February 2018 Minutes
REGULAR MEETING OF THE HOUSING AUTHORITY
OF THE CITY OF MIDDLETOWN
February 12, 2018
The Regular Meeting of the Housing Authority of the City of Middletown was held at the Senior Center Meeting Room, 150 William Street, Middletown, Connecticut on Tuesday, February 13, 2018.
Chairman Noglow called the meeting to order at 5:0 p.m. and called the roll.
PRESENT: Evan Noglow, Chairman; Sebastian Santacroce, Vice Chairman; Senova Stone, Commissioner
ALSO PRESENT: William Vasiliou, Secretary; Tom Guzzi, Financial Manager; John Rumberger, Facilities Manager; John Boccalatte, Esq.
ABSENT: Phil Cacciola, Commissioner (excused absence)
PUBLIC SESSION: None
FOLLOW-UP REPORT: None
APPROVAL OF MINUTES: On motion by Vice Chairman Santacroce, seconded by Commissioner Stone; it was unanimously voted to approve the minutes of the January 8, 2018 meeting as submitted.
APPROVAL OF BILLS: On motion by Vice Chairman Santacroce, seconded by Commissioner Stone; it was unanimously voted to approve the bills as submitted.
ACCOUNTS RECEIVABLE: Secretary Vasiliou reported on 1/31/18 A/R which shows decrease of $294.62 for CONN 9-2, decrease of $1147.09 for Conn 9-3, an increase of $638.59 for Conn 9-4, decrease of $8 for Conn 9-5, decrease of $5535.13 for State Family, and an increase of $358.00 for E-101 was also noted. A very good collection period.
LEGAL ACTION: Attorney Boccalatte stated his 1/31/17 report reflects a normal month in the opening of new cases. Collections is down for 3 consecutive months.
FINANCIAL: Mr. Vasiliou submitted the proposed write off list for the Moderate Rental complex. On motion by Vice Chaiman Santacroce, seconded by Commissioner Stone, it was unanimously voted to adopt Resolution 2018-5 and waive reading of same.
RESOLUTION 2018-5
WHEREAS, the Housing Authority of the City of Middletown has unsuccessfully tried to collect the following Moderate Rental (MR11, MR-11A & MR 47) vacated accounts and;
WHEREAS, the Housing Authority has deemed these accounts to be uncollectible;
NOW, THEREFORE, BE IT RESOLVED by the Commission of the Housing Authority of the City of Middletown that the following vacated accounts totaling $10,296.31 be written off:
Name Address Amount Address
Bernard Jones 436 Long Lane $ 250.71 No Foward
Alexandria Newell 491 Long Lane $2219.12 Hartford
Chrishia Brackett 36 Rogers Rd. $82.46 New Britain
Tiffany Nolan 42 Rogers Rd. $8.93 New Britain
Jennifer Klaka 74 Rogers Rd. $1071.61 Out of State
Cynthia Diaz 80 Rogers Ed. $561.26 Westbrook
Derricka James 99 Santangelo $1881.64 No Foward
Sharai Benton 101 Santangelo $4220.58 West Haven
Grand Total $10,296.31
Mr. Vasiliou submitted the list of write offs for the Federal complexes. On motion by Vice Chairman Santacroce, seconded by Commissioner Stone, it was unanimously voted to approve the Federal write offs as submitted.
SECTION 8: 854 Section 8 units were under lease as of 2/6/18. Average Hap payment per unit is $770.33.
PERSONNEL: None
MAINTENANCE: 195 work orders were completed in January.
MODERNIZATION: Traverse Switchgear: contract signed Feb. 9; Sbona Parking, Entry System and Greenhouse Roofs: key fob portion is complete including closeout, audio vsiual system is complete, awaiting closeout/punch list; Greenhouse design is underway; Sbona Parking Gates: revising scope to include wireless receiver/transmitter options; MR SHRP: final CHFA punch list and walkthrough completed on Jan 18.
SPECIAL REPORTS: None
OLD BUSINESS: None
NEW BUSINESS: Mr. Guzzi distributed the audit for Commission review. There were no findings in the audit and it has been approved by HUD and the State of CT.
There being no further business to come before the Commission, on motion by Vice Chairman Santacroce, seconded by Commissioner Stone; it was unanimously voted to adjourn the meeting at 5:14 pm.
__________________________________
William Vasiliou
Secretary