HomeMy WebLinkAboutHousing & Redevelopment Authority - HRA-Packet-01-21-2025 Supporting Documents - 01/21/2025OTTER TAIL COUNTY – MINNESOTA
HOUSING AND REDEVELOPMENT AUTHORITY
AGENDA
Government Services Center, Otter Tail Lake Room
515 West Fir Avenue, Fergus Falls, MN
January 21, 2025 | 11:45am
HRA Board Member, Leland Rogness, will be attending the meeting virtually from
9822 W Long Hills Dr., Sun City, AZ 85351
1. Call Meeting to Order and Roll Call – Chairperson
2. Approval of Agenda
3. Consent Agenda
A. Regular Board Meeting Minutes, December 16, 2024
B. Housing Choice Voucher Rental Assistance Program Report December 2024
C. Community Housing Investment Programs Report December 2024
D. Public Housing and Senior Housing Reports December 2024
E. Check Report and December 2024 Financial Reports – No Report
4. Annual Meeting Action Items
A. Board Officers for Fiscal Year 2025
B. Legal Publication for Fiscal Year 2025
C. Depositories for Fiscal Year 2025 – Resolution No. 305
D. Board Member Per Diem for Fiscal Year 2025
E. Day, Time, Location, and Meeting Schedule for Fiscal Year 2025
5. New Business
A. Resolution No. 306 Adopting an Amendment to the Otter Tail County Housing
and Redevelopment Authority Bylaws
6. Old Business
None
7. Discussion
A. 2025 Community Development and Housing Work Plan
Annual Goals
MN Housing Program and Application Timeline Review
8. Executive Director Report
9. General Discussion – Topics by Commissioners
10. Adjourn
1/22
2/22
The Otter Tail County HRA Board of Commissioners
Met for a regular meeting on December 16, 2024 at 11:45am
At the Otter Tail County Government Services Center
515 W Fir Ave, Fergus Falls, MN
Board Members Present:
Wayne Johnson, Chairperson
Kurt Mortenson
Leland Rogness, Vice Chairperson
Absent: Jeff Ackerson, Betty Murphy
Others Present:
Amy Baldwin, OTC HRA Executive Director
Tanya Westra, OTC HRA Housing Program Supervisor
Julie Bakken, OTC HRA Accountant
Paula Grunewald, OTC HRA Administrative Assistant
1. CALL TO ORDER
Chairperson Johnson called the meeting to order at 11:47am.
2. APPROVAL OF AGENDA
Motion made by Kurt Mortenson, second by Leland Rogness to approve the December 16, 2024 Agenda without
changes. Motion passed unanimously.
3. APPROVAL OF CONSENT AGENDA ITEMS
There were no additions to the Consent Agenda but it was noted that it now includes the Senior Housing Report.
Motion made by Leland Rogness, second by Kurt Mortenson to approve the Consent Agenda. Motion passed
unanimously.
4. NEW BUSINESS
A. Resolution No. 301 Public Housing & Housing Choice Voucher Write Off Balances for 2024
Tanya Westra, OTC HRA Housing Program Supervisor, stated that writing off balances of Public Housing
tenants and Housing Choice Vouchers is an annual regulator item. The write off amounts are $9,656.33 for
Public Housing and $1,053 for Housing Choice Voucher. Motion made by Kurt Mortenson, seconded by
Leland Rogness to approve. Motion passed unanimously.
B. Resolution No. 302 Public Housing & Finding Home I LLC Insurance
Tanya Westra, OTC HRA Housing Program Supervisor, stated that one bid was received from State Farm
Insurance. The bid includes a deductible of $5,000 per occurrence with $5,273,800 in building coverage and
$107,000 in supplemental coverage for the detached garages. The annual premium would be $30,964.60.
Finding Home I LLC would be an add-on to the Public Housing plan. The estimated annual premium would be
$6,083.32 with a $5,000 per occurrence deductible and $1,600,000 in building coverage. Finding Home I LLC
would be listed as an “additional insured” for the buildings located in Dalton. The construction policy ends at
the end of the month. Motion made by Leland Rogness, seconded by Kurt Mortenson to approve. Motion
passed unanimously.
3/22
OTTERTAIL
COUNTY -MINNESOTA
HOUSING AND REDEVELOPMENT AUTHORITY
Government Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
218-998-8730 ® OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER @ otterta ilcounty.gov
LIVE YOUR best life HERE. ~-...----------7
Pg. 2
C. Resolution No. 303 Pelican Rapids SCDP Administrative Contract
Amy Baldwin, HRA Executive Director, stated that Pelican Rapids was awarded the Small Cities Development
Program Grant from MN DEED in the amount of $948,750. The administration of this program supports the
County’s Long-range Strategic Plan to maintain existing housing stock. The City of Pelican Rapids approved
the administrative contract at their December 10, 2024 meeting. Motion made by Kurt Mortenson, seconded
by Leland Rogness to approve. Motion passed unanimously.
D. Resolution No. 304 Legal RFP Response
Amy Baldwin, HRA Executive Director, stated that an RFP for Legal Services was posted on the County
website and MN NAHRO website. Five responses were received and after proposals were reviewed, a
reference check was conducted, and billable rates were compared. The recommendation is to accept
Fryberger’s proposal. Motion made by Leland Rogness, seconded by Kurt Mortenson to approve. Motion
passed unanimously.
5. DISCUSSION
A. 2025 Work Plan Review
The Community Development and Housing Department Workplan for 2025 was shared.
Events planned include a full day housing summit and quarterly Housing Convenings.
Large Scale housing project – how do we go bigger - With who? What? Strategy? And partners?
Pelican Rapids – 5 lots listed for sale
Impact Fund Application: Partnership with cities
Bring it Home State Funded Rental Vouchers
Intent to Apply submitted for POHP Funding
B. 2025 Board Meeting Dates
Due to Commissioner’s schedules, polls were taken with CDA and HRA board members to determine a day of
the week and time that would work. The first meeting of 2025 will be held on Tuesday, January 21, with start
times of 11:45 HRA and 1:00 CDA. The rest of the meetings will be held the 1st Wednesday of the month with
start times of 11:00 CDA and 12:45 HRA. The dates would be February 5, March 5, April 2, May 7, June 4,
July 2, August 6, September 3, October 1, November 5, December 3 and January 7, 2026. These dates will
be used as long as they work for the CDA Board Members.
6. Executive Director Report
Anticipate a decrease in HUD funding in 2025. Staff will continue to monitor as well as watch for a potential shut
down yet in December.
7. GENERAL DISCUSSION – TOPICS BY COMMISSIONERS
Amy Baldwin, HRA Executive Director asked the commissioners to advocate for continued funding of the Local
Affordable Housing Aid program.
8. ADJOURNMENT
At 12:55 pm a motion was unanimously carried to adjourn the meeting.
________________________________________________________ ___________________
Secretary/Clerk Date
4/22
12/31/2024 1/1/2025 Difference
49,599.52$ 50,291.52$ $692.00
100 95 -5
*HAP Transactions 46,851.00$ 47,628.00$
*Utility Reimbursements 1,510.00$ 1,425.00$
*HAP Adjustment
*Utility Adjustment
*Portability Tranactions (Out) 1,200.00$ 1,200.00$
*Portablilty Admin Fee (Paid)38.52$ 38.52$
12/31 1/1
New Admissions 0
End Participation 3
Shop Mode/ARS 0
Ports-Out Paid 1 1
Ports Out Pending 0 0
Ports In Pending 0 0
12/30/2024
Waiting List/To Date 106
Applications in Progress 0
Vouchers Issued 1
Vouchers "On the Strreet"2
ELI%83%
Monthly Trend Report*Units Available Units Leased Leasing %Budget %Per Unit $
July 2024 144 110 75.2% 129.4% 542.89$
August 2024 144 110 75.0% 128.1% 509.86$
September 2024 144 109 75.7% 129.1% 509.78$
October 2024 144 105 75.7% 129.0% 530.48$
November 2024 144 103 75.4% 129.7% 535.10$
December 2024 144 100 74.8% 126.2% 516.17$
*Leasing % and Budget % based on cumulative activity during calendar year
Per Unit $ is rolling three month average
*Portability Utility Reimbursement
*Hold Landlord Transaction
OTC Section 8 Housing Choice Voucher
Rental Assistance Program
Summary of Actions
December 31, 2024
Program
Total Financial Transaction Paid This Month*
UML (Unit Months Leased or # of Households)
5/22
&, OTTE:R 'TAIL
~, COUNTY-MINNESOTA
218-998-8730 ®
HOUSINIG AND REDEVIELOPMENT AUTHO,RITY
OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER
Go,v,etn mein,t Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
@ ottertailcounty.gov
COMMUNITY HOUSING INVESTMENT PROGRAMS
(CHIP) BOARD REPORT
December 2024
Program Applications
Approved
Applications
Denied
Inspections
Conducted
Proceed
to Work
Issued
Projects
Complete Goal Program
End Date
Emergency
Home Repair
Program (EHRP)
3 5 3 3 3 On-Going
Down Payment
Assistance (DPA) On-Going
SCDP: Reuse 1 1 1 1 On-Going
Rent Rehab – RR On-Going
Affordable
Rental Unit
Construction -
ARUC
On-Going
BATTLE LAKE 09/30/2024
SCDP:
Commercial 6 2 3 1 8
SCDP:
Homeowner 12 7 10 7 6 20
Residential
Owner-Occupied
Leverage (ROHL)
4 4 3
UNDERWOOD 09/30/2024
SCDP:
Homeowner 12 4 12 9 8 17
Residential
Owner-Occupied
Leverage (ROHL)
5 5 4
6/22
218-998-8730 @
HOUSING AND REDEVELOPMENT AUTHORITY
OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER
Government Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
(!)
EOU/\L HOUSING OPPORTUNITY
@ ottertailcounty.gov
PUBLIC HOUSING BOARD REPORT
December 2024
Rents Payable $3,991
Rents Collected $3,991
Total Negative Rents $844
Negative Rents Paid $128.84
Late Fees Charged $164
Late Fees Collected $189
Number of Units Paying Flat/Ceiling Rent 1
Fiscal Year ELI 100%
WAITING LIST
as of 01/02/2025
Community 2 Bedroom 3 Bedroom 4 Bedroom
Pelican Rapids 12 7 N/A
Underwood 8 5 1
Henning 5 5 1
New York Mills 2 2 0
VACANCIES
UNIT VACATED LEASE SIGNED
3 Bdrm – New York Mills 09/30/2024 *Working on 4 applicants.
*
*Denied 2 applicants.
*Letters sent to all applicants on
ohe section 8 2&3 BR list
the 2&3 BR Section 8 waiting list.
7/22
OTTERTAIL
COUNTY -MINNESOTA
218-998-8730 ®
HOUSING AND REDEVELOPMENT AUTHORITY
OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER
Government Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
(!)
EOUl\l HOUSING OPPORTUNITY
@ ottertailcounty.gov
AFFORDABLE SENIOR HOUSING
BOARD REPORT
December 2024
Rents Payable $1,499
Rents Collected $1,499
Late Fees
Charged Late Fees Collected $0
WAITING LIST
as of 01/02/2025
COMMUNITY 1 Bedroom 2 Bedroom
Dalton 0 0
VACANCIES
UNIT VACATED LEASE SIGNED
*3 units as of 1/1/2025
have been rented.
*I am working on two
other applicant.
*I have reached out to
multiple agencies.
$0
8/22
OTTERTAIL
COUNTY -MINNESOTA
218-998-8730 ®
HOUSING AND REDEVELOPMENT AUTHORITY
OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER
Government Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
(!)
EOUl\l. HOUSING OPPORTUNITY
@ ottertailcounty.gov
MEMO TO: Board of Commissioners, Otter Tail County Housing and Redevelopment Authority
FROM: Amy Baldwin, Executive Director
DATE: January 14, 2025
SUBJECT: Annual Meeting Items #4A – 4E
A. Board Officers for Fiscal Year 2025
The current officers are Chairperson Wayne Johnson, Vice Chairperson Leland Rogness
and Secretary Kurt Mortenson.
Nominations for each position should be taken and a motion to approve a nomination for
each position should occur.
B. Legal Publication for Fiscal Year 2025
The Fergus Falls Daily Journal is the current legal publication.
A motion to approve the Fergus Falls Daily Journal as the legal publication for 2025 is
recommended.
C. Depositories for Fiscal Year 2025
FM Bank is the current depository for the HRA. HUD requires adoption of the “General
Depository Agreement”.
Attached is Resolution No. 305 to approve the General Depository Agreement between the
Authority and FM Bank and to authorize the Chair and Secretary to execute the Agreement.
D. Board Member Per Diem for Fiscal Year 2025
The current per diem is $75, the maximum permitted by State Statute. As a reminder, State
Statute 469.011 provides that elected officials may receive the daily payment only if they do
not receive payment for public service the same day.
A motion to approve the per diem rate of $75 is recommended.
E. Day and Time of Regular Meetings and Location and Schedule for Fiscal Year 2025
Article III, Section 2 of the Bylaws state that the day and time of the Regular Meetings be
established at the Annual Meeting.
It is recommended that the meetings generally begin at 12:45 p.m. on the first Wednesday of
each month at the Government Services Center. Once approved, the schedule will be posted
in the lobby of the Authority office and on its website. A public notice will only be required if
the day, time, and/or location will be changed.
A motion to approve the meeting schedule and location as listed below for Fiscal Year 2025
is recommended.
February 5, 2025 Otter Tail Lake Room
March 5, 2025 West Battle Lake Room
April 2, 2025 Otter Tail Lake Room
May 7, 2025 Otter Tail Lake Room
June 4, 2025 Otter Tail Lake Room
9/22
218-998-8730 @
HOUSING AND REDEVELOPMENT AUTHORITY
OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER
Government Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
@ ottertailcounty.gov
July 2, 2025 Otter Tail Lake Room
August 6, 2025 Otter Tail Lake Room
September 3, 2025 Otter Tail Lake Room
October 1, 2025 Otter Tail Lake Room
November 5, 2025 Otter Tail Lake Room
December 3, 2025 Otter Tail Lake Room
10/22
218-998-8730 @
HOUSING AND REDEVELOPMENT AUTHORITY
OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER
Government Services Center
500 West Fir Avenue
Fergus Falls, MN 56537
@ ottertailcounty.gov
RESOLUTION NO. 305
RESOLUTION AUTHORIZING EXECUTION OF GENERAL DEPOSITORY
AGREEMENT
WHEREAS, the Otter Tail County Housing and Redevelopment Authority (the “Authority”) is
authorized by Minnesota Statutes, Section 469 to carry out housing and redevelopment activities;
and
WHEREAS, the Authority operates the Public Housing Program and the Housing Choice
Voucher program (the “Federal Programs”) as well as a variety of housing programs; and
WHEREAS, a General Depository Agreement (the “Agreement”) is required by state and federal
law; and
WHEREAS, the Agreement is attached as Exhibit A to this resolution.
NOW, THEREFORE, IT IS HEREBY RESOLVED:
1. That the Chair and Secretary are hereby authorized to execute the General Depository
Agreement.
2. That the Executive Director is empowered to undertake any other actions related to the
Agreement.
Upon the motion of _______________________, seconded by ________________________,
and passed on a unanimous vote, the above resolution is hereby adopted by the Otter Tail County
Housing and Redevelopment Authority Board of Commissioners.
Adopted this 21st day of January, 2025.
Dated: _______________________ OTTER TAIL COUNTY HRA BOARD OF
COMMISSIONERS
Attest:_______________________ By:______________________________
11/22
General Depository Agreement
HUD-51999 (GDA)
U.S. Department of Housing
and Urban Development
Office of Public and Indian Housing
OMB Approval No. 2577-0075
(exp. 08/31/2023)
Previous version obsolete Page 1 of 2 Form HUD 51999 (04/2018)
Public reporting burden for this collection of information is estimated to average 1 hour per response. HUD may not collect this
information, and you are not required to complete this form, unless it displays a currently valid OMB control number. HUD will use
this information to ensure PHAs use all Program Receipts received from HUD or otherwise associated with public housing funds for
purposes of public housing, by requiring such financial assistance to be deposited into interest-bearing accounts at certain financial
institutions. The information requested does not lend itself to confidentiality.
This Agreement, entered into this _22nd_ day of ___January___ , 2025 by and between Otter Tail County Housing and
Redevelopment Authority (herein called the “HA”), a duly organized and existing public body corporate and politic of the State of
Minnesota and FM Bank (herein called the “Depository”), located at Fergus Falls, Minnesota.
Witnesseth:
Whereas, the Department of Housing and Urban Development (herein called “HUD”) has entered into one or more Annual
Contributions Contracts (herein called the “ACC” with the HA for the purpose of providing financial assistance to develop and
operate lower income housing projects, as authorized by the United States Housing Act of 1937, as amended (42 USC 1437, et seq.);
and
Whereas, under the terms of the ACC the HA is required to select as depositories of its funds, financial institutions whose deposits or
accounts are insured by the Federal Deposit Insurance Corporation (FDIC) or the National Credit Union Share Insurance Fund
(NCUSIF) as long as this Agreement is in force and effect.
Now Therefore, in consideration of the mutual covenants hereinafter set forth, the parties hereto agree as follows:
1.The deposits and accounts of the Depository shall continue to be insured by the FDIC Corporation or NCUSIF.
2.All monies deposited by the HA with the Depository shall be credited to the HA in a separate interest-bearing
deposit or interest-bearing accounts, designated General Revolving or Low-Income Public Housing.
Accounts” (herein the “Accounts”). Any portion of HA Funds not insured by a Federal insurance organization shall be fully (100%)
and continuously collateralized with specific and identifiable U.S. Government or Agency securities prescribed by HUD in a notice.
Collateralization is required on a daily basis at the end of the business day. Such securities shall be pledged and set aside in
accordance with applicable law or Federal regulations. The HA shall have possession of the securities (or the HA will take possession
of the securities) or an independent custodian (or an independent third party) holds the securities on behalf of the HA as a bailee
(evidenced by safe keeping receipt and a written bailment for hire contract) and will be maintained for the full term of deposit. The
Depository may substitute other securities as collateral to equal or increase the value. If the HA is an agency of an Indian tribe, the
collateral shall be in United States bonds and otherwise as may be prescribed for public funds by the United States Secretary of the
Treasury.
3.Except as stated in Paragraph 5, the Depository shall honor any (a) check or other order to pay from the Accounts, or (b) directive
to purchase investment securities with monies from the Accounts or to sell securities, if such order or directive is in writing and signed
on behalf of the HA by an officer or member designated by resolution of the Board of Directors of the HA to have such authority. To
assist the Depository in its obligation, the HA shall furnish the Depository with a certified copy of the resolution.
4.Any securities received from the HA or purchased by the Depository with monies from the Accounts shall be considered to be a
part of the Accounts and shall be held by the Depository in safe-keeping for the HA until sold. Interest on such securities and the
proceeds from the sale thereof shall be deposited in the Account upon receipt
5.If the Depository receives written notice from HUD that no withdrawals by the HA from the Accounts are to be permitted, the
Depository shall not honor any check or other order to pay from the Accounts or directive to purchase or sell securities, or permit any
withdrawals by the HA from said Accounts until the Depository is authorized to do so by written notice from HUD.
6.The Depository is not obligated to be familiar, and shall not be charged, with knowledge of the provisions of the ACC, and shall be
under no duty to investigate or determine whether any action taken by either the HA or HUD in respect of the Accounts are consistent
with or are authorized by the ACC or whether either HA or HUD is in default under the provisions of the ACC. The Depository shall
be fully justified in accepting and acting on, without investigation, any certificate or notice furnished to it pursuant to the provisions of
this Agreement and which the Depository shall in good faith believe to have been duly authorized and executed on behalf of the party
in whose name the same purports to have been made or executed
7.The rights and duties of the Depository under this Agreement shall not be transferred or assigned by the Depository without the
prior written approval of the HA and HUD. This Agreement may be terminated by either party hereto upon thirty days’ written notice
to the other party, and HUD. The rights and duties of the Depository hereunder shall not be transferred or assigned nor shall this
Agreement be terminated during any period in which the Depository is required to refuse to permit withdrawals from the Accounts as
provided in Paragraph 5.
8. HUD is intended to be a third-party beneficiary of this Agreement and may sue to enforce its provisions and to recover damages for
failure to carry out its terms.
Exhibit A12/22
Previous version obsolete Page 2 0f 2 Form HUD 51999 (02/28/2018)
9. The Depository shall provide the HA with remote, electronic access to the Accounts for the purpose of monitoring the crediting or
depositing of any monies in the Accounts.
10. The provisions of this Agreement may not be modified by either Party without the prior written approval of HUD
11. Strike this paragraph if inapplicable: Previous General Depository or Savings Depository Agreements, if any, entered into
between the Depository and the HA are hereby terminated and all monies and securities of the HA on deposit with or held by the
Depositories pursuant to the terms of said Agreement shall continue to be held for account of the HA pursuant to and in accordance
with the provisions of this Agreement.
12. Strike this paragraph if paragraph 2 applies: For use only in certain States that have statutes that prohibit HAs from
implementing paragraph 2.
At no time shall the HA Funds in the Accounts be permitted to exceed the amount insured by Federal deposit
insurance (herein the “Insured Amount”). At any such time as the amount of funds in the Accounts reach the Insured Amount, whether
by the accrual of interest or otherwise, the Depository shall promptly, as directed by the HA, and in an amount sufficient to limit the
funds in the Accounts to the Insured Amount, either: (a) remit payment to the HA or, (b) on behalf of the HA, purchase securities
approved for investment by the HA. Such securities shall not be considered to be a part of the Account pursuant to Paragraph 4 hereof
but shall be held by the Depository as custodian or trustee for the HA in a separate account established for that purpose by the
Depository (herein the “Securities Account”). The Securities Account shall be designated as___ _.
Income or other proceeds from securities held in the Securities Account shall, as directed by the HA, upon receipt, be paid to or on
behalf of the HA; provided, however, that such proceeds shall, to the extent consistent otherwise with the provisions of this Paragraph,
be deposited in the Accounts. If the Depository receives written notice from HUD pursuant to Paragraph 5 hereof that no withdrawals
by the HA from the Accounts are to be permitted, the Depository shall not honor any directive from the HA to sell securities, or permit
any withdraws by the HA, from the Securities Account until the Depository is authorized to do so by written notice from HUD.
During the pendency of such restrictions on the Accounts and the Securities Account, the Depository, except as directed in writing by
HUD, shall not remit any payment to the HA for the purpose of limiting the amount of funds in the Account to the Insured Amount
but shall instead purchase securities approved for investment by the HA and hold such securities in the Securities Account.
13. Notice required under the terms and conditions of this agreement shall be deemed to have been given when it made by:
Board Chair , on behalf of Otter Tail County HRA MN177
Title Organization (HA)
____________ _____________, on behalf of ____________ _____________
Title Organization (Depository)
___________ _______________, on behalf of _____________ ___________
Title Organization (HUD)
Notice shall be made in writing. Notice may be delivered in person, by United States Postal Service mail, by receipted commercial
mail delivery, by facsimile machine or other electronic means that clearly identifies the sender as one of the persons so authorized in
this paragraph. Notice under the terms of this agreement shall be implemented by the Depository within 24 hours of actual
receipt.
In Witness Whereof, the HA and the Depository have caused this Agreement to be executed in their respective names and their
respective seal to be impressed hereon and attested as of the date and year first above written.
________________________________________________________
HA
(SEAL)
ATTEST:
By______________________________________________________
Chairman
________________________________________________________
Secretary
________________________________________________________
Depository
(SEAL)
ATTEST
By______________________________________________________
13/22
OTTER TAIL COUNTY HOUSING AND REDEVELOPMENT AUTHORITY
REQUEST FOR BOARD ACTION
January 21, 2025
BOARD MEETING DATE
AGENDA ITEM #5A
Amy Baldwin 01/14/2025
REQUESTOR’S SIGNATURE/DATE
BOARD ACTION REQUESTED
Resolution No. 306 Adopting an Amendment of Bylaws
of the Housing & Redevelopment Authority of Otter Tail
County
PROPOSED REQUEST/JUSTIFICATION
In August 2022, the Bylaws of the HRA were amended to establish a board composition of 5 members.
With this change it is necessary to update language with regard to the number of members present in a
meeting in Article III, Section 6 and Article IV, Section 1.
A language change in Article III, Section 1 would allow staff to publish changes for an annual, special, or
regular meetings in accordance with State Statute and not exclusively in the “Official Newspaper”. With the
Daily Journal going to once per week publication, this would allow greater flexibility as to how the public is
notified of changes in meeting dates, locations, etc.
Staff recommends the Board approve the resolution.
PREVIOUS ACTION ON REQUEST/OTHER PARTIES ADVISED: N/A
EXECUTIVE DIRECTOR DATE:
Amy Baldwin 01/14/2025
ATTACHMENT LIST:
Exhibit A: Draft of Amended Bylaws
FINANCIAL IMPLICATIONS: None
BUDGETED: YES NO
FUNDING:
COMMENTS
14/22
RESOLUTION NO. 306
RESOLUTION ADOPTING AN AMENDMENT TO THE OTTER TAIL COUNTY
HOUSING AND REDEVELOPMENT AUTHORITY BYLAWS
WHEREAS, the Otter Tail County Housing and Redevelopment Authority (the “Authority”) was
created in August 1972; and
WHEREAS, the Authority subsequently adopted a document entitled “Bylaws of the Housing
and Redevelopment Authority of Otter Tail County, Minnesota” (the “Original Bylaws”); and
WHEREAS, the Authority adopted Resolution No. 131 to amend the Original Bylaws on May
21, 2020 (the “Amended Bylaws”); and
WHEREAS, the Authority adopted Resolution No. 148 to amend the “Amended Bylaws” on
January 21, 2021 to modify Article III, Board Procedures; and
WHEREAS, the Authority adopted Resolution No. 150 to amend the “Amended Bylaws” on
February 18, 2021 regarding Article VI, Miscellaneous to clarify mileage reimbursements; and
WHEREAS, the Authority adopted Resolution No. 203 to amend the “Amended Bylaws” on
August 18, 2022 regarding Article I, to amend the composition of the Board from seven to five
commissioners, as directed by the Otter Tail County Board of Commissioners through the repeal
of Otter Tail County Resolution No. 2018-79; and
WHEREAS, the Authority has determined that it is necessary to amend Article III, Section 6 and
Article IV, Section 1 to align with the composition of the Board; and
WHEREAS, the Authority has reviewed the proposed revisions to the Amended Bylaws in the
materials submitted to the Board.
NOW, THEREFORE, IT IS HEREBY RESOLVED:
1. That the Draft Revision as presented and with revisions noted by the Board to be
included, is hereby adopted; and
2. That the Executive Director is directed to attach a clean version of the Bylaws to this
Resolution to be titled “Exhibit A”.
Upon the motion of ______________________, seconded by _________________________,
and passed on a unanimous vote, the above resolution is hereby adopted by the Otter Tail County
Housing and Redevelopment Authority Board of Commissioners.
Adopted this 21st day of January 2025.
15/22
Dated: _______________________________ OTTER TAIL COUNTY HRA BOARD OF
COMMISSIONERS
Attest:________________________________ By:_______________________________
16/22
EXHIBIT A
1
AMENDED BYLAWS
of
THE HOUSING AND REDEVELOPMENT AUTHROITY
OF
OTTER TAIL COUNTY MINNESOTA
ARTICLE I
The Authority
Section 1. Name of the Authority. The name of the Authority shall be the
“Housing and Redevelopment Authority of Otter Tail County Minnesota” (hereafter, the
"Authority"), and its governing body shall be called the Board of Commissioners
(hereafter, the "Board").
Section 2. Seal. The seal of the Authority shall be in the form of a circle and
shall bear the name of the Authority and the year of its organization.
Section 3. Office. The offices of the Authority shall be determined at the Annual
Meeting of the Authority, but the Authority may hold its meetings at such other place or
places as it may designate by resolution.
Section 4. Composition. The Board shall consist of five commissioners per
Minnesota Statue 469.006 Subdivision 1.
ARTICLE II
Officers
Section 1. Officers. The officers of the Authority shall be a Chairperson, a Vice-
Chairperson, and a Secretary. The Chairperson, Vice Chairperson and Secretary shall
be members of the Board, and no Commissioners shall serve as Chairperson and Vice
Chairperson for the same term.
Section 2. Chairperson. The Chairperson shall preside at all meetings of the
Board. Except as otherwise authorized by resolution of the Board, the Chairperson
shall sign all contract, deeds and other instruments made by the Board. At each
meeting, the Chairman shall submit such recommendations and information as he/she
may consider proper concerning the business, affairs, and policies of the Board.
17/22
EXHIBIT A
2
Section 3. Vice-Chairperson. The Vice Chairperson shall perform the duties of
the Chairperson in the absence or incapacity of the Chairperson, and in case of the
resignation or death of the Chairperson, the Vice Chairperson shall perform such duties
as are imposed on the Chairperson until such time as the Authority shall select a new
Chairperson.
Section 4. Secretary. The Secretary shall perform the duties of a Secretary for
the Authority and shall keep or cause to be kept minutes of all meetings of the Board
and shall maintain or cause to be maintained all records of the Authority. The Secretary
shall also have such additional duties and responsibilities as the Board may from time to
time assign.
Section 5. Chairperson Pro Tem. In the event of the absence or inability of the
Chairperson and the Vice Chairperson at any meeting, the Board may appoint any
remaining Commissioner as Chairperson Pro Tem to preside at such meeting.
Section 6. Executive Director. The Executive Director shall be appointed by
and serve at the pleasure and direction of the Board. The Executive Director shall be
the chief appointed executive officer of the Authority, shall be responsible for the
administration of the Authority staff, shall carry out the policies established by the Board
and shall have such authority as the Board may from time to time grant.
As assistant to the Secretary, the Executive Director shall assist the Secretary of
the Board and insure that proper procedures are in place to keep records of the
meetings of the Board and record all votes, and shall keep a record of the proceedings
of the Authority in a journal of proceedings to be kept for such purpose and shall
perform all duties incident to his/her office. The Executive Director shall keep in safe
custody the seal of the Authority and shall have power to affix such seal to all contracts
and instruments authorized to be executed by the Authority.
The Executive Director shall have the care and custody of all funds of the
Authority and shall deposit the same in the name of the Authority in such bank or banks
as the Authority may select. The Executive Director shall keep regular books of the
accounts showing receipts and expenditures and shall render to the Authority at each
regular meeting (or oftener when requested), an account of the transactions and also of
the financial condition of the Authority. The Executive Director shall give such bond for
the faithful performance of his/her duties as the Authority may determine.
Section 7. Additional Duties. The officers of the Board shall perform such
other duties and functions as may from time to time be required by the Board or the
bylaws or rules and regulations of the Authority.
Section 8. Election or Appointment. The Chairperson, Vice Chairperson, and
Secretary shall be elected annually by the Board at its annual meeting and shall serve
for one year or until a successor is elected and qualified.
18/22
EXHIBIT A
3
The Executive Director shall be appointed by the Board. Any person appointed
to fill the office of Executive Director, or any vacancy therein, shall have such term as
the Board determines, but no Commissioner of the Authority shall be eligible to this
office.
Section 9. Vacancies. Should the office of Chairperson, Vice-Chairperson or
Secretary become vacant, the Board shall elect a successor at the next regular meeting
and such successor shall serve the remainder of the unexpired term.
Section 10. Additional Personnel. The Authority may from time to time employ
such personnel as it deems necessary to exercise its powers, duties and functions as
prescribed by relevant laws of the State of Minnesota. The selection and compensation
of such personnel (including the Executive Director) shall be determined by the Board
subject to the laws of the State of Minnesota.
ARTICLE III
Board Procedures
Section 1. Annual Meeting. The annual meeting of the Board shall be held at
the customary time on the first regularly scheduled meeting of the calendar year at the
offices of the Authority. In the event that such date falls on a legal holiday, the annual
meeting shall be held on the next business day or as may be otherwise determined by
the Board, with such date and time duly publicized in the Official Newspaper
accordance with public meeting notice requirements outlined in State Statute. The
business of the annual meeting shall include swearing in new Commissioners, if any,
election of officers, identification of the official newspaper, identification of the Office of
the Authority, and such other matters as the Board shall determine.
Section 2. Regular Meetings. Monthly meetings shall be held on a day and
time as determined by the Board at the annual meeting. A schedule of such regular
meetings shall be kept on file at the principal office of the Authority and notice of any
change in time or place of a regular meeting shall be given as if said meeting
constitutes a special meeting.
Section 3. Special Meetings. Special meetings of the Board may be called by
(a) the Chairperson, (b) the Vice Chairperson in the event of the Chairperson's absence
or inability, or (c) any two Commissioners. Not less than three days prior to such
special meeting, notice of its date, time, place and purpose shall be posted in a public
place at the principal office of the Authority, published in the official newspaper of the
Authority and mailed or delivered to each of the Commissioners. At such special
meeting, no business shall be considered other than as designated in the call, but if all
19/22
EXHIBIT A
4
members of the Authority are present at a special meeting, any and all business may be
transacted at such special meeting.
Section 4. Emergency Meetings. Emergency meetings of the Board may be
called by (a) the Chairperson, (b) the Vice Chairperson in the event of the absence or
inability of the Chairperson, or (c) any two Commissioners. Good faith efforts shall be
made to notify, by telephone or other means, each Commissioner and any media
organization having previously filed a written request of notice of such meeting with the
Authority of the time, place and purpose of such emergency meeting. For purposes of
this section, an "emergency" is any circumstance that, in the judgment of the
Commissioner or Commissioners calling the meeting, requires immediate consideration
by the Board.
Section 5. Recessed or Continued Meetings. If a meeting is a recessed or
continued session of a previous meeting, and the time and place of the meeting was
established during a duly called previous meeting and recorded in the minutes of such
previous meeting, no further published or posted notice is necessary.
Section 6. Quorum. The powers of the Authority shall be vested in the
Commissioners thereof in office from time to time. Four Three Commissioners shall
constitute a quorum of the Board. In the absence of a quorum, no official action may be
taken on behalf of, or in the name of, the Authority; provided, however, that fewer than a
quorum may continue or adjourn a duly called meeting until a quorum is obtained.
Section 7. Agenda. At the regular meetings of the Authority, the agenda may
contain the following, subject to approval of the Board at each meeting:
1. Roll Call.
2. Approval of the agenda.
3. Approval of the consent agenda which may include items listed below.
4. Approval of the minutes of the previous meeting.
5. Bills and communications.
6. Report of the Executive Director.
7. Reports of Committees.
8. Unfinished business.
9. New Business.
10. Adjournment.
All resolutions shall be in writing and shall be copied in the journal of the proceedings of
the Authority.
Section 8. Manner of Voting. The voting on all questions coming before the
Authority shall be a voice vote unless any member has requested a roll call vote; if so
requested, the yeas and nays shall be entered upon the minutes of such meeting.
20/22
EXHIBIT A
5
Section 9. Agenda Materials. In any meeting of the Board which is open to
the public at least one copy of printed materials relating to the agenda items of the
meeting which are made available to the Commissioners shall be available in the
meeting room for inspection by the public.
Section 10. Adoption of Resolutions. Resolutions of the Board shall be deemed
adopted if approved by not less than a simple majority of all Commissioners present.
Section 11. Rules of Order. The meetings of the Board shall be governed by
the most recent edition of Robert's Rules of Order, except as modified or altered by
these Bylaws or any other policy enactment by the Board of Commissioners.
ARTICLE IV
Amendments
Section 1. Amendments to Bylaws. The bylaws of the Authority shall be
amended only with the approval of at least four three of the members of the Board at a
regular or a special meeting, provided that any such proposed amendment shall first
have been delivered to each Commissioner at least five days prior to the meeting at
which such amendment is considered.
ARTICLE V
Financial Matters
Section 1. Fiscal Year. The fiscal year of the Authority shall be the calendar
year.
Section 2. Checks. An Authority check shall be signed by the Executive
Director and the Chairperson. In the absence of the Chairperson and the Vice
Chairperson, any Commissioner may act on the Chairperson's behalf. The check must
state the name of the payee and the purpose for which it is issued.
Section 3. Financial Statements. The Board shall regularly receive and
examine financial statements together with the reports which shall disclose all receipts
and disbursements, their nature, money on hand and the purpose to which it was
applied, the Authority’s credits and assets and its outstanding liabilities. If the Board
finds the financial statements and reports to be correct, it shall approve them by motion
of the Board.
Section 4. Budgets. The Authority shall annually prepare a budget which shall
include a written estimate of the amount of money needed by the Authority from the
County in order for the Authority to conduct business during the upcoming fiscal year
21/22
EXHIBIT A
6
and shall submit the same to the County Board as a part of the County's budget
process.
ARTICLE VI
Miscellaneous
Section 1. Services. The Board may contract for the services of consultants,
agents, accountants, attorneys and others as needed to perform its duties and to
exercise its powers.
Section 2. Execution of Contracts. All contracts, notes, and other written
agreements or instruments to which the Authority is a party or signatory or by which the
Authority may be bound shall be executed by the Chairperson or the Executive Director.
Section 3. Official Newspaper. The official newspaper of the Authority for
purposes of notices and other legal publications shall be determined by the Board at the
Annual Meeting.
Section 4. Expenses; Compensation. Minnesota Statute Section 469.011
subd. 4. permits each commissioner to receive compensation for attending each
regular and special meeting of the Authority, as well as receiving compensation for
necessary expenses, including traveling expenses, incurred during the performance of
duties for the Authority. Each commissioner may be paid up to $75 for attending each
regular and special meeting of the Authority. Mileage reimbursements for travel to and
from meetings will be paid to each commissioner, unless specifically waived by the
commissioner, as indicated in writing on the per diem form.
Approved, Board of Commissioners, ___________________
22/22