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
Rn <br /> Site Plan <br /> COIN91R MO\SEQUE\CL\.G NOTES: 'IIE L4-FOHJ,LM1 O\ <br /> xE-TM r arc <br /> i '[rP�M FSr. ^^i'Mu.' ErII+O NCMW IGNK'+Y wrdM++[wlxrew[ revr EiF`ER-f F . LIE•- <br /> ZZ <br /> 11 �•S GF r [ --C [rt c <br /> rce+nnrYKarcww YR+rYdr S4fr-n rte+,:... .. _ <br /> K• _ <br /> Obocr 416 MC NCH r+w- v[n.r.�.'*a rrven.rw m.svrs,wr '.ti rr. l [ R•A _ R <br /> • K F'f 4C0[MG, Y.Y PA4M 6r -.� <br /> ��rwmw wwa rfraK r�crawarrr A-rr A,...«.xrr�Fx. �M� $id. �lY� g® I E K r <br /> t.L <br /> ut <br /> a......xYvrs ,m w..r �e,.a.a.,a�.w.• rum ... <br /> L.E„L E,F:L <br /> .. ur..e uow urravw. mr.swuea .w��nrRr -- <br /> Lij <br /> uw...ra..Fe.eir aaa,.+,vnr.r�rr.+rr,e P-aes _ - <br /> ...nY...r.._�.n u.�.•w�.noe.rc+a.rr,rr.. I �'� _� � �` ' � .• ...,_ '�. -- - ua vw,uw..errwxrw, � r <br /> `'- J� � Irl. � �r f. .✓/J � �' <br /> c-iaz <br /> 5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.