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

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

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

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

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

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

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

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

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

CITY OF WINTER GARDEN

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH. June 12, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016

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

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

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

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

PENINSULA AIRPORT COMMISSION MINUTES

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

BLACKSBURG TOWN COUNCIL MEETING MINUTES

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

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

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

A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

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

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

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

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

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

Tarik Claiborne, Tidewater Regional Portfolio Manager Carol Jackson, Assisted Housing Regional Portfolio Manager Joy Bolling, Central VA Regional

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

MINUTES HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO BOARD OF COMMISSIONERS MEETING. January 8, 2015

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, February 6, 2019

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Minutes: October 17 th, 2016

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA

* * * * * * * * * * * * * *

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014.

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

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

AGENDA NRHA Commissioners Meeting February 8, :00 a.m. 201 Granby Street, 12 th floor

Council President Brady called the meeting to order at 5:08 p.m.

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

HOUSING AUTHORITY CITY OF DERBY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

PLEDGE OF ALLEGIANCE Commissioner Ruddock led those present in reciting the Pledge of Allegiance to the American Flag.

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

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

Missouri Development Finance Board

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, JUNE 15, 2010

Clyde A. Haulman, Chair November 12, 2013 Paul T. Freiling, Vice-Chair. D. Scott Foster Stryker Building

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

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.

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

Calhoun County Land Bank Authority. Minutes of a Public Hearing

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 1, 2017

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

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

Council Chambers November 7, 2017 MINUTES

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

FY19 and FY20 Funding Outlook for Affordable Housing Programs. December 3, 2018

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

City Council Regular Meeting November 4, 2015

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

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES

Regular Schedule Meeting-Minutes Tuesday, March 21, 2017 at 7 p.m. Conducted in the William T. Buckley District School Committee Meeting Room, #207A

The invocation was offered by Councilmember K. B. Aleshire. The Pledge of Allegiance was then recited.

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

COMMISSIONERS ABSENT: Manju Ganeriwala Shekar Narasimhan

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON DECEMBER 12, 2018

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

Dedicated to Excellence. People Serving People

a) September 23, 2014 Regular Meeting a) Presentation of various Proclamations to commemorate October as awareness month in Cuyahoga County:

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2009, LEGISLATIVE DAY NO. 05 March 2, :00 P.M.

City of Hot Springs, Arkansas. Board of Directors Regular Meeting Minutes

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Ms. Sheri H. Bailey, Mr. James E. Bridgeford, Dr. Elizabeth Daniels, Mrs. Elizabeth Hudgins, Mr. Byron P. Kloeppel, Mr. B. Keith Nance, Sr.

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

CITY OFFICIALS. Agenda-Work Session 07/12/16

Transcription:

NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING April 17, 2018 8:30 a.m. 227 27th Street, Pledge of Allegiance to the Flag of the United States of America 2. Roll Call 3. Consider approval of minutes of regular meeting,. 4. Communications 5. New Business a. Report on Examination of Financial Statements for Year Ended June 30, 2017 b. PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets c. Consider a Resolution approving the Section 8 Housing Choice Voucher Budget for the Fiscal Year ending June 30, 2019 d. Consider a Resolution approving the Section 8 Moderate Rehabilitation (SRO) Budget Fiscal Year ending June 30, 2019 e. Consider a Resolution authorizing the Section 8 Project Based Rental Assistance Tenant Selection Plan f. Consider a Resolution authorizing execution of closing documents related to the conversion of the Lassiter Courts Project via the Rental Assistance Demonstration Program (RAD) and execution of related construction and permanent financing and Low Income Housing Tax Credit (LIHTC) documents g. Consider a Resolution authorizing execution of a contract with OKJ Construction for the Marshall Courts Renovations Phase V 6. Report to the Board 7. Closed session in accordance with the Virginia Freedom of Information Act, Code of Virginia, Section 2.2-3711 8. Consider adoption of resolution certifying a Closed Meeting in conformity with Virginia law. 9. Any other business to come before the Board. Comments from the Public: (Time Limit 5 Minutes) 10. Adjournment

Having duly given public notice, the Board of Commissioners of the met at the offices of the Authority at 227-27` h Street, in the City of. Virginia, at 8:30 a.m. on Tuesday, March 20, 2018. Pledge of Allegiance Roll Call Chairman Berry led the assembly in the Pledge of Allegiance to the Flag of the United States of America. The meeting was called to order by the Chairman, and those present were as follows: Commissioners present: Bea Berry Lou Call Josephine Clark Mark Hager Gary B. Hunter Kenneth Penrose Lisa Wallace-Davis Also present: Raymond H. Suttle, Jr. Jones, Blechman, Woltz & Kelly, P.C. Karen R. Wilds Executive Director Carl V. Williamson Director of Housing Valarie Ellis, Director Administrative Services Sandra Powell, Director Community Development Lisa Dessoffy, Director Finance Teresa G. Bennett Executive Assistant Tricia Wilson Development Department, City of Approval of Minutes, February 20, 2018 Commissioner Call moved that the minutes of the meeting of the Board of Commissioners held on February 20, 2018 be approved as presented. The motion was seconded by Commissioner Clark and passed with a majority vote. Communications The following communications were provided to the Board and reviewed by the Executive Director. 1) An announcement from Governor Ralph Northam's office and a letter from the Virginia Department of Housing and Community Development, dated March 2, 2018, awarding $800,000 in federal National Housing Trust Funds to support the Lassiter Courts project. 2) A letter dated February 22, 2018 from the U.S. Department of Housing and Urban Development addressed to Ms. Wilds approving an additional 5 Veterans Administrative Supportive Housing (VASH) vouchers. This brings our total VASH vouchers up to 36 for homeless veterans. 3) A letter to Ms. Wilds dated February 28, 2018 from the City of Planning Department with approval from the City Council for the change in zoning, from R4 Single Family Dwelling to R7 Medium Density Multiple-Family Dwelling, for properties on Jefferson Avenue and Taylor Avenue that are adjacent to Lassiter Courts as well as provide access to the complex. 4) Students from Thomas Nelson Community College visited Ashe Manor, Spratley House, Great Oak and Pinecroft communities and spoke with approximately 40 seniors and gained valuable insight on experiences, moments in history and other factors that shaped the local elders' lives. Public Hearing An announcement was made that a public hearing was being held to receive comments on the Five Year Agency Plan and Annual Plan for 2018. A notice appeared in the Daily Press on January 28, 2018, in the Tidewater Hispanic on February 7, 2018 and the Korean Post on February 20, 2018 stating the draft plan was available for public review at the Authority's office at 227 27 th Street,, March 20. 2018

Virginia during business hours No public comments were made. Commission Hager made a motion to close the Public Hearing. Commissioner Clark seconded the motion which passed with a unanimous vote. New Business AResoiution of the Submission of HUD form 50075-ST, PHA Plans (Five Year Plan and Annual Plan for FY 2018-2022 to HUD in Accordance with Statutory Regulations The Board had been provided copies of a resolution approving the Five Year Agency Plan which includes the Annual Plan for FY 2018 along with the required attachments The public housing Agency Plan is a comprehensive guide to the Authority's policies, programs, services offered to clients, operations and plan to assist with local housing needs. There are two parts to the PHA Plan: The Five Year Plan and the Annual The Plan The Five Year Plan describes the mission and goals of the Authority. Annual Plan is a detailed review of all Authority operations along with the Capital Fund Program Priorities. The Plan includes comments received from residents attending the Resident Advisory Board meeting on January 29, 2018 The Plan is required by the Department of Housing and Urban Development. Commissioner Clark Commissioner Hager made a motion to approve the resolution Continuation of a Scholarship Program The Board had been provided copies of a resolution authorizing the continuation of the Authority scholarship program The program began in 1980 with one scholarship. Since 1989 the Authority has been able to provide two scholarships annually in the amount of $1,000 each for four years to graduating seniors who reside in public or assisted housing. Funds are available to continue this program with two scholarships for 2018 Commissioner Hunter made a motion to approve the resolution. Commissioner Davis Approving a Loan Modification of the urban Development Action Grant Loan Funds for Stoneybrook Professional Center, LLC. The Board had been provided copies of a resolution approving a Urban Development Action Grant Program (NNUDAG) request from Dr. Loretta Graham and Dr. Leroy Graham, Jr. of Stoneybrook Professional Center, LLC. The Stoneybrook Family Practice was affected by the Department of Defense no longer contracting with private doctors to service their patients They further stated that the Stoneybrook Family Dentistry practice required major equipment repairs requiring them to secure a personal loan Stoneybrook Professional Centers original $300,000 loan closed on February 14, 2003. The current balance and interest rate on the loan is $132,516.26 and 3% respectively. The loan matures on April 1, 2023. After reviewing the financial information and discussions with staff from the City's Department of Development. Ms Wilds recommended the following Allow for a 12 month reduction in payment from $1,727.82 per month to $864 per month with suspended interest payments starting April, 2018 through March, 2019; Extend the original maturity after the 12 month payment reduction for five years in order to fully payout the loan by 2028. Commissioner Clark made a motion to approve the resolution. Commissioner Davis Execution of an Amended and Restated Operating Agreement for the Cypress Terrace Project and Execution of Documents Related to the Permanent Financing of the Cypress Terrace Project to execute an amended and restated operating agreement for the Cypress Terrace project reflecting the provision of additional equity into this project by the Virginia Community Development Corporation Housing Equity Fund XIX. LLC and to execute documents related to the inclusion of this funding in the Rental Assistance Demonstration (RAD) financing plan. This assistance was made possible as a result of the Virginia Housing Development Authority's approval of additional low income housing tax credits to accomplish the renovation of the Cypress Terrace property in the amount of $1 77,160. to execute an amended and restated operating agreement for the Oyster PointBrighton Project reflecting the provision of additional equity into this project by the Virginia Community Development Corporation Housing Equity Fund XIX, LLC. This March 20. 2018 Commissioner Hager made a motion to approve the resolution. Commissioner Hunter

Execution of an Amended and Restated Operating Agreement for the Oyster PointBrighton Project and other Documents Related to the Permanent Financing and Final Closing of this Project assistance was made possible as a result of approval by the Virginia Housing Development Authority (VHDA) of additional low income housing tax credits for this project in the amount of $1,048,980. This resolution also authorizes the Executive Director to execute related documents required by the Rental Assistance Demonstration Program (RAD) to reflect the inclusion of this additional equity into this RAD project. Executive Director to Secure a Letter of Credit from Old Point National Bank for the Financing of the Cypress Terrace Project to secure a letter of credit from Old Point National Bank required by the Virginia Housing development Authority (VHDA) as part of its provision of permanent financing of the Cypress Terrace project. This document is related to a guarantee (based on 2% of the estimated costs of renovations) made by NNRHA to assure VHDA that for 12 months after the closing on the permanent financing of this project that defects in the renovations will be promptly and satisfactorily corrected by the Authority as determined by VHDA. Commissioner Hunter made a motion to approve the resolution. Commissioner Clark Commissioner Call made a motion to approve the resolution. Commissioner Hunter Executive Director to Secure a Letter of Credit from Old Point National Bank for the Financing of the Oyster PointBrighton Project to secure a letter of credit from Old Point National Bank required by the Virginia Housing development Authority (VHDA) as part of its provision of permanent financing of the Oyster Point-Brighton project. This document is related to a guarantee (based on 2% of the estimated costs of renovations) made by NNRHA to assure VHDA that for 12 months after the closing on the permanent financing of this project that defects in the renovations will be promptly and satisfactorily corrected by the Authority as determined by VHDA. Commissioner Clark made a motion to approve the resolution. Commissioner Hunter Report to the Board A Report to the Board for March, 2018 had been provided to the Commissioners. A copy of the subject report is on file in the office of the Executive Director. Mr. Williamson reported the Family Investment Center (FIC) began preparing free basic tax returns for citizens of Hampton Roads. To date 25 clients have been served with over $32,000 in total refunds. The Neighborhood Education Center Scholarship Banquet will be held at Downing Gross Cultural Arts Center on May 15, 2018. Staff members attended a meeting on February 21, 2018 at the Foodbank corporate office to assist with the logistics for feeding youth this summer starting in June. The Authority opened the Section 8 Housing Choice Voucher program wait list on February 26-27, 2018 and scheduled 1,323 appointments. Ms. Dessoffy reviewed the Voucher Utilization Report in the Report to Board. The and Tax Credit audit is in the final stages. The auditors will be in attendance at the April, 2018 Board meeting to present their report. Ms. Ellis reported the annual Employee Service Awards Ceremony will be held March 22, 2018 recognizing staff member's years of service. Ms. Powell reported the purchase of 1200 Jefferson Avenue (formerly Waterfront Lumber) is complete. Funds were used from the federal Community Development Block Grant. A proposal for demolition of the building, currently on site, should be available in the next couple of months. Closed Session Other Business

Adjournment There being no other business to come before the Board, the Chairman adjourned the meeting at 9:18 am. Secretary- easurer