MINUTES Sacramento Housing and Redevelopment Commission (SHRC) Regular Meeting March 4, 2020 Meeting noticed on February 28, 2020 ROLL CALL The Sacramento Housing and Redevelopment Commission meeting was called to order at 6:01p.m. by Chair Morgan. MEMBERS PRESENT: Alcalay, Boyd (arrived at 6:10 pm), Morgan, Nunley, Staajabu, Starks (arrived at 6:10 pm). MEMBERS ABSENT: Griffin (four vacancies) STAFF PRESENT: La Shelle Dozier, Brad Nakano, James Shields, Tyrone Roderick Williams, Susana Jackson, Sarah O’Daniel, Angela Jones, Karen Wallace, LaTanna Jones, Tanya Tran, Tracy Knighton, Fred Parrish, Maria Avdalas, Victoria Johnson, Michael Taylor, Elyse Jarvis, Edward Lewis, Lira Goff, Vickie Smith. APPROVAL OF AGENDA The Agenda was approved as printed without objection. CITIZENS COMMENTS None. APPROVAL OF MINUTES – The February 5, 2020 minutes were approved as submitted without objection. DISCUSSION/BUSINESS 1. Amended 2020 and Subsequent Years Authorization for Solicitation, Award and Approval of Annual Expenditure Caps and Per Contract Caps for Routine Services James Shields introduced item and a Section 3 presentation which was related to the item. Fred Parrish presented the item. The Section 3 presentation was made by Fred Parrish, Edward Lewis and Tracy Knighton. Commissioner Staajabu motioned to pass the staff recommendation for the item listed above. Commissioner Nunley seconded the motion. The votes were as follows: AYES: Alcalay, Boyd, Morgan, Nunley, Staajabu, Starks NOES: None ABSENT: Griffin ABSTAIN: None Commissioner Boyd asked for follow-up information. Specifically he was interested in how many of the 91 business signed up for Section 3 are minority owned. Commissioner Starks asked for a copy of the Outreach Plan. The Commission members would like to be added to the workshop invitation lists. 2. Mirasol Village Project: Approval Of Mirasol Village Stormwater Treatment Device Access And Maintenance Agreements And Sewer Easement Victoria Johnson presented the item. Commissioner Alcalay motioned to approve the staff recommendation for the item listed above. Commissioner Nunley seconded the motion. The votes were as follows: AYES: Alcalay, Boyd, Morgan, Nunley, Staajabu, Starks NOES: None ABSENT: Griffin ABSTAIN: None PRESENTATIONS 3. Welcome Home Program Update Michael Taylor presented the item. The Commission requested demographics of the homebuyers. 4. Authorize The Housing Authority Of The County Of Sacramento And The Department Of Child, Family And Adult Services To Enter Into A Zero-Dollar Memorandum Of Understanding To Support The Foster Youth To Independence Initiative And For The Department of Child, Family And Adult Service To Submit The Allocation Acceptance Form to The California Department Of Housing And Community Development To Secure $268,095 Allocation Award Under the Housing Navigation Program Award This item was heard as a Presentation, as it required no specific approval by the Commission and was presented by Maria Avdalas. Commissioner Starks requested periodic updates on Foster Youth programs. EXECUTIVE DIRECTOR’S REPORT Executive Director La Shelle Dozier reviewed the following: * Next meeting is scheduled for April 1, 2020. * Commissioners Macedo and Wedding have resigned. * Staff is working on Emergency Bridge Housing at Grove Avenue which are sleeping cabins for the may open prior to 4/1. * Health status update on Commissioner Melvin Griffin. * City and County are taking applications for Commission vacancies. * Commissioner Starks requested an update on steps taken at resident buildings regarding COVID-19 at a future meeting. COMMISSION CHAIR REPORT The RAB is publishing an Article regarding COVID-19 written by Public information Officer Angela Jones in the resident newsletter. ITEMS AND QUESTIONS OF COMMISSION MEMBERS None. ADJOURNMENT As there was no further business to be conducted, Chair Morgan adjourned the meeting at 7:14 pm. ___________________________ Clerk 1