Town BOard Town of Hempstead Petition In the Matter of Application Of. John E. Rottkarnp, Commissioner of Buildings Of the Town of Hempstead Against Charles Shirley Green?eld 105 Haven Avenue New York, New York 10032 The petition of John E. Rottkamp, Commissioner of Buildings of the Town Of Hempstead shows: 1. That pursuant to Local Law 92?1981, adopted October 27, 1981, effective date November 2, 1981, Which repealed and reenacted Chapter 90 0f the code of the Town of Hempstead entitled, ?Dangerous Buildings and structures,? petitioner submits the following: The structure or structures located on premises designated as Section 32, Block 406 and lot number 442, on the Land and Tax Map of the county of Nassau, are in a condition unsafe and dangerous to public safety. All parties of interest have been apprised of the condition of the said structure and have been requested to correct the same. More than 60 days have elapsed since the aforementioned notice was given. The parties in interest were advised that a hearing before this Town Board would take place on January 23, 2018. . As no effort to correct the existing unsafe and dangerous condition has been made, it is requested that this Town Board render a decision that the premises are unsafe and dangerous, a ?re hazard and a public nuisance, and that the Commissioner of Buildings forthwith DEMOLISH AND REMOVE THE ONE AND ONE HALF STORY WOOD FRAME ONE FAMLY . DWELLING WITH DETACHED GARAGE, AND REMOVE ALL LITTER AND DEBRIS FROM PROPERTY: LOCATED ON THE EAST SIDE OF FIELDMERE STREET, 897 FEET SOUTH OF HEMPSTEAD TURNPIKE, 11003, WA 118 FIELDMERE STREET, ELMONT, TOWN OF HEMPSTEAD IN ACCORDANCE WITH SURVEY RECOMMENDATIONS ATTACHED HERETO AND THAT THE TOWN BE REIMBURSED PURSUANT TO SECTION 90?13 OFITHE CODE OF THE TOWN OF HEMPSTEAD. Witb?? CASE NO. . RESOLUTION No. Adopted: offered the following resolution and moved its adoption: RESOLUTION AUTHORIZING. THE DEMOLITION AND REMOVAL OF THE ONE AND ONE HALF STORY WOOD FRAME ONE FAMILY DWELLING WITH DETACHED GARAGE AND DEBRIS FROM PREMISE: SAID PREMISE LOCATED ON THE EAST SIDE OF FIELDMERE STREET, 897 FEET SOUTH OF HEMPSTEAD TURNPIKE, SECTION 32, BLOCK 406, AND 442, AKA 118 FIELDMERE STREET, ELMONT, TOWN OF HEMPSTEAD, NEW YORK. WHEREAS, pursuant to Chapter 90 of the Code of the Town of Hempstead entitled, ?Dangerous Buildings and Structures,? all parties in interest were advised of the existing condition of the structures located on the said captioned premises and; WHEREAS, all of the said parties have had an Opportunity to be heard before this Town Board; and . WHEREAS, the Town Board deems it to be in the public interest to complete the above captioned project; NOW, THEREFORE, BE IT RESOLVED, that the one and one half story wood frame one family dwelling with detached garage, located on the East side of Fieldmere Street, 897 feet South of Hempstead Turnpike, Section 32, Block 406 and Lot (5) 442, 118 Fieldmere Street, Elmont, Town of Hempstead, New York is hereby deemed to be unsafe; and RESOLVED, that the Commissioner of the Department of Buildings of the Town of Hempstead be and he hereby is authorized and directed to initiate the above captioned project located on said premise. - The foregoing resolution was adopted upon roll call as follows: AYES: NOES NOTICE OFPUBLIC HEARING PLEASE TAKE NOTICE that, pursuant to" Article: 9 of the New York State Constitution, the i . provisions of the Town Law and Municipal Home Rule of the State of New York, both as amended, a public hearing will be held in the. Town Meeting-Pavilion, Hempstead Town Hall, 1 Washington Street, New York, on the 23rd day of January, 2018, at 10:30 o?clock in the foren'oOn of that day to consider the enactment of a local law to amend Chapter 202 of the code of the Town of to INCLUDE AND RESTRICTIONS ?to limit parking at the following locations: OCEANSIDE Section 202-13 UNIONDALE Section 202- 12 WEST HEMPSTEAD Section 202-20 ELLIOT BOULEVARD (TH 504/17) South Side NO PARKING 11 AM 4 PM EXCEPT SATURDAYS SUNDAYS .I-IOLIDAYS- starting at a point 200 feet east of the east curbline of Bambrick Street, eaSt for a distance of 40 feet. UNIONDALE AVENUE (TH 041/17) East Side - TWO HOUR PARKING 8 AM TO 6 EXCEPT SATURDAYS . SUNDAYS - starting at _a point 60 feet south 'of the south curbline of Beck Street, then south for a distance of 133 feet. UNIONDALE AVENUE (TH 041/ 17) East Side - TWO HOUR PARKING 8 AM TO 6 PM EXCEPT SATURDAYS SUNDAYS - staEting at a point 296 feet south of the south curbline of Beck5Street, then south for a distance of 183 feet. HEMPSTEAD AVENUE (TH 534/17) West Side ONE HOUR PARKING 7 AM TO 5 PM IEXCEPT SATURDAYS, SUNDAYS HOLIDAYS- starting at a point 40 feet north of the north curbline of Lester Court, the'n north for a distance of 71 feet. ALSO, to REPEAL from Chapter 202 1011:1111 parking at the following locations: UNIONDALE . Section 202?12 WEST HEMPSTEAD . - Section 202?20 UNIONDALE AVENUE (TH 373/83) East Side - TWO-HOUR PARKING 8 AM TO 6 EXCEPT SATURDAYS SUNDAYS - starting at a pOint 60 feet south of the south curbline of Beck Street, then sOuth to a point 40 feet north of the north curbline of Jerusalem Ave. (Adopted 8/23/83) HEMPSTEAD AVENUE (T 459/09) West Side - ONE HOUR PARKING 7 AM TO 5 PM EXCEPT SATURDAYS, SUNDAYS starting at tihe north curbline of Lester Court, north for a distance of 1 1 1' feet. (Adopted 11/24/09). . . .. The proposed lecal law. is on ?le in the Of?ce of the Town Clerk of the Town of Hempstead, - Hempstead Town Hall, 1 Washington Street, New York, where the same may be inspected during of?ce hours. I I I ALL PERSONS INTERESTED and citizens shall have an opportunity to be heard on said proposal at the time and place aforesaid. Dated: January 9, 2018 - BY ORDER OF THE TOWN BOARD . Hempstead, New York - OF THE TOWN OF HEMPSTEAD LAURA GILLEN - . Sylvia Cabana Supervisor Town Clerk NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that, pursuant to Article 9 'of the New York State Constitution, the provisions of the Town Law and Municipal Home Rule of the State of New - York, both as amended, a public hearing will be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on the 2-3rd day of January, 2018, at 10:30 o?clock in the forenoOn of that day. to consider the enactment of a local law to amend Section 202-1 of the code of the Town of Hempstead to INCLUDE OR STANDING at the following locations: I ELMONT . SWEETMAN AVENUE: (TH 52-7/17) South Side - NO . STOPPING HERE TO CORNER-- starting at the east curbline of Oakley Avenue, east for 20 feet. UNIONDALE JERUSALEM AVENUE: (TH 014/17) North Side - NO PARKING ANYTIME - starting at a point 225 feet, east of the north curbline of Clark Place, then cast for a distance of 50 feet. WANTAGH OAKLAND AVENUE: (TH 400/17) West Side - NO - STOPPING HERE TO CORNER - starting at the south curbline of Sunrise Highway, sOuth for a distance of 79 feet. HEMPSTEAD I HEMPSTEAD AVENUE: (TH 534/ 1-7) West Side - NO STOPPING-HERE TO CORNER starting'at the north curbline of Lester Court, north for a distance of 40 feet. WOODMERE IBSEN STREET: (TH 493/17.) North Side NO STOPPING HERE TO CORNER - starting from the east curbline of Derby Avenue, east for a distance of 30 feet. IBSEN STREET: (TH 493/ 17) North Side NO STOPPING HERE TO CORNER - starting from the west curbline of Derby Avenue, west for a distance of 30 feet. . The pr0posed local law is on file, in the Of?ce of the Town Clerk of the Town of Hempstead, 'Hempstead Town Hall, 1 Washington Street, Hempstead, New York, where the same may-be inspected during of?ce hours. ALL PERSONS INTERESTED andlcitizens shall have an opportunity to be heard on said-proposal at the time and place aforesaid. Dated: January 9, 2018 BY ORDER OF THE TOWN BOARD Hempstead, New York . OF THE TOWN OF HEMPSTEAD LAURA GILLEN Sylvia Cabana Supervisor Town Clerk Cod-elf 1183-3 NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that, pursuant to Article 9 of the New York State Constitution, the provisions lof the Town Law and Municipal?Home Rule of the State of New York, both as amended, a public hearing will be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street-Hempstead, New York, on the 23rd day of January, 2018' at 10:30 o?clock in the forenoon of that day to consider the enactment of a local law to amend Section 197-5 of the - code of the Town of Hempstead to INCLUDE at the following locations: EAST MEADOW . I FIFTH STREET (TH 526/17) STOP- all traf?c traveling southwest on Madison Drive shall come to a full stOp. MERRICK AVENUE (TH 393/16) STOP - all traffic traveling eastbound on Luddington Road shall come to a full stop. OCEANSIDE CONCORD AVENUE (TH 502/17) STOP - all ttatiic approaching northbound on Lawrence Avenue shall come to a full stop. CONCORD AVENUE (TH 502/17) STOP- all traf?c approaching southbound on Lawrence Avenue shall come to a full stop. EAST ATLANTIC AVENUE (TH 481/17) STOP- all traf?c . approaching northbound on Trinity Street shall come to a full stop. EAST ATLANTIC AVENUE (TH 481/17) STOP- all traf?c approaChing southbound on Trinity Street shall come to a full stop - The propoSed local law is on ?le in the Of?ce of the Town Clerk of the Town of Hempstead, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, where the same may be'inspectedl during of?ce hours. ALL PERSONS INTERESTED and citizens shall have an opportunity to be heard on I said proposal at the time and place aforesaid. Dated: January 9, 2018 - BY ORDER OF THE TOWN BOARD Hempstead,.New York - OF THE TOWN OF HEMPSTEAD LAURA GILLEN Sylvia Cabana Supervisor Town Clerk a Sail: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Section 202448 of the code of the Town of Hempstead entitled, ?Handicapped Parking'On-Public Streets,? a public hearing will be held in the Town Meeting Pavilion, Hempstead Town Hall,_l Washington Street, Hempstead, New York, on the 23rd day of January, 2018, at 10:30 o?clock in the forenoon of-that- day, to consider the adoption of a resolution setting aside certain parking spaces for motor vehicles for the sole use of holders of special parking permits issued by the County of Nassau to physically handiCapped persons at the following locations: BELLMORE BEDFORD AVENUE east side, starting at a point 25 feet north of the north ourbline of Broadway, north for a distance of 19 feet. CLUBHOUSE ROAD north side, starting at a point 384 feet east of the east curbline of Bellmore Avenue, eaSt for a distance of 15 feet. TERRACE AVENUE west side, starting at a point 155 feet scuth of the south curbline of Atherton Avenue, south for 20.feet. LUDLAM AVENUE south side, starting at a point 53 feet west of the west curbline of First Street, west for 25 feet. SUN AVENUE north side, starting at a point 193 feet east of the east curbline of Meacham Avenue, east for 20 feet. . AVENUE - south'side, starting at a point 44 feet west of the west .Curbline of Evans Avenue, west for 20 feet. FIRST AVENUE north side, starting at a point 147 feet west of the west curbline of Oaks Court, west for 20 feet. FLORAL PARK east side, starting at a point 83 feet north of the north curbline of Superior Road, north for a distance of 15 feet. I INWOOD CLINTON AVENUE east side, starting at a point 297 feet south of the south curbline of Mott Avenue, south for a diStance of 18 feet. OCEANSIDE WEST WINDSOR PARKWAY ?-north Side, starting at a point 192 feet east of the east curbline of Messick Avenue, east for a distance of 20 feet. west side, starting at a point 35 feet north of the north curbline of Bambrick Avenue, north for a distance of 20 feet. IRVING west side, starting at a point 103 feet north of the north curbline of Broadway, north for a distance of 20 feet. and on the repeal of the following locations previously set aside as parking spaces for physically handicapped persons: WOODMERE north side, starting at a point 192 feet west of the west curbline of Green Place, west for a_ distance of 18 feet. ALL PERSONS INTERESTED shall have an opportunity to heard on said proposal at the time and place aforesaid. IDated: January 9, 2018' Hempstead, New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF HEMPSTEAD -Laura A. Gillen - I . Sylvia A. Cabana SUpervisor Town Clerk- CASE NO. RESOLUTION NO. Adopted: offered the following resolution and moved its adoption as follows: RESOLUTION APPROVING OFFICIAL UNDERTAKINGS PURSUANT TO SECTION 25 OF THE TOWN LAW. WHEREAS,.certain officials are required to file a surety_ company bonds or undertakings and those hereinafter mentioned .have submitted such bonds or undertakings for approval of this Town Board; and NOW, THEREFORE, BE IT RESOLVED, that the following Official bonds or undertakings submitted pursuant to Section 25 of the Town Law of the State of New York, be and they hereby-are approved as to form, sufficiently and surety: - OFFICIAL Laura A. Gillen Supervisor Sylvia A. Cabana Town Clerk 'Gerald Marino Commissioner, Department of General'Services Thomas Toscano Commissioner, Department of Highways Bruce A. Blakeman' Deputy Supervisor and BE IT.FURTHERI $100,000.00 $100,000.00 $100,000.00 $100,000.00 $100,000.00 TERM Two years commencing January 1, 2018 Two years commencing January 1, 2018 Two years commencing January 1, 2018 'Two years commencing - January 1, 2018 Two years commencing January 1, 2018 RESOLVED, that each bond or undertaking approved by.this resolution be filed in the Town Clerk's Office, and a copy thereof together with a copy of this resolution be filed in the Office of the County Clerk of Nassau County. -The foregoing resolution was adopted upon roll call as follows: NOES: Item,# 1 7 acagtJQ, QOHBQ, 9.1165, 3W185 CASE NO. RESOLUTION NO . offered the following resolution and moved its adoption: - . RESOLUTION RESCINDING PRIOR RESOLUTION NUMBERS 560~2015, 650+2015, 37-2016,. 1041?2016, 923- 2017, 423+2017 IN CONNECTION WITH ASSESSMENTS IMPOSED AGAINST THE PREMISES LOCATED AT 1665 JOHNSON .AVENUE, ELMONT, NEW YORK, PURSUANT TO CHAPTER 90 OF THE CODE OF THE TOWN OF HEMPSTEAD ENTITLED BUILDINGS AND WHEREAS, Town of Hempstead Department of Buildings filed multiple Chapter 90 Dangerous Buildings and3 IStructures assessments against the property known as 1665 Johnson Avenue, Elmont, New York (Section 32 Block 460 Lot 31) which were filed with the Nassau County Department of Assessment for a total amount of $47,983.00; and WHEREAS, the Town of Hempstead is in.receipt of a' certified check in the amount of $47,983.00 from the- . prOperty owner of 1665 Johnson Avenue, Elmont, New York;- and NOW, THEREFORE, BE IT RESOLVED, that the Town accepts payment in the amount of $47,983.00 in satiSfaction of all outstanding monies referenced in said reso1ution heretofore imposed against the_property located at 1665.Johnson Avenue, Elmont, New York, relative to proceedings initiated under Chapter 90 of the Town Code; and, BE IT FURTHER RESOLVED, that resolution numbers 560w2015, 650-2015, 923?2017, 423?2017 known as Dangerous Buildings and- Structures Assessments be and hereby are rescinded and proof of such rescission.be filed with the Nassau County Department of Assessment._ NOES: Case No. Resolution No. Adopted: RESOLUTION AMENDING RESOLUTION NO. 1301-2017, WHICH SET THE DATES AND TIMES OF TOWN BOARD MEETINGS FOR THE YEAR 2018; offered the following resolution and moved its adoption: WHEREAS, the Town Board heretofore adopted Resolution No. 1301-2017, which established a schedule for the dates and times of the Town Board meetings for2018;and WHEREAS, this Board wishes to amend the schedule. NOW, THEREFORE, BE RESOLVED that the original Town Board meeting schedule for 2018 be amended to modify the start time for the following meetings to 7:00 PM: February-20, 2018' May 22, 2018 June 19, 2018 September 4, 2018 and be it further RESOLVED, that the Resolution No. 1301-2017, adopted on September 19, 2017 and amended hereby, shall in all other-respects remain in full force and effect. The foregoing resolution was adopted upon roll call as follows: AYES: NOES: CASE No. RESOLUTION NO. Ad0pted: offered the following resolution and moved its adoption: RESOLUTION AUTHORIZING THE TOWN OF HEMPSTEAD TO ACCEPT GRANT FUNDING FROM NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, CONTRACT NUMBER DEC01- C003 93 GG-3350000, FOR THE PURPOSE OF UPGRADING THE TOWN OF HEMP STEAD HYDROGEN FUELING STATION. WHEREAS, the Department of Conservation and Waterways has a Hydrogen Fueling Station located at PointLookout, New York that was built in 2009 and said station needs to be updated to SAE 2601 fueling protocols; and WHEREAS, the New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12203, is providing a $250,000 grant, contract number DEC01-C003 93 GG-3350000, to upgrade the existing Hydrogen Fueling Station over a contract period from 11/01/16 to 10/31/2018; and WHEREAS, the Commissioner of the Department of Conservation and Waterways has advised the Town Board that the aforementioned grant should be accepted and recommends to the Town Board acceptanceof the aforesaid authorization; and NOW, THEREFORE, BE IT RESOLVED, that the grant be and hereby is accepted, and be it further RESOLVED, that the Supervisor is authorized and directed to execute the grant agreement and any related documents, and take such further action as may be necessary to effectuate the foregoing; and be [it further RESOLVED, that the Comptroller be and hereby is authorized and directed to accept the grant funding and deposit same into the appropriate town fund. The foregoing resolution was adopted upon roll call as follows: AYES: NOES: I 22/ . Case-1% abk?qg IN WITNESSTHEREOF, the parties hereto have electronically executed or approved this MasterContract on the dates below their signature. In addition, 1, acting in the capacity as Contractor, certify that I am the signing authority, or have been delegated or designated formally as the signing authority by the appropriate authority or of?cials; and as such I do agree,- and I have the authority to agree, to all of the terms and conditions set forth in the Master Contract, including all appendices and attachments. l_un'dersta'nd that payment oi?a claim on'this Master Contract is conditioned upon the Cuntractor's compliance with all in the. capacity as a not-for pro?t Contractor) the accuracy and completeness of information submitted to the State of New York through the Gateway vendor prequali?cation process and (ii) by electronically indicating my acceptance. of the terms and conditions of the Master Contract, I certify that to the extent that the Contractor is required to register andi'or ?le reports with the Of?ce of Attorney General's Charities Bureau (?Charities Bureau"), the Contractor ?5 registration 'is current, all applicable reports have been ?led, and the Contractor has no outstanding requests from the Charities Bureau relating to its ?lings and all data and responses in theapplication submitted by the Contractor are true, complete and accurate. I also understandthat _use of my assigned iUser l0 and Password on the State?s contract management system is equivalent to having placed my-signature on the Master Contract and that'I am responsible for any-activity attributable to the use of my User ID and Pass-word. Additionally,.any information entered'will be considered to have been entered and provided at my direction. I further certify and agree that the Contractor agrees to waive any claim that this electronic record or signature is inadmissible in court, notwithstanding the choice'of law provisions. CONTRACTOR: TOWN OF applicable conditions of participation in this program and if By: Printed Name Title: Date: In addition, the party below certi?es that it has veri?ed the electronic I signature of the Contractor to this Master Contract. i STATE AGENCY: - Department of Environmental Conservation Printed-Name Title: Datei ATTORNEY SIGNATURE APPROVED AS To FORM By: Printed Name Title: - Date: . STATE SIGNATURE I Byi I Printed Name Title: _Date: Contract Number: CHE-3350.000 PaWT-Master tfac or Giants Signature Page - J-. r" -. Commissioner to? .. ?nisitervauon Eatery-Witt .. up?. .. STATE OF NEW YORK MASTER CONTRACT FOR GRANTS FACE PAGE I STATE AGENCY (Name Address): Department of Environmental Conservation 625 Broadway . Albany, NY 12233-1080 BUSINESS TD: CONTRACT NTJMEER: CONTRACT TYPE: El Multi-Year Agreement El- Simpli?ed Renewal Agreement .I I Fixed Term Agreement I CONTRACTOR SFS PAYEE NAME: HEMPSTEAD TOWN OF TRANSACTION TYPE: New I: Renewal I: Amendment CONTRACTOR DOS INCORPORATED Town of PROJECT NAME: Town of Hempstead Hydrogen Fueling Station Upgrade'_ CONTRACTOR IDENTIFICATION NUMBERS: NYS Vendor ID Number: Federal Tax ID Number: DUNS Number (if applicable): 116001929'h7 AGENCY IDENTIFIER: CFDA NUMBER (Federally Funded Grants Only): . CONTRACTOR PRIMARY MAILING ADDRESS.- DEPT OF CONSERVATION AND WATERWAYS PO BOX 180 POINT LOOKOUT, NY 11569 CONTRACTOR PAYMENT ADDRESS: Cheek if same as primary mailing address CONTRACT MAILING ADDRESS: Check if same as primary mailing address . I. CONTRACTOR STATUS: I: For Pro?t Municipality, COde: I: Tribal Nation Individual' I: NOt-f?or-Pro?t Charities Registration Number: Exemption State/Code: sectarian Entity Comma Number: . Tage 1 of3 I - Master Grant'Contract, Face. Page STATE OF NEW YORK MASTER CONTRACT FOR GRANTS FACE PAGE CURRENT CONTRACT TERM: . CONTRACT FUNDING AMOUNT 1 (Multi?year enter total projected amount of-the Contract; - From: 11/01/2015 T01 10/31/2013 . I Fixed Term/Simpli?ed Renewai -'entcr current period amount): - - . CURRENT CONTRA CT PERIOD: . CURRENT: $250,000.00 From: 11/01/2016 To: 10/31/2013 . AMENDED TERM: From: . To; FUNDING AMENDED PERIOD: . El State I Federal From: - To: I I I: Other FOR MUL 77- YEAR A GREEMENTS ONLY CONTRA CTAND FUNDING AMO UNT: (Out years represents projected funding amounts) CURRENT PERIOD AMOUNT: - - --.. AMENDED PERIOD AMENDED AMOUNT 2. 3 4 . Contract Number: 2 of 3 Master Grant- Contract, Face Page STATE OF NEW YORK MASTER CONTRACT FOR GRANTS FACE PAGE- ATTACHMENTS PART OF THIS AGREEMENT: Attachment A: A-l Program Speci?c Terms and Conditions A-2'Federally Funded Grants Attachment B: B-l. Expenditure Based Budget Performance Based Budget B-3 Capital Budget Net De?cit Budget B-l (A) ExpenditureB'ased Budget (Amendment) 3+2 (A) Performance Based Budget (Amendment) 13-3 (A) Capital Budget (Amendment) B-4 (A) Net De?cit Budget (Amendment) Attachment C:.Work Plan Attachment D: Payment and Reporting Schedule . 'IOther: . Contract Number: a DECOl-CooagaoG-3356?cb . 3 of 3 7Master Grant Contract, Face Page STATE OF NEW YORK MASTER CONTRACT FOR GRANTS This State of New York Master Contract for Grants (Master Contract) 1s her-.eby made by and between the State of New York acting by and through the applicable State Agency (State) and the public or private entity (Contractor) identi?ed on the face page hereof (Face Page). WITNESSETH: WHEREAS, the State has the authority-to regulate; and provide funding for the establishment and. operation of program services, design or the execution and performance of construction projects, as applicable and desires to contract with skilled parties possessing the necessary resources to provide .such services or work, as applicable; and . WHEREAS, the Contractor is ready, willing and able to provide such program services-or the execution and performance 'of construction projects and possesses or can make available all necessary quali?ed personnel, licenses, facilities and expertise to perform or have performed the services or work, as applicable, required pursuant to the terms of the Master Contract, - NOW THEREFORE, in consideration of the promis,es responsibilities, and covenants herein, the State and the Contractor agree as follows; - STANDARD TERMS I. GENERAL PROVISIONS A. Executory Clause: In accordance with Section 41 of the State Finance Law, the State shall have no liability under the Master Condact to the Contractor, or to anyone else, beyond funds .. appropriated and available for the Master Contract. B. Required Approvals: In accordance with Section 1120f the State Finance Law (or, if the Master Centract is with the-State University Of New York (SUNY) or City University of New York (CUNY), Section 355 or section 6218 of the Education Law), if the Master Contract exceeds $50,000 (or $85,000 for contracts let by the Of?ce of General Services, or the minimum thresholds agreed to by the Of?ce of the State Comptroller (OSC) for certain SUNY and CUNY contracts), or if this is an amendment for;- any amount to- a contract which, as so amended, exceeds said statutory amount including, but notrlimited to, changes in amount, Consideration, scope or contract term identi?ed on the Face Page (Contract Term), it shall not be valid, effective or binding upon the State until it has. been approved by, and ?led with, the New York Attorney General Contract Approval Unit (AG) and OSC If, by the Master Contract, the State agrees to give Something other than money when the value or reasonably estimated value of such consideration exceeds $10,000, it shall not be valid, effective or binding upon the State until it has been approved by, and ?led with, the AG and OSC. Budget Changes: An amendment that would result in atransfer of funds among program activities or budget cost categories that does not affect the amount, consideration, scope or other? terms of such contract may be subject to the approval of the AG and OSC where; the amount of such modi?cation is, as a, portion of the total value of the contract, equal to or greater than ten I percent for contracts of less than five million dollars, or ?ve percent for contracts. of more than Contract Number: -C00393GG-.3 350000 I . I Page 1 of 25,. Master Contract for Grants Standard Terms and Conditibns (Angust 2014) ?ve million dollars"; and, in addition, such amendment may be subject to prior approval by the applicable State Agency as detailed in Attachment-D (Payment and Reporting Schedule). C. Order of Preceden'cegjl: . .In the event of- a con?ict among (1) the terms of the Master. Contract (including any and all attachments and amendments) or (ii) between the terms of the Master Contract and the original request for proposal, the program application or other attachment that was completed and executed by the Contractor in connection with the Master Contract, the order of precedence is as follows: - I Standard Terms and Conditions 2. Modi?cations to the Face Page 3. Modi?cations to Attachment-A?zl, Attachment B, Attachment and Attachment 4; The Face Page I I 5. Attachment Attachment B, Attachment and Attachment 6. Modi?cation to Attachment A-ll 7. Attachment . 8. Other attachments, including, but not limited to, the request for proposal or program application D. Funding: Funding-for the term of the Master Contract shall not exceed the amount speci?ed as. ?Contract Funding Amount? on the Face Page 'or as subsequently revised to re?ect an approved renewal or cost amendment. Funding for the initial and subsequent periods of the Master Contract shall not exceed the applicable amounts speci?ed in the applicable Attachment E. Contract Performance: The Contractor shall perform all services or work, -as applicable, and comply with all provisions of the Master. Contract to the satisfaction of the State, The ContraCtor shall provide services er work, as appliCable, and meet the program objectives summarized in Attachment (Work Plan) in accordance with the provisions of the Master Contract, relevant laws, rules and regulations, administrative, program and- fiscal guidelines, and where applicable, operating certi?cate for facilities or licenses for an activity or program. . F.- Modi?cations: To modify the Attachments or? Face Page, the parties. mutually agree to record, in writing, the terms of such modi?cation and to revise or complete the Face Page and all the appropriate attachments in conjunction therewith. In addition, to the extent that-such modi?cation meets the criteria set forth..in Section I.B herein,=it shall be subject to the approval of the AG and To the extent that the modi?cations to Attachment A-2 are required by Federal requirements and con?ict with other provisions of the Master Contract, the modi?cations to Attachment A-2 shall supersede all other provisions of this Master Contract. See Section 1W) .2 To the extent that the terms of Attachment are required by Federal 'lrequirements'and conflict with other provisions of the Master Contract, the Federal requirements of Attachment shall supersede all other provisions of this Master Contract. See SeCtion Contract Number: . - - - Page 2 of 25, Master Contract for Grants - Standard Terms and Conditions (August 2014) OSC before it shall become valid, effective and binding upon the State. Modifications that are not subject to the AG and OSC approval shall be processed in aCcordance with the guidelines stated in the Master Contract G. Governing Law: The Master Contract shall be governed by the laws of the State of New York except where the Federal Supremacy Clause requires otherwise H. Severahility: Any? provision of the Master Contract that is held to be invalid, illegal or unenforceable in any respect by a court of competent jurisdiction, shall be ineffective only -to the extent of such invalidity, illegality or unenforceability, without affecting in any way the remaining provisionshereof; provided, however, that the parties to the Master Contract shall attempt in good faith to reform the Master Contract in a manner'consistent with the intent of any such ineffective provision for the purpose of carrying out such intent. If any provision is held void, invalid or - unenforceable with respect to particular circumstances, it shall nevertheless remain in full force and effect' in all other circumstances. - I. Interpretation: The headings 1n the Master Contract are inserted fOr convenience and reference only and do not modify or restrict any of the provisions herein. All personal pronouns used herein -- shall be considered to be gender neutral The Master Contract has been made under the laws of the State of New York, and the venue for resolving any?disputes' hereunder shall be in a court of competent jurisdiction of the State of New York. J. Notice: All notices, except for notices- of termination, shall be in writing and shall be transmitted either: - - by certi?ed or registered United States mail, return receipt requested; I b) by facsimile transmission; - I I c) by personal dealt-131v; - d) by expedited delivery service; or e) by e-mail. 2. Notices to the State shall be addressed to the Program Of?ce designated 1n Attachment (Program Specific Terms and Conditions). 3. Notices to the Contractor? shall be addressed to the Contractor?s designee as designated 1n Attachment A-l (Program Specific Terms and Conditions). 4. Any such notice shall be deemed to have been given either at the time of personal delivery or, in the case of expedited delivery serviCe or certified or registered United States mail, as. of the date of first attempted delivery at the address and 1n the manner provided herein, or in the ease of I facsimile transmission or e? ?mail, upon receipt. 5. The parties may, from time to time, specify any new or different e? mail address ,facsimile number er address 1n the United States as their address for purpose of receiving notice under the Contract Number: DECOI 3350000 Page 3 of 25, Master Contract for Grants Standard Terms and Conditions (August 2014) Master Contract by giving fifteen (15) calendar days prior written notice to the other party sent in accordance herewith. The parties. agree? to mutually designate individuals as their respective representatives for the purposes of receiving notices under the Master Contract. Additional individuals maybe designated in writing by the parties for purposes of implementation, administration, billing and resolving issues and/or disputes. - K. Service of Process: In. additiOn to the'rnethods of service allowed by the State Civil Practice Law Rules (CPLR), Contractor hereby consents to service of process upon it-by registered or certi?ed mail, return receipt requested. Service hereunder shall be cOmplete' upon Contractor's actual receipt of process or upon the State's receipt of the return thereof by the United States Postal Service as refused or undeliverable. Contractor must nOtify the State, in writing, of each and every change of address. to which service of ?process can be. made. ServiCe by the State to the last known. address shall be suf?cient. The Contractor shall have thirty (30) calendar days after service hereunder is complete in which to respond. L. 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 the Master Contract up to any amounts due and owing to the State with regard to the Master Contract, any other contract with any State department or agency, including any contract for a term commencing prior to- the term of the Master 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. I The State. shall exercise its set-off rights in accordance with normal State practices including, incases 0f set? off pursuant to an audit, the ?nalization of such audit by the State'Agency, its representatives, or OSC. - M. Indemni?cation: The.?Contractor shallkbe solely responsible and answerable in damages for any and all accidents andlo'r injuries to persons (including death) or property arising out of or related to the services to be rendered by the Contractor 0r its subcontractors pursuantjto this Master Contract. The- Contractor shall indemnify and hold. harmless the .State and its of?cers and employees from claims, suit-s, actions,_damage_s and cost of every nature arising out of the provision of services pursuant to-the Master Contract. - N.- Non-Assignment Clause: ln with Section 138 of the State Finance Law, the Master 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 State?s previous written consent, and attempts to do so shall be considered to be null and void. Notwithstanding the foregoing,-such prior written. consent of an assignment of a contract, let pursuant toAr'ticle XI of the State Finance Law, may be waived at the discretion of the State Agency and with the concurrence where the original contract was subject to approval, Where the assignment is due to a reorganization, merger, or consolidation of the Contractor?s business entity or enterprise. The State retains its right to approve an assignment and to require that-the merged contraCtor demonstrate its responsibility to do business with the State. The Contractor may, however, assign its right to receive payments without the State?s prior Written consent unless the Master Contract concerns Certificates-of- Participation pursuant to Article of the State Finance Law. - 0. Legal Action: No: litigation orregulatory actipn shall be brought against the State. of New York, the State Agency, or against-any county or other local government entity with funds provided. under- the Master Contract. The term ?litigation? shall include commencing or threatening to-commence a lawsuit, joining or- threatening to join as a party to ongoing litigation, or-requesting any relief frOrn Contract Number: . Page 4 of 25, Master Contract for Grants - Standard Terms and Conditions (August 2014) any of the State of New York, the State Agency, or any county, or other local government entity. The term ?regulatory action? shall include commencing or threatening to commence a regulatory proceeding, or requesting any regulatory relief from any of the State of New York the State Agency, or any county, or other local government entity. P. No Arbitration: Disputes involving the Master Contract, including the breach or alleged breach thereof, may not be submitted to binding arbitration (except where statutorily authorized), but must, instead, be heard 1n a court of competent jurisdiction of the State of New York Q. Secular Purpose: Services performed pursuant to the'Master Contract are secular in nature and. shall be performed in a manner that does not discriminate on'the basis'of religious belief, or promote or discourage adherence to in. general or particular religious beliefs. R. Partisan Political Actiwty and Lobbying: ?Funds provided pursuant to the Master Contract shall not be used for any partisan political activity, or for activities that attempt to in?uence legislation or election or defeat of any candidate for public office. I S. Reciprocity and Sanctions Provisions: The Contractor is hereby" notified that'if its principal- place of business 'is located in a country, nation, province, state, or political subdivision that penalizes New York State vendors, and if the goods or services it offers shall be, substantially produced or performed outside New York State, the Omnibus Procurement Act 1994 and 2000 amendments (Chapter 684 and Chapter 383, reSpectively) require that it be denied contracts which .- it would otherwise obtain.3 . T. Reporting Fraud and Abuse: Contractor acknowledges that it has reviewed information on . how to prevent, detect, and report fraud, waste and abuse of public funds, including infOrmation about the Federal False Claims Act,? the New York State False Claims Act, and whistleblower protections. U. Non-Collusive Bidding. By submission of this bid, the Contractor and each person signing on behalf of the Contractor certifies, and 1n the case of a joint bid each party thereto certifies as to its own organization, under penalty of perjury, that to the best of his or her knowledge and belief that its bid was arrived at independently and w1thout collusion aimed at restricting competition.- The . Contractor further affirms-1" itIIhat, at the time the Contractor submitted its bid, an authorized and responsible person executed and delivered to the State a non?collusive binding certi?cation on the Contractor? behalf - Federally Funded Grants and Requirements Mandated by Federal Laws: All of the Speci?c Federal requirements that are applicable to the Master Contract are identi?ed' 1n Attachment A 2- (Federally Funded Grants and Requirements Mandated by FederalILaws) hereto. To the extent that the Master Contract is funded in whole or part with Federal funds or mandated by Federal laws, the provisions of the Master Contract that con?ict with Federal rules, Federal regulations, or Federal program specific requirements shall not apply and (ii) the Contractor agrees to comply with all applicable Federal rules, regulations and program speci?c requirements including, but not limited to, those provisions that are set forth 1n Attachment IA 2 (Federally Funded Grants and Requirements Mandated by Federal Laws) hereto. 3As of October 9, 2012, the list of discriminatory jurisdictions subject to this provision includes the states of Alaska, Hawaii, Louisiana, South Carolina, West Virginia and Wyoming. Contact NYS Department of Beonomic DeveIOpment for the most current list of jurisdictions subject to this provision. - Contract NUmber: DECOI 335.0000 Page 5 of 25, Master Contract for Grants? Standard Terms and Conditions (August 2014) .. if; ?1 . II. TERM AND SUSPENSION A. Term: The term of the Master Contract shall be as speci?ed on the Face Page, unless terminated sooner as provided herein - B. Renewal: 1. General Renewal? The Master Contract riiay consist of successive periods on the same terms and conditiOns, as speci?ed within the Master Contract (a ?Simplified Renewal Contract?). Each additional or superseding period Shall be on the forms specified by the State and shall be incorporated 1n the Master Contract. . 2. Renewal Notice to Not-for-Pro?t Centraetors: a) Pursuant to State Finance Law ?179 t, if the Master Contract is with a not- for pro?t Contractor and provides for a renewal option, the State shall notify the Contractor of the - State?s intent to renew or not to renew the Master Contract no later than ninety (90) calendar days prior to the end of the term of__ the Master Contract unless funding for the renewal is contingent upon enactment Of an appropriation. If funding for the reneWal lS contingent upon enactment of an appropriation, the State shall notify the Contractor of the State intent to renew or not to renew the Master Contract the later of: (1) ninety (90) Calendar days prior to the end of the term of the Master Contract, and (2) thirty (30) calendar days after the necessary appropriation becomes law Notwithstanding the foregoing, 1n the event that the State is unable to comply with the time frames set forth in this paragraph due to unusual circumstances beyond the control of- the State (?Unusual Circumstances?), no payment of interest shall be due to the not? ?for?profit Contractor. For purposes of State Finance Law ?179?,t ?Unusual Circumstances? shall not mean the failure by the State to plan for implementation of arprogram, (11) ,ass1gn sufficient staff resources to implement a program, establish a schedule for the implementation of a program or. (iv) anticipate any other reasonably foreseeable circumstance. - b) Noti?cation to the not- for? p?rofit Contractor of the State?s intent to not renew the Master Contract must be in writing in the _form of a letter, With the reason(s) for the non?renewal included. If the State does not provide netice to the --not for- -pro?t Contractor of its intent not to renew the Master Contract as required 1n this Section and State FinanceLaw ?179- the Master Contract shall be deemed continued until the date the State provides the necessary notice to the Contractor, in accordance with State Finance Law ?179- t. Expenses incurred by -, the not for? ?profit Contractor during such extension shall be reimbursable under the terms of the Master Contract. - .s Contract Number: Page 6 of25, Master Contract for'Grants Standard Terms and Conditions (August 2014) - C. Termination: 1. Grounds: a) Mutual Consent: The Master Contract may be terminated at any time upon mutual written consent of'the State and the Contractor. b) Cause: The State may terminate the Master Contract immediately, upbn written notice of termination to the ContraCtor, if the Contractor fails to comply with any of the terms and conditions of the Master Contract and/or with any laws, rules, regulations, policies, or procedures that are applicable to the Master Contract. 0) Non-Respons1bllity, In accordance xivith the provisions of Sections and herein, the State may make a final determination that the Contractor is nOn-responsible (Determination of Non- -ReSponsibility).- In such event, the State may terminate the Master Contract at the Contractor?s expense, complete the contractual requirements in any manner the State deems advisable and pursue availablelegal or equitable remedies for breach. d) Convenience: The State may terminate the Master Contract 1n its sole diScretion upon thirty (30) calendar days prior written notice. . - e) Lack of Funds: If for any reason the State or the Federal government terminates 0r reduces its appropriation to the applicable State Agency entering into the Master Contract or fails- to pay the full amount of the allocation for the operation of one or more programs funded under this Master Contract, the Master Contract may be terminated or reduced at the State Agency?s discretion, provided that no such reduction or termination shall apply to allowable costs already incurred by the Contractor where funds are available to the. State Agency for payment of such costs. Upon termination or reduction of the Master Contract, all remaining funds paid to the Contractor that are not subject to allowable costs already incurred. by the Contractor shall be returned to the State Agency. In any event, no liability shall be incurred by .the State (including the State Agency) beyond monies available for the purposes of the Master Contract. The Contractor acknowledges that any funds due to the . State Agency or thei' State of New: Xork because of disallowed expenditures after audit shall be the Contractor? reSponS1b111ty f) Force Majeure: The State may terminate or suSpend its perforniance under the Master Contract immediately upon the'occurrence of a ?force majeure.? For purposes of the Master Contract, ?Force majeure? shall include, but not be limited to, natural disasters, war, rebellion, insurrection, riot, strikes, 10cko'ut and any unfOreseen circumstances and acts - beyond the control of the State'which render the performance of its obligations. impossible. 2. Notice of Termination: a) Service of notice: Written notice-of termination shall be sent'by: persona] messenger Service;-or (ii) certi?ed mail, return receipt recuested and first class mail. Contract Number. DECOI 33.50000 Page 7 of 25, Master Contract for Grants- Standard Terms and conditions (August 2014) b) Effective date of termination: The effective date of the termination shall be the later of the date indicated in the notice and (ii) the date the notice is received by the Contractor and shall be established as follows: if the notice is delivered by han_,d the date of receipt shall be established by the receipt given to the Contractor or by af?davit of the individual making such hand delivery attesting to the date of delivery; or (ii) if the notice is delivered by registered or qertified mail, by the receipt returned from the United States,Postal Service',? _or if no receipt is returned, ?ve (5) business days from the date of mailing of the ?rst class letter postage prepaid, in a depository under the care and control of the United States Postal Service. 3. Effeet of Notice and Termination on State? Payment Obligations: a) Upon receipt of notice of termination, the Contractor agrees to cancel, prior to the effective date of any prospective termination, as many outstanding obligations as possible, and agrees not to incur any new obligations after receipt of the notice without approval by the State. b) The State shall be responsible for payment on claims for-services or Work provided and costs incurred pursuant to the terms of the Master Contract. In no event shall the State be liable for expenses and obligations arising from the requirements of the Master Contract after its- termination date. .4. Effect of Termination Based on.Misase or Conversion of State or Federal Property; Where the Master Contract is terminated for cause based on Contractor?s failure to use some or all of the real property or equipment purchased pursuant to the Master Contract for the purposes set forth herein, the State may, at its option, require: a) the repayment to the State of any monies previously paid to-the Contractor; or b) the return of any real property or equipment purchased under the terms of the Master Contractappropriate combination of clauses and. of section herein. Nothing herein shall be intended to limit the State? ability to pursue such other legal or equitable remedies as may be available. D. Suspension: The State may, in its discretion, order the Contractor to suspend'performance for a reasonable period of time. In the event of such suspension, the Contractor shall be given a formal written notice. outlining the particulars of such suspension. Upon issuance of such notice, the Contractor shall comply with the particulars, of the notice. The State shall have no obligation to . reimburse Contractor?s expenses during such suspension period.- Activities may resume at such time as the State ISSUCS a formal written notice authorizing a resumption of performance under the Master Contract. Contract Number. c00393oo 3350000 . Page 8 of 25, Master Contract for Grants? Standard Terms and Conditions (August 2014) 111. PAYMENT AND REPORTING A. Terms and Conditions; 1. In full consideration of; contract services to be performed, the State Agency agrees to pay and the Contractor agrees to accept a sum not to exceed the amount-noted 'on the Face-Page. 2. The- State has no- obligation to make payment until all required approv-,als including the approval of the AG and OSC, if required, have been obtained. Contractor obligations or expenditures that precede the start date of the Master Contract shall not be reimbursed. 3. Contractor must provide complete and accurate billing invoiCes to the State inorder to reCeive payment. Provided, 'however,'the State may, at its discretion, automatically generate-a voucher in accordance with an approved contract payment schedule. .Billing invoices submitted to the State must Contain all information and supporting documentation required by Attachment (Payment and Reporting Schedule) and Section herein. The State may require the Contractor to submit billing invoices electronically - 4. Payment for invoices submitted by the Contractor 'shall only be rendered electronically unless payment by paper check is expressly authorized by the head of the State Agency, in the sole . discretion of the head of such State Agency, due to extenuating circumstances. Such electronic payment shall be made in accordance with OSC's procedures and practices to authoriZe electronic payments. 5. If travel expenses. are, an approved expenditure under the ?Master COntract, travel expenses shall be reimbursed at the lesser of the rates set forth in the written standard travel policy of the Contractor, the OSC guidelines, or United States General Services Administration rates. - No out? of?state travel costs shall be permitted unless speci?cally detailedand pre?approve'd by-the State. 6. Timeliness of advance payments or other claims for-reimbursement, and- any interest to be paid to Contractor for late payment, shall be governed by Article of the State Finance Law . to the extent required by law 7. Article 11-B of the State Finance Law sets forth certain time frames for the Full Execution of contracts or renewal contracts with not?for-pro?t organizations and the implementation of any program plan assoCiated with such contract For purposes of this section, ?Full Execution? shall mean that the contract has been signed by all parties thereto and has obtained the approval of the AG and OSC Any interest to be .paid On a missed payment to the Contractor based on a delay in the Full Execution of the Master Contract shall be governed by Article of the State Finance Law. Contract Number: ?00393 - Page 9 of 25, MasterContract for Grants Standard Terms and Conditions (August 2014) B. Advance Payment and 'ReCoupment: Advance payments, which the State 1n its sole discretion may make to not- f-o_r-profit grant recipients, shall be made and recouped 1n accordance with State Finance Law Section 179(u), this SectiOn and the provisions of Attachment (Payment and Reporting Schedule). 2. Initial advance payments made by the State to not? ?for?pro?t grant recipients shall be due no later than thirty (.30) calendar days, excluding legal holidays, after the ?rst day- of the Contract Term or, if renewed, in the period identi?ed on the Face Page Subsequent advance payments made by the State to not?for-pro?t grant recipients shall be due no later than thirty (30) calendar days, excluding legal holidays, after the dates speci?ed in Attachment (Payment. and Reporting Schedule) 3 For subsequent contract years in m1ilti? ?year contracts, Contractor will be noti?ed of the scheduled advance payments for the upcoming contract year no later than 90 days prior to the commencement of the contract year. For simplified renewals, the payment schedule (Attachment D) will be modified as part of the renewal process 4. Recoupment of any advance payment(s) shall be recovered by crediting the percentage of subsequent claims listed 1n Attachment (Payment and Reporting Schedule) and Section . herein and such claims shall be reduced until the advance 1s fully recovered within the Contract Term. Any unexpended advance balance at the end of the Contract Term shall be refunded by the Contractor to the State. - 5. If for 'any'reason the amount of any Claim is not suf?cient to cover the proportionate advance amount to be recovered, then subsequent claims may be reduced until the advance is fully recovered - C. Claims for Reimbursement: l. The Contractor shall. submit claims for the reimbursement. of expenses incurred on behalf of the State under the Master Contract 1n accordance with this Section and the applicable claiming schedule 1n Attachment (Payment and Reporting Schedule). Vouchers submitted for paymentshal-l be deemed to be a certi?cation that the payments requested are for project expenditures made in accordance with the items as contained in the applicable Attachment form (Budget) and during the Contract Term. When submitting a voucher, such voucher shall also be deemed to certify that: the payments requested do not duplicate reimbursement from other sources of funding; and (ii) the funds provided herein do not replace funds that, in the absence of this grant, wOuld have been made available by the COntractor for this program. Requirement (ii) does not apply to grants funded pursuant to a Community Projects Fund appropriation. 2 Consistent with the selected reimbursement claiming schedule -in Attachment (Payment and Reporting Schedule), the Centractor shall comply with the appropriate following provisions. a) Quarterly Reimbursement. The Contractor shall be entitled to receive payments fer work, projects, and services rendered as detailed and described in Attachment (Work Plan). Contract Number: DECO 1 Page 10'of 25, Master Contract for Grants -. Standard Terms and Conditions (August-2014) The Contractor shall __submit to the State Agency quarterly vouCher claims and supporting - documentation. The Contractor shall submit vouchers to the State Agency in accordance with the procedures set forth in Section herein. b) The Contractor shall be entitled to receive payments for work, projects, and services rendered as detailed?and described in Attachment (Work Plan). The Contractor shall submit to the State Agency voucher claims and supporting documentation The Contractor shall submit vouchers to the State Agency in accordance with the procedures set forth 1n Section herein, c) Biannual Reimbursement: The Contractor shall be entitled to receive payments for work, projects, and services rendered as detailed and described 1n Attachment (Work Plan). The Contractor shall submit to the State Agency biannually voucher 'claims and supporting I documentation. The Contractor shall submit vouchers to. the State Agency in accordance with the procedures set forth in Section herein. . d) Milestone/Performance Reimbursement;4 Requests for payment based upon an event or milestone may be;- either 'severable or-- cumulative. A severable event/milestone .is. independent of ofgany'pther event. If the event is cumulative, the successful completion of an -_ievent or milestone? is dependent on the previous completion of another event. Milestone payments shall be made to the Contractor when requested in a form approved by the State, and at frequencies and 1n amounts stated 1n Attachment (Payment and Reporting Schedule). The State Agency shall make milestone payments subject to the Contractor?s . satisfactory performance. e) Fee for SerVice Reimbursement:5 Payment shall be limited to only those fees Speci?cally- agreed upon in the Master ContraCt and shall be payable no more frequently than upon submission of a voucher by the- contractor . f) 'Rate Based Reimbursement:6 Payment shall be limited to rate(s) established in the Master Contract. Payment may be requested no more frequently than g) Scheduled Reimbursement: The State Agency shall generate vouchers at the frequencies and amounts as set forth in Attachment (Payment and Reporting. Schedule), and service reports shall be used to determine funding levels appropriate to the next annual contract period. - - - 4 A milestone/ performance payment schedule identi?es mutually agreed- to payment amounts based on meeting contract events or milestones. Events or milestones must represent integral and meaningful aspects of contract performanCe and should signify true progress in completing the Master Contract effort. . 5Fee for Service is a rate established by the Contractor for a service or services rendered. 5 Rate based agreements are those agreements in which payment is premiSed upon a specific established rate per unit 7 Scheduled Reimbursement agreements provide for payments that occur at defined and regular intervals that provide for a speci?ed dollar amount to be paid to the Contractor at the beginning of each payment period e. quarterly, or bi-annually). While these payments are related to the particular services and outcomes de?ned in the Master Contract, they are not dependent upon particular services or expenses in any one payment period and provide the Contractor with a de?ned and regular payment over the life of the contract. Contract Number: 3350000 Page 11 of 25, Master Contract for Grants? Standard Terms and conditions (August 2014) h) Interim Reimbursement: The State Agency shall generate vouchers on an interim basis and at the amounts requested by the Contractor as set forth 1n Attachment (Payment and Reporting Schedule). Fifth Quarter Pavments: 3 Fifth quarter payment shall be paid to the Contractor at the conclusion of the final scheduled payment period of the preceding contract period. The State Agency shall use a written directive for ?fth quarter ?nancing The State Agency shall generate a voucher 1n the fourth quarter of the current contract year to pay the scheduled payment for the next contract year. 3. The Contractor shall also submit ?scal documentation for the expenses claimed. 4. The State reserves the right- to withhold up to ?fteen percent of the total amount of the Master Contract as seCurity for the faithful completion of services or work as applicable, under the Master Contract. This amount may be withheld 1n whole or in part from any single payment or combination of payments otherwise due under the Master Contract. In the event that such withheld funds are insuf?cient to satisfy Contractor obligations to the State, the State may pursue all available remedies, including the right of setoff and recoupment. 5. The State shall not be liable for payments on the Master ContraCt if it is made pursuant to a Community Projects Fund appropriation if insufficient monies are available pursuant to Section 99- of the State Finance Law. . 6. All vouchers submitted by the Contractor pursuant to the Master Contract shall- be submitted to the State Agency no later than thirty (30) calendar days after the end date of the period for 'which reimbursement is claimed In no event shall the amount received by the Contractor exceed the budget amount approved by the State Agency, and, if actual expenditures by the- Contractor are less than such sum, the amount payable by the State Agency to the Contractor shall not exceed the a-mount of actual expenditures. 7 All obligations must be incurred prio'r to the end date of the contract. Notwithstanding the provisions of Section above, with respect to the final period for which reimbursement IS claimed, so long as the obligations were incurred prior to. the end date of the contract, the Contractor shall have up to ninety (90). calendar days after the contract end date to make expenditures, provided, however, that if the Master Contract IS funded, in whole or __in part, with Federal funds, the Contractor shall have up to. Sixty (60) calendar days after the contract end date to make expenditures. D. Identifying Information and Privacy Notification: Every voucher-or New York State ,Claim for Payment submitted to a State Agency by the Contractor, for payment for the sale of goods or services or fer transactions leases, easements, licenses, etc) related to real'or personal property, must include the Contractor? Vendor Identi?cation Number assigned by the Statewide Financial System, and any or all of the following identi?cation numbers: the Contractor?- Federal employer identification number, ?3 Fifth Quarter Payments occurs where there are scheduled payments and Where there IS an expectation that services will be continued through renewals or subsequent contracts. Fifth Quarter Payments allow for the continuation of scheduled payments to a Contractor for the first payment period quarter of an anticipated renewal or new contract. Contract Number: DEC01 3350000 Page 12 of 25, Master Contract for Grants? Standard Terms and Conditions (August 2014) (ii) the Contractor?s Federal social security number, and/or DUNS number. Failure to include such identification number or numbers may delay payment by the State to the Contractor. Where the Contractor does not have such number or numbers, the Contractor, on its voucher or Claim for Payment must provide the reason or reasons for why the Contractor does not have such number or numbers. -- 2. The authority to request the above personal information from-a seller of goods or services or a lesser of real or- personal property, and the authority to maintain such information, is found in Section 5 of the State Tax Law. Disclosure of this information by the seller or lessor to the State is mandatory; The principle purpose for which the information is collected is to enable the State to identify individuals, businesses and others who have been delinquent in filing tax returns or may have understated their tax liabilities and to generally identify persons affected by the taxes administered by the Commissioner Of Taxation and Finance The information will be used for tax administration purposes and for any other purpose authorized by law. The personal information is requested by the purchasing ..unit of the State Agency contracting to purchase the goods or services or lease the real or personal property covered by the Master Contract. This information is maintained in the Statewide Financial System by the Vendor Management Unit within the Bureau of State Expenditures, Of?ce of the State Comptro11er, 110 State' Street, Albany,--New York, 12236. E. Refunds: 1. In the event that the Contractor must make a refund to the State for Master Contract?related activities, including repayment Of an advance or an audit disallowance,. payment must be made payable as set forth in Attachment. 1 (Program Speci?c Terms and Conditions). The Contractor must reference the contract number with its payment and include a brief explanation ofwhy the refund is being made. Refund payments must be submitted to the Designated Refund Of?ce at the address speci?ed in Attachment A-l (Program Speci?c Terms and Conditionstermination of the Master'Contract, there remains any unexpended balance of the monies advanced under the Master Contract in the posseSsion of the Contractor, the Contractor shall make payment within forty~?ve (45) calendar days of the end or termination of the Master Contract. In the event that the Contractor fails to refund such balance the State may pursue all available remedies. F. Outstanding Amounts Owed to the. State: Prior period overpayments (including, but not limited to, contract advances in excess of actual expenditures) and/or andit recoveries associated with the Contractor may be recouped against future payments made under this. Master Contract to Contractor. The recOupment generally begins with the first payment made to the Contractor following identi?cation of the overpayment and/or audit recovery amount. In the event that there are no payments to apply recoveries against, the Contractor shall make payment as provided in Section (Refunds) herein. G. Program and Fiscal Reporting Requirements . .- 11 . .I I- l. The Contractor shall submit required periodic reports in accordance with the applicable schedule provided 1n Attachment (Payment and Reporting Schedule). All required reports or other work products developed pursuant to the Master Contract must be completed as provided by the agreed upon work schedule 1n a manner satisfactory and acceptable to the State Agency 1n . order for the ContraCtor Ito be eligible for payment. - Contract Number DEC01-C00393GG- 3350000 Page 13 of 25, Master Contract for IGrants- Standard Terms and Conditions (August 2014) 2. Consistent with the selected reporting options in Attachment (Payment and Reporting Schedule), the Contractor shall comply with the following applicable provisions: . a) If the Expenditure Based Reports option is indicated in Attachment (Payment and Reporting Schedule), the Contractor shall provide the State Agency with one or more of the following reports as required by the following provisions and Attachment (Payment and Reporting Schedule) as applicable: Narrative/Qualitative Report: The Contractor shall Submit, on a quarterly basis, not later than the time period listed 1n Attachment (Payment and Reporting Schedule),a report in narrative form, summarizing the services rendered during the quarter. This report shall detail how the Contractor has progressed toward attaining the qualitative goals enumerated in Attachment (Work Plan). This report should address all goals and objectives of the project and include a discussion of problems encountered and steps taken to solve them. - i (ii) Statistical/Quantitative Report: The Contractor shall submit on a quarterly basis, not later than the time period listed 1n Attachment (Payment and Reperting Schedule),a detailed report analyzing the quantitative aspects of the program plan, as appropriate g. number of meals served, clients transported, patient/client encounters, procedures performed tramlng sessions conducted, etc.) Expenditure Report: The Contractor shall submit, on a. quarterly basis, not later than the time period listed 1n Attachment (Payment and Reporting Schedule), a detailed expenditure rep0rt, by object of expense This report shall accompany the voucher submitted for such period". (iv) Final Report: The Contractor shall submit a ?nal report as required by the Master Contract, not later than the time period listed 1n Attachment (Payment and Reporting. Schedule) which reports on all aspects of the program and detailing how the use of funds were utilized 1n achieving the goals set fOrth 1n Attachment (Work Plan). Consolidated Fiscal Report (CFR): The Contractor shall submit 11 CFR, which includes a year?end cost report and ?nal claim not later than the time period listed' 1n Attachment (Payment and Reporting Schedule). b) If the Performance?Based Reports Option is indicated in Attachment (Payment and Reporting Schedule), the Contractor shall provide the State Agency with the following - reports as required by the folloWing provisions and Attachment (Payment and Reporting Schedule) as applicable Progress Report. The Cori'traCtor 'shall provide the State Agency with a written. progress report using the forms and formats as provided by ?the State Agency, summarizing the work performed during. the period. These reports shall detail the C0ntractor? progress toward attaining the specific goals enumerated 1n Attachment (Work Plan). Progress reports shall be submitted 1n a format preScribed in the Master Contract. - Contract Number: 11 350000 Page 14 of 25, Master Contract for Grants - Standard Terms and Conditions (August 2014) . (ii) Final Progress Report: Final scheduled payment is due during the time period set forth in Attachment (Payment and Reporting Schedule). The deadline for submissiOn of the final repOrt shall be the date set forth 1n Attachment (Payment and Reporting Schedule). The State Agency shall complete its audit and notify the Contiactor of the results no later than the date set forth in Attachment (Payment and Reporting Schedule). Payment shall be adjusted by the State Agency to re?ect only those servlces/expendltures that were. made in accordance with the Master contract. The Contractor shall submit a detailed comprehensive final progress report not later than the date set forth in Attachment (Payment and Reporting Schedule) summarizing the work performed during the entire Contract Term a cumulative report), In the forms and formats required. . 3. In addition to the periodic reports stated above, the Contractor may be required to submit such other reports as are required in Table ?of Attachment (Payment and Reporting Schedule), and- prior to receipt of ?nal payment under the Master. Contract-to submit one or more ?nal reports in accordance with the form, content, and schedule stated in Table' of Attachment (Payment and Reporting Schedule). Noti?cation of Signi?cant Occurrences:- 1. If any specific. event or conjunction of circumstances threatens the successful completion of this project, in whole or in part, including where relevant, timely completion of milestones or other program-requirements, the Contractor agrees to submit to the State Agency within three (3) calendar days of becoming aware of the occurrenCe or of such problem, a 'written description thereof together with a recommended solution thereto. 2. The Contractor shall 1mmed1ately notlfy 1m writing the program manager assigned to the Master Contract of any unusual incident, occurrence, or event that involves the staff, volunteers, directors or officers of the Contractor, any subcontractor or program participant funded thrOugh the Master Contract. including but not limited to the fellowing: death or serious injury; an arreSt or possible criminal activity that could impact the successful completion of this project, any destruction of property; signi?cant damage to the physical plant of the Contractor; or other matters Of a similarly serious . . . IV. ADDITIONAL CONTRACTOROBLIGATIONS, REPRESENTATIONS AND WARRANTIES A. Contractor as an Independent -Contractor/EmplOyees: 1. The State and the Contractor agree that the Contractor is an independent contractor, and not an employee of the State and may neither hold itself out nor- claim to be an officer, employee, or subdivision of the State nor make any claim, demand, or application to .or for any right based upon any different status. Notwithstanding the foregoing, the State and the Contractor agree that if the Contractor is a New York State municipality, the Contractor. Shall be permitted to hold itself out, and claim, to be a subdivision of the State. The Contractor shall be solely responsible for the recruitment, hiring, provision- of employment - bene?ts, payment of salanes and management1 of its project personnel. These functions shall be I carried out in accordance with the provisions of the Master Contract, and all applicable Federal . and State laws and regulationsr Contract Number: 3350000 Page. 15 of 25, Master Contract for Grants4 Standard Terms and Conditions (August 2014) 2. The Contractor it, its '_staff, and any and all subcontractors have all the necessary licenses, approvals, and certifi'Cat-ions currently required by the laws of any applicable local, state, or Federal government to perform the services or work, as. applicable, pursuant to the . Master Contract and/or any subcontract entered into under the Master Contract. The Contractor further agrees that such required licenses, approvals, and certificates shall _be kept in full force and effect during the term of the Master Contract, or any extension thereof, and to secure any new licenses, approvals, or certificates within the required time frames and/or to require its staff and subcontractors to obtain the requisite licenses, apprOVals, or certi?cates. ,In the event the Contractor, its staff, and/or subContractors are noti?ed of a denial or revocation of any license,- approval, or certi?cation to perform the services or work, as applicable, under the Master Contract, Contractor shall immediately notify the State. B. Subcontractors: 1. If the Contractor enters into subcontracts for the performance of work pursuant to the Master Contract, the Contractor shall take full responsibility for the acts and omissions of its subcontractors. Nothing in the subcontract shall impair the rights of the State under the Master . Contract. No contractual relationship shall be deemed. to exist between the subcontractor and the State. 2. If requested by the :Sjtate; the Contractor agrees not to enter into. any subcontracts, or revisions to subcontracts, that are. in excess of $100,000 for the performwce of the obligations contained herein until it has received the prior written permission-of the State, Which shall have the right to review and approve each and every subcontract-in prior to giving written permission to the Contractor to enter into. the subcontract. All agreements between the Contractor and subcontractors shall be by written'contract, signed by individuals authorize'd'to bind the parties. All Such subcontracts shall contain provisions for specifying (1) that the work performed by the subcontractor must be in acCordance with the terms of the Master Contract, (2) that nothing contained in the subcontract shall impair the rights of the State under the Master Contract, and (3) that nothing contained in the Subcontract, nor under the Master-Contract, shall be deemed to create? any contractual relationship between the subcontractor and the State. In - addition, subcontracts shall contain any other provisions which are required to be included in subcontracts pursuant to the terms herein. 3. If requested by the State, prior to executing a Subcontract, the Contractor agrees to require the subcontractor to provide to the State the information the State needs to determine whether a proposed subcontractor. is a responsible vendor. 4. "If requested by the State, when a subcontract equals or exceeds $100,000, the subcontractor shall submit a Vendor Responsibility-Questionnaire (Questionnaire). - . - ji'a'firequested by?the?St'ate, upon the execution of a subcontract, the Contractor shall provide detailed subcontract information (a copy of subcontract will suffice) to the State within ?fteen (15) calendar days after execution. The State may request from the Contractor copies of s-ubcomracts- between a subcontractor and its subcontractor. 6. The Contractor shall require any and all subcontractors to submit to the Contractor all financial claims for Services or. work to the State agency, as applicable, rendered and required supporting documentation and reports as necessary to permit Contractor to meet claim deadlines and documentation requirements ?as established in Attachment (Payment and Reporting Contract Number:# - Page 16' of 25, Master Contract for Grants - Standard Termsand Conditions (August 2014) Schedule) and Section Subcontractors shall be paid by the Contractor on a timely .basis after submitting the required reports and vouchers for reimbursement of services or work, as applicable. Subcontractors shall be informed by the Contractor of the possibility of non-payment or rejection by the Contractor of claims that do not contain the required information, and/or are not received by the Centractor by said due date. Use 01? Material, Equipment, Or Personnel:I. 1. The Contractor shall not use materials, equipment, or personnel paid for under the Master Contract for any act1v1ty other than those, provided for under the Master Contract, except with the . State prior written permiIrsSion . . 2 Any interest accrued on funds paid to the Contractor by the State shall be deemed to be the property of the State and shall either be credited to the State at- the close-out of the Master Contract or, upon the written permission of the State, shall be expended on additional services or - work, as applicable, provided for under the Master Contract D. I Property: 1. Property is real property, equipment, or tangible personal property having a useful life of' more than one year and an acquisition-cost of $1,000 or more perunit. a) If an item of Property required by the Contractor is available as surplus to the State, the State at its sole discretion, may arrange to provide such Property to the Contractor 1n lieu of I the purchase of such Property. b) If the State consents in writing, the Contractor may retain possession of -Pr0perty owned by the-State, as provided herein, after the termination of the Master Contract to use for similar purposes. Otherwise, the Contractor shall return such Property to the State at the Contractor? cost and expense upon the expiration of the Master Contract 0) In addition, the Contractor agrees to permit the State to inspect the Property and to monitor its use at reasonable intervals during the Contractor' regular business hours. d) The Contractor shall be responsible for maintaining and repairing PropertyIpurchased or procured under the-Master Contract at its own cost and expense. The Contractor shall procure and maintain insurance at its- own cost and expense in an amount satisfactory to the I State Agency, naming the State Agency as an additional insured, covering the loss, theft or destruction of such equipment e) A rental charge to the Master Contract for a piece of Property owned by the Contractor shall not be allowed. . t) The State has the right to review and approve in writing any new contract for the purchase of or lease for rental of Property (Purchase/Lease Contract) operated in connectiOn with the provision of the-services or work, as- applicable, as speci?ed in the Master Contract, if any modi?cations, amendments, -or extensions of an existing lease or' purchase prior to its execution. If, in its discretion, the State disapproves of any Contract Number: 3350000 Page 17 of 25, Master Contract for Grants a Standard Terms and COnditions (August 2014) E. Purchase/Lease Contract, then the State shall not be obligated to make any payments for such P10perty. g) No member of?cer, directOr- or. employee of the Contractor shall retain or acquire any interest, direct -or indirect, in any Property, paid for with funds under .the Master Contract, nor retain any interest,- direct or indirect in such, without full and complete prior disclosure of such interest and the date of acquisition thereof, in writing to the Contractor and the State. For non?Federally?funded contracts, unless otherwise provided herein,-the State shall have the followingrights to Property purchased with funds provided underthe Master Contract: a) For cost-reimbursable contracts, all right, title and interest in such Property shall belong to the State. b) For performance? based contracts, all right, title and interest in such Property shall belong to the Contractor. 3. For Pederally funded contracts, title to Property whose requisition cost is borne 1n whole or 1n part by monies provided under the Master Contract shall be governed by the terms and conditions of Attachment 2 (Federally Funded Grants and Requirements Mandated by Federal Laws) . . 4. Upon written direction by the State, the Contractor shall maintain an inventory of all Pr0perty that is owned by the State as provided herein. 5. The ContractOr shall execute any documents which the State may reasonably require to effectuate the provisions of this section. Records and Audits: 1. General: a) The' Contractor shall establish and maintain, in paper or electronic format, complete and accurate books, records, documents, receipts, accounts, and other. evidence directly pertinent .to its performance under the Master Contract (collectively, Records). The Contractor agrees to produce and retain for the balance of the term of the Master ContraCt, and for a period of six years from the later of the date of the Master Contract and (ii) the most recent renewal of the Master Contract, any and all Records necessary to substantiate upon audit, the preper deposit and expenditure of funds received under the Master Contract. Such Records may include, but not be limited to, original books of entry cash disbursements and cash receipts journal), and the following speci?c records (as applicable) to subSta11tiate the types of expenditures noted: .1 . . . persOnal service expend1-tures: cantelled checks and the-related bank statements, time and attendance records, payroll ournal's, cash and check disbursement records including COpies of money orders and the like, vouchers and invoices, records of contract labor, any and all records listing payroll and the money value 'of non-cash advantages provided - to employees, time cards, work schedules and logs, employee personal history folders, Contract Number: 3350000 Page 18 of 25, Master Contract for Grants Standard Terms and Conditions (August 2014) Contract Number -. detailed and general ledgers, sales reCords, miscellaneous reports and returns (tax and otherwise), and Cost allocation plans, if applicable. (ii) payroll taxes- and fringe benefits: cancelled checks, copies 0f related bank statements, cash and check disbursement records including copies of money orders and the like, invoices for fringe bene?t expenses miscellaneous reports and returns (tax and- otherwise), and cost allocation plans, if applicable. non-personal services expenditures: original invoices/receipts, cancelled checks and related bank statements, cOnsultlant agreements, leases, and cost allocation plans, if applicable. . (iv) receipt and deposit of advance and reimbursements: itemized bank stamped deposit slips, and a COpy of the related bank statements. 0) The AG and any other' person or entity authorized to conduct an examination, as 'well as the State Agency or State Agencies involved in the Master Contract that provided funding, shall have access to .the Records during the hours of 9:00 a. m. until 5:00 p. Monday through Friday (excluding State recognized holidays), at an of?ce of the Contractor - within the State Of New York or, if no such of?ce is available, at a mutually agreeable and reasonable venue within the State, for the term Speci?ed above for the purposes of inSpection, auditing and copying.? d) The State shall protect from public disclosure any of the Records which are exempt from discloSure under Section 87 of the Public Of?cers Law provided that: the Contractor shall timely inform an apprOpriate State gofficial, in writing, that said records should not be disclosed; and (ii) said records shall be sufficiently identi?ed; and designation of said records, as exempt under Section 87 'of the Public Officers Law, is reasonable. e) Nothing contained herein shall. or in any way adversely affect, the State's rights in connection with 'its audit and'. investigatory authority Or the State? rights in connection with discovery 1n any pending or future litigation. 2; Cost Allocation: I a) For non-performance based. contracts, ?-the proper allocatiOnof the Contractor?s costs must be made according .to a cost allocationplan that meets the requirements of OMB Circulars A- 87, 151-122, andfor Methods used to determine and assign costs shall conform to generally accepted accounting practices and shall be consistent with the method(s) used by the Contractor to determine costs for other operations ,or- programs. Such accounting - standards and practices shall be' subject to approval of the State. b) For performance based milestone contracts, or for the portion of the contract amount paid on a performance basis, the Contractor shall maintain documentation demonstrating that milestones were attained. Federal Funds: For records and audit proVisions governing Federal funds, please see Attachment 2 (Federally Funded Grants and Requirements Mandated by Federal Laws). Page 19 of 25, Master Contract for Grants Standard Terms and Conditions (August 2014) F. Con?dentiality: The Contractor agrees. that it shall use and maintain personally identi?able - information relating to individuals who may receive services, and their families pursuant to the Master Contract, or any other information, data or records marked as, or reasonably deemed, confidential by the State (Con?dential Information) only for the limited purposes of the Master Contract and 1n conformity with applicable provisions of State and Federal law?. The Contractor has an affirmative obligation to safeguard any such Con?dential Information from unnecessary or unauthorized disclosure andl- (ii) must comply with the provisions of the New York State Information Security Breach and Notification Act (General Business Law SeCtion 899? ?aa; State Technology Law Section 208) . Publicity: 1. Publicity includes, but is not limited to: news conferences; 'news releases; public announcements; advertising; brochures; reports; discussions or presentations at conferences or meetings; and/or the inclusion of State materia-,ls the State?s name or other such references to the State in any document or forum Publicity regarding this project may not be released without prior written approval from the State.- 2. Any publications, presentations or announcements of conferences, meetings or?trainings Which are funded in whole or in part through any activity supported under the Master Contract may not be published, presented er announced withOut prior approval of the State. Any such publication, presentation or announcement shall: a) Acknowledge the support of the State of New York and, if funded with Federal funds, the applicable Federal funding agency; and b) State' thatthe- opinions, results?, ?ndings and/or interpretations of data C'Ontained therein are the responsibility of the Contractor and do not necessarily represent the. Opinions, interpretations or policy of the State or if funded with Federal funds, the applicable Federal funding agency 3. Notwithstanding the above, if the Contractor is' an educational-research institution, the Contractor may, for scholarly or academic purposes, use, present, discuss, report or publish?any material, data or analyses, other than Confidential Information, that derives from activity under the Master Contract and the Contractor agrees to- use best efforts to provide copies of any manuscripts arising from Contractor?s performance under this MaSter "Contract, or if - requested by-the State, the ContraCtor shall provide the State with a thirty-(30) day period in which to review each manuscript for compliance with- Con?dential Information requirements; or (ii) if the Contractor is not an educational research institution, the Contractor may submit for publication, scholarly or academic priblications that derive from activity under the Master? Contract (but are not deliverable under the Master Contract), prOvided that the Contractor ?rst submits such manuscripts to the State forty??ve (45) calendar days prior to submission for consideration by a publisher in order for the State to review the manuscript for compliance with confidentiality requirements and restrictions and to make such other comments as the State . deems appropriate All derivative publications shall fol-low the same acknowledgments and disclaimer as described in Section (Publicity) hereof H. Web-Based Any web- based intranet and Internet information and applications development, or programming delivered pursuant to the Master Contract or procurement shall comply with New York State Enterprise IT Policy NYS- POS- 005, Accessibility Contract Number: 3350000 Page 20 of 25, Master Contract for Grants- Standard Terms and Conditions (August 2014) Web?Based Information and Applications, and New York State Enterprise IT Standard NYS-S08- 005, Accessibility of Web?Based Information Applications, as such policy or stande may be amended, modified or superseded, which requires that State Agency web-based intranet and Internet information and applications are accessibleIto person with disabilities Web content must conform to New York State Enterprise IT Standards as determined by quality assurance testing. Such quality assurance testing shall be conducted by the State Agency'and the results of I such testing must be satisfactory to the State Agency before web content shall be considered a - qualified deliverable under the Master Contract or procurement. I. Non-Discrimination Requirements: Pursuant to 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 .COntractorI and sub-contractors will not discriminate against any employee or applicant for employment because of? race, creed (religion), colOr, sex (including gender expression), national origin, sexual OrientatiOn, military status, age, disability, predisposing genetic - characteristic, marital status or domestic violence victim status, and shall also follow the requirements of the Human Rights Law with regard to non?discrimination on the basis of prior criminal conviction and prior arrest. Furthermore, in" accordance with Section 220-e of the Labor Law, if this is a Contract'for the constructiOn, alteration or repair of 'any public building or public work or for the manufacture, sale or distribution of materials, equipment or supplies, and to. the extent that the Master Contract shall be performed within the State of New York, the Contractor agrees that neither it nor its subcontractors shall, by reason of race, creed, color, disability, sex, or national Origin: discriminate 1n hiring against any New York State citizen who 18 qualified and available _to perform the work, or discriminate against or. intimidate any employee hired for the performance of work under the Master Contract If this 1s a building service contract as- defined 1n Section 230 of. the Labor Law, then, in accordance with Section 239 thereof, the Contractor agrees that neither it nor its subcontractors shall by reason of race, creed, color, national origin, age, sex or disability: 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 the Master Contract. The Contractor shall be subject to fines of $50.00 per person per day for any violation of Section 220?e or-Section 239 of the-Labor Law. J. Equal Opportunities for Minorities and Women; Minority and Women Owned Business Enterprises: In accordance. with Section 3,12 of the Executive Law and 5 143, if the I Master Contract is: a Written agreement or purchase Order instrument, providing for a total expenditure' 1n excess of 000. 00, whereby a contracting State Agency IS committed to expend or does expend funds 1n return for labor, services, supplies, equipment, materials or any combination of the foregoing, to be performed for, or rendered or furnished to the contracting State Agency; or (ii) a written agreement in excess of $100,000. 00 whereby a contracting State Agency is committed to - expend or doesexpend funds for the acquisition, construction, demolition, replacement, major repair - or renovation of real property and improVements thereon; or 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 I of real property and improvements thereon for such project, then the Contractor certi?es and af?rms that it is' subject to Article 15 of the Executive Law which includes, but Is not limited to, those provisions concerning the maximizing of opportunities for the participation of minority and women? owned business enterprises and (ii) the following prOvisions shall apply and it is Contractor? equal employment opportunity policy that: Th.e Contractor shall not discriminate against employees or applicants for employment because of race, creed, color, national origin, sex, age, disability or marital status; Contract Number: 3350000 Page 21 of 25, Master Contract for Grants? Standard. Terms and Conquns (August 2014) - .-1 :1 .. . 2. The Contractor shall make and- document its Conscientious and active efforts to employ and utilize minority group members and women in its work force on State contracts; 3. The Contractor shall undertake or continue existing programs of af?rmative action to ensure that minority group members and women are afforded equal employment opportunities without discrimination. Affirmative action shall mean recruitment, employment, job assignment, promotion, upgrading, demotion, transfer, layoff, or termination and rates of pay or other forms of compenSation; 4. At the request of the'State, 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 shall not discriminate on the basis of race, creed, color, national origin, sex, age, disability or marital status and that Such union or representative shall af?rmatively cooperate in the implementation of the Contractor? obligations herein, and 5. The Contractor shall state, in all solicitations or advertisements for employees, that, in the performance of the State contract, all quali?ed applicants shall be afforded equal employment opportunities without discrimination because of race, creed, color, national origin, sex, age, disability or marital status. - The Contractor shall include the provisions of subclauses 5 of this Section every - subcontract over $25,000.00 for the construction, demolition, replacement, major repair, renovation, planning or design 'of real property and improvements thereon (Work) except Where the Work is for the beneficial use of the Contractor. Section 312 of the Executive Law does not apply to: work, goods or services unrelated to the Master Contract; .or (ii) employment outside New York State. The State shall consider compliance by the Contractor or a subcontractor with the requirements of any Federal law concerning equal employment opportunity which effectuates the purpose of this section. The State 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 con?ict exists, the State - shall waive the applicability of Section 312 of the Executive Law to the extent of such duplication or conflict. The Contractor shall comply with. all duly promulgated and lawful rules and regulations of the Departrnent of Economic Deve10pme11't?s Division of. Minority and. - Women?s Business Development pertaining hereto. - K. Omnibus Procurement. Act of. 1992: It is the policy of New York State to maximize opportunities for the participation of New Yerk State business enterprises, including minority and w0men? ?owned business enterprises, as bidders, subcontractors and suppliers on its procurement contracts. . 1. If the total dollar amount of the Master Contract is greater than $1 millio,n the Omnibus Procurement Act of 1992 requires that by signing the Master Contract, the Contractor certi?es the following: i a) The Contractor has made reasonable efforts to encourage the- participation of State business enterprises as suppliers and subcontractors, including certi?ed minority and women? o-wned business enterprises, on this project, and has retained the documentation of these efforts to be provided upon request to the State, Contract Number: DECOI 3350000 Page 22 of. 25, Master Contract for Grants- Standard Terms and Conditions (August 2014) b) The Contractor has complied with the Federal Equal Opportunity Act of 1972 (P. L. 92- 261), as amended;- c) The Contractor agrees to make reasonable efforts to provide notification-to State residents of employment Opportunities on this project through listing any such positions with the I ob Service Division of 'the New York State'Department of Labor, or providing such noti?cation 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 the Master Contract and agrees to cooperate with the State 1n these efforts. L. Workers' Compensation Bene?ts. .1. In accordance with Sectlon 142 of the State Finance Law, the Master Contract shall be void and 0f no force and effect unless the Contractor shall provide and maintain cOverage during the life of the Master Contract for the bene?t of such employees as are required to be covered by the provisions of the Workers' Compensation Law 2. If a Contractor believes they are exempt from the Workers Compensation insurance requirement they must apply for an exemption. - M. Unemployment Insurance Compliance: The Contractor shall remain current in both its quarterly reporting and payment of contributions or payments in lieu of contributions as applicable, to the State Unemployment Insurance system as a condition of maintaining this grant. The Contractor hereby authorizes the State Department of Labor to disclose to the State Agency staff only such information as is necessary to determine the Contractor? compliance with the- State Unemployment Insurance Law. This includes, but is not limited to, the following: 1. any records of unemployment insurance (UI) contributions, interest, and/or penalty payment . arrears or reporting delinquency; 2. any debts owed for U1 contributlons interest, and/or penalties; 3. the history and results of any audit or investigation, and 4. copies of Wage reporting information. Such disclosures are protected under Section 537 of the StateLabor Law, which makes it a- misdemeanor for the recipient of such information to use or disclose the information for any purpose other than the performing due. diligence as a part of the approval process for the Master Contract. N. Vendor Responsibility; 1. If a Contractor is required to complete a Questionnaire, the Contractor covenants and represents that it has, to the best of its knowledge,? truthfully, accurately "and thoroughly completed such Questionnaire. Although electronic filing is preferred, the Contractor may Contract Number: DECOI -C00393GG- 3350000 - a - Page 23 of 25, Master Contract for Grants Standard Terms and Conditibns (August 2014) obtain a paper form from the OSC prior to execution of the Master Contract. The Contractor further covenants and represents that as of the date of execution of the Master Contract, there are no material events, omissions, changes or corrections to such document requiring an amendment to the Questionnaire. 2. The ContraCtor shall provide to the State updates to the Questionnaire if any material event(s) occurs requiring an amendment or'as new information material to such Questionnaire becomes available. 3. The Contractor shall, in addition, report to .the State the initiation of any investigation? or audit'i'b?y a governmental entity with enforcement authority with respect to any- alleged violatiOn of Federal or- state law by the Contractor, its employees, its officers andfor direCtors in connection with matters involving, relating to or arising out .of the Contractor?s business. Such report shall be made within ?ve (5) business .days followingthe Contractor becoming aware of such event, investigation; -or audit.? Such report may be Considered by the State in making a Determination of Vendor Non-ReSponsibility pursuant to this section. 4. TheState reserves the right, in its sole discretion, at any time during the term of the Master Contract: - - a) to require updates or clarifications to the Questionnaireupon written request; b) to inquire about information includedin or_required information omitted from the Questionnaire; c) to require the Contractor to provide. such information to 'the State within a reasonable timeframe; and - d) to-require as a condition precedent to entering. into the Master Contract that the Contractor agree to such additional? conditionsas shall be necesS?ary to satisfy the State that the - Contractor is,- and shall remain, a responsible-vendor; and e) to require the Contractorto present evidence of its continuing legal authority to do business in New York State, integrity, experience, ability, prior. performance, and- organizational and ?nancial capacity. By?signing the Master Contract, the Contractor agrees to comply with any such additional conditions that have been made _a part of the Master. - Contract. 5. 'The State, in its s-olediscretion, reserves the right to suspend any or all activities under the Master Contract, at any time, when it discovers information that calls into question the responsibility of the Contractor. In theevent of such suspension, the Contractor shall be given written notice outlining the particulars 0f such suspensiOn. Upon issuance of such notice, the Contractor must comply with the terms of the suspension order. Contract activity may resume at such time as the State issues a written notice authorizing a resumption of performance under the Master Contract. - 6. The State, in its sole discretion, reserves the right to make afinal Deterrninaticin of Non~ Responsibility at any time during the term of the. Master Contract based on: i Contracmumben - - - Page 24 of 25, Master Contract for Grants - Standard Terms and Conditions (August 2014) a) any information provided in the Questionnaire and/or in any updates, clarificatiOns or amendments thereof; or b) the State? discovery of any material information which pertains to the Contractor? responsibility. 7. Prior to making a final Determination of Non- -Resp0nsibility, the State shall provide written notice to the Contractor that it has made a preliminary determination of non? reSponsibility. The State shall detail the reason(s) for the preliminary determination, and shall provide the Contractor with an opportunity to be heard. Charities Registration; If appliCable, the Contractor agrees to obtain not?for-pro?t status, a Federal identi?cation number, and a charitable registration number (or a declaration of exemption) and- to furnish the State Agency With this information as: soon as it is available, (ii) be in compliance with the OAG charities registration requirements at the time of the awarding of this Master Contract by the State and remain in compliance with the OAG charities registration requirements throughout the term of the Master Contract. P. Consultant DiscloSure--7Law:9 If this isaa contract for consulting services, de?ned for purposes of this requirement to include research, training, data processing, computer programming, engineering, environmental,.health, and mental health services, accounting, auditing, paralegal, legal, or similar services, then in accordance 'with Section 163 (4g) of the State Finance- Law (as amended by Chapter 10 of the Laws 0f_2006), the Contractor shall timely, accurately and properly comply with the requirement :to submit an annual employment report for the contract to the agency that awarded the contract, the Department 'of Civil Service and the State Comptroller. Q. 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, neither Contractor?s employees nor the. employees of its subcontractors maybe required or permittedto 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 f0r overtime pay, as determined by the State Labor Department in accordance with the Labor Law. Additionally, effective April 28, 2008, if this is a public work contract covered by Article 8 of the Labor Law, the ContraCtor understands and agrees that the filing of payrolls. in a manner consistent with Subdivision 3? a of Section 220 of the Labor Law shall be condition precedent to payment by the State of any State approved sums due and owing for work done upon the projectNot applicable to not?forrpro?t entities. Contract Number: 3350000 1 Page 25 of 25, Master Centract for Grants? Standard Terms and Conditions (August 2014) ?Huawmmaazmwwu aux-um: .I . . ATTACHMENT A- 1 PROGRAM SPECIFIC TERMS AND CONDITIONS Standard Clauses for All New York State Department of Environmental Conservation Contracts The parties to the attached contract, license lease, grant, 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 Envlronmental Conservation (hereinafter "Department"). . . A) AGENCY SPECIFIC TERMS AND l be in the public interest to consider the enactment of a local law amending Chapter 202 of the Code of the Town. of Hempstead. entitled. to limit parking at various loCations; and WHEREAS, . has introduced a proposed local law known as Intro. No.4?2018, Print No. to amend the said Chapter 202 of the Code of the Town of Hempstead to include and repeal to limit parking at various locations; NOW, THEREFORE, BE IT RESOLVED, that a public hearing be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York on February 2018, at 10:30 ofclock in the forenoon of that day, at which time all interested persons shall be heard on the proposed enactment of a local law known as Intro. No. 4?2018, Print No. l, to amend Chapter 202 of the Code of the Town of Hempstead to include and repeal to limit parking at various locations; and, BE IT FURTHER RESOLVED, that the Town Clerk shall give notice of such hearing by the publication thereof in a newspaper of general circulation in the Town of Hempstead and by- the posting of such notice on the Bulletin Board maintained for such purpose in the Town Hall not less than. three :nor :more than thirty' days prior to the date: of such hearing. I . The foregoing resolution was adopted upon roll call as follows: AYES: NOES: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and Municipal Home Rule of the State of New York, both as amended, a public hearing will be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on the 6th day of February, 2018, at 10:30 o?clock in the forenoon of that day to consider the enactment of a local law to amend Chapter 202 of the code of the Town of Hempstead to INCLUDE AND REPEAL AND to limit parking at the following locations: EAST MEADOW Section 202-24 FRANKLIN SQUARE Section 202-7 HEWLETT Section 202-16 MERRICK Section 202? 1 1 PROSPECT AVENUE (TH 552/17) North Side NO PARKING 8 A.M. TO 11 A.M. EXCEPT SATURDAYS, SUNDAYS HOLIDAYS starting at a point 335 feet east of the east curbline of Merrick Avenue, cast for a distance of 40 feet. NEW HYDE PARK ROAD (TH 550/17) West Side TWO HOUR PARKING 8AM to 8PM EXCEPT SUNDAYS AND HOLIDAYS starting at a point 60 feet north of the north curbline of Lewiston Street, north for a distance of 148 feet. HERBERT PLACE (TH 461/ 17).East Side ONE HOUR PARKING 8 A.M. to 4 EXCEPT SATURDAY, SUNDAY, AND HOLIDAYS starting - from the north curbline of Hamilton Avenue, north for a distance of 138 feet. LINCOLN BLVD (TH 557/17) West Side NO PARKING 9 A.M. t0 7 starting at a point 1 18 feet south of the south curbline of Sunrise Highway, south for 118 feet. I LINCOLN BLVD (TH 557/17) West Side TWO HOUR PARKING 7 A.M. to 4 RM. EXCEPT SATURDAYS, SUNDAYS. HOLIDAYS starting at a point 236 feet south of the south curbline of Sunrise Highway south for 47 feet. LINCOLN BLVD (TH 557/ 17) West Side NO PARKING 9 A.M. to 7 RM. starting at a point 283 feet south of the south curbline of Sunrise Highway, south for a distance of 99 feet. ALSO, to REPEAL from Chapter 202 AND to limit parking from the following locations: FRANKLIN SQUARE NEW HYDE PARK ROAD West Side Two Hour Section 202-7 Parking 8 AM to 8 PM, Except Sundays and Holidays starting at the north curbline of Lewiston Street, north for a distance of 202 feet. (Adopted 11/1/60) HEWLETT HERBERT PLACE (TH 417/77) East Side One Hour Section 202?16 Parking 8 A.M. to 4- RM. except Saturday, Sunday, and Holidays starting from the north cUrbline of Hamilton Avenue, north to its termination. (Adopted 02/28/78) MERRICK LINCOLN BOULEVARD (TH 506/92) West Side Section 202?11 No parking 9 A.M. to 7 RM. starting at a point 118 feet south of the south curbline of Sunrise Highway, south for 232 feet. (Adopted 06/29/93) LINCOLN BOULEVARD (TH ?030/96) West Side No Parking 9 A.M. to 7 RM. starting at a point 350 feet south of the south curbline of Sunrise Highway, south for a distance of 30 feet. (Adopted 8/19/97) SEAFORD NEW YORK AVENUE (TH 371/ 17).North Side Section 202?4 Two Hour Parking 7 A.M. to 4 RM. Except Saturdays, Sundays Holidays starting at a point 42 feet west of a point opposite the west curbline of Monroe Avenue, west for a distance of 41 feet. (Adopted 11/ 14/ 17) ALL PERSONS INTERESTED Shall have an opportunity to-be heard on said proposal at the time and place aforesaid. Dated: January 23, 2018 Hempstead, New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF HEMPSTEAD LAURA A. GILLEN I . I SYLVIA A. CABANA Supervisor Town Clerk Intro. No. 4-2018 I Town of Hempstead A local law to amend Chapter two hundred and two of the Code of the Town of Hempstead as constituted by local law - number one of nineteen hundred and sixty-nine, to include and repeal AND to limit parking at various locations. Be it enacted by the Town Board of the Town of Hempstead-as follows: Print No. 1 Section 1. Chapter two hundred and two of the Code of the Town of Hempstead as constituted by local law number One of nineteen hundred and sixty?nine, said'Section last amended by local law number eighty eight of two thousand seventeen is hereby amended by including therein AND to limit parking at the following locations: EAST MEADOW Section 202?24 FRANKLIN SQUARE . Section 202-7 HEWLETT section 202? 16 MERRICK Section 202-11 PROSPECT AVENUE (TH 552/17) North Side NO PARKING 8 AM. TO 11 AM. EXCEPT SUNDAYS HOLIDAYS starting at a point 335 feet east of the east curbline of Merrick Avenue, east for a distance of 40 feet. NEW HYDE PARK ROAD (TH 550/17) West Side TWO HOUR PARKING 8AM 8PM EXCEPT SUNDAYS AND HOLIDAYS starting at a point 60 feet north of the north curbline of Lewiston Street, north for a distance of 148 feet. HERBERT PLACE (TH 461/17) East Side ONE HOUR PARKING 8 AM. to 4 RM. EXCEPT SATURDAY, SUNDAY, AND HOLIDAYS starting from the north curbline of Hamilton Avenue, north for a distance of 138 feet. LINCOLN BLVD (TH 557/17) West Side PARKING 9 AM. to 7 starting at, a point 118 feet south of the south curbline of Sunrise Highway, south for 118 feet. LINCOLN BLVD (TH 557/17) West Side TWO HOUR PARKING 7 A.M. t0 4 P.M. EXCEPT SATURDAYS, SUNDAYS HOLIDAYS starting at a point 236 feet south-of the south curbline of Sunrise Highway south for 47 feet. LINCOLN BLVD (TH 557/ 17) West Side NO PARKING 9 AM. to 7 PM. starting at a point 283 feet south of the south curbline of Sunrise-Highway, south for a distance of . 99 feet. Chapter 2. Chapter two hundred and two of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty?nine said Section last amended by local law number eighty eight of two thousand seventeen is hereby amended by repealing therein AND to limit parking at the following locations: FRANKLIN SQUARE Section 202?7 HEWLETT Section 202-16 NEW HYDE PARK ROAD West Side Two Hour Parking 3 AM to 8 PM, Except Sundays and Holidays starting at the north curbline of Lewiston Street, north for a distance of 202 feet.(Adopted 11/ 1/60) - HERBERT PLACE (TH 417/77) East Side One Hour Parking 8 AM. to 4 PM. except Saturday, Sunday, and Holidays starting from the north curbline of Hamilton Avenue, north to its termination. (Adopted 02/28/78) MERRICK Section 202-1 1 SEAFORD Section 202?4 LINCOLN BOULEVARD (TH 506/92) West Side No parking 9 A.M. to 7 RM. starting at a point 118 feet south of the south curblin'e of Sunrise Highway, south for 232 feet. (Adopted 06/29/93) LINCOLN BOULEVARD (TH ?030/96) West Side No Parking 9 A.M. to 7 RM. - starting at a point 350 feet south of the south curbline of Sunrise Highway, south for a distance of 30 feet. (Adopted 8/ 19/97) NEW YORK AVENUE (TH 371/17) North Side Two Hour Parking 7 A.M. to 4 RM. Except Saturdays, Sundays Holidays starting at a point 42 feet west of a point opposite the west curblineiof Monroe Avenue, west for a distance of 41 feet. (11/14/17) Section 3. This local law shall take effect immediately upon ?ling with the secretary of state. CASE NO. 29859 RESOLUTION NO. ADOPTED: offered the following resolution and moved its adoption: RESOLUTION CALLING A PUBLIC HEARING ON A PROPOSED LOCAL LAW TO AMEND SECTION 202?1 OF THE CODE OF THE TOWN OF HEMPSTEAD INCLUDE AND REPEAL OR PROHIBITIONS AT VARIOUS LOCATIONS. WHEREAS, the Town Board of the Town of Hempstead is empowered _to enact and amend local laws pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and the Municipal Home Rule Law, both as amended; and WHEREAS, it appears to ?be in the public interest to consider the enactment of a local law amending Section 202?1 of the Code of the Town. of Hempstead. entitled OR at various locations; and WHEREAS, . has introduced a proposed local law known as Intro. No. 5?2018, Print No, to amend the said Section 202?1 of the Code of the Town of Hempstead to include and repeal OR STANDING at various locations; NOW, THEREFORE, BE IT RESOLVED, that a public hearing be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York on February 2018, at 10:30 o?clock in the forenoon of that day, at which time all interested persOns shall be heard on the proposed enactment of a local law known as Intro. No. 5?2018, Print No. l, to amend Section 202?1 of the Code of the Town of Hempstead to include and repeal OR at various-locations; and, BE IT FURTHER RESOLVED, that the Town Clerk shall give notice of such hearing by the_publication thereof in a newspaper of general circulation in the Town'of Hempstead and by the posting of such notice on the Bulletin Board maintained for such purpose in the Town Hall not less than three nor more than thirty days prior to the date of such hearing.' The foregoing resolution was adopted upon roll call as follows: AYES: NOES: Exam at I NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and Municipal Home Rule of the State of New York, both as amended, a public hearing will be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, 'on_'the 6th day of February, 2018, at 10:30 o'clock in the forenoon of that day to consider the enactment of a local law to amend Section 202?1 of the code of the Town of Hempstead to INCLUDE AND REPEAL OR STANDING at the following locations:- BELLMORE FRANKLIN SQUARE LEVITTOWN CENTRE AVENUE (TH 548/17) East Side No Stopping Anytime starting at the south Curbline of Merrick Road, south for a distance of 234 feet. NEWBRIDGE ROAD (TH 551/17) West Side No Parking Anytime starting at a point 185 feet north of the north curbline of Bellmore Avenue, north for a distance of 213 feet. I NEWBRIDGE ROAD (TH 551/17) West Side No Parking Anytime starting at a point 456 feet north of the north curbline of Bellmore Avenue, north for a distance of 445 feet. - NEW HYDE PARK ROAD (TH 550/17) West Side - No Stopping Here To Corner starting'at the north curbline of Lewiston Street, north for a distance of 60 feet. NEW HYDE PARK ROAD (TH 550/ 17) West Side N0 Stopping Here to Corner starting at the South curbline of Lewiston Street, south for a distance of 55 feet. NEW HYDE PARK ROAD (TH 550/ 17) West Side N0 StoppingAnytime starting at a point 323 feet north of the north curbline of Lewiston Street, north to the south curbline of Tulip Avenue. SCHOOLHOUSE ROAD (TH 001/18) East Side No Stepping Here To Corner starting at the north curbline of Church Road, north for a distance of 25 feet. ALSO, t0 REPEAL from 202-1 OR.STANDINGI from the following locations: BELLMORE CENTRE AVENUE (TH 348/17) East Side No Stopping Anytime starting at the south curbline of Merrick Road, south for a distance of 178 feet. (Adopted 10/03/17) NEWBRIDGE ROAD (TH 85/97) West Side No Parking Anytime starting at a point 185 feet north of the north curbline of Bellmore Avenue, north to the south curbline of Waring Street. (Adopted 11/18/97) FRANKLIN SQUARE - NEW HYDE PARK ROAD West Side N0. Stopping Here To Comer- from the south curbline of Lewiston Street, south for a distance of 40 feet. (Adopted 4/11/61) NEW HYDE PARK ROAD, West Side No Stopping Anytime starting at a point 202 feet north of the north curbline of Lewiston Street, north for a distance of 118 feet. (AdOpted 11/1/60) NEW HYDE PARK ROAD (TH 614/76) West Side No Stopping Anytime starting from a point 514 feet north of north curbline of Lewiston Street, north to the south Curbline of Tulip Avenue. (Adopted 3/15/77) ALL PERSONS INTERESTED shall have an opportunity to be heard on said proposal at the time and place aforesaid. Dated: January 23, 2018 Hempstead, New York BY ORDER OF THE TOWN BOARD THE TOWN OF LAURA A. GILLEN SYLVIA A. CABANA Supervisor Town Clerk Intro. No. 5-2013 Print No. 1 Town 'of Hempstead A local law to amend Section two hundred two dash one of - the Code of the Town of Hempstead as ?constituted by local law number one of nineteen hundred and sixty-nine, to include and repeal OR STANDING at various locations.- Be it enacted by the Town Board of the Town of Hempstead as follows: Section 1. Section two hundred two dash one of the Code of the Town of Hempstead as 7 constituted by local law number one of nineteen hundred and sixty-nine, said Section last amended by local law number eighty nine of two thousand seventeen is hereby amended by including. therein OR STANDING PROHIB at the following locations: BELLMORE FRANKLIN SQUARE LEVHTOWN CENTRE AVENUE (T 17) East Side - No Stopping Anytime starting at the south curbline of Merrick Road, south for a distance of 234 feet. NEWBRIDGE ROAD (TH 551/17) West Side No Parking Anytime starting at a point 185feet north of the north curbline of Bellmore Avenue, north for a distance of 213 feet._ . NEWBRIDGE ROAD (TH. 551/17) West Side No Parking - Anytime starting at a point 456 feet north of the north curbline of Bellmore Avenue, north for a distance of 445 feet. NEW HYDE PARK ROAD (TH 550/17) West Side No Stepping Here To Corner starting at the north curbline of Lewiston Street, north for a distance of 60 feet. NEW-HYDE PARK ROAD (TH 550/ 17) West Side No Stopping Here to Corner starting at the south curbline of Lewiston Street, south for a distance of 55 feet. NEW HYDE PARK ROAD (TH 550/ 17) West Side No Stopping Anytime starting at a point 323 feet north of the north curbline of Lewiston Street, north to the south curbline of Tulip Avenue. SCHOOLHOUSE ROAD (TH 001/18) East Side Stopping Here To Corner starting at the north curbline of Church Road, north for a distance of 25 feet. Section 2. Section two hundred two dash one of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty-nine, said Section last amended by local law number eighty nine Of two thousand seventeen is hereby amended by repealing therein OR STANDING PROHIB at the following locations: - BELLMORE FRANKLIN SQUARE CENTRE AVENUE (TH 348/17) East Side No Stopping Anytime starting at the south curbline of Merrick Road, south for a distance of 178 feet. (Adopted 10/03/17.) NEWBRIDGE ROAD (TH 85/97) West Side No Parking Anytime starting at a point 185 feet north of the north curbline of Bellmore Avenue, north to the south curbline of Waring Street. (Adopted 11/18/97) NEW HYDE PARK ROAD West Side No Stopping Here To Corner from the south eurbline of Lewiston Street, south for a distance of 40 feet. (Adopted 4/11/61) NEW HYDE PARK ROAD West'Side No Stopping Anytime starting at a point202 feet north of the north curbline of Lewiston Street, north for a distance of 118 feet. (Adopted 11/1/60) NEW HYDE PARK ROAD (TH 614/76) West Side No Stopping Anytime starting from a point 514 feet north of north curbline of Lewiston Street, north to the south curbline of Tulip Avenue. (Adopted 3/15/77) Section 3. This local law shall take-effect immediately upon filing 'with the secretary of state. CASE NO. 29860 . RESOLUTION NO. ADOPTED: offered the following resolution and moved its_ adoption: RESOLUTION CALLING A PUBLIC HEARING ON A PROPOSED LOCAL LAW TO AMEND SECTION 197?5 OF THE OF THE TOWN OF HEMPSTEAD TO INCLUDE ARTERIAL STOPS AT OUS LOCATIONS. - - WHEREAS, the Town Board of the Town of Hempstead is empowered to enact and amend local laws pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and the Municipal Home Rule Law, both as amended; and - . WHEREAS, it appears t1) be in the public interest to consider 'the enactment of a local law amending Section 197?5 of the Code of the Town 'of- Hempstead entitled at various locations; and - - WHEREAS, - _has introduced a proposed local law known as Intro} No.6~2018, Print No. to amend the said Section 197?5 of the Code of the Town of Hempstead to include at various locations; NOW, THEREFORE, BE IT RESOLVED, that a public hearing be held. in the Town- Meeting Pavilion,-Hempstead Town Hall, 1 Washington Street, Hempstead, New York on February 6uh 2018, at 10:30 o?clock in the forenoon_of that'? day, at which time all interested persons shall be heard-on the proposed enactment of a local law known as Intro. No.6?2018, Print No. l, to amend Sections'197~5 of the Code of the Town of Hempstead to include at various locations; and, BE IT FURTHER RESOLVED, that the Town Clerk shall give notice of such hearing by the publication thereof in a newspaper of general circulation in the Town Of Hempstead and by the posting of such notice on the Bulletin Board maintained for such purpose in the Town Hall not less than. three :nor :more than thirtyj days prior to the: date' of' such hearing. The foregoing resolution was adopted.upon roll call as follows: AYES NOES: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Article 9 of the New York State Constitution, the provisions of the-Town Law and Municipal Home Rule of the State of New York, both as amended,. a public hearing will be held in the Town Meeting Pavilion, . Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on the 6m?day of February, 2018, at 10:30 o?clock in the forenoon of that day-to consider the enactment of a local law to amend Section 197?5 of the code of the Town of Hempstead to INCLUDE at the following locations: LEVITTOWN I I BALSAM LANE (TH 539/17) Stop all traffic traveling northbound. on Silver Lane shall come to a SCHOOLHOUSE ROAD (TH 553/17) Stop all traf?c traveling eastbound on Parkside Drive shall come to a full stop. - - MERRICK LAKE AVENUE (TH 561/17) Stop All traffic traveling westbound on Second Avenue shall crime to a full stop. (NR) WESTBURY DOGWOOD AVENUE (TH 549/17) Stop all traffic westbound on Western Park Drive shall come to a full stop. ALL PERSONS INTERESTED shall have an opportunity to be heard on said proposal at the time and place aforesaid. Dated: January 23, 2018 Hempstead, New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF HEMPSTEAD LAURA A. GILLEN SYLVIA A. CABANA Supervisor Town Clerk Intro. No. 6?2018 Town of Hempstead A local law to amend Section one hundred ninety seven dash ?ve of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty?nine, to include at various locations. Be it enacted by the Town Board of the Town of Hempstead as follows: Print No. '1 Section 1. Section one hundred-ninety seven dash five of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty?nine, said Section last amended by local law number ninety of two thousand seventeen is hereby amended by including therein at the following locations: LEVITTOWN MERRICK (NR) WESTBURY BALSAM LANE (TH 539/17) Stop all traffic traveling northbound on Silver Lane shall come to a full. SCHOOLHOUSE ROAD (TH 553/17) Stop all traf?c traveling eaStbound on Parkside Drive shall come _to a full stop. LAKE AVENUE (TH 561/17) Stop All traffic traveling westbound on Second Avenue shall come to a full stop. DOGWOOD AVENUE (TH 549/17) St0p - all traffic westbound on Western Park Drive shall come to a full Stop. Section 2. This local law shall take effect immediately upon ?ling with the secretary of state. CASE NO. 29861 RESOLUTION NO. ADOPTED: offered the following resolution and.moved its adoption: RESOLUTION CALLING A PUBLIC HEARING ON A PROPOSED LOCAL LAW TO AMEND SECTION 197?13 OF THE CODE OF THE TOWN OF HEMPSTEAD TO INCLUDE REGULATIONS IN THE VICINITY OF AT VARIOUS LOCATIONS.- WHEREAS, the Town Board of the Town of Hempstead is empowered to enact.and amend local laws pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and the Municipal Home Rule Law, both as amended; and WHEREAS, it appears t1) be in the public interest to consider the enactment-of a local law amending Section 197?13 of the Code of the Town Of Hempstead entitled REGULATIONS IN THE VICINITY -OF at various locations; and WHEREAS, has introduced a proposed local law known as Intro. No. 7?2018, Print No. to amend the said Section 197?13 of the Code of the Town of Hempstead to include REGULATIONS IN THE VICINITY OF at various locations; NOW, THEREFORE, BE IT RESOLVED, that a public hearing be- held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York on February 6&2 2018, at 10:30 o?clock in the forenoon of that day, at which time all' interested persons shall be heard on the proposed enactment of a local law known as Intro. No. 7?2018, Print No. l, to amend Section 197?13 of the Code of the Town of Hempstead to include REGULATIONS IN THE VICINITY OF at various locations; and, BE IT FURTHER RESOLVED, that the Town Clerk shall give notice of such hearing by the publication thereof in a newspaper of general Circulation in the Town of Hempstead and by the posting of such notice on? the Bulletin Board maintained for such purpose in the Town Hall not less than three nor more than thirty days prior to the date of such hearing.y - The foregoing resolution was adopted upon roll call as follows: AYES: NOES: ?fz?wt @414: ng?/ -NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Article 9 of the New York State_Constitution, the provisions of the Town Law and Municipal Home Rule of the State of New York, both as amended, a public hearing will be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on the Sm'day Of February, 2018, at 10:30 o?clock in the forenoon of that day to consider the enactment of a local law to amend Section 197?13 of the code of the Town of Hempstead t0 INCLUDE REGULATIONS IN THE VICINITY OF at the following locations: ELMONT I RIDGE ROAD (TH 456/17) One Way (Northbound) between Leighton Road and Kirby Road all traffic traveling northbound on Ridge Road between 7 A.M. and 6 RM. School Days. RIDGE ROAD (TH 456/17) West Side PARKING 8 A.M. to 4 RM. SCHOOL DAYS starting at a point 40 feet north of the north curbline of Dutch Broadway, north to a point 30 feet south of the south curbline of Leighton Road. ALL PERSONS INTERESTED shall have an opportunity to be heard on said proposal at the time and place aforesaid. Dated; January 23, 2018 Hempstead, New York' BY ORDER OF THE TOWN OF THE TOWN OF HEMPSTEAD- LAURA A. GILLEN SYLVIA A. CABANA Supervisor Town Clerk Intro. No. 7-2018 I Print No.1 Town of Hempstead A local law to amend Section one hundred ninety seven dash thirteen of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty-nine, to include REGULATIONS IN THE VICINITY OF at various locations. Be it enacted by the Town Board of the Town of Hempstead as follows: Section Section one hundred ninety seven dash thirteen of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty-nine, said Section last amended by local law number ninety one of two thousand seventeen is hereby amended by including therein REGULATIONS IN THE VICINITY at the following locations: - ELMONT RIDGE ROAD (TH 4?56/17) One Way (Northbound) between Leighton Road and Kirby Road all traffic traveling northbound on Ridge Road between 7 AM. and 6 RM. School Days. RIDGE ROAD (TH 456/17) West Side NO PARKING 8 AM. to 4 RM. SCHOOL DAYS starting at a point 40 feet north of the north curbline' of Dutch Broadway, north to a point 30 feet south of the south curbline of Leighton Road. . Section 2. This local law shall take effect immediately upon filing with the secretary of state. CASE NO. 18920' RESOLUTION NO. ADOPTED: offered the following resolution and moved its adoption: RESOLUTION CALLING A PUBLIC HEARING ON A PROPOSED LOCAL LAW TO AMEND SECTION 202?52 OF THE CODE OF THE TOWN OF HEMPSTEAD TO INCLUDE AND REPEAL AT VARIOUS LOCATIONS. WHEREAS, the Town Board of the Town of Hempstead is empowered _to enact and amend local laws pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and the Municipal Home Rule Law, both as_amended; and WHEREAS, it appears tX)Ibe in the public interest to consider the enactment of a local law amending Section 202?52 of the Code of the Town of Hempstead entitled at various locations; and WHEREAS, has introduced a proposed local law known as Intro. No. 8?2018, Print NO. 1 to amend the said Section 202?52 of the Code of the Town of Hempstead to include and repeal at various locations; NOW, THEREFORE, BE IT RESOLVED, that a public hearing be held inthe Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York on February 2018, at 10:30 o?clock in the forenoon of that day, at which time all interested persons shall be heard on the- proposed enactment of a local law known as Intro. No. 8?2018, Print 1, to amend Section 202?52 of the Code of the Town of Hempstead to include and repeal at various locations; and, BE IT FURTHER RESOLVED, that the Town Clerk shall give notice of such hearing by the publication thereof in a newspaper of general circulation in the Town of Hempstead and by the posting of such notice on the Bulletin Board maintained for such purpose in the Town Hall not less than three nor more than thirty days prior to' the date of such hearing. - I The foregoing resolution was adopted upon roll call as follows: NOES: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Article 9 Of the New York State Constitution, the provisions Of the TOwn Law and -Municipal Home Rule of the State of New York, both as amended, a public hearing will be held in the_Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York,- on the 6?lday of February, 2018, at 10:30 O?clock in the forenoon Of that day to consider the enactment Of a local law to amend Section 202?52'Of the code Of the Town Of Hempstead 'to INCLUDE at the following locations: FRANKLIN SQUARE NEW HYDE-PARK ROAD (TH 550/17) West Side NO STOPPING BUS STOP starting at a point 208 feet north of the north curbline of Lewiston Street, north for a distance of 115 feet. .ALSO, to REPEAL from Section 202-52 from the following locations: LEVITTOWN . - - - SCHOOLHOUSE ROAD LEVITTOWN EAST - north curb line of Church Road, north for a distance of 80 feet. (Adopted 5/24/60) ALL PERSONS INTERESTED shall have an opportunity to be heard on said proposal at the time and place aforesaid. Dated: January 23, 2018 Hempstead, New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF HEMPSTEAD LAURA A. GILLEN . SYLVIA A. CABANA Supervisor Town Clerk Intro. No. 8-2018 Town of Hempstead A local law to amend Section two hundred two dash any two - of the Code of the Town of Hempstead as constituted by local law number one of nineteen hundred and sixty-nine, to include and repeal at various locations. Be it enacted by the Town Board of the Town of Hempstead as follows: Print No. 1 Section 1. Section two hundredtwo dash ?fty two of the Code of the Town of Hempstead as constituted by local law numberone of nineteen hundred and sixty-nine, said Section last amended. by local law number ninety two of two thousand seventeen is hereby amended by including therein- at the following locations:_ FRANKLIN SQUARE NEW PARK ROAD (TH 550/17) West Side NO STOPPING BUS STOP starting at a point 208 feet north of the north curbline of Lewiston Street, north for a distance of 1 15 feet. Section 2. Section two hundred two dash fifty two of the Code of the Town of Hempstead as . constituted by local law number one of nineteen hundred and sixty?nine, said Section last amended by local law number ninety two of two thousand seventeen is hereby amended by repealing therein at the following locations: LEVITTOWN SCHOOLHOUSE ROAD 4 LEVITTOWN EAST SIDE, NO STOPPING BUS STOP from the north curb line of Church Road, north for a distance of 80 feet. (Adopted 5/24/60) Section 3. This local law shall take effect immediately upon ?ling with the seeretary of state. - -CASE NO. RESOLUTION NO. Adopted: Council offered the following resolution and moved its adoption: RESOLUTION CALLING A PUBLIC HEARING ON A TO AMEND SECTION ONE HUNDRED NINETY TWO DASH ONE OF THE CODE OF THE TOWN OF HEMPSTEAD, BY THE ADDITION OF TWO LOCATIONS INTO SUBDIVISION THEREOF, IN RELATION TO GROSS WEIGHT RESTRICTIONS UPON COMMERCIAL VEHICLES USING CERTAIN HIGHWAYS IN WHEREAS, the Town Board of the Town of Hempstead is empowered to enact and amend local laws pursuant to Article 9 of the New.York State Constitution, the provisions of the Town Law and the Municipal Home Rule Law, as amended; and WHEREAS, it appears to be in the public interest to consider the enactment of a local law to amend Section 192?1 of the Code of the Town of Hempstead by the addition two locations into subdivision in relation to gross weight_ restrictions upon commercial vehicles using certain town highways in Seaford; and WHEREAS, has introduced a local law known as Intro. No? ?2018, Print No. l, as aforesaid; NOW, THEREFORE, BE IT RESOLVED, that a public hearing be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Village and Town of Hempstead, New York on the 6th day of ., 2018, at o?clock in the ?uenmxl of that day at which time all interested persons shall be heard on the enactment of a local law known as Intro. No? ?2018, Print No. l, to amend Section 192?1 of the Code of the Town of Hempstead by the addition of two locations into subdivision in relation to gross weight restrictions upon COmmercial vehicles using certain town highways in Seaford; and, BE IT FURTHER RESOLVED, that the Town Clerk Shall give notice of such hearing by the publication thereof in a newspaper of general Circulation in the Town of Hempstead and by the posting of such notice on the bulletin board maintained by them for that purpose in the Town Hall once, pursuant to Section 4?1 of Chapter 4 of the Code of the Town of Hempstead.entitled, ?Local Laws: Adoption? prior to the date of Said hearing. The foregoing resolution was seconded by and adopted upon roll call as follows: AYES: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that pursuant to Article 9f of the New York State Constitution, the provisions of the ?Town Law and the Municipal Home Rule Law of the State of New York, as amended, a public-hearing will be held in the Town Hall Meeting Pavilion, HempStead Town Hall .1- Washington Street, Hempstead, New York, on the ail day of Feh?mry 2018,Iat10:30 ofclock in the ?n?nmmr of that day to consider the enactment Of a local law to amend Section 192?1 of the Code of the Town of HempStead by the- insertion of two locations into subdivision thereof, in relatiOn to gross weight restrictions upon commercial vehicles using certain town highways, as follows: SEAFORD WASHINGTON AVENUE betw een Jerusalem Avenue and Harland Road. (TH- 495/17) WASHINGTON AVENUE between Sunrise- Highway and Brooklyn Avenue. 496/17) 'The proposed local law is on file in-the_office of the Town Clerk of the Town of Hempstead, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, where same may be inspected during offiCe hours. INTERESTED shall have an Opportunity to be . heard on Said proposal at the time and place aforesaid. Dated: Hempstead, New York THE TOWN BOARD - - 2018. OF OF HEMPSTEAD LAURA A. GILLEN -. SYLVIA A. CABANA Supervisor Town Clerk -Intro No. Print No. Town of Hempstead A local law to amend section one hundred ninety two dash one 'of the code of the town of Hempstead by the addition of two locations into subdivision in relation to gross weight restrictions upon commercial vehicles using certain town highways in Seaford. _Introduced by: Be it enacted by the town board of the town of ?Hempstead as follows: - Section 1. Section one hundred ninety-two dash one of the code_of the town of Hempstead as constituted by local law number one of nineteen hundred sixty?nine, shall be amended by the addition of two locations into subdivision ?EE?'thereof, in relation to gross weight restrictions upon commercial vehicles using certain town highways, as follows: I SEAFORD WASHINGTON AVENUE between Jerusalem Avenue and Harland Road. - WASHINGTON AVENUE between Sunrise Highway and Brooklyn Avenue. 495/17) This local law shall take effect immediately upon filing with the secretary of state. - RESOLUTION NO. Adopted: . . offered the following reSolution_. and moved its adoptionRESOLUTION CALLING 24 PUBLIC HEARING ON 24 LOCAL . LAW TO AMEND CHAPTER 38 OF THE CODE OF THE HEMPSTEAD, STANDARDS INSOFAR AS TO -REPEAL 38-THEREOF, REGARD TO OUTSIDE EARNED INCOME FOR ELECTED TOWN OFFICIALS. WHEREAS the Town Board of the UKWHI- of Hempstead iS' empowered to enact and amend local laws pursuant to Article' 9 of the New YOrk State ConSti tutiOn, the provisions of the 'Town Law and the MuniCipal Home Rule Law of the State of new YOrk, .as amended; andI - WHEREAS, itIis in the public interest to consider the -enactment of a loCal law to amend.Chapter 38 of the Code of the Town of Hempstead, e-ntitled Ethical Standards, insofar to repeal subsections 38 1.16 and 38? 2. 4 thereof in 'regard to outside earned income for elected TOwn officials; and - WHEREAS - I ghas introduced the . proposed local. law knOwn- as Intro. No. . ~20l8 Print No. as aforesaid: - .NOW, THEREFORE, BE IT RESOLVED, that ea public hearing-ix: held the. TOwn nMeeting PIavilion,-Hempstead Town Hall 1 Washington Street, Village and Town of Hempstead, New York On the 6H1 day of February ., 2018 at 10: 30 Clock in the forenoon of that day at whic-h time all interested .persons shall be heard on the enactment of a local law known. as Intro. No. - . -2018, 'Print No. l, to Consider the enaCtment of a local law to "amend, Chapter 38 c?f the Code ch the .Town. Of .Hempstead, Ientitled Ethical Standards, -insofar as- to . repeal I~subsections 38? l. 16 and 3842. 4 thereof, in regard to outside earned income for elected_ Town officials; and, BE IT FURTHER - RESOLVED that the Town Clerk .shall give notice of .Such hearing by the publicatiOn thereof in a newSpaper of generalI cirCulation. in ?the Town. of .Hempstead and in; the 'posting of such notice on the bulletin_ board maintained by. -her for that purpOse in the Town Hall not less than three,' nor' more than Ithirty days- prior to the date of said hearing. - Th.e foregoing resolution was adopted upon roll call as follows: - NoEs: I I. . neat, Case NOTICE OF PUBLIC HEARING- PLEASE -TAKE NOTICE that pursuant to Article 9 .Of the New York State Constitution, the'proviSions of the Town -Law and Municipal Home Rule Law of.the State of New York, . as amended, a public hearing will.be held in the-Nathan L. H. Bennett Pavilion, Hempstead Town-Hall; Town Hall Plaza, 1 Washington IStreet, -Village and- Town of Hempstead,_ New' York,o0n Tuesday, the 6?1' day of?5 Fe?nmry= ., 2018, at. 10:30 o'clock in the fprenOQIl of_ that. day, to consider? the enactment of a local law to amend Ch apter 38 of the Code Of -the Town of Hempstead, entitledethic Standards, insofar _as ?to _repealf subsections: 38~l.l6 -and 38?2.4f thereof, in' Iregard to outside earned income for eleCted Town officials. The proposed local law is on file in the Office of the f_ Town Clerk the Town of Hempstead, Hemp stead Town Hall, 1 .Washington Street, Hempstead, New York, where the same may:- _be inspected during OffiCe hours. .ALL PERSON INTERESTED shall havel an opportunity to be heard on said proposal at .the -time and place aforesaid. -Dated: i_ Hempstead, New'York' - "January 23 F. 2018 ORDER OF THE TOWN BOARD TOWN OF HEMPSTEAD, NEW YORK. SYLVIA CABANA VTown Clerk A. GILLEN SuperviSor -INOTICE OF PUBLIC HEARING. TAKE NOTICE that pursuant to Section 202?48 of the code of the ToWn of Hempstead_entitled, ?HandiCapped Parking . On.Public public hearing will be held in the Town Meeting Pavilion, Hempstead Town Street, Hempstead, New York, on theE?h day the forenoon of that day; to 'adoption of?a resolution setting aside Certain for motor vehicles for the_sole use of holders parking permits issued by the County of Nassau handicapped persons at the following locations? BALDWIN 2018, at consider the 'parking spaces of special Ito phySically' WADDELL STREET n.west side,-Startingl at a point 215 feet north of the-west curbline of Barth Drive, then north ?for a distance of 22 feet. (TH?3l7/l7) and on-the repeal_of the following location previously set 'aside as parking-spaces.for.physically handicapped persons! HELMONT- AVENUE north Side, starting- at'a point 285 feet west of the west curbline of Elmont Roadg west for 18 feet; (Tn?556/17j 4/08/14) MACON south_side, Starting at'a point 266 feet west of the west curbline of_Nostrand Avenue, west for .20 feet. 7/10/12) PERSONS INTERESTED shall haye an opportunity to be heard on said proposal at the'time'and plac?'aforesaid. January 23 2018_ ORDER OF THE OF THE TOWN OF HEMPSTEAD A. GILLEN .. SYLVIA A.-CABANA SuperVisor a . Town Clerk CASE NO. RESOLUTION NO, Adopted: offered the following resolution and moved its adoption: RESOLUTION CALLING A PUBLIC HEARING FOR THE PURPOSE OF ESTABLISHING-AND SETTING ASIDE CERTAIN PARKING SPACES FOR MOTOR VEHICLES FOR THE SOLE USE OF HOLDERS OF SPECIAL PARKING PERMITS ISSUED BY THE COUNTY OF NASSAU TO PHYSICALLY HANDICAPPED PERSON. WHEREAS, pursuant to Section 202~48 of the Code of the Town of Hempstead, the Town Board may, from time to time, I hold public hearings to establish and set aside public places, streets or portions of streets within the Town as -parking spaces for the sole and exclusive use of holders of 'valid special parking permits issued by the County of Nassau to physically handicapped persons; NOW, THEREFORE BE IT RESOLVED, that a public hearing be held in the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on the 6th day of Eebnumy 2018, at ?h30 o?clock in the tnenami of that day, at which time all persons interested shall be heard on the establishment and setting aside of certain parking spaces for motor vehicles for the sole use of holders of special parking permits issued by the County of Nassau to physically handicapped persons at the following locations: BALDWIN WADDELL STREET west side, starting at a point 215 feet north of the west curbline of Barth Drive, then north for a distance of 22 feet. and on the repeal of the following location previously set aside as parking spaCes for physically handicapped persons: ELMONT BELMONT AVENUE north side, starting at a point 285 feet west of the west curbline of Elmont Road, west for 18 feet. - 4/08/14) UNIONDALE MACON PLACE south side, starting at a point 266 feet west of the west curbline_of Nostrand Avenue, west for 20 feet. 7/10/12) ?23: hears ?e Oase# Q1537 and, BE IT FURTHER I RESOLVED, that the Town Clerk shall give notice of such hearing by the publication thereof in a newSpaper having a general cirCulation in the Town of Hempstead, once at least ten days prior to the above~specified date of said hearing, The foregoing resolution was seconded by _and adopted upon roll call as follows: AYES: NOES: Intro. No.' _1 .- _Ij . Print N84 Town of IHempstead A. local law tx> amend. Chapter" 38 of the Code of the Town of ?Hempstead entitled' Ethical Standards, insofar as. to, repeal. subsections 38? ?l.l6 and 38s4;2 thereof, in- 'Iregard- to' Outside earned'1 income' 'for -elected'Town officials. Introduced by: Be it enacted by- the Town Board of the Town of He mpstead as follows: Section 1. Subsections 38the Code- of the TOwn of Hempstead in regard .to Outside _earned incOme fOr elected Town officials is hereby repealed such that they- shall state as follows - [Chapter638 'Ethical Standards 38?1 Implementation of Ethical Standards it it 16; [ReserVed] ?.38?2 Board Of Ethics EStablished; Powers and Duties '5'r _I4Q.[ReserVed] -Section 2. -This local law shall become effective immediately upon filing with the seCretary ofI state. ., RESOLUTION NO: CASE NO: ADOPTED: . RE: SALARY ADJUSTMENT FOR CHRISTOPHER CIANCIULLI, EXECUTIVE ASSISTANT TO TOWN BOARD, IN THE OFFICE OF THE TOWN BOARD. On motion made by the following resolution was adopted upon roll call: - I RESOLVED, that the annual salary for Christopher Cianciulli, Executive . . Assistant to TownBoard, in the of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is increased to $1 19,764, Ungraded, by the Town Board of'the Town-of Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: . RE: SALARY ADJUSTMENT FOR DOMINICK COLASANTO, LABORER 11, IN THE DEPARTMENT OF GENERAL I ADMINISTRATION. . - On motion made by the following resolution was adopted upon roll call: . RESOLVED, that the annual salary for Dominick Colasanto, Laborer II, in the Department of General Services, Administration, be and hereby is increased to Grade 11, Steb 11 (L), Salary, $73,983, by the Commissioner of the Department of General Services and ratified by the Town Board Of the Town of Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: - . I ADOPTED: RE: APPOINTMENT OF JOSEPH DAVENPORT - AS SECRETARY. TO JOINT TOWN AIRCRAFT NOISE ABATEMENT COMMITTEE. On motion made by the following resolutiOn was adopted upon roll call: RESOLVED, that Joseph Davenport be and hereby is appointed aS Secretary to Oint Village-Town Aircraft Abatement Committee-Exempt, UngTaded, at an annual saiary of $12,000, by-the Supervisor of the Town of Hempstead and rati?ed by the Town Board of the Town of Hempstead effective January 24, 2013 and BE IT I I FURTHER RESOLVED, that subject appointment is probationary for twenty-Six weeks and should candidate prove unsatiSfaetory during this period, said appointment may be terminated. AYES: NOES: RESOLUTION NO: I CASE NO: I ADOPTED: I RE: SALARY ADJUSTMENT FOR YAMILEE DUROSEAU, SECRETARY TO THE TOWN - BOARD, IN THE OFFICE OF THE TOWN BOARD. . On motion made by the following resolution was adooted upon roll call: RESOLVED, that the annual salary for Yamilee Duroseau, Secretary to the Town Board, in the of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is - increased toi$46,075, Ungraded, by the-Town BOard of the Town of Henipstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: I RE: SALARY ADJUSTMENT FOR DOREEN FERRETTI, EXECUTIVE ASSISTANT TO TOWN BOARD, IN THE OFFICE OF THE TOWN. BOARD. On motion made by the following resolution was adopted upon roll call:- RESOLVED, that the annual salary for Doreen Ferretti, Executive Assistant to Town Board, inthe of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is increased to $93,090, Ungraded, by the Town Board Of the Town Of Hempstead effective I January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR CATHERINE FOSS, SECRETARY TO THE TOWN BOARD, IN- THE OFFICE OF THE TOWN BOARD. On motion made by the following, resolntion was adopted upon roll call: . I RESOLVED, that the annual salary for Catherine Foss, Secretary to the Town Board, in the of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is increased to $43,000, Ungraded, by the Town Board of the Town of Hemnstead effective - January 24, 2018. AYES: NOES: RESOLUTION NO: CASE - ADOPTED: RE: SALARY ADJUSTMENT FOR GLORIANA FRATARCANGELI, LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. On motion made by . the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Gloriana Fratarcangeli, Legislative Aide, in the Of?ce of the Town Board, Councilmanic District 2, be and hereby is increased to $56,843, Ungraded, by the Town Board of the Town of Hempstead effective January 24, 2018. AYES NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: APPOINTMENT OF MICHAEL FRICCHIONE AS PRESS SECRETARY, IN THE OFFICE OF THE SUPERVISOR On motion made by the following resolution 'was adopted upon roll call: RESOLVED, that Michael Fricchione, now serving as Press Secretary, Temporary, in the Of?ce of the Supervisor, be and hereby is appointed Press Secretary, Exempt, with no change. in salary, by the Supervisor of the Town of Hempstead and rati?ed by the Town Board of the Town of Hempstead effective January ll), 2018, and BE IT FURTHER RESOLVED, that subject appointment is probationary for twenty-six weeks and should candidate prove unsatisfactory during this period, said appointment may be terminated. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: APPOINTMENT OF HUNTER GROSS AS CONFIDENTIAL ASSISTANT TO TOWN CLERK, IN THE OFFICE OF THE TOWN CLERK - On motion made by the following resolution was adopted upon roll Icall: RESOLVED, that Hunter Gross-be and hereby is appointed as Con?dential I Assistant to Town Clerk, in the Of?ce of the Town Clerk, Exempt, Ungraded, at an annual salary of $60,000, by the Town Clerk and rati?ed by the Town Board of the Town of Hempstead effective January 10, 2018 and BE IT FURTHER RESOLVED, that subject appointment is probationary for twenty-six weeks and should candidate prove-unsatisfactory during this period, said appointment may be terminated. NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: APPOINTMENT OF WESLEY HUGHES AS LABORER II, IN THE DEPARTMENT OF GENERAL SERVICES, ADMINISTRATION. On motion made by the following resolution was adopted upon roll call: RESOLVED, that Wesley Hughes, now serving as Laborer I, in the Department-ofGeneral Services, Administration, be and hereby is appointed Laborer II, Non Competitive, Grade 11, Step 12 (M), $77,762, in the Department of General Services, AdministratiOn, by the Commissioner of the Department of General Services and rati?ed by the TOwn Board of the Town of Hempstead effective January 24, 2018, and-BE IT . FURTHER RESOLVED, that subject appointment is probationary for twenty-six weeks and shOuld candidate prove unsatisfactory during this period, said appointment may be terminated. AYES NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR LORI KING, SECRETARY TO THE TOWN BOARD, IN THE OFFICE OF THE TOWN BOARD. On motion .made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Lori King, Secretary to the Town Board, in the of?ce of the Town Board Majority Central?Sta'f?ng Code 1018 be and hereby is increased to $52,104, Ungraded, by the Town Board of the Town Of Hempstead effective January 24, 2018. AYES NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADIUSTMENT FOR IRENE KLEBER, SECRETARY TO THE TOWN BOARD, IN THE THE TOWN BOARD. On motion made by . the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Irene Kleber, Secretary to the Town Board, in the of?ce of the Town Board Majority: Central Staffing Code 1018 be and hereby is increased to $96,359, Ungraded, by the Town Board of the Town of Hempstead effective I January 24, 2013. AYES NOES RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR KENDALL LAMPKIN, EXECUTIVE ASSISTANT TO TOWN - BOARD, IN THE OFFICE OF THE TOWN BOARD. On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Kendall Lampkin, Executive Assistant I to Town Board, in the. of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is increased to $161,651, Ungraded, by the Town Board of the Town of Hempstead effective January 24, 2018. AYES: NOES: .wm. RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR THOMAS MCGRATH JR., LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. On motion niade by the following resolution was adopted upon roll call: I RESOLVED, that the annual salary for Thomas McGrath Jr., Legislative Aide, in the of?ce of the Town Board, Councilmanic District be and hereby is increased to $38,000, Ungraded, by the Town Board of the Town of Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR PATRICK OWENS, LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. . On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Patrick Owens, Legislative Aide, in the Of?ce of the Town Board, Councilmanic-District 6, be and hereby is increased to $73,815, Ungraded, by the Town Board of the Town of Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR MATTHEW PACCIONE, ASSISTANT TO THE TOWN BOARD, IN THE OFFICE OF THE TOWN BOARD. . . On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Matthew Paccione, Assistant to the Town Board, in the of?ce ofithe Town Board Majority Central Staf?ng Code 1018 be and hereby is increased to $52,000, Ungraded, by the ToWn Board of the Town of Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: APPOINTMENT OF SUSAN POKALSKY AS LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. On motion made by the folloWing resolution was adopted upon roll call: I Susan Pokalsky has resigned her position as Assistant Director of Communications, in the of?ce of the Supervisor, NOW BE IT RESOLVED, that Susan Pokalsky be and hereby is appointed as Legislative Aide, in the Of?ce of the Town Board Majority Central Staf?ng'Code 1018, Unclassi?ed, Ungraded, at an annual salary of $105,081, by the by the Town Board of the Town of Hempstead effective January 24, 20.18 AYES: NOES: - RESOLUTION NO: - CASE NO: . ADOPTED: RE: SALARY ADJUSTMENT FOR DEBRA PUGLIESE, LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Debra Pugliese, Legislative Aide, in the Of?ce of the Town Board, Councilmanio District 3, be and hereby is increased to $64,620, Ungraded, by the Town Board of the Town of Hempstead'effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE RE: SALARY ADJUSTMENT FOR WILLIAM REGINA, LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for William Regina, Legislative Aide, in the Of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is increased tO $39,864, Ungraded, by the Town Board of the TOwn Of Hempstead effective January 24, 2018. AYES NOES: RESOLUTION NO: CASE NO: I ADOPTED: . RE: SALARY ADJ CATHERINE RICHARTZ, EXECUTIVE ASSISTANT TO TOWN BOARD, IN THE OFFICE OF THE TOWN BOARD. On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Catherine. Richartz, Executive - Assistant to Town Board, in the of?ce of the Town Board Majority Central Staf?ng Code 1-018 be and hereby is increased to $96,442, Ungraded, by the Town Board of the Town of Hempstead effective January 24, 2018.- AYES . NOES: RESOLUTION NO: CASE NO: ADOPTED: . RE: SALARY ADJUSTMENT FOR ROBERT SNYDER, LEGISLATIVE AIDE, IN THE OFFICE OF THE - TOWN BOARD. . On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Robert Snyder, Legislative Aide, in the Of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is increased to $95,298, Ungraded, by the Town Board Of the Town Of Hempstead effective January 24, 2018'. AYES NOES: . . .. RESOLUTION-NO: CASE NO: - ADOPTED: RE: SALARY ADJUSTMENT FOR ALEX VASSALLO, EXECUTIVE ASSISTANT TO TOWN BOARD, IN THE OFFICE OF THE TOWN BOARD. On motion made by the fOllowing resolution was adopted upon roll call: RESOLVED, that the annual salary for Alex Vassallo, ExecutiveAssistant to Town Board, in the of?ce of the Town Board Majority Central Staf?ng Code 1018 be and hereby is I increased to $82,680, Ungraded, by the Town Board of the Town of Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASENO: ADOPTED: RE: APPOINTMENT OF MICHAEL VERDI AS ADMINISTRATIVEASSISTANT, IN THE DEPARTMENT OF PARKS AND RECREATION. On motion made by the following resolution was adopted upon roll-call: WHEREAS, Michael Verdi was appointed Administrative Trainee- from the Civil Service List in the Department of Parks and RecreatiOn-on January 11, 2017, and WHEREAS, per Town of Hempstead Civil Service Rule XIV, after- satisfactory training and performance an Administrative Trainee is automatically appointed permanent Administrative Assistant, NOW, THEREFORE, BE IT RESOLVED, that MiChael Verdi be and hereby is appointed as Administrative Assistant, Competitive, Permanent, Grade 20, Step $63,551, in the Department of Parks and Recreation, by the Commissioner of the Department of Parks and Recreation and rati?ed by the Town Board of the Town of Hempstead effective January 11, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: SALARY ADJUSTMENT FOR SABRINA VETRANO, LEGISLATIVE AIDE, IN THE OFFICE OF THE TOWN BOARD. On motion made by the following resolution was adopted upon roll call: RESOLVED, that the annual salary for Sabrina Vetrano, Legislative Aide, in the of?ce of the Tovim Board Majority Central Staf?ng Code. 1018 be and hereby is increased to $88,394, Ungraded, by the Town Board of the Town of ?Hempstead effective January 24, 2018. AYES: NOES: RESOLUTION NO: CASE NO: ADOPTED: RE: . SALARY ADJUSTMENT FOR MARCI WILLIAMS, ADMINISTRATIVE ASSISTANT, IN THE DEPARTMENT OF GENERAL SERVICES, ADMINISTRATION. On motion made by the following-resolution was adopted upon roll call: RESOLVED, that the annual salary for Marci IWilliams, Administrative - Assistant, in the Department of General Services, Administration, be and hereby is increased to Grade 20, Step Salary, $98,497, by the Commissioner of the Department of General Services and rati?ed by the Town Board of the Town of Hempstead effective January 24, 2018. AYES: NOES: