Orange County NC Website
The Board approved the minutes as presented or as amended for May 29, 2014; June 5, <br /> 2014; June 12, 2014; January 22, 2015; January 27, 2015; and January 30, 2015 as <br /> submitted by the Clerk to the Board. <br /> b. Motor Vehicle Property Tax Releases/Refunds <br /> The Board accepted the report reflecting the motor vehicle property tax releases/refunds <br /> requested in accordance with the NCGS for fourteen (14) taxpayers with a total of sixteen (16) <br /> bills that will result in a reduction of revenue, and approving the attached release/refund <br /> resolution. <br /> c. Property Tax Releases/Refunds <br /> The Board adopted a resolution, which is incorporated by reference, to release property tax <br /> values for eight (8) taxpayers with a total of (11) eleven bills that will result in a reduction of <br /> revenue in accordance with North Carolina General Statute 105-381. <br /> d. Applications for Property Tax Exemption/Exclusion <br /> The Board approved the attached resolution for two (2) untimely applications for <br /> exemption/exclusion from ad valorem taxation for two (2) bills for the 2014 tax year. <br /> e. Contract Renewal — Removal of Scrap Tires <br /> The Board approved a contract renewal with Central Carolina Holdings, LLC of Cameron, <br /> North Carolina for the removal of scrap tires and authorized the Chair to sign the agreement. <br /> f. Approval to Extend the Cane Creek Fire Insurance District Boundary <br /> The Board approved the Cane Creek Fire Insurance District Boundary map which has been <br /> expanded to include properties from the White Cross Fire District that are not currently in the <br /> rated insurance district for insurance purposes only. <br /> g. Approval of Expanded East Alamance Fire Insurance District Boundary <br /> The Board approved the East Alamance Fire Insurance District Map which has been expanded <br /> to include properties within six road miles of Mebane Fire Department Station 3 located at <br /> 1469 Mebane Oaks Road in Alamance County for insurance purposes only. <br /> h. Fiscal Year 2014-15 Budqet Amendment#6 <br /> The Board approved the budget ordinance amendments for fiscal year 2014-15 for <br /> Cooperative Extension; Animal Services/Spay and Neuter Fund; Department on Aging; Library <br /> Services; New Hope Volunteer Fire Department; White Cross Fire Department; Sheriff's <br /> Department; Department of Social Services; Human Services Non-Departmental; and Other <br /> Post Employment Benefits (OPEB) Trust Fund. <br /> j. Oranqe Unified Transportation Board (OUTBoard) Policies and Procedures <br /> The Board approved a resolution amending OUTBoard Policies and Procedures to include <br /> Public Health as an additional area of expertise or interest for representation within its <br /> membership composition and authorized the Chair to sign. <br /> k. An Amendment to the Oranqe County Board of Commissioners Advisory Board Policy <br /> The Board amended the membership requirements of the Orange County Board of <br /> Commissioners Advisory Board Policy to set aside board-specific policy requirements dealing <br /> with town nominees or geographic requirements if the vacancies affected by those <br /> requirements remain unfilled for six (6) consecutive months. <br /> I. BOCC Rules of Procedure Revisions <br /> The Board approved the changes to the "Rules of Procedure for the Board of Commissioners" <br /> regarding Announcements and Petitions by Board Members and the Spokesperson for the <br /> Board and update the Rules of Procedure booklet. <br /> m. Reimbursement Resolution for FY 2014-15 Capital Proiects and Equipment <br /> The Board approved a resolution providing for reimbursement of FY-2014-15 Capital Project <br /> costs. <br />