AGREEMENT between CENTRAL CONNECTICUT STATE UNIVERSITY and (CONTRACTOR)

Similar documents
Eastern Connecticut State University 83 Windham St., Willimantic, CT 06226

AMENDED STATE FUNDED GRANT CONTRACT

AGREEMENT PREAMBLE. 1. Grant

Public Act No

WITNESSETH: ARTICLE 1 - STATE OBLIGATIONS

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

REQUEST FOR PROPOSALS For Information Technology Systems & Telecommunications Managed Services

FILM PRODUCTION AGREEMENT

CONTRACT FOR LEGAL SERVICES BETWEEN The SHERBURNE COUNTY LAW LIBRARY BOARD AND COUNSEL

Interstate Commission on the Potomac River Basin 30 West Gude Dr., Suite 450 Rockville, MD

INTERLOCAL AGREEMENT FOR CITY OF MERCER ISLAND HEARING EXAMINER

AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND ---

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

City Council Report 915 I Street, 1 st Floor

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one)

ARTICLE 1. GRANT OF PERMIT

General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)

LEGAL NOTICE - RFP WANTED. Automated Refuse Container Lids, For 300 Gallon Capacity Containers GENERAL INFORMATION AND INSTRUCTIONS

Contract for Professional or Consultant Services

General Conditions for Non-Construction Contracts Section I (With or without Maintenance Work)

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007

2 C.F.R and 2 C.F.R. Part 200, Appendix II, Required Contract Clauses

SAMPLE AGREEMENT: CE AGREEMENT

TML MultiState IEBP Executive Director EXECUTIVE SEARCH FIRM SERVICES Request for Qualifications

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

FACILITY-USE LICENSE AGREEMENT

TOURISM PROMOTION AGREEMENT

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

DEPARTMENT OF PUBLIC WORKS. Road Division ADDENDUM #1 COUNTY OF MERCED DEPARTMENT OF PUBLIC WORKS REQUEST FOR PROPOSAL:

PORTLAND STATE UNIVERSITY REQUEST FOR QUOTATIONS #21841 Avaya Telephone Sets

D006/P007/ (061808)

AGREEMENT FOR ON-CALL CONSULTING SERVICES BETWEEN THE THE CITY OF EL CENTRO AND FOR ON CALL RIGHT OF WAY ACQUISITION AND APPRAISAL SERVICES

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

PURCHASE ORDER ATTACHMENT IP-006 ADDENDUM TO SOFTWARE LICENSES WITH RAYTHEON

LICENSE AGREEMENT WITNESSETH

CIRCUIT COURT CLERK S OFFICE CONVERSION OF LAND RECORD INDEXING, IMAGING, AND PLAT RECORDS (SCANNING, INDEXING & SOFTWARE TO FACILITATE IMPROVED

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter

PARTICIPATING ADDENDUM NASPO ValuePoint Body Armor Products Administered by the State of Colorado (hereinafter Lead State )

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

ROGERS CORPORATION - TERMS AND CONDITIONS OF PURCHASE

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR

AGREEMENT FOR THE PROVISION OF PUBLIC ART

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

Effective 08/01/2005 1/6

Attachment O Standard Draft Contract STATE OF FLORIDA DEPARTMENT OF MANAGEMENT SERVICES MEDIUM AND HEAVY DUTY TRUCKS

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

IOWA ORGANIZATION FOR VICTIM ASSISTANCE

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

Winston-Salem Urban Area Metropolitan Planning Organization Transportation Advisory Committee Action Request

CITY OF RANCHO CORDOVA ORDINANCE NO

FLORIDA DEPARTMENT OF TRANSPORTATION

COOPERATIVE ENDEAVOR AGREEMENT BETWEEN CITY OF HAMMOND AND LOUISIANA CHILDREN S DISCOVERY CENTER

SQUAW VALLEY PUBLIC SERVICE DISTRICT

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

BOROUGH OF HOPATCONG REQUEST FOR PROPOSALS PROFESSIONAL SERVICES

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT

INDEPENDENT CONTRACTOR AGREEMENT

TITLE V: PUBLIC WORKS 50. GARBAGE AND RUBBISH 51. SEWER REGULATIONS 52. WATER REGULATIONS 54. CEMETERY REGULATIONS

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL

Homeowners Association Bylaws

RECITALS. This Agreement is made with reference to the following facts:

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION MFMP CONTRACT TERMS AND CONDITIONS

NH Community Planning Grant Program GRANT AGREEMENT

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

EXHIBIT B ARCHERY HUNTING AND LAND USE LICENSE AGREEMENT

Northwest Wisconsin WDA #7 Equal Opportunity In Employment, Affirmative Action, and Service Delivery Statement

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

THE CITY OF BRENTWOOD 2348 Brentwood Blvd. Brentwood, MO REQUEST FOR PROPOSAL FOR ROLL OFF DUMPSTER SERVICES

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services

BATES TECHNICAL COLLEGE CONSULTANT AGREEMENT

Joplin Area Chamber of Commerce. Foundation By-Laws

Notice of Ordinance Trash Collection Ordinance

Financial Oversight And Management Board For Puerto Rico. Bylaws

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding

EXECUTIVE ORDER No

SAMPLE. It is agreed that this proposal may not be withdrawn within a period of thirty (30) days after the date set for the opening thereof.

REQUEST FOR QUOTATION

OSWEGO COUNTY PURCHASING DEPARTMENT. Purchasing Director Purchasing Clerk Purchasing Clerk

SUPPLEMENTAL AGREEMENT TO PROVIDE CONSOLIDATED BILLING SERVICE FOR COMPETITIVE ENERGY SUPPLIER

+GLEANERS COMMUNITY FOOD BANK+ OF SOUTHEASTERN MICHIGAN AGENCY AGREEMENT

DISTRIBUTOR AGREEMENT

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

INTERLOCAL AGREEMENT FOR DISASTER DEBRIS MANAGEMENT. THIS INTERLOCAL AGREEMENT is made and entered into this day of,

Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS

EXHIBIT B. MANDATORY EQUAL EMPLOYMENT OPPORTUNITY LANGUAGE N.J.S.A. 10:5-31 et seq. (P.L.1975, c.127) N.J.A.C. 17: et seq.

The Licensor is. The Software is.

ORANGE COUNTY, FLORIDA And RESCUE. AGREEMENT Related to ANIMAL RESCUE SERVICES

TIER 4 MUNICIPAL SOLID WASTE MANAGEMENT SERVICES AGREEMENT FOR THE PROVISION OF ACCEPTABLE SOLID WASTE AND ACCEPTABLE RECYCLABLES SERVICES

D R A F T - 10/08/09

Transcription:

AGREEMENT between CENTRAL CONNECTICUT STATE UNIVERSITY and (CONTRACTOR) CCSU This Agreement (contract) is entered into this 1 st day of July, 2017 by and between Central Connecticut State University (hereinafter CCSU or University or Agency ) located at 1615 Stanley Street, New Britain, CT 06050 ( campus ) and <Contractor>, with a principal place of business at <Address> ( Contractor ). This Agreement is pursuant to an award made to the Contractor (RFQ 2017-22) to provide trash and recyclables removal services to CCSU s Campus and its Institute for Technology and Business Development (ITBD) building located at 185 Main Street, New Britain, CT 06051. 1. SCOPE OF SERVICE 1.1 GENERAL: a. Contractor agrees to provide trash and recyclables removal services on the campus and ITBD building of CCSU in accordance with the following specifications. i. Contractor shall place receptacles for trash and/or recyclables at each site as specified section 1.1(f) of this Agreement; ii. Remove trash and recyclables from the receptacles as requested by CCSU, and dispose of the trash; and iii. Deliver the recyclables to a recycling facility or end user in accordance with Federal, State and local law. b. The Contractor will assume total liability for damage to containers and compactors as well as damage caused by any of this equipment while on the property of CCSU. i. All equipment, including but not limited to receptacles and compactors, must comply with all Connecticut and Federal laws, standards and guidelines promulgated by any regulatory agency that has authority within the State of Connecticut. ii. All equipment, including but not limited to receptacles and compactors, will be maintained by the Contractor and kept in safe, and operable order at no additional cost to CCSU. iii. All receptacles and compactor units will be maintained in a clean and sanitary condition at all times and be treated and sanitized for odor and pest control after each dumping. iv. Containers in unsatisfactory condition must be replaced upon request of CCSU within 48 hours of notification. v. All compactors must have a keylock switch to operate compactors, so that only authorized personnel can use them. The Contractor shall provide keys to CCSU. vi. Recycling containers must include the universal recycling logo in white. c. Disposal Certification: i. Waste The Contractor must supply certification in the form of a receipt that the waste removed from CCSU property was taken to the Bristol Resource

ii. iii. Recovery (BRR) facility or other legally designated facility per the Bristol Resource Recovery Facility Operating Committee (BRRFOC) or its successor and disposed of in a legal manner. The receipt must show the date, weights and disposal location and shall be submitted to CCSU with the monthly invoice no later than the 15 th day of the following month in which the waste was removed. Recycling The Contractor must supply certification in the form of a receipt that recyclable materials removed from CCSU property was taken to a singlestream recycler who is pre-approved by CCSU and disposed of in a legal manner. The receipt must show the date, weights and disposal location and shall be submitted to CCSU with the monthly invoice no later than the 15 th day of the following month in which the recyclable materials were removed. The Contractor is NOT required to remove and/or recycle appliances and electronics as part of this Agreement. d. The Contractor must adhere to all applicable federal, state, and local laws, regulations and ordinances regarding the pickup, transportation, removal and disposal of solid waste, including recyclables. This includes, but is not limited to, the regulations of the State of Connecticut s Department of Energy & Environmental Protection (DEEP) and sections 22a-220a and 22a-221b of the Connecticut General Statutes. e. Contractor and its employees shall pay for and possess all required permits, licenses, and authorizations necessary to perform waste removal services in the State of Connecticut. The Contractor shall provide CCSU with evidence of such licenses, permits, and authorizations. f. Equipment: The Contractor agrees to supply the following receptacle and compactor equipment, i. one (1) 30 cubic yard self contained compactor dumpster at campus Student Center ii. one (1) 30 cubic yard self contained compactor dumpster at campus Memorial Hall iii. two (2) 30 cubic yard self contained compactor dumpsters at campus Grounds Building iv. one (1) 30 cubic yard rolling roof box for bulky waste service as needed at campus Grounds Building v. one (1) 30 cubic yard rolling roof box for metal waste service as needed at the campus Grounds Building vi. one (1) 30 cubic yard multi-compartment container with lockable doors for recycling at the campus Grounds Building vii. one (1) 6 cubic yard self contained compactor dumpster at ITBD Building viii. one (1) packer trash truck as needed for cleanup work ix. one (1) 8 cubic yard front end dumpster at campus James Hall x. one (1) 8 cubic yard container for recyclables at campus Student Center xi. one (1) 30 cubic yard container for recyclables at campus Memorial Hall xii. one (1) 30 cubic yard container for recyclables at campus Grounds Building xiii. Roll off containers on an as needed basis at various on campus sites for student move out, construction, and other events as requested by CCSU xiv. (2) 8 cubic yard containers at Mid Campus Residence Hall xv. (1) 30 cubic yard compactor dumpster at Hilltop Café 2

xvi. (1) 30 cubic yard container for recyclables at Hilltop Café g. Pick-up i. All containers listed below are to be picked up on an on-call basis if needed and in accordance with the following schedule: A. Campus Memorial Hall regular trash: Daily B. Campus Memorial Hall cardboard: Monday, Wednesday, Friday (MWF) during the academic year; twice a week during summer months C. Campus Grounds Building regular trash: MWF D. Campus James Hall: Daily (pick up after 10:00 am) E. ITBD Building: MWF F. Hilltop Café regular trash Twice a week G. Hilltop Café recyclables Twice a week ii. All other containers not listed in this section shall be picked up by the Contractor on an as-needed basis as requested by CCSU. Contractor shall do so within 24 hours notice by CCSU. Contractor must provide service slips for each container removal and drop off. Service slips should be dropped off at the Facilities Management Office, located in campus East Hall. Failure to provide slips will result in delayed payment of invoices. iii. Due to changes in campus needs to accommodate construction, special projects or other requirements, CCSU may request that containers may be added, sizes of existing containers may be changed, or containers may be removed to meet those needs. iv. The number, sizes and locations of such containers are subject to change as determined by CCSU. Contractor acknowledges potential for such changes and agrees that pricing will remain consistent with Section 3 of this Agreement. h. Revenue amounts from recycling materials shall be reflected on monthly invoices at the per ton amounts indicated herein (Section 3 below) and shall be supported by submitting monthly receipts showing dates, weights and destination to CCSU Accounts Payable and CCSU Purchasing. Failure to submit receipts and reflect credits on invoices shall result in delays in paying invoices. 1.2 EMPLOYEE STANDARDS OF CONDUCT a. In order to insure the orderly and efficient performance of duties and services at the University and to protect the health, safety and welfare of all members of the University community the Contractor agrees that the following items are strictly prohibited: i. Use or possession of drugs or alcohol. ii. Possession of firearms or illegal weapons anywhere on campus property, including vehicles. iii. iv. Smoking in buildings. Harassment (sexual, racial or otherwise) or intimidation of anyone on the premises of the campus. 3

v. Violation of applicable traffic or public safety regulations or of Agency rules and procedures. vi. Unauthorized use of Agency vehicles, equipment or property. vii. Use of University telephones for personal business. viii. Removal or theft of University property. ix. Unauthorized duplication or possession of University keys. x. Transfer of personal identification card or of parking pass to unauthorized personnel. xi. Conduct or behavior that endangers the health, safety and welfare of any member of the public or of the University community. xii. Interference with the work of other employees. xiii. Work attire other than the specified uniform. xiv. Loud, vulgar behavior or the use of profanity. b. Professional Standards: In rendering services under this Agreement, the Contractor shall conform to high professional standards of work and business ethic. The Contractor warrants that the services shall be performed: 1) in a professional and workmanlike manner; and 2) in accordance with generally and currently accepted principles and practices. During the term of this Agreement, the Contractor agrees to provide to CCSU in a good and faithful manner, using its best efforts and in a manner that shall promote the interests of CCSU, such services as CCSU requests, provided in the Agreement. c. Violation of Standards: Contractor will require its employees to comply with the standards listed in 1.2(a) and 1.2(b) above. The Agency may, at its discretion, recommend discharge of any employee of the Contractor found to be in violation of the standards listed in 1.2(a) or 1.2(b) above, or in violation of any law or standards adopted by the Agency from time to time, as required, to protect the health, safety and welfare of the University community. Upon request of the Agency, Contractor shall remove any of its employees that violate said standards from assignments to be performed under this Agreement. 2. TERM OF THE AGREEMENT The term of the Agreement shall commence on July 1, 2017 and expire on June 30, 2020. This Agreement may be extended for (1) one additional (2) two year extension by a formal written contract amendment signed by the parties hereto and approved by the Office of the Attorney General. 3. COST AND PAYMENTS Total amount of this Agreement shall not exceed _for the work performed in accordance with this Agreement. Contractor to submit monthly invoices to the Agency and upon approval by the Agency payment shall be made to the Contractor by way of check or Automated Clearing House (ACH). 3.1 SPECIFIC RATES: 1. One (1) 30 cu yd self contained compactor dumpster at Student Center - Cost per pull (as needed) 4

2. One (1) 30 cu yd self contained compactor dumpster at Memorial Hall - Cost per pull (Daily) 3. Two (2) 30 cu yd self contained compactor dumpster at Grounds Building - for both Cost per pull (MWF) 4. One (1) 30 cu yd rolling roof box for bulky waste at Grounds Building - Cost per pull (as needed) Cost per ton for every ton over 4-ton limit 5. One (1) 30 cu yd rolling roof box for metal waste at Grounds Building- Cost per pull (as needed) Revenue per ton or % 6. One (1) 30 cu yd multi compartment container with lockable doors for recycling at Grounds Building - Cost per pull (as needed) Revenue per ton or % 7. One (1) 6 cu yd self contained compactor at ITBD Cost per pull (MWF) 8. One (1) packer truck for cleanup work - Cost per pickup (as needed) 9. One (1) 8 cu yd front end container at James Hall - Cost per pull (Daily) 10. One (1) 8 cu yd container for recyclables at Student Center - Cost per pull (as needed) Revenue per ton or % 11. One (1) 30 cu yd container for recyclables at Memorial Hall - Cost per pull (MWF/school or 2x/week/summer) Revenue per ton or % 12. One (1) 30 cu yd container for recyclables at Grounds Building - Cost per pull (as needed) Revenue per ton or % 5

13. Roll off containers as needed on campus (student move out, construction, etc) - Rental per week Cost per pull 14. Two (2) 8 cubic yard containers at Mid Campus Residence Hall Cost per pull (as needed) 15. One (1) 30 cu yd self contained compactor dumpster at Hilltop Cafe - for both Cost per pull (2x per week) 16. One (1) 30 cu yd container for recyclables at Hilltop Café - Cost per pull (2x per week) Revenue per ton or % 17. Disposal fee (tipping fee) per ton Municipal Solid Waste (MSW) to BRR Construction debris or student move-out debris 18. Roll off dumpster for removal of tree stumps, per pull 19. Used tires. Pick up and disposal, regardless of size or quantity $ /tire 20. Mattresses. Pick up and disposal, regardless of size or quantity $ /mattress 4. TERMINATION OF AGREEMENT a. Either party may terminate this Agreement at any time by giving thirty (30) days written notice to the other party. Notice of termination shall be delivered by overnight courier or via United States first class mail, postage prepaid, return receipt requested. This Agreement shall be considered terminated 30 days from the date upon which notice is received by the non-terminating party. b. Termination in the event of default: In the event the Contractor fails to perform in accordance with any of the terms, conditions or obligations of this Agreement, the Agency shall notify the Contractor, in writing, and delivered by overnight courier or via United States first class mail, postage prepaid, return receipt requested, of the specific nature of the Contractors default. If the Contractor fails to correct or remedy said default within three (3) calendar days of Contractor s receipt of written notice from the Agency, the Agency may, at its discretion, immediately terminate this Agreement. The Agency shall provide the Contractor with written notice of the termination by certified mail, return receipt requested, and said termination will be effective as of the postmark date of said notice. 6

5. NONDISCRIMINATION (a) For purposes of this Section, the following terms are defined as follows: (i) "Commission" means the Commission on Human Rights and Opportunities; (ii) "Contract" and "contract" include any extension or modification of the Contract or contract; (iii) "Contractor" and "contractor'' include any successors or assigns of the Contractor or contractor; (iv) "Gender identity or expression" means a person's gender-related identity, appearance or behavior, whether or not that gender-related identity, appearance or behavior is different from that traditionally associated with the person's physiology or assigned sex at birth, which gender-related identity can be shown by providing evidence including, but not limited to, medical history, care or treatment of the gender-related identity, consistent and uniform assertion of the gender-related identity or any other evidence that the gender-related identity is sincerely held, part of a person's core identity or not being asserted for an improper purpose; (v) "good faith" means that degree of diligence which a reasonable person would exercise in the performance of legal duties and obligations; (vi) "good faith efforts" shall include, but not be limited to, those reasonable initial efforts necessary to comply with statutory or regulatory requirements and additional or substituted efforts when it is determined that such initial efforts will not be sufficient to comply with such requirements; (vii) "marital status" means being single, married as recognized by the State of Connecticut, widowed, separated or divorced; (viii) "mental disability" means one or more mental disorders, as defined in the most recent edition of the American Psychiatric Association's "Diagnostic and Statistical Manual of Mental Disorders", or a record of or regarding a person as having one or more such disorders; (ix) "minority business enterprise" means any small contractor or supplier of materials fifty-one percent or more of the capital stock, if any, or assets of which is owned by a person or persons: (1) who are active in the daily affairs of the enterprise, (2) who have the power to direct the management and policies of the enterprise, and (3) who are members of a minority, as such term is defined in subsection (a) of Connecticut General Statutes 32-9n; and (x) "public works contract" means any agreement between any individual, firm or corporation and the State or any political subdivision of the State other than a municipality for construction, rehabilitation, conversion, extension, demolition or repair of a public building, highway or other changes or improvements in real property, or which is financed in whole or in part by the State, including, but not limited to, matching expenditures, grants, loans, insurance or guarantees. For purposes of this Section, the terms "Contract" and "contract" do not include a contract where each contractor is (1) a political subdivision of the state, including, but not limited to, a municipality, (2) a quasi-public agency, as defined in Conn. Gen. Stat. 1-120, (3) any other state, including but not limited to any federally recognized Indian tribal governments, as defined in Conn. Gen. Stat. 1-267, (4) the federal government, (5) a foreign government, or (6) an agency of a subdivision, agency, state or government described in the immediately preceding enumerated items (1), (2), (3), (4) or (5). (b) (1) The Contractor agrees and warrants that in the performance of the Contract such Contractor will not discriminate or permit discrimination against any person or group of persons on the grounds of race, color, religious creed, age, marital status, 7

national origin, ancestry, sex, gender identity or expression, intellectual disability, mental disability or physical disability, including, but not limited to, blindness, unless it is shown by such Contractor that such disability prevents performance of the work involved, in any manner prohibited by the laws of the United States or of the State of Connecticut; and the Contractor further agrees to take affirmative action to insure that applicants with job-related qualifications are employed and that employees are treated when employed without regard to their race, color, religious creed, age, marital status, national origin, ancestry, sex, gender identity or expression, intellectual disability, mental disability or physical disability, including, but not limited to, blindness, unless it is shown by the Contractor that such disability prevents performance of the work involved; (2) the Contractor agrees, in all solicitations or advertisements for employees placed by or on behalf of the Contractor, to state that it is an "affirmative action equal opportunity employer" in accordance with regulations adopted by the Commission; (3) the Contractor agrees to provide each labor union or representative of workers with which the Contractor has a collective bargaining Agreement or other contract or understanding and each vendor with which the Contractor has a contract or understanding, a notice to be provided by the Commission, advising the labor union or workers' representative of the Contractor's commitments under this section and to post copies of the notice in conspicuous places available to employees and applicants for employment; (4) the Contractor agrees to comply with each provision of this Section and Conn. Gen. Stat. 46a- 68e and 46a-68f and with each regulation or relevant order issued by said Commission pursuant to Conn. Gen. Stat. 46a-56, 46a-68e and 46a-68f; and (5) the Contractor agrees to provide the Commission on Human Rights and Opportunities with such information requested by the Commission, and permit access to pertinent books, records and accounts, concerning the employment practices and procedures of the Contractor as it relates to the provisions of this Section and Conn. Gen. Stat. 46a-56. If the contract is a public works contract, the Contractor agrees and warrants that he will make good faith efforts to employ minority business enterprises as subcontractors and suppliers of materials on such public works projects. (c) Determination of the Contractor's good faith efforts shall include, but shall not be limited to, the following factors: The Contractor's employment and subcontracting policies, patterns and practices; affirmative advertising, recruitment and training; technical assistance activities and such other reasonable activities or efforts as the Commission may prescribe that are designed to ensure the participation of minority business enterprises in public works projects. (d) The Contractor shall develop and maintain adequate documentation, in a manner prescribed by the Commission, of its good faith efforts. (e) The Contractor shall include the provisions of subsection (b) of this Section in every subcontract or purchase order entered into in order to fulfill any obligation of a contract with the State and such provisions shall be binding on a subcontractor, vendor or manufacturer unless exempted by regulations or orders of the Commission. The Contractor shall take such action with respect to any such subcontract or purchase order as the Commission may direct as a means of enforcing such provisions including sanctions for noncompliance in accordance with 8

Conn. Gen. Stat. 46a-56; provided if such Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the Commission, the Contractor may request the State of Connecticut to enter into any such litigation or negotiation prior thereto to protect the interests of the State and the State may so enter. (f) The Contractor agrees to comply with the regulations referred to in this Section as they exist on the date of this Contract and as they may be adopted or amended from time to time during the term of this Contract and any amendments thereto. (g) (1) The Contractor agrees and warrants that in the performance of the Contract such Contractor will not discriminate or permit discrimination against any person or group of persons on the grounds of sexual orientation, in any manner prohibited by the laws of the United States or the State of Connecticut, and that employees are treated when employed without regard to their sexual orientation; (2) the Contractor agrees to provide each labor union or representative of workers with which such Contractor has a collective bargaining Agreement or other contract or understanding and each vendor with which such Contractor has a contract or understanding, a notice to be provided by the Commission on Human Rights and Opportunities advising the labor union or workers' representative of the Contractor's commitments under this section, and to post copies of the notice in conspicuous places available to employees and applicants for employment; (3) the Contractor agrees to comply with each provision of this section and with each regulation or relevant order issued by said Commission pursuant to Conn. Gen. Stat. 46a-56; and (4) the Contractor agrees to provide the Commission on Human Rights and Opportunities with such information requested by the Commission, and permit access to pertinent books, records and accounts, concerning the employment practices and procedures of the Contractor which relate to the provisions of this Section and Conn. Gen. Stat. 46a- 56. (h) The Contractor shall include the provisions of the foregoing paragraph in every subcontract or purchase order entered into in order to fulfill any obligation of a contract with the State and such provisions shall be binding on a subcontractor, vendor or manufacturer unless exempted by regulations or orders of the Commission. The Contractor shall take such action with respect to any such subcontract or purchase order as the Commission may direct as a means of enforcing such provisions including sanctions for noncompliance in accordance with Conn. Gen. Stat. 46a-56; provided, if such Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the Commission, the Contractor may request the State of Connecticut to enter into any such litigation or negotiation prior thereto to protect the interests of the State and the State may so enter. 6. EXECUTIVE ORDERS This Contract is subject to the provisions of Executive Order No. Three of Governor Thomas J. Meskill, promulgated June 16, 1971, concerning labor employment practices, Executive Order No. Seventeen of Governor Thomas J. Meskill, promulgated February 15, 1973, 9

concerning the listing of employment openings and Executive Order No. Sixteen of Governor John G. Rowland promulgated August 4, 1999, concerning violence in the workplace, all of which are incorporated into and are made a part of the Contract as if they had been fully set forth in it. The Contract may also be subject to Executive Order No. 14 of Governor M. Jodi Rell, promulgated April 17, 2006, concerning procurement of cleaning products and services and to Executive Order No. 49 of Governor Dannel P. Malloy, promulgated May 22, 2015, mandating disclosure of certain gifts to public employees and contributions to certain candidates for office. If Executive Order 14 and/or Executive Order 49 are applicable, they are deemed to be incorporated into and are made a part of the Contract as if they had been fully set forth in it. At the Contractor's request, the Institution or DAS shall provide a copy of these orders to the Contractor. 7. CAMPAIGN CONTRIBUTION RESTRICTIONS For all state contracts as defined in Connecticut General Statutes 9-612(g)(2), as amended by Public Act 10-1 having a value in a calendar year of $50,000 or more or a combination or series of such agreements or contracts having a value of $100,000 or more, the authorized signatory to this Agreement expressly acknowledges receipt of the State Election Enforcement Commission s notice advising state contractors of state campaign contribution and solicitation prohibitions, and will inform its principals of the contents of the Notice. 10

11

12

8. INDEMNIFICATION The Contractor agrees to indemnify, defend and hold harmless the State of Connecticut as well as all Departments, officers, agents, and employees of the State from and against any and all claims, losses or suits according to or resulting from any Contractors, Subcontractors, laborers, or any person, firm or corporation who may be directly or indirectly injured or damaged by the negligence or willful misconduct of the Contractor in the performance of the contract. 9. CONTRACT ASSIGNMENT No right or duty, in whole or in part, of the Contractor under this Agreement may be assigned or delegated without the prior written consent of CCSU. 10. INSURANCE The Contractor agrees that while performing services specified in this contract that it shall carry sufficient insurance (liability and/or other) as applicable according to the nature of the service(s) to be performed so as to save harmless the State of Connecticut from any insurable cause whatsoever. If requested, certificates of such insurance shall be provided to the contracting state agency prior to the performance of services. 11. STATE LIABILITY The State of Connecticut shall assume no liability for payment of services under the terms of this Agreement until the Contractor is notified that this Agreement has been accepted by CCSU and, approved by the office of the Attorney General of the State of Connecticut. 12. CLAIMS AGAINST THE STATE The Contractor agrees that the sole and exclusive means for the presentation of any claim against the State of Connecticut arising from this Agreement shall be in accordance with Chapter 53 of the Connecticut General Statutes (Claims Against the State) and the Contractor further agrees not to initiate legal proceedings in any state or federal court in addition to, or in lieu of, said Chapter 53 proceedings. 13. APPLICABLE LAW This Agreement shall be governed by the laws of the State of Connecticut without regard to its principles of conflicts of laws. The Contractor shall at all times comply and observe all federal and state laws, local laws, ordinances and regulations which are in effect during the period of this Agreement and which in any manner affect the work or its conduct. 14. LEGAL FORCE AND EFFECT This contract shall have no legal force and effect until it is approved as to form and signed by a representative of the Office of the Attorney General of the State of Connecticut. The State of Connecticut shall assume no liability for performance of services under the terms of this agreement until the contractor is notified that this agreement has been accepted by Central Connecticut State University and, as to the form of the contract, by the Attorney General of the State of Connecticut. 13

15. SEVERABILITY If any provision of this agreement shall be held invalid by any court of competent jurisdiction, such holding shall not invalidate any other provision hereof. 16. ENTIRE AGREEMENT This written contract shall constitute the entire agreement between the parties and no other terms and conditions in any document, acceptance or acknowledgment shall be effective or binding unless expressly agreed to in writing by CCSU. This agreement may not be changed other than by a formal written contract amendment signed by the parties hereto and approved by the Office of the Attorney General. The Contractor: Central Connecticut State University: By: By: Name: Date: Name: Date: Statutory Authority C.G.S. 10a-151b Attorney General s Office approved as to form: By: Name: Date: 14