Browse
Search
Minutes 06-04-19 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 06-04-19 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/4/2019 10:01:20 AM
Creation date
9/4/2019 9:30:44 AM
Metadata
Fields
Template:
BOCC
Date
6/4/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda - 06-04-2019 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-a - Proclamation Recognizing Albert Lindy Pendergrass
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-b - Proclamation Recognizing Lee Pavao
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-c - Voluntary and Enhanced Agricultural District Designation - Multiple Farms
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-d - Resolution of Approval – Conservation Easement on Cedar Grove Windy Hill Farm and Approval of Budget Amendment #10-A
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-e - Resolution of Approval – Conservation Easement on Spring Crest Farm and Approval of Budget Amendment #10-B
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-f - Resolution of Approval – Conservation Easement on Holden-Roberts Farm and Approval of Budget Amendment #10-C
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 4-g - Resolution Endorsing HR 1384 - Improved Medicare For All
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 5-a - Public Hearing on Renaming a Portion of Teer Road to Flatrock Road
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 5-b - Public Hearing on Renaming a Portion of Apple Mill Road to Rip‘s Nook Road
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 5-c - Zoning Atlas Amendment - 2616 Old Greensboro Road (PIN 9758-42-4098)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 6-a - Major Subdivision Preliminary Plat Application – Fairway Hills
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-d - Fiscal Year 2018-19 Budget Amendment #10
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-e - Schools Adequate Public Facilities Ordinance – Approval and Certification of 2019 Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-f - Tax Refund Request – John C. Guibert III
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 8-g - Orange County ABC Board Travel Policy
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 11-a - Adult Care Home Community Advisory Committee - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 11-b - Alcoholic Beverage Control Board – Appointment and Chair Selection
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 11-c - Board of Health - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 11-d - Orange County Parks and Recreation Council - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-1 - Information Item - May 21, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-3 - Information Item - Tax Collector’s Report- Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-5 - Information Item - Memorandum RegardingOrange County’s Role in Transportation Decision Making Processes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-6 - Information Item - Memorandum Regarding Triangle Regional Freight Plan
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
Agenda 06-04-2019 12-7 - Information Item - Memorandum-Community Child Protection Team Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-04-19 Regular Meeting
ORD-2019-022 Ordinance amending the OC Zoning Atlas (Lawton)
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-023 Fiscal Year 2018-19 Budget Amendment #10
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-024 Resolution of Approval – Conservation Easement on Cedar Grove Windy Hill Farm and Approval of Budget Amendment #10-A
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-025 Resolution of Approval – Conservation Easement on Spring Crest Farm and Approval of Budget Amendment #10-B
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-026 Resolution of Approval – Conservation Easement on Holden-Roberts Farm and Approval of Budget Amendment #10-C
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-017 Proclamation Recognizing Albert Lindy Pendergrass
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-018 Proclamation Recognizing Lee Pavao
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-032 Resolution Endorsing HR 1384 - Improved Medicare For All
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-034 Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-035 Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-037 Approval of Conservation Easement between Orange County and the Eno River Association and Jane Gledhill
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-038 Approval of Conservation Easement between OC and Kimberly Woods
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-039 Approval of Conservation Easement between Orange County and the Eno River Association and Nels and Nancy Anderson
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
Statement of Consistency - Zoning Atlas amendment (approved 060419)
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
44
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
41 <br /> A motion was made by Commissioner McKee, seconded by Commissioner <br /> Marcoplos to close the Public Hearing. <br /> VOTE: UNANIMOUS <br /> A motion was made by Commissioner Bedford, seconded by Commissioner McKee for <br /> the Board to adopt the proposed amendments by approving the Statement of Consistency <br /> outlined in Attachment 6 and the Unified Development Ordinance as outlined in Attachment 7, <br /> as recommended by the Planning Board and the Planning Director. <br /> VOTE: UNANIMOUS <br /> 7. Reports <br /> NONE <br /> 8. Consent Agenda <br /> • Removal of Any Items from Consent Agenda <br /> • Approval of Remaining Consent Agenda <br /> A motion was made by Commissioner Greene, seconded by Commissioner Dorosin <br /> to approve the remaining items on the Consent Agenda. <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 May 14 and 16, 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 <br /> vehicle property tax values for four taxpayers with a total of six bills that will result in a <br /> reduction of revenue, in accordance with NCGS. <br /> c. Property Tax Releases/Refunds <br /> The Board adopted a resolution, which is incorporated by reference, to release property <br /> tax values for four taxpayers with a total of thirteen bills that will result in a reduction of <br /> revenue in accordance with North Carolina General Statute 105-381. <br /> d. Fiscal Year 2018-19 Budget Amendment #10 <br /> The Board approved budget ordinance amendments for fiscal year 2018-19 for Juvenile <br /> Crime Prevention Council; and miscellaneous. <br /> e. Schools Adequate Public Facilities Ordinance —Approval and Certification of 2019 <br /> Report <br /> The Board approved and certified the 2019 Schools Adequate Public Facilities <br /> Ordinance Technical Advisory Committee (SAPFOTAC) Report and certified portions of <br /> the Report. <br /> f. Tax Refund Request—John C. Guibert III <br /> The Board considered this item earlier in the meeting. <br /> g. Orange County ABC Board Travel Policy <br />
The URL can be used to link to this page
Your browser does not support the video tag.