Orange County NC Website
6 <br /> 1 a. Minutes <br /> 2 The Board approved the minutes from November 8 and December 6, 2012 as submitted by the <br /> 3 Clerk to the Board. <br /> 4 b. Motor Vehicle Property Tax Releases/Refunds <br /> 5 The Board adopted a resolution, which is incorporated by reference, to release motor vehicle <br /> 6 property tax values for thirteen (13) taxpayer requests that will result in a reduction of revenue, <br /> 7 in accordance with NCGS. <br /> 8 c. Property Tax Releases/Refunds <br /> 9 The Board adopted a resolution, which is incorporated by reference, to release property tax <br /> 10 values for seven (7) taxpayer requests that will result in a reduction of revenue, in accordance <br /> 11 with North Carolina General Statute 105-381. <br /> 12 d. Advertisement of Tax Liens on Real Property <br /> 13 The Board received a report on the amount of unpaid taxes for the current year that are liens on <br /> 14 real property as required by North Carolina General Statute (NCGS) 105-369 and approved the <br /> 15 Order setting March 13, 2013 as the date set by the Board for the tax lien advertisement. <br /> 16 e. Notice of Public Hearing on Orange County's 2013 Legislative Agenda <br /> 17 The Board approved the notice of the Board of County Commissioners' plans to hold a public <br /> 18 hearing on February 19, 2013 on potential items for inclusion in Orange County's legislative <br /> 19 agenda package for the 2013 North Carolina General Assembly Session. <br /> 20 f. Orange County Arts Commission Annual DCP Renewal with NC Arts Council <br /> 21 The Board authorized the Orange County Arts Commission and staff to apply by the March1, <br /> 22 2013 deadline for annual Designated County Partner (DCP) renewal with the NC Arts Council in <br /> 23 order to receive state Grassroots Arts Program funds for Orange County. <br /> 24 g Request for Three Time-Limited Staff Positions at DSS <br /> 25 The Board approved Social Services (DSS) creating three new time-limited positions to be used <br /> 26 during the transition of the current legacy automation systems to the new NCFAST program. <br /> 27 h. Legal Advertisement for Quarterly Public Hearing — February 25, 2013 <br /> 28 The Board approved the legal advertisement for items to be presented at the joint Board of <br /> 29 County Commissioners/Planning Board Quarterly Public Hearing scheduled for February 25, <br /> 30 2013. <br /> 31 i. Change in BOCC Regular Meeting Schedule for 2013 <br /> 32 The Board approved one change in the County Commissioners' regular meeting calendar for <br /> 33 2013 by changing the March 12, 2013 BOCC Dinner Meeting at 5:30pm FROM Link <br /> 34 Government Services Center TO Southern Human Services Center, 2501 Homestead Road, <br /> 35 Chapel Hill, prior to the 7:00pm work session (the change in location for the dinner meeting <br /> 36 inadvertently got left off of the change that was made for the 7pm work session at the 1/24/13 <br /> 37 meeting). <br /> 38 L Boards and Commissions-Commissioner Assignments <br /> 39 The Board approved the list of boards and commissions on which members of the Board of <br /> 40 County Commissioners have chosen to serve, which is incorporated by reference. <br /> 41 <br /> 42 6. Public Hearings <br /> 43 <br /> 44 a. Orange County Consolidated Housing Plan Update <br /> 45 <br /> 46 The Board received comments from the public regarding the housing and non-housing <br /> 47 needs to be included in the Annual Update of the 2010-2015 Consolidated Housing Plan for <br /> 48 Housing and Community Development Programs in Orange County and proposed uses of <br /> 49 2013-2014 HOME funds. <br />