Minutes

Wellesley Housing Authority

December 1, 2014

MINUTES

WELLESLEY HOUSING AUTHORITY

REGULAR MEETING

DECEMBER 1, 2014 5:30PM

41 RIVER STREET

COMMUNITY ROOM

ROLL CALL:

Present:

Chairman Kathy Egan

Vice Treasurer Maura Renzella

Commissioner Don Kelley

Absent:

Vice Chair Michael D. Price

Treasurer Alexander Mahoney

NOTICE OF MEETING

Adequate notice of this meeting, has been provided by the Secretary of the Wellesley Housing Authority by preparing a Public Notice dated November 26, 2014 setting forth the date, time and place of this meeting. Said notice was filed with the Clerk of the Town of Wellesley and provided to persons requesting it.

RESIDENT /PUBLIC INPUT: Washington Street tenants, Tom Hutton and Brad Greenfield voiced their intent to initiate a tenant organization, representative of the majority of Washington Street residents, the elderly and disabled. Mr. Greenfield voiced a complaint regarding the lack of respect between tenants, lease violations and the parking issues. Deb informed them that these issues should be brought up at the tenant meetings which will be attended by the new property manager, Mae, Tricia, and Deb.

DISCUSSION ITEMS:

Presentation of 2015 Budget by Richard Shaw, CPA

RESOLUTION #W2014-36

Approving the budget certifications for Fiscal Year 2015 for 400-1 and MRVP as presented by Richard Shaw, CPA

Upon a motion duly made by Commissioner Kelley and seconded by Commissioner Renzella, it was passed by unanimous voice vote.

RESOLUTION #W2014-37

Approving the minutes of the October 23, 2014 Regular Meeting.

Chairman Egan was not present at the October meeting, therefore there were not enough members for a vote.

Tabled until the December 29 meeting.

RESOLUTION #W2014-38

Approving the 2014 Quarterly Operating Statements for Quarter ended 09/30/2014 for 400-1

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-39

Resolution authorizing the Executive Director to sign the certificate of final completion and application for payment for MJS Construction Inc. for $2,772.80 for building envelope repairs at Washington St., DHCD FISH #324047.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-40

Resolution authorizing the Executive Director to sign the certificate of final completion and application for payment for Sunshine Paving Corporation for $20,375.00 for paving repairs at Washington St., DHCD FISH #324053.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-41

Resolution authorizing the write-off of $33,727.34 of vacated tenant accounts receivable balances as uncollectable.

Upon a motion duly made by Commissioner Kelley and seconded by Chairman Egan, it was passed by unanimous voice vote.

RESOLUTION #W2014-42

Resolution authorizing the 2015 utility allowances as outlined in the attached schedule.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-43

Establishing the 2015 voucher payment standards at 107% of fair market rents.

0BR 1BR 2BR 3BR 4BR

$1,145 $1,279 $1,598 $1,991 $2,164

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-44

Resolution approving the 2015 Board Meeting schedule as attached.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-45

Resolution approving submission of the federal PHA 5 Year Plan for fiscal years 2015-2019.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was seconded by unanimous voice vote.

RESOLUTION #W2014-46

Resolution certifying compliance with notification procedures for federal and state lead paint laws.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was seconded by unanimous voice vote.

RESOLUTION #W2014-47

Resolution appointing Kathy Egan as the Wellesley Housing Authority representative on the Community Preservation Committee for a term ending June 30, 2015.

Upon a motion duly made by Commissioner Kelley and seconded by Commissioner Renzella, it was seconded by unanimous voice vote.

RESOLUTION #W2014-48

Resolution authorizing the Executive Director to sign contracts for Accounting Services with Milne, Shaw & Robillard, PC for the 400-1 state program and the federal Section 8 program for a period of two years commencing on January 1, 2015. The monthly fee for the 400-1 program is $775 plus fees for additional services as outlined in the attached schedule. The monthly fee for the Section 8 program is $105 plus fees for additional services as outlined in the attached schedule.

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

RESOLUTION #W2014-49

Be it resolved by the Commissioners of the Wellesley Housing Authority that payment of the bill roll/check roll listed on the Warrant dated December 1, 2014 in the amount of $240,684.85 is authorized as follows:

Checks (11/26/2014) #12898 - #12958------$240,684.85

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

Executive Director’s Report (See attachment)

Financial Reports for period ending 10/31/2014

Accounts Receivable & Vacancy Report

Resident Services Report

MOTION TO ADJOURN:

Upon a motion duly made by Chairman Egan and seconded by Commissioner Kelley, it was passed by unanimous voice vote.

WELLESLEY HOUSING AUTHORITY MEETING DATES

Monday December 29, 2014 107 Barton Road Community Room 5:30pm

3