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