City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

Similar documents

CODE OF BY-LAWS ELKHART COUNTY CONVENTION & VISITORS BUREAU, INC. Revised: October 18, 2000

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

BY -LAWS. QUAKER RUN HOMEOWNERS' ASSOCIATION Non-Profit Corporation

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

WOMEN AND THE LAW SECTION BY LAWS

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee.

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

Eagles Nest Property Owners Association P. O. Box 1503, Jupiter, FL

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS OF THE HOUSING AUTHORITY OF THE CITY OF SAN BENITO, TEXAS

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

ARTICLE I NAME AND LOCATION

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

Section 5. Qualifications of Members The membership of this corporation shall consist of the following: 1. The Directors of this Corporation.

BY-LAWS OF THE MIDDLESEX COUNTY HISTORICAL SOCIETY Last revision April 2014 (recent change approved by Board 9/26/13; by the membership on 4/30/14)

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

Inland Wetland Watercourse Agency, City of West Haven By-Laws

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BY-LAWS ARTICLE I OFFICES

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

1. Name. The name of the corporation is International Educational Data Mining Society, Incorporated

BY-LAWS OF WOODBRIDGE TOWNHOMES

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

PROVINCE OF BRITISH COLUMBIA SOCIETIES ACT CONSOLIDATED BY-LAWS OF THE VANCOUVER INTERNATIONAL WRITERS FESTIVAL SOCIETY. Part 1 Interpretation

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

CONSTITUTION AND BYLAWS OF THE ALLIED STONE INDUSTRIES October 2005

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

By Laws Of Hickory Creek Association, INC.

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

Cabell s Mill Community Association By-Laws

Orrington Rod and Gun Club. Bylaws

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BYLAWS TABLE OF CONTENTS

Bylaws of. Austin Polish Society

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

Bylaws of Queens Beekeepers Guild, Inc.

BYLAWS OF PHEASANT RIDGE ASSOCIATION OF NORMAL, INC. A NONPROFIT CORPORATION ARTICLE I - NAME AND LOCATION ARTICLE II - DEFINITION

BYLAWS OF CASA DEL RIO HOMEOWNERS' ASSOCIATION ARTICLE I IDENTITY

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

BYLAWS OF FOREST BROOK HOME OWNERS ASSOCIATION ARTICLE I

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

GENERAL BY-LAW FOR THE NOVA SCOTIA CHAPTER OF THE CANADIAN CONDOMINIUM INSTITUTE BY-LAW NO. 1

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

Transcription:

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, 2018 7:15 P.M. 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion to Approve as Amended 4. PUBLIC HEARINGS: 5. CONSENT AGENDA: All items listed on the Consent Agenda are items, which are considered to be routine by the Economic Development Authority and will be approved by one motion. There will be no separate discussion of these items unless a Commissioner or citizen so requests, in which event the item will be removed from the consent agenda and considered at the end of the Consent Agenda. A. Approval of Minutes Special Meeting June 11, 2018 6. GENERAL BUSINESS: A. Approval to Amend HRA By-Laws B. Rejection of Bids - Sprinkler Head Replacement Project at Highrises 7. ADJOURNMENT: Respectfully Submitted, Ryan Garcia, HRA Executive Director

5-A HOUSING AND REDEVELOPMENT AUTHORITY OF THE CITY OF SOUTH ST. PAUL MINUTES ANNUAL MEETING BOARD OF COMMISSIONERS JUNE 11, 2018 The Annual Meeting of the Board of Commissioners of the Housing and Redevelopment Authority of the City of South St. Paul, Minnesota was held on June 11, 2018 in the Training Room of the South St. Paul City Hall. Chairperson Hansen called the meeting to order at 6:34 P.M. The following Commissioners were present: Lori Hansen, Bill Flatley, Joe Forester, Jimmy Francis, Todd Podgorski. Absent: Tom Seaberg and Marilyn Rothecker. Staff was represented by Ryan Garcia, Edie Kleinboehl, Steve King and Michelle Pietrick. Legal Counsel Ken Rohlf was present. APPROVAL OF AGENDA Motion/Second: Commissioner Francis moved and Commissioner Flatley seconded the motion to approve the agenda. PUBLIC HEARINGS There were no public hearings. CONSENT Motion/Second: Commissioner Flatley moved and Commissioner Forester seconded the motion to approve the consent agenda as follows: A. Approval of Minutes Special Meeting October 9, 2017 B. Approval of Minutes Special Meeting May 7, 2018 GENERAL BUSINESS A. Election of Officers Roberts Rules of Order were strictly adhered to in the selection and the results are indicated as follows:

HRA Annual Meeting -2- June 11, 2018 Office of Chairperson Chairperson Hansen invited nominations for the Office of Chairperson. Motion/Second: Commissioner Flatley moved and Commissioner Podgorski seconded nominating Lori Hansen for the Office of Chairperson. After three successive calls and no further nominations to come from the floor, it was moved by Commissioner Forester and seconded by Commissioner Flatley that nominations be closed and that a unanimous ballot be cast for Lori Hansen for the Office of Chairperson. Office of Vice Chairperson Chairperson Hansen invited nominations for the Office of Vice Chairperson. Motion/Second: Commissioner Flatley moved and Commissioner Francis seconded nominating Joe Forester for the Office of Vice Chairperson. After three successive calls and no further nominations to come from the floor, it was moved by Commissioner Francis and seconded by Commissioner Hansen that nominations be closed and that a unanimous ballot be cast for Joe Forester for the Office of Vice Chairperson. Secretary Chairperson Hansen invited nominations for the Office of Secretary. Motion/Second: Commissioner Forester moved and Commissioner Francis seconded nominating Bill Flatley for the Office of Vice Chairperson. After three successive calls and no further nominations to come from the floor, it was moved by Commissioner Podgorski and seconded by Commissioner Forester that nominations be closed and that a unanimous ballot be cast for Bill Flatley for the Office of Secretary. B. Appoint Executive Director Motion/Second: Commissioner Francis moved and Commissioner Forester seconded the motion to appoint Ryan Garcia as HRA Executive Director. C. Designation of Depository Motion/Second: Commissioner Flatley moved and Commissioner Forester seconded approval of Resolution No. 18-3321 designating Bremer Bank as the HRA s depository for highrise federal funds activity. The above resolution is attached and made part of these minutes. D. Designation of Official Newspaper

HRA Annual Meeting -3- June 11, 2018 Motion/Second: Commissioner Francis moved and Commissioner Forester seconded the motion to designate Lillie Suburban Newspapers (SouthWest Review) as the official newspaper. E. Notice to Amend HRA By-Laws Motion/Second: Commissioner Forester moved and Commissioner Francis seconded the motion to provide written notice that amendment of the HRA By-Laws will be considered at the June 25 th HRA Special Meeting. F. HRA Special Meeting June 25, 2018 Mr. Garcia reported on the items for the June 25, 2018 Special Meeting agenda. Discussion ensued. The consensus was to hold the meeting at 7:15 P.M. in the Training Room of City Hall. ADJOURNMENT Motion/Second: Commissioner Podgorski moved and Commissioner Flatley seconded the motion to adjourn at 6:48 P.M. Respectfully submitted, Bill Flatley, Secretary Lori Hansen, Chairperson Dated: June 25, 2018

A HRA Agenda Report Date: June 25, 2018 HRA Executive Director: 6-A Agenda Item: Amendment to HRA By-laws Action to be considered: Motion to adopt amended HRA By-laws. Overview: Attached for your review is the proposed revision to the HRA By-laws. The following sections have been deleted or revised to more accurately reflect procedures and organizational changes: Section 307 - deleted Section 501 - revised Section 601 - revised Section 602 - revised Section 603 - revised Section 604 - revised As required in Section 701, a notice to amend the By-laws was posted at least seven days prior to this evening s meeting. Source of Funds: N/A

HOUSING AND REDEVELOPMENT AUTHORITY OF THE CITY OF SOUTH ST. PAUL ARTICLE I NAME Section 101. The name of the Authority shall be Housing and Redevelopment Authority of the City of South St. Paul, Minnesota. Section 102. Seal of the Authority: The Seal of the Authority shall be circular in form and shall bear the words, Housing and Redevelopment Authority of the City of South St. Paul, Minnesota, as hereto attached. Section 103. Offices of the Authority: The offices of the Authority and usual meeting place shall be at the Municipal Building, South St. Paul, but the Authority may have offices or hold its meetings at such other place or places as the Authority may from time to time designate by motion. ARTICLE II OFFICERS Section 201. Officers: The officers of the Authority shall be a Chairperson, Vice Chairperson and a Secretary. ARTICLE III POWERS & DUTIES Section 301. The general power and duties of this Authority shall be vested in the members thereof unless specifically delegated to others by resolution duly adopted by the Authority of the Board. Section 302. Chairperson: The Chairperson, as chief executive officer shall supervise the Authority s affairs and activities. The Chairperson shall preside at all meetings of the Authority and shall submit such recommendations and information as the Chairperson may consider proper, or which the Chairperson was directed by the Authority to obtain, concerning the business affairs and policies of the Authority. The Chairperson and Secretary of the Authority shall sign all contracts, deeds and other instruments to be made by the Authority, except as otherwise determined by a resolution of the Authority. Section 303. Vice Chairperson: The Vice Chairperson shall perform the duties of the Chairperson in the absence or incapacity of the Chairperson. Upon the resignation or death of the Chairperson, the Vice Chairperson shall perform all the duties of the Chairperson until such time as the Authority shall elect a new Chairperson. Section 304. Secretary: The Secretary shall be the custodian of all official records and documents as well as of the seal belonging to the Authority. The Secretary shall be required to give notice of all annual and special meetings of the Authority as provided by these By-laws.

The Secretary shall have the power to affix the seal to all instruments and documents directed to be so executed by the Authority. Section 305. Executive Director: The Authority shall have the right to employ an Executive Director, whose duties shall be defined by the Authority at the time employment commences. The Executive Director shall have the right to employ any other technical or other personnel required in connection with the administration of the program, subject to the approval of the position by the Commissioners. Section 306. The officers of the Authority shall perform such other duties and function as may be required by the Authority, state or federal law, or by the By-laws. Section 307. All members of the Authority shall be entitled to reimbursement of all expenses incurred in performance of duties authorized by the Authority and shall be entitled to receive compensation for services up to the maximum allowed by state law. ARTICLE IV ELECTIONS Section 401. The officers shall be elected at the first organization meeting of the Authority to hold office until the first annual meeting and thereafter at the annual meeting of the Authority from among the duly appointed members of the Authority. They shall thereafter hold office for one year from the time of their election, or until their successors are elected and qualify. Section 402. Vacancies: Should the office of Chairperson, Vice Chairperson or Secretary become vacant, the Authority shall elect a successor from its membership for the balance of such vacant term. ARTICLE V GENERAL BUSINESS Section 501. By resolution, the Authority shall indicate who shall sign and countersign all vouchers, checks, contracts, reports and documents of the Authority; who shall be authorized to sign in the absence or incapacity of those so first authorized; in what bank or banks shall be kept the funds of the Authority; the duties of all officers and employees. Section 502. The Authority shall make such reports to the State and Federal agencies as required by law. ARTICLE VI MEETINGS Section 601. Annual Meetings: Annual meetings of the Authority shall be held on the first Tuesday of in June of each year, at the regular meeting place of the Authority, except when this date falls on a legal holiday, then the annual meeting shall be held on the next day after, that is not a legal holiday. The Secretary shall give two weeks notice of annual meetings. and other meetings as called pursuant to Section 602. 2

Section 602. Regular Meetings: Regular meetings shall be held at such times and places as the Authority shall determine. by resolution. Section 603. Special Meetings: The Chairperson of the Authority may, when it is necessary or expedient, and shall upon the request of two members of the Authority, call a special meeting of the Authority for the purpose of transacting any business designated in the call. The call for a special meeting shall be delivered to each member of the Authority at least two full days prior to the meetings and shall specify the time and place thereof unless waived by all the members of the Authority. At such special meeting, no business shall be considered other than is designated in the call, except that if all members are present and all consent, any business consented to may be transacted at such meetings. Special meetings of the Authority may be called by the Chairperson, any two Commissioners or by the Executive Director. The Executive Director or the Secretary shall post notice of any special meeting in the principal office of the Authority no less than three days prior to such special meeting. Section 604. Quorum: At all meetings of the Authority, three four members shall constitute a quorum for the purpose of elections and transacting all other business. However, at all annual, regular and special meetings a smaller number may meet to establish another meeting date when a quorum would be present. Section 605. Minutes: Written minutes shall be maintained of all actions taken at meetings of the Authority. Section 606. Voting: The voting on all questions coming before the Authority shall be by voice vote unless any member requests a roll call vote. The name of any member voting nay shall be entered in the minutes. Section 607. Parliamentary Authority: The rules contained in the current edition of Roberts Rules of Order shall govern the Authority in all cases to which they are applicable and in which they are not inconsistent with these By-laws and any special rules of order of the Authority may adopt. ARTICLE VII AMENDMENTS Section 701. Amendments: The By-laws of the Authority shall be amended only upon written notice of intention to so amend by By-laws given by any member of the Authority, at least seven days prior to the meeting at which the By-laws are to be amended, unless all of the members waive such notice in writing. A majority vote of the Authority shall be required to amend the By-laws. 3

A HRA Agenda Report Date: June 25, 2018 HRA Executive Director: 6-B Agenda Item: Rejection of Bids Sprinkler Head Replacement Project at Highrises Action to be considered: Motion to reject bids and rebid the sprinkler head replacement project. Overview: We advertised for bids to replace all sprinkler heads in the apartments and common areas of the Nan McKay and John Carroll Highrises. We received two bids: Brothers Fire & Security Nasseff Mechanical Nan McKay Highrise $ 68,998 $ 53,000 John Carroll Highrise $126,936 $ 89,200 Total Bid $195,934 $142,200 The day after the bid opening the architect received a communication from the low bidder, Nasseff Mechanical, claiming a clerical error. Nasseff Mechanical stated a $36,000 deduct should have been an addition to the base bid for the John Carroll building for a total of $125,200 which would change their total bid for both buildings to $178,200. After discussion with legal counsel, the recommendation is to reject the bids and rebid the project. Source of Funds: N/A