Orange County NC Website
32 <br /> <br /> <br />VOTE: Ayes, 6; Nays, 1 (Commissioner Dorosin) <br /> <br />7. Reports <br />None <br /> <br />8. Consent Agenda <br /> Removal of Any Items from Consent Agenda <br />Commissioner McKee pulled item 8-f. <br /> <br /> Approval of Remaining Consent Agenda <br /> <br />A motion was made by Commissioner McKee, seconded by Commissioner Dorosin to <br />approve items 8-a through 8-e, and item 8-g on the Consent Agenda. <br /> <br />VOTE: UNANIMOUS <br /> <br />a. Minutes <br />The Board approved the minutes from the October 3 Work Session and October 15, 2019 <br />Regular Meeting as submitted by the Clerk to the Board. <br />b. Motor Vehicle Property Tax Releases/Refunds <br />The Board voted to adopt a resolution, which is incorporated by reference, to release motor <br />vehicle property tax values for five taxpayers with a total of six bills that will result in a reduction <br />of revenue in accordance with NCGS 05-381(a)(1). <br />c. Property Tax Releases/Refunds <br />The Board voted to adopt a resolution, which is incorporated by reference, to release property <br />tax values for nineteen taxpayers with a total of thirty-three bills that will result in a reduction of <br />revenue in accordance with North Carolina General Statute 105-381(b). <br />d. Applications for Property Tax Exemption/Exclusion <br />The Board voted to adopt a resolution, which is incorporated by reference, for fourteen untimely <br />applications for exemption/exclusion from ad valorem taxation for forty-nine bills for the 2019 tax <br />year. <br />e. North Carolina Governor’s Highway Safety Program: Orange County Sheriff’s <br />Office Traffic Safety Project and Approval of Budget Amendment #2-B <br />The Board voted to adopt the North Carolina Governor’s Highway Safety Program Local <br />Governmental Resolution accepting federal funding for traffic safety projects to the Sheriff’s <br />Office; authorized the Chair to sign the Resolution; and approved Budget Amendment #2-B <br />accepting the $20,000 from federal grant funds. <br />g. Budget Amendment #2-C – Approval of an Intermediate Budget for the Link <br />Government Services Center Remediation Project <br />The Board voted to approve Budget Amendment #2-C, authorized the County Manager to <br />execute a lease for 405 Meadowlands Drive, and ratified the Manager’s signature for a lease for <br />115 East King Street. <br /> <br /> Discussion and Approval of the Items Removed from the Consent Agenda <br /> <br />f. Modifications to the Board of County Commissioners’ “Rules of Procedure” for <br />Meeting Classifications and Clarification on Public Comments at BOCC Meetings <br />The Board considered voting to approve changing all references to the Board’s formal meetings <br />from “Regular Meeting” to “Business Meeting” going forward; and the modifications to the Rules