Orange County NC Website
7 <br /> 1 The Board approved the minutes for April 23, 2015 BOCC Joint Meeting with Town of <br /> 2 Hillsborough; April 28, 2015 BOCC Joint Meeting with the Schools; and May 5, 2015 BOCC <br /> 3 Regular Meeting, as submitted by the 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 nine (9) taxpayers with a total of ten (10) bills that will result in a <br /> 7 reduction of revenue. <br /> 8 c. Fiscal Year 2014-15 Budget Amendment#10 <br /> 9 The Board approved budget and capital project ordinance amendments for fiscal year 2014- <br /> 10 15 for Information Technology; Board of Elections; Sheriff's Office; Miscellaneous; Department <br /> 11 of Environment, Agriculture, Parks and Recreation; Emergency Services; Department of Social <br /> 12 Services; Department on Aging; and Non-Departmental. <br /> 13 d. Application for North Carolina Education Lottery Proceeds for Chapel Hill — Carrboro <br /> 14 City Schools (CHCCS) and Contingent Approval of Budget Amendment #10-A Related to <br /> 15 CHCCS Capital Project Ordinances <br /> 16 The Board approved the application for North Carolina Education Lottery Proceeds and <br /> 17 authorized the Chair to sign the application; and approved Budget Amendment #10-A receiving <br /> 18 the Lottery Proceeds and the amended CHCCS Capital Project Ordinances contingent on <br /> 19 NCDPI's approval of the application. <br /> 20 e. Orange County ABC Board Travel Policy <br /> 21 The Board approved the Orange County Alcoholic Beverage Control (ABC) Board's adoption <br /> 22 and continued use of the County's travel policy. <br /> 23 f. JCPC Certification FY 2015-2016 <br /> 24 The Board approved the Orange County Juvenile Crime Prevention Council (JCPC) <br /> 25 Certification for FY 2015-2016 and authorized the Chair to sign the associated documents. <br /> 26 g. Dedication of Right of Way and Permanent Drainage Easements Servicing the <br /> 27 Churton Street Access and Public Transportation Improvements <br /> 28 The Board approved a dedication of Right of Way and Permanent Drainage Easements to <br /> 29 service the Churton Street access and public transportation improvements as presented, upon <br /> 30 final review of the County Attorney, and authorized the Chair to sign. <br /> 31 h. Resolution on Rescinding Preemption of Local Tobacco Control <br /> 32 The Board adopted a resolution, which is incorporated by reference, which is similar to an <br /> 33 Orange County Board of Health resolution that calls on the North Carolina General Assembly to <br /> 34 restore local control over tobacco policies by rescinding preemption and authorized the Chair to <br /> 35 sign the resolution. <br /> 36 i. Authorization for County Manager to Award County Detention Facility Professional <br /> 37 Services Agreement <br /> 38 The Board delegated authority to the County Manager to execute a Professional Services <br /> 39 Agreement with the selected designer for the County Detention Facility, upon final review of the <br /> 40 County Attorney, during the summer break. <br /> 41 j. Eno-Haw Regional Hazard Mitigation Plan <br /> 42 The Board approved a resolution, which is incorporated by reference, adopting the Eno-Haw <br /> 43 Regional Hazard Mitigation Plan as approved by the North Carolina Division of Emergency <br /> 44 Management and authorized the Chair to sign. <br /> 45 k. Propane Vehicle Conversion and Refueling Grant Acceptance and Approval of Budget <br /> 46 Amendment #10-113 <br /> 47 The Board: 1) approved a NC Clean Energy and Technology Center grant and authorized the <br /> 48 Manager to sign the contract, 2) approved Budget Amendment#10-B, to convert 19 vehicles to <br /> 49 run on propane and install the necessary propane fueling infrastructure, and 3) instructed staff <br /> 50 to proceed with this project. <br />