Argonne Hills. Board of Commissioners Packet. Groundbreaking Ceremony June 22, 2016

Size: px
Start display at page:

Download "Argonne Hills. Board of Commissioners Packet. Groundbreaking Ceremony June 22, 2016"

Transcription

1 Board of Commissioners Packet July 19, :30 p.m. - Regular Meeting CDA Office, 1228 Town Centre Drive, Eagan Argonne Hills Groundbreaking Ceremony June 22, 2016 Commissioner Mary Liz Holberg, Lakeville Mayor Matt Little, Commissioner Mike Slavik, Representative Jon Koznick and Commissioner Liz Workman kick off construction during the groundbreaking ceremony for Argonne Hills on June 22. 1

2 REGULAR BOARD MEETING July 19, :30 p.m. Dakota County CDA, 1228 Town Centre Drive, Eagan, MN AGENDA PAGE# 1. ROLL CALL A. Staff Introductions 2. APPROVAL OF AGENDA 2 3. CONSENT A. Approval Of Minutes June 21, 2016 Regular CDA Board Meeting 4 B. Approve Record Of Disbursements June 9 C. Authorize Executive Director To Execute A Legal Services Agreement With The Dakota County Attorney s Office D. Approve The Application Intake Process And Establishment Of Interest List For Argonne Hills Senior Housing E. Setting A Public Hearing Regarding The Issuance Of Multifamily Housing Revenue Refunding Bonds For Hosanna! Senior Housing Project F. Extending The Date For A Public Hearing Regarding the Issuance Of Multifamily Housing Revenue Refunding Bonds For The Highview Hills Senior Housing Project G. Approve Amendments To The Fiscal Year Ended June 30, 2016 Operating Budget 25 H. Approve Carryover Of Fiscal Year Ended June 30, 2016 Budget Authority To Fiscal Year Ending June 30, DISCUSSION A. Adoption Of Amended CDA Bylaws 31 B. Presentation On CDA Senior Housing Program & Trends Informational 42 C. Housing Development Update Informational 43 D. Executive Director s Update Informational 46 E. Closed Executive Session Executive Director Six-Month Performance Evaluation OLD BUSINESS 6. NEW BUSINESS 7. INFORMATIONAL ITEMS A. Activity Report 49 2

3 B. Status Report ADJOURNMENT Future Board Meetings & Events For more information, call Dakota County CDA Board meeting agendas are available online at: August 16, 2016 CDA Board of Commissioners Regular Meeting 3:30 p.m. Dakota County CDA Boardroom, 1228 Town Centre Drive, Eagan, MN

4 CDA Board of Commissioners Regular Board Meeting June 21, 2016 Dakota County CDA, 1228 Town Centre Drive, Eagan, MN Commissioner Slavik called the meeting to order at 3:35 p.m. COMMISSIONER ROLL CALL Commissioner Slavik, District 1 Commissioner Gaylord, District 2 Commissioner Egan, District 3 Commissioner Schouweiler, District 4 Commissioner Workman, District 5 Commissioner Holberg, District 6 Commissioner Gerlach, District 7 CDA staff in attendance: Present Absent Tony Schertler, Executive Director Kari Gill, Deputy Executive Director Sara Swenson, Director of Administration & Communications Kaili Braa, Administrative-Communications Specialist Lisa Alfson, Director of Community & Economic Development Maggie Dykes, Assistant Director of Community & Economic Development Lisa Hohenstein, Director of Housing Assistance Anna Judge, Director of Property Management Joe Price, Maintenance Technician Others in attendance: Erin Stwora, Dakota County Jay Stassen, Dakota County Attorney s Office CDA STAFF INTRODUCTIONS Joe Price was introduced by Anna Judge. APPROVAL OF AGENDA Approval of Agenda BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners that the agenda for the June 21, 2016 Regular CDA Board meeting be approved as written. Motion: Commissioner Holberg Second: Commissioner Egan Ayes: 7 Nays: 0 Abstentions: 0 Slavik Gaylord Egan Schouweiler Workman Holberg Gerlach Yes No Absent Abstain 4

5 CONSENT AGENDA Approval Of Minutes May 12, 2016 Special Meeting Minutes BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners that the minutes for the May 12, 2016 Special CDA Board meeting be approved as written Approval Of Minutes May 19, 2016 Regular Meeting Minutes BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners that the minutes for the May 19, 2016 Regular CDA Board meeting be approved as written Approval Of Records Of Disbursements May 2016 BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners that the May 2016 Record of Disbursements is approved as written Setting A Public Hearing Regarding The Issuance Of Multifamily Housing Revenue Refunding Bonds For The Highview Hills Senior Housing Project WHEREAS, in 2008, the Dakota County Community Development Agency (the CDA ) issued its (i) $33,385,000 Multifamily Housing Revenue Bonds (Highview Hills Senior Housing Project), Series 2008A (the Series A Bonds ), (ii) $1,500,000 Multifamily Housing Revenue Note, Subordinate Series 2008B1 (the Series B1 Note ), and (iii) $527,500 Multifamily Housing Revenue Note, Subordinate Series 2008B2 (the Series B2 Note and, together with the Series B1 Note, the Subordinate Notes ) and loaned the proceeds to Walker Highview Hills, LLC (the Borrower ) to finance the acquisition and construction of a 155-unit multifamily housing facility for seniors (the Project ); and WHEREAS, the Borrower has requested that the CDA issue multifamily housing revenue bonds in one or more series, in an aggregate principal amount not to exceed $40,000,000 ( Refunding Bonds ) to refund the Bonds and the Subordinate Notes; and WHEREAS, pursuant to Section 147(f) of the Internal Revenue Code of 1986, as amended, the CDA, is required to hold a public hearing regarding the issuance of any series of the Refunding Bonds issued as tax-exempt bonds. NOW, THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That: 1. The CDA will hold a public hearing regarding the issuance of the Refunding Bonds at its meeting on July 19, The Executive Director or his designee is directed to cause notice of such hearing to be published in a newspaper of general circulation within Dakota County not fewer than 15 days prior to July 19, Approve Amendments To The Housing Choice Voucher Administrative Plan WHEREAS, the Dakota County Community Development Agency (CDA), as an administrator of the federal Housing Choice Voucher (HCV) program, is required to adopt and maintain an administrative plan to delineate the mandatory and discretionary policies used to govern the program; and WHEREAS, the Dakota County CDA has made programmatic updates and clarifications to the HCV Administrative Plan. NOW THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That the amendments to the Housing Choice Voucher Administrative Plan are approved. 5

6 Authorization To Execute A Temporary Permit To The Minnesota Department Of Transportation For Construction Of A Trail Related To The Trunk Highway 110 Grade-Separated Pedestrian Crossing WHEREAS, Dakota County (County) and the Minnesota Department of Transportation (Mn/DOT) are undertaking the Trunk Highway 110 Grade-Separated Pedestrian Crossing project; and WHEREAS, a portion of the trail related to this project is to be constructed on Dakota County Community Development Agency (CDA) property adjacent to Parkview Plaza (730 S. Plaza Drive, Mendota Heights); and WHEREAS, the County has requested the CDA to execute this temporary permit for construction of the trailway; and WHEREAS, CDA staff have reviewed and approved the proposed location of the trailway and recommend approval of the temporary permit. NOW, THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That Tony Schertler, CDA Executive Director, is authorized to execute this temporary permit for work on the trail on CDA owned property related to the construction of the MnDOT Trunk Highway 110 Grade-Separated Pedestrian Crossing project. Motion: Commissioner Schouweiler Second: Commissioner Holberg Ayes: 7 Nays: 0 Abstentions: 0 Slavik Gaylord Egan Schouweiler Workman Holberg Gerlach Yes No Absent Abstain DISCUSSION ITEMS Authorize the Deputy Executive Director to Execute a Construction Contract For The Exterior Renovation Project at Cedar Valley Townhomes In Lakeville Kari Gill presented and answered questions. WHEREAS, the Dakota County Community Development Agency accepted bids on June 8, 2016 for the necessary improvements to be made to the at Cedar Valley Townhomes in Lakeville; and WHEREAS, J.G.Hause Construction, Inc. was the lowest responsible bidder with a bid total of $811,685 (base bid of $786,000 plus $25,685 for Alternate 3); and WHEREAS, funds are included in the approved FY17 Dakota County Workforce Housing, LLC budget. WHEREAS, the Dakota County CDA proposes to execute a contract for the project to commence July NOW, THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That the Deputy Executive Director be authorized to sign a contract for the project with the lowest responsible bidder, J.G. Hause Construction, Inc. in an amount of $811,685; and BE IT FURTHER RESOLVED That the Deputy Executive Director be authorized to execute change orders not to exceed $48,701. Motion: Commissioner Holberg 6 Second: Commissioner Schouweiler

7 Ayes: 7 Nays: 0 Abstentions: 0 Slavik Gaylord Egan Schouweiler Workman Holberg Gerlach Yes No Absent Abstain Authorize The Deputy Director To Execute A Construction Contract For Exterior Renovations At Pleasant Ridge Townhomes in Hastings WHEREAS, formal bids were received on June 3, 2016 for the exterior renovation project at Pleasant Ridge Townhomes in Hastings; and WHEREAS, PCS Residential submitted a low bid of $585,700 (base bid of $579,000 plus $6,700 for Alternate #3); and WHEREAS, PCS Residential meets the bidder qualifications in the specification; and WHEREAS, funds are included in the approved FY17 Dakota County Workforce Housing, LLC budget. NOW, THEREFORE, BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners, That the Deputy Executive Director be authorized to sign a construction contract for the project with lowest responsible bidder, PCS Residential, in an amount of $585,700; and BE IT FURTHER RESOLVED, That the Deputy Executive Director be authorized to approve change orders in an amount not to exceed $29,285. Motion: Commissioner Egan Second: Commissioner Schouweiler Ayes: 7 Nays: 0 Abstentions: 0 Slavik Gaylord Egan Schouweiler Workman Holberg Gerlach Yes No Absent Abstain INFO Authorize The Executive Director To Enter Into A Legal Services Agreement With The Dakota County Attorney s Office Sara Swenson presented and answered questions with Jay Stassen. Staff was directed to revise the proposed agreement and return for Board action in July. INFO Discussion Of Revisions To CDA Bylaws Informational Only Sara Swenson presented and answered questions with Jay Stassen. Staff will revise and return with proposed changes at a future meeting date. INFO Housing Development Update Informational Only Kari Gill presented on the status of current and upcoming construction projects. INFO Executive Director s Update Informational Only Tony Schertler provided updates to the Board. 7

8 ADJOURNMENT Adjournment BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners hereby adjourns until Tuesday, July 19, Motion: Commissioner Holberg Second: Commissioner Schouweiler Ayes: 7 Nays: 0 Absent: 0 Abstentions: 0 The CDA Board meeting adjourned at 4:52 p.m. Board Chair, Mike Slavik Secretary, Mary Liz Holberg 8

9 Dakota County CDA Record of Disbursements For the month of June 2016 Date Amount Total Housing Assistance 06/01/16 $ 1,547, /15/16 $ 86, $ 1,633, Disbursing 06/01/16 $ 76, /02/16 $ 447, /09/16 $ 929, /15/16 $ 3, /16/16 $ 424, /23/16 $ 597, /30/16 $ 1,438, $ 3,916, General Fund 06/09/16 $ 3, /17/16 $ 266, /21/16 $ 151, $ 421, Total May 2016 Disbursements $ 5,971, June 2016 Payroll 06/10/16 $ 193, /24/16 $ 179, $ 372, Chairperson Disbursement detail is available in the Finance Office 9

10 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Authorize Executive Director To Execute A Legal Services Agreement With The Dakota County Attorney s Office Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Administration Amount included in current budget Prepared By: Sara Swenson Budget amendment requested Contact: Tony Schertler FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Authorize Executive Director to execute a Legal Services Agreement with the Dakota County Attorney s Office SUMMARY The CDA has been working with the Dakota County Attorney s Office on an ad hoc basis per a previously approved Joint Powers Agreement Between the County of Dakota and the Dakota County Community Development Agency for Employee Benefits, Employee Relations and Legal Services. Further discussions about the legal advice and representation the Dakota County Attorney s Office can provide to the CDA have occurred this year. While some of the areas where the CDA needs legal counsel can be very specialized, there are areas of expertise and capacity at the Dakota County Attorney s Office that the CDA can procure from the County Attorney s Office at a significantly lower hourly rate than the private sector. This includes, but is not limited to, general counsel, employment/human resources, data practices, and real estate. The hourly rate charged by the County Attorney s Office in 2016 is $184. Attachment A is the revised Legal Services Agreement between the Dakota County CDA and Dakota County Attorney s Office. This drafted document incorporates feedback received at the June CDA Board meeting. RECOMMENDATION Staff recommends the Board authorize the Executive Director to execute the Legal Services Agreement. EPLANATION OF FISCAL/FTE IMPACT N/A 10

11 Supporting Documents: Previous Board Action(s): Attachment A: Legal Services Agreement ; 11/18/14 Resolution No. 16- Authorize Executive Director To Execute A Legal Services Agreement With The Dakota County Attorney s Office WHEREAS, the Dakota County Attorney s Office and Dakota County Community Development Agency have been collaborating on projects and policy that require legal services; and WHEREAS, in the course of exercising its authority and responsibilities, the Community Development Agency requires access to legal advice and services; and WHEREAS, a formal Legal Services Agreement between the two organizations has been drafted and staff of the Community Development Agency and the County Attorney s Office recommend the Board authorize execution of the Legal Services Agreement substantially as presented at the July 19, 2016 Board meeting. NOW THEREFORE, BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners, That the Community Development Agency Executive Director is authorized to execute the Legal Services Agreement with the Dakota County Attorney s Office. Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 11

12 4C - Attachment A LEGAL SERVICES AGREEMENT This Legal Services Agreement ( Agreement ) is made and entered into by and between the Dakota County Attorney s Office, and the Dakota County Community Development Agency ( the CDA ; collectively, the Parties ). WHEREAS, the County is a political subdivision of the State of Minnesota; and WHEREAS, the Dakota County Attorney s Office is required by law to provide certain legal services to the County and its Board of Commissioners; and WHEREAS, the CDA is a public body corporate and politic in the State of Minnesota and has all of the powers and duties of a housing and redevelopment authority under Minn. Stat to and of a county housing and redevelopment authority under any other related provision of Minnesota law; and WHEREAS, the Dakota County Attorney s Office is not required by law to provide legal services to the CDA or its Board of Commissioners; and WHEREAS, the Dakota County Attorney s Office is presently providing legal services to the CDA upon request on an ad hoc basis pursuant to the First Amended and Restated Joint Powers Agreement Between the County of Dakota and the Dakota County Community Development Agency for Employee Benefits, Employee Relations and Legal Services (the First Amended JPA ) (Dakota County Board Resolution Number and CDA Board Resolution Number 3281; and WHEREAS, the Parties desire that the Dakota County Attorney s Office continue providing legal services to the CDA upon request on an ad hoc basis, pursuant to the authority conveyed upon the parties in the First Amended and Restated Joint Powers Agreement and the terms and conditions of this Agreement; and NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Parties agree as follows: 1. Purpose. The purpose of this Agreement is to enable the Dakota County Attorney s Office to continue providing legal services to the CDA upon request on an ad hoc basis, and to establish the terms on which such services shall be provided. 2. Term. This Agreement shall be in full force and effect on the date that it is fully executed by both Parties and shall continue in full force until it is terminated pursuant to paragraph 5.h. herein (the Agreement Term ). 3. Services. a. Scope. The Dakota County Attorney s Office shall provide legal services to the CDA upon request on an ad hoc basis. Such services may include, without limitation, providing legal advice and representation to the CDA and its Board of Commissioners, committees and employees. The Dakota County Attorney shall also, upon request, act as the chief attorney for the CDA for purposes of Minnesota Statutes section

13 b. Discretion to Decline Services. The Dakota County Attorney s Office shall have sole and complete discretion to decline to provide legal services to the CDA if it determines it is unable to provide the services requested. Nothing in this Agreement shall obligate the Dakota County Attorney s Office to provide legal services. m c. Discretion to Obtain Services from Other Sources. The CDA shall have sole and complete discretion to obtain legal services (including, without limitation, legal advice and representation) from sources other than the Dakota County Attorney s Office. Nothing in this Agreement shall obligate the CDA to obtain legal services from the Dakota County Attorney s Office. d. Conflicts of Interest. If tthe Dakota County Attorney s Office determines that its representation of both Dakota County and Dakota County Community Development Agency may result in a conflict of interest or perceived conflict of interestshall have sole and complete discretion to determine whether a conflict of interest exists (under the Minnesota Rules of Professional Conduct or otherwise) between the County and the CDA and, if so, whether the conflict is waivable. In the event the Dakota County Attorney s Office determines that an actual or perceived conflict of interest exists between the County and the CDA, the Dakota County Attorney s Office shall notify the Dakota County Manager and the CDA s Executive Director (or Acting Executive Director, if applicable) of the conflict and its effect on the Dakota County Attorney s Office s representation of the County and the CDA. The Dakota County Manager and the CDA Executive, with assistance of the County Attorney s Office, shall consult with their respective board regarding conflict of interest issues and may request a waiver of the conflict of interest from their boards. e. Withdrawal. The Dakota County Attorney s Office may withdraw from representation of the CDA, subject to and in accordance with the Minnesota Rule of Professional Conduct, at any time by providing written notice of withdrawal to the CDA s Executive Director (or Acting Executive Director, if applicable). 4. Payment. a. Hourly Rate. The CDA shall pay for legal services provided by the Dakota County Attorney s Office pursuant to this Agreement at an hourly rate of $ for attorney time and $ for paralegal time. On the first business day of each calendar year during the Agreement Term, the Dakota County Attorney shall adjust the hourly rate then in effect to reflect the present cost of providing legal services to the CDA, and the adjusted hourly rate shall apply to all legal services that the Dakota County Attorney s Office provides the CDA during that calendar year. The Dakota County Attorney s Office shall provide written notice to the CDA s Executive Director (or Acting Executive Director, as applicable) of any adjustment of the hourly rate prior to implementation of the new hourly rate. b. Costs. In addition to paying an hourly rate for legal services provided by the Dakota County Attorney s Office pursuant to this Agreement, the CDA shall also reimburse the Dakota County Attorney s Office for any costs incurred by the Dakota County 13

14 Attorney s Office in connection with providing such services. Reimbursable costs include, without limitation, long-distance telephone charges, postage charges, photocopying charges, printing charges, mileage charges (reimbursable at the Internal Revenue Service s then-applicable standard mileage rate), parking charges, delivery fees, messenger service fees, filing fees, deposition costs, witness fees, and other reasonable expenses incurred by the Dakota County Attorney s Office in providing legal services to the CDA. c. Billing. The Dakota County Attorney s Office shall invoice the CDA on a monthly basis for legal services provided to the CDA pursuant to this Agreement and any costs incurred by the Dakota County Attorney s Office in connection with providing such services. Said invoices shall identify the persons providing legal services to the CDA and itemize the services provided by each such person, the amount of time that each such person spent providing services, and any costs incurred by the Dakota County Attorney s Office in connection with providing such services. d. Time of Payment. The CDA shall, within thirty (30) calendars day after receipt of an invoice, tender payment to the Dakota County Attorney s Office for the entire balance of the invoice. In the event the CDA disputes any amount billed to it under this Agreement, the CDA may withhold payment of said amount until after the dispute has been resolved. 5. General Provisions. a. Compliance with Laws and Standards. The Parties agree to comply with all federal, state and local laws, statutes, ordinances, rules and regulations now in effect or hereafter adopted pertaining to this Agreement or to the facilities, programs and staff for which the Parties are responsible, including, without limitation, the Minnesota Government Data Practices Act ( MGDPA ) and the Health Insurance Portability and Accountability Act ( HIPAA ). Each party shall rely on its own appointees for such compliance, provided that the CDA may request compliance-related legal services from the Dakota County Attorney s Office which services shall, if provided, be billed to the CDA in the manner set forth in this Agreement. b. Data Privacy and Security Compliance. The Parties agree that all data created, collected, received, stored, used, maintained or disseminated in implementing this Agreement shall be treated in compliance with the MGDPA; HIPAA, and its implementing rules and regulations (including Privacy, Security, Breach Notification and Enforcement rules and regulations); and all other federal, state and local laws that apply to such data. c. Non-Employee Status. In implementing the terms of this Agreement, the Dakota County Attorney s Office s employees and agents are not employees of the CDA, and the CDA s employees and agents are not employees of the Dakota County Attorney s Office. Each party is solely responsible for the acts and omissions of its employees and agents and any claims that may arise therefrom. d. Knowing and Voluntary Agreement. The CDA acknowledges and agrees that it has entered into this Agreement knowingly and voluntarily. The CDA further acknowledges 14

15 that it has been provided an opportunity to consult with an attorney of its choosing in connection with the negotiation and preparation of this Agreement, and that it has not relied on any advice of the Dakota County Attorney s Office in negotiating, preparing, or entering into this Agreement. e. Modification. Any amendments, changes, or modifications to this Agreement shall be valid only if reduced to writing and signed by the Dakota County Attorney and the CDA s Executive Director (or Acting Executive Director, if applicable). f. Waiver. No waiver of any provision of this Agreement shall be valid unless it is reduced to writing and signed by the Dakota County Attorney and the CDA s Executive Director (or Acting Executive Director, if applicable). The failure by one party to require performance of any provision of this Agreement shall not affect that party s right to require performance at any time thereafter, nor shall a waiver of any breach or default of this Agreement constitute a waiver of any subsequent breach or default or a waiver of any provision of this Agreement. g. Complete Agreement. With respect to its subject matter, this Agreement represents the complete and exclusive agreement between the Parties and supersedes any and all prior agreements, including, without limitation, the First Amended JPA. h. Termination. The Agreement shall terminate upon thirty (30) days written notice of either party to the other party, or upon December 31, 2018, whichever occurs first. Upon termination, the Dakota County Attorney s Office shall be entitled to receive compensation for the services provided in a satisfactory manner up to and including the effective date of termination. IN WITNESS HEREOF, the Parties have executed this Agreement on the dates indicated below. Approved as to form: DAKOTA COUNTY ATTORNEY S OFFICE Asst. Dakota County Attorney/Date County Attorney File No. KS By: James C. Backstrom Title: Dakota County Attorney Date of Signature: DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY By: Tony Schertler Title: Executive Director Date of Signature: 15

16 KS CDA - JPA to Provide Legal Services v2 16

17 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Approve The Application Intake Process And Establishment Of Interest List For Argonne Hills Senior Housing Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Property Management Amount included in current budget Prepared By: Anna Judge Budget amendment requested Contact: Anna Judge FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Approve the application intake process for Argonne Hills in Lakeville. SUMMARY At its March 9, 1999 meeting, the CDA Board decided that when an additional senior building is constructed in the same city as other existing CDA senior buildings (but not near or adjacent to the existing buildings), the Board would decide on a case-by-case basis whether or not a separate interest list for applicants should be created. The CDA s next senior housing development, Argonne Hills located in Lakeville, is under construction and will open in It will join three other CDA senior housing developments in the city including: Winsor Plaza, Mainstreet Manor and Crossroads Commons. Argonne Hills will be designated a smoke-free building and will have a fixed rent structure (similar to Crossroads Commons); however, these two properties are approximately eight miles apart. Winsor Plaza and Mainstreet Manor are not fixed-rent buildings and are also further away from Argonne Hills. RECOMMENDATION Staff recommends that a separate interest list be Argonne Hills along with the following resident selection preference process: First preference will be given to current applicants on the existing Lakeville senior building interest lists since they have indicated a preference for Lakeville specifically. It will be their option to apply for Argonne Hills and will not affect their placement on the existing senior building interest lists. It would be made very clear to applicants that the new Lakeville building will be designated non-smoking, fixed rent, and that they should take this into consideration as they make their decision. Second preference will be given to all other applicants who apply during the lottery application period. All applications received during the lottery time period will be entered into a random drawing and their names will be placed on the interest list in the order drawn. Third preference will be given to any applications received after the lottery period. These applicants will be placed on the interest list by date and time of the application when it is received by the Dakota County CDA. EPLANATION OF FISCAL/FTE IMPACT None. 17

18 Supporting Documents: Previous Board Action(s): Resolution No. 16- Approve The Application Intake Process And Establishment Of Interest List For Argonne Hills Senior Housing WHEREAS, the Dakota County CDA has begun construction of Argonne Hills, a 62-unit senior housing development in Lakeville; and WHEREAS, the CDA has existing senior housing developments in Lakeville; and WHEREAS, because of the proximity of Argonne Hills to the other existing senior housing developments warrants establishment of a separate interest list for applicants to provide them maximum choice for their housing decision. NOW, THEREFORE, BE IT RESOLVED, by the Dakota County Community Development Agency Board of Commissioners, That the creation of a separate interest list and staff recommendations for resident selection preference process for Argonne Hills is approved. Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 18

19 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Setting A Public Hearing Regarding The Issuance Of Multifamily Housing Revenue Refunding Bonds For The Hosanna! Senior Housing Project Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Community & Economic Development Amount included in current budget Prepared By: Kathy Kugel Budget amendment requested Contact: Lisa Alfson FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Set a public hearing regarding the issuance by the CDA of multifamily housing revenue refunding bonds for The Fountains at Hosanna! Senior Housing Project at the August 16, 2016 CDA Board meeting. SUMMARY In 2011, the CDA issued its $10,000,000 Multifamily Housing Revenue Note (The Fountains at Hosanna! Project), Series 2011 (CDA Bonds) and the Scott County Community Development Agency issued its $6,440,000 Multifamily Housing Revenue Note (The Fountains at Hosanna! Project), Series 2011 (Scott County CDA Bonds) to finance a 92- unit multifamily rental housing facility for seniors in Lakeville, known as The Fountains at Hosanna! (Project), owned and operated by Hosanna! Senior Living, LLC (Borrower). The Borrower also obtained certain taxable debt to finance the Project (Taxable Debt). The Borrower has requested that the CDA issue its multifamily housing revenue refunding bonds in one or more series (Bonds) to refund the outstanding principal amount of the CDA Bonds, the Taxable Debt and, subject to the consent of the Scott County Community Development Agency, the Scott County CDA Bonds in order to reduce debt service costs. Federal tax law requires that the CDA hold a public hearing prior to issuing the Bonds. RECOMMENDATION Staff recommends the Board set the public hearing for August 16, 2016 at 3:30 p.m. to receive comments on the issuance of multifamily housing revenue refunding bonds for the Fountains at Hosanna! Project. A copy of the public hearing notice to be published prior to the hearing is in Attachment A. EPLANATION OF FISCAL/FTE IMPACT None. 19

20 Supporting Documents: Attachment A: Notice of Public Hearing Previous Board Action(s): Resolution No. 16- Setting A Public Hearing Regarding The Issuance Of Multifamily Housing Revenue Refunding Bonds For The Hosanna! Senior Housing Project WHEREAS, in 2011, the Dakota County Community Development Agency (CDA) issued its $10,000,000 Multifamily Housing Revenue Note (The Fountains at Hosanna! Project), Series 2011 (CDA Bonds) and the Scott County Community Development Agency issued its $6,440,000 Multifamily Housing Revenue Note (The Fountains at Hosanna! Project), Series 2011 (Scott County CDA Bonds) to finance a 92-unit multifamily rental housing facility for seniors in Lakeville, known as The Fountains at Hosanna! (Project), owned and operated by Hosanna! Senior Living, LLC (Borrower); and WHEREAS, the Borrower has requested that the CDA issue multifamily housing revenue bonds in one or more series, in an aggregate principal amount not to exceed $20,000,000 (Refunding Bonds) to refund the CDA Bonds, certain taxable debt incurred by Borrower to finance the Project and, subject to the receipt of consent from the Scott County Community Development Agency, the Scott County CDA Bonds; WHEREAS, pursuant to Section 147(f) of the Internal Revenue Code of 1986, as amended, the CDA, is required to hold a public hearing regarding the issuance of any series of the Refunding Bonds issued as tax-exempt bonds; NOW, THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners as follows: 1. The CDA will hold a public hearing regarding the issuance of the Refunding Bonds at its meeting on August 16, The Executive Director or his designee is directed to cause notice of such hearing to be published in a newspaper of general circulation within Dakota County not fewer than 15 days prior to August 16, Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 20

21 3E - Attachment A NOTICE OF PUBLIC HEARING REGARDING THE ISSUANCE OF MULTIFAMILY HOUSING REVENUE REFUNDING BONDS FOR THE FOUNTAINS AT HOSANNA! HILLS SENIOR HOUSING PROJECT DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that the Board of Commissioners of the Dakota County Community Development Agency (the CDA ) will meet on Tuesday, August 16, 2016, at or after 3:30 p.m. at the CDA s offices at 1228 Town Centre Drive, Eagan, Minnesota, for the purpose of conducting a public hearing regarding the issuance of its multifamily housing revenue refunding bonds in one or more series in an aggregate principal amount not exceeding $20,000,000 (the Bonds ) to refund the outstanding principal amount of certain multifamily housing revenue and notes issued in 2011 (together, the Prior Bonds ) and certain taxable debt. Proceeds of the Prior Bonds and the taxable debt were loaned to Hosanna! Senior Living, LLC (the Borrower ) to finance the acquisition and construction of the 92-unit The Fountains at Hosanna! senior housing facility, located at rd Street West, Lakeville, Minnesota, (the Project ). The members of the Borrower are Ebenezer Society and Hosanna! Heartland, each of which is a Minnesota nonprofit corporation. The Project is owned by the Borrower and managed by Ebenezer Management Services, Inc., a Minnesota corporation. The Bonds will be special, limited obligations of the CDA and the principal and interest thereon will be payable solely from the revenues pledged to the payment thereof and a mortgage granted by the Borrower on the Project. No holder of the Bonds shall ever have the right to compel the exercise of any taxing power of the CDA to pay the Bonds, or the interest thereon, or to enforce payment against any property of the CDA except any interest it may have in the Project. All persons interested may appear and be heard at the time and place set forth above. [Date of Publication] BY ORDER OF THE BOARD OF COMMISSIONERS OF THE DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY By /s/ Tony Schertler Executive Director 21

22 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Extending The Date For A Public Hearing Regarding The Issuance Of Multifamily Housing Revenue Refunding Bonds For The Highview Hills Senior Housing Project Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Community & Economic Development Amount included in current budget Prepared By: Kathy Kugel Budget amendment requested Contact: Lisa Alfson FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Extending the date for a public hearing regarding the issuance by the CDA of multifamily housing revenue refunding bonds for the Highview Hills Senior Housing Project. SUMMARY By Resolution No , adopted on June 21, 2016, the CDA Board set a public hearing for its July 19, 2016 meeting regarding the issuance of multifamily housing revenue refunding bonds to refinance the Walker Highview Hills senior housing facility. Based on the status of the financing, staff recommends extending the date for the public hearing to August 16, RECOMMENDATION Staff recommends the Board extend the date for a public hearing to August 16, 2016 to receive comments on the issuance of multifamily housing revenue refunding bonds for Walker Highview Hills, LLC. A copy of the public hearing notice to be published prior to the hearing is in Attachment A. EPLANATION OF FISCAL/FTE IMPACT None. 22

23 Supporting Documents: Previous Board Action(s): Attachment A: Notice of Public Hearing Resolution ; 6/21/2016 Resolution No. 16- Extending The Date For A Public Hearing Regarding The Issuance Of Multifamily Housing Revenue Refunding Bonds For The Highview Hills Senior Housing Project BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That the date set by the Dakota County Community Development Agency in Resolution No , adopted on June 21, 2016, for a public hearing regarding the issuance of multifamily housing revenue refunding bonds for the Highview Hills senior housing project is extended from July 19, 2016, to August 16, 2016, and staff is authorized to publish an additional notice of public hearing. Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 23

24 3F - Attachment A NOTICE OF PUBLIC HEARING REGARDING THE ISSUANCE OF MULTIFAMILY HOUSING REVENUE REFUNDING BONDS FOR THE HIGHVIEW HILLS SENIOR HOUSING PROJECT DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that the Board of Commissioners of the Dakota County Community Development Agency (the CDA ) will meet on Tuesday, August 16, 2016, at or after 3:30 p.m. at the CDA s offices at 1228 Town Centre Drive, Eagan, Minnesota, for the purpose of conducting a public hearing regarding the issuance of its multifamily housing revenue refunding bonds in one or more series in a principal amount not exceeding $39,000,000 (the Bonds ) to refund the outstanding principal amount of certain of the CDA s multifamily housing revenue bonds and notes issued in 2008 (together, the Prior Bonds ). Proceeds of the Prior Bonds were loaned to Walker Highview Hills, LLC (the Borrower ) to finance the acquisition and construction of the 155-unit Highview Hills senior housing facility, located at Highview Avenue, Lakeville, Minnesota, (the Project ). The sole member of the Borrower is Walker Methodist, a Minnesota nonprofit corporation. The Project is owned by the Borrower and managed by Walker Senior Services, Inc., a Minnesota corporation. The Bonds will be special, limited obligations of the CDA and the principal and interest thereon will be payable solely from the revenues pledged to the payment thereof and a mortgage granted by the Borrower on the Project. No holder of the Bonds shall ever have the right to compel the exercise of any taxing power of the CDA to pay the Bonds, or the interest thereon, or to enforce payment against any property of the CDA except any interest it may have in the Project. All persons interested may appear and be heard at the time and place set forth above. [Date of Publication] BY ORDER OF THE BOARD OF COMMISSIONERS OF THE DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY By /s/ Tony Schertler Executive Director 24

25 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Approve Amendments To The Fiscal Year Ended June 30, 2016 Operating Budget Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Finance Amount included in current budget Prepared By: Chris Meyer Budget amendment requested Contact: Ken Bauer FTE included in current complement Contact Phone: (651) New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Approve amendments to the Fiscal Year Ended June 30, 2016 Operating Budget SUMMARY Pursuant to the Operating Budget Compliance Policy, the Executive Director is permitted to approve the transfer of budget authority between controlled line item expenditures up to established limits. In addition, any increase in total spending generally requires approval of the CDA Board of Commissioners. Transfer of budget authority: As required by the Policy, a listing of all budget amendments approved by the Executive Director shall be submitted to the CDA Board of Commissioners on a quarterly basis. The following reports $37,898 in transfers between controlled line item expenditures that were approved by the Executive Director from April 1 through June 30, Date Fund Budget Category Amount Description 5/11/16 Common Ordinary + $2,750 BV III-Valley Ridge: Add downspout Bond Fund Maintenance extensions & splash blocks Ordinary Maintenance - $2,750 BV III-Valley Ridge: Glass refrigerator shelves 5/25/16 Workforce Housing LLC Ordinary Maintenance Capital Expenditures + $2,178 - $2,178 IGH-Spruce Pointe: Replace bath vanity/tub faucets IGH-Spruce Pointe: Replace kitchen & bath cabinets and countertops 6/9/16 Common Bond Fund Extraordinary Maintenance + $20,570 BV II-Park Ridge: Replace common area carpet Extraordinary Maintenance - $20,570 IGH-Carmen Court: Replace unit flooring 6/23/16 Local Fund Extraordinary Maintenance + $8,000 Replace patio/deck surface General Fund Acquisition and Development - $8,000 Install drop box on interior of building 6/30/16 Common Bond Fund Extraordinary Maintenance + $4,400 BV II-Park Ridge Place: Replace screened porch Ordinary Maintenance - $4,400 BV-Eagle Ridge: Replace screened porch RECOMMENDATION Staff recommends approval of these transfers of budget authority between controlled line item expenditures. They are being done in accordance to the requirements of the Operating Budget Compliance Policy. EPLANATION OF FISCAL/FTE IMPACT These budget amendments do not increase total spending for the Fiscal Year Ended June 30,

26 Supporting Documents: Previous Board Action(s): Resolution No. 16- Approve Amendments To The Fiscal Year Ended June 30, 2016 Operating Budget WHEREAS, the Dakota County CDA has adopted an operating budget for the Fiscal Year Ended June 30, 2016; and WHEREAS, the Operating Budget Compliance Policy requires that a listing of budget transfers approved by the Executive Director be presented to the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That the budget amendments approved by the Executive Director for the Fiscal Year Ended June 30, 2016 pursuant to the requirements of the Operating Budget Compliance Policy are affirmed by the CDA Board. Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 26

27 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Approve Carryover Of Fiscal Year Ended June 30, 2016 Budget Authority To Fiscal Year Ending June 30, 2017 Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Finance Amount included in current budget Prepared By: Chris Meyer Budget amendment requested Contact: Ken Bauer FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Approve carryover of Fiscal Year Ended June 30, 2016 budget authority to Fiscal Year Ending June 30, 2017 SUMMARY As staff works to close the fiscal year that just ended, several projects and work items have been identified that were not fully completed at June 30, To complete these projects and items, unspent budget authority will need to be carried forward from the Fiscal Year Ended June 30, 2016 operating budget to the Fiscal Year Ending June 30, 2017 operating budget. A listing of these carryover items is provided in Attachment A. RECOMMENDATION Staff recommends approval of the carryover of Fiscal Year Ended June 30, 2016 budget authority to Fiscal Year Ending June 30, EPLANATION OF FISCAL/FTE IMPACT Transfer $1,080,074 of unspent budget authority from Fiscal Year Ended June 30, 2016 to Fiscal Year Ending June 30,

28 Supporting Documents: Attachment A: Fiscal Year Ended June 30, 2016 Budget Carryover Items Previous Board Action(s): Resolution No. 16- Approve Carryover Of Fiscal Year Ended June 30, 2016 Budget Authority To Fiscal Year Ending June 30, 2017 WHEREAS, the Dakota County CDA has adopted an operating budget for the Fiscal Year Ended June 30, 2016; and WHEREAS, the CDA had $1,080,074 of uncompleted projects and work items relating to the operating budget for the Fiscal Year Ended June 30, 2016; and WHEREAS, the CDA wishes to carry forward the unspent budget authority relating to these uncompleted projects and items to the operating budget for the Fiscal Year Ended June 30, NOW, THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That Attachment A listing $1,080,074 of Fiscal Year Ended June 30, 2016 budget authority be carried forward to the operating budget for the Fiscal Year Ending June 30, Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 28

29 3H - Attachment A Attachment A: Fiscal Year Ended June 30, 2016 Budget Carryover Items Budget Carryover Items from Fiscal Year Ended June 30, 2016 to Fiscal Year Ending June 30, 2017: $1,080,074 Common Bond Fund (20 Buildings) Carryover $36,960 of Ordinary Maintenance to replace laundry/trash room hinges Common Bond Fund (LV-Winsor Plaza) - Carryover $16,500 of Extraordinary Maintenance (EM) to replace community room kitchen cabinets Common Bond Fund (WSP-Haskell Court) Carryover $21,403 of EM to replace common area A/C Common Bond Fund (EAG-Oakwoods) Carryover $313,077 of Capital Expenditures to replace windows and install damper on community kitchen hood Common Bond Fund (AV-Orchard Square) Carryover $9,209 of EM to replace common area A/C Common Bond Fund (MH-Parkview Plaza) Carryover $16,500 of Capital Expenditures to add downspouts and gutter guard Common Bond Fund (IGH II-Cahill Commons) Carryover $13,750 of EM to replace hydronic fittings in apartments Common Bond Fund (MH II-Village Commons) Carryover $2,750 of Capital Expenditures to repair drainage at SE entrance under deck Common Bond Fund (WSP II-The Dakotah) Carryover $194,700 of EM to replace unit flooring Common Bond Fund (SSP II-Dakota Heights) Carryover $8,250 of Capital Expenditures for landscaping re-grade to prevent water intrusion Common Bond Fund (AV III-Cobblestone) Carryover $11,000 of EM to replace keyless entry Common Bond Fund (SSP III-Thompson Heights) Carryover $3,300 of Capital Expenditures to install Tekmar boiler control Common Bond Fund (BV III-Valley Ridge) Carryover $6,600 of Ordinary Maintenance to change bath fan terminations 29

30 Workforce Housing LLC (AV-Glenbrook) Carryover $46,514 of EM to replace primary entry doors and storm doors Workforce Housing LLC (AV-Glenbrook) Carryover $40,480 of EM to repair ice dam leaks at angled windows (16 units) Workforce Housing LLC (IGH-Spruce Pointe) Carryover $145,200 of Capital Expenditures to replace furnace with 80% 2-stage ECM motor, A/C & condenser Workforce Housing LLC (EAG-Oak Ridge) Carryover $132,000 of Capital Expenditures to replace furnace with 80% 2-stage ECM motor, A/C & condenser TIF Carryover $32,521 of Acquisitions and Development to replace primary entry doors and storm doors at AV-Glenbrook General Fund (Administration Department) Carryover $5,000 of Administrative for office furniture Local Fund (Housing Development Department) Carryover $24,360 of EM to replace patio/deck surface 30

31 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Adoption Of Amended CDA Bylaws Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Administration Amount included in current budget Prepared By: Sara Swenson Budget amendment requested Contact: Tony Schertler FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Adopt revisions to CDA Bylaws. SUMMARY In May, the Minnesota legislature amended Minn. Stat. 383D.41 to add an At-Large Commissioner to the CDA Board to comply with Federal regulations related to the administration of federal public housing and Housing Choice Voucher programs. This law change was adopted by the Dakota County Board of Commissioners on July 12, Next steps to formally add this At-Large Commissioner include: 1. Updating CDA Bylaws for the addition of the At-Large Commissioner 2. Determining the process for applicant recruitment and appointment 3. Appointing the At-Large Commissioner at a Dakota County Board of Commissioners meeting 4. Oath of Office for At-Large Commissioner at a CDA Board meeting Modifications and additions to the CDA Bylaws were discussed at the June Board meeting and Attachment A incorporates those changes. RECOMMENDATION Staff recommends approval of the revised bylaws. EPLANATION OF FISCAL/FTE IMPACT N/A 31

32 Supporting Documents: Attachment A: CDA Bylaws Previous Board Action(s): Resolution No. 16- Adoption Of Amended CDA Bylaws WHEREAS, the Minnesota legislature amended Minn. Stat. 383D.41 to incorporate an At-Large Commissioner for the CDA Board to comply with U.S. Department of Housing and Urban Development requirements for federal housing programs; and WHEREAS, that organizational change has been incorporated into the bylaws for the CDA Board of Commissioners as it relates to membership and order of business; and WHEREAS, additional language was added to the bylaws to allow for the Board to hold work sessions and address audience/citizen requests at meetings; and NOW THEREFORE, BE IT RESOLVED by the Dakota County Community Development Agency Board of Commissioners, That the CDA Bylaws are approved as amended. Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director 32 Department Director

33 4A - Attachment A BYLAWS OF THE DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "Dakota County Community Development Agency" (the "Agency"). Section 2. Seal of Agency. The Seal of the Agency shall be in the form of a circle and shall bear the name of the Agency and the year of its organization. Section 3. Office of Agency. The offices of the Agency shall be at 1228 Town Centre Drive in the City of Eagan, State of Minnesota, which shall be designated as the "Regular Meeting Place". ARTICLE II - MEMBERSHIP Section 1. Number of Members. The number of members of the Board of Commissioners of the Agency (the "Agency Board") shall be seven eight (78). Section 2. Appointment. Each member of the Agency Board ("Agency Commissioner") shall be appointed by the Dakota County Board of Commissioners ("County Board"). Section 3. ResidencyCounty Board District Commissioners. There shall be one (1) Agency Commissioner for each of the seven (7) county commissioner districts ("County Board Districts"). The Agency Commissioner for a particular County Board District shall maintain a principle residence in such County Board District. An Agency Commissioner who ceases to maintain a principle residence in the County Board District for which the Agency Commissioner was appointed shall be deemed to have voluntarily resigned as an Agency Commissioner. A vacancy is created on the Agency Board for a County Board District whenever the county commissioner for that County Board District ends membership on the County Board. Section 4. At-Large Commissioner. There shall be one (1) At-Large Commissioner appointed in accordance with the requirements of the Code of Federal Regulations, title 24, part 964. The At-Large Commissioner shall maintain a principle residence in Dakota County and be in compliance with either the federal Public Housing or Housing Choice Voucher programs. An 33

34 At-Large Commissioner who ceases to maintain a principle residence in Dakota County or ceases participation in either the federal Public Housing or Housing Choice Voucher programs shall be deemed to have voluntarily resigned as an At-Large Commissioner. Section 4. Term of Office. The terms of Agency Commissioners shall be staggered three year terms to the extent possible, beginning on the first Tuesday following the first Monday in the applicable January. The terms shall be staggered as follows: County Board District 1 - Term ending January 2012 and every three years thereafter. County Board District 2 - Term ending January 2013 and every three years thereafter. County Board District 3 - Term ending January 2013 and every three years thereafter. County Board District 4 - Term ending January 2011 and every three years thereafter. County Board District 5 - Term ending January 2011 and every three years thereafter. County Board District 6 - Term ending January 2011 and every three years thereafter. County Board District 7 - Term ending January 2012 and every three years thereafter. At-Large Commissioner - Term ending January 2020 and every three years thereafter. An Agency Commissioner appointed by the County Board to fill a vacancy on the Agency Board shall be appointed to serve the remainder of the applicable unexpired term. Except as provided in Article II, Section 3 hereof, an Agency Commissioner shall continue to serve after expiration of his/her term until a successor is appointed and qualified. Section 5. Upon appointment by the County Board of a liaison between the County Board and the Agency Board (the "County Liaison"), the County Liaison shall be considered a member of the Agency Board for all purposes, including receipt of all meeting notices (whether regular, special, emergency or closed), except that the County Liaison shall not (a) be counted as a part of a quorum under Article V, Section 5 hereof, (b) have a vote on matters before the Agency Board or (c) receive compensation pursuant to Article V, Section 10 hereof. ARTICLE III - OFFICERS Section 1. Designation of Officers. The officers of the Agency shall be a Chair, a Vice- Chair and a Secretary. 34

35 Section 2. Chair. The Chair shall preside at all meetings of the Agency. At each meeting, the Chair shall submit such recommendations and information as he/she may consider proper concerning the business, affairs, and policies of the Agency. Section 3. Vice-Chair. The Vice-Chair shall perform the duties of the Chair in the absence or incapacity of the Chair; and in case of the resignation or death of the Chair, the Vice- Chair shall perform such duties as are imposed on the Chair until such time as the Agency shall select a new Chair. Section 4. Secretary. The Secretary shall keep records of the Agency, shall act as Secretary of the meetings of the Agency Board and record all votes and shall keep a record of the proceedings of the Agency Board in a journal of proceedings to be kept for such purpose, and shall perform all duties incident to his/her office. He/she shall keep in safe custody the seal of the Agency and shall have power to affix such seal to all contracts and instruments authorized to be executed by the Agency Board. Section 5. Executive Director. (a) The Agency may employ an Executive Director who shall have general supervision over the administration of its business and affairs, including management of Agency housing projects, subject to the discretion of the Agency Board. The County Board shall ratify the appointment of any executive director of the Agency occurring after the date of these Bylaws. Any person appointed to fill the office of Executive Director, or any vacancy therein, shall have such term as the Agency fixes, but no Agency Commissioner shall be eligible for this office. The compensation of the Executive Director shall be determined by the Agency Board. (b) The Executive Director shall hire, fire and supervise all Agency personnel. The Executive Director may appoint a Deputy Executive Director who shall have such powers and duties as are delegated by the Executive Director and who shall act on behalf of the Executive Director in his/her absence. (c) The Executive Director shall serve as assistant to the Secretary in the performance of the duties described in Article III, Section 4 hereof. 35

36 Section 6. Additional Duties. The officers of the Agency shall perform such other duties and functions as may from time to time be required by the Agency Board or the bylaws or rules and regulations of the Agency. Section 7. Election or Appointment. The Chair, Vice Chair, and Secretary shall be elected at the annual meeting of the Agency from among the Agency Commissioners, and shall hold office for one year or until their successors are elected and qualified. Section 8. Vacancies. Should the office of Chair, Vice-Chair or Secretary become vacant the Agency Board shall elect a successor from its membership at the next regular or special meeting, and such election shall be for the unexpired term of said office. When the office of Executive Director becomes vacant, the Agency Board shall appoint a successor. ARTICLE IV- EECUTION OF AGENCY DOCUMENTS Section 1. Contracts and other Transactional Documents. All documents requiring approval of the Agency Board shall be executed as authorized or directed by the approving resolution of the Agency Board. If no such resolution is adopted by the Agency Board, or such resolution is silent as to execution, the document(s) may be executed by the Chair or the Executive Director. Documents not requiring specific approval by the Agency Board may be executed on behalf of the Agency by the Chair or the Executive Director. In the absence or disability of the Chair, documents may be executed by the Vice-Chair or any other Agency Commissioner. In the absence or disability of the Executive Director, documents may be executed by the Deputy Executive Director or such other person as the Executive Director has authorized in writing to do so. Section 2. Checks and other Disbursements. The Executive Director shall be responsible for the care and custody of all funds of the Agency, except that the banking institution or institutions in which Agency funds are regularly maintained shall be named by the Agency Board. The Executive Director shall establish and maintain a written policy designating the method of transfer or withdrawal of funds by the Agency in and from its bank accounts. The Executive Director may delegate the responsibility for but shall oversee the maintenance of such accounting records as shall (a) comply with Minnesota law, (b) be consistent with applicable 36

37 generally accepted accounting practices and (c) be delivered to the Agency Board at such times and in such form as directed by the Agency Board. 37

38 ARTICLE V - MEETINGS Section 1. Annual Meeting. The annual meeting of the Agency Board shall be held prior to the regular January meeting at the Regular Meeting Place. Section 2. Regular Meeting. The Agency Board by resolution shall adopt, and from time to time may amend, a schedule with the dates of regular Agency Board meetings for the year. Monthly meetings shall be held without additional notice at the Regular Meeting Place of the Agency. If a meeting falls on an election day, the meeting shall end by 6:00 p.m. in accordance with Minnesota law. If a regular meeting is to be held on a date, at a time or at a place different from the date, the Regular Meeting Place or the regular meeting time identified in the annual schedule, notice of the meeting must be given in accordance with Article V, Section 3 hereof as though it is a special meeting. Each regular meeting agenda shall be posted on the Agency's website at least three (3) calendar days prior to the applicable regular meeting. Section 3. Special Meeting. Special meetings of the Agency Board may be called by the Chair, the Executive Director or any three members of the Agency Board for the purpose of transacting any business designated in the call. At least three calendar days prior to a special meeting, written notice of its date, time, place and purpose shall be (a) mailed, delivered or electronically forwarded to all members of the Agency Board, including the County Liaison, (b) mailed or delivered to anyone who has specifically requested notice of special meetings or, as an alternative, published in the Agency s official newspaper, (c) posted on the principal bulletin board of the Agency or, if there is none, on the door of the Regular Meeting Place of the Agency and (d) posted on the Agency's website. At such special meeting, no business shall be considered other than as designated in the call. Section 4. Emergency Meeting. An emergency meeting is a meeting at which, in the judgment of the Chair, the Executive Director or any three members of the Agency Board, action must be taken before a special meeting can be duly called or the Agency (or its constituency) will likely suffer immediate and irreparable harm. Immediately upon a determination that an emergency meeting is to be held, notice of its date, time, place and purpose shall be (a) electronically forwarded to all members of the Agency Board, including the County Liaison, (b) electronically delivered to anyone who has specifically requested notice of special meetings, (c) 38

39 posted on the principal bulletin board of the Agency or, if there is none, on the door of the Regular Meeting Place of the Agency and (d) posted on the Agency's website. Section 5. Closed Meetings. Closed meetings shall be held only as authorized by and in accordance with the procedures established by the Minnesota Open Meeting Law, Minnesota Statutes, Sections 13D.04 to 13D.07. Before closing a meeting, the Agency shall state on the record the specific statutory grounds permitting the meeting to be closed and describe the subject to be discussed. Section 6. Work Sessions. The Agency may schedule work sessions, retreats, forums or similar gatherings at such times and concerning such subjects as may be established by resolution of the Agency Board. A schedule of such meetings shall be maintained in the CDA Administration department. Such gatherings shall be noticed as for a regular or special meeting. Section 67. Quorum. The powers of the Agency shall be vested in the Agency Commissioners in office from time to time. Four Agency County Board District Commissioners shall constitute a quorum for the purpose of conducting its business and exercising its powers and for all other purposes. In the absence of a quorum a meeting may not be called to order and meetings for which a quorum was initially present shall be considered automatically adjourned without notice when there is no longer a quorum. A meeting adjourned for lack of a quorum may be called to order again if a quorum becomes present within one (1) hour of adjournment provided that this possibility is clearly and publicly stated to those in attendance at the time of initial adjournment. When a quorum is in attendance, action may be taken by the Agency upon a vote of a majority of the Agency Commissioners present. Section 87. Official Record. The minutes of all meetings of the Agency Board of Commissioners, once approved, shall constitute the official record of all actions of the Agency Board and the journal required to be maintained by Minnesota Statutes, Section 13D.01, subdivision 4. Section 98. Order of Business. At the regular meetings of the Agency the following shall be the order of business: (a) Roll Call (b) Introduction of New Employees (c) Audience (Citizen Comment) (d) Approval of Agenda & Meeting Minutes 39

40 (ec) Federal Public Housing & Housing Choice Voucher Agenda (f) Consent Agenda (gd) Discussion ItemsRegular Agenda (e) Old Business (f) New Business (hg) Information Items (ih) Adjournment All resolutions shall be in writing and shall be copied in the journal of the proceedings of the Agency. Section 10. Audience/Citizen Requests. The Agency Board prefers all business matters initiated by citizens coming before them to first be reviewed by staff and scheduled for discussion on the appropriate agenda. If an individual seeks to appear before the Agency Board, he/she should notify CDA Administration of his/her intention and the issue will be presented. Staff will confer with the individual, address the issue and, if necessary, schedule the issue accordingly on the agenda. When a citizen requests a scheduled appearance at a meeting to discuss an item of business, staff will contact the Board Chair for a decision on placement and duration of the subject matter on the agenda. No citizen requests will be placed on an agenda for a time-certain. No citizen requests will be placed as agenda items on the Agency Board agenda, unless directed by the Board Chair. For an individual who appears at an Agency Meeting unaware of Board operating procedure, an audience section is included on the meeting agenda. Maximum length of time for an item to be presented in this section is five minutes. In general, before taking action, the Agency Board will direct the item to the appropriate staff for further review and recommendation. Section 109. Manner of Voting. The voting on all questions coming before the Agency Board may be by unanimous consent or by roll call if requested by an Agency Commissioner, and the ayes and nays shall be entered upon the minutes of such meeting. Section 101. Agency Commissioners Compensation. To the extent permitted by law, each Agency Commissioner may be paid up to $375 per regular, special and and emergency meeting or work sessions meeting at which said Agency Commissioner is in attendance. For purposes of this Article V, Section 10, continued meetings shall constitute a single meeting. 40

41 Each Agency Commissioner shall be entitled to receive necessary expenses, including traveling expenses, incurred in performance of duties. Section 112. Attendance Policy. In each calendar year, each Agency Commissioner shall be required to: (a) Attend a minimum of 50% of all regular Agency Board meetings. (b) Not miss three consecutive Agency Board meetings. Data evidencing failure to meet the above requirements shall be transmitted to the County Board, which may result in removal of the Agency Commissioner pursuant to Minnesota Statutes, Section or in not being reappointed as an Agency Commissioner by the County Board upon expiration of his/her existing term. ARTICLE VI - AMENDMENTS Proposed amendments to these bylaws shall be distributed to each Agency Commissioner at least ten (10) calendar days prior to Agency Board action thereon unless at a meeting called to consider such amendment each of the Agency Commissioners present and voting thereon waives this notice requirement. Approval of amendments shall require the approval of at least four (4) County Board DistrictAgency Commissioners at a regular or a special meeting. 41

42 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Presentation On CDA Senior Housing Program - Informational Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Administration Amount included in current budget Prepared By: Sara Swenson Budget amendment requested Contact: Tony Schertler FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Presentation focusing on CDA Senior Housing Program SUMMARY Overview of the history of the Senior Housing Program that will include statistical information about the program and demographic information on who the program serves. This presentation is part of on-going work this year to determine the CDA s next strategic plan strategies and goals. RECOMMENDATION Informational only. EPLANATION OF FISCAL/FTE IMPACT N/A Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director 42 Department Director

43 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Housing Development Update Informational Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Administration Amount included in current budget Prepared By: Kaili Braa Budget amendment requested Contact: Kari Gill FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Update on CDA housing development projects. SUMMARY Deputy Executive Director Kari Gill will provide an update on CDA senior and workforce housing developments under construction or planned for the future (see attached housing development update). RECOMMENDATION N/A Informational Only EPLANATION OF FISCAL/FTE IMPACT N/A Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director 43 Department Director

44 Housing Development Update SENIOR HOUSING DEVELOPMENTS LAKEVILLE Argonne Hills # of UNITS: 62 A groundbreaking ceremony was held on Wednesday, June 22. Site work commenced on July 5, The contractor is making good progress. IMPROVEMENTS INVER GROVE HEIGHTS Carmen Court The Carmen Court window / stucco project is underway. Contractor is doing the work in sections of the building. After removing the stucco, new windows are being installed and they are repairing any structural damage. New stucco will be the final step in each section. 44

45 Housing Development Update WORKFORCE HOUSING DEVELOPMENTS LAKEVILLE Keystone Crossing # of UNITS: 36 Construction of the townhomes began mid-may. This is on a very tight timetable with occupancy expected to be in November and December We have encountered some unanticipated cobble / rock in the soil in several areas. The larger sized rock was removed before the soil could be utilized for the site fill and backfilling foundations. 45

46 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Executive Director s Update Informational Fiscal/FTE Impact: Meeting Date: 7/19/2016 None Department: Administration Amount included in current budget Prepared By: Kaili Braa Budget amendment requested Contact: Tony Schertler FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Agency updates. SUMMARY Executive Director Tony Schertler will provide updates regarding topics related to agency operations and a preview of items that will be on the August 16, 2016 CDA Regular Board Meeting agenda. RECOMMENDATION N/A Informational Only EPLANATION OF FISCAL/FTE IMPACT N/A Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director 46 Department Director

47 DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY REQUEST FOR BOARD ACTION Closed Executive Session: Executive Director Six-Month Performance Evaluation Fiscal/FTE Impact: Meeting Date: 07/19/2016 None Department: Administration Amount included in current budget Prepared By: Sara Swenson Budget amendment requested Contact: Tony Schertler FTE included in current complement Contact Phone: New FTE(s) requested Other: PURPOSE/ACTION REQUESTED Hold a closed executive session. SUMMARY The Dakota County Attorney has advised that prior to closing a CDA Board meeting, pursuant to the Open Meeting Law, Minn. Stat. Ch. 13D, the Board must resolve by majority vote to close the meeting. RECOMMENDATION The Executive Director has recommended that a closed executive session be held during the CDA Board meeting on July 19, 2016, to discuss the following: Conduct a six-month performance evaluation of the Executive Director. The Executive Director has agreed to the closed executive session for this purpose. EPLANATION OF FISCAL/FTE IMPACT None. 47

48 Supporting Documents: Previous Board Action(s): Resolution No. 16- Closed Executive Session: Executive Director Six-Month Performance Evaluation WHEREAS, upon adoption of a resolution by majority vote, the CDA Board is authorized, pursuant to Minn. Stat. 13D.05 3(a), to hold a closed executive session to discuss the performance of an individual who is subject to its authority; and WHEREAS, the CDA Board of Commissioners desires to meet to discuss the performance of the Executive Director. NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Community Development Agency Board of Commissioners hereby closes the CDA Board meeting on July 19, 2016 to discuss the performance of the Executive Director. Executive Director s Comments: Strategic Plan Goal: Recommend Action Item Type-Consent Housing and Livability Do Not Recommend Action Item Type-Discussion Community Vitality Reviewed-No Recommendation Item Type-Informational Community Connections Reviewed-Information Only Organizational Culture Submitted at Commissioner Request Financial Management Executive Director Department Director 48

49 Activity Report July 2016 Partnership Audits (Calendar Year 2015) Are Complete The CDA is the General Partner in several limited partnerships. These partnerships are required to have annual financial Partnership Year Built Units statement audits. Lakeville Housing Limited Partnership For calendar year 2015, 16 Mendota Heights Housing Limited Partnership audits were performed by Hastings Marketplace Housing Limited Partnership the CPA firm of Mahoney Ulbrich Christensen & Russ Burnsville HOC Housing Limited Partnership P.A. Each audit received a Eagan Cedar Housing Limited Partnership clean unmodified Lakeville Downtown Housing Limited Partnership opinion on the financial statements, had no Lafayette Housing Limited Partnership adjusting journal entries, Hastings West Village Housing Limited Partnership and had no findings or Rosemount Housing Limited Partnership other issues noted. Twin Ponds Housing Limited Partnership The chart on the right Meadowlark Housing Limited Partnership details which 16 Apple Valley East Housing Limited Partnership partnerships were audited. Audit reports will be Twin Ponds Phase II Housing Limited Partnership available at the July Board Eagan Northwood Housing Limited Partnership meeting. Inver Hills & Riverview Ridge Housing LP Argonne Hills Groundbreaking Ceremony Lakeshore Workforce Housing Limited Partnership Argonne Hills, the 29th senior housing building in the CDA s portfolio, is officially under construction after a groundbreaking ceremony held on June 22. The construction contract for the 62 unit building was awarded to Stonebridge Construction, Inc. The building should be ready for occupancy by July Commissioner Mary Liz Holberg, Lakeville Mayor Matt Little, Commissioner Mike Slavik, Representative Jon Koznick and Commissioner Liz Workman kick off construction for Argonne Hills. 49

50 DASHBOARD Statistics through June 30, 2016 HOUSING OCCUPANCY Public Housing Scattered Site and CLM NSP Units Senior Senior Premium Workforce Lincoln Place TOTAL # Units , ,654 # Occupied ,638 # Units Held for Capital Improvements Occupancy Rate (Less Units Held for Capital Improvements) % 100% 99.6% 97.2% 99.4% 96% 99.4% Waiting Lists (# households) 3,725 2, ,812 N/A 9,044 FIRST TIME HOMEBUYER PROGRAM First Time Homebuyer Activity from January 1, June 30, 2016 # Reserved # Closed Total $ Closed First Mortgage Loans $42,285,764 Down-payment Assistance Loans $1,540,859 Mortgage Credit Certificates Requested $8,710,113 WEATHERIZATION Weatherization Jobs Completed Stand-alone Jobs Completed June HOME IMPROVEMENT LOANS June FY16 FY16 FY FY15 Files Issued Projects Completed Funds Spent $119,961 $1,487,412 $1,804,955 HOMEOWNERSHIP PROGRAMS Foreclosure Intake Calls Foreclosure Applications Pre-Purchase Appointments Home Stretch (households) Framework (households) June FY16 FY

51 HOUSING CHOICE VOUCHERS (SECTION 8) Utilization Vouchers DASHBOARD Statistics through June 30, 2016 Housing Choice Vouchers Unification Vouchers # of Units Under Contract % of baseline units authorized 2, % 92 92% Recognizing Employee Milestones The CDA recognized two employee milestones in the past month. Linda Bridger, Caretaker at Dakota Heights celebrated with fellow residents on June 23, and Debra Gonsiorski, Caretaker at Hillside Gables Townhomes was recognized on July 1. Linda and Debra have both been Caretakers for 10 years. VASH 23 92% Combined 2, % Program Stats HAP Expense $1,530,306 Monthly Funding Utilization 125.9% Per Unit Cost $574 # Vouchers administered for other authorities by CDA # Vouchers administered for CDA by other authorities Small Programs Program # Units Under Contract % Under Contract Continuum of Care % Bridges 36 78% Bridges Levy % Youth Housing 5 100% Linda Bridger (right) with Property Manager Lynn Domeier- Connolly on June 23, Save the Dates - September! September will be here before we know it. Please be sure to save the date for our Senior Showcase happening on the afternoon of September 22. Senior buildings on the showcase include: Vermillion River Crossing, Farmington Winsor Plaza, Lakeville Village Commons, Mendota Heights Thompson Heights, South St. Paul The Cambrian Commons dedication will also be taking place this fall. Official date will be confirmed soon. 51

52 MEMO July 14, 2016 TO: FROM: CDA Board of Commissioners Dakota County Administrator and Physical Development Director City Administrators & Managers Tony Schertler, Executive Director RE: Status Report - Quarter 2, 2016 This Status Report provides summary information on the use of affordable housing and community development programs in Dakota County during the second quarter of The Status Report will reflect statistics for this quarter only and not the life of the program. As a reference tool, the appendix has an explanation of each program. During Quarter 2, the Dakota County CDA opened Cambrian Commons in Rosemount, a new development in the Senior Housing Program. Cambrian Commons is the CDA's second senior housing development in Rosemount and 28th overall in the county. Cambrian Commons includes: 60 units 34 one-bedroom apartments 26 two-bedroom apartments 58 underground parking spaces Smoke-free property Community Room with Kitchen Screened Porch Club Room Exercise Room Laundry Facilities The Dedication Ceremony for Cambrian Commons will be held in the fall. There will be an open house, with tours of the development and apartments and the dedication ceremony with remarks from the County Commissioners and representatives from the Rosemount area. 52

53 Status Report Dakota County Quarter 2, 2016 Statistics through June 30, 2016 Rental Assisted Housing Development-Based Housing Programs end of Quarter 1 as of April 30 as of May 31 as of June 30 + CDA Housing Programs 1, , , , Project Based Housing Choice Vouchers Other Affordable Housing Programs 787 1, , , ,453 0 Total Development-Based Housing Units 2,579 2,505 2,579 2,505 2,579 2,505 2,639 2, Tenant-Based Housing Programs Tenant Based Housing Choice Vouchers 1,263 1,023 1,269 1,041 1,263 1,049 1,270 1, Portable Incoming Vouchers (HCV) Outgoing Vouchers (HCV, FUP, VASH, HTF) Other Rental Housing Subsidy Programs Total Tenant-Based Housing Vouchers 1,368 1,618 1,377 1,630 1,371 1,627 1,370 1,608-8 Tenant-based program vouchers may be used by residents of development-based housing. Previous Quarter + Quarter Home Ownership Housing Improvement Programs Quarter 1 Quarter 2 Quarter 3 Quarter YTD Rehab & Improvement Loans Closed Weatherization Projects Completed $205,267 $188,423 $177,556 Housing Rehab & Improvement $119,961 $112,234 Weatherization Housing Rehab Funds Spent $64,702 First Time Homebuyer Programs Quarter 1 Quarter 2 Quarter 3 Quarter YTD First Mortgage Loans Down Payment Assistance Loans Mortgage Credit Certificates Pre-Purchase Counseling Home Stretch Homebuyer Education Youth Supportive Housing 1% CDA Property Portfolio Workforce Housing 28% Public Housing 12% Senior Housing 59% CDA Properties include: 28 Senior Housing Developments 24 Workforce Housing Developments 1 Youth Supportive Housing Development 323 units Scattered Site Public Housing First Mortgage Loans Mortgage Credit Certificate Pre-Purchase Appointments Home Stretch Course Graph represents monthly data. Assisted Housing includes: Development-Based Housing Programs CDA Senior Housing CDA Workforce Housing CDA Youth Supportive Housing Section 8 Housing Choice Vouchers 202 Housing 811 Housing 236 Housing Low Rent Housing Non-CDA Bond Financed Housing Non-CDA Tax Credit Housing FMHA Foreclosure Home Foreclosure Quarter 1 Quarter 2 Quarter 3 Quarter YTD 2015 Total Sheriff Sales Notice of Pendency Sheriff Sales Notice of Pendency Sheriff Sales 0 Tenant-Based Housing Programs Section 8 Housing Choice Vouchers Continuum of Care Bridges Unification Program Veteran Affairs Supportive Housing Housing Trust Fund Single Room Occupancy Program statistics are available upon request Town Centre Drive Eagan, MN

Board of Commissioners Packet. January 19, :15 p.m. - Annual Meeting 3:30 p.m. - Regular Meeting CDA Office, 1228 Town Centre Drive, Eagan

Board of Commissioners Packet. January 19, :15 p.m. - Annual Meeting 3:30 p.m. - Regular Meeting CDA Office, 1228 Town Centre Drive, Eagan Board of Commissioners Packet January 19, 2016 3:15 p.m. - Annual Meeting 3:30 p.m. - Regular Meeting CDA Office, 1228 Town Centre Drive, Eagan Activity Report January 2016 Executive Director Update I

More information

Upcoming Events. Board of Commissioners Packet. October 17, Keystone Crossing. Argonne Hills

Upcoming Events. Board of Commissioners Packet. October 17, Keystone Crossing. Argonne Hills Board of Commissioners Packet October 17, 2017 3:30 p.m. - Regular Meeting CDA Office, 1228 Town Centre Drive, Eagan Upcoming Events Keystone Crossing Monday, October 16, 2017 Open House from 3-4:30 p.m.

More information

Board of Commissioners Packet. Poster Contest Fun! March 12, 2016 See page 4 of the Activity Report for details!

Board of Commissioners Packet. Poster Contest Fun! March 12, 2016 See page 4 of the Activity Report for details! Board of Commissioners Packet March 22, 2016 3:30 p.m. - Regular Meeting CDA Office, 1228 Town Centre Drive, Eagan NAHRO Poster Contest Fun! March 12, 2016 See page 4 of the Activity Report for details!

More information

Dakota County 2015 Rental Market Survey. 30th Annual Market Survey

Dakota County 2015 Rental Market Survey. 30th Annual Market Survey Dakota County 2015 Rental Market Survey 30th Annual Market Survey December 2015 TABLE OF CONTENTS I. Introduction II. III. Methodology County Summary A. Graph 1 - Response Rate by Survey Method B. Graph

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018

CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018 CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018 The City of Temple Terrace, Florida ( City ) is seeking

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an

More information

RESOLUTION NO

RESOLUTION NO MIA 184152500v2 RESOLUTION NO. 15-028 A RESOLUTION OF THE SCHOOL BOARD OF OSCEOLA COUNTY, FLORIDA, AUTHORIZING EXECUTION OF AMENDED AND RESTATED SCHEDULE 1995A AND AMENDED AND RESTATED SCHEDULE 2004A TO

More information

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto.

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto. [Sponsor] [Address] [date], 2012 Re: Equity Investment [property] Dear [Principal]: This letter outlines the basic terms and conditions upon which Stage Capital, LLC (with its successors, Investor ), or

More information

NC General Statutes - Chapter 116 Article 21B 1

NC General Statutes - Chapter 116 Article 21B 1 Article 21B. The Centennial Campus, the Horace Williams Campus, and the Millenial Campuses Financing Act. 116-198.31. Purpose of Article. The purpose of this Article is to authorize the Board of Governors

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR

DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR DECLARATION OF LAND USE RESTRICTIVE COVENANTS FOR LOW-INCOME HOUSING TAX CREDITS 2019 ALLOCATION YEAR THIS DECLARATION OF LAND USE RESTRICTIVE COVENANTS ( AGREEMENT or LURA ) dated as of, by, a, and its

More information

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20.

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20. LIMITED FINANCIAL SERVICES AGREEMENT THIS AGREEMENT dated for reference as of the day of, 20. BETWEEN: AND: THE OWNERS, PLAN, a Strata Corporation constituted under the laws of British Columbia and having

More information

K & R Properties of Fayetteville, Inc. PO Box Fayetteville, NC (910)

K & R Properties of Fayetteville, Inc. PO Box Fayetteville, NC (910) K & R Properties of Fayetteville, Inc. PO Box 25372 Fayetteville, NC 28314 (910)423-1707 EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property This Exclusive Property Management Agreement is

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

More information

EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property

EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property This Exclusive Property Management Agreement is entered into by and between and Touchstone Realty, LLC ("Owner") ("Agent"). IN CONSIDERATION

More information

NATIONAL PURCHASING COOPERATIVE INTERLOCAL PARTICIPATION AGREEMENT I. RECITALS

NATIONAL PURCHASING COOPERATIVE INTERLOCAL PARTICIPATION AGREEMENT I. RECITALS NATIONAL PURCHASING COOPERATIVE INTERLOCAL PARTICIPATION AGREEMENT This Interlocal Participation Agreement ("Agreement") is made and entered into on the date indicated below by and between The National

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M. RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

More information

EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property

EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property EXCLUSIVE PROPERTY MANAGEMENT AGREEMENT Long-term Rental Property This Exclusive Property Management Agreement is entered into by and between ( Owner ) and Glenwood Agency ( Agent ) IN CONSIDERATION of

More information

ESCROW DEPOSIT AGREEMENT

ESCROW DEPOSIT AGREEMENT ESCROW DEPOSIT AGREEMENT THIS ESCROW DEPOSIT AGREEMENT is entered into as of February 19, 2014, between the North Ogden City, Utah (the Issuer ), and Wells Fargo Bank, N.A., as Escrow Agent (the Escrow

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

MUNISTAT SERVICES INC. Municipal Finance Advisory Service

MUNISTAT SERVICES INC. Municipal Finance Advisory Service Phone: (631) 331-8888 Fax: (631) 331-8834 MUNISTAT SERVICES INC. Municipal Finance Advisory Service Website: www.munistat.com Serving Municipalities and School Districts in New York State Since 1977 12

More information

Public Improvement District (PID) Policy

Public Improvement District (PID) Policy Public Improvement District (PID) Policy OVERVIEW Public Improvement Districts ( PIDs ), per the Texas Local Government Code Chapter 372 ( the code or PID Act ), provide the City of Marble Falls ( the

More information

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and AN INTERLOCAL AGREEMENT FOR THE IMPLEMENTATION OF A DEMONSTRATION PROJECT TO TRANSFER DEVELOPMENT RIGHTS FROM RURAL UNINCORPORATED KING COUNTY TO THE DENNY TRIANGLE IN DOWNTOWN SEATTLE This Agreement is

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT. [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in

More information

IC Chapter 10. Leasing and Lease-Purchasing Structures

IC Chapter 10. Leasing and Lease-Purchasing Structures IC 36-1-10 Chapter 10. Leasing and Lease-Purchasing Structures IC 36-1-10-1 Application of chapter Sec. 1. (a) Except as provided in subsection (b), this chapter applies to: (1) political subdivisions

More information

County Council Of Howard County, Maryland

County Council Of Howard County, Maryland County Council Of Howard County, Maryland 0 Legislative Session Legislative Day No. Resolution No. -0 Introduced by: The Chairperson at the request of the County Executive A RESOLUTION adopted pursuant

More information

ESCROW AGREEMENT. Defeasance of 2018 and 2019 Maturities of 2005 Bonds. between SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, IDAHO.

ESCROW AGREEMENT. Defeasance of 2018 and 2019 Maturities of 2005 Bonds. between SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, IDAHO. ESCROW AGREEMENT Defeasance of 2018 and 2019 Maturities of 2005 Bonds between SCHOOL DISTRICT NO. 414 (KIMBERLY), TWIN FALLS COUNTY, IDAHO and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent Dated effective

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

ONTARIO INTERNATIONAL AIRPORT AUTHORITY ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

MARIN GENERAL HOSPITAL/MARIN HEALTHCARE DISTRICT TERM SHEET FOR NEW HOSPITAL LEASE

MARIN GENERAL HOSPITAL/MARIN HEALTHCARE DISTRICT TERM SHEET FOR NEW HOSPITAL LEASE MARIN GENERAL HOSPITAL/MARIN HEALTHCARE DISTRICT TERM SHEET FOR NEW HOSPITAL LEASE The following terms comprise the general terms and conditions for a new lease ( New Lease ) for the Marin General Hospital

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL NEW YORK STATE EXTENDED LOW INCOME HOUSING COMMITMENT and REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and

More information

STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between

STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between Terrapin Pointe Property Owners Association, Inc., hereinafter

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

VII Chapter 421J, Planned Community Associations

VII Chapter 421J, Planned Community Associations 399 VII Chapter 421J, Planned Community Associations 421J-1 Scope. This chapter shall apply to all planned community associations existing as of the effective date of this chapter and all planned community

More information

Grant Agreement - End Grant for the «1» Project

Grant Agreement - End Grant for the «1» Project Metropolitan Council Municipal Publicly Owned Infrastructure Inflow/Infiltration Grant Program Grant Agreement - End Grant for the «1» Project Funded by the State of Minnesota General Obligation Bond Proceeds

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

More information

BYLAWS OF NICE MUTUAL WATER COMPANY ARTICLE I PRINCIPAL OFFICE

BYLAWS OF NICE MUTUAL WATER COMPANY ARTICLE I PRINCIPAL OFFICE BYLAWS OF NICE MUTUAL WATER COMPANY Amended and Restated By-Laws #3 ARTICLE I PRINCIPAL OFFICE The principal office for transaction of business of the Company is hereby fixed and located at Nice, in the

More information

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND THE CITY OF City, State FOR CONDEMNATION ON BEHALF OF THE SPONSOR BY THE CORPS OF ENGINEERS FOR THE

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

Minnesota Department of Health Grant Agreement

Minnesota Department of Health Grant Agreement If you circulate this grant agreement internally, only offices that require access to the tax identification number AND all individuals/offices signing this grant agreement should have access to this document.

More information

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $13,255,000 General Obligation Promissory Notes, Series 2017A, and

More information

S 2001 S T A T E O F R H O D E I S L A N D

S 2001 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 001 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 J O I N T R E S O L U T I O N AND A N A C T AUTHORIZING THE STATE TO ENTER INTO FINANCING

More information

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes 336 VI Planned Community Associations, Chapter 421J, Hawaii Revised Statutes NOTES: 1. The following is the full text of the new Planned Community Associations Act, Act 132 (SLH 1997), which has been assigned

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

Property Management Agreement Vacation Rentals

Property Management Agreement Vacation Rentals Property Management Agreement Vacation Rentals BETWEEN CENTURY 21 Boardwalk, Property Management Division (Agent) 113 Maple Street, Manistee, MI 49660 Phone: (231) 645-RENT {7368} Fax: (231) 723-6160 AND

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

Robert Street Gateway, West St. Paul, Minnesota. A Premier Development Opportunity at the Gateway to West St. Paul and Dakota County

Robert Street Gateway, West St. Paul, Minnesota. A Premier Development Opportunity at the Gateway to West St. Paul and Dakota County Robert Street Gateway, West St. Paul, Minnesota A Premier Development Opportunity at the Gateway to West St. Paul and Dakota County Robert Street Gateway, West St. Paul, Minnesota A Premier Development

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 073107 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION: A) DECLARING INTENTION TO SELL CIRCLE STAR PLAZA AND SETTING THE TERMS AND CONDITIONS OF THE

More information

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Finance Tool for Townhome and Condo Association Improvements.

Finance Tool for Townhome and Condo Association Improvements. Community Development Department Housing Improvement Area Finance Tool for Townhome and Condo Association Improvements. A Housing Improvement Areas (HIA) is a defined area within a city where housing improvements

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8A3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: 1:30 PM TITLE: MARTIN COUNTY TANGIBLE PERSONAL PROPERTY GRANT PROGRAM AGENDA ITEM DATES: MEETING DATE: 2/17/2015 COMPLETED

More information

INSTALLMENT PURCHASE AGREEMENT

INSTALLMENT PURCHASE AGREEMENT INSTALLMENT PURCHASE AGREEMENT by and between COUNTY SANITATION DISTRICT NO. 14 OF LOS ANGELES COUNTY and LOS ANGELES COUNTY SANITATION DISTRICTS FINANCING AUTHORITY Dated as of 1, 2015 TABLE OF CONTENTS

More information

Board Agenda Wednesday, Dec. 13, 2017 LCRA Board Room Austin

Board Agenda Wednesday, Dec. 13, 2017 LCRA Board Room Austin LCRA Transmission Services Corporation Board Agenda Wednesday, Dec. 13, 2017 LCRA Board Room Austin Action/Discussion Items 1. Capital Improvement Project Approval Asphalt Mines Substation Addition...

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

ESCROW DEPOSIT AND TRUST AGREEMENT

ESCROW DEPOSIT AND TRUST AGREEMENT 26085-06 JH:WJK:JAW 10/06/14 ESCROW DEPOSIT AND TRUST AGREEMENT by and between the SELMA UNIFIED SCHOOL DISTRICT and THE BANK OF NEW YORK MELLON TRUST COMPANY N.A., as Escrow Bank Dated, 2014 Relating

More information

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA YOU ARE HEREBY NOTIFIED that the Washington State Housing Finance Commission will hold a work session in the Commission s Board

More information

H 7816 S T A T E O F R H O D E I S L A N D

H 7816 S T A T E O F R H O D E I S L A N D LC001 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert E. Craven Date Introduced:

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

Health, Housing &Human SeIVices LE CLACKAMAS COUNTY

Health, Housing &Human SeIVices LE CLACKAMAS COUNTY A Health, Housing &Human SeIVices LE CLACKAMAS COUNTY Richard Swift Director October18 1 h, 2018 Housing Authority Board of Commissioners Clackamas County Members of the Board: Approval of an Intergovernmental

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION BILL #: HB 1101 HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION RELATING TO: SPONSOR(S): W. Florida Regional Library District (Escambia Co.) Representative

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

TOWN OF GROTON, MASSACHUSETTS

TOWN OF GROTON, MASSACHUSETTS TOWN OF GROTON, MASSACHUSETTS REQUEST FOR PROPOSAL TOWN COUNSEL SERVICE JULY 23, 2015 1 Town of Groton Massachusetts Request for Proposal Town Counsel Services July 23, 2015 STATEMENT OF INTENT The Town

More information

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $5,315,000 General Obligation Law Enforcement Enhancement Bonds, Series

More information

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15 Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15-1 Application of chapter Sec. 1. This chapter applies to the following counties: (1) A county having

More information

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 437

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 437 CHAPTER 2013-83 Committee Substitute for Committee Substitute for House Bill No. 437 An act relating to community development; amending s. 159.603, F.S.; revising the definition of qualifying housing development

More information

S 0989 S T A T E O F R H O D E I S L A N D

S 0989 S T A T E O F R H O D E I S L A N D LC00 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 J O I N T R E S O L U T I O N A N D A N A C T AUTHORIZING THE STATE TO ENTER INTO A FINANCING LEASE AND PAYMENT

More information

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation

More information

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT) THIS ESCROW AGREEMENT (PRIVATE PLACEMENT) ("Agreement") dated effective as of the day of,, among ("Company"), ("Placement Agent") and BOKF, NA ("Escrow

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

ESCROW AGREEMENT. Recitals

ESCROW AGREEMENT. Recitals ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is made as of, 20 among Private Motorsports Group, LLC., ( Company ) an Arizona limited liability company and [ ], ( Member ) and Arizona Escrow

More information

located in the 14. City/Township of CLEARWATER, County of WRIGHT, 15. State of Minnesota, PID # (s) 16.

located in the 14. City/Township of CLEARWATER, County of WRIGHT, 15. State of Minnesota, PID # (s) 16. 2. BUYER (S): 3. 4. Buyer's earnest money in the amount of COMMERCIAL PURCHASE AGREEMENT This form approved by the Minnesota Association of REALTORS and the Minnesota Commercial Association of REALTORS,

More information

BYLAWS OF PRAIRIE PATHWAYS II CONDOMINIUM OWNER S ASSOCIATION, INC.

BYLAWS OF PRAIRIE PATHWAYS II CONDOMINIUM OWNER S ASSOCIATION, INC. BYLAWS OF PRAIRIE PATHWAYS II CONDOMINIUM OWNER S ASSOCIATION, INC. ARTICLE I: Plan of Administration Condominium Unit Ownership / Description of Real Property Certain property located in the Village of

More information

Consideration of the Refinancing and Resubordination of the AHC Inc. multifamily residential rental housing facilities.

Consideration of the Refinancing and Resubordination of the AHC Inc. multifamily residential rental housing facilities. July 5, 2003 TO: FROM: Subject: The County Board of Arlington County, Virginia Ron Carlee, County Manager Consideration of the Refinancing and Resubordination of the AHC Inc. multifamily residential rental

More information

Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT

Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT PROJECT NUMBER _[project number] Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT AGREEMENT executed and entered into BETWEEN the State of Florida,

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT for

RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT for RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT for (Property Address) 1 This PROPERTY MANAGEMENT AGREEMENT ("Agreement"), entered into this day of 2,, by and between 3 ("Owner") of the property described below

More information

Multifamily Housing Revenue Bond Rules

Multifamily Housing Revenue Bond Rules Multifamily Housing Revenue Bond Rules 12.1. General. (a) Authority. The rules in this chapter apply to the issuance of multifamily housing revenue bonds ("Bonds") by the Texas Department of Housing and

More information

Real Estate Purchase and Sale Agreement

Real Estate Purchase and Sale Agreement (NON-RESIDENTIAL) THIS CONTRACT CONTROLS THE TERMS OF THE SALE OF REAL PROPERTY, THIS IS A LEGALLY BINDING CONTRACT DATED this day of, 20. I. PARTIES: A. Seller: Spokane County, a political subdivision

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: APRIL 13, 2015 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS DR. GARY J. LYSIK, CHIEF FINANCIAL OFFICER SUBJECT: ADOPTION OF RESOLUTION 2015-1452

More information

INTERLOCAL AGREEMENT BETWEEN LAKE COUNTY AND THE LAKE COUNTY TAX COLLECTOR FOR THE GREATER GROVES MUNICIPAL SERVICE BENEFIT UNIT

INTERLOCAL AGREEMENT BETWEEN LAKE COUNTY AND THE LAKE COUNTY TAX COLLECTOR FOR THE GREATER GROVES MUNICIPAL SERVICE BENEFIT UNIT INTERLOCAL AGREEMENT BETWEEN LAKE COUNTY AND THE LAKE COUNTY TAX COLLECTOR FOR THE GREATER GROVES MUNICIPAL SERVICE BENEFIT UNIT FOR NON-AD VALOREM ASSESSMENT SERVICES 1 INTERLOCAL AGREEMENT BETWEEN LAKE

More information

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018 MEMORANDUM OF AGREEMENT TO FACILITATE THE EXPANSION, RENOVATION, AND EFFICIENT AND SAFE OPERATION OF THE ALBEMARLE CIRCUIT COURT, THE ALBEMARLE GENERAL DISTRICT COURT, AND THE CHARLOTTESVILLE GENERAL DISTRICT

More information

SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION

SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION Program Overview: The South Village Tax Increment Financing District (TIF) Commercial Rehabilitation

More information

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 ARTICLE II DEFINITIONS...1 ARTICLE III MEETINGS OF MEMBERS...2 ARTICLE IV

More information