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
14 <br /> <br />• VAD – 89.81 acres - Caldwell Agricultural District – 1 parcel of land <br />• Livestock, pasture, hay crops, and managed woodland. <br /> <br />Walter and Tammy Havener <br />• VAD – 30.0 acres – Caldwell Agricultural District - 1 parcel of land <br />• Hay crops and managed woodland <br /> <br />Paul, Mark, and Frank Latta -- Latta’s Egg Ranch: <br />• VAD – 569.53 acres – Schley /Eno Agricultural District – 9 parcels of land <br />• Poultry, Beef cattle, pastures, hay crops, and managed woodland <br />• Century Farm –over 100 years in same family ownership <br /> <br />David and Gaye Walker <br />• VAD – 126.19 acres – Schley/ Eno Agricultural District -1 parcel of land <br />• Beef, vegetables crops, pasture, hay crops, and managed woodland <br />• Century Farm – farm owned by same family since 1754- <br />• Charter from the King of England <br /> <br />Randall Williams and Lisa Joyner – Fireside Farm <br />• VAD- 8.7 acres – Cane Creek/Buckhorn Agricultural District – 1 parcel of land <br />• Goats, pasture, vegetables, flowers, and agro-forestry/ managed woodland. <br /> <br />Tracy Lafleur and Robert VanVeld <br />• VAD- 39.94 acres – Cedar Grove Agricultural District – 1 parcel of land <br />• Vegetable crops, hay crops, and bee hives <br />• Started farming at the Breeze Farm, and now moving operation to their land <br /> <br />Stephen and Marsha Scarlett <br />• Farmers currently have land in the VAD program. <br />• Revision of ownership on one parcel of land, 53.94 acres, will increase program acres by <br />23.27 acres <br />• VAD - Cedar Grove Agriculture District –1 parcel of land <br />• Livestock, pasture, hay crops, and managed woodland <br /> <br />Orange County Voluntary and Enhanced Voluntary Agricultural Program <br />• The Agricultural Preservation Board has approved the farms as presented. <br />• Requesting approval from Commissioners to accept eight (8) farms into the VAD <br />program. <br /> 960 acres* in the Voluntary Agricultural District program <br /> * = rounded acres <br /> <br />Commissioner Marcoplos asked if agro-forestry could be defined. <br />Gail Hughes said they are managing their forestry, but are also running their goats in the <br />forestry area. <br /> <br />A motion was made by Commissioner McKee, seconded by Commissioner Marcoplos <br />for the Board to certify the eight (8) farm properties noted above totaling 960 acres* (VAD); <br />designate the properties as Voluntary Agricultural District farms within the Caldwell, Cedar <br />Grove, Schley/Eno, and Cane Creek/Buckhorn Voluntary Agricultural Districts; and enroll the <br />lands in the Orange County Farmland Preservation Program Voluntary Agricultural District <br />(VAD) program.
The URL can be used to link to this page
Your browser does not support the video tag.