Browse
Search
Agenda 10-03-23; 8-a - Minutes
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2023
>
Agenda - 10-03-2023 Business Meeting
>
Agenda 10-03-23; 8-a - Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/28/2023 1:05:04 PM
Creation date
9/28/2023 1:11:29 PM
Metadata
Fields
Template:
BOCC
Date
10/3/2023
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda for October 3, 2023 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2023\Agenda - 10-03-2023 Business Meeting
Minutes-10-03-2023-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2023
ORD-2023-038-Proposed Ordinance Amendments
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2023
OTHER-2023-066-Elected official comment letter
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-067-Renewal of Management Services Agreement for the Piedmont Food Processing Center
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-068-Five-Year Lease Extension for Hillsborough Commons
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
OTHER-2023-069-Approval of Proposed Letter to the National Association of Counties Supporting Relocation of the 2024 Annual Conference
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2023
PRO-2023-014-National 4-H week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2023
PRO-2023-015-Proclamation for Fire Prevention Week – October 8-14, 2023
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2023
RES-2023-060-Motor Vehicle Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-061-Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-062-Exemption-Exclusion Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-063-Resolution of Amendment amending chapter 18 of the Orange County code of Ordinances
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-064-Approval of Resolution Amending chapter 18 of the Orange County code of Ordinances
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2023
RES-2023-065-Resolution Supporting medicaid availability prior to re-entry for incarcerated individuals
(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.
/
25
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
22 <br /> 1 The Board adopted a resolution to release property tax values for twelve (12) taxpayers with a <br /> 2 total of thirteen (13) bills that will result in a reduction of revenue. <br /> 3 d. Late Applications for Property Tax Exemption/Exclusion <br /> 4 The Board approved six (6) untimely applications for exemption/exclusion from ad valorem <br /> 5 taxation for six (6) bills for the 2023 tax year. <br /> 6 e. Tax Collector's Annual Settlement for Fiscal Year 2022-23 <br /> 7 The Board received the tax collector's annual settlement on current and delinquent taxes, <br /> 8 approved by resolution the accounting thereof, and upon acceptance of the reports, issued the <br /> 9 Order to Collect for Fiscal Year 2023-2024. <br /> 10 f. Approval of Contract with Analytical Consultants, Inc. for Appraisal Assistance for <br /> 11 2025 Revaluation <br /> 12 The Board approved a contract with Analytical Consultants, Inc. for commercial property appraisal <br /> 13 to assist the County in completing the 2025 Revaluation. <br /> 14 g. Relief from Collecting Property Tax and Fee Debts <br /> 15 The Board approved the release of ad valorem property tax and fee debts owed to Orange County <br /> 16 in excess of ten (10) years that are no longer collectible. <br /> 17 h. Relief from Collecting Emergency Management Service Ambulance Bill Debts <br /> 18 The Board approved writing off Emergency Management Service (EMS) ambulance bills owed to <br /> 19 Orange County created from January 1, 2003 to December 31, 2017 that are considered <br /> 20 uncollectable. <br /> 21 L Fiscal Year 2023-24 Budget Amendment #1 and Amendment to Fiscal Year 2022-23 <br /> 22 Budget <br /> 23 The Board approved budget, grant, and capital project ordinance amendments for Fiscal Year <br /> 24 2023-24 and approved an amendment to the Fiscal Year 2022-23 Budget. <br /> 25 j. Marketing Communications Management Agreement with Clean, Inc. <br /> 26 The Board approved a professional services agreement for tourism marketing and advertising <br /> 27 with Clean, Inc. <br /> 28 k. Amendment to Professional Services Contract with Clarion Associates to Develop a <br /> 29 Comprehensive Land Use Plan, and Approval of Budget Amendment #1-A <br /> 30 The Board approved a contract amendment (Attachment 1) between Orange County and Clarion <br /> 31 Associates, LLC, adding additional meetings with the Board of County Commissioners to the <br /> 32 contract for the development of a Comprehensive Land Use Plan, and approved Budget <br /> 33 Amendment#1-A. <br /> 34 I. Amendments to the Planning Board's Rules of Procedure <br /> 35 The Board approved proposed amendments to the Planning Board's Rules of Procedure. <br /> 36 m. Orange County Transportation Multimodal Plan and Short-Range Transit Plan, and <br /> 37 Approval of Budget Amendment #1-B <br /> 38 The Board approved two professional services contracts: WSP USA, Inc. to develop a <br /> 39 Transportation Multimodal Plan and Nelson Nyggard to develop a Short-Range Transit Plan, and <br /> 40 approved Budget Amendment#1-B. <br /> 41 n. Orange County Sidewalk Maintenance Agreement <br /> 42 The Board approved a sidewalk maintenance agreement with the North Carolina Department of <br /> 43 Transportation (NCDOT). <br /> 44 o. Approval for Chapel Hill-Carrboro City Schools to Lease Space at 521 S. Greensboro <br /> 45 Street (Sheryl-Mar Building) <br /> 46 The Board approved an agreement for Chapel Hill-Carrboro City Schools (CHCCS) to lease <br /> 47 approximately 23,532 square feet of space at 521 S. Greensboro Street, Carrboro, NC (Sheryl- <br /> 48 Mar Building). <br /> 49 <br /> 50 <br />
The URL can be used to link to this page
Your browser does not support the video tag.