08/31/00 Establish Vegetative Cover 04/30/00 08/31/00 Prepare Construction Certification Report 09/30/00 11/30/00 Page 2 of 2 Attachment No. 2 New York State Department of Environmental Conservation New York State Environmental Conservation Law(ECL), Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments for Municipal Landfill Closure Projects REIMBURSEMENT APPLICATION SCHEDULE Milestone Completion Date Contract Execution Date of Comptroller's Signature Installation of Barrier Layer 07/30/00 Submittal of Closure Certification 11/30/00 Attachment No. 3 New York State Department of Environmental Conservation New York State Environmental Conservation Law (ECL),Article 54, Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments for Municipal Landfill Closure Projects PROGRESS REPORT SCHEDULE Milestone Completion Date Contract Execution Date of Comptroller's Signature Installation of Barrier Layer 07/30/00 Submittal of Closure Certification 11/30/00 NON-DI A??ENDIX A 5. SCIZIMINTION REQUIREMENTS.In STANDARD CLAUSES FOR ALL accordance with Article 15 of the Executive Law(also NEW YORK STATE CONTRACTS known as the Human Rights Law) and all other State and Federal statutory and constitutional non- discrimination provisions, the Contractor will not The parries to the attached contract, license, discriminate against any employee or applicant for lease, amendment or other agreement of any kind employment because ofrace,creed,color,sex,national (hereinafter,"the contract"or"this contract")agree to origin,age,disability or marital status. Furthermore, be bound by the following clauses which are hereby in accordance with Section 220-e of the Labor Law,if made a part of the contract (the word "Contractor" this is a contract for the construction, alteration or herein refers to any party other than the State,whether repair of any public building or public work or for the a contractor, licenser, licensee, lessor, lessee or any manufacture, sale or distribution of materials, other party): equipment or supplies, and to the extent that this contract shall be performed within the State of New 1. EXECUTORY CLAUSE. In accordance with York, Contractor agrees that neither it nor its Section 41 of the State Finance Law, the State shall subcontractors shall, by reason of race, creed, color, have no liability under this contract to the Contractor or disability, sex, or national origin: (a) discriminate in to anyone else beyond funds appropriated and available hiring against any New York State citizen who is for this contract. qualified and available to perform the work; or (b) discriminate against or intimidate any employee hired 2. NON-ASSIGNMENT CLAUSE. In accordance for the performance of work under this contract. If this with Section 138 of the State Finance Law, this is a building service contract as defined in Section 230 contract may not be assigned by the Contractor or its of the Labor Law,then,in accordance with Section 239 right, title or interest therein assigned, transferred thereof, Contractor agrees that neither it nor its conveyed,sublet or otherwise disposed of without the subcontractors shall by reason of race, creed, color, previous consent, in writing, of the State and any national origin,age,sex,or disability: (a)discriminate attempts to assign the contract without the State's in hiring against any New York State citizen who is written consent are null and void. The Contractor may, qualified and available to perform the work; or (b) however,assign its right to receive payment without the discriminate against or intimidate any employee hired State's prior written consent unless this contract for the performance of work under this contract. concerns Certificates of Participation pursuant to Contractor is subject to fines of$50.00 per person per Article 5-A of the State Finance law. day for any violation of Section 220-e or Section 239 as well as possible termination of this contract and 3. COMPTROLLER'S APPROVAL In accordance forfeiture of all moneys due hereunder for a second or with Section 112 of the State Finance Law(or, if this subsequent violation. contract is with the State University or City University of New York, Section 355 or Section 6218 of the 6. WAGE AND HOURS PROVISIONS. If this is a Education Law), if this contract exceeds $15,000 (or public work contract covered by Article 8 of the Labor the minimum thresholds agreed to by the Office of the Law or a building service contract covered by Article State Comptroller for certain S.U.N.Y. and C.U.N.Y. 9 thereof, neither Contractor's employees nor the contracts),or if this is an amendment for any amount to employees of its subcontractors may be required or a contract which,as so amended,exceeds said statutory permitted to work more than the number of hours or amount,or if,by this contract, the State agrees to give days stated in said statutes, except as otherwise something other than money when the value or provided in the Labor law and as set forth in prevailing reasonably estimated value of such consideration wage and supplement schedules issued by the State exceeds $15,000, it shall not be valid, effective or Labor Department. Furthermore, Contractor and its binding upon the State until it has been approved by the subcontractors must pay at least the prevailing wage State Comptroller and filed in his office. rate and pay or provide the prevailing supplements, including the premium rates for overtime pay, as 4. WORKERS' COMPENSATION BENEFITS. In determined by the State Labor Department in accordance with Section 142 of the State Finance Law, accordance with the Labor Law. this contract shall be void and of no force and effect unless the Contractor shall provide and maintain 7. NON-COLLUSIVE BIDDING REQUIREMENT. coverage during the life of this contract for the benefit In accordance with Section 139-d of the State Finance of such employees as are required to be covered by the Law, if this contract was awarded based upon the provisions of the Workers'Compensation Law. submission of bids,Contractor warrants,under penalty of perjury,that its bid was arrived at independently and without collusion aimed at Ating competition. normal businesses at an office of the Contractor Contractor further warrants that,at the time Contractor within the State of New York or, if no such office is submitted its bid,an authorized and responsible person available,at a mutually agreeable and reasonable venue executed and delivered to the State a non-collusive within the State, for the term specified above for the bidding certification on Contractor's behalf. purposes of inspection,auditing and copying.The State shall take reasonable steps to protect from public 8. INTERNATIONAL BOYCOTT PROHIBITION. disclosure any of the Records which are exempt from In accordance with Section 220-f of the Labor Law and disclosure under Section 87 of the Public Officers Law Section 139-h of the State Finance Law,if this contract (the "Statute")provided that: (i) the Contractor shall exceeds $5,000, the Contractor agrees, as a material timely inform an appropriate State official,in writing, condition of the contract, that neither the Contractor that said records should not be disclosed; and(ii)said nor any substantially owned or affiliated person,firm, records shall be sufficiently identified; and (iii) partnership or corporation has participated, is designation of said records as exempt under the Statute participating, or shall participate in an international is reasonable.Nothing contained herein shall diminish, boycott in violation of the federal Export or in any way adversely affect, the State's right to Administration Act of 1979 (50 USC App. Sections discovery in any pending or future litigation. 2401 et seq.) or regulations thereunder. If such Contractor, or any of the aforesaid affiliates of 11. IDENTIFYING INFORMATION AND Contractor,is convicted or is otherwise found to have PRIVACY NOTIFICATION. (a) FEDERAL violated said laws or regulations upon the final EMPLOYER IDENTIFICATION NUMBER and/or determination of the United States Commerce FEDERAL SOCIAL SECURITY NUMBER. All Department or any other appropriate agency of the invoices or New York State standard vouchers United States subsequent to the contractors execution, submitted for payment for the sale of goods or services such contract,amendment or modification thereto shall or the lease of real or personal property to a New York be rendered forfeit and void. The Contractor shall so State agency must include the payee's identification notify the State Comptroller within five (5) business number, i.e., the seller's or lessor's identification days of such conviction,determination or disposition of number. The number is either the payee's Federal appeal(2NYCRR 105.4). employer identification number or Federal social security number,or both such numbers when the payee 9. SET-OFF RIGHTS. The State shall have all of its has both such numbers.Failure to include this number common law,equitable and statutory rights of set-off. or numbers may delay payment. Where the payee does These rights shall include, but not be limited to, the not have such number or numbers, the payee, on its State's option to withhold for the purposes of set-off invoice or New York State standard voucher,must give any moneys due to the Contractor under this contract the reason or reasons why the payee does not have such up to any amounts due and owing to the State with number or numbers. regard to this contract, any other contract with any State department or agency,including any contract for (B) PRIVACY NOTIFICATION. (1)The authority to a term commencing prior to the term of this contract, request the above personal information from a seller of plus any amounts due and owing to the State for any goods or services or a lessor of real or personal other reason including, without limitation, tax property, and the authority to maintain such delinquencies,fee delinquencies or monetary penalties information, is found in Section 5 of the State Tax relative thereto. The State shall exercise its set-off Law. Disclosure of this information by the seller or rights in accordance with normal State practices lessor to the State is mandatory. The principal purpose including, in cases of set-off pursuant to an audit,the for which the information is collected is to enable the finalization of such audit by the State agency, its State to identify individuals,businesses and others who representatives,or the State Comptroller. have been delinquent in filing tax returns or may have understated their tax liabilities and to generally identify 10. RECORDS. The Contractor shall establish and persons affected by the taxes administered by the maintain complete and accurate books, records, Commissioner of Taxation and Finance. The documents, accounts and other evidence directly information will be used for tax administration purpose pertinent to performance under this contract and for any other purpose authorized by law. (hereinafter,collectively,"the Records"). The Records must be kept for the balance of the calendar year in (2) The personal information is requested by the which they were made and for six(6)additional years purchasing unit of the agency contracting to purchase thereafter.The State Comptroller,the Attorney General the goods or services or lease "the real or personal and any other person or entity authorized to conduct an property covered by this contract or lease. The examination,as well as the agency or agencies involved information is maintained in New York State's Central in this contract,shall have access to the Records during Accounting System by the Director of Accounting Operations,Office of the State coptroller,AESOB, renovation, plannpor design of real property and Albany,New York 12236. improvements thereon (the Work) except where the Work is for the beneficial use of the Contractor. 12. EQUAL EMPLOYMENT OPPORTUNITIES Section 312 does not apply to: (i) work, goods or FOR MINORITIES AND WOMEN. In accordance services unrelated to this contract;or(ii)employment with Section 312 of the Executive law,if this contract outside New York State; or (iii) banking services, is: (i) a written agreement or purchase order insurance policies or the sale of securities. The State instrument,providing for a total expenditure in excess shall consider compliance by a contractor or of $25,000.00, whereby a contracting agency is subcontractor with the requirements of any federal law committed to expend or does expend funds in return for concerning equal employment opportunity which labor, services, supplies, equipment, materials or any effectuates the purpose of this section. The contracting combination of the foregoing,to be performed for,or agency shall determine whether the imposition of the rendered or furnished to the contracting agency;or(ii) requirements of the provisions hereof duplicate or a written agreement in excess of$100,000.00 whereby conflict with any such federal law and if such a contracting agency is committed to expend or does duplication or conflict exists, the contracting agency expend funds for the acquisition, construction, shall waive the applicability of Section 312 to the demolition,replacement,major repair or renovation of extent of such duplication or conflict. Contractor will real property and improvements thereon; or (iii) a comply with all duly promulgated and lawful rules and written agreement in excess of$100,000.00 whereby regulations of the Division of Minority and Women's the owner of a State assisted housing project is Business Development pertaining hereto. committed to expend or does expend funds for the acquisition, construction, demolition, replacement, 13. CONFLICTING TERMS. In the event of a major repair or renovation of real property and conflict between the terms of the contract{including improvements thereon for such project,then: (a) The any and all attachments thereto and amendments Contractor will not discriminate against employees or thereof)and the applicants for employment because of race, creed, terms of this Appendix A,the terms of this Appendix color, national origin, sex, age, disability or marital A shall control. status, and will undertake or continue existing programs of affirmative action to ensure that minority 14. GOVERNING LAW. This contract shall be group members and women are afforded equal governed by the laws of the State of New York except employment opportunities without discrimination. where the Federal supremacy clause requires otherwise. Affirmative action shall mean recruitment, employment,job assignment, promotion, upgradings, 15. LATE PAYMENT. Timeliness of payment and demotion,transfer,layoff, or termination and rates of any interest to be paid to Contractor for late payment pay or other forms of compensation; shall be governed by Article XI-A of the State Finance Law to the extent required by law. (b) at the request of the contracting agency, the Contractor shall request each employment agency, 16. NO ARBITRATION. Disputes involving this labor union, or authorized representative of workers contract,including the breach or alleged breach thereof, with which it has a collective bargaining or other may not be submitted to binding arbitration (except agreement or understanding, to furnish a written where statutorily authorized), but must, instead, be statement that such employment agency,labor union or heard in a court of competent jurisdiction of the State representative will not discriminate on the basis of race, of New York. creed, color, national origin, sex, age, disability or marital status and that such union or representative will 17. SERVICE OF PROCESS. In addition to the affirmatively cooperate in the implementation of the methods of service allowed by the State Civil Practice contractor's obligations herein;and Law&Rules("CPLR"),Contractor hereby consents to service of process upon it by registered or certified (c) the Contractor shall state, in all solicitations or mail,return receipt requested. Service hereunder shall advertisements for employees,that,in the performance be complete upon Contractor's actual receipt ofprocess of the State contract, all qualified applicants will be or upon the State's receipt of the return thereof by the afforded equal employment opportunities without United States Postal Service as refused or discrimination because of race, creed, color, national undeliverable. Contractor must promptly notify the origin,sex,age,disability or marital status. State,in writing,of each and every change of address to which service of process can be made.Service by the Contractor will include the provisions of"a, "b", and State to the last known address shall be sufficient. "c"above,in every subcontract over$25,000.00 for the Contractor will have thirty (30) calendar days after construction, demolition, replacement, major repair, service hereunder is complete in which to respond. 0 A directory of ted minority and women-owned 18. PROHIBITION ON PURCHASE OF TROPICAL business enterprises is available from: HARDWOODS. The Contractor certifies and warrants that all wood products to be used under this contract Department of Economic Development award will be in accordance with,but not limited to,the Minority and Women's Business Development specifications and provisions of State Finance Law Division §165. (Use of Tropical Hardwoods) which prohibits 30 South Pearl Street purchase and use of tropical hardwoods, unless Albany,New York 12245 specifically exempted, by the State or any htti)://www.emaire.state.ny.us governmental agency or political subdivision or public benefit corporation. Qualification for an exemption The Omnibus Procurement Act of 1992 requires that by under this law will be the responsibility of the signing this bid proposal or contract, as applicable, contractor to establish to meet with the approval of the Contractors certify that whenever the total bid amount State. is greater than$1 million: In addition,when any portion of this contract involving (a) The Contractor has made reasonable efforts to the use of woods,whether supply or installation,is to encourage the participation of New York State be performed by any subcontractor, the prime Business Enterprises as suppliers and subcontractors, Contractor will indicate and certify in the submitted bid including certified minority and women-owned proposal that the subcontractor has been informed and business enterprises, on this project, and has retained is in compliance with specifications and provisions the documentation of these efforts to be provided upon regarding use oftropical hardwoods as detailed in§165 request to the State; State Finance Law. Any such use must meet with the approval of the State, otherwise, the bid may not be (b) The Contractor has complied with the Federal considered responsive. Under bidder certifications, Equal Opportunity Act of 1972 (P.L. 92-261), as proof of qualification for exemption will be the amended; responsibility of the Contractor to meet with the approval of the State. (c) The Contractor agrees to make reasonable efforts to provide notification to New York State residents of 19. MACBRIDE FAIR EMPLOYMENT employment opportunities on this project through PRINCIPLES. In accordance with the MacBride Fair listing any such positions with the Job Service Division Employment Principles (Chapter 807 of the Laws of of the New York State Department of Labor, or 1992), the Contractor hereby stipulates that the providing such notification in such manner as is Contractor either (a) has no business operations in consistent with existing collective bargaining contracts Northern Ireland,or(b)shall take lawful steps in good or agreements. The Contractor agrees to document faith to conduct any business operations in Northern these efforts and to provide said documentation to the Ireland in accordance with the MacBride Fair State upon request;and Employment Principles(as described in Section 165 of the New York State Finance Law), and shall permit (d) The Contractor acknowledges notice that the State independent monitoring of compliance with such may seek to obtain offset credits from foreign countries principles. as a result of this contract and agrees to cooperate with the State in these efforts. 20. OMNIBUS PROCUREMENT ACT OF 1992. It is the policy of New York State to maximize 21. RECIPROCITY AND SANCTIONS opportunities for the participation of New York State PROVISIONS.Bidders are hereby notified that if their business enterprises, including minority and women- principal place of business is located in a state that owned business enterprises as bidders,subcontractors penalizes New York State vendors,and if the goods or and suppliers on its procurement contracts. services they offer will be substantially produced or performed outside New York State, the Omnibus Information on the availability of New York State Procurement Act 1994 amendments (Chapter 684, subcontractors and suppliers is available from: Laws of 1994) require that they be denied contracts which they would otherwise obtain. Contact the Department of Economic Development Department of Economic Development, Division for Division for Small Business Small Business, 30 South Pearl Street; Albany New 30 South Pearl Street York 12245, for a current list of states subject to this Albany,New York 12245 provision. Tel. 518-292-5220 Revised August 2000 APPENDIX B Standard Clauses for All New York State Department of Environmental Conservation Contracts The parties to the attached contract,license,lease, (a)Organizational Conflict of Interest. To the best of grant, amendment or other agreement of any kind the Contractor's knowledge and belief,the Contractor (hereinafter"the contract"or"this contract")agree to warrants that there are no relevant facts or be bound by the following clauses which are hereby circumstances which could give rise to an made a part of the contract. The word"Contractor" organizational conflict of interest,as herein defined,or herein refers to any party to the contract,other than the that the Contractor has disclosed all such relevant New York State Department of Environmental information to the Department. Conservation(hereinafter"Department"). (1) An organizational conflict of interest exists when I. Postponement,suspension,abandonment or the nature of the work to be performed under this termination by the Department. The Department contract may,without some restriction on future shall have the right to postpone,suspend,abandon or activities,impair or appear to impair the Contractor's terminate this contract,and such actions shall in no objectivity in performing the work for the Department. event be deemed a breach of contract. In the event of any termination,postponement,delay, suspension or (2) The Contractor agrees that if an actual,or potential abandonment,the Contractor shall immediately stop organizational conflict of interest is discovered at any work,take steps to incur no additional obligations,and time after award,whether before or during to limit further expenditures. Within 15 days of receipt performance,the Contractor will immediately make a of notice,the Contractor shall deliver to the Department full disclosure in writing to the Department. This all data,reports,plans,or other documentation related disclosure shall include a description of actions which to the performance of this contract,including but not the Contractor has taken or proposes to take,after limited to source codes and specifications,guarantees, consultation with the Department,to avoid,mitigate,or warranties,as-built plans and shop drawings. In any of minimize the actual or potential conflict. these events,the Department shall make settlement with the Contractor upon an equitable basis as determined by (3) To the extent that the work under this contract the Department which shall fix the value of the work requires access to personal,proprietary or confidential which was performed by the Contractor prior to the business or financial data of persons or other postponement,suspension,abandonment or termination companies,and as long as such data remains of this contract. This clause shall not apply to this proprietary or confidential,the Contractor shall protect contract if the contract contains other provisions such data from unauthorized use and disclosure and applicable to postponement,suspension or termination agrees not to use it to compete with such companies. of the contract. (b) Personal Conflict of Interest. The following II. Indemnification and Holdharmless. The provisions with regard to management or professional Contractor agrees that it will indemnify and save level employee personnel performing under this harmless the Department and the State of New York contract shall apply until the earlier of the termination from and against all losses from claims,demands, date of the affected employee(s)or the duration of the payments,suits,actions,recoveries and judgments of contract. every nature and description brought or recovered against it by reason of any omission or tortious act of (1) A personal conflict of interest is defined as a the Contractor,its agents,employees,suppliers or relationship of an employee,subcontractor employee, subcontractors in the performance of this contract. The or consultant with an entity that may impair or appear Department and the State of New York may retain such to impair the objectivity of the employee,subcontractor monies from the amount due Contractor as may be employee,or consultant in performing the contract necessary to satisfy any claim for damages,costs and work. The Contractor agrees to notify the Department the like,which is asserted against the Department immediately of any actual,or potential personal and/or the State of New York. conflict of interest with regard to any such person working on or having access to information regarding III. Conflict of Interest this contract,as soon as Contractor becomes aware of App. B 4/17/00 Page 1 • such conflict.The Department will notify the (c) Remedies. The Department may terminate this Contractor of the appropriate action to be taken. contract in whole or in part,if it deems such termination necessary to avoid an organizational or (2) The Contractor agrees to advise all management or personal conflict of interest,or an unauthorized professional level employees involved in the work of disclosure of information. If the Contractor fails to this contract,that they must report any personal make required disclosures or misrepresents relevant conflicts of interest to the Contractor.The Contractor information to the Department,the Department may must then advise the Department which will advise the terminate the contract,or pursue such other remedies Contractor of the appropriate action to be taken. as may be permitted by the terms of Clause I of this Appendix or other applicable provisions of this (3) Unless waived by the Department, the Contractor contract regarding termination. shall certify annually that,to the best of the Contractor's knowledge and belief,all actual,apparent (d) The Contractor will be ineligible to make a or potential conflicts of interest,both personal and proposal or bid on a contract for which the Contractor organizational,as defined herein, have been reported has developed the statement of work or the solicitation to the Department. Such certification must be signed package by a senior executive of the Contractor and submitted in accordance with instructions provided by the (e) The Contractor agrees to insert in each subcontract Department. Along with the annual certification,the or consultant agreement placed hereunder(except for Contractor shall also submit an update of any changes subcontracts or consultant agreements for well drilling, in any conflict of interest plan submitted with its fence erecting,plumbing,utility hookups,security proposal for this contract. The initial certification shall guard services,or electrical services)provisions which cover the one-year period from the date of contract shall conform substantially to the language of this award,and all subsequent certifications shall cover clause,including this paragraph(e),unless otherwise successive annual periods thereafter. The certification authorized by the Department. is to be submitted no later than 45 days after the close of the previous certification period covered. If this is a contract for work related to action at an inactive hazardous waste site,the following (4) In performing this contract,the Contractor paragraph shall apply to those Contractors whose recognizes that its employees may have access to data, work requires the application of professional either provided by the Department or first generated judgment: It does not apply to construction during contract performance,of a sensitive nature contracts. which should not be released without Department approval. If this situation occurs,the Contractor agrees (f) Due to the scope and nature of this contract,the to obtain confidentiality agreements from all affected Contractor shall observe the following restrictions on employees working on requirements under this contract future hazardous waste site contracting for the duration including subcontractors and consultants. Such of the contract. agreements shall contain provisions which stipulate that each employee agrees not to disclose,either in whole or (1) The Contractor,during the life of the work in part,to any entity external to the Department, assignment and for a period of three(3)years after the Department of Health or the New York State completion of the work assignment,agrees not to enter Department of Law,any information or data provided into a contract with or to represent any party with by the Department or first generated by the Contractor respect to any work relating to remedial activities or under this contract,any site-specific cost information, work pertaining to a site where the Contractor or any enforcement strategy without first obtaining the previously performed work for the Department under written permission of the Department. If a Contractor, this contract without the prior written approval of the through an employee or otherwise,is subpoenaed to Department. testify or produce documents,which could result in such disclosure,the Contractor must provide immediate (2) The Contractor agrees in advance that if any advance notification to the Department so that the bids/proposals are submitted for any work for a third Department can authorize such disclosure or have the party that would require written approval of the opportunity to take action to prevent such disclosure. Department prior to entering into a contract because of Such agreements shall be effective for the life of the the restrictions of this clause,then the bids/proposals contract and for a period of five(5)years after are submitted at the Contractor's own risk,and no completion of the contract. claim shall be made against the Department to recover App. B 4/17/00 Page 2 bid/proposal costs as a direct cost whether the request (c) The affirmative action provisions and equal for authorization to enter into the contract is denied or employment opportunity provisions contained in this approved. paragraph and paragraphs(d)and(e) of this clause shall be applicable within the limitations established by IV. Requests for Payment. All requests for payment Executive Law§§312 and 313 and the applicable by the Contractor must be submitted on forms supplied regulations. and approved by the Department. Each payment request must contain such items of information and (1)The Contractor is required to make good faith supporting documentation as are required by the efforts to subcontract at least 6%of the dollar value of Department,and shall be all-inclusive for the period of this contract to Minority Owned Business Enterprises time covered by the payment request. (MBEs)and at least 6%of such value to Women Owned Business Enterprises(WBEs). V. Compliance with Federal requirements. To the extent that Federal funds are provided to the Contractor (2)The Contractor is required to make good faith or used in paying the Contractor under this contract,the efforts to employ or contractually require any Contractor agrees that it will comply with all applicable Subcontractor with whom it contracts to make good Federal laws and regulations,including but not limited faith efforts to employ minority group members for at to those laws and regulations under which the Federal least 10%of,and women for at least 10%of,the funds were authorized. The Contractor further agrees workforce hours required to perform the work under to insert in any subcontract hereunder,provisions this contract. which shall conform substantially to the language of this clause. (3)The Contractor is required to make good faith efforts to solicit the meaningful participation by VI. Independent Contractor. The Contractor shall enterprises identified in the NYS Directory of Certified have the status of an independent contractor. Businesses provided by: Accordingly,the Contractor agrees that it will conduct itself in a manner consistent with such status,and that it Empire State Development Corp. will neither hold itself out as,nor claim to be,an officer Div.Minority&Women's Business Development or employee of the Department by reason of this 30 South Pearl Street contract. It further agrees that it will not make any Albany,New York 12245 claim,demand or application to the Department for any Phone: (518)292-5250 right or privilege applicable to an officer or employee Fax: (518)292-5803 of the Department,including but not limited to worker's and compensation coverage,unemployment insurance Empire State Development Corp. benefits,social security coverage,or retirement 633 Third Avenue membership or credit. New York,NY 10017 Phone: (212)803-2414 VII. Article 15-A Requirements. The terms Fax: (212)803-3223 contained in this clause shall have the definitions as internet:www.empire.state.ny.us\esd.htm given in,and shall be construed according to the intent of Article 15-A of the Executive Law,5 NYCRR (d)The Contractor agrees to include the provisions set Part 140,et.seq.,Article 52 of the Environmental forth in paragraphs(a),(b)and(c)above and Conservation Law and 6 NYCRR Part 615,et. seq.,as paragraphs(a),(b),and(c)of clause 12 of Appendix A applicable,and any goals established by this clause are in every subcontract in such a manner that the subject to the intent of such laws and regulations. provisions will be binding upon each Subcontractor as to work under such subcontract. For the purpose of (a) If the maximum contract price herein equals or this paragraph,a"subcontract"shall mean an exceeds$25,000,and this contract is for labor, agreement providing for a total expenditure in excess services,supplies,equipment,or materials;or of$25,000 for the construction,demolition, replacement,major repair,renovation,planning or (b) If the maximum contract price herein equals or design of real property and improvements thereon in exceeds$100,000 and this contract is for the which a portion of the Contractor's obligation under a acquisition,construction,demolition,replacement, State contract is undertaken or assumed. major repair or renovation of real property and improvements thereon;then (e)The Contractor is required to make good faith App. B 4/17/00 Page 3 efforts to utilize the MBE/WBEs identified in the (1) Remand the matter to the program staff for further utilization plan to the extent indicated in such plan,and negotiation or information if it is determined that the otherwise to implement it according to its terms. The matter is not ripe for review;or Contractor is requested to report on such implementation periodically as provided by the (2) Determine that there is no need for further action, contract,or annually,whichever is more frequent. and that the determination of the designated individual is confirmed;or VIII.Compliance with applicable laws (3) Make a determination on the record as it exists. (a) Prior to the commencement of any work under this contract,the Contractor is required to meet all legal (c) The decision of the DAI shall be the final agency requirements necessary in the performance of the decision unless the Contractor files a written appeal of contract. This includes but is not limited to compliance that decision with the Chair of the Contract.Review with all applicable Federal,state and local laws and Committee("CRC")within twenty days of receipt of regulations promulgated thereunder. It is the that decision.The designated individual to hear Contractor's responsibility to obtain any necessary disputes is: permits,or other authorizations. By signing this contract,the Contractor affirmatively represents that it Mr.David A.Blackman,Director has complied with said laws,unless it advises the Bureau of Program Management Department otherwise,in writing. The Department Division of Solid&Hazardous Materials signs this contract in reliance upon this representation. 625 Broadway-9`h Floor,Albany,NY 12233-7250 (518)402-8711 (b) During the term of this contract,and any extensions thereof,the Contractor must remain in compliance with The designated appeal individual to review decisions said laws. A failure to notify the Department of is: noncompliance of which the Contractor was or should have been aware,may be considered a material breach Mr.David O'Toole,Assistant Director of this contract. Division of Solid&Hazardous Materials 625 Broadway-9'Floor,Albany,NY 12233-7250 IX Dispute Resolution. The parties agree to the (518)402-8652 following steps,or as many as are necessary to resolve disputes between the Department and the Contractor. The Chair of the Contract Review Committee is: (a) The Contractor specifically agrees to submit,in the Department of Environmental Conservation first instance,any dispute relating to this contract to the Richard K.Randles,Chair designated individual,who shall render a written Contract Review Committee decision and furnish a copy thereof to the Contractor. 625 Broadway- 10'Floor Albany,NY 12233-5010 (1) The Contractor must request such decision in Telephone: (518)402-9237 writing no more than fifteen days after it knew or should have known of the facts which are the basis of (d) Upon receipt of the written appeal,the Chair of the dispute. the CRC,in consultation with the members of the CRC and the Office of General Counsel,will take one of the (2) The decision of the designated individual shall be following actions,or a combination thereof, with the final agency determination,unless the Contractor written notice to the Contractor. files a written appeal of that decision with the designated appeal individual("DAI") within twenty (1) Remand the matter to program staff for additional days of receipt of that decision. fact finding,negotiation,or other appropriate action;or (b) Upon receipt of the written appeal,the DAI,will (2) Adopt the decision of the DAI;or review the record and decision.Following divisional procedures in effect at that time,the DAI will take one (3) Consider the matter for review by the CRC in of the following actions,with written notice to the accordance with its procedures. Contractor. (e) Following a decision to proceed pursuant to(d) App. B 4/17/00 Page 4 3,above,the Chair of the CRC shall convene a project is a public work project on which each worker proceeding in accordance with the CRC's established is entitled to receive the prevailing wages and contract dispute resolution guidelines. The proceeding supplements for their occupation,and all other notices will provide the Contractor with an opportunity to be which the Department directs the Contractor to post. heard. The Contractor shall provide a surface for such notices which is satisfactory to the Department. The (f) Following a decision pursuant to(d)2 or(d)3,the Contractor shall maintain such notices in a legible CRC shall make a written recommendation to the manner and shall replace any notice or schedule which Assistant Commissioner for Administration who shall is damaged,defaced,illegible or removed for any render the fmal agency determination. reason. Contractor shall post such notices before commencing any work on the site and shall maintain (g) At any time during the dispute resolution process, such notices until all work on the site is complete. and upon mutual agreement of the parties,the Office of Hearings and Mediation Services(OHMS)may be (b) When appropriate,contractor shall distribute to requested to provide mediation services or other each worker for this Contract a notice,in a form appropriate means to assist in resolving the dispute. provided by the Department,that this project is a Any findings or recommendations made by the OHMS public work project on which each worker is entitled to will not be binding on either party. receive the prevailing wage and supplements for the occupation at which he or she is working. Worker (h)Final agency detenninations shall be subject to includes employees of Contractor and all review only pursuant to Article 78 of the Civil Practice Subcontractors and all employees of suppliers entering Law and Rules. the site. Such notice shall be distributed to each worker before they start performing any work of this (i) Pending final determination of a dispute hereunder, contract. At the time of distribution,Contractor shall the Contractor shall proceed diligently with the have each worker sign a statement,in a form provided performance of the Contract in accordance with the by the Department,certifying that the worker has decision of the designated individual. Nothing in this received the notice required by this section,which Contract shall be construed as making final the decision signed statement shall be maintained with the payroll of any administrative officer upon a question of law. records required by the following paragraph(c). 0)(1) Notwithstanding the foregoing,at the option of (c) Contractor shall maintain on the site the original the Contractor,the following shall be subject to review certified payrolls or certified transcripts thereof which by the CRC: Disputes arising under Article 15-A of the Contractor and all of its Subcontractors are required to Executive Law(Minority and Women Owned Business maintain pursuant to the New York Labor Law Section participation),the Department's determination with 220. Contractor shall maintain with the payrolls or respect to the adequacy of the Contractor's Utilization transcripts thereof,the statements signed by each Plan,or the Contractor's showing of good faith efforts worker pursuant to paragraph(b). to comply therewith. A request for a review before the CRC should be made,in writing,within twenty days of (d) Within thirty days of issuance of the first payroll, receipt of the Department's determination. and every thirty days thereafter,the Contractor and every subcontractor must submit a transcript of the (2) The CRC will promptly convene a review in original payroll to the Department,which transcript accordance with Article 15-A of the Executive Law and must be subscribed and affirmed as true under penalty the regulations promulgated thereunder. of perjury. X. Labor Law Provisions XI. Offset. In accordance with State Law,the Department has the authority to administratively offset (a) When applicable,the Contractor shall post,in a any monies due it from the Contractor,from payments location designated by the Department,a copy of the due to the Contractor under this contract.The New York State Department of Labor schedules of Department may also(a)assess interest or late payment prevailing wages and supplements for this project,a charges,and collection fees,if applicable; copy of all re-determinations of such schedules for the (b)charge a fee for any dishonored check;(c)refuse to project,the Workers'Compensation Law Section 51 renew certain licenses and permits. notice,all other notices required by law to be posted at the site,the Department of Labor notice that this XII. Tax Exemption. Pursuant to Tax Law Section App. B 4/17/00 Page 5 V 1116,the State is exempt from sales and use taxes. A (3)all available information,assistance and authority standard state voucher is sufficient evidence thereof necessary to the action,at the Contractor's sole For Federal excise taxes,New York's registration expense. Number 14740026K covers tax-free transactions under the Internal Revenue Code. The Contractor shall control the defense of any such suit,including appeals,and all negotiations to effect XIII. Litigation Support. In the event that the settlement,but shall keep the Department fully Department becomes involved in litigation related to informed concerning the progress of the litigation. the subject matter of this contract,the Contractor agrees to provide background support and other litigation (b)If the use of any item(s)or parts thereof is held to support,including but not limited to depositions, infringe a patent or copyright and its use is enjoined,or appearances,and testimony.Compensation will be Contractor believes it will be enjoined,the Contractor negotiated and based on rates established in the shall have the right,at its election and expense to take contract,or as may otherwise be provided in the action in the following order of precedence: contract. (1) procure for the Department the right to continue XIV. Equipment. Any equipment purchased with using the same item or parts thereof; funds provided under this contract,shall remain the property of the Department,unless otherwise provided (2)modify the same so that it becomes non-infringing in the contract.The Contractor shall be liable for all and of at least the same quality and performance; costs for maintaining the property in good,usable condition. It shall be returned to the Department upon (3)replace the item(s)or parts thereof with completion of the contract,in such condition,unless the noninfringing items of at least the same quality and Department elects to sell the equipment to the performance; Contractor,upon mutually agreeable terms. (4)if none of the above remedies are available, XV. Inventions or Discoveries. Any invention or discontinue its use and eliminate any future charges or discovery first made in performance of this Contract royalties pertaining thereto. The Contractor will buy shall be the property of the Department,unless back the infringing product(s)at the State's book otherwise provided in the contract.The Contractor value,or in the event of a lease,the parties shall agrees to provide the Department with any and all terminate the lease. If discontinuation or elimination materials related to this property.At the Department's results in the Contractor not being able to perform the option,the Contractor may be granted a non-exclusive Contract,the Contract shall be terminated. license. (c) In the event that an action at law or in equity is XVI. Patent and Copyright Protection. If any commenced against the Department arising out of a patented or copyrighted material is involved in or claim that the Department's use of any item or material results from the performance of this Contract,this pursuant to or resulting from this Contract infringes Article shall apply. any patent,copyright or proprietary right,and such (a)The Contractor shall,at its expense,defend any suit action is forwarded by the Department to the instituted against the Department and indemnify the Contractor for defense and indemnification pursuant to Department against any award of damages and costs this Article,the Department shall copy all pleadings made against the Department by a final judgment of a and documents forwarded to the Contractor together court of last resort based on the claim that any of the with the forwarding correspondence and a copy of this products,services or consumable supplies furnished by Contract to the Office of the Attorney General of the the Contractor under this Contract infringes any patent, State of New York. If upon receipt of such request for copyright or other proprietary right;provided the defense,or at any time thereafter,the Contractor is of Department gives the Contractor: the opinion that the allegations in such action,in whole or in part,are not covered by the indemnification set (1)prompt written notice of any action,claim or threat forth in this Article,the Contractor shall immediately of infringement suit,or other suit,and notify the Department and the Office of the Attorney General of the State of New York in writing and shall (2)the opportunity to take over,settle or defend such specify to what extent the Contractor believes it is and action at the Contractor's sole expense,and is not obligated to defend and indemnify under the terms and conditions of this Contract. The Contractor App. B 4/17/00 Page 6 shall in such event protect the interests of the opportunity to identify material which may be Department and State of New York and secure a protected from release and to support its position. continuance to permit the State of New York to appear and defend its interests in cooperation with Contractor XIX. Precedence. In the event of a conflict between as is appropriate,including any jurisdictional defenses the terms of this Appendix B and the terms of the which the Department and State shall have. Contract(including any and all attachments thereto and amendments thereof,but not including Appendix A), (d) The Contractor shall,however,have no liability to the terms of this Appendix B shall control. In the the Department under this Article if any infringement is event of a conflict between the terms of this based upon or arises out of: (1)compliance with Appendix B,and the terms of Appendix A,the terms designs,plans,or specifications furnished by or on of Appendix A shall control. behalf of the Department as to the items;(2)alterations of the items by the Department;(3)failure of the Department to use updated items provided by the Contractor for avoiding infringement;(4)use of items in combination with apparatus or devices not delivered by the Contractor;(5)use of items in a manner for which the same were neither designed nor contemplated;or(6)a patent or copyright in which the Department or any affiliate or subsidiary of the Department has any direct or indirect interest by license or otherwise. (e) The foregoing states the Contractor's entire liability for,or resulting from,patent or copyright infringement or claim thereof. XVII. Force Majeure. The term Force Majeure shall include acts of God,work stoppages due to labor disputes or strikes,fires,explosions,epidemics,riots, war rebellion,sabotage or the like. If a failure of or delay in performance by either party results from the occurrence of a Force Majeure event,the delay shall be excused and the time for performance extended by a period equivalent to the time lost because of the Force majeure event,if and to the extent that: (a)The delay or failure was beyond the control of the party affected and not due to its fault or negligence;and (b)The delay or failure was not extended because of the affected party's failure to use all reasonable diligence to overcome the obstacle or to resume performance immediately after such obstacle was overcome;and (c)The affected party provides notice within(5)days of the onset of the event,that it is invoking the protection of this provision. XVIII. Freedom of Information Requests. The Contractor agrees to provide the Department with any records which must be released in order to comply with a request pursuant to the Freedom of Information Law. The Department will provide the contractor with an App. B 4/17/00 Page 7 Title 5, Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments For Municipal Landfill Closure Projects APPENDIX C Documentation for Reimbursement Claims Made on State Aid Voucher The Municipality must submit the following documentation to the Department in support of reimbursement claims: 1) A summary showing one hundred percent(100%)of the costs claimed by major category(e.g., salaries and wage supplies, equipment)should appear in the Description of Charges section of the State Aid Vouchers; 2) For salaries and wages (personal services), schedule should be attached showing the employees' names, titles, period covered, hours worked, rates and amounts supporting the total shown on the State Aid Voucher; 3) For other than salaries and wages, schedules of source documents (voucher and/or check number) should be attached showing the payees, brief description of goods or services provided, and amount by category as shown on the State Aid Voucher; 4) A copy of any sub-contracts into which the grantee entered under the project must accompany the first claim which includes payments under the sub- contract(s) in question. Copies of major change orders must be similarly provided; and 5) Copies of grantee vouchers and/or canceled checks covering payments on sub-contracts must be provided to support the amount of contractual services included on the State Aid Vouchers. 6) The following sentence should be typed in the lower left corner of the Description of Charges Section of the State Aid Vouchers: The payee additionally certifies that the procurement of any goods and services for which reimbursement is claimed was, to the extent applicable, accomplished in accordance with the provisions of General Municipal Law and in accordance with all other laws, rules and regulations governing procurement by the payee. ` n w 4New York State Department of Environmental Conservatit.- Division of Management and Budget Services Bureau of Federal and Municipal Accounts 50 Wolf Road,Albany, New York 12233-5022 John P. Cahill Commissioner Ms. Jean W. Cochran, Supervisor NOV 2 .5 1g9$ Town of Southold 53095 Main Road Southold„ New York 11971 RE: Environmental Conservation Law,Article 54,Title 5 Non-Hazardous Municipal Landfill Closure Projects Contract for State Assistance Payments for Municipal Landfill Closure Projects Contract No.C3OO485 Dear Ms. Cochran: Enclosed for your records is one signed original copy of the above referenced contract for your project files. The contract has been approved by the applicable State agencies. If you have any questions regarding the contract, please contact Mr. Del Bedinotti at(518)457-7146. Sincerely, 9a Frank owski Supervisor, Bureau of Federal and Municipal Accounting Unit Enclosure cc w/o enclosure: Stephen Hammond,Director, Solid and Hazardous Material 0 Janet A resta contract file cc with Enclosure: Del Bedinotti F!TOWN W 3 010 ERVISORS OFFICE OF SOUTNOLp CONTRACT NO. 0300485 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW (ECU, ARTICLE 54, TITLE 5, NONHAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS AND ATICLE 56, TITLE 4, SOLID WASTE PROJECTS CONTRACT FOR STATE ASSISTANCE PAYMENTS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS THIS IS A CONTRACT MADE UNDER ARTICLES 54 AND 56 OF THE ENVIRONMENTAL CONSERVATION LAW BETWEEN THE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION (HEREINAFTER REFERRED TO AS THE "DEPARTMENT") WITH OFFICES AT 50 WOLF ROAD ALBANY, NEW YORK 1 2233-7250, AND THE TOWN OF SOUTHOLD (HEREINAFTER REFERRED TO AS THE "MUNICIPALITY") WITH OFFICES AT 53095 MAIN ROAD,SOUTHOLD, NY 1 197 1 . PAGE I OF 1 2 WHEREAS, THE STATE LEGISLATURE HAS DETERMINED THAT THE EXISTENCE OF INADEQUATELY CLOSED LANDFILLS IS A SIGNIFICANT THREAT TO NEW YORK STATES ENVIRONMENT; AND WHEREAS, THE DEPARTMENT IS AUTHORIZED BY ARTICLES 54 AND 56 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW TO ENTER INTO CONTRACTS ON BEHALF OF THE STATE TO PROVIDE STATE ASSISTANCE TO MUNICIPALITIES; AND WHEREAS, THE MUNICIPALITY HAS APPLIED FOR STATE ASSISTANCE FOR THEIR MUNICIPAL LANDFILL CLOSURE PROJECT; AND WHEREAS, THE MUNICIPALITY AGREES TO UNDERTAKE ALL WORK AND TO COMPLY WITH ALL TERMS AND CONDITIONS OF THIS CONTRACT; AND WHEREAS, THE MUNICIPALITY HAS FILED WITH THE DEPARTMENT A DULY ADOPTED RESOLUTION AUTHORIZING IT TO MAKE AN APPLICATION AND TO ENTER INTO AND EXECUTE THIS CONTRACT FOR THE PURPOSE OF RECEIVING STATE ASSISTANCE; AND WHEREAS, THE MUNICIPALITY REPRESENTS THAT IT HAS THE LEGAL STATUS NECESSARY TO ENTER INTO THIS CONTRACT AND HAS AUTHORIZED THE PERSON SIGNING THIS CONTRACT TO DO SO, AS EVIDENCED BY ATTACHED CERTIFIED RESOLUTION OF THE MUNICIPALITY'S GOVERNING BODY; AND WHEREAS, THE MUNICIPALITY AGREES THAT IT WILL FUND ITS PORTION OF THE COST OF THE MUNICIPAL LANDFILL CLOSURE PROJECT; AND WHEREAS, THE DEPARTMENTS EXECUTION OF THIS CONTRACT IS MADE IN RELIANCE UPON THE INFORMATION PROVIDED BY, AND REPRESENTATIONS OF, THE MUNICIPALITY IN ITS APPLICATION PAPERS AND IN THIS CONTRACT; AND WHEREAS, THE MUNICIPALITY HAS AN OBLIGATION TO CLOSE ITS LANDFILL UNDER THE PERMIT CONDITION, ADMINISTRATIVE ORDER, OR COURT ORDER CREATING THE OBLIGATION; AND WHEREAS, THE MUNICIPALITY IS COMPLIANT WITH AND COMMITS TO CONTINUE TO COMPLY WITH THE REQUIREMENTS FOR STATE ASSISTANCE TO MUNICIPALITIES ESTABLISHED UNDER ARTICLES 54 AND 56 OF THE ECL AND 6 NYCRR SUBPART 360-9; NOW, THEREFORE, PAGE 2 OF 1 2 THE DEPARTMENT AND THE MUNICIPALITY AGREE AS FOLLOWS: I . DEFINITIONS. A. TERMS USED IN THIS CONTRACT HAVE THE SAME MEANINGS AS SET FORTH IN 6 NYCRR PART 360 AND ARTICLE 54 AND/OR ARTICLE 56 OF THE ECL, DEPENDING ON THE FUNDING SOURCE FOR THE PROJECT AND THE RESPECTIVE APPLICABLE ARTICLE OF ECL. B. IN ADDITION, THE FOLLOWING TERMS IN THIS CONTRACT HAVE THE FOLLOWING MEANINGS: (1) "CONTRACTOR" IN APPENDICES A AND B MEANS THE MUNICIPALITY; (11) "PARTIES" IN APPENDICES A AND B MEANS THE DEPARTMENT AND THE MUNICIPALITY; (110"PROJECT" MEANS THE MUNICIPAL LANDFILL CLOSURE PROJECT OF THE MUNICIPALITY; (IV) "MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN" MEANS A DOCUMENT WHICH PROVIDES A SCHEDULE OF COMPLETION FOR THE PROJECT (SEE ATTACHMENT NO. I ); (V) "REIMBURSEMENT APPLICATION SCHEDULE MEANS A DOCUMENT WHICH PROVIDES A SCHEDULE FOR REIMBURSEMENT APPLICATIONS (SEE ATTACHMENT NO. 2); (VI) "STATE ASSISTANCE MEANS ANY MONEY PROVIDED AS A REIMBURSEMENT UNDER TITLE 5 OF ARTICLE 54 AND/OR TITLE 4 OF ARTICLE 56 OF THE ECL, DEPENDING; AND, ON THE FUNDING SOURCE FOR THE PROJECT AND THE RESPECTIVE APPLICABLE ARTICLE OF THE ECL; AND, (VII) "ELIGIBLE COSTS" MEANS THE CAPITAL COST OF A MUNICIPAL LANDFILL CLOSURE PROJECT AS DEFINED IN 6 NYCRR SECTION 360-9.6, ELIGIBLE AND INELIGIBLE COSTS. 2. STATE ASSISTANCE A. THE DEPARTMENT AGREES TO REIMBURSE ONE HALF (FIFTY PERCENT) OF THE MUNICIPALITY'S ELIGIBLE COSTS FOR THE MUNICIPAL LANDFILL CLOSURE PROJECT. THE DEPARTMENTS REIMBURSEMENT TO THE MUNICIPALITY UNDER THIS CONTRACT, HOWEVER, MUST NOT EXCEED THE SUM OF ONE MILLION ONE HUNDRED THIRTY-TWO THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS ( $ 1 , 1 32,500 ) . ONLY THOSE COSTS INCURRED DURING THE TERM OF THIS CONTRACT THAT ARE DETERMINED TO BE "ELIGABLE COSTS" BY THE DEPARTMENT ARE ELIGIBLE FOR REIMBURSEMENT. B. THE MUNICIPALITY AGREES TO: (1) COMPLETE THE PROJECT IN ACCORDANCE WITH PLANS AND REPORTS AS APPROVED BY THE DEPARTMENT; (11) PERFORM THE CLOSURE WORK ACCORDING TO THE ATTACHED SCHEDULE OF COMPLETION (SEE ATTACHMENT NO. 1 ); PAGE 3 OF 1 2 (111) FILE PROGRESS REPORTS AT THE INTERVALS STIPULATED IN THE ATTACHED SCHEDULE (SEE ATTACHMENT NO. 3); AND, (IV) SUBMIT TO THE DEPARTMENT ALL PROJECT CHANGES WHICH MAY SUBSTANTIALLY ALTER THE NATURE OR SCOPE OF THE PROJECT AND AFFECT THE MUNICIPALITYs ABILITY TO COMPLY WITH ALL APPLICABLE LAWS AND REGULATIONS. C. STATE ASSISTANCE PAYMENTS WILL BE MADE TO THE MUNICIPALITY IN INSTALLMENTS AS LISTED IN THE REIMBURSEMENT APPLICATION SCHEDULE (SEE ATTACHMENT NO. 2), WHICH IS ATTACHED AND IS PART OF THIS CONTRACT. REIMBURSEMENT CLAIMS MUST BE MADE ON A NEW YORK STATE AID VOUCHER AND MUST BE ACCOMPANIED WITH ADEQUATE DOCUMENTATION AS OUTLINED IN APPENDIX C. THE DEPARTMENT WILL RETAIN TEN PERCENT ( 10%) OF EACH PAYMENT MADE TO THE MUNICIPALITY. THE RETAINAGE ( 1 0%) IS TO BE PAID TO THE MUNICIPALITY WHEN THE DEPARTMENT COMPLETES ITS FINAL INSPECTION AND APPROVES THE PROJECT AS COMPLETE. D. IF ADDITIONAL STATE ASSISTANCE MONIES BECOME AVAILABLE FOR THE CLOSURE OF THE LANDFILL AND THE MUNICIPALITY DOES NOT HAVE A CONTRACT FOR THE FULL AMOUNT FOR WHICH IT IS LEGALLY ENTITLED, THEN THE DEPARTMENT MAY TAKE REASONABLE AND APPROPRIATE ACTION TO AMEND THE AMOUNT OF STATE ASSISTANCE PAYABLE UNDER THIS CONTRACT TO THE MUNICIPALITY. E. IF THE MUNICIPALITY FAILS TO COMPLY WITH THE TERMS OF THIS CONTRACT, OR WITH ANY APPLICABLE STATE AND FEDERAL LAWS AND REGULATIONS, OR (1) FAILS TO COMPLETE THE PROJECT AS PLANNED; (11) FAILS TO PROCEED WITH THE PROJECT AS SCHEDULED; (III) FAILS TO FILE PROGRESS REPORTS AT THE INTERVALS STIPULATED IN THE ATTACHED SCHEDULE (SEE ATTACHMENT NO. 3); (IV) CHANGES THE PROJECT IN ANY WAY THAT WILL SUBSTANTIALLY ALTER THE NATURE OR SCOPE OF THE PROJECT; OR, (V) TRANSFERS THE OWNERSHIP OF THE LANDFILL OR ANY PORTION OF THE LANDFILL WITHOUT ADVANCE WRITTEN APPROVAL FROM THE DEPARTMENT; THEN THE DEPARTMENT WILL NOTIFY THE MUNICIPALITY OF SUCH FAILURE. THE DEPARTMENT WILL PUT THE REASONS FOR THE FAILURE DETERMINATION IN WRITING AND WILL ALLOW THE MUNICIPALITY A PERIOD OF TIME (TO BE DETERMINED BY THE DEPARTMENT AND STATED IN THE LETTER OF FAILURE DETERMINATION) TO CORRECT THE FAILURE. .THE DEPARTMENT WILL WITHHOLD ALL FUTURE STATE ASSISTANCE PAYMENTS UNDER THIS CONTRACT UNTIL THE FAILURE HAS BEEN CORRECTED TO THE SATISFACTION OF THE DEPARTMENT. PAGE 4 OF 1 2 IF THE FAILURE IS NOT CORRECTED WITHIN THE TIME PERIOD ESTABLISHED BY THE DEPARTMENT, THEN THE DEPARTMENT WILL NOTIFY THE MUNICIPALITY THAT IT IS IN BREACH OF CONTRACT. IF THE MUNICIPALITY IS IN BREACH OF CONTRACT, THEN THE MUNICIPALITY AGREES TO IMMEDIATELY REPAY TO THE DEPARTMENT ANY STATE ASSISTANCE MONIES RECEIVED BY THE MUNICIPALITY UNDER THIS CONTRACT, PLUS APPROPRIATE INTEREST, AS PROVIDED BY LAW. IF THE MUNICIPALITY FAILS TO REPAY THE STATE ASSISTANCE WITHIN 365 DAYS OF NOTIFICATION, THE MUNICIPALITY AGREES THAT THE DEPARTMENT MAY TAKE ANY LAWFUL MEASURES RELATING TO THE RECOVERY OF UNREPAID STATE ASSISTANCE INCLUDING, BUT NOT LIMITED TO, THE DEDUCTION OF MONIES FROM OTHER STATE FINANCIAL AID TO THE MUNICIPALITY. 3. MUNICIPAL COST RECOVERY FROM OTHER SOURCES A. THE MUNICIPALITY AGREES TO TAKE ALL REASONABLE STEPS TO RECOVER ITS PROJECT COSTS FROM OTHER SOURCES AND TO ASSIST THE STATE IN ITS EFFORT TO RECOVER THE STATES PROJECT COSTS FROM OTHER SOURCES. B. AT THE DEPARTMENTS REQUEST, THE MUNICIPALITY MUST PROVIDE THE DEPARTMENT WITH DOCUMENTATION OF THE STEPS TAKEN UNDER SUBPARAGRAPH A ABOVE. C. THE ESTIMATED ELIGIBLE COST OF THE PROJECT, UPON WHICH STATE ASSISTANCE IS CALCULATED, MUST NOT INCLUDE ANY COSTS WHICH ARE PAID OR COMMITTED TO THE MUNICIPALITY FOR THE MUNICIPAL LANDFILL CLOSURE PROJECT FROM OTHER SOURCES. D. THE MUNICIPALITY MUST PROVIDE THE DEPARTMENT WITH TIMELY NOTICE OF ANY COSTS PAID OR COMMITTED TO THE MUNICIPALITY FOR THE MUNICIPAL LANDFILL CLOSURE PROJECT FROM OTHER SOURCES. E. IF THERE ARE ANY PAYMENTS MADE OR COMMITTED TO THE MUNICIPALITY FOR THE MUNICIPAL LANDFILL CLOSURE PROJECT FROM OTHER SOURCES WHICH WERE NOT INCLUDED IN THE CALCULATION OF STATE ASSISTANCE, THEN THE AMOUNT OF STATE ASSISTANCE WILL BE RECALCULATED ACCORDINGLY AND THE MUNICIPALITY MUST REPAY TO THE STATE THE AMOUNT BY WHICH THE STATE PAYMENT EXCEEDS THE RECALCULATED STATE ASSISTANCE. IF THE MUNICIPALITY FAILS TO REPAY THE STATE ASSISTANCE WITHIN 365 DAYS OF NOTIFICATION, THE MUNICIPALITY AGREES THAT THE DEPARTMENT MAY TAKE ANY LAWFUL MEASURES RELATING TO THE RECOVERY OF UNREPAID STATE ASSISTANCE INCLUDING, BUT NOT LIMITED TO, THE DEDUCTION OF MONIES FROM OTHER STATE FINANCIAL AID TO THE MUNICIPALITY. 4. PROJECT INSURANCE A. THE MUNICIPALITY AGREES THAT IT WILL REQUIRE EACH PROJECT CONSULTANT, PROJECT CONTRACTOR AND PROJECT SUBCONTRACTOR TO SECURE AND DELIVER TO THE MUNICIPALITY APPROPRIATE POLICIES OF INSURANCE ISSUED BY AN INSURANCE COMPANY LICENSED TO DO BUSINESS IN THE STATE. THESE PAGE 5 OF 1 2 POLICIES MUST NAME THE MUNICIPALITY AS AN ADDITIONAL INSURED, WITH APPROPRIATE LIMITS, COVERING CONTRACTORS PUBLIC LIABILITY AND PROPERTY DAMAGE INSURANCE, CONTRACTORS CONTINGENCY LIABILITY INSURANCE "ALL-RISK" INSURANCE AND WORKERS COMPENSATION FOR THE PROJECT. THE MUNICIPALITY WILL REQUIRE THAT COPIES OF THE APPLICABLE INSURANCE POLICIES BE MADE AVAILABLE TO THE DEPARTMENT FOR REVIEW UPON REQUEST. B. THE MUNICIPALITY MUST REQUIRE EACH PROJECT CONSTRUCTION CONTRACTOR AND PROJECT SUBCONTRACTOR TO PROVIDE SPECIFIC PERFORMANCE AND PAYMENT BONDS EACH IN AMOUNTS NOT LESS THAN THE CONTRACTORS OR SUBCONTRACTORS CONTRACT PRICE. THESE BONDS MUST REMAIN IN EFFECT FOR ONE YEAR BEYOND THE DATE OF FINAL INSPECTION AND ACCEPTANCE BY THE MUNICIPALITY OF ANY WORK UNDER SUCH CONTRACT. THE MUNICIPALITY MUST PARTICIPATE IN THE FLOOD INSURANCE PROGRAM IF ANY PERMANENT CONSTRUCTION IS LOCATED IN A FLOOD HAZARD AREA DELINEATED BY THE FEDERAL DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. S. PROJECT MANAGEMENT A. THE MUNICIPALITY AGREES THAT IT WILL COMPLETE THE PROJECT IN ACCORDANCE WITH THE MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (SEE ATTACHMENT NO. 1 ), PLANS AND SPECIFICATIONS, AND ANY AMENDMENTS APPROVED BY THE DEPARTMENT OR APPROVED BY A COURT HAVING THE APPROPRIATE JURISDICTION. B. THE MUNICIPALITY AGREES TO DEVELOP AND SUBMIT TO THE DEPARTMENT AN APPROVABLE PROJECT MANAGEMENT PLAN BY 08/30/98 THE PROJECT MANAGEMENT PLAN WILL DESCRIBE THE MUNICIPALITY'S PROJECT MANAGEMENT STRUCTURE, PERSONNEL QUALIFICATIONS, PROCEDURES FOR FIELD • OVERSIGHT AND THE SPECIFIC RECORDKEEPING, COST ACCOUNTING AND COST CONTROL RESPONSIBILITIES AND PROCEDURES USED TO: (1) IDENTIFY ALL ELIGIBLE AND INELIGIBLE COSTS AND SEGREGATE EACH CATEGORY OF COSTS IN SEPARATE ACCOUNTS; AND TO (11) MAINTAIN ADEQUATE ACCOUNTING AND FISCAL RECORDS WHICH SHOW THE RECEIPT AND EXPENDITURE OF ALL MONIES FOR THE PROJECT. THESE RECORDS MUST BE MADE AVAILABLE FOR AUDIT BY THE DEPARTMENT AND/OR THE STATE COMPTROLLER FOR A PERIOD OF SIX YEARS AFTER THE FINAL PAYMENT FOR THIS PROJECT. THE PROJECT MANAGEMENT PLAN MUST BE APPROVED BY THE DEPARTMENT BEFORE ANY STATE ASSISTANCE PAYMENTS ARE MADE TO THE MUNICIPALITY. C. THE MUNICIPALITY WILL PERMIT THE DEPARTMENT TO PARTICIPATE IN ALL ITS MEETINGS AND CONFERENCES WITH RESPECT TO THE PROJECT. UPON REQUEST FROM THE DEPARTMENT THE MUNICIPALITY MUST SUBMIT TO THE DEPARTMENT REPORTS, DOCUMENTS, DATA, CONTRACTUAL DOCUMENTS, ADMINISTRATIVE RECORDS AND OTHER INFORMATION PERTINENT TO THE PROJECT. PAGE 6 OF 1 2 D. THE MUNICIPALITY MUST GET WRITTEN DEPARTMENT APPROVAL TO USE THE MUNICIPALITY'S EMPLOYEES TO PERFORM CONSTRUCTION, ENGINEERING, LEGAL OR OTHER PROJECT RELATED ACTIVITIES. THE DEPARTMENT WILL APPROVE THESE PROPOSALS IF THE MUNICIPALITY CAN DEMONSTRATE THAT THE MUNICIPALITY'S EMPLOYEES POSSESS THE NECESSARY COMPETENCE TO PERFORM THE WORK IN QUESTION AND THAT THE WORK CAN BE MORE ECONOMICALLY PERFORMED AND DONE ON A TIMELY BASIS BY THE USE OF THE MUNICIPALITY'S EMPLOYEES. THE COST OF ANY WORK PERFORMED BY THE MUNICIPALITY'S EMPLOYEES WHICH DOES NOT RECEIVE WRITTEN DEPARTMENT APPROVAL WILL BE INELIGIBLE FOR REIMBURSEMENT. IF WRITTEN DEPARTMENT APPROVAL IS GIVEN TO USE THE MUNICIPALITY'S EMPLOYEES FOR A SPECIFIED TASK OR ACTIVITY, THE MUNICIPALITY MUST MAINTAIN SUCH RECORDS AS THE DEPARTMENT WILL REQUIRE TO DOCUMENT THESE COSTS. E. THE MUNICIPALITY MUST AT ALL TIMES PROVIDE AND MAINTAIN COMPETENT AND ADEQUATE RESIDENT SUPERVISION AND INSPECTION UNDER THE DIRECTION OF A PROFESSIONAL ENGINEER LICENSED BY THE STATE OF NEW YORK. THE LICENSED PROFESSIONAL ENGINEER IS RESPONSIBLE FOR ENSURING THAT ALL CLOSURE WORK CONFORMS TO THE APPROVED PLANS AND SPECIFICATIONS AND MUST CERTIFY TO THE MUNICIPALITY AND TO THE DEPARTMENT THAT ALL WORK WAS COMPLETED IN ACCORDANCE WITH DEPARTMENT APPROVED PLANS AND SPECIFICATIONS. F. THE MUNICIPALITY AGREES TO ADVERTISE FOR AND SOLICIT PROJECT BIDS WITHIN A REASONABLE TIME AFTER RECEIPT OF THE DEPARTMENTS APPROVAL OF PLANS AND SPECIFICATIONS. THE MUNICIPALITY FURTHER AGREES TO AWARD PROJECT CONTRACTS WITHIN A REASONABLE TIME AFTER OPENING THE BIDS. G. THE MUNICIPALITY AGREES TO RESOLVE ALL BID PROTESTS AND TO NOTIFY THE DEPARTMENT OF EACH BID PROTEST AND HOW IT WAS RESOLVED. H. THE MUNICIPALITY REPRESENTS THAT IT HAS OR WILL OBTAIN THE TITLE TO OR SUFFICIENT INTEREST IN THE PROJECT SITE, INCLUDING RIGHTS-OF-WAY AND NECESSARY EASEMENTS, BEFORE THE START OF CONSTRUCTION TO ENSURE UNDISTURBED USE AND POSSESSION FOR PURPOSES OF CONSTRUCTION AND COMPLETION OF THE PROJECT. I. THE MUNICIPALITY AGREES THAT IT IS FULLY RESPONSIBLE FOR THE MAINTENANCE AND MONITORING OF THE PROJECT. J. THE MUNICIPALITY AGREES THAT ALL WORK PERFORMED IN RELATION TO THE PROJECT BY THE MUNICIPALITY OR ITS AGENTS, REPRESENTATIVES, OR CONTRACTORS WILL CONFORM TO APPLICABLE FEDERAL, STATE AND LOCAL LAWS, ORDINANCES, RULES AND REGULATIONS AND STANDARDS. 6. INSPECTION A. THE MUNICIPALITY WILL PROVIDE THE DEPARTMENT UNRESTRICTED ACCESS TO FIELD WORK DURING THE PREPARATION AND PROGRESS OF THE PROJECT. THE MUNICIPALITY WILL REQUIRE THAT ALL CONTRACTS AND SUBCONTRACTS RELATING TO THE PROJECT WILL CONTAIN PROVISIONS FOR UNRESTRICTED ACCESS AND INSPECTION BY THE DEPARTMENT. PAGE 7 OF 1 2 B. FACILITIES DEVELOPED OR EQUIPMENT PURCHASED WITH STATE ASSISTANCE PROVIDED UNDER THIS CONTRACT WILL, UPON REQUEST, BE MADE AVAILABLE FOR DEPARTMENT INSPECTION AT ANY REASONABLE TIME BY THE MUNICIPALITY. C. THE MUNICIPALITY AGREES TO NOTIFY THE DEPARTMENT WHEN THE PROJECT IS COMPLETE. THE DEPARTMENT WILL, WHEN THE FINAL WRITTEN PROJECT CERTIFICATION IS RECEIVED FROM THE MUNICIPALITY, CONDUCT A FINAL INSPECTION TO VERIFY IF THE COMPLETED PROJECT MEETS ALL APPLICABLE LAWS AND REGULATIONS AND CONTRACT REQUIREMENTS. 7. ADDITIONAL OBLIGATIONS AND RESPONSIBILITIES OF THE MUNICIPALITY A. THE MUNICIPALITY AGREES TO BE IN SUBSTANTIAL COMPLIANCE WITH ITS OBLIGATION TO CLOSE THE LANDFILL AND TO WAIVE ANY RIGHT TO ASSISTANCE UNDER SECTION 27- 13 13 OF THE ENVIRONMENTAL CONSERVATION LAW. B. THE MUNICIPALITY AGREES NOT TO CONSTRUCT A NEW LANDFILL OVER THE LANDFILL CLOSED UNDER THIS CONTRACT AND TO MONITOR AND MAINTAIN THIS CLOSED LANDFILL IN ACCORDANCE WITH ALL APPLICABLE DEPARTMENT REGULATIONS EFFECTIVE AT THE DATE OF THIS CONTRACT. C. IF A MUNICIPALITY CLOSES ITS LANDFILL IN PHASES, THE MUNICIPALITY AGREES TO CLOSE ALL SUBSEQUENT PHASES OF THIS FACILITY IN ACCORDANCE WITH DEPARTMENT REGULATIONS FOR NEW LANDFILLS WHICH ARE IN EFFECT AT LEAST SIX MONTHS BEFORE THE SUBSEQUENT PHASE BECOMES INACTIVE. 8. SIGNS IN RECOGNITION OF THE STATE ASSISTANCE PROVIDED UNDER THIS CONTRACT FOR THE PROJECT, THE MUNICIPALITY SHALL ERECT A PROJECT SIGN AT THE PROJECT SITE NOTING THE STATES ASSISTANCE TO THE PROJECT. THE PROJECT SIGN SPECIFICATIONS ARE ATTACHED TO AND MADE PART OF THIS CONTRACT AS APPENDIX D. THE PROJECT SIGN SHALL REMAIN IN PLACE DURING THE CONSTRUCTION PERIOD. 9. NO WAIVER OF REMEDIES THE MUNICIPALITY SHALL NOT BE REQUIRED TO MAKE ANY DEMAND UPON, PURSUE OR EXHAUST ANY OF ITS RIGHTS OR REMEDIES AGAINST THE STATE. THE STATE SHALL NOT BE REQUIRED TO MAKE ANY DEMAND UPON, PURSUE OR EXHAUST ANY OF ITS RIGHTS OR REMEDIES AGAINST THE MUNICIPALITY. A DELAY OR OMISSION BY THE STATE OR THE MUNICIPALITY IN EXERCISING ANY RIGHT UNDER THIS CONTRACT SHALL NOT OPERATE AS A WAIVER OF THAT RIGHT OR ANY OTHER RIGHT UNDER THIS CONTRACT. A WAIVER ON ANY OCCASION SHALL NOT BE CONSTRUED AS A BAR TO OR A WAIVER OF ANY RIGHT AND/OR REMEDY ON ANY OTHER OCCASION. NO WAIVER OR CONSENT IS BINDING UNLESS IT IS IN WRITING AND EXECUTED BY THE DEPARTMENT AND THE MUNICIPALITY. 10. APPENDICES AND ATTACHMENTS APPENDIX A, "STANDARD CLAUSES FOR ALL NEW YORK STATE CONTRACTS", AND APPENDIX B, "STANDARD CLAUSES FOR ALL NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION CONTRACTS" ARE ATTACHED AND MADE A PART OF PAGE 8 OF 1 2 THIS CONTRACT. ADDITIONAL ATTACHMENTS IDENTIFIED IN THIS CONTRACT ARE ATTACHED AND MADE A PART OF THIS CONTRACT. I I . TOTALITY OF CONTRACT: SEPARABILITY THIS CONTRACT CONTAINS THE PROVISIONS, CONDITIONS, AND PROMISES AGREED TO BETWEEN THE PARTIES. IF ANY PART OF THIS CONTRACT IS HELD TO BE INVALID OR UNENFORCEABLE, THE INVALIDITY OR UNENFORCEABILITY OF SUCH WILL NOT AFFECT THE REMAINDER OF THIS CONTRACT. THIS CONTRACT WILL REMAIN VALID AS IF THE INVALID OR UNENFORCEABLE PART HAD NOT BEEN CONTAINED. 1 2. TERM AND EFFECTIVE DATE THE TERM OF THIS CONTRACT WILL BE FROM APRIL 1 , 1993 TO 12/31/2001 THIS CONTRACT WILL BE EFFECTIVE UPON APPROVAL AND FILING BY THE STATE COMPTROLLER IN ACCORDANCE WITH SECTION 1 1 2 OF THE STATE FINANCE LAW. 1 3. AMENDMENTS THIS CONTRACT INCLUDING THE ATTACHED APPENDICES AND ATTACHMENTS MAY ONLY BE AMENDED BY A WRITTEN INSTRUMENT SIGNED BY BOTH PARTIES AND APPROVED BY THE STATE COMPTROLLER. 14. AUTHORIZED REPRESENTATIVE FOR THE DEPARTMENT THE DEPARTMENTS AUTHORIZED REPRESENTATIVE FOR THE IMPLEMENTATION OF THIS CONTRACT AND FOR APPROVAL AND DIRECTION CALLED FOR IN THIS CONTRACT IS THE DIRECTOR OF THE DIVISION OF SOLID & HAZARDOUS MATERIALS, OR HIS DESIGNEE. WHENEVER IT IS PROVIDED IN THIS CONTRACT THAT NOTICE MUST BE GIVEN OR OTHER COMMUNICATIONS SENT TO THE DEPARTMENT, THE NOTICES OR COMMUNICATIONS WILL BE DELIVERED OR SENT TO: NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF SOLID & HAZARDOUS MATERIALS 50 WOLF ROAD ALBANY, NEW YORK 12233-7250 ATTENTION: DIRECTOR, DIVISION OF SOLID & HAZARDOUS MATERIALS PAGE 9 OF 1 2 1 5. AUTHORIZED REPRESENTATIVE FOR THE MUNICIPALITY THE MUNICIPALITY'S AUTHORIZED REPRESENTATIVE FOR THE IMPLEMENTATION OF THIS CONTRACT IS: NAME: JEAN W. COCHRAN , SUPERVISOR WHENEVER IT IS PROVIDED IN THIS CONTRACT THAT NOTICE MUST BE GIVEN OR OTHER COMMUNICATIONS SENT TO THE MUNICIPALITY, THE NOTICES OR COMMUNICATIONS WILL BE DELIVERED OR SENT TO: MUNICIPALITY:TOWN OF SOUTHOLD 53095 MAIN ROAD SOUTHOLD, NY 1 1971 ATTENTION: JEAN W. COCHRAN SUPERVISOR 16. AFFIRMATIVE ACTION THE MUNICIPALITY IS REQUESTED TO COMPLY WITH THE INTENT OF THE AFFIRMATIVE ACTION PROVISIONS CONTAINED IN EXECUTIVE LAW, ARTICLE 15-A AND ECL SECTIONS 52-0 1 I I AND 52-0 1 13. THE MUNICIPALITY IS REQUESTED TO INCLUDE LANGUAGE CONTAINED IN APPENDIX B, CLAUSE VII IN ALL CONTRACTS AWARDED FOR THIS PROJECT. PAGE 1 0 OF 12 LANDFILL CLOSURE PROGRAM STATE ASSISTANCE CONTRACT SIGNATURE PAGE MUNICIPALITY: TOWN OF SOUTHOLD - CONTRACT NO. C300485 IN WITNESS WHEREOF THE PARTIES HAVE HEREUNTO BY THEIR REPRESENTATIVES DULY AUTHORIZED TO SET THEIR HANDS AND SEALS THE DAY AND YEAR APPEARING OPPOSITE THEIR RESPECTIVE SIGNATURES. MUNICIPALITY SIGNATURE: BY THE SIGNATURE HEREUNDER, THE MUNICIPALITY REPRESENTS THAT IT HAS THE LEGAL STATUS NECESSARY TO ENTER INTO THIS CONTRACT AND THAT THE PERSON SIGNING IS AUTHORIZED TO DO SO AS EVIDENCED BY THE RESOLUTION OF ITS LEGISLATIVE BODY ATTACHED HERETO. AUTHORIZED REPRESENTATIVE JEAN W. COCHRAN (TYPED NAME) (SIGNATURE) DATED: (TITLE) SUPERVISOR MUNICIPALITY CERTIFICATION: STATE OF NEW YORK ) SS.: COUNTY OF SUFFOLK ) ON THIS h 5-t DAY OF OC-t-OIDe r 199g, BEFORE ME PERSONALLY CAME MEAN W. COCHRAN, SUPERVISOR (LIST NAME AND TITLE) OF THE TOWN OF SOUTHOLD (LIST POLITICAL SUBDIVISION OR AGENCY OF THE POLITICAL SUBDIVISION) THE POLITICAL SUBDIVISION OR AGENCY THEREOF DESCRIBED IN AND WHICH EXECUTED THE ABOVE INSTRUMENT: BY AUTHORITY OF So `th n�d —FO 'JN �RV a r-4 (ATTACHED CERTIFIED COPY OF ORDER, RESOLUTION, OR THE ORDINANCE AUTHORIZING EXECUTION OF THIS CONTRACT) OF SAID POLITICAL SUBDIVISION, AND THAT (S)HE SIGNED HIS/HER NAME BY THAT AUTHORITY. ELIZABETH ANN NEVILLE Notary Public,State of New York No.52-125850,Suffolk CountyTerm E.IcniresOctober 31, 1952- NOTARY PUBLIC PAGE I 1 OF 1 2 MUNICIPALITY: TOWN OF SOUTHOLD - CONTRACT NO. C300485 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION AGENCY CERTIFICATION:"IN ADDITON TO THE ACCEPTANCE OF THIS CONTRACT, I ALSO CERTIFY THAT THE ORIGINAL SIGNATURE PAGES WILL BE ATTACHED TO ALL OTHER EXACT COPIES OF THIS CONTRACT." AGENCY SIGNATURE: cz DATED: RICHARD K. RANDLES DIRECTOR OF MANAGEMENT & BUDGET APPROVED AS TO FORM: ATTORNEY GENERALS SIGNATURE: DATED: COMPTROLLERS SIGNATURE: DATED: PAGE 1 2 OF 1 2 FOt jr ELIZABETH A.NEVILLE y� Gym Town Hall, 53095 Main Road TOWN CLERK o < P.O. Box 1179 w cn Z ` Southold New York 11971 REGISTRAR OF VITAL STATISTICS y Fax (516) 765-1823 y MARRIAGE OFFICER • RECORDS MANAGEMENT OFFICER y�� �0�-' Telephone (516) 765-1800 FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT THEIR REGULAR MEETING HELD ON SEPTEMBER 29, 1998: WHEREAS, the Town of Southold has hereby determined that certain work, as described in the State assistance application and any amendments thereof, herein called the "Project" is desirable and in the public interest; and WHEREAS, Title 5 of Article 54 and Title 4 of Article 56 of the Environmental Conservation Law authorized State assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Town of Southold deems it to be in the public interest and benefit under this law to apply therewith; now, therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Jean W. Cochran as the official representative to act in connection with any application between the Town of Southold and the State, and to provide such additional information as may be required; and that one (1) certified copy of this resolution be prepared and sent to the Director, Division of Solid & Hazardous Materials, New York State Department of Environmental Conservation, 50 Wolf Road, Albany, New York 12233-7250, together with the application; and that this resolution shall take effect immediately. a)41�- a. 7_�jMa Elizabeth A. Neville Southold Town Clerk September 29, 1998 0 • ATTACHMENT NO. I NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW (ECL), ARTICLE 54, TITLE 5, NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS AND ARTICLE 56, TITLE 4, SOLID WASTE PROJECTS CONTRACT FOR STATE ASSISTANCE PAYMENTS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS STATE ASSISTANCE MUNICIPAL LANDFILL CLOSURE PROGRAM (6 NYCRR SUBPART 360-9, REVISED DECEMBER 1 4, 1994 AND SEPTEMBER 29, 1 997) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME SOUTHOLD LANDFILL( PHASE 1 ) FACILITY ID# 52T92 FACILITY LOCATION COUNTY ROAD 48, CUTCHOGUE COUNTY SUFFOLK FACILf1Y OWNER TOWN OF SOUTHOLD FACILITY OPERATOR STAGE BEGIN DATE END DATE PERFORM CLOSURE INVESTIGATION 09/01/95 12/31/95 PERFORM CLOSURE INVESTIGATION REPORT 01/01/96 12/31/95 ( 12/94) PAGE I OF 2 MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (CONrD) STAGE BEGIN DATE END DATE PREPARE CLOSURE PLAN 02/01/98 08/30/98 PERFORM VECTOR REMEDIATION, IF REQUIRED 03/01/99 04/01/99 CONSTRUCT LEACHATE COLLECTION SYSTEM, IF REQUIRED NA NA CONSTRUCT GAS VENTING LAYER AND GAS COLLECTION/CONTROL . SYSTEM 04/01/99 05/30/99 CONSTRUCT BARRIER LAYER 05/0 1/99 07/31/99 CONSTRUCT BARRIER PROTECTION LAYER 07/01/99 09/15/99 CONSTRUCT TOPSOIL LAYER 09/16/99 10/15/99 ESTABLISH VEGETATIVE COVER 10/16/99 11/30/99 PREPARE CONSTRUCTION CERTIFICATION REPORT 11/30/99 12/31/99 ( 12/94) PAGE 2 OF 2 ATTACHMENT NO. 2 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW (ECU, ARTICLE 54, TITLE 5, NONHAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS AND ARTICLE 56, TITLE 4, SOLID WASTE PROJECTS CONTRACT FOR STATE ASSISTANCE PAYMENTS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS REIMBURSEMENT APPLICATION SCHEDULE MILESTONE COMPLETION DATE CONTRACT EXECUTION DATE OF COMPTROLLERS SIGNATURE INSTALLATION OF 07/31/99 BARRIER LAYER SUBMITTAL OF CLOSURE 12/3 1/9Q CERTIFICATION ( 12/96) PAGE I OF I ATTACHMENT NO. 3 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW (ECU, ARTICLE 54, TITLE 5, NONHAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS AND ARTICLE 56, TITLE 4, SOLID WASTE PROJECTS CONTRACT FOR STATE ASSISTANCE PAYMENTS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS PROGRESS REPORT SCHEDULE MILESTONE COMPLETION DATE CONTRACT EXECUTION DATE OF COMPTROLLERS SIGNATURE INSTALLATION OF BARRIER LAYER 07/31/99 SUBMITTAL OF CLOSURE 12/31/99 CERTIFICATION (7/91 ) PAGE I OF I APPENDIX A THIS CONTRACT FOR THE BENEFIT OF SUCH EMPLOYEES STANDARD CLAUSES FOR ALL AS ARE REQUIRED TO BE COVERED BY THE PROVISIONS NEW YORK STATE CONTRACTS OF THE WORKERS' COMPENSATION LAW. 5. NON-DISCRIMINATION REQUIREMENTS. IN THE PARTIES TO THE ATTACHED CONTRACT, ACCORDANCE WITH ARTICLE 15 OF THE EXECUTIVE LAW LICENSE, LEASE, AMENDMENT OR OTHER AGREEMENT OF (ALSO KNOWN AS THE HUMAN RIGHTS LAW) AND ALL ANY KIND (HEREINAFTER, "THE CONTRACT" OR "THIS OTHER STATE AND FEDERAL STATUTORY AND CONTRACT") AGREE TO BE BOUND BY THE FOLLOWING CONSTITUTIONAL NON-DISCRIMINATION PROVISIONS, THE CLAUSES WHICH ARE HEREBY MADE A PART OF THE CONTRACTOR WILL NOT DISCRIMINATE AGAINST ANY CONTRACT(THE WORD "CONTRACTOR" HEREIN REFERS EMPLOYEE OR APPLICANT FOR EMPLOYMENT BECAUSE TO ANY PARTY OTHER THAN THE STATE, WHETHER A OF RACE, CREED, COLOR, SEX, NATIONAL ORIGIN, AGE, CONTRACTOR, LICENSER, LICENSEE, LESSOR, LESSEE DISABILITY OR MARITAL STATUS. FURTHERMORE, IN OR ANY OTHER PARTY): ACCORDANCE WITH SECTION 220-E OF THE LABOR LAW, IF THIS IS A CONTRACT FOR THE CONSTRUCTION, EXECUTORY CLAUSE. IN ACCORDANCE WITH SECTION ALTERATION OR REPAIR OF ANY PUBLIC BUILDING OR 41 OF THE STATE FINANCE LAW, THE STATE SHALL PUBLIC WORK OR FOR THE MANUFACTURE, SALE OR HAVE NO LIABILITY UNDER THIS CONTRACT TO THE DISTRIBUTION OF MATERIALS, EQUIPMENT OR SUPPLIES, CONTRACTOR OR TO ANYONE ELSE BEYOND FUNDS AND TO THE EXTENT THAT THIS CONTRACT SHALL BE APPROPRIATED AND AVAILABLE FOR THIS CONTRACT. PERFORMED WITHIN THE STATE OF NEW YORK, CONTRACTOR AGREES THAT NEITHER IT NOR ITS 2. NOWASSIGNMENTCLAUSE. IN ACCORDANCE WITH SUBCONTRACTORS SHALL, BY REASON OR RACE, CREED, SECTION 138 OF THE STATE FINANCE LAW, THIS COLOR, DISABILITY, SEX, OR NATIONAL ORIGIN: (A) CONTRACT MAY NOT BE ASSIGNED BY THE CONTRACTOR DISCRIMINATE IN HIRING AGAINST ANY NEW YORK STATE OR ITS RIGHT, TITLE OR INTEREST THEREIN ASSIGNED, CITIZEN WHO IS QUALIFIED AND AVAILABLE TO PERFORM TRANSFERRED, CONVEYED, SUBLET OR OTHERWISE THE WORK; OR (B) DISCRIMINATE AGAINST OR INTIMIDATE DISPOSED OF WITHOUT THE PREVIOUS CONSENT, IN ANY EMPLOYEE HIRED FOR THE PERFORMANCE OF WORK WRITING, OF THE STATE AND ANY ATTEMPTS TO ASSIGN UNDER THIS CONTRACT. IF THIS IS A BUILDING SERVICE THE CONTRACT WITHOUT THE STATE'S WRITTEN CONSENT CONTRACT AS DEFINED IN SECTION 230 OF THE LABOR ARE NULL AND VOID. THE CONTRACTOR MAY, HOWEVER, LAW, THEN, IN ACCORDANCE WITH SECTION, 239 ASSIGN ITS RIGHT TO RECEIVE PAYMENT WITHOUT THE THEREOF, CONTRACTOR AGREES THAT NEITHER IT NOR STATE'S PRIOR WRITTEN CONSENT UNLESS THIS ITS SUBCONTRACTORS SHALL, BY REASON OF RACE, CONTRACT CONCERNS CERTIFICATES OF PARTICIPATION CREED, COLOR, NATIONAL ORIGIN, AGE, SEX OR PURSUANT TO ARTICLE 5-A OF THE STATE FINANCE LAW. DISABILITY: (A) DISCRIMINATE IN HIRING AGAINST ANY NEW YORK STATE CITIZEN WHO IS QUALIFIED AND AVAILABLE 3. COMPTROLLER'S APPROVAL. IN ACCORDANCE TO PERFORM THE WORK; OR (B) DISCRIMINATE AGAINST WITH SECTION I 1 2 OF THE STATE FINANCE LAW(OR, IF OR INTIMIDATE ANY EMPLOYEE HIRED FOR THE THIS CONTRACT IS WITH THE STATE UNIVERSITY OR CITY PERFORMANCE OF WORK UNDER THIS CONTRACT. UNIVERSITY OF NEW YORK, SECTION 355 OR SECTION CONTRACTOR IS SUBJECT TO FINES OF $50.00 PER 62 18 OF THE EDUCATION LAW), IF THIS CONTRACT PERSON PER DAY FOR ANY VIOLATION OF SECTION 220- EXCEEDS $10,000 (OR THE MINIMUM THRESHOLDS E OR SECTION 239 AS WELL AS POSSIBLE TERMINATION AGREED TO BY THE OFFICE OF THE STATE OF THIS CONTRACT AND FORFEITURE OF ALL MONEYS COMPTROLLER FOR CERTAIN S.U.N.Y. AND C.U.N.Y DUE HEREUNDER FOR A SECOND OR SUBSEQUENT CONTRACTS), OR IF THIS IS AN AMENDMENT FOR ANY VIOLATION. AMOUNT TO A CONTRACT WHICH, AS SO AMENDED, EXCEEDS SAID STATUTORY AMOUNT, OR IF, BY TH15 6. WAGE AND HOURS PROVISIONS. IF THIS IS A CONTRACT, THE STATE AGREES TO GIVE SOMETHING PUBLIC WORK CONTRACT COVERED BY ARTICLE 8 OF OTHER THAN MONEY WHEN THE VALUE OR REASONABLY THE LABOR LAW OR A BUILDING SERVICE CONTRACT ESTIMATED VALUE OF SUCH CONSIDERATION EXCEEDS COVERED BY ARTICLE 9 THEREOF, NEITHER $10,000, IT SHALL NOT BE VALID, EFFECTIVE OR CONTRACTOR'S EMPLOYEES NOR THE EMPLOYEES OF ITS BINDING UPON THE STATE UNTIL IT HAS BEEN APPROVED SUBCONTRACTORS MAY BE REQUIRED OR PERMITTED TO BY THE STATE COMPTROLLER AND FILED IN HIS OFFICE. WORK MORE THAN THE NUMBER OF HOURS OR DAYS STATED IN SAID STATUTES, EXCEPT AS OTHERWISE 4. WORKERS' COMPENSATION BENEFITS. IN PROVIDED IN THE LABOR LAW AND AS SET FORTH IN ACCORDANCE WITH SECTION 142 OF THE STATE PREVAILING WAGE AND SUPPLEMENT SCHEDULES ISSUED FINANCE LAW, THIS CONTRACT SHALL BE VOID AND OF BY THE STATE LABOR DEPARTMENT. FURTHERMORE, NO FORCE AND EFFECT UNLESS THE CONTRACTOR SHALL CONTRACTOR AND ITS SUBCONTRACTORS MUST PAY AT PROVIDE AND MAINTAIN COVERAGE DURING THE LIFE OF LEAST THE PREVAILING WAGE RATE AND PAY OR PROVIDE 1 of 5 THE PREVAILING SUPPLEMENTS, INCLUDING THE THERETO. THE STATE SHALL EXERCISE ITS SET-OFF PREMIUM RATES FOR OVERTIME PAY, AS DETERMINED BY RIGHTS IN ACCORDANCE WITH NORMAL STATE PRACTICES THE STATE LABOR DEPARTMENT IN ACCORDANCE WITH INCLUDING, IN CASES OF SET-OFF PURSUANT TO AN THE LABOR LAW. AUDIT, THE FINALIZATION OF SUCH AUDIT BY THE STATE AGENCY, ITS REPRESENTATIVES, OR THE STATE 7. NONCOLLUSIVE BIDDING REQUIREMENT. IN COMPTROLLER. ACCORDANCE WITH SECTION I39-D OF THE STATE FINANCE LAW, IF THIS CONTRACT WAS AWARDED BASED 10. RECORDS. THE CONTRACTOR SHALL ESTABLISH UPON THE SUBMISSION OF BIDS, CONTRACTOR AND MAINTAIN COMPLETE AND ACCURATE BOOKS, WARRANTS, UNDER PENALTY OF PERJURY, THAT ITS BID RECORDS, DOCUMENTS, ACCOUNTS AND OTHER WAS ARRIVED AT INDEPENDENTLY AND WITHOUT EVIDENCE DIRECTLY PERTINENT TO PERFORMANCE COLLUSION AIMED AT RESTRICTING COMPETITION. UNDER THIS CONTACT (HEREINAFTER, COLLECTIVELY, CONTRACTOR FURTHER WARRANTS THAT, AT THE TIME "THE RECORDS"). THE RECORDS MUST BE KEPT FOR CONTRACTOR SUBMITTED ITS BID, AN AUTHORIZED AND THE BALANCE OF THE CALENDAR YEAR IN WHICH THEY RESPONSIBLE PERSON EXECUTED AND DELIVERED TO WERE MADE AND FOR SIX (6) ADDITIONAL YEARS THE STATE A NON-COLLUSIVE BIDDING CERTIFICATION ON THEREAFTER. THE STATE COMPTROLLER, THE CONTRACTOR'S BEHALF, ATTORNEY GENERAL AND ANY OTHER PERSON OR ENTITY AUTHORIZED TO CONDUCT AN EXAMINATION, AS WELL AS 8. INTERNATIONAL BOYCOTT PROHIBITION. IN THE AGENCY OR AGENCIES INVOLVED IN THIS CONTRACT, ACCORDANCE WITH SECTION 220-F OF THE LABOR LAW SHALL HAVE ACCESS TO THE RECORDS DURING NORMAL AND SECTION 139-H OF THE STATE FINANCE LAW, IF BUSINESS HOURS AT AN OFFICE OF THE CONTRACTOR THIS CONTRACT EXCEEDS $5,000, THE CONTRACTOR WITHIN THE STATE OF NEW YORK OR, IF NO SUCH AGREES, AS A MATERIAL CONDITION OF THE CONTRACT, OFFICE IS AVAILABLE, AT A MUTUALLY AGREEABLE AND THAT NEITHER THE CONTRACTOR NOR ANY REASONABLE VENUE WITHIN THE STATE, FOR THE TERM SUBSTANTIALLY OWNED OR AFFILIATED PERSON, FIRM, SPECIFIED ABOVE FOR THE PURPOSES OF INSPECTION, PARTNERSHIP OR CORPORATION HAS PARTICIPATED, IS AUDITING AND COPYING. THE STATE SHALL TAKE PARTICIPATING, OR SHALL PARTICIPATE IN AN REASONABLE STEPS TO PROTECT FROM PUBLIC INTERNATIONAL BOYCOTT IN VIOLATION OF THE FEDERAL DISCLOSURE ANY OF THE RECORDS WHICH ARE EXEMPT EXPORT ADMINISTRATION ACT OF 1979 (50 USC APP. FROM DISCLOSURE UNDER SECTION 87 OF THE PUBLIC SECTIONS 2401 ET SEQ.) OR REGULATIONS OFFICERS LAW (THE 'STATUTE") PROVIDED THAT: (1) THEREUNDER. IF SUCH CONTRACTOR, OR ANY OF THE THE CONTRACTOR SHALL TIMELY INFORM AN AFORESAID AFFILIATES OF CONTRACTOR, IS CONVICTED APPROPRIATE STATE OFFICIAL, IN WRITING, THAT SAID OR IS OTHERWISE FOUND TO HAVE VIOLATED SAID LAWS RECORDS SHOULD NOT BE DISCLOSED; AND (II) SAID OR REGULATIONS UPON THE FINAL DETERMINATION OF RECORDS SHALL BE SUFFICIENTLY IDENTIFIED; AND (III) THE UNITED STATES COMMERCE DEPARTMENT OR ANY DESIGNATION OF SAID RECORDS AS EXEMPT UNDER THE OTHER APPROPRIATE AGENCY OF THE UNITED STATES STATUTE IS REASONABLE. NOTHING CONTAINED HEREIN SUBSEQUENT TO THE CONTRACT'S EXECUTION, SUCH SHALL DIMINISH, OR IN ANY WAY ADVERSELY AFFECT, CONTRACT, AMENDMENT OR MODIFICATION THERETO THE STATE'S RIGHT TO DISCOVERY IN ANY PENDING OR SHALL BE RENDERED FORFEIT AND VOID. THE FUTURE LITIGATION. CONTRACTOR SHALL SO NOTIFY THE STATE COMPTROLLER WITHIN FIVE(5)BUSINESS DAYS OF SUCH 1 1 . IDENTIFYING INFORMATION AND PRIVACY CONVICTION, DETERMINATION OR DISPOSITION OF APPEAL NOTIFICATION. (A) FEDERAL EMPLOYER (2NYCRR 105.4). IDENTIFICATION NUMBER AND/OR FEDERAL SOCIAL SECURfIY NUMBER. ALL INVOICES OR NEW YORK 9. SETOFF RIGHTS. THE STATE SHALL HAVE ALL OF STATE STANDARD VOUCHERS SUBMITTED FOR PAYMENT ITS COMMON LAW, EQUITABLE AND STATUTORY RIGHTS FOR THE SALE OF GOODS OR SERVICES OR THE LEASE OF SET-OFF. THESE RIGHTS SHALL INCLUDE, BUT NOT OF REAL OR PERSONAL PROPERTY TO A NEW YORK BE UMITED TO, THE STATE'S OPTION TO WITHHOLD FOR STATE AGENCY MUST INCLUDE THE PAYEE'S THE PURPOSES OF SET-OFF ANY MONEYS DUE TO THE IDENTIFICATION NUMBER, I.E., THE SELLER'S OR CONTRACTOR UNDER THIS CONTRACT UP TO ANY LESSOR'S IDENTIFICATION NUMBER. THE NUMBER IS AMOUNTS DUE AND OWING TO THE STATE WITH REGARD EITHER THE PAYEE'S FEDERAL, EMPLOYER TO THIS CONTRACT, ANY OTHER CONTRACT WITH ANY IDENTIFICATION NUMBER OR FEDERAL SOCIAL SECURITY STATE DEPARTMENT OR AGENCY, INCLUDING ANY NUMBER, OR BOTH SUCH NUMBERS WHEN THE PAYEE CONTRACT FOR A TERM COMMENCING PRIOR TO THE HAS BOTH SUCH NUMBERS. FAILURE TO INCLUDE THIS TERM OF THIS CONTRACT, PLUS ANY AMOUNTS DUE AND NUMBER OR NUMBERS MAY DELAY PAYMENT. WHERE OWING TO THE STATE FOR ANY OTHER REASON THE PAYEE DOES NOT HAVE SUCH NUMBER OR INCLUDING, WITHOUT LIMITATION, TAX DELINQUENCIES, NUMBERS, THE PAYEE, ON ITS INVOICE OR NEW YORK FEE DELINQUENCIES OR MONETARY PENALTIES RELATIVE STATE STANDARD VOUCHER, MUST GIVE THE REASON OR 2 of 5 REASONS WHY THE PAYEE DOES NOT HAVE SUCH EMPLOYEES OR APPLICANTS FOR EMPLOYMENT BECAUSE NUMBER OR NUMBERS. OF RACE, CREED, COLOR, NATIONAL ORIGIN, SEX, AGE, DISABILITY OR MARITAL STATUS,AND WILL UNDERTAKE OR (B) PRIVACY NOTIFICATION. (1) THE AUTHORITY TO CONTINUE EXISTING PROGRAMS OF AFFIRMATIVE ACTION REQUEST THE ABOVE PERSONAL INFORMATION FROM A TO ENSURE THAT MINORITY GROUP MEMBERS AND SELLER OF GOODS OR SERVICES OR A LESSOR OF REAL WOMEN ARE AFFORDED EQUAL EMPLOYMENT OR PERSONAL PROPERTY, AND THE AUTHORITY TO OPPORTUNITIES WITHOUT DISCRIMINATION. AFFIRMATIVE MAINTAIN SUCH INFORMATION, IS FOUND IN SECTION 5 ACTION SHALL MEAN RECRUITMENT, EMPLOYMENT, JOB OF THE STATE TAX LAW. DISCLOSURE OF THIS ASSIGNMENT, PROMOTION, UPGRADINGS, DEMOTION, INFORMATION BY THE SELLER OR LESSOR TO THE STATE TRANSFER, LAYOFF, OR TERMINATION AND RATES OF PAY IS MANDATORY. THE PRINCIPAL PURPOSE FOR WHICH OR OTHER FORMS OF COMPENSATION; THE INFORMATION IS COLLECTED IS TO ENABLE THE STATE TO IDENTIFY INDIVIDUALS, BUSINESSES AND (B)AT THE REQUEST OF THE CONTRACTING AGENCY,THE OTHERS WHO HAVE BEEN DELINQUENT IN FILING TAX CONTRACTOR SHALL REQUEST EACH EMPLOYMENT RETURNS OR MAY HAVE UNDERSTATED THEIR TAX AGENCY, LABOR UNION, OR AUTHORIZED LIABILITIES AND TO GENERALLY IDENTIFY PERSONS REPRESENTATIVE OF WORKERS WITH WHICH IT HAS A AFFECTED BY THE TAXES ADMINISTERED BY THE COLLECTIVE BARGAINING OR OTHER AGREEMENT OR COMMISSIONER OF TAXATION AND FINANCE. THE UNDERSTANDING, TO FURNISH A WRITTEN STATEMENT INFORMATION WILL BE USED FOR TAX ADMINISTRATION THAT SUCH EMPLOYMENT AGENCY, LABOR UNION OR PURPOSES AND FOR ANY OTHER PURPOSE AUTHORIZED REPRESENTATIVE WILL NOT DISCRIMINATE ON THE BASIS BY LAW. OF RACE, CREED, COLOR, NATIONAL ORIGIN, SEX, AGE, DISABILITY OR MARITAL STATUS AND THAT SUCH UNION (2)THE PERSONAL INFORMATION IS REQUESTED BY THE OR REPRESENTATIVE WILL AFFIRMATIVELY COOPERATE IN PURCHASING UNIT OF THE AGENCY CONTRACTING TO THE IMPLEMENTATION OF THE CONTRACTOR'S PURCHASE THE GOODS OR SERVICES OR LEASE THE OBLIGATIONS HEREIN; AND REAL OR PERSONAL PROPERTY COVERED BY THIS CONTRACTOR LEASE. THE INFORMATION IS MAINTAINED (C) THE CONTRACTOR SHALL STATE, IN ALL IN NEW YORK STATE'S CENTRAL ACCOUNTING SYSTEM SOLICITATIONS OR ADVERTISEMENTS FOR EMPLOYEES, BY THE DIRECTOR OF STATE ACCOUNTS,OFFICE OF THE THAT, IN THE PERFORMANCE OF THE STATE CONTRACT, STATE COMPTROLLER, AESOB, ALBANY, NEW YORK ALL QUALIFIED APPLICANTS WILL BE AFFORDED EQUAL 12236. EMPLOYMENT OPPORTUNITIES WITHOUT DISCRIMINATION BECAUSE OF RACE, CREED, COLOR, NATIONAL ORIGIN, 12. EQUAL EMPLOYMENT OPPORTUNITIES FOR SEX, AGE, DISABILITY OR MARITAL STATUS. MINORITIES AND WOMEN. IN ACCORDANCE WITH SECTION 31 2 OF THE EXECUTIVE LAW, IF THIS CONTRACTOR WILL INCLUDE THE PROVISIONS OF "A", CONTRACT IS: WA WRITTEN AGREEMENT OR PURCHASE "B 11, AND "C" ABOVE, IN EVERY SUBCONTRACT OVER ORDER INSTRUMENT, PROVIDING FOR A TOTAL $25,000.00 FOR THE CONSTRUCTION, DEMOLITION, EXPENDITURE IN EXCESS OF $25,000.00, WHEREBY REPLACEMENT, MAJOR REPAIR, RENOVATION, PLANNING A CONTRACTING AGENCY IS COMMITTED TO EXPEND OR OR DESIGN OF REAL PROPERTY AND IMPROVEMENTS DOES EXPEND FUNDS IN RETURN FOR LABOR, SERVICES, THEREON (THE "WORK") EXCEPT WHERE THE WORK IS SUPPLIES, EQUIPMENT, MATERIALS OR ANY COMBINATION FOR THE BENEFICIAL USE OF THE CONTRACTOR. OF THE FOREGOING, TO BE PERFORMED FOR, OR SECTION 31 2 DOES NOT APPLY TO: (1) WORK, GOODS RENDERED OR FURNISHED TO THE CONTRACTING OR SERVICES UNRELATED TO THIS CONTRACT; OR (11) AGENCY; OR (11) A WRITTEN AGREEMENT IN EXCESS OF EMPLOYMENT OUTSIDE NEW YORK STATE; OR (111) $ 100.000.00 WHEREBY A CONTRACTING AGENCY IS BANKING SERVICES, INSURANCE POLICIES OR THE SALE COMMITTED TO EXPEND OR DOES EXPEND FUNDS FOR OF SECURITIES. THE STATE SHALL CONSIDER THE ACQUISITION, CONSTRUCTION, DEMOLITION, COMPLIANCE BY A CONTRACTOR OR SUBCONTRACTOR REPLACEMENT, MAJOR REPAIR OR RENOVATION OF REAL WITH THE REQUIREMENTS OF ANY FEDERAL LAW PROPERTY AND IMPROVEMENTS THEREON; OR (111) A CONCERNING EQUAL EMPLOYMENT OPPORTUNITY WHICH WRITTEN AGREEMENT IN EXCESS OF $ 100,000.00 EFFECTUATES THE PURPOSE OF THIS SECTION. THE WHEREBY THE OWNER OF A STATE ASSISTED HOUSING CONTRACTING AGENCY SHALL DETERMINE WHETHER THE PROJECT IS COMMITTED TO EXPEND OR DOES EXPEND IMPOSITION OF THE REQUIREMENTS OF THE PROVISIONS FUNDS FOR THE ACQUISITION, CONSTRUCTION, HEREOF DUPLICATE OR CONFLICT WITH ANY SUCH DEMOLITION, REPLACEMENT, MAJOR REPAIR OR FEDERAL LAW AND IF SUCH DUPLICATION OR CONFLICT RENOVATION OF REAL PROPERTY AND IMPROVEMENTS EXISTS, THE CONTRACTING AGENCY SHALL WAIVE THE THEREON FOR SUCH PROJECT, THEN: APPLICABILITY OF SECTION 3 1 2 TO THE EXTENT OF SUCH DUPLICATION OR CONFLICT. CONTRACTOR WILL (A) THE CONTRACTOR WILL NOT DISCRIMINATE AGAINST COMPLY WITH ALL DULY PROMULGATED AND LAWFUL 3 of 5 RULES AND REGULATIONS OF THE GOVERNOR'S OFFICE RESPONSIBILITY OF THE CONTRACTOR TO ESTABLISH TO OF MINORITY AND WOMEN'S BUSINESS DEVELOPMENT MEET WITH THE APPROVAL OF THE STATE. PERTAINING HERETO. IN ADDITION, WHEN ANY PORTION OF THIS CONTRACT 13. CONFLICTING TERMS. IN THE EVENT OF A INVOLVING THE USE OF WOODS, WHETHER SUPPLY OR CONFLICT BETWEEN THE TERMS OF THE CONTRACT INSTALLATION, IS TO BE PERFORMED BY ANY (INCLUDING ANY AND ALL ATTACHMENTS THERETO AND SUBCONTRACTOR, THE PRIME CONTRACTOR WILL AMENDMENTS THEREOF) AND THE TERMS OF THIS INDICATE AND CERTIFY IN THE SUBMITTED BID PROPOSAL APPENDIX A, THE TERMS OF THIS APPENDIX A SHALL THAT THE SUBCONTRACTOR HAS BEEN INFORMED AND IS CONTROL. IN COMPLIANCE WITH SPECIFICATIONS AND PROVISIONS REGARDING USE OF TROPICAL HARDWOODS AS DETAILED 14. GOVERNING LAW. THIS CONTRACT SHALL BE IN SECTION 165 OF THE STATE FINANCE LAW. ANY GOVERNED BY THE LAWS OF THE STATE OF NEW YORK SUCH USE MUST MEET WITH THE APPROVAL OF THE EXCEPT WHERE THE FEDERAL SUPREMACY CLAUSE STATE; OTHERWISE, THE BID MAY NOT BE CONSIDERED REQUIRES OTHERWISE. RESPONSIVE. UNDER BIDDER CERTIFICATIONS, PROOF OF QUALIFICATION FOR EXEMPTION WILL BE THE 15. LATE PAYMENT. TIMELINESS OF PAYMENT AND RESPONSIBILITY OF THE CONTRACTOR TO MEET WITH THE ANY INTEREST TO BE PAID TO CONTRACTOR FOR LATE APPROVAL OF THE STATE. PAYMENT SHALL BE GOVERNED BY ARTICLE XI-A OF THE STATE FINANCE LAW TO THE EXTENT REQUIRED BY LAW. 19. MACBRIDE FAIR EMPLOYMENT PRIN-CIPLES. IN ACCORDANCE WITH THE MACBRIDE FAIR EMPLOYMENT 16. NO ARBITRATION. DISPUTES INVOLVING THIS PRINCIPLES (CHAPTER 807 OF THE LAWS OF 1992), CONTRACT, INCLUDING THE BREACH OR ALLEGED THE CONTRACTOR HEREBY STIPULATES, THAT THE BREACH THEREOF, MAY NOT BE SUBMITTED TO BINDING CONTRACTOR EITHER(A) HAS NO BUSINESS OPERATIONS ARBITRATION (EXCEPTWHERESTATUTORILYAUTHORIZED), IN, NORTHERN IRELAND, OR (B) SHALL TAKE LAWFUL BUT MUST, INSTEAD, BE HEARD IN A COURT OF STEPS IN GOOD FAITH TO CONDUCT ANY BUSINESS COMPETENT JURISDICTION OF THE STATE OF NEW YORK. OPERATIONS IN NORTHERN IRELAND IN ACCORDANCE WITH THE MACBRIDE FAIR EMPLOYMENT PRINCIPLES (AS 17. SERVICE OF PROCESS. IN ADDITION TO THE DESCRIBED IN SECTION 165 OF THE NEW YORK STATE METHODS OF SERVICE ALLOWED BY THE STATE CIVIL FINANCE LAW), AND SHALL PERMIT INDEPENDENT PRACTICE LAW & RULES ("CPLR"), CONTRACTOR MONITORING OF COMPLIANCE WITH SUCH PRINCIPLES. HEREBY CONSENTS TO SERVICE OF PROCESS UPON IT BY REGISTERED OR CERTIFIED MAIL, RETURN RECEIPT 20. OMNIBUS PROCUREMENTACT OF 1992. IT IS REQUESTED. SERVICE HEREUNDER SHALL BE THE POLICY OF NEW YORK STATE TO MAXIMIZE COMPLETE UPON CONTRACTOR'S ACTUAL RECEIPT OF OPPORTUNITIES FOR THE PARTICIPATION OF NEW YORK PROCESS OR UPON THE STATE'S RECEIPT OF THE STATE BUSINESS ENTERPRISES,INCLUDING MINORITY AND RETURN THEREOF BY THE UNITED STATES POSTAL WOMEN-OWNED BUSINESS ENTERPRISES AS BIDDERS, SERVICE AS REFUSED OR UNDELIVERABLE. SUBCONTRACTORS AND SUPPLIERS ON ITS CONTRACTOR MUST PROMPTLY NOTIFY THE STATE, IN PROCUREMENT CONTRACTS. WRITING, OF EACH AND EVERY CHANGE OF ADDRESS TO WHICH SERVICE OF PROCESS CAN BE MADE. SERVICE INFORMATION ON THE AVAILABILITY OF NEW YORK STATE BY THE STATE TO THE.LAST KNOWN ADDRESS SHALL BE SUBCONTRACTORS AND SUPPLIERS IS AVAILABLE FROM: SUFFICIENT. CONTRACTOR WILL HAVE THIRTY (30) CALENDAR DAYS AFTER SERVICE HEREUNDER IS EMPIRE STATE DEVELOPMENT CORP. COMPLETE IN WHICH TO RESPOND. DIVISION OF SMALL BUSINESS ONE COMMERCE PLAZA 18. PROHIBITION ON PURCHASE OF TROPICAL ALBANY, NEW YORK 1 2245 HARDWOODS. THE CONTRACTOR CERTIFIES AND PHONE: (5 1 8) 473-0499 WARRANTS THAT ALL WOOD PRODUCTS TO BE USED FAX: (5 1 8) 474-1 5 1 2 UNDER THIS CONTRACT AWARD WILL BE IN ACCORDANCE WITH, BUT NOT LIMITED TO, THE SPECIFICATIONS AND A DIRECTORYOF MINORITYAND WOMEN-OWNED BUSINESS PROVISIONS OF STATE FINANCE LAW SECTION 165. ENTERPRISES IS AVAILABLE FROM (USE OF TROPICAL HARDWOODS) WHICH PROHIBITS PURCHASE AND USE OF TROPICAL HARDWOODS, UNLESS EMPIRE STATE DEVELOPMENT CORP. SPECIFICALLY EXEMPTED, BY THE STATE OR ANY MINORITY&WOMEN'S BUSINESS DEVLPMT DIV. GOVERNMENTAL AGENCY OR POLITICAL SUBDIVISION OR ONE COMMERCE PLAZA PUBLIC BENEFIT CORPORATION. QUALIFICATION FOR AN ALBANY, NEW YORK 1 2245 EXEMPTION UNDER THIS LAW WILL BE THE PHONE: (51 8) 473-0582 4 of 5 FAX: (51 8) 473-0665 AND REVISED JANUARY 1996 EMPIRE STATE DEVELOPMENT CORP. 633 THIRD AVENUE NEW YORK, NY 100 1 7 PHONE: (21 2) 803-2414 FAX: (21 2) 803-3223 INTERNET: WWW.EMPIRE.STATE.NY.US\ESD.HTM THE OMNIBUS PROCUREMENTACT 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: (A)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. 92-26 1), AS AMENDED; (C) 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. 2 1 . RECIPROCnY AND SANCTIONS PRO-VISIONS. 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 1 994) REQUIRE THAT THEY BE DENIED CONTRACTS WHICH THEY WOULD OTHERWISE OBTAIN. NOTE: NEW MEXICO, S. CAROLINA,ALASKA,W. VIRGINIA,OKLAHOMA, MONTANA, WYOMING, LOUISIANA AND HAWAII ARE THE STATES CURRENTLY SUBJECT TO THIS PROVISION. 5 of 5 APPENDIX B 0 STANDARD CLAUSES FOR ALL NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECT CONTRACTS 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 TO THE CONTRACT, OTHER THAN THE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION (HEREINAFTER "DEPARTMENT"). I. THE DEPARTMENT SHALL HAVE THE RIGHT TO POSTPONE, SUSPEND, ABANDON OR TERMINATE THIS CONTRACT, AND SUCH ACTIONS SHALL IN NO EVENT BE DEEMED A BREACH OF CONTRACT. IN THE EVENT OF ANY TERMINATION, POSTPONEMENT, DELAY, SUSPENSION OR ABANDONMENT, THE CONTRACTOR SHALL DELIVER TO THE DEPARTMENT ALL DATA, REPORTS, PLANS, OR OTHER DOCUMENTATION RELATED TO THE PERFORMANCE OF THIS CONTRACT, INCLUDING BUT NOT LIMITED TO GUARANTEES, WARRANTIES, AS-BUILT PLANS AND SHOP DRAWINGS. IN ANY OF THESE EVENTS, THE DEPARTMENT SHALL MAKE SETTLEMENT WITH THE CONTRACTOR UPON AN EQUITABLE BASIS AS DETERMINED BY THE DEPARTMENT WHICH SHALL FIX THE VALUE OF THE WORK WHICH WAS PERFORMED BY THE CONTRACTOR PRIOR TO THE POSTPONEMENT, SUSPENSION, ABANDONMENT OR TERMINATION OF THIS CONTRACT. THIS CLAUSE SHALL NOT APPLY TO THIS CONTRACT IF THE CONTRACT CONTAINS OTHER PROVISIONS APPLICABLE TO POSTPONEMENT, SUSPENSION OR TERMINATION OF THE CONTRACT. II. THE CONTRACTOR AGREES THAT IT WILL INDEMNIFY AND SAVE HARMLESS THE DEPARTMENT AND THE STATE OF NEW YORK FROM AND AGAINST ALL LOSSES FROM CLAIMS, DEMANDS, PAYMENTS, SUITS, ACTIONS, RECOVERIES AND JUDGMENTS OF EVERY NATURE AND DESCRIPTION BROUGHT OR RECOVERED.AGAINST IT BY REASON OF ANY OMISSION OR ACT OF THE CONTRACTOR, ITS AGENTS, EMPLOYEES, OR SUBCONTRACTORS IN THE PERFORMANCE OF THIS CONTRACT. THE DEPARTMENT AND THE STATE OF NEW YORK MAY RETAIN SUCH MONIES FROM THE AMOUNT DUE CONTRACTOR AS MAY BE NECESSARY TO SATISFY ANY CLAIM FOR DAMAGES, COSTS AND THE LIKE, WHICH IS ASSERTED AGAINST THE DEPARTMENT AND/OR THE STATE OF NEW YORK. III. (A) CONFLICT OF INTEREST. TO THE BEST OF THE CONTRACTORS KNOWLEDGE AND BELIEF, THE CONTRACTOR WARRANTS THAT THERE ARE NO RELEVANT FACTS OR CIRCUMSTANCES WHICH COULD GIVE RISE TO AN ORGANIZATIONAL CONFLICT OF INTEREST, AS HEREIN DEFINED, OR THAT THE CONTRACTOR HAS DISCLOSED ALL SUCH RELEVANT INFORMATION TO THE DEPARTMENT. (B) AN ORGANIZATIONAL CONFLICT OF INTEREST EXISTS WHEN THE NATURE OF THE WORK TO BE PERFORMED UNDER THIS CONTRACT MAY, WITHOUT SOME RESTRICTION ON FUTURE ACTIVITIES, EITHER RESULT IN AN UNFAIR COMPETITIVE ADVANTAGE TO THE CONTRACTOR OR IMPAIR OR APPEAR TO IMPAIR THE CONTRACTORS OBJECTIVITY IN PERFORMING THE WORK FOR THE DEPARTMENT. May 18, 1993 Page 1 of 7 (C) THE CONTR#R AGREES THAT IF AN ACTUAL, APPAFO OR POTENTIAL ORGANIZATIONAL CONFLICT OF INTEREST IS DISCOVERED AT ANY TIME AFTER AWARD, WHETHER BEFORE OR DURING PERFORMANCE, THE CONTRACTOR WILL IMMEDIATELY MAKE A FULL DISCLOSURE IN WRITING TO THE DEPARTMENT. THIS DISCLOSURE SHALL INCLUDE A DESCRIPTION OF ACTIONS WHICH THE CONTRACTOR HAS TAKEN OR PROPOSES TO TAKE, AFTER CONSULTATION WITH THE DEPARTMENT, TO AVOID, MITIGATE, OR MINIMIZE THE ACTUAL OR POTENTIAL CONFLICT. (D) REMEDIES -THE DEPARTMENT MAY TERMINATE THIS CONTRACT IN WHOLE OR IN PART, IF IT DEEMS SUCH TERMINATION NECESSARY TO AVOID AN ORGANIZATIONAL OR PERSONAL CONFLICT OF INTEREST, OR AN UNAUTHORIZED DISCLOSURE OF INFORMATION. IF THE CONTRACTOR WAS AWARE OF A POTENTIAL CONFLICT OF INTEREST PRIOR TO AWARD, OR DISCOVERED AN ACTUAL OR POTENTIAL CONFLICT AFTER AWARD AND DID NOT DISCLOSURE OR MISREPRESENTED RELEVANT INFORMATION TO THE DEPARTMENT, THE DEPARTMENT MAY TERMINATE THE CONTRACT, OR PURSUE SUCH OTHER REMEDIES AS MAY BE PERMITTED BY THE TERMS OF CLAUSE I OF THIS APPENDIX OR OTHER APPLICABLE PROVISIONS OF THIS CONTRACT REGARDING TERMINATION. (E) IN ADDITION TO THE REQUIREMENTS OF THE ABOVE CLAUSES WITH RESPECT TO ORGANIZATIONAL CONFLICTS OF INTEREST," THE FOLLOWING PROVISION WITH REGARD TO EMPLOYEE PERSONNEL PERFORMING UNDER THIS CONTRACT SHALL APPLY UNTIL THE EARLIER OF THE TERMINATION DATE OF THE AFFECTED EMPLOYEE(S) OR THE DURATION OF THE CONTRACT. THE CONTRACTOR AGREES TO NOTIFY THE DEPARTMENT IMMEDIATELY OF ANY ACTUAL, APPARENT OR POTENTIAL PERSONAL CONFLICT OF INTEREST WITH REGARD TO ANY EMPLOYEE, SUBCONTRACTOR EMPLOYEE, OR CONSULTANT WORKING ON OR HAVING ACCESS TO INFORMATION REGARDING THIS CONTRACT, AS SOON AS CONTRACTOR BECOMES AWARE OF SUCH CONFLICT. A PERSONAL CONFLICT OF INTEREST IS DEFINED AS A RELATIONSHIP OF AN EMPLOYEE, SUBCONTRACTOR EMPLOYEE, OR CONSULTANT WITH AN ENTITY THAT MAY IMPAIR OR APPEAR TO IMPAIR THE OBJECTIVITY OF THE EMPLOYEE, SUBCONTRACTOR EMPLOYEE, OR CONSULTANT IN PERFORMING THE CONTRACT WORK. THE DEPARTMENT WILL NOTIFY THE CONTRACTOR OF THE APPROPRIATE ACTION TO BE TAKEN. (F) TO THE EXTENT THAT THE WORK t1NDER THIS CONTRACT REQUIRES ACCESS TO PROPRIETARY OR CONFIDENTIAL BUSINESS OR FINANCIAL DATA OF OTHER COMPANIES, AND AS LONG AS SUCH DATA REMAINS PROPRIETARY OR CONFIDENTIAL, THE CONTRACTOR SHALL PROTECT SUCH DATA FROM UNAUTHORIZED USE AND DISCLOSURE AND AGREES NOT TO USE IT TO COMPETE WITH SUCH COMPANIES. (G) THE CONTRACTOR SHALL CERTIFY ANNUALLY THAT, TO THE BEST OF THE CONTRACTOR'S KNOWLEDGE AND BELIEF, ALL ACTUAL, APPARENT OR POTENTIAL CONFLICTS OF INTEREST, BOTH PERSONAL AND ORGANIZATIONAL, HAVE BEEN REPORTED TO THE DEPARTMENT. SUCH CERTIFICATION MUST BE SIGNED BY A SENIOR EXECUTIVE OF THE CONTRACTOR AND SUBMITTED IN ACCORDANCE WITH INSTRUCTIONS PROVIDED BY THE DEPARTMENT. ALONG WITH THE ANNUAL CERTIFICATION, THE CONTRACTOR SHALL ALSO SUBMIT AN UPDATE OF ANY CHANGES IN THE CONFLICT OF INTEREST PLAN SUBMITTED WITH ITS PROPOSAL FOR THIS CONTRACT. THE INITIAL CERTIFICATION SHALL COVER THE ONE-YEAR PERIOD FROM THE DATE OF CONTRACT May 18, 1993 Page 2 of 7 AWARD, ALL SUBSEQUENT CERTIFICATIONS SHAOOVER SUCCESSIVE ANNUAL PERIODS THEREAFTER. THE CERTIFICATION IS TO BE SUBMITTED NO LATER THAN 45 DAYS AFTER THE CLOSE OF THE PREVIOUS CERTIFICATION PERIOD COVERED. (H) THE CONTRACTOR RECOGNIZES THAT EMPLOYEES IN PERFORMING THIS CONTRACT MAY HAVE ACCESS TO DATA, EITHER PROVIDED BY THE DEPARTMENT OR FIRST GENERATED DURING CONTRACT PERFORMANCE, OF A SENSITIVE NATURE WHICH SHOULD NOT BE RELEASED WITHOUT DEPARTMENT APPROVAL. THEREFORE, THE CONTRACTOR AGREES TO OBTAIN CONFIDENTIALITY AGREEMENTS FROM ALL EMPLOYEES WORKING ON REQUIREMENTS UNDER THIS CONTRACT INCLUDING SUBCONTRACTORS AND CONSULTANTS. SUCH AGREEMENTS SHALL CONTAIN PROVISIONS WHICH STIPULATE THAT EACH EMPLOYEE AGREES THAT THE EMPLOYEE WILL NOT DISCLOSE, EITHER IN WHOLE OR IN PART, TO ANY ENTITY EXTERNAL TO THE DEPARTMENT, DEPARTMENT OF HEALTH OR THE NEW YORK STATE DEPARTMENT OF LAW, ANY INFORMATION OR DATA PROVIDED BY THE DEPARTMENT OR FIRST GENERATED BY THE CONTRACTOR UNDER THIS CONTRACT, ANY SITE-SPECIFIC COST INFORMATION, OR ANY ENFORCEMENT STRATEGY WITHOUT FIRST OBTAINING THE WRITTEN PERMISSION OF THE DEPARTMENT. IF A CONTRACTOR, THROUGH AN EMPLOYEE OR OTHERWISE, IS SUBPOENAED TO TESTIFY OR PRODUCE DOCUMENTS, WHICH COULD RESULT IN SUCH DISCLOSURE, THE CONTRACTOR MUST PROVIDE IMMEDIATE ADVANCE NOTIFICATION TO THE DEPARTMENT SO THAT THE DEPARTMENT CAN AUTHORIZE SUCH DISCLOSURE OR HAVE THE OPPORTUNITY TO TAKE ACTION TO PREVENT SUCH DISCLOSURE. SUCH AGREEMENTS SHALL BE EFFECTIVE FOR THE LIFE OF THE CONTRACT AND FOR A PERIOD OF FIVE (5) YEARS AFTER COMPLETION OF THE CONTRACT. (A THE CONTRACTOR AGREES TO INSERT IN EACH SUBCONTRACT OR CONSULTANT AGREEMENT PLACED HEREUNDER (EXCEPT FOR SUBCONTRACTORS OR CONSULTANT AGREEMENTS FOR WELL DRILLING, FENCE ERECTING, PLUMBING, UTILITY HOOKUPS, SECURITY GUARD SERVICES, OR ELECTRICAL SERVICES) PROVISIONS WHICH SHALL CONFORM SUBSTANTIALLY TO THE LANGUAGE OF THIS CLAUSE, INCLUDING THIS PARAGRAPH (1), UNLESS OTHERWISE AUTHORIZED BY THE DEPARTMENT. IF THIS IS A CONTRACT FOR WORK RELATED TO ACTION AT AN INACTIVE HAZARDOUS WASTE SITE, THE FOLLOWING PARAGRAPH SHALL APPLY: (J) DUE TO THE SCOPE AND NATURE OF THIS CONTRACT, THE CONTRACTOR SHALL OBSERVE THE FOLLOWING RESTRICTIONS ON FUTURE HAZARDOUS WASTE SITE CONTRACTING FOR THE DURATION OF THE CONTRACT. ( 1 ) THE CONTRACTOR WILL BE INELIGIBLE TO ENTER INTO A CONTRACT FOR REMEDIAL ACTION PROJECTS FOR WHICH THE CONTRACTOR HAS DEVELOPED THE STATEMENT OF WORK OR THE SOLICITATION PACKAGE. (2) THE CONTRACTOR, DURING THE LIFE OF THE WORK ASSIGNMENT AND FOR A PERIOD OF FIVE (5) YEARS AFTER THE COMPLETION OF THE WORK ASSIGNMENT, AGREES NOT TO ENTER INTO A CONTRACT WITH OR TO REPRESENT ANY PARTY WITH RESPECT TO ANY WORK RELATING TO REMEDIAL ACTIVITIES OR WORK PERTAINING TO A SITE WHERE THE CONTRACTOR PREVIOUSLY PERFORMED WORK FOR THE DEPARTMENT UNDER THIS CONTRACT WITHOUT THE PRIOR WRITTEN APPROVAL OF THE DEPARTMENT. (3) THE CONTRACTOR AGREES IN ADVANCE THAT IF ANY BIDS/PROPOSALS ARE SUBMITTED FOR ANY WORK FOR A THIRD PARTY THAT WOULD REQUIRE WRITTEN APPROVAL OF THE DEPARTMENT PRIOR TO ENTERING INTO A CONTRACT BECAUSE OF THE RESTRICTIONS May 18, 1993 Page 3 of 7 OF THIS CLAU*HEN THE BIDS/PROPOSALS ARE SUBMgD AT THE CONTRACTORS' OWN RISK, AND NO CLAIM SHALL BE MADE AGAINST THE DEPARTMENT TO RECOVER BIO/PROPOSAL COSTS AS A DIRECT COST WHETHER THE REQUEST FOR AUTHORIZATION TO ENTER INTO THE CONTRACT IS DENIED OR APPROVED. IV. ALL REQUESTS FOR PAYMENT BY THE CONTRACTOR MUST BE SUBMITTED ON FORMS SUPPLIED AND APPROVED BY THE DEPARTMENT. EACH PAYMENT REQUEST MUST CONTAIN SUCH ITEMS OF INFORMATION AND SUPPORTING DOCUMENTATION AS ARE REQUIRED BY THE DEPARTMENT, AND SHALL BE ALL-INCLUSIVE FOR THE PERIOD OF TIME COVERED BY THE PAYMENT REQUEST. V. TO THE EXTENT THAT FEDERAL FUNDS ARE PROVIDED TO THE CONTRACTOR OR USED IN PAYING THE CONTRACTOR UNDER THIS CONTRACT, THE CONTRACTOR AGREES THAT IT WILL COMPLY WITH ALL APPLICABLE FEDERAL LAWS AND REGULATIONS, INCLUDING BUT NOT LIMITED TO THOSE LAWS AND REGULATIONS UNDER WHICH THE FEDERAL FUNDS WERE AUTHORIZED. THE CONTRACTOR FURTHER AGREES TO INSERT IN ANY SUBCONTRACT HEREUNDER, PROVISIONS WHICH SHALL CONFORM SUBSTANTIALLY TO THE LANGUAGE OF THIS CLAUSE, INCLUDING THIS PARAGRAPH. VI. THE CONTRACTOR SHALL HAVE THE STATUS OF AN INDEPENDENT CONTRACTOR. ACCORDINGLY, THE CONTRACTOR AGREES THAT IT WILL CONDUCT ITSELF IN A MANNER CONSISTENT WITH SUCH STATUS, AND THAT IT WILL NEITHER HOLD ITSELF OUT AS, NOR CLAIM TO BE, AN OFFICER OR EMPLOYEE OF THE DEPARTMENT BY REASON OF THIS CONTRACT. IT FURTHER AGREES THAT IT WILL NOT MAKE ANY CLAIM, DEMAND OR APPLICATION TO THE DEPARTMENT FOR ANY RIGHT OR PRIVILEGE APPLICABLE TO AN OFFICER OR EMPLOYEE OF THE DEPARTMENT, INCLUDING BUT NOT LIMITED TO WORKERS COMPENSATION COVERAGE, UNEMPLOYMENT INSURANCE BENEFITS, SOCIAL SECURITY COVERAGE, OR RETIREMENT MEMBERSHIP OR CREDIT. VII. THE TERMS CONTAINED IN THIS CLAUSE SHALL HAVE THE DEFINITIONS AS GIVEN IN, AND SHALL BE CONSTRUED ACCORDING TO THE INTENT OF ARTICLE 15-A OF THE EXECUTIVE LAW, 9 NYCRR PART 540, ET. SEQ., ARTICLE 52 OF THE ENVIRONMENTAL CONSERVATION LAW AND 6 NYCRR PART 6 1 5, ET. SEQ., AS APPLICABLE, AND ANY GOALS ESTABLISHED BY THIS CLAUSE ARE SUBJECT TO THE INTENT OF SUCH LAWS AND REGULATIONS. (A) IF THE MAXIMUM CONTRACT PRICE HEREIN EQUALS OR EXCEEDS $25,000, AND THIS CONTRACT IS FOR LABOR, SERVICES, SUPPLIES, EQUIPMENT, OR MATERIALS; OR, IF THE MAXIMUM CONTRACT PRICE HEREIN EQUALS OR EXCEEDS $ 100,000 AND THIS CONTRACT IS FOR THE ACQUISITION, CONSTRUCTION, DEMOLITION, REPLACEMENT, MAJOR REPAIR OR RENOVATION OF REAL PROPERTY AND IMPROVEMENTS THEREON; May 18, 1993 Page 4 of 7 THE AFFIAVE ACTION PROVISIONS AND EQUAL EOOYMENT OPPORTUNITY PROVISIONS CONTAINED IN THIS PARAGRAPH AND PARAGRAPHS B-F OF THIS CLAUSE SHALL BE APPLICABLE WITHIN THE LIMITATIONS ESTABLISHED BY EXECUTIVE LAW §3 1 2 AND 3 13 AND THE APPLICABLE REGULATIONS. ( 1 ) THE CONTRACTOR IS REQUESTED TO MAKE GOOD FAITH EFFORTS TO SUBCONTRACT AT LEAST8.8 PERCENT OF THE DOLLAR VALUE OF THIS CONTRACT TO MINORITY OWNED BUSINESS ENTERPRISES (MBEs) AND AT LEAST 8.8 PERCENT OF SUCH VALUE TO WOMEN OWNED BUSINESS ENTERPRISES (WBES). (2) THE CONTRACTOR IS REQUESTED TO MAKE GOOD FAITH EFFORTS TO EMPLOY OR CONTRACTUALLY REQUIRE ANY SUBCONTRACTOR WITH WHOM IT CONTRACTS TO MAKE GOOD FAITH EFFORTS TO EMPLOY MINORITY GROUP MEMBERS FOR AT LEAST 10 PERCENT OF, AND WOMEN FOR AT LEAST 10 PERCENT OF, THE WORKFORCE HOURS REQUIRED TO PERFORM THE WORK UNDER THIS CONTRACT. (3) THE CONTRACTOR IS REQUESTED TO MAKE GOOD FAITH EFFORTS TO SOLICIT THE MEANINGFUL PARTICIPATION BY ENTERPRISES IDENTIFIED IN THE NEW YORK STATE DIRECTOR OF CERTIFIED BUSINESSES PROVIDED BY THE GOVERNORS OFFICE OF MINORITY AND WOMEN'S BUSINESS DEVELOPMENT. (B) THE CONTRACTOR AGREES TO INCLUDE THE PROVISIONS SET FORTH IN PARAGRAPH (A) ABOVE AND PARAGRAPHS (A), (B) AND (C) OF CLAUSE 1 2 OF APPENDIX A IN EVERY SUBCONTRACT IN SUCH A MANNER THAT THE PROVISIONS WILL BE BINDING UPON EACH SUBCONTRACTOR AS TO WORK UNDER SUCH SUBCONTRACT. FOR THE PURPOSE OF THIS PARAGRAPH, A IISUBCONTRACT' SHALL MEAN AN AGREEMENT PROVIDING FOR A TOTAL EXPENDITURE IN EXCESS OF $25,000 FOR THE CONSTRUCTION, DEMOLITION, REPLACEMENT, MAJOR REPAIR, RENOVATION, PLANNING OR DESIGN OF REAL PROPERTY AND IMPROVEMENTS THEREON IN WHICH A PORTION OF THE CONTRACTORS OBLIGATION UNDER A STATE CONTRACT IS UNDERTAKEN OR ASSUMED. (C) THE CONTRACTOR IS REQUESTED TO MAKE GOOD FAITH EFFORTS TO UTILIZE THE MBE/WBES IDENTIFIED IN THE UTILIZATION PLAN TO THE EXTENT INDICATED IN SUCH PLAN, AND OTHERWISE TO IMPLEMENT IT ACCORDING TO ITS TERMS. THE CONTRACTOR IS REQUESTED TO REPORT ON SUCH IMPLEMENTATION PERIODICALLY AS PROVIDED BY THE CONTRACT, OR ANNUALLY, WHICHEVER IS MORE FREQUENT. ' THE CONTRACTOR ALSO AGREES TO INCORPORATE INTO ANY CONTRACT WITH SUBCONTRACTORS, PROVISIONS APPLICABLE TO RECORDKEEPING, REPORTING, NOTICE REQUIREMENTS AND ACTIONS SUGGESTED BY THE DEPARTMENT TO IMPLEMENT THE UTILIZATION PLAN, AND THE INTENT OF THE EXECUTIVE LAW ARTICLE, 1 5-A, THE REGULATIONS PROMULGATED THEREUNDER, AND OTHER APPLICABLE LAW AND REGULATIONS. (D) THE CONTRACTOR HEREBY AGREES TO COMPLY WITH THE INTENT OF THE APPLICABLE PROVISIONS OF EXECUTIVE LAW ARTICLE 15-A AND THE REGULATIONS PROMULGATED THEREUNDER. EXECUTIVE LAW §3 1 2, 3 13 AND 3 16 ARE HEREBY INCORPORATED BY REFERENCE. VIII. PRIOR TO THE COMMENCEMENT OF ANY WORK UNDER THIS CONTRACT, THE CONTRACTOR IS REQUIRED TO MEET ALL LEGAL REQUIREMENTS NECESSARY IN THE PERFORMANCE OF THE May 18, 1993 Page 5 of 7 CONTRACT. THIS INOES BUT IS NOT LIMITED TO COMPLIANOITH ALL APPLICABLE FEDERAL, STATE AND LOCAL LAWS AND REGULATIONS PROMULGATED THEREUNDER. IT IS THE CONTRACTORS RESPONSIBILITY TO OBTAIN ANY NECESSARY PERMITS, OR OTHER AUTHORIZATIONS. BY SIGNING THIS CONTRACT, THE CONTRACTOR AFFIRMATIVELY REPRESENTS THAT IT HAS COMPLIED WITH SAID LAWS, UNLESS IT ADVISES THE DEPARTMENT OTHERWISE, IN WRITING. THE DEPARTMENT SIGNS THIS CONTRACT IN RELIANCE UPON THIS REPRESENTATION. DURING THE TERM OF THIS CONTRACT, ANY EXTENSIONS THEREOF, THE CONTRACTOR MUST REMAIN IN COMPLIANCE WITH SAID LAWS. A FAILURE TO NOTIFY THE DEPARTMENT OF NON- COMPLIANCE OF WHICH THE CONTRACTOR WAS OR SHOULD HAVE BEEN AWARE, MAY BE CONSIDERED A MATERIAL BREACH OF THIS CONTRACT. IX. (A) WHEN APPROPRIATE, THE CONTRACTOR SHALL POST, IN A LOCATION DESIGNATED BY THE DEPARTMENT, A COPY OF THE NEW YORK STATE DEPARTMENT OF LABOR SCHEDULES OF PREVAILING WAGES AND SUPPLEMENTS FOR THIS PROJECT, A COPY OF ALL REDETERMINATIONS OF SUCH SCHEDULES FOR THE PROJECT,'THE WORKERS' COMPENSATION LAW SECTION 5 1 NOTICE, ALL OTHER NOTICES REQUIRED BY LAW TO BE POSTED AT THE SITE, THE DEPARTMENT OF LABOR NOTICE THAT THIS PROJECT IS A PUBLIC WORK PROJECT ON WHICH EACH WORKER IS ENTITLED TO RECEIVE THE PREVAILING WAGES AND SUPPLEMENTS FOR THEIR OCCUPATION, AND ALL OTHER NOTICES WHICH THE DEPARTMENT DIRECTS THE CONTRACTOR TO POST. THE CONTRACTOR SHALL PROVIDE A SURFACE FOR SUCH NOTICES WHICH IS SATISFACTORY TO THE DEPARTMENT. THE CONTRACTOR SHALL MAINTAIN SUCH NOTICES IN A LEGIBLE MANNER AND SHALL REPLACE ANY NOTICE OR SCHEDULE WHICH IS DAMAGED, DEFACED, ILLEGIBLE OR REMOVED FOR ANY REASON. CONTRACTOR SHALL POST SUCH NOTICES BEFORE COMMENCING ANY WORK ON THE SITE AND SHALL MAINTAIN SUCH NOTICES UNTIL ALL WORK ON THE SITE IS COMPLETE. (B) WHEN APPROPRIATE, CONTRACTOR SHALL DISTRIBUTE TO EACH WORKER FOR THIS CONTRACT A NOTICE, IN A FORM PROVIDED BY THE DEPARTMENT, THAT THIS PROJECT IS A PUBLIC WORK PROJECT ON WHICH EACH WORKER IS ENTITLED TO RECEIVE THE PREVAILING WAGE AND SUPPLEMENTS FOR THE OCCUPATION AT WHICH HE OR SHE IS WORKING. WORKER INCLUDES EMPLOYEES OF CONTRACTOR AND ALL SUBCONTRACTORS AND ALL EMPLOYEES OF SUPPLIERS ENTERING THE SITE. SUCH NOTICE SHALL BE DISTRIBUTED TO EACH WORKER BEFORE THEY START PERFORMING ANY WORK OF THIS CONTRACT. AT THE TIME OF DISTRIBUTION, CONTRACTOR SHALL HAVE EACH WORKER SIGN A STATEMENT, IN A FORM PROVIDED BY THE DEPARTMENT, CERTIFYING THAT THE WORKER HAS RECEIVED THE NOTICE REQUIRED BY THIS SECTION, WHICH SIGNED STATEMENT SHALL BE MAINTAINED WITH THE PAYROLL RECORDS REQUIRED BY THE FOLLOWING PARAGRAPH (C). (C) CONTRACTOR SHALL MAINTAIN ON THE SITE THE ORIGINAL CERTIFIED PAYROLLS OR CERTIFIED TRANSCRIPTS THEREOF WHICH CONTRACTOR AND ALL OF ITS SUBCONTRACTORS ARE REQUIRED TO MAINTAIN PURSUANT TO THE NEW YORK LABOR LAW SECTION 220. CONTRACTOR SHALL MAINTAIN WITH THE PAYROLLS OR TRANSCRIPTS THEREOF, THE STATEMENTS SIGNED BY EACH WORKER PURSUANT TO PARAGRAPH (B). May 18, 1993 Page 6 of 7 X. IN ACCORDANCEOH STATE LAW (CHAPTER 55 OF THE I* OF 1 992), THE DEPARTMENT HAS THE AUTHORITY TO ADMINISTRATIVELY OFFSET ANY MONIES DUE IT FROM THE CONTRACTOR, FROM PAYMENTS DUE TO THE CONTRACTOR UNDER THIS CONTRACT. XI. THE CONTRACTOR AGREES 'THAT IF SELECTED AS THE LOWEST BIDDER, THE CONTRACTOR WILL STIPULATE CONCERNING ADHERENCE TO THE MACBRIDE FAIR EMPLOYMENT PRINCIPLES, AS PRESCRIBED BY CHAPTER 807, OF THE LAWS OF 1 992. SECTION 1 74- B OF THE STATE FINANCE LAW REQUIRES THAT BEFORE ENTERING INTO CERTAIN STATE CONTRACTS, PERSONS OR ENTITIES STIPULATE THAT THEY EITHER ( I ) HAVE NO BUSINESS OPERATIONS IN NORTHERN IRELAND; OR, (2) IF SO ENGAGED, WILL CONDUCT SUCH OPERATIONS IN ACCORDANCE WITH THE MACBRIDE FAIR EMPLOYMENT PRINCIPLES. FOR CONTRACTS COMPETITIVELY BID, IF THE LOWEST RESPONSIBLE BIDDER FAILS TO STIPULATE AS REQUIRED BY SECTION 174-8, AND ANOTHER BIDDER, WHOSE BID PRICE FOR GOODS, SERVICES OR CONSTRUCTION OF COMPARABLE QUALITY IS WITHIN FIVE PERCENT OF THE LOWEST BID, HAS SO STIPULATED, THE CONTRACTING ENTITY SHALL REFER SUCH BIDS TO THE OFFICE OF GENERAL SERVICES. THE PURPOSE OF SUCH REFERRAL IS A DETERMINATION BY THE COMMISSIONER OF GENERAL SERVICES WHETHER IT IS IN THE BEST INTERESTS OF THE STATE TO REJECT THE LOW BID AND TO AWARD THE CONTRACT TO ANOTHER QUALIFYING BIDDER. XII. PURSUANT TO SECTION 167-8 OF THE STATE FINANCE LAW, UNLESS OTHERWISE EXEMPTED, ANY BID, PROPOSAL OR OTHER RESPONSE TO A SOLICITATION FOR BID OR PROPOSAL WHICH PROPOSES OR CALLS FOR THE USE OF ANY TROPICAL HARDWOOD OR OTHER TROPICAL WOOD PRODUCT IN PERFORMANCE OF THE CONTRACT SHALL BE DEEMED NON-RESPONSIVE. XIII. IN THE EVENT OF A CONFLICT BETWEEN THE TERMS OF THIS APPENDIX B AND THE TERMS OF THE CONTRACT (INCLUDING ANY AND ALL ATTACHMENTS THERETO AND AMENDMENTS THEREOF, BUT NOT INCLUDING APPENDIX A), THE TERMS OF THIS APPENDIX B SHALL CONTROL. IN THE EVENT OF A CONFLICT BETWEEN THE TERMS OF THIS APPENDIX B AND APPENDIX A, THE TERMS OF APPENDIX A SHALL CONTROL. May 18, 1993 Page 7 of 7 ' �► • TITLE S, NONHAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS . k CONTRACT FOR STATE ASSISTANCE PAYMENTS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS APPENDIX C DOCUMENTATION FOR REIMBURSEMENT CLAIMS MADE ON STATE AID VOUCHER THE MUNICIPALITY MUST SUBMIT THE FOLLOWING DOCUMENTATION TO THE DEPARTMENT IN SUPPORT OF REIMBURSEMENT CLAIMS: I ) A SUMMARY SHOWING ONE HUNDRED PERCENT ( 1 00%) OF THE COSTS CLAIMED BY MAJOR CATEGORY (E.G. SALARIES AND WAGE SUPPLIES, EQUIPMENT) SHOULD APPEAR IN THE DESCRIPTION OF CHARGES SECTION OF THE STATE AID VOUCHERS; Z) FOR SALARIES AND WAGES (PERSONAL SERVICES), SCHEDULE SHOULD BE ATTACHED SHOWING THE EMPLOYEES NAMES, TITLES, PERIOD COVERED, HOURS WORKED, RATES AND AMOUNTS SUPPORTING THE TOTAL SHOWN ON THE STATE AID VOUCHER; 3) FOR OTHER THAN SALARIES AND WAGES, SCHEDULES OF SOURCE DOCUMENTS (VOUCHER AND/OR CHECK NUMBER) SHOULD BE ATTACHED SHOWING THE PAYEES, BRIEF DESCRIPTION OF GOODS OR SERVICES PROVIDED, AND AMOUNT BY CATEGORY AS SHOWN ON THE STATE AID VOUCHER; 4) A COPY OF ANY SUBCONTRACTS INTO WHICH THE GRANTEE ENTERED UNDER THE PROJECT MUST ACCOMPANY THE FIRST CLAIM WHICH INCLUDES PAYMENTS UNDER THE SUB-CONTRACTS(S) IN QUESTION. COPIES OF MAJOR CHANGE ORDERS MUST BE SIMILARLY PROVIDED; AND S) COPIES OF GRANTEE VOUCHERS AND/OR CANCELED CHECKS COVERING PAYMENTS ON SUB-CONTRACTS MUST BE PROVIDED TO SUPPORT THE AMOUNT OF CONTRACTUAL SERVICES INCLUDED ON THE STATE AID VOUCHERS. 6) THE FOLLOWING SENTENCE SHOULD BE TYPED IN THE LOWER LEFT CORNER OF THE DESCRIPTION OF CHARGES SECTION OF THE STATE AID VOUCHERS: THE PAYEE ADDITIONALLY CERTIFIES THAT THE PROCUREMENT OF ANY GOODS AND SERVICES FOR WHICH REIMBURSEMENT IS CLAIMED WAS, TO THE EXTENT APPLICABLE, ACCOMPLISHED IN ACCORDANCE WITH THE PROVISIONS OF GENERAL MUNICIPAL LAW AND IN ACCORDANCE WITH ALL OTHER LAWS, RULES OR REGULATIONS GOVERNING PROCUREMENT BY THE PAYEE. APPENDIX D 1996 CLEAN WATER/CLO AIR BOND ACT Credit Sign Specifications Size: Horizontal format- 48" wide by 24" high Construction Materials: Aluminum blank sign boards with vinyl sheeting. Inserts: "Project Site Name," "Local Project Sponsor" and"Municipal Executive" indicate position, size and topography for specific project names and sponsor to be inserted. Color Scheme: Copy surrounding DEC logo - "NEW YORK STATE DEPARTMENT OF ENVIRONM VITAL CONSERVATION" - PNIS 355 DEC logo: PHIS 301 PMS 355 Green TEXT: 1996 Clean Water/Clean Air Bond Act PMS 301 Project Site NamerLocal Project Sponsor PMS 355 Names of Governor, Commissioner, Municipal Executive PMS 301 Type Specifications: All type is Caslon 540,with the exception of the logotype. Format is: center each line of copy with small caps and initial caps. Production Notes: 48" X 24" aluminum blanks will be covered with vinyl sheeting to achieve background color. Copy and logo will be silk screened on this surface. Signs can be obtained by contacting: Mr. Charles Barnard Assistant Industrial Supervisor Eastern New York Correctional Facility Box 950 Nappanoch,New York 12458 Grant recipients must provide a project site name,the local project sponsor, and the name of the appropriate municipal executive to be inserted on the sign. Page 1of2 bNJ1noN~fe'IV r S Z , � A � D a P d le .1- 996 AiR CLEAN- BOND ACT PROJECT SITE NAME LOCAL PROJECT SPONSOR N —h 1 George L. Pataki , ov(>>noi- N ,john P. Cahill, Co911111ISSlo11e1' Municipal I Xectitive • 1 f Division of Solid Waste New York State Department of Environmental Conservation Albany, New York 12233-4010 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) INSTRUCTIONS TO APPLY FOR STATE ASSISTANCE FOR NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS UNDER TITLE 5 OF ARTICLE 54 OF THE ENVIRONMENTAL CONSERVATION LAW (6 NYCRR SUBPART 360-9, EFFECTIVE SEPTEMBER 1, 1990) SEPTEMBER 1990 (9/90) Page 1 of 10 1 Division of Solid Waste New York State Department of Environmental Conservation Albany, New York 12233-4010 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) I . Preface Many landfills in New York State will close in the near future, either because the landfills have reached their design capacity or because they do not meet regulatory requirements. The Part 360 regulations for solid waste management facilities effective December 31, 1988 (6 NYCRR Part 360) established very stringent requirements for closure of landfills. These regulatory requirements are designed to limit the negative impact of closed landfills on the environment by reducing or controlling leachate production, gas migration, odors, etc. These closure requirements are likely to place a significant financial burden on the responsible municipality. For this reason, the New York State Legislature authorized a State assistance program to assist municipalities in financing their closure projects. II . Background Title 5 of Article 54 of the Environmental Conservation Law provides $100 million (from the 1986 State Environmental Quality Bond Act) in the form of State assistance to eligible municipalities to help pay for municipal landfill closures. The municipality may be eligible for a maximum of either 50 percent of the approved project cost or two million dollars, whichever is less, for costs incurred on or after the date of eligibility; January 8, 1986. The New York State Department of Environmental Conservation (Department, NYSDEC) developed and, on August 31, 1990, filed emergency regulations (6 NYCRR Subpart 360-9) effective September 1, 1990 to implement this State assistance program. The purpose of Subpart 360-9 is to establish eligibility requirements, procedures for the municipalities to apply for State assistance, and procedures the Department will follow to implement the State assistance program. Subpart 360-9 provides the guidelines and requirements of the State assistance program. Included in the regulation are eligibility requirements, project criteria, and application procedures (including project ranking) . Additionally, Subpart 360-9 details the monetary aspects of the State assistance program with regard to eligible and ineligible costs, reimbursement schedules and contracts (including provisions for progress reviews and, if necessary, the return of State assistance for non-performance). (9/90) Page 2 of 10 NOTE: This $100 million will be used to reimburse only costs incurred on or after January 8, 1986. This assistance can be used by municipalities to aid in financing the closure of eligible landfills pursuant to Environmental Conservation Law (ECL) 54-0501. In addition, the Twenty-First Century Environmental Quality Bond Act (1990 EQBA) will provide another $175 million for landfill closure State assistance payments if the 1990 EQBA referendum is passed by the voters of the State on November 6, 1990. This $175 million from the 1990 EQBA would be used to reimburse only costs incurred on or after April 23, 1990. III . Program Purposes and Scope Under the State Assistance Municipal Landfill Closure Program, the State will enter into contracts with municipalities until all funds available for this purpose are committed. Under this program, the State may provide assistance for each landfill up to one-half the eligible costs of the project or two million dollars, whichever is less. Other than preparation of the closure investigation report, and certain reclassification investigations, no part of the preparation of an application is eligible for State assistance under this program. IV. Definitions (a) As used in this Application Kit, the following terms shall have the same meanings ascribed to them as in Section 54-0501 of the ECL. See ..,, a ;• ,. �e this "- �i� i� 7..�re�r—� r r 1) "Cost" 2) "Federal Assistance" 3) "Governing Body" 4) "Municipality" 5) "Municipal Landfill Closure Project" 6) "Solid Waste" 7) "State Assistance Payment" (b) The following terms have the following meanings when used in this Application Kit. 1) "Reclamation" means any Department-approved activity involving the extraction and separation of solid waste into components for the purpose of reducing or contouring the (9/90) Page 3 of 10 landfill waste mass. Reclamation does not include the deposition of additional solid waste. 2) "Landfill closure site" means a site as defined by Section 360-1.2(b)(141) of 6 NYCRR Part 360, or a landfill as recognized by the Department. See the definition sheet included in the Application Kit. 3) "Registry" means the most recent publication of the New York State Department of Environmental Conservation's "Inactive Hazardous Waste Disposal Sites in New York State, Annual Report" and any subsequent updates. 4) "Reclassification Investigation" means an investigation of sufficient scope to enable the Department to change the Registry classification of a Classification 2a landfill site. V. Eligibility A municipality may apply for State assistance under this program for a landfill closure site which it owns or operates and for which it has full responsibility for all closure and post-closure activities. In addition, the site must not be listed as Classification 1 or Classification 2 on the Registry. Special Conditions for Classification 2a sites The owner or operator of a site listed as Classification 2a on the Registry must have submitted a complete reclassification investigation report to this Department. State assistance may not be provided until a 2a site is reclassified as Classification 3, Classification 4 or Classification 5 or is delisted. If a 2a site is not reclassified as Classification 3, Classification 4 or Classification 5 or delisted within six months after submission of an application for State assistance under this program, then the application status will be reviewed by this Department. If the site is still a Classification 2a due entirely to the department's delay in reclassification, then the application will be granted an extension of up to six months for reclassification to take place. Otherwise, the application will be rejected. Furthermore, the landfill closure project must comply with the Part 360 regulations for new facilities (6 NYCRR Part 360) in effect six months prior to receipt of the application by the Director, Division of Solid Waste, NYSDEC, Albany, New York 12233-4010. In other words, Paragraph 360-1.7(a)(2) , Transition, of the Part 360 regulations cannot be used to lessen the closure requirements. (9/90) Page 4 of 10 An example of this situation would be a municipality which had signed a consent order in April 1988 requiring closure of the municipality's landfill by October 1, 1992. If the municipality complied with all requirements of the consent order, then paragraph 360-1.7(a)(2) , Transition, would require that the closure project meet the closure requirements of the Part 360 regulations which were in effect on the day the consent order was signed. However, to be eligible for State assistance under this program, the closure project would have to meet the closure requirements of the Part 360 regulations which were in effect six months prior to receipt of the application by the Director, Division of Solid Waste, NYSDEC, Albany, New York 12233-4010. A variance granted in accordance with Subdivision 360-1.7(c) , Variances, will not make the landfill closure project ineligible for State assistance under this program. The municipality must be obligated to close the landfill by a specific date. This obligation must be either an administrative order, a court order or a permit condition. The obligation to close must include a requirement that the landfill closure site stop receiving waste within 18 months after the end date of the group in which the application is- placed. See Section VII, Evaluation of Applications, for an explanation of how the grouping is determined. The municipality must be in substantial compliance with the obligation to close. A closure investigation report must have been completed for the site. This report must comply with the regulations for new facilities as set forth in the Part 360 regulations (6 NYCRR Part 360) which are in effect six months prior to submission of the application. Paragraph 360-1.7(a)(2) , Transition, cannot be used to lessen the requirements of the closure investigation report. Before receiving any State assistance under this program, the applicant must waive any right to assistance under Section 27-1313 of the ECL (inactive hazardous waste site remediation grants) . The NYSDEC may allow a phased closure of a landfill site. In this case, only the phase for which the municipality is applying for State assistance need have an obligation to close. The obligation to close need require only that that phase, not necessarily the rest of the landfill site, stop receiving waste within 18 months following the end date of the group in which the application for State assistance is placed. In other respects, the application procedure is the same as that for an entire landfill . If a municipality is applying for State assistance to close a phase, that phase must not be contiguous to any other landfill waste mass (see the PHASED CLOSURE EXAMPLES sheet enclosed in the application kit) . A landfill closure site, even if made up of multiple phases, is not eligible for more than a total of $2 million in State (9/90) Page 5 of 10 assistance under this program. If State assistance is approved for a phase, all subsequent phases of the landfill closure site must be closed in accordance with the regulations for new facilities set forth in 'the 6 NYCRR Part 360 in effect six months before the phase becomes inactive. Paragraph 360-1.7(a)(2) , Transition, cannot be used to lessen these closure requirements. VI . Application Preparation and Contents A blank application form is included in this Application Kit. Fill it out in its entirety, typing or neatly printing in black ink. The following documents must be included with the completed application form: 1. A copy of the closure investigation report which has been LWprepared for the landfill closure site. This report must comply with the Part 360 regulations (6 NYCRR Part 360) for new facilities which are in effect six months prior to bmission of this application. Paragraph 360-1.7(a)(2), ransition, of the regulations cannot be used to lessen the requirements for this report. If the closure investigation report is found to be not acceptable, the State assistance application will be rejected. In that case, a new closure investigation report must be submitted and then a new State assistance application must be submitted. It is recommended that the applicant meet.with Department staffrp for to the start of the closure investigation to discuss exactly what will be needed in the investigation report. 2. If applicable, a copy of correspondence from the Department verifying that the closure investigation report has been approved. a 3. A copy of the administrative order, court order or permit fj containing the obligation to close the landfill closure site by a specific date. 4. A MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN which lists the tasks included in the closure project, a timetable for the completion of each task and the cost of each task. A \\work plan form is included in this Application Kit. On this form, enter the begin and end date for each task and indicate whether dates are prospective or actual by ' circling either P or A. Also enter the cost of each task and indicate whether that figure is estimated or actual . If a listed task is not included in your closure project, indicate on the form that the task is not applicable. If any additional tasks must be added, include them (along with the begin date, end date and cost information) at the end of the form or on an attached sheet of paper. Any (9/90) Page 6 of 10 tasks for which you are seeking State assistance must be included in this project work plan. 5. ' A copy of the resolution, certified by the recording officer, giving the governing body's authorization for submission of the application. This must include the name and title of the individual who is authorized to represent the municipality in connection with the application and who will sign the application. A sample resolution is included in this Application Kit for reference. 6.. A statement that the landfill closure site is not currently Classification 1 or Classification 2 according to the Registry. If the landfill closure site is not currently Classification 2a according to the Registry, this fact must �j also be included in the statement. This statement must be 1 signed by the individual authorized to sign the application. 7. A statement that a complete reclassification investigation has been submitted to the Department if the landfill closure site is Classification 2a according to the Registry. This statement must be signed by the individual authorized to sign the application. 8. An affirmative action workplan which details the applicant's commitment to the affirmative action program. This must include a designation of an affirmative action representative, a municipal policy statement and a project f description. See the two AFFIRMATIVE ACTION REQUIREMENTS \�V enclosures included in this Application Kit for a complete 1t'\� description of what must be included. h 9. A statement that the landfill closure project area will not have a landfill constructed on it. This statement must be signed by the individual authorized to sign the application. 10. A statement that post-closure monitoring and maintenance of the landfill closure site will be implemented in accordance �( with Subdivision 360-2.15(i ), Post-closure operation and U/ v maintenance, of the Part 360 regulations. This statement must be signed by the individual authorized to sign the application. ed MUNICIPAL LANDFILL CLOSURE PROJECT RANKING SYSTEM any information needed to determine the score. A blan ' ' cluded in this application kit. The Department may a plicant to submit additional information to support t e is determined. (9/90) Page 7 of 10 Submit the complete original application package and one copy of the complete application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in this Application Kit) . For clarification of any application requirements, contact the Bureau of Facility Management at (518) 485-5855. Evaluation of Applications pplications will be grouped according to the date received by the ector, Division of Solid Waste, NYSDEC, Albany, New York 1 -4010. The first group will be September 1, 1990 through Dece r 31, 1990. Later groups will be established quarterly, beginn with the second group, January 1, 1991 through March 31, 1991. To included in a group, an application must be received by 4:30 p.m. , al prevailing time, on the last business day of that group. Any a ication for a landfill closure site or phase which does not have a ligation to close requiring cessation of waste acceptance by the date of the group in which the application is placed will be reje e . State assistance will b a rded chronologically by group. Thus in any one group, if there ar s ficient funds, State assistance will be approved for all complete p ications in that group. If there are not sufficient fund to rovide State assistance for all complete applications in that g u then the Department will rank the applications in that group a or ing to Subdivision 360-9.5(d), Department review point valu f the Part 360 regulations. This ranking system was deve p to take into account: potential impact on surface water a oundwater; actual contamination from leachate and gas migration; n financial need as determined by population size and the ratio of e 1 le costs to population. The Department will then approve complete applications 1 at group in the order of their scores, beginning with the applicati ith the highest score. If two or more applications in the group a the same score, they will be approved in the order in which th were received. Department review of applications will cease whe (9/90) Page 8 of 10 funds available for State assistance under this program are exha Any application whic be incomplete will be returned to the applicant with an explana it is incomplete. The applicant may then submit a revised ap I An incomplete application will lose its original receipt da . I vised application is submitted, it will receive a new rece t . VIII . Eligible Costs, Contracts and Payment Schedule Costs which are eligible and those which are ineligible for funding under this program are described in 6 NYCRR 360-9.6, Eligible and ineligible costs. The eligibility of specific costs will be determined by the Department according to these guidelines. Once a municipality's application for State assistance is approved, the municipality must enter into a contract with the Commissioner. The contract must include all parts required by Section 360-9.8, State assistance contract, of the Part 360 regulations. Upon receipt of a contract from the Department, the applicant must sign and return the contract properly executed within 90 calendar days or the application will be rejected. The contract will include provisions addressing when and in what manner requests for reimbursement must be filed by the municipality. When one of these payment milestones is reached, the municipality may file for reimbursement of eligible costs which have been paid by the municipality and which have not been previously reimbursed by the State. For example, the first milestone might be approval of the closure plan. Once this was accomplished, the municipality would file for reimbursement of the cost of performing the closure investigation, preparing the closure investigation report and preparing the closure plan. The next milestone might be completion of cap construction. Once this was completed, the municipality would file for reimbursement of the construction costs. For each payment milestone', the municipality may apply for reimbursement of the applicable costs. The municipality must use the MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION form (a copy is included in this Application Kit) to file for reimbursement at each payment milestone. The tasks for which the municipality is filing for reimbursement must be listed specifically along with their costs, begin dates and end dates (see EXAMPLE MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION) . Along with this completed form, the municipality must include documentation (such as project management, accounting, procurement and property control records) necessary to verify that the municipality has paid all costs concerned. (9/90) Page 9 of 10 Up to 10% of the State assistance will be retained by the State (as provided in the contract) until the completed project is reviewed and approved by the Department. The amount awarded through State assistance is subject to revision pending a final computation and determination by the Commissioner. The approved project cost shall be reduced by the amount of any specific funding for the project received by the municipality from any source. For example, if the municipality's total project cost is two million dollars and the municipality receives a grant for one million dollars from the Federal Government to close the landfill , then this program would provide the municipality with a maximum of five hundred thousand dollars (fifty percent of the one million dollars paid by the municipality) . (9/90) Page 10 of 10 New York State Department of Environmental Conservation 50 Wolf Road,Albany, New York 12233-1010 Imhof MW Michael D.Zagata Commissioner 2 ►996 Dear Municipal Official or Interested Party: A public meeting will be held on July 25, 1996 in Albany to discuss the State Revolving Fund (SRF) , New York's loan program for municipal water pollution control projects. The public meeting will be followed immediately by a public hearing on the SRF program's draft financing plan for FFY 1997. You are invited to attend this meeting to learn more about the loan program and how it can help your municipality. This year we will again hold only one public meeting and hearing on the Draft Intended Use Plan (IUP) . This meeting will be augmented by a series of seven free workshops between July 9 and August 1, 1996 which will assist public officials and their professional service providers with the loan application process and completing the loan application. One of these workshops will follow the public meeting and hearing on July 25. Please contact Mr. David Morseman at EFC's toll-free information line (800) 882-9721 if you want information about these workshops. The SRF has loaned over $3 .28 billion to 212 municipalities around the State since it began operation in 1990. These loans have saved loan recipients millions of dollars through interest rate subsidies. The July 25th meeting will give you the opportunity to learn valuable information about the SRF loan program. The agenda will include: ■ Discussion of the enclosed draft 1997 IUP for the SRF. This IUP will cover projects that could receive SRF low interest loans between October 1, 1996 and September 30, 1997. The draft includes information on the following: - the short term and long term financing programs; - the draft Annual & Multi-Year Project Priority Lists; - the project scoring and ranking system; - anticipated funds available for financing; - criteria for selecting projects to receive SRF loans; Y 2 . the types of municipal point source and nonpoint source projects eligible for SRF financing; the cut-off date for adding projects to the IUP; and how financial hardship determinations are made to qualify high-priority sewage treatment works projects for reduced interest rate loans. ■ Discussion of significant program developments. ■ An opportunity for Environmental Facilities Corporation staff to meet with individual municipal representatives to answer questions about SRF financing for their projects. The enclosed Schedule provides the date, time, location and agenda for the public meeting and describes how to comment on the draft IUP. Also enclosed is a summary of Highlights of Significant Program Developments that will be discussed. If you are unable to attend the public meeting in Albany on July 25th, you can send us your comments by FAX or mail as noted on the enclosed schedule. We look forward to working with you to provide low cost SRF financing for your water pollution control projects. Sincerely, i2*!ZZta Commissioner of Environmental Conservation Chairman, Environmental Facilities Corporation Enclosures NEW YORK STATE WATER POLLUTION CONTROL REVOLVING FUND DRAFT FFY 1997 INTENDED USE PLAN PUBLIC MEETING AND HEARING SCHEDULE DATE CITY/COUNTY TIME LOCATION July 25 Albany 1:30 pm Colonie Town Library (Thursday) Albany County Stedman Room 629 Albany Shaker Road (EBit 4 off I-87) Loudonville, NY (518) 458-9274 Agenda: ■ Program Overview. ■ Significant Program Developments and Proposals. ■ Presentation on the IUP with Question & Answer Session. ■ Public Hearing on the IUP. ■ SRF Application Workshop following Public Hearing. ■ Meetings with Individual Community Representatives. Reasonable accommodations will be provided for disabled persons if requested in advance. Pre-registration is not required. However, if you plan to attend and wish to discuss specific issues regarding your project, please call EFC in advance so that we can be better prepared to assist you. Written statements or comments on the draft IUP can be filed prior to the hearing, at the hearing, and after the hearing until the close of business on Friday, August 9, 1996. Written and oral statements will be made part of the official record. Written statements or comments on the draft IUP should be filed with: Mr. Robert Davis, P.E. Director of Engineering and Program Development New York State Environmental Facilities Corporation 50 Wolf Road, Room 502 Albany, New York 12205-2603 FAX: (518) 485-8494 If you would like additional information on the public meeting and hearing, the IUP listing process, or the SRF program, please contact Mr. David Morseman, Program Services Representative II, at EFC's toll-free information line (800) 882-9721 (within NYS only) or (518) 457-3833 . New York State Water Pollution Control Revolving Fund Highlights of Significant Program Developments Draft FFY 1997 Intended Use Plan October 1, 1996 - September 30, 1997 ■ The SRF loan fund potential is anticipated to be sufficient to finance all projects ready during this SRF financing period. ■ Provided that sufficient resources exist, the Annual Project Priority List may be amended during the effective period of the IUP to add new projects. Updates will be published in the Environmental Notice Bulletin (ENB) . ■ Legislation has been proposed to extend the 50% SRF interest rate subsidy from March 31, 1996 through September 30, 1998. ■ Schedule for long term financings: Winter Pool - Complete application due by November 1, 1996. Loan closing in March 1997. Summer Pool - Complete application due by April 1, 1997. Loan closing in August 1997. ■ Seven Application Workshops will be held between July 9 and August 1, 1996 for municipalities that expect to apply for FFY 1997 SRF loans. Department or Environmental Conservation Division of Solid Waste 6 NYCRR, Subpart 360-9 State Assistance and Loans for Municipal Landfill Closure Projects Effective December 14 , 1994 New York State Department of Environmental Conservation GEORGE E. PATAKI, Governor 9 0 STATE ASSISTANCE AND LOANS FOR 9-1 MUNICIPAL LANDFILL CLOSURE PROJECTS Subpart 360-9 is amended to read as follows SUBPART 360-9 STATE ASSISTANCE AND LOANS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS Section 360-9.1 Purpose and applicability 360-9.2 Definitions 360-9.3 Application eligibility 360-9.4 Application procedure 360-9.5 Department review 360-9.6 Eligible and ineligible costs for state assistance payments and loans 360-9.7 State assistance progress reviews and reimbursement schedule 360-9.8 Loan approvals 360-9.9 State assistance contract 360-9.10 Return of state assistance for nonperformance 360-9.11 Loan contract 360-9. 12 Return of loan for nonperformance Section 360-9. 1 Purpose and applicability. (a) Purpose. Title 5 of Article 54 of the Environmental Conservation Law provides money in the form of state assistance and loans to eligible municipalities to help pay for municipal landfill closures. For a municipality with a population of 3,500 or more, as determined by the most recent federal decennial census, the maximum total of state assistance payments shall be either 50 percent of the approved project cost or $2,000,000, whichever is less. For a municipality with a population less than 3,500, as determined by the most recent federal decennial census, the maximum total of state assistance payments shall be either 75 percent of the approved project cost or $2,000,000, whichever is less. A municipality with a population, as determined by the most recent federal decennial census, of less than 3,500 may also be eligible for an interest-free loan to a maximum of the unfunded eligible cost portion of the project. The purpose of this Subpart is to establish eligibility requirements, application procedures and procedures the department will follow to implement the state assistance and loan programs. (b) Applicability. This Subpart applies to applications for state assistance or loans for municipal landfill closure projects funded by the Environmental Protection Fund and the Environmental Quality Bond Act as provided for in Title 5 of Article 54 of the Environmental Conservation Law (ECL) . Monies available from the Environmental Protection Fund and Environmental Quality Bond Act of 1986 may only fund eligible project costs incurred before the date specified in ECL 54-0505(2) . 9 9 STATE ASSISTANCE AND LOANS FOR 9-2 MUNICIPAL LANDFILL CLOSURE PROJECTS (c) Nothing in this Subpart shall be construed to limit or restrict any powers of the commissioner or any other agency pursuant to any other provision of law. Section 360-9.2 Definitions. (a) Definitions from Environmental Conservation Law. As used in this Subpart, the following terms shall be interpreted with the meanings ascribed to them in sections 54-0101 and 54-0501 of the ECL. (1) Cost means the capital cost of an approved municipal landfill closure project including engineering and architectural services, plans and specifications, consultant and legal services, and other direct capital expenses incident to such project, less any federal , state or other assistance for such project received or to be received. (2) Federal assistance means funds available, other than by loan, from the federal government, either directly or through allocation by the State for construction or program purposes pursuant to any federal law or program. (3) Governing body means: (i ) in the case of a county outside of the City of New York, the county board of supervisors or other elective governing body; (ii ) in the case of a city or village, the local legislative body thereof, as the term is defined in the Municipal Home Rule Law; (iii ) in the case of a town, the town board; (iv) in the case of a public benefit corporation, the board of directors, members or trustees thereof; (v) in the case of a public authority, the governing board of directors, members, or trustees thereof; (vi ) in the case of a not-for-profit corporation, the board of directors thereof or such other body designated in the certificate of incorporation to manage the corporation; (vii ) in the case of a Native American tribe, any governing body recognized by the United States or the State of New York; and, (viii ) in the case of a state agency, the Commissioner of the state Agency. (4) Municipality means a local public authority or public benefit corporation, a county, city, town, village, state agency, state public authority, 0 0 STATE ASSISTANCE AND LOANS FOR 9-3 MUNICIPAL LANDFILL CLOSURE PROJECTS state public benefit corporation, or Native American tribe or nation residing within New York State, or any combination thereof. (5) Municipal landfill closure project means activities undertaken to close, including by reclamation, a landfill owned or operated by a municipality to achieve compliance with regulations promulgated by the department. (6) Not-for-profit corporation means a corporation formed pursuant to the not-for-profit corporation law and qualified for tax-exempt status under the federal internal revenue code. (7) Solid waste shall have the definition set forth in title 7 of article 27 of the Environmental Conservation Law but shall not include hazardous waste as defined in Title 9 of Article 27 of the Environmental Conservation Law. (8) State assistance payment means monies paid by the State to reimburse municipalities for eligible costs incurred for projects authorized by the Environmental Protection Act to preserve, enhance, restore and improve the quality of the State's environment. (b) Other definitions. These terms have the following meanings when used in this Subpart. (1) Approval means a formal written department determination of compliance with all applicable portions of this Subpart. (2) Contiguous means having a common boundary or being hydraulically connected, as determined by the department. (3) Failure to make a loan payment means failure to make a loan Dayment on or before the date required in the loan contract described in section 760-9. 11 of this Subpart. (4) Landfill closure site means a site as defined in paragraph 360- 1 .2(b) (154) of this Part or a landfill as recognized by the department. (5) Loan payment means debt service payment on a loan provided by the state in accordance with the Environmental Protection Act. (6) Reclamation means department-approved landfill reclamation activity as defined in paragraph 360-2. 18(a) (1) of this Part. (7) Reclassification investigation means an investigation of sufficient scope to enable the department to change the Registry classification of a Classification 2a landfill site. (8) Registry means the most recent publication of New York State Department of Environmental Conservation' s Inactive Hazardous Waste Disposal Sites in New York State, Annual Report and any subsequent updates. 0 9 STATE ASSISTANCE AND LOANS FOR 9-4 MUNICIPAL LANDFILL CLOSURE PROJECTS (9) State assistance means funds available, other than by loan, from the state government for construction or program purposes pursuant to any s-..-:te law or program. Section 360-9.3 Application eligibility. A municipality may apply for state assistance, a loan, or state assistance and a loan if the landfill closure site meets the following requirements: (a) Ownership. The site must be municipally owned or operated and the municipality must have full responsibility for all closure and post-closure activities. (b) The loan applicant must have a population, as determined by the most recent federal decennial census, of less than 3,500. (c) Additional requirements. The following conditions must be met: (1) the landfill closure site is not classified as a Classification 1 or Classification 2 in the Registry; (2) a municipality with a Classification 2a site in the Registry is eligible to apply for state assistance if the municipality has submitted a complete reclassification investigation report to the department. (i ) A landfill closure site classified as Classification 2a is not eligible for state assistance unless it is reclassified to Classification 3, Classification 4, Classification 5 or delisted. (ii ) If, six months after the date of application, the site is not reclassified to a Classification 3, Classification 4 or Classification 5 or delisted, the application status will be reviewed by the department. If the site remains a Classification 2a due entirely to the department's delay in reclassification, then the applicant will be granted an extension up to an additional six months for reclassification; otherwise the application becomes invalid. (d) Applicable regulations. The municipal landfill closure project must comply with regulations for new facilities, as set forth in this Part, which are in effect six months prior to the application for state assistance. A variance granted in accordance with subdivision 360-1 .7(c) of this Part, will not make a municipal landfill closure project ineligible for state assistance. (e) Obligation to close. The municipality is obligated to close the landfill by a specific date. The obligation must be in the form of: (1) an administrative order; ! s STATE ASSISTANCE AND LOANS FOR 9-5 MUNICIPAL LANDFILL CLOSURE PROJECTS (2) a court order; or (3) a permit condition. The municipality must be in substantial compliance with the obligation to close. The obligation to close must include a requirement that the landfill closure site stop receiving solid waste within 18 months following the approval date of the application for state assistance. (f) Closure investigation report. A closure investigation report must be completed for municipal solid waste landfills. A hydrogeologic report must be completed for municipal construction and demolition debris landfills. These reports must comply with regulations for new facilities, as set forth in this Part, that are in effect six months prior to the application for state assistance. (g) Waiver of assistance. Upon project approval for state assistance, a loan, or state assistance and a loan under this Subpart, the municipality must waive any right to assistance under section 27-1313 of the ECL. (h) Phased landfill closure. The department may allow a municipality to close a landfill site in phases. Each phase will be a municipal landfill closure project for construction purposes only. A phased landfill closure project: (1) does not entitle the municipality to state assistance beyond the $2,000,000 maximum that the municipality can receive for the entire site; (2) may be approved by the department if the closure project area is noncontiguous to any other landfill waste mass or, if contiguous to another waste mass. such mass has been closed in accordance with regulations that were in effect at the time of its closure; and (3) must have all subsequent phases closed in accordance with regulations for new facilities, as set forth in this Part, that are in effect six months before the phase becomes inactive. Section 360-9.4 Application procedure. An eligible municipality may apply to the department for state assistance, a loan or state assistance and a loan. The application must be submitted according to the following procedure: (a) Application form. The application must be on forms provided by the department, and must be accompanied by the following: (1) a copy of the closure investigation report required under subdivision 360-9.3(f) of this Subpart, and correspondence indicating the approval status of the report; STATE ASSISTANCE AND LOANS FOR 9-6 MUNICIPAL LANDFILL CLOSURE PROJECTS (2) a copy of the administrative order, court order or permit condition containing the obligation to close the landfill site by a specified date that conforms to subdivision 360-9.3(e) of this Part; (3) a municipal -landfill closure project work plan outlining the tasks to be completed and tasks already completed, a timetable for the proposed or actual completion of each task, and estimated or actual costs for each task; (4) a certified copy of the governing body's authorization for submission of the application which contains the following information: (i ) name of governing body; (ii ) name of individual authorized to sign application; and (iii ) certification by recording officer; (5) a statement that the landfill site is not currently a Classification 1 or Classification 2 in the Registry. A site classified as Classification 2a in the Registry must verify that a complete reclassification investigation has been submitted to the department; (6) an affirmative action work plan which details the applicant's commitment to the affirmative action program and includes: designation of an affirmative action representative, a municipal policy statement and a project description; (7) a statement that the landfill closure project area will not have a landfill constructed on it; and (8) a statement that post-closure monitoring and maintenance of the landfill site will be implemented in accordance with subdivision 360-2. 15(i ) . (b) Necessary information. The applicant must provide all information necessary to enable the department to determine the applicant's score under subdivision 360-9.5(d) of this Subpart. (c) Central office submission. The original application package for state assistance must be submitted to: Director Division of Solid Waste New York State Department of Environmental Conservation 50 Wolf Road Albany, NY 12233-4010 Attn: Landfill Closure State Assistance/Loan Program Application (d) Regional office submission. One complete copy of the application package must be submitted to the regional solid waste engineer in the region in which the landfill closure project is located. STATE ASSISTANCE AND LOANS FOR 9-7 MUNICIPAL LANDFILL CLOSURE PROJECTS Section 360-9.5 Department review. The department will use the procedures in this section to determine the order in which it will review and approve applications for state assistance, loans or state assistance and loans. (a) Receipt of applications. Date of receipt of approvable applications will be based upon the date received in the Albany, NY office or the date 18 months before the stop accepting waste date set forth in the facility's obligation to close, whichever is later. Applications received on a Saturday, Sunday, a holiday when state offices are closed, or after 4:30 p.m. on any business day will be considered received on the next business day. (b) Initial review. The department will do an initial review of all applications for completeness. (c) Award of state assistance and loans. Applications for state assistance and loans will be funded in the following order: (1) any application for state assistance which was partially funded by the department under the Landfill Closure State Assistance Program that became effective September 1, 1990 which, due to insufficient funds, was not funded up to the maximum total state assistance authorized by subdivision 360-9.9(e) of this Subpart; (2) an increase in state assistance from 50 percent of eligible costs to 75 percent of eligible costs for applicants for state assistance that have or had contracts under the Landfill Closure State Assistance Program that became effective September 1 , 1990, and which have a population, based on the most recent federal decennial census, of less than 3,500, provided, however, that: (a) in no event shall the State assistance payments exceed a total of $2,000,000; and, (b) if available funds are insufficient, the department will provide state assistance in the order that approvable applications were initially received. (3) applicants for loans that have or had existing contracts under the Landfill Closure State Assistance Program that became effective September 1, 1990. (a) if available funds are insufficient, the department will provide loans in the order that the approvable applications for state assistance were initially received. (4) all other applications for state assistance and loans. STATE ASSISTANCE AND LOANS FOR 9-8 MUNICIPAL LANDFILL CLOSURE PROJECTS (a) if available funds are insufficient, the department will provide state assistance and loans in the order of initial date of receipt of approvable applications. Section 360-9.6 Eligible and ineligible costs for state assistance payments and loans. (a) Eligible costs. Reasonable costs directly related to a municipal landfill closure project will be considered eligible. Eligible costs include the following to the extent that they are necessary for actual project construction: (1) costs for preparation of a closure investigation report; (2) costs for preparation of a reclassification investigation - this cost will be considered eligible for sites that were classified in the Registry as Classification 2a and have become eligible for state assistance as a result of the reclassification investigation; (3) costs for engineering and architectural services; (4) costs for preparation of plans and specifications; (5) costs for consultant services; (6) costs for legal services; (7) costs for closure construction; and (8) costs for other direct capital expenses incident to the municipal landfill closure project as approved by the department. (b) Ineligible costs. The following costs incurred in the design and/or implementation of a municipal landfill closure project are not eligible for state assistance: (1 ) costs incurred to perform the municipal landfill closure project if it is not fully implemented in accordance with plans and reports approved by the department; (2) costs incurred in preparing and submitting an application under Title 5 of Article 54 of the ECL; (3) costs for which the commissioner determines funds are not available; (4) post-closure monitoring and maintenance costs associated with a municipal landfill closure project; ! 0 STATE ASSISTANCE AND LOANS FOR 9-9 MUNICIPAL LANDFILL CLOSURE PROJECTS (5) costs for activities associated with development of alternative waste disposal sites or techniques; (6) costs incurred before the date specified in ECL 54-0505(2) ; (7) costs incurred if the department determines that the landfill closure site is a Classification 1 or Classification 2 in the Registry; (8) costs incurred to perform the municipal landfill closure project that are inconsistent with or in violation of the procedures and requirements for the state assistance program under Title 5 of Article 54 of the ECL, or other applicable laws; (9) costs associated with a municipal landfill closure project that does not comply with the landfill closure requirements for new facilities as set forth in Part 360 of this Title, that is in effect six months prior to the application for state assistance; (10) any portion of the cost for which federal or other specific assistance has been or will be .received; and (11) costs for activities not approved by the department. Section 360-9.7 State assistance progress reviews and reimbursement schedule. (a) Approval process. State assistance will be approved only for municipal landfill closure projects that include plans for closure, post-closure and construction that conform to the requirements for new facilities as set forth in Part 360 of this Title, that are in effect six months prior to the application for state assistance. (b) Requirements for reimbursement. A municipality that has entered into a contract with the commissioner in accordance with section 54-0509 of the ECL must: (1) perform closure work according to the schedule(s) included in the contract; (2) file progress reports at intervals stipulated in the contract; (3) file, on forms prescribed by the department, for reimbursement at each payment milestone identified in the contract documents; and (4) document and certify, when filing for reimbursement, that the municipality has paid all costs concerned by submitting necessary copies of the project's management, accounting, procurement and property control records. STATE ASSISTANCE AND LOANS FOR 9-10 MUNICIPAL LANDFILL CLOSURE PROJECTS (c) Department review. The department will : (1) review reimbursement requests and either approve or deny payment; (2) notify the municipality of denial of payment, with an explanation of the reasons for denial ; and, (3) process reimbursement requests expeditiously. (d) Revision of award amount. The amount awarded through state assistance is subject to revision pending a final computation and determination by the commissioner. The approved project cost will be reduced by the amount of any specific grants for the project received by the municipality from any source. Section 9.8 Loan approvals. (a) Loan requirements. A municipality eligible for state assistance payments pursuant to section 360-9.7 of this Subpart, and that has a population, as determined by the most recent federal decennial census, of less than 3,500 is also eligible for an interest-free loan to a maximum of the unfunded eligible cost portion of the project. The loan will not be closed prior to processing of the final reimbursement request as described in section 360-9.9 of this Subpart. (b) Loan amount. The loan amount will not exceed the eligible cost portion of the project not funded by state assistance payments. (c) Loan schedule. The loan must be repaid in equal installments, and over a term not to exceed twenty years. 360-9.9 State assistance contract. Upon approval of a state assistance application, a municipality must enter into a contract with the commissioner on a timely basis. The contract must include but not be limited to: (a) provisions for implementation of the approved municipal landfill closure project and any amendments; (b) provisions for reimbursement including: (1) a current estimate of the cost of the project; (2) periodic reimbursement: (i ) for cost incurred during the project; and STATE ASSISTANCE AND LOANS FOR 9-11 MUNICIPAL LANDFILL CLOSURE PROJECTS (ii ) the periodic reimbursement amount will be pro-rated based upon the estimated total project cost. (c) an agreement by the municipality to: (1) proceed expeditiously with the project; (2) complete the project in accordance with plans and reports approved by the department; and, (3) complete the project in accordance with the conditions of applicable permits, administrative orders or judicial orders. (d) provisions relating to: (1) competitive bidding procedures; (2) protests; (3) awarding of construction contracts; (4) change orders; (5) department on-site inspections; (6) inspections of records; (7) audits; (8) force accounts; (9) construction schedules; (10) project management; (11) progress report submittals; (12) submittal of requests for reimbursement; (13) minority and women's business enterprises and equal employment opportunity requirements; (14) State retainage of up to 10 percent of the state assistance until the completed project is reviewed and approved by the department; and (15) post-closure monitoring and maintenance; (e) a current estimate of the cost of the project as determined by the commissioner at the time of the execution of the contract; and, STATE ASSISTANCE AND LOANS FOR 9-12 MUNICIPAL LANDFILL CLOSURE PROJECTS (f) the maximum total state assistance which may be awa;-;,6a for the project. Section 360-9.10 Return of state assistance for nonperformance. (a) Failure to comply. If the municipality has failed to comply with the state assistance contract, the department will : _ (1) notify the municipality of the failure; and (2) allow the municipality a reasonable time to correct the failure. (b) Violation of contract. If the failure is not corrected in the time allowed by the department, the municipality will be in violation of the contract and the department will : (1) withhold any future state assistance under the contract; and (2) demand immediate repayment of any state assistance received by the municipality. Section 360-9. 11 Loan contract. If a loan application is approved, a municipality must enter into a loan contract with the commissioner, or his agent, on a timely basis. The loan contract must include, but not be limited to: (a) a provision that the loan is interest-free; (b) a provision for loan payment, including the loan term; (c) a provision for adding a one percent per month surcharge for each month of delinquent loan payment on all loan payments not paid within sixty days after the due date; (d) a provision for conditions under which the municipality is in violation of the loan contract; (e) a provision incorporating applicable requirements of the state assistance contract into the loan contract; (f) provisions as set forth in subdivision 360-9.9 of this Subpart, except for subdivisions 360-9.9(b) and (e) , and paragraphs 360-9.9(d) ( , , ,!2) and (14) of this Subpart; (g) a provision for intercepting any State aid payable to a loan recipient that has a failed loan payment to the exact amount of the recipients total failed payment, including any surcharge; and, STATE ASSISTANCE AND LOANS FOR 9-13 MUNICIPAL LANDFILL CLOSURE PROJECTS (h) a provision for intercepting any State aid payable to a loan recipient that has defaulted on its loan contract to the exact amount of the recipient' s total principal and surcharge due. Section 9. 12 Return of loan for nonperformance. (a) Failure to make a loan payment. In the event of failure to make a loan payment: (1) the department will certify to the comptroller that the municipality has failed to make a loan payment; and, (2) the comptroller will upon receipt of such certification, withhold from the municipality any State aid payable to it to the extent necessary to meet the amount due the department, including the recipient's total failed payment and surcharge. (b) Loan contract default. Failure to make any three (3) loan payments or failure to comply with the terms of the loan contract is a loan contract default. In the event of a loan default, the Department may require, upon written notice, prompt payment of the total unpaid principal of the loan and any surcharges. If prompt payment is not made in full , then: (1) the department will certify to the comptroller that the municipality has defaulted on the loan contract; and, (2) the comptroller will upon receipt of such certification, withhold from the municipality any State aid payable to it to the extent necessary to meet the amount due the department. REGIONAL OFFICES REGION (Herkimer,Jefferson, Lewis, REGION 5 Solid Waste Engineers Oneida,St. Lawrence) (Clintr.n, Essex. Franklin,War Fulton, MamlMon,Saralo e, Warren, MAIN OFFICE Washington) Division of Solid Waste John Kenna FFICE New York State StateOffice tonStre GeorMAIgeOSt hies 317 Washington Street g Department of Environmental Conservation Watertown, NY 13601-3787 Route R '86, P'; B.)x 296Y 12977 02 (315)785.2513 y k SUB OFFICE (518)1c97-1242 Robert Senior SUB OFFICE LEGEND State Office Building Constantine Carayiannis � Regional Headquarters 207 Genesee Street 6T Box 220 i Utica, NY 13503 J C Hudson Street Extension (315)793-2554 Warrensburg, NY 128850220 July 1994 \, -- (518)6233671 _1 DEC CENTRAL OFFICE Division of Solid Waste 50 Wolf Ro�1 Albany,NY i_.334010 -- — 15113)457.6643 r ---- -,. John J Wilson,Director J 8 Rob--.rt Miuey,Assistant Director L1l ---- 7 REGION 4 L —� _ (Albany,Columbia, Delaware, 111 t _ , Greene, Montgomery, Otsego, 9 { Rensselaer, Schenectady, Schoharie) Richard Forgad !/ 1150 North Westcoll Road ti Schenectady, NY 12306 2014 (518)357.2045 REGION 9 REGION 8 REGION 7 l REGION 3 (Allegany,Cattaraugus, (Chemung,Genesee, Livingston, (Broome,Cayuga,Chenango, (Dutchess, Orange, Putnam, Chautauqua,Erie, Niagara, Monroe,Ontario,Orleans, Cortland, Madison,Onondaga, Rockland, Sullivan, Ulster, Wyoming) Schuyler,Seneca,Steuben, Oswego,Tloga,Tompkins) < Westchester) Mark Hans Wayne,Yates) Larry Grossi�., Alan Fuchs 270 Michigan Avenue Daniel David 615 Erle Blvd.W. q 21 Sough Pull :oiners Road Buffalo, NY 14203-2999 6274 E. Avon Lima Road Syracuse, NY 13204-2400 J New Paltz, N" 12561 1696 (716)851-7220 Avon, NY 14414.9519 (315)426-7419 (914) 2555453 (716)226-2466 REGION 2 (Bronx,Kings, New York, 1 REGION 1 Queens, Richmond) n (Nassau, Suffolk) Gilbert Burns L Anthony Cavd 1 Hunters Point Plaza SUNY Campus • 47.40 21st Street Luop Road, Building 40 Long Island City,NY 11101 5407 Stony Brook NY 11790 2356 1718)482.4949 (516)444 0375 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9 effective September 1. 1990) PHASED CLOSURE EXAMPLES Allowable Not Allowable A lined waste mass which Is not A lined cell which is contiguous to another cell. contiguous to any other waste mass Conti 9 An unlined waste mass which Is not Part of a waste mass, contiguous to any other waste mass. (9/90) • 0 ML APPENDIX A STANDARD CLAUSES FOR ALL NEW YORK STATE CONTRACTS The parties to the attached contract, license, lease, amendment or other agreement of any kind (hereinafter, "the contract" or "this ocntract") agree to be bound by the following clauses which are hereby made a part of the contract (the word "Contractor" herein references to any party other than the State, whether a contractor, licensor, licensee, lessor, lessee or any other party) : 1. 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 appropriate and available for this contract. 2. 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. 3. 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 of Section 6218 of the Education Law) , if this contract exceeds $5,000 ($20,000 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, 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. 4. 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. 5. 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, an to the extent that this contract shall be performed within the State of New York, Contractor agrees that neither it nor its August 1989 • L 2 . subcontractors shall, by reason of race, creed, color, disability, sex or national origin: (a) discriminate in hiring 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, by reason of race, creed, color, national origin, age, sex or disability: (a) discriminatf in hiring against any New York State citizen who is qualified and available to perform the work; or (b) discriminate against or intimidat( 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 moneys due hereunder for a second or subsequent violation. S. WAGE AND HOURS PROVISIONS. If this is a public work contrac- covered by Article 8 of the Labor Law or a building service contract covered by Article 9 thereof, 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 fortl 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 determiner by the State Labor Department in accordance with the Labor Law. 7. NON-COLLUSIVE BIDDING RE UIREMENT. In accordance with Sectioi 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 a• 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. S. INTERNATIONAL BOYCOTT PROHIBITION. In accordance with Sectio; 220-f of the Labor Law and Section 139-h of the State Finance Law, if this contract exceeds $5, 000, the Contractor agrees, as a material condition of the contract, that neither the Contractor nor any substantially owned or affiliated person, 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 appear (2 NYCRR 105.4) August 1989 3 . 9. GFT-OFF RIGHTS . 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 tot he State with regard to this contact, any other contract with any State department oL, ag*;-acy, lrclsding 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-off rights 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. 10. 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 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. TDENTIF INN INFORMATION AND PRIVACY NOTIFICAT_IOON_: (a) FEDERAL EMPLOYER IDENTIFICATION NUMBER and/or-FEDERAL SOCIAL SECURITY NUMBER. All invoices or New York State standard vouchers submitted for pay- ment 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 employee 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 his invoice or New York Statees standard voucher, must give the reason or reasons whythe pay ee ve such number or numbers. August 1989 4 . (b) PRIVACY NOTIFICATION. (1) The authority to request the above personal informa- tion from a seller of goods or services or a lessor of reams or personal prcptzty, and the authority to maintain such information, is found in Section 5 of the State Tax Law. Disclosure of this information by the sellar 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 other 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 purposes and for any other purpose authorized by law. (2) The personal information is requested by the pur- chasing 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. 12. 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 thereon; 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: (a) 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 ::omen are afforded equal employment opportunities without discrimination. Affirmative action shall mean recruitment, employment, job assignment promotion, upgradings, demotion, transfer, layoff, or termination and rates of pay or other forms of compensation; August 1989 (b) 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, to 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 implementa- tion of the contractor's obligations herein; and (c) the Contractor shall state, in all solicitations 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 of 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 his 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 Secticn 312 to the extent of such duplication or conflict. Contractor will comply with all duly promulgated and lawful rules and regulations of the Governor's Office 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 LAW. This contract shall be governed by the laws of the State of New York except where the Federals supremacy clause requires otherwise. August 1989 . • r 6. 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. NO ARBITRATION. Disputes involving this contract, including the breach or alleged breach thereof, may not be submitted to binding arbitration (except where statutory 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 & Rules ("CPLR") , Contractor hereby consents to service of process upon it by registered or certified mail, return receipt requested. Service hereunder shall be complete Contractor's actual receipt of process or upon the State's receipt of the return thereof by the United States 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 tot he last known address shall be sufficient. Contractor will have thirty (30) calendar days after service hereunder is complete in which to respond. August 1989 • • . APPENDIX B Standard Clauses for All New York State Department of Environmental Conservation Contracts 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 to the contract, other than the New York State Department of Environmental Conservation (hereinafter "Department") . I. The Department shall have the right to postpone, suspend, abandon or terminate this contract, and such actions shall in no event be deemed a breach of contract. In the event of any termination, postponement, delay, suspension or abandonment, the Contractor shall deliver to the Department all data, reports, plans, or other documentation related to the performance of this contract, including but not limited to guarantees, warranties, as-built plans and shop drawings. In any of these events, the Department shall make settlement with the Contractor upon an equitable basis as determined by the Department which shall fix the value of the work which was performed by the Contractor prior to the postponement, suspension, abandonment or termination of this contract. This clause shall not apply to this contract if the contract contains other provisions applicable to postponement, suspension or termination of the contract. II. The Contractor agrees that it will indemnify and save harmless the Department and the State of New York from and against all losses from claims, demands, payments, suits, actions, recoveries and judgments of every nature and description brought or recovered against it by reason of any omission or act of the Contractor, its agents, employees, or subcontractors in the performance of this contract. III. (a) The Contractor warrants that to the best of the Contractor' s knowledge and belief, there are no relevant facts or circumstances which could give rise to an organizational conflict of interest, as herein defined, or that the Contractor has disclosed all such relevant information to the Department. (b) An organizational conflict of interest exists when the nature of the work to be performed under this contract may, without some restriction on future activities, either result in an unfair competitive advantage to the Contractor or impair the Contractor's objectivity in performing the work for the Department. 01/19/90 Page 1 of 4 (c) The Contractor agrees that if an actual or potential or--anizational conflict of interest is discovered after award, the Contractor will make a full disclosure in writing to the Departaent. This disclosure shall incl ^.e a description of actions which the Contractor has taken proposes to take, after consultation with the Departrs<.t, to avoid, mitigate, or minimize the actual or potential conflict. ,(d) Remedies - The Department may terminate th=s contract in whole or in part, if it deems such termination necessary to avoid an organizational conflict of interest. If the Contractor was aware of a potential organizational conflict of interest prior to award, or discovered an actual or potential conflict after award and did not disclose or misrepresented relevant information to the Department, the Department may terminate the contract, or pursue such other remedies as may be permitted by the terms of Clause I of this Appendix or other applicable provisions of this contract regarding termination. (e) The Contractor further agrees to insert in any subcontract hereunder, provisions which shall conform to the language of this clause. IV. All requests- for payment by the Contractor must be submitted on forms supplied and approved by the Department. Each payment request must contain such items of information and supporting documentation as are required by the Department, and shall be all-inclusive for the period of time covered by the payment request. V. To the extent that federal funds are provided to the Contractor or used in paying the contractor under this contract, the Contractor agrees that it will comply with all applicable federal laws and regulations, including but not limited to those laws and regulations under which the Federal funds were authorized. The Contractor further agrees to insert in any subcontract hereunder, provisions which shall conform substantially to the language of this clause, including this paragraph. VI. The Contractor shall have the status of an independent contractor. Accordingly, the contractor agrees that it will conduct itself in a manner consistent with such status, and that it will neither hold itself out as, nor claim to be, an officer or employee of the Department by reason of this contract. It further agrees that it will not make against the Department any claim, demand or application to or for any right or privilege applicable to an officer or employee of the Department, including but not limited to worker's compensation coverage, unemployment insurance benefits, social security coverage, or retirement membership or credit. 01/19/90 Page 2 of 4 • 0 sk VII. The terms contained in this clause shall have the definitions given in, and shall be construed according to Article 15-A of the Executive Law, 9 NYCRR Part 540, et seq. , Article 52 of the Environmental Conservation Law and • 6 NYCRR Part 615, et seq. , as applicable, and any goals established by this clause are subject to the requirements of such laws and regulations. (a) If the maximum contract price herein equals or exceeds $25,000, and this contract is for labor, services, supplies, equipment, or materials; or If the maximum contract price herein equals or exceeds $100,000 and this contract is for the acquisition, construction, demolition, replacement, major repair or renovation of real property and improvements thereon; the affirmative action provisions and equal employment opportunity provisions contained in this paragraph and paragraphs b-f of this clause shall be applicable within the limitations established by Executive Law §§312 and 313. (1) The Contractor agrees to make good faith efforts to subcontract at least percent of the dollar value of this contract to Minority Owned Business Enterprises (MBEs) and at least percent of such value to Women Owned Business Enterprises (WBEs) . (2) The Contractor agrees to make good faith efforts to employ or contractually require any subcontractor with whom it contracts to make good faith efforts to employ minority group members for at least percent of, and women for at least percent . of, the workforce hours required to perform the work under this contract. (b) The Contractor agrees to be bound by the provisions of Executive Law Section 316. The Contractor shall make good faith efforts to solicit meaningful participation by enterprises identified in the Directory of Certified Businesses provided by the Governor's Office of Minority and Women's Business Development. (c) The Contractor agrees to include the requirements set forth in paragraph (b) above and paragraphs (a) , (b) , and (c) of clause 12 of Appendix A in every subcontract in such a manner that the provisions will be binding upon each subcontractor as to work in connection with such contract. For the purpose of this paragraph, a "subcontract" shall mean an agreement providing for a total expenditure in excess of $25 , 000 for the construction , demolition, replacement, major repair, renovation, planning or design of real property and improvements thereon in which a portion of the Contractor' s obligation under a State contract is undertaken or assumed. (d) The Contractor shall make good faith efforts to utilize the MBE/WBEs identified in the utilization plan to the extent indicated in such plan, and otherwise to 01/19/90 Page 3 of 4 • !` implement it according to its terms. The Contractor shall report on such implementation periodically as required by the contract, or annually, whichever is more frequent. The Contractor also agrees to incorporate into any contract with subcontractors, contractual provisions applicable to recordkeeping, reporting, notice requirements and actions determined to be necessary by the Department to implement the requirements of the utilization plan, and of Executive Law Article 15-A, regulations promulgated thereunder, and other applicable law and regulations. (e) Failure to make good faith efforts to comply with an approved utilization plan or to comply with Article 15-A of the Executive Law, or Article 52 of the Environmental Conservation Law, as applicable, or regulations promulgated under such statutes, shall be grounds for imposition' of sanctions. Such sanctions shall include those available under 6 NYCRR Part 615, if applicable, and under other applicable laws and regulations, including but not limited to the reduction of the contract price, postponement, suspension, and/or termination of the contract. (f) The Contractor hereby agrees to comply with all applicable provisions of Executive Law Article 15-A and the regulations promulgated thereunder. Executive Law sections 312, 313 and 316 are hereby incorporated by reference. The Contractor agrees that the prevailing party in any disputes resolved pursuant to §316 of Executive Law shall not be liable for any costs of the proceeding. (g) No request for payment on a contract to which this clause applies, shall be deemed complete until the Contractor submits adequate records enhancing its good faith efforts to comply with an approved utilization plan. This requirement is in addition to any and/or all additional documentation required to be submitted with a payment request. VIII. In the event of a conflict between the terms of this Appendix B and the terms of the Contract (including any and all attachments thereto and amendments thereof, but not including Appendix A) , the terms of this Appendix B shall control. In the event of a conflict between the terms of this Appendix B and Appendix A, the terms of Appendix A shall control. 01/19/90 Page 4 of 4 0 0 AbL New York State Department of Environmental Conservation Am 50 Wolf Road, Albany, New York 12233 Thomas C. Jorling Commissioner TO: Potential Recipients of State Assistance FROM: John W. Printup SUBJECT: AFFIRMATIVE ACTION REQUIREMENTS DATE: August 30, 1990 Recipients of State Assistance Contracts administered by the New York State Department of Environmental Conservation must implement a comprehensive Affirmative Action Program which assures the meaningful participation of NYS Certified Minority Business Enterprises (MBE) and Women Business Enterprises (WBE) on all contracts associated with the State assistance program, as well as to assure the meaningful participation of minorities and women in the labor force associated with the State assistance program. All portions of a project receiving State aid will be subject to M/WBE and EEO Program goals. Specific program requirements are outlined in NYS Executive Law, Article 15-A, the attending Rules and Regulations and program guidance documents available from the Department's Bureau of Minority and Women's Business Compliance. The basic concept of this Affirmative Action Program will be similar to that of other New York State Assistance Programs. However, significant changes are anticipated which will change the role of the local government in the overall administration of the program. Recipients of program funds will be directly responsible for the institution and monitoring of a comprehensive Affirmative Action Program with assistance from the Department. The Department' s Bureau of Minority and Women' s Business Compliance will provide specific developmental guidance, conduct ongoing review and monitoring of local adherence to the approved program and will provide technical assistance to local governments, prime contractors and M/WBE subcontractors. The applicant is required to meet the following program standards: WORKPLAN Before a State Assistance ContrAct is awarded, an applicant must submit and receive approval by the Department of an Affirmative Action Program Workplan. The applicant' s Affirmative Action Program Workplan is comprised of three (3) program components. They are as follows: -2- Affirmative Action Policy Statement which commits t'- 2 local government or authority to the implementation )f the required Affirmative Action Program . ° Applicant Minority/Women Business Enterprise-Equa_ Employment opportunity Workplan which provides a t--ief description of the project and which delineates tre types of work and estimated values of work items which comprise the project to be developed. ° Designation of an Affirmative Action Representative to coordinate the implementation of the required Affirmative Action Program. GOALS Four (4) separate and distinct program goals will be established by the Department pursuant to NYS Executive Law, Article 15-A. Two (2) separate goals will be established to assure the meaningful participation of both Minority and Women Business Enterprises in all contracts associated with the project and two (2) separate goals will be established to assure the meaningful participation of minorities and females in the workforce of contractors/consultants participating in the development of the project. GOAL SETTING CRITERIA Pursuant to NYS Executive Law, Article 15-A, appropriate program goals will be established on a project specific basis. When establishing Affirmative Action Program goals, all relevant factors will be considered, but are not limited to the following: the dollar value of the contract(sr) • the contract(s) size and duration the geographic location of the project ° the type of work to be performed past experience with similar goal attainment programs in the area the availability of NYS Certified M/WBEs • the availability of minorities and females in the workforce M/WBE GOALS Recipients of State Assistance Contracts will be responsible for meeting the established M/WBE Program goal objectives. Program objectives may be achieved through the utilization of various strategies which suit the • ``- -3- specific municipal situation or project. These objectives are required to assure the meaningful participation of M/WBE' s on those projects funded by program funds. EEO GOALS Recipients of State Assistance Contracts will be responsible for meeting the established Equal Employment Opportunity (EEO) goal objectives. EEO Program objectives are required to be met by each contractor/ consultant participating on a contract funded with program funds. These objectives are required to assure the meaningful participation of specific protected class groups in the workforce of a project funded by program funds. TECHNICAL ASSISTANCE AND REPORTING REQUIREMENTS The Bureau of Minority and Women's Business Compliance will provide recipients of State Assistance Contracts appropriate guidance regarding the development of an approvable Affirmative Action Program. Specific program requirements will be clearly delineated and the Bureau will consider local concerns and work towards the inclusion of local modifications into the final approved program. Bureau staff will be available for consultation and will provide direct technical assistance to: local representatives regarding the development of the required program; prime contractors and consultants endeavoring to achieve the prescribed program objectives and to interested M/WBE's seeking to avail themselves of the opportunities created as a result of projects funded through State Assistance Program resources. Recipients of State Assistance Contracts will be required to prepare progress reports regarding the achievements of the approved Affirmative Action Program and will be subject to program audits on an as needed basis. It should be noted that all work assisted or to be assisted with State funds is required to be in compliance with the Affirmative Action Program requirements in order to be eligible for financial assistance. All potential applicants for program funds are urged to contractually obligate all contractors and consultants to meet Affirmative Action Program requirements through the implementation of a comprehensive Affirmative Action Program. Specific language regarding Affirmative Action Program requirements will not be provided. However, the Bureau will review all documents that an applicant chooses to submit. It is the intent of the Department to develop and implement a comprehensive Affirmative Action Program which is sensitive to local concerns and conditions, a program which avoids some of the problems experienced in the past and a program which is designed to achieve the intent of NYS Executive Law, Article 15-A in the most efficient and cost effective manner. -4- If you have any questions on any of the above or would like }o arrange a meeting to discuss your specific situation, please call ray office at (518) 457-7187 . 1 Joh W. Printup rm Director of Aff ative Action Programs JWP/ma • i ` New York Stata De,- artment of Environmental Conservation 50 Wolf Road. Albany, New York 12233 Thomas C. Jorling COmmisslOMr TO: Potential Loan Applicants for State Water Pollution Co Revolving Fund Loans Cont-c, FROM: John W. Printu Programs p' Director of Minority & Women' s Business SUBJECT: AFFIRMATIVE ACTION PROGRAM AND SWPC'RF APPLICATION DATE: June 14, 1991 Applicants for loans from the State Water Pollution Control Revolving Fund (SWPCRF eandgtosted to submit an prowlement a comprehensive Affirmative Action Programprovable Affirmative Action Workplan. This Affirmative Action Workplan must include the following three (3) elements: a policy statement; the designation of an Affirmative Action Representative; and a project description. The Affirmative Action Workplan, o together with all other su , should be submitted along with other required documentsuatnthe ltime Of, or prior to formal application to the program. A brief description of the three (3) elements follows: Policy Statement A statement which commits the loan recipient to carry out the intent of New York State Executive Law, Arte activities financed by the SWPCRF Program loan. Thl 15-A on statement should acknowledge the obligations of the loan recipient to develop a comprehensive M/WBE-EEO program which assures the meaningful participation of business enter Minority and women ' s prises in contracting, and the meaningful participation Of 7inorities and women in the workforce (s) associated with ~ -:e project (s) to be financed. This brief polis.,- statement should be developed by the Program applicar.7: . A frmative Action pow osentative The local government official responsible for administering the approved comprehensive Affirmative Action Program must be identified. This information is requested on page one (1) , line five (5) , of the Affirmative Action Workplan (BAA/SRF 01-9/89) . -ect Descry program �. c3nt :s` rent_`f � re of ; t:- e .. _ : t e •Ncr ��c k The involved in zne pro.ect to to fin2r.ced. A brief iescript: .,. of the component parts of the protect to to f_nanced will satisfy this element of the Affirmative Action Workplan. This information is requested on page one ( 1) , line six ( o) of the Affir'ative Action Workplan (BAA/SRF 01-9/89) . Additional information regarding the nature of the project should be indicated on supplemental document BAA/SRF 02-10/89 . Attached to this memorandum are workplan forms and completed sample forms. These documents have been prepared for your convenience and to facilitate ccmpleticn. If you have any questions on the above or would like to arran;e a meeting to discuss your specific concerns, please call my office at (518) 457-7187 . hn W. Printup Director of Mino y S. Women ' s Business Programs Attachment • i ` sA14PLE - AFF--R_M,ATI'.'E ACT 1014 wORKPLyN T, NEW 'c-RK STATE DEPARTMENT OF Project aumzer cipality (DEC Use) (Applicant) ---- - ------ I C i t r I i p Code Address (your Town) (Five or Nine) (Number 6 street) j Authorized Signature Authorized Representative (Official) (Ranking Official) Address City Zip Code Phone No. (Your Town) 5 or 9) (Official) (Number i Street) Phone N0. Affirmative Action Representative (Official) (Official) Project Description ( list separate contracts & estimates) Description Estimate Contract No. 1 General Construction $1.273. 000 A/E Refinance of General construction $1.273. 000 i or See Attachment PROJECTED EEO AND MBE/WBE CONTRACT SUMMARY % No. /Empl . Amount 1 . Total Project 100 $2 , 171, 000 5 . Total Employees 100 1, 000 i Dollar Value 325 , 000 6 . Total Minority 10 100 2 . MBE Applied 15 $ Employees Goal Project Goal 3 . WBE Applied 5 $ 108 , 550 7 . Total Female 10 100 Project Goal Employees Goal I 4 . MBE/WBE Com- 20 $ 434 , 200 8 . EEO Combined 20 200 bined Totals BUREAU OF MINORITY & WOMEN'S BUSINESS PROGRAMS USE ONLY d I Date Disapproved Initials ) Proposed Goals Date Approve MBE(%) EEO-Minorities() WBE(%) EEO-Women($) BAA/SRF 01-9/89 b :;u^teri.ypes i i I I i I f I j � I i I i I I I I t I I I If it Ii BAA/SRF 02-10/89 S AMP LE - u:,iber/Types _ Contracts �:e:�eral Construct. P3vi' g ;lo . _ Denoiition (Contract c „ Painting Z00 , i 260 , 030 Masonry Miscellaneous Metals 50 , 000 Glazing 3 , 000 Excavation and Qackfill 210, 000 Fencing 12 , 000 Concrete Finishing 20, 000 Reinforcing Steel 240, 000 Roofing 68 , 000 Waterproofing 30 . 000 � $1,273 , 000 Electrical Underground Cuct Banks $ 1101000 ui nent Supply260, 000 E (Contract No. 2) Q F • Lightening Protection 20 , 000 $ 390,000 H.V.A.C. Electrical Wiring $ 10, 000 (Contract No. 3) Ductwork 45, 000 Controls 25, 000 Equipment Supply 60, 000 $ 140,000 Plumbina Underground Piping $ 20, 000 (Contract No. 4) Equipment Supply 25 , 000 $ 45,000 Sewer Rehab. Cleaning & TV Inspection $ 35 , 000 5,, 000 j (Contract No. 5) Joint Testing & Sealing 44 , 000 Chemical Root Treatment Manhole Rehabilatation 8 , 000 j Excavation & Backfill 6 , 000 Pavement Replacenent 12 , 000 Material Supply 5 , 000 $ 115,000 58 , 000 Sewer Rehab. j Cleaning & TV Inspection $ 126 , 000 (Contract No. 6) Joint Testing & Sealing 3 , 000 Chemical Root Treatment 15 , 000 Manhole Rehabiliation 3 , 000 Excavation & Backfill 2 , 800 Pavement Replacement 1 , 000 Material Supply $ 208,800 Total: $2 , 171, 000 BAA/SRF 02-10/89 NOTE: This $100 million will be used to reimburse only costs incurred on or after January 8, 1986. This assistance can be used by municipalities to aid in financing the closure of eligible landfills pursuant to Environmental Conservation Law (ECL) 54-0501. In addition, the Twenty-First Century Environmental Quality Bond Act (1990 EQBA) will provide another $175 million for landfill closure State assistance payments if the 1990 EQBA referendum is passed by the voters of the State on November 6, 1990. This $175 million from the 1990 EQBA would be used to reimburse only costs incurred on or after April 23, 1990. III . Program Purposes and Scope Under the State Assistance Municipal Landfill Closure Program, the State will enter into contracts with municipalities until all funds available for this purpose are committed. Under this program, the State may provide assistance for each landfill up to one-half the eligible costs of the project or two million dollars, whichever is less. Other than preparation of the closure investigation report, and certain reclassification investigations, no part of the preparation of an application is eligible for State assistance under this program. IV. Definitions (a) As used in this Application Kit, the following terms shall have the same meanings ascribed to them as in Section 54-0501 of the ECL. 1) "Cost" 2) "Federal Assistance" 3) "Governing Body" 4) "Municipality" 5) "Municipal Landfill Closure Project" 6) "Solid Waste" 7) "State Assistance Payment" (b) The following terms have the following meanings when used in this Application Kit. 1) "Reclamation" means any Department-approved activity involving the extraction and separation of solid waste into components for the purpose of reducing or contouring the (9/90) Page 3 of 10 landfill waste mass. Reclamation does not include the deposition of additional solid waste. 2) "Landfill closure site" means a site as defined by Section 360-1.2(b)(141) of 6 NYCRR Part 360, or a landfill as recognized by the Department. See the definition sheet included in the Application Kit. 3) "Registry" means the most recent publication of the New York State Department of Environmental Conservation's "Inactive Hazardous Waste Disposal Sites in New York State, Annual Report" and any subsequent updates. 4) "Reclassification Investigation" means an investigation of sufficient scope to enable the Department to change the Registry classification of a Classification 2a landfill site. V. Eligibility A municipality may apply for State assistance under this program for a landfill closure site which it owns or operates and for which it has full responsibility for all closure and post-closure activities. In addition, the site must not be listed as Classification 1 or Classification 2 on the Registry. Special Conditions for Classification 2a sites The owner or operator of a site listed as Classification 2a on the Registry must have submitted a complete reclassification investigation report to this Department. State assistance may not be provided until a 2a site is reclassified as Classification 3, Classification 4 or Classification 5 or is delisted. If a 2a site is not reclassified as Classification 3, Classification 4 or Classification 5 or delisted within six months after submission of an application for State assistance under this program, then the application status will be reviewed by this Department. If the site is still a Classification 2a due entirely to the department's delay in reclassification, then the application will be granted an extension of up to six months for reclassification to take place. Otherwise, the application will be rejected. Furthermore, the landfill closure project must comply with the Part 360 regulations for new facilities (6 NYCRR Part 360) in effect six months prior to receipt of the application by the Director, Division of Solid Waste, NYSDEC, Albany, New York 12233-4010. In other words, Paragraph 360-1.7(a)(2) , Transition, of the Part 360 regulations cannot be used to lessen the closure requirements. (9/90) Page 4 of 10 • • • • An example of this situation would be a municipality which had signed a consent order in April 1988 requiring closure of the municipality's landfill by October 1, 1992. If the municipality complied with all requirements of the consent order, then paragraph 360-1.7(a)(2) , Transition, would require that the closure project meet the closure requirements of the Part 360 regulations which were in effect on the day the consent order was signed. However, to be eligible for State assistance under this program, the closure project would have to meet the closure requirements of the Part 360 regulations which were in effect six months prior to receipt of the application by the Director, Division of Solid Waste, NYSDEC, Albany, New York 12233-4010. A variance granted in accordance with Subdivision 360-1.7(c) , Variances, will not make the landfill closure project ineligible for State assistance under this program. The municipality must be obligated to close the landfill by a specific date. This obligation must be either an administrative order, a court order or a permit condition. The obligation to close must include a requirement that the landfill closure site stop receiving waste within 18 months after the end date of the group in which the application is placed. See Section VII, Evaluation of Applications, for an explanation of how the grouping is determined. The municipality must be in substantial compliance with the obligation to close. A closure investigation report must have been completed for the site. This report must comply with the regulations for new facilities as set forth in the Part 360 regulations (6 NYCRR Part 360) which are in effect six months prior to submission of the application. Paragraph 360-1.7(a)(2) , Transition, cannot be used to lessen the requirements of the closure investigation report. Before receiving any State assistance under this program, the applicant must waive any right to assistance under Section 27-1313 of the ECL (inactive hazardous waste site remediation grants) . The NYSDEC may allow a phased closure of a landfill site. In this case, only the phase for which the municipality is applying for State assistance need have an obligation to close. The obligation to close need require only that that phase, not necessarily the rest of the landfill site, stop receiving waste within 18 months following the end date of the group in which the application for State assistance is placed. In other respects, the application procedure is the same as that for an entire landfill . If a municipality is applying for State assistance to close a phase, that phase must not be contiguous to any other landfill waste mass (see the PHASED CLOSURE EXAMPLES sheet enclosed in the application kit) . A landfill closure site, even if made up of multiple phases, is not eligible for more than a total of $2 million in State (9/90) Page 5 of 10 • assistance under this program. If State assistance is approved for a phase, all subsequent phases of the landfill closure site must be closed in accordance with the regulations for new facilities set forth in the 6 NYCRR Part 360 in effect six months before the phase becomes inactive. Paragraph 360-1.7(a)(2) , Transition, cannot be used to lessen these closure requirements. VI. Application Preparation and Contents A blank application form is included in this Application Kit. Fill it out in its entirety, typing or neatly printing in black ink. The following documents must be included with the completed application form: 1. A copy of the closure investigation report which has been prepared for the landfill closure site. This report must comply with the Part 360 regulations (6 NYCRR Part 360) for new facilities which are in effect six months prior to submission of this application. Paragraph 360-1.7(a)(2) , Transition, of the regulations cannot be used to lessen the requirements for this report. If the closure investigation report is found to be not acceptable, the State assistance application will be rejected. In that case, a new closure investigation report must be submitted and then a new State assistance application must be submitted. It is recommended that the applicant meet with Department staffrp for to the start of the closure investigation to discuss exactly what will be needed in the investigation report. 2. If applicable, a copy of correspondence from the Department verifying that the closure investigation report has been approved. 3. A copy of the administrative order, court order or permit containing the obligation to close the landfill closure site by a specific date. 4. A MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN which lists the tasks included in the closure project, a timetable for the completion of each task and the cost of each task. A work plan form is included in this Application Kit. On this form, enter the begin and end date for each task and indicate whether dates are prospective or actual by circling either P or A. Also enter the cost of each task and indicate whether that figure is estimated or actual . If a listed task is not included in your closure project, indicate on the form that the task is not applicable. If any additional tasks must be added, include them (along with the begin date, end date and cost information) at the end of the form or on an attached sheet of paper. Any (9/90) Page 6 of 10 tasks for which you are seeking State assistance must be included in this project work plan. 5. A copy of the resolution, certified by the recording officer, giving the governing body's authorization for submission of the application. This must include the name and title of the individual who is authorized to represent the municipality in connection with the application and who will sign the application. A sample resolution is included in this Application Kit for reference. 6. A statement that the landfill closure site is not currently Classification 1 or Classification 2 according to the Registry. If the landfill closure site is not currently Classification 2a according to the Registry, this fact must also be included in the statement. This statement must be signed by the individual authorized to sign the application. 7. A statement that a complete reclassification investigation has been submitted to the Department if the landfill closure site is Classification 2a according to the Registry. This statement must be signed by the individual authorized to sign the application. 8. An affirmative action workplan which details the applicant's commitment to the affirmative action program. This must include a designation of an affirmative action representative, a municipal policy statement and a project description. See the two AFFIRMATIVE ACTION REQUIREMENTS enclosures included in this Application Kit for a complete description of what must be included. 9. A statement that the landfill closure project area will not have a landfill constructed on it. This statement must be signed by the individual authorized to sign the application. 10. A statement that post-closure monitoring and maintenance of the landfill closure site will be implemented in accordance with Subdivision 360-2.15(i ) , Post-closure operation and maintenance, of the Part 360 regulations. This statement must be signed by the individual authorized to sign the application. MUNICIPAL LANDFILL CLOSURE PROJECT RANKING SYST formation needed to determine the score. A blank wor dein this application kit. The Department may a t applicant to submit additional information to support t ich is determined. (9/90) Page 7 of 10 Submit the complete original application package and one copy of the complete application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in this Application Kit) . For clarification of any application requirements, contact the Bureau of Facility Management at (518) 485-5855. I . Evaluation of Applications Applications will be grouped according to the date received by the 'rector, Division of Solid Waste, NYSDEC, Albany, New York 3-4010. The first group will be September 1, 1990 through Dec er 31, 1990. Later groups will be established quarterly, begin with the second group, January 1, 1991 through March 31, 1991. a included in a group, an application must be received by 4:30 p.m. , cal prevailing time, on the last business day of that group. Any a ication for a landfill closure site or phase which does not have a bligation to close requiring cessation of waste acceptance by the date of the group in which the application is placed will be reje State assistance will b a rded chronologically by group. Thus in any one group, if there ar fficient funds, State assistance will be approved for all complete p ications in that group. If there are not sufficient fund to rovide State assistance for all complete applications in that g u then the Department will rank the applications in that group a o ing to Subdivision 360-9.5(d) , Department review point val , f the Part 360 regulations. This ranking system was deve to take into account: potential impact on surface water a oundwater; actual contamination from leachate and gas migration; financial need as determined by population size and the ratio of el 1 e costs to population. The Department will then approve complete applications int group in the order of their scores, beginning with the applicatio 'th the highest score. If two or more applications in the group h the same score, they will be approved in the order in which they were received. Department review of applications will cease when (9/90) Page 8 of 10 • • • • available for State assistance under this program are exhauste . Any application which is o complete will be returned to the applicant with an explanation o i complete. The applicant may then submit a revised applic lete application will lose its original receipt date. rev s application is submitted, it will receive a new receipt VIII . Eligible Costs, Contracts and Payment Schedule Costs which are eligible and those which are ineligible for funding under this program are described in 6 NYCRR 360-9.6, Eligible and ineligible costs. The eligibility of specific costs will be determined by the Department according to these guidelines. Once a municipality's application for State assistance is approved, the municipality must enter into a contract with the Commissioner. The contract must include all parts required by Section 360-9.8, State assistance contract, of the Part 360 regulations. Upon receipt of a contract from the Department, the applicant must sign and return the contract properly executed within 90 calendar days or the application will be rejected. The contract will include provisions addressing when and in what manner requests for reimbursement must be filed by the municipality. When one of these payment milestones is reached, the municipality may file for reimbursement of eligible costs which have been paid by the municipality and which have not been previously reimbursed by the State. For example, the first milestone might be approval of the closure plan. Once this was accomplished, the municipality would file for reimbursement of the cost of performing the closure investigation, preparing the closure investigation report and preparing the closure plan. The next milestone might be completion of cap construction. Once this was completed, the municipality would file for reimbursement of the construction costs. For each payment milestone, the municipality may apply for reimbursement of the applicable costs. The municipality must use the MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION form (a copy is included in this Application Kit) to file for reimbursement at each payment milestone. The tasks for which the municipality is filing for reimbursement must be listed specifically along with their costs, begin dates and end dates (see EXAMPLE MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION) . Along with this completed form, the municipality must include documentation (such as project management, accounting, procurement and property control records) necessary to verify that the municipality has paid all costs concerned. (9/90) Page 9 of 10 Up to 10% of the State assistance will be retained by the State (as provided in the contract) until the completed project is reviewed and approved by the Department. The amount awarded through State assistance is subject to revision pending a final computation and determination by the Commissioner. The approved project cost shall be reduced by the amount of any specific funding for the project received by the municipality from any source. For example, if the municipality's total project cost is two million dollars and the municipality receives a grant for one million dollars from the Federal Government to close the landfill , then this program would provide the municipality with a maximum of five hundred thousand dollars (fifty percent of the one million dollars paid by the municipality). (9/90) Page 10 of 10 00 • 0 APPLICATION FOR NEW YORK STATE ASSISTANCE PURSUANT TO TITLE 5, ARTICLE 54, ENVIRONMENTAL CONSERVATION LAW (Please type or neatly print in black ink) NAME OF APPLICANT (Municipality) POPULATION OF MUNICIPALITY (based on the most recent "Census of Population New York]" , U.S. Department of Commerce, Bureau of Census) COUNTY SITE NAME SITE LOCATION OBLIGATION TO CLOSE (reference and attach copy of administrative order, court order or permit containing obligation to close the landfill closure site by a specific date) INDIVIDUAL AUTHORIZED TO SIGN THIS APPLICATION Name Title Address City State Zip Code Phone No: (include area code) OFFICIAL TO WHOM PAYMENT CHECKS ARE TO BE MAILED Name Title Address City State , Zip Code Phone No: (include area code) (9/90) Page 1A of 3A • • 0 • THE FOLLOWING ITEMS MUST BE INCLUDED WITH THIS APPLICATION FORM: (See INSTRUCTIONS TO APPLY FOR STATE ASSISTANCE FOR NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS UNDER TITLE 5 OF ARTICLE 54 OF THE ENVIRONMENTAL CONSERVATION LAW for a detailed explanation of what must be included. ) 1. A copy of the closure investigation report. 2. A copy of correspondence from the state indicating the approval status of the closure investigation report. 3. A copy of the administrative order, court order or permit containing the obligation to close the landfill closure site by a specific date. 4. A MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (a work plan form is provided in this application kit) . 5. A copy of the governing body's authorization for submission of this application. 6. A statement that the landfill closure site is not currently Classification 1 or Classification 2 according to the Registry. If the landfill closure site is not currently Classification 2a according to the registry, this -fact must also be included in the statement. 7. A statement that a complete reclassification investigation has been submitted to the Department if the landfill closure site is Classification 2a according to the Registry. 8. An affirmative action workplan (see the two AFFIRMATIVE ACTION REQUIREMENTS enclosures included in this application kit) . 9. A statement that the landfill closure project area will not have a landfill constructed on it. 10. A statement that post-closure monitoring and maintenance will be implemented according to regulations. 11. A completed MUNICIPAL LANDFILL CLOSURE PROJECT RANKING SYSTEM WORKSHEET and any information necessary to determine the score. A blank worksheet is included in this application kit. The Department may require the applicant to submit additional information to support the score which is determined. (9/90) Page 2A of 3A • 0 10 • CERTIFICATION: The undersigned does hereby certify that the information contained contained in this application and in the attached certified copies of resolution(s), other statements, and exhibits is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State Assistance for the landfill closure funding described herein are attached hereto in full . Signature of individual authorized to Date sign application Name (typed or neatly printed in black ink) Title (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Also, submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (9/90) Page 3A of 3A State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME EXTENT OF WASTE DEPOSIT (ACRES) FACILITY IN FACILITY LOCATION COUNTY FACILITY OWNER FACILITY OPERATOR CONTACT PERSON ADDRESS PHONE NO: STAGE BEGIN DATE END DATE COST Perform Closure Investigation P/A P/A E/A Prepare Closure Investigation Report P/A P/A E/A Prepare Closure Plan P/A P/A E/A Perform Vector P/A E/A Remediation, if required P/A Construct Leachate Collection System, if required P/A P/A E/A Construct Gas Venting Layer and Gas Collection/Control P/A P/A E/A System (9/90) Page 1B of 2B 00 00 MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (cont'd) STAGE BEGIN DATE END DATE COST Construct Barrier Layer P/A P/A E/A Construct Barrier Protection Layer P/A P/A E/A Construct Topsoil Layer P/A P/A E/A Establish Vegetative Cover P/A _ P/A E/A Prepare Construction Certification Report P/A P/A E/A Notes: P = Prospective A = Actual E = Estimated (9/90) Page 2B of 2B State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION FACILITY NAME FACILITY ID# FACILITY LOCATION COUNTY FACILITY OWNER FACILITY OPERATOR CONTACT PERSON ADDRESS PHONE NO. AMOUNT OF REIMBURSEMENT SOUGHT Below list the costs for which you are applying for reimbursement, the specific work which is included in each cost, and the begin and end dates of each task. The costs listed below must be the cost to the municipality, not the portion to be reimbursed. Be as specific as possible (see example) . You must include with this form documentation that all costs concerned have been paid and that the work has been satisfactorily completed. COST BEGIN DATE OF WORK END DATE OF WORK WORK INVOLVED (DESCRIBE) (9/90) Page 1D OF 1D 00 * 9 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9 effective September 1, 1990) EXAMPLE MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION FACILITY NAME Dumpville Landfill FACILITY ID# OOS00 FACILITY LOCATION Dump Road, Town of Dumpville, 12345 COUNTY Anycounty FACILITY OWNER Town of Dumpville FACILITY OPERATOR Town of Dumpville CONTACT PERSON Mayor Edward M Smith ADDRESS 100 Main St. , Cleanville, NY 12345 • PHONE NO. (123) 456-7890 AMOUNT OF REIMBURSEMENT SOUGHT $ 473,900.00 Below list the costs for which you are applying for reimbursement, the specific work which is included in each cost, and the begin and end dates of each task. The costs listed below must be the costs to the municipality, not the portion to be reimbursed. Be as specific as possible (see example) . You must include with this form documentation that all costs concerned have been paid and that the work has been satisfactorily completed. NOTE: See Attached Sheet (9/90) Page 1E of 2E 0 * 400 COST BEGIN END WORK INVOLVED (Date of Work) (Date of Work) (Describe) 9/1/88 11/15/88 Identify clay borrow source: $ 2,000 Consultant Services $ 2,500 5 Lab Permeability Tests $ 200 2 Particle Size Analyses $ 400 2 Atterberg Limits Analyses Construct Cap: $ 25,000 3/30/89 4/15/89 Regrade Waste Mass, 15,000 yd.3 $ 2,600 4/08/89 4/21/89 Install 10 Gas Vents $ 126,300 4/15/89 4/30/89 Place Filter Fabric, 48,400 yd. d. $ 193,600 5/01/89 5/30/89 Place Gas Venting Layer, 16,1002yd.3 $ 126,300 6/01/89 6/15/89 Place Filter Fabric, 48,409 yd. $ 217,800 6/15/89 7/30/89 Place Clay Cap, 24,200 yd. $ 1,000 6/15/89 7/30/89 Perform 10 Particle Size Analyses $ 5,000 6/15/89 7/30/89 Perform 25 Atterberg Limits Analyses $ 4,000 6/15/89 7/30/89 Perform 8 Lab Permeability Tests $ 2,500 6/15/89 7/30/89 Perform 25 Moisture Content Tests $ 3,000 6/15/89 7/30/89 Develop 6 Moisture-Density- Permeability Relations $ 6,700 6/15/89 7/30/89 Perform 270 Density Tests $ 6,700 6/15/89 7/30/89 Perform 270 Moisture Content Tests $ 6,000 6/15/89 7/30/89 Perform 30 Shelby Tube Sample Permeability Tests $ 64,600 8/01/89 8/15/89 Place Barrie3r Protection Layer, 32,300 yd. $ 66,000 8/01/89 8/10/89 Place Topsoil , 8,100 yd.3 $ 10,600 8/10/89 8/15/89 Seed Capped Landfill , 48,400 yd. 2 $ 1,500 8/20/89 8/22/89 Fertilize Capped Landfill , 48,400 yd. $ 24,000 8/10/89 9/10/89 Construct Drainage DitShes,12,000 ft. $ 4,500 9/01/89 9/20/89 Place Rip Rap, 150 yd. $ 45,000 3/30/89 9/20/89 Engineering Services $ 947,800 TOTAL (9/90) Page 2E of 2E r� 1993- 1994 Regular Sessions IN ASSEMBLY . uly 7. 1993 Introduced by COMMITTEE ON RULES -- read once and referred to the Com- mittee on Ways and Means AN ACT to amend the tax law, the state finance law and a chapter of the laws of 1953 as proposed in legislative bills numbers A.8870 and ` 5.6208, amending the environmental conservation law and other laws relating to the environmental protection fund, in relation. to the en- vironmental protection fund and to repeal subdivision 5 of section 54- 0301 of the environmental conservation law relating to open space land conservation projects The People of the State of New York, _reoresented in Senate and Assem- bly, do enact as follows: 1 Section 1 . Section 1421 of the tax law as amended by.a chapter of the 2 laws of 1993 amending the environmental- conservation law and other laws 3 relating to the environmental protection fund, as proposed in legisla- 4 tive bilis numbers A. 8870 and S. 6208, is amended to read as follows: 5 S 1421 . Cecosit and disposition of revenue. All taxes, interest and 6 penalties collected or received by the tax commission under this article 7 shall be deposited and disposed of pursuant to the provisions of section 8 one hundred seventy-one-a of this chapter; provided, however, from the 9 taxes, interest and penalties attributable to the tax imposed pursuant 10 to section fourteen hundred two of this article in the amount of 11 [twenty-three] forty-three million five hundred thousand dollars shall 12 be deposited in the environmental protection funs established . pursuant 13 to section ninety-two-s of the state finance law for the fiscal year 14 beginning April first, nineteen ninety-five; [the amount of forty-five 15 million dollars shall be aecosited in such fund for the fiscal year 16 beginning Aorii first, nineteen hundred ninety-six;] and the amount of 17 eighty-seven million dollars sfi all be deposited in such fund for the EXPLANATION--Matter in ita ! ; cs (underscored) is new; matter in brackets [ ] Is old law to be omitted. 1.8011418-24-3 farmo on xwvmap pomn - rr" z ` ` ? ver c i. 3na me emen_a f 3 r 3i _ 3 . 3_ 2v e _7ese oojec:' ves sc tna' 3ucn recammerc3t. --ns snag �e -^s lerec e preparation of the executive budget in the succeecing year . Prcyiced. 6 however, that state re,imbursement to localities to offset the loss of 7 real orooerty taxes attributable to sections 480 and 480-a of the real 8 orooerty tax law shall oegin on AoriI first, nineteen tiundred ninety- 9 fide if the legislature shall so determine._ 10 S 5. This act shall take effect on the same date as a chapter of the 11 laws of 1993 amending the environmental conservation law and other laws 12 relating to the environmental protection fund, as proposed in legisla- i3 tive bills numbers A. 8870 and S . 6208, Lakes effect. J PANTO ON AKYCLW IMM A q' I 1 STATE OF NEt YORK 8870 1993-1994 Regular Sessions IN ASSEMBLY July 7, 1993 Introduced by COMMITTEE ON RULES grin, Silver, Grannis, DiNapoli, (atEnglebrquest of M. of A. Brodsky, Bar- baro, Brennan g , Meeks, Stringer, Bar- Cahill, Clark, Colman, Cook, Davis, Jenkins, Koppell, Matusow, Ma Del Toro, Feldman, Ion, Towns, Weisenber Yersohn, Pretlow, Rivera, Sanders ernor) read once and�referredrep to the Committee- tee on Ways Tal- (at request of the Gov- Ys and Means AN ACT to amend the environmental development law, the vehicle and trafficnlaw, the law, the economic tax law, the state finance law � the public lands chapter 57 of ► the real law' the laws of 1993 amending the tax law rrelating ato liincome tax rates and deductions, in relation to creating the environmental protection act and repealing article 54 of the environmental conserva- tion on�se v - tion law► relating thereto r a The People of the State of New York bbl do enact as follows: re resented In Senate and Assem- l Section 1. Short title. This act shall be known as the " 2 protection act°. 3 S 2• Legislative findingsenvironmental 4 finds, declares, and and declaration. The legislature hereby 5 restoration, improvementaandrstewardshimthat �he preservation, enhancement, 6 among the government's most fundamental Obligations; andthat _ 7 . ate environment are actions to make the 9 resources available for state's invaluable natural and ahiistoric 9 the environmental and socialic use and enjoyment are ke 10 The legislature further finds Y of the state. y components of 11 actions be and declares that it is imperative that taken no' that the .state wi' , _enter 1' tury with an environmentally sound and effective ehe twenty-first cen- solid waste. This includes Comprehensive a Program for managing Manning as well as the imple- EXPLANATION--Matter in italics (underscored) is new; matter in brackets 1 is old law to be omitted. LSD11418-22-3 =C P"C OM WYCIEO rtkn r . A. 8870 2 1 mentation of a vigorous recycling program to conserve precious resources 2 and avoid unnecessary use of disposal facilities. 3 The quality of the state' s environment and of the health and welfare 4 of this and future generptions depends on maintaining and continuing the 5 state's tradition of protection of parks and historic properties and 6 land with significant environmental, historic and recreational value and 7 revitalizing the state's waterfronts. 8 Therefore, the legislature finds and determines that there is a need 9 to assure that the state has the capacity to protect the environment and 10 public health, safety and welfare through the provision of assistance to 11 state agencies, public benefit corporations, public authorities, munici- 12 palities and not-for-profit corporations to design, acquire, construct, 13 improve and install certain landfill closure, waste reduction, recy- 14 cling, solid waste management planning, park and protected area, local 15 waterfront revitalization plans and secondary materials marketing 16 projects, and open space conservation projects, including the provision 17 of assistance to local governments. 18 S 3. Article 54 of the environmental conservation law is REPEALED and 19 a new article 54 -is added to read as follows: 20 ARTICLE 54 21 ENVIRONMENTAL PROTECTION ACT 22 Title 1. General provisions 23 3. Open space land conservation projects 24 5. Non-hazardous municipal landfill closure projects 25 7. Municipal waste reduction or recycling projects 26 9. Park, recreation and historic Preservation proiects 27 11. Local waterfront revitalization plans and coastal rehabilita- 28 tion projects 29 13. Long Island central Pine barrens area Planning 30 TITLE 1 31 GENERAL PROVISIONS 32 Section 54-0101. Definitions. 33 54-0103. Powers and duties of the commissioner. 34 54-0105. Powers and duties of a municipality. 35 54-0107. Other powers not affected 36 S 54-0101. Definitions. 37 As used in this article, unless otherwise specified within any title 38 of this article, the following terms shall mean and include: 39 1. "Commissioner" means the commissioner of environmental conserva- 40 tion; except that within and for the purposes of the projects undertaken 41 by the office pursuant to title nine of this article, the term shall 42 mean the commissioner of the office of parks, recreation and historic 43 preservation. 44 2. "Cost" means the cost of an approved oreiect, which shall include 45 engineering and architectural services Plans and specifications, con- 46 sultant and-..legal services, and other direct expenses incident to such 47 prosect less any federal assistance received or to be received and any 48 other assistance from other oarties. 49 3. "Department" means the department of environmental conservation 50 4. "Facility" means anv structure or site improvement including paths, 51 trails, roads, bridges, ramps and buildings 52 5. "Federal assistance" means funds available, other than by loan, 53 from the federal government, either directly or through allocation by 54 the state for construction or program purposes pursuant to any federal 55 law or program. 56 6. "Governing body" means: -n -t-`'04%TEDON 4ECVCLIO Mvtp =C A. 8870 3 1 a in the case of a county outside of the city of New York, the county 2 board of supervisors or other elective governing body; 3 b in the case of a city or village, the local legislative body 4 thereof, as the term is defined in the municipal home rule law; 5 c. in the case of a town, the town board; 6 d in the case of a public benefit corporation, the board of direc- 7 tors, members or trustees thereof; 8 e in the case of a public authority, the governing_ board_ of direc- 9 tors, members, or trustees thereof; 10 f in the case of a not-for-profit corporation, the board of directors 11 thereof or such other body designated in the certificate of incorpora- 12 tion to manage the corporation; and 13 g in the case of an Indian tribe or nation, any governing bodv recog- 14 nized by the United States or the state of New York. 15 7 "Municipality" means a local public authority or public benefit 16 corporation, a county, city, town, village, or Indian tribe or nation 17 residing within New York state, or any combination thereof. For the pur- 18 poses of title 5 and title 9 of this article, municipality shall also 19 include state agencies, state public authorities and state public bene- 20 fit corporations For the purposes of title 7 of this article, the term 21 municipality shall also include a school district and a supervisory 22 district. 23 8 "Not-for-profit corporation" means a corporation formed pursuant to 24 the not-for-profit corporation law and qualified for tax-exempt status 25 under the federal internal revenue code. 26 9 "Office" means the office of parks, recreation and historic 27 preservation. 28 10 "Solid waste" shall have the definition set forth in title 5 of 29 article 27 of this chapter but shall not include hazardous waste as 30 defined in title 9 of article 27 of this chapter. 31 11 "State assistance pavment" means the payment of monies by the 32 state for projects authorized by the environmental protection fund, to 33 preserve, enhance, restore and improve the quality of the _state' s 34 environment. 35 12 "Secretarv" means the secretary of state. 36 S, 54-0103. Powers and duties of the commissioner. 37 In administering the provisions of this article the respective commis- 38 sioner or the secretary: 39 1 shall make an itemized estimate of funds or appropriations 40 requested annually for inclusion in the executive budget; 41 2 may, in the name of the state, as further provided within this ar- 42 ticle, contract to make, within the limitations of appropriations 43 available therefor, state assistance payments to a municipality toward 44 the cost of a project approved and to be undertaken pursuant to this ar- 45 ticle, or to a not-For-profit corporation toward the costs of a project 46 approved and to be undertaken pursuant. to. titles_ three and nine of this 47 article Such contracts shall be subject to approval by the state comp- 48 troller and, as to form, by the attorney general; 49 3. mav, in the name of the state, enter into contracts, within the 50 limitations of appropriations available -therefor, with not-for-profit 51 corporations, public benefit corporations, and private contractors for 52 services contemplated by this article to be funded hereunder. Such con- 53 tracts shall be subject to approval by the state comptroller and, as to 54 form, by the attorney general; , T• ''^POWTEDON AECYCLID PAPER A. 8870 4 1 4 shall approve vouchers for the payments pursuant to an approved 2 contract. All such payments shall be paid on the audit and warrant of 3 the state comptroller; and 4 5. may perform such other and further acts as may be necessary, proper 5 or desirable to carry out the provisions of this article. 6 S 54-0105. Powers and duties of a municipality. 7 A municipality shall have the power and authority to: 8 1 Undertake and carry out any project for which state assistance 9 payments pursuant to contract are received or are to be received pur- 10 suant to this article and maintain and operate such project; 11 2. Expend money received from the state oursuant to this article for 12 costs incurred in conjunction with the approved project; and 13 3. Perform such other and further acts as may be necessary, proper or 14 desirable to carry out a proiect or obligation, duty or function related 15 thereto. 16 S 54-0107. Other powers not affected. 17 Nothing in this article shall be construed to limit or restrict any 18 powers of the commissioner or any other agency pursuant to any other 19 provision of law. 20 TITLE 3 21 OPEN SPACE LAND CONSERVATION PROJECTS 22 Section 54-0301. Definitions. 23 54-0303. Open space land conservation projects. 24 5 54-0301. Definitions. 25 For purposes of this title, "open space land conservation projects" 26 shall mean acquisition projects including the purchase of conservation 27 easements undertaken by the commissioner and/or the commissioner of the 28 office of parks, recreation and historic preservation listed in the 29 state open space land acquisition plan prepared pursuant to title 2 of 30 article 49 of this chapter._ 31 S 54-0303. Open space land conservation projects. 32 1. The, commissioner and the commissioner of the office of parks, re- 33 creation and historic preservation are authorized to undertake open 34 space land conservation projects. 35 2. The commissioner of the office of parks, recreation and historic 36 preservation may enter into an agreement for the maintenance and opera- 37 tion of open space land conservation projects in urban areas or 38 metropolitan park projects by a municipality, or a not-for-profit cor- 39 poration or unincorporated association which demonstrates to the 40 commissioner' s satisfaction that it is financially or otherwise capable 41 of operating and maintaining the project for the benefit of the public 42 and of maximizing public access to such project. Any such agreement 43 shall contain such provisions as shall be necessary to ensure that its 44 operation and maintenance are consistent with and in furtherance of this 45 article and shall be subject to the approval of the director of the 46 budget, the comptroller and, as to form, the attorney general. 47 3 The cost of an open space land conservation project shall include 48 the cost of preparation of a management clan for the oreservation and 49 beneficial enlovment of the land acquired except where such considera- 50 tions have already been undertaken as part of an existing plan applica- 51 ble to the newlv acquired land. 52 4 To the fullest extent practicable, it is the policy of the state to 53 promote an equitable regional distribution of open space land conserva- 54 tion funds, consistent with the purpose of this title, taking into ac- 55 count regional differences in real property values, ecological resources 56 and recreational opportunities. OaNT*D ON NECYCt¢0 PRMEA .0 A. 8870 5 1 5 a No open space land conservation project under this title and 2 listed on the state land acquisition plan as of the effective date of 3 this title shall be acquired by the state in a town, village or city if, 4 such town, village or city', within one hundred, eighty days of the effec- 5 tive date of this title adopts a resolution opposing such acquisition. 6 Such resolution must be filed with the regional land acquisition advis- 7 my committee within which the ,town, village or _city is located. The 8 regional advisory committee shall then forward such resolution _to the 9 commissioner. 10 b Should a project be proposed for acquisition by the state, pursuant 11 to the state land acquisition plan, any town, village or city within 12 which such a project is located shall have the right, by resolution 13 within ninety days of notification by the state of its intention to ac- 14 quire such project, to object to such acquisition. Such objection shall 15 be transmitted to the commissioner through the recional land acquisition 16 advisory committee and shall prevent the state from undertaking such 17 acquisition. 18 6 No monies shall be expended for acquisition by eminent domain of 19 any open space 'and conservation project except in accordance with the 20 state land acquisition policy set forth in section 49-0203 of this 21 chapter. 22 7 No monies shall be expended for open space land conservation 23 projects except pursuant to an appropriation therefor. 24 TITLE 5 25 NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS 26 Section 54-0501. Definitions. 27 54-0503 Eligibility to receive state assistance payments. 28 54-0505 Criteria for municipal landfill closure projects. 29 54-0507. State assistance application procedure. 30 54-0509 Contracts for state assistance payments for municipal 31 landfill closure projects. 32 54-0511 Loans for municipal landfill closure projects. 33 54-0513. Powers and duties of the commissioner. 34 54-0515. Powers and duties of a municipality. 35 S 54-0501. Definitions. 36 As used in this title the following terms shall mean and include: 37 1 "Landfill" means a disposal facility or part of one at which solid 38 waste, or its residue after treatment, is intentionally placed in or on 39 land, and at which solid waste will remain after closure and which is 40 not a land spreading facility, a surface impoundment, or an injection 41 well. 42 2 "Municipal landfill closure project" means activities undertaken to 43 close, includira by reclamation, a landfill owned or operated by a 44 municioality to achieve compliance with regulations promulgated by the 45 department. 46 3 "Cost" means the capital cost of a municipal landfill closure pro- 47 ject including engineer: nq and architectural services, plans and specif- 48 ications, consultant and Leaal services, and other direct capital ex- 49 penses incident •o such project less any federal or other assistance 50 for such project received or to be received. 51 S 54-0503 Eligibility to receive state assistance payments. 52 Any municipality which is the owner or operator of a landfill may ap- 53 ply for state assistance oavments toward the cost of a municipal land- 54 fill closure project upon showing that the following criteria, in addi- 55 tion to applicable rules and regulations, have been mets_ •"'*•vMNTf0 ox,16CVCLEO PAPIP A. 8870 6 • 1 1. The landfill site has not been classified pursuant to subparagraph 2 one or two of paragraph b of subdivision four of section 27-1305 of this 3 chapter. Sites which have been removed from the registry may apply for 4 state assistance payments. 5 2. The municipality has an obligation to close the landfill by a spe- 6 cific date pursuant to an administrative order, court order or oermit 7 which requires the municipality to cease acceptance of waste at the site 8 within eighteen months of the date the application for state assistance 9 payment is approved. 10 3. A closure investigation report which complies with the requirements 11 of applicable regulations of the department shall have been submitted. 12 4. The municipality has agreed, upon project approval, to waive any 13 right to state assistance for closure of the site under section 27-1313 14 of this chapter. 15 S 54-0505. Criteria for municipal landfill closure projects. 16 1. State assistance payments shall be approved only for projects that 17 include plans for closure, post-closure and construction in accordance 18 with the deoartment's solid waste management regulations applicable to 19 new projects, which were in effect six months prior to the date of sub- 20 mittal of the final application. 21 2. Municioal landfill closure project costs incurred o_ rior to April 22 first, nineteen hundred ninety-three shall not be eligible for state as- 23 sistance payments funded pursuant to this article. 24 3. Prior to processing applications for state assistance payments for 25 projects pursuant to this section, the commissioner shall oromulgate, in 26 consultation with the director of the budget, rules and regulations 27 which shall include criteria for determininc eligible expenditures and 28 procedures governing the commitment and disbursement of funds appropri- 29 ated in accordance with this section. The commissioner also shall 30 oromulgate rules and regulations which shall include application proce- 31 dures, review orocesses, and project approval guidelines and criteria. 32 5 54-0507. State assistance application procedure. 33 1. A municipality, upon the approval of its governing body, may submit 34 an application to the commissioner, in such form and containing such in- 35 formation as the commissioner may require, for state assistance payments 36 toward the cost of a oroiect which is within the state of New York and 37 which is eligible for state assistance pursuant to this title. 38 2. The commissioner shall review such project application and may ap- 39 prove, disapprove or recommend modifications thereto consistent with ap- 40 plicable law, criteria, standards or rules and regulations relative to 41 such orojects. In reviewing aomlications for projects pursuant to this 42 section, the commissioner shall give due consideration to 43 a. the urgencv of need to provide state assistance payments for the 44 project in relation to tte provision of monies for other project needs 45 in the state known at the time such application is made; 46 b. any adverse environmental- impact-resulting from the municipal land- 47 fill, including effects on groundwater; and 48 c. the ability of the municipality to pay for the costs of closure. 49 3. No monies shall 5e expended for non-hazardous municipal landfill 50 closure orojects except pursuant to an appropriation therefor. 51 S 54-0509. Contracts for state assistance payments for municipal land- 52 fill closure projects. 53 After approval of the application, the commissioner and the municipal- 54 ity shall enter into a contract for state assistance payments toward the 55 cost of such project which shall include the following provisions:_ PVINTIO ON RECYCLED PAPER A. 8870 7 1 1 A current estimate of the cost of the project as determined by the 2 commissioner at the time of the execution of the contract. 3 2 Arn agreement by the commissioner to make state assistance payments 4 toward the cost of the project by periodically reimbursing the munici- 5 pality for costs incurred during the progress of the project to a maxi- 6 mum of either fifty percent of the cost, or seventy-five percent of the 7 cost for a municipality with a population smaller than -thirty-five hun- 8 dred as determined by the current federal decennial census, or two mil- 9 lion dollars, whichever is less. Such costs are subiect to final com- 10 putation and determination by the commissioner upon completion of the 11 project, and shall not exceed the maximum cost set forth in the 12 contract For purposes of this subdivision, the approved project cost 13 shall be reduced by the amount of any specific grants for landfill_clo- 14 sure purposes received by the municipality from any source; provided,_ 15 however, that non-specific grants, such as amounts paid pursuant_to sec- 16 tion fifty-four of the state finance law, shall not be included in such 17 cost reduction. 18 3 An agreement by the municipality to proceed expeditiously with the 19 project and to complete the project in accordance with plans and reports 20 approved by the department and with the conditions of applicable per- 21 mits, administrative orders or judicial orders. 22 54-0511 Loans for municipal landfill closure protects. 23 1 A municipality eligible for a state assistance payment pursuant to 24 subdivision two of section 54-0509 of this title and which has a popula- 25 tion smaller than thirtv-five hundred as determined by the current fed- 26 eral decennial census is also eligible for a loan to a maximum of the 27 unfunded portion of such _project. 28 Z Loans pursuant to this title shall be_without interest and for a 29 term not to exceed twenty vears. 30 3 Loan repayments under this title shall be deposited to the credit 31 of the environmental orotection fund pursuant to subdivision two of sec- 32 tion ninety-two-s of the state finance law. 33 4 A municipality obtaining a loan under subdivision one of this sec- 34 tion shall enter into a contract with the commissioner. That contract 35 _shall contain the following provisions: 36 a the loan shall be repaid in appropriate equal installments. There 37 shall be a one percent per month surcharge for each month of delinquent 38 payment added to any such installment tendered more than sixty days _af- 39 ter the due date. 40 b n the event a municipality shall fail to make any payment due to 41 the state pursuant to this title, the commissioner shall certify to the 42 com t oller and notify the cnairman of the assembly ways and means com- 43 mittee, the chairman of the senate finance committee, the director of 44 the division of the budge* and the governing body of the municipality 45 that such municipality has failed to make such payment. Such certifi- 46 Cate shall be in -`e form as may be determined by the commissioner 47 provided such certificate stall specify the exact _ amount of principal 48 and surcha ae required to satisfy such municipality's unpaid obligation. 49 The comptroller, upon receipt of such certificate from the commissioner, 50 shall withhold from such municipality any state aid payable to it to the 51 extent necessary to meet the certified amount of principal and surcharge 52 due the ccmmissioner and shall immediately pay over to the environmental 53 protection fund the amount so withheld. 54 S 54-0513 Powers and duties of the commissioner. 55 In administering the orovisions of this title the commissioner: L`"PI MTED ON RECYCLED PAPER A. 8870 8 • 1 1 shall make an itemized estimate of funds or aporopriations 2 requested annually for inclusion in the executive budget; 3 Z may., in the name of the state, as further provided within this ar- o ticle, contract to make, within the limitations of appropriations 5 available therefor, state assistance payments and loans toward the costs 6 of an ap roved project. Such contracts shall be subject to approval by 7 the state comptroller and, as-to-form, by the attorney general; 8 3. shall approve vouchers for the payments pursuant to an approved 9 contract. All such payments shall be paid on the audit and warrant of 10 the state comptroller; and 11 4. may perform such other and further acts as may be necessary, proper 12 or desirable to carry out the provisions of this article. 13 S 54-0515. Powers and duties of a municipality. 14 A municipality shall have the power and authority to: 15 1. Undertake and carry out any proiect for which state assistance 16 payments and loans pursuant to contract are received or are to be 17 received pursuant to this article and maintain and operate such project; 18 2. Expend money received from the state pursuant to this article for 19 costs incurred in conjunction with the approved project; and 20 3. Perform such other and further acts as mav be necessary, proper or 21 desirable to carry out a prolect. or obligation, duty or function related 22 thereto. 23 TITLE 7 24 MUNICIPAL WASTE REDUCTION OR RECYCLING PROJECTS 25 Section 54-0701. Definitions. 26 54-0703. Approval of state assistance payments for municipal re- 27 cycling or waste reduction proiects. 28 54-0705. Rules and regulations. 29 54-0707. State assistance application procedure. 30 54-0709. Contracts for state assistance payments for waste 31 reduction or municipal recvcling projects. 32 5 54-0701. Definitions. 33 As used in this title the following terms shall mean and include: 34 1. "Cost" means the capital cost of a municipal recycling proiect in- 35 cluding engineering and architectural services, surveys, plans and spe- 36 cifications; consultant and legal services; lands acquired pursuant to 37 the conditions set forth in section 54-0709 of this title, and other 38 direct capital expenses incident to such a proiect, less any federal as- 39 sistance or other assistance received or to be received. "Cost" shall 40 also include the capital, planning and promotional costs associated with 41 waste reduction projects and the costs related to household hazardous 42 waste collection and disposal programs. Provided, however, "cost" shall 43 exclude any cost incurred prior to April first, nineteen hundred ninety- 44 three. 45 2. "Recvclables recovery equipment" means structures, machinery or 46 devices, singly or in comhination, designed,. constructed and required 47 primarily to separate, process, modify, convert, treat, or prepare col- 48 lected solid waste, which is included as part cf a recvclables recovery 49 program so that component materials or substances or recoverable 50 resources may be used as a raw material for new products or for useful 51 purposes other than for energy recovery, and for the collection and pre- 52 paration for disposal of household hazardous waste. 53 3 "Recvclables recovery program" means a program undertaken by a 54 municipalitv consistent with requirements of section one hundred twenty- 55 as of the general municipal law to provide for the environmentally sound 56 recovery of recyclables, primarily involving the collection, aggregation r`�'MWEDOM RECYCLEO PMPER • A. 8870 9 1 and processing of recyclable materials for their use as raw materials 2 for new products or for other useful purposes other than for energy 3 recovery, through facilities planned, designed and constructed to ensure 4 environmental protection and to maximize the potential for recvclables 5 recovery. Such program shall have been approved by the commissioner and 6 undertaken consistent with anv local solid waste management plan pur- 7 suant to section 27-0107 of this chapter._ 8 4 "RecyclingProject" means recvclables recovery equipment, source 9 separation equipment, a recvclables recovery program or any combination 10 thereof required by a recvclables recovery program. 11 5 "Source separation equipment" means municipally-owned:_ 12 a. Add-ons or trailers designed to modify collection vehicles to allow 13 sorting and separation of collected wastes held for the purpose_ ofrecv- 14 cling; 15 b Containers for the source separation and temporary storage of recy- 16 clable wastes by commercial, industrial and institutional generators, 17 and for the source separation and temporary storage of recyclable wastes 18 by single family and multiple family dwellings prior to collection; 19 c_ Bins, sheds or other facilities for the temporary storage of 20 materials prior to transport for the purposes of recycling: and 21 d. Collection vehicles specifically designed to hold and transport 22 source separated recvclables. 23 6 "Waste reduction protects" means proiects undertaken to reduce the 24 volume or toxicity of material entering the municipal solid waste 25 stream, by reducing the volume or toxicity of such material at the point 26 of generation Waste reduction project s shall include planning and edu- 27 cational or oromotional activities to increase public awareness of 28 methods to prevent the generation of waste including the reuse of cer- 29 tain materials, substitution of non-toxic household products,_and the 30 promotion of backyard composting. 31 7 "Household hazardous waste" shall mean solid waste emanating from 32 households ( including single and multiple residences, hotels and motels, 33 bunkhouses, ranger stations, crew quarters, campgrounds, picnic grounds 34 and day use recreation areas) which but for their point of generation, 35 would be a hazardous waste under title 9 of article 27 of this chapter 36 or a "pesticide" as defined in article 33 of this chapter. 37 6 54-0703. Aporoval of state assistance payments for municipal recycling 38 or waste reduction proiects. 39 1 State assistance oayments toward the cost of municipal recycling or 40 waste reduction projects shall be made pursuant to this title with the 41 approval of the commissioner pursuant to an approved _ contract or 42 contracts. 43 2 In reviewing applications for state assistance payments for munici- 44 pal recycling or waste reduction protects, the commissioner shall _give 45 due consideration to: 46 a the adequacy of the municipality's waste reduction or recycling 47 program and its relationship to the needs and plans of other municipa_li— 48 ties; provided, however, that suc'^ adequacy shall be determined in Dart 49 by the efforts undertaken to date by the municipality to implement a 50 mandatory source separation law or ordinance required pursuant to sec- 51 tion one hundred twenty-aa of the general municipal law; 52 b the suitability and feasibility of the project in relation to the 53 recycling program and the area to be served; 54 c the proportion of solid waste for which waste reduction or rep cy la- 55 bles recovery is contemplated and the extent to which the project is 56 consistent with the statewide solid waste reduction and recyclingog als "OWNTE D OM RECYCLED PAPER A. 8870 10 1 established under the state solid waste management plan, pursuant to 2 section 27-0103 of this chapter; 3 d. the potential fo-r coordination and consolidation of solid waste 4 management practices among municipalities within specified areas, 5 regions or planning units; 6 e. the implementation of the system or components thereof and their 7 expected terms of usefulness, singly or in combination; 8 f. the present and projected population, land use, and rates and com- 9 position of solid waste generation; 10 g. the potential or contemplated markets for recovered recyclables and 11 the extent to which the full avoided costs of proper collection, trans 12 portation and disposal of source separated recyclables are, or are 13 proiected to be, greater than the cost of collection, transportation and 14 sale of said recyclables less the amount received from the sale of said 15 recyclables; 16 h. the intergovernmental arrangements integral to the proiect; 17 i. the non-governmental arrangements integral to the proiect; 18 j. the urgency of the proiect, in relationship to all recyclables 19 recovery program needs in the state; and 20 k. the environmental soundness of the project, including assurance 21 that the proiect will meet all applicable laws, criteria, and rules and 22 regulations. 23 3. State assistance payments toward the cost of a waste reduction or 24 municipal recycling project shall not exceed fifty percent of the cost, 25 and in the aggregate such payments shall in no event exceed two million 26 dollars. Such costs are subject to final computation and determination 27 by the commissioner upon completion of the project, and shall not exceed 28 the maximum eligible cost set forth in the contract. 29 5 54-0705. Rules and regulations. 30 Prior to processing applications for state assistance payments toward 31 the cost of municipal waste reduction or recycling projects, the commis- 32 sioner shall promulgate, in consultation with the director of the budget 33 and the commissioner of economic development, rules and regulations 34 which shall include criteria for determining eligible expenditures and 35 procedures for governing the commitment and disbursement of funds appro- 36 priated in accordance with this title. The commissioner, in consultation 37 with the commissioner of economic development, shall also promulgate 38 rules and regulations which shall include application procedures, review 39 processes, and oroject approval guidelines and criteria. 40 S 54-0707. State assistance application procedure. 41 1. A municipality, upon the approval of its governing body, may submit 42 an application to the commissioner, in such form and containing such in- 43 formation as the commissioner may require, for state assistance payments 44 toward the cost of a project which is within the state of New York and 45 which is eligible for state assistance pursuant to this title. 46 2 The commissioner shall review such project application and may ap- 47 prove, disapprove or recommend modifications thereto consistent with ap- 48 plicable law, criteria, standards or rules and regulations relative to 49 such projects. 50 3. Upon approval of a project application, a municipality shall enter 51 into a contract, as further provided within this article, with the com- 52 missioner for state assistance payments toward the cost of such project 53 to be received pursuant to this article. 54 4. No monies shall be expended for municipal waste reduction or regy-- 55 cling oroiects except pursuant to an appropriation therefor. � 'POWTEDON PfCYCLQD"R 0 A. 8870 L1 1 5 54-0709 Contracts for state assistance payments for waste reduction 2 or municipal recycling projects. 3 1. The commissioner may, in the name of the state, enter into con- 4 tracts with municipalities- to provide state assistance payments toward 5 the cost of waste reduction or municipal recycling projects. Such con- 6 tracts shall include the following provisions: 7 a an estimate of the costs of the project as determined by the com- 8 missioner; 9 b an agreement by the commissioner to make state assistance payments 10 toward the cost of the proiect by periodically reimbursing the munici- 11 oality, during the progress of project development or following comple- 12 tion of the project as may be agreed upon by the parties, in an amount 13 not to exceed the amounts established elsewhere in this title; and 14 c. an agreement by the municipality: 15 (i) to proceed expeditiously with and complete the proiect as approved 16 by the commissioner; 17 (ii) to operate and maintain the waste reduction or municipal recy- 18 cling project in accordance with applicable law and rules and regula- 19 tions; 20 (iii) to provide for the payment of the municipality's share of the 21 cost of the proiect; 22 (iv) to continue, upon evaluation of its effectiveness, operation of 23 the proiect and not to dispose of the proiect or any portion thereof or 24 change its use without the approval of the commissioner; 25 (v) to assume the full cost of anv continued operation of the proiect; 26 (vi) to repay within one year of notification by the commissioner, any 27 state assistance payments made toward the cost of the proiect or an 28 equitable portion of such monies declared appropriate by the commis- 29 sioner, if the municipality: 30 (A) fails to complete the proiect as approved; 31 (B) fails to continue operation of the proiect; 32 (C) disposes of the project, or any portion thereof, without the prior 33 written approval of the commissioner; or 34 (D) changes the use of the project, or any portion thereof, without 35 the prior written approval of the commissioner. 36 No revavment, however, shall be required where the commissioner deter- 37 mines that such failure, disposition or change of use was immediately 38 necessary to protect public health and safety; 39 (vii) to apply For and make reasonable efforts to secure federal as- 40 sistance for the project; and 41 (viii) to not sell, Lease or otherwise dispose of or use lands ac- 42 quired under this title for any purpose inconsistent with the proiect 43 under which such land is acquired. 44 2 In connection with each contract, the commissioner shall keep ade- 45 quate records of the amount of the payment by the state and of the 46 amount of federal assistance, if aay,. teceived by the.municipality. Such 47 records shall be retained by the commissioner and shall establish the 48 basis for recalculation of the state oayment as required herein. 49 TITLE 9 50 PARK, RECREATION AND HISTORIC PRESERVATION PROJECTS 51 Section 54-0901. Definitions. 52 54-0903. Approval and execution of projects. 53 54-0905. Municipal regulations; limitations. 54 54-0907. Contracts. 55 54-0909. Restriction on alienation. 56 54-0911. Rules and regulations. '� W4'10 C»•!CYCLED PAPER C A. 8870 14 • 1 such property, provisions for public access or use where appropriate, 2 the granting of facade easements to the state, a requirement that all 3 plans for restoration, rehabilitation, improvement, demolition or other 4 physical change must be subject to the commissioner' s approval, and such 5 other conditions which sha11 assure the preservation and protection of 6 the project. 7 2. Any not-for-profit corporation which receives state assistance 8 payments pursuant to this title for the acquisition of land for outdoor 9 recreation or conservation purposes shall execute a contract with the 10 commissioner which shall include the following: 11 a. An agreement to make and keep the lands accessible to the public 12 unless the commissioner determines that public accessibility would be 13 detrimental to the lands or any natural resources associated therewith; 14 b. An agreement not to sell, lease, exchange or donate the lands ex- 15 cept to the state, a local government unit or another qualifying tax 16 exempt non-profit organization for recreation and conservation Purposes 17 approved by the commissioner; and 18 c. An agreement to execute and convey to the state at no charge a con- 19 servation easement, pursuant to title three of article forty-nine of 20 this chapter, over the lands to be acquired with state assistance 21 payments. 22 S 54-0909. Restriction on alienation. 23 1. Real property acquired, developed, improved, restored or rehabili- 24 tated by or through a municipality pursuant to paragraph a of subdivi- 25 sion four of section 54-0903 of this title or undertaken by or on behalf 26 of the city of New York with funds made available pursuant to this title 27 shall not be sold, leased, exchanged, donated or otherwise disposed of 28 or used for other than public park purposes without the express 29 authority of an act of the legislature, which shall provide for the sub- 30 stitution of other lands of equal environmental value and fair market 31 value and reasonably equivalent usefulness and location to those to be 32 discontinued, sold or disposed of, and such other requirements as shall 33 be approved by the commissioner. 34 2. Real oro erty acquired by a not-for-profit organization with funds 35 made available pursuant to oaragra h b of subdivision four of section 36 54-0903 of this title shall not be used in violation of an agreement en- 37 tered into oursuant to the provisions of paragraph b of subdivision two 38 of section 54-0907 of this title, or sold, leased, exchanged, donated or 39 otherwise disposed of without the express authority of an act of the 40 legislature. 41 5 54-0911. Rules and regulations. 42 The commissioner shall adopt, prior to the acceptance of applications 43 for municipal park, historic preservation and urban cultural park 44 projects, rules and regulations which shall include eligibility require- 45 ments, application procedures, office ranking and review processes, pro- 46 ject approval guidelines and criteria, and funding distribution neces- 47 sary for all state assistance pavment programs established pursuant to 48 section 54-0903 of this title. 49 TITLE 11 50 LOCAL WATERFRONT REVITALIZATION PLANS 51 AND COASTAL REHABILITATION PROJECTS 52 Section 54-1101. Local waterfront revitalization plans. 53 54-1103. Coastal rehabilitation projects. 54 54-1105. State assistance payments for coastal rehabilitation 55 projects. 56 54-1107. State assistance application procedure and standards. �aOW+rEOON MICYCLED"M W A. 8870 15 • 1 54-1109 . Contracts for state assistance pavments for coastal 2 rehabilitation. 3 54-1111. State projects. 4 5 54-1101. Local waterfront revitalization plans. 5 1. The secretary is authorized to provide on a competitive basis, 6 within amounts appropriated, state assistance pavments to municipalities 7 toward the cost of any local waterfront revitalization plan approved by 8 the secretary. 9 2. The secretary and a local government may enter into a contract for 10 the undertaking by the municipality of a local waterfront revitalization 11 plan. Such plan shall be recommended to the secretary by the governing 12 body of the municipality, and when approved by the secretary, undertaken 13 by the municipality pursuant to anv applicable provision of law. 14 3. State assistance payments shall not exceed fifty oercent of the 15 plan cost. For the purpose of determining the amount of the state as- 16 sistance pavments, the cost of the plan shall not be more than the 17 amount set forth in the application for state assistance pavments ap- 18 proved by the secretary. The state assistance payments shall be paid on 19 audit and warrant of the state comotroller on a certificate of availa- 20 bility of the director of the budc_et. 21 4. The secretary shall have the power to approve vouchers for payments 22 pursuant to an approved contract._ 23 5. No monies shall be expended for local waterfront revitalization 24 plans except pursuant to an appropriation therefor. 25 6. The secretary shall impose such contractual requirements and condi- 26 tions upon any municipality which receives state assistance payments 27 pursuant to this article as may be necessary and appropriate to ensure 28 that a public benefit shall accrue from the use of such funds by the 29 municipality. 30 S 54-1103. Coastal rehabilitation protects. 31 As used in this title, "coastal rehabilitation o_ roject" shall mean 32 those projects which serve a oublic purpose for beach nourishment neces- 33 sary to maintain the natural functions of beach areas, maintenance of 34 the natural passage of sand along coastal areas, emergency breach clo- 35 sures and similar activities undertaken by the state, a municipality, or 36 a not-for-profit corporation which demonstrates to the commissioner's 37 satisfaction that it is financially and otherwise capable of operating 38 and maintaining the project, For :he restoration and rehabilitation of 39 coastal areas diminished, damaged or destroved by natural forces. 40 c 54-1105. State assistance pavments for coastal rehabilitation 41 projects. 42 1. The commissioner is authorized to provide on a competitive basis, 43 within amounts appropriated, state assistance payments to a municipality 44 or a not-for-profit corporation toward the cost of any coastal rehabili- 45 tation project approved by the commissioner. 46 2. The commissioner and a municipality or not-for-profit corporation 47 may enter into a contract for the undertaking of a coastal rehabilita- 48 tion project. Such project sha« be recommended to the commissioner by 49 the governing body of the municipality or not-for-profit corporation as 50 that term is defined pursuant to subdivision six of section 54-0101, and 51 when approved by the commissioner, undertaken by the municioality or 52 not-for-profit corporation pursuant to this article and any other appli- 53 cable provisions of law. 54 3 State assistance pavments shall not exceed fifty percent of the 55 proiect cost or two million dollars, whichever is less. Such costs are 56 subject to Final computation and determination by the commissioner upon ""PIMt[D On RECYCLED PARR A. 8870 • 16 • 1 completion of the orolect, and shall not exceed the maximum eligible 2 cost set forth in the contract. 3 4. Prior to processing applications for state assistance payments tow- 4 and the cost of coastal rehabilitation proiects, the commissioner shall 5 promulgate rules and regulations which shall include criteria for deter- 6 mining eligible expenditures and procedures for governing the commitment 7 and disbursement of funds appropriated in accordance with this title. 8 The commissioner shall also promulgate rules and regulations which shall 9 include application procedures, review processes, and project approval 10 guidelines and criteria consistent with section 54-1107. 11 S 54-1107. State assistance application procedure and standards. 12 In the case of coastal rehabilitation proiects, a municipality or not- 13 for-profit corporation, upon the approval of its governing body, may 14 submit an application to the commissioner, in such form and containing 15 such information as the commissioner may require, for state assistance 16 payments toward the cost of a prosect which is within the state of New 17 York and which is eligible for state assistance pursuant to this title. 18 The commissioner shall review such proiect application and may approve, 19 disapprove or recommend modifications thereto consistent with applicable 20 law, criteria, standards or rules and regulations relative to such 21 prosects. Such criteria and standards shall include, but not be limited 22 to: the consistency of the project with the Coastal Erosion Hazard Areas 23 Act, article 34 of this chapter, notwithstanding paragraph d of subdivi- 24 sion three of section 34-0108 of this chapter; the official coastal 25 policies of the state pursuant to article 42 of the executive law; the 26 extent of natural damages to the coastal area and the suitability and 27 feasibility of the project in relation to maintaining natural resource 28 features and functions; the importance of the coastal area to recrea- 29 tional resources, fish and wildlife resources, and/or endangered or 30 threatened species habitat; and the public benefits provided by the 31 prosect. 32 Upon approval of a proiect application, a municipality or not-for- 33 profit corporation shall enter into a contract, as further provided 34 within this article, with the commissioner for state assistance payments 35 toward the cost of such project to be received pursuant to this article. 36 S 54-1109. Contracts for state assistance payments for coastal 37 rehabilitation. 38 1. The commissioner may, in the name of the state, enter into con- 39 tracts with municipalities or not-for-profit corporations, to provide 40 state assistance payments toward the cost of coastal rehabilitation 41 proiects which shall include the following provisions: 42 a. an estimate of the costs of the proiect as determined by the com- 43 missioner; 44 b. an agreement by the commissioner to make state assistance payments 45 toward the cost of the project by periodically reimbursing the munici- 46 pality or not-ior-profit corporation during -*he progress of proiect 47 development or following completion of the proiect as may be agreed upon 48 by the parties, in an amount not to exceed the amounts established 49 elsewhere in this title; and 50 c. an agreement by the municipality or not-for-profit corporation: 51 ( i) to proceed expeditiously with and complete the proiect as approved 52 by the commissioner; 53 (ii) to undertake and maintain the coastal rehabilitation proiect in 54 accordance with applicable law and rules and regulations; 55 ( iii) to provide for the payment of the municipality's or not-for- 56 profit corporation's share of the cost of the proiect; �`* Pe.+no oN�ttrtt8o�wt� A. 8870 • 17 • 1 (iv) to assume the full cost of any additional elements or continued 2 operation of the project; 3 (v) to repay within one year of notification by the commissioner, any 4 state assistance payments made toward the cost of the project or an 5 equitable portion of such monies declared appropriate by the commis- 6 sioner, if the municipality or not-for-profit corporation fails to com- 7 plete the proiect as approved. No repayment, however, shall be required 8 where the commissioner determines that such failure, disposition or 9 change of use was immediately necessary to protect public health and 10 safety; 11 (vi) to apply for and make reasonable efforts to secure federal as- 12 sistance for the proiect; and 13 (vii) to not sell, lease, or otherwise dispose of or use lands reha- 14 bilitated under this title for any purpose inconsistent with the project 15 for a period of seven years from the commissioner's approval of the 16 proiect. 17 2 In connection with each contract, the commissioner shall keep ade- 18 quate records of the amount of the payment by the state and of the 19 amount of federal assistance, if any, received by the municipality or 20 not-for-profit corporation. Such records shall be retained by the com- 21 missioner and shall establish the basis for recalculation of the state 22 payment as required herein. 23 § 54-1111. State proiects. 24 The commissioner is authorized, within amounts appropriated, to 25 directly undertake a coastal rehabilitation proiect pursuant to this 26 title in accordance with section 1 of chapter 535 of the laws of 1945, 27 as amended, or as specifically appropriated, on state lands or state 28 lands underwater. 29 TITLE 13 30 LONG ISLAND CENTRAL PINE BARRENS AREA PLANNING 31 Section 54-1301. Long Island central pine barrens area planning. 32 c 54-1301. Long Island central nine barrens area planning. 33 In order to further the ourposes of article 57 of this chapter, the 34 commissioner shall provide, within amounts appropriated from the en- 35 vironmental protection fund, state assistance payments for the prepara- 36 tion of the comprehensive central nine barrens land use plan pursuant to 37 section 57-0121 of this chapter. State assistance payments may be made 38 to the cent-al pine barrens joint planning and policy commission esta- 39 blished in article 57 of this chapter for all eligible costs incurred 40 after April first, nineteen hundred ninety-three. No monies shall be ex- 41 pended for Long Island central pine barrens area planning except pur- 42 suant to an appropriation therefor . 43 5 4. Subdivisions 2 and 4 of section 27-0109 of the environmental con- 44 servation law, as added by chapter 70 of the laws of 1988, are amended 45 to read as follows: 46 2. The commissioner is . authorized (until .Apsil thirtieth, nineteen 47 hundred ninety, ) to contract to maze a state grant, within the limit of 48 appropriation therefor, to any planning unit for up to ninety percent of 49 the costs to prepare, update or revise its local solid waste management 50 plan; provided, however, that (the amount of such grant shall be reduced 51 by the amount of any grant) no such grant has been previously made to a 52 planning unit which is a part of or is served by the planning unit seek- 53 ing such grant. A planning unit may receive a grant pursuant to this 54 subdivision which shall not exceed the greater of twenty-five thousand 55 dollars or one dollar for each resident of the planning unit, based upon 56 the current federal decennial census (of nineteen hundred eighty] . m A. 8870 • 18 • 1 4. Payments authorized under this section for the preparation, update 2 or revision of a plan shall be made as follows: 3 (a) not more than fifty percent of the total grant upon approval by 4 the department of the grant request; and 5 (b) the balance of the total. grant in not more than three periodic 6 payments for unreimbursed costs, as provided in the contract. 7 5 5. The economic development law is amended by adding a new section 8 264 to read as follows: 9 5 264. Secondary materials regional marketing assistance. 1. 10 Definitions. As used in this section, unless a different meaning clearly 11 appears from the context, the term: 12 a. "Applicant" shall mean a municipality or two or more municipalities 13 or a not-for-profit corporation. 14 b. "Cost" shall mean the capital cost of a secondary materials 15 regional marketing assistance proiect including engineering and ar- 16 chitectural services, surveys, plans and specifications; transportation 17 facilities at the site or sites of the proiect; lands acquired pursuant 18 to conditions set forth in subdivision six of this section; and other 19 direct capital expenses incident to such a proiect, less any federal as- 20 sistance and other assistance received or to be received. For purposes 21 of this section, "cost" shall include directly related costs for techni- 22 cal assistance, "cost" shall exclude any costs incurred prior to the ef- 23 fective date of this section. 24 c. "Municipality" shall mean a local public authority or public bene- 25 fit corporation, a county, city, town, village, or Indian tribe residing 26 within New York state, or anv combination thereof. 27 d. "Secondary materials" shall have the definition set forth in sub- 28 division one of section two hundred sixty-one of this article. 29 e. "Secondary materials regional marketing assistance proiect" or 30 "proiect" shall mean activities undertaken by an applicant related to 31 the aggregation, processing, preparation, marketing or transportation of 32 secondary materials to markets and designed to maximize the recycling of 33 aggregated quantities of secondary materials. 34 f. "State assistance payment" means the payment of monies by the state 35 to municipalities, other governmental entities or not-for-profit cor- 36 porations for undertaking, pursuant to contract, projects authorized by 37 the environmental protection act which added this section to preserve, 38 enhance, restore and improve the quality of the state's environment. 39 2. Purpose. The department is authorized, within amounts appropriated, 40 to design and implement a secondary materials regional marketing as- 41 sistance program which shall promote a strong secondary materials 42 processing and manufacturing industry in the state and promote the use 43 of New York state generated secondary materials by out-of-state 44 manufacturers. A high priority for such marketing program shall be to . 45 develon consistent, reliable supplies of quality secondary materials in 46 sufficient Quantities that meet the . raw material specifications and 47 requirements of the secondary materials markets. 48 3. Designation. The department shall be the agency responsible for 49 providing assistance to applicants for the marketing of secondary 50 materials. 51 4. Technical assistance. The department is authorized to undertake the 52 following activities including: 53 a. identifying secondary material markets; 54 b. serving as a clearingnouse of market information, market conditions 55 and marketing strategies for such materials; and PFMTEO Opt RWKLED PAN" _C A. 8870 • 19 • 1 c providing assistance to applicants for facilitating secondary 2 materials market contracting arrangements. 3 5 Secondary materials regional marketing state assistance oavments. 4 a The department is authorized to provide, on a competitive basis, 5 within amounts appropriated, state assistance payments to, assist appli- 6 cants in undertaking secondary materials market development activities. 7 b The department shall consider the following criteria in evaluating 8 oroiect applications: 9 (i) the ability of the applicant to achieve the goals of the project, 10 including the ability to secure long-term markets for source separated 11 secondary materials; 12 (ii) the approoriateness of the proposed project in fulfilling 13 regional marketing needs; 14 (iii) whether the proposed project is consistent with any local solid 15 waste management plans which contain the elements set forth in paragraph 16 b of subdivision one of section 27-0107 of the environmental conserva- 17 tion law; 18 (iv) the economic and technical feasibility of the proposed marketing 19 assistance proiect, includinc the extent to which the proiect provides a 20 means of ensuring the quality of secondary material collected for sale 21 or disposition to an end market; 22 (v) the commitment of the aoolicant to implement the short and long 23 term goals of the proposed marketing assistance project; and 24 (vi) the extent to which selection of the project would ensure, to the 25 extent practicable, a regional distribution of projects across the 26 state. 27 c. State assistance pavments shall not exceed fifty percent of the 28 project cost; provided, however, that costs funded through other state 29 recycling or solid waste management programs shall not be eligible for 30 fundine under this section. 31 d Prior to processing applications, the department shall promulgate 32 rules and regulations to imolement this section, in consultation with 33 the commissioner of environmental conservation. 34 6 Contracts for state assistance payments. a. The commissioner, in 35 consultation with the commissioner of environmental conservation, may 36 enter into contracts with applicants to provide state assistance 37 payments toward the cost of secondary materials regional marketing as- 38 sistance projects Such contracts shall include the following 39 provisions• 40 ( i) An .estimate of the costs of the project as determined by the 41 commissioner. 42 (ii) An agreement by the commissioner to make state assistance 43 oavments toward the cost of the oroiect by periodically reimbursing the 44 applicant during the orocress of project development or following com- 45 o_letion of the project as may be agreed upon by the parties. 46 ( iii) An agre.ement_by. the applicant: 47 (1) to proceed expeditiously with and complete the project as approved 48 by the commissioner; 49 () to continue operation of the project and not to dispose of the 50 project or any portion thereof or change its use without the approval of 51 the commissioner; and to not sell, lease or otherwise dispose of or use 52 Lands acquired under this section for any purpose inconsistent with the 53 project under which such land isacquired; 54 (.3) to oeerate and maintain the project in accordance with applicable 55 Law, rules and regulations;_ o•WILD ON NKYCLED PAMN A. 8870 • 20 • 1 (4) to provide for the payment of the applicant ' s share of the cost of 2 the proiect; 3 (5) to repay, within one year of notification by the commissioner, any 4 state assistance payment made toward the cost of the project or an 5 equitable portion of such monies declared appropriate by the commis- 6 sioner, if the applicant: 7 (A) fails to complete the proiect as approved, 8 (S) disposes of the project, or any portion thereof, without the prior 9 written approval of the commissioner, or 10 (C) changes the use of the project, or any portion thereof, without 11 the prior written approval of the commissioner. 12 No repayment, however, shall be required where the commissioner deter- 13 mines that such failure, disposition or change of use was immediately 14 necessary to protect public health and safety; and 15 (6) to apply for and make reasonable efforts to secure federal as- 16 sistance for the proiect. In the event that federal assistance not in- 17 c_luded in the calculation of the state assistance payment becomes 18 available to the applicant, the amount of the state assistance payment 19 shall be recalculated to include such federal assistance and the ap li- 20 cant shall reimburse the state the amount by which the state assistance 21 payment actually made exceeds the state assistance payment determined by 22 the recalculation. 23 b. In connection with each contract, the commissioner shall keep ade- 24 quate records of the amount of the payment by the state and of the 25 amount of federal assistance, if any, received by the applicant Such 26 records shall be retained by the commissioner and shall establish the 27 basis for recalculation of the state assistance payment as required 28 herein. 29 c. The department shall monitor the performance of each project and 30 shall require periodic and annual reports, as applicable, regarding each 31 secondary material regional marketinq assistance proiect at such time 32 and in such manner as prescribed by the commissioner. The commissioner 33 shall furnish a copy of such reports to the governor, the commissioner 34 of environmental conservation, the maiority leader of the senate and the 35 speaker of the assembly. 36 S 6. Section 23 of the public lands -law, as amended by chapter 79 of 37 the laws of 1976, is amended to 'read as follows: 38 S 23. Disposition of moneys received from sale of certain state 39 lands and sand and gravel thereon. All moneys received by the commis- 40 sioner of general services from the sale of sand and gravel on, or from 41 the sale of, any Land of the state, or from the grant of rights or ease- 42 ments therein or thereover, not including land under water provision 43 with respect to which is made in section seventv-five of this chapter, 44 (but] and not including abandoned canal lands provision with respect to 45 which is made under article four of this chapter and not including cer- 46 tain detached. parcels of forest preserve lands with respect to which 47 provision is made in section twenty-four of this chapter, shall be paid, 48 less any refunds made pursuant to section twenty-six of this law, first 49 to repay any expenditures made by the office of general services from 50 moneys appropriated to said office in the first instance for the admin- 51 istration, management, utilization and disposal of real property of the 52 state and any rights or interests therein, and any balance of such 53 moneys remaining after repayment of the first instance expenditures 54 shall be paid into the state treasury through the office of general 55 services to the credit of the capital construction fund established by 56 section ninety-three of the state finance law. All such moneys received " .PRWT[0 ON RECYCLED PAPEN A. 8870 • 21 • 1 during a month, less any refunds, shall be so paid on or before the fif- 2 teenth day of the succeeding month. 3 S 7. Section 75 of the public lands law is amended by adding a new 4 subdivision 14 to read as follows: 5 14 Proceeds from sales, leases, grants of easements and lesser in- 6 terests, including permits for the use of lands under water pursuant to 7 this section shall be applied first to the costs of administration by 8 the office of General services of the program of grants of lands_ under 9 water pursuant to this section Any surplus from such proceeds shall be 10 deposited in the environmental protection fund established pursuant to 11 section ninety-two-s of the state finance law. 12 S B. The vehicle and traffic law is amended by adding a new section 13 404-1 to read as follows: 14 5 404-1. Issuance of distinctive conservation plates. 1. On or after 15 April first, nineteen hundred ninety-four, any person residing in this 16 state, upon filing a complete application and paving a fee as provided 17 in subdivision two of this section, shall be issued his or her choice of 18 one of ten distinctive regional conservation license plates, as 19 described in subdivision three of this section. Application for said 20 license plate shall be filed with the commissioner in such form and 21 _detail as the commissioner shall prescribe. 22 2 A distinctive conservation plate issued pursuant to this section 23 shall be issued in the same manner as other number plates upon the 24 Payment of the regular registration fee prescribed by -section four hun- 25 dred one of this article provided, however, that an additional annual 26 service charge of twenty-five dollars shall be charged for such plate. 27 All moneys received as annual service charges under this section shall 28 be deposited to the credit of the environmental protection_fund esta- 29 blished pursuant to section ninety-two-s of the state finance law; and 30 shall be used for open space land conservation proiects undertaken Pur- 31 suant to title three of article fifty-four of the environmental conser- 32 vation law. 33 3 Distinctive conservation plates shall be issued to recognize ten 34 geographic regions of the state Each region's plate shall include 35 legend with the name of the region and "NEW YORK" and shall incorporate 36 a design element that uniquely represents the particular region. The ten 37 geograDhic regions to be recognized shall be: Long Island Sound; Atlan- 38 tic Coast New York City; Hudson River Greenway; Catskill -Park; Adiron- 39 dack Park; Great Lakes; Erie Canal; Fincer Lakes; and Southern Tier. 40 4. The proceeds under this section shall be deposited in the environ- 41 mental protection fund established pursuant to section ninety-two-s of 42 the state finance law. 43 S 9. Section 1421 of the tax law, as added by chapter 69 of the laws 44 of 1978 and- renumbered by chapter 61 of the laws of 1989, is amended to 45 read as follows: 46 S 1421. Deposit. and dispositi.an of reventue...._A11 taxes, interest and 47 penalties collected or received by the tax commission under this article 48 shall be deposited and disposed of pursuant to the provisions of section 49 one hundred seventy-one-a of this chapter; provided, however, from the 50 taxes, interest and penalties attributable to the tax imposed pursuant 51 to section fourteen hundred two of this article in the amount of twenty- 52 three million dollars shall be deposited in the environmental protection 53 fund established pursuant to section ninety-two-s of the state finance 54 law for the fiscal year beginning April first, nineteen ninety-five; the 55 amount of forty-five million dollars shall be deposited in such fund for 56 the fiscal year beginning April first, nineteen hundred ninety-six; and + oaa1110ONRECKLEDMMR A. 8870 • 22 • 1 the amount of eighty-seven-million dollars shall be deposited in such 2 fund for the fiscal year beginning April first, nineteen hundred ninety- 3 seven and annually thereafter. 4 S 10. The state finance law is amended by adding a new section 92-s to 5 read as follows: 6 S 92-s Environmental protection fund. 1. There is hereby established 7 in the joint custody of the comptroller and the commissioner of taxation 8 and finance a special fund to be known as the "environmental protection 9 fund" . 10 2 a The comptroller shall establish the following separate and 11 distinct accounts within the environmental protection fund: 12 (i) solid waste account; 13 (ii) parks, recreation and historic preservation account; 14 (iii) open space account; and 15 (iv) environmental protection transfer account. 16 b. All monies received by the comptroller for deposit in the environ- 17 mental protection fund shall be deposited first to the credit of the en- 18 vironmental protection transfer account. No monies shall be expended 19 from any such account for any project except pursuant to appropriation 20 by the legislature. 21 3. Such fund shall consist of the amount of revenue collected within 22 the state from the amount of revenue, interest and penalties deposited 23 pursuant to section fourteen hundred twenty-one of the tax law, the 24 amount of fees and penalties received from easements or leases pursuant 25 to subdivision fourteen of section seventy-five of the public lands law 26 and the money received as annual service charges pursuant to section 27 four hundred four-1 of the vehicle and traffic law, all monies required 28 to be deposited therein from the contingency reserve fund pursuant to 29 section two hundred ninety-four of chapter fifty-seven of the laws of 30 nineteen hundred ninety-three, all monies required to be deposited Pur- 31 suant to section thirteen of the chapter of the laws of nineteen hundred 32 ninety-three which enacted this section, repayments of loans made pur- 33 suant to section 54-0511 of the environmental conservation law and all 34 other monies credited or transferred thereto from any other fund or 35 source pursuant to law. All such revenue shall be initially deposited 36 into the environmental protection fund, for application as provided in 37 subdivision five of this section. 38 4 On or before the twelfth day of each month, the commissioner of 39 taxation and Finance shall certify to the comptroller the amounts speci- 40 fied in subdivision two of this section relating to the preceding month 41 and, in addition on the last day of the fiscal year the commissioner 42 shall certify such amounts relating to the last month of such fiscal 43 year. The amount of revenues so certified shall be deposited by the 44 comptroller in the environmental protection fund. 45 5. Revenues in the environmental Protection fund shall be kept 46 separate and .shalL.aot-be commingled ...with. ..any-. other moneys in the 47 custody of the comptroller. All deposits of such revenues shall, if 48 required by the comptroller, be secured by obligations of the United 49 States or of the state having a market value equal at all times to the 50 amount of such deposits and all banks and trust companies are .authorized 51 to give security for such deposits. Any such revenues in such fund may, 52 upon the discretion of the comptroller, be invested in obligations_ in 53 which the comptroller is authorized to invest pursuant to section 54 ninety-eight-a of this article. 55 6 Monies in the environmental protection transfer account shall be 56 appropriated For transfer •o the solid waste account, parks, recreation T. •"""'PMNTIO ON NECYCLEO MPEN A. 8870 23 • 1 and historic preservation account and the open space account Monies 2 from the solid waste account shall be available, pursuant to appropria- 3 tion and .upon certificate of approval of availability by the director of 4 the budget, for any non-hazardous municipal landfill closure project; 5 municipal waste reduction or recycling project, as defined in article 6 fifty-four of the environmental conservation law; for the purposes of 7 section two hundred sixty-four of the economic development law; and any. 8 project for the development, updating or revision of local solid waste 9 management plans pursuant to sections 27-0107 and 27-0109 of the en- 10 vironmental conservation law. Monies from the parks, recreation and 11 historic_oreservation account shall be available, pursuant to anpropria- 12 tion, for any municipal park project, historic preservation project, ur- 13 ban cultural park project, waterfront revitalization plan or coastal 14 rehabilitation project. Monies from the open space account shall be 15 available pursuant to appropriation, for any open space land conserva- 16 tion project, Long Island Central Pine Barrens area planning, biodiver- 17 sits stewardship and research pursuant to a chapter of the laws of 18 nineteen hundred ninety-three, for the purposes of county agricultural 19 and farmland protection activities as authorized by article twenty-five- 20 AAA of the agriculture and markets law or non-point source abatement and 21 control orojects pursuant to section 17-1409 of the environmental con- 22 servation law and section eleven-b of the soil and water conservation 23 districts law. The governor shall include a specific line appropriation 24 in the capital projects budget describing individual open space land 25 conservation projects proposed to be undertaken by the department of en- 26 vironmental conservation and/or the office of parks, recreation and 27 historic preservation pursuant to title three of article fifty-four of 28 the environmental conservation law and listed in the state open space 29 land acquisition plan prepared pursuant to title two of article forty- 30 nine of the environmental conservation law. 31 7. Notwithstanding any other provision of law, no state assistance 32 payment authorized under this section or article fifty-four of the en- 33 vironmental conservation law may be applied, with respect to any proiect 34 located within the area of New York county bounded by (a) the northern 35 boundary of the area known as Battery Park City,• and (d) eight hundred 36 feet inland easterly from the United States bulkhead line: 37 (i) for, other than for recreational use or access inland of the ex- 38 isting bulkhead line, anv roads, bridges, ramps or parking facilities or 39 sewers or water mains; 40 ( ii ) for any site improvement, including sewers or water chains, to 41 support residential, industrial or commercial development; 42 Ciii) to excavate, place fill or plantings in, or place any piling, 43 platform or structure, including a floating structure, in the Hudson 44 river; 45 (iv) to plan, evaluate or studv any project involving such excavation 46 or placement as described in suboarag-aph ( iii) of this paragraph; or 47 (y) for anv purpose or project except where the commissioner of en- 48 vironmental conservation, with the approval of the director of the 49 budget, enters into a contract with the cit^ of New York or a state 50 agency, but not with anv public benefit corporation or public authority 51 or any other person or entity, for the undertaking of the purpose or 52 project. No part of the purpose or project may be subcontracted to any 53 public benefit corporation, public authority, not-for-profit corpora- 54 tion, or municipality other than the city of New York, nor shall any 55 such state assistance payment be paid to, on behalf of, or pursuant to 56 any agreement with any such entity. " PeNTEO OR PKVCLEO PAPIR A. 8870 24 1 8. All payments of moneys from the fund shall be made on the audit and 2 warrant of the comptroller. 3 S I.I. Subdivision 3 of section 294 of chapter 57 of the laws of 1993 4 amending the tax law relating to income tax rates and deductions, is 5 amended to read as fo110ws: 6 3. Following any reduction( , as certified by the director of the 7 budget, ) in general fund disbursements resulting from the refinancing of 8 obligations of the state or its public authorities, the director of the 9 budget shall certify to the comptroller amounts available in the general 10 fund as a result of such refinancings. The comptroller shall transfer 11 (such amounts) the first seventy-five million dollars certified as 12 available by the director of the budget pursuant to the requirements of 13 this subdivision from the general fund to (this) the contingency reserve 14 fund. The comptroller shall trans ext nineteen million dollars 15 so certified to the environmentaCjssistanci fund. The comptroller shall 16 transfer any remaining amounts so cer 1 1 to the contingency reserve 17 fund. C; 18 S 12. Subdivision 1 of section 171-a of the tax law, as amended by 19 chapter 760 of the laws of 1992, is amended to read as follows: 20 1. All taxes, interest, penalties and fees collected or received by 21 the commissioner or his duly authorized agent under articles nine 22 (except section one hundred eighty-two-a thereof and except as otherwise 23 provided in section two hundred five thereof) , nine-A, twelve-A (except 24 as otherwise provided in section two hundred eighty-four-d thereof) , 25 thirteen, thirteen-A (except as otherwise provided in section three hun- 26 dred twelve thereof) , fifteen (except as otherwise provided in section 27 three hundred forty-one thereof) , eighteen, eighteen-A, nineteen, 28 twenty, twenty-one, twenty-two, twenty-four, twenty-six, twenty-six-A, 29 twenty-six-B, twenty-eight, (except as otherwise provided in section 30 eleven hundred two (and]_ section eleven hundred four-a thereof) , 31 twenty-eight-A, thirty-one, (except as otherwise provided in section 32 fourteen hundred twenty-one thereof as amended by section nine of the 33 chapter of the laws of nineteen hundred ninety-three which enacted this 34 exception) , thirty-one-B, thirty-two, (and) thirty-three and thirty- 35 three-A of this chapter shall be deposited daily in one account with 36 such responsible banks, banking houses or trust companies as may be 37 designated by the comptroller, to the credit of the comptroller. Such an 38 account may be established in one or more of such depositories. Such 39 deposits shall be kept separate and apart from all other money in the 40 possession of the comptroller. The comptroller shall require adequate 41 security from all such depositories. Of the total revenue collected or 42 received under such articles of this chapter, the comptroller shall 43 retain in his hands such amount as the commissioner of taxation and 44 finance may determine to be necessary for refunds or reimbursements un- 45 der such articles of this chapter and article ten thereof out of which 46 amount . the-comptroller shall-pay.-any-zefunds..Or. reimbursements to which 47 taxpayers shall be entitled under the provisions of such articles of 48 this chapter and article ten thereof. The commissioner of taxation and 49 finance and the comptroller shall maintain a system of accounts showing 50 the amount of revenue collected or received from each of the taxes im- 51 posed by such articles. The comptroller, after reserving the amount to 52 pay such refunds or reimbursements shall, on or before the tenth day of 53 'each month, pay into the state treasury to the credit of the general 54 fund all revenue deposited under this section during the preceding 55 calendar month and remaining to his credit on the last , day of such 56 preceding month except that he shall pay to the state department of PRKMOON NlCYMIO PAM A. 8870 25 1 social services that amount of overpayments of tax imposed by article 2 twenty-two of this chapter and the interest on such amount which is cer- 3 tified to hi'm by the commissioner of taxation and finance as the amount 4 to be credited against past-due support pursuant to subdivision six of 5 section one hundred seventy-one-c of this chapter and except that he 6 shall pay to the New York state higher education services corporation 7 and the state university of New York or the city university of New York 8 respectively that amount of overpayments of tax imposed by article 9 twenty-two of this chapter and the interest on such amount which is cer- 10 tified to him by the commissioner of taxation and finance as the amount 11 to be credited against the amount of defaults in repayment of guaranteed 12 student loans and state university loans or city university loans pur- 13 suant to subdivision five of section one hundred seventy-one-d and sub- 14 division six of section one hundred seventy-one-e of this chapter and 15 except further that, notwithstanding any law, he shall credit to the 16 revenue arrearage account, pursuant to section ninety-one-a of the state 17 finance law, that amount of overpayment of tax imposed by article nine, 18 nine-A, twenty-two, thirty, thirty-A, thirty-B, thirty-two or thirty- 19 three of this chapter, and any interest thereon, which is certified to 20 him by the commissioner of taxation and finance as the amount to be cre- 21 dited against a past-due legally enforceable debt owed to a state agency 22 pursuant to subdivision six of section one hundred seventy-one-f of this 23 article, and except further that he shall pay to a non-obligated spouse 24 that amount of overpayment of tax imposed by article twenty-two of this 25 chapter and the interest on such amount which has been credited pursuant 26 to section one hundred seventy-one-c, one hundred seventy-one-d, or one 27 hundred seventy-one-e or one hundred seventy-one-f of this article and 28 which is certified to him by the commissioner of taxation and finance as 29 the amount due such non-obligated spouse pursuant to paragraph six of 30 subsection (b) of section six hundred fifty-one of this chapter, and he 31 shall deduct a like amount which he shall pay into the treasury to the 32 credit of the general fund from amounts subsequently payable to the 33 department of social services, the state university of New York, the 34 city university of New York, or the higher education services corpora- 35 tion, or the revenue arrearage account pursuant to section (ninety one- 36 a] ninety-one-a of the state finance law, as the case may be, whichever 37 had been credited the amount originally withheld from such overpayment. 38 S 13. Notwithstanding any other provision of law, a sum not to exceed 39 five million dollars shall be deposited annually to the credit of the 40 environmental protection fund by March 31, 1995 and by each subsequent 41 March 31. 42 Such sum shall be derived from the net proceeds resulting from the 43 sale, transfer, lease, or imposition of other charges for the use of 44 surplus real property under the jurisdiction of the department of trans- 45 portation or the office of general services. 46 The term __".net _-proceeds". .is._ deflned .as fifty. percent of the amount 47 available after the following deductions are made from the gross sales, 48 transfer, lease, and other proceeds: the sums required to satisfy any 49 outstanding indebtedness or similar financial obligations related to the 50 property from which the gross proceeds were derived, including but not 51 limited to sums required to defease bonds, to repay the federal govern- 52 ment for moneys previously provided to acquire the site, and to finance 53 expenses connected with such things as (a) demolishing buildings that 54 will not be reused and (b) maintaining and securing vacant land or bu- 55 ildings between the time they are vacated and the date that they are 56 sold or otherwise converted to a new use. �"�'`nRNTEDON REC'C1L0 MRER CC A. 8870 26 • 1 On or before the tenth day of each month, the commissioner of trans- 2 portation and the commissioner of the office of general services shall 3 report to the comptroller the net proceeds received during the preceding 4 month and the comptroller shall deposit the first five million dollars 5 of such net proceeds that become available in this manner during each 6 state fiscal year, beginning with the one which ends on March 31, 1995, 7 in the environmental protection fund. 8 Notwithstanding the above provisions, no net proceeds derived from the 9 sale, transfer, lease or imposition of other charges for the use of real 10 property abandoned to the office of general services by the office of 11 mental health or by the office of mental retardation and developmental 12 disabilities shall be made available for, transferred to, or deposited 13 in the environmental assistance fund. 14 S 14. Section 543 of the real property tax law is amended by adding a 15 new subdivision 7 to read as follows: 16 7. (a) Whenever the state acquires a conservation easement or a com 17 mon law easement made taxable pursuant to this title which burdens a- 18 parcel containing an improvement, the commissioner shall specify whether 19 the easement applies to the land, the improvements or both 20 (b) Where a conservation easement created pursuant to title three of 21 article -forty-nine of the environmental conservation law or a common law 22 easement for conservation purposes has been or is hereinafter acquired 23. by the state: 24 (i) on a parcel of property which is otherwise fully exempt from tax- 25 ation, the assessor shall determine the taxable assessment of the con- 26 servation easement by multiplying the allocation factor by the total as 27 sessed value of the land, the improvement, or the entire parcel, as ap- 28 oropriate: 29 (ii) on a parcel of property which is partially exempt from taxation, 30 the assessor shall determine the taxable assessment of the conservation 31 easement by multiplying the allocation factor by the total assessed 32 value of the land, the improvement, or the entire parcel, as appropri 33 ate; 34 (iii) on a parcel which is partially exempt from taxation, the taxa 35 ble assessed value of the burdened parcel shall be calculated through 36 pro ration of the partial exemption in the same proportions as the allo 37 cation factor. The owner of the burdened parcel shall be entitled to 38 the pro rated portion of the exemption which is applicable to the 39 remainder fee interest. 40 (C) No exemption shall be applied to the total assessed value of the 41 conservation easement. 42 S 15. Paragraph f of subdivision 2 of section 49-0209. of the environ- 43 mental conservation law, as added by chapter 146 of the laws of 1990, is 44 amended to read as follows: 45 f. review the state land acquisition plan prepared by the department 46 and office pursuant to section 49-0207 of th}s title at least biennially 47 and make recommendations regarding such plan as it affects the region. 48 S 16. Subdivision 6 of section 49-0209 of the environmental conserva- 49 tion law, as added by chapter 146 of the laws of 1990, is amended to 50 read as follows: 51 6. Regional committees shall be established no later than September 52 first, nineteen hundred ninety, and shall make initial recommendations 53 no later than December first, nineteen hundred ninety, to the commis- 54 sioners and the state land acquisition advisory council and shall report 55 at least biennially thereafter. `�PMMT[OON OKYCLIO PAPIR A. 8870 27 1 S 17. The department of environmental conservation and the state board 2 of equalization and assessment shall conduct a study of the implementa- 3 tion of sections 480 and 480-a of the real property tax law to evaluate 4 the impacts of these programs on local real property tbase, 5 space and natural resource protection. The board and the department, af- 6 ter public notice, hearings and opportunity for public comment, shall 7 report to the governor and the legislature by December 1, 1993 on recom- 8 mendations for development and implementation of a program that achieves 9 these objectives so that such recommendations shall be considered in the 10 preparation of the executive budget in the succeeding year. 11 S 18. This act shall take effect immediately except that sections six, 12 seven and eight of this act shall take effect April 1, 1994, and except 13 that sections nine and twelve of tax law shall take effect April 1, 14 1995. `�PRONG OM 4*CYCL[0 PARR STATE ASSISTANCE AND LOANS FOR 9-1 MUNICIPAL LANDFILL CLOSURE PROJECTS Subpart 360-9 is amended to read as follows SUBPART 360-9 STATE ASSISTANCE AND LOANS FOR MUNICIPAL LANDFILL CLOSURE PROJECTS Section 360-9.1 Purpose and applicability 360-9.2 Definitions 360-9.3 Application eligibility 360-9.4 Application procedure 360-9.5 Department review 360-9.6 Eligible and ineligible costs for state assistance payments and loans 360-9.7 State assistance progress reviews and reimbursement schedule 360-9.8 Loan approvals 360-9.9 State assistance contract 360-9.10 Return of state assistance for nonperformance 360-9.11 Loan contract 360-9.12 Return of loan for nonperformance Section 360-9.1 Purpose and applicability. (a) Purpose. Title 5 of Article 54 of the Environmental Conservation Law provides money in the form of state assistance and loans to eligible municipalities to help pay for municipal landfill closures. For a municipality with a population of 3,500 or more, as determined by the most recent federal decennial census, the maximum total of state assistance payments shall be either 50 percent of the approved project cost or $2,000,000, whichever is less. For a municipality with a population less than 3,500, as determined by the most recent federal decennial census, the maximum total of state assistance payments shall be either 75 percent of the approved project cost or $2,000,000, whichever is less. A municipality with a population, as determined by the most recent federal decennial census, of less than 3,500 may also be eligible for an interest-free loan to a maximum of the unfunded eligible cost portion of the project. The purpose of this Subpart is to establish eligibility requirements, application procedures and procedures the department will follow to implement the state assistance and loan programs. (b) Applicability. This Subpart applies to applications for state assistance or loans for municipal landfill closure projects funded by the Environmental Protection Fund and the Environmental Quality Bond Act as provided for in Title 5 of Article 54 of the Environmental Conservation Law (ECL) . Monies available from the Environmental Protect ion Fund and Environmental Quality Bond Act of 1986 may only fund eligible project costs incurred before the date specified in ECL 54-0505(2) . STATE ASSISTANCE AND LOANS FOR 9-2 MUNICIPAL LANDFILL CLOSURE PROJECTS (c) Nothing in this Subpart shall be construed to limit or restrict any powers of the commissioner or any other agency pursuant to any other proviion of law. Section 360-9.2 Definitions. (a) Definitions from Environmental Conservation Law. As used in this Subpart, the following terms shall be interpreted with the meanings ascribed to them in sections 54-0101 and 54-0501 of the ECL. (1) Cost means the capital cost of an approved municipal landfill closure project including engineering and architectural services, plans and specifications, consultant and legal services, and other direct capital expenses incident to such project, less any federal , state or other assistance for such project received or to be received. (2) Federal assistance means funds available, other than by loan, from the federal government, either directly or through allocation by the State for construction or program purposes pursuant to any federal law or program. (3) Governing body means: (i ) in the case of a county outside of the City of New York, the county board of supervisors or other elective governing body; (ii) in the case of a city or village, the local legislative body thereof, as the term is defined in the Municipal Home Rule Law; (iii) in the case of a town, the town board; (iv) in the case of a public benefit corporation, the board of directors, members or trustees thereof; (v) in the case of a public authority, the governing board of directors, members, or trustees thereof; (vi) in the case of a not-for-profit corporation, the board of directors thereof or such other body designated in the certificate of incorporation to manage the corporation; (vii ) in the case of a Native American tribe, any governing body recognized by the United States or the State of New York; and, (viii ) in the case of a state agency, the Commissioner of the state Agency. (4) Municipality means a local public authority or public benefit corporation, a county, city, town, village, state agency, state public authority, STATE ASSISTANCE AND LOANS FOR 9-3 MUNICIPAL LANDFILL CLOSURE PROJECTS state public benefit corporation, or Native American tribe or nation residing within New York State, or any combination thereof. (5) Municipal landfill closure project means activities undertaken to close, including by reclamation, a landfill owned or operated by a municipality to achieve compliance with regulations promulgated by the department. (6) Not-for-profit corporation means a corporation formed pursuant to the not-for-profit corporation law and qualified for tax-exempt status under the federal internal revenue code. (7) Solid waste shall have the definition set forth in title 7 of article 27 of the Environmental Conservation Law but shall not include hazardous waste as defined in Title 9 of Article 27 of the Environmental Conservation Law. (8) State assistance payment means monies paid by the State to reimburse municipalities for eligible costs incurred for projects authorized by the Environmental Protection Act to preserve, enhance, restore and improve the quality of the State's environment. (b) Other definitions. These terms have the following meanings when used in this Subpart. (1) Approval means a formal written department determination of compliance with all applicable portions of this Subpart. (2) Contiguous means having a common boundary or being hydraulically connected, as determined by the department. (3) Failure to make a loan payment means failure to make a loan payment on or before the date required in the loan contract described in section 360-9.11 of this Subpart. (4) Landfill closure site means a site as defined in paragraph 360- 1 .2(b) (154) of this Part or a landfill as recognized by the department. (5) Loan payment means debt service payment on a loan provided by the state in accordance with the Environmental Protection Act. (6) Reclamation means department-approved landfill reclamation activity as defined in paragraph 360-2.18(a) (1) of this Part. (7) Reclassification investigation means an investigation of sufficient scope to enable the department to change the Registry classification of a Classification 2a landfill site. (8) Registry means the most recent publication of New York State Department of Environmental Conservation's Inactive Hazardous Waste Disposal Sites in New York State, Annual Report and any subsequent updates. STATE ASSISTANCE AND LOANS FOR 9-4 MUNICIPAL LANDFILL CLOSURE PROJECTS (9) State assistance means funds available, other than by loan, from the state government for construction or program purposes pursuant to any state law or program. Section 360-9.3 Application eligibility. A municipality may apply for state assistance, a loan, or state assistance and a loan if the landfill closure site meets the following requirements: (a) Ownership. The site must be municipally owned or operated and the municipality must have full responsibility for all closure and post-closure activities. (b) The loan applicant must have a population, as determined by the most recent federal decennial census, of less than 3,500. (c) Additional requirements. The following conditions must be met: (1) the landfill closure site is not classified as a Classification 1 or Classification 2 in the Registry; (2) a municipality with a Classification 2a site in the Registry is eligible to apply for state assistance if the municipality has submitted a complete reclassification investigation report to the department. (i) A landfill closure site classified as Classification 2a is not eligible for state assistance unless it is reclassified to Classification 3, Classification 4, Classification 5 or delisted. (ii ) If, six months after the date of application, the site is not reclassified to a Classification 3, Classification 4 or Classification 5 or delisted, the application status will be reviewed by the department. If the site remains a Classification 2a due entirely to the department's delay in reclassification, then the applicant will be granted an extension up to an additional six months for reclassification; otherwise the application becomes invalid. (d) Applicable regulations. The municipal landfill closure project must comply with regulations for new facilities, as set forth in this Part, which are in effect six months prior to the application for state assistance. A variance granted in accordance with subdivision 360-1 .7(c) of this Part, will not make a municipal landfill closure project ineligible for state assistance. (e) Obligation to close. The municipality is obligated to close the landfill by a specific date. The obligation must be in the form of: (1) an administrative order; STATE ASSISTANCE AND LOANS FOR 9-5 MUNICIPAL LANDFILL CLOSURE PROJECTS (2) a court order; or (3) a permit condition. The municipality must be in substantial compliance with the obligation to close. The obligation to close must include a requirement that the landfill closure site stop receiving solid waste within 18 months following the approval date of the application for state assistance. (f) Closure investigation report. A closure investigation report must be completed for municipal solid waste landfills. A hydrogeologic report must be completed for municipal construction and demolition debris landfills. These reports must comply with regulations for new facilities, as set forth in this Part, that are in effect six months prior to the application for state assistance. (g) Waiver of assistance. Upon project approval for state assistance, a loan, or state assistance and a loan under this Subpart, the municipality must waive any right to assistance under section 27-1313 of the ECL. (h) Phased landfill closure. The department may allow a municipality to close a landfill site in phases. Each phase will be a municipal landfill closure project for construction purposes only. A phased landfill closure project: (1) does not entitle the municipality to state assistance beyond the $2,000,000 maximum that the municipality can receive for the entire site; (2) may be approved by the department if the closure project area is noncontiguous to any other landfill waste mass or, if contiguous to another waste mass, such mass has been closed in accordance with regulations that were in effect at the time of its closure; and (3) must have all subsequent phases closed in accordance with regulations for new facilities, as set forth in this Part, that are in effect six months before the phase becomes inactive. Section 360-9.4 Application procedure. An eligible municipality may apply to the department for state assistance, a loan or state assistance and a loan. The application must be submitted according to the following procedure: (a) Application form. The application must be on forms provided by the department, and must be accompanied by the following: (1) a copy of the closure investigation report required under subdivision 360-9.3(f) of this Subpart, and correspondence indicating the approval status of the report; ' STATE ASSISTANCE AND LOANS FOR 9-6 MUNICIPAL LANDFILL CLOSURE PROJECTS (2) a copy of the administrative order, court order or permit condition containing the obligation to close the landfill site by a specified date that conforms to subdivision 360-9.3(e) of this Part; (3) a municipal landfill closure project work plan outlining the tasks to be completed and tasks already completed, a timetable for the proposed or actual completion of each task, and estimated or actual costs for each task; (4) a certified copy of the governing body's authorization for submission of the application which contains the following information: (i) name of governing body; (ii) name of individual authorized to sign application; and (iii ) certification by recording officer; (5) a statement that the landfill site is not currently a Classification 1 or Classification 2 in the Registry. A site classified as Classification 2a in the Registry must verify that a complete reclassification investigation has been submitted to the department; (6) an affirmative action work plan which details the applicant's commitment to the affirmative action program and includes: designation of an affirmative action representative, a municipal policy statement and a project description; (7) a statement that the landfill closure project area will not have a landfill constructed on it; and (8) a statement that post-closure monitoring and maintenance of the landfill site will be implemented in accordance with subdivision 360-2. 15(1 ) . (b) Necessary information. The applicant must provide all information necessary to enable the department to determine the applicant's score under subdivision 360-9.5(d) of this Subpart. (c) Central office submission. The original application package for state assistance must be submitted to: Director Division of Solid Waste New York State Department of Environmental Conservation 50 Wolf Road Albany, NY 12233-4010 Attn: Landfill Closure State Assistance/Loan Program Application (d) Regional office submission. One complete copy of the application package must be submitted to the regional solid waste engineer in the region in which the landfill closure project is located. STATE ASSISTANCE AND LOANS FOR 9-7 MUNICIPAL LANDFILL CLOSURE PROJECTS Section 360-9.5 Department review. The department will use the procedures in this section to determine the order in which it will review and approve applications for state assistance, loans or state assistance and loans. (a) Receipt of applications. Date of receipt of approvable applications will be based upon the date received in the Albany, NY office or the date 18 months before the stop accepting waste date set forth in the facility's obligation to close, whichever is later. Applications received on a Saturday, Sunday, a holiday when state offices are closed, or after 4:30 p.m. on any business day will be considered received on the next business day. (b) Initial review. The department will do an initial review of all applications for completeness. (c) Award of state assistance and loans. Applications for state assistance and loans will be funded in the following order: (1) any application for state assistance which was partially funded by the department under the Landfill Closure State Assistance Program that became effective September 1, 1990 which, due to insufficient funds, was not funded up to the maximum total state assistance authorized by subdivision 360-9.9(e) of this Subpart; (2) an increase in state assistance from 50 percent of eligible costs to 75 percent of eligible costs for applicants for state assistance that have or had contracts under the Landfill Closure State Assistance Program that became effective September 1, 1990, and which have a population, based on the most recent federal decennial census, of less than 3,500, provided, however, that: (a) in no event shall the State assistance payments exceed a total of $2,000,000; and, (b) if available funds are insufficient, the department will provide state assistance in the order that approvable applications were initially received. (3) applicants for loans that have or had existing contracts under the Landfill Closure State Assistance Program that became effective September 1 , 1990. (a) if available funds are insufficient, the department will provide loans in the order that the approvable applications for state assistance were initially received. (4) all other applications for state assistance and loans. STATE ASSISTANCE AND LOANS FOR 9-8 MUNICIPAL LANDFILL CLOSURE PROJECTS (a) if available funds are insufficient, the department will provide state assistance and loans in the order of initial date of receipt of approvable applications. Section 360-9.6 Eligible and ineligible costs for state assistance payments and loans. (a) Eligible costs. Reasonable costs directly related to a municipal landfill closure project will be considered eligible. Eligible costs include the following to the extent that they are necessary for actual project construction: (1) costs for preparation of a closure investigation report; (2) costs for preparation of a reclassification investigation - this cost will be considered eligible for sites that were classified in the Registry as Classification 2a and have become eligible for state assistance as a result of the reclassification investigation; (3) costs for engineering and architectural services; (4) costs for preparation of plans and specifications; (5) costs for consultant services; (6) costs for legal services; (7) costs for closure construction; and (8) costs for other direct capital expenses incident to the municipal landfill closure project as approved by the department. (b) Ineligible costs. The following costs incurred in the design and/or implementation of a municipal landfill closure project are not eligible for state assistance: (1) costs incurred to perform the municipal landfill closure project if it is not fully implemented in accordance with plans and reports approved by the department; (2) costs incurred in preparing and submitting an application under Title 5 of Article 54 of the ECL; (3) costs for which the commissioner determines funds are not available; (4) post-closure monitoring and maintenance costs associated with a municipal landfill closure project; STATE ASSISTANCE AND LOANS FOR 9-9 MUNICIPAL LANDFILL CLOSURE PROJECTS (5) costs for activities associated with development of alternative waste disposal sites or techniques; (6) costs incurred before the date specified in ECL 54-0505(2) ; (7) costs incurred if the department determines that the landfill closure site is a Classification 1 or Classification 2 in the Registry; (8) costs incurred to perform the municipal landfill closure project that are inconsistent with or in violation of the procedures and requirements for the state assistance program under Title 5 of Article 54 of the ECL, or other applicable laws; (9) costs associated with a municipal landfill closure project that does not comply with the landfill closure requirements for new facilities as set forth in Part 360 of this Title, that is in effect six months prior to the application for state assistance; (10) any portion of the cost for which federal or other specific assistance has been or will be received; and (11) costs for activities not approved by the department. Section 360-9.7 State assistance progress reviews and reimbursement schedule. (a) Approval process. State assistance will be approved only for municipal landfill closure projects that include plans for closure, post-closure and construction that conform to the requirements for new facilities as set forth in Part 360 of this Title, that are in effect six months prior to the application for state assistance. (b) Requirements for reimbursement. A municipality that has entered into a contract with the commissioner in accordance with section 54-0509 of the ECL must: (1) perform closure work according to the schedule(s) included in the contract; (2) file progress reports at intervals stipulated in the contract; (3) file, on forms prescribed by the department, for reimbursement at each payment milestone identified in the contract documents; and (4) document and certify, when filing for reimbursement, that the municipality has paid all costs concerned by submitting necessary copies of the project's management, accounting, procurement and property control records. • ! STATE ASSISTANCE AND LOANS FOR 9-10 MUNICIPAL LANDFILL CLOSURE PROJECTS (c) Department review. The department will : (1) review reimbursement requests and either approve or deny payrent; (2) notify the municipality of denial of payment, with an explanation of the reasons for denial ; and, (3) process reimbursement requests expeditiously. (d) Revision of award amount. The amount awarded through state assistance is subject to revision pending a final computation and determination by the commissioner. The approved project cost will be reduced by the amount of any specific grants for the project received by the municipality from any source. Section 9.8 Loan approvals. (a) Loan requirements. A municipality eligible for state assistance payments pursuant to section 360-9.7 of this Subpart, and that has a population, as determined by the most recent federal decennial census, of less than 3,500 is also eligible for an interest-free loan to a maximum of the unfunded eligible cost portion of the project. The loan will not be closed prior to processing of the final reimbursement request as described in section 360-9.9 of this Subpart. (b) Loan amount. The loan amount will not exceed the eligible cost portion of the project not funded by state assistance payments. (c) Loan schedule. The loan must be repaid in equal installments, and over a term not to exceed twenty years. 360-9.9 State assistance contract. Upon approval of a state assistance application, a municipality must enter into a contract with the commissioner on a timely basis. The contract must include but not be limited to: (a) provisions for implementation of the approved municipal landfill closure project and any amendments; (b) provisions for reimbursement including: (1) a current estimate of the cost of the project; (2) periodic reimbursement: (i) for cost incurred during the project; and STATE ASSISTANCE AND LOANS FOR 9-11 MUNICIPAL LANDFILL CLOSURE PROJECTS (ii ) the periodic reimbursement amount will be pro-rated based upon the estimated total project cost. (c) an agreement by the municipality to: (1) proceed expeditiously with the project; (2) complete the project in accordance with plans and reports approved by the department; and, (3) complete the project in accordance with the conditions of applicable permits, administrative orders or judicial orders. (d) provisions relating to: (1) competitive bidding procedures; (2) protests; (3) awarding of construction contracts; (4) change orders; (5) department on-site inspections; (6) inspections of records; (7) audits; (8) force accounts; (9) construction schedules; (10) project management; (11) progress report submittals; (12) submittal of requests for reimbursement; (13) minority and women's business enterprises and equal employment opportunity requirements; (14) State retainage of up to 10 percent of the state assistance until the completed project is reviewed and approved by the department; and (15) post-closure monitoring and maintenance; (e) a current estimate of the cost of the project as determined by the commissioner at the time of the execution of the contract; and, STATE ASSISTANCE AND LOANS FOR 9-12 MUNICIPAL LANDFILL CLOSURE PROJECTS (f) the maximum total state assistance which may be awarded for the project. Section 360-9. 10 Return of state assistance for nonperformance. (a) Failure to comply. If the municipality has failed to comply with the state assistance contract, the department will : (1) notify the municipality of the failure; and (2) allow the municipality a reasonable time to correct the failure. (b) Violation of contract. If the failure is not corrected in the time allowed by the department, the municipality will be in violation of the contract and the department will : (1) withhold any future state assistance under the contract; and (2) demand immediate repayment of any state assistance received by the municipality. Section 360-9. 11 Loan contract. If a loan application is approved, a municipality must enter into a loan contract with the commissioner, or his agent, on a timely basis. The loan contract must include, but not be limited to: (a) a provision that the loan is interest-free; (b) a provision for loan payment, including the loan term; (c) a provision for adding a one percent per month surcharge for each month of delinquent loan payment on all loan payments not paid within sixty days after the due date; (d) a provision for conditions under which the municipality is in violation of the loan contract; (e) a provision incorporating applicable requirements of the state assistance contract into the loan contract; (f) provisions as set forth in subdivision 360-9.9 of this Subpart, except for subdivisions 360-9.9(b) and (e) , and paragraphs 360-9.9(4) (11) , (12) and (14) of this Subpart; (g) a provision for intercepting any State aid payable to a loan recipient that has a failed loan payment to the exact amount of the recipients total failed payment, including any surcharge; and, STATE ASSISTANCE AND LOANS FOR 9-13 MUNICIPAL LANDFILL CLOSURE PROJECTS (h) a provision for intercepting any State aid payable to a loan recipient that has defaulted on its loan contract to the exact amount of the recipient's total principal and surcharge due. Section 9. 12 Return of loan for nonperformance. (a) Failure to make a loan payment. In the event of failure to make a loan payment: (1) the department will certify to the comptroller that the municipality has failed to make a loan payment; and, (2) the comptroller will upon receipt of such certification, withhold from the municipality any State aid payable to it to the extent necessary to meet the amount due the department, including the recipient's total failed payment and surcharge. (b) Loan contract default. Failure to make any three (3) loan payments or failure to comply with the terms of the loan contract is a loan contract default. In the event of a loan default, the Department may require, upon written notice, prompt payment of the total unpaid principal of the loan and any surcharges. If prompt payment is not made in full , then: (1) the department will certify to the comptroller that the municipality has defaulted on the loan contract; and, (2) the comptroller will upon receipt of such certification, withhold from the municipality any State aid payable to it to the extent necessary to meet the amount due the department. REGIONAL OFFICES REGIONS (Herkimer,Jefferson, Lewis, REGION S Solid Waste Engineers Oneida,St.Lawrence) (Clinton, Essex. Fra Fulton, Saratoga, Hamilton, SatatogWar e, Warren, MAIN OFFICE Washington) Division of Solid Waste John Kenna MAIN OFFICE New York State State Washington tonBuilding re George Stahler 317 Washington Street 9 Department of Environmental Conservation Watertown, NY 13601-3787 Route 86, PO Box 296 p (315)785-2513 Ray Brook, NY 1 297 7-0296 ` SUB OFFICE (518)697.1242 Robert Senior SUB OFFICE LEGEND State Office Building C -r Constantine Carayiannis Regional Headquarters 207 Genesee Street V Box 220 9 CJ Hudson Street Extension Utica, NY 13503 (315)793.2554 Warrensburg. NY 12885-0220 July 1994 �, L —"- (518)623.3671 DEC CENTRAL OFFICE Division of Solid Waste 50 Wolf Road Albany,NY 122134010 l 15181 457 66,13 John J Will,on,Director f -- 8 RoD�rt Mttrr.y,Assistant Director REGION 4 9 -- � (Albany, Columbia, Delaware, Greene, Mont.-4orrlery,Otsego, 4 Rensselaer,S,-henectady, Schoharie) i f Richard Forg.•a 1150 North Vu-�stcott Road Schenectady, NY 12306 2014 (518) 357-204° REGION 9 REGION 8 REGION 7 REGION 3 (Allegany,Cattaraugus, (Chemung,Genesee,Livingston, (Broome,Cayuga,Chenango, \ (Dutchess,Orange, Putnam, Chautauqua,Erie,Niagara, Monroe,Ontario,Orleans, Cortland,Madison,Onondaga, > Rockland, Sullivan, Ulster, Wyoming) Schuyler,Seneca,Steuben, Oswego,Tlogs,Tompkins) C Westchester) Mark Hans Wayne,Yates) Larry Gross —�, Alan Fuchs 270 Michigan Avenue Daniel David 615 Erie Blvd.W. -- 21 South Putt ::orners Road Buffalo, NY 14203.2999 6274 E. Avon Lima Road Syracuse, NY 13204-2400 New Paltz, N' 12561.1696 (716)851.7220 Avon, NY 14414.9519 (315)426-7419 1914)255-5452 R (716)226-2466 REGION 2 (Bronx,Kings,New York, 1 REGION 1 Oueens,Richmond) n (Nassau,Suffolk) "•'�+, Gilbert Burns L Anthony Cava �'+ a 1 Hunters Point Plaza SUNY Campus �,\^) 47.40 21st Street Loop Road, Budding 40 Long Island City,NY 11101 5407 Stunv Brook, NY 11790 2356 ss (718)4824949 (516)4440375 +•scr• 0 °�O CpG James Bunchuck h� yam► P.O. Box 962 Solid Waste Coordinator Cutchogue, New York 11935 ca Z Tel.: (516) 734-7685 Fax: (516) 734-7976 SOUTHOLD TOWN July 17 , 1995 SOLID WASTE DISTRICT MEMORANDUM TO: Tom Maher, Dvirka and Bartilucci FROM: *im Bunchuck, Solid Waste Coordinator SUBJECT: Landfill Closure Assistance Application I plan to submit the attached Project Work Plan with our grant application. Could you please review the scheduling and cost estimations and let me know if they make sense? Any suggestions you might have would be most helpful . 0 0 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) SAMPLE LANDFILL CLOSURE STATE ASSISTANCE APPLICATION RESOLUTION Resolution Authorizing the submission of an application for State assistance for landfill closure pursuant to Title 5 of Article 54 of the New York State Environmental Conservation Law. WHEREAS, (Legal Name of Municipality) herein called the "Municipality" has hereby determined that certain work, as described in the state assistance application and any amendments thereof, herein called the "Project", is desirable and in the public interest; and WHEREAS, Title 5 of Article 54 of the Environmental Conservation Law authorized state assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Municipality deems it to be in the public interest and benefit under this law to apply therewith; NOW, THEREFORE, BE IT RESOLVED BY (Governing Body of Municipality 1. That (Name and Title of designated authorized representative) is directed and authorized as the official representative to act in connection with any application between the Municipality and the State, and to provide such additional information as may be required; 2. That one (1) certified copy of this Resolution be prepared and sent to the Director, Division of Solid Waste, New York State Department of Environmental Conservation, 50 Wolf Road, Albany, New York 12233-4010 together with the application; and 3. . That this Resolution take effect immediately. (990) Page 1F of 2F 0 0 CERTIFICATE OF RECORDING OFFICER I hereby certify that the attached Resolution is a true and correct copy of the Resolution, authorizing the submission of a state assistance municipal landfill closure application, as regularly adopted at a legally convened meeting of the Name of-Governing Body of Applicant duly held on the day of 19 and further that such Resolution has been fully recorded in the in my office. (Title of Record Book) In witness whereof, I have hereunto set my hand this . day of 19 If the Applicant has an Official Seal , Signature of Recording Officer impress here. Title of Recording Officer (9/90) Page 2F of 2F • • State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9 effective September 1, 1990) EXAMPLE MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION FACILITY NAME Dumpville Landfill FACILITY IN OOS00 FACILITY LOCATION Dump Road, Town of Dumpville, 12345 COUNTY Anycounty FACILITY OWNER Town of Dumpville FACILITY OPERATOR Town of Dumpville CONTACT PERSON Mayor Edward M. Smith ADDRESS 100 Main St. , Cleanville, NY 12345 PHONE NO. (123) 456-7890 AMOUNT OF REIMBURSEMENT SOUGHT $ 473,900.00 Below list the costs for which you are applying for reimbursement, the specific work which is included in each cost, and the begin and end dates of each task. The costs listed below must be the costs to the municipality, not the portion to be reimbursed. Be as specific as possible (see example) . You must include with this form documentation that all costs concerned have been paid and that the work has been satisfactorily completed. NOTE: See Attached Sheet (9/90) Page 1E of 2E • • COST BEGIN END WORK INVOLVED (Date of Work) (Date of Work.) (Describe) 9/1/88 11/15/88 Identify clay borrow source: $ 2,000 Consultant Services $ 2,500 5 Lab Permeability Tests $ 200 2 Particle Size Analyses $ 400 2 Atterberg Limits Analyses Construct Cap: $ 25,000 3/30/89 4/15/89 Regrade Waste Mass, 15,000 yd.3 $ 2,600 4/08/89 4/21/89 Install 10 Gas Vents 2 $ 126,300 4/15/89 4/30/89 Place Filter Fabric, 48,400 yd. $ 193,600 5/01/89 5/30/89 Place Gas Venting Layer, 16,1002yd. 3 $ 126,300 6/01/89 6/15/89 Place Filter Fabric, 48,402 yd. $ 217,800 6/15/89 7/30/89 Place Clay Cap, 24,200 yd. $ 1,000 6/15/89 7/30/89 Perform 10 Particle Size Analyses $ 5,000 6/15/89 7/30/89 Perform 25 Atterberg Limits Analyses $ 4,000 6/15/89 7/30/89 Perform 8 Lab Permeability Tests $ 2,500 6/15/89 7/30/89 Perform 25 Moisture Content Tests $ 3,000 6/15/89 7/30/89 Develop 6 Moisture-Density- Permeability Relations $ 6,700 6/15/89 7/30/89 Perform 270 Density Tests $ 6,700 6/15/89 7/30/89 Perform 270 Moisture Content Tests $ 6,000 6/15/89 7/30/89 Perform 30 Shelby Tube Sample Permeability Tests $ 64,600 8/01/89 8/15/89 Place Barrier Protection Layer, 32,300 yd. $ 66,000 8/01/89 8/10/89 Place Topsoil , 8,100 yd.3 $ 10,600 8/10/89 8/15/89 Seed Capped Landfill , 48,400 yd. 2 $ 1,500 8/20/89 8/22/89 Fertilize Capped Landfill , 48,400 yd. $ 24,000 8/10/89 9/10/89 Construct Drainage DitShes,12,000 ft. $ 4,500 9/01/89 9/20/89 Place Rip Rap, 150 yd. $ 45,000 3/30/89 9/20/89 Engineering Services $ 947,800 TOTAL (9/90) Page 2E of 2E f APPENDIX A STANDARD CLAUSES FOR ALL NEW YORK STATE CONTRACTS The parties to the attached contract, license, lease, amendment or other agreement of Any kind (hereinafter, "the contract" or "this contract") agree to be b^?Snd by tho fn1 jowing clauses which are hereby made a part of the contract (the word "Contractor" herein references to any party other than the State, whether a contractor, licensor, licensee, lessor, lessee or any other party) : 1. 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 appropriate and available for this contract. 2. NON-ASSIGNMENT CLAUSE. In accordance with Section 138 of the State Finance Law, this contract may not be assigned by the Contractor o: 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. 3. 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 of Section 6218 of the Education Law) , if this contract exceeds $5,000 ($20,000 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, 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. 4. 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. 5. NQN-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, an to the extent that this contract shall be performed within the State of New York, Contractor agrees that neither it nor its August 1989 0 y 2 . subcontractors shall, by reason of race, creed, color, disability, sex or national origin: (a) discriminate in hiring 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, Cncntractor agrees that neither it nor its subcontractors shall, by 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 moneys due hereunder for a second or subsequent violation. 6. WAGE AND HOURS PROVISIONS. If this is a public work contract covered by Article 8 of the Labor Law or a building service contract covered by Article 9 thereof, 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. 7. NON-COLLUSIVE BIDDING REQUIREMENT. In accordance with Sectior 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. S. INTERNATIONAL BOYCOTT PROHIBITION. 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, the Contractor agrees, as a material condition of the contract, that neither the Contractor nor any substantially owned or affiliated person, 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) August 1989 0 3 . 9. SET-OFF RIGHTS. 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 tot he 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-off rights 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. 10. 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 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: (a) FEQERAL EMPLOYER IDENTIFICATION NUMBER and/or FEDERAL SOCIAL SECURITY NUMBER. All invoices or New York State standard vouchers submitted for pay- ment 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 employee 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 his invoice or New York State standard voucher, must give the reason, or reasons why the payee does not have such number or numbers. August 1989 • 4 . (b) PRIVACY NOTIFICATION. (1) The authority to request the above personal informa- tion from a seller of goods or services or a lessor of real or personal property, and the aut.ho_:tl t c ma i nt 4*^ z" in ' . __ ,. +.._y_.. ..cr. a�rnatioa, is found i.. 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 other 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 purposes and for any other purpose authorized by law. (2) The personal information is requested by the pur- chasing 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. 12. 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 thereon; 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: (a) 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 ::omen are afforded equal employment opportunities without discrimination. Affirmative action shall mean recruitment, employment, job assignment promotion, upgradings, demotion, transfer, layoff, or termination and rates of pay or other forms of compensation; August 1989 r 5 . (b) 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, to 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 implementa- tion of the contractor's obligations herein; and (c) the Contractor shall state, in all solicitations 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 of 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 his 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 Secticn 312 to the extent of such duplication or conflict. Contractor will comply with all duly promulgated and lawful rules and regulations of the Governor's Office 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 "dnd amendments thereof) and the terms of this Appendix A, the terms of this Appendix A shall control. 14. GOVERNING LAW. This contract shall be governed by the laws of the State of New York except where the Federals supremacy clause requires otherwise. August 1989 Y r 6. 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. NO ARBITRATION. Disputes involving this contract, _ncluding the breach or alleged breach thereof, may not be submitted `.-o binding arbitration (except where statutory authorized) but must, '.nstead, 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 & Rules ("CPLR") , Contractor hereby consents to service of process upon it by registered or certified mail, return receipt requested. Service hereunder shall be complete Contractor's actual receipt of process or upon the State's receipt of the return thereof by the United States 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 tot he last known address shall be sufficient. Contractor will have thirty (30) calendar days after service hereunder is complete in which to respond. August 1989 h APPENDIX B Standard Clauses for All New York State Department of Environmental Conservation Contracts 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 to the contract, other than the New York State Department of Environmental Conservation (hereinafter "Department") . I. The Department shall have the right to postpone, suspend, abandon or terminate this contract, and such actions shall in no event be deemed a breach of contract. In the event of any termination, postponement, delay, suspension or abandonment, the Contractor shall deliver to the Department all data, reports, plans, or other documentation related to the performance of this contract, including but not limited to guarantees, warranties, as-built plans and shop drawings. In any of these events, the Department shall make settlement with the Contractor upon an equitable basis as determined by the Department which shall fix the value of the work which was performed by the Contractor prior to the postponement, suspension, abandonment or termination of this contract. This clause shall not apply to this contract if the contract contains other provisions applicable to postponement, suspension or termination of the contract. II. The Contractor agrees that it will indemnify and save harmless the Department and the State of New York from and against all losses from claims, demands, payments, suits, actions, recoveries and judgments of every nature and description brought or recovered against it by reason of any omission or act of the Contractor, its agents, employees, or subcontractors in the performance of this contract. III. (a) The Contractor warrants that to the best of the Contractor' s knowledge and belief, there are no relevant facts or circumstances which could give rise to an organizational conflict of interest, as herein defined, or that the Contractor has disclosed all such relevant information to the Department. (b) An crganizational conflict of interest exists when the nature of the work to be performed under this contract may, without some restriction on future activities, either result in an unfair competitive advantage to the Contractor or impair the Contractor's objectivity in performing the work for the Department. 01/19/90 Page 1 of 4 �• r (c) The Contractor agrees that if an actual or potential organizational conflict of interest is discovered after award, the Contractor will make a full disclosure in writing to the Department. This disclosure shall include a description of actions which the Contractor has taken or proposes to take, after consultation with the Department, to avoid, mitigate, or minimize the actual or potential conflict. .(d) Remedies - The Department may terminate this contract in whole or in part, if it deems such termination necessary to avoid an organizational conflict of interest. If the Contractor was aware of a potential organizational conflict of interest prior to award, or discovered an actual or potential conflict after award and did not disclose or misrepresented relevant information to the Department, the Department may terminate the contract, or pursue such other remedies as may be permitted by the terms of Clause I of this Appendix or other applicable provisions of this contract regarding termination. (e) The Contractor further agrees to insert in any subcontract hereunder, provisions which shall conform to the language of this clause. IV. All requests for payment by the Contractor must be submitted on forms supplied and approved by the Department. Each payment request must contain such items of information and supporting documentation as are required by the Department, and shall be all-inclusive for the period of time covered by the payment request. V. To the extent that federal funds are provided to the Contractor or used in paying the contractor under this contract, the Contractor agrees that it will comply with all applicable federal laws and regulations, including but not limited to those laws and regulations under which the Federal funds were authorized. . The Contractor further agrees to insert in any subcontract hereunder, provisions which shall conform substantially to the language of this clause, including this paragraph. VI. The Contractor shall have the status of an independent contractor. Accordingly, the contractor agrees that it will conduct itself in a manner consistent with such status, and that it will neither hold itself out as, nor claim to be, an officer or employee of the Department by reason of this contract. It further agrees that it will not make against the Department any claim, demand' or application to or for any right or privilege applicable to an officer or employee of the Department, including but not limited to worker's compensation coverage, unemployment insurance benefits, social security coverage, or retirement membership or credit. 01/19/90 Page 2 of 4 VII. The terms contained in this clause shall have the definitions given in, and shall be construed according to Article 15-A of the Executive Law, 9 NYCRR Part 540, et seq'. , Article 52 of the Environmental Conservation Law and • 6 NYCRR Part 615, et seq. , as applicable, and any goals established by this clause are subject to the requirements of such laws and regulations. (a) If the maximum contract price herein equals or exceeds $25,000, and this contract is for labor, services, supplies, equipment, or materials; or If the maximum contract price herein equals or exceeds $100, 000 and this contract is for the acquisition, construction, demolition, replacement, major repair or renovation of real property and improvements thereon; the affirmative action provisions and equal employment opportunity provisions contained in this paragraph and paragraphs b-f of this clause shall be applicable within the limitations established by Executive Law §§312 and 313 . (1) The Contractor agrees to make good faith efforts to subcontract at least percent of the dollar value of this contract to Minority Owned Business Enterprises (MBEs) and at least percent of such value to Women Owned Business Enterprises (WBEs) . (2) The Contractor agrees to make good faith efforts to employ or contractually require any subcontractor with whom it contracts to make good faith efforts to employ minority group members for at least percent of, and women for at least percent . of, the workforce hours required to perform the work under this contract. (b) The Contractor agrees to be bound by the provisions of Executive Law Section 316. The Contractor shall make good faith efforts to solicit meaningful participation by enterprises identified in the Directory of Certified Businesses provided by the Governor's office of Minority and Women's Business Development. (c) The Contractor agrees to include the requirements set forth in paragraph (b) above and paragraphs (a) , (b) , and (c) of clause 12 of Appendix A in every subcontract in such a manner that the provisions will be binding upon each subcontractor as to work in connection with such contract. For the purpose of this paragraph, a "subcontract" shall mean an agreement providing for a total expenditure in excess of $25, 000 for the construction , demolition, replacement, major repair, renovation, planning or design of real property and improvements thereon in which a portion of the Contractor's obligation under a State contract is undertaken or assumed. (d) The Contractor shall make good faith efforts to utilize the MBE/WBEs identified in the utilization plan to the extent indicated in such plan, and otherwise to 01/19/90 Page 3 of 4 implement it according to its terms. The Contractor shall report on such implementation periodically as required by the contract, or annually, whichever is more frequent. The Contractor also agrees to incorporate into any contr-rpt with subcontractors, contractual provisions applicable t-; recordkeeping, reporting, notice requirements and actions determined to be necessary by the Department to implement the requirements of the utilization plan, and of Executive Law Article 15-A, regulations promulgated thereunder, and other applicable law and regulations. (e) Failure to make good faith efforts to comply with an approved utilization plan or to comply with Article 15-A of the Executive Law, or Article 52 of the Environmental Conservation Law, as applicable, or regulations promulgated under such statutes, shall be grounds for imposition' of sanctions. Such sanctions shall include those available under 6 NYCRR Part 615, if applicable, and under other applicable laws and regulations, including but not limited to the reduction of the contract price, postponement, suspension, and/or termination of the contract. (f) The Contractor hereby agrees to comply with all applicable provisions of Executive Law Article 15-A and the regulations promulgated thereunder. Executive Law sections 312, 313 and 316 are hereby incorporated by reference. The Contractor agrees that the prevailing party in any disputes resolved pursuant to §316 of Executive Law shall not be liable for any costs of the proceeding. (g) No request for payment on a contract to which this clause applies, shall be deemed complete until the Contractor submits adequate records enhancing its good faith efforts to comply with an approved utilization plan. This requirement is in addition to any and/or all additional documentation required to be submitted with a payment request. VIII. In the event of a conflict between the terms of this Appendix B and the terms of the Contract (including any and all attachments thereto and amendments thereof, but not including Appendix A) , the terms of this Appendix B shall control. In the event of a conflict between the terms of this Appendix B and Appendix A, the terms of Appendix A shall control . 01/19/90 Page 4 of 4 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9 effective September 1, 1990) PHASED CLOSURE EXAMPLES Allowable Not Allowable A lined waste mass which is not A lined cell which Is contiguous to any other waste mass contiguous to another cell, An unlined waste mass which Is not Part of a waste mass. contiguous to any other waste mass. (O/00) -7 New Yotk StateZardotterials; paof Environmental Conservation Division of Solid& Bureau of Program Management AM 50 Wolf Road, Albany, New York 12233-7250 518-457-7146 Fax 518-457-7148 Imbue John P. Cahill Commissioner April 1„ 1998 Ms..Jean W, Cochran Supervisor Town of Southold 53095 Main Road Southold, N.Y. 11971 Dear Ms. Cochran: Re: State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) Southold Landfill( Phase 2) - Suffolk County This acknowledges our receipt on March 27, 1998 of your Landfill Closure State Assistance Program (LCSAP) application for the referenced facility.This application will be processed as outlined in 6 NYCRR Part 360, Subpart 360-9.5. The Department will provide State assistance in the order that approvable applications were received. We will shortly complete our administrative completeness review of your application. We will then advise you if your application is either administratively complete, or if administratively incomplete, what additional information is needed. After your application is deemed administratively complete, your project will be placed on the projects list pending funding in the order of your application received date. When your project is provided funding, a detailed technical completeness review of your application will then be made. After your application is deemed technically complete and eligible for State assistance we will send you the State assistance contract for this facility. APR - 7 1998 SUPERVISORS OFFICE TOWN F SOUTHOLD If you have any questions concerning the status of your application or the state assistance approval process, please contact me at (518) 457-9263. Sincerely, Jeri Degener Project Manager Resource Management Section Bureau of Program Management Division of Solid & Hazardous Materials New York State Enviraental Facilities Corporatioe (� h (800) 882-9721 Within NY State (518) 457-4100 e FAX: (518) 485-8773 C TERRY AGRISS Presidentj- April 8, 1996 Dear Municipal Official or Project Manager: The Environmental Facilities Corporation (EFC) is beginning work to confirm the list of projects that will receive loans through the State Revolving Fund (SRF) for water pollution control in the next funding year. This list will be published in a document called the Intended Use Plan (IUP) . The next IUP will cover financings during the period from October 1, 1996 through September 30, 1997. It also will include a planning list of projects to be financed in the next five years. Your community has one or' more projects targeted to receive assistance during the next year. The purpose of this letter is to ask for your assistance in checking that this information is correct so that EFC may provide a loan when you need it. Please discuss this information with the person or persons in your community that are responsible for environmental project planning. Applications for the• next bond pool for long term financing must be received no later than November 1, 1996. Loan closing for that pool is anticipated by mid April 1997 . A second pool may not be held during this IUP period. Please review the enclosed sheets for each of your project(s) included in our database. Please check the appropriate box or boxes, make any needed corrections to the information, add dates to the project schedule, sign each form and return in the self addressed stamped envelope. You may also fax this information to EFC at 518-485-8494. We need your response no later than Tuesday, April 30, 1996. If we do not hear from you, your projects will not be included in the IUP. We look forward to working with you to provide low cost SRF financing for your water pollution control projects. Do not hesitate to contact EFC if you have any questions about how to respond to this request or if you have additional projects you would like included in the IUP, please call my staff at 518-457-3833 or toll-free at 1-800-882- 9721 within NYS. Sinc ely, Robert E. Davis, P. E. Director ^' Division of Engineering & Program Management Enclosures 50 Wolf Road, Albany, New York 12205-2603 0 printed on recycled paper INS IONS - SRF PROJECT SCHEDULE & ST ESTIMATE This form is used to gather preliminary schedule and cost information about your project. It will help us to determine a target date for providing your SRF loan. EFC staff will call you to verify this information and to draft a more detailed schedule for completion of all activities needed for a complete loan application. If this is the first time you are submitting a project for SRF financing, you should confer with your engineer or financial advisor regarding the schedule and cost estimate. If you have cuestions as You fill out the form, Please call EFC at 1-800-882-9721 for assistance. COST ESTINATEs The accuracy of project costs will vary depending on the stage of project development. Please use the best estimate available when the form is completed, and include estimates for all expenses so that sufficient monies are included in the IUP. PROJECT SCHEDULE: The following guidelines will assist you in filling out the schedule part of this form. The item numbers refer to the activities on the form. 1) If your project involves formation of a town or county sewer district, approval from the- Office of the State Comptroller (OSC) is required. The OSC district formation regulations are available from EFC upon request. Please, contact OSC at 518-474-5586 if you have questions about the OSC regulations and to discuss the anticipated review time for your project, which typically has been 6-8 months. 2) EFC staff review and approve engineering reports for SRF eligible wastewater facilities. Please allow 2 months for EFC's technical review and approval. Technical reports, known as Closure Investigation Reports, for non- hazardous Municipal Solid Waste landfill closure projects are approved by the Division of Solid Waste and Hazardous Materials in the DEC Regional offices. Technical reports, known as Remediation Investigation/Feasibility Studies, for inactive hazardous waste sites are approved by the Division of Hazardous Waste Remediation in DEC's Albany office. Please contact the DEC staff for those programs for anticipated approval times. Review times for other nonpoint source projects should be discussed with EFC. 3) The State Environmental Review Process (SERP) , which will also satisfy the municipality's responsibilities under SEQR, is explained in a guidance document which is available from the Diblsion of Regulatory Affairs in the local DEC office or from EFC upon request. Because environmental review activities vary depending on the type of action undertaken, please refer to the SERP guidance for applicable time frames. You should contact the DEC Regional Permit Administrator for assistance. 4&7) Please contact EFC for applicable loan application deadlines and anticipated loan closing dates. 5) Permits required vary for each project. You should contact the Division of Regulatory Affairs staff in the local DEC regional office and other responsible permitting agencies for anticipated review and issuance times. 6) EFC staff review and approve plans and specifications for SRF eligible wastewater facilities. Please allow 2 months for EFC's review and approval. For other projects noted in item 2 above, please contact the appropriate DEC office for estimated approval times. 8&9) Although the construction schedule may be very tentative when you complete this schedule, it is important to set target dates as it indicates when short term and long term financing is needed. 97IUP\IUPLST.INP 4/8/96 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Building 40 - SUNY, Stony Brook, NY 11790-2356 Telephone: (516) 445-0375 Fax: (516) 444-6373 G Michael D. Zagata Commissioner August. 18, 1995 James Bunchuck Landfill Supervisor Town of Southold Main Road Southold, NY 11971 Dear Mr. Bunchuck: The New York State Environmental Facilities Corporation (EFC) has required that the Department of Environmental Conservation (DEC) provide certification for projects for which applications have been submitted for financing through the State Revolving Fund (SRF) . The EFC has indicated that SRF review can only be initiated after project submissions are thoroughly reviewed and found acceptable by the DEC. The EFC has strongly indicated that DEC certifications can only be given to projects that will comply fully with 6 NYCRR Part 360 requirements. In instances where no submissions have been made or where submissions are determined, through DEC review, to be obsolete due to changed site conditions, certifications cannot be given. Solid waste landfill closure projects are required to conform to closure site investigation requirements, landfill gas control and perimeter gas control system requirements, and leachate collection system requirements. Submissions for landfill closure projects include, but are not limited to, closure investigation reports, conceptual closure plans, final closure plans, and any other Part 360 requirements. The submissions that are required for solid waste landfill reclamation projects include, but are not limited to, feasibility study work plans, feasibility field investigations and reports, landfill reclamation work plans, appropriate contingency plans, and any other Part 360 requirements. The Regional Solid Waste staff are available to provide assistance in determining what is needed for a project to receive certification and stand ready to assist the Towns in meeting these new requirements. If you have any questions regarding this matter, please contact Anthony Candela, P.E. , of my staff, at (516) 444-0375. Sincerely, Ant ony J. Cava, P.E. Regional Solid Waste Engineer AJC:SS:ek cc: A. Candela 9Y:Ye?rv 7"q1 1 85 8:53fti^ 51ti9045-• 7347976:4 1 =:G p 06 '95 04:1;5� -HOL.D T0144 HAIL, 516 765% 1923 r•� is N.RW YORK l3TATE DI&AItITAM OF ENVIRONMENTAL CONSERVATION Building 40 - SMY, Stony Brook, NY 11790-2356 t Telephone= (516) 445-0375 fax: (616) 444-0373 S ' 51995 1010 i b. beunmisslon�► ;; 3: August 18, 1995 Post-it"F&x Note 7671 cern q �, ► ��-� To ,Muf1KCr f=rom Co./Dent o. The honorable Thomas Wickham phone supervisor Phone Town of Southold Fexa 3(i - 70 Main Road - Southold, NY 11971 R Dear Honorable Thomas Wickham: ' The Naw York State Environmental Facilities Corporat ort (EFC) has required that the Department of Environmental Cortdervaition (DEC) provide certification for projects f_,,, ' jppliostions have been submitted for financing through '� Aih a4teVi itevolving Fund (SRF) . The EFC has indicated that SRS' review can only be fni3at� ; a f t+!.-:• project submissions are thoroughly reviewed and .found acceptable by the DISC. The EFC has strongly indicated that bzc d ;k" certifications dein only be given to projects that will comp.` ,11 fully ,With 6 NYCRR Part 360 requirements. In instance* where ren submissions have been made or where submissions bre detarminiol: through DEC review, to be obsolete due to changed site oehditions, certifications cannot be given. Solid waste lanufill closure projects are required to conform to closure site investigation requirements, landfill gas oohtrol and perimeter gun control system rdgdirem*nts, and leachate collection requirements, Submissions for landfill w?.­41,ire prof _ . `. •: include, brit are riot limited to ' closure in..,, `' ,;7�_tion r-. i::.�rts f conceptual closure planar, tinal closure any other 'part 360 requirements. The ,�r.;, r�- that are required for solid watti landfill reclamation include, but are not limited to, feasibility study work plans , f�?n:eibility field investigations and reports, iandfill. r*Oamat{or :.-)rk plans, appropriate contingency planO, and any other Part 36C r. c-a•.:irements- :Xerox Te!�?copiei• 70 9-' - :59AM 516 9045.. 934797R .tt ? ' ^EP 06 19F 04:46F HOLT L 516 765 1823 P.3 The Regiphai solid waste staff are available to provide j" assit:tanoe in determining what is needed for a project to receive certifi*ation and stand ready to assist the Towns it meeting thoke now requitements, If you have any questions regarding this matter, ple&oo contact Anthony Candela, P.E. , of my staff, at (516) 444-0375, Sincerely, Anthony J. Cava, P.B. Regional Solid Waste Ingineer2 AJC$S9:ek cc: A. Candela rf, i r� E t �gUFF04edG 0 is �O y TOWN OF SOUTHOLD oy MEMORANDUM To: Norman Nosenchuck, Director Division of Solid Waste NYSDEC, 50 Wolf Road, Albany, NY 12233-4010 From: Thomas Wickham, Supervisor, Town of Southold Date: August 15, 1995 t• Subject: Landfill Closure Assistance Application I hereby submit the following statements in support of The Town of Southold's application for State Assistance For Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law, as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential (Class 2a) hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase II Hydrogeologic Investigation, and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations, the closure project area will not be considered for the location of any future landfilling activity. Nor is the Town considering using the area for any other purpose, with the exception of the asphalted portion will be used for the proposed yard waste composting program, pending DEC approval. After closure, any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance of the landfill closure site in accordance with Subdivision Memorandum to Norman Nosenchuck, Director Page Two August 15, 1995 360-2.15(i) of the regulations, and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED, AS AUTHORIZED BY TOWN BOARD RESOLUTION OF JULY 25, 6 1995: 7� ,Y, 1 oma is m Supervisor, Town of Southold CERTIFICATION: The undersigned does hereby certify that the information contained contained in this application and in the attached certified copies of resolution(s) , other statements, and exhibits' is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State Assistance for the landfill closure funding described herein are attached hereto in full . Signature of individual authorized to Da e sign application Name Thomas Wickham (typed or neatly printed in black ink) Title Supervisor, Town of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: landfill Closure Assistance Program Also, submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (9/90) Page 3A of 3A CERTIFICATION: The undersigned does hereby certify that the information contained contained in this application and in the attached certified copies of resolution(s), other statements, and exhibits' is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State Assistance for the landfill closure funding described herein are attached hereto in full . Signature of individual authorized to Date sign application Name Thomas Wickham (typed or neatly printed in black ink) Title Supervisor, Town of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Also, submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (9/90) Page 3A of 3A CERTIFICATION: The undersigned does hereby certify that the information contained contained in this application and in the attached certified copies of resolution(s) , other statements, and exhibits' is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State Assistance for the landfill closure funding described herein are attached hereto in full . Signature of individual authorized to D to sign application Name Thomas Wickham (typed or neatly printed in black ink) Title Supervisor, Town of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Also, submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit). (9/90) Page 3A of 3A * * * D R A F T: 8-8-95 DESCRIPTION OF CUTCHOGUE LANDFILL CAPPING PRDJEGT For Inclusion in Affirmative Action Workplan The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue, New York, in accordance with the stipulated settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about 45 of which contain material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased. All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial wastes, septic waste (sludge) , construction and demolition debris, and yard waste. There is no industrial waste buried at the site. In addition, burial of Household Hazardous Wastes virtually ceased in 1986, when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. Also, portions of the currently required 100 foot buffer zone between the landfill and its property boundaries have been used for landfilling solid waste in the past, prior to the current requirements. The Town has requested variances from these requirements and plans to request additional variances from specific closure requirements, as described in the stipulated agreement. The Town expects to propose a cap consisting of an asphalt pad over roughly 11 acres of the site that is at a relatively flat grade consistent with surrounding properties, and which contains the oldest waste mass in the landfill, and a 19 acre vegetative and soil cover over the remaining landfilled area, much of which is 20 - 30 feet above surrounding grade. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances yet to be applied for and received by the Town. These phases of work begin with preparation of the Closure Investigation Workplan (already completed and submitted to DEC; awaiting comments) through the final Construction Certification Report (see Closure Project Workplan, attached) . The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report will present findings of the field work and lay the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plans and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the asphalt pad and vegetative cover described above. The Town plans to use the pad for a Department-approved yard waste composting program. The soil and vegetative cover will be designed to promote runoff and evapotranspiration of rainwater, subject to DEC approval. The construction phase will require considerable regrading of the site and special landscape expertise. SOUTHOLD TOWN LANDFILL CLOSURE PROJECT AFFIRMATIVE ACTION WORKPLAN State Assistance Municipal Landfill Closure Program for Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law The Town of Southold will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246, as amended; Title VI of the Civil Rights Act of 1964, as amended; Title VII of the Civil Rights Act of 1964, as amended; the Americans with Disabilities Act of 1990, as amended; 38 U.S.C. 4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974; the Age Discrimination Act of 1967, as amended; Section 503 of the Rehabilitation Act of 1973, as amended; Section 109 of the Housing and Community Development Act of 1974, NYS Executive Law, Article 15-A. and all other State and federal statutory and constitutional non-discrimination provisions. The Town of Southold is committed to carry out the intent of New York State Executive Law, Article 15-A, as they pertain to the activities financed by the State Water Pollution Control Revolving Fund Program loan. The Town of Southold will develop a comprehensive MBE/WBE-EEO program which will assure the meaningful participation of minority and women's business enterprise in contracting and the meaningful participation of minorities and women in the workforce(s) associated with the Southold Town Landfill Closure. James C. McMahon, Executive Assistant, Town of Southold shall be the local governmental official responsible for administrating the approved comprehensive Affirmative Action Program. The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue, New York, in accordance with the stipulation settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about one-half of which contains material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased. All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial waste, septic waste (sludge), construction and demolition debris, and yard waste. There is no industrial waste buried at the site. In addition, burial of Household Hazardous Wastes virtually ceased in 1986, when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. Also, portions of the currently required 100 foot buffer zone between the landfill and its property boundaries have been used for landfilling solid waste in the past, prior to the current requirements. The Town has requested variances from these requirements and plans to request additional variances from specific closure requirements, as described in the stipulated agreement. The Town expects to propose a cap consisting of an asphalt pad over roughly 11 acres of the site that is at a relatively flat grade consistent with surrounding properties, and which contains the oldest waste mass in the landfill, and a 19 acre vegetative and soil cover over the remaining landfill area, much of which is 20 - 30 feet above surrounding grade. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approval variances, some of which have been applied for by the Town and are under review by the NYSDEC. These phases of work begin with preparation of the Closure Investigation Workplan (already completed and submitted to NYSDEC; awaiting comments) through the final Construction Certification Report (see Closure Project Workplan, attached). The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report will present findings of the field work and lay the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plan and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the asphalt pad and vegetative cover described above. The Town plans to use the pad for a NYSDEC approved yard waste composting program. The soil and vegetative cover will be designed to discourage runoff and promote evapotranspiration of rainwater, subject to NYSDEC approval. The construction phase will require considerable regrading of the site and special landscape expertise. 9 • * * * DRAFT -- 7/21/95 -- * * * July ???? 1995 MEMORANDUM TO: Director, Division of Solid Waste NYSDEC, 50 Wolf Road, Albany, NY 12233-4010 FROM: Tom Wickham, Supervisor, Town of Southold SUBJECT: Landfill Closure Assistance Application I hereby submit the following statements in support of The Town of Southold's application for State Assistance For Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law, as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential (Class 2a) hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase II Hydrogeologic Investigation, and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations, the closure project area will not be considered for the location of any future landfilling activity. Nor is the Town considering using the area for any other purpose, with the exception of the asphalted portion will be used for the proposed yard waste composting program, pending DEC approval. After closure, any adei iew use of the area or portion thereof would be undertaken ,onlry in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance Of the landfill closure site in accordance with Subdivision 360-2.15(1) of the regulations, and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED, AS AUTHORIZED BY TOWN BOARD RESOLUTION OF JULY 25, 1995: Thomas Wickham, Supervisor Date Town of Southold APPLICATION FOR NEW YORK STATE ASSISTANCE PURSUANT TO TITLE 5, ARTICLE 54, ENVIRONMENTAL CONSERVATION LAW (Please type or neatly print in black ink) NAME OF APPLICANT (Municipality) ­75-a)ri OC Zoui A10L-0 POPULATION OF MUNICIPALITY 1, V`0-0 (based on the most recent "Censu of Population New York]" , U.S. Department of Commerce, Bureau of Census) COUNTY rrvC X SITE NAME JowAl C9 i Su u7- -7-- e-L SITE LOCATION Cye,ri rY R o C 14)--c- ye) 6u r-- OBLIGATION OBLIGATION TO CLOSE (reference and attach copy of administrative order, court order or permit containing obligation to close the landfill closure site by a specific date) INDIVIDUAL AUTHORIZED TO SIGN THIS APPLICATION Name ' how as W/64 6`e 4a HA Title vt Pti)C 6-=60A Address I City State Zip Code Phone No: ' (include area code) OFFICIAL TO WHOM PAYMENT CHECKS ARE TO BE MAILED I Name i Title i Address City State Zip Code i i Phone No: 1 (include area code) (9/90) Page 1A of 3A l THE FOLLOWING ITEMS MUST BE INCLUDED WITH THIS APPLICATION FORM: Y '� See INSTRUCTIONS TO APPLY FOR STATE ASSISTANCE FOR NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS UNDER TITLE 5 OF ARTICLE 54 OF THE ENVIRONMENTAL CONSERVATION LAW for a detailed explanation of what must be included. ) 1. A copy of the closure investigation report. 2. A copy of correspondence from the state indicating the approval status of the closure investigation report. 3. A copy of the administrative order, court order or permit containing the obligation to close the landfill closure site by a specific date. 4. A MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (a work plan form is provided in this application kit) . 5. A copy of the governing body's authorization for submission of this application. 6. A statement that the landfill closure site is not currently Classification 1 or Classification 2 according to the Registry. If the landfill closure site is not currently Classification 2a according to the registry, this -fact must also be included in the statement. 7. A statement that a complete reclassification investigation has been submitted to the Department if the landfill closure site is Classification 2a according to the Registry. S. An affirmative action workplan (see the two AFFIRMATIVE ACTION REQUIREMENTS enclosures included in this application kit) . 9. A statement that the landfill closure project area will not have a landfill constructed on it. 10. A statement that post-closure monitoring and maintenance will be implemented according to regulations. 11. A completed MUNICIPAL LANDFILL CLOSURE PROJECT RANKING SYSTEM WORKSHEET and any information necessary to determine the score. A blank worksheet is included in this application kit. The Department may require the applicant to submit additional information to support the score which is determined. (9/90) Page 2A of 3A CERTIFICATION: The undersigned does hereby certify that the information contained contained in this application and in the attached certified copies of resolution(s), other statements, and exhibits A s true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the closurepurpose of anfill receiving fundingdescri'bedew YStateork hereinareAssistance attachedheretofor hinlfull . Signature of individual authorized to Date sign application Name (typed. or neatly printed in black ink) Title (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Also, submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit). (9/90) Page 3A of 3A SOUTHOLD LANDFILL CLOSURE PROJECT WORK PLAN STAGE BEGIN DATE END DATE COST • Prepare Closure Investigation Work Plan's 11/94 3/95 $ 10,000 • Perform Closure Investigation 9/95 12/95 $ 70,000 • Prepare Closure Investigation Report 1/96 4/96 $ 20,000 • Prepare Closure Plan 7/96 12/96 $ 100,000 • Perform Vector Remediation if required 3/97 4/97 $ 25,000 • Construct Landfill Cover 3/97 12/97 $2,000,000" • Prepare Construction Certification Report 1/98 3/98 $ 40,000 TOTAL: $2,265,000 Draft Plan submitted to DEC in March 1995. Currently awaiting DEC comments. Construction cost of the cap is based on the Town of Southold's plan to place asphalt compost pad over approximately 11 acres of the landfill and a soil and vegetative cover over the remaining 19+ acres. If NYSDEC does not approve this plan and requires a typical Part 360 cap, including a geomembrane barrier, the cost of construction would be about $6,000,000. B-8-95 * * * D R A F T DESCRIPTION OF CUTCHOGUE LANDFILL CAPPING PROJECT For Inclusion in Affirmative Action Workplan The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue, New York, in accordance with the stipulated settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about 45 of which contain material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased. All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial wastes, septic waste (sludge) , construction and demolition debris, and yard waste. There is no industrial waste buried at the site. In addition, burial of Household Hazardous Wastes virtually ceased in 1986, when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. Also, portions of the currently required 100 foot buffer zone between the landfill and its property boundaries have been used for landfilling solid waste in the past, prior to the current requirements. The Town has requested variances from these requirements and plans to request additional variances from specific_ closure requirements, as described in the stipulated agreement. The Town expects to propose a cap consisting of an asphalt pad over roughly 11 acres of the site that is at a relatively flat grade consistent with surrounding properties, and which contains the oldest waste mass in the landfill, and a 19 acre vegetative and soil cover over the remaining landfilled area, much of which is 20 - 30 feet above surrounding grade. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances yet to be applied for and received by the Town. These phases of work begin with preparation of the Closure Investigation Workplan (already completed and submitted to DEC; awaiting comments) through the final Construction Certification Report (see Closure Project Workplan, attached) . The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report will present findings of the field work and lay the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plans and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the asphalt pad and vegetative cover described above. The Town plans to use the pad for a Department-approved yard waste composting program. The soil and vegetative cover will be designed to promote runoff and evapotranspiration of rainwater, subject to DEC approval. The construction phase will require considerable regrading of the site and special landscape expertise. ; r 8-8-95 * * * D R A F T In A rIPTION OF CUTS LANDFILL CAPPING PROJECT For Inclusion in Affirmative Action Workplan The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue, New York, in accordance with the stipulated settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about 45 of which contain Material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased. All manner of mixed municipal solid waste is buried ,: at the site, including household trash, small business commercial wastes, fttid Mate (!sludge), construction and demolition debris, and yard waste. '�re is no industrial waste buried at the site. In addition, burial of ,. Hatothold Hazardous Wastes virtually ceased in 1986, when Southold became the x, first municipality in New York State to establish a permanent ISM facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. Also, portions of the currently required 100 foot buffer zone between the landfill and its property boundaries have F been used for landfilling solid waste in the past, prior to the current raquirements. The Town has requested variances from these requirements and pleas to request additional variances from specific closure requirements, as # described in the stipulated agreement. The Town expects to propose a cap � �., tsisting of an asphalt pad over roughly 11 acres of the site that is at a ` relstiVely flat grade consistent with surrounding properties, and which ' 6ofitatins the oldest waste mass in the landfill, and a 19 acre vegetative and q evil cover over the remaining landfilled area, much of which is 20 - 30 feet above surrounding grade. The t'ontractor(s) shall provide services in support of a series of gym: etigit"f►ebring, analytical, and construction work phases required to meet Part 360 d1daure Requirements, subject to approved variances yet to be applied for P I t^ std r6 eiwed by the Town. These phases of work begin with preparation of the Investigation Workplan (already completed and submitted to DEci awaiting comments) through the final Construction Certification Report (see Closure Project Workplan, attached) . The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assuranco/quality control program to be undertaken in the Closure thVestigation. The Closure Investigation Report will present findings of the field work and lay the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plans and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the asphalt pad and vegetative cover described above. The Town plans to use the pad for a Department-approved yard waste composting program. The soil and vegetative cover will be designed to promote runoff and evapotranspiration of rainwater, subject to DEC approval. The construction phase will require considerable regrading of the site and special landscape expertise. State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME Town of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY IN FACILITY LOCATION County Road 48 , Cutchogue, NY COUNTY Suffolk FACILITY OWNER Town of Southold FACILITY OPERATOR Town of Southold CONTACT PERSON James Bunchuck, for Tom Wickham, Town Supervisor ADDRESS Southold Town Solid Waste District, P.O. Box 962. Cutchogue,NY i 119 5 PHONE NO: (516) 734-7685 STAGE BEGIN DATE END DATE COST Prepare Closure Investigation Work Plan* 11 /94 (A) 3/95 (A) $ 10,000. Perform Closure 9/95 P/A 12/95P/A $ 70,000 E/A Investigation Prepare Closure 1 /96 P/A 4/96 P/A 20,000 E/A Investigation Report Prepare Closure Plan 7/96 P/A 12/96 P/A $ 100,000 E/A Perform Vector 3/97 P/A 4/97 P/A $ 25,000 E/A Remediation, if required Construct Leachate Collection System, if "(see reverPse) P/A E/A required Construct Gas Venting Layer **(see reverse) and Gas Collection/Control P/A P/A E/A System Draft Plan submitted to DEC in March, 1995. Currently awaiting DEC comments. (9/90) Page 113 of 28 MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (cont'd) STAGE BEGIN DATE END DATE COST Construct Barrier Layer **(see bPr P/A E/A Construct Barrier Protection **(see below) Layer P/A P/A E/A Construct Topsoil Layer Landfill ---"ConstrucO/A P/A E/A Landfill — ) Establish Vegetative Cover Cover" PhP/A E/A Construct Landfill Cover 3/97 12/97 $2,000,000 Prepare Construction Certification Report P/A 3/98 P/A $ 40,000E/A TOTAL: $2,265,000 Notes: P = Prospective A = Actual E = Estimated **Construction cost of the cap is based on the Town of Southold's plan to place an asphalt compost pad over approximately 11 acres of the landfill and a soil and vegetative cover over the remaining 19+ acres. If NYSDEC does not approve this plan and requires a typical Part 360 cap, including a geomembrane barrier, the cost of construction would be about $6,000,000. (9/90) Page 2B of 2B 9 0 SOUTHOLD LANDFILL CLOSURE PROJECT WORK PLAN STAGE BEGIN DATE END DATE COST • Prepare Closure Investigation Work Plan" 11/94 3/95 $ 10,000 • Perform Closure Investigation 9/95 12/95 $ 70,000 • Prepare Closure Investigation Report 1/96 4/96 S 20,000 • Prepare Closure Plan 7/96 12/96 $ 100,000 • Perform Vector Remediation if required 3/97 4/97 $ 25,000 • Construct Landfill Cover 3/97 12/97 $2,000,000"* • Prepare Construction Certification Report 1/98 3/98 $ 40,000 TOTAL: $2,265,000 Draft Plan submitted to DEC in March 1995. Currently awaiting DEC comments. Construction cost of the cap is based on the Town of Southold's plan to place asphalt compost pad over approximately 11 acres of the landfill and a soil and vegetative cover over the remaining 19+ acres. If NYSDEC does not approve this plan and requires a typical Part 360 cap, including a geomembrane barrier, the cost of construction would be about $6,000,000. • 0 SOUTHOLD LANDFILL CLOSURE PROJECT WORK PLAN STAGE BEGIN DATE END DATE COST • Prepare Closure Investigation Work Plan* 11/94 3/95 $ 10,000 • Perform Closure Investigation 9/95 12/95 $ 70,000 • Prepare Closure Investigation Report 1/96 4/96 $ 20,000 • Prepare Closure Plan 7/96 12/96 $ 100,000 • Perform Vector Remediation if required 3/97 4/97 $ 25,000 • Construct Landfill Cover 3/97 12/97 $2,000,000" • Prepare Construction Certification Report 1/98 3/98 $ 40,000 TOTAL: $2,265,000 *Draft Plan submitted to DEC in March 1995. Currently awaiting DEC comments. **Construction cost of the cap is based on the Town of Southold's plan to place asphalt compost pad over approximately 11 acres of the landfill and a soil and vegetative cover over the remaining 19+ acres. If NYSDEC does not approve this plan and requires a typical Part 360 cap, including a geomembrane barrier, the cost of construction would be about $6,000,000. ro ✓w�i y ;t ��� I * * * D R A F T -- 7/17/95 SO4OLD LANDFILL CLOSURE PROJECT WORK PLANT STAGE BEGIN DATE END DATE COST • Prepare Closure Investigation Work Plan#C 11/94 3/95 $ 10,000 • Perform Closure Investigation /9 / ' 9 00 • Prepare Closure Investigation Report • Prepare Closure Plan T"96 96 $ 100,000 f y • Perform Vector Remediation if required $ 25,000 ? true�hat Xl�et�m, if'fequir96 _ . _�/g� \ _�� —560.�A00 • Construct Gas Venting Layer and Gas Collection/Control System 6/97 3/98 $ 900,000 • Construct Layer 5/98 9/98 $1,250,0002 Construct 4kasMaw Protection G Layer 9/98 1/99 $ 250,000 ��kz / • Construct Topsoil Layer 0 IN4 3/99 6/99 $ 250,000 • Establish Vegetative Covert A 6/99 9/99 $ 40,000 • Prepare Construction /�v Y 31, 4 i Certification Report $ — / 4, Cc," 4-Cq eY /. P-- TOTAL: $3,327,500 1 sed o capping approximately 15 acres of the "cehtral" portion of the tandfill hat are elevated. \\'� 2I4clu es estimated.- $500k for asphalt compost pad over 11+ acres of compost, Pbm io oaf site P�iti, �c ,��, 'lac✓ 11e C. l`l��l Lt / (Yo S C.CR1"chil erg � SENT BY:Xerox Telecopier 7020 ; 7-20-85 ; 5:32PM ; 516 354 8045-+ 516 765 1823;# 1 ?ro Po*lt7 Fax Note 7871 DaW7 paa"° From To Co. CoJDaP�• Phone�► phone*-7(A' .x Fax r ,(o *** Construction cost ofthe cap is based on the Town of Southold's plan to place an asphalt compost pad over approximately l i awes of the landfill and a soil and vegetative cow over the remaining 19+ acres. IfNYSDEC does not approve this plan and requires a typical Part 360 cap,including a geomambrarte barrier,the cost of construction would be about$6,000,000. i i i &1027 rFMO720M i * * * DRAFT -- 7/18/95 July ???? 1995 lEMORANDUl( TO: Director, Division of Solid Waste NYSDEC, 50 Wolf Road, Albany, NY 12233-4010 FROM: Tom Wickham, Supervisor, Town of Southold SUBJECT: Landfill Closure Assistance Application I hereby submit the following statements in support of The Town of Southold's application for State Assistance For Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law, as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential (Class 2a) hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase II Hydrogeologic Investigation, and subsequent sampling events. 2) SITE USE AFTER CLOSURE J/ I n Once closed pursuant to Part 360 regulations, the closure roject area will not be considered for the location of any future landf ling activity. The Town may consider using a portion of the area a a curing site for finished compost under its proposed yard waste compost ng program, which is now pending DEC approval. After closure, any useiof the area or portiod thereof 7:(j be undertaken only in accordan a with DEC regulations. % 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance of the landfill closure site in #aM accordance with Subdivision 360- 2.15(1) of the regulationsCC , J" f 4 4�c S rtt cvt�cz!>/10 14'LL SIGNED, AS AUTHORIZED BY TOWN BOARD RESOLUTION OF JULY 25, 1995: Thomas Wickham, Supervisor Date Town of Southold State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME EXTENT OF WASTE DEPOSIT (ACRES) FACILITY ID# FACILITY LOCATION COUNTY FACILITY OWNER FACILITY OPERATOR CONTACT PERSON ADDRESS PHONE NO: i STAGE BEGIN DATE END DATE COST Perform Closure Investigation P/A P/A E/A Prepare Closure Investigation Report P/A P/A E/A Prepare Closure Plan P/A P/A E/A Perform Vector Remediation, if required P/A P/A E/A Construct Leachate Collection System, if required P/A P/A E/A Construct Gas Venting Layer and Gas Collection/Control System P/A P/A E/A (9/90) Page 1B of 2B i i MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (cont'd) STAGE BEGIN DATE END DATE COST Construct Barrier Layer P/A P/A E/A Construct Barrier Protection Layer P/A P/A E/A Construct Topsoil Layer P/A P/A E/A Establish Vegetative Cover P/A P/A E/A Prepare Construction Certification Report P/A P/A E/A Notes: P = Prospective A = Actual E = Estimated (9/90) Page 2B of 2B State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT REIMBURSEMENT APPLICATION FACILITY NAME FACILITY iD# FACILITY LOCATION COUNTY FACILITY OWNER FACILITY OPERATOR CONTACT PERSON ADDRESS PHONE NO. AMOUNT OF REIMBURSEMENT SOUGHT Below list the costs for which you are applying for reimbursement, the specific work which is included in each cost, and the begin and end dates of each task. The costs listed below must be the cost to the municipality, not the portion to be reimbursed. Be as specific as possible (see example) . You must include with this form documentation that all costs concerned have been paid and that the work has been satisfactorily completed. COST BEGIN DATE OF WORK END DATE OF WORK WORK INVOLVED (DESCRIBE) (9/90) Page 1D OF 1D JUN-08-1995 08:10 YS DEC 518 457 0342 P.03 SAMPLE AFFIRMATIVE ACTION ,WonpLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Municipality (Applicant) project Number (DEC Use) Address City Zip Code (Number i Street) (Your Town) (Five or Nine) Authorized Representative Authorized Signature (Rankinq official) (Official) Address City Zip Code Phone No. (Number a Street) (Your Town) . (5 or 9) (Official) Affirmative Action Representative Phone No. (official) (official) Project Description (list separate contracts and estimates) Contract No. Description�. p Estimate General Construction 91.273.000 hao � .� Refirianct veneral�con�struct�on _S1.273,000 See Attachment PROJECTED EEO AND MBE/WBE CONTRACT SUMMARY 3 Amount 3 No. /Empl. 11. Total Project 100 $2,171,000 S. Total Employee . 100 1,000 Dollar value 2. MBE Applied 15 $ 325, 650 6. Total Minority 10 100 Project Goal Employees Goal 3 . WEE Applied 5 $ 108, 550 7 . Total Female 10 100 Project Goal 4 . MBE/WBE. Com- 20 $ 434 , 200 I8 . E£0 Combined 20 200 biped Totals i Totals FOR THE OFFICE OF AFFIRMATIVE ACTION USE ONLY Proposed Goals P Date Approved Date Disapproved Initials EEO-Minorities($) WEE(%). EEO-Women(%) IM A A i cnr n,_o q s.: •JUN-08-1995 08 10 NYS DEC 518 457 0342 P.04 - SAWL8 Number/Types Contract Breakdown Amount General Construct. Paving' $ 150, 000 (Contract No. 1) Demolition 30, 000 Painting 200, 000 Masonry 260, 000 Miscellaneous Metals 50, 000 Glazing 3, 000 Excavation and Backfill 210,000 Fencing 12,000 Concrete Finishing 20,000 Reinforcing Steel 240,000 Roofing 68,000 Waterproofing _30,000 $1,273,000 Electrical Underground Duct Banks $ 110,000 (Contract No. 2) Equipment Supply 260,000 Lightening Protection 20,000 $ 390,000 H.V.A.C. Electrical Wiring $ 10,000 (Contract No. 3) Ductwork 45,000 Controls 25,000 Equipment Supply 6Q,,ocO $Plumbing Underground Piping $ 20,000 (Contract No. 4) Equipment Supply 25,000 • $ 45,000 sewer-Atha Cleaning & TV Inspection $ 3.5,000 (Contract No. 5) Joint Testing & Sealing 45,000 Chemical Root Treatment 4, 000 `. Manhole Rehabilatation 8,000 Excavation &Backfill 6,000 Pavement Replacement 12,000 Material Supply 5. 000 $ 115,000 Sewer Rehab. Cleaning & TV Inspection S 58, 000 (Contract No. 6) Joint' Testing & Sealing 126, 000 Chemical Root Treatment 3, 000 Manhole Rehabiliation 15, 000 Excavation & Backfill .3,000 Pavement Replacement 2, 800 Material Supply 1. 000 $ 208,800 Total: $2, 171,000 BAA/SRF 02-10/89 JUN-08-1995 08 09 NYS DEC ,, J Jif 518 457 0342 P.01 17) New York State Department of Environmental Conservation 50 wolf Road, Albw* Now York'12233 TThomaa G Jotting • �+mlaabnar TO: Potential Loan Applicants for State Water Pollution Control Revolving Fund Loans FROM: John W. Printup, Director of-Minority b Women's Business Programs SUWECT: A"3309= ACTION PROGRAM MD SWPCRP AppLICATIOM DATE: June 14, 1991 Applicants for loans -from the state water Pollution Control Revolving Fund (SWPCRF) are requested to implement a comprehensive Affirmative Action Program and to ' submit• an approvable Affirmative Action workplan. This Affirmative Action workplan must include the 'following three (3) elements: a policy statement; the designation of an Affirmative Action Representative; and a project description. The Affirmative Action Workplan, together with all other supporting documentation, should be submitted along with other required documents at the time of, or prior to formal application to the program. A brief description of the three (3) elements follows: Pelicv Statement A statement which commits the loan recipient to carry out %, the intent of New York State Executive Law, Article 15-A on activities financed by the SWBCRF Program loan. This statement should acknowledge the obligations of the loan recipient to develop a comprehensive M/WBE-EEO program which assures the meaningful participation of minority and women's business enterprises in contracting, and the meaningful participation of minorities and woman in the workforce(s) ' associated with the- project(s) to be Financed. This brief policy statement should be developed -by the program applicant. , Affirmative Action epresentative The local government officiai responsible for administering the approved comprehensive Affirmative Action Program must be identified. This information is requested on page one (1),, line give (5) , of the Affirmative Action Workplan (BAA/SRF 01-9/89) . 'JUN-08-1995 08:10 NYS DEC 518 457 0342 P.02 -Z- Pre at Deecriotion The program applicant must identify the nature of the Work involved in the project to be financed. A brief description of the component parts of the project to be financed will satisfy this element of the Affirmative Action Workplan. This information is requested on page one (1) , line six (6) of the Affirmative Action Workplan (BAA/SRF 01-9/89) . Additional information regarding the nature of the project should be indicated on supplemental document HAA/SRF 02-10/89. Attached to this memorandum are workplan forms and completed sample forms. These documents have been prepared for- your convenience and to facilitate completion. If you have any questions on the above or would like to arrange a meeting to discuss your specific concerns, please call my office at (518) 457-7187. Ahn W. Pr ntup Director of Mino y i Women's Business Programs Attachment JUN-08-1995 08:11 YS DEC 518 457 0342 P.06 a Number/TYPes eakdown Amount Of gontracts contract TOTAL P.06 FOL 0 James Bunchuck ��� P.O. Box 962 Solid Waste Coordinator Cutchogue, New York 11935 = Tel.: (516) 734-7685 pyo !fr' Fax: (516)734-7976 SOUTHOLD TOWN SOLID WASTE DISTRICT RAX TRANSMITTAL SHBBT Number of Pages Including This Sheet i DATE: // TO i /�2G!/QVX (9Qnk1- RAX #1 7,1, PROM, C't MESSAGEe ,, / ",'MeAfalldk� Igor verification or questions please call (516) !J4-7685. Norman Nosenchuck Director, Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Dear Mr. Nosenchuck: Enclosed please find our application (original and one (1) copy) for state assistance for landfill closure under Title 5, Article 54, Environmental Conservation Law. The project described herein is the capping of the Southold Town Landfill in Cutchogue, NY, pursuant to the Stipulated Agreement between the Town and NYSDEC of October 4, 1994. The estimated project cost is $2.3M, of which the Town will seek 50% reimbursement, should NYSDEC approve the plan. I look forward to hearing of the results of your review of this application at your earliest convenience. If you have any questions, please do not hesitate to call me. Sincerely, Thomas Wickham, Supervisor Town of Southold August 14, 1995 MEMORANDUM r4rMAY1 I\110s424 CAac k T0: Di/( rector, Division of Solid Waste NYSDEC, 50 Wolf Road, Albany, NY 12233-4010 FROM: Tom Wickham, Supervisor, Town of Southold SUBJECT: Landfill Closure Assistance Application I hereby submit the following statements in support of The Town of Southold's application for State Assistance For Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law, as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential (Class 2a) hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase II Hydrogeologic Investigation, and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations, the closure project area will not be considered for the location of any future landfilling activity. Nor is the Town considering using the area for any other purpose, with the exception of the asphalted portion will be used for the proposed yard waste composting program, pending DEC approval. After closure, any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance of the landfill closure site in accordance with Subdivision 360-2.15(1) of the regulations, and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED, AS AUTHORIZED BY TOWN BOARD RESOLUTION OF JULY 25, 1995: Thomas Wickham, Supervisor Date Town of Southold State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME EXTENT OF WASTE DEPOSIT (ACRES) /S' FACILITY IN / � -- FACILITY LOCATION JU r it tp COUNTY 1�- FACILITY OWNER O FACILITY OPERATOR I0G� n c�-� ��xr �, /0 CONTACT PERSON It 1"AI 4 ADDRESS P i?ox c PHONE NO: STAGE C/c�tiu+'c 1�y �� °4�j BEGIN DATE END DATE COST rf r"t ° Way P /�„ +/4� ® 3 j Perform Closure Investigation 6- Pf(9A PA Prepare Closure R C Investigation Report 15 P A tQA Prepare Closure Plan �' �/A X16 9A O A Perform Vector &A VA S 6 &0A Remediation, if required Construct Leachate Collection System, if y required &A 6; y &A DA — Construct Gas Venting Layer and Gas Collection/Control A /A y�i �A System — ��Z—�i (9/90) Page 1B of 2B MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (cont'd) STAGE BEGIN DATE END DATE COST Al Construct Barrier Layer P A A 75�iG4 a51�/ia/f ual Construct Barrier Protection Layer 9 P A -- E/A Construct Topsoil Layer " /A P/A �tl� E/A Establish Vegetative Cover O/A P/A a/A Prepare Construction „ Certification Report //w �A A `, v� A Notes: P = Prospective ' eylj A = Actual a S E = Estimated 3/ 3 s—d?, 5-ve) (9/90) Page 2B of 2B 111L77.''. ff ,Inr►rns 1lrrnchuck h c1 tif•.c nra. PoNd Wr100 coa►dli1►11o► i f;ulrlmqur, )Irw Yolk 11!1 !: 1r1 � (,iC) 7;t1 �Grl5 r-nx. (51n) 114-791A fj SUt1tIlUl_D 1UWN 900U WA91 V DIS 1 flit:t RAX T"AtinfltTTAt. r111aRT (lumber of VA146 thciudinq VAN Sheet DATE! Tui 0►M Is'AX PROM 1 4 G&At::�_-- Mk�OAGp:� , �'�1'� iM/°��`✓ e IAC 1�1c� lawn - _ r tel/.! Sr�rr� C 1�'or vorilicatibN bt qutletion@ plea@@ calf t5i61 13�-1685. i l 0 • r 8-8-95 * * * D R A F T DESCRIPTION OF CUTCHOMM LANDFILL CAPPING PROJECT For Inclusion in Affirmative Action Workplan The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue, New York, in accordance with the stipulated settlement between the Town and the DEC of October 5, 1994. �3 The landfill property encompasses approximately 60 acres, abouti�'of which contain material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased. All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial wastes, septic waste (sludge) , construction and demolition debris, and yard waste. There is no industrial waste buried at the site. In addition, burial of Household Hazardous Wastes virtually ceased in 1986, when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. Also, portions of the currently required 100 foot buffer zone between the landfill and its property boundaries have been used for landfilling solid waste in the past, prior to the current requirements. The Town has requested variances from these requirements and plans to request additional variances from specific closure requirements, as described in the stipulated agreement. The Town expects to propose a cap consisting of an asphalt pad over roughly 11 acres of the site that is at a relatively flat grade consistent with surrounding properties, and which contains the oldest waste mass in the landfill, and a 19 acre vegetative and soil cover over the remaining landfilled area, much of which is 20 - 30 feet above surrounding grade. The contractor(s) shall provide services in support of a seri 41- engineering, engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances Flied for and receivgd-by-th-e-�. These phases of work begin with preparation of the Closure Investigation Workplan (already completed and submitted to DEC; i ��t , awaiting comments) through the final Construction Certification Report (see Closure Project Workplan, attached) . The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report will present findings of the field work and lay the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plans and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the asphalt pad and vegetative cover described above. The Town plans to use the pad for a Department-approved yard waste composting program. The soil and vegetative cover will be designed to promote rtneffarxf evapotranspiration of rainwater, subject to DEC approval. The construction phase will require considerable regrading of the site and special landscape expertise. aIH 04 New York State Department of Environmental Conservation �,. Division of Hazardous Substances Regulation Bureau of Program Management Z W 50 Wolf Road, Albany, New York 12233-7250 �? a �Mf&TAt tN September 15, 1995 Mr. Thomas Wickham W 3 Supervisor Town of Southold 53095 Main Road Southold, NY 11971 Dear Mr. Wickham: Re: State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, revised December 14, 1994) Administrative Completeness Notification Facility: Town of Southold Landfill - Suffolk County This is to notify you that your referenced application for State assistance for landfill closure for the above-noted facility is administratively complete. Please be advised that this administrative completeness determination only acknowledges that all of the components needed for a complete application have been submitted. This determination for administrative completeness is . not an mroval of Your application for State assistance under the Landfill Closure State Assistance Program. Available funds under this program are currently not sufficient to provide State assistance for applications received in this Group No. 20 of applications. If State assistance becomes available, a detailed technical completeness review of your application will be made. If your application is determined to be technically incomplete as a result of this detailed review, it will be returned to you with an explanation of our incompleteness determination. You will then have 30 days to submit to us the information that is needed to make your application technically complete. If we don't receive this information within the required 30 days, or if the information submitted to us is inadequate or incomplete, we will disapprove your application for State assistance. After your application is determined to be technically complete, we will then send you the State assistance contract for your acceptance. Mr. Thomas Wickham 2. If you have any questions on this matter, please contact Akram Husain, of my staff, at (518) 457-7446. Sincerely, Albert H. Muench Supervisor Resources Management Section Bureau of Program Management Division of Solid & Hazardous Materials r , r-1 0 New York S • �tK aqY tate Department of Environmental Conservation �P 1s Division of Solid & Hazardous Materials 50 Wolf Road, Albany, New York 12233-7250 Z Phone: 518-457-6934 Fax: 518-457-0629 �+o �ti? / Michael D. Zagata f 1 I Commissioner � Sept b 8, 1995 � 77 Mr. Thomas Wickh Supervisor C]V- 4'U'ft ;; ,- - Town of Sou old L&k 53095 Ma' Road 2 Southo , NY 11971 D r Mr. Wickham: Re: State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) Town of Southold Landfill - Suffolk County This acknowledges our receipt on September 1, 1995 of your application for State assistance for landfill closure of the referenced facility. Available funds under this program are currently not sufficient to provide State assistance for this application. We will shortly complete our administrative completeness review of your application. We will then advise you if your application is either administratively complete, or administratively incomplete. If State assistance becomes available, a detailed technical completeness review of your application will be made. After your application is deemed technically complete and eligible for State assistance, we will send you the State assistance contract for this facility. Any application which is deemed incomplete will be returned along with the explanation for the determination of incompleteness. If you have any questions on this matter or require clarification about the status of your application, please contact me at (518) 457-7446. We appreciate your interest in this program. Sincerely, Jeri Degener Resources Management Section Bureau of Program Management Division of Solid & Hazardous Materials COUNTY OF SUFFOLK ;� T 2 119093 OFFICE OF THE COUNTY EXECUTIVE ►-•-- =-" "' PATRICK G. HALPIN COUNTY EXECUTIVE i May 17, 1990 Honorable Scott Harris Supervisor Southold Town Hall 53095 Main Road Southold, New York, 11971 Dear Supervisor ri As you are aware, on March 30, 1990, the Environmental Trust Fund Review Board met in order to act upon the plans for capping and closing landfills in the towns of Brookhaven, Smithtown and Southampton. The board voted unanimously to approve each town 's proposal and submit same to the Suffolk County Legislature for their consideration. This brings a total of five town plans reviewed and approved by the board thus far. To date, the board has not received a plan from the Town of Southold requesting funding for the purposes of land acquisition or landfill closure and remediation. So as to expedite the process, please forward a copy of your, town 's plan for use of the revenue sharing component of the Clean Drinking Water Protection Program to Deputy County Executive Robert Kurtter, H. Lee Dennison Building, Hauppauge; New York as soon as possible. Once these plans are received, they will be distributed to members of the board for their review and deliberation. A meeting will then be scheduled so that action ma be taken on the proposal. Thank you in advance for your cooperation in this regard. Si c r ly, PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE PGH:efc H.LEE DENNISON BLDG ■ VETERANS MEMORIAL HIGHWAY ■ HAUPPAUGE.N.Y. 11788 ■ (516)860.4000 01 ,28.,00 FRI 17:46 FAT457 9130 PROCUREMENT BUIf ((� nnl 7 0 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Bureau of Minority & Women's Business Programs 50 Wolf Road, Room 686, Albany, New York, 12233-5027 Office Number: (518) 457.0749 Fax Number: (518) 457-9130 John P. Cahill Commissioner FAX TRANSMITTAL TO: Jim Bunchuck, Town of Southampton (631) 734-7976 FROM: Ken Wilson DATE: January 28,2000 Number of Pages 24 (including cover sheet) RE: Contract No. C300419, Town of Southampton Landfill COMMENTS: Attached are the M/WBE-EEO reports we discussed by telephone this morning: • Applicant/Consultant/Contractor Detailed M/WBE-EEO Utilization Plan, • Monthly EEO Work Force Analysis, and the • M/WBE Quarterly Report, Additionally, attached are copies of the time proven, and recommended Good Faith Efforts/Affirmative Action Steps (that have been found to elevate M/WBE participation on contracts thru their employ), Directions for the use of the Directory of NY State certified M/WRE's and information about the Office of General Services (OGS). If I can be of further assistance, do not hesitate to call. Alladviu it A4 ci AYPI.ICANT/CONSULTANT/CONTRACTOR DETAILED MA'4BE-EEO UTILIZATION PLAN NEW YORK STATE DEPARTi I ENT OF ENVIRONA'IENTAL CONSERVATION Applicant/Consultaut/Contractor Name: Contract Type/Number: Contract Award Date: Address: City: State: Zip Code: Project Owner Nirne: Contract/Grant Ilo.: Address: Cir:: State: Zip Code: Authorized Representative: Title: Authorized Signature: 0 EEO AND MBE/WBE CONTRACT SUMMARY H , MA NTE CONTRACT SUMMARY % Amount EEO CONTRACT SUMMARY % No../Emp. Wk./I-Irs. a 1. Total Dollar Value of the Prime S. Total for all } o Emp ttees af Contract 1 MBE Goal/Amount 6. Total Goal for Minority Employees ees r { 7. Total Goal for Female Employees 3. W13E Goal!Amount i 1 S. EEO Combined Totals 4. MBE/WBE Conibiaed Totals j r v: d' Office of Minority & Wonren's Business Programs Use Only Proposed Goals Date Approved Date Disapproved Initials w , ti 11BE(°�o} EEO-R'Iinorilies (°ro} -� WBB (°'ol EEO-IVlinorities a cs. c L 01NI ,93P Septcmbcr 1999 r: SECTION I - ' 'IBI' INFORMATION: In order to achie c the NIBS Goals, Neiv York State Certified MINORITY•ONVNED firms are expected to participate in the following manner MBE Firin Projected MBE j Description of Work Contract ; Contract Project Contract Amount ME Srhedule/Start i Payment Completion � and Award Date Date(s) Schedule Date Nan:e: t Address: $ i I I .� City: DAT E: a j Statel7ip Code � � i l �z J Telephone No.: a i AddteSs: i i City: DATE- i State;'Z-ip Code: I ' Telephone No.: r r I oc c c oe N O)\iWIlp scrwinbcr 1999 c Au3chiacnt P4 -r c Tags J SECTION II - M,'BE INFORMATION: In order to achieve the WRE+ Goals, New York State Certified `VOMEN-0111NED firms are expected to participate in the following manner j WBE Firm ' ProjectedWBE Description of Work Contract Contract � Project Contract Amount. WBE Schedule/Start Payment Completion Date j and Award Date Date(s) Schedule Naml-: j 3 :address: � I Cite: DATE: 0 Statei'Zip Codc ; t i � E- I LQ Telephone No.: i Name: t i Address: j I iiy: t DATE': ,StatC/Zip Come: .r: 1 .� Telephone No.: d fa. ar !r ti ac w c a CIA � - U?.iLlBP Serte:mber 1Y99 A1Wchumil#4 v: c page 4 SECTION III - EEO INFORMATION: In order to achieve the EEO Goals, Minorities and Fein ales are expected to be employed in the following job categories for the specified amount of work.hours. All Employees Minority Employees Job Categories Total Worlc Hours of Male Female African- Asian Native Hispanic Contract American American Officials/ Managers ' Professionals Technicians H Z ' F5 Sales Workers c; c x a Office/Clerical f f'raftsman i i - Laborers i Services.' workers I Totals C4 w c` Q OJ .r (7('.1V�T)'tif-ptCmbo 1969 C n1-,29. 00 FRI 13:48 FAX 5 57 9130 PROCUREMENT BUR* 0116 Anj,;hmrnl P4 VERWICATION STATE OF } COUNTY OF ) SS.: (A) being duly sworn, states he or she is the owner of( or a.partnc;r in)the enterprise making the foregoing Utilization Plan and representations made in the Utilization Plan are true to his or her own knowledge. (B) being duly sworn, states that he or she is the tiomr of C'orpurJte OfAcer of Title of Corporate Offtecr `lame O'Corporrtion the,enterprise making the foregoing Utilization Plan,that he or she has read the Utilization Plan and knows its contents,that the statements and representations made in the Utilization Plan are tete to his or her knowledge,and that the Utilization Plan is made at the direction of the:Board of Directors of the Corporation and/or owners. s;ogw« Sworn to before me dais day of Notnry Fustic `-- Person assisting in completing the tltilization Plan: Print!game Si;nttturc — 'frlrphoneYo. (OMWRP)September Iq" 1)1,-28 nn FRI 13: 49 FAX 457 9130 PROCUREMENT BJ&U Atta�hmert J1) CONSULTANT/ CONTRACTOR DETAILED M/WBL-EEO UTILIZATION PLAN Tlus Utilization Plan must be verified under oath in the following manner.- (A) if the enterprise is a sole proprietorship, by owner, or if the enterprise is a partnership, by partner; or (B) if the enterprise is a corporation, by the principal officer designated by the Board of Directors. All Applicants/Contractors MUST read and review all items preceding the verification before signing. These items contain responsibilities of the Applicant, rights retained by the State of New York and penalties that may be applied for false statements. FIRST, this Utilization Plan form,the supporting documents and any other information provided in support of the utilization plan are considered part of the Contract/Application. It is recognized and acknowledged that the information contained in this Utilization Plan is given under oath and that any misrepresentation made in this is subject to both the civil and criminal laws of the State of New York. SECOND, by filing this Utilization Plan,the Contractor/Applican.t consents to periodic examination of its books, records, and an interview of its principals and employees by the OMWEP for the purpose of determining the solicitation and utilization of certified Minority and Worrman-Owned Business Enterprises. THIRD, by filing this Utilization Plan , the Applicant/Contractor consents to inquiries that may be directed by OMWBP to the Applicant's/Contractor's companies, banking institutions, credit agencies, and contractors for the purpose of ascertaining the Applicant's/Contractor's payments to subcontractors. FOURTH, the Applicant/Contractor agrees to provide notice to ON WBP of any material change in the information contained in the original application within 15 days of such change. FIFTH, by filing this utilization plan, the Applicant/Contractor consents to OMWBP's sharing reports, summaries, reviews, analyses, recommendations and determinations related to this Utilization Plan with other state agencies, which may request such information as a result of the Applicant/Contractor submitting this Utilization plan. I have read and acknowledge the foregoing. Signature of Owner/Applicant ;O?!��'7P;Srtmbe:1090 MONTHLY LIDO WORK FORCE ANALYSIS Projec(Name Contract Number As of (Date) Jot,T-olt Lai ar REO-1 Total htak Remak Tnul Grade or Categnry Number W*ori*4 Satory (Sec Employees Tots) Caueaslan African Asian Aster, Itlslrank Total Caacasion Atriesa Asian Amari, tlispoaic Cede Lackl American )ndian Amerisaa )nian t H W w cc 0 a. c vl r .r: or _ Li. c c ae ci OMV-VT3P 1a))ualy 1998 ;.Y IJ'YY;L' .'b ►,� ��1i�.]' 1"rdliu i' i' �iL;.'!UlU lh�l.11,1 u'i'�it�ii Contract Name:- Contract No.: Reporting Period: Fed Grant:#(if applicable) Minority & Wecncn's Business Enterprise-Subcontracting Information Name of M1WBE Firm Location of Dollar Value daft ofaward Total Dollar Product Prime Address (include zip) Work of Amount Paid Code (P) or and Federal ID dumber MBE WBE Performed Procurement MM/DDfYY this Quarter Sub- Federal ID: a c• a i a • Fedcral ID: r I � I FederaID: NeTal 1D: c � Federal ID: )MWBP 1/6148 requested information in the appropriate coluam. . PRODUCT KEY CODE A a Agrieulture![,andscaping(e.g.,all Forms of laAdsesFag services) . B Mining(e.g.$geological �vestigstion) - C = Construction C t S BuM i'ng Construction•General Contractors 06 b a heavy Construction(c►&►W&MY,PiPeWYW C17 Special T=&Contractors{e.g.,plumbing,beating,electrical.carpentry) D Manufacturing E Transportation,CowuWcation and Sanitary Services(e g.,delivery services,warehousing, zbroadcasting and cage systeans) W a F/G = Wholesale/Retail Goods(e g.,gavel,hospital supplies and equipment, food stares,computer stores, a office supplies) a 052 = Construction Materiels(e.g.,lumber,paint,law supplies) . H M Financial,Insurance and Real Estate Services 1 = Services 173 a Business Services(e.g.,copying,advertising,secretarial,janitorial,rental services of equipment, computer programming,security services) 1811 Health Services 181 = ukai Services 192 = EducationslServices(e.g.,AIDS education,automobile safety,tutoring,public speaking). t83 Social S yes(Cot mlots,voeafiorW training,child cane). a 187 = Engine architectural,accounting,research,management and related services. N C • s nl. 29.4o FRI 13:51 FAX 457 9130 PROCUREMENT B1*U Page 1 GOOD FAITH EFFORTS/AFFIRMATIVE ACTION STEPS The grantee must make a Good Faith Effort and take Affirmative Steps when awarding, a contract and/or subcontract. Good Faith Efforts will include but not be limited to: A. Include certified Minority and Women Businesses on solicitation lists. Maintain an updated list of certified MlWBE's published by the New York State Department of Economic Development (NYSDED). • Hold meetings with M[WBE associations and M/WBE media to inform these groups of supplies, services and contracting opportunities. • Conduct pre-bid, pre-solicitation and post-award conferences with consultants/contractors, suppliers and builders to ensure solicitation of MIWBE's. • The grantees must provide bidders and proposers with listings of certified M/WBE's. • Advertise contracting opportunities in M/WBE focused and general circulation media, trade and State Agency publications in a timely fashion, or at least 20 days before bids are due. • Provide interested MIWBE's with timely, adequate information about plans, specifications, timing and other requirements of a proposed project. • Provide M/WBE trade organizations with summaries of contract opportunities located within the Region. B. Divide total requirements, when economically feasible into small tasks or quantities to permit maximum participation of MIWBE's. • Scrutinize the total project to develop economically feasible units of work that are within the bonding range of M/WBE's. • Analyze the projects to identify portions of work that can be contracted and performed by certified Mf"E's. • Analyze bid packages to ensure contracts are broken down in dollar amounts and items, to afford maximum M/WBE participation. n1 28 On FRI 13:51 FAX 0 457 9130 PROCUREMENT BTOU 12 Page Z C. Establish del•,vcry schedules, where the requirements of the work permit, which will enccuragc: 113r'Lic-palicn by M/WBE's. • P: .:,..:.. lead rimes and project scheduling requirements to WWBE'S and d;:..:e)op realistic delivery schedules that may provide for greater M/WBE • Notify MMBE's of future procurement opportunities so that they may establisb bidding, solicitation and procurement plans. D. Use the services and assistance of the OMWBP and NYSAED as appropriate. • Use the services of outreach programs able to assist grantees/contractors to recruit bonafide M/WBE's. • Use the resources available to provide management, technical and financial assistance to M/WBE's. E. The applicant/grantee must require the consultant/contractor to carry out the affirmative steps when awarding subcontracts. • The grantee must monitor the work in progress.to assess actual MIWBE participation; • The grantee must monitor and record contractor's and consultant's activities to ensure that of conative steps are being utilized; • For reasons other than completion of the job, notify the MBEO and OMWBP of M/WBE's that are no longer participating in the project. This notification will include a written explanation with supporting documexutation; • assure that M/WBE's are solicited and that Solicitation Letter's (Attachment 6) are sent by registered mail; • Include with the solicitation letter a copy of the M/WBE Bid Proposal form (Attachment 7) to facilitate the return of bid proposals from interested M/WBE's; • If goals cannot be attained because of M/WBE unavailability, the Prime contractor may seek a waiver of the goal from the municipality. The Prime contractor must verify unavailability by submitting an M/WBE Contractor Unavailability Certification (Attachment 8); of- 29- n0 FRI 13:52 FAX 457 9130 PROCUREMENT U 3 Page 3 • Ensure Chat plans, specifications and other documentation used to solicit proposals for the performance of work or supply of materials will be made available in sufficient time for review by prospective MIWBE's. It is recommended that a minimum of 30 days lead time be employed to meet this standard; • Ensure that the subcontract terms and conditions offered to M/WBE's are comparable tothose offend in the ordinary of the contractor's business and to other subcontractors of the contractor. • Encourage, where economically and technically feasible, the formation of joint ventures, partnerships and other similar arrangements among contractors to enhance participation by M/WBE's; • Make efforts to ensure that progress payments to M/WBE's are made ou a timely basis and with such frequency that undue financial hardship is avoided and other credit requirements are'waived or appropriate alternatives are developed to encourage M/WBE participation; Maintain a telephone log of all M/WBE's solicited; • Prepare written solicitations in a timely fashion of M/WBE's listed in the directory of M/WBE's available from: New York State Department of Economic Development Division of Minority & Women's Business Development One Commerce Plaza Albany, New York 12247 Telephone: 518-474-1979 Fax: 518-473-0665 a.nd Empire State Development Corporation 633 'Third Avenue New York, New York 10017 Telephone: 212-8032414 Fax: 212-803-3223 Internet: http://www.empire.state.ny.us./mwb.htm '29-'0o FRI 13:52 FAX 0 457 8130 PROCUREMENT BIOU �Jn11 Nage 4 F. TEC:liNICA)_. ASS)STANCE Tl;k� SDEC Program Administrator and the OMWBP are available to provide spec-c.i.l"ic guidrnic a on program requirements. The grantee's MBEO should avail themselves `:o;., traiui ng, technical assistance and consultation to prime contractors and their MBE ofhc.erm t,%arding the development of their M/WBE-EEO program. Additionally: Ibc MBE0 is responsible to assist MME's seeking opportunities created as a Yo%alt of the expenditure of public funds. They should provide Nlf BE's with all pertimrt project information, such as, project availability and bidding opportunities. 'Phis can be done by advertising, conducting prebid,.presolicitation and post-award conferences, and by providing an updated list of certified M/WBE's to prime contractors. It will be the responsioility of the grantee to require prime contractors to develop payment schedules with M/WBE's and monitor and mandate compliance with such payment schedules. Any nonconformance to such payment schedules, or failure to mandate conformance will be made known to the Program Administrator and the OMWBP immediately. G. PARTICIPATION OF M/WBE'S ON CONTRACTS - $10,000 OR LESS in order to facilitate MIWBE participation on State assisted contracts, the procurement of services of$10,000 or less may be made on the basis of a single solicited proposal if the cost is reasonable. As a general rule, reasonableness of cost is determined in the following ways: • by comparing the solicited cost with the cost for the same or similar services within the last six months; • by comparing the cost with those of other prospective contractors; • by comparing the solicited cost with prices listed in publications such as the "Means Build Construction Cost Data" catalog; • reviewing the type of work that was previously accepted by the NYSDEC at a similar cost, or; • by comparing the price of the product with the current market value of the sarne product_ 61 .28.•60 FRI 13:53 FAX 457 9130 PROCUREMENT U IM Page 5 H. QUALIFYING PAPERWORK a). M/WBE--E10 Work Plan (Attachment 3) Once the application is approved, grantees for State assistance monies axe required to implement a comprehensive M/WBE-EEO Program and submit an M/WBE-EEO Work Plan with supporting documentation, for review and approval by the OMWBP. The M/WBIEEO Work Plan must include the following three components: 1• FQtigy statemept This is a statement which describes the intent of the recipient to develop and implement a comprehensive M/WBE-EEO program pursuant to Federal/State Law, Rules and Regulations. 2, Minorh BuSines§ Entern .so Offlc� (M E01 The grantee must designate an MBEO to coordinate implementation of the M/WBE-EEO program. The MBEO will be au employee of the grantee and will be subject to OMWBP approval. The MBEO must be provided with the necessary operational resources, in order to effectively administer the M/WBE program duties. The MBEO's position is normally full time, except as otherwise authorized by the OMWBP, and is an eligible cost under the Federal/state contract, or grant. Therefore, it is recommended that the applicant/grantee hire an individual with expertise in management and capable of providing technical assistance to all parties involved. 3. PEcj ce t De;cried The project description outlines the work items and the associated cost of each contract anticipated in the project. This should consist of a breakdown of the contracts by the work items and the engineer's estimated costs. nI 'MAM FRI 13:53 FAX 457 9130 PROCUREMENT B*t1 [�jn16 Page 6 b). m/WBE-LRO Utilization Plan (Attachment 4) For each c,.mtract of the municipal project the MBEO is responsible for ensuring that the cons} leted detailed MIWBE-EEO Utilization Plan from the prime conti•actol is submitted to OMWBP. The MBEO must review the documental ion submitted by the prime contractor and make a recommendation 40 to the OMWBP. Please note that the applicant/grantee is required to include M WBE's 11r. the solicitation of Prime contractors. The OMWBP will review the Utilization Plan, bave the MBEO correct or revise as necessary and then provide final approval. The Prime contractor's detailed M/BE-EEO Utilization Plan must be submitted to the OMWBP following the award of the contract. The MBEO then monitors the prime contractor to ensure that the Utilization Plan is being followed and to assess actual MIWBE participation. The MBEO should assess and record contractor's activities to ensure that affirmative steps and good faith efforts are employed. The OMW13P will advise the MBEO of approval of the Utilization Plan and copy the prime contractor. I. THE PRIME CONTRACTOR'S RESPONSIBILITY The prime contractor will utilize M/WBS's is all phases of contract work. In soliciting M/WBE, the prime contractor must document good faith efforts toward meeting the M/WBE-EEO program goals. In addition, contractor is responsible for complying with the standard conditions as stipulated in Appendices A & B of the Agreement between NYSUEC and the Grantee (which must be incorporated in all subsequent subcontract agreements). J. REPORTING REQUIREMENTS a). Compliance Report Grantees are required to submit contract compliance reports on the level of achievements of the approved M/WBE-EEO program. A contract compliance report will include, but not be limited to the following: the percentage of completion of the project.- names, roject;names, addresses, municipality's project numbers, dates of execution and dollar amount of all prime contractors/consultants and subcontractors; 1)1, 28,nn FRI 13:54 FA45; 9430 PROCUREMENT T U 1 Page 7 summary review of MPNBE accomplishments by the prime contractor; • summary review of FEO compliance by the prime contractor and subcontractors. b). FEDERAUSTATE (Attachment 9) The Federallstate assistance recipient must provide the ONMP with accomplishment reports on a quarterly basis. Quarterly reports should include a summary of MMBE activities and a review of progress being made toward achieving the established M/WBE-EEO objectives. Quarterly reports are to be submitted to the OMWBP within 15 business days of the cost of each State Fiscal Year quarter: January 15, April 15, July 15 and October 15, respectively. c). EQUAL EIAPLOYMENT-OPPORTUNITY COMPLIANCE (Attachment 5) The municipality's prime contractors are required to submit a project work force analysis and to implement an affirmative action program that provides for the meaningful participation of minorities and women in the labor force of project contracts. The Workforce Analysis Form must be submitted on a monthly basis for the life of the project. 01.,28-nn FRI 13:54 FAX 457 9130 PROCUREMENT BU 1 018 INSTRUCTIONS FOR USING THE DIRECTORY OF CERTIFIED MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE Address: http://Www.empire.state.ny.us GENERAL SEARCH On left hand side of screen double click on "ESD's Business Services" Then double click on "Minority/Women's Business" Arrow down to Search the Directory of Certified Minorty and Women Owned Business Enterprises Double click on Directory If you want to do a specific search, scroll to bottom of page, click on Locate under "Start Search". Type in name of company or other specific information, click on OK. This will bring up the specific company you are looking for. If you want to do a general search: Arrow down to Region Section - ESD Economic Development Regions In this section ALL is automatically selected in each region. To de-select you must hold the Control button at click with the mouse on the ALL. If you wish specific counties within a region, de-select the "ALL" for that region and select either one or multiple counties in that region (to select more than one county in that region - hold the control button and click with the mouse on each of the counties). Do this for each of the regions you wish to select specific counties. if you do not want anything in any of the regions - be sure to de-select the "All" for that region. Scroll down to Market Areas If applicable click on an area Scroll down to MBEMBE Selection Click on a status Scroll down to Produce/Service Selection Click on desired selections At Select Products/Services Click on Product Code Scroll down to START SEARCH and click OK Use arrow key in box to scroll for desired Product/Service click on your choice Scroll down to the bottom of the page and click on SEARCH 01 ,:9/00 FRI 13:55 FAX 457 9130 PROCUREMENT BT*U �ni9 If needed scroll down to bottom of page Click on REPORT Click on PRINT If you have any questions please contact the M/WBE Office at (5 18) 457-0749. 01,'28 ,00 FRI 11:55 FAY. 457 9110 PROCUREMENT BVU Z020 INSTRUCTIONS FOR USING THE DIRECTORY OF CERTIFIED MINORITY AND WOKEN-OWNED BUSINESS ENTERPRISE Address: http://Www.empire.state.ny.us SPECIFIC SEARCH Scroll down to "Business Services" Double click On left hand side of screen, scroll down to "Minority/Women's Business" Double click Scroll down to Search the Directory of Certified Minority and Women Owned Business Enterprises Double Click on Directory Scroll down to Region Section If applicable click on an area Scroll down to Re,ion Section If applicable click on a more specific area Scroll down to Market Areas If applicable click on an area Scroll down to MBE/WBE Selection Click on a satus Scroll down to Products/Service Selection Click on desired selections At Select Products/Services Click on Product Code Scroll down to START SEARCH and click OK Use arrow key in box to scroll for desired Product/Service click on your choice Scroll down to the bottom of the page and click on SEARCH If needed scroll down to bot-torn of page Click on REPORT Click on PRINT If you have any questions please contact the M/WBE Office at (518) 457-0749. ni. 29- on FRI 17:55 FAX 457 9170 PROCUREMENT B[�II �Jn:l INSTRUCTIONS FOR USING THE DIRECTORY OF CF1?TIFJED MINORITY AND WOMEN-OWNED BI.JSINESS ENTERPRISE Address: http-//www.empire.sEate.ny.us GENERAL SEARCH On left hand side of screen double click on "ESD's Business Services" Then double click on "Minority/Women's Business" Arrow down to Search the directory of Certified Minorite and Women Owned Business Enterrp ises Double click on Directory if you want to do a specific search, scroll to bottom of page, click on Locate under "Start Search". Type in name of company or other specific information, click on OK. This will bring up the specific company you are looking for. U you want to do general search: Arrow down to Region Section - ESD Economic Development Regions in this section ALL is automatically selected in each region. To de-select you must hold the Control button 81 click with the mouse on the ALL, if you wish specific counties within a region, de-select the "ALL" for that region and select either one or multiple counties in that region (to select more than one county in that region - hold the control button and click with the mouse on each of the counties). Do this for each of the regions you wish to select specific counties. If you do not want anything in any of the regions - be sure to de-select the "All" for that region. Scroll down to Market Areas If applicable click on an area Scroll down to MBE/WBE Selection Click on a status Scroll down to Products/Service Selection Click on desired selections At Select Products/Services Click on Product Code Scroll down to START SEARCH and click OK Use arrow key in box to scroll for desired Product/Service click on your choice Scroll down to the bottom of the page and click on SEARCH 01,,28,,00 FRI 13:56 FAX 457 9131 PROCUREMENT BU @jn2 If needed scroll down to bottom of page Click on REPORT Click on PRINT If you have any questions please contact the M/WBE Office at (518) 457-0749. i X11 ZA On FRI 13:58 FAX 0 457 9133 PROCITREMENT B4011 �j1121 OGS announces the Pro To streamline both the way the State Office of General Services (OGS) establishes contracts and the way we serve our customers, we are merging two procurement units in OGS. The newly formed Procurement Services Group combines the Standards & Purchase Group (commodity contracts) and the Services and Technology Group (service and technology contracts) To assist our customers during this transition phase, we offer a few suggestions. -y Visit our website at www.ogs.statemy.us for all of the latest information on OGS contracts and our organizational changes Updates on our reorganization may be found under"What's New and Interesting"on the Centralized Procurement page. =� Use the comments/suggestions option on the first page of the website to keep in touch with us via e-mail. Customer Input is particularly important to us during this reorganization period. Increasing customer focus, in particular, is the driving factor in expanding the customer services unit within the new structure Know that your day-today contact with OGS will probably not change. That is, if someone in OGS has been helping you with your contracting or purchasing needs, continue to talk to them We plan to make this transition as seamless as possible. -� Contact one office for all of your commodity, service and technology contract needs. If you receive OGS contracts through the mail and are not getting the contracts your office requires, contact our Customer Services Unit. Customer Services oversees the distribution of contracts to both State and non-State agencies and also serves as the primary contact for companies who want to bid on OGS contracts. Reach Customer Services by e-mail (customer,serve@ogs.state.ny.us), fax(518/474-2437)or phone(518/474-6717). Learn about some additional services we will be offering. Watch your mail and our website for procurement training opportunities sponsored by OGS in 1998. We would like to take this opportunity to thank everyone who provided input during the reorganization planning stages. We are especially grateful to the Individual customers we tapped for guidance and direction as we created our new structure. For your information, we are providing our new organizational structure In chart format on the back of this notice. Our director is Paula Moskowitz, formerly the Director of the Standards & Purchase Group. The Group operates within the Information Technology and Procurement Unit in OGS, which is headed by Deputy Commissioner Michael McCormack, Our reorganization will be complete no later than June 1998. We are confident that our new structure will enable us to better serve all of our customers: State agencies, non-State agencies Eligible to use our contracts, and our essential vendor community. Questions or concerns? Contact Customer Services at the numbers listed above. OGS Procurement Services responsive.....................competitive........................innovative organization Chart Procurement Services Group f Prvcu�em Program Direction _ en' Council Support P. Moskowitz M.fSe,ckley � a CUSTOM SER CUSTOMER COMMODITIES & ADMINISTRATION AND SERVICES 1 11 D. Ross P. D Addio Information Technology � S.Nelson Special — z Programs and Office Support Office,Edu. Food l ul Transports- z i +� �lCe and General Products .� Services Health Care Services lion Telecommu- i W W lUo rit J.litarrlor+l R Bokus J.Gleason Technology G..ikons G.RAroo�e (Internal) G.Rickard i Products d. Food Building Road � ut Office i Se+rrites lNateriala Automation _ J.� ESupplies, t o .t &Electronics Customer Services R.Dubuc Printing Health Care BuildingVehicles J< asan#0890 � �� a' Servi 1 Services Equipment litdp A Long Electronics E Technology �-llaafana F.lNnrs H.Qwraaln (External) N.Soigl>atr p � Food Service Clothing S Energy IT ��rary 3 EQ�'& >=urniture Supplies& Consultant Education services > sockar Services Services j i Y WIMM" J. Helfartboc* S.PMW S.Caspa. i i I • New York State Department of Environmental Conservation AM Division of Management & Budget Services Bureau of Procurement Services, Room 686 - Minority and Women's Business Programs 50 Wolf Road, Albany, New York 12233-5027 John P. Cahill Commissioner Phone: (518) 457-0749 FAX: (518) 457-9130 July 13, 1999 Ms. Jean W. Cochran Supervisor Town of Southold 53095 Main Road Southold,New York 11971 Re: Contract No. C300485 Town of Southold Landfill Project Landfill Closure Program Minority and Women's Business Program Dear Mr. Cochran: The Office of Minority and Women's Business Programs has reviewed the workplan submitted for the referenced project dated April 2, 1999. The policy statement, designation of Mr. James McMahon as affirmative action representative and project description are acceptable to satisfy the affirmative action workplan components of the application. To remain in compliance with the contractual stipulation for Minority and Women Utilization, Equal Employment Opportunity(M/WBE-EEO) the next requirement is to forward an M/WBE-EEO Utilization Plan. The M/WBE-EEO Utilization Plan identifies those M/WBE's solicited for participation, the type of work to be performed, and scheduled dates for payment. Additionally, the Utilization Plan reports all work hours performed, including minority and women employees. The following comments are offered for your guidance in the implementation of an acceptable and successful M/WBE Program, and in preparing an acceptable M/WBE-EEO Utilization Plan. • Outreach/Solicitation The Prime Contractor/Municipality should undertake actions that assure the meaningful participation of New York State certified MBE's and WBE's on every subcontract associated with Federal/State assistance contracts, as well as to assure the meaningful participation of minorities and in the labor force(EEO) associated with the Federal/ State assistance contract. The Prime Contractor/Municipality should consider the following when soliciting M/WBE's: 1. determine what components of the contract will be subcontracted and break down the component elements into manageable and cost-effective segments; 2 utilize to the fullest extent possible the resources of local and State organizations that provide services to the minority and women's business communities; 3. place advertisements/notices of solicitation in minority and women-focused media; and 4. forward solicitation letters by certified return receipt mail, thereby encouraging a response from those M/WBE's solicited. All solicitation letters must include the bid date and a response due date, and should allow 15 business days before responses are due. NOTE: If you require assistance in obtaining the names of New York State certified M/WBE's that specialize in the equipment outlined in your contract documents, you may access the M/WBE directory via the Internet at: http://.www.empire.state.ny.us or contact this Office. • Bid Selection Considerations In the bid selection process; please be reminded that in addition to cost considerations, other factors such as past performance, availability, expediency, the responsibleness of the lowest bidder, as well as the M/WBE Program guidelines should be taken into consideration. You should be aware that the procurement of construction, services, and supplies of $10,000, or less from MBE's or WBE's can be made on the basis of a single-solicited proposal if the price is reasonable. As a general guide, reasonableness of price can be determined as follows: 1. by comparing the solicited price to the price of the same, or similar services obtained within the last six months; 2. by comparing the price with other prospective contractors; or 3. by comparing the solicited prices to prices listed in publications, such as the "Means Build Construction Cost Data" catalog. You may also review the type of work that was previously accepted by the Department at a similar cost. Reasonableness can be determined if the supplier can justify the price of the product by the current market value of the same product. • Qualifying Paperwork To verify actual M/WBE participation, the following documentation should be collected from the various contractors and consultants utilized on the project. This documentation should include the following: 1. copies of legally signed and executed M/WBE subcontracts, representative of the M/WBE goal amounts; 2. copies of legally signed and executed purchase orders, accompanied by copies of both sides of legally signed and canceled checks; 3. notarized copies of affidavits of payments jointly signed by both the contractor and subcontractor/supplier, indicating the type of business arrangement, dates and amounts; 4. copies of documents that reflect your firm's actions in support of the M/WBE program; and, 5. copies of documents that reflect the actions of your contractor's in support of the M/WBE program. • Reporting Requirements The OMWBP is responsible for monitoring the contract for its duration. Your firm/ municipality must provide the OMWBP with timely updates and status reports of your progress in achieving the M/WBE-EEO goals. • Good Faith Efforts Documentation Your firm/municipality must provide documentation of Good Faith Efforts, if you are unable to attain the assigned M/WBE-EEO goals in their entirety. Good Faith Efforts documentation must include the following: 1. the name, address and telephone numbers of M/WBE's that were directly solicited along with a telephone log; 2. records showing M/WBE organizations and associations contacted; 0 0 s 3. advertisements in general circulation media, trade association publications and minority and women-focused media; 4. documentation of proposals received from M/WBE firms; 5. negotiations with M/WBE firms from whom proposals were received; and, 6. statements of why agreements with M/WBE's were not reached. The OMWBP will monitor the Federal/State assistance recipient's progress in meeting the established goals throughout the project duration, and will provide the necessary technical assistance to ensure the success of the program. Please be advised that failure to attain the stipulated goal percentages, or to demonstrate documented Good Faith Efforts; will lead to the withholding of progress payments, or other sanctions as provided by Federal/State Law until effective remedial steps have been implemented. If you need further assistance or clarification, please contact me at 518-457-0749. Sincerely, Brenda L. Moulhem Supervisor, M/WBE Program cc: L. Turner P. Morrissette C. Somers J. McMahon 0 New York State Department of Environmental Conservation Division of Management & Budget Services Bureau of Procurement Services, Room 686 Minority &Women's Business Programs 50 Wolf Road, Albany, New York, 12233-5027 Office Number: (518) 457-0749 Fax Number: (518) 457-9130 John P. Cahill Commissioner December 18, 1998 Honorable Jean Cochran Supervisor, Town of Southold 53095 Main Street Southold, New York 11971 RE: Contract No. C300485 Southold Landfill Landfill Closure Assistance Program Minority and Women's Business Program Dear Supervisor Cochran: This is a follow-up to my conversation on December 5, 1998 with James Bunchuck of your office. The Bureau of Minority and Women's Business Programs has been informed that the Town of Southold is scheduled to receive assistance under the Landfill Closures Assistance Program in this year's budget. According to Mr. Bunchuck, the construction phase of the project has not yet begun and the project cost has increased to more than $5 million. As a result, please submit a revised Minority and Women's Business Enterprise/Equal Employment Opportunity (M/WBE-EEO) work plan because the work plan submitted in 1995 is out of date. This M/WBE-EEO work plan should include the following three elements: a policy statement; the designation of an MBE Representative; and a project description. The Town of Southold should submit the M/WBE-EEO work plan, with all other supporting documentation, at the time of application to the program. A brief description of the three elements follows: • Policy Statement This is a statement that commits the recipient of the State assistance contract to carry out the intent of New York State Executive Law, Article 15-A on activities financed by the State assistance contract. This statement should acknowledge the intent of the State assistance contract recipient to develop a comprehensive M/WBE-EEO program that assures the meaningful participation of minority and women's business enterprises in contracting. It also should assure the meaningful participation of minorities and women in the workforce associated with the project(s). The program applicant should develop this brief policy statement. • Affirmative Action Representative The local government official responsible for administering the approved comprehensive Affirmative Action Program designates a person to serve as the Affirmative Action Representative. This person may be the person who is the Authorized Representative, or another person named by the governing body. The will of the governing body should make the designation through resolution or other official means. • Project Description The program applicant is to identify the nature of the work involved in the project funded by the State assistance contract. A brief description of the component parts of the project to be funded will satisfy this element of the work plan. It is important that the work of both the engineering and/or contract works be included in the project description on the enclosed form. Also, please note that the M/WBE goals for the project are: MBE GOALS: 15% WBE GOALS: 5% MINORITY EMPLOYMENT GOALS: 10% FEMALE EMPLOYMENT GOALS: 10% Enclosed to this letter is a blank work plan form and a completed sample form. These documents have been prepared for your convenience and to facilitate completion. Please complete these components and return them to the Bureau when possible to avoid any delay in the contracting process. If you have any questions on the above, or would like to arrange a meeting to discuss your specific concerns, please call my office at (518) 457-0749. Sincerely, Patricia King Enclosures Minority Business Specialist PK:cLm cc: B. Moulhem D. Blackman Town of Southold UFFO( + JAMES BUNCHUCK Gy� P.O. Box 962 SOLID WASTE COORDINATOR y Z Cutchogue, New York 11935-0962 �y • !� Tel: (631) 734-7685 Fax: (631) 734-7976 dsw@town.southold.ny.us SOUTHOLD TOWN SOLID WASTE DISTRICT December 10, 2003 Mr. Robert G. Terry Terry Contracting and Materials ' 840 West Main St. i Riverhead, NY 11901 Re: 4d Quarter MWBE Report Dear Mr. Terry: Enclosed is a New York State Environmental Facilities Corporation Minority and Women's Business (MWBE) quarterly report form. This must be completed to reflect MWBE payments for the 4th quarter of this year(July through September). Ken Shider asked for this information from back in September,but I inadvertently misplaced his request. I would therefore appreciate your response at your earliest convenience. Sincerely, James Bunchuck cc (letter only): Jim McMahon, M/WBE Officer, Town of Southold Kenneth Shider, M/WBE Manager,New York State EFC Is this a final report? Check one. QQARTERLY.REPORT Yes ❑ ; - Of No i ' 'SRF Project No, 1 -s i i 0-01 MUNICIPALITY'S'MINORITY AND WOMEN'S BUSINESS(MIWBE),QUARTERLY REPORT The following information indicates the payment amounts made4o the contractor by the Town of Southold and payments made to the NYS certified M/ BE's from the contractor on this project. The payments as shown made to them are in compliance with contract documents for the above referenced project: PROJECTED START DATE 3/15/01 PROJECTED COMPLETION DATE 12/03 ACTUAL COMPLETION Terry Contracting and CONTRACTOR Ma f ori a 1 s, Tzar. CONTRACT NO./Description Cutcho gue LF Cap/Title 5 IST QUARTER(Oct. 1 -Dec.31) CONTRACT AMOUNT $5, 216, 3 6 6. 5 0* PAID TO CONTRACTOR THIS QUARTER 2 6 9, 5 3 2- 8 6 2nd QUARTER(Jan. 1 -Mar.31) 0 TOTAL PAID TO CONTRACTOR TO DATE 5., 0 7 6, 5 6 4. 6 7 3RO QUARTER(Apr. 1 -Jun. 30) MBE Goal/Amount 15 %= $782, 454. 97 WBE Goal/Amount %= $2 8 0, 8 4 8. 3 2 XX 4' QUARTER(July 1 -Sept.30) *Amount upon which M/WBE goals were calculated. Expected final contract amount (Check One) �n"bt��at ;>[ � ,.3•, }��� �� .#, x..:.v-. a'� t °£-9 g«9. � .n--a x' s... .�r _Active _Inactive _Complete Active `_Inactive _Complete _Active Inactive —Complete _Active _Inactive _Complete _Active _Inactive _Complete _Active _Inactive —Complete TOTAL Date Name Title Signature Is this a final report? Check one. QUARTERLY REPORT Yes p Of No p SRF Project No. MUNICIPALITY'S MINORITY AND WOMEN'S BUSINESS(M/WBE),QUARTERLY REPORT The following information indicates the payment amounts made to the contractor by the of and payments made to the NYS certified M/WBE's from the contractor on this project. The payments as shown made to them are in compliance with contract documents for the above referenced project: PROJECTED START DATE PROJECTED COMPLETION DATE ACTUAL COMPLETION CONTRACTOR CONTRACT NO./Description IST QUARTER(Oct. 1 -Dec. 31) CONTRACT AMOUNT PAID TO CONTRACTOR THIS QUARTER 2nd QUARTER(Jan. 1 -Mar.31) " TOTAL PAID TO CONTRACTOR TO DATE 3RD QUARTER(Apr. 1 -Jun.30) MBE Goal/Amount %= WBE Goal/Amount %= 4`" QUARTER(July 1 -Sept.30) (Check One) ;m � ''f'gF !3' vVN ' im V ,'x`'r ' t,. ,'. ,:{ Nz' ..1' .roe +433 . •n WE 19 i _Active _Inactive _Complete _Active _Inactive _Complete _Active _Inactive —Complete _Active _Inactive Complete Active ^_Inactive _Complete Active Inactive _Complete TOTAL Date Name Title Signature , New York Sta Pe • ENVIRONMENTAL FACILITIES CORPORATION Thomas J. Kelly,President January 1, 2003 James McMahon MBE Officer Town of Southold 53095 Main Road Southold, NY 1191 Re: New York State Environmental Facilities Corporation (NYSEFC) Clean Water State Revolving Fund (CWSRF) Project No. : 5110-01, 5110-04 Municipality: Town of Southold MBE/WBE Quarterly Payment Report Dear Mr. McMahon: The New York State Environmental Facilities Corporation requires borrowers to complete a quarterly report on the NYS certified Minority and Women's Businesses (MBE/WBE) paid each quarter by contractors pursuant to SRF-financed projects. Please complete the enclosed MBE/WBE Quarterly Payment Report forms for the first quarter which include the months of October through December, 2002 and return them to our office by the 21st of January, 2003 . A form should be completed for each separate contract. The report should reflect both payments made to the contractor(s) from the municipality, and payments the contractor(s) have made to the MBE and WBE subcontractors and suppliers. If there were no payments made to MBE/WBE for the quarter, please indicate this by placing 11$0" in the appropriate box. If you have any questions or need additional assistance, please contact this office at 1/800-882-9721. Sincerely, Kenneth Shider M/WBE Manager Enclosure 625 Broadway,Albany,New York 12207-2997 518.402.6924 • 800.882.9721 www.nysefc.org New York State ENVIRONMENTAL FACILITIES CORPORATION Thomas J. Kelly,President October 6, 2003 James McMahon BE Officer own of Southold 3095 Main Road Southold, NY 1191 e: New York State Environmental Facilities Corporation (NYSEFC) Clean Water State Revolving Fund (CWSRF) Project No. : 5110-01,5110-04 Municipality: Town of Southold MBE/WBE Quarterly Payment Report Dear Mr. McMahon: The New York State Environmental Facilities Corporation requires orrowers to complete a quarterly report on the NYS certified Minority and Women's Businesses (MBE/WBE) paid each quarter by contractors ursuant to SRF-financed projects. Please complete the enclosed MBE/WBE Quarterly Payment Report orms for the fourth quarter which include the months of July through September, 2003 and return them to our office by the 22st of October, 2003 . A form should be completed for each separate contract. The report should reflect both payments made to the contractor(s) from the municipality, and payments the contractor(s) have made to the BE and WBE subcontractors and suppliers. If there were no payments made to MBE/WBE for the quarter, please indicate this by placing 11$0" in he appropriate box. If you have any questions or need additional assistance, please contact this office at 1/800-882-9721. incerely, � W . 1"t,4 Kenneth Shider M/WBE Manager Enclosure 625 Broadway,Albany,New York 12207-2997 518.402.6924 • 800.882.9721 www.nysefc.org �o o� JAMES BUNCHUCK P.O. Box 962 SOLID WASTE COORDINATOR CO = Cutchogue, New York 11935-0962 Oy �. Tel: (631) 734-7685 �Jf01 ��o Fax: (631) 734-7976 SOUTHOLD TOWN SOLID WASTE DISTRICT March 14, 2003 Kenneth Shider Environmental Facilities Corporation New York State DEC 625 Broadway— 8`h Floor Mailroom Albany, NY 12207 Dear Mr. Shider: Enclosed as you requested is the Contractor's quarterly report on MBE/WBE utilization on the Southold Landfill Closure (Cutchogue, NY) covering activity through December 31, 2002. Please let me know if you have any questions or need additional information. Sincerely, James Bunchuck cc: Tom Maher, Dvirka and Bartilucci Robert Terry, Terry Contracting&Materials James McMahon, Southold Town M/WBE Officer Is this a final report? Check one. QUARTERLY REPORT Yes M Of No SRF Project No. MUNICIPALITY'S MINORITY AND WOMEN'S BUSINESS(MfWBE),QUARTERLY REPORT The following information indicates the payment amounts made to the contractor by the of SOJ-HA O t and payments made to the NYS certified M/ BE's from the contractor on this project. The payments as shown made to them are in compliance with contractdocuments for the above referenced project: PROJECTE START DATE PROJECTED COMPLETION DATE °� 3 ACTUAL COMPLETION I E��Y CONTRACTOR ATE i LS do CONTRACT NO./Description a 0�0 7t 1 QUARTER(Oct 1 -Dec. 31) CONTRACT AMOUNT 4/, ?q. PAID TO CONTRACTOR THIS QUARTER /�i '�'Q / 2nd QUARTER(Jan. 1 -Mar. 31) �t TOTAL PAID TO CONTRACTOR TO DATE ��55a �70Z•yy 3RD QUARTER(Apr. 1 -Jun. 30) °Z 5.3 i�iiy�760•� WBE GoallAmount a•y %: (06i q07 y. 3 4'" QUARTER(July 1 -Sept 30) MBE Goal/Amount •/._ (Check One) 010n, iY-` ..pt:S��:na'•aYf+'. �3 •' 'YM'� }'Sr. -.•�'`GS $ObCOItt�'HCtOt �„��e, r• .. �� ' �; .ir ,•' .� "''���'� .�sa�"x.o- 81t��,} X.�«oiC pl�s, a. - r ,. Y�. .of .. n ..a¢W, @ *�pa�:t i•�: .,,..�a• r'-,'._� :r... ;,.4 ,,,rrg,. .. a' ? b•-�" u.v.�~ ...6.v 1 E 0 C d NTKAC7�N6 _Active - ,t nJ C G /� N 9�� 7 y6".63 943,7116".(03 .�1ltC . x��e ,r•ia,7�o �b � A MER I cM) ClI ST-•-IM0 _Active > d �R 0, v c rs gcomplete t1�4 8 R c�0a<C f L AS>�G X Active inactive P/pic SuvPLy SNG =c�e /0(o,NaS33 /- Oa(J.6d �Sas� og Active —inacti.e _ _Campkte Active inactive _complete Active Inactive _CauPieft TOTAL2l 3 0 /3 6Z0."n7y5,ro3 98�7i /Z /953 Date • Name u Title -~ Sign � i, 1 • gUFFOL,� � G JAMES BUNCHUCK y� P.O. Box 962 SOLID WASTE COORDINATOR % = Cutchogue, New York 11935-0962 Oy !.F Tel: (631) 734-7685 �fOF �a� Fax: (631) 734-7976 SOUTHOLD TOWN SOLID WASTE DISTRICT September 24, 2002 Ken Shider Environmental Facilities Corporation New York State DEC 625 Broadway— 8th Floor Mailroom Albany,NY 12207 Dear Mr. Shider: Enclosed as you requested is the Contractor's report on MBE/WBE utilization on the Southold Landfill Closure (Cutchogue,NY) covering activity through July 24, 2002. Please let me know if you have any questions or need additional information. Sincerely, James Bunchuck cc: Tom Maher, Dvirka and Bartilucci Robert Terry, Terry Contracting&Materials James McMahon, Southold Town M/WBE Officer CONTRACTOR DETAILED EEO AND MBE/WBE WORK PLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Consultant/Contractor Name Contractor Number l/- 3oy6G/1 Address City State Zip Code gyo wFs -r s 1-, 11901 Grantee Name Project/Grant -7-6 wH 0 D Number Address City State Zip Code 5� 09S A)1 N ,,C114D SOUTkG'GD by Authorized Representative Title // Authorized Signature Contract Description PROJECTED EEO AND MBE/WBE CONTRACT SUMMARY Percent Amount Percent No.of Work/Hours Employees 1. Total Dollar Value 5. Total Number Employees/ of the Prime ;j��/��366.E Work Hours • Contract 2. MBE Goal Applied _6, 6- Total Goal for Minority to the Contract ��� /1y'760. Employees 3. WBE Goat Applied ?s V0 3/S 36 S.33 7. Total Goal for Female to the Contract Employees 9 0 7 a. MBE/wsE 3 9 5 �, y30 izs..3 Combined Totals o � 8. CEO Coabined Totals For the Office of Afrirmative Action Use Only Work Plan Proposed Goals Dale Approved' Date Disapproved Initials MBE(%) EEO-Minorities(%) WBE(%) EEO-Minorities /�j� y �/ y366, Sp ♦1468/P0807004.dogR03) I-7 SECTION II- WBE INFORMATION: In order to Achieve the WBE Goals, WOMEN Firms are Expected to Participate in the Following Manner: Description of Work Projected WBE Paid to Percent Project Quantities Involved Contract Amount Date Complete Completion WBE Firm By WBE and Award Date Date name: pL6 oe 6 Q QcAST/G Pi P£SO Pc,��,ZiciG address: -)?o G F- JAJDV /PL' . /o — GAS oEA/7-5 city: 401- a /y - e'e 5/N CdArr'u'- $ '96A k ET state/zip code: Ny I l '7 ��_ n.1J516N coMcoL Date. telephone: / -S ZA 8'e.c name: R iP P-4P, 2CA/6 address: t--'R n e-C S C t 5 �0 j Z/) Z 7-.- IZ@RO $ city: state/zip code: �N C Date. telephone: LTi du74�� S�2cacTU �5 name: Si %L[ /4J6 13,a S iN address: 11'j Ho 1-'-s city: L — 5.0 C. Or 95-7 state/zip code: S �G£ ` Date: telephone: • ♦1314V�0412018.doc(R03) I_9 SECTION I -MBE INFORMATION: In order to Achieve the MBE Goals, MINORITY Firms are Expected to Participate in the-Following Manner: Description of Work Projected MBE Paid to Percent Project Quantities Involved Contract Amount Date Complete Completion MBE Firm By MBE and Award Date Date name:CA&KAXI 4* - t�D P,6 address: oc 9,4k t3o7cls 200 G E o i,..l 6 2,4 NF 5 %u 2, 7 city: vo S6# c/Ty $ 1, 11 (o b. on 9y 3 7 ys�3 ,o CcvYi os�T� I, state/zipcode: /l Y /3 7 P Date: telephone: name: Ane e.(A,?,�Al Prop address: P p /ob I � T/t✓< city: —9A-tS i4F state/zi code: /L/V 11361 Date: telephone: name: address: cit state/zip code: Date: telephone: 4 1314\M412018.doOR03) j-$ �oSUFFot,��o JAMES BUNCHUCK y a y� P.O. Box 962 SOLID WASTE COORDINATOR = Cutchogue, New York 11935-0962 Oy 1.1C Tel: (631) 734-7685 Fax: (631) 734-7976 SOUTHOLD TOWN SOLID WASTE DISTRICT November 4, 2002 Ken Shider Environmental Facilities Corporation New York State DEC 625 Broadway—8h Floor Mailroom Albany,NY 12207 Dear Mr. Shider: Enclosed as you requested is the Contractor's quarterly report on MBE/WBE utilization on the Southold Landfill Closure (Cutchogue,NY) covering activity through October 4, 2002. Please let me know if you have any questions or need additional information. Sincerely, ll ��'Jaames Bunchuck cc: Tom Maher, Dvirka and Bartilucci Robert Terry, Terry Contracting & Materials James McMahon, Southold Town M/WBE Officer CONTRACT O AND MBE/WBE OR DETAILED EE WORK PLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Consultant/Contractor Name Contractor Number Address City State Zip Code � � �/;, /% %�" jai✓l, � /��I� //>90 Grantee Nana ^ Project/Grant Number �-�✓�C� Address City State Zip Code Authorized Representative Title _ Authorized Signature f� //cam t✓�/ J�G"T 1 f'''��=i%• /�v ./ /,�r—�t��� � Contract Description PROJECTED EEO AND MBE(WBE CONTRACT SUMMARY Percent Amount Percent No.of Employees Work/Hours 1. Total Dollar Value of 5. Total Number Employees/ the Prime Contract _ Work Hours .S 6 2. MBE Goal Applied to �S 3 X60 6. Total Goal for Minority </` the Contract Employees /yyv 3. WBE Goal Applied to p 7. Total Goal for Female C the Contract Em to ess -7`' 4. MBE/WBE Combined Totals 27 7, �a�,/F5.s3 g EEO Combined Totals For the Office of Affirmative Action Use Only Work Plan Proposed Goals Date Approved Date Disapproved Initials MBE(%) EEO-Minorities(%) WBE(%) EEO-Minorities(%) ♦1314\P041201E.doc(R03) 1-7 _ i SECTION I - MBE INFORMATION: In order to Achieve the MBE Goals, MINORITY Firms are Expected to Participate in the Following Manner: Description of Work Projected MBEPaid tProject Quantities Involved Contract Amount o percent Completion MBE Firm By MBE and Award Date Date Complete Date name: ��-„,.�� �-�� ri�� <�� 9��,,' „j icxx t,. -✓ address: ,�-c r., ✓ y,�rE G, -M��.� Citj� r� r $ //1� jou �z%� state/zip /code: �.,� /Y✓ T 77✓ Date: tele hone: ,�5 Ll-;7-?„75;P- address: /�>> /%i �� �� /✓- ��- ) } CI /!iy !/.” Sf��C"Yr%"-' fr,/�✓J $ cam. L/�✓ « ,c/l� ;"�/✓ statelzi code: /?' //ski �-Ys ""���' Date: tele hone: H < Z/-�«i z e7C/•G�. %r,,-�y� name: address: city: $ . statelzi code: Date: telephone: •131AM412018.doc(R03) I_g SECTION II-WBE INFORMATICIS: In order to Achieve the WBE Goals, WOMEN Firms are Expected to Participate in the Following Manner: Description of Work Projected WBE Paid to Project ' Quantities Involved Contract Amount Date Percent Completion WBE Firm By WBE and Award Date Complete Date address: i 7,;/ city: state/zip code: Date: telephone: name: address: Cit state/zipcode: "'F�/7,7-Z�'�' Date: telephone: re- name: t--//,rte, •sem address: cit ', �J&� state/zip code: �; rte- jam''`'`" Date: telephone: ♦1314\F0412018.d0c(R03) 1-9 , ��SUFFO(,�►c O � JAMES C. McMAHON =� Gym Town Hall, 5309.5 Main Road Administratory =� P.O.Box 1179 1, � Southold,New York 11971 Telephone (516)765-1892 �A • �`� Fax (516)765-3136 't1Q1 �a0 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE April 2, 1999 Ms. Patricia King NYS Environmental Facilities Corporation Division of Management & Budget Services Bureau of Procurement Services, Room 686 Minority & Women's Business Programs 50 Wolf Road Albany, NY 12205-2603 Re: Southold Landfill Closure Assistance Program (Contract 4C300485) M/WBE-EEO Program Dear Ms. King: Please find the enclosed Affirmative Action Work Plan for the Town of Southold, in reference to the capping and closing of the Southold Town Landfill. Please give me a call if you have any questions on the enclosed. Sincerely, Ja McMahon Town of Southold Community Development Office i f • • 1•'UWBE-EEO WORKPLAN NEW FORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Grantee Project Number Town of Southold Address 53095 Main Road City Southold Zip Code 11971 Authorized Representative Jean W. Cochran Authorized Signature Address 53095 Main Road Citysouthold Zip Code, 1971 Phone No. (516 ) 765-1889 Minority Business Enterprise Officer Fax No. James McMahon , Director of Program Evaluation ( 516 ) 765-1823 Project Description(Iist separate contracts & estimates) Contract No. Description Estimate Engineering - Pre-Construction $375 , 000 Engineering - Construction & Oversight $400 , 000 Iy/A Construction $6, 840, 000 PROJECTED EEO AND M/WBE CONTRACT SUMMARY % Amount % NoJEmploy 1. Total Project Dollar 100 $7 , 615 , 000 6. Total Employees 100 Value 7. Total Minority 2. State Share 29 $2 , 000, 000 Employees/Goal 10 3. MBE Project Goal 15 $1 , 136 , 250 8. Total Female 4. WBE Project Goal 5 $ 380 , 750 Employees/Goal 10 5. M/WBE Totals $1 , 517 , 000 9. EEO Total 20 Combined Combined OFFICE OF MINORITY & WOMEN'S BUSINESS PROGRAMS USE ONLY Proposed Goals Date Approved Date Disapproved Initials MBE(%) EEO-Minorities (%) WBE(%) EEO-Women(%) tWBP January 1998 Attachment 7 MINORITY AND WOMEN'S BUSINESS-EQUAL EMPLOYMENT OPPORTUNITY PROGRAM WORKPLAN Polity Statement :IbA The Town of Southold commits to carrying out the intent of the New York State (Name of Municipality) Executive Law, Article 1 S-A which assures the meaningful participation of minority ands! women's business enterprises in contracting and the meaningful participation of minorities and women in the workforce on activities financed by public funds. ,j•;; Minority Business Officer James McMahon is designated as the Minority Business Enterprise Officer (Name of Designated officer) responsible for administering the Minority and Women's Business-Equal Employment Opportunity (M/WBE-EEO)program. M/WBE Contract Goals 11216 Minority Business Enterprise Participation --j-2/6 Women's Business Enterprise Participation EEO Contract Goals 10% Minority Labor Force Participation 10% Female Labor Force Participation (A thorized Representative) Jean w. Cochran '?f Title: Supervisor Date: 4/1/99 O OMWBP January 6, 1998 !• i�M Town of Southold Landfill Closure Project M/WBE-EEO Work Plan March 1999 CONTRACTS: Number/Types of Contracts Contract Breakdown (`A'=Actual; Amount `P'=Planned I Engineering- Design and Specifications • Closure Plan(A) S 85,000 Contractor: Dvirka and Bartilucci • Construction Specifications(P) Contract#: 001 . Preparation of Bid Documents(P) $120,000 II Engineering—Construction Contract Needs Not Yet Determined III General Construction Contractor: Terry Contracting • Supply of Fill Material(A) $545,000 Contract#: 001 TOTAL: $ 750,000 . o�oS�FFoc,��oG h� y JUDITH T.TERRYo Town Hall,53095 Main Road TOWN CLERK H P.O.Box 1179 v' Southold,New York 11971 REGISTRAR OFVITAL GE OFFICER STATISTICS O�� Fax(516)765-1823 RECORDS MANAGEMENT OFFICER Fax `�►a Telephone(516)765-1800 FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS 1S TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON AUGUST 8, 1995: RESOLVED that the Town Board of the Town of Southold hereby adopts the following amended Town of Southold Affirmative Action Plan, effective August 8, 1995: TOWN OF SOUTHOLD AFFIRMATIVE ACTION PROGRAM These guidelines have been prepared to assist the Town of Southold to better familiarize themselves with good affirmative action practices and equal employment opportunities. These guidelines should be used when adding staff personnel who are to be employed by the Town of Southold. The Town will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246, as amended; Title VI of the Civil Rights Act of 1964 as amended; Title VII of the Civil Rights Act of 1964, as amended, the Americans with Disabilities Act of 1990, as amended, 38 U.S.C. 4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974, the Age Discrimination Act of 1967 as amended, Section 503 of the Rehabilitation Act of 1973, as amended, 42 U.S.G. 2000 a-d; Section 109 of the Housing and Community Development Act of 1974 and NYS Executive Law, Article 15-A and all other New York State and federal statutory and constitutional non-discrimination provisions. AFFIRMATIVE ACTION OFFICER For the purpose of the Town Program, the Supervisor will act as the Affirmative Action Officer (AAO). • THE AAO'S DUTIES WILL INCLUDE, BUT NOT BE LIMITED TO, THE FOLLOWING: (a) Provide technical advice of Affirmative Action related issues and activities; (b) Recommend procedural and policy changes to further the objectives of the Federal Regulations governing Affirmative Action procedures; c) Monitor compliance with all Regulations. d) Coordinate Affirmative Action activities throughout the activity area; e) Receive and act upon employee complaints of discrimination in accordance with the complaint procedures described hereafter. RECRUITMENT When recruiting for a vacant Town position, the following Affirmative Action procedures are suggested: The Town shall maintain a broad based, aggressive recruitment program designed to attract well qualified individuals. Special emphasis will be placed on locating minority and female candidates, particularly for job categories where they are currently absent or under represented. Efforts will be made to locate and use those media which serve the minority, female and handicapped staff will be encouraged to"actively participate in the recruitment and promotion process. Minority, female and handicapped staff will be encouraged to actively participate in the recruitment and promotion process. The Town is committed to exploring the feasibility of making the Civil Service process more responsive to the problems of employing disadvantaged peoples. The Town will review all publications and recruitment literature to assure that no discrimination is implied through its contents. The phrase "Equal Opportunity/Affirmative Action Employer" will appear on all employment advertising and recruitment literature. SELECTION/UPWARD MOBILITY When selecting personnel for entry level and promotional positions, job qualifications and ability will be the normal selection criteria. However, they will be especially aware of minority and women candidates where suitable. All hiring authorities will conduct interviews in an unbiased manner and will limit questions to job-related factors ensuring selection on individual merit and eliminating irrelevant considerations based on assumptions, generalizations and stereotypes about minorities and women. The Town will continue to encourage female an i staff to k g d minority sta take course work under the various educational programs available to improve their opportunities for promotion and upward mobility. ANALYSIS The Town's AAO will develop and maintain a program to statistically monitor the sea and ethnic composition for the existing staff, as well as to prepare information need for evaluation and planning. The Suffolk County Civil Service Department will be solely responsible to review the assignment of salary grades to all proposed job titles to ascertain the appropriateness of salary in terms of skills and experience required and to recommend warranted changes. TRAINING Where applicable, Affirmative Action principles will be included as part of the curriculum in all training programs. The Town will review their positions to determine what jobs might be filled by individuals in accordance with Section 55-b of the Civil Service Law. This information in accordance with the AAO, who in turn will notify the Civil Service Department for their reference in placing qualified handicapped individuals. THE PLAN CONTRACT COMPLIANCE The Town of Southold will ensure that non-discrimination clauses supporting the tenet of Equal Employment Opportunity be included in all bid specifications, contracts, leases and all_similar documents with out side agencies. Violations of the above statement will be brought to the attention of the Affirmative Action Officer and the Town Attorney. The Town will attempt to comply with the applicable Federal and State Laws regarding Labor Standards and Contract Compliance as they specifically relate to Affirmative Action procedures. PROCESSING OF COMPLAINTS OF DISCRIMINATION Any complaint concerning alleged unlawful discriminatory practice based on race, color, creed, national origin or sex, affecting the employment or potential employment of any individual under the Town of Southold may be heard through the following procedure, in addition to or in substitution of the procedures provided by the State Law: The aggrieved employee or employment candidate will send a written complaint to the Affirmative Action Officer describing in detail the alleged discriminatory employment incident. The complaint will be further researched through investigation of relevant documents and conferences with all involved personnel. A finding will be made with sixty (60) days. If a resolution to the complaint is reached, the agreed upon appropriate action will be implemented. The Affirmative Action Officer will be required to state in writing that the complaint has been resolved to the satisfaction of all parties and describe the action taken. This correspondence will be made available to the aggrieved employee, employment candidate, or other governmental entity, or organization so requesting it. If an agreement cannot be reached or implemented, the Affirmative Action Officer will notify the involved parties of such in writing and advise them that the complaint can be further pursued with Suffolk County's Human Rights Commission and with the State Division of Human Rights. This complaint procedure in no way limits the employee's rights to take his/her complaint to the County's Human Rights Commission and/or the State Division of Human Rights at any time during the process. ee Judith Tom. GT�e/r� Southold Town Clerk August 9, 1995 I w • 1\1/N'VBE-EE0 WORKPLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Grantee Project Number Town of Southold Address 53095 Main Road City Southold Zip Code 11971 Authorized Representative Jean W. Cochran Authorized Signature Address 53095 Main Road CttySouthold Zip Code, 1971 Phone No. ( 5I6 ) 765-1889 Minority Business Enterprise Officer Fax No. James McMahon , Director of Program Evaluation ( 516 ) 765-1823 Project Description(list separate contracts do estimates) Contract No. Description Estimate Engineering - Pre-Construction $375 , 000 Engineering - Construction &. Oversight $400, 000 N/11 Construction $6, 840, 000 PROJECTED EEO AND M/WBE CONTRACT SUMMARY % Amount % No./Employ 1. Total Project Dollar 100 $7, 615 , 000 6. Total Employees 100 Value 7. Total Minority 2. State Share 29 $2 , 000, 000 Employees/Goal 10 3. MBE Project Goal 15 $1 , 136 , 250 8. Total Female 4. WBE Project Goal 5 $ 380, 750 Employees/Goal 10 S. M/WBE Totals $1 , 517, 000 9. EEO Total 20 Combined I ICombined OFFICE OF MINORITY & WOMEN'S BUSINESS PROGRAMS USE ONLY Proposed Goals Date Approved Date Disapproved Initials MBE(%) EEO-Minorities (%) WBE(°A) EEO-Women(%) IWBP January 1998 o r ' • Attachmrnt MINORITY AND WOMEN'S BUSINUS-EQUAL EMPLOYMENT OPPORTUNITY PROGRAM WORKPL4N r Polia Statement The Town of Southoi a commits to carrying out the intent of the New York State (Name of Municipality) Executive Law, Article 15-A which assures the meaningful participation of minority and women's business enterprises in contracting and the meaningful participation of minorities and women in the workforce on activities financed by public funds. Minority Business Q cer James McMahon is designated as the Minority Business Enterprise Officer (Name of Designated officer) ' responsible for administering the Minority and Women's Business-Equal Employment Opportunity (M/WBE-EEO)program. MME Contract Goals 15 %Minority Business Enterprise Participation __L_6/* Women's Business Enterprise Participation EEO Contact Goals 10% Minority Labor Force Participation 10% Female Labor Force Participation (Authorized Representative) Jean W. Cochran '7f Title: Supervisor Date: 4/1 /9q O 'JMWBP January 6, 1998 Town of Southold Landfill Closure Project M/WBE-EEO Work Plan March 1999 CONTRACTS: Number/Types of Contracts Contract Breakdown ('A'=Actual; Amount `P' =Planned I Engineering- Design and Specifications • Closure Plan(A) $ 85,000 Contractor: Dcirka and Bartilucci • Construction Specifications(P) Contract#: 001 • Preparation of Bid Documents(P) $120,000 II Engineering—Construction Contract Needs Not Yet Determined III General Construction Contractor: Terry Contracting Supply of Fill Material(A) $545,000 Contract#: 001 TOTAL: $ 750,000 ��SQFFOj�-C O �G JAMES BUNCHUCK �� y� P.O. Box 962 SOLID WASTE COORDINATOR y = Cutchogue, New York 11935 %O Tel:(516) 734-7685 Fax:(516) 734-7976 SOUTHOLD TOWN SOLID WASTE DISTRICT FAX TRANSMITTAL Number of pages including this sheet: 3 DATE: TO: to tin �a �t FAX#: �lv q- 7,0 y S FROM: _ ►'w► �— MESSAGE: / �/Av.n /✓�/+T �..I� �li� PG��'f/�I 4-!/a.r L� C/�/\(/G C�![�-�/ s lG - M OF CIA V' For verification or questions please call 516-734-7685. i N11WBE-EE0 WORKPLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Grantee Project Number Town of Southold Address 53095 Main Road City Southold Zip Code 11971 Authorized Representative Jean W. CochranAuthorized Signature Address 53095 Main Road City S o u th o l dZip Code 119 71 Phone No. S 516 ) 765-1889 Minority Business Enterprise Officer Fax No. James McMahon, Director of Program Evaluation ( 516 ) 765-1823 Project Description(list separate contracts &estimates) Contract No. Description Estimate - Engineering - Construction $400, 000 N/A Sf11Z. cx r„�,j4d Construction 6 , 840, 000 PROJECTSD EEO AND M/WBE CONTRACT SUMMARY o % NoJEmploy 1. Total Project Dollar 100 7, 615 , o 0 0 6. Total Employees 100 Value 7. Total Minority 2. State Share 29 $2 , 000, 000 Employees/Goal 10 3. MBE Project Goal gi, /0 $1 , 136 , 250 8. Total Female 4. VIBE Project Goal�3;1 $ 380, 750 Employees/Goal 10 5. M/WBE Totals $1 , 517, 000 9. EEO Total 20 Combined Combined OFFICE OF MINORITY& WOMEN'S BUSINESS PROGRAMS USE ONLY Proposed Goals Date Approved Date Disapproved Initials MBE(%) EEO-Minorities (%) WBE(%) EEO-Women tWBP January 1998 • • Town of Southold Landfill Closure Project M/WBE-EEO Work Plan March 1999 CONTRACTS: Number/Types of Contracts Contract Breakdown (`A'=Actual; Amount IF=Planned 1) Engineering Design and Specificaions • Closure M"an(A) Contractor: Dvirka and . Construction Specifications(P)o,,,,J j Contract#: Bartlluccl D _ _a fi0_ f n-d Duce „mu:- ti� 2) General Construction Contractor: Terry • Supply of Fill Material(A) $550,000(est) Contracting S /S- C✓s' %G Contract#: y 00 TOTAL: Atuchment 3 1 MINORITY AND WOMEN'S BUSINESS-EQUAL EMPLOYMENT x: WORKPLANOPPORTUNITY PROrzRAM Policy Statement The Town of southo 1 d commits to carrying out the intent of the New York State (Name of Municipality) Executive Law, Article 15-A which assures the meaningful participation of minority and women's business enterprises in contracting and the meaningful participation of minorities and women in the workforce on activities financed by public funds. Miners y Business Officer James McMahon is designated as the Minority Business Enterprise Officer (Name of Designated officer) responsible for administering the Minority and Women's Business-Equal Employment Opportunity(M/WBE-EEO)program. - MJWBE Contract Goals ti "�_% Minority Business Enterprise Participation r ? °/a Women's Business Enterprise Participation EEn Contract Goals 10% Minority Labor Force Participation 10% Female Labor Force Participation (Authorized Representative) Jean W. Cochran Title: supervisor Date: 2-11-99 OMWBP January 6, 1998 • JEAN W. COCHRAN Supervisor GREGORY F.YAKABOSKI �`1` Gy TOWN ATTORNEY p Town Hall, 53095 Main Road COD P.O.Box 1179 �y • Southold, New York 11971 Telephone(516) 765-1889 ,' �a� Fax(516) 765-1823 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD MEMORANDUM TO: JAMES McMAHON, COMMUNITY DEVELOPMENT DIRECTOR JAMES BUNCHUCK, SOLID WASTE COORDINATOR THOMAS MAHER, VICE-PRESIDENT, DVIRKA & BARTILUCCI FROM: GREGORY F. YAKABOSKI, ESQ., TOWN ATTORNEY DATE: FEBRUARY 1, 1999 SUBJECT: CONTRACT NO. C300485 SOUTHOLD LANDFILL LANDFILL CLOSURE ASSISTANCE PROGRAM MINORITY AND WOMEN'S BUSINESS PROGRAM Please review and offer any comments or information you might have regarding issues raised by the following letter. Thanks. GFY:ck Att. �, New York State Department of Environmental Conservation Division of Management & Budget Services Bureau of Procurement Services, Room 686 AM Minority&Women's Business Programs 50 Wolf Road, Albany, New York, 12233-5027 Office Number: (518) 457-0749 Fax Number: (518) 457-9130 John P. Cahill Commissioner December 18, 1998 Honorable Jean Cochran Supervisor, Town of Southold 53095 Main Street Southold, New York 11971 RE: Contract No. C300485 Southold Landfill Landfill Closure Assistance Program Minority and Women's Business Program Dear Supervisor Cochran: This is a follow-up to my conversation on December 5, 1998 with James Bunchuck of your office. The Bureau of Minority and Women's Business Programs has been informed that the Town of Southold is scheduled to receive assistance under the Landfill Closures Assistance Program in this year's budget. According to Mr. Bunchuck, the construction phase of the project has not yet begun and the project cost has increased to more than $5 million. As a result, please submit a revised Minority and Women's Business Enterprise/Equal Employment Opportunity (M/WBE-EEO) work plan because the work plan submitted in 1995 is out of date. This M/WBE-EEO work plan should include the following three elements: a policy statement; the designation of an MBE Representative; and a project description. The Town of Southold should submit the M/WBE-EEO work plan, with all other supporting documentation, at the time of application to the program. A brief description of the three elements follows: • Policy Statement This is a statement that commits the recipient of the State assistance contract to carry out the intent of New York State Executive Law, Article 15-A on activities financed by the State assistance contract. IEC 2 1 Im SUPERVISORS OFFICE TOWN 0F SO U1 HOLD This statement should acknowledge the intent of the State assistance contract recipient to develop a comprehensive M/WBE-EEO program that assures the meaningful participation of minority and women's business enterprises in contracting. It also should assure the meaningful participation of minorities and women in the workforce associated with the project(s). The program applicant should develop this brief policy statement. • Affirmative Action Representative The local government official responsible for administering the approved comprehensive Affirmative Action Program designates a person to serve as the Affirmative Action Representative. This person may be the person who is the Authorized Representative, or another person named by the governing body. The will of the governing body should make the designation through resolution or other official means. • Project Description The program applicant is to identify the nature of the work involved in the project funded by the State assistance contract. A brief description of the component parts of the project to be funded will satisfy this element of the work plan. It is important that the work of both the engineering and/or contract works be included in the project description on the enclosed form. Also, please note that the M/WBE goals for the project are: MBE GOALS: 15% WBE GOALS: 5% MINORITY EMPLOYMENT GOALS: 10% FEMALE EMPLOYMENT GOALS: 10% Enclosed to this letter is a blank work plan form and a completed sample form. These documents have been prepared for your convenience and to facilitate completion. Please complete these components and return them to the Bureau when possible to avoid any delay in the contracting process. If you have any questions on the above, or would like to arrange a meeting to discuss your specific concerns, please call my office at (518) 457-0749. Sincerely, / I �r , Patricia King Enclosures Minority Business Specialist PK:cLm cc: B. Moulhem D. Blackman J. Bunchuck, Town of Southold • i hIfNVBE-EEO WORKPLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Grantee Project Number Address City Zip Code Authorized Representative Authorized Signature Address City Zip Code Phone No. Minority Business Enterprise Officer Fax No. Ii Project Description(list separate contracts & estimates) Contract No. Description Estimate PROJECTED EEO AND M/WBE CONTRACT SUMMARY Amount % NoJEmploy 1. Total Project Dollar 6. Total Employees Value z. State Share 7. Total Minority Employees/Goal 3. MBE Project Goal 8. Total Female 4. WBE Project Goal Employees/Goal i S. M/WBE Totals 9. EEO Total Combined Combined OFFICE OF MINORITY & WOMEN'S BUSINESS PROGRAMS USE ONLY Proposed Goals Date Approved Date Disapproved Initials MBE (%) EEO-Minorities ------------- (%) WBE(%) EEO-Women(%) �WBP January 1998 'o Attachment] r MINORITY AND WOMEN'S BUSINE5c_EQUAL EMPLOYMENT 11111 EMPLOYMENT _ - '. OPPORTUNITY PROGRAM_WORKPLAN policyStat; A4 The commits to carrying out the intent of the New York State (Name of Municipality) t! Executive Law, Article 15-A which assures the meaningful participation of minority and women's business enterprises in contracting and the meaningful participation of minorities and women in the workforce on activities financed by public funds. .�17 Minority Aulness Officer _ is designated as the Minority Business Enterprise Officer (Name of Designated officer) responsible for administering the Minority and Women's Business-Equal Employment Opportunity (M/WBE-EEO) program. M Contract Goals % Minority Business Enterprise Participation Women's Business Enterprise Participation I'IF-n Contract Goals 10% Minority Labor Force Participation 10% Female Labor Force Participation (Authorized Representative) Title: Date: O OMVIBP January 6, 1999 .f SAN[PLI er/Types of contracts Contract Breakdown Amount .,oral Construct. Paving $150.000 contract No. 1) Demolition 30.000 Paining 200.000 r< Masonry 260.000 Miscellaneous Metals 50,000 Glazing 3.000 ! Excavation and Backfill 210,000 Fencing 12,000 Concrete Finishing 20.000 Reinforcing Steel 240,000 Roofing 658,000 Waterproofing 30.000 S1,273,000 Elul Underground Duct Banks 110,000 (Contract No. 2) Equipment Supply 260,000 Lightening Protection 20- 390,000 H.V.A.C. Electrical Wiring 10,000 (Contract No. 3) Ductwork 45,000 Controls 25,000 Equipment Supply 60.M 140,000 P]uMb' Underground Piping 20,000 (Contract No. 4) Equipment Supply 25.E 45,000 Sewer Rehab Cleaning& TV Inspection 35,000 (Contract No. 5) Joint Testing & Sealing 45,000 Chemical Root Treatment 4,000 Manhole Rehabilitation, 8000 Excavation & Backfill 6000 Pavement Replacement 12.000 Material Supply I= 115,000 Sewer Rehab. Cleaning& TV Inspection 58,000 (Contract No. 6) Joint Testing & Sealing 126.000 Chemical Root Treatment 3000 Manhole Rehabilitation 15.000 Excavation & Backfill 3000 Pavement Replacement 2,800 Material Supply la 208,800 Total MWBE January 199E S2,171 SAMPLE }. Number/'Types of contracts Contract Breakdown Amount 'Oeneral Construct. Paving S 150,000.(Contract No. ) Demolition i30,000 Paining 12-00.000Masonry 260,000 Miscellaneous Metals 50,000 Glazing � 3.000 Excavation and Backfill 210,000 Fencing 12,000 Concrete Finishing 20,000 Reinforcing Steel 240,000 Roofing 658,000 Waterproofing 30.000 S1,273,000 Electrical Underground Duct Banks (Contract No. 2) Equipment Supply 110,000 260.000 Lightenhig Protection 20.000 390,000 H.V.A.C. Electrical Wiring (Contract No. 3) Ductwork 10'000 45,000 Controls 25,000 Equipment Supply 60-000 140,000 Plumbia& Underground Piping (Contract No. 4) Equipment Supply 25-000 20'000 45,000 Sewer Rehab Cleaning& TV Inspection 35,000 (Contract No. 5) Joint Testing & Sealing 45,000 Chemical Root Treatment 4,000 Manhole Rehabilitation 81000 Excavation& Backfill 61000 Pavement Replacement 12,000 Material Supply 115,000 Sewer Reha►, Cleaning& TV Inspection 58,000 (Contract No. 6) Joint Testing & Sealing 126.000 , Chemical Root Treatment 3,000 Manhole Rehabilitation 15.000 Excavation& Backfill 3,000 Pavement Replacement 2,800 Material Supply LM 208,800 Total 52,171,000 MWBE January 1998 Jumber/Types of Contracts Contract Breakdown Amount ()MVMP January 1998 o�oS�FFoc,��o JAMES C. WMAHON h`Z` Gym Town Hall, 53095 Main Road Administrator c :� P.O.Box 1179 W Southold,New York 11971 Telephone (516) 765-1892 Fax (516)765-3136 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE MEMO To: Jim Bunchuck From: Jim McMahon Subject: MBE/WBE Forms Date: February 9, 1999 For your Information, I have attached the MBE/WBE forms that have submitted in the past. These numbers may need to be adjusted as the project progresses. cc: Greg Yakaboski • SVFf�(� • . ti�p`O C4Gy JAMES BUNCHUCK Z P.O. Box 962 SOLID WASTE COORDINATOR y Z Cutchogue,New York 11935 Tel:(516)734-7685 Fax:(516) 734-7976 SOUTHOLD TOWN February 6, 1998 SOLID WASTE DISTRICT NEMORANDUM TO: Jim McMahon FROM: �im Bunchuck SUBJECT: MBE/MWE Forms for Title 5 Landfill Closure Grant Application I am in the process of revising an application we submitted in 1995 under Title 5 Landfill Closure Assistance Grant Program to request the full $2, 000, 000 which, based on revised closure cost estimates, we are eligible to receive. I could use your help with the MBE/MWE forms of the application, which appear to have changed since our original application was completed and which you will find attached. I have Completed portions of the forms I felt I could handle, based on what you did in 1995. Could you please complete the rest of the forms as appropriate? Not all parts of them may be applicable right now, as we have not identified contractors for the construction activities . However, I am just not sure what can be filled in and what must wait. For example, the section titled "Utilization Plan" - should that be filled out by Dvirka & Bartilucci as the likely (at this moment) overseers of construction or what? I have enclosed the completed one-page form that was used in the 1995 application as a reference, with my mark-ups of the new $ figures . I still have the Affirmative Action Statement you provided me last time, so we probably don' t need another one, unless it has changed. Thanks for your help. Let me know if you have any questions . I want the TB to approve this application at their Feb. 19 meeting. New York State Departme�f Environmental Conservation i 50 Wolf Road, Albany, New York 233 f John P. Cahill Commissioner MEMORANDUM TO: Potential Loan Applicants for Clean Water/Clean Air Bond Act of 1996 Loans FROM: Patricia Ding, Minority Business Specialist SUBJECT: Affirmative Action Program and State Assistance Application DATE: August 28, 1997 Applicants for loans from the Clean Water/Clean Air Bond Act of 1996 are required to implement a comprehensive Affirmative Action Program and to submit an approvable Affirmative Action Workplan. This Affirmative Action Workplan must include the following three elements: a policy statement; the designation of an Affinnative Action Representative; and a project description. The Affirmative Action Workplan, together with all other supporting documentation, should be submitted along with other required documents at the time of, or prior to, formal application to the program. A brief description of the three elements are: Policy Statement A statement which commits the loan recipient to carry out the intent of New York State Executive Law, Article 15-A on activities financed by the loan. This statement should acknowledge the obligations of the loan recipient to develop a comprehensive M/WBE-EEO program which assures the meaningful participation of minority and women's business enterprises in contracting, and the meaningful participation of minorities and women in the workforce(s) associated with the project(s) to be financed. Page 1 of 2 This brief policy statement should be developed by the program applicant and approved by the appropriate governing body. Affirmative Action Representative The local government official responsible for administering the approved comprehensive Affirmative Action Program must be identified. This information is requested on page one of the Affirmative Action Workplan form. Project Description The program applicant must identify the nature of the work involved in the project to be financed. A brief description of the component parts of the project to be financed will satisfy this element of the Affirmative Action Workplan. This information is requested on page one of the Affirmative Action Workplan form. Additional information regarding the nature of the project should be indicated on supplemental document (page two). Attached to this memorandum are workplan forms. These documents have been prepared for your convenience and to facilitate completion. If you have any questions on the above or would like to arrange a meeting to discuss your specific concern, please call my office at (518) 457-0749. Attachment Page 2 of 2 M/WBE-EEO Utilization Plan 'ro be completed by each contractor/consultant and submitted to municipality and DEC for review. Consultant/Contractor Name: Date: Address: City: State: NY Zip: Name and Title of Signature of Authorized Authorized Representative: Representative: Name and Title of Signature of M/WBE M/WBE Representative: Representative: Contract Description: Contract Number: PROJECTED M/WBE AND EEO SUMMARY Percent Amount Percent No. Work Emp. Hours 1. Total Dollar value of the prime 100 % $5,800,0 6, Total No. Employees and 100% contractvice/product provided workhours 2. MBE goal applied to the contract ° 6. Total goal for minority % 15 /O $870,000 employees. 3. WBE goal applied to the contract. ° 7. Total goal for female o 5 /o $290,000 /o employees 4. M/WBE combined totals. 0 % 11, 160,0 S' EEO combined totals % SECTION I--MBE INFORMATION In order to achieve the MBE goals, these minority forms are expected to participate in the following manner: Payment Contract MBE FIRM Description of work to be done Projected Scheduled Contract Pa Y by MBE contact amount contract Schedule completion & award date start date date. Name: Address ity Date: ST/Zip Phone Name: $ Address City Date: ST/Zip Phare ame: $ Address City Date: ST/Zip Phone M/WBE-EEO Work Plan Please complete this chart if your project's State Share request is more than $25,000. Mur icipality:Town of Southold Application Date: Address: 53095 Main Road City: State: NY Phone No. Southold I Zip: 11944 1 (516) 765-1892 Name and Title of Jean W. Cochran Authorized Signature: Authorized Representative: Supervisor, Town of Southold Address: 53095 Main Road City: State: NY Phone No.: Southold Zip; 11944 (516) 765-1889 arae and Title of James McMahon Phone No.: Affirmative Action Rep.: Director of Program Evaluatio (516) 765-1892 ncscription of Contract: State Aid (attach a copy of the project description from application) Project Category: Check all that apply: Equipment purchase O Construction Ek Other(service) 6J Engineering Services M/WBE AND EEO SUMMARY (Call 518-457-0749 for applicable percentages in #5, #6, #9, 410) 1. Total Value of Project $ 5,800,000 2. Dollar amount spent to $ Complete the items below if your date by applicant project involves salary/employment % No. Of Emps. costs: 3. Balance(subtract#2 $ from #1) fl 4. State Share of Balance $ 20008. Total number of employees working % (50% of#3 above) . ,000 on this project 5. MBE Amount of 9. Total Goal for Minority Employees % contract 100% $ 6. WBE Amount of 100% $12,000,000 10. Total Goal for Women Employees % contract 7. Total M/WBE Amount 100% $ 11. EEO Combined Totals % of contract SECTION I--WBE INFORMATION In order to achieve the WBE goals, these minority forms are expected to participate in the following manner: WBE FIRM Description of work to be done Projected Scheduled Contract Contract by WBE contact amount contract Payment completion & award date start date Schedule date. Name: $ Address City Date: ST/Zip Phone Name: $ Address City Date: ST/Zip Phone Name: $ Address City Date: ST/Zip Phone JUN-08-1995 08: 11 NYS DEC 518 457 0342 P.05 t AFFIRMATIVE ACTION WORKPLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION tunicipality Project Number Town of Southold .ddress City Zip Coda 53095 Main Rd. Southold 11971 .uthorized Representative Authorized Signature Thomas Wickham .ddress City Zip Code Phone No. 53095 Main Rd. Southold 11971 (516)765-1889 .ftirmative Action Representative Phone No. James McMahon (516)765-1892 Iroject Description (list separate contracts and estimates) :ontract No. Description Estimata PROJECTED. EEO AND MBE/WBE CONTRACT SUMMARY Amount No./Empl.. Total Proj'eet S, Se'OOe'e5 S. Total Employee Dollar Value 100 $2,265,000 TBD MBE Applied 15 $ 6. Total Minority Project Goal g'7�s, Employees Goal TBD WBE Applied7. Total Female TBD Project Goal 5 $ 50 MBE/WBE Com- '- �lp`� 8 . EEO Combined bined Totals 20 $ . Totals TBD FOR THE OFFICE OF ABFIPXATIVB ACTION USE ONLY Proposed Goals ( Date Approved Date Disapproved Initials EEO-Minorities(%) BE(%) EEO-FTomen(>t) MAR-•02-96 09: 38 FROM: � ID: ;3649045 PAGE 3/4 AFFIR.1IATIVE ACTION WOR PLAN NEW 'iCAF STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION ! KJA.Cipelity P►�;ec: �;�-t4- Address City i Zip Code Authorised Representative Authorized Signature I Address I City Zip Code Phoria No. Attirmdtive Action Representative Phone No. aon ject Description ( list separate contracts 6 estimates) tract No. ,� w c iption Estimate PROJECTED EEO AND MBE/WBE CONTRACT SUMMARY Amount No. /Empl . I. Total Projsct S. Total Employees D011ar Value �` �sv�rry 2 . MBE Applied � $hof 6. Total Minority ,Project Goal � Employees Coal ��?r ) .• WBE Applied ,j 7 . Total Female Project Goal Sf ���°� ' Employees Goal 4 . MBE/WBE Com- S ., EEO Combined biped Totals vZo Totals %. AVAZAU OF MINORITY i 'WOM.EN'8 BUSINESS 410GRIX8 082 dN'LY Proposed Goals Date Approved Date Disapproved Initials MBE(t) EEO-Minorities(A) W3E(4) EEO-Women(%) BAA/Sar - •'� E-EEQ Natio N ' To be eomgdeted by each 1 arkaw'oilaat sod submit/ed4a -mad DEC for review. m Opp CWsukasacesh ad"Name: pate � Addnax CEdf: State: Ry Zip: m �a Nate sld Tale of Sigastaa+e of Andmizd o Elstio�ed .tatirs: s Nam and Tme of S%ubW*of M/W1tBE lV MSE Rep`" tstiva e: Bepr "tative: C mart DaNumber. j; C�as r.� v-- Coebsct Numbe � sou FIRUJILCTM M1WBE AND EEO SUMMARY E Percent I Amount I I P.V.&MI t % w..a. i f + E ifiours i I. T*bd Dollar urine of the privet $- l �''d 5. Total No. Employees aid csnftactviee/ dsct tiled � ' •• _ pn provided � wsrltbwra " i 0 o� € 2. IBE gosl Miid to tlr i % - Total got." t • for mias � i M s*r;► � lv i i � � / m i WHIP. �! :�,;d to the castracc. � �, � ?. i eiai goai for female .� iw ' i empic►ms /V �• 4. MfWBE corbiaed totals. * S. EEG Imm isd fatals Zoe. 1/1/God ory M A A MAR-02-98 09: 35 FROM: I0: 5064SO45 PAGE 1/4 t ' State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective December 14, 1994) i MUNICIPAL LANOFILL CLOSURE PROJECT WORK PLAN FACILITY NAME A! ,g9,� EXTENT OF WASTE DEPOSIT (ACRES) FACILITY 100 FACILITY LOCATION COUNTY FACILITY OWNER FACILITY OPERATOR p� SoC CONTACT PERSON ADDRESS PHONE NO: STAGE BEGIN DATE ENO DATE COST COST , . ,y..- (�C,,,�•S7, .Tit' V �t' Pe fAor.�th Cloture /02Iry Investigation9 SI P� p �`3 EC Prepare Closure POA Report �- POA •� PC 1'30, A-V EA Prepare Closure Plan 9 _ Pk P A p/oa, YE/A �T�" Perform Vector Remediation, if required 3i PA P A Z, A Construct Leachate Collection System, if required P/A �,� P/A 1_ E/A Construct Gas Venting Layer and Gas Collection/Control System �i(,* A r P A X/ A Post-W Fax Note 7671 (9/90 To — G QC From Page 1B of 28 co.mept. co. Phone A Phone M Fax M Fax 0 MAR-02-S6 09: 37 FROM: is ID: 5 49045 PAGE 2/4 . MUNICIPAL LANOFILL CLOSURE PROJECT WORK PLAM (cont.'d) STAGE BEGIN DATE ENO GATE COST Construct Barrier Layer „.VAj_&P AP A J Construct Barrier Protection Layer ,-7/j A ..... A ° A Construct Topsoil Layer 6A 6A Establish Vegetative Cover A / P A Prepare Construction Certification Report !/ P A % A , ,,,SNA Notes: P 2 Prospective A 0 Actual E a Estimated (9/90) Page 29 of 2B 0R/17/1998 13:23 734797E LANDFILL PAGE 01 State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9,Revised December 14 , 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE . PROJECT WORK PLAN FACILITY NAME Tovn of Southold Landfill- EXTENT andfi 1EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY IO# FACILITY LOCATTLON COUNTY Suffolk Tonin of Southold FACILITY OWNER. Tovn of Southold FACILITY OPERATOR CONTACT PERSON jades Bunchuck. for Jean__ennhran. Te�;ar visor Southold Tom Solid Waste District, P.O. nox 962 ADpRF ` CutchOgUe N 11935 PHONE NO . (516) 734--7685 VZGIN DATE END DATE COST STAGE (P/A) (P/A) (2/A) Perform Closure 9/95 (A) 3/95 (A) $90, 000 Investigation. Prepare Closure 1/96 (A) 12/97 . (A) $30,000 (A Investigation Report 2/98 (A) 8/98 (P) $:100,000 (E) Prepare Closure Plan Perform Vector 3/99 (p ) 4/99 (P ) $10, 000 (E Remediation; If required Construct Leachate NA NA Collection System, .if NA required Construct Gas Venting Layer and Gas 4/99 (P ) 5/99 (P) $1 . 70Q, 000 ( E) ' Collection/Control System "* Prepare Closure Investigation Work Plan 11/94 )A) 3/95 (A) $10, 000 (A) (8/97) Page: 1B of 2B 03/17/1998 13: 23 7347376 LANDFILL PAG 02 BEGIN DATE END DATE COST STAGE (P/A) (P/A) (E/A) COriStrUCt Barrier Layer 5/99 (P) 7/99 -(P) ;:1 , 550,000 ( E) Construct Barrier 7/gg (P) 9/99 (P) 940, 000 ( E) Protection Layer 9/99 (P) 10/99 (P) 660, 000 ( E) Construct Topsoil Layer Establish Ve- etative 10/99 (P) 11/99 (P) 660,000 ( E ) Cover Prepare Construction 11/99 (P) 12/99 (P) 50,00 ( E ) Certi,f i,cat ion Report Total $15, 800,000 Notes : P Prospective A Actual E = Estimated (8/97) Page 2B of 2B o��g�FFO��-coG JAMES C. WMAHON �� 'l� Town Hall,53095 Main Road Administrator CODy - P.O.Box 1179 Telephone(516)765-1892 Dy • Southold,New York 11971 Fax(516)765-3136 �a0 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE MEMO TO: J//YI - FROM: Jim McMahon Date: For Your: Approval & Signature Revie Comments reformation Files Please Return Comments: 4 NEW YORK STATE DOARTMENT OF ENVIRONM&AL CONSERVATION Bureau of Minority &Women's Business Programs,Room 557 50 Wolf Road,Albany, New York 12233-1030 �SH Dgy1s Office Number: (518) 457-7187 - Fax Number: (518) 485-7700 t , r 5 4g.- WV 9 I Michael D.Zagata Commissioner November 3, 1995 Mr. Thomas Wickham Supervisor Town of Southold 53095 Main Road Southold, NY 11971 RE: Southold (T) Landfill Closure Program (LCP) M/WBE-EEO.Program Dear Mr. Wickham: We have reviewed the initial Minority and Women's Business Enterprise-Equal Employment Opportunity(Nf/WBE-EEO)Program documents submitted by the Town as part of the Landfill Closure Program(LCP) application. We are pleased to inform you that the municipal policy statement, preliminary project description and your designation as the MBE Representative are acceptable for LCP purposes. Please be advised that the minority/women's business enterprise (M/WBE) goals listed on the Workplan should be adjusted to reflect the following: 15%Minority Business Enterprise Participation 5%Women's Business Enterprise Participation Once the design work has been completed we ask that you send to this office a detailed project description consisting of a breakdown of the contracts by their work items and associated costs. To assist the Town with the necessary changes to be implemented, enclosed is a blank and a sample copy of the Affirmative Action Workplan and Project Description. f 2 Please contact our office at your earliest convenience so that we may discuss your role as the MBE Representative in assuring the success of the M/WBE program. If you have any questions, please contact this office at (518) 457-0749. Sincerely, Kenneth Shider Minority Business Specialist Enclosures cc: C. Rivera A. Muench a rff LAURY L. DOWD = THOMAS H. WICKHAM Town Attorneyy x Supervisor Town Hall.53095 Main Road *WA ao� P.O. Box 1179 �► Southold.New York 11971 Telephone(516) 765-1889 Fax(516) 765-1823 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD MEMORANDUM TO: Jim McMahon FROM: Laury L. Dowd DATE: November 20, 1995 RE: Landfill Closure Program, M/WBE Workplan Attached please find correspondence from the DEC's Bureau of Minority & Women's Business Programs regarding the submitted Workplan. Please handle this request. If you have any questions let me know. /rbw cc: Jim Bunchuck ' NEW YORK STATE RPARTMENT OF ENVIRONM%TAL CONSERVATION Bureau of Minority & Women's Business Programs, Room 557 50 Wolf Road, Albany, New York 12233-1030 Dgy�,r Office Number: (518) 457-7187 i Fax Number: (518) 485-7700 ;4 2 Michael D.Zagata Commissioner November 3, 1995 Mr. Thomas Wickham Supervisor Town of Southold 53095 Main Road Southold, NY 11971 RE: Southold (T) Landfill Closure Program (LCP) M/WBE-EEO Program Dear Mr. Wickham: We have reviewed the initial Minority and Women's Business Enterprise-Equal Employment Opportunity (M/WBE-EEO) Program documents submitted by the Town as part of the Landfill Closure Program (LCP) application. We are pleased to inform you that the municipal policy statement, preliminary project description and your designation as the MBE Representative are acceptable for LCP purposes. Please be advised that the minority/women's business enterprise (M/WBE) goals listed on the Workplan should be adjusted to reflect the following: 15%Minority Business Enterprise Participation 5%Women's Business Enterprise Participation Once the design work has been completed we ask that you send to this office a detailed project description consisting of a breakdown of the contracts by their work items and associated costs. To assist the Town with the necessary changes to be implemented, enclosed is a blank and a sample copy of the Affirmative Action Workplan and Project Description. 2 Please contact our office at your earliest convenience so that we may discuss your role as the MBE Representative in assuring the success of the M/WBE program. If you have any questions, please contact this office at (518) 457-0749. Sincerely, &ZI11A xwzc__� Kenneth Shider Minority Business Specialist Enclosures cc: C. Rivera A. Muench v F SU CA-COG t JUDITH T.TERRY c y�c Town Hall,53095 Main Road TOWN CLERK coo P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICSMARRIAGE OFFICER Oy Fax(516)765-1823 RECORDS MANAGEMENT FFICER ( `��O Telephone(516)765-1800 FREEDOM OF INFORMATION OFFICER r4� 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 AUGUST 8, 1995: RESOLVED that the Town Board of the Town of Southold hereby adopts the following amended Town of Southold Affirmative Action Plan, effective August 8, 1995: TOWN OF SOUTHOLD AFFIRMATIVE ACTION PROGRAM These guidelines have been prepared to assist the Town of Southold to better familiarize themselves with good affirmative action practices and equal employment opportunities. These guidelines should be used when adding staff personnel who are to be employed by the Town of Southold. The Town will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246, as amended; Title VI of the Civil Rights Act of 1964 as amended; Title VII of the Civil Rights Act of 1964, as amended, the Americans with Disabilities Act of 1990, as amended, 38 U.S.C. 4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974, the Age Discrimination Act of 1967 as amended, Section 503 of the Rehabilitation Act of 1973, as amended, 42 U.S.G. 2000 a-d; Section 109 of the Housing and Community Development Act of 1974 and NYS Executive Law, Article 15-A and all other New York State and federal statutory and constitutional non-discrimination provisions. AFFIRMATIVE ACTION OFFICER For the purpose of the Town Program, the Supervisor will act as the Affirmative Action Officer (AAO). • THE AAO'S DUTIES WILL INCLUDE, BUT NOT BE LIMITED TO, THE FOLLOWING: (a) Provide technical advice of Affirmative Action related issues and activities; (b�, Recommend procedural and policy changes to further the objectives of the Federal Regulations governing Affirmative Action procedures; c) Monitor compliance with all Regulations. d) Coordinate Affirmative Action activities throughout the activity area; e) Receive and act upon employee complaints of discrimination in accordance with the complaint procedures described hereafter. RECRUITMENT When recruiting for a vacant Town position, the following Affirmative Action procedures are suggested: The Town shall maintain a broad based, aggressive recruitment program designed to attract well qualified individuals. Special emphasis will be placed on locating minority and female candidates, particularly for job categories where they are currently absent or under represented. Efforts will be made to locate and use those media which serve the minority, female and handicapped'staff will be encouraged to"actively participate in the recruitment and promotion process. Minority, female and handicapped staff will be encouraged to actively participate in the recruitment and promotion process. The Town is committed to exploring the feasibility of making the Civil Service process more responsive to the problems of employing disadvantaged peoples. The Town will review all publications and recruitment literature to assure that no discrimination is implied through its contents. The phrase "Equal Opportunity/Affirmative Action Employer" will appear on all employment advertising and recruitment literature. SELECTION/UPWARD MOBILITY When selecting personnel for entry level and promotional positions, job qualifications and ability will be the normal selection criteria. However, they will be especially aware of minority and women candidates where suitable. All hiring authorities will conduct interviews in an unbiased manner and will limit questions to job-related factors ensuring selection on individual merit and eliminating irrelevant considerations based on assumptions, generalizations and stereotypes about minorities and women. • The Town will continue to encourage female and minority staff to take course work under the various educational programs available to improve their opportunities for ` promotion and upward mobility. ANALYSIS The Town's AAO will develop and maintain a program to statistically monitor the seg and ethnic composition for the existing staff, as well as to prepare information need for evaluation and planning. The Suffolk County Civil Service Department will be solely responsible to review the assignment of salary grades to all proposed job titles to ascertain the appropriateness of salary in terms of skills and experience required and to recommend warranted changes. TRAINING Where applicable, Affirmative Action principles will be included as part of the curriculum in all training programs. The Town will review their positions to determine what jobs might be filled by individuals in accordance with Section 55-b of the Civil Service Law. This information in accordance with the AAO, who in turn will notify the Civil Service Department for their reference in placing qualified handicapped individuals. THE PLAN CONTRACT''COMPLIANCE The Town of Southold will ensure that non-discrimination clauses supporting the tenet of Equal Employment Opportunity be included in all bid specifications, contracts, leases and all.similar documents with out side agencies. Violations of the above statement will be brought to the attention of the Affirmative Action Officer and the Town Attorney. The Town will attempt to comply with the applicable Federal and State Laws regarding Labor Standards and Contract Compliance as they specifically relate to Affirmative Action procedures. PROCESSING OF COMPLAINTS OF DISCRIMINATION Any complaint concerning alleged unlawful discriminatory practice based on race, color, creed, national origin or sex, affecting the employment or potential employment of any individual under the Town of Southold may be heard through the following procedure, in addition to or in substitution of the procedures provided by the State Law: The aggrieved employee or employment candidate will send a written complaint to the Affirmative Action Officer describing in detail the alleged discriminatory employment incident. The complaint will be further researched through investigation of relevant documents and conferences with all involved personnel. A finding will be made with sixty (60) days. If a resolution to the complaint is reached, the agreed upon appropriate action will be implemented. The Affirmative Action Officer will be required to state in writing that the complaint has been resolved to the satisfaction of all parties and describe the action taken. This correspondence will be made available to the aggrieved employee, employment candidate, or other governmental entity, or organization so requesting it. If an agreement cannot be reached or implemented, the Affirmative Action Officer will notify the involved parties of such in writing and advise them that the complaint can be further pursued with Suffolk County's Human Rights Commission and with the State Division of Human Rights. This complaint procedure in no way limits the employee's rights to take his/her complaint to the County's Human Rights Commission and/or the State Division of Human Rights at any time during the process. Judith T. erry� Southold Town Clerk August 9, 1995 JAMES RUNCHUCK P.O. Box 962. SOLID WASTE COORDINATOR y Z Cul.chopue, New York 119:15 O • Tel: (516) 734-7665 y'1lpl jo Fax: (516) 734-7976 SOU'i'Hoj, TOWN SOLID WASIrE DIS'VIU(71' August 4, 1999 MEMORANDUM TO: Greg Yakaboski FROM: Aim Bunchuck SUBJECT: Landfill Closure/Minority and Women Business Program I am writing in response to your memo of July 23 concerning the status of the M/WBE- EEO Utilization Plan for the landfill closure project. Dvirka& Bartilucci has been charged with completing the plan on behalf of the Town. I have forwarded the M/WBE-EEO guidance submitted to the Town by the DEC to Dave Glass of D&B who has assured me it is being followed to the letter. They are working on the Utilization Plan and will submit it to the Town as soon as it is finished. I have also been in touch with Brenda L. Moulhem, Supervisor of the M/WBE Program for the DEC to advise her of the status of the Utilization Plan. She is comfortable with D&B's ability to implement an acceptable and successful M/WBE Program, and looks forward to seeing the Plan as soon as it is available. I will provide you with updates on our M/WBE Program as I receive them. Please let me know if you have any questions. cc: Jim McMahon, Affirmative Action Representative JEAN W. COCHRAN ��SVFF�(�CO Supervisor GREGORY F.YAKABOSKI �h`Z` Gy TOWN ATTORNEY o < Town Hall, 53095 Main Road ti = P.O. Box 1179 Dy �Pry Southold, New York 11971 Telephone (516) 765-1889 Fax(516) 765-1823 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD MEMORANDUM TO: JAMES BUNCHUCK, SOLID WASTE COORDINATOR FROM: GREGORY F. YAKABOSKI, ESQ., TOWN ATTORNEY MARY C. WILSON, ASSISTANT TOWN ATTORNEY DATE: JULY 23, 1999 SUBJECT: CONTRACT NO. C300485 LANDFILL CLOSURE PROGRAM MINORITY AND WOMEN'S BUSINESS PROGRAM Please provide a status report, as well as future up-dates, regarding the forwarding of the M/WBE-EEO Utilization Plan to the DEC as noted in the attached correspondence, dated 7/13/99, from Brenda Moulhem, Supervisor of the M/WBE Program. GFY:ck Att. cc: Supv. Cochran & Town Board James McMahon, Community Development r • New York State Department of Environmental Conservatit Division of Management & Budget Services Bureau of Procurement Services, Room 686 - Minority and Women's Business Programs John P. Cahill 50 Wolf Road, Albany, New York 12233-5027 Commissioner Phone: (518) 457-0749 FAX: (518) 457-9130 D)F N Cfg July 13, 1999 JUL 19 T0WPQI AT Ms. Jean W. Cochran Supervisor Town of Southold 53095 Main Road Southold,New York 11971 Re: Contract No. C300485 - — Town of Southold Landfill Project Landfill Closure Program V V v 6 I999 Minority and Women's Business Program SUPERVISORS OFFICE Dear Mr. Cochran: TOWN OF SOUTHOLD The Office of Minority and Women's Business Programs has reviewed the workplan submitted for the referenced project dated April 2, 1999. The policy statement,designation of Mr. James McMahon as affirmative action representative and project description are acceptable to satisfy the affirmative action workplan components of the application. To remain in compliance with the contractual stipulation for Minority and Women Utilization, Equal Employment Opportunity(M/WBE-EEO) the next requirement is to forward an M/WBE-EEO Utilization Plan. The M/WBE-EEO Utilization Plan identifies those — /WBE's solicited for participation, the type of work to be performed, and scheduled dates for payment. Additionally, the Utilization Pldn reports all work hours performed, including minority and women employees. The following comments are offered for your guidance in the implementation of an acceptable and successful M/WBE Program, and in preparing an acceptable M/WBE-EEO Utilization Plan. Outreach/Solicitation The Prime Contractor/Municipality should undertake actions that assure the meaningful participation of New York State certified MBE's and WBE's on every subcontract associated with Federal/State assistance contracts, as well as to assure the meaningful s 10 participation of minorities and in the labor force(EEO) associated with the Federal/ State assistance contract. The Prime Contractor/Municipality should consider the following when soliciting M/WBE's: 1. determine what components of the contract will be subcontracted and break down the component elements into manageable and cost-effective segments; 2 utilize to the fullest extent possible the resources of local and State organizations that provide services to the minority and women's business communities; 3. place advertisements/notices of solicitation in minority and women-focused media; and 4. forward solicitation letters by certified return receipt mail, thereby encouraging a response from those M/WBE's solicited. All solicitation letters must include the bid date and a response due date, and should allow 15 business days before responses are due. NOTE: If you require assistance in obtaining the names of New York State certified M/WBE's that specialize in the equipment outlined in your contract documents, you may access the M/WBE directory via the Internet at: http://.www.empire.state.ny.us or contact this Office. • Bid Selection Considerations In the bid selection process; please be reminded that in addition to cost considerations, other factors such as past performance, availability, expediency, the responsibleness of the lowest bidder, as well as the M/WBE Program guidelines should be taken into consideration. You should be aware that the procurement of construction, services, and supplies of $10,000, or less from MBE's or WBE's can be made on the basis of a single-solicited proposal if the price is reasonable. As a general guide, reasonableness of price can be determined as follows: 1. by comparing the solicited price to the price of the same, or similar services obtained within the last six months; 2. by comparing the price with other prospective contractors; or 3. by comparing the solicited prices to prices listed in publications, such as the "Means Build Construction Cost Data" catalog. You may also review the type of work that was previously accepted by the Department at a similar cost. Reasonableness can be determined if the supplier can justify the price of the product by the current market value of the same product. • Qualifying Paperwork To verify actual M/WBE participation, the following documentation should be collected from the various contractors and consultants utilized on the project. This documentation should include the following: 1. copies of legally signed and executed M/WBE subcontracts, representative of the M/WBE goal amounts; 2. copies of legally signed and executed purchase orders, accompanied by copies of both sides of legally signed and canceled checks; 3. notarized copies of affidavits of payments jointly signed by both the contractor and subcontractor/supplier, indicating the type of business arrangement, dates and amounts; 4. copies of documents that reflect your firm's actions in support of the M/WBE program; and, 5. copies of documents that reflect the actions of your contractor's in support of the M/WBE program. • Reporting Requirements The OMWBP is responsible for monitoring the contract for its duration. Your firm/ municipality must provide the OMWBP with timely updates and status reports of your progress in achieving the M/WBE-EEO goals. • Good Faith Efforts Documentation Your firm/municipality must provide documentation of Good Faith Efforts, if you are unable to attain the assigned M/WBE-EEO goals in their entirety. Good Faith Efforts documentation must include the following: 1. the name, address and telephone numbers of M/WBE's that were directly solicited along with a telephone log; 2. records showing M/WBE organizations and associations contacted; r 3. advertisements in general circulation media, trade association publications and minority and women-focused media; 4. documentation of proposals received from M/WBE firms; 5. negotiations with M/WBE firms from whom proposals were received; and, 6. statements of why agreements with M/WBE's were not reached. The OMWBP will monitor the Federal/State assistance recipient's progress in meeting the established goals throughout the project duration, and will provide the necessary technical assistance to ensure the success of the program. Please be advised that failure to attain the stipulated goal percentages, or to demonstrate documented Good Faith Efforts; will lead to the withholding of progress payments, or other sanctions as provided by Federal/State Law until effective remedial steps have been implemented. If you need further assistance or clarification, please contact me at 518-457-0749. Sincerely, ;r *ak+V_Brenda L. Moulhem Supervisor, M/WBE Program cc: L. Turner P. Morrissette C. Somers J. McMahon HAP 13 '99 82:48F'11 WOLD TO1,111 HALL 516 765 1823 � P. 1 O`Oguf FD��c JAMES C. McMAHON Adminigtator Town Hall,53095 Main Road P.O.Box 1179 Telcphone(516)765-1892 O Southold,New York 11971 Fax (516)765-3136 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE MEMO To: Jim Bunchuck From: Jim McMahon Subject: MBE/WBE Program Date: March 18, 1999 Please give me a call if referece the following 4 pslges s y 'HAR 18 '99 82:49RI-1 OTHOLD T014H HALL 515 765 1823 R.2 New York State Department of Environmental Conservation Division of Management & Budget Services Bureau Of Procurement Services, Room 686 y Mlnority and Women's Business Programs 50 Wolf Road, Albany, New York 12233-5027 11 Phone: (518) 457-0749 FAX: (518) 457.9130 1 John P. Cahill Commissioner March 10, 1999 � Honorable Jean Cochran Supervisor, Town of Southold 53095 Main Street Southold,New York 11971 RE: Contract No. C300419 TOWN OF SOUTHOLD RECYCLING Municipal Waste Reduction &Recycling Program Minority and Women's Business Program Dear Supervisor Cochran: The Office of Minority and Women's Business Programs has reviewed the project file regarding the Recycling Program. It appears that the Town of Southold has not submitted a report of the accomplishments of the M/WBE program. If this project is completed we can close it out, but we need additional information from your office.If this project Is still active we can update our files and help you with M/WBE compliance. In Either case, it is imperative that we get your information as loon as possible. Please submit the status report within 10 days of receipt of this letter. If you have any questions regarding this request, please contact me at(518)457-0749. Sincerely, PK:cLm -Patricia King cc: D. Blackman Minority Business Specialist B.Moulhem 1U MAR i_. .. TQi-F10E OV;?iq OF SQUT►,ULD ZoA I let v)j • Is the project completed/equipment purchased? YES Date completed NO %Complete as of Februaty 18, 1999 W4 • If YES,which ones? • Pa's • • If YES,which ones? �g 7T ......................... ilev tq' 8 1, ':f" IN 5a ',I0RL AV ��M 4 'ig EQUMMENT: • Has the equipment been purchased as of February 19, 1999? lif"I HAP 18 199 02:58PM *HOLD TOWII HALL 516 765 1823 . P.4 CONTRACTOR LIST 's: r'y�k o- •■yr r�■{ (�,]�...yyy... )�' '�:i':�3 '•;`^'¢:G"• r r'f ':':`i!A!< :J.4a•..; ♦A �":'A.v riY �S!vr'G. nYp 4.'Y � �•��}VI. :�.�';•. ..Cr. •.{•r t�y�••}J y� . s J�•iS SS�y} • •i5 p: yr:. J r7n" v.. `i'•y hr {-5f"W1rh i�• yy h�yrr; Tog's "J } YV iii r.i 4I.r:: yy Y'Vnr.r pfv Mtt V m Ilk 2.y �,l i yt+t • •w11AR 18 199 82'51FM THOLD T014.1 HALL 516 7F5 1923 P.5 PLXASE SUBMIT A STATUS REPORT CONTAINING THE FOLLOWING INFORMATION! • A summary of the actual M/"E participation on each prime/consultant contract; • Copies of legally signed and executed subcontract agreements containing dollar amounts dates or; ,the scope of the work and • If purchase orders were utilized, copies of legally signed and executed purchase orders accompanied by copies of both sides of legally signed and canceled checks, • Notarized copies of affidavits of payment(s), jointly signed by both the contractor and subcontractor/supplier indicating the type of business arrangement,dates and amounts; • Copies of any documents that reflect the h actions of the Town of Cheektowaga to Support G g the M/WBE program; • Copies of any documents that reflect the action of your contractor(s)in support of the M/WBE program, T v�gUfFO(,�c JEAN W.COCHR.AN syn �Gy Town Hall, 53095 Main Road SUPERVISOR P.O. Box 1179 Z Southold,New York 11971 Fax(516) 765-1823 'y� • O!� Telephone(516) 765-1889 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD March 19, 1998 Norman Nosenchuck, Director NYS DEC Division of Solid Waste 50 Wolf Road Albany, NY 12233-4010 Re: Town of Southold Landfill Closure Assistance (Title 5 Grant) - Phase II Closure Dear Mr. Nosenchuck: Enclosed please find our application (original and one copy) for state assistance for landfill closure under Title 5, Article 54, Environmental Conservation Law. The project described herein is the capping of the Southold Town Landfill in Cutchouge, NY, pursuant to the Stipulated Agreement between the Town and NYSDEC of October 4, 1994. This should be considered a Phase II Landfill Closure application. The Town has already been notified that it will be awarded $1,132,500 (50%)under Title 5 for an alternative closure plan included in an earlier application(August 15, 1995). That plan was ultimately not accepted by DEC. The current closure plan, which meets standard Part 360 requirements, is estimated to cost $5.8 million. This application, therefore, seeks additional grant monies up to the full $2,000,000 limit under Title 5. I look forward to hearing the results of your review of this application at your earliest convenience. Please do not hesitate to call me if you have any questions. Sincerely, Jean W. Cochran Supervisor /rbw Enclosures cc: Tony Cava, NYSDEC Region 1 t OL If a municipa ity is applying for State assistance to close a phase, that phase must {"00f. =;! not be contiguous to any other landfill waste mass (see the PHASED CLOSURE EXAMPLES sheet enclosed in the application kit). A landfill closure site, even if made up of multiple phases, is not eligible for more than a total of$2 million in State assistance under this program. If State assistance is approved for a phase, all subsequent phases of the landfill closure site must be closed in accordance with the regulations for new facilities set forth in the 6 NYCRR Part 360 in effect six months before the phase become inactive. Paragraph 360-1.7(a)(2), Transition, cannot be used to lessen these closure requirements. VI. Application Preparation Contents A blank application form is included in this Application Kit. Fill it out in its entirety, typing or neatly printing in black ink. The following documents must be included with the completed application form: 1. A copy of the closure investigation report which has been prepared for the landfill closure site. This report must comply with the Part 360 regulations (6 NYCRR Part 360) for new facilities which are in effect six months prior to submission of this application. Paragraph 360-1.7(a)(2), Transition, of the regulations cannot be used to lessen the requirements for this report. If the closure investigation report is found to be not acceptable, the State assistance application will be rejected. In that case, a new closure investigation report must be submitted and then a new State assistance application must be submitted. It is recommended that the applicant meet with Department staff prior to the start of the closure investigation to discuss exactly that will be needed in the investigation report. 2. If applicable, a copy of correspondence from the Department verifying that the closure investigation report has been approved. 3. A copy of the administrative order, court order or permit containing the obligation to close the landfill closure site by a specific date. 4. A MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN which lists the tasks included in the closure project, a timetable for the completion of each task and the cost of each task. A work plan form is included in this Application Kit. On this form, enter the begin and end date for each task and indicate whether dates are prospective or actual by circling either P or A. Also enter the cost of each task and indicate whether that figure is estimated or actual. If a listed task is not included in your closure project, indicate on the form that the task is not applicable. If any additional tasks must be added, include them (along with the begin date, end date and cost information) at the end of the form or on an attached sheet of paper. Any tasks for which you are seeking State assistance must be included in this project work plan. (8/97) Page 5 of 7 5. A copy of the resolution, certified by the recording officer, giving the governing body's authorization for submission of the application. This must including the name and title of the individual who is authorized to represent ` the municipality in connection with the application and who will sign the application. A sample resolution is included in this Application Kit for reference. 6. A statement that the landfill closure site is not currently Classification 1 or r/ Classification 2 according to the Registry. If the landfill closure site is not currently Classification 2a according to the Registry, this fact must also be included in the statement. This statement must be signed by the individual authorized to sign the application. 7. A statement that a complete reclassification investigation has been submitted to the Department if the landfill closure site is Classification 2a according to the Registry. This statement must be signed by the individual authorized to sign the application. 8. An affirmative action work plan which details the applicant's commitment to the affirmative action program. This must include a designation of an affirmative action representative, a municipal polity statement and a project description. See the two AFFIRMATIVE ACTION REQUIREMENTS enclosures included in this Application Kit for a complete description of what must be included. 9. A statement that the landfill closure project area will not have a landfill constructed on it. This statement must be signed by the individual authorized to sign the application. 10. A statement that post-closure monitoring and maintenance of the landfill closure site will be implemented in accordance with Subdivision 360- 2.15(i), Post:Closure Operation and Maintenance, of the Part 360 regulations. This statement must be signed by the individual authorized to sign the application. Submit the complete original application package and one copy of the complete application package to: Director Division of Solid & Hazardous Materials Attn: Landfill Closure Assistance Program NYSDEC 50 Wolf Road Albany, New York 12233-7250 (8/97) Page 6 of 7 State Assince Municipal Landfill Cltre Program (6 NYCRR Subpart 360-9,Revised December 14 , 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME Town of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ID# FACILITY LOCATION County Rd_ 4R' Cutchoaue. NY COUNTY Suffolk Town of Southold FACILITY OWNER Tovn of Southold FACILITY OPERATOR CONTACT PERSON James Bunchuck, for Jean Cochran, Tnvn s»=Prvisor ADDRESS Southold Tovn Solid Waste District, P.O. Box 962 Cutchogue,NY 11935 PHONE NO. (516) 734-7685 BEGIN DATE END DATE COST STAGE I (P/A) (P/A) (E/A) Perform Closure 9/95 (A) 3/95 (A) $90, 000 th Investigation Prepare Closure 1/96 (A) 12/97" (A) $30, 000 (A Investigation Report 2/98 (A) 8/98 (P) $100,000 (E) Prepare Closure Plan Perform Vector 3/99 (P) 4/99 (P) $10,000 (E Remediation, if required Construct Leachate Collection System, if NA NA NA required Construct Gas Venting Layer and Gas 4/99 (P) 5; 99 (P) $1 , 700,000 ( E) Collection/Control System ** Prepare Closure Investigation Work Plan 11/941 (-A) 3/95 (A) $10,000 (A) (8/97) Page 1B of 2B r A BEGIN DATE E ATE COST STAGE (P/A) (P/A) (E/A) Construct Barrier Layer 5/99 (P) 7/99 (P) $1 , 550, 000 (E) Construct Barrier 7/99 (p) 9/99 (p) 940, 000 (E) Protection Layer Construct Topsoil Layer 9/99 (P) 10/99 (P) 660, 000 (E) Establish Vegetative 10/99 (P) 11/99 (P) 660,000 (E) Cover Prepare Construction 11/99 (P) 12/99 (P) 50, 000 (E) Certification Report Total $5, 800, 000 Notes : P = Prospective A = Actual E = Estimated (8/97) Page 2B of 2B Applicatio*r State Assistance Under a New York State Landfill Closure State Assistance Program Pursuant to Title 5, Article 54 and Title 4 of Article 56 of the Environmental Conservation Law (Please type or neatly print in black ink) NAME OF APPLICANT (Municipality) Town of Southold POPULATION OF MUNICIPALITY 21 ,000 (based on the most recent "Census of Population [New York] , " United States Department of Commerce, Bureau of Census) Suffolk COUNTY T*vn of Sotithold Landfill SITE NAME SITE LOCATION County Rd. 48, CutchoQue, NY OBLIGATION TO CLOSE Stipulation of Settlement (reference and attach copy of administrative order, court order or permit containing obligation to close the landfill closure site by a specific date) INDIVIDUAL. AUTHORIZED TO SIGN .THIS APPLICATION Name Jean W. Cochran Title Supervisor, Tovn of Southold Address 53095 Main Rd. , City -- Southold State NY Zip Code 11971 Phone No: (516) 765-1889 (include area code) OFFICIAL_TO_NKOM_ PAYMENT CHECKS ARE TO BE MAILED Name -John Cushman Title Town Accountant, Town of Southold Address 53095 Main Rd. City Southold State NY Zip Code 11971 Phone No. : (516) 765-4333 (include area code) (8/97) lA of 3A CERTIFICATION: The undersigned does hereby certify that the ` information contained in this application and in the attached certified copies of resolution (s) , other statements, and exhibits is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State assistance for the landfill closure funding described herein are attached hereto in full . � A A? Si ature of individual authorized D to to sign application Name Jean W. Cochran (typed or neatly printed in black ink) Title Supervisor, Tovn of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid & Hazardous Materials Attn: Landfill Closure Assistance Program 50 Wolf Road Albany, New York 12233-7250 Also, submit one copy of the completed application package to the NYSDEC Regional Solid & Hazardous Materials Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (8/97) 3A of 3A New York State Department of Environmental Conservation _ P v Buildng 40-SUNY, Stony Brook, New York 11790-2356 Phone (516)444-0375 _ Fax (516)444-0231 John P.Cahill Acting Commissioner December 19, 1997 The Honorable Jean W. Cochran Supervisor, Town of Southold Town Hall, 53095 Main Road Southold,NY 11971 Dear Supervisor Cochran: The New York State Department of Environmental Conservation(The Department)is in receipt of the revised Section 8.0(Conceptual Closure Plan) of theTown of Southold Closure Investigation Plan for the Cutchogue landfill.Based on a review of this report,the Department agrees that this conceptual plan addresses the technical comments provided by the Department by our letter date June 20, 1997 and meets the closure requirements of 6NYCRR Part 360 Subdivision 360-2.15. This conceptual plan may be incorporated in your final Closure Investigation Report and capping design for the Cutchogue landfill. If you have any questions concerning this matter, please call me at the above telephone number. Sincerely, Mathew Eapen Environmental Engineer I cc: D. Ramrakhiani M. Treers, Central Office File 52S17. • • FO�,�c O ELIZABETH A.NEVII.LE h`t` Gy Town Hall,53095 Main Road TOWN CLERK p P.O. Box 1179 CA Z Southold, New York 11971 REGISTRAR OF VITAL STATISTICS Oy �� Fax (516) 765-1823 MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER Telephone(516) 765-1800 FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON FEBRUARY 19, 1998: RESOLUTION - FEBRUARY 19, 1998 RESOLUTION AUTHORIZING THE SUBMISSION OF AN APPLICATION FOR STATE ASSISTANCE FOR LANDFILL CLOSURE PURSUANT TO TITLE 5 OF ARTICLE 54 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW. WHEREAS, the Town of Southold, herein called the "Municipality" has hereby determined that certain work, as described in the state assistance application and any amendments thereof, herein called the "Project", is desirable and in the public interest; and WHEREAS, Title 5 of Article 54 of the Environmental Conservation Law authorized state assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Municipality deems it to be In the public interest and benefit under this law to apply therewith; NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold: 1 . That Jean W. Cochran, Supervisor of the Town of Southold is directed and authorized as the official representative to act in connection with any application between the Municipalityand the State, and to provide such additional information as may be required; 2. That one (1) certified copy of this Resolution be prepared and sent to the Director, Division of Solid Waste, New York State Department of Environmental Conservation, 50 Wolf Road, Albany, New York 12233-4010, together with the application; and 3. That this Resolution take effect immediately. �.�.��z fQ Elizabeth A. Neville( Southold Town Clerk February 20, 1998 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK THE TOWN OF SOUTHOLD, Petitioner, Index No. 91-19050 - against - Justice Werner THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION OF THE STATE OF NEW YORK, Respondent. . . . . . . . . . . . . . . . . . . . . X STIPULATION OF SETTLEMENT IT IS HEREBY STIPULATED AND AGREED by and between the parties herein (i.e. , the New York State Department of Environmental Conservation ("DEC, " "Department, " "NYSDEC") and the Town of Southold ("Town") as follows: 1. The above-referenced Article 78 proceeding, together with the Administrative proceedings presently pending against the Town, *bearing Department of Environmental Conservation No. 1- , 4020, is settled in accordance with the terms set forth below and in the "Compliance Schedule" attached hereto as Attachment 1 with Appendices and agreement attached hereto as Attachment 2 and incorporated by reference herein. All the terms and conditions of the Compliance Schedule attached hereto as Attachment 1 with Appendices and the DEC-approved portions of the Agreement attached hereto as Attachment 2 are the essence of this Stipulation. 2. . This proceeding as well as the pending administrative proceedings shall be discontinued with prejudice without costs and disbursements awarded to any party on the terms and 1 conditions set forth at Paragraphs 1 and 3 through 7, herein. 3 . On October 8, 1993, the Town ceased the landfilling of any wastes at the Cutchogue solid waste management facility. The Town will not landfill any wastes at the Cutchogue solid waste management facility in the future, except for cover materials approved by the DEC, which approval will not be unreasonably withheld. This last sentence shall. not prohibit the Town from continuing other solid waste management activities that are permitted or approved by the DEC at the Cutchogue solid waste management facility. 4. The parties agree that this Stipulation settles, among other things,' all operational violations of the Part 360 regula- tions applicable to the Cutchogue Landfill and the Fishers Island Metal Dump, whether asserted or not asserted by the DEC in the administrative proceedings recited above, through the execution hereof. This does not foreclose, however, the DEC from pursuing any action within its authority and jurisdiction to enforce violations arising at the site after the execution hereof. 5. The parties hereby acknowledge that this Stipulation is in full satisfaction of any and all claims each has raised or could have raised against the other through the date of the signature hereof with regard to the operation of the Cutchogue Landfill under Article 27 of the New York State Environmental Conservation Law ("ECL") and 6 NYCRR 360 or any claims related thereto. 6. This Stipulation may be so ordered by the Court without 2 further notice from one party to the other. It may thereafter be enforced as a judgment of the Supreme Court of the State of New York. The parties agree that this Stipulation may, alternatively, be enforced in an administrative proceeding instituted by the DEC. 7. This Stipulation is referred to as "Order" in Attachments 1 and 2, hereto. Dated: Stony Brook, New York 1994 G. Oliver Koppell Langdon Marsh Attorney General of the Commissioner, New York State State of New York Department of Environmental Attorney for Respondent Conservation New York State Department of Law 120 Broadway New York, New York 10271 By: Ray E. Cowen, P.E. Regional Director By: Gregory J. Nolan _ Assistant Attorney General Frank Isler Town of Southo d As Counsel for the Town of Southold Smith, Fi elstein, Lundberg, Isler *an akaboski By: ` 456 Grif g Avenue Thomas Wickham Riverhe , New York 1 9 Supervisor By: FYank Isler SO ORDERED AND ENTERED, HONORABLE M.M. WERNER, J.S.C. 3 ATTACHMENT I Town of Southold Compliance Schedule I. GENERAL REQUIREMENTS A. Payments. 1. There is hereby imposed upon the Town a civil penalty in the sum of Six Hundred Fifty Thousand ($650,000) Dollars, Twenty Five Thousand ($25,000) Dollars of which shall be paid on or before June 1, 1995. 2. The remaining $625,000 of the civil penalty shall be suspended, conditioned upon the Town's payments as described below: (a) To the State University at Stony Brook (hereinafter "SUNY") , East End Environmental Camp Program at the Baiting . Hollow Boy Scout Camp in Wading River in the Town of Riverhead (hereinafter "Project") : (i) Forty Five Thousand ($45,000) Dollars on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by March 1, 1995. (ii) Thirty Thousand ($30, 000) Dollars on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) Fifty Five Thousand ($55, 000) Dollars on or before February 1, 1996. Notice of. such deposit shall be given to the NYSDEC by February 15, 1996. (iv) Thirty Thousand ($30,000) Dollars on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right. to declare the entire balance to be due. (v) The parties hereto agree that these monies shall be used to establish and maintain the East End Environmental Education Camp to be independently operated by SUNY, in accordance with the agreement entered into simultaneously herewith among the Towns of Riverhead, Southold and East Hampton and SUNY, a copy of which is annexed hereto and made a part hereof as Attachment No. II. It is acknowledged that the Towns ' sole responsibility with respect to the project is to provide the funds as set forth in paragraphs 2 (a) hereof. (b-) To the East End Economic and Environmental Institute for 1 use in the Institute's project relating to the preservation and protection of natural resources and the environment as follows: (i) $55,000 on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by February 15, 1995. (ii) $45,000 on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) $70,000 on or before February 1, 1996. Notice of such deposit shall be given to the NYSDEC by February 15, 1996. (iv) $35,000 on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right to declare the entire balance to be due. , All projects must be submitted to the Department and approved by the Department prior to any monies being expended upon them. In addition, annual reports shall be submitted to the Department by the Towns, beginning on December 15, 1995 and continuing until all monies provided hereunder have been expended, setting forth the status and accomplishments of the DEC-approved projects and expenditures thereon. The projects are described in a proposal from Cornell Cooperative Extension to the Institute and include (A) organic pesticide demonstration and testing; (B) agricultural composting demonstration and testing; (C) pest management research; (D) wetland restoration projects; and (E) other projects as may be chosen by the Institute, the implementation of which shall be subject to the review and , approval of the NYSDEC, which shall not be unreasonably withheld. (c) In the event that SUNY is unable to continue to operate the project for any reason whatsoever, the parties agree to use their best .efforts to find an alternative independent contractor to replace SUNY. In the event, however, that the monies are not used for a period in excess of two (2) years, the monies being held in escrow, together with the monies subsequently paid into that account pursuant to the schedule in subparagraph 2 (a) , above, shall be paid by the escrow agent to an alternative recipient or recipients to be proposed by the Towns and approved by the Department. Upon the Department's approval, the escrow account must be modified accordingly. (d) The Town' s agreement with SUNY shall require the establishment of an escrow account by SUNY in which the amounts referred to in 2 (a) above shall be paid, provided, however, that any expenditure from the escrow account must be pre-approved by the Department. The Town's agreement. with SUNY must also provide that an accounting of the escrow account must be provided to the NYSDEC by the 15th of each month beginning February 15, 1995. (e) The Regional Attorney for Region One of the Department shall have 2 authority to approve expenditures from the escrow -account to be established by SUNY. (f) The DEC is not a party to the Agreement attached hereto as Attachment 2, but hereby approves Paragraphs 2-11, thereof. 3. Failure by the Town to comply with any provision of this Order, and the Attachments attached hereto and made A part hereof, including any appendices thereto and the requirements of all approved work plans and associated approved implementation schedules, shall constitute a default and violation of this Stipulation, which shall subject the Town to the 'following stipulated penalties for each violation of the Order, without further administrative or judicial adjudication: Day 1 through 45 for each violation: $300 penalty per day. Day 46 and thereafter for each violation: $1,000 penalty per day. 4. All stipulated penalties and payments assessed pursuant to this section shall become due and owing on the 15th calendar day after receipt by the Town of written notice of determination from the NYSDEC. 5. Beginning fifteen (15) calendar days after the date of such + notice, the Town shall pay interest on the penalty at the annual rate of nine percent on the overdue amount from the day on which it was due through, and including, the date of payment. 6. All penalties shall be paid by certified check or money order, made payable to the "New York State Department of Environmental Conservation" and delivered personally or by certified mail, return receipt requested: c/o Lori Riley,. Esq. , Regional Attorney, Department of Environmental Conservation, Building 40, S.U.N.Y. Campus, Stony Brook, NY 11790-2356. B. Environmental Monitoring. Within thirty (30) days of the execution of this Order, the Town shall pay to the NYSDEC, the sum of $10,000 to be- placed in an account for the NYSDEC environmental compliance monitoring activities for the Town's facilities, landfill compliance and closure activities and compliance with this Order. This sum will be used toward payment of the first year costs for such activities, which sum shall be subject to quarterly revision by the NYSDEC. Subsequent quarterly invoices shall be submitted to the. Town to maintain an account balance sufficient to meet the next nine months' projected expenses. This nine months advance account shall be made in accordance with the following provisions: 1. Quarterly invoice costs to be covered by this fund include: 3 (a) Direct personal service costs and fringe benefits of -the environmental monitor(s) and full-time supervisor(s) , including the cost of replacement personnel for the person(s) regularly assigned to these positions. (b) .Direct non-personal service costs, including but not limited to purchase or lease of a vehicle and its full operating costs, equipment travel, training, supplies and materials, and any appropriate chemical sampling and laboratory analysis fees. (c) Inflation and negotiated salary increases. (d) Overhead and indirect support costs at the annually calculated indirect cost rate. 2. The NYSDEC may revise the required quarterly amount which revision may take into account factors such as inflation, salary increases, accrued interest to be applied to the balance, changes in operation hours and procedures, the need for additional or fewer on- site monitors and supervision of such monitors by full-time monitor' supervisors. The Town may seek information from the Department as to the reason for any such revision, and such infor-oration shall not be unreasonably withheld. It is understood by the parties hereto that the sum of Ten Thousand ($10,000) Dollars is based on the provision of funding for 10% of the cost as described above -of one environmental monitor position. Any quarterly revision to this amount will be based on this same type of calculation. 3. Within thirty (30) calendar days after receipt of a quarterly statement/invoice from the NYSDEC, the Town shall forward , the amount due to the NYSDEC at: NYS Department of Environmental Conservation, Room 608, 50 Wolf Road, Albany, New York 12233-1510, Attention: Director, Environmental Monitors. Payments are to be in advance of the period in which they will be expended. 4. Upon termination of this Order and payment of any outstanding costs, the unexpended balance, including interest, will be returned to Respondent.ifpon DEC approval of the Closure Certification Report for the landfill(s) , the environmental monitor amount will be reduced, commensurate with expected future costs of environmental monitoring pursuant to this paragraph I.B. 5. Failure to submit timely payments shall be considered a violation of this Order which may be enforced pursuant to the terms of this Order and/or as otherwise provided by law. 6. The obligation under this Section (I.B. ) shall terminate if a change in- law occurs such that a monitor for this subject facility would no longer be required by law and/or regulation. 7. The Town shall not be liable for any costs pursuant to this paragraph I.B. in excess of an annual amount of thirty thousand 4 ($30, 000) Dollars. C. Modification to Schedule Dates The parties hereto recognize that implementation may be subject to compliance with, among other things, the competitive bidding requirements of the General Municipal Law. The parties further recognize that delays may result in awarding contracts and implementation of contracts when such bidding process is required. If any such delay occurs due to the. bidding require- went, the Town may make application to the Department for a modification of the schedule dates herein, provided that the Town requests such modification at least ten (10) business days prior to the date for which it is sought, and that said request provide justification for the modification sought, including a showing that the delay was due to circumstances beyond the Town's control. If such a modification request is made, the modification requested shall not be unreasonably withheld by the Department. This is not intended to limit to any extent the Town's right to apply for variances, waivers or modifications as provided elsewhere in this agreement or under Part 360. D. 360 Applicability Unless otherwise specifically noted herein; the closure and post,- closure requirements of the 360 regulations in effect on October 8, 1993, shall apply to this Compliance Schedule. However, should the closure and/or post-closure requirements subsequently be amended or revised so as to be less costly or onerous to the Respondent, the Respondent, at its sole option, can elect to proceed in compliance , with the updated requirements. E. Request for Variance, Modifications, Waivers The Town may submit in writing to the Department bona fide requests for modifications of the time deadlines included in the "Technical Requirements" (Section II, below) of this Compliance Schedule, as well as variances, modifications or waivers under §360- 1.7(c) , of any substantive Part 360 requirement. A bona fide request under this paragraph is defined as one which has been previously discussed with the Department's technical staff and been deemed, in writing, by such staff, to be technically complete and approvable regardless of staff's opinion as to whether or- not it will ultimately be approved on the merits. Any such variance, modification and/or waiver requests with regard to the provisions of II.B. below, will be submitted by the Town no later than ninety (90) days of. the Department approval of the CIR. The deadlines herein shall be suspended pending the Department's determination that the request is bona fide and its subsequent determination on the merits of any such bona fide request. Variance, modification or waiver requests may be submitted subsequent to ninety 5 (90) days after the Department's approval of the CIR, but the deadlines imposed herein shall not be suspended during the Department's review and determination of such a request'. As to requests for an extension of the time deadline(s) under this Order, if said requests are submitted in writing to the Department at least thirty (30) days prior to the subject deadline(s) , the subject deadline(s) will be suspended until the Department has rendered such a determination in writing. F. Landfill Closure Funding. The Department and the Town understand that interest-subsidized short and long-term loans are available through the Environmental Facilities Corporation to fund municipal landfill closure costs, and that, in particular short-term subsidized- interest loans may be available to cover landfill closure costs pending the availability of landfill closure grants under the Environmental Protection Fund. Any interest paid by the Town for loans pending Environmental Protection Fund grant authorization would qualify as grant eligible costs under the terms of the grant agreement and applicable legal requirements. Further, the Department will take all necessary steps to facilitate development of financing arrangements, including expeditious review and approval of the Town's applications for funding under the Environmental Protection Fund that meet the requirements of the law and associated rules and regulations now being promulgated by the Department. The Town's relative position on the grant eligibility list will be based upon the date of application unless the application -is subsequently disqualified. II. TECHNICAL REQUIREMENTS: A: General Requirements Immediately, Respondent, having ceased operation of the Cutchogue Landfill on October 8, 1993, shall continue to maintain the Landfill in compliance with the requirements set forth in 6 NYCRR 360-1.14 (w) and take the necessary steps to maintain the landfill in compliance with the cover requirements set forth in 6 NYCRR 360-2 . 17 (d) . B. Landfill Closure Requirements: Within two (2) weeks of the Respondent shall submit to the date of the execution of this Department any and all of its Order, existing reports and data relative to landfill gas and 6 hydrogeologic conditions at the site. Within forty-five (45) days of Respondent shall submit to the the Department's written notifi- Department for its approval, an cation to Respondent that approvable workplan for the additional investigations and performance of such investiga- data, if any, are necessary with tions and gathering of such data. regard to methane gas and Said workplan shall include a hydrogeologic conditions at the proposed implementation schedule site, with implementation to commence within forty-five (45) days of Department approval of the workplan. Respondent shall complete implementation in accordance with the DEC approved workplan and schedule. Within one hundred and fifty Respondent shall submit to the (150) days of the- completion Department, an approvable draft of the implementation of the Closure Investigation Report (CIR) above-referenced workplan, in compliance with 6 NYCRR 360-2.15 or of the Department's deter- (a) . urination that no additional , investigation or data is ' necessary, whichever is sooner, Within thirty (30) days of A final_ approvable CIR incorporating receipt of DEC's comments DEC'-s comments shall be submitted by , on the draft CIR, Respondent to the Department for its approval. The Department-approved CIR shall be attached to and incorporated into this Compliance Schedule as Appendix A. Respondent shall perform such additional investigations as the Department determines necessary due to the analysis and conclusion in the CIR. In the event additional investigations are determined by the Department to be necessary, a schedule for these additional "Approvable" as used in this Order shall mean approvable by the ;Department with minimal .revision. "Minimal Revision" shall mean that Respondents can incorporate all revisions required by the Department and resubmit the plan for Department approval within fifteen (15) calendar days after receipt of written- comments of the Department. 7 • 4 • investigations will be mutually agreed to. Within one hundred and eighty Respondent shall submit to the (180) days from the Department Department an approvable draft approval of CIR or Respondent's Closure Plan (CP) in compliance completion of any additional 6 NYCRR Part 360-2. 15; said plan to investigations deemed necessary include an implementation schedule. by the Department, whichever is longer; Within sixty (60) days of Respondent shall submit a final the receipt of DEC comments approvable CP incorporating the on the draft CP, DEC's comments to the Department for its approval. The Department- approved CP shall be attached to and incorporated into this Compliance Schedule as Appendix B. Within one hundred twenty Respondent shall commence implemen- (120) days after the date of tation and complete it in accordance approval of the Closure Plan, with the Department-approved Closure Plan and Schedule. Within ninety (90) days after Respondent shall submit to the completion of all construction Department for its approval, an activities identified in the approvable Closure Certification ; Department-approved CP, Report (CCR) , which shall include a written certification of individuals licensed to practice engineering in the State of New York; that all , construction activities identified in the Department-approved CP were undertaken in accordance with each requirement of 6 NYCRR Part 360 and this Order. The Department-approved CCR shall be attached to and incorporated into this Compliance Schedule as Appendix C. The Department specifically acknowledges that if the approved CP includes a landfill cap, the Town may apply for variances so that the cap meets the following minimum requirements: (1) a geomembrane barrier with a barrier protection layer of 12" of soil; . (2) a 12" gas venting layer that has a maximum of ten (10%) per cent by weight passing through the #200 sieve after placement; 8 (3) a minimum final 6" layer composed of any material that can be shown to be able to continually support plant life. The Department acknowledges that based upon the facts as presently known, such variance applications, if they meet the applicable procedural standards, will be deemed bonafide as defined in I.E. above, and absent extenuating circumstances revealed in the Department's review of the applications, will be acted upon favorably by the Department. As concerns any application for variances for ground and surface water monitoring for the landfill: (1) upon implementation of the DEC approved Closure Investigation Report in accordance with this Stipulation, and (2) upon implementation of complete baseline parameter monitoring one (1) year from the date of initial base- line monitoring in performance of% the approved hydrogeologic work plan and approved CIR, and (3) upon implementation of quarterly routine monitoring for two (2) years from the date of initial baseline monitoring in accordance with the approved Work Plans and approved CIR2, the -Town may thereafter monitor ground and surface water semi- annually for routine parametets and every three (3) years for baseline parameters, unless monitoring reports reveal a contravention of applicable ground and/or surface water standards deemed material by the DEC in accordance with the following procedure. 2 In the event that the Town demonstrates that existing monitoring data satisfies all or part of the initial baseline and/or routine monitoring requirements of this variance, all or part of- the initial baseline and/or routine monitoring may be waived by the DEC. 9 if a new or increased contravention of ground and/or surface water standards is documented, the Town may demonstrate to -the DEC that the contravention is non-material. If the Town does not make this submission, such contravention will be deemed material. Upon such a demonstration and prior to requiring increased routine and/or baseline monitoring, the Department must find the contravention to be material by considering the following factors: (1) the toxicity or other hazard of the contravening substance(s) ; (2) the potential impacts to public health (including drinking water supplies) , the environment or natural resources threatened by the contravention; (3) whether the contravention may reveal a potential failure of the. landfill cap. Notwithstanding the procedure set forth in this paragraph, upon finding by the Department that the contraven- tion is material, the Town shall perform additional monitoring deemed necessary by the Department to , determine the scope and nature of pollution by the contravening substance(s) and associated substances pending resolution of any dispute that may arise regarding the Department's finding that the contravention is material. C. Solid Waste Management Plan (SWMP) Within one hundred andtwenty Respondent shall submit to the (120) days of receipt of DEC's Department, an approvable revised comments on the revised Solid draft of the Solid Waste Management Waste Management Plan (SWMP) , Plan (SWMP) which includes a Comprehensive Recycling Analysis (CRA) Within 'thirty (30) days of Respondent shall submit an receipt of DEC's comments on approvable final SWMP to the roved the revised draft SWMP, Department. The Department-app plan shall be attached to and incorporated into this Compliance Schedule as Appendix D. Upon approval of the SWMP Respondent shall implement the 10 by the Department, approved SWMP. D. Permanent Transfer Station Within two hundred and seventy The Town shall submit to the Depart- (270) days of the date of ment, a complete and approvable execution of this Order, application for one of the following alternatives: (1) a permit pursuant to 6 NYCRR Part 360 for the operation of a solid waste management facility for the collection at and transportation from the site of municipal solid waste generated within the Town; (2) registration pursuant to Part 360 for the type of facility described above in #II; and/or (3) an alternative plan for the disposal of waste. E. Reclamation Within twelve (12) months The Town, at its sole option and of the date of execution of discretion, shall have the right to this Order, investigate the feasibility of complete and/or partial reclamation of the facility pursuant to 360-2.18, effective October 9, 1993, as a partial or complete alternative to closure and shall have submitted:to the Department, an approvable Feasibility Study Report. Within three (3) months of The -Town shall have submitted to the , the Department's approval Department for its approval, an of the Feasibility Study approvable reclamation workplan with Report, with findings that an implementation schedule. Upon reclamation is feasible, Department approval of the reclama- tion workplan, it shall be imple- mented by the Town in accordance with the approved plan and shall be attached to and become incorporated into this Schedule as Appendix E. Upon DEC approval of the reclamation plan, the Town shall have the right to seek a modification of the deadlines in this schedule for tasks in the Closure Plan Implementation which may be impacted by reclamation. The Town shall not be held in default under this schedule if they are waiting for a response from DEC to their request for such a modification after DEC approval of a reclamation plan, nor shall the Town be held in default under this schedule if they have submitted an approvable feasibility study report in 11 • accordance with this schedule and have not yet received a Department decision on it. DEC's approval of any such modification request shall not be unreasonably withheld. It is understood herein that this option is to be explored by the Town concurrently with the time frames in this schedule, and not as a substitute for them, until such time as a reclamation plan is approved by the Department. F. Fishers Island Metal Dump Closure Requirements Within one hundred and eighty The Town, shall submit to the Depart- (180) days of the date of ment for its approval, an approvable execution of this Order, Closure Plan or approvable specifications for total waste removal, with implementation schedule, identifying the method of closure of the Metal Dump. The Town shall implement the closure plan as approved by the Department. G. Reclamation of Mined Area Within sixty (60) days of Respondent shall submit a revised the date of execution of updated approvable reclamation plan this Order, for the_ ±5 acre mined area of the Cutchogue Landfill in letter form. Said plan shall include a request for a variance from the 25 foot buffer requirement, which variance will be acted upon favorably by the Department, absent extenuating circumstances revealed in the Department's review of the application letter; a minimum 1:2 slope to be established and definitive narrative statement as to the proposed land use objective. Said plan shall include a timetable with reclamation to be completed no later than one (1) year from its initiation. The Town shall implement the plan as approved by the Department. The Department hereby acknowledges that the Town has submitted a mining and reclamation plan in December, 1987 . 12 ATTACHMENT II AGREEMENT, made and entered into this day of October 1994 by and between the Towns of Riverhead, Southold and East Hampton ("Towns") , and the State University of New York at Stony Brook ("SUNY!') on behalf of its Center for Excellence and Innovation in Education, who will work in conjunction with the Marine Sciences Research Center. The parties to this agreement hereby agree that: 1. The Towns hereby retain the services of SUNY for purposes of developing, implementing and operating the East End Environmental Camp (the Project) , which is more fully described below. , 2. Within ninety (90) calendar days after execution of this Agreement, SUNY shall submit to the New York State Department of Environmental Conservation ("DEC") , a plan and description of the Project ("Project Plan") , including a schedule for development and implementation of the project for commencement, during the Summer of 1995. The. Project Plan shall, at a minimum, include the following: a. Beginning on January 15, 1995, submittal by SUNY to the DEC and the Town, an annual budget and proposed program for the following summer season on or before November 15 of each year; b. Beginning on October 1, 1995, submittal by SUNY to the DEC and the Town, an annual year end report on the prior summer' s experience by no later than October 1 of each year; c. Provision for at least three (3) one-week sessions per 1 ! i summer of the environmental education camp commencing in the summer of 1996, serving approximately 100 (but not less than 75) campers per week, including contractual arrangements with the Baiting Hollow Camp or an acceptable alternate site, and provision for necessary supplies, equipment .and associated contractual services; a one-week experimental camp serving 100 (but not less than 75) campers per week shall be conducted during the summer of 1995. d. Provision for hiring, training and qualifications of conservation camp supervisor(s) , conservation camp counselor(s) , and all other employees necessary pursuant to any applicable laws, rules and regulations for such projects and/as necessary to implement the Project; e. A curriculum comparable to that developed for existing environmental education camps in New York State, centering on natural resources and environmental quality through active participation in the environment, including but not limited to studies to be conducted in streams, ponds, marshes, coastal environments and woodlands in the environment of the camp so as to lead to a better understanding of the interconnections of 'components- of the environment; aimed at developing environmental literacy and the acceptance of personal responsibility for stewardship of resources; and emphasizing the importance and value of the marine resources and their history on Long Island; f. Provision for necessary capital improvements to the selected camp site; and 2 g. Provision for the establishment of a schedule for camper tuition/fees and eligibility criteria; SUNY shall exercise its best efforts to ensure that at least 30% of the campers reside outside of Suffolk County; SUNY shall also establish a program for at least 30% full-paid scholarships based upon economic need. Fifteen (15%) percent of such full paid scholarships shall be per Town for camper participating herein, for residents of the Town. h. Provision for at least 15% of available camper spots to be offered to children from each of the Towns participating in the funding of the Project. (i) A plan for recruitment of attendees to meet the percentages noted in g and this section h. The recruitment for the 15% from the Town will be coordinated through the Town's recreation department. If the 15% have not been filled ' within ninety (90) days of the starting date of that summer's camp, SUNY reserves the right to fill any vacant spots from other areas. 3 . Upon approval by the DEC of the Project Plan, SUNY shall implement the Project Plan as approved. 4. If the Baiting Hollow Camp site should for any reason become unavailable, any alternate site selected by SUNY shall be located in one of the Towns participating in the Project. 5. The parties acknowledge that SUNY is an independent contractor and solely responsible for the planning implementation and operation of the Project. SUNY shall, to the fullest extent authorized under the New York State Court of Claims Act and case decisions thereunder, be responsible to the Towns (and DEC) for 3 all liability, demands, claims, suits, losses, damages, causes of action, fines or judgments, including costs, reasonable attorneys' fees if assessed by a court of competent jurisdiction, witness fees and expenses incident thereto, for damages to persons or property arising out of or in connection with the Project if caused by negligence of the Center, its agents or employees. In addition, SUNY shall purchase and maintain liability and/or any other insurance necessary for the implementation of the Project in the appropriate amounts but not less than one Million Dollars per person and Three Million Dollars per incident. Said insurance shall name the Towns and the DEC as additional insureds. 6. Beginning on February 1, 1995, SUNY shall as prescribed in - Attachment I incorporated herein receive from the Towns funds on or before February l of each year for that year's summer camp. ' If, for any reason, SUNY does not implement- the Project after having withdrawn funds from the escrow account, any funds not already dedicated for a specific purpose- will be immediately returned to the DEC for return to the escrow account. 7. SUNY acknowledges that the source of the funding for the project is monies paid by the Towns into an escrow fund established and maintained by SUNY under sole and exclusive control in amounts specified in stipulations of settlement entered into between each Town and NYSDEC on this date, and fees paid by users. SUNY acknowledges that it is familiar with the terms of the stipulations and in particular, with the monies to be paid and the dates when they are due. SUNY further acknowledges that 4 neither one of the Towns will provide any additional monies other than those specified in the stipulations of settlement and that NYSDEC and SUNY is providing no independent funds for the Project. 8 . SUNY shall expend money only from the escrow account upon prior approval by the NYSDEC's Regional Attorney after submission of an annual budget. All disbursements from the account must be made in accordance with the Department approved budget. 9. The parties hereto agree that this Agreement shall remain in effect from the date of its execution -until October 1, 2001, provided, however, that if monies paid by these Towns remain in the escrow account after October 1, 2001, this Agreement shall remain in effect until all monies adequate for the continued c operation of the camp in said account have been expended. SUNY may elect to terminate this agreement in the event adequate monies are not available. Such termination shall be effective upon the Towns •and DEC's receipt of written notice. Said notice to be at least sixty (60) days prior to any such termination. / 10. SUNY acknowledges its obligation to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan. If the NYSDEC determines that SUNY has failed to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan, SUNY, upon notification from the NYSDEC, must return any monies not dedicated for a specific purpose to the escrow account, which the NYSDEC determines to be necessary. The parties hereto hereby recognize the authority of the NYSDEC to make determinations in this regard. 11. It is understood and agreed to by the parties hereto, that SUNY shall be relieved of all obligations herein in the event an 5 acceptable camp site suitable to carry out such obligations is not available or in the event circumstances beyond it's control prevent SUNY's operation of the camp. 12. The provisions of Exhibit A (Standard State clauses) are incorporated herein. IN WITNESS WHEREOF, the parties hereto have hereunto set their hands hereby acknowledging that the provisions of this agreement shall be binding, upon them and any successors thereto. C TONY BUL K JOSEPH JANOSKI Supery or Supervisor on behalf of the on behalf of the Town of st Ha pto Town of Riverhead THOMAS WICKHAM MICHAEL DEMARTIS Supervisor Director of Purchasing on behalf of the and Stores Purchasing Town of Southold State University of New York at Stony Brook 6 r STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this "7' .- day of 04:�� O� 1994 , before me personally came Tony Bullock, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he execut d the same. JEAN R.HORN;-:CK NO m-%Y PUBLIC STP,TE J�NL-VV YOriK ;'4773.99 QL+r1l.iFIE .L'COUNTY COi%(..M1!i4!O?+I r'v '.,►.. „"ARCH 30,19y O Y 'PUBLIC STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this 'r day of 1994, before me c personally came Thomas Wickham, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. N TARY PUBLIC Uprr{rTEPRY Notary Public,State of New York No.52-0344963 Qualified in Suffolk County�s— STATE OF NEW YORK) Commissiontxpi�estutay3l,t ss. . COUNTY OF SUFFOLK) On this day of , 1994 , .before me personally came Michael DeMartis, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC 7 STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this day of 1994 , before me personally came Joseph Janoski, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC LS:A:encehamp1004941s 8 r 0 • SOUTHOLD TOWN LANDFILL CLOSURE PROJECT AFFIRMATIVE ACTION WORK PLAN State Assistance Municipal Landfill Closure Program for Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law The Town of Southold will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246, as amended; Title VI of the Civil Rights Act of 1964, as amended; Title VII of the Civil Rights Act of 1964, as amended;the Americans with Disabilities Act of 1990, as amended; 38 U.S.C. 4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974; the Age Discrimination Act of 1967, as amended; Section 503 of the Rehabilitation Act of 1973, as amended; Section 109 of the Housing and Community Development Act of 1974,NYS Executive Law, Article 15-A. and all other State and Federal statutory and constitutional non-discrimination provisions. The Town of Southold is committed to carry out the intent of New York State Executive Law, Article 15-A, as they pertain to the activities financed by the State Water Pollution Control Revolving Fund Program loan. The Town of Southold will develop a comprehensive MBE/WBE-EEO program which will assure the meaningful participation of minority and women's business enterprise in contracting and the meaningful participation of minorities and women in the workforce(s) associated with the Southold Town Landfill Closure. James C. McMahon, Executive Assistant, Town of Southold shall be the local governmental official responsible for administrating the approved comprehensive Affirmative Action Program The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue,New York, in accordance with the stipulation settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about one-half of which contains material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased, All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial waste, septic waste(sludge), construction and demolition debris, and yard waste. There is no industrial waste buried at the site. In addition,burial of Household Hazardous Wastes virtually ceased in 1986, when Southold became the first municipality in New York State to establish a permanent HHW facility. ! • Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. The Town has proposed standard Part 360 cap, including a geomembrane, over the entire waste mass, which consists of roughly 30 acres. Since much of the site is at a relatively flat grade consistent with surrounding properties the Town proposes to establish an undulating "wavy" surface to steer runoff into a series of sumps outside the waste mass. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances, some of which have been applied for by the Town and are under review by the NYSDEC. These phases of work began with preparation of the Closure Investigation Work Plan (already completed and approved), and end with the final Construction Certification Report (see Closure Project Work Plan, attached). The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report presents findings of the field work and provides the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plan and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the base, gas venting,barrier,barrier protection, and topsoil layers, as well as the asphalt pad and vegetative cover. The Town plans to use the pad for a NYSDEC approved yard waste composting program. The soil and vegetative cover will be designed to promote shallow- rooted plant growth and direct runoff into recharge basins. The construction phase will require considerable regrading of the site and special landscape expertise. JAMES C. McMAHON � �G Town Hall,53095 Main Road Administrator o y� P.O.Box 1179 H Southold,New York 11971 Telephone(516)765-1892 ��, • Fax (516)765-3136 �JQl �a0 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE March 17, 1998 Mr. Kenneth Shider Program Services Representative NYS Environmental Facilities Corporation 50 Wolf Road Albany, NY 12205-2603 Re: State Water Pollution Control Revolving Fund (Project #5110-01) M/WBE-EEO Program Dear Mr. Shider: Please find the enclosed Affirmative Action Work Plan for the Town of Southold, in reference to the capping and closing of the Southold Town Landfill. As you can see in timetable of the Project Work Plan, the Town of Southold does not intend to begin construction on the project until early 1999 and these cost estimates represent our "best guess" of the project budget and the resulting M/WBE and EEO summary. I will update the M/WBW-EEO Work Plan as the project develops and bids are solicited and received. Please give me a call if you have any questions on the enclosed. Sincerely, mes McMahon Town of Southold Community Development Office M/WBE-EEO Work Plan Please complete this chart if your project's State Share request is more than $25,000., Municipality: Town of Southold Application Date: Address: 53095 Main Road City: State: NY Phone No. PO Box 1179 Southold Zip-11971 (516) 765-1889 Name and Title of Authorized Signature: Authorized Representative: Jean W. Cochran W � Supervisor Address: As above City: State: NY Phone No.: Zip: Name and Title of James McMahon Phone No.: AffinnativeAction Rep.:Executive Assistant (516) 765-1892 Description of Contract: State AidCapping & Closing MSW Landfill (attach a copy of the project description from application) Project Category: Check all that apply: Equipment purchase Q Construction lr Other(service) e Engineering Services M/WBE AND EFO SUMMARY (Call 518-457-0749 for applicable percentages in#5, #6,#9, #10) 1.Total Value of Project $ 5,800,000. 2. Dollar amount spent to $ Complete the items below if your date by applicant project involves salary/employment % No. Of Emps. costs: 3. Balance(subtract#2 $ m #1) 4. State Share of Balance $ 2,000,000. 8. Total number of employees working % (50%of#3 above) on this project 5. MBE Amount of9. Total Goal for Minority Employees 10 % contract 15% 870,000. 6. WRE Amount of 10. Total Goal for Women Employees 10 % contract 5% d290,000. 7.Total M/WBE Amount 11. EEO Combined Totals 20 % of contract 20% ,160,000. ` i SECTION I--WBE INFORMATION In order to achieve the WBE goals, these minorityms are expected to participate in the following manner: Yr WBE FIRM ')escription of work to be done Projected Scheduled Contract Contract ' y WBE contact amount contract Payment completion & award date start date Schedule date. Name: $ ,[Address No work on this project has been bid by the City Town of Southold Date: ST/Zip Phone Name: $ Address City Date: ST/Zip Phone ame: $ Address City Date: ST/Zip Phone SECTION I--MBE INFORMATION In order to achieve the MBE goals, these minority forms are expected to participate in the following manner: MBE FIRM Description of work to be done Projected Scheduled Contract Payment Contract by MBE contact amount contract Schedule completion & award date start date date. Name: $. No work on ; this pro 4c' t Address has been bid by the Town of Southold City Date: ST/Zip Phone Name: $ Address City Date: ST/Zip - Phone Name: $ Address City Date: ST/Zip Phone SECTION III--EEO INFORMATION: In order to achieve the EEO goals minorities and females are expected to be employed in the following job categories for the specified amount of work hours: All Employees Minority Employees Job Categories Total Work Hours of Males Females Black Asian Native Hispanic Contract American Officials/ No work on this pro j e t has been Managers bid by the Town of Southold Professional Technicians Sales Workers Office/Clerical Craftsmen Laborers Service/ Workers TOTALS ' MdkRITY AND WOMEN'S BUSINESS-EEMPLOYMENT OPPORTUNITY PROGRAM WOMPLAN Policy Statement The Town of Southold commits to carrying out the intent of the (Name of%luniapality) New York State Executive Law.Article 15-A wnich assures the meaningful oarticipation of minority and women's business enterprises in contracting and services,and the meaninaful carticlpabon of minorities and women in the workforce on activities 5nanced by;he CWSRF program loan. Minority Business Officer James McMahon is designated as the local Government Official or Minority Business (Name of Designated officer) Officer responsible for administering the Town of Southold Minority and Women's (Name of Municipality) Business-Ecual Employment Opportunity(MANBE-EEO)program. MNVBE Proiected Goals /3" %Minority Business Enterprise Particcation _ %Women s Business cntemnse Parncoation EEO Protected Goais lb %Minonty Labor Force Participation In %Femaie Labor Force Partiapation (Authonzed4kepresenixinvei James McMahon, Town of Southold r::,eExecutive Assistant Dace: / • 03/.17/1998 13:23 7347976 LANDFILL rNut Ui f State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9,Revised December 14 , 1999 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME Torsi of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ID# FACILITY LOCATION _ Cnuntp RA - _ems, Cutc ala my COUNTY Suffolk Tovo of Southold FACILITY OWNER. Tovn of Southold FACILITY OPERATOR CONTACT PERSON aces Bunch visor Southold Torn Solid waste District, P.O. Box 962 1+,DI7RF��' Cute ogue,NY 11935 PHONE NO . (516) 734-7685 BZGIN PATE END DATE COST STAGE (P/A) (F/A) (E/k) ** Perform Closure 9/95 (A) 3/95 (A) $90,000 Investigation Prepare Closure 1/96 (A) 12/97 . (4) $30,000 (A Investigation Report 2/98 (A) 8/98 (P) $:100,000 (E) Prepare Closure Plan Perform Vector 3/99 (P) 4/99 (P ) $10,000 (E Remediation`; if required Construct Leachate Collection. System, .if NA NA NA required Construct Gas Venting Lay6r and Gas 4/99 (P) 5/99 (P) ;1 . 700,000 ( E) Collection/Control System " Prepare Closure Investigation Work Plan31/94 .. t1�) 3/95 (A) $10,000 (A) (8/97) Page: 1B of 2B 63117/1998 13:23 7%-i737S LANDFILL � BEGIN DATE END DATE COST STAGE (P/A) (P/A) (S/A) 5/99 (P) 7/99 -(P) $1 , 550,000 (E) Construct Barrier Layer Construct Sarrier 7/gg (P) 9/99 (P) 940 , 000 (E) Protection Layer 9/99 (P) 10/99 (P) 660, 000 ( E) Construct Top-soil Layer Establish Vegetative 10/99 (P) 11/99 (P) 660,000 (E) Cover Prepare Conszru--ion 11/99 (P) 12/99 (P) 50, 000 (E) Certification Report Total $15, 800,000 Notes : P - Prospective A = Actual E - Estimated (8/97) Page 28 of 2B JEAN W.COCHRAN I Y�O�O CSG Town Hall,53095 Main Road SUPERVISOR 9 j 4 P.O. Box 1179 C= 2 Southold,New York 11971 0 Fax(516)765-1823 Telephone(516)765-1889 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD February 19, 1998 Norman Nosenchuck, Director NYS DEC Division of Solid Waste 50 Wolf Road Albany,NY 12233-4010 Dear Mr.Nosenchuck: I hereby submit the following statements in support of the Town of Southold's application for State Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law,as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential(Class 2a)hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase II Hydrogeologic Investigation,and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations,the closure project area will not be considered for the location of any future landfilling activity.Nor is the Town considering using the area for any other purpose,with the exception of the asphalted portion which will be used for the proposed yard waste composting program,pending DEC approval.After closure,any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will find and implement post-closure monitoring and maintenance ofthe landfill closure site in accordance with Subdivision 360-2.15([)of the regulations,and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED,AS AUTHORIZED BY TOWN BOARD J . Cochran I Daie RESOLUTION OF FEBRUARY 19, 1998 Supervisor,Town of Southold /rbw Application ff State Assistance Under tew York State Landfill Closure State Assistant ogram Pursuant to Title 5, Article 54 and Title 4 of Article 56 of the Environmental Conservation Law (Please type or neatly print in black ink) NAME OF APPLICANT (Municipality) Town of Southold POPULATION OF MUNICIPALITY 21 ,000 (based on the most recent "Census of Population [New York] , " United States Department of Commerce, Bureau of Census) Suffolk COUNTY Is T&wn of 3otithold Landfill SITE NAME SITE LOCATION County Rd 48, Cutchoctue, NY OBLIGATION TO CLOSE Stipulation of Settlement (reference and attach copy of administrative order, court order or permit containing obligation to close the landfill closure site by a specific date) INDIVIDUAL_-AUTHORIZED TO SIGN .THIS APPLICATION Name Jean W. Cochran Title Supervisor, Town of Southold Address 53095 Main Rd. , City Southold State NY Zip Code 11971 Phone No: (516) 765-1889 (include area code) OFFIf.IAIL_T0..NHQM.._PAYMENT CHECKS ARE TO BE MAILED Name John Cushman Title Town Accountant, Town of Southold Address 53095 Main Rd. City Southold State NY Zip Code 11971 Phone No. :(516) 765-4333 (include area code) (8/97) lA of 3A s CERTIFICATION: The undersigned doe hereby otify that the information contained in this application and in the attached certified copies of resolution(s) , other statements, and exhibits is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State assistance for the landfill closure funding described herein are attached hereto in full . SikL#ature of individual authorized D to to sign application Jean W. Cochran Name (typed or neatly printed in black ink) Title Supervisor, Tovn of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid & Hazardous Materials Attn: Landfill Closure Assistance Program 50 Wolf Road Albany, New York 12233-7250 Also, submit one copy of the completed application package to the NYSDEC Regional Solid & Hazardous Materials Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (8/97) 3A of 3A Department of Environmental Conservation New York State p v AM BuRcIng 40 SUNY,Stony Brook,New York 11790-2356 Phone (516)4440375 Fax (516)4440231 John P.Cahill Acting Commissioner December 19, 1997 The honorable Jean W. Cochran Supervisor, Town of Southold Town hall, 53095 Main Road Southold,NY 11971 Dear Supervisor Cochran.- The ochran:The New York State Department of Environmental Conservation(The Department)is in receipt of the revised Section 8.0(Conceptual Closure Plan)of theTown of Southold Closure Investigation Plan for the Cutchogue landfill.Based on a review of this report,the Department agrees that this conceptual plan addresses the technical comments provided by the Department by our letter date June 20, 1997 and meets the closure requirements of 6NYCRR Part 360 Subdivision 360-2.15. This conceptual plan may be incorporated in your final Closure Investigation Report and capping design for the Cutchogue landfill. If you have any questions concerning this matter,please can me at the above telephone number. Sincerely, Mathew Eapen Environmental Engineer I cc: D. Ramrakhiani M. Treers, Central Office File 52S17. osuFFot,�� ELIZABETH A.NEVILLE hy►�� goy Town Hall,53095 Main Road TOWN CLERK o= P.O. Box 1179 COD Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICSv' • Fax(516)765-1823 MARRIAGE OFFICER Gy �� Telephone(516) 765-1800 RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON FEBRUARY 19, 1998: RESOLUTION - FEBRUARY 19, 1998 RESOLUTION AUTHORIZING THE SUBMISSION OF AN APPLICATION FOR STATE ASSISTANCE FOR LANDFILL CLOSURE PURSUANT TO TITLE 5 OF ARTICLE 54 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW. WHEREAS, the Town of Southold, herein called the "Municipality" has hereby determined that certain work, as described in the state assistance application and any amendments thereof, herein called the "Project", is desirable and in the public interest; and WHEREAS, Title 5 of Article 54 of the Environmental Conservation Law authorized state assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Municipality deems it to be in the public interest and benefit under this law to apply therewith; NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold: 1. That Jean W. Cochran, Supervisor of the Town of Southold is directed and authorized as the official representative to act in connection with any application between the Municipalityand the State, and to provide such additional information as may be required; 2. That one (1) certified copy of this Resolution be prepared and sent to the Director, Division of Solid Waste, New York State Department of Environmental Conservation, 50 Wolf Road, Albany, New York 12233-4010, together with the application; and 3. That this Resolution take effect immediately. 4EIIzabethoA. NevIII Southold Town Clerk February 20, 1998 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK . . . . . . . . . . . . . . . . . . . . X THE TOWN OF SOUTHOLD, Petitioner, ' Index No. 91-19050 - against - Justice Werner THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION OF THE STATE OF NEW YORK, Respondent. . . . . . . . . . . . . . . . . . . . X STIPULATION OF SETTLEMENT IT IS HEREBY STIPULATED AND AGREED by and between the parties herein (i.e. , the New York State Department of Environmental Conservation ("DEC," "Department, " "NYSDEC") and the Town of Southold ("Town") as follows: 1. The above-referenced Article 78 proceeding, together with the Administrative proceedings presently pending against the Town, bearing Department of Environmental Conservation No. 1- 402 0, -4020, is settled in accordance with the terms set forth below and in the "Compliance Schedule" attached hereto as Attachment .l with Appendices and agreement attached hereto as Attachment 2 and incorporated by reference herein. All the terms and conditions of the Compliance Schedule attached hereto as Attachment 1 with Appendices and the DEC-approved portions of the Agreement attached hereto as Attachment 2 are the essence of this Stipulation. 2. . This proceeding as well as the pending administrative proceedings shall be discontinued with prejudice without costs and disbursements awarded to any party on the terms and 1 conditions set forth at Paragraphs 1 and 3 through 7, herein. 3. On October 8, 1993, the Town ceased the landfilling of any wastes at the Cutchogue solid waste management facility. The Town will not landfill any wastes at the Cutchogue solid waste management facility in the future, except for cover materials approved by the DEC, which approval will not be unreasonably withheld. This last sentence shall. not prohibit the Town from continuing other solid waste management activities that are permitted or approved by the DEC at the Cutchogue solid waste management facility. 4. The parties agree that this Stipulation settles, among other things, all operational violations of the Part 360 regula- tions applicable to the Cutchogue Landfill and the Fishers Island Metal Dump, whether asserted or not asserted by the DEC in the administrative proceedings recited above, through the execution hereof. This does not foreclose, however, the DEC from pursuing any action within its authority and jurisdiction to enforce violations arising at the site after the execution hereof. S. The parties. hereby acknowledge that this Stipulation is in full satisfaction of any and all claims each has raised or could have raised against the other through the date of the signature hereof with regard to the operation of the Cutchogue Landfill under Article 27 of the New York State Environmental Conservation Law ("ECL") and 6 NYCRR 360 or any claims related thereto. 6. This Stipulation may be so ordered by the Court without 2 further notice from one party to the other. It -may thereafter be enforced as a judgment of the Supreme Court of the State of New York. The parties agree that this Stipulation may, alternatively, be enforced in an administrative proceeding instituted by the DEC. 7. This Stipulation is referred to as "Order" in Attachments 1 and 2, hereto. Dated: Stony Brook, New York 1994 G. Oliver Roppell Langdon Marsh Attorney General of the Commissioner, New York State State of New York Department of Environmental Attorney for Respondent Conservation New York State Department of Law 120 Broadway New York, New York 10271 By: Ray E. Cowen, P.E. Regional Director ; By: Gregory J. Nolan _ Assistant Attorney General Frank Isler - Town of Southo d As Counsel for the Town of Southold Smith, Fi elstein, Lundberg, Isler 'an akaboski BY= 456 Grif g Avenue JDhomas Wickham Riverhe , New York 1 9 Supervisor By: Frank Isler SO ORDERED AND ENTERED, HONORABLE M.M. WERNER, J.S.C. 3 ATTACHMENT I Town of Southold Compliance Schedule I. GENERAL REQUIREMENTS A. Payments. 1. There is hereby imposed upon the Town a civil penalty in the sum of Six Hundred Fifty Thousand ($650,000) Dollars, Twenty Five Thousand ($25,000) Dollars of which shall be paid on or before June 1, 1995. 2. The remaining $625,000 of the civil penalty shall be suspended, conditioned upon the Town's payments as described below: (a) To the State University at Stony Brook (hereinafter "SUNY") , East End Environmental Camp Program at the Baiting _ Hollow Boy Scout Camp in Wading River in the Town of Riverhead (hereinafter- "Project") : (i) Forty Five Thousand ($45,000) Dollars on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by March 1, 1995. (ii) Thirty Thousand ($30,000)' Dollars on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) Fifty Five Thousand ($55, 000) Dollars on or before February 1, 1996. Notice of_ such deposit shall be given to the NYSDEC by February 15, 1996. (iv) Thirty Thousand ($30,000) Dollars on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right. to declare the entire balance to be due. (v) The parties hereto agree that these monies shall be used to establish and maintain the East End Environmental Education Camp to be independently operated by SUNY, in accordance with the agreement entered into simultaneously herewith among the Towns of Riverhead, Southold and East Hampton and SUNY, a copy of which is annexed hereto and made a part hereof as Attachment No. II. It is acknowledged that the Towns' sole responsibility with respect to the project is to provide the funds as set forth in paragraphs 2 (a) hereof. (h) To the East End Economic and Environmental Institute for 1 use in the Institute's project relating to the preservation and protection of natural resources and the environment as follows: (i) $55,000 on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by February 15, 1995. (ii) $45,000 on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) $70,000 on or before February 1, 1996. Notice of such deposit shall be given to the NYSDEC by February 15, 1996. (iv) $35,000 on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right to declare the entire balance to be due. , All projects must be submitted to the Department and approved by the Department prior to any monies being expended upon them. In addition, annual reports shall be submitted to the Department by the Towns, beginning on December 15, 1995 and continuing until all. monies provided hereunder have been expended, setting forth the status and accomplishments of the DEC-approved projects and expenditures thereon. The projects are described in a proposal from Cornell Cooperative Extension to the Institute and include (A) organic pesticide demonstration and testing; (B) agricultural composting demonstration' and testing; (C) pest management research; (D) . wetland restoration projects; and (E) other projects as may be chosen by the Institute, the implementation of which shall be subject to the review and , approval of the NYSDEC, which shall not be unreasonably withheld. (c) In the event that SUNY is unable to continue to operate the project for any reason whatsoever, the parties agree to use their best .efforts to find an alternative independent contractor to replace SUNY. In the event, however, that the monies are- not used for a period in excess of two (2) years, the monies being held in escrow, together with the monies subsequently paid into that account pursuant to the schedule in subparagraph 2(a) , above, shall be paid by the .escrow agent to an alternative recipae�en�.reII recipients Department'sed by the approval, Towns and approved by the Dep the escrow account must be modified accordingly. (d) The Town's agreement with SUNY shall require the establishment of an escrow account by SUNY in which the amounts referred to in 2(a) above shall be paid, provided, however, that any expenditure from the escrow account must be pre-approved by the Department. The Town's agreement. with SUNY must also provide that an accounting of the escrow account must be provided to the NYSDEC by the 15th of each month beginning February 15, 1995. (e) The Regional Attorney for Region One of the Department shall have 2 authority to approve expenditures from the escrow -account to be established by SUNY. (f) The DEC is not a party to the Agreement attached hereto as Attachment 2, but hereby approves Paragraphs 2-11, thereof. 3. Failure by the Town to comply with any provision of this Order, and the Attachments attached hereto and made A part hereof, including any appendices thereto and the requirements of all approved work plans and associated approved implementation schedules, shall constitute a default and violation of this Stipulation, which shall subject the Town to the following stipulated penalties for each violation of the Order, without further administrative or judicial adjudication: Day -1 through 45 for each violation: $300 penalty per day. Day 46 and thereafter for each violation: $1,000 penalty per day. 4. All stipulated penalties and payments assessed pursuant to this section shall become due and owing on. the 15th calendar day after . receipt by the Town of written notice of determination from the NYSDEC. 5. Beginning fifteen (15) calendar days after the date of such notice, the Town shall pay interest on the penalty at the annual rate of nine percent on the overdue amount from the day on which it was due through, and including, the date of payment. 6. All penalties shall be paid by certified check or money order, made payable to the "New York State Department of Environmental Conservation" and delivered personally or by certified mail, return - receipt requested: c/o Lori Riley,- Esq. , Regional Attorney, Department of Environmental Conservation, Building 40, S.U.N.Y. Campus, Stony Brook, NY 11790-2356. B. :Environmental Monitoring. Within thirty (30) days of the execution of this Order, the Town shall pay to the NYSDEC, the sum of $10,000 to be- placed in an account for the NYSDEC environmental compliance monitoring activities for the Town's facilities, landfill compliance and closure activities and compliance with this Order. This sum will be used toward payment of the first- year costs for such activities, which sum shall be subject to quarterly revision by the NYSDEC. Subsequent quarterly invoices shall be submitted to the. Town to maintain an account balance sufficient to meet the next nine months' projected expenses: This nine months advance account shall be made in accordance with the following provisions: 1. Qua-rterly invoice costs to be covered by this fund include: 3 (a) Direct personal service costs and fringe benefits of -the environmental monitor(s) and full-time supervisor(s) , including the cost of replacement personnel for the person(s) regularly assigned to these positions. (b) Direct non-personal service costs, including but not limited to purchase or lease of a vehicle and its full operating costs, equipment travel, training, supplies and materials, and any appropriate chemical sampling and laboratory analysis fees. (c) Inflation and negotiated salary increases. (d) Overhead and indirect support costs at the annually calculated indirect cost rate. the required gtiarterly amount which 2. The NYSDEC may revise factors such as inflation, salary revision may take into account e applied to the balance, changes in increases, accrued interest to b operation hours and procedures, the need for additional or fewer on- site monitors and supervision of such monitors by full-time monitor' supervisors. The Town may seek information from the Department as to the reason for any such revision, and such infor-mation shall not be unreasonably withheld. It is understood by the parties hereto that the sum of Ten Thousand ($10,000) Dollars is based on the provision of funding for 10% of the cost as described above -of one environmental monitor position. Any quarterly revision to this amount will be basp-d on this same type of calculation. 3. Within thirty (30) calendar days after receipt of a -quarterly statement/invoice from the NYSDEC, the Town shall forward , the amount due to the NYSDEC at: NYS Department of Environmental Conservation, Room 608, 50 Wolf Road, Albany, New York 12233-1510, Attention: Director, Environmental Monitors. Payments are to be in advance of the period in which they will be expended. 4. Upon termination of this Order and payment of any outstanding costs, the unexpended balance, including interest, will be returned to roval of the Closure Certification Report for Respondent-Upon DEC app the landfill(s) , the environmental monitor amount will be reduced, commensurate with expected future costs of environmental monitoring pursuant to this paragraph I.B. 5. Failure to submit timely payments shall be considered a violation of this Order which may be enforced pursuant to the terms of this Order and/or as otherwise provided by law. 6. The obligation under this Section (I.B. ) shall terminate if a change' in• law occurs such that a monitor for this subject facility would no longer be required by law and/or regulation. 7. - The Town shall not be liable for any costs pursuant to this is paragraph.'I.B. in excess of an annual amount of thirty 4 • ($30, 000) Dollars. C. Modification to Schedule Dates The parties hereto recognize that implementation may be subject to compliance with, among other things, the competitive bidding requirements of the General Municipal Law. The parties further recognize that delays may result in awarding contracts and implementation of contracts when such bidding process is required. If any such delay occurs due to the. bidding require- went, the Town may- make application to the Department for a modification of the schedule dates herein, provided that the Town requests such modification at least ten (10) business days prior to the date for which it is sought, and that said request provide justification for the modification sought, including a showing that the delay was due to circumstances beyond the Town's control. If such a modification request is made, the modification requested shall not be unreasonably withheld by the Department. This is not intended to limit to any extent the Town's right to apply for variances, waivers or modifications as provided elsewhere in this agreement or under Part' 360. D. 360 Applicability Unless otherwise specifically noted herein; the closure and post, closure requirements of the 360 regulations in effect on October 8, 1993, shall apply to this Compliance Schedul6. However, should the closure and/or post-closure requirements subsequently be amended or revised so as to be less costly or onerous .to the Respondent, the Respondent, at its sole option, can elect to proceed in compliance with the updated requirements. E. Request for Variance, Modifications, Waivers The Town may submit in writing to the Department bona fide requests for modifications of the time deadlines included in the "Technical Requirements" (Section II, below) of this Compliance Schedule, as well as variances, modifications or waivers under §360- 1.7(c) , of any substantive Part 360 requirement. A bona fide request under this paragraph is defined as one which has been previously discussed with the Department's technical staff and been deemed, in writing, by such staff, to be technically complete and approvable regardless of staff's opinion as 'to whether or- not it will ultimately be approved on the merits. Any such variance, modification and/or waiver requests with regard to the provisions of II.B. below, will be submitted by the Town no later than ninety (90) days of. the Department approval of the CIR. The deadlines herein shall be suspended pending the Department's determination that the request is bona fide and its subsequent determination on the merits of any such bona fide request. Variance, modification or waiver requests may be submitted subsequent to ninety 5 (90) days after the Department's approval of the CIR, but the deadlines imposed herein shall not be suspended during the Department's review and determination of such a request. As to requests for an extension of the time deadline(s) under this Order, if said requests are submitted in writing to the Department at least thirty (30) days prior to the subject deadline(s) , the subject deadline(s) will be suspended until the Department has rendered such a determination in writing. F. Landfill Closure Funding. The Department and the Town understand that interest-subsidized short and long-term loans are available through the Environmental Facilities Corporation to fund municipal landfill closure costs, and that, in particular short-term subsidized- interest loans may be available to cover landfill closure costs pending the availability of landfill closure grants under the Environmental Protection Fund. Any interest paid by the Town for loans pending Environmental Protection Fund grant authorization would qualify as grant eligible costs under the terms of the grant agreement and applicable legal requirements. Further, the Department will take all necessary steps to facilitate development of financing arrangements, including expeditious review and approval of the Town's applications for funding under the Environmental Protection Fund that meet the requirements of the law and associated rules and regulations now being promulgated by the Department. The Town's relative position on the grant eligibility tion list will be based upon the date of application unless the applic -is subsequently disqualified. ' II. TECHNICAL REQUIREMENTS: A, General Requirements Immediately, Respondent, having ceased operation of the Cutchogue Landfill on October 8, 1993, shall continue to maintain the Landfill in compliance with the requirements set forth in 6 NYCRR 360-1.14 (w) and take the necessary steps to maintain the landfill in compliance with the cover requirements set forth in 6 NYCRR 360-2. 17 (d) . B. Landfill Closure Requirements: Within two (2) weeks of the Respondent shall submit to the date of the execution of this Department any and all of its Order, existing reports and data relative to landfill gas and 6 hydrogeologic conditions at the site. Within forty-five (45) days of Respondent shall submit to the the Department's written notifi- Department for its approval, an cation to Respondent that approvable workplan for the additional investigations and performance of such investiga- data, if any, are necessary with tions and gathering of such data. regard to methane gas and Said workplan shall include a hydrogeologic conditions at the proposed implementation schedule site, with implementation to commence within forty-five (45) days of Department approval of the workplan. Respondent shall complete implementation in accordance with the DEC approved workplan and schedule. Within one hundred and fifty Respondent shall submit to the (150) days of the- completion Department, an approvable' draft of the implementation of the Closure Investigation Report (CIR) above-referenced workplan, in compliance with 6 NYCRR 360-2.15 or of the Department's deter- (a) . urination that no additional , investigation or data is necessary, whichever is sooner, Within thirty (30) days of A final• approvable CIR incorporating receipt of DEC's comments DEC'-s comments shall be submitted by on the draft CIR, Respondent to the Department for its approval: The Department-approved CIR shall be attached to and incorporated into this Compliance Schedule as Appendix A. Respondent shall perform such additional investigations as the Department determines necessary due to the analysis and conclusion in the CIR. In the event additional investigations are determined by the Department to be necessary, a schedule for these additional "Approvable" as used in this Order shall mean approvable by the ;Department with minimal .revision. "Minimal Revision" shall mean that Respondents can incorporate all revisions required by the Department and resubmit the plan for Department approval within fifteen (15) calendar days after receipt of written- comments of the Department. 7 investigations will be mutually agreed to. Within one hundred and eighty Respondent shall submit to the (180) days from the Department Department an approvable draft approval of CIR or Respondent's Closure Plan (CP) in compliance completion of any additional 6 NYCRR Part 360-2.15; said plan to investigations deemed necessary include an implementation schedule. by the Department, whichever is longer, Within sixty (60) days of Respondent shall submit a final the receipt of DEC comments �ECrsvcommentsincorporating Department on the draft CP, for its approval. The Department- approved CP shall be attached to and incorporated into this Compliance Schedule as Appendix B. Within one hundred twenty Respondent shall commence implemen- (120) days after the date of tation and complete it in accordance approval of the Closure Plan, with •the Department-approved Closure Plan and Schedule. Within ninety (90) days after Respondent shall submit to the completion of all construction Department for its approval, an activities identified in the approvable Closure Certification ; Department-approved CP, Report (CCR) , which shall include a written certification of individuals licensed to practice engineering in the State of New York; that all , construction activities identified in the Department-approved CP were undertaken in accordance with each requirement of 6 NYCRR Part 360 and this Order. The Department-approved CCR shall be attached to and incorporated into this Compliance Schedule as Appendix C. The Department specifically acknowledges that if the approved CP includes a landfill cap, the Town may apply for variances so that the cap meets the following minimum requirements: (1) a geomembrane barrier with a barrier protection layer of 12" of soil; (2) a 12" gas venting layer that has a maximum of ten (10%) per cent by weight passing through the #200 sieve after placement; 8 (3) a minimum final 6" layer composed of any material that can be shown to be able to continually support plant life. The Department acknowledges that based upon the facts as presently known, such variance_ applications, if they meet the applicable procedural standards, will be deemed bonafide as defined in I.E. above, and absent extenuating circumstances revealed in the Department's review of the applications, will be acted upon favorably by the Department. As concerns any application for variances for ground and surface water monitoring for the landfill: (1) upon implementation of the DEC approved Closure Investigation Report in accordance with this Stipulation, and (2) upon implementation of complete baseline parameter monitoring one (1) year from the date of initial base- line monitoring in performance of% the approved hydrogeologic work plan and approved CIR, and (3) upon implementation of quarterly , routine monitoring for two (2) years from the date. of initial baseline monitoring in accordance with the approved Work Plans and approved CIR2, the .Town may thereafter monitor ground and surface water semi- annually for routine parametets and every three (3) years for baseline parameters, unless monitoring reports reveal a contravention of applicable ground and/or surface water standards deemed material by the DEC in accordance with the following procedure. 2 � In the event that the Town demonstrates that existing monitoring data satisfies all or part of the initial baseline and/or routine monitoring requirements of this variance, all or part of- the initial baseline and/or routine monitoring may be waived by the DEC. 9 If a new or increased contravention of ground and/or surface water standards is documented, the Town may demonstrate to -the DEC that the contravention is non-material. If the Town does not make this submission, such contravention will be deemed material. Upon such a demonstration and prior to requiring increased routine and/or baseline monitoring, the Department must find the contravention to be material by considering the following factors: (1) the toxicity or other hazard of the contravening substance(s) ; (2) the potential impacts to public health (including drinking water supplies) , the environment or natural resources threatened by the contravention; (3) whether the contravention may reveal a potential failure of the, landfill cap. Notwithstanding the procedure set forth in this paragraph, upon finding by the Department that the contraven- tion is material, the Town shall perform additional monitoring deemed necessary by the Department to determine the scope and nature of pollution by the contravening substance(s) and associated substances pending resolution of any dispute that may arise regarding the Department's finding that the contravention is material. C. Solid Waste Management Plan (SWMP) Within one hundred andtwenty Respondent shall submit to the (120) days of receipt of DEC's Department, an approvable revised comments on the revised Solid draft of the Solid Waste Management Waste Management Plan (SWMP) , Plan (SWMP) which includes a Comprehensive Recycling Analysis (CRA) . Within 'thirty (30) days of Respondent shall submit an receipt of DEC's comments on approvable final SWMP to the roved the revised draft SWMP, Department. The Department-app plan shall be attached to and incorporated into this Compliance Schedule as Appendix D. Upon approval of the SWMP Respondent shall implement the 10 by the Department, approved SWMP. D. Permanent Transfer Station Within two hundred and seventy The Town shall submit to the Depart- (270) days of the date of ment, a complete and approvable execution of this Order, application for one of the following alternatives: (1) a permit pursuant to 6 NYCRR Part 360 for the operation of a solid waste management facility for the collection at and transportation from the site of municipal solid waste generated within the Town; (2) registration pursuant to Part 360 for the type of facility described above in #II; and/or (3) an alternative plan for the disposal of waste. E. Reclamation Within twelve (12) months The Town, at its sole option and of the date of execution of discretion, shall have the right to this Order, investigate the feasibility of complete and/or partial reclamation of the facility pursuant to 360-2.18, effective October 9, 1993, as a partial or complete alternative to closure and shall have submitted,to the Department, an approvable Feasibility Study Report. Within three (3) months of The -Town shall have submitted to the , the Department's approval Department for its approval, an of the Feasibility Study approvable reclamation workplan with Report, with findings that an implementation schedule. Upon reclamation is feasible, Department approval of the reclama- tion workplan, it shall be imple- mented by the Town in accordance with the approved plan and shall be attached to and become incorporated into this Schedule as Appendix E. Upon DEC approval of the reclamation plan, the Town shall have the right to seek a modification of the deadlines in this schedule for tasks in the Closure Plan Implementation which may be impacted by reclamation. The Town shall not be held in default under this schedule- if they are waiting .for a response from DEC to their request for such a modification after DEC approval of a reclamation plan, nor shall the Town be held in default under this schedule if they have submitted an approvable feasibility study report in 11 accordance with this schedule and have not yet received a Department decision on it. DEC's approval of any such modification request shall not be unreasonably withheld. It is understood herein that this option is to be explored by the Town concurrently with the time frames in this schedule, and not as a substitute for them, until such time as a reclamation plan is approved by the Department. F. Fishers Island Metal Dump Closure Requirements Within one hundred and eighty The Town shall submit to the Depart- (180) days of the date of ment for its approval, an approvable execution of this Order, Closure Plan or approvable specifications for total waste removal, with implementation schedule, identifying the method of closure of the Metal Dump. The Town shall implement the closure plan as approved by the Department. G. Reclamation of Mined Area Within sixty (60) days of Respondent shall submit a revised the date of execution of updated approvable reclamation plan this Order, for the• ±5 acre mined area of the Cutchogue Landfill in letter form. Said plan shall include a request for . a variance from the 25 foot buffer. requirement, which variance will be acted upon favorably by the Department, absent extenuating circumstances revealed in the Department's review of the application letter; a minimum 1:2 slope to be established and definitive narrative statement as to the proposed land use objective. Said plan shall include a timetable with reclamation to be completed no later than one (1) year from its initiation. The Town shall implement the plan as approved by the Department. The Department hereby acknowledges that- the Town has submitted a mining and reclamation plan in December, 1987. 12 ATTACHMENT II AGREEMENT, made and entered into this day of October 1994 by and between the- Towns of Riverhead, Southold and East Hampton ("Towns") , and the State University of New York at Stony Brook ("SUNY!') on behalf of its Center for Excellence and Innovation in Education, who will work in conjunction with the Marine Sciences Research Center. The parties to this agreement hereby agree that: 1. The Towns hereby retain the services of SUNY for purposes of developing, implementing and operating the East End Environmental Camp (the Project) , which is more fully described below. 2. Within ninety (90) calendar days after execution of this Agreement, SUNY shall submit to the New York State Department of Environmental Conservation ("DEC") , a plan and description of the Project ("Project Plan!') , including a schedule for development and implementation of the project for commencement, during the Summer of 1995. The. Project Plan shall, at a minimum, include the following: a. Beginning on January 15, 1995, submittal by SUNY to the DEC and the Town, an annual budget and proposed program for the following summer season on or before November 15 of each year; b. Beginning on October 1, 1995, submittal by SUNY to the DEC and the Town, an annual year end report on the prior summer's experience by no later than October 1 of each year; c. Provision for at least three (3) one-week sessions per 1 summer of the environmental education camp commencing in the summer of 1996, serving approximately 100 (but not less than 75) campers per week, including contractual arrangements with the Baiting Hollow Camp or an acceptable alternate site, and provision for necessary supplies, equipment .and associated contractual services; a one-week experimental camp serving 100 (but not less than 75) campers per week shall be conducted during the summer of 1995. d. Provision for hiring, training and qualifications of conservation camp supervisor(s) , conservation camp counselor(s) , and all other employees necessary pursuant to any applicable laws, rules and regulations for such projects and/as necessary to implement the Project; e. A curriculum comparable to that developed for existing environmental education camps in New York .State, centering on natural resources and environmental quality through active participation in the environment, including but not limited to studies to be conducted in streams, ponds, marshes, coastal environments and woodlands in the environment of the camp so as to lead to a better understanding of the interconnections of 'components- of the environment; aimed at developing environmental literacy and the acceptance of personal responsibility for stewardship of resources; and emphasizing the importance and value of the marine resources and their history on Long Is f. •Provision for necessary capital improvements to the selected camp site; and 2 i g. Provision for the establishment of a schedule for camper tuition/fees and eligibility criteria; SUNY shall exercise its best efforts to ensure that at least 30% of the campers reside outside of Suffolk County; SUNY shall also establish a program for at least 30% full-paid scholarships based upon economic need. Fifteen (15%) percent of such full paid scholarships shall be per Town for camper participating herein, for residents of the Town. h. Provision for at least 15% of available camper spots to be offered to children from each of the Towns participating in the funding of the Project. (i) A plan for recruitment of attendees to meet the percentages noted in g and this section h. The recruitment for the 15% from the Town will be coordinated through . the Town's recreation department. If the 15% have not been filled ' within ninety (90) days of the starting date of that summer's camp, SUNY reserves the right to fill any vacant spots from other* areas. 3. Upon approval by the DEC of the Project Plan, SUNY shall implement the Project Plan as approved. 4. If the Baiting Hollow Camp site should for any reason become unavailable, any alternate site selected by SUNY shall be located in one of the Towns participating in the Project. 5. The parties acknowledge that SUNY is an independent contractor and solely responsible for the planning implementation and operation of the Project. SUNY shall, to the fullest extent authorized under the New York State Court of Claims Act and case decisions thereunder, be responsible to the Towns (and DEC) for 3 all liability, demands, claims, suits, losses, damages, causes of action, fines or judgments, including costs, reasonable attorneys' fees if assessed by a court of competent jurisdiction, witness fees and expenses incident thereto, for damages to persons or property arising out of or in connection with the Project if caused by negligence of the Center, its agents or employees. In addition, SUNY shall purchase and maintain liability and/or any other insurance necessary for the implementation of the Project in the appropriate amounts but not less than One Million Dollars per person and Three Million Dollars per incident. Said insurance shall name the Towns and the DEC as additional insureds. 6. Beginning on February 1, 1995, SUNY shall as prescribed in - Attachment I incorporated herein receive from the Towns funds on or before February l of each year for that year's summer camp. ' If, for any reason, SUNY does not implement- the Project after having withdrawn funds from the escrow account, any funds not already dedicated for a specific purpose- will be immediately returned to the DEC for return to the escrow account. 7. SUNY acknowledges that the source of the funding for the project is monies paid by the Towns into an escrow fund established and maintained by SUNY under sole and exclusive control in amounts specified in stipulations of settlement entered into between each Town and NYSDEC on this date, and fees paid by users. SUNY acknowledges that it is familiar with the terms of the stipulations and in particular, with the monies to be paid and the dates when they are due. SUNY further acknowledges that 4 neither one of the Towns will provide any -additional monies other than those specified in the stipulations of settlement and that NYSDEC and SUNY is providing no independent funds for the Project. 8. SUNY shall expend money only from the escrow account upon prior approval by the NYSDEC's Regional Attorney after submission of an annual budget. All disbursements from the account must be made in accordance with the Department approved budget. 9. The parties hereto agree that this Agreement shall remain in effect from the date of its execution -until October 1, 2001, provided, however, that if monies paid by these Towns remain in the escrow account after October 1, 2001, this Agreement shall remain in effect until all monies adequate for the continued operation of the camp in said account have been expended. SUNY may elect to terminate this agreement in the event adequate monies are not available. Such termination shall be effective upon the Towns -and DEC's receipt of written notice. Said notice to be at least sixty (60) days prior to anX such termination. , 10. SUNY acknowledges its obligation to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan. If the NYSDEC determines that SUNY has failed to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan, SUNY, upon notification from the NYSDEC, must return any monies not dedicated for a specific purpose to the escrow account, which the NYSDEC determines to be necessary. The parties hereto hereby recognize the authority of the NYSDEC to make determinations in this regard. 11. It is understood and agreed to by the parties hereto, that SUNY shall be relieved of all obligations herein in the event an 5 • acceptable camp site suitable to carry out such obligations is not available or in the event circumstances beyond it's control prevent SUNY's operation of the camp. 12. The provisions of Exhibit A (Standard State clauses) are incorporated herein. IN WITNESS WHEREOF, the parties hereto have hereunto set their hands hereby acknowledging that the provisions of this agreement shall be binding upon them and any successors thereto. G TONY BUK JOSEPH JANOSKI Supery or Supervisor on behalf of the on behalf of the Town of st Ha pto Town of Riverhead 4M.1c; THOMAS WICIMAM MICHAEL DEMARTIS Supervisor Director of Purchasing on behalf of the and Stores Purchasing Town of Southold 'State University of New York at Stony Brook 6 STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this "7' � day of 06V'�O 1994, before me personally came Tony Bullock, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he execut d the same. JEAN R.HORNECK NOTARY PUBUC STP.TE J*NAV YO:X *47?i 499 QUAUFIED His;U COU'.'TY CON�MIusm"y�,. ,� ^i;IAf�L,s-I:x�,19y O Y 'PUBLIC STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this 'r day of 1994, before me personally came Thomas Wickham, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. N TARY PUBLIC,uwM;CRY teary Pubtic.State of New York No.ed in Sufdk 63 Qualified in Wei Mc County STATE OF NEW YORK) CO"'^"� ^moiresy 3t,ts,� ss. . COUNTY OF SUFFOLK) On this day of 1994 , .before me personally came Michael DeMartis, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC 7 STATE OF NEW YORK) ss. : COUNTY OF SUFFOLK) On this day of 1994 , before me personally came Joseph Janoski, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC LS:A:encehamp1004941s 8 State Assistate Municipal Landfill ClosAD Program (6 NYCRR Subpart 360-9,Revised December 14, 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE , PROJECT WORK PLAN FACILITY NAME Town of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ID# FACILITY LOCATION Connty Rd_ AR' Cutchouna. NY COUNTY Suffolk Tovn of Southold FACILITY OWNER Tovn of Southold FACILITY OPERATOR CONTACT PERSON Janes Bunchuck, for Jean Cochran, Town supervisor ADDRESS Southold Tovn Solid Waste District, P.O. Box 962 Cutchogue,NY 11935 PHONE NO. (516) 734-7685 BEGIN DATE END DATE COST STAGE (P/A) (P/A) (E/A) * Perform Closure 9/95 (A) 3/95 (A) $90,000 Investigation Prepare Closure 1/96 (A) 12/971(A) $30,000 (A Investigation Report 2/98 (A) 8/98 (P) $100,000 (E Prepare Closure Plan Perform Vector 3/99 (P) 4/99 (P) $10,000 (E Remediation, if required Construct Leachate Collection System, if NA NA NA required Construct Gas Venting Layer and Gas 4/99 (P) 5; 99 (P) $1 , 700,000 ( E) Collection/Control System " Prepare Closure Investigation Work Plan 11/94 ; JA) 3/95 (A) $10,000 (A) (8/97) Page 1B of 2B BEGIN DATE 4OND DATE COST STAGE (P/A) (P/A) (E/A) Construct Barrier Layer 5/99 (P) 7/99 (P) $1 , 550,000 (E) Construct Barrier 7/99 (p) 9/99 (p) 940, 000 (E) Protection Layer Construct Topsoil Layer 9/99 (P) 10/99 (P) 660, 000 (E) Establish Vegetative 10/99 (P) 11/99 (P) 660,000 (E) Cover Prepare Construction 11/99 (P) 12/99 (P) 50,000 (E) Certification Report Total $5, 800,000 Notes : P = Prospective A = Actual E = Estimated (8/97) Page 2B of 2B SOUTHOLD TOWN LANDFILL CLOSURE PROJECT AFFIRMATIVE ACTION WORK PLAN State Assistance Municipal Landfill Closure Program for Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law The Town of Southold will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246,as amended; Title VI of the Civil Rights Act of 1964, as amended; Title VII of the Civil Rights Act of 1964,as amended;the Americans with Disabilities Act of 1990, as amended; 38 U.S.C.4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974; the Age Discrimination Act of 1967, as amended; Section 503 of the Rehabilitation Act of 1973,as amended;Section 109 of the Housing and Community Development Act of 1974,NYS Executive Law, Article 15-A. and all other State and Federal statutory and constitutional non-discrimination provisions. The Town of Southold is committed to carry out the intent of New York State Executive Law, Article 15-A, as they pertain to the activities financed by the State Water Pollution Control Revolving Fund Program loan. The Town of Southold will develop a comprehensive MBE/WBE-EEO program which will assure the meaningful participation of minority and women's business enterprise in contracting and the meaningful participation of minorities and women in the workforce(s) associated with the Southold Town Landfill Closure. James C.McMahon,Executive Assistant,Town of Southold shall be the local governmental official responsible for administrating the approved comprehensive Affirmative Action Program. The Town of Southold has begun work on the final closure andcapping f the Townown and the Cutchogue,New York, in accordance with the stipulation settlement DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about one-half of which contains material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased, All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial waste, septic waste(sludge), construction and demolition debris,and yard waste. There is no industrial waste buried at the site. In addition,burial of Household Hazardous Wastes virtually ceased in 1986,when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. The Town has proposed standard Part 360 cap, including a geomembrane, over the entire waste mass, which consists of roughly 30 acres. Since much of the site is at a relatively flat grade consistent with surrounding properties the Town proposes to establish an undulating "wavy" surface to steer runoff into a series of sumps outside the waste mass. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances, some of which have been applied for by the Town and are under review by the NYSDEC. These phases of work began with preparation of the Closure Investigation Work Plan (already completed and approved), and end with the final Construction Certification Report(see Closure Project Work Plan, attached). The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report presents findings of the field work and provides the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plan and specifications for the closure, including the actual construction activity,and the gas, leachate,and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the base, gas venting,barrier,barrier protection,and topsoil layers, as well as the asphalt pad and vegetative cover. The Town plans to use the pad for a NYSDEC approved yard waste composting program. The soil and vegetative cover will be designed to promote shallow-rooted plant growth and direct runoff into recharge basins. The construction phase will require considerable regrading of the site and special landscape expertise. s • Town Hall,53095 Main Road JAMES C. McMAHON �O � P.O.Box 1179 Administrator Cz H Southold,New York 11971 Telephone(516)765-1892 Fax(516)765-3136 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE March 17, 1998 Mr. Kenneth Shider Program Services Representative NYS Environmental Facilities Corporation 50 Wolf Road Albany, NY 12205-2603 Re: State Water Pollution Control Revolving Fund (Project #5110-01) M/WBE-EEO Program Dear Mr. Shider: Please find the enclosed Affirmative Action Work Plan for the Town of Southold, in reference to the capping and closing of the Southold Town Landfill. As you can see in timetable of the Project Work Plan, the Town of Southold does not intend to begin construction on the project until early 1999 and these cost estimates represent our "best guess" of the project budget and the resulting M/WBE and EEO summary. I will update the M/WBW-EEO Work Plan as the project develops and bids are solicited and received. Please give me a call if you have any questions on the enclosed. Sincerely, mes McMahon Town of Southold Community Development Office M/WBE-EEO Work Pian Please complete this chart if your project's State Share request is more than$25,000.. Municipality: Town of Southold Application Date: Address: 53095 Main Road City: State: NY Phone No. PO Box 1179 outhold Zip-11971 (516) 765-1889 Name and Title of Authorized Signature: Authorized Representative: Jean W. Cochrane Supervisor d 'As above City: State: NY Phone No.: Zip: f :ress: ameand Title of James McMahon Phone No.: Affirmative ActionRep.:Executive Assistant (516) 765-1892 Dctcription of Contract: State AidCapping & Closing MSW Landfill (attach a copy of the project description from application) Project Category: Check all that apply: Equipment purchase Q Construction W Other(service) a Engineering Services M/WBE AND EEO SUMMARY (Call 518-457-0749 for applicable percentages in#5, #6,#9, #10) 1.Total Value of Project $ 5,800,000. 2. Dollar amount spent to $ Complete the items below if your date by applicant project involves salary/employment % No. Of Emps. costs: . Balance(subtract#2 $ from#1) 4. State Share of Balance $ 2,000,000. 8. Total number of employees working % (50%of#3 above) on this project 5. MISE Amount of9. Total Goal for Minority Employees 10 % contract 15% 870,000. 6. WBE Amount of 10. Total Goal for Women Employees 10 % contract 5$ 290,000. 7.Total M/WBE Amount 11. EEO Combined Totals 20 % of contract 20% ,160,000. SECTION I--WBE INFORMATION In order to achieve the WBE goals, these minorityms are expected to participate in the following manner: Yr WBE FIRM ')escription of work to be done Projected Scheduled Contract . Contract S y WBE contact amount contract Payment completion & award date start date Schedule date. Name: $ ddress No work on this project has been bid by the Cin, . Town o f Southold Date: ST/Zip Phone Name: S r Address City Date: :. ST/Zip hone Name: $ Address City Date: ST/Zip Phone SECTION I--MBE INFORMATION In order to achieve the MBE goals, these minority forms are expected to participate in the following manner: MBC t p J IRM Description of work to be done Projected Scheduled Contract Payment Contract by MBE contact amount contract Schedule completion & award date start date date. Nome: No work onithis pro eget Address has been bid by the Town of Southold w City Date: STaip Pliorre Name: Address City Date: ST/Zip Phone Nante: S Address City Date: ST/Zip P/tv�re SECTION III--EEO INFORMATION: In order to achieve the EEO goals minorities and females are expected to be employed in the following job categories for the specified amount of work hours: All Employees Minority Employees Job Categories Total Work Hours of Males Females Black Asian Native Hispanic Contract American Officials/ No work on this project has been Managers bid by the Town of SOILthold Professional Technicians Sales Workers Office/Clerical. Craftsmen aborers Service/ Workers TOTALS MING AND WOMEN'S BLISINESS-EQUAWWPLOYMENT OPPORTUNITY PROGRAM WORKWN Policy Statement The Town of Southold commits to carrying out the intent of the (Name of%luncpality) New York State Executive Law.Article 15-A wnich assures the meaningful oarticipation of minority and women's business enterprises in contracting and services.and the meaningful participation of minorities and women in the workforce on activities 5nanced by the CWSRF program loan. Minority Business Officer James McMahon is designated as the local Govemment Official or Minority Business (Name of Designated officer) Officer responsible for administering the Town of Southold Minority and Women's (Name of Municipality) Business-Ecual Employment Ooportunity gvVWBE-EEO)program. MNVBE Protected Goals /S" %Minority Business Enterprise Partiaoation %Women s Business E.nteronse Parncoation EEO Protected Goals / b %Minority Labor Force Participation /p %Female tabor Force Participation QA, 4 Author tuts e i James McMahon, Town of Southold T:,.-Executive Assistant Due• .03/.17/1998 13:23 734'1976 LA111*ILL rauc vl State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9,Revised December 14 , 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME Tovn of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ID# FACILITY LOCATTON (!n"nCt RA Ago Ciat0buffac- MY Suffolk COUNTY Tovn of Southold FACILITY OWNER. Tovn of Southold FACILITY OPERATOR CONTACT PERSON - Tanes Bunch k, for Jean�nr_hrsn�'rnm S"00-visor Southold Tom Solid. Waste District, P.O. Boz 962 ADDRFS!c' Cute ogae,NY 11935 PHONE NO . (516) 734-7685 VZGIN DATLO END DATE COST STAGE (P/A) (P/A) (S/A) �« Perform Closure 9/95 (A) 3/95 (A) (90,000 Investigation Prepare Closure 1/96 (A) 12/97 : (4) $30,000 (A Investigation Report 2/98 (A) 8/98 (P) $100,000 (E) Prepare Closure Plan Perform Vector 3/99 (P) 4/99 (P) $10,000 (E Remediation; if required Construct Leachate NA NA NA Collection. System, if required Construct Gas Venting Lay6r and Gas 4/99 (P) 5/99 (P) ;1 . 700,000 ( E) Collection/Control System " Prepare Closure investigation Work Plan il/94 , (1�) 3/95 (A) #10,000 (A) (8/97) Page 1B of 2B 83,17/1998 13:23 73.17 376 LAMA'ILL BEGIN DATE END IMA TR COST STAGE (P/A) (P/A) (s/A) 5/99 (P) 7/99 _(P) $ 115501000 (E) Construct Barrier Layer Construct Barrier 7/99 (P) 9/99 (P) 940, 000 (E) Protection Layer 9/99 (P) 10/99 (P) 660,000 (E) Construct Topsoil Layer Establish Vegetative 10/99 (P) 11/99 (P) 660,000 (E) Cover Prepare Construct-ion 11/99 (P) 12/99 (P) 50,000 (E) Certification Report Total $5, 800,000 Notes: P ; Prospective A • Actual E - Estimated (8/97) Page 2B of 2B JEAN W.COCHRAN y0 C�G�^ Town Hall, 53095 Main Road SUPERVISOR o c P.O. Box U79 coo Southold,New York 11971 0 Fax(516)765-1823 - Telephone(516)765-1889 �, �ipl �a0 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD February 19, 1998 Norman Nosenchuck,Director NYS DEC Division of Solid Waste 50 Wolf Road Albany,NY 12233-4010 Dear Mr.Nosenchuck: I hereby submit the following statements in support of the Town of Southold's application for State Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law,as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential(Class 2a)hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase H Hydrogeologic Investigation,and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations,the closure project area will not be considered for the location of any future landfilling activity.Nor is the Town considering using the area for any other purpose,with the exception of the asphalted portion which will be used for the proposed yard waste composting program,pending DEC approval.After closure,any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MARTIEMNCE The Town will fiord and implement post-closure monitoring and maintenance of the landfill closure site in accordance with Subdivision 360-2.150)of the regulations,and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED,AS AUTHORIZED BY TOWN BOARD J . Cochran Date RESOLUTION OF FEBRUARY 19, 1998 Supervisor,Town of Southold /rbw Application f•State Assistance Under t'ew York State Landfill Closure State Assistance rogram Pursuant to Title 5, Article 54 and Title 4 of Article 56 of the Environmental Conservation Law (Please type or neatly print in black ink) NAME OF APPLICANT (Municipality) Town of Southold POPULATION OF MUNICIPALITY 21 ,000 (based on the most recent "Census of Population [New York] , " United States Department of Commerce, Bureau of Census) Suffolk COUNTY 0 T6vn of Sotthold Landfill SITE NAME SITE LOCATION County Rd. 48, Cutchociue, NY OBLIGATION TO CLOSE Stipulation of Settlement (reference and attach copy of administrative order, court order or permit containing obligation to close the landfill closure site by a specific date) INDIVIDUAT.-AUTHORIZED TO SIGN THIS APP_L.ICATION Name Jean W. Cochran Title Supervisor, Tovn of Southold Address 53095 Main Rd. , City Southold State NY Zip Code 11971 Phone No: (516) 765-1889 (include area code) QFFI.CIALt_TO .NHOM-PAYMENT CHECKS ARE TO BE MAILED Name John Cushman Title Tovn Accountant, Town of Southold Address 53095 Main Rd. City Southold State NY Zip Code 11971 Phone No. : (516) 765-4333 (include area code) (8/97) IA of 3A CERTIFICATION: TFie undersigned does hereby ortify that the information contained in this application and in the attached certified copies of resolution (s) , other statements, and exhibits is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State assistance for the landfill closure funding described herein are attached hereto in full . Si ature of individual authorized D to to sign application Name Jean W. Cochran (typed or neatly printed in black ink) Title Supervisor, Town of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid & Hazardous Materials Attn: Landfill Closure Assistance Program 50 Wolf Road Albany, New York 12233-7250 Also, submit one copy of the completed application package to the NYSDEC Regional Solid & Hazardous Materials Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (8/97) 3A of 3A t of Environmental Conservation New York State Department Builcing 40 SUNY,Stony Brook,New York 11790-2356 v Phone (516)444-0375 _ Fax (516)444-0231 John P.Cahill Acting Commissioner December 19, 1997 The Honorable Jean W. Cochran Supervisor, Town of Southold Town Hall, 53095 Main Road Southold,NY 11971 Dear Supervisor Cochran: The New York State Department of Environmental Conservation(The Department)is in receipt of the revised Section 8.0(Conceptual Closure Plan)of theTown of Southold Closure Investigation Plan for the Cutchogue landfill.Based on a review of this report,the Department agrees that this conceptual plan addresses the technical comments provided by the Department by our letter date June 20, 1997 and meets the closure requirements of 6NYCRR Part 360 Subdivision 360-2.15. This conceptual plan maybe incorporated in your final Closure Investigation Report and capping design for the Cutchogue landfill. If you have any questions concerning this matter,please call me at the above telephone number. Sincerely, Mathew Eapen Environmental Engineer I cc: D. Ramrakhiani M. Treers, Cenral Office File 52517. • �SQFFi)(/�C • ELIZABETH A.NEVILLE �`1 �Gy Town Hall,53095 Main Road TOWN CLERK o P.O. Box 1179 H Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS v' • Fax(516)765-1823 MARRIAGE OFFICER oy �� Telephone(516)765-1800 RECORDS MANAGEMENT OFFICER '�Ol �a FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON FEBRUARY 19, 1998: RESOLUTION - FEBRUARY 19, 1998 RESOLUTION AUTHORIZING THE SUBMISSIONAPPLICATION O ARTICLE 54 OF ASSISTANCE FOR LANDFILL CLOSURE PURSUANT TO THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW. WHEREAS, the Town of Southold, herein called the "Municipality" has hereby determined that certain work, as described in the state assistance application and any amendments thereof, herein called the "Project", is desirable and in the public interest; and WHEREAS, Title 5 of Article 54 of the Environmental Conservation Law authorized state assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Municipality deems it to be in the public interest and benefit under this law to apply therewith; NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold: 1 . That Jean W. Cochran, Supervisor of the Town of Southold is directed and authorized as the official representative to act in connection with any application between the Municipalityand the State, and to provide such additional Information as may be required; 2. That one (1) certified copy of this Resolution be prepared and sent to the Director, Division of Solid Waste, New York State Department of Environmental Conservation, 50 Wolf Road, Albany, New York 12233-4010, together with the application; and 3. That this Resolution take effect immediately. 401zabe�4N2evIIIe( Southold Town Clerk February 20, 1998 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK . . . . . . . . . . . . . . . . . X THE TOWN OF SOUTHOLD, Petitioner, Index No. 91-19050 - against - Justice Werner THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION OF THE STATE OF NEW YORK, Respondent. . . . . . . . . . . . . . . . . . X STIPULATION OF SETTLEMENT IT IS HEREBY STIPULATED AND AGREED by and between the parties herein (i.e. , the New York State Department of Environmental Conservation ("DEC, " "Department, " "NYSDEC") and the Town of Southold ("Town") as follows: 1. The above-referenced Article 78 proceeding, together ; with the Administrative proceedings presently pending against the Town, bearing Department of Environmental Conservation No. 1- 402 0, -4020, is settled in accordance with the terms set forth below and in the "Compliance Schedule" attached hereto as Attachment 1 with Appendices and agreement attached hereto as Attachment 2 and incorporated by reference herein. All the terms and conditions of the Compliance Schedule attached hereto as Attachment 1 with Appendices and the DEC-approved portions of the Agreement attached hereto as Attachment 2 are the essence of this Stipulation. 2. . This proceeding as well as the pending administrative proceedings shall be discontinued with prejudice without costs and disbursements awarded to any party on the terms and ' 1 conditions set forth at Paragraphs 1 and 3 through 7, herein. 3. On October 8, 1993, the Town ceased the landfilling of any wastes at the Cutchogue solid waste management facility. The Town will not landfill any wastes at the Cutchogue solid waste management facility in the future, except for cover materials approved by the DEC, which approval will not be unreasonably withheld. This last sentence shall. not prohibit the Town from continuing other solid waste management activities that are permitted or approved by the DEC at the Cutchogue solid waste management facility. 4. The parties agree that this Stipulation settles, among other things,* all operational violations of the Part 360 regula- tions applicable to the Cutchogue Landfill and the Fishers Island Metal Dump, whether asserted or not asserted by the DEC in the administrative proceedings recited above, through the execution hereof. This does not foreclose, however, the DEC from pursuing any action within its authority and jurisdiction to enforce violations arising at the site after the execution hereof. 5. The partieshereby acknowledge that this Stipulation is in full satisfaction of any and all claims each has raised or could have raised against the other through the date of the signature hereof with regard to the operation of the Cutchogue Landfill under Article 27 of the New York State Environmental Conservation Law ("ECL") and 6 NYCRR 360 or any claims related thereto. 6. This Stipulation may be so ordered by the Court without 2 further notice from one party to the other. It may thereafter be enforced as a judgment of the Supreme Court of the State of New York. The parties agree that this Stipulation may, alternatively, be enforced in an administrative proceeding instituted by the DEC. 7. This Stipulation is referred to as "Order" in Attachments 1 and 2, hereto. Dated: Stony Brook, New York 1994 G. Oliver Koppell Langdon Marsh Attorney General of the Commissioner, New York State State of New York Department of Environmental Attorney for Respondent Conservation New York State Department of Law 120 Broadway New York, New York 10271 By: Ray E. Cowen, P.E. Regional Director By: Gregory J. Nolan _ Assistant Attorney General Frank Isler Town of Southo d As Counsel for the Town of Southold Smith, Fi elstein, Lundberg, Isler •an akaboski ,k- By. Nomas Wickham 456 Grif g Avenue River-he , New York 1 9 Supervisor By: _ Frank Isley SO ORDERED AND ENTERED, HONORABLE M.M. WERNER, J.S.C. 3 ATTACHMENT I Town of Southold Compliance Schedule I. GENERAL REQUIREMENTS A. Payments. 1. There is hereby imposed upon the Town a civil penalty in the sum of Six Hundred Fifty Thousand ($650,000) Dollars, Twenty Five Thousand ($25,000) Dollars of which shall be paid on or before June 1, 1995. 2. The remaining $625,000 of the civil penalty shall be suspended, conditioned upon the Town's payments as described below: (a) To the State University at Stony Brook (hereinafter "SUNY„) , East End Environmental Camp Program at the Baiting _ Hollow Boy Scout Camp in Wading River in the Town of Riverhead (hereinafter- "Project") : (i) Forty Five Thousand ($45,000) Dollars on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by March 1, 1995. (ii) Thirty Thousand ($30,000) Dollars on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) Fifty Five Thousand ($55,000) Dollars on or before February 1, 1996. Notice of. such deposit shall be given to the NYSDEC by February 15, 1996. (iv) Thirty Thousand ($30,000) Dollars on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right- to declare the entire balance to be due. (v) The parties hereto agree that these monies shall be used to establish and maintain the East End Environmental Education Camp to be independently operated by SUNY, in accordance with the agreement entered into simultaneously herewith among the Towns of Riverhead, Southold and East Hampton and SUNY, a copy of which is annexed hereto and made a part hereof as Attachment No. II. It is acknowledged that the Towns' sole responsibility with respect to the project is to provide the funds as set forth in paragraphs 2 (a) hereof. (b) To the East End Economic and Environmental Institute for 1 s . • use in the Institute's project relating to -the preservation and protection of natural resources and the environment as follows: 1 $55,000 on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by February 15, 1995. (ii) $45,000 on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) $70,000 on or before February 1, 1996. Notice of such deposit shall be given to the NYSDEC by February 15, 1996. (iv) $35,000 on or before the first day of February for five (5) 1997. In the event of a default in any years commencing February 1, payment, the NYSDEC reserves the right to declare the entire balance to be due. , All projects must be submitted to the Department and approved by the Department prior to any monies being expended upon them. In addition, annual reports shall be submitted to the Department by the Towns, beginning on December 15, 1995 and continuing until all- monies provided hereunder have been expended, setting forth the status and accomplishments of the DEC-approved projects and expenditures thereon. The projects are described in a proposal from Cornell Cooperative Extension to the Institute and include (A) organic pesticide demonstration and testing; (B) agricultural composting demonstration' ement research; (D) . wetland restoration and testing; (C) Pest mans g projects; and (E) other projects as may be chosen by the Institute, the implementation of which shall be subject to the review and , approval of the NYSDEC, which shall not be unreasonably withheld. (c) In the event that SUNY is unable to continue to operate the project for any reason whatsoever, the parties agree to use their best .efforts to find an alternative independent contractor to replace SUNY. In the event, however, that the monies are.-not used for a period in excess of two (2) years, the monies being held in escrow, together with the monies subsequently paid into that account pursuant ursuat tothe schedule in subparagraph 2 (a) , above, shall be paid by the *agent to an alternative recipaenttment.reIIPone�e Departmeto be n�sed by the approval, Towns and approved by the Dep the escrow account must be modified accordingly. (d) The Town's agreement with SUNY shall require the establishment of an escrow account by SUNY in which the amounts referred to in 2(a) above shall be paid, provided, however, that any expenditure from the escrow account must be pre-approved by the Department. The Town's agreement. with SUNY must also provide that an accounting of the escrow account must be provided to the NYSDEC by the 15th of each month beginning February 15, 1995. (e) The Regional Attorney for Region One of the Department shall have 2 authority to approve expenditures from the escrow -account to be established by SUNY. (f) The DEC is not a party to the Agreement attached hereto as Attachment 2, but hereby approves Paragraphs 2-11, thereof. 3. Failure by the Town to comply with any provision of this Order, and the Attachments attached hereto and made A part hereof, including any appendices thereto and the requirement's of all approved work plans and associated approved implementation schedules, shall constitute a default and violation of this Stipulation, which shall subject the Town to the following stipulated penalties for each violation of the Order, without further administrative or judicial adjudication: Day -1 through 45 for each violation: $300 penalty per day. Day 46 and thereafter for each violation: $1,000 penalty per day. 4. All stipulated penalties and payments assessed pursuant to this section shall become due and owing on. the 15th calendar day after receipt by the Town of written notice of determination from the NYSDEC. 5. Beginning fifteen (15) calendar days after the date of such notice, the Town shall pay interest on the penalty at the annual rate of nine percent on the overdue amount from the, day on which it was due through, and including, the date of payment. 6. All penalties shall be paid by certified check or money order, made payable to the "New York State Department of Environmental Conservation" and delivered personally or by certified mail, return receipt requested: c/o Lori Riley,. Esq. , Regional Attorney, Department of Environmental Conservation, Building 40, S.U.N.Y. Campus, Stony Brook, .NY 11790-2356. B. -Environmental Monitoring. Within thirty (30) days of the execution of this Order, the Town shall pay to the NYSDEC, the sum of $10,000 to be- placed in an account for the NYSDEC environmental compliance monitoring activities for the Town's facilities, landfill compliance and closure activities and compliance with this Order. This sum will be used toward payment of the first year costs for such activities, which sum shall be subject to quarterly revision by the NYSDEC. Subsequent quarterly invoices shall be submitted to the. Town to maintain an account balance sufficient to meet the next nine months' projected expenses: This nine months advance account shall be made in accordance with the following provisions: 1. Quarterly invoice costs to be covered by this fund include: 3 (a) Direct personal service costs and fringe benefits of -the environmental monitor(s) and full-time supervisor(s) , including the cost of replacement personnel for the person(s) regularly assigned to these positions. (b) Direct nqn-personal service costs, including but not limited to purchase or lease of a vehicle and its full operating costs, equipment travel, training, supplies and materials, and any appropriate chemical sampling and laboratory analysis fees. (c) Inflation and negotiated salary increases. (d) Overhead and indirect support costs at the annually calculated indirect cost rate. 2.. The NYSDEC may revise the required quarterly amount which revision may take into account factors such as inflation, salary increases, accrued interest to be applied to the balance, changes in operation hours and procedures, the need for additional or fewer on- site monitors and supervision of such monitors by full-time monitor' supervisors. The Town may seek information from the Department as to the reason for any such revision, and such infor-mation shall not be unreasonably withheld. It is understood by the parties hereto that the sum of Ten Thousand ($10,000) Dollars is based on the provision of funding for 10% of the cost as described above -of one environmental monitor position. Any quarterly revision to this amount will be basgd on this same type of calculation. 3. Within thirty (30) calendar days after receipt of a 'quarterly statement/invoice from the NYSDEC, the Town shall forward- the orwardthe amount due to the NYSDEC at: NYS Department of Environmental Conservation, Room 608, 50 Wolf Road, Albany, New York 12233-1510, Attention: Director, Environmental Monitors. Payments are to be in advance of the period in which they will be expended. 4. Upon termination of this Order and payment of any outstanding costs, the unexpended balance, including interest, will be returned to Respondent.ifpon DEC approval of the Closure Certification Report for the landfill(s) , the environmental monitor amount will be reduced, commensurate with expected future costs of environmental monitoring pursuant to this paragraph I.B. 5. Failure to submit timely payments shall be considered a violation of this Order which may be enforced pursuant to the terms of this Order and/or as otherwise provided by law. 6. The obligation under this Section (I.B. ) shall terminate if a change in- law occurs such that a monitor for this subject facility would no longer- be required by law and/or regulation. 7. The Town shall not be liable for any costs pursuant to this paragraph.'I.B. in excess of an annual amount of thirty thousand 4 ($30,000) Dollars. C. Modification to Schedule Dates The parties hereto recognize that implementation may be subject to compliance with, among other things, the competitive bidding requirements of the General Municipal Law. The parties further recognize that delays may result in awarding contracts and implementation of contracts when such bidding process is required. If any such delay occurs due to the. bidding require- ment, the Town may- make application to the Department for a modification of the schedule dates herein, provided that the Town requests such modification at least ten (10) business days prior to the date for which it is sought, and that said request provide justification for the modification sought, including a showing that the delay was due to circumstances beyond the Town's control. If such a modification request is made, the modification requested shall not be unreasonably withheld by the Department. This is not intended to limit to any extent the Town's right to apply for variances, waivers or modifications as provided elsewhere in this agreement or under Part' 360. D. 360 Applicability Unless otherwise specifically noted herein; the closure and post closure requirements of the 360 regulations in effect on October 8, 1993, shall apply to this Compliance Schedulob. However, should the closure and/or post-closure requirements subsequently be amended or revised so as to be less costly or onerous to the Respondent, the Respondent, at its sole option, can elect to proceed in compliance with the updated requirements. E. Recguest for Variance, Modifications, Waivers The Town may submit in writing to the Department bona fide requests for modifications of the time deadlines included in the "Technical Requirements" (Section II, below) of this Compliance Schedule, as well as variances, modifications or waivers under §360- 1.7(c) , of any substantive Part 360 requirement. A bona fide request under this paragraph is defined as one which has been previously discussed with the Department's technical staff and been deemed, in writing, by such staff, to be technically complete and approvable regardless of staff's opinion as to whether or- not it will ultimately be approved on the merits. Any such variance, modification and/or waiver requests with regard to the provisions of II.B. below, will be submitted by the Town no later than ninety (90) days of. the Department approval of the CIR. The deadlines herein shall be suspended pending the Department's determination that the request is bona fide and its subsequent determination on the merits of any such bona fide request. Variance, modification or waiver requests may be submitted subsequent to ninety 5 (90) days after the Department's approval of the CIR, but the deadlines imposed herein shall not be suspended during the Department's review and determination of such a request. As to requests for an extension of the time deadline(s) under this Order, if said requests are submitted in writing to the Department at least thirty (30) days prior to the subject deadline(s) , the subject deadline(s) will be suspended until the Department has rendered such a determination in writing. F. Landfill Closure Funding. The Department and the Town understand that interest-subsidized short and long-term loans are available through the Environmental Facilities Corporation to fund municipal landfill closure costs, and that, in particular short-term subsidized- interest loans may be available to cover landfill closure costs pending the availability of landfill closure grants under the Environmental Protection Fund. Any interest paid by the Town for loans pending Environmental Protection Fund grant authorization would qualify as grant eligible costs under the terms of the grant agreement and applicable legal requirements. Further, the bepartment will take all necessary steps to facilitate development of financing arrangements, including expeditious review and approval of the Town's applications for funding under the Environmental Protection Fund that meet the requirements of the law and associated rules and regulations now being promulgated by the Department. The Town's relative position on the grant eligibility list will be based upon the date of application unless the application -is subsequently disqualified. II. TECHNICAL REQUIREMENTS: A: General Requirements Immediately, Respondent, having ceased operation of the Cutchogue Landfill on October 8, 1993, shall continue to maintain the Landfill in compliance with the requirements set forth in 6 NYCRR 360-1.14 (w) and take the necessary steps to maintain the landfill in compliance with the cover requirements set forth in 6 NYCRR 360-2. 17 (d) . B. Landfill closure Reauirements: Within 'two (2) weeks of the Respondent shall submit to the date of the execution of this Department any and all of its Order, existing reports and data relative to landfill gas and 6 hydrogeologic conditions at the site. Within forty-five (45) days of Respondent shall submit to the the Department's written notifi- Department for its approval, an cation to Respondent that approvable workplan for the additional investigations and performance of such investiga- data, if any, are necessary with tions and gathering of such data. regard to methane gas and Said workplan shall include a hydrogeologic conditions at the proposed implementation schedule site, with implementation to commence within forty-five (45) days of Department approval of the workplan. Respondent shall complete implementation in accordance with the DEC approved workplan and schedule. - Within one hundred and fifty Respondent shall submit to the (150) days of the- completion Department, an approvable draft of the implementation of the Closure Investigation Report (CIR) above-referenced workplan, in compliance with 6 NYCRR 360-2.15 or of the Department's deter- (a) . mination that no additional , investigation or data is necessary, whichever is sooner, Within thirty (30) days of A final. approvable CIR incorporating receipt of DEC's comments DEC'-s comments shall be submitted by , on the draft CIR, Respondent to the Department for its approval: The Department-approved CIR shall be attached to and incorporated into this Compliance Schedule as Appendix A. Respondent shall perform such additional investigations as the Department determines necessary due to the analysis and conclusion in the CIR. In the event additional investigations are determined by the Department to be necessary, a schedule for these additional "Approvable" as used in this Order shall mean approvable by the ;Department with minimal .revision. "Minimal Revision" shall mean that Respondents can incorporate all revisions required by the Department and resubmit the plan for Department approval , within fifteen (15) calendar days after receipt of written- comments of the Department. 7 • . • investigations will be mutually agreed to. Within one hundred and eighty Respondent shall submit to the (180) days from the Department Department an approvable draft approval of CIR or Respondent's Closure Plan (CP) in compliance completion of any additional 6 NYCRR Part 360-2. 15; said plan to investigations deemed necessary include an implementation schedule. by the Department, whichever is longer; Within sixty (60) days of Respondent shall submit a final the receipt of DEC comments approvable CP incorporating the on the draft CP, DEC's comments to the Department for its approval. The Department- approved CP shall be attached to and incorporated into this Compliance Schedule as Appendix B. Within one hundred twenty Respondent shall commence implemen- (120) days after the date of tation and complete it in accordance approval of the Closure Plan, with *the Department-approved Closure Plan and Schedule. Within ninety (90) days after Respondent shall submit to the completion of all construction Department for its approval, an activities identified in the approvable Closure Certification ; Department-approved CP, Report (CCR) , which shall include a written certification of individuals licensed to practice engineering in the State of New York; that all , construction activities identified in the Department-approved CP were undertaken in accordance with each requirement of 6 NYCRR Part 360 and this Order. The Department-approved CCR shall be attached to and incorporated into this Compliance Schedule as Appendix C. The Department specifically acknowledges that if the approved CP includes a landfill cap, the Town may apply for variances so that the cap meets the following minimum requirements: (1) a geomembrane barrier with a barrier protection layer of 12" of soil; •(2) a 12" gas venting layer that has a maximum of ten (10%) per cent by weight passing through the f200 sieve after placement; 8 (3) a minimum final 6" layer composed of any material that can be shown to be able to continually support plant life. The Department acknowledges that based upon the facts as presently known, such variance applications, if they meet the applicable procedural standards, will be deemed bonafide as defined in I.E. above, and absent extenuating circumstances revealed in the Department's review of the applications, will be acted upon favorably by the Department. As concerns any application for variances for ground and surface water monitoring for the landfill: (1) upon implementation of the DEC approved Closure Investigation Report in accordance with this Stipulation, and (2) upon implementation of. complete baseline parameter monitoring one (1) year from the date of initial base- line monitoring in performance of% the approved hydrogeologic work plan and approved CIR, and (3) upon implementation of quarterly routine monitoring for two (2) years from the date of initial baseline monitoring in accordance with the approved Work Plans and approved CIR2, the -Town may thereafter monitor ground and surface water semi- annually for routine parametets and every three (3) years for baseline parameters, unless monitoring reports reveal a contravention of applicable ground and/or surface water standards deemed material by the DEC in accordance with the following procedure. j 2 In the event that the Town demonstrates that existing monitoring data satisfies all or part of the initial baseline and/or routine monitoring requirements of this variance, all or part of- the initial baseline and/or routine monitoring may be waived by the DEC. 9 If a new or increased contravention of ground and/or surface water standards is documented, the Town may demonstrate to -the DEC that the contravention is non-material. If the Town does not snake this submission, such contravention will be deemed material. Upon such a demonstration and prior to requiring increased routine and/or baseline monitoring, the Department must find the contravention to be material by considering the following factors: (1) the toxicity or other hazard of the contravening substance(s) ; (2) the potential impacts to public health (including drinking water supplies) , the environment or natural resources threatened by the contravention; (3) whether the contravention may reveal a potential failure of the. landfill cap. Notwithstanding the procedure set forth in this paragraph, upon finding by the Department that the contraven- tion is material, the Town shall perform. additional monitoring deemed necessary by the Department to determine the scope and nature of pollution by the contravening substance(s) and associated substances pending resolution of any dispute that may arise regarding the Department's finding that the contravention is material. C. Solid Waste Management Plan (SWMP) Within one hundred andtwenty Respondent shall submit to the (120) days of receipt of DEC's Department, an approvable revised comments on the revised Solid draft of the Solid Waste Management Waste Management Plan (SWMP) , Plan (SWMP) which includes a Comprehensive Recycling Analysis (CRA) . Within 'thirty (30) days of Respondent shall submit an receipt of DEC's comments on approvable final SWMP to the the revised draft SWMP, Department. The Department-approved plan shall be attached to and incorporated into this Compliance Schedule as Appendix D. Upon approval of the SWMP Respondent shall implement the 10 i • . by the Department, approved SWMP. D. Permanent Transfer Station Within two hundred and seventy The Town shall submit to the Depart- (270) days of the date of ment, a complete and approvable execution of this Order, application for one of the following alternatives: (1) a permit pursuant to 6 NYCRR Part 360 for the operation of a solid waste management facility for the collection at and transportation from the site of municipal solid waste generated within the Town; (2) registration pursuant to Part 360 for the type of facility described above in #II; and/or (3) an alternative plan for the disposal of waste. E. Reclamation Within twelve (12) months The Town, at its sole option and of the date of execution of discretion, shall have the right to this Order, investigate the feasibility of complete and/or partial reclamation of the facility pursuant to 360-2.18, effective October 9, 1993, as a partial or complete alternative to closure and shall have submittedtto the Department, an approvable Feasibility Study Report. Within three (3) months of The -Town shall have submitted to the , the Department's approval Department for its approval, an of the Feasibility Study approvable reclamation workplan with Report, with findings that an implementation schedule. Upon reclamation is feasible, Department approval of the reclama- tion workplan, it shall be imple- mented by the Town in accordance with the approved plan and shall be attached to and become incorporated into this Schedule as Appendix E. Upon DEC approval of the reclamation plan, the Town shall have the right to seek a modification of the deadlines in this schedule for tasks in the Closure Plan Implementation which may be impacted by reclamation. The Town shall not be held in default under this schedule if they are waiting for a 'response from DEC to their request for such a modification after DEC approval of a reclamation plan, nor shall the Town be held in default under this schedule if they have submitted an approvable feasibility study report in 11 accordance with this schedule and have not yet received a Department decision on it. DEC's approval of any such modification request shall not be unreasonably withheld. It is understood herein that this option is to be explored by the Town concurrently with the time frames in this schedule, and not as a substitute for them, until such time as a reclamation plan is approved by the Department. F. Fishers Island Metal Dump Closure Requirements Within one hundred and eighty The Town shall submit to the Depart- (180) days of the date of ment for its approval, an approvable execution of this Order, Closure Plan or approvable specifications for total waste removal, with implementation schedule, identifying the method of closure of the Metal Dump. The Town shall implement the closure plan as approved by the Department. G. Reclamation of Mined Area Within sixty (60) days of Respondent shall submit a revised the date of execution of updated approvable reclamation plan this Order, for the. ±5 acre mined area of the Cutchogue Landfill in letter form. Said plan shall include a request for a variance from the 25 foot buffer requirement, which variance will be acted upon favorably by the Department, absent extenuating circumstances revealed in the Department's review of the application letter; a minimum 1:2 slope to be established and definitive narrative statement as to the proposed land use objective. Said plan shall include a timetable with reclamation to be completed no later than one (1) year from its initiation. The Town shall implement the plan as approved by the Department. The Department hereby acknowledges that the Town has submitted a mining and reclamation plan in December, 1987 . 12 ATTACHMENT II AGREEMENT, made and entered into this day of October 1994 by and between the- Towns of Riverhead, Southold and East Hampton ("Towns") , and the State University of New York at Stony Brook ("SUNY:') on behalf of its Center for Excellence and Innovation in Education, who will work in conjunction with the Marine Sciences Research Center. The parties to this agreement hereby agree that: 1. The Towns hereby retain the services of SUNY for purposes of developing, implementing and operating the East End Environmental Camp (the Project) , which is more fully described below. 2. Within ninety (90) calendar days after execution of this Agreement, SUNY shall submit to the New York State Department of Environmental Conservation ("DEC") , a plan and description of the Project ("Project Plan") , including a schedule for development and implementation of the project for commencement, during the Summer of 1995. The. Project Plan shall, at a minimum, include the following: a. Beginning on January 15, 1995, submittal by SUNY to the DEC and the Town, an annual budget and proposed program for the following summer season on or before November 15 of each year; b. Beginning on October 1, 1995, submittal by SUNY to the DEC and the Town, an annual year end report on the prior summer's experience by no later than October 1 of each year; c. Provision for at least three (3) one-week sessions per 1 summer of the environmental education camp commencing in the summer of 1996, serving approximately 100 (but not less than 75) campers per week, including contractual arrangements with the Baiting Hollow Camp or an acceptable alternate site, and provision for necessary supplies, equipment .and associated contractual services; a one-week experimental camp serving 100 (but not less than 75) campers per week shall be conducted during the summer of 1995. d. Provision for hiring, training and qualifications of conservation camp supervisor(s) , conservation camp counselor(s) , and all other employees necessary pursuant to any applicable laws, rules and regulations for such projects and/as necessary to implement the Project; e. A curriculum comparable to that developed for existing environmental education camps in New York .State, centering on natural resources and environmental quality through active participation in the environment, including but not limited to studies to be conducted in streams, ponds, marshes, coastal environments and woodlands in the environment of the camp so as to lead to a better understanding of the interconnections of 'components- of the environment; aimed at developing environmental literacy and the acceptance of personal responsibility for stewardship of resources; and emphasizing the importance and value of the marine resources and their history on Long Island; f. ;Provision for necessary capital improvements to the selected camp site; and 2 g. Provision for the establishment of a schedule for camper tuition/fees and eligibility criteria; SUNY shall exercise its best efforts to ensure that at least 30% of the campers reside outside of Suffolk County; SUNY shall also establish a program for at least 30% full-paid scholarships based upon economic need. Fifteen (15%) percent of such full paid scholarships shall be per Town for camper participating herein, for residents of the Town. h. Provision for at least 15% of available camper spots to be offered to children from each of the Towns participating in the funding of the Project. (i) A plan for recruitment of attendees to meet the percentages noted in g and thissectionh. The recruitment for the 15% from the Town will be coordinated through the Town's recreation department. If the 15% have not been filled ' within ninety (90) days of the starting date of that summer's camp, SUNY reserves the right to fill any vacant spots from other' areas. 3. Upon approval by the DEC of the Project Plan, SUNY shall implement the Project Plan as approved. 4. If the Baiting Hollow Camp site should for any reason become unavailable, any alternate site selected by SUNY shall be located in one of the Towns participating in the Project. 5. The parties acknowledge that SUNY is an independent contractor and solely responsible for the planning implementation and operation of the Project. SUNY shall, to the fullest extent authorized under the New York State Court of Claims Act and case decisions thereunder, be responsible to the Towns (and DEC) for 3 all liability, demands, claims, suits, losses, damages, causes of action, fines or judgments, including costs, reasonable attorneys' fees if assessed by a court of competent jurisdiction, witness fees and expenses incident thereto, for damages to persons or property arising out of or in connection with the Project if caused by negligence of the Center, its agents or employees. In addition, SUNY shall purchase and maintain liability and/or any other insurance necessary for the implementation of the Project in the appropriate amounts but not less than one Million Dollars per person and Three Million Dollars per incident. Said insurance shall name the Towns and the DEC as additional insureds. 6. Beginning on February 1, 1995, SUNY shall as prescribed in - Attachment I incorporated herein receive from the Towns funds on or before February l .of each year for that year's summer camp. If, for any reason, SUNY does not implement the Project after having withdrawn funds from the escrow account, any funds not already dedicated for a specific purpose will be immediately returned to the DEC for return to the escrow account. 7. SUNY acknowledges that the source of the funding for the project is monies paid by the Towns into an escrow fund established and maintained by SUNY under sole and exclusive control in amounts specified in stipulations of settlement entered into between each Town and NYSDEC on this date, and fees paid by users. SUNY acknowledges that it is familiar with the terms of the stipulations and in particular, with the monies to be paid and the dates when they are due. SUNY further acknowledges that 4 neither one of the Towns will provide any additional monies other than those specified in the stipulations of settlement and that NYSDEC and SUNY is providing no independent funds for the Project. 8. SUNY shall expend money only from the escrow account upon prior approval by the NYSDEC's Regional Attorney after submission of an annual budget. All disbursements from the account must be made in accordance with the Department approved budget. 9. The parties hereto agree that this Agreement shall remain in effect from the date of its execution -until October 1, 2001, provided, however, that if monies paid by these Towns remain in the escrow account after October 1, 2001, this Agreement shall remain in effect until all monies adequate for the continued operation of the camp in said account have been expended. SUNY may elect to terminate this agreement in the event adequate monies are not available. Such termination shall be effective upon the Towns •and DEC's receipt of written notice. Said notice to be at least sixty (60) days prior to an such termination. , 10. SUNY acknowledges its obligation to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan. If the NYSDEC determines that SUNY has failed to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan, SUNY, upon notification from the NYSDEC, must return any monies not dedicated for a specific purpose to the escrow account, which the NYSDEC determines to be necessary. The parties hereto hereby recognize the authority of the NYSDEC to make determinations in this regard. 11. It is understood and agreed to by the parties hereto, that SUNY shall be relieved of all obligations herein in the event an 5 acceptable camp site suitable to carry out such obligations is not available or in the event circumstances beyond it's control prevent SUNY's operation of the camp. 12. The provisions of Exhibit A (Standard State clauses) are incorporated herein. IN WITNESS WHEREOF, the parties hereto have hereunto set their hands hereby acknowledging that the provisions of this agreement shall be bindi upon them and any successors thereto. C TONY BU K JOSEPH JANOSKI _ Supervisor Supery or on behalf of the on behalf of the Town of st Ha pto Town of Riverhead c; THOMAS CKHAM MICHAEL DEMARTIS Supervisor Director of Purchasing on behalf of the and Stores Purchasing Town of Southold State University of New York at Stony Brook 6 STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) � ,, On this "7' day of 061 �e� 1994, before me personally came Tony Bullock, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he execut d the same. JEAN R.HORNECK NOT:T_%y PUBUC STPTE O-:NSV YORK *47?:V*9 Qi.fALiFiC` D'M;^' iSiU COUNrrY / COhSMIa9?0�► a.y"'r� y+:'ARS'H 30,19 ykJ 60MY 'PUBLIC STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this '°P day of 1994, before me personally came Thomas Wickham, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. N TARY PUBLIC,UDRHTTERRY Notary Pic,State of Now Yak No.52-0344963 �Qt►al�lfiod xp5 Sf y31.county zz,— STATE OF NEW YORK) 9�G_ ss. . COUNTY OF SUFFOLK) On this day of , 1994, .before me personally came Michael DeMartis, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC 7 STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this day of 1994 , before me personally came Joseph Janoski, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC LS:A:encehamp1004941s 8 State Assistat Municipal Landfill Close Program (6 NYCRR Subpart 360-9,Revised December 14 , 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE , PROJECT WORK PLAN FACILITY NAME Tovn of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ID# FACILITY LOCATION County Rd_ 4R+ Cutchoaue. NY COUNTY Suffolk Tovn of Southold FACILITY OWNER FACILITY OPERATOR Tovn of Southold CONTACT PERSON James Bunchuck, for Jean Cochran. Tovn S»pLvisor ADDRESS Southold Tovn Solid Waste District, P.O. Box 962 Cutchogue,NY 11935 PHONE NO. (516) 734-7685 BEGIN DATE END DATE COST STAGE (P/A) (P/A) (E/A) l� Perform Closure 9/95 (A) 3/95 (A) $90, 000 "i� Investigation Prepare Closure 1/96 (A) 12/97 (A) $30,000 (A Investigation Report Prepare Closure Plan 2/98 (A) 8/98 (P) $100,000 (E Perform Vector 3/99 (p) 4/99 (P) $10,000 (E Remediation, if required Construct Leachate Collection System, if NA NA NA required Construct Gas Venting Layer and Gas 4/99 (P) 5/99 (P) $1 ,700,000 ( E) Collection/Control System " Prepare Closure Investigation Work Plan 11/9411- (',0 3/95 (A) $10, 000 (A) (8/97) Page 1B of 2B BEGIN DATE REND DATE COST STAGE (P/A) (P/A) (E/A) Construct Barrier Layer 5/99 (P) 7/99 (P) $1 , 550,000 (E) Construct Barrier 7/99 (p) 9/99 (p) 940,000 (E) Protection Layer Construct Topsoil Layer 9/99 (P) 10/99 (P) 660,000 (E) Establish Vegetative 10/99 (P) 11/99 (P) 660, 000 (E) Cover Prepare Construction 11/99 (P) 12/99 (P) 50,000 (E) Certification Report Total $5, 800,000 Notes : P = Prospective A = Actual E = Estimated (8/97) Page 2B of 2B SOUTHOLD TOWN LANDFILL CLOSURE PROJECT AFFIRMATIVE ACTION WORK PLAN State Assistance Municipal Landfill Closure Program for Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law The Town of Southold will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246,as amended; Title VI of the Civil Rights Act of 1964, as amended; Title VII of the Civil Rights Act of 1964,as amended;the Americans with Disabilities Act of 1990,as amended; 38 U.S.C. 4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974; the Age Discrimination Act of 1967,as amended; Section 503 of the Rehabilitation Act of 1973, as amended; Section 109 of the Housing and Community Development Act of 1974,NYS Executive Law,Article 15-A. and all other State and Federal statutory and constitutional non-discrimination provisions. The Town of Southold is committed to carry out the intent of New York State Executive Law, Article 15-A,as they pertain to the activities financed by the State Water Pollution Control Revolving Fund Program loan. The Town of Southold will develop a comprehensive MBE/WBE-EEO program which will assure the meaningful participation of minority and women's business enterprise in contracting and the meaningful participation of minorities and women in the workforce(s) associated with the Southold Town Landfill Closure. James C. McMahon,Executive Assistant,Town of Southold shall be the local governmental official responsible for administrating the approved comprehensive Affirmative Action Program. The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue,New York, in accordance with the stipulation settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about one-half of which contains material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased, All manner of mixed municipal solid waste is buried at the site, including household'trash, small business commercial waste, septic waste(sludge), construction and demolition debris, and yard waste. There is no industrial waste buried at the site. In addition,burial of Household Hazardous Wastes virtually ceased in 1986,when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. The Town has proposed standard Part 360 cap, including a geomembrane, over the entire waste mass, which consists of roughly 30 acres. Since much of the site is at a relatively flat grade consistent with surrounding properties the Town proposes to establish an undulating "wavy" surface to steer runoff into a series of sumps outside the waste mass. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances, some of which have been applied for by the Town and are under review by the NYSDEC. These phases of work began with preparation of the Closure Investigation Work Plan (already completed and approved), and end with the final Construction Certification Report(see Closure Project Work Plan, attached). The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report presents findings of the field work and provides the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plan and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the base, gas venting,barrier,barrier protection,and topsoil layers,as well as the asphalt pad and vegetative cover. The Town plans to use the pad for a NYSDEC approved yard waste composting program. The soil and vegetative cover will be designed to promote shallow-rooted plant growth and direct runoff into recharge basins. The construction phase will require considerable regrading of the site and special landscape expertise. �soFFot,��, Town Hall,53095 Main Road JAMES C. McMAHON o�0 P.O.Box 1179 Administrator ti = Southold New York 11971 Telephone(516)765-1892 �,j, • O�� Fax(516)765-3136 TOWN OF SOUTHOLD COMMUNITY DEVELOPMENT OFFICE March 17, 1998 Mr. Kenneth Shider Program Services Representative NYS Environmental Facilities Corporation 50 Wolf Road Albany, NY 12205-2603 Re: State Water Pollution Control Revolving Fund (Project #5110-01) M/WBE-EEO Program Dear Mr. Shider: Please find the enclosed Affirmative Action Work Plan for the Town of Southold, in reference to the capping and closing of the Southold Town Landfill. As you can see in timetable of the Project Work Plan, the Town of Southold does not intend to begin construction on the project until early 1999 and these cost estimates represent our "best guess" of the project budget and the resulting M/WBE and EEO summary. I will update the M/WBW-EEO Work Plan as the project develops and bids are solicited and received. Please give me a call if you have any questions on the enclosed. Sincerely, mes McMahon Town of Southold Community Development Office M/WBE-EEO Work Plan Please complete this chart if your project's State Share request is more than$25,000.. Municipality: Town of Southold Application Date: Address: 53095 Main Road City: State: NY Phone No. PO Box 1179 Southold Zip-11971 (516) 765-1889 Name and Title of Authorized Signature: Authorized Representative: Jean W. Cochran Supervisor ddress: As above City: State: NY Phone No.: Zip: Name and Title of James McMahon Phone No.: Affirmative Action Rep.:Execut iv Assistant (516) 765-1892 Description of Contract: State AidCapping & Closing MSW Landfill (attach a copy of the project description from application) Project Category: Check all that apply: Equipment purchase O Construction e Other(service) a Engineering Services M/WBE AND EEO SUMMARY (Call 518-457-0749 for applicable percentages in #5, #6,#9, #10) 1.Total Value of Project $ 5,800,000. 2. Dollar amount spent to $ Complete the items below if your date by applicant project involves salary/employment % No. Of Emps. costs: Balance(subtract#2 $ from#1) 4. State Share of Balance $ 2,000,000. 8. Total number of employees working % (50%of 03 above) on this project 5. MISE Amount of9. Total Goal for Minority Employees 10 % contract 15% 870,000. 6. WRE Amount of 10. Total Goal for Women Employees 10 % contract 5% d290,000. 7.Total M/WBE Amount 11. EEO Combined Totals 20 of contract 20% p160,000. SECTION I--WBE INFORMATION In order to achieve the WBE goals, these minority ms are expected to participate in the following manner: WBE FIRM .)escription of work to be done Projected Scheduled Contract . Contract y WBE contact amount contract Payment completion & award date start date Schedule date. Name: $ ddress No work on this project has been bid by the i City . Town o f Southold Date: ST/Zip Phase Name: Address City Date: .. ST/Zip hone Name: S Address City Date: S 1 Phone SECTION I--MBE INFORMATION In order to achieve the MBE goals, these minority forms are expected to participate in the following manner: MBE FIRM Description of work to be done Projected Scheduled Contract Payment Contract by MBE contact amount contract Schedule completion & award date start date date. Name: $ No work on + this prodet Address has been bid by the Town of Southold City Date: ST/Zip Phone Name: $ Address City Date: ST/Zip 4—phone Name. S Address City Date: ST/Zip Phone SECTION III--EEO INFORMATION: In order to achieve time EEO goals minorities and females are expected to be employed in the following job categories for the specified amount of work hours: All Employees Minority Employees Job Categories Total Work Hours of Males Females Black Asian Native Hispanic Contract American Officials/ No work on this pro j e t has been Managers bid by the Town of SOILthold Professional Technicians Sales Workers Office/Clerical Craftsmen 1111111jLaborers Service/ Workers TOTALS " MIN04h AND WOMEN'S BUSINESS-EQUALIMPLOYMENT OPPORTUNITY PROGRAM WORKPWN Policy Statement The Town of Southold commits to carrying out the intent of the (Name of Municipality) New York State Executive Law.Article 15-A wnich assures the meaningful oarticipation of minority and women's business enterprises in contracting and services.and the meaningful participation of minorities and women in the workforce on activities 5nanced by the CWSRF program loan. Minority Business Officer James McMahon is designated as the local Government Official or Minority Business (Name of Designated officer) Officer responsible for administering the Town of Southold Minority and Women's (Name of Municipality) Business-Ecual Employment Ooportunity(MANBE-EEO)program. MIWBE Proiected Goals /..r %Minority Business Grrterprise Particnation %Women s Business crrtemnse Parncoation EEO Protected Goals / d %Minority Labor Force Participation If) %Female Labor Force Participation ,L" atr�-L/--- . . 1 Author =vv James McMahon, Town of Southold T,t,,Executive Assistant Due: / .03/17/1998 13:23 7347976 LANL*-ILL raux ui State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9,Revieed December 14 , 1994 and September 29, 1997) MUNICIPAL LANDFILL CLOSURE . PROJECT WORK PLAN FACILITY NAME Town of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ZDV# FACILITY LOCATION COUNTY Suffolk Torn of Southold FACILITY OWNER. Torn of Southold FACILITY OPERATOR CONTACT PERSON ... amen BunebUck, for Jean-ncbraa., Tum S"Parvisor Southold Tovn Solid waste District, P.O. Box 962 A.DDRF9P Cal C oqu@,NY 11935 PHONE NO. (516) 734-7685 BEGIN DATLO END DATE COST STAGE (P/A) Wk) (E/A) Perform Closure 9/95 (p,) 3/95 (A) $90,000 Investigation Prepare Closure 1/96 (A) 12/97 . (X) $30,000 (A Investigation Report 2/98 (A) 8/98 (P) $100,000 (E Prepare Closure Plan Perform Vector 3/99 (P) 4/99 (P ) $10,000 (E Remediation; if required Construct Leachate NA NA NA Collection. System, if required Construct Gas Venting LayAr and Gas 4/99 (P) 5/99 (P) $1 . 700,000 ( E) Collection/Control System "* Prepare Closure investigation Work Pian i1/94 . r11) 3/95 (A) $10,000 (A) (8/97) Page 1B of 2B $3 q7/1998 13:23 73.47 375 LANUM LLL nuc u BEGIN DATE END DATE COST STAGE (P/A) (P/A) (EA) 5/99 (P) 7/99 _(P) $1 , 550,000 (E) Construct Barrier Layer Construct Barrier 7/gg (P) 9/99 (P) 940, 000 (E) Protection Layer 9/99 (P) 10/99 (P) 660, 000 (E) Construct Topsoil Layer Establish Vegetative 10/99 (P) 11/99 (P) 660,000 (E) Cover Prepare Cons;.ruczion 11/99 (P) 12/99 (P) 50, 000 (E) certification Report Total $5, 800,000 Notes : P - Prospective A - Actual E - Estimated (8/97) Page 2B of 2S ==SufFatx� JEAN W.COCHRANy.0�0 C�G�^ Town Hall,53095 Main Road c �c� P.O. Box 1179 SUPERVISOR Southold,New York 11971 Fax(516)765-1828 ifi�o' �aO� Telephone(516)765-1889 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD February 19, 1998 Norman Nosenchuck, Director NYS DEC Division of Solid Waste 50 Wolf Road Albany,NY 12233-4010 Dear Mr.Nosenchuck: I hereby submit the following statements in support of the Town of Southold's application for State Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law,as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential(Class 2a)hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase II Hydrogeologic Investigation,and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations,the closure project area will not be considered for the location of any future landfilling activity.Nor is the Town considering using the area for any other purpose,with the exception of the asphalted portion which will be usod for the proposod yard waste composting program,pending DEC approval.After closure,any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance of the landfill ciosum site in accordance with Subdivision 360-2.15(l)of the regulations,and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED,AS AUTHORIZED BY TOWN BOARD JeanTV. Cochran _ *Date RESOLUTION OF FEBRUARY 19, 1998 Supervisor,Town of Southold /rbw JEAN W. COCE AN �y� ��� Town Hall,53095 Main Road SUPERVISOR c 1 P.O. Box 1179 W = Southold,New Cork 11971 -:? Fax(516)765-1823 Telephone(516)765-1889 OFFICE OF THE SUPERVISOR TOWN OF SOUTHOLD February 19, 1998 Norman Nosenchuck, Director - NYS DEC Division of Solid Waste 50 Wolf Road Albany, NY 122334010 Dear Mr. Nosenchuck: I hereby submit the following statements in support of the Town of Southold's application for State. Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law, as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential(Class 2a)hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part 360 and Phase H Hydrogeologic Investigation, and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations,the closure project area will not be considered for the location of any future landfilling activity. Nor is the Town considering using the area for any other purpose, with the exception of the asphalted portion winch will be used for the proposed yard waste composting program, pending DEC approval. After closure,any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance of the landfill closure site in accordance with Subdivision 360-2.15(1)of the regulations,and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED, AS AUTHORIZED BY TOWN BOARD Jeati W. Cochran Date RESOLUTION OF FEBRUARY 19. 1998 Supervisor,Town of Southold /rbw • LF C40;ur-- c Town Hall, 53095 Main Road r 179 THO `S IL'WICKHAM e�i� z P. O.Boa or SUPERVISOR Southold,New Yorkk 11971 d Fax (516)765-1823. 'f'. �a0`' Telephone(516)765-1889 �r August 15, 1995 Norman Nosenchuck, Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 Att'n. : Landfill Closure Assistance Program Dear Mr. Nosenchuck: Enclosed please find our application (original and one (1) copy) for state assistance for landfill closure under Title 5, Article 54, Environmental Conservation Law. The project described herein is the capping of the Southold Town Landfill in Cutchogue, NY, pursuant to the Stipulated Agreement between the Town and NYSDEC of October 4, 1994. The estimated project cost is $2.3M, of which the Town will seek 50 per cent reimbursement, should NYSDEC approve the plan. I look forward to hearing of the results of your review of this application at your earliest convenience. If you have any questions, ease do not hesitate to call me. Since ly, Thom s Wickham Supervisor APPLICATION FOR NEW YORK STATE ASSISTANCE PURSUANT TO TITLE 5, ARTICLE 54, ENVIRONMENTAL CONSERVATION LAW (Please type or neatly print in black ink) NAME OF APPLICANT (Municipality) Town of Southold POPULATION OF MUNICIPALITY 19,950 (based on the most recent "Census of Population New York]", U.S. Department of Commerce, Bureau of Census) COUNTY Suffolk SITE NAME Town of Southold Landfill SITE LOCATION County Road 48, Cutchogue, NY OBLIGATION TO CLOSE Stipulation of Settlement (reference and attach copy of administrative order, court order or permit containing obligation to close the landfill closure site by a specific date) INDIVIDUAL AUTHORIZED TO SIGN THIS APPLICATION Name Thomas Wickham Title Supervisor, Town of Southold Address 53095 Main Rd., City Southold State NY Zip Code 11971 Phone No: (516)765-1889 (include area code) OFFICIAL TO WHOM PAYMENT CHECKS ARE TO BE MAILED Name John Cushman Title Town Accountant, Town of Southold Address 53095 Main Road City Southold State NY Zip Code 11971 Phone No: (516)765-4333 (include area code) (9/90) Page 1A of 3A THE FOLLOWING ITEMS MUST BE INCLUDED WITH THIS APPLICATION FORM: (See INSTRUCTIONS TO APPLY FOR STATE ASSISTANCE FOR NON-HAZARDOUS MUNICIPAL LANDFILL CLOSURE PROJECTS UNDER TITLE 5 OF ARTICLE 54 OF THE ENVIRONMENTAL CONSERVATION LAW for a detailed explanation of what must be included. ) 1. A copy of the closure investigation report. 2. A copy of correspondence from the state indicating the approval status of the closure investigation report. 3. A copy of the administrative order, court order or permit containing the obligation to close the landfill closure site by a specific date. 4. A MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (a work plan form is provided in this application kit) . 5. A copy of the governing body's authorization for submission of this application. 6. A statement that the landfill closure site is not currently Classification 1 or Classification 2 according to the Registry. If the landfill closure site is not currently Classification 2a according to the registry, this -fact must also be included in the statement. 7. A statement that a complete reclassification investigation has been submitted to the Department if the landfill closure site is Classification 2a according to the Registry. 8. An affirmative action workplan (see the two AFFIRMATIVE ACTION REQUIREMENTS enclosures included in this application kit) . 9. A statement that the landfill closure project area will not have a landfill constructed on it. 10. A statement that post-closure monitoring and maintenance will be implemented according to regulations. 11. A completed MUNICIPAL LANDFILL CLOSURE PROJECT RANKING SYSTEM WORKSHEET and any information necessary to determine the score. A blank worksheet is included in this application kit. The Department may require the applicant to submit additional information to support the score which is determined. (9/90) Page 2A of 3A CERTIFICATION: The undersigned does hereby certify that the information contained contained in this application and in the attached certified copies of resolution(s) , other statements, and exhibits'is true, correct, and complete to the best of his or her knowledge and belief, and further that any and all statements, data, and supporting documents which have heretofore been furnished for the purpose of receiving New York State Assistance for the landfill closure funding described herein are attached hereto in full . Signature of individual authorized to Date sign application Name Thomas Wickham (typed or neatly printed in black ink) Title Supervisor, Town of Southold (typed or neatly printed in black ink) Submit the original and one copy of the completed application package to: Director Division of Solid Waste NYSDEC 50 Wolf Road Albany, NY 12233-4010 ATTN: Landfill Closure Assistance Program Also, submit one copy of the completed application package to the NYSDEC Regional Solid Waste Engineer at the appropriate regional headquarters (as shown on the map of DEC regions included in the Application Kit) . (9/90) Page 3A of 3A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK THE TOWN OF SOUTHOLD, Petitioner, Index No. 91-19050 - against - Justice Werner THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION OF THE STATE OF NEW YORK, Respondent. . . . . . . . . . . . . . . . . . . . . X STIPULATION OF SETTLEMENT IT IS HEREBY STIPULATED AND AGREED by and between the parties herein (i.e. , the New York State Department of Environmental Conservation ("DEC, " "Department, " "NYSDEC") and the Town of Southold ("Town") as follows: 1. The above-referenced Article 78 proceeding, together with the Administrative proceedings presently pending against the Town, "bearing Department of Environmental Conservation No. 1- , 4020, is settled in accordance with the terms set forth below and in the "Compliance Schedule" attached hereto as Attachment 1 with Appendices and agreement attached hereto as Attachment 2 and incorporated by reference herein. All the terms and conditions of the Compliance Schedule attached hereto as Attachment 1 with Appendices and the DEC-approved portions of the Agreement attached hereto as Attachment 2 are the essence of this Stipulation. 2 . . This proceeding as well as the pending administrative proceedings shall be discontinued with prejudice without costs and disbursements awarded to any party on the terms and 1 conditions set forth at Paragraphs 1 and 3 through 7, herein. 3 . On October 8, 1993, the Town ceased the landfilling of any wastes at the Cutchogue solid waste management facility. The Town will not landfill any wastes at the Cutchogue solid waste management facility in the future, except for cover materials approved by the DEC, which approval will not be unreasonably withheld. This last sentence shall. not prohibit the Town from continuing other solid waste management activities that are permitted or approved by the DEC at the Cutchogue solid waste management facility. 4. The parties agree that this Stipulation settles, among other things, all operational violations of the Part 360 regula- tions applicable to the Cutchogue Landfill and the Fishers Island Metal Dump, whether asserted or not asserted by the DEC in the administrative proceedings recited above, through the execution hereof. This does not foreclose, however, the DEC from pursuing any action within its authority and jurisdiction to enforce violations arising at the site after the execution hereof. 5. The parties. hereby acknowledge that this Stipulation is in full satisfaction of any and all claims each has raised or could have raised against the other through the date of the signature hereof with regard to the operation of the Cutchogue Landfill under Article 27 of the New York State Environmental Conservation Law ("ECL") and 6 NYCRR 360 or any claims related thereto. 6. This Stipulation may be so ordered by the Court without 2 further notice from one party to the other. It may thereafter be enforced as a judgment of the Supreme Court of the State of New York. The parties agree that this Stipulation may, alternatively, be enforced in an administrative proceeding instituted by the DEC. 7. This Stipulation is referred to as "Order" in Attachments 1 and 2 , hereto. Dated: Stony Brook, New York 1994 G. Oliver Koppell Langdon Marsh Attorney General of the Commissioner, New York State State of New York Department of Environmental Attorney for Respondent Conservation New York State Department of Law 120 Broadway New York, New York 10271 By: Ray E. Cowen, P.E. Regional Director By: Gregory J. Nolan _ Assistant Attorney General Frank Isler Town of Southo d As Counsel for the Town of Southold Smith, Fi elstein, Lundberg, Isler an akaboski By: 456 Grif ng Avenue homas Wickham Riverhe , New York 1 90 Supervisor By: Isler SO ORDERED AND ENTERED, HONORABLE M.M. WERNER, J.S.C. 3 ATTACHMENT I Town of Southold Compliance Schedule I. GENERAL REQUIREMENTS A. Payments. 1. There is hereby imposed upon the Town a civil penalty in the sum of Six Hundred Fifty Thousand ($650, 000) Dollars, Twenty Five Thousand ($25, 000) Dollars of which shall be paid on or before June 1, 1995. 2. The remaining $625, 000 of the civil penalty shall be suspended, conditioned upon the Town's payments as described below: (a) To the State University at Stony Brook (hereinafter "SUNY") , East End Environmental Camp Program at the Baiting Hollow Boy Scout Camp in Wading River in the Town of Riverhead (hereinafter "Project") : c (i) Forty Five Thousand ($45, 000) Dollars on or before February 1, 1995. Notice of such deposit shall be given to the NYSDEC by March 1, 1995. (ii) Thirty Thousand ($30, 000) Dollars on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) Fifty Five Thousand ($55, 000) Dollars on or before February 1, 1996. Notice of such deposit shall be given to the NYSDEC by February 15, 1996. (iv) Thirty Thousand ($30, 000) Dollars on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right. to declare the entire balance to be due. (v) The parties hereto agree that these monies shall be used to establish and maintain the East End Environmental Education Camp to be independently operated by SUNY, in accordance with the agreement entered into simultaneously herewith among the Towns of Riverhead, Southold and East Hampton and SUNY, a copy of which is annexed hereto and made a part hereof as Attachment No. II. It is acknowledged that the Towns ' sole responsibility with respect to the project is to provide the funds as set forth in paragraphs 2 (a) hereof. (b-) To the East End Economic and Environmental Institute for 1 use in the Institute's project relating to the preservation and protection of natural resources and the environment as follows: ce of (1) t shall be given before � $55,000 on or o the NYSDEC by February 15,1995. 1995- such 1995, depose (ii) $45,000 on or before June 1, 1995. Notice of such deposit shall be given to the NYSDEC by June 15, 1995. (iii) $70,000 on or before February 1, 1996. Notice of such deposit shall be given to the NYSDEC by February 15, 1996. (iv) $35,000 on or before the first day of February for five (5) years commencing February 1, 1997. In the event of a default in any payment, the NYSDEC reserves the right to declare the entire balance to be due. All projects must be submitted to the Department and approved by the Department prior to any monies being expended upon them. In addition, annual reports shall be submitted to the Department by the Towns, beginning on December 15, 1995 and continuing until all. monies provided hereunder have been expended, setting forth the status and accomplishments of the DEC-approved projects and expenditures thereon. The projects are described in a proposal from Cornell Cooperative Extension to the Institute and include (A) organic pesticide demonstration and testing; (B) agricultural composting demonstration and testing; (C) pest management research; (D) wetland restoration projects; and (E) other projects as may be chosen by the Institute, the implementation of which shall be subject to the review and approval of the NYSDEC, which shall not be unreasonably withheld. (c) In the event that SUNY is unable to continue to operate the project for any reason whatsoever, the parties agree to use their best ependent contractor to replace SUNY. efforts to find an alternative ind In the event, however, that the monies are not used for a period in excess of two (2) years, the monies being held in escrow, together with the monies subsequently paid into that account pursuant to the schedule in subparagraph 2 (a) , above, shall be paid by the escrow agent to an alternative recipient or recipients to be proposed by the Towns and approved by the Department. Upon the Department's approval, the escrow account must be modified accordingly. (d) The Town' s agreement with SUNY shall require the establishment of an escrow account by SUNY in which the amounts referred to in 2 (a) above shall be paid, provided, however, that any expenditure from the escrow account must be pre-approved by the Department. The Town's agreement. with SUNY must also provide that an accounting of the escrow account must be provided to the NYSDEC by the 15th of each month beginning February 15, 1995. (e) The Regional Attorney for Region One of the Department shall have 2 authority to approve expenditures from the escrow account to be established by SUNY. (f) The DEC is not a party to the Agreement attached hereto as Attachment 2, but hereby approves Paragraphs 2-11, thereof. 3 . Failure by the Town to comply with any provision of this Order, and the Attachments attached hereto and made A part hereof, including any appendices thereto and the requirements of all approved work plans and associated approved implementation schedules, shall constitute a default and violation of this Stipulation, which shall subject the Town to the .following stipulated penalties for each violation of the Order, without further administrative or judicial adjudication: Day 1 through 45 for each violation: $300 penalty per day. Day 46 and thereafter for each violation: $1, 000 penalty per day. 4. All stipulated penalties and payments assessed pursuant to this section shall become due and owing on the 15th calendar day after receipt by the Town of written notice of determination from the NYSDEC. 5. Beginning fifteen (15) calendar days after the date of such notice, the Town shall pay interest on the penalty at the annual rate of nine percent on the overdue amount from the day on which it was due through, and including, the date of payment. 6. All penalties shall be paid by certified check or money order, made payable to the "New York State Department of Environmental Conservation" and delivered personally or by certified mail, return receipt requested: c/o Lori Riley,. Esq. , Regional Attorney, Department of Environmental Conservation, Building 40, S.U.N.Y. Campus, Stony Brook, NY 11790-2356. B. Environmental Monitoring. Within thirty (30) days of the execution of this Order, the Town shall pay to the NYSDEC, the sum of $10, 000 to be- placed in an account for the NYSDEC environmental compliance monitoring activities for the Town's facilities, landfill compliance and closure activities and compliance with this Order. This sum will be used toward payment of the first- year costs for such activities, which sum shall be subject to quarterly revision by the NYSDEC. Subsequent quarterly invoices shall be submitted to the Town to maintain an account balance sufficient to meet the next nine months' projected expenses. This nine months advance account shall be made in accordance with the following provisions: 1. Quarterly invoice costs to be covered by this fund include: 3 (a) Direct personal service costs and fringe benefits of -the environmental monitors) and full-time supervisor(s) , including the cost of replacement personnel for the person(s) regularly assigned to these positions. (b) Direct non-personal service costs, including but not limited to purchase or lease of a vehicle and its full operating costs, equipment travel, training, supplies and materials, and any appropriate chemical sampling and laboratory analysis fees. (c) Inflation and negotiated salary increases. (d) Overhead and indirect support costs at the annually calculated indirect cost rate. 2. The NYSDEC may revise the required quarterly amount which revision may take into account factors such as inflation, salarychanges in increases, accrued interest to be applied to the balance, operation hours and procedures, the need for additional or fewer on- on of such monitors by full-time monitor* site monitors and supery seek information from the Department as to supervisors. The Town may the reason for any such revision, and such infor �iesnhshallereto notthabe . the unreasonably withheld. It is understood y parties ($10, 000) Dollars is based on the provision of sum as Ten Thousand funding for 10% of the cost as •described above of one environmental monitor position. Any quarterly revision to this amount will be based on this same type of calculation. 3 . Within thirty (30) calendar days after receipt of a quarterly statement from the NYSDEC, the Town shall forward , mental the amount due to the NYSDEC at: NYS Department Y n iron 1510, Conservation, Room 608, 50 Wolf Road, Albany, Attention: Director, Environmental Monitors. Payments are to be in advance of the period in which they will be expended. 4. Upon termination of this Order and payment of any outstanding costs, the unexpended balance, including interest, will be returned to Respondent_Zfpon DEC approval of the Closure Certification Report for the landfill(s) , the environmental monitor amount will be reduced, commensurate with expected future costs of environmental monitoring pursuant to this paragraph I.B. 5. Failure to submit timely payments shall be considered a violation of this Order which may be enforced pursuant to the terms of this Order and/or as otherwise provided by law. 6. The obligation under this Section (I.B. ) shall terminate if a change in- law occurs such that a monitor for this subject facility would no longer be required by law and/or regulation. 7 . The Town shall not be liable for any costs pursuant to this paragraph I.B. in excess of an annual amount of thirty thousand 4 ($30, 000) Dollars. C. Modification to Schedule Dates The parties hereto recognize that implementation may be subject to compliance with, among other things, the competitive bidding requirements of the General Municipal Law. The parties further recognize that delays may result in awarding contracts and implementation of contracts when such bidding process is required. If any such delay occurs due to the. bidding require- went, the Town may- make application to the Department for a modification of the schedule dates herein, provided that the Town requests such modification at least ten (10) business days prior to the date for which it is sought, and that said request provide justification for the modification sought, including a showing that the delay was due to circumstances beyond the Town's control. If such a modification request is made, the modification requested shall not be unreasonably withheld by the Department. This is not intended to limit to any extent the Town's right to apply for variances, waivers or modifications as provided elsewhere in this agreement or under Part, 360. c D. 360 Applicability Unless otherwise specifically noted herein; the closure and post,- closure requirements of the 360 regulations in effect on October 8, 1993, shall apply to this Compliance Schedule. However, should the closure and/or post-closure requirements subsequently be amended or revised so as to be less costly or onerous to the Respondent, the Respondent, at its sole option, can elect to proceed in compliance , with the updated requirements. E. Request for Variance, Modifications, Waivers The Town may submit in writing to the Department bona fide requests for modifications of the time deadlines included in the "Technical Requirements" (Section II, below) of this Compliance Schedule, as well as variances, modifications or waivers under §360- 1.7 (c) , of any substantive Part 360 requirement. A bona fide request under this paragraph is defined as one which has been previously discussed with the Department's technical staff and been deemed, in writing, by such staff, to be technically complete and approvable regardless of staff's opinion as to whether or not it will ultimately be approved on the merits. Any such variance, modification and/or waiver requests with regard to the provisions of II.B. below, will be submitted by the Town no later than ninety (90) days of. the Department approval of the CIR. The deadlines herein shall be suspended pending the Department' s determination that the request is bona fide and its subsequent determination on the merits of any such bona fide request. Variance, modification or waiver requests may be submitted subsequent to ninety 5 (90) days after the Department's approval of the CIR, but the deadlines imposed herein shall not be suspended during the Department' s review and determination of such a request. As to requests for an extension of the time deadline(s) under this Order, if said requests are submitted in writing to the Department at least thirty (30) days prior to the subject deadline(s) , the subject deadline(s) will be suspended until the Department has rendered such a determination in writing. F. Landfill Closure Funding. The Department and the Town understand that interest-subsidized short and long-term loans are available through the Environmental Facilities Corporation to fund municipal landfill closure costs, and that, in particular short-term subsidized- interest loans may be available to cover landfill closure costs pending the availability of landfill closure grants under the Environmental Protection Fund. Any interest paid by the Town for loans pending Environmental Protection Fund grant authorization would qualify as grant eligible costs under the terms of the grant agreement and applicable legal requirements. Further, the Department will take all necessary steps to facilitate development of financing arrangements, including expeditious review and approval of the Town' s applications for funding under the Environmental Protection Fund that meet the requirements of the law ; and associated rules and regulations now being promulgated by the Department. The Town's relative position on the grant eligibility list will be based upon the date of application unless the application is subsequently disqualified. II. TECHNICAL REoUIREMENTS: A: General Requirements Immediately, Respondent, having ceased operation of the Cutchogue Landfill on October 8, 1993 , shall continue to maintain the Landfill in compliance with the requirements set forth in 6 NYCRR 360-1. 14 (w) and take the necessary steps to maintain the landfill in compliance with the cover requirements set forth in 6 NYCRR 360-2 . 17 (d) . B. Landfill Closure Requirements: Within two (2) weeks of the Respondent shall submit to the date of the execution of this Department any and all of its Order, existing reports and data relative to landfill gas and 6 hydrogeologic conditions at the site. Within forty-five (45) days of Respondent shall submit to the the Department's written notifi- Department for its approval, an cation to Respondent that approvable workplan for the additional investigations and performance of such investiga- data, if any, are necessary with tions and gathering of such data. regard to methane gas and Said workplan shall include a hydrogeologic conditions at the proposed implementation schedule site, with implementation to commence within forty-five (45) days of Department approval of the workplan. Respondent- shall complete implementation in accordance with the DEC approved workplan and schedule. Within one hundred. and fifty Respondent shall submit to the (150) days of the- completion Department, an approvable draft of the implementation of the Closure Investigation Report (CIR) above-referenced workplan, in compliance with 6 NYCRR 360-2. 15 or of the Department's deter- (a) . mination that no additional , investigation or data is necessary, whichever is sooner, Within thirty (30) days of A final. approvable CIR incorporating receipt of DEC's comments DEC'-s comments shall be submitted by , on the draft CIR, Respondent to the Department for its approval. The Department-approved CIR shall be attached to and incorporated into this Compliance Schedule as Appendix A. Respondent shall perform such additional investigations as the Department determines necessary due to the analysis and conclusion in the CIR. In the event additional investigations are determined by the Department to be necessary, a schedule for these additional "Approvable" as used in this Order shall mean approvable by the ;Department with minimal .revision. "Minimal Revision" shall mean that Respondents can incorporate all revisions required by the Department and resubmit the plan for Department approval within fifteen (15) calendar days after receipt of written- comments of the Department. 7 investigations will be mutually agreed to. Within one hundred and eighty Respondent shall submit to the (180) days from the Department Department an approvable draft approval of CIR or Respondent' s Closure Plan (CP) in compliance completion of any additional 6 NYCRR Part 360-2. 15; said plan to investigations deemed necessary include an implementation schedule. by the Department, whichever is longer, Within sixty (60) days of Respondent shall submit a final the receipt of DEC comments approvable CP incorporating the on the draft CP, DEC's comments to the Department for its approval. The Department- approved CP shall be attached to and incorporated into this Compliance Schedule as Appendix B. Within one hundred twenty Respondent shall commence implemen- (120) days after the date of tation and complete it in accordance approval of the Closure Plan, with the Department-approved Closure Plan and Schedule. Within ninety (90) days after Respondent shall submit to the completion of all construction Department for its approval, an activities identified in the approvable Closure Certification , Department-approved CP, Report (CCR) , which shall include a written certification of individuals licensed to practice engineering in the State of New York; that all , construction activities identified in the Department-approved CP were undertaken in accordance with each requirement of 6 NYCRR Part 360 and this Order. The Department-approved CCR shall be attached to and incorporated into this Compliance Schedule as Appendix C. The Department specifically acknowledges that if the approved CP includes a landfill cap, the Town may apply for variances so that the cap meets the following minimum requirements: (1) a geomembrane barrier with a barrier protection layer of 12" of soil; . (2) a 12" gas venting layer that has a maximum of ten (100) per cent by weight passing through the #200 sieve after placement; 8 (3) a minimum final 611 layer composed of any material that can be shown to be able to continually support plant life. The Department acknowledges that based upon the facts as presently known, such variance applications, if they meet the applicable procedural standards, will be deemed bonafide as defined in I.E. above, and absent extenuating circumstances revealed in the Department's review of the applications, will be acted upon favorably by the Department. As concerns any application for variances for ground and surface water monitoring for the landfill: (1) upon implementation of the DEC approved Closure Investigation Report in accordance with this Stipulation, and _ c (2) upon implementation of complete baseline parameter monitoring one (1) year from the date of initial base- line monitoring in performance of, the approved hydrogeologic work plan and approved CIR, and (3) upon implementation of quarterly routine monitoring for two (2) years from the date of initial baseline monitoring in accordance with the approved Work Plans and approved CIRZ, the -Town may thereafter monitor ground and surface water semi- annually for routine parameters and every three (3) years for baseline parameters, unless monitoring reports reveal a contravention of applicable ground and/or surface water standards deemed material by the DEC in accordance with the following procedure. z In the event that the Town demonstrates that existing monitoring data satisfies all or part of the initial baseline and/or routine monitoring requirements of this variance, all or part of- the initial baseline and/or routine monitoring may be waived by the DEC. 9 If a new or increased contravention of ground and/or surface water standards is documented, the Town may demonstrate to the DEC that the contravention is non-material. If the Town does not make this submission, such contravention will be deemed material. Upon such a demonstration and prior to requiring increased routine and/or baseline monitoring, the Department must find the contravention to be material by considering the following factors: (1) the toxicity or other hazard of the contravening substance(s) ; (2) the potential impacts to public health (including drinking water supplies) , the environment or natural resources threatened by the contravention; (3) whether the contravention may reveal a potential failure of the, landfill cap. Notwithstanding the procedure set forth in this paragraph, upon finding by the Department that the contraven- tion is material, the Town shall perform additional monitoring deemed necessary by the Department to , determine the scope and nature of pollution by the contravening substance(s) and associated substances pending resolution of any dispute that may arise regarding the Department's finding that the contravention is material. C. Solid Waste Management Plan (SWMP) Within one hundred andtwenty Respondent shall submit to the (120) days of receipt of DEC's Department, an approvable revised comments on the revised Solid draft of the Solid Waste Management Waste Management Plan (SWMP) , Plan (SWMP) which includes a Comprehensive Recycling Analysis (CRA) . Within thirty (30) days of Respondent shall submit an receipt of DEC' s comments on approvable final SWMP to the the revised draft SWMP, Department. The Department-approved plan shall be attached to and incorporated into this Compliance Schedule as Appendix D_ Upon approval of the SWMP Respondent shall implement the 10 by the Department, approved SWMP. D. Permanent Transfer Station Within two hundred and seventy The Town shall submit to the Depart- (270) days of the date of ment, a complete and approvable execution of this Order, application for one of the following alternatives: (1) a permit pursuant to 6 NYCRR Part 360 for the operation of a solid waste management facility for the collection at and transportation from the site of municipal solid waste generated within the Town; (2) registration pursuant to Part 360 for the type of facility described above in #II; and/or (3) an alternative plan for the disposal of waste. E. Reclamation Within twelve (12) months The Town, at its sole option and of the date of execution of discretion, shall have the right to this Order, investigate the feasibility of complete and/or partial reclamation of the facility pursuant to 360-2.18, effective October 9, 1993 , as a partial or complete alternative to closure and shall have submitted:to the Department, an approvable Feasibility Study Report. Within three (3) months of The .Town shall have submitted to the , the Department's approval Department for its approval, an of the Feasibility Study approvable reclamation workplan with Report, with findings that an implementation schedule. Upon reclamation is feasible, Department approval of the reclama- tion workplan, it shall be imple- mented by the Town in accordance with the approved plan and shall be attached to and become incorporated into this Schedule as Appendix E. Upon DEC approval of the reclamation plan, the Town shall have the right to seek a modification of the deadlines in this schedule for tasks in the Closure Plan Implementation which may be impacted by reclamation. The Town shall not be held in default under this schedule if they are waiting for a response from DEC. to their request for such a modification after DEC approval of a reclamation plan, nor shall the Town be held in default under this schedule if they have submitted an approvable feasibility study report in 11 accordance with this schedule and have not yet received a Department decision on it. DEC' s approval of any such modification request shall not be unreasonably withheld. It is understood herein that this option is to be explored by the Town concurrently with the time frames in this schedule, and not as a substitute for them, until such time as a reclamation plan is approved by the Department. F. Fishers Island Metal Dump Closure Requirements Within one hundred and eighty The Town shall submit to the Depart- (180) days of the date of ment for its approval, an approvable execution of this Order, Closure Plan or approvable specifications for total waste removal, with implementation schedule, identifying the method of closure of the Metal Dump. The Town shall implement the closure plan as approved by the Department. G. Reclamation of Mined Area Within sixty (60) days of Respondent shall submit a revised the date of execution of updated approvable reclamation plan this Order, for the• ±5 acre mined area of the Cutchogue Landfill in letter form. Said plan shall include a request for a variance from the 25 foot buffer requirement, which variance will be acted upon favorably by the Department, absent extenuating circumstances revealed in the Department's review of the application letter; a minimum 1:2 slope to be established and definitive narrative statement as to the proposed land use objective. Said plan shall include a timetable with reclamation to be completed no later than one (1) year from its initiation. The Town shall implement the plan as approved by the Department. The Department hereby acknowledges that the Town has submitted a mining and reclamation plan in December, 1987 . 12 ATTACHMENT II AGREEMENT, made and entered into this day of October 1994 by and between the Towns of Riverhead, Southold and East Hampton ("Towns") , and the State University of New York at Stony Brook ("SUNY:') on behalf of its Center for Excellence and Innovation in Education, who will work in conjunction with the Marine Sciences Research Center. The parties to this agreement hereby agree that: 1. The Towns hereby retain the services of SUNY for purposes of developing, implementing and operating the East End Environmental Camp (the Project) , which is more fully described below. 2 . Within ninety (90) calendar days after execution of this Agreement, SUNY shall submit to the New York State Department of Environmental Conservation ("DEC") , a plan and description of the Project ("Project Plan") , including a schedule for development and implementation of the project for commencement, during the Summer of 1995. The. Project Plan shall, at a minimum, include the following: a. Beginning on January 15, 1995, submittal by SUNY to the DEC and the Town, an annual budget and proposed program for the following summer season on or before November 15 of each year; b. Beginning on October 1, 1995, submittal by SUNY to the DEC and the Town, an annual year end report on the prior summer' s experience by no later than October 1 of each year; c_ Provision for at least three (3) one-week sessions per - 1 - summer of the environmental education camp commencing in the summer of 1996, serving approximately 100 (but not less than 75) campers per week, including contractual arrangements with the Baiting Hollow Camp or an acceptable alternate site, and provision for necessary supplies, equipment .and associated contractual services; a one-week experimental camp serving 100 (but not less than 75) campers per week shall be conducted during the summer of 1995. d. Provision for hiring, training and qualifications of conservation camp supervisor(s) , conservation camp counselor(s) , and all other employees necessary pursuant to any applicable laws, rules and regulations for such projects and/as necessary to implement the Project; e. A curriculum comparable to that developed for existing environmental education camps in New York .State, centering on natural resources and environmental quality through active participation in the environment, including but not limited to studies to be conducted in streams, ponds, marshes, coastal environments and woodlands in the environment of the camp so as to lead to a better understanding of the interconnections of components of the environment; aimed at developing environmental literacy and the acceptance of personal responsibility for stewardship of resources; and emphasizing the importance and value of the marine resources and their history on Long Island; f. Provision for necessary capital improvements to the selected camp site; and 2 g. Provision for the establishment of a schedule for camper tuition/fees and eligibility criteria; SUNY shall exercise its best efforts to ensure that at least 30% of the campers reside outside of Suffolk County; SUNY shall also establish a program for at least 30% full-paid scholarships based upon economic need. Fifteen (15%) percent of such full paid scholarships shall be per Town for camper participating herein, for residents of the Town. h. Provision for at least 15% of available camper spots to be offered to children from each of the Towns participating in the funding of the Project. (i) A plan for recruitment of attendees to meet the percentages noted in g and this section h. The recruitment for the 15% from the Town will be coordinated through the Town's recreation department. If the 15% have not been filled within ninety (90) days of the starting date of that summer's camp, SUNY reserves the right to fill any vacant spots from other areas. 3 . Upon approval by the DEC of the Project Plan, SUNY shall implement the Project Plan as approved. 4 . If the Baiting Hollow Camp site should for any reason become unavailable, any alternate site selected by SUNY shall be located in one of the Towns participating in the Project. 5 . The parties acknowledge that SUNY is an independent contractor and solely responsible for the planning implementation and operation of the Project. SUNY shall, to the fullest extent authorized under the New York State Court of Claims Act and case decisions thereunder, be responsible to the Towns (and DEC) for 3 all liability, demands, claims, suits, losses, damages, causes of action, fines or judgments, including costs, reasonable attorneys ' fees if assessed by a court of competent jurisdiction, witness fees and expenses incident thereto, for damages to persons or property arising out of or in connection with the Project if caused by negligence of the Center, its agents or employees. In addition, SUNY shall purchase and maintain liability and/or any other insurance necessary for the implementation of the Project in the appropriate amounts but not less than One Million Dollars per person and Three Million Dollars per incident. Said insurance shall name the Towns and the DEC as additional insureds. 6. Beginning on February 1, 1995, SUNY shall as prescribed in - Attachment I incorporated herein receive from the Towns funds on or before February 1 of each year 'for that year's summer camp. If, for any reason, SUNY does not implement- the Project after having withdrawn funds from the escrow account, any funds not already dedicated for a specific purpose- will be immediately returned to the DEC for return to the escrow account. 7. SUNY acknowledges that the source of the funding for the project is monies paid by the Towns into an escrow fund established and maintained. by SUNY under sole and exclusive control in amounts specified in stipulations of settlement entered into between each Town and NYSDEC on this date, and fees paid by users. SUNY acknowledges that it is familiar with the terms of the stipulations and in particular, with the monies to be paid and the dates when they are due. SUNY further acknowledges that 4 neither one of the Towns will provide any additional monies other than those specified in the stipulations of settlement and that NYSDEC and SUNY is providing no independent funds for the Project. 8 . SUNY shall expend money only from the escrow account upon prior approval by the NYSDEC's Regional Attorney after submission of an annual budget. All disbursements from the account must be made in accordance with the Department approved budget. 9. The parties hereto agree that this Agreement shall remain in effect from the date of its execution -until October 1, 2001, provided, however, that if monies paid by these Towns remain in the escrow account after October 1, 2001, this Agreement shall remain in effect until all monies adequate for the continued c operation of the camp in said account have been expended. SUNY may elect to terminate this agreement in the event adequate monies are not available. Such termination shall be effective upon the Towns -and DEC's receipt of written notice. Said notice to be at least sixty (60) days prior to any such termination. / 10. SUNY acknowledges its obligation to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan. If the NYSDEC determines that SUNY has failed to develop, implement and operate the Project in accordance with the NYSDEC-approved Project Plan, SUNY, upon notification from the NYSDEC, must return any monies not dedicated for a specific purpose to the escrow account, which the NYSDEC determines to be necessary. The parties hereto hereby recognize the authority of the NYSDEC to make determinations in this regard. 11. It is understood and agreed to by the parties hereto, that SUNY shall be relieved of all obligations herein in the event an 5 acceptable camp site suitable to carry out such obligations is not available or in the event circumstances beyond it' s control prevent SUNY' s operation of the camp. 12 . The provisions of Exhibit A (Standard State clauses) are incorporated herein. IN WITNESS WHEREOF, the parties hereto have hereunto set their hands hereby acknowledging that the provisions of this agreement shall be hindi upon them and any successors thereto. ,1 TONY BUL K JOSEPH JANOSKI Supery or Supervisor on behalf of the on behalf of the Town of st Ha pto Town of Riverhead THOMAS W CKHAM MICHAEL DEMARTIS Supervisor Director of Purchasing on behalf of the and Stores Purchasing Town of Southold State University of New York at Stony Brook 6 STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) �` C�/-�,/ On this day of �� 1994 , before me personally came Tony Bullock, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he execut d the same. JEAN R.HORNECK NOT^T;Y P!11!3�,C STP.TE J-�NeW YChiK Q. O Y 'PUBLIC STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this day of 1994, before me c personally came Thomas Wickham, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. N TARY PUBLIC (fpETM-E-n- Notary Public.State of New Yo(K NO.52-0344563 Qualified in Suffcik county � STATE OF NEW YORK) Commission Expires May 31,1 � � ss. : COUNTY OF SUFFOLK) On this day of 1994 , .before me personally came Michael DeMartis, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC 7 STATE OF NEW YORK) ss. . COUNTY OF SUFFOLK) On this day of 1994 , before me personally came Joseph Janoski, to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. NOTARY PUBLIC LS:A:encehamp1004941s 8 - i • State Assistance Municipal Landfill Closure Program (6 NYCRR Subpart 360-9, effective September 1, 1990) MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN FACILITY NAME Town of Southold Landfill EXTENT OF WASTE DEPOSIT (ACRES) approx. 30 FACILITY ID# FACILITY LOCATION County Road 48 , Cutchogue, NY COUNTY Suffolk FACILITY OWNER Town of Southold FACILITY OPERATOR Town of Southold CONTACT PERSON James Bunchuck, for Tom Wickham, Town Supervisor ADDRESS Southold Town Solid Waste District, P.O. Box 962. Cutchogue,,NY 119 35 PHONE NO: (516) 734-7685 STAGE BEGIN DATE END DATE COST Prepare Closure Investigation Work Plan* 11 /94 (A) 3/95 (A) $ 10,000. Perform Closure 9/9512/95 70,000 E/A Investigation P/A P/A $ Prepare Closure 1 /96 4/96p/q 20,000 E/A Investigation Report P/A Prepare Closure Plan 7/96 P/A 12/96 P/A $ 100,000 E/A Perform Vector 3/97 4/97 P/A $ 25,000 E/A Remediation, if required P/A Construct Leachate Collection System, if **(see reverpse) P/A E/A required Construct Gas Venting Layer **(see reverse) and Gas Collection/Control P/A E/A System P/A *Draft Plan submitted to DEC in March, 1995. Currently awaiting DEC comments. (9/90) Page 1B of 2B MUNICIPAL LANDFILL CLOSURE PROJECT WORK PLAN (cont'd) STAGE BEGIN DATE END DATE COST **(see bel Construct Barrier Layer 1 . P/V P/A E/A Construct Barrier Protection **(see below) Layer P/A P/A E/A (see "Construct/A P/A E/A Construct Topsoil Layer Landfill Establish Vegetative Cover Cover" Pho7k) P/A E/A Construct Landfill Cover 3/97 12/97 $2,000,000 Prepare Construction Certification Report 1 /oQ P/A 3/98 P/A $ 40,000E/A TOTAL: $2,265,000 Notes: P = Prospective A = Actual E = Estimated **Construction cost of the cap is based on the Town of Southold's plan to place an asphalt compost pad over approximately 11 acres of the landfill and a soil and vegetative cover over the remaining 19+ acres. If NYSDEC does not approve this plan and requires a typical Part 360 cap, including a geomembrane barrier, the cost of construction would be about $6,000,000. (9/90) Page 2B of 2B JUN-08-1995 08 11 YS DEC • 518 457 0342 P.05 AFFIRMATIVE ACTION WORKPLAN NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Municipality Project Number Town of Southold Address City Zip Code 53095 Main Rd. Southold 11971 Authorized Representative Authorized Signature Thomas Wickham Address City Zip Code Phone No. 53095 Main Rd. Southold 11971 (516)765-1889 Affirmative Action Representative Phone No. James McMahon (516)765-1892 1Project Description (list separate contracts and estimates) Contract No. Description Estimate I PROJECTED. EEO AND MBE/WBE CONTRACT S2w=y ! 3 Amount $ No./Empl.. 1. Total Project S. Total Employee Dollar Value 100 $2,265,000 TBD 2 . MBE Applied15 $ 339,750 6. Total Minority TBD Project Goal Employees Goal 3. WBE Applied 7. Total Female TBD Project Goal 5 $ 113,250 4. MBE/WBE Com- 20 $ 453,000 8 • EEO Combined TBD bined Totals Votals FOR THE OFFICE OF APFIPMATIVE ACTION USE ONLY Proposed Goals ( Date Approved Date Disapproved Initials MBA. ) EEO-Minorities (%) ,;BE(�) EEO-Women() 11* ie-nea wq —w Jew TOWN OF SOUTHOLD MEMORANDUM To: Norman Nosenchuck, Director Division of Solid Waste NYSDEC, 50 Wolf Road, Albany, NY 12233-4010 From: Thomas Wickham, Supervisor, Town of Southold Date: August 15, 1995 Subject: Landfill Closure Assistance Application I hereby submit the following statements in support of The Town of Southold's application for State Assistance For Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law, as required. 1) SITE CLASSIFICATION The Southold Town Landfill was delisted from the State Registry of inactive hazardous waste sites and was removed from the list of potential (Class 2a) hazardous waste sites by the DEC in October 1993. These actions were taken as a result of findings of the July 1991 Part + 360 and Phase II Hydrogeologic Investigation, and subsequent sampling events. 2) SITE USE AFTER CLOSURE Once closed pursuant to Part 360 regulations, the closure project area will not be considered for the location of any future landfilling activity. Nor is the Town considering using the area for any other purpose, with the exception of the asphalted portion will be used for the proposed yard waste composting program, pending DEC approval. After closure, any uses of the area or portions thereof would be undertaken only in accordance with DEC regulations. 3) POST-CLOSURE OPERATION AND MAINTENANCE The Town will fund and implement post-closure monitoring and maintenance of the landfill closure site in accordance with Subdivision Memorandum to Norman Nosenchuck, Director Page Two August 15, 1995 360-2.15(i) of the regulations, and in consideration of variances available in the Town's stipulated agreement with the DEC. SIGNED, AS AUTHORIZED BY TOWN BOARD RESOLUTION OF JULY 25, 1995: r 6,Y, I om c L� 74 Date Supervisor, Town of Southold FFOLIr JUDITH T.TERRY c 1 Town Hall,53095 Main Road TOWN CLERK ti P.O.Boz 1179 REGISTRAR OF VITAL STATISTICS �,y � Southold,New York 11971Fax(516)765-1823 RECORDS RMANA MANARIAGE GEMENT ��( �►ao Telephone(516)765-1800 FREEDOM OF INFORMATION OFFICER 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 JULY 25, 1995: RESOLUTION AUTHORIZING THE SUBMISSION OF AN APPLICATION FOR STATE ASSISTANCE FOR LANDFILL CLOSURE PURSUANT TO TITLE 5 OF ARTICLE 54 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW. WHEREAS, the Town of Southold, herein called the "Municipality" has hereby determined that certain work, as described in the state assistance application and any amendments thereof, herein called the "Project", is desirable and in the public interest; and WHEREAS, Title 5 of Article 54 of the Environmental Conservation Law authorized state assistance payments to municipalities for closure of municipal landfills by means of a written agreement and the Municipality deems it to be in the public interest and benefit under this law to apply therewith; NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold 1 . That Thomas Wickham, Supervisor of the Town of Southold, is directed and authorized as the official representative to act in connection with any application between the Municipality and the State, and to provide such additional information as may be required; 2. That one (1) certified copy of this Resolution be prepared and sent to the Director, Division of Solid Waste, New York State Department of Environmental Conservation, 50 Wolf Road, Albany, New York 12233-4010, together with the application; and 3. That this Resolution take effect immediately. Judith T. Terry Southold Town Clerk July 26, 1995 CERTIFICATE OF RECORDING OFFICER I, Judith T. Terry, Town Clerk of the Town of Southold, hereby certify that the attached Resolution is a true and correct copy of the Resolution, authorizing the submission of a state assistance municipal landfill closure application, as regularly adopted at a legally convened meeting of the Southold Town Board, duly held on the 25th day of July, 1995; and further that such Resolution has been fully recorded in the Southold Town Board Meetings Minute Book in my office. In witness hwereof, I have hereunto set my hand this 26th day of July, 1995. .......... ...... (SEAL) Judith T. Terry Title: Southold Town Clerk SOUTHOLD TOWN LANDFILL CLOSURE PROJECT AFFIRMATIVE ACTION WORKPLAN State Assistance Municipal Landfill Closure Program for Assistance for Non-Hazardous Municipal Landfill Closure Projects Under Title 5 of Article 54 of the Environmental Conservation Law The Town of Southold will comply with the following affirmative action and equal employment opportunities provisions, as found in: Federal Executive Order No. 11246, as amended; Title VI of the Civil Rights Act of 1964, as amended; Title VII of the Civil Rights Act of 1964, as amended; the Americans with Disabilities Act of 1990, as amended; 38 U.S.C. 4212 of the Vietnam Era Veterans Readjustment Assistance Act of 1974; the Age Discrimination Act of 1967, as amended; Section 503 of the Rehabilitation Act of 1973, as amended; Section 109 of the Housing and Community Development Act of 1974, NYS Executive Law, Article 15-A. and all other State and federal statutory and constitutional non-discrimination provisions. The Town of Southold is committed to carry out the intent of New York State Executive Law, Article 15-A, as they pertain to the activities financed by the State Water Pollution Control Revolving Fund Program loan. The Town of Southold will develop a comprehensive MBEIW BE-EEO program which will assure the meaningful participation of minority and women's business enterprise in contracting and the meaningful participation of minorities and women in the workforce(s) associated with the Southold Town Landfill Closure. James C. McMahon, Executive Assistant, Town of Southold shall be the local governmental official responsible for administrating the approved comprehensive Affirmative Action Program. The Town of Southold has begun work on the final closure and capping of the Town Landfill in Cutchogue, New York, in accordance with the stipulation settlement between the Town and the DEC of October 5, 1994. The landfill property encompasses approximately 60 acres, about one-half of which contains material landfilled from around 1920 through October 8, 1993, when all landfill activity ceased. All manner of mixed municipal solid waste is buried at the site, including household trash, small business commercial waste, septic waste (sludge), construction and demolition debris, and yard waste. There is no industrial waste buried - l at the site. In addition, burial of Household Hazardous Wastes virtually ceased in 1986, when Southold became the first municipality in New York State to establish a permanent HHW facility. Since the landfill opened prior to the establishment of Part 360 Regulations it was constructed without a liner. Also, portions of the currently required 100 foot buffer zone between the landfill and its property boundaries have been used for landfilling solid waste in the past, prior to the current requirements. The Town has requested variances from these requirements and plans to request additional variances from specific closure requirements, as described in the stipulated agreement. The Town expects to propose a cap consisting of an asphalt pad over roughly 11 acres of the site that is at a relatively flat grade consistent with surrounding properties, and which contains the oldest waste mass in the landfill, and a 19-acre vegetative and soil cover over the remaining landfill area, much of which is 20 - 30 feet above surrounding grade. The contractor(s) shall provide services in support of a series of engineering, analytical, and construction work phases required to meet Part 360 Closure Requirements, subject to approved variances, some of which have been applied for by the Town and are under review by the NYSDEC. These phases of work begin with preparation of the Closure Investigation Workplan (already completed and submitted to NYSDEC; awaiting comments) through the final Construction Certification Report (see Closure Project Workplan, attached). The Closure Investigation Work Plan provides a detailed description of the investigation field activities, including the sampling and analytical quality assurance/quality control program to be undertaken in the Closure Investigation. The Closure Investigation Report will present findings of the field work and lay the basis for the Closure Plan. The Closure Plan will involve the engineering work necessary to develop the plan and specifications for the closure, including the actual construction activity, and the gas, leachate, and runoff control mechanisms. Construction of the landfill cover itself will include the work necessary to lay the asphalt pad and vegetative cover described above. The Town plans to use the pad for a NYSDEC approved yard waste composting program. The soil and vegetative cover will be designed to discourage runoff and promote evapotranspiration of rainwater, subject to NYSDEC approval. The construction phase will require considerable regrading of the site and special landscape expertise. 11/08/97 15:44 FAX 78 Q02 STATE OF NEW YORK �.J 1 SCUT= CHAMBER GEORGE B. PATAXI, GOVERNOR Press Office 518-474-8418 212-681-4640 http://www.state.ay.us FOR RELEASE: INmaDIATE, Wednesday November 5, 1997 GovERNOR PATAKI AWARDS $23 MILLION IN LANDFILL CLOSURE GRANTS Environmental Funds to Help 38 Local Governments Protect Natural Resources Governor George E. Pataki today announced that 38 grants worth $23.5 million from the Clean Water/Clean Air Bond Act and the State Environmental Protection Fund (2PF) will be awarded to communities across the state to enable them to install modern environmental protection measures at inactive municipal landfills. ' "New Yorkers have ]mown for a long time that these landfills must be properly closed, " Governor Pataki said. "But many communities simply cannot afford to foot the bill on their own. These grants from the Clean Water/Clean Air Bond Act and the Havironmental Protection Fund will get the job done. I am committed to helping local governments afford to pay the cost of State mandates and take prompt action to address environmental threats. "Projects like this exemplify the need for the Clean water/Clean Air Bond Act, " Governor Pataki said. "Without State funding, -these small municipal governments would be left with the unenviable choice of dramatically raising takes on their residents or watching helplessly as ground and surface waters are needlessly threatened. " The grants Will enable the proper closure of municipal landfills in Albany, Cayuga, Delaware, Dutchess, Greene, Oneida, Putnam, Rensselaer, Saratoga, Schenectady, Schoharie, Suffolk, Sullivan, ulster, Washington and Westchester counties. These inactive landfills were built before modern environmental standards, and were closed without proper safeguards to protect groundwater supplies and local residents" said state Department of Environmental Conservation Commissioner John P. Cahill. "These grants will enable local governments to install modern environmental protection measures such as impermeable caps and leachate collection systems. They are another striking example of Governor Patakils commitment to providing critical State assistance to enable Local governments to meet important environmental protection goals." 11/08/97 15:44 FAA 903 The grants will paypercent of the landfill closur sts for municipalities with more 3,500 residents, and 90 pere of the cost for municipalities with less than 3,500 residents, up to a total of $2 million per facility. -more- Fifteen small municipalities that already closed their landfills using 75 percent matching grants from the EPF will receive an additional $2 million in total to increase the State share of landfill closure costs to 90 percent, which is the amount specified under the Bond Act. ocommunities should benefit equally from the State landfill closure grants," Governor Pataki said. "It would not be fair to penalize these communities that stepped forward in a timely fashion to do the right thing for the environnke+'+t."-:" Between the Bond Act and the SPF, the State has the resources necessary to close every outdated municipal landfill in New York State. The Bond Act, which was proposed by Governor Pataki and approved by voters in November 1996, includes $50 million for landfill closures_ The EPF, which has been fully funded for the first time by Governor Pataki, provides $13 million for landfill closure assistance this fiscal year. On Sept. 16, Governor Pataki announced that $20 million from the clean water/Clean Air Bond Act will be allocated to enable 44 inactive landfills in the Adirondacks to be properly closed. A list of the landfill closure grants is attached. ### i B SrF. 11/08/97 15:44 FAX 1004 Niskayuna Landfill -Phase Schenectady $2,401,600 $1,168,224 50V Conesville Landfill Schoharie $824,120 $923 15ir Riverhead Landfill Suffolk $10,523,000 $2,000, 000 $2m max Shelter Island Landfill Suffolk $1,818,150 $272,722 is% Southold Landfill Suffolk $2,265,000 $1,132,500 50% Total Suffolk County $14,606,150 $3,405,222