Orange County NC Website
Name Page count OCRed Volume name Template name
RES-2018-027 Resolution authorizing submissions of the FY18-19 annual action plan for housing plan[Icon] 1 All AGENDAS BOCC
RES-2018-028 Resolution authorizing the OC FY18-19 Home Program design[Icon] 1 All AGENDAS BOCC
RES-2018-029 Resolution approving motor vehicle refunds-releases[Icon] 2 All AGENDAS BOCC
RES-2018-030 Resolution for property tax refunds-releases[Icon] 2 All AGENDAS BOCC
RES-2018-031 Resolution of approval of conservation easement - Iski[Icon] 1 All AGENDAS BOCC
RES-2018-032 Resolution of approval of conservation easement - Hobgood[Icon] 1 All AGENDAS BOCC
RES-2018-033 Resolution authorizing OC Community Housing Development Organization award[Icon] 1 All AGENDAS BOCC
RES-2018-034 Resolution for Sale of School Bonds[Icon] 15 All AGENDAS BOCC
RES-2018-035 resolution providing final approval of terms and documents for 2018 installment financing[Icon] 6 All AGENDAS BOCC
RES-2018-036 Resolution regarding OC legislative Matters[Icon] 15 All AGENDAS BOCC
RES-2018-037 Resolution regarding OC legislative Matters - Clean Water Mgmt Trust Fund funding[Icon] 10 All AGENDAS BOCC
RES-2018-038 Motor Vehicle Property Tax Releases Refunds[Icon] 2 All AGENDAS BOCC
RES-2018-039 Property Tax Releases Refunds[Icon] 2 All AGENDAS BOCC
RES-2018-040 Refund-Resolution of denial - Sports Endeavors[Icon] 1 All AGENDAS BOCC
RES-2018-041 Resolution leasing property up to 10 years[Icon] 1 All AGENDAS BOCC
RES-2018-042 Resolution of Intent to Adopt the 2018-19 OC Budget[Icon] 5 All AGENDAS BOCC
RES-2018-043 Resolution Supporting Net Neutrality[Icon] 2 All AGENDAS BOCC
RES-2018-044 Motor Vehicle Property Tax Releases Refunds[Icon] 2 All AGENDAS BOCC
RES-2018-045 Property Tax Releases Refunds[Icon] 2 All AGENDAS BOCC
RES-2018-046 Resolution approving the amendment to the Code of Ordinances regarding retiree health insurance, anniversary leave and merit pay[Icon] 1 All AGENDAS BOCC
RES-2018-047 Computer Surplus Declaration and Donation to Chapel Hill-Carrboro City Schools[Icon] 1 All AGENDAS BOCC
RES-2018-048 Resolution authorizing the Submission of the FY 2018-2019 Revised annual action plan for FY2015-2019 Consolidated Housing Plan for Orange County, NC[Icon] 1 All AGENDAS BOCC
RES-2018-049 Resolution authorizing the OC FY2018-19 Revised Home Program Design[Icon] 1 All AGENDAS BOCC
RES-2018-050 Approval of Revised FY 2013 and FY 2016 HOME Funds Award and Associated Orange County Capital Investment Fund Grant Award to Community Home Trust and Community Alternatives for Supportive Abodes ‎(CASA)‎[Icon] 1 All AGENDAS BOCC
RES-2018-051 Resolution opposing the passage of SB-75 and NC Constitution amendment regarding max income tax[Icon] 2 All AGENDAS BOCC
Page 2 of 4
1
2
3
4
Last
85 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.