Board Materials
The Homes for Good Board of Commissioners meet on the 4th Wednesday of the month with the exception of down weeks
identified by Lane County administration, in which the meetings are scheduled for the 3rd or 2nd Wednesday of the month.
The meetings will take place the via Zoom until unless otherwise specified in the meeting
Agenda. The link to the meeting will be published with the agenda one week in advance of the meeting.
All decisions by the board must be taken in a publicly noticed meeting and in a session that is open to the public.
Additional information about public meetings can be found in the Attorney General’s Public Records and Meetings Manual
(2014) and can be viewed online
here . Homes for Good
board meetings are subject to Oregon’s Public Records Law, if you would like to request a document that is subject to a
Public Records Request, please fill out a request
here .
You can access recent meeting agendas, minutes and board orders below.
Agendas
January 29th, 2025
Public Notice - Lazy Days Grand Opening Celebration
Feburary 26th, 2025
March 19th, 2025
March 19th, 2025
Public Notice - April Board Finance Committee Meeting
April 15th, 2025 - Special Meeting
April 18th, 2025 Board Work Session
April 30th, 2025 Board Packet
Public Notice - May Board Finance Committee Meeting
Public Notice - June Board Finance Committee Meeting
June 25th, 2025 Board Packet
Public Notice - July Board Finance Committee Meeting
July 30th, 2025
August 27th, 2025
September 24th, 2025
October 29th, 2025
November 12th, 2025
December 17th, 2025
January 24th, 2024
February 15th, 2024 Board Work Session
Feburary 28th, 2024
March 20th, 2024
March 27th, 2024 - Special Board Meeting
April 3rd, 2024
May 22nd, 2024
June 5th, 2024 - Finance Subcommittee Meeting
June 26th, 2024
July 24th, 2024
Public Notice - Bridges on Broadway Demo Day
August 6th, 2024
August 7th, 2024
August 21st, 2024
September 25th, 2024
October 30th, 2024
December 18th, 2024
For previous years' agendas, minutes, board orders and board materials please refer to the Lane County website
Board Orders and Approved Minutes
January 29th, 2025 Meeting Minutes
PASSED
ORDER 25-29-01-01HIn the Matter of Authorizing the Executive Director to Approve Contract 25-C-0014 for the Manufacturing, Delivery, & Installation of Modular Homes at Lazy Days Mobile Home Park
PASSED
ORDER 25-29-01-02HIn the Matter of Updating the Housing Choice Voucher Administrative Plan and Admissions & Continued Occupancy (ACOP), Distributions from Trusts
PASSED
February 26th, 2025 Meeting MInutes
PASSED
ORDER 25-26-02-01HIn the Matter of Authorizing the Executive Director or Designee to Apply for Assistance from Oregon Housing & Community Services for the Florence Quince Street Site
PASSED
March 19th, 2025 Meeting Minutes
PASSED
ORDER 25-19-03-01HIn the Matter of Updating the FY25 Administrative Plan and the Admissions & Continued Occupancy Plan (ACOP) - HOTMA Updates PIH Notice 2024-38
PASSED
April 9th, 2025 Board Finance Committee Meeting Minutes
PASSED
April 30th, 2025 Meeting Minutes
PASSED
ORDER 25-30-04-01HIn the Matter of Accepting a Bid & Awarding Contract #25-C-0018 McKenzie Village Reroofs Phase 10
PASSED
ORDER 25-30-04-02HIn the Matter of Approving the Bylaws of Homes for Good Housing Agency of Lane County, Oregon Revisions
PASSED
ORDER 25-30-04-03HIn the Matter of Authorizing the Executive Director to Enter Homes for Good into a Joint Development Agreement with Atkins-Dame & Develop Affordable Housing on Parcel 2 in the Eugene Downtown Riverfront Urban Renewal District
PASSED
June 25th, 2025 Meeting Minutes
PASSED
ORDER 25-25-06-01HIn the Matter of Appointing the Members of the Homes for Good Foundation Board of Directors
PASSED
ORDER 25-25-06-02HIn the Matter of Granting Approval for the Submittal of the Annual Plan and MTW Supplement to HUD
PASSED
ORDER 25-25-06-03HIn the Matter of Approving the Access & Opportunity Plan for July 2025 - Jun 2026
PASSED
July 30th, 2025 Meeting Minutes
PASSED
ORDER 25-30-07-01HIn the Matter of Updating the Administrative Plan - New Project Based Voucher Community & Local Preferences
PASSED
ORDER 25-30-07-02HIn the Matter of Appointing Members of the Homes for Good Foundation Board of Directors
PASSED
ORDER 25-30-07-03HIn the Matter of Approving the FY24 Financial Audit Significant Deficiency Plan of Action
PASSED
ORDER 25-30-07-04HIn the Matter of Approving the Submission of the Five-Year Capital Fund Action Plan 2025-2029
PASSED
August 27th, 2025 Meeting Minutes
PASSED
September 24th, 2025 Meeting Minutes
PASSED
ORDER 25-24-09-01HIn the Matter of Approving the Fiscal Year 2026 Budget
PASSED
ORDER 25-24-09-02HIn the Matter of Approving the Fiscal Year 2026 Public Housing Operating Budget
PASSED
ORDER 25-24-09-03HIn the Matter of Adopting & Ratifying the Collective Bargaining Agreement with AFSCME Local 3267 & Approving Changes to Wages, Benefits & Other Provisions
PASSED
October 29th, 2025 Meeting Minutes
PASSED
ORDER 25-29-10-01HIn the Matter of Appointing Members of the Homes for Good Foundation Board of Directors
PASSED
ORDER 25-29-10-02HIn the Matter of Authorizing the Development of Parcel II River District Located at the NW Corner of the 4th & Mill Street in Eugene, Oregon
PASSED
ORDER 25-17-12-01HIn the Matter of Accepting a Bi and Awarding Contract #26-C-0002 Parkview Terrace Exterior Paint & Seal
PASSED
ORDER 25-17-12-02HIn the Matter of Reappointing Chloe Chapman to an Additional Four-Year Term to the Homes for Good Board of Commissioners
PASSED
ORDER 25-17-12-03HIn the Matter of Reappointing Larissa Ennis to an Additional Fur-Year Term to the Homes for Good Board of Commissioners
PASSED
ORDER 25-17-12-04HIn the Matter of Authorizing the Formation of a Limited Liability Company for The Coleman
PASSED
ORDER 25-17-12-05HIn the Matter of Approving Contract 26-P-0017 (Architectural Services) for The Coleman
PASSED
ORDER 25-17-12-06HIn the Matter of Approving the Eighth Amendment of the Executive Director Employment Contract Following the Annual Executive Director Performance Evaluation
PASSED
January 24th, 2024 Meeting Minutes
PASSED
ORDER 24-24-01-01HIn the Matter of Approving Contract 24-C-0021 (Construction Management/General Contractor Services) for the Bridges on Broadway Project Located at: 599 E. Broadway in Eugene, Oregon
PASSED
ORDER 24-24-01-02HIn the Matter of Authorizing the Formation of a Limited Liability Company for the Bridges on Broadway Project Located at: 599 E. Broadway in Eugene, Oregon
PASSED
ORDER 24-24-01-03HIn the Matter of Authorizing the Financing & Development of Bridges on Broadway Located at: 599 E. Broadway in Eugene, Oregon
PASSED
ORDER 24-24-01-04HIn the Matter of the Joint Board of Commissioners and Local Contract Review Board Amending State Public Contracting Rules for Homes for Good Housing Agency
PASSED
February 28th, 2024 Meeting Minutes
PASSED
ORDER 24-28-02-01HIn the Matter of Accepting a Bid and Awarding Contract #24-C-0008 for the Parkview Terrace Window Replacement Project
PASSED
ORDER 24-28-02-02HIn the Matter of Approving the Formation of a Limited Partnership (LP) and Limited Liability Corporation (LLC) for Ollie Court at 1520 W. 13th Ave. in Eugene, Oregon
PASSED
March 20th, 2024 Meeting Minutes
PASSED
March 27th, 2024 Special Meeting Minutes
PASSED
ORDER 24-27-03-01HIn the Matter of Executing a Grant Agreement to Accept Lottery Bond Funds for Development of Ollie Court Located at: 1520 W. 13th Ave. in Eugene, Oregon.
PASSED
May 22nd, 2024 Meeting Minutes
PASSED
ORDER 24-22-05-01HIn the Matter of Approving Contract Modification of Contract #22-S-0008 Janitorial Turn-Over Cleaning for Residential Units
PASSED
ORDER 24-22-05-02HIn the Matter of Authorizing the Financing & Development of Ollie Court Located at: 1520 W. 13th Ave. in Eugene, Oregon
PASSED
June 26th, 2024 Meeting Minutes
PASSED
ORDER 24-26-01HIn the Matter of Approving the PHA Annual Plan, MTW Supplement & 5-Year Plan
PASSED
ORDER 24-26-02HIn the Matter of Approving Year III of the Strategic Equity Plan
PASSED
July 24th, 2024 Meeting Minutes
PASSED
ORDER 24-24-07-01HIn the Matter of Approving the FY23 Financial Audit Significant Deficiency Plan of Action & Moving to Work Eligibility Finding Plan of Action
PASSED
ORDER 24-24-07-02HIn the Matter of Approving the Submission of the Five-Year Capital Fund Action Plan 2023-2027
PASSED
August 6th, 2024 Special Meeting Minutes
PASSED
ORDER 24-06-08-01HIn the Matter of Authorizing the Executive Director or Designee to Apply for Assistance from Oregon Housing & Community Services for The Coleman
PASSED
August 21st, 2024 Meeting Minutes
PASSED
ORDER 24-21-08-01HIn the Matter of Accepting a Bid & Awarding Contract #24-C-0029 Parkview Security Measures
PASSED
ORDER 24-21-08-02HIn the Matter of Approving Modification of Contract #24-P-0009 Professional Financial Consulting Services
PASSED
September 25th, 2024 Meeting Minutes
PASSED
ORDER 24-25-09-01HIn the Matter of Approving the Fiscal Year 2025 Budget
PASSED
ORDER 24-25-09-02HIn the Matter of Approving the Fiscal Year 2025 Public Operating Budget
PASSED
ORDER 24-25-09-03HIn the Matter of Reopening Contract #: 23-C-0030 Parkview Fire Rehab & Accepting Insurance Settlement
PASSED
ORDER 24-30-10-03HIn the Matter of Authorizing the Executive Director or Deputy Director to Apply for HOME Funds & Other Gap Financing for The Coleman Development in Eugene, Oregon
PASSED
October 30th, 2024 Meeting Minutes
PASSED
ORDER 24-30-10-01HIn the Matter of Appointing the Members of the Homes for Good Foundation Board of Directors
PASSED
ORDER 24-30-10-02HIn the Matter of Approving the Contract Modification II for Professional Financial Consultant Services
PASSED
December 18th, 2024 Meeting Minutes
PASSED
ORDER 24-18-12-01HIn the Matter of Approving the Seventh Amendment of the Executive Director Employment Contract Following the Annual Executive Director Performance Evaluation
PASSED
ORDER 24-18-12-02HIn the Matter of Approving a Procurement Process for the Replacement of the Heeran Center Heating System
PASSED
ORDER 24-18-12-03HIn the Matter of Approving the Homes for Good Commissioner Kirk Strohman Four-Year Term Extension
PASSED