Browse
Search
Minutes 05-21-19 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 05-21-19 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/19/2019 10:41:48 AM
Creation date
6/19/2019 10:36:49 AM
Metadata
Fields
Template:
BOCC
Date
5/21/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda - 05-21-19 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 4-a - Proclamation Recognizing Professor Bill Ferris
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 4-b - Proclamation Recognizing Nathaniel Davis, Sr.
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 4-c - Proclamation Recognizing the Chapel Hill High School Women’s Fencing Team for Winning the 2019 State Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 4-d - Proclamation Recognizing Carrboro Clams Ultimate Frisbee Team for Winning the 2019 North Carolina High School Boys Division I State Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 4-e - Resolution Supporting North Carolina’s Working People and Their Families
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 5-a - Orange County Consolidated Plan – Annual Action Plan Update and Proposed Uses of the FY 2019-2020 HOME Funds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 6-a - 2020 Census Complete Count Committee
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 6-b - Comments on the Draft FY20 Work Plan for Orange County Transit Services and Approval of Participation in a Commuter Rail Feasibility Study
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-b - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-c - Authorize the Manager to Sign and Execute an Agreement with VISIONS, Inc.
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-d - Award of Emergency Services Stand-Alone Efland Station Professional Services Agreement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-e - Fiscal Year 2018-19 Budget Amendment #9
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-f - Approval of Budget Amendment #9-A for Piedmont Food Processing Center Freezer Installation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 8-g - Application for NC Education Lottery Proceeds for OCS and Contingent Approval of BA #9-B Related to OCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 12-1 - Information Item - May 2, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
Agenda 05-21-19 12-2 - Information Item - Memorandum-FY2018-19 Third Quarter Financial Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 05-21-19 Regular Meeting
ORD-2019-019 Fiscal Year 2018-19 Budget Amendment #9
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-020 Approval of Budget Amendment #9-A for Piedmont Food Processing Center Freezer Installation
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-021 Application for NC Education Lottery Proceeds for OCS and Contingent Approval of BA #9-B Related to OCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-013 Proclamation recognizing Professor William Ferris
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-014 Proclamation recognizing Nathaniel Davis Sr.
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-015 Proclamation of recognition for CHHS Women's Fencing Team winning state championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-016 Proclamation of recognition for Carrboro Clams winning the ultimate frisbee state championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-030 Resolution supporting NC Working People and their families
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-031 Property Tax Releases-Refunds
(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.
/
24
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
11 <br /> <br />WHEREAS, Orange County Government provides strong support for its employees including a <br />minimum living wage of $15 per hour for full time permanent employees and $14.95 per hour for <br />temporary employees, with plans to be at or above $15 per hour for all employees by 2020; and <br /> <br />WHEREAS, North Carolinians need access to safe, green, living wage jobs, free from <br />harassment, violence and discrimination; and <br /> <br />WHEREAS, worker organizing, union membership, and collective bargaining remain the most <br />effective tools for working people to exercise their power on the job and in the public sphere. <br /> <br />NOW, THEREFORE, BE IT RESOLVED, that we, the Orange County Board of Commissioners, <br />do hereby urge our legislative delegation to promote the well-being of North Carolina’s workers <br />and their families by supporting: <br />• Legislation which provides paid family leave for workers in NC who want or need to take <br />parental leave, leave to care for sick family members, or to meet other critical family <br />needs; <br />• Legislation raising the minimum wage for all workers and a $15/hr minimum wage for all <br />state AND LOCAL employees; <br />• Legislation that expands Medicaid coverage; and <br />• Legislation that empowers public employees to negotiate wages and other conditions of <br />their employment, such as repealing so called “right to work” laws and extending the <br />right to collective bargaining to public sector employees. <br /> <br />This the 21st day of May 2019. <br /> <br />Commissioner Dorosin made a friendly amendment: all LOCAL Employees to be added <br />to bullet point; and that Orange County takes this progressive position <br />Chair Rich accepted the friendly amendment. <br /> <br />A motion was made by Commissioner Price, seconded by Commissioner Marcoplos for <br />the Board to approve and authorize the Chair to sign the proclamation, and authorize the Clerk <br />to the Board to send the signed resolution to Orange County’s legislative delegation and other <br />99 counties. <br /> <br />VOTE: UNANIMOUS <br /> <br />5. Public Hearings <br /> <br />a. Orange County Consolidated Plan – Annual Action Plan Update and Proposed <br />Uses of the FY 2019-2020 HOME Funds <br />The Board received input from the public regarding the proposed Annual Action Plan <br />and update of the FY 2015-2019 Consolidated Plan for Housing and Community Development <br />Programs in Orange County, as well as the proposed uses of FY 2019-2020 HOME funds. <br />Sherrill Hampton, Housing Director, presented this item: <br /> <br />BACKGROUND: In May 2015, a Consolidated Plan for Housing and Community Development <br />Programs in Orange County was developed and approved by the U.S. Department of Housing <br />and Urban Development (HUD). This document details the housing needs of very low income, <br />low income and moderate-income families and special population groups in addition to outlining <br />the strategies and plans for addressing those needs. FY2019-2020 will be the fifth year of the 5- <br />year Plan. See Attachment 4 (revised at their places) for additional background materials.
The URL can be used to link to this page
Your browser does not support the video tag.