Orange County NC Website
36 <br /> 1 c. Property Tax Releases/Refunds <br /> 2 The Board adopted a resolution, which is incorporated by reference, to release property tax <br /> 3 values for nine taxpayers with a total of eleven bills that will result in a reduction of revenue in <br /> 4 accordance with North Carolina General Statute 105-381. <br /> 5 d. Reappointment of Tax Administrator-DONE ABOVE <br /> 6 The Board approved a resolution reappointing Timothy Dwane Brinson as Orange County Tax <br /> 7 Administrator to a four-year term effective July 1, 2019. <br /> 8 e. Appointment of Five (5) Deputy Tax Collectors-DONE ABOVE <br /> 9 The Board reappointed Valerie Curry, Bernice Gwynn, and Bobbie Underwood as Deputy Tax <br /> 10 Collectors for a four-year term, effective July 1, 2019, and appointed for the first time Rebecca <br /> 11 Lee and Tonya Smith as Deputy Tax Collectors for a four-year term, effective July 1, 2019. <br /> 12 f. Proclamation Recognizing the 110th Anniversary of the NAACP-DONE ABOVE <br /> 13 The Board approved a proclamation recognizing the 110th Anniversary of the National <br /> 14 Association for the Advancement of Colored People (NAACP) in 2019. <br /> 15 g. Application for North Carolina Education Lottery Proceeds for Chapel Hill — Carrboro <br /> 16 City Schools (CHCCS) and Contingent Approval of Budget Amendment#7-B Related <br /> 17 to CHCCS Capital Project Ordinances <br /> 18 The Board approved an application to the North Carolina Department of Public Instruction <br /> 19 (NCDPI) to release proceeds from the NC Education Lottery account related to FY 2018-19 <br /> 20 debt service payments for Chapel Hill — Carrboro City Schools (CHCCS), and to approve <br /> 21 Budget Amendment#7-B (amended School Capital Project Ordinances), contingent on the <br /> 22 NCDPI's approval of the application and authorize the Chair to sign. <br /> 23 h. Approval of a Contract and Budget Amendment#7-C for Repair and Reconstruction <br /> 24 of the Government Services Annex Building <br /> 25 The Board approved a construction contract with Sasser Companies for the repair and <br /> 26 reconstruction of the Government Services Annex Building and to approve Budget Amendment <br /> 27 #7-C to finance the project. <br /> 28 i. Approval of Budget Amendment#7-D for Initiation of the Repairs/Reconstruction of <br /> 29 the John Link Jr. Government Services Building <br /> 30 The Board approved an initial project budget for the initiation of the repair and reconstruction of <br /> 31 the John Link Jr. Government Services Building and to approve Budget Amendment#7-D to <br /> 32 finance design services and ancillary costs related to the containment of affected areas. An <br /> 33 additional budget amendment will be required to finance the remediation, repair, and <br /> 34 construction work. <br /> 35 j. Designation of Four Sheriff's Office Personnel as Deputy Treasury Officers <br /> 36 The Board approved designating Sheriff's Office personnel as listed on Attachment 1 as deputy <br /> 37 treasury officers duly authorized and appointed pursuant to North Carolina General Statutes § <br /> 38 159-28(d1) for the sole purpose of signing refund checks payable to County inmates. The <br /> 39 scope of this bank signature authorization is for the Jail Inmate Trust county bank account, also <br /> 40 known as the Commissary account. <br /> 41 <br /> 42 9. County Manager's Report <br /> 43 • April 4t" Work Session <br /> 44 . Projected April 9, 2019 Budget/CIP Work Session Items <br /> 45 • Discussion of 2019-24 Capital Investment Plan (CIP) <br /> 46 <br /> 47 10. County Attorney's Report <br /> 48 NONE <br /> 49 <br /> 50 11. *Appointments <br />