Browse
Search
Minutes 06-18-19 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 06-18-19 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/4/2019 10:11:38 AM
Creation date
9/4/2019 9:32:54 AM
Metadata
Fields
Template:
BOCC
Date
6/18/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
2019-496-E AMS - Muter Construction Seymour Center expansion
(Message)
Path:
\Board of County Commissioners\Contracts and Agreements\General Contracts and Agreements\2010's\2019
Agenda 06-18-19 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 4-a - Proclamation Recognizing the Carrboro High School Women’s Soccer Team for Winning the 2019 State 2A Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 4-b - Proclamation Recognizing the East Chapel Hill High School Women’s Soccer Team for Winning the 2019 State 3A Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 6-a - Approval of Fiscal Year 2019-20 Budget Ordinance, County Grant Projects, and County Fee Schedule
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 6-b - Acceptance of the Five-Year Capital Investment Plan and Approval of the Orange County CIP Projects of $48,050,906 for FY2019-20
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 6-c - Orange County Consolidated Plan – FY 2019-2020 Annual Action Plan and Proposed FY 2019-2020 HOME Activities
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 6-d - Amendment to the Orange County Transit Plan to Increase Funding for the Chapel Hill Transit North South Bus Rapid Transit (NSBRT) Project
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-c - Fiscal Year 2018-19 Budget Amendment #11
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-d - Application for North Carolina Education Lottery Proceeds for Orange County Schools (OCS) and Contingent Approval of Budget Amendment #11-A Related to OCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-e - Application for North Carolina Education Lottery Proceeds for CHCCS and Contingent Approval of Budget Amendment #11-B Related to CHCCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-f - Audit Contract Renewal with Mauldin & Jenkins, LLC
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-g - JCPC Certification for FY 2019-2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-h - Appointment of Interim Tax Collector
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-i - Resolution Adjusting the Salaries of the Sheriff and Register of Deeds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-j - Letter of Agreement to Increase Medical Director’s Services at the Orange County Detention Center
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-k - Amendments to the County Manager’s, Clerk to the Board’s, and County Attorney’s Employment Agreements
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-l - Authorization for the Manager to Sign a Construction Contract for the Southern Campus Site Improvements, Parking and Seymour Center Expansion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-m - Phillip Nick Waters Emergency Services Stormwater Control Measure Access and Maintenance Easement and Agreement with Town of Hillsborough
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-n - Contract Extension with Waste Industries for Urban Recycling Collection
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-o - Approval of Contract for the Collection, Processing and Disposal of Household Hazardous Waste
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-p - Approval of Contract with Sonoco Recycling, LLC for Recycling Processing
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-q - Amendment to the Orange County Advisory Board Policy Regarding the Management of Term Lengths
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-r - Orange County Arts Commission Bylaws Changes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-s - Proposed Human Relations Commission (HRC) Membership Reduction
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-t - Approval of the Transfer of Ownership of Two (2) Manufactured Home Units to EmPOWERment, Inc.
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-u - Approval of a Change in the Meeting Locations for the Affordable Housing Advisory Board (AHAB)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-v - Proposed Changes to the Long-Term Housing Affordability Policy
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 8-w - Soccer.com Center - Naming Rights Agreement Renewal
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-a - Animal Services Advisory Board - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-b - Animal Services Hearing Panel Pool – Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-c - Arts Commission - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-d - Economic Development Advisory Board - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-e - Board of Health - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-f - Human Relations Commission – Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-g - Mebane Planning Board - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-h - Orange County Housing Authority - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 11-i - Orange County Climate Council At-Large Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 12-1 - Information Item - June 4, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 12-3 - Information Item - Tax Collector’s Report- Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
Agenda 06-18-19 Item 12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 06-18-19 Regular Meeting
JCPC signed plan for FY 2019-20
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
ORD-2019-027 FY2019-20 Orange County Budget Ordinance
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-028 Fiscal Year 2018-19 Budget Amendment #11
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-029 Application for North Carolina Education Lottery Proceeds for Orange County Schools (OCS) and Contingent Approval of Budget Amendment #11-A Related to OCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-030 Application for North Carolina Education Lottery Proceeds for CHCCS and Budget Amendment #11-B
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-019 Proclamation Recognizing the Carrboro High School Women’s Soccer Team for Winning the 2019 State 2A Championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-020 Proclamation Recognizing the East Chapel Hill High School Women’s Soccer Team for Winning the 2019 State 3A Championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-040 Resolution of Intent to Adopt the FY2019-20 Orange County Budget
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-041 Resolution authorizing the submission of the FY 2019 - 2020 Annual Action Plan for the FY 2015 - 2019 Consolidated Housing Plan
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-042 Resolution authorizing the Orange County FY 2019-2020 Home Program Design
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-043 Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-044 Resolution appointing Nancy Taylor Freeman to be Interim Tax Collector
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-045 Resolution Adjusting the Salaries of the Sheriff and Register of Deeds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-046 Resolution authorizing the conveyance of County-owned personal property by Private Sale to EmPOWERment to provide affordable housing to persons of low or moderate income
(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.
/
36
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
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 />
The URL can be used to link to this page
Your browser does not support the video tag.