Browse
Search
Agenda - 09-05-2024; 8-i - North Carolina Governor’s Highway Safety Program - Orange County Sheriff’s Office Police Traffic Services and Approval of Budget Amendment #1-B
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2024
>
Agenda - 09-05-2024 Business Meeting
>
Agenda - 09-05-2024; 8-i - North Carolina Governor’s Highway Safety Program - Orange County Sheriff’s Office Police Traffic Services and Approval of Budget Amendment #1-B
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/29/2024 11:34:39 AM
Creation date
8/29/2024 11:43:18 AM
Metadata
Fields
Template:
BOCC
Date
9/5/2024
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-i
Document Relationships
Agenda for September 5, 2024 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2024\Agenda - 09-05-2024 Business Meeting
Minutes 09-05-2024 - Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2024
ORD-2024-022-An Ordinance amending the Orange County zoning atlas
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-023-An Ordinance amending the Orange County zoning atlas
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-024-An Ordinance amending the Orange County zoning atlas
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-025-Professional services contract with Development Finance initiative UNC School of Government for pre development services for the greene tract and approval of budget amendment #1-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-026-Fiscal Year 2024-25 Budget Amendment #1
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-027-North Carolina Governor highway safety program Orange County Sheriff's Office police traffic services and approval of budget amendment #1-B
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-028-Amendment to the Professional Services Contract with Thomas & Hutton for the Greene Tract Master Plan and Approval of Budget Amendment #1-C
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
OTHER-2024-060-Zoning Atlas Amendment – 1031 Frazier Road, Mebane, Cheeks Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-061-Zoning Atlas Amendment – Dimmocks Mill Road Hillsborough-Hillsborough Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-062-Zoning Atlas Amendment – 711 Faith Way Road, Mebane, Cheeks Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-063-Tax Collector’s Annual Settlement for Fiscal Year 2023-24
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-067- Ratification of County Manager’s Execution of a Services Agreement with Priority Dispatch Corporation
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
RES-2024-042-Refund Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-043-Refund Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-044-Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-045-Resolution approving the tax collectors annual settlement for the current year 2023 and prior years
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-046-Resolution authorizing exchange of property
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-047-North Carolina Governors Highway safety program local governmental resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-048-Major Subdivision Preliminary Plat Application – Stonewall
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
17
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
AOC -8�/ INITIALS Revised 05/2018 15 <br /> to take corrective action. If the Agency has not taken the appropriate corrective action after sixty (60) <br /> days the Department may cancel, terminate, or suspend this contract in whole or in part. <br /> (b) By mutual consent. The Agency or the Department may terminate this contract by providing sixty <br /> (60) days advanced written notice to the other party. <br /> (c) Unexpended funds. Any unexpended funds remaining after cancelation or termination will revert to <br /> the Department. <br /> 27. Completion Date. Unless otherwise authorized in writing by the Department, the Agency shall <br /> commence, carry on, and complete the project as described in the approved Highway Safety Project <br /> Contract by September 30 of the Federal fiscal year for which it was approved. <br /> 28. E-Verify requirements. If this contract is subject to NCGS 143-133.3, the contractor and its <br /> subcontractors shall comply with the requirements of Article 2 of Chapter 64 of the NC General Statutes. <br /> 29. Certification of Eligibility Under the Iran Divestment Act. Pursuant to G.S. 147-86.59, any person <br /> identified as engaging in investment activities in Iran, determined by appearing on the Final Divestment <br /> List created by the State Treasurer pursuant to G.S. 147-86.58, is ineligible to contract with the State of <br /> North Carolina or any political subdivision of the State. The Iran Divestment Act of 2015, G.S. 147-55 et <br /> seq. requires that each Agency, prior to contracting with the State certify, and the undersigned Agency <br /> Authorizing Official on behalf of the Agency does hereby certify, to the following: <br /> (a) that the Agency is not now and was not at the time of the execution of the Contract dated below <br /> identified on the Final Divestment List of entities that the State Treasurer has determined engages in <br /> investment activities in Iran; <br /> (b) that the Agency shall not utilize on any contract with the State agency any subcontractor that is <br /> identified on the Final Divestment List; and <br /> (c) that the undersigned Agency Authorizing Official is authorized by the Agency to make this <br /> Certification. <br /> 30. Agency Fiscal Year. The end date for the Agency's fiscal year is SU tie <br /> 31. Signature. By signing below, the Agency agrees to adhere to the terms and conditions of this Agreement. <br /> AGENCY PROJECT DIRECTOR <br /> NAME TITLE ADDRESS <br /> /9,Q c. i'jlGryc�r+s <br /> e---rA4 J� hi'1f36o�m �- Nc ?727 <br /> SIGNATURE DATE TELEPHONE NUMBER <br /> - ,3 �8"�/� - Zeee/ 9/�- zYS= z9oo <br /> AGENCY AUTHORIZING OFFICIAL <br /> NAME TITLE ADDRESS <br /> /aekwood _6her,'P 1,96, E. /46,05 <br /> /113kovou d- pi c. Z 7L 7 y' <br /> SIGNATURE DATE TELEPHONE NUMBER <br /> Z 2 9ea <br /> AGENCY OFFICIAL AUTHORIZED TO RECEIVE FUNDS <br /> NAME TITLE ADDRESS r <br /> 104 <br /> �I GV1 ��yh e►�(rl C/' & 0/�N &- Ate- <br /> SIGNATURE DATE TELEPHONE NUMBER <br /> F Z.0'o® <br /> Page 8 <br />
The URL can be used to link to this page
Your browser does not support the video tag.