My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2005-356
CBCC
>
Official Documents
>
2000's
>
2005
>
2005-356
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/12/2016 12:03:15 PM
Creation date
9/30/2015 9:24:12 PM
Metadata
Fields
Template:
Official Documents
Official Document Type
Contract
Approved Date
11/01/2005
Control Number
2005-356
Agenda Item Number
7.M.
Entity Name
Florida Communities Trust
Russell Family LTD.
Subject
Grant Contract
Area
Russell Grove River Buffer Jones Pier LAAC site
Supplemental fields
SmeadsoftID
5261
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
20
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
Recipient fails to cure said material adverse change within thirty (30) days <br /> from the date written notice is sent to the Recipient by FCT ; <br /> C . If any reports or documents required by this Agreement have not been <br /> timely submitted to FCT or have been submitted with incorrect, <br /> incomplete or insufficient information ; or <br /> d . If the Recipient fails to perform and complete in timely fashion any of its <br /> obligations under this Agreement . <br /> 2 . Upon the happening of an Event of Default, FCT may, at its option , upon thirty <br /> (30) calendar days from the date written notice is sent to the Recipient by FCT and upon the <br /> Recipient ' s failure to timely cure, exercise any one or more of the following remedies , either <br /> concurrently or consecutively, and the pursuit of any one of the following remedies shall not <br /> preclude FCT from pursuing any other remedies contained herein or otherwise provided at law or <br /> in equity : <br /> a . Terminate this Agreement, provided the Recipient is given at least thirty <br /> (30) days prior written notice of such termination . The notice shall be <br /> effective when placed in the United States mail, first class mail , postage <br /> prepaid, by registered or certified mail -return receipt requested, to the <br /> address set forth in paragraph V . 2 . herein ; <br /> b . Commence an appropriate legal or equitable action to enforce <br /> performance of this Agreement ; <br /> C , Withhold or suspend payment of all or any part of the FCT Award ; <br /> d . Exercise any corrective or remedial actions , including, but not limited to , <br /> requesting additional information from the Recipient to determine the <br /> reasons for or the extent of non-compliance or lack of performance or <br /> issuing a written warning to advise that more serious measures may be <br /> taken if the situation is not corrected; or <br /> e . Exercise any other rights or remedies which may be otherwise available <br /> under law, including, but not limited to , those described in paragraph IX . 3 . <br /> 3 . FCT may terminate this Agreement for cause upon written notice to the Recipient. <br /> Cause shall include , but is not limited to : fraud; lack of compliance with applicable rules , laws <br /> and regulations ; failure to perform in a timely manner; failure to make significant progress <br /> toward Project Plan and Management Plan approval ; and refusal by the Recipient to permit <br /> public access to any document, paper, letter, or other material subject to disclosure under <br /> Chapter 119 , Fla . Stat. , as amended . Appraisals , and any other reports relating to value , offers <br /> and counteroffers are not available for public disclosure or inspection and are exempt from the <br /> 05-038-FF5 <br /> October 13 , 2005 <br /> Reimbursement <br /> - 17 - <br />
The URL can be used to link to this page
Your browser does not support the video tag.