Browse
Search
OTHER-2025-049-Approval of Sportsplex Management Services Agreement
OrangeCountyNC
>
Board of County Commissioners
>
Various Documents
>
2020 - 2029
>
2025
>
OTHER-2025-049-Approval of Sportsplex Management Services Agreement
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/8/2025 1:29:44 PM
Creation date
10/8/2025 1:28:32 PM
Metadata
Fields
Template:
BOCC
Date
6/3/2025
Meeting Type
Business
Document Type
Others
Agenda Item
8-p
Document Relationships
Agenda 06-03-2025; 12-1 - Information Item - May 20, 2025 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 12-2 - Information Item - Tax Collector’s Report - Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 12-3 - Information Item - Tax Collector’s Report - Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 12-4 - Information Item - Tax Collector’s Report – Foreclosure Chart
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 12-5 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 12-6 - Information Item - April 2025 Child Care Subsidy Monthly Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 4-a - Juneteenth Freedom Day Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 4-b - Proclamation Recognizing June 2025 as Pride Month in Orange County
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 5-a - Application for Zoning Atlas Amendment – 1125 New Grady Brown School Road, Hillsborough, Hillsborough Township
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 5-b - Application for Zoning Atlas Amendment – 9900 NC 57, Rougemont, Little River Township
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 5-c - Unified Development Ordinance Text Amendments – Telecommunication Facilities Standards
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 5-d - Unified Development Ordinance Text Amendments – Solar Array Standards
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 6-a - Approval of Solid Waste Master Plan – Path to Zero Waste
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-b - Motor Vehicle Property Tax Releases-Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-c - Property Tax Releases-Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-d - Approval of Interlocal Agreement with Durham County for Billing and Collection of Orange County Solid Waste Program Fees for Town of Chapel Hill Properties Located in Durham County
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-e - National Gun Violence Awareness Day Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-f - Pollinator Week Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-g - National Trails Day Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-h - Fiscal Year 2024-25 Budget Amendment #10
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-i - Approval of Staff Computer Lease Purchase Agreement for Orange County Schools
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-j - Schools Adequate Public Facilities Ordinance – Approval and Certification of 2025 Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-k - Major Subdivision Preliminary Plat Application – Eden View Acres
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-l - Request for Road Additions to the State-Maintained Secondary Road System for Zieger Lane and Cattail Lane
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-m - Lease Amendment for the Communications Tower at 3605 Walnut Grove Church Road, Hillsborough
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-n - Approval of FY26 Annual Work Program for Transit Updates
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-o - Contract Approval for Recycling and Municipal Solid Waste Processing
(Attachment)
Path:
\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
(Attachment)
Path:
\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
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-r - Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-s - DSS Computer Peripheral Surplus Declaration and Donation to Triangle Ecycling
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-t - Resolution of Approval – Conservation Easement on Property owned by Jane Saiers and Darin Knapp (RambleRill Farms)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda 06-03-2025; 8-u - Approval of Health Department Fee Changes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
Agenda for June 3, 2025 BOCC Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
36
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 : 177AA06A-30B442FF-A85A-78B5A7C51 DBE <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 /> modifications may be executed electronically . All electronic signatures affixed hereto <br /> evidence the consent of the parties to utilize electronic signatures and the intent of the <br /> parties to comply with Article 11A and Article 40 of North Carolina General Statute Chapter <br /> 66 . <br /> 13 . 23 Priority . In any dispute regarding the meaning of any term or provision <br /> herein or of the responsibilities of the parties the parties may reference the Owner' s Request <br /> for Proposals together with attachments (" UP " ) , the Facility Policy Manual , and the <br /> Manager' s Proposal together with attachments and such documents may inform the parties <br />
The URL can be used to link to this page
Your browser does not support the video tag.