Loading...
HomeMy Public PortalAboutAgreement_2023-01-01 12/31/2024_Historical Society of Temple City_Historical Society of Temple City_22-021CMEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING ("MOU"), made and entered into this 1st day of January, 2023, by and between the CITY OF TEMPLE CITY (hereinafter called the "City"), and the HISTORICAL SOCIETY OF TEMPLE CITY (hereinafter called the "Historical Society") WITNESSETH 1. AGREEMENT: The City and Historical Society hereby agree to the following terms for the Historical Society's continued use of and promotion of the Historical Society Museum ("Museum") and Woman's Club Hall ("Hall"), owned and operated by the Historical Society and located at the corner of Kaufmann Avenue and Woodruff Avenue in Temple City, California ("Site"). The Museum offers information and educational opportunities for the public about the history of Temple City and the local region. The Hall is a facility that is available for event rentals. 2. TERM: This MOU shall commence on January 1, 2023 and shall continue until December 31, 2024 unless canceled by either party upon 60 days' written notice to the other party. Prior to termination, this MOU may be extended or modified by a written amendment mutually -agreeable to the parties. 3. CITY PAYMENTS: The City Agrees to pay the Historical Society the amount of Twelve Thousand Dollars ($12,000.00) for each calendar year (i.e., January — December) of this MOU, a total sum of Twenty -Four Thousand Dollars ($24,000,00) for the term of the MOU. The City intends to make monthly payments of One Thousand Dollars ($1,000.00) per month, but upon request of the Historical Society the City will make advance payments up to the amount remaining for the calendar year so as to achieve the purposes of this MOU. 4. HISTORICAL SOCIETY OBLIGATIONS: The Historical Society will use the City payments to aid in managing and operating both functions on the Site, but in particular the Museum. The parties agree that the preservation, curation, and display of artifacts documenting the history of the Temple City community provides a benefit to the public and to the City. In addition, during the term of this MOU the Historical Society agrees to the following: A. The Museum will be open at least one day per month at no cost to the public. 13. The Historical Society will provide up to ten (10) Museum tours each year to student groups, civic groups, and other public or quasi -public organizations at no cost to those groups. C. The City may use the Hall for City functions for up to ten (10) times each year, subject to Hall availability, including use of all facilities and equipment, at no cost to the City and with no deposits or other charges normally imposed by the Historical Society for use of the I-Iall. D. The City may request and the Historical Society will work in good faith to allow for up to five (5) City -sponsored groups to tour the Museum each year at no additional cost to the City, provided that the tour does not conflict with a previously -scheduled Historical Society event and provided that an Historical Society member is available to lead the tour. 5. HOLD HARMLESS: Historical Society agrees to indemnify, defend and hold City harmless for any damages, injuries, losses, and expenses, including attorneys' fees, costs and legal damages, arising from any injury or damage negligently or otherwise caused by Historical Society or suffered by Historical Society in connection with Historical Society's use of the Site. For the purposes of this paragraph, "Historical Society" shall include Historical Society's agents and invitees. City agrees that as to City functions under sections 4.0 and 4.D of this MOU, City agrees to indemnify, defend and hold Historical Society harmless for any damages, injuries, losses, and expenses, including attorneys' fees, costs and legal damages, arising from any injury or damage negligently or otherwise caused by City or suffered by City in connection with City's use of the Site. Notwithstanding the foregoing, the parties agree that neither shall be required to name the other as an "additional insured" or otherwise on any policy of insurance related to the funding and obligations contemplated by this MOU. 6. NOTICES: All notices and correspondence herein provided to be given, or which may be given by either party to the other, shall be deemed to have been fully given when made in writing and deposited in the United States Postal Service, certified and postage prepaid, and addressed as follows: To the City: To the Historical Society of Temple City: City of Temple City Attn: City Clerk 9701 Las Tunas Drive Temple City, CA 91780 P.O. Box 1379 Temple City, CA 91780 All notices and correspondence shall reference the Historical Society and the address of the Premises. Nothing herein contained shall preclude the giving of any such written notice by personal service. The address to which notices and correspondence shall be mailed to either party may be changed by giving written notice to the other party. IN WITNESS WHEREOF, this lease has been executed by the parties hereto as of the date first above written. CITY: CITY OF TEMPLE CITY BY: Bryan 6ok, City Manager ATTEST: e—vvo Peggy Kuo, City Clerk HISTORICAL SOCIETY: TEMPLE CITY HISTORICAL SOCIETY APPROVED AS TO FORM: Greg Murphy, City Attorney By cl By (Authorized Officer) e?(e:11 (Authorized Officer) Name: E , r t' i Name: / . �% t✓/_`,x'73•(f% Title: \ reu► g i.. re r Title. /e.S.y b C6✓ T— (211(1 signature required if Corporation, Incorporation or Limited Liability Corporation) NOTE: SERVICE PROVIDER'S SIGNATURES SHALL BE DULY NOTARIZED, AND APPROPRIATE ATTESTATIONS SHALL BE INCLUDED AS MAY BE REQUIRED BY THE BYLAWS, ARTICLES OF INCORPORATION, OR OTHER RULES OR REGULATIONS APPLICABLE TO SERVICE PROVIDER'S BUSINESS ENTITY. A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. ALL-PURPOSE ACKNOWLEDGMENT NOTARY FOR CALIFORNIA STATE OF CALIFORNIA COUNTY OF LOS ANGELES On .Pt1)uIC L Date personally appeared , 202a before me, ) cblu tt*) W01467_ >iJur pugt.ic. Name And Title Of Officer (e.g. "Jane Doe, Notary Public") JfILPAN MARIE NUNEZ Notary Public • California it Los Angeles County Commisslon aP 2328367 - My Comm. Expires May f3, 2024 Name of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my ndjand offMchalseal. OPTIONAL Signature of Notary Public Though this section is optional, completing this information can deter alternation of the document or fraudulent reattachment of this form to an unintended document. CAPACIT(IES) CLAIMED BY SIGNER(S) Signer's Name: " Individual Corporate Officer Partner(s) Attorney -In -Fact Trustee(s) Guardian/Conservator Other: Title(s) Limited General Signer is representing: Name Of Person(s) Or Entity(ies) LA 44854-9507-6934 vi DESCRIPTION OF ATTACHED DOCUMENT PV61aea-teur Title or Type of Document Number Of Pages Date Of Document Signer(s) Other Than Named Above A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. ALL-PURPOSE ACKNOWLEDGMENT NOTARY FOR CALIFORNIA STATE OF CALIFORNIA COUNTY OF LOS ANGELES on J1,04> [77 Date personally appeared 2013, before me, J awl► NurJE1 ' N PNil;vi;c. Name And Title Of Officer (e.g. "Jane Doe, Notary Public") 12.06624- V,3ESV-710.1 JILLIAN MARIE NUNEZ Notary Public • California Los Angeles County Commission # 2328367 My Comm. Expires May 15, 2024 Name of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m and a ,. . 'cia eal. OPTIONAL Signature of Notary Public Though this section is optional, completing this information can deter alternation of the document or fraudulent reattachment of this form to an unintended document. CAPACIT(IES) CLAIMED BY SIGNER(S) Signer's Name: " Individual Corporate Officer Partner(s) Attorney -In -Fact Trustee(s) Guardian/Conservator Other: Title(s) Limited General Signer is representing:Name Of Person(s) Or Entity(ies) LA N4854-9507-6934 vl DESCRIPTION OF ATTACHED DOCUMENT gam Title or Type of Document Number Of Pages Date Of Document Signer(s) Other Than Named Above