Orange County NC Website
32 <br /> 1 The Board approved a resolution, incorporated by reference, providing notice of adjustment of <br /> 2 the salaries of the Sheriff and Register of Deeds positions. <br /> 3 j. Letter of Agreement to Increase Medical Director's Services at the Orange County <br /> 4 Detention Center <br /> 5 The Board approved a Letter of Agreement to increase the Medical Director's services at the <br /> 6 Orange County Detention Center by one hour on-site per week. <br /> 7 k. Amendments to the County Manager's, Clerk to the Board's, and County Attorney's <br /> 8 Employment Agreements <br /> 9 The Board amended the County Manager's, Clerk to the Board's, and County Attorney's <br /> 10 employment agreements. <br /> 11 I. Authorization for the Manager to Sign a Construction Contract for the Southern <br /> 12 Campus Site Improvements, Parking and Seymour Center Expansion <br /> 13 The Board authorized the Manager and staff to negotiate a final construction contract with Muter <br /> 14 Construction for the construction of Southern Campus Site Improvements, Parking and <br /> 15 Seymour Center Expansion; and authorize the County Manager to execute the Agreement, <br /> 16 subject to final review by the County Attorney, and any subsequent amendments for contingent <br /> 17 and unforeseen requirements up to the approved budget amount on behalf of the Board. <br /> 18 m. Phillip Nick Waters Emergency Services Stormwater Control Measure Access and <br /> 19 Maintenance Easement and Agreement with Town of Hillsborouqh <br /> 20 The Board approved a Stormwater Control Measure Access and Maintenance Easement and <br /> 21 Agreement with the Town of Hillsborough for the Orange County Phillip Nick Waters Emergency <br /> 22 Services Stormwater Control Measures; and authorized the Chair to sign the necessary <br /> 23 paperwork upon final County Attorney review. <br /> 24 n. Contract Extension with Waste Industries for Urban Recycling Collection <br /> 25 The Board approved Contract Amendment#1 authorizing a five year extension of the contract <br /> 26 with Waste Industries, LLC to continue providing weekly curbside recycling collection services <br /> 27 within the urban areas of Orange County and authorize the Chair to sign. <br /> 28 o. Approval of Contract for the Collection, Processing and Disposal of Household <br /> 29 Hazardous Waste <br /> 30 The Board approved a five-year contract with Tradebe Environmental Services, LLC for the <br /> 31 Collection, Processing and Disposal of Household Hazardous Wastes and authorized the <br /> 32 Manager to sign. <br /> 33 p. Approval of Contract with Sonoco Recycling, LLC for Recycling Processing <br /> 34 The Board approved and authorized the County Manager to sign a two-year contract with <br /> 35 Sonoco Recycling, LLC, in an amount not to exceed $1,600,000 for the initial two year term, for <br /> 36 the Processing, Marketing and Sale of Recyclable Material. <br /> 37 q. Amendment to the Orange County Advisory Board Policy Reqardinq the Management <br /> 38 of Term Lengths <br /> 39 The Board approved an amendment to the Orange County Advisory Board Policy regarding the <br /> 40 management of term lengths. <br /> 41 r. Orange County Arts Commission Bylaws Chanqes <br /> 42 The Board approved changes to the Orange County Arts Commission Board Policies and <br /> 43 Procedures. <br /> 44 s. Proposed Human Relations Commission (HRC) Membership Reduction <br /> 45 The Board approved a reduction in the number of members of the Human Relations <br /> 46 Commission from eighteen (18) members to twelve (12) members. <br /> 47 t. Approval of the Transfer of Ownership of Two (2) Manufactured Home Units to <br /> 48 EmPOWERment, Inc. (agenda item moved) <br /> 49 u. Approval of a Change in the Meeting Locations for the Affordable Housing Advisory <br /> 50 Board (AHAB) <br />