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
5 <br /> <br /> <br />Habitat for Humanity – Homeownership Assistance $ 94,138 <br />CASA – Rental Development $ 200,000 <br />EmPOWERment – Rental Development $ 56,228 <br />Local Match – Rental Assistance $ 93,712 <br />Administration $ 37,485 <br />Total $ 481,563 <br /> <br />The above amounts may still be adjusted according to the actual allocation received from HUD. <br /> <br />In accordance with the Orange County HOME Consortium Agreement, approved in May 2011, <br />the HOME Program Design for each year must be approved by all jurisdictions prior to <br />submission to HUD. The HOME Program Design is scheduled for approval by the: <br />• Town of Carrboro on April 21, 2020; <br />• Town of Chapel Hill on April 22, 2020; and <br />• Town of Hillsborough on May 11, 2020. <br /> <br />The Board of Commissioners is therefore asked to consider approval of the attached HOME <br />Program Design Resolution. <br /> <br />The Consolidated Plan and FY 2020-2021 Annual Action Plan must be submitted to HUD on or <br />before May 15, 2020. <br /> <br />HOME Program Implementation <br />After approval of the FY 2020-2021 HOME Program Design by all Consortium participants, <br />authorization is requested to allow the Orange County Manager, based on the HUD allocation <br />received, to execute agreements with partnering nonprofit organizations as necessary to <br />implement the approved HOME Program Design. All agreements will be reviewed and approved <br />by the County Attorney’s Office. <br /> <br />Emila Sutton, Housing Director, made the following PowerPoint presentation: <br /> <br />ORANGE COUNTY HOME PROGRAM <br />2020 CONSOLIDATED PLAN, ACTION PLAN, & FY21 HOME PROGRAM <br />Orange County Board of Commissioners <br />April 21, 2020 <br /> <br />AGENDA <br />• HOME Overview <br />• Consolidated Plan Overview <br />• Action Plan Overview <br />• FY 2020-2021 HOME Award Recommendations <br /> <br />HOME PROGRAM <br />Purpose <br />• Increase the supply of decent, affordable housing to low-income households <br />• Expand the capacity of nonprofit housing providers <br />• Strengthen the ability of state and local governments to provide housing <br />• Leverage private sector participation <br />Uses
The URL can be used to link to this page
Your browser does not support the video tag.