Browse
Search
Agenda 06-03-2025; 8-q - Approval to Increase in the Letter of Credit Required from Travelers Indemnity Company for Secure Payment of Workers Compensation Deductibles
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-03-2025 Business Meeting
>
Agenda 06-03-2025; 8-q - Approval to Increase in the Letter of Credit Required from Travelers Indemnity Company for Secure Payment of Workers Compensation Deductibles
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/29/2025 1:43:13 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-q
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.
/
40
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
DocuSign Envelope ID: FCD9FE56-CF01-4E96-B983-B8E8DFE6811C <br /> 25 <br /> COLLATERAL EXHIBIT <br /> As security for the payment and performance of your Obligations to us, you shall unconditionally pledge and deliver to us and <br /> maintain the Collateral in the type and amount set forth in the Collateral Requirements section of the applicable Program Exhibit. In <br /> addition to the terms contained elsewhere in the Agreement,you agree to the provisions listed in this Collateral Exhibit concerning <br /> the Collateral provided. <br /> The following provisions apply to any Letters of Credit provided under the Agreement. <br /> 1. Any Collateral delivered to us and maintained by you under this section shall be clean, irrevocable, unconditional and <br /> automatically renewing and in form,content and by issuer satisfactory to us. You acknowledge that any failure by you to provide <br /> us with pursuant to our requirement will cause irreparable harm to us. <br /> 2. At least sixty (60) days prior to the expiration of any Collateral held by us, you shall deliver to us renewal or replacement <br /> Collateral in form,content and by issuer satisfactory to us.The aggregate amount of such renewal or replacement Collateral shall <br /> be the same amount as the expiring Collateral, unless we tell you in writing of such other amount as we, in our sole discretion, <br /> determine necessary to secure all of your Obligations to us. <br /> 3. At any time, we may require changes in the form, content, issuer or amount of any Collateral held by us to secure your <br /> Obligations. You shall provide such amended Collateral within 15 days after your receipt of our notice of the need for any such <br /> changes. <br /> Orange County THE TRAVELERS INDEMNITY COMPANY <br /> DocuSigned by: <br /> �1�.(� <br /> Bonnie Hammersly ocs�ssae�ssEa��.. Travelers,385 Washington Street <br /> 208 SOUTH CAMERON STREET St.Paul,MN 55102 <br /> HILLSBOROUGH,NC 27278 Attn:Stephanie Gardner <br /> BHAMMERSLEY@ORANGECOUNTYNC.GOV Email:SGARDNE2@travelers.com <br /> DocuSignedbyy: <br /> SU.&I. <br /> Gary Donaldson 704E51S1ACC14d9_. <br /> 208 SOUTH CAMERON STREET <br /> HILLSBOROUGH,NC 27278 <br /> GDONALDSON@ ORANGECOUNTYNC.GOV <br /> Version 09.14.20 Collateral Exhibit Orange County Page 18 <br /> CA Form-W04M5F19 <br /> ©(2019)The Travelers Indemnity Company.All rights reserved. <br />
The URL can be used to link to this page
Your browser does not support the video tag.