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
9 <br /> 4.1 Term.The Term of this Agreement shall begin on the Effective Date and, unless <br /> sooner terminated pursuant to the provisions of Section 4.2 below, shall expire on June 30, <br /> 2030. <br /> Notwithstanding anything to the contrary herein, Owner's engagement of Manager as <br /> provided herein and Manager's acceptance of such engagement are each expressly <br /> subject to and conditioned upon Manager's presentation of a draft Pro Forma budget, and <br /> Owner's approval of the draft Pro Forma budget, within sixty (60) days after the Effective <br /> Date. If Owner does not approve Manager's draft Pro Forma budget, this Agreement shall <br /> be null and void and Manager shall retain the first two months fees paid to it, as full <br /> compensation for its consulting services in preparing the draft Pro Forma budget. <br /> 4.2 Early Termination. This Agreement may be terminated by Owner or <br /> Manager, with or without cause, at any time by providing the other party with written <br /> notice on or before the date such terminating party wishes to terminate this Agreement <br /> (the "Termination Date") as provided in this subsection. <br /> (a) For Owner's Convenience: Owner shall have the right to terminate this <br /> Agreement for any reason or no reason upon twelve (12) months' notice to Manager. <br /> (b) For Manager's Convenience: Manager shall have the right to terminate <br /> this Agreement for any reason or no reason upon twelve (12) months' notice to Owner. <br /> 4.3 Effect of Early Termination. <br /> (a) Upon termination or expiration of this Agreement for any reason, (i) <br /> Manager shall promptly discontinue the performance of all services hereunder, (ii) the <br /> Owner shall promptly pay Manager all fees due Manager up to the date of termination or <br /> expiration (subject to proration if the Term ends other than at the end of the Fiscal Year), <br /> (iii) Manager shall make available to the Owner all data, electronic files, documents, <br /> procedures, reports, estimates, summaries, and other such information and materials with <br /> respect to the Facility as may have been accumulated by Manager in performing its <br /> obligations hereunder, whether completed or in process, (iv) Manager shall, in a <br /> commercially reasonable manner, cooperate and assist Owner in the transition of <br /> management to the successor Facility manager, and (v) Manager shall transfer to Owner all <br /> funds in all Operating Accounts. <br /> (b) Without any further action on part of Manager or Owner, the Owner shall, or <br /> shall cause the successor Facility Manager to, assume all obligations arising after the date <br /> of such termination or expiration, under any Service Contracts, Revenue Generating <br /> Contracts, booking commitments and any other Facility agreements entered into by <br /> Manager in furtherance of its duties hereunder. Any obligations of the parties that are <br /> designated herein to survive expiration or termination of this Agreement shall survive early <br /> termination hereof. <br />
The URL can be used to link to this page
Your browser does not support the video tag.