HomeMy WebLinkAboutCC - January 5, 2016• "' }
Fava
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
Regular City Council Meeting — Tuesday, January 5, 2016
Call to Order — 7:00 p.m.
Pledge of Allegiance
Resident Forum
Agenda Approval
1. Approval of Minutes (12/15/15 Regular)
Consent Items
2. Approve Payment of Claims — Finance
3. Approve Resolution/Classification Form for Tax Forfeited Property — Planning
4. Approve Ordinance Amendment — Crooked Lake Slow No Wake Ordinance — Planning
5. Approve Resolution - 2016 Community Development Block Grant Application — Planning
6. Accept Drainage and Utility Easement — Country Oaks West - Shadow Ponds, LLC & Lamb Properties,
LLC - Planning
7. Accept Contribution/Andover Lions Club/Andover Community Center — Community Center
8. Approve 2016 Tri -City GIS Contract - Engineering
9. Approve 2016 Massage Therapist/Establishment License — Administration
10. Appoint Election Judges for the Primary Special Election —Administration
11. Approve Used Vehicle Sales Business License/16191 Round Lake Boulevard —Administration
12. Approve Used Vehicle Sales Business License/3138-162nd Lane — Administration
Orsanizational Items
13. Approve Official Depositories & Banks —Administration
14. Designate Official Newspaper—Administration
15. Appoint Vice Mayor —Administration
16. Appoint Standing Committees —Administration
Discussion Items
17. Public Hearing: Vacation of Easement — Country Oaks West — Shadow Ponds, LLC & Lamb Properties,
LLC - Planning
Staff Items
18. Schedule Board of Review - Administration
19. Reschedule March 1, 2016 Council Meeting —Administration
20. Administrator'sReport —Administration
Mayor/Council Input
Adjournment
ANDOVEA T Y O F 0
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 Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Approval of Minutes
DATE: January 5, 2016
INTRODUCTION
The following minutes were provided by TimeSaver, reviewed by Administration and
submitted for City Council approval:
December 15, 2015
DISCUSSION
The minutes are attached for your review.
ACTION REQUIRED
Regular
The City Council is requested to approve the above minutes.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
Attach: Minutes
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 — DECEMBER 15, 201 S
MINUTES
The Regular Bi -Monthly Meeting of the Andover City Council was called to order by Mayor Julie
..............
..............
Trude, December 15, 2015, 7:00 p.m., at the Andover City Hall, 1685 Crosstown Boulevard NW,
Andover, Minnesota.
Councilmembers present:
Councilmember absent:
Also present:
Mike Knight, Sheri Bukkila,
None
City Administrator, Jim Did
Community Development D
Director of Public Works/Ci
City A
Others
Valerie Holthus and James Goodrich
Dave Carib
neer, David
approve the Agenda as presented above. Motion carried
Correct as amended.
Mayor Trude requested a correction on page 3, line 10, replacing the word "has" with "have" to state
"has been doing and have been helpful."
Motion by Holthus, Seconded by Goodrich, to approve the minutes as indicated above. Motion
carried 4 ayes, 1 present (Holthus).
November 24, 2015, Closed Meeting: Correct as amended.
Mayor Trude requested a correction on page 2, line 4, replacing the word "approve" with "approval."
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 — December 15, 2015
Page 2
Motion by Knight, Seconded by Bukkila, to approve the minutes as indicated above. Motion carried
unanimously.
December 1, 2015, Regular Meeting: Correct as amended.
Mayor Trude requested a correction on page 6, line 42, to replace the word "stays" with the word
"says."
Motion by Holthus, Seconded by Knight, to approve the minutes as indicated above. Motion carried
unanimously.
CONSENT ITEMS
Item 2 Approve Payment of Claims
Item 3 Accept/Approve Comprehensive Plan Amendment — Land Use Change
13725 Crosstown Blvd NW and 2604 138th Avenue NW (See Resolution
R104-15)
Item 4 Approve Association Lease Agreement Template for Storage of
Equipment
Item 5 Approve 2016 Cost -of -Living Wage Adjustment for Non -Bargaining
Employees (See Resolution R105-15)
Item 6 Approve Safe Routes to School Resolution/16-13/Crosstown Blvd. Trail
Improvements (See Resolution R106-15)
Item 7 Approve Lighting/Connexus Energy/11-25/Bunker Lake Blvd. NW from
Crane St. NW to Jefferson St.
Item 8 Approve Amended Feasibility Report/16-11/173rd Lane NW
Reconstruction (See Resolution R107-15)
Item 9 Approve Donations for 2016 Senior Class All Night Parties
Item 10 Approve 2016 Contract/TimeSaver Secretarial Service
Item 11 Approve 2016 Kennel License
Item 12 Approve 2016 Fee Schedule (See Ordinance 454)
Item 13 Approve Application for Exempt Permit/Anoka Area Chamber of
Commerce
Item 14 Approval of Collective Bargaining Agreement/Public Works
Motion by Goodrich, Seconded by Holthus, approval of the Consent Agenda as read. Motion carried
unanimously.
ANOKA COUNTYSHERIFF'S OFFICE MONTHLYREPORT
Commander Halweg presented the November 2015 Monthly Report to the Council.
Commander Halweg reviewed the nature of the arrests that had taken in the previous month
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 — December 15, 2015
Page 3
along with other significant incidents including a head-on crash that resulted in a fatality, still
under investigation. As a result of a traffic stop, marijuana was discovered in the vehicle with
some residue of methamphetamine. The driver was charged with felony third-degree possession
of a controlled substance. In a separate incident, a significant amount of methamphetamine along
with a large amount of cash was discovered during a routine traffic stop. The driver was arrested
and booked on first degree possession of a controlled substance with intent to distribute.
Mayor Trude thanked Commander Halweg for helping to get a drug dealer off the streets.
Commander Halweg reminded residents to line up drivers ahead of time when attending holiday
parties, expressing that he does not want anyone to spend time behind bars because they did not
make arrangements ahead of time for a sober driver. He also encouraged residents not to leave
gifts visible in the car while shopping and to prevent fire tragedies by not leaving Christmas tree
lights on at night and keeping trees watered.
Mayor Trude noted the concerns that had been raised about the traffic speeds on 7th Avenue and
that a traffic study is being done there. She also thanked Commander Halweg for the work that is
being done by the officers to keep the community safe during a time of year that can be especially
challenging.
HOLD PUBLIC HEARING/ORDER PLANS & SPECS116-111173RD LANE NW
RECONSTRUCTION
Mr. Berkowitz explained that 173`a Lane NW between Tulip Street NW and Round Lake Boulevard
NW is identified in the City's 2016-2020 Capital Improvement Plan (CIP) for reconstruction in the
summer of 2016. This section of roadway was originally paved in 1982. A neighborhood
informational meeting was held on November 2, 2015 with the affected residents. The estimated
assessment per unit (25) is $2,200. Estimated project costs are $246,120 and completion scheduled
for some time in July. Assessments can be paid with no interest within one month after the
assessment hearing in October or payments can be certified to a homeowner's taxes and paid in the
amount of $333.54 for the years 2017 — 2024. The assessment can always be paid off early, but the
current year's interest will need to be paid.
Mr. Berkowitz reviewed the staff report with Council.
Councilmember Holthus inquired if the roadway is wide enough for a bike path.
Mr. Berkowitz stated that it is not wide enough in this case for a pedestrian lane, as the road is a
standard 32 foot wide so the edges would not be shoulder striped. There would be a center line
painted and there would be no parking allowed on the street.
Motion by Knight, Seconded by Holthus, to open the public hearing at 7:20 p.m. Motion carried
unanimously.
Regular Andover City Council Meeting
Minutes — December 15, 2015
Page 4
Mayor Trude stated that there had been a petition and comment letters received from residents that
are part of the Council's meeting packet.
Mark Kalbow, 3250-173`d Lane thanked the Mayor for the opportunity for the residents to come and
express opinions. He stated that there is concern about the estimate for the work/assessment,
acknowledging that it was based on estimates and not a firm bid at this point.
8 Mayor Trude asked the City Engineer to explain the process and what happens if the bid comes in
9 higher.
10
11 Mr. Berkowitz explained the bidding process by stating that first a feasibility report is prepared to
12 estimate bid costs, based on last year's projects. Fortunately oil prices are currently low and so
13 bituminous costs are low too. He continued by stating that he believes that they have estimated
14 somewhat high. If actual project bids come in higher, then there is a reevaluation of whether or not
15 to go forward with the proj ect and that is brought to the City Council. Often bids come in lower than
16 estimated.
17
18 Mayor Trude was encouraged to see the lower estimated cost per parcel as compared to previous
19 projects being significantly higher.
20
21 Mr. Kalbow indicated that the biggest grievance by the people living on the street is that they feel it
22 is not really a residential street. The street was put in 33 years ago, not at the request of the residents.
23 Previously it had been a dirt road but when the neighborhood was built up by the river, there was a
24 need for a way to get to County Road 9/Round Lake Boulevard. The street was selected as the
25, through street, with residents "donating" 10 feet of lot frontage and the City indicating it would
26 construct the street and maintain it. The residents being assessed feel like that agreement is being
27 reneged upon. He concluded by saying that the street is in need of repair and that the current poor
28 condition of the street slows down traffic.
29
30 Mayor Trude acknowledged that the Council had a chance to read the resident's letter ofpetition and
31 wanted to give residents an opportunity to talk with the Council personally.
32
33 Mr. Kalbow continued by saying that he believes that 90% of the wear and tear is done by people
34 who do not live on that street, making the assessment unfair. He stated further that the street was not
35 built for the large trucks that now utilize that street. Traffic has continued to increase and speeds are
36 exceeded, in contrast to when the road was a dirt road. Mr. Kalbow said it is now unsafe for his
37 grandchildren to play in the front yard near such a busy street. He feels that the street turned out to
38 be more of a menace than a privilege and that it devaluates the property of the neighborhood. He
39 stated that he did not have a suggestion for how to divide the assessment fairly.
40
41 Mayor Trude commented that all of the City's taxpayers would be paying 75% of the costs to repair
42 the street. In neighboring cities, homeowners are typically charged 40 — 50% so that everyone in the
43 City supports the quality of roads and eventually each of us over a 25 year period will have to "chip
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 — December 15, 2015
Page 5
in" and contribute to the street in front of our own homes.
Mr. Kalbow said that if he lived on a residential street he would agree, but he feels like their street is
more like a county road or highway and pointed out that they are unable to park on their street
making it different than living on a typical residential street.
Mayor Trude stated that traffic counts had been obtained and that 173`d Lane NW currently had
traffic counts of under 1,000 and had similar levels per day in 2010 and that countyroads are at close
to 10,000 counts a day. The City helped underwrite assessments for a neighborhood in our
community that had counts of 8,500 a day with a slight percentage reduction. She concluded by
saying the City would seldom change its assessment policy.
Mr. Kalbow continued by explaining that there are numerous emergency vehicles using their street
and urged the Council to reduce the assessment percentage.
Mayor Trude stated that she appreciated the citizenship of Mr. Kalbow and the residents in
attendance at the meeting.
Kyle Crone, of 3400173`d Lane NW, expressed his concern that traffic counts were previously stated
to be double what the Mayor had shared.
Mr. Berkowitz clarified that there were road counts of 860 in 2010 and 970 in 2014 on 173`d Lane
NW.
Mr. Crone said that putting up the speed limit electronic monitoring sign did slow people down.
Councilmember Knight asked for confirmation on the current traffic counts.
Mr. Berkowitz said that the counts went up 140 cars per day from 2010 — 2014.
Caroline Holmes of 3308 173`d Lane NW stated that she wanted to draw attention to the need for
sidewalks. She has children ages 8,10 and 13 and they have almost been hit crossing the street just
to get to the park across the street where it is safer and quieter. She reiterated that the street is fast
and busy and that she would request that there be white lines painted on the side, if possible, for
pedestrians. She would like the neighborhood to be a safe place for younger families moving into
the community and stressed the importance of residents following the traffic laws.
Mr. Berkowitz replied that the striping can be looked into further, even if it would only be two feet
from the side as it tends to slow people down because of the narrowing of the roadway.
Motion by Holthus, Seconded by Goodrich, to close the public hearing at 7:39 p.m. 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 — December 15, 2015
Page 6
Councilmember Holthus inquired about 168`h Lane, the connector between Round Lake Boulevard
and Verdin Street. She asked Mr. Berkowitz if the reconstruction on that street was billed at the 25%
rate to the residents of 168' Lane.
Mr. Berkowitz indicated that that road had not yet been rebuilt, but is on the list. According to the
city policy it would be billed to the residents of 168th Lane, the same as this project.
Commander Halweg explained that the Sherriff s Department had done an independent survey on
speeds in the area in late November. The equipment was out for two weeks and they saw traffic
counts of about 800 a day with more east bound than west bound traffic. Speeds averaged 3 8 m.p.h.
in a 30 m.p.h. zone and 6% of vehicles were driving over 40 m.p.h. There has also been some extra
patrolling done out in the area.
Councilmember Goodrich stated that the speed tubes could be brought out to the neighborhood again
if that is helpful.
Mayor Trude reiterated that there were comments from the audience about the positive effectiveness
of the speed sign and that residents are seeing general compliance in speeds.
Commander Halweg agreed that 30 m.p.h. seems fast in a residential area, but that is the State
Statute. In the recent survey a great majority of vehicles were driving 35 m.p.h. and under.
Mr. Berkowitz stated that when requests come in to monitor speed, the City can put out speed tubes
as can the Sherriff s Department.
Mr. Berkowitz stated that he felt that there was a misconception about the right-of-way as the City
always had the right -of -away when it changed the street from a 24 foot dirt road to a 32 foot paved
road and that City records show there was no charge/assessment to residents for the construction of
the road at that time.
Councilmember Bukkila stated that the traditional method is for residents to pay the entire
assessment for a new road, rather than just a percentage.
Mr. Berkowitz stated that at the time it was a $130,000 project and would have been divided by the
24 lots. The curb is still in good shape even at 33 years old, so that will reduce some of the
reconstruction costs.
Mayor Trude recalled at one time, there were residents that came in to City Hall to talk about their
assessment and there were some "tweaks" made in the policy at that time; however, that street was
ultimately connected to Highway 65 and had traffic counts of over 2,000 a day. On County roads the
City does not place an assessment because the County does not assess and the City generally does not
have involvement. The current policy was adopted about 5 years ago. She continued by saying that
the only way the assessment would change would be if three Councilmembers were convinced of a
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 — December 15, 2015
Page 7
need for a change in the policy and then taxes likely would need to be raised for everyone to cover
the additional costs. There are many streets in Andover with 800 counts per day. Although Mayor
Trude acknowledged that the neighborhood has a little more consistent traffic rather than primarily
during the morning and afternoon commute, she stated she is not comfortable changing the policy.
Councilmember Bukkila said there is nothing easy about assessments. The City got to a point that it
chose a percentage [25%] of the amount of property that someone owns as the determinate. She
continued by saying that this was simply the first step in the process and was limited to approving
plans and specs so that the staff could get a realistic bid. Once the bids are back there will be an
evaluation. She also clarified that the City is only billed on the actual materials used for the project
and that there are points in the process where the proposed assessment amount could hopefully go
down.
Mayor Trude thanked Councilmember Bukkila for the overview. She stressed the importance of
getting into the marketplace early for bids because a better price can be secured. She said that more
conversations could take place but that it would take a lot of convincing to change the fairness part of
the city policy.
Councilmember Knight reiterated that the oil market is going down so it could be a big factor in the
final cost.
Councilmember Goodrich wanted to echo what others had said about not setting a precedent by
changing the percentage and that costs would be looked at as the process continues and thanked the
residents for being in attendance at the meeting.
Mayor Trude thanked the residents for their due diligence in counting driveways and lots and
clarifying that there were 25 instead of 24, which in itself reduced the assessment.
Motion by Bukkila, Seconded by Knight, to approve Resolution R108-15, 173rd Lane NW
reconstruction. Motion carried unanimously.
Mr. Berkowitz clarified the next steps in the project. Once bids come back if they are less than 5%
over the contract is awarded and construction would start in mid to late May. The formal assessment
hearing would be in October.
Mayor Trude thanked the residents for their participation.
CONSIDER REZONING — M-2, MULTIPLE DWELLING TO NB, NEIGHBORHOOD
BUSINESS — 2604138'A VENUE NW— CITY OF ANDOVER
Mr. Carlberg stated the Planning and Zoning Commission held a public hearing at their
December 8, 2015 meeting and are recommending approval of the rezoning request. The City of
Andover is the applicant.
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 — December 15, 2015
Page 8
Mr. Carlberg reviewed the staff report with the Council.
Mayor Trude stated that she is glad to see the old gas station being replaced with a nice new
building.
Mayor Trude highlighted that this action requires an ordinance amendment.
Motion by Goodrich, Seconded by Bukkila, to unanimously approve Ordinance 455, rezoning land
from M-2, Multiple Dwelling to NB, Neighborhood Business. Motion carried unanimously.
CONSIDER CONDITIONAL USE PERMIT — RETAIL TRADE AND SERVICE IN AN
IND USTRJAL DISTRICT — 13 650 HANSONBO ULE VARD NW— JOHNBELL, KLODT, INC.
Mayor Trude noted that the applicant was in the audience.
Mr. Carlberg stated that the applicant, John Bell, of Klodt, Inc, is requesting a conditional use
permit to allow for retail trade and service at 13650 Hanson Boulevard NW. City Code 12 -12
requires a conditional use permit for retail and service in the Industrial Zoning District.
Mr. Carlberg reviewed the staff report with the Council and noted that the Planning and Zoning
Commission recommended approval. He also requested that the Council allow him to review the
overall plan for the site and then move through the related motions.
Mr. Carlberg highlighted some of the concerns that were brought forward at the previous week's
Planning and Zoning Commission meeting including concerns regarding traffic flow, access
points and parking. He stated that the plan actually has good access for being on a county road.
Mr. Carlberg clarified that the final building and site design will go through the regular staff
review process and would not go to the Council, and it is not part of the motion being considered
at this meeting.
Mayor Trude inquired whether the County would ever give back/vacate the powerline right-of-
way.
Mr. Carlberg responded that rarely ever happens.
Mr. Carlberg said that precedence for the set backs was set with the Kwik Trip property.
Mayor Trude asked if the requirements had been met for the variance and if the purpose of the
setback had been met, which is a safety zone and green space.
Mr. Carlberg said that staff does believe that there is justification for the variance and that there
are practical difficulties at this site including location, and excessive right-of-way, that has an
impact on how that site can develop, which came about due to patterns of development in older
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 —December 15, 2015
Page 9
areas.
Mayor Trude commented that it is more common to need variances in older areas to keep the
property usable.
Motion by Bukkila, Seconded by Goodrich, to approve Resolution R109-15, granting a conditional
use permit to John Bell, Klodt, Inc. for retail trade and services to be allowed at 13650 Hanson
Boulevard NW, amending to include two conditions: 1) that the applicant shall complete the
commercial site plan review process with the City; and, 2) subject to a sunset clause as stipulated in
City Code 12-14-61). Motion carried unanimously.
CONSIDER CONDITIONAL USE PERMIT — BUSINESS WITH A DRIVE-THRU 13650
HANSON BO ULEVARD NW— JOHN BELL, KLODT, INC.
Motion by Bukkila, Seconded by Knight, to approve Resolution R110-15, granting a conditional use
permit to John Bell, Klodt, Inc. for a business with a drive-thru window located at 13650 Hanson
Boulevard NW, amending to include two conditions: 1) that the applicant shall complete the
commercial site plan review process with the City; and, 2) subject to a sunset clause as stipulated in
City Code 12-14-61). Motion carried unanimously.
CONSIDER VARIANCE — PARKING SETBACK - 13650 HANSON BOULEVARD NW —
JOHN BELL, KLODT, INC.
Mayor Trude indicated that the resolution needed to be updated and that she wanted historical
documentation included in the record. She indicated that the applicant had noted several
practical difficulties in their letter and that this is to be noted in the record, in case there is a
similar situation in the future, e.g. powerline easement.
Motion by Bukkila, Seconded by Holthus, to approve Resolution R111-15, granting a variance for
the property located at 13650 Hanson Boulevard NW, amended as follows, after the 66'whereas that
states, "the subject property has public streets adjacent to three sides of the property which increases
the required setbacks and further reduces the developable area of this site." Motion carried
unanimously.
Mayor Trude expressed her excitement over the ability of the developer to move forward with
securing leases now that the construction is able to move forward.
Councilmember Knight asked whether there would be a franchised restaurant in the new facility.
Jeff Hagen, working in association with Klodt Inc. indicated that there are plans for a sit-down
restaurant. He thanked the Council and the Mayor for the opportunity to be present at the meeting
and for the great experience they have had working in the City Councilmembers, and with City staff.
He stated that they have listened to concerns expressed as they have been attending meetings.
Mayor Trude commented that local business owners have done well and that the City has 10,000
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 — December 15, 2015
Page 10
plus rooftops.
Councilmember Knight said that there have been frequent requests from residents for good
restaurants.
Mayor Trude pledged that that City be attentive during construction, so that construction could keep
moving forward.
CONSIDER 2016 CDBG APPLICATION
Mr. Carlberg requested the Council approve submission of a CDBG grant application to Anoka
County to fund a municipal water main feasibility planning study directed toward urban
residential areas that are served by municipal sewer and have individual wells rather than
municipal water. These areas were developed 40 years ago. The recommended grant request
would be in the amount of $50,000. The same grant was also applied for in 2015.
The Council discussed the proposed application.
Mayor Trude inquired as to whether it is best to do a larger study and have that work completed
so that the information would be ready when projects arise. Mr. Carlberg indicated that doing a
larger study is preferred.
Councilmember Holthus asked what the city's contribution would be. Mr. Carlberg stated that
no city match would be required but if the study was over $50,000 the city would need to cover
that cost.
Motion by Knight, Seconded by Bukkila, to direct staff to prepare an application for 2016 CDBG
funds. Motion carried unanimously.
CONSIDER CLOSING CITY OFFICES EARLY ON CHRISTMAS EVE
Mr. Dickinson asked if the Council would like to close the City Offices at noon on Christmas
Eve. Due to Christmas Day being on a Friday many staff take off both Christmas Eve and
Christmas Day. The limited staff remaining would work on projects but not with the public.
Staff taking time off must utilize vacation time accrued or comp time.
Councilmember Bukkila stated she is not in favor of the closing.
Mr. Dickinson said that he was indifferent about the matter. Plans will be made for staffing no
matter what the Council decides. Department heads will work with staff to make sure that there
is productive work available for those who plan to work that day. He said that the greatest affect
would be serving the public at the customer service windows; however, traffic is always sparse.
Councilmember Goodrich wondered if the Council needed to make it official, if staff is taking
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 — December 15, 2015
Page 11
their PTO.
Councilmember Bukkila said she would leave the determination to administration.
Councilmember Goodrich asked if it would be setting precedence. Mr. Dickinson did not believe
it would be setting precedence and that holiday policies are laid out in the employee handbook.
Councilmember Knight asked if there was a supervision issue. Mr. Dickinson confirmed that
supervision rotates among the department heads for these types of days.
Mayor Trude indicated that the City Offices would officially be closed next year on Christmas
Eve, as it will follow the Union contract, and the Christmas Eve holiday was included in the
Union negotiation.
Motion by Mayor Trude, Seconded by Holthus, to close the City Offices at noon on December
24, 2015 at no cost to the City. Motion carried 3 ayes, 2 nays (Bukkila and Goodrich).
SCHEDULE ADVISORY COMMISSION INTER VIEWS
Mr. Dickinson requested the Council schedule Advisory Commission interviews.
The Council discussed the number of applicants for each commission and available dates.
Motion by Knight, Seconded by Bukkila, to schedule Commission interviews on January 19,
2016, from 5:45 — 6:45 p.m. and January 21, 2016, from 6:00 — 9:00 p.m. Motion carried
unanimously.
SCHEDULE WORKSHOP MEETING
Motion by Bukkila, Seconded by Goodrich, to schedule a Council Workshop meeting on January
26, 2016, at 6:00 p.m. Motion carried unanimously.
ADMINISTRATOR'S REPORT
City Staff updated the Council on the administration and city department activities, on
development/CIP projects and meeting reminders.
(Land Sale) Mr. Dickinson noted there was a closing on a 10 acre land sale with SW Land.
(Permits) Mr. Dickinson stated that 13% of the building department permits are now handled on
line and the City is getting positive feedback.
(Ribbon Cutting) Mr. Carlberg said that at 2 p.m. and 2:10 p.m. on December 18, 2015, the
Anoka Chamber of Commerce is hosting a ribbon cutting for Essentials of Life Chiropractic and
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 — December 15, 2015
Page 12
Premier Bank at 1777 Bunker Lake Boulevard.
(Special Election — Absentee Ballots) The primary is on January 12, 2016, and the actual
election is on February 9, 2016. Absentee ballots may be cast beginning Friday, December 18,
2015, through Monday, January 11, 2016; however the ballots may not arrive from the printer by
December 18th. Residents should call ahead of time to make sure that the ballots have arrived.
Delivery is guaranteed by the printer on December 21St. Residents can also come into City Hall
fill out an absentee ballot request and have it mailed to their home.
MAYOR/COUNCIL INPUT
Mayor Trude thanked staff for the wonderful year and expressed enjoyment in working with the
new Council and her appreciation for how well the staff and Council worked together. She also
thanked families for giving up their family members on Tuesday nights. The Mayor wished the
staff, Councilmembers and residents happy holidays.
Councilmember Goodrich said that he had enjoyed his first year on the Council and appreciated
working with the fine staff and looked forward to working together again in 2016.
Councilmember Knight echoed the great job that staff is doing.
Councilmember Bukkila asked about a matching donation with the firefighters for Hope for
Youth acknowledging that it was too late to make a request for 2015.
Mayor Trude said that they could apply for charitable gambling in 2016 and that staff could look
at it.
Mr. Dickinson said the group could also get "in the mix" for a donation in 2017 as that will be
covered during the budget development process.
Mayor Trude asked Councilmembers to decide if they want to continue their current Council
Committees by the time of the first meeting in January. She also thanked Sue Osbeck for her
service in capturing the minutes for all of the city's meetings over the years and for keeping the
city's history.
Councilmember Holthus commented on the nice open house held for the community last week
by Premier Bank.
ADJOURNMENT
Motion by Holthus, Seconded by Goodrich, to adjourn. Motion carried unanimously. The
meeting adjourned at 8:59 p.m.
Regular Andover City Council Meeting
Minutes — December 15, 2015
Page 13
Respectfully submitted,
Marlene Wbite, Recording Secretary
Regular Andover City Council Meeting
Minutes — December 15, 2015
Page 14
REGULAR ANDOVER CITY COUNCIL MEETING MINUTES — DECEMBER 15, 2015
TABLE OF CONTENTS
PLEDGEOF ALLEGIANCE......................................................................................................... 1
RESIDENTFORUM......................................................................................................................
1
AGENDAAPPROVAL..................................................................................................................
1
APPROVALOF MINUTES...........................................................................................................
1
CONSENTITEMS.........................................................................................................................
2
Item 2 Approve Payment of Claims.........................................................................................
2
Item 3 Accept/Approve Comprehensive Plan Amendment— Land Use Change 13725
Crosstown Blvd NW and 2604 138"` Avenue NW (R104-15) ...........................................
2
Item 4 Approve Association Lease Agreement Template for Storage of Equipment ..............
2
Item 5 Approve 2016 Cost -of -Living Wage Adjustment for Non -Bargaining Employees
(R105-15)............................................................................................................................
2
Item 6 Approve Safe Routes to School Resolution/16-13/Crosstown Blvd. Trail
Improvements(R106-15)....................................................................................................
2
Item 7 Approve Lighting/Connexus Energy/11-25/Bunker Lake Blvd. NW from Crane St.
NWto Jefferson St..............................................................................................................
2
Item 8 Approve Amended Feasibility Report/16-11/173rd Lane NW Reconstruction (R107-
15)......................................................................................................................................2
Item 9 Approve Donations for 2016 Senior Class All Night Parties .......................................
2
Item 10 Approve 2016 Contract/TimeSaver Secretarial Service ...............................................
2
Item 11 Approve 2016 Kennel License.....................................................................................
2
Item 12 Approve 2016 Fee Schedule (Ordinance 454)..............................................................
2
Item 13 Approve Application for Exempt Permit/Anoka Area Chamber of Commerce...........
2
Item 14 Approval of Collective Bargaining Agreement/Public Works .....................................
2
ANOKA COUNTY SHERIFF'S OFFICE MONTHLY REPORT ................................................
2
HOLD PUBLIC HEARING/ORDER PLANS & SPECS/16-11/173RD LANE NW
RECONSTRUCTION (R108-15)..............................................................................................
3
CONSIDER REZONING — M-2, MULTIPLE DWELLING TO NB, NEIGHBORHOOD
BUSINESS — 2604 138TH AVENUE NW — CITY OF ANDOVER (Ordinance 455) ...............
7
CONSIDER CONDITIONAL USE PERMIT — RETAIL TRADE AND SERVICE IN AN
INDUSTRIAL DISTRICT —13650 HANSON BOULEVARD NW — JOHN BELL, KLODT,
INC(R109-15)............................................................................................................................
8
CONSIDER CONDITIONAL USE PERMIT — BUSINESS WITH A DRIVE-THRU 13650
HANSON BOULEVARD NW — JOHN BELL, KLODT, INC(R110-15) ...............................
9
CONSIDER VARIANCE — PARKING SETBACK - 13650 HANSON BOULEVARD NW —
JOHN BELL, KLODT, INC(R111-15).....................................................................................
9
CONSIDER 2016 CDBG APPLICATION...................................................................................
10
CONSIDER CLOSING CITY OFFICES EARLY ON CHRISTMAS EVE ................................
10
SCHEDULE ADVISORY COMMISSION INTERVIEWS........................................................
11
Regular Andover City Council Meeting
Minutes — December 15, 2015
Page 15
SCHEDULE JANUARY WORKSHOP MEETING.................................................................... 11
ADMINISTRATOR'S REPORT.................................................................................................. 11
(Land Sale)................................................................................................................................ 11
(Permits).................................................................................................................................... 11
(Ribbon Cutting)....................................................................................................................... 11
(Special Election — Absentee Ballots)....................................................................................... 12
MAYOR/COUNCIL INPUT........................................................................................................ 12
ADJOURNMENT......................................................................................................................... 12
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO:
CC:
FROM:
SUBJECT:
DATE:
Mayor and Councilmembers
Jim Dickinson, City Administrator / Finance Director
Lee Brezinka, Assistant Finance Director
Payment of Claims
January 5, 2016
INTRODUCTION
Attached are disbursement edit lists for claims related to the on going business of the City of Andover.
DISCUSSION
Claims totaling $1,320,665.17 on disbursement edit lists #1 - 5 from 12/14/15 to 01/01/16 have been issued
and released.
Claims totaling $191,323.49 on disbursement edit list #6 dated 01/05/16 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
proj ects.
ACTION REQUESTED
The Andover City Council is requested to approve total claims in the amount of $1,511,988.66. Please note
that Council Meeting minutes will be used as documented approval.
Respectfully submitted,
Lee Brezlnka
Attachments: Edit Lists
Accounts Payable
Computer Check Proof List by Vendor j �� 9CN
T Y a x
User: brendaf �1
Printed: 12/14/2015- 2:11 PM
Batch: 00414.12.2015
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: PremBank Premier Bank Check Sequence: I ACH Enabled: False
PB - Farmington CD 250,000.00 12/14/2015 8100-00000-10414
Check Total: 250,000.00
Vendor: PremBank Premier Bank Check Sequence: 2 ACH Enabled: False
PB - Rochester CD 250,000.00 12/14/2015 8100-00000-10414
Check Total: 250,000.00
Vendor: PremBank Premier Bank Check Sequence: 3 ACH Enabled: False
PB - Maplewood CD 250,000.00 12/14/2015 8100-00000-10414
Check Total: 250,000.00
Vendor: PremBank Premier (lank Check Sequence: 4 ACH Enabled: False
PIl - Money Market 250,000.00 12/14/2015 8100-00000-10414
Check Total: 250,000.00
Total for Check Run: 1,000,000.00
Total of Number of Checks: 4
AP -Computer Check Proof List by Vendor (12/14/2015 - 2:11 PM) Page I
Accounts Payable
Computer Check Proof List by Vendor ?CN 6 R.
User: brendaf
Printed: 12/22/2015 - 2:32PM
Batch: 00416.12.2015
M
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: AbleHose Able Hose And Rubber Check Sequence: I ACH Enabled: False
1-871250 Parts for Unit #316 177.46 12/22/2015 6100-48800-61115
Check Total 177.46
Vendor: AceSolid Ace Solid Waste, Inc. Check Sequence: 2 ACH Enabled: False
134716-1350179 2015 Garbage Service 435.05 12/22/2015 0101-45000-62020
Check Total: 435.05
Vendor: AndLacro Andover Area Lacrosse Assn Check Sequence: 3 ACI l Enabled: False
Key Deposit Sunshine & Prairie Knoll Bldg 200.00 12/22/2015 0101-00000-24201
014006 Refund Field Light Key Deposit 100.00 12/22/2015 0101-00000-24201
Check Total: 300.00
Vendor: AnkCily City ol'Anoka Check Sequence: 4 ACI{ Enabled: False
201512023837 Traffic Signal County Road 7 & 116 22.32 12/22/2015 0101-43400-62005
Check Total 22.32
Vendor: AnkSrPrt Anoka Senior Party Check Sequence: 5 ACH Enabled: False
2016 Anoka Senior Party 106.00 12/22/2015 2320-41400-63005
Check Total: 106.00
Vendor: AssuSecu Assured Security Inc. Check Sequence: 6 ACII Enabled: False
73234 Replace Cylinder Housing on Door 159.00 12/22/2015 5100-48100-63105
Check Total: 159.00
Vendor: BjorkCom Bjorklund Companies LLC Check Sequence: 7 ACH Enabled: False
22372 Wash Sand 754.80 12/22/2015 0101-45000-61130
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 1
Invoice No Description Amount Payment Date Acct Number Reference
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 2
Check Total:
754.80
Vendor:
Boyerl
Boyer Truck Parts
Check Sequence: 8
ACII Enabled: False
1018627
Parts for Unit#134
431.35
- 12/22/2015
6100-48800-61115
1018628
Parts for Unit#134
463.28
12/22/2015
6100-48800-61115
Check Total:
894.63
Vendor:
BudgLigh
Budget Lighting, Inc.
Check Sequence: 9
ACI I Enabled: False
00599078
Bulbs
654.83
12/22/2015
2130-44300-61020
00599078
Bulbs
-42.00
12/22/2015
2130-00000-20301
Check Total:
612.83
Vendor:
CenLink
CenturyLink
Check Sequence: 10
ACH Enabled: False
763 754-6713
Subway a Community Center
56.38
12/22/2015
2130-44100-62030
Check Total:
5638
Vendor:
ChetsSho
Chet's Shoes, Inc.
Check Sequence: I1
ACH Enabled: False
S13513
Safety Boots for S. Hautala
165.29
12/22/2015
6100-48800-61020
513513
Safety Boots for S. Thran
175.00
12/22/2015
0101-45000-61020
S13513
Safety Boots for T. Seeger
153.00
12/22/2015
0101-45000-61020
Check Total:
493.29
Vendor:
ClassC
Class C Components Inc.
Check Sequence: 12
ACH Enabled: False
185891
RollTowel/ToiletPaper/Garbage Bags & Cleane
615.91
12/22/2015
2130-44000-61020
Check Total:
615.91
Vendor:
CommRefr
Commercial Refrigeration
Check Sequence: 13
ACH Enabled: False
43634
5 Gallons of Baltic 68 Oil
195.00
12/22/2015
2130-44300-61020
Check Total:
195.00
Vendor:
CoonRapi
City of Coon Rapids
Check Sequence: 14
ACH Enabled: False
11434
Traffic Signal Hanson & 133rd
2278
12/22/2015
0101-43400-62005
11434
Traffic Signal Crosstown & 133rd
20.71
12/22/2015
0101-43400-62005
Check Total:
50.49
Vendor:
CountSSv
Country Side Services of MN, Inc
Check Sequence: 15
ACH Enabled: False
7921
Plow Blades
831.13
12/22/2015
0101-43200-61105
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 2
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
Check Total:
831.13
Vendor:
CreatFor
Creative Forms & Concepts,
Check Sequence: 16
ACH Enabled: False
114335
Laser 100 Forms
74.44
12/22/2015
0101-41400-61005
Check Total:
74.44
Vendor:
CyberAdv
Cyber Advisors Inc.
Check Sequence: 17
ACH Enabled: False
49133
Annual Maintenance Renewal
539.40
12/22/2015
0101-41420-62305
Check Total:
539.40
Vendor:
Dalco
Dalco
Check Sequence: 18
ACII Enabled: False
2961883
Multi Surface Cleaner
143.62
12/22/2015
2130-44000-61020
Check Total:
143.62
Vendor:
DelegToo
Delegard Tool Co.
Check Sequence: 19
ACH Enabled: False
55157
Tool Replacement
258.94
12/22/2015
6100-48800-61105
Cheek Total:
258.94
Vendor:
DevelDav
David Devel
Check Sequence: 20
ACI I Enabled: False
0011697
Refund Key Deposit for City Hall
50.00
12/22/2015
0101-00000-24201
Check Toud:
50.00
Vendor:
DillyNon
Nona Dilly
Check Sequence: 21
AC11 Enabled: False
75550
Refund Key Deposit for City Hall
50.00
12/22/2015
0101-00000-24201
Check Total:
50.00
Vendor:
ECM
ECM Publishers, Inc.
Check Sequence: 22
ACH Enabled: False
283580
Monthly Recycling Program
240.00
12/22/2015
0101-46000-63025
284949
173rd Lane Reconstruction
107.50
12/22/2015
4140-49300-63025
Check Total:
347.50
Vendor:
FireSUSA
Fire Safety USA, Inc.
Check Sequence: 23
ACH Enabled: False
84658
Repair Compressor g Fire Station
710.00
12/22/2015
0101-42200-63100
Check Total:
710.00
Vendor:
FirstLab
FirstLab
Check Sequence: 24
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM)
Page 3
Invoice No Description Amount Payment Date Acct Number Reference
FLOO135684
Random Alcohol Testing
80.00
12/22/2015
0101-41230-63005
Check Total:
80.00
Vendor: ForceAm
Force America Distributing LLC
Check Sequence: 25
ACH Enabled: False
INOOI-1007008
Parts for Unit#203
658.10
12/22/2015
6100-48800-61115
Check Total:
658.10
Vendor: Frisby.le
Jennifer Frisby
Check Sequence: 26
ACII Enabled: False
0014770
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: G&K
G&K Services Inc
Check Sequence: 27
- ACH Enabled: False
1182445718
Uniform Cleaning
137.42
12/22/2015
0101-43100-61020
1182445718
Uniform Cleaning
1261
12/22/2015
6100-48800-61020
1182445718
Uniform Cleaning
19.64
12/22/2015
0101-43300-61020
1182445718
Uniform Cleaning
58.89
12/22/2015
0101-45000-61020
1182445718
Uniform Cleaning
19.64
12/22/2015
5100-48100-61005
1182445718
Uniform Cleaning
39.25
12/22/2015
5200-48200-61005
1182457137
Uniform Cleaning
58.89
12/22/2015
0101-45000-61020
1182457137
Uniform Cleaning
137.42
12/22/2015
0101-43100-61020
1182457137
Uniform Cleaning
19.64
12/22/2015
0101-43300-61020
1182457137
Uniform Cleaning
19.61
12/22/2015
6100-48800-61020
1182457137
Uniform Cleaning
19.64
12/22/2015
5100-48100-61005
1182457137
Uniform Cleaning
39.25
12/22/2015
5200-48200-61005
1182457139
Floor Mat Rental
33.60
12/22/2015
0101-41910-62200
Check Total:
622.50
Vendor: GST14653
Girl Scouts MN -WI RV Troop 14653
Check Sequence: 28
ACH Enabled: False
24448
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: Grainger
Grainger
Check Sequence: 29
ACH Enabled: False
9908985832
Floor Box Cover
-10.00
12/22/2015
2130-00000-20301
9908985832
Floor Box Cover
150.20
12/22/2015
2130-44400-61020
9914353835
V -Belt
-9.00
12/22/2015
2130-00000-20301
9914353835
V -Belt
135.95
12/22/2015
2130-44300-61020
9914697785
Truck Wash Brash, Bar Mop & Wet Mop
376.36
12/22/2015
0101-42200-61005
Check Total: 643.51
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 4
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
Vendor: Greatlan
Greatland Corporation
Check Sequence: 30
ACH Enabled: False
4929555 RI
W-2's Forms
152.29
.12/22/2015
0101-41400-61005
Check Total:
152.29
Vendor: GSCGM32
GSCGM Troup 322
Check Sequence: 31
ACH Enabled: False
0005441
Refund Key Deposit for City I-fall
50.00
12/22/2015
0101-00000-24201
Check Total:
50.00
Vendor: HagforsT
Ted Hagfors Inc.
Check Sequence: 32
ACH Enabled: False
201522
2015 Electrical Inspections
1,623.75
12/22/2015
0101-42300-63005
Check Total:
1,623.75
Vendor: HansonSt
Stephanie Hanson
Check Sequence: 33
ACH Enabled: False
2015 Day Care Flex Acct
135.00
12/22/2015
0101-00000-21211
Check Total:
135.00
Vendor: HatTrick
Hat Trick Hockey II
Check Sequence: 34
ACH Enabled: False
12715
Work Gloves
78.00
12/22/2015
0101-41600-61005
12715
Work Gloves
78.00
12/22/2015
5100-48100-61005
12715
Work Gloves
78.00
12/22/2015
5200-48200-61005
12715
Work Gloves
91.00
12/22/2015
0101-43100-61020
12715
Work Gloves
104.00
12/22/2015
0101-45000-61020
12715
Work Gloves
39.00
12/22/2015
6100-48800-61020
Check Total:
468.00
Vendor: Hawkins2
Hawkins Inc
Check Sequence: 35
ACH Enabled: False
3806061
Chemicals for Water Treatment Plant
7,234.55
12/22/2015
5100-48100-61040
Check Total:
7,234.55
Vendor: IlazeltoR
Roxann Ilazelton
Check Sequence: 36
ACH Enabled: False
0016454
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: HDSuppW,
HD Supply Waterworks, LTD.
Check Sequence: 37
ACH Enabled: False
E857263
Meter Seals
25.67
12/22/2015
5100-48100-61035
E872348
Meter Seals
9.67
12/22/2015
5100-48100-61005
E886125
Water Meter
1,347.37
12/22/2015
5100-48100-61035
AP-Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM)
Page 5
Invoice No Description Amount Payment Date Acct Number Reference
Check Total: 684.86
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 6
Check Total:
1,382.71
Vendor: HoltzLis
Lisa Voltz
Check Sequence: 38
ACH Enabled: False
23584
Refund Key Deposit for City ltall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: HonuTHocl
Hometown Hockey MN LLC
Check Sequence: 39
ACH Enabled: False
23276
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: ]MAI
Intl Mergers & Acquisitions Inc
Check Sequence: 40
ACH Enabled: False
18059
Refund Key Deposit for City hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: lnterPow
Interstate Power Systems, Inc.
Check Sequence: 41
ACH Enabled: False
8001108016;01
Annual PM Service Inspection
673.00
12/22/2015
0101-41920-62300
8001108017:01
Annual PM Service Inspection
673.00
12/22/2015
0101-41920-62300
RO01108018:01
Annual PM Service inspection
-45.00
12/22/2015
2130-00000-20301
8001108018:01
Annual PM Service inspection
700.00
12/22/2015
2130-44000-62300
8001108019:01
Annual PM Service Inspection
673.00
12/22/2015
0101-41910-62300
8001108020:01
Annual I'M Service Inspection
500.00
12/22/2015
0101-41920-62300
ROOI108020:01
Generator Repair
536.48
12/22/2015
0101-41920-63105
ROO1108069:01
Repairs for Generator
763.19
12/22/2015
0101-41920-63105
Check Total:
4,473.67
Vendor: JohnsRog
Roger Johnson
Check Sequence: 42
ACH Enabled: False
00024678
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: KassulkL
Laura Kassalker
Check Sequence: 43
ACH Enabled: False
0013629
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor: KellerJJ
1J Keller & Associates, Inc.
Check Sequence: 44
ACH Enabled: False
9100945609
D Dvir NCR Book 2 Ply
684.86
12/22/2015
6100-48800-61020
Check Total: 684.86
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 6
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: KnoliJeo
Jeorgette Knoll
50.00
Check Sequence: 45 ACH Enabled: False
0012435
Refund Key Deposit for City Hall
50.00
12/22/2015 0101-00000-24201
Check Total:
50.00
ACH Enabled: False
Vendor: KnutsMel
Melissa Knutson
285.63
Check Sequence: 46 ACH Enabled: False '
6100-48800-61115
2015 Day Care Flex Acet
1,410.00
12/22/2015 0101-00000-21211
175.00
Check Total:
1,410.00
Vendor: Lampligh
Lamplighters 4-H Club
460.63
Check Sequence: 47 ACH Enabled: False
71509
Refund Key Deposit for City Hall
50.00
12/22/2015 0101-00000-24201
Check Total:
50.00
Vendor: LanoEqui
Lano Equipment, Inc.
Check Sequence: 48
ACH Enabled: False
02-341045
Parts for Unit#120
285.63
12/22/2015
6100-48800-61115
02-341212
Stump Grinder Rental -
175.00
12/22/2015
0101-43100-62200
Check Total:
460.63
Vendor: Lawson
Lawson Products, Inc.
Check Sequence: 49
ACH Enabled: False
9303710050
Misc. Supplies
366.32
12/22/2015
6100-48800-61020
9303723235
Misc. Supplies
369.54
12/22/2015
6100-48800-61020
9303723235
Misc. Stock Parts
254.75
12/22/2015
6100-48800-61115
Check Total:
990.61
Vendor: LMNCIT
League of Minnesota Cities
Check Sequence: 50
ACH Enabled: False
000000012228
Deductible
1,360.44
12/22/2015
6200-48900-62105
Check Total:
1,360.44
Vendor: LepageSo
Lepage & Sons
Check Sequence: 51
ACH Enabled: False
0000222642
November 2015 Trash Service
18.24
12/22/2015
0101-45000-62020
Check Total:
18.24
Vendor: LOCATO
Locators & Supplies, Inc.
Check Sequence: 52
ACII Enabled: False
0240759 -IN
Zipper Flooded Sweatshirts
206.18
12/22/2015
0101-43100-61020
0240888 -IN
Zipper Hooded Sweatshirts
44.48
12/22/2015
0101-43100-61020
Check Total:
250.66
Vendor: LysneSta
Stacy Lysne
Check Sequence: 53
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM)
Page 7
Invoice No
Description
Amount
Payment Date Acct Number Reference
0016355
Refund Key Deposit for City Hall
100.00
12/22/2015 0101-00000-24201
4138
Check Total:
100.00
Fire Station #2 Air Compressor
4229
Post Mount Jumbo Steel
4292
Check Sequence: 54 ACH Enabled: False
Vendor: MackeyPe
Penny Mackey
4528
Fire Station #2 Air Compressor
0010360
Refund Key Deposit for City Hall
50.00
12/22/2015 0101-00000-24201
Check Total:
Vendor: Marco Marco
INV3014355 Sharp Copies Maint. Contract
INV3014355 Color Copies
Vendor: MetSales
INV401343
INV408736
INV408736
INV408736
INV408736
INV418576
INV418576
INV418576
Check Total
Metro Sales Incorporated
Ricoh Copier Lease
Dee Ricoh Wide Format Lease
Dec Ricoh Wide Format Lease
Dec Ricoh Wide Format Lease
Dec Ricoh Wide Format Lease
Ricoh Copier Lease Dec -Jan
Ricoh Copier Lease Dec -Jan
Ricoh Copier Lease Dec -Jan
Check Total:
50.00
142.56 12/22/2015
165.75 12/22/2015
308.31
117.47
1.25
-1.25
405.77
33.55
60.67
-17.99
23.54
23.94
41.47
32.18
3.74
13.98
738.32
104.00
100.00
100.00
293.00
100.00
167.03
115.83
181.88
1,161.74
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
Check Sequence: 55
0101-41420-62300
0101-41420-61020
Check Sequence: 56
0101-43300-61030
6100-48800-61020
6100-48800-61020
0101-41920-61120
0101-43100-61020
0101-45000-61020
0101-41920-61120
0101-41920-61120
0101-45000-61105
0101-43100-61020
0101-43100-61020
5100-48100-61005
0101-41910-61005
Check Sequence: 57
0101-41930-62200
0101-41500-62200
0101-41600-62200
2210-41600-62200
0101-42300-62200
2130-44000-62200
0101-42200-62200
0101-42300-62200
ACII Enabled: False
ACH Enabled: False
ACII Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 8
Check Total:
Vendor, Menards
Menards
3163
Spray Paint Graffiti Remover
4073
Misc. Supplies
4138
Credit for Retum
4139
Fire Station #2 Air Compressor
4229
Post Mount Jumbo Steel
4292
Misc. Supplies
4527
Fire Station #2 Air Compressor
4528
Fire Station #2 Air Compressor
4583
Misc. Supplies
4764
Cedar & AC2 Green Treated
4777
Cedar
4845
Misc. Supplies
4845
Ice Melt
Vendor: MetSales
INV401343
INV408736
INV408736
INV408736
INV408736
INV418576
INV418576
INV418576
Check Total
Metro Sales Incorporated
Ricoh Copier Lease
Dee Ricoh Wide Format Lease
Dec Ricoh Wide Format Lease
Dec Ricoh Wide Format Lease
Dec Ricoh Wide Format Lease
Ricoh Copier Lease Dec -Jan
Ricoh Copier Lease Dec -Jan
Ricoh Copier Lease Dec -Jan
Check Total:
50.00
142.56 12/22/2015
165.75 12/22/2015
308.31
117.47
1.25
-1.25
405.77
33.55
60.67
-17.99
23.54
23.94
41.47
32.18
3.74
13.98
738.32
104.00
100.00
100.00
293.00
100.00
167.03
115.83
181.88
1,161.74
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
12/22/2015
Check Sequence: 55
0101-41420-62300
0101-41420-61020
Check Sequence: 56
0101-43300-61030
6100-48800-61020
6100-48800-61020
0101-41920-61120
0101-43100-61020
0101-45000-61020
0101-41920-61120
0101-41920-61120
0101-45000-61105
0101-43100-61020
0101-43100-61020
5100-48100-61005
0101-41910-61005
Check Sequence: 57
0101-41930-62200
0101-41500-62200
0101-41600-62200
2210-41600-62200
0101-42300-62200
2130-44000-62200
0101-42200-62200
0101-42300-62200
ACII Enabled: False
ACH Enabled: False
ACII Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 8
Invoice No Description Amount Payment Date Acct Number Reference
Vendor:
MNEquipn
Minnesota Equipment
Check Sequence: 58
ACH Enabled: False
P42396
Parts for Unit #13-180
34.19
12/22/2015
6100-48800-61115
P42552
Parts for Units #12-127, 147 & 148
88.24
12/22/2015
6100-48800-61115
P42571
Parts for Unit 1113-180
39.17
12/22/2015
6100-48800-61115
P96256
Parts for Units #09-589
375.00
12/22/2015
6100-48800-61115
Check Total:
536.60
Vendor:
MinnPetr
Minnesota Petroleum Service
Check Sequence: 59
ACH Enabled: False
113787
Pump Out Used Oil Tank
292.00
12/22/2015
0101-46000-63010
Check Total:
292.00
Vendor:
Minutema
Minuteman Press
Check Sequence: 60
ACH Enabled: False
975857
Business Cards for L. Brezinka
65.79
12/22/2015
0101-41400-61005
Check Total:
65.79
Vendor:
MunEnterg
Municipal Emergency Services, Inc.
Check Sequence: 61
ACH Enabled: False
00694233_SNV
Honeywell EV I Modern Helmets
995.50
12/22/2015
0101-42200-61305
Check Total:
995.50
Vendor:
MurzynBc
Beth Murzyn
Check Sequence: 62
ACH Enabled: False
00024806
Return Item Fee
30.00
12/22/2015
0101-41400-54165
Check Total:
30.00
Vendor:
MYERS
Myers Tire Supply Company
Check Sequence: 63
ACH Enabled: False
51518790
Mise. Supplies
244.06
12/22/2015
6100-48800-61020
Check Total:
244.06
Vendor:
NatRu1TH
Nature's Run Townhome Association
Check Sequence: 64
ACH Enabled: False
0016785
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Vendor:
NLSCProd
NLSC Products, Inc.
Check Sequence: 65
ACH Enabled: False
92746
Outdoor Bulbs
148.50
12/22/2015
0101-41930-61120
Check Total:
148.50
Vendor:
NoCounFo
North Country Ford
Check Sequence: 66
ACH Enabled: False
270053
Cable for Unit#139
19.79
12/22/2015
6100-48800-61115
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) I Page 9
Invoice No Description Amount Payment Date Acct Number Reference
270100
Cable for Unit 1108-408
241.21
12/22/2015
6100-48800-61115
FTCS476007
Parts to Repair Unit #4807
71.78
12/22/2015
6100-48800-61115
FTCS476007
Labor to Repair Unit#4807
181.92
12/22/2015
6100-48800-63135
12/22/2015
Check Total:
514.70
Check Total:
Vendor: NoMetSoc
North Metro Soccer Association
Check Sequence: 67 ACH Enabled: False
O'Reilly Auto Parts
Refund Pine Hills North Field Light Key
100,00
12/22/2015
0101-00000-24201
71279
Refund Key Deposit for City Hall
50.00
12/22/2015
0101-00000-24201
Check Total:
150.00
-27.02
12/22/2015
Vendor: NoSanSup
Northern Sanitary Supply
3253-166102
Oil Filters
Check Sequence: 68 ACII Enabled: False
178025
Napkins for City Hall
90.68
12/22/2015
0101-41910-61025
Check Total:
90.68
Vendor: NoTechno
Northern Technologies, Inc
Check Sequence: 69
ACH Enabled: False
16612
Winslow Woods 2nd Addition
2,146.25
12/22/2015
7200-00000-24203
Check Total:
2,146.25
Vendor: OReiAuto
O'Reilly Auto Parts
Check Sequence: 70
ACI I Enabled: False
3253-164817
Battery for Unit #70
87.51
12/22/2015
6100-48800-61115
3253-166057
Core Credit
-27.02
12/22/2015
6100-48800-61115
3253-166102
Oil Filters
21.42
12/22/2015
6100-48800-61115
3253-166403
OilFlhcrs
7.14
12/22/2015
6100-48800-61115
3253-166403
Mini Lamp
2.23
12/22/2015
6100-48800-61020
3253-167400
Parts for Unit ttll-207
11.07
12/22/2015
6100-48800-61115
Check Total:
102.35
Vendor: OBDepot
Office Depot
Check Sequence: 71
ACH Enabled: False
812074169001
Office Supplies
3.33
12/22/2015
0101-42300-61005
812074169001
Office Supplies
33.83
12/22/2015
0101-41600-61005
Check Total:
37.16
Vendor: OlsonsCu
Olson's Custom Lawn Care
Check Sequence: 72
ACH Enabled: False
Timber Rivers Park Play Equipment
900.00
12/22/2015
4180-49300-63010
Check Total:
900.00
Vendor: OPUS21
OPUS 21
Check Sequence: 73
ACH Enabled: False
151048
October 2015 Utility Billing
1,676.14
12/22/2015
5200-48200-63010
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM)
Page 10
Invoice No
Description
Amount
Payment Date
Acct Number Reference
151048
October 2015 Utility Billing
1,477.96
12/22/2015
510048100-63010
151048
October 2015 Utility Billing
1,632.12
12/22/2015
0101-43600-63010
151048
October 2015 Utility Billing
2,376.01
12/22/2015
5300-48300-63010
37.50
Check Total:
7,162.23
7264096-DC15
Vendor: OxySvcCo
Oxygen Service Company
12/22/2015
0101-41400-61405
Check Sequence: 74 ACH Enabled: False
03327060
Misc. Supplies
34.80
12/22/2015
6100-48800-61020
07936337
Tools
483.34
12/22/2015
0101-41930-61205
0101-41600-61405
CheckTotal:
518.14
Postage Meter Rental / Maintenance
50.00
Vendor: PetersCh
Charles & Sheila Peterson
7264096-DC15
Check Sequence: 75 ACI; Enabled: False
00024913
Refimd Overpayment Interest of Assessments
608.74
12/22/2015
4140-49300-57100 '
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 11
Check Total
608.74
Vendor: Pitney3
Pitney Bowes
Check Sequence: 76
ACH Enabled: False
7264096-DC15
Postage Meter Rental/ Maintenance
4.17
12/22/2015
0101-41420-61405
7264096-DC15
Postage Meter Rental / Maintenance
37.50
12/22/2015
0101-41200-61405
7264096-DC15
Postage Meter Rental / Maintenance
33.33
12/22/2015
0101-41400-61405
7264096-DC15
Postage Meter Rental / Maintenance
37.50
12/22/2015.
0101-41500-61405
7264096 -DCI S
Postage Meter Rental / Maintenance
37.50
12/22/2015
0101-41600-61405
7264096-DC15
Postage Meter Rental / Maintenance
50.00
12/22/2015
0101-42300-61405
7264096-DC15
Postage Meter Rental/ Maintenance
16.67
12/22/2015
0101-45000-61405
72641196-DC'15
Postage Meter Rental / Maintenance
75.00
12/22/2015
5100-48100-61405
7264096 -DC 15
Postage Meter Rental/ Maintenance
33.34
12/22/2015
5200-48200-61405
7264090-DC15Postage
Meter Rental/ Maintenance
16.66
12/22/2015
0101-46000-61405
7264096-DC15
Postage Meter Rental / Maintenance
12.50
12/22/2015
0101-43100-61405
7264096-DC15
Postage Meter Rental / Maintenance
4.17
12/22/2015
0101-41300-61405
7264096-DC15
Postage Meter Rental / Maintenance
4.17
12/22/2015
0101-41230-61405
7264096 -DC 15
Postage Meter Rental / Maintenance
20.83
12/22/2015
5300-48300-61405
7264096 -DCIS
Postage Meter Rental / Maintenance
20.83
12/22/2015
2110-46500-61405
7264096-DC15
Postage Meter Rental / Maintenance
12.50
12/22/2015
0101-42200-61405
Check Total:
416.67
Vendor: PreCise
PreCise MRM LLC
Check Sequence: 77
ACH Enabled: False
IN200-1006988
Annual Dues
64.51
12/22/2015
5200-48200-61320
Check Total:
64.51
Vendor: PremWate
Premium Waters, Inc.
Check Sequence: 78
ACH Enabled: False
600003-11-15
Dec 2015 Water Cooler Rental
116.85
12/22/2015
0101-41930-62200
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 11
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
618221-11-15
Dec 2015 Water Cooler Rental
45.00
12/22/2015
0101-41910-62200
Check Total:
161.85
Vendor: PrintCen
Print Central
Check Sequence: 79
ACH Enabled: False
113818
Business Card for J. Knutson
68.60
12/22/2015
0101-41600-61005
Check Total:
68.00
Check Sequence: 80
ACII Enabled: False
Vendor: PrintSer
Printers Service, Inc.
276034
ice Knife Sharpening
100.00
12/22/2015
2130-44300-61020
Check Total:
100.00
Vendor: R&R
R&R Specialties of Wisconsin
Check Sequence: 81
ACA Enabled: False
0058618 -IN
Misc. Vehicle Supplies
9,546.15
12/22/2015
6100-48800-61115
Check Total:
9,546.15
Vendor: RedpathC
Redpath and Company
Check Sequence: 82
ACH Enabled: False
150423728
2015 Financial/Legal Compliance Audit
124.00
12/22/2015
2220-41600-63005
150423728
2015 Financial/Legal Compliance Audit
3,358.00
12/22/2015
0101-41400-63005
150423728
2015 Financial/Legal Compliance Audit
941.00
12/22/2015
5100-48100-63005
150423728
2015 Financial/Legal Compliance Audit
941.00
12/22/2015
5200-48200-63005
150423728
2015 Financial/Legal Compliance Audit
284.00
12/22/2015
5300-48300-63005
150423728
2015 Financial/Legal Compliance Audit
287.00
12/22/2015
2110-46500-63005
Check Total:
5,935.00
Vendor: ReidAnna
Annah Reid
Check Sequence: 83
ACH Enabled: False
0003735
Refund Key Deposit for City Hall
50.00
12/22/2015
0101-00000-24201
Check Total:
50.00
Vendor: RepSvices
Republic Services #899
Check Sequence: 84
ACH Enabled: False
0899-002772099
December 2015 Recycling Service
1,504.21
12/22/2015
0101-46000-63010
Check Total:
1,504.21
Vendor: RESPEC
RESPEC
Check Sequence: 85
ACH Enabled: False
INV -1115-306
Sidewalk & Trails Software
1,730.00
12/22/2015
4140-49300-61220
Check Total: 1,730.00
Vendor: RinkSys Rink Systems, Inc. Check Sequence: 86 ACII Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 12
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
1104367
Threshold Poly
320.00
12/22/2015
2130-44300-61020
1104367
Threshold Poly
-21.00
12/22/2015
2130-00000-20301
Check Total:
299.00
Check Sequence: 87
ACH Enabled: False
Vendor: RosenMNL
Rosenbauer Minnesota LLC
0000018406
Parts for Unit#4820
370.36
12/22/2015
6100-48800-61115
Check Total:
370.36
Check Sequence: 88
ACH Enabled: False
Vendor: Rosenqui
Rosenquist Construction Inc.
18276M
Repair Leak in Roof
425.00
12/22/2015
2130-44000-63105
Check Total:
425.00
Check Sequence: 89
ACH Enabled: False
Vendor: S&Sind
S & S Industrial Supply
274573
Misc. Supplies
23.30
12/22/2015
0101-43300-61030
Check Total:
23.30
Check Sequence: 90
ACI I Enabled: False
Vendor: SALVER
Donald Salverda & Associates
P-1502-213
2015 Leadership Growth Group
185.44
12/22/2015
0101-41200-61315
Check Total:
185.44
Check Sequence: 91
ACII Enabled: False
Vendor: Simplex
SiniplexGrinnell LP
81750777
Replace Gauge
401.97
12/22/2015
5100-48100-63105
Check Total:
401.97
Check Sequence: 92
ACH Enabled: False
Vendor: StarTri2
Star Tribune
10962115
January 2016 Wad Subscription
16.96
12/22/2015
0101-41200-61325
Check Total:
16.96
Check Sequence: 93
ACM Enabled: False
Vendor: Stirz]Je
Jessica Stirzl
0005364
Refund Key Deposit for City Hall
50.00
12/22/2015
0101-00000-24201
Check Total:
50.00
Check Sequence: 94
ACH Enabled: False
Vendor: SunrTown
Sunridge Townhome Assoc.
0017751
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 13
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
Check Sequence: 95
ACH Enabled: False
Vendor:
TahoSpl
Taho Sportswear, Inc.
15TF2478
Embroidered Logo
170.00
12/22/2015
2130-44000-61020
Check Total:
170.00
Vendor:
TarletoD
David Tarleton
Check Sequence: 96
ACH Enabled: False
23952
Refund Sunshine Bldg Key Deposit
100.00
12/22/2015
0101-00000-24201
Check Total:
100.00
Check Sequence: 97
ACH Enabled: False
Vendor:
Courier
The Courier
76179
Recycling Days Ad
68.00
12/22/2015
0101-46000-63025
Check Total:
68.00
Check Sequence: 98
ACII Enabled: False
Vendor:
Timesave
Timesaver
M21748
City Council Meeting
232.00
12/22/2015
0101-41100-63005
M21748
Park & Recreation Meeting
166.00
12/22/2015
0101-45000-63005
M21748
Planning Commission Meeting
232.00
12/22/2015
0101-41500-63005
M21784
City Council Meeting
431.00
12/22/2015
0101-41100-63005
Check Total:
1,061.00
Check Sequence: 99
ACI I Enabled: False
Vendor:
Towmaste
Towmaster
375233
Pans for Unit 4205
292.94
12/22/2015
6100.48800-61115
-
Check Total:
292.94
Vendor:
TwnCtryL
Town & Country Landscaping of Rogers, Inc.
Check Sequence: 100
ACII Enabled: False
5 350
Ballfield Reconstruction @ Shadowbrook &Hid
7,900.00
12/22/2015
0101-45000-63010
5364
Strip Existing Turf @ Prairie Knoll
9,900.00
12/22/2015
0101-45000-63010
5365
Top Dress Materials to. Priairie Knoll
1,500.00
12/22/2015
0101-45000-63010
CheckTotal:
19,300.00
Vendor:
TraneUS
Trane US Inc.
Check Sequence: 101
ACH Enabled: False
35950854
Replace Ignitor in Tube Heater
376.24
12/22/2015
0101-41930-63105
35983972
Check Issues with Tox Alert Panels
2,641.25
12/22/2015
0101-41930-63105
Check Total:
3,017.49
Vendor:
Turfwerk
Turfwerks
Check Sequence: 102
ACH Enabled: False
E192008
Parts for Unit#522
1,167.73
12/22/2015
6100-48800-61115
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 14
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: TCFlag
28699
28711
Vendor: TCGarage
447895
450369
Vendor: USEnergy
234414/5852862
234414/5950574
Check Total:
Twin Cities Flag Source, Inc
USA Nylon Flag
Logo Flags
Check Total:
Twin City Garage Door Co.
Adjust the Limits
Code Transmitter
Check Total:
U.S. Energy Services, Inc.
Community Center
Public Works
Check Total:
Vendor: VeriCred Verified Credentials
244800 Background Screening for November 2015
Check Total:
Vendor: Verizon Verizon Wircloss
9756522966 Monthly Charge
Vendor: Viklndus
3067677
3067677
3067677
Check Total
Viking Industrial Center
Leather Gloves
Leather Gloves
Leather Gloves
1,167.73
59.00
743.00
802.00
195.00
220.00
415.00
7,094.15
3,265.83
10,359.98
60.00
60.00
25.02
Check Sequence: 103
12/22/2015 0101-45000-61020
12/22/2015 0101-45000-61020
Check Sequence: 104
12/22/2015 0101-41920-63105
12/22/2015 0101-41930-61120
Check Sequence: 105
12/22/2015 2130-44000-62015
12/22/2015 0101-41930-62015
Check Sequence: 106
12/22/2015 0101-41230-63005
Check Sequence: 107
12/22/2015 5300-48300-62030
25.02
Check Sequence: 108
345.86 12/22/2015 0101-43100-61020
345.85 12/22/2015 5100-48100-61020.
345.86 12/22/2015 0101-45000-61020
ACH Enabled: False
ACII Enabled: False
ACH Enabled: False
ACH Enabled: False
ACH Enabled: False
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 15
Check Total:
1,037.57
Vendor: NVasMgmt2
Waste Management - Blaine
Check Sequence: 109 ACH Enabled: False
7270898-0500-4
PW Garbage Disposal
130.21
12/22/2015
0101-46000-62020
7270898-0500-4
PW Garbage Disposal
315.23
12/22/2015
0101-45000-62020
7270898-0500-4
PW Garbage Disposal
239.86
12/22/2015
0101-41930-62020
7273132-0500-5
November 2015 Garbage Service
82.84
12/22/2015
0101-41920-62020
7273133-0500-3
November 2015 Garbage Service
82.66
12/22/2015
0101-41920-62020
7273134-0500-1
December 2015 Garbage Service
135.99
12/22/2015
0101-41920-62020
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 15
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
7273135-0500-8
November 2015 Garbage Service
112.64
12/22/2015
0101-41910-62020
Check Total:
1,099.43
Vendor: WHSecuri
WH Security
Check Sequence: 110
ACH Enabled: False
150-1681-3487
Security System ct Sunshine Park
31.95
12/22/2015
0101-41970-63010
150-1682-7288
- Security System @ Andover Station No.
37.95
12/22/2015
0101-41980-63010
150-1689-0246
New Camera @ Recycling Center
626.25
12/22/2015
0101-46000-63010
Check Total:
696.15
Vendor: WIN911
WIN -911 Software
Check Sequence: 111
ACH Enabled: False
1511041148
Renewal of Software Maintenance
395.00
12/22/2015
5100-48100-62305
Check Total:
395.00
Vendor: WiunerAs
Witmer Public Safety Group, Inc.
Check Sequence: 112
ACH Enabled: False
E1404943
Ilelmet Crescents
19.96
12/22/2015
0101-42200-61305
E1404943.001
Custorn Built Shield
83.18
12/22/2015
0101-42200-61305
Check Total:
103.14
Vendor: WoodCree
Woodland Creek Golf Villas Assoc.
Check Sequence: 113
ACH Enabled: False
1050
lawn Maintenance 01/10/14 - 12/31/14
150.00
12/22/2015
5100-48100-63010
1050
Lawn Maintenance 01/10/14- 12/31/14
150.00
12/22/2015
5200-48200-63010
1050
lawn Maintenance 01/10/14 - 12/31/14
300.00
12/22/2015
0101-45000-63010
1051
Lawn Maintenance 01/10/15 - 12/31/15
150.00
12/22/2015
5200-48200-63010
1051
Lawn Maintenance 01/10/15- 12/31/15
150.00
12/22/2015
5300-48300-63010
1051
Lawn Maintenance 01/10/15- 12/31/15
300.00
12/22/2015
0101-45000-63010
Check Total:
1,200.00
Vendor: WSE
WSE & Associates, Inc.
Check Sequence: 114
ACH Enabled: False
12
Country Oaks North
2,958.50
12/22/2015
7200-00000-24203
4
Kelsey Round Lake Park Plan
2,778.75
12/22/2015
4150-49300-63005
5
Winslow Woods 2nd Addm
7,254.01
12/22/2015
7200-00000-24203
Check Total
12,99126
Vendor: YMCAAnc
YMCA of Metro Mpls• - Andover
Check Sequence: 115
ACH Enabled: False
00021684
Refund Key Deposit for City Hall
100.00
12/22/2015
0101-00000-24201
Check Total: 100.00
Vendor: ZEP ZEP Sales & Service Check Sequence: 116 ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 16
Invoice No
Description
Amount
Payment Date
Acct Number Reference
9001946782
ZepAcclaim
97.90
12/22/2015
0101-41930-61120
9001998656
Zep TNT
425.78
12/22/2015
0101-42200-61020
Check Total
Vendor: Ziegler
Ziegler, Inc.
E8643931
December 2015Maintenance Contract
E8861324
12/15 Maint. Contract for LSI & LS4
E888424
December 2015Maintenance Contract
Check Total:
Total for Check Run:
Total of Number of Checks:
523.68
Check Sequence: 117
553.72 12/22/2015 5100-48100-62300
742.95 12/22/2015 5200-48200-62300
62.03 12/22/2015 5100-48100-62300
1,358.70
126,271.29
117
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/22/2015 - 2:32 PM) Page 17
Accounts Payable
Computer Check Proof List by Vendor
User: brendaf
Printed: 12/30/2015 - 1:33PM
Batch: 00428.12.2015
�J
Invoice No
Description
Amount Payment Date
Acct Number
Reference
Vendor: AFLAC
AFLAC
Check Sequence: I
ACH Enabled: False
373874
Dec 15
417.80 12/30/2015
0101-00000-21209
Vendor: AndBaseb
Key refunds
Vendor: CorvalCo
820828
821016
Vendor: DchnOil
41705
41706
Vendor: ElectDes
SO2277
Vendor: EliteCon
CUP refund
CUP refund
Check Total:
Andover Baseball Association
key refunds
Check Total:
Corval Constructors, Inc
FS #2 - burner flex tube
CH - server room
Check Total:
Dchn Oil Company
gas
diesel
Check Total:
Electronic Design Company
receiver antenna
Check Total:
Elite Contractors, Inc
CUP Refund - 162nd Lane
CUP Refund - 162nd Lane
417.80
900.00
900.00
1,665.73
1,543.84
3,209.57
817.53
1,935.00
2,752.53
226.87
226.87
912.98
1.42
Check Sequence: 2
12/30/2015 0101-00000-24201
Check Sequence: 3
12/30/2015 0101-41920-63105
12/30/2015 0101-41910-63105
Check Sequence: 4
12/30/2015 6100-48800-61045
12/30/2015 6100-48800-61050
Check Sequence: 5
12/30/2015 2130-44400-61020
Check Sequence: 6
12/30/2015 7200-00000-24214
12/30/2015 7200-41400-56910
ACII Enabled: False
ACII Enabled: False
ACH Enabled: False
ACH Enabled: False
ACII Enabled: False
Check Total: 914.40
Vendor: 1'acMotor Factory Motor Parts Company Check Sequence: 7 ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/30/2015 - 1:33 PM) Page 1
Invoice No
Description
Amount
Payment Date
Acct Number
Reference
1-4873867
8pc gear wrench
37.40
12/30/2015
6100-48800-61205
1-Y02578
Del65AGM
149.58
12/30/2015
6100-48800-61115
6-1429274
#11-111 Del 31-90let
245.50
12/30/2015
6100-48800-61115
Check Total:
432.48
Check Sequence: 8
ACH Enabled: False
Vendor: Fastenal
Fastenal Company
MNTC8135448
316 S/SHCS 5/8NCX2.5
69.76
12/30/2015
5100-48100-61150
Check Total:
69.76
Check Sequence: 9
ACH Enabled: False
Vendor: HachCo
Hach Company
9706382
dpd free chlorine accuvac25 pk
251.99
12/30/2015
5100-48100-61040
9710822
flouride rgt, accuvac, 25 pk
274.80
12/30/2015
5100-48100-61040
Check Total:
526.79
Check Sequence: 10
ACH Enabled: False -
Vendor: Hawkins2
Hawkins Inc
3812892
valve asnt,inj ck
311.74
12/30/2015
5100-48100-61135
Check Total:
311.74
Check Sequence: t I
ACII Enabled: False
Vendor: IIDSuppW:
IID Supply Waterworks, LTD.
E940007
Omni 2" C2 meter
1,428.75
12/30/2015
5100-48100-61035
Check Total:
1,428.75
Check Sequence: 12
ACH Enabled: False
Vendor: Instrltes
Instrumental Research, Inc
9795
Nov 15 watertest/Winslow woods 2nd
243.00
- 12/30/2015
5100-48100-63005
Check Total:
243.00
Check Sequence: 13
ACII Enabled: False
Vendor: Law.lason
Jason Law
Flex - Dec
Dec 15 flex
519.27
12/30/2015
0101-00000-21211
Check Total:
51927
Check Sequence: 14
ACH Enabled: False
Vendor: LittleFa
Little Falls Machine, Inc.
57159
#198 plow cylinder
439.01
12/30/2015
6100-48800-61115
Check Total:
439.01
Vendor: MainMo
Main Motors Chev - Cadillac
Check Sequence: 15
ACII Enabled: False
314263
#101 resist
14.20
12/30/2015
6100-48800-61115
314314
#101 connection
37.66
12/30/2015
6100-48800-61115
Page 2
AP -Computer Clieck Proof List by Vendor (12/30/2015 - 1:33 PM)
Invoice No Description Amount Payment Date Acct Number Reference
Check Total:
51.86
Check Sequence: 16
ACH Enabled: False
Vendor: Menards
Menards
5093
4x2 ridig gray tpr caster
33.98
12/30/2015
0101-45000-61020
5208
Cumd extreme hold
6.87
12/30/2015
0101-43100-61020
5255
1x6 cedars boards
125.80
12/30/2015
0101-45000-61105
5336
water
14.88
12/30/2015
0101-42200-61310
Check Total:
181.53
Vendor: MTIDist
MTI Distributing Inc
Check Sequence: 17
ACII Enabled: False
1046025-00
H550 -shoes
85.66
12/30/2015
6100-48800-61115
Check Total:
85.66
Vendor: MunEnrerg
Municipal Emergency Services, Inc.
Check Sequence: 18
ACH Enabled: False
00696139
AAA / AA batteries
266.86
12/30/2015
0101-42200-61020
00696430
14in boots
341.07
12/30/2015
0101-42200-61305
00696899
pant repairs/loaners
1,516.50
12/30/2015
0101-42200-63010
00696901
AKRON repair kits
34.50
12/30/2015
0101-42200-61020
Check Total:
2,158.93
Vendor: NuSanSup
Northern Sanitary Supply
Check Sequence: 19
ACH Enabled: False
178250
liners
292.04
12/30/2015
0101-45000-61025
Check Total:
292.04
Vendor: PeterJan
Jane Peterson
Check Sequence: 20
ACII Enabled: False
Mod reimburseme
J. Peterson Med Reimburs
277.20
12/30/2015
7100-00000-21218
Check Total:
277.20
Vendor: PreCise
Precise MRM LLC
Check Sequence: 21
ACH Enabled: False
IN200-1007275
Nov 15 services
65.00
12/30/2015
0101-43100-61320
IN200-1007275
Nov 15 services
95.00
12/30/2015
5100-48100-61320
IN200-1007275
Nov 15 services
95.00
12/30/2015
5200-48200-61320
IN200-1007275
Nov 15 services
178.31
12/30/2015
0101-43200-61320
Check Total:
433.31
Vendor: PrintSer
Printers Service, Inc.
Check Sequence: 22
ACH Enabled: False
276211
knife sharpening
60.00
12/30/2015
2130-44300-61020
Page 3
AP -Computer Check Proof List by Vendor (12/30/2015 - 1:33 PM)
Amount
Payment Date
Acct Number
Reference
Invoice No
Description
Check Total:
60.00
Check Sequence: 23
ACH Enabled: False
Vendor: RDOEquip
RDO Equipment
P02965
#I1-I11 Hydraulic cylinder
1,145.82
12/30/2015
6100-48800-61115
Check Total
1,145.82
Check Sequence: 24
ACH Enabled: False
Vendor: RiversHe
Heidi Rivers
Dec 15 LTS
75.00
12/30/2015
2130-44300-63005
Dec 15
Check Total:
75.00
Check Sequence: 25
ACH Enabled: False
Vendor: SATELL
Satellite Shelters, Inc.
350.00
12/30/2015
0101-45000-62200
R1414945
Dec 15
Check Total:
350.00
Check Sequence: 26
ACH Enabled: False
Vendor: SnapOn
Snap-On Industrial
27571539
torxset, hx kyset
41.93
12/30/2015
6100-48800-61020
Check Total:
41.93
Check Sequence: 27
ACI I Enabled: False
Vendor: SupSolut
Supply Solutions LLC
8247
can liners
75.48
12/30/2015
0101-41930-61025
C'heck'rotal:
75.48
Check Sequence: 28
ACH Enabled: False
Vendor: Toyotal-i
Toyota-Lift of Minnesota
W135064
#303 supplies/parts
76.00
12/30/2015
6100-48800-63135
W135064
#303 supplies/parts
31.19
12/30/2015
6100-48800-61115 -
Check'rotal:
107.19
Check Sequence: 29
ACM Enabled: False
Vendor: Verizon
Verizon Wireless
9757148327
11/13-12/12
69.14
12/30/2015
0101-41200-62030
9757148327
11/13-12/12
191.75
12/30/2015
0101-42300-62030
9757148327
11/13-12/12
163.92
12/30/2015
2130-44000-62030
9757148327
11/13-12/12
97.88
12/30/2015
0101-41500-62030
9757148327
11/13-12/12
400.51
12/30/2015
0101-41600-62030
9757148327
11/13-12/12
59.14
12/30/2015
0101-41400-62030
9757148327
11/13-12/12
243.93
12/30/2015
0101-42200-62030
9757148327
11/13-12/12
104.15
12/30/2015
0101-41420-62030
9757148327
11/13-12/12
373.19
12/30/2015
0101-45000-62030
9757148327
11/13-12/12
116.22
12/30/2015
5200-48200-62030
Page 4
AP-Computer Check Proof List by Vendor (12/30/2015 - 1:33 PM)
r
Invoice No Description Amount Payment Date Acct Number Reference
9757148327
11/13-12/12
73.75
12/30/2015
0101-43300-62030
9757148327
11/13-12/12
292.90
12/30/2015
0101-43100-62030
9757148327
11/13-12/12
138.11
12/30/2015
6100-48800-62030
9757148327
11/13-12/12
248.22
12/30/2015
5100-48100-62030
Check Total:
2,572.81
Vendor: WPWDevl�
W.P.W. Development Inc.
Check Sequence: 30
ACEI Enabled: False
Map/Admin Fee
Mapping Fee
73.04
12/30/2015
2210-41600-54270
Map/Admin Fee
Admin Fee
-30.42
12/30/2015
0101-41400-54285
Check Total:
42.62
Vendor: XcelProp
- Xcel Properties, LLC
Check Sequence: 31
ACH Enabled: False
CUP refund
CUP Refund - 3138 - 162nd Lane
1.03
12/30/2015
7200-41400-56910
CUP refund
CUP Refund - 3138 - 162nd Lane
176.38
12/30/2015
7200-00000-24214
Check Total:
177.41
Vendor: YMCAAnc
YMCA of Metro Mpls - Andover
Check Sequence: 32
ACH Enabled: False
Evang Free Ch
LFree Church 12/23/15
450.00
12/30/2015
2130-00000-24201
Check Total:
450.00
Total for Check Run: 20,970.76
Total of Number of Checks: 32
AP -Computer Check Proof List by Vendor (12/30/2015 - 1:33 PM) Page 5
Accounts Payable
Computer Check Proof List by Vendor ANO
v n e
User: brendaf
Printed: 12/30/2015 - 2:08PM -
Batch: 00401.01.2016
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: HlthPDen
Health Partners
Check Sequence: 1 ACH Enabled: False
63019710
January 2016 Dental Premium
4,021.04
01/01/2016 0101-00000-21208
63019710
January 2016 Health Insurance Premium
43,010.78
01/01/2016 0101-00000-21206
63019710
January 2016 Premium
1,241.30
01/01/2016 7100-00000-21218
Check Total: 48,273.12
Total for Check Run: 48,273.12
Total of Number of Checks: I
AP -Computer Check Proof List by Vendor (12/30/2015 - 2:08 PM) Page I
Accounts Payable
Computer Check Proof List by Vendor
User: brendaf
Printed: 12/30/2015 - 2:32PM
Batch: 00402.01.2016
C IT Y OF
Nov&
Invoice No Description
Amount
Payment Date
Acct Number Reference
Vendor: WellsHSA Wells Fargo HSA
Check Sequence: 1 ACH Enabled: False
2016 Employer. HSA Contribution
2,762.00
01/01/2016
0101-41200-60310
2016 Employer HSA Contribution
106.00
01/01/2016
0101-41230-60310
2016 Employer HSA Contribution
4,287.00
01/01/2016
0101-41300-60310
2016 Employer HSA Contribution
325.00
01/01/2016
0101-41310-60310
2016 Employer HSA Contribution
5,328.00
01/01/2016
0101-41400-60310
2016 Employer HSA Contribution
1,616.00
01/01/2016
0101-41420-60310
2016 Employer HSA Contribution
11,503.00
01/01/2016
OI01-41500-60310
2016 Employer HSA Contribution
11,084.00
01/01/2016
0101-41600-60310
2016 Employer HSA Contribution
520.00
01/01/2016
0101-41975-60310
2016 Employer IISA Contribution
6,825.00
01/01/2016
0101-42200-60310
2016 Employer I ISA Contribution
6,835.00
01/01/2016
0101-42300-60310
2016 Employer IISA Contribution
163.00
01/01/2016
0101-42400-60310
2016 Employer IISA Contribution
8,819.00
01/01/2016
0101-43100-60310
2016 Employer IISA Contribution
5,290.00
01/01/2016
0101-43200-60310
2016 Fniployer IISA Contribution
2,617.00
01/01/2016
0101-43300-60310
2016 Employer IISA Contribution
20,744.00
01101/2016
0101-45000-60310
2016 Employer IISA Contribution
50.00
01/01/2016
0101-45500-60310
2016 Employer HSA Contribution
83.00
01/01/2016
0101-46000-60310
2016 Employer HSA Contribution
326.00
01/01/2016
2110-46500-60310
2016 Employer HSA Contribution
8,546.00
01/01/2016
2130-44000-60310
2016 Employer HSA Contribution
88.00
01/01/2016
2220-41600-60310
2016 Employer HSA Contribution
150.00
01/01/2016
2250-41600-60310
2016 Employer HSA Contribution
9,461.00
01/01/2016
5100-48100-60310
2016 Employer IISA Contribution
9,158.00
01/01/2016
5200-48200-60310
2016 Employer HSA Contribution
6,165.00
01/01/2016
5300-48300-60310
2016 Employer HSA Contribution
1,973.00
01/01/2016
6100-48800-60310
2016 Employer HSA Contribution
.326.00
01/01/2016
6200-48900-60310
Check Total: 125,150.00
AP -Computer Check Proof List by Vendor (12/30/2015 - 2:32 PM) Page 1
Invoice No Description Amount Payment Date Acct Number Reference
Total for Check Run: 125,150.00
Total of Number of Checks:
AP -Computer Check Proof List by Vendor (12/30/2015 - 2:32 PM) Page 2
Accounts Payable
Computer Check Proof List by Vendor
User: brendaf
Printed: 12/31/2015 - 8:50AM
Batch: 00405.01.2016
Invoice No
Description
Amount
Payment Date
Acct Number Reference
Vendor: Accela
Accela
Check Sequence: 1 ACH Enabled: False
INV32057
2016 Acct. Software Maint Contract
19,048.16
01/05/2016
0101-41400-62305
INV32057
2016 Acct. Software Maint Contract
3,735.45
01/05/2016
0101-41230-62305
Check Total:
22,783.61
Vendor: CompMine
Compass Minerals America
Check Sequence: 2 ACII Enabled: False
71420237
Bulk Salt for Streets
1,878.69
12/31/2015
0101-43200-61125
71420871
Bulk Salt for Streets
10,784.40
12/31/2015
0101-43200-61125
71421558
Bulk Salt for Streets
9,245.90
12/31/2015
0101-43200-61125
71422173
Bulk Salt for Streets -
7,303.74
12/31/2015
0101-43200-61125
Check Total:
Vendor: MetCounK Metro Council Wastewater
0001050106 January 2016 Sewer Services
Check Total:
Vendor: TrancUS Trane US Inc.
35950399 Gas Detection System in Maint Garage
Check Total:
Total for Check Run:
Total of Number of Checks:
29,212.73
Check Sequence: 3 ACII Enabled: False
94,380.15 01/05/2016 5200-48200-63230
94,380.15
Check Sequence: 4 ACH Enabled: False
44,947.00 12/31/2015 0101-41930-63105
44,947.00
191,323.49
4
AP -Computer Check Proof List by Vendor (12/31/2015 - 8:50 AM) Page 1
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 L. Carlberg, Community Development Director
D
SUBJECT: Approve Resolution/Classification form for Tax Forfeited Property PIN 34-32-24-
44-0081 - Planning
DATE: January 5, 2016
INTRODUCTION
The city has received notice from Anoka County that a parcel of land within the City has been
forfeited due to delinquent taxes.
DISCUSSION
PIN 34-32-24-44-0081, legally described as Tract B of Registered Land Survey No. 184
This parcel was created in 1997 through an approved registered land survey to accommodate the
construction of Station Parkway (previously Commercial Boulevard). The parcel should have
been conveyed to the City of Andover upon its creation.
Staff has evaluated the parcel and determined that it would be in the City's interest to acquire the
property so that it will continue to be used as a public roadway. A written request to withhold
the property from public sale is required to initiate the process of acquisition. A resolution is
attached for this purpose.
ACTION REQUESTED
The Council is asked to approve the attached resolution requesting PIN# 34-32-24-44-0081 be
withheld from public sale.
Attachments
Resolution
Classification Form
Location Maps/Aerial Photograph
Respectfully submitted,
4cz/,�
David L Carlberg
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RES. NO. R
A RESOLUTION REQUESTING WITHOLDING FROM SALE OR LEASE TO OTHERS OF
TAX FORFEITED PROPERTY (PIN# 34-32-24-44-0081) LEGALLY DESCRIBED AS
TRACT B, REGISTERED LANS SURVEY NO. 184, ANOKA COUNTY, MINNESOTA
WHEREAS, Minnesota Statute 282.01 requires a written request from a governmental
subdivision of the state to withhold a parcel of unsold tax -forfeited land from sale or lease to
others; and
WHEREAS, the city is interested in acquiring the subject property for the public purpose of
storm water drainage as provided by Minnesota Statute 282.01; and
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby
requests that PIN# 34-32-24-44-0081 be withheld from sale or lease to others to facilitate the
acquisition of the property by the City of Andover.
Adopted by the City Council of the City of Andover on this 5th day of January, 2016.
CITY OF ANDOVER
ATTEST:
Michelle Hartner, Deputy City Clerk
Julie Trude, Mayor
2015 Classification List
CITY OF ANDOVER
REGISTERED LAND SURVEY NO 184
34-32-24-44-0081
TRACT B REG LAND SURVEY NO 184
State of Minnesota
County of Anoka
State of Minnesota
The Foregoing classification of lands above described lying within the boundaries of the
CITY OF ANDOVER in said County and State is hereby approved.
Dated_
Attest:
(CLERK)
The CITY COUNCIL of the
CITY OF ANDOVER
BY
(MAYOR)
- 34-32-24-44-0081 Andover
43W
Tim
Km
Scaill:60,
nL•�.I �FJ• LnlJl! iJA Z _.AJ ul- vL 1 1 ♦ V.
� ]�%OKA COUNTY, MINNESOTA
Lll �
E 1 /4 CORNER,
rSEC. 34. T. 32, R. 24.
-
co
.:
---NORTH LINE OF LOT 12
', N88052'58" W I
268.05
. I
193.04
75.01
75 "
� :i i
I •
2
{� ,�
111
:.1 i i
' W vI N
•
'
ppv.�Z I
75
N
y O
T F
'
--------- 268 —
-----------
0
4t
\
1?
O
_
to
G
TRACT A1----85.00;
w
O w
~��
CV
GtQO 'Lo'
-----
-�
w o Q
O
C'4
00
F-1
lz
0
O
LJ LLJ
I
.1
V)
LLI Z
of 3-
0.3SossO4gsf I
V
M
GRAPHIC SCALE
�'
_
0
OR w�"w X49 'e I
d
a=
�
, ,
Z=Z
60 0 30 EO
N K tC11 o 0 96.70
I
O p
.la
In
~ Z F
` OI-
F—
[-1
c0 O
f--
Q O Q
SCALE IN FEET
3 w wO V)
��
00 00
N N
M
•'
w w
\
I
www � I
O
-�'
I INCH 60 FEET
Q U
I6
For the purposes of this plat the East
line of the Southeast Quarter of Sec.
to
:;
.Yv
34, T. 32 N., R. 24 W., is assumed?YRD
I�
r
to have a bearing of NORTH.
,°n425 70, eG. SOUTH LINE
57.18„ a OF LOT 12 ,- 4�\
75
••
,
75 .
}Denotes Anoka County Monument.
02.
0630
193.04
75.01
S88051'1 1"E
'
Denotes 1/2 inch by 14 inch iron pipe
;: 1268.05
--%
monument set, marked with a plastic
I :"
I
I
.-.
-T-
-•-
cap inscribed RIVARD RLS 19421"
`''
ml_
9 Denotes found iron monuments
;I
---
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO:
CC:
FROM:
SUBJECT:
DATE:
Mayor and City Councilmembers
Jim Dickinson, City Administrator
Dave Carlberg, Community Development Director
Brett Angell, Associate Planner pr��,
Approve Ordinance Amendment- Crooked Lake Slow No Wake Ordinance -
Planning
January 5, 2016
REQUEST
The City Council is requested to approve changes to City Code 8-7-2 Definitions for the City
Code section that regulates surface water use on Crooked Lake. The minor text amendment is to
remove "in accordance with Minnesota Statute 86B.005" from the Definitions section.
BACKGROUND
At the July 7`h, 2015 City Council Meeting, the Council approved an ordinance regulating the
water surface use of Crooked Lake during times of high water levels. After City Council
approval, said ordinance was submitted to the Minnesota Department of Natural Resources
(DNR) for review.
The DNR approved the ordinance with the condition that the wording "in accordance with
Minnesota Statue 86B.005" be removed from the Definition section. The reasoning for removal
is due to not all of the definitions listed in City Code section 8-7-2 being defined in the State
Statute. Without removing the above listed wording, each definition would need to match the
State Statue identically. The definitions listed in this section are consistent with other sections of
the Andover City Code. Additional changes will be made to the ordinance for Coon Rapids to
match the wording of the slow no wake ordinance for the City of Andover.
ACTION REQUESTED
The City Council is asked to approve the ordinance amendment to City Code section 8-7-2
Definitions.
Respectfully submitted,
Brett nge
Associate Planner
Attachments
Ordinance Resolution
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
ORDINANCE NO.
AN ORDINANCE AMENDING THE CITY CODE TO CLARIFY DEFITIONS.
THE CITY COUNCIL OF THE CITY OF ANDOVER DOES HEREBY ORDAIN AS
FOLLOWS:
CITY CODE TITLE 8: PUBLIC WAYS & PROPERTY
CHAPTER 7: WATERCRAFT ON CROOKED LAKE
8-7-2: DEFINITIONS: The following words and phrases, OR aE;GGrdaF;Ge
Munneseta Statue , when used in this chapter, shall have the meanings set forth
as follows:
OPERATE: To navigate or otherwise use a watercraft.
PERSON: Includes an individual, partnership, corporation or any body of
persons, whether incorporated or formed as an association or
not.
CROOKED LAKE: That body of water that is shared between the cities of Andover and
Coon Rapids and assigned the lake identification number of
02008400 by the Minnesota Department of Natural Resources.
HIGH WATER: An elevation of 861.6' or greater above mean sea level on Crooked
Lake as determined by the Coon Creek Watershed District.
SHORE: The line separating land and water which shifts as lake levels
increase and decrease.
SLOW NO -WAKE: The operation of a watercraft at the slowest possible speed
necessary to maintain steerage and in no case greater than five
(5) miles per hour.
WATERCRAFT: Any contrivance used or designed for navigation on water, as
defined in Minnesota Statutes Section 8613.005, Subdivision 18.
All other Titles, Chapters and Sections of the City Code shall remain as written and adopted by
the Andover City Council.
Adopted by the City Council of the City of Andover on this 5ch day of January, 2016.
ATTEST:
Michelle Hartner, Deputy City Clerk
CITY OF ANDOVER
Julie Trude, Mayor
C L
OLNDOVEF
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
David Carlberg, Community Development Directo
FROM: Stephanie L. Hanson, City Planner
SUBJECT: Approve 2016 CDBG Application - Planning
DATE: January 5, 2016
DISCUSSION
On December 15, 2015, the City Council directed staff to prepare the 2016 CDBG Application
for a Feasibility Study for Municipal Water in Urban Areas. The application request is for the
amount of $50,000.
ACTION REQUESTED
The Council is asked to approve the attached resolution. The application must be submitted to
Anoka County by January 15, 2016.
Attachments
Resolution Authorizing Application for 2016 CDBG
Location Map of Proposed Study Areas
Respectfully su mitted,
Stephanie L. Hanson
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RXXX-XX
A RESOLUTION AUTHORIZING AN APPLICATION FOR 2016 COMMUNITY
DEVELOPMENT BLOCK GRANT FUNDS TO BE USED TO CONDUCT PROJECTS
WITHIN THE CITY OF ANDOVER FOR THE BETTERMENT OF ANDOVER RESIDENTS
WHEREAS, the City Council recognizes the need to use Community Development Block Grant
funds for the betterment of Andover residents; and
WHEREAS, the County of Anoka makes said funds available to the City through the United
States Department of Housing and Urban Development, following guidelines established for the
use of Community Development Block Grant funds; and
WHEREAS, the City will be eligible to receive funds distributed by Anoka County to conduct
projects for the residents of the City for the 2016 fiscal year.
NOW, THEREFORE, BE IT RESOLVED, that the City Council hereby approves the 2016
Community Development Block Grant Projects and Budget as follows:
2016 Authorized CDBG Application with Requested Amount
2016
Proiect Proposal
Feasibility study for constructing water main in urban areas $50,000
not served by municipal water
TOTAL
$50,000
Adopted by the City Council of the City of Andover on this 5th day of January, 2016.
CITY OF ANDOVER
ATTEST:
Michelle Hartner, Deputy City Clerk
Julie Trude, Mayor
.....N66V9DOVE
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.CI.ANDOVER.MN.US
TO:
CC:
FROM:
SUBJECT:
DATE:
Mayor and Councilmembers
Jim Dickinson, City Administrator
David L. Carlberg, Community Development Director PZ-,
Stephanie L. Hanson, City Planner
Accept Dedication of Drainage and Utility Easements/ Country Oaks West —
Shadow Ponds, LLC and Lamb Properties, LLC - Planning
January 5, 2016
DISCUSSION
On March 3, 2015 City Council approved a PUD Amendment for Country Oaks West to allow
for the construction of detached single family homes. The revised grading plan relocates the
drainage easements to the easterly lot line, as shown on the attached map. The Engineering
Department reviewed and approved the changes to the grading plan.
ACTION REQUIRED
The City Council is requested to approve the dedication of the drainage and utility easements as
described in Exhibit A of the attached Quit Claim Deeds.
Attachment
Location Map
Quit Claim Deeds
Locations of Drainage and Utility Easements
RespectfulI ub itted,
Ic
Stepham L. Hanson
City Planner
Cc: Steve Bona, Shadow Ponds LLC, 14015 Sunfish Lake Blvd, Suite 400, Ramsey, MN 55303
Darin Crapser, Lamb Properties LLC, 6885 139a' Ln NW, Ramsey, MN 55303
C I T Y O F
ND OVE
971
1615TAVE
iWW
1W75
i
�91L
`_,....,..,.,...n...,,,,,
16278
��. 16342 -
_•-�.,, 1087
{
914
Lou
1y'ti
i
e,
\ '
00
16306,iQP \ i
16373
t
�� '*,,•
_1633T,
16270 '"` 16297
t
IWO
16252 ^.. : 11 i-
0➢
v
lr
1145 r 1L3B
t 1093 LOIINTiI'1ffiOf59ARK
g, f
...,� ".J
' 6239
-
--t
162ND LN
I
16233
, 16228 ��$ 11L6 LIM E 1088 1076 ; 1066
1042 =
LM,
1632]
.._.® ,,,.®-.�".-...^.,..,--'•�
..4.-..®
1213 ° aa- ^---"
v~i L6221
.- �.„...,.�.�.�
4189 tl]] 11165 ' L153 I i LIM JLLL3 4101
11065
i ' L62LS
los ,1089
i 3
r L053
1221 d w..,-----
a 16299
162ND:-
T: AVE
262NDAVE
�
""`--
1190 11178 ,1166 1144 rn 11261619L
'
0969 SPKE W ' 1114 1102 x WO 1078 10"
Lou
'�
1L67 w
�II15
-' W 16179
1155:2 1127 1103'109L 1079 100
LO55 2
a 16173
3
1179 '�---�- _ .„„..,L...,,_ ._„W..` .w - „ ,.._,._...�-
1610
161STLN 161STLN 161ST LN
`
_=16161
�.., _.. 1174 16140 LIW 1088 1076 1064
1052 1066..,
rt, N
,..,..,.. ,. W
:t LGL32
W L _
16127
�
11]7 ¢
ri
._.,>✓ _
3 16124 I '
LOSS
1 16119
162STAVE 161STAVE
161STAVE
` 1W82
16093
LW66
-
1WW r�
w
Iwo
4
° 1W34
i
i A
1127
15991
L037 {'r ,. LLIS 1103 1091
E
1255:'1245 ;`
I 1139
t 1235 �t ...
{
y
4, 160T/y e
Ab LW99
y r 1 - 1092 Im
D�..�
15989
" I254 ` 15988 t Z =.�, a 1112', = L%88
' -.
971
1615TAVE
iWW
1W75
�91L
IW99 30 A
Ness
914
`
1y'ti
i
e,
PUBLIC HEARING NOTICE: Per Code 12-14-8, Property owners and occupants within "
350 feet in the MUSA and 700 feet outside MUSA of subject property must be notified in E
writing. The gray circle includes all said properties. 5
q Iw.: Map am aaumeMs mesa waiktlat.t.a eya»uryamao.<r are nm kdaly,aaaaM m or aur saM are haanaea to Woad s such. ine mapvk axumim ar«r®tN an pandne ee<praµ'c IMamatim s,erem 6i5mat
cPomahf0W13C*&An ow.ANRy,cR r«uc�.carry.Mnearn tmmai reawrcp. Printed 01/27/2015
iWW
92d
914
`
i
904
t'
�
t
IWO
PUBLIC HEARING NOTICE: Per Code 12-14-8, Property owners and occupants within "
350 feet in the MUSA and 700 feet outside MUSA of subject property must be notified in E
writing. The gray circle includes all said properties. 5
q Iw.: Map am aaumeMs mesa waiktlat.t.a eya»uryamao.<r are nm kdaly,aaaaM m or aur saM are haanaea to Woad s such. ine mapvk axumim ar«r®tN an pandne ee<praµ'c IMamatim s,erem 6i5mat
cPomahf0W13C*&An ow.ANRy,cR r«uc�.carry.Mnearn tmmai reawrcp. Printed 01/27/2015
QUIT CLAIM DEED
Corporation or Partnership to Corporation or Partnership
No delinquent taxes and transfer entered; Certificate
of Real Estate Value ( ) filed ( ) not required
Certificate of Real Estate Value No.
(Date)
County Auditor
by
Deputy
DEED TAX DUE: $
Date:
FOR VALUABLE CONSIDERATION, Shadow Ponds, LLC, a limited liability company under the laws
of the State of Minnesota, Grantor, hereby conveys and quitclaims to the City of Andover, a municipal
corporation under the laws of the State of Minnesota, Grantee, a permanent easement for utility and drainage
purposes over, under, and across real property, in Anoka County, Minnesota, described as follows:
See Exhibit A attached hereto and made a part hereof
with all hereditaments and appurtenances.
eck box if applicable:
The Seller certifies that the seller does not know of any wells on the described real property.
A well disclosure certificate accompanies this document.
I am familiar with the property described in this instrument and I certify that the status and number of wells on the
described real property have not changed since the last previously filed well disclosure certificate.
Affix Deed Tax Stamp Here
TE OF MINNESOTA )
) ss.
JNTY OF ANOKA )
Grantor:
SHADOW PONDS, LLC
M
Barry Onufrock
Its: Chief Financial Manager
This instrument was acknowledged before me on 2016,
Barry Onufrock, the Chief Financial Manager of Shadow Ponds, LLC, a limited liability company under
laws of the State of Minnesota, on behalf of the company.
NOTARIAL STAMP OR SEAL (OR OTHER TITLE OR RANK)
THIS INSTRUMENT WAS DRAFTED BY:
Hawkins & Baumgartner, P.A.
2140 Fourth Avenue North
Anoka, Minnesota 55303
(763)427-8877
SIGNATURE OF NOTARY PUBLIC OR OTHER OFFICIAL
Check here if part or all of the land is Registered (Torrens) ❑
Tax Stat®encs for the real property described in this instrument should
be sent to (include time and address of Grantee):
City of Andover
1685 Crosstown Boulevard NW
Andover, MN 55304
ATTN: Finance Director
EXHIBIT A
A permanent easement for utility and drainage purposes over, under, and across the West 30.00 feet of the
East 40.00 feet of Lots 20 through 23, Block 1, COUNTRY OAKS WEST, Anoka County, Minnesota. The
side lines of said easement are to be prolonged or shortened to intersect the south line of Lot 20 and the north
line of Lot 22.
CLAIM DEED
or Partnership
No delinquent taxes and transfer entered; Certificate
of Real Estate Value ( ) filed ( ) not required
Certificate of Real Estate Value No.
(Date)
County Auditor
by
Deputy
DEED TAX DUE:
Date:
FOR VALUABLE CONSIDERATION, Lamb Properties, LLC, a limited liability company under the laws
of the State of Minnesota, Grantor, hereby conveys and quitclaims to the City of Andover, a municipal
corporation under the laws of the State of Minnesota, Grantee, a permanent easement for utility and drainage
purposes over, under, and across real property, in Anoka County, Minnesota, described as follows:
See Exhibit A attached hereto and made a part hereof
together with all hereditaments and appurtenances.
Check box if applicable:
X The Seller certifies that the seller does not know of any wells on the described real property.
❑ A well disclosure certificate accompanies this document.
❑ I am familiar with the property described in this instrument and I certify that the status and number of wells on the
described real property have not changed since the last previously filed well disclosure certificate.
Affix Deed Tax Stamp Here
STATE OF MINNESOTA )
) ss.
COUNTY OF ANOKA )
Grantor:
Lamb Properties, LLC
M
Darin Crapser
Its: President
This instrument was acknowledged before me on 2015,
by Darin Crapser, the President of Lamb Properties, LLC, a limited liability company under the laws of the
State of Minnesota, on behalf of the company.
NOTARIAL STAMP OR SEAL (OR Ol RTITLE OR RANK)
THIS INSTRUMENT WAS DRAFTED BY:
Hawkins & Baumgartner, P.A.
2140 Fourth Avenue North
Anoka, Minnesota 55303
(763)427-8877
SIGNATURE OF NOTARY PUBLIC OR OTHER OFFICIAL
Check here if part or all of the land is Registered (Torrens) ❑
Tax Statements for the real property described in this instrument should
be sent to (include name and address of Grantee):
City of Andover
1685 Crosstown Boulevard NW
Andover, MN 55304
ATTN: Finance Director
EXHIBIT A
A permanent easement for utility and drainage purposes over, under, and across the West 30.00 feet of the
East 40.00 feet of Lots 12 through 19, Block 1, COUNTRY OAKS WEST, Anoka County, Minnesota. The
side lines of said easement are to be prolonged or shortened to intersect the south line of Lot 12 and the north
line of Lot 19.
Denotes
Utility and Dminage
Easement —x�—
xm
1• � so•
Area of utility and drainage Easement
17,918 sq. fl. or 0.41 acres
Note: Easements an side yards of Lots 12/13, 14/15, 16/17, 18/19,
20/21, and northerly line of Lot 22 am by separate Instrument.
— — — — — — — — — --- — —
m
EgotNe UtARy h a.alnagr
UNITY ST. NW
Easement Exhibit
PROPOSED EASEMENT DESCRIPTION,
A parmanent easement for utility and drainage
purposes over, under, and ocrass the West 30.00 feel
of the East 40.00 feet of Lots 12 through 22. Block 1,
COUNTRY OAKS NEST, Anoka County, Minnesota. The
sIda lines of sold easement are to be prolonged or
shortened to intersect the south line of Lot 12 and
the north line of Lot 22.
E IlWg utnuy a OraM°pr ' `
rfEow , prr plot (t WICK) Wnm H.,...r
e
al
i
Is
------1
r------
------
l
r -----1
------Is
;
IS
sl 13
31
sl 1
r
I
Is
1 jss1
Iss11se'I
1I
II
1
1 11
IIC�I
T111
11
1
1 I
I1IBLD
15 i
i 16 i
I
i 17 i
I I
i 18 i
I 112113
i I
19
I
1 i
i t
1
I I20II21
I
1 22
1I
IT^)♦RA
V I LL 1
1\ II
1 I
I1
nr \v
1AI
Y'�
'f^T I
Iry I I
1 I
I I
1 1 °.•
I 11
I
I 1
I
1 I
I
I I
�v 1
1 I
I 1
1 \ N
I I
I 1
I I
I 1
I j
I I
� I
I I
1 I
1
1
tl
I
I 1
1 I
I I
I
I I
I I
1
I
I
I
I 11
I
I
I
I
I
yt
1 11
1
1
I
I I
I I
I 1
1
I
I
1
I
I I
I I
g I
I
I
I
I I
I
I R
°
East line of Block 1—
R
\
DRAINAGE EASEMENT rwkw tssey &=) I gprT Epr„nt t
CuR�.o r.p 10i': ,`,CRTHER": ^ • �^ r . are e. qa <typlw)
nlru Jnivin C` Rnii.i`inY R
2
hY erble„ 1 I,�rCy tlpl ,N w/. u np,l ro, pnperN
"" "" "" " °" ��Hakanson Easement Exhibit t
Ibl�r ,,,,,
Anderson for or
,groV�e °. sour".e �.. ,...,.. Capstone Homes t
av1� R, are�epele°. tri ILS 14 least MY fe, ew. wu "Y,An�, ue, Ow n. b 35110 e¢�s
..
e o1. IDs - RMn,
1685 CROSSTOWN BOULEVARD N.W. •ANDOVER, MINNESOTA 55304 • (763) 755-5100 J
FAX (763) 755-8923 • WWW.CI.ANDOVER.MN.US
TO:
CC:
FROM:
SUBJECT:
DATE:
Mayor and Council Members
Jim Dickinson, City Administrator / Finance Director
Erick Sutherland, Recreational Facilities Manager
Accept Contribution / Andover Lions Club / Andover Community Center
January 5, 2016
INTRODUCTION
This item is in regard to approving a resolution accepting a contribution made by the
Andover Lions Club to be used towards the Fee Assistance Program at the Andover
Community Center.
DISCUSSION
Andover Lions Club has made a one-time contribution of $300.00.
ACTION REQUIRED
The City Council is requested to approve the resolution accepting the contribution.
Respectfully Submitted,
Erick Sutherland
Attachments: Resolution
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RES. NO.
MOTION by Councilmember
to adopt the following:
A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER
TO BE USED TOWARDS THE FEE ASSISTANCE PROGRAM AT THE ANDOVER
COMMUNITY CENTER.
WHEREAS, any contributions that are to be made to the City of Andover must be
accepted by the City Council; and
WHEREAS, the $300.00 contribution from Andover Lions Club is to be used
towards the Andover Community Center Fee Assistance Program.
NOW, THEREFORE BE IT RESOLVED by the City Council to hereby accept the
contribution, which is to be used towards the Andover Community Center Fee
Assistance Program.
MOTION seconded by Councilmember
and adopted by the City
Council at a regular meeting this 5th day of January 2016, with Councilmembers
voting in favor of the resolution, and Councilmembers
voting against, whereupon said resolution was declared passed.
CITY OF ANDOVER
ATTEST:
Julie Trude - Mayor
Michelle Hartner - Deputy City Clerk
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
FROM: David D. Berkowitz, Director of Public Works/City Engineer
SUBJECT: Approve 2016 Tri -City GIS Contract - Engineering
DATE: January 5, 2016
INTRODUCTION
The City Council is requested to approve the 2016 GIS Tri -City Contract. This contract is
between the Tri -City Group (Andover, Fridley and Columbia Heights) and RE/SPEC INC.
DISCUSSION
Attached is the proposed 2016 GIS contract. RE/SPEC INC. will continue to provide
approximately 80 hours per month of GIS service through this contract. The amount of the 2016
contract is $52,800.00.
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 2016 GIS Tri -City Contract.
Respectfully
submitted,
zL
c - ( V i 4
David D. Berkowitz
Attachments: Consulting Services Agreement
cc: Blaine Hackett, RE/SPEC INC.
CONSULTING SERVICES AGREEMENT
This Agreement is made as of , 201_ (the "Effective Date"), by and
between RE/SPEC INC.("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, 2016, through
December 31, 2016, 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 Warranty
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.
7268579v1
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: $120,285 to be allocated as follows:
Andover -$52,800.00
Fridley -$45,760.00
Columbia Heights -$21,725.00
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 Pavment.
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
72685790
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
7268579vl
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 Inability to perform.
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
7268579v1
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 Maieure
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.
7268579x1
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
RE/SPEC INC.
3824 Jet Drive
Rapid City, SD 57703-4757
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 Heights:
Public Works Director
City of Columbia Heights
637 - 38th 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 of. (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 TRI -CITY GIS ORGANIZATION
Title:
Date:
8
7268579v1
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
1 $55.00
Field Data Collection, Data Input, Data Editing, Data Updates, Data Management,
Data Sychronization, Mapping, Geocoding,
Analyst
1 $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
$120.00
1 $95.00
Run meetings, Demos, Training, Task Management, Staff support
IT 1
$120.00
$95.00
Software Installation, OS Tech support, General Maintenance of software, CTS
technical support
Programmer/Developer 1
$150.00
$120.00
Writing Code (HTML, VBSCRIPT), Custom Development (PHP, Javascript), Automation,
mapFeeder customization
7268579v1
C I T Y 0 F (D
,NDOVEA
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 Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Approve 2016 Massage Therapist/Establishment License
DATE: January 5, 2016
INTRODUCTION
Massage Therapist/Establishment licenses expired on December 31, 2015.
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
ACTION REQUIRED
The City Council is requested to approve the license for the period of January 6, 2016
through December 31, 2016.
Respectfully submitted,
(4n,+fdjfl��
Michelle Hartner
Deputy City Clerk
Attach: License Application
C I T 6 Y O F �
ND WR
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
2.
3.
4.
5.
2
J Fust
Applicant's Date of Birth (must be 18 years old) _
Telephone Number of Applicant_
A
Email Address of Applicant -
Home Address of Applicant
Last
l�
6. I will be working as a massage therapist at:
a Residential Home. Provide address & legal description of home
7
4-7 a Business. Provide address of business
Number of years experience as a massage therapist 16
Previous employment as a massage therapist (list name, address and
position held:
.1
—V
V vc
6. I will be working as a massage therapist at:
a Residential Home. Provide address & legal description of home
7
4-7 a Business. Provide address of business
Number of years experience as a massage therapist 16
Previous employment as a massage therapist (list name, address and
position held:
9 Description of any crime or other offense, including the time, place,
date, and dispositignj 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
count sheriff's de artment of all ersons listed on the license applications.
a, ao}tea�YR rf ��'.lzee�-�s�n--}tea'
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 D to
s••tR■t••••t■■t•••11•■1••.s••t••■■•ttrat•lt■M•M■■••Y••■Y■'NXaa1•Wl
ANDOVEA •
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 Administrator
FROM:
Michelle Hartner, Deputy City Clerk
SUBJECT:
Adopt Resolution Appointing Election Judges for Primary Special
Election
DATE: January 5, 2016
INTRODUCTION
The City Council is required to appoint judges to serve at the Primary Special Election on
Tuesday, January 12, 2016.
ACTION REQUIRED
Council is requested to adopt the attached resolution appointing judges for the Primary
Special Election.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
Attach: Resolution
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RESOLUTION NO.
A RESOLUTION APPOINTING JUDGES TO SERVE AT THE JANUARY 12, 2016
PRIMARY SPECIAL ELECTION IN THE CITY OF ANDOVER.
WHEREAS, the City Council is required by State Statute to appoint election judges to
serve at the January 12, 2016 Primary Special Election.
WHEREAS, the City Council will allow the City Clerk to appoint substitution election
judges if necessary.
NOW, THEREFORE, BE IT RESOLVED that the following are appointed to serve as
election judges as listed on Attachment A at the January 12, 2016 Primary Special
Election.
Adopted by the City Council of the City of Andover this 5th day of January, 2016.
Attest:
CITY OF ANDOVER
Michelle Hartner-Deputy City Clerk Julie Trude — Mayor
Judge Board Report, 2016 Senate District 35 Special Election ATTACHMENT A
Primary Election, Tuesday, January 12, 2016
Andover P-1
P-1 Hope Lutheran Church, 16180 Round Lake Blvd NW, Andover, MN 55304
Gloria Young, Head Judge
Donna Turnbom, Assistant Head Judge
Carol Moeller, Election Judge
Linda Nelson, Election Judge
Lucy Schalwig, Election Judge
Michael Schilling, Election Judge
Andover P-10
P-10 Andover Elementary School, 14950 Hanson Blvd NW, Andover, MN 55304
Loerane Surma -Heine, Head Judge
William Bonin, Election Judge
Linda Kent, Election Judge
Noel Labine, Election Judge
Linda Olson, Election Judge
Larry Rolf, Election Judge
Kris Vogel, Election Judge
Andover P-2
P-2 Grace Lutheran Church, 13655 Round Lake Blvd NW, Andover, MN 55304
Gretchen Sabel, Head Judge
Linda Evavold, Election Judge
Cyril Larson, Election Judge
Pamela Schilling, Election Judge
Jo Zillhardt, Election Judge
Andover P-3
P-3 Riverdale Assembly of God Church, 3210 Bunker Lake Blvd NW, Andover, MN 55304
Phyllis Kieffer, Head Judge
Michael St. John, Assistant Head Judge
Sherry Campbell, Election Judge
Bev Jovanovich, Election Judge
Connie Schultz, Election Judge
Peter Ustimchuk, Election Judae
Andover P-4
P-4 Crooked Lake Elementary School, 2939 Bunker Lake Blvd NW, Andover, MN 55304
Michael Casey, Head Judge
Luther Romo, Assistant Head Judge
Stan Graf, Election Judge
Rana Mattson, Election Judge
Jon Palmquist, Election Judge
Liliya Ustimchuk, Election Judge
Andover P-5
P-5 Andover Christian Church, 16045 Nightingale ST NW, Andover, MN 55304
Angel Bourque, Head Judge
Karla Hickey, Election Judge
William (Bill) Obedoza, Election Judge
Diana Ramseyer, Election Judge
Sharon Saxon, Election Judge
Suzanne Van Hecke, Election Judqe
Andover P-7
Printed: 12/21/2015 4:15 PM Page 1 of 2
Judge Board Report, 2016 Senate District 35 Special Election
P-7 Andover City Hall Council Chambers, 1685 Crosstown Boulevard NW, Andover, MN 55304
John Wolf, Head Judge
Alyson Gullette, Election Judge
Lee Hartner, Election Judge
Margaret Kennedy, Election Judge
Larry Mueller, Election Judge
Lisa Nicoski, Election Judge
Andover P-8
P-8 Andover Senior Center, 1685 Crosstown Boulevard NW, Andover, MN 55304
Leon Tibben, Head Judge
John Stong, Assistant Head Judge
Susan Fanucci, Election Judge
Rene Ferrazzi, Election Judge
Jan Klinsing, Election Judge
Ross Sheldon, Election Judge
Mary White, Election Judge
Cindv Wilhelm. Election Judoe
Andover P-9
P-9 Bunker Hills Activity Center, 550 Bunker Lake Blvd NW, Andover, MN 55304
Carol Murschel, Head Judge
Daniel Lehrer, Assistant Head Judge
Susan Beal, Election Judge
Brenda Clausen, Election Judge
Janice Fuerst, Election Judge
Judy Lestina, Election Judge
rnnreo: iunizu7o 4:7 D Pm Page 2 of 2
•II ^L 1f
1 ISI' `'��'`�
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 Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Approve Used Vehicle Sales Business License/Motorhead Sales 16191
Round Lake Boulevard
DATE: January 5, 2016
INTRODUCTION
Christopher Wallin, owner of Motorhead Sales has applied for a Used Vehicle Sales
Business License.
DISCUSSION
The applicant will be a tenant at the subject property and will operate a used vehicle sales
business. The applicant has applied for a State Used Vehicle Sales Dealer license. The
appropriate application fee has been paid.
There is one other tenant at this location.
ACTION REQUIRED
The City Council is requested to approve the above license for the period January 6, 2016
through December 31, 2016 contingent on a State License being issued.
( Respectfully submitted,
Michelle Hartner
Deputy City Clerk
Attach: License application
AC I T Y"WE
ND06
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 Current Photo Identification
• Copy of State Dealers License
• Workers Compensation Form
• Completed Minnesota Vehicle Dealer License Commercial Location Checklist
• Copy of Verification of Property Lease
Person Applying For License:
First Nam ' - s6, L_r Middle Name .tJeL'-^> Last Name 1A)c>j 11 j11j
Home Addre _ C-�—
Home Pho __siness Phone%6)J ZG5-(?Zj Fax
Date of Birt' Drivers License No
Property Owner Information:
First Name Y4a-, Middle Name Last Name Ill(f;/,Y56-,o
Home Address
Home Phone Business Phone(�7&3) L/ZZ-- qbbFax 6*30 y2Z" 0177
If there are multiple property owners attach complete information for each owner.
Business Information:
Business Name
(e
Business Address ) G 19 1 Eo Lcz'
Minnesota Business ID No.
State of Minnesota Dealership License No.
Lul
I (We) agree to operate such business in accordance with the laws of Minnesota and the ordinances
of the City of Andover. The foregoing statements are true and correct to the best of my knowledge
and belief and I understand that providing false, incomplete or inaccurate information may be cause
for denial of my license. In addition, I understand the following:
Information in this application is classified as public data and will be provided to the public upon
request.
Licenses expire on December 31" of each year. Payment of annual licensing fee shall be sufficient
to renew license unless other action under the City Code is taken by the City. Lack of payment of
annual licensing fee shall be cause for revocation of license.
I understand that a background check will be conducted as a part of the application process.
Signature
z .i/iJ
Date
60 Day date 120 Day date
c
MINNESOTA DEPARTMENT OF PUBLIC SAFETY
DRIVER AND VEHICLE SERVICES
445 Minnesota Street, Suite 186
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains
Saint Paul, MN 55101-5186
Phone: (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerQuestion@state.mn.us
OFFICE USE ONLY
DEALER NUMBER:
DATE RECEIVED:
COUNTY:
AREA:
INITIALS:
Minnesota Vehicle Dealer License — Commercial Location Checklist
This checklist describes (check one): Primary Location ❑ Additional Location (Attach a separate checklist for each location)
Dealer Name: -n o�--
Street: / &/ 9 / P -n r,
(^)C- Dealer Number:
City: / yd n,�-R,� State:— Zip Code.,.7 . ,. 0 County: 4pj
Commercial Building Requirement: New, Used, Salvage Pool, and Auctioneer Dealers must have a Commercial Building, which means a
permanent, enclosed building that is on a permanent foundation and is connected to local sewer and water facilities or otherwise complies with
local sanitation codes, is adapted to commercial use, and conforms to local government zoning requirements. (Minnesota Statutes, section
168.27 subdivision 1).
Commercial Office Space Requirement: Lessors, Wholesalers, and Brokers must have at least a Commercial Office Space, which means a
space occupying all or part of a commercial building. (Minnesota Statutes, section 168.27 subdivision 1).
Instructions
• Check the type of dealer's license that applies.
• Answer T (True) or F (False) to each statement that applies to the license type you checked.
• Dealership owner or officer must sign on reverse side of form.
Check the license type that applies to you: ❑ NEW X USED ❑ SALVAGE POOL ❑ ADDITIONAL LOCATION ❑ DSB
T/F ❑ DISPLAY LOT - respond to statements 2, 7 & 8 only
1-
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains
copies of the books and records at any additional locations they may have.
2
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of
j
ownership or Verification of Property Lease Form (PS2407).
The dealership has a separate and identifiable entrance that leads to the outdoors (See definition of commercial building
3
above). May include a strip mall or commercial garage building. Other entrances that lead from other areas of the building must
r
be closed and lockable (Commercial office space within a.commercial building does not meet the statutory license
requirement).
4
T
The public cannot access the dealership by entering through any other business or residence that is located in the same
building the
as dealership.
5
T
The dealership location is enclosed with floor to ceiling walls, a door that can be shut and locked to close off the entire
entrance, and is designated for exclusive use of the dealership.
6.
The dealership location has an address that is separate from any other address in the building.
7
The dealership has a display area, either indoors or outdoors, large enough to display at least 5 vehicles. This display area is
designated for the exclusive use of the dealership and is distinguished from any other business' inventory.
The dealership has a sign outside of the commercial building, in a public area that identifies the dealership.
• The sign must be in letters that contrast sharply in color with the sign background.
8
• If the sign is on a commercial building or a display area, it must be readily legible during daylight hours from the
nearest road or street.
• If the dealer's display area is not adjacent to the dealer's commercial building, the sign at the display area must also
indicate where the commercial building is located.
9•
The dealership's normal business hours are conspicuously posted and readily viewable by the public.
10.
Personnel or automatic telephone answering service is available during normal business hours.
11.
—�
The above location meets all local zoning requirements as indicated on the Zoning Verification Form (PS2421)
12
(New Vehicle Dealers Only) The dealership has a facility for the repair and service of motor vehicles and the storage of parts,
not more than ten miles distance from the principal place of business.
PS2410-19 (09115) - over -
Commercial Location Checklist
Check the license type that applies to you: []WHOLESALE LICENSE ❑ LESSOR ❑ BROKER
TIF
❑ AUCTIONEER
T/F
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains copies
of the books and records at any additional locations they may have.
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of ownership or
Verification of Property Lease Form (PS2407).
The dealership location is enclosed with floor to ceiling walls, a door that can be shut and locked to close off the entire entrance and
is designated for exclusive use of the dealership.--
ealership.-Personnel
Personnelor automatic telephone answering service is available during normal business hours.
The dealership has a separate and identifiable entrance that leads to the outdoors or to a public area. The dealer may maintain other
The above location meets all local zoning requirements as indicated on the Zoning Verification Form (PS2421).
entrances to the dealership. Other entrances that lead from a commercial or residential space in the same building must be lockable
(Broker Only) The dealership has a sign, clearly identifying the broker by name and listing the business hours. The sign is posted in
a location readily viewable by the public.
and close the entire entrance. Shared office space, such as a reception area or secretary, does not qualify as a public area.
(Lessor Only) The dealership's normal business hours are conspicuously posted and readily viewable by the public.
❑ AUCTIONEER
T/F
❑ LIMITED USED VEHICLE LICENSE
TIF
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains copies
of the books and records at any additional locations they may have.
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of ownership or
Verification of Property Lease Form (PS2407).
The dealership has a separate and identifiable entrance that leads to the outdoors or to a public area. The dealer may maintain other
entrances to the dealership. Other entrances that lead from a commercial or residential space in the same building must be lockable
and close the entire entrance. Shared office space, such as a reception area or secretary, does not qualify as a public area.
The public cannot access the dealership by entering through any other business or residence that is located in the same building as
the dealership.
The dealership location is enclosed with floor to ceiling walls, a door that can be shut and locked to close off the entire entrance and
is designated for exclusive use of the dealership.
The dealership location has an address that is separate from any other address in the building.
The dealership's normal business hours are conspicuously posted and readily viewable by the public.
Personnel or automatic telephone answering service is available during normal business hours.
The above location meets all local zoning requirements as indicated on the Zoning Verification Form (PS2421).
❑ LIMITED USED VEHICLE LICENSE
TIF
This place of business meets all standards outlined above. I understand that any incorrect statement
constitutes material misrepresentation and as a result, the dealer license is subject to withdrawal.
X
(Signature of Owner/Officer)
PS2410-19 (09115)
Date
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains copies
of the books and records at any additional locations they may have.
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of ownership or
Verification of Property Lease Form (PS2407).
The dealership's normal business hours are conspicuously posted and readily viewable by the public.
Personnel or automatic telephone answering service is available during normal business hours.
This place of business meets all standards outlined above. I understand that any incorrect statement
constitutes material misrepresentation and as a result, the dealer license is subject to withdrawal.
X
(Signature of Owner/Officer)
PS2410-19 (09115)
Date
a.., MINNESOTA DEPARTMENT OF PUBLIC SAFETY OFFICE USE ONLY
{{r_ DRIVER AND VEHICLE SERVICES
y 445 Minnesota Street, Suite 186 DEALER NUMBER:
Saint Paul, MN 55101-5186 DATE RECEIVED:
Phone:(651) 201-7800 Fax: (651) 297-1480 INITIALS:
Web: dvs.dps.mn.gov Email: Liva DealerQuestion@state.mn.us
n
Verification of Property Lease
According to Minnesota Statue 168.27, Subd.10 - Place of Business, all licensees under this section (New, Used, Lessor,
Wholesaler, Auction, Used Limited, DSB) shall have an established place of business, which shall include owned or a minimum
lease term of one year by the licensee.
Note: If Owned - Proof of Property Ownership is required. Example: Property Tax Statement.
Name of Dealership: 1 f `p r-1 S, (�5
State of Minnesota County of:
(Owner of Property)
being first duly sworn, depose and say
that I am the owner of the property located at Lam. K2 J3/t,4,,/
Alreet Address)
/ i Id c Lyes
from
n�7 (City)
`-� d!Z , and certify that I have leased the above property to
(State and Zip Code)
(Effective Date)
Name or the Lessee/Dealer Owner
to
X Ia 3
Signature of Pr er Date
PS2407-09 (07/15)
(Termination Date)
Subscribed and sworn to before me this
day af, 20
NOTARY PUBLIC_
COUNTY:
MY COMISSION EXPIRES: �
ALYSSA ANNE
VANKEMPEN
<� NOTARYPUBLIC-MINNESOTA
'MY Commission Expiras Jan. 31, 2017
MMu^r n±na �.vw
OF Pu s MINNESOTA DEPARTMENT OF PUBLIC SAFETY
wQ �, DRIVER AND VEHICLE SERVICES
m
I 445 Minnesota Street, Suite 186
` Saint Paul, MN 55101-5186
Phone` (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerOuestion@state.mn.us
M' t V h' I D
.Y
DEALER NUMBER:
DATE RECEIVED:
COUNTY: -
AREA: _
INITIALS:
inneso a etc a eater License - Zoning Verification
The Zoning Official for the jurisdiction in which the dealership resides must complete form.
Zoning District:
This form is for (check one): Primary Location r- Additional Location (Attach a separate Commercial
( Checklist Form (PS2410) for each location)
DEALER NAME
Street
City o C�-� State Zip—TY3o c Countyal�
Type of Dealer's License (check one):
(— NEW P�nUSED r— LESSOR [— D.S.B. [—WHOLESALER r BROKER F— AUCTIONEER j— SALVAGE POOL F7 LIMITED USE VEHICLE
Please Check Appropriate Statement:
This dealership is permitted use within the above zoning district for the type of business indicated
(— above and there are no zoning complaints or enforcement actions pending at this time.
This location complies with local sanitation codes, or otherwise complies with local ordinances.
This dealership is permitted conditional use within the above zoning district for the type of business
indicated above and there are no zoning complaints or enforcement actions pending at this time
(Must attach a copy of the conditional use permit).
This location complies with local sanitation codes, or otherwise complies with local ordinances.
Printed Name of Zoning Authority:
Zoning Authority Phone Number: --7 103 _ -� U-� _ C� 1 I. I
PS2421-07 (05/15)
(,l
Subscribed and sworn to before me this
day of 20
NOTARY PUBLIC
COUNTY:
MY COMISSION EXPIRES:
a
MINNESOTA DEPARTMENT OF PUBLIC SAFETY
DRIVER AND VEHICLE SERVICES
445 Minnesota Street, Suite 186
Saint Paul, MN 55101-5186
Phone: (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerQuestion@state.mn.us
OFFICE USE ONLY
DEALER NUMBER:
DATE RECEIVED:
COUNTY:
AREA:
INITIALS:
Certification of Compliance with Minnesota Worker's Compensation Law
This certification must accompany an application for a Minnesota Motor Vehicle Dealer's License
Minnesota Statutes, section 176.182 requires every state and local licensing agency to withhold the issuance or renewal of a
license or permit to operate a business or engage in an activity in Minnesota until the applicant certifies that they are in
compliance with the workers' compensation coverage requirements outlined in section 176.
Failure to provide the following information or reporting false information will result in the denial of your license
application. Providing false information may result in a $2,000 penalty.
Insurance Information
Name of Insurance Company (not Agent)
Policy Number:
Dates of Coverage: m / m / m to M/71/71
Exemption
I am not required to have workers' compensation liability coverage because (please check one):
I have no employees
[, I am self-insured (attach permit to self insure)
r— I have no employees who are covered by the workers' compensation law (these include: spouse, parents, children)
r-�ss-s,�=�.rs�-.--o°- - ":�.�a.5. �'>•x��,-'--:-"F-ssr.F-s,�v -
I certify that the information provided above is accurate and complete. I understand that if I have employees (who are
not a spouse, parent, or child), valid workers' compensation policy will be kept in effect at all times as required by law.
Dealership Name: M S�,(-es
Street 1 (, 19 1
L�- (c2 B lo -1
City 6r 0c� r State w' -j Zip o y Phone (63 9 �Z !
Print name of signer:
PS2420-06 (05115)
(Signature of Owner/Officer)
Date I L 13 /7S�—
•AND ^.r+r
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 Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Approve Used Vehicle Sales Business License/Lakers Auto Sales
LLC/3138-162nd Lane NW
DATE: January 5, 2016
INTRODUCTION
Constant Kpami, owner of Lakers Auto Sales LLC has applied for a Used Vehicle Sales
Business License.
DISCUSSION
The applicant will be a tenant at the subject property and will operate a used vehicle sales
business. The applicant is a state licensed used vehicle sales dealer. The appropriate
application fee has been paid.
A Condition Use Permit was approved at 3138 -162nd Lane NW on September 16, 2014.
(See attached resolution R073-14) There are currently no other city licensed tenants at
this property.
ACTION REQUIRED
The City Council is requested to approve the above license for the period January 6, 2016
through December 31, 2016.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
Attach: License application
Approved Resolution
ems., +T
C C I T Y 0 F
N Db 06 WE
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923+ WWW.ANDOVERMN.GOV -- ---
Used Vehicle Sales Business License Renewal Application
Required Documents:
• Completed Application Form
• Vehicle Sales License Fee: $105.00
Copy of State Dealers License
• State Workers Compensation Form
• State Verification of Property Lease Form
Person Applying For License:
First Name Co 0GL n� Middle Name G; nQsl o Last Name
Business Name Ae5 SJ LU
Business Address 3i3g kGZ" Lane �`U��Sui 3 knIngo-r; 0455z0!.
Home Address i
J —
I . .
Home Phone Business Phone 7b3.31�.6183 Fax 7G,.'2,.41C,- IZ77
Email Addres _
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. Lack of payment of annual licensing fee shall be
cause for revocation of license.
1
2
ignature ' Date
License Renewal Fee $105.00 License #
City Council Action
S T A T E O F M I N N E S O T A
DEALER NUMBER: DLR38508
Name:
Address:
Owners/Officers:
LAKERS AUTO SALES LLC
LAKERS AUTO SALES
3138 162ND LAVE NW STE 3
ANDOVER VIN 55304
Additional Loc:
CONSTANT G KPAMI
EXPM,kTION: MA -Y 31, 2016
Dealer Type: USED
Franchise(s):
(--- I � Yi
I or' �
i .Nervices
LNS OF vUB��
MINNESOTA DEPARTMENT OF PUBLIC SAFETY
og
DRIVER AND VEHICLE SERVICES
445 Minnesota Street
��OFMINNF" Saint Paul, MN 55101-5186
Phone: (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerQuestion@state.mn.us
OFFICE USE ONLY
DEALER NUMBER:
DATE RECEIVED:
COUNTY:
AREA:
INITIALS:
Certification of Compliance with Minnesota Worker's Compensation Law
This certification must accompany an application for a Minnesota Motor Vehicle Dealer's License
Minnesota Statutes, section 176.182 requires every state and local licensing agency to withhold the issuance or renewal of a
license or permit to operate a business or engage in an activity in Minnesota until the applicant certifies that they are in
compliance with the workers' compensation coverage requirements outlined in section 176.
Failure to provide the following information or reporting false information will result in the denial of your license
application. Providing false information may result in a $2,000 penalty.
Insurance Information
Name of Insurance Company (nofAgent)
Policy Number: GWFOOOSIG9IS
Dates of Coverage: FoFel/ Z ct /I G to O 5/Z cl /I G
Exemption
I am not required to have workers' compensation liability coverage because (please check one):
have no employees
(-, I am self-insured (attach permit to self insure)
r I have no employees who are covered by the workers' compensation law (these include: spouse, parents, children)
_� �•
I certify that the information provided above is accurate and complete. I understand that if I have employees (who are
not a spouse, parent, or child), valid workers' compensation policy will be kept in effect at all times as required by law.
Dealership Name: r Aird ,J c, I Lu
Street 3i!:�P 1C2rj LIAQ k1i_ t , o 2-�
State � Zip b�i� Phone 152.LE6.gq -72
City n dV�r %
Print name of signer:
(Signature of Owner/Officer)
P32420-06 (05/15)
Date iz� 2%0.1
��. `°`"•� MINNESOTA DEPARTMENT OF PUBLIC SAFETY
o�
DRIVER AND VEHICLE SERVICES
445 Minnesota Street
Saint Paul, MN 55101-5186
'SOF Phone: (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerOuesbon@state.mn.us
OFFICE USE ONLY
DEALER NUMBER:
DATE RECEIVED:
INITIALS:
Minnesota Vehicle Dealer License — Commercial Location Checklist
This checklist describes (check one): ❑X Primary Location ❑ Additional Location (Attach a separate checklist for each location)
Dealer Name: LaKERS AUTO SALES, LLC Dealer Number: 38508
Street: 3138 162 LANE NAV, SUITE 3
City: ANDOVER
State: AIN Zip Code: 55304 County: ANOKA
Commercial Building Requirement: New, Used, Salvage Pool, and Auctioneer Dealers must have a Commercial Building, which means a
permanent, enclosed building that is on a permanent foundation and is connected to local sewer and water facilities or otherwise complies with
local sanitation codes, is adapted to commercial use, and conforms to local government zoning requirements. (Minnesota Statutes, section
168.27 subdivision 1).
Commercial Office Space Requirement: Lessors, Wholesalers, and Brokers must have at least a Commercial Office Space, which means a
space occupying all or part of a commercial building. (Minnesota Statutes, section 168.27 subdivision 1).
Instructions
• Check the type of dealer's license that applies.
• Answer I (True) or F (False) to each statement that applies to the license type you checked.
• Dealership owner or officer must sign on reverse side of form.
Check the license type that applies to you: ❑ NEW ❑X USED ❑ SALVAGE POOL ❑ ADDITIONAL LOCATION ❑ DSB
T/F
1.
True
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains
copies of the books and records at any additional locations they may have.
2.
True
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of
ownership or Verification of Property Lease Form (PS2407).
The dealership has a separate and identifiable entrance that leads to the outdoors (See definition of commercial building
3.
True
above). May include a strip mall or commercial garage building. Other entrances that lead from other areas of the building must
be closed and lockable (Commercial office space within a commercial building does not meet the statutory license
requirement).
4.
True
The public cannot access the dealership by entering through any other business or residence that is located in the same
building as the dealership.
5.
True
The dealership location is enclosed with floor to ceiling walls, a door that can be shut and locked to close off the entire
entrance, and is designated for exclusive use of the dealership.
6.
True
The dealership location has an address that is separate from any other address in the building.
7.
True
The dealership has a display area, either indoors or outdoors, large enough to display at least 5 vehicles. This display area is
designated for the exclusive use of the dealership and is distinguished from any other business' inventory.
The dealership has a sign outside of the commercial building, in a public area that identifies the dealership.
• The sign must be in letters that contrast sharply in color with the sign background.
• If the sign is on a commercial building or a display area, it must be readily legible during daylight hours from the
8.
True
nearest road or street.
• If the dealer's display area is not adjacent to the dealer's commercial building, the sign at the display area must also
indicate where the commercial building is located.
9.
True
The dealership's normal business hours are conspicuously posted and readily viewable by the public.
10.
True
Personnel or automatic telephone answering service is available during normal business hours.
11.
True
The above location meets all local zoning requirements as indicated on the Zoning Verification Form (PS2421)
12.
True
(New Vehicle Dealers Only) The dealership has a facility for the repair and service of motor vehicles and the storage of parts,
not more than ten miles distance from the principal place of business.
PS2410-18 (05115) - over -
Commercial Location Checklist
Check the license type that applies to you: 0 WHOLESALE LICENSE []LESSOR F� BROKER
TIF
AUCTIONEER
TIF
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains copies
of the books and records at any additional locations they may have.
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of ownership or
Verification of Property Lease Form (PS2407).
The dealership location is enclosed with floor to ceiling walls, a door that can be shut and locked to close off the entire entrance and
is designated for exclusive use of the dealership.
Personnel or automatic telephone answering service is available during normal business hours.
The above location meets all local zoning requirements as indicated on the Zoning Verification Form (PS2421).
(Broker Only) The dealership has a sign, clearly identifying the broker by name and listing the business hours. The sign is posted in
a location readily viewable by the public.
(Lessor Only) The dealership's normal business hours are conspicuously posted and readily viewable by the public.
AUCTIONEER
TIF
LIMITED USED VEHICLE LICENSE
TIF
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains copies
of the books and records at any additional locations they may have.
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of ownership or
Verification of Property Lease Form (PS2407).
The dealership has a separate and identifiable entrance that leads to the outdoors or to a public area. The dealer may maintain other
entrances to the dealership. Other entrances that lead from a commercial or residential space in the same building must be lockable
and Gose the entire entrance. Shared office space, such as a reception area or secretary, does not qualify as a public area.
The public cannot access the dealership by entering through any other business or residence that is located in the same building as
the dealership.
The dealership location is enclosed with floor to ceiling walls, a door that can be shut and locked to close off the entire entrance and
is designated for exclusive use of the dealership.
The dealership location has an address that is separate from any other address in the building.
The dealership's normal business hours are conspicuously posted and readily viewable by the public.
Personnel or automatic telephone answering service is available during normal business hours.
The above location meets all local zoning requirements as indicated on the Zoning Verification Form (PS2421).
LIMITED USED VEHICLE LICENSE
TIF
This place of business meets all standards outlined above. I understand that any incorrect statement
constitutes material misrepresentation and as a result, the dealer license is subject to withdrawal.
F4
(Signature of Owner/Officer)
PS2410-18 (05/15)
Date 12/28'2015
The dealer keeps all books and records necessary to conduct business at the main dealership location. The dealer maintains copies
of the books and records at any additional locations they may have.
The dealer owns the above location or leases the location (minimum one-year lease required). Please attach proof of ownership or
Verification of Property Lease Form (PS2407).
The dealership's normal business hours are conspicuously posted and readily viewable by the public.
Personnel or automatic telephone answering service is available during normal business hours.
This place of business meets all standards outlined above. I understand that any incorrect statement
constitutes material misrepresentation and as a result, the dealer license is subject to withdrawal.
F4
(Signature of Owner/Officer)
PS2410-18 (05/15)
Date 12/28'2015
,,EV\ OF Py&
MINNESOTA DEPARTMENT OF PUBLIC SAFETY
DRIVER AND VEHICLE SERVICES
. Y , Ce
445 Minnesota Street, Suite 186
Saint Paul, MN 55101-5186
Phone: (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerQuestion@state.mn.us
Verification of Property Lease
OFFICE USE ONLY
DEALER NUMBER:
DATE RECEIVED:
INITIALS:
According to Minnesota Statue 168.27, Subd.10 -Place of Business, all licensees under this section (New, Used, Lessor,
Wholesaler, Auction, Used Limited, DSB) shall have an established place of business, which shall include owned or a minimum
lease term of one year by the licensee.
Note: if Owned - Proof of Property Ownership is required. Example: Property Tax Statement
Name of Dealership: Lakers Auto Sales, LLC
State of Minnesota County of: Anoka
Xcel Properties, LLC
(Owner of Property)
that I am the owner of the property located at 3138162nd Lane NW, Suite 3
Andover
Minnesota 55304
(State and Zip Code)
Constant G Kpami / Lakers Auto Sales, LLC owner
(City)
, being first duly sworn, depose and say
(Street Address)
, and certify that I have leased the above property to
Name of the Lessee/Dealer Owner
from May 2015 to May 2016
(Effective Date) (Termination Date)
X � n
SiTndture of Property Owner
PS2407.09 (07/15)
12/28/2015
Date
------------
MICHELLE V REIN
Notary Public
Minnesota
MX Comm. Exp. Jan. 31, 2017
Subscribed and sworn to before me this
da of . 20
NOTARY PU LIC
COUNTY:
MY COMISSION EXPIRES:
CITY OF ANDOVER
COUNTY OF ANOKA
® STATE OF MINNESOTA
RES. NO. R073-14
A RESOLUTION APPROVING CONDITIONAL USE PERMIT FOR AN INCREASE IN THE
NUMBER OF USED VEHICLE SALES ON PROPERTY LOCATED AT 3138 162ND LANE
NW LEGALLY DESCRIBED AS THE EAST 150 FEET OF THE WEST 400 FEET OF THE
SOUTH 433 FEET OF THE NORTH 2184.99 FEET OF THE WEST HALF OF THE
NORTHWEST QUARTER OF SECTION 16 TOWNSHIP 32 RANGE 24, ANOKA COUNTY
MINNESOTA, EXCEPT ROAD, SUBJECT TO EASEMENTS OF RECORD.
WHEREAS, the applicant has received approval of a conditional use permit to allow used
vehicle sales on the subject property; and
WHEREAS, Resolution R055-11 limited the number of used vehicle sales licenses to one license
and limited the number of vehicles that could be displayed on the subject property to five
vehicles; and
WHEREAS, Resolution R042-12 limited the number of used vehicle sales licenses to five
licenses and limited the number of vehicles that could be displayed on the subject property to
twenty-five vehicles; and
WHEREAS, the applicant has requested an amendment to the approved conditional use permit
to allow for an additional two used vehicle sales licenses to be issued for the subject property;
and
WHEREAS, the Planning Commission finds the request would not have a detrimental effect
upon the health, safety, and general welfare of the City of Andover, and;
WHEREAS, the Planning Commission recommends to the City Council approval of the
conditional use permit request, and;
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover has
received the recommendation of the Planning Commission and approves used vehicle sales on
the subject property subject to the following:
1. The applicant shall obtain approval of all additional vehicle sales licenses from the City
Council as required by City Code 3-8.
2. There shall be no more than seven used vehicle dealer licenses allowed for the property.
3. All vehicle sales dealers licensed to operate on the subject property shall comply with all
state requirements for motor vehicle dealers and must maintain current state and city
licenses.
® 4. Each vehicle sales dealer shall be required to have at least five parking stalls for display,
either indoors or outdoors. The display area is designated for the exclusive use of each
dealership and shall be distinguished from any other business' inventory.
5. The hours of operation shall be limited to Monday through Saturday between the hours of
6:00 am and 9:00 pm.
6. Any sign that no longer identifies a current business on the property must be removed
within one month of the business vacating the property.
Any vehicle that is not operable shall not be visible from public streets and shall not be
stored outdoors for more than 48 hours.
8. Trash containers shall be screened, stored within an enclosure or stored inside a building
as required by the City Code.
9. This resolution supersedes Resolution No. R042-12 adopted by the City Council on April
17, 2012.
10. The applicant shall provide or arrange for City access to the property for purposes of
inspection upon request during normal business hours, and without unreasonable delay.
11. Customer parking on the site plan shall be the parking stalls along the west boundary
along the westerly entrance.
12. Signage will be added that is visible from 162nd Lane that will meet with state dealer
licensing requirements. Sign request will be made through a regular city sign permit
request.
13. Warehouse building and entrances will be painted within one year from the date of
Conditional Use Permit Approval.
Adopted by the City Council of the City of Andover on this 16`s day of September, 2014.
CITY OF ANDOVER
ATTEST: chael R. Gallfrache, Mayor
Michelle Hartner, Deputy City Clerk
H
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and Councilmembers
FROM: Jim Dickinson, City Administrator
SUBJECT: Approve Official Depositories & Banks
DATE: January 5, 2016
INTRODUCTION
Each year the City Council is required by state law to approve a resolution designating the City's
official depositories, supplemental depositories of investments and designating an individual as
the approval authority for collateral transactions.
DISCUSSION
The depositories listed on the attached resolution, are the organizations the City currently
conducts business with, and staff is recommending.
BUDGETIMPACT
None.
ACTION REQUIRED
The Andover City Council is requested to approve the attached resolution that designates
depositories for City funds and designates the City Administrator of the City of Andover as the
approval authority for the release and acceptance of all collateral to be held by the City in
conjunction with City funds on deposit with authorized institutions.
ctfully submitted,
Dickinson
chment - Resolution
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RES. NO.
A RESOLUTION DESIGNATING DEPOSITORIES OF CITY FUNDS AND
SUPPLEMENTAL DEPOSITORIES OF CITY FUNDS FOR INVESTMENT
PURPOSES ONLY.
WHEREAS, Minnesota Statutes sets forth the procedures for the deposit of public
funds which include requiring the Andover City Council to annually designate the official
depositories for City funds and manage the collateral pledged to such funds; and
WHEREAS, other financial institutions are, from time to time, able to pay the City of
Andover interest rates on deposits that are greater than can be obtained from the official
depositories.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Andover that the City's official depositories for 2016 are the Andover office of Wells Fargo
Bank Minnesota, N.A. and the Andover office of US Bank.
BE IT FURTHER RESOLVED that Wells Fargo Investment Services Inc. and Wells
Fargo Institutional Trust; US. Bank Institutional Trust; the Minnesota Municipal Money
Market Fund (4M); Premier Bank of Andover (includes Maplewood, Rochester & Farmington
charters); Northland Securities; Comerica Securities Inc.; RBC Dain Rauscher Inc.; UBS
Financial Services Inc.; and Raymond James be designated as additional depositories for 2016
for investment and cash management purposes only.
BE IT STILL FURTHER RESOLVED that the City Administrator of the City of
Andover is hereby designated as the approval authority for the release and acceptance of all
collateral to be held by the City in conjunction with City funds on deposit with authorized
institutions.
Adopted by the Andover City Council on the 5th day of January 2016.
CITY OF ANDOVER
ATTEST:
Julie Trude - Mayor
Michelle Hartner — Deputy City Clerk
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 Administrator
FROM: Michelle Harmer, Deputy City Clerk
SUBJECT: Designate Official Newspaper
DATE: January 5, 2016
INTRODUCTION
Each year the City Council must designate the official newspaper of the city where
publication of official notices is made.
DISCUSSION
The Anoka County Union has submitted their proposal to serve as the city's legal
newspaper for 2016. The legal publication rate will be $10.75 per column inch, no
change from 2015.
ACTION REQUIRED
The City Council is requested to designate the Anoka County Union as the official
newspaper for 2016.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
Attach: Anoka County Union Proposal
ABC Newspaper and wftt7 'N'
• ANO, COUN"
NEWSPAPERS
Anoka County Shopper Avorca CoowUvovflvun•eia�are/Srxwc Larce Paxx Lo[ Sh"per
Division of ECM Publishers, Inc 4101 Coon Rapids Blvd., Coon Rapids, MN 55433
December 1, 2015
Michelle Hartner
City Clerk
City of Andover
1685 Crosstown Blvd NW
Andover, MN 55304
Dear Michelle:
It is with great pleasure that we ask to serve as the official newspaper for the City of
Andover in 2016. As we continue to implement new changes in the newspaper to
improve readership, we feel it's important to provide readers with the city's public notices
in addition to news stories, features and photographs of local events we cover each week.
We would like to publish your public notices in the Anoka County UnionHerald. The
legal publication rate for the Anoka County UnionHerald as of January 1, 2016, will
remain at the current rate of $10.75 per column inch. If any documents need to be
manually typeset, a $20 flat fee will be charged per public notice. As a newspaper
published in the County of Anoka, we meet the requirements to qualify as your official
legal newspaper.
All public notices published in the Anoka County UnionHerald will be posted to
abcnewspapers.com — which averages over 54,000 unique visitors per month in search of
local news and information.
We have appreciated your business over the past years and hope that we can be of service
to you in 2016 as a credible, locally -owned, weekly community news source. If you have
any questions, please feel free to call me at (763) 712-3532 or email me at
jill.donahuegeem-ine.com. Thank you for your consideration.
Jill Donahue
Business Manager
Anoka County UnionHerald Blaine/Spring Lake Park Life Anoka County Shopper
Phone (763) 421-4444 FAX (763) 421-4315
1685 CROSSTOWN BOULEVARD N.W. y ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 y WWW.CI.ANDOVER.MN.US
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Appoint Vice Mayor
DATE: January 5, 2016
INTRODUCTION
Each year the Mayor appoints a person to serve as Acting Mayor during the times the
Mayor is absent.
DISCUSSION
Mayor Trude wishes to nominate Councilmember Mike Knight as Vice Mayor. The Vice
Mayor would fulfill the role of Acting Mayor under the City Code and State Statute
during times the Mayor is absent.
ACTION REQUIRED
The City Council is requested to appoint Councilmember Knight as Vice Mayor who
would serve as Acting Mayor for 2016 during the Mayor's absence.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
ANDOVEA
TY OF 161,
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW..ANDOVE RMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Appoint Committees and Commissions
DATE: January 5, 2016
INTRODUCTION
Each year Committees and Commissions are appointed based upon the recommendation
of the Mayor.
DISCUSSION
The Mayor recommends the following appointments for 2016:
Special Committees:
Public Works Committee: Councilmember Goodrich (Chair) & Councilmember Knight
Newsletter Committee: Councilmember Holthus (Chair) & Councilmember Bukkila
Standing Committee:
Finance & Personal Committee: Entire Council
CityAppointed Representatives in 2016:
Fire Relief Association: Councilmember Bukkila
Andover Community Center Advisory Commission: Councilmember Knight,
Councilmember Holthus as an alternate
Anoka -Hennepin Community Education Advisory Board: Councilmember Holthus
QCTV Commission: Councilmember Trude & City Administrator Jim Dickinson
Youth First: Jill Disher, City Administrator Jim Dickinson & Councilmember Goodrich
ACTION REQUIRED
The City Council is requested to appoint members for the Standing Committees and
Commissions for 2016 based upon the Mayor's recommendations.
l
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
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
David L. Carlberg, Community Development Director IL
FROM: Stephanie L. Hanson, City Planner
SUBJECT: Public Hearing/Vacation of Easements/ Country Oaks West — Shadow Ponds,
LLC and Lamb Properties, LLC - Planning
DATE: January 5, 2016
INTRODUCTION
Shadow Ponds, LLC and Lamb Properties, LLC are seeking to vacate drainage and utility
easements over, under, and across portions of Lots 14 — 23, Block 1, Country Oaks West as
depicted on the attached easement vacation exhibit.
DISCUSSION
The original Country Oaks West grading plan had the drainage easement located in its current
location, directly behind the building pad. The drainage Swale drains the water to the existing
pond in the northern corner of the plat, as shown on the attached exhibit.
The developer submitted revised grading plans that would relocate the drainage easement to the
eastern property line, yet it still drains to the existing pond in the northern corner of the plat.
Moving the drainage easements gives the property owners more usable yard space and provides a
larger building pad footprint.
ACTION REQUESTED
The Council is asked to hold a public hearing and approve the proposed vacation of easements.
Attachments
Resolution
Easement Vacation Exhibit
Location Map
Respectful sub 'tted,
Stephan e L. Hanson
City Planner
Cc: Steve Bona, Shadow Ponds LLC, 14015 Sunfish Lake Blvd, Suite 400, Ramsey, MN 55303
Darin Crapser, Lamb Properties LLC, 6885 139`h Ln NW, Ramsey, MN 55303
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RES. NO
A RESOLUTION GRANTING THE VACATION OF EASEMENTS FOR DRAINAGE AND
UTILITY EASEMENTS ON COUNTRY OAKS WEST, BLOCK 1, LOTS 14 - 23, LEGALLY
DESCRIBED IN EXHIBIT A.
WHEREAS, Shadow Ponds, LLC and Lamb Properties, LLC have requested to vacate the
drainage and utility easements legally described in Exhibit A; and
WHEREAS, a public hearing was held and there was no opposition to said 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.
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 5th day of January, 2016 subject to
the following:
1. The vacation of easements shall be recorded at Anoka County.
2. New drainage and utility easements shall be dedicated and recorded at Anoka County.
ATTEST
Michelle Hartner, Deputy City Clerk
CITY OF ANDOVER
Julie Trude, Mayor
EXHIBIT A
PROPOSED DESCRIPTION OF DRAINAGE AND UTILITY EASEMENTS TO BE
VACATED:
That utility and drainage easement that encumbers Lots 14 through 17, Block 1, COUNTRY
OAKS WEST, Anoka County, Minnesota, according to the recorded plat thereof described as
follows:
The West 20.00 feet of the East 69.99 feet of said Lots 14 through 17; EXCEPT the North and
South 5.00 feet of said Lots 14 through 17.
AND
That 20.00 foot wide utility and drainage easement that encumbers Lots 18 through 23, said
Block 1. The west line of said 20.00 foot wide easement is described as follows:
Beginning at a point on the south line of said lot 18 distant 69.99 feet west of the southeast
corner of said Lot 18 as measured along said south line; thence North 03 degrees 27 minutes 35
seconds East, assuming the east lines of said Lots 18 through 23 bear North 01 degrees 31
minutes 23 seconds West, a distance of 311.58 to the intersection with a line hereinafter
described as "Line A" and there terminating. The side lines of said easement of said easement
are to be prolonged or shortened to terminate on said "Line A" and the south line of said Lot 18.
EXCEPT the north and south 5.00 feet of said Lots 18 through 22 and the southerly 5.00 feet of
said Lot 23.
Said "Line A" is described as follows:
Commencing at the northeast corner of said Lot 22; thence South 01 degrees 31 minutes 23
seconds West along the east line of said Lot 22 a distance of 59.84 feet to the point of beginning
of said "Line A"; thence North 41 degrees 39 minutes 59 second West a distance of 150.14 to the
northerly line of said Lot 23 and said "Line A" there terminating.
Existing Utility & Drainage
/%Easement per plat (typical) UNITY ST. NW
/ 1r------Tlr
/ 151 1513
1
i 11 111
1
„ I1
4.2
I 1 1
11 111
1 I
1
11 111 � 1
11 1j
L____fJ
I I �
I I "
E
Existing Utility & Drainage
Easement per plot (typical) l' West line of Block 1
T r ------T r ------T r------ o
Is of 1 sl SIS lI 1!!1 __–__ 1Cp!!I m —q--- ------i r -----� r ------T r– –
i i i 1 i i i vl I 1 15 1551 pis el i s
1 I F 1 I
Pq1 I. I I I I1
14 i i 15 �i i t6 17 §1 1 - 18 1 i 19 pp �ii i 21
I 11 11 1 1 61 1 i 1 I 11
tylT–)\/ I /TNI( tolLQ T I I I 1 1 I
I v V ITV I R I I I \-1, f L� 1 I 1
1 1 I I 1 11103'27'-, 1 1 1 1
1 1 1 I 311.58 I 1
L– – – – I –j 5 T21 F
$ 1i F�������.Jll
Doc .:a. t
l ;
PROPOSED UTIDTY AND DRAT NO1'3
est line of Block 1 NAGE 1 23E
EASEMENT TO BE VACATED Southeast comer of Lot 18
R , R(ikv.rnk, 11l 11.41 N. Akin
B n,vu c ek,TA �E R a,.,A
. _ JnLL.nn
--Northeast comer of Lot 22
R
OW RwYbn kY s '
Z-777 ��Hakanson Easement Exhibit
w.. a w ,,,,,Anderson
for
,w,n. r ..,. Capstone Homes t
o.r a a.xmw.d. xk x. ,eAm or _._m r�.r •��'.• e„r , „I MM nem.veo a,ms
Easement Vacation Exhibit
Denotes
Utility and D'min ge
Easement to be vacated
PROPOSED DESCRIPTION OF DRAINAGE AND UTILITY EASEMENT TO BE VACATED:
—A'P.--
That utility and drainage eoeement that encumbers Lots 14 through 17, Block 1, COUNTRY OAKS WEST, Anoka County. Minnesota, according to the recorded plat
lceY thereof described as follows:
1• � b'
Area of utility and drainage Easement to be
The West 20.00 feet of the East 69.99 feet of said Lots 14 through 17; EXCEPT the North and South 5.00 feel of said Lots 14 through 17.
wooled - 8,117 sq. R. or 0.19 acres
AND
That 20.00 foot wide utility and drainage easement that encumbers Lots 18 through 23, said Block 1. The west line of said 20.00 foot wide easement is
described as follows:
Beginning at a point on the south line of sold lot 18 distant 69.99 feet west of the southeast comer of said Lot 18 as measured along sold south line; thence
North 03 degrees 27 minutes 35 seconds East, assuming the east lines of saitl Lots 18 through 23 bear North Ol degrees 31 minutes 23 seconds East, a
distance of 311.58 feet to the Intersection with a line hereinafter described as 'Line A^ and there terminating. The side lines of said easement of said easement
are to be prolonged or shortened to terminate on said 'Line A" and the south line of sold Lot 18.
EXCEPT the north and south 5.00 feet of sold Lots 18 through 22 and the southerly 5.00 feet of said Lot 23. ,
-- — — — — — — — — — — — —
Sold 'Line A" Is described as follows:
— — — —
— — –
Commencing at the northeast comer of said Lot 22; thence South 01 degrees 31 minutes 23 seconds West along the east line of said Lot 22 a distance of
$
59.84 feet to the point of beginning of said 'Line A'; thence North 41 degrees 39 minutes 59 second West a distance of 150.14 to the northerly line of said Lot
23 and said 'Line A" there terminating.
Existing Utility & Drainage
/%Easement per plat (typical) UNITY ST. NW
/ 1r------Tlr
/ 151 1513
1
i 11 111
1
„ I1
4.2
I 1 1
11 111
1 I
1
11 111 � 1
11 1j
L____fJ
I I �
I I "
E
Existing Utility & Drainage
Easement per plot (typical) l' West line of Block 1
T r ------T r ------T r------ o
Is of 1 sl SIS lI 1!!1 __–__ 1Cp!!I m —q--- ------i r -----� r ------T r– –
i i i 1 i i i vl I 1 15 1551 pis el i s
1 I F 1 I
Pq1 I. I I I I1
14 i i 15 �i i t6 17 §1 1 - 18 1 i 19 pp �ii i 21
I 11 11 1 1 61 1 i 1 I 11
tylT–)\/ I /TNI( tolLQ T I I I 1 1 I
I v V ITV I R I I I \-1, f L� 1 I 1
1 1 I I 1 11103'27'-, 1 1 1 1
1 1 1 I 311.58 I 1
L– – – – I –j 5 T21 F
$ 1i F�������.Jll
Doc .:a. t
l ;
PROPOSED UTIDTY AND DRAT NO1'3
est line of Block 1 NAGE 1 23E
EASEMENT TO BE VACATED Southeast comer of Lot 18
R , R(ikv.rnk, 11l 11.41 N. Akin
B n,vu c ek,TA �E R a,.,A
. _ JnLL.nn
--Northeast comer of Lot 22
R
OW RwYbn kY s '
Z-777 ��Hakanson Easement Exhibit
w.. a w ,,,,,Anderson
for
,w,n. r ..,. Capstone Homes t
o.r a a.xmw.d. xk x. ,eAm or _._m r�.r •��'.• e„r , „I MM nem.veo a,ms
est line of Block 1 NAGE 1 23E
EASEMENT TO BE VACATED Southeast comer of Lot 18
R , R(ikv.rnk, 11l 11.41 N. Akin
B n,vu c ek,TA �E R a,.,A
. _ JnLL.nn
--Northeast comer of Lot 22
R
OW RwYbn kY s '
Z-777 ��Hakanson Easement Exhibit
w.. a w ,,,,,Anderson
for
,w,n. r ..,. Capstone Homes t
o.r a a.xmw.d. xk x. ,eAm or _._m r�.r •��'.• e„r , „I MM nem.veo a,ms
C I T Y O F
NDOVE
16305 i
I63m\L 7639"" ll ne
\` 16342 \..` ''• r.`.� 1638] j
16370
6391 77
{ '�•„ 16301 � -" ,1F,p \ 16373
4.
;�
# "\ Hofs ` L63 7'
L6211)A • � E
16252 i
1109 /11093 - CO MTe'l�OMMAK .'1105;'• 1130 i
\ 16260 ...
At ,�,r\,m,,,,� 162ND LN ,.eT
f-
i 16229 "i W�' 1116 LIM lost 1076 ILO 1062
12m t Q�.1 I! 1052 •� 16227
1213 i 11 ( j -' 16221
71184 117] #1164 1153 2 1125 31113 110E ' i 16215 #
1i I _ # loss i lw7 Loa lm3 t 2 !
IM
�^ 162ND AVE 16203
`. L219
I610L
L190 1179 j1166 LIM ? 1126 iL110 1102 LOW .1078 IOK LIM
0" 5PAGE! 1206 ¢ .®..,..eL1# i 3 fes.. Islas
! K ' • 1 I�—ii 1. 97i
1167 16179
11%iZ 1127 11115) llol 1091 1079 ! Lon LIM j 1 7 i ! 16
117s �`{ti'` \--•-�1 3 LGL67
161�STLN f16I5TLN 161ST LN
1170 1y \LGL61
i1 1Glm i 1� j I ) 1 ! !
j t �yyy) llm 1099 11076 1 loo 1 IW2 10/6\tl" I
2 .0 1n32 i> F i i x
16127
W t \
Loss
Z LG12A L6119
1615TAVE 262STAVE � I6257AVE
26ZSTAVC
j 16093 ( lmaz
h
1m75 jI
iLmGG a LOW \, Zf all
jF l
lmm
im30
f \ L127 15991 i i {/ I
alp LW.' \\ \1L15 1103 I L0a1 {i LOW
�rt1243 L139
AVE 1 # IIIqu
I6DTy ._ 15999 I `°�...,.�\ � i
4 �"®"-^ "�✓ \ �
-p1�/J \, yc�`•..""",m.-.� 1131
v t p t 1E9aa ((� �+''
f 131 twos �'Z q ice.., P .,.,_,...� 1132\ ; 1499$ f ) # 15949 1 14
PUBLIC
I
PUBLIC HEARING NOTICE: Per Code 12-14-8, Property owners and occupants within
"
350 feet in the MUSA and 700 feet outside MUSA of subject property must be notified in
E
writing. The gray circle includes all said properties.
S
gvl—Map aM d.a bmale NINda IO IN pAk by ft GIyd(And.ra,aM"WNrecOdA.,wawvay..O&M uRaMNle W.aaucR Tbe ft, ..d d..NI,are..NA.. paM1 dVa Gadplalft Inlnmatlm Syalem(GIS)Nal
`Po aI'®ob13Ccr—dan, and data hm nrcia Ny. catI Male and edam reawmee.
ry 01AW, ANzym aeee-ml Printed 01/27/2015
AC I T Y NDOVE
L66YA
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 Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Schedule 2016 Local Board of Appeal & Equalization
DATE: January 5, 2016
INTRODUCTION
The Council is requested to select potential dates for holding the 2016 Local Board of
Appeal & Equalization.
DISCUSSION
It is again time to schedule the Local Board of Appeal and Equalization dates. The
Anoka County Assessor has indicated they will make every attempt to accommodate City
Council/Board of Review dates of choice, but please keep in mind they are scheduling 21
meetings and will need to avoid conflicts for those assessors that will need to attend
multiple meetings.
The dates for the meeting must fall between April 13, 2016 and May 10, 2016. April 281h
is not available within that date range. The Council is requested to select two potential
dates of choice to submit to the County Assessor.
ACTION REQUIRED
The City Council is requested to select potential dates for holding the 2016 Local Board
of Appeal & Equalization.
Respectfully submitted,
MichelleHarmer
Deputy City Clerk
Attachment: Calendar
0£
6,7
8
LZ
9Z
SZ
6Z
£Z
ZZ
IZ
OZ
61
87
LI
Ak 91
SI
bl
£I
><
�x
><XX
xx
jeS !a=l n41 POM onl uow unS
91OZ pidV
May 2016
Sun Mon Tue Wed Thu Fri Sat
we•�i�
ANL66 -jO@
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 Administrator
FROM: Michelle Harmer, Deputy City Clerk
SUBJECT: Reschedule March 1, 2016 Council Meeting
DATE: January 5, 2016
INTRODUCTION
The first Council meeting in March falls on the Major Political Party Caucus.
DISCUSSION
State Law prohibits Council meetings after 6:00 pm on the Party Caucus. Therefore,
Council needs to reschedule the meeting to one of the following:
Monday, February 29, 2016
Wednesday, March 2, 2016
ACTION REQUESTED
The City Council is requested to reschedule the first Council meeting of March.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
1'00 orsW'V .
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO:
FROM:
SUBJECT:
DATE:
Mayor and Councilmembers
Jim Dickinson, City Administrator
Administrator's Report
January 5, 2016
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.
itted,
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor & Council Members
FROM: Jim Dickinson, City Administrator
SUBJECT: Supplemental Agenda Item for January 5, 2016 City Council Meeting
DATE: January 5, 2016
The City Council is requested to receive the following supplemental information.
Consent Items
Item #3. Approve Resolution/Classification Form for Tax Forfeited Property (Supplemental) — Planning -
Replacement Resolution
Item #12. Approve Used Vehicle Sales Business License/3138-162"a Lane (Supplemental) —
Administration — Replacement Form
Organizational Items
Item #14. Designate Official Newspaper (Supplemental) —Administration
Closed Session
Add -On Item. Discuss Ehlers Litigation
City
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
1� .=19m 7
A RESOLUTION REQUESTING WITHOLDING FROM SALE OR LEASE TO OTHERS OF
TAX FORFEITED PROPERTY (PIN# 34-32-24-44-0081) LEGALLY DESCRIBED AS
TRACT B, REGISTERED LAND SURVEY NO. 184, ANOKA COUNTY, MINNESOTA
WHEREAS, Minnesota Statute 282.01 requires a written request from a governmental
subdivision of the state to withhold a parcel of unsold tax -forfeited land from sale or lease to
others; and
WHEREAS, the city is interested in acquiring the subject property for the public purpose of
right-of-way for a road as provided by Minnesota Statute 282.01; and
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby
requests that PIN# 34-32-24-44-0081 be withheld from sale or lease to others to facilitate the
acquisition of the property by the City of Andover.
Adopted by the City Council of the City of Andover on this 5`" day of January, 2016.
CITY OF ANDOVER
ATTEST:
Michelle Hartner, Deputy City Clerk
Julie Trude, Mayor
JEHOF PpQ� _ MINNESOTA DEPARTMENT OF PUBLIC SAFETY
DRIVER AND VEHICLE SERVICES
6� 445 Minnesota Street, Suite 186
�Px Saint Paul, MN 55101-5186
Phone: (651) 201-7800 Fax: (651) 297-1480
Web: dvs.dps.mn.gov Email: DVS.DealerQuestion@state.mn.us
Verification of Property Lease
OFFICE USE ONLY
DEALER NUMBER:
DATE RECEIVED:
INITIALS:
M
According to Minnesota Statue 168.27, Subd.10 - Place of Business, all licensees under this section (New, Used, Lessor,
Wholesaler, Auction, Used Limited, DSB) shall have an established place of business, which shall include owned or a minimum
lease term of one year by the licensee.
Note: If Owned - Proof of Property Ownership is required. Example: Property Tax Statement
Name of Dealership: Lakers Auto Sales, LLC
State of Minnesota County of: Anoka
Xcel Properties, LLC
(Owner of Property)
that I am the owner of the property located at 3138162nd Lane NW, Suite 3
Andover
(City)
Minnesota 55304
(State and Zip Code)
Constant G Kpami / Lakers Auto Sales, LLC owner
, being first duly sworn, depose and say
(Street Address)
, and certify that I have leased the above property to
Name of the Lessee/Dealer Owner
from May 2015 to May 2016
(Effective Date) (Termination Date)
X
of
PS2407-09 (07/15)
12/28/2015
Date
MICHELLE V HEIN
Notary Public
Minnesota
My Comm. Exo. Jan. 31, 2017
Subscribed and sworn to before me this
_daAPUj,_
NOTARY PU
COUNTY: -7
MY COMISSION EXPIRES:1
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
FROM: Jim Dickinson, City Administrator
SUBJECT: Supplemental - Designate Official Newspaper
DATE: January 5, 2016
INTRODUCTION
Each year the City Council must designate the official newspaper of the city where
publication of official notices is made.
DISCUSSION
The Anoka County Union has submitted a proposal (attached) to serve as the city's legal
newspaper for 2016. The legal publication rate will be $10.75 per column inch, no
change from 2015. The Anoka County Union was the city's official newspaper for 2015.
In addition, the Anoka County Record has submitted a proposal (attached) to serve as the
city's legal newspaper for 2016. The Anoka County Record proposes to publish all city
public notices at no cost to the city.
In 2015, the total public notice cost to the City was approximately $6,200. Of that cost,
approximately $2,800 was billed to escrow accounts and paid for by applicants, the
remaining $3,400 was city cost for various public notices related to ordinance updates,
financial publishing and delinquent utilities.
RECOMMENDATION
Administration recommends the Anoka County Union. Administration recognizes the
cost savings to the city proposed by the Anoka County Record, but Administration is of
the opinion that the limited circulation and community recognition of the Anoka County
Record versus the Anoka County Union's circulation, community recognition and current
community reporting runs contrary to better informing the public of City of Andover
activities.
ACTION REQUESTED
The City Council is requested to consider designating the Anoka County Union as the
official newspaper for 2016.
y submitted,
Administrator
Attachments: Anoka County Union Proposal & Anoka County Record Proposal
ABC Newspaper andwAuB11 -N' SIONOMMEM41 r- EWSPAPERS alloM Nry
Anoka County Shopper ANO" Co,,,L;,,.,HWw-BLdI]2/Sr.mNcLAHEPARKL. Sh
Division of ECM Publishers, Inc upper
4101 Coon Rapids Blvd., Coon Rapids, MN 55433
December 1, 2015
Michelle Hartner
City Clerk
Citv of Andover
1685 Crosstown Blvd NW
Andover, MN 55304
Dear Michelle:
It is with great pleasure that we ask to serve as the official newspaper for the City of
Andover in 2016. As we continue to implement new changes in the newspaper to
improve readership, we feel it's important to provide readers with the city's public notices
in addition to news stories, features and photographs of local events we cover each week.
We would like to publish your public notices in the Anoka County UnionHerald. The
legal publication rate for the Anoka County UnionHerald as of January 1, 2016, will
remain at the current rate of $10.75 per column inch. If any documents need to be
manually typeset, a $20 flat fee will be charged per public notice. As a newspaper
published in the County of Anoka, we meet the requirements to qualify as your official
legal newspaper.
All public notices published in the Anoka County UnionHerald will be posted to
abcnewspapers.com —which averages over 54,000 unique visitors per month in search of
local news and information.
We have appreciated your business over the past years and hope that we can be of service
to you in 2016 as a credible, locally -owned, weekly community news source. If you have
any questions, please feel free to call me at (763) 712-3532 or email me at
iill.donahue'a>,ecm-inc.com. Thank you for your consideration.
Sincerely,
Jill Donahue
Business Manager
Anoka County UnionHerald Blaine/Spring Lake Park Life Anoka County Shopper
Phone (763) 421-4444 FAX (763) 421-4315
PLEASE PLACE IN JANUARY CITY COUNCIL PACKET
PO Box 21014 • Columbia Heights MN 55421-0014 • (763) 220-0411
E -Mail: editor@anokacountyrecord.com Website: www.anokacountyrecord.com
December 23, 2015
City of Andover: Mayor and Councilmembers,
In 2016, the Record will be publishing City of Andover public notices at no cost to the city,
taxpayers, planning commission applicants, etc.
The Record asks to be named the official public notice publisher for the City of Andover. If
designated as such, the Record would be available at no charge to City of Andover residents
online or at city hall. The Record would also reference your notices in our weekly email
subscription update. The Record would also post all City of Andover affidavits of publication
on our website, as we are the only newspaper in the county to provide this service.
The Record is currently the official public notice publisher for Anoka County, City of Ham Lake,
and City of Oak Grove. The Record is the low bidder to publish all Anoka County notices in
2016. We expect to continue publishing all Anoka County, City of Ham Lake, and City of Oak
Grove public notices in 2016.
No contract is required for this no cost proposal.
Some competitors are charging over $10 per column inch to publish public notices in a paid
subscription newspaper. The Record finds this to be a ridiculous sum of money, and we will be
sharing this information and our no cost offer to your city with legislators during the 2016
Legislative Session.
Please feel free to contact me with any questions.
Sincerely,
�4L
John M. Kysylyczyn
Owner & Publisher