Loading...
HomeMy WebLinkAboutSCWA Road Opening Projects~*"~ RESOLUTION 2012-558 '~.~' ADOPTED DOC ID: 7992 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2012-558 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JULY 3, 2012: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the Suffolk Count. Water Authority in connection with Highway Excavation and Road Opening Projects within Town highways, subject to the approval of the Town Attorney. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Albert Kmpski Jr., Councilman SECONDER: Louisa P. Evans, Justice AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell iGINAL AGREEMENT THIS AGREEEMENT (the "Agreement') dated the~:5~/day of,.~'2012, by and between the TOWN OF SOUTHOLD (the "Town"), a municipafity duly organized and validly existing under the laws of the State of New York, with offices located at 53095 Main Road, P.O. Box 1179, Southold, New York, 11971-0959 and the SUFFOLK COUNTY WATER AUTHORITY ("SCWA"), a public benefit corporation duly organized and validly existing under Title 4 of the Public Authorities Law of the State of New York, with offices located at P.O. Box 38, 4060 Sunrise Highway, Oakdale, New York 11769 (the Town and the SCWA are hereinafter referred to, .jointly, as the "Parties"). WITNESSETH WHEREAS, pursuant to Section 64 of the Town Law and Section 1078 of the Public Authorities Law, the Parties are empowered to enter into agreements for the performance of their respective functions, powers and duties; and WHEREAS, by Resolution No. 2012-558, duly adopted at its meeting on July 3, 2012, the Town Board authorized the Town to enter this Agreement with the SCWA to waive the Highway Excavation Permit Process (Chapter 237, entitled "Streets and Sidewalks,") subject to the terms set forth herein; and WHEREAS, the Parties have determined that it is in their best interests to enter into this Agreement setting forth the terms, provisions, covenants and conditions with respect to the highway excavation permit process and road opening within the Town of Southold. NOW THEREFORE, in consideration of the terms, provisions, covenants and conditions more fully set forth below, the Parties agree as follows: 1. Term of Agreement. The term of this Agreement shall commence on the date hereof and shall expire upon written notice given pursuant to Paragraph 1 (b) hereof. Each Party has the absolute right to terminate this Agreement at any time by written notice to the other sent no fewer than ten (10) days in advance of the termination date identified in a notice set forth pursuant to Paragraph 6 hereofi 2. Town Responsibilities. The Town shall adopt a resolution waiving all highway excavation permit requirements as set forth in Chapter 237 and to issue a standing excavation/road opening permit to SCWA, conditioned upon SCWA's compliance with the terms of this Agreement. -1- 3. SCWA Permitted Actions and Responsibilities. SCWA shall be permitted to conduct highway excavation for the purpose of installing, maintaining, repairing, and/or replacing water mains and appurtenances for the purposes of supplying, delivering, and transmitting water for public water supply purposes throughout the Town of Southold without obtaining a highway excavation permit from the Town Superintendent of Highways. For each individual highway excavation project, the SCWA shall: a. Abide by the rules and regulations set forth in Chapter 237, entitled "Streets and Sidewalks," of the Southold Town Code, as amended, or as otherwise directed by the Town of Southold Superintendent of Highways. b. Notify the Superintendent of Highways and Office of the Town Engineer of the location and timing of a highway excavation project within twenty- four (24) hours of the commencement of any highway excavation within the Town. Where an emergency condition exists, the SCWA will give the Town Superintendent of Highways and Office of the Town Engineer notice as soon as practicable. c. Deploy an SCWA Inspector at the excavation site during final repairs to ensure proper compaction of excavated areas has been achieved. d. Perform any additional repairs resulting from negligent work of the SCWA or work performed that does not comply with Chapter 237 of the Town Code in the excavated areas upon notice from the Superintendent of Highways to the SCWA. 4. Performance Bond. Prior to the commencement of any highway excavation within Town highways, SCWA shall furnish to the Town a Performance Bond wherein the named obligee is the Town. The performance bond's purpose is to secure proper reconstruction and repair of Town highways that are excavated for the installation of water lines and appurtenances. The Bond amount shall be in the aggregate amount of $50,000.00 per year. The bond shall be executed by a surety company approved by the Town, authorized to do business in the State of New York and with an office or representative in Suffolk County, New York. The form shall be acceptable to the Town and shall have a term through the completion of each individual project. Should the SCWA fail to perform its obligations to properly construct and repair excavated Town highways, the Town shall notify the SCWA of such deficiencies. If the SCWA fails to make the necessary repairs within 7 days of receiving notice, the Town may procure the services from other sources and hold the SCWA responsible for any excess costs incurred and draw upon the Performance Bond as full or partial reimbursement for such excess costs. -2- 5. Indemnification The SCWA, its agents, servants, and employees hereby agree to indemnify, defend and hold harmless the Town, its agents, servants, and employees, from and against all suits, claims, demands or actions for any injury to person or property sustained or alleged to be sustained by any party or parties in connection with road excavation and repair work or any part thereof, or any commission or omission of the SCWA, its agents, servants, and employees, and in case any such action shall be brought against the Town of Southold, its agents, servants, or employees, the SCWA, its agents, servants, and employees, shall immediately take care of and defend the same at its/their own cost and expense. 6. Right to Terminate by Notice Notice of termination of this Agreement must be sent by certified mail, return receipt requested, as follows: If mailed to the Town, to: Elizabeth A. Neville, Town Clerk Town of Southold P.O. Box 1179 Southold, NY 11971-0959 With a copy to: Martin D. Finnegan, Town Attorney Town of Southold P.O. Box 1179 Southold, NY 11971-0959 Peter Harris, Superintendent of Highways Town of Southold P.O. Box 178 Peconic, NY 11958 If mailed to the SCWA: Suffolk County Water Authority Legal Department 4060 Sunrise Highway Oakdale, NY 11769 -3- 7. Governing Law~ Severability This Agreement shall be governed by the substantive and procedural laws of the State of New York. The provisions of this Agreement are intended to be severable. If for any reason any provision of this Agreement shall be held invalid or unenforceable in whole or in part, such provision shall be ineffective to the extent of such invalidity or unen. fo. rceability without affecting the validity or enforceability of the remaining proms~ons hereof. 8. Amendments. This Agreement may only be changed in writing signed by both parties. 9. Representation of Both Parties Both parties acknowledge that they have had the opportunity to have counsel of their choosing review this Agreement. Regardless of any contrary rule of construction, no provision or alleged ambiguity of this Agreement shall be construed in favor of one of the parties because it was drafted by the other party or their attorney. I 0. Not Assignable This Agreement is not assignable without written approval of the proposed assignment by the non-assigning party. TOWN OF S~OLD By: .~]r~g~,~ Sco~ A~Russell SUFFOLK COUNTY WATER AUTHORITY -4- STATE OF NEW YORK ) ) SS.: COUNTY OF SUFFOLK) On thiso~3 day of~.t~., in the year 2012, before me personally appeared SCOTT A. RUSSELL, known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public LAUREN M. STANDISH Notary Public, State of New York STATE OF NEW YORK ) No. 01ST6164008 ) Ss.: Qualified in Suffolk County Commission Expires Apdl 9.20 COUNTY OF SUFFOLK) ._~O. ~t.n th~ of .~, in the year 2012, before me personally appeared '~day ~./bo , known to me or proved to me on the basis of satisfactory evidence t6 be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Not Timothy J, Hopkins Notary Public, State of New York No. 02HO6040236 x, Term Expires Apri 17', Qua fled in Suffolk County -5- LICENSE OR PERMIT BOND Bond 83BSBGJ0513 KNOW ALL BY THESE PRESENTS, That we, Suffolk County Water Authority as Principal, of 4060 Sunrise Highway - POB 38 (Street and Number) Oakdale New York and the (city) (State) Hartford Fire Insurance ~ompan¥ , a Connecticut corporation, as Surety, are held and firmly bound unto , as Ob)igee, in the sum of Fifty Thousand DoHam ($ 50,000 ) for xvhich sum, xvell and truly to be paid, xve bind ourselves, ()ur heirs, execotors, administrators, successors and assigns, jointly and severally firmly by these presents. Sealed with our seals, and dated this 20th day of September , 2012 THE CONDITION OF THIS OBLIGATION IS SUCH, That WHEREAS, the Principal has been or is about to be granted a license or pemfit to do business as Road Opening Permit by the Obligee. NOW, THEREFORE, if the Principal well and truly comply with applicable local ordinances, and conduct business in conformity therewith, then this obligation to be void; otherwise to remain in full force and effect. PROVIDED, HOWEVER: 1. This bond shall continue in force: [] Until the Surety OR Ixt Until canceled as herein provided. 2. This bond may be canceled by the Surety by the sending of notice in writing to the Obligee, stating when, not less than thirty days thereafter, liability hereunder shall terminate as to subsequent acts or omissions of the Principal. , or until the date of expiration of any Continuation Certificate executed b, Suffolk County Water Authority Principal Hartford Fire Insurance Company Tri~ Y~arcia, Attorney-in-Fact ACKNOWLEDGMENT OF PRINCIPAL - IF A CORPORATION STATE OF NEW YORK '1 SS COUNTY OF of ...=h?:~.....~C ............ before me pe so ally appeared On this .................................................. day ~9.d. ~O/Z- r n ............ .d..¢,.~..tTi--~/..~.'T4d..~.~2 ............................. to be known, who, being by me duly sworn, did depose and say; that he/she resides a,......'~¢~.....~../~.~'./.,..../t~F ........................................ that he/she is the ..~.Q ............ ~ of ....r~,/.~..~.~...~C.J..~.fL.ZC.cq//?~/.././~. ............. the corporation described in and which executed the within insurance instrument; that he/she know~ the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so affixed by the Board/of Directors of said corporation; and that h~]yC~gl~i~qer name thereto by like order. NotaryPu'blic, State of New York ~ d~ /'~// / ' No. 02HO6040236 .,/. ~~ ........................................ Term Expires Apri 17, Qualified in Suffolk County ACKNOWEEDGMENT OF PRINCIPAL - IF INDIVIDUAL OR FIRM STATE OF NEW YORK SS COUNTY OF On this .................................................... day of .................................... before me personally appeared ................................................................................................ to me know to be (the individual) (one of the firm of ................................................................. ), described in and who executed the within instrument and he/she thereupon acknowledged to me that he/she executed the same (as the act and deed of said firm). ACKNOWLEDGMENT OF SURETY COMPANY STATE OF Illinois COUNTY OF Cook SS On this .$.~p..%.e...rC~...e..¥...:~.Q,...g.Q.$.~ ........... before me personally came W~,~..$y...R.....G~.c.~L.,~ ........................... to me known, who, being by me duly sworn, did depose and say; that he/she resides in Chicago, IL ................................................................................ ; that he/she is the Attorney-in-Fact of the .8.~=t:.f-.o~cl..F.J.=~..;r~r.~¢...¢.c~r09~.u~' ......................................... the corporation described in which executed the above instrument; that he/she knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that is was so affixed by the Board of Directors of said corporation; and that he/she signed his/her name thereto by like order; and the affiant did further depose and say that the Superintendent of Insurance of the State of New York, has, pursuant to Section 1111 of the Insurance Law of the State of New York, issued to .Kaz~ox~..Eir~..I~c~..C. om~any ..................................... his/her certificate of qualification evidencing the qualification of said Company and its sufficiency under any law of the State of New York as surety and guarantor, and the propriety of accepting and approving it as such; and that such certificate has not been revoked. Notary Public HARTFORD FIRE INSURANCE COMPANY Hartford, Connecticut Financial Statement, December 31, 2011 (Statutory Basis) ASSETS LIABILITIES US Government Bonds ............. Bonds of Other Governments ......... State, County Municipal Miscellaneous Bonds Stocks .......................... Shor~ Term Investments .......... $ 485,612,905 240,897,881 12,112,820,103 5,089,855,504 312,895,635 $ 18,242,082,028 Real Estate .................. $ 159,952,994 Cash 117,892,626 Agents' Balances (Under 90 Day) .... 2,763,607,213 Other Invested Assets ................. 491,159,269 Miscellaneous ........................... 2,365,646,838 Total Admitted Assets ................... $ 24,140,340,968 Reserve for Claims $ and Claim Expense 7,270,127,668 Reserve for Unearned Premiums 1,974,189,570 Reserve for Taxes, License and Fees Miscellaneous Liabilities Total Liabilities ..................................... Capital Paid In $ 54,740,000 Surplus 12,539,582,102 Surplus as regards Policyholders ........... $ Total Liabilities, Capital and Surplus ................................. $ 56,411,148 2,245,290,480 11,546,018,866 2,594,322,102 24,140,340,968 STATE OF CONNECTICUT COUNTY OF HARTFORD CITY OF HARTFORD SS. M Ross Fisher, Assistant Vice President, and Patricia A. Murrone, Assistant Secretary of the Hartford Fire Insurance Company, being duly sworn, each deposes and say that the foregoing is a true and correct statement of the said company's financial condition as of December 31,2011. Subscribed and sworn to before me this 17th day of April, 2012. Nora M. Stranko Notary Public My Commission Expires March 31,2013 M Ross Fisher, Assistant Vice President Patricia A Murrone, Assistant Secretary Form CS-19-37 HF printed in U.S.A. POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS THAT: Direct Inquiries/Claims to: THE HARTFORD Bond T-4 One Hartford Plaza Ha~ford, Connecticut 06155 call 888-966~488 or fax 860-757-5835) A~lenc}t Code: 83 513_334 ['~-] Hartford Fire Insurance Company, a corporation dui} organized under thc laws of thc State of Connecticut ~ Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of thdiana [~] Hartford Accident and Indemnity Company, t corpora i m duly organized under he laws or'thc State of Connecticut ~ Hartford Underwriters Insurance Company, a corporation dui} organized under the laws of the State of Connecticut ~ Twin City Fire Insurance Company, a corporation duly organized under the laws or'the State of Indiana ~ Hartford Insursnce Company of Illinois, a corporation duly organized under the laws of the State of Illinois ~ Hartford Insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana I--~ Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of thc State of Florida having their home office in Had'ford, Connecticut (hereinafter collectively referred to as the "Companies") do hereby make, constitute and appoint, up to the amount of L~ILIHITED : MARCIA K. CESAFSKY, PATRICIA M. DOYLE, JENNIFER L. JAKAITIS, CHRISTOPHER P. TROHA, CHRISTINA L. SANDOVAL, COLLEEN F. HARRINGTON, TRINIY R. GARCIA, ANN MULLINS, STEPHANIE L. KLEARMAN OF CHICAGO, ILLINOIS their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name as surety(les) only as delineated above by I~], and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law, In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on August 1, 2009, the Companies have caused these presents to be signed by its Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney eeeeeeee M Ross Fisher, Vice President POA 2012 Wesley W Cowling, Assistant Secretary STATE OF CONNECTICUT -~ Hartford COUNTY OF HARTFORD On this t2th day of duly, 2012, before me personally e~me Iv1 Ross Fisher, to me known, who being by me duly sworn, did depose and s~y: that he resides in the County of Hartford, State of Connecticut; that he is the Vice President of the Companies, the ~orporations deschbed in and which executed the above instrument; that he knows the ~eal~ of the said cor0orations; that the seals affixed to the said instrument are such corporate seal~; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. Kathl¢¢n I. Maynard I, the undersigned, Vice President of the Companies, DO HEREBY CERTIFY that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies, which is still in full force effective as of Se~t eraber ~ 0, ~ 0 3_ ~ Signed and sealed at the City of Hartford