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

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

Derby Housing Authority Minutes March 5, 2014

The Society of FlavorChemists, Inc.

Derby Housing Authority Minutes April 1, 2015

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

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015)

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.

SIOR Model Chapter Bylaws

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016

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

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

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

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

LABRADOR RETRIEVER CLUB of the PIONEER VALLEY, Inc. BY LAWS

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

CUDAHY KENNEL CLUB CONSTITUTION

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

Soroptimist International of Tahoe Sierra Club Bylaws

BYLAWS of the Colorado Association of Nurse Anesthetists

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

Economic Developers Association of Newfoundland and Labrador

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

Regulations of the Ohio River Road Runners Club Revised: November 2012

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

BELTON GUN CLUB, INC.

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

CONSTITUTION AND BYLAWS

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc.

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

BY-LAWS OF THE. BELMAR BUSINESS PATNERSHIP, Inc.

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS

BY-LAWS DR. KINGSTON MEMORIAL COMMUNITY HEALTH CENTRE (MARCH 2014) OF THE

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013)

By-Laws Revised

BYLAWS TABLE OF CONTENTS

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

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

THE CANINE AGILITY TRAINING SOCIETY, Inc.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

Napa Valley Dog Training Club, Inc.

California Community College Early Childhood Educators Bylaws

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

BYLAWS OF THE NORTH DAKOTA CUTTING HORSE ASSOCIATION ARTICLE I GENERAL

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011)

EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

BYLAWS of the Wisconsin Sheep Breeders Cooperative

The Jamaica College Old Boys Association of Florida Inc.

PROVIDENCE REVOLVER CLUB, INC. 25 Seneca Street, Cranston, RI

Western Washington Australian Shepherd Association (WWASA) By Laws

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION

CONSTITUTION. (d) To conduct sanctioned matches and dog shows and/or other events under the rules and regulations of The American Kennel Club.

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION

Risk and Insurance Management Society, Inc. (RIMS)

Construction Codes Advisory Council Bylaws

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

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

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

California Lobster and Trap Fishermen s Association

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA)

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

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

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

CONSTITUTION ARTICLE I Name and Mission Statement

AMENDED AND RESTATED BYLAWS OF THE DALLAS ESTATE PLANNING COUNCIL

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION

Constitution of The University of Louisiana at Monroe Faculty Senate

ARTICLE I. (Name and Purposes)

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran.

Transcription:

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session at the main office of the Norwich Housing Authority, 10 Westwood Park, Norwich, Connecticut, at 4:30 PM, Wednesday, April 11, 2018. I. Roll Call Chairman Baillargeon called the meeting to order at 4:30 PM and the following answered present: Alice Cunningham Marion Rucker Wilma Sullivan Paul Gauthier Hector Baillargeon Also present was Charles C. Whitty, Executive Director. II. Election of Officers Ms. Sullivan moved and Ms. Cunningham seconded the motion that, in accordance with the amended by-laws of the Norwich Housing Authority, the following Commissioners be elected as officers of the Authority for a one year period, or until their successors are elected and qualified: Paul R. Gauthier, Chairman Wilma Sullivan, Vice-Chairman Marion G. Rucker, Assistant Treasurer Alice Cunningham, Resident Commissioner Chairman Baillargeon asked if there were any other nominations. There were no other nominations. Mr. Baillargeon announced his retirement from the Board to be effective April 12, 2018. Chairman Gauthier and the Board members thanked Mr. Baillargeon for his twenty-two years of service to the Norwich Housing Authority and its staff and residents. Mr. Gauthier noted that Mr. Baillargeon served as Chairman of the Board of Commissioners for the past seventeen years.

Minutes of the Norwich Housing Authority April 11, 2018 page 2 III. Minutes A. Ms. Sullivan moved and Mr. Rucker seconded the motion to adopt the minutes of the special meeting held on March 12, 2018. B. Ms. Cunningham moved and Mr. Sullivan seconded the motion to adopt the minutes of the special meeting held on March 28, 2018. IV. Communications A. Section 8 Management Assessment Program ( SEMAP ) Certification form HUD-52648 for fiscal year ended March 31, 2018. Mr. Baillargeon moved and Mr. Rucker seconded the motion to receive the certification. B. Application to Authorize Lowering Eligibility Age in State Elderly Developments to Fifty-Five (55). Mr. Whitty noted that the waiver has been granted for the past twentyone years and covers the period July 1 through June 30. Ms. Sullivan moved and Ms. Cunningham seconded the motion to receive the application. Motion carried unanimously. C. Certification to Affirmatively Further Fair Housing Exhibit 10.5 to be submitted with the State-Sponsored Housing Portfolio application for Schwartz Manor. Mr. Rucker moved and Ms. Cunningham seconded the motion to receive the certification. D. 2018 State Income Limits for admission and continued occupancy and E. 2018 Federal Income Limits for admission and continued occupancy. Ms. Cunningham moved and Mr. Baillargeon seconded the motion to receive these communications. Mr. Baillargeon moved and Mr. Rucker seconded the motion to suspend the rules to receive the Move Out Notification form. Mr. Whitty reviewed the Move Out Notification form with the Board noting that the form was expanded to include a reason why the resident was moving. Mr. Rucker moved and Ms. Cunningham seconded the motion to receive the revised form. Motion carried unanimously. V. Committee Reports A. The Homeownership Committee did not meet. B. Rent Review Committee did not meet.

Minutes of the Norwich Housing Authority April 11, 2018 page 3 VI. Report of the Executive Director A. Bills Mr. Baillargeon moved and Mr. Rucker seconded the motion to approve the bills for March, 2018. B. Vacancy Reports Mr. Whitty noted that the Authority had 40 vacancies as of April 2, 2018 and 10 units were in the process of being leased. Ms. Cunningham moved and Mr. Baillargeon seconded the motion to receive the April 2, 2018 report. Motion carried unanimously. C. Modernization Report - John Mainville, Modernization Coordinator, prepared the report. Mr. Whitty and Mr. Mainville reviewed the same with the Board. The Hillside Terrace Roof Replacement project will restart this month, weather permitting. Twentyfour (24) roofs have been completed by JJS Universal Construction Company. There are an additional thirty-five (35) roofs to be completed. The Rosewood Manor Ductless Splits heating and cooling project started April 2, 2018 and will be completed in June. Barry Associates has completed five (5) units. The Authority received an Assistance Agreement from the State of Connecticut Department of Housing for planning preconstruction capital improvements at its state elderly developments. The Authority applied again on April 26, 2017 for two separate grants for interior and exterior renovations at Eastwood Court and Schwartz Manor and was awarded a grant for Eastwood Court. A meeting was held at CHFA on February 8, 2018 regarding the Eastwood Court grant and the 2018 application for funding for Schwartz Manor. The application for Schwartz Manor is due April 26, 2018. The scope of Schwartz Manor project has been greatly reduced due to funding constraints. The Authority was also awarded a predevelopment grant for Sunset Park. Capital Studio Architects is developing plans and specifications for the Sunset Park interior and exterior renovation project and Eagle Environmental has been conducting preliminary testing. Meetings have been held with the Sunset Park residents and a Resident Participation Plan was approved by the residents and the Board. Ms. Cunningham moved and Mr. Rucker seconded the motion to receive the report. D. Section 8 Voucher Portfolio Reports - As of April 1, 2018, the total portfolio was 507 Housing Choice Vouchers. Ms. Sullivan moved and Ms. Cunningham seconded the motion to receive the report. E. Other Items Mr. Whitty informed the Board that Karen Caulfield, Federal Resident Services Coordinator, would be retiring on June 27, 2018. VII. Unfinished Business There was no unfinished business to discuss.

Minutes of the Norwich Housing Authority April 11, 2018 page 4 VIII. New Business A. Ms. Sullivan moved to adopt Resolution R-18-04-1409 certifying the Section 8 Management Assessment Program for March 31, 2018. Mr. Rucker seconded the motion. B. Ms. Sullivan moved to adopt Resolution R-18-04-1410 to submit an application to the Connecticut Housing Finance Authority to lower the eligibility age in the State Elderly developments to fifty-five (55) years old. Mr. Rucker seconded the motion. C. Mr. Baillargeon moved to adopt Resolution R-18-04-1411 to file a grant application with the State of Connecticut Department of Housing relative to Schwartz Manor. Mr. Rucker seconded the motion. D. Ms. Sullivan moved to adopt Resolution R-18-04-1412 certifying to a Fair Housing Action Plan for Schwartz Manor. Mr. Baillargeon seconded the motion.

Minutes of the Norwich Housing Authority April 11, 2018 page 5 E. Mr. Baillargeon moved to adopt Resolution R-18-04-1413 to establish the 2018 State Income Limits for admission and continued occupancy and F. Resolution R-18-04-1414 to establish the 2018 Federal Income Limits for admission and continued occupancy. Mr. Rucker seconded the motion. G. Mr. Baillargeon moved to adopt Resolution R-18-04-1415 regarding authorization for the Executive Director to attend a NERC/NAHRO conference in June. Mr. Rucker seconded the motion. Ms. Sullivan moved and Ms. Cunningham seconded the motion to change the order of the agenda to take up item IX. Executive Session next. IX. Executive Session Ms. Sullivan moved and Mr. Baillargeon seconded the motion to enter into Executive Session at 5:15 PM to discuss a personnel matter and union negotiations. Motion carried unanimously. The Board exited Executive Session at 5:35 PM. Chairman Gauthier noted that no votes were taken in Executive Session. Chairman Gauthier resumed the agenda order.

Minutes of the Norwich Housing Authority April 11, 2018 page 6 H. Mr. Baillargeon moved to adopt Resolution R-18-04-1416 relative to an increase in compensation for the position of Modernization Coordinator / Housing Inspector. Ms. Cunningham seconded the motion. I. Commission Members There was no comment. J. Community Portion of Meeting There was no comment. K. Other None. X. Adjournment There being no further business to discuss, Mr. Baillargeon moved and Ms. Sullivan seconded the motion that the meeting be adjourned. The meeting adjourned at 5:40 PM. Respectfully submitted, Charles C. Whitty Executive Director Minutes approved on May 9, 2018 Paul R. Gauthier Chairman