1. MINUTES Sacramento Housing and Redevelopment Commission (SHRC) Regular Meeting October 1, 2014 Meeting noticed on September 26, 2014 ROLL CALL The Sacramento Housing and Redevelopment Commission meeting was called to order at 6:00 p.m. by Vice-Chair Griffin. A quorum of members was present. MEMBERS PRESENT: Chan, Creswell, Griffin, Johnson, Macedo, Morgan, Raab, Stivers MEMBERS ABSENT: Alcalay, Morton (one vacancy) STAFF PRESENT: Vickie Smith, David Levin, Christine Weichert, Tyrone Williams, MaryLiz Paulson, Sarah Thomas, Monique Pierre APPROVAL OF AGENDA The Agenda was approved as submitted. APPROVAL OF MINUTES 1. September 17, 2014 minutes were approved unanimously. CITIZENS COMMENTS 2. None BUSINESS 3. 700 Block of K Street Project –Tax Equity Fiscal Responsibility Act (TEFRA) Hearing and Approval of Funding Tyrone Williams presented the item. The Commission recommended approval for the item listed above. The votes were as follows AYES: Chan, Creswell, Griffin, Johnson, Macedo, Morgan, Raab, Stivers NOES: none ABSENT: Alcalay, Morton 4. Public Housing Agency Five-Year Action Plan and 2015 Annual Plan for the Housing Authority of the City of Sacramento and the Housing Authority of the County of Sacramento; Submission of PHA Five-Year and 2015 Annual Plan to the Department of Housing and Urban Development (HUD); Certificates of Compliance MaryLiz Paulson presented the item. The Commission recommended approval for the item listed above. The votes were as follows AYES: Chan, Creswell, Griffin, Johnson, Macedo, Morgan, Raab, Stivers NOES: none ABSENT: Alcalay, Morton EXECUTIVE DIRECTOR REPORT No report. Vickie Smith announced the next meeting would be on October 15th. COMMISSION CHAIR REPORT No report. ITEMS AND QUESTIONS OF COMMISSION MEMBERS None ADJOURNMENT As there was no further business to be conducted, Vice-Chair Griffin Alcalay adjourned the meeting at 6:15 p.m. ________________________ AGENCY CLERK SHRC Minutes October 1, 2014 2 1