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
4 <br /> FACILITY MANAGEMENT AGREEMENT <br /> THIS FACILITY MANAGEMENT AGREEMENT(the "Agreement") is made and entered into this <br /> _____ day of 2025 (the "Effective Date"), by and between Orange County, a political <br /> subdivision of the State of North Carolina (the "Owner"), and Recreation Factory Partners, <br /> Inc., a North Carolina Corporation having its principal office in Hillsborough, North Carolina <br /> (the "Manager"). <br /> RECITALS <br /> WHEREAS, Owner owns the infrastructure, buildings, parking, lighting, sports <br /> playing surfaces, sports equipment, and all other hard assets associated with the athletic <br /> facility as the same exist now or may exist in the future including improvements related <br /> thereto specifically located at 101 Meadowlands Drive, Hillsborough, North Carolina 27278, <br /> as the same exist now or may exist in the future, known as the "Orange County Sportsplex" <br /> or any other name(s) that may be identified in the future (hereinafter the "Facility"); <br /> WHEREAS, Manager has expertise in providing management services for multi- <br /> purpose athletic facilities throughout the United States; <br /> WHEREAS, Owner and Manager desire for Manager to operate and manage the <br /> Facility subject to the terms and conditions set forth herein; <br /> NOW THEREFORE, in consideration of the promises and covenants herein <br /> contained and other good and valuable consideration, the receipt of which is hereby <br /> acknowledged, Owner and Manager agree as follows: <br /> ARTICLE 1 DEFINITIONS <br /> 1.1. Definitions. For purposes of this Agreement, the following terms have the <br /> meanings referred to in this Section: <br /> Affiliate: A person or company that directly or indirectly, through one or more <br /> intermediaries, controls or is controlled by, or is under common control with, a specified <br /> person or company. <br /> Agreement: The "Agreement" shall mean this Agreement, together with all exhibits <br /> attached hereto (each of which are incorporated herein as an integral part of this <br /> Agreement), as amended, supplemented or restated from time to time. <br /> Approved Budgets: The "Approved Budgets" consist of the annual operating <br /> budget of the Facility and the annual cash flow budget of the Facility. The cash flow budget <br /> indicates monthly receipts and disbursements from July 1 through June 30 and includes <br /> beginning and ending cash. <br /> Base Management Fee: The "Base Management Fee" shall have the meaning <br /> ascribed to such term in Exhibit B. <br />
The URL can be used to link to this page
Your browser does not support the video tag.