Browse
Search
2019-496-E AMS - Muter Construction Seymour Center expansion
OrangeCountyNC
>
Board of County Commissioners
>
Contracts and Agreements
>
General Contracts and Agreements
>
2010's
>
2019
>
2019-496-E AMS - Muter Construction Seymour Center expansion
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/6/2019 2:55:22 PM
Creation date
9/6/2019 2:32:31 PM
Metadata
Fields
Template:
Contract
Date
9/10/2019
Contract Starting Date
9/10/2019
Contract Ending Date
10/31/2020
Contract Document Type
Agreement - Construction
Amount
$4,444,500.00
Document Relationships
Agenda 06-18-19 Item 8-l - Authorization for the Manager to Sign a Construction Contract for the Southern Campus Site Improvements, Parking and Seymour Center Expansion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Minutes 06-18-19 Regular Meeting
(Attachment)
Path:
\Board of County Commissioners\Minutes - Approved\2010's\2019
R 2019-496 AMS - Muter Construction Seymour Center expansion
(Attachment)
Path:
\Board of County Commissioners\Contracts and Agreements\Contract Routing Sheets\Routing Sheets\2019
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
106
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
DocuSign Envelope ID: 12DCC4E1-4D61-4DOE-A2A2-7C6E689613AC <br /> WORKERS COMPENSATION AND EMPLOYERS LIABILITY INSURANCE POLICY WC 32 06 01A <br /> CANCELLATION AND NON-RENEWAL ENDORSEMENT <br /> This endorsement applies only to the insurance provided by the policy because North Carolina is <br /> shown in item 3.A. of the Information Page. <br /> It is hereby understood and agreed that all cancellation provisions in the policy addressing the <br /> required number of days notice for cancellation by us or non-renewal by us are amended as follows: <br /> a. 30 days notice will be given for notice of cancellation for non-payment of premium. <br /> b. 30 days notice will be given for notice of cancellation for any other reason. <br /> C. 45 days notice will be given for non-renewal. <br /> Notwithstanding the provisions above, in no event will the number of days notice for cancellation or <br /> for non-renewal be fewer than the number of days required by North Carolina law. <br /> In the event of cancellation or nonrenewal of the policy, we will mail notice to the named insured, <br /> and to the additional person(s)or organization(s)named in the Schedule below, as required by North <br /> Carolina law: <br /> SCHEDULE <br /> Orange County <br /> P O Box 8181 <br /> Hillsborough,NC 27278 <br /> Project Location:Orange County <br /> 2551 Homestead Road Chapel Hill,NC 27516 <br /> This endorsement changes the policy to which it is attached and is effective on the date issued unless otherwise stated. <br /> (The information below is required only when this endorsement is issued subsequent to preparation of the policy.) <br /> Endorsement Effective 01/08/2019 Policy No.WCP106230201 Endorsement <br /> No.lnsured Muter Construction LLC Policy Effective Date01/08/2019 <br /> Insurance Company BUILDERS PREMIER INSURANCE CO Countersigned by <br /> WC320601A <br />
The URL can be used to link to this page
Your browser does not support the video tag.