HomeMy WebLinkAboutGalante - Court Reporting gUiFO(,t
RESOLUTION 2017-115
Q� SCHEDULED D
OC ID: 12702
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-115 WAS
SCHEDULED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD
ON JANUARY 17, 2017:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Wayne
I. Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services
for the Board of Trustees, for the period from January 1, 2017 through December 31, 2017,
subject to the approval of the Town Attorney.
Elizabeth A.Neville
Southold Town Clerk
S
AGREEMENT
THIS AGREEMENT, made this 16111dayof f0gu lZy 2017 between the
TOWN- OF SOUTHOLD, a municipal corporation of the State of New York,
having its office and principal place of business at 53095 Main Road, Southold,
Town of Southold, Suffolk County, New York 11971-0959, and WAYNE I.
GALANTE, Certified Court Reporter, residing at 14 Calico Court, Riverhead,
New York 11901.
WHEREAS, the Town of Southold wishes to engage the services of
Wayne I. Galante, Certified Court Reporter, who will personally, or by his agent,
provide court reporting services, including transcription, to the Board of Trustees
of the Town of Southold;
WHEREAS, Wayne I. Galante hereby agrees to perform services as a
Certified Court Reporter to the Board of Trustees of the Town of Southold as
follows:
1. The flat fee of $850.00 shall be paid per regularly scheduled
meeting of the Board of Trustees. Such appearance shall be
required from 6:00 p.m. until the close of the meeting and include
the cost of transcribing the meeting in its entirety.
2. Such transcription shall be provided to the office of the Board of
Trustees no later than one calendar month after the meeting.
3. If, for any reason, Wayne I. Galante, or his agent, is unavailable for
a regularly scheduled meeting of the Board of Trustees of the Town
of Southold, notice must be given to the office of the Board of
Trustees no later than five business days before the meeting.
4. The term of this Agreement shall be effective January 1, 2017
through December 31, 2017.
5. Termination of this Agreement, by either party, must be made in
writing with at least 30 days notice to the other party.
TOWN OF SO OLD
By:
Sco' . Russe , Supervisor
CERTIFIED COURT REPORTER
By: wab�&AA4��
Wayner I. G tante