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

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

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

CHAPTER 2 ELIGIBILITY FOR ADMISSION. [24 CFR Part 5, Subparts B, D & E; Part 982, Subpart E]

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

Derby Housing Authority Minutes March 5, 2014

Hotel Alder 415 SW Alder Portland, OR Phone: (503)

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010

Derby Housing Authority Minutes April 1, 2015

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

TENANT SELECTION PLAN

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

Chapter 19 COMPLAINTS AND APPEALS

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

TENANT SELECTION PLAN Providence House 312 N 4 th Street, Yakima WA Phone: TRS/TTY: 711

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

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist

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

KNICKERBOCKER APARTMENTS TENANT SELECTION PROCEDURE

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

RESIDENT SELECTION PLAN

JUDSON TERRACE HOMES 3000 AUGUSTA STREET, SAN LUIS OBISPO, CA TELEPHONE (805) TDD EXT. 478

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

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA

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

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

Oakland Resident and Worker Preference Policy for Affordable Housing

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

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

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 30, 2015 Minutes of the Meeting

FOR OFFICE USE ONLY: Date Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY LAKE GEORGE MANOR

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

PRE-APPLICATION FOR HCV ASSISTANCE

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

Public Housing. Admissions and Continued Occupancy Policy

Preliminary Application

PULLMAN ARTSPACE LOFTS RESIDENT SELECTION PLAN S. Langley Chicago, IL Owners: Pullman Artspace Lofts LP Managng Agent: Ludwig and Company

Last Name First Middle

PRE-APPLICATION FOR HCV ASSISTANCE

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

Emilie House 5520 NE Glisan, Portland OR Phone: (503) Fax: (503) TTY Relay: 711

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

UNIVERSAL PRELIMINARY APPLICATION FOR HIV/AIDS HOUSING (Revised September, 2004) COVER PAGE

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

HOUSING AUTHORITY OF THE COUNTY OF BUTTE BOARD OF COMMISSIONERS MEETING MEETING MINUTES OF MARCH 17, 2016

LORAIN METROPOLITAN HOUSING AUTHORITY. APPLICANT SCREENING PROCESS Revised July 2017

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

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

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

ANNUAL MEETING OF THE BOARD OF COMMISSIONERS. May 15, 2017 at 8:30 a.m.

Income Guidelines Family Size MINIMUM Family Size MINIMUM

GRIEVANCE PROCEDURE EXHIBIT

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

Non-Citizen Eligibility

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

HOUSING AUTHORITY CITY OF DERBY

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

COUNTY OF EL PASO ETHICS COMMISSION

2809 University Avenue - Green Bay, WI

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

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

COUNCIL OF THE DISTRICT OF COLUMBIA ABBREVIATED NOTICE OF PUBLIC HEARINGS AGENCY PERFORMANCE OVERSIGHT HEARINGS FISCAL YEAR /3/2015

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

PRE-APPLICATION FOR HOUSING

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

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

Minutes: October 17 th, 2016

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

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

HUD Section 811 PRA. Program Selection Plan. 32 Constitution Drive Bedford, NH

Applicant s Name (print legibly): KIHA Use Only: Date & time signed application received by KIHA: Date: Time: By:

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

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

Minutes of the Windham Town Council Regular Meeting

Continuum of Care Program Permanent Supportive Housing Rental Assistance Administrative Plan Updated June 16, 2016

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

STUDENT TEMPORARY HOUSING ASSISTANCE PROGRAM ASSISTANCE AGREEMENT

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

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

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

Interoffice Memorandum Minutes Roadway Agreement Committee Public Works Main Conference Room August 15, 2018

Chapter 12. Copyright 2017 Nan McKay & Associates, Inc. Page 12-1 Unlimited copies may be made for internal use.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA GRIEVANCE PROCEDURE Effective January 27, 2017

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018

NOTICE OF A SPECIAL MEETING PLEASE NOTE NEW MEETING TIME THE REGULAR MEETING TIME HAS BEEN CANCELLED

Verification Guidelines Rent-Geared-to-Income Eligibility Windsor Essex

RESIDENT SELECTION CRITERIA

HOUSING AND SERVING UNDOCUMENTED IMMIGRANTS WHO ARE HOMELESS

Transcription:

Minutes The Commissioners of the Housing Authority of the City of Willimantic met in a special meeting at the Housing Authority offices, 49 West Avenue, Willimantic, Connecticut at 7:07 p.m. on Wednesday, December 30, 2015. The meeting was called to order by the Chairman. Upon roll call, those present and absent were as follows: PRESENT ABSENT The Minutes of the previous meeting were unanimously accepted as read. CORRESPONDENCE: 11/23/15 Chronicle, City Housing Complex will be torn down. 11/03/15 Connecticut Urban Legal Initiative, Inc., Contact with McGrath & McGrath, LLC. Undated Jonathan Trumbull Resident Participation Plan. 12/16/15 Chronicle, Lawsuit over women who froze to death. 12/02/15 CHFA, Deficiency Letter for 9% LIHTC Applicaton. 11/18/15 Town of Windham, CDBG 2016 Funding Round Update. 12/04/15 State of Ct, General Assembly, Mae Flexer, Susan Johnson & Linda Orange, Support of Jonathan Trumbull Project. 12/23/15 State of CT, DOH, Committal of 22 State Subsidies for the Jonathan Trumbull Project. 12/18/15 State of CT, DOH, Status of State Funding for Jonathan Trumbull Terrace. 12/15/15 Nahro Monitor 12/09/15 Town of Windham, Code of Ethics Form. 12/21/15 State of CT, DOH, State Sponsored Housing Portfolio.

PUBLIC TIME: No one from the public was present. EXECUTIVE DIRECTOR'S REPORT: The report of the Executive Director is attached herewith and hereby made a part of these minutes. Resolution #3914 The following resolution, #3914 was introduced by Commissioner Gaskin, read in full and considered: BE IT RESOLVED: That the following Voucher Checks are approved as paid: Project Conn 10-1-2-5 Transfer to COF $ 75,000.00 Transfer to COF $ 73,977.01 Project MR-7-34 Transfer to COF $ 54,136.90 Project MR-50 Section 8 Transfer to COF $ 46,617.54 Project E-22-87 Transfer to COF $ 22,946.92 Central Office Fund #12833-13080 Commissioner Gaskin moved that the foregoing resolution be adopted as introduced and read, which motion was seconded by Commissioner Stevens and upon roll call, the "Ayes" and Resolution #3915 The following resolution, #3915 was introduced by Commissioner Schwenk, read in full and considered: BE IT RESOLVED: That the following schedule of Charges to Tenants is adopted, effective April 1, 2016, as attached.

Commissioner Schwenk moved that the foregoing resolution be adopted as introduced and read, which motion was seconded by Commissioner Gaskin and upon roll call, the "Ayes" and Resolution #3916 The following resolution, #3916 was introduced by Commissioner Stevens, read in full and considered: BE IT RESOLVED: That the following section be added to the Admissions and Continued Occupancy Policy. Section 8.2 Eligibility Criteria F. Minimum Income Requirements. (Marcella Eastman Terrace and Terry Court Only) For our Moderate Income Rental Housing, where there is a minimum base rent, families must have a minimum monthly income at the time admission that is equal to or greater than (3) three times the base rent, to be eligible. This will be verified when the applicant has reached the top of the wait list or prior to being transferred. Commissioner Stevens moved that the foregoing resolution be adopted as introduced and read, which motion was seconded by Commissioner Nahas and upon roll call, the "Ayes" and "Nays" were as follows:

Resolution #3917 The following resolution, #3917 was introduced by Commissioner Schwenk, read in full and considered: BE IT RESOLVED: That the Housing Authority of the City of Willimantic recognizes the Jonathan Trumbull Resident Council. Commissioner Schwenk moved that the foregoing resolution be adopted as introduced and read, which motion was seconded by Commissioner Stevens and upon roll call, the "Ayes" and Resolution #3918 The following resolution, #3918 was introduced by Commissioner Schwenk, read in full and considered: BE IT RESOLVED: That Kim Haddad and Marisely Jimenez be authorized to attend training for Low Income Housing Tax Credits. Commissioner Schwenk moved that the foregoing resolution be adopted as introduced and read, which motion was seconded by Commissioner Gaskin and upon roll call, the "Ayes" and

Resolution #3919 The following resolution, #3919 was introduced by Commissioner Stevens, read in full and considered: BE IT RESOLVED: That the Admissions and Continued Occupancy Policy is amended as follows. DELETE: Section 7.0, Taking Applications in its entirety. ADD: Section 7.0, Applying for Public Housing. The Willimantic Housing Authority will accept applications through a lottery process. There are two phases to the application process, the Preliminary Application Phase and the Final Determination Phase. A. Preliminary Application Phase The Preliminary Application Phase is the first phase of the application process. This allows the Housing Authority to make a preliminary determination of eligibility. Families wishing to apply for the Public Housing will be required to complete a preliminary application when the list is open. For the period of time that the wait list is open, Preliminary applications will be accepted through the designated website that is indicated in the public notice. The Housing Authority will review applications taken during the open period and place any eligible applications in a lottery. Duplicate preliminary applications for the same wait list opening, including applications from a segment of an applicant household, will not be accepted. Ineligible families will not be placed in the lottery. All eligible applicants placed in the lottery will be selected randomly to determine how they are placed on the waitlist. Applicants may verify their status on the waitlist to determine if they have an active or inactive status at www.waitlistcheck.com by providing the required information. Applicants are required to inform the Housing Authority in writing within 14 days of changes in family composition, income, and address. Applicants are also required to

respond to request from the Housing Authority, to update information on their application or to determine their continued interest in housing. Failure to provide information or to respond to mailings will result in the application being placed inactive. B. Final Determination Phase The second phase is the Final Determination Phase of eligibility. This takes place when the family reaches the top of the waiting list. At this time, the Housing Authority ensures that verification of all eligibility, suitability and selection factors are current and in order to determine the family's eligibility for admission into the Public Housing Program. The Housing Authority will check criminal records and rental history at this time. Persons with disabilities who require a reasonable accommodation in completing an application may contact the Willimantic Housing Authority to make arrangements. If the Willimantic Housing Authority determines the family to be ineligible, the notice will state the reasons and will offer the family the opportunity for an informal review of the determination. ADD: Section 9.1, A, Paragraph 1 as follows: Applications will be accepted by using a lottery system. DELETE: Section 9.1, (A), Paragraph 5 ADD: Section 9.1, (A), Paragraph 5 as follows: All eligible applicants will be maintained in order of preference. The date of the submission will be the date upon which the lottery is held. The applications will be ordered according to the order in which they are drawn in the lottery. Commissioner Stevens moved that the foregoing resolution be adopted as introduced and read, which motion was seconded by Commissioner Gaskin and upon roll call, the "Ayes" and

EXECUTIVE SESSION: The Board went into executive session to discuss employee and tenant issues at 8:00 PM at which time the Executive Director was excused from the meeting. The Board then invited the Executive Director back to Executive Session at which point she was offered to have her contract renewed for a 3-Year Term starting retroactively back to October 1, 2015 through, September 30, 2018. The Executive Director agreed and the contract was amended. They board returned to regular session at 8:16 PM. OTHER BUSINESS: The Town Manager, Neal Beets notified the Housing Authority that the Veteran's Memorial located on a small parcel of property at Father Honan Terrace is expanding to include an additional monument. The Payment in Lieu of Taxes (PILOT), paid by the State of Connecticut that was eliminated from the State Budget will not be received by the Town of Windham for the 2016 Fiscal Year ending June 30, 2016. The Board is in agreement that we should review our options and negotiate with the Town for possible solutions. The State of Connecticut, Department of Housing has targeted Marcella Eastman Terrace as a development in need or rehabilitation in 2014. In order to receive priority for funding through the State, an application should be submitted in April 2016. The Board has authorized the Director to explore the possibility of rehabilitation by have an updated Capital Needs Assessment completed with a cost analysis included. At Father Honan Terrace, we discussed the recent communications with the Fire Chief, Marc Shrivener regarding the numerous false alarm calls at this development. Most of these calls were a result of smoke from cooking or steam from the shower. The Executive Director will provide further information to the Board at the following meeting for possible solutions. No Other Business.

PUBLIC TIME: No one from the public was present. There being no further business to come before the Board, it was moved, seconded, and carried that the meeting adjourn. The Chair thereupon declared the meeting adjourned at 8:34 p.m. Respectfully submitted, Kim Haddad Secretary