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

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

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

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

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

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

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

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

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

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

PUBLIC NOTICE OF A REGULAR MEETING

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

Greg Swanson, Lake County Deputy Sheriff

BOARD OF DIRECTORS BY-LAWS

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

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

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

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

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

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

PRELIMINARY ANALYSIS OF THE HUD PROVISIONS OF THE OMNIBUS APPROPRIATIONS BILL FOR FY 2008 By Douglas Rice and Barbara Sard

RESOLUTION NO RESOLUTION REVISING HARRIS COUNTY HOUSING AUTHORITY'S PROCUREMENT POLICY

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

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018


Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

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

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

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

Burlington Housing Authority Regular Meeting Minutes April 15, 2014

Chapter 19 COMPLAINTS AND APPEALS

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

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

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

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

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

METRO CARVERS of MICHIGAN, INC. BYLAWS

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

BY-LAWS OF THE GRAND CANYON HISTORICAL SOCIETY, INC. ARITCLE I OFFICES AND CORPORATE SEAL

VERMONT STATE HOUSING AUTHORITY REGULAR MEETING MINUTES November 28, 2018

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

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

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

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

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

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

APPROVAL OF MINUTES: August 15, 2016

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

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

The meeting was called to order at 9:27 a.m. Roll call was taken. Mr. Doherty gave an update on Corridor performance for December 2016.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

Amendment #0003 added a special provision incorporating those provisions required by 45 CFR s (e) including HIPAA language.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

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

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK

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

MINUTES HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO BOARD OF COMMISSIONERS MEETING. January 8, 2015

ARTICLE I NAME AND LOCATION

As Adopted September 25,

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

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

San Francisco Chapter Bylaws Amended June 2017

Effective: ~May 2011

CONSTITUTION FOR THE. Oxley College Parents & Friends Association

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

Borough of Elmer Minutes January 3, 2018

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES June 27, 2018

Derby Housing Authority Minutes March 5, 2014

Chairman Jordan opened the floor for public comment. No one requested to be heard.

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

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

MONROE HOUSING AUTHORITY REQUEST FOR PROPOSAL (RFP)

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

Non-Citizen Eligibility

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

Transcription:

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on June 19, 2018 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: Bunn, Butler, Miles, Zylstra. Absent: Steimle The President declared a quorum present. Also attending the meeting: Hattie Tinney, Deputy Executive Director, and Joyce Smith, Communication and Program Coordinator. Kenia Veras, a 2018 recipient of the Jean McKee scholarship was present to receive her award and address the Commission. Kenia will be attending Michigan State University in the fall to pursue her undergraduate degree in either social work or family studies. Kenia thanked the commissioners and was congratulated for her accomplishments. MINUTES: 18-17 Commissioner Miles, supported by Commissioner Zylstra, moved to approve the Minutes of the regular meeting of May 15, 2018. RESOLUTIONS & MOTIONS: 1. The Director presented the Commission with a copy of the resolution approving the financial statements for period ending May 31, 2018. 1

18-18 The following resolution was introduced read in full and considered: RESOLUTION APPROVING OPERATING STATEMENT OF INCOME AND EXPENDITURES WHEREAS, the Operating Statements of Income and Expenditures for the period ended May 31, 2018 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 April 30, 2018 are in all respects approved. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the 2. The Director presented the Commission with a copy of the resolution approving the proposed budget for the fiscal year beginning July 1, 2018. 18-19 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING OPERATING BUDGET FOR FISCAL YEAR 2019 2

WHEREAS, a proposed operating budget for the fiscal year ending June 30, 2019 has been prepared for and reviewed by the Grand Rapids Housing commission; and WHEREAS, the Housing Commission, in its review, has determined that the proposed expenditures are necessary for the efficient and economical operation of the programs. NOW, THEREFORE, BE IT RESOLVED that the proposed operating budget for the fiscal year ending June 30, 2017 is in all respects approved. RESOLUTION AND CERTIFICATION APPROVING THE OPERATING BUDGET FOR THE PUBLIC HOUSING PROGRAM FOR FISCAL YEAR 2019 BE IT RESOLVED as follows: 1. The Operating Budget has been reviewed and approved by the Board of Housing Commissioners and the proposed expenditures are necessary in the efficient and economical operations of the Authority s low-rent housing program; and 2. That the financial plan is reasonable in that: a) It indicates a source of funding adequate to cover all proposed expenditures; and b) It does not provide for use of Federal funding in excess of that payable under Performance Funding System Handbook 7475.13, Appendix 1; and 3. That all proposed charges and expenditures will be consistent with provisions of law and the Annual Contributions Contract. 4. It is further resolved that the Board of Housing Commissioners certifies that: a) Tenant Certifications were performed in compliance with 24 CFR 913.109. 3

b) Reexamination of Family Income Composition have been completed in compliance with 24 CFR 960.209. 5. As a recurring compliance procedure, as stated in HUD Handbook 7460.2 dated November 1980, paragraph 24B, a list of all Housing Manager and Assisted Housing Manager positions as reflected in the proposed budget using the same format prescribed in paragraph 24a of the aforementioned Handbook, is attached. 6. The Grand Rapids Housing Commission certifies that no PHA employee reflected on the HUD Form 52566 submitted with this Operating Budget, is serving in a variety of positions which will exceed a 100% allocation of his/her time. Commissioner Zylstra, supported by Commissioner Bunn, moved adoption of the 3. The Director presented the Commission with a copy of the resolution approving the Affirmative Fair Housing Marketing Plan for Ransom Tower. 18-20 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING THE RANSOM TOWER AFFIRMATIVE FAIR HOUSING MARKETING PLAN WHEREAS, the Department of Housing and Urban Development requires Ransom Tower to develop an Affirmative Fair Housing Marketing Plan and WHEREAS, the Housing Commission has completed the required analysis and developed a plan, 4

NOW, THEREFORE, BE IT RESOLVED that the Affirmative Fair Housing Marketing Plan for Ransom Tower is in all respects approved. Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 4. The Director presented the Commission with a copy of the resolution approving property and liability insurance. 18-21 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING AWARD OF INSURANCE COVERAGE WHEREAS, quotes for property and liability insurance coverage have been solicited on behalf of the Grand Rapids Housing Commission; and WHEREAS, the Housing Commission has determined that U.S. Specialty Insurance Company has provided the lowest premium; NOW, THEREFORE, BE IT RESOLVED, that property and liability insurance coverage shall be obtained from U.S. Specialty Insurance for a premium of $213,125, effective July 1, 2018 June 30, 2019. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the 5

5. The Director presented the Commission with a copy of the resolution approving the bid for demolition of residence at 1421 Bridge. 18-22 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING BID AND AWARD OF CONTRACT FOR DEMOLITION OF 1421 BRIDGE STREET NW WHEREAS, on June 4, 2018 the Grand Rapids Housing Commission received one (1) bids for the demolition of the residence located at 1421 Bridge Street NW; and, WHEREAS, the Grand Rapids Housing Commission independent cost estimate amount for the demolition work was $23,000; and, WHEREAS, Walnut Grove Excavating, LLC submitted a bid in the amount of Fourteen Thousand Four Hundred dollars ($14,400) for the scope of work defined in the Request for Priced Proposal; and, WHEREAS, the Grand Rapids Housing Commission has reviewed the bid, communicated with Walnut Grove Excavating, LLC and recommends award of the bid to Walnut Grove Excavating, LLC in the amount of $14,400. NOW THEREFORE BE IT RESOLVED that the Housing Commission authorizes Carlos A. Sanchez, Executive Director to execute a contract with Walnut Grove Excavating, LLC in the amount not to exceed $14,400 for the demolition of the residence located at 1421 Bridge Street NW. Commissioner Bunn, supported by Commissioner Miles, moved adoption of the 6

6. The Director presented the Commission with a copy of the resolution approving award contract for an independent public auditor. 18-23 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING AWARD OF CONTRACT FOR AUDIT AND TAX SERVICES WHEREAS, the Housing Commission is required to procure audit and tax services for the Grand Rapids Housing Commission and its related entities; and WHEREAS, the Housing Commission requested proposals from CPA firms to provide audit and tax services beginning with the fiscal year ending June 30,2018; and WHEREAS, the Housing Commission evaluated the proposals and has determined that the proposal presented by Plante Moran is the most advantageous to the Housing Commission. NOW, THEREFORE, BE IT RESOLVED that the contract to provide audit and tax services to the Grand Rapids Housing Commission and its related entities for the fiscal and calendar years ending June 30, 2018 through December 31, 2023 to Rehmann Robson for a total cost of $101,500 for the first year, $104,800 for the second year, with the final three years subject to future agreement. Commissioner Zylstra, supported by Commissioner Bunn, moved adoption of the 7

7. The Director presented the Commission with a copy of the resolution approving application for HUD 2017 Mainstream Vouchers Grant. 18-24 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING SUBMISSION FY 2017 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT MAINSTREAM VOUCHER PROGRAM NOTICE OF FUNDING AVAILABILITY WHEREAS, The U.S. Department of Housing and Urban Development intends to make available funding for organizations serving the needs of non-elderly persons with disabilities under the FY 2017 Mainstream Voucher Program; and WHEREAS, the Grand Rapids Housing Commission desires to expand its ability to serve the population served by this program. NOW, THEREFORE BE IT RESOLVED, that the Executive Director is hereby authorized to submit a grant application for Mainstream Voucher Program in the amount of $565,200 and, if awarded, enter into a grant agreement for these funds. Commissioner Zylstra, supported by Commissioner Bunn, moved adoption of the 8. The Director presented the Commission with a copy of the resolution approving administrative policy changes. 18-25 The following resolution was introduced, read in full and considered: 8

RESOLUTION ADOPTING REVISIONS TO THE HOUSING CHOICE VOUCHER (HCV) ADMINISTRATIVE PLAN WHEREAS, the Housing Commission has identified the necessity for changes in the HCV Administrative Plan; and WHEREAS, these revisions meet the requirements as defined by the U.S. Department of Housing Development and the needs of the daily operations related to the Veteran s Administrative Supportive Housing (VASH) Program, NOW, THEREFORE, BE IT RESOLVED that the Housing Commission adopt the attached changes to the HCV Administrative Plan. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the 9. The Director presented the Commission with a copy of the resolution approving FFY Capital Fund Program Grant Award, ACC Amendments and budget approval. 18-26 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING SUBMISSION FY 2017 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT MAINSTREAM VOUCHER PROGRAM NOTICE OF FUNDING AVAILABILITY 9

WHEREAS, The U.S. Department of Housing and Urban Development intends to make available funding for organizations serving the needs of non-elderly persons with disabilities under the FY 2017 Mainstream Voucher Program; and WHEREAS, the Grand Rapids Housing Commission desires to expand its ability to serve the population served by this program. NOW, THEREFORE BE IT RESOLVED, that the Executive Director is hereby authorized to submit a grant application for Mainstream Voucher Program in the amount of $565,200 and, if awarded, enter into a grant agreement for these funds. Commissioner Zylstra, supported by Commissioner Bunn, moved adoption of the 10. The Director presented the Commission with a copy of the resolution approving appointments to various boards. 18-27 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING THE APPOINTMENT/REAPPOINTMENTS TO THE VARIOUS BOARDS WHEREAS, there are vacancies on the various boards that require appointment/reappointments; and WHEREAS, the Housing Commission wishes to appoint/reappoint the following individual(s) to the appropriate boards: 10

Resident Advisory Board Katherine Higgins 2018-2020 Affordable Housing Community Fund Board Tom Edmiston 2018-2019 Patrick Lonergan 2018-2020 Monica Steimle 2018-2021 NOW, THEREFORE, BE IT RESOLVED that the appointment/reappointment of the foregoing individual(s) to the appropriate board is hereby approved by the Housing Commission. Commissioner Miles, supported by Commissioner Zylstra, moved adoption of the DIRECTOR S REPORT 1. Vacancy Report for May 2018. Adams Park 7 Campau Commons 3 Scattered Site I-V 2 Public Hsg. Total 12 Creston Plaza 0 Homeown Rental 0 Hope Community 3 11

Leonard Terrace 3 Oakdale 0 Mt. Mercy 3 Ransom Tower 1 Sheldon Apts. 2 Overall Total 24 2. The Director presented the Board with a copy of the Section 8 Status Report for May 2018 which shows a 95.2% utilization rate currently. The Director reported that the rent limits may need to be adjusted higher because of increasing rental rates in our area. 3. The Director presented the Commission with a copy of the Personnel Report for April 2018. 4. The Director informed the Commission of upcoming conferences and trainings that are available. The Director requested authorization to send the Director and President of the Board to the NAHRO Summer Conference in San Francisco, CA from July 26-29. 18-28 Commissioner Zylstra, supported by Commissioner Steimle, moved to authorize the director to send the Director and President of the Board to the NAHRO Summer Conference in San Francisco, CA from July 26-29. 5. The President reported that the results of the OIG audit report have been received. The Housing Commission has been ordered to repay $13,000 and to recoup $7,000 in overpayments. 12

18-29 There being no further business to come before the Commission, it was moved by Commissioner Bunn supported by Commissioner Miles to adjourn. The President declared the meeting adjourned at 7:13 pm. Carlos A. Sanchez Executive Director/Secretary 13