Browse
Search
Agenda - 01-21-20 8-a - Minutes
OrangeCountyNC
>
BOCC Archives
>
Agendas
>
Agendas
>
2020
>
Agenda - 01-21-20 Business Meeting
>
Agenda - 01-21-20 8-a - Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/16/2020 3:51:26 PM
Creation date
1/16/2020 4:13:36 PM
Metadata
Fields
Template:
BOCC
Date
1/21/2020
Meeting Type
Business
Document Type
Advisory Bd. Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
52
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
21 <br /> 1 The Board approved a supporting Resolution, based on a request from the North Carolina <br /> 2 Department of Commerce as part of the required documentation for the State's Building Reuse <br /> 3 Grant incentive that was awarded to ABB, Inc. in July 2019, that endorses the County's role to <br /> 4 help administer the eventual transfer of State funds from the North Carolina Department of <br /> 5 Commerce to ABB for the State's Building Reuse Grant incentive related to the company's <br /> 6 recent July 10th announcement to expand its Orange County manufacturing facility and <br /> 7 authorize the Chair to sign. <br /> 8 f. Proposed Tower Antenna Agreement with Open Broadband for Wireless Broadband <br /> 9 Appurtenances on a County Facility <br /> 10 The Board authorized the Manager to sign the attached agreement thereby providing Open <br /> 11 Broadband, LLC with no cost access to a County facility for the purpose of appropriately <br /> 12 attaching equipment in order to provide broadband services to rural Orange County residents <br /> 13 and authorized the Manager to sign. <br /> 14 g. Approval of a Resolution Authorizing a Revision in the Resolution Adopted May 1, <br /> 15 2018 Which Authorized the Orange County FY 2018-2019 HOME Program Design <br /> 16 The Board approved a resolution, which is incorporated by reference, revising the resolution <br /> 17 adopted May 1, 2018, which authorized the Orange County FY 2018-2019 HOME Program <br /> 18 Design. <br /> 19 h. Advisory Boards and Commissions —Appointments <br /> 20 The Board approved the Advisory Boards and Commissions appointments as reviewed and <br /> 21 discussed during the Board's November 14, 2019 work session. <br /> 22 <br /> 23 9. County Manager's Report <br /> 24 NONE <br /> 25 <br /> 26 10. County Attorney's Report <br /> 27 John Roberts said a three-judge panel allowed the federal congressional district <br /> 28 redistricting maps, drawn last month, to move forward. He said the only good news is that the <br /> 29 general assembly is in recess until the middle of next month, and cannot act. <br /> 30 Commissioner Dorosin asked if there is a status update on the impact fee case. <br /> 31 John Roberts said the certification of the class was to be heard, not the merits of the <br /> 32 case. He said the superior court judge approved and certified the group of unknown impact fee <br /> 33 payers as a class, which was appealed. He said has been continued to due personal leave by <br /> 34 the opposing counsel. He said he will keep the Board updated on this. <br /> 35 <br /> 36 11. *Appointments <br /> 37 NONE <br /> 38 <br /> 39 12. Information Items <br /> 40 <br /> 41 • November 19, 2019 BOCC Meeting Follow-up Actions List <br /> 42 • Tax Collector's Report— Numerical Analysis <br /> 43 • Tax Collector's Report— Measure of Enforced Collections <br /> 44 . Tax Assessor's Report— Releases/Refunds under $100 <br /> 45 • Memorandum Regarding FY 19-20 Orange County Budget Appropriation for Sidewalk Study <br /> 46 — Orange Grove Road Corridor and Pedestrian Safety <br /> 47 <br /> 48 13. Closed Session <br /> 49 NONE <br /> 50 <br />
The URL can be used to link to this page
Your browser does not support the video tag.