Browse
Search
Agenda - 11-07-2024; 8-a - Minutes
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2024
>
Agenda - 11-07-2024 Business Meeting
>
Agenda - 11-07-2024; 8-a - Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/31/2024 1:52:13 PM
Creation date
10/31/2024 2:06:19 PM
Metadata
Fields
Template:
BOCC
Date
11/7/2024
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda for November 7, 2024 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2024\Agenda - 11-07-2024 Business Meeting
Minutes 11-07-2024 - Business Meting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2024
ORD-2024-035-Acceptance of NC Department of Natural and cultural resources grant america 250 program and approval of budget amendment #2-E
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-036-Service agreement for public safety communications radio system and approval of budget amendment #2-F
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-037-Purchase of Solid Waste vehicles for recycling collection and tire hauling and approval of budget amendment #2-G
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
ORD-2024-038-Continuation of Takeaway meals program and In-home services program and approval of budget amendment #2-H
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2024
OTHER-2024-096-Addendum to service agreement
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2024
PRO-2024-025-Family Caregivers Month and Caregiver Day of Care Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2024
RES-2024-057-REFUND-RELEASE RESOLUTION
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-059-Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-061-Resolution of Approval – Donated Conservation Easement on Property of Circular Design Construction, LLC (Array)
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-062- Resolution Authorizing Vehicle Registration Tax Increase
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2024
RES-2024-063-Resolution Naming the 203 Greensboro Project as the Drakeford Library Complex
(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.
/
115
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
51 <br /> 1 Chair Bedford said the PFPC Board needs time to model different options. She said they <br /> 2 can try to frontload the discounts for Orange County startups, and they can see that modeled. <br /> 3 She said that it fluctuates a lot more than one might think as compared to other businesses. She <br /> 4 said that some of the suggestions need to be tried and Jonathan Smith can monitor that. She said <br /> 5 that they can go back to the drawing board if that does not work. <br /> 6 John Roberts asked the Board to authorize him to make non-substantive clarifying <br /> 7 amendments to this post-adoption. <br /> 8 <br /> 9 A motion was made by Vice-Chair Greene, seconded by Commissioner Richards, to <br /> 10 approve and authorize the Chair to sign the attached new five-year Management Agreement <br /> 11 between Orange County and Piedmont Food Processing Center, Inc. and authorizing the County <br /> 12 Attorney to make any non-substantive clarifying changes prior to signature. <br /> 13 <br /> 14 VOTE: UNANIMOUS <br /> 15 <br /> 16 Chair Bedford thanked everyone for their work on the agreement and appreciated <br /> 17 everyone's cooperation. <br /> 18 <br /> 19 7. Reports <br /> 20 None. <br /> 21 <br /> 22 8. Consent Agenda <br /> 23 <br /> 24 • Removal of Any Items from Consent Agenda <br /> 25 • Approval of Remaining Consent Agenda <br /> 26 • Discussion and Approval of the Items Removed from the Consent Agenda <br /> 27 <br /> 28 The Board removed item 8-1 at the beginning of the meeting and considered it as part of <br /> 29 section 4 of the agenda. <br /> 30 <br /> 31 A motion was made by Commissioner Hamilton, seconded by Commissioner Fowler, to <br /> 32 approve the consent agenda except for item 8-1 which was considered earlier in the meeting at <br /> 33 item 4-e. <br /> 34 <br /> 35 VOTE: UNANIMOUS <br /> 36 <br /> 37 a. Minutes <br /> 38 None. <br /> 39 b. Motor Vehicle Property Tax Releases/Refunds <br /> 40 The Board adopted a resolution to release motor vehicle property tax values for five (5)taxpayers <br /> 41 with a total of five (5) bills that will result in a reduction of revenue. <br /> 42 c. Property Tax Releases/Refunds <br /> 43 The Board adopted a resolution to release property tax values for sixteen (16) taxpayers with a <br /> 44 total of eighteen (18) bills that will result in a reduction of revenue. <br /> 45 d. Late Applications for Property Tax Exemption/Exclusion <br /> 46 The Board approved eighteen (18)untimely applications for exemption/exclusion from ad valorem <br /> 47 taxation for twenty-three (23) bills for the 2024 tax year. <br /> 48 e. Fiscal Year 2024-25 Purchase of Six (6) LIFEPAK® 15 Monitor/Defibrillators <br /> 49 The Board approved and authorized the Manager to sign all documents necessary for the <br /> 50 procurement of six (6) LIFEPAK® 15 Monitor/Defibrillators. <br /> 51 <br />
The URL can be used to link to this page
Your browser does not support the video tag.