IX. COMMENTS Public Comment(s) Board of Commissioners Comment(s)

Similar documents
I. STATEMENT BY GENERAL COUNSEL APPROVAL OF THE AGENDA

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS MEETING January 22, :00 P.M.

Annual PHA Plan (Standard PHAs and Troubled PHAs)

STATE OF LOUISIANA DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT DISASTER RECOVERY UNIT COOPERATIVE ENDEAVOR AGREEMENT

Troy Community Land Bank

WICHITA HOUSING AUTHORITY

Streamlined Annual PHA Plan (HCV Only PHAs)

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program

News from the DuPage Housing Authority August 20, 2015

AGENDA I. CALL TO ORDER PUBLIC COMMENTS APPROVAL OF MINUTES. 1. October 26, 2016 ACTION ITEMS. 1. PHA Plan Kerrin Cardwell

Streamlined Annual PHA Plan (HCV Only PHAs)

Significant Amendments to the 4/1/2018-3/31/2019 PHA Annual Plan. Public Notice Period: 7/13/2018 8/28/2018

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

Request for Proposals General Counsel and Legal Services RFP # LEG

WEST PALM BEACH HOUSING AUTHORITY

Housing Choice Voucher Updates Regarding Eligibility, Income and Rent

THADC. THA Affordable Housing Development Corp. Board of Directors Meeting

RFP REQUEST FOR PROPOSAL. for TAX CREDIT ADVISOR SERVICES. for BOULDER HOUSING PARTNERS. March 6, 2012 Requested Return: March 15, 2010

R E N O & C A V A N A U G H PLLC

Streamlined Annual PHA Plan (HCV Only PHAs)

Rental Assistance Demonstration (RAD) 101: Public Housing Conversions. US Department of Housing & Urban Development May 14, 2018

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison

National Housing Trust Fund Allocation Plan

Requests for Qualifications

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

Rental Assistance Demonstration (RAD) Quick Reference Guide for Public Housing Projects Converting to Project-Based Voucher (PBV) Assistance

U.S. Housing Act of 1937

Annual PHA Plan (Standard PHAs and Troubled PHAs)

Rental Assistance Demonstration (RAD) Transforming To Thrive RAD. All Staff Information Session March 1, 2017

Chapter 1 OVERVIEW OF THE PROGRAM AND PLAN

Atlanta, GA MAY 5, 2009

Inclusionary Housing Policy

DEVELOPMENT SERVICES AGREEMENT

Katrina Supplemental CDBG Funds. For. Long Term Workforce Housing. CDBG Disaster Recovery Program. Amendment 6 Partial Action Plan

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016.

ARLINGTON COUNTY, VIRGINIA

Asset Repositioning, New Initiatives, Latest Guidance

MINNEAPOLIS SMALL AND MEDIUM MULTIFAMILY ACQUISITION LOAN PROGRAM GUIDELINES (SMMF Pilot)

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Part One. What s New with RAD? 9/19/2017. HUD Increases Unit Cap. HUD Increases the Public Housing Unit Cap

Louisiana Housing Finance Agency LIHTC /2012 Qualified Allocation Plan Selection Criteria

sliding scale using a project's Walk Score.] No.

Project-Based Vouchers [24 CFR through ]

Chapter 17 PROJECT-BASED VOUCHERS

HOUSING AUTHORITY. of the City of Beau1nont, Texas

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Staff Report. Victoria Walker, Director of Community and Economic Development

Chapter 17 PROJECT-BASED VOUCHERS

ACQUISITION AGREEMENT

Submitted by: Lisa Caronna, Acting Director, Housing Department

Finance Department Real Estate Section Section SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY

CONDITIONAL GRANT COMMITMENT AND SITE LEASE FOR REHABILITATION OF VERMONT HOUSE

DRAFT. Article I Background and Purpose

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

NATIONAL HOUSING TRUST FUND PROGRAM FFY 2018

Troy Community Land Bank

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. Office of Public and Indian Housing Office of Housing

September 18, 2018 Item No. 7

Berkeley Housing Authority

PENNSYLVANIA HOUSING FINANCE AGENCY (2019 UNDERWRITING APPLICATION)

August 18, Londontowne Lane (PLP) Dear Mr. Dearduff:

Management Report February P a g e 1

San Diego Housing Commission Preliminary Bond Authorization for Mariner s Village November 30, 2018

AMENDED AND RESTATED MOVING TO WORK AGREEMENT

MEMORANDUM. May 20, 2010

Billing Code DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. 24 CFR Parts 5, 943, and 982. [Docket No. FR-5778-N-01]

Streamlined Annual PHA Plan (High Performer PHAs)

Request for Proposals

SAN JOSE CAPITAL OF SILICON VALLEY

LOUISIANA HOUSING CORPORATION QUALIFIED CONTRACT PROCESSING GUIDELINES

THE NSP SUBSTANTIAL AMENDMENT

San Francisco Housing Authority (Authority)

VOUCHER PROGRAM GUIDEBOOK H o u s i n g C h o i c e

Introduction & Overview

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

Funding Policies & Guidelines

January 1, 2013 thru March 31, 2013 Performance Report

ATTACHMENT A MEMORANDUM OF UNDERSTANDING. THIS MEMORANDUM OF UNDERSTANDING (this "Memorandum") is made and

Annual PHA Plan (Standard PHAs and Troubled PHAs)

The Uniform Act. Acquisition, Relocation & Demolition. Disaster Recovery CDBG Administration Training. February 14, 2012

Project-Based Voucher Program CHAPTER 16 PROJECT-BASED VOUCHER PROGRAM

TULSA DEVELOPMENT AUTHORITY (A Component Unit of the City of Tulsa, Oklahoma) FINANCIAL REPORTS June 30, 2018 and 2017

CITY OF SANTA ROSA CITY COUNCIL

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

A Developer s Approach to Public Housing Redevelopment. Greg Olson Regional Vice President, Midwest Michaels Development Company May 1, 2018

DEVELOPMENT AGREEMENT. between THE CITY OF MADISON, WISCONSIN, and JDS DEVELOPMENT, LLC

2016 Vermont National Housing Trust Fund Allocation Plan

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

Chapter 17 PROJECT-BASED VOUCHERS

RESOLUTION NO

Middle Village Community Development District

PROJECT BASED VOUCHERS FOR EXISTING HOUSING UNITS

TOPEKA HOUSING AUTHORITY 2010 SE CALIFORNIA TOPEKA, KANSAS AFFORDABLE RENTAL HOUSING PARTNERSHIP OPPORTUNITIES

ADDENDUM NUMBER ONE THIS ADDENDUM IS BEING ISSUED TO INCORPORATE THE FOLLOWING IN THE REFERENCED REQUEST FOR PROPOSALS.

Purpose. Authority. Amendments to the HAP Contract

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford

HOUSING AUTHORITY OF NEW ORLEANS MINUTES OF THE BOARD OF COMMISSIONERS REGULAR MEETING APRIL 27, 2010

Rental Assistance Demonstration

Transcription:

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING BOARD OF COMMISSIONERS PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONERS TONI HACKETT ANTRUM DONNA JOHNIGAN DEBRA JOSEPH ANDREANECIA M. MORRIS VONDA RICE CANTRESE WILSON HELEN W. LANG MEMORIAL BOARDROOM, BUILDING B 4100 TOURO STREET, NEW ORLEANS, LA 70122 OCTOBER 25, 2016 at 4:00 P.M. AGENDA (AMENDED) I. STATEMENT BY GENERAL COUNSEL II. III. IV. CALL TO ORDER ROLL CALL APPROVAL OF THE AGENDA V. APPROVAL OF THE MINUTES OF THE MEETING HELD ON SEPTEMBER 27, 2016 VI. EXECUTIVE DIRECTOR S REPORT VII. VIII. COMMITTEE REPORT(S) ITEMS FOR APPROVAL COMMITTEE APPOINTMENTS DEVELOPMENT, ASSET MANAGEMENT & OPERATIONS CHAIR DWAYNE G. BERNAL COMMISSIONERS DEBRA JOSEPH CANTRESE WILSON VONDA RICE (Alternate) AUTHORIZATIONS Resolution #2016-25 - Section 8 Management Assessment Program (SEMAP) Certification for Fiscal Year 2016 Resolution #2016-26 - CNI - Iberville Phase V Financial Closing Resolution #2016-27 CNI Iberville Phase V Early Mobilization Resolution #2016-28 CNI - Iberville Phase VI Financial Closing Resolution #2016-29 - Transfer of LLT Properties to NORA Resolution #2016-30 - Designation of Financial Transaction Authority FINANCE & AUDIT CHAIR TONI HACKETT ANTRUM IX. COMMENTS Public Comment(s) Board of Commissioners Comment(s) X. ADJOURNMENT COMMISSIONERS DWAYNE G. BERNAL ALICE RIENER DEBRA JOSEPH (Alternate)

October 25, 2016 MEMORANDUM To: Through From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Toni Hackett Antrum, Commissioner Donna Johnigan, Commissioner Debra Joseph, Commissioner Andreanecia M. Morris, Commissioner Vonda Rice and Commissioner Cantrese Wilson Gregg Fortner Executive Director April Kennedy Interim Co-Director, Housing Choice Voucher Program Section 8 Management Assessment Program (SEMAP) Certification for Fiscal Year 2016 On September 10, 1998, the U. S. Department of Housing and Urban Development (HUD) published in the Federal Register the Final Rule establishing the Section 8 Management Assessment Program (SEMAP). On August 17, 2000, HUD issued Notice PIH 2000-34 requiring the electronic submission of the SEMAP certification. SEMAP consists of 14 primary indicators with points assigned to each indicator for a total maximum of 145 points. The following lists the indicators and the maximum available points along with a comparison of the Housing Authority of New Orleans (HANO) s FY 2015 and current FY 2016 scores: Max Points FYE 2015 FYE 2016 1 Selection from Waiting List 15 15 15 2 Reasonable Rent 20 20 20 3 Determination of Adjusted Income 20 0 15 4 Utility Allowance Schedule 5 5 5 5 Housing Quality Standards (HQS) Quality Control Inspections 5 5 5 6 HQS Enforcement 10 10 10 7 Expanding Housing Opportunities 5 5 5 8 Payment Standards 5 5 5 9 Annual Reexaminations 10 10 10 10 Correct Tenant Rent Calculations 5 5 5 11 Pre-Contract HQS Inspection 5 5 5 12 Annual HQS Inspections 10 10 10

13 Lease-up 20 15 15 14 Family Self-Sufficiency Enrollment 10 5 8 TOTAL 145 115 133 HUD has established the following SEMAP rating system: High Performer - 90% - 100% (130.5 145 points) Standard Performer 60% - 89% (87 129.5 points) Troubled Performer - < 60% (< 86 points) HANO gained points in criterion 3 Determination of Adjusted Income. To claim the maximum points allowed, 90% of the files reviewed needed to have correct income calculations. However, this year s score of 15 points or 82% of the total files reviewed were correct, which is a significant improvement from last year s score of zero. The implementation of an Action Plan to include more quality control reviews, file audits and staff training was instrumental in achieving this year s score. HANO maintained points in criterion 13 - Lease-up. In order to count the maximum points allowed under this indicator, HANO had to achieve 98% lease-up by FYE 2016, but only reached 97% due to an increase in attrition resulting from more aggressive compliance activities and the lack of responses from the 2009 waitlist. This number will improve by the next reporting period with the new waitlist established in 2016 and the agency reviewing all Section 8 operational functions. HANO gained points in criterion 14 Family Self-Sufficiency (FSS) enrollment. To gain the maximum points allowed, HANO had to fill 80% or more of it 536 mandatory FSS slots and 30% or more of those families had to have escrow balances. This information is taken directly from HUD s PIH Information Center which gathers data reported by all public housing authorities (PHAs). This increase is due to the number of FSS enrollments and will continue to improve as new participants join the program in the coming year. We recommend that the Board approve the SEMAP Certification for Fiscal Year 2016 and authorize the Executive Director to sign the Certification for Submission to HUD. Page 2

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 25, 2016 RESOLUTION NO. 2016-25 WHEREAS, on September 10, 1998 the U.S. Department of Housing and Urban Development (HUD) published in the Federal Register the Final Rule establishing the Section 8 Management Assessment Program (SEMAP), as set forth in the 24 CFR 985, to objectively measure public housing authority performance in key Section 8 tenant-based rental assistance program areas; and WHEREAS, on August 17, 2000 HUD issued Notice PIH 2000-34 (HA), requiring electronic submission of SEMAP Certification; and WHEREAS, the Housing Authority of New Orleans (HANO), has completed its selfcertification review to determine the HANO scoring of the 14 SEMAP indicators for the fiscal year ending September 30, 2016; and WHEREAS, HANO has determined that for the fiscal year ending September 30, 2016, the SEMAP score is 133 points, or 92% of the 145 point maximum, thereby establishing HANO as a High Performer; and WHEREAS, HUD requires that the SEMAP Certification be approved by the Board of Commissioners and be signed by the Executive Director prior to electronic submission to HUD. THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Housing Authority of New Orleans hereby approves the SEMAP Certification submission, and authorizes the Executive Director to sign the SEMAP Certification for submission to HUD in accordance with 24 CFR 985.101. APPROVAL: Executed this 25 th day of October, 2016 DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

October 25, 2016 MEMORANDUM To: Through From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Toni Hackett Antrum, Commissioner Donna Johnigan, Commissioner Debra Joseph, Commissioner Andreanecia M. Morris, Commissioner Vonda Rice and Commissioner Cantrese Wilson Gregg Fortner Executive Director Jennifer Adams Director, Development and Modernization CNI - Iberville Phase V Financial Closing The Housing Authority of New Orleans (HANO) procured the Iberville Revitalization Company LLC (IRC) to be the Master Developer for the Choice Neighborhoods Initiative (CNI) to redevelop the Iberville site. The overall Iberville redevelopment will include 821 public housing or projectbased voucher replacement housing units on site and in the surrounding neighborhood. Iberville Onsite Phase V consists of one block and will provide eighty (80) units, including twenty-eight (28) replacement units. Of the replacement units, twenty-four (24) will be public housing (ACC Units) and four (4) will be Permanent Supportive Housing project-based voucher units (PSH Units) administered by the Louisiana Housing Corporation. The remaining 52 units are comprised of four (4) Low Income Housing Tax Credit units, nine (9) units restricted to 80% AMI at first occupancy, and thirty-nine (39) unrestricted market rate units. The Iberville Onsite Phase V project was awarded an allocation of Low Income Housing Tax credits (LIHTCs) with a placed-in-service deadline of December 31, 2017. The financial closing is scheduled to occur in November 2016 to maintain the schedule for providing replacement housing units and to meet the placed-in-service deadline. The total (Part A) permanent budget is $24,036,938. The Developer, On Iberville Phase V, LLC, has requested permanent financing from HANO in the amount of $8,216,730. HANO has secured a ground lease rental payment in the amount of $25,000.00 per year, subject to available cash flow and positioned prior to repayment of the second lien position LHC/CDBG loan. Repayments on the HANO loan are subject to cash flow availability in third lien position with a 1% interest rate.

The loan includes the following HANO sources and uses: AMOUNT SOURCE USE $1,700,000 CNI Construction $4,606,486 Capital Funds/ RHF Construction $544,971 Program Income Construction $766,947 Capital Funds/ RHF Predevelopment Soft Costs $598,326 Seller s Note Acquisition The remaining sources of permanent financing are: LIHTC Equity $7,686,731 Federal Historic Tax Credit Equity $877,405 State Historic Tax Credit Proceeds $941,754 Louisiana Housing Corp CDBG loan $1,000,000 First Mortgage $5,000,000 Deferred Developer Fee $314,318 CERTIFICATIONS Finance The Chief Financial Officer has certified that the funds are available to complete the project from Choice Neighborhood Initiative funds, Capital Funds, and Program Income. It is requested that the Board of Commissioners authorize the Executive Director to perform the following actions necessary to complete the financial closing for the Iberville Phase V mixedfinance redevelopment project: 1. Execute any and all documents on behalf of HANO necessary to complete the financial closing for the Iberville Phase V mixed-finance redevelopment project. 2. Execute any documents necessary to provide operating subsidy for up to twenty-four (24) public housing units and to obtain any and all necessary United States Department of Housing and Urban Development (HUD) approvals related thereto. 3. Execute any and all documents to provide On Iberville Phase V, LLC loan funds in the amount not to exceed $8,216,730 towards the cost of construction, rehabilitation, and development of the Iberville Phase V redevelopment project. Page 2

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 25, 2016 RESOLUTION NO. 2016-26 WHEREAS, the Housing Authority of New Orleans (HANO), is a public housing agency as defined in the United States Housing Act 1937, and is responsible for planning, financing, constructing, maintaining and managing public housing developments in New Orleans, Louisiana; and WHEREAS, HANO and the Iberville Revitalization Company, LLC (IRC), the Master Developer for the Choice Neighborhoods Initiative (CNI), have executed the Iberville/Treme Choice Neighborhoods Initiative Implementation Agreement (Implementation Agreement), which serves as the Master Development Agreement for all components of the CNI Transformation Plan, and which establishes the guiding principles, overarching business terms, and roles and responsibilities of IRC and HANO for the implementation of CNI; and WHEREAS, the IRC seeks to redevelop Iberville Phase V Onsite, which consists of one block, with its developer affiliate, On Iberville Phase V, LLC, to provide eighty (80) units including twenty eight (28) replacement units. Of the replacement units, twenty-four (24) will be public housing (ACC Units) and four (4) will be Permanent Supportive Housing project-based voucher units (PSH Units) administered by the Louisiana Housing Corporation. Of the remaining 52 units, four (4) are Low Income Housing Tax Credit units, nine (9) units are restricted to 80% AMI at first occupancy, and thirty-nine (39) are unrestricted market rate units; and WHEREAS, the Iberville Onsite Phase V project received an award of Low Income Housing Tax Credits with a placed in service deadline of December 31, 2017; and WHEREAS, On Iberville Phase V, LLC, has requested that HANO provide permanent financing in an amount not to exceed $8,216,730; and WHEREAS, HANO and the United States Department of Housing and Urban Development (HUD) entered into Annual Contributions Contract No. FW-1190, dated December 2, 1996, as amended thereafter (the ACC Contract ), pursuant to which HANO agreed to develop and operate certain low-rent housing, and HUD agreed to maintain the low rent character of such housing; and WHEREAS, HANO, with the approval of HUD, desires to provide operating subsidy for up to twenty-four (24) public housing units. THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of New Orleans hereby authorizes the Executive Director as follows: 1. Execute any and all documents on behalf of HANO necessary to complete the financial closing for the Iberville Phase V mixed-finance redevelopment project. 2. Execute any documents necessary to provide operating subsidy for up to twentyfour (24) public housing units and to obtain any and all necessary United States Department of Housing and Urban Development (HUD) approvals related thereto.

Resolution No. 2016-26 October 25, 2016 Page 2 APPROVAL: 3. Execute any and all documents to provide On Iberville Phase V, LLC loan funds in the amount not to exceed $8,216,730 towards the cost of construction, rehabilitation, and development of the Iberville Phase V redevelopment project. Executed this 25 th day of October, 2016 DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

October 25, 2016 MEMORANDUM To: Through From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Toni Hackett Antrum, Commissioner Donna Johnigan, Commissioner Debra Joseph, Commissioner Andreanecia M. Morris, Commissioner Vonda Rice and Commissioner Cantrese Wilson Gregg Fortner Executive Director Jennifer Adams Director, Development and Modernization CNI - Iberville Phase V Early Mobilization The Housing Authority of New Orleans (HANO) procured the Iberville Revitalization Company LLC (IRC) to be the Master Developer for the Choice Neighborhoods Initiative (CNI) to redevelop the Iberville site. The overall Iberville redevelopment will include 821 public housing or projectbased voucher replacement housing units on site and in the surrounding neighborhood. Iberville Onsite Phase V (Project) consists of one block and will provide eighty (80) units, including twenty eight (28) replacement units. Of the replacement units, twenty-four (24) will be public housing (ACC Units) and four (4) will be Permanent Supportive Housing project-based voucher units (the PSH Units) administered by the Louisiana Housing Corporation. Of the remaining 52 units, four (4) are Low Income Housing Tax Credit Units, nine (9) are restricted at 80% AMI at first occupancy, and thirty-nine (39) are unrestricted market rate units. An IRC developer affiliate, On Iberville Phase V, LLC (Owner), was awarded an allocation of Low Income Housing Tax credits (LIHTCs) with a placed-in-service deadline of December 31, 2017 for the Project. The financial closing is scheduled to occur in November 2016 to maintain the schedule for providing replacement housing units and to meet the placed-in-service deadline. The Owner seeks permission to enter into a Mobilization Agreement with HANO for the Project. The agreement allows the Owner to issue a Limited Notice to Proceed to the Contractor, Landis Construction Company, LLC, to begin mobilization and foundation work on the multifamily building. The foundation construction will include sitework, structural steel, concrete, and carpentry (Mobilization Work). The total budget for the Mobilization Work is $749,705.00. The Owner is the Guarantor and shall pay 100% of the cost of the Phase V Mobilization Work. The Mobilization Work does not include

any HANO sources and uses. However, in the event that the Project does not move forward, HANO is obligated to reimburse the Owner 50% of the cost of the Mobilization Work. CERTIFICATIONS Finance Not Applicable. HRI and On Iberville Phase V, LLC shall pay for all activities related to the Mobilization Work. The HANO Board is requested to authorize the Executive Director to execute any and all documents on behalf of HANO necessary to effectuate the Mobilization Agreement for the Iberville Phase V mixed-finance redevelopment project in order to maintain the critical path schedule for the Low Income Housing Tax Credit placed in service deadline. Page 2

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 25, 2016 RESOLUTION NO. 2016-27 WHEREAS, the Housing Authority of New Orleans (HANO), is a public housing agency as defined in the United States Housing Act 1937, and is responsible for planning, financing, constructing, maintaining, and managing public housing developments in New Orleans, Louisiana; and WHEREAS, HANO and the Iberville Revitalization Company, LLC (IRC), the Master Developer for the Choice Neighborhoods Initiative (CNI), have executed the Iberville/Treme Choice Neighborhoods Initiative Implementation Agreement (Implementation Agreement), which serves as the Master Development Agreement for all components of the CNI Transformation Plan, and which establishes the guiding principles, overarching business terms, and roles and responsibilities of IRC and HANO for the implementation of CNI; and WHEREAS, the IRC seeks to redevelop Iberville Phase V Onsite, which consists of one block, with its developer affiliate, On Iberville Phase V, LLC (Owner), to provide eighty (80) units including twenty eight (28) replacement units. Of the replacement units, twenty-four (24) will be public housing (ACC Units), four (4) will be Permanent Supportive Housing project-based voucher units (the PSH Units) administered by the Louisiana Housing Corporation. Of the remaining 52 units, four (4) are Low Income Housing Tax Credit Units, nine (9) units are restricted at 80% AMI at first occupancy, and thirty-nine (39) are unrestricted market rate units; and WHEREAS, the Owner received an award of Low Income Housing Tax Credits with a placed in service deadline of December 31, 2017; and WHEREAS, the financial closing is scheduled to occur in November 2016 to maintain the schedule for providing replacement housing units and to meet the placed-in-service deadline; and WHEREAS, the Owner seeks permission to enter into a Mobilization Agreement with HANO for the Project to allow the Owner to issue a Limited Notice to Proceed to the Contractor, Landis Construction Company, LLC, to begin mobilization and foundation work on the multifamily building which will include sitework, structural steel, concrete, and carpentry (Mobilization Work) in order to maintain the critical path schedule for the Low Income Housing Tax Credit placed in service deadline; and WHEREAS, the Owner will be responsible for the payment of all invoices related to the Mobilization Work.

Resolution No. 2016-27 October 25, 2016 Page 2 THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of New Orleans hereby authorizes the Executive Director to execute any and all documents on behalf of HANO required to effectuate the Mobilization Agreement for the Iberville Phase V mixed-finance redevelopment project. APPROVAL: Executed this 25 th day of October, 2016 DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

October 25, 2016 MEMORANDUM To: Through From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Toni Hackett Antrum, Commissioner Donna Johnigan, Commissioner Debra Joseph, Commissioner Andreanecia M. Morris, Commissioner Vonda Rice and Commissioner Cantrese Wilson Gregg Fortner Executive Director Jennifer Adams Director, Development and Modernization CNI - Iberville Phase VI Financial Closing The Housing Authority of New Orleans (HANO) procured the Iberville Revitalization Company LLC (IRC) to be the Master Developer for the Choice Neighborhoods Initiative (CNI) to redevelop the Iberville site. The overall Iberville redevelopment will include 821 public housing or projectbased voucher replacement housing units on site and in the surrounding neighborhood. Iberville Onsite Phase VI consists of one block and will provide fifty (50) units, including twenty (20) replacement units. Of the replacement units, seventeen (17) will be public housing (ACC Units) and three (3) will be Permanent Supportive Housing project-based voucher units (PSH Units) administered by the Louisiana Housing Corporation. All thirty (30) remaining units are Low Income Housing Tax Credit Units. The Iberville Onsite Phase VI project was awarded an allocation of Low Income Housing Tax Credits (LIHTCs) with a placed-in-service deadline of December 31, 2017. The financial closing is scheduled to occur in November 2016 to maintain the schedule for providing replacement housing units and to meet the placed-in-service deadline. The total (Part A) permanent budget is $17,012,407. The Developer, On Iberville Phase VI, LLC, has requested permanent financing from HANO in the amount of $4,802,158. HANO has secured a ground lease rental payment in the amount of $10,000.00 per year, subject to available cash flow and positioned prior to repayment of the second lien position LHC/CDBG loan. Repayments on the HANO loan are subject to cash flow availability in third lien position with a 1% interest rate.

The loan includes the following HANO sources and uses: AMOUNT SOURCE USE $1,700,000 CNI Construction $1,999,164 Capital Funds/ RHF Construction $504,668 Capital Funds/ RHF Predevelopment Soft Costs $598,326 Seller s Note Acquisition The remaining sources of permanent financing are: LIHTC Equity $7,686,731 Federal Historic Tax Credit Equity $1,085,751 State Historic Tax Credit Proceeds $1,165,380 Louisiana Housing Corp CDBG loan $1,000,000 First Mortgage $830,000 Deferred Developer Fee $442,386 CERTIFICATIONS Finance The Chief Financial Officer has certified that the funds are available to complete the project from Choice Neighborhood Initiative funds and Capital Funds. It is requested that the Board of Commissioners authorize the Executive Director to perform the following actions necessary to complete the financial closing for the Iberville Phase VI mixedfinance redevelopment project: 1. Execute any and all documents on behalf of HANO necessary to complete the financial closing for the Iberville Phase VI mixed-finance redevelopment project. 2. Execute any documents necessary to provide operating subsidy for up to seventeen (17) public housing units and to obtain any and all necessary United States Department of Housing and Urban Development (HUD) approvals related thereto. 3. Execute any and all documents to provide On Iberville Phase VI, LLC loan funds in an amount not to exceed $4,802,158 towards the cost of construction, rehabilitation, and development of the Iberville Phase VI redevelopment project. Page 2

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 25, 2016 RESOLUTION NO. 2016-28 WHEREAS, the Housing Authority of New Orleans (HANO), is a public housing agency as defined in the United States Housing Act 1937, and is responsible for planning, financing, constructing, maintaining and managing public housing developments in New Orleans, Louisiana; and WHEREAS, HANO and the Iberville Revitalization Company, LLC (IRC), the Master Developer for the Choice Neighborhoods Initiative (CNI), have executed the Iberville/Treme Choice Neighborhoods Initiative Implementation Agreement ( Implementation Agreement ), which serves as the Master Development Agreement for all components of the CNI Transformation Plan, and which establishes the guiding principles, overarching business terms, and roles and responsibilities of IRC and HANO for the implementation of CNI; and WHEREAS, the IRC seeks to redevelop Iberville Phase VI Onsite, which consists of one block, with its developer affiliate, On Iberville Phase VI, LLC, to provide fifty (50) units, including twenty (20) replacement units. Of the replacement units, seventeen (17) will be public housing (ACC Units) and three (3) will be Permanent Supportive Housing project-based voucher units (PSH Units) administered by the Louisiana Housing Corporation. All thirty (30) of the remaining units are Low Income Housing Tax Credit Units; and WHEREAS, the Iberville Onsite Phase VI project received an award of Low Income Housing Tax Credits with a placed in service deadline of December 31, 2017; and WHEREAS, On Iberville Phase VI, LLC has requested that HANO provide permanent financing in an amount not to exceed $4,802,158; and WHEREAS, HANO and the United States Department of Housing and Urban Development (HUD) entered into Annual Contributions Contract No. FW-1190, dated December 2, 1996, as amended thereafter (the ACC Contract ), pursuant to which HANO agreed to develop and operate certain low-rent housing, and HUD agreed to maintain the low rent character of such housing; and WHEREAS, HANO, with the approval of HUD, desires to provide operating subsidy for up to seventeen (17) public housing units; THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of New Orleans hereby authorizes the Executive Director as follows: 1. Execute any and all documents on behalf of HANO necessary to complete the financial closing for the Iberville Phase VI mixed-finance redevelopment project. 2. Execute any documents necessary to provide operating subsidy for up to seventeen (17) public housing units and to obtain any and all necessary United States Department of Housing and Urban Development (HUD) approvals related thereto.

Resolution No. 2016-28 October 25, 2016 Page 2 APPROVAL: 3. Execute any and all documents to provide On Iberville Phase VI, LLC loan funds in an amount not to exceed $4,802,158 towards the cost of construction, rehabilitation, and development of the Iberville Phase V redevelopment project. Executed this 25 th day of October, 2016 DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

October 25, 2016 MEMORANDUM To: Through From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Toni Hackett Antrum, Commissioner Donna Johnigan, Commissioner Debra Joseph, Commissioner Andreanecia M. Morris, Commissioner Vonda Rice and Commissioner Cantrese Wilson Gregg Fortner Executive Director Jennifer Adams Director, Development and Modernization Transfer of LLT Properties to NORA In 2012, Road Home Corporation, d/b/a Louisiana Land Trust (LLT), transferred 14 properties referenced in Exhibit A (Properties) to the Housing Authority of New Orleans (HANO) at no cost in order to facilitate recovery efforts in compliance with Community Development Block Grant Supplemental Disaster regulations. These properties are located within the Choice Neighborhood Initiative (CNI) boundaries, and HANO anticipated developing these properties as part of its onefor-one replacement unit requirement pursuant to the CNI Grant Agreement. To date, HANO has not been able to develop any of the properties due to lack of resources. In August 2016, the City of New Orleans (City), the New Orleans Redevelopment Authority (NORA), and HANO jointly issued a Notice of Funding Availability (NOFA) for City financial resources paired with NORA and HANO properties for the development of affordable housing within the CNI boundaries. NORA exists and operates generally for public purposes including the prevention and elimination of blighted areas, the development of vibrant neighborhoods and establishment of economically and socially sound communities through a broad-range of redevelopment activities. NORA has been designated by the City as the entity to accept title to all properties formerly owned by the LLT located in Orleans Parish, and to manage their disposition. Due to NORA s role in the disposition of LLT properties and its participation in the joint NOFA, HANO desires to transfer these properties to NORA at no cost in accordance with the provisions of La. Const. Art. 7, Section 14 for the valued public purpose of management and disposition in accordance with NORA s Residential Disposition Policies and Procedures and in support of the goals and requirements of the CNI grant.

HANO requests that Board of Commissioners approve the disposition of the Properties to NORA and authorize the Executive Director to execute all documents necessary to effectuate the disposition and to pay all necessary and reasonable expenses or fees associated with this transfer. Page 2

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 25, 2016 RESOLUTION NO. 2016-29 WHEREAS, the Housing Authority of New Orleans (HANO) is the owner of 14 parcels of land located in the State of Louisiana, Parish of Orleans bearing the municipal addresses set forth on Exhibit A attached hereto (the Property ); and WHEREAS, in consideration of: 1) the recovery efforts of HANO following Hurricane Katrina and in compliance with Community Development Block Grant Supplemental Disaster regulations; 2) HANO s agreement to comply with Amendment No. 2 to Louisiana s First CDBG Action Plan (Katrina/Rita) and Amendment No. 7 to Louisiana s Second CDBG Action Plan (Katrina/Rita), as amended, supplemented, or otherwise modified; and 3) HANO s agreement to use and maintain the property in accordance with the Environmental Review Record pertaining to the Property prepared by the Louisiana Department of Administration, Office of Community Development; and in order to facilitate recovery efforts and the public benefits to be derived therefrom, Road Home Corporation, d/b/a LLT transferred the Property to HANO, at no cost to HANO, as authorized by Resolution #2011-59; and WHEREAS, the New Orleans Redevelopment Authority (NORA ) is a body public corporate and political, which exists and operates generally for public purposes which include the prevention and elimination of blighted areas, the development of vibrant neighborhoods and establishment of economically and socially sound communities through a broad-range of redevelopment activities; and WHEREAS, NORA has been designated by the City of New Orleans as the entity to accept title to all properties formerly owned by the Road Home Corporation, d/b/a LLT located in Orleans Parish and to manage their disposition; and WHEREAS, HANO now desires to transfer the Property to NORA for the valued public purpose of management and disposition in accordance with NORA s Residential Disposition Policies and Procedures; the ultimate goal of which is to place properties back into commerce and to redevelop New Orleans; and WHEREAS, Article VII, Section 14(C) of the Constitution of the State of Louisiana provides that For a public purpose, the state and its political subdivisions...may engage in cooperative endeavors with each other or with any public or private association, corporation, or individual; and WHEREAS, for and in consideration of the prevention and elimination of blighted property, in order to permit the management and disposition of the Property in accordance with NORA s Residential Disposition Policies and Procedures thereby placing the Property back into commerce, and the public benefits to be derived therefrom, which support HANO's mission and purposes, HANO intends to enter into a Cooperative Endeavor Agreement and Act of Transfer with NORA in order to transfer title to the Properties; WHEREAS, HANO s Executive Staff has reviewed and recommends approval of the disposition of the Property to NORA.

Resolution No. 2016-29 October 25, 2016 Page 2 THEREFORE, BE IT RESOLVED, the Board of Commissioners approves the disposition of the Properties to NORA in consideration of the prevention and elimination of blighted property, in order to permit the management and disposition of the Property in accordance with NORA s Residential Disposition Policies and Procedures thereby placing the Property back into commerce, and the public benefits to be derived therefrom, and the Executive Director, or his designee is hereby authorized and directed to negotiate and execute on behalf of HANO all documents necessary or convenient to effectuate the disposition herein contemplated, which documents shall specifically include a Cooperative Endeavor Agreement and Act of Transfer between HANO and NORA, and any and all other documents necessary to effect said transfer, and to pay all necessary and reasonable expenses or fees associated with this transfer. APPROVAL: Executed this 25 th day of October, 2016 DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

EXHIBIT A MUNICIPAL ADDRESSES OF PROPERTIES Municipal Address 1667 N. Rocheblave St. 2620 Palmyra St. 2410 Dumaine St. 2221 Bienville St. 2612 14 St. Philip St. 1012 14 N. Broad 1543 N. Robertson St. 2643 45 Dumaine St. 2631 St. Ann St. 2505 07 Palmyra St. 2521 23 Banks St. 1917 Gov. Nicholls St. 2529 Lapeyrouse St. 1819 St. Philip St.

October 25, 2016 MEMORANDUM To: Through: From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Toni Hackett Antrum, Commissioner Donna Johnigan, Commissioner Debra Joseph, Commissioner Andreanecia M. Morris, Commissioner Vonda Rice and Commissioner Cantrese Wilson Gregg Fortner Executive Director Olukayode Adetayo Chief Financial Officer Designation of Financial Transaction Authority The Housing Authority of New Orleans (HANO) Finance Policy requires the designation of certain key staff as authorized signatories to sign or release orders for the payment of funds on behalf of HANO. By Resolution 2016-05, the Board of Commissioners designated the following individuals to serve as authorized signatories for all HANO and HANO related bank accounts: Group One (Executive Group) will be comprised of two individuals Gregg Fortner, Executive Director/Robert B. Barbor, General Counsel Group Two will be comprised of two individuals Olukayode Adetayo, Chief Financial Officer/Arthur Waller, Director HCVP Due to the departure of Arthur Waller, Director of HCVP, HANO wishes to update the signatory authority in accordance with the provisions of the Finance Policy. It is the recommendation of the Executive Director that the following individuals serve as authorized signatories for all HANO and HANO related bank accounts: Group One (Executive Group) will be comprised of two individuals Gregg Fortner, Executive Director/Robert B. Barbor, General Counsel Group Two will be comprised of two individuals Olukayode Adetayo, Chief Financial Officer/Shelley Smith, Director of Strategic Planning It is respectfully requested that the Board of Commissioners authorize the individuals named above to act as signatories on HANO and HANO related bank accounts and that the Executive Director, the Chief Financial Officer, and administrative staff take any and all action necessary to effectuate the changes delineated herein.

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 25, 2016 RESOLUTION NO. 2016-30 WHEREAS, the Housing Authority of New Orleans (HANO) Finance Policy requires the designation of certain key staff as authorized signatories to sign or release orders for the payment of funds on behalf of HANO; and WHEREAS, by Resolution 2016-05, the Board of Commissioners designated the following individuals to serve as authorized signatories for all HANO bank accounts: Group One (Executive Group) will be comprised of two individuals Gregg Fortner, Executive Director/Robert B. Barbor, General Counsel Group Two will be comprised of two individuals Olukayode Adetayo, Chief Financial Officer/Arthur Waller, Director HCVP; and WHEREAS, due to the departure of Arthur Waller, Director of HCVP, HANO wishes to update the current authorized signatories; and WHEREAS, the Executive Director recommends the following individuals to serve as authorized signatories for all HANO bank accounts: Group One (Executive Group) will be comprised of two individuals Gregg Fortner, Executive Director/Robert B. Barbor, General Counsel Group Two will be comprised of two individuals Olukayode Adetayo, Chief Financial Officer/Shelley Smith, Director of Strategic Planning THEREFORE, BE IT RESOLVED, that the Board of Commissioners hereby authorizes the individuals named above to act as signatories on HANO bank accounts and that the Executive Director, the Chief Financial Officer, and administrative staff take any and all action necessary to effectuate the changes delineated herein. APPROVAL: Executed this 25 th day of October, 2016 DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS Page 2