Browse
Search
OTHER-2026-021-FY 2025-26 Memorandum of Understanding Renewal for the Orange County
OrangeCountyNC
>
Board of County Commissioners
>
Various Documents
>
2020 - 2029
>
2026
>
OTHER-2026-021-FY 2025-26 Memorandum of Understanding Renewal for the Orange County
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/8/2026 1:45:36 PM
Creation date
4/8/2026 1:44:48 PM
Metadata
Fields
Template:
BOCC
Date
4/7/2026
Meeting Type
Business
Document Type
Others
Agenda Item
8-o
Document Relationships
Agenda 04-07-2026; 12-1 - Information Item - March 17, 2026 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 12-2 - Information Item - Tax Collectors Report - Numerical Analysis
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 12-3 - Information Item - Tax Collector's Report - Measure of Enforced Collections
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 12-4 - Information Item - Tax Collector's Report - In-Rem Foreclosure Progress Report
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 12-5 - Information Item - Tax Assessor's Report - Release Refunds under $100
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 12-6 - Information Item - Memorandum - Opioid Litigation Settlement Report
(Attachment)
Path:
\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
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 12-8 - Information Item - Memorandum - Recognition of County Employee Retirements from January 1, 2026 through March 31, 2026
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 4-a - County Government Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 4-b - Presentation of Manager’s Recommended FY 2026-36 Capital Investment Plan (CIP)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 5-a - Public Hearing on the Draft 2026-27 HOME Investment Partnership Annual Action Plan (AAP)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 5-b - Zoning Atlas Amendment – Parcel Identification Number (PIN) 9851433215, Bingham Township
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 7-a - Presentation of School Enrollment Forecast
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 7-b - Discussion on Strategic Communications Approaches
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 7-c - Americans with Disabilities Act (ADA) and Orange County’s Online Content
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-a - Minutes for March 5, 2026, March 10, 2026, and March 17, 2026
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-b - Motor Vehicle Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-c - Property Tax Releases Refunds
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-d - Public Safety Telecommunicators Week Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-e - Earth Day Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-f - Native Plant Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-g - Youth HIV AIDS Awareness Day Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-h - Volunteer Week Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-i - Application for North Carolina Education Lottery Proceeds for Orange County Schools (OCS) to Draw Down Funds from the North Carolina Department of Public Instruction
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-j - Application for North Carolina Education Lottery Proceeds for Chapel Hill-Carrboro City Schools (CHCCS) to Draw Down Funds from the North Carolina Department of Public Instruction
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-k - Resolution Authorizing Loan to Orange Grove Fire District for Fire Station Improvements as Part of FY 2025-26 Spring Financing and Approval of Budget Amendment #8-A
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-l - Approval of Multi-Year Contract for Licensing and Support of Server Infrastructure
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-m - Construction Contract Change Amendment for Piedmont Food Processing Center HVAC Replacement
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-n - Authorization of Funding for Four (4) Priority County Solar Projects to Secure Federal Direct Pay Incentives and Approval of Budget Amendment #8-B
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-o - FY 2025-26 Memorandum of Understanding Renewal for the Orange County Partnership to End Homelessness (OCPEH)
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-p - Approval of Shelter Renewal Contract with Inter-Faith Council
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda 04-07-2026; 8-q - Approval of Agreements for School Sales Tax Recapture
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
Agenda for April 7, 2026 BOCC Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2026\Agenda - 04-07-2026 Business Meeting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
14
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
f <br /> TOWN OF HILLSBOROUGH <br /> SBORO <br /> Mark Bell , Mayor # 0 4* <br /> JTTE 2 �> <br /> STATE OF NORTH CAROLINA CAROB <br /> ORANGE COUNTY <br /> the undersi ned Notary Public of the County and State aforesaid, do hereby certify that <br /> �, personally came before me this day and acknowledged <br /> that he/she is the Town Clerk for the Town of Hillsborough, North Carolina and that by <br /> authority duly given and as the act of said Town , the foregoing instrument was signed in <br /> its name by the Mayor of the Town of Hillsborough , NC and attested by her as Town <br /> Clerk for the Town of Hillsborough , NC . <br /> `� � t � rf � rrri �V <br /> V ,tt`ri mha4nd official stamp or seal this day of , 20�. <br /> . • .,% j . . <br /> 4v �4(}T/ R Ygoo <br /> otar Public <br /> t ; y / <br /> PUBal) <br /> t/10F O <br /> My d rir�iss d expires . 'j " <br /> 7 <br />
The URL can be used to link to this page
Your browser does not support the video tag.