My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
04/18/2017 (2)
CBCC
>
Meetings
>
2010's
>
2017
>
04/18/2017 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/29/2025 1:28:02 PM
Creation date
5/22/2017 11:31:18 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
04/18/2017
Meeting Body
Board of County Commissioners
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
229
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
The records and documentation referred to in the above paragraph shall be subject to one (1) annual <br />audit at a reasonable time during this contract, with at least thirty (30) days written notice; provided, <br />however, such activity shall be conducted only during normal business hours of the Society and at the <br />expense of the County, which expense shall not be paid out of or deducted from the compensation <br />described in Article 5.0. Any such audit shall be limited to records and documentation relating to <br />revenues and expenditures of funds provided by or due to the County. <br />ARTICLE 11.0- TERMINATION <br />11.1 This Contract may be terminated by the County at its convenience, by giving 180 days written notice <br />to the Society. The County may, if due to the fault of the Society, without prejudice to any other right or <br />remedy, after 90 days written notice, terminate this Contract if: <br />A. The Society is adjudged to be bankrupt or insolvent. <br />B. The Society makes any assignment for the benefit of creditors. <br />C. A trustee or receiver is appointed for the Society or for any of the Society's property. <br />D. The Society files a petition or seeks in any manner to take advantage of any debtor's actor to reorganize <br />under bankruptcy or any similar law. <br />E. The Society violates any material provision of this Contract and has failed to cure such violation after <br />30 days written notice from the County, which describes the alleged violation, and requests cure. <br />11.2 The Society may terminate this Contract by submitting a written notice to the County dated not less <br />than 180 days prior to the termination date and stating the reason(s) for such termination. <br />11.3 Termination is effective on the date specified on the written notice. In any event of termination <br />under this paragraph, the Society shall be paid for all animals received until termination, and shall retain <br />all rights and remedies, if any, provided by law. <br />ARTICLE 12.0 -NOTICES AND ADDRESSES <br />12.1 NOTICES BY SOCIETY TO COUNTY: All notices required and/or made pursuant to this Contract to be <br />given by the Society to the County shall be given by the United States Postal Services, Certified Mail, <br />Return Receipt Requested, to the following County address of record: <br />Indian River County Department of Emergency Services <br />422543 rd Avenue <br />Vero Beach, Florida 32967 <br />Attention: Director of Emergency Services <br />12.2 NOTICES BY COUNTY TO SOCIETY: All notices required and/or made pursuant to this Contract to <br />be given by the County to the Society shall be made in writing and shall be by the United States Postal <br />Service, Certified Mail, Return Receipt Requested, to the following Society's address of record: <br />Humane Society of Vero Beach and Indian River County, Inc. <br />6230 771h Street <br />Vero Beach, FL 32967 <br />Attention: Michael J. Mandel, Executive Director <br />M <br />P145 <br />
The URL can be used to link to this page
Your browser does not support the video tag.