Browse
Search
Agenda - 03-06-2025; 8-h - Sportsplex Indoor Swimming Pool HVAC Unit Replacement Contract Award and Approval of Budget Amendment #6-A
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 03-06-2025 Business Meeting
>
Agenda - 03-06-2025; 8-h - Sportsplex Indoor Swimming Pool HVAC Unit Replacement Contract Award and Approval of Budget Amendment #6-A
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/27/2025 10:38:45 AM
Creation date
2/27/2025 10:40:30 AM
Metadata
Fields
Template:
BOCC
Date
3/6/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-h
Document Relationships
Agenda for March 6, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 03-06-2025 Business Meeting
Minutes 03-06-2025-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2025
OTHER-2025-011- Sportsplex Indoor Swimming Pool HVAC Unit Replacement Contract Award and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-012-Administrative Correction to USDA Lease at Bonnie B. Davis Environmental and Agricultural Center
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-013-Award of Professional Services Agreement for County Grounds Maintenance
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-014- Contract Amendment with Farragut Systems, Inc. for Land Records Computer Assisted Mass appraisal
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-003-Women’s History Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-004-World Water Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-005-Orange County Creek Week 2025 Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-012-Motor Vehicle Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-013-Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-014-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.
/
13
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
7 <br /> 6. NON—APPROPRIATION <br /> a. Contractor acknowledges that Owner is a governmental entity, and the validity of this <br /> Agreement is based upon the availability of public funding under the authority of its statutory <br /> mandate. <br /> b. In the event that public funds are unavailable or not appropriated for the performance of <br /> Owner's obligations under this Agreement, then this Agreement shall automatically expire <br /> without penalty to Owner immediately upon written notice to Contractor of the unavailability <br /> or non-appropriation of public funds. It is expressly agreed that Owner shall not activate this <br /> non-appropriation provision for its convenience or to circumvent the requirements of this <br /> Agreement. <br /> c. In the event of a change in the Owner's statutory authority, mandate or mandated functions,by <br /> state or federal legislative or regulatory action, which adversely affects Owner's authority to <br /> continue its obligations under this Agreement, then this Agreement shall automatically <br /> terminate without penalty to Owner upon written notice to Contractor of such limitation or <br /> change in Owner's legal authority. <br /> 7. NOTICES <br /> Any notice required by this Agreement shall be in writing and delivered by certified or registered mail, <br /> return receipt requested to the following: <br /> Owner: Contractor: <br /> Orange County Comfrort Systems USA(Mid Atlantic) LLC <br /> Attn: A. Barnes Attn: David N. Allen <br /> P.O. Box 8181 1057 Bill Tuck Hwy <br /> Hillsborough,NC 27278 South Boston, VA 24592 <br /> 8. MISCELLANEOUS <br /> a. Duties and Obligations imposed by the Contract Documents shall be in addition to any Duties <br /> and Obligations imposed by state, federal or local law, rules,regulations and ordinances. <br /> b. No act or failure to act by the Owner or Contractor shall constitute a waiver of any right or <br /> duty granted them under the Contract Documents, nor shall any act or failure to act constitute <br /> any approval except as specifically agreed in writing. <br /> c. The Work shall be tested and inspected as required by the Contract Documents and as required <br /> by law. Unless prohibited by law the costs of all such tests and inspections related to state and <br /> federal codes such as ADA, Administrative, Electrical, Plumbing, Mechanical and Building <br /> Codes shall be borne by the Contractor. The costs for material and structural testing shall be <br /> conducted by an independent third party at the expense of the Owner. Delays related to any of <br /> the aforementioned tests and inspections shall not be grounds for delaying the completion of <br /> the work. If any such tests and inspections reveal deficiencies in the Work such that the Work <br /> does not comply with terms or requirements of the Contract Documents and the requirements <br /> of any code or law the Contractor is solely responsible for the cost of bringing such <br /> deficiencies into compliance with the terms of the Contract Documents and any code or law. <br /> Revised 01/24 5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.