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
Minutes 01-21-2025-Business Meeting
(Message)
Path:
\Board of County Commissioners\Minutes - Approved\2020's\2025
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
41 <br /> 1 a. Minutes <br /> 2 The Board approved the draft minutes for November 7, 2024 and November 12, 2024 BOCC <br /> 3 meetings as submitted by the Clerk to the Board. <br /> 4 b. Motor Vehicle Property Tax Releases/Refunds <br /> 5 The Board adopted a resolution to release motor vehicle property tax values for four (4) <br /> 6 taxpayers with a total of four (4) bills that will result in a reduction of revenue. <br /> 7 c. Property Tax Releases/Refunds <br /> 8 The Board adopted a resolution to release property tax values for two (2) taxpayers with a total <br /> 9 of two (2) bills that will result in a reduction of revenue. <br /> 10 d. Late Application for Property Tax Exemption/Exclusion <br /> 11 The Board approved one (1) untimely application for exemption/exclusion from ad valorem <br /> 12 taxation for six (6) bills for the 2024 tax year. <br /> 13 e. Refund of Overpayment of Excise Tax to Bagwell Holt Smith, P.A. <br /> 14 The Board approved a refund request for overpayment of excise tax in the amount of$400 from <br /> 15 Bagwell Holt Smith, P.A. <br /> 16 f. Renewal of Health Services Agreement with Southern Health Partners for Medical <br /> 17 Services at the Orange County Detention Center <br /> 18 The Board approved a one-year renewal of the Health Services Agreement with Southern <br /> 19 Health Partners for medical services at the Orange County Detention Center. <br /> 20 g. Enhanced Voluntary and Voluntary Agricultural District Designation — Multiple Farms <br /> 21 The Board approved applications from two (2) landowners/farms to certify qualifying farmland <br /> 22 within the Cedar Grove and Caldwell Agricultural District Regions; and enroll the lands in the <br /> 23 Orange County Farmland Preservation Program's Enhanced Voluntary Agricultural District or <br /> 24 Voluntary Agricultural District program. <br /> 25 h. Award of Professional Services Agreement for County Trails Plan <br /> 26 The Board approved and authorized the Manager to execute a services agreement with Gensler <br /> 27 Architecture, Design and Planning, P.C. for the creation of a County Trails Plan. <br /> 28 L Approval of Contract with TripSpark Technologies for Consolidation of County Transit <br /> 29 Management Technology <br /> 30 The Board approved a contract with TripSpark Technologies for the consolidation of County <br /> 31 transit management technology and authorize Manager to sign. <br /> 32 j. Ratification of Manager Signed Intergovernmental Agreements <br /> 33 The Board acknowledged and ratified various intergovernmental agreements signed by the <br /> 34 Manager as previously authorized by the Board of Commissioners. <br /> 35 k. Change in BOCC Meetinq Schedule for 2025 <br /> 36 The Board approved changes to the Board of Commissioners' meeting calendar for 2025. <br /> 37 I. Fiscal Year 2024-25 Budget Amendment#4 <br /> 38 The Board approved budget, grant, and capital project ordinance amendments for FY 2024-25. <br /> 39 m. Approval of Memorandum of Understanding (MOU) — Orange County Partnership to <br /> 40 End Homelessness (OCPEH) <br /> 41 The Board approved a one-year interlocal agreement by which Orange County and the Towns <br /> 42 of Chapel Hill, Carrboro, and Hillsborough agree to jointly fund the Orange County Partnership <br /> 43 to End Homelessness (OCPEH). <br /> 44 n. FY 2024-25 Ambulance Equipment Purchase <br /> 45 The Board approved and authorized the Manager to sign all documents necessary for the <br /> 46 procurement of one (1) LIFEPAK 15 Monitor/Defibrillator, three (3) LUCAS Chest Compression <br /> 47 Systems, three (3) POWERPRO Cots, three (3) POWERLOAD systems, and three (3) Stair- <br /> 48 PRO stair chairs. <br /> 49 <br /> 50 9. County Manager's Report <br /> 51 Travis Myren reviewed the potential topics for the retreat in January. <br />
The URL can be used to link to this page
Your browser does not support the video tag.