Orange County NC Website
Name Page count OCRed Volume name Template name
RES-2022-052-Refund Release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-053-Refund Release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-054-Exemption Exclusion Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-055-Resolution 2020 Eno Haw Regional hazard mitigation plan amendment[Icon] 1 All AGENDAS BOCC
RES-2022-056-For the adoption of a vision zero policy to eliminate fatalities and serious injuries that result from crashes within the Orange County area by year 2050[Icon] 2 All AGENDAS BOCC
RES-2022-057-For the adoption of Orange County complete streets policy[Icon] 1 All AGENDAS BOCC
RES-2022-058-Orange County Board Of Commissioners a Resolution of Intent to update Orange Countys Comperheensive land use plan[Icon] 1 All AGENDAS BOCC
RES-2022-059-Refund-Release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-060-Refund-Release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-061-Refund-Release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-062-Local Government Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-063-Resolution re-naming the Whitted meeting room to the Donna S Baker meeting room[Icon] 1 All AGENDAS BOCC
RES-2022-064-Approval of an admendment to the conversation Easement between Orange County and Vann Bennett and Bernadette Pelissier[Icon] 1 All AGENDAS BOCC
RES-2022-065-Refund release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-066-Refund release Resolution[Icon] 1 All AGENDAS BOCC
RES-2022-067-Exemption Exclusion Resolution[Icon] 1 All AGENDAS BOCC
Page 3 of 3
1
2
3
66 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.