Orange County NC Website
24 <br /> 1 <br /> 2 8. Consent Agenda <br /> 3 <br /> 4 • Removal of Any Items from Consent Agenda <br /> 5 <br /> 6 • Approval of Remaining Consent Agenda <br /> 7 <br /> 8 A motion was made by Commissioner Price, seconded by Commissioner Dorosin <br /> 9 to approve the remaining items on the Consent Agenda. <br /> 10 <br /> 11 VOTE: UNANIMOUS <br /> 12 <br /> 13 Discussion and Approval of the Items Removed from the Consent Agenda <br /> 14 <br /> 15 a. Minutes <br /> 16 The Board approved approving the minutes from April 14 and 21, 2020 as submitted by <br /> 17 the Clerk to the Board. <br /> 18 b. Motor Vehicle Property Tax Releases/Refunds <br /> 19 The Board adopted a resolution, which is incorporated by reference, to release motor <br /> 20 vehicle property tax values for five taxpayers with a total of five bills that will result in a <br /> 21 reduction of revenue in accordance with NCGS. <br /> 22 c. Property Tax Releases/Refunds <br /> 23 The Board adopted a resolution, which is incorporated by reference, to release property <br /> 24 tax values for one taxpayer with a total of one bill that will result in a reduction of revenue <br /> 25 in accordance with North Carolina General Statute 105-381. <br /> 26 d. Arts Commission —Appointments <br /> 27 The Board approved the Arts Commission appointments as reviewed and discussed <br /> 28 during the April 23, 2020 Work Session. <br /> 29 e. Distinguished Budget Presentation Award <br /> 30 The Board recognized the budget staff of the Orange County Finance and Administrative <br /> 31 Services Department for earning the Government Finance Officers' Association (GFOA) <br /> 32 Distinguished Budget Presentation Award for the 2019-20 fiscal year budget document. <br /> 33 f. Fiscal Year 2019-20 Budget Amendment#9 <br /> 34 The Board approved budget and grant project ordinance amendments for fiscal year <br /> 35 2019-20 to Animal Services; Human Rights and Relations; and Criminal Justice <br /> 36 Resource Department. <br /> 37 g. Approval of a Resolution Authorizing a Revision in the Orange County FY 2018- <br /> 38 2019 HOME Program Design <br /> 39 The Board approved a revision in the resolution adopted May 1, 2018, as amended by <br /> 40 the resolution adopted December 2, 2019, which authorized the Orange County FY <br /> 41 2018-2019 HOME Program Design and authorize the Chair to sign. <br /> 42 h. Duke Energy Easement for Northern Campus Project <br /> 43 The Board approved and authorized the Chair to sign an easement to Duke Energy at <br /> 44 the site of the Northern Campus construction project, 1020 U.S. 70 West, Hillsborough, <br /> 45 NC. <br /> 46 <br /> 47 9. County Manager's Report <br /> 48 Bonnie Hammersley said the Economic Development Department and the CFO <br /> 49 from the Finance Department worked with the committee on the emergency small loan <br /> 50 grant program, and will be giving a detailed report to the Orange County Board of <br /> 51 Commissioners at the May 19th meeting. <br /> 52 <br /> 53 10. County Attorney's Report <br />