COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

Similar documents
County Of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

Item Number: Resolution Number: Date: May 17, /5 Vote Required

County of Sonoma Agenda Item Summary Report

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

County of Sonoma Agenda Item Summary Report

1. Summary of the FY coordinated claim for Sonoma County Transit Services dated April, 28, 2009 marked Exhibit A and attached hereto;

County of Santa Cruz

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

MINUTES JUNE 26, 2012 Permit and Resource Management Department (PRMD) Hearing Room 2550 Ventura Ave., Room Santa Rosa, CA 95403

SONOMA COUNTY WASTE MANAGEMENT AGENCY ORDINANCE NO

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

CHAPTER 10 BOARD OF SUPERVISORS AGENDA PROCEDURES

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

NOTICE OF A SPECIAL MEETING PLEASE NOTE NEW MEETING TIME THE REGULAR MEETING TIME HAS BEEN CANCELLED

HOW TO PLACE A MEASURE ON THE BALLOT

Section 1. Application and Proposed Project.

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:

county of Santa Cruz

Burlington Housing Authority Regular Meeting Minutes April 15, 2014

SONOMA COUNTY LIBRARY JOINT POWERS AGREEMENT REVIEW ADVISORY COMMITTEE MEETING AGENDA

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

APPLICATION FOR APPOINTMENT TO CITY BOARDS/COMMITTEES/AND COMMISSIONS

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA

Tuesday, October 28, 2014 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19,

RESOLUTION NO. 18/19-21

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

CITY OF DANA POINT AGENDA REPORT

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution

ORDINANCE NO The Board ofsupervisors of the County of Sonoma, State of California, ordains as follows:

Item 08D 1 of 6

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

COUNTY OF SONOMA COMMISSION ON HUMAN RIGHTS

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

COMMISSION ON HUMAN RIGHTS AGENDA FOR AUGUST 28, :30 P.M.

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

REVISED AGENDA CITY OF UNION CITY SPECIAL CITY COUNCIL JOINT MEETING WITH NEW HAVEN UNIFIED SCHOOL DISTRICT

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

ORDINANCE NO SECRETARY S CERTIFICATE

RRROC 1440 Guerneville Road Santa Rosa, California (707)

Ensuring NAHMA Members Receive the Latest News and Analysis of Breaking Issues in Affordable Housing

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

RESOLUTION NO

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY

BOARD OF DIRECTORS REGULAR MEETING AGENDA March 7, :30 PM 5401 Old Redwood Highway, 1 st Floor Petaluma, CA 94954

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal

Stanislaus Animal Services Agency

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

Greg Swanson, Lake County Deputy Sheriff

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

CITY OF SIGNAL HILL OVERSIGHT BOARD

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

CITY OF ALAMEDA ORDINANCE NO. New Series

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

SECTION 1 AUTHORITY FOR RESOLUTION:

City Council Report 915 I Street, 1 st Floor Sacramento, CA

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

VALLEY CLEAN ENERGY ALLIANCE

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

City of Westminster 2018Page

1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2

3. Consider approval of minutes of regular meeting, January 21, 2014

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance.

Resolution No

SUMMARY OF PROCEEDINGS

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

ORDINANCE NO

City of La Palma Agenda Item No. 3

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION

On April 6, 2015, the City Council introduced on first reading Ordinance No

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS

Florida Department of Environmental Protection Northwest District 160 Governmental Center Pensacola, Florida

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

Transcription:

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until / / / / Agenda Item No: Agenda Item No: ( ) 4/5 Vote Required Deadline for Board Action: AGENDA SHORT TITLE: Sonoma County Housing Authority Public Housing Agency Annual Plan REQUESTED COMMISSION ACTION: Resolution approving the Sonoma County Public Housing Agency (PHA) Annual Plan for the period of July 1, 2009 June 30, 2010 and authorizing its submission to the U.S. Department of Housing and Urban Development. CURRENT FISCAL YEAR FINANCIAL IMPACT EXPENDITURES ADD'L FUNDS REQUIRING BOARD Estimated Cost $ Contingencies $ (Fund Name:) Amount Budgeted $ Unanticipated Revenue $ (Source:) Other Avail Approp. $ (Explain below) Other Transfer(s) $ (Source:) Additional Requested: $ Add'l Funds Requested: $ Explanation (if required): Prior Commission Action(s): 4-08-08: Commission approved Resolution No. 08-0323 approving current PHA Annual Plan. 4-05-05: Commission approved Resolution No. 05-0299 approving current PHA 5 Year Plan. Alternatives - Results of Non-Approval: The PHA Annual Plan is required of all Housing Authorities in order to be in compliance with federal regulation. Non-approval could result in the delay of funding allocations and possibly in the loss of approximately $22 million in Housing Choice Voucher Housing Authority funds.

Background: [PHA Certifications of Compliance are on file with Clerk of the Board.] The Community Development Commission, acting as the Sonoma County Housing Authority (SCHA), administers the Housing Choice Voucher Program under contract with the Department of Housing and Urban Development (HUD). The purpose of the program is to assist very low-income households in obtaining decent, safe, and sanitary housing by providing rental subsidies. Section 511 of the Quality Housing and Work Responsibility Act (QHWRA) of 1998 requires that all housing authorities prepare a Public Housing Agency Plan (PHA Plan). The PHA Annual Plan is for the period of July 1, 2009 June 30, 2010. The PHA Plan provides a source for interested parties to locate basic PHA policies, rules, and requirements concerning the SCHA s operations, programs, and services, and informs HUD, families served by the PHA, and members of the public of the SCHA s mission and strategies for serving the needs of low-income and very low-income families. It is consistent with the Consolidated Plans of the County of Sonoma and the City of Petaluma, the two HUD entitlement jurisdictions in which the SCHA operates the Housing Choice Voucher Program. A notice was published in the Press Democrat on February 13, 2009, informing the public that the Draft Annual PHA Plan was available for public review. The notice included the date that the required public hearing would be held before the Board of Commissioners, and stated that written comments would be considered until April 7, 2009. The Community Development Committee reviewed and recommended approval of the revised draft PHA Plan on February 10, 2009. The plan will be submitted to HUD electronically by April 17, 2009. The attached Resolution will approve the FY 09-10 PHA Plan, authorize the Chairman of the Commission to sign the required certifications, and authorize the Executive Director to submit the PHA Plan to HUD. Attachments: 1. Resolution 2. PHA Plan On File With Clerk: PHA Certifications of Compliance with the PHA Plans and Related Regulations form CLERK OF THE BOARD USE ONLY Board Action (If other than "Requested") Vote:

Background information is on file at: County of Sonoma Board of Supervisors Office 575 Administration Drive, Room 100A Santa Rosa, CA 9540 It can be viewed and/or copies requested during regular business hours, 8:00 a.m. to 5:00 p.m., Monday through Friday. Call (707) 565-2241 for more information.

RESOLUTION NO. Dated: RESOLUTION OF THE SONOMA COUNTY COMMUNITY DEVELOPMENT COMMISSION (CDC), IN ITS CAPACITY AS THE GOVERNING BODY OF THE SONOMA COUNTY HOUSING AUTHORITY, APPROVING THE SONOMA COUNTY PUBLIC HOUSING AGENCY (PHA) ANNUAL PLAN 2009-2010 AND AUTHORIZING ITS SUBMISSION TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. WHEREAS, pursuant to the requirements of Section 511 of the Quality Housing and Work Responsibility Act (QHWRA) of 1998, the Sonoma County Community Development Commission (CDC) must approve a Public Housing Agency (PHA) Plan for the Sonoma County Housing Authority; and WHEREAS, a notice was published in the Press Democrat informing the public that the Draft Annual PHA Plan was available for public review. The notice included the date that the required public hearing would be held before the Board of Commissioners, and stated that written comments would be considered until April 7, 2009; and WHEREAS, the CDC currently administers a Housing Choice Voucher Program funded by the U.S. Department of Housing and Urban Development (HUD); and WHEREAS, the Sonoma County Annual PHA Plan has been reviewed and considered by the CDC and is consistent with the Consolidated Plans of the County of Sonoma and the City of Petaluma; and WHEREAS, HUD requires that Annual PHA Plans be formally approved by the CDC. NOW, THEREFORE, BE IT RESOLVED by the CDC that: 1. The Sonoma County Annual PHA Plan for fiscal year 2009-2010 on file at the Sonoma County Community Development Commission, is hereby approved. 2. The Chairman is hereby authorized and directed to execute the PHA Certifications of Compliance with the PHA Plans and Related Regulations form. 3. The Executive Director is directed to submit to HUD the Annual Agency Plan. 4. The Executive Director is authorized and directed to submit to HUD a copy of this resolution as evidence of formal action by the CDC.

5. The Executive Director is hereby authorized and directed to respond to requests for additional information from HUD as may be required to be in compliance. 6. This resolution shall take effect immediately. COMMISSIONERS: BROWN KERNS ZANE CARRILLO KELLEY AYES: NOES: ABSTAIN: ABSENT: SO ORDERED.