Browse
Search
Minutes 05-05-2015
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2015
>
Minutes 05-05-2015
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/17/2015 11:44:09 AM
Creation date
6/17/2015 11:40:54 AM
Metadata
Fields
Template:
BOCC
Date
5/5/2015
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda - 05-05-2015 - Agenda
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 4a
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 4b
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 5a
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 5b
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 5c
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6a
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6b
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6c
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6d
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6e
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6f
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 6g
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 7a
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 7b
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015 - 7c
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015-13 (1)
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015-13 (2)
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015-13 (3)
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015-13 (4)
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
Agenda - 05-05-2015-13 (5)
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 05-05-2015 - Regular Mtg.
ORD-2015-004 (approved as ORD-2015-012) Ordinance Designating the Property Known As The White Cross School In Orange County, North Carolina As A Local Historic Landmark
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2015
ORD-2015-011 Ordinance Amending the Orange County Comprehensive Plan and Unified Development Ordinance
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2015
ORD-2015-012 Ordinance Designating the Property Known As The White Cross School In Orange County, North Carolina As A Local Historic Landmark
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2015
Proclamation proclaiming the month of May 2015 as "Historic Preservation Month"
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2015
Proclamation proclaiming the month of May 2015 as "Older Americans Month"
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2015
RES-2015-025 Resolution Authorizing the Submission of the FY 2015-2020 Consolidated Plan for the Consortium
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-026 Resolution Authorizing the Orange County FY 2015-2016 Home Program Design
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-027 Resolution approving Motor Vehicle Property Tax Releases/Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-028 Resolution approving Property Tax Releases/Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
21
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
TOTAL FY 2015-2016 HOME PROGRAM FUNDS <br /> $412,638 <br /> BE IT FURTHER RESOLVED, that the County Manager is hereby designated as the <br /> authorized representative of the County to act in connection with the submission of this plan <br /> and to provide such additional information as may be required by the U.S. Department of <br /> Housing and Urban Development <br /> This, the 5th day of May, 2015. <br /> A motion was made by Commissioner Pelissier, seconded by Commissioner Rich for <br /> the Board to Adopt the Resolution approving the FY 2015-2016 Consolidated Housing Plan <br /> Annual Action Plan; and approving the proposed HOME Program Activities for 2015 —2016. <br /> VOTE: UNANIMOUS <br /> A motion was made by Commissioner Price, seconded by Commissioner Pelissier <br /> authorizing the Manager to implement the HOME Program as approved by the BOCC including <br /> the ability to execute agreements with partnering non-profit organizations after consultation <br /> with the County Attorney. <br /> VOTE: UNANIMOUS <br /> 6. Consent Agenda <br /> • Removal of Any Items from Consent Agenda <br /> NONE <br /> • Approval of Remaining Consent Agenda <br /> A motion was made by Commissioner Jacobs, seconded by Commissioner Price to <br /> approve the remaining items on the consent agenda. <br /> VOTE: UNANIMOUS <br /> • Discussion and Approval of the Items Removed from the Consent Agenda <br /> a. Minutes <br /> The Board approved the minutes from March 26, 2015, Assembly of Governments Meeting; <br /> and March 26, 2015, Joint Meeting with the Town of Chapel Hill, as submitted by the Clerk to <br /> the Board. <br /> b. Motor Vehicle Property Tax Releases/Refunds <br /> The Board approved a resolution to release motor vehicle property tax values for twelve (12) <br /> taxpayers with a total of twelve (12) bills that will result in a reduction of revenue in accordance <br /> with NCGS. <br /> c. Property Tax Releases/Refunds <br /> The Board approved and adopted a resolution to release property tax values for three (3) <br /> taxpayers with a total of three (3) bills that will result in a reduction of revenue in accordance <br /> with North Carolina General Statute 105-381. <br /> d. Comprehensive Plan and Unified Development Ordinance (UDO) Amendment Outlines <br /> and Schedules for Four(4) Proposed Text Amendments <br />
The URL can be used to link to this page
Your browser does not support the video tag.