Browse
Search
OTHER-2025-005-Acceptance of the Agricultural Growth Zone Grant with the North Carolina Department of Agriculture
OrangeCountyNC
>
Board of County Commissioners
>
Various Documents
>
2020 - 2029
>
2025
>
OTHER-2025-005-Acceptance of the Agricultural Growth Zone Grant with the North Carolina Department of Agriculture
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/12/2025 3:21:32 PM
Creation date
2/12/2025 3:20:13 PM
Metadata
Fields
Template:
BOCC
Date
2/4/2025
Meeting Type
Business
Document Type
Others
Agenda Item
8-d
Document Relationships
Additional information received after agenda was published - Item 5-a - Revised Plan - Fiddlehead Corner - Email & Pictures
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 12-1 - Information Item - January 21, 2025 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 12-2 - Information Item - Tax Collector’s Report - Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 12-3 - Information Item - Tax Collector’s Report - Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 12-4 - Information Item - Tax Collector’s Report – Foreclosure Chart
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 12-5 - Information Item - Tax Assessor's Report - Releases Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 12-6 - Information Item - January 2025 Child Care Subsidy Monthly Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 4-a - Black History Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 5-a - Applications for Zoning Atlas Amendment, Comprehensive Plan Amendments, & UDO Text Amendments to Realize “Fiddlehead Corner”, a Master Plan Development – Conditional District
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 8-b - Motor Vehicle Property Tax Release Refund
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 8-c - Late Applications for Property Tax Exemption Exclusion
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 8-d - Acceptance of the Agricultural Growth Zone Grant with the North Carolina Department of Agriculture
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda - 02-04-2025; 8-e - Schools Adequate Public Facilities Ordinance (SAPFO) – Approval of Membership and Capacity Numbers
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
Agenda for February 4, 2025 BOCC Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 02-04-2025 Business Meeting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
28
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
Required Grantee Deliverables Within the First Year <br /> Must be provided in the following order and submitted as a complete suite in Word or PDF <br /> electronic format for upload to the easement ShareFile folder sent to the primary contact. <br /> Deliverables (Documents) Due Date <br /> 1 . Easement Restriction Acknowledgement Form Within 60 days after approval <br /> Must be Signed and Notarized <br /> Easement Parcel Identification Suite Part A Within 150 days of approval <br /> 1 . Signed Preliminary Title Opinion <br /> 2 . Signed Preliminary Title Commitment <br /> Must certify title for a period of at least sixty years <br /> 3 . Insured Closing Protection Letter <br /> 4 . Copies of Vesting Deeds and Exceptions <br /> 5 . Notification of Subordination, Payoff, or Cancellation if deeds of trust, <br /> judgment, liens, etc., are identified <br /> 6 . Preliminary Conservation Easement Survey <br /> Easement Parcel Identification Suite Part B Within 180 days of approval <br /> 1 . Certified Development Rights Appraisal, dated within the contract <br /> period and less than 3 65 days tprior to closing OR with an appraisal update (An appraisal is not Required for Easement <br /> or recertification of value. Funded through the PUV Program) <br /> 2 . GIS Sha efiles of Easement <br /> Land Management Documents Suite Within 210 days of approval and <br /> 1 . Environmental Audit, including Hazardous Materials Checklist and no less than 60 days before the <br /> Landowner Interview and Signed Environmental Opinion scheduled conservation easement <br /> 2 . Conservation Plan, if applicable recording date <br /> 3 . Forestry Plan, if applicable <br /> 4 . Preliminary Baseline Documentation Report with applicable <br /> Conservation Plan and Forestry Plan, Environmental Audit, and <br /> Conservation Easement Survey <br /> Legal Conservation Document Suite Within 270 days of approval and <br /> 1 . Conservation Easement in final form with all Annlicable Exhibits no less than 30 days before the <br /> 2 . Title Commitment with NCDA&CS Legal Affairs approval scheduled easement recordation <br /> 3 . Signed Subordination Agreement, Proof of Payoff or Proof of and no less than 30 days before the <br /> Cancellation, if applicable contract end date . <br /> 4 . Preliminary HUD (Settlement) Statement <br /> 5 . Signed Conservation Easement Closing Check Request Form <br /> Final Legal Conservation Document Suite Due within 20 working days (28 <br /> 1 . Recorded Conservation Easement calendar days) following the <br /> 2 . Recorded Survey recording date of the easement <br /> 3 . Final Title Opinion , signed by the closing attorney <br /> 4 . Final Title Policy Please note: the release of <br /> 5 . Recorded Subordination Agreement, if applicable holdbackftmds will not be <br /> 6 . Signed HUD (Settlement) Statement authorized until all documents are <br /> 7 . Final Baseline Documentation Report, including applicable Conservation submitted and approved. Failure to <br /> Plan and Forestry Plan, Environmental Audit, and Conservation Easement do 'so may result in the loss of <br /> Survey; includes Signed Landowner and entity Acknowledgement Form grant funds. <br /> 8 . Request for Final Payment <br /> 6 <br />
The URL can be used to link to this page
Your browser does not support the video tag.