Loading...
2006-01-24l !1 PLEASE TURN OFF ALL CELL PHONES & PAGERS IN COUNCIL CHAMBERS. I-~ C'o ~-~ AGENDA MOUND HOUSING & REDEVELOPMENT AUTHORITY REGULAR MEETING TUESDAY, JANUARY 24 - 7:15 PM MOUND CITY COUNCIL CHAMBERS Pale 1. Open meeting 2. Action approving agenda, with any amendments 3. Action approving minutes: November 22, 2005 regular meeting 1-2 `~ January 17, 2006 special meeting 3 4. Action on Resolution Appointing John Beise as Acting Chairperson 4 of the HRA for 2006. 5. Indian Knoll Manor Property Manager's Monthly Report 5-17 6. Adjourn MOUND HOUSING AND REDEVELOPMENT AUTHORITY NOVEMBER 22, 2005 The Housing and Redevelopment Authority of and for the City of Mound, Minnesota, met in regular session on Tuesday, November 22, 2005, at 7:15 p.m. in the council chambers of city hall Members Present: Chairperson Pat Meise; Commissioners Bob Brown, Mike Specht, John Beise, and Indian Knoll tenant representative Sharon Wardwell. Members Absent: Commissioners David Osmek. Others Present: City Attorney John Dean, Executive Director Kandis Hanson, City Clerk Bonnie Ritter, Community Development Director Sarah Smith, Finance Director Gino Businaro, Cindy Reiter 1. Open Meeting Chair Meisel opened the meeting at 7:15 p.m. 2. Approve Agenda MOTION by Beise, seconded by Specht to approve the agenda. All voted in favor. Motion carried. 3. Approve Minutes MOTION by Specht, seconded by Brown to approve the minutes of the November 8, 2005 meeting. All voted in favor. Motion carried. 4. Indian Knoll Manor Property Manager's Monthly Report Cindy Reiter presented her manager's report as follows: A. October Bank Statement B. September Income Statement C. Review of bills paid: Brown questioned the bill from Dream Kare, asking what service they provide, and was informed that they provide for the lawn care, etc. He also questioned the bill from Personal Concepts and Reiter will check into .this and get back to him on what that bill is for. MOTION by Brown, seconded by Specht to approve the bills of October, 2005. All voted in favor. Motion carried. D. Manager's Report (1) Budget Submission: There were numerous questions regarding the budget and Reiter will supply a breakdown of line items 330-360 (Ordinary Maintenance and Operation), line item #15 (forms, stationary, office supplies) of the Administration Budget, MOTION by Brown, seconded by Beise to approve the budget as presented. All voted in favor. Motion carried. -1- HRA Minutes -November 22, 2005 E. Resident Council Report -Sharon Wardwell reported on holiday activities of the residents and commented that the new resident manager is doing a good job. 5. Adjourn MOTION by Specht, seconded by Beise to adjourn at 7:32 p.m. All voted in favor. Motion carried. Chair Pat Meisel Attest: Bonnie Ritter, City Clerk 2 -2- MOUND HOUSING AND REDEVELOPMENT AUTHORITY MINUTES JANUARY 17, 2006 The Housing and Redevelopment Authority of and for the City of Mound, Minnesota, met in special session on Tuesday, January 17, 2006 in the council chambers of city hall. Members Present: Chairperson Pat Meisel; Commissioners Bob Brown, Mike Specht, John Beise and David Osmek. Others Present: Community Development Director Sarah Smith, Public Works Director Carlton Moore, City Planner Bruce Chamberlain, Dave Newman, Peter Pflaum, Jerry Paquin, Tom Stokes, Bill Baxley, Paula Larson, Barbara Peterson, Danene Provencher, Bill & Dorothy Netka, Amanda Schwarze. 1. Open Meeting Chairperson Meisel opened the meeting at 7:30 p.m. 2. Presentation by Representatives of Mound Harbor Renaissance Development, LLC. Dave Newman of MHRD presented a preliminary design concept and gave an overview of the result of preliminary research associated with commercial and residential markets. The condo market is currently soft. He stated that they have been interviewing potential partners for the second phase of development. Most of the potential retail partners indicated that the strongest retail area in the downtown area is near Commerce Blvd and Shoreline (aka the Transit District), however the current development scheme for this area does not include retail, but rather a parking deck. Following discussion it seemed that asub-phased approach to Auditor's Road is most feasible, with development to be anchored on the east side. The preliminary concept for the east end includes a 22,000 sq. ft. commercial retail building that will include a restaurant. The anticipated next step is to locate a restaurant partner. 3. Discussion Citizens presented were asked if they had questions and none were offered. 4. Adjourn MOTION by Brown, seconded by Osmek to adjourn at 8:25 p.m. Chair Pat Meisel Attest: Bonnie Ritter, City Clerk -3- CITY OF MOUND RESOLUTION NO. 06-01 H RESOLUTION APPOINTING JOHN BEISE AS ACTING CHAIRPERSON OF THE HRA FOR 2006. WHEREAS, the By-Laws governing the Housing and Redevelopment Authority of and for the City of Mound state that at its first meeting each year an Acting Chairperson shall be appointed; and , WHEREAS, The Acting Chairperson shall perform the duties of Chairperson during the disability or absence of the Chairperson from the City or, in the case of vacancy in the office of Chairperson, until a successor has been appointed and qualifies; NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Mound, Minnesota, to appoint John Beise as Acting Chairperson of the Housing and Redevelopment Authority for 2006. Adopted by the HRA this 24th day of January, 2006. Chair Pat Meisel Attest: Bonnie Ritter, City Clerk -4- t r MOUND HRA INDIAN KNOLL APARTMENTS PROPERTY MANAGER'S MONTHLY REPORT JANUARY 24, 2006 Manager's Agenda A. December Bank Statement B. November.lncome Statement C. Review of bills paid (motion to approve) D. Action on Financial Report -year ended September 30, 2005, and Manager letter from Abdo Eick & Meyers, LLP E. Adopt Resolution Authorizing Execution of an Amendment to Cooperation Agreement F. Manager's Report G. Resident Council Report -5- WELLS FARGO BANK, N.A. NlCOLLET MALL OFFICE POST OFFICE BOX 8 514 MINNEAPOLIS, MN 55479 ~I~I~~I~I~~~II~~II~~~I~~i~~~ll~ll~~~~l~ll~~~l~l~~l~~~ll~ll~~ HOUSING & REDEVELOPMENT AUTHORITY SPECIAL ACCOUNT CITY OF MOUND FINANCE DIRECTOR 5341 MAYWOOD RD MOUND MN 55364-1627 Page 1 of 3 1370 (CO300) Account Number: 000-0033530 Statement Period: Dec 1,-2005- Dec 31, 2005 Image Count: 25 If you have any questions about this statement or your accounts, call: 800-225-5935 (1-800-CALL-WELLS). Your Accounts at a Glance Account Beginning Deposits/ Wifhdrawals/ Type Balance Credits Debits Basic Business Checking with Interest 14,668.41 10,761.01 - 17,274.17 000-0033530 News from Wells Fargo 'Ending . Balance 8,155.25 Basic Business Checking with Interest 000-0033530 Housing & Redevelopmenf Authority Special Account Nov 30 Beginning Balance Dec 31 Ending Balance Deposits and Credits --------------------------------------- Posted Date Transaction Detail Dec 09 Deposit Dec 09 Deposit Dec 09 Deposit Dec 09 Deposit Dec 21 Deposit Dec 30 Interest Payment Checks Paid ------------------------------------------------------- Check # Date Amount 2129 Dec 06 2130 Dec 01 2133 Dec 12 2134 Dec 05 2135 Dec 09 2136 Dec 13 2137 Dec 12 2138 Dec 09 2139 Dec 22 2140 Dec 13 'Gap in Check Sequence + Item converted to substitute check Confinued on next page 14,668.41 i 8,155.25 Amount 3,954.00 3,818.00 1,606.00 380.00 1,001.00 2.01 Check # Date Amount 440.36 2141 + Dec 12 287.74 338.50 2142 Dec 14 45.00 8.07 2143 Dec 12 1,372.15 1,202.92 2144 Dec 19 103.00 3,117.65 2145 Dec 19 97.92 100.54 2146 Dec 15 904.78 59.96 2147 Dec 15 3,447.02 52.27 2148 Dec 23 59.68 487.00 2149 Dec 28 427.24 91.69 2151 Dec 23 59.83 -6- r . ~ Page 2 of 3 ~ . 9371 Housing &'Redevelopmenf Authority Account Number: 000-0033530 Special Account Statement End Date: 12/31/05 Checks Paid -==------------------------------=----------------------------------------------------------------------------------------------------- Check ## Date Amount Check # ' Date Amount 2152 Dec 29 133.13 2155 Dec 23 209.10 2153. Dec 22 193.98 2156 ` Dec 29 3, 760.87 2154 Dec 23 273.77 Gap in Check Sequence Item converted to substitute check Daily Balance Summary -=-'------------------------------------------------------------------------------------------------ Date Balance Date Balance' Nov 30 ____ _____ w ~~ 14,668.41 Dec 15 Wwr`~~WM~ ~~12,957.76 Dec 01 14,329.91 Dec 19 12,756.84 Dec 05 13,126.99 Dec 21 13;757.84 Dec 06 12, 686.63 Dec 22 13, 076.86 ;Dec 09 19,274.71 Dec 23 12;474.48 ` Dec 12 17,546.79 Dec 28 92,047.24' Dec 13 17,354.56 Dec 29 8,953.24;:° Dec 14 17,309.56 Dec 30 8, 955:25 Average Collected Balance $ 13,119.23 Interest Summary ------------------------------------------------ Annual Percentage Yield Earned This Period interest Earned During This Period Year to Dafe Interest and Bonuses Paid ,--.. 0.18 2.09 26.35 For Your Interest Thank you for banking with Wells Fargo. -7- ~. MBIA ~~~?Z1TZ~~ Statement ~-~~~~~~~ zoa~ Far ma~^e iwtarmstfion, cant MBLA, Asset M#mageoan~ent at Faa: ~~rUl~ MOau~dd Hoasin~ and R,edieve~opment Authority Acamnt Nnmt~er: MN-01.0256-7.061 Ac~oount Name: GENERAL FUND acginioipg Contn'butiona W#thdrawals Incottse Average Daily Month Emd Balance Earned Balance t~alance• 'I"l~is Month $499,501.47 $0.00 50.00 57„634.08 5500,336.54 5501,135.55 Fiscal YTD F_tadin 12/31/ $417,708.28 $70.000.00 50.00 513,427.27 5453,849.f0 5501,135.55 Acawnt Nnmixe: MN-0x-0256-ZDOZ Aa~ouni Name: MOUND H[lD Heginniag Contributions Withdrawals Income ,Average Aaily Mom End. Balanw Earned Balagcx BalanvC 't'his Month 51,798.71 30.00 30.00 55.85 51,801.71 51 804.56 Fiscal Y'I'D ' 12/31/0 S31,556.05 50.00 510,000.00 ~ S2A8.51 59,147.74 $1,804.56 Total of a~~ accounts I;eginning Contributions Withdrawals lncoiuge Averag~ee Daily Month 13nd Haiaaex Ba~encd Balaacs Balance This Month 5501,300.18 50.00 50.00 $1.634.93 5502,138.?S SSOZ,440.11 Fiscal YTD 8ndia Sd29,26A,33 370 000.00 510,000.00 513,675.78 5463,046.Ba 5502,440.11 Aecexabar 2095 1 i -$- Mound. MN Public WvusinA 2020 Gammerce Boulevard Mlound. MN 55364 As QF Novembetif 30, 2005 BALANCE SHEET ASSEr'S 111101 -Cash General Fund 7,06.53 111700 - Petty Cash 900.00 00 68''4' 112200 -Tenants Accounts Receivable . 112900 - City of Mound 810.11 03 1 788 116200 - General Fund investments , . 921100 - Prepaid Insurdnce 5,878.66 904.64 1 505 140002 - Development Cost 140003 - Development Cost Contra , , (2,168,063.55) 140005 - Accumlated Depreciation (1,880,807.58) 140007 - Buildings 1,842,970.53 14000$ - Fumltur®,E=quipment,Machines-0welling 33,551.81 140009 - Furniture,Equipment,Machines-Admin 17,493.01 140016 - Land Improvements 22,840.04 !40017 - Building Improvements 57$,072.55 158 91 662 140055 - Mod Cast Complete . . 92 38 463 140095 -Mod, Cost UnCOmplete 950600 -Mod Cost Uncomplete Contra , . (6.803.oa~ ~'OTAL ASSETS 481.9. SURPLUS AND LIABILf1'IES 211400 -Tenants Security Deposits (8,255.00) 211410 -Tenants Pet Deposits (2,740.00) 14) (613 211499 - Security Deposit Interest . (60 000 00) 212900 - Notes Pay Levy Fund , . 18} 64$ (3 213740 - Payment in Lieu of Taxes n . , 37) (5$2 t Year 213709 -PILOT Curre 280200 - HUt7 PHA Contribution . (223,985.75) ' 2$0600 - Retained Earnings .56) (181,027 Current Year Net Activity (1.154,401 TOTAL SURPLUS AND 41ABiL1T1ES -9- Mound. NIN Public Moustn+~ 2020 Commerce Boulevard Mound. tNN 55~G4 ~ , As Of Novemtx~r 30.2005 Statement of Operating Receipts & Expendtturee 311000 - Dwelling Rental 312000. - Excess Utilities Total Rental Income 3$1000 - Investment InteresUGenerat Funds 369000 - OtheC income 802000 - operating Subsidy Total Other Operating Receipts Total Receipts Expenses 411200 -Manager Payroll 414000 - Staff Training 415000 - Travel 417004 -Accounting Fees 417100 - Auditing Fees 419000 - Sundry-Adrninistrativs 419500 = putside Management Total Administratlve Expense 422000 -Tenant Services Total Tenant Services Expense 431000 - Water 432000 - Electricity 433000 - Gas 439000 - Other Utility Expense 439100 - Garbage Remavai 7ota1 Utilities Expense 441000 - Maintenance Labor 442000 - Materials 443000 - Contract Costs 448000 -Protective Services Total Maintensr•c~a Expense YTD Over Current YTD Prorated (Under) ivi Baf~ i3_udaet Budget (10,191.Q0) (20,930.00) (21,503.34) (573.34) 0.00 0.00 X00.00) „ (1Q0.00} (10,191.00) _ {20,930.00) (21,603,34y 675.34 (2.73) {5.89) (6686) (60.77) 0.00 0.00 (370.00) (370.00) (6,332.00 .- (12,fi64.~ (11,154.84} ~ 1,509.16 (8,334.73) (12,669.85) (11,591.50) (1,078.89) 16 525.73 _, (33,599.89 33,194.84) (405.05) 2,030.00 5;028.50 5,700.00 (671.50) 0.00 0.00 .133.34 (133.34) 0,00 0.00 100.00 (100.00) 150.92 198.84. 506.66 (307.82) 0.00 0.00 1,250.00 (1,250.00) 2,857.39.. .. 3,559.56. 4,295.00 (735.44) 850.00 850.00 0.00 850.00 5,888.51 9,838.90 11,985.00 (2,348.10) a.oo o.o0 100.00 (100.00) 0,00 0,00 100.00 (100.00) 205.43 205.43. 333.34 (127.91) 2,847.98 2,847.9$ 2,426.68 221.32 4,690.85 4,690.85 8,116.88 (1,425.81 } 1,179.99 1,179.99 1,693.34 (513.35) 5513.40 558.40 1,200.00 1641.80) 9,282.65 9,282.65 11 1770.00 2,487,35) 3,542.00 6,347.50 7,115.00 (767.50) 603.59 1,068.39 1,288.66 (198.27) 1,417.38 1,738.59 1,610.00 128.50 0.00 0.00 140.00 (140.00) 5,562.87 9154.48 10.431.66 _ (977.98) -10- Mound, MN Public Housins~ 2020 Commerce Boulevard Mound MIN 55364 As a-f November 30.2005 Statement of Qperating Receipts & Expenditures 451000 - Insurance 452000 - Pmts In Lieu Of Taxes 454000 - Employee Benefit Contributions Tate! General Expense Total Routine Expense Total Npnroutine Expanse Total Expense yTp Ovar Current YTD PYarated (Under) pctivi Balance Bud e B d e 1 549.00 1,&48.30 1,926_ii6 (78.36) , 45,42 582.37 525.00 57,37 1 070,18 1,940.79 2,440.0(7 _„_ (498.21 } 60 2 664 4 371.48 4.891.66 ~2~ , . _ _ 23,398.53 ~ 32,445.49 38,8'78.32 (6.432.83) 0 00 0.00 0.00 0.00 . _ 23,398.53 3z,445.d9 38 8~?8.32 {6,43~.83~ -11- INDIAN tOeOLL MANOR lD2o cora~esRCE az.vD MOUND, MN 55364 PAID IIPVOIC88 SOATBD SY VSlIDOR PROM December 1, 2005 Tf3ROCT~IB DeeeltlbQr 31, 2005 Janu~aey 19, 2006 PAOE: 1 VENDOR VENDOR CHECK ACCTG CHBCR M INVOICE IN'VOICS CUMULATIVE NUMHSI~ NAME DATE DATE NUliB$Yt S NUMBER AMOUNT TOTAL 3 RROGRAMMEP MANAGRMLNT COTiP 12-09-2005 DEC200S 2145 S 70336064 97 _92 TOTAI+ PAID 97 .92 97. 9a w 6r w£8TPORT PROPERTIES INC I2-D9-200S DEC2045 2146 $ NOV POSTAGE 24 .7B 6 wESTPORT PROPERTIES INC 12-D9-2005 DEC200S 2146 $ NOV MOMT FEE 850.00 6 WESTPORT PROPSR'1'IES INC lZ-D9-2005 DBC20D5 2146 $ DSC RECURRING 30.00 TOTAL pALD 904,78 1002.70 7y^ WESTPORT PROPERTIES PAYROT+L 12-13-2005 pEC2D05 2147 S 13/15/05 Pilyr011 3447.02 7 NESTPORT PROPERTIES PAYROI+A 12-2T-2005 pEC2005 219d 3 12/31/05 PAYROLL 3760.87 TOTAL ?AID 7207.99 8210.59 ---------~^--------p--------~~--------~^------....------.... 87 Ollice ae of 12-Ze-2005 pgC2005 2161 S 317091649 1S.S5 TOTAL PAID 15.85 8226.44 yp AT,7.Igp WASTE SERVICES 12^15-1005 DEC2DD5 2149 s D894-ooaa57639 427.24 TOTAA PAID 427.26 8653.68 95 B 9YLVESTER, LLC 13-15-2005 DEC2005 2150 S NOVEMBER 05 SERVICE 62.00 TOTAL PAID 63.-00 9715.68 99 MINNESOTA ELEVATOR INC 12-15-2005 DEC2005 2153 8 85995 193.98 TOTAL PAID 133.98 9909.66 100 PRONi'IER 12-2e-2005 D&C2005 2158 8 9524725079 DEC L33.53 TOTAL MAID 433.53 9393.19 101 C NABER and A380CIATES 12-09-2005 DEC2005 2144 S 33811 103.00 101 C NRBSR and ASSOCIATES 12-28-2005 A$C2005 2157 $ 34042 625.00 TOTAL PAID 72$.00 10071.19 SD2 MOUtiD TRUH VALUE pARDWAR6 13-15-2005 DBC2005 219A S X04898 -36.00 103 MOUND TRUE vALUE HARDWARE 12-15-2005 DEC2005 2154 B XOSD93 29.43 102 MOUND '3'RUE VALUE HARPwARE 12-15-2005 DBC2005 2154 $ X05139 57.22 102 MOUND TRUE VALUE HARDWARE 12-15-2005 DEC3005 3154 S X05147 17.05 _12_ 1 1 PAiA iNVOSCES 80&TED BY VENDO& INDIAN I~OL1+ MANOR PROM December 1, 2005 TP3~AL~ pecgnber 3l, 3005 2050 CpMM8RC8 BLVD Jenua~xy 19, 3006 IjQ(J~iD, MN 553b4 PAG&; 2 CH9CR M INVOICE INV~xCE CUM[TLATLVE yfiNDOR VENDOR CHBCR ACCTO NUMBER 8 NUMpER AMOtI'b1T TOTAL =Y~iMBER 17AMfi AT8 DATfi L ------------- -.,.•-- --~..- .__.__---~•_'_ MOUND TRUE VALVE HARDWARE 1a-15-2005 i1FRC10D5 2154 8 X05350 37.5 ' 1,02 2 MOUND TRWE VALUE AARDwARE X2-15-2005 DSCTD05 2154 B X05398. 7.98 10 tOUND TRUE Vpyug HARDWARE 12-15-2005 DEC2005 2154 8 X04895 85.97 102. r TOTAL PAID x09:10 10280,29 -' -^^ +- x118 8 238538 59.68 103 ADAMS PEST CONTROL INC 12-15.2005 D8C2005 TOTAL PAID 59.68 10339.97 ^ -- 1151 s 01,3-132159ea 11/20 59.83 111 CingularlATi~T wirele8ti 12-15-2005 pEC30o5 TOTAL PAID 59.63- 10399.80 '-' - -"~--- IKON PxmANCIRL SERVICE - LSABRla-15-x008 DfiC2005 2182 S 67532758 333.13 1x5 TOTAL PAID 133..13 1D531.93 .~ 00-00-0000 SSP100d 1691 S 3020/311 RRT S/D 393.18 137 KireG Rondeau TOTAL PAID 383.28 10916•x1 wABTB TEQ~pLO(iY INC 13-15-x005 DSC1005 2],85. S 94334 Z 3.77 90010 TOTAL PAID 173-77 11189.98 ------• 94011 ------._'-------- -------•---- LDCSERVCO 1a-28-2005 DsCaOOS 2159 s f 10544.310 1,/ 493,87 ~V ~ ~' 'Y [ ~ ~ ~~f'~ ~ O~(j f (,/ y~ // /~y ~( ~r ~~~ [ 7 AL PAID x 93.87 11883 .85 - ----- 90012 " --------'•--------"^--- JRS AppLIANCS AxBPOSAL INC la-a8-2005 D6C2005 216D B 47823 95.00 TOTAL PAID 95.00 11778.95 -13- .~. ~/ 5341 MAYWOOD ROAD i OF MOUND MOUND, MN 55364-1687 PH: (952) 472-0600 FAX: (952) 472-0620 WEB: www.cityofmound.com January 20, 2006 TO: Mayor and City Council HRA FROM: Bonnie Ritter RE: Resolution on Cooperation Agreement between City and HRA This resolution is to authorize an amendment to a cooperation agreement between the City and HRA regarding the annual Payment in Lieu of Taxes. This is a housekeeping item that stems back from 1991 and 1997 (as shown by the attached letter from HUD. If you have any questions, please feel free to contact me. Bonnie ®prlnted on recycled paper -14- '"' nP~MENTDa 0Q y0 ~ N N 0 A@~N DFVE~'~ 1VIs. Kandis Hanson, Executive Director Housing and Redevelopment Authority of Mound 5341 Maywood Road Mound, MN 55364-1627 Dear Ms. Hanson: Subject: Request for Missing Documents U.S. Department of Housing and Urban Development Minneapolis Field Office 920 Second Avenue South, Suite 1300 Minneapolis, Minnesota 55402-4012 OCT 2 6 2005 During a recent review of our files, we found copies of two letters, dated April 9, 1991 and October 1, 1997, for which we have received no response. I have enclosed copies of each letter, along with their enclosures. For the Apri19, 1991 Letter, regarding Project No. MN074001, we have received a copy of "`~ the recorded new Declaration of Trust, and we still need copies of the Resolution Proceedings and General Certificates and a recorded copy of the Release of Declaration of Trust. We have not received any of the documents requested in our letter of October 1, 1997 and request that you submit them at this time. If you have any questions, please contact Michelle Kielas, Paralegal Specialist, at 612/370- 3000 x2240. Very sincerely yours, Stephe~i J. one old Chief Co s 1 Enclosures www.hud.gov espanol.hud.gov -15- MOUND HOUSING AND REDEVELOPMENT AUTHORITY RESOLUTION NO. 06- H RESOLUTION AUTHORIZING EXECUTION OF AN AMENDMENT TO COOPERATION AGREEMENT WHEREAS, the Housing and Redevelopment Authority of Mound, Minnesota owns and administers low-rent housing projects consisting of 50 dwelling units within the municipal boundaries of the City of Mound, Minnesota, and WHEREAS, the City of Mound, Minnesota, entered into a Cooperation Agreement with the Housing and Redevelopment Authority of Mound, Minnesota in connection with such Project dated April 15, 1968, and WHEREAS, the Cooperation Agreement states that the Project is exempt from all real and .personal property taxes and special assessments, but provides that the Housing and Redevelopment Authority of Mound, Minnesota shall make annual payments (called "Payments in Lieu of Taxes") in lieu of such taxes and special assessments in the amount of ten percent (10%) of the Shelter Rent charged during the preceding fiscal year, and WHEREAS, the City of Mound, Minnesota, and the Housing and Redevelopment Authority of Mound, Minnesota have agreed to amend the Cooperation Agreement to provide for Payments in Lieu of Taxes in the amount of five percent (5%) of the Shelter Rent actually collected during the preceding fiscal year, NOW, THEREFORE BE IT RESOLVED: 1. That the City of Mound, Minnesota shall enter into an Amendment to the cooperation Agreement with the Housing and Redevelopment Authority of Mound, Minnesota in substantially the attached form. 2. That the Chairperson be and is hereby authorized and directed to execute said Amendment, in quadruplicate, on behalf of said City of Mound, Minnesota, and the City Clerk is hereby authorized and directed to affix the corporate seal of said City of Mound, Minnesota, thereon and to attest to same. 3. That this Resolution shall take effect immediately. Adopted by the HRA this 24th day of January, 2006. Chair Pat Meisel Attest: Bonnie Ritter, City Clerk -16- AMENDMENT TO COOPERATION AGREEMENT WHEREAS, the Housing and Redevelopment Authority of Mound, Minnesota (herein called the "Local Authority") and the City of Mound, Minnesota (herein called the "Municipality") entered into a certain Cooperative Agreement (herein called "Agreement"), dated April 15, 1968; and WHEREAS, in order more fully to assure the accomplishment of the purposes of the amended Agreement, the Local Authority and the Municipality now desire to modify and revise the Agreement without affecting the rights or obligations of either the Local Authority or the Municipality thereunder, except as herein expressly provided; NOW, THEREFORE BE IT RESOLVED the Municipality and the Local Authority do hereby agree that the Agreement shall be and the same hereby is modified and revised by this Amendment. Section 3(b) is revised to read as follows: "(b) Each such annual Payment in Lieu of Taxes shall be made after the end of the fiscal year established for such Project, and shall be in an amount equal to either (i) five percent (5%) of the Shelter Rent actually collected but in no event to exceed five percent (5%) of the Shelter Rent charged by the Local Authority in respect to such project during such fiscal year, or (ii) the amount permitted to be paid by applicable State Law in effect on the date such payment is made, whichever amount is the lower." Adopted the 24~h day of January, 2006. IN WITNESS WHEREOF the Municipality and the Local Authority have respectively signed this Agreement and caused their seals to be affixed and attested as of the day and year first above written. (SEAL) City of Mound, Minnesota By: Attest: Bonnie Ritter, City Clerk (SEAL) Attest: Kandis Hanson, Executive Director Mayor Pat Meisel Housing and Redevelopment authority of Mound, Minnesota By: -17- Chair Pat Meisel