Browse
Search
Agenda 01-20-2026; 8-a - Minutes for November 14, 2025, November 18, 2025, November 21, 2025, December 1, 2025, and December 9, 2025 Meetings
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2026
>
Agenda - 01-20-2026 Business Meeting
>
Agenda 01-20-2026; 8-a - Minutes for November 14, 2025, November 18, 2025, November 21, 2025, December 1, 2025, and December 9, 2025 Meetings
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2026 10:53:53 AM
Creation date
1/15/2026 10:56:38 AM
Metadata
Fields
Template:
BOCC
Date
1/20/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda for January 20, 2026 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 01-20-2026 Business Meeting
ORD-2026-001-Fiscal Year 2025-26 Budget Amendment #6
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-002-Ordinance Execution for Unified Development Ordinance Text Amendments Impervious Surfaces, Watershed Protection Overlay Districts and stream buffers
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
ORD-2026-003-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
OTHER-2026-001-Presentation of Annual Comprehensive Financial Report for FYE 6302025 and
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-003-Advertisement of Tax Liens on Real Property
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-005-Approval of a Professional Services Agreement with ICF for the Electric vehicle
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
PRO-2026-001-International Holocaust Remembrance Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
RES-2026-002-Property Tax Releases-Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-003-Late Applications for Property Tax Exemption-Exclusion
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-004-Extension of 2026 Tax Listing Period
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-005-Revised Opioid Settlement Fund Spending Authorization Resolution and Approval of Budget Amendment #6-A
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
260
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
24 <br /> 1 8. Consent Agenda <br /> 2 <br /> 3 • Removal of Any Items from Consent Agenda <br /> 4 • Approval of Remaining Consent Agenda <br /> 5 • Discussion and Approval of the Items Removed from the Consent Agenda <br /> 6 <br /> 7 A motion was made by Commissioner McKee, seconded by Commissioner Carter, to <br /> 8 approve the consent agenda. <br /> 9 <br /> 10 VOTE: UNANIMOUS <br /> 11 <br /> 12 a. Minutes <br /> 13 None. <br /> 14 b. Motor Vehicle Property Tax Releases/Refunds <br /> 15 The Board adopted of a resolution to release motor vehicle property tax values for nine (9) <br /> 16 taxpayers with a total of nine (9) bills that will result in a reduction of revenue. <br /> 17 c. Property Tax Releases/Refunds <br /> 18 The Board adopted of a resolution to release property tax values for thirty (30) taxpayers with a <br /> 19 total of thirty-eight (38) bills that will result in a reduction of revenue. <br /> 20 d. Late Applications for Property Tax Exemption/Exclusion <br /> 21 The Board approved twelve (12) untimely applications for exemption/exclusion from ad valorem <br /> 22 taxation for sixteen (16) bills for the 2025 tax year. <br /> 23 e. Property Tax Release/Refund Request— Laura Jost Malahias <br /> 24 The Board approved a resolution denying a request for release/refund of taxes submitted by Laura <br /> 25 Jost Malahias. <br /> 26 f. Renewal of Fairview Park Memorandum of Interlocal Agreement <br /> 27 The Board renewed a Memorandum of Interlocal Agreement(MOA)with the Town of Hillsborough <br /> 28 for a five-year term for certain activities and operations at Fairview Park. <br /> 29 g. Resolution of Approval —Alamance County Ownership of Donated Land Within Orange <br /> 30 County <br /> 31 The Board adopted a resolution approving Alamance County taking ownership of a parcel of land <br /> 32 in Orange County for inclusion in a future Alamance regional park. <br /> 33 h. Approval of ABB, Inc. Performance Agreement Amendment <br /> 34 The Board approved a proposed amendment to the performance agreement between ABB, Inc. <br /> 35 and Orange County providing a one-month extension to the termination date to allow for <br /> 36 verification of the final year performance metrics. <br /> 37 i. Approval of School Enrollment Forecasting Contract with UNC <br /> 38 The Board approved an intergovernmental agreement with UNC for the Carolina Population <br /> 39 Center's Carolina Demography to conduct an enrollment forecast for both school districts. <br /> 40 <br /> 41 9. County Manager's Report <br /> 42 Travis Myren had no report. <br /> 43 <br /> 44 10. County Attorney's Report <br /> 45 John Roberts had no report. <br /> 46 <br /> 47 11. *Appointments <br /> 48 None. <br /> 49 <br /> 50 <br />
The URL can be used to link to this page
Your browser does not support the video tag.