Browse
Search
Agenda - 06-18-2024; 8-f - Legal Services Contract Award for the Department of Social Services
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2024
>
Agenda - 06-18-2024 Business Meeting
>
Agenda - 06-18-2024; 8-f - Legal Services Contract Award for the Department of Social Services
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/13/2024 2:44:15 PM
Creation date
6/13/2024 2:53:50 PM
Metadata
Fields
Template:
BOCC
Date
6/18/2024
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-f
Document Relationships
Agenda for June 18, 2024 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2024\Agenda - 06-18-2024 Business Meeting
Minutes 06-18-2024 - Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2024
ORD-2024-016-Approval of Fiscal Year 2024-25 Budget Ordinances and County Fee Schedule
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-017-Fiscal Year 2023-24 Budget Amendment #11
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-018-Procurement of Public Safety Software Consulting Services and Approval of Budget Amendment #11-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-019-Approval of Budget Amendment #11-B to Fund the Mobile Crisis Team Pilot (CARE) with Grant Funding Awarded to Alliance Healthcare
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-020-Approval of Budget Amendment #11-C to Provide Supplemental Grant Funding for the Emergency Services’ Post-Overdose Response Team (PORT)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
OTHER-2024-043-Proposed Bond Order Authorizing 300 Million in County General Obligation
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-044 Legal Services Contract Award for the Department of Social Services
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-048-DBE Good Faith Efforts Certification
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-049-DBE-MBE-WBE-HUB anticpated vendor awards in FY26
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-050-FY26 Delegation of Authority
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-051-EEO Questionnaire
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-052-Title VI Program Report
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
OTHER-2024-058-Employment Agreement for Travis Myren
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
PRO-2024-012-Proclamation Recognizing Juneteenth 2024
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
PRO-2024-013-Living Wage Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
RES-2024-037-Resolution approving referendum details
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-038-Refund Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-039-Refund Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-040-Resolution Naming the John Blackfeather and Lynette Coles Jeffries Memorial Bench at River Park
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-041-Lease of Property to TowerCo to Build a Communications Tower
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
32
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
ATTACHMENT D <br /> 21 <br /> CONFLICT OF INTEREST ACKNOWLEDGEMENT AND POLICY <br /> State of <br /> County v cAv1 f- <br /> Notary Public for said County and State, certify <br /> that <br /> e U�q ec--itn personally appeared before me this day and <br /> acknowledged <br /> that he/she is T of <br /> 44�f7l�t ern Syn <br /> [name of Organization] <br /> and by that authority duly given and as the act of the Organization, affirmed that the foregoing Conflict of <br /> Interest Policy was adopted by the Board of Directors/Trustees or other governing body in a meeting held <br /> on the 15""' day of_ \ , <br /> Sworn to and subscribed before me this day of <br /> �N„t i rrrrrrrrr,r`f'fp <br /> { M/T <br /> F c� C) <br /> icial Seal) - Notar�<Pube <br /> PU�3v <br /> My Commission expires 201k , "G E C,04,`t., <br /> err n <br /> ■■rrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrru rrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrr■ <br /> Instruction for Organization: <br /> Sign and attach the following pages after adopted by the Board of Directors/Trustees or other <br /> governing body OR replace the following with the current adopted conflict of interest policy. <br /> Name of Organization <br /> ignature of Organization Official <br /> NCDHHS COI 1015 (Rev. 4/1 1) <br />
The URL can be used to link to this page
Your browser does not support the video tag.