Browse
Search
2013-439 AMS - Corley, Redfoot Architects Inc for Whitted Meeting Room Design
OrangeCountyNC
>
Board of County Commissioners
>
Contracts and Agreements
>
General Contracts and Agreements
>
2010's
>
2013
>
2013-439 AMS - Corley, Redfoot Architects Inc for Whitted Meeting Room Design
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/22/2013 9:47:35 AM
Creation date
10/22/2013 9:39:48 AM
Metadata
Fields
Template:
BOCC
Date
5/7/2013
Meeting Type
Regular Meeting
Document Type
Contract
Agenda Item
7a
Document Relationships
R 2013-439 Corley, Redfoot Architects Inc for Whitted Meeting Room Design
(Linked To)
Path:
\Board of County Commissioners\Contracts and Agreements\Contract Routing Sheets\Routing Sheets\2013
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
27
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).
View images
View plain text
In the event of a change in the County's statutory authority, mandate and/or mandated functions, <br /> by state and/or federal legislative or regulatory action, which adversely affects County's <br /> authority to continue its obligations under this Agreement, then this Agreement shall <br /> automatically terminate without penalty to County upon written notice to Consultant of such <br /> limitation or change in County's legal authority. <br /> 10.9 Notices <br /> 10.9.1 Any notice required by this Agreement shall be in writing and delivered by <br /> certified or registered mail, return receipt requested to the following: <br /> Orange County Corley Redfoot Zack, Inc. <br /> Attention: Jeff Thompson Attention: Kenneth E. Redfoot <br /> P.O. Box 8181 222 Cloister Court <br /> Hillsborough,NC 27278 Chapel Hill,NC 27514 <br /> IN WITNESS WHEREOF, the Parties, by and through their authorized agents, have <br /> hereunder set their hands and seal, all as of the day and year first above written. <br /> COUNT ge County CONSULTANT: Corley Redfoot Zack, Inc. <br /> 115 10111 juttrr <br /> v <br /> Ke . R ot, 'dent <br /> s orle foot Architects, Inc. <br /> y? c�,a�l Tal bvet <br /> (D t/n ft"61 q?V <br /> Attest: J <br /> Donna Baker, Clerk to the Board <br /> [SEAL] <br /> This instrument has been approved as to technical content. <br /> Department Director <br /> Revised July 2010 <br /> 8 <br />
The URL can be used to link to this page
Your browser does not support the video tag.