Browse
Search
Minutes 12-03-2018
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2018
>
Minutes 12-03-2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2019 2:58:03 PM
Creation date
1/23/2019 8:37:06 AM
Metadata
Fields
Template:
BOCC
Date
12/3/2018
Meeting Type
Regular Meeting
Document Type
Minutes
Agenda Item
1/22/19; 8-a
Document Relationships
Agenda - 12-03-2018 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 4-a - Resolution of Recognition for James Stanford
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 4-b - Resolution of Recognition for Linda Foxworth
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 4-c - Resolution of Recognition for Susan Levy
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 4-d - Voluntary Agricultural District Designation – Multiple Farms
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 5-a - Orange County Consolidated Plan – FY 2019-2020 Annual Action Plan Needs Assessment Public Hearing
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 7-a - River Park Improvements Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-d - Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-e - Award of Blackwood Farm Park Professional Services Agreement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-f - Request for Road Additions to the State Maintained Secondary Road System for Moinear Lane and Cairns Way in Dunhill Subdivision
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-g - Efland Sewer System - Transfer of Ownership to City of Mebane
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-h - Orange County-Orange Alamance Water System (OAWS) Efland Sewer Billing and Hillsborough-County Efland Sewer Treatment Agreement Resolution and Termination Action
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-i - Change in BOCC Regular Meeting Schedule for 2019
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-j - Street and Driveway Access Permit and Encroachment Agreement for 10’ Multi-Purpose Pathway Associated with Southern Campus Expansion, Seymour Center
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-k - Authorization for the County Manager to Execute Contracts for Backup 9-1-1 Center Equipment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda - 12-03-2018 8-l - Approval of a Contract and Budget Amendment #3-B for Remediation, Repair, and Reconstruction of the Battle Courtroom
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda- 12-03-2018 11-a - Appointments to the Orange County Justice Advisory Council
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda- 12-03-2018 12-1 - Information Item - November 13, 2018 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda- 12-03-2018 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda- 12-03-2018 12-3 - Information Item - Tax Collector’s Report- Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
Agenda- 12-03-2018 12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2018\Agenda - 12-03-2018 Regular Meeting
ORD-2018-034 Budget amendment #3-B - Remediation, Repair, and Reconstruction of the Battle Courtroom
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2018
RES-2018-073 Resolution of Commendation for Commissioner Mia Burroughs
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
Res-2018-074 Resolution of Commendation for Commissioner Barry Jacobs
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-075 Resolution of Recognition for James Stanford
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-076 Resolution of Recognition for Linda Foxworth
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-077 Resolution of Recognition for Susan Levy
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-078 Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-079 Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-080 Applications for Property Tax Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2018
RES-2018-081 Termination of Orange Alamance Efland Sewer Agreements
(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.
/
25
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
10 <br /> <br />WHEREAS, Jamie Stanford has diligently executed the duties of his office to the betterment of <br />the residents of Orange County; <br /> <br />NOW THEREFORE BE IT RESOLVED that the Orange County Board of Commissioners <br />expresses its deep appreciation, gratitude and respect to James C. Stanford for the services <br />throughout the court system provided under Mr. Stanford’s leadership for the people of Orange <br />County. <br /> <br />This the 3rd day of December 2018. <br /> <br />A motion was made by Commissioner McKee, seconded by Commissioner Price to for <br />the Board to approve the attached resolution expressing deep appreciation to Jamie Stanford <br />for his services to the people of Orange County as Clerk of Superior Court, and authorize the <br />Chair to sign the resolution on behalf of the Board. <br /> <br />VOTE: UNANIMOUS <br /> <br />b. Resolution of Recognition for Linda Foxworth <br />The Board considered voting to approve a resolution expressing gratitude and <br />recognizing Linda Foxworth for her service as Executive Director of KidSCope and authorizing <br />the Chair to sign. <br />Commissioner Bedford read the resolution: <br /> <br />ORANGE COUNTY BOARD OF COMMISSIONERS <br />RESOLUTION OF RECOGNITION FOR <br />LINDA FOXWORTH <br /> <br />WHEREAS, Linda Foxworth, Director of KidSCope, which launched on April 6, 1988, will be <br />retiring after 30 years of leading the organization; and <br /> <br />WHEREAS, under the leadership of Linda Foxworth, in 1999, KidSCope expanded to include <br />the Children’s Learning Center, a Developmental Day Center, and Parent and Child (PACT), an <br />infant/toddler program in Hillsborough; and <br /> <br />WHEREAS, with statewide reform in mental health delivery, KidSCope moved in 2005 under <br />the umbrella of Chapel Hill Training – Outreach Project (CHTOP); and <br /> <br />WHEREAS, adapting to gaps in service and partnering with Orange County Early Head Start, <br />Ms. Foxworth and her staff created a new Developmental Day Center, the KidSCope Early <br />Learning Center (KELC), dedicated to a diverse, multi-cultural early childhood education, <br />officially opening on October 8, 2015; and <br /> <br />WHEREAS, through the years, Ms. Foxworth has served on numerous local and statewide <br />committees and task forces, including serving as president of the North Carolina Association of <br />Directors on Developmental Day Centers; and <br /> <br />WHEREAS, Ms. Foxworth was one of the founding members of Child Care Service Association <br />and served on the Board of Directors from 1980 until 2005; <br /> <br />NOW THEREFORE BE IT RESOLVED that the Orange County Board of Commissioners <br />expresses its deep appreciation, gratitude and respect to Linda Foxworth for the services
The URL can be used to link to this page
Your browser does not support the video tag.