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
23 <br /> <br /> <br />• Removal of Any Items from Consent Agenda <br />• Approval of Remaining Consent Agenda <br /> <br />A motion was made by Commissioner Dorosin, seconded by Commissioner Greene to <br />approve the items on the consent agenda. <br /> <br />VOTE: UNANIMOUS <br /> <br />a. Minutes <br />The Board approved the minutes from April 16, 23 and May 2, 2019 as submitted by the Clerk <br />to the Board. <br />b. Property Tax Releases/Refunds <br />The Board adopted a resolution, which is incorporated by reference, to release the property tax <br />value for five taxpayers with a total of eight bills that will result in a reduction of revenue in <br />accordance with North Carolina General Statute 105-381. <br />c. Authorize the Manager to Sign and Execute an Agreement with VISIONS, Inc. <br />The Board authorized the Manager to sign an agreement with VISIONS, Inc. for Diversity, <br />Equity and Inclusion Training and Consulting Services based on the Manager’s <br />recommendations regarding a three-year/three-phase training and consulting process <br />administered by VISIONS, Inc. and encompassing all employees. <br />d. Award of Emergency Services Stand-Alone Efland Station Professional Services <br />Agreement <br />The Board approved the County entering into a Professional Services Agreement with Stewart- <br />Cooper-Newell Architecture of Gastonia, NC for the design and construction administration of <br />the Emergency Services Stand-Alone Efland Station capital project upon final review of the <br />County Attorney; and authorize the County Manager to execute the Agreement and to execute <br />any subsequent design amendments for contingent and unforeseen design requirements up to <br />the approved budget amount on behalf of the Board. <br />e. Fiscal Year 2018-19 Budget Amendment #9 <br />The Board approved budget ordinance amendments for fiscal year 2018-19 for Animal Services <br />and Department of Social Services. <br />f. Approval of Budget Amendment #9-A for Piedmont Food Processing Center Freezer <br />Installation <br />The Board approved Budget Amendment #9-A for the Piedmont Food Processing Center <br />Freezer Installation. <br />g. Application for North Carolina Education Lottery Proceeds for Orange County <br />Schools (OCS) and Contingent Approval of Budget Amendment #9-B Related to OCS <br />Capital Project Ordinances <br />The Board approved, and authorized the Chair to sign, an application to the North Carolina <br />Department of Public Instruction (NCDPI) to release proceeds from the NC Education Lottery <br />account related to FY 2018-19 debt service payments for Orange County Schools (OCS), and to <br />approve Budget Amendment #9-B (amended School Capital Project Ordinances), contingent on <br />the NCDPI’s approval of the application. <br /> <br />9. County Manager’s Report <br />Bonnie Hammersley said the first budget work session is this Thursday, May 23rd, with <br />the second being next Thursday, May 30th. <br /> <br />10. County Attorney’s Report
The URL can be used to link to this page
Your browser does not support the video tag.