Browse
Search
Agenda 06-17-2025; 6-c - Condominium Agreement and Memorandum of Understanding with the Town of Carrboro for the Operation of the Drakeford Library Complex
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-17-2025 Business Meeting
>
Agenda 06-17-2025; 6-c - Condominium Agreement and Memorandum of Understanding with the Town of Carrboro for the Operation of the Drakeford Library Complex
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/12/2025 10:21:35 AM
Creation date
6/12/2025 10:27:17 AM
Metadata
Fields
Template:
BOCC
Date
6/17/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
6-c
Document Relationships
Agenda for June 17, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-17-2025 Business Meeting
ORD-2025-022- Approval of Fiscal Year 2025-26 Budget Ordinances and County Fee Schedule
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-023-Fiscal Year 2024-25 Budget Amendment #11
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-055-Specialty Warranty Deed to Orange County
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-059-Approval of the Visitors Bureau’s FY 2025-26 Marketing Agreement with Clean, Inc
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-060- Approval of the Visitors Bureau’s FY 2025-26 Agreement with Media Two Interactive, LLC
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-061-Contract Renewal with Siemens for HVAC Controls and Building Automation Services for FY 2025-26
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-062-JCPC Certification and County Plan for FY 2025-2026
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-063-County funding Plan
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-065- Approval of North Carolina Local Government Commission Audit Contract with Mauldin & Jenkins, LLC
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-024-Proclamation Honoring Jason Johnson as the 2025 Wells Fargo NC principal of the year
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-032-Refund-Release Resolution
(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.
/
63
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
20 <br /> party will retain its right of first refusal for any sale of the purchased Unit or <br /> Units by the third-party purchaser. <br /> Section 3: This right of first refusal shall be binding upon parties, however the rights pursuant <br /> to this Article are "personal" to the Town and County and the Town and County <br /> shall have no obligation under the terms of this Article to any third-party <br /> purchaser, its successors and/or assigns. <br /> Section 4: If any clause, provision or paragraph of this Article, shall for any reason, be held <br /> illegal, invalid, or unenforceable, such illegality, invalidity, or enforceability <br /> shall not affect any other clause, provision or paragraph hereof, and this Article <br /> shall be construed and enforced as if such illegal, invalid, or unenforceable <br /> clause,paragraph or other provision had not been contained herein. <br /> Section 5: This Article shall be effective upon the recording of this Declaration and continue <br /> for a period of fifteen (15) years, however, either party shall have the right to <br /> renew the first right of refusal for additional fifteen (15) year periods by <br /> providing written public record notice on or before thirty (30) days prior to the <br /> end of the each fifteen(15) year period. <br /> ARTICLE XI <br /> GENERAL PROVISIONS <br /> Section 1: All powers granted in the Declaration or the Bylaws to the Association shall be <br /> exercisable by the Executive Board, except as expressly provided in the <br /> Declaration, the Bylaws, or G.S. § 47-C. <br /> Section 2: The Association may adopt and enforce reasonable rules and regulations not in <br /> conflict with the Declaration and supplementary thereto, as more fully provided <br /> in the Bylaws. <br /> Section 3: The Association shall have the right to enforce, by any proceeding at law or in <br /> equity, all restrictions, conditions, covenants, reservations, liens and charges now <br /> or hereafter imposed by the provisions of this Declaration and the Bylaws <br /> of the Association. Failure by the Association to enforce any covenant or <br /> restriction herein shall in no event be deemed a waiver of the right to do so <br /> 18 <br />
The URL can be used to link to this page
Your browser does not support the video tag.