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
59 <br /> PIN OWNERI_LAST OWNERI_FIRST OWNER2_LAST OWNER2_FIRST ADDRESSI ADDRESS2 CITY STATE ZIPCODE <br /> 091024664:CHANDLER JUSTIN M HURDLE KRISTEN D 9900 NC 57 <Null> ROUGEMONT NC 27572 <br /> 091013806:AMMONS MICHAEL R 9806 NC HWY 57 ROUGEMONT NC 27572 <br /> 091023715!ROUGEMONT STORAGE CENTER LLC <Null> <Null> <Null> 8927 MIKE BRANCH RD <Null> Rougemont NC 27572 <br /> 091005434!RICHARDSON ELEANOR <Null> <Null> 8320 BACON RD <Null> TIMBERLAKE NC 27583 <br /> 091015330:FILZEN MELISSA S FILZEN MATTHEW P 1190 ROGERS FARM RD <Null> WAKE FOREST NC 27587 <br /> 091032840!HARRIS DARRELL RAY 13107 HWY 501N ROUGEMONT NC 27572 <br /> 091035867!PORTILLO IDALIA AYALA SINDY 601 FOX LAIR TRAIL <Null> SEMORA NC 27434 <br /> 091013090;TUCKER DOUGLAS TUCKER ANGELA 5031 OAK GROVE CHURCH RD <Null> MEBANE NC 27302 <br /> 091022046!WALLACE KENNETH F WALLACE NANCY W 9761 NC 57 <Null> Rougemont NC 27572 <br /> 091022310E MUCKLER DOUGLAS <Null> <Null> 2524 WASHINGTON AVE <Null> CREEDMOOR NC 27522 <br /> 091022845:DAVIS MICHAEL N DAVIS LUCINDA 1 8426 DOUGHTON DR BAHAMA NC 27503 <br /> 091032117!HANSON AGGREGATES SOUTHEAST INC <Null> <Null> 3520 PIEDMONT RD STE 410 C/O MARVIN F POER&COMPANY SPS RE ATLANTA GA 30305 <br /> 091043173(HARRIS W R <Null> <Null> 1526 BACON RD <Null> ROUGEMONT NC 27572 <br /> 091045476:BORI IBRAHIM D BORI MAIRO 604 W KNOX ST <Null> DURHAM NC 27701 <br /> 091002519!ORANGE COUNTY SPEEDWAY REAL ESTATE LLC 9740 NC 57 ROUGEMONT NC 27572 <br /> 09101368b TUCKER DOUGLAS TUCKER ANGELA 5031 OAK GROVE CHURCH RD <Null> MEBANE NC 27302 <br /> 091032290!ARGOS USA LLC <Null> <Null> <Null> 3015 WINDWARD PLZ STE 300 ALPHARETTA GA 30005 <br /> 091034817E CHANDLER DARRELL W <Null> <Null> 9925 NC HWY 57 <Null> Rougemont NC 27572 <br /> 091045212:RUSSICK JOHN C RUSSICK PATRICIA A 9985 NC 57 <Null> ROUGEMONT NC 27572 <br /> PIN OWNER—NAME OWNER_ADDR OWCITY OWSTA OWZIPA <br /> 0910-34-81 CHANDLER DARRELL W 9925 NC HWY 57 ROUGEMONT NC 27572 <br /> 0910-43-80 HARRIS W R 1526 BACON RD ROUGEMONT NC 27572 <br /> 0910-44-69 RUSSICK JOHN C RUSSICK PATRICIA A 9985 NC 57 ROUGEMONT NC 27572 <br /> Primary Ow Secondary Owner Postal Address Postal City Postal State Postal Zip PIN(use Tax Map&Parcel) <br /> BLALOCK W BLALOCK DONNA NEVILLE 868 HILLSBOROUi TIMBERLAKE NC 27583 0910-01-36-5442.000 <br /> BLALOCK W BLALOCK DONNA NEVILLE 868 HILLSBOROUi TIMBERLAKE NC 27583 0910-01-36-7251.000 <br /> ANDREWS P ANDREWS LACEY 864 HILLSBOROUi TIMBERLAKE NC 27583-8917 0910-01-36-5652.000 <br /> BLANKS MCKINNON Y 206 N CHARLES S"ROXBORO NC 27573 0910-01-26-3915.000 <br /> RICHARDSON ELEANOR ELIZABETH 8320 BACON RD TIMBERLAKE NC 27583 0910-01-06-7993.000 <br /> NC LAND INVESTMENTS LLC 314 W MILLBROC RALEIGH NC 27609 0910-01-38-5491.000 <br />
The URL can be used to link to this page
Your browser does not support the video tag.