AHA FY 2020-24 Five-Year Plan - Anaheim, CA

25
5-Year PHA Plan (for All PHAs) U.S. Department of Housing and Urban Development Office of Public and Indian Housing OMB No. 2577-0226 Expires: 02/29/2016 Purpose. The 5-Year and Annual PHA Plans provide a ready source for interested parties to locate basic PHA policies, rules, and requirements concerning the PHA’s operations, programs, and services, and informs HUD, families served by the PHA, and members of the public of the PHA’s mission, goals and objectives for serving the needs of low- income, very low- income, and extremely low- income families Applicability. Form HUD-50075-5Y is to be completed once every 5 PHA fiscal years by all PHAs. Page 1 of 3 form HUD-50075-5Y (12/2014) A. PHA Information. A.1 PHA Name: _____________________________________________________________________ PHA Code: _______________ PHA Plan for Fiscal Year Beginning: (MM/YYYY): ______________ PHA Plan Submission Type: 5-Year Plan Submission Revised 5-Year Plan Submission Availability of Information. In addition to the items listed in this form, PHAs must have the elements listed below readily available to the public. A PHA must identify the specific location(s) where the proposed PHA Plan, PHA Plan Elements, and all information relevant to the public hearing and proposed PHA Plan are available for inspection by the public. Additionally, the PHA must provide information on how the public may reasonably obtain additional information on the PHA policies contained in the standard Annual Plan, but excluded from their streamlined submissions. At a minimum, PHAs must post PHA Plans, including updates, at each Asset Management Project (AMP) and main office or central office of the PHA. PHAs are strongly encouraged to post complete PHA Plans on their official websites. PHAs are also encouraged to provide each resident council a copy of their PHA Plans. PHA Consortia: (Check box if submitting a Joint PHA Plan and complete table below) Participating PHAs PHA Code Program(s) in the Consortia Program(s) not in the Consortia No. of Units in Each Program PH HCV Lead PHA:

Transcript of AHA FY 2020-24 Five-Year Plan - Anaheim, CA

Page 1: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

5-Year PHA Plan(for All PHAs)

U.S. Department of Housing and Urban DevelopmentOffice of Public and Indian Housing

OMB No. 2577-0226Expires: 02/29/2016

Purpose. The 5-Year and Annual PHA Plans provide a ready source for interested parties to locate basic PHA policies, rules, and requirementsconcerning the PHA’s operations, programs, and services, and informs HUD, families served by the PHA, and members of the public of thePHA’s mission, goals and objectives for serving the needs of low- income, very low- income, and extremely low- income families

Applicability. Form HUD-50075-5Y is to be completed once every 5 PHA fiscal years by all PHAs.

Page 1 of 3 form HUD-50075-5Y (12/2014)

A. PHA Information.

A.1 PHA Name: _____________________________________________________________________ PHA Code: _______________

PHA Plan for Fiscal Year Beginning: (MM/YYYY): ______________PHA Plan Submission Type: 5-Year Plan Submission Revised 5-Year Plan Submission

Availability of Information. In addition to the items listed in this form, PHAs must have the elements listed below readily available to the public.A PHA must identify the specific location(s) where the proposed PHA Plan, PHA Plan Elements, and all information relevant to the public hearingand proposed PHA Plan are available for inspection by the public. Additionally, the PHA must provide information on how the public mayreasonably obtain additional information on the PHA policies contained in the standard Annual Plan, but excluded from their streamlinedsubmissions. At a minimum, PHAs must post PHA Plans, including updates, at each Asset Management Project (AMP) and main office or centraloffice of the PHA. PHAs are strongly encouraged to post complete PHA Plans on their official websites. PHAs are also encouraged to provideeach resident council a copy of their PHA Plans.

PHA Consortia: (Check box if submitting a Joint PHA Plan and complete table below)

Participating PHAsPHACode

Program(s) in theConsortia

Program(s) not in theConsortia

No. of Units in Each Program

PH HCV

Lead PHA:

Page 2: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

Page 2 of 3 form HUD-50075-5Y (12/2014)

B. 5-Year Plan. Required for all PHAs completing this form.

B.1Mission. State the PHA’s mission for serving the needs of low- income, very low- income, and extremely low- income families in the PHA’s

jurisdiction for the next five years.

B.2 Goals and Objectives. Identify the PHA’s quantifiable goals and objectives that will enable the PHA to serve the needs of low- income, very low-income, and extremely low- income families for the next five years.

B.3 Progress Report. Include a report on the progress the PHA has made in meeting the goals and objectives described in the previous 5-Year Plan.

B.4Violence Against Women Act (VAWA) Goals. Provide a statement of the PHA’s goals, activities objectives, policies, or programs that will

enable the PHA to serve the needs of child and adult victims of domestic violence, dating violence, sexual assault, or stalking.

B.5 Significant Amendment or Modification. Provide a statement on the criteria used for determining a significant amendment or modification to the

5-Year Plan.

B.6Resident Advisory Board (RAB) Comments.

(a) Did the RAB(s) provide comments to the 5-Year PHA Plan?

Y N

(b) If yes, comments must be submitted by the PHA as an attachment to the 5-Year PHA Plan. PHAs must also include a narrative describing theiranalysis of the RAB recommendations and the decisions made on these recommendations.

B.7 Certification by State or Local Officials.Form HUD 50077-SL Certification by State or Local Officials of PHA Plans Consistency with the Consolidated Plan , must be submitted by the

PHA as an electronic attachment to the PHA Plan.

Page 3: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

Page 3 of 3 form HUD-50075-5Y (12/2014)

Instructions for Preparation of Form HUD-50075-5Y5-Year PHA Plan for All PHAs

A. PHA Information 24 CFR §903.23(4)(e)

A.1 Include the full PHA Name, PHA Code, , PHA Fiscal Year Beginning (MM/YYYY), PHA Plan Submission Type, and theAvailability of Information, specific location(s) of all information relevant to the hearing and proposed PHA Plan.

PHA Consortia: Check box if submitting a Joint PHA Plan and complete the table.

B. 5-Year Plan.

B.1 Mission. State the PHA’s mission for serving the needs of low- income, very low- income, and extremely low- income families in thePHA’s jurisdiction for the next five years. (24 CFR §903.6(a)(1))

B.2 Goals and Objectives. Identify the PHA’s quantifiable goals and objectives that will enable the PHA to serve the needs of low-income, very low- income, and extremely low- income families for the next five years. (24 CFR §903.6(b)(1)) For Qualified PHAsonly, if at any time a PHA proposes to take units offline for modernization, then that action requires a significant amendment to thePHA’s 5-Year Plan.

B.3 Progress Report. Include a report on the progress the PHA has made in meeting the goals and objectives described in the previous 5-Year Plan. (24 CFR §903.6(b)(2))

B.4 Violence Against Women Act (VAWA) Goals. Provide a statement of the PHA’s goals, activities objectives, policies, or programsthat will enable the PHA to serve the needs of child and adult victims of domestic violence, dating violence, sexual assault, or stalking.(24 CFR §903.6(a)(3))

B.5 Significant Amendment or Modification. Provide a statement on the criteria used for determining a significant amendment ormodification to the 5-Year Plan.

B.6 Resident Advisory Board (RAB) comments.

(a) Did the public or RAB provide comments?(b) If yes, submit comments as an attachment to the Plan and describe the analysis of the comments and the PHA’s decision made on

these recommendations. (24 CFR §903.17(a), 24 CFR §903.19)

This information collection is authorized by Section 511 of the Quality Housing and Work Responsibility Act, which added a new section 5A to the U.S. Housing Act of 1937, as amended,which introduced the 5-Year PHA Plan. The 5-Year PHA Plan provides the PHA’s mission, goals and objectives for serving the needs of low- income, very low- income, and extremely low-income families and the progress made in meeting the goals and objectives described in the previous 5-Year Plan.

Public reporting burden for this information collection is estimated to average .76 hours per response, including the time for reviewing instructions, searching existing data sources,gathering and maintaining the data needed, and completing and reviewing the collection of information. HUD may not collect this information, and respondents are not required tocomplete this form, unless it displays a currently valid OMB Control Number.

Privacy Act Notice. The United States Department of Housing and Urban Development is authorized to solicit the information requested in this form by virtue of Title 12, U.S. Code,Section 1701 et seq., and regulations promulgated thereunder at Title 12, Code of Federal Regulations. Responses to the collection of information are required to obtain a benefit or toretain a benefit. The information requested does not lend itself to confidentiality.

Page 4: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 1 Page 1 of 2

B.2 Goals and Objectives The following are the Anaheim Housing Authority’s (AHA) goals and objectives for the next five years (2020-2024): PHA Goal: Expand the supply of assisted housing Objectives: - Apply for additional rental vouchers - Create additional affordable housing through new construction and rehabilitation as

funding permits PHA Goal: Improve the quality of assisted housing Objectives:

- Maintain high performer SEMAP score - Seek opportunities to refurbish low-income neighborhoods characterized by absentee

landlords, substandard living conditions, and high crime PHA Goal: Increase assisted housing choices Objectives:

- Conduct outreach efforts to potential voucher landlords - Expand affordable housing opportunities for low/very low/extremely low-income

households - Expand affordable housing opportunities for elderly and/or disabled households

PHA Goal: Promote self-sufficiency of assisted households Objectives:

- Maintain participation in the Section 8 Family Self-Sufficiency (FSS) Program to the minimum program

- Achieve the participant enrollment requirement under the FSS program - Provide or attract supportive services to assist FSS participants in meeting their FSS

goals - Provide or attract supportive services to increase independence for the elderly or families

with disabilities PHA Goal: Ensure equal housing opportunity in housing Objectives:

- Undertake affirmative action measures to ensure access to assisted housing regardless of race, color religion, national origin, sex, familial status, and disability

- Undertake affirmative action measures to ensure accessible housing to persons with all varieties of disabilities

Page 5: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 1 Page 2 of 2

PHA Goal: Expand the Continuum of Care to assist the homeless population in Anaheim, CA Objectives:

- Homeless Set-Aside Vouchers (up to 50% of new admissions) - Prevent individuals and families from becoming homeless - Reduce the number of homeless individuals and families - Provide short-term (emergency shelter) and services for individuals and families

through the use of ESG funds

Page 6: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 2 Page 1 of 4

B.3 Progress Report

PHA Goal: Expand the supply of assisted housing

On September 4, 2018, the Anaheim Housing Authority (AHA) received an additional allocation of 55 Mainstream Vouchers from the U.S. Department of Housing and Urban Development (HUD). Mainstream vouchers provide rental assistance and supportive services (through different partners) to qualified non-elderly persons with disabilities who are transitioning out of institutional or other segregated settings, at serious risk of institutionalization, homeless, or at risk of becoming homeless. Throughout FY 2018-2019, AHA began the intake and lease-up process of the new mainstream vouchers. In order to create a list of eligible individuals, AHA screened its existing Housing Choice Voucher (HCV) waiting list and initially began accepting referrals from four service providers. These service providers included Mercy House, Dayle McIntosh, Illumination Foundation, and the Orange County Health Care Agency. These service providers committed to providing supportive services for a minimum of 1 year to the individuals that they referred. AHA has now began accepting referrals from more than a dozen providers throughout Orange County. Additionally, AHA opened up its HCV waiting list for new applicants to apply directly.

The El Verano Apartments is a proposed 100% Affordable 54-unit senior rental housing project. It is located in the corner of South East Street and Lincoln Avenue. on the previous site of the Sandman Motel. 50% of the units will be made available to homeless seniors. This project includes a commitment of 53 project-based vouchers. The Developer received a tax credit award in September 2018 to finance the project and it is currently under construction. The development is expected to be completed in October 2020.

In July of 2019, the Manchester/Orangewood Avenue Apartment project was successful in receiving a tax credit award. Twenty of the 102 units in the project will be made available to homeless families and the AHA will award 20 Project-Based Vouchers to assist the project. The project is set to start construction in March of 2020.

In December of 2019, the AHA awarded 50 project-based vouchers and $2 million dollar loan to the Salvation Army's Center of Hope Permanent Supportive Housing Phase I project (PSH project). The project is a 100-unit PSH project providing long-term housing solutions for individuals who are exiting a chronically homeless condition. The PSH project will include 98 studio units, all of which will be set aside for homeless individuals, with 50% being set aside for homeless individuals with disabilities, plus two one bedroom Manager’s units. The PSH project will also include a 325 bed low barrier shelter as part of a future phase, which will serve as the entry point to exit homelessness and will provide a wide array of on-site supportive services. The Salvation Army will be submitting funding applications to the State HCD, through the County of Orange No Place Like Home Program on January 8, 2020 and for Tax Credits from the California Tax Credit Allocation Committee in August 2020 to assist with development of the PSH project. Construction is expected to commence January 2021.

(continued on the next page)

Page 7: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 2 Page 2 of 4 The AHA continues to actively acquire and assemble property in the City that would provide for the creation of affordable housing. Below is an update for the year 2018-19:

The Housing Authority recently completed the acquisition of the Beach Boulevard and Lincoln Avenue site and it is in the process of being assembled for development of a mixed-use development project. Staff is currently assessing the development parameters of the site in preparation for development process.

The property known as the Karcher/UEI site is a Housing Authority-owned site and is in the process of being assembled for the development of a multi-generational affordable housing project. The Karcher/UEI site is located on Harbor Boulevard and West Carl Karcher Way. Staff is currently assessing the development parameters of the site in preparation for an RFP process to seek development proposals.

The property known as the Matrix site is a Housing Authority-owned site and is in the process of being assembled for the development of an affordable workforce rental housing project. The Matrix site is located on Anaheim Boulevard and Midway Drive. Staff is currently assessing the development parameters of the site and the necessary entitlements for development of the site.

PHA Goal: Improve the quality of assisted housing

During FY 2018-2019, AHA achieved a high performer SEMAP rating. AHA also continues to carry out a robust Quality Control program on all tenant files, for income calculation and quality of inspections.

The City of Anaheim has continued to seek opportunities to revitalize low-income neighborhoods characterized by substandard living conditions and high call for service, as evidenced in the Avon Dakota and Hermosa Village neighborhoods. Avon Dakota and Hermosa Village consist of multi-phased projects involving the acquisition and rehabilitation of apartment complexes and conversion of market rate units to long term affordable units.

The first phase of the Avon Dakota revitalization project was completed in 2013 and included the acquisition and rehabilitation of 16 units to provide affordable for low income families. The second phase of the project, consisting of 21 units for low income families was completed in January of 2019. Since 2014, the City has acquired nine additional properties in the Avon Dakota Neighborhood, totaling 24 units. These properties will be rehabilitated or will be part of a new construction project to provide affordable housing as part of a future phase three project.

The Hermosa Village Neighborhood Revitalization project consists of four phases completed between 2002 and 2008. The Phase I project consisting of 294 units resyndicated in 2017, which included the rehabilitation of the units to meet current standards, improving on-site resident amenities and adding four units to the project for a total of 297 units. The Phase II project consisting of 112 units is in the process of resyndicating to provide the capital to rehabilitate the Project and extend the affordability for an additional 55 years. The Developer will submit a Tax Credit funding application to the California Tax Credit Allocation Committee (TCAC) and for

Page 8: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 2 Page 3 of 4 Bond Issuance to the California Debt Limit Allocation Committee (CDLAC) in January of 2020. If awarded, the rehabilitation is expected to commence in June 2020. All four phases in the Hermosa Village project consist of a total of 521 units.

As part of AHA’s neighborhood revitalization efforts, the authority is utilizing its own land for the development of the El Verano Apartments and the Manchester/Orangewood affordable housing projects. The El Verano Apartments will start construction in March 2019 and if the financing is secured the Manchester/Orangewood project could start construction in late 2019. These projects will involve the creation of 154 new affordable housing units for the elderly, working families and homeless families, including the potential property acquisition and construction of 35 new affordable housing units for homeless veterans for a total of 188 new affordable rental units.

PHA Goal: Increase assisted housing choices

On October 2, 2019, AHA staff participated in the California Association of Housing Authorities’ (CAHA) booth at the 2019 Apartment Buildings Conference & Expo in Pasadena, CA. The Expo was geared towards property owners, developers, real estate agents, and housing-related entities to provide educational resources, and networking opportunities. AHA staff conducted outreach and provided education about the housing choice voucher program to potential landlords. The CAHA booth was able to achieve a landlord interest list of 16 people who provided their contact information to receive additional information.

AHA continues its mobility agreement with three other PHA’s in Orange County, (the Garden Grove Housing Authority, the Orange County Housing Authority, and the Santa Ana Housing Authority), to increase housing choice throughout the county. Additionally, AHA maintains its contract with Go Section 8, a property listing service providing free listing options for landlords that allows program participants to search rental units that accept AHA rental-assistance.

PHA Goal: Promote self-sufficiency of assisted households

During FY 2018-2019, AHA enrolled 12 new Section 8 tenants into its Family Self-Sufficiency (FSS) program for a grand total of 100 participants utilizing this resource.

AHA continued strengthening its relationship with different partners in the FSS program to provide participants with a wide array of resources that can help them achieve their education and career goals. AHA worked closely with multiple local colleges to expand supportive services. Fullerton College’s Extended Opportunity Program & Service (EOP) office provided assistance with books that participants may need during their enrolled semesters. The North Orange County Community College District (NOCCCD) offers many classes to program participants that range from job seeking skills to specialized job and educational training. They also helped program participants with transportation by offering bus passes. Women Helping Women (WHW) offered participants job seeking and retaining skills and resources. AHA’s partnership with Boys Town helped provide supportive services to individuals who are suffering from abuse, addiction, abandonment or

Page 9: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 2 Page 4 of 4 violence. Lastly, AHA also strengthened its relationship with NeighborWorks Orange County who specializes in realty services. They offer participants help with housing counseling and education regarding credit and home ownership.

PHA Goal: Ensure equal opportunity in housing

Fair housing and reasonable accommodation information is provided in AHA’s briefing packets and notices. Fair housing information is also provided in the lobby and clients can utilize the Fair Housing Foundation’s services, with whom the City has a contract.

PHA Goal: Expand the Continuum of Care to assist the homeless population in Anaheim.

AHA operates a homeless set aside program, which entails a preference for homeless families in Anaheim who are referred by a local homeless service provider. In 2018-2019, AHA began accepting referrals for up to 50% of its annual new admissions.

AHA continues to participate in several committees for the Continuum of Care and coordinates with other PHAs in Orange County to strategize addressing homelessness.

During FY 2018-2019, the City served 1,905 persons through Emergency Solutions Grant Program (ESG), which is dedicated to preventing homelessness, reducing the number of homeless on the street and providing services to the sheltered and unsheltered.

The City also continued funding the Homeless Assistance Pilot Program (HAPP), which combines ESG and HOME funds to provide case management and rental assistance to program participants. The program focuses on assisting homeless families that have children attending Anaheim schools. During FY 2018-2019, the HAPP program served families. Of the 43 families served, 2 completed the program and moved to permanent housing and the rest are still being assisted.

In addition, the City also continued funding the Chronically Homeless Individuals Pilot Program (CHIPP), operated by Mercy House Living Centers and the Illumination Foundation. The program provides individuals with case management services and tenant based rental assistance. During FY 2018-2019, the CHIPP program served 38 individuals.

Page 10: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 3

B.4 Violence Against Women Act (VAWA) Goals

The Anaheim Housing Authority’s (AHA) goal is to provide child and adult victims of domestic violence, dating violence, sexual assault, or stalking the protections that have been granted to them under the Violence Against Women Act (VAWA), including their right to confidentiality and the limits thereof.

Since HUD published “Violence Against Women Reauthorization Act of 2013: Implementation in HUD Housing Program” on November 16, 2016, AHA has complied with the PHA’s notice and policy requirements by taking the following actions:

- Amended sections of its Administrative Plan to incorporate the changes published in the final rule, such as updating VAWA-related terminology, incorporating the Notice of Occupancy Rights and Emergency Transfer Plan, among other changes

- Provided the Notice of Occupancy Rights* to all of off its existing tenants - Continuously provides the Notice of Occupancy Rights to new tenants, applicant that are

denied admission, and tenants being terminated for the program - Created an Emergency Transfer Plan* for VAWA victims under AHA’s programs * The Emergency Transfer Plan and the Notice of Occupancy Rights are available to the public on AHA’s website

Policies relating to VAWA be found in the AHA’s Administrative Plan in the following sections:

- 3-III.E. Criteria for Deciding to Deny Assistance - 3-III.G. Prohibition Against Denial of Assistance to Victims of Domestic Violence,

Dating - Violence, and Stalking [24 CFR Part 5, Subpart L] - 5-I.B. Briefing [24 CFR 982.301] - 6-I.K. Periodic and Determinable Allowances - 9-I.A. Tenant Screening - 10-I.A. Allowable Moves - 10-I.B. Restriction on Moves - 10-II.B. Initial PHA Role - 12-II.C. Alternatives to Termination of Assistance - 12-II.E. Terminating the Assistance of Domestic Violence, Dating Violence, or Stalking - Victims and Perpetrators [24 CFR 5.2005] - 12-III.D. Deciding Whether to Terminate Tenancy [24 CFR 982.310(h), 24 CFR - 982.310(h)(4)] - 13-I.C. Owner Responsibilities [24 CFR 982.452] - 16-IX.A. Notification to Participants [24 CFR 5.2007(3)(i)] - 16-IX.B. Notification to Applicants - 16-IX.C. Notification to Owners and Managers [24 CFR 5.2007(3)(ii)]

The AHA Administrative Plan can be accessed on our website: http://www.anaheim.net/DocumentCenter/View/21635/2018-Admin-Plan-Final

Page 11: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 4 Page 1 of 2

B.6 Resident Advisory Board (RAB) Comments

An invitation letter was sent to 19 current and prospective Resident Advisory Board (RAB) members to attend a meeting of the RAB to discuss the FY 2020-2024 PHA Five-Year Plan and the agency’s goals and objectives. The following are comments and questions from the RAB at the January 27, 2020 meeting:

• While discussing B.2, the “Goals and Objectives” section, all RAB members expressed

their support for housing authority’s proposed goals and objectives for the next five years.

• While discussing B.3, the “Progress Report” section, all RAB members read and discussed the housing authority’s plans to expand the supply of assisted housing. Overall, the RAB positive comments regarding the developments. Several RAB members asked where the “Beach Boulevard,” “Karcher/UEI,” and “Matrix” projects were located. AHA staff thanked the RAB for their questions and for pointing out that the cross streets of these projects had not been listed. AHA staff answered that the “Beach Boulevard” project is located on Beach Boulevard and Lincoln Avenue, the “Karcher/UEI project” is located on Harbor Boulevard and West Carl Karcher Way, and the “Matrix” project is located on Anaheim Boulevard and Midway Drive. AHA staff has since included these exact locations under the B.3 section.

• A RAB member asked what the housing authority has done to assist the homeless population in Anaheim. AHA staff read through and explained the accomplishments listed under the “Expand the Continuum of Care to assist the homeless population in Anaheim” goal. AHA staff explained that amount of vouchers that could be allocated towards the homeless set-aside program had increased from 25% to 50% of overall new admissions the previous year. AHA staff also discussed how the housing authority has been actively working towards leasing up mainstream vouchers throughout the past year, which specifically targets the homeless, or at risk of becoming homeless, population.

• While discussing B.3, the “Progress Report” section (specifically the “Expand the Continuum of Care to assist the homeless population in Anaheim” goal), a RAB member asked if the numbers of homeless individuals that were assisted last year could be included in next year’s summary. AHA staff thanked the RAB member for their comment and explained that prior year’s numbers had not been included as the summary intended to report only FY 2018-2019 accomplishments. AHA staff also acknowledged that including last FY year’s numbers could help compare progress the agency had made. AHA staff will be mindful of this comment when drafting next year’s summary.

• A RAB member asked how the housing authority helps individuals who are displaced due to a city project development. AHA staff explained that one of the remedies that the housing authority can offering the displaced individuals a Housing Choice Voucher. AHA staff also explained that individuals

Page 12: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ATTACHMENT 4 Page 2 of 2

are still required to be eligible for the Housing Choice Voucher program, that is the must be income and background eligible. Displaced individuals may be moved to the front of the waiting list as permitted by the housing authority’s Administrative Plan.

• While discussing B.4, the “Violence Against Women Act (VAWA) Goals” section, a RAB commented that victims of domestic violence may be hesitant to report abuse because of fear that they may have to stay in the same housing unit. A RAB member asked how the housing authority can help a victim of domestic violence. AHA staff explained that the housing authority grants rights and protections applicants and participants, as required by VAWA, who are victims of domestic violence, dating violence, sexual assault or stalking. AHA staff shared that the rights and protections granted to victims are listed on the housing authority website under the “Notice of Occupancy Rights.” AHA staff also explained that the agency has adopted an “Emergency Transfer Plan” for AHA tenants which may allow a victim to move into a vacant PBV unit if there is one available and if the tenant qualifies for the unit based on their family size and any other eligibility criteria that may be required at the project. AHA staff explained that the “Emergency Transfer Plan” is also available on the agency’s website. AHA staff shared if the RAB personally knows a victim, they can advise the victim to report it to their Housing Specialist, if of course the victim feels comfortable to do so, and ask for these protections.

• While discussing B.5, the “Significant Amendment or Modification” section, a RAB member asked if there had been a significant reduction in funding this year, which would remove individuals from rental-assistance programs. AHA staff clarified that there has not been a significant reduction to funding this year, therefore no current rental-assistance program participants have been terminated due to insufficient funding.

• A RAB member asked their portion of the rent would be affected if their Social Security

income decreases. AHA staff explained that their portion of the rent would decrease if the household saw a reduction in their income. The RAB member was asked to report the change to their Housing Specialist within 10 days if such decrease ever occurs.

Resident Advisory Board Members: Victoria Corbett Patricia Adelekan Mary-Lou Johnson Linda Adair

Page 13: AHA FY 2020-24 Five-Year Plan - Anaheim, CA
Page 14: AHA FY 2020-24 Five-Year Plan - Anaheim, CA
Page 15: AHA FY 2020-24 Five-Year Plan - Anaheim, CA
Page 16: AHA FY 2020-24 Five-Year Plan - Anaheim, CA
Page 17: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

201 S. Anaheim Blvd.Second FloorAnaheim, CA 92805Tel: (714) 765-4320Fax: (714) 765-4331www.anaheim.net

HOUSING AUTHORITY AGENDA REPORT

City of AnaheimCOMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT

DATE: MARCH 24, 2020FROM: COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENTSUBJECT: APPROVAL OF ANAHEIM HOUSING AUTHORITY’S

FY 2020-2024 FIVE-YEAR AND FY 2020-2021 ANNUAL PUBLIC HOUSING AGENCY PLANS

ATTACHMENT (Y/N): YES ITEM # 02

RECOMMENDATION:

That the Governing Board of the Anaheim Housing Authority, by Motion, approve Anaheim Housing Authority’s Five-Year Public Housing Agency (PHA) Plan for Fiscal Years 2020-2024 and the Annual PHA Plan for Fiscal Year 2020-2021, and authorize the Executive Director, or his designee, to execute required certifications and related documents.

DISCUSSION:

Section 511 of the Quality Housing and Work Responsibility Act of 1998 (QHWRA) created the Public Housing Agency (PHA) Plans, which consists of a Five-Year Plan and an Annual Plan. The Five-Year Plan must be submitted to the Department of Housing and Urban Development (HUD) once every five years, while the Annual Plan covers each incremental year of the Five-Year Plan and is submitted on an annual basis. The last Five-Year Plan was submitted and approved by HUD in 2015 for Fiscal Years 2015-2019. As required by the QHWRA, staff has prepared the Five-Year PHA Plan for Fiscal Years 2020-2024 and an Annual PHA Plan for Fiscal Year 2020-2021 for submittal to HUD.

PHA Plans advise HUD, Section 8 participants, and other members of the public about the PHA’s mission for serving the needs of low-income and very low-income families, and the PHA’s strategy for addressing those needs. The Five-Year Plan provides details about the PHA’s overall mission and establishes the PHA’s goals and objectives for the next five years. The Annual Plan provides details about the PHA’s immediate operations, program participants, financial resources and a progress report regarding its services for the previous fiscal year. The Five-Year and the Annual PHA Plan must be consistent with the Five-Year and One-Year Consolidated Plan documents covering the same planning period.

HUD provides PHAs with an electronic template to be used in preparing and submitting their PHA Plans. Where applicable, greater detail on the programs and services offered

Page 18: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

Approval of Anaheim Housing Authority’s PHA PlanMarch 24, 2020Page 2 0f 2by Anaheim Housing Authority (AHA) is included in attachments to the electronic template.

As required by HUD, a Resident Advisory Board (RAB) – consisting entirely of Section 8 tenants – was formed to assist in the preparation and review of the PHA Plan. A meeting to receive input from the RAB was held on January 27, 2020. A summary of the RAB members’ input is included in the Annual PHA Plan. Drafts of the Five-Year and Annual PHA Plans were made available for public comment for the mandated 45-day period commencing on December 27, 2019 and ending February 10, 2020. A public notice summarizing the purpose and content of the PHA Plans was published in the December 27, 2019 issue of the Orange County Register.

IMPACT ON BUDGET:

There is no budgetary impact to the Community and Economic Development Department’s budget. The Housing Choice Voucher (HCV) program is entirely funded by federal funds provided by HUD. In the event that program funds are reduced or eliminated, necessary cost savings would be achieved by reducing the number of households assisted by the HCV program. Reductions would be achieved through regular program attrition and/or, if needed, termination of assistance as outlined in the AHA Administrative Plan.

Respectfully submitted,

John E. Woodhead IVExecutive Director

Attachments:1. FY 2020-2024 Five-Year Public Housing Agency (PHA) Plan

2. FY 2020-2021 Annual Public Housing Agency (PHA) Plan

Page 19: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

ANAHEIM CITY COUNCIL ACTION AGENDA

March 24, 2020 CITY COUNCIL

HOUSING AUTHORITY

SPECIAL NOTICE REGARDING COVID-19

On March 4, 2020, Governor Newsom proclaimed a State of Emergency in California as a result of the threat of COVID-19. On March 17, 2020, Governor Newsom issued Executive Order N-29-20 (superseding the Brown Act-related provisions of Executive Order N-25-20 issued on March 12, 2020), which allows a local legislative body to hold public meetings via teleconferencing and to make public meetings accessible telephonically or otherwise electronically to all members of the public seeking to observe and to address the local legislative body. Pursuant to Executive Order N-29-20, please be advised that the Anaheim City Council will participate in this meeting telephonically. PUBLIC PARTICIPATION: Pursuant to Executive N-29-20 and given the current health concerns, members of the public can access the meeting live on-line, with audio and limited video, at www.anaheim.net/councilvideos and on Cable Channel 3. In addition, members of the public can submit comments electronically for City Council consideration by sending them to [email protected]. To ensure distribution to the City Council prior to consideration of the agenda, please submit comments prior to 3:00 P.M. the day of the meeting. Those comments, as well as any comments received after 3:00 P.M., will be distributed to the City Council and will be made part of the official public record of the meeting. Contact the City Clerk’s office at 714-765-5166 or [email protected] with any questions.

ACCESSIBILITY: If requested, the agenda and backup materials will be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132), and the federal rules and regulations adopted in implementation thereof. Any person who requires a disability-related modification or accommodation, in order to observe and/or offer public comment may request such reasonable modification, accommodation, aid, or service by contacting the City Clerk’s Office by telephone at (714) 765-5166 or via email to [email protected], no later than 8:00 AM on the day of the scheduled meeting.

ORDER OF BUSINESS: Public sessions of all regular meetings of the City Council/Successor Agency to the Redevelopment Agency/Housing Authority/Public Financing Authority/Housing and Public Improvements Authority begin at 5:00 P.M. Public hearings begin at 5:30 P.M. unless otherwise noted. Closed sessions begin at 3:00 P.M. or such other time as noted. Closed sessions may be preceded by one or more public workshops. If a workshop is scheduled, the subject and time of the workshop will appear on the agenda. Not all of the above agencies may be meeting on any given date. The agenda will specify which agencies are meeting. All meetings are in the Anaheim City Hall, Council Chamber, 200 S. Anaheim Blvd., Anaheim, CA 92805 or such other location as noted. Pursuant to Government Code Section 54954.2(a)(2), no action or discussion by the City Council shall be undertaken on any item not appearing on the posted agenda, except to briefly provide information, ask for clarification, provide direction to staff, or schedule a matter for a future meeting. REPORTS: All agenda items and reports are available for review in the City Clerk’s Office and www.anaheim.net. Any writings or documents provided to a majority of the City Council regarding any item on this agenda (other than writings legally exempt from public disclosure) will be available at the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805 and by contacting the office by phone, 714-765-5166, or email to [email protected].

ADDITIONS/DELETIONS: Items of business may be added to the agenda upon a motion adopted by a minimum 2/3 vote finding that there is a need to take immediate action and that the need for action came to the attention of the City or Agency subsequent to the agenda being posted. Items may be deleted from the agenda upon request of staff or upon action of the Council or Agency. CONSENT CALENDAR: Consent Calendar items will be acted on by one roll call vote unless a member(s) requests an item(s) be discussed and/or removed from the Consent Calendar for separate action.

Harry S. Sidhu, P.E. Mayor Stephen Faessel Mayor Pro Tem District 5 Denise Barnes Council Member District 1 Jordan Brandman Council Member District 2 Dr. Jose F. Moreno Council Member District 3 Lucille Kring Council Member District 4 Trevor O’Neil Council Member District 6

200 S. Anaheim Blvd. Anaheim, CA 92805 Tel: (714) 765-5166 Fax (714) 765-4105 www.anaheim.net

Page 20: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

2 March 24, 2020

ANAHEIM CITY COUNCIL ANAHEIM, CALIFORNIA

MARCH 24, 2020 5:00 P.M.

Call to order the Anaheim City Council. 5:05 P.M.

5:00 P.M. 5:05 P.M.

MEMBERS PRESENT: Mayor Sidhu and Council Members Faessel, Barnes, Brandman, Moreno, Kring, and O’Neil (all by teleconference).

Invocation: Mayor Pro Tem Stephen Faessel

Flag Salute: Council Member Lucille Kring

Acceptance of Other Recognitions (To be presented at a later date):

Recognizing March 31, 2020, as Cesar Chavez Day

Recognizing April 2020, as Arab American Heritage Month

Recognizing April 2020, as Esophageal Cancer Awareness Month

Call to order the Anaheim Housing Authority (in joint session with the City Council). 5:12 P.M.

ADDITIONS/DELETIONS TO THE AGENDAS: None

PUBLIC COMMENTS (all agenda items): 50 public comments received via email ([email protected]). – See Appendix. (Submit comments electronically for City Council consideration by sending them to [email protected]. To ensure distribution to the City Council prior to consideration of the agenda, please submit comments prior to 3:00 P.M. the day of the meeting. Those comments, as well as any comments received after 3:00 P.M., will be distributed to the City Council and will be made part of the official public record of the meeting.)

CITY MANAGER’S UPDATE: City Manager Chris Zapata announced the City was recently awarded $1,385,224.15 by Governor Newsom and the California Homeless Coordinating and Financing Council related to Senate Bill 89 for COVID-related expenses and programs that may impact the homeless community.

Recess the Anaheim City Council. 5:13 P.M.

5:00 P.M. - HOUSING AUTHORITY 5:13 P.M.

CONSENT CALENDAR: Items pulled for discussion: Authority Member Moreno: Item No. 01

Page 21: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

3 March 24, 2020

MOTION: _LK/SF_____ to adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried.

1. Approve revisions to the Section 8 Housing Choice Voucher Administrative Plan for Fiscal Year 2020-2021.

2. Approve the Anaheim Housing Authority’s Five-Year Public Housing Agency Plan for Fiscal Years 2020-2024 and the Annual Public Housing Agency Plan for Fiscal Year 2020-2021, and authorize the Executive Director, or designee, to execute required certifications and related documents. Item No. 02 Discussion. MOTION: JM/SF ROLL CALL VOTE: 7-0. Motion carried.

END OF CONSENT CALENDAR 5:36 P.M.

3. RESOLUTION NO. AHA-2020-001 A RESOLUTION OF THE ANAHEIM HOUSING AUTHORITY authorizing the issuance of its Multifamily Housing Revenue Bonds in one or more series in a cumulative and aggregate principal amount not to exceed $12,200,000 for the purpose of financing the acquisition and rehabilitation of the Jamboree Anaheim PSH Apartments Multifamily Rental Housing Project; approving and authorizing the execution and delivery of any and all documents necessary to issue the Bonds, substantially in the form attached hereto, complete the transaction and implement this resolution, and ratifying and approving any action heretofore taken in connection with the bonds (Econo Lodge Motel - 2691 W. La Palma Avenue). Item No. 03 Discussion. MOTION: LK/SF ROLL CALLL VOTE: 7-0. Motion carried.

Adjourn the Anaheim Housing Authority. 5:40 P.M.

Reconvene the Anaheim City Council. 5:40 P.M.

5:00 P.M. - CITY COUNCIL 5:40 P.M.

MOTION: _LK/SF____ Waive reading of all ordinances and resolutions and adopt the consent calendar. ROLL CALL VOTE: 7-0. Motion carried.

CONSENT CALENDAR:

4. Award the construction contract to the lowest responsible bidder, Horizons Construction Company International, Inc., in the amount of $665,399.97, for the Concrete Removal – Reconstruction Project at various locations; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; determine the project is categorically exempt under the California Environmental Quality Act pursuant to Sections 15301, Class 1, and 15302, Class 2, of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions (Arterial Sidewalk Project/Concrete Replacement Citywide).

5. Award the construction contract to the lowest responsible bidder, RenewAge Energy Solutions, in the amount of $729,331.07, for the Julianna Park Improvements Project; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; determine that the project is categorically exempt from the

Page 22: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

4 March 24, 2020

California Environmental Quality Act pursuant to Section 15303 of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions.

6. Award the construction contract to the lowest responsible bidder, E.E. Electric Inc., in the amount of $9,502,293.00 plus a 10% contingency, for the Underground District No. 65 Phase I Royal Oak, Crescent and Cerro Vista Electric Reliability Improvement, and Direct Buried Cable Replacement Project; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; determine the project is categorically exempt under the California Environmental Quality Act pursuant to Sections 15302(d), 15303(d), and 15303(e) of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions.

7. Approve a cooperative agreement with the Cities of Fullerton (as lead agency), La Palma, Buena Park, Placentia, Yorba Linda, and the County of Orange, in the cost match amount of $100,140, to implement traffic signal synchronization on Orangethorpe Avenue from the intersection of Walker Street in La Palma to New River Road in Yorba Linda.

8. Approve the engineering services agreement with Consensus Systems Technologies Corporation, in an amount not to exceed $712,108.35, to test the National Transportation Communications Intelligent Transportation Systems Protocol (NTCIP) 1202 Standard; authorize the Director of Public Works to execute the agreement and take necessary actions to administer the agreement; and authorize de minimus changes that do not substantially change the term and conditions of the agreement, as long as such changes are determined to be de minimus by the City Attorney.

9. RESOLUTION NO. 2020-031 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating a public utility easement located at 1616 South Euclid Street pursuant to California Streets and Highways Code Section 8330, et seq. - Summary Vacation (ABA2019-00387).

10. RESOLUTION NO. 2020-032 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM accepting certain deeds conveying to the City of Anaheim certain interests in real property (City Deed Nos. 12346, 12347, 12348, 12349, 12350, 12351, 12352, 12353, 12354, 12355, 12356, 12357, & 12358; in connection with the provision of utility services).

END OF CONSENT CALENDAR 5:41 P.M.

11. Update on the City’s response to COVID-19. Item No. 11. Discussion.

12. ORDINANCE NO. 6482 AN UNCODIFIED (URGENCY) ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM imposing a temporary moratorium on the eviction of residential or commercial tenants unable to pay rent because of COVID-19, declaring the ordinance to be an emergency measure to take effect immediately upon adoption, and providing direction to the City Manager regarding other possible assistance to Anaheim residents and businesses. (A copy of the full text of the proposed urgency ordinance is available for public

Page 23: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

5 March 24, 2020

review in the kiosk located in front of Anaheim City Hall and electronically with the agenda at http://www.anaheim.net/2527/Agendas). Item No. 12 Discussion. MOTION: HS/LK to approve, as amended, to change the payback period in Section 5 from 90-days to 120-days to be repaid in four (4) equal installments, to ensure non-profits are included within the definition of commercial tenants, and to include sub-letters within the provisions of the ordinance. SUBSIDIARY MOTION: JM to amend the payback period in Section 5 from 90-days to six-months. Motion failed for lack of a second. SUBSIDIARY MOTION: JM/DB to amend the existing motion to include a change to Section 2(A) for the ordinance to remain in effect until May 31, 2020. ROLL CALL VOTE: 7-0. Motion carried. AMENDED MOTION: HS/LK to approve, as amended, to change the payback period in Section 5(A) from 90-days to 120-days to be repaid in four (4) equal installments, to ensure non-profits are included within the definition of commercial tenants in Section 3(B), to include sub-letters within the provisions of Section 1, and to include a change to Sections 2(A) and 3(A) for the ordinance to remain in effect until May 31, 2020. ROLL CALL VOTE: 7-0. Motion carried; ordinance adopted as amended.

Public Comments (non-agenda items): None

Council Communications/Agenda Requests: Mayor Sidhu addressed the unprecedented times, the public health risk, and the economic harm caused by the shut-down of Anaheim’s economic engines. He stated schools are closed, businesses are closed or struggling, and the workforce is having trouble buying goods, paying rent, etc. He reported he had been working with staff, organizations, and stakeholders on an economic recovery plan to get the economy going again as soon as shut-down orders are lifted. He explained the plan would seek to expand support for the eviction moratorium to stabilize the housing market and small businesses; ensure utilities are not shut off for those who cannot pay their bills; provide support to small businesses through buy/dine/hire/use local programs to focus on helping as many businesses as possible keep people employed; ensure the Planning and Building Department continues to function to support the pace of development and improvements do not slow down including incentives such as fee deferrals, waivers, and entitlement extensions; to partner with local economic development banks to offer no/low interest loans to small businesses; provide an infusion of support to city employees to help with expedited plan checks, inspections ,and hiring; and work with long-time partners such as Visit Anaheim to make sure Anaheim is the destination to come back online and welcome guests and visitors again. As they were in the final stages of developing the program and wanting to announce details soon for Council consideration, Mayor Sidhu called for a Special Meeting on Thursday, March 26, 2020 at 5:00 P.M.

Mayor Pro Tem Faessel reported he facilitated a phone call last week between business stakeholders and the Emergency Operations Center to facilitate the distribution of much needed supplies from hotels and restaurants to the community. He further met with various business partners to keep abreast of what recovery might look like and he appreciated the mayor for looking at ways to restore Anaheim’s economy. He reported he and his wife assisted the Sunkist Mobile Home Park by providing toilet paper and thanked Ace Hardware for facilitating the provision of distilled water to the residents for their CPAP machines. He reported that last Saturday, they joined hundreds of volunteers at the Honda Center to distribute food to about 4,000 families, announced there would be another distribution this Saturday, March 28, 2020, and thanked Second Harvest Food Bank for organizing the events. He requested the

Page 24: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

6 March 24, 2020

meeting adjourn in memory of longtime Anaheim resident, Jerome Reiss Sr., the father of Police Captain Joe Reiss.

Council Member Kring thanked the entire City staff for their efforts, thanked business and community leaders for stepping up to help their neighborhoods, thanked the Anaheim Resort for all they are doing for the community, and acknowledges grocery stores for their dedicated hours for seniors and restaurants for delivering and donating food. She encouraged residents to support their local restaurants by ordering take-out and announced that beer, wine, and cocktails were also now available for take-out. She acknowledged that many restaurants were also providing groceries and good as part of their service. She thanked all volunteers, residents helping their neighbors, and those staying home for their assistance in getting through this together.

Council Member Brandman thanked his colleagues for their comments, encouraged residents who may experience price gouging to immediately report it to the Orange County District Attorney, and encouraged the support of neighborhood restaurants where possible during these times of financial stress.

Council Member Moreno thanked his colleagues for coming together on the vote to protect residents and small business people and looked forward to continued work on the program. He commended his colleagues and staff for getting information out to residents and businesses. He acknowledged all neighbors helping each other and the school systems for their swift work on cleanliness, education, and feeding students. He offered to assist the mayor with these efforts and engage additional stakeholders such as school, non-profits, and faith-based organizations. He thanked staff for their work and encouraged the City Manager to continue monitoring employee health and well-being. He requested a future agenda item to consider freezing rent increases during this time (request failed for lack of concurrences). He expressed sorrow regarding the death of Jerome Reiss.

Council Member Barnes encouraged everyone to reach out to the city as a whole, was grateful to Mayor Pro Tem Faessel for representing the city at events, and requested consideration of funding for Love Anaheim to continue providing food to senior mobile home parks. She encouraged staff to fully complete the action taken tonight and provide resources to residents, businesses, and landlords to ensure a smooth process. She encouraged seniors who need food or resources, to call her office and offered thanks for all the acts of kindness and patience.

Council Member O’Neil thanked the mayor for his leadership, staff for their work, Visit Anaheim and the Chamber of Commerce for being resources to the business community, economic stakeholders for their commitment to workers and residents in community, essential services workers making sure people are cared for and stores were stocked, those heeding health warnings and staying home, and for those supporting small businesses. He expressed confidence that the City will get through this and be stronger than ever before.

Mayor Sidhu thanked his colleagues for weighing in on such important issues to care for residents and businesses, offered special thanks to staff for their work and for communicating with residents, and noted everyone was in this together.

Adjournment: 8:07 P.M. in memory of Jerome Reiss, Sr.

Next regular City Council meeting is scheduled for April 7, 2020.

Page 25: AHA FY 2020-24 Five-Year Plan - Anaheim, CA

7 March 24, 2020

All agenda items and reports are available for review in the City Clerk’s Office and www.anaheim.net. Any writings or documents provided to a majority of the City Council regarding any item on this agenda (other than writings legally exempt from public disclosure) will be available at the Office of the City Clerk, located at 200 S. Anaheim Blvd., 2nd Floor, Anaheim, CA 92805 and by contacting the office by phone, 714-765-5166, or email to [email protected]. If requested, the agenda and backup materials will be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132), and the federal rules and regulations adopted in implementation thereof. Any person who requires a disability-related modification or accommodation, in order to observe and/or offer public comment may request such reasonable modification, accommodation, aid, or service by contacting the City Clerk’s Office by telephone at (714) 765-5166 or via email to [email protected], no later than 8:00 AM on the day of the scheduled meeting. SERVICIOS DE TRADUCCION: Para servicios de interpretación, comuníquese con la oficina de la Ciudad (City Clerk), cuando menos 24 horas antes de la junta programada. Llamando al 714-765-5166. Debido a que existen muchos dialectos y regionalismos, la Ciudad no puede garantizar que los intérpretes puedan traducir a un dialecto o regionalismo en particular y rehúsa cualquier responsabilidad que surja de tales servicios. TRANSLATION SERVICES: For translation services, contact the City Clerk’s office no later than 24 hours prior to the scheduled meeting by calling 714-765-5166. Because many dialects and regionalisms exist, the City cannot guarantee that interpreters will be able to interpret into a particular dialect or regionalism, and disclaims any liability alleged to arise from such services. VIEW CITY COUNCIL MEETINGS LIVE AND ARCHIVED: Anaheim City Council meeting videos can be viewed live on the City’s website at www.anaheim.net/councilvideos:

POSTING STATEMENT: On March 20, 2020, a true and correct copy of this agenda was posted on the kiosk outside City Hall, 200 S. Anaheim Blvd., Anaheim, CA. Internet Access to City Council, Agency, and Authority agendas and related material is available prior to meetings at www.anaheim.net.