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
29 <br /> <br />o Fertilizer Storage <br />o Bulk Material Storage <br /> <br />Northern Campus Bidding and Value Engineering <br /> <br />• Bidding and Value Engineering <br />-850 Firms Solicited <br />-36 Bid Packages <br /> 19 Bid Packages Customized for Small and Minority Owned Businesses <br />-21% of Cost of Work Contracted to Minority Owned Businesses <br /> State Requirement is 10% <br />-$466,000 Value Engineering Reductions Identified <br /> <br />Northern Campus Guaranteed Maximum Price <br /> <br />Guaranteed Maximum Price Components <br />Subcontractor Bids – Cost of Work $ 30,154,056 <br />Subcontractor Allowances $ 1,115,891 <br />General Conditions $ 1,184,693 <br />CM Allowances and Tap Fees $ 533,000 <br />Building Permit $ 81,000 <br />Owner's Contingency – Owner Directed <br />Changes $ 600,000 <br />CMAR Contingency – Unknown Project <br />Costs (2%) $ 625,399 <br />Early Completion Bonus – 1% Cost of Work $ 342,940 <br />CMAR FEE – 3.75% Cost of Work $ 1,286,026 <br />Bonds and Insurance – 1.2% Cost of Work $ 431,077 <br />TOTAL GUARANTEED MAXIMUM PRICE $ 36,354,082 <br /> <br />Northern Campus Development Budget Comparison <br /> <br />Budget Model #1 with Cost Controls <br />Subcontractor Bids $ 30,154,056 $ 30,154,056 Subcontractor Allowances $ 1,115,891 $ 836,918 25% Reduction <br />General Conditions $ 1,184,693 $ 1,184,693 <br />CM Allowances and Tap Fees $ 533,000 $ 399,750 25% Reduction <br />Building Permit $ 81,000 $ 81,000 Owner's Contingency #1 $ 600,000 $ 300,000 50% Reduction <br />CMAR Contingency $ 625,399 $ 312,700 50% Reduction <br />Early Completion Bonus $ 342,940 $ 342,940 CMAR FEE $ 1,286,026 $ 1,286,026
The URL can be used to link to this page
Your browser does not support the video tag.