Browse
Search
Minutes 04-21-2020 Virtual Business Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2020's
>
2020
>
Minutes 04-21-2020 Virtual Business Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/21/2020 11:07:28 AM
Creation date
5/20/2020 8:54:23 AM
Metadata
Fields
Template:
BOCC
Date
4/21/2020
Meeting Type
Business
Document Type
Minutes
Document Relationships
Agenda 04-21-20 Virtual Business Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 6-a - Proposed Orange County Five-Year Consolidated Plan, FY 2020-2021 Annual Action Plan, and FY 2020-2021 HOME Activities
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 6-b - Climate Action Tax Recommendations for FY 2019-20 – School Solar Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-b - Fair Housing Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-c - Refunding a Portion of the Solid Waste Programs Fee for Residents Being Provided Curbside Recycling Service by the City of Mebane
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-d - Approval of a Grace Period for the Registration and Renewal Process for Orange County Beverage Licenses through July 15, 2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-e - Adoption of the Final Financing Resolution Authorizing the Issuance of $40,750,000 in Installment Purchase Financing for Various Capital Investment Plan Projects
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-f - Fiscal Year 2019-20 Budget Amendment #8
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-g - Approval of a Lease for a Section of the Roof and Wall of the Sportsplex to Cellco Partnership (Verizon Wireless) for Installation of a Mini Cell Phone Tower
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-h - Change in BOCC Meeting Schedule for 2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 12-1 - Information Item - April 7, 2020 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 12-2 - Information Item - April 1, 2020 Alcoholic Beverage Control (ABC) Board Letter to Board of Commissioners
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 12-3 - Information Item - Memorandum - Financial Report for Third Quarter of FY 2019-20
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
ORD-2020-009 Fiscal Year 2019-20 Budget Amendment #8
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2020
PRO-2020-004 Fair Housing Month
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2020
RES-2020-023 Resolution authorizing the submission of the FY2020-2025 Consolidated Plan and FY 2020-2021 Annual Action Plan for HOME activities
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-025 Resolution to provide a Grace Period for Registration or Renewal of an Orange County Beverage License through July 15, 2020
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-026 Resolution authorizing the borrowing of approximately $40,750,000 in installment financing to finance capital investment projects and equipment for the fiscal year
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-027 Resolution for leasing County property to Cellco Partnership for up to ten years
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
16
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
13 <br /> <br />VOTE: Yeas, 6; Nays, 1 (Commissioner McKee) <br /> <br />7. Reports <br />NONE <br /> <br />8. Consent Agenda <br /> <br />• Removal of Any Items from Consent Agenda <br />Commissioner Price asked to remove items 8-f and 8-h. <br />Commissioner Dorosin asked to remove item 8-b to be read aloud <br /> <br />• Approval of Remaining Consent Agenda <br /> <br />A motion was made by Commissioner McKee, seconded by Commissioner Bedford to <br />approve the remaining items on the Consent Agenda. <br /> <br />VOTE: UNANIMOUS <br /> <br />• Discussion and Approval of the Items Removed from the Consent Agenda <br /> <br />8-b Fair Housing Month Proclamation <br />The Board considered voting to approve a proclamation designating April 2020 as Fair <br />Housing Month in Orange County, North Carolina. <br /> <br /> Commissioner Dorosin read the resolution: <br /> <br />ORANGE COUNTY BOARD OF COMMISSIONERS PROCLAMATION <br />FAIR HOUSING MONTH <br /> <br />WHEREAS, April 11, 2020 marked the 52nd anniversary of Title VIII of the Civil Rights <br />Act of 1968 (formally known as the Fair Housing Act) and the 37th <br />anniversary of the North Carolina Fair Housing Act prohibiting <br />discrimination in housing on the basis of race, color, sex, religion, <br />national origin, disability and familial status; and <br /> <br />WHEREAS, the Orange County Board of Commissioners enacted the Orange County <br />Civil Rights Ordinance on June 6, 1994, which affords to the residents of <br />Orange County the protections guaranteed by the Fair Housing Act and <br />additionally encompasses the protected classes of Veteran Status and <br />Age; and <br /> <br />WHEREAS, Orange County and the U. S. Department of Housing and Urban <br />Development as well as concerned residents and the housing industry <br />are working to make fair housing opportunities possible for everyone by <br />encouraging others to abide by the letter and the spirit of fair housing <br />laws; and <br /> <br />WHEREAS, the U.S. Department of Housing and Urban Development annually <br />declares the month of April as National Fair Housing Month, designating <br />Call HUD: Because Sexual Harassment In Housing is Illegal as the
The URL can be used to link to this page
Your browser does not support the video tag.