Loading...
2005-07-26PLEASE TURN OFF AT CELL PHONES & PAGERS IN COUNCIL CHAMBERS. AGENDA o o Open meeting Action approving agenda, with any amendments Action approving minutes: July 12, 2005 Appoint Tenant Representative for Indian Knoll Management report on Indian Knoll Manor, with any necessary action Adjourn Page 1-2 3-5 6-20 MOUND HOUSING AND REDEVELOPMENT MEETING dULY '12, 2005 The Housing and Redevelopment Authority of and for the City of Mound, Minnesota, met in regular session on Tuesday, July 12, 2005, at 7:20 p.m. in the council chambers of city hall. Members Present: Chairperson Pat Meisel; Commissioners Bob Brown, Mike Specht, John Beise and David Osmek. Others Present: City Attorney John Dean, Executive Director Kandis Hanson, City Clerk Bonnie Ritter, Community Development Director Sarah Smith, Sid Inman 1. Open Meeting Chair Meisel opened the meeting at 7:20 p.m. 2. Approve Agenda MOTION by Brown, seconded by Specht to approve the agenda. All voted in favor. Motion carried. 3. Approve Minutes MOTION by Beise, seconded by Specht to approve the minutes of the June 28, 2005 and July 5, 2005 meetings. All voted in favor. Motion carried. 4. Consideration/Action Approving the Tax Increment Pledge Agreement Chair Meisel stepped down and Acting Chair Osmek presided over the meeting. John Dean stated that the City has an obligation to make payment on the debt service that will be acted on later at the Council meeting, in relation to the dump site clean-up for the Mound Harbor Renaissance Development. The tax increment for this district is the HRA's, not the city's, however. This agreement states that the HRA pledges to make payments on the city's bonds. He recommends approval of this agreement. MOTION by Brown, seconded by Beise to adopt the following resolution. The following voted in favor: Brown, Specht, Beise and Osmek. The following voted against: None. Mayor Meisel abstained from voting. Motion carried. RESOLUTION NO. 05-08H: RESOLUTION AUTHORIZING EXECUTION OF A TAX INCREMENT PLEDGE AGREEMENT WITH THE CITY OF MOUND RELATING TO TAXABLE GENERAL OBLIGATION TAX INCREMENT TEMPORARY BONDS, SERIES 2005D TO BE ISSUED IN AN AMOUNT NOT TO EXCEED $3,875,000. Meisel Meisel returned to preside over the rest of the meeting. 1 1 HRA Meeting Minutes- July 12, 2005 5. Adjourn MOTION by Specht, seconded by Beise to adjourn at 7:23 p.m. Motion carried. All voted in favor. Attest: Bonnie Ritter, City Clerk Chairperson Pat Meisel 2 BYLAWS OF THE HOUSING AND REDEVELOPMENT AUTHORITY OF THE CITY OF MOUND, MINNESOTA ARTICLE I - THE AUTHORITY Section t. Name of Authority. The name of the authority shall be "The Housing and Redevelopment Authority of and for the City of Mound, Minnesota". Section 2. Commissioners of the Authority. A. Councilmembers: The Commissioners of the Authority shall be the same as the current members of the City Council, with terms running concurrent with the City Council terms. /~/~"~"--'"~e B. Indian Knoll Manor Representative. The Commissioners may also signate an individual elected as tenant representative from Indian Knoll Manor to participate in discussions and vote on matters pertaining to Indian Knoll Manor. The designation will be coincident with the term of such election. Such designated person will not be counted to determine the presence of a quorum, and in the event of a tie vote on matters on which such representative is authorized to vote, the tie will be broken by disregarding the vote of the representative. Section 3. Office of Authority. The office of the Housing and Redevelopment Authority (the "Authority") shall be at the City Hall, 5341 Maywood Road, in the City of Mound, State of Minnesota. Section 4. Duties of the Authority. Duties of the authority shall be in accordance with the laws of the State of Minnesota. ARTICLE II - OFFICERS Section 1. Officers. The officers of the Authority shall be a Chairperson and an Acting Chairperson. Chairperson. The Chairperson shall preside at all meetings of the Authority, and shall sign approved contracts/agreements and minutes of the Authority. The Mayor shall have the position of Chairperson. Acting Chairperson. The Acting Chairperson shall perform the duties of the Chairperson in the absence or incapacity of the Chairperson; and in case of the resignation or death of the Chairperson, and the Acting Chairperson shall perform such duties until such time as the Authority shall select a new Chairperson. 1 Section 2. Election or Appointment. The Chairperson shall serve in the capacity of Chairperson until the expiration of his/her term of office as Commissioner. The Acting Chairperson shall be appointed at the first meeting of each new year, and shall hold such office until his/her successor is appointed. Section 3. Vacancies. Should the office of Chairperson or Acting Chairperson become vacant, the Authority shall appoint a successor from its membership at the next regular meeting, and such appointment shall be for the unexpired term of the said office. When the office of Executive Director becomes vacant, the Authority shall appoint a successor, as aforesaid. ARTICLE III- ADMINISTRATIVE STAFF Section 1. Authority Duties. The selection, compensation, discipline (including termination) of personnel, shall be determined by the Authority subject to the laws of the State of Minnesota. Section 2. Executive Director. The Authority shall appoint an Executive Director who shall have general supervision over the administration of its business and affairs, subject to the direction of the Authority. No Commissioner of the Authority shall be eligible to this office. The Executive Director shall be charged with the supervision of the Housing Director. As assistant to the Chairperson, the Executive Director in his/her own name and title shall oversee and attest to the keeping of the records, and recording of the minutes of the meetings of the Authority, and shall perform all duties incident to his/her office. The Executive Director shall perform such other duties and functions as may from time to time be required by the Authority or the bylaws or rules and regulations of the Authority. Section 3. Housing Director. The Housing Director shall perform duties as specified in the Housing and Redevelopment Authority Housing Director job.description. A monthly report will be presented to the Authority by the Housing Director at a regular scheduled meeting. This report shall include approval of monthly bills, plus any other pertinent items. The Housing Director shall also perform such other duties and functions as may from time to time be required by the authority or the Bylaws or Rules and Regulations of the Authority. Section 4. Additional Personnel. The Authority may from time to time employ such personnel, including those described in Sections 2 and 3 above, as it deems necessary to exercise its powers, duties and functions as prescribed the Municipal Housing and Redevelopment law of Minnesota applicable thereto. The selection and compensation of personnel shall be determined by the Authority subject to the laws of the State of Minnesota. 2 ARTICLE IV - MEETINGS Section 1. Re_qular Meetin_qs. Regular meeting shall be held the 2.nd and 4th Tuesday of each month, at 6:30 p.m. or as deemed appropriate. These meeting will take place in the council chambers at City Hall or at a location otherwise deemed suitable. Section 2. Special Meetings. Special meetings of the Authority may be called by the Chairperson, or two members of the Authority for the purpose of transacting any business designated in the call. Notice of special meetings shall be posted three days prior to the meeting at the Mound City hall. At such special meeting no business shall be considered other than as designated in the notice of meeting, but if all of the members of the Authority are present at a special meeting. Section 3. Quorum. The powers of the Authority shall be vested in the Commissioners thereof in office from time to time. Three Commissioners shall constitute a quorum for the purpose of conducting its business and exercising its powers and for all other purposes, but a smaller number may adjourn until a quorum is obtained. When a quorum is in attendance, unless a different requirement is specified by law, action may be taken by the Authority upon a vote of a majority of the Commissioners present. Section 4. Meetinq Procedures. Resolutions and minutes of all meeting shall be in typewritten form and shall be signed by the Chairperson and Executive Director, upon approval by the Authority. Robert's Rule of Order shall be used as the correct procedure at all meetings. ARTICLE V - AMENDMENTS The Bylaws of the Authority shall be amended only with the approval of at least three of the members of the Authority at a regular or special meeting. Adopted February 26, 2002. Amended November 25, 2003. Executive Director Kandis Hanson Chairperson, Pat Meisel 3 MOUND HRA ]:ND]:AN KNOLL APARTMENTS PROPERTY MANAGER'5 MONTHLY REPORT ,Tuly 26, 200§ Manager's Agenda · ,Tune Bank Statement May ;Income Statement · Review of bills paid · Managers Report *Approval of ?005 - 2009 Proposed Capital Fund Plan Board Resolution for 5 year Capital Fund Plan PHA Certificate of Compliance - Kandis to sign Certificate of Drug Free Workplace - Kandis to sign Certificate to Tnfluence federal Transactions - Kandis to sign Parking Lot update Vacancy update · Resident Council Report -6- WELLS FARGO BANK, N~COLLEiT MALL OFF/CE POST OFFICE BOX MINNEAPOLIS, MN 55479 hhh,hh,,Ihdl,,h,h,,lldh,,,hlh,,hh,h,,Ihll, I HOUS'ZNG &.REDEVELOPHENT AUTHORTTY SPEC ~.AL ACCOUNT C ]: TY 0 F H'O:U N D FZNANCE D]~EECTOR · HOUND MN 55364-1627 Page ! Account Number: :'; -. ,:;'0{)0~0033530, statement: End Da,re,*: .... 0673W05 Number. of Enclosures: 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 Type Basic Business Checking with Interest 000-0033530 eginning D.ep osits/ Withdrawals/ Balance Credits Debits 12;790~72 23,589.97 - 20,228:68; Ending Balance 16,152-01 News from Wells Fargo Basic Business Checking with Interest 000-0033530 Housing & Redevelopment Authority Special Account May 31 Beginning Balance 12,790.72 Jun 30 Ending Balance 16,;152.01 Deposits and Credits ................................................................................................. Effective Posted Date Date Transaction Detail Amount Jun 16 Jun ~7 Jun 01 Deposit 3,250.25 Jun 13 Deposit Jun 13 Deposit 66:7;00 Jun 16 Hud Tre,a, s 303 Mis,c**P**a,y**O,61605 410962421860103 RM.T*VV 099088020 hud Operating Fund MN0740 Deposit Hud ' T,,r;eas 303. Misc Pay 061705' 410962421860103 RIt4T VV*092236096' ...... hud. Capital FUnd Program 6,803.00.. Jun 22 Deposit 72t.60 Jun 30 Interest Payment 2_62 6;045~50 203~0_ Checks. Paid Check# Date Amount Check #:' Date AmounL.: 193~ Jun 13 1942 * JUn ~4 1.954 * Jun 06 1955 JUn 08 1956 Jun 13 1957 Jun 03 1958 Jun 24 · Gap. in Check Sequence 850:00 168;~15 59;68 9:'05 125.9'7.: 502.40 '850.00 1959 Jun, 14~ 251.26. 196~ Jun 13; 1;279~65 1961 Jun 2'l 47~92 1962 Jbn 20.- 70.3~. 1963 Jun 22 4zt9~39. 1964 Jun 20 I03~00 1'965 Jun 15 I, t87:20 Continued on next page -7- Housing & Redevelopment Authority Special Account Page 2 of 3 457 Account Number: 000-0033.530 Statement End Date: 06/30105 ~Checks Paid - ........................................................................................................... Check ~ Date Amount Check # Date Amount 1966 Jun 16 3,046.00 1974 Jun 17' 1,004.80 1967 Jun 20 50.76 1975 Jun. 20 45.60 1968 Jun 20 15.97 1977" Jun 24 45.85 1969 Jun 22 429.83 1978 Jun 16 3,795.49 1970 Jun 20 157.37 1979 Jun 17 965~67 1971 Jun 20 227.03 1980 Jun 23 125.62 1972 Jun 21 52.27 1981 Jun 17 147.11 1973 Jun 20 22:99 1983 * Jun 29 4,142.31 * Gap in Check Sequence Daily Balance Summary ........................................ ; ................................................................. Date Balance Date Balance May 31 12,790.72. Jun 17 22,261.04 Jun 01' : ~6,040.97 Jun 20 21,567.98 Jun 03 15,538.57 Jun 21 21,467.79 Jun 06 15,478,89 Jun 22 2!,313.17 Jun 08 15~468~84 Jun 23 21,187.55 Jun 13 19,775.22 Jun 24 20,291.70 Jun 14 19,355.8I Jun 29 16,149.39 Jun 15 18,168.61 Jun 30 16,152.01 Jun 16 17,575.62 Average Collected Balance $ 18,091.89 Interest Summary AnnUal Percentage Weld Earned This Period Interest Earned During This Period Year to Date Interest and Bonuses Paid 0.18 °/~ 2.62 12.21 For Your Interest Thank you for banking with Wells Fargo. -8- /14BIA Summary Statement June 2005 For more information, call MBIA Asset Management at (800)395-5505 Fax: (800)765-7600 Mound Housing and Redevelopment Authority Account Number: MN-01-0258-2001 Account Name: GENERAL FUND Beginning Contributions Withdrawals Income Average Daily Month End Balance Earned Balance Balance This Month $421,780.03 $0.00 $0.00 $991.96 $422,287.69 $422,771.99 Fiscal YTD Ending 12/31/05 $417,708.28 $0.00 $0.00 $5,063.71 $420,062.20 $422,771.99 Account Number:. MN-01-0258-2002 Account Name: MOUND HUD Beginning Contributions Withdrawals Income Average Daily Month End Balance Earned Balance Balance This Month $11,668.70 $0.00 $0.00 $27.44 $11,682.74 $11,696.14 Fiscal YTD Ending 12/31/05 $11,556.05 $0.00 $0.00 $140.09 $11,621.18 $11,696.14 Total of all accounts Beginning Contributions Withdrawals Income Average Daily Month End Balance Earned Balance Balance This Month $433,448.73 $0.00 $0.00 $1,019.40 $433,970.43 $434,468.13 Fiscal YTD Ending $429,264.33 $0.00 $0.00 $5,203.80 $431,683.38 $434,468.13 June 2005 Page: 1 -9- Mound, MN Public Housin¢l 2020 Commerce Boulevard Mound, MN 55364 As OF May 31, 2005 BALANCE SHEET ASSETS 111101- 111700- 112200- 112900- 116200- 121100- 140002- 140003- 140005- 140007- 140008- 140009- 140016- 140017- 140055- Cash General Fund Petty Cash Tenants Accounts Receivable City of Mound General Fund Investments Prepaid Insurance Development Cost Development Cost Contra Accumlated Depreciation Buildings Furniture,E~quipment,Machines-Dwelling Fumiture,Equipment, Machines-Admin Land Improvements Building Improvements Mod Cost Complete 140095 - Mod Cost Uncomplete 150600 -'Mod Cost Uncomplete Contra TOTAL ASSETS 11,057.44 100.00 77.00 910.11 11,509.58 3,372.06 1,505,904.64 (2,107,638.55) (1,776,855.74) 1,642,970.53 33,551.61 17,493.01 11,108.20 565,942.47 601,733.91 82,016.23 (16,321.08) 586.931.42 SURPLUS Al,ID LIABILITIES 211400 - Tenants Security Deposits 211410 - Tenants Pet Deposits 211499 - Secudty Deposit Interest 212900 - Notes Pay Levy Fund 213700 - Payment in Lieu of Taxes 213701,,- PILOT Current Year 280200 - HUD PHA Contribution 280600- Retained Eamings Current Year Net Activity TOTAL SURPLUS AND LIABILITIES (8,698.00) (2,700.00) (645.76) (70,000.00) (526.23) (2,202.72) (308,629.59) (174,117.62) (19,411.50) 1586.931.42~ 10 Mound, MN Public Housin.c; 2020 Commerce. Boulevard Mound, MN 55364 A~Of May 3'1, 2005 Statement of Operating Receipts & Expenditures 311000 - Dwelling Rental Total Rental Income 361000 - Investment interest/General Funds 369000 - Other Income 802000 - Opera~ing Subsidy Total Other Operating Receipts Total Receipts 414000- 415000 - 417000 - Expenses 411200 - Manager Payroll 413000 - Legal Expense Staff Training Travel Accounting Fees Auditing Fees - Sundry-Administrative 419500 - Outside Management Total Administrative Expense 422000 - Tenant Services_.. Total Tenant Services Expense 431000- Water " 432000- Electricity 433000- Gas 439000 - Other Utility Expense 439100- Garbage Removal Total Utilities Expense 441000 - Maintenance Labor 442000- Matedals 443000 - Contract Costs 448000 - Protective Services Total Maintenance Expense Y'rD Over Current YTD Prorated (Under) Activity Balance Budqet Budget (10,270.00) (83,101.12) (85,726.64) (2,625.52) (10,270.00) (83,101.12) (85,726.64) 2,625.52 (2.02) (11.93) (266.64) (254.71) (96.00) (2,576.90) (1,840.00) 736.90 (6,045.50) (48,363.90) (48,364.00) (0.10) (6,143.52) (50,952.73) (50,470.64) (482.09) (16,413.52) (134,053.85) (136,197.28) 2,143.43 3,166.66 24,700.28 26,166.64 (1,466.36) 0.00 0.00 466.64 (466.64) 0.00 0.00 933.36 - (933.36) 0.00 160.66 533.36 (372.70) 250.92 2,614.36 2,366.64 247.72 0.00 7,000.00 3,666.64 3,333.36 1,100.61 9,316.91 14,053.36 (4,736.45) 0.00 5,950.00 0.00 5,950.00 4,518.19 49,742.21 48,186.64 t,555.57 0.00 0.00 1,333.36 (1,333.36) 0.00 0.00 1,333.36 (1,333.36) 0.00 1,062.12 2,666.64 (1,604.52) 1,243.94 7,709.72 11,800.00 (4,090.28) 3,046.00 19,066.97 12,600.00 6,466.97 726.50 8.,402.53 6,933.36 1,469.17 0.00 2,805.49 3,600.00 (794.51) 5,016.44 39,046.83 37,600.00 ., 1~446.83 3,602.25 28,220.25 33,253.36 (5,033.11 ) 412.47 4,790.52 5,333.36 (542.84) 849.08 6,229.79 4,480.00 1,749.79 0.00 253.49 466.64 (213.15) 4~863.80 39,494.05 43,533.36 (4,039.31) -11 Mound, MN Public Housin.~ 2020 Commerce Boulevard Mound, MN 55364 May 31, 2005 Statement of Operating Receipts & Expenditures 451000- Insurance 452000 - Pmts In Lieu Of Taxes 454000 - Employee Benefit Contributions 457000 - Collection Loss Total General EXpense Total Routine Expense 601000 - Prior Year Adjustments-Cash Total Nonroutine Expense Total Expense YTD Over Current YTD Prorated (Under) Activity Balance Budget Budget 1,053.90 7,454.23 6,946.64 507.59 262.68 2,202.72 4,813.36 (2,610.64) 1,213.33 10,560.91 7,880.00 2,680.91 0.00 773.05 0.00 773.05 2,529.91 20~990.91 19~640.00 1,350.91 16~928.34 149~274.00 150~293.36 (1 ~019.36) 0.00 1,361.30 0.00 1,361.30 0.00 1,361.30 0.00 1,361.30 16~928.34... · ~-50,635.30 150~293.36 341.94 INDIAN KNOLL MANOR 2020 COMMERCE BLVD MOUND, MN 55364 PAID I/qVOICES SORTED BY VENDOR FROM June 1, 2005 TEROUG~ June 30, 2005 July 20, 2005 PAGE: 1 VENDOR VENDOR C~ECK ACCTG C~ECK M INVOICE INVOICE CUMULATIVE NUMBER NAME DATE DATE NUMBER S NUMBER AMOUNT TOTAL 3 PROGP3%MMED MANAGEMENT CORP 06-14-2005 JUN2005 1961 S 70325511 47.92 TOTAL PAID 47.92 47.92 6 WESTPORT PROPERTIES INC 06-14-2005 JUN2005 1977 8 POSTAGE MAY 15.85 6 WESTPORT PROPERTIES INc 06-03-2005 JUN2005 1958 S MGMT FEE MAY 850.00 6 WESTPORT PROPERTIES INC 06-14-2005 JUN2005 1977 S RECURRING CHARGES 30.00 TOTAL PAID 895.85 943.77 7 WESTPORT PROPERTIES PAYROLL 06-24-2005 JUN2005 1983 S '06/30/05 PAY 4142.31 7 WESTPORT PROPERTIES PAYROLL 06-14-2005 JI/N2005 1978 S 6/15/05 PAYROLL 3795.49 TOTAL PAID 7937.80 8881.57 14 VALSPAR PAINT 06-14-2005 J-3N2005 1981 S 884688 147.11 TOTAL PAID 147.11 9028.68 20 XCEL ENERGY 06-14-2005 JUN2005 1979 S 51-6383341-8 MAY 965.67 TOTAL PAID 965.67 9994.35 34 06-14-2005 JTIN2005 1970 S 16340 76.67 34 06-14-2005 JUN2005 1970 S 4120096 27.46 34 06-14-2005 JUN2005 1970 S 4589692 33.94 34 06-14-2005 JI]N2005 1970 S 5020091 19.30 HOME DEPOT CREDIT SERV-MOUND HOME DEPOT CREDIT SERV-MOUND HOME DEPOT CREDIT SERV-MOUND HOME DEPOT CREDIT SERV-MOUND TOTAL PAID 157.37 10151.72 56 CenterPoint Energy 06-14-2005 JUN2005 1966 S 060016021800 MAY 3046.00 TOTAL PAID 3046.00 13197.72 78 DREAM KARE INC 06-14-2005 JUN2005 1968 S 2294 MAY 15.97 TOTAL PAID 15.97 13213.69 87 Office Depot 06-14-2005 JUN2005 1980 S 295251058001 125.62 TOTAL PAID 125.62 13339.31 93 Allied Waste Services 06-14-2005 JUN2005 1963 S 0894000131405 MAY 449.39 TOTAL PAID 449.39 13788.70 -13- INDIAN KNOLL MANOR 2020 COMmeRCE BLVD MOUND, MN 55364 PAID II~;OICES SORTED BY VENDOR FROM June 1, 20 05 THROUGH June 30, 2005 July 20, 2005 PAGE: VENDOR VENDOR CMECK ACCTG CHECK M INVOICE INVOICE CUMULATIVE NUMBER NAME DATE DATE NUMBER S NUMBER AMOUNT TOTAL 100 FRONTIER 06-14-2005 JUN2005 1969 S 0716712 MAY 429.83 TOTAL PAID 429.83 14218.53 101 C NABER and ASSOCIATES 06-14-2005 JUN2005 1964 S 31960 103.00 TOTAL PAID 103 . 00 14321.53 102 MOUND TRUE VALUE HARDWARE 06-14-2005 JI/N2005 1973 S 6772 13.17 102 MOUND TRUE VALUE HARDWARE 06-14-2005 JUN2005 1973 S 6830 9.82 TOTAL PAID. 22 . 99 14344 . 52 104 CITY OF MOUND 06-14-2005 JUN2005 1965 S 00001115 23.88 104 CITY OF MOUlqD 06-10-2005 JI/N2005 1960 S 944234015018 MAY05 1279.65 104 CITY OF MOUND 06-14-2005 JUN2005 1965 E 9442343015018 JUN05 1163.32 TOTAL PAID 2466.85 16811.37 105 IKON OFFICE SOLUTIONS 06-14-2005 JUN2005 1972 S 23723847 52.27 TOTAL PAID 52.27 16863 . 64 107 The Laker 06-14-2005 JUN2005 1975 S 8934 MAY 45.60 TOTAL PAID 45.60 16909.24 111 Cingular/AT&T Wireless~ 06-14-2005 JUN2005 1967 S 13225982 MAY 50.76 TOTAL PAID 50.76 16960.00 137 Karen Rondeau 00-00-0000 SEP2004 1691 S 2020/311 RET S/D 383.28 TOTAL PAID 383.28 17343.28 445 STAM TRIBUNE 06-!4-2005 JLTN2005 1974 S 29485514 MAY 1004.80 445 STAR TRIBUNE 06-23-2005 J~3N2005 1982 S 058817312-MOUND 784.80 TOTAL PAID 1789.60 19132.88 90004 ALL SAFE, INC. 06-14-2005 JUN2005 1962 S 65946 70.34 TOTAL PAID 70.34 19203.22 -14- INDIAN K/gOLL MANOR 2020 COMMERCE BLVD MOUND, MN 55364 PAID INVOICES SORTED BY VENDOR FROM June 1, 2005 TI{ROUGH June 30, 2005 July 20, 2005 PAGE: 3 VENDOR VENDOR CHECK ACCTG CHECK M INVOICE INVOICE CUMULATIVE NU~ER · NAME DATE DATE NUMBER S NL~ER Ai~OUNT TOTAL 90005 HSBC BUSINESS SOLUTIONS 06-14-2005 JUN2005 1971 S 3811805062119 9.60 90005 HSBC BUSINESS SOLUTIONS 06-14-2005 J-GN2005 1971 S 302410905091002 100.08 90005 HSBC BUSINESS SOLUTIONS 06-14-2005 JUN2005 1971 S 302412305095635 48.69 90005 HSBC BUSINESS SOLUTIONS 06-14-2005 JUN2005 1971 $ 302412305095636 13.66 90005 HSBC BUSINESS SOLUTIONS 06-14-2005 JUN2005 1971 S 318111905062771 55.00 TOT/~L PAID 227.03 19430.25 90007 DONALD J KODLOWSKI 06-08-2005 JUN2005 1959 S 2020/205 RET S/D 251.26 TOTAL PAID 251.26 19681.51 -15- PHA/IHA Board Resolution Approving Operating Budget or Calculation of Performance Fuqding System Operating Subsidy u.s. Department of Housing and Urban Development Office of Public and Indian Housing OMB Approval No. 2577-0026 (Exp. 6/30/2001 ) Public reporting burden for this collection of information is estimated to average 15 minutes per response, includ lng the time for reviewing instructions, search lng existing data soumes, gathering and maintaining the data needed, and completing and reviewing the collection of information. This agency may not conduct or sponsor, and a person is not required to respond to, a collection of information unless that collecton displays a valid OMB control number. This information is required by Section 6(c)(4) of the U,S. Housing Act of 1937. The information is the operating budget for the Iow-income housing program and provides a summary of proposed/budgeted receipts and expenditures, approval of budgeted receipts and expenditures, and justification of certain specified amounts. HUD reviews the information to determine if the operating plan adopted by the PHA and the amounts are reasonable and that the PHA is in compliance with procedures prescribed by HUD. Responses are required to obtain benefits. This information does not lend itself to confidentiality. Acting on behalf of the Board of Commissioners of the below-named Public Housing Agency (PHA)/Indian Housing Authority (IHA), as its Chairman, I make the following certifications and agreements to the Department of Housing and Urban Development (HUD) regarding the Board's approval of (check one or more as applicable): Operating Budget Submitted on: Operating Budget Revision Submitted on: Calculation of Performance Funding System Submitted on: (date) Revised Calculation of Performance Funding System Submitted on: I certify on behalf of the: (PHA/IHA Name) '--'~-i%g eLL ~'~- ~ ~4. 0 ~,C that: 1. All regulatory and statutory requirements have been met; 2. The PHA has sufficient operating reserves to meet the working capital needs of its developments; 3. Proposed budget expenditures are necessary in the efficient and economical operation of the housing for the purpose of serving Iow-income residents; 4. The budget indicates a source of funds adequate to cover all proposed expenditures; 5. The calculation of eligibility for Federal funding is in accordance with the provisions of the regulations; 6. All proposed rental charges and expenditures will be consistent with provisions of law; 7. The PHA/IHA will comply with the wage rate requirements under 24 CFR 968.110(e) and (f) or 24 CFR 905.120(c) and (d); 8. The PHA/IHA will comply with the requirements for access to records and audits under 24 CFR 968.110(i) or 24'CFR 905.120(g); and 9. The PHA/IHA will comply with the requirements for the reexamination of family income and composition under 24 CFR 960.209, 990.115 and 905.315. I hereby certify that all the information stated Within, as well as any information provided in the accompaniment herewith, is true and accurate. Warning: HUD will prosecute false claims and statements. Conviction may result in criminal and/or civil penalties. (18 U.S.C. 1001, 1010,1012; 31 U.S.C. 3729, 3802 ) Board Chairman's Name (type) Signature Date Previous edition is obsolete form HUD-52574 (10/95) ref. Handbook 7575.1 -16- Certification of Payments to Influence Federal Transactions U.S. Department of Housing and Urban Development Office of Public and Indian Housing Applicant Name Mound HRA Program/Activity Receiving Federal Grant Funding MN074-001 The undersigned certifies, to the best of his or her knowledge and belief, that: (1) No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any person for influencing or attempting to influence an officer or employee of an agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connec- tion with the awarding of any Federal contract, the making of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal, amendment, or modification of any Federal contract, grant, loan, or cooperative agreement. (2) If any funds other than Federal approPriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of an agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan, or cooperative agreement, the undersigned shall complete and submit Standard Form-LLL, Disclosure Form to Report Lobbying, in accordance with its instructions. (3) The undersigned shall require that the language of this certification be included in the award documents for all subawards at all tiers ' (including subcontracts, subgrants, and contracts under grants, loans, and cooperative agreements) and that all subrecipients shall certify and disclose accordingly. This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction imposed by Section 1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10,000 and not more than $100,000 for each such failure. I hereby certify that all the information stated herein, as well as any information provided in the accompaniment herewith, is true and accurate. Warning: HUD will prosecute false claims and statements. Conviction may result in criminal and/or civil penalties. (18U.S.C. 1001,t010,1012; 31U.S.C. 3729,3802) Name of Authorized Official I Title Kandis Hanson I Executive Director Signature Date (mm/dd/yyyy) Previous edition is obsolete form HUD 50071 (3/g8) ref. Handboooks 7417.1. 7475.13, 7485.1, & 7485.3 -17- Certification for a Drug-Free Workplace Applicant Name Mound Housing & Redevelopment Program/Activity Receiving Federal Grant Funding PHA Plan 2005 u.s. Department of Housing and Urban Development Acting on behalf of the above named Applicant as its Authorized Official, I make the following certifications and agreements to the Department of Housing and Urban Development (HUD) regarding the sites listed below: I certify that the above named Applicant will or will continue to provide a drug-free workplace by: a. Publishing a statement notifying employees that the un- lawful manufacture, distribution, dispensing, possession, or use of a controlled substance is prohibited in the Applicant's work- place and specifying the actions that will be taken against employees for violation of such prohibitioi~. b. Establishing an on-going drug-free awareness program to inform employees --- (1) The dangers of drug abuse in the workplace; (2) The Applicant's policy of maintaining a drug-free workplace; (3) Any available drug counseling, rehabilitation, and employee assistance programs; and (4) The penalties that may be imposed upon employees for drug abuse violations occurring in the workplace. c. Making it a requirement that each employee to be engaged in the performance of the grant be given a copy of the statement required by paragraph a.; d. Notifying the employee in the statement required by para- graph a. that, as a condition of employment under the grant, the employee will --- (1) Abide by the terms of the statement; and (2) Notify the employer in writing of his or her convic- tion for a violation of a criminal drug statute occurring in the workplace no later than five calendar days after such conviction; e. Notifying the agency in writing, within ten calendar days after receiving notice under subparagraph d.(2) from an em- ployee or otherwise receiving actual notice of such conviction. Employers of convicted employees must provide notice, includ- ing position title, to every grant officer or other designee on whose grant activity the convicted employee was working, unless the Federalagency has designated a central point for the receipt of such notices. Notice shall include the identification number(s) of. each affected grant; f. Taking one of the following actions, within 30 calendar days of receiving notice under subparagraph d.(2), with respect to any employee who is so convicted --- (1) Taking appropriate personnel action against such an employee, up to and including termination, consistent with the requirements of the Rehabilitation Act of 1973, as amended; or (2) Requiring such employee to participate satisfacto- rily in a drug abuse assistance or rehabilitation program ap- proved for such purposes by a Federal, State, or local health, law enforcement, or other appropriate agency; g. Making a good faith effort to continue to maintain a drug- free workplace through implementation of paragraphs a. thru f. Sites for Work Performance. The Applicant shall list (on separate pages) the site(s) for the performance of work done in connection with the HUD funding of the program/activity shown above: Place of Performance shall include the street address, city, county, State, and zip code. Identify each sheet with the Applicant name and address and the program/activity receiving grant funding.) Westport Properties Indian Knoll Manor 6715 Penn Ave South, Suite 2 2020 Commerce Blvd Richfield, MN 55423 Mound, MN 55364 612-922-9533 952-472-5078 Hennepin County Hennepin County Check here II if there are workplaces on file that are not identified on the attached sheets. I hereby certify that all the information stated herein, as well as any information provided in the accompaniment herewith, is true and accurate. Warning: HUD will prosecute false claims and statements. Conviction may result in criminal and/or civil penalties. (18 U.S.C. 1001, 1010, 1012; 31 U.S.C. 3729, 3802) Name of Authorized Official Title Kandis Hanson Execut ve Director Signature Date X -18- form HUD-S0070 (3/98) ref. Handbooks 7417.1,7475.13, 7485.1 & .3 Standard PHA Plan PHA Certifications of Compliance U.S. Department of Housing and Urban Development Office of Public and Indian Housing PHA Certifications of Compliance with the PHA Plans and Related Regulations: Board Resolution to Accompany the Standard,4nnUa~ Standard S-Year/Annual, and Streamlined 5-Year/.4nnual PHA Plans Acting on behalf of the Board of Commissioners of the Public Housing Agency (PHA) listed below, as its Chairman or other authorized PHA official if there is no Board of Commissioners, I approve the submission of the standard Anrtual, __ standard 5- Year/Annual or X streamlined 5- Year/Annual PHA Plan for the PHA fiscal year beginning 2005__, hereinafter referred to as" the Plan ", of which this document is a part and make the following certifications and agreements with the Department of Housing and Urban Development (HUD) in connection with the submission of the Plan and implementation thereof: 1. The Plan is consistent with the applicable comprehensive housing affordability strategy (or any plan incorporating such strategy) for the jurisdiction in which the PI-IA is located· 2. The Plan contains a certification by the appropriate State or local officials that the P1an is consistent with the applicable Consolidated Plan, which includes a certification that requires the preparation of an Analysis of Impediments to Fair Housing Choice, for the PHA's jurisdiction and a description of the manner in which the PHA Plan is consistent with the applicable Consolidated Plan. 3. The PHA has established a Resident Advisory Board or Boards, the membership of which represents the residents assisted by the PHA, consulted with this Board or Boards in developing the Plan, and considered the recommendations of the Board or Boards (24 CFR 903.13). The PHA has included in the Plan submission a copy of the recommendations made by the Resident Advisory Board or Boards and a description of the 'manner in which the Plan addresses these recommendations. 4. The PHA made the proposed Plan and all information relevant to the public hearing available for public inspection at least 45 days before the hearing, published a notice that a hearing would be held and conducted a hearing to discuss the Plan and invited public comment. 5. The PHA will carry out the Plan in conformity with Title VI of the Civil Rights Act of 1964, the Fair Housing Act, section 504 of the Rehabilitation Act of 1973, and title II of the Americans with Disabilities Act of 1990. 6. The PI-IA will affirmatively further fair housing by examining their programs or proposed programs, identify any impediments to fair housing choice within those programs, address those impediments in a reasonable fashion in view of the resources available and work with local jurisdictions to implement any of the jurisdiction's initiatives to affirmatively further fair housing that require the PHA's involvement and maintain records reflecting these analyses and actions. 7. For PI-IA Plan that includes a policy for site based waiting lists: · The PHA regularly submits .r, equired data to HUD's MTCS in an accurate, complete and timely manner (as specified in PIH Notice 99-2); · The system of site-based waiting lists provides for full disclosure to each applicant in the selection of the development in which to reside, including basic information about available sites; and an estimate of the period of time the applicant would likely have to wait to be admitted to units of different sizes and types at each site; · Adoption of site-based waiting list would not violate any court order or settlement agreement or be inconsistent with a pending complaint brought by HUD; · The PHA shall take reasonable measures to assure that such waiting list is consistent with affirmatively furthering fair housing; · The PHA provides for review of its site-based waiting list policy to determine 'if it is consistent with civil rights laws and certifications, as specified in 24 CFR part 903.7( c)(1). 8. The PHA will comply with the prohibitions against discrimination on the basis of age pursuant to the Age Discrimination Act of 1975. 9. The PHA will comply with the Architectural Barriers Act of 1968 and 24 CFR Part 41, Policies and Procedures for the Enforcement of Standards and Requirements for Accessibility by the Physically Handicapped; 10. The PHA will comply with the requirements of section 3 of the Housing and Urban Development Act of 1968, Employment Opportunities for Low-or Very-Low Income Persons, and with its implementing regulation at 24 CFR Part 135. 11. The PHA has submitted with the Plan a certification with regard to a drug free workplace required by 24 CFR Part 24, Subpart F. 12. The PHA has submitted with the Plan a certification with regard to compliance with restrictions on lobbying required by 24 CFR Part 87, together with disclosure forms if required by this Part, and with restrictions on payments to influence Federal Transactions, in accordance with the Byrd Amendment and implementing regulations at 49 CFR Part 24. Page I of 2 form HUD-SOO'/'? (04/30/2003) -19- 13. The PHA will comply with acquisition and relocation requirements of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and implementing regulations at 49 CFR Part 24 as applicable. 14. The PI-IA wilLtake appropriate afFamative action to award contracts to minority and women's business enterprises under 24 CFR 5.105(a). 15. The PHA will provide HUD or the responsible entity any documentation that the Department needs to carry out its review under the National Environmental Policy Act and other related authorities in accordance with 24 CFR Part 58. 16. With respect to public housing the PHA will comply with Davis-Bacon or HUD determined wage rate requirements under section 12 of the United States Housing Act of 1937 and the Contract Work Hours and Safety Standards Act. 17. The PHA will keep records in accordance with 24 CFR 85.20 and facilitate an effective audit to determine compliance with program requirements. 18. The PI-IA will comply with the Lead-Based Paint Poisoning Prevention Act and 24 CFR Part 35. 19. The PHA will comply with the policies, guidelines, and requirements of OMB Circular No. A-87 (Cost Principles for State, Local and Indian Tribal Governments) and 24 CFR Part 85 (Administrative Requirements for Grants and Cooperative Agreements to State, Local and Federally Recognized Indian Tribal Governments.). 20. The PHA will undertake only activities and programs covered by the Plan in. a manner consistent with its Plan and will utilize covered grant funds only for activities that are approvable under the regulations land included in its Plan. 21. All attachments to the Plan have been and will continue to be available at all times and all locations that the PHA Plan is available for public inspection. All required supporting documents have been made available for public inspection along with the Plan and additional requirements at the primary business office of the PI-IA and at all other times and locations identified by the PHA in its PHA Plan and will continue to be made available at least at the primary business Office Of the PI-IA. Mound HRA MN074-001 PHA Name PI-IA Number/HA Code X Standard PHA Plan for Fiscal Year: 20 Standard Five-Year PHA Plan for Fiscal Years 20 - 20__, including Annual Plan for FY 20__ Streamlined Five-Year PHA Plan for Fiscal Years 20 - 20__, including Annual Plan for FY 20__ I hereby certify that all the information stated herein, as well as any information provided in the accompaniment herewith, is true and accurate. Warning: HUD will prosecute false claims and sts~_ements; Conviction may result in criminal and/or civil penalties. (18 U.S.C. 1001, 1010, 1012; 31 U.S.C. 3729, 3802) Name of Aulhofized Official Kandis Hanson Signature X Tit~ Executive Director Date Page 2 of 2 -20- form HUD-S0077 (04/30/2003)