MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M.

Similar documents
MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M.

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M.

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M.

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M.

MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M.

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M.

MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M.

Section 2. This resolution shall take effect immediately.

MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M.

Coastal Consistency Review

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

A vote being had thereon, the Ayes and Nays were as follows:

Board of Commissioners November 19, 2008 Page 1 of 7

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

December 18, 2013 MINUTES

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

City of Syracuse Industrial Development Agency

MINUTES PLANNING BOARD PUBLIC HEARING

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

THE CITY OF POUGHKEEPSIE NEW YORK

Town of Poughkeepsie Planning Department

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 21 st DAY OF OCTOBER, 2014

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

PUBLIC SAFETY AND WELFARE

MINUTES PLANNING BOARD PUBLIC HEARING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

PENINSULA AIRPORT COMMISSION MINUTES

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

City Council Meeting Minutes April 14, 2014

ADDENDUM Request for Proposals for Printing and Mailing Services for Section 8 Program

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive January 14, 2016, at 3:00 p.m.

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Albany Industrial Development Agency

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

Audit, Governance and Finance Committee Charter

Agenda City Plan Commission Meeting Municipal Building, nd Street - Room 202, Kenosha, WI Thursday, January 5, :00 pm

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

METROPOLITAN PLANNING ORGANIZATION

RESOLUTION NO. 115 A RESOLUTION ADOPTING THE FOLLOWING SECTION 504 POLICIES AND GRIEVANCE PROCEDURES FOR THE TOWN OF UNION, NY

City of Albany Industrial Development Agency

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Albany Industrial Development Agency

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

VILLAGE OF FRANKLIN PARK

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017

September 4, 2013 MINUTES

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

Fiscal and Management Control Board August 1, 2016 Transportation Board Room 10 Park Plaza Boston, MA MEETING MINUTES

MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

ANNUAL MINUTES MEETING OF: LLC

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

SPECIAL PRESENTATIONS - 6:00 p.m.

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR May 24, :00 p.m.

Twenty-first Amendment to the Urban Renewal Plan for the Metro Center Urban Renewal Area

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

ASME A120 Standards Committee on Safety Requirements for Powered Platforms and Traveling Ladders and Gantries for Building Maintenance

RESOLUTION (Upstate Niagara Cooperative, Inc.)

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

Barbara T. Smith, Acting Executive Director

TERREBONNE PARISH COUNCIL

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016

State of New York Supreme Court, Appellate Division Third Judicial Department

Transcription:

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building, Room 131, Albany, NY 12207 Hampton Plaza, Commissioner s Conference Room, Albany, NY 12207 Locations connected by video-conference MEMBERS PRESENT: James S. Rubin, Chairman Marian Zucker representing William C. Thompson, Member OTHERS PRESENT: Mark Colon Mark Flescher Bret Garwood Chris Leo Meredith Levine Betsy Mallow Stacey Mickle Dan Murphy Heather Spitzberg Eu Ting-Zambuto Alex Valella RuthAnne Visnauskas There was a quorum with two Members present. Chairman Rubin made a motion to call to order the meeting of the Members of HTFC. The motion was seconded by Ms. Zucker. The first item on the agenda was the approval of the minutes of the meeting held on April 14, 2016. The minutes were deemed approved. The second item on the agenda was a resolution authorizing an award under the Rural and Urban Community Investment Fund Program for St. Barnabas Wellness Care and Affordable Housing. Mr. Garwood presented the award recommendation. Section 1. The Members hereby authorize urban funds under the CIF Program for St. Barnabas Wellness Care and Affordable Housing in an amount up to $1,500,000.

CIF Program guidelines. The third item on the agenda was a resolution authorizing a Low-Income Housing Trust Fund Award under the Multifamily Preservation Program Initiative for Newport Gardens Apartments. Mr. Garwood stated that the awards being recommended under the Multifamily Preservation Program Initiative and the New Construction Capital Program Initiative stemmed from the open window Request for Proposals issued in April, and he acknowledged the efficiency of the review process. Section 1. The Members hereby authorize an award of up to $3,600,000 of Low-Income Housing Trust Fund Program funds under the Multifamily Preservation Program Initiative for Newport Gardens Apartments. applicable program guidelines. 2

The fourth item on the agenda was a resolution authorizing a Low-Income Housing Trust Fund award under the Multi-Family Preservation Program Initiative for Fox Hill Apartments. Ms. Zucker requested for efforts to raise the subsidy to be continued. Section 1. The Members hereby authorize an award of up to $4,500,000 of Low-Income Housing Trust Fund Program funds under the Multi- Family Preservation Program Initiative for Fox Hill Apartments. applicable program guidelines. The next item on the agenda was a resolution authorizing a Low-Income Housing Trust Fund award under the New Construction Capital Program Initiative for East 162 nd Street Court. 3

Section 1. The Members hereby authorize an award of up to $7,420,000 of Low-Income Housing Trust Fund Program funds under the New Construction Capital Program Initiative for East 162nd Street Court. applicable program guidelines. The next item on the agenda was a resolution authorizing a Low-Income Housing Trust Fund award under the New Construction Capital Program Initiative for Lofts at University Heights. Section 1. The Members hereby authorize an award of up to $1,600,000 of Low-Income Housing Trust Fund Program funds under the New Construction Capital Program Initiative for the Lofts at University Heights. 4

applicable program guidelines. The next item on the agenda was a resolution authorizing an award under the Community Development Block Grant ( CDBG ) Program for Small Business Assistance to the Town of Wheatfield for the expansion project of Jacob s Ladder. Mr. Leo described the company and the expansion project. He highlighted that the proposed total project will create 15 full-time equivalent jobs over two years, with 13 to benefit low- and moderate-income persons and that the project would promote sustainability and further strengthen the community by utilizing and enhancing existing infrastructure. Section 1. The Members hereby authorize an award of CDBG Program funds for small business assistance to the Town of Wheatfield in an amount up to $100,000 to assist Jacob s Ladder, LLC in its expansion. Section 2. The Members hereby authorize HTFC to enter into regulatory agreements with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and upon such terms and conditions as set forth in the program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to Section 4. This resolution shall take effect immediately. The next item on the agenda was a resolution authorizing an award under the CDBG Program for economic development to Columbia County to assist Hudson Valley Creamery in acquiring its currently leased production facility in the Town of Livingston. Mr. Leo described the company and the acquisition and expansion project. He highlighted that the proposed total project cost will create 25 full-time jobs over two years, with 17 to benefit low- and moderate- income persons. 5

Section 1. The Members hereby authorize an award of CDBG Program funds for economic development to Columbia County in an amount up to $375,000 to assist Hudson Valley Creamery in its acquisition and conversion project of its currently leased production facility. Section 2. The Members hereby authorize HTFC to enter into regulatory agreements with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and upon such terms and conditions as set forth in the program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to Section 4. This resolution shall take effect immediately. The next item on the agenda was a resolution approving the SEQRA documentation and classification of the environmental impact of St. Barnabas North and South and Niagara Gateway Apartments. Ms. Spitzberg presented her recommendation that St. Barnabas North & South and Niagara Gateway Apartments be classified as unlisted actions with negative declarations under SEQRA. Section 1. The Members hereby accept the SEQRA documentation for St. Barnabas North & South and hereby adopt the recommendation that the project be classified as an unlisted action with a negative declaration under SEQRA. Section 2. The Members hereby accept the SEQRA documentation for Niagara Gateway Apartments and hereby adopt the recommendation that the project be classified as an unlisted action with a negative declaration under SEQRA. Section 3. The Members hereby authorize Heather Spitzberg as SEQRA Officer or any authorized officer to execute any documents in accordance with the applicable provisions of law to effectuate the purpose of this resolution. Section 4. This resolution shall take effect immediately. 6

The remaining items on the agenda were informational items. No board actions were taken on these items. The next item on the agenda was a review of an authorization of an award under the Rural and Urban Community Investment Fund Program for Sibley Redevelopment Commercial Phase. On April 26, 2016, the Members passed the following resolution: Section 1. The Members hereby authorize urban funds under the CIF Program for Sibley Redevelopment Commercial Phase in an amount up to $1,500,000, with $1,200,000 of the total amount authorized limited to reimbursement of build-out costs for commercial tenants. CIF Program guidelines. The next item on the agenda was a review of SEQRA concur summaries. The next item on the agenda was a review of SEQRA Type II actions. The next item on the agenda was a review of authorized contracts under the Community Development Block Grant Disaster Recovery Program. 7

The next item on the agenda was a quarterly review of the status of multifamily projects. There being no unfinished business, Chairman Rubin moved to adjourn the meeting; Ms. Zucker seconded the motion, and the meeting was adjourned at 10:30 a.m. /s/ Linda Manley 8