Loading...
051490 EDAOfficial File Copy Agenda #6 CITY OFNEWHOPE 4401XYLC~A~~ HENNEPIN~, MINNESOTA55428 Meeting #6 May 14, 1990 City Hall President Edward J. Erickson O~ioner Gary L'Herault C~m~ssic~er W. Peter Enck Commissioner Gerald Otten C~m~issioner Marky Williamson 1. Call to Order 2. Roll Call 3. Approve Minutes of April 23, 1990 4. Public Hearing on the Proposed Sale of 4021 Ore~c~ Avenue North, New Hope, Minnesota (PID #17-118-21 24 0102) 5. Resolution Appointing Directors to the First Board of the New Hope C~.~nity Revitalization Corporation 7. A~j ournment 44011"~AV~N3E~H · ~PIN~, ~55428 April 23, 1990 City ~1 ], 7:35 P.M. APPROVE FEB 26, 1990 #90-1 Ite~5 #90--2 Item6 #90--3 It~7 New Hope Page 1 President Erickson called the meeting of the Economic Development Authority to order at 7:35 p.m. Present: Erickson, L'Herault, Otten, Williamson Absent: Enck Motion byC~LmdssionerWilliamson, seconded byC~m~ssionerOttento approve theEDAminutes of February 26, 1990. All present voted in favor. Mayor EricksonstatedItem4wouldbediscussedlater in themeeting upon Mr. Harold Teasdale'sarrival. C~m~dssioner Otten introduced the following resolution and moved its. adoption: '~SO~(~ ~ E~c~;~IVE NE~OI~ATI~ ~ ~ M]/In~"T AUDC~TZ.~, INC.w. The motion for the adoption of the foregoing resolution was seconded by Oa~ssioner L'Herault, and upon vote being taken thereon; the following voted in favor thereof: Erickson, L'Herault, Otten, Williamson; and the following voted against the same: None; absent: Enck; whereupon the resolution was declared duly passed and adopted, and was signed by the president C~,..Ldssioner Williamson introduced the following resolution and moved its adoption: ~(~ ~ ~ TO ABANDC~ ~ DC~AIN PRO(]~)~ ~ AS I]IS~IC~ ~ FT~R ~D-2141 IN~)L~ ~E PACO'S ~ PROP~. The motion for the adoption of the foregoing resolution was seconded by C~..~ssioner L'Herault, and upon vote being taken thereon; the following voted in favor thereof: Erickson, L'Herault, Otten, Williamson; and the following voted against the same: None; absent: Enck; whereupon the resolution was declared duly passed and adopted, and w~s signed by the president C~,~issioner Williamson introduced the following resolution and moved its adoption: "]~BOIAF~/(~ ~ }-(R ~[~:ff,TC ~ (]~T ']]']E PROP0~D SATR OF 4021 ~ AV~JE NC~H, N~ ~DPE, ~ (PID #17-/18-21 24 0102)". %~ne motion for the adoption of the foregoing resolution was seconded by C~a,~LU~ioner OtteR, a~ upon vote being taken thereon; the following voted in favor thereof: Erickson, L'Herault, Otten, Williamson; and the following voted against the same: None; absent: Enck; whereupon the resolution was declared April 23, 1990 ~X~ PROPOSAL I~m4 duly passed and adopted, and was signed by the president which was attested to by the secre~ry. Motion made by Cu,mdssioner Williamson, seconded by C~,,~,~ssioner L'Herault, to sampend ~r~ meet~ #5 at 7:40 p.m. to executive session re~ardi~ ~%~c~ T~e ~ Street Pr~eot #396. All present voted in favor. Motion made by Cu~u~,~ssioner Williamson, seconded by C~tm,~ssioner Otten, to enter an ~r~ ex~=uti~ session. All present voted in favor. The EDA Regular Meeting reconvened at 8:00 p.m. President Erickson introduced for discussion Item 4, Housing Proposal by Harold Teasdale. Mr. Harold Teasdale, 4127 Beard Avenue South, was recognized and stated he is with the Minnesota Attainable Housing Corporation. Mr. Teasdale explained that the MAHC is a non-profit organization and its proposal is to purchase and operate two apartment complexes in New Hope: Wincrest Apartments ar~ Parkridge Apartments (formerly Oregon Estates). He explained each cc~plex is about 20 years old and has been serving lower income residents. He stated because of the age of the complexes major o~ will require attention (windows, bmating systems, and roofs). Each has the potential to be improved and each b~ the potential to even_~,~_ly go downhill as the metro area demographic trend of a decre~ing number of rental families continues. He stated projects which have intervention now Mr. T,~ -~le stated their request is for an inducement for tax exempt bonds which the organization would use to finance the purchase and rehabilitation. Their proposal would turn both apartment complexes into housing cooperatives, thereby lowering the tax rate to that of homesteaded properties. President Erickson in~,~red how the project would benefit the City of New Hope. Mr. Teasdale explained that their intention is to maintain q~a] ity President Ericksc~ stated the City of New Hope has been very progressive in provid/ng housir~ for all income levels. Tom discussion continued req~ the loss of p .ro~_rty taxes. President Erickson cu~~ that the legislature ~s cutting aids to the city and Mr. Teasdale's proposal w=uld take a c~,a~ter of a million dollars off the tax rolls. New Hope EDA Page 2 April 23, 1990 C~,=,,~ssioner Willi~. ~ged Mr..Teasdale to pursue and stated she w~uld like moi~'~ ~o~tion'~~ the proposal. Mr. Teasdale was directed to discuss the project further with City staff. Motion was made by Cc, m~dssioner Otten, seconded by C~missioner L'Herault to adjourn the ~--tir~. All present voted in favor. New Hope EDA adjourned at 8:30 p.m. Valerie Leone City Clerk New Hope EDA Page 3 April 23, 1990 April23, 1990 (~b]l-/,~11, 7:40 P.M. The~c Dev~o~entAuthority~t in~cutive session at 7:40 p.m. Present: Erickson, L'Herault, Otten, Williammm (Absent: Enck) Also in a~_nce: City Attorney, Steve Sc~lrall, City Manager, D~n Dc~ahue, and City Clerk, Valerie Leone Tb~ EDA discussed issues ~ Med__icine !ake Road Street Project #396. Motion made by C~Lmissi~ner Otten, seconded by O~uLdssi~ner L'Hermult, ~ cl~se the emm~fcive ~ic~. All present voted in favor. The E~A executive sessiom adjourned at 8:00 p.m. Valerie Leone City Clerk New Hope EDA Page 1 April 23, 1990 EDA REQUEST FOR ACTION By: Originating Department Manager Dan Donahue Approved for Agenda 5-14-90 Agenda Section Item No. 4 PUBLIC HEARING ON THE PROPOSED SATR OF 4021 OREGON AVENUE NORIH, NEW HOPE, MINNESOTA (PID #17-118-21 24 0102) This is a public hearing to consider the sale of the hc~e at 4021 Oregon Avenue North to Steven and Diane Heinsch in the amount of $69,000. Steve and Diane have leased the property at 4021 Oregon Avenue North for approximately three years. Mr. and Mrs. Heinsch have qualified for financing which would allow them to purchase the home. Pur~,ant to Minnesota Statutes, a public hearing must be held to consider the sale. ~e terms of the sale to Mr. and Mrs. Heinsch are within the property disposition guidelines set forth by the Staff rec~,~.~ that the ~ close the public hearing and app~ove the resolution. MOTION BY k'~~"C- SECOND BY Review: Administration: Finance: EDA RESOLUTION NO. 90- RESOLUTION APPROVING THE SALE OF REAL ESTATE AT 402.1 OREGON AVENUE NORTH PID %17-118-21 24 0102 TO STEVEN AND DIANE HEINSCH IN THE AMOUNT OF $69,000; AUTHORIZING THE PRESIDENT AND EXECUTIVE DIRECTOR OR DESIGNEE TO EXECUTE ALL NECESSARY DOCUMENTS WHEREAS, the Economic Development Authority in and for the City of New Hope (hereafter EDA) published notice on May 2, 1990 of a hearing on the sale of real estate at 4021 Oregon Avenue North, legally described as Lot 14, Block 7, Rockford Park; and WHEREAS, a public.hearing was held on May 14, 1990, by the EDA to consider the proposed sale of said real estate to Steven and Diane Heinsch for $69,000.00, including a second mortgage in favor of the EDA in the amount of $13,000.00; and WHEREAS, said sale to Steven and Diane Heinsch promotes continued use of said real estate as a single family home and furthers the general plan of economic development; and WHEREAS, said sale encourages home ownership by low and moderate income persons; and WHEREAS, said sale is in the best interests of the City of New Hope and its people. NOW, THEREFORE, BE IT RESOLVED by the Economic Development Authority in and for the City of New Hope that the sale of the real estate at 4021 Oregon Avenue North, described above, to Steven and Diane Heinsch for the sum of $69,000.00 including a second mortgage in favor of the EDA in the amount of $13,000.00, is advisable and is approved; that these findings and decision are entered on EDA records immediately; and that the President and Executive Director or designee are authorized to execute all necessary documents to complete said sale. Dated this day of May, 1990. Edward J. Erickson, President Attest: Daniel J. Donahue, Executive Director MINNESOTA STA! .)ARD RESIL)ENTIAL PUt..,HASE AGREEMENT ~,Copyright 1988. by HenrleDin County Bar Ass0c~alion, Minneapolis Midweek, 1. 1. PARTIE~,ThiaPurcflaseAgreememismadeon__ AD_~il [6 q_~0 t3yandbeP~ 2. (Name~lC'conomic Developm_er~ A._uth_o~ity in :Ht(.I ['or the C ily of' N('w Hope 3. (~a) /+401 Xvlon Ave,ue NorLh, New Ih,p(,~__MN 55428 SELLEH 4. (Name)St:even C. Heinsch and Diane M. Heinsch ~ftenancy.,n-common,s,n~ended[ O 5. {)~c~I~) 4021 Oregon Avenue No,:th, New Ilope± biN s. ~. OFFER/ACCEPTANCI~ Buyer offers to purchase and Seller agrees to sell real property legally described as ?. Lot: 14. Block 7, Rpckfo~:d Park 8. 9. Iocatedat(Sfl'~!~fAddrp..ss~ 4021 Oregon Avenue North lo. CS of .aw nope .... C~unW~--~_e'_nnep±? .....Sla~e ol 12. (date} ADrl.L J)UI L~J~U 13. 4. PERSONAL PROPERTY AND FIXTURES INCLUDED iN SALE. The following items of perso.al ~ro~,Tly ~nd lixl[~ms ow.~d b~, 14.currenby located on the proq~rty are included in this sale [ 'r! '. ~ .~.e~.~. pl~.~ shrubs l.~es, storm 15.kl~ert~, slorm d(xx's, screens~j~, window shades~(~I~01~ c[.ta,~ ,~av( ~!'e dlapely rO~lS. ,~tlacb~d Iiqhl,,gti.lures w~lh 18.~~M~vens a~ ~ing stove~ hood*lan~M~[ installed cerpelrng. 22.5. ~[~NDTERMS.~epri~fMtherealand~rsonalpropeHy,~clud,~dinlbissareis~iXt~ NilIP Thotlsa[~{{ 28.~. DE~ARKETA8~ ~TLE. U~n ~forma~e by Buyer. S~lhw sb~ll .xecute and d~iver a ~e I10 C a i -- ~. (A) ~ a~ z~lng I~, ~d~ances, state a~ f~eral regulal~.c 32.{C)Re~ of any ~al ~MS ~ ~ Slale of Minne~la; 40.[ Sh'L~e Out orte~C]lU~If~l~EI[ ~I~I~I(~X[1E.I~ ~)IK ~-I~ %.~Arl~:V~ ~/SELLER SHALL pay on Dale of CIosil]g atl instaltnlent s 42.~ Strike out ol?eJ IIJIIIIIEI.LER ~A~ PAY ~ DATE OF CL~I~ all other s~cial assessments levied as of the date 44.( Stria ~ ~J ~ .... ~ELLER SHALL PR~IDE FOR PAYMENT OF special asso~sru,,nls paroling as ot ,~e da~e ~, ~ ~y~ ~n: C. D~e ~is Agr~menl nu~ a~ ~id ~ nol~e to Seller, and e.~rno~t mo.-y ~hall be refunded to Buye~ 54. ~ S~ke ~ ~J ~~ELLER SHALL PAY ON DATE OF CLOSING any deterred real ,.~tate taxe~ or special assessme.~< 55. ~ Of ~h Is ~k~ as a r~uff ol l~ cl~ ol ~is saln ~ ~l~. ~ p~ ~ ~h ~ ~t otherwise p~ded herein. Selle~ wn~ants that taxes due and payable ~i~ Ihe yea~(~) _ ~ ~ ~_ ~t Il_ ~, ~ M ~l~ ~M a~a~nte ~. I. SEWER'S ~RY MNE. ACCESS, RESTRICTIONS AND LIEN WAtIRANIIES. Seller wn. rn(~f~ lh:d buHdin(i,L i( n~v. a~ en~,ely ~ ~. wet Seller's request (]Ir direction ~. ~. ~N ~ PRO~{~. Se~ w~rants that all ~ fixlures, hea in~[~ ~equip em{ w r mq and piumbinq use~ 71.~~~X~'~~[~. Seller wn,3,ts Ihs{ {he property is comnected to c~{y say, er (YE~) c~ty I~ ~m~. Selle~ has no knowledge o[ =oo[ Leaking. MINNESOTA STANDARD RESIDENTL4 'URCHASE AGREEMENT/PAGE 2 85 ID~#ty In which the I~Operty IS located. 86 13. POSSEESION. Seller shall deliver ~sess~ of the pfo~rty hal later then ~ ~ ~.. O~_ sm ~~e-~espoum~bl~t~o~ Buy(,r. a Wa~en~ ~ is ~ ~ ~. t5. ~TLE CORREC~O~ AND REME~ES. S~Mr shell h~e t20 da~ karo r~e~t of Buye;s wri,en title objeelions to make title marketable Upon c~ing. C~ of ~e def~s ~ ~W ~8~ ~ ~M. diluent ~ ~. Pe~ corre~n of 'title. all oayments resulted herein and ~he a~ all ear.st ~y paid hereu~er shall be relund~ Io Burr: · e f~ ~lio~, as ~r~ll~ ~ law: E. It I~ · ~el~, ~ is ma ~keta~ ~ pr~ ~ein, aM ~1~ ~ll~s in ~y of t~ ~r~ments herein. Buyer may. as pe~itted by 2. ~ ~ ~ ~t~ ~x ~h$ aflM such ~ O~ ~ WE IS ~ ~6 ESSEKE FOR ALL PRO~ OF TWS CON 1~. ~C~. A~ ~l~s r~i~ h~in ~a~ ~ ~ ~il~ ~ de~ ~ or ~ to t~ a~ess a~ ~own at Para,rash I?. AGEN~ DISCLOSURE. (Na~M~M,~k?~M) NO AgenL __DIS. CLOSES HE OR SHE IS REPRESENTING THE (BUYER OR SELLER) IN THIS TRANSACTION. THE LISTING AGENT OR BROKER DISCLOSES THAT HE OR SHE IS REPRESENTING THE SELLER IN THIS TRANSACTION. SELLER'S ~ ~ELLER'S BUYER'~ BUYER'~ ,INITIA~ INITIA~ INITIALS INITIA~ (OMI ~om) '- 1~. 19, MI~A LAW. ~s ~t~ ~aN ~ ~n~ ~ ~ I~s el ~ State el 13g. ~, A~ALTER~,~a[Re~ money sha~ be deposited ~n ~be account el 91 g2 g3 94. 95 96. 97. 98. 99 100. 101 102. 193 104. 105. 109 107 109 110 111 113 114 115 116. 117 118 119. 120. 121. 122. 123, 124 t25. t26. 127. 128. t31 132. 133, 134. ,4oThts agreement is c_on__ttngent upon its aporoval by.the go_E~rn_ing_bo_d~L_qf tst. Seller and no appeal.b~r_a_.taxp_a_¥~r of that decJ.qion. [f this ,42. ia not Bo .a~E.~*_~v~'d without al,Pep!,_t_L/s_ a_._a~reeme'~t__fll3P I L _.be m, I ! a,ld_yp Ld, 143both parties will execute a Cancellation of Purchase A~.,,ree,,,e,,t, a,td. ea,',tc,~t. ,,,.money B ha, l-Sa--~ ~-d~-~e--d--iS- B h y e r s · 14~ ~1. ADOENDA. Altach~Is~{num~) i . addendawhicharem~cleap~toltll~Agleemeflt. THIB IE A LEGALLY BINDIN~ CONTRACT. BEFORE BIGNING. CONSULT A LAWYER. tlon M' mprellnUitlon le meo~ by either the listing broker or leltlng broker el lo the legal lulflctency, lite legal effect, or the rix ~OfllSqtlMl~e~ Of ~ ~orttrlcL b Ire que~tIons f~' ¥ou~' IIwyet I agile to ~ the p~ooerty lot the price am:l I agree to purchase the property Io~ the p~ice and Mnllsolld. gonditio~ss~tf(:xt~.ai~xsve.. -- --' ri~ tem~sandcondttk~asetfm'thabove. C:cono~zc. ue~zeJ, opmen~ au~no cy SELLERZn ant1 :or L;Zty OZ ~ew rtope~o,,,~ BUYER Cm~ing...,~atmoe~k~ol:(UnleeB othervise speciE,ed by Sci!er): Seller Ad,'Iisi. /~/~0] ](~rlotl /~VOlltt[~ Not'th I i I~llo A.L) I' i I ti,, ~. I'[Ig(; __.I ul I. -- 4. arid sale of the property nl qOZI 'h'~,p(~l~ Av('ltuc H,,~'l.il~_Nc~ II~'(,, 7. ~J~ amortized monlhly over a period of not iltole titan 30 yams with Jlllofesl ~J fie more E ~ 10.5 percent per 9. MOP.GE APPB~TION: The m~.lgRge al~pli~:ation IS IO qE MADE WITHIN FIVE RUSINESS ~AYS alter the 10. acceptance of this Purchase A[F~emenl. ~]uyer agr~n~ to .~se best efforts Io ~ecure ~ enmmilment lot II. such fina~i~g and to execute all doe~,nenls leqlJir~d lf~ ~oll~u~l.lllele said tin~ncing. In file* evenl Buyer 2. a ~mit~t ~r said roe.gage, this ng~eemenl shrill become t,~ll and void m~d earnest m~ey paid by the Buyer shall be 13. relund~ lo Buyer; Buyer and Selle~ ngree Io sign a (;an~ell~ii. Jn ,)J PLI~CII~S~ 4. MOR~GE INSURANCE PREMIUM[~: PUlSUmll Io fed~,ull I h,H~l'lhu~m, ;] o~,' lime MoHH ~ll' hmlum~v,, I'u.mium (MIl mUSl be paid at tile closing of this Irmlsaeli~)n. II is und.-mP,,,d hy []olh,J mid Bu)oJ Ihi~ Pu~ch;~e 6. subject to the one lime Mortgage Inm~nqe ~u~lnium. qs el]pit '~1]1~ mid dpl~H~lined by the lendpr I he snid Mo~g~pn 17. Insurance Premipm will increase lh~. morlgago ~mounl unless p;tid in cRsh ;il llle'closi~(l I his p~ovisi(.i 8. applicable to ~ndominium lransamigns. '9. DISCOUNT POINTS: Mortgage dis, ,,..~1 poinls net to exceed g._?,a el the Iolal el th- mortgage amount including ~0. MIR tf add~ to mortgage, shall b~, p~id as follows: NOI E~o .,,t ~x~eed .m~imu.~ Seller j H. [e~o paid by [~..v~r. J coi~lHbutlon ~llowed by FHA. 2. [eEo paid by S,,ller. '3. L~KIN~F~ATING OF MOIl[GAf=~ IN'I ERER [ ~1E AND ~lqg[~[llJ I POIl~ IS: Sellm :. ~,1 Buyer npm~ 4. inl~e~ rate ~ discoul~l ~inls shall I,,, ~ F~O~I El] ou Ihe daf, -I ;ll,ulicalion. In lira eveHI the mortgage interest '.[ rate ~d d~unl points me Io be lloal,.,t, it shall be the sole disc~elio~ of 9~L[~I~(.~UYEti lu lock i. the moHgnge interest '.6. tale and dis~unt poinls. In Ihe evenl ~ller hRs sol~ discretion Io lock mmtg~ge inlmesl u,l~ and di~counl points. Buyer ~d the ~ charg~ Ia the olhe~ pa,y. I0. FHA COMMITMENT WORK onDEII,~: i',lolhiflg in thi,~ Pumh-f :,, A!treenleul .:hall be i:-. :hued ~m ;~ wml.auty that lbo I1. Seller will ma~ repairs requir~ by Ihe FHA commitment. I1,~ 'myer. Ih. 8ellm agreem I~, l,r~y up lo $ ,,~. r(~. 2. ~ m~ ~1~ ~ requir~ by the FI IA commilme~l. Il [he f:l I,a ~:omn~ilm~nl is ~u~ect Io r.ny wed( o~dms for which the co~ of mak~ said repairs shall ex~:,.-d Ibis ml~ount, the [;~.11. 4. (A) Making l~ neco~my ~epairs: ~.~ 5. (B) Negotiating the co~t of maki~g ~:-,id ~epni~¢ with the flu~,~,; (G) DeclaHflg the Purchase Agre~,m,,nt null 8nd void and ,,m~lost mm~es paid sh~ll l,~ ~etundod lo the Buyel: 17. Buyer ~d Seller agree to sign ;~ (;ancelhdio~t el fha Ptm has~) Agmemm~l. 8. LENDER PROCESSING FEES: Sell,'~ agreo~lopayf~iscell:m-ou':t.,~,'e~mi~gfeeswhi~'hthek'ndo~ cm.~ulchmg~ 9. lo Buyer, ~ to exceed $ 0. FHA ES~ CLAUSE: "11 is expres~:ly agreed that. nolwitb~l'l~dinlj ~ olhe~ pfovisio~m ~f Ihi8 conlrnct, th~, purchaser 1. shall not be obligaled to complele file purchase of the plop~lly do~r~rib~d h*.~ein or to i~'ur a~y p~lmllv by forfeih,e 2. el earnesl m~ey de~sils or olherwi~, unless Seller h~s d~,tiv-~m~ 3. ~era~ H~u~ing C~mmissi~ner se~ting f~r~h ~he appr[~ised v~ue ~ ~h`~ ~"~mrty (exc~odi~q c~i~ ~s~) ~ n~t ~e~s 4. than $ ~9 ~ 000. O0 which ~lalemenl Seller hmeb~ [~fl~(,(..';l~ m[~ke ~vailahle I~ I1.. pulcl~;1~,~. I h., purcha~'~ 5. sha .h~r. havel~eprivilegeandupt~onofp~oceedngwll lie on~umnm~onolllec~ Ifaclwl out egardlotm 6. a~unl of the appraised valuation made by the Federal Housing Commissioner. 7. "THE APPRAISED VALUAflON IS AIIRIVED Ar IO Df[ I En~ .lINE 8. OF HOUSING AND URBAN DEVEL()PMENI WILl. If4S[lllt ffllD I~[][$ rl~ WAlU~?NI IItF VAI [11~ OR ~llF 9. CONDI lION OF ~ IIE P~OPER rY. I i IE PUl I(:11ASI:I I ~1 O. CONOIilON OF 1lIE PROPERLY AIIE AC(:I PIA~I 1. OTHER: Balance of pu~ch;t~e price shall !.~, paid by Buyc.~ ,,~'utim,' ,~ ~eco.d Mortgage ~n favor of Seller ~ the priu~'Lp~l nmoJ,tlt te[~ aR~ conditions of' ~::tid ~('COll(I Mo~'l~ct~(' with the attached Second Hort[,.age. ~cono~ic_Develgpment 5,,lhori, v ill ami 2. [or the ~lty._o[_ ,3. By: ...... 19~6,by Jolut and Jane Uuyer of llennepln County attd Statc o{----~]-[ltllO!~°lO`--- part ___o{ the first past. hereinafter'designated as MortgagorS, to ~ ~ng~&H~pmmt Au~~~ of New tlo~, a M~ne~ m~i~p~ ~cor~ration, of~~ A~.o ~h~ P.O., County o[ H~p~ ._3nd 'New Hope 5tat~ o{ Minne~a party of the second part. ~erelna{ter designated as Mortgagee. WITNESSETH: That s~ig Mortgagor S hereby mori~a~e~and ~on~cy-~to said Mortgagee the [oUowin~ gescribed premiles situate in the Couniy of Hennepi~ and State o{ Minnesota, to-wit: (Legal Description ) Section Number Township Number ) Range Number TO HAVE AND TO HOLD THE SAME, to~ether with ail the heredltn,.r.ts aud nl,p.rtennnccs thereunto belonging or in any wise appertai.ing unto the said Mortgagee. its successors or assigns, FOR- EVER Tiffs ~ ort~a~ ~ ~ven in con,hi,ration of ~.d as securhy for the p~yme.t .f . I)~ ars ($ ) receipt wltcr~ot s Ilcrcl~' ackimwlcd~cd, ~.d is j..ior and sul)sequcnt t. a first ..,, t~gq:e o. said premises of mad~ by ~lid nlorl~a~or~in t~vof ~i said Inofl~a~. ..%ml tile ~aid lll~fl~ll~of&ll(i__cOV~llllllt with the M ortgnRrrl its sttci-eS~.l~ { l fl ll~i[,.ll% :t~ hdh,ws: ']*hat J . J: : t I[~l lm Ve _ ,:,,.1 ri!Iht ti convey [onrth. that tim said Mort~aKee. it~ sttcces~ors or assigns, shall quietly etljOy and 1)~ssess the same; attd that the naid Mort~uKor~vill WARRANT AND I)EFEN]) the title to th~ same a~ainst ail lawful claims, And the said Mort~a~or__(tlrthcr covenallt__w~th the Mort~fl~ee hereht, its 5ucces~urs or assigns, to pa}' the s,ld Irst mortgage alld hlterest thereon, as the s~111e fa'l~ []ue. atlr] to pay the i,surnnce and pay all tnxe~ e~.ied or 3s~essed a~itist th~ nforesnid premises or any )art thereoL ns they become due. and to perform ail of the covenants i~ereln nmi ht said ~rst mortl, n~e co,tah~cd: nmi hi ca.:r ~;[ [aH,re to do so. the MortKa~ee hrr~ht, its successors ~r 3~s;~n~. may pny suc]~ first mortgage or the i.[erelt thereon as the same fMle due, or the taxe~ and a~eSSllletlts or insurance. Gill[ tile SUm or SIIIIIS Willdt IllaV be SO paM by the Mortgagee herein, its successors or n~ifflll, ill payment of such first mortEace or the i~{terest thereo., or in payment of snch taxes and assessments or illsurallCe, shall hear h~teresl from the time of such payment at the r~te .sf.~lper cent per nnnuni. ~J~gg~/, and shall ho :I~ emed a:::l nrc hereby dedared t- be an additional I ep upon said ~rem scs above described, a- t e ~ mmnt which ~hall I.e ~o paid. with blterest thereon, as aforesaid, sliall he co ecl hie as a part oi a 1 ] in tie sntne ma,.er as the or ~ al debt whlcli this inort~ge [~ ~ivetl to secure. I'I{OVIDED. NEVER'I'IIEI.ESS. )1mt ii the Mortgagor~_~rei..-theJr hri,s, executors, admln- istrators or assigns, shall pay to tile Mortgagee herei~l, its successors or assill-s, the sum of gages bere~n, its successors or assiRns, i.~ hereby authorized a.d empowered tn sell the hereby grn.led premises and cunvey the st insurance, with Jn~test as hetetolore provided, tnecther with the charge1 and dlshursements, and also We sum of ststutor~ ~////////~a~ attorney's f ...... d to pay ti ...... plus, if any, to th .... t- This mortgage and said notes shall be construed according to the laws of thc 5tats ~n which the mort- gag~d premlse~ are situate. IN ~VITNESS WHEREOF,~ ha~ hereunto set hand~ aud seal~ this day of 19 NOTARIAl, ~'TAMP OR S~AL, THIS INSTRUMENT WAS DRAFTED BY COP, RICK · SONDRALL 3811 West Broadway (a,m.j Robbinsdale, Minnesota (~9~Jqg'8 (612) 533-2241 hy (NAAIE OF f'[JI%(}N Al KNOWLEI)GI~D) SECOND MORTGAGE ADDENDUM 'THIS SECOND MORTGAGE ADDENDUM is I~de this day of , 19 and is incorporated into and shall ~e deemed to amend and supplement the Second Mortgage of even date herewith (the "Second Mortgage"), given by undersigned (the "Mortgagor") to secure Mortgagor's note of eveu date herewith to the Housing and Redevelopment Authority in and for the City of New Hope (the "Mortgagee"), affecting the property described in the Second Mortgage (the "Premises") located in Hennepin County, Minnesota, and legally described as: (LEGAL DESCRIPTION) Payment of Promissory Note. Mortgagor's obligation to pay to mortgagees the sum of Dollars ($ ) according to one certain promissory note, benring even date herewith, with interest after maturity at 10.0 % (hereinafter "Note") shall become due and payable in full upon the occurrence of any one of the following: (a) Ail or any part of the premises is sold, transferred, or otherwise conveyed (whether by deed, contract for deed, lease for a term of more than one year, or otherwise); or (b) Ail or any part of the Premises is no longer occupied by Mortgagor as his or her homestead; or {c) Ail or any part of the Premises is leased for a period or periods of time which, cumulatively, exceed one year; or {d) Ail or any part of the loan evidenced by the Note and Second Mortgage is assigned or transferred, for assumption of payment or any other reason; The occurrence of any one of the above shall cause said Note to become due and payable in full, whether the occurrence was caused by voluntary or involunta~y acts of Mortgagors, and whether the occurrence took place during Mortgagor's life or by reason of the death of Mortgagor, except that any transfer of a deceased Mortgator's entire interest in the Premises by operation of law or devise to a surviving Mortgagor joint tenant or surviving Mortgagor former tenant-in-common shall not be considered an occurrence causing said Note to become due and payable. Acceleration of Note Additional. The occurrence of the above, causing the Note to become due and payable, shall be independent and separate from Mortgagor's right and ability to declare the whole principal sum due and payable upon the happening of certain events as stated in the Second Mortgage. Matur.lty of Note. The Note shall mature, for the purpose of accruing interest, at the date of the happening of any occurrenc~ for the Note to become due and payable as set forth above, or the (late of acceleration of said Note, whichever occurs first. Said interest shall accrue from the date of maturity until said Note is paid in full. Time Limit. If none of the occurrences in paragraph 1 of this Addendum take place by a date thirty (30) years from the date of this Second Mortgage, and if mortgagor has kept all covenants and agreements in both First and Second Mortgages, and made all payments of sums of money and interest and taxes and assessments and insurance as required by First and Second Mortgages, for a period of thirty (30) years from the date of this Second Mortgage, then this Second Mortgage shall be null and void and all sums secured by this Second Mortgage shall be forgiven. IN WITNESS WHEREOF, Mortgagor has executed this Second Mortgage Addendum on the day first written above. Mortgagor Mortgagor STATE OF MINNESOTA) ) SS. COUNTY OF ) On this day of , 19__ , before me, a Notary Public within and for said County, personally appeared , to me known to be the person(s) descri~ed in and who executed the foregoing instrument and acknowledged that he executed the same as free act and deed. Notary Public This Instrument was Drafted By: CORRICK & SONDRALL, a Partnership of Professional Corporations 3811 West Broadway Robbinsdale, Minnesota 55422 (612) 533-2241 SECOND MORTGAGE NOTE For'value received, the undersigned promises to pay to The Housing and Redevelopment Authority in and for the City of New }{ope, (hereinafter "HRA") the sum of $ , with interest at a rate of ten per cent per annum from the date of maturity this Note. Principal and interest shall be payable in full at HRA's option if the undersigned fails to perform the stipulations, covenants and conditions written in the Second Mortgage and Second Mortgage Addendum instruments executed concurrently herewith. Failure to exercise this option shall not constitute a waiver of the right to exercise the same at any time. The undersigned agree to be jointly and severally bound by this note, and further agree to waive presentment and demand for payment, notice of non-payment, protest and notice of protest. Dated~ EDA REQUEST FOR ACTION Originating Department Manager Dan Donahue . Approved for Agenda 5-14-90 Agenda Section EDA Item No. The creation of this Corporati°n is necessary to accept and channel CDBG monies frc~ the County to the developers of the physically handicapped facility (Improvement Project #462). The proposed Articles of Incorporation and Bylaw~ for the New Hope C~muanity Revitalization Corporation will be considered at this meets. The m~m~ers of the Citizens Advisory Committee have been ask__~__ and are willing to serve on this Board. Staff rec~{~nds adopting the resoluti~. MOTION BY SECOND BY TO: Administration: Finance: RFA-O01 CORRICK L.AW OFFICES, P.A. WILLIAM J. CORRICK STEVEN A. SONDRALL. P.A. STEVEN A. SONDRALL MICHAEL R. LAFLEUR MARTIN P. MALECHA WILLIAM C. STRAIT CORRICK & SONDRALL LAWYERS 381 ! WEST BROADWAY ]:;~OBBINSDALE. MINNESOTA 55422 TELEPHONE (E 1 E} E33-2~41 [=AX (E 12) 533-22,43 LAVONNE E. KESKE SHARON D. HOFETAD May 4, 1990 Mr. Daniel J. Donahue City Manager City of New Hope 4401 Xylon Avenue North New Hope, MN 55428 RE: Incorporation of New Hope Community Revitalization Corporation Dear Dan: Enclosed for consideration at the May 14, 1990 Council meeting are proposed Articles of Incorporation and Bylaws for the New Hope Community Revitalization Corporation. Also enclosed is a proposed Resolution directing staff to file the Articles with the Secretary of State, make application for non-profit status with the IRS and appointing the first Board of Directors. As you know, the creation of this Corporation is necessary to accept and channel CDBG monies from the County to the developers of the physically handicapped facility. I will assume we have notified the members of the Citizens Advisory Committee of their pending appointment to this Corporation's Board of Directors. After its incorporation, a organizational meeting will be necessary to adopt Bylaws and ratify the actions of the incorporator. If the Council agrees with my appointment to the Board, I will be happy to arrange and chair the meeting until officers are elected to handle the remainder of the organizational details. Once those details are out of the way, there will be nothing for the Corporation to do except wait for the County's CDBG payment to fund the housing project. Mr. Daniel J. Donahue May 4, 1990 Page 2 Please note that in order to insure HUD's approval that the Corporation can receive CDBG monies control cannot be exercised by the City. As a result, the first Board is appointed by the EDA and not the City Council. Also, future vacancies on the Board will be appointed by the remaining directors and not the EDA. However, the EDA does have the authority to remove any director at any time with or without cause. Also, the Corporation will need its own checking account despite the fact only one check will probably be written, and it may be required to do an independent audit of its business to satisfy HUD. Very truly yours, Steven A. Sondrall slf Enclosures EDA RESOLUTION NO. 90- RESOLUTION APPOINTING DIRECTORS TO THE FIRST BOARD OF THE NEW HOPE COMMUNITY REVITALIZATION CORPORATION WHEREAS, the Economic Development Authority in and for the City of New Hope (hereafter EDA) finds it is in the best interest of the City of New Hope to incorporate a non-profit corporation for the exclusive purpose of promoting modest housing for persons of low and moderate incomes, the elderly and the physically handicapped, and WHEREAS, such a corporation is necessary to take advantage of federal funding provided under Section 202 of the National Housing Act of 1959. NOW, THEREFORE, BE IT RESOLVED by the Economic Development Authority in and for the City of New Hope as follows: The City Manager by and through his staff is hereby authorized and directed to take all necessary steps to incorporate the New Hope Community Revitalization Corporation with the State of Minnesota as a non-profit corporation governed by Minn. Stat. Chap. 317A. The first Board of Directors of the New Hope Community Revitalization Corporation, conditioned upon their acceptance of said appointment, shall be Glenn Farmer, Roger Landy, Roger Rubin, Sandy Perhai and Steven Sondrall. Dated this day of May, 1990. Edward J. Erickson, President Attest: Daniel J. Donahue, Executive Director ARTICLES OF INCORPORATION OF NEW HOPE COMMUNITY REVITALIZATION CORPORATION ARTICLE I. Corporate Name The name of this corporation shall be the New Hope Community Revitalization Corporation. ARTICLE II. Purposes This corporation is organized under Minnesota Statute Chapter 317A and shall be operated exclusively for charitable and educational purposes, as contemplated and permitted by Sections 170(c)(2) and 501(c)(3) of the Internal Revenue Code of 1986, as amended. The specific and primary purposes of this corporation shall be: To engage in and conduct charitable activities exclusively for the benefit of, to perform the function of, and to assist in carrying out the charitable purposes of, the City of New Hope, ! ~innesota, a municipal corporation (the "City"), and the Economic Development Authority in and for the City of New Hope, Minnesota, a body politic and corporate under the laws of the State of Minnesota (the "Authority"), including to provide, modest cost housing for persons of low and moderate income in accordance with income guidelines from time to time established by the Authority, and, in connection therewith, (1) to promote and undertake community development activities on a nonprofit basis within the City of New Hope; (2) to carry out activities within the City of New Hope of the type defined in Section 7(o) of the Department of Housing and Urban Development Act (42 U.S.C. 3535(d)), as from time to time amended, and 24 C.F.R. part 570, as from time to time amended, including, without limitation, "eligible activities" under 24 C.F.R. Section 570.204(b) and (c); (3) without limitation of the foregoing, to provide assistance to nonprofit or not-for-profit developers or sponsors of low and moderate income housing, including housing for the elderly and physically handicapped under Section 202 of the National Housing Act of 1959, as from time to time amended, within the City of New Hope; and (4) to receive block grants or similar funds from the City, or other governmental agencies or subdivisions, including the Authority, and to put to productive use all of such funds exclusively for the purposes set forth in this Article II. For such purposes and not otherwise, this corporation shall have and exercise all rights and powers conferred on nonprofit corporations under the laws of the State of Minnesota, including the power to contract, rent, buy or sell personal or real property, provided, however, that this corporation shall not, except to an insubstantial degree, engage in any activities or exercise any powers that are not consistent with and in furtherance of the primary purposes of this corporation, nor shall it engage in any activities or exercise any powers that are not within the contemplation of Sections 170(c)(2), 501(c)(3) and 509(a)(1) of the Internal Revenue Code of 1986, as amended. ARTICLE III. Prohibited Activities This corporation shall not, incidentally or otherwise, afford or pay any pecuniary gain, or remuneration to, its member as 2 such, and no part of the net income or net earnings of this corporation shall, directly or indirectly, inure to the benefit of any private shareholder or individual. The corporation shall not carry on propaganda or otherwise attempt to influence legislation to such extent as would result in the loss of exemption under Section 501(c)(3) of the Internal Revenue Code of 1986, as. amended. The corporation shall not participate in nor intervene in (including the publication or distributing of statements) any political campaign on behalf of any candidate of public office. ARTICLE IV. Incorporator The following adult natural persons are the incorporators of the Corporation: Steven A. Sondrall Attorney at Law 3811 West Broadway Robbinsdale, MN 55422 ARTICLE V. Duration The period of duration of this Corporation shall be perpetual. ARTICLE VI. Registered Office The registered office of this Corporation shall be in New Hope, Hennepin County, Minnesota. The Corporation does not have a registered agent. ARTICLE VII. Board of Directors The management and direction of the business and affairs of this corporation shall be vested in a Board of Directors, at least a majority of whom shall always be residents of the City of New Hope. The number, qualifications, term of office, method of appointment or election, powers, authority and duties of the directors of this corporation, and such other provisions with respect to them as are not inconsistent with the express provisions of these Articles of Incorporation shall be as specified in the Bylaws of this Corporation. The name and address of each of the directors of this corporation at the time of the adoption of these Articles of Incorporation are: Glenn Farmer Roger Landy Roger Rubin Sandy Perhai Steven A. Sondrall 8201 Northwood Parkway New Hope, MN 55427 4417 Flag Avenue North New Hope, MN 55428 4624 Gettysburg Avenue North New Hope, MN 55428 3848 Maryland Avenue North New Hope, MN 55427 6024 Allan Circle North New Hope, MN 55428 ARTICLE VIII. Membershi~ The members of the Board of Directors of this corporation shall be the only members of this corporation. Each member of the Board of Directors of this corporation automatically shall 4 become and be a member of this corporation concurrently with his or her becoming a member of such Board of Directors, shall continue to be a member of this corporation for so long as he or she is a member of such Board of Directors, and automatically shall cease to be a member of this corporation concurrently with his or her ceasing to be a member of the Board of Directors of this corporation. Members of the Board of Directors shall have voting rights only as directors and shall have no voting rights as members, except as otherwise provided in the bylaws of this corporation. ARTICLE IX. No Personal Liability The members, directors and officers of this corporation shall have no personal liability whatsoever for obligations of this corporation, nor shall any of the property of the members, directors and officers be subject to the payment of the debts or obligations of this corporation to any extent whatsoever. ARTICLE X. NO Capital Stock This corporation shall have no capital stock. ARTICLE XI. Dissolution This corporation may be dissolved in accordance with the laws of the State of Minnesota only upon the affirmative vote of four-fifths (4/5) of the total number of directors of this corporation. Upon dissolution of this corporation, and after the payment of all liabilities and obligations of this corporation 5 and all costs and expenses incurred by this corporation in connection with such dissolution, and subject always to the further provisions of this Article XI, all remaining assets shall be distributed, exclusively for public purposes, either to the Authority if it is then in existence, or, if it is not then in existence, to the City. Notwithstanding anything apparently or expressly to the contrary hereinabove contained in this Article XI, (1) any assets then held by this corporation in trust or upon condition or subject to an executory or special limitation, or if the condition or limitation occurs by reason of the dissolution of this corporation, shall revert or be returned, transferred, or conveyed in accordance with the terms and provisions of such trust, condition, or limitation; and (2) if the dissolution of this corporation is required by the laws of the State of Minnesota then in existence to be conducted under court supervision, the dissolution of this corporation shall be so conducted, and its assets not described in clause (1) of this sentence shall be transferred or conveyed to such one or more organizations described in, and in the order of priority provided for in, the preceding sentence of this Article XI, as the Court may determine. ARTICLE XII. Transfer of Assets This corporation may sell, assign, transfer, mortgage, encumber, or otherwise dispose of all or substantially all of its property and assets only upon the affirmative vote of four-fifths 6 (4/5) of the total number of directors of this corporation. ARTICLE XIII. Amendments These Articles of Incorporation may be amended only as provided in the Bylaws of this corporation. IN WITNESS WHEREOF, I have hereunto set my hand this day of , 1990. Steven A. Sondrall, Incorporator STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this day of , 1990, by Steven A. Sondrall, the Incorporator of the New Hope Community Revitalization Corporation, a Minnesota nonprofit corporation, on behalf of the corporation. Notary Public 7 Certificate of Officers The undersigned, the duly-elected President and Secretary, respectively, of the New Hope Community Revitalization Corporation, a nonprofit corporation, hereby certify that the attached document, entitled "Bylaws", is a complete and accurat~ conformed copy of the Bylaws of such corporation. Dated this day of , 1990. President Secretary BYLAWS OF NEW HOPE COMMUNITY REVITALIZATION CORPORATION ARTICLE I OFFICES; CORPORATE SEAL Section 1.01. Registered Office. The city, town or other community in which the registered office of this corporation is located in Minnesota shall be set forth in the Articles of Incorporation of this corporation, or in the most recent amendment or restatement of such Articles of Incorporation, or in a certificate of change of registered office filed with the Secretary of State of Minnesota reflecting the adoption of a resolution by the Board of Directors of this corporation changing the registered office. Section 1.02. Other Offices. This corporation may have any other offices that the Board of Directors may from time to time determine. Section 1.03. Corporate Seal. If the Board of Directors determines it to be necessary or desirable, this corporation shall have a corporate seal, circular in form and bearing the name of this corporation and the words "Corporate Seal" and "Minnesota". ARTICLE II MEMBERS: MEETINGS OF MEMBERS; PROPERTY RIGHTS Section 2.01. Members and Meetings. The Articles of Incorporation of this corporation provide that the members of the Board of Directors of this corporation shall be the only members of this corporation and shall have voting rights only as directors and shall have no voting rights as members, except as provided in the Bylaws of this corporation. Accordingly, there shall be no meetings of the members of this corporation, and the members of this corporation shall have no voting rights as members except as required in the implementation of Article VIII of these Bylaws. ARTICLE III BOARD OF DIRECTORS Section 3.01. General Powers. The property, affairs, and business of this corporation shall be managed by the Board of Directors. Section 3.02. Number, Classes, Qualifications, Method of Selection~ and Term of Office. The number of directors of this corporation shall be five (5). There shall be one class of directors, who shall be appointed by the Economic Development Authority in and for the City of New Hope. No person shall be qualified to serve as a director of this corporation unless he or she is a resident of the City of New Hope, Minnesota (the "city"); no person shall be qualified to serve as a director of this corporation if he or she holds an elective public office in the City. Any director who ceases to meet the applicable qualifications shall automatically cease to be a director of this corporation. The persons named in Article VII of the Articles of Incorporation are the first Board of Directors of this corporation. They and their successors shall be appointed each year, commencing in 1991, by the Economic Development Authority in and for the City of New Hope, subject to the provisions of Article X hereof. Each director shall serve as a director until his or her successor shall have been appointed and have qualified, or until his or her earlier disqualification, death, resignation, or removal. Section 3.03. Organization. At each meeting of the Board of Directors, the President of this corporation, or, in his or her absence, the Vice President, or, in the absence of both the President and the Vice President, a person selected as chairman by the Board of Directors of this corporation shall preside. The Secretary of this corporation, or, in his or her absence, any person whom the President, the Vice President, or other chairman, as the case may be, shall appoint, shall act as secretary of the meeting. Section 3.04. Place of Meeting. The Board of Directors may hold its meeting at any place or places, within the State of Minnesota, as it may from time to time determine. Section 3.05. Annual Meeting. The annual meeting of the Board of Directors shall be held each year for the purposes of electing officers of this corporation and for the transaction of any other business relating to this corporation that shall come before the meeting. Notice of each annual meeting of the Board of Directors shall be given as provided in Section 3.07 hereof unless excused in accordance with Section 3.08 hereof. Section 3.06. Special Meetings. Special meetings of the Board of Directors shall be held whenever called by the President, the Vice President, or any two (2) directors. Notice of each special meeting of the Board of Directors shall be given as provided in Section 3.07 hereof unless excused in accordance with Section 3.08 hereof. Section 3.07. Notices. Notice of each meeting shall be mailed or delivered to each director, addressed to him or her at his or her residence or usual place of business, not less than five (5) nor more than thirty (30) days before the day on which an annual meeting is to be held or not less than two (2) days before the day on which a special meeting is to be held. Each notice shall state the time, date, place, and purposes of the meeting. Section 3.08. Notices Excused. Notice of any meeting of the Board of Directors need not be given to any director who is present at the meeting; and any meeting of the Board of Directors shall be a legal meeting without any notice thereof having been given if all of the.directors of this corporation then in office are present at the meeting or waive notice in writing before, at, or after the meeting. Section 3.09. Quorum and Manner of Acting. Except as otherwise provided by law, in the Articles of Incorporation, or in these Bylaws, a majority of the total number of directors of this corporation shall be required to constitute a quorum for the transaction of business at any meeting, and the act of a majority 4 of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn any meeting from time to time until a quorum is present. Notice of any adjourned meeting need not be given other than by announcement at the meeting at which adjournment is taken. If a quorum is present when a duly called meeting is convened, the directors present may continue to transact business until adjournment, notwithstanding that the withdrawal of a number of directors originally present leaves less than a quorum. Section 3.10. Resignation. Any director of this corporation may resign at any time by giving written notice to the President or to the Secretary of this corporation. The resignation of any director shall take effect at the time, if any, specified therein or, if no time is specified therein, upon receipt~thereof by the officer of this corporation to whom the written notice is given; and, unless otherwise specified therein, the acceptance of a resignation shall not be necessary to make it effective. Section 3.11. Removal. Any director may be removed with or without cause by the Economic Development Authority in and for the City of New Hope. Section 3.12. Vacancies. A directorship shall automatically become vacant upon the disqualification, death, resignation, or removal of a director. A vacancy in a directorship shall be filled by a majority vote of the remaining directors and each director so appointed to fill a vacancy shall hold office until his or her successor shall have been appointed 'and have qualified, or until his or her earlier disqualification, death, resignation, or removal. ARTICLE IV OFFICERS Section 4.01. Number. The officers of this corporation shall be President, a Vice President, a Secretary, a Treasurer, and any other officers that are appointed by the Board of Directors. Any two (2) or more offices, except those of President and Vice President, may be held by the same person. Section 4.02. Election, Term of Office, and Qualifications. All officers shall be elected annually from among the Board of Directors by the Board of Directors, and each shall hold office until the next annual election of officers and until his or her successor shall have been elected and have qualified, or until his or her earlier disqualification, death, resignation, or removal. Section 4.03. Resignation. Any officer of this corporation may resign at any time by giving written notice of his or her resignation to the Board of Directors, to the President, or to the Secretary of this corporation. The resignation shall take effect at the time, if any, specified therein or, if no time is specified therein, upon receipt thereof by the Board of Directors, President, or Secretary of this corporation; and, unless otherwise specified therein, the acceptance of a 6 resignation shall not be necessary to make it effective. Section 4.04. Removal. Any officer may be removed, with or without cause, by a vote of four-fifths (4/5) of the total number of directors, at any annual or special meeting called for that purpose, provided that purpose is stated in the notice or waiver of notice of the meeting, unless all of the directors of this corporation are present at the meeting. Section 4.05. Vacancies. A vacancy in any office because of disqualification, death, resignation, or removal shall be filled for the unexpired portion of the term in the manner prescribed in these Bylaws for election or appointment to that office. Section 4.06. President. The President shall be the chief executive officer of this corporation; shall, when present, preside at all meetings of the Board of Directors; shall see that all orders and resolutions of the Board of Directors are carried into effect; shall, whenever authorized and directed by the Board of Directors to do so, execute and deliver in the name of the corporation (except in cases in which the execution and delivery are either expressly delegated by the directors or by these Bylaws to some other or additional officer or agent of this corporation or are required by law to be otherwise executed and delivered) any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business or assets of this corporation; shall have such other powers and shall perform such other duties as may from time to time be prescribed by the Board of Directors; and, in general, shall perform all duties usually incident to the office of the President. Section 4.0~. Vice President. The Vice President shall, in the absence of the President and if present, preside at all meetings of the Board of Directors and shall have such powers and perform such other duties as may from time to time be prescribed by the Board of Directors or the President. Section 4.08. Secretary. The Secretary shall be the Secretary of, and, when present, shall record proceedings of meetings of the Board of Directors; shall at all times keep on file a complete copy of the Articles of Incorporation and all amendments and restatements thereof and a complete copy of these Bylaws and all amendments and restatements thereof; shall, when directed to do so, give proper notice of meetings of the Board of Directors; shall have such powers and perform such other duties as may from time to time be prescribed by the Board of Directors or the President; and, in general, shall perform all duties usually incident to the office of the Secretary. Section 4.09. Treasurer. The Treasurer shall keep accurate accounts of all moneys of this corporation received or disbursed; shall deposit all moneys, drafts, and checks in the name of, and to the credit of, this corporation in such banks and depositories as the Board of Directors shall from time to time designate; shall have power to endorse for deposit all notes, checks, and drafts received by this corporation; shall disburse the funds of this corporation as ordered by the Board of Directors, making 8 proper vouchers therefor; shall render to the Board of Directors and the President of this corporation and to the Authority, whenever requested, an account of all of his or her transactions as Treasurer and of the financial condition of this corporation; shall have such powers and shall perform such other duties as may from time to time be prescribed by the Board of Directors or the President; and, in general, shall perform all duties usually incident to the office of the Treasurer. Section 4.10. Other Employees and Agents. This corporation may have any other employees and agents that are from time to time deemed necessary by the Board of Directors. Those employees and agents shall be appointed in such manner, have such operational and administrative duties, and hold their positions for such periods of time as may from time to time be prescribed by the Board of Directors. Section 4.11. Compensation. The officers, employees, and agents of this corporation may be paid such reasonable compensation for their services rendered to this corporation in such capacities, and be reimbursed for such reasonable expenses necessarily incurred by them in rendering such services, as the Board of Directors may from time to time determine to be directly in furtherance of the~purposes of, and in the best interests of, this corporation. Section 4.12. Bond. All officers, employees, and agents of this corporation from time to time having the duty or authority, alone or with others, to receive, endorse, deposit, or issue checks, drafts, or other orders for the payment of money to or by this corporation shall be bonded at the expense of this corporation, and the Board of Directors of this corporation shall determine the amount of each bond. ARTICLE V FINANCIAL MATTERS Section 5.01. Books and Records. The Board of Directors of this corporation shall cause to be kept: (1) records of all proceedings of the Board of Directors; and (2) such other records and books of account as shall be necessary and appropriate to the conduct of the corporate business. Section 5.02. Documents Kept at Registered Office. The Board of Directors shall cause to be kept at the registered office of this corporation originals or copies of: (1) records of all proceedings of the Board of Directors; (2) all financial statements of this corporation; and (3) Articles of Incorporation and Bylaws of this corporation and all amendments and restatements thereof. Section 5.03. Accounting System and Audit. The Board of Directors shall cause to be established and maintained, in accordance with generally accepted accounting principles applied on a consistent basis, an appropriate accounting system for this corporation. The Board of Directors may cause the records and books of account of this corporation to be audited by an independent certified public accounting firm whenever it may deem an audit necessary or appropriate and may retain any person or 10 firm for that purpose which it may deem appropriate. Section 5.04. Fiscal Year. The fiscal year of the corporation shall be as determined by the Board of Directors. Section 5.05. Contracts, Checks, Drafts, and Other Matters. All deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of this corporation, and all checks, drafts, or other .orders for the payment of money, and all notes, bonds, or other evidences of indebtedness issued in the name of this corporation shall be signed by such officer or officers, agent or agents, employee or employees of this corporation, and in such manner, as may from time to time be determined by a resolution adopted by the Board of Directors, or, in the absence of such a resolution, by the officer or officers so authorized by these Bylaws. Section 5.06. Manner.of Voting Interests in Other Corporations. If this corporation is a member of or owns shares in any domestic or foreign association or corporation, the President of this corporation or a proxy appointed by the President or, if the Board of Directors, by resolution, shall have authorized another person, such other person, shall exercise all voting rights of this corporation with respect to such membership in or ownership of shares in such association or corporation. ARTICLE VI WAIVER OF NOTICE Whenever notice of any meeting whatsoever is required to be 11 given by law or these Bylaws, the notice may be waived in writing, signed by the person or persons entitled to the notice, whether before, at, or after the time stated therein or before, at, or after the meeting. ARTICLE VII AUTHORIZATION WITHOUT A MEETING Any action that may be taken at a meeting of the Board of Directors may be taken without a meeting when authorized in a writing which is, or counterparts of which in the aggregate are, signed by all of the directors. ARTICLE VIII INDEMNIFICATION This corporation shall, in the exercise of the power granted to Minnesota nonprofit corporations generally by Minnesota Statutes, Chapter 317A, as now enacted or as hereafter amended, indemnify its directors, officers, employees, and agents against certain expenses and liabilities, and carry and maintain insurance therefor, but only under the circumstances, in the manner and to the extent from time to time permitted by law. ARTICLE IX AMENDMENTS OF ARTICLES AND BYLAWS The Board of Directors of this corporation may amend this corporation's Articles of Incorporation, as from time to time amended or restated, and these Bylaws, as from time to time amended or restated, to include or omit any provision which could lawfully be included therein or omitted therefrom at the time 12 such amendment or restatement is adopted. Any number of amendments, or an entire revision or restatement of the Articles of Incorporation or Bylaws either (1) may be submitted and voted upon at a meeting of the Board of Directors, notice of the purpose of the meeting and of the proposed amendments, revision, or restatement having been given, and may be adopted at the meeting upon receiving the affirmative vote of not less than four-fifths (4/5) of the total number of directors of this corporation, or (2) may be adopted, in accordance with Article VII hereof, by a writing signed by all of the directors of this corporation. ARTICLE X OVERRIDING SUBSTITUTION PROVISION Notwithstanding anything apparently or expressly to the contrary contained in these Bylaws hereof, if the Authority ceases to exist at any time before the dissolution of this corporation, the City Council of the City thereupon automatically shall be substituted for, and shall have and exercise the rights, powers, and duties of, the Authority provided for herein. 13