My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2022 04 RESOLUTION
DOcument-Host
>
Mayfield Village
>
Ordinances Resolutions
>
2022 Resolutions
>
2022 04 RESOLUTION
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/8/2023 8:32:08 AM
Creation date
3/7/2023 10:52:58 AM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Resolution
Number
2022 04
Date
1/19/2022
Year
2022
Title
MOU CC BD HEALTH PHASE II STORMWATER SERVICES TO 2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
9
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
D. COOPERATION STATEMENT <br />Mayfield Village shall cooperate with CCBH in the above described project as follows: <br />1. Provide maps, assistance and/or direction for CCBH to obtain access and/or samples for testing <br />purposes; <br />2. The Village will provide aid in opening storm sewer manholes where and when needed. <br />E. COMPENSATION. <br />The Village shall have no obligation to pay the Board for the Scope of Work or services performed <br />identified in Section B. <br />F. INDEPENDENT CONTRACTOR. <br />The Board is performing its duties and obligations under this Agreement as an independent contractor <br />and is not an agent or employee of the Village. The Board shall be responsible for its negligent acts or <br />omissions and the negligent acts or omissions of its employees, officers, or directors, to the extent <br />allowable by law. The entire cost and expense of these services will be provided by NEORSD to <br />CCBH. No financial participation will be required by Mayfield Village. <br />G. EFFECT OF ELECTRONIC SIGNATURE <br />By entering into this Agreement, the parties agree that this transaction may be conducted by electronic <br />means, including, without limitation, that all documents requiring signatures by the parties may be <br />executed by electronic means, and that the electronic signatures affixed by the authorized <br />representatives of the parties shall have the same legal effect as if the signatures were manually affixed <br />to a paper version of the documents. The parties also agree to be bound by the provisions of Chapter <br />1306 of the Ohio Revised Code as it pertains to electronic transactions. <br />H. TERM AND TERMINATION <br />The term of this Agreement shall begin on and shall end on December 31, <br />2025, unless extended by the parties by agreement in writing. Either party may cancel this Agreement, <br />for cause, with sixty (60) days written notice to the other party of such intent, when either the progress <br />or results achieved under this Agreement is unacceptable to either party. Prior to cancellation of this <br />Agreement, a meeting will be held by the parties to discuss issues of concern and seek resolution. If <br />this Agreement is canceled by the parties prior to completion, the Board, within twenty (20) days, shall <br />submit a certified final progress report if a percentage of work is completed by the date of cancellation. <br />The Village will pay the Board for the work completed as certified in this statement, subject to the <br />provisions of this Agreement. <br />I. MISCELLANEOUS TERMS <br />a. Waivers and Amendments. The waiver by either Party of any provision of this MOU on any <br />occasion and upon any particular circumstance shall not operate as a waiver of such provision of this <br />MOU on any other occasion or upon any other circumstance. This MOU may be modified or amended <br />only via a writing signed by both Parties. <br />b. Assignment. Neither Party shall have the right to assign this MOU to any third party. Any such <br />attempted assignment will be null and void. <br />
The URL can be used to link to this page
Your browser does not support the video tag.