Orange County Board of Commissioners
Meeting Summary for June 15, 2021
Due to current public health concerns, the Board of Commissioners conducted a Virtual Business meeting on June 15, 2021. Members of the Board of Commissioners participated in the meeting remotely. A replay of the meeting is viewable at the following link: http://www.orangecountync.gov/967/Meeting-Videos.
The agenda included the items below. The following is a brief summary of the Board actions. This summary should not be viewed as official minutes.
Meeting Highlights
4. Proclamations/ Resolutions/ Special Presentations
a. Proclamation Recognizing Paul Laughton
The Board approved a proclamation recognizing and expressing gratitude to Paul Laughton for his devotion and service to Orange County. (Unanimous)
b. Distinguished Budget Presentation Award
The Board recognized the budget staff of the Orange County Finance and Administrative Services Department for earning the Government Finance Officers’ Association (GFOA) Distinguished Budget Presentation Award for the 2020-21 fiscal year budget document. (Unanimous)
c. Proclamation Recognizing June 2021 as Pride Month in Orange County
The Board approved a proclamation recognizing June 2021 as Pride Month in Orange County, North Carolina. (Unanimous)
d. Resolution of Commendation for Commissioner Mark Dorosin
The Board approved a resolution commending Commissioner Mark Dorosin for his service to Orange County. (Unanimous)
6. Regular Agenda
a. Approval of Fiscal Year 2021-22 Budget Ordinance, County Grant Projects, and County Fee Schedule
The Board approved the Fiscal Year 2021-22 Budget Ordinance, County Grant Projects, and County Fee Schedule. (Approved 6-1, with Commissioner Dorosin dissenting)
b. Accept the Five-Year Capital Investment Plan (CIP) and Approve the Orange County Overall CIP Projects of $50,915,167 for FY2021-22
The Board accepted the FY2021-26 Orange County Five-Year Capital Investment Plan (CIP), and approve the Orange County Overall CIP Projects of $50,915,167 for FY2021-22. (Approved 6-1, with Commissioner Dorosin dissenting)
c. American Rescue Plan Act Funding Allocations
The Board approved an allocation of American Rescue Plan Act (ARPA) funds that the County is designated to receive over two draw down periods. (Approved 5-2, with Commissioners Dorosin and Greene dissenting)
d. Extension of 2021 Formal Appeals Period
The Board approved a resolution extending the 2021 formal appeals period from June 30, 2021 to September 1, 2021 by delaying of the adjournment of the 2021 Board of Equalization and Review (BOER) in order to provide additional time for property owners to appeal the value of their real property in a revaluation year. (Unanimous)
e. Alcoholic Beverage Control (ABC) Board Request to Exceed State Salary Limit for the ABC Board General Manager
The Board did not approve a request from the ABC Board to exceed the state salary limit for the ABC Board General Manager. (Motion was not seconded)
f. Board of Commissioners Vacancy
The Board approved a plan for filling the upcoming Board of Commissioners vacancy. (Unanimous)
c. Renaming of UNC Student Stores Building in Honor of James Cates
The Board approved endorsing the proposed name change of the UNC Student Stores Building to honor James Cates. (Unanimous)
7. Reports
a. One Orange County Racial Equity Plan – A Framework for Moving Forward
The Board received an overview of the Framework for moving forward with the Countywide Racial Equity Plan and provide staff with any feedback and questions on the Racial Equity Plan.
8. Consent Agenda
a. Minutes (Approved)
b. Motor Vehicle Property Tax Releases/Refunds (Approved)
c. Voluntary Agricultural District Designation – Multiple Farms (Approved)
d. Construction Bid Award for Blackwood Farm Park Phase II Construction (Approved)
e. Quarterly Report (2021 Q1) for Orange County’s CDBG-CV Grant (Approved)
f. Fiscal Year 2020-21 Budget Amendment #14 (Approved)
g. JCPC Certification and County Plan for FY 2021-2022 (Approved)
h. Contract for Recycling Processer (Approved)
i. Contract for Construction and Demolition Landfill Phase 2 Cell Construction (Approved)
j. Compactor Purchase for Construction and Demolition Landfill and Approval of Budget Amendment #14-A (Approved)
k. NEOGOV Multi-Year Contract (Approved)
l. Innovative Interfaces, Inc. Multi-Year Contract (Approved)
m. Lease for 110 E. King Street (Approved)
n. USDA Lease of a Portion of the Orange County Bonnie B. Davis Environmental and Agricultural Center (Approved)
o. Contract Approval for Southern Human Services Center Roof and HVAC Replacement and Approval of Budget Amendment #14-B (Approved)
p. Advisory Boards and Commissions – Appointments (Approved)
q. Resolution Supporting a United States Department of Agriculture - Regional Food Systems Partnership Planning Grant Application by Triangle J Council of Governments (Approved)
r. Medicaid Transformation - Public Ambulance Providers (PAPs) Contracts with Public Healthcare Providers (PHPs)/Managed Care Organizations (MCOs) (Approved)
11. Appointments
a. Board of Equalization and Review – Appointment Discussion
The Board made an appointment to the Board of Equalization and Review. (Unanimous)
- - - - - - - - - - - - - - - - - -
The most recent Board meeting is replayed on Spectrum digital channel 1301 at noon and 7:00 p.m. daily, usually starting the day after the meeting. Board meetings are also available via streaming video at http://www.orangecountync.gov/967/Meeting-Videos. Streaming video is usually online by noon the day following the meeting. The video is indexed to take you directly to your topic of interest.
The full agenda is posted at http://www.orangecountync.gov/1707/BOCC-Agendas typically by Friday noon prior to a Tuesday night meeting. To receive an email notice of the agenda availability, go to the following webpage, http://www.orangecountync.gov/1561/Electronic-Newsletters , type in your email address, check “Sunshine” and click on submit.