Browse
Search
Agenda 04-07-2026; 12-7 - Memorandum - Countywide Strategic Plan Mid FY2025-26 Progress Report
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2026
>
Agenda - 04-07-2026 Business Meeting
>
Agenda 04-07-2026; 12-7 - Memorandum - Countywide Strategic Plan Mid FY2025-26 Progress Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/2/2026 3:08:47 PM
Creation date
4/2/2026 3:11:48 PM
Metadata
Fields
Template:
BOCC
Date
4/7/2026
Meeting Type
Business
Document Type
Agenda
Agenda Item
12-7
Document Relationships
Agenda for April 7, 2026 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
ORD-2026-007- Zoning Atlas Amendment – Parcel Identification Number 9851433215
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2026
OTHER-2026-019-Application for North Carolina Education Lottery Proceeds for Orange County schools
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-021-FY 2025-26 Memorandum of Understanding Renewal for the Orange County
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-022-Zoning Atlas Amendment – Parcel Identification Number (PIN) 9851433215
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
OTHER-2026-023- Application for North Carolina Education Lottery Proceeds for Chapel Hill Carrboro City Schools
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2026
PRO-2026-012-County Government Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-013-Earth Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-014-Youth HIV AIDS Awareness Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-015-Public Safety Telecommunicators Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-016- Native Plant Month Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
PRO-2026-017- Volunteer Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2026
RES-2026-022-Motor Vehicle Property Tax Releases Refunds
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-024-Resolution Authorizing Loan to Orange Grove Fire district for fire station
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
RES-2026-025-Approval of Agreements for School Sales Tax Recapture
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
45
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
Acknowledgements 45 <br /> Acknowledgements <br /> This strategic plan is the result of the combined efforts of our County's residents, elected officials, <br /> employees, and community stakeholders. Orange County would like to thank everyone who provided <br /> their knowledge and insights throughout the process and who dedicated their time to making this <br /> Strategic Plan come to life. <br /> Strategic Plan Progress Report I Mid FY25-26 Page 44 <br />
The URL can be used to link to this page
Your browser does not support the video tag.