Browse
Search
Minutes 04-21-2020 Virtual Business Meeting
OrangeCountyNC
>
Board of County Commissioners
>
Minutes - Approved
>
2020's
>
2020
>
Minutes 04-21-2020 Virtual Business Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/21/2020 11:07:28 AM
Creation date
5/20/2020 8:54:23 AM
Metadata
Fields
Template:
BOCC
Date
4/21/2020
Meeting Type
Business
Document Type
Minutes
Document Relationships
Agenda 04-21-20 Virtual Business Meeting
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 6-a - Proposed Orange County Five-Year Consolidated Plan, FY 2020-2021 Annual Action Plan, and FY 2020-2021 HOME Activities
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 6-b - Climate Action Tax Recommendations for FY 2019-20 – School Solar Update
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-a - Minutes
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-b - Fair Housing Month Proclamation
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-c - Refunding a Portion of the Solid Waste Programs Fee for Residents Being Provided Curbside Recycling Service by the City of Mebane
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-d - Approval of a Grace Period for the Registration and Renewal Process for Orange County Beverage Licenses through July 15, 2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-e - Adoption of the Final Financing Resolution Authorizing the Issuance of $40,750,000 in Installment Purchase Financing for Various Capital Investment Plan Projects
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-f - Fiscal Year 2019-20 Budget Amendment #8
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-g - Approval of a Lease for a Section of the Roof and Wall of the Sportsplex to Cellco Partnership (Verizon Wireless) for Installation of a Mini Cell Phone Tower
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 8-h - Change in BOCC Meeting Schedule for 2020
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 12-1 - Information Item - April 7, 2020 BOCC Meeting Follow-up Actions List
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 12-2 - Information Item - April 1, 2020 Alcoholic Beverage Control (ABC) Board Letter to Board of Commissioners
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
Agenda - 04-21-20; 12-3 - Information Item - Memorandum - Financial Report for Third Quarter of FY 2019-20
(Attachment)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2020\Agenda - 04-21-20 Virtual Business Meeting
ORD-2020-009 Fiscal Year 2019-20 Budget Amendment #8
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2020
PRO-2020-004 Fair Housing Month
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2020
RES-2020-023 Resolution authorizing the submission of the FY2020-2025 Consolidated Plan and FY 2020-2021 Annual Action Plan for HOME activities
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-025 Resolution to provide a Grace Period for Registration or Renewal of an Orange County Beverage License through July 15, 2020
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-026 Resolution authorizing the borrowing of approximately $40,750,000 in installment financing to finance capital investment projects and equipment for the fiscal year
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
RES-2020-027 Resolution for leasing County property to Cellco Partnership for up to ten years
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2020
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
16
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
4 <br /> <br />5. Public Hearings <br />NONE <br /> <br />6. Regular Agenda <br /> <br />a. Proposed Orange County Five-Year Consolidated Plan, FY 2020-2021 Annual <br />Action Plan, and FY 2020-2021 HOME Activities <br /> <br />The Board will consider: <br />1) Adoption of a Resolution approving the draft Five-Year Consolidated Plan for FY 2020- <br />2021 through FY 2024-2025 and FY 2020-2021 Annual Action Plan; <br />2) Adoption of a Resolution approving the proposed HOME Program Activities for FY 2020- <br />2021 and authorize the Chair to sign; and <br />3) Authorizing the County Manager to implement the HOME Program as approved by the <br />BOCC, including the ability to execute agreements with partnering nonprofit <br />organizations after consultation with the County Attorney and based on the allocation <br />received from HUD. <br /> <br />BACKGROUND: <br />Consolidated Plan and Annual Action Plan <br />Every five years, state and local governments (“Participating Jurisdictions”) that receive HOME <br />Investment Partnerships Program funds from the U.S. Department of Housing and Urban <br />Development (“HUD”) are required to complete a Consolidated Plan that assesses the housing <br />and community development needs of their jurisdiction, analyzes market conditions, and lays <br />out a strategic plan that identifies priority needs and associated goals and anticipated <br />allocations of federal and other funds. Additionally, Participating Jurisdictions must complete an <br />Annual Action Plan showing how they will work to fulfill the goals and address the priorities in <br />the Consolidated Plan in each program year. <br /> <br />The Orange County HOME Consortium (also called the Local Government Affordable Housing <br />Collaborative), consisting of the County and the Towns of Carrboro, Chapel Hill, and <br />Hillsborough, completed the Consolidated Plan and Annual Action Plan through extensive data <br />analysis and community engagement conducted in partnership with Apiary Community <br />Consulting and University of North Carolina researchers. <br /> <br />FY 2020-2021 HOME Program Activities <br />For FY 2020-2021, Orange County anticipates receiving the following HOME resources: <br />FY 2020-2021 <br /> <br />HOME Funds $ 374,851 <br />HOME Program Income $ 13,000 <br />Local Match (25% of HOME) $ 93,712 <br />Total $ 481,563 <br /> <br />The above amounts are estimates and may be adjusted according to the actual allocation <br />received from HUD. <br /> <br />The HOME Consortium, comprised of one (1) elected official and staff members from Orange <br />County and the Towns of Carrboro, Chapel Hill, and Hillsborough, reviewed the received <br />applications for the FY 2020-2021 HOME Program on March 26, 2020 and made the following <br />funding recommendations for consideration by each of the jurisdictions’ elected bodies:
The URL can be used to link to this page
Your browser does not support the video tag.