Meeting Minutes – February 10, 2014

Meeting Minutes – February 10, 2014

REGULAR MEETING OF THE HOUSING AUTHORITY

OF THE CITY OF MIDDLETOWN

February 10 , 2014

The Monthly Meeting of the Housing Authority of the City of Middletown was held at the Senior Center Meeting Room, 150 William Street, Middletown, Connecticut on Monday, February 10, 2014.

Chairman Osborne called the meeting to order at 5:08 p.m. and called the roll.

PRESENT: Lee Osborne, Chairman; Evan Noglow, Vice Chairman; Izzi Greenberg, Commissioner (late); Senova Stone, Commissioner 

ALSO PRESENT:  William Vasiliou, Secretary; Tom Guzzi, Financial Manager; John Rumberger, Facilities Manager; John Boccalatte, Esq.

ABSENT: Sebastian J. Santacroce, Commissioner (excused absence);

SECTION 8: 895 Section 8 units were under lease as of 01/31/14. Mr. Vasiliou infromed the Board that a briefing and voucher release was held in January. Approximately 48 vouchers were released. He also informed the Board that Section 8 funding level for the coming year has been set at 75%, an increase from 68% last year. 

PERSONNEL: NONE

MAINTENANCE:  229 work orders were completed in January. Vacant unit prep continues at all complexes.

MODERNIZATION: Federal: Security Camera Upgrade bids were received. Low bidder was ECCS. Reference check is underway. Approximately 100 cameras will be installed in the Federal complexes. MR: Electrical: Sunset Ridge electrical is 70% complete. Windows/Siding/Roofing: Santangelo Circle is complete. Roofs are complete at Rockwood Acres. Work continues at Sunset Ridge. Siding work continues on Kieft and Cubeta Roads. Furnaces: All furnaces installed. Closeout meeting scheduled for 2/12/14.


OLD BUSINESS: NONE

NEW BUSINESS: NONE

ANY OTHER BUSINESS: NONE

PUBLIC SESSION: NONE

FOLLOW-UP REPORT: NONE

APPROVAL OF MINUTES: On motion by Vice Chairman Noglow, seconded by Commissioner Stone; it was unanimously voted to approve the minutes of the February 20, 2014 meeting as submitted. 

APPROVAL OF BILLS: On motion by Commissioner Greeberg, Chairman Noglow, seconded by Commissioner Stone; it was unanimously voted to approve the bills as submitted.

ACCOUNTS RECEIVABLE: Secretary Vasiliou reported on 1/31/14  A/R which shows increases of $778.62 for Conn 9-3, $879.49 for Conn 9-4 and $9.00 for Conn 9-5. Net decreases of $560.85 for Conn 9-2 and $2,933.49 for MR were also noted. There was no change at Marino Manor.


LEGAL ACTION: Attorney Boccalatte stated his 1/31/14 report  shows two summary process, one state marshal fee and 1 small claims action started and $153,00 collected on vacated accounts.

FINANCIAL: Mr. Guzzi presented the Financial Statements for the CT. State Elderly and Moderate Rental complexes for the period ending December 31, 2013.

At E101 a net gain of $7,01082 for the period was noted. Retained earnings are adequate.

A Moderate Rental a net gain of $178,393.17 for the period was noted. Retained earnings are adequate.

There being no further business to come before the Commission, on motion by Commissioner Greenberg, seconded by Chairman Noglow; it was unanimously voted to adjourn the monthly meeting at 5:54 p.m.
_______________________________________________
William Vasiliou
Secretary