AHA Minutes - 08/26/2025
MINUTES
THE HOUSING AUTHORITY OF THE CITY OF AUBURN
The Board of Commissioner's Regular Meeting
August 26, 2025
The Board of Commissioners of the Housing Authority of the City of Auburn, Alabama had its Regular Meeting on Tuesday, August 26, 2025. The meeting was held at the Auburn Housing Authority located at 931 Booker Street, Auburn, AL 36832.
CALL TO ORDER
The Board of Commissioner's Regular Meeting was called to order at 12:03 PM by Chairperson Robert Smith.
ROLL CALL
Board Members Present: Rene Waldrop, Deborah Hand, Robert Smith, Nolan Torbert and Marguerite White
Board Members Absent: None
Others Present: Sharon Tolbert (Secretary/Treasurer), Tabitha Griffin (Staff), and Michael Syme (Attorney)
APPROVAL OF THE AGENDA
Chairperson Smith asked if there were any changes to the Agenda. There were no changes. Chairperson Robert Smith asked for a motion to approve the Agenda. Commissioner White moved that the Agenda be approved. Commissioner Torbert seconded said motion and all members voted aye. Chairperson Robert Smith declared the Agenda approved.
APPROVAL OF MINUTES
Chairperson Robert Smith asked if there were any corrections to the July 29, 2025, Regular Meeting Minutes. There were no corrections. Chairperson Robert Smith asked for a motion to approve the Minutes. Commissioner Waldrop moved that the Minutes be approved. Commissioner White seconded said motion and all members voted aye. Chairperson Robert Smith declared the Minutes approved.
PUBLIC COMMENTS
There were no public comments.
UNFINISHED BUSINESS
A. Affordable Housing Update
There were various discussions with Attorney Michael Syme regarding the proposed redevelopment.
FINANCIAL REPORTS
A. Accounts Receivable Report: Business Activity
No reports available due to the end of year processing.
B. AHA Business Activity
No reports available due to the end of year processing.
C. Multifamily Housing Department: AHA Development LLC
No reports available due to the end of year processing.
D. Housing Choice Voucher Department
No reports available due to the end of year processing.
NEW BUSINESS
A. Resolution FYE2026-003: Developer Disengagement
Resolution FYE2026-003 was introduced by Chairperson Smith. Commissioners were provided a copy of the resolution and supporting documentation. Secretary/Treasurer Tolbert informed the Board that the resolution is to approve disengaging the current developer. There were various discussions.
Chairperson Smith asked for a motion to approve Resolution FYE2026-003. Commissioner Waldrop moved that the resolution be approved. Commissioner Torbert seconded said motion and all members voted aye. Chairperson Smith declared the resolution approved.
B. Resolution FYE2026-004: Developer Engagement
Resolution FYE2026-004 was introduced by Chairperson Smith. Commissioners were provided a copy of the resolution and supporting documentation. Secretary/Treasurer Tolbert informed the Board that the resolution is to approve engaging a new developer. There were various discussions.
Chairperson Smith asked for a motion to approve Resolution FYE2026-004. Commissioner White moved that the resolution be approved. Commissioner Waldrop seconded said motion and all members voted aye. Chairperson Smith declared the resolution approved.
C. Resolution FYE2026-005: 2026 LIHTC Application
Resolution FYE2026-005 was introduced by Chairperson Smith. Commissioners were provided a copy of the resolution and supporting documentation. Secretary/Treasurer Tolbert informed the Board that the resolution is to approve the 2026 LIHTC application submission. There were various discussions.
Chairperson Smith asked for a motion to approve Resolution FYE2026-005. Commissioner Waldrop moved that the resolution be approved. Commissioner White seconded said motion and Commissioners Waldrop, White, Hand and Torbert voted aye. Commissioner Smith abstained. Chairperson Smith declared the resolution approved.
D. Resolution FYE2026-006: AHA Development LLC Tenant Write-Offs Resolution FYE2026-006 was introduced by Secretary/Treasurer Tolbert. Commissioners were provided a copy of the resolution and supporting documentation. Secretary/Treasurer Tolbert informed the Board that the resolution is to approve the tenant write-offs for AHA
Development LLC for $2,697.90. The write-offs were reviewed and there were various discussions.
Chairperson Smith asked for a motion to approve Resolution FYE2026-006. Commissioner Waldrop moved that the resolution be approved. Commissioner White seconded said motion and all members voted aye. Secretary/Treasurer Tolbert declared the resolution approved.
E. Resolution FYE2026-007: FYB2024 EOY Report
Resolution FYE2026-007 was introduced by Chairperson Smith. Commissioners were provided a copy of the resolution and supporting documentation. Secretary/Treasurer Tolbert informed the Board that the resolution is to approve the FYB2024 End-of-Year Report. There were various discussions.
Chairperson Smith asked for a motion to approve Resolution FYE2026-007. Commissioner Waldrop moved that the resolution be approved. Commissioner White seconded said motion, and all other members voted aye. Chairperson Smith declared the resolution approved.
F. Resolution FYE2026-008: Value Statement: Tabled
Resolution FYE2026-008 was introduced by Chairperson Smith. Commissioners were provided a copy of the resolution and supporting documentation. Secretary/Treasurer Tolbert informed the Board that the resolution is to approve the Value Statement. Various options were provided. There were various discussions.
The Board of Commissioners unanimously agreed to Table the approval of the Value Statement until next meeting.
G. Next Meeting
The next Regular Meeting will be held at the Auburn Housing Authority located at 931 Booker Street, Auburn, AL on Tuesday, September 30, 2025.
DEPARTMENT AND MISCELLANEOUS REPORTS
A. Multifamily Housing and Modernization (MOD) Department Commissioners were given a copy of the Multifamily Housing and MOD Department Report. The report reflected units leased, work orders completed, MOD unit updates through July 2025, and other updates. The report was reviewed and there was discussion.
B. Housing Choice Voucher (HCV) Department
Commissioners were given a copy of the HCV Department Report. The report reflected vouchers leased through July 2025. The report was reviewed and there was discussion.
C. Human Resources Department
Commissioners were given a copy of the Human Resources Department Report. The report reflected staff updates, vacancies, improvement plans, and other updates. The report was reviewed and there was discussion.
D. Resident Services Report
Commissioners were given a copy of the Resident Services Report. The report reflected resident activities and events for July 2025. The report was reviewed and there was discussion.
E. Miscellaneous Report
Commissioners were given a copy of the Miscellaneous Report. The report included HUD and compliance camera updates, upcoming events, the 2025 conference schedule, and other relevant information.
A copy of all reports and supporting documentation are attached and made a part of the Minutes.
ADJOURNMENT
Secretary/Treasurer Tolbert thanked the Board for attending the meeting. There being no further business, Chairperson Smith asked for a motion to adjourn. Commissioner Waldrop moved that the meeting be adjourned, Commissioner White seconded. The meeting was adjourned at 12:56 PM.