Loading...
HomeMy WebLinkAboutCC - December 2, 2014` /•Y'�•' lit LNDOVE 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV Regular City Council Meeting — Tuesday, December 2, 2014 Call to Order — 7:00 p.m. Pledge of Allegiance Resident Forum Agenda Approval 1. Approval of Minutes (11/18/14 Regular) Consent Items 2. Approve Payment of Claims — Administration /Finance 3. Accept Grant /15 -15 /Anoka Sandplain Partnership /Great River Greening for Woodland Enhancement in Kelsey Round Lake Park - Engineering 4. Approve 2015 Tri-City GIS Contract - Engineering S. Approve 2015 Kennel Licenses — Administration 6. Approve 2015 Used Vehicle Sales Business Licenses — Administration 7. Approve 2015 Massage Therapist /Establishment Licenses — Administration 8. Approve 2015 Tobacco Licenses —Administration 9. Approve 2015 Liquor Licenses — Administration 10. Approve Final Plat of Creekside Meadows — Shadow Ponds LLC — Planning 11. Adopt Resolution Setting a Public Hearing on a Vacation — Park 2, Creek View Crossing - Planning 12. Approve Application for Exempt Permit /Andover Baseball Booster Club — Administration 13. Approve Joint Powers Agreement /Anoka County Fire Protection Council - Fire 14. Approve 2014 City Administrator Review - Administration Discussion Items 15. Public Hearing - 2015 Proposed Budget & Tax Levy — Administration 16. Public Hearing — Vacation of Easement — 15927 Norway Street NW - Daniel Mumm — Planning 17. Public Hearing — Vacation of Easement — 1850 -1856 139' Avenue NW — B and D Estates — Povlitzki Holdings, LLP - Planning 18. Approve Final Plat — B and D Estates — Povlitzki Holdings, LLP - Planning 19. Discuss Section 4 (f) de minimis Determination/l 1-25/Bunker Lake Blvd. NW from Crane St. NW to Jefferson St. — Engineering Staff Items 20. Schedule December EDA Meeting— Administration 21. Schedule January HRA Meeting —Administration 22. Schedule January EDA Meeting —Administration 23. Administrator'sReport — Administration Mayor /Council Input Adjournment C I T Y O F ,ND OVE 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV TO: Mayor and City Council CC: Jim Dickinson, City Administrat FROM: Michelle Hartner, Deputy City Clerk SUBJECT: Approval of Minutes DATE: December 2, 2014 INTRODUCTION The following minutes were provided by Timesaver, reviewed by Administration and submitted for City Council approval: November 18, 2014 Regular DISCUSSION The minutes are attached for your review. ACTION REQUIRED The City Council is requested to approve the above minutes. Respectfully submitted, Michelle Hartner Deputy City Clerk Attach: Minutes 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 REGULAR ANDOVER CITY COUNCIL MEETING —NOVEMBER 18, 2014 MINUTES The Regular Bi- Monthly Meeting of the Andover City Council was called to order by Mayor Mike Gamache, November 18, 2014, 7:00 p.m., at the Andover City Hall, 1685 Crosstown Boulevard NW, Andover, Minnesota. Councilmembers present: Councilmember absent: Also present: PLEDGE OF RESIDENT FOR No one AGENDA' APPROV Motion by Bt unanimously. APPROVAL OF for the Anoka County Sheriff's Monthly Report. to approve the Agenda as amended above. Motion carried November 5, 2014, Regular Meeting: Correct as written. Motion by Trude, Seconded by Howard, to approve the minutes as presented. Motion carried unanimously. November 12, 2014, Special Meeting: Correct as written. Motion by Trude, Seconded by Bukkila, to approve the minutes as presented. Motion carried unanimously. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Regular Andover City Council Meeting Minutes —November 18, 2014 Page 2 CONSENT ITEMS Item 2 Approve Payment of Claims Item 3 Approve Resolution of Support/Hanson Blvd NW (Jay St. NW to Crosstown Blvd. NW) (See Resolution R089 -14) Item 4 Amend Fee Ordinance (See Ordinance 443) Motion by Howard, Seconded by Knight, approval of the Consent Agenda as read. Motion carried unanimously. ANOKA COUNTYSHERIFF'SDEPT. MONTHLYREPORT Commander Kevin Halweg presented the October Sheriff's Department Monthly Report to the City Council. CONSIDER CONDITIONAL USE PERMIT— TELECOMMUNICATIONS TOWER — 4619 165THAVENUE NW — VERIZON WIRELESS Mr. Carlberg noted the applicant has asked for this application to be withdrawn in order to research information brought up at the Planning and Zoning Commission meeting. Motion by Trude, Seconded by Knight, to accept the application for withdrawal by the applicant. Motion carried unanimously. CONSIDER CONDITIONAL USE PERMIT— TELECOMMUNICATIONS CO-LOCA TION ON WATER TOWER #2 —1717 CR OSSTO WN B 0 ULE VA RD NW —AT &T Mr. Carlberg stated AT &T is seeking to locate nine (9) antennas on the sides of city water tower #2, located adjacent to City Hall. A conditional use permit is required to locate antennas above 35 feet in height. The water tower is 166 feet tall. The antennas will be placed at a height of 120 feet. Mr. Carlberg reviewed the information with the Council. Councilmember Trude stated she would be interested to know what happens with the lease revenue and what kind of revenue is generated. Mr. Dickinson stated the lease is currently being negotiated and can range anywhere from $1,200 to over $2,000 per month to place the antenna's on the water tower. It all depends on where it is located and what they have for comparable leases on those towers. The funds are dedicated to help support the water rates in the community. Motion by Knight, Seconded by Howard, to approve resolution R090 -14, Conditional Use Permit request. Motion carried unanimously. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Regular Andover City Council Meeting Minutes — November 18, 2014 Page 3 CONSIDER THE PRELIMINARY PLAT OF THE PLANNED UNIT DEVELOPMENT OF CREEKSIDE MEADOWS — 3200 SOUTH COON CREEK DRIVE — SHADOW PONDS, LLC Mr. Carlberg stated the City Council is asked to consider the Preliminary Plat and Planned Unit Development (PUD) of Creekside Meadows as requested by Shadow Ponds, LLC. Mr. Carlberg reviewed the information with the Council. Mayor Gamache asked with the work they are doing on the wetland, how will they access the area. Mr. Dickinson noted it will be accessed through the trail access. Mayor Gamache wondered if there are other areas where access could be obtained. Mr. Dickinson stated there are and staff will look to see if others can be provided. There is one on the southwest portion of the golf course. There is an easement but will need to be built up in order to provide access. Councilmember Howard wondered if they will have a different design standard for the trail. Mr. Dickinson stated this will be worked through on the development agreement. He did not see this being a problem in the long term. Councilmember Trude stated she is a little concerned about the maintenance of the new park with the four parking spaces because it is her understanding it will be a separate lot from the home on lot 6. She wondered if staff will need to load up a lawnmower and bring it to the site to do maintenance of the triangle field. She wondered if it would make more sense to make it all a part of lot 6 so it could be attractively landscaped and the owner of lot 6 would then be responsible for the mowing and maintenance of that strip of land. Councilmember Bukkila stated depending on the specific size of the lot, you can do something that is low maintenance that is not necessarily grass. Ms. Haas agreed and stated they could install prairie grass or a maintenance free grass. Councilmember Bukkila thought they could put trees or bushes in there with wood chips. Mr. Dickinson stated the City is going to have the responsibility of mowing the trails around the golf course and they will need to look at some creative landscape in this area. Mr. Ben Minks, Capstone Homes stated the homes will be two stories in the $475,000 price range. He stated he did not mind leaving the triangle as part of lot 6. Councilmember Trude liked that idea. There was discussion regarding landscaping and maintenance of the triangle lot with parking stall. Councilmember Trude noted the City's only interest is in possible parking so if someone wants to walk the trail they have a place to park and could be overflow parking for the neighborhood also. Councilmember Howard stated he is fine with turning the parcel over to lot 6 because it will give that owner the opportunity to irrigate it and keep it up. Councilmember Knight agreed. Regular Andover City Council Meeting Minutes — November 18, 2014 Page 4 1 Mr. Carlberg suggested adding a condition six to the resolution stating prior to final plat approval 2 the parking area will be evaluated with a recommendation coming back to the Council at the final 3 plat approval process. 4 5 Motion by Trade, Seconded by Knight, to approve resolution R091 - 14, approving the revised 6 Preliminary Plat and Planned Unit Development subject to the conditions in the resolution, 7 adding condition six with the revision of the plat including the removal of the park and making 8 lot 6 cover the area of the park but the stalls for parking become a City easement or right -of -way 9 depending on the preference of City staff. 10 11 Mr. Dickinson stated if the condition is that specific it will take away the option of potentially 12 working with the park on something else and he would probably leave it a little more open to 13 give them an option to keep it as a park. Councilmember Trade indicated she did not want it to 14 be a park and wanted it to be specific. She liked what Mr. Minks stated about wanting to control 15 the appearance because that will be the model home and he can put more money into landscaping 16 it because it will be private property and will enhance the entire development and the City's only 17 concern is they have more parking stalls. She thought she had the other Councilmember's 18 approval. Councilmember Bukkila indicated she was ok with it until Councilmember Trade tied 19 staff's hands. She thought they needed to be flexible in case they need to come back with 20 something else that could work. 21 22 Mayor Gamache stated if Mr. Minks wants to do that and staff is ok with the plan, it can be 23 worked out with ARC and they could get a plan that meets all of the City's criteria. Mr. Carlberg 24 stated they could look at a bump out of the right -of -way so the entire parking area is in the right - 25 of -way. That makes the parking stall the City's right -of -way and the rest is the homeowners. 26 Councilmember Trade indicated that was what she envisioned. 27 28 City Attorney Baumgartner stated he understood the concept and what is expected. The final plat 29 will incorporate the four parking stalls into the right -of -way into the street and the remaining of 30 the previously dedicated park area reverting to lot 6. 31 32 Motion carried unanimously. 33 34 CONSIDER THE REZONING REQUEST TO REZONE PROPERTY FROM GB, GENERAL 35 BUSINESS TO M -1, MULTIPLE DWELLING MEDIUM DENSITY —139TH AVENUE NW 36 AND MARTIN STREET NW — POVLITZKI HOLDINGS, LLC. 37 38 Mr. Carlberg stated the City Council is requested to review the proposed request to rezone 6.4 acres 39 from GB General Business to M -1 Multiple Dwelling Medium Density as requested by Povlitzki 40 Properties, LLC. 41 42 Mr. Carlberg reviewed the information with the City Council. 43 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Regular Andover City Council Meeting Minutes — November 18, 2014 Page 5 Motion by Bukkila, Seconded by Howard, to approve the rezoning request based on the fact that the property is located within the MUSA, water and sewer is available to the property, and the request is in harmony with the Andover Comprehensive Plan. (Ordinance 444) Councilmember Trude stated people on the west side of this project would like the density to be lower but they are taking this from commercial to residential. Motion carried unanimously. CONSIDER THE PRELIMINAR YPLA T OF THE PLANNED UNITDEVELOPMENT OF & D ESTATES — 139THAVENUE NW & MAR TINSTREETNW— PO VLITZKIHOLDINGS, LL Mr. Carlberg stated the City Council is asked to review the preliminary plat /PUD for B and D Estates. The plat contains 26 -urban lots as proposed by Povlitzki Properties, LLC. Mr. Carlberg reviewed the information with the Council. Mayor Gamache noted the neighborhood to the west will still continue to have a wooded area. Mr. Carlberg indicated that is correct. Staff discussed with the Council the landscaping and buffering of this development. Councilmember Knight asked how tight the homes were in the circle. Mr. Carlberg stated they have five foot side yard setbacks so they can be ten feet between each of the homes on a sixty foot wide by one hundred foot deep lot. He noted that is the same design standard that was used in the development to the north. Councilmember Trude stated these developments are allowing younger couples to buy homes in Andover because they are paying less for the lot. Mr. Jason Rud, AJ Rud and Sons, reviewed the history of the project with the Council. Mr. Rud stated they will accommodate what staff prefers but their preference for screening would be to have the trees up against the lot line. Councilmember Trude thought that was what Council was envisioning also. She wondered if there would be any problems with drainage by putting them along the lot lines. Mr. Rud did not see any issues with it. Mayor Gamache stated lot 11 on the edge of the cul -de -sac seems like the building pad is pushed back. Mr. Rud stated the front setback is taken from the southwest corner of the house pad on that adjacent lot. Mayor Gamache thought the cul -de -sac and street is probably the best set up for the development and he thought the home elevations that were sent looked great. He thought they will be 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Regular Andover City Council Meeting Minutes — November 18, 2014 Page 6 competitive with what was built in the development to the north. Councilmember Howard asked if the twenty -five foot swale could be tightened up because they run into issues on a lot with significant drainage and utility easements and a loss of use of the property. He asked the developer to try to tighten it up if possible. Motion by Trude, Seconded by Howard, to approve resolution R092 -14, request for preliminary plat/PUD. Motion carried unanimously. CONSIDER ANINTERIM USE PERMIT FOR SUBORDINATE CLASSROOMSTRUCTURES —13655 ROUND LAKE BOULEVARD NW — GRACE L UTHERAN CHURCH Mr. Carlberg stated Grace Lutheran Church has requested additional time for the existing subordinate classroom structures. No changes to the existing buildings are proposed. Mr. Carlberg reviewed the information with the Council. Councilmember Trude noted she is a member of Grace Lutheran Church and asked the City Attorney for his opinion on if it is a conflict of interest. City Attorney Baumgartner stated relative to a conflict of interest, there are two kinds, whether or not it is contractual or non - contractual in nature. Usually there is a conflict when there is a financial benefit or need to be derived. He indicated Councilmember Trude did not have a conflict of interest in this item. Mayor Gamache asked on 136`h Lane, is it legal parking on both sides. Mr. Carlberg indicated that was correct except for certain times of the year based on snow events November through April. Mayor Gamache did not think the parking issue would have anything to do with the two facilities because they both have access to the north. Mr. Carlberg thought there was discussion regarding this in the past and that there is an access from 136`h Lane into the parking lot but that has been chained off so the parking lot is not used as a cut through. Pastor Hellman was at the meeting to answer questions and clarify concerns about the interim use of the portable classrooms. He stated with the concern from the neighbor, they do not park on 136th Lane. The reference that was made was in regard to their youth director that quit six years ago. He stated almost four years ago they had to close off the access from 136`h Lane to the parking due to the day care on site. He did not know where the concern came from about parking on 136"' Lane. He stated they do have two staff people that park outside the Jorgensen home or the Hamm residence and they have worked it out with those residents. Pastor Hellman stated as far as some of the concerns about what the church has done in regard to the subordinate buildings, he stated in 2006 that the church put in more permanent larger plantings rather than the arborvitae. He stated they planted eight spruce, but lost two. They in 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Regular Andover City Council Meeting Minutes —November 18, 2014 Page 7 turn planted some deciduous trees. They also redid the lawn with an underground sprinkler system. He showed the Council the landscaping around the buildings. Pastor Hellman asked in the resolution there was one line under the interim use, line 2, that states "The interim use permit shall expire on December 31, 2019 at which time the temporary subordinate classroom structure shall be removed ". He wondered if that meant there would not be any more extensions. Mr. Carlberg indicated that would be the expiration time and could be extended if needed, by the Council. Pastor Hellman stated they have just gone through a five year 1.2 million Capital Fund Drive to get ready for the move. Mr. Carlberg noted these structures are meant to be subordinate and temporary. City Attorney Baumgartner stated Minnesota State Statute requires there be some type of end date with some specificity. Motion by Knight, Seconded by Bukkila, to approve resolution R093 -14, approval of the IUP request with the conditions listed in the resolution. Motion carried 4 ayes, 1 present ( Trude). ADMINISTRATOR'S REPORT City Staff updated the Council on the administration and city department activities, legislative updates, updates on development /CIP projects, and meeting reminders /community events. Mr. Dickinson reviewed the communications he had with Burlington Northern regarding their trains stopping on the tracks and blocking intersections. Councilmember Howard asked if there was any resolution on the buses turning around in the park parking lot and stopping traffic to get to Andover High School. Mr. Dickinson stated he has not heard anything yet. He thought the Council could be updated at the Workshop meeting. MAYOR/COUNCIL INPUT (Federal Funding for Hanson Boulevard) Mayor Gamache stated the Council approved a resolution supporting the County's effort to get Federal Funding for Hanson Boulevard. He stated if they can get the funds it would cover Jay Street to Crosstown Boulevard extending Hanson Boulevard to four lanes. The project would begin in 2017 to 2019 if they can get the funding. Councilmember Trude noticed nothing was done to extend the project east to west to include turn lanes at the intersection on Andover Boulevard and she thought if the project went through they could see what could be done to improve those intersections. (Andover Remote Control Boat Club Proposal) Mayor Gamache stated in October there was discussion with the Andover Remote Control Boat Club about the possibility of putting in a gate 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 Regular Andover City Council Meeting Minutes — November 18, 2014 Page 8 that could be locked at the very beginning of the dock which would allow people in a wheel chair to access the dock because right now the incline is too steep for handicapped persons. (Open Space Kiosk) Councilmember Trude stated in October she ran into a Scout working at their new open space parking lot building the kiosk. There will be a nice concrete pad with a nice map on the kiosk. She thought if there was a cabinet maker in the community that would be willing to help out that would be appreciated. She noted the Scouts do look for volunteers to help out with their projects. (Snow Plow Driver Thanks) Councilmember Knight wanted to thank the snow plow drivers for the good work they are doing to keep their roads clean. ADJOURNMENT Motion by Knight, Seconded by Howard, to adjourn. Motion carried unanimously. The meeting adjourned at 8:48 p.m. Respectfully submitted, Sue Osbeck, Recording Secretary Regular Andover City Council Meeting Minutes — November 18, 2014 Page 9 REGULAR ANDOVER CITY COUNCIL MEETING MINUTES — NOVEMBER 18, 2014 TABLE OF CONTENTS PLEDGE OF ALLEGIANCE .......................................................................... ............................... 1 RESIDENTFORUM ....................................................................................... ............................... 1 AGENDAAPPROVAL ................................................................................... ............................... 1 APPROVAL OF MINUTES ............................................................................ ............................... 1 CONSENTITEMS .......................................................................................... ............................... 2 Approve Payment of Claims ........................................................................ ............................... 2 Approve Resolution of Support/Hanson Blvd NW (Jay St. NW to Crosstown Blvd. NW) (See ResolutionR089- 14) ............................................................................ ............................... 2 Amend Fee Ordinance (See Ordinance 443) ............................................... ............................... 2 ANOKA COUNTY SHERIFF'S DEPT. MONTHLY REPORT .................... ............................... 2 CONSIDER CONDITIONAL USE PERMIT — TELECOMMUNICATIONS TOWER — 4619 165TH AVENUE NW — VERIZON WIRELESS ......................................... ............................... 2 CONSIDER CONDITIONAL USE PERMIT — TELECOMMUNICATIONS CO- LOCATION ON WATER TOWER #2 —1717 CROSSTOWN BOULEVARD NW — AT &T (See ResolutionR090 -14) ................................................................................... ............................... 2 CONSIDER THE PRELIMINARY PLAT OF THE PLANNED UNIT DEVELOPMENT OF CREEKSIDE MEADOWS — 3200 SOUTH COON CREEK DRIVE — SHADOW PONDS, LLC (See Resolutin R091- 14) ..................................................................... ............................... 3 CONSIDER THE REZONING REQUEST TO REZONE PROPERTY FROM GB, GENERAL BUSINESS TO M -1, MULTIPLE DWELLING MEDIUM DENSITY —139TH AVENUE NW AND MARTIN STREET NW — POVLITZKI HOLDINGS, LLC (See Ordinance 444).......... 4 CONSIDER THE PRELIMINARY PLAT OF THE PLANNED UNIT DEVELOPMENT OF B & D ESTATES —139TH AVENUE NW & MARTIN STREET NW — POVLITZKI HOLDINGS, LLC (See Resolution R092- 14) ............................................. ............................... 5 CONSIDER AN INTERIM USE PERMIT FOR SUBORDINATE CLASSROOM STRUCTURES —13655 ROUND LAKE BOULEVARD NW — GRACE LUTHERAN CHURCH (See Resolution R093- 14) .......................................................... ............................... 6 ADMINISTRATOR'S REPORT ..................................................................... ............................... 7 MAYOR/COUNCIL INPUT ........................................................................... ............................... 7 Federal Funding for Hanson Boulevard ....................................................... ............................... 7 Andover Remote Control Boat Club Proposal ............................................. ............................... 7 OpenSpace Kiosk ........................................................................................ ............................... 8 Snow Plow Driver Thanks ........................................................................... ............................... 8 ADJOURNMENT............................................................................................ ............................... 8 ? Y 0 F @ LN66WA 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: Mayor and Councilmembers CC: Jim Dickinson, City Administrator / Finance Director FROM: Lee Brezinka, Assistant Finance Director SUBJECT: Payment of Claims DATE: December 2, 2014 INTRODUCTION Attached are disbursement edit lists for claims related to the on going business of the City of Andover. DISCUSSION Claims totaling $571,305.38 on disbursement edit lists #1 - 2 from 11/19/14 to 11/26/14 have been issued and released. Claims totaling $28,025.39 on disbursement edit list #3 dated 12/02/14 will be issued and released upon approval. BUDGET IMPACT The edit lists consist of routine payments with expenses being charged to various department budgets and projects. ACTION REQUESTED The Andover City Council is requested to approve total claims in the amount of $599,330.77. Please note that Council Meeting minutes will be used as documented approval. Respectfully submitted, � ' v-t- 3 Lee Brezinka Attachments: Edit Lists Accounts Payable Computer Check Proof List by Vendor User: BrendaF Printed: 11/19/2014- 3:03PM Batch: 00417.11.2014 Invoice No Description Amount Payment Date Acct Number Reference Vendor: BourqueA Angel Bourque Check Sequence: 1 ACH Enabled: False Election Judge Pay 40.00 11/19/2014 0101 -41310 -60130 Check Total: 40.00 Vendor: RegAbstr Registered Abstracters Check Sequence: 2 ACH Enabled: False Selmer /Blanchette Property 255,30032 11/19/2014 4901 -49300 -65100 Selmer/Btanchette Property 36,933.00 11/19/2014 4140 - 49300 -65100 Check Total: 342,733.32 Vendor: SutherEr Erick Sutherland Check Sequence: 3 ACH Enabled: False 2014 Day Care Flex Account 344.20 11/19/2014 O101- 00000 -21211 Chcck'rotal: 344.20 Vendor: WolfJohn John Wolf Check Sequence: 4 ACH Enabled: False Election Judge Pay 40.00 11/19/2014 0101 -41310 -60130 Check Total: 40.00 Total for Check Run: Total of Number of Checks: AP- Computer Check Proof List by Vendor (11/19/2014 - 3:03 PM) 343,157.52 4 Page 1 Accounts Payable Computer Check Proof List by Vendor c I r v o iI3MR User: BrendaF Printed: 11/26/2014 - 7:21AM Batch: 00424.11.2014 Invoice No Description Amount Payment Date Acct Number Reference Vendor: AFLAC AFLAC Check Sequence: I ACH Enabled: False 820480 November 2014 Premium 438.80 11/26/2014 0101- 00000 -21209 Check Total: 438.80 Vendor: Allinal Allina Health System Check Sequence: 2 ACH Enabled: False 1110018797 Peds & Adult Electrodes 137.00 11/21/2014 2130 - 44000 -61020 Check Total: 137.00 Vendor: AmPmnpC American Pump Company Check Sequence: 3 ACH Enabled: False RO -4648 RepairABS 1,674.28 11/26/2014 5200- 48200 -63100 Check Total 1,674 28 Vendor: AnkCo04 Anoka Co Central Communication Check Sequence: 4 ACH Enabled: False 2014090 goo MHz Radio System Equipment Charge 3,718.50 11121/2014 6200- 48900 -61005 Check Total: 3,718.50 Vendor: AspenMil Aspen Mills Check Sequence: 5 ACH Enabled: False 156622 Uniform for J. Streich 117.60 11/21/2014 0101- 42200 -61305 Check Total: 117.60 Vendor: AssuSecu Assured Security Inc. Check Sequence: 6 ACII Enabled: False 70279 Service Charge to Install Deadbolt Locks 555.45 11/21/2014 0101- 41930 -63105 Check Total: 555.45 Vendor: BeckerAr Becker Arena Products, Inc Check Sequence: 7 ACH Enabled: False 00100676 Resale Items in Pro Shop 175.00 11/21/2014 2130 -44200 -61020 Check Total: 175.00 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page I Invoice No Description Amount Payment Date Acct Number Reference Vendor: Boyerl Boyer Truck Parts 6,707.00 Check Sequence: 8 ACH Enabled: False 908498 Parts for Unit #198 510.58 Check Sequence: 10 ACH Enabled: False 11/21/2014 6100 -48800 -61115 909914 Parts for Unit #203 184.26 11/21/2014 6100 -48800 -61115 911521 Parts to Repair Unit #202 146.72 Chet's Shoes, Inc. 11/26/2014 6100- 48800 -61115 911567 Valve Drain for Unit #206 5.69 175.00 11/26/2014 6100- 48800 -61115 911567X1 Valve Drain for Unit #206 19.07 11/26/2014 11/26/2014 6100 -48800 -61115 912315 - Parts for Unit #206 65.30 6100- 48800 -61020 11/26/2014 6100- 48800 -61115 912626 Parts to Repair Unit #206 638.49 512306 11/26/2014 6100- 48800 -61115 CM903863 Core Return for Unit #161 -87.50 Safety Boots for Matt Anderson 11/26/2014 6100- 48800 -61115 CM908498 Credit for Compressor for Unit /1198 - 260.69 175.00 11/26/2014 6100- 48800 -61115 512306 Check Total: 1,221.92 11/26/2014 5200 -48200 -61005 512306 Vendor: CapstHom Capstone Homes 11/26/2014 0101- 45000 -61020 512306 Check Sequence: 9 ACH Enabled: False 78.62 Water Failure for 13938 Linnet Street Ave 6,707.00 S12306 11/21/2014 5100 -48100 -63010 Check Total: 2,385.44 Vendor: CityAndo City of Andover Check Sequence: 12 ACI -I Enabled: False AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 2 Check Total: 6,707.00 Vendor: CenLink CenturyLink Check Sequence: 10 ACH Enabled: False 763 754 -6713 Subway L Community Center 55.71 11/26/2014 2130- 44100 -62030 Check Total: 55.71 Vendor: ChetsShu Chet's Shoes, Inc. Check Sequence: I I ACII Enabled: False 512306 Safety Boots for Chris Olson 175.00 11/26/2014 0101 -43100 -61005 S12306 Salbty Boots for Jason Law 150.00 11/26/2014 0101 -41600 -61005 512306 Safety Boots for Scott Hautala 147.00 11/26/2014 6100- 48800 -61020 512306 Safety Boots for Jeremy Johnson 175.00 11/26/2014 0101 -45000 -61020 512306 Safety Boots for Kameron Kytonen 159.99 11/26/2014 0101 -41600 -61005 S12306 Safety Boots for Matt Anderson 175.00 11/26/2014 5200 -48200 -61005 512306 Safety Boots for Ryan Eggink 175.00 11/26/2014 0101 -43100 -61005 512306 Safety Boots for Tim Green 165.74 11/26/2014 5200 -48200 -61005 512306 Safety Boots for Jeff Okerstrom 129.99 11/26/2014 0101- 45000 -61020 512306 Safety Boots for Steve Weinhold 78.62 11/26/2014 5100 -48100 -61005 S12306 Safety Boots for Terry Seeger 147.00 11/26/2014 0101 -45000 -61020 St2306 Safety Boots for Jim Smith 165.74 11/26/2014 5100 -48100 -61005 512306 Safety Boots for Kevin Starr 147.00 11/26/2014 0101- 45000 -61020 512306 Safety Boots for Steve Thran 165.74 11/26/2014 0101 -45000 -61020 512306 Safety Boots for John Wallace 150.00 11/26/2014 6100 -48800 -61020 512306 Safety Boots for Steve Weinhold 78.62 11/26/2014 5200 -48200 -61005 Check Total: 2,385.44 Vendor: CityAndo City of Andover Check Sequence: 12 ACI -I Enabled: False AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 2 Invoice No Description Amount Payment Date Acct Number Reference 00022926 Utility Bill - 3491 140th Lane NW 98.60 11/21/2014 0101 - 41400 -58100 Check Total: 98.60 Vendor: StPaulCi City of St. Paul Check Sequence: 13 ACH Enabled: False IN00005478 Asphalt Mix- October 2014 1,632.29 11/26/2014 0101- 43100 -61125 Check Total: 1,632.29 Vendor: CivMetho Civil Methods, Inc. Check Sequence: 14 ACI -I Enabled: False 201411510 3rd Gen Surface Water Mgmt 888.00 11/21/2014 5300- 48300 -63010 Check Total: 888.00 Vendor: ClassC Class C Components Inc. Check Sequence: 15 ACH Enabled: False 156438 Windex & Toilet Bowl Cleaner 120.80 11/21/2014 2130- 44000 -61020 Check Total: 120.80 Vendor: CMTDiver CMT Diversified Janitorial Svc Check Sequence: 16 ACH Enabled: Falsc 2206 Disinfect Firehouse Restrooms 750.00 11/21/2014 0101- 41920 -63010 2220 Monthly Cleaning Service 1,248.75 11/26/2014 0101- 41930 -63010 2220 Monthly Cleaning Service 708.75 11/26/2014 0101 -41920 -63010 2220 Monthly Cleaning Service 1,417.50 11/26/2014 0101- 41910 -63010 Check Total: 4,125.00 Vendor: Comcast4 Cornetist Check Sequence: 17 ACH Enabled: False 900524839 City I -hall - PRI TI Loop (57 %) 129.69 11/21/2014 0101 - 41910 -62030 900524839 Public Works - PRI TI Loop (18 40.95 11/21/2014 0101- 41930 -62030 900524839 Water Treatment Plant - PRI TI 15.93 11/21/2014 5100- 48100 -62030 900524839 Community Center - PRI TI Loop 18.20 11/21/2014 2130 -44000 -62030 900524839 Fire Station #1 - PRI TI Loop 22.75 11/21/2014 0101- 41920 -62030 Check Total: 227.52 Vendor: ConunAspl Commercial Asphalt Co. Check Sequence: 18 ACH Enabled: False 141031 Streets - Dura Drive Materials 523.60 11/21/2014 0101- 43100 -61125 Check Total: 523.60 Vendor: MNDOT Commissioner of Transportation Check Sequence: 19 ACH Enabled: False #12 -37A Andover /Crossm Turn Lakelmpr 1,493.11 11/21/2014 4140- 49300 -53402 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 3 Invoice No Description Amount Payment Date Acct Number Reference Vendor: CompMine 71240928 71241719 71248957 71249715 71250598 Check Total Compass Minerals America Bulk Salt for Streets Bulk Salt for Streets Bulk Salt for Streets Bulk Salt for Streets Bulk Salt for Streets Check Total: Vendor: Crabtree Crabtree Companies, Inc. 128452 Black, White & Color Copies 128452 Sharp Copier Lease Check Total: Vendor: Dalco Dalco 2802270 CC - Vac Wand w /Strap AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) 1,493.11 Check Total: Vendor: Connex2 Connexus Energy OTII0000031 Lighting Maintenance - Andover & Crosstown B OTH0000032 Lighting Maintenance - Andover & Crosstown B OTH0000033 Lighting Maintenance - Andover & Crosstown B 11/26/2014 Check Total: Vendor: CorvalCo Corval Constructors, Inc 811065 Replace boiler exhaust fan motor, shaft 811255 Remove refrigerant from condensing unit #3, rep 811316 Repairs to MUA in Bldg C 811422 Repairs found during maintenance 811533 Replace pump coupler & repairs to Season 4 81 1716 Replace fan motor. 811783 No I lot Water - Stuck mixing valve /Replace pun 811784 look at power exhaust system Check Total: Vendor: CountSSv Country Side Services of MN, Inc 6129 Unit #13102, Stand Assembly, Shoe Kit Check Total: Vendor: Crabtree Crabtree Companies, Inc. 128452 Black, White & Color Copies 128452 Sharp Copier Lease Check Total: Vendor: Dalco Dalco 2802270 CC - Vac Wand w /Strap AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) 1,493.11 Check Sequence: 20 1,801.69 11/26/2014 0101- 43200 -61125 1,805.30 11/26/2014 0101 - 43200 -61125 6,557.05 11/26/2014 0101- 43200 -61125 9,592.39 11/26/2014 0101 -43200 -61125 1,675.22 11/26/2014 0101 -43200 -61125 21,431.65 Check Sequence: 21 416.00 11/21/2014 0101- 43400 -63100 416.00 11/21/2014 0101 - 43400 -63100 416.00 11/21/2014 0101- 43400 -63100 1,248.00 Check Sequence: 22 5,065.57 11/21/2014 2130- 44000 -63105 888.74 11/21/2014 2130 - 44000 -63105 641.40 11/21/2014 0101 - 41930 -63105 420.00 11/21/2014 0101 -41920 -63105 2,111.52 11/21/2014 2130- 44300 -63105 1,331.34 11/21/2014 5100 - 48100 -63105 1,007.07 11/21/2014 2130 -44000 -63105 315.00 11/21/2014 2130- 44000 -63105 11,780.64 Check Sequence: 23 297.98 11/21/2014 6100 -48800 -61115 297.98 Check Sequence: 24 101.02 11/26/2014 0101 - 41420 -61020 132.00 11/26/2014 0101 - 41420 -62200 233.02 Check Sequence: 25 40.14 11/21/2014 2130 -44000 -61020 ACH Enabled: False ACH Enabled: False ACiI Enabled: False ACH Enabled: False ACII Enabled: False ACH Enabled: False Page 4 Invoice No Description Amount Payment Date Acct Number Reference Check Total: 68.92 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 5 Check Total: 40.14 Vendor: DehnOil Dehn Oil Company Check Sequence: 26 ACH Enabled: False 33502 Unleaded Gasoline 1,170.88 11/21/2014 6100 -48800 -61045 33503 Diesel Fuel 3,822.50 11/21/2014 6100 -48800 -61050 34758 Kerosene for Pressure Washer 491.22 11/26/2014 6100- 48800 -61020 Check Total: 5,484.60 Vendor: DurenMar Mark Duren Check Sequence: 27 ACH Enabled: False 22870 City Hall Key Deposit 100,00 11/26/2014 0101- 00000 -24201 Check Total: 100.00 Vendor: ECM ECM Publishers, Inc. Check Sequence: 28 ACH Enabled: False 161245 Andover Today Newsletter - Nov/Dec 2014 1,809.00 11/21/2014 0101- 41210 -63030 163566 December 2nd Ilearing 45.00 11/26/2014 0101- 41500 -63025 163567 December 2nd Drainage Hearing 84.38 11/26/2014 0101 -41500 -63025 Check Total: 1,938.38 Vendor: ElectDes Electronic Design Company Check Sequence: 29 ACI I Enabled: False M120631 Complete Assessment of Paging System 438.75 11/26/2014 2130- 44300 -63010 M120631 Complete Assessment of Paging System 438.75 11/26/2014 2130. 44400 -63010 Check Total: 877.50 Vendor: ElkRivCh Elk River Chrysler Inc. Check Sequence: 30 ACH Enabled: False 16096355 Labor to Repair Unit #66 230.00 11/26/2014 6100 -48800 -63135 16096355 Parts to Repair Unit 966 318.19 11/26/2014 6100-48800-61115 Check Total: 548.19 Vendor: EmerAuto Emergency Automotive Check Sequence: 31 ACH Enabled: False 23264 Labor for Unit #4818 170.00 11/26/2014 6100- 48800 -63135 23264 Parts for Unit 44818 587.30 11/26/2014 6100 -48800 -61115 Check Total: 757.30 Vendor: EmRespSo Emergency Response Solutions Check Sequence: 32 ACH Enabled: False 2997 Replaced Valve Stem and Washer. 68.92 11/21/2014 0101 -42200 -61020 Check Total: 68.92 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 5 Invoice No Description Amount Payment Date Acct Number Reference Vendor: Fastenal Fastenal Company 11/21/2014 5100 - 48100 -61005 Check Sequence: 33 ACH Enabled: False MNTC8121178 Water Dept. Supplies 628.44 11/21/2014 5100- 48100 -61005 185.90 11/21/2014 Check Total: 628.44 Level 3" Line Aluna,T%vine 12.98 11/21/2014 Vendor: FireSUSA Fire Safety USA, Inc. Paint, Glue, and Paintbrush 20.25 Check Sequence: 34 ACII Enabled: False 73649 Little Ed LED Light, w /Glow Shroud 370.00 11/21/2014 0101- 42200 -61020 022029 /J Fasteners Check Total: 370.00 5100 -48100 -61135 022077/) Mouse Trap and LED Maglite Gray Vendor: FirstLab FirstLab 5100- 48100 -61005 022082// Check Sequence: 35 ACH Enabled: False FL00106815 Random Alcohol & Urine Screening 335.60 11/26/2014 0101 -41230 -63005 11/21/2014 0101- 43100 -61005 Check Total: 335.60 7.98 11/21/2014 0101 -41930 -61205 Vendor: FlatRkGe Flat Rock Geographies 353.11 Check Sequence: 36 ACH Enabled: False 906 GeoMoose Update 1,137.50 11/21/2014 0101- 42200 -63005 Uniform Cleaning 919 GeoMoose Update 200.00 11/21/2014 0101- 41420 -63005 24.21 11/21/2014 Check Total: 1,337.50 Uniform Cleaning 48.40 11/21/2014 Vendor: Frattalo Frattallone's Hardware Sto Check Sequence: 37 021918// Utility Ilose & Coupl 14.48 11/21/2014 5100 - 48100 -61005 021958// Black Spray Paint & Fasteners 10.51 11/21/2014 0101 -42200 -61020 021984/) Fire Dept. Supplies 185.90 11/21/2014 0101 - 42200 -61020 021996// Level 3" Line Aluna,T%vine 12.98 11/21/2014 0101- 43300 -61105 021999// Paint, Glue, and Paintbrush 20.25 11/21/2014 0101 - 41930 -61120 022025/J Caulk 6.99 11/21/2014 5100 -48100 -61135 022029 /J Fasteners 3.30 11/21/2014 5100 -48100 -61135 022077/) Mouse Trap and LED Maglite Gray 39.78 1 1/21/2014 5100- 48100 -61005 022082// Bulb LFL 25.98 11/21/2014 010142200 -61020 022121/7 Coupl BRS & Coupl Hoses 24.96 11/21/2014 0101- 43100 -61005 022126/J Bit Boring Wood 7.98 11/21/2014 0101 -41930 -61205 Check Total: 353.11 Vendor: G &K G &K Services Inc Check Sequence: 38 1182608111 Uniform Cleaning 72.61 11/21/2014 0101 - 45000 -61020 1182608111 Uniform Cleaning 24.21 11/21/2014 5100- 48100 -61005 1182608111 Uniform Cleaning 48.40 11/21/2014 5200 -48200 -61005 1182608111 Uniform Cleaning 24.18 11/21/2014 6100- 48800 -61020 1182608111 Uniform Cleaning 24.22 11/21/2014 0101- 43300 -61020 1182608111 Uniform Cleaning 169.44 11/21/2014 0101 -43100 -61020 1182619352 Uniform Cleaning 24.18 11/26/2014 6100 -48800 -61020 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) ACH Enabled: False ACH Enabled: False Page 6 Invoice No Description Amount Payment Date Acct Number Reference 1182619352 Uniform Cleaning 169.44 11/26/2014 0101 -43100 -61020 1182619352 Uniform Cleaning 24.22 11/26/2014 0101 -43300 -61020 1182619352 Uniform Cleaning 72.61 11/26/2014 0101- 45000 -61020 1182619352 Uniform Cleaning 24.21 11/26/2014 5100- 48100 -61005 1182619352 Uniform Cleaning 48.40 11/26/2014 5200- 48200 -61005 1182619353 Floor Mat Rental 68.70 11/26/2014 0101- 41930 -62200 1182619354 Floor Mat Rental 34.56 11/26/2014 0101- 41910 -62200 Check Total: 82938 Vendor: GopherSt Gopher State One -Call Inc Check Sequence: 39 ACH Enabled: False 127113 Locates - October 2014 220.85 11/21/2014 5100- 48100 -63040 127113 Locates- October 2014 220.85 11/21/2014 5200 -48200 -63040 Check Total: 441.70 Vendor: GovConn GovConnection, Inc. Check Sequence: 40 ACH Enabled: False 51977855 2 GB Non -ECC DDR3 DIMM 64.13 11/21/2014 0101 - 41420 -61225 51991024 Surface Pro 3 Case Red /Blk 5935 11/21/2014 0101- 42200 -61020 Check Total: 123.48 Vendor: GSDirect GSDirect Inc. Check Sequence: 41 ACH Enabled: False 311582 Carrier Strips Transparent 124.69 11/26/2014 0101 -41600 -61005 Check Total: 124.69 Vendor: MESABI 11 & L Mesabi, Inc. Check Sequence: 42 ACH Enabled: False 91772 Blade Saver & Plow Bolts 835.40 11/26/2014 0101- 43200 -61105 91968 6" End Blade Saver 597.00 11/26/2014 0101- 43200 -61105 Check Total: 1,432.40 Vendor: HagforsT Ted Hagfors Inc. Check Sequence: 43 ACH Enabled: False 201421 2014 Electrical Inspections 1,612.65 11/26/2014 0101 - 42300 -63005 Check Total: 1,612.65 Vendor: I- lawkins2 Hawkins Inc Check Sequence: 44 ACH Enabled: False 3660640 - Water Dept. - Azone 15, Hydrotluosilic Acid, LP 3,728.89 11/21/2014 5100- 48100 -61040 Check Total: 3,728.89 Vendor: HayeVirg Virginia Hayes Check Sequence: 45 ACH Enabled: False Replaced Election Judge Ckthat was Damaged 138-75 11/26/2014 0101 -41310 -60130 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 7 Invoice No Description Amount Payment Date Acct Number Reference AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 8 Check Total: 138.75 Vendor: HDSuppW HD Supply Waterworks, LTD. Check Sequence: 46 ACH Enabled: False D267214 Western Repair Lid 32.26 11/26/2014 5100- 48100 -61135 Check Total: 32.26 Vendor: HIthPDen Health Partners Dental Check Sequence: 47 ACH Enabled: False 53428570 December 2014 Premium - Retiree 276.48 11/21/2014 7100- 00000 -21218 53428570 December 2014 Premium 3,719.78 11/21/2014 0101 - 00000 -21208 Check Total: 3,996.26 Vendor: Henrys Henry's Waterworks, Inc. Check Sequence: 48 ACH Enabled: False 17486 Fire Hydrant Meter 1,316.65 11/21/2014 5100- 48100 -61035 Check Total: 1,316.65 Vendor: InfraTec Infrastructure Technologies Check Sequence: 49 ACH Enabled: False 1400462 Cable, Prowler 5 Pin 461.32 11/21/2014 5300- 48300 -63100 1400462 Cable, Prowler 5 Pin 461.32 11/21/2014 5200- 48200 -63100 Check Total: 922.64 Vendor: InstrRes Instrununud Research, Inc Check Sequence: 50 ACH Enabled: False 9041 Collimm,Samples 207.00 11/21/2014 5100 -48100 -63005 Check Total: 207.00 Vendor: LanoEqui Lano Equipment, Inc. Check Sequence: 51 ACH Enabled: False 02- 188767 Snow Blower, Controller 7,094.00 11/21/2014 4212- 49300 -65300 02- 189897 Wiper Motor & Blade 228.12 11/21/2014 6100- 48800 -61115 Check Total: 7,322.12 Vendor: LawJason Jason Law Check Sequence: 52 ACII Enabled: False 2014 Day Care Flex Account 4,615.44 11/26/2014 0101- 00000 -21211 Check Total: 4,615.44 Vendor: Lawson Lawson Products, Inc. Check Sequence: 53 ACH Enabled: False 9302833597 Misc.Supplies 9269 11/21/2014 6100 -48800 -61020 9302833597 Vehicle Dept. - Mise.Supplies 97.69 11/21/2014 6100- 48800 -61115 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 8 Invoice No Description Amount Payment Date Acct Number Reference Check Total: 195.38 Vendor: LMNCIT League of Minnesota Cities Check Sequence: 54 ACH Enabled: False C0031119 LMCIT Claim 4CO031119 1,612.00 11/21/2014 6200 -48900 -62105 Check Total: 1,612.00 Vendor: CCFFR Lee Carlson Center Check Sequence: 55 ACH Enabled: False 2014 Contributions for Services 1,500.00 11/21/2014 0101- 49100 -63900 Check Total: 1,500.00 Vendor: LegLandS Legacy Landscaping &. Irrigation Check Sequence: 56 ACH Enabled: False 1329 Quinn St Sidewalk Construction 2,110.00 11/26/2014 4140 -49300 -61130 1329 13350 Jonquil St. (Curb) 136.00 11/26/2014 4140- 49300 -61130 1329 2311 /2321 139th Ave(Drain/Curb) 1,994.00 11/26/2014 4140- 49300 -61130 Check Total: 4,240.00 Vendor: Lehmanns Lehmann's Check Sequence: 57 ACH Enabled: False 184062 Gasket for Unit #4815 9.00 11/26/2014 6100 -48800 -61115 185236 Carb Kit& Spark Plug for Unit #4899 17.94 11/26/2014 6100 -48800 -61115 185236 Labor for Unit #4899 105.00 11/26/2014 6100 -48800 -63135 Check Total: 131.94 Vendor: LittleFa Little Falls Machine, Inc. Check Sequence: 58 ACH Enabled: False 00054970 Misc. Supplies 688.94 11/26/2014 6100 -48800 -61115 Check Total: 688.94 Vendor: LRRWMO LRRWMO Check Sequence: 59 ACH Enabled: False 324 Permit /101 -07 Kelsey -Round Lake Pk 161.50 11/26/2014 4140 - 49300 -63010 Check Total: 161.50 Vendor: MacQueen MacQueen Equipment Inc. Check Sequence: 60 ACH Enabled: False 2146126 Nozzle 403.26 11/26/2014 5300- 48300 -61005 2146126 Nozzle 403.26 11/26/2014 5200 -48200 -61005 S -15001 Parts for Unit #08 -181 134.50 11/26/2014 6100 -48800 -61115 5 -15001 Labor for Unit #08-181 1,449.00 11/26/2014 6100- 48800 -63135 Check Total: 2,390.02 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 9 Invoice No Description Amount Payment Date Acct Number Reference Vendor: Menards Menards 472.16 Check Sequence: 61 ACH Enabled: False 69121 Material for Trail Signs 114.94 11/26/2014 4170- 49300 -61020 69436 Bulbs 19.96 11/26/2014 0101- 45000 -61020 69538 Misc. Supplies -4.00 11/26/2014 2130 -00000 -20301 69538 Misc. Supplies 60.89 11/26/2014 2130- 44300 -61020 69877 Returned Parts -33.83 11/26/2014 4160- 49300 -61020 69890 Return Dripcap -7.86 11/26/2014 0101- 41930 -61020 69995 Tools 103.86 11/26/2014 0101- 41930 -61205 70153 Misc. Supplies 33.72 11/26/2014 0101- 43100 -61005 70161 Misc. Supplies 28.66 11/26/2014 0101 - 41930 -61120 70269 heavy Duty Hose 9.96 11/26/2014 0101 -43100 -61005 70368 Quick Link 10.68 11/26/2014 2130 - 44300 -61020 70571 Oil Dry 23.82 11/26/2014 0101- 43100 -61020 71195 Misc. Supplies 61.93 11/26/2014 0101- 43100 -61005 71278 Misc. Supplies 49.43 11/26/2014 0101- 43100 -61005 Check Total: 430.45 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 10 Check Total: 472.16 Vendor: MetSales Metro Sales Incorporated Check Sequence: 62 ACII Enabled: False INV120391 Ricoh Copier Lease 167.03 11/26/2014 2130- 44000 -62200 INV120391 Ricoh Copier Lease 115.83 11/26/2014 0101- 42200 -62200 INVI20391 Ricoh Copier Lease 181.88 11/26/2014 0101- 42300 -62200 Check Total: 464.74 Vendor: MN Agric Minnesota Dept of Agriculture Check Sequence: 63 ACH Enabled: False 20108074 2015 Membership Dues 25.00 11/26/2014 0101- 41600 -61320 Check Total: 25.00 Vendor: MTIDist MTI Distributing Inc Check Sequence: 64 ACH Enabled: False 981032 -00 Parts for Unit #565 31.62 11/26/2014 6100- 48800 -61115 989378 -00 Parts for Unit #559 218.35 11/26/2014 6100- 48800 -61115 990103 -00 Parts for Unit 4559 41.09 11/26/2014 6100 - 48800 -61115 991387 -00 Actuator Replacement Kit 1,052.84 11/26/2014 6100- 48800 -61115 Check Total: 1,343.90 Vendor: MunEmerg Municipal Emergency Services, Inc. Check Sequence: 65 ACH Enabled: False 00572449_SNrV ZAK Tool Halligan Alloy Entry 132.81 11/26/2014 4212 - 49300 -65300 00572450_SNV Kochek Adapters 6" 297.64 11/26/2014 4212 - 49300 -65300 Check Total: 430.45 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 10 Invoice No Description Amount Payment Date Acct Number Reference Vendor: NorthMet North Metro Auto Glass 13342 Check Sequence: 66 ACH Enabled: False IEB- 1110 -22119 Windshield for Unit 8205 210.00 11/26/2014 6100- 48800 -61115 IEB -1110 -22119 Windshield for Unit #205 -Labor 110.00 11/26/2014 6100- 48800 -63135 Check Total: Vendor: NMMA North Metro Mayors Association 278 NMMA Annual Meeting - Dickinson Vendor: OPUS21 Check Total: Vendor: NoTechno Northern Technologies, Inc 13328 Rose Pk Reconstruction 13342 Country Oaks North 13429 Catcher's Creek 738977006001 Check Total: Vendor: OReiAuto O'Reilly Auto Parts 3253 - 490365 Snow Plowing Supplies 3253- 493004 Blue Def 3253- 493104 Snowbrush & Snow Broom Vendor: OPUS21 Check Total: Vendor: 011Depot Office Depot 738977006001 CII Ofice Depot Supplies 738977006001 CFI Office Depot Supplies 738977006001 CH Office Depot Supplies - Paper 738977006001 CH Office Depot Supplies 738977006001 CH Office Depot Supplies 738977006001 CII Office Depot Supplies 738977006001 CH Office Depot Supplies 738977006001 CFI Office Depot Supplies 120.00 Check Total: Vendor: OPUS21 OPUS 21 140946 September 2014 Utility Billing 140946 September 2014 Utility Billing 140946 September 2014 Utility Billing 140946 September 2014 Utility Billing 141043 October 2014 Utility Billing 141043 October 2014 Utility Billing 320.00 Check Sequence: 67 165.00 11/26/2014 0101 - 41200 -61310 165.00 Check Sequence: 71 2,696.73 Check Sequence: 68 594.50 1,693.81 11/26/2014 4150 -49300 -63005 2,924.25 11/26/2014 11/26/2014 7200- 00000 -24203 3,442.00 5200- 48200 -63010 11/26/2014 7200- 00000 -24203 6,960.75 2,800.48 11/26/2014 0101- 43600 -63010 Check Sequence: 69 120.00 11/26/2014 6100- 48800 -61020 13.99 11/26/2014 6100- 48800 -61020 84.90 11/26/2014 6100- 48800 -61020 218.89 Check Sequence: 70 0.61 11/26/2014 0101 -41300 -61005 2.48 11/26/2014 0101 - 41500 -61005 640.65 11/26/2014 0101 -41420 -61005 1.85 11/26/2014 0101 - 41200 -61005 1.24 11/26/2014 0101 - 41230 -61005 3.09 11/26/2014 0101- 42300 -61005 1.85 11/26/2014 0101 -41600 -61005 1.24 11/26/2014 0101 - 41400 -61005 653.01 Check Sequence: 71 2,696.73 11/26/2014 5300 -48300 -63010 1,693.81 11/26/2014 5100 -48100 -63010 1,852.37 11/26/2014 0101- 43600 -63010 1,929.35 11/26/2014 5200- 48200 -63010 4,077.02 11/26/2014 5300- 48300 -63010 2,800.48 11/26/2014 0101- 43600 -63010 ACH Enabled: False ACH Enabled: False ACH Enabled: False ACH Enabled: False ACH Enabled: False AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 11 Invoice No Description Amount Payment Date Acct Number Reference 141043 October 2014 Utility Billing 2,560.76 11/26/2014 5100- 48100 -63010 141043 October 2014 Utility Billing 2,916.86 11/26/2014 5200 -48200 -63010 Check Total: 20,527.38 Vendor: OxySvcCo Oxygen Service Company Check Sequence: 72 07829208 Misc. Supplies 254.85 11/26/2014 6100- 48800 -61020 07829448 Roloc Disc 41.12 11/26/2014 6100- 48800 -61020 Check Total: 295.97 Vendor: PawPrint Paw Print Press Check Sequence: 73 2014/2015 Fall 2014-Spring 2015 89.97 11/26/2014 2130 -44000 -63025 Check Total: 89.97 Vendor: Plunkett Plunkett's Pest Control, Inc. Check Sequence: 74 4508590 Pest Control- CC -5.00 11/26/2014 2130- 00000 -20301 4508590 Pest Control- CC 74.74 11/26/2014 2130- 44000 -63010 Check Total: 69.74 Vendor: PrelOne Preferred One Check Sequence: 75 PCI410210 2014 Final BIII 251.74 11/26/2014 0101 - 00000 -21206 Check Total: 251.74 Vendor: PremWate Premium Walers, Inc. Check Sequence: 76 618221 -10 -14 Water Cooler Rental- Cl -1 45.00 11/26/2014 0101- 41910 -62200 Check Total: 45.00 Vendor: PrintCen Print Central Check Sequence: 77 107265 Note pads 160.72 11/26/2014 0101. 43100 -61005 Check Total: 160.72 Vendor: PrintSer Printers Service, Inc. Check Sequence: 78 271935 Zamboni lee Knife 320.30 11/26/2014 2130- 44300 -61020 272014 77" Ice knife sharp 57.00 11/26/2014 2130- 44300 -61020 Check Total: 377.30 Vendor: RoyalTi Royal Tire Inc Check Sequence: 79 312 -13199 Parts for Unit #F569 & i#11 826.00 1 1/26/2014 6100 -48800 -61115 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) ACH Enabled: False ACH Enabled: False ACH Enabled: False ACI I Enabled: False ACH Enabled: False ACH Enabled: False ACH Enabled: False ACII Enabled: False Page 12 Invoice No Description Amount Payment Date Acct Number Reference 403 - 592508 Parts for Unit #120 606.00 11/26/2014 6100- 48800 -61115 Check Total: 1,432.00 Vendor: SabelPau Paul Sabel Check Sequence: 80 ACH Enabled: False 733958 Supplies - Pre -mix Syn.2 Stroke Oil 89.44 11/26/2014 6100 -48800 -61020 733958 Stock - Sm. Engine Oil 72.75 11/26/2014 6100- 48800 -61115 Check Total: 162.19 Vendor: SCHARB Scharber & Sons Check Sequence: 81 ACH Enabled: False ]208762 Labor for Unit #09 -589 2,704.40 11/26/2014 6100.48800 -63135 R08762 Parts for Unit #09-589 1,833.40 11/26/2014 6100- 48800 -61115 Check Total: 4,537.80 Vendor: Senate35 Senate District 35 DFL Check Sequence: 82 ACH Enabled: False 00022931 Refund City Hall Key Deposit 100.00 11/26/2014 0101- 00000 -24201 Check Total: 100.00 Vendor: Short Short,Elliott,Hendrickson, Inc Check Sequence: 83 ACI I Enabled: False 289988 Sprint Antenna Relocate - Tower #2 188.52 11/26/2014 7200 -00000 -24203 289989 Sprint Fiber Replace - Tower #2 53.86 11/26/2014 7200 -00000 -24203 289990 AT&T -Tower 42 905.81 11/26/2014 7200- 00000 -24214 289991 Sprint - Update Tower#2 423.44 11/26/2014 7200 - 00000 -24214 Check Total: 1,571.63 Vendor: Simplex SimplexGrinnell LP Check Sequence: 84 ACH Enabled: False 77269053 Annual FireAlannSystemMonitoring - PW 1,191.00 11/26/2014 0101- 41930 -62300 77308180 Annual Fire Alann Monitoring - CC 518.28 11126/2014 2130 - 44000 -63010 Check Total: 1,709.28 Vendor: SLYZUK Kenneth & Mary Ann Slyzuk Check Sequence: 85 ACH Enabled: False Utility Warehouse/FIome Utility Cost Sharing 1,951.98 11/26/2014 4160 -49300 -61020 Check Total: 1,951.98 Vendor: SPOK SPOK, INC. Check Sequence: 86 ACII Enabled: False X3754342K Monthly Pagcr Service 25.45 11/26/2014 5100- 48100 -62030 Check Total: 25.45 AP- Computer Check Proof List by Vendor (11/20/2014 - 7:21 AM) Page 13 Invoice No Description Amount Payment Date Acct Number Reference Vendor: StarTri2 Star Tribute Check Total: 110.23 Check Sequence: 87 ACH Enabled: False 796232 Weekly Newspaper 12 /02/14 - 12/01/15 158.60 11/26/2014 0101- 41930 -61020 Check Sequence: 90 Check Total: 158.60 City Council Mtg Minutes 131.00 Vendor: SterlTro Sterling Trophy M20904 Check Sequence: 88 ACII Enabled: False 16809 Soccer Trophy -37.00 11/26/2014 2130- 00000 -20301 16809 Soccer Trophy 577.00 11/26/2014 2130 - 44400 -61055 Vendor: TotalCon Check Total: 540.00 Check Sequence: 91 ACH Enabled: False Vendor: SuburbLa Suburban Lawn Center Cutler I Ianuner Starter W /Ilcatcr Elements 738.82 Check Sequence: 89 ACH Enabled: False P27998 Vehicle- Supplies 5.17 11/26/2014 6100- 48800 -61020 P27998 Vehicle - Stock 62.20 11/26/2014 6100- 48800 -61115 P28220 Parts for Unit #515 42.86 11/26/2014 6100 - 48800 -61115 Rear Wing/Hydr. Install CIP- #198 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 14 Check Total: 110.23 Vendor: Timesave Timesaver Check Sequence: 90 ACH Enabled: False M20904 City Council Mtg Minutes 131.00 11/26/2014 0101 - 41100 -63005 M20904 Planning & Zoning Mtg Minutes 421.10 11/26/2014 0101- 41500 -63005 Check Total: 552.10 Vendor: TotalCon Total Control Systems, Inc Check Sequence: 91 ACH Enabled: False 7127 Cutler I Ianuner Starter W /Ilcatcr Elements 738.82 11/26/2014 5200- 48200 -61140 Check Total: 738.82 Vendor: Towntaste Towntaster Check Sequence: 92 ACH Enabled: False 363520 Rear Wing/Hydr. Install CIP- #198 2,500.00 11/26/2014 4212- 49300 -65300 Check Total: 2,500.00 Vendor: USEnergy U.S. Energy Services, Inc. Check Sequence: 93 ACH Enabled: False 5852862 Community Center 8,743.89 11/26/2014 2130- 44000 -62015 5950574 Public Works 1,775.55 11/26/2014 0101- 41930 -62015 Check Total: 10,519.44 Vendor: USAB1ue USA Blue Book Check Sequence: 94 ACH Enabled: False 480366 Clock 35.04 11/26/2014 5100- 48100 -61005 486155 Replacement Tubing 240.01 11/26/2014 5100- 48100 -61005 AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 14 Invoice No Description Amount Payment Date Acct Number Reference Check Total: Vendor: VessclMK Marcus & Kalic Vessels 2014 -00355 Refund Rental License Check Total: Vendor: WenckAss Wenck Associates, Inc. 11405815 Ditch 6 & 71 Study Check Total: Vendor: WIN911 WIN -911 Software 1410034357 Software Maint & Support Renewal Check Total: Vendor: Woodland Woodland Development Corp Woodland Estates 5th Addition Woodland Estates 5th Addition Check Total: 275.05 73.69 330.86 138.02 61.38 98.76 61.38 38.68 163.43 98.76> 438.79 60.08 192.18 70.08 333.66 116.04 213.95 2,489.74 50.00 50.00 1,147.23 1,147.23 395.00 395.00 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 Check Sequence: 95 0101- 43300 -62030 0101 - 43100 -62030 6100 -48800 -62030 0101 - 41200 -62030 0101- 42300 -62030 0101- 41100 -62030 0101 - 41300 -62030 2130 -44000 -62030 0101 - 41500 -62030 0101 -41600 -62030 0101 -41400 -62030 0101 - 42200 -62030 0101- 41420 -62030 0101- 45000 -62030 5200 -48200 -62030 5100 -48100 -62030 Check Sequence: 96 11/26/2014 0101 -42300 -52171 Check Sequence: 97 11/26/2014 5300 -48300 -63005 Check Sequence: 98 11/26/2014 5100- 48100 -62305 Check Sequence: 99 19.43 11/26/2014 7200- 41400 -56910 49,900.00 11/26/2014 7200 -00000 -24209 49,919.43 ACH Enabled: False ACH Enabled: False ACH Enabled: False AC14 Enabled: False ACH Enabled: False AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 15 Check Total: Vendor: Verizon Verizon Wireless 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service 9735359970 Monthly Cell Phone Service Check Total: Vendor: VessclMK Marcus & Kalic Vessels 2014 -00355 Refund Rental License Check Total: Vendor: WenckAss Wenck Associates, Inc. 11405815 Ditch 6 & 71 Study Check Total: Vendor: WIN911 WIN -911 Software 1410034357 Software Maint & Support Renewal Check Total: Vendor: Woodland Woodland Development Corp Woodland Estates 5th Addition Woodland Estates 5th Addition Check Total: 275.05 73.69 330.86 138.02 61.38 98.76 61.38 38.68 163.43 98.76> 438.79 60.08 192.18 70.08 333.66 116.04 213.95 2,489.74 50.00 50.00 1,147.23 1,147.23 395.00 395.00 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 11/26/2014 Check Sequence: 95 0101- 43300 -62030 0101 - 43100 -62030 6100 -48800 -62030 0101 - 41200 -62030 0101- 42300 -62030 0101- 41100 -62030 0101 - 41300 -62030 2130 -44000 -62030 0101 - 41500 -62030 0101 -41600 -62030 0101 -41400 -62030 0101 - 42200 -62030 0101- 41420 -62030 0101- 45000 -62030 5200 -48200 -62030 5100 -48100 -62030 Check Sequence: 96 11/26/2014 0101 -42300 -52171 Check Sequence: 97 11/26/2014 5300 -48300 -63005 Check Sequence: 98 11/26/2014 5100- 48100 -62305 Check Sequence: 99 19.43 11/26/2014 7200- 41400 -56910 49,900.00 11/26/2014 7200 -00000 -24209 49,919.43 ACH Enabled: False ACH Enabled: False ACH Enabled: False AC14 Enabled: False ACH Enabled: False AP- Computer Check Proof List by Vendor (11/26/2014 - 7:21 AM) Page 15 Invoice No Description Amount Payment Date Acct Number Reference Vendor: YMCAAnc YMCA of Metro Mpls - Andover Check Sequence: 100 ACH Enabled: False 00022903 YMCA Aquatics - Rum River Field Trip 700.00 11/26/2014 2130 - 00000 -24201 Check Total: 700.00 Vendor: YMCAAnc YMCA of Metro Mpls - Andover Check Sequence: 101 ACH Enabled: False 00022971 Aquatics for Servant of Christ Lutheran 375.00 11/26/2014 2130 -00000 -24201 Check Total: 375.00 Vendor: ZahlPet Zahl- Petroleum Maintenance Check Sequence: 102 ACH Enabled: False 0203700 -IN AstroIIA Leaded Green 65.79 11/26/2014 6100- 48800 -61115 Check Total: 65.79 Vendor: Ziegler Ziegler, Inc. Check Sequence: 103 ACH Enabled: False E8643918 Nov. 2014 - Maintenance Contract 553.72 11/26/2014 5100- 48100 -62300 E886133 11 Service Contract for Lift Station #1 & #4 742.95 11/26/2014 5200- 48200 -62300 E8888411 Nov. 2014 - Maintenance Contract 62.03 11/26/2014 5100- 48100 -62300 Check Total 1,358.70 Total for Check Run: 228,147.86 Total of Number of Checks: 103 AP- Computer Check Proof List by Vendor (11/2612014 - 7:21 AM) Page 16 Accounts Payable Computer Check Proof List by Vendor User: BrendaF Printed: 11/26/2014 - 8:27AM Batch: 00402.12.2014 Invoice No Description Amount Payment Date Acct Number A 16 MR Reference Vendor: DehnOil Dehn Oil Company Check Sequence: I ACH Enabled: False 35280 Diesel Fuel for Generator 201.93 12/02/2014 2130 - 44000 -61050 Check Total: 201.93 Vendor: MNDOFI Minnesota Department of Health Check Sequence: 2 ACII Enabled: False 1020034 2014 4th Qtr Water Connection Fee 10,133.00 12/02/2014 5100- 48100 -63050 Check Total: 10,133.00 Vendor: KassaCon Ron Kassa Construction, Inc. Check Sequence: 3 ACI I Enabled: False 13350 Jonquil St. (Curb) 1,683.00 12/02/2014 4140 - 49300 -63010 Sunshine Park Lot/Field Repair 3,263.00 12/02/2014 4180 - 49300 -63010 2311/2321 1391h Ave(Drain /Curb) 7,104.40 12/02/2014 4140 -49300 -63010 Quinn St. Sidewalk Construction 5,623.10 12102/2014 4140- 49300 -63010 Check Total: 17,673.50 Vendor: StarTri2 Star Tribune Check Sequence: 4 ACH Enabled: False 10962115 December 2014IPad Subscription 16.96 12/02/2014 0101 - 41200 -61325 Check Total 16.96 Total for Check Run: 28,025.39 Total of Number of Checks: 4 AP- Computer Check Proof List by Vendor (11/26/2014 - 8:27 AM) Page 1 • Eva U1 I Ak 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV TO: Mayor and Council Members CC: Jim Dickinson, City Administrator David D. Berkowitz, Director of Publi rks /City Engineer From: Kameron Kytonen, Natural Resources Technician Subject: Accept Grant -Anoka Sandplain Partnership /Great River Greening for Woodland Enhancement in Kelsey Round Lake Park/15 -15 - Engineering Date: December 2, 2014 INTRODUCTION The City Council is requested to accept a grant in the amount of $34,000 from the Outdoor Heritage Fund as recommended by the Lessard -Sams Outdoor Heritage Council through Great River Greening's membership in the Anoka Sandplain Partnership. The money will be used for buckthorn control and tree planting to enhance the woodland areas of Kelsey Round Lake Park. DISCUSSION Invasive species like buckthorn continue to threaten the integrity of our woodland areas in Andover and Anoka County as a whole. Kelsey Round Lake Park has a high density of buckthorn in these areas. It's of the City's best interest to try and eradicate it to allow for indigenous trees, shrubs, grasses and flowers to fill in. There are many methods that can be used to do this, but it takes a lot of timely hard work. Thus, staff will work with Great River Greening to hire reputable companies to perform the buckthorn treatments. It's likely that a combination of mechanical removal and chemical applications will be utilized. In addition to the buckthorn control, various species of native trees will be planted to improve the diversity of the woodland areas, improve wildlife habitat, storm water quality, etc. The money will be used to pay for the trees. Volunteer groups are likely to get involved to help plant the trees. BUDGET IMPACT The grant is in the amount of $34,000. The City is asked to provide a cash match of $3,000, which equates to approximately 10% of the grant amount. ACTION REQUESTED The City Council is requested to accept the Anoka Sandplain Partnership grant. Respectfully submitted, i Kameron Kyton Natural Resources Technician Cc: City of Andover /Great River Greening grant agreement`/ AGREEMENT BETWEEN THE CITY OF ANDOVER AND GREAT RIVER GREENING I. Parties. This AGREEMENT governs the rights and responsibilities of Great River Greening (hereafter referred to as Greening) and the City of Andover (hereafter referred to as City), where Greening has been retained to perform services for the City. II. Scope of Services. Greening and the City agree to partner together to achieve the below restoration objectives at Kelsey Round Lake Park (see attachment B for Site Map): Enhance 15 acres of Big Woods forest habitat at Kelsey Round Lake in the City of Andover. Activities may include invasive species control, and other activities as prescribed in the Kelsey Round Lake Restoration and Management Plan that will be developed and approved by both parties to guide this undertaking. III. Budget and Schedule of Payments. Budget for the project as detailed in Scope of Services above is as follows: Total Project Costs: $ 37,000 Greening Contributions: $ 34,000 City of Andover Contributions: $ 3,000 Funding for this project is provided by the Outdoor Heritage Fund as recommended by the Lessard - Sams Outdoor Heritage Council (L -SOHC) through Greening's membership in the Anoka Sandplain Partnership. The City agrees to the conditions as outlined in Exhibit A. Schedule of Payments. The City will make payment totaling $ 3,000 upon the following schedule: The City will make monthly to quarterly payments to Greening based on invoices submitted for work completed. IV. Limitation of liability. The City shall indemnify Greening and hold it harmless from and against any loss, claims, liabilities, damages and costs, including reasonable attorney's fees, related to the Project or the performance of their services pursuant to this Agreement, unless caused by the negligence of Greening, its agents or employees. Greening shall indemnify the City and hold it harmless from and against any loss, claims, liabilities, damages and costs, including reasonable attorney's fees, related to the Project or the performance of their services pursuant to this Agreement, unless caused by the negligence of the City of Andover, its agents or employees. V. Amendment. This Agreement may be amended only in a written document signed by both parties. VI. Independent Contractors. Each party, its officers, agents and employees are at all times an independent contractor to the other party. Nothing in this Agreement shall be construed to make or render either party or any of its officers, agents, or employees an agent, servant, or employee of, or joint venture of or with, the other. Great River Greening 1 Kelsey Round Lake — Forest Enhancement VII. Entire Agreement. This Agreement represents the entire agreement and understanding of the parties hereto with respect to the subject matter of this Agreement, and it supercedes all prior and concurrent agreements, understandings, promises or representations, whether written or oral, made by either party to the other concerning such subject matter. VIII. insurance. Greening agrees to maintain during the term of this Consulting Contract the following insurance: Workers Compensation Insurance, Commercial General Liability (with coverage no more restrictive that that provided for by standard ISO Form CG 00 01 11 88 or CG 00 01 10 93 with standard exclusions "a" through "n ") with a minimum limit of $1,000,000.00 per occurrence and $2,000,000.00 in the aggregate for bodily injury and property damages, the limit specified may be satisfied with a combination of primary and Umbrella /Excess Insurance. IX. Waiver. The failure of either party to insist in any one or more instances upon strict performance of any of the provisions of this Agreement shall not be construed as a waiver or relinquishment of the right to enforce or require compliance with such provision. X. Applicable Law. This Agreement shall be governed by and construed in accordance with the laws of the state of Minnesota. XI. Completion. Work for this Project will be performed by June 30, 2017 unless circumstances beyond Greening's control that prevents Greening from completing the Project. Great River Greening City of Andover Representative Signature: Signature: Name: Deborah Karasov Name: Title: Executive Director Title: Date: Date: Contact Persons The authorized contact person for Great River Greening is: Todd Rexine 35 Water Street, Suite 201 Saint Paul, MN 55107 (651) 665 -9500 ext. 28 The authorized contact person for the City of Andover is: Kameron Kytonen 1685 Crosstown Blvd, NW Andover, MN 55304 (763) 767 -5137 Great River Greening 2 Kelsey Round Lake — Forest Enhancement EXHIBIT A: State of Minnesota — 2014 Outdoor Heritage Fund Anoka Sand Plain Habitat Restoration and Enhancement - Phase III Grantee Great River Greening 35 West Water Street, Suite 201 Saint Paul, MN 55107 (651) 665 -9500 Landowner City of Andover 1685 Crosstown Blvd, NW Andover, MN 55304 (763) 755 -5100 Great River Greening has received as an appropriation under Minn. Laws 2014, Regular Session, Chapter 256, Article 1, Section 2, Subd 2(i) Anoka Sand Plain Habitat restoration and Enhancement— Phase 3, $901,000 is from the fund to the commissioner of natural resources for an agreement with the Great River Greening to restore and enhance wildlife habitat on public lands in the Anoka, Benton, Isanti, Morrison, Sherburne, and Stearns Counties and as provided in Minnesota Statutes, section 84.026. As a recipient of this funding, the Landowner is subject to the terms below: COMPLIANCE The Landowner acknowledges that these funds are proceeds from the State of Minnesota Outdoor Heritage Fund which is subject to certain legal restrictions and requirements, including Minnesota Statutes Chapter 116P. The Landowner is responsible for compliance with this and all other relevant state and federal laws and regulations in the fulfillment of the Project. LIABILITY The Landowner must indemnify, save, and hold the State, its agents, and employees harmless from any claims or causes of action, including attorney's fees incurred by the State, arising from the performance of this grant agreement by the Grantee or the Grantee's agents or employees. This clause will not be construed to bar any legal remedies the Grantee may have for the State's failure to fulfill its obligations under this grant agreement. ACCESS AND MONITORING The Landowner agrees to allow the Recipient and the State access at any time to conduct periodic site visits and inspections to ensure work progress in accordance with this grant agreement, including a final inspection upon program completion. At least one monitoring visit per grant period on all state grants of over $50,000 will be conducted and at least annual monitoring visits on grants of over $250,000. Following closure of the program, the State's authorized representatives shall be allowed to conduct post - completion inspections of the site to ensure that the site is being properly operated and maintained and that no conversion of use has occurred. ACKNOWLEDGMENTS AND ENDORSMENT Acknowledgment. The Landowner must acknowledge financial support from the Outdoor Heritage Fund in program publications, signage and other public communication and outreach related to work completed using the appropriation. Acknowledgment may occur, as appropriate, through use of the fund logo or inclusion of language attributing support from the fund. Endorsement. The Landowner must not claim that the State endorses its products or services. ECOLOGICAL AND RESTORATION PLAN For all restorations, the Grantee is coordination with the Landowner must prepare and retain an ecological restoration and management plan that, to the degree practicable, is consistent with current conservation science and ecological goals for the restoration site. Consideration should be given to soil, geology, topography, and other relevant factors that would provide the best chance for long -term success and durability of the restoration. The plan must include the proposed timetable for implementing the restoration, including, but not limited to, site preparation, establishment of diverse plant species, maintenance, and additional enhancement to establish the restoration; identify long -term maintenance and management needs of the restoration and how the maintenance, management, and enhancement will be financed; and use current conservation science to achieve the best restoration. Great River Greening 3 Kelsey Round Lake — Forest Enhancement 1� ATTACHMENT B: SITE MAP r r y a 0 l `_ , w9n ■�1`♦dt' �. t ° c + r _ r pp, , lY GREAT —j,% Kelsey Round Lake Legend RIVER 0—M Potential Woodland Enhancem ad sties Woodland Enhancement GREENING � Kelseyt2oundLake_BOUndary 0 205 410 820 1,230 1,640 —� Feet. Great River Greening 4 Kelsey Round Lake — Forest Enhancement 1685 CROSSTOWN BOULEVAKU N.W. • ANUUVEK, MINNtJUTA bb3U4 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV TO: Mayor and Council Members CC: Jim Dickinson, City Administrator FROM: David Berkowitz, Director of Public rks /City Engineer SUBJECT: Approve 2015 Tri -City GIS Contract - Engineering DATE: December 2, 2014 INTRODUCTION The City Council is requested to approve the 2015 GIS Tri-City Contract. This contract is between the Tri-City Group (Andover, Fridley and Columbia Heights) and Flat Rock Geographics, LLC. DISCUSSION Attached is the proposed 2015 GIS contract. FLAT ROCK GEOGRAPHICS will continue to provide approximately 80 hours per month of GIS service through this contract. The amount of the 2015 contract is $43,200. BUDGET IMPACT The funding is budgeted from the Drainage and Mapping Fund, water, sanitary and storm sewer funds, Lower Rum River Watershed Management Organization, right -of -way management fees and the Road & Bridge Fund. ACTION REQUIRED The City Council is requested to approve the 2015 GIS Tri-City Contract. Respectfully submitted, David D. Berkowitz Attachments: Consulting Services Agreement's cc: Blaine Hackett, Flat Rock Geographics, LLC, 2434 Virginia Circle, Roseville, MN 55113 CONSULTING SERVICES AGREEMENT This Agreement is made as of , 201 (the "Effective Date "), by and between FLAT ROCK GEOGRAPHICS ( "Contractor ") and the Tri-City GIS Joint Powers Organization, consisting of the Cities of Fridley, Columbia Heights and Andover, hereinafter "Tri- City." CONTRACTOR and Tri-City are collectively referred to as "Parties" and individually as a "Party." WHEREAS, Tri-City requires services to provide GIS technical assistance to the Cities of Andover, Columbia Heights and Fridley; WHEREAS, Contractor desires to and is capable of providing the necessary services according to the terms and conditions stated herein; NOW, THEREFORE, in consideration of the mutual promises and agreements contained herein the parties agree as follows: 1. TERM 1.1 Term. The term of this Contract shall be from January 1, 2015, through December 31, 2015, unless earlier terminated by law or according to the provisions of this Contract. 2. CONTRACTOR'S OBLIGATIONS 2.1 General Description. Contractor will provide GIS technical assistance to Tri-City which includes the cities of Andover, Columbia Heights and Fridley. Additional work may be contracted as provided in Section 3.4. 2.2 Conformance to Specification. The Contractor will provide the Services as set forth in Exhibit A. 2.3 Limited Warrantv Contractor warrants that the Services will be performed in a safe, professional and workmanlike manner consistent with the applicable industry standards and this Agreement. CONTRACTOR MAKES NO OTHER WARRANTIES, EXPRESS OR IMPLIED, INCLUDING, BUT NOT LIMITED TO, THE IMPLIED WARRANTY OF MERCHANTABILITY, THE IMPLIED WARRANTY OF FITNESS FOR A PARTICULAR PURPOSE AND ANY IMPLIED WARRANTY ARISING OUT OF A COURSE OF DEALING, A CUSTOM OR USAGE OF TRADE. 7268579vl 3. PAYMENT 3.1 Service Fees The Contractor's fees for Services are set forth below (Service Fees "). Service Fees do not include any taxes that may be due based on the Service Fees, or for reimbursable expenses, for which Tri-City agrees to pay directly or reimburse Contractor. Total Service Fees: $98,415 to be allocated as follows: Andover- $43,200.00 Fridley - $37,440.00 Columbia Heights- $17,775.00 3.2 Invoices. Contractor shall, within fifteen (15) working days following the last day of each calendar month in which services were provided, submit an invoice on an invoice form acceptable to Tri-City. This invoice shall itemize 1) the hours of services rendered listed by classification, 2) the date such services were provided, 3) a general description of the services provided, 4) the name of client receiving services, 5) the amount and type of all reimbursable expenses being charged to the Contract, 6) the dates of the performance period covered by the invoice. 3.3 Time of Payment. All invoices are due within thirty days from the invoice date. If Tri-City disputes any portion of Contractor's invoice, then Tri-City will: (a) pay any amount not in dispute by the due date; and (b) within five business days after receipt of that invoice, inform Contractor in writing of the disputed amount and the specific reason(s) for withholding payment. On Contractor's receipt of this, the Parties will work together in good faith to resolve such disputes in a prompt and mutually acceptable manner. Tri- City agrees to pay any disputed amounts within five days after the issues have been resolved. 3.4 Changes to Scope Tri-City shall have the right to request changes to the scope of the Services; however, all such changes are subject to acceptance by Contractor. If any change to the scope of the Services will cause an increase or decrease in the Service Fees, or in the time required for performance, prior to commencing the services required by the requested change, Contractor shall notify Tri-City of such increase or decrease by e- mail. Contractor shall not proceed with performance and shall have no obligation to proceed with performance pursuant to any requested change 2 7268579v1 to the scope of the Services by Tri-City unless and until Contractor has received Tri- City's agreement to such increased or decreased Service Fees or time for performance via e -mail. 4. COMPLIANCE WITH LAWS /STANDARDS 4.1 General. Contractor shall abide by all Federal, State or local laws, statutes, ordinances, rules and regulations now in effect or hereinafter pertaining to this Contract or to the facilities, programs and staff for which Contractor is responsible. 5. INDEPENDENT CONTRACTOR STATUS Contractor is an independent contractor and nothing herein contained shall be construed to create the relationship of employer and employee between Tri-City and Contractor. Contractor shall at all times be free to exercise initiative, judgment and discretion as to how to best perform or provide services. 6. INDEMNIFICATION Contractor shall indemnify, hold harmless and defend Tri-City, its members, officers and employees against any and all liability, loss, costs, damages, expenses, claims or actions, including attorneys' fees which Tri-City, its officers or employees may hereafter sustain, incur or be required to pay, arising out of or by reason of any negligent or willful act, or negligent or willful omission of Contractor, its agents, servants or employees, in the execution, performance, or failure to adequately perform Contractor's obligations pursuant to this Contract. 7. INSURANCE 7.1 General Terms. In order to protect itself and to protect Tri-City under the indemnity provisions set forth above Contractor shall, at Contractor's expense, procure and maintain policies of insurance covering the term of this Contract, as set forth below. Such policies of insurance shall apply to the extent of, but not as a limitation upon or in satisfaction of, the indemnity provisions herein. All retentions and deductibles under such policies of insurance shall be paid by Contractor. Each such policy shall not be canceled by the issuing insurance company without at least thirty (30) days written notice to Tri-City of intent to cancel. 7.2 Coverage. The policies of insurance to be obtained by Contractor pursuant to this section shall be purchased from a licensed carrier and shall include the following: A) Professional Liability (1) A professional liability insurance policy covering personnel of Contractor, if any, who provide professional services under this Contract, which shall include the following 3 72685790 coverages at a minimum: Personal Injury/Damage: $200,000 per person $600,000 per occurrence B) Workers' Compensation If applicable, Contractor shall procure and maintain a policy that at least meets the statutory minimum. 7.3 Certificates. Prior to or concurrent with execution of this Contract, Contractor shall file certificates or certified copies of such policies of insurance with Tri-City. 7.4 Failure to Provide Proof of Insurance. Tri-City may withhold payments for failure of Contractor to furnish proof of insurance coverage or to comply with the insurance requirements as stated above until such time the Contractor complies with the requirements of this Section. 8. SUBCONTRACTING Contractor shall not enter into any subcontract for the performance of the services contemplated under this Contract nor assign any interest in the Contract without prior written consent of Tri-City. 9. DEFAULT 9.1 Inabilittoperform. Contractor shall make every reasonable effort to maintain staff, facilities, and equipment to deliver the services to be purchased by Tri-City. Contractor shall immediately notify Tri-City in writing whenever it is unable to or reasonably believes it is going to be unable to provide the agreed upon quality of services. Upon such notification, Tri-City shall determine whether such inability requires a modification or cancellation of this Contract. 9.2 Duty to Mitigate. Both parties shall use their best efforts to mitigate any damages which might be suffered by reason of any event giving rise to a remedy hereunder. 10. TERMINATION 10.1 With or Without Cause. Notwithstanding any other provision of this Contract, either Party may terminate this Contract at any time for any reason by giving thirty (30) days written notice to the other. Tri-City shall pay to Contractor the reasonable value of services received from Contractor as of the termination date. 10.2 Notice of Default. 4 72685790 Either Party may terminate this Contract for cause by giving ten (10) days written notice of its intent. Said notice shall specify the circumstances warranting termination of this Contract. 10.3 Failure to Cure. If the Party in default fails to cure the specified circumstances as described by the notice given under the above paragraph within the ten (10) days, or such additional time as may be mutually agreed upon, then the whole or any part of this Contract may be terminated by written notice. 10.4 Notice of Termination. Notice of Termination shall be made by certified mail or personal delivery to the other Party's Authorized Representative. Notice of Termination is deemed effective upon delivery to the address of the Party as stated in paragraph 12. 10.5 Effect of Termination. Termination of this Contract shall not discharge any liability, responsibility or right of any Party which arises from the performance of or failure to adequately perform the terms of this Contract prior to the effective date of termination, in accordance with the laws of the State of Minnesota. 11. CONTRACT RIGHTS /REMEDIES 11.1 Rights Cumulative. All remedies available to either Party under the terms of this Contract or by law are cumulative and may be exercised concurrently or separately, and the exercise of any one remedy shall not be deemed an election of such remedy to the exclusion of other remedies. 11.2 Waiver. Waiver for any default shall not be deemed to be a waiver of any subsequent default. Waiver or breach of any provision of this Contract shall not be construed to be modification for the terms of this Contract unless stated to be such in writing and signed by authorized representatives of Tri-city and Contractor. 11.3 Force Majeure Contractor will not be responsible for the delay in its performance of any obligation under this Agreement caused by acts of God, legal restrictions, or any other similar conditions beyond the control of Contractor. 5 7268579v1 12 13 14 15 16. 7268579v1 AUTHORIZED REPRESENTATIVE Notification required to be provided pursuant to this Contract shall be provided to the following named persons and addresses unless otherwise stated in this Contract, or in a modification of this Contract. To Contractor: President Flat Rock Geographies, LLC 2434 Virginia Circle Roseville, MN 55113 Fridley: Director of Public Works City of Fridley 6431 University Avenue NE Fridley, MN 55432 MODIFICATIONS Andover: Director of Public Works /City Engineer City of Andover 1685 Crosstown Boulevard NW Andover, MN 55304 Columbia Hei ts: Public Works Director City of Columbia Heights 637 - 381h Avenue NE Columbia Heights, MN 55421 Except as otherwise provided in Section 3.4 hereof, any alterations, variations, modifications, or waivers of the provisions of this Contract shall only be valid when they have been reduced to writing, and signed by authorized representatives of Tri-City and Contractor. LIMITATION OF LIABILITY. NEITHER PARTY WILL, UNDER ANY CIRCUMSTANCES, BE LIABLE TO THE OTHER PARTY FOR SPECIAL, INDIRECT OR CONSEQUENTIAL DAMAGES IN ANY WAY RELATED TO THE SERVICES, THIS AGREEMENT OR THE TERMINATION OF THIS AGREEMENT. THIS LIMITATION OF LIABILITY APPLIES REGARDLESS OF THE LEGAL THEORY UNDER WHICH SUCH DAMAGES ARE SOUGHT. SEVERABILITY The provisions of this Contract shall be deemed severable. If any part of this Contract is rendered void, invalid, or unenforceable, such rendering shall not affect the validity and enforceability of the remainder of this Contract unless the part or parts which are void, invalid or otherwise unenforceable shall substantially impair the value of the entire Contract with respect to either Party. MERGER AND FINAL AGREEMENT 16.1 This Contract is the final statement of the agreement of the Parties and the 0 complete and exclusive statement of the terms agreed upon, and shall supersede all prior negotiations, understandings or agreements. There are no representations, warranties, or stipulations, either oral or written, not herein contained. 17. DISPUTE RESOLUTION 17.1 This Agreement will be construed and enforced according to the laws of the State of Minnesota, without regarding to its conflicts of law rules. Any litigation regarding this Agreement must be filed and maintained in the state or federal courts of the State of Minnesota and the Parties consent to the personal jurisdiction of such courts. No provision of this Section 17 will preclude either Party seeking injunctive relief to prevent immediate or irreparable harm to it, but the mediation stated in Section 17.3 will otherwise be fully exhausted before the commencement of any litigation. 17.2 EACH PARTY IRREVOCABLY WAIVES ANY RIGHT TO A JURY TRIAL WITH RESPECT TO ANY CLAIMS OR DISPUTES ARISING OUT OF OR RELATED TO THIS AGREEMENT. Any lawsuit or other action, regardless of form, relating to this Agreement, including, without limitation, an action for breach of warranty, must be commenced within one year after the later o£ (a) date on which the breach of warranty or other cause of action occurred; or (b) date on which that Party knew or should have known of that breach of warranty or other cause of action. 17.3 Prior to commencement of any litigation regarding this Agreement, the Parties agree to voluntary, non - binding mediation to resolve any dispute they may have. The mediation will be conduct by a mutually selected mediator (or if the Parties cannot agree, by a mediator selected by the CPR Institute for Dispute Resolution), in accordance with the CPR Institute's Model Procedure for Mediation of Business Disputes. The Parties will each pay its own attorneys' fees and will share equally the other mediation costs. While this mediation will be non - binding in all respects (except agreements in settlement of the dispute negotiated by the Parties), each Party will appear when directed by the mediator, be fully prepared to work toward the dispute's resolution, and participate in good faith. If the mediation does not result in a mutually satisfactory resolution of the dispute within ninety days after it is begun, either Party may commence an action as permitted under Sections 17.1 and 17.2. All negotiations between the Parties pursuant to this Section 17 will be treated as compromise and settlement negotiations for purposes of the applicable rules of evidence. 18. NON - DISCLOSURE OF NON - PUBLIC, PRIVATE OR CONFIDENTIAL INFORMATION 7 7268579v1 The parties agree that in order to perform its duties under the terms of this Agreement, Contractor will have access to and may use certain information in the custody of the City that would be categorized as private or non - public data within the meaning of Minnesota law. Any such information or data is confidential and, as an essential and necessary part of this Agreement, Contractor agrees not to disclose, use, or otherwise disseminate any such data or information to any other party or entity other than the City. Use of any such information or data by Contractor during the period of this contract shall be exclusively for the purpose of fulfilling its obligations hereunder. Contractor agrees to indemnify the City and hold it harmless from any and all disclosures of such information and data to any other party as a consequence of its actions, which would include the actions of its agents, employees or anyone else that may be acting under its direction or on its behalf. Any such information and data in Contractor's possession after fulfillment of its obligations herein shall be destroyed or returned to the City and Contractor shall retain no copies thereof for any purpose. IN WITNESS WHEREOF, the parties hereto have executed this Contract on the date(s) indicated below. CONTRACTOR By: Title: Date: 8 7268579vl TRI -CITY GIS ORGANIZATION By: Title: Date: By: Title: Date: By: Title: Date: Exhibit A Contractor shall provide the following services generally described as GIS Support: 7268579v1 Regular Hourly Rate Tri -City 2015 Discount Hourly Rate Specialist 1 $65.00 $45.00 Field Data Collection, Data Input, Data Editing, Data Updates, Data Management, Data Sychronization, Mapping, Geocoding, Analyst $75.00 $65.00 Run reports (CTS, GranitXP), Checkln /Checkout Field data, Data Modelling, Model Builder, ArcPad Form Creation, Database creation, Update GeoMoose Layers Project Manager 1 $120.00 1 $95.00 Run meetings, Demos, Training, Task Management, Staff support IT $120.00 1 $95.00 Software Installation, OS Tech support, General Maintenance of software, CTS technical support Programmer /Developer $150.00 $120.00 Writing Code (HTML, VBSCRIPT), Custom Development (PHP, Javascript), Automation, mapFeeder customization 7268579v1 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: Mayor and City Council CC: Jim Dickinson, City Administrc, FROM: Michelle Hartner, Deputy City SUBJECT: Approve 2015 Kennel Licenses DATE: December 2, 2014 INTRODUCTION Kennel licenses expire on December 31, 2014. DISCUSSION The following has applied for renewal of their kennel license and paid the appropriate fee: Private: John & Deborah Dalos —15672 Kiowa Street Geoffrey & Karen Godfrey— 3451 -174`" Lane Rob -Lyn & Timothy Hiltz —16541 Valley Drive Diane Sacksteder — 3420 -156`h Avenue Commercial Dover Kennel —16422 Hanson Boulevard ACTION REQUIRED The City Council is requested to approve the kennel licenses for the period of January 1, 2015 through December 31, 2015. Respectfully submitted, Michelle Hartner Deputy City Clerk Attach: License application 0 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.AN DOVE RMN.GOV PRIVATE DOG KENNEL LICENSE APPLICATION CITY CODE TITLE 5, CHAPTER 1 Private (anyplace where more than three dogs are kept for private enjoyment and not for monetary gain, provided such animals are owned by the owner or the lessee of the premises on which they are kept) Name Jo L a-f lo/Le/1 I-05 Address / - -,-2,2= lC /o tv-A :5Z7 x4 G✓ Telephone Number Email Address Number of Dogs -)'/ y, Property Size 5, 75- - 3 ,! 7,lzG —S Method of Waste Disposal -,olV � —. SQL Attach a scaled drawing of the property and structures affected showing: scale and north arrow; dimensions of the property and structures; front, side and rear yard building setbacks; adjacent streets; and location and use of existing structures within 100 feet. Y ): �.. .. .. .. �Y��:C:CY:CYY::Y ��YYYYY��YYY�Y �Y:: �.. .. .. ..�YYY:CY :C :: .. •.YY:C��YYY���Y �Y �Y��.. .. 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.AN DOVE RMN.GOV PRIVATE DOG KENNEL LICENSE APPLICATION CITY CODE TITLE 5, CHAPTER 1 Private (anyplace where more than three dogs are kept for private enjoyment and not for monetary gain, provided such animals are owned by the owner or the lessee of the premises on which they are kept) Name_ A-t-o 1,(F1e,6W 6,9 Address `3�j 17 LAN I✓ N u) A ND,0 ✓ fe , #kN 6-:S364 -1155 Telephone Number' Email Address Number of Dogs Property Size E fk-k £ S Method of Waste Disposal ali.SaySA/ 1J 1J Attach a scaled drawing of the property and structures affected showing: scale and north arrow; dimensions of the property and structures; front, side and rear yard building setbacks; adjacent streets; and location and use of existing structures within 100 feet. VIcvJ of 3 q51 1 % ��' E N iJ )<` o — i� 0 I iNc-A = )00 �2g-t (Scm -k �pRa�c/m1Y�� l 5 = Crt -za4�J s��D toXi� CIS A � rJ ��rc l{ ��Uticr,�� k1i��,>v P•zc(�s��� .���i :n�,�R jlo2`i1, �rJD 50��� &21 m�Tc.2 � r lvo c }� r O u•. �21 Jr��`2/�?t� EAS� i,6c R l e- N P Ar' Y. F� /'7.Y i //�,J b N N C I T Y 0 V ,l D OV. 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 . (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV PRIVATE DOG KENNEL LICENSE APPLICATION CITY CODE TITLE 5, CHAPTER 1 Private (anyplace where more than three dogs are kept for private enjoyment and not for monetary gain, provided such animals are owned by the owner or the lessee of the premises on which they are kept) I / ,[ Name } 0Z "� y,� J a � � J 14, L / Z Address 1>� X/V C/o ve57/-? Telephone Number Email Address Number of Dogs 9 SYv��y������Y�YY� :�y��Y�v����v�•y������...... ..�Y��������v���Y�YY���Y�Y�v�� Property Size /0./6 /fie ees Method of Waste Disposal 140—e— -57o /,C"/ ��M-s4 Attach a scaled drawing of the property and structures affected showing: scale and north arrow; dimensions of the property and structures; front, side and rear yard building setbacks; adjacent streets; and location and use of existing structures within 100 feet. V � � Q o � O e l� Rol NO, S"- 1 9 i n1 e_ -d cs W S IBS ° MeN+ 83�J• z ,- L atet�NO� � iN,cs. 4 ce LAS TANk� t� rA4` r ar Scr<R h7 1 O pa (1) I t� l bL s (Spate S� oZ.(7 i 1'? / ^ �l,^ �a�� i U C,� ( ?gyp X31 �' 1 s C�- C I T Y O F NDOVEi 1685 CROSSTOWN BOULEVARD N. W, . gNDOVER, MINNE- Sp 55304 . (763) 755 -5100 FAX (763) 755 -8923 • WWW-ANDOVERMN.GOV PRIVATE DOG KENNEL LICENSE APPLICATION CITY CODE TITLE 59 CHAPTER 1 Private (anyplace yhere more than three dogs are kept for private en b for "Ises o rygain, provided such anima /s are owned by the owner or the lessee of t premises on which the 1 Yment and not y are kept) he Name Telephone Number Email Address I Number of Dogs Property °= -- n— - 1 02 Method of Waste Disposal C . Attach a scaled drawing ro erg G� north arrow; dimensions of he property and structures affected showing: building setbacks e nd, and structures; front, side and rear yard d adjacent streets; and location and use of existing structures within l00 feet. FX " Renewal Licen uncil A t' c for N tii N a� y o O 'E e O tt� ii 140 /87. 24 /7/.76 vs � t a BZ 49 , A 46100 15.-- =-_511 U4 50 °09 -f " "E 40100 376.99 a 1552,0 777. o0 a N N N 00 - �� ( ,�•�;� �.�' '- 340.!4 8 :: rQ, n �g a �' e•�— —. y� G °.. '� __ o�_' i'rV r_—�-- ---- O � Q o N D ♦ Z t 7t- a, yp \ W V I 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV COMMERCIAL DOG KENNEL LICENSE APPLICATION CITY CODE TITLE 5, CHAPTER 1 Commercial (anyplace where a person accepts dogs from the genera/ public and where such animals are kept for the purpose of selling, boarding, breeding, training, or grooming Name 1I 4t,� " ,) Address I (-P_ qD- (,( ,) i �)co -3 Telephone Number Email Address Number of Dogs AO Kennel N Property Size. Method of Waste Disposal Will facility be used for training dogs? Number of employees ,,- A Attach a scaled drawing of the property and structures affected showing: scale and north arrow; dimensions of the property and structures; front, side and rear yard building setbacks; adjacent streets; and location and use of existing structures within 100 feet. 4 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: CC: FROM: SUBJECT: DATE: Mayor and City Council Jim Dickinson, City Administrato Michelle Hartner, Deputy City Cl( Approve 2015 Used Vehicle Sales Business License December 2, 2014 INTRODUCTION Used Vehicle Sales Business licenses expire on December 31, 2014. DISCUSSION The following have applied for renewal of their Used Vehicle Sales License and paid the appropriate fee. Mark Adkinson, Andover Auto Care Inc. —16191 Round Lake Boulevard NW ACTION REQUIRED The City Council is requested to approve the above licenses for the period January 1, 2015 through December 31, 2015. Respectfully submitted, , v'r 1, Michelle Hartner Deputy City Clerk Attach: License application • ANDOVE^ 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 . (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV Used Vehicle Sales Business License Application Required Documents: • Completed Application Form • Vehicle Sales License Fee: $105.00 • Copy of State Dealers License • Workers Compensation Form • Verification of Property Lease Person Applying For License: First Name Middle Name Last Name e7"C-A) Business Name Business Address - t• Home Address Home Phone, _ Business Phone Fax Email Address, ZA .a'V < ir C• �" "7 I (We) agree to operate such business in accordance with the laws of Minnesota and the ordinances of the City of Andover. Information in this application is classified as public data and will be provided to the public upon request. Licenses expire on December 31s` of each year cause for revocation of license. Lack of payment of annual licensing fee shall be // V /047)/4/1- Signature Date "I;iceris Reejval�k ee $7,05, 00 >' , license xlv 1 r � f I `City Councl� Actiton , - E.`. AND T Y �]OF OVE ' C) 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: CC: FROM: SUBJECT: DATE: Mayor and City Council Jim Dickinson, City Administrator Michelle Hartner, Deputy City Cle Approve 2015 Massage Therapist/Establishment Licenses December 2, 2014 INTRODUCTION Massage Therapist/Establishment licenses expire on December 31, 2014. DISCUSSION The following has applied for renewal of their license, paid the appropriate fee and been approved by the Sheriff's Office. Leigh Welch, Healthyself Therapeutic Massage —13648 Crosstown Boulevard Kristine Maravelas, A Healthier You — 13 847 Raven Street Lynnette Pint, Inner Sanctum Salon & Spa —15190 Bluebird Street, Suite 101 ACTION REQUIRED The City Council is requested to approve the licenses for the period of January 1, 2015 through December 31, 2015. Respectfully submitted, Michelle Hartner Deputy City Clerk Attach: License Application �..��. NDOVE 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV Therapeutic Massage Therapist License Application Pursuant to City Code 3 -6 the following information must be provided prior to approval: 1. Name of Applicant LeA ` �- First Middl Last 2. Applicant's Date of Birth (must be 18 years old) _ y 3. Telephone Number of Applicant 4. Email Address of Applicant 5. Home Address of Applicant_- _ 6. I will be working as a massage therapist at: a Residential Home. Provide address & legal description of home a Business. Provide address ofJbusiness 7. Number of years experience as a massage therapist Previous employment as a massage therapist (list name, address and position held: 61vd..a f 9. Description of any crime or other offense, including the time, place, date, and dlspositigrl for which the applicant has been arrested and Provide a statement as to whether the applicant has had any license denied, revoked or suspended in the City of Andover or the State of Minnesota, the reason therefore, and the business activity or occupation of the applicant subsequent to such suspension, revocation or denial. (Attach separate sheet) Furnish proof of graduating from a school of therapeutic massage with a core curriculum of at least 500 hours of in- class, teacher supervised instruction of which no more than 200 hours shall be clinical training. Prior to consideration of the application an investigation shall be made by the county sheriff's department of all persons listed on the license applications, Please attach a copy of your driver's license. Licenses expire on December 31St of each year. Lack of payment of annual licensing fee shall be cause for revocation of license. Signature of Applicant r Date Y ■11 X Y NY 11Y Y Y ■Y X1111 a Y■ ■YYYM YY." Y Y Y K 11 Y U 1111 Y Y 111111 M Y 11 Y 11 Y Y 11 M Y Y• 11 M N l Y Y A 110 A A Y YI Massage Therapist Application Fee: $175.00 Annually (includes investigation fee) License # 9 , b359 . Date Paid — r) - Anoka County Sheriff; _Deny City Clerk: -----._Approve Approve Deny City Council: Approve Deny • .,. , 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV THERAPEUTIC MASSAGE ESTABLISHMENT LICENSE APPLICATION 1. Name of Applicant k�141 !" I 2 _ ar i 2 am IL +NaS First Middles _ Last 2. Applicant's Date of Birth (must be 18 yrs old) 3. Telephone Number of Applicant. 4. Email Address of Applicant _ 01 5. Home Address of Applican' 6. Address of Business/Premises to be Licensed 7. Name of Business/Premises _ A �A r yn� 8. Telephone Number for Business /Premises -1(1 ?5 - S5-,n - (, I 1 1 9. Legal Description of Business/Premises to be Licensed 10. Name of Owner of Premises to be Licensed 11. Address of Owner of Premises to be 12. Within the preceding five years has the applicant or spouse been convicted of any felony, crime or violation of any ordinance other than traffic. If so, provide the state or county of conviction, the date of conviction and the specific crime so committed. & M,,� 13. If the applicant is a corporation list the names, addresses and dates of birth of all persons having a beneficial interest therein (i.e. officers, directors, stockholders). 14. Description of ervices to be provided. m(JOIDt- /�.f i1 o The information requested in items 1,2,3 and 9 must be provided for all owners, lessees, operators and massage therapists of the proposed therapeutic massage establishment. Each .applicant for a license shall file with tho city q public liability in . si: . irance policy or certificate of insurance froin a cowpany authorized to do business in the state of Minnesota, insuring the applicant against any and all logs arising out of the use, operation or maintenance of the therapeut , le massage establishment, The policy of insurance shall be in limits of not less than five hundred thousand dollars ($500,000.00). 'Failure to keep in Rill force and effect the insurance required herein is grounds for revocation. Prior to consideration of the application by City Council, an investigation shall be made by the code enforcement officer and the building official to determine compliance with this chapter of all premises proposed to be licensed, and by the County 8lieriffsDepartmentof all erson listed on the license application, 1 RT OVISSWIM-11 iffil"i %I' Applicant and associates .in this application will strictly comply with all ordinances of the City.1 hereby certify that I have read the foregoing questions and that the answers are true of my own knowledge, Licenses expire oriDecember 31St of each year. Lack ofpayrnelit of annual licensing fee shall be cause for revocation of license. Signature of Applicant Date AND• °"a ra• 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV THERAPEUTIC MASSAGE ESTABLISHMENT LICEN APPLICATION 1. Name of Applicant LqwM �1, N First , Middle Last 2. Applicant's Date of Birth (must be 18 yrs old) 3. Telephone Number of Applicant 4. Email Address of Applicant 5. Home Address of Applicant n 6. Address of Business/Premises to be Licensed 7. Name of Business /Premises�iN 8. Telephone Number for Business /Premises 9. Legal Description of Business /Premises to be 10. Name of Owner of Premises to be Licensed 11. Address of Owner of Premises to be Licensed ( t Rr�r 12. Within the preceding five years has the applicant or spouse been convicted of any felony, crime or violation of any ordinance other than traffic. If so, provide the state or county of convict on, the date of conviction and the specific crime so committed. )VEIL 13. If the applicant is a corporation list the names, addresses and dates of birth of all per s having a eficial interest therein (i.e. oficet-s, dire(- +� -� a - -- — -- - -• 14. Description�of services to be provided. the infOlInafi0ft requested in items 1,2,3 and 9 must bepovided.forall owners lessees, operators and massage therapists of the proposed therapeutic massage establi8lunent, Each Applicant for a license shall file with the city a public liability insurance policy or certificate of insurance from a c0MPaAY authorized to do business in the state of Miftft6sot'a, insuring the applicant against :any and All loss arisin , g but of the use, Operation or maintenance of the therapeutic massage mtablishment, jr , 4he POliGY of insurance shall be in limits of not less "than five hundred thbusand dollars ($5003000.00). paillfro to keep in:full force and effect: the. insurance required herein is grounds for revocation. Prior to consideration ofthe application by City COjjn0% All, investigation shall be made by the code enforcement officer And the building official to determine compliance With this chapter of All premises proposed to be licensed, and by the County 'shefiff a D epartinent of all persons listed on the license, application. INK0.1 NEWINW-M Applicant And associates in this application will strictly comply ordinances the pity, I aft f ,Y, I 11�reby C(�rd fy that I liar C, are true Of my own knowledge. read file lo"090iAg C111 cs tions And that the answ -�rs Licenses expire on December .31":of each year, Lack ofpayinentof annual l' sing foe shall be cause for revocation of license. IX 4, sigm(t of A iont 'A Ad, - Date Rto 93� I C(A 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV TO: Mayor and City Council \ -�� �/ CC: Jim Dickinson, City Administrato FROM: Michelle Hartner, Deputy City Clerk SUBJECT: Approve 2015 Tobacco Licenses DATE: December 2, 2014 INTRODUCTION Tobacco licenses expire on December 31, 2014. DISCUSSION The following have applied for renewal of their license and paid the appropriate fees: Bill's Superette - 14041 Round Lake Boulevard Clocktower Wine & Spirits — 15190 Bluebird Street G -Will Liquors —13973 Round Lake Boulevard King's County Market —13735 Round Lake Boulevard Kwik Trip —1756 Bunker Lake Boulevard Lakes Marathon —15246 Bluebird Street Northgate Liquors —13627 Quinn Street SuperAmerica — 13727 Hanson Boulevard Walgreens — 2134 Bunker Lake Boulevard Walmart — 1851 Bunker Lake Boulevard ACTION REQUIRED The City Council is requested to approve the above licenses for the period January 1, 2015 through December 31, 2015. Resp(ec�tf�ullly� submitted, 'Michelle Hartner Deputy City Clerk Attach: License Applications 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name Coj�-), Phone Applicant's Address �rxrl�iGLiZPJ' �M�?/J %�6 nc Business Namedha.. �`l).' S� e��e Phone Zj,,; �-tf Business Address Type of Business Conducted at Locationh! ail /)1AhA, ;6060 k5lo- r o I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. /D --tl..- Date DE Signature of Applicant 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name bcZ4 L2-ffD2 Phone Applicant's Address__ Business Name CIocK ic��JEY; Gtl�ne L Sp`,rz Phone Business Address P5 70 �lue�i.� 5���- �✓�ay�� /YID SS3li Type of Business Conducted at Location_ I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. Signature of Applicant 06:7— 8, -�-o i ` . Date . . CI'}.Myww: 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name aM)a± ) Aa - ?P4x phone Applicant's Address 1t)fI12 Li9c bra Tn� Business Name dbg, Gt);IIL,vuor-s Phone ?�3 -/0?/ / /f7 Business Address J,31,0Unj ,L &/.}1Uy1� o ,� Type of Business Conducted at Locationf`�% �i4G1�i S�pYY° I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. /o--/- Date Signature of Applicant 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name Zgrwr 4&k(, Phone Applicant's Address - _.. '. Business Name _f Itj" ODUNq morlWfE r Phone --7(o 3 � 2Z- (7(05 Business Address (3235 Zauk-,0 L .4 Cr &L-U0 Atiooka- m(Nu 5530q Type of Business Conducted at Location_ �J.�pc -� MA->Z46I- I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. -sign re of Ap q -Zlo 2_01 Date 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name o ' /el- Z', c Phone Applicant's Address Business Name Phone�7�3�75 —� Business Address /75Z � /« —/� &� . Al CJ Type of Business Conducted at Location Cs, ye�riC�rc_� I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. Date uel-4 424n:� ft?�gkffe of Applicant akw)• o`A�q i 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 . (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name ,�,,,/�� �j/ �ffir�,�� Phone Applicant's Address Business Name ZAieA5�s / ln,P.a Tiyo,i %/.✓Doyes4- Phone 76,3— yi3 —P5'oo Business Address _ 1-5a 54G Av, -ZZ11-0J C77 IVW Type of Business Conducted at Location L S,7-0,4A;' I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. //— I.R. - -?� /i Date Signature of Applicant Denlee 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name_SorN-P —Ato , 6 y\vk!ppex--Phone n - - , - /--1 Applicant's Address_ Business Name pCk'f\Ca ).,2 _ Phone Business Address 13L-A-) Y)fy4j),\I1pr Type of Business Conducted at Location�t�� I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. S' natur of pplicant Date 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name.( 6 jMt Phone Applicant's Address - 1 i- Business Name, )yftWyt(a ,444 ?-) Phone ` f(D3- 71 .25757 Business Address Type of Business Conducted at Location_('— Sjcaye I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. 'gn ur f Applicant ,; . Date 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name �i9�beEE�% 670 Phone Applicant's Address Business Name G2EC-7X # 0,;20 76' Phone_ 76o 3 7Sy 6Vvy _. Business Address o? /3`/ Qyk),EA-�X ,91,va Type of Business Conducted at I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. Q - I Signature of Appli a t NOV 0 4 2014 Date A 117 (12 Y00 Gov 0 4 70% C I T Y 0 F MOVE OV. 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV License To Sell Tobacco at Retail Application Form Pursuant to City Code Title 3, Chapter 2, all persons requesting to sell tobacco at retail are required to provide the following information. Applicant's Name �,v-ea Phone Applicant's Address _ _ - _ , 1% I pia Q Zhc � S %11sj � � n.C— . Business Name h \-, ;-#t l "9 Phone iO st 1--a kL 61 V c� N v c1, m Business Address Cor�orak-r-: 16 -o}a� Type of Business Conducted at Location�ati I �1ftt U t (ll OCUy I agree to waive my constitutional rights against search and seizure and will freely permit peace officers to inspect my premises and agree to forfeiture of my license if found to have violated the provisions of City Code Title 3, Chapter 2 providing for the granting of this license. I hereby solemnly swear that the foregoing statements are true and correct to the best of my knowledge. DatJDJ�l i 11 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CLAN DOVER. MN. US TO: Mayor and City Council CC: Jim Dickinson, City Administrator FROM: Michelle Harmer, Deputy City Clerk SUBJECT: Approve 2015 Liquor Licenses DATE: December 2, 2014 INTRODUCTION Liquor licenses expire on December 31, 2014. DISCUSSION The following have applied for renewal of their licenses and paid the appropriate fees: On -Sale Intoxicating Liquor Andover Lanes —13633 Martin Street Off -Sale Intoxicating Liquor G -Will Liquors —13973 Round Lake Boulevard Clocktower Wine & Spirits — 15190 Bluebird Street, Suite 109 Northgate Liquors —13627 Quinn Street Off -Sale 3.2% Malt Liquor Bill's Superette — 14041 Round Lake Boulevard Kwik Trip —1756 Bunker Lake Boulevard SuperAmerica— 13727 Hanson Boulevard Walmart —1851 Bunker Lake Boulevard The Sheriff's Office has completed their background investigation. ACTION REQUIRED The City Council is requested to approve the above licenses for the period January 1, 2015 through December 31, 2015. Respectfully submitted, Michelle Hartner Deputy City Clerk Attach: License applications Minnesota Department of Public Safety Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 AfcohoLa6nn�61(np Fn(q�pomnrtl St. Paul, MN 55101 651 -201 -7500 RENEWAL OF LIQUOR, WEE, CLUB OR 3.2% LICENSES No license will be approve or released:until the $20;Retailer ID Card fee is received by Alcohol and'Gambltng Enforcement Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should subunit this signed renewal with completed license and licensee liquor liability for the new license period. City ClerUCounty Auditor are also required by M.S. 340A.404 8.3 to report any license cancellation. License Code ONSS License. Period Ending 12/3112014 ID# 41852 ISSUING AUTHORITY Andover Licensee Name Andover Lanes Inc. Trade Name Andover Lanes City, State, Zip Code 13633 Martin St NW Andover MN 55304 Business Phone 7637548000 License Fees: Off Sale On Sale $5,250 Sunday $200 By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should he used. S( back of this application for further information needed to complete this renewal. Applicant's signature >on this renewal can the following: Failure to report any of 'the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application, 2. Licensee confirms that it has never had a liquor license rejected by any city /township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (stake or local), If a revocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five year; it or its employees have not been cited for any civil or criminal liquor law violations. if violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor-Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city/county where license is issued. 5100,000 in cash or securities or 5100,000 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses4rrree exem t if s es are ss than $25,000 at on Sale, or $50,000 at Off sale). Licensee Signature DOI- SS# (Signature certifies all above information to be correct and license has been approved by city /county.) City Clerk /County Auditor Signature Date (Signature certifies that renewal of a.liquor, wine or club license has been approved by the city /county as stated above.) County Attorney Signature County Board issued licenses only(Signature is eligible for license). Date Police /Sheriff Signature Date I (Signature certifies licensee or as� no b/ en ,6ited during the past five years for any state/local liquor violations(crimina.l /civil). Report violations on back, then sign here. Minnesota Department of Public Safety Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 Alcohol Gambling Enforcement St. Paul, MN 55101 651- 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2% LICENSES ��NItlle a i�eersiiitil thel`ORetat er %SCareeisreceiv'e b �COol a�idt mbi g#nfoeemn uF : :.* ,.ra VOW" 3�'+ Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation. License Code OFSL License Period Ending 12/31/2014 ID# 1634 ISSUING AUTHORITY Andover Licensee Name WCR Liquors Inc. Trade Name G -Will Liquors City, State, Zip Code 13973 Round Lk Blvd NW Andover MN 55304 Business Phone 7634211117 License Fees: Off Sale $200 On Sale $0 Sunday $0 By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. Sl back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report any of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city /township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If a revocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city /county where license is issued. $100,000 in cash or securities or $100,000 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses are ,exempt if sales are less than $2 *100 at on sale, or 550,000 at off sale). Licensee SignatureV /Gz�iYaP:�� *� DOB SS# _Date (Signature certifies all above information to be correct and license has been approved by city /colmty.) City Clerk/County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city /county as stated above.) County Attorney Signature County Board issued licenses only(Signature certifies licensee is eligible for license). Police/Sheriff Signature % -��z //- Date 104L6 (Signature certifies licensee o sociates have not been cited during the past five years for any state/local liquor law violations(criminal /civil). Report violations on back, then sign here. Minnesota Department of Public Safety Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 Alcohol& Gambling Enforcement St. Paul, MN 55101 651- 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2 % LICENSES No license will be approve or released until the $20 Retailer ID Card fee is received by Alcohol and Gambling Enforcement Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation License Code OFSL License Period Ending 12/31/2014 ISSUING AUTHORITY Andover Licensee Name Eckblum Inc. Trade Name Clocktower Wine & Spirits City, State, Zip Code 15190 Bluebird St NW #109 Andover MN 55304 Business Phone License Fees: Off Sale 7634340116 $200 On Sale Sunday ID# 36625 By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. Sf back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report any of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city/township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If a revocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city/county where license is issued. $100,000 in cash or securities or $1.00,000 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses are exempt if sales are less than $25,000 at on sale, or $50,000 at off sale). Licensee Signature � DOB SS# Datt0r , (Signature certifies all above informan& to be correct and license has been approved by city/county.) City Clerk/County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city/county as stated above.) County Attorney Signature County Board issued licenses only(Signature Police /Sheriff Signature / (Signature certifies licensee or ash ciates have not beefs cited during the past five years for any state/local liquor violations(criminal /civil). Report violations on back, then sign here. is eligible for license). Minnesota Department of Public Safety 0 Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 Alcohol & Gambling Enforcement St. Paul, MN 55101 651- 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2% LICENSES No license will be approve or released until the $20 Retailer ID Card fee is received by Alcohol and Gambling Enforcement Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation License Code OFSL License Period Ending 12/31/2014 ID# 42137 ISSUING AUTHORITY Andover Licensee Name Yayin Gadol LLC Trade Name Northgate Liquor City, State, Zip Code 13627 Quinn St NW Business Phone License Fees: Off Sale Andover 6122377344 $200 On Sale MN 55304 Sunday By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. Si back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report anv of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city /township /county in the state of Minnesota If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If arevocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city/county where license is issued. $100,000 in cash or securities or $100,000 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses are em t if sales ar less han $25,000 at on sale, or $50,000 at off sale). Licensee Signature 7 DOB >S# . _ _ Date 11-4-11t (Signature certifies all aboveinfbrmb?o�A be correct and license has been approved by city/county.) City Clerk /County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city/county as stated above.) County Attorney Signature Date County Board issued licenses only(Signature�certifies licensee is eligible for license). Police /Sheriff Signature Date /% (Signature certifies licensee or as sates have not been/cited during the past five years for any state/local liquor law violations(criminal /civil). Report violations on back, then sign here. Minnesota Department of Public Safety 4 Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 Alcohol Gambling Eefomement - St. Paul, MN 55101 651 - 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2 % LICENSES E j,. �j ✓ s' S °dry, F`Cr_n "�`x a - zr kv v _, 3�`^ �" ¢ . va, .� %'ti�'4.P i x S ;rat 1 !cam a n4K - °" �"�^ a -.v"^ .+ is s = � No �tcense�wtll aap o r leleased tfitttl the $20 6413150 d fee 1S recetQ byAgz@ ioj and Qambluig'En oree eiilA ° j x ..z.ta .,ar„Mn- eas'tz>:.: �._,, ,�.. s,....s �,ic+F�, - »m*rm�*tc - • > ^:, amx -s z '�'' Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation. License Code 3.2OFSL License Period Ending 12/31/2014 ID# 29958 ISSUING AUTHORITY Andover Licensee Name Rademacher Companies Inc. Trade Name Bill's Superette City, State, Zip Code 14041 Round Lake Blvd Andover MN 55304 Business Phone 7634270504 License Fees: Off Sale $75 On Sale Sunday By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. Si back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report any of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city /township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If a revocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city/county where license is issued. $100,000 in cash or securities or $100,000 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses are exemptj�,sales are less than $, 000 at on sale, or $50,000 at off sale). Licensee Signature ti DOB SS# Date (Signature certifies all above information to be correct and license has been approved by city/county.) City Clerk/County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city /county as stated above.) County Attorney Signature Date County Board issued licenses only(Signature certifies licensee is eligible for license). Police /Sheriff Signature riti Date io 1 E / (Signature certifies licensee ores have not been cited during the past five years for any state/local liquor law violations(criminal /civil). Report violations on back, then sign here. Minnesota Department of Public Safety Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 St. Paul, MN 55101 651- 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2% LICENSES b3�censeill�`''eb`ap ro e rfejeasedrlhe$ORetatler ID Cara fee s r�ece vi edblcOhol aid Ca baling Endo oemen ,:tvn � 7z''Amm�.t Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation License Code 3.20FSL License Period Ending 12/31/2014 ID# 32936 ISSUING AUTHORITY Andover Licensee Name Kwik Trip Inc. Trade Name Kwik Trip #812 City, State, Zip Code 1756 Bunker Lake Blvd NW Andover Business Phone 7637574905 License Fees: Off Sale $75 On Sale MN 55304 Sunday By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. Si back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report any of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city /township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If a revocation has occurred, please give details on the back of this renewal; then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city /county where license is issued. $100,000 in cash or securities or $100,000 surety bopd may be submitted in lieu of liquor liability. (3.2& liquor licenses are exempt if sales are less than $25,000 at on sale, or $50,000 at off sale). Licensee Signature ��z�t��l DOB. SS# _Date (Signature certifies all above information to be correct and license has been�approved by city /county.) City Clerk/County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city /county as stated above.) County Attorney Signature County Board issued licenses only(Signature certifies licensee is eligible for license). Police/Sheriff Signature / (Signature certifies licensee or assdciates have not Date l b / S / `% during the past five years for any state/local liquor law I violations(criminal /civil). Report violations on back, then sign here. Minnesota Department of Public Safety Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 Alcohol& Gambling Enforcement St Paul, MN 55101 651- 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2% LICENSES No license will be approve or released until the $20 Retailer ID Card fee is received by Alcohol and Gambling Enforcement Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation License Code 3.2OFSL License Period Ending 12/31/2014 ID# 31046 ISSUING AUTHORITY Andover Licensee Name Northern Tier Retail LLC Trade Name SuperAmerica 44477 City, State, Zip Code 13727 Hanson Blvd NW Andover MN 55304 Business Phone 7637672550 License Fees: Off Sale $75 On Sale Sunday By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. Si back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report any of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city/township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If arevocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city/county where license is issued. $100,000 in cash or securities or $10 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses are exe pt^ a le are le ran $25,000 at on sale, or $50,000 at off sale). Licensee Signature DOE S5 ate (Signature certifies all above intormation to be correct and license has been approved by city/county.) City Clerk/County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city/county as stated above.) County Attorney Signature County Board issued licenses only(Signature c rtifies licensee is eligible for license). Police/Sheriff Signature // /Z / Date 1 (Signature certifies licensee or-gs-ociates have not been cited during the past five years for any state/local liquor violations(criminaUcivil). Report violations on back, then sign here. Minnesota Department of Public Safety M Alcohol and Gambling Enforcement 445 Minnesota Street, Suite 222 St Paul, MN 55101 651- 201 -7500 RENEWAL OF LIQUOR , WINE, CLUB OR 3.2% LICENSES 1�b�L�lol�cense: w�t11' beap��o�e��or�releasedpt�l�he�° �i0� `RetarlerID�ard�feey�tsreceyed'b �A" 7coholand ,Cram�b�ing�nfor`c�ment� Licensee: Please verify your license information contained below. Make corrections if necessary and sign. City Clerk/County Auditor should submit this signed renewal with completed license and licensee liquor liability for the new license period. City Clerk/County Auditor are also required by M.S. 340A.404 S.3 to report any license cancellation License Code 3.20FSL License Period Ending 12/31/2014 ID# 39488 ISSUING AUTHORITY Andover Licensee Name Wal -Mart Stores Inc. Trade Name Wal -Mart #1999 City, State, Zip Code 1851 Bunker Lake Blvd Andover Business Phone 4792040727 License Fees: Off Sale $75 On Sale MN 55304 $0 Sunday $0 By signing this renewal application, applicant certifies that there has been no change in ownership on the above named licensee. For changes in ownership, the licensee named above, or for new licensees, full applications should be used. SI back of this application for further information needed to complete this renewal. Applicant's signature on this renewal confirms the following: Failure to report any of the following may result in civil penalties 1. Licensee confirms it has no interest whatsoever, directly or indirectly in any other liquor establishments in Minnesota. If so, give details on back of this application. 2. Licensee confirms that it has never had a liquor license rejected by any city/township /county in the state of Minnesota. If ever rejected, please give details on the back of this renewal, then sign below. 3. Licensee confirms that for the past five years it has not had a liquor license revoked for any liquor law violation (state or local). If a revocation has occurred, please give details on the back of this renewal, then sign below. 4. Licensee confirms that during the past five years it or its employees have not been cited for any civil or criminal liquor law violations. If violations have occurred, please give details on back of this renewal, then sign below. 5. Licensee confirms that during the past license year, a summons has not been issued under the Liquor Liability Law (Dram Shop) MS 340A.802. If yes, attach a copy of the summons, then sign below. 6. Licensee confirms that Workers Compensation insurance will be kept in effect during the license period. Licensee has attached a liquor liability insurance certificate that corresponds with the license period in city/county where license is issued. $100,000 in cash or securities or $100,000 surety bond may be submitted in lieu of liquor liability. (3.2& liquor licenses ar exempt if sales are 1 s t an $25, 00 at on sale, or $50,000 at off sale). X.;ZUi'b I /S/e%n1— SGVr Licensee Signature DOB_ 1# _ e (Signature certifies all above information t&b c (Jrr ct an license has been approved by city /county.) City Clerk /County Auditor Signature Date (Signature certifies that renewal of a liquor, wine or club license has been approved by the city/county as stated above.) County Attorney Signature County Board issued licenses only(Signature certifies licensee is eligible for license) Police /Sheriff Signature �4/ _14 Date /0 f (Signature certifies licensee ox-gs­ociates have not been cited during the past five years for any state/local liquor law violations(criminal /civil). Report violations on back, then sign here. 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.AN DOVER. MN. US TO: Mayor and Councilmembers CC: Jim Dickinson, City Administrato FROM: David L. Carlberg, Community Development Director SUBJECT: Approve Final Plat of Creekside Meadows — Shadow Ponds, LLC - Planning DATE: December 2, 2014 INTRODUCTION The City Council is asked to approve the final plat of Creekside Meadows. DISCUSSION The proposed final plat will create 6 single family urban residential lots at 3200 South Coon Creek Drive in conformance with the approved preliminary plat. If the final plat is filed with Anoka County by the end of 2014 and the Assessment Agreement is executed the developer will be allowed to pay water connection and sewer connection fees for the lots at the time building permits are issued for each lot. ACTION REQUESTED , The Council is asked to adopt the attached resolution approving the final plat with conditions. Attachments Resolution Final Plat Respectfully submitted, David L. Carlberg CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA A RESOLUTION APPROVING THE FINAL PLAT OF "CREEKSIDE MEADOWS" ON PROPERTY LOCATED IN SECTIONS 28 AND 29, TOWNSHIP 32, RANGE 24, ANOKA COUNTY, MINNEOSTA LEGALLY DESCRIBED AS: Tract A, Registered Land Survey No. 262, Anoka County, Minnesota. WHEREAS, the City Council has approved the preliminary plat of the project to be known as "Creekside Meadows"; and WHEREAS, the Developer has presented a final plat of Creekside Meadows; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of Creekside Meadows contingent upon the following: 1. The plat shall conform to the final plat stamped received by the City of Andover on November 25, 2014. 2. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. 3. A separate vehicle maintenance access easement of twenty (20) feet wide centered on the property line for Lots 3 and 4, Block 1. 4. A separate trail easement shall be dedicated across Lot 1, Block 1. 5. The applicant /developer obtains all necessary permits from the Coon Creek Watershed District, DNR, Corps of Engineers, LGU, MPCA and any other agency that may be interested in the site. 6. Park dedication and trail fees have been satisfied with the original platting of the Woodland Creek development. Such plat approval is contingent upon an Assessment Agreement and Development Agreement acceptable to the City Attorney. A financial guarantee is required as a part of this agreement to assure all of the subdivision improvements will be completed. Adopted by the City Council of the City of Andover this 2nd day of December. 2014. ATTEST: Michelle Hartner, Deputy City Clerk Michael R. Gamache, Mayor tI J VI \L_L_I \I \V \JL_ I __ a 56'10'39^ m A, C) r`v� °:L;% Iv. CHO =55.46 C. BRG= N27'45'38'E - _ _ _ _ - - 1, ,c n =� DRANACE N UTILITY EASEMENTS ARESHOWN THUS: 0 1 r -5 0 L __� L -L � 1 (NOT TO SCALE) Being 10.00 feet in width and adjoining oil right of way lines unless Otherwise shown on this plat and being 5.00 feel in width and adjoining all side and rear lot lines unless otherwise shown on this plat. Sa s< CREEKSIDE MEADOWS / / / NO / Benchmark --, / 1 / \ /o Val c air` oo °/ - _ vii' \\ •__"'\ �� ^ IN jai Sa>ppPo ^� -�,� \ut 7nss7_E \N f m y ' � .�16 f- _____�__�__ 93.42 m 39E m. .^) Pv 246.80 '� \ 99.99 up 116 / - on 93.04 R \\ \ �' OD \ _ _ -\ 0 \0\ Drainage & Utility \ t OG /. 4 _ o \ \e'S. N66252 \i�� // Ivi a/ \ Opp �a9 Orainag & Ulil , /N8 E ' I �- Drainage &Utility 36.12 -1 i ..:VI \VL_ I �JI 22150221.50 oar N In utp I W I _ I ;< f I A t\ I E\ \ '" e \ o \ 264.22 \ 245.63 11.44 - ?937'E South line of TRACT A, -' REGISTERED LAND SURVEY NO. 262 T -1 A ,.T N I/l 7(.ri I VU. LvL CITY OF ANDOVER COUNTY OF ANOKA SEC. 28 & 29, T. 32, R. 24 NKNOW ALL PERSONS BY THESE PRESENTS: That Me City of IOlpprNr, J uuun7��p 1 CarpwatIm under Me issue of the State of Minnesota, owner of Me following described property. /D '�.■ Tract A. REGISTERED LAND SURVEY NO. 262, Matra County. MNneeoto.. v Has caused Me acme to be surveyed and platted as CR /l�EADpWS and does hereby dedmate to Me public fa public use the public way and Me drainage and utility examente as ahom an this pldll► 1, 2 _ 014 le.In witness whereof said City of Mdow. a MMIC/ fiche, Oxpoiatbn under Me Iowa of the State of Minnemto, has cauwd these presents to be signed by witness 0 50 100 proper officers Mis _ day of 201 OF SCALE IN FEET AN00VFR CITY Or ANDOVER 1 INCH = 50 FEET Mike Gamacha. as Mayer Michelle forbear. as City Clerk For the purposes of this plot the West line of Tract A, REGISTERED LAND SURVEY NO. 252 Is assumed to bear SO(m3'57'W. STATE OF MINNESOTA O ne 1/2 inch 14 Inch Iron monument set COUNTY OE and and marked with Minnesota License No, 18420. This of Ando Instrument was acknowledged before me this _day of , 2014 by Mike Gamache, as Mayer, and Michele Mannar. as City Clerk. of the City of Mdover, a Minnesota Municipal carpwation antler Ma Iowa of Ma Stole 0 Denotes found ken monument of Minnesota, an behalf of the corporllen. BENCH MARK: Brass Disk in the Southeast abutment of the South Coon Creek Drive over Coon Creek. Notary fLblic. Minnesota Elevation - 873.36 (NAND 1988) My cche . as expire. I Charles R. Mrbtapherson do hereby earUfy that this plat was prepared by me or under my direct auperdsion: Mat I am a duty Licensed Lord Surnyer in the Stale of Minnesota; that No plat is a correct representation of the boundary surve, that all mathemotiwl data and label. are comacuy designated an this plat: that all monuments depleted an this plat have been, or will be correctly set within one year, Mat all water boundMes and wet leader a. defined M Minnesota Statutes. Section 505.01, Sobel. 3, as of Me data of this cwtificala are shown and lobbied on this plat and all public ways we shown and labeled an this plot. acted this day of 2014. Chutes R. Christopherson, Licensed Land Surveyor Minnesota License N. 18420 STATE OF MINNESOTA COUNTY OF ANOKA This Immummt was acknowledged before me his _ day of 2014 by Chad. R. Cbdetophereon. c °°BOG so n irp ,0 to m. \to °s \ V, %0 t ei PJ 9L ♦06�' \\ \ �arJ Notary Public, MNneeoto My connh eelon eryirae City Council, City of Andover, Minnesota This plat of CREEKSDE MEADOWS woe approved and accepted by Me City Council of Me City of Andover. Minnesota at a regular meeting thereof M1Md this day of 2014, and said plat la in compliance with the provlalana of Minnesota Statute.. Section Sal Sublet 2. City Council, City of Andover. Minnesota By : Mayor By: Clark ANOKA COUNTY SURVEYOR I hereby certify Mat in accordance with Minnesota Statutes, Section 505.021, Subd. 11. this plat has been reviewed and approved Mee day of , 2014. Larry D. Holum, Anoka Cwnty Surve a ANOKA COUNTY AUDITOR/TREASURER Pursuant to Minnesota Statutes, Section 505.021. Subd S. taxes payeble in the yea 20_ on Me land herelnth.l. described how been cold. Alm. pumumt to Minnesota Statutes, Section 272.12, there are no delinquent taxes and transfer entered this day of 2014. Property Tax Administrator BY Deputy ANOKA COUNTY RECORDER/REGISTRAR OF MILES County of Matra. Stole of Minnesota I hereby certify Mat Mle plat of WORDOWRYS THIRD ADDITION was filed in Me office of Me County Recorder/Registrar or Titles far public retard an Be. - day of 2014. at o clock -M. and was duly retarded In Book _ Page as Document Number I By County Recorder/Reglatrr of Titles Deputy fHakanson IIIAnderson \ N line of TRACT A, � �: L_ .: n I N N89'29'37'E %�- 166.50 - -. , - � 2 162.39 - - -- ` Al !1`32.68' 36.55 \ 133.82- -- -- - ---- - -- --y\'\ 95.85 1 1 -1428. 5 . P PQ w \ \ V wx s` 1 r0 \ V e . 1 GPg 4 2905 \OSBO 0 0/ / \ \ _ _ _ � tT� Z�yO \4s, ` // J �._ t \iN ga , ,tub y0/ /tS' \ \ r r S. ♦00 /o Val c air` oo °/ - _ vii' \\ •__"'\ �� ^ IN jai Sa>ppPo ^� -�,� \ut 7nss7_E \N f m y ' � .�16 f- _____�__�__ 93.42 m 39E m. .^) Pv 246.80 '� \ 99.99 up 116 / - on 93.04 R \\ \ �' OD \ _ _ -\ 0 \0\ Drainage & Utility \ t OG /. 4 _ o \ \e'S. N66252 \i�� // Ivi a/ \ Opp �a9 Orainag & Ulil , /N8 E ' I �- Drainage &Utility 36.12 -1 i ..:VI \VL_ I �JI 22150221.50 oar N In utp I W I _ I ;< f I A t\ I E\ \ '" e \ o \ 264.22 \ 245.63 11.44 - ?937'E South line of TRACT A, -' REGISTERED LAND SURVEY NO. 262 T -1 A ,.T N I/l 7(.ri I VU. LvL CITY OF ANDOVER COUNTY OF ANOKA SEC. 28 & 29, T. 32, R. 24 NKNOW ALL PERSONS BY THESE PRESENTS: That Me City of IOlpprNr, J uuun7��p 1 CarpwatIm under Me issue of the State of Minnesota, owner of Me following described property. /D '�.■ Tract A. REGISTERED LAND SURVEY NO. 262, Matra County. MNneeoto.. v Has caused Me acme to be surveyed and platted as CR /l�EADpWS and does hereby dedmate to Me public fa public use the public way and Me drainage and utility examente as ahom an this pldll► 1, 2 _ 014 le.In witness whereof said City of Mdow. a MMIC/ fiche, Oxpoiatbn under Me Iowa of the State of Minnemto, has cauwd these presents to be signed by witness 0 50 100 proper officers Mis _ day of 201 OF SCALE IN FEET AN00VFR CITY Or ANDOVER 1 INCH = 50 FEET Mike Gamacha. as Mayer Michelle forbear. as City Clerk For the purposes of this plot the West line of Tract A, REGISTERED LAND SURVEY NO. 252 Is assumed to bear SO(m3'57'W. STATE OF MINNESOTA O ne 1/2 inch 14 Inch Iron monument set COUNTY OE and and marked with Minnesota License No, 18420. This of Ando Instrument was acknowledged before me this _day of , 2014 by Mike Gamache, as Mayer, and Michele Mannar. as City Clerk. of the City of Mdover, a Minnesota Municipal carpwation antler Ma Iowa of Ma Stole 0 Denotes found ken monument of Minnesota, an behalf of the corporllen. BENCH MARK: Brass Disk in the Southeast abutment of the South Coon Creek Drive over Coon Creek. Notary fLblic. Minnesota Elevation - 873.36 (NAND 1988) My cche . as expire. I Charles R. Mrbtapherson do hereby earUfy that this plat was prepared by me or under my direct auperdsion: Mat I am a duty Licensed Lord Surnyer in the Stale of Minnesota; that No plat is a correct representation of the boundary surve, that all mathemotiwl data and label. are comacuy designated an this plat: that all monuments depleted an this plat have been, or will be correctly set within one year, Mat all water boundMes and wet leader a. defined M Minnesota Statutes. Section 505.01, Sobel. 3, as of Me data of this cwtificala are shown and lobbied on this plat and all public ways we shown and labeled an this plot. acted this day of 2014. Chutes R. Christopherson, Licensed Land Surveyor Minnesota License N. 18420 STATE OF MINNESOTA COUNTY OF ANOKA This Immummt was acknowledged before me his _ day of 2014 by Chad. R. Cbdetophereon. c °°BOG so n irp ,0 to m. \to °s \ V, %0 t ei PJ 9L ♦06�' \\ \ �arJ Notary Public, MNneeoto My connh eelon eryirae City Council, City of Andover, Minnesota This plat of CREEKSDE MEADOWS woe approved and accepted by Me City Council of Me City of Andover. Minnesota at a regular meeting thereof M1Md this day of 2014, and said plat la in compliance with the provlalana of Minnesota Statute.. Section Sal Sublet 2. City Council, City of Andover. Minnesota By : Mayor By: Clark ANOKA COUNTY SURVEYOR I hereby certify Mat in accordance with Minnesota Statutes, Section 505.021, Subd. 11. this plat has been reviewed and approved Mee day of , 2014. Larry D. Holum, Anoka Cwnty Surve a ANOKA COUNTY AUDITOR/TREASURER Pursuant to Minnesota Statutes, Section 505.021. Subd S. taxes payeble in the yea 20_ on Me land herelnth.l. described how been cold. Alm. pumumt to Minnesota Statutes, Section 272.12, there are no delinquent taxes and transfer entered this day of 2014. Property Tax Administrator BY Deputy ANOKA COUNTY RECORDER/REGISTRAR OF MILES County of Matra. Stole of Minnesota I hereby certify Mat Mle plat of WORDOWRYS THIRD ADDITION was filed in Me office of Me County Recorder/Registrar or Titles far public retard an Be. - day of 2014. at o clock -M. and was duly retarded In Book _ Page as Document Number I By County Recorder/Reglatrr of Titles Deputy fHakanson IIIAnderson �a9 Orainag & Ulil , /N8 E ' I �- Drainage &Utility 36.12 -1 i ..:VI \VL_ I �JI 22150221.50 oar N In utp I W I _ I ;< f I A t\ I E\ \ '" e \ o \ 264.22 \ 245.63 11.44 - ?937'E South line of TRACT A, -' REGISTERED LAND SURVEY NO. 262 T -1 A ,.T N I/l 7(.ri I VU. LvL CITY OF ANDOVER COUNTY OF ANOKA SEC. 28 & 29, T. 32, R. 24 NKNOW ALL PERSONS BY THESE PRESENTS: That Me City of IOlpprNr, J uuun7��p 1 CarpwatIm under Me issue of the State of Minnesota, owner of Me following described property. /D '�.■ Tract A. REGISTERED LAND SURVEY NO. 262, Matra County. MNneeoto.. v Has caused Me acme to be surveyed and platted as CR /l�EADpWS and does hereby dedmate to Me public fa public use the public way and Me drainage and utility examente as ahom an this pldll► 1, 2 _ 014 le.In witness whereof said City of Mdow. a MMIC/ fiche, Oxpoiatbn under Me Iowa of the State of Minnemto, has cauwd these presents to be signed by witness 0 50 100 proper officers Mis _ day of 201 OF SCALE IN FEET AN00VFR CITY Or ANDOVER 1 INCH = 50 FEET Mike Gamacha. as Mayer Michelle forbear. as City Clerk For the purposes of this plot the West line of Tract A, REGISTERED LAND SURVEY NO. 252 Is assumed to bear SO(m3'57'W. STATE OF MINNESOTA O ne 1/2 inch 14 Inch Iron monument set COUNTY OE and and marked with Minnesota License No, 18420. This of Ando Instrument was acknowledged before me this _day of , 2014 by Mike Gamache, as Mayer, and Michele Mannar. as City Clerk. of the City of Mdover, a Minnesota Municipal carpwation antler Ma Iowa of Ma Stole 0 Denotes found ken monument of Minnesota, an behalf of the corporllen. BENCH MARK: Brass Disk in the Southeast abutment of the South Coon Creek Drive over Coon Creek. Notary fLblic. Minnesota Elevation - 873.36 (NAND 1988) My cche . as expire. I Charles R. Mrbtapherson do hereby earUfy that this plat was prepared by me or under my direct auperdsion: Mat I am a duty Licensed Lord Surnyer in the Stale of Minnesota; that No plat is a correct representation of the boundary surve, that all mathemotiwl data and label. are comacuy designated an this plat: that all monuments depleted an this plat have been, or will be correctly set within one year, Mat all water boundMes and wet leader a. defined M Minnesota Statutes. Section 505.01, Sobel. 3, as of Me data of this cwtificala are shown and lobbied on this plat and all public ways we shown and labeled an this plot. acted this day of 2014. Chutes R. Christopherson, Licensed Land Surveyor Minnesota License N. 18420 STATE OF MINNESOTA COUNTY OF ANOKA This Immummt was acknowledged before me his _ day of 2014 by Chad. R. Cbdetophereon. c °°BOG so n irp ,0 to m. \to °s \ V, %0 t ei PJ 9L ♦06�' \\ \ �arJ Notary Public, MNneeoto My connh eelon eryirae City Council, City of Andover, Minnesota This plat of CREEKSDE MEADOWS woe approved and accepted by Me City Council of Me City of Andover. Minnesota at a regular meeting thereof M1Md this day of 2014, and said plat la in compliance with the provlalana of Minnesota Statute.. Section Sal Sublet 2. City Council, City of Andover. Minnesota By : Mayor By: Clark ANOKA COUNTY SURVEYOR I hereby certify Mat in accordance with Minnesota Statutes, Section 505.021, Subd. 11. this plat has been reviewed and approved Mee day of , 2014. Larry D. Holum, Anoka Cwnty Surve a ANOKA COUNTY AUDITOR/TREASURER Pursuant to Minnesota Statutes, Section 505.021. Subd S. taxes payeble in the yea 20_ on Me land herelnth.l. described how been cold. Alm. pumumt to Minnesota Statutes, Section 272.12, there are no delinquent taxes and transfer entered this day of 2014. Property Tax Administrator BY Deputy ANOKA COUNTY RECORDER/REGISTRAR OF MILES County of Matra. Stole of Minnesota I hereby certify Mat Mle plat of WORDOWRYS THIRD ADDITION was filed in Me office of Me County Recorder/Registrar or Titles far public retard an Be. - day of 2014. at o clock -M. and was duly retarded In Book _ Page as Document Number I By County Recorder/Reglatrr of Titles Deputy fHakanson IIIAnderson NDOVEA 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304• (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: Mayor and Council Members CC: Jim Dickinson, City Administrator FROM: David Carlberg, Community Develo e t Director SUBJECT: Approve Resolution Setting a Public Hearing on a Vacation - Park 2, Creek View Crossing - Planning DATE: December 2, 2014 INTRODUCTION The City Council is requested to schedule a public hearing to consider vacating Park 2 located in the Creek View Crossing development. The location of the proposed vacation is attached for your review. DISCUSSION A small strip of property was dedicated as park on the plat of Creek View Meadows approved in June of 1991. This strip of park property was taken to provide several opportunities for access from the adjoining neighborhoods to the trail and park located along Coon Creek. Since the dedication of this strip of property, trail connections have been developed at two locations. One of the locations is located just four lots to the east of this proposed vacation of Park 2. The other is located near the intersection of Bluebird Street and 141`h Lane NW. The two adjacent property owners have inquired whether the City would vacate Park 2 and allow the piece to be evenly subdivided and combined to their adjacent lots at their expense. In consultation with the City Attorney, the process recommended and being used is similar to that of a vacation of a public street/right of way in accordance with Minnesota Statute 412.851. ACTION REQUESTED The Council is asked to schedule a public hearing for the December 16, 2014 City Council meeting. Attached is a resolution for Council consideration setting the hearing date. Attachments Resolution Location Map Respectfully submitted, David L. Carlberg Community Development Director CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO R -14 A RESOLUTION SETTING A PUBIC HEARING ON A VACATION THE CITY COUNCIL OF THE CITY OF ANDOVER, MINNESOTA DOES HEREBY RESOLVE AS FOLLOWS: WHEREAS, the City Council pursuant to Minnesota Statute 412.851 desires to consider the vacation of Park 2, Creek View Crossing. NOW THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover: 1. The City Council will consider the vacation of such park and a public hearing shall be held on such proposed vacation on December 16, 2014 before the City Council in City Hall located at 1685 Crosstown Boulevard NW at 7:00 p.m. or as soon thereafter can be heard. 2. The City Clerk is hereby directed to give published, posted and mailed notice of such hearing as required by law. Passed by the City Council of the City of Andover on this 2nd day of December, 2014. CITY OF ANDOVER ATTEST: Michelle Hartner, Deputy City Clerk Michael R. Gamache, Mayor `I L' I 'I' 1 O F NDOq Map I6 .fir —� iJ3_1 1 .• _ �4. a�.�- m+�.e. ldb3 I •{. _ 11311 1 }]p11`=O t:� 11 ,tit• i.. f1151 Ij}► �f J... ,t Int ld ltr it .:�a� •r° • \tea �iJ ll, j • > 7 11+1 ♦�� r i ItI,J�lll!, t� 1 S V t _ r tats i' .. r1 " 1,11 ♦ 'J' - �y ��7j a, "' '. uw IuJ lis'1��111 _ M ,s r. T� ' \ 1. a 1 111. .• ' e 1 : '_r ` \ a l .. J�" 1 it K= i ._ G 1: 1:1 .' Il i` 'r °t _ ��'_ +.r1• I t' IIBL fTit I !. � \ s.' _. x'11 � r ,' L` ♦r f - -. J ,. .11,•,I tt3l iLtaj•11.. 1170 i•, 1'1T58� ll�l � Ka rr o 3 q r _I r / T " `•r� 54r. \ i "1 • 1 d? �> 131'8` IJC1 t \J 1d02 }' � � t 7r �1� !lam Disclaimer: Maps and documents made available to the public by the City of Andover are not legally recorded maps or surveys and N are not intended to be used as such. The maps and documents are created as part of the Geographic Information System (GIs) w E that compiles records, information, and data from various city, county, state and federal resources. Copyright © 2013 City of Andover, All Rights Reserved s Printed 11/21/2014 ANLb 6 W 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.AN DOVER. MN.US TO: Mayor and City Council CC: Jim Dickinson, City Administrator FROM: Michelle Hartner, Deputy City Clerk SUBJECT: Approval Application for Exempt Permit/Andover Baseball Booster Club DATE: December 2, 2014 INTRODUCTION The Andover Baseball Booster Club has submitted an application for a raffle at an event they are hosting on January 18, 2015 at Beef O'Brady's, 15190 Bluebird Street, Suite 114 NW. DISCUSSION Council can either a) approve the application with no waiting period; b) approve the application with a 30 day waiting period; or c) deny the application. ACTION REQUIRED The City Council is requested to consider approval of the application with no waiting period. (sp Respectfully submitted, / `'i ' 1, Michelle Hartner Deputy City Clerk Attach: Application MINNESOTA LAWFUL GAMBLING LG220 Application for Exempt Permit 5/14 Page 1 of 2 An exempt permit may be issued to a nonprofit organization that: Application fee (nonrefundable) - conducts lawful gambling on five or fewer days, and - awards less than $50,000 in prizes during a calendar year. If total prize value for the year will be $1,500 or less, contact the licensing If application is postmarked or received 30 days or specialist assigned to your county. more before the event $50; otherwise $100. ORGANIZATION INFORMATION Organiltion name Previous gambling permit number c kr � Q,;. Minnesota tax ID number, if any Federal employer ID number (FEIN), if any Type of nonprofit organization. Check one. Fraternal Religious Veterans Other nonprofit organization Mailing address City State Zip code Coun 0, Bay, �.' hkP1 553a 3 leo, . o Name of chief executive o icer [ EO] Daytime ohone number E -mail address NONPR FIT STATUS a copy of ONE of the following for proof of nonprofit status. 7Attac Nonprofit Articles of Incorporation OR a current Certificate of Good Standing. Don't have a copy? This certificate must be obtained each year from: Secretary of State, Business Services Div., 60 Empire Drive, Suite 100, St. Paul, MN 55103 Phone: 651 - 296 -2803 IRS income tax exemption [501(c)] letter in your organization's name. Don't have a copy? To obtain a copy of your federal income tax exempt letter, have an organization officer contact the IRS at 877 - 829 -5500. IRS - Affiliate of national, statewide, or international parent nonprofit organization [charter] If your organization falls under a parent organization, attach copies of both of the following: a. IRS letter showing your parent organization is a nonprofit 501(c) organization with a group ruling, and b. the charter or letter from your parent organization recognizing your organization as a subordinate. GAMBLING PREMISES INFORMATION Name of premises where the gambling event will be onducted. For raffles, list the site where the drawing will take place. we 's ='X� 5 53o k Y Address [do not use PO box] City or township Zip code County 15-19 Q 0 i I y A-nj) o,/L - Date[s] of activity. For raffles, indicate the date of the drawing. SFtin7u r l,iS 7'b1 S 3 =i P� Check each type o gambling activity that your organization will conduct. _Bingo* Raffle [total value of raffle prizes awarded for year O:el] _Paddlewheels* _Pull -tabs* _TipbOards* *Gambling equipment for bingo paper, paddlewheels, pull -tabs, and tipboards must be obtained from a distributor licensed by the Minnesota Gambling Control Board. EXCEPTION: Bingo hard cards and bingo number selection devices may be borrowed from another organization authorized to conduct bingo. To find a licensed distributor, go to www.gcb.state.mn.us and click on Distributors under the WHO'S WHO? LIST OF LICENSEES, or call 651 -539 -1900. LG220 Application for Exempt Permit 5/14 Page 2 of 2 LOCAL UNIT OF GOVERNMENT ACKNOWLEDGMENT CITY APPROVAL COUNTY APPROVAL for a gambling premises for a gambling premises located within city limits located in a township _The application is acknowledged with no waiting period. _The application is acknowledged with no waiting period. _The application is acknowledged with a 30 day waiting _The application is acknowledged with a 30 day waiting period, and allows the Board to issue a permit after 30 days period, and allows the Board to issue a permit after 30 [60 days for a 1st class city]. days. The application is denied. The application is denied. Print city name Print county name Signature of city personnel Signature of county personnel Title Date Title Date TOWNSHIP. If required by the county. On behalf of the township, I acknowledge that the organization is applying for exempted gambling activity within the township limits. [A township has no statutory authority to approve or deny LOCaL.Unit o€ OV.ef ent I US Sl jn an application, per Minnesota Statutes 349.166.] Print township name Signature of township officer Title Date CHIEF EXECUTIVE OFFICER'S SIGNATURE The information provided in this application is com fete and accurate to the best of my knowledge. I ackno ledge that the financial report will be completed and retur an d_tp rhB -Boar wi in 3 days of the event date. /y� Chief executive officer's signature I! %w�� —n �� Date "�� Print name REQUIREMENTS Complete a separate application for: Financial report and recordkeeping required • all non - consecutive days, or A financial report form and instructions will be included with • all gambling conducted on one day 9 g y (at multiple locations). your permit, or use the online fill -in form available at www.gcb.state.mn.us. Send application with: Within 30 days of the event date, complete and return _ a copy of your proof of nonprofit status, and the financial report form to the Gambling Control Board. _ application fee (non refundable). Make check payable to Questions? "State of Minnesota." Call the Licensing Section of the Gambling Control Board at 651 -539 -1900. To: Gambling Control Board Thisform will be made available in alternative format (i.e. large print, Braille) 1711 West County Road B, Suite 300 South upon request. Roseville, MN 55113 Data privacy notice: The information requested on this All other information provided will be pri- General; Commissioners of Administration, form (and any attachments) will be used by the Gambling vate data about your organization until the Minnesota Management & Budget, and Control Board (Board) to determine your organization's Board issues the permit. when the Board Revenue; Legislative Auditor, national and qualifications to be involved in lawful gambling activities in issues the permit, all information provided international gambling regulatory agencies; Minnesota. Your organization has the right to refuse to will become public. If the Board does not - anyone pursuant to court order; other indi- supply the information; however, if your organization issue a permit, all information provided viduals and agencies specifically authorized refuses to supply this information, the Board may not be remains private, with the exception of your by state or federal law to have access to able to determine your organization's qualifications and, organization's name and address which will the information; individuals and agencies as a consequence, may refuse to issue a permit. If your remain public. Private data about your for which law or legal order authorizes a organization supplies the information requested, the Board organization are available to: Board mem- new use or sharing of information after this will be able to process the application. Your organization's bers, Board staff whose work requires notice was given; and anyone with your name and address will be public information when received access to the information; Minnesota's written consent. by the Board. Department of Public Safety; Attorney . C I T Y • .. 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.AN DOVER. MN.US TO: Mayor and Council Members FROM: Jerry L. Streich, Fire Chief CC: Jim Dickinson, City Administrator SUBJECT: Approve Joint Powers Agreemen ka County Fire Protection Council (ACFPC) DATE: December 2, 2014 INTRODUCTION For nearly forty years the Fire Chiefs within Anoka County have worked together to provide improved fire protection practices through a group known as the "Anoka County Fire Protection Council (ACFPC)." This quasi -group has not been recognized as a legal entity according to state statue which limits their ability to engage in formal agreements. Such an agreement is needed for the new Public Safety Data System (PSDS) so maintenance fees can be paid. The attached Joint Powers agreement will make the ACFPC a legal entity within the State of Minnesota so agreements can be signed and paid. The Joint Powers Agreement includes the City of Andover as a collaborative partner. DISCUSSION The attached Joint Powers Agreement has been reviewed by the City Attorney and City Administrator. BUDGET IMPACT The fire department will pay a portion of the shared costs for the annual maintenance of the PSDS based of the formula derived within the Joint Powers Agreement. ACTION REQUESTED The Andover City Council is requested to approve the attached Joint Power Agreement as written. See attachment(s). Respectfull sub tted, Je L. Streich Attachment: Joint Powers Agreement ANOKA COUNTY FIRE PROTECTION COUNCIL JOINT POWERS AGREEMENT THIS AGREEMENT is made and entered into this_ day of , 2014, by and between the following governmental entities: the Cities of Anoka, Champlin, Andover, Bethel, Centerville, Lino Lakes, Circle Pines, Coon Rapids, Columbia Heights, East Bethel, Fridley, Ham Lake, Hilltop, Lexington, Nowthen, Oak Grove, Ramsey, St. Francis, Spring Lake Park, Blaine, Mounds View, and the Township of Linwood; (hereinafter "Members ") WHEREAS, the Members have determined that it is mutually beneficial for them to join together to improve the efficiency and effectiveness of fire and emergency services to the public within the geographic service area of the Members. Specifically, Anoka County Fire Protection Council (hereinafter "ACFPC ") will cooperatively address the Members' long term needs for fire - fighting and emergency equipment, fire records data systems, fire- fighter and EMS training, fire prevention, fire inspection, fire- related public education, and other fire- and emergency- related essentials; and WHEREAS, the Members have previously participated in mutual aid agreements that were successful in encouraging cooperation among the group, but said mutual aid agreements did not provide sufficient legal authority for the group to meet upcoming needs and desires; and WHEREAS, the creation of a joint powers agreement will meet the legal needs for the Members to accomplish the goals as set forth herein, including interaction with the Anoka County Joint Law Enforcement Council and other private and public entities; and WHEREAS, each of the Members have considered the alternatives, and agree that creation of this Agreement is in the Member's best interest; and WHEREAS, the Members enter into this Agreement pursuant to the authority set forth in Minn. Stat. § 471.59; NOW THEREFORE, in consideration of the mutual promises and benefits that each Member shall derive from this Agreement, and other good and valuable consideration, the Members agree as follows: ARTICLE I Definitions In the interpretation of this Agreement and the Bylaws, the following definitions shall have the meanings given to them. (1) "Aggregate Index" or "Al" means a. The total number of Calls for Service experienced by all Members in the preceding five (5) calendar years, divided by five (5), plus b. Assessed Market Value for all Members, divided by 1,000,000, plus c. Population for all Members, divided by 100. (2) "Agreement" shall mean this Joint Powers Agreement between and among the Members as defined herein. (3) "Anoka County Fire Protection Council" or "ACFPC" is the name of the cooperative joint powers entity created by this Agreement. (4) "Assessed Market Value" or "AMV" means the statistic established and maintained by the County Assessor for all of the real property in a given municipality. (5) "Call for Service" means the dispatching of any fire department or emergency personnel in response to an incident. (6) "Director" means an individual who is also a member of the ACFPC Joint Powers Board (i.e., a Fire Chief or an Elected Official) who, with the other ACFPC Directors acting through the process of voting, has the responsibility for determining and implementing the business and affairs of ACFPC. (7) "Joint Powers Board" means the collective group of Directors that is legally responsible for governing the cooperative joint powers entity created by this Agreement. ACFPC's Joint Powers Board is composed of (2) joint decision - making bodies: A.) Fire Chief Directors, who are responsible for the day -to -day operations and programmatic decisions of ACFPC that do not constitute "Major Financial Decisions;" and B.) Elected Official Directors, who are responsible for "Major Financial Decisions" of ACFPC. Together, the Joint Powers Board shall jointly exercise the powers and duties as stated in this Agreement as they deem is in the best interests of ACFPC. (8) "Major Financial Decisions" means an expenditure totaling fifty thousand dollars ($50,000) or more, and shall require prior approval by the elected officials' decision - making body. (9) "Member(s)" shall mean the following government entities: City of Andover City of Anoka City of Bethel City of Blaine City of Centerville City of Champlin City of Circle Pines City of Columbia Heights City of Coon Rapids City of East Bethel City of Fridley City of Ham Lake City of Hilltop City of Lexington City of Lino Lakes City of Mounds View City of Nowthen City of Oak Grove City of Ramsey City of Spring Lake Park City of St. Francis Township of Linwood (10) "Member Index" or "MP' means a. The total number of Calls for Service experienced by the Member in the preceding five (5) calendar years, divided by five (5), plus b. Assessed Market Value for the Member, divided by 1,000,000, plus c. Population for the Member, divided by 100. (11) "Officer" means an individual who is also an ACFPC Director and a fire service professional, who is further entrusted with specific responsibilities and authority within ACFPC to perform the duties and functions of Chairman, Vice Chairman, Treasurer, and/or Secretary as set forth in the Bylaws. (12) "Population" means the most recent population estimate for a given municipality as developed by the Twin Cities Area Metropolitan Council. 3 ARTICLE II Purpose The purpose of this Joint Powers Entity is to join together to improve the efficiency and effectiveness of fire and emergency services to the public within the geographic service area of the Members. Specifically, ACFPC will cooperatively address the Members' long term needs for fire- fighting and emergency equipment, fire records data systems, fire - fighter and EMS training, fire prevention, fire inspection, fire - related public education, and other fire- and emergency - related essentials. ARTICLE III Effective Date & Term The effective date of this Agreement shall be 2014, notwithstanding the dates of the signatures of the parties, and shall continue in full force and effect unless and until the Members agree to its termination, as set forth herein. ARTICLE IV Powers & Duties The Joint Powers Entity created by this Agreement shall have all the powers and duties assigned by law, including the following: (1) Powers: a. The Members hereby delegate to ACFPC all authority necessary and reasonable to accomplish the purposes of this Agreement, including, but not limited to, the ability to obtain grant monies, finance, develop, design, construct, equip, own, staff, and operate any Member - approved programs in accordance with the terms of this Agreement. b. ACFPC may take and hold, by bequest, devise, gift, grant, purchase, lease or otherwise, any property, real, personal or mixed or any undivided interest therein, without limitation to amount or value; to convey, sell, or otherwise dispose of such property; and to invest, reinvest, and deal with the same in such a manner as in the judgment of the Members, will best promote the purposes of ACFPC. c. ACFPC may employ such staff as is necessary to carry out the purpose of this Agreement, subject to the financial limitations imposed by law and this agreement. d. ACFPC may contract with individuals and/or other legal entities (corporations, LLCs, partnerships, etc.) to best promote the purposes of the Agreement. e. ACFPC may issue bonds or obligations, and may use the proceeds of the bonds or obligations to carry out the purposes of this Agreement. f. In addition to the powers specified above, ACFPC shall have all powers that may be necessary to enable it to perform and carry out its duties and responsibilities under this Agreement. (2) Service to the community shall be unrestricted based on considerations of disability, national origin, race, color, creed, gender, age, religion, marital status, sexual orientation, and status with regard to public assistance. (3) Duties: a. ACFPC shall operate in accordance with Minnesota open meetings laws and government data practices pursuant to Minn. Stat. Chapters 13 and 13D. b. ACFPC shall operate in accordance with Minnesota joint powers board laws pursuant to Minn. Stat. § 471.59. c. ACFPC shall operate in accordance with all other relevant laws, rules, and internal documents, including its Bylaws. In the event ACFPC's Bylaws conflict with this Agreement, this Agreement shall control. ARTICLE V Composition & Operations 5.1 Composition. The ACFPC Joint Powers Board shall have the following composition of two (2) joint decision - making bodies: (1) Fire Chief Directors — For day -to -day operations and programmatic decisions of ACFPC that do not constitute "Major Financial Decisions ": a. Each City /Township Member shall be represented by its Fire Chief, or the Fire Chief s designee in the Fire Chief s absence. b. One (1) vote per fire department shall be counted when voting. Moreover, votes shall be weighted pursuant to the cost -share model, and seventy -five percent 5 (75 %) of the cumulative weight of all the Members is required for passage of all items. c. The Fire Chiefs shall meet at least quarterly to assure proper governance and adequate programming. (2) Elected Official Directors — For "Major Financial Decisions" of ACFPC: a. Each City /Township Member shall be represented by one (1) of its elected officials, or the official's alternate in the official's absence. b. One (1) vote per City /Township Member shall be counted when voting. Moreover, votes shall be weighted pursuant to the cost -share model, and seventy - five percent (75 %) of the cumulative weight of all the Members is required for passage of all items. c. The elected officials shall meet at least annually, to approve the ACFPC budget and ensure proper fiscal accountability. Additional periodic meetings may be necessary as required. 5.2 Operations. ACFPC shall have operating and governance procedures as set forth in its Bylaws. ARTICLE VI Member Expense Allocations & Fees 6.1 Calculation. A Member's percentage share of the annual expenses of the ACFPC will be equal to the Member Index divided by the Aggregate Index. 6.2 Cost -share Model. For the calendar year beginning in the year 2015, the Member percentages shall be based on data from calendar year 2013, as displayed on the cost -share model attached as Exhibit B. Exhibit B will also serve as an example of the computation methodology. The data for subsequent calendar years shall be assembled by the ACFPC's Executive Committee for use in annually updating Member expense allocations. 6.3 Annual Fee. Each Member shall pay an annual fee as well as pay its percentage share of ACFPC's annual expenses. The Joint Powers Board shall determine the annual fee and all other fees and/or assessments owed by Members, and these fees may be changed from time to time. The Joint Powers Board shall publish the annual fees on a regular basis to all Members and prospective Members. "Good standing" and continued voting privileges are contingent upon being current on payment of fees and/or assessments. Failure to pay a fee or assessment shall subject Members to loss of voting rights and/or termination unless special arrangements are made with ACFPC. ARTICLE VII Withdrawal and Termination 7.1 Withdrawal. A Member may withdraw from ACFPC effective January 1 of any year, subsequent to the Effective Date, by providing a minimum of one (1) year's written notice to the Chair of ACFPC. In the event of withdrawal by any Member, this Agreement shall remain in full force and effect as to all remaining Members and the cost -share model attached as Exhibit B shall be amended. 7.2 Termination of the Agreement. This Agreement shall terminate upon the occurrence of any one of the following events: (1) When any Member withdraws pursuant to this Article, so that in the judgment of the remaining Members, as evidenced by a vote of both the Fire Chief Directors and the Elected Official Directors, it becomes impractical or impossible to continue. (2) When necessitated by operation of law, or as a result of a decision by a court of competent jurisdiction; (3) When the Members agree, by resolution of both the Fire Chief Directors and the Elected Official Directors, to terminate the Agreement; 7.3 Expulsion of a Member. If a Member fails to perform any material obligation as required by this Agreement, the Bylaws, or applicable law, then ACFPC may, upon sixty (60) days' written notice and continued nonperformance, expel such non - performing Member. 7.4 Effect of Termination or Withdrawal. Termination, withdrawal, or expulsion shall not discharge any liability incurred by any of the Members prior to the date of termination, withdrawal, or expulsion. Termination, withdrawal, or expulsion of a Member shall not act to discharge any liability incurred or chargeable to said Member prior to the date of said Member's termination, withdrawal, or expulsion. Liability shall continue until appropriately discharged by law or mutual agreement. If a Member withdraws or is expelled, its contributions of real property, personal property, and /or liquid assets shall be forfeited to ACFPC for its continued use. 7.5 Distribution of Assets upon Termination. Upon termination of this Agreement, any and all real and personal assets shall be sold, and, after payment of all liabilities, surplus monies returned to the Members in proportion to their contributions, to be used for public purposes. ARTICLE VIII Amendment This Agreement may be amended when the Members agree, by resolution of both the Fire Chief Directors and the Elected Official Directors. Notice of any proposed amendment shall be provided to all participating Members at least thirty (30) days prior to the effective date of the proposed amendment. ARTICLE IX Liability and Insurance 9.1 Insurance. ACFPC is a separate and distinct public entity. As such, ACFPC shall purchase and maintain adequate insurance to protect the entity and its participant Members against risk of loss for the following, which includes, but is not limited to: (1) Damage to any ACFPC property, personal and/or real, as well as any improvements located thereon against claims that may arise during the construction, operation, use, or maintenance of any ACFPC property; (2) Against claims which may arise from the regular activities of ACFPC as contemplated by the purposes of this Agreement; (3) Against unemployment and workers compensation, if ACFPC hires employees; (4) Against claims which may arise based on the good -faith actions of the Joint Powers Board and its Officers; (5) Against any other risk of loss that, in the judgment of the Members, will best promote the purposes of ACFPC. 9.2 Liability. Each Member shall be responsible for its own acts and those of its elected officials, employees, agents, independent contractors and the results thereof, and shall not be responsible for the acts of any other Member, its elected officials, employees, agents, or independent contractors and the results thereof, except as otherwise provided in this Agreement. Claims, liabilities, obligations, losses, expenses (including insurance premiums as well as reasonable attorney and other professional fees), judgments and costs paid or incurred by ACFPC (which arise out of its performance or failure to perform its duties under this Agreement), to the extent not covered by insurance proceeds or a self - insurance risk pool, shall be included in the annual operating budget for the next calendar year. Amounts included in the 8 annual operating budget under this section shall be pro -rated so that the total costs passed through to the Members do not exceed ten percent (10 %) of the annual operating budget. 9.3 Indemnification. ACFPC shall defend and indemnify its own officers, employees, and volunteers from and against all claims, damages, losses, and expenses, including attorney fees, arising out of their good -faith actions carrying out the terms of this Agreement. Moreover, ACFPC shall defend and indemnify its participating Members and their officers, employees, and volunteers from and against all claims, damages, losses, and expenses, including attorney fees, arising out of their good -faith actions carrying out the terms of this Agreement. All requests for indemnification by ACFPC shall be presented to the Joint Powers Board, and the Members shall determine whether the request should be granted or denied based on all of the relevant facts and circumstances as well as what best will promote the purposes of ACFPC. Nothing contained herein shall be construed to provide insurance coverage or indemnification to an officer, employee, or volunteer of any Member for any act or omission for which the officer, employee, or volunteer is guilty of malfeasance in office, willful neglect of duty, or bad faith. Nothing contained herein shall be deemed a waiver by any Member of any governmental immunity defenses, statutory or otherwise. Further, any and all claims brought against any Member shall be subject the maximum liability limits provided in Minnesota Statutes, Section 466.04. To the fullest extent permitted by law, action by the Members to this Agreement are intended to be and shall be construed as a "cooperative activity" and it is the intent of the Members that they shall be deemed a "single governmental unit' for purposes of liability as set forth in Minnesota Statutes, Section 471.59, Subd. 1 a(a), provided further that for purposes of that statute, each party to this Agreement expressly declines responsibility for the acts or omissions of another party. Members are not liable for the acts or omissions of another Member except to the extent that they have agreed in writing to be responsible for the acts or omissions of the other Members. Any excess or uninsured liability shall be borne equally by all Members, but this does not include the liability of any individual officer, employee, or volunteer, which arises from his or her own malfeasance, willful neglect of duty, or bad faith. ARTICLE X Property A list of equipment and/or personal property as set forth in Exhibit C is currently owned by ACFPC. Any equipment and/or personal property contributed by a Member after the Effective Date shall be set forth in a separate writing and shall be attached hereto as Exhibit D. Upon termination of this Agreement, ACFPC shall follow the distribution provision in Article 6.5 of this Agreement. ARTICLE XI General Provisions 11.1 Entire Agreement. This Agreement contains the entire agreement of the Members and shall supersede all oral and written agreements as well as negotiations by the Members relating to the subject matter of this Agreement. 11.2 Severability. The provisions of this Agreement are severable. If any paragraph, section, subdivision, sentence, clause, or phrase of this Agreement is for any reason held to be contrary to law, or contrary to any rule or regulation having the force and effect of law, such provision shall be void and shall not affect the remaining portions of this Agreement. 11.3 Notice. All notices and communications required pursuant to this Agreement shall be either hand delivered or mailed by U.S. Mail, to the following addresses: City of Andover Fire Chief 1685 Crosstown Blvd NW Andover, Minnesota 55304 763 - 755 -9825 City of Anoka Fire Chief 2015 First Avenue North Anoka, Minnesota 55303 763 -576 -2860 City of Bethel Fire Chief 165 Main Street NW Bethel, Minnesota 55005 763 - 434 -4366 City of Blaine Fire Chief 10801 Town Square Drive NE, Blaine, Minnesota 55449 763 - 786 -4436 10 City of Centerville Fire Chief 2085 West Cedar Street Centerville, MN 55038 651- 792 -7901 City of Champlin Fire Chief 11955 Champlin Drive Champlin, Minnesota 55316 763 -576 -2860 City of Circle Pines Fire Chief 200 Civic Heights Circle Circle Pines, MN 55014 651- 792 -7901 City of Columbia Heights Fire Chief 590 -40th Avenue NE Columbia Heights, Minnesota 55421 763 - 706 -8152 City of Coon Rapids Fire Chief 11155 Robinson Drive NW Coon Rapids, Minnesota 763 - 767 -6471 City of East Bethel Fire Chief 2241 -221 st Avenue NE East Bethel, Minnesota 55011 763 - 367 -7886 City of Fridley Fire Chief 6431 University Avenue NE Fridley, Minnesota 55432 763 -572 -3610 City of Ham Lake Fire Chief 15544 Central Avenue NE Ham Lake, Minnesota 55304 763 - 434 -9555 City of Hilltop Fire Chief 4555 Jackson Street NE Minneapolis, MN 55421 763 - 706 -8152 11 City of Lexington Fire Chief 9180 Lexington Avenue NE Lexington, Minnesota 55014 763 - 784 -2792 City of Lino Lakes Fire Chief 600 Town Center Parkway Lino Lakes, MN 55014 651- 792 -7901 City of Mounds View Fire Chief 2401 Highway 10 Mounds View, MN 55112 763 - 786 -4436 City of Nowthen Fire Chief 8188 199th Ave NW Nowthen, MN 55330 763 - 433 -9886 City of Oak Grove Fire Chief 19900 Nightingale Street NW Oak Grove, MN 55011 763 - 404 -7000 City of Ramsey Fire Chief 7550 Sunwood Drive NW Ramsey, Minnesota 55303 763 - 433 -9886 City of Spring Lake Park Fire Chief 1301 81st Avenue NE Spring Lake Park, Minnesota 55432 763 - 786 -4436 City of St. Francis Fire Chief 23340 Cree Street NW St. Francis, Minnesota 55070 763 - 441 -4452 Township of Linwood Fire Chief 22817 Typo Creek Drive NE Stacy, Minnesota 55079 651- 462 -0502 12 The addressees listed in this section shall be the registered address of the Members for purposes of sending and receiving notices and communications required pursuant to this Agreement. Any Member may change its registered address and/or authorized representative by written notice delivered to the ACFPA Secretary and all other Members. Mailed notice shall be deemed complete two (2) business days after the date of mailing. 11.4 Members Form a Governing Joint Powers Board. For the purposes of the Agreement, the Members shall collectively form a Joint Powers Board, which shall govern the entity. The Members shall not be deemed to be independent contractors nor employees of ACFPC; rather, Members shall be deemed to be governing participants. Any and all agents, servants, employees, or independent contractors of a Member remains an employee or independent contractor of the Member, and shall not be considered an employee or independent contractor of any other Member for any purpose. This paragraph shall not prohibit an employee or independent contractor of any Member from contracting with ACFPC to provide services outside their normal engagements. 11.5 Damages. In the event of a Member's failure to perform obligations under this Agreement, that Member shall be liable to the other parties for any and all damages reasonably sustained by the other Member as a result of such failure. ACFPC shall attempt to first mediate all internal disputes and Members are strongly encouraged to engage in binding arbitration instead of litigation. 11.6 Remedies Cumulative. All remedies provided for herein or otherwise available at law or equity shall be cumulative. The election of one remedy shall not bar other remedies available to the Member. 11.7 Waiver of Default. The waiver of any default by any Member, or the failure to give notice of any default, shall not constitute a waiver of any subsequent default or be deemed to be a failure to give such notice with respect to any subsequent default. The making or acceptance of a payment by any Member with knowledge of the existence of a default shall not operate or be construed to operate as a waiver of any subsequent default. 11.8 Subcontracts, Assignment. A Member may not subcontract, assign, or otherwise transfer its rights or obligations under this Agreement to any other entity — public or private. 11.9 Successors. Each Member binds itself and its successors, legal representatives, and assigns to the other Members and to the partners, successors, legal representatives, and assigns of such other Members, in respect to all rights and obligations under this Agreement. 13 IN WITNESS WHEREOF, the parties to this Agreement have hereunto set their hands on the dates written below. CITY OF ANOKA By: Phil Rice, Mayor Dated: ATTEST: By: Tim Cruikshank, City Manager Dated: Approved as to Form and Execution: By: Scott Baumgartner, City Attorney Dated: CITY OF ANDOVER By: Mike Gamache, Mayor Dated: ATTEST: By: Jim Dickinson, City Administrator Dated: Approved as to Form and Execution: By: Scott Baumgartner, City Attorney Dated: 14 CITY OF CHAMPLIN ArMand Nelson, Mayor Dated: ATTEST: By: Bret Heitkamp, City Administrator Dated: Approved as to Form and Execution: By: Darrell Jensen, City Attorney Dated: CITY OF BETHEL By: Todd Miller, Mayor Dated: ATTEST: By: Ginger Berg, City Clerk Dated: Approved as to Form and Execution: By: Bill Goodrich, City Attorney Dated: CITY OF BLAINE By: Tom Ryan, Mayor Dated: ATTEST: By: Clark Arneson, City Manager Dated: Approved as to Form and Execution: By: Patrick Sweeney, City Attorney Dated: CITY OF CENTERVILLE By: Thomas Wilharber, Mayor Dated: ATTEST: By: Dallas Larson, City Administrator Dated: Approved as to Form and Execution: By: Kurt Glaser, City Attorney Dated: 15 CITY OF COLUMBIA HEIGHTS By: Gary Peterson, Mayor Dated: ATTEST: By: Walt Fehst, City Manager Dated: Approved as to Form and Execution: By: Jim Hoeft, City Attorney Dated: CITY OF CIRCLE PINES By: David Bartholomay, Mayor Dated: ATTEST: By: James Keinath, City Administrator Dated: Approved as to Form and Execution: By: Kim Kozar, City Attorney Dated: CITY OF COON RAPIDS By: Tim Howe, Mayor Dated: ATTEST: By: Steve Gatlin, City Manager Dated: Approved as to Form and Execution: By: David Brodie, City Attorney Dated: CITY OF FRIDLEY By: Scott Lund, Mayor Dated: ATTEST: By: Wally Wysopal, City Manager Dated: Approved as to Form and Execution: By: Darcy Erickson, City Attorney Dated: 16 CITY OF EAST BETHEL By: Richard Lawrence, Mayor Dated: ATTEST: BY: Jack Davis, City Administrator Dated: Approved as to Form and Execution: By: Mark Vierling, City Attorney Dated: CITY OF HAM LAKE By: Mike Van Kirk, Mayor Dated: ATTEST: By: Doris Nivala, City Administrator Dated: Approved as to Form and Execution By: Wilbur Dorn, City Attorney Dated: CITY OF HILLTOP By: Jerry Murphy, Mayor Dated: ATTEST: By: Ruth J. Nelson, City Clerk Dated: Approved as to Form and Execution: By: Carl J. Newquist, City Attorney Dated: CITY OF LINO LAKES By: Jeff Reinert, Mayor Dated: ATTEST: By: Jeff Karlson, City Administrator Dated: Approved as to Form and Execution: By: Kurt Glaser, City Attorney Dated: 17 CITY OF LEXINGTON By: Michael Pitchford, Mayor Dated: ATTEST: By: Bill Petracek, City Administrator Dated: Approved as to Form and Execution: By: Kurt Glaser, City Attorney Dated: TOWNSHIP OF LINWOOD By: Phillip Osterhus, Chair, Board of Supervisors Dated: ATTEST: By: Judy Hanna, Town Clerk Dated: Approved as to Form and Execution: By: Mike Haag, City Attorney Dated: CITY OF MOUNDS VIEW By: Joe Flaherty, Mayor Dated: ATTEST: By: James Ericson, City Administrator Dated: Approved as to Form and Execution: By: Scott Riggs, City Attorney Dated: CITY OF OAK GROVE By: Mark Korin, Mayor Dated: ATTEST: By: Rick Juba, City Administrator Approved as to Form and Execution: By: Robert Vose, City Attorney 18 CITY OF NOWTHEN By: William Schulz, Mayor Dated: ATTEST: By: Corrie LaDoucer, City Clerk Dated: Approved as to Form and Execution: By: Robert Ruppe, City Attorney Dated: CITY OF RAMSEY By: Sarah Strommen, Mayor Dated: ATTEST: By: Kurt Ulrich, City Administrator Approved as to Form and Execution: By: Joseph Langel, City Attorney CITY OF SPRING LAKE PARK By: Cindy Hansen, Mayor Dated: ATTEST: By: Daniel Buchholtz, City Administrator Dated: Approved as to Form and Execution: By: Jeffrey Carson, City Attorney Dated: 19 CITY OF ST. FRANCIS By: Jerry Tveit, Mayor Dated: ATTEST: By: Matthew Hylen, City Administrator Dated: Approved as to Form and Execution By Scott Lepak, City Attorney Dated: Exhibit A Bylaws of Anoka County Fire Protection Council Article I — Name Section 1. Name. The name of the joint powers entity shall be Anoka County Fire Protection Council (hereinafter "ACFPC "). Article II — Location Section 1. Registered Office. The registered office of ACFPC is Spring Lake Park Fire Dept., Inc., 1710 County Hwy 10, Spring Lake Park, MN 55432. The corporate records shall be stored at ACFPC's registered office. Section 2. Mailing Address. ACFPC's mailing address is Spring Lake Park Fire Dept., Inc., 1710 County Hwy 10, Spring Lake Park, MN 55432. Section 3. Other Offices. ACFPC may maintain other offices and places of business as the Board may from time to time designate or the business of the ACFPC may require. Article III — Purpose Section 1. Purpose. The purpose of this Joint Powers Entity is to join together to improve the efficiency and effectiveness of fire and emergency services to the public within the geographic service area of the Members. Specifically, ACFPC will cooperatively address the Members' long term needs for fire - fighting and emergency equipment, fire records data systems, fire - fighter and EMS training, fire prevention, fire inspection, fire- related public education, and other fire- and emergency - related essentials. Section 2. Mission. ACFPC shall strive to: A. Improve safety conditions for ACFPC Members' firefighters; B. Promote fire safety through education, inspections, investigations, and general protection of its Members' citizens; C. Exchange ideas among ACFPC Members in areas related to all aspects of fire and emergency services; D. Enhance overall communications between and among ACFPC Members; Exhibit A E. Strive to provide to the Members' communities the best overall fire and emergency services that can be jointly made available; F. Serve in an advisory capacity to the Members on matters related to fire and emergency services; G. Serve as an appropriate representative of firefighting and emergency services within Anoka County; H. Coordinate efforts for the mutual exchange of equipment and services among ACFPC Members; I. Provide appropriate training through the Anoka County Training Academy for ACFPC Members' firefighters; J. Participate in the creation and on -going management of the Records Management and Computer Aided Dispatch Systems for ACFPC Members; K. Establish and maintain cooperative relationships with Joint Law Enforcement Council and other government agencies; and L. Enter into contracts, agreements, and transactions for the benefit of all ACFPC Members. Article IV — Membership Section 1. Membership. Membership shall consist of the participating Members of the Joint Powers Agreement, as defined in said Agreement. Article V — Joint Powers Board Section 1. Number and Qualifications. The ACFPC Joint Powers Board shall have the following composition of two (2) joint decision - making bodies: A. Fire Chief Directors — For day -to -day operations and programmatic decisions of ACFPC that do not constitute "Major Financial Decisions ": 1. Each City /Township Member shall be represented by its Fire Chief, or the Fire Chief's designee in the Fire Chief s absence. 2. One (1) vote per fire department shall be counted when voting. Moreover, votes shall be weighted pursuant to the cost -share model, and seventy -five percent (75 %) of the cumulative weight of all the Members is required for passage of all items. 3. The Fire Chiefs shall meet at least quarterly to assure proper governance and adequate programming. 2 ExhibitA B. Elected Official Directors — For "Major Financial Decisions" of ACFPC: 1. Each City /Township Member shall be represented by one (1) of its elected officials, or the official's alternate in the official's absence. 2. One (1) vote per City /Township Member shall be counted when voting. Moreover, votes shall be weighted pursuant to the cost -share model, and seventy - five percent (75 %) of the cumulative weight of all the Members is required for passage of all items. 3. The elected officials shall meet at least annually, to approve the ACFPC budget and ensure proper fiscal accountability. Additional periodic meetings may be necessary as required. Section 2. Governing Powers. Pursuant to the Joint Powers Agreement and Minn. Stat. § 471.59, the Joint Powers Board shall have all the duties and powers necessary and appropriate for the overall direction of ACFPC, including but not limited to: A. To perform any and all duties imposed upon them collectively or individually by law, by the Joint Powers Agreement, the Bylaws, and/or the Policies & Procedures; B. To appoint and remove, employ and discharge, and, except otherwise provided in these Bylaws, prescribe the duties and fix compensation, if any, of all Officers, agents, employees, independent contractors, and/or committees of ACFPC; to prescribe powers and duties for them; and to fix their compensation; C. To manage and oversee the affairs and activities of ACFPC, and to make policies and procedures; D. To enter into contracts, leases, and other agreements which are, in the judgment of the Joint Powers Board, necessary or desirable in obtaining the purposes of promoting the interests of ACFPC; E. To acquire real or personal property, by purchase, exchange, lease, gift, devise, bequest, or otherwise, and to hold, improve, lease, sublease, mortgage, transfer in trust, encumber, convey, or otherwise dispose of such property; F. To borrow money, incur debt, and to execute and deliver promissory notes, bonds, debentures, deeds of trust, mortgages, pledges, hypothecations, and other evidences of debt and securities; G. To indemnify and maintain insurance on behalf of any of ACFPC, its Directors, Officers, agents, employees, or independent contractors, for liability asserted against the entity or incurred by such person in such capacity or arising out of such person's status as such, subject to the provisions of Minn. Star. § 471.59 or other law /equity; and 3 ExhibitA H. To follow these Bylaws, including meeting regularly. The Joint Powers Board may engage in such acts that are in the best interests of ACFPC and that are not in violation of Minnesota Statutes or Federal law. No Director shall have any right, title, or interest in or to any property of ACFPC. Section 3. Terms. Because both decision - making bodies composing the Joint Powers Board serve ex officio, there are no terms. Section 4. Election Procedures. Because both decision - making bodies composing the Joint Powers Board serve ex officio, there are no election procedures. Section 5. Resignation, Termination, Leaves, and Absences. A. A Director may resign or request a leave of absence at any time by giving written notice to the Secretary of ACFPC. The resignation or request for leave of absence is effective immediately without acceptance, unless a later effective time is specified in the notice. If a resignation is effective at a later date, the Board may fill the pending vacancy before the effective date if the Board provides that the successor shall not take office until the effective date. At no time shall any participating Member go unrepresented or have fewer than one (1) representative amongst the Fire Chief Directors as well as one (1) representative amongst the Elected Official Directors. B. A Director on leave shall be considered an inactive member of the Joint Powers Board. At no time shall any participating Member go unrepresented or have fewer than one (1) representative amongst the Fire Chief Directors as well as one (1) representative amongst the Elected Official Directors. C. Any Director may be removed for just cause, including excess unexcused absences, by an affirmative vote of the remaining Directors within the specific Director group (i.e., Fire Chiefs or Elected Officials). At no time shall any participating Member go unrepresented or have fewer than one (1) representative amongst the Fire Chief Directors as well as one (1) representative amongst the Elected Official Directors. D. The matter of removal may be acted upon at any meeting of the Board, provided that notice of the intention to consider a Director's removal has been given to each Director and to the Director affected at least thirty (30) days in advance of the meeting. A successive Director may then be elected to fill the vacancy thus created. Any Director whose removal will be proposed shall be given at least thirty (30) days notice of the intent to take such action and an opportunity to be heard at this meeting. 4 Exhibit A Section 6. Vacancies. If a Member's representative is removed or resigns, the City /Township he /she represents must nominate another qualifying representative to serve on ACFPC's Board. At no time shall any participating Member go unrepresented or have fewer than one (1) representative amongst the Fire Chief Directors as well as one (1) representative amongst the Elected Official Directors. Section 7. Compensation. No compensation shall be paid to Directors of ACFPC for their services, time, and efforts. Directors, however, may be reimbursed for necessary and reasonable actual expenses incurred in the performance of their duties. Section 8. Open Meetings and Government Data. Pursuant to Minn. Stat. Chapters 13 and 13D, all meetings, including executive sessions, must be open to the public when required or permitted by law to transact public business in a meeting, and records of those meetings must be recorded and made available to the public upon reasonable request. The minutes of meetings shall record all votes taken at the meeting, including the vote of each Board Member on appropriations of money, except for payments of judgments and amounts fixed by statute. Government data must also be made available to the public upon reasonable request. The Board may close a meeting only under circumstances allowed or required by the Minnesota Open Meeting Law. Section 9. Public Comment at Meetings. A minimum of fifteen (15) minutes shall be reserved at each Board of Director meeting for comments and requests for business to be brought before the Board by employees, volunteers, and/or interested community members. The Chair of the Board may reasonably limit individual speaking times. Section 10. Annual Meetings. An annual meeting shall take place in the month of January, the specific date, time, and location of which will be designated by the Chair of the Board. If the Chair fails to select a place for the annual meeting, it shall be held at ACFPC's registered office. The annual meeting shall be held for the purpose of electing the Officers of ACFPC, as well as the consideration of any other business that may be properly brought before the Board. This shall include, but not be limited to, Board reports regarding ACFPC activities and financial position; authorization of the annual information return for submission; approval of policy /procedures, Joint Powers Agreement and/or Bylaws changes; and input toward the direction of the ACFPC for the coming year. Section 11. Regular Meetings. Regular meetings of the Joint Powers Board may be held at such time and place as shall be determined from time to time by a majority of the Directors. If the Board fails to select a place for a regular Board meeting, it shall be held at ACFPC's registered office. The agenda shall be: • Call to Order • Roll Call 5 Exhibit A • Reading and Approval of Minutes of the preceding meeting • Approval of Agenda of current meeting • Reports of Officers • Reports of Committees • Old and Unfinished Business • New Business • Adjournment Section 12. Special Meetings. The Secretary of ACFPC shall call a special meeting upon the written request of any Director. If the Board fails to select a place for the special Board meeting, it shall be held at ACFPC's registered office. Section 13. Notice. Written notice, including the date, time, and place of the meeting, shall be provided to each Director at least five (5) calendar days in advance of any meeting. Notice shall not be provided more than sixty (60) calendar days in advance of any meeting. This notice shall be given personally, by mail, e-mail, telephone, or facsimile. The attendance at, or participation of a Director in, any meeting requiring written notice shall constitute a waiver of notice of such meeting, except where the Director attends or participates for the express purpose of objecting to the transaction of business because the meeting was not lawfully called or convened. Section 14. Quorum. At all meetings, fifty -one percent (51 %) or greater of active Directors shall constitute a quorum for the transaction of all authorized business. If fifty -one percent (51 %) or greater of active Directors are not present, no, voting can occur; only an informal meeting may commence. Section 15. Voting. During Board meetings, votes shall be weighted pursuant to the cost - share model, and seventy -five percent (75 %) of the cumulative weight of all the Members is required for passage of all items. Section 16. Proxies. Voting by proxy shall NOT be permitted. Section 17. Meeting Procedures. Robert's Rules of Order shall be the authority for all questions regarding Board meeting procedures. Section 18. Meeting Decorum. ACFPC shall follow best and lawful practices for conducting business at Board meetings. The Joint Powers Board shall exemplify, communicate, and enforce the expectation that meetings be conducted in an orderly and respectful manner. The Joint Powers Board reserves the right to excuse any Director, Officer, member, guest, member of the media, or audience participant exhibiting conduct that is disrespectful or disruptive to meeting proceedings. Per Robert's Rules of Order Newly Revised, the Chair has the sole responsibility to require order in a meeting. To that end, the Chair has the authority to call a 6 ExhihitA Director, Officer, or member to order, and exclude non - members. If necessary to maintain an orderly meeting, the Chair has the authority to remove a participant from the meeting. Section 19. Written Action. Any action required or permitted to be taken at a Board of Director's meeting may be taken by written action signed, or consented to by authenticated electronic communication, by the number of Directors that would be required to take the same action at a meeting of the Board at which all Directors were present. Article VI — Officers Section 1. Designation. Principal Officers of ACFPC shall be: Chair, Vice Chair, Treasurer, and Secretary. At the discretion of the Joint Powers Board, other Officers may be elected with duties that the Board shall prescribe. Section 2. Election of Officers. Officers shall also be Directors of ACFPC as well as fire service professionals, and must be elected at the annual meeting. Officers are elected by the Joint Powers Board. Unless sooner removed by the Board, Officers shall serve for a term of two (2) years, or until their successors are elected. A vacancy in any office may be filled by a majority vote of the Joint Powers Board for the unexpired portion of the term. The Joint Powers Board shall also have the authority to appoint such temporary acting Officers as may be necessary during the temporary absence or disability of the regular Officers. Section 3. Terms. All Officers shall serve a two (2) -year term. An Officer may serve an unlimited number of terms. Section 4. Resignation. An Officer may resign by giving written notice to ACFPC. The resignation is effective without acceptance when the notice is given to the Board, unless a later effective date is named in the notice. Section 5. Removal. Any Officer maybe removed from his/her position for just cause by an affirmative vote of either the Fire Chief Directors or the Elected Official Directors. The matter of removal may be acted upon at any meeting of the Board, provided that notice of the intention to consider an Officer's removal has been given to each Member and to the Officer affected at least thirty (30) days in advance of the meeting. Section 6. Compensation. Officers of ACFPC may, but need not, receive reasonable compensation for their services, time, and efforts. The amount and frequency of payments shall be reasonable, determined from time to time by the Joint Powers Board in accordance with the Conflicts of Interest Policy, and be legally compliant with all state and federal employment, nonprofit, and other applicable laws. In addition, Officers may be reimbursed for necessary and reasonable actual expenses incurred in the performance of their duties. 7 ExhibitA Section 7. Chair. • The Chair shall be the principal Officer of ACFPC. • Subject to the direction and control of the Board, the Chair shall have general active management of the business of ACFPC. When present, the Chair shall preside at meetings of the Board and of Committees. • The Chair shall see that the orders and resolutions of the Board are carried into effect, and, along with one other Officer of ACFPC, shall sign and deliver in the name of ACFPC deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of ACFPC, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the Joint Powers Agreement or by the Board to another Officer or the Executive Director(s). • The Chair may appoint all committees, standing and temporary. The Chair shall be a voting ex- officio member of all committees. • The Chair shall certify the proceedings of the Board, and shall cast the deciding vote when the Joint Powers Board is equally divided. • In general, the Chair shall discharge all duties incident to the Office of Chair and prescribed by the Board, and shall have such powers as may be reasonably construed as belonging to the Chief Executive of any organization. Section 8. Vice Chair. • The Vice Chair shall act in the absence or disability of the Chair. • The Vice Chair shall assist the Chair as requested. • The Vice Chair shall compile and maintain a book of policies and procedures in collaboration with the organization's legal counsel. • The Vice Chair shall perform other duties as prescribed by the Board or by the Chair. Section 9. Secretary. • The Secretary shall keep, or cause to be kept, all non - financial business records and paraphernalia of ACFPC. The Secretary shall be responsible for maintaining all books, correspondence, committee minutes, Membership lists, paraphernalia, and papers relating to the business of ACFPC, except those of the Treasurer. The records and paraphernalia shall be maintained at ACFPC's registered office. • The Secretary shall keep, or cause to be kept, true and accurate minutes of all meetings of the Joint Powers Board and of the Executive Committee. Said minutes shall be kept within the Anoka County Records Management System and a timely copy of all such minutes shall be provided to each ACFPC Member. • The Secretary shall give, or cause to be given, all notices of Joint Powers Board meetings and other notices required by law or these Bylaws. 8 Exhibit A • The Secretary shall file any document required by any statute, federal or state, in collaboration with the organization's legal counsel. • The Secretary shall maintain the office and purchase office supplies. • The Secretary shall perform other duties as prescribed by the Board or by the Chair. Section 10. Treasurer. • The Treasurer shall have care and custody of monies belonging to ACFPC and shall be responsible for such monies or securities of the organization. The Treasurer shall be responsible to keep accurate financial records for ACFPC. • The Treasurer shall be keep, or cause to be kept, all financial records belonging to ACFPC. The records shall be maintained at ACFPC's registered office. • The Treasurer shall deposit (or cause to deposit) money, drafts, and checks in the name of and to the credit of ACFPC in the banks and depositories designated by the Board; endorse for deposit notes, checks, and drafts received by the ACFPC as ordered by the Board; make proper vouchers for deposit; and disburse (or cause to disburse) ACFPC's funds and issue checks and drafts in the name of ACFPC, as ordered by the Board. • With the assistance of appropriate professionals: The Treasurer shall prepare a proposed annual budget as well as present the budget and a report of the financial condition of the ACFPC to the Joint Powers Board at the annual meeting, and will, from time to time, make such other financial reports to the Joint Powers Board as it may require. The Treasurer shall also prepare (or cause to prepare) the annual tax filing (if appropriate), annual audit (if appropriate), and other annual financial reports. • The Treasurer shall serve as the Finance Committee Chair. • The Treasurer shall perform other duties as prescribed by the Board or by the Chair. Section 11. Any Officer of ACFPC, in addition to the duties and powers conferred upon him or her by these Bylaws, shall have such additional duties and powers as may be prescribed from time to time by the Joint Powers Board. Articles VII — Committees Section 1. Authority. The Joint Powers Board may act by and through such committees as may be specified in resolutions adopted by a majority of the Joint Powers Board. Each committee shall have such duties and responsibilities as are granted to it from time to time by the Joint Powers Board, and shall at all times be subject to the control and direction of the Joint Powers Board. Committee members, other than the Committee Chair, need not be Directors. Examples of committees that may be formed by the Board are: G ExhibitA • Standard Operating Procedures Committees: o Radio/Dispatch • Background Checks • Technical Rescue Tactics • Fire Investigations • General SOP • Fire Intervention/Community Education Program • Firefighter Excellence • Technological Advancements • Legal and Governance Committee Section 2. Executive Committee. The Joint Powers Board, by resolution adopted by a majority of the Board, may establish an Executive Committee to consist of at least the Officers. The Chair of the Board will be the Chair of the Executive Committee. The designation of the Executive Committee and the delegation of authority granted to it shall not operate to relieve the Joint Powers Board of any responsibility imposed upon it, as it is subject to the direction and control of the full Board. However, the Executive Committee shall have all the powers and authority of the Joint Powers Board in the intervals between meetings of the Joint Powers Board, except for the power to amend the Joint Powers Agreement and Bylaws. Section 3. Finance Committee. The Joint Powers Board, by resolution adopted by a majority of the Board, may establish a Finance Committee. The Treasurer is the Chair of the Finance Committee, which includes three other Directors. The Finance Committee is responsible for developing and reviewing the fiscal procedures, funding plans, and the annual budget with staff and other Directors. The Board must approve the budget and all expenditures must be within budget. Any major change in the budget must be approved by the Joint Powers Board. Annual reports are required to be submitted to the Board showing actual income, pending income, actual expenditures, and pending expenditures. The financial records of the organization shall be made available to the Directors, Officers, and the public. Section 4. Meetings. Meetings of the individual committees may be held at such time and place as may be determined by a majority of the committee, by the Board Chair, or by the Joint Powers Board. Notice of meetings shall be given to the committee's members at least five (5) business days and no more than sixty business (60) days notice in advance of the meeting unless all members agree to a shorter notification. A majority of the committee's membership shall constitute a quorum. 10 ExhibitA Article VIII — Executive Director(s), Employees, & Independent Contractors Section 1. Designation. The Joint Powers Board may select and employ an Executive Director. The Executive Director may also serve as a Director and/or Officer if permitted by the Joint Powers Board; however, strict adherence to the Conflicts of Interest policy shall be necessary, the Executive Director shall only be compensated in his or her capacity as an employee, and the Executive Director shall not also serve as the Treasurer of ACFPC. Section 2. Duties. The Executive Director shall be responsible for providing professional advice and assistance to the Joint Powers Board; administer the work delegated to the staff; hire and release staff members; coordinate with the Treasurer in paying bills and creating deposits; and have such other powers to perform other duties as may be assigned by the Joint Powers Board. Section 3. Other Staff. At the discretion of the Joint Powers Board, the Executive Director may hire and discharge other employed staff as may be reasonable and necessary to support the organization. The employed staff shall report directly to and be accountable to the Executive Director or his or her designee. Section 4. Compensation. ACFPC may pay compensation to the Executive Director, employees, and other independent contractors for services rendered. The amount and frequency of payments shall be reasonable, determined from time to time by the Board, and be legally compliant with all state and federal employment, nonprofit, and other applicable laws. Section 5. Checks, Drafts, Petty Cash Fund. The Executive Director may be authorized to provide one of the signatures on checks, drafts, or other orders of payment for ACFPC. He or she may also be authorized to administer a Petty Cash Fund, the size of which will be designated by the Joint Powers Board. Article IX — Volunteers Section 1. Designation. The Joint Powers Board shall establish policies and procedures to recruit, train, and utilize volunteers in the operation of its activities and fulfillment of its purpose and mission. Section 2. Insurance Coverage for Volunteers. ACFPC may maintain a special accident policy to cover those individuals serving the organization in a volunteer capacity. 11 Exhibit A Article X — Management, Finances, & Miscellaneous Provisions Section 1. Calendar Year. The accounting year of ACFPC shall be the calendar year. The accounting year shall begin on the first day of January of each year and end on the last day of December of each year. Section 2. Books and Accounts. ACFPC shall maintain a savings and checking account at a reputable bank under the name "Anoka County Fire Protection Council." The Chair and Treasurer are authorized to act as signatories on all ACFPC bank accounts. In the event the Chairmanship is vacant or the Chair is incapacitated in some manner, the Vice Chair is authorized to temporarily act as a signatory in the Chair's place. In the event the Treasurer's position is vacant or the Treasurer is incapacitated in some manner, the Secretary is authorized to temporarily act as a signatory in the Treasurer's place. ACFPC's books and accounts (or an exact copy thereof) shall be kept at the registered office. Section 3. Budget. An operating budget for ACFPC will be adopted one (1) year in advance of the effective date of budget. Example: The proposed 2016 budget will be discussed at the regular October 2014 ACFPC meeting and adopted at the January meeting of 2015. The Board must approve the budget and all expenditures must be within budget. Any major change in ACFPC's budget must be approved by the Joint Powers Board. Section 4. Financial Responsibility of Members. Each participating Member shall pay an annual fee as well as its percentage share of ACFPC's annual expenses. A. Annual Fee: 1. The Joint Powers Board shall determine the annual fee and all other fees and/or assessments owed by Members, and these fees may be changed from time to time. The Joint Powers Board shall publish the annual fees on a regular basis to all Members and prospective Members. "Good standing" and continued voting privileges are contingent upon being current on payment of fees and/or assessments. Failure to pay a fee or assessment shall subject Members to loss of voting rights and/or termination unless special arrangements are made with the Board. 2. The period of time covered by the annual fee is from January 1 to December 31 of each year. i. At the regular October ACFPC meeting, a Notice of Dues will be distributed to each Member. The notice will include: Annual Dues and that Member's share of the ACFPC budget, based on the cost sharing model. ii. It shall be the responsibility of each ACFPC Member to remain in "good standing" by timely paying of their Notice of Dues and share of the ACFPC budget. A Member shall be in "good standing" when their annual fee and 12 ExhibitA share of the ACFPC budget has been fully paid to ACFPC by December 1 st. A participating Member whose annual fee and share of the ACFPC budget has not been fully paid to ACFPC by December 1 st shall not be in "good standing," and said Member shall forfeit their voting rights on all business items at ACFPC meetings until such time as its annual fee and share of the ACFPC budget has been fully paid. B. Percentage Share ofACFPC Expenses: A Member's percentage share of the annual expenses of the ACFPC shall be equal to the Member Index divided by the Aggregate Index as defined in the Joint Powers Agreement. Member percentage shares will be displayed on a cost -share model compiled annually based on available data. Section 5. Legal Instruments. All contracts, agreements, and other legal instruments executed by ACFPC shall be issued in the name of ACFPC, not the individual name of a Director or Officer. Legal instruments shall be signed by no less than two (2) Officers of ACFPC — the Chair (if able), and one other Officer. While Directors and Officers have authority to sign official documents on behalf of ACFPC, they may do so ONLY after proper consideration and approval by the Joint Powers Board. In the absence of approval by the Joint Powers Board, the individual Director or Officer is personally liable on the legal instrument. Section 6. Loans. No loans shall be contracted on behalf of ACFPC nor shall evidences of indebtedness be issued in its name unless specifically authorized by resolution of the Joint Powers Board. Such authority shall be confined to specific instances. Section 7. Examination by Directors, Members & Public. Every Director, Officer, Member of ACFPC, and the Public shall have a right to examine, in person or by agent or attorney, at any reasonable time, and at the registered office, all books and records of ACFPC and make extracts or copies therefrom. Section 8. Periodic Reviews. To ensure ACFPC operates in a manner consistent with its public purposes, files all required paperwork, and does not engage in activities that could jeopardize its image and status, periodic reviews shall be conducted. The periodic reviews shall, at a minimum, include the following subjects: A. Whether compensation arrangements and benefits are reasonable, based on competent survey information, and the result of arm's length bargaining; B. Whether partnerships, joint ventures, and arrangements with management organizations conform to ACFPC's written policies, are properly recorded, reflect reasonable investment or payments for goods and services, further the Joint Powers Agreement's 13 ExhibitA purposes and do not result in impermissible private benefit or kickbacks; C. Whether ACFPC is properly filing paperwork with government entities. In addition to organizational compliance documents, ACFPC shall file all required employer reports to agencies such as the Minnesota Unemployment Insurance Fund, the Minnesota Dept. of Revenue, the Minnesota Attorney General's Office, the Minnesota Secretary of State, the Social Security Administration, and provide employee tax documents by the required deadlines. Section 9. Publication and Media. A. WEBSITE: ACFPC's official website shall be maintained monthly or as often as deemed necessary by the Joint Powers Board. The webmaster shall coordinate with the Joint Powers Board with regard to website content. ACFPC will be responsible for paying all costs associated with the domain name, hosting, SEO, and other related expenses related to maintaining ACFPC's official URL. B. NEWSPAPERS AND PRESS: ACFPC shall always portray the organization and its Directors, Officers, members, employees, independent contractors, and other agents in the most positive nature possible. When internal and/or external crises arise, public relations matters may require rapid advice from an attorney or PR professional. Section 10. Affiliations. ACFPC may maintain professional affiliations that benefit and strengthen the organization in its capacity to fulfill its mission. Section 11. Policies and Procedures. The Joint Powers Board shall establish policies and procedures: • To codify decisions made by the Board at regular meetings in one central location; • Regarding internal financial controls; • Regarding gifts and grants to other individuals /organizations; • Regarding employees and volunteers; • Regarding Emergency Response SOP; and • Regarding other topics that may become reasonable and necessary. Section 12. Amending the Joint Powers Agreement and Bylaws. ACFPC shall have the power to amend the Joint Powers Agreement and these Bylaws. Pursuant to the Joint Powers Agreement, amendments to the Joint Powers Agreement may be amended when the Members agree, by resolution of both the Fire Chief Directors and the Elected Official Directors. Notice of any proposed amendment shall be provided to all participating Members at least thirty (30) days prior to the effective date of the proposed amendment. Amending these Bylaws requires the same process. 14 ExhibitA Certification These Bylaws were approved by all Members as a part of the adoption of the Joint Powers Agreement Secretary 15 Date EXHIBIT B - 2015 COST -SHARE MODEL 21 EXHIBIT C - EQUIPMENT AND /OR PERSONAL PROPERTY CONTRIBUTED PRIOR TO THE EFFECTIVE DATE Purchase Category Description Date Cost FIP JFS Display cases FIP Projector for JFS FIP luggage cart for FIP 07/18/2000 $ 30.89 FIP File boxes for FIP 03/26/2001 $ 26.23 FIT Investigation Team equipment 09/08/2004 $ 2,500.00 Label Printer 11/04/2004 $ 2,153.31 FIT Investigations Trailer 06/15/2005 $ 3,041.18 FIT Investigations Trailer signs 07/19/2005 $ 290.00 FIT Investigation Team equipment 03/01/2006 $ 1,980.96 FIT Investigation Team equipment 03/06/2006 $ 1,203.24 FIT Investigation Team equipment 04/27/2006 $ 373.43 FIT Investigation Team equipment 06/01/2006 $ 663.24 FIT Investigation Team equipment 07/24/2006 $ 439.55 FIT Investigation Team equipment 07/24/2006 $ 47.20 FIT Investigation Team equipment 07/24/2006 $ 203.09 FIT Investigation Team equipment 01/29/2007 $ 150.00 PAPA CISD peer counseling laptop 05/16/2007 $ 1,592.18 FIT Scanner for Fit 02/14/2008 $ 262.85 FIT File Cabinet for FIT 02/21/2008 $ 215.24 FIT Flash & Camera Bag FIT 08/07/2008 $ 379.47 FIT Hard Hats FIT 09/16/2008 $ 91.44 FIT Small Tools FIT 11/13/2008 $ 37.07 FIT Folding Chairs FIT 11/13/2008 $ 96.09 FIP FIP file cabinet 06/16/2009 $ 168.12 FIT FIT Items 07/13/2009 $ 92.66 FIT FIT Items 07/13/2009 $ 90.07 FIT Half Mask & Filters 07/27/2009 $ 256.30 FIT FIT Tools 12/22/2009 $ 156.67 FIT ACFIT Camera 06/14/2010 $ 965.44 FIT Half Mask 11/04/2010 $ 330.00 FIP FIP computer software 10/24/2011 $ 1,437.19 FIT FIT - Flash Drive 02/06/2012 $ 32.12 23 EXHIBIT D - EQUIPMENT AND /OR PERSONAL PROPERTY CONTRIBUTED AFTER THE EFFECTIVE DATE 24 • .,. 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: CC: FROM: SUBJECT: DATE: Mayor and Councilmembers James Dickinson, City Administrator Dana Makinen, Human Resources Manager Approve City Administrator Review December 2, 2014 INTRODUCTION The City Council held a special executive session on November 25th, 2014, to evaluate the performance of the City Administrator James Dickinson. DISCUSSION The evaluation of the City Administrator, James Dickinson, was conducted in an executive session by the City Council as permitted by state open meeting laws. In summary review of the Council's discussion with the City Administrator, it was determined that City Administrator Dickinson meets or exceeds the expectations of the City Council. Specifically, Mr. Dickinson is outstanding in the areas of finance and supervision. The City Administrator was evaluated in the areas of Council relations, fiscal management, personnel, supervision, leadership, intergovernmental relations and community relations. ACTION REQUESTED Council is requested to approve the results of City Administrator Dickinson's performance reviews as satisfactory and authorize a renewal of his contract for another year. Respectfully submitted, Dana Makinen 0rty. (3 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: FROM: SUBJECT: DATE Mayor and Councilmembers Jim Dickinson, City Administrator Public Hearing - 2015 Proposed Levy and Budget December 2, 2014 INTRODUCTION The Council has had a number of reviews of the City of Andover 2015 Proposed Budget and continued detailed review of the General Fund budget that is primarily supported by the proposed 2015 Tax Levy. This year the Andover City Council is holding a 2015 Proposed City Budget/Tax Levy public hearing as compared to the previous year's hearings titled "Truth -in- Taxation" that had to be conducted in a State Statute prescribed format. This public hearing is intended to give the public the opportunity to comment on the proposed 2015 budget and tax levy. The Council did adopt at the September 2nd regular Council meeting a Preliminary 2015 Budget with a total property tax levy of $11,143,925: $7,630,892 (68.48 %) operational levy, $2,136,065 (19.17 %) debt service levy, and $1,376,968 (12.36 %)• capital /watershed levy. The proposed preliminary levy would result in a 2.77% increase in the gross tax levy. The Council has the right to reduce or keep constant this levy until the final certification date of December 29, 2014. DISCUSSION The attachments to this staff report listed below are handouts that will be presented prior to the Public Hearing to provide background information on 2015 Proposed City Budget /Tax Levy progress to date. Attachments: Pg. 3 Pay 2015 Valuation Estimates Pg. 4 - 5 Property Tax Levy — Historical Comparisons Pg. 6 Proposed 2015 City Tax Rate Comparisons Pg. 7 Proposed 2015 Proposed Tax Rate Breakdown Pg. 8 - 9 2015 Proposed Budget Summary by Fund Type Pg. 10 2015 Proposed Budget Summary by Revenue and Expenditure Type Pg. 11 - 17 2015 Proposed Budgets - Fund Summaries Pg. 18 2015 General Fund Revenue & Expense Summary Pg. 19 2015 General Fund — Revenue Comparison Pg. 20 2015 General Fund — Expenditure Comparison Pg. 21 - 22 2015 General Fund — Expenditure Function Graphs Pg. 23 2015 General Fund — Expenditure Budget Summary by Department Pg. 24- 26 Resolution to Approve 2015 Budget and Tax Levy A more detailed presentation will be provided to the Council before the public hearing similar to what has been presented at past budget workshops. ACTION REQUESTED The Council is requested to review the staff report, receive a presentation, open the public hearing and discuss the 2015 Proposed City Budget and Tax Levy. CITY OF ANDOVER Pay 2015 Valuation Estimates Taxable Market Value % Change Pay 2012 $ 2,202,135,356 Pay 2013 $ 2,123,596,358 - 3.57% Pay 2014 $ 2,071,812,281 -2.44% Pay 2015 $ 2,437,433,608 17.65% Tax Capacity Value % Change Pay 2012 $ 23,477,711 Pay 2013 $ 22,569,018 -3.87% Pay 2014 $ 21,978,322 -2.62% Pay 2015 $ 25,721,391 17.03% Tax Capacity Values $26,000,000 $25,000,000 $24,000,000 $23,000,000 $22,000,000 $21,000,000 $20,000,000 Pay 2012 Pay 2013 Pay 2014 Pay 2015 Estimate Pay 2012 Pay 2013 Pay 2014 Pay 2015 Taxable Tax Taxable Tax Taxable Tax Taxable Tax Market Capacity Market Capacity Market Capacity Market Capacity Value Value Value Value Value Value Value Value Andover Valuation Totals $ 2,202,135,356 $ 23,477,711 $ 2,123,596,358 $ 22,569,018 $ 2,071,812,281 $ 21,978,322 $ 2,437,433,608 $ 25,721,391 Captured Tax Increment (1,871,779) (336,580) (327,433) (210,936) Fiscal Disparity Contribution (1,091,258) (1,077,175) (1,035,107) (998,390) Local Tax Rate Value 20,514,674 21,155,263 20,615,782 24,512,065 Fiscal Disparity Distribution 4,649,558 4,256,749 4,202,605 4,257,801 Total Adjusted Values $ 25,164,232 $ 25,412,012 $ 24,818,387 $ 28,769,866 0.98% -2.34% 15.92% Taxable Market Value % Change Pay 2012 $ 2,202,135,356 Pay 2013 $ 2,123,596,358 - 3.57% Pay 2014 $ 2,071,812,281 -2.44% Pay 2015 $ 2,437,433,608 17.65% Tax Capacity Value % Change Pay 2012 $ 23,477,711 Pay 2013 $ 22,569,018 -3.87% Pay 2014 $ 21,978,322 -2.62% Pay 2015 $ 25,721,391 17.03% Tax Capacity Values $26,000,000 $25,000,000 $24,000,000 $23,000,000 $22,000,000 $21,000,000 $20,000,000 Pay 2012 Pay 2013 Pay 2014 Pay 2015 City of Andover, Minnesota Property Tax Levy Other Levies Capital Projects Levy Capital Equipment/Project Certified Certified Certified Certified Certified Requested Change $ 2010 2011 2012 2013 2014 2015 %of Total $ General Fund Levy $ 7,596.494 $ 7,500,802 $ 7,332,857 $ 7,332,857 $ 7,435,891 $ 7,630,892 68.48% $ 195,001 2.62% Debt Service Funds Levy 1,003,056 1,064,959 1,022,817 967,197 967,197 967,197 8.68% 2004A G.O. Capital Improvement Bonds 368,418 412,320 405,292 - 381,290 - - 56,574 2004 EDA Public Facility Revenue Bonds 934,203 960,858 1,092,684 452,082 181,803 - 2007AG.O. Equipment Certificate 208.000 - - - 40,000 - 0.36% 200BA G.O. Equipment Certificate 171,410 188,972 - - - - 1,426,385 2009A G.O. Equipment Certificate 130,738 142,783 - 12.36% $ 40.000 2.99% 2010A G.O. Open Space Referendum Bonds 87,797 139,179 182,558 184,973 187,283 184,238 11,143,925 2011A G.O. Equipment Certificate - 85,000 102,017 101,745 - - 2012AG.O. Equipment Certificate _ - - 125,000 125,000 140,000 140,000 1,846,295 20128 G.O. Cap Improv Refunding Bonds - - - 138,339 561,015 540,120 S 8,970,107 $ 2012C Taxable G.O. Abatement Bonds $ 8,832,722 - - 578,045 740,965 975,652 2014 G.O. Equipment Certificate Less Levy Based on Market Value E 87,797 E 139,179 $ - 260,000 296,055 E 184,238 Total Debt Service 1,900,566 1,929,112 1,907,551 1,961,474 2,071,066 2,136,065 19.17% $ 64,999 3.14% Other Levies Capital Projects Levy Capital Equipment/Project 210.000 210,000 210,000 210,000 210,000 250,000 2.24% $ 40,000 19.05% Parks Projects 59,410 61,500 61,500 61,500 61,500 61,500 0.55% $ - 0.00% Road B Bridge 1,003,056 1,064,959 1,022,817 967,197 967,197 967,197 8.68% $ - 0.00% Pedestrian Trail Maintenance 51,773 54.926 56,574 58.271 58,271 58,271 0.52% $ - 0.00% Lower Rum River Watershed 35,000 35.000 40,000 40.000 40,000 40.000 0.36% $ 0.00% Total Other 1,359.239 1,426,385 1.390,891 1,336.968 1,336,968 1,376,968 12.36% $ 40.000 2.99% Gross City Levy 10,856,299 10,856,299 10,631,299 10,631,299 10,843.925 11,143,925 100% $ 300,000 2.77% Less Fiscal Disparites Distribution 1,521,663 1,886,192 1,791,496 1,798,577 1,718,153 1,846,295 Local Tax Rate Levy $ 9,334,636 S 8,970,107 $ 8,839,803 $ 8,832,722 $ 9,125,772 $ 9,297,630 Less Levy Based on Market Value E 87,797 E 139,179 $ 182,556 E 184,973 E 187,283 E 184,238 Net Local Tax Rate Levy $ 9,246,839 S 8,830,928 $ 8,657,245 $ 8,647,749 $ 8,938,489 $ 9,113,392 Adjusted Tax Capacity Value•` $ 25,263,121 22,917,072 20,514,674 21,155,263 20,615,782 24,512,065 18.90% Chang % Change Tax Capacity Rate- 36.602% 38.534% 42.200% 40.878% 43.358% 37.179% - 6.178% - 14.250% Tax Capacity Rate W/O LRRWSD 32.180% 36.484% 38.407% - 42.090% 43.197% 37.046% Tax Capacity Rate With LRRWSD 32.483% 36.814% 38.746% 42.539% 43.657% 37.437% Rate Ch in Rate Levy Ch in Levy Voter Approved Ref - MV 0.00551% 0.00327% 0.00568% 0.00778% 0.00841% 0.00719% 36.363% - 16.132% $ 100,000 0.92% 36.567% - 15.662% $ 150,000 1.38% '• Adjusted Value determined by adjusting for Fiscal Disparities and Tax Increment estimates. 36.771% - 15.191% $ 200,000 1.84% " Blended rate due to the City ofAndover levying for Lower Rum River Watershed District 36.975% - 14.721% $ 250,000 2.31% 37.179% - 14.250% $ 300,000 2.77% (1) Adjusted Tax Capacity Value is subject to change 11/25/2014 City of Andover Gross Tax Levy $11,400,000 $11,200,000 $11,000,000 $10,800,000 $10,856,299 $10,856,299 $10,600,000 $10,593,520 $10,631,299 $10,631,299 $10,400,000 $10,200,000 $10,000,000 2009 2010 2011 2012 2013 $10,843,925 2014 2015 925 Hilltop Lexington Columbia Heights Bethel Centerville St. Francis Circle Pines Spring Lake Park East Bethel a v=i Columbus 3 0 Lino Lakes Anoka Coon Rapids Fridley Ramsey Andover Blaine Linwood Oak Grove Ham Lake Nowthen MUNICIPALITIES Proposed 2015 City Municipalities WITHIN ANOKA Tax Rate Only 72.056 71.064 68.030 66.418 59.214 .604 COUNTY Comparison 100.013 37.044 36 32.440 27.138 26.847 26.097 5 52.80 51.430 48.827 46.550 44.940 44.654 43.451 42.191 104 0.000 20.000 40.000 60.000 80.000 100.000 120.000 TAX RATE CITY OF ANDOVER 2015 Proposed Tax Rate Breakdown School District 22 naoi Other 4.03% County 37.45% City 36.43% PERCENTAGES ARE PROPORTIONAL TO REFLECT 100% RATHER THAN ACTUAL AMOUNT OF 101.684 %. Does not include voter approved referendum levy based on market value. CITY OF ANDOVER 2015 Budget Summary By Fund Type City of Andover - Budgeted Funds Total Revenues: $24,049,774 Total Expenditures: $24,700,079 Governmental Funds Proprietary Funds General Fund Special Revenue Funds Debt Service Funds Capital Projects Funds Enterprise Funds Internal Service Funds Revenues: $9,876,575 Revenues: $1,523,700 Revenues: $2,507,663 Revenues: $3,859,038 Revenues: $5,169,454 Revenues: $1,113,344 Expenditures: $10,338,730 Expenditures: $1,710,874 Expenditures: $2,285,820 Expenditures: $4,393,745 Expenditures: $4,832,158 Expenditures: $1,138,752 - General Government -EDA G.O. Improvement Bonds Water Trunk TSe Fund Central Equipment / Maint. - Drainage & Mapping G.O. Refunding Bonds Storm Sewer Public Safely - LRRWMO G.O. State Aid Bonds Sewer Trunk Fund Risk Management - Forestry G.O. Equip Certificates Road & Bridge Public Works -ROW Mgmt / Utility G.O. Capital Notes Trail & Transportation Sewer Fund - Construction Seal Coating G.O. FIR Bonds Cap Equip Reserve Other - Community Center -EDA Revenue Bonds Tax Increment -CDBG G.O. Abatement Bonds Park Dedication - Charitable Gambling PIR Projects Capital Notes / Bond Projects Fund Definitions General Fund - accounts for the revenues and expenditures necessary to carry out basic governmental activities of the City such as general government, public safety, public works, and other. Special Revenue Funds - accounts for revenue sources that finance particular functions and projects. Debt Service Funds - accounts for the accumulation of resources for, and the payment of general long -term debt. Capital Projects Funds - accounts for the acquisition or construction of major capital facilities financed mainly with governmental fund sources, general obligation debt, special assessments, and other. Enterprise Funds - accounts for activities that consist of rendering services or providing goods to the public for which a fee or charge is collected. Internal Service Funds - accounts for goods and services that are provided to other City departments, or to other governments, on a cost reimbursement basis. CITY OF ANDOVER 2015 Budget Summary Revenues and Expenditures by Fund Type Expenditures Personal Services 4,416,919 Special Debt Capital 972,417 Internal 6,287,300 Supplies and Materials General Revenue Service Projects Enterprise Service Total Fund Balance /Net Assets, January 1 $ 6,612,965 $ 344,482 $ 1,190,895 $ 17,202,019 $ 6,421,317 $ 621,264 $ 32,392,942 Revenues 1,452,694 491,397 - 2,812,000 2,051,624 359,872 7,167,587 General Property Taxes 7,706,892 40,000 2,136,065 1,336,968 - - 11,219,925 Tax Increments - - - 20,000 - - 20,000 Special Assessments - - - 412,000 - - 412,000 Licenses and Permits 316,588 - - - - - 316,588 Intergovernmental 633,015 37,500 - 1,259,573 - - 1,930,088 Charges for Services 748,550 617,800 - - 4,954,705 1,111,844 7,432,899 Fines 100,750 - - - - - 100,750 Investment Income 75,000 7,500 - 127,500 57,000 1,500 268,500 User Charges - - - 255,365 - - 255,365 Meters - - - - 13,000 - 13,000 Permit Fees - - - - 3,500 - 3,500 Penalties - - - - 16,000 - 16,000 Miscellaneous 98,850 820,900 - - 67,000 - 986,750 Total Revenues: 9,679,645 1,523,700 2,136,065 3,411,406 5,111,205 1,113,344 22,975,365 Other Financing Sources Operating Transfers In 196,930 - 371,598 447,632 58,249 - 1,074,409 Bond Proceeds - - - - - - - Total Other Financing Sources: 196,930 - 371,598 447,632 58,249 - 1,074,409 Total Revenues and Other Sources: 9,876,575 1,523,700 2,507,663 3,859,038 5,169,454 1,113,344 24,049,774 Total Available: 16,489,540 1,868,182 3,698,558 21,061,057 11,590,771 1,734,608 56,442,716 Expenditures Personal Services 4,416,919 506,034 - - 972,417 391,930 6,287,300 Supplies and Materials 651,296 72,370 - - 280,200 386,950 1,390,816 Purchased Services 3,817,821 255,475 - 156,000 - - 4,229,296 Other Services and Charges 1,452,694 491,397 - 2,812,000 2,051,624 359,872 7,167,587 Capital Outlay - 14,000 - 1,367,496 99,500 - 1,480,996 Debt Service - - 2,238,188 - 831,487 - 3,069,675 Total Operating Expenditures: 10,338,730 1,339,276 2,238,188 4,335,496 4,235,228 1,138,752 23,625,670 Other Uses Operating Transfers Out - 371,598 47,632 58,249 596,930 - 1,074,409 Redemption of Refunded Bonds - - - - - - - Total Other Uses: - 371,598 47,632 58,249 596,930 - 1,074,409 Total Expenditures and Other Uses: 10,338,730 1,710,874 2,285,820 4,393,745 4,832,158 1,138,752 24,700,079 Fund Balance /Net Assets, December 31 $ 6,150,810 $ 157,308 $ 1,412,738 $ 16,667,312 $ .6,758,613 $ 595,856 $ 31,742,637 Fund Balance/Net Assets, January 1 Revenues General Property Taxes Tax Increments Special Assessments Licenses and Permits Intergovernmental Charges for Services Fines Investment Income User Charges Meters Permit Fees Penalties Miscellaneous Total Revenues: Other Financing Sources Operating Transfers In Bond Proceeds Bond Premium Proceeds from Sale of Property Total Other Financing Sources: Total Revenues and Other Sources: Total Available: CITY OF ANDOVER 2015 Budget Summary Revenues and Expenditures - All Funds Actual Budget Estimate Budget 2013 2014 2014 2015 $ 50,805,368 $ 48,934,769 $ 48,934,769 $ 32,392,942 1,357,295 1,410,590 1,390,816 10,682,975 10,909,850 10,919,925 11,219,925 375,040 182,857 182,857 20,000 1,045,000 270,000 444,200 412,000 536,706 307,355 326,380 316,588 1,115,047 1,584,702 2,313,166 1,930,088 7,785,241 7,143,733 7,274,936 7,432,899 96,130 100,750 95,750 100,750 549,773 320,385 358,510 268,500 660,931 144,204 599,697 255,365 23,395 13,000 13,000 13,000 4,200 3,000 3,500 3,500 4,702 17,500 15,000 16,000 2,452,594 922,950 1,148,073 986,750 25,331,734 21,920,286 23,694,994 22,975,365 1,950,805 84,184 2,034,989 27,366,723 78,172,091 1,386,258 1,355,000 24,661,544 73,596,313 1,385,677 1,555,000 44,278 1,025,133 4,010,088 27,705,082 76,639,851 1,074,409 24,049,774 56,442,716 Expenditures Personal Services 5,735,356 6,060,316 6,148,766 6,287,300 Supplies and Materials 1,285,649 1,357,295 1,410,590 1,390,816 Purchased Services 4,085,147 4,071,090 4,059,535 4,229,296 Other Services and Charges 6,725,211 7,379,266 7,585,548 7,167,587 Capital Outlay 3,776,885 2,511,550 3,318,663 1,480,996 Debt Service 3,778,269 3,896,098 3,877,206 3,069,675 Total Operating Expenditures: 25,386,517 25,275,615 26,400,308 23,625,670 Other Uses Operating Transfers Out 1,950,805 1,386,258 1,385,677 1,074,409 - Bond Discount - - 5,924 _ Redemption of Refunded Bonds 1,900,000 16,455,000 16,455,000 Total Other Uses: 3,850,805 17,841,258 17,846,601 1,074,409 Total Expenditures and Other Uses: 29,237,322 43,116,873 44,246,909 24,700,079 Fund Balance/Net Assets, December 31 $ 48,934,769 $ 30,479,440 $ 32,392,942 $ 31,742,637 Fund Balance /Net Assets, January 1 Revenues & Other Sources General Special Revenue Debt Service Capital Projects Enterprise Internal Service Total Revenues & Other Sources: Total Available: Expenditures & Other Uses General Special Revenue Debt Service Capital Projects Enterprise Internal Service Total Expenditures & Other Uses Fund Balance /Net Assets, December 31 CITY OF ANDOVER 2015 Budget Summary Revenues and Expenditures Fund Summary Actual Adopted Estimate Budget 2013 2014 2014 2015 $ 50,805,368 $ 48,934,769 $ 48,934,769 $ 32,392,942 10,162,469 1,556,899 3,653,909 5,891,238 4,951,154 1,151,054 27,366,723 78,172,091 9,590,074 1,591,240 4,905,496 7,632,378 4,435,260 1,082,874 29,237,322 $ 48,934,769 9,569,142 1,498,300 2,895,189 4,712,843 4,912,517 1,073,553 24,661,544 73,596,313 9,996,375 1,571,835 19,532,362 6,270,710 4,659,798 1,085,793 43,116,873 $ 30,479,440 9,724,413 1,579,280 2,936,415 7,379,209 4,924,517 1,161,248 27,705,082 76,639,851 10,071,684 1,642,385 19,513,351 7,071,005 4,731,308 1,217,176 44,246,909 $ 32,392,942 9,876,575 1,523,700 2,507,663 3,859,038 5,169,454 1,113,344 24,049,774 56,442,716 10,338,730 1,710,874 2,285,820 4,393,745 4,832,158 1,138,752 24,700,079 $ 31,742,637 City of Andover 2015 Budget - General Fund Statement of Revenues, Expenditures and Changes in Fund Balance Fund Balance, January 1 Actual 'Adopted Estimate Adopted Descri tion 2013 2014 2014:. 2015 Fund Balance, January 1 $ 6,387,841 $ 6,960,236 $ 6,960,236 $ 6,612,965 Revenues General Property Taxes 7,376,284 7,501,816 7,511,891 7,706,892 Licenses and Permits 536,706 307,355 326,380 316,588 Intergovernmental 710,071 609,541 639,291 633,015 Charges for Services 1,122,461 685,900 755,151 748,550 Fines 96,130 100,750 95,750 100,750 Investment Income (17,096) 75,000 75,000 75,000 Miscellaneous Revenue 140,983 91,850 124,020 98,850 Total Revenues: 9,965,539 9,372,212 9,527,483 9,679,645 Other Sources Transfers In 196,930 196,930 196,930 196,930 Total Revenues and Other Sources: 10,162,469 9,569,142 9,724,413 9,876,575 Total Available: 16,550,310 16,529,378 16,684,649 16,489,540 Expenditures Personal Services 3,981,119 4,275,019 4,315,469 4,416,919 Supplies and Materials 614,201 642,544 676,304 651,296 Purchased Services 3,529,998 3,673,710 3,683,205 3,817,821 Other Services and Charges 1,275,242 1,405,102 1,396,706 1,452,694 Capital Outlay 54,514 - - - Total Expenditures: 9,455,074 9,996,375 10,071,684 10,338,730 Other Uses Transfers Out 135,000 - - - Total Expenditures and Other Uses: 9,590,074 9,996,375 10,071,684 10,338,730 Fund Balance, December 31 $ 6,960,236 $ 6,533,003 $ 6,612,965 $ 6,150,810 City of Andover Special Revenue Funds 2015 Budget Summary - All Special Revenue Funds Statement of Revenues, Expenditures and Changes in Fund Balance Fund Balance, January 1 Revenues General Property Taxes Intergovernmental Charges for Services Investment Income Miscellaneous Total Revenues: Other Sources Proceeds from Sale of Property Total Revenues and Other Sources Total Available: Expenditures Personal Services Supplies and Materials Purchased Services Other Services and Charges Capital Outlay Total Expenditures: Other Uses Transfers Out Total Expenditures and Other Uses: $ 441,928 $ 407,587 $ 407,587 $ 344,482 39,913 9,828 684,459 (9,241) 831,940 1,556,899 1,556,899 1,998,827 540,877 75,807 168,224 411,199 14,185 1,210,292 380,948 1,591,240 40,000 37,500 601,500 7,200 812,100 1,498,300 1,498,300 1,905,887 446,540 71,270 210,380 466,547 1,194,737 377,098 1,571,835 40,000 12,500 668,557 7,400 850,823 1,579,280 1,579,280 1,986,867 496,540 71,320 215,280 482,147 1,255,287 377,098 1,642,385 40,000 37,500 617,800 7,500 820,900 1,523,700 1,523,700 1,868,182 506,034 72,370 255,475 491,397 14,000 1,339,276 371.598 1,710,874 Fund Balance, December 31 $ 407,587 $ 334,052 $ 344,482 $ 157,308 Actdal Adopted Estimate . Adopted Descri tion ' 2013 2014 2014 2015 Fund Balance, January 1 Revenues General Property Taxes Intergovernmental Charges for Services Investment Income Miscellaneous Total Revenues: Other Sources Proceeds from Sale of Property Total Revenues and Other Sources Total Available: Expenditures Personal Services Supplies and Materials Purchased Services Other Services and Charges Capital Outlay Total Expenditures: Other Uses Transfers Out Total Expenditures and Other Uses: $ 441,928 $ 407,587 $ 407,587 $ 344,482 39,913 9,828 684,459 (9,241) 831,940 1,556,899 1,556,899 1,998,827 540,877 75,807 168,224 411,199 14,185 1,210,292 380,948 1,591,240 40,000 37,500 601,500 7,200 812,100 1,498,300 1,498,300 1,905,887 446,540 71,270 210,380 466,547 1,194,737 377,098 1,571,835 40,000 12,500 668,557 7,400 850,823 1,579,280 1,579,280 1,986,867 496,540 71,320 215,280 482,147 1,255,287 377,098 1,642,385 40,000 37,500 617,800 7,500 820,900 1,523,700 1,523,700 1,868,182 506,034 72,370 255,475 491,397 14,000 1,339,276 371.598 1,710,874 Fund Balance, December 31 $ 407,587 $ 334,052 $ 344,482 $ 157,308 City of Andover Debt Service Funds 2015 Budget - All Debt Service Funds Statement of Revenues, Expenditures and Changes in Fund Balance Fund Balance, January 1 Revenues General Property Taxes Intergovernmental Investment Income Total Revenues: Other Sources Operating Transfers In 1 19,019,418 $ 17,767,831 1,962,018 237,890 697,403 2,897,311 756,598 Total Revenues and Other Sources: 3,653,909 Total Available: Expenditures Debt Service Principal Interest Other Total Expenditures: Other Uses Operating Transfers Out Redemption of Refunded Bonds Total Other Uses: Total Expenditures and Other Uses: 22,673,327 1,689,000 1,262,302 5,509 2,956,811 48,685 1,900,000 1,948,685 4,905,496 2,071,066 11,417 59,685 2,142,168 753,021 2,895,189 20,663,020 2,140, 000 915,187 12,105 3,067,292 10,070 16,455,000 16,465,070 19,532,362 Fund Balance, December 31 $ 17,767,831 $ 1,130,658 $ 17,767,831 2,071,066 61,680 51,110 2,183,856 752,559 2,936,415 20,704,246 2,140,000 900,505 7,895 3,048,400 9,951 16,455,000 16,464,951 19,513,351 $ 1,190,895 $ 1,190,895 2,136,065 2,136,065 371,598 2,507,663 3,698,558 1,765,000 470,688 2,500 2,238,188 47,632 47,632 2,285,820 $ 1,412,738 Actual Adopted Estimate Adopted Description 2013 2014 2014 „ 2015 Fund Balance, January 1 Revenues General Property Taxes Intergovernmental Investment Income Total Revenues: Other Sources Operating Transfers In 1 19,019,418 $ 17,767,831 1,962,018 237,890 697,403 2,897,311 756,598 Total Revenues and Other Sources: 3,653,909 Total Available: Expenditures Debt Service Principal Interest Other Total Expenditures: Other Uses Operating Transfers Out Redemption of Refunded Bonds Total Other Uses: Total Expenditures and Other Uses: 22,673,327 1,689,000 1,262,302 5,509 2,956,811 48,685 1,900,000 1,948,685 4,905,496 2,071,066 11,417 59,685 2,142,168 753,021 2,895,189 20,663,020 2,140, 000 915,187 12,105 3,067,292 10,070 16,455,000 16,465,070 19,532,362 Fund Balance, December 31 $ 17,767,831 $ 1,130,658 $ 17,767,831 2,071,066 61,680 51,110 2,183,856 752,559 2,936,415 20,704,246 2,140,000 900,505 7,895 3,048,400 9,951 16,455,000 16,464,951 19,513,351 $ 1,190,895 $ 1,190,895 2,136,065 2,136,065 371,598 2,507,663 3,698,558 1,765,000 470,688 2,500 2,238,188 47,632 47,632 2,285,820 $ 1,412,738 City of Andover Capital Projects Funds 2015 Budget Summary - All Capital Projects Funds Statement of Revenues, Expenditures and Changes in Fund Balance Fund Balance, January 1 Revenues General Property Taxes Tax Increments Special Assessments Intergovernmental Investment Income User Charges Miscellaneous Total Revenues: Other Sources Transfers In Bond Proceeds Bond Premium Proceeds from Sale of Capital Assets Total Other Sources: Total Revenues and Other Sources: Total Available: Expenditures Purchased Services Other Services and Charges Capital Outlay Total Expenditures: Other Uses Operating Transfers Out Bond Discount Total Other Uses: Total Expenditures and Other Uses $ 18,634,955 $ 16,893,815 $ 16,893,815 $ 17,202,019 1,304,760 375,040 1,045,000 157,258 (97,811) 660,931 1,376,841 4,822,019 993,035 76,184 1,069,219 5,891,238 24,526,193 1,296,968 182,857 270,000 926,244 120,000 144,204 1,296,968 182,857 444,200 1,599,695 166,500 599.697 2,000 49,430 2,942,273 4,339,347 415,570 1,355,000 1,770,570 4,712,843 21,606,658 415,451 1,555,000 44,278 1,025,133 3,039,862 7,379,209 24,273,024 1,336,968 20,000 412,000 1,259,573 127,500 255,365 3,411,406 447,632 447,632 3,859,038 21,061,057 386,925 Actual Adopted Estimate Adopted Description .2013 2014`" 2014 2015 Fund Balance, January 1 Revenues General Property Taxes Tax Increments Special Assessments Intergovernmental Investment Income User Charges Miscellaneous Total Revenues: Other Sources Transfers In Bond Proceeds Bond Premium Proceeds from Sale of Capital Assets Total Other Sources: Total Revenues and Other Sources: Total Available: Expenditures Purchased Services Other Services and Charges Capital Outlay Total Expenditures: Other Uses Operating Transfers Out Bond Discount Total Other Uses: Total Expenditures and Other Uses $ 18,634,955 $ 16,893,815 $ 16,893,815 $ 17,202,019 1,304,760 375,040 1,045,000 157,258 (97,811) 660,931 1,376,841 4,822,019 993,035 76,184 1,069,219 5,891,238 24,526,193 1,296,968 182,857 270,000 926,244 120,000 144,204 1,296,968 182,857 444,200 1,599,695 166,500 599.697 2,000 49,430 2,942,273 4,339,347 415,570 1,355,000 1,770,570 4,712,843 21,606,658 415,451 1,555,000 44,278 1,025,133 3,039,862 7,379,209 24,273,024 1,336,968 20,000 412,000 1,259,573 127,500 255,365 3,411,406 447,632 447,632 3,859,038 21,061,057 386,925 187,000 161,050 156,000 2,827,750 3,170,000 3,183,670 2,812,000 3,628,461 2,511,550 3,318,663 1,367,496 6,843,136 5,868,550 6,663,383 4,335,496 789,242 402,160 789,242 7,632,378 402,160 6,270,710 401,698 5,924 407,622 7,071,005 58,249 58,249 4,393,745 Fund Balance, December 31 $ 16,893,815 $ 15,335,948 $ 17,202,019 $ 16,667,312 City of Andover Enterprise Funds 2015 Budget Summary - All Enterprise Funds Statement of Revenues, Expenditures and Changes in Fund Net Assets Actual Adopted Estimate Adopted Description 2013 2014 2014 2015 Unrestricted Net Assets, January 1 Revenues Charges for Services Interest Meters Permits Penalties Miscellaneous Total Revenues: Other Sources Transfers In Gain on the Sale of Capital Assets Total Other Sources: Total Revenues and Other Sources Total Available: Expenditures Personal Services Supplies and Materials Other Services and Charges Capital Outlay Debt Service Total Expenditures: Other Uses Transfers Out Total Expenditures and Other Uses: Unrestricted Net Assets, December 31 $ 5,712,214 $ 6,228,108 $ 6,228,108 $ 6,421,317 4,907,702 4,784,280 4,771,280 4,954,705 (21,533) 57,000 57,000 57,000 23,395 13,000 13,000 13,000 4,200 3,000 3,500 3,500 4,702 17,500 15,000 16,000 20,446 17,000 44,000 67,000 4,938,912 4,891,780 4,903,780 5,111,205 4,242 20,737 20,737 58,249 8,000 - - - 12,242 20,737 20,737 58,249 4,951,154 4,912,517 4,924,517 5,169,454 10, 663, 368 11,140, 625 11,152, 625 11, 590,771 859,072 239,933 1,838,142 79,725 821,458 3,838,330 957,725 275,650 2,000,687 957,725 264,070 2,083,777 828,806 828,806 4,062,868 4,134,378 596,930 596,930 4,435,260 4,659,798 $ 6,228,108 $ 6,480,827 596,930 4,731,308 $ 6,421,317 972,417 280,200 2,051,624 99,500 831,487 4,235,228 596,930 4,832,158 $ 6,758,613 City of Andover Internal Service Funds 2015 Budget Summary - All Internal Service Funds Statement of Revenues, Expenditures and Changes in Unrestricted Net Assets Unrestricted Net Assets, January 1 Revenues Charges for Services Interest Income Miscellaneous Total Revenues: Other Sources Transfers In Total Revenues and Other Sources: Total Available: Expenditures and Other Uses Personal Services Supplies and Materials Other Services and Charges Total Expenditures: Other Uses Transfers Out Total Expenditures and Other Uses: Unrestricted Net Assets, December 31 $ 609,012 1,070,619 (1,949) 82,384 1,151,054 1,151,054 1,760,066 354,288 355,708 372,878 1,082,874 1,082,874 $ 677,192 $ 677,192 1,072,053 1,500 1,073,553 1,073,553 1,750,745 381,032 367,831 336,930 1,085,793 1,085,793 $ 664,952 $ 677,192 1,079,948 1,500 79,800 1,161,248 1,161,248 1,838,440 379,032 398,896 439,248 1,217,176 1,217,176 $ 621,264 $ 621,264 1,111,844 1,500 1,113,344 1,113,344 1,734,608 391,930 386,950 359,872 1,138,752 1,138,752 $ 595,856 Actual Adopted Estimate Adopted" "= D escription 20.13 2014 2014 201 5 - " Unrestricted Net Assets, January 1 Revenues Charges for Services Interest Income Miscellaneous Total Revenues: Other Sources Transfers In Total Revenues and Other Sources: Total Available: Expenditures and Other Uses Personal Services Supplies and Materials Other Services and Charges Total Expenditures: Other Uses Transfers Out Total Expenditures and Other Uses: Unrestricted Net Assets, December 31 $ 609,012 1,070,619 (1,949) 82,384 1,151,054 1,151,054 1,760,066 354,288 355,708 372,878 1,082,874 1,082,874 $ 677,192 $ 677,192 1,072,053 1,500 1,073,553 1,073,553 1,750,745 381,032 367,831 336,930 1,085,793 1,085,793 $ 664,952 $ 677,192 1,079,948 1,500 79,800 1,161,248 1,161,248 1,838,440 379,032 398,896 439,248 1,217,176 1,217,176 $ 621,264 $ 621,264 1,111,844 1,500 1,113,344 1,113,344 1,734,608 391,930 386,950 359,872 1,138,752 1,138,752 $ 595,856 CITY OF ANDOVER General Fund Revenue & Expense Summary Actual Actual Actual Actual Actual Budget * Estimate Requested Budget Change ( *) 2009 2010 2011 2012 2013 2014 2014 2015 $ % REVENUES Property Taxes $ 6,588,601 $ 7,191,602 $ 7,115,936 $ 7,340,532 $ 7,376,284 $ 7,501,816 $ 7,511,891 $ 7,706,892 205,076 2.73% License and Permits 291,904 329,901 387,206 449,826 536,707 307,355 326,380 316,588 9,233 3.00% Intergovernmental Revenues 595,001 570,096 566,706 653,720 710,071 609,541 639,291 633,015 23,474 3.85% Charges for Current Services 701,289 757,094 866,584 973,604 1,122,460 685,900 755,151 748,550 62,650 9.13% Fines and Forfeits 110,779 104,780 99,777 97,571 96,130 100,750 95,750 100,750 - 0.00% Interest Income 76,772 70,368 130,368 95,365 (17,096) 75,000 75,000 75,000 - 0.00% Miscellaneous Revenue 130,522 134,772 127,509 149,857 140,983 91,850 124,020 98,850 7,000 7.62% Transfers 196,930 196,930 196,930 196,930 196,930 196,930 196,930 196,930 0.00% _TO_TALREVENUES 8,691,798'' 9;355,543 ` "" 9,491,016 _„ 9957,405 - 10,162,469 9,569,142 `_ 9;724,413 9,876,575 307;433 `' 3.16 %' EXPENDITURES General Government 2,161,367 2,224,872 2,271,094 2,223,773 2,308,882 2,672,379 2,658,333 2,734,639 62,260 2.33% Public Safety 4,005,405 3,920,071 3,960,221 4,087,065 4,311,340 4,383,894 4,474,394 4,572,938 189,044 4.31% Public Works 2,352,111 2,403,162 2,451,850 2,482,490 2,759,342 2,850,774 2,849,629 2,960,825 110,051 3.86% Other 19,540 24,953 30,631 663,372 210,510 89,328 89,328 70,328 (19,000) - 21.27% TOTAL EXPENDITURES 8,538,423 8,573,056 _,_, 8,713,796 9,456,700 9,590,074 9,996;375',.__. '10,071,684 10,338,730 342,355 __ 3.42% _ _ __ UNDER (OVER) BUDGET' $ 153,375 $ - 782,485 $ 777,220 $ >500,705 $ 572;395 $ (427233) $ '(347,271) $ ' (462,155) $ (34,922) ' 11/25/2014 11 - a CITY OF ANDOVER Revenue Comparison - General Fund Property Licenses & P Intergo Charges fo Fines & F Interest) Mis Tra City of Andover 2015 Revenue Comparison - General Fund axes rnits Actual Actual Actual Budget Estimate Budget 2011 2012 2013 2014 2014 2015 REVENUES g� come 9 Property Taxes $ 7,115,936 $ 7,340,532 $ 7,376,284 $ 7,501,816 $ 7,511,891 $ 7,706,892 License and Permits 387,206 449,826 536,707 307,355 326,380 316,588 Intergovernmental Revenues 566,706 653,720 710,071 609,541 639,291 633,015 Charges for Services 866,584 973,604 1,122,460 685,900 755,151 748,550 Fines and Forfeits 99,777 97,571 96,130 100,750 95,750 100,750 Interest Income 130.368 95,365 (17,096) 75,000 75,000 75,000 Miscellaneous Revenue 127,509 149,857 140,983 91,850 124,020 98,850 Transfers 196,930 196,930 196,930 196,930 196,930 196,930 TOTAL REVENUES $ 9,491,016 $ 9,957,405 $ 10,162,469 $ 9,569,142 $ 9,724,413 $ 9,876,575 Property Licenses & P Intergo Charges fo Fines & F Interest) Mis Tra City of Andover 2015 Revenue Comparison - General Fund axes rnits I Rev Svcs rfeits g� come 9 Rev B sfers -$1.00 $1.00 $3.00 $5.00 $7.00 $9.00 Millic nBudget2015 ■Esfimate2014 MActual 2013 •Actua12012 ■Actual 2011 Property Taxes 78% City of Andover 2015 Revenue by Source - General Fund Misc. Rev for Svcs YO iev & Permits 1% EXPENDITURES General Government Public Safety Public Works Other TOTAL EXPENDITURES CITY OF ANDOVER Expenditure Comparison - General Fund Actual Actual Actual Budget Estimate Budget 2011 2012 2013 2014 2014 2015 $ 2,271,094 26% $ 2,223,773 24% $ 2,308,882 24% $ 2,672,379 27% $ 2,658,333 26% $ 2,734,639 26% 3,960,221 45% 4,087,065 43% 4,311,340 45% 4,383,894 44% 4,474,394 44% 4,572,938 44% 2,451,850 28% 2,482,490 26% 2,759,342 29% 2,850,774 29% 2,849,629 28% 2,960,825 29% 30,631 0% 663,372 7% 210,510 2% 89,328 1% 89,328 1% 70,328 1% $ 8,713,796 $ 9,456,700 $ 9,590,074 $ 9,996,375 $ 10,071,684 $ 10,338,730 City of Andover 2015 Expenditure Comparison - General Fund General Gov't Public Safety Public Works Other $0.00 $0.50 $1.00 $1.50 $2.00 $2.50 $3.00 $3.50 $4.00 $4.50 $5.00 Millions oBudget2015 11Estirnate2014 IllActual 2013 eActual 2012 •ACtua12011 City of Andover 2015 Expenditures by Function - General Fund General Gc 26% Other 1% Public Safety 44% iblic Work. 29% Publ 2 CITY OF ANDOVER 2015 General Fund Expenditures by Function Other General Government general government expenditures Engineering 17.2% Public Safety 44.2% CITY OF ANDOVER General Fund - General Government Expenditures Council 3.2% Planning & Zoning 15.1% Adminisfrnfinn Newsletter Information Systems 6.3% Human Resources 1.5% 5.5% CITY OF ANDOVER General Fund - Public Safety Expenditures Protective Inspection Civil Defense Animal Control 9.3% 0.6 %� 0.2% 1 Fire Protection 26.1% 1 Police Protection 63.8% public works expenditures Parks CITY OF ANDOVER General Fund - Public Works Expenditures Recycling Streets & Highways 4.6% 91 1% 73% arreer ugnung 1.2% 1.2% & Ice 2% CITY OF ANDOVER General Fund - Expenditure Budget Summary Totals - By Department Budget Year 2015 PUBLIC WORKS Actual Actual Actual Actual Actual Budget* Estimate Requested" Change(') Streets and Highways 2009 2010 2011 2012 2013 2014 2014 2015 $ % GENERAL GOVERNMENT 462,849 537,947 434,603 420,175 630,799 517,949 524,479 539,770 21,821 4.21% Mayor and Council $ 105,318 $ 100,711 $ 101,373 $ 83,622 $ 83,595 $ 86,840 $ 86,840 $ 87,154 314 0.36% Administration 128,533 131,217 135,523 140,048 147,503 176,265 176,265 180,888 4,623 2.62% Newsletter 22,405 17,094 22,897 22,336 17,677 26,000 24,000 26,000 0 0.00% Human Resources 54,623 54,970 31,855 12,485 17,907 39,229 19,353 40,156 927 2.36% Attorney 172,900 172,775 171,062 170,930 173,244 178,300 178,300 182,000 3,700 2.08% City Clerk 96,621 95,165 100,697 101,377 108,312 129,400 129,490 135,359 5,959 4.61% Elections 6,139 37,926 6,399 39,614 11,352 55,336 55,201 57,492 2,156 3.90% Finance 210,206 194,863 207,032 207,337 215,215 235,459 235,009 239,981 4,522 1.92% Assessing 120,113 144,760 143,693 143,338 144,561 150,000 146,500 150,000 0 0.00% Information Services 122,614 136,931 142,964 136,025 135,982 170,629 170,629 172,239 1,610 0.94% Planning & Zoning 323,682 327,567 324,303 318,523 349,489 401,360 399,235 412,937 11,577 2.88% Engineering 388,285 389,038 413,818 427,339 452,788 465,656 463,756 470,631 4,975 1.07% Facility Management 409,928 - 421,855 469,478 420,799 451,257 557,905 573,755 579,802 21,897 3.92% `. Total General Gov :,,_ -_ `.2,161,367 ; <'" 2,224,872 .2,271,094 , 2,223,773 2,408,882 2,672,379 ;; 2,658,333` 2,734,639 62,260 2.33 %1 _ PUBLICSAFETY Police Protection 2,545,642 2,599,246 2,615,407 2,693,896 2,740,899 2,818,132 2,818,132 2,918,308 100,176 3.55% Fire Protection 998,350 967,715 974,988 1,015,825 1,126,979 1,127,389 1,207,839 1,192,330 64,941 5.76% Protective Inspection 435,102 330,707 342,437 354,753 423,495 411,295 415,945 423,161 11,866 2.89% Civil Defense 14,935 15,451 16,301 14,088 13,930 17,128 22,528 29,189 12,061 70.42% Animal Control 11,376 6,952 11,088 8,503 6,037 9,950 9,950 9,950 0 0.00% Total Public Safety ._ . 4,005,405 _ _ 3,920,071 3,960,221 - 4,087,065. 4,311,340 ,:,_„ 4,383,894 4,474,394:: 4,572,938 , _ ` 189;044 ; 4.31% PUBLIC WORKS Streets and Highways 567,092 518,990 594,294 - 570,630 572,753 604,078 605,578 625,664 21,586 3.57% Snow and Ice Removal 462,849 537,947 434,603 420,175 630,799 517,949 524,479 539,770 21,821 4.21% Street Signs 159,213 166,244 175,833 170,200 162,861 197,274 202,774 203,533 6,259 3.17% Traffic Signals 26,090 25,830 26,569 27,457 26,241 35,000 35,000 35,000 0 0.00% Street Lighting 32,666 30,885 32,317 33,439 31,702 36,400 36,400 36,400 0 0.00% Street Lights - Billed 180,641 186,320 189,144 195,197 210,331 210,000 210,000 216,000 6,000 2.86% Park & Recreation 838,033 827,911 889,180 912,750 946,545 1,118,926 1,101,426 1,169,338 50,412 4.51% Recycling 85,527 109,035 109,910 152,642 178,110 131,147 133,972 135,120 3,973 3.03% Total Public Works_ :,__ ;- 2,352,111 ;2,403,162 -_ '`2,451050 _ "..'2,482,490 2,759,342 : '.'2,850,774 ; ;2,849,629 ',..2,960,825 .8110,051 - ;3:86^/0 OTHER 19,540 24,953 30,631 663,372 210,510 89,328 89,328 70,328 (19,000) - 21.27% !! Total Others _ _ . _ %ti19,540 ;24,953 ;; 30631 ;663,372 _ 210,510 ,,_ _ 89,328 '89,328. 90,328 l,'(19,000)' 1 A 421.27 %i TOTAL $ `8;538,423" $. 8,573,058' $ "8,713,796 $ 9,456,700 $- 9,590,074 $ ;,.:9,996,375 -$' 10,071,684. $' 10,438,730 342;355 3.42% i' CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO A RESOLUTION ADOPTING THE CITY OF ANDOVER 2015 BUDGET AND 2015 PROPERTY TAX LEVY TO BE CERTIFIED TO THE COUNTY AUDITOR. WHEREAS, the preparation and adoption of budgets is recognized as sound financial practice; and WHEREAS, the City of Andover receives significant financial support from its residents through the payment of property taxes; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's funds; and WHEREAS, Minnesota State Law requires the City to certify to the County Auditor an adopted tax levy and budget prior to December 29, 2014; and WHEREAS, Minnesota State Law requires the City to certify to the State of Minnesota Department of Revenue an adopted tax levy by December 29, 2014. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby adopts the 2015 City of Andover Budget and the 2015 property tax levy totaling $11,143,925 as listed on Attachment A. BE IT FURTHER RESOLVED that the City Council of the City of Andover hereby establishes the 2015 City of Andover Budget by fund type as follows: REVENUES General Fund $ 9,876,575 Special Revenue Funds 1,523,700 Debt Service Funds 2,507,663 Capital Projects Funds 3,859,038 Enterprise Funds 5,169,454 Internal Service Funds 1.113.344 Total $ 24,049,774 Adopted by the City of Andover this 16th day of December 2014. ATTEST: Michelle Harmer — Deputy City Clerk EXPENDITURES General Fund $ 10,338,730 Special Revenue Funds 1,710,874 Debt Service Funds 2,285,820 Capital Projects Funds 4,393,745 Enterprise Funds 4,832,158 Internal Service Funds 1,138,752 Total $ 24,700,079 CITY OF ANDOVER Michael R. Gamache - Mayor STATE OF MINNESOTA) COUNTY OF ANOKA CITY OF ANDOVER I, the undersigned, being the duly qualified and acting City Clerk of the City of Andover, Minnesota, do hereby certify that I have carefully compared the attached Resolution No. adopting the City of Andover 2015 Budget and 2015 Property Tax Levy with the original record thereof preserved in my office, and have found the same to be true and correct transcript of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto subscribed my hand this 16th day of December 2014. Michelle Hartner Deputy City Clerk CITY OF ANDOVER, MINNESOTA 2015 Property Tax Levy 2015 Levy General Fund Levy $ 7,630,892 Debt Service Funds Levy 2010A G.O. Open Space Referendum Bonds 184,238 2012A G.O. Equipment Certificate 140,000 2012B G.O. Capital Improvement Refunding Bonds 540,120 2012C Taxable G.O. Abatement Bonds 975,652 2014 G.O. Equipment Certificate 296,055 Total Debt Service 2,136,065 Other Levies Capital Projects Levy Capital Equipment/Project 250,000 Parks Projects 61,500 Road & Bridge 967,197 Pedestrian Trail Maintenance 58,271 Lower Rum River Watershed 40,000 Total Other 1,376,968 Gross City Levy $ 11,143,925 Attachment A L, C I T Y 0 F 04 Lt�L D OVEA 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: CC: FROM: SUBJECT: DATE: Mayor and Council Members Jim Dickinson, City Administrator 1 , David Carlberg, Community Develop t Director Stephanie L. Hanson, City Planner Public Hearing/Vacation of Drainage and Utility Easement/ 15927 Norway Street NW - Planning December 2, 2014 INTRODUCTION The property owner Daniel Mumm is seeking to vacate 307 square feet of drainage and utility easement across part of his residential lot located within the Miller's Woods 3rd Addition development. The location of the vacation is attached as part of the resolution. DISCUSSION Mr. Mumm would like to vacate a portion of the drainage and utility easement to extend the useable rear yard area for the continued placement of a fire pit and patio. Mr. Mumm inadvertently constructed the fire pit and patio in the easement. Staff became aware of the issue and notified Mr. Mumm. He was required to submit the needed mitigation volume to compensate for the fire pit and patio constructed in the easement. Mr. Mumm satisfactorily worked with staff and provided the required information. Engineering staff reviewed the required information. Staff determined that the mitigation volume is insignificant and will not inadvertently impact the storm water system; therefore, Mr. Mumm will not be required to compensate for the volume displacement. ACTION REQUESTED The Council is asked to hold a public hearing and approve the proposed vacation of drainage and utility easement. Attachments Resolution Location Map Easement Vacation Exhibit Respectfully bmitt kie L. . Stephan Hanson City Planner Cc: Daniel Mumm, 15927 Norway St NW, Andover, MN 55304 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO A RESOLUTION GRANTING THE VACATION OF DRAINAGE AND UTILITY EASEMENT AT 15927 NORWAY STREET NW SHOWN AND LEGALLY DESCRIBED IN EXHIBIT A. WHEREAS, the property owner has requested to vacate the described drainage and utility easement; and WHEREAS, a public hearing was held and there was no opposition to the request; and WHEREAS, the City Council finds the request would not have a detrimental effect upon the health, safety, moral, and general welfare of the City of Andover; and NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby grants the vacation of drainage and utility easement. Adopted by the City Council of the City of Andover on this 2nd day of December, 2014 subject to the following: 1. The vacation of easement shall be recorded at Anoka County. ATTEST Michelle Hartner, Deputy City Clerk CITY OF ANDOVER Michael R. Gamache, Mayor EXHIBIT A Commencing at the southeast comer of said Lot 10; thence South 83 degrees 36 minu seconds West, assumed bearing, along the South line of said Lot 10, a distance of 36.2 thence North 12 degrees 16 minutes 49 seconds West, 5.03 feet to the North line of tt 5.00 feet of said Lot 10 and the point of beginning of the area to be described; thenc, continuing North 12 degrees 16 minutes 49 seconds West, 22.36 feet; thence South 81 41 minutes 19 seconds East, 16.17 feet; thence South 12 degrees 16 minutes 49 secon 18.23 feet to said North line of the South 5.00 feet of Lot 10; thence southwesterly, al said North line of the South 5.00 feet of Lot 10 to the point of beginning. Said described area contains ±307 sq.ft. Denotes Vacated Drainage and Utility Easement Area Carlson McCain ENVIRONMENTAL • ENGINEERING • SURVEY94G 248 Apollo Dr, Suite 100, Lino Lakes, MN 55014 Phone: 763- 489 -7900 Fax: 763 -489 -7959 5332 - dsc.dwg I I GRAPHIC SCALE 0 15 30 (IN FEET) YY l/VU� VV /L1 Tll All ,1 / -r,� l 1 �7 1 �-i Lr✓l / /�,,, I I 1 1 o ORAINAGE AN r (Pe -lhe Plat of MILLERS nLlry I MEN T _ w000S 1 0 HIRD AOOg10N) tl 46.50 I c> — /1'J I 9 DI ti t\ 1 I 1 > n O �> o-s t�1, V � , 10 Nsm XH \J Lo ' o� C hry 13 L0 > 0� - 16.17, ,f1 gt� `� omn $H 1 `NvNi �b z b N 1 —_ _ 36.22 10 L,_. — -' AND UTILITY EASEMENT 17"W pRA1NAGE I 1 583 °38 North Ms of the South 5.00 -/ 1 I Not of Lot 10, Block 2 I South the of Lot 10, Block 2, MILLERS WOODS-% THIRD ADDITION �. j I EVS77NG O/PA/NA16F AND UHUTY EASE'I/ENr Tt7 BE 1I ZER That part of the drainage and utility easement, as dedicated in the plat of THIRD ADDITION, according to the recorded plat thereof, Anoka County, Minnesota, under, and across Lot 10, Block 2, said plat, described as follows: MILLERS WOODS lying over, Commencing at the southeast comer of said Lot 10; thence South 83 degrees 36 minu seconds West, assumed bearing, along the South line of said Lot 10, a distance of 36.2 thence North 12 degrees 16 minutes 49 seconds West, 5.03 feet to the North line of tt 5.00 feet of said Lot 10 and the point of beginning of the area to be described; thenc, continuing North 12 degrees 16 minutes 49 seconds West, 22.36 feet; thence South 81 41 minutes 19 seconds East, 16.17 feet; thence South 12 degrees 16 minutes 49 secon 18.23 feet to said North line of the South 5.00 feet of Lot 10; thence southwesterly, al said North line of the South 5.00 feet of Lot 10 to the point of beginning. Said described area contains ±307 sq.ft. Denotes Vacated Drainage and Utility Easement Area Carlson McCain ENVIRONMENTAL • ENGINEERING • SURVEY94G 248 Apollo Dr, Suite 100, Lino Lakes, MN 55014 Phone: 763- 489 -7900 Fax: 763 -489 -7959 5332 - dsc.dwg I I GRAPHIC SCALE 0 15 30 (IN FEET) C 1 T 2' O F NDOVE^ 15927 Norway St Location ,c,s�Lra 131st V/ �• 1176 r� ti JS' 16161 16140 n x 16147 55, vi 1100 10)6 1060 1052 O '4 16132 LiL10 '^ 741 1612] wren smc_[ 0 O 2 w 1055 ti 161H IL119 2 m 643 - --,_ 16110 G 759 :IST AVE 161STAVE 161STAVE a 161 ST AVF 161St AVE CONSTANCEBLVO T 16082 6084 F 16093 `5 p 16066 16090 16075 911 LWW 16060 556 O ti W74 m 16050 ?t ST 892 680 y, 1W63 � BBL 867 841 16067 y 6044 16034 1 160 FH I 16019 60 TH I 15991 1127 1WW 16030 1W35 16037 1115 1103 1091 16038 1245 L139 924 LW23 16019 �I) 1235 AVE 904 LW10 0SN 16011 2 16600 160TH 15999 16 1092 LW06 3 9 LF 1122 090 15994 15999 I, N 15988 15589 1151 13949 O 15952 159]9 15998 15995 1254 15988 m 1132 15988 15983 5983 = 15975 U 159]6 19973 1,50]7 159]6 159)1 L %76 O 159]9 1144 15969 15970 OLIVE Sr IN" 1138 15939 j J'p 19965 15964 15901193 15984 L 15999 15968 159]) 15929 15958 O 15963 15966 L %52 Q 6]) y Ila 9 1157 159)8 (m 15975 m 1.5051 p 15931 6 61 r- 1594) 15958 15959 1145 159)0 .1� 15964 15919 LW46 15032 3]92 59]2 lwa Iw49 ^2Y 1133 L5918 1590 J/- 15934 1NN IN 41 15910 Isom 15 M 9t� 5950 215911 15926 N 150)1 1594) r' 15966 r 15934 ?/ %N �9 15929 L59L6 04 INN 1>A20 IIIU woo r 15910 15961 1591H AVF 15901 15924 C' 19922 l'T9TH AVE W �8 08 I5897 1140 15010 15958 1100 15911 1 %1 159 15910 y TH 698 15096 15995 L5994 15803 15888 1%" VALE 5T 15090 -� qV[ 9 13983 �L 15273 r�`��5 5884 LW55 K 15881 15880 158)9 158]6 1580 13921 � n y , 15868 ]58 5 B 9L 15865 )70 {NL `736 15876 4 Sf 5872 'O 15667 15866 x 15865 15891 1080 T 1055 15845 O ��O 158]6 N15971 15868 1385) 5]4 p 15866 y� 158)] 9Vy 1061 N 768 753 W 15859 15858 1580 eW 15853 15852 2 15851 W 1066 a 15861 2 Z 15850 W ~O 739 , 15851 ~ 1052 m 15839 p 2 ISB62 1564) 15848 15841 15838 1583] 15834 'fie 15845 E 766 ]35 15838 1038 Y < t9 15824 15835 h L5835 5826 15832 15825 15824 15823 15829 U 733 15822 t > < O 764 715 15823 G 15823 SETH 1581L 15810 L58N 15810 15813 1020 15210 921 067 15)63 AVE c6) 655 53 5812 N 1006 752 15811 679 643 = 13813 5)) 15)91 158THAVE 158THAVE z J42 732 7L 714 5796 O 15)81 ; 15789 15 786 y 1570 15782 SVCg3E 158TH AVE ISUTH AVE 15802 212 15)80 5782 5T 02 632 620 668 656 644 F 157% y~j 5]65 5760 m 1515q 15))6 N^ 15741 1166 p 910 p 6754 O 1177 L N 157N 15748 03 us 1L .( L 15743 ~O 15))2 15765 S� 15]17 1109 l 'Vf 15)26 15760 S, 1162 9 LS]25 m 773 719 627 629 15726 1182 1172 ^^ 15705 15]10 553 15712 15]10 g n 841 15686 297 'Z'15689 1566 15655 3 N Disclaimer: Maps and documents made available to the public by the City of Andover are not legally recorded maps or surveys and are not intended to be used as such. The maps and documents are created as part of the Geographic Information System (GIS) that compiles records, information, and data from various city, county, state and federal resources. w E Copyright © 2013 City of Andover, All Rights Reserved Printed 11/25/2014 s • .vw• NDOVE -- - 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • ('763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: Mayor and Council Members CC: Jim Dickinson, City AdministrAvel David L. Carlberg, Community ment Director FROM: Stephanie L. Hanson, City Planner SUBJECT: Public Hearing/Vacation of Easements/ Lots 1 - 6, Block 3, Parkside at Andover 'Station 2nd Addition, 1850, 1852, 1854, and 1856 - 139th Avenue NW - Planning DATE: December 2, 2014 INTRODUCTION The applicant, Brad Povlitzki, is seeking to vacate drainage and utility easements over, under, and across parts of Lots 1 -6, Block 3, Parkside at Andover Station 2nd Addition as depicted on the attached easement vacation exhibit. DISCUSSION Povlitzki Holdings, LLP has purchased the 4 -plex properties from the Andover Economic Development Authority. The existing easements need to be vacated in order for the lots to be replatted into single family residential lots, known as B and D Estates. ACTION REQUESTED The Council is asked to hold a public hearing and approve the proposed vacation of easements Attachments Resolution Location Map Easement Vacation Exhibit Respectfully bmitt d, Stephanie L. Hanson City Planner CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO A RESOLUTION GRANTING THE VACATION OF ALL DRAINAGE AND UTILITY EASEMENTS AS DEDICATED ON AND THROUGHOUT LOTS 1 THROUGH 6, BLOCK 3, PARKSIDE AT ANDOVER STATION 2ND ADDITION, ANOKA COUNTY, MINNESOTA. WHEREAS, Povlitzki Holdings, LLP has requested to vacate the previously described drainage and utility easements; and WHEREAS, a public hearing was held and there was no opposition to the request; and WHEREAS, the City Council finds the request would not have a detrimental effect upon the health, safety, moral, and general welfare of the City of Andover; and NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby grants the vacation of the drainage and utility easements. Adopted by the City Council of the City of Andover on this 2nd day of December, 2014 subject to the following: 1. The vacation of easement shall be recorded at Anoka County. ATTEST Michelle Hartner, Deputy City Clerk Iii Li . ► � �Pf�.7 Michael R. Gamache, Mayor C I T Y 0 F DOVE Location Ma-�, > 54 139T jL913 4p� -­4 L39311 W MOD 1942 13922 } 139*9 z IN48 1928 4 13942 19L4 I42 in > 139al ,_LN21 W52 13939 1 1 �_ 11 "1 ... 1M38 13938 1393] W77 13932 wo MG 2926 W4­­­ 13928 t 13934 1609 1 39 27 rr L29 W53 13919 I3922 L927 1�14 f AVE 21" 2MI i 139T AVE p 1"08 z 139TH 3 9TH AVE 139TH -AVE- L3938 13115 L3875 i 13628 t 13829 13845 13855 700 -Lam L) ------- n 2115 2105 WSL 2m, ----- MSL � 13808 13899 138TH AVE 13803 1w 2110 2100 wu M,4 mm mm 773 L3786 13793 L3778 13733 13650 13761\ 13770 13773 13755;� L3762 L37G3 2694 BUNKER LAKE BLVD' 1845 i O 239TH AVE 81)NKER LAKE BLVD F� BUNKER LAKE BLVD I 700 -Lam L) i821 1116 1756 17IG X714 13650 13617 i 13829 165] 238THAVT 138THAVE 81 N Disclaimer: Maps and documents made available to the public by the City of Andover are not legally recorded maps or surveys and are not intended to be used as such. The maps and documents are created as part of the Geographic Information System (GIS) that compiles records, information, and data from various city, county, state and federal resources. w Fz Copyright@ 2013 City of Andover, All Rights Reserved Printed 11/21/2014 s 81)NKER LAKE BLVD BUNKER LAKE BLVD I 700 L) 1756 17IG X714 13650 N Disclaimer: Maps and documents made available to the public by the City of Andover are not legally recorded maps or surveys and are not intended to be used as such. The maps and documents are created as part of the Geographic Information System (GIS) that compiles records, information, and data from various city, county, state and federal resources. w Fz Copyright@ 2013 City of Andover, All Rights Reserved Printed 11/21/2014 s PRELIMINARY PLAT .11 F — — — — — — — — 7 -of- 8 AND D ESTATES T A. ---z2 7� NORTH _— — — — — T 14 —1 1 19 20 21 22 j 17 Is 23. GRAPHIC SCALE 11' - , . At At Tm It V �:- IS PROPERTY OWNERS i rd IAITI PIETIES., ,I ... TOOTTE, IB SISETT I BAB, L A-.�S OTOSEETTIC EMNEILAITT11 AT1.00- YYPICrif EASEMENTS w 4 to- ----------- -- - --------- I , j" A,— I 5 BAS 1. 110. L L ----- LEGEND EE OSPATIES EJOA ASSA OA LIES AAD 5 IECI I AS-1 LET —11 ' A T" .'. TN.TOB b. AS TA, oTES I... ITORT. . A OCAD" ITTITAT. A. STAN OTES ESSEX (TIONJOB. TEIITUC L� SELASSETS .:... I.I LIK OTESSEE "I'S' At ITT EA. 1. SIT At I EEA.TI ... TELIONE tJW1 BEETTEETTES (ITTE'S" BI't BESTO I ..' .1 .11 NFLOSTIATO14 "I (P. WA CELEALI TAX BTFOEOIAEOW) SET EA�ENT TO BE "CATED PROPERTY DESCRIPTION ..(TTES FBET'.5111 STAS.11T.-Al tfEBEL1 AEXIES TABASSE.1 .o. III. At SIPASATE ..I ILI on P. sams. ime. W—Vi \,P-- Professional Land Surveyors 6776 Lake Drive NE, Suite 110 Lino Lakes, MN 55014 Tel.(651)361-8200 lax(651)361-8701 PROPOSED LOT STAROMOS I ZONING (A. — I—I'tTA .1 AAAE-1 SIT— AT A I— AIEBAA) '-.' t, � EL It ..It ITS — I't- A I.. A. St. A TO Il ADET,,Eto' ALIA, OtI, M.-Att, NOTES IT A. I t,I". A ITS IS, A., IT1,111. 111�1 O.-TES, —S—I. AT A-' .1.1 ...IR OF SOJ. 1.1 LOTS . . Alt"OETTATE 'AFTEELL .. A .11.11 I I MAA At'. TOTAL ANCEST-OT-BAT AREA - 2?Bt2 5 F 0AITIA. 9.1 FAUBI 1.1 STU . 11111 .1 .E1 STAISEETY -.ILA TOM I ABE 0— 24 ------- - — ----- EASEMENTS TO BE VACATED r SITE' A A . GIXMY M1 7,, EW SKI LE, C I T Y O F �G ND OVE 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 (763) 755 -5100 FAX (763) 755 -8923 • WWW.AN DOVE RMN.GOV TO: Mayor and Councilmembers CC: James Dickinson, City Administrator David Carlberg, Community Develo ent irector FROM: Stephanie Hanson, City Planner SUBJECT: Approve Final Plat/B and D Estates — Povlitzki Holdings, LLP — Planning DATE: December 2, 2014 INTRODUCTION The City Council is asked to approve the final plat for B and D Estates. DISCUSSION The proposed final plat creates twenty -six (26) single family lots. Development Fees If the final plat is filed with Anoka County by the end of 2014 and the Assessment Agreement is executed the developer will be allowed to pay park dedication, trail fees, water connection and sewer connection fees for the lots at the time building permits are issued for each lot. ACTION REQUESTED The Council is asked to adopt the attached resolution approving the final plat with conditions. Attachments Resolution Location map Final Plat Respectfully ubmitt d, 3 �^ Stephanie L. Hanson Cc: Brad Povlitzki, 13643 Jefferson St NW, Ham Lake, MN 55304 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO RXX A RESOLUTION APPROVING THE FINAL PLAT OF "B AND D ESTATES" FOR PROPERTY LEGALLY DESCRIBED AS; Outlot A Walmart at Andover Station, Lots 1— 6, Block 3, Parkside at Andover Station 2ad Addition and Outlot C Andover Station North. WHEREAS, the City Council has approved the preliminary plat for the project to be known as "B and D Estates"; and WHEREAS, the Developer has presented a final plat of B and D Estates; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of Catcher's Creek contingent upon the following: 1. The plat shall conform to the final plat stamped received by the City of Andover November 24, 2014. 2. Separate Maintenance Vehicle Access Agreements shall be provided over, under, and across the following lots: Block 1, Lots 1, 2, 4, 5, 9, 10, 13 and 14A which must be approved by the City Attorney and recorded at the County with the final plat. 3. Park dedication and trail fees shall be paid on a per unit basis at the rate in effect at the time of final plat approval and subject to increase as provided by state statute. Payment shall be made prior to the issuance of building permits. 4. A Development Contract and Assessment Agreement shall be executed prior to the filing of the final plat. 5. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. 6. Developer will be required to include additional plantings along the western lot line, along the rear yards of lot 1 — 7. The type of plantings must be submitted as part of the preliminary plat and approved by the Natural Resource Technician. Adopted by the City Council of the City of Andover this 2nd day of December, 2014. CITY OF ANDOVER ATTEST: Michelle Hartner, City Clerk Michael R. Gamache, Mayor C I T 4' t5 P, DOV B and D Estates Location ". ;`.13088 r cLW91. ,_2212 2188 2164 2160 2,116 { i6 1480 d 1 s i 1 -.�" ,. ..,. -.. ".. ..........._.._ 1hlm3i „ is" sa °��.� �d l.n "6085 P gt .g^{ 131211 +1 {{ 16065 i ..� .. ,...... e 1m46 m\ 16069 22 t 2151 SS4 ,$ t. �. ,„{ ""..^. "_ •...^...... - _ --~: - -..__ 16020 1d03t (Q 14o3Sia32�2\ 4EE 14056 ° ,,,,.. q. x s 140TH LN -.... I 1401 �b v { im]4 0 A L. g ; -j --„ -'^ RBDOAXSEA61" s ...� l °0 d10010�idO1G r 1dOS 1622n?y°r... i i 3tfDDAK4 41 ` 7L♦ L., 2140 x118 m66 & z z m 14014 16, r 146, �* 140260 »W ./ ''M %IdO31 L 21 ✓ )ji t 60p41u�1 i L60L5�`Ldi x30dr f 140202Lm15 - 21402134 ems"✓ "57'91- ,f@16035 N ZY1d011 +'41063' °,.,.. 1623 ^...� q ry 41 9 9316001• RILLSOF8UNKERLdK� 1d006'*y / J{ 16022E 4. .14016 �j &»". 9 \ / \O i „✓," .22252 2230° Y 14m5 L Zilbm]41600 �Y,„16015 i! L600614__�_. 13962 IOd9 - �.�.,,W H i ,/' �4 1]11 l _._ _.._. -. -..- 3 j' ". 155] ,. IQ y _"j - -...._ 139281 X29 __.. 14m1" ......,^ --'e t....,— �}laml ^, ,. e ty `.,tw ..'... j 13990 ( 1547 { - '•.. 1442 jp AVE ...,.._139361 1- '[.,..®_.S 2066 "A43 T 13959? r'I4OT{ iaz) ».... ,t%'"h„ 1]30 x,-5,2 JAY Sr Iii �LB f:143 2]ff r' —ta l�m� �'• :2]49j t ID�.._113OLM LM19 �"""" Q' g `v..1' y- -�1} =,..._.....13952, L952 y Hgr'E'�''e /:+^.,_,.- f ,.._ -. ,h� 1 i22� X13922 1 :zom „'„ d d f { Y f / ,i e 139)5 iD)lh J`IS 1. J .,8 .». _....... m }°' d x$2039 } i1�d91�683 { 1928 t ,, s....„ 1]50 f ,r , 1.665 E Jw9, /151]/ 2302 t 3 #Z}f” ^- ^LA08< 1 09,' ,.." °`.w I ( p�"� f 191dnf " }' 1623 ? Ld {I Ntl�m A...t , r3fV1�10 f 1392112052 .91y 11��139384yd1�61i 1�38� 2i_,.^......._...._. 1844,_1619 v.., �.'�P�S t ? 3395fi H +.�1538r ry�/169.] 1485118 X160 12x62 2222 j i ,+ L831i 1 �' 161 "' 13952 w' .. q,15Le,'? "`..., 19 $ ° 13 7H AVE 97- € € "*C / P LfJ` f r,1�32 21�3]I 136 fm'j " f / w h'� .,rl ',•`vrh AVE ..r-' 138]0138]La v`F!`206Sf\ZOd63 / E ,13939yFd1393] # 1889 "� Iq # '139694 /1508'"hh "Yf, " .13696... w` 2026 °4_... 128 1q�36m` jjjd 1633 °,; i X'r d 1�Qi tt"' 1 h 33 1 ; t 1 { sT 2053 J"""am i _t i1A19 }lzzf +'( q '�' -1 t d 1a39 L801 r 'G LH33 49ef `h. - -„.... yl 012,51? 2,x31{ x311 313858 2128 f"` �,q/ NML / t �'" }3916 13921 102] 1911} r -•_ TH AVE �`'`.„ ..........,,,' "`' . O [1393x`wt { ;,?' 12,. 7 1389 O! f mot, h. 4 f ' 1 IS3. d `Lf 13078 X 1. ,�1H08 1397 w 4,1836. 11812 t 1�18,A f ".„.. 4 { t 339Tf1 AVE F \ 13883 13838` 2f 13839qq~ ...i \ I ��y. . ) i IBID'.LBO6" �. _ 338TH t,ttt L /I 38 138 2355 4 :: < ID 13813828 z 13810 (13859 -.,. ,.. 13878"q + ^" 13835 OSAGE /^+ i r X13 138i1 y,fl3aza 13529 i -. .. ...... -._ .... Lszzt' 7 ;�13asa.+ as�." 363 2279' j }" i isoe p�y�,v F 13818: 13819 13864 t J r 1 113859 t r '- Q ( _..P ,yf { •._ 113826XV x{ s 13a H LN .. < 138oa3 Ez13s nzs �z1os s1 —' ��j 4. .�� 13ev ' L38081Z i138m 30312 32 8]01 0 .�.`.i. - a i} �xn .. �. 1)011 -`} t 1f • —, I hA „ ... t a 1 + i j 13i•" e3 i i b i4 p t 1 X 1434 L 3869 VE r 2 t , c y: a.._a. 1 13796 138THA 138" 1389 13802 j. 13023; 2Lm 2102110 2100 1423 I13015 _ ! I 3 1380 L47o lj m 138o2 t1770 13]0i' , r 19 Lc] 1379v 136 133]903;_ 37 3]8]! 13)]2 13]03 138THA Vf 13HTRA Z a 1626 161 13]m 137 13778 7 13715 , _ 13766 2193 �i3l ;1 3]62 IL37631 1 Yt " 1372] as i61s I7TF'L 237THLN N I3H Lesl 13]]9 13) `✓137TH f2283 58 za Z06 31822158 16: 2106 1485 1431)]] - - .. . L3753 LAKE BLVD BUNKER LAKE BLVD ° - -.— �_ -_...„ __..... ...... ..__r ` ( ` I L635 1 6x6 fi BUNKER LAKE BLVD - - -- ' -'— .. P -- .___._ _. _ .."LAKE BLVD _y... BUNKER LAKE BLVDi BUNKER LAKE BLVD .. L ....� BUNKER Jt , _,_ k €- BUNKER LAKE BLVD �, zzeO _.._..._.7 ,✓ /„� f .._$ 3m 700 ` vN`i r�E P— __ iX - ...._. ..___..... ._. -_.. _...... y>w i 196c + I> jyg f pp t f tl (}( 2136 j $" 3.._. .__. u-.- E t Q L756 `.1116 1]16.._¢ 13650 { i 2256 2238 ' ...„_y zzle eCtrvAZFO� h ` L836 13625 4 j 2121 I w,4„ i . — S.._ q i @g{{ NPKWY STAnONPKWY ».... -. i� 13sas 13wa'fr�i9639) v,., 2 d p S: ,r'GQ1_. >� S ZZ..M......�_. SSS ¢k 1 - 161 @�'F?i 13625 / i,......_.... 1E`36xd 1356] 2,1 Tp5 ( l { n., _., _.� + 1889 / 3 gi L3 m a3ss3 ? N Disclaimer: Maps and documents made available to the public by the City of Andover are not legally recorded maps or surveys and are not intended to be used as such. The maps and documents are created as part of the Geographic Information System (GIS) that compiles records, information, and data from various city, county, state and federal resources. w E Copyright © 2013 City of Andover, All Rights Reserved Printed 11/2412014 s B AND D ESTATES;:;t:-i NOV 2 4 2014 0 63�_ " ' - , r b 3020 .7"i 6 0� \�O tl Ly - � �6i 38 __ I 2C D= 1'56' 0i s 0 < - _ - _ _ - 6391 - - 01 �4= 3'32'41 on f °I r- I I� 27.. L _ I I G 14 O c I I I _ -- 121.32 - - - - -� I ./� ` 11 : 19A of I 1 3'Ws� \% a'o m \,0 II I° 3.51 1 I -. M3.2Ptar_ r m ' 1u to 10 IV IF 4_ N88'04'24"E - -_ -] S88'34'22'E TVA '00',1 1°�' m` 1 `� 11 3•i o_ 120.52 to �Mo ha/^ >DRAINAGE AND TT, veer y'+ /"i UTILITY EASEMENT- - 2 per_ I ,' IN DON, 588'34'16 "E -- J 5..; 25 3 I I 25 58834'16_E 1.00- ---- - - - - -- 'FI 3� II9.08 I w ol� I w o 1 w N . 4 60 m z W W ti Z rk c0. G SEE DETAILO LINE OF OUTLOT A, 'T AT ANDOVER STATION -F' bry O "N8834'22'W -y r N8834322'W 1 ' N81 0 6 .... ryA,,1'a ...ro0'34167. . �. �.....T ... .. ............. 1 ..L.......... N lo; NNl1 P'1 li„ ,F� 3901>.77 I I S88'34'22 "E °- 1- 47.Ow- 72.91 I 1 -_ -- 0 100.00 c, - L 584.38' I 1s 4 ?2� 1/� i g_- _________ �'{7N88.34'22_W_•Jef; , r- - - - - -- 293.33 04l I pvl 12 uNl r___ _____ ___________. I 294.01 ;;111 In .q�him old - 10.00 _ i`ro• `Z> � \7>. > °m - ____- N88'34'22'W -jY4 ./� ` 11 : 19A of Ilan. 20A ' \� '1p Ie \% a'o m \,0 II I° 3.51 1 I -. M3.2Ptar_ r m ' 1u to 10 IV IF 4_ N88'04'24"E - -_ -] S88'34'22'E TVA '00',1 1°�' m` 1 : -O w -- - 60.00 -- r -- _117.82 c1 I 1 =;'�� 1 k n- Lo ^/ i_ R UnUT,, AND N Ann b\ I W pop w \'w i a o N] =Jz - tt 147. . , F=\ 0. 20 12Lio6 ///x\138267.58 Iq 001''; For the purposes of this plat, the North line of Outlot A. WALMART AT ANDOVER STATION is assumed to have a ml 1`NT9'6002E J. J- 1\ ul1 wl \ y ,, ,• 5_ iv \ ,C' \/ Nye/ f� \O\1�a\V /19q `r I \ .6 7 I i 2 0 0 .. 197• _ 1 1 Iz 1 { ,u -., ,, ..,,. - - ,18'6 Ian I I q- - -$l TTr/ge29 -- 1 z Zt 2 2' 1� 101 lu• p NI Ian. ml 'u 7N�'28 �1 1m JI If 220 1 ff I I,'11 D:,' i_NIIi 111 u'1 'If .: ;'\ 'I• .. II '1 23GI NII -, ;, �p gyp, •- +j • ; -I• 178 -p I I: 36.3 Tw WI 1� 4 208 1 1 / 1 1 •L I -. NI Io 249 1 1 I ,i 36.53 1 11111 T. 1 -;i 1 L, 1 1 I I( I I 1 I V 2ND I N88'34'22 "W 1 NBB'34'22 "W1 1 N88'34'22 "W 1 1 'f I N88'34'22 "W I I !61.65 I 61.59 1 61.59 N88'34'22 "W 1 1 N88'34'22 "W 1 1 I 1 N88'34'22 W 1 1 1 N86'34'22 'W 11 1 II I I I 11 1\ 62.55 1 61.87 11 N88'3422 "W I wl' 1 u __, NB59T3D'E 1 6159 57.96 59.90 1- y - - - -- 1 1 1 Iz 1 1 1 1 I wF� sa.1a II 'Iz 16A M ` 'Iz '1 ./� ` 11 : 19A of Ilan. 20A ' \� '1p Mw 11 Iz 1 1 GI/Y 1� 22A 1 1=23A '1 '124k'S' TV a 4v w o l0 VIA Iw TVA '00',1 1°�' m` 1 `� SI If ml N 1 IN 1 1� I 1 =;'�� 1 k n- 2 25A .ml ml Ian . , F=\ 1� 11£ TIN Iq 001''; For the purposes of this plat, the North line of Outlot A. WALMART AT ANDOVER STATION is assumed to have a ml 1`NT9'6002E J. J- 11 ml 1£ � 1 1 ul1 wl ° >i I> li m 11 �� ,AN •: .�. 1 I 1 I :: ` M9'a54YE � _ L - -o.oz -� 6 1 l 1 I antl II£ ,I : hl p II ) WET LAND 1 .62 N60'50'38• �� N782,1.E�' 61 � 2.06 Ny a DRAINAGE N u N I 1 1 1 1 1 1 1£ �lu -0RAINA `- -_ UTILITY 38.9. -10.41 1 i, - 90.51 52J4 n �.) AND UTILITY m EASEMENT__ __� \ 1 1 1 1 6L59 1 1 1 1 1 IL 'L I 11 zl r26.B5 . avid -- ------------ _ 8415'S3'E / -- - -_ 61.59 i 61.59 •` L - _ J L _ 58.96 _ _ 59.23 - J _ _ 63.47_ 1 _ 114 .�i i . I ALL � ••, -.._i i, -.i. . -. • -.i ... .. , ._,. .. ... 181.95 � / GRAPHIC SCALE a 4v w m m // U r �� NORTH O KNOW ALL PERSONS BY THESE PRESENTS That PoNllskl Propertleq LLP, Minnesota limited _ 132.03 _ R a liability parblerehip, owner of the following described property. signed proper o 20 oqf and aeeptetl by the City o" of the C y y Andover. Mnninota at a regular OuUot A. WALMART AT ANDOVER For the purposes of this plat, the North line of Outlot A. WALMART AT ANDOVER STATION is assumed to have a STATION. Anoka County, Minnesota. \ Zt • \ sJ 1 °o and bearing of South BB degrees 34 minutes 22 seconds Eost. pc aJ o Outiot C, ANDOVER STATION NORTH, Mcka County, Minnesota \ s n, / and 12256 z Mess is to be signed b Its of Preset 20 Y proper officer Mle _day and PeNitzkl Holdings. L.C. a MMnwota Iknited IlabAlty, company owner of Me following described - zY4 ^ Property. Lots 1. 2. 3. 4. 5 and 6, Block 3, PARKSDE AT ANDOVER STATION 2ND ADDITION, Anoka p t County. Minnesota. ----1 - ' -- -\ = A(" Have caused the some to be surveyed and platted as B AND D ESTATES and do hereby dedicate to the public for public use Me public way and the drainage and utility easements ass shown an this Section 505.021, Subd 11, this plat has been reviewed and DETAIL approved \\ / In witness whereof said Poviltzkl Properties, L2P, o Minnesota limited liability partnership, hoe b=6'47'26,14��'26'04" ... R =20.00 i R= 1040.50 - 2.37 - _ _80.53 - -.-, (NOT TO SCALE) caused these pnesots to be signed by Its proper officer this _ day / of 20_. POMJTZKI PROPERTIES, UP 00 14A Brad PoNitrki, President STATE OF COUNTY OF This instrument "a acknowledged before me this _ day of 20_ by Brad :- '`: '.'. NORTH 1040.50 20.80 -1 o4o So zoRb_1 p8.44- PoNltzki. President of PoNkzld Properties. UP. a Minnesota IlmNad IlabAlty partherehip. r -- --_ 1 b�'32 . 43" -1 I IN I I I I K...268 I I FD. ,#12251 �e I �.I City of Andover County of Anoka Sec. 34, T32, R24 DRAINAGE AND UTILITY EASEMENTS DEDICATED ON LOTS 1 THROUGH 6. BLOCK 3, PARKSIDE AT ANDOVER STATION, WERE VACATED PER CITY RESOLUTION NUMBER DRAINAGE AND UTILITY EASEMENTS ARE SHOWN THUS: `•. I I i I I 51 - I 4.32 BEING 10 FEET IN WIDTH ADJOINING RIGHT OF WAY LINES AND 5 FEET IN 889427°5 WDTH ADJOINING LOT LINES UNLESS OTHERWISE SHOWN. ro %i f(YpI MERIT-\ -1, y 55.63 1 i 1 - - D. j712251- AIL elk LEGEND / GRAPHIC SCALE / 'X aAj/ /\2c.\ \ G7ZV al tin // • DENOTES IRON MONUMENT FOUND AS LABELED Notary Public. County, Minnesota NORTH 1 Inch = 40 feet whmeof widY In witness sold a LUC. aft O DENOTES 1/2 INCH BY 14 INCH IRON PIPE SET, MARKED RLS NO. 41578 My Cernmiasim Expires This last B AND D ESTATES signed proper o 20 oqf and aeeptetl by the City o" of the C y y Andover. Mnninota at a regular For the purposes of this plat, the North line of Outlot A. WALMART AT ANDOVER STATION is assumed to have a 20� and said plat Is In compliance with the proNdans of \ Zt • \ sJ 1 I sov •./ bearing of South BB degrees 34 minutes 22 seconds Eost. In w5neee whereof wick PoNIGki Holdings. LLC, a Minnesota limited liability company, has mused \ s n, I I STALE CF Mess is to be signed b Its of Preset 20 Y proper officer Mle _day By perk .1 I I // of - 20_ by Brad PoNltzkh praeldent of COUNTY SURVEYOR . x' I hereby certify that in accordance with Minnesota Statutes, Section 505.021, Subd 11, this plat has been reviewed and DETAIL approved \\ _( ,C., / > b=6'47'26,14��'26'04" ... R =20.00 i R= 1040.50 - 2.37 - _ _80.53 - -.-, (NOT TO SCALE) O, N88'34'22'I4 82.74 - - -- - -22,0 00 14A 6ej / ............ .... .. r :- '`: '.'. NORTH 1040.50 20.80 -1 o4o So zoRb_1 p8.44- 1 9 62 bit 20 00 " ,; :: "� A=1'04'50' +A�'•1ef�1 b� 14 31 R= o i a. v r - 60/ 'i/ , 2.3] - - -•''" 80.53 A= 4'26'04" R= 1040.50, -'- -3'0816 R= 1040.50 N0T13'32 - - - -- ' `` v 82 56.98 _ 11.98 .W "E o ./gip / N01 158 `.'" -� 0 o �7p I v o, 1 I�G -1 N88'34'22 "W 82.]4 � -' TS'38 _ N8894'22'W.._.-58.341 I N8834'2Yw fi0.e3 %/// _ i (J-0 15A 16A f7 A II II '1 741 Ip� 34'16" r -- --_ 1 b�'32 . 43" -1 I IN I I I I K...268 I I FD. ,#12251 �e I �.I City of Andover County of Anoka Sec. 34, T32, R24 DRAINAGE AND UTILITY EASEMENTS DEDICATED ON LOTS 1 THROUGH 6. BLOCK 3, PARKSIDE AT ANDOVER STATION, WERE VACATED PER CITY RESOLUTION NUMBER DRAINAGE AND UTILITY EASEMENTS ARE SHOWN THUS: `•. I I i I I 51 - I 4.32 BEING 10 FEET IN WIDTH ADJOINING RIGHT OF WAY LINES AND 5 FEET IN 889427°5 WDTH ADJOINING LOT LINES UNLESS OTHERWISE SHOWN. ro %i f(YpI MERIT-\ -1, y 55.63 1 i 1 - - D. j712251- AIL elk / GRAPHIC SCALE 40 0 20 40 80 160 SCALB W YEEf) NORTH 1 Inch = 40 feet whmeof widY In witness sold a LUC. aft MINNESOTA Npsrowd limited liability eof has tweed Maw . to be d lice to lea by Its «o�tzu ed these ins This last B AND D ESTATES signed proper o 20 oqf and aeeptetl by the City o" of the C y y Andover. Mnninota at a regular Mbf 20� and said plat Is In compliance with the proNdans of POVUTZKI HOLDINGS, LLC Minnesota Statutes, Sectlen 505.0.1 Subd 2. City Council, qty of Mdo`er, Minnesota Bred PoNlt>id, President B y Mayor STALE CF COUNTY 01 By perk Thin Instrument was acknowledged before me this _ day of - 20_ by Brad PoNltzkh praeldent of COUNTY SURVEYOR PoNitrkl Holdings. LLC, a Minnesota limited liability cernpmy I hereby certify that in accordance with Minnesota Statutes, Section 505.021, Subd 11, this plat has been reviewed and approved this _ day of 20_ . Notary Public. County, Minnesota My Commission Expires I Jaean E Rud do hereby certify Mat thla plat was prapoad by ma or under my direct sopeMsbn: Mat I am a duly Lk:eneed Land Surveyor In the Stets of Mlnnewta; that this plat Ice a aarree! repnaentalkn of Ma boundary wrve y, that all mathamalleal data and labels are eonxUy designat ed an this plat; that all monuments depicted an Mis plat have been, .,Of be coready set within one year• Mat all water boundelds and wet land, ass defined In Mkneeota StaWtwI Section 505.01, Subd. 3, as of the date of this cwUfcote ore Mo. and labeled an this plat and all public ways me shown and labeled an this plat Dated this _ day of • 20 Jason E Rud, U msed Lmtl Surveyor Minnesota License No. 41578 STATE OF MINNESOTA COUNTY OF This Instrument was acknowledged before me this _ day of 20_ by Jewish E. Rud Notary Public. County. Minnesota My Commission ExpHe Larry D. Holum Anoka County Surveyor COUNTY AUDITOR/tREASURER Pursuant to MlnneeolA Statutes, Section 505,021, Srbd. 9, taxes palabls in the leer 20_ an the land hweinbefore described haw lesson paid. Also. pursuant to Minnesota Statutes, Section 27212, them are no delinquent taxes and transfer entered this day of 20__ Property Tax Administrator By Deputy COUNTY RECORDER/REGISTRAR OF TITLES COUNTY OF ANOKA, STATE OF MINNESOTA 1 hereby certify that this plat of 8 AND D ESTATES was Mad In the office of the County Reeordw/Regietror of TIUes for public record an this _ of 20- at o'clock _.M. and was duly recorded In Book Page _ as Document Number COUNTY OF ANOKA, STATE OF MINNESOTA 1 hereby certify that this plat of B AND D ESTATES was filed In the office of the County Reeonder/Regbtrar of 710ea for public record an this _ of 20_ at odock __,M. and Was duly recorded In Book Page _ ass Document Number F.T1 Professional Land Surveyors DOVE 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV TO: Mayor and Council Members CC: Jim Dickinson, City Administrat FROM: David D. Berkowitz, Director of Public Works /City Engineer SUBJECT: Discuss Section 4 (f) de minimis Determination /11 -25 /Bunker Lake Blvd. NW from Crane St. NW to Jefferson St. — Engineering DATE: December 2, 2014 INTRODUCTION The City Council is requested to discuss Section 4(f) de minimis determination for the proposed reconstruction of Bunker Lake Boulevard NW from Crane St. NW to Jefferson Street NW. DISCUSSION Federal rules for roadway projects that are being funded by federal funds require the project agency, which in this case is Anoka County, identify any potential impacts of their project to City parks and other 4(f) resources (such as historic sites, wildlife areas, etc.) in the EA/EAW document. If there are impacts necessary to construct the project the impacts need to be quantified, and the County needs to work with the City to determine if the impacts will negatively affect the activities or facilities in the park. This was presented and discussed with the City Council at the October Workshop by representative from the Anoka County Highway Department (ACHD). At the meeting the City Council requested that ACHD take a look at moving the trail by the underpass to provide a separation from the retaining wall and save trees between the roadway and the trail. Realignment was reviewed by the County which identified more impacts with the realignment which likely would not be permitted knowing there are less impact options. If the City believes that the impacts are small enough that they will not affect the use of the park or facilities in the park (typically ROW acquisition doesn't really impact the use of the park, for instance), then the approach to discussing the 4(f) impacts in the EA/EAW is called a "de minimis approach." The City would provide a letter (which is attached) to the County that states it believes that any proposed right -of -way acquisition or other impacts will not affect the use of the parks, activities in the parks, or park facilities, and that the City agrees to the de minimis approach in the EA/EAW. If the City concludes that there are negative impacts to the use or facilities in the parks it owns due to the project, then the city would need to identify exactly what those are, and there could need to be negotiations between the County and City to determine if the City wants some mitigation for any identified /quantified impacts. Mayor & Council Members December 2, 2014 pg. 2 of 2 Through feedback from residents and the City Council modifications such as shifting the centerline and reducing median width where possible the ACHD has made various changes to the design in an effort to reduce as much impact to the City parks as possible. Refer to the attached maps and table that identify the proposed 4(f) impacts to City parks and the 6(f) impacts to Anoka County Parks. ACTION REQUIRED The City Council is requested to discuss Section 4(f) de minimis determination for the proposed reconstruction of Bunker Lake Boulevard NW from Crane St. NW to Jefferson Street NW and provide direction to staff on how to proceed. Respectfully submitted, David D. Berkowitz Attachments: 4(f) 59sources Impact Memo from TKDA, Proposed 6(f) & 4(f) Table and Impact Map, Letter and Map from ACHD regarding realignment of trail, -Letter to be sent to ACHD `0"" Cc: Andrew Witter & Gina Pizzo, Anoka County Highway Department Memorandum To: 444 Cedar Street, Suite 1500 Saint Paul, MN 55101 651.292.4400 Copies To: tkda.com Matthew Parent, Anoka TKDA County Memorandum To: David Berkowitz, Director of Public Works, City of Andover Copies To: Gina Pizzo, Anoka County Matthew Parent, Anoka County Andrew Witter Anoka County From: Sherri Buss, RLA AICP, TKDA Date: November 18. 2014 Reference: CSAH 116 Reconstruction Project, Section 4(f) Resources Impacts, City of Andover Project No.: 15344.00 Routing: Anoka County is working on the design for the reconstruction of CSAH 116 (Bunker Lake Boulevard) between Hanson Blvd (CR 78) and Central Avenue (TH 65), and is completing the environmental review process for this project. As a part of this effort, the County may need to acquire relatively small areas of two of those parks for permanent easements for the roadway project. The Federal Highway Administration (FHA) identifies parks, historic areas, wildlife refuges and similar resources as Section 4(f) resources. FHA prescribes a process for addressing any impacts to those resources due to transportation projects. The County is seeking to work with the City in this effort, as it has on past roadway projects. Parks in the Project Area The three city parks in the project area are Andover Lions Park, Shadowbrook West Park, and Shadowbrook East Park. Lions Park will not be impacted by the CSAH 116 project. The County has determined that approximately 12,500 square feet (.287 acres) along the southern boundaries of Shadowbrook West and East parks will need to be acquired by easement as permanent right -of -way for the roadway project. The right -of -way will be needed in order to construct a retaining wall for the underpass that will be built between the trail on the north side of CSAH 116 and Bunker Hills Regional Park, and for trail construction. The acquisition of right -of -way will not impact any of the facilities or the use of the parks. The areas that the County is proposing to acquire as right -of -way are shown on the attached map. De minimis Determination The regulations that govern Section 4(f) Resources allow an approach to addressing impacts to those resources that is called "de minimis." This approach can be applied if it is determined that An employee owned company promoting affirmative action and equal opportunity City of Andover CSAH 116 4(f) Memo Page 2 November 18, 2014 the project would not adversely affect the activities, features, or attributes of the qualifying park or recreation area. The County would like to use this approach for the two Andover Parks that may be affected by the project, because it believes that the acquisition of right -of -way will not adversely affect the park facilities or activities in the parks. The County has minimized the potential right -of -way and easement areas needed by reducing the size of the median in the new roadway to the degree feasible, and locating the roadway within the existing corridor to minimize impacts to park resources. The construction of the underpass will benefit Andover residents by providing a safe way for trail users and residents north of CSAH 116 to access Bunker Hills Park. County Request for City Action The County is requesting that the City Council review the request for a de minimis determination for the potential impacts to the two City parks identified as 4(f) resources that may be impacted in the corridor. If the City agrees with the County analysis that the impacts will not adversely affect the activities, features or attributes of the parks, the County requests that the City send a letter to the County stating its concurrence with the de minimis determination. The City's letter and the impacts analysis will be included in the Environmental Assessment that the County is completing for the project. The County will include the information about the Section 4(f) resources and findings in the public open house meetings that will be held for the project, to fulfill the public information requirement. The information will also be available on the project website. We have included a sample letter that the City could provide to the County to indicate its concurrence with the Section 4(f) de minimis determination. Please review the letter, and call one of the County staff or me regarding questions you have about this issue or to discuss how we may work with the City on the Section 4(f) issues to obtain concurrence. W 11/17/2014 Super Elev -Trail .xIsx 6(f) Impact ANOKA COUNTY PROD. 002 - 716 -015 BUNKER LAKE BLVD. (CSAH 116) Revised Park 6(f) Impact (10 -14 -2014) Partial Rural Section in the South LOCATION PE POND New RW PE TE 37 +50.00 44 +23.00 6,747 Ball Park 44 +90.00 47 +00.00 1,053 Culvert Under Exist Trail 48 +60.00 53 +10.00 37,234 12,217 14,769 Pond 1 53 +10.00 59 +00.00 3,697 8,508 PE Trail Added 60 +00.00 61 +50.00 L 3,188 1,697 PE Trail Added 61 +50.00 64 +40.00 28,497 302 7,731 pond 2 64 +40.00 66 +15.00 524 495 67 +15.00 90 +44.00 43,093 83,035 Curve by the lake 69 +85.00 73 +30.00 0.287 1.906 5,820 73 +85.00 77 +49.00 7,316 TE for Park Access \Trail 77 +89.00 78 +45.00 1,246 17,844 Curve by the lake 78 +45.00 91 +77.00 692 3,915 101 +50.00 109 +00.00 25,275 No Trail Added 119 +30.00 121 +00.00 1,142 124 +40.00 130 +17.00 1,343 3,384 130 +17.00 136 +90.00 68,463 Pond 3 136 +90.00 143 +28.00 1,529 4,148 Ditch SQ FT 134,194 43,093 12,219 87,344 ACRE 3.081 0.989 0.281 2.005 ANOKA COUNTY PROJ. 002 - 716 -015 BUNKER LAKE BLVD. (CSAH 116) Revised Park 4(f) impact (11 -17 -2014) LOCATION PE POND New RW PE TE 60 +18.00 66 +05.00 8,217 Ball Park 88 +42.00 88 +78.00 1,127 Culvert Under Exist Trail 91 +11.00 97 +46.00 12,217 14,769 Underpass Retaining wall 97 +46.00 108 +05.00 20,597 For Trail 108 +75.00 123 +02.00 30,594 Ball Park 123 +82.00 129 +50.00 302 7,731 Ball Park Trail SQ FT 12,519 83,035 ACRE 0.287 1.906 PE Pond = Permanent Easement for storm sewer drainage pond PE = Permanent Easement for road structure TE = Temporary Easement for slope s.. -DV L oD ' O is Z OE � V2tA'Vv) J"d -Oy$z,O, -is LIZ 21 Ada O:wglas W. Fli(iher, PE Coumy Engim3u Anoka County TRANSPORTATION DIVISION Highway November 24, 2014 Mr. David Berkowitz City of Andover Director of Public Works /City Engineer 1685 Crosstown Boulevard NW Andover, MN 55304 Mr. Berkowitz: Anoka County has investigated the possible realignment of 300 feet of pedestrian trail on the north side of Bunker Lake Boulevard east of Bunker Lake to provide more separation and retain existing trees between the roadway and the trail. This option would give the trail more of a natural feel; however it would also create more wetland and park impacts. The cost to the trail construction would also increase due to mucking thru the wetland area. This option would also result in more total tree removal. With the trail next to the roadway the additional tree clearing is only to the outside of the trail. With the trail moved away from the roadway the additional tree clearing due to the trail itself will be along both sides of the trail. In addition most of the tree removal along the roadway would still need to be done in order to construct the retaining wall needed to minimize wetland and park impacts. We analyzed a potential relocated trail alignment and found that there would be approximately 0.2 acres of wetland impact due to the realignment. We also found that while approximately 500 SF of trees currently shown as being removed along the highway could remain, approximately 10,000 SF of additional trees would be taken for the relocation of the trail. This would result in approximately 240 LF of tree separation along the trail from the existing neighborhood trail connection intersection to the pedestrian underpass. Separation to the east of the pedestrian underpass is not possible without impacting private property. With the requirement to avoid or minimize wetland and park impacts, this trail location would likely not be permitted knowing there is an option that avoids wetland impact. If this relocation would be allowed, the mitigation would likely be higher than the typical 2:1 ratio. Sincerely, Andre Witter, P.E. Assistant County Engineer Q,ji' Q2dSi' iS 10!W S"I' 4" q,; horn:: t• air? fm act �. I' .�i•. vvetta+�c' � � RA__q[,�, I Q91 Mti' SPEED 55APtif Qq N r 7 �. � � �� � �� C e p w ', �`+,�/ � � � ° 460• .. r � t r�)isL wnL � a2 kNn ? ` ��'�'.. �f ��\._. `ice` `- _ .xaarx� �:.oRleii:e_ •�' ,1, YYYYYY Iii P_'_i ?' _I (ANDOVE T Y o r 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.ANDOVERMN.GOV December 2, 2014 Doug Fischer Anoka County Engineer Anoka County Highway Department 1440 Bunker Lake Boulevard NW Andover, MN 55304 -4005 Subject: CSAH 116 from Hanson Boulevard (CR 78) to Central Avenue (TH 65) Andover and Ham Lake, Anoka County, Minnesota Dear Mr. Fischer: The City of Andover would like to express its support for the CSAH 116 Transportation Improvements. The City is aware that the proposed improvements will result in impacts to land within two city parks — Shadowbrook West Park and Shadowbrook East Park. The two parks are owned and managed by the City and open to the public. The City is aware that the proposed improvements will impact each of the parks, and is thus covered by 49 USC 303, commonly referred to as Section 4(f). The City is aware that the proposed improvements will specifically result in the acquisition of approximately 12,500 square feet (0.287 acres) along the boundaries of the parks by easements for permanent right -of -way. The right -of -way is needed to permit construction of an underpass that will provide a pedestrian connection between parks and trails on the north side of CSAH 116 and Bunker Hills Regional Park, and for trail development. The areas of potential acquisition are shown on the figure attached. The City believes the proposed improvements will not have an impact to the recreation area or activities in the parks. The City is therefore supportive of the proposed project to expand CSAH 116 from two to four lanes, including reconstruction of the CSAH 116/ and Prairie Avenue intersection. The City anticipates the project will improve mobility and safety for motorists traveling to and from the high school, including buses, and is supportive of the addition of a public recreational trail that will serve Andover residents and the proposed underpass connection betweenAndover to Bunker Hills Regional Park. Sincerely, Michael R. Gamache Mayor A C I T Y 0 NL6 0 V E '`" 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: Mayor and Council Members FROM: Jim Dickinson, City Administrator SUBJECT: Schedule December EDA meeting DATE: December 2, 2014 INTRODUCTION The Council is requested to schedule an Economic Development Authority (EDA) meeting at 6:00 pm before the December 16, 2014 City Council meeting. DISCUSSION Tentative agenda items for an EDA meeting have been identified as follows: 1. Approve Meeting Minutes 2. Discuss Andover Station North Land Sale 3. EDA Activity Updates 4. Andover Station North Updates 5. Redevelopment Discussion/Updates 6. Other Business Other items may be added upon request, or the meeting will be cancelled if no new information comes forward on the identified agenda items. ACTION REQUIRED Schedule an EDA meeting at 6:00 pm before the December 16, 2014 City Council meeting. ted, 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: FROM: SUBJECT DATE: Mayor and Council Members Jim Dickinson, City Administrator Schedule January HRA meeting December 2, 2014 INTRODUCTION 091 The Council is requested to schedule a Housing and Redevelopment Authority (HRA) meeting at 6:30 pm or immediately following the EDA meeting before the January 6, 2015 City Council meeting. DISCUSSION Tentative agenda items for an HRA meeting have been identified as follows: 1. Approve Meeting Minutes 2. Organizational Items 3. Potential 2015 Activities 4. Other Business Other items may be added upon request, or the meeting will be cancelled if no new information comes forward on the identified agenda items. ACTION REQUESTED The Council is requested to schedule a Housing and Redevelopment Authority (HRA) meeting at 6:30 pm or immediately following the EDA meeting before the January 6, 2015 City Council meeting. AC I T Y 0 FIA NLbD 0 V E 1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: Mayor and Council Members FROM: Jim Dickinson, City Administrator SUBJECT: Schedule January EDA meeting DATE: December 2, 2014 INTRODUCTION The Council is requested to schedule an Economic Development Authority (EDA) meeting at 6:00 pm before the January 6, 2015 City Council meeting. DISCUSSION Tentative agenda items for an EDA meeting have been identified as follows: 1. Approve Meeting Minutes 2. Organizational Items 3. Andover Station North Update 4. EDA Activity Update 5. Redevelopment Update 6. Other Business Other items may be added upon request, or the meeting will be cancelled if no new information comes forward on the identified agenda items. ACTION REQUIRED Schedule an EDA meeting at 6:00 pm before the January 6, 2015 City Council meeting. /0 fkm A (Do NDOVE 1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755 -5100 FAX (763) 755 -8923 • WWW.CI.ANDOVER.MN.US TO: FROM: SUBJECT: DATE: Mayor and Councilmembers Jim Dickinson, City Administrator Administrator's Report December 2, 2014 The City Administrator and Department Heads present will provide a brief verbal update on various items of interest to the City Council and to the residents at the meeting. Listed below are a few areas of interest: 1. Administration & City Department Activities 2. Update on Development /CIP Projects 3. Meeting reminders Upon receipt of the meeting packet, if a member of the Council would like an update on a particular item, please notify me so an adequate update can be made. submitted, Dickinson - missions from E- Cigarettes `R+ Slaestraam Aamsol 3 12/2 /2014 What is an Eiectronic Cigarett,:; x .w • Bakery O.W. 1,1 amoxe..ai�erz R.MxpaGS tre nicoorro J Fruit Candy W. 1-3 e,n -- IwIM a IpuM G Menthol /Mint .> m obne am '- O Tobacco rabmia.lbn RmRYlene BlYrd plr.me.r sau.on heals m. aduoon. I.oivenl ux. � LED LqM yp.nryp 11 I ^I��BI IIIURpnaba wM1en mM1akE Eea.onic Nicotine Delivery Systems (ENDS) oka Electronic- Cisg are Pas E -Cigs come in 100s of Flavors Typical Categories x • Bakery Drinks J Fruit Candy O Cigars -- R G Menthol /Mint .> '- O Tobacco 1 Electronic Cigareffes & Nicofine Nicmne Highly Additive Adverse effects on the adolescent brain wm� Fetal toxicity among pregnant �'revalence: Youth 28.4% of MN high school students and 7.7% of MN middle school students have ever tried a -cigs' E Nearly 1/4 of MN high school students who hove tried e- cigarettes have never tried regular tobacco products' 12/2/2014 Why are we concerned about Use Is increasing among kids Re- glamorizing and normalizing smoking — Indoors and in general - Dual use may deepen nicotine addiction - Not proven safe or effective in helping people quit Poisoning of children P] �hIllIIIPII 12/2/2014 E- Cigarette Print Market 1 L Pin.0 :..,. nm)r.awq 3 Maple a v „4 pancakes ,y W.. 0 Calories 150 Servings 0 Calories 50 Servings Federal Regulation of E- Cigarettes Invented in 2003, first imported to the U.S. in 2006 Classified as drug delivery, devices by FDA & seized Industry lawsuit in January 2010 lifted ban FDA can regulate as tobacco product, but currently has not exercised that authority - Currently, electronic cigarettes are NOT regulated at all BOTTOM LINE: MUNICIPALITIES AND STATES SHOULD NOT WAIT FOR THE FDA TO ACT! 12/2/2014 Do e- cigarettes help people quit? "These devices are unregulated, of unknown safety, and of uncertain benefit in quitting smoking:' People who use e- cigarettes to quit smoking may be less likely to be successful than those who don't. w. R0 i.I.— eM.m.iw,.m.ma...m . i.xe., e..mm..awmmwn Stick with those products we know are safe & effective. 0 114) Gives clear authority to cities and counties to license and regulate the sale of e- cigarettes Requires e- cigarettes be sold behind the counter in stores (except tobacco shops) Sets a minimum penalty for stores that sell e- cigarettes to minors MN State Law (2014) E -cigs must be sold in child - resistant packaging (Effective 11112015) U Prohibits the sale of e- cigarettes from a moveable place of business such as mall kiosks (Effective 11112015) 12/2/2014 E -cigs for sole of MPLS Pride MN State Law (201 "' Prohibits the use of e- cigarettes in all government - owned or leased buildings City halls Hospitals Schools Correctional facilities State colleges and universities DHS licensed facilities r Still allowed in other public places and worksites City & County Ordinances r. Cities and counties should add electronic cigarettes to their current tobacco licensing ordinances. Over 30 cities have done so -;, Prohibit indoor use of electronic cigarettes in tobacco product shops a. 22 cities and 5 counties r Increase compliance and enforcement 5 Pip Is �,,�7idi... ! ML J What can Andover do? Update Andover tobacco ordinance to include e- cigarettes and meet state requirements Prohibit vaping lounges Prohibit use of e- cigarettes in all indoor public places -. Our standard is clean air! Re- normalizing smoking for young people Enforcement concerns Thank You! Questions? �"0*0 0 rI .= Jack Ayim Association for Nonsmokers- MN (AN$R) jock @ansrmn.org 651 -646 -3005 12/2/2014 11