Browse
Search
Minutes 11-07-2019 Regular Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 11-07-2019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/10/2019 9:29:55 AM
Creation date
12/10/2019 9:21:41 AM
Metadata
Fields
Template:
BOCC
Date
11/7/2019
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda 11-07-2019 Regular Board Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 4-a - Family Caregivers Month and Caregiver Day of Care Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 6-a - NC 54 West Corridor Study - Phase 2
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 6-b - Approval of a Planning Framework for Updating the Orange County Transit Plan
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 6-c - Application Modifications for Volunteer Advisory Boards and Commissions
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 6-d - Creation of a 1.0 FTE Deputy Sheriff I (School Resource Officer) Position in the Sheriff’s Office for Assignment to Eno River Academy, and Approval of BA #2-A
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-d - Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-e - North Carolina Governor’s Highway Safety Program - Orange County Sheriff’s Office Traffic Safety Project and Approval of Budget Amendment #2-B
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-f - Modifications to the Agenda 11-07-19 Item Board of County Commissioners’ “Rules of Procedure” for Meeting Classifications and Clarification on Public Comments at BOCC Meetings
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 8-g - Budget Amendment #2-C – Approval of an Intermediate Budget for the Link Government Services Center Remediation Project
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 12-1 - Information Item - October 15, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 Item 12-2 - Information Item - Tax Collector’s Report- Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 11-07-19 Regular Meeting
Agenda 11-07-19 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 - 11-07-19 Regular Meeting
Agenda 11-07-19 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 - 11-07-19 Regular Meeting
ORD-2019-037 Creation of a 1.0 FTE Deputy Sheriff I (School Resource Officer) Position in the Sheriff’s Office for Assignment to Eno River Academy, and Approval of BA #2-A
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-038 North Carolina Governor’s Highway Safety Program - Orange County Sheriff’s Office Traffic Safety Project and Approval of Budget Amendment #2-B
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
ORD-2019-039 Budget Amendment #2-C – Approval of an Intermediate Budget for the Link Government Services Center Remediation Project
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-023 Family Caregivers month Proclamation
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
RES-2019-065 Motor Vehicle Property Tax ReleasesRefunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-066 Property Tax ReleasesRefunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-067 Applications for Property Tax ExemptionExclusion
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2010-2019\2019
RES-2019-068 OC Sheriff's Office Traffic Safety Project and Budget Amendment #2-B
(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
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
The URL can be used to link to this page
Your browser does not support the video tag.