Browse
Search
Agenda - 05-02-2023; 5-c - Zoning Atlas Amendment – 4801 and 4901 Dairyland Road (PINs 9841-52-7281 9840-79-5091), Hillsborough, Bingham Township
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2023
>
Agenda - 05-02-2023 Business Meeting
>
Agenda - 05-02-2023; 5-c - Zoning Atlas Amendment – 4801 and 4901 Dairyland Road (PINs 9841-52-7281 9840-79-5091), Hillsborough, Bingham Township
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/27/2023 4:00:16 PM
Creation date
4/27/2023 4:03:36 PM
Metadata
Fields
Template:
BOCC
Date
5/2/2023
Meeting Type
Business
Document Type
Agenda
Agenda Item
5-c
Document Relationships
Agenda for May 2, 2023 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2023\Agenda - 05-02-2023 Business Meeting
Minutes-05-02-2023-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2023
ORD-2023-020-An Ordinance Amending the Orange County Zoning Atlas
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2023
OTHER-2023-025-Statement of Consistency
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-026-Approval of Memorandum of Agreement between the Orange County Board of Commissioners and North Carolina State University
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-028-Contract to audit accounts
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-029-Application for North Carolina education lottery proceeds for Chapel Hill Carrboro city schools and contingent approval of budget amendment 8-B related to CHCCS capital project ordinances
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-030-Application for North Carolina education lottery proceeds for Orange County Schools-OCS and contingent approval of budget amendent 8 -C-related to OCS capital project ordinances
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
PRO-2023-005-Older Americans Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2023
PRO-2023-006-Provider Appreciation Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2023
PRO-2023-007-Mental Health Awareness Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2023
RES-2023-032-Public Hearing on the Financing of Various Capital Investment Plan Projects
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-033-Public Hearing on Renaming Judah Benjamin Court to Aspen Court
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-034-RESOLUTION AUTHORIZING THE SUBMISSION OF THE FY 2023-2024 ANNUAL ACTION PLAN FOR ORANGE COUNTY, NORTH CAROLINA
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-035-Resolution authorizing the orange county FY 2023-2024 home program design
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-036-REFUND-RELEASE RESOLUTION
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-037-REFUND-RELEASE RESOLUTION
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
199
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
- — <br /> 166 <br /> WORK ORDER DATE - 4:5-- <br /> WELL APPLICATION-WELL PERMIT / p PAID FEE <br /> Property Owner r.GGc.Li 6'?o Location/Direction: <br /> Person Requesting: , ,�y, � � Address d - Telephone No. - 7 <br /> (If different from owner - authorized by owner: YES NO <br /> TOWNSHIP TAX MAP NO. BLOCK: LOT: TYPE WELL: ��_L '� <br /> WELL CONTRACTOR G N)7U STATE REG. NO. ADDRESS <br /> OWNER OR AUTHORIZED AGENT: l~ r\ r\ <br /> (This signature indicates pernflssion ha een granted to enter p' e y fo ur s authorized by this work <br /> Nrd <br /> Signed: DATE: <br /> 11 S itarian <br /> WELL LOCATION, INSTALLATION, AND PROTECTION MUST MEET STATE AND LOCAL REGULATIONS A ST BE INSPECTED AND APPROVED BY <br /> A MEMBER OF THE ORANGE COUNTY HEALTH DEPARTMENT STAFF BEFORE ANY PORTION OF THE IST LATION IS PUT INTO USE. THIS <br /> 7,� <br /> PERMIT IS VALID FOR ONE (1) YEAR FOLLOWING DATE OF ISSUANCE. <br /> COMPLETION INFORMATION <br /> Well size: l(J�E) Well Depth: �5 Casing depth:, :5 Grou ing pth ?91—T.Vpe' Grouting: <br /> Well Yield: G.P.M. Static water level: CS Date Comp e e <br /> "Driller on site: Approved by: Date: <br /> S ari / <br /> GRID SPACE <br /> 136 12-9- D v � <br />
The URL can be used to link to this page
Your browser does not support the video tag.