A vote being had thereon, the Ayes and Nays were as follows:

Similar documents
A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Richard Butler, Enid Miller, Janet Evans and Rev. Burgess.

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Janet Evans, Valerie-McDonald Roberts and Leroy Morgan.

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

BE IT ORDAINED, that the Revised General Ordinances of the City of Syracuse, as

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

Sunset Knolls Recreation Association, Inc.

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC.

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

SMALL CELL MASTER LICENSE AGREEMENT

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS:

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1423

PLANNING COMMISSION VERSION

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

CHAPTER 150: BUILDINGS. Building Code. Permits and General Requirements. Construction Sites. Electrical Inspections

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Chapter 5 BUILDINGS AND STRUCTURES ARTICLE I. IN GENERAL

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

University of Arizona AMENDMENTS TO THE INTERNATIONAL FIRE CODE 2012 EDITION

Borough of Montoursville FEE SCHEDULE

Chapter 21. Streets and Sidewalks

CITY COMMISSION MEETING Winfield, Kansas AGENDA

TITLE 12 BUILDING, UTILITY, ETC. CODES 1

Oman Electricity Transmission Company S.A.O.C

SEWER SYSTEM FACILITIES 2,655 LF 437 LF

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code

SUB-ANALYSIS. Title CONSTRUCTION LICENSING, PERMITS AND REGULATION

SOUTH WHITEHALL TOWNSHIP LEHIGH COUNTY, PENNSYLVANIA ORDINANCE NO Duly Adopted December 19, 2018)

Up Previous Next Main Collapse Search Print Title 23 ZONING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

GARFIELD COUNTY ORDINANCE NO.

BILL ORDINANCE 10003

ARTICLE 7 WIRELESS TELECOMMUNICATIONS TOWERS AND FACILITIES

EXHIBIT "D" DEVELOPER AGREEMENT

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held September 20, 2007 ********************************

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION)

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT TAMPA INTERNATIONAL AIRPORT AIR CANADA.

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

TABLE OF CONTENTS. Jurisdiction and authority of commission. CHAPTER 1 PRELIMINARY PROVISIONS

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI

21.0 GRIEVANCE/HEARING PROCEDURES

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON OCTOBER 24, :30 P.M.

LAND AND ROOFTOP LICENSE AGREEMENT

Pine Tree Village Amended and Restated By-Laws

CITY OF BOISE. Intermountain Gas (Knife River) Underground License Agreement; Boise

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

Title 15 BUILDINGS AND CONSTRUCTION

ARTICLES OF INCORPORATION

ARLINGTON COUNTY, VIRGINIA

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

TOWN OF ATHELSTANE BUILDING ORDINANCE #5

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

[ ] SP Manweb plc DEED OF GRANT. relating to electric lines at

ENERGY CORPORATION ACT

2 May 14, 2014 Public Hearing

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

Petroleum Underground Storage Tank Release Compensation Board

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, February 6, 2019

OFFICIAL MINUTES OF THE BOARD OF EDUCATION SCHOOL DISTRICT 68, COOK COUNTY, ILLINOIS. Regular Board of Education Meeting January 19, 2010

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

CONSOLIDATED RESTATEMENT THE AMENDED AND RESTATED BY-LAWS ON TOP OF THE WORLD CONDOMINIUM ASSOCIATION, INC. (AS AMENDED THROUGH APRIL, 2010) *****

Firmus Energy (Distribution) Limited 1 LICENCE FOR THE CONVEYANCE OF GAS IN NORTHERN IRELAND

The Illinois legislature recently enacted the Small Wireless Facilities Deployment Act: 50 ILCS 835/15

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

CITY OF SIMI VALLEY MEMORANDUM

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018

Bridgewater Town Council

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

MINUTES FOR FEBRUARY 6, 2018

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

FENCE PERMIT APPLICATION

ORDINANCE Chapter 106, Fire Suppression Equipment, is hereby deleted in its entirety.

APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS:

Transcription:

Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of Pittsburgh (HACP) held a regular Board meeting on Tuesday, July 21, 2015 at 200 Ross Street; 13th Floor, Wherrett Room, Pittsburgh, Pennsylvania 15219 at 1:00 p.m. Ms. Valerie McDonald Roberts, Chairperson, called the meeting to order. The Commissioners in attendance were: Ms. Enid Miller. Ms. Janet Evans, Peter Kaplan, Leroy Morgan and Rev. Ricky Burgess. Next, the Chairwoman noted that the Board members had previously received a copy of the June 25, 2015 and July 14, 2015 Board Meeting Minutes and asked for a motion to approve the minutes. Janet Evans made a motion to approve the minutes and Peter Kaplan seconded the motion. AYES : Valerie McDonald-Roberts, Ms. Janet Evans, Enid Miller, Mr. Peter Kaplan, Leroy Morgan and Chair, McDonald-Roberts then declared the motion carried and the minutes approved. Peter Kaplan noted a grammatical error on the July 14 th meeting minutes and asked that the error be corrected. Next, Ms. McDonald Roberts, introduced the HACP Activity Report for June (Report) and asked if there was a motion to approve the Report. Rev. Burgess made a motion to approve the Report and Peter Kaplan seconded the motion. After a brief oral report by Joy Pekar Miller, a vote being had thereon, the Ayes and Nays were as follows: AYES : NAYS : Valerie McDonald-Roberts, Ms. Janet Evans, Enid Miller, Mr. Peter Kaplan, Leroy Morgan and None Chair, Valerie McDonald-Roberts then declared the motion carried and the report approved. HACP JULY 21, 2015 MEETING MINUTES 1

The Chair, Ms. McDonald-Roberts asked if there were any comments or questions from Tenant Council Presidents, Section 8 Representatives or other public comments. There were no public comments. Ms. McDonald-Roberts introduced the following resolutions: RESOLUTION NO. 33 OF 2015 A Resolution Accepting the Audited Financial Statements as of and for the year ended December 31, 2014 and the related Independent Auditor s Reports. WHEREAS, the Housing Authority of the City of Pittsburgh (HACP) is required by the United States Department of Housing and Urban Development (HUD) to have its financial statements and programmatic compliance audited by Independent Certified Public Accountants; and WHEREAS, Maher Duessel was properly procured and approved by the Board of Commissioners to complete the required financial statement and compliance audits for the fiscal year ended December 31, 2014; and WHEREAS, Maher Duessel has completed its audit work and prepared an Independent Auditor s Report on the financial statements of the HACP, an Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards and an Independent Auditor s Report on Compliance for its Major Program and on Internal Control Over Compliance Required by in OMB Circular A-133; and WHEREAS, representatives of the Board of Commissioners have maintained regular direct contact with Maher Duessel during the planning, execution and review phases of the audit and recommends these reports for acceptance; and WHEREAS, Maher Duessel has issued an unqualified opinion on the financial statements, thus indicating the financial statements present fairly, in all material respects, the financial position of the HACP. NOW, THEREFORE, BE IT RESOLVED, the Board of Commissioners of the Housing Authority of the City of Pittsburgh: Section 1. The Board of Commissioners formally accepts the aforementioned independent auditor reports for the year ending December 31, 2014. Valerie McDonald Roberts asked for a motion: Enid Miller made a motion to approve the resolution and Rev. Burgess seconded the motion. HACP JULY 21, 2015 MEETING MINUTES 2

At this time there was a brief discussion as to this resolution. After a discussion: AYES : Ms. Janet Evans, Mr. Peter Kaplan, Mr. Leroy Morgan, Chairman McDonald-Roberts then declared the motion carried and the resolution approved. RESOLUTION NO. 34 OF 2015 A Resolution Ratifying the Executive Director s decision to write off Collection Losses in the amount of $25,970.46 from the Tenant Accounts Receivable for the months April 2015 through June 2015. WHEREAS, the net amount of past-due accounts of tenants who are no longer occupying a dwelling unit and who have not responded to collection notices from the Housing Authority of the City of Pittsburgh (HACP) during the months of April 1, 2015 through June 30, 2015 was $25,970.46; and WHEREAS, reasonable means of collection have been exhausted against these accounts; and WHEREAS, the total collection losses written off from the tenant accounts receivable balance is $25,970.46 which is 1.31% of the total rent and associated charges of $1,983,806.75 for the 2nd quarter of 2015: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the City of Pittsburgh: Section 1. The Executive Director s decision to write off collection losses of $25,970.46 from the tenant accounts receivable balance for April 1, 2015 through June 30, 2015 is hereby ratified. Valerie McDonald Roberts asked for a motion: Rev. Ricky Burgess made a motion to approve the resolution and End Miller seconded the motion. At this time there was a brief discussion as to this resolution. After a discussion: HACP JULY 21, 2015 MEETING MINUTES 3

AYES : Ms. Janet Evans, Mr. Peter Kaplan, Mr. Leroy Morgan, Chairman McDonald-Roberts then declared the motion carried and the resolution approved. RESOLUTION NO. 35 OF 2015 A Resolution Authorizing the Executive Director or his designee to enter into Certain Agreements and Documents for the modification of the use of a certain Property previously disposed of by the Housing Authority of the City of Pittsburgh. WHEREAS, on June 30, 2000, the U.S. Department of Housing and Urban Development (HUD) authorized the Housing Authority of the City of Pittsburgh (HACP) to dispose of the following five (5) properties initially purchased under the PA-1-64 development project: 5705-07 Callowhill Street, Lot/Block: 82-G-15 4216 Lydia Street, Lot/Block: 55-B-300, 299 2110 Broadway Avenue, Lot/Block: 35-N-272 Corner of Pioneer & Berkshire Avenue, Lot/Block: 62-R-35 Corner of Whited and Jacob Street, Lot/Block: 61-S-292 WHEREAS, in accordance with the HUD disposition authorization, the Whited and Jacob Street property was transferred directly to the City of Pittsburgh at fair market value; and, WHEREAS, the Jacob Street property was transferred subject to the restriction that subject Property shall be devoted exclusively to use as open space and greenway for the benefit of the general public. This covenant shall run with the land and shall remain in effect without limitation as to time. ; and WHEREAS, on January 25, 2001 the Board of Commissioners of the HACP passed Resolution No. 3 of 2001, which approved and Authorized conveyance of the subject Property; and WHEREAS, the Secretary of the United States Department of Housing and Urban Development ( HUD ) through HUD s Pittsburgh Area Office, has approved and authorized conveyance of the Jacob Street Property as evidenced by the Partial Release From Declaration of Trust (the Partial Release ) executed by HUD on February 6, 2007; and WHEREAS, The City Council of the city of Pittsburgh approved the purchase of the Jacob Street Property subject to the use restriction by its Resolution No. 934 of 2002; and HACP JULY 21, 2015 MEETING MINUTES 4

WHEREAS, the City of Pittsburgh, as current owner, is seeking modification to the use restriction to allow for beekeeping and natural gas facilities, not including drilling, on the property. NOW, THEREFORE, BE IT RESOLVED by the Housing Authority of the City of Pittsburgh: Section 1. The Executive Director or his designee, subject to HUD approval, is hereby authorized to enter into Certain Agreements and Documents for the modification of the use restriction on the Jacob Street Property. The current use restriction reads, in part, as follows: subject Property shall be devoted exclusively to use as open space and greenway for the benefit of the general public. This covenant shall run with the land and shall remain in effect without limitation as to time. Such language shall be deleted and replaced with the following: subject Property shall be devoted exclusively to use as open space and greenway for the benefit of the general public which may include the establishment of a non-profit apiary for educational purposes. In addition, the City of Pittsburgh, at the City of Pittsburgh s option, may grant an easement and/or enter into a license agreement and/or lease to install, maintain, operate, inspect, conduct necessary tests, replace, service, change the size of, connect to, relocate, and remove one or more above ground Measuring and Regulating Station(s), plus underground pipeline(s), including above and below ground appurtenances such as but not limited to, driveways, drips, tanks, valves, pipes, fittings, separators, cleaners, vaults, buildings, fences, line marker identification posts, electrical power lines, communications lines (including line poles, towers, transmitting and receiving devices), etc., necessary thereto the station(s), pig launchers, pig receivers, and/or pipeline(s), for the distribution, production, storage, transmission, transportation, and containment of natural gas and other gaseous products, with the right of ingress and egress to said facilities and appurtenances at all times. The above ground Measuring and Regulating Station(s) shall not exceed a total area of fourteen (14) foot by fourteen (14) foot, an area of approximately 196 square feet, shall be located in the northwest corner of Subject Property as depicted in Exhibit A attached hereto and made a part hereof, shall be no more than one story in height, and may be surrounded by a fence not to exceed a seventeen (17) foot by seventeen (17) foot area. This covenant shall run with the land and shall remain in effect without limitation as to time. Valerie McDonald Roberts asked for a motion: Janet Evans made a motion to approve the resolution and End Miller seconded the motion. At this time there was a brief discussion as to this resolution. After a discussion: AYES : Ms. Janet Evans, Mr. Peter Kaplan, Mr. Leroy Morgan, HACP JULY 21, 2015 MEETING MINUTES 5

. Chairman McDonald-Roberts then declared the motion carried and the resolution approved. RESOLUTION NO. 36 OF 2015 A Resolution Adopting an updated Housing Authority of the City of Pittsburgh Procurement and Disposition Policy. WHEREAS, HUD Handbook 7460.8 REV2 Section 2.2 states that public housing authorities such as the Housing Authority of the City of Pittsburgh (HACP) are required to establish and follow a written procurement policy that is consistent with 24 CFR 85.36; and WHEREAS, the HACP is required to comply with all applicable federal, state and local laws, rules, regulations and guidelines; and WHEREAS, on December 26, 2014, an interim final rule became effective, replacing 24 CFR 85.36 with 2 CFR Chapter I, Chapter II, Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards; and WHEREAS, the HACP has determined that certain updates to the current Procurement and Disposition Policy, as adopted by Resolution Number 4 of 2014 are necessary to improve operational efficiency and maintain continued compliance with applicable federal, state and local laws, rules, regulations and guidelines. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the City of Pittsburgh: Section 1: The updated Housing Authority of the City of Pittsburgh Procurement and Disposition Policy referenced above, is hereby adopted in its entirety, and replaces the Procurement and Disposition Policy which was previously approved pursuant to Resolution Number 4 of 2014. Valerie McDonald Roberts asked for a motion: Enid Miller made a motion to approve the resolution and Peter Kaplan seconded the motion. At this time there was a brief discussion as to this resolution. After a discussion: AYES : Ms. Janet Evans, Mr. Peter Kaplan, Mr. Leroy Morgan,. HACP JULY 21, 2015 MEETING MINUTES 6

Chairman McDonald-Roberts then declared the motion carried and the resolution approved. EXECUTIVE REPORT: Mr. Binion stated that the board members received a copy of the executive report last week. Mr. Binion also spoke regarding veteran affairs and that this is the 25 th Anniversary of the Americans with Disabilities Act. A cake was had by all in celebration of this anniversary. Janet Evans gave her thanks and said a few words. There being no further discussion, Valerie McDonald-Roberts asked for a motion to adjourn the meeting. Janet Evans made a motion to adjourn the meeting and Rev. Ricky Burgess seconded the motion. The Ayes and Nays were as follows: AYES : Janet Evans, Valerie McDonald-Roberts, Rev. Ricky Burgess, Rev. Ricky Burgess and Peter Kaplan. Chair, Valerie McDonald-Roberts declared the motion carried and the meeting adjourned. The meeting was adjourned at 1:25 p.m. Recording Secretary HACP JULY 21, 2015 MEETING MINUTES 7