Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

Similar documents
Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m.

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

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

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH. June 12, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

MINUTES OF PROCEEDINGS

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

Wayne County Airport Authority Board Meeting

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19,

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Thursday, May 10, 2018 Minutes

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

MINUTES AUGUST 16, 2016 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 16,

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

MINUTES OF THE BOARD MEETING. February 11, 2016

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

X. COMMENTS Public Comment(s) Board of Commissioners Comment(s)

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

BYLAWS ARTICLE I. CREATION AND APPLICATION

CINCINNATI METROPOLITAN HOUSING AUTHORITY GRIEVANCE PROCEDURE

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

MINUTES OF PROCEEDINGS

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

MINUTES. Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

MINUTES OF PROCEEDINGS

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

RECORD OF PROCEEDINGS MINUTES of the Board of Water Commissioners

MINUTES OF PROCEEDINGS

2014 ORDINANCE AND RESOLUTIONS

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M.

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS. July 15, 2008

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

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009

Ocean County Board of Chosen Freeholders

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011

VILLAGE OF FRANKLIN PARK

MINUTES BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO MEETING. July 22, 2014

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

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

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MINUTES OF PROCEEDINGS

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 6, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

GRIEVANCE PROCEDURES

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

VAWA VIOLENCE AGAINST WOMEN ACT

AGENDA PAYETTE PLANNING & ZONING COMMISSION DECEMBER 18, 2014 REGULAR MEETING

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Gwinnett County Board of Commissioners

NOTICE OF A REGULAR MEETING AND AGENDA

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

CITY OF NORTH MIAMI BEACH

BYLAWS OF LONE MOUNTAIN SHORES OWNERS 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

WHEATON SANITARY DISTRICT REGULAR SESSION AUGUST 8, 2018 M I N U T E S

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

LAKE TOWNSHIP, STARK COUNTY, OHIO November 14, 2016 Page 1 of 7

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

Board of Commissioners November 19, 2008 Page 1 of 7

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

Bridgewater Town Council

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

The City of East Cleveland Office of Council Legislative Docket

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

Agenda October 25, 2011

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Transcription:

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio 45214 CMHA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA BOARD OF COMMISSIONERS Cincinnati, Ohio Tuesday, December 18, 2018 I. AGENDA SCHEDULE 6:00 P.M. 1. Call Meeting to Order 2. Roll Call 3. Approval of Minutes 4. Presentations 5. Public Comment 6. J-RAB ROSS Grant Update 7. Discussion of Secretary Recommendations 7A. Financial Report 7B. Request Approval to Solicit Bids 7C. Resolutions Approve Contract Renewals 7D. Resolutions Award Construction Contracts 7E. Adopt a Resolution General 8. Executive Session Real Estate Personnel 9. Adjourn II. III. ROLL CALL APPROVAL OF MINUTES 1. Regular Board Meeting November 27, 2018 (Enclosure #1) (Roll Call) IV. PRESENTATIONS We do not have any presentations this month V. PUBLIC COMMENT Ms. Yolanda Wilcox Housing Choice Voucher Ms. Ella Adams Pinecrest Resident Ms. Joann Richardson Pinecrest Resident Ms. Pertrika Wade Pinecrest Resident

VI. J-RAB ROSS GRANT UPDATE J-RAB ROSS Grant Update (Enclosure #2) NO J-RAB ROSS GRANT UPDATE (will combine with January) VII. DISCUSSION OF SECRETARY RECOMMENDATIONS The Following Recommendations Are Offered for The Board of Commissioners Approval: 7A. Approval of the Financial Report 1. Resolution #5171 Resolution Approving the Bad Debt Write-Offs for November 2018 (Enclosure #3) (Reema Ruberg) (Roll Call) 2. Resolution #5172 Resolution Approving the Audited 2018 Financial Statements (Enclosure #4) (Reema Ruberg) (Roll Call) 7B. Request Approval to Solicit Bids for the following items: No Solicitations this Month 7C. Contract Renewals: 1. Resolution #5173 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Sign the Third Contract Extension Option Through June 30, 2019 with Adams, Stepner, Woltermann & Dusing, PLLC; Faulkner & Tepe, LLP; Finney Law Firm, LLC; Freund, Freeze & Arnold; Heis & Wenstrup Co., LPA; Manley Burke; and Marshall Dennehey Warner Coleman & Goggin PC for Solicitation 2016-7001; General Legal Services in an Amount Not-to-Exceed $200,000 Per Year Funded by Operating Funds, HCV, Affordable Housing, Development and Management Services (Enclosure #5) (Joy Gazaway/Janell Duncan) (Roll Call) 2. Resolution #5174 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Sign the Third One-Year Contract Extension Option with Fleet Care Inc. and Elite Automotive LLC for Solicitation 2016-7102; Automotive Maintenance and Repair Services in an Amount Not-to-Exceed $150,000 Per Year Funded by Asset Management, HCV, Affordable Housing, Development and COCC (Enclosure #6) (Janell Duncan) (Roll Call) 3. Resolution #5175 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Sign the First One-Year Contract Extension Option with General Electric Security, Inc. d/b/a Dial One Security, Inc. for Solicitation 2018-1003; Fire Alarm Services in an Amount Not-to-Exceed $565,000 Per Maximum 5-Year Contract Agreement Funded by Asset Management (Enclosure #7) (Cecil McNeary/Janell Duncan) (Roll Call)

7D. Adopt a Resolution to Award the following Construction Contracts: 1. Resolution #5176 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Enter into a Contract for Solicitation 2018-3024 with Garland/DBS, Inc. for Roofing System Replacement at the Park Eden for the Amount of $416,940.00 Funded by Capital Grant Funds (Enclosure #8) (Joe Norton/Janell Duncan) (Roll Call) 7E. Adopt a Resolution General 1. Resolution #5177 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Enter into a Contract for Solicitation 2018-5005 for Printing and Mailing Services with NGM, Inc. d/b/a Custom Mail Services In a Not-to-Exceed Amount of $200,000 Annually for a Maximum 5-Year Contract Funded by Operational Funds, Administrative Fees and Management Services Fees (Enclosure #9) (Janell Duncan) (Roll Call) 2. Resolution #5178 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Enter Into a Contract for Solicitation 2019-7001 for Custodial Services with M.T. Franchising Incorporated d/b/a Jan-Pro of Greater Cincinnati/Dayton and Primo Services, LLC In a Not-to-Exceed Amount of $120,000 Annually for a Maximum 5-Year Contract Funded by Management Services Fees (Enclosure #10) (Cecil McNeary/Janell Duncan) (Roll Call) 3. Resolution #5179 Resolution Adopting Proposed Changes to the 2018-2019 Housing Choice Voucher Administrative Plan (Enclosure #11) (Lisa Isham) (Roll Call) 4. Resolution #5180 Resolution Adopting the Significant Amendment to the FY2018 Annual Plan/Annual Capital Plan and Five Year Capital Plan to Incorporate Changes Required for the Rental Assistance Demonstration (Enclosure #12) (Joe Norton) v (Roll Call) 5. Resolution #5181 Resolution Adopting the Proposed Changes in the 2018-2019 Admissions and Continued Occupancy Policy (ACOP) (Enclosure #13) (Marquita Flowers) (Roll Call) 6. Resolution #5182 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Apply for Disposition of Twenty-Eight (28) Sutter View Apartments as Part of the Conversion to the Rental Assistance Demonstration Program (RAD) and Project-Based Vouchers (Enclosure #14) (Gary Boeres) (Roll Call)

7. Resolution #5183 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority to Enter into a Contract for Award of Twenty-Eight (28) Project Based Vouchers to the Sutter View, LLC. (Enclosure #15) (Lisa Isham) (Roll Call) 8. Resolution #5184 Resolution Authorizing the Chief Executive Officer of the Cincinnati Metropolitan Housing Authority As Signatory on Moderate Rehabilitation (MOD-REHAB) Contracts (Enclosure #16) (Lisa Isham) (Roll Call) 9. Resolution #5185 Resolution Authorizing the Grant of Access Easement Over the Property Located at 1605 Madison Road, Cincinnati, Ohio, Hamilton County Auditor Parcel Nos. 062-0003-0001-90 (Enclosure #17) (Joy Gazaway) (Roll Call) 10. Resolution #5186 Resolution Delegating the Authority to the Chief Executive Officer to Submit Two (2) Demolition Applications to the U.S. Department of Housing and Urban Development Special Applications Center for the Demolition of a total of 86 Units and Learning Center Located at Millvale Development. (Enclosure #18) (Joe Norton/Joy Gazaway) (Roll Call) VIII. EXECUTIVE SESSION Real Estate Personnel IX. ADJOURN

Cincinnati Metropolitan Housing Authority Board of Commissioners Mr. William Myles, Chair Mr. Edward R. O Donnell, Vice Chair Mr. Thomas J. Weidman Ms. Mayme L. Mitchell Ms. Jill R. McGrail Mr. Kevin M. Moore Ms. Marisa Spears