My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2021 47 RESOLUTION
DOcument-Host
>
Mayfield Village
>
Ordinances Resolutions
>
2021 Resolutions
>
2021 47 RESOLUTION
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/3/2023 1:22:19 PM
Creation date
3/3/2023 12:59:03 PM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Resolution
Number
2021 47
Date
12/20/2021
Year
2021
Title
ELECTRIC VEHICLE CHARGING STATION NOACA
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
L <br />:1 <br />3. NOTICE <br />3.1 Notice under this Agreement shall be directed as follows: <br />NOACA and the Partner shall designate a point of contact for all communications with <br />associated with performance of the Project. The point of contact shall be responsive to <br />all communications in the performance of the Project. As of the Effective Date of this <br />Agreement, the parties designate the following contacts: <br />NOACA: PARTNER: <br />Randy Lane Diane Wolgamuth <br />NOACA Mayfield Village Director of Administration <br />1299 Superior Avenue 6622 Wilson Mills Road <br />Cleveland, OH 44114 Mayfield Village, OH 44143 <br />rlaneCaD_mpo.noaca.orq dwolgamuth@mayfieldvillage.com <br />(216) 241-2414, ext. 300 (440) 471-1048 <br />4. TERM <br />The Term of this Agreement shall begin on the above -stated effective date and, unless <br />otherwise terminated as provided in this Agreement, shall last for a period of five (5) years, <br />which period shall coincide with the duration of the Project funding period with FHWA. <br />5. EXPIRATION AND TERMINATION PROVISIONS <br />5.1 This Agreement and obligation of the parties herein may be terminated by either party with <br />thirty (30) days advance written notice to the other party. In the event of termination during <br />construction, NOACA shall order a cease work, terminate all subcontracts relating to such <br />terminated activities, take all necessary or appropriate steps to limit disbursements and <br />minimize costs at the site, and furnish all data results, reports, and other materials <br />describing all work under this contract, including without limitation, results accomplished, <br />conclusions resulting therefrom, and such other matters as NOACA and/or ODOT may <br />require. <br />6. OBLIGATIONS/RESPONSIBILITIES OF NOACA <br />6.1 NOACA will service as the Local Public Agency ("LPA") for the project, assuming all <br />responsibilities to FHWA and ODOT in adherence to all requirements contained with the <br />Locally Administered Transportation Projects Manual of Procedures. NOACA will engage <br />the services of any consultants and contractors necessary to perform the Project provided <br />under this Agreement. <br />6.2 NOACA will, in coordination with the Partner, assess potential sites to determine level of <br />scope,costs, and schedule for charger installation at the identified site. <br />6.3 NOACA will be responsible for: <br />a. Development of detailed project scope and location identification as well as an <br />engineer's estimate identifying all costs necessary for implementation of the Project. <br />
The URL can be used to link to this page
Your browser does not support the video tag.