Browse
Search
Agenda - 03-18-2025; 8-c - Eno Arts Mill Suite 27 Lease Amendment
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 03-18-2025 Business Meeting
>
Agenda - 03-18-2025; 8-c - Eno Arts Mill Suite 27 Lease Amendment
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/13/2025 11:37:52 AM
Creation date
3/13/2025 11:39:33 AM
Metadata
Fields
Template:
BOCC
Date
3/18/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-c
Document Relationships
Agenda for March 18, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 03-18-2025 Business Meeting
Minutes 03-18-2025-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2025
ORD-2025-008-Fiscal Year 2024-25 Budget Amendment #7
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-009-Orange Grove Road Sidewalk Professional Engineering Services Contract and Approval of Budget Amendment 7-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-017- Eno Arts Mill Suite 27 Lease Amendment
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-018-Orange Grove Road Sidewalk Professional Engineering Services Contract and approval of budget amendment 7-A
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-019-Construction Contract Award for Piedmont Food Processing Center Heating,Ventilation, and Air Conditioning Replacement
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-020-Approval of Letter to the County’s US Congressional Delegation
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-006- Child Abuse Prevention Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
46
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
DocuSign Envelope ID: BC068335-AEB5-4583-B638-D7EDD3D550C4 <br /> 39 <br /> ORANGE COUNTY---DEPARTMENT USE ONLY---HARD COPY ONLY <br /> Department <br /> Party/Vendor Name: Eno River Mill, LLC Party/Vendor Contact Person: Frank Gailor Contact Phone: (919) 755-2250 <br /> Party/Vendor Address: 437 Dimmocks Mill Rd City Hillsborough State:NC Zip: 27278 Department: CM Mn Amount: <br /> The lesser of 90%of rent collected or$3k per quarter Purpose: Rent payment for Suite 29, Eno River Mill Budget Code(s): <br /> 37601020-580000 Vendor# 65919 (N/A if new vendor) Vendor is a BOCC consultant? Yes ❑ No❑ Contract Type: <br /> (Check one)New❑ Renewal❑ Amendment ® Effective Date Approved by Board Yes❑No❑ Agenda Date: <br /> This agreement is approved as to technical form and content: <br /> DocuSigned by: <br /> Department Director's SignatureCOME81B12B364B4 <br /> 'rAxuS m& Date: 7/27/2020 <br /> . <br /> Information Technologies <br /> (Applicable only to hardware/software purchases or related services)This agreement has been reviewed and is approved as to <br /> information technology content and specifications: <br /> Office of the Chief Information Officer Date: <br /> Risk Management <br /> This agreement is approved for sufficiency of insurance standards,specifications,and requirements: <br /> DocuSigned""by: <br /> ""� <br /> Office of Risk ManagementFAUSA. vv�.�,lib Date: 7/28/2020 <br /> 7FDCF9176800498_. <br /> Financial Services <br /> This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act: <br /> DocuSigned by: <br /> Office of the Chief Financial Officer O..Z� Date: 7/29/2020 <br /> 7D4E5181 ACC1409... <br /> Legal Services <br /> This agreement is approved as to legal form and sufficiency: <br /> DocuSigned by: <br /> Office of the County Attorney FDate: 7/29/2020 <br /> 4035CB8304CMA9... <br /> Clerk to the Board <br /> Received for record retention: <br /> Office of the Clerk to the Board Date: <br /> Revised December 2016 <br />
The URL can be used to link to this page
Your browser does not support the video tag.