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

Similar documents
City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

Housing Authority of the City of Vineland

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

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

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

THE HOUSING AUTHORITY OF THE CITY OF LINDEN SEPTEMBER 13, 2017

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

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

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

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

Housing Authority of the City of Vineland

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

CITY OF UTICA URBAN RENEWAL AGENCY MEETING AGENDA SEPTEMBER 13, 2018

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

BYLAWS. Apple River Protection and Rehabilitation District

Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM Physical Address: 5535 Ledesma Dr

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

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

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

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

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

MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS

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

MINUTES OF THE HARDIN COUNTY WATER DISTRICT NO. 2 BOARD OF COMMISSIONERS MEETING November 20, 2018

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

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

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

Heather Gardens Metropolitan District

Borough of Elmer Minutes January 3, 2018

Commissioner of Planning and Development

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

MINUTES OF THE HARDIN COUNTY WATER DISTRICT NO. 2 BOARD OF COMMISSIONERS MEETING. July 15, 2014

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

University of Central Missouri Board of Governors Plenary Session June 16, 2016

Minutes: October 17 th, 2016

Chairperson Hogan called on the Assistant Secretary to take the roll. * * * * * * * * * PRESENT * * * * * * * * *

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC. A proprietor shall:

Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015

Housing Authority of the City of Vineland

Public Safety Committee

Construction Codes Advisory Council Bylaws

Hamilton Township Fire District #2 Mercerville Fire Company

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES OF THE REGULAR MEETING OF THE HOUSING AUTHORITY OF THE CITY OF SEATTLE OCTOBER 15, 2018

Housing Authority of the City of Vineland

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

October 27 & 28, 2003, Emmett, Idaho

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Strata Titles Act SCHEDULE 1. (Section 42 (2)). BY-LAWS. 1. (1) A proprietor shall-

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

* * * * * * * * * * * * * *

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

MINUTES OF THE BOARD MEETING. January 14, 2015

BECHTELSVILLE BOROUGH COUNCIL MINUTES DECEMBER 20, 2017

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

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY Fort Wayne-Allen County Airport Authority Board Meeting Regular Session June 18, :00pm

Chairman Mark M. Finkle called the meeting to order at 10:17 A.M.

MINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

1. Roll Call. 2. Approve Meeting Minutes of March 17, Review Accounts Payable.

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

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

NOVEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

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

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).]

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Baraka, and Assistant City Librarian Soltis, Deputy City Attorney Bohannon

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

Reading Area Water Authority Work Shop Meeting Tuesday May 10, 2016

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING. Wednesday, June 17, 2015

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed.

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

City of Derby Charter Revision Commission

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

Roll Call: Mr. Calcei- Yes-, Mr. Eldreth-Yes, Mr. Phillip-Yes

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

Town of Round Hill Planning Commission Meeting October 6, :00 p.m.

MONDAY, JANUARY 14, 2019

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 24, 2014 Minutes of the Meeting

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Transcription:

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Chairman Cornelius Ivers called the Regular Board of Commissioners meeting to order at 5:35 PM. As a quorum was present the meeting commenced. 1. ROLL CALL: PRESENT: Cornelius J. Ivers, Chairman Scott T. Griffith, Vice Chairman EXCUSED ABSENCE: Emely Morales-Varona, Resident Commissioner Lawrence Kendzior, Commissioner STAFF PRESENT: Robert Cappelletti, Executive Director, David Sunshine and Jamie Urkevic OTHERS PRESENT: Hayley Fetrow, HSF Consulting LLC. 2. PUBLIC COMMENTS AND WRITTEN COMMUNICATIONS: Maria Daigle 55 Willow St. apt 306S, Meriden CT 06450: Ms. Daigle addressed the board. Ms. Daigle reported the locking of the community room bathroom causing nuisance as well as the elevator intermittently not operating. Reported witnessing animal abuse. 3. RESIDENT ASSOCIATION STATUS: A. Community Towers Tenant Organization: B. Yale Acres Resident Association: C. Mills Memorial Apartments Tenant Organization: 4. PREVIOUS MONTH S MINUTES A. Minutes of the Annual Regular Board of Commissioners meeting held September 26, 2016. Vice Chairman Scott Griffith made a motion to accept the minutes of the September 26, 2016, Annual Board of Commissioners meeting, Treasurer Carlos Ruiz seconded the motion. A vote was called. The vote passed unanimously. 3-0. The minutes were accepted.

B. Minutes of the Regular Board of Commissioners meeting held September 26, 2016. Vice Chairman Scott Griffith made a motion to accept the minutes of the September 26, 2016, Regular Board of Commissioners meeting, Treasurer Carlos Ruiz seconded the motion. A vote was called. The vote passed unanimously. 3-0. The minutes were accepted. C. Minutes of the Special Board of Commissioners meeting held October 13, 2016. Treasurer Carlos Ruiz made a motion to accept the minutes of the October 13, 2016, Special Board of Commissioners tele conference meeting, Vice Chairman Scott Griffith seconded the motion. A vote was called. The vote passed unanimously. 3-0. The minutes were accepted. 5. TREASURER S REPORT: A. August 2016 FYE 9/30/2016 Hayley Fetrow presented to the board. Brief discussion continued. 6. CHAIRMAN S REPORT: 7. MANAGEMENT REPORTS: A. Executive Director s Report: Executive Director Cappelletti reported to the Board. Executive Director Cappelletti reported on the recent solicitation for general contractors for the 143 West Main St. development. Three very competitive bids had been received. Haynes Construction was named as the most responsible bidder and will be utilized for the application purpose. It was reported that should the grant be awarded, due to close scoring, a rebidding will be conducted for best and final as 80% drawings will be available at that time. LaRosa, Carabetta and Haynes were the three bidders. Scoring process

was discussed. No Resolution was brought before the board. Elevator repair at 144 Pratt St discussed. Repair parts have been ordered from Spain and repair is forthcoming. Assistance will be provided to those residents in need. B. Resident Services Report: No discussion. 8. EXECUTIVE SESSION: 9. NEW BUSINESS A. RESOLUTION 1072: Acceptance and Adoption of Conflict of Interest Policy Brief discussion. Vice Chairman Scott Griffith made a motion to adopt Resolution 1072, Treasurer Carlos Ruiz seconded the motion. A vote was called. The vote passed unanimously. 3-0. Resolution 1072 was adopted. B. RESOLUTION 1073: Approval and Adoption of Utility allowances for Tenant-furnished utilities. Vice Chairman Scott Griffith made a motion to adopt Resolution 1073, Treasurer Carlos Ruiz seconded the motion. Brief discussion. A vote was called. The vote passed unanimously. 3-0. Resolution 1073 was adopted. C. Resolution 1074: Approval and adoption of Fair market Rents for Housing Choice Voucher Program. made a motion to adopt Resolution 1074, Vice Chairman Scott Griffith seconded the motion. A clerical error noted in content (year). Should have been 2017 not 2016. Resolution to be amended. No further discussion. A vote was called. The vote passed unanimously. 3-0. Resolution 1074 was adopted.

D. Resolution 1075: Approval of write-off of Section 8 Stale Checks. Scott Griffith Vice Chairman, made a motion to adopt Resolution 1075, Treasurer Carlos Ruiz seconded the motion. Checks must be voided. No further discussion. A vote was called. The vote passed unanimously. 3-0. Resolution 1075 was adopted. E. Resolution 1076: Selection of General Contractor for 143 West Main St. Development. No Resolution brought forward. 10. OLD BUSINESS: A. Amended Resolution 1067: Approval of collection write-off of outstanding debt for Mills Memorial Apartments and Community Towers Apartments. Brief Discussion. Cause for amendment more accurate data available. Vice Chairman Scott Griffith made a motion to adopt Resolution 1067, Treasurer Carlos Ruiz seconded the motion. Brief discussion. A vote was called. The vote passed unanimously. 3-0. Resolution 1067 was adopted. B. Amended Resolution 1068: Approval of collection write-off of outstanding debt for Yale Acres and Johnson Farms. Treasurer Carlos Ruiz made a motion to adopt Resolution 1068, Vice Chairman Scott Griffith seconded the motion. Brief discussion. A vote was called. The vote passed unanimously. 3-0. Resolution 1068 was adopted. 11. OTHER ITEMS OF BUSINESS: Pennrose Properties presentation: Mills Memorial Apartments redevelopment: Presenters: Tim Henkel, Principal, Charlie Adams, Regional V.P., Sandy Cloud, partner

12. MATTERS NOT ON THE AGENDA: 13. ADJOURNMENT: made a motion to adjourn, Treasurer Carlos Ruiz seconded the motion. A vote was called. The vote was unanimous. The Board of Commissioners meeting adjourned at 6:55 pm. Respectfully Submitted, Robert V. Cappelletti Secretary seal