Browse
Search
Minutes 10-16-2018
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2018
>
Minutes 10-16-2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2019 2:57:08 PM
Creation date
11/2/2018 8:45:13 AM
Metadata
Fields
Template:
BOCC
Date
10/16/2018
Meeting Type
Regular Meeting
Document Type
Minutes
Agenda Item
11/1/18; 8-a
Document Relationships
Agenda - 10-16-2018 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 4-a - Proclamation Declaring October as Dysautonomia Awareness Month
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 4-b - Domestic Violence Awareness Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 4-c - Proclamation Recognizing Katherine Cheek
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 4-d - Reduce Single Use Plastics Month & Skip the Straw Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 4-e - Resolution Repealing the 1959 Designation of US Highway 15 as the Jefferson Davis National Highway
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 5-a - Unified Development Ordinance Text Amendments – Update of Effective Date of Flood Information Rate Maps (FIRM)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 7-a - “The 203 Project” Update – Orange County Southern Branch Library
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 7-b - Dental Health Services in Southern Orange County Proposal
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 7-c - Hurricane Florence Operations Review and Debriefing
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-d - Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-e - Board of Commissioners Meeting Calendar for Year 2019
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-f - Triangle Water Supply Partnership Memorandum of Agreement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-g - Assignment of Leasehold Interest to Chapel Hill Carrboro City Schools
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-h - Unified Animal Control Ordinance Amendments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-i - Fiscal Year 2018-19 Budget Amendment #2
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-j - Application for NC Education Lottery Proceeds for CHCCS and Contingent Approval of BA #2-A Related to CHCCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda - 10-16-2018 8-k - North Carolina Governor’s Highway Safety Program Orange County Sheriff’s Office Traffic Safety Project and Approval of Budget Amendment #2-B
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 11-a - Orange Unified Transportation Board - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 12-1 - Information Item - September 20, 2018 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 12-3 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 12-5 - Information Item - Update on the Mebane 2040 Comprehensive Transportation Plan (CTP) (March 2018) and its Relevance for Orange County
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
Agenda- 10-16-2018 12-6 - Information Item - SPOT 5.0 Division Needs Local Input Points – TARPO and DCHC MPO
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 10-16-2018 Regular Meeting
ORD-2018-029 Ordinance amending the UDO of OC
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
ORD-2018-030 Unified Animal Control Ordinance Amendments
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
ORD-2018-031 Fiscal Year 2018-19 Budget Amendment 2
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
ORD-2018-033 NC Governor’s Highway Safety Program grant
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
PRO-2018-009 Proclamation recognizing Dysautonomia Awareness Month
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2018
PRO-2018-010 Proclamation for Domestic Violence Awareness Month
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2018
PRO-2018-011 Proclamation recognizing Katherine Cheek
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2018
PRO-2018-012 Proclamation for Reduce Single user Plastics Month and Skip the Straw Month
(Message)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2018
RES-2018-060 Resolution repealing Jefferson Davis National Highway
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-061 Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-062 Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-063 Applications for Property Tax Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-065 NC Governors Highway Safety Program traffic safety grant
(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.
/
35
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
14 <br /> <br />agreement, they must provide ten (10) days advance written notice to the other party, which <br />would be October 31, 2018. The Parties are also able to negotiate an extension of this period of <br />time, as well as terminate the agreement by either not accepting the Guaranteed Maximum <br />Price (“GMP”) of the project or not securing approval for the project financing by the Local <br />Government Commission. <br /> <br />Carrboro is prepared to appropriate $10,000,000 for its portions of the project and has also <br />appropriated adequate funds for its portion of the design costs. The County anticipates making <br />its funds available on a reimbursement basis to Carrboro in accordance with the Development <br />Agreement and other governing documents. The contemplated total capital project cost for the <br />entire development is estimated at $15,000,000. The latest project cost estimates are expected <br />to be provided and analyzed by staff in time for the October 25, 2018 joint meeting. <br /> <br />Bonnie Hammersley said this will be an item on the agenda with the Town of Carrboro <br />next week. She said there is more work to do on this, but cost estimates have recently been <br />received, which are much higher than the budgeted amount. She said she has talked with the <br />Carrboro Town Manager about the costs, but she does not think the costs will be available by <br />next week. She said tonight will provide an update on the planning thus far. <br /> <br />Commissioner McKee arrived at 8:18 p.m. <br /> <br />Jeff Thompson, Asset Management Services Director began following PowerPoint <br />presentation: <br /> <br />“The 203 Project” <br />Orange County Southern Branch Library <br />- Update - <br />October 16, 2018 <br /> <br />Purpose <br />To receive an update on “The 203 Project,” including the design process and key points within <br />the development agreement between Orange County and the Town of Carrboro. <br /> <br />Background <br />• In October 2017, the Board of Orange County Commissioners approved the <br />development agreement between the Town of Carrboro and Orange County at 203 S. <br />Greensboro St. in Carrboro. <br />• The building will house the Orange County Southern Branch Library, Town of Carrboro <br />Recreation and Parks Dept., The ArtsCenter, and WCOM-FM <br />• The Board has received information item updates as the development agreement <br />process has progressed. <br /> <br />Timeline of Key Developments <br />• March 2018: Carrboro engaged Perkins + Will as the project architect and titled the <br />project “The 203 Project.” <br />• May-Aug. 2018: Carrboro held 4 public input sessions. Perkins + Will received over 300 <br />responses either in person or online. <br />• June-Sept. 2018: Joint meetings with Carrboro, Orange County, The ArtsCenter and <br />WCOM-FM to process input sessions, plan for shared spaces, examine cost-benefit <br />relationships, and to review site and space planning options.
The URL can be used to link to this page
Your browser does not support the video tag.