Browse
Search
Agenda 06-03-2025; 5-b - Application for Zoning Atlas Amendment – 9900 NC 57, Rougemont, Little River Township
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-03-2025 Business Meeting
>
Agenda 06-03-2025; 5-b - Application for Zoning Atlas Amendment – 9900 NC 57, Rougemont, Little River Township
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/29/2025 1:32:46 PM
Creation date
5/29/2025 1:55:28 PM
Metadata
Fields
Template:
BOCC
Date
6/3/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
5-b
Document Relationships
Agenda for June 3, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
ORD-2025-017-An Ordinance Amending The Orange county Zoning Atlas(Grady A Brown)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-018-An Ordinance Amending the Orange County Zoning Atlas(Little River)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-019-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-020-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-021-Fiscal year 2024-25 budget amendment #10
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-042-Application for Zoning Atlas Amendment – 1125 New Grady Brown School Road Hillsborough, Hillsborough Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-043-Statement of Consistency of a Proposed Zoning Atlas Map Amendment with the Adopted Orange County 2030 Comprehensive Plan
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-045-Unified Development Ordinance Text Amendments – Telecommunication Facilities Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-046-Unified Development Ordinance Text Amendments – Solar Array Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-047- Approval of Interlocal Agreement with Durham County for Billing and Collection of Orange County Solid Waste Program Fees for Town of Chapel Hill Properties in Durham county
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-051-Contract Approval for Recycling and Municipal Solid Waste Processing
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-052-Approval to Increase in the Letter of Credit Required from Travelers Indemnity Company for Secure Payment of Workers Compensation Deductibles
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-053- Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-019-Juneteenth Freedom Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-020-Proclamation Recognizing June 2025 as Pride Month in Orange County
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-021-National Gun Violence Awareness Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-022-Pollinator Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-023-National Trails Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-025-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-026-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-027-Resolution to approve lease purchase agreement
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-029-Resolution of Approval – Conservation Easement on Property owned by Jane Saiers and Darin Knapp RambleRill Farms
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-030-DSS Computer Peripheral Surplus Declaration and Donation to Triangle Ecycling
(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.
/
164
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
18 <br /> Ufillllfill�Illliii <br /> ooc Na 3010300 <br /> Recorded; 45!2912024 01:55,34 PM <br /> Fee Amt: 526.00 Page 1 of 2 <br /> Orina <br /> Excise <br /> Orange County North Carol <br /> Orange <br /> Mark Chilton,Register of Deeds <br /> gK 6847 PO 1221 -1222(2) <br /> Prepared by Jennifer L. Allen,Attorney (Without Title Exam or Legal Advice) <br /> Mail to Grantee at: 9900 NC Highway 57,Rougemont, NC 27572 <br /> Excise Tax: $0 <br /> Tax I.D. 0910246642 <br /> North Carolina } <br /> DEED <br /> Orange ) <br /> This deed made and entered into this day of4aw/ ,2024, by Kristen D. Hurdle, <br /> ("Grantor"),and Justin M. Chandler, of Orange County,North C roa Lina, ("Grantee"),whose address is 9900 NC <br /> Highway 57,Rougemont,NC 27572, in Fee Simple Absolute. <br /> WITNESSETH: <br /> That said Grantor, for and in consideration of the sum of$85,000.00(Eight-Five Thousand Dollars) to <br /> her in hand paid,the receipt of which is hereby acknowledged, has remised and released and by these present <br /> does remise,release, convey, and forever quitclaim unto the Grantee,his heirs and/or successors and assigns,all <br /> right,title claim and interest of the Grantor in and to a certain lot or parcel of land lying and being in the County <br /> of Orange and State of North Carolina, consisting of two combined parcels, and more particularly described as <br /> follows: <br /> BEING at a stake in the Northwest right of way of NC Highway 57 at a Northeast corner of property belonging <br /> now or formerly to Charles F. Evans in Little River Township Orange County,North Carolina and running <br /> thence along the Northwest right of way of NC Highway 57 North 400 40' 40"East 2119.92 feet to a stake, said <br /> stake being in the Southwest corner of property belonging now or formerly to Toby K. Poole;thence North 640 <br /> 45' 35"West 438.98 feet to a stake; thence North 000 16' 38"East 867.00 feet to a stake;thence North 840 16' <br /> 17"Westl377.67 feet to a stake; thence South 030 43' 23"West 264.16 feet to a stake; thence South 020 58 <br /> '38" West 1096.87 feet to a stake; thence South 03° 01' 00" West 1423.87 feet to a stake, thence South880 00' <br /> 01" East 531.27 feet to a stake,the point and place of beginning and being 80.52 acres as shown on plat and <br /> survey entitled: "SURVEY FOR W. A. MCFARLAND", dated November 1992 by Ernest R. Wood,Jr., <br /> Registered Land Surveyor,to which reference is hereby made for a more particular description. <br /> All or a portion of the property being conveyed includes the primary residence of the Grantor. <br />
The URL can be used to link to this page
Your browser does not support the video tag.