Browse
Search
Agenda - 02-04-2025; 8-d - Acceptance of the Agricultural Growth Zone Grant with the North Carolina Department of Agriculture
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 02-04-2025 Business Meeting
>
Agenda - 02-04-2025; 8-d - Acceptance of the Agricultural Growth Zone Grant with the North Carolina Department of Agriculture
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/30/2025 1:32:58 PM
Creation date
1/30/2025 1:34:06 PM
Metadata
Fields
Template:
BOCC
Date
2/4/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-d
Document Relationships
Agenda for February 4, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Minutes 02-04-2025-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2025
ORD-2025-005-An Ordinance Amending the UDO of Orange County
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-005-Acceptance of the Agricultural Growth Zone Grant with the North Carolina Department of Agriculture
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-006-CHCCS & OCS Schools Adequate Public Facilities Ordinance Approval of Membership and Capacity Numbers
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-007-OCS-SAPFO- Schools Adequate Public Facilities Ordinance -Approval of Membership and Capacity Numbers
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-015-Statement of Consistency of a Proposed UDO Text Amendment with Adopted Orange County Plans
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-016-Statement of Inconsistency of a Proposed Zoning Atlas Map Amendment with the Adopted Orange County 2030 Comprehensive Plan and Other ApplicableAdopted Plans
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-001-Black History Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-010-Motor Vehicle Property Tax Release Refund
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-011-Late Applications for Property Tax Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
29
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
6 <br /> II. Effective Period: <br /> This Agreement shall be effective on Oct. 1,2024 and shall terminate on Sept.30,2027 with the option <br /> to extend,if mutually agreed upon,through a written amendment as provided for in the General Terms <br /> and Conditions as described in Attachment A.Per the Local Agricultural Growth Zones(AGZ) <br /> Grantee Duties and Responsibilities document in the attached Scope of Work, a request for an <br /> amendment must be submitted to the Farmland Preservation Director 60 days before the end of the <br /> agreement. <br /> This request must include reasons for not completing the grant and following the timetable of scheduled <br /> activities to complete the grant project. This request must provide proper documentation for the <br /> hardships that delayed completing the grant project and a revised timeline to complete the conservation <br /> easement project.All other required documents,including budget and progress reports,must be current. <br /> Eligible hardships include: <br /> a. Death, severe illness or incapacitation of a landowner; <br /> b. The Grantee has applied for federal funding and has not yet received a funding notification; <br /> c. The Grantee has federal funds under contract and has not yet received approval to release <br /> federal funds; <br /> d. Contractor-related delays associated with the production of required due diligence documents; <br /> e. Environmental issues requiring a Phase II environmental site assessment; <br /> f. Title or domestic issues,including but not limited to concerns that prevent title certification, <br /> boundary line disputes, access or right-of-way issues, bankruptcy, liens, or subordination <br /> refusals. <br /> In accordance with 09 NCAC 03M .0703(4)all Parties agree to maintain,physical or digital,copies <br /> of all pertinent records for a period of five(5)years or until all audit expectations have been <br /> resolved,whichever is longer. <br /> III. Grantee's Duties: <br /> The Grantee shall provide the services as described in the attached Scope of Work. <br /> IV. Agency's Duties: <br /> The Agency shall pay the Grantee in the manner and in the amounts specified in the Agreement <br /> Documents. The total amount paid by the Agency to the Grantee under this Agreement shall not exceed <br /> $1,445,443.00. <br /> This amount consists of$1,445,443.00 in State funds. <br /> [X] a.The Grantee's matching requirement is $1,300,898.70,which consists of- <br /> In <br /> £In Kind $ <br /> Cash $ <br /> Other—Cash and In Kind: $1,300,898.70 <br /> [_] b. The Grantee has committed to apply for an additional to complete the project as <br /> described in the Scope of Work.The Grantee shall notify the Agency within 30 days of notification <br /> of additional funding decisions.If the funding decision has impacts on the project,the Agency will <br /> need to be notified of the impacts within the 30 days stated above. <br /> NCDA&CS(State Funds Govt Contract)Rev.7/14;12/14;8/17;4/2022,9,2022 <br /> Page 2 of 8 <br /> V.5 2022 <br />
The URL can be used to link to this page
Your browser does not support the video tag.