MINUTES Sacramento Housing and Redevelopment Commission (SHRC) Meeting of May 1, 2019 Meeting noticed on April12, 2019 ROLL CALL The Sacramento Housing and Redevelopment Commission meeting was called to order at 6:05 p.m. by Chair Morgan. MEMBERS PRESENT: Griffin, Morgan, Nunley, Staajabu, Starks MEMBERS ABSENT: Alcalay, Macedo, Wedding (three vacancies) STAFF PRESENT: La Shelle Dozier, Asa Standfeldt, James Shields, Angela Jones, Vickie Smith, Sarah O’Daniel, Lira Goff, Tanya Tran, Mark Hamilton, MaryLiz Paulson, Cecette Hawkins, Christine Weichert, Celia Yniguez, Angela Jones, Latanna Jones, Tyrone Williams, Maria Avdalas APPROVAL OF AGENDA – Agenda approved as submitted. Items 4 and 5 and items 7 and 8 would be presented and approved together. CITIZENS COMMENTS Jefferey Tardaguilla provided comment. Robert Coughlin provided comments regarding the Conventional Housing Comstock Building. APPROVAL OF MINUTES – April 17, 2019 minutes were approved as submitted. Commissioner Nunley suggested that more detail be added in the Citizen Comment section related to requests or issues conveyed by speakers. CONSENT ITEMS 1. Review and Approval of Proposed Media Relations Policy 2. Authorization to Submit State Emergency Solutions Grant Program 2019 Application to the California Department of Housing and Community Development and Amend the Sacramento Housing and Redevelopment Agency Budget Commissioner Griffin motioned to approve the items listed above. Commissioner Nunley seconded the motion. The votes were as follows: AYES: Griffin, Morgan, Nunley, Staajabu, Starks NOES: None ABSENT: Alcalay, Macedo, Wedding (three vacancies) ABSTAIN: None PUBLIC HEARING 3. 2019 Mid-Year Revision for the Housing Authority of the City and County of Sacramento to the Public Housing Agency Annual Plan, Admissions and Continued Occupancy Policy, and Administrative Plan Chair Morgan opened the public hearing. MaryLiz Paulson presented the item. Chair Morgan solicited public comment and closed the public hearing. Commissioner Griffin motioned to approve the items listed above. Commissioner Morgan seconded the motion. The votes were as follows: AYES: Griffin, Morgan, Nunley, Staajabu, Starks NOES: None ABSENT: Alcalay, Macedo, Wedding (three vacancies) ABSTAIN: None DISCUSSION/BUSINESS ITEMS 4. Approval of One-Year Action Plan Allocation Process - City Report 5. Approval of One-Year Action Plan Allocation Process - County Report Celia Yniguez presented the item. Commissioner Griffin motioned to approve the items listed above. Commissioner Nunley seconded the motion. The votes were as follows: AYES: Griffin, Morgan, Nunley, Staajabu, Starks NOES: None ABSENT: Alcalay, Macedo, Wedding (three vacancies) ABSTAIN: None 6. Approval of Loan Agreements for the Capitol Park Hotel Temporary Shelter Project Christine Weichert presented the item. Commissioner Griffin motioned to approve the items listed above. Commissioner Staajabu seconded the motion. The votes were as follows: AYES: Griffin, Morgan, Staajabu, Starks NOES: None ABSENT: Alcalay, Macedo, Wedding (three vacancies) ABSTAIN: Nunley INFORMATIONAL ITEMS 7. Riverview Plaza Repositioning – City Report 8. Riverview Plaza Repositioning – County Report Mark Hamilton presented the item. Jefferey Tardaguilla provided comment. EXECUTIVE DIRECTOR’S REPORT La Shelle Dozier reviewed the following: * Next meeting is on May 15, 2019 * Thanked Christine Weichert and her staff for their work on Capitol Park. * Tyrone Williams announced that the Promise Zone received a $750,000 allocation from SMUD. COMMISSION CHAIR REPORT Chair Morgan thanked staff for their help with questions on reports. He also encouraged Commissioners to participate more regularly at meetings. ITEMS AND QUESTIONS OF COMMISSION MEMBERS Commissioner Morgan thanked staff for their work on the Capitol Park Hotel project and on the Promise Zone. He also encouraged Commissioners to participate in the 46th and Lang RFP selection. ADJOURNMENT Commissioner Starks requested to adjourn the meeting in memory of Marion J. Woods. As there was no further business to be conducted, Chair Morgan adjourned the meeting in memory of Marion J. Woods at 7:05 pm. ___________________________ Clerk 2