Browse
Search
Minutes 05-05-2020 Virtual Business Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2020's
>
2020
>
Minutes 05-05-2020 Virtual Business Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/18/2020 8:34:45 AM
Creation date
6/18/2020 8:29:30 AM
Metadata
Fields
Template:
BOCC
Date
5/5/2020
Meeting Type
Business
Document Type
Minutes
Document Relationships
Agenda 05-05-20 Virtual Business Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 4-a - Older Americans Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 4-b - Presentation of Manager’s Recommended Fiscal Year 2020-21 Annual Operating Budget
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 6-a - Resolution Regarding a Lease Agreement between Chapel Hill-Carrboro City Schools (CHCCS) and Trinity3 Technology to Provide Computers for Students
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 6-b - Discussion Regarding Election Method for Members of the Orange County Board of Commissioners
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-d - Arts Commission - Appointments
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-e - Distinguished Budget Presentation Award
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-f - Fiscal Year 2019-20 Budget Amendment #9
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-g - Approval of a Resolution Authorizing a Revision in the Orange County FY 2018-2019 HOME Program Design
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20; 8-h - Duke Energy Easement for Northern Campus Project
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20;12-1 - Information Item - April 21, 2020 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20;12-2 - Information Item - Tax Collector’s Report - Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20;12-3 - Information Item - Tax Collector’s Report - Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
Agenda - 05-05-20;12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 05-05-20 Virtual Business Meeting
ORD-2020-010 Fiscal Year 2019-20 Budget Amendment #9
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2020
PRO-2020-005 Older Americans Month
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2020
RES-2020-028 Resolution authorizing Chapel Hill Carrboro City Schools to enter a lease agreement with Trinity3 Technology to provide computers for students
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-029 Motor Vehicle Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-030 Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-031 Resolution authorizing a revision in the Orange County FY 2018-2019 HOME program design
(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.
/
25
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
24 <br /> 8. Consent Agenda <br /> • Removal of Any Items from Consent Agenda <br /> • Approval of Remaining Consent Agenda <br /> A motion was made by Commissioner Price, seconded by Commissioner Dorosin <br /> to approve the remaining items on the Consent Agenda. <br /> VOTE: UNANIMOUS <br /> Discussion and Approval of the Items Removed from the Consent Agenda <br /> a. Minutes <br /> The Board approved approving the minutes from April 14 and 21, 2020 as submitted by <br /> the Clerk to the Board. <br /> b. Motor Vehicle Property Tax Releases/Refunds <br /> The Board adopted a resolution, which is incorporated by reference, to release motor <br /> vehicle property tax values for five taxpayers with a total of five bills that will result in a <br /> reduction of revenue in accordance with NCGS. <br /> c. Property Tax Releases/Refunds <br /> The Board adopted a resolution, which is incorporated by reference, to release property <br /> tax values for one taxpayer with a total of one bill that will result in a reduction of revenue <br /> in accordance with North Carolina General Statute 105-381. <br /> d. Arts Commission —Appointments <br /> The Board approved the Arts Commission appointments as reviewed and discussed <br /> during the April 23, 2020 Work Session. <br /> e. Distinguished Budget Presentation Award <br /> The Board recognized the budget staff of the Orange County Finance and Administrative <br /> Services Department for earning the Government Finance Officers' Association (GFOA) <br /> Distinguished Budget Presentation Award for the 2019-20 fiscal year budget document. <br /> f. Fiscal Year 2019-20 Budget Amendment #9 <br /> The Board approved budget and grant project ordinance amendments for fiscal year <br /> 2019-20 to Animal Services; Human Rights and Relations; and Criminal Justice <br /> Resource Department. <br /> g. Approval of a Resolution Authorizing a Revision in the Orange County FY 2018- <br /> 2019 HOME Program Design <br /> The Board approved a revision in the resolution adopted May 1, 2018, as amended by <br /> the resolution adopted December 2, 2019, which authorized the Orange County FY <br /> 2018-2019 HOME Program Design and authorize the Chair to sign. <br /> h. Duke Energy Easement for Northern Campus Project <br /> The Board approved and authorized the Chair to sign an easement to Duke Energy at <br /> the site of the Northern Campus construction project, 1020 U.S. 70 West, Hillsborough, <br /> NC. <br /> 9. County Manager's Report <br /> Bonnie Hammersley said the Economic Development Department and the CFO <br /> from the Finance Department worked with the committee on the emergency small loan <br /> grant program, and will be giving a detailed report to the Orange County Board of <br /> Commissioners at the May 191" meeting. <br /> 10. County Attorney's Report <br />
The URL can be used to link to this page
Your browser does not support the video tag.