Browse
Search
Minutes 09-03-2019 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 09-03-2019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/3/2019 2:53:51 PM
Creation date
10/3/2019 10:58:19 AM
Metadata
Fields
Template:
BOCC
Date
9/3/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda 09-03-19 Agenda - Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 4-a - “The Nature of Orange” Photography Contest 2019
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 4-b - Appointment of Tax Administrator
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 4-c - 400 Years Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 4-d - Resolution Condemning the Ku Klux Klan and Other Similar Groups
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 5-a - Zoning Atlas Amendment for 6405 West Ten Road (PIN 9834-25-2573) – Rezone a 16.45 Acre Parcel of Property to General Commercial (GC-4)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 5-b - Public Hearing on the Financing of Various Capital Investment Plan Projects
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 6-a - Format for the 2019 Orange County Summit
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 6-b - Acceptance of Guaranteed Maximum Price (GMP) for the Orange County Northern Campus
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-d - Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-e - Tax Collector’s Annual Settlement for Fiscal Year 2018-19
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-f - Fiscal Year 2019-20 Budget Amendment #1
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-g - Application for NC Education Lottery Proceeds for CHCCS and Contingent Approval of BA #1-A Related to CHCCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-h - Acceptance of Grant for Electric Vehicle Infrastructure and Approval of Budget Amendment #1-B
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-i - Approval of FY 2019-20 Forest Service Contract
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-j - Finalization of Property Exchange Between the County and Holloways
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-k - Northern Campus Easement Acquisition
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-l - Resolution of Approval – Conservation Easement on Triangle Land Conservancy-McQueen Property
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-m - Adoption of Policies Related to North Carolina Housing Finance Agency (NCHFA) – 2019 Urgent Repair Program (URP19) Grant Award
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 8-n - Approval of Correction to Language in the Resolution Authorizing the Orange County FY 2017-2018 HOME Program Design
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 11-a - Orange County Climate Council – Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 12-1 - Information Item - June 18, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Agenda 09-03-19 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 - 09-03-19 Regular Meeting
Agenda 09-03-19 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 - 09-03-19 Regular Meeting
Agenda 09-03-19 Item 12-5 - Information Item - Memorandum-NCDOT Corridor Updates – NC-54 West, S. Churton Street and Orange Grove Road Extension
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 09-03-19 Regular Meeting
Appointment of Nancy Freeman as Tax Collector (approved 090319)
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
OC Assistance Policy for 2019 NCHFA-Funded Urgent Repair Program (approved 090319)
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
OC Procurement and Disbursement Policy for Housing (approved 090319)
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
ORD-2019-031 Ordinance amending Zoning Atlas Cheeks Township
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-032 Fiscal Year 2019-20 Budget Amendment #1 Fiscal Year 2019-20 Budget Amendment #1
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-033 Application for NC Education Lottery Proceeds for CHCCS and Contingent Approval of BA #1-A Related to CHCCS Capital Project Ordinances
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-034 Acceptance of Grant for Electric Vehicle Infrastructure and Approval of Budget Amendment #1-B Acceptance of Grant for Electric Vehicle Infrastructure and Approval of Budget Amendment #1-B
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-021 400 Years Proclamation
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-047 Resolution appointing Nancy Taylor Freeman to complete the term of Tax Assessor and Tax Collector as the Orange County Tax Administrator
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-048 Resolution supporting an application to the Local Government Commission for its approval of a County financing agreement for various capital investment plan projects
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-049 Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-050 Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-051 Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-052 Resolution approving the Tax Collectors Annual Settlement for 2019 and prior years
(Message)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-053 Resolution to Exchange Property between the County and Holloways
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-054 Resolution of Approval – Conservation Easement on Triangle Land Conservancy-McQueen Property
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-055 Approval of Correction to Language in the Resolution Authorizing the Orange County FY 2017-2018 HOME Program Design
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-056 Resolution Condemning the Ku Klux Klan and Other Similar Groups
(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.
/
34
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
18 <br /> <br />STAFF COMMENT: Staff will present these materials and facilitate the public hearing at the <br />BOCC’s September 3, 2019 regular meeting. <br /> <br />NOTE: property is not located within a Watershed Protection Overlay district. <br />For more information on the request, please refer to Attachment 1. As previously indicated, <br />maps denoting the subject property are contained within Attachments 2 and 3. <br /> <br />Other pertinent information concerning the property is as follows: <br />• Future Land Use Map (FLUM) Designation: The property is located within an area of the <br />County designated as Commercial-Industrial Transition Activity Node (CITAN). The <br />FLUM can be accessed utilizing the following link: <br />http://www.orangecountync.gov/DocumentCenter/View/4054/Future-Land-Use-Map-PDF <br />• Comprehensive Plan: Per Appendix F, “Relationships Between Land Use Categories <br />and Zoning Districts Matrix” of the adopted Orange County Comprehensive Plan, GC-4 <br />is an allowable general use zoning category for property located within a CITAN. For <br />more information on the definition of CITAN, and to review the allowed zoning <br />designations permitted within same, the Comprehensive Plan can be accessed utilizing <br />the following link: http://www.orangecountync.gov/1242/2030-Comprehensive-Plan. <br />• Growth Management System Map Designation: The property is Urban Designated. <br />STAFF COMMENT: The Growth Management System Map is a tool utilized by staff <br />to identify permit review thresholds for residential (i.e., subdivision) projects. <br />• Water and Sewer Management, Planning and Boundary Agreement (WASMPBA): <br />Property is located within the Orange County Primary Service Area meaning public <br />utilities (i.e. water and sewer) could be extended to the property. Public utility service <br />would be provided by the City of Mebane, who will likely require voluntary annexation to <br />allow services to be extended to serve a proposed land use. The document can be <br />accessed utilizing the following link: <br />http://www.orangecountync.gov/DocumentCenter/View/4190/Water-and-Sewer- <br />Management-Planning-and-Boundary-Agreement-PDF <br />• Transportation: Per the adopted Efland Buckhorn Mebane Access Management Plan, <br />West Ten Road (west of Buckhorn Road and east of Bowman Road) is recommended to <br />have 2-lanes of traffic with a 2-way left turn lane contained within a minimum of 80 feet <br />of right-of-way. The Plan also calls for the development of either a 5-foot wide paved <br />shoulder or curb/gutter with a bike lane and sidewalk. Development of the revised <br />roadway is intended to be achieved through the State Transportation Improvement <br />Program (STIP). At the time of development site plan submittal for the property, the <br />potential for additional right-of-way and/or road improvements will be determined. The <br />Plan can be accessed utilizing the following link: <br />http://www.orangecountync.gov/DocumentCenter/View/6967/2019-E-B-M-AMP?bidId. <br />Public Notifications: In accordance with Section 2.8 of the Unified Development Ordinance <br />(UDO), the following notifications occurred: <br /> <br />August 7, 2019 Planning Board Meeting: Notices of the date, time, location, and purpose of the <br />meeting were sent via first class mail to all property owners within 1,000 feet of the subject <br />parcel on July 11, 2019. A sign advertising the date, time, location, and purpose of the meeting <br />was posted on the property on July 11, 2019. <br /> <br />September 3, 2019 BOCC Public Hearing: Notices of the date, time, location, and purpose of <br />the public hearing were mailed to the same residents, via first class mail, on
The URL can be used to link to this page
Your browser does not support the video tag.