AGENDA

BOARD OF COMMISSIONERS

January 12, 2015 - Government Center - 6:00 P.M.

PLEDGE OF ALLEGIANCE

    1. Public Hearing on Zoning Text Amendment Proposed by the City Attorney's Office to Amend Chapter B.6 to Eliminate the Planning Board Findings of Fact Requirement for Elected Body Special Use Permits and Substitute a Planning Board Site Plan Review Action (UDO-251)
    2. Ordinance Proposed by the City Attorney's Office Amending Chapter B of the Unified Development Ordinances to Eliminate the Planning Board Findings of Fact Requirement for Elected Body Special Use Permits and Substitute a Planning Board Site Plan Review Action
    1. Public Hearing on Zoning Text Amendment Proposed by City-County Planning and Development Services Staff to Amend Chapter B of the Unified Development Ordinances to Revise Temporary Shelter Regulations (UDO-252)
    2. Ordinance Amending Chapter B of the Unified Development Ordinances to Revise Temporary Shelter Regulations
  1. PUBLIC SESSION

    Persons who wish to speak concerning items on this agenda, or who wish to speak about a matter relating to County Government (other than a public hearing matter on this agenda), should call 336-422-1200 at 1:45 p.m on the day of the meeting. You will be placed on hold, and you will be recognized to speak in the order your call was received. The Chairman may limit the number of speakers on a topic relating to future advertised public hearing matters. Speakers are limited to three (3) minutes each. The public session will be limited to 30 minutes.

  2. Resolution Acknowledging Receipt and Review of the 2015-2016 Community Services Block Grant Application for Funding a Community Anti-Poverty Plan Submitted by Experiment in Self-Reliance, Inc.
  3. Resolution Authorizing Submission of an Application to the North Carolina Housing Finance Agency (NCHFA) for Additional Urgent Repair Program (URP) Grant Funding to Provide Emergency Housing Rehabilitation Assistance to Substandard Homes Owned and Occupied by Low-Income, Disabled, and/or Elderly Residents (Forsyth County Housing and Community Development Department)
    1. Resolution Authorizing Execution of Necessary Documents to Receive Grant Funds Through the Federal Emergency Management Agency (FEMA) (Forsyth County Emergency Services Department)
    2. Amendment to the FY 2014-2015 Budget Ordinance to Appropriate Grant Funds Through the Federal Emergency Management Agency
  4. Amendment to the Fiscal Year 2014-2015 Budget Ordinance to Appropriate 2014 Edward Byrne Memorial Justice Assistance Grant (JAG) Funds (Forsyth County Sheriff's Office)
  5. Resolution Ratifying and Authorizing Execution of an Interlocal Agreement Between Forsyth County and the Town of Kernersville for Distribution of 911 Secondary Public Safety Answering Point (PSAP) Funds (Forsyth County Emergency Services Department)
  6. Resolution Making Certain Findings and Determinations Regarding the Proposed Refinancing of Certain Outstanding Installment Financing Obligations of the County, Requesting the Local Government Commission to Approve the Financing Arrangement, Accepting the Proposal of Wells Fargo Municipal Capital Strategies, LLC to Provide Such Financing and Calling a Public Hearing Thereon
  7. Resolution Authorizing Execution of the Engagement Letter and Audit Contract With Cherry Bekaert LLP to Complete the Annual Independent Audit for Forsyth County for Fiscal Years 2015 Through 2017 (Finance Department)
  8. Resolution Adopting a Policy, Assessment Tool and Criteria for the Prequalification of Bidders for Construction and/or Repair Projects
  9. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $431.98
  10. Notice of the Forsyth County Board of Commissioners' Cancellation of the January 15, 2015 Briefing Session

ADJOURNMENT


Assistance for Disabled Persons will be Provided with 48 hours Notification to the
Clerk to the Board at (336) 703-2020.
Forsyth County Government Center, Winston-Salem, NC 27101