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
45 <br /> A motion was made by Commissioner Price, seconded by Commissioner Dorosin to <br /> approve consent agenda item 8-f, Fiscal Year 2020-21 Budget Amendment#1. <br /> Chair Rich asked Commissioners to accept a roll call form of voting and called names <br /> accordingly. <br /> VOTE: UNANIMOUS <br /> a. Minutes <br /> The Board approved the draft minutes from May 28, June 2, June 4, June 9, June 16, <br /> July 7, and July 14, 2020 as submitted by the Deputy 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 six taxpayers with a total of seven 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 forty-eight (48) two taxpayers with a total of fifty-seven (57) bills that will result in a <br /> reduction of revenue in accordance with North Carolina General Statute 105-381. <br /> d. Applications for Property Tax Exemption/Exclusion <br /> The Board adopted a resolution, which is incorporated by reference, to approve tax <br /> exemptions/exclusions from ad valorem taxation for twelve (12) bills for the 2020 tax year. <br /> e. Tax Collector's Annual Settlement for Fiscal Year 2019-20 <br /> The Board received the tax collector's annual settlement on current and delinquent <br /> taxes, approved by resolution the accounting thereof, and approved and approved the Order to <br /> Collect for Fiscal Year 2020-2021, and authorized the Chair to sign the Order. <br /> f. Fiscal Year 2020-21 Budget Amendment #1 <br /> The Board voted to approve budget, grant, and capital project ordinance amendments <br /> for fiscal year 2020-21 for Coronavirus Relief Funding; South Orange Fire Service District; <br /> Board of Elections; Small Business Loan Program; Animal Services; Housing and Community <br /> Development; Department of Social Services; Department of Environment, Agriculture, Parks <br /> and Recreation; Department on Aging; Criminal Justice Resource Department; County <br /> Manager; Library Services; Solid Waste Program Fees; and Health Department. <br /> g. Approval of Eno-Haw Regional Hazard Mitigation Plan <br /> The Board approved and authorized the Chair to sign the attached resolution adopting <br /> the Eno-Haw Regional Hazard Mitigation Plan as approved by the NC Division of Emergency <br /> Management. <br /> h. Approval of Public Transportation Agency Safety Plan <br /> The Board approved the Orange County Public Transportation's Agency Safety Plan, a <br /> new requirement for transit agencies and sub-recipients who receive federal funds under the <br /> Federal Transit Administration's (FTA) Urbanized Area Formula Grants, and authorized the <br /> submittal of the Safety Plan to the NC Department of Transportation. <br /> i. Change in BOCC Meetinq Schedule for 2020 <br /> The Board approved changes to the Board of Commissioners' meeting calendar for <br /> 2020. <br /> j. Performance Agreement Between the Town of Chapel Hill and Visitors Bureau <br /> The Board approved the 2020-21 performance agreement between the Town of Chapel <br /> Hill and the Chapel Hill/Orange County Visitors Bureau. <br /> 9. County Manager's Report <br /> Bonnie Hammersley said there is a work session on September 10. <br />
The URL can be used to link to this page
Your browser does not support the video tag.