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
26 <br /> <br />o More than 4,300 Subscribers by End of Storm Event <br />o 25 Notifications on Shelters, Safety Measures, and Weather Threats <br />• OCSTORM Survey <br />o 416 Survey Responses or 9.6% of Subscribers <br />o 98% of Respondents Would Recommend to Friend or Neighbor <br /> <br />Documented Flooding and/or Flood Damage Locations Unincorporated Orange County <br />(map) <br /> <br />Flood Prone Areas and Planning <br />Exposure to the 1-Percent-Annual-Chance (100-year) Flood (chart) <br /> <br />Flood Prone Areas and Planning <br />Exposure to the 0.2 Percent-Annual-Chance (500-year) Flood (chart) <br /> <br />Flood Prone Areas and Planning <br />Repetitive Loss Properties by Jurisdiction (chart) <br /> <br />Estes Drive (photo) <br /> <br />Eastgate (photo) <br /> <br />Camelot Village Condominiums (photo) <br /> <br />Flood Prone Areas and Mitigation <br />• Camelot Village Condominiums <br />– Constructed in 1967 Inside Bolin Creek Floodway <br />• Before Floodplain Management Regulations in Chapel Hill <br />– Condominium Ownership – Rented to Non-Owners <br />– Affordable Housing Units <br />• 32 Housing Choice Voucher Units <br />– Divided Between Eight (8) Landlords <br />• 18 Voucher Units Impacted <br />• 12 Residents Receiving Temporary Housing Support from County <br /> <br />Countywide Initial Damage Assessment <br />• Cost of Emergency Protective Measures <br />– $2.4 Million <br />• Public Facility and Property Damage <br />– $1.4 Million <br />– Private Property Damage <br />– Commercial Property - $471,000 <br />• 34 Businesses Reported Physical Damage <br />– Residential Property - $1.7 Million residential <br />• 109 Units – Including 64 Camelot Apartments <br /> <br />Recovery Operations <br />• FEMA Major Disaster Declaration <br />– Public Assistance (PA) – Undeclared <br />• Emergency Protective Measures
The URL can be used to link to this page
Your browser does not support the video tag.