Orange County NC Website
O~'A - ~o~~ - l 3,~ <br />R~p1'oU ~ ~~- ~~~~ <br />The Board adopted a refund resolution, which is incorporated by reference, related to 39 <br />requests for motor vehicle property tax releases or refunds in accordance with North Carolina <br />General Statutes. <br />d. Motor Vehicle Property Tax Release/Refunds for July 2009 <br />The Board adopted a refund resolution, which is incorporated by reference, related to 79 <br />requests for motor vehicle property tax releases or refunds in accordance with North Carolina <br />General Statutes. <br />e. Temporary Installations Made for the Elements (T.I.M.E.) Public Art Proiect at Cedar <br />Grove Park <br />The Board authorized .the Interim Manager to sign the Letter of Agreement with artist Cindy <br />Newport for the Temporary Installations Made for the Elements (T.I.M.E.) Public Art Project at <br />Cedar Grove Park upon final review by staff and the County Attorney. <br />f. Diabetes Self-Management Proaram Grant Funds <br />The Board accepted grant funds from Kate B. Reynolds Foundation in the amount of $202,532 <br />to implement the Diabetes Self-Management Program in the Health Department for Orange <br />County residents and authorized the Chair to sign the grant ordinance. <br />& Land Application of Biosolids Regional Forum 2009 <br />This item was removed and placed at the end of the consent agenda for separate <br />consideration. <br />h. Additional Seasonal Influenza Vaccination Funds <br />The Board accepted funding in the amount of $44,228.37 for the purpose of seasonal influenza <br />vaccinations in two public school systems and approved the corresponding budget amendment. <br />i. Agreements Between Chapel Hill Carrboro City Schools Orange County Schools and <br />Health Department for School Nurses <br />The Board approved the agreements between Chapel Hill-Carrboro City Schools, Orange <br />County Schools and the Health Department for nine school nurses and authorized the Chair to <br />sign. <br />L Agreement Renewal Between Health Department the UNC School of Dentistry and <br />UNC Hospitals for Dental Resident <br />The Board renewed the agreement between the Health Department and the UNC School of <br />Dentistry and UNC Hospitals for dental resident services and authorized the Chair to sign. <br />k. Report of Previously Approved Settlements <br />The Board received a report on the outcomes of previously approved settlements of legal <br />actions or claims. <br />I. State Required Modification to the Orange County Massage Parlor Ordinance <br />The Board approved text modifications to bring the Orange County Massage Parlor Ordinance <br />into compliance with North Carolina law. <br />m. Recognition of Rebecca B. Wall Within the New Orange County Main Library <br />The Board received the Naming Report/Request acknowledging the contributions of Rebecca <br />B. Wall; and stated its intent to consider adopting a resolution designating recognition of <br />Rebecca B. Wall in a prominent place within the local history area at the new Main Library at its <br />meeting on September 1, 2009. <br />n. Authorization to Purchase Wall Partitions and Carpet for Phase I Link Center <br />Renovation through NC State and/or GSA Contract <br />The Board authorized the Director of Asset Management and Purchasing Services to exceed <br />the position's current signature authority of $20,000 to purchase demountable wall partitions <br />and carpeting for phase one renovation of the John M. Link Center -through State Contract <br />and/or GSA vendors; and to execute documents needed to complete the purchase. <br />o. Driveway Reimbursement to Efland Volunteer Fire Department <br />