MINUTES Sacramento Housing and Redevelopment Commission (SHRC) Meeting of June 5, 2019 Meeting noticed on May 31, 2019 ROLL CALL The Sacramento Housing and Redevelopment Commission meeting was called to order at 6:01 p.m. by Chair Morgan. MEMBERS PRESENT: Alcalay, Griffin, Macedo, Morgan, Nunley, Staajabu, Starks, Wedding MEMBERS ABSENT: None (three vacancies) STAFF PRESENT: La Shelle Dozier, David Levin, James Shields, Angela Jones, Lira Goff, Suzie Jackson, Latanna Jones, Angela Jones, Victoria Johnson, Julius Austin, Tyrone Williams, Vickie Smith, Cecette Hawkins, Christine Weichert APPROVAL OF AGENDA – Items 1 and 2, and items 4 and 5 were presented together. CITIZENS COMMENTS Jeffey Tardaguilla recommended that SHRA offer more advanced notice when activities occurred at their properties such as the displacement activities that occurred on Stockton Blvd. Karen Wallace introduced Juanita Luna who graduated from the Family Self Sufficiency Program and is now working as a temporary employee for SHRA. APPROVAL OF MINUTES – May 1, 2019 and May 15, 2019 minutes were approved as submitted. BUSINESS ITEMS 1. Twin Rivers Transit Oriented Development and Light Rail Station – Project Update Report, Application for Multifamily Housing Program Loan for Blocks A and B, and Commitment of Choice Neighborhoods Funds to Twin Rivers Block B - City report 2. Twin Rivers Transit Oriented Development and Light Rail Station Project: Choice Neighborhoods Implementation Grant Update Report; Commitment Of Funds For Block B Housing Development – County report Victoria Johnson presented the item. Commissioner Griffin motioned to approve the items listed above. Commissioner Nunley seconded the motion. The votes were as follows: AYES: Alcalay, Griffin, Macedo, Morgan, Nunley, Staajabu, Starks, Wedding NOES: None ABSENT: None ABSTAIN: None 3. Approval of Funding, Administrative Services Agreement and Related Actions for the Capitol Park Hotel Temporary Shelter Project MaryLiz Paulson presented the item. Jeffery Tardaguilla asked for clarification about the funding which staff provided. Commissioner Griffin motioned to approve the items listed above. Commissioner Staajabu seconded the motion. The votes were as follows: AYES: Alcalay, Griffin, Macedo, Morgan, Nunley, Staajabu, Starks, NOES: None ABSENT: None ABSTAIN: Wedding 4. Authorization to Submit a Section 18 Demolition and Disposition Application to the United States Department of Housing and Urban Development (HUD) for City Scattered Site Public Housing Units – County report 5. Authorization to Submit a Section 18 Demolition and Disposition Application to the United States Department of Housing and Urban Development (HUD) for City Scattered Site Public Housing Units – City report Cecette Hawkins presented the item. Chair Morgan asked for clarification on the term of the voucher which staff confirmed is one year. Commissioner Griffin motioned to approve the items listed above. Commissioner Staajabu seconded the motion. The votes were as follows: AYES: Alcalay, Griffin, Macedo, Morgan, Nunley, Staajabu, Starks, Wedding NOES: None ABSENT: None ABSTAIN: None EXECUTIVE DIRECTOR’S REPORT La Shelle Dozier reviewed the following: * Next meeting is on July 17, 2019. Meetings for June 19th and July 3rd are cancelled. * County Board of Supervisors Reporting Relationship Item. COMMISSION CHAIR REPORT None ITEMS AND QUESTIONS OF COMMISSION MEMBERS None. ADJOURNMENT As there was no further business to be conducted, Chair Morgan adjourned the meeting at 6:35 pm. ___________________________ Clerk 2