Housing Authority Special Meeting Minutes

Meeting date: 
Thursday, December 6, 2012

HOUSING AUTHORITY OF THE TOWN OF SIMSBURY

 

BOARD OF COMMISSIONERS

SPECIAL MEETING MINUTES

DECEMBER 6, 2012

 

A special meeting of the Housing Authority of the Town of Simsbury, Connecticut was held on December 6, 2012 at the Virginia Connolly Residence at 1600 Hopmeadow Street.  The meeting was called to order by the Chairman Ron Zappile at 6:30 p.m.  Also in attendance were Commissioners Cheryl Cook, Woody Eddins, Oliver Dickins and Kay Coffey; Executive Director, Ed LaMontagne and, Housing Administrator, Christine Winters.  Board of Selectmen Liaison, Lisa Heavner was absent.

 

The Pledge of Allegiance was recited.

 

There was no one present at the Public Audience.

 

MINUTES OF THE PREVIOUS MEETING

The Minutes of the November 8, 2012 meeting were reviewed and a motion to accept them, with two changes, was made by Commissioner Cook and seconded by Commissioner Eddins.  Motion carried.

 

EXECUTIVE DIRECTOR REPORT/COMMUNICATIONS

Executive Director Ed LaMontagne presented a consolidated Financial Summary Report for October 2012 which included, in detail, information regarding income, expenses and the net income for the month.

 

He reported on the recent Governor’s reductions of DECD: Congregate Facilities Operation Costs; and DSS: Connecticut Home Care Program, which took effect in November.

 

He reported on a meeting with Larry Wagner and Tom Cook regarding the Small Cities Grant for which application has been made.  The grant would cover a new roof for the Virginia Connolly Residence as well as pavement of the roads on the property.  A proposal was received covering the cost of engineering services for the road paving in the amount of $18,000.

 

He stated that the students at Henry James Middle School would take part in a service day on the property in April 2013.

 

He cited several events that would take place at both properties celebrating the holiday season for the residents.

 

He distributed the schedule of meetings for the year 2013, which were reviewed and approved by Commissioners.  He stated that a copy would be sent to the Simsbury Town Clerk’s office.

 

Executive Director LaMontagne distributed a draft copy of a Gift Policy. Chairman Zappile asked Commissioners to review the document and forward any comments to Mr. LaMontagne. The document will be reviewed further at the January Board meeting.

 

Chairman Zappile reviewed a reply to inquiries about our non-involvement in regard to the sale and management of the Eno Farms property.  Selectman Lisa Heavner had requested that one change be made in the wording. The reply will be read into public record at the Board of Selectmen meeting on December 10th.

 

ACTION ITEMS

Action Items were reviewed and new completion dates were given to: updating both property handbooks, the approval of the Housing Authority Gift Policy, Transportation Review study and the Small Cities Grant process.  The Eagle Scout/Girl Scout Project listing is on-going.

 

There being no further business to discuss, a motion to adjourn was made by Commissioner Dickins and seconded by Commissioner Eddins.  Chairman Zappile adjourned the meeting at 7:10 p.m.

 

Respectfully submitted,

 

EJ LaMontagne

 

Edward J. LaMontagne

Executive Director