Browse
Search
Agenda - 02-02-2021 Virtual Board Meeting; 8-a - Minutes
OrangeCountyNC
>
BOCC Archives
>
Agendas
>
Agendas
>
2021
>
Agenda - 02-02-2021 Virtual Business Meeting
>
Agenda - 02-02-2021 Virtual Board Meeting; 8-a - Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/28/2021 2:17:27 PM
Creation date
1/28/2021 2:01:16 PM
Metadata
Fields
Template:
BOCC
Date
2/2/2021
Meeting Type
Regular Meeting
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda - 02-02-2021 Virtual Board Meeting
(Attachment)
Path:
\BOCC Archives\Agendas\Agendas\2021\Agenda - 02-02-2021 Virtual Business Meeting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
89
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
31 <br /> 1 8. Consent Agenda <br /> 2 <br /> 3 • Removal of Any Items from Consent Agenda <br /> 4 -Item 8-n already removed earlier in the meeting <br /> 5 -Item 8-a recommended for removal by staff for factual corrections <br /> 6 <br /> 7 • Approval of Remaining Consent Agenda <br /> 8 <br /> 9 Commissioner Greene expressed congratulations to all of the artists who received Arts <br /> 10 Commission grant funding. <br /> 11 <br /> 12 Discussion and Approval of the Items Removed from the Consent Agenda <br /> 13 <br /> 14 A motion was made by Commissioner Bedford, seconded by Commissioner Greene to <br /> 15 approve the consent agenda. <br /> 16 <br /> 17 Chair Price called each Commissioner by name (roll call). <br /> 18 <br /> 19 VOTE: UNANIMOUS <br /> 20 <br /> 21 a. Minutes <br /> 22 The Board approved the draft minutes from November 5, 12, and 17, 2020 as submitted <br /> 23 by the Interim Clerk to the Board. <br /> 24 b. Motor Vehicle Property Tax Releases/Refunds <br /> 25 The Board adopted a resolution, which is incorporated by reference, to release motor <br /> 26 vehicle property tax values for six taxpayers with a total of fourteen bills that will result in a <br /> 27 reduction of revenue in accordance with the NCGS. <br /> 28 c. Property Tax Releases/Refunds <br /> 29 The Board adopted a resolution, which is incorporated by reference, to release property <br /> 30 tax values for fourteen taxpayers with a total of twenty-one bills that will result in a reduction of <br /> 31 revenue in accordance with North Carolina General Statute 105-381. <br /> 32 d. Applications for Property Tax Exemption/Exclusion <br /> 33 The Board approved nine untimely applications for exemption/exclusion from ad valorem <br /> 34 taxation for nine bills for the 2020 tax year. <br /> 35 e. Advisory Boards and Commissions —Appointments <br /> 36 The Board approved the Advisory Boards and Commissions appointments as reviewed <br /> 37 and discussed during the November 12, 2020 Work Session. <br /> 38 f. Approve a Construction Contract for the Main Building Roof Replacement of the <br /> 39 Orange County Sportsplex Building <br /> 40 The Board approved a construction contract with Bar Roofing and Maintenance for the <br /> 41 main building roof replacement at the Orange County Sportsplex; and consider authorizing the <br /> 42 County Manager to execute the Agreement and execute any subsequent amendments for <br /> 43 contingent and unforeseen requirements up to the approved budget amount on behalf of the <br /> 44 Board. <br /> 45 g. Memorandum of Agreement Renewal with Town of Hillsborough — Fairview Park <br /> 46 The Board voted to renew an existing Memorandum of Agreement with the Town of <br /> 47 Hillsborough for certain activities and operations of Fairview Park. <br /> 48 h. Proposed One-Year Extension to ABB's Inc.'s Incentive Performance Agreement <br /> 49 Concerning the Company's Employment & Investment Target Dates <br />
The URL can be used to link to this page
Your browser does not support the video tag.