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
32 <br /> <br />a. Minutes <br />The Board will consider correcting and/or adopting the minutes from September 4, 6 and 20, <br />2018 as submitted by the Clerk to the Board. <br />b. Motor Vehicle Property Tax Releases/Refunds <br />The Board adopted a resolution, which is incorporated by reference, to release motor vehicle <br />property tax values for two taxpayers with a total of two bills that will result in a reduction of <br />revenue in accordance with NCGS. <br />c. Property Tax Releases/Refunds <br />The Board adopted a resolution, which is incorporated by reference, to release property tax <br />values for twenty-four (24) taxpayers with a total of thirty-two (32) bills that will result in a <br />reduction of revenue, accordance with North Carolina General Statute 105-381. <br />d. Applications for Property Tax Exemption/Exclusion <br />The Board considered eight untimely applications for exemption/exclusion from ad valorem <br />taxation for eight bills for the 2018 tax year. <br />e. Board of Commissioners Meeting Calendar for Year 2019 <br />The Board approved of the meeting schedule for the Board of County Commissioners for <br />calendar year 2019. <br />f. Triangle Water Supply Partnership Memorandum of Agreement <br />DEFERRED <br />g. Assignment of Leasehold Interest to Chapel Hill Carrboro City Schools <br />The Board assigned to Chapel Hill Carrboro City Schools (CHCCS) any and all rights and <br />interest in cellular antenna leases that were acquired as part of a prior bond financing in which <br />CHCCS deeded Culbreth Middle School (Culbreth) to the County and granted access <br />easements to those cellular antennas, and authorize the County Manager to execute the <br />agreement documents. <br />h. Unified Animal Control Ordinance Amendments <br />DEFERRED <br />i. Fiscal Year 2018-19 Budget Amendment #2 <br />The Board approved budget and grant project ordinance amendments for fiscal year 2018-19 to <br />Animal Services; Department on Aging; Cedar Grove Fire Department; Solid Waste Enterprise <br />Fund; and Technical Amendment. <br />j. Application for North Carolina Education Lottery Proceeds for Chapel Hill – Carrboro <br />City Schools (CHCCS) and Contingent Approval of Budget Amendment #2-A Related <br />to CHCCS Capital Project Ordinances <br />The Board approved an application to the North Carolina Department of Public Instruction <br />(NCDPI) to release proceeds from the NC Education Lottery account related to FY 2018-19 debt <br />service payments for Chapel Hill – Carrboro City Schools (CHCCS), and approved Budget <br />Amendment #2-A (amended School Capital Project Ordinances), contingent on the NCDPI’s <br />approval of the application. <br />k. North Carolina Governor’s Highway Safety Program: Orange County Sheriff’s Office <br />Traffic Safety Project and Approval of Budget Amendment #2-B <br />The Board adopted a resolution, incorporated by reference, accepting federal funding for traffic <br />safety projects for the Sheriff’s Office; authorize the Chair to sign the Resolution; and approved <br />Budget Amendment #2-B for receipt of the funds. <br />l. Proclamation Recognizing Katherine Cheek: <br />The Board considered voting to approve a proclamation recognizing and expressing gratitude to <br />Katherine “Kat” Thompson Wilkerson-Cheek for her devotion and service to the people of <br />Orange County. <br /> <br />9. County Manager’s Report
The URL can be used to link to this page
Your browser does not support the video tag.