Browse
Search
Minutes 12-07-2015
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2015
>
Minutes 12-07-2015
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/17/2016 4:58:34 PM
Creation date
2/17/2016 4:56:17 PM
Metadata
Fields
Template:
BOCC
Date
12/7/2015
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda - 12-07-2015 - Agenda
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 4-a - Presentation of Excellence in Innovation Award
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 4-b - Voluntary and Enhanced Agricultural District Designation - Multiple Farms - SaierKnapp; Griffin; Hughes Sakiewicz; Woods; Parker; GrayWarren; Latta; Irvin Farm; Atwater; Durham
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 4-c - Proclamation - Bill of Rights Day
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 4-d - Proclamation - Human Rights Day, Bill of Rights Day, and Human Rights Week
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 4-e - Presentation on County Financing of Public Schools
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-a - Minutes
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-b - Motor Vehicle Property Tax Releases Refunds
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-c - Property Tax Releases Refunds
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-d - Applications for Property Tax Exemption Exclusion
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-e - Amendment to the Orange County Code of Ordinances Regarding Agricultural Preservation
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-f - Amendment to the Orange County Code of Ordinances Regarding Massage Regulation
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-g - Memorandum of Agreement Renewal – Fairview Park
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-h - Request for Road Addition to the State Maintained Secondary Road System – Carramore Lane
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-i - Request for Road Addition to the State Maintained Secondary Road System – Lucas Farm Lane
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-j - Schools Adequate Public Facilities Ordinance (Schools APFO) – Approval of Membership and Capacity Numbers
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 6-k - Text Amendment to the JPA – Revise Existing Language Regarding Transition Area Resident Representation of the Chapel Hill Planning Commission and Board of Adjustment
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 7-a - Major Subdivision Preliminary Plat Application – Henderson Woods
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015 - 8-a - FY2015-16 First Quarter General Fund and Enterprise Funds Financial Report
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015-13 (1) - Information Item - November 17, 2015 BOCC Meeting Follow-up Actions List
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015-13 (2) - Information Item - Tax Collector’s Report - Numerical Analysis
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015-13 (3) - Information Item - Tax Collector’s Report - Measure of Enforced Collections
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015-13 (4) - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015-13 (5) - Information Item - Memo Regarding Mebane Comprehensive Transportation Plan Project Including the Mattress Factory Road Interchange
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
Agenda - 12-07-2015-13 (6) - Information Item - BOCC Chair Letter Regarding Petitions from November 17, 2015 Regular Meeting
(Linked To)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2015\Agenda - 12-07-2015 - Regular Mtg.
ORD-2015-033 Ordinance Amending Code of Ordinances Chapter 48, Voluntary Farmland Protection
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2015
Proclamation proclaiming December 15, 2015 as "Bill of Rights Day" in Orange County
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2015
Proclamation regarding Human Rights Day, Bill of Rights Day and Human Rights Week in Orange County
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2015
RES-2015-061 Resolution approving Motor Vehicle Property Tax Releases/Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-062 Resolution approving Property Tax Releases/Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-063 Resolution approving Applications for Property Tax Exemption/Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-064 Resolution Amending Code of Ordinances Chapter 48, Voluntary Farmland Protection Program
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-066 Resolution Amending the Joint Planning Agreement Regarding Transition Area Resident Representation on the Town of Chapel Hill's Planning Commission and Board of Adjustment
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2015
RES-2015-067 Resolution approving Henderson Woods Preliminary Subdivision Plat
(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.
/
27
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
6. Consent Agenda <br /> • Removal of Any Items from Consent Agenda <br /> Item f was deferred earlier this evening. <br /> Commissioner Pelissier asked to be excused from voting on Item c due to fact her <br /> husband is listed. <br /> • Approval of Remaining Consent Agenda <br /> A motion was made by Commissioner Rich, seconded by Commissioner Burroughs to <br /> approve the remaining items on the Consent Agenda, with exclusion of Item 6-c. <br /> VOTE: UNANIMOUS <br /> • Discussion and Approval of the Items Removed from the Consent Agenda <br /> A motion was made by Commissioner Price, seconded by Commissioner Jacobs Motion <br /> to excuse Commissioner Pelissier from voting on Item 6-c. <br /> VOTE: UNANIMOUS <br /> A motion was made by Commissioner Price, seconded by Commissioner Jacobs to <br /> approve Item 6-c. <br /> VOTE: UNANIMOUS <br /> a. Minutes <br /> The Board approved the minutes for the November 5, 2015 BOCC Regular Meeting, and the <br /> November 10, 2015 BOCC Work Session as submitted by the Clerk to the Board. <br /> b. Motor Vehicle Property Tax Releases/Refunds <br /> The Board adopted the resolution, which is incorporated by reference, to release motor vehicle <br /> property tax values for eight (8) taxpayers with a total of eight (8) bills that will result in a <br /> reduction of revenue in accordance with the NCGS. <br /> c. Property Tax Releases/Refunds <br /> The Board adopted the resolution, which is incorporated by reference, to release property tax <br /> values for eleven (11) taxpayers with a total of eleven (11) 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 adopted the resolution, which is incorporated by reference, for the ten (10) untimely <br /> applications for exemption/exclusion from ad valorem taxation for ten (10) bills for the 2015 tax <br /> year. <br /> e. Amendment to the Orange County Code of Ordinances Regarding Agricultural <br /> Preservation Board <br /> The Board 1) adopted and authorized the Chair to sign the Resolution, which is incorporated by <br /> reference, Amending Chapter 48 of the Code of Ordinances of Orange County; and 2) <br /> authorized staff to make any typographical or other non-substantive corrections as may be <br /> needed prior to and during the process of submission of the amended ordinance to Municode. <br />
The URL can be used to link to this page
Your browser does not support the video tag.