Orange County NC Website
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 />