Browse
Search
Minutes 10-01-2019 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 10-01-2019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/16/2019 4:35:36 PM
Creation date
10/16/2019 4:31:45 PM
Metadata
Fields
Template:
BOCC
Date
10/1/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
2019-700 Visitors Bureau - Town of Chapel Hill Performance Agreement
(Message)
Path:
\Board of County Commissioners\Contracts and Agreements\General Contracts and Agreements\2010's\2019
Agenda 10-01-19 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 5-a - NCDOT Public Transportation Division Public Transportation – 5311 Community Transportation Program Grant Application for FY2021
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 6-a - Adoption of the Final Financing Resolution Authorizing the Issuance of $37,000,000 in Installment Purchase Financing for Various CIP Projects Including Refinancing County Debt
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 6-b - Approval of Board of Commissioners Meeting Schedule for Calendar Year 2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 8-d - Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 8-e - Approval of a Design Contract for Construction Materials Testing and Special Inspections Services for the Northern Campus Construction Project
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 8-f - Performance Agreement Between the Town of Chapel Hill and Visitors Bureau
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 12-1 - Information Item - September 17, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 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 - 10-01-19 Regular Meeting
Agenda 10-01-19 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 - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 12-5 - Information Item - Memorandum - Petition Regarding Assessment of “Southeast Rural Buffer Triangle”
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 12-6 - Information Item - Memorandum - Response to Petition Regarding Development of Affordable Housing within Orange County
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 12-7 - Information Item - Request for Information on the Orange County Electric Vehicle Charging Stations
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
Agenda 10-01-19 Item 12-8 - Information Item - Memorandum - Orange County Local Roots Festival 2020 (formerly Orange County LocalFest)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-01-19 Regular Meeting
RES-2019-058 Public Transportation Program Resolution for FY2021
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-059 Resolution Approving Financing Terms and Documents for 2019 Installment Financing
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-060 Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-061 Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-062 Applications for Property Tax Exemption Exclusion
(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.
/
12
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
10 <br /> <br /> <br />VOTE: Ayes, 5 (Chair Rich, Commissioner Price, Commissioner Bedford, <br />Commissioner McKee, Commissioner Marcoplos); Nays, 1 (Commissioner Dorosin) <br /> <br />7. Reports <br />None <br /> <br />8. Consent Agenda <br /> <br />• Removal of Any Items from Consent Agenda <br /> <br />Commissioner McKee requested that the Board move item 8-e, and asked to recuse <br />himself from the discussion since he is involved in the company department that is involved in <br />the testing. <br />Chair Rich asked if this was appropriate. <br />John Roberts said yes, the Board can agree to excuse by a vote. <br /> <br />A motion was made by Commissioner Price, seconded by Commissioner Bedford to <br />move item 8-e, and recuse Commissioner McKee from the discussion. <br /> <br />VOTE: UNANIMOUS <br /> <br />Chair Rich requested to move item 8-f from the consent agreement to make a <br />comment. <br /> <br />• Approval of Remaining Consent Agenda <br /> <br />A motion was made by Commissioner McKee, seconded by Commissioner Bedford to <br />approve the remaining items on the consent agenda. <br /> <br />VOTE: UNANIMOUS <br /> <br />a. Minutes <br />The Board approved the minutes from September 3 Regular Meeting, September 10 Special <br />Meeting, September 10 Work Session, and September 17, 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 vehicle <br />property tax values for ten taxpayers with a total of ten bills that will result in a reduction of <br />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 tax <br />values for sixteen taxpayers with a total of thirty-eight bills that will result in a reduction of <br />revenue in accordance with North Carolina General Statute 105-381. <br />d. Applications for Property Tax Exemption/Exclusion <br />The Board adopted a resolution, which is incorporated by reference, to approve seven <br />untimely applications for exemption/exclusion from ad valorem taxation for nine bills for the <br />2019 tax year. <br /> Performance Agreement Between the Town of Chapel Hill and Visitors Bureau <br />
The URL can be used to link to this page
Your browser does not support the video tag.