CHAPTER 11-11

SOUTH DAKOTA HOUSING DEVELOPMENT AUTHORITY

11-11-1    Legislative findings.

11-11-2    Declaration of necessity for development authority.

11-11-3    Powers necessary for development authority.

11-11-4    Declaration of public purposes and public interest.

11-11-5    Definition of terms.

11-11-5.1    Repealed by SL 2012, ch 78, § 2.

11-11-6    Developments and projects subject to chapter.

11-11-7    Sponsors eligible under chapter.

11-11-8    11-11-8. Repealed by SL 1983, ch 106, § 4G

11-11-9    Costs covered by chapter.

11-11-10    Development authority established--Administrator of federal housing program.

11-11-11    Reporting to Governor's Office of Economic Development.

11-11-12    Appointment of commissioners--Political affiliations.

11-11-13    State officers and employees eligible as commissioners.

11-11-14    Corporate officers and employees eligible as commissioners--Abstention on conflict of interests.

11-11-15    Terms of office of commissioners--Vacancy--Restrictions on reappointment.

11-11-16    Surety bonds of commissioners and executive director--Blanket bond--Payment of cost.

11-11-17    Removal of commissioner from office.

11-11-18    Officers of commissioners.

11-11-19    Meetings of commissioners--Quorum--Majority required for action.

11-11-20    Compensation of commissioners.

11-11-21    Executive director--Appointment and duties--Other personnel.

11-11-22    Salaries.

11-11-23    Benefits of state employees provided.

11-11-24    Records maintained by secretary--Certified copies--Publication of resolutions.

11-11-25    Powers of local commissions conferred upon authority--Approval by local governing body required--Cooperation with local commissions.

11-11-26    Power to carry out chapter.

11-11-27    Power to sue and be sued--Seal--Perpetual succession--Office.

11-11-28    Consolidation of processing for developments and projects.

11-11-29    Policy favoring private business firms.

11-11-30    Bylaws, rules, and regulations.

11-11-31    Research and development.

11-11-32    Repealed by SL 2012, ch 78, § 15.

11-11-33    Advice and technical assistance to developments, projects and residents.

11-11-34    Cooperation with federal and other governmental agencies.

11-11-35    Repealed by SL 2012, ch 78, § 18.

11-11-36    Execution of necessary instruments.

11-11-37    Acceptance of legislative appropriations--Purposes to which applied.

11-11-38    Annual informational budget required--Inclusion in Governor's budget report.

11-11-39    Acceptance of grants and contributions--Purposes to which applied.

11-11-40    Residual powers of authority.

11-11-41    Power to borrow and issue evidence of indebtedness.

11-11-42    Financing, reserves, and incidental costs included in amounts borrowed.

11-11-43    Issuance of notes and bonds--Purposes for which used.

11-11-44    Repealed by SL 2012, ch 78, § 24.

11-11-45    Qualified private activity bonds--Maximum aggregate principal amount.

11-11-46    11-11-46. Repealed by SL 1991, ch 116, § 1

11-11-47    Authority as state issuing agency and housing credit agency.

11-11-48    Compliance with federal conditions for qualified mortgage bonds.

11-11-49    Public debt not created by authority obligations--Statement on face of obligations.

11-11-50    Refunding of notes and bonds.

11-11-51    Consent of other public agencies not required for bonds or notes--Procedural requirements of other laws not applicable.

11-11-52    Terms of notes and bonds--Maturity--Form of instruments--Interest--Redemption--Sale.

11-11-53    Notes and bonds as general obligations of authority--Exception.

11-11-54    Bond resolution provisions--Contracts with bondholders.

11-11-55    Repealed by SL 2012, ch 78, §§ 30 to 39.

11-11-65    Trust indenture to secure bonds--Contents--Expenses of trust indenture--Separate trustee not authorized.

11-11-66    Pledge binding when made--Attachment of lien.

11-11-67    Continuing validity of signatures by commissioners or officers.

11-11-68    Repealed by SL 2012, ch 78, § 41.

11-11-69    Purpose of capital reserve fund requirements.

11-11-70    Establishment of capital reserve funds--Moneys paid into funds.

11-11-71    Amount required in capital reserve fund for each year.

11-11-72    Valuation of securities held by capital reserve funds.

11-11-73    Transfer to other funds of capital reserve fund income.

11-11-74    Purposes to which moneys in reserve funds applied--Maintenance of required amount.

11-11-75    Deposit in reserve fund of bond proceeds necessary to maintain required amount.

11-11-76    Annual budget estimate for restoration of capital reserve fund--Governor's budget--Deposit of appropriated funds.

11-11-77    Other funds created by authority.

11-11-78    Purchase of authority's own bonds--Cancellation--Resale.

11-11-79    Price of bonds repurchased for cancellation.

11-11-80    Refunding obligations authorized--Application of provisions applicable to original obligations.

11-11-81    Sale or exchange of refunding obligations--Investment of proceeds pending redemption of original obligations.

11-11-82    Compliance with certain other state laws not required.

11-11-83    Appointment of trustee by bondholders after authority default.

11-11-84    Enforcement of bondholders' rights.

11-11-85    Repealed by SL 2012, ch 78, §§ 48 to 53.

11-11-91    Circuit court jurisdiction of proceedings by trustee.

11-11-92    Repealed by SL 2012, ch 78, § 55.

11-11-93    State pledge to bondholders.

11-11-94    Commissioners and executive director not personally liable.

11-11-95    Negotiability of bonds.

11-11-96    Securities regulation--Bonds treated as securities of state instrumentality.

11-11-97    Bonds as legal investments for financial institutions and fiduciaries.

11-11-97.1    Authority may contract to manage payment or interest rate risk for bonds.

11-11-98    Investment of authority funds.

11-11-99    Repealed by SL 2012, ch 78, § 61.

11-11-100    Acquisition and disposition of property.

11-11-101    Exemption of authority from taxes, recording fees and transfer taxes.

11-11-102    Contracts--Mortgage loans--Foreclosure.

11-11-103    Repealed by SL 2012, ch 78, §§ 64 to 69.

11-11-109    11-11-109. Repealed by SL 1983, ch 106, § 4L

11-11-110    Repealed by SL 2012, ch 78, §§ 70 to 72.

11-11-113    11-11-113. Repealed by SL 1983, ch 106, § 4P

11-11-114    Confidentiality of applications and financial information.

11-11-115    Applications--Signatures and certification required--Perjury.

11-11-116    Repealed by SL 2012, ch 78, § 73.

11-11-117    Construction to be substantially completed, or final insurance or guarantee certificate issued before loan disbursed.

11-11-118    Additional lending powers of authority.

11-11-119    Purchase of mortgages from mortgage lenders.

11-11-120    Purchase of securities from mortgage lenders.

11-11-121    Repealed by SL 2012, ch 78, § 75.

11-11-122    Loans to mortgage lenders for new residential mortgages.

11-11-123    Requirements for transactions with mortgage lenders.

11-11-124    Eligibility of obligations purchased from mortgage lenders for purchase or purchase commitment--Criteria.

11-11-125    11-11-125. Repealed by SL 1983, ch 106, § 4V

11-11-126    Repealed by SL 2012, ch 78, §§ 77 to 84.

11-11-134    Purchase of federally insured housing mortgages.

11-11-135    Sale or transfer of mortgage loan or obligation.

11-11-136    Repealed by SL 2012, ch 78, § 87.

11-11-137    Court actions to enforce loans or protect the public interest--Foreclosure.

11-11-138    Receiver appointed to safeguard authority's loan.

11-11-139    Reorganization of housing sponsor subject to control by authority.

11-11-140    Notice to authority before sale of real property on judgment against housing sponsor--Protective steps taken by authority.

11-11-141    Promulgation of rules regarding borrowers, admission of occupants, and ancillary commercial facilities.

11-11-142    Repealed by SL 2012, ch 78, §§ 90, 91.

11-11-144    Provisions governing loans and other financing to sponsors of multifamily units and day-care facilities.

11-11-145    Repealed by SL 2012, ch 78, §§ 92 to 95.

11-11-148    Loans restricted to sponsors meeting statutory definition.

11-11-149    Amount and amortization period of FHA loans.

11-11-150    Amount and amortization of non-FHA loans.

11-11-151    Terms and form of loans or other financing--Investment in multifamily residential housing projects and day-care facilities.

11-11-152    Interest rates on which loans made--Additional charges.

11-11-153    11-11-153. Repealed by SL 1983, ch 106, § 4CC

11-11-154    Repealed by SL 2012, ch 78, § 97.

11-11-155    Surety bonds and other assurances of payment and performance.

11-11-156    Repealed by SL 2012, ch 78, §§ 99 to 103.

11-11-161    Conditions of mortgage loan or other financing.

11-11-162    Repealed by SL 2012, ch 78, § 105.

11-11-163    Supervision of multifamily residential housing units and day-care facilities.

11-11-164    Repealed by SL 2012, ch 78, §§ 107 to 109.

11-11-167    11-11-167. Repealed by SL 1983, ch 106, § 4EE

11-11-168    Repealed by SL 2012, ch 78, §§ 110, 111.

11-11-170    11-11-170 to 11-11-174. Repealed by SL 1983, ch 106, §§ 4GG to 4KK

11-11-175    Repealed by SL 2012, ch 78, §§ 112 to 115.

11-11-179    Retirement and redemption of investments in sponsor of multifamily units and day-care facilities.

11-11-180    General power to make rules and regulations.

11-11-181    Annual report by authority to Governor and Legislature.

11-11-182    Annual audit of authority.

11-11-183    Chapter cumulative and supplemental to other laws.

11-11-184    Chapter controlling over other laws.

11-11-185    Citation of chapter.

11-11-186    Repealed by SL 2012, ch 78, §§ 117 to 119.

11-11-189    11-11-189. Repealed by SL 1992, ch 105, § 5