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

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

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

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

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

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

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

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

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

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

ROCHESTER HOUSING AUTHORITY August 24, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

PUBLIC NOTICE OF A REGULAR MEETING

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

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

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

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

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

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

APPROVAL OF MINUTES: August 15, 2016

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

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

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

Derby Housing Authority Minutes March 5, 2014

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

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

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

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

August 22, WEST MAIN STREET ROCHESTER, NEW YORK 14611

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019

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

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

FINAL REGULAR MEETING MINUTES

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

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

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

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

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

AMENDED AND RESTATED BYLAWS. Habitat for Humanity Central Arizona PREAMBLE ARTICLE 1 - NAME AND FORM OF ORGANIZATION

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

California Online Community College District Policies and Procedures Adopted August 6, 2018

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

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

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

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation

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

675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

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

Amended and Restated Bylaws Lansing Housing Commission

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

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

THE SCHOOL DISTRICT OF PHILADELPHIA

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

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

The Public Library of the District of Columbia. Board of Library Trustees Meeting. Minutes West End Library Wednesday, January 24, 2018

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

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

Ensuring NAHMA Members Receive the Latest News and Analysis of Breaking Issues in Affordable Housing

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

Minutes. Advisory Board Members Absent: LaToya Black and LaTarro Traylor

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

District 8 Community Round Table By Laws

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

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

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

APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS:

The New Brigade Constitution for NSW Rural Fire Brigades

CONSTITUTION of the University Student Apartments Resident Association at the University of Utah

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES December 27, 2017

Tynise Edwards was sworn in as the new appointed Commissioner for RHA.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

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

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established.

Meeting Notice Columbia Community Housing Trust Board of Directors

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 22, 2015

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

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

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

The British School in Tokyo Parent Teacher Association Constitution

RADNOR MIDDLE SCHOOL PTO BYLAWS

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

RESIDENT SELECTION PLAN

SPECIAL SESSION. March 21, 2018

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

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

VERMONT STATE HOUSING AUTHORITY REGULAR MEETING MINUTES November 28, 2018

2809 University Avenue - Green Bay, WI

Greg Swanson, Lake County Deputy Sheriff

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

Bylaws of the East Lansing Zoning Board of Appeals

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

Transcription:

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building at 1420 Fuller SE, Grand Rapids, Michigan. President Butler called the meeting to order at 6:00 p.m. Roll Call: Present: Bunn, Butler, Miles, Steimle, Zylstra Absent: None The President declared a quorum present. Also attending the meeting: Hattie Tinney, Deputy Executive Director; Chris Harris, resident of Adams Park; Linda Yudasz of Plante & Moran; and Zach Clark. The President invited Linda Yudasz of Plante & Moran, the newly hired auditing firm for the Housing Commission to address the Board. Linda introduced the firm, informed the Board of her communications with the former auditing firm, and invited open communication for any questions that may arise. The President invited Chris Harris of Adams Park Apartments to address the Board. Chris requested that free Wi-Fi be made available for residents in the community room. MINUTES: 18-41 Commissioner Zylstra, supported by Commissioner Bunn, moved to approve the Minutes of the regular meeting of August 21, 2018. RESOLUTIONS & MOTIONS:

1. The Director presented the Commission with a copy of the resolution approving the financial statements for period ending August 31, 2018. 18-42 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 August 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 August 31, 2018 are in all respects approved. Commissioner Bunn, supported by Commissioner Miles, moved adoption of the foregoing resolution. 2. The Director presented the Commission with a copy of the resolution approving the agreement with the City of Grand Rapids for the Rental Assistance Center. 18-43 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING THE RENTAL ASSISTANCE CENTER

WHEREAS, the Housing Commission will establish a Rental Assistance Center to assist low income rental applicants reduce or eliminate the barriers that present applicants from finding housing; and WHEREAS, the City of Grand Rapids will provide $91,800 per year given for a two year pilot to provide the full service Proposal A; NOW, THEREFORE BE IT RESOLVED that the Grand Rapids Housing Commission Board hereby approves the entering into an agreement with the City of Grand Rapids for $91,800 per year to provide the Rental Assistance Center. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the foregoing resolution. 3. The Director presented the Commission with a copy of the resolution approving the opening of the Section 8 Housing Choice Voucher waiting list. 18-44 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING OPENING AND CLOSING OF THE SECTION 8 WAITING LIST FOR THE HOUSING CHOICE VOUCHER PROGRAM WHEREAS, the Grand Rapids Housing Commission administers the Section 8 Housing Choice Voucher Program for 3,382 families; and

WHEREAS, the Housing Commission maintains a waiting list for the Section 8 Housing Choice Voucher Program in accordance with the regulations from the Department of Housing and Urban Development; and WHEREAS, the Housing Commission has exhausted the present list; NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission will open and close the Section 8 Housing Choice waiting list for two weeks, starting November 5 and ending November 19, 2018. Commissioner Bunn, supported by Commissioner Steimle, moved adoption of the foregoing resolution. 4. The Director presented the Commission with a copy of the resolution approving the 2018-2019 fair market rents and voucher payment standard increase. 18-45 The following resolution was introduced, read in full and considered: RESOLUTION AUTHORIZING FAIR MARKET RENTS AND VOUCHER PAYMENT STANDARD INCREASE WHEREAS, the Housing Commission operates Low Income Public Housing and Section 8 Housing Choice Voucher programs to assist low-income families; and WHEREAS, the Housing Commission has also secured from the U.S. Department of Housing and Urban Development the schedule of Fair Market Rents to be utilized for this area: and

WHEREAS, the Housing Commission has analyzed its FMRs and is recommending in increase from 100 percent to 110 percent of the Voucher Payment Standard to maximize its voucher utilization in a thriving housing market; NOW, THEREFORE BE IT RESOLVED that the Utility Allowances and Fair Market Rents be adopted according to the attached chart. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the foregoing resolution. 5. The Director presented the Commission with a copy of the resolution approving revisions to the Administrative policy. 18-46 The following resolution was introduced, read in full and considered: 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 and Urban Development and the needs of the daily operations related to the HCV program; NOW, THEREFORE, BE IT RESOLVED that the Housing Commission adopt the attached changes to the HCV Administrative Plan.

Commissioner Bunn, supported by Commissioner Steimle, moved adoption of the foregoing resolution. 6. The Director presented the Commission with a copy of the resolution approving roof repairs for Main Service Center at Hope Community. 18-47 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING ROOF REPAIR SERVICES HOPE COMMUNITY MAIN SERVICE CENTER WHEREAS, the Housing Commission has need to make roof repairs at the Main Service Center of Hope Community; and WHEREAS, the Housing Commission has recently circulated Requests for Bids for the necessary repairs; and WHEREAS, the Housing Commission has reviewed the bid submissions and has determined that it is in the organization s best interest to accept the bid submitted by Grand Renovations, NOW, THEREFORE BE IT RESOLVED that the Executive Director be authorized to enter into an agreement with Grand Renovations for roof repair services for the Main Service Center of Hope Community in the amount of $39,100. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the foregoing resolution.

7. The Director presented the Commission with a copy of the resolution approving the solicitation of proposals for boiler replacement at Adams Park. 18-48 The following resolution was introduced, read in full and considered: RESOLUTION APPROVING BOILER REPLACEMENT ADAMS PARK APARTMENTS WHEREAS, the Grand Rapids Housing Commission desires to maintain its housing developments in a manner that is decent, safe, and sanitary; and WHEREAS, staff is directed to seek Requests for Proposals for the replacement of two boilers that provide heat to the Adams Park Apartments. NOW, THEREFORE BE IT RESOLVED, that the Housing Commission approves replacement of two boilers at the Adams Park Apartments at an amount not to exceed $100,000 and authorizes the Executive Director to execute a contract for the replacement based on the proposal that is the most advantageous to the Housing Commission. Commissioner Bunn, supported by Commissioner Steimle, moved adoption of the foregoing resolution. 8. The Director presented the Commission with a copy of the resolution approving submission of a LIHTC application for 841 South Division project.

18-49 The following resolution was introduced, read in full and considered: RESOLUTION AUTHORIZING SUBMISSION OF AN APPLICATION FOR LOW INCOME HOUSING TAX CREDITS AND OTHER RELATED MATTERS FOR THE 841 DIVISION DEVELOPMENT (50 UNITS) WHEREAS, the Grand Rapids Housing Commission (the Housing Commission ) controls a vacant parcel of land located at 841 S Division Avenue, Grand Rapids, Michigan (the 841 Divison Development ), which the Housing Commission intends utilize for the construction of a three story building containing 50 one-bedroom units preferenced to provide affordable housing for those persons who meet the U.S. Department of Housing and Urban Development (HUD) definition of Literally Homeless and/or Special Needs ; and, WHEREAS, it is intended that the cost of the 841 Division Development be financed, in part, by the sale of Low Income Housing Tax Credits (LIHTC) through a limited partnership to be formed by the Housing Commission; and, WHEREAS, the Housing Commission desires to utilize the Mt. Mercy Housing Corporation, a Michigan nonprofit corporation which the Internal Revenue Service has determined is exempt from federal income tax under Section 501(a) of the Internal Revenue Code as an organization described in Section 501(c)(3) and of which the Housing Commission is the sole member; and, WHEREAS, the Housing Commission will form a Limited Partnership, of which Mt. Mercy Housing Corporation will be the sole general partner; and which will offer for sale units of the limited partnership interest to interested equity syndicators; and, WHEREAS, the Housing Commission desires to serve as Developer, Sponsor, and Management Agent for the 841 Division Development and to file an application for Low Income

Housing Tax Credits with Michigan State Housing and Development Authority ( MSHDA ) in the upcoming October 1, 2018 funding round. NOW, THEREFORE, BE IT RESOLVED that the Housing Commission authorizes and approves the filing of an application for Low Income Housing Tax Credits (the Application ) for the 841 Division Development in the upcoming October 1, 2018 funding round.. BE IT FURTHER RESOLVED that the Executive Director of the Housing Commission, Carlos A. Sanchez, is authorized and directed to execute and deliver the Application on behalf of the Housing Commission, to act as the nominal limited partner in the Limited Partnership and to otherwise execute and deliver all documents, expend such funds as are required for the submission of the Application, and take such other action as is reasonable, necessary and required to affect the filing of the Application, provided that all such documents executed and delivered by him shall have been reviewed and approved by Rhoades McKee, legal counsel for the Housing Commission. Commissioner Bunn, supported by Commissioner Steimle, moved adoption of the foregoing resolution. DIRECTOR S REPORT 1. Vacancy Report for August 2018 Adams Park 6 Campau Commons 5

Scattered Site I-V 0 Public Hsg. Total 11 Creston Plaza 1 Homeown Rental 0 Hope Community 3 Leonard Terrace 2 Oakdale 0 Mt. Mercy 3 Ransom Tower 2 Sheldon Apts. 0 Overall Total 22 2. The Director presented the Commission with a copy of the Section 8 Status Report for August 2018. Our utilization rate is currently at 95% as potential tenants are continuing to find it difficult to find affordable housing. 3. The Director presented the Commission with a copy of the Personnel Report for August 2018. Interviews for the Waiting List Specialist are in progress, and interviews for the Director of Asset Management are being set up. 4. The Director informed the Commission that the Housing Commission was awarded a Mainstream Grant from HUD for $344,500 to support 55 Mainstream vouchers for non-elderly person with disabilities. 5. The Director updated the Board on the status of the appointments to the Affordable Housing Community Fund Board. The Director had spoken with Victor Vasquez previously, but will talk with him again. Commissioner Steimle reported that she had spoken

with Mayor Bliss regarding the joint appointment and that the mayor is open to further discussions on whom that joint appointment will be. Commissioner Miles indicated his willingness to serve. 6. The Director informed the Commission of upcoming conferences and trainings that are available. The Director requested authorization to send one (1) staff member to Managing Maintenance in Livonia, MI from October 15-17. 18-50 Commissioner Zylstra, supported by Commissioner Steimle, moved to authorize the director to send one (1) staff member to Microsoft Certification Training in Philadelphia, PA from November 6-14. Commissioner Bunn, supported by Commissioner Steimle, moved adoption of the foregoing resolution. OLD/NEW BUSINESS: The Director updated the Commission on work being done for the Affordable Housing Community Fund website and logo. Several sample logos were presented. The Director updated the Commission on problems that are emerging at Adams Park Apartments. The Director sent a letter to Network 180 about the adverse effects of their funding cuts to housing support at Adams Park Apartments. Many residents are in the process of being evicted due to poor behavior, non-payment of rent, criminal activity, and poor housekeeping.

18-51 There being no further business to come before the Commission, it was moved by Commissioner Zylstra supported by Commissioner Miles to adjourn. The President declared the meeting adjourned at 7:08 pm. Carlos A. Sanchez Executive Director/Secretary