Browse
Search
Agenda 03-17-2026; 8-a - Minutes for February 17, 2026 Business Meeting
OrangeCountyNC
>
BOCC Archives
>
Agendas
>
Agendas
>
2026
>
Agenda - 03-17-2026 Business Meeting
>
Agenda 03-17-2026; 8-a - Minutes for February 17, 2026 Business Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/12/2026 1:42:58 PM
Creation date
3/12/2026 11:58:48 AM
Metadata
Fields
Template:
BOCC
Date
3/17/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-a
Document Relationships
Agenda for March 17, 2026 BOCC Meeting
(Message)
Path:
\BOCC Archives\Agendas\Agendas\2026\Agenda - 03-17-2026 Business Meeting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
44
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
42 <br /> 1 b. Change in BOCC Meeting Schedule for 2026 <br /> 2 The Board approved a change to the meeting schedule for the Board of Commissioners for <br /> 3 calendar year 2026. <br /> 4 c. Proclamation Declaring February 24, 2026, as Spay Neuter Day in Orange County <br /> 5 The Board approved a proclamation officially proclaiming February 24, 2026, as " Spay Neuter <br /> 6 Day" in Orange County. <br /> 7 d. Proposed Additions to Animal Services Fee Schedule for Community Animal Clinic & <br /> 8 Purchasable Collars & Leashes <br /> 9 The Board approved fees associated with the launch of the Orange County Community Animal <br /> 10 Clinic and to approve modest charges for the sale of collars and leashes to support Animal <br /> 11 Services programs. These fees support cost recovery for supplies and services, promote <br /> 12 responsible pet ownership, and ensure the continued sustainability of community programs. <br /> 13 e. Fiscal Year 2025-26 Budget Amendment#7 <br /> 14 The Board approved budget, grant, and capital project ordinance amendments for Fiscal Year <br /> 15 2025-26. <br /> 16 f. Contract Renewal — Murray's Landscape Maintenance and Horticultural Services <br /> 17 The Board approved a contract renewal with Murray's Landscape Maintenance and Horticultural <br /> 18 Services for maintenance and upkeep of grounds at County buildings. <br /> 19 g. Resolution of Approval — Acceptance of Donation of Triangle Land Conservancy <br /> 20 Property (Penny) <br /> 21 The Board adopted a resolution approving the acceptance by Orange County of a 0.3-acre parcel <br /> 22 of land to be donated by Triangle Land Conservancy. <br /> 23 h. Approval of Budget Amendment #7-A to Fund the Reimbursement to the Town of <br /> 24 Carrboro for the Completion of Drakeford Library Complex and Two Facility <br /> 25 Improvements <br /> 26 The Board approved Budget Amendment #7-A to fund a reimbursement to the Town of Carrboro <br /> 27 for the completion of the Drakeford Library Complex and to also fund two(2)facility improvements. <br /> 28 i. Approval of Duke Energy Easement for the Construction and Maintenance of <br /> 29 Underground Power Lines on County Property Leased to TowerCo <br /> 30 The Board approved an easement with Duke Energy for the construction and maintenance of <br /> 31 underground power lines for a communications tower being built by TowerCo on property leased <br /> 32 from the County, and authorize the County Manager to sign the easement documents, after final <br /> 33 review by the County Attorney. <br /> 34 j. Resolution Amending the 2020 Affordable Housing Bond/CIP Funding for Homestead <br /> 35 Gardens <br /> 36 The Board approved a resolution amending the 2020 Bond/Capital Investment Plan (CIP)awards <br /> 37 to allow for more straightforward contracting for the Homestead Gardens project. Staff is <br /> 38 proposing to change the recipient of $1.5M in funding from the Center for Community Self-Help <br /> 39 to a combination of CASA and Community Home Trust. <br /> 40 k. Approval of Amendments to the Orange County Board of County Commissioners <br /> 41 Advisory Board Policy <br /> 42 The Board approved amendments to the Orange County Board of County Commissioners <br /> 43 Advisory Board Policy (Advisory Board Policy) as discussed and requested during the January <br /> 44 16, 2026 Board Retreat, and approve other non-substantive amendments. <br /> 45 I. Approval of Updated Draft BOCC Rules of Procedure <br /> 46 The Board approved updated draft BOCC Rules of Procedure. <br /> 47 m. Boards and Commissions —Appointments <br /> 48 The Board approved the Boards and Commissions appointments as reviewed and discussed <br /> 49 during the February 10, 2026 Work Session. <br /> 50 <br /> 51 <br />
The URL can be used to link to this page
Your browser does not support the video tag.