Browse
Search
Agenda - 01-21-2025 ; 8-a - Minutes
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 01-21-2025 Business Meeting
>
Agenda - 01-21-2025 ; 8-a - Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/16/2025 11:41:10 AM
Creation date
1/16/2025 11:44:02 AM
Metadata
Fields
Template:
BOCC
Date
1/21/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda for January 21, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 01-21-2025 Business Meeting
ORD-2025-001-Fiscal Year 2024-25 Budget Amendment #5
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-002-Construction Contract Award for Multiple Orange County Architectural Projects and Approval of Budget Amendment #5-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-001-Advertisement of Tax Liens on Real Property
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-002-Contract Amendment with Vaco, LLC for Payroll Audit Services
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-003- Construction Contract Award for Multiple Orange County Architectural Projects and Approval of Budget Amendment #5-A
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-004-Development Memorandum of Understanding Between Orange County and the Town of Chapel Hill for Legion Road and Formosa Lane Fire and EMS Station (2)
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
RES-2025-001-Resolution Certifying and Approving the Results of the November 5, 2024, Bond Referendum
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-002-Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-003-Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-004-Late Applications for Property Tax Exemption Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-005-Extension of 2025 Tax Listing Period
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-006-Resolution Authorizing Sale of Property for the Sheriff’s Office
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-007-Proposed Sale of 0.26 Acre Property, PIN #9862246076, Hillsborough, NC
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-008-Resolution regrading an air permit application request from the University of North Carolina at Chapel Hill to the North Carolina Department of Environment quality
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
84
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 2 <br /> 1 <br /> 1 DRAFT MINUTES <br /> 2 ORANGE COUNTY <br /> 3 BOARD OF COMMISSIONERS <br /> 4 BUSINESS MEETING <br /> 5 December 2, 2024 <br /> 6 7:00 p.m. <br /> 7 <br /> 8 The Orange County Board of Commissioners met for a Business Meeting on Monday, <br /> 9 December 2, 2024, at 7:00 p.m. at the Whitted Human Services Center in Hillsborough, NC. <br /> 10 <br /> 1 1 COUNTY COMMISSIONERS PRESENT: Chair Jamezetta Bedford, Vice-Chair Jean Hamilton <br /> 12 and Commissioners Marilyn Carter, Amy Fowler, Sally Greene, Earl McKee, and Phyllis Portie- <br /> 13 Ascott <br /> 14 COUNTY COMMISSIONERS ABSENT: <br /> 15 COUNTY ATTORNEYS PRESENT: John Roberts <br /> 16 COUNTY STAFF PRESENT: County Manager Travis Myren, Interim Deputy County Manager <br /> 17 Caitlin Fenhagen, and Clerk to the Board Laura Jensen. (All other staff members will be <br /> 18 identified appropriately below) <br /> 19 <br /> 20 Chair Bedford called the meeting to order at 7:01 p.m. All commissioners were present. <br /> 21 <br /> 22 Oaths of Office for Board Members <br /> 23 <br /> 24 NC State Representative Allen Buansi administered the oath to Commissioner-Elect <br /> 25 Marilyn Carter. <br /> 26 NC State Representative Renee Price administered the oath to Commissioner Amy <br /> 27 Fowler. <br /> 28 District Court Judge Joal Broun administered the oath to Commissioner Jean Hamilton. <br /> 29 District Court Judge Joal Broun administered the oath to Commissioner Phyllis Portie- <br /> 30 Ascott. <br /> 31 <br /> 32 Board Organization <br /> 33 a. Election of Board of Commissioners' Chair and Vice-Chair <br /> 34 <br /> 35 Vote for Chair of the Board of Commissioners: <br /> 36 7 votes cast for Jamezetta Bedford (Commissioner Bedford, Commissioner Carter, <br /> 37 Commissioner Fowler, Commissioner Greene, Commissioner Hamilton, Commissioner McKee) <br /> 38 <br /> 39 Jamezetta Bedford was re-elected Chair of the Board of Commissioners. <br /> 40 <br /> 41 Vote for Vice-Chair of the Board of Commissioners: <br /> 42 7 votes cast for Jean Hamilton (Commissioner Bedford, Commissioner Carter, <br /> 43 Commissioner Fowler, Commissioner Greene, Commissioner Hamilton, Commissioner McKee) <br /> 44 <br /> 45 Jean Hamilton was elected the Vice-Chair of the Board of Commissioners. <br /> 46 <br /> 47 b. Designation of Voting Delegates and Alternates for all NCACC and NACo Meetings for <br /> 48 Calendar Year December 1, 2024-2025 <br /> 49 Commissioner Portie-Ascott volunteered to serve as the voting delegate for NCACC. The <br /> 50 Commissioners agreed by consensus. <br />
The URL can be used to link to this page
Your browser does not support the video tag.