Browse
Search
Agenda 06-17-2025; 6-a - Approval of Fiscal Year 2025-26 Budget Ordinances and County Fee Schedule
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-17-2025 Business Meeting
>
Agenda 06-17-2025; 6-a - Approval of Fiscal Year 2025-26 Budget Ordinances and County Fee Schedule
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/12/2025 10:20:49 AM
Creation date
6/12/2025 10:27:15 AM
Metadata
Fields
Template:
BOCC
Date
6/17/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
6-a
Document Relationships
Agenda for June 17, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-17-2025 Business Meeting
ORD-2025-022- Approval of Fiscal Year 2025-26 Budget Ordinances and County Fee Schedule
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-023-Fiscal Year 2024-25 Budget Amendment #11
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-055-Specialty Warranty Deed to Orange County
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-059-Approval of the Visitors Bureau’s FY 2025-26 Marketing Agreement with Clean, Inc
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-060- Approval of the Visitors Bureau’s FY 2025-26 Agreement with Media Two Interactive, LLC
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-061-Contract Renewal with Siemens for HVAC Controls and Building Automation Services for FY 2025-26
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-062-JCPC Certification and County Plan for FY 2025-2026
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-063-County funding Plan
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-065- Approval of North Carolina Local Government Commission Audit Contract with Mauldin & Jenkins, LLC
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-024-Proclamation Honoring Jason Johnson as the 2025 Wells Fargo NC principal of the year
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-032-Refund-Release Resolution
(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.
/
65
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
65 <br /> e. Period of time during which expenditure may take place: <br /> Start date July 1 2025 through End date_June 30, 2026 <br /> f. Description of the program,project, or activity: _ <br /> Funds for clinical coordinator position that supports pre-trial service programs that <br /> connect individuals involved or at risk of becoming involved in criminal justice system <br /> to addiction treatment, recovery support, harm reduction services,primary healthcare, <br /> prevention, or other services or supports they need, or that provide any of these services or <br /> supports. <br /> g. Provider: _Criminal Justice Resource Department <br /> The total dollar amount of Opioid Settlement Funds appropriated across the above named and <br /> authorized strategies is $858,873.00. <br /> Adopted this the 17th day of June 2025. <br /> Jamezetta Bedford, Chair <br /> Orange County Board of Commissioners <br /> ATTEST: <br /> Laura Jensen, Clerk to the Board <br /> COUNTY SEAL <br />
The URL can be used to link to this page
Your browser does not support the video tag.