Orange County NC Website
46 <br /> b. Motor Vehicle Property Tax Releases/Refunds <br /> The Board adopted a resolution to release motor vehicle property tax values for seven (7) <br /> taxpayers with a total of nine (9) bills that will result in a reduction of revenue. <br /> c. Property Tax Releases/Refunds <br /> The Board adopted a resolution to release property tax values for twenty-five (25) taxpayers with <br /> a total of twenty-eight (28) bills that will result in a reduction of revenue. <br /> d. Late Applications for Property Tax Exemption/Exclusion <br /> The Board approved nineteen (19) untimely applications for exemption/exclusion from ad valorem <br /> taxation for twenty (20) bills for the 2024 tax year. <br /> e. Tax Collector's Annual Settlement for Fiscal Year 2023-24 <br /> The Board received the tax collector's annual settlement on current and delinquent taxes for <br /> Fiscal Year 2023-2024, approved by resolution the accounting thereof, and upon acceptance of <br /> the reports, issued the Order to Collect for Fiscal Year 2024-2025. <br /> f. Submission of 2025 Reappraisal Proposed Schedules of Rules, Standards and Values <br /> The Board: <br /> 1) Received the proposed 2025 Reappraisal Schedules of Values (SOV); <br /> 2) Reviewed a statutory-compliant timeline of the proposed adoption process; and <br /> 3) Scheduled a public hearing on October 1, 2024 concerning adoption. <br /> g. Fiscal Year 2024-25 Budget Amendment#1 <br /> The Board approved budget, grant, and capital project ordinance amendments for Fiscal Year <br /> 2024-25. <br /> h. Resolution Authorizing Exchange of Property for the Sheriff's Office <br /> The Board approved a resolution authorizing the exchange of surplus duty weapons for credit <br /> from Craig's Firearm Supply, Inc. <br /> i. North Carolina Governor's Highway Safety Program: Orange County Sheriff's Office <br /> Police Traffic Services and Approval of Budget Amendment#1-113 <br /> The Board: <br /> 1) Adopted a Resolution recognizing federal funding for police traffic services to the <br /> Sheriff's Office; <br /> 2) Authorized the Chair to sign the Resolution; and <br /> 3) Approved Budget Amendment#1-B. <br /> j. Amendment to the Professional Services Contract with Thomas & Hutton for the <br /> Greene Tract Master Plan and Approval of Budget Amendment#1-C <br /> The Board authorized the County Manager to sign contract amendments on behalf of Orange <br /> County to amend the professional services contract with Thomas & Hutton, a firm currently <br /> providing services for preparation of a Master Plan for the Greene Tract, and approved Budget <br /> Amendment#1-C to provide for the total cost of the project. <br /> k. Amendment to the Professional Services Contract with Gensler Related to Community <br /> Engagement and the Greene Tract Master Plan <br /> The Board approved and authorized the County Manager to sign a contract amendment on behalf <br /> of Orange County to extend the professional services contract with Gensler, a firm currently <br /> providing services for community engagement for the Greene Tract Master Plan. <br /> I. Major Subdivision Preliminary Plat Application — Stonewall <br /> The Board reviewed and approved the Stonewall Major Subdivision Preliminary Plat application <br /> for the property with Parcel Identification Number 9875-64-5097 at the intersection of Miller Road <br /> and Minnick Road, in accordance with the provisions of Section 2.15 and Article 7 of the Unified <br /> Development Ordinance (UDO). <br /> m. Procurement of Replacement Computer Aided Dispatch System <br /> The Board approved the purchase of replacement ComputerAided Dispatch system software and <br /> implementation services for the Emergency Services Department's Public Safety <br /> Communications Division. <br />