Orange County NC Website
Name Page count OCRed Volume name Template name
RES-2014-028 Resolution approving Property Tax Releases/Refunds[Icon] 2 All AGENDAS BOCC
RES-2014-029 Resolution Authorizing the Submission of FY 2014-2015 Annual Action Plan for FY 2010-2015 Consolidated Housing Plan[Icon] 2 All AGENDAS BOCC
RES-2014-030 Resolution Authorizing The Orange County 2014-2015 Home Program Design[Icon] 1 All AGENDAS BOCC
RES-2014-031 Joint Resolution Amending the Hillsborough-Orange Interlocal Land Management Agreement for the Central Orange Coordinated Area[Icon] 2 All AGENDAS BOCC
RES-2014-033 Resolution Adding the Unified Development Ordinance to the Code of Ordinances of Orange County, North Carolina as Appendix A[Icon] 1 All AGENDAS BOCC
RES-2014-034 Resolution Recognizing Judd Edeburn for His Work with Duke Forest[Icon] 1 All AGENDAS BOCC
RES-2014-035 Resolution approving Motor Vehicle Property Tax Releases/Refunds[Icon] 3 All AGENDAS BOCC
RES-2014-036 Resolution approving Property Tax Releases/Refunds[Icon] 2 All AGENDAS BOCC
RES-2014-037 Resolution Amending Joint Planning Land Use Plan and Joint Planning Agreement - Clarify Density and Required Minimum Lot Size‎(s)‎ and Allow For Cluster Subdivisions Throughout the Rural Buffer[Icon] 2 All AGENDAS BOCC
RES-2014-038 Resolution Amending Joint Planning Land Use Plan and Joint Planning Agreement to Allow for the Possibility of Locating Appropriate Agricultural Support Enterprises in the Rural Buffer Land Use Classification[Icon] 2 All AGENDAS BOCC
RES-2014-039 Resolution Approving the Reconfiguration of Orange County's Priority Transportation Projects for TARPO Regional Priority List for 2016-2022 Statewide Trans Imp Program[Icon] 3 All AGENDAS BOCC
RES-2014-040 Resolution Approving the Reconfiguration of Orange County's Priority Transportation Projects for DCHC MPO Regional Priority List for 2016-2022 Transportation Imp Program[Icon] 4 All AGENDAS BOCC
RES-2014-041 Resolution of Intent to Adopt the 2014-15 Orange County Budget[Icon] 5 All AGENDAS BOCC
RES-2014-042 Resolution approving Motor Vehicle Property Tax Releases/Refunds[Icon] 3 All AGENDAS BOCC
RES-2014-043 Resolution for the Sale of General Obligation Refunding Bonds in the Maximum Amount of $15,500,000[Icon] 8 All AGENDAS BOCC
RES-2014-044 Resolution approving a Conservation Easement Between Orange County and Jason and Rebecca Davis[Icon] 1 All AGENDAS BOCC
RES-2014-045 Resolution approving an Amendment to the Conservation Easement Between Orange County and Mark and Lori Volpe[Icon] 1 All AGENDAS BOCC
RES-2014-046 Resolution of approval of an amendment to the Conservation Easement between Orange County and Carl and Eve Shy[Icon] 1 All AGENDAS BOCC
RES-2014-047 Resolution Amending Previously Approved Amendments to the Land Use Plan and Joint Planning Agreement Incorporating Changes Made by the Town of Carrboro[Icon] 2 All AGENDAS BOCC
RES-2014-048 Resolution for the Naming of the Cedar Grove Community Center[Icon] 1 All AGENDAS BOCC
RES-2014-049 Resolution of BOCC approving Triple Crown Farms Preliminary Subdivision Plat, dated April 21, 2014[Icon] 8 All AGENDAS BOCC
RES-2014-050 Resolution Recognizing Michael Talbert for Service to Orange County[Icon] 1 All AGENDAS BOCC
RES-2014-051 Resolution approving Motor Vehicle Property Tax Releases/Refunds[Icon] 3 All AGENDAS BOCC
RES-2014-052 Resolution approving Property Tax Releases/Refunds[Icon] 2 All AGENDAS BOCC
RES-2014-053 Resolution approving Applications for Property Tax Exemption/Exclusion[Icon] 11 All AGENDAS BOCC
Page 2 of 4
1
2
3
4
Last
87 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.