HomeMy WebLinkAboutUntitled NHD
January 19, 1989
SUBJECT: Oak Ridge Place
6060 Oxboro Avenue North
Oak Park Heights, MN 55082
Dear Sirs:
This letter is to notify you that Oak Ridge Place Apartments have been sold as
of 12/21/89 and that NHD Property Management Ccsnpany will no longer be
involved in the management of this property, after January 31st, 1990.
For information or continuation of service and/or future invoicing, please
contact:
Oak Ridge of Oak Park Heights Inc.
Rental Office
6060 Oxboro Avenue North
Oak Park Heights, MN 55082
All invoices with service dates after 12/20/89 should be invoiced to the
above. Any invoices previously received have been forwarded for payment to
the above.
Should you have any questions regarding this transition, please contact our
office.
Sincerely,
I . Hitchcock
. / ;11"
4.,.,i Manager
K�7H.nes 'tb {�
1
frIPIL
i/t;
aEo/
Newman, Herfurth&Durand Property Managemer
®s; 3010 Plaza VII Tower,45 South 7th Street,Minneapolis,I..,.
�o�,.s 612 349-6900
w2
PAGE 6 a . ' STILLINATER.'EVENING GAZETTE ' j.,
CJLEGALPUBLICATIONS
Evening Gazette,Oct 4e,X989 Evening Gazette,Oct.21,1989 Evening Gazette,Nov 11,1i1i$8 Evening Gazette,Oct.
STATE OF MINNESOTA : NOTICE OF MORTGAGE STATE OF MINNESOTA . a':,, .NOTICE OF MORT e
COUNTY OF WASHINGTON +
FORECLOSURE SALE COUNTY OF WASHINGTON • - : FORECLOSURE'
• CASE TYPE:MORTGAGE FORECLOSURE NOTICE IS HEREBY GIVEN, that default . COURT-PRO5ATfr NOTICE IS HEREBY GIV
DISTRICT COURT has occurred.in the conditions of that certain . DIVISION ' '` 4 ''',•''.,7•.has Occurred In the„condi
TENTH JUDICIAL DISTRICT mortgage dated the 28th day of November, Court Flle No.P8 884892 mortgage, dated the 26th •,
• File No.C5.88-413 1986,executed by Joel Dennis Mecheike and NOTICE OF INFORMAL PROBATE OF WILL. '1979, and,executed',by
NOTICE OF SALE UNDER Cathleen Childs, husband and wife as mon; AND APPOINTMENT OF PERSONAL REP- , lErickson and Mary,A.Er
JUDGMENT OF MORTGAGE , gagors to John W.Kunz and Ida A.Kunz,hus- RESENTATIVE ANO lOTIgg;T9
First Trust National Association,foes ' band and wife,as joint tenants,as m ' TORS '9,4.91.,,,::'gagewe,as paany, DORS,'Do.�•
•
First Trust Company, ees,filed for record In the'office of the CountyCo • In Re: Estate of WOODROW TORE : Capppor thereafter
Inc., as Inden- Mortgage •,Corporatio)•Centr.
Trustee and not In Its individual -Recorder of Washington County, Minnesota THORENE, also known as WOODROW T. seeded by merger by KnutsonCePa ,
lure T
tY.' on the 9th day of January,1987 as Document THORENE and as W000.EOW..T�{ORENNi-. *potation,a Delaware.Corpora
Plaintiff. No.527378, the original amount secured by Deceased ., ' ` GAGEE,Ailed for record in
vs. said mortgage being$35,841.12;that no ac- TO ALL INTERESTED.'PERSONS AND' County Recorder In and:for
Oak tdae Place ji P retro/AND.. • tion or proceeding has been instituted at law to. CREDITORS: ' ; : -, Washington and the State'of
a nnesota . limitedpannerahip; recover the debt secured by said mortgage,or Notice la hereby given,that'an'application ' the 2nd day of•February,1979
Metroquip, Inc.. a Minnesota cor- any mortgagee,nthereof;
rf;that any notice required by for Informal Probate of the above named deco- ads., and recorded-as. '••.
partition;SKS Electric Corp.,a Mira •, any note secured there- dent's last will, dated August 9, 1968, has , •
sota.con ation; and Lawrence O. by ;he mortgage
e�Fifty
by,or by law„to be given prior to the corn• been filed with the Registrar herein,a4/!lhq .. by said: being Fifty:i
Hauge. tenement of•these proceedings to foreclose application has been granted informally and 0/100 Dollars(551,000,00)°
Defendants. said mortgage has been given;that there is Probating such will. Any objections may be' •pr proceeding has been
of the NOTICEIS HEREBY
EBY GIVEN:That
to by
v rue due and claimed to be due upon said mort- filed In the above named:Court and the same cover the debt secured by'sai
Judgmentp gags, including interest:to date hereof, the will be heard by the Court upon 1)00 7ti ol•lear-,::• any part thereof, and that n
1988,in the action above entitled where it is sum of 538,708.55 and that pursuant to the ing fixed for:such purpose. , e
•
adjudged among other things that there is due power of sale therein contained, saidmort- Notice Is hereby further given'that informal meneof saidtthis mortgageh mortgage f
to the Plaintiff the sum of Three Million Eight holderconditions eceetto has
i9 gage will be foreclosed and the tract of land appoingnent of TYRA H.71iORENE,wftosq ' precedent to foredo-
Hundred Sixty-six Thousand Two Hundred lying and being in Washington County,Minna address•is 13277 North McKusick Road. coloration of the indebtedness o
Thirty-Six and 64/100($3,866236.84)Dollars sots,described as follows,to-wit: . Stillwater,Minnesota 55082.as Personal rep-; and all notice requirements o
plus interest thereon from September 15; 1988 , Lot 9,Block 2,Stillwater Ranches,ac- resentative of the estate of the above named.•,andror the mortgage,that the
at the legal rate, and that the land therein • cording to the recorded plat thereof on decedent,has been made..Any heir,devisee, • Claimed due upon said mortgag
described be sold to satisfy the amount ad- file and of record In the office of the or other interested person may be entitled fO terestto the date hereof, the
judged due and owing plus'Interest on said Register of Deeds in and for Washing appointment as personal representative or Eight Thousand Nine Hundred
amount as may from time to time be outstand- ton County,Minnesota may object to the appointment of the personal 7/100 Dollars($48,965.07)and
Ing and unpaid at the legal rate from and after will be sold by the sheriff of said county at pub- ,representative and the personal representa-i 'to'the power of sale therein -.
the date of judgment to the date of sale,plus . ho auction on the 21st day of December.1988, Ove is empowered to fully administer the as• mortgage will be foreclosed
the costs and expenses of such sale,subject at 10:00 o'clock A,M„ at the Washington tate including,after 30 days front the date of;. ',land lying In and being In the •
however to redemption within six months frost County sheriff's office in the Washington Issuance of her letters,'the power to,flea,en-a Ington,State of:Minnesota,i
eg
the date of the order confirming such sale;and County Government Center,14900 North 61st cumber,lease or distribute real estate,unless as fescue,to wit
as a certified transcript of the judgment in the Street, Stillwater, Minnesota,55082, in said objections thereto are filed wilt)the Court our. ;_' Lot 14; Block 29, Tann
above entitled action entered on September countytoby suant to Section 524,3.600 end the Court' . ';Heights Plat No.5,',
15,1988 has been delivered to me.I.the un- pay the debt secured premisessaid mort-
dersi sed Sheriff of the Countyof Washing- gage and taxes,If any,on said and otherWis@orders• will be sold by the sheriff of said
9 the costs, attorneys fees and disbursements Notice Is further given that.ALL CREDI-;;;ilcauction on the.6th day of Jan
ton,State of Minnesota or his deputy,will offer allowed by lair. The time allowed by law for TORS having claims against said estate are: x40:00 q'doct a.m„at•the Sheriff'
and expose for sale of public auction to the redemption by the mortgagors,their personal required to present the same to said personal: in the Washington County •
highest bidder on the 16th day of De representatives,successors and assigns is six .representative or to the Court Administrators;•14900 Sixty-first Street North,
1988,at 10:00 A.M. ,?iuTIR'!f afn months from the date of said sale. within four months after the date of this notice Stillwater,in said county and sta
fice, Washington County Courthouse, In the Dated:October14,1988 . or said claims will be barred. , , debt then secured by said
w'd..
City of Stillwater,In.said county and state,the John W.Kunz and IdaA.Kunz Dated:November 9 itI89 � taxes,if any,on said premises ;
land described and directed to be sold the i By(s)James F.Greenstein . Loma Mack 1 attorneys'fees and disburse
Sheriff of Washington County,at public sale ,. James F.Greenstein Registrar `''law•The time allowed,by law f•
as one tract in said judgment lying and being Marie Sunlitls • • ,b the mortgagors,their person
their Anorney-f t Fact y
in the County of Washington,State of Minns- Court Administrator ;, rives ur assigns is six 8 n
sots to wit: ; e;02 PI°5eville•re cssiona i
LAW OFFICES OF
ECKBERG, LAMMERS, BRIGGS, WOLFF & VIERLING
1835 NORTHWESTERN AVENUE
STILLWATER, MINNESOTA 55082
LYLE J. ECKBERG (612)439-2878
JAMES F. LAMMERS FAX(612)439-2923
ROBERT G. BRIGGS
PAUL A.WOLFF
MARK J.VIERLING
VICKI L.GIFFORD
GREGORY G.GALLER
January 2 , 1990
Ms. LaVonne Wilson
City Clerk
City of Oak Park Heights
14168 - 57th Street North
Oak Park Heights, MN 55082
RE: City of Oak Park Heights (Oak Ridge Place Project)
Dear LaVonne:
Enclosed herewith for your information fi please find
copies of the correspondence and opinio , Tette from Attorney
Mary E. Senkus dated December 21 , 1989
y tru • ,
Pr
7V
Ma •k J. Vierli •
MJV: kp
Enclosures
OPPENHEIMER WOLFF& DONNELLY
Plaza VII Brussels
45 South Seventh Street Chicago D C�'rIn ,
Suite 3400 London I�C [
vE:
Minneapolis,MN 55402 Minneapolis
(612)344-9300 New York
Telex:701605 Paris G' 2 7 �ggg
FAX:(612)344-9376 St.Paul
Washington,D.C.
December 21, 1989
VIA TELEFAX
Mark Vierling, Esq. J 0
Eckberg, Lammers, Briggs,
Wolff & Vierling
1835 Northwestern Avenue
Stillwater, Minnesota 55082
Dear Mark:
Enclosed please find the executed opinion letter from Oppenheimer
Wolff & Donnelly including the language you requested relating to
the change in legal description. I understand that the City is in
the process of executing the termination of the restrictive
covenants and that you will have the termination available to be
picked up sometime on Thursday.
Thank you for your cooperation in resolving this matter.
Sincerely,
OPPENHEIMER WOLFF & DONNELLY
Mary . S us
MES:gam
Enclosure
cc: Craig Currie
Jon Stevens
t'l 1Ll`�Il:i� Woi l 1 ), INVOICE
Plaza VII Brussels
45 South Seventh Street Chicago
Suite 3400 London
Minneapolis,MN 55402 Minneapolis
(612)344-9300 New York
Telex:701605 Paris
FAX:(612)344-9376 St.Paul
Washington,D.C.
December 21, 1989
First Trust National Association
First Trust Center 4 .
180 East Fifth Street
St. Paul, Minnesota 55101
City of Oak Park Heights
14168 - 57th Street North
Oak Park Heights, Minnesota 55082
Oak Ridge Place Limited Partnership
300 Prairie Center Drive
Eden Prairie, Minnesota 55344
Re: $3,400,000 City of Oak Park Heights, Minnesota
Multi-Family Housing Development Revenue Bonds,
Series 1985 (Oak Ridge Place Project)
Gentlemen and Ladies:
The City of Oak Park Heights, Minnesota (the "Issuer") issued and
sold its $3,400,000 Multi-Family Housing Development Revenue Bonds,
Series 1985 (Oak Ridge Place Project) (the "Bonds") , pursuant to .
the terms of that certain Indenture of Trust, dated as of
December 1, 1985, by and between the Issuer and First Trust
National Association (formerly First Trust Company, Inc. ) (the
"Trustee") (the "Indenture") . In connection with the issuance and
sale of the Bonds, Oak Ridge Place Limited Partnership (the
"Declarant") caused a certain Declaration of Restrictive covenants
to be executed on March 20, 1986 and recorded on March 27, 1986 as
document number 504384 in the office of the county recorder in and
for Washington County, Minnesota (the "Declaration") .
Pursuant to Section 11(D) of the Declaration, you have requested
our opinion that the termination of the Declaration will not
adversely affect the tax-exempt status of the Bonds. All
capitalized terms used herein and not otherwise defined shall have
the meaning ascribed to them in the Indenture or the Declaration,
as the case may be.
For purposes of rendering our opinion, we have relied (without
independent investigation or verification) upon the following
assumptions:
OIPENHEIMER WOLFF & DONNELLY
First Trust National Association
City of Oak Park Heights
Oak Ridge Place Limited Partnership
December 21, 1989
Page 2
1. That neither the Issuer, the Declarant nor any "related
person" to the Issuer or the Declarant will obtain an
ownership interest for tax purposes in all or any part of the
Development at any time during the remaining portion of the
Qualified Project Period, within the meaning of Treasury
Regulation Section 1. 103-8 (b) (6) (iii) (b) .
2. That the Bonds will be fully redeemed either prior to the
termination of the Declaration or within a "reasonable period"
of time after the termination of the Declaration, as provided
in Treasury Regulation Section 1. 103-8 (b) (6) (iii) (a) .
Based upon the foregoing assumptions, and based upon our review of
relevant matters of law, regulations, rulings and decisions in
effect on the date hereof (without regard to any subsequent changes
thereto which may have retroactive effect) , it is our opinion that
the termination of the Declaration will not, in and of itself,
adversely affect the tax-exempt status of the interest received or
to be received with respect to the Bonds.
This opinion is limited to the effects, if any, of the termination
of the Declaration and shall not be construed in any manner to be
an opinion regarding the tax-exempt status of the Bonds or the
interest received or to be received thereon. Please be advised
that our firm regularly acts as counsel to the Trustee, that we
represented the Trustee in connection with the execution, delivery
and performance of the Indenture, and that we are presently
representing the Trustee in connection with the foreclosure of the
Mortgage and the termination of the Declaration.
The foregoing opinion is furnished solely to you and is expressly
limited for your use in connection with the termination of the
Declaration. This opinion may not be relied upon by or provided
to any other person, firm or entity or for any other purpose
without our prior written consent.
It should be noted that the real property on which the above
Project is located was replotted and is now legally described as
'OPPENHEIMER WOLFF & DONNELLY
First Trust National Association
City of Oak Park Heights
Oak Ridge Place Limited Partnership
December 21, 1989
Page 3
Lot 1, Block 1, Oak Park Heights Garden, according to the recorded
plat thereof, and situate in Washington County, Minnesota.
Very truly yours,
OPPENHEIMER WOLFF & DONNELLY
S514r‘i
Mary . . kus
MES:gam
cc: Craig Currie
LAW OFFICES OF
ECKBERG, LAMMERS, BRIGGS, WOLFF & VIERLING
1835 NORTHWESTERN AVENUE
STILLWATER, MINNESOTA 55082
LYLE J. ECKBERG (612)439-2678
JAMES F. LAMMERS FAX(612)439-2923
ROBERT G.BRIGGS
PAUL A.WOLFF
MARK J.VIERLING
VICKI L.GIFFORD
GREGORY G.GALLER
December 22, 1989
IkECEIVED DEC 2 6 1989
Ms. LaVonne Wilson
City Clerk
City of Oak Park Heights
14168 - 57th Street North
Oak Park Heights, MN 55082
RE: City of Oak Park Heights (Oak Ridge Place Project)
Dear LaVonne:
Enclosed herewith please find the following documents in
regard to the above-referenced matter:
1 . Original Notice of Completion of Vacation Proceedings;
2 . Copy of Clerk' s Certification of Notice of Completion
of Vacation Proceedings;
3. Original Resolution Vacating a Drainage Easement;
4 . Copy of Clerk' s Certification of Resolution Vacating a
Drainage Easement; and
5. Duplicate original of the Certifi io of Amendment or
Termination or Deletion of Cov=ants.
Very rul rs,
. rk J. Vierling
MJV:kp
Enclosures
LAW OFFICES OF
ECKBERG, LAMMERS, BRIGGS, WOLFF & VIERLING
1835 NORTHWESTERN AVENUE
STILLWATER,MINNESOTA 55082
LYLE J. ECKBERG (612)432-2878
JAMES F. LAMMERS FAX(612)432.2223
ROBERT G.BRIGGS
PAUL A.WOLFF
MARK J.VIERLING
VICKI L.GIFFORD
GREGORY G.GALLER December 22 , 1989
VIA MESSENGER
Ms. Mary E. Senkus
Attorney at Law
Oppenheimer , Wolff & Donnelly
Plaza VII
45 South Seventh Street
Suite 3400
Minneapolis, MN 55402
RE: City of Oak Park Heights (Oak Ridge Place Project)
Dear Ms. Senkus:
This letter is being sent by messenger pursuant to your
request. I have enclosed herewith a duplicate original of the
Certification of Amendment or Termination or Deletion of
Covenants, a certified copy of the Resolution Vacating a Drainage
Easement , and a certified copy of Notice of Completion of
Vacation Proceedings.
I have received your FAX of December 21 , 1989 , providing an
opinion letter to the City of Oak Park Heights , pursuant to
Section 11 (D) of the Declaration, and I understand that you have
forwarded the original directly to the City Hall for inclusion
within the City's file.
Very truly yours,
's/ Mark J. Vierling
Mark J. Vierling
MJV:kp
Enclosures
RESOLUTION
#89-12-67
CITY OF OAK PARK HEIGHTS
WASHINGTON COUNTY, MINNESOTA
RESOLUTION VACATING A DRAINAGE EASEMENT
WHEREAS, Mary E. Senkus , of the law firm of Oppenheimer ,
Wolff & Donnelly, on behalf of First Trust National Association ,
the current owners of Oak Ridge Place Project within the City of
Oak Park Heights, seeking to vacate all that part of a certain
drainage easement previously dedicated to the City of Oak Park
Heights within the plat of Oak Park Heights Garden , being
specifically described as follows , to-wit:
The north 3 . 20 feet of the south 60 feet of the-
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1 , OAK PARR HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
and,
WHEREAS, said Petitioner is the owner of all property
abutting the proposed drainage easement; and ,
WHEREAS, the portion proposed for vacation has never
been utilized and will never be utilized as and for drainage
easement on behalf of the City of Oak Park Heights , and there
will never be any public need for that part of the drainage
easement sought to be vacated; and ,
WHEREAS, the property thereof would be returned to the
tax rolls and would enhance the taxable value of all lands
abutting thereon or affected thereby; and,
WHEREAS, for the foregoing reasons it appears to be in
the public interest to vacate that portion of the drainage
easement above-described; and,
WHEREAS, the City Council has determined that the
Petitioner ' s payment of the costs incurred by the City with
respect to these proceedings is sufficient consideration for the
vacation thereof.
NOW, THEREFORE, BE IT RESOLVED that all that part of the
drainage easement previously dedicated to the City of Oak Park
Heights within the plat of Oak Park Heights Garden, described as
follows, to-wit:
The north 3 . 20 feet of the south 60 feet of the
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1, OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
be and the same is hereby vacated .
BE IT FURTHER RESOLVED, that the City Clerk shall
prepare a Notice of Completion of these proceedings which shall
contain the name of the City, the identification of the vacation,
a statement of the time of completion thereof, and a description
of the real estate and the land affected thereby. Such notice
shall be presented to the County Auditor , who shall enter the
same in his transfer records and note upon the instrument , over
his official signature , the words , " Entered in the transfer
records . " The notice shall then be filed with the County
Recorder , all as required by statute in such case made and
provided.
Adopted by the City Council for the City of Oak Park
Heights this 11th day of December, 1989.
I'
rank 0. Sommerfeldt, Ma,or
Att- st:
-- ._ . ,
D-tAU-ty c ric
NOTICE OF COMPLETION
OF VACATION PROCEEDINGS
TO: R. H. STAFFORD, WASHINGTON COUNTY AUDITOR/TREASURER
Washington County Government Center
14900 61st Street North, Stillwater , MN 55082
PLEASE TARE NOTICE that the City of Oak Park Heights has
completed proceedings for the vacation of a drainage easement
previously dedicated to the City of Oak Park Heights within the
plat of Oak Park Heights Garden, the property specifically
vacated as it affects the drainage easement is described as
follows:
The north 3 . 20 feet of the south 60 feet of the
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1, OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
Said proceeding was completed on the 18th day of
December , 1989. The only lands affected thereby are the lands
abutting the above-described drainage easement.
Dated at the City of Oak Park Heights, Minnesota this
�D +� day of December , 1989.
Mkdy Ho IST
City Clerk/Adminis-trator
d, ,pwty
J L
STATE OF MINNESOTA
COUNTY OF WASHINGTON
CITY OF OAK PARK HEIGHTS
I , the undersigned , being the duly qualified and acting
Clerk of the City of Oak Park Heights, Minnesota, DO HEREBY
CERTIFY that I have carefully compared the attached and foregoing
Notice of Completion of Vacation Proceedings
which are on file and of record in my office, and the same is a
full , true and complete transcript therefrom insofar as the same
relates to the Petition to Vacate Drainage Easement (Oak Ridge Place)
and that notice of said meeting was duly given in accordance with
law.
WITNESS my hand as such Clerk and the official seal of
the City of Oak Park Heights this 21st day of December , 1989 .
LaVonne Wilson
City Clerk
(SEAL)
lY
4 Y
NOTICE OF COMPLETION
OF VACATION PROCEEDINGS
TO: R. H. STAFFORD, WASHINGTON COUNTY AUDITOR/TREASURER
Washington County Government Center
14900 61st Street North, Stillwater , MN 55082
PLEASE TAKE NOTICE that the City of Oak Park Heights has
completed proceedings for the vacation of a drainage easement
previously dedicated to the City of Oak Park Heights within the
plat of Oak Park Heights Garden, the property specifically
vacated as it affects the drainage easement is described as
follows:
The north 3 . 20 feet of the south 60 feet of the
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1, OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
Said proceeding was completed on the 18th day of
December , 1989. The only lands affected thereby are the lands
abutting the above-described drainage easement .
Dated at the City of Oak Park Heights, Minnesota this
( 014`. day of December, 1989.
,'$fatly MOIST
qty Clerk/"d- drat^r
�c cwt y
STATE OF MINNESOTA
COUNTY OF WASHINGTON
CITY OF OAK PARK HEIGHTS
I , the undersigned , being the duly qualified and acting
Clerk of the City of Oak Park Heights, Minnesota, DO HEREBY
CERTIFY that I have carefully compared the attached and foregoing
Resolution Vacating a Drainage Easement
which are on file and of record in my office, and the same is a
full , true and complete transcript therefrom insofar as the same
relates to the Petition to Vacate Drainage Easement (Oak Ridge Place)
and that notice of said meeting was duly given in accordance with
law.
WITNESS my hand as such Clerk and the official seal of
the City of Oak Park Heights this
21st day of December , 1989 .
LaVonne Wilson
City Clerk
(SEAL)
RESOLUTION
CITY OF OAK PARK HEIGHTS
WASHINGTON COUNTY, MINNESOTA
RESOLUTION VACATING A DRAINAGE EASEMENT
WHEREAS, Mary E. Senkus , of the law firm of Oppenheimer ,
Wolff & Donnelly, on behalf of First Trust National Association ,
the current owners of Oak Ridge Place Project within the City of
Oak Park Heights , seeking to vacate all that part of a certain
drainage easement previously dedicated to the City of Oak Park
Heights within the plat of Oak Park Heights Garden , being
specifically described as follows , to-wit:
The north 3 . 20 feet of the south 60 feet of the,/
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1, OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
and,
WHEREAS, said Petitioner is the owner of all property
abutting the proposed drainage easement; and ,
WHEREAS, the portion proposed for vacation has never .
been utilized and will never be utilized as and for drainage
easement on behalf of the City of Oak Park Heights , and there
will never be any public need for that part of the drainage
easement sought to be vacated; and,
WHEREAS, the property thereof would be returned to the
tax rolls and would enhance the taxable value of all lands
abutting thereon or affected thereby; and,
WHEREAS, for the foregoing reasons it appears to be in
the public interest to vacate that portion of the drainage
easement above-described; and,
WHEREAS, the City Council has determined that the
Petitioner ' s payment of the costs incurred by the City with
respect to these proceedings is sufficient consideration for the
vacation thereof.
NOW, THEREFORE, BE IT RESOLVED that all that part of the
drainage easement previously dedicated to the City of Oak Park
Heights within the plat of Oak Park Heights Garden , described as
follows , to-wit:
The north 3 . 20 feet of the south 60 feet of the
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1, OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
be and the same is hereby vacated .
BE IT FURTHER RESOLVED, that the City Clerk shall
prepare a Notice of Completion of these proceedings which shall
contain the name of the City, the identification of the vacation,
a statement of the time of completion thereof, and a description
of the real estate and the land affected thereby. Such notice
shall be presented to the County Auditor , who shall enter the
same in his transfer records and note upon the instrument , over
his official signature , the words , " Entered in the transfer
records . " The notice shall then be filed with the County
Recorder , all as required by statute in such case made and
provided.
Adopted by the City Council for the City of Oak Park
Heights this 18th day of December , 1989.
rank 0. Sommerfeldt, Ma;or
Att st: Hefi-ea-t-
,
3-<4.41.1/41 L-fvSrt
D-cAut 1 CI- rl<
CERTIFICATION OF AMENDMENT OR
TERMINATION OR DELETION OF COVENANTS
WHEREAS, First Trust National Association as indenture trustee
pursuant to that certain Indenture of Trust dated December 1, 1985
between the City of Oak Park Heights and First Trust is the present
owner of the following described land (the "Land") in the County
of Washington and State of Minnesota, to-wit:
Lot 1, Block 1, Oak Park Heights Garden, according to the
recorded plat thereof, and situate in Washington County,
Minnesota
WHEREAS, Oak Ridge Place Limited Partnership, a Minnesota
Limited Partnership (the "Declarant") entered into a Declaration
of Covenants and Restrictions dated March 20, 1986 (the
"Declaration") recorded in the office of the County Recorder in and
for the County of Washington and State of Minnesota on the 27th day
of March, 1986 as Document No. 504384; and
WHEREAS, the Declaration contained certain covenants and
restrictions which run with the land and are binding upon the
Declarant, its successors and assigns; and
WHEREAS, The Issuer, Trustee and their successors and assigns,
were given in said Declaration the full and absolute right and
obligation to amend or terminate or delete such restrictions and
to execute and deliver this Certificate for and on behalf of all
persons and entities who might have been benefitted by such
covenants and restrictions; and
WHEREAS, under the terms and provisions of said Declaration
it is now appropriate to deliver this Certificate and to amend or
terminate or delete such covenants and restrictions and all
preconditions thereto have been fully satisfied;
NOW THEREFORE, this is to certify that the covenants and
restrictions set forth in the Declaration are null and void and of
no further force or effect; the County Recorder in and for the
County of Washington and State of Minnesota is hereby authorized
to accept this instrument for recording and filing as a conclusive
determination of the termination and release of all covenants and
restrictions as set forth in the Declaration, as specified and as
a complete termination of all rights and other remedial provisions
with respect to Section 11 of the Declaration.
Dated this 20th day of December, 1989.
OAK PARK HEIGHTS, MINNESOTA,
as Issuer
By: 2.2...d &L3144,---
Its: Mayor
t
(SEAL)
FIRST TRUST NATIONAL ASSOCIATION
as Trustee
By
Its
STATE OF MINNESOTA )
ss.
COUNTY OF WASHINGTOi
On this 20th day of December , 1989, before me a Notary
Public within and for said County, personally appeared
Frank 0. Sommerfeldt , to me personally known to be the
Mayor , of Oak Park Heights, Minnesota; that the seal
affixed to said instrument is the seal of said public body; that
the instrument was signed and sealed on behalf of - - •ublic body
by authority of its governing body, and - d officers
acknowledged said instrument to be the fr= - - • deed of said
limaublic bod .
1et,,c MARX I VIEPL!A�C _
�. NOTARY PUB;cC—M;.. 3!;?rl
Pk WASHINGTC I4 CO 2TY sc�
MY COMM.EXPIRES JO r� , , 'A �! a ry • e b 1 i c
Ywww%
STATE OF MINNESOTA )
ss.
COUNTY OF )
On this day of , 1989, before me a Notary
Public within and for said County, personally appeared
, to me personally known, who, being by me duly
sworn, did say that he is the of First Trust
National Association as trustee, a national banking association;
and that said instrument was signed on behalf of said corporation
and that said acknowledged said instrument to
be the free act and deed of such association.
Notary Public
2-
+ '
RESOLUTION
CITY OF OAK PARK HEIGHTS
WASHINGTON COUNTY, MINNESOTA
RESOLUTION VACATING A DRAINAGE EASEMENT
WHEREAS, Mary E. Senkus , of the law firm of Oppenheimer ,
Wolff & Donnelly, on behalf of First Trust National Association ,
the current owners of Oak Ridge Place Project within the City of
Oak Park Heights, seeking to vacate all that part of a certain
drainage easement previously dedicated to the City of Oak Park
Heights within the plat of Oak Park Heights Garden , being
specifically described as follows , to-wit:
The north 3 . 20 feet of the south 60 feet of the
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1 , OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
and,
WHEREAS, said Petitioner is the owner of all property
abutting the proposed drainage easement; and ,
WHEREAS, the portion proposed for vacation has never
been utilized and will never be utilized as and for drainage
easement on behalf of the City of Oak Park Heights , and there
will never be any public need for that part of the drainage
easement sought to be vacated; and ,
WHEREAS, the property thereof would be returned to the
tax rolls and would enhance the taxable value of all lands
abutting thereon or affected thereby; and,
WHEREAS, for the foregoing reasons it appears to be in
the public interest to vacate that portion of the drainage
easement above-described; and,
WHEREAS, the City Council has determined that the
Petitioner ' s payment of the costs incurred by the City with
respect to these proceedings is sufficient consideration for the
vacation thereof.
NOW, THEREFORE, BE IT RESOLVED that all that part of the
drainage easement previously dedicated to the City of Oak Park
Heights within the plat of Oak Park Heights Garden, described as
follows , to-wit:
t0
•
The north 3 . 20 feet of the south 60 feet of the
west 62 feet of the east 178 . 85 feet of Lot 1 ,
Block 1, OAK PARK HEIGHTS GARDEN, according to the
plat of record on file and of record in the office
of the County Recorder in and for Washington
County, Minnesota
be and the same is hereby vacated .
BE IT FURTHER RESOLVED, that the City Clerk shall
prepare a Notice of Completion of these proceedings which shall
contain the name of the City, the identification of the vacation,
a statement of the time of completion thereof, and a description
of the real estate and the land affected thereby. Such notice
shall be presented to the County Auditor , who shall enter the
same in his transfer records and note upon the instrument , over
his official signature , the words , " Entered in the transfer
records . " The notice shall then be filed with the County
Recorder , all as required by statute in such case made and
provided .
Adopted by the City Council for the City of Oak Park
Heights this 18th day of December , 1989.
Frank 0. Sommerfeldt, Mayor
Attest:
LaVonne Wilson,
Administrator/Treasurer
ate`
CITY OF OAK PARK HEIGHTS nn
yf
MINUTES OF MEETING HELD MONDAY, DECEMBER 11, 1989
Call to order by Mayor Sommerfeldt at 7 :00 p.m. Present:
O'Neal, Seggelke, Doerr, Kern, Eckberg and Wilson.
Clerk read public hearing notice and presented affidavit of
publication for easement vacation request submitted by
Oppenheimer, Wolff & Donnelly relating to`0:-. .M Mayor
called for comments and discussion ensued. O'Nea1, seconded by
Seggelke, moved to close hearing. 5 aye votes. Hearing closed.
Se•gelke,• seconded by O'Neal, moved to adopt Resolution #89-12-67
g c t*q t e above easement vacation. Roll call vote taken with
5 aye votes cast. Resolution adopted.
Representatives from the County and NSP discussed recycling and
tipping fees.
Doerr, seconded by Kern, moved to appoint Kenneth R. Anderson as
patrolman, commencing January 2, 1990 .
O'Neal, seconded by Kern, moved to schedule a public hearing
Monday, January 8 , 1990 at 7 :00 p.m. for a minor subdivision to
be submitted by Phil Eastwood. 5 aye votes. Carried.
Seggelke, seconded by Doerr, moved to adopt resolution #89-12-68
amending Chapter #1202 , limiting and regulating the sale of
intoxicating liquor, and providing penalty. Roll call vote taken
with 5 aye votes cast. Resolution adopted.
Doerr, seconded by Seggelke, moved to approve minutes of November
13th and 27th as presented. 5 aye votes. Carried.
O 'Neal left at 8 :00 p.m.
Seggelke, seconded by Kern, moved to hire the following 4 warming
house supervisors: Pete Anderson, Don Harvieux, John Sortedahl
and Tony Polzin at a rate of $4.50 per hour to start when ice is
ready. 4 aye votes. Carried.
Seggelke, seconded by Kern, moved to approve Eagles #94 games of
skill license. 4 aye votes. Carried.
Doerr, seconded by Kern, moved to approve gambling license
renewal for VFW Post #323 . 4 aye votes. Carried.
Local Board of Review is scheduled for Tuesday, April 17th from
5-7 p.m. and Monday, April 23rd at 6 :30 p.m.
Seggelke, seconded by Kern, moved to approve animal control
contract for 1990 . 4 aye votes. Carried.
Page two - Minutes 12/11/89
Doerr, seconded by Kern, moved to approve bills and investments
as presented. Details available at clerk' s office. 4 aye votes.
Carried.
Seggelke, seconded by Doerr, moved to direct clerk to delete
$224 .00 from Condon statement and transfer to planning and zoning
with city absorbing fee for city wide ordinance amendment. 4 aye
votes. Carried.
Seggelke , seconded by Doerr, moved to adjourn. 4 aye votes.
Adjourned at 8 :58 p.m.
La Vonne Wilson
Administrator/Treasurer
• OPPENHEIMER WOLFF &DONNELLY
The City of Oak Park Heights
November 8, 1989
Page 2
platted thedrainage
for the vacation of the portion of
easement. I understood from my conversation with Ms. Wilson that
a letter making the request was sufficient to place the matter on
the agenda for the City Council's attention.
Sincerely yours,
OPPENHEIMER WOLFF & DONNELLY
By (U4-.
Mary 4 Sirs
MES:vk
Enclosure
cc: Jon Stevens (By Messenger)
Craig Currie (By Messenger)
CITY OF
OAK PARK HEIGHTS
14168 - 57th Street North -Box 2007
OAK PARK HEIGHTS, MINNESOTA 55082
439-4439
November 21, 1989
Stillwater Gazette
Stillwater, MN. 55082
Gentlemen:
Please publish the following on or before Friday, December 1, 1989.
NOTICE OF PUBLIC HEARING
EASEMENT VACATION
CITY OF OAK PARK HEIGHTS
NOTICE IS HEREBY GIVEN, that the City Council of the City of
Oak Park Heights, Washington Co. , MN. , shall conduct a public hear—
ing Monday, December 11, 1989, at 7:00 P.M. or as soon after as time
permits. Hearing to be held at City Hall, 14168 N. 57th St. , Oak
Park Heights to consider a Vacation of part of drainage easement at
Oak Ridge Place, submitted by Oppenheimer, Wolff & Donnelly.
The real property affected by said application is legally des— •
cribed as follows, to—wit: 6060 Oxboro Avenue North
The north 3.20 feet of the south 60.00 feet of the west
62.00 feet of the east 178.85 feet of Lot 1, Block 1,
OAK PARK HEIGHTS GARDEN, according to the plat of record,
Washington County, Minnesota.
Proponents and opponents shall be heard at this time.
Dated this 21st day of November, 1989.
BY ORDER OF THE CITY COUNCIL.
•
La Vonne Wilson
Administrator/Treasurer
OPPENHEIMER WOLFF & DONNELLY
• Plaza VII Brussels J / ,z- . "S'/
45 South Seventh Street Chicago
Suite 3400 London
Minneapolis,MN 55402 Minneapolis
(612)344-9300 New York
Telex:701605 Paris
FAX:(612)344-9376 St.Paul
Washington,D.C.
November 13, 1989
VIA MESSENGER
Mark J. Vierling
Eckberg Lammers Briggs
Wolff & Vierling
1835 Northwestern Avenue
Stillwater, MN 55082
La Vonne Wilson
/City of Oak Park Heights
1
14168 - 57th Street North
Box 2007
Oak Park Heights, MN 55082
Re: Oak Ridge Place Project
Dear Mr. Vierling and Ms. Wilson:
Enclosed for your information please find a copy of a proposed
legal description describing the encroachment of the Oak Ridge
Place Project onto the drainage easement. This is the legal
description that we would propose using in the vacation
proceedings. Please call me if you have any questions or comments.
Sincerely yours,
OPNHEIMER WOLFF & DONNELLY
Mary . S nkus
MES:tjm
/C
Enclosure
cc: Jon Stevens (w/encl. ) (via fax)
Mark Blakstad (w/encl. ) (via fax)
Craig Currie (w/encl. ) (via fax)
RECEIVED 11/13 11:23 1989 AT 6123449376 PAGE 1 (PRINTED PAGE 1) ]
11/13/89 11:19 FAX 612 831 6398 I R E & ASSOC. U001
ISRAELSON
REESE
ELLINGSON
&ASSOCIATES.INC
ARCHITECTURE•INTERIORS
ENGINEERING•SURVEYING
DATE: 13 November 1989
PROPOSED VACATION DESCRIPTION FOR: First Trust National Association
The north 3.20 feet of the south 60.00 feet of the west
62.00 feet of the east 178.85 feet of Lot 1, Block 1,
OAK PARK HEIGHTS GARDEN, according to the plat of
record, Washington County, Minnesota.
8200 NORMANDALE BLVD..SUITE 323
BLOOMINGTON.MN 55437
TEL(612)831-6633
FAX(612)1531-63915
1
OPPENHEIMER WOLFF &DONNELLY
Plaza VII Brussels
45 South Seventh Street Chicago
Suite 3400 London
Minneapolis,MN 55402 Minneapolis
(612)344-9300 New York
Telex:701605 Paris
FAX:(612)344-9376 St.Paul
Washington,D.C.
November 8, 1989
VIA MESSENGER
The City of Oak Park Heights
Attn: La Vonne Wilson
14168 - 57th Street North
Box 2007
Oak Park Heights, MN 55082
Lyle J. Eckberg
Attorney at Law
1835 Northwestern Avenue
Stillwater, MN 55082
Re: Oak Ridge Place Project
Dear Ms. Wilson and Mr. Eckberg:
Enclosed for your information please find a copy of a certificate
of survey which we have received from Israelson, Reese, Ellingson
& Associates, Inc. in connection with the proposed sale of the
above property. As you will note in reviewing the survey, the
building encroaches approximately three and one-half feet into the
drainage easements.
As you are aware, we represent First Trust National Association as
Trustee in this matter. On behalf of First Trust, we hereby
petition and request that the City vacate the portion of the
platted easement over which the building encroaches. The surveyor
is in the process of preparing a legal description of that
encroachment.
If possible, please place this request for vacation on the agenda
for the City Council on November 13, 1989. I understand that the
City Council will then schedule a public hearing with respect to
the proposed vacation.
Please let me know as soon as possible if you need any additional
written application or petition from First Trust to initiate this
• OPPENHEIMER WOLFF &DONNELLY
The City of Oak Park Heights
November 8, 1989
Page 2
request for the vacation of the portion of the platted drainage
easement. I understood from my conversation with Ms. Wilson that
a letter making the request was sufficient to place the matter on
the agenda for the City Council's attention.
Sincerely yours,
OPPENHEIMER WOLFF & DONNELLY
By 1 LA
Mary Si us
MES:vk
Enclosure
cc: Jon Stevens (By Messenger)
Craig Currie (By Messenger)
U
• W C)4- 4) C C) ••.C) N i N C )- >>Cs
L L O V N i •N 3 Iv o b O i 4) C i
i•
�►- Lep a Lt L 4) NL C) C U
4- >,•r 4) C 7 N 4) N n4)4) n•r
0 •row U >44)4-) lo) N� � 0
C
C 3 c E>'i+4 "'4'.s- a, N.0 o ro 0 0oo t/)
j .-.--.V a, i ll. V)
N N t0 C) 0 O
O C L CU-0 C . 0 t
L) y i U) C rtf i C C•r a) I-
.0•C C1 C) C C 0 a, i rt1 i•C > U W
C ++ c CC - `�- a) us4 E pa
p C C•r C) fnCO 7 W
•{� i E al 7 4) >>W•r > >>>1 C) b .-4 C W
as Cl 0.i n•r C) n 4-) 0 ro C)'C 7 0
E > O L E - > +I C r 2
C C- (I) I. i E T i a) 0. i.•C•N C o Z
7 > c o U 0 t0 7 n n E 4- 7•r ) _)z
a►, N U' N 0S.. 0 N U) <// C J
'0i NN 1', 0 a) 0 a 0
3 >) U N •'•"C.0 n O".' C C > s- N V U
C)E r >s 4) ggW,�1 C) C N 7
Z i�.� N RS N b N•o CCD,- u10.10 1y E u 0) `
z W 7 1-'C E 0 4, 4) N•r i i C 4) > C)''� 4r
MO K c J
N o C) C) N 0 C b N C 7 O C O 0 L J N
I.
Y'0 L N C b C •0•r 4) W J
I-66a. QOur G (1 4. rt3 O
.n-. C >,I dN C r"�'C•n7 3.0 E 4- 1 p W
CC N N 4- C) .- i b S..•r 0 0•r' b • 0
= r•r i Z7 E O)>. a b 4) N.0 b W N • W
8 i-
= 4) I n c •!•1 N N•r N O i n 61 V C C N
'Cl i RS .0 4- C) i 0 > i G) C C 4) LU
CScD C N u L C (/)
W U) C U n 3 4-) >, o O o N C C) 0•rt1- "7 S D
J 2 N LLU
U
C0 a 4, A C) b 0 0.O)N C N 0.C) i L.L.
CD IC C: ••- C)N C) n 0. C 4)..- i C)r• 0 C
cc ro 0a 0 Z
d r C)4- > 0 E 41 0-0 C)r x.,- Cvs
) C
b 0 O N Mc-) s!- C 7 i 0 i 3 0
7 0.0 C) >,•> 7 O
• p •00. .0 (1) N b. f0 .0 4) +J.0
i C N U ' (C1•r O'0 4) i i U N
d) (.3•r C 3 R)r i•r C) O 7 LU
N r u N 4) n i N
••co.0 b b C N b0 N 41 n3
AL C)4) 40 7 C)4- a) C i.- N
U a) 0.- L N > 0 4- 4- 0,-- 4) ^'
i N C 4)+)►C+ 0 7 c 0a) 0 •••'O 3 .C) LL
✓0 b LL N C C Z N O C.O >,C a) N U
GO .0 C .-.0 C•4- •r 0•.- C O.0 >,as X
N '0 C/•r 4) C C)
.-) N W F b O - 0 N b 44•r i i i',-
c
rC C 4-Z 4-,,•,n.-+).c C u >.G C 0) d�
+' C .0 0 0•r I-- )0 4) C) 0 0
J E 0 >1 N > 0 N r c N •C 0 0 S..
s. c.0 C)
^, p 3 c ii E•,-
4+ a) at,c C 0.
UJ .vCr 7 i 2t.2 al, i_27, i >,Oi
^> .--.N E E N 4-. 4) L 4-1 Rf b N N b.0 0.
ClyH1.8ON 3fN3AV 02:109X0
0 o
In
81'09£ 3 II2I I£O 00 N
I\ 09 0-
• en
II I
W I
I a
"I. •
0 I
• I
� m :I l
Iy co8u �6I 0
11111 cl
te) I SWI O
[6.t
O•b9 • o Iq NIS"P �� I o o O a
11 I9 3„91,EIAN ,d d Z
M
£"9B c3 0132 i N 26'99 0
/ Cr
t `/ U-
I . 1 2
;° o`W I--
`6 O. 9'9ZI 1 £9'99 CO
g D, ,t 9'L9 d • Z
; Q 1
4 E C •
r� dm i i w
CC
iL _ �_ _`'
�•E OG
•
O
tD
0 Ir N
OPPENHEIMER WOLFF &DONNELLY
• Plaza VII Brussels
45 South Seventh Street Chicago
Suite 3400 London
Minneapolis,MN 55402 Minneapolis
(612)344-9300 New York
Telex:701605 Paris
FAX:(612)344-9376 St.Paul
Washington,D.C.
November 8, 1989
VIA MESSENGER
The City of Oak Park Heights
Attn: La Vonne Wilson
14168 - 57th Street North
Box 2007
Oak Park Heights, MN 55082
Lyle J. Eckberg
Attorney at Law
1835 Northwestern Avenue
Stillwater, MN 55082
Re: Oak Ridge Place Project
Dear Ms. Wilson and Mr. Eckberg:
Enclosed please find a draft of the opinion letter which
Oppenheimer Wolff & Donnelly is prepared to issue in connection
with the termination of the declaration of covenants. Also
enclosed for your review is a copy of the proposed certification
of termination of covenants. Please let me know if the opinion
letter and certification of termination of covenants meet with your
approval.
I understand that I will be on the agenda before the City Council
at approximately 7:30 p.m. on Monday, November 13, 1989, to discuss
this issue. If the opinion letter meets with your approval, we
will prepare the letter in executed form and will forward it to you
on behalf of the City.
Sincerely yours,
OPPENHEIMER WOLFF & DONNELLY
By t\ti
Mary . S us
MES:vk
Enclosure
cc: Jon Stevens (By Messenger)
Craig Currie (By Messenger)
November , 1989 OW&D DRAFT 110789
First Trust National Association
First Trust Center
180 East Fifth Street
St. Paul, Minnesota 55101
City of Oak Park Heights
14168 - 57th Street North
Oak Park Heights, Minnesota 55082
Oak Ridge Place Limited Partnership
300 Prairie Center Drive
Eden Prairie, Minnesota 55344
Re: $3,400,000 City of Oak Park Heights, Minnesota
Multi-Family Housing Development Revenue Bonds,
Series 1985 (Oak Ridge Place Project)
Gentlemen and Ladies:
The City of Oak Park Heights, Minnesota (the "Issuer") issued and
sold its $3,400, 000 Multi-Family Housing Development Revenue Bonds,
Series 1985 (Oak Ridge Place Project) (the "Bonds") , pursuant to
the terms of that certain Indenture of Trust, dated as of December
1, 1985, by and between the Issuer and First Trust National
Association (formerly First Trust Company, Inc. ) (the "Trustee")
(the "Indenture") . In connection with the issuance and sale of the
Bonds, Oak Ridge Place Limited Partnership (the "Declarant") caused
a certain Declaration of Restrictive Covenants to be executed on
March 20, 1986 and recorded on March 27, 1986 as document number
504384 in the office of the county recorder in and for Washington
County, Minnesota (the "Declaration") .
Pursuant to Section 11(D) of the Declaration, you have requested
our opinion that the termination of the Declaration will not
adversely affect the tax-exempt status of the Bonds. All
capitalized terms used herein and not otherwise defined shall have
the meaning ascribed to them in the Indenture or the Declaration,
as the case may be.
First Trust National Association
City of Oak Park Heights
Oak Ridge Place Limited Partnership
November , 1989
Page 2
For purposes of rendering our opinion, we have relied (without
independent investigation or verification) upon the following
assumptions:
1. That all requirements and conditions, other than the
requirement of this opinion, that are necessary to effect the
termination of the Declaration have been or will be duly and
timely complied with, satisfied or waived.
2. That the foreclosure of the Mortgage and termination of the
Declaration are due to intervening economic and other
circumstances not contemplated or foreseen on the date the
Bonds were issued and were not intended or anticipated on or
prior to that date.
3 . That at all times prior to the foreclosure of the Mortgage and
the termination of the Declaration, the construction,
ownership, operation and use of Development will have complied
with the requirements of the Indenture, the Declaration and
the related agreements.
4. That neither the Issuer, the Declarant nor any "related
person" to the Issuer or the Declarant will obtain an
ownership interest for tax purposes in all or any part of the
Development at any time during the remaining portion of the
Qualified Project Period, within the meaning of Treasury
Regulation Section 1. 103-8 (b) (6) (iii) (b) .
5. That the Bonds will be fully redeemed either prior to the
termination of the Declaration or within a "reasonable period"
of time after the termination of the Declaration, as provided
in Treasury Regulation Section 1.103-8 (b) (6) (iii) (a) .
Based upon the foregoing assumptions, and based upon our review of
relevant matters of law, regulations, rulings and decisions in
effect on the date hereof (without regard to any subsequent changes
thereto which may have retroactive effect) , it is our opinion that
the termination of the Declaration will not, in and of itself,
adversely affect the tax-exempt status of the interest .received or
to be received with respect to the Bonds.
First Trust National Association
City of Oak Park Heights
Oak Ridge Place Limited Partnership
November , 1989
Page 3
This opinion is limited to the effects, if any, of the termination
of the Declaration and shall not be construed in any manner to be
an opinion regarding the tax-exempt status of the Bonds or the
interest received or to be received thereon. Please be advised
that our firm regularly acts as counsel to the Trustee, that we
represented the Trustee in connection with the execution, delivery
and performance of the Indenture, and that we are presently
representing the Trustee in connection with the foreclosure of the
Mortgage and the termination of the Declaration.
The foregoing opinion is furnished solely to you and is expressly
limited for your use in connection with the termination of the
Declaration. This opinion may not be relied upon by or provided
to any other person, firm or entity or for any other purpose
without our prior written consent.
Very truly yours,
OPPENHEIMER WOLFF & DONNELLY
1
CERTIFICATION OF AMENDMENT OR
TERMINATION OR DELETION OF COVENANTS
WHEREAS, First Trust National Association as indenture trustee
pursuant to that certain Indenture of Trust dated December 1, 1985
between the City of Oak Park Heights and First Trust is the present
owner of the following described land (the "Land") in the County
of Washington and State of Minnesota, to-wit:
Lot 1, Block 1, Oak Park Heights Garden, according to the
recorded plat thereof, and situate in Washington County,
Minnesota
WHEREAS, Oak Ridge Place Limited Partnership, a Minnesota
Limited Partnership (the "Declarant") entered into a Declaration
of Covenants and Restrictions dated March 20, 1986 (the
"Declaration") recorded in the office of the County Recorder in and
for the County of Washington and State of Minnesota on the 27th day
of March, 1986 as Document No. 504384; and
WHEREAS, the Declaration contained certain covenants and
restrictions which run with the land and are binding upon the
Declarant, its successors and assigns; and
WHEREAS, The Issuer, Trustee and their successors and assigns,
were given in said Declaration the full and absolute right and
obligation to amend or terminate or delete such restrictions and
to execute and deliver this Certificate for and on behalf of all
persons and entities who might have been benefitted by such
covenants and restrictions; and
WHEREAS, under the terms and provisions of said Declaration
it is now appropriate to deliver this Certificate and to amend or
terminate or delete such covenants and restrictions and all
preconditions thereto have been fully satisfied;
NOW THEREFORE, this is to certify that the covenants and
restrictions set forth in the Declaration are null and void and of
no further force or effect; the County Recorder in and for the
county of Washington and State of Minnesota is hereby authorized
to accept this instrument for recording and filing as a conclusive
determination of the termination and release of all covenants and
restrictions as set forth in the Declaration, as specified and as
a complete termination of all rights and other remedial provisions
with respect to Section 11 of the Declaration.
Dated this day of October, 1989.
OAK PARK HEIGHTS, MINNESOTA,
as Issuer
By
Its Authorized Representative
(SEAL)
FIRST TRUST NATIONAL ASSOCIATION
as Trustee
By
Its
STATE OF MINNESOTA )
ss.
COUNTY OF )
On this day of , 1989, before me a Notary
Public within and for said County, personally appeared
, to me personally known to be the
, of Oak Park Heights, Minnesota; that the seal
affixed to said instrument is the seal of said public body; that
the instrument was signed and sealed on behalf of said public body
by authority of its governing body, and that said officers
acknowledged said instrument to be the free act and deed of said
public body.
Notary Public
STATE OF MINNESOTA )
ss.
COUNTY OF )
On this day of , 1989, before me a Notary
Public within and for said County, personally appeared
, to me personally known, who, being by me duly
sworn, did say that he is the of First Trust
National Association as trustee, a national banking association;
and that said instrument was signed on behalf of said corporation
and that said acknowledged said instrument to
be the free act and deed of such association.
Notary Public
2
k
\\
Page two Minutes 11/13/89
discussed
Mary La Plant, MN DOT and Gary Reilander , City Engineer to
possible closing of access at Highway #36 and Omaha Ave. , due by continued accidents at theEngineer, tion. and'Neal,council members to
Kern, moved to direct City g
conduct traffic study of the above area, Osgood and Oakgreen
1990 with
to be completed by February 12,
intersections. Study cost not to exceed $2000. 00. 5 aye votes. Carried.
Doerr, moved to direct non conforming sign
O'Neal, seconded byby owner, City to
removal at Silver Bat Sports. If not removed votes. Carried.
remove and charge costs to owner. 5 ay
MateyOppenheimer Wolff and Donnelly , requested
' o. PP
termination of the declaration of covenants at t a�e��an�i�nac�f
Seggelke, seconded by O'Neal, moved to ;ac-cep
approval. 5 aye votes.
covenants contingent on City Attorney' s
Carried.
O'Neal, seconded by
Kern, moved to schedule a public hearing
.
Mgnday, December i1 , 1989 at 7:00 p.m, on request that the City
vacate the portion of the platted easement over which the above
building encroaches. 5 aye votes. Carried.
roved ;front and side. ,
Goodyear signage was discussed.` Council app
signage with rear sign to be removed and replaced at a later date
when a variance is requested.
O ,'Neal, seconded by Doerr, moved to direct ti
t Attorneyeto
prepare an `ordinance amendment relating
-to"refuse" Section 502 . 03 and an amendment to theeriagreemenagenda t item ._
garbage and refuse collection. This to be
November 27th. 5 aye votes. Carried. -
O'Neal,
Doerr, seconded by moved to direct Police Department to
proceed with legal action against Kenneth Anderson for a Home
:;
Occupation license. 5 aye votes. Carried.
approve minutes of October . -
O'Neal, moved to .
Seggelke, seconded by
10th and 23rd as presented. 5 aye votes. Carried.
,applications will
house -supervisor app be accepted through
Friday, December 1st.
O'Neal, seconded by Seggelke, moved to adopt Resoluton459-11-66. ,
. :
approving. `1990' tax levy in the~ 'amount of> $1,108,430. Roll call; "
vote with 5 aye votes cast. Resolution adopted. „ ,