Browse
Search
Agenda 06-03-2025; 8-p - Approval of Sportsplex Management Services Agreement
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-03-2025 Business Meeting
>
Agenda 06-03-2025; 8-p - Approval of Sportsplex Management Services Agreement
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/29/2025 1:42:46 PM
Creation date
5/29/2025 1:55:38 PM
Metadata
Fields
Template:
BOCC
Date
6/3/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-p
Document Relationships
Agenda for June 3, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
ORD-2025-017-An Ordinance Amending The Orange county Zoning Atlas(Grady A Brown)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-018-An Ordinance Amending the Orange County Zoning Atlas(Little River)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-019-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-020-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-021-Fiscal year 2024-25 budget amendment #10
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-042-Application for Zoning Atlas Amendment – 1125 New Grady Brown School Road Hillsborough, Hillsborough Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-043-Statement of Consistency of a Proposed Zoning Atlas Map Amendment with the Adopted Orange County 2030 Comprehensive Plan
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-045-Unified Development Ordinance Text Amendments – Telecommunication Facilities Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-046-Unified Development Ordinance Text Amendments – Solar Array Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-047- Approval of Interlocal Agreement with Durham County for Billing and Collection of Orange County Solid Waste Program Fees for Town of Chapel Hill Properties in Durham county
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-051-Contract Approval for Recycling and Municipal Solid Waste Processing
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-052-Approval to Increase in the Letter of Credit Required from Travelers Indemnity Company for Secure Payment of Workers Compensation Deductibles
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-053- Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-019-Juneteenth Freedom Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-020-Proclamation Recognizing June 2025 as Pride Month in Orange County
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-021-National Gun Violence Awareness Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-022-Pollinator Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-023-National Trails Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-025-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-026-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-027-Resolution to approve lease purchase agreement
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-029-Resolution of Approval – Conservation Easement on Property owned by Jane Saiers and Darin Knapp RambleRill Farms
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-030-DSS Computer Peripheral Surplus Declaration and Donation to Triangle Ecycling
(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.
/
39
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
29 <br /> materials," or other similar designations in, or otherwise subject to regulation under, the <br /> Comprehensive Environmental Response, Compensation and Liability Act of 1980, as <br /> amended by the Superfund Amendments and Reauthorization Act of 1986 (CERCLA), 42 <br /> U.S.C. §§ 9601 et seq.; the Toxic Substance Control Act (TSCA), 15 U.S.C. §§ 2601 et <br /> seq.; the Hazardous Materials Transportation Act, 49 U.S.C. §§ 1802 et seq.; the Resource <br /> Conservation and Recovery Act (RCRA), 42 U.S.C. §§ 9601 et seq.; The Clean Water Act <br /> (CWA), 33 U.S.C. §§ 1251 et seq.; the Safe Drinking Water Act, 42 U.S.C. §§ 300(f) et seq.; <br /> the Clean Air Act (CAA), 42 U.S.C. §§ 7401 et seq.; all as amended; any law, rule, or <br /> regulation, federal, state or local, now or hereafter in existence, governing or relating to the <br /> creation, use, storage, sale, retention, or transportation of hazardous or toxic substances <br /> and wastes; in the plans, rules, regulations or ordinances adopted, or other criteria and <br /> guidelines promulgated pursuant to the preceding laws or other similar laws, regulations, <br /> rule or ordinance now or hereafter in effect; and any other substances, constituents or <br /> wastes subject to environmental regulations under any applicable federal, state or local law, <br /> regulation or ordinance now or hereafter in effect. "Hazardous Substance" includes but is <br /> not restricted to asbestos, polychlorobiphenyls ("PCBs"), and petroleum (in any form or <br /> nature). <br /> Hazardous Substances shall not include fuel maintained on site to fuel any <br /> emergency power generators and other required equipment used at the Facility and shall <br /> not include typical cleaning supplies, all of which Manager shall use, hold, and store in in <br /> commercially reasonable quantities and conditions for use in accordance with label <br /> instructions. <br /> 13.20 States of Emergency. During any state of emergency affecting Orange <br /> County that is declared or proclaimed pursuant to the authority granted by Article 1A of <br /> North Carolina General Statute 166A the Owner may suspend the terms of this Agreement, <br /> restrict access to the Facility, and utilize the Facility as may be needed if it is determined by <br /> Orange County officials that doing so will assist in addressing the cause or effects of the <br /> emergency. Action taken pursuant to this section shall not constitute a default or breach of <br /> the Agreement by either party. <br /> 13.21 Non-Appropriation. Manager acknowledges that Owner is a <br /> governmental entity, and the validity of this Agreement is based upon the availability of <br /> public funding under the authority of its statutory mandate. If public funds are unavailable <br /> or not appropriated for the performance of Owner's obligations under this Agreement, then <br /> this Agreement shall automatically expire without penalty to Owner immediately upon <br /> written notice to Manager of the unavailability or non-appropriation of public funds. In the <br /> event of a change in the Owner's statutory authority, mandate, or mandated functions, by <br /> state or federal legislative or regulatory action or state or federal judicial action, which <br /> adversely affects Owner's authority to continue its obligations under this Agreement, then <br /> this Agreement shall automatically terminate without penalty to Owner upon written notice <br /> to Manager of such limitation or change in Owner's legal authority. <br /> 13.22 Signatures. This Agreement together with any amendments or <br />
The URL can be used to link to this page
Your browser does not support the video tag.