Orange County NC Website
b. Appointments <br />(1) Arts Commission <br />This item was removed and placed at the end of the consent agenda for separate <br />consideration. <br />(2j Orange County Planning Board <br />The Board reappointed Hunter Schofield to a Cedar Grove Township seat; and Sam <br />Lasris and Nicole Graysmith to At-Large seats; all to terms expiring March 31, 2007. <br />(3} Recreation and Parks Advisory Council <br />The Board reappointed Rabb English to a first full term to expire March 31, 2007. <br />(4) Carrboro Board of Adjustment <br />This item was removed and placed at the end of the consent agenda far separate <br />consideration. <br />(5) Carrboro Plannina Board <br />The Board reappointed Frank R. Hammill, ETJ position, for a first full term and Susan <br />Poulton to a Transition Area position for a second full term, both to expire February 28, <br />2ao7. <br />c. Motor Vehicle Property Tax ReleaselRefunds <br />The Board approved a refund resolution, which is incorporated by reference, related <br />to 78 requests for motor vehicle property tax releases or funds in accordance with North <br />Carolina General Statutes. <br />d. Property Tax Refunds <br />The Board approved a refund resolution, which is incorporated by reference, related <br />to six (6) requests for property tax refunds in accordance with N.C. General Statute 105-381. <br />e. Property Tax Releases <br />The Board approved a resolution, which is incorporated by reference, to release <br />property values related to seventeen (17) requests for property tax releases in accordance with <br />N.C. General Statute 105-381. <br />f. Acceptance of HRSA Grant far Decontamination & Communication Equipment <br />The Board accepted the anticipated grant award, ratified the submission of the <br />required grant application, and authorized the Manager and/or his designees to execute all <br />documents necessary to implement and carry out the provisions of the forthcoming grant <br />agreement, consistent with the uses of the grant funding outlined in the abstract and the <br />accompanying background documents. <br />,g: Youth Tobacco Prevention Project Year Two Grant Acceptance <br />The Board approved receipt of Year Two of the grant fund for Youth Tobacco Use <br />Prevention Project and authorized the Chair to sign the grant agreement with the North Carolina <br />Health and Wellness Trust Commission. <br />h. Renewal of Consolidated Aareement Between Department of Health and <br />Human Services and the Health Department <br />The Board approved the annual consolidated agreement between the NC <br />Department of Health and Human Services and the Orange County Health Department, which <br />provides State and Federal funds to the Health Department to partially support mandated <br />services and authorized the Chair to sign the agreements and assurances pending county <br />attorney review. <br />i. 2003-2004 Small Business and Technology Development Center (SBTDC) <br />Contract Renewal <br />The Board approved the renewal of a contract to continue support of small business <br />development services for Orange County citizens, as stated in the Economic Development <br />Strategic Plan adopted May 14, 1996, and reaffirmed by the Economic Development <br />Commission in its strategic planning Session in August 2000 and authorized the Manager and <br />the Clerk to the Board to execute the contract. <br />