Browse
Search
Minutes 04-02-2019 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 04-02-2019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2019 9:19:45 AM
Creation date
4/17/2019 4:40:12 PM
Metadata
Fields
Template:
BOCC
Date
4/2/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda - 04-02-2019 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 4-a - Sexual Assault Awareness Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 4-b - Fair Housing Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 4-c - Community Development Week Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 4-d - Update on Current Tax Base and 2021 Countywide Revaluation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 4-e - Presentation of Manager’s Recommended FY 2019-24 Capital Investment Plan
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 6-a - EfIand-Buckhorn-Mebane Access Management Plan Adoption
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 6-b - Approval to Acquire Property at 509 Central Avenue, Hillsborough
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 6-c - Consideration to Discontinue the Durham-Orange Light Rail Project
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-d - Reappointment of Tax Administrator
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-e - Appointment of Five (5) Deputy Tax Collectors
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-f - Proclamation Recognizing the 110th Anniversary of the NAACP
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-g - Application for NC Education Lottery Proceeds for CHCCS and Contingent Approval of BA #7-B Related to CHCCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-h - Approval of a Contract and Budget Amendment #7-C for Repair and Reconstruction of the Government Services Annex Building
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-i - Approval of Budget Amendment #7-D for Initiation of the Repairs-Reconstruction of the John Link Jr. Government Services Building
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 8-j - Designation of Four Sheriff’s Office Personnel as Deputy Treasury Officers
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 12-1 - Information Item - March 19, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 12-3 - Information Item - Tax Collector’s Report- Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 12-5 - Information Item - Analysis of Rezoning for Economic Development and Additional Marketable Sites
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
Agenda 04-02-2019 12-6 - Information Item - Flexible Zoning District Proposal in the Town of Carrboro’s Transition Area
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 04-02-19 Regular Meeting
ORD-2019-012 Application for NC Education Lottery Proceeds for CHCCS and Contingent Approval of BA #7-B Related to CHCCS Capital Project Ordinances
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-013 Approval of a Contract and Budget Amendment #7-C for Repair and Reconstruction of the Government Services Annex Building
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-014 Approval of Budget Amendment #7-D for Initiation of the Repairs-Reconstruction of the John Link Jr. Government Services Building
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-005 Proclamation for Sexual Assault Awareness Week
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-006 Proclamation for Fair Housing Month
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-007 Proclamation for Community Development Week
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-008 Proclamation recognizing the 110th anniversary of NAACP
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-020 Resolution authorizing the acquisition of Property at 509 Central Avenue, Hillsborough
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-021 Motor Vehicle Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-022 Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-023 Resolution appointing Dwane Brinson to serve as OC Tax administrator
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
36
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
35 <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 March 11, 12 and 19, 2019, as submitted by the Clerk to <br /> the Board. <br /> b. Motor Vehicle Property Tax Releases/Refunds <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 seven bills that will result in a reduction of <br /> revenue in accordance with the 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 nine taxpayers with a total of eleven bills that will result in a reduction of revenue in <br /> accordance with North Carolina General Statute 105-381. <br /> d. Reappointment of Tax Administrator-DONE ABOVE <br /> The Board approved a resolution reappointing Timothy Dwane Brinson as Orange County Tax <br /> Administrator to a four-year term effective July 1, 2019. <br /> e. Appointment of Five (5) Deputy Tax Collectors-DONE ABOVE <br /> The Board reappointed Valerie Curry, Bernice Gwynn, and Bobbie Underwood as Deputy Tax <br /> Collectors for a four-year term, effective July 1, 2019, and appointed for the first time Rebecca <br /> Lee and Tonya Smith as Deputy Tax Collectors for a four-year term, effective July 1, 2019. <br /> f. Proclamation Recognizing the 110t—" Anniversary of the NAACP-DONE ABOVE <br /> The Board approved a proclamation recognizing the 110th Anniversary of the National <br /> Association for the Advancement of Colored People (NAACP) in 2019. <br /> g. Application for North Carolina Education Lottery Proceeds for Chapel Hill — Carrboro <br /> City Schools (CHCCS) and Contingent Approval of Budget Amendment#7-13 Related <br /> to CHCCS Capital Project Ordinances <br /> The Board approved an application to the North Carolina Department of Public Instruction <br /> (NCDPI) to release proceeds from the NC Education Lottery account related to FY 2018-19 debt <br /> service payments for Chapel Hill — Carrboro City Schools (CHCCS), and to approve Budget <br /> Amendment#7-B (amended School Capital Project Ordinances), contingent on the NCDPI's <br /> approval of the application and authorize the Chair to sign. <br /> h. Approval of a Contract and Budget Amendment#7-C for Repair and Reconstruction of <br /> the Government Services Annex Building <br /> The Board approved a construction contract with Sasser Companies for the repair and <br /> reconstruction of the Government Services Annex Building and to approve Budget Amendment <br /> #7-C to finance the project. <br /> i. Approval of Budget Amendment#7-D for Initiation of the Repairs/Reconstruction of <br /> the John Link Jr. Government Services Building <br /> The Board approved an initial project budget for the initiation of the repair and reconstruction of <br /> the John Link Jr. Government Services Building and to approve Budget Amendment#7-D to <br /> finance design services and ancillary costs related to the containment of affected areas. An <br /> additional budget amendment will be required to finance the remediation, repair, and <br /> construction work. <br /> j. Designation of Four Sheriff's Office Personnel as Deputy Treasury Officers <br /> The Board approved designating Sheriff's Office personnel as listed on Attachment 1 as deputy <br /> treasury officers duly authorized and appointed pursuant to North Carolina General Statutes § <br /> 159-28(d1) for the sole purpose of signing refund checks payable to County inmates. The scope <br />
The URL can be used to link to this page
Your browser does not support the video tag.