Browse
Search
Agenda - 04-01-2025; 8-k - VIPER Migration Implementation Assistance Extension
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 04-01-2025 Business Meeting
>
Agenda - 04-01-2025; 8-k - VIPER Migration Implementation Assistance Extension
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/27/2025 3:19:30 PM
Creation date
3/27/2025 3:28:17 PM
Metadata
Fields
Template:
BOCC
Date
4/1/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-k
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.
/
20
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
9 <br /> authority of its statutory mandate. <br /> In the event that public funds are unavailable or not appropriated for the performance of <br /> County's obligations under this Agreement, then this Agreement shall automatically <br /> expire without penalty to County immediately upon written notice to Provider of the <br /> unavailability or non-appropriation of public funds.It is expressly agreed that County shall <br /> not activate this non-appropriation provision for its convenience or to circumvent the <br /> requirements of this Agreement. <br /> In the event of a change in the County's statutory authority, mandate or mandated <br /> functions, by state or federal legislative or regulatory action, which adversely affects <br /> County's authority to continue its obligations under this Agreement, then this Agreement <br /> shall automatically terminate without penalty to County upon written notice to Provider <br /> of such limitation or change in County's legal authority. <br /> i. Signatures. This Agreement together with any amendments or modifications may be <br /> executed electronically. All electronic signatures affixed hereto evidence the consent of <br /> the Parties to utilize electronic signatures and the intent of the Parties to comply with <br /> Article 11A and Article 40 of North Carolina General Statute Chapter 66. <br /> j. Notices. Any notice required by this Agreement shall be in writing and delivered by <br /> certified or registered mail, return receipt requested to the following: <br /> Orange County Provider's Name: <br /> Attention: K. Saunders Federal Engineering, Inc. <br /> P.O. Box 8181 10560 Arrowhead Drive, #100 <br /> Hillsborough,NC 27278 Fairfax, VA 22030 <br /> [SIGNATURE PAGE TO FOLLOW] <br /> Revised 01/24 <br />
The URL can be used to link to this page
Your browser does not support the video tag.