NOTE: The Chair may limit the number or duration of speakers on any matter.

Similar documents
BRACHER HDC, INC BOARD OF DIRECTORS REGULAR BOARD MEETING AGENDA

County of Santa Clara Fairgrounds Management Corporation

Thursday, February 12, :30 a.m.

RULES AND REGULATIONS

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

AGENDA PACKET November 2, :00 PM Special Meeting

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

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

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m.

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

SPECIAL MEETING AGENDA City of Santa Barbara Public Works Main Conference Room 630 Garden St. Santa Barbara, CA 93101

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

OPEN GOVERNMENT COMMISSION AGENDA

Stanislaus Animal Services Agency

By-laws and Budget & Operating Policies

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

SUMMARY ACTION MINUTES

REGULAR MEETING AGENDA. June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

CALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

CITY OF HUNTINGTON PARK

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA

Santa Barbara Local Agency Formation Commission

TULARE CITY SCHOOL DISTRICT

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

MOBILEHOME RENT REVIEW BOARD GUIDELINES

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

SUMMARY OF PROCEEDINGS

Regular City Council Meeting Agenda May 14, :00 PM

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

BOARD MEETING MINUTES Wednesday, August 12, 2015

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

CITY OF HUNTINGTON PARK

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

RESOLUTION NO. 18/19-21

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

Board Of Directors Agenda. Documents: BM NOTICE AND AGENDA.PDF. Board Of Directors Packet. Documents: BM SPECIAL.PDF

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

Tuesday, March 19, 2019

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

Honorable Mayor and Members of the City Council

Thursday, January 17, 2019 at 9:45a.m.

Board Members. Agencies. Alternate Board Members 1. CALL TO ORDER AND ROLL CALL

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

California Enterprise Development Authority

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

RESOLUTION NO. RD:SSG:LJR 3/08/2017

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Technical Planning Advisory Committee (TPAC) Technical Transportation Advisory Committee (TTAC) Joint Technical Advisory Committee (JTAC)

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

I. SUBJECT: Approval of Board Delegated Authority by President to Chief Financial Officer, Chief Operating Officer, or other executive designee

County of Santa Clara Hsinchu, Taiwan Sister-County Commission

REDEVELOPMENT AGENCY BOARD AMENDED AGENDA

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

Governance and Audit Committee MINUTES

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M.

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED -

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

CITY OF SIGNAL HILL OVERSIGHT BOARD

Budget and Administration Committee Tuesday, August 8, :30 p.m Country Club Drive, Cameron Park Agenda

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

City of Grand Prairie Page 1

REGULAR SESSION CONVENES AT 5:00 P.M.

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority

Retiree Health Care Trust Fund Board

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

Barbara T. Smith, Acting Executive Director

City of Martindale NOTICE OF REGULAR MEETING AND PLANNING AND ZONING COMMITTEE

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING Council Chamber, City Hall, 1685 Main Street THURSDAY, NOVEMBER 12, :00 P.M.

Board of Directors Charter

REGULAR MEETING 6:30 P.M.

MINUTES MINUTES MINUTES MINUTES MINUTES MINUTES

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

Transcription:

S.P.G. HOUSING INC. BOARD OF DIRECTORS SPECIAL BOARD MEETING AGENDA Santa Clara County Housing Authority 505 West Julian Street, San Jose, CA 95110 Yosemite Conference Room A/B Tuesday, July 17, 2018, 9:00 a.m. The Santa Clara County Housing Authority will make reasonable efforts to accommodate persons with disabilities. If you require special accommodations, please call (408) 993-2911 at least seventy-two hours in advance in accordance with the Rehabilitation Act of 1973. The Board of Directors may take any actions relating to the issues on the agenda following the Board s consideration of the matter and discussion of the recommended action. 1. Call to Order 2. Roll Call 3. Public Comment This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda. Speakers are limited to two minutes. The law does not permit board action or extended discussion of any items not on the agenda except under special circumstances. All statements that require a response will be referred to staff for reply in writing. Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a form located on the table as you enter the room. Individual speakers will be asked to limit their presentations to three minutes. Under the Brown Act, the public is guaranteed the right to provide testimony at any regular or special meeting on any subject which will be considered by the Board, before or during its consideration of the item (Government Code 54954). NOTE: The Chair may limit the number or duration of speakers on any matter. 4. Correspondence 5. Consent Calendar Pages 1-4 Approve Meeting Minutes from October 12, 2017. 6. General Business Pages 5-25 Pages 26-46 Pages 47-67 A. Accept the audit for South Drive LLC for the FYE 12/31/17 dated May 29, 2018 and ratify distribution of excess cash in accordance with the audit. B. Accept the audit for Klamath Associates, L.P. for the FYE 12/31/17 dated April 3, 2018. C. Accept the audit for Branham Lane LLC for the FYE 12/31/17 dated March 21, 2018; and ratify distribution of excess cash in accordance with the audit.

Pages 68-99 D. Accept the audit for San Pedro Gardens Associates, Ltd. for the FYE 12/31/17 dated April 27, 2018; and ratify distribution of excess cash in accordance with the audit. 7. Director Comments 8. Date, Time and Place for Next Meeting: October 11, 2018 at 9:00 a.m. Santa Clara County Housing Authority 505 W. Julian Street San Jose CA 95110 Yosemite Conference Room A/B 9. Adjourn

1 1 S.P.G. HOUSING INC. BOARD OF DIRECTORS REGULAR BOARD MEETING MINUTES Santa Clara County Housing Authority 505 West Julian Street, San Jose, CA 95110 Yosemite Conference Room A/B Thursday, October 12, 2017, 9:15 AM The Santa Clara County Housing Authority will make reasonable efforts to accommodate persons with disabilities. If you require special accommodations, please call (408) 993-2911 at least seventy-two hours in advance in accordance with the Rehabilitation Act of 1973. The Board of Directors may take any actions relating to the issues on the agenda following the Board s consideration of the matter and discussion of the recommended action. 1. Call to Order The meeting was called to order by President Katherine Harasz at 9:55 a.m. 2. Roll Call Present: President Katherine Harasz Vice President/Treasurer Aleli Sangalang Vice President/Secretary Thomas Graham 3. Public Comment This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda. Speakers are limited to two minutes. The law does not permit board action or extended discussion of any items not on the agenda except under special circumstances. All statements that require a response will be referred to staff for reply in writing. Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a form located on the table as you enter the room. Individual speakers will be asked to limit their presentations to three minutes. Under the Brown Act, the public is guaranteed the right to provide testimony at any regular or special meeting on any subject which will be considered by the Board, before or during its consideration of the item (Government Code 54954). NOTE: The Chair may limit the number or duration of speakers on any matter. There were no comments from the public. 4. Correspondence There was no correspondence. 5. Consent Calendar Approve Meeting Minutes from June 13, 2017. A motion was made to approve the Meeting Minutes from June 13, 2017, by Vice President/Treasurer Sangalang and seconded by Vice

2 2 President/Secretary Graham, with a vote of three (3) ayes by Vice President/Treasurer Sangalang, Vice President/Secretary Graham and President Harasz; the motion passed. 6. General Business A. Approve the 2018 operating budgets for Bracher Gardens Apartments, DeRose Gardens Apartments, Eklund Gardens I Apartments, Eklund Gardens II Apartments, Klamath Gardens Apartments, Pinmore Gardens Apartments and San Pedro Gardens Apartments, and delegate authority to the President or designee to negotiate, amend, and execute agreements, and to take any and all actions as may be required to carry out the activities contemplated by the Operating Budget. A motion was made to approve the 2018 operating budgets for Bracher Gardens Apartments, DeRose Gardens Apartments, Eklund Gardens I Apartments, Eklund Gardens II Apartments, Klamath Gardens Apartments, Pinmore Gardens Apartments and San Pedro Gardens Apartments, and delegate authority to the President or designee to negotiate, amend, and execute agreements, and to take any and all actions as may be required to carry out the activities contemplated by the Operating Budget, by Vice President/Secretary Graham and seconded by Vice President/Treasurer Sangalang, with a vote of three (3) ayes by President Harasz, Vice President/Secretary Graham and Vice President/Treasurer Sangalang; the motion passed. B. Accept the Fiscal Year Ended December 31, 2016 S.P.G. Housing, Inc. audit dated July 12, 2017; and ratify the distribution of excess cash for DeRose Gardens, Eklund Gardens I, and Eklund Gardens II in accordance with the Partnership Agreements, as confirmed by the audit. A motion was made to accept the Fiscal Year Ended December 31, 2016 S.P.G. Housing, Inc. audit dated July 12, 2017; and ratify the distribution of excess cash for DeRose Gardens, Eklund Gardens I, and Eklund Gardens II in accordance with the Partnership Agreements, as confirmed by the audit, by Vice President/Treasurer Sangalang and seconded by Vice President/Secretary Graham, with a vote of three (3) ayes by Vice President/Treasurer Sangalang, Vice President/Secretary Graham and President Harasz; the motion passed. C. Accept the 2016 Tax Returns for San Pedro Gardens Associates, Ltd. and Klamath Associates, L.P. A motion was made to accept the 2016 Tax Returns for San Pedro Gardens Associates, Ltd. and Klamath Associates, L.P, by Vice President/Treasurer Sangalang and seconded by Vice President/Secretary Graham, with a vote of three (3) ayes by Vice President/Treasurer Sangalang, Vice President/Secretary Graham and President Harasz; the motion passed. D. Accept the 2017 Resident Satisfaction Survey report of the Agency s affordable housing portfolio. Page 2 of 4 SPG 10/12/17 Minutes

3 3 A motion was made to accept the 2017 Resident Satisfaction Survey report of the Agency s affordable housing portfolio, by Vice President/Secretary Graham and seconded by Vice President/Treasurer Sangalang, with a vote of three (3) ayes by President Harasz, Vice President/Secretary Graham and Vice President/Treasurer Sangalang; the motion passed. E. Approve an agreement with FPI Management to provide property management services for Bracher Senior Housing, Klamath Gardens, Pinmore Gardens, San Pedro Gardens, and De Rose Gardens; and, authorize the President or designee to execute documents and take all actions necessary to effectuate the agreement. A motion was made to approve an agreement with FPI Management to provide property management services for Bracher Senior Housing, Klamath Gardens, Pinmore Gardens, San Pedro Gardens, and De Rose Gardens; and, authorize the President or designee to execute documents and take all actions necessary to effectuate the agreement, by Vice President/Secretary Graham and seconded by Vice President/Treasurer Sangalang, with a vote of three (3) ayes by President Harasz, Vice President/Secretary Graham and Vice President/Treasurer Sangalang; the motion passed. F. Approve an agreement with The John Stewart Company to provide management services for Eklund Gardens I and Eklund Gardens II; and, authorize the President or designee to execute documents and take all actions necessary to effectuate the agreement. A motion was made to approve an agreement with The John Stewart Company to provide management services for Eklund Gardens I and Eklund Gardens II; and, authorize the President or designee to execute documents and take all actions necessary to effectuate the agreement, by Vice President/Treasurer Sangalang and seconded by Vice President/Secretary Graham, with a vote of three (3) ayes by Vice President/Treasurer Sangalang, Vice President/Secretary Graham and President Harasz; the motion passed. 7. Director Comments 8. Date, Time and Place for Next Meeting: October 11, 2018, at 9:00 a.m. Santa Clara County Housing Authority 505 W. Julian Street, San Jose CA 95110 Yosemite Conference Room A/B Page 3 of 4 SPG 10/12/17 Minutes

4 4 9. Adjourn The meeting was adjourned at 10:17 a.m. President Attest: Vice President Clerk of the Board Page 4 of 4 SPG 10/12/17 Minutes

5 5

6 6 1. Payment to Santa Clara loan; and 2. Payment to Asset management fee. Analysis In the auditor's opinion, the financial statements for South Drive LLC present fairly, in all material respects, the financial position of South Drive LLC as of December 31, 2017, and the results of its operations and its cash flows for the year ending 12/31/17, in accordance with accounting principles generally accepted in the United States of America. The audit has been reviewed by the agency s Finance and Asset Management departments. Fiscal Impact In accordance with the requirements of the LP agreement and regulatory documents, the following excess cash payments have been made: 1. Payment to loan in the amount of $246,139 payable to City of Santa Clara; and 2. Payment of asset management fee in the amount of $15,000 payable to Union Bank of California. The distribution of the excess cash, as shown on page 17 of the audit, results in payment of required fees and reserve deposits. Attachments A: South Drive LLC Financial Statements and Independents Auditor's Report for FYE 12/31/17. Page 2 of 2 SPG 7/17/18, 6.A

7 7

8 8

9 9

10 10

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

22 22

23 23

24 24

25 25

26 26

27 27 Analysis In the auditor's opinion, the financial statements for Klamath Associates, L.P. present fairly, in all material respects, the financial position of Klamath Associates, L.P. of December 31, 2017, and the results of its operations and its cash flows for the year ending 12/31/17, in accordance with accounting principles generally accepted in the United States of America. The audit has been reviewed by the agency s Finance and Asset Management departments. Fiscal Impact There is no fiscal impact associated with the acceptance of the FYE 12/31/17 audit for Klamath Associates, L.P. The distribution of the excess cash, as shown on page 17 of the audit, shows that there is no excess cash available to distribute payments of required fees and reserve deposits. Attachments A: Klamath Associates, L.P. Financial Statements and Independents Auditor's Report for FYE 12/31/17. Page 2 of 2 SPG 7/17/18, 6.B

28 28

29 29

30 30

31 31

32 32

33 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 43

44 44

45 45

46 46

47 47

48 48 1. Payment to fund operating reserve; 2. Payment of asset management fee; and 3. Payment of San Jose City loan. Analysis In the auditor's opinion, the financial statements for Branham Lane LLC present fairly, in all material respects, the financial position of Branham Lane LLC of December 31, 2017, and the results of its operations and its cash flows for the year ending 12/31/17, in accordance with accounting principles generally accepted in the United States of America. The audit has been reviewed by the agency s Finance and Asset Management departments. Fiscal Impact In accordance with the requirements of the LP agreement and regulatory documents, the following excess cash payments have been made: 1. Payment to fund operating reserve in the amount of $10,000 payable to Branham Lane LLC; 2. Payment of asset management fee the amount of $10,000 payable to SPG Housing, Inc.; and 3. Payment of loan in the amount of $81,785 payable to City of San Jose. The distribution of the excess cash, as shown on page 17 of the audit, results in payment of required fees and reserve deposits. Attachments A: Branham Lane LLC Financial Statements and Independents Auditor's Report for FYE 12/31/17. Page 2 of 2 SPG 7/17/18, 6.C

49 49

50 50

51 51

52 52

53 53

54 54

55 55

56 56

57 57

58 58

59 59

60 60

61 61

62 62

63 63

64 64

65 65

66 66

67 67

68 68

69 69 1. Payment of ground lease interest; 2. Payment of ground lease; and 3. Payment of HCD loan. Analysis In the auditor's opinion, the financial statements for San Pedro Gardens Associates, Ltd. present fairly, in all material respects, the financial position of San Pedro Gardens Associates, Ltd. of December 31, 2017, and the results of its operations and its cash flows for the year ending 12/31/17, in accordance with accounting principles generally accepted in the United States of America. The audit has been reviewed by the agency s Finance and Asset Management departments. Fiscal Impact In accordance with the requirements of the LP agreement and regulatory documents, the following excess cash payments have been made: 1. Payment of ground lease interest in the amount of $13,056 payable to SCCHA; 2. Payment of ground lease the amount of $30,414 payable to SCCHA; and 3. Payment of loan in the amount of $52,794 payable to Housing and Community Development. The distribution of the excess cash, as shown on page 23 of the audit, results in payment of required fees and reserve deposits. Attachments A: San Pedro Gardens Associates, Ltd. Financial Statements and Independents Auditor's Report for FYE 12/31/17. Page 2 of 2 SPG 7/17/18, 6.D

70 70

71 71

72 72

73 73

74 74

75 75

76 76

77 77

78 78

79 79

80 80

81 81

82 82

83 83

84 84

85 85

86 86

87 87

88 88

89 89

90 90

91 91

92 92

93 93

94 94

95 95

96 96

97 97

98 98

99 99