Orange County NC Website
24 <br /> 1 receipt of these increased funds, reinstates the time-limited Community Outreach Literacy <br /> 2 Coordinator position to a 1.0 FTE, effective January 1, 2019, <br /> 3 <br /> 4 A motion was made by Commissioner Greene, seconded by Commissioner Price to <br /> 5 approve the budget, grant, and capital project ordinance amendments for fiscal year 2018-19. <br /> 6 <br /> 7 VOTE: UNANIMOUS <br /> 8 <br /> 9 a. Minutes <br /> 10 The Board approved the minutes from December 3 and 18, 2018 as submitted by the Clerk to <br /> 11 the Board. <br /> 12 b. Motor Vehicle Property Tax Releases/Refunds <br /> 13 The Board adopted a resolution, which is incorporated by reference, to release motor vehicle <br /> 14 property tax values for eight taxpayers with a total of eight bills that will result in a reduction of <br /> 15 revenue in accordance with the NCGS. <br /> 16 c. Property Tax Releases/Refunds <br /> 17 The Board adopted a resolution, which is incorporated by reference, to release property tax <br /> 18 values for seventeen taxpayers with a total of forty bills that will result in a reduction of revenue <br /> 19 in accordance with North Carolina General Statute 105-381. <br /> 20 d. Applications for Property Tax Exemption/Exclusion <br /> 21 The Board approved ten untimely applications for exemption/exclusion from ad valorem taxation <br /> 22 for ten bills for the 2018 tax year. <br /> 23 e. Fiscal Year 2018-19 Budget Amendment #5 <br /> 24 The Board approved budget, grant, and capital project ordinance amendments for fiscal year <br /> 25 2018-19 for the Health Department; Library Services; Visitors Bureau Fund; Emergency <br /> 26 Services; Department on Aging; Housing and Community Development. <br /> 27 f. Refund of Overpayment of Excise Tax <br /> 28 The Board approved a refund for overpayment of Excise Tax in the amount of$3,580. <br /> 29 g. Change in BOCC Regular Meeting Schedule for 2019 <br /> 30 The Board approved one change to the Board of Commissioners' regular meeting calendar for <br /> 31 2019. <br /> 32 h. Declaration by Board of County Commissioners to Appoint Jurisdictional Fire <br /> 33 Inspectors to All Public School Systems in Orange County <br /> 34 The Board appointed a jurisdictional fire inspector for each public school system per the <br /> 35 requirements in North Carolina General Statute 115C-525 (b) (2). <br /> 36 i. Approval to Extend the East Orange Fire Insurance District Boundary from the <br /> 37 Central Orange Fire Insurance District <br /> 38 The Board approved the proposed East Orange Fire Insurance District map which has been <br /> 39 expanded to include properties from the Central Orange Fire District that are not currently in the <br /> 40 rated insurance district. <br /> 41 j. Approval to Extend the Cedar Grove Fire Insurance District Boundary from the <br /> 42 Central Orange Fire Insurance District <br /> 43 The Board approved the proposed Cedar Grove Fire Insurance District map which has been <br /> 44 expanded to include properties from the Central Orange Fire District that are not currently in the <br /> 45 rated insurance district. <br /> 46 k. Easement Agreement with Duke Energy Related to County-Owned Orange High <br /> 47 School Property <br /> 48 The Board approved the deed of easement to Duke Energy for the installation and maintenance <br /> 49 of electrical facilities on County-owned property at Orange High School and authorized the <br /> 50 Chair to sign. <br />