Browse
Search
Minutes 02-05-2019 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 02-05-2019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2019 9:09:49 AM
Creation date
2/20/2019 10:49:55 AM
Metadata
Fields
Template:
BOCC
Date
2/5/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Agenda Item
2/19/19; 8-a
Document Relationships
Agenda - 02-05-2019 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 4-a - Proclamation Recognizing the Orange High School Future Farmers of America (FFA) Senior Livestock Judging Team for Winning State Competition
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 4-b - NC Association of Assessing Officers Distinguished Jurisdiction Award
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 5-a - Efland-Buckhorn-Mebane Access Management Plan Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 5-a-1 - Attachment Efland-Buckhorn-Mebane Access Mgmt Plan
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 6-a - Orange County Transportation Priority List for SPOT 6.0 FY 2022-2031 STIP
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 6-b - Northern Campus Project Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 6-c - Funding Plan for Orange County Services Impacted by Federal Government Shutdown
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 8-b - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 8-c - Advertisement of Tax Liens on Real Property
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 8-d - Request for Road Addition to the State Maintained Secondary Road System for Stoneybrook Subdivision
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda - 02-05-2019 8-e - Approval of a Construction Contract and Budget Amendment #5-A for the Remediation, Repair, and Reconstruction of the Waters Emergency Services Building
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda- 02-05-2019 12-1 - January 22, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda- 02-05-2019 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
Agenda- 02-05-2019 12-3 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 02-05-19 Regular Meeting
ORD-2019-002 Approval of a Construction Contract and Budget Amendment #5-A for the Remediation, Repair, and Reconstruction of the Waters Emergency Services Building
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-003 Proclamation recognizing OHS FFA Senior Livestock team state championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-002 Resolution requesting Representative Price endorsement for Select Committee on Green New Deal
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-006 Property Tax Releases-Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-007 Resolution to adopt OC transportation projects
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-008 Resolution opposing I-40 widening effect on Eubanks Road
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
Tax Lien advertisement authorization (approved 020519)
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
44
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
43 <br /> • Removal of Any Items from Consent Agenda <br /> NONE <br /> • Approval of Remaining Consent Agenda <br /> A motion was made by Commissioner McKee, seconded by Commissioner Greene to <br /> approve the remaining items on the Consent Agenda. <br /> VOTE: UNANIMOUS <br /> Discussion and Approval of the Items Removed from the Consent Agenda <br /> a. Minutes <br /> The Board approved the minutes from January 22, 2019 as submitted by the Clerk to the <br /> Board. <br /> b. Property Tax Releases/Refunds <br /> The Board adopted a resolution, which is incorporated by reference, to release property tax <br /> values for three taxpayers with a total of six bills that will result in a reduction of revenue in <br /> accordance with North Carolina General Statute 105-381. <br /> c. Advertisement of Tax Liens on Real Property <br /> The Board received a report on the amount of unpaid taxes for the current year that are <br /> liens on real property as required by North Carolina General Statute 105-369 and voted to <br /> approve March 20, 2019 as the date set by the Board for the tax lien advertisement. <br /> d. Request for Road Addition to the State Maintained Secondary Road System for <br /> Stoneybrook Subdivision <br /> The Board voted to make a recommendation to the North Carolina Department of <br /> Transportation (NCDOT), and the North Carolina Board of Transportation (NC BOT), <br /> concerning a petition to add Possum Place in Stoneybrook Subdivision to the State <br /> Maintained Secondary Road System. <br /> e. Approval of a Construction Contract and the Repurposing of Funds from Existing <br /> Capital Proiects and New Financing, and Approval of Budget Amendment#5-A for the <br /> Remediation, Repair, and Reconstruction of the Phillip Nick Waters Emergency <br /> Services Building <br /> The Board voted to approve a construction contract with Bar Construction Company, Inc., in <br /> the amount of$1,412,855 to remediate, repair, and reconstruct the Phillip Nick Waters <br /> Emergency Services building as well as the repurposing of available budgeted funds from <br /> several existing capital projects and new financing, for the remediation, repair, and <br /> reconstruction of the Phillip Nick Waters Emergency Services Building, and to approve <br /> Budget Amendment #5-A to finance the project. <br /> 9. County Manager's Report <br /> NONE <br /> 10. County Attorney's Report <br /> NONE <br /> 11. Appointments <br /> NONE <br />
The URL can be used to link to this page
Your browser does not support the video tag.