Common use of General Terms and Conditions Clause in Contracts

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 2 contracts

Samples: Model Contract, cams.ocgov.com

AutoNDA by SimpleDocs

General Terms and Conditions. A. Governing Law (PART 2) All other terms and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. conditions in Seller's General Terms and Conditions 29 AAfor Export Oil Sale/Purchase Contracts (“GTC”) apply, except as amended in the special conditions here- above and excluding the commercial terms contemplated in such GTC. Headings 29 BBAny provisions in Seller’s GTC which allow the Seller to suspend delivery of Export Oil under this Heads of Agreement or the subsequent Export Oil Sales Agreement shall act only to cancel affected lifting which will be rescheduled by mutual agreement. Severability… 29 CCThe arbitration provisions (Article 37) and general business ethics (Article 43) of the Contract shall apply mutatis mutandis. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope to Addendum Four- Export Oil Lifting and Reporting Export Oil Lifting and Reporting (Assuming first lifting in January ) No Later Than Quarter preceding First Lifting Quarter Oct. Quarterly Petroleum Costs, Supplementary Costs and Remuneration Report (“Quarterly Report”) agreed (for First Lifting Quarter) 15th Nov. Forward Quantity Statement for First Lifting Quarter (Price = October price, or September price if Oct not available)) 1st Dec. January crude nomination (acceptance of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2all Month nominations by 20th) 10th First Lifting Quarter Jan. February crude nomination Quarterly Report agreed (for Second Lifting Quarter) 10th 15th Feb. Forward Quantity Statement for Second Lifting Quarter (Price=January price, hereinafter referred to as “CONTRACT” is or December price if January not available) March crude nomination 1st 10th Mar. April crude nomination 10th Second Lifting Quarter Apr. May crude nomination Lifting Statement 10th May Forward Quantity Statement (For Third Quarter) (Price = Xxxxx xxxxx or March price if April not available) June crude nomination Quarterly Report agreed (Adjustment made between the County of Orangefor First Quarter actuals) 1st 10th 15th June July crude nomination 10th Third Lifting Quarter July August crude nomination Lifting Statement 10th Aug. Forward Quantity Statement ( For Fourth Quarter) (Price = July price, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporationor June price if July not available) September crude nomination Quarterly Report agreed (Adjustment made for Second Quarter actuals) 1st 10th 15th Sep. October crude nomination 10th Fourth Lifting Quarter Oct. November crude nomination Lifting Statement 10th Nov. Forward Quantity Statement ( For next Quarter) (Price = October price, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”September price if October not available) December crude nomination Quarterly Report agreed (Adjustment made for Third Quarter actuals) 1st 10th 15th Dec. January crude nomination 10th

Appears in 2 contracts

Samples: Development and Production Service Contract, Development and Production Service Contract

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0022-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Laura’s House, a California non-non- profit corporationorganization, with a place of business at ; 000 Xxxxxxxxx Xxxxx, Xxxxx 000, Xxxxxx Xxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 2 contracts

Samples: Period Salaries Benefits Salary Match Benefit Match Total, Period Salaries Benefits Salary Match Benefit Match Total

General Terms and Conditions. A. Governing Law and Venue 23 14 B. Entire Contract 23 14 C. Amendments 23 14 D. Taxes 23 14 E. Delivery 23 14 F. Acceptance/Payment 23 14 G. Warranty 23 14 H. Patent/Copyright Materials/Proprietary Infringement 24 15 I. Assignment or Sub-Contracting 24 15 J. Non-Discrimination 24 15 K. Termination 24 15 L. Consent to Breach Not not Waiver 24 15 M. Remedies Not Exclusive 25 15 N. Independent Contractor 25 15 O. Performance 25 16 P. Insurance… 25 Insurance 16 Q. Bills and Liens (Intentionally left blank) 28 19 R. Changes (Intentionally left blank) 28 19 S. Change of Ownership. 28 Ownership 19 T. Force Majeure 28 19 U. Confidentiality 28 20 V. Compliance with Laws. 28 W. Freight Law 20 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 20 X. Pricing (Intentionally left blank) 29 20 Y. Intentionally left blank 29 Waiver of Jury Trial 20 Z. Terms and Conditions 29 20 AA. Headings 29 20 BB. Severability… 29 Severability 20 CC. Calendar Days 29 20 DD. Attorney Fees 29 20 EE. Interpretation 29 20 FF. Authority (Intentionally left blank) 29 21 GG. Employee Eligibility Verification 29 21 HH. Indemnification 30 Provisions 21 II. Audits/Inspections 30 CONTRACT 21 Signature Page 31 23 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification OC Community Resources Reimbursement Policy Exhibit 2 – Drug-Free Workplace This Agreement #17Number 18-2728-xxxx0025-M2HRC, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at 0000 Xxxxx Xxxxxxxx, Xxxxx Xxx, XX 00000-0000; (hereinafter referred to as “COUNTY”) and Orange County Human Relations Council, a nonprofit corporation, in the State of California, with a place of business at 0000 X. Xxxxxxx Ave., Suite 115, Santa Ana, CA 92705, DUNS Number 039841668; (hereinafter referred to as “CONTRACTOR,” ”) with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 2 contracts

Samples: cams.ocgov.com, cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight X. Xxxxxxx (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement ## 17-27-xxxx-M2TSR, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 2 contracts

Samples: cams.ocgov.com, cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 13 B. Entire Contract 23 13 C. Amendments 23 13 D. Taxes 23 13 E. Delivery 23 13 F. Acceptance/Payment 23 13 County of Orange Page 2 of 22 Kingdom Causes, Inc. dba City Net OC Community Resources FY 16-17: Community Resource Mobilization & Coordination Services Contract #16-23-0035-PS G. Warranty 23 13 H. Patent/Copyright Materials/Proprietary Infringement 24 14 I. Assignment or Sub-Contracting 24 14 J. Non-Discrimination 24 14 K. Termination 24 14 L. Consent to Breach Not Waiver 24 14 M. Remedies Not Exclusive 25 14 N. Independent Contractor 25 14 O. Performance 25 15 P. Insurance… 25 Insurance 15 Q. Bills and Liens (Intentionally left blank) 28 17 R. Changes (Intentionally left blank) 28 18 S. Change of Ownership. 28 /Name, Litigation Status, Conflicts with County 18 T. Force Majeure 28 18 U. Confidentiality 28 18 V. Compliance with Laws. 28 Laws 18 W. Freight (F.O.B.F.O.B. Destination) (Intentionally left blank) 29 18 X. Pricing (Intentionally left blank) 29 18 Y. Intentionally left blank 29 18 Z. Terms and Conditions 29 18 AA. Headings 29 18 BB. Severability… 29 Severability 19 CC. Calendar Days 29 19 DD. Attorney Fees 29 19 EE. Interpretation 29 19 FF. Authority (Intentionally left blank) 29 19 GG. Employee Eligibility Verification 29 19 HH. Indemnification 30 19 II. Audits/Inspections 30 CONTRACT 20 Signature Page 31 21 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Cost Proposal Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – OC Community Resources Contract Reimbursement Policy revised February 7, 2019 Exhibit 3 – Drug-Free Workplace County of Orange Page 3 of 22 Kingdom Causes, Inc. dba City Net OC Community Resources FY 16-17: Community Resource Mobilization & Coordination Services Contract #16-23-0035-PS This Agreement Agreement, #1716-2723-xxxx0035-M2, PS hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of CaliforniaCalifornia with a place of business at 0000 Xxxxx Xxxxx Xxxxxx, Xxxxxxxx “X,” Xxxxx Xxx, XX 00000-0000; hereinafter referred to as “COUNTY,” and CONTRACTOR Kingdom Causes, Inc. dba City Net, a California non-profit corporation, in the State of California with a place of business at 000 Xxxxxxx Xxx., Xxxx Xxxxx, XX 00000; (hereinafter referred to as “CONTRACTOR,” ”) with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.” This Agreement, hereinafter referred to as CONTRACT, is entered into on October 1, 2016.

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 18 B. Entire Contract 23 18 C. Amendments 23 18 D. Taxes 23 18 E. Delivery 23 18 F. Acceptance/Payment 23 18 G. Warranty 23 18 H. Patent/Copyright Materials/Proprietary Infringement 24 18 I. Assignment or Sub-Contracting 24 19 J. Non-Discrimination 24 19 K. Termination 24 19 L. Consent to Breach Not not Waiver 24 19 M. Remedies Not Exclusive 25 19 N. Independent Contractor 25 CONTRACTOR 19 O. Performance 25 19 P. Insurance… 25 Insurance 20 Q. Bills and Liens (Intentionally left blank) 28 22 R. Changes (Intentionally left blank) 28 22 S. Change of Ownership. 28 Ownership 22 T. Force Majeure 28 22 U. Confidentiality 28 23 V. Compliance with Laws. 28 Law 23 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 23 X. Pricing (Intentionally left blank) 29 23 Y. Intentionally left blank 29 Waiver of Jury Trial 23 Z. Terms and Conditions 29 23 AA. Headings 29 23 BB. Severability… 29 Severability 23 CC. Calendar Days 29 23 DD. Attorney Fees 29 23 EE. Interpretation 29 23 FF. Authority (Intentionally left blank) 29 24 GG. Employee Eligibility Verification 29 24 HH. Indemnification 30 Provisions 24 II. Audits/Inspections 30 CONTRACT 24 Signature Page 31 26 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget CONTRACTOR’s Cost Proposal Attachment D – Staffing Plan Attachment E – Performance Standards EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17Exhibit 2 – OC Community Resources Reimbursement Policy Exhibit 3 – Drug-27-xxxx-M2, hereinafter referred Free Workplace Exhibit 4 - Lobbying Form Exhibit 5 – Disclosure Form to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”Report Lobbying Exhibit 6 – Debarment & Suspension

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 36 B. Entire Contract 23 36 C. Amendments 23 36 D. Taxes 23 36 E. Delivery 23 36 F. Acceptance/Payment 23 36 G. Warranty 23 36 H. Patent/Copyright Materials/Proprietary Infringement 24 37 I. Assignment or Sub-Contracting 24 37 J. Non-Discrimination 24 37 K. Termination 24 37 L. Consent to Breach Not Waiver 24 37 M. Remedies Not Exclusive 25 38 N. Independent Contractor 25 38 O. Performance 25 38 P. Insurance… 25 Insurance 38 Q. Bills and Liens (Intentionally left blank) 28 41 R. Changes (Intentionally left blank) 28 41 S. Change of Ownership. 28 Ownership 41 T. Force Majeure 28 41 U. Confidentiality 28 41 V. Compliance with Laws. 28 Laws 41 W. Freight (F.O.B.) (Intentionally left blank) 29 42 X. Pricing (Intentionally left blank) 29 42 Y. Intentionally left blank 29 42 Z. Terms and Conditions 29 42 AA. Headings 29 42 BB. Severability… 29 Severability 42 CC. Calendar Days 29 42 DD. Attorney Fees 29 42 EE. Interpretation 29 42 FF. Authority (Intentionally left blank) 29 42 GG. Employee Eligibility Verification 29 42 HH. Indemnification 30 43 II. Audits/Inspections 30 43 CONTRACT Signature Page 31 44 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Attachment F – Office on Aging Focal Points Attachment G - Proposal Exhibit 1 – County of Orange Child Support Enforcement Exhibit 2 – OC Community Resources Contract Reimbursement Policy Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure of Lobbying Activities This Agreement #No. 17-27-xxxx0025-M2FSCP, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR St. Jude Hospital, Inc. dba St. Jude Medical Center, DUNS No. 787460625, a California non-profit corporation, with a place of business at 000 Xxxx Xxxxxxxxxxx Xxxx, Xxxxxxxxx, XX 00000-0000; hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Monthly Services Report

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B B-2 CompensationPayment/Payment Compensation Attachment C C-2 – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0022-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Laura’s House, a California non-non- profit corporationorganization, with a place of business at ; 000 Xxxxxxxxx Xxxxx, Xxxxx 000, Xxxxxx Xxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Budget Detail

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 32 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 Law 35 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Indemnification 30 36 II. Audits/Inspections 30 CONTRACT 36 Signature Page 31 ATTACHMENTS / EXHIBITS 38 Attachments/Exhibits Attachment A – General Program Requirements Attachment B-1 – Scope of Services Attachment B – Compensation/Payment Attachment C C-1 C-2 – Budget Schedule Attachment D – Staffing Plan Attachment E D-1 – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certificate Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure from to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17# 15-2728-xxxx0004-M2OS, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation“ProPath, Inc.” with a place of business at ; 000 Xxxxxx Xx. Ste G. #392, Tehachapi, CA 93561, hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 W. Freight Law 24 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0022-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Xxxxx’s House, a California non-non- profit corporationorganization, with a place of business at ; 000 Xxxxxxxxx Xxxxx, Xxxxx 000, Xxxxxx Xxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Period Salaries Benefits Salary Match Benefit Match Total

General Terms and Conditions. A. Governing Law and Venue 23 22 B. Entire Contract 23 22 C. Amendments 23 22 D. Taxes 23 Delivery 22 E. Delivery 23 F. Acceptance/Payment 23 G. F. Warranty 23 H. G. Patent/Copyright Materials/Proprietary Infringement 24 I. 23 H. Assignment or Sub-Contracting 24 J. 23 I. Non-Discrimination 24 23 J. Termination 23 K. Termination 24 L. Consent to Breach Not Waiver 24 M. L. Remedies Not Exclusive 25 24 M. Independent CONTRACTOR 24 N. Independent Contractor 25 Performance 24 O. Performance 25 Insurance 24 P. Insurance… 25 Changes 26 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Ownership 26 R. Force Majeure 28 U. 26 S. Confidentiality 28 V. 27 T. Compliance with Laws. 28 Laws 27 U. Pricing 27 V. Waiver of Jury Trial 27 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. 27 X. Headings 29 BB. Severability… 29 CC. 27 Y. Severability 28 Z. Calendar Days 29 DD28 AA. Attorney Fees 29 EE28 BB. Interpretation 29 FF28 CC. Authority (Intentionally left blank) 29 GG28 DD. Employee Eligibility Verification 29 HH28 EE. Indemnification 30 II. Audits/Inspections 30 CONTRACT 28 Signature Page 31 ATTACHMENTS / 29 ATTACHMENTS/EXHIBITS Attachment A – Scope of Services General Program Requirements Attachment B – Compensation/Payment Scope of Work Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 A County of Orange Child Support Enforcement Certification Provision Exhibit B – Drug Free Workplace Certificate Exhibit C – Debarment and Suspension Certificate Exhibit D – Certificate Regarding Lobbying Exhibit E – Disclosure Form to Report Lobbying Exhibit F – EDD Independent Contractor Reporting Requirements Exhibit G– OC Community Resources Contract Reimbursement Policy Exhibit H – Authorized Signature Form This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, “ ” with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Agreement

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 32 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 Laws 35 W. Freight (F.O.B.F.O.B. Destination) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 36 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Mutual Indemnification 30 Provisions 36 II. Audits/Inspections 30 CONTRACT 37 Signature Page 31 38 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Performance Standards Attachment E – Performance Standards Proposal Narrative Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, “ ,” with a place of business at ; (Payment/Ordering address at ) hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B B-2 CompensationPayment/Payment Compensation Attachment C C-2 – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0021-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Human Options, Inc., a California non-profit corporationorganization, with a place of business at ; X.X. Xxx 00000, Xxxxxx XX 00000- 3745, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Contract

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 “Intentionally Left Blank” 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 W. Freight Law 24 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 25 AA. Headings 29 25 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0002-M2DRPA, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Orange County Human Relations Council, a California for non-profit corporationorganization, with a place of business at ; 0000 X. Xxxxx Xxx. Xxxx. X, Xxxxx Xxx XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… Insurance 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 /Name, Litigation Status, Conflicts with County Interests28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. Laws 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Redline Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Cooperation Agreement & Amendment 1 between Orange County Transportation Authority (OCTA) and County of Orange for Measure M2 Funds Redline This Agreement #17-27-xxxx0001-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Abrazar, Inc. a California non-profit corporation, with a place of business at 0000 Xxxxxxx Xxxxxx, Xxxxxxxxxxx, XX 00000-0000; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 W. Freight Law 24 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B B-2 CompensationPayment/Payment Compensation Attachment C C-2 – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0023-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Interval House, a California non-non- profit corporationorganization, with a place of business at ; P.O. Box 3356, Seal Beach, CA 90740-2356, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Budget Detail

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 29 C. Amendments 23 29 D. Taxes 23 Intentionally left blank 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not Waiver 24 30 M. Remedies Not Exclusive 25 30 N. Independent Contractor 25 SUBRECIPIENT 30 O. Performance 25 30 P. Insurance… 25 31 Q. Bills and Liens (Intentionally left blank) 28 blank 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 34 V. Compliance with Laws. 28 Laws 34 W. Freight (F.O.B.) (Intentionally left blank) 29 blank 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 34 BB. Severability… 29 Severability 34 CC. Calendar Days 29 34 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 35 GG. Employee Eligibility Verification 29 35 HH. Indemnification 30 Provisions 35 II. Audits/Inspections 30 CONTRACT Signature Page 31 35 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Drug Free Workplace Certification Exhibit 2 – Debarment and Suspension Certification Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure Form to Report Lobbying Exhibit 5 – OC Community Resources Contract Reimbursement Policy This Agreement #17# 18-2728-xxxx0015-M2Y, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR “KRA Corporation,” a California nonMaryland for-profit corporation, DUNS Number 197287501, with a place of business at ; 00000 Xxxx Xxxxxx Xxxxx, Xxxxx X, Xxxxxx, Xxxxxxxx 00000-0000 hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 29 C. Amendments 23 29 D. Taxes 23 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 30 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not not Waiver 24 30 M. Remedies Not Exclusive 25 30 N. Independent Contractor 25 SUBRECIPIENT 30 O. Performance 25 30 P. Insurance… 25 Insurance 31 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 34 V. Compliance with Laws. 28 Law 34 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 35 GG. Employee Eligibility Verification 29 35 HH. Indemnification 30 Provisions 35 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS 36 Attachments Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards Exhibits Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying Exhibit 6 – OC Community Resources Contract Reimbursement Policy This Agreement ## 17-2728-xxxx0055-M2XXXX, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Working Wardrobes for a California non-profit corporationNew Start, DUNS Number 041192241, with a place of business at ; 0000 Xxxxxxxxx Xxxxxx, Xxxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement ## 17-27-xxxx-M2TSR, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 1 contract

Samples: Model Contract

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 29 C. Amendments 23 29 D. Taxes 23 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 30 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not not Waiver 24 30 M. Remedies Not Exclusive 25 30 N. Independent Contractor 25 SUBRECIPIENT 30 O. Performance 25 30 P. Insurance… 25 Insurance 31 Q. Bills and Liens (Intentionally left blank) 28 33 R. Changes (Intentionally left blank) 28 33 S. Change of Ownership. 28 Ownership 33 T. Force Majeure 28 33 U. Confidentiality 28 34 V. Compliance with Laws. 28 Law 34 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 34 BB. Severability… 29 Severability 34 CC. Calendar Days 29 DD34 OC Community Resources Contract FY 00-0000-00 XXXX Prof Contract # 176-28-0055-XXXX XX. Attorney Fees 29 34 EE. Interpretation 29 34 FF. Authority (Intentionally left blank) 29 35 GG. Employee Eligibility Verification 29 35 HH. Indemnification 30 Provisions 35 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS 35 Attachments Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards Exhibits Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying Exhibit 6 – OC Community Resources Contract Reimbursement Policy OC Community Resources Contract FY 00-0000-00 XXXX Prof Contract # 176-28-0055-XXXX This Agreement #17# 1617-2728-xxxx0055-M2XXXX, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Working Wardrobes for a California non-profit corporationNew Start, DUNS Number 041192241, with a place of business at ; 0000 Xxxxxxxxx Xxxxxx, Xxxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Redline Version

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 CONTRACT 29 C. Amendments 23 29 D. Taxes 23 Intentionally left blank 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not Waiver 24 30 M. Remedies Not Exclusive 25 N. Independent Contractor 25 30 N. Performance 30 O. Performance 25 Insurance 31 P. Insurance… 25 Changes 34 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. /Name, Litigation Status, Conflicts with the County Interest 34 R. Force Majeure 28 U. 34 S. Confidentiality 28 V. 34 T. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Laws 34 U. Severability 34 V. Calendar Days 29 DD. 34 W. Attorney Fees 29 EE. 35 X. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. 35 Y. Employee Eligibility Verification 29 HH. 35 Z. Indemnification 30 IIProvisions 35 AA. Audits/Inspections 30 CONTRACT Signature Page 31 35 BB. Contingency of Funds 35 CC. Expenditure Limit 36 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Drug Free Workplace Certification Exhibit 2 – Debarment and Suspension Certification Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure Form to Report Lobbying Exhibit 5 – OC Community Resources Contract Reimbursement Policy This Agreement #17No. 19-2728-xxxx0015-M2Y, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR “KRA Corporation,” a California nonMaryland for-profit corporation, DUNS Number 197287501, with a place of business at ; 00000 Xxxx Xxxxxx Xxxxx, Xxxxx X, Xxxxxx, Xxxxxxxx 00000-0000 hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0021-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Human Options, Inc., a California non-profit corporationorganization, with a place of business at ; X.X. Xxx 00000, Xxxxxx XX 00000- 3745, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Contract

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 CONTRACTontract 29 C. Amendments 23 29 D. Taxes 23 Intentionally left blank 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not Waiver 24 30 M. Remedies Not Exclusive 25 N. 30 N.M. Independent Contractor 25 O. ContractorSUBRECIPIENT 30 O.N. Performance 25 P. Insurance… 25 30 P.O. Insurance 31 Q. Bills and Liens (Intentionally left blank) 28 R. blank 34 R.P. Changes (Intentionally left blank) 28 S. 34 S.Q. Change of Ownership. 28 T. /Name, Litigation Status, Conflicts with the County Interest 34 T.R. Force Majeure 28 U. 34 U.S. Confidentiality 28 V. 34 V.T. Compliance with Laws. 28 Laws 34 W. Freight (F.O.B.) (Intentionally left blank) 29 blank 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 BB. Severability… 29 CC. Calendar 34 BB.U Seve rability 34 CC.V Cale ndar Days 29 DD. Attorney 34 DD.W Attor ney Fees 29 EE. Interpretation 29 35 EE.X. Inter pretation 35 FF. Authority (Intentionally left blank) 29 GG. Employee 35 GG.Y Empl oyee Eligibility Verification 29 HH. Indemnification 30 II35 HH.Z Inde mnification Provisions 35 AA. Audits/Inspections 30 CONTRACT Signature Page 31 35 BB. Contingency of Funds 35 XX.XX. Expe nditure Limit 36 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Drug Free Workplace Certification Exhibit 2 – Debarment and Suspension Certification Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure Form to Report Lobbying Exhibit 5 – OC Community Resources Contract Reimbursement Policy This Agreement #17No. 189-2728-xxxx0015-M2Y, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR “KRA Corporation,” a California nonMaryland for-profit corporation, DUNS Number 197287501, with a place of business at ; 00000 Xxxx Xxxxxx Xxxxx, Xxxxx X, Xxxxxx, Xxxxxxxx 00000-0000 hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” ATTACHMENTS & EXHIBITS This CONTRACT is comprised of this document and the following Attachments and Exhibits, which are incorporated by reference into this CONTRACT: Attachment A – General Program Requirements Attachment B – Scope of Services Attachment C – Budget Schedule Attachment D – Performance Standards Exhibit 1 – Drug Free Workplace Certification Exhibit 2 – Debarment and Suspension Certification Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure Form to Report Lobbying Exhibit 5 – OC Community Resources Contract Reimbursement Policy RECITALS

Appears in 1 contract

Samples: Contract

General Terms and Conditions. A. Governing Law The attached General Terms & Conditions for Construction Contracts are hereby incorporated into and Venue made a part of this BOA and shall apply to all Release Orders issued hereunder. Master BOA - Construction Work v3.2 (03-2023) TABLE OF CONTENTS SECTION A -- DEFINITIONS 1 CLAUSE A1 DEFINITIONS 1 SECTION B -- CONTRACTOR’S ADMINISTRATION AND SUPERVISION OF THE WORK 2 CLAUSE B1 CONTRACTOR’S PERFORMANCE GENERALLY 2 CLAUSE B2 SUPERINTENDENCE BY THE CONTRACTOR 2 CLAUSE B3 KEY PERSONNEL 3 CLAUSE B4 OTHER CONTRACTS 3 CLAUSE B5 PROJECT SITE SIGNAGE 4 CLAUSE B6 ADVERTISEMENT 4 CLAUSE B7 PROGRESS MEETINGS 4 CLAUSE B8 MATERIAL AND WORKMANSHIP 4 CLAUSE B9 SUBSTITUTIONS 5 CLAUSE B10 INSPECTION AND TEST 6 CLAUSE B11 SITE INVESTIGATION AND CONDITIONS AFFECTING THE WORK 6 CLAUSE B12 DIFFERING SITE CONDITIONS 7 CLAUSE B13 SAFETY PRECAUTIONS AND PROGRAMS 7 CLAUSE B14 PROTECTION OF THE WORK AND ADJACENT PROPERTY DURING CONSTRUCTION OPERATIONS 8 CLAUSE B15 EMERGENCIES ENDANGERING PERSONS OR PROPERTY 9 CLAUSE B16 HAZARDOUS MATERIALS DISCOVERED ON THE SITE 9 CLAUSE B17 SPILLS OR DISCHARGE OF CONTAMINANTS BY CONTRACTOR 9 CLAUSE B18 SOIL MANAGEMENT PROCEDURES 10 CLAUSE B19 BUILDING COMMISSIONING PROCESS 10 SECTION C -- CONSTRUCTION PRACTICES AT THE SITE 10 CLAUSE C1 FIGHTING, VANDALISM, INAPPROPRIATE BEHAVIOR, NO HARASSMENT 10 CLAUSE C2 NO WEAPONS, ALCOHOL, DRUGS, SMOKING 11 CLAUSE C3 DISPOSAL AND SALVAGE 11 CLAUSE C4 CLEANING UP 11 CLAUSE C5 JOB CONDITIONS - TEMPORARY FACILITIES AND SERVICES 11 CLAUSE C6 USE OF FACILITIES/SITE 12 CLAUSE C7 UTILITY SHUTDOWNS 12 CLAUSE C8 ALTERATION WORK 12 CLAUSE C9 INGRESS, EGRESS, AND CIRCULATION 13 CLAUSE C10 SHORING AND BRACING 13 CLAUSE C11 WEATHER CONDITIONS/WORK IN FREEZING WEATHER 13 CLAUSE C12 PUMPING AND DRAINAGE 14 CLAUSE C13 EXPLOSIVES 14 CLAUSE C14 LAYOUT OF WORK 14 CLAUSE C15 NOISE 14 CLAUSE C16 VEHICLE IDLING 14 CLAUSE C17 PARKING 15 CLAUSE C18 EXISTING BUILDING ACCESS CONTROL/SECURITY AND FIRE ALARM SYSTEMS 15 CLAUSE C19 CONSTRUCTION FENCE 15 CLAUSE C20 UTILITY MARK OUT 15 SECTION D -- RESPONSIBILITIES 16 CLAUSE D1 RESPONSIBILITIES OF THE ARCHITECT/ENGINEER 16 CLAUSE D2 SUBCONTRACTS 17 CLAUSE D3 CAPITAL PROJECT MANAGEMENT SYSTEM (CPMS) 17 CLAUSE D4 SUPPLIER DIVERSITY SUBCONTRACTING PLAN 18 CLAUSE D5 SITE LOGISTICS PLAN 19 CLAUSE D6 NEW JERSEY PREVAILING WAGE ACT 19 SECTION E -- CONTRACT TIME: SCHEDULES, DELAYS, AND EXTENSIONS OF TIME 20 CLAUSE E1 PROJECT SCHEDULE 20 CLAUSE E2 UPDATED PROJECT SCHEDULES AND PROGRESS REPORTS 21 CLAUSE E3 PROGRESS AND COMPLETION 22 CLAUSE E4 ACCELERATION OF THE WORK 22 CLAUSE E5 EXCUSABLE DELAYS; EXTENSION OF TIME 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. AcceptanceCLAUSE E6 UNEXCUSED DELAYS 25 CLAUSE E7 DETERMINATION OF CONTRACTOR’S DELAY DAMAGES 25 CLAUSE E8 DETERMINATION OF PRINCETON UNIVERSITY’S DELAY DAMAGES 26 CLAUSE E9 SUSPENSION OF WORK BY PRINCETON UNIVERSITY 26 CLAUSE E10 SUBSTANTIAL COMPLETION 26 CLAUSE E11 USE AND POSSESSION PRIOR TO COMPLETION 28 CLAUSE E12 FINAL COMPLETION AND FINAL PAYMENT 28 SECTION F -- SUBMITTALS 28 CLAUSE F1 SHOP DRAWINGS, PRODUCT DATA, SAMPLES, CERTIFIED TEST REPORTS, CERTIFICATES OF COMPLIANCE, AND DELEGATED DESIGN 28 CLAUSE F2 AS-BUILT DRAWINGS 29 CLAUSE F3 OPERATING AND MAINTENANCE MANUALS 29 CLAUSE F4 WARRANTIES AND GUARANTEES 30 CLAUSE F5 CONSTRUCTION AND WASTE MANAGEMENT PLAN 30 CLAUSE F6 ATTIC STOCK AND SPARE PARTS 30 SECTION G -- INSURANCE AND INDEMNITY 30 CLAUSE G1 INSURANCE 30 CLAUSE G2 INDEMNIFICATION AND DEFENSE 35 CLAUSE G3 BONDS 35 SECTION H -- CHANGES IN THE WORK AND/Payment 23 G. Warranty 23 H. PatentOR THE CONTRACT 35 CLAUSE H1 CHANGE ORDERS 35 CLAUSE H2 PRINCETON UNIVERSITY INTIATED CHANGES 36 CLAUSE H3 CONTRACTOR INTIATED CHANGES 36 CLAUSE H4 PRINCETION UNIVERSITY RESPONSE TO CHANGE ORDER REQUESTS 37 CLAUSE H5 DISPUTED CHANGES 37 CLAUSE H6 TIME AND MATERIAL CHANGES 37 CLAUSE H7 MARK-UPS ON CHANGE ORDERS AND OTHER ADJUSTMENTS (DECREASES) 38 SECTION I -- PAYMENTS 38 CLAUSE I1 APPLICATIONS FOR PAYMENT AND SCHEDULE OF VALUES 38 CLAUSE I2 RELEASE/Copyright MaterialsLIENS 43 CLAUSE I3 FINAL PAYMENT 43 SECTION I -- RELEASE AND LIEN WAIVER EXHIBITS 44 EXHIBIT A - CONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 44 EXHIBIT B - SUBCONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 44 EXHIBIT C - CONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 45 EXHIBIT D - SUBCONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 45 SECTION J -- LEGAL REQUIREMENTS, CLAIMS AND DISPUTE RESOLUTION 46 CLAUSE J1 COMPLIANCE WITH LAWS 46 CLAUSE J2 APPLICABLE LAW 46 CLAUSE J3 CLAIMS, CLAIM PROCEDURES 46 CLAUSE J4 DISPUTE RESOLUTION 47 CLAUSE J5 WORK TO CONTINUE DURING DISPUTES 49 CLAUSE J6 RIGHTS AND REMEDIES 49 CLAUSE J7 NO WAIVER 49 CLAUSE J8 STATUTE OF LIMITATIONS 49 CLAUSE J9 TAXES 50 CLAUSE J10 ASSIGNMENT 50 CLAUSE J11 PERMITS 50 CLAUSE J12 TERMINATION 50 CLAUSE J13 CONTRACTOR’S NOTICE OF CERTAIN LITIGATION, CLAIMS AND/Proprietary Infringement 24 I. Assignment or SubOR INVESTIGATIONS 52 SECTION K -- MISCELLANEOUS PROVISIONS 52 CLAUSE K1 NOTICES 52 CLAUSE K2 CAPTIONS AND HEADINGS 53 CLAUSE K3 NO THIRD PARTY BENEFICIARIES 53 CLAUSE K4 OWNERSHIP AND USE OF DOCUMENTS 53 CLAUSE K5 RETENTION OF DOCUMENTS ON SITE 53 CLAUSE K6 CONTRACTOR’S RECORDS/RIGHT TO AUDIT 53 CLAUSE K7 CONFIDENTIAL INFORMATION 54 CLAUSE K8 EQUAL OPPORTUNITY EMPLOYER 54 CLAUSE K9 ENTIRE CONTRACT 55 CLAUSE K10 INTERPRETATION 55 CLAUSE K11 EXECUTION/COUNTERPARTS/ELECTRONIC COPIES 55 SECTION L -- TERMS & CONDITIONS FOR GUARANTEED MAXIMUM PRICE (GMP) TYPE CONTRACTS AND COST PLUS FIXED FEE (CPFF) TYPE CONTRACTS 55 CLAUSE L1 SUBCONTRACTS AND OTHER AGREEMENTS 55 CLAUSE L2 ON-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment GOING DOCUMENT REVIEW 57 CLAUSE L3 MONTHLY STATUS REPORTS 57 CLAUSE L4 COST OF THE WORK - GMP CONTRACTS AND CPFF CONTRACTS 58 SECTION A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”-- DEFINITIONS CLAUSE A1 DEFINITIONS

Appears in 1 contract

Samples: Basic Ordering Agreement

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight X. Xxxxxxx (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law The attached General Terms & Conditions for Construction Contracts are hereby incorporated into and Venue made a part of this BOA and shall apply to all Release Orders issued hereunder. Master BOA - Construction Work v3.1 (12-2020) TABLE OF CONTENTS SECTION A -- DEFINITIONS 1 CLAUSE A1 DEFINITIONS 1 SECTION B -- CONTRACTOR’S ADMINISTRATION AND SUPERVISION OF THE WORK 2 CLAUSE B1 CONTRACTOR’S PERFORMANCE GENERALLY 2 CLAUSE B2 SUPERINTENDENCE BY THE CONTRACTOR 2 CLAUSE B3 KEY PERSONNEL 3 CLAUSE B4 OTHER CONTRACTS 3 CLAUSE B5 PROJECT SITE SIGNAGE 4 CLAUSE B6 ADVERTISEMENT 4 CLAUSE B7 PROGRESS MEETINGS 4 CLAUSE B8 MATERIAL AND WORKMANSHIP 4 CLAUSE B9 SUBSTITUTIONS 5 CLAUSE B10 INSPECTION AND TEST 6 CLAUSE B11 SITE INVESTIGATION AND CONDITIONS AFFECTING THE WORK 6 CLAUSE B12 DIFFERING SITE CONDITIONS 7 CLAUSE B13 SAFETY PRECAUTIONS AND PROGRAMS 7 CLAUSE B14 PROTECTION OF THE WORK AND ADJACENT PROPERTY DURING CONSTRUCTION OPERATIONS 8 CLAUSE B15 EMERGENCIES ENDANGERING PERSONS OR PROPERTY 9 CLAUSE B16 HAZARDOUS MATERIALS DISCOVERED ON THE SITE 9 CLAUSE B17 SPILLS OR DISCHARGE OF CONTAMINANTS BY CONTRACTOR 9 CLAUSE B18 SOIL MANAGEMENT PROCEDURES 10 CLAUSE B19 BUILDING COMMISSIONING PROCESS 10 SECTION C -- CONSTRUCTION PRACTICES AT THE SITE 10 CLAUSE C1 FIGHTING, VANDALISM, INAPPROPRIATE BEHAVIOR, NO HARASSMENT 10 CLAUSE C2 NO WEAPONS, ALCOHOL, DRUGS, SMOKING 11 CLAUSE C3 DISPOSAL AND SALVAGE 11 CLAUSE C4 CLEANING UP 11 CLAUSE C5 JOB CONDITIONS - TEMPORARY FACILITIES AND SERVICES 11 CLAUSE C6 USE OF FACILITIES/SITE 12 CLAUSE C7 UTILITY SHUTDOWNS 12 CLAUSE C8 ALTERATION WORK 12 CLAUSE C9 INGRESS, EGRESS, AND CIRCULATION 13 CLAUSE C10 SHORING AND BRACING 13 CLAUSE C11 WEATHER CONDITIONS/WORK IN FREEZING WEATHER 13 CLAUSE C12 PUMPING AND DRAINAGE 14 CLAUSE C13 EXPLOSIVES 14 CLAUSE C14 LAYOUT OF WORK 14 CLAUSE C15 NOISE 14 CLAUSE C16 VEHICLE IDLING 14 CLAUSE C17 PARKING 15 CLAUSE C18 EXISTING BUILDING ACCESS CONTROL/SECURITY AND FIRE ALARM SYSTEMS 15 CLAUSE C19 CONSTRUCTION FENCE 15 CLAUSE C20 UTILITY MARK OUT 15 SECTION D -- RESPONSIBILITIES 16 CLAUSE D1 RESPONSIBILITIES OF THE ARCHITECT/ENGINEER 16 CLAUSE D2 SUBCONTRACTS 17 CLAUSE D3 CAPITAL PROJECT MANAGEMENT SYSTEM (CPMS) 17 SECTION E -- CONTRACT TIME: SCHEDULES, DELAYS, AND EXTENSIONS OF TIME 18 CLAUSE E1 PROJECT SCHEDULE 18 CLAUSE E2 UPDATED PROJECT SCHEDULES AND PROGRESS REPORTS 20 CLAUSE E3 PROGRESS AND COMPLETION 20 CLAUSE E4 ACCELERATION OF THE WORK 21 CLAUSE E5 EXCUSABLE DELAYS; EXTENSION OF TIME 21 CLAUSE E6 UNEXCUSED DELAYS 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. AcceptanceCLAUSE E7 DETERMINATION OF CONTRACTOR’S DELAY DAMAGES 24 CLAUSE E8 DETERMINATION OF PRINCETON UNIVERSITY’S DELAY DAMAGES 24 CLAUSE E9 SUSPENSION OF WORK BY PRINCETON UNIVERSITY 24 CLAUSE E10 SUBSTANTIAL COMPLETION 25 CLAUSE E11 USE AND POSSESSION PRIOR TO COMPLETION 26 CLAUSE E12 FINAL COMPLETION AND FINAL PAYMENT 26 SECTION F -- SUBMITTALS 27 CLAUSE F1 SHOP DRAWINGS, PRODUCT DATA, SAMPLES, CERTIFIED TEST REPORTS, AND CERTIFICATES OF COMPLIANCE 27 CLAUSE F2 AS-BUILT DRAWINGS 27 CLAUSE F3 OPERATING AND MAINTENANCE MANUALS 27 CLAUSE F4 WARRANTIES AND GUARANTEES 28 CLAUSE F5 CONSTRUCTION AND WASTE MANAGEMENT PLAN 28 CLAUSE F6 ATTIC STOCK AND SPARE PARTS 28 SECTION G -- INSURANCE AND INDEMNITY 29 CLAUSE G1 INSURANCE 29 CLAUSE G2 INDEMNIFICATION AND DEFENSE 33 CLAUSE G3 BONDS 33 SECTION H -- CHANGES IN THE WORK AND/Payment 23 G. Warranty 23 H. PatentOR THE CONTRACT 33 CLAUSE H1 CHANGE ORDERS 33 CLAUSE H2 PRINCETON UNIVERSITY INTIATED CHANGES 33 CLAUSE H3 CONTRACTOR INTIATED CHANGES 34 CLAUSE H4 PRINCETION UNIVERSITY RESPONSE TO CHANGE ORDER REQUESTS 34 CLAUSE H5 DISPUTED CHANGES 35 CLAUSE H6 TIME AND MATERIAL CHANGES 35 CLAUSE H7 MARK-UPS ON CHANGE ORDERS AND OTHER ADJUSTMENTS (DECREASES) 36 SECTION I -- PAYMENTS 36 CLAUSE I1 APPLICATIONS FOR PAYMENT AND SCHEDULE OF VALUES 36 CLAUSE I2 RELEASE/Copyright MaterialsLIENS 40 CLAUSE I3 FINAL PAYMENT 41 SECTION I -- RELEASE AND LIEN WAIVER EXHIBITS 41 EXHIBIT A - CONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 41 EXHIBIT B - SUBCONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 42 EXHIBIT C - CONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 42 EXHIBIT D - SUBCONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 43 SECTION J -- LEGAL REQUIREMENTS, CLAIMS AND DISPUTE RESOLUTION 44 CLAUSE J1 COMPLIANCE WITH LAWS 44 CLAUSE J2 APPLICABLE LAW 44 CLAUSE J3 CLAIMS, CLAIM PROCEDURES 44 CLAUSE J4 DISPUTE RESOLUTION 45 CLAUSE J5 WORK TO CONTINUE DURING DISPUTES 46 CLAUSE J6 RIGHTS AND REMEDIES 47 CLAUSE J7 NO WAIVER 47 CLAUSE J8 STATUTE OF LIMITATIONS 47 CLAUSE J9 TAXES 47 CLAUSE J10 ASSIGNMENT 47 CLAUSE J11 PERMITS 48 CLAUSE J12 TERMINATION 48 SECTION K -- MISCELLANEOUS PROVISIONS 49 CLAUSE K1 NOTICES 49 CLAUSE K2 CAPTIONS AND HEADINGS 50 CLAUSE K3 NO THIRD PARTY BENEFICIARIES 50 CLAUSE K4 OWNERSHIP AND USE OF DOCUMENTS 50 CLAUSE K5 RETENTION OF DOCUMENTS ON SITE 50 CLAUSE K6 CONTRACTOR’S RECORDS/Proprietary Infringement 24 I. Assignment or SubRIGHT TO AUDIT 50 CLAUSE K7 CONFIDENTIAL INFORMATION 51 CLAUSE K8 EQUAL OPPORTUNITY EMPLOYER 51 CLAUSE K9 ENTIRE CONTRACT 51 CLAUSE K10 INTERPRETATION 52 CLAUSE K11 EXECUTION/COUNTERPARTS/ELECTRONIC COPIES 52 SECTION L -- TERMS & CONDITIONS FOR GUARANTEED MAXIMUM PRICE (GMP) TYPE CONTRACTS AND COST PLUS FIXED FEE (CPFF) TYPE CONTRACTS 52 CLAUSE L1 SUBCONTRACTS AND OTHER AGREEMENTS 52 CLAUSE L2 ON-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment GOING DOCUMENT REVIEW 54 CLAUSE L3 MONTHLY STATUS REPORTS 54 CLAUSE L4 COST OF THE WORK - GMP CONTRACTS AND CPFF CONTRACTS 55 SECTION A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”-- DEFINITIONS CLAUSE A1 DEFINITIONS

Appears in 1 contract

Samples: Basic Ordering Agreement

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 32 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 W. Freight Law 35 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Indemnification 30 36 II. Audits/Inspections 30 CONTRACT 36 Signature Page 31 ATTACHMENTS / EXHIBITS 38 Attachments/Exhibits Attachment A –General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certificate Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure from to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, “ ” with a place of business at ; , (Payment/Ordering address at ) hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 32 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 Law 35 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Indemnification 30 36 II. Audits/Inspections 30 CONTRACT 36 Signature Page 31 ATTACHMENTS / EXHIBITS 38 Attachments/Exhibits Attachment A –General Program Requirements Attachment B B-1 – Scope of Services Attachment B – Compensation/Payment Attachment C C-1 – Budget Schedule Attachment D – Staffing Plan Attachment E D-1 – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certificate Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure from to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #1715-2728-xxxx0003-M2OS, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation“Arbor E & T, LLC dba ResCare Workforce Services” with a place of business at ; 0000 Xxxx Xxxxxxx Xxxx, Xxxxxxxxxx, XX 00000, hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 “Intentionally Left Blank” 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 25 AA. Headings 29 25 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A A-3 4 – Scope of Services and General Program Requirements Attachment B B-2 3 CompensationPayment/Payment Compensation Attachment C C-5 6 – Budget Attachment D D-4 5 – Staffing Plan Attachment E – E-3 4 - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0002-M2DRPA, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Orange County Human Relations Council, a California for non-profit corporationorganization, with a place of business at ; 1300 S. Grand Ave. Bldg. B, Santa Ana CA 92705-4434, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law 1. The McAllen Holiday Parade is soliciting bids from licensed drone operators to film this year’s Christmas in the Park, which will be held on Friday, November 30, 2018 and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptancethe McAllen Holiday Parade, which will be held on Saturday, December 1, 2018, for marketing and recap use, following all Federal Aviation Administration regulations, except those as outlined in a waiver that the operator will submit by no later than July 1, 2018 to the F.A.A., along with copies of: • Small UAS Certificate, Remote Pilot Certificates; • Part §333 Exemption or Certificate of Authorization for UAS operations; • Flight plans of Christmas in the Park and McAllen Holiday Parade coverage. Immediately following both Christmas in the Park and the McAllen Holiday Parade, the drone operator will provide: Raw footage A Proof-Of Performance recap video, with music, highlighting the best of both the Christmas in the Park and McAllen Holiday Parade, that includes but is not limited to: heavy crowd shots; all special celebrity guests and performers; sponsors; vendors; opening ceremonies; special events and activities; all parade entries; etc. Samples of previous drone footage and POP coverage should be submitted, along with bid in .mp4 format and requested licenses. Documents shall be uploaded to xxxx://xxxxxxx.xxxxxxxxxxx.xxx BIDDER'S ARE TO INPUT THIER BID PRICES INTO PROCUREWARE SYSTEM (BIDDING PORTAL) AS INSTRUCTED IN INSTRUCTIONS TO BIDDERS. CITY OF McALLEN BID FORM FORSERVICE CONTRACT FOR EVENT DRONE FOOTAGE FOR MCALLEN HOLIDAY EVENTS PROJECT NO.: 06-18-IPQ35-25 DEADLINE: June 13, 2018 at 4:00 p.m. I/Payment 23 G. Warranty 23 H. PatentWe the undersigned submit the following Informal Written Price quotation in ELECTRONIC form for Service contract for Event Drone Footage for McAllen Holiday Events in accordance with the City of McAllen's Instructions to Bidders, Specifications/Copyright MaterialsGeneral Conditions of Agreement and Bid Form, less tax: Bidders shall be required to go online at xxxx://xxxxxxx.xxxxxxxxxxx.xxx, and input their bid prices. All supporting documents such as signature pages, attachments, and/or additional information may be uploaded into the portal. The following table describes the bid item(s) and estimated quantity(ies) reflected on the official bid form maintained on the City’s bidding web portal. Do not use this table for submitting a bid. Refer to the Instructions to Bidders for step-by-step instructions on submitting electronic bids. No. Lot Internal Ref. Number Ext. Ref No. Type Description UOM QTY 1 035‐29 BASE EVENT DRONE FOOTAGE FOR MCALLEN CHRISTMAS IN THE PARK EVENT AND MCALLEN HOLIDAY PARADE EVENT (INCLUDING MEDIA DELIVERY TO CITY OF MCALLEN VIA DROP BOX OR USB) LS 1 Bidder shall sign and upload this document in our Bidding Web Portal: xxxx://xxxxxxx.xxxxxxxxxxx.xxx BID FORM FOR EVENT DRONE FOOTAGE FOR MCALLEN HOLIDAY EVENTS (Continued): All Addenda issued in respect to this project shall be considered official changes to the original bidding documents. It shall be the bidder(s) responsibility to ensure that all Addenda have been received. Furthermore, bidders are advised that they must recognize, comply with, and attach a signed copy of each Addendum which shall be made part of their Bid Submittal. Bidder(s) signature on Addenda shall be interpreted as the vendor’s “recognition and compliance to” official changes as outlined by the City of McAllen and as such are made part of the original bidding documents. Respectfully submitted this day of , 2018. SIGNATURE: TYPE/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens PRINTNAME: TITLE: LEGAL COMPANY NAME: ADDRESS: (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.Street) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2City, hereinafter referred to as “CONTRACT” is made between the County of OrangeState, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”Zip Code)

Appears in 1 contract

Samples: www.bidnet.com

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 29 C. Amendments 23 29 D. Taxes 23 Intentionally left blank 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not Waiver 24 30 M. Remedies Not Exclusive 25 30 N. Independent Contractor 25 SUBRECIPIENT 30 O. Performance 25 30 P. Insurance… 25 31 Q. Bills and Liens (Intentionally left blank) 28 blank 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 34 V. Compliance with Laws. 28 Laws 34 W. Freight (F.O.B.) (Intentionally left blank) 29 blank 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 34 BB. Severability… 29 Severability 34 CC. Calendar Days 29 34 DD. Attorney Fees 29 34 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 35 GG. Employee Eligibility Verification 29 35 HH. Indemnification 30 Provisions 35 II. Audits/Inspections 30 CONTRACT Signature Page 31 35 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Performance Standards Attachment E – Performance Standards Proposal Narrative EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying Exhibit 6 – OC Community Resources Contract Reimbursement Policy This Agreement ## 17-2728-xxxx0015-M2Y, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation“KRA Corporation,” DUNS Number 197287501, with a place of business at ; 00000 Xxxx Xxxxxx Xxxxx, Xxxxx X, Xxxxxx, Maryland 20759-2431 hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 18 B. Entire Contract 23 18 C. Amendments 23 18 D. Taxes 23 18 E. Delivery 23 18 F. Acceptance/Payment 23 18 G. Warranty 23 18 H. Patent/Copyright Materials/Proprietary Infringement 24 18 I. Assignment or Sub-Contracting 24 19 J. Non-Discrimination 24 19 K. Termination 24 19 L. Consent to Breach Not not Waiver 24 19 M. Remedies Not Exclusive 25 19 N. Independent Contractor 25 CONTRACTOR 19 O. Performance 25 19 P. Insurance… 25 Insurance 20 Q. Bills and Liens (Intentionally left blank) 28 23 R. Changes (Intentionally left blank) 28 23 S. Change of Ownership. 28 Ownership 23 T. Force Majeure 28 23 U. Confidentiality 28 23 V. Compliance with Laws. 28 Law 23 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 23 X. Pricing (Intentionally left blank) 29 23 Y. Intentionally left blank 29 Waiver of Jury Trial 23 Z. Terms and Conditions 29 23 AA. Headings 29 23 BB. Severability… 29 Severability 23 CC. Calendar Days 29 24 DD. Attorney Fees 29 24 EE. Interpretation 29 24 FF. Authority (Intentionally left blank) 29 24 GG. Employee Eligibility Verification 29 24 HH. Indemnification 30 24 II. Audits/Inspections 30 CONTRACT 25 Signature Page 31 26 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget CONTRACTOR’s Cost Proposal Attachment D – Staffing Plan Attachment E – Performance Standards EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – OC Community Resources Reimbursement Policy Exhibit 3 – Drug-Free Workplace Exhibit 4 - Lobbying Form Exhibit 5 – Disclosure Form to Report Lobbying Exhibit 6 – Debarment & Suspension This Agreement #Number 17-2722-xxxx-M20002, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California, with a place of business at 0000 Xxxxx Xxxxxxxx, Xxxxx Xxx, XX 00000-0000; hereinafter referred to as “COUNTY,” and CONTRACTOR People for Irvine Community Health, dba, 2-1-1 Orange County (211OC), DUNS Number 884339003, a California non-profit corporation, in the State of California, with a place of business at 0000 X 00xx Xxxxxx, Xxxxx 000, Xxxxx Xxx, XX 00000; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law The attached General Terms & Conditions for Construction Contracts are hereby incorporated into and Venue made a part of this Contract. Master Contract – FP Construction v3.0 (06-2020) TABLE OF CONTENTS SECTION A -- DEFINITIONS 1 CLAUSE A1 DEFINITIONS 1 SECTION B -- CONTRACTOR’S ADMINISTRATION AND SUPERVISION OF THE WORK 2 CLAUSE B1 CONTRACTOR’S PERFORMANCE GENERALLY 2 CLAUSE B2 SUPERINTENDENCE BY THE CONTRACTOR 2 CLAUSE B3 KEY PERSONNEL 3 CLAUSE B4 OTHER CONTRACTS 3 CLAUSE B5 PROJECT SITE SIGNAGE 4 CLAUSE B6 ADVERTISEMENT 4 CLAUSE B7 PROGRESS MEETINGS 4 CLAUSE B8 MATERIAL AND WORKMANSHIP 4 CLAUSE B9 SUBSTITUTIONS 5 CLAUSE B10 INSPECTION AND TEST 6 CLAUSE B11 SITE INVESTIGATION AND CONDITIONS AFFECTING THE WORK 6 CLAUSE B12 DIFFERING SITE CONDITIONS 7 CLAUSE B13 SAFETY PRECAUTIONS AND PROGRAMS 7 CLAUSE B14 PROTECTION OF THE WORK AND ADJACENT PROPERTY DURING CONSTRUCTION OPERATIONS 8 CLAUSE B15 EMERGENCIES ENDANGERING PERSONS OR PROPERTY 9 CLAUSE B16 HAZARDOUS MATERIALS DISCOVERED ON THE SITE 9 CLAUSE B17 SPILLS OR DISCHARGE OF CONTAMINANTS BY CONTRACTOR 9 CLAUSE B18 SOIL MANAGEMENT PROCEDURES 10 CLAUSE B19 BUILDING COMMISSIONING PROCESS 10 SECTION C -- CONSTRUCTION PRACTICES AT THE SITE 10 CLAUSE C1 FIGHTING, VANDALISM, INAPPROPRIATE BEHAVIOR, NO HARASSMENT 10 CLAUSE C2 NO WEAPONS, ALCOHOL, DRUGS, SMOKING 11 CLAUSE C3 DISPOSAL AND SALVAGE 11 CLAUSE C4 CLEANING UP 11 CLAUSE C5 JOB CONDITIONS - TEMPORARY FACILITIES AND SERVICES 11 CLAUSE C6 USE OF FACILITIES/SITE 12 CLAUSE C7 UTILITY SHUTDOWNS 12 CLAUSE C8 ALTERATION WORK 12 CLAUSE C9 INGRESS, EGRESS, AND CIRCULATION 13 CLAUSE C10 SHORING AND BRACING 13 CLAUSE C11 WEATHER CONDITIONS/WORK IN FREEZING WEATHER 13 CLAUSE C12 PUMPING AND DRAINAGE 14 CLAUSE C13 EXPLOSIVES 14 CLAUSE C14 LAYOUT OF WORK 14 CLAUSE C15 NOISE 14 CLAUSE C16 VEHICLE IDLING 14 CLAUSE C17 PARKING 15 CLAUSE C18 EXISTING BUILDING ACCESS CONTROL/SECURITY AND FIRE ALARM SYSTEMS 15 CLAUSE C19 CONSTRUCTION FENCE 15 CLAUSE C20 UTILITY XXXX OUT 15 SECTION D -- RESPONSIBILITIES 16 CLAUSE D1 RESPONSIBILITIES OF THE ARCHITECT/ENGINEER 16 CLAUSE D2 SUBCONTRACTS 17 CLAUSE D3 CAPITAL PROJECT MANAGEMENT SYSTEM (CPMS) 17 SECTION E -- CONTRACT TIME: SCHEDULES, DELAYS, AND EXTENSIONS OF TIME 18 CLAUSE E1 PROJECT SCHEDULE 18 CLAUSE E2 UPDATED PROJECT SCHEDULES AND PROGRESS REPORTS 20 CLAUSE E3 PROGRESS AND COMPLETION 20 CLAUSE E4 ACCELERATION OF THE WORK 21 CLAUSE E5 EXCUSABLE DELAYS; EXTENSION OF TIME 21 CLAUSE E6 UNEXCUSED DELAYS 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. AcceptanceCLAUSE E7 DETERMINATION OF CONTRACTOR’S DELAY DAMAGES 24 CLAUSE E8 DETERMINATION OF PRINCETON UNIVERSITY’S DELAY DAMAGES 24 CLAUSE E9 SUSPENSION OF WORK BY PRINCETON UNIVERSITY 24 CLAUSE E10 SUBSTANTIAL COMPLETION 25 CLAUSE E11 USE AND POSSESSION PRIOR TO COMPLETION 26 CLAUSE E12 FINAL COMPLETION AND FINAL PAYMENT 26 SECTION F -- SUBMITTALS 27 CLAUSE F1 SHOP DRAWINGS, PRODUCT DATA, SAMPLES, CERTIFIED TEST REPORTS, AND CERTIFICATES OF COMPLIANCE 27 CLAUSE F2 AS-BUILT DRAWINGS 27 CLAUSE F3 OPERATING AND MAINTENANCE MANUALS 27 CLAUSE F4 WARRANTIES AND GUARANTEES 28 CLAUSE F5 CONSTRUCTION AND WASTE MANAGEMENT PLAN 28 CLAUSE F6 ATTIC STOCK AND SPARE PARTS 28 SECTION G -- INSURANCE AND INDEMNITY 29 CLAUSE G1 INSURANCE 29 CLAUSE G2 INDEMNIFICATION AND DEFENSE 33 CLAUSE G3 BONDS 33 SECTION H -- CHANGES IN THE WORK AND/Payment 23 G. Warranty 23 H. PatentOR THE CONTRACT 33 CLAUSE H1 CHANGE ORDERS 33 CLAUSE H2 PRINCETON UNIVERSITY INTIATED CHANGES 33 CLAUSE H3 CONTRACTOR INTIATED CHANGES 34 CLAUSE H4 PRINCETION UNIVERSITY RESPONSE TO CHANGE ORDER REQUESTS 34 CLAUSE H5 DISPUTED CHANGES 35 CLAUSE H6 TIME AND MATERIAL CHANGES 35 CLAUSE H7 XXXX-UPS ON CHANGE ORDERS AND OTHER ADJUSTMENTS (DECREASES) 36 SECTION I -- PAYMENTS 36 CLAUSE I1 APPLICATIONS FOR PAYMENT AND SCHEDULE OF VALUES 36 CLAUSE I2 RELEASE/Copyright MaterialsLIENS 40 CLAUSE I3 FINAL PAYMENT 41 SECTION I -- RELEASE AND LIEN WAIVER EXHIBITS 41 EXHIBIT A - CONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 41 EXHIBIT B - SUBCONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 42 EXHIBIT C - CONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 42 EXHIBIT D - SUBCONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 43 SECTION J -- LEGAL REQUIREMENTS, CLAIMS AND DISPUTE RESOLUTION 44 CLAUSE J1 COMPLIANCE WITH LAWS 44 CLAUSE J2 APPLICABLE LAW 44 CLAUSE J3 CLAIMS, CLAIM PROCEDURES 44 CLAUSE J4 DISPUTE RESOLUTION 45 CLAUSE J5 WORK TO CONTINUE DURING DISPUTES 46 CLAUSE J6 RIGHTS AND REMEDIES 47 CLAUSE J7 NO WAIVER 47 CLAUSE J8 STATUTE OF LIMITATIONS 47 CLAUSE J9 TAXES 47 CLAUSE J10 ASSIGNMENT 47 CLAUSE J11 PERMITS 48 CLAUSE J12 TERMINATION 48 SECTION K -- MISCELLANEOUS PROVISIONS 49 CLAUSE K1 NOTICES 49 CLAUSE K2 CAPTIONS AND HEADINGS 50 CLAUSE K3 NO THIRD PARTY BENEFICIARIES 50 CLAUSE K4 OWNERSHIP AND USE OF DOCUMENTS 50 CLAUSE K5 RETENTION OF DOCUMENTS ON SITE 50 CLAUSE K6 CONTRACTOR’S RECORDS/Proprietary Infringement 24 I. Assignment or SubRIGHT TO AUDIT 50 CLAUSE K7 CONFIDENTIAL INFORMATION 51 CLAUSE K8 EQUAL OPPORTUNITY EMPLOYER 51 CLAUSE K9 ENTIRE CONTRACT 51 CLAUSE K10 INTERPRETATION 52 CLAUSE K11 EXECUTION/COUNTERPARTS/ELECTRONIC COPIES 52 SECTION L -- TERMS & CONDITIONS FOR GUARANTEED MAXIMUM PRICE (GMP) TYPE CONTRACTS AND COST PLUS FIXED FEE (CPFF) TYPE CONTRACTS 52 CLAUSE L1 SUBCONTRACTS AND OTHER AGREEMENTS 52 CLAUSE L2 ON-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment GOING DOCUMENT REVIEW 54 CLAUSE L3 MONTHLY STATUS REPORTS 54 CLAUSE L4 COST OF THE WORK - GMP CONTRACTS AND CPFF CONTRACTS 55 SECTION A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”-- DEFINITIONS CLAUSE A1 DEFINITIONS

Appears in 1 contract

Samples: Part I Agreement

AutoNDA by SimpleDocs

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… Insurance 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. /Name, Litigation Status, Conflicts with County Interests 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. Laws 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards County of Orange Page 3 of 32 Abrazar, Inc. OC Community Resources FY 17-18 SNEMT Contract # 17-27-0003-TSR Formatted: Right Redline Exhibit 1 – County of Orange Child Support Enforcement Certification County of Orange Page 4 of 32 Abrazar, Inc. OC Community Resources FY 17-18 SNEMT Contract # 17-27-0003-TSR Formatted: Right Redline This Agreement #17-27-xxxx0003-M2TSR, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Abrazar, Inc. a California non-profit corporation, with a place of business at 0000 Xxxxxxx Xxxxxx, Xxxxxxxxxxx, XX 00000-0000; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Agreement

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 “Intentionally Left Blank” 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0008-M2DRPA, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Xxxxxxx University, a California for non-profit corporationorganization, with a place of business at ; Xxx Xxxxxxxxxx Xxxxx, Xxxxxx XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0024-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Women’s Transitional Living Center, Inc., a California non-profit corporationorganization, with a place of business at ; X.X. Xxx 000, Xxxxxxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Budget Detail

General Terms and Conditions. A. Governing Law and Venue 23 33 B. Entire Contract 23 33 C. Amendments 23 33 D. Taxes 23 33 E. Delivery 23 33 F. Acceptance/Payment 23 33 G. Warranty 23 33 H. Patent/Copyright Materials/Proprietary Infringement 24 34 I. Assignment or Sub-Contracting 24 34 J. Non-Discrimination 24 34 K. Termination 24 34 L. Consent to Breach Not Waiver 24 34 M. Remedies Not Exclusive 25 35 N. Independent Contractor 25 35 O. Performance 25 35 P. Insurance… 25 Insurance 35 Q. Bills and Liens (Intentionally left blank) 28 38 R. Changes (Intentionally left blank) 28 38 S. Change of Ownership. 28 Ownership 38 T. Force Majeure 28 38 U. Confidentiality 28 38 V. Compliance with Laws. 28 Laws 39 W. Freight (F.O.B.) (Intentionally left blank) 29 39 X. Pricing (Intentionally left blank) 29 39 Y. Intentionally left blank 29 39 Z. Terms and Conditions 29 (Intentionally left blank) 39 AA. Headings 29 39 BB. Severability… 29 Severability 39 CC. Calendar Days 29 39 DD. Attorney Fees 29 39 EE. Interpretation 29 39 FF. Authority (Intentionally left blank) 29 39 GG. Employee Eligibility Verification 29 40 HH. Indemnification 30 40 II. Audits/Inspections 30 40 CONTRACT Signature Page 31 42 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget BUDGET Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Exhibit 2 – OC Community Resources Contract Reimbursement Policy Exhibit 3 – Certification for a Drug-Free Workplace Exhibit 4 – Disclosure of Lobbying Activities This Agreement #17-27-xxxx-M2Agreement, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of CaliforniaCalifornia and recognized Urban County under the Federal Housing and Community Development Act of 1974 (Public Law 93-383), as amended, with a place of business at 0000 Xxxxx Xxxxx Xxxxxx, Xxxxxxxx X, Xxxxx Xxx, XX 00000-0000; hereinafter referred to as “COUNTY,” and CONTRACTOR , a California non-profit corporation, in the State of California, DUNS Number , with a place of business at ; , hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Model Contract

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 29 C. Amendments 23 29 D. Taxes 23 Intentionally left blank 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not Waiver 24 30 M. Remedies Not Exclusive 25 30 N. Independent Contractor 25 SUBRECIPIENT 30 O. Performance 25 30 P. Insurance… 25 31 Q. Bills and Liens (Intentionally left blank) 28 blank 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 34 V. Compliance with Laws. 28 Laws 34 W. Freight (F.O.B.) (Intentionally left blank) 29 blank 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 34 BB. Severability… 29 Severability 34 CC. Calendar Days 29 34 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 35 County of Orange Page 3 of 38 City of La Habra OC Community Resources FY 0000-000000-00 WIOA Young Adult Career Program MI Contract #1718-28- 0011-Y GG. Employee Eligibility Verification 29 35 HH. Indemnification 30 Provisions 35 II. Audits/Inspections 30 CONTRACT Signature Page 31 36 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Performance Standards Attachment E – Performance Standards Proposal Narrative EXHIBITS Exhibit 1 – Child Support Enforcement Provision Exhibit 2 1 – Drug Free Workplace Certification Exhibit 3 2 – Debarment and Suspension Certification Exhibit 4 3 – Certification Regarding Lobbying Exhibit 5 4 – Disclosure Form to Report Lobbying Exhibit 6 5 – OC Community Resources Contract Reimbursement Policy County of Orange Child Support Enforcement Certification Page 4 of 38 City of La Habra OC Community Resources FY 0000-000000-00 WIOA Young Adult Career Program MI Contract #1718-28- 0011-Y This Agreement #171718-2728-xxxx0011-M2Y, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR “City of La Habra”, a California non-profit municipal corporation, DUNS Number 138635052094714938, with a place of business at ; 201 110 E. La Habra Blvd., La Habra, CA 90631-2306 2314 hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 36 B. Entire Contract 23 36 C. Amendments 23 36 D. Taxes 23 36 E. Delivery 23 36 F. Acceptance/Payment 23 36 G. Warranty 23 36 H. Patent/Copyright Materials/Proprietary Infringement 24 37 I. Assignment or Sub-Contracting 24 37 J. Non-Discrimination 24 37 K. Termination 24 37 L. Consent to Breach Not Waiver 24 37 M. Remedies Not Exclusive 25 38 N. Independent Contractor 25 38 O. Performance 25 38 P. Insurance… 25 38 Q. Bills and Liens (Intentionally left blank) 28 41 R. Changes (Intentionally left blank) 28 41 S. Change of Ownership. 28 41 T. Force Majeure 28 41 U. Confidentiality 28 41 V. Compliance with Laws. 28 41 W. Freight (F.O.B.) (Intentionally left blank) 29 42 X. Pricing (Intentionally left blank) 29 42 Y. Intentionally left blank 29 42 Z. Terms and Conditions 29 42 AA. Headings 29 42 BB. Severability… 29 42 CC. Calendar Days 29 42 DD. Attorney Fees 29 42 EE. Interpretation 29 42 FF. Authority (Intentionally left blank) 29 42 GG. Employee Eligibility Verification 29 42 HH. Indemnification 30 43 II. Audits/Inspections 30 43 CONTRACT Signature Page 31 44 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Attachment F – Office on Aging Focal Points Attachment G - Proposal Exhibit 1 – County of Orange Child Support Enforcement Exhibit 2 – OC Community Resources Contract Reimbursement Policy Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure of Lobbying Activities This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR SUBRECIPIENT, DUNS # , a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Model Contract

General Terms and Conditions. A. Governing Law The attached General Terms & Conditions for Construction Contracts are hereby incorporated into and Venue made a part of this Contract. Master Contract – FP Construction v3.1 (12-2020) TABLE OF CONTENTS SECTION A -- DEFINITIONS 1 CLAUSE A1 DEFINITIONS 1 SECTION B -- CONTRACTOR’S ADMINISTRATION AND SUPERVISION OF THE WORK 2 CLAUSE B1 CONTRACTOR’S PERFORMANCE GENERALLY 2 CLAUSE B2 SUPERINTENDENCE BY THE CONTRACTOR 2 CLAUSE B3 KEY PERSONNEL 3 CLAUSE B4 OTHER CONTRACTS 3 CLAUSE B5 PROJECT SITE SIGNAGE 4 CLAUSE B6 ADVERTISEMENT 4 CLAUSE B7 PROGRESS MEETINGS 4 CLAUSE B8 MATERIAL AND WORKMANSHIP 4 CLAUSE B9 SUBSTITUTIONS 5 CLAUSE B10 INSPECTION AND TEST 6 CLAUSE B11 SITE INVESTIGATION AND CONDITIONS AFFECTING THE WORK 6 CLAUSE B12 DIFFERING SITE CONDITIONS 7 CLAUSE B13 SAFETY PRECAUTIONS AND PROGRAMS 7 CLAUSE B14 PROTECTION OF THE WORK AND ADJACENT PROPERTY DURING CONSTRUCTION OPERATIONS 8 CLAUSE B15 EMERGENCIES ENDANGERING PERSONS OR PROPERTY 9 CLAUSE B16 HAZARDOUS MATERIALS DISCOVERED ON THE SITE 9 CLAUSE B17 SPILLS OR DISCHARGE OF CONTAMINANTS BY CONTRACTOR 9 CLAUSE B18 SOIL MANAGEMENT PROCEDURES 10 CLAUSE B19 BUILDING COMMISSIONING PROCESS 10 SECTION C -- CONSTRUCTION PRACTICES AT THE SITE 10 CLAUSE C1 FIGHTING, VANDALISM, INAPPROPRIATE BEHAVIOR, NO HARASSMENT 10 CLAUSE C2 NO WEAPONS, ALCOHOL, DRUGS, SMOKING 11 CLAUSE C3 DISPOSAL AND SALVAGE 11 CLAUSE C4 CLEANING UP 11 CLAUSE C5 JOB CONDITIONS - TEMPORARY FACILITIES AND SERVICES 11 CLAUSE C6 USE OF FACILITIES/SITE 12 CLAUSE C7 UTILITY SHUTDOWNS 12 CLAUSE C8 ALTERATION WORK 12 CLAUSE C9 INGRESS, EGRESS, AND CIRCULATION 13 CLAUSE C10 SHORING AND BRACING 13 CLAUSE C11 WEATHER CONDITIONS/WORK IN FREEZING WEATHER 13 CLAUSE C12 PUMPING AND DRAINAGE 14 CLAUSE C13 EXPLOSIVES 14 CLAUSE C14 LAYOUT OF WORK 14 CLAUSE C15 NOISE 14 CLAUSE C16 VEHICLE IDLING 14 CLAUSE C17 PARKING 15 CLAUSE C18 EXISTING BUILDING ACCESS CONTROL/SECURITY AND FIRE ALARM SYSTEMS 15 CLAUSE C19 CONSTRUCTION FENCE 15 CLAUSE C20 UTILITY XXXX OUT 15 SECTION D -- RESPONSIBILITIES 16 CLAUSE D1 RESPONSIBILITIES OF THE ARCHITECT/ENGINEER 16 CLAUSE D2 SUBCONTRACTS 17 CLAUSE D3 CAPITAL PROJECT MANAGEMENT SYSTEM (CPMS) 17 SECTION E -- CONTRACT TIME: SCHEDULES, DELAYS, AND EXTENSIONS OF TIME 18 CLAUSE E1 PROJECT SCHEDULE 18 CLAUSE E2 UPDATED PROJECT SCHEDULES AND PROGRESS REPORTS 20 CLAUSE E3 PROGRESS AND COMPLETION 20 CLAUSE E4 ACCELERATION OF THE WORK 21 CLAUSE E5 EXCUSABLE DELAYS; EXTENSION OF TIME 21 CLAUSE E6 UNEXCUSED DELAYS 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. AcceptanceCLAUSE E7 DETERMINATION OF CONTRACTOR’S DELAY DAMAGES 24 CLAUSE E8 DETERMINATION OF PRINCETON UNIVERSITY’S DELAY DAMAGES 24 CLAUSE E9 SUSPENSION OF WORK BY PRINCETON UNIVERSITY 24 CLAUSE E10 SUBSTANTIAL COMPLETION 25 CLAUSE E11 USE AND POSSESSION PRIOR TO COMPLETION 26 CLAUSE E12 FINAL COMPLETION AND FINAL PAYMENT 26 SECTION F -- SUBMITTALS 27 CLAUSE F1 SHOP DRAWINGS, PRODUCT DATA, SAMPLES, CERTIFIED TEST REPORTS, AND CERTIFICATES OF COMPLIANCE 27 CLAUSE F2 AS-BUILT DRAWINGS 27 CLAUSE F3 OPERATING AND MAINTENANCE MANUALS 27 CLAUSE F4 WARRANTIES AND GUARANTEES 28 CLAUSE F5 CONSTRUCTION AND WASTE MANAGEMENT PLAN 28 CLAUSE F6 ATTIC STOCK AND SPARE PARTS 28 SECTION G -- INSURANCE AND INDEMNITY 29 CLAUSE G1 INSURANCE 29 CLAUSE G2 INDEMNIFICATION AND DEFENSE 33 CLAUSE G3 BONDS 33 SECTION H -- CHANGES IN THE WORK AND/Payment 23 G. Warranty 23 H. PatentOR THE CONTRACT 33 CLAUSE H1 CHANGE ORDERS 33 CLAUSE H2 PRINCETON UNIVERSITY INTIATED CHANGES 33 CLAUSE H3 CONTRACTOR INTIATED CHANGES 34 CLAUSE H4 PRINCETION UNIVERSITY RESPONSE TO CHANGE ORDER REQUESTS 34 CLAUSE H5 DISPUTED CHANGES 35 CLAUSE H6 TIME AND MATERIAL CHANGES 35 CLAUSE H7 XXXX-UPS ON CHANGE ORDERS AND OTHER ADJUSTMENTS (DECREASES) 36 SECTION I -- PAYMENTS 36 CLAUSE I1 APPLICATIONS FOR PAYMENT AND SCHEDULE OF VALUES 36 CLAUSE I2 RELEASE/Copyright MaterialsLIENS 40 CLAUSE I3 FINAL PAYMENT 41 SECTION I -- RELEASE AND LIEN WAIVER EXHIBITS 41 EXHIBIT A - CONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 41 EXHIBIT B - SUBCONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 42 EXHIBIT C - CONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 42 EXHIBIT D - SUBCONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 43 SECTION J -- LEGAL REQUIREMENTS, CLAIMS AND DISPUTE RESOLUTION 44 CLAUSE J1 COMPLIANCE WITH LAWS 44 CLAUSE J2 APPLICABLE LAW 44 CLAUSE J3 CLAIMS, CLAIM PROCEDURES 44 CLAUSE J4 DISPUTE RESOLUTION 45 CLAUSE J5 WORK TO CONTINUE DURING DISPUTES 46 CLAUSE J6 RIGHTS AND REMEDIES 47 CLAUSE J7 NO WAIVER 47 CLAUSE J8 STATUTE OF LIMITATIONS 47 CLAUSE J9 TAXES 47 CLAUSE J10 ASSIGNMENT 47 CLAUSE J11 PERMITS 48 CLAUSE J12 TERMINATION 48 SECTION K -- MISCELLANEOUS PROVISIONS 49 CLAUSE K1 NOTICES 49 CLAUSE K2 CAPTIONS AND HEADINGS 50 CLAUSE K3 NO THIRD PARTY BENEFICIARIES 50 CLAUSE K4 OWNERSHIP AND USE OF DOCUMENTS 50 CLAUSE K5 RETENTION OF DOCUMENTS ON SITE 50 CLAUSE K6 CONTRACTOR’S RECORDS/Proprietary Infringement 24 I. Assignment or SubRIGHT TO AUDIT 50 CLAUSE K7 CONFIDENTIAL INFORMATION 51 CLAUSE K8 EQUAL OPPORTUNITY EMPLOYER 51 CLAUSE K9 ENTIRE CONTRACT 51 CLAUSE K10 INTERPRETATION 52 CLAUSE K11 EXECUTION/COUNTERPARTS/ELECTRONIC COPIES 52 SECTION L -- TERMS & CONDITIONS FOR GUARANTEED MAXIMUM PRICE (GMP) TYPE CONTRACTS AND COST PLUS FIXED FEE (CPFF) TYPE CONTRACTS 52 CLAUSE L1 SUBCONTRACTS AND OTHER AGREEMENTS 52 CLAUSE L2 ON-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment GOING DOCUMENT REVIEW 54 CLAUSE L3 MONTHLY STATUS REPORTS 54 CLAUSE L4 COST OF THE WORK - GMP CONTRACTS AND CPFF CONTRACTS 55 SECTION A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”-- DEFINITIONS CLAUSE A1 DEFINITIONS

Appears in 1 contract

Samples: Part I Agreement

General Terms and Conditions. A. Governing Law and Venue 23 28 B. Entire Contract 23 28 C. Amendments 23 28 D. Taxes 23 28 E. Delivery 23 28 F. Acceptance/Payment 23 28 G. Warranty 23 28 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 29 J. Non-Discrimination 24 29 K. Termination 24 29 L. Consent to Breach Not not Waiver 24 29 M. Remedies Not Exclusive 25 29 N. Independent Contractor 25 CONTRACTOR 29 O. Performance 25 30 P. Insurance… 25 Insurance 30 Q. Bills and Liens (Intentionally left blank) 28 32 R. Changes (Intentionally left blank) 28 32 S. Change of Ownership. 28 Ownership 32 T. Force Majeure 28 32 U. Confidentiality 28 33 V. Compliance with Laws. 28 Law 33 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 33 X. Pricing (Intentionally left blank) 29 33 Y. Intentionally left blank 29 Waiver of Jury Trial 33 Z. Terms and Conditions 29 33 AA. Headings 29 33 BB. Severability… 29 Severability 33 CC. Calendar Days 29 33 DD. Attorney Fees 29 33 EE. Interpretation 29 33 FF. Authority (Intentionally left blank) 29 34 GG. Employee Eligibility Verification 29 34 HH. Mutual Indemnification 30 34 II. Audits/Inspections 30 CONTRACT 35 Signature Page 31 ATTACHMENTS / EXHIBITS 36 Attachments/Exhibits Attachment A –General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certificate Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure from to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17xx-27xx-xxxxxxxxxx-M2xx, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 32 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 Law 35 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Mutual Indemnification 30 Provisions 36 II. Audits/Inspections 30 CONTRACT 36 Signature Page 31 ATTACHMENTS / EXHIBITS 38 Attachments/Exhibits Attachment A –General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certificate Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure from to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, “ ” with a place of business at ; , (Payment/Ordering address at ) hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 27 B. Entire Contract 23 27 C. Amendments 23 27 D. Taxes 23 28 E. Delivery 23 Intentionally left blank 28 F. Acceptance/Payment 23 28 G. Warranty 23 28 H. Patent/Copyright Materials/Proprietary Infringement 24 Intentionally left blank 28 I. Assignment or Sub-Contracting 24 28 J. Non-Discrimination 24 28 K. Termination 24 28 L. Consent to Breach Not Waiver 24 28 M. Remedies Not Exclusive 25 29 N. Independent Contractor 25 29 O. Performance 25 29 P. Insurance… 25 Insurance 29 Q. Bills and Liens (Intentionally left blank) 28 blank 32 R. Changes (32 S. Intentionally left blank) 28 S. Change of Ownership. 28 blank 32 T. Force Majeure 28 32 U. Confidentiality 28 32 V. Compliance with Laws. 28 Laws 32 W. Freight (F.O.B.) (Intentionally left blank) 29 blank 33 X. Pricing (Intentionally left blank) 29 33 Y. Intentionally left blank 29 33 Z. Terms and Conditions 29 33 AA. Headings 29 33 BB. Severability… 29 Severability 33 CC. Calendar Days 29 33 DD. Attorney Fees 29 33 EE. Interpretation 29 33 FF. Authority (Intentionally left blank) 29 33 GG. Employee Eligibility Verification 29 33 HH. Indemnification 30 34 II. Audits/Inspections 30 34 CONTRACT Signature Page 31 36 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget SUBRECIPIENT’s Cost Proposal Attachment D – Staffing Plan Attachment E – Performance Standards Project Schedule Attachment F – Client Rules Attachment G- Good Neighbor Plan Attachment H – Template License to Use State Military Facility EXHIBITS Exhibit 1 – OC Community Resources Contract Reimbursement Policy Exhibit 2 – Drug-Free Workplace Exhibit 3 – Disclosure of Lobbying Activities Exhibit 4 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2Agreement, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of CaliforniaCalifornia and recognized Urban County under the Federal Housing and Community Development Act of 1974 (Public Law 93-383), as amended, with a place of business at 0000 Xxxxx Xxxxxxxx, Xxxxx Xxx, XX 00000-0000; hereinafter referred to as “COUNTY,” and CONTRACTOR , a , in the State of California non-profit corporation, with a place of business at ; , hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.” This Agreement, hereinafter referred to as CONTRACT, is entered into on .

Appears in 1 contract

Samples: Model Contract

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 31 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 Law 35 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Indemnification 30 36 II. Audits/Inspections 30 CONTRACT 36 Signature Page 31 ATTACHMENTS / EXHIBITS 38 Attachments/Exhibits Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certificate Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure from to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17# 15-2728-xxxx0004-M2OS, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation“ProPath, Inc.” with a place of business at ; 000 Xxxxxx Xx. Ste G. #392, Tehachapi, CA 93561, hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Attachment A

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B B-2 CompensationPayment/Payment Compensation Attachment C C-2 – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0024-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Women’s Transitional Living Center, Inc., a California non-profit corporationorganization, with a place of business at ; X.X. Xxx 000, Xxxxxxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Budget Detail

General Terms and Conditions. A. Governing Law and Venue 23 30 B. Entire Contract 23 30 C. Amendments 23 30 D. Taxes 23 30 E. Delivery 23 30 F. Acceptance/Payment 23 30 G. Warranty 23 30 H. Patent/Copyright Materials/Proprietary Infringement 24 31 I. Assignment or Sub-Contracting 24 31 J. Non-Discrimination 24 31 K. Termination 24 31 L. Consent to Breach Not Waiver 24 31 M. Remedies Not Exclusive 25 31 N. Independent Contractor 25 CONTRACTOR 31 O. Performance 25 32 P. Insurance… 25 Insurance 32 Q. Bills and Liens (Intentionally left blank) 28 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 35 V. Compliance with Laws. 28 Laws 35 W. Freight (F.O.B.F.O.B. Destination) (Intentionally left blank) 29 35 X. Pricing (Intentionally left blank) 29 35 Y. Intentionally left blank 29 Waiver of Jury Trial 35 Z. Terms and Conditions 29 35 AA. Headings 29 35 BB. Severability… 29 Severability 35 CC. Calendar Days 29 35 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 36 GG. Employee Eligibility Verification 29 36 HH. Indemnification 30 Provisions 36 II. Audits/Inspections 30 CONTRACT 36 Signature Page 31 38 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Performance Standards Attachment E – Performance Standards Proposal Narrative Exhibit 1 – County of Orange Child Support Enforcement Provision Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certification Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying Exhibit 6 – EDD Independent Contractor Reporting Requirements Exhibit 7 – OC Community Resources Contract Reimbursement Policy Exhibit 8 – Authorized Signature Form This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, “ ,” with a place of business at ; (Payment/Ordering address at ) hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 29 B. Entire Contract 23 29 C. Amendments 23 29 D. Taxes 23 Intentionally left blank 29 E. Delivery 23 29 F. Acceptance/Payment 23 29 G. Warranty 23 29 H. Patent/Copyright Materials/Proprietary Infringement 24 29 I. Assignment or Sub-Contracting 24 30 J. Non-Discrimination 24 30 K. Termination 24 30 L. Consent to Breach Not Waiver 24 30 M. Remedies Not Exclusive 25 30 N. Independent Contractor 25 SUBRECIPIENT 30 O. Performance 25 30 P. Insurance… 25 31 Q. Bills and Liens (Intentionally left blank) 28 blank 34 R. Changes (Intentionally left blank) 28 34 S. Change of Ownership. 28 Ownership 34 T. Force Majeure 28 34 U. Confidentiality 28 34 V. Compliance with Laws. 28 Laws 34 W. Freight (F.O.B.) (Intentionally left blank) 29 blank 34 X. Pricing (Intentionally left blank) 29 34 Y. Intentionally left blank 29 34 Z. Terms and Conditions 29 34 AA. Headings 29 34 BB. Severability… 29 Severability 34 CC. Calendar Days 29 34 DD. Attorney Fees 29 35 EE. Interpretation 29 35 FF. Authority (Intentionally left blank) 29 35 GG. Employee Eligibility Verification 29 35 HH. Indemnification 30 Provisions 35 II. Audits/Inspections 30 CONTRACT Signature Page 31 35 ATTACHMENTS / EXHIBITS Attachment A – General Program Requirements Attachment B – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Schedule Attachment D – Staffing Plan Attachment E – Performance Standards EXHIBITS Exhibit 1 – County of Orange Child Support Enforcement Drug Free Workplace Certification Exhibit 2 – Debarment and Suspension Certification Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure Form to Report Lobbying Exhibit 5 – OC Community Resources Contract Reimbursement Policy This Agreement #1718-2728-xxxx0014-M2Y, hereinafter referred to as “CONTRACT,” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR “Orange County Asian and Pacific Islander Community Alliance, Inc.,” a California non-profit corporation, DUNS Number 064521169, with a place of business at ; 00000 Xxxxxxxxxx Xx., Xxxxx 000, Xxxxxx Xxxxx, XX 00000 (Payment/Ordering address at 00000 Xxxxxxxxxx Xx., Xxxxx 000, Xxxxxx Xxxxx, XX 00000) hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 B. Entire Contract CONTRACT 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 25 M. Remedies Not Exclusive 25 N. Independent Contractor CONTRACTOR 25 O. Performance 25 26 P. Insurance… 25 Insurance 26 Q. Bills and Liens 28 R. Changes 28 S. Change of Ownership 28 T. Force Majeure 29 U. Confidentiality 29 V. Compliance With Laws 29 W. Freight (F.O.B. Destination) 29 X. Pricing 29 Y. Waiver of Jury Trial (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… Severability 29 CC. Calendar Days 29 DD. Attorney Fees 29 30 EE. Interpretation 29 30 FF. Authority (Intentionally left blank) 29 30 GG. Employee Eligibility Verification 29 30 HH. Indemnification Provisions 30 II. Audits/Inspections 30 31 Model CONTRACT Signature Page 31 32 ATTACHMENTS / EXHIBITS Attachment A – SNEMT Scope of Services Work Attachment B – Compensation/Payment SNEMT Policies and Procedures Attachment C – Budget Contractor’s Price Sheet Attachment D – Staffing Plan Sample Invoice Attachment E – Sample Monthly Performance Standards Report Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Agreement between OCTA and County of Orange for New Freedom Grant Funds MODEL CONTRACT This Agreement #17-27-xxxx-M2# , hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, “ ,”with a place of business at ; (Payment/Ordering address at ) hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: Model Contract

General Terms and Conditions. A. Governing Law and Venue 23 18 B. Entire Contract 23 18 C. Amendments 23 18 D. Taxes 23 18 E. Delivery 23 18 F. Acceptance/Payment 23 18 G. Warranty 23 18 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 19 J. Non-Discrimination 24 19 K. Termination 24 19 L. Consent to Breach Not not Waiver 24 19 M. Remedies Not Exclusive 25 19 N. Independent Contractor 25 CONTRACTOR 20 O. Performance 25 20 P. Insurance… 25 Insurance 20 Q. Bills and Liens (Intentionally left blank) 28 22 R. Changes (Intentionally left blank) 28 22 S. Change of Ownership. 28 Ownership 22 T. Force Majeure 28 22 U. Confidentiality 28 22 V. Compliance with Laws. 28 W. Freight Law 23 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 23 X. Pricing (Intentionally left blank) 29 23 Y. Intentionally left blank 29 Waiver of Jury Trial 23 Z. Terms and Conditions 29 23 AA. Headings 29 23 BB. Severability… 29 Severability 23 CC. Calendar Days 29 23 DD. Attorney Fees 29 23 EE. Interpretation 29 23 FF. Authority (Intentionally left blank) 29 24 GG. Employee Eligibility Verification 29 24 HH. Indemnification 30 Provisions 24 II. Audits/Inspections 30 CONTRACT 24 Signature Page 31 26 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget CONTRACTOR’s Cost Proposal Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 A – County of Orange Child Support Enforcement Certification Exhibit B – OC Community Resources Reimbursement Policy Exhibit C – Drug-Free Workplace Exhibit D- Lobbying Form Exhibit E – Disclosure Form to Report Lobbying Exhibit F – Debarment & Suspension Exhibit G - WIA Additional Terms and Conditions This Agreement #17Number 14-2722-xxxx-M20001, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California, with a place of business at 0000 Xxxxx Xxxxxxxx, Xxxxx Xxx, XX 00000-0000; hereinafter referred to as “COUNTY,” and CONTRACTOR People for Irvine Community Health, dba, 2-1-1 Orange County, a California non-profit corporation, in the State of California, with a place of business at 00000 Xxxxxxxx Xxx. Irvine, CA 92614-6008; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: Attachment 1

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 “Intentionally Left Blank” 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 W. Freight Law 24 X. Xxxxxxx (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 25 AA. Headings 29 25 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A A-3 4 – Scope of Services and General Program Requirements Attachment B B-1 2 CompensationPayment/Payment Compensation Attachment C C--67 – Budget Attachment D D-5 6– Staffing Plan Attachment E – E-3 4 - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure Form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0001-M2DRPA, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Community Service Programs, Inc., a California for non-profit corporationorganization, with a place of business at ; 0000 Xxxx Xxxx Xxxx, Suite 120, Santa Ana CA 92705-5634, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law and Venue 23 13 B. Entire Contract 23 13 C. Amendments 23 13 D. Taxes 23 13 E. Delivery 23 13 F. Acceptance/Payment 23 13 G. Warranty 23 13 H. Patent/Copyright Materials/Proprietary Infringement 24 14 I. Assignment or Sub-Contracting 24 14 J. Non-Discrimination 24 14 K. Termination 24 14 L. Consent to Breach Not Waiver 24 14 M. Remedies Not Exclusive 25 14 N. Independent Contractor 25 14 O. Performance 25 15 P. Insurance… 25 Insurance 15 Q. Bills and Liens (Intentionally left blank) 28 17 R. Changes (Intentionally left blank) 28 18 S. Change of Ownership. 28 Ownership 18 T. Force Majeure 28 18 U. Confidentiality 28 18 V. Compliance with Laws. 28 Laws 18 W. Freight (F.O.B.F.O.B. Destination) (Intentionally left blank) 29 18 X. Pricing (Intentionally left blank) 29 18 Y. Intentionally left blank 29 18 Z. Terms and Conditions 29 18 AA. Headings 29 18 BB. Severability… 29 19 CC. Calendar Days 29 19 DD. Attorney Fees 29 19 EE. Interpretation 29 19 FF. Authority (Intentionally left blank) 29 Authority. 19 GG. Employee Eligibility Verification 29 19 HH. Indemnification 30 19 II. Audits/Inspections 30 CONTRACT 20 Signature Page 31 Page… 21 ATTACHMENTS / I EXHIBITS Attachment A A-1 – Scope of Services Attachment B B-2 – Compensation/Payment Attachment C C-2 Cost Proposal Budget Attachment D D-1 – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – OC Community Resources Contract Reimbursement Policy Exhibit 3 – Drug-Free Workplace This Agreement Agreement, #1716-2723-xxxx0035-M2, PS hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of CaliforniaCalifornia with a place of business at 0000 Xxxxx Xxxxx Xxxxxx, Xxxxxxxx “X,” Xxxxx Xxx, XX 00000-0000; hereinafter referred to as “COUNTY,” and CONTRACTOR Kingdom Causes, Inc. dba City Net, a California non-profit corporation, in the State of California with a place of business at 000 Xxxxxxx Xxx., Xxxx Xxxxx, XX 908144508 Xxxxxxxx Xxx, Xxxxx 000, Xxxx Xxxxx, XX 00000; (hereinafter referred to as “CONTRACTOR,” ”) with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.” This Agreement, hereinafter referred to as CONTRACT, is entered into on October 1, 2016.

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law The attached General Terms & Conditions for Construction Contracts are hereby incorporated into and Venue made a part of this BOA and shall apply to all Release Orders issued hereunder. Master BOA - Construction Work v3.0 (06-2020) TABLE OF CONTENTS SECTION A -- DEFINITIONS 1 CLAUSE A1 DEFINITIONS 1 SECTION B -- CONTRACTOR’S ADMINISTRATION AND SUPERVISION OF THE WORK 2 CLAUSE B1 CONTRACTOR’S PERFORMANCE GENERALLY 2 CLAUSE B2 SUPERINTENDENCE BY THE CONTRACTOR 2 CLAUSE B3 KEY PERSONNEL 3 CLAUSE B4 OTHER CONTRACTS 3 CLAUSE B5 PROJECT SITE SIGNAGE 4 CLAUSE B6 ADVERTISEMENT 4 CLAUSE B7 PROGRESS MEETINGS 4 CLAUSE B8 MATERIAL AND WORKMANSHIP 4 CLAUSE B9 SUBSTITUTIONS 5 CLAUSE B10 INSPECTION AND TEST 6 CLAUSE B11 SITE INVESTIGATION AND CONDITIONS AFFECTING THE WORK 6 CLAUSE B12 DIFFERING SITE CONDITIONS 7 CLAUSE B13 SAFETY PRECAUTIONS AND PROGRAMS 7 CLAUSE B14 PROTECTION OF THE WORK AND ADJACENT PROPERTY DURING CONSTRUCTION OPERATIONS 8 CLAUSE B15 EMERGENCIES ENDANGERING PERSONS OR PROPERTY 9 CLAUSE B16 HAZARDOUS MATERIALS DISCOVERED ON THE SITE 9 CLAUSE B17 SPILLS OR DISCHARGE OF CONTAMINANTS BY CONTRACTOR 9 CLAUSE B18 SOIL MANAGEMENT PROCEDURES 10 CLAUSE B19 BUILDING COMMISSIONING PROCESS 10 SECTION C -- CONSTRUCTION PRACTICES AT THE SITE 10 CLAUSE C1 FIGHTING, VANDALISM, INAPPROPRIATE BEHAVIOR, NO HARASSMENT 10 CLAUSE C2 NO WEAPONS, ALCOHOL, DRUGS, SMOKING 11 CLAUSE C3 DISPOSAL AND SALVAGE 11 CLAUSE C4 CLEANING UP 11 CLAUSE C5 JOB CONDITIONS - TEMPORARY FACILITIES AND SERVICES 11 CLAUSE C6 USE OF FACILITIES/SITE 12 CLAUSE C7 UTILITY SHUTDOWNS 12 CLAUSE C8 ALTERATION WORK 12 CLAUSE C9 INGRESS, EGRESS, AND CIRCULATION 13 CLAUSE C10 SHORING AND BRACING 13 CLAUSE C11 WEATHER CONDITIONS/WORK IN FREEZING WEATHER 13 CLAUSE C12 PUMPING AND DRAINAGE 14 CLAUSE C13 EXPLOSIVES 14 CLAUSE C14 LAYOUT OF WORK 14 CLAUSE C15 NOISE 14 CLAUSE C16 VEHICLE IDLING 14 CLAUSE C17 PARKING 15 CLAUSE C18 EXISTING BUILDING ACCESS CONTROL/SECURITY AND FIRE ALARM SYSTEMS 15 CLAUSE C19 CONSTRUCTION FENCE 15 CLAUSE C20 UTILITY MARK OUT 15 SECTION D -- RESPONSIBILITIES 16 CLAUSE D1 RESPONSIBILITIES OF THE ARCHITECT/ENGINEER 16 CLAUSE D2 SUBCONTRACTS 17 CLAUSE D3 CAPITAL PROJECT MANAGEMENT SYSTEM (CPMS) 17 SECTION E -- CONTRACT TIME: SCHEDULES, DELAYS, AND EXTENSIONS OF TIME 18 CLAUSE E1 PROJECT SCHEDULE 18 CLAUSE E2 UPDATED PROJECT SCHEDULES AND PROGRESS REPORTS 20 CLAUSE E3 PROGRESS AND COMPLETION 20 CLAUSE E4 ACCELERATION OF THE WORK 21 CLAUSE E5 EXCUSABLE DELAYS; EXTENSION OF TIME 21 CLAUSE E6 UNEXCUSED DELAYS 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. AcceptanceCLAUSE E7 DETERMINATION OF CONTRACTOR’S DELAY DAMAGES 24 CLAUSE E8 DETERMINATION OF PRINCETON UNIVERSITY’S DELAY DAMAGES 24 CLAUSE E9 SUSPENSION OF WORK BY PRINCETON UNIVERSITY 24 CLAUSE E10 SUBSTANTIAL COMPLETION 25 CLAUSE E11 USE AND POSSESSION PRIOR TO COMPLETION 26 CLAUSE E12 FINAL COMPLETION AND FINAL PAYMENT 26 SECTION F -- SUBMITTALS 27 CLAUSE F1 SHOP DRAWINGS, PRODUCT DATA, SAMPLES, CERTIFIED TEST REPORTS, AND CERTIFICATES OF COMPLIANCE 27 CLAUSE F2 AS-BUILT DRAWINGS 27 CLAUSE F3 OPERATING AND MAINTENANCE MANUALS 27 CLAUSE F4 WARRANTIES AND GUARANTEES 28 CLAUSE F5 CONSTRUCTION AND WASTE MANAGEMENT PLAN 28 CLAUSE F6 ATTIC STOCK AND SPARE PARTS 28 SECTION G -- INSURANCE AND INDEMNITY 29 CLAUSE G1 INSURANCE 29 CLAUSE G2 INDEMNIFICATION AND DEFENSE 33 CLAUSE G3 BONDS 33 SECTION H -- CHANGES IN THE WORK AND/Payment 23 G. Warranty 23 H. PatentOR THE CONTRACT 33 CLAUSE H1 CHANGE ORDERS 33 CLAUSE H2 PRINCETON UNIVERSITY INTIATED CHANGES 33 CLAUSE H3 CONTRACTOR INTIATED CHANGES 34 CLAUSE H4 PRINCETION UNIVERSITY RESPONSE TO CHANGE ORDER REQUESTS 34 CLAUSE H5 DISPUTED CHANGES 35 CLAUSE H6 TIME AND MATERIAL CHANGES 35 CLAUSE H7 MARK-UPS ON CHANGE ORDERS AND OTHER ADJUSTMENTS (DECREASES) 36 SECTION I -- PAYMENTS 36 CLAUSE I1 APPLICATIONS FOR PAYMENT AND SCHEDULE OF VALUES 36 CLAUSE I2 RELEASE/Copyright MaterialsLIENS 40 CLAUSE I3 FINAL PAYMENT 41 SECTION I -- RELEASE AND LIEN WAIVER EXHIBITS 41 EXHIBIT A - CONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 41 EXHIBIT B - SUBCONTRACTOR’S PARTIAL RELEASE AND CERTIFICATE OF PARTIAL PAYMENT 42 EXHIBIT C - CONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 42 EXHIBIT D - SUBCONTRACTOR’S FINAL RELEASE AND CERTIFICATE OF FINAL PAYMENT 43 SECTION J -- LEGAL REQUIREMENTS, CLAIMS AND DISPUTE RESOLUTION 44 CLAUSE J1 COMPLIANCE WITH LAWS 44 CLAUSE J2 APPLICABLE LAW 44 CLAUSE J3 CLAIMS, CLAIM PROCEDURES 44 CLAUSE J4 DISPUTE RESOLUTION 45 CLAUSE J5 WORK TO CONTINUE DURING DISPUTES 46 CLAUSE J6 RIGHTS AND REMEDIES 47 CLAUSE J7 NO WAIVER 47 CLAUSE J8 STATUTE OF LIMITATIONS 47 CLAUSE J9 TAXES 47 CLAUSE J10 ASSIGNMENT 47 CLAUSE J11 PERMITS 48 CLAUSE J12 TERMINATION 48 SECTION K -- MISCELLANEOUS PROVISIONS 49 CLAUSE K1 NOTICES 49 CLAUSE K2 CAPTIONS AND HEADINGS 50 CLAUSE K3 NO THIRD PARTY BENEFICIARIES 50 CLAUSE K4 OWNERSHIP AND USE OF DOCUMENTS 50 CLAUSE K5 RETENTION OF DOCUMENTS ON SITE 50 CLAUSE K6 CONTRACTOR’S RECORDS/Proprietary Infringement 24 I. Assignment or SubRIGHT TO AUDIT 50 CLAUSE K7 CONFIDENTIAL INFORMATION 51 CLAUSE K8 EQUAL OPPORTUNITY EMPLOYER 51 CLAUSE K9 ENTIRE CONTRACT 51 CLAUSE K10 INTERPRETATION 52 CLAUSE K11 EXECUTION/COUNTERPARTS/ELECTRONIC COPIES 52 SECTION L -- TERMS & CONDITIONS FOR GUARANTEED MAXIMUM PRICE (GMP) TYPE CONTRACTS AND COST PLUS FIXED FEE (CPFF) TYPE CONTRACTS 52 CLAUSE L1 SUBCONTRACTS AND OTHER AGREEMENTS 52 CLAUSE L2 ON-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. Terms and Conditions 29 AA. Headings 29 BB. Severability… 29 CC. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment GOING DOCUMENT REVIEW 54 CLAUSE L3 MONTHLY STATUS REPORTS 54 CLAUSE L4 COST OF THE WORK - GMP CONTRACTS AND CPFF CONTRACTS 55 SECTION A – Scope of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporation, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”-- DEFINITIONS CLAUSE A1 DEFINITIONS

Appears in 1 contract

Samples: Basic Ordering Agreement

General Terms and Conditions. A. Governing Law and Venue 23 19 B. Entire Contract 23 19 C. Amendments 23 19 D. Taxes 23 19 E. Delivery 23 19 F. Acceptance/Payment 23 19 G. Warranty 23 19 H. Patent/Copyright Materials/Proprietary Infringement 24 19 I. Assignment or Sub-Contracting 24 20 J. Non-Discrimination 24 20 K. Termination 24 20 L. Consent to Breach Not Waiver 24 20 M. Remedies Not Exclusive 25 20 N. Independent Contractor 25 SUBRECIPIENT 20 O. Performance 25 20 P. Insurance… 25 Insurance 21 Q. Bills and Liens (Intentionally left blank) 28 Left Blank” 24 R. Changes (Intentionally left blank) 28 24 S. Change of Ownership. 28 Ownership 24 T. Force Majeure 28 24 U. Confidentiality 28 24 V. Compliance with Laws. 28 Law 24 W. Freight (F.O.B.F.O.B) (Intentionally left blank) 29 Left Blank 24 X. Pricing (Intentionally left blank) 29 Left Blank 24 Y. Intentionally left blank 29 Left Blank” 24 Z. Terms and Conditions 29 24 AA. Headings 29 24 BB. Severability… 29 Severability 25 CC. Calendar Days 29 25 DD. Attorney Fees 29 25 EE. Interpretation 29 25 FF. Authority (Intentionally left blank) 29 Left Blank 25 GG. Employee Eligibility Verification 29 25 HH. Indemnification 30 25 II. Audits/Inspections 30 CONTRACT 26 Signature Page 31 27 ATTACHMENTS / EXHIBITS Attachment A – Scope of Services and General Program Requirements Attachment B – CompensationPayment/Payment Compensation Attachment C – Budget Attachment D – Staffing Plan Attachment E - Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification Exhibit 2 – Drug Free Workplace Certification Exhibit 3 – Debarment and Suspension Certification Exhibit 4 – Certificate Regarding Lobbying Exhibit 5 – Disclosure form to Report Lobbying This Agreement #agreement No. 17-2728-xxxx0023-M2DV, hereinafter referred to as “CONTRACT” is made and entered into as of the date fully executed by and between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR Interval House, a California non-non- profit corporationorganization, with a place of business at ; X.X. Xxx 0000, Xxxx Xxxxx, XX 00000-0000, hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” ”, or collectively as “PARTIES.”

Appears in 1 contract

Samples: cams.ocgov.com

General Terms and Conditions. A. Governing Law (PART 2) All other terms and Venue 23 B. Entire Contract 23 C. Amendments 23 D. Taxes 23 E. Delivery 23 F. Acceptance/Payment 23 G. Warranty 23 H. Patent/Copyright Materials/Proprietary Infringement 24 I. Assignment or Sub-Contracting 24 J. Non-Discrimination 24 K. Termination 24 L. Consent to Breach Not Waiver 24 M. Remedies Not Exclusive 25 N. Independent Contractor 25 O. Performance 25 P. Insurance… 25 Q. Bills and Liens (Intentionally left blank) 28 R. Changes (Intentionally left blank) 28 S. Change of Ownership. 28 T. Force Majeure 28 U. Confidentiality 28 V. Compliance with Laws. 28 W. Freight (F.O.B.) (Intentionally left blank) 29 X. Pricing (Intentionally left blank) 29 Y. Intentionally left blank 29 Z. conditions in Seller's General Terms and Conditions 29 AAfor Export Oil Sale/Purchase Contracts (“GTC”) apply, except as amended in the special conditions here- above and excluding the commercial terms contemplated in such GTC. Headings 29 BBAny provisions in Seller’s GTC which allow the Seller to suspend delivery of Export Oil under this Heads of Agreement or the subsequent Export Oil Sales Agreement shall act only to cancel affected lifting which will be rescheduled by mutual agreement. Severability… 29 CCThe arbitration provisions (Article 37) and general business ethics (Article 43) of the Contract shall apply mutatis mutandis. Calendar Days 29 DD. Attorney Fees 29 EE. Interpretation 29 FF. Authority (Intentionally left blank) 29 GG. Employee Eligibility Verification 29 HH. Indemnification 30 II. Audits/Inspections 30 CONTRACT Signature Page 31 ATTACHMENTS / EXHIBITS Attachment A – Scope to Addendum Four- Export Oil Lifting and Reporting Export Oil Lifting and Reporting (Assuming first lifting in January ) No Later Than Quarter preceding First Lifting Quarter Oct. Quarterly Petroleum Costs, Supplementary Costs and Remuneration Report (“Quarterly Report”) agreed (for First Lifting Quarter) 15th Nov. Forward Quantity Statement for First Lifting Quarter (Price = October price, or September price if Oct not available) 1st Dec. January crude nomination (acceptance of Services Attachment B – Compensation/Payment Attachment C – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Exhibit 1 – County of Orange Child Support Enforcement Certification This Agreement #17-27-xxxx-M2all Month nominations by 20th) 10th First Lifting Quarter Jan. February crude nomination Quarterly Report agreed (for Second Lifting Quarter) 10th 15th Feb. Forward Quantity Statement for Second Lifting Quarter (Price=January price, hereinafter referred to as “CONTRACT” is or December price if January not available) March crude nomination 1st 10th Mar. April crude nomination 10th Second Lifting Quarter Apr. May crude nomination Lifting Statement 10th May Forward Quantity Statement (For Third Quarter) (Price = Xxxxx xxxxx or March price if April not available) June crude nomination Quarterly Report agreed (Adjustment made between the County of Orangefor First Quarter actuals) 1st 10th 15th June July crude nomination 10th Third Lifting Quarter July August crude nomination Lifting Statement 10th Aug. Forward Quantity Statement ( For Fourth Quarter) (Price = July price, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR a California non-profit corporationor June price if July not available) September crude nomination Quarterly Report agreed (Adjustment made for Second Quarter actuals) 1st 10th 15th Sep. October crude nomination 10th Fourth Lifting Quarter Oct. November crude nomination Lifting Statement 10th Nov. Forward Quantity Statement ( For next Quarter) (Price = October price, with a place of business at ; hereinafter referred to as “CONTRACTOR,” with COUNTY and CONTRACTOR sometimes referred to as “PARTY,” or collectively as “PARTIES.”September price if October not available) December crude nomination Quarterly Report agreed (Adjustment made for Third Quarter actuals) 1st 10th 15th Dec. January crude nomination 10th

Appears in 1 contract

Samples: Development and Production Service Contract

General Terms and Conditions. A. Governing Law and Venue 23 36 B. Entire Contract 23 36 C. Amendments 23 36 D. Taxes 23 36 E. Delivery 23 36 F. Acceptance/Payment 23 36 G. Warranty 23 36 H. Patent/Copyright Materials/Proprietary Infringement 24 37 I. Assignment or Sub-Contracting 24 37 J. Non-Discrimination 24 37 K. Termination 24 37 L. Consent to Breach Not Waiver 24 37 M. Remedies Not Exclusive 25 38 N. Independent Contractor 25 38 O. Performance 25 38 P. Insurance… 25 38 Q. Bills and Liens (Intentionally left blank) 28 41 R. Changes (Intentionally left blank) 28 41 S. Change of Ownership. 28 Ownership 41 T. Force Majeure 28 41 U. Confidentiality 28 41 V. Compliance with Laws. 28 Laws 41 W. Freight (F.O.B.) (Intentionally left blank) 29 42 X. Pricing (Intentionally left blank) 29 42 Y. Intentionally left blank 29 42 Z. Terms and Conditions 29 42 AA. Headings 29 42 BB. Severability… 29 Severability 42 CC. Calendar Days 29 42 DD. Attorney Fees 29 42 EE. Interpretation 29 42 FF. Authority (Intentionally left blank) 29 42 GG. Employee Eligibility Verification 29 42 HH. Indemnification 30 43 II. Audits/Inspections 30 43 CONTRACT Signature Page 31 44 ATTACHMENTS / EXHIBITS Attachment A A-32 – Scope of Services Attachment B – Compensation/Payment Attachment C C-32 – Budget Attachment D – Staffing Plan Attachment E – Performance Standards Attachment F-1 – Office on Aging Focal Points Attachment G - Proposal Exhibit 1 – County of Orange Child Support Enforcement Exhibit 2 – OC Community Resources Contract Reimbursement Policy Exhibit 3 – Certification Regarding Lobbying Exhibit 4 – Disclosure of Lobbying Activities This Agreement #No. 17-27-xxxx0025-M2FSCP, hereinafter referred to as “CONTRACT” is made between the County of Orange, a political subdivision of the State of California; hereinafter referred to as “COUNTY,” and CONTRACTOR St. Jude Hospital, Inc. dba St. Jude Medical Center, DUNS No. 787460625, a California non-profit corporation, with a place of business at 000 Xxxx Xxxxxxxxxxx Xxxx, Xxxxxxxxx, XX 00000-0000; hereinafter referred to as “CONTRACTORSUBRECIPIENT,” with COUNTY and CONTRACTOR SUBRECIPIENT sometimes referred to as “PARTY,” or collectively as “PARTIES.” RECITALS

Appears in 1 contract

Samples: cams.ocgov.com

Time is Money Join Law Insider Premium to draft better contracts faster.