Orange County NC Website
25 <br /> 1 8. Consent Agenda <br /> 2 <br /> 3 • Removal of Any Items from Consent Agenda <br /> 4 • Approval of Remaining Consent Agenda <br /> 5 Discussion and Approval of the Items Removed from the Consent Agenda <br /> 6 <br /> 7 A motion was made by Commissioner McKee, seconded by Commissioner <br /> 8 Greene, to approve the consent agenda. <br /> 9 <br /> 10 VOTE: UNANIMOUS <br /> 11 <br /> 12 a. Minutes <br /> 13 The Board approved the draft minutes from the May 10, 2022 and May 12, 2022 Board of <br /> 14 County Commissioners meetings. <br /> 15 b. Motor Vehicle Property Tax Releases/Refunds <br /> 16 The Board approved a resolution to release motor vehicle property tax values for three <br /> 17 taxpayers with a total of three bills that will result in a reduction of revenue. <br /> 18 c. Property Tax Releases/Refunds <br /> 19 The Board approved a resolution to release property tax values for one taxpayer with a total of <br /> 20 one bill that will result in a reduction of revenue. <br /> 21 d. Amendment to the Advisory Board Policy <br /> 22 The Board approved one substantive deletion from the Advisory Board Policy. <br /> 23 e. Fiscal Year 2021-22 Budget Amendment#13 <br /> 24 The Board approved a budget amendment for Fiscal Year 2021-22. <br /> 25 f. Capacity Building Competitive Grant Award Acceptance <br /> 26 The Board accepted a Capacity Building Competitive Grant award and authorized the County <br /> 27 Manager to sign all grant documents necessary to execute the award between the County and <br /> 28 the North Carolina Emergency Management Division. <br /> 29 g. Excellance, Inc. Ambulance Purchase Service Agreement <br /> 30 The Board authorized the Manager to sign all documents necessary to execute the purchase of <br /> 31 three (3) ambulances from Excellance, Inc. <br /> 32 h. Updates to the Assistance Policy for the 2020 North Carolina Housing Finance <br /> 33 Agency (NCHFA) Essential Single Family Rehabilitation Loan Pool (ESFR20) <br /> 34 The Board authorized the Manager to sign the Orange County Assistance Policy for Essential <br /> 35 Single-Family Rehabilitation Loan Pool 2020 & Local Single-Family Rehabilitation Loans, <br /> 36 thereby adopting the policy. <br /> 37 i. JCPC Certification and County Plan for FY 2022-2023 <br /> 38 The Board approved the JCPC Certification and County Plan for FY 2022-2023 and authorized <br /> 39 the Chair to sign the associated documents. <br /> 40 j. Resolution of Approval — Amendment to the Iski (Panthers Branch) Conservation <br /> 41 Easement <br /> 42 The Board adopted the Resolution approving the amendment to the conservation easement and <br /> 43 authorized the Chair to sign the Resolution and conservation easement amendment. <br /> 44 k. Contract Approval for the Whitted Complex Roof Replacement <br /> 45 The Board approved a construction contract with Owens Roofing, Inc. for the replacement of the <br /> 46 existing Whitted Complex roofing system; and authorized the County Manager to execute the <br /> 47 Agreement and to execute any subsequent amendments for contingent and unforeseen <br /> 48 requirements up to the approved budget amount on behalf of the Board, upon final County <br /> 49 Attorney review. <br />