New Hope Community Development Corporation
Yolo County, California


February 20, 2019

MINUTES


 
The New Hope Community Development Corporation met on the 20th day of February 2019,  in regular session in its Chambers in the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California at 3:00 p.m.
Present: Will Arnold; Pierre Neu; Richard Lansburgh; Babs Sandeen; Gary Sandy; Karen Vanderford; Joe Walters
Staff Present: Lisa Baker, CEO
Hope Welton, Agency Counsel
Janis Holt, General Director
Lupita Ramirez, Clerk
             
3:00 P.M. CALL TO ORDER
             
   1. Consider approval of the agenda.
             
         

Minute Order No. 19-01: Approved agenda as submitted.

MOTION: Sandy. SECOND: Neu. AYES: Arnold, Lansburgh, Neu, Sandeen, Sandy, Vanderford, Walters.
 

             
   2. Public Comment: Opportunity for members of the public to address the New Hope Development Corporation on subjects not otherwise on the agenda relating to New Hope Development Corporation business. The Board reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker.
             
         

There was no public comment.
 

             
REGULAR AGENDA
             
   3. Consider Appointment of Pierre Neu, Babs Sandeen, Gary Sandy, Richard Lansburgh and Joe Walters as Directors of New Hope Community Development Corporation
             
         

Minute Order No. 19-02: Appointed Pierre Neu, Babs Sandeen, Gary Sandy, Richard Lansburgh and Joe Walters as Directors of New Hope Community Development Corporation.
 
MOTION: Arnold. SECOND: Vanderford. AYES: Arnold, Lansburgh, Neu, Sandeen, Sandy, Vanderford, Walters.
 

             
   4. Election of President and Vice President for Calendar Year 2019 (Baker)
             
         

Minute Order No. 19-03: Elected Babs Sandeen as President for calendar year 2019.

MOTION: Arnold. SECOND: Lansburgh. AYES: Arnold, Lansburgh, Neu, Sandeen, Sandy, Vanderford, Walters.
 
 

Minute Order No. 19-04: Elected Gary Sandy as Vice-President for calendar year 2019.

MOTION: Sandeen. SECOND: Lansburgh. AYES: Arnold, Lansburgh, Neu, Sandeen, Sandy, Vanderford, Walters.
 

             
   5. Review and Approve Proposed Development Agreement between YCH and Mercy Housing Proposed Permanent Supportive Housing in West Sacramento and Possible Assignment to New Hope CDC
             
         

Minute Order No. 19-05: Approved recommended action by Agreement No. 19-01.

MOTION: Lansburgh. SECOND: Arnold. AYES: Arnold, Lansburgh, Neu, Sandeen, Sandy, Vanderford, Walters.
 

             
CONSENT AGENDA
             
         

Minute Order No. 19-06: Approved Consent Agenda Item Nos. 6 and 7.

MOTION: Arnold. SECOND: Neu. AYES: Arnold, Lansburgh, Neu, Sandeen, Sandy, Vanderford, Walters.
 

             
   6. Approval of Minutes and Special Meeting Minutes from the meeting of May 24, 2017
             
         

Approved Minutes and Special Meeting Minutes from the meeting of May 24, 2017 on Consent.
 

             
   7. Accept and File FY 2017 - 2018 IRS Form 990 Return of Organization Exempt from Income Tax (Gillette)
             
         

Approved recommended action on Consent.
 

             
ADJOURNMENT
             
Next meeting to be determined

    

Level double AA conformance,
                W3C WAI Web Content Accessibility Guidelines 2.0

AgendaQuick ©2005 - 2024 Destiny Software Inc. All Rights Reserved.