Browse
Search
Agenda 01-20-2026; 8-l - Contract Award for Electric Vehicle Charging Station Installation at Justice Facility & Hillsborough Commons Facilities
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2026
>
Agenda - 01-20-2026 Business Meeting
>
Agenda 01-20-2026; 8-l - Contract Award for Electric Vehicle Charging Station Installation at Justice Facility & Hillsborough Commons Facilities
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2026 10:54:49 AM
Creation date
1/15/2026 10:56:42 AM
Metadata
Fields
Template:
BOCC
Date
1/20/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-l
Document Relationships
Agenda for January 20, 2026 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 01-20-2026 Business Meeting
ORD-2026-001-Fiscal Year 2025-26 Budget Amendment #6
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-002-Ordinance Execution for Unified Development Ordinance Text Amendments Impervious Surfaces, Watershed Protection Overlay Districts and stream buffers
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-003-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
OTHER-2026-001-Presentation of Annual Comprehensive Financial Report for FYE 6302025 and
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-003-Advertisement of Tax Liens on Real Property
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
PRO-2026-001-International Holocaust Remembrance Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
RES-2026-002-Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-003-Late Applications for Property Tax Exemption-Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-004-Extension of 2026 Tax Listing Period
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-005-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
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 /> functions, by state or federal legislative or regulatory action, which adversely affects <br /> County's authority to continue its obligations under this Agreement, then this Agreement <br /> shall automatically terminate without penalty to County upon written notice to Provider <br /> of such limitation or change in County's legal authority. <br /> i. Si_nom. This Agreement together with any amendments or modifications may be <br /> executed electronically. All electronic signatures affixed hereto evidence the consent of <br /> the Parties to utilize electronic signatures and the intent of the Parties to comply with <br /> Article 11A and Article 40 of North Carolina General Statute Chapter 66. <br /> j. Notices. Any notice required by this Agreement shall be in writing and delivered by <br /> certified or registered mail,return receipt requested to the following: <br /> Orange County Provider's Name <br /> Attention:A. Barnes Brady Trane Services, Inc <br /> P.O. Box 8181 2025 16th Street <br /> Hillsborough,NC 27278 Greensboro,NC 27405 <br /> [SIGNATURE PAGE TO FOLLOW] <br /> Revised 01/24 <br /> 7 <br />
The URL can be used to link to this page
Your browser does not support the video tag.