MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS)



Similar documents
GROUND LESSOR S CERTIFICATE. LLC, a Delaware limited liability company. City: City of Manhattan, Kansas (the City )

STATE OF NORTH CAROLINA AGREEMENT COUNTY OF WAKE

DEED OF DEDICATION WITNESSETH:

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda

IV.-D. County of Hanover. Board Meeting: August 27, 2014

Stormwater Treatment Facility Maintenance Agreement

MASTER ROAD REPAIR AGREEMENT STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF HOOD

WITNESSETH: WHEREAS, the parties desire to enter into this Right-of-Way Use Agreement for their mutual benefit, protection, welfare, and necessity.

CITY OF BUFFALO PERMIT & INSPECTION SERVICES CITY OF BUFFALO - COLLECTION AGENCY LICENSE

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

PERMIT BOND ONE LOCATION LIABILITY. KNOW ALL PERSONS BY THESE PRESENTS, that we,

CANCELLATION AND INDEMNITY AGREEMENT CONCERNING LOST LETTER OF CREDIT

EXHIBIT A-1 PERFORMANCE BOND AGREEMENT. THIS AGREEMENT is entered into by and between GARLAND GRIFFIN HOMES,

PAYMENT/PERFORMANCE BOND. This is the front page of the payment/performance bond issued in compliance with Florida Statutes

IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT

move to approve the attached AT&T lease contract.

MARICOPA COUNTY Public Works

KNOW ALL MEN BY THESE PRESENTS, that we, the undersigned,

September 25, Steuben Trust Company 11 Schuyler Street Belmont, NY RE: Village of Belmont, $ Bond Anticipation Note 2012

FORM H PERFORMANCE SECURED BY A SURETY COMPANY., 20 Dunstable, Massachusetts

City of Olathe Stormwater Treatment Facility Maintenance Agreement

THIRD AMENDMENT TO TOWER LEASE AGREEMENT

EXHIBIT E FINAL PLAT CERTIFICATIONS

Appendix F Subdivision Street Construction Applications and Forms

THE CORPORATION OF THE TOWNSHIP OF EAST ZORRA-TAVISTOCK COUNTY OF OXFORD BY-LAW #2012-4

APPROVED CONSOLIDATION AGREEMENT BETWEEN THE TOWN OF AMHERST SANITARY SEWER DISTRICTS 1 and 16 REGARDING THEIR CONSOLIDATION INTO A SINGLE DISTRICT

CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE

2. Bargain a different agreement. 1. Not approve Agreement and have equipment removed and tower deactivated.

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT

R: RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

Proper Procedures to Make Business Permit Changes

LABOR & MATERIAL PAYMENT BOND

HISTORIC PRESERVATION EXTERIOR REHABILITATION PROGRAM AGREEMENT

How To Get Water From A System

ASSIGNMENT OF LIFE INSURANCE POLICY AS COLLATERAL

Payment Bond. as Principal, (Legal title of the Contractor) (Street, City, State, Zip Code) and as Surety, (Legal title of the Surety)

SEPARATION AND PROPERTY SETTLEMENT AGREEMENT. is, hereinafter Wife and., residing at, hereinafter Husband.

Department of Commerce

AGREEMENT FOR SECURITY AND TRANSPORT SERVICES

MAINTENANCE AND PERFORMANCE BONDS

CITY OF RALEIGH, NORTH CAROLINA,

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND

License Agreement for Screening Wall at Woodward Ave. October 1, The Honorable Mayor Ellison and Members of the City Commission:

CONTRACT FOR SECURITY BOND

CONSTRUCTION AGREEMENT FOR

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees New Broad Street Orlando, FL 32814

Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE

GUARANTEE AND WARRANTY BOND

Exhibit 3 to the Security Agreement Document 13 Contract No. FIRST PREFERRED FLEET MORTGAGE. THIS FIRST PREFERRED FLEET MORTGAGE, dated by, a

State of Utah DEPARTMENT OF COMMERCE DIVISION OF CONSUMER PROTECTION

SAMPLE ESCROW ACCOUNT AGREEMENT AND INSTRUCTIONS

Performance Bond. as Principal, (Legal title of the Contractor) (Street, City, State, Zip Code) and as Surety, (Legal title of the Surety)

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

INSTRUCTIONS for COMPLETING COLLECTION AGENCY BOND APPLICATIONS

PERFORMANCE BOND FOR CONSTRUCTION IN CITY RIGHTS-OF-WAY

COMMONWEALTH OF PENNSYLVANIA INSURANCE DEPARTMENT REGISTRATION REQUIREMENTS FOR PURCHASING GROUPS

School ID/ Certificate Number SED CODE

BACKFLOW PREVENTION PROGRAM

Case 1:01-cv BLW Document Filed 01/18/11 Page 111 of 152 EXHIBIT H TELECOMMUNICATIONS CABLE SYSTEM EASEMENT DEED

buy-back agreement Schedule D to the Agreement of Purchase and Sale Between: Halifax Regional Municipality and [Purchaser s Name]

RESOLUTION NO RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

CITY COUNCIL AGENDA MEMORANDUM

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

APPENDIX A - CHARTER ORDINANCES

Exhibit D CONTRACT DOCUMENTS

MARLBORO TOWNSHIP DEVELOPMENT WATER SERVICE CONNECTION REQUIRED DOCUMENT CHECKLIST

Sample form not to be used as original

NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS:

WEST VIRGINIA DIVISION OF FINANCIAL INSTITUTIONS Notification Required to Become a Supervised Financial Institution

RESOLUTION NO

USE AGREEMENT BETWEEN <HOMEOWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between

REVISED RESOLUTION NO. (CM)

1. The GROUP, through its Board of Trustees, hereinafter referred to as the. delinquent accounts from any Member

(Affix Principal s corporate seal.)

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000

WHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain

SECTION AWARD AND EXECUTION OF CONTRACT

THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT

Instructions Application for a Business License

Holladay Budget Amendments for

TRUST AGREEMENT TO DEMONSTRATE LIABILITY COVERAGE

LANDLORD ESTOPPEL, NON-DISTURBANCE AND RECOGNITION AGREEMENT

RONALD WASTEWATER DISTRICT LINDEN AVENUE NORTH - P.O. BOX SHORELINE WA (206)

RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT

ALL LOAN BROKERS AND ORIGINATORS DOING BUSINESS IN INDIANA FROM: OFFICE OF SECRETARY OF STATE TODD ROKITA, SECURITIES DIVISION

PURCHASING GROUP REGISTRATION CHECKLIST

1. YOU MUST AMEND YOUR CORPORATE AUTHORIZATION WITHIN 30 DAYS OF EFFECTIVE DATE OF THE CHANGE. FILL OUT THE AMENDMENT APPLICATION, INCLUDE THE $75.

ARBORPOINT MEADOW WALK RENTAL MONITORING SERVICES AGREEMENT

DEVELOPER S AGREEMENT EXHIBIT A PERFORMANCE BOND AGREEMENT. THIS PERFORMANCE BOND AGREEMENT is entered into by and between

The public portion of the meeting was opened. No comment at this time.

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

Warranty Guarantee Bond to the San Bernardino Municipal Water Department for Water System Installation in accordance with the

New York State Department of State Local Law Filing 41 State Street, Albany, NY Local Law No. 2 of the year 2014

Faithful Performance Bond/Certificate of Deposit Application City of Temecula Planning Department

GUIDE TO EXCAVATING CONTRACTORS REGISTRATION

FIRST NOTICE OF ELECTION

Transcription:

MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws of the State of New York situate in Broome County, with a mailing address of 243 Main Street, Johnson City, New York, 13790 ( Village ), and the TOWN OF UNION, a municipal corporation duly organized and existing under the laws of the State of New York situate in Broome County with a mailing address of 3111 East Main Street, Endwell, New York 13760 ( Town ), collectively referred to as Municipalities, WHEREAS, the Village s Dissolution Study Committee ( the Committee ) has prepared a plan for dissolution pursuant to Village Law 19-1903 ( the Plan ) in anticipation of a public vote at the general election in November of 2009; and WHEREAS, the residents of the Village will vote at the general election in November of 2009 whether to dissolve the Village pursuant to Article 19 of the Village Law; and WHEREAS, Village Law 19-1904(1) provides, in part, that (a)ll or any part of such plan may be made the subject of a contract between the village and the town prior to submission of such proposition ; and WHEREAS, Village Law 19-1912 indicates that all Village obligations shall be assumed by the Town; and WHEREAS, the Municipalities are desirous of entering into this Memorandum of Understanding in an effort to confirm that portion of the Plan relating to Agreements between the Village and Third Parties, in the event the Village dissolves; and Page 1 of 9

WHEREAS, said known identified Agreements between the Village and Third Parties have been memorialized in a document, attached hereto as Exhibit A ; and WHEREAS, the Municipalities understand that should dissolution of the Village occur, that the plan outlined in this Memorandum of Understanding would take effect on January 1, 2011; and WHEREAS, the Municipalities support this Memorandum of Understanding and intend to provide their best efforts in carrying out the plan outlined in this Memorandum of Understanding and in the Committee s Plan, in the event the Village dissolves; and WHEREAS, the Village, and the Town, have each duly authorized this Memorandum of Understanding upon the terms and provisions set forth herein. NOW, THEREFORE, in consideration of the foregoing and the mutual covenants hereinafter expressed, it is hereby agreed by and between the parties as follows, in the event of dissolution of the Village of Johnson City: 1. Existence of Agreements between the Village and Third Parties: The Town of Union acknowledges the existence of the Agreements between the Village and Third Parties as memorialized in the attached Exhibit A. 2. Binding effect of said Agreements upon the Town: The Town of Union acknowledges that in the event of dissolution of the Village, said Agreements between the Village and Third Parties would be binding upon the Town of Union, pursuant to Village Law 19-1912. 3. Third party beneficiaries: No third party beneficiary rights are created by this Agreement. Page 2 of 9

4. Term of Agreement: The terms of this Agreement shall expire on the first of either such events (a) the happening of dissolution of the Village of Johnson City, midnight on December 31, 2010, or (b) when superseded by a new Intermunicipal Agreement regarding similar terms. 5. Board Approval. a) Mayor Dennis Hannon has executed this Memorandum of Understanding pursuant to a resolution adopted by the Board of Trustees of the Village of Johnson City, at a meeting thereof held on, 2009. Dennis Hannon, as Mayor, whose signature appears hereafter, is duly authorized and empowered to execute this instrument and enter into such an agreement on behalf of the Village. This instrument shall be executed in triplicate. At least one copy shall be permanently filed, after execution thereof, in the office of the Village Clerk, Johnson City. b) Supervisor John M. Bernardo has executed this Memorandum of Understanding pursuant to a resolution adopted by the Town Board of the Town of Union, at a meeting thereof held on, 2009. John M. Bernardo, as Supervisor, whose signature appears hereafter, is duly authorized and empowered to execute this instrument and enter into such an agreement on behalf of the Town. This instrument shall be executed in triplicate. At least one copy shall be permanently filed, after execution thereof, in the office of the Town Clerk, Endwell. Page 3 of 9

IN WITNESS WHEREOF, the Village of Johnson City has caused its corporate seal to be affixed hereto and these presents to be signed by Dennis Hannon, its Mayor, duly authorized to do so, and to be attested to by Jennifer Kakusian, Village Clerk; and the Town of Union has caused its corporate seal to be affixed hereto and these presents to be signed by John M. Bernardo, Supervisor, duly authorized to do so, and to be attested to by Gail L. Springer, Town Clerk Attest: Jennifer Kakusian, Village Clerk Attest: Gail L. Springer, Town Clerk Village of Johnson City By: Dennis Hannon, Mayor Town of Union By: John M. Bernardo, Supervisor Page 4 of 9

STATE OF NEW YORK : COUNTY OF BROOME : ss.: On this 2009, before me, the subscriber, personally appeared Mayor Dennis Hannon who, being by me duly sworn, deposes and says: That he is the Mayor of the Village of Johnson City, the municipal subdivision of the State of New York named in and which executed the above and within Instrument; that he knows the seal of said Johnson City and that the seal affixed to said Instrument is the seal of the village; that it was so affixed by the order of the Village Board of Trustees of the village, and that he signed his name thereto by like order; And on the same day before me personally came and appeared Jennifer Kakusian, Clerk of the Village of Johnson City, who, being by me duly sworn, deposes and says: That she is the Clerk of the village; that she knows the seal of said village and that the seal affixed to said Instrument is the seal of the village; that it was affixed by order of the Village Board of Trustees; that said Dennis Hannon is the Mayor of said village and that the signature on said Instrument is the signature of said Dennis Hannon, as Mayor. Notary Public My commission expires Page 5 of 9

STATE OF NEW YORK : COUNTY OF BROOME : ss.: On this 2009, before me, the subscriber, personally appeared Supervisor John M. Bernardo who, being by me duly sworn, deposes and says: That he is the Supervisor of the Town of Union, the municipal subdivision of the State of New York named in and which executed the above and within Instrument; that he knows the seal of said Town of Union and that the seal affixed to said Instrument is the seal of the Town; that it was so affixed by the order of the Town Council of the town, and that he signed his name thereto by like order; And on the same day before me personally came and appeared Gail L. Springer, Clerk of the Town of Union, who, being by me duly sworn, deposes and says: That she is the Clerk of the town; that she knows the seal of said town and that the seal affixed to said Instrument is the seal of the town; that it was affixed by order of the Town Council; that said John M. Bernardo is the Supervisor of said Town and that the signature on said Instrument is the signature of said John M. Bernardo, as Supervisor. Notary Public My commission expires Page 6 of 9

Exhibit A Agreements with the Village as a Party 1. BAE Confined Space Rescue Agreement 2. Carousel Building Rehab 3. Cell Tower Lease (Village and Binghamton Cellular Telephone Corp dba AT&T Wireless 4. CFJ Park Agreement 5. Columbia Reynolds PILOT Agreement 6. PILOT Agreement with Country Valley Industries, Inc. 7. Release & Agreement Czebiniak 8. Davis College- Water Delinquency Agreement 9. Deyo Hill Road- Subdivision Bond w/ Travelers 10. Elevator Maintenance Contract 11. Agreement Establishing the Broome County Empire Zone Administrative Board 12. JC Energy Performance Contract 13. Gazebo file Delta Engineers & Architects to Develop Construction documents to rehabilitate the C-Fred Johnson Carousel Building 14. Grant Application file Cooperation Agreement 15. Harry L. Drive File Supplemental Agreement and Architectural/ Engineering Consultant Agreement 16. Health Insurance File Administrative Service Agreement 17. Joint Sewer Board File (1) 2007 Joint Sewage Project, Agreement V (2) Agreement I (3) Agreement II (4) Agreement III 18. 2009 JSTP file Delta Engineers Proposal #8-118 19. JC Sewage Board Treatment Plant filea) 2008 Agreement between Binghamton & JC Joint Sewage Board and contractor b) Agreement III c) July 14, 1965 Agreement d) Change Order #2 e) Agreement II f) Amendment to No II (No. IV-?) g) Agreement V h) Standard Agreement for Treatment of Sewage from Outside Users 20. Agreement for Emergency Services- CITGO Petroleum Corporation and Buckeye Terminals 21. Johnson City Youth Baseball Agreement 22. Intermunicipal Agreement (March 1, 2008) Village of Endicott regarding water 23. Vacri Construction Corporation (April 2008) 24. Intermunicipal Agreement (April 2008) Re: Maintenance, Update and Repair of Page 7 of 9

the Town of Dickinson Traffic Signal Pre-Emption System 25. Gorick Construction Co. Inc. Agreement 26. License Agreement between Village and Francis & Sandra Vizvary 27. Indemnification Agreement- Use of Confined Space Simulator at Firehouse #2 28. Retainer with C&G- 2009 29. Amendment of License Agreement with Norfolk Southern Railway Co. (2008) 30. PILOT- Harry L. Drive (Harry L. Apartments Company I, LP) 31. PILOT- Modification and Assumption Agreement 520 Columbia Drive- INR Associates LLC 32. All-Mode Communications, Inc. (Service & Support Plan) 33. Lease-Purchase Agreement No NY061993, dated as of February 2, 2008 by and between Village of Johnson City and Tatonka Capital Corporation 34. Intermunicipal Agreement re: Providing Cooperative Highway Services 35. Intergovernmental Agreement between the County of Broome, The Village of JC, and the Town of Union for Water Services to the Nanticoke Landfill 36. DOT- Preemption Agreement 37. Section 457 Trust Agreement with the JP Morgan Chase Bank (Trustee) 38. Agreement between Village and the Methodist Home for the Aging of the Wyoming Conference and the James G. Johnson Memorial Nursing Home Corp. 39. Union Volunteer Emergency Squad Inc. Training Site Agreement 40. Banner Program Contract with 3iGraphics 41. MOU with Binghamton University Police Department and JC Police Department 42. Cooperative Agreement between Town of Union & Village of Johnson City for the purpose of undertaking a Town Community Development Program pursuant to Housing & Community Development Act of 1974 43. 911 Dispatch Agreement January 18, 2005 44. Agreement for electrical licensing testing services between City of Binghamton, Village of Endicott, Village of JC and Broome Tioga BOCES 45. Emergency Relief Project Agreement (DOT Contract for Flood 2005) 46. Lighting Districts with Town of Union 47. Cable Franchise Renewal Agreement 48. Reciprocal plumbing License Agreement 49. Fire protection agreement Westover Fire Protection District No. 6 50. Union Volunteer Emergency Squad, Inc., Johnson City Fire Dept, Emergency Medical Services- First Response Agreement 51. Water Connection with City of Binghamton- Intermunicipal Agreement with City of Binghamton (February 2000) 52. Verizon Usage Agreement 53. Agreement with UHS (November 24, 1998)- Fiber Optic Cable 54. Lane/ERM- Monitoring Wells Agreement 55. Intermunicipal Agreement regarding Broome Chamber of Commerce Highway Signage Program 56. Police Department Computer System Agreement with Pyramid 57. Village of JC & Police Benevolent Association- Canine Agreement 58. Oil Companies Agreement- CITGO Petroleum Corp., EXXON Mobile Oil Corp., Page 8 of 9

and Buckeye Terminals 59. Oakdale Pump station Agreement 60. Electrical Inspection Services Agreement ### Page 9 of 9