Browse
Search
Agenda - 10-01-2024; 8-i - Construction Bid Award for the Motor Pool, Maintenance Shop, and Public Transportation Automatic Transfer Switches and Generator Power
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2024
>
Agenda - 10-01-2024 Business Meeting
>
Agenda - 10-01-2024; 8-i - Construction Bid Award for the Motor Pool, Maintenance Shop, and Public Transportation Automatic Transfer Switches and Generator Power
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/26/2024 2:07:52 PM
Creation date
9/26/2024 2:09:48 PM
Metadata
Fields
Template:
BOCC
Date
10/1/2024
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-i
Document Relationships
Agenda for October 1, 2024 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2024\Agenda - 10-01-2024 Business Meeting
OTHER-2024-076-Unified Development Ordinance Text Amendment – Landscaping Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-077-New Piedmont Food Processing Center Management Agreement
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-080-Renewal of County’s Lease of 115 East King Street Hillsborough for the Orange County Public Defenders Office
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-083-Soccer.com Center – Naming Rights Agreement Renewal
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-084-Lease Amendment-Bonnie B Davis
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
PRO-2024-017-DISABILITYEMPLOYMENT AWARENESS MONTH OCTOBER 2024
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
PRO-2024-018-Domestic Violence Awareness Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
PRO-2024-019-HISPANIC HERITAGE MONTH PROCLAMATION
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
PRO-2024-020-Fire Prevention Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
RES-2024-051- Greene Tract – Community Engagement, Master Plan, and Next Steps
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-052-REFUND-RELEASE RESOLUTION
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-053-REFUND-RELEASE RESOLUTION
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-054-Exemption-Exculusion Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-055-Orange County Board of Commissioners resolution leasing property for three years
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-056-RESOLUTION CALLING ON GOVERNOR ROY COOPER TO COMMUTE ALL NORTH CAROLINA DEATH SENTENCES TO PRISON TERMS
(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.
/
26
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
20 <br /> [Departmental Use Only] <br /> TITLE Generator MP,OPT Maint <br /> FY 2024-2025 RFP5417 <br /> NORTH CAROLINA <br /> CONSTRUCTION AGREEMENT OVER$250,000.00 <br /> ORANGE COUNTY <br /> THIS CONSTRUCTION AGREEMENT (hereinafter called "Agreement"), made as of the 2nd day of <br /> October, 2024, by and between Hamlett Asscoiates, Inc., (hereinafter called the "Contractor"), and Orange <br /> County, a political subdivision of the State of North Carolina, (hereinafter called the "County," "Orange <br /> County,"or"Owner"). <br /> WITNESSETH: <br /> That the Contractor and the Owner, for the consideration herein named, agree as follows: <br /> 1. CONTRACT DOCUMENTS; PRIORITY <br /> The Contract Documents consist of this Agreement, the General Conditions which are fully <br /> incorporated in this Agreement, the Request for Proposals, designer approved communications and field <br /> orders, the Proposal, Construction Documents and Drawings and Written Specifications. The Contract <br /> Documents form the Contract. In the event of any inconsistency between or among the Contract Documents <br /> the Contract Documents shall be interpreted in the following order of priority: <br /> a. This Agreement and incorporated General Conditions attached as Exhibit 1. <br /> b. Designer approved and stamped construction documents and drawings and written <br /> specifications. <br /> c. Designer approved communications and field orders. <br /> d. Request for Proposals and addenda thereto. <br /> e. Proposal. <br /> 2. SCOPE OF WORK <br /> The Contractor shall furnish and deliver all of the materials, and perform, and be fully responsible <br /> for all of the Work required by this Agreement within the time period stipulated in a written Notice-to-Proceed <br /> to be executed by the Contractor and Owner and in accordance with the following enumerated documents, <br /> which are made a part hereof as if fully contained herein: <br /> a. Construction Drawings prepared by Progressive Design Collaborative, Ltd. (PDC) (Sheet <br /> G0.01 Cover Sheet, P0.01 Lead Sheet, P1.01 New Work Plans, E0.01 Lead Sheet, E1.01 <br /> Motor Pool Bldg Demolition Plan, E1.02 Motor Pool Bldg New Work Plan, E1.03 <br /> Transportation Admin Bldg Demolition and New Work Plans, E1.04 Maintenance Bldg <br /> Demolition and New Work Plans, E5.01 Details, E6.04 Motor Pool Bldg Demolition and New <br /> Work Risers, E6.02 Risers, E6.03 Risers, E7.01 Schedules dated June 24, 2024) <br /> Revised 01/24 1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.