MINUTES OF MEETING

The Annual Meeting of the Board of Commissioners of the Housing Authority of the City of Norwalk was held on Wednesday, June 16, 2010 at 6:00 p.m.

PLACE: 24 1/2 Monroe Street Norwalk CT

PRESENT: Cesar Ramirez, Chairman Jeffrey Ingraham, Vice Chairman Bernadine Tatem, Treasurer

ABSENT: Beverly Krieger, Commissioner

ATTENDING: Candace E. Mayer, Deputy Director Thomas F. Hickey, Director of Finance Greg Lickwola, Construction Manager John Hinson, Director of Housing Operations Donna Lattarulo,Esq., Legal Counsel Rich Carroll, Siemens Industry, Inc. Regina Durga, Siemens Industry, Inc.

09-14 Election of Officers Attorney Donna Lattarulo took the gavel for the nomination of the Board Members.

Commissioner Ingraham moved to:

Keep existing slate of officers.

Commissioner Tatem seconded the motion.

ACTION AYES ABSTENSIONS

Commissioner Ramirez Commissioner Ingraham Commissioner Tatem

Motion was carried. 09-15 Commissioner Ingraham moved to approve the following:

Minutes of the Regular Meeting of May 19, 2010.

Commissioner Ramirez seconded the motion.

ACTION AYES ABSTENSIONS

Commissioner Ramirez Commissioner Ingraham Commisioner Tatem

Motion was carried.

9.16 Commissioner Tatem moved to approve the following:

Authorizing the construction and saving reporting agreement between Norwalk Housing Authority and Siemens Industry, Inc. Building Technologies Division for work at Leroy Downs and 20 West Avenue in the amount of $1,314,737.00.

Authorizing the construction and saving reporting agreement between Norwalk Housing Authority and Siemens Industry, Inc. Building Technologies Division for work at Senior Court in the amount of $687,763.00.

Report of Secretary. a. Washington Village intercoms.

Treasurers Report for March 2010.

Bills and Communications for May 2010.

Admissions and Occupancy Report for May 2010.

Maintenance Report for May 2010.

Modernization Report for May 2010.

Award contract to Stanley Construction for roof replacement at Chapel Street in the amount of $65,000.00.

Change order to M & R Contractors of Farmington for removal of unsuitable soil and rock in the amount of $3,196.82.

Award contract to Silent Watchmen for fire alarms in the amount of $270, 000.

Award contract to Milone & MacBroom for structural analysis of parking lot and exterior Site work at Seaview Apartments in the amount of $19,500.00.

Change order to M& R Contractors of Farmington for King Kennedy sheds in the amount of $9,922.00. 2009 Capital Fund Budget Revision.

Authorization of application for 100 Housing Choice Voucher units for non-elderly persons with disabilities.

Award Personnel Policy Consultant Contract to Human Capital Initiatives, LLC (HCi) in the amount of $13,000.00.

Award renewal of PHA Plan Consultant Contract to OKM Associates for an amount not to exceed $6,500.00.

CDBG Grant Funding: HVAC for Irving Freese Community Center.

Amended Colonial Village Management Plan 2010-2011.

Ratification of lease for Colonial Village.

Ratify the low to moderate income census tracts three (3) bedroom Payment Standard in the amount of $2,217.00, effective January 1, 2010.

Approve, John Hinson as Enterprise Income Verification (EIV) Coordinator to assign and/or remove EIV users for the Norwalk Housing Authority.

Rescinding May 19, 2010 award of vehicles and authorizing bidding.

Ratifying Commissioners to attend PHADA 2010 Annual Convention and Exhibition, Las Vegas, Nevada, June 6-9, 2010, in the amount of $440.00/person.

Commissioner Ingraham seconded the motion.

ACTION AYES ABSTENSIONS

Commissioner Ramirez Commissioner Ingraham Commissioner Tatem

Motion was carried.

9-17 Commissioner Tatem moved to adjourn meeting.

Commissioner Ingraham seconded the motion.

Motion was carried.

Meeting adjourned at 7:08 p.m.

______Curtis O. Law, Executive Director/Secretary