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
23 <br /> <br />The Board adopted a resolution, which is incorporated by reference, to release motor vehicle <br />property tax values for six taxpayers with a total of eight 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 twelve taxpayers with a total of seventeen bills that will result in a reduction of <br />revenue in accordance with North Carolina General Statute 105-381. <br />d. Applications for Property Tax Exemption/Exclusion <br />The Board considered nine untimely applications for exemption/exclusion from ad valorem <br />taxation for nine bills for the 2018 tax year. <br />e. Award of Blackwood Farm Park Professional Services Agreement <br />The Board approved and authorized the Manager to execute an Agreement with Susan Hatchell <br />Landscape Architecture, PLLC for park pre-construction design and engineering services to <br />secure permits, conduct engineering work, and create construction drawings and specifications <br />for bid documents for Blackwood Farm Park. <br />f. Request for Road Additions to the State Maintained Secondary Road System for <br />Moinear Lane and Cairns Way in Dunhill Subdivision <br />The Board made a recommendation to the North Carolina Department of Transportation <br />(NCDOT), and the North Carolina Board of Transportation (NC BOT), concerning a petition to <br />add Moinear Lane and Cairns Way in Dunhill Subdivision to the State Maintained Secondary <br />Road System. <br />g. Efland Sewer System – Transfer of Ownership to City of Mebane <br />The Board voted to transfer ownership of the Efland Sewer utility infrastructure to the City of <br />Mebane and authorized the Chair to sign. <br />h. Orange County/Orange Alamance Water System (OAWS) Efland Sewer Billing and <br />Town of Hillsborough / Orange County Efland Sewer Treatment Agreement <br />Resolution and Termination Action <br />The Board approved a resolution, which is incorporated by reference, recognizing two entities <br />for collaborating with Orange County and recommend actions to terminate the 1988 agreement <br />with Orange Alamance Water System (OAWS) for sewer billing and the 1987 Town of <br />Hillsborough/Orange County agreement for sewer treatment of the Efland Sewer system since <br />the City of Mebane will be assuming those roles before the end of 2018. <br />i. Change in BOCC Regular Meeting Schedule for 2019 <br />The Board considered two changes to the County Commissioners’ regular meeting calendar for <br />2019 to move the February 12, 2019 work session to the Whitted Building in Hillsborough and to <br />add meeting with the Fire Departments prior to the work session. <br />j. Street and Driveway Access Permit and Encroachment Agreement for 10’ Multi- <br />Purpose Pathway Associated with Southern Campus Expansion, Seymour Center <br />The Board voted to <br />1) Approve a Street and Driveway Access Permit Application for new driveway access <br />off Homestead for the Southern Campus Expansion site work; and <br />2) Approve a Three Party Right of Way Encroachment Agreement regarding a 10’ wide <br />concrete multi-purpose pathway between the North Carolina Department of <br /> Transportation (NCDOT), Orange County, and the Town of Chapel Hill; and <br />3) Authorize the Manager to sign the Encroachment Agreement contingent upon <br />County Attorney review of the Agreement. <br />k. Authorization for the County Manager to Execute Contracts for Backup 9-1-1 <br />Center Equipment <br />The Board voted to authorize the County Manager to execute contracts for the purchase and <br />installation of equipment for the Backup 9-1-1 Center. (The Board previously approved a budget <br />amendment to finance this project at the November 13, 2018 regular meeting).
The URL can be used to link to this page
Your browser does not support the video tag.