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
Chapel Hill Carrboro City Schools (CHCCS) <br /> Orange County Schools (OCS) <br /> Average Daily Membership (ADM) <br /> CHCCS OCS TOTAL <br /> Students (under roof) 12,312 7,381 19,693 <br /> Out of District (251) (110) (361) <br /> Charter Students 166 885 1,051 <br /> Total 12,227 8,156 20,383 <br /> %ADM 59.99% 40.01% 100% <br /> CHCCS - OPERATIONS <br /> Allocation <br /> Current Expense <br /> Charter Students <br /> Health & Safety Contracts <br />
The URL can be used to link to this page
Your browser does not support the video tag.