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

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

MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 21,

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

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

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

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

Derby Housing Authority Minutes March 5, 2014

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

Amended and Restated Bylaws Lansing Housing Commission

APPROVAL OF MINUTES: August 15, 2016

PUBLIC NOTICE OF A REGULAR MEETING

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

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

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

AGENDA FOR THE BOARD OF COMMISSIONERS SPECIAL MEETING THURSDAY, APRIL 18, :00 P.M

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

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

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB

Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

AUSTIN AFFORDABLE PFC, INC.

Burlington Housing Authority Regular Meeting Minutes April 15, 2014

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

BYLAWS OF THE HOUSING AUTHORITY OF THE CITY OF SAN BENITO, TEXAS

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE


Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

River Valley Homeowners Association

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

The following letter was received from the Executive Director, John T. Mahon.

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018

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

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

NOTICE OF SPECIAL MEETING. Tuesday, January 22, :00p.m. BOARD OF DIRECTORS OF THE HOUSING RELINQUISHED FUND CORPORATION

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

Jane Allen-Calhoun made a motion to approve the agenda and Fritz Anderson seconded.

HISTORIC DISTRICT COMMISSION

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The purposes and objectives of the Association are:

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

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

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

Bylaws of Williamsburg Homeowners Association, Inc.

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

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

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

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

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

Kennewick Housing Authority (KHA) AGENDA KHA BOARD OF COMMISSIONERS MONTHLY MEETING Date: February 19, :30 P.M.

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

NOTICE AND AGENDA. June 28, 2017

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

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 THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

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

COpy THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION ARTICLE I. NAME AND LOCATION

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

Transcription:

MINUTES AUGUST 16, 2016 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on August 16, 2016 in the conference room of the administrative building at 1420 Fuller SE, Grand Rapids, Michigan. The President called the meeting to order at 6:06 p.m. Roll Call: Present: Absent: Bunn, Butler, Miles, Steimle, Zylstra None The President declared a quorum present. Also attending the meeting: Hattie Tinney, Deputy Executive Director. Rosemary Brown. MINUTES: 16-25 Commissioner Miles, supported by Commissioner Zylstra, moved to approve the Minutes of the regular meeting of June 21, 2016. Ayes: Butler, Miles, Zylstra, Steimle RESOLUTIONS & MOTIONS: 1. The Director presented the Commission with a copy of the resolution approving the financial statements for period ending June 30, 2016. 16-26 The following resolution was introduced read in full and considered: RESOLUTION APPROVING OPERATING STATEMENT OF INCOME AND EXPENDITURES 1

WHEREAS, the Operating Statements of Income and Expenditures for the period ended June 30, 2016 has been prepared for and submitted to the Grand Rapids Housing Commission; and WHEREAS, the Housing Commission has reviewed the Statements; and WHEREAS, the Housing Commission, in its review, has determined that the expenditures are necessary in the efficient and economical operation of the Housing Commission for the purpose of serving low income families. NOW, THEREFORE, BE IT RESOLVED that the Operating Statement of Income and Expenditures for the period ended June 30, 2016 are in all respects approved. Commissioner Miles, supported by Commissioner Zylstra, moved adoption of the Ayes: Butler, Miles, Steimle, Zylstra 2. The Director presented the Commission with a copy of the resolution approving the revised Campau Commons Apartments Lease Agreements 16-27 The following resolution was introduced, read in full and considered: RESOLUTION ADOPTING LEASE AGREEMENT CAMPAU COMMONS APARTMENTS WHEREAS, the Grand Rapids Housing Commission has lease agreements in place at its various housing developments; and WHEREAS, the Housing Commission desires to revise the lease agreement for the Campau Commons Apartments. 2

NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission adopt the attached Campau Commons Apartments Lease Agreement. Commissioner Miles, supported by Commissioner Zylstra, moved adoption of the Ayes: Butler, Miles, Steimle, Zylstra 3. The Director presented the Commission with a copy of the resolution approving the revised Campau Commons Apartments Admissions and Continued Occupancy Policy. 16-28 The following resolution was introduced, read in full and considered: RESOLUTION ADOPTING ADMISSIONS & CONTINUED OCCUPANCY POLICY FOR CAMPAU COMMONS APARTMENTS WHEREAS, THE Housing Commission has identified the necessity to adopt an Admissions and Continued Occupancy Policies for Campau Commons Apartments; and WHEREAS, this policy meets the requirements as defined by the U.S. Department of Housing and Urban Development and the needs of the daily operations related to Campau Common Apartments NOW, THEREFORE BE IT RESOLVED that the Housing Commission adopt the attached Admissions and Continued Occupancy Policy for the Campau Commons Apartments. Commissioner Bunn, supported by Commissioner Miles, moved adoption of the 3

4. The Director presented the Commission with a copy of the resolution approving the sale of 814 Oakdale SE, Parcel #41-18-05-153-030. 16-29 The following resolution was introduced, read in full and considered: RESOLUTION AUTHORIZING SALE 814 OAKDALE SE VACANT LOT WHEREAS, the Grand Rapids Housing Commission holds possession of a vacant lot identified as 814 Oakdale, SE, Grand Rapids, Michigan; and WHEREAS, the lot at 814 Oakdale, SE does not meet the specifications of the Housing Commission for new home construction; and WHEREAS, Ms. Mary McGhee has expressed interest in purchasing said lot from the Housing Commission. NOW, THEREFORE, BE IT RESOLVED that the Housing Commission approves the sale of said property and the issuance of a Quit Claim Deed for same. Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 5. The Director presented the Commission with a copy of the resolution approving the job description for a new position. 16-30 The following resolution was introduced, read in full and considered: 4

RESOLUTION APPROVING COMMUNICATION AND PROGRAM COORDINATOR ROLE WHEREAS, the Communication and Program Coordinator role currently exists as a position within the Grand Rapids Housing Commission and is critical to its operation; and WHEREAS, the Housing Commission has reviewed the required job description(s) summary function and characteristics duties, conducted a wage review and updated all necessary documents; NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission approves the Communication and Program Coordinator position description and wage schedule. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the 6. The Director presented the Commission with a copy of the resolution approving the Section 8 Management Assessment Program certification 16-31 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING SECTIONS 8 MANAGEMENT ASSESSMENT PROGRAM CERTIFICATION WHEREAS, the U.S. Department of Housing and Urban Development has established and implemented a system for measuring a public housing authority s performance known as the Section 8 Management Assessment Program ( SEMAP); and 5

WHEREAS, the Grand Rapids Housing Commission has reviewed all of the indicators that make up the SEMAP required certification; and NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission approves the SEMAP Certification for fiscal year ending June 30, 2016 and the Executive Director of the Housing Commission is hereby authorized and directed to submit said certification. Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 7. The Director presented the Commission with a copy of the resolution approving the MC Smith contract modification 16-32 The following resolution was introduced, read in full and considered: RESOLUTION AUTHORIZING AMENDMENT OF MC SMITH ASSOCIATES AND ARCHITECTURAL GROUP, INC. A&E CONTRACT RAD CONVERSIONS OF ADAMS PARK, CAMPAU COMMONS, AND 20 SCATTERED SITE UNITS WHEREAS, the Grand Rapids Housing Commission staff has previously approved the above identified A&E contract with M.C. Smith Associates and Architectural Group, Inc. in the amount of $118,810.00 to provide services associated with the RAD conversion of the Adams Park, Campau Commons and Scattered Site I (20 Units) developments; and, WHEREAS, expanded Scope of Work items have been identified and pricing received from M.C. Smith Associates and Architectural Group, Inc. in the amount $40,330.00 as 6

compensation for the change in the Scope of Work thereby increasing the A&E contract amount to $159,140.00. NOW, THEREFORE, BE IT RESOLVED that the Executive Director be and is hereby authorized to amend the contract for A/E services to M.C. Smith Associates and Architectural Group, Inc. in the amount of $40,330.00 thereby making the amended contract amount $159,140.00. Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 8. The Director presented the Commission with a copy of the resolution approving the purchase of pick-up truck for Mt. Mercy Apartments 16-33 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING PURCHASE OF PICK-UP TRUCK FOR MT. MERCY APARTMENTS WHEREAS, the Housing Commission has budgeted for and approved the purchase of a pick-up truck for Mt. Mercy Apartments; and WHEREAS, staff has solicited quotes from three vendors for the purchase of a truck; and WHEREAS, the quote of $24,500.36 for a Chevrolet 1500 from Berger Chevrolet has been determined to be the most beneficial for the Housing Commission. NOW, THEREFORE, BE IT RESOLVED that staff is hereby authorized to purchase a 2017 Chevrolet 1500 from Berger Chevrolet for $24,500.36. 7

Commissioner Bunn, supported by Commissioner Miles, moved adoption of the DIRECTOR S REPORT 1. The Director introduced the expansion of HUD s Moving to Work, program, the possibility of applying to be part of the program, and the benefits that could be attained if selected. More research will be done before submitting an application in October or November. 2. The Director requested authorization to send two (2) staff members to the HUD/PHA Listening Sessions in Detroit, MI August 25-26, and one (1) staff member and one (1) commissioner to the NAHRO National Conference in New Orleans, LA October 14-16, and one (1) commissioner and two (2) staff members to the Michigan Chapter NAHRo Fall Conference in Troy, MI September 14-16, 2016. 16-34 Commissioner Zylstra, supported by Commissioner Miles, moved to authorize the Director to send two (2) staff members to the HUD/PHA Listening Sessions in Detroit, MI August 25-26, and one (1) staff member and one (1) commissioner to the NAHRO National Conference in New Orleans, LA October 14-16, and one (1) commissioner and two (2) staff members to the Michigan Chapter NAHRo Fall Conference in Troy, MI September 14-16, 2016. Ayes: Bunn, Butler, Miles, Zylstra 8

3. The director presented an update of rehab and developments being completed at various sites and a possible future affordable housing development. 4. Vacancy Report for July 2016. The Director informed the Commission that staff is working on moving HAL participants to vacant units at the various sites. Adams Park 14 Campau Commons 1 Scattered Site I-V 3 Public Hsg. Total 18 Creston Plaza 2 Homeown Rental 0 Hope Community 8 Leonard Terrace 5 Oakdale 0 Mt. Mercy 2 Ransom Tower 4 Sheldon Apts. 2 Overall Total 23 5. The Director presented the Commission with a copy of the Section 8 Status Report for July 2016. 6. The Director presented the Commission with a copy of the Personnel Report for July/August 2016. 16-35 There being no further business to come before the Commission, it was moved by Commissioner Zylstra supported by Commissioner Miles to adjourn. 9

Ayes: Bunn, Butler, Miles, Zylstra The President declared the meeting adjourned at 7:37 pm. Carlos A. Sanchez Executive Director/Secretary 10