Browse
Search
Minutes 12-10-2019 Business Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2010's
>
2019
>
Minutes 12-10-2019 Business Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/27/2020 12:32:09 PM
Creation date
1/24/2020 2:59:24 PM
Metadata
Fields
Template:
BOCC
Date
12/10/2019
Meeting Type
Business
Document Type
Minutes
Document Relationships
Agenda 12-10-19 Business Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 4-a - Proclamation Recognizing the Chapel Hill High School Women's Volleyball Team for Winning the 2019 State 3A Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 4-b - Proclamation Recognizing the Carrboro High School Women’s Cross Country Team for Winning the 2019 State 2A Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 4-c - Proclamation Recognizing the Chapel Hill High School Men’s Cross Country Team for Winning the 2019 State 3A Championship
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 4-d - Proclamation Recognizing Robin Jacobs
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 4-e - Recognition of Emergency Services Planner Sarah Pickhardt by the Veterans of Foreign Wars - Post 9100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 4-f - Presentation of Comprehensive Annual Financial Report for FYE 6-30-2019
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 6-a - County Commissioners - Boards and Commissions Assignments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 7-a - Orange County Complete Count Committee for the 2020 Census
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 8-b - Fiscal Year 2019-20 Budget Amendment #4
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 8-c - Schools Adequate Public Facilities Ordinance (SAPFO) – Approval of Membership and Capacity Numbers
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 12-1 - Information Item - December 2, 2019 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
Agenda 12-10-19 Item 12-2 - Information Item - Memorandum - Child Care at Board of Commissioners Meetings
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2010's\2019\Agenda - 12-10-19 Business Meeting
ORD-2019-042 Fiscal Year 2019-20 Budget Amendment #4
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2010-2019\2019
PRO-2019-027 Proclamation Recognizing the Chapel Hill High School Women's Volleyball Team for Winning the 2019 State 3A Championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-028 Proclamation Recognizing the Carrboro High School Women’s Cross Country Team for Winning the 2019 State 2A Championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-029 Proclamation Recognizing the Chapel Hill High School Men’s Cross Country Team for Winning the 2019 State 3A Championship
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
PRO-2019-030 Proclamation Recognizing Robin Jacobs
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2010-2019\2019
SAPFO-CHCCS
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
SAPFO-OCS
(Attachment)
Path:
\Board of County Commissioners\Various Documents\2010 - 2019\2019
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
28
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
8 <br /> <br />multiple medals and awards during his service. His proudest accomplishment was in the <br />“number of Marines” he was able to keep alive. <br /> <br />On behalf of the VFW, Post 9100 will recognize Sarah Pickhardt for her exemplary service to <br />the residents and visitors of Orange County, and throughout the State of North Carolina with a <br />framed citation in honor of Ms. Pickhardt’s contributions and with a one hundred dollar ($100) <br />donation to the organization of her choice. <br /> <br />Captain Simmons said the VFW likes to be involved in its communities, and to recognize <br />those who give back to the community. He shared a story of a military service experience that <br />he said opened his eyes to all that those in emergency services do for others. He presented a <br />plaque to Sarah Pickhardt in thanks for all that she does. <br />Kirby Saunders read a citation acknowledging the excellent efforts made by Sarah <br />Pickhardt in her line of work. He presented her with the citation, as well as some coins. <br />The Board hosted and expressed their appreciation to the Veterans of Foreign Wars <br />Post 9100 for extending their outreach to recognize individuals who have a positive impact on <br />the community, and join with Post 9100 in recognizing and congratulating Sarah Pickhardt for <br />receiving this honor. <br /> <br />f. Presentation of Comprehensive Annual Financial Report for FYE 6/30/2019 <br />The Board received the Comprehensive Annual Financial Report (CAFR) for the fiscal <br />year ended June 30, 2019. <br /> <br />BACKGROUND: The CAFR reports on all financial activity of the County for the fiscal year July <br />1, 2018 through June 30, 2019. Mauldin and Jenkins, a firm of Certified Public Accountants, <br />audited the financial statements. The financial statements and audit are required by Chapter <br />159-34 of the North Carolina General Statutes. The County prepares a Comprehensive Annual <br />Financial Report (CAFR) that meets the standards set by the Government Finance Officers <br />Association (GFOA). The CAFR is submitted to the GFOA in order to be awarded the Certificate <br />of Achievement for Excellence in Financial Reporting. The financial report for the Orange <br />County SportsPlex, as required under the management contract, is included in the County’s <br />CAFR. <br /> <br />The County received an unmodified (clean) audit opinion on the financial statements received <br />from the audit. The financial audit results indicate compliance with County financial policies. The <br />Chief Financial Officer and representatives of Mauldin and Jenkins will cover highlights of the <br />report and answer any questions. <br /> <br />Gary Donaldson, Chief Financial Officer, made the following PowerPoint presentation: <br /> <br />Fiscal Year 2018-19 Review <br />December 10, 2019 <br />BOCC Regular Meeting <br /> <br />Operating and Capital Funds Highlights <br /> Met Board County Policies including Unassigned Fund Balance levels <br /> Favorable Budget versus Actuals Performance and Fund Reserve Levels as forecasted <br />in Quarterly reports and Long-Term Forecast Model; <br /> Continued reduction in General Fund subsidy to Solid Waste Fund from $1.5 million to <br />$126,510;
The URL can be used to link to this page
Your browser does not support the video tag.