Browse
Search
Minutes 06-19-2018
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2018
>
Minutes 06-19-2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2019 2:56:12 PM
Creation date
9/5/2018 8:30:17 AM
Metadata
Fields
Template:
BOCC
Date
6/19/2018
Meeting Type
Regular Meeting
Document Type
Minutes
Agenda Item
9/4/18; 8-a
Document Relationships
Agenda - 06-19-2018 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 4-a - Proclamation Recognizing the Chapel Hill High School Women’s Soccer Team Winning the 2018 State Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 4-b - Proclamation Recognizing the Carrboro High School Men’s Tennis Team for Winning the 2018 State Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 4-c - Recognition of Community Heroes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 4-d - Emergency Services EMS Initiative to Promote Community Well-being
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 4-e - Resolution Supporting Net Neutrality
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 4-f - Distinguished Budget Presentation Award
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 6-a - Approval of Fiscal Year 2018-19 Budget Ordinance, County Grant Projects, and County Fee Schedule
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 6-b - Acceptance of the Five-Year Capital Investment Plan and Approval of the Orange County CIP Projects of $42,130,216 for FY2018-19
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 6-c - Orange County Consolidated Plan – FY 2018-2019 Revised Annual Action Plan and Proposed FY 2018-2019 HOME Activities
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 6-d - Social Services Reform and Performance Memorandum of Understanding
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 6-e - Memorandum of Understanding with Hillsborough and Contract for Design, Permitting, & Construction Administration for Orange County – Hillsborough Fiber Optic Network
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 6-f - Topics and County Commissioner Roles for the 2018 Orange County Economic Development Summit
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-d - BOCC Rules of Procedure Revision Regarding Public Charge for Regular Meeting Agendas
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-e - Fiscal Year 2017-18 Budget Amendment #10
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-f - Application for North Carolina Education Lottery Proceeds for CHCCS and Contingent Approval of Budget Amendment #10-A Related to CHCCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-g - Approval of North Carolina Department of Transportation (NCDOT) Right-of-Way Encroachment Agreement for Bicycle Safety Road Signs
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-i - Contract between Social Services and the Interfaith Council
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-j - Contract between Social Services and Orange Congregations in Mission
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-k - Contract Amendment - Clean Harbors Environmental Services
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-l - Approval of Food and Organic Waste Collection and Composting Contract
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-m - Fleet Maintenance Software Purchase and Support Agreement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-n - Register of Deeds Software Purchase and Support Agreement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-o - Authorization for County Manager to Amend Northern Campus Professional Services Agreements
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-p - Authorization for Award for Construction Manager at Risk Services for the Orange County Northern Campus Capital Project
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-q - Amendment to the Code of Ordinances Regarding Retiree Health Insurance, Anniversary Leave and Merit Pay
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda - 06-19-2018 8-t - Approval of Revised FY 2013 and FY 2016 HOME Funds Award and Associated Orange County Capital Investment Fund Grant Award to CHT and CASA
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 8-h - JCPC Certification for FY 2018-2019
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 8-r - Alcoholic Beverage Control (ABC) Board Request to Exceed State Salary Limit for the ABC Board General Manager
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 8-s - Computer Surplus Declaration and Donation to Chapel Hill-Carrboro City Schools
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 11-a - Adult Care Home Community Advisory Committee - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 11-b - Agricultural Preservation Board - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 11-c - Alcoholic Beverage Control Board - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 11-d - Animal Services Advisory Board - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 11-e - Historic Preservation Commission - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 11-f - Orange Water & Sewer Authority Board of Directors - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-1 - Information Item - June 5, 2018 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-2 - Information Item - Tax Collector’s Report - Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-3 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-4 - Information Item - Memorandum - FY2017-18 Capital Investment Plan Information Updates
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-5 - Information Item – Memorandum - Greene Tract Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-6 - Information Item - Memorandum - Annual Report of the Community Child Protection Team
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-7 - Information Item - Memorandum - Performance Improvement Plan Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
Agenda- 06-19-2018 12-8 - Memorandum - Third Quarter FY2017-18 Financial Report- Period Ending March 31, 2018
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 06-19-2018 Regular Meeting
ORD-2018-024 FY2018-19 Budget Ordinance approval
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
ORD-2018-025 Fiscal Year 2017-18 Budget Amendment #10
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
ORD-2018-026 Application for North Carolina Education Lottery Proceeds for CHCCS and Contingent Approval of Budget Amendment #10-A Related to CHCCS Capital Project Ordinances
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
ORD-2018-027 Amendment to the Code of Ordinances Regarding Retiree Health Insurance, Anniversary Leave and Merit Pay
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
PRO-2018-006 Proclamation of recognition of Chapel Hill High School Women's soccer team winning the 2018 State Championship
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2018
PRO-2018-007 Proclamation Recognizing the Carrboro High School Men’s Tennis Team for Winning the 2018 State Championship
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2018
RES-2018-042 Resolution of Intent to Adopt the 2018-19 OC Budget
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-043 Resolution Supporting Net Neutrality
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-044 Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-045 Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-046 Resolution approving the amendment to the Code of Ordinances regarding retiree health insurance, anniversary leave and merit pay
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-047 Computer Surplus Declaration and Donation to Chapel Hill-Carrboro City Schools
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-048 Resolution authorizing the Submission of the FY 2018-2019 Revised annual action plan for FY2015-2019 Consolidated Housing Plan for Orange County, NC
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-049 Resolution authorizing the OC FY2018-19 Revised Home Program Design
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-050 Approval of Revised FY 2013 and FY 2016 HOME Funds Award and Associated Orange County Capital Investment Fund Grant Award to Community Home Trust and Community Alternatives for Supportive Abodes (CASA)
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-051 Resolution opposing the passage of SB-75 and NC Constitution amendment regarding max income tax
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
49
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
44 <br /> <br />Services (DSS) and Interfaith Council (IFC) to provide emergency assistance to Orange <br />County residents. <br />j. Contract between Social Services and Orange Congregations in Mission <br />The Board approved and authorized the Manager to sign a contract combining the <br />existing outside agency contract with a new contract between the Department of Social <br />Services (DSS) and Orange Congregations in Mission (OCIM) to provide emergency <br />assistance to Orange County residents. <br />k. Contract Amendment - Clean Harbors Environmental Services <br />The Board approved an amendment to the contract with Clean Harbors Environmental <br />Services, a Massachusetts corporation, for the Collection, Processing and Disposal of <br />Household Hazardous Wastes. <br />l. Approval of Food and Organic Waste Collection and Composting Contract <br />The Board established a contract with Judy D. Brooks Contractor, Inc. that enables the <br />County Solid Waste Management Department to provide collection, hauling and <br />processing for separated food waste and other organic materials to commercial and <br />institutional establishments throughout Orange County and authorize the Manager to <br />sign. <br />m. Fleet Maintenance Software Purchase and Support Agreement <br />The Board authorized the County Manager to execute a contract with Faster Asset <br />Solutions for the purchase of the Faster Web fleet maintenance work order system and <br />related professional services at a cost of $99,999, and including negotiated multi-year <br />annual maintenance for years 2 through 10 averaging $12,500 per year. <br />n. Register of Deeds Software Purchase and Support Agreement <br />The Board approved and authorized the Manager to execute a contract with Courthouse <br />Computer Systems, Inc., for the purchase and implementation of a Register of Deeds <br />software system, including first-year maintenance costs, for $189,680, and also including <br />negotiated multi-year annual maintenance service for years 2 through 5 at $79,000 per <br />year and years 6 through 8 at $89,000 per year. <br />o. Authorization for County Manager to Amend Northern Campus Professional <br />Services Agreements <br />The Board delegated authority to the County Manager to execute amendments, <br />contingent upon final review of the County Attorney, to the Professional Services <br />Agreements with: <br />1) Moseley Architects of Raleigh, NC with regard to the design of the proposed <br />detention center located on the Northern Campus and overall site work; and <br />2) HH Architecture of Raleigh, NC for the Environment and Agriculture Center <br />(“EAC”), and integrated Park Operations Base; and <br />3) For current and future amendments within the project budget. <br />p. Authorization for Award for Construction Manager at Risk Services for the Orange <br />County Northern Campus Capital Project <br />The Board delegated authority to the County Manager to: <br />a) award a Construction Manager at Risk (“CMAR”) Agreement to a qualified firm <br />for the Orange County Northern Campus capital project; and <br />b) authorize the Manager to sign the necessary paperwork upon review by the <br />County Attorney. <br />q. Amendment to the Code of Ordinances Regarding Retiree Health Insurance, <br />Anniversary Leave and Merit Pay <br />The Board authorized an amendment to Chapter 28 of the Code of Ordinances related <br />to retiree health insurance, anniversary leave and merit pay. <br />r. Alcoholic Beverage Control (ABC) Board Request to Exceed State Salary Limit for <br />the ABC Board General Manager
The URL can be used to link to this page
Your browser does not support the video tag.