Browse
Search
Minutes 10-15-2019 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 10-15-2019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/10/2019 9:26:41 AM
Creation date
12/10/2019 9:21:04 AM
Metadata
Fields
Template:
BOCC
Date
10/15/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda 10-15-19 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 4-a - Recognition of Cedar Ridge High School Students for Video Presented at the United Nations
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 4-b - Orange County Arts Commission 2019-20 Grant Recipients
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 4-c - Dispute Settlement Center Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 6-a - Designation of an Agent to Administer Orange County’s Application to FEMA’s Hazard Mitigation Grant Program
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 6-b - Authorization to Proceed with Phase 1 of the Proposed Eno River Mill Arts Project and Associated Lease Agreement with Hedgehog Holdings
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-b - Fiscal Year 2019-20 Budget Amendment #2
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-c - Health Department Mobile Dental Clinic Contract
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-d - Amendment to Sections of the Code of Ordinances
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-e - Disaster Debris Removal and Clearance Service Agreement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-f - John M. Link, Jr. Government Services Center Remediation Project – Rejection of Apparent Low Bid
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 8-g - Support for Orange County Opioid Task Force
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 11-a - Jury Commission - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 11-b - Nursing Home Community Advisory Committee - Appointment
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 12-1 - Information Item - October 1, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
Agenda 10-15-19 Item 12-2 - Information Item - BOCC Chair Letter Regarding Pledge of Allegiance at Board Meetings
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 10-15-19 Regular Meeting
ORD-2019-035 Fiscal Year 2019-20 Budget Amendment #2
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-036 Amendment to Sections of the Code of Ordinances
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-022 Dispute Settlement Center Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-063 Resolution naming Designation of Applicant's Agent for Hurrican Florence grant
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-064 Resolution amending Chapter 18 of the OC Code of Ordinances
(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.
/
26
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 />Kirby Saunders, Emergency Management Coordinator, made the following PowerPoint <br />presentation. He said, after a declared disaster, the County is eligible for mitigation funding, <br />which is used to reduce the impact of potential impacts: <br /> <br /> <br /> <br /> <br />Kirby Saunders said the country has already seen 10 major disasters this year, and this <br />is the 5th consecutive year of $10 billion disasters. He said this has been the costliest of all <br />disasters in the history of the country. He resumed the PowerPoint presentation: <br /> <br />Kirby Saunders said the mitigation program has a significant return on investment; every <br />$1 spent on mitigation results in $7 in savings in recovery. He resumed the PowerPoint <br />presentation: <br />
The URL can be used to link to this page
Your browser does not support the video tag.