Laserfiche WebLink
1 CITY OF ST. ANTHONY <br />HOUSING AND REDEVELOPMENT AUTHORITY MEETING MINUTES <br />3 APRIL 11, 1995 <br />4 1. CALL TO ORDER/ROLL CALL. <br />5 The meeting was called to order at 8:21 P.M. <br />6 11. ROLL CALL. <br />7 Commissioners Present: Chair Ranallo, Vice Chair Enrooth, Secretary/Treasurer Marks, <br />8 Commissioners Wagner and Fleming. <br />9 Commissioners Absent: None. <br />10 Also Present: Executive Director Michael Momson. <br />11 III. APPROVAL OF APRIL 11, 1995 H.R.A. AGENDA. <br />12 Motion by Wagner, second by Marks to approve the April 11, 1995 H.R.A. Agenda as <br />13 presented. <br />14 Motion carried unanimously. <br />15 IV. APPROVAL OF MARCH 28, 1995 H.R.A. MINUTES. <br />�6 Motion by Marks, second by Wagner to approve the March 28, 1995 H.R.A. minutes as <br />�j presented. <br />18 Motion carried unanimously, <br />19 V. PRESENTATION OF CLAIMS. <br />20 Motion by Marks, second by Enrooth to approve the following claims: <br />21 A. Hennepin County, in the amount of $284.82 for 1995 property tax. <br />22 B. Dorsey & Whitney, in the amount of $91.00 for professional services rendered <br />23 through February 28, 1995, for Coolidge Residential Lots. <br />24 C. Dorsey & Whitney, in the amount of $330.00 for legal services rendered through <br />25 February 28, 1995 for Apache Plaza TIF Project. <br />26 D. Norwest Investment Services. in the amount of $59,718.70 for Tax -Increment <br />27 Note / Evergreen Townhomes. <br />28 E. Stuart J. Bonniwell., in the amount of $1,500.00 for progress billing in connection <br />29 with the audit and preparation of financial report of the H.R.A. of St. Anthony for <br />30 the year ended December 31, 1994. <br />31 F. Minne ag sco. in the amount of $1.36 for invoice dated March 30, 1995. <br />32 <br />33 Motion carried unanimously, <br />0 <br />