PUBLIC TRANSPORTATION AGREEMENT among the following:

Similar documents
AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY

AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS

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

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon

Brightmoor Artisans Collective By laws

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc.

AMENDED AND RESTATED BYLAWS TOGETHER SC

OREGON RURAL HEALTH ASSOCIATION BYLAWS

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

Illinois Optometric Association Constitution and Bylaws

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE

BY LAWS VETERANS HIGHER EDUCATION CORPORATION. 1" = "1" "ActiveUS v.5" "" ActiveUS v.5

CODE OF REGULATIONS EDUCATIONAL THEATRE ASSOCIATION ARTICLE I. Name, Mission, Purpose and Location

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

November 6, 2018 General Election Official List of Proposals

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

LIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007

MFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1

SOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE

Ballot Language on Propositions

[CLIENT] CHAPTER AFFILIATION AGREEMENT

CHARTER. Article I. The name of the corporation is The Association of Former Students of Texas A&M University. Article II

CITY OF REPUBLIC, WASHINGTON

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

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

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

Bylaws of the New England Association of Schools and Colleges, Inc.

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

INTERSTATE COMMISSION FOR JUVENILES. By-laws. Article I Commission Purpose, Function and By-laws

FORM OF TITLE TRANSFER SERVICE AGREEMENT FOR TITLE TRANSFER SERVICE UNDER RATE SCHEDULE TTS

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT

CLEARANCE AGREEMENT. Gentlemen:

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

CERTIFICATE OF FORMATION OF POSSUM KINGDOM LAKE PROPERTY OWNERS ASSOCIATION, INC.

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

CITY COUNCIL AGENDA MEMORANDUM

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT

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

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

Interlocal Agreement for Fire Protection Services

ART INSTITUTE SERVICE AGREEMENT BETWEEN THE OAKLAND COUNTY ART INSTITUTE AUTHORITY AND THE DETROIT INSTITUTE OF ARTS, INC.

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

CITY OF YUBA CITY STAFF REPORT

incorporated into this Agreement as Exhibit "I", and made a part of this Agreement by reference

BYLAWS OF THE NORTH CENTRAL RANGE IMPROVEMENT ASSOCIATION

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

BALANCE CERTIFICATE AGREEMENT

BY-LAWS OF THE BRUCE TRAIL CONSERVANCY

RIGHT OF ENTRY AND ACCESS AGREEMENT

AMENDED AND RESTATED BYLAWS OF WASHINGTON DENTAL SERVICE ARTICLE I MEMBERSHIP

BYLAWS of the International Practice Management Association as of March 21, 2018

Section 1. Qualification and membership in the Corporation and the manner of admission to the Corporation shall be as follows:

Alamo Chapter Project Management Institute, Inc. By-Laws

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws

EXHIBIT H Strategic Partnership Agreement

CONSTITUTION MIDDELBURG CHAMBER OF COMMERCE AND INDUSTRY

Payroll Service Agreement

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

Bookkeeping Service Agreement

WATERFRONT WALKWAY RECONSTRUCTION PROJECT PUBLIC PRIVATE PARTNERSHIP AGREEMENT

ASSET PURCHASE AGREEMENT

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

APNA Michigan Chapter Governance Policies (Formerly Bylaws)

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NORTHWESTERN CORPORATION ARTICLE 1 NAME

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO

Transcription:

PUBLIC TRANSPORTATION AGREEMENT among the following: AATA: Ann Arbor Transportation Authority 2700 South Industrial Highway Ann Arbor, Michigan 48104 Attention: Michael Ford Ypsilanti: City of Ypsilanti One South Huron Street Ypsilanti, Michigan 48197 Attention: City Manager Ann Arbor: City of Ann Arbor 301 E. Huron Street Ann Arbor, Michigan 48107 Attention: City Administrator County: Washtenaw County 220 North Main Ann Arbor, Michigan 48107 Attention: County Administrator Acknowledged Facts. The Ann Arbor Transportation Authority (hereafter AATA ) was incorporated by the City of Ann Arbor (hereafter Ann Arbor ) for the purpose of acquiring, owning, operating, or causing to be operated a mass transportation system under the provisions of Public Act 55 of 1963. AATA and Ann Arbor are parties to a certain agreement which sets forth the operational relationship between them and which specifically provides the agreement shall remain in full force and effect until mutually terminated. The City of Ypsilanti has contracted with AATA for transportation services for many years and recently approved a Charter Amendment dedicating certain tax revenue for transportation purposes. The above named parties are planning for countywide public transportation by creating a new authority under Act 196 of 1986 ( New TA ). The New TA, in partnership with the other above named parties, would succeed to the public transportation system currently operated by AATA under the terms of this Agreement and Section 11 of Act 196 of 1986. Authority Formation. The County, upon the AATA s written request and authorization of the governing bodies of Ann Arbor and AATA terminating their operational relationship in favor of the New TA, will create a new Act 196 authority by approving, signing and filing articles of incorporation ( Articles ) in substantially the form attached as Exhibit A. AATA will publish details of the service and funding plan in newspaper(s) of general circulation in the Washtenaw County before requesting the Articles be approved by the County and filed in accordance with provisions of Act 196 City Transportation Millages. Ann Arbor agrees, subject to the Paragraph 8 below, to designate the New TA, as successor to AATA, as the contracting agency for use of the 2.5 mills tax levy under Section 8.18 of the Ann Arbor City Charter and allocated the tax levy in its entirely to AATA at the 2012 millage rate or as adjusted by State of Michigan statute less a municipal service charge of one percent (1%) of the annual millage at the time of the collection of taxes. Such designation shall become effective if and when all of the following occurs: (i) the New TA succeeds to AATA s public transportation services under the terms of this Agreement; and (ii) if alternate funding sources are elected to fund the NEW TA which do not require voter approval, evidence of sufficient funding to support

the continued and uninterrupted level of services provided by its predecessor-in-interest, AATA satisfactory to the City. Ypsilanti agrees, subject to Paragraph 8 below, to transfer its full respective transportation millages, less a municipal service charge of one percent (1%) at the 2012 millage rate or as adjusted by State of Michigan statute to the New TA effective when the New TA succeeds to AATA s public transportation services. Transfer of Assets. AATA will transfer to New TA at closing all assets then owned by AATA, including, without limitation, all rights to the names Ann Arbor Transportation Authority. New TA will accept the transfer of those assets subject to all obligations and liabilities regarding those assets existing at the time of the transfer. Assumption of Liabilities. New TA will assume at closing all liabilities of AATA existing at the time of closing. Indemnification. AATA and its successor-in-interest The New TA shall indemnify and hold Washtenaw County, the Cities of Ann Arbor and Ypsilanti, their elected officials, employees, agents and volunteers harmless from and against all actions, liabilities, demands, costs and expenses, including court costs and attorney fees, which may arise due to the their respective negligent, grossly negligent and /or intentional acts or omissions under this Agreement, and transfer or assumption required under this Agreement once the New TA is operational. This provision shall survive termination or expiration of this Agreement. Full Faith and Credit. The parties agree that Washtenaw County shall not be required, by virtue of its action in creating the New TA, to provide its full faith and credit for any project undertaken by the New TA. The parties further agree that the Cities of Ann Arbor and Ypsilanti shall not be required to, and do not by virtue of execution of this Agreement, pledge their respective full faith and credit for any project assumed by the NEW TA at Closing or undertaken by the New TA thereafter when operational. Contingencies to Closing. The closing of the transfer of assets and assumption of liabilities by the NEW TA is contingent upon all of the following occurring on terms acceptable to all parties: The creation of New TA by Washtenaw County. AATA and New TA obtaining all necessary approvals for the transfer of assets and assumption of obligations and liabilities, including approvals that may be required from federal and state agencies, or other lenders who provided funding for those assets and consents from parties to contracts with AATA. AATA taking such necessary actions by its governing body to terminate its operational agreement with Ann Arbor effective at closing. In exchange for the mayor s nomination with council confirmation, of seven directors of New TA s board, and annual submission to Ann Arbor of the AATA s proposed budget and yearly audit and the New TA s agreement to apprise Ann Arbor City Council and

solicit Council s advice prior to making major long-term policy actions concerning mass transportation services, Ann Arbor s agreement to (i) take such necessary actions by its governing body to terminate its operational agreement with AATA effective at closing; (ii) take such necessary actions by its governing body to authorize the execution and delivery of this Agreement and all documents and instruments contemplated by this Agreement, and the performance by Ann Arbor of the obligations to be performed by it hereunder; and (iii) designate the New TA, as successor to AATA, as the contracting agency for use of the 2.5 mills tax levy under Section 8.18 of the Ann Arbor City Charter and allocated the tax levy in its entirely to AATA at the 2012 millage rate or as adjusted by State of Michigan statute less a municipal service charge of one percent (1%) of the annual millage at the time of the collection of taxes. upon transfer from an Act 55 to an Act 196 authority. In exchange for the City of Ypsilanti mayor s nomination with council confirmation, of one director of New TA s board, and the new TA agreement to apprise and solicit the Ypsilanti City Council s advice prior to making major long-term policy actions concerning mass transportation, the City of Ypsilanti agrees to pay its charter transportation millage at the 2012 millage rate or as adjusted by State Statute to the New TA upon transfer from an Act 55 to an Act 196 authority. Countywide voter approval before December 31, 2014, of a New TA Act 196 funding source adequate to fund ongoing operations of New TA. Any ballot question submitted to the voters of the City of Ann Arbor and/or the City of Ypsilanti shall clearly identify the new funding as additional to the existing millage. Closing Date. The transfer of assets and assumption of liabilities will occur at a date, time and place agreed between AATA and New TA, but no later than October 1, 2015, given the clearance of all contingencies. Public Transportation Services and Cooperation Before Closing. Before the closing, AATA retains full authority and control over the conduct of its business. AATA will reimburse New TA for reasonable business expenses incurred by New TA before closing, including expenses relating to New TA s formation and preparation to close this transaction. Termination of Agreement. This agreement will terminate automatically if the closing does not occur before December 31, 2015. The Washtenaw County Board will also be allowed to dissolve the New TA if there is no Countywide voter approvedfunding passed before December 31, 2014, or voter approval passes Countywide but the same is defeated in the City of Ann Arbor. However, no such dissolution shall be effective unless and until provision for continued transportation services to Ann Arbor and Ypsilanti is in place and operational and satisfaction of all liabilities of the New TA. General Provisions. Notices. Any notice required or permitted under this agreement is deemed given either upon personal delivery or within two business days after mailing by U.S. first-class

mail, postage prepaid, to the parties at their respective addresses shown on this agreement s first page. Assignment. No party may assign any of its rights or delegate any of its duties under this agreement without the prior written consent of the other parties. Choice of Law: This Agreement shall be governed and construed in accordance with the laws of the State of Michigan Entire Agreement and Amendment. This agreement contains the entire agreement among the parties with regard to its subject matter, supersedes all previous understandings, and may be amended only in writing signed by both parties and approved by the board of each party. ANN ARBOR TRANSPORTATION AUTHORITY (AATA) Michael Ford, Chief Executive Officer CITY OF ANN ARBOR And: John Hieftje, Mayor Jacqueline Beaudry, City Clerk Approved as to substance Steven D. Powers, City Administrator Approved as to form Stephen K. Postema, City Attorney

CITY OF YPSILANTI Paul Schreiber, Mayor By: City Clerk WASHTENAW COUNTY Conan Smith, Board Chair ATTESTED TO: Lawrence Kestenbaum (DATE) County Clerk/Register APPROVED AS TO FORM: Curtis N. Hedger Office of Corporation Counsel