Browse
Search
Agenda - 04-01-2025; 8-e - Approval of Professional Services Agreement for Historic Courthouse Square Building and Grounds Improvements
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 04-01-2025 Business Meeting
>
Agenda - 04-01-2025; 8-e - Approval of Professional Services Agreement for Historic Courthouse Square Building and Grounds Improvements
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/27/2025 3:25:52 PM
Creation date
3/27/2025 3:28:16 PM
Metadata
Fields
Template:
BOCC
Date
4/1/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-e
Document Relationships
Agenda for April 1, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 04-01-2025 Business Meeting
OTHER-2025-021- Efland EMS Station Stormwater Operations and Maintenance Plan Agreement with Orange County 3800 US 70 West,Efland
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-022- Approval of Professional Services Agreement for Historic Courthouse Square building and grounds improvements
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-023-Letters of Support for OWASA
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-007-Volunteer Week Proclamation (2)
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-008-County Government Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-009-Native Plant Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-011-Black Maternal Health Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-012-Fair Housing Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-015-Orange County Transportation Priority List for SPOT 8 FY 2027-2036 STIP
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-016-Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-017-Property TaxReleases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-018-Resolution to Rescind a County Review Officer Appointment
(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.
/
33
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
16 <br /> Attachment F- Hourly Rates Schedule <br /> Request for Qualifications <br /> Statement of qualifications <br /> IN WITNESS WHEREOF,the Parties hereto have executed this Agreement as of the day and date first above written in a number of counterparts, <br /> each of which shall, without proof or accounting for other counterparts, be deemed an original contract. <br /> ORANGE COUNTY: DESIGNER: <br /> By: By: <br /> Travis Myren, County Manager Joseph K. Oppermann, FAIA President <br /> Printed Name and Title Printed Name and Title <br /> Joseph K. Oppermann -Architect, P.A. <br /> 539 N.Trade Street <br /> Winston-Salem, NC 27101 <br /> 14 <br /> Revised 01/24 <br />
The URL can be used to link to this page
Your browser does not support the video tag.