Browse
Search
Minutes 09-01-2020 Virtual Business Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2020's
>
2020
>
Minutes 09-01-2020 Virtual Business Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/7/2020 8:00:03 AM
Creation date
10/7/2020 7:49:11 AM
Metadata
Fields
Template:
BOCC
Date
9/1/2020
Meeting Type
Regular Meeting
Document Type
Minutes
Document Relationships
Agenda 09-01-20 Virtual Business Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 4-a - Resolution Honoring and Remembering Donna Baker, Clerk to the Orange County Board of Commissioners
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 4-b - Resolution of Recognition for Judicial District 15-B Chief District Court Judge Joseph Moody Buckner Upon His Retirement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 4-c - Proclamation Recognizing David Caldwell
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 4-d - Resolution Celebrating the 55th Anniversary of the Voting Rights Act of 1965
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 4-e - Orange County Preparedness Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 4-f - Update on COVID-19 Response and Funding Allocations
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 5-a - NCDOT Public Transportation Division Public Transportation – 5307 Urbanized Area Formula Grant Applications for FY2021
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 6-a - Unified Development Ordinance (UDO) Text Amendments – Clarification of Setbacks from the West Fork on the Eno Reservoir
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 6-b - Resolution to Adopt Juneteenth as a County Holiday
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 6-c - Veterans Memorial Construction Approval
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 6-d - Discussion on the Recital of the Pledge of Allegiance at Board of Commissioners’ Meetings
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-d - Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-e - Tax Collector’s Annual Settlement for Fiscal Year 2019-20
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-f - Fiscal Year 2020-21 Budget Amendment #1
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-g - Approval of Eno-Haw Regional Hazard Mitigation Plan
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-h - Approval of Public Transportation Agency Safety Plan
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-i - Change in BOCC Meeting Schedule for 2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 8-j - Performance Agreement Between the Town of Chapel Hill and Visitors Bureau
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 12-1 - Information Item - June 16, 2020 amd July 14, 2020 BOCC Meeting Follow-up Actions Lists
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 12-2 - Information Item - Tax Collector’s Report - Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 12-3 - Information Item - Tax Collector’s Report - Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 12-4 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
Agenda - 09-01-20; 12-5 - Information Item - Memorandum Regarding Nature of Orange Photography Contest
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 09-01-20 Virtual Business Meeting
ORD-2020-019 Resolution to Adopt Juneteenth as a County Holiday
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2020
ORD-2020-020 Fiscal Year 2020-21 Budget Amendment #1
(Attachment)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2020
PRO-2020-006 Recognizing the services and contributions of Retiring Major David Lewis Caldwell Jr. of the Orange County Sheriff's Office
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2020
PRO-2020-007 Orange County Preparedness Month - September 2020
(Attachment)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2020
RES-2020-043 Resolution Honoring Donna Baker, Clerk to the Board of County Commissioners
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-044 Resolution of Recognition for Judicial District 15-B Chief District Court Judge Joseph Moody Buckner upon his Retirement
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-045 Resolution designating Juneteenth as an Official County Paid Holiday
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-046 Motor Vehicle Property Tax Releases-Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-047 Property Tax Releases-Refunds
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-048 Applications for Property Tax Exemption-Exclusion
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-049 Tax Collector's Annual Settlement for Fiscal Year 2019-20
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-050 Resolution of Adoption 2020 Eno-Haw Regional Hazard Mitigation Plan
(Attachment)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-051 Resolution Celebrating the 55th Anniversary of the Voting Rights Act of 1965
(Attachment)
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.
/
47
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
40 <br /> A motion was made by Commissioner Greene, seconded by Commissioner Price to <br /> approve the attached revision to Article IV— Employee Benefits Section 28-33 — Holidays and <br /> Holiday Pay of the Orange County Code of Ordinances. <br /> Chair Rich asked Commissioners to accept a roll call form of voting and called names <br /> accordingly. <br /> VOTE: UNANIMOUS <br /> c. Veterans Memorial Construction Approval <br /> The Board considered reviewing and approving the certified budget and project design <br /> for Phase II of the Veterans Memorial project at the Southern Campus; authorize construction of <br /> the project; authorize the County Manager to sign the construction contract and any <br /> amendments/change orders up to the $137,542 budgeted amount; and review and authorize the <br /> County Manager to sign the Ownership, Operations and Maintenance Agreement. <br /> Steve Arndt, Asset Management Director, reviewed the following information: <br /> BACKGROUND: Over the past several years, interested Orange County residents and <br /> supporters have organized in an effort to raise funds for the construction of a Veterans Memorial <br /> to honor the contributions and service of Orange County military veterans. <br /> At the May 5, 2015 Board of County Commissioners Business meeting, the board voted to: <br /> 1) Approve the site for a Veterans Memorial on the former Hoyle home site at the Southern <br /> campus. <br /> 2) Authorize the Manager and staff to participate in the ongoing project planning process. <br /> 3) Reserve the right of final construction approval contingent upon Board approval of: <br /> a) Ownership of the Memorial <br /> b) Design <br /> c) Budget and certification of adequate development and construction funds raised; and <br /> d) Ongoing operations and maintenance agreement for the Memorial. <br /> Phase I of the project was completed in 2016 at a cost of$13,000. It was comprised of an <br /> information kiosk, gravel path and a temporary, telescoping flag pole. <br /> Over the past five years, fundraising efforts have progressed and funds accumulated now total <br /> $137,542. Attachment 1 provides a certification of adequate development and construction <br /> funds. <br /> Swanson &Associates, a local Landscape Architecture firm, prepared design drawings for a <br /> flagpole, concrete and stone plaza and stone bench that would comprise Phase 11 of the <br /> memorial. Attachment 2 provides an overview of the design. <br /> The project was placed out to bid in early October 2019 and bids were opened on October 15, <br /> 2019. Unfortunately, the apparent low bid received was $232,425. Subsequent value <br /> engineering efforts failed to reconcile the difference between available funding and the <br /> scope/cost of work. The architect then revised the design and on April 30, 2020, obtained two <br /> additional quotes with the low bidder, Custom Stone NC provided a quote of$98,000. The <br /> architect received a separate quote of$10,000 for associated electrical lighting. <br /> Attachment 3 is an agreement for the Ownership, Operations and Maintenance of the Veterans <br /> Memorial. The agreement stipulates that upon completion of construction, the Memorial will <br />
The URL can be used to link to this page
Your browser does not support the video tag.