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

Similar documents
A vote being had thereon, the Ayes and Nays were as follows: Richard Butler, Enid Miller, Janet Evans and Rev. Burgess.

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

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

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

A vote being had thereon, the Ayes and Nays were as follows: Janet Evans, Valerie-McDonald Roberts and Leroy Morgan.

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

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

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m.

CHELSEA HOUSING AUTHORITY

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES Wednesday, December 19, 2018

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

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

APPROVAL OF MINUTES: August 15, 2016

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

GRIEVANCE PROCEDURES

MINUTES OF THE REGULAR MEETING OF THE HOUSING AUTHORITY OF THE CITY OF SEATTLE OCTOBER 15, 2018

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010

MINUTES BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO MEETING. July 22, 2014

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

URBAN REDEVELOPENT AUTHORITY OF PITTSBURGH RIGHT TO KNOW POLICY

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

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

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

Chapter 19 COMPLAINTS AND APPEALS

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

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

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

HOUSTON HOUSING AUTHORITY BOARD OF COMMISSIONERS MEETING

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY

HOUSING AUTHORITY OF THE COUNTY OF BUTTE BOARD OF COMMISSIONERS MEETING MEETING MINUTES OF MARCH 17, 2016

The Washington Report

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

CHAPTER 2 ELIGIBILITY FOR ADMISSION. [24 CFR Part 5, Subparts B, D & E; Part 982, Subpart E]

HUD OFFICE OF PUBLIC HOUSING USE OF ARREST RECORDS IN HOUSING DECISIONS

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

Page 2 June 13, /s/ Sara Shortt Sara Shortt Executive Director Housing Rights Committee of San Francisco

ARLINGTON COUNTY, VIRGINIA

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

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

FUNDAMENTAL PROVISIONS.

ANNUAL MEETING OF THE BOARD OF COMMISSIONERS. May 15, 2017 at 8:30 a.m.

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Revisions to the Housing Choice Voucher Resident Advisory Board Bylaws

APPENDIX I ALBUQUERQUE HOUSING AUTHORITY VIOLENCE AGAINST WOMEN ACT (VAWA) POLICY

Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT

Preferences for Admission for Domestic Violence Victims

COMPLAINTS, GRIEVANCES AND APPEALS PROCEDURES

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

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

The following letter was received from the Executive Director, John T. Mahon.

CHAPTER 44 BUILDING CODE

Minutes. Advisory Board Members Absent: LaToya Black and LaTarro Traylor

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm

VERMONT STATE HOUSING AUTHORITY REGULAR MEETING MINUTES November 28, 2018

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

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES December 27, 2017

PUBLIC SAFETY AND WELFARE

St. Louis City Ordinance 63154

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

Filing # E-Filed 05/22/ :20:45 PM

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC DRAFT

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT

RESOLUTION NO RESOLUTION REVISING HARRIS COUNTY HOUSING AUTHORITY'S PROCUREMENT POLICY

Kennewick Housing Authority (KHA) AGENDA KHA BOARD OF COMMISSIONERS MONTHLY MEETING Date: February 19, :30 P.M.

RESOLUTION NO. r1.i:::1

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

Non-Citizen Eligibility

Meeting Notice Columbia Community Housing Trust Board of Directors

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

There being no further business, the meeting of the Committee of the Whole was adjourned at approximately 12:55 p.m. on February 1, 2017.

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

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

TOWN BOARD MEETING February 21, 2019

Request for Proposals (RFP) General Legal Counsel

Chapter 5. Code Enforcement

HCV Informal Reviews & Hearings Housing Choice Voucher Program

Peninsula Housing Authority

GRIEVANCE PROCEDURE EXHIBIT

RULES COMMITTEE PRINT TEXT OF INTERIOR AND ENVIRONMENT, AGRI- HUMAN SERVICES, EDUCATION, STATE AND FOREIGN OPERATIONS, AND TRANSPOR-

21.0 GRIEVANCE/HEARING PROCEDURES

Final Rule: Refinement of Income and Rent Determination Requirements in Public and Assisted Housing

Transcription:

Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, January 26, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City of Pittsburgh (HACP) held a regular Board meeting on Thursday, January 26, 2017 at 200 Ross Street; 13th Floor, Wherrett Room, Pittsburgh, Pennsylvania 15219 at 10:30 a.m. Janet Evans, Vice - Chairperson, called the meeting to order. The Commissioners in attendance were: Ms. Enid Miller, Rev. Ricky Burgess, Mr. Peter Kaplan, Mr. Leroy Morgan, Mr. Richard Butler and Ms. Janet Evans. Ms. Valerie McDonald-Roberts was not in attendance. Next, the Chairwoman noted that the Board members had previously received a copy of the December 15, 2016 Board Meeting Minutes and asked for a motion to approve the minutes. Leroy Morgan made a motion to approve the minutes and Richard Butler seconded the motion. A vote Enid Miller, Peter Kaplan, Rev. Burgess, Richard Butler, Janet Evans and Leroy Morgan. Janet Evans declared the motion carried and the minutes approved. The Activity Reports for November and December 2016 were presented to the Board. Joy Miller, gave a brief statement on the activity report which was previously provided to the board. Ms. McDonald-Roberts asked for a motion to approve the Activity Report. Peter Kaplan made a motion and Rev. Burgess seconded the motion to approve the Activity Report, after which a vote A vote Peter Kaplan, Leroy Morgan, Richard Butler, Enid Miller, Chair Evans declared the motion carried and the Activity Report approved. HACP JANUARY 2017 MEETING MINUTES 1

The Chair next asked if there were any comments or questions from Tenant Council Presidents, Section 8 Representatives or other public comments. Representatives from Allegheny Dwellings and Fineview communities (Joanna Deming and Zeba Ahmed) addressed the Board regarding resident involvement and upcoming meeting at the Pittsburgh Project. They also stated that they are pleased to be working with HACP and the redevelopment of the community. There being no additional speakers or comments, Ms. McDonald-Roberts introduced the following resolutions: RESOLUTION No. 1 of 2017 A Resolution - Approving amendment of the Housing Choice Voucher Program Administrative Plan WHEREAS, the Housing Authority of the City of Pittsburgh (HACP) adopted its current Housing Choice Voucher (HCV) Program Administrative Plan on or about March 24, 2016; and WHEREAS, the current HCV Program Administrative Plan must to be amended to clarify the policy and procedures and to maintain compliance with federal regulations as it pertains to HCV Program; and WHEREAS, the proposed amendments to the HCV Program Administrative Plan will clarify and replace existing provisions under the current HCV Program Administrative Plan; and WHEREAS, the proposed amendments to the HCV Program Administrative Plan were made available for public review and comment from November 21, 2016 through December 21, 2016 at the HACP administrative offices, on the Agency website and were the subject of public hearings held on December 8, 2016; and WHEREAS, the HACP provided public notice regarding the availability of the proposed changes for review and comment, and the dates and times for two (2) public hearings on the proposed changes; and WHEREAS, public hearings were held on December 8, 2016 at 9am and 5:30pm regarding the proposed changes; and WHEREAS, the amendments to the HCV Program Administrative Plan were reviewed and discussed at the December 2016 Resident Advisory Board (RAB) Meeting; and WHEREAS, the proposed amendments to the HCV Program Administrative Plan were mailed to the current Voucher Participant Advisory Council (V-PAC) for review and comment on or around November 26, 2016; and HACP JANUARY 2017 MEETING MINUTES 2

WHEREAS, no comments on the proposed changes to the HCV Program Administrative Plan were received. Ms. Janet Evans asked for a motion to approve the resolution. Enid Miller made a motion to approve the resolution and Rev. Burgess seconded the motion. After a short discussion, a vote RESOLUTION No. 2 of 2017 A Resolution - Approving amendment of the Admissions and Continued Occupancy Policy WHEREAS, the Housing Authority of the City of Pittsburgh (HACP) adopted its current Low Income Public Housing (LIPH) Program Admissions and Continued Occupancy Policy (ACOP) on or about March 24, 2016; and WHEREAS, the current ACOP must to be amended to clarify policy and procedures and to maintain compliance with federal regulations as it pertains to LIPH; and WHEREAS, the proposed amendments to the ACOP will clarify and replace existing provisions under the current ACOP; and WHEREAS, the proposed amendments to the ACOP were made available for public review and comment from November 21, 2016 through December 21, 2016 at all HACP management and administrative offices and on the Agency website; and WHEREAS, the HACP provided public notice regarding the availability of the proposed changes for review and comment, and the dates and times for two (2) public hearings on the proposed changes; and WHEREAS, public hearings were held on December 8, 2016 at 9am and 5:30pm regarding the proposed changes; and WHEREAS, the amendments to the ACOP were reviewed and discussed at the December 2016 Resident Advisory Board (RAB) Meeting; and WHEREAS, zero (0) comments on the proposed changes to the ACOP were received. HACP JANUARY 2017 MEETING MINUTES 3

Section 1. The Amendments to the Housing Authority of the City of Pittsburgh Admissions and Continued Occupancy Policy are approved. Ms. Janet Evans asked for a motion to approve the resolution. Peter Kaplan made a motion to approve the resolution and Richard Butler seconded the motion. After a short discussion, a vote RESOLUTION No. 3 of 2017 A Resolution Revising the Public Housing Flat Rent Schedule, as required by HUD WHEREAS, the U.S. Department of Housing and Development (HUD) establishes Fair Market Rents (FMR) for each market area in the United States; and WHEREAS, public housing authorities (PHAs) are required to establish a Flat Rent Schedule for each public housing unit based on market rates, and are required to revise that schedule annually; and WHEREAS, at recertification, PHA s must offer tenants the option of paying either the Flat Rent or the income-based Brooke Rent; and WHEREAS, HUD Notice PIH 2015-13 requires public housing authorities to review the FMR s published annually, and to modify the previously approved flat rent schedule if the existing flat rents are less than 80% of the FMR; and WHEREAS, the HUD published 2017 FMRs increased for some bedroom sizes, requiring the HACP to modify its Flat Rent Schedule for Efficiency and Three (3) Bedroom units; and WHEREAS, the revised Flat Rent Schedule was posted for public comment from December 9, 2016 until January 9, 2017, and public hearings were held on December 28, 2016 at 12:00 noon and 5:30 P.M.; and WHEREAS, HACP received no comments on the proposed revised Flat Rent Schedule. HACP JANUARY 2017 MEETING MINUTES 4

Section 1. The revised Flat Rent Schedule for the Low Income Public Housing (LIPH) program, attached hereto as Exhibit A, is hereby approved; and Section 2. The revised Flat Rent Schedule for the LIPH Program is effective February 1, 2017. Ms. Janet Evans asked for a motion to approve the resolution. Leroy Morgan made a motion to approve the resolution and Enid Miller seconded the motion. After a short discussion, a vote RESOLUTION No. 4 of 2017 A Resolution Authorizing the Executive Director or his Designee to Purchase fifteen (15) Vehicles WHEREAS, the Housing Authority of the City of Pittsburgh (HACP) has determined that it is necessary to replace fifteen (15) vehicles in its fleet, in order to support operational needs throughout the authority; and WHEREAS, the HACP has identified the Commonwealth of Pennsylvania Department of General Services Co-Stars Cooperative Purchasing Agreement that can be used for the purchase of vehicles and the purchase and installation of additional equipment; and WHEREAS, through the identified purchasing cooperative agreement, the fifteen (15) vehicles and associated installed equipment specified by HACP can be purchased for a cost of $387,490; and WHEREAS, this procurement was conducted in accordance with applicable federal, state and local regulations and the procurement policies and procedures of the HACP. Section 1. The Executive Director or his Designee is hereby authorized to award a contract for the purchase of vehicles and the purchase and installation of additional equipment to Day HACP JANUARY 2017 MEETING MINUTES 5

Chevrolet, Inc. under the terms of the Commonwealth of Pennsylvania Department of General Services Co-Stars Cooperative Purchasing Agreement in the amount of $387,490; and Section 2. The total amount shall be paid from Moving To Work (MTW) funds. Ms. Janet Evans asked for a motion to approve the resolution. Peter Kaplan made a motion to approve the resolution and Rev. Burgess seconded the motion. After a short discussion, a vote RESOLUTION No. 5 of 2017 A Resolution Ratifying the Executive Director s decision to write off Collection Losses in the amount of $171,473.92 from the Tenant Accounts Receivable for the months of July 2016 through December 2016 WHEREAS, the net amount of past-due accounts of tenants who are no longer occupying a dwelling unit and who have not responded to collection notices from the Housing Authority of the City of Pittsburgh (HACP) during the months of July 1, 2016 through December 31, 2016 was $171,473.92; and WHEREAS, reasonable means of collection have been exhausted against these accounts; and WHEREAS, the total collection losses written off from the tenant accounts receivable balance is $171,473.92 which is 4.31% of the total rent and associated charges of $3,977,979.57 for the 3 rd and 4 th quarters of 2016. Section 1. The Executive Director s decision to write off collection losses of $171,473.92 from the tenant accounts receivable balance for July 1, 2016 through December 31, 2016 is hereby ratified. HACP JANUARY 2017 MEETING MINUTES 6

Ms. Janet Evans asked for a motion to approve the resolution. Enid Miller made a motion to approve the resolution and Richard Butler seconded the motion. After a short discussion, a vote RESOLUTION No. 6 of 2017 A Resolution Authorizing Commitment of Grant Assistance to the Urban Redevelopment Authority (URA) for the Residences of Wood Street Commons WHEREAS, Wood Street Commons (WSC) was facing foreclosure and that a new corporation, the Residences at Wood Street (RWS) [which constitutes a partnership involving the Urban Redevelopment Authority (URA), Allegheny County Department of Economic Development, a representative from the Foundation community, Community Human Services and [ACTION- HOUSING], was formed to preserve this valuable resource that serves some of the most vulnerable and homeless people in the community; and WHEREAS, when the RWS acquired WSC, it was facing a significant annual operating deficit and that the RWS has worked to reduce that deficit; among them addressing deferred capital maintenance issues which made the building more energy efficient, obtaining 65 PBV from the Housing Authority of the City of Pittsburgh (HACP), introducing operating efficiencies, and renting some of the commercial space in the building; and WHEREAS, in November 2015, HUD awarded twenty-eight (28) Section 8 Single Room Occupancy (SRO) vouchers to support the Woods Street Commons project; and WHEREAS, HACP was to administer the twenty-eight (28) Section 8 Single Room Occupancy (SRO) vouchers and execute the Housing Assistance Payments (HAP) Contract with RWS; and WHEREAS, HACP acknowledged that the project was delayed by many factors, particularly because it is an old building and that on-going discussions regarding Uniform Federal Accessibility Standards (UFAS) and the requirements have contributed towards escalation of costs in rehabilitation of the building; and WHEREAS, the RWS project is financing its rehabilitation through committed grant funding from the Urban Redevelopment Authority and other local funding sources, and there is no rehabilitation loan or corresponding debt service; and WHEREAS, the Urban Redevelopment Authority as a RWS member, funder and major contributor to the Wood Street Residences has invested up to $6.6 million of which $2.35 million is in essentially deferred loans; and HACP JANUARY 2017 MEETING MINUTES 7

WHEREAS, the Urban Redevelopment Authority requests for $125,000.00 grant assistance from HACP to fund the escalated total development costs as a result of meeting the UFAS requirements; and WHEREAS, the HACP with RWS partnership involving the Urban Redevelopment Authority (URA), Allegheny County Department of Economic Development, a representative from the Foundation community, Community Human Services and ACTION-HOUSING agrees that the grant assistance is urgently needed for the project to overcome foreclosure and in continuing the much needed services for Allegheny County s most vulnerable and homeless populace; and WHEREAS, the $125,000.00 gap financing as identified herein will be drawn from previously approved MTW and/or Program Income funds from HACP s 2016 Capital Budget; and WHEREAS, HACP will enter into a Grant or Loan Agreement with the Urban Redevelopment Authority in an amount not to exceed $125,000.00, to be utilized towards the rehabilitation program of the Wood Street Residences. Section 1. The Executive Director or his Designee is hereby authorized to provide grant funding assistance in the 2017 Capital Budget constituting $125,000.00 to the Urban Redevelopment Authority for the Wood Street Residences Project; and Section 2. The Executive Director or his Designee is hereby authorized to make an aggregate investment of up to $125,000.00 of MTW and Program Income funds from HACP s 2017 Capital Budget for the purpose of the Wood Street Residences; and Section 3. The Executive Director or his Designee is hereby authorized to enter into a Grant Agreement or Loan Agreement with the Urban Redevelopment Authority in an amount not to exceed $125,000.00, to be utilized towards the rehabilitation program of the Wood Street Residences. Ms. Janet Evans asked for a motion to approve the resolution. Peter Kaplan made a motion to approve the resolution and Richard Butler seconded the motion. After a short discussion, a vote There were no further resolutions. HACP JANUARY 2017 MEETING MINUTES 8

EXECUTIVE REPORT: Mr. Binion addressed the board and spoke briefly regarding 2016 accomplishments and discussed how 2017 was going to be just as productive if not more than 2016. Mr. Binion also spoke about the HACP s contributions to the United Way. NEW BUSINESS: There was no new business. AJOURNMENT: Ms. Evans asked for a motion to adjourn the meeting. Enid Miller made a motion to approve and Richard Butler seconded the motion. A vote Enid Miller, Peter Kaplan, Janet Evans, Richard Butler, Rev. Burgess and Leroy Morgan. Chair McDonald-Roberts declared the motion carried and the meeting adjourned. Recording Secretary HACP JANUARY 2017 MEETING MINUTES 9