Loading...
AHA-2019/06/04 ANAHEIM HOUSING AUTHORITY REGULAR MEETING OF JUNE 4, 2019 TELECONFERENCE NOTICE A Teleconference Notice pursuant to Government Code Section 54953, Subdivision (b), reflected the 5:00 P.M. regular meeting of the Anaheim Housing Authority and thereafter would include teleconference participation by Council Member Jose F. Moreno from: University of Vermont, 590 Main Street, Burlington, VT 05405 with the room location posted in the main lobby of the building. This Notice and Agenda was posted at the teleconference location and public comment on the agenda from this address was allowed pursuant to Government Code Section 54954.3. The Anaheim Housing Authority regular meeting was called to order at 5:39 P.M. in the City Council Chamber located at 200 S. Anaheim Blvd. for a joint public comment session with the Anaheim City Council. The meeting notice, agenda, and related materials were duly posted on May 30, 2019. PRESENT: Chairman Harry Sidhu and Authority Members Lucille Kring, Denise Barnes, Jordan Brandman, Stephen Faessel, and Trevor O'Neil. ABSENT: Authority Member Jose F. Moreno did not participate via teleconference. STAFF PRESENT: City Manager Chris Zapata, City Attorney Robert Fabela, and Secretary Theresa Bass ADDITIONS/DELETIONS TO THE AGENDA: None PUBLIC COMMENTS: Paul Hyek addressed difficulties with homeless people obtaining Section 8 certificates when they do not have hard addresses. In terms of shelters, he recommended a walk-in/walk-out policy, no busing, and removal of operator Mercy House. Aida Garcia, Rancho La Paz resident, alleged owner John Saunders had not been receptive to the board members nor residents and requested the Authority extend an emergency relief order for the mobile home park or a permanent ordinance regarding rent stabilization. At 9:25 P.M., Chairman Sidhu recessed the Housing Authority and reconvened at 9:30 P.M. CONSENT CALENDAR: At 9:31 P.M., the consent calendar was considered. MOTION: Authority Member Kring moved to approve the consent calendar as presented, seconded by Authority Member Faessel. ROLL CALL VOTE: AYES — 6 (Chairman Sidhu and Authority Members Kring, Barnes, Brandman, Faessel, and O'Neil): ABSENT— 1 (Authority Member Moreno). Motion carried. AGR- 1. Approve a Professional Services Agreement with Nan McKay &Associates, Inc., in an 11502 annual amount of$70,000 for a total amount not to exceed $350,000, for recertification Anaheim Housing Authority Minutes of June 4, 2019 Page 2 of 2 services to verify continued eligibility for Housing Choice Voucher Program participants for a three year term ending June 30, 2022 with the option to extend the same terms and conditions for two additional years, and authorize the Housing Authority Executive Director to execute and administer the agreement. AGR- 2. Approve a Professional Services Agreement with NMA Inspections LLC, in an annual 8239.Aamount of$98,000 for a total amount not to exceed $490,000, for housing quality residential inspections as required by the Section 8 Housing Choice Voucher Program for a three year term ending June 30, 2022 with the option to extend the same terms and conditions for two additional years, and authorize the Housing Authority Executive Director to execute and administer the agreement. AHA177 3. Approve minutes of the Housing Authority meeting of April 2, 2019. ADJOURNMENT: With no further business, without objection, Chairman Sidhu adjourned the meeting of the Anaheim Housing Authority at 9:32 P.M. Respectfully submitted, eres. Bass, CMC Secretary, Anaheim Housing Authority