Browse
Search
Agenda - 06-01-2021; 8-a - Minutes
OrangeCountyNC
>
BOCC Archives
>
Agendas
>
Agendas
>
2021
>
Agenda - 06-01-2021 Virtual Business Meeting
>
Agenda - 06-01-2021; 8-a - Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/27/2021 11:53:31 AM
Creation date
5/27/2021 11:36:00 AM
Metadata
Fields
Template:
BOCC
Date
6/1/2021
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda for June 1, 2021 Board Meeting
(Attachment)
Path:
\BOCC Archives\Agendas\Agendas\2021\Agenda - 06-01-2021 Virtual Business Meeting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
110
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
59 <br /> 1 <br /> 2 Commissioner Dorosin said he pulled item 8-h because he did not agree with the <br /> 3 decision in the previous work session to appoint to the OWASA board. He said plans to vote <br /> 4 against the item. <br /> 5 <br /> 6 A motion was made by Commissioner McKee, seconded Commissioner Fowler to <br /> 7 approve item 8-h. <br /> 8 <br /> 9 Roll call ensued <br /> 10 <br /> 11 VOTE: Ayes, 6 (Commissioner Bedford, Commissioner Fowler, Commissioner Greene, <br /> 12 Commissioner Hamilton, Commissioner McKee, Chair Price); <br /> 13 Nays, 1 (Commissioner Dorosin) <br /> 14 <br /> 15 MOTION PASSES <br /> 16 <br /> 17 a. Minutes <br /> 18 The Board approved the draft minutes for the April 6, 2021, April 13, 2021, and April 19, 2021 <br /> 19 Board of County Commissioners meetings. <br /> 20 b. Motor Vehicle Property Tax Releases/Refunds <br /> 21 The Board adopted a resolution, which is incorporated by reference, to release motor vehicle <br /> 22 property tax values for eight taxpayers with a total of eight bills that will result in a reduction of <br /> 23 revenue. <br /> 24 c. Property Tax Releases/Refunds <br /> 25 The Board adopted a resolution, which is incorporated by reference, to release property tax <br /> 26 values for twelve taxpayers with a total of sixteen bills that will result in a reduction of revenue. <br /> 27 d. Fiscal Year 2020-21 Budget Amendment#12 <br /> 28 The Board approved budget, grant and capital ordinance amendments for fiscal year 2020-21 to <br /> 29 the Health Department; Health and Dental Insurance Fund; Lands Legacy Program; Emergency <br /> 30 Telephone System Fund; Emergency Recovery Fund; Animal Services; Cooperative Extension; <br /> 31 and Visitors Bureau Fund. <br /> 32 e. Application for North Carolina Education Lottery Proceeds for Chapel Hill — Carrboro <br /> 33 City Schools (CHCCS) and Contingent Approval of Budget Amendment#12-A Related <br /> 34 to CHCCS Capital Project Ordinances <br /> 35 The Board approved an application to the North Carolina Department of Public Instruction <br /> 36 (NCDPI) to release proceeds from the NC Education Lottery account related to FY 2020-21 debt <br /> 37 service payments for Chapel Hill — Carrboro City Schools (CHCCS), and to approve Budget <br /> 38 Amendment#12-A, contingent on the NCDPI's approval of the application. <br /> 39 f. Application for North Carolina Education Lottery Proceeds for Orange County <br /> 40 Schools (OCS) and Contingent Approval of Budget Amendment#12-B Related to OCS <br /> 41 Capital Prosect Ordinances <br /> 42 The Board approved an application to the North Carolina Department of Public Instruction <br /> 43 (NCDPI) to release proceeds from the NC Education Lottery account related to FY 2020-21 debt <br /> 44 service payments for Orange County Schools (OCS), and to approve Budget Amendment#12- <br /> 45 B, contingent on the NCDPI's approval of the application. <br /> 46 g. Contract Award for Financial and Compliance Audit Services <br /> 47 The Board awarded Request for Proposals (RFP) 367-OC 5314 Audit Services to Cherry <br /> 48 Bekaert, LLP to conduct auditing services for Orange County in the amount of$83,000 (first <br /> 49 year), $85,500 (second year), and $88,000 (third year); and authorizing the Chair to sign the <br /> 50 Local Government Commission (LGC) contract on behalf of the BOCC pending staff and <br /> 51 attorney review. <br />
The URL can be used to link to this page
Your browser does not support the video tag.