Browse
Search
2024-666-E-Solid Waste-Installed Building Produts-Repair Fleet Shop Garage Doors
OrangeCountyNC
>
Board of County Commissioners
>
Contracts and Agreements
>
General Contracts and Agreements
>
2020's
>
2024
>
2024-666-E-Solid Waste-Installed Building Produts-Repair Fleet Shop Garage Doors
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 3:10:34 PM
Creation date
11/19/2024 3:10:20 PM
Metadata
Fields
Template:
Contract
Date
10/30/2024
Contract Starting Date
10/30/2024
Contract Ending Date
11/5/2024
Contract Document Type
Contract
Amount
$7,876.56
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
24
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
WC 99 03 65 (03/11) <br />Page 1 of 1 <br />OLD REPUBLIC INSURANCE COMPANY <br />WORKERS’ COMPENSATION AND EMPLOYERS’ LIABILITY POLICY <br />DESIGNATED ENTITY - NOTICE OF CANCELATION PROVIDED BY US <br />ENDORSEMENT <br />SCHEDULE <br />Number of Days Notice of Cancellation:30 <br />Person or Organization: <br />Orange County <br />300 West Tryon Street <br />Hillsborough, NC 27278 <br />Address: <br />THE ADDRESSES AS SPECIFIED IN THE CONTRACTS OR AGREEMENTS. <br />If we cancel this policy for any statutorily permitted reason other than nonpayment of premium, and a <br />number of days is shown for cancelation in the schedule above, we will mail notice of cancelation to the <br />person or organization shown in the schedule above. We will mail such notice to the address shown in the <br />schedule above at least the number of days shown for cancelation in the schedule above before the <br />effective date of cancelation. <br />Docusign Envelope ID: 08EB7AB9-4CA5-42DD-AE56-28706889019F
The URL can be used to link to this page
Your browser does not support the video tag.